1872 | contents | 1874
Centre College Board of Trustees Minutes (Vol. 3 - 1873)

Page 259 [view page image]

Louisville, Kentucky. March 18, 1873

Board of Trustees met pursuant to call of the Chairman in the Lecture Room of College Street Church, and the meeting was opened with prayer. Members of Board present Edward P. Humphrey, D.D., Levi L. Warren, John B. Temple, Stephen Yerkes, William H. Kinnaird, George W. Welsh, all of whom took the oath of office prescribed by the Charter.

Dr. Humphrey stated that the object of the meeting was to consider the subject of the recent loss of the College funds by the robbery of the Falls City Tobacco Bank. A statement of the losses that had occurred was made and is as follows:

Total AmountSavedFunds in Falls City BankPer CentInterest Due
$6,400 New Albany city7Jan. & July
$8,800$8,800Logan County6Jan. & July
$14,000 Jeff [illegible word] & Indiana Rail Road 1st mortgage7Jan. & July
$10,000$2,000Louisville & [illegible word] Canal6Jan. & July
$4,100$4,100Davies County6Jan. & July
$3,000$3,000Church of [unclear: Messiah]9Feb. & Aug.
$1,000 Bourbon County6Feb. & Aug.
$4,100$3,700Muhlenburg County7Mar. & Sept.
$3,000$3,000[unclear: Adair] [illegible word]9April & Oct.
$12,000 Louisville City6April & Oct.
$6,000$6,000Louisville City7April & Oct.
$12,000 Jefferson [illegible word] & [unclear: Indiana] Rail Road 2nd mortgage7April & Oct.
$3,000$3,000County of Lyon7April & Oct.
$2,000 St. Louis, Louisville & Terre Haute Rail Road7May & Nov.
$4,000 Louisville City6Dec. & June
$93,400$33,600   

Page 260 [view page image]

TotalSavedTheological FundPer CentInterest Due
$6,000 L&F and L&F Rail Road 1st mortgage7Jan. and July
$1,000$1,000Louisville City6April & Oct.
$200$200Grayson County7April & Oct.
  Boyle Prize  
$1,000 $1,000Evansville & H. Rail Road7Jan. & July

Dr. Thomas H. Cleland appeared and took his seat as a member.

Letters were received from Dr. William J. McKnight and Mr. Ernst expressing regret at not being able to attend.

The following minute was then prepared and adopted, viz.

Resolved, that the action of Levi L. Warren in uniting on behalf of Centre College with others in authorizing the Falls City Tobacco Bank to offer a reward of 25% for the recovery of bonds recently taken by robbery from said Bank, be and the same is hereby formally approved and ratified as to the bonds belonging to said College.

Messers Warren and Temple were appointed a committee with authority to adopt and execute any further measures they may deem necessary for the recovery of the lost bonds.

Adjourned to meet at 8 o'clock this evening. 8 o'clock p.m. Board reassembled.

On motion it was resolved that Drs. McKee, Worroll & Hays be appointed by this Board to raise funds for the support of the College & that they be correctly requested to enter at once upon this duty. Their expenses shall be paid and a reasonable compensation for their labor. The Chairman of the Board, Dr. Humphrey, & 0rmond Beatty are appointed a committee to confer with these gentlemen about their work.

Page 261 [view page image]

Messers Logan, McKee, John Boyle & Edward Humphrey were appointed a committee to raise contributions among the Alumni of the College & Mr. William F. Bonet was requested to aid them in this work.

The local members of the Board at Danville are directed to prepare a suitable form of subscription and arrange all the details.

Ordered that any money in the Treasury belonging to any special fund be used in payment of Professors' salaries.

Resolved, that in the opinion of this Board the sum of $100,000 ought to be raised and no subscription shall be binding until the sum of $50,000 be subscribed. The Board itself shall declare when the requisite subscription is made.

Dr. John L. McKee was requested to bring this subject before Transylvania Presbytery & Dr. Cleland alternate - Dr. Humphrey before the Louisville Presbytery and Drs. Yerkes & Worroll before Ebenezer.

The Board then adjourned to meet at the regular time for the annual meeting in Danville.

Ormond Beatty, Secretary

Page 262 [view page image]

June 24, 1873

Board met pursuant to adjournment and was opened with prayer. Members present Rev. Edward P. Humphrey, D.D., Rev. John S. Hays, D.D., George W. Welsh, James Barbour, Esq., William Ernst, Thomas Barbee, Rev. John M. Worroll, D.D., Rev. Thomas H. Cleland, D.D., William H. Kinnaird, Levi L. Warren, John W. Scott, M.D., Rev. Heman H. Allen, Rev. John H. Nesbit, Rev. William J. McKnight, D.D., Rev. Stephen Yerkes, D.D., Rev. James P. Hendrick, Robert Rodes, Esq.

Messers Hays, Barbour, Ernst, Barbee, Worroll, Cleland, Scott, Allen, Nesbit, McKnight, Hendrick, & Rodes were duly qualified.

The minutes of the last regular meeting and of the meeting in Louisville were read and approved.

The Financial Report was read and referred to Messers Barbour, Allen & McKnight.

Messers Scott and Ernst were appointed a committee to confer with Dr. John L. McKee, in relation to the amount of subscriptions he has obtained and report to the Board.

The degree of A.B. was conferred upon fifteen members of the Senior Class, viz.

William Ayres, Danville, Ky.
John Bruce, Danville, Ky.
Robert Caldwell, Danville, Ky.
Andrew M. J. Cochrane, Maysville, Ky.
Benjamin J. Durham, Danville, Ky.
James W. Durham, Danville, Ky.
Robert Harding, Danville, Ky.
William J. Hendrick, Flemingsburg, Ky.
William P. Irvine, Danville, Ky.
Alexander S. McGrorty, Danville, Ky.
Matthew T. Scott, Lexington, Ky.
Albert G. T. Smith, Danville, Ky.
Edward L. Warren, Louisville, Ky.
John B. Worroll, Covington, Ky.
John W. Yerkes, Danville, Ky.

Page 263 [view page image]

and a certificate upon J. S. Hudson.

The degree of a.m. in course was conferred upon John S. Morton, Class of 1854; Fontaine T. Fox of the Class of 1859; W. S. Nelson of the Class of 1866; Charles Hogue and Andrew Plouch of the Class of 1869; & upon William Hogue of the Class of 1870; and honorary on Hon. Robert C. Bowling. The degree of D.D. upon the Rev. Thomas J. Dodd (of the Methodist Episcopal Church) now of Covington & Rev. W. G. Craig of Keokuk, Iowa.

The degree of L.L.D. was conferred upon Hon. Preston H. Leslie, Governor of Kentucky, Curtis F. Burnhour, Esq., Richmond, Ky., & W. H. Wadsworth of Maysville, Ky.

Prof. Chenault on the part of the Faculty of the College made to the Board a statement in relation to the length of College term. After considering the subject it was

Ordered that hereafter, until other arrangements may be made, the College term shall begin on the first Monday in September & close the third Thursday in June.

The Christmas recess to be, as heretofore, left to the discretion of the Faculty.

The Committee to which was referred the Financial report, reported in part. The report was received and adopted and is as follows:

They have examined said report and the vouchers accompanying it and have found the same to be correct. They propose the following resolutions:

Resolved, 1st. That said report be approved and recorded.

2nd. That the thanks of the Board be tendered to Dr. Beatty for the faithful per-

Page 264 [view page image]

formance of the labor of the secretaryship & the thorough & lucid statement presented in said report of the financial condition of the College.

[Signed] James Barbour, Chairman

The secretary presented a copy of the decision of the Court of Appeals in the College suit. The Board ordered it to be recorded in the minute book. It is as follows:

Kinkead et al. ver. McKee et al, May 23, 1873 - Affirmed

State of Kentucky May 23, 1873 Court of Appeals William B. Kinkead et al, Appellants vs. John L. McKee et al, Appellees

Appeal from Boyle Circuit Court

The court being sufficiently advised delivered the following opinion herein, to wit

On the 23rd of October in the year 1829 the Trustees of Centre College located at Danville, ascertaining that the Divines & Elders of the Presbyterian Synod of Kentucky desired in behalf of their church to endow and patronize an institution of learning in the State, entered into a contract with the letter, by which it was agreed that so soon as the Church or Synod, or any of its members, should pay the sum of twenty thousand dollars into the treasury of the (then) Board of Trustees, the Synod of Kentucky should have the right to elect the entire

Page 265 [view page image]

Board of Trustees for the Institution, thereby placing the College, as soon as this money was paid, under the control & supervision of the Presbyterian Church.

This agreement was faithfully complied with on the part of the Church and the Institution prospered under its care and patronage until the unfortunate social and political differences between its members growing out of the late war between the government and some of the states reversed their religious association and divided the church.

The Synod met at Henderson, Kentucky, in October 1866, and failing to harmonize, the result was a division among the members and the organization of two Bodies, each claiming to be the Synod, and also the right to elect trustees for Centre College. One was known, or at least so denominated in the record, as the Douglas Synod, and the other as the Lapsley Synod, the former representing the Declaration & Testimony party and the latter the General Assembly party. Each one of the Synods elected Trustees for the College, and the Appellants instituted this action in the court below alleging that the Trustees elected by the Lapsley Synod had usurped the office of Trustee of Centre College to which they (the Appell.) were legally entitled. Their petition was dismissed by the court below and the only issue presented by the pleadings is, who are the rightful Trustees, the Appellants or Appellees. We have carefully considered all the points raised by each party to the record, more for the purpose of determining the power this court

Page 266 [view page image]

has of reviewing the action of these two ecclesiastical bodies, than of preparing an elaborate opinion upon the questions involved.

In May 1866 the General Assembly met at St. Louis and passed resolutions in effect dissolving the Presbyteries on refusing to adhere to the action of the General Assembly; and again in May 1867, at its meeting in Cincinnati, declared that the Douglas Synod which had elected Appellants Trustees was not the lawful Synod of Kentucky but that the Lapsley Synod was the true and lawful Synod of the State. It is now insisted by counsel for Appellants, that this action of the General Assembly both at St. Louis and Cincinnati was in direct violation of the constitution upon which their church organization is based, and the exercise of a jurisdiction wholly unwarranted by any law pertaining to their church government and the opinions heretofore delivered by this court, in the cases of Watson & others vs. Avery and others and Garten vs. Penich 2. Bush. 860 and 5 Bush 113 are relied on as sustaining their views of the questions presented. In these cases the deliverances of the General Assembly, from which all these unfortunate troubles seem to have originated, are fully set forth, and so far as this case is concerned it is unnecessary to make any further allusion to them. This court in the case referred to adjudged that whilst it could not disturb the action of church courts upon a matter purely religious, and was reluctant even to inquire into

Page 267 [view page image]

the alleged invalidity of church action, with reference to the rights of property, still civil tribunals as a matter of right and justice upon principle and authority could interfere and rejudge the judgment or Spiritual courts, where property belonging to church organizations, and dedicated for religious purposes, had been taken from the members of the more arbitrary will of those constituting the judicatures of such organizations "without regard to any of the regulations or constitutional restraints, by which according to the principles and objects of such organizations it was intended that such property rights should be protected" - that those having control of church property under a particular church organization have no power to transfer their property to a different sect or denomination, or direct it from the purpose for which it was dedicated, when in violation of the fundamental law, upon which the organization is based. This doctrine we again fully recognize and to determine otherwise would be to leave the minority, with reference to the rights of property, in all voluntary associations, subject to the unlimited and despotic power of the majority, if they saw proper to exercise it.

It becomes necessary in the present case to ascertain whether the principles thus announced are applicable to the facts presented in this record. The rights of the parties to the offices claimed, in our opinion, are not to be determined by the deliverances of the General Assembly made during or after the war and individual views

Page 268 [view page image]

or prejudices that may exist by reason the action on the part of the General Assembly towards a large majority of the members of the Presbyterian Church in Kentucky can have no weight in the consideration of this case. This branch of the controversy, presented by the record has been discussed by some of the ablest divines in the state and is now a part of their church history where it legitimately belongs. The contract made in 1824 between the Trustees of Centre College and the Presbyterian Synod or church was made part of the Charter of the Institution by legislative enactment. After giving to the church or Synod the power to appoint Trustees, it is provided by the contract as follows, "The Board may fill vacancies as before, but the appointments so made shall be subject to revision by the Synod and the confirmation or substitution by an appointment made by the Synod as that body shall determine. And to prevent doubts about the body called the Synod of Kentucky who shall be thus electors of Trustees, it is understood that it is and shall be the body of the Presbyterian clergy and Elders in connection with the General Assembly of the Presbyterian Church in the United States of America who meet annually as a Synod in the state of Kentucky of whatever individuals that may be composed at the time of their annual meeting, and as such are capable of being identified in fact at each meeting, etc." Here is a contract by its terms defining clearly the manner in which these Trustees are to be elected and

Page 269 [view page image]

in express wishes designating the body having the right to make this election.

The language of this writing is "that it shall be the body of the Presbyterian Clergy in connection with the General Assembly of the United States of America." As each of these parties now claim the right to elect the Trustees it seems to us the only mode of determining the controversy is by resorting to the contract under which this right is asserted. This court has no power to alter or modify this solemn compact between the parties. The General Assembly of the Presbyterian Church in the United States of America has never ceased to exist. A body of Presbyterian Clergy & Elders have been in connection with it since the existence of the contract in 1824. The Appellants & Plaintiffs in the court below do not claim to belong to this General Assembly. Their petition as well as the proof in the case shows that they belonged to a separate and distinct organization, and claim only in their pleading that they are lawfully elected "by the Synod of Kentucky of the Presbyterian Church of the United States". It is urged, however, that at the time the appellants were elected Trustees they were still in connection with the General Assembly of the Presbyterian Church in the United States of America. This position we think is not sustained by the history of the division of the church as embodied in the record. The Synod electing the appellants had previously refused to submit to what they conceived to be the despotic action of the General Assembly and were no longer recognized by the latter

Page 270 [view page image]

body as the Synod of Kentucky. But whether this is so or not, the original compact provides that those of the Clergy and Elders in connection with this General Assembly who meet annually as a Synod in Kentucky of whatever individuals they may be composed, at the time of their annual meeting, and as such are capable of being identified in fact at each meeting, shall have the power to elect. The evidence discloses the fact that at and after the meeting at Henderson, the Synod under which the appellants claim their election refused to recognize the General Assembly as having any control over its organization. Conceding then that the appellants were compelled to throw off all allegiance to this higher power in their church by reason of its entire disregard of the organic law of the church government, and still it is no reason, why this court should refuse to sustain the express provisions of a plain and positive contract. The parties to this covenant had some object in view, whereby its terms they so changed as that the body to elect these Trustees might always be identified - it may be that at that day they anticipated the existence at some future period in this church of rival religious organizations and were endeavoring to provide against it. But whether so or not it is sufficient for this court to know that the contracting parties so stipulated. There is no question made in this case as to the ownership of this property or even for whom these Trustees and those with whom

Page 271 [view page image]

they are associated are holding it, and this court looking to the contract by which all the rights of the parties are to be determined must adjudge that the court below acted properly in dismissing appellants petition. The judgment is therefore affirmed.

A copy attest

The Secretary was authorized to discontinue the rent of an office for the Financial Agency and to have a room fitted up in the College building for this purpose.

Ordered that Dr. John L. McKee while engaged in the Agency of this Board, and thus, for a time, compelled to discontinue his services to the church to which he has been preaching in this place, be paid for his Agency in increasing the endowment of the College, at the rate of $2,500 per annum, out of the funds that he is now engaged in raising.

On motion Dr. Humphrey, Mr. Warren, and 0rmond Beatty were appointed a committee to report to the Board on the subject of Dr. McKee's relation to his permanent work in the College and in his Agency.

Ordered that a salary of $1,000 be paid to Dr. McKee as Vice President.

Resolved, that the Financial Committee be authorized if necessary to raise money by temporary loans to meet the current expenses of the College

Page 272 [view page image]

in anticipation of income.

Mrs. Jeremiah T. Boyle having donated to the College another bond of equal value with that which was taken from the Falls City Tobacco Bank it was

Ordered that the cost of the recovery of the Boyle Prize Bond be paid out of the General Fund of the College.

Resolved, that the Financial Committee from time to time settle with Rev. Dr. McKee, receiving from him all cash, bonds, and other securities collected by him and paying him his expenses and compensation for his services.

Faculty Report

The Faculty of Centre College would beg leave to submit to the Board of Trustees and to the Synod of Kentucky their report for the Academical year ending June 26, 1873.

Nothing unusual has occurred to mark the year. The Professors with few interruptions have been steadily at their work. The Vice President Dr. John L. McKee and Prof. John C. Fales entered upon the duties of their respective offices at the beginning of the present term.

The students as a body have been more than ordinarily diligent and have made satisfactory progress in their studies. Few cases of disorder and none of a serious character have occurred.

The number of students for the present year

In College Proper70
In Preparatory102
of these common to both[blank]

Page 273 [view page image]

The Faculty recommend that the degree of Bachelor of Arts be conferred on all the members of the Senior Class - fifteen in number, viz (see names on page 262 of these minutes) and that a certificate be conferred on J. S. Hudson of the Scientific Class. This is, we believe, the largest class that has graduated in any institution in Kentucky since the close of the war.

Ordered that hereafter, in the preparation of the annual catalogue, the names of pupils shall be so given as to distinguish the series.

Resolved that the Preparatory Department be continued during the ensuing year on the same plan as during the past year.

Resolved that if movements in Congress should be initiated looking to the distribution of public lands to the educational institutions of the country, the President of this College and the Chairman of the Board of Trustees be authorized to represent Centre College, and by co-operation with the representatives of similar institutions, or in any way that seems to them best, endeavor either to prevent such land grants from being made, or if made, to secure a fair proportion thereof to Centre College.

Resolved that in accordance with an order of the Synod of Kentucky passed at their meeting in Bowling Green in October 1872, authorizing the Trustees of Centre College to take charge of the Hollingsworth Fund, now in the hands of Mr. Ernst, also appropriating to the uses of the College

Page 274 [view page image]

the interest on said fund which may in the future arise, also the amount of uninvested interest then in the hands of said Ernst amounting to $226.37, the Chairman of this Board be directed to execute to Mr. Ernst a proper indemnifying bond and take charge of said Hollingsworth Fund, subject to the conditions named in the will of said Hollingsworth deceased.

Resolved that Mr. Beatty as Trustee be authorized to renew & extend the loan of William L. Green of $6,000, in which the College has an interest of $2,500, or to collect and re-invest the same, in the exercise of his judgment with the consent of the other beneficiaries of said fund.

Resolved that the committee on investments be instructed to deposit the securities belonging to Centre College in one or more safe deposit companies in Louisville or Cincinnati.

Resolved that it is the opinion of this Board that the salaries of the President and Professors are wholly inadequate and disproportioned to the services rendered by them, and that it is the purpose of this Board to increase these salaries just as soon as the funds of the College will justify them in so doing.

In view of the present condition of things connected with the endowment of the College

Resolved that the further services of the Rev. George Coons be dispensed with and that a suitable compensation be made him for

Page 275 [view page image]

the work he has already performed.

Committee on Finance - 0rmond Beatty, George W. Welsh, George E. Wiseman, & Thomas. Barbee
Committee on Repairs - Welsh, Barbee, and Wiseman
Committee on Investments - Levi L. Warren, Edward P. Humphrey & John B. Temple

The Committee to which was referred the subject of the permanent relations of Dr. McKee to his work in the College, and in his agency in endowing the College, presented its report, which was received and adopted and is as follows, viz.

The Board of Trustees offers to Dr. McKee the following suggestions in relation to the prominent objects which should be kept in view in the further endowment of the College

1. The General Fund applicable to our annual expenditures needs to be largely augmented, in order that the salaries of the President and Professors may be increased and that additional Professors may be supported; that the Library and the Chemical and Philosophical Apparatus and the Cabinets of Natural History may be improved and other means of instruction supplied.

2. One of our first necessities is a suitable building for a College Home whereby the price of boarding may be materially reduced. The Trustees have resolved to provide such building so soon as the funds can be raised and we commend it to the liberality of our friends and patrons.

3. We instruct Dr. McKee to endeavor to endow the Chair of the Vice President.

Page 276 [view page image]

It is the desire of the Board and the object of this endowment to provide for the support of Dr. John L. McKee, both while engaged in teaching, and while serving the College by soliciting subscriptions and securing students, and serving the church by preaching throughout the bounds of the Synod, or where ever a way may be opened for his labors. It is intended that this endowment shall follow Dr. McKee himself as long as he may remain in connection with the College, whatever position he may hold in it. At his death or separation from the College the Fund shall be under the direction of the Board to carry out the purpose of the endowment in such a way as to it may seem best adopted to accomplish the great ends for which it is provided. 0rmond Beatty and R. P. Jacobs are requested to prepare a suitable form of subscription for such persons as may desire their contributions to take this direction. Ordered that the income of the Theological Fund now in the Treasury be used in paying cost of recovering the bonds belonging to this fund.

Dr. McKee and the Financial Committee are authorized to prepare and issue such circulars or notices of the College as they may consider desirable to aid him in his work.

The Committee appointed to confer with Dr. John L. McKee in regard to the amount of subscriptions he had taken, made a report which

Page 277 [view page image]

was received & adopted and is as follows, to wit.

Whereas at a meeting of the Trustees of Centre College held at Louisville March 18, 1873, John L. McKee, D.D., was appointed in connection with other Brethren to raise $100,000 in addition to the amount necessary to make good the losses incurred by the recent robbery at Louisville, and whereas by the terms of his instructions no subscription was binding until $50,000 at least, in cash, or bonafidebona fideptions was raised and whereas by Dr. John L. McKee's subscription book now laid before the Board it appears that $58,291 has been subscribed, therefore

Be it resolved that this Board, hereby, formally declares that the requisite amount of $50,000 has been subscribed, and that the terms of such subscriptions have been fully complied with.

Resolved that the Financial Committee is hereby directed on behalf of this Board to have notes taken from all who have already subscribed bearing date July 1, 1873, and deposit said notes with the Treasurer of the College.

Resolved that Dr. John L. McKee, who has already manifested such commendable diligence and efficiency in prosecuting this work, be instructed to continue his efforts under the charge of the Financial Committee until at least the whole amount of $100,000 in addition to the sum necessary to make good the losses incurred by the recent robbery in Louisville be secured or until the said Committee shall consider it best to suspend further efforts.

The subscriptions obtained by Dr. McKee, and now reported by him on the basis of which the

Page 278 [view page image]

above declaration is now set forth, are made a part of this minute and are as follows:

Dr. McKee's report

The undersigned begs leave to submit the following report to the Trustees of the Centre College of Kentucky.

My agency commenced by publicly presenting the cause of Centre College from the pulpit in Danville, Ky., March 23, 1873, and this report the minutes with this meeting of the Board. I herewith inclose a list of the names of all the persons who have subscribed to this cause with the amounts set opposite their respective names. They are also so given as to indicate what congregations they are members of. The report also acknowledges the receipt of all moneys contributed. They are either marked cash on the list or the names of the donors are given and marked paid.

Respectfully submitted [Signed] John L. McKee

[pages 278-286 consist of McKee's report listing monies collected from various churches. These pages are available in a typed transcript form (PDF, 2.8 Mb)]

Page 286 [view page image]

It will be seen that Dr. John L. McKee reports a subscription to Centre College obtained by him amounting to $58,291 (including Mrs. Boyles), all of which is believed to be good except two amounting to $450. In addition Mrs. [unclear: Dewers?] of Lexington agreed to pay $60 per year during her life & to make the College her rendering legatee. This subscription was not counted because it is indefinite and uncertain. The Committee are happy in being able to report that the amount required viz fifty tousand dollars, to make the subscription binding has been fully received of good and reliable subscriptions.

On motion the Board adjourned to meet in Danville at 8 o'clock p.m. on Tuesday before the 3rd Thursday in June 1874.

Closed with prayer.

0rmond Beatty, Secretary

[pages 287-296 consist of a detailed financial report for 1873. These pages are available in a typed transcript form (PDF, 6.0 Mb)]

Page 297 [view page image]

Covington, October 9, 1873

A meeting of the Board of Trustees of the Centre College of Kentucky was held at the First Presbyterian Church in the City of Covington, Ky., on Thursday, October 9, 1873, present Edward P. Humphrey, D.D.. Chairman, Rev. Stephen Yerkes, D.D., Thomas H. Cleland, D.D., John M. Worroll, D.D., James P. Hendrick, John H. Nesbit, John S. Hays, D.D., Levi L. Warren, Esq., James Barbour, Esq.

The secretary being absent, James Barbour was appointed Secretary pro tem.

The Chairman of the Board reported that he had executed and delivered to William Ernst, Trustee of the Hollingsworth fund, a bond of indemnity as directed by the Board of Trustees at a former meeting. Therefore,

Resolved that William Ernest be requested to deliver the bonds & pay the money in hand to Levi L. Warren, Esq., to be deposited with the other securities of the College for safekeeping.

The degree of a.m. was conferred on Edward Rumsey Wing in course, he being a graduate of this College of the Class of 1861.

A petition was presented from the Faculty of the College (excepting Prof. Chenault) requesting the Board to add to Prof. Chenault's salary the use of the house in which he lives free of rent & this favor to apply to the past, so far as his rent has not been settled. Upon consideration whereof said petition was granted, and the Secretary directed to settle with Prof. Chenault accordingly. Ordered that said petition be recorded on the minutes of this Board.

Page 298 [view page image]

Adjourned to meet at 12 o'clock tomorrow.

[Signed] James Barbour, Secretary pro tem.

Petition of the Faculty referred to in the foregoing minute

To the Trustees of Centre College
Respected Brethren

The undersigned are aware that the Board of Trustees of Centre College has long acted upon the principle of making no discrimination among its Professors in regard to their salaries. Without undertaking to condemn this principle, which we suppose is wise & just, or to interfere in any way with the duties that appertain to the Board, we would nevertheless respectfully suggest whether, under the peculiar circumstances, the Board might not make an exception in the case of Prof. Chenault. And in order to relieve the Board of any embarrassment so far as we are concerned, we would respectfully petition it to add to Prof. Chenault's salary the use of the house in which he lives, free of rent; and that this favor apply to the past, so far as his rent has not been settled, and to the future until further order of this Board.

The grounds on which we base our petition are:

1. The size of Prof. Chenault's family, which with the utmost economy he has not been able to support without trenching upon his private means, which are quite limited,

2. Prof. Chenault has given his undivided attention to the College, which he has

Page 299 [view page image]

served, not only with fidelity, but with great acceptance, as we believe, to both students and patrons of the College.

3. Prof. Chenault's health is delicate, and for this reason he has not been able to effect a life insurance, and thus provide for his family in the event of his death or permanent disability.

4. His services are in demand elsewhere, and we fear if we should loose him that it would be difficult to fill his place with a man equally competent.

As far as we are personally concerned, we desire not only to relieve the Board of any embarrassment in making this discrimination, but to assure it that this kindness to Prof. Chenault, we will consider as a favor to ourselves.

Respectfully, [Signed] Ormond Beatty, James C. Randolph, John L. McKee, John C. Fales, Salvador DeSoto

Friday, October 10, 1873

Board met pursuant to adjournment. Present, same members as yesterday.

It was resolved that Dr. McKee, Vice President, be appointed to act as the agent of the College and to continue the agency for the collection of funds and his evangelical work for three years from 1st April 1874 at a salary of twenty five hundred dollars

Page 300 [view page image]

per annum for that service.

Resolved that Messers Humphrey, Welsh, Worroll, & Beatty be appointed a committee to report to the Board upon the subject of a College Home.

Adjourned.

[Signed] James Barbour, Secretary pro tem