1900 | contents
Centre College Board of Trustees Minutes (Vol. 4 - 1901)

Page 364 [view page image]

Louisville, Ky., April 5th 1901

The Board of Trustees of Centre College met pursuant to call of the Chairman in the Warren Memorial Church, Louisville. Present: Drs. J. McClusky Blayney, William C. Roberts, William C. Condit, Edward L. Warren, J. Kinsey Smith, Peyton H. Hoge; Messrs. George W. Welsh, Robert T. Quisenberry, James A. Curry, Robert P. Jacobs, John A. Simpson, Edward W. C. Humphrey.

The object of the meeting having been explained, and the agreements for the consolidation of the Presbyterian Theological Seminaries at Danville and Louisville under the name of Presbyterian Theological Seminary of Kentucky and of Centre College and Central University under name of Central University of Kentucky having been read, the following action was taken.

Whereas there has been presented to this Board a draft of an agreement proposed to be entered into between the Trustees of the Centre College of Kentucky and the Central University of Kentucky, having as its purpose the consolidation of these two institutions upon the terms and conditions therein set out, which proposed agreement is in words and figures as follows:

(See pamphlet marked "A", April 5, 1901)

Now be it resolved

First: That subject to the condition hereinafter named, this Board approves said agreement and does hereby authorize and direct that the same shall be signed, sealed, delivered, and executed by the Executive officers of this corporation in its present form or in such amended form accomplishing the same general result as may be advised by counsel.

Second: That said agreement shall not be delivered or executed unless and until an agreement for the consolidations of the Presbyterian Theological Seminary at Danville

Page 365 [view page image]

in the State of Kentucky and the Louisville Presbyterian Theological shall likewise be made and be ready for delivery and delivered simultaneously with the delivery of the consolidation agreement herein above authorized, by an aye and no vote. Those voting aye were Blayney, Roberts, Condit, Warren, Smith, Hoge, Welsh, Curry, Jacobs, Simpson and Humphrey. Total 11. Those voting no Quisenberry - 1.

On motion it was ordered that on the approval by the Synod of Kentucky of the agreement above referred to as pamphlet "A", the Chairman of this Board shall file with the Secretary of State a copy of this action as an acceptance of the Constitution of Kentucky by this corporation.

On motion Board adjourned.

John A. Cheek, Secretary

Louisville, Ky., April 23, 1901

On call of the Chairman the Board of Trustees of the Centre College of Kentucky met in the Warren Memorial Presbyterian Church, Louisville. Present: J. McClusky Blayney, Claude B. H. Martin, Edward L. Warren, Maurice Waller, William C. Roberts, Edward W. C. Humphrey, James A. Curry, William C. Condit, George W. Welsh, Andrew M. J. Cochran, Peyton H. Hoge, J. Kinsey Smith.

On motion the following persons nominated by the Synod of Kentucky to be Trustees of the new Central University were confirmed and the Secretary was directed to cast the ballot, viz. Edward W. C. Humphrey, William C. Roberts, Edward L. Warren, J. McClusky Blayney, John A. Simpson, Robert P. Jacobs, J. Kinsey Smith, Robert T. Quisenberry, James A. Curry, John Barbour, George W. Welsh & William C. Condit.

Robert P. Jacobs and George W. Welsh were appointed a committee to negotiate with the Trustees of the Danville Theological

Page 366 [view page image]

Seminary about Breckinridge Hall.

On motion, it was ordered that in consideration of the release and the conveyance by proper deed to this corporation by the Trustees of the Theological Seminary under the care of the General Assembly of the Presbyterian Church in the United States of America at Danville in the state of Kentucky, of all right, title, interest, and claim whatsoever under a certain contract made and entered into by and between this corporation and the Trustees of said Theological Seminary above mentioned, and of record in the Boyle County Court Clerk's office of Kentucky in Deed Book No. 21 at page 632, and also to all claim to the profit or interest arising from a fund of about $6,850 known as the Theological Fund of Centre College, this corporation hereby agrees to give instruction to any and all students who may enter its College for instruction free of all tuition, where and when such students are in good faith candidates for the gospel ministry; and this Board does hereby consent that the plan adopted by the General Assembly of the U.S.A. in 1873 for the government & control of the Danville Theological Seminary and the Covenants therein contained shall be so altered and amended as to enable the agreement for consolidation of the Danville Theological Seminary and the Louisville Presbyterian Theological Seminary to be carried in effect, which said agreement was adopted by the Board of Directors of said Danville Theological Seminary on April 5, 1901.

On motion the Board adjourned.

John A. Cheek, Secretary

Page 367 [view page image]

Danville, Ky., June 11th 1901

The regular annual meeting of the Trustees of Centre College met in the Second Presbyterian Church, Danville, Ky., June 11, 1901, at 9:30 a.m. and was opened with prayer by Rev. W. L. Moore, D.D. Present: J. McClusky Blayney, Chairman, W. L. Moore, Robert T. Quisenberry, Edward W. C. Humphrey, James A. Curry, Edward L. Warren, William C. Roberts, William C. Condit, George W. Welsh, Richard P. Ernst, Maurice Waller, Robert P. Jacobs.

The certificate of the Stated Clerk of Synod of Kentucky showed that the following persons were elected Trustees by the Synod of Kentucky: Robert T. Quisenberry in place of William H. Kinnaird resigned for term expiring 1901, and William C. Roberts, George W. Welsh, Richard P. Ernst, William C. Condit, Robert P. Jacobs, and Maurice Waller for terms expiring 1903.

The required oath of office was taken in presence of the Board by William C. Roberts, George W. Welsh, Richard P. Ernst, William C. Condit, Robert P. Jacobs, Maurice Waller, W. L. Moore, and Robert T. Quisenberry.

Excuses for absence from this meeting of Dr. W. S. Fulton and Andrew M. J. Cochran were read and were on motion sustained.

Minutes of last regular meeting and the called meeting on April 5, 1901, and on April 23, 1901, both held in Louisville, Ky., were read and approved.

Resignation of Dr. W. S. Fulton was on motion accepted and Rev. John Barbour, D.D., was nominated and elected to fill vacancy.

Report of Finance Committee was presented and on motion approved and recommendations adopted. The Treasurer presented his report which had been approved by the Finance Committee, and on motion same was approved by this Board.

Treasurer was authorized to return to Beriah Magoffin a note given by him as endowment of scholarship on account of his

Page 368 [view page image]

changed financial condition and his inability to pay same as set forth in a letter to Board of Trustees.

Report of Faculty was received. Employment and amount of salary to be paid to Prof. L. Waggener, Jr., in Modern Languages, and Instructor in Gym and Coach for Foot Ball team was referred to Finance Committee.

On motion the thanks of the Board were extended to Dr. Fayette Dunlap and Dr. J. C. Boyle lectures given during current year.

On motion Dr. Roberts was instructed to express to Mrs. Samuel A. Mutchmore the appreciation of the Board for the legacy left in will of her husband, and Treasurer was authorized to invest same.

On motion the President of the College, the Treasurer, and George W. Welsh were appointed a committee to award scholarships.

Rev. Peyton Hoge, D.D., appeared and was enrolled.

On motion $50 was appropriated to pay an assistant to keep library open, and $150 as a bonus to Cento.

Business arrangement for coming year was referred to Finance Committee.

$100 was appropriated to buy books for the library.

The endowment of the Mrs. Annie E. Moore scholarship $1,000 by Rev. W. L. Moore, D.D., of New York was announced, and conditions set forth, viz. that preference be given to applicants from school at Hyden, Ky., and for any desiring to study for the gospel ministry.

Robert T. Quisenberry was made Chairman of the Committee on Buildings & Grounds.

Verbal reports were made by the Committees on Buildings and Grounds and Morals and Discipline.

Needs of the Chemical & Electrical Department were referred to Finance Committee with authority to appropriate not over $200 and the fees collected

Page 369 [view page image]

in those departments.

The degree of D.D. was conferred on:

Rev. J. N. Ervin of Dayton, Ky.
Rev. R. G. Ramsay of Danville, Ky.
Rev. John B. Devinsof New York

On recommendation of Faculty the following degrees were conferred:

Master of Arts

John C. Acheson
Keizo Nakamura
Kenneth T. Postle

Bachelor of Arts

Kindrick S. Alcorn
James H. Armstrong
Harry Best
William A. Campbell
John T. Ewing
Allen W. Gullion
Robert A. Hogsett
Boyd A. Muster
J. Craig Ralston
Boyle O. Rodes, Jr.
William Sampson
Clement B. Spalding
R. Burge Toney

Degree of Bachelor of Science

Homer T. Bradford
W. Glidden Cram
William W. Ensminger
Armsted M. Feland
Leonard W. Guess
Griffin Kelly
Edwin M. Kephart
Leo E. Knaebel
James A. Monks
William B. Oldham
T. Pollock Paynter
John C. Settles
Howard D. Sullivan
Benjamin S. Washer

On motion Prof. A. M. Patterson was employed as assistant Instructor in Chemistry & Physics for coming year at $700 per annum.

The following action was taken by the Board.

Resolved that the Chairman of the Board on receiving the report of the Advisory Committee appointed by Synod, be instructed to call the Board together for final action before signing the contract for consolidation.

Board took recess until 8:30 p.m.

Board met in 2nd Presbyterian Church at 8:30 p.m.

On motion the following action was taken.

Resolved that the Chairman of this Board and

Page 370 [view page image]

President of the College be directed to confer with Gov. James P. Knott as to the Law Department heretofore existing, and if Gov. Knott is willing to accept the position of Professor of said department upon terms: that he is to give his entire time to instruction in said department and surrender his position of Prof. of Civics, and for his sole compensation to receive the entire tuition fees paid by the students of said department, said committee is directed to employ Gov. Knott as Prof. Otherwise said Law Department is closed for one year.

The following was on motion adopted.

Resolved that the instruction heretofore given by the Professor of Civics & Economics be under the direction of the President of the College or distributed among such of the other Professors as the President may deem proper, and the Chair of Civics and Economics is now abolished.

On motion Rev. J. W. Tyler was employed to canvass for new students.

Rev. William C. Condit asked to be excused from further attendance on meeting of Board.

Board took recess until 9 o'clock a.m.

Board met at 9 a.m.

The following announcement was directed to be made from the platform at Commencement: that it is confidently expected that the matter of consolidation of Centre College and Central University will be accomplished within the next few weeks and that the Centre College of the new University contemplated will be opened in Danville at the beginning of the next term in September with an increased attendance of students and more fully equipped for work than either of the constituent institutions.

Page 371 [view page image]

Louisville, Ky., July 3, 1901

The Board of Trustees of the Centre College of Ky. met pursuant to call of the Chairman at the Warren Memorial Church of Louisville, Ky., Wednesday, July 3, 1901, at 11 o'clock a.m. and was opened with prayer by Dr. Claude B. H. Martin. Members present were: William C. Roberts, Peyton H. Hoge, John Barbour, Claude B. H. Martin, J. Kinsey Smith, W. L. Moore, Edward L. Warren, James A. Curry, Edward W. C. Humphrey, George W. Welsh, Richard P. Ernst, Robert T. Quisenberry, Andrew M. J. Cochran.

Rev. Edward L. Warren was on motion elected secretary pro tem.

On motion the Advisory Committee appointed by the Synod was invited to meet with the Board.

After discussing the subject of perfecting the plan of consolidation the Board on motion took recess until 3 o'clock p.m.

At 3 o'clock p.m. Board was called to order by Dr. Blayney, Chairman.

On recommendation of the Faculty the Board conferred the usual degree on Mr. Bonner of the graduating class.

Board took recess until 5:25 p.m.

At 5:25 p.m. Board met.

Present: J. McClusky Blayney, Robert P. Jacobs, Edward W. C. Humphrey, Peyton H. Hoge, Richard P. Ernst, W. L. Moore, William C. Roberts, John Barbour, Anfrew M. J. Cochran, James A. Curry, Robert T. Quisenberry, George W. Welsh, Edward L. Warren, J. Kinsey Smith.

Advisory Committee appointed by Synod reported in favor of signing the agreement of consolidation of the Theological Seminary & Centre College and Central University amended as advised by counsel.

The following resolution was adopted.

Resolved that the Chairman of the Board is directed to execute any and all proper legal conveyances of any real estate belonging to the Trustees of the Centre College of Kentucky situated in any other state to a trustee in

Page 372 [view page image]

trust to convey such real estate to the institution established by the Articles of Consolidation between this institution and Central University, and to be held upon the same conditions and trusts as may be provided in the conveyance or other title of Centre College. The Chairman is directed to affix a corporate seal to such instrument of conveyance and properly acknowledge and deliver same in the name of this institution.

On motion the Chairman of the Board was authorized and directed to sign the articles of consolidation between Centre College and Central University as recommended by counsel. Motion was adopted ayes, 13; noes, 1.

[End of Volume 4 of the Centre College Board of Trustees Minutes]