Board of Trustees minutes, Ohio University, v. 05, 1862-1889

ReadAboutContentsHelp
https://media.library.ohio.edu/digital/collection/archives/id/49357

Pages

Page 11
Complete

Page 11

Auditor and Treasurer. 2nd That it shall be the duty of the President and secretary as soon as may be after such annual settlement to make out and forward to the Governor to be filed before the General Assembly an annual Report of the condition and progress of the University according to the requirements of the Founding Resolution of said General Assembly a copy of which Report shall thereupon be recorded by the secretary in the Record of proceedings of the Board. 3rd That it shall be the duty of the Finance Committee at the annual meeting of the Board in each year, to make a full Report of the receipts and expenditures of the Ohio University during the Collegiate year terminating at such meeting including a statement of any balance from the preceding year and the amount of the duplicate of Rents in the hands of the Treasurer for collection during the current year, and showing specifically the amount received from the sources, and the particular amounts or appreciations upon which the payments may have been made and also stating the amount and nature of any debts due or owing by the University. The question being upon the adoption of said Resolution, which was not agreed to.

Mr. Wilson offered the following Resolution which was on motion agreed to Vig Resolved that Prof William H. Young be requeste4d to withdraw his resignation as Professor of Languages in the Ohio University.

On motion the absence of the following members of the Board was excused, William B. Hubbard, V.B. Horton, William Akin, S.B. Pruden, Robert Wright John E. Hanna & J.M. Trimble,

SG Brown was excused from further attendance of the present meeting of the Board.

The Finance committee made the following Report, Vig: Ohio University June 20, 1862 To the President and Trustees at the Ohio University The Finance Committee in observance to the Resolution of the Board of Trustees submit their Annual Report. The within abstract shows the amount of money paid into the Treasury during the last fiscal year ending with the 20th of June 1862. At the last annual settlement the sum found due and in the hands of the Treasurer was

Last edit over 3 years ago by Madib
Page 12
Complete

Page 12

Twenty five Hundred and forty seven Dollars and fourteen cents The amount found in the hands of the Treasurer on Settlement June 20th 1862 Twenty four hundred and thirty five 30/100 Dollars. The total expenditures during the last year amount to the sum of forty nine hundred & fifteen 79/100 Dollars. For a statement of the several items of the Committee refer to the statement made out by the Auditor of the University which is marked exhibit A & made a part of this report. The Judgment against C.B. Edgerton has not been contested and the same way added to [illegible] after the same was made out. Respectfully submitted, L. Jewett SG Brown J.M Dana Finance Com: O.U. A Financial Statement of the Ohio University made in the use of the Board of Trustees ending with the fiscal year June 20th 1862. Real Estate Campus Ground and Buildings Value 40,000.00 Athens Town Lots on which Rents are paid 14,172.00 Athens Township " " " 25,822.00 Alexander " " " " 29,117.50 Prsnal Library 5,588.90 Philosophical 850.00 Chemical 149.00 Botanical 1000 Geological 245.00 Mineralogical 650.00 Zoological 70.00 Conchological 350.00 Aboriginal Remains 100.00 Paintings and Maps 70.00 Furniture 389.80 Money Leased to the State of Ohio 1897.39 Lots sold on which the money has not been paid 521.00 --120,002.59

Judgment of the O University, C. B. Edgerton 320.10 Receipts for the Year Ending June 20 1862

Cash in Legacy June 20 1861 2447.14 Amount December of 1861 4113.58 Amount collected on December of 1861 14.91 " " Returned 5.09 Fees Refunded to Treasurer (advanced to Collector) 11.47

Last edit over 3 years ago by Madib
Page 13
Complete

Page 13

Amount Paid to Collector on December of 1861 5.13 Cash Paid for Diplomas 1861 50.00 " on sale of 11 Scholarships 220.00 " for Tuition to June 20 1862 115.00 " " Room Rents of Contingent Fund 436.00 " on Loan to the State of Ohio 113.84 " Rent Collected on Duplicate of 1858 8.45 " " " " 1859 8.45 " " " " 1860 8.45 $7577.51

Expenditures Orders Redeemed 4915.79 Loans Delinquent on Duplicate for 1858 3.84 " " " 1859 21.30 " " " 1860 26.38 " " " 1861 40.90 End in last settlement in 'Room Rent & Contingent fund with Ls 134.00 Cash in Treasury from June 20 1862 2433.30 7577.51

Said Report was referred to Messr Moore, Woodbridge and Leavitt, who made the following report which was adopted, Vig The Undersigned Committee to whom was referred the report of the Finance Committee have examined the same and find it Correct. June 24, 1862 E.H. Moore Chairman

On motion adjourned until tomorrow morning at Eight O Clock, S. Howard, President Office of M Dana Secretary

Wednesday Morning June 25th A.D. 1862 the Board met pursuant to adjournment, prsent as yesterday, together with Hon J.H. Keith,

The minutes of yesterday were read and appropriated.

Last edit over 3 years ago by Madib
Page 14
Complete

Page 14

Mr. Wilson offered for adoption of the following Resolution which was on motion agreed to, Vig Resolved, That the amount received for Diplomas be once and the same is hereby appropriated for the purpose of purchasing Books for the University Library.

Adjourned without delay Office of M Dana Secretary S. Howard Pres.

Last edit over 3 years ago by Madib
Page 15
Complete

Page 15

Ohio University Annual Meeting June 23, 1863 The Board of Trustees of the Ohio University convened at the usual place of meeting in the University Buildings at Nine O'Clock A.M. June 24th A.D. 1863

Present Rev. Solomon Howard D.D. President Amos Miller. Sh. Brown, John Welch, Lucianus Jewett, Horace Wilson, John E. Howard, Calvary Morris, J.M. Trimble, B.N. Spalm, E.H. Moore & J.M. Dana

The meeting was called to order by the President.

The Secretary read the minutes of the last annual meeting.

President Howard made his annual Report which was read and so much thereof as referred to conferring Degrees was referred to a special committee consisting of Mifus Wilson Brown & Speaker.

The Acting Committees made their Annual Report which was read & referred to a committee consisting of Mifus Trimble, Hanna & Morton.

The Committee on Scholarships made their Annual Report which was on reception referred to Mifus Trimble, Hanna & Morton.

On motion the Board proceeded to the election of of Offices for the year commencing January 1st 1864 wherefore in the following persons were duly Elected, Treasurer John Brown Director Calvary Morris Secretary Joseph M. Dana Collector Frederick H. Stedman

On motion the several standing Committees were continued for the ensuing year.

On motion the Committee on Scholarships were continued for the ensuing year, and said committee were authorized to extend the time of said scholarships on to the year 1870.

Last edit over 3 years ago by Madib
Displaying pages 11 - 15 of 426 in total