HomeCC-4 Centre College Early Official Papers/Legal Documents

CC-4 Centre College Early Official Papers/Legal Documents

Collection Outline

Digital Archives

See Centre College Digital Archives - Legal for digitized versions of selected items from the following inventory

Collection Description

Series A consists of a folder of background materials on the legal history of Centre; and several folders containing copies of the Centre Charter and subsequent amendments to the charter, including agreements for consolidation with Central University (Richmond, Ky.) and the Kentucky College for Women. It also includes printed copies of the Centre Charter, various admendments, and several editions of the Laws of the College.

Series B contains miscellaneous contracts and agreements involving Centre, including the trustees 1824 agreement with the Synod of Kentucky and other interesting contracts dating from Centre's early days.

Series C consists of miscellaneous indentures and deeds (one involving President Gideon Blackburn).

Series D contains early surveys and building proposals. One survey laying out plots for a "college and meeting house" dates from 1818. Among the other documents are building proposals, apparently for the first college edifice - Old Centre (completed in 1820); proposals for Old Main; for Boyle-Humphrey Gymnasium; and plans to convert Old Centre into apartment units in 1920. It should be noted that additional plans and proposals for converting Old Centre 1929-30 may be located in CC-2.1 President's Office Subject Files, Renovation of Old Centre.

Series E is a series of several types of documents including transfers of stock for the original Centre refectory (Hillcrest); last wills and testaments, (including that of President William C. Young); and miscellaneous official papers including certificates, petitions, and propositions. Folder 4 contains a petition dated December 5, 1818, from the citizens of Danville to the Kentucky General Assembly. These citizens had subscribed funds to the Danville Academy, and the petition asks the legislature to join their subscriptions with those of the Kentucky Synod to found Centre.

Series F contains two "Permanent Record Books" of Centre. Book One may be the most valuable single source for an understanding of Centre's legal history into the early 1940's. A similar collection of early Centre financial papers and records has also been assembled in CC-13 Business Office/Financial Records.

Collection Inventory

Series A Charters and Amendments/College Laws/Consolidations

Folder 1 Background materials on the legal history of Centre
Folder 2 Charter, constitution, and by-laws of Centre College (not originals)
Folder 3 Agreements for consolidation of Centre college and Central University, July 16, 1901
Folder 4 Amendments to the Centre College Charter, related documents, 1907
Folder 5 Amendments to the Centre College Charter, related documents, 1918-1922
Folder 6 Agreements for consolidation of Centre College, and Kentucky College for Women, May 9, 1930
Folder 7 Amendments to the Centre College Charter, related documents, 1934-1958. Includes certificate from 1934 authorizing Centre and KCW to act as a consolidated corporation.
Folder 8 Amendments to the Centre College Charter, related documents, 1964-1969. Amended charter, July 1969 (photocopy) current charter as of 12/92
Vol. 1 Centre College Charter and Amendments (material dated through 1839 - bound)
Vol. 2 Centre College Charter and Amendments (material dated through 1853 - bound)
Vol. 3 Centre College Charter and Amendments (material dated through 1853 - unbound - 5 copies)
Vol. 4 Laws of Centre College - 1842 (bound)
Vol. 5 Laws of Centre College - 1861 (unbound)
Vol. 6 Laws of Centre College - 1871 (bound)

Series B Contracts and Agreements

Folder 1 Contracts and agreements of Centre College, undated, and dated 1820-1870
Folder 2 Contracts and agreements of Centre College, 1890-1907
Folder 3 Contracts and agreements with Centre College, 1910-1920
Folder 4 Contracts and agreements with Centre College, 1921
Folder 5 Contracts and agreements with Centre College, 1923

Series C Indentures and Deeds

Folder 1 Indentures and deeds concerning Centre College, undated and dated 1819-1870.
Note: An oversize indenture between Mark Gordin and President John C. Young from approximately 1837 can be located in CC - 25 Oversize Documents. Deeds of land to Centre, 1820-1876 (from Mercer and Boyle County deed books - photocopies)
Folder 2 Indentures and deeds concerning Centre College, 1891-1914

Series D Surveys and Building Proposals

Folder 1 Early surveys concerning Centre College, undated, and dated 1818, 1876-79
Folder 2 Building proposals, estimates, specifications, undated, and dated 1819-1869. Note: see also CC-2A President's Office - Correspondence
Folder 3 Building proposals, specifications, 1890-1920. Note: see also CC-2.1 President's Office - Subject files , Renovation of Old Centre

Series E Transfers of Stock, Wills and Testaments, Insurance Policies, Miscellaneous

Folder 1 Transfers of stock for the Refectory (Dining Hall), Centre College, 1827-1832, and general transfers of stock
Folder 2 Last will and testaments (and miscellaneous estate papers) concerning Centre College, undated, and dated 1831-1871
Folder 3 Last will and testaments (and miscellaneous estate papers) concerning Centre College, 1910-1921 ( Note: includes the will of President William Young, dated 1896, with subsequent papers concerning the will dating to 1919)
Folder 4 Miscellaneous official documents, undated, and dated 1818-1832
Folder 5 Miscellaneous official documents, undated, and dated 1842-1935

Series F Permanent Record Books

Volume 1 Permanent Record Book #1. Contains copies of charter, amendments, and consolidations; histories of the institutions; 1819-1943
Volume 2 Permanent Record Book #2. Contains legal agreements; college organizational structures; duties of personnel; policy statements; future developments; 1930-1963