1919 | contents | 1921
Caldwell College Board of Trustees Minutes (1920)

Danville, [Ky.] June 1, 1920

Board of Trustees of the Kentucky College for Women met in the West Hall in annual session. Present John A. Quisenberry, S.M. Harbison, J.E. Wiseman, N.K. Tunis, James H. Letcher, John A. Cheek.

Minutes of last annual meeting were read and approved as recorded.

On recommendation of the Faculty, diplomas were granted to following members of the graduating class of 1920.

Graduating Class

Sarah Elizabeth Bailey
Josephine Bayne
Virginia Bandy
Irene Bramblett
Catherine Day
Madge Isaacs
Lucy Kavanaugh
Marjorie Kevil
Katherine Metcalf
Lillian Dudley Moore
Brunette Money
Inez Porter
Lena Louis Reynierson
Lela Walker
Mary Mae Walker
Kathryn Winlock

Dr. Allen made report of prospects and conditions of the College and progress of the endowment campaign. After securing endorsement of the campaign by the Synod in October, it was decided to ask the General Board of Education of the Presbyterian Church U.S.A. to allow Dr. F. N. Riale to return and assist.

On motion it was decided to ask the Board for assistance in completing Morgan Hall, and also to give $3,000 for current expenses for year 1920-21.

On motion the President of the corporation be and is hereby authorized, empowered, and directed to accept from the General Board of Education of the Presbyterian Church in United States of America, the sum of one thousand dollars for current expenses for and in behalf of the corporation, for year 1919-20.

Further resolved that the President and the Secretary be and they are hereby authorized, empowered, and directed to execute and deliver for and in behalf of the corporation a deed of gift from the said General Education Board of the Presbyterian Church in the United States of America to secure the repayment of the said sum of one thousand dollars and to affix the corporate seal of the corporation hereto.

Board adjourned.

John A. Cheek, Secretary