1920 | contents | 1922
Caldwell College Board of Trustees Minutes (1921)

Danville, Ky. May 31, 1921

Board of Trustees of Kentucky College for Women met at Second Presbyterian Church, Danville, Ky. Present John A. Quisenberry, George W. Welsh, Samuel R. Cheek, James H. Letcher, S.M. Harbison, John E. Wiseman, Morris J. Farris, Charles G. Crooks, Robert T. Quisenberry, Guy E. Wiseman, and John A. Cheek.

Meeting was opened with prayer by Dr. Crooks. Minutes of previous meeting was read and approved as recorded.

On motion John A. Quisenberry was reelected as President of Board of Trustees, and John A. Cheek as Secretary and Treasurer. Dr. M. Marshall Allen, President of the Faculty, made report of the operations of the College for the year just closing, and asked authority to borrow $2,500 to be used in payment of bills and salaries due. On motion authority was given him to borrow in name of the College $2,500 as requested.

On motion the following resolution was adopted:

Resolved that the President of the corporation be and he hereby is authorized and empowered and directed to accept from the General Board of Education of the Presbyterian Church in the United States of America the sum of three thousand dollars for and in behalf of the corporation.

Further resolved that the President and 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 General Board of Education of the Presbyterian Church in the United States of America, to secure the repayment of the said the sum of three thousand dollars and to affix the corporate seal of the corporation thereto.

Dr. M. Marshall Allen, President of the Faculty, notified the Board on behalf of himself and Miss Ruth Andrews, Dean, that the coming year would be their last year of service with the college.

On recommendation of the Faculty, diplomas were granted to the following graduates in their several departments.

[Graduates not listed in minutes]

Danville, Ky October 10, 1921

The Board of Trustees of The Kentucky College for Women met at the Second Presbyterian Church of Danville, Ky. Present John A. Quisenberry, Robert T. Quisenberry, George W. Welsh, Samuel R. Cheek, Charles G. Crooks, James H. Letcher, N.K. Tunis, Samuel M. Harbison, and John A. Cheek.

This meeting was called to consider the following communication addressed to the Board of Trustees.

Lexington, Ky October 6, 1921

To the Trustees of the Kentucky College for Women
Danville, Ky

Gentlemen:

The joint commission of Schools and Colleges in session at Danville on September 15, [1921] voted unanimously to overture your body to so amend their charter as to make it conform to the definition of a joint Presbyterian College as laid down by the General Assembly of the Southern Presbyterian Church, and accepted by the commissions as a satisfactory basis of co-operation on which both Synods can agree and work out a satisfactory system for our educational institutions.

As chairmen of the two commissions we were appointed to present this overture to your body, and to confer with the Board and to work out a satisfactory basis of agreement. After a conference with Mr. John A. Cheek, Secretary of your Board, we have prepared a paper which embodies the charter changes which are desired and we herewith submit same.

If this plan meets with your approval, we sincerely hope that you will take favorable action on same at a very early date that the matter may be presented by the commissions to the two Synods which meet next week for their approval.

It has been agreed by the Southern Commission that if favorable action is taken, the Southern Synod will not develop Sayre College into a Junior College. It was agreed by both Commissions, however, that the Southern Synod might if they so desired to continue and develop Sayre as an academy with the understanding that its courses are not to go beyond the high school grade.

Hoping to receive an early and favorable reply we

Cordially and sincerely yours,
Richard T. Gillespie
B.J. Bush

On motion it was agreed to accept the foregoing propositions and to amend the charter as requested.

On motion the Secretary of the Board was directed to cast the ballot for the following new members of the Board, viz. W.G. Dunlap, John Stites, Bethel B. Veech, E.S. Lee, H.S. McElroy, Harry Giovannoli, and James H. Denton.

On motion these names of new members together with the name of Charles G. Crooks were directed to be sent by the Secretary to the Synod of Kentucky U.S. for approval and the Secretary was directed to send the following names to the Synod of Kentucky U.S.A. for approval, viz. John A. Quisenberry, John E. Wiseman, George W. Welsh, John A. Cheek, Samuel M. Harbison, Samuel R. Cheek, N.K. Tunis, and James H. Letcher.

On motion the Board adjourned.

John A. Cheek, Secretary