and with the following members of the Board absent, to-wit:

Similar documents
Minutes of the last meeting of the Board were approved as read. Chairman Sneed called for any items of old or pending business.

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1.

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

and with the following absent, to-wit: Abstaining: The resolution is as follows:

Declaration of Trust Establishing, Nominee Trust

BYLAWS PARK TRACE ESTATES HOA, INC.

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BALDWIN COUNTY ELECTRIC MEMBERSHIP CORPORATION SUMMERDALE, ALABAMA BYLAWS

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

ALL-INCLUSIVE DEED OF TRUST WITH ASSIGNMENT OF RENTS (LONG FORM)

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

(GENERAL) FORMS AND INSTRUCTIONS

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

ARTICLE I th Ave. S.E. Bellevue, Washington

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

BYLAWS Revised March 22, 2011

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF OUACHITA ELECTRIC COOPERATIVE CORPORATION (As of March 26, 2012) ARTICLE I MEMBERSHIP

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

DEED OF TRUST WITH ASSIGNMENT OF RENTS. This DEED OF TRUST, made this day of, 20 between

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

POWER OF ATTORNEY (GENERAL) FORMS AND INSTRUCTIONS

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

PEARL RIVER VALLEY ELECTRIC POWER ASSOCIATION BYLAWS

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BYLAWS OF THE PDQ CORPORATION, INC.

COHABITATION AGREEMENT

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

RULES OF THE HOEDSPRUIT FLYING CLUB UPDATED 2019

San Francisco Triathlon Club Bylaws

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC.

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER TITLE BONDS TABLE OF CONTENTS

Chapter 12 BOARDS, COMMITTEES AND COMMISSIONS

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

CHAPTER House Bill No. 1223

Cabell s Mill Community Association By-Laws

AGREEMENT AND DECLARATION OF TRUST

CHAPTER House Bill No. 1853

MEMORANDUM OF TEAM USE AGREEMENT

WENTWORTH HOMEOWNERS ASSOCIATION, INC.

Current through Ch. 38 of the Acts of 2013

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

LONG FORM ALL-INCLUSIVE DEED OF TRUST AND ASSIGNMENT OF RENTS

CHAPTER Council Substitute for House Bill No. 1387

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

BYLAWS ARTICLE I. CREATION AND APPLICATION

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Doug Loudenback note: In this file, President Benjamin Harrison's Mach 23, 1889, proclamation st

persons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION

CONSTITUTION AND DECLARATION OF THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION WHEREFORE, THE UNDERSIGNED DECLARE AND CERTIFY AS ARTICLE I.

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

State Law Reference: Park and recreation programs, boards, 11 O.S. Sections et seq.

The Fellows of the American Bar Foundation BYLAWS. ARTICLE I Name and Purposes

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

BY-LAWS OF WEB WATER DEVELOPMENT

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

ARTICLE 1 GENERAL PROVISIONS

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC.

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

CHAPTER Senate Bill No. 2582

BYLAWS OF THE HOTEL, RESTAURANT AND PORTSIDE RESIDENCES CONDOMINIUM OWNERS ASSOCIATION ARTICLE I. Introduction

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

SUDBURY HOUSING TRUST

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

Transcription:

359. The Board of Trustees of The Arkansas State Teachers College convened in regular meeting on October 27, 1962, at nine o'clock a.m. in the President's Office in the Administration Building on the College grounds in Conway, Arkansas, with the following members and officers of the Board present, to-wit: Chairman: Dr. John W. Sneed, Jr. Vice- Chairman: Louie H. Polk Trustees: J. C. Mitchell C. W. Harper J. Kendall Hoggard and with the following members of the Board absent, to-wit: Secretary: Mrs. Rufus W. Morgan, Jr. Trustee: Dr. Dee W. Halbrook onstituting a quorum of said Board, at which meeting the following among other business transacted, to-wit: Mr. Mitchell introduced a resolution entitled: RESOLUTION RESCINDING A RESOLUTION ADOPTED JUNE 28, 1962, AND PLEDGING CERTAIN FUNDS TO THE PAYMENT OF A PROPOSED BOND ISSUE TO SECURE FUNDS TO CONSTRUCT AN ADDITION TO THE COLLEGE DINING HALL, which he read, and then moved that the resolution be adopted. Mr. Hoggard seconded the motion. The motion carrying with it the adoption of the resolution prevailed by the following vote: AYES: Sneed, Mitchell, Polk, Harper, and Hoggard NOES: None. A true copy of the resolution is attached to these minutes as a part hereof. A motion was made by Trustee Mitchell, seconded by Trustee Harper and unanimously passed that the bid submitted by Nabholz Construction Corporation for an addition to the Student Center Building be accepted. A tabulation of bids received is attached to these minutes as a part hereof. A budget for the project was adopted as follows: Contractor $312,500 Interest $4,200 Architect 18,750 Govt. Expense 2,600 Legal 1,500 Contingency 1,300 TOTAL $340,850.00 A motion was made by Trustee Hoggard, seconded by Trustee Polk and unanimously passed that the bid of Burks House'Wrecking'Company to clear the site of the present Packard Apartment Building for an addition to the existing Cafeteria be accepted. A tabulation of bids received is attached to these minutes as'a part hereof. I Trustee Mitchell made a motion that the request for a loan from the HHFA to construct a dormitory for men be revised to read a loan in the amount of $800, 000. 00 to accommodate 250 men. This motion was seconded by Trustee Hoggard and unanimously passed. Upon the motion of Trustee Polk, seconded by Trustee Hoggard and unanimously passed the Board voted to accept the option to buy twenty (20) acres of land from the Little Estate. The option in the amount of $40,000 expires June 30, 1963. A copy of this option follows:

360. OPTION TO PURCHASE KNOW ALL MEN BY THESE PRESENTS: THAT WE, Mildred Ruth Van Valkenburgh, William S. Little and wife, Loraine Little, Sam Dana Little and wife, Nellie Upchurch Little', Mary Lee McAlister and Jimmie Ligon, as trustee for John J. Little, jr., hereinafter designated as parties of the first part, for and in consideration of the sum of ONE HUNDRED & NO/100 DOLLARS ($100.00) to us paid by The Arkansas State Teachers College, hereinafter designated as party of the second part, cash in h the receipt of which is hereby acknowledged, do hereby give and grant to party of the second part, for a period beginning this date and ending July 1st, 1963, the exclusive right and option to purchase, and for the consideration hereinafter set forth, the following lands owned by us and situated in Faulkner County, Arkansas, to-wit: Lot Eleven (11), Block Six (6), Little Addition to the City of Conway, Arkansas, as shown on Re-plat of said Little addition filed for record on September 4, 1950, and recorded in Town Plat Book "A", page 148, of the recorded plats of Faulkner County, Arkansas; being the entire West Two Hundred Eight and Six Tenths (208. 6) feet of said Block Six (6); Also, all of the East Half (E 1/2) of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of Section Eleven (11), Township Five (5) North, Range Fourteen (14) West, Faulkner County, Arkansas, except the following portion thereof; beginning at a point Four (4) feet South of the Northeast corner of said Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4), said point being the Northwest corner of Lot One (1), Block Four (4), Little's Addition to Conway, Arkansas, from thence run South Two Hundred Ninety'-one and Four Tenths ( 2 9 1. 4 ) feet along the quarter section line between the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) and the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of said Section Eleven (11) to the Southwest corner of Lot Two (2), Block Four (4), said Little's Addition; thence run West Four Hundred Forty-five (445) feet; thence North Two Hundred Ninetyone and Four Tenths (291.4) feet; thence running East Four Hundred Forty-five (445) feet to the point of beginning, containing Two and Ninety-eight Hundredth (2. 98) acres, more or less, and leaving Seventeen and Two Hundredth (17. 02) acres, more or less. Should party of the second part, on or before July 1, 1963, pay to parties of the first part the additional sum of THIRTY-NINE THOUSAND NINE HUNDRED & NO/100 DOLLARS ( $ 3 9, 9 0 0. 0 0 ), in cash, then parties of the first part agree that they will execute, acknowledge and deliver to party of the second part a good and sufficient deed conveying to it the fee simple title to the above described lands, and will furnish and deliver to party of the second part, at the expense of parties of the f i r s t part, an abstract of title to said lands last certified to this date, reflecting a merchantable title thereto satisfactory to the attorney of party of the second part, subject, however, to any rights of way or easements of record. It is agreed that this option to purchase cannot be sold or transferred by party of the second part without the written consent of parties of the first part having been first endorsed hereon, and it is further understood and agreed that the hereinabove described lands and the buildings placed thereon, shall not be used for any commercial purpose of party of the second part, its successors of assigns, except insofar as the same shall be used in furtherance of its housing needs or educational purposes. Should party of the second part fail or refuse to pay to parties of the f i r s t part the said sum of THIRTY-NINE THOUSAND NINE HUNDRED AND NO/100 DOLLARS ($39,900.00) on or before July 1, 1963, then the parties of the f i r s t part shall keep and retain sam sum of One Hundred and No/100 Dollars ($100. 00) this day paid to them. EXECUTED this 26th day of September, 1962. SIGNED: Mildred Ruth Van Valkenburgh William S. Little Loraine Little Sam Dana Little Nellie Upchurch Little Mary Lee McAlister

STATE OF ARKANSAS, County of Faulkner. ACKNOWLEDGMENT 361. BE IT REMEMBERED, That on' this day came before the undersigned, a Notary Public within and for the County and State aforesaid, duly commissioned and acting, Mildred Ruth Van Valkenburgh, William S. Little, Loraine Little, Sam Dana Little, Nellie Upchurch Little and Jimmie Ligon, to me well known as the grantors in the foregoing Option to Purchase and acknowledged to me that they had executed the same for the consideration and purposes therein mentioned and set forth. And on the 'same day also voluntarily appeared before me the said Loraine Little, wife of the said William S. Little, and Nellie Upchurch Little, wife of the said Sam Dana Little, to me well known, and in the absence of her said husb each declared that she had of her own free will executed said Option to Purchase and had signed and sealed the relinquishment of dower and homestead in the said Option to Purchase, for the consideration and purposes therein mentioned and set forth, without compulsion or undue influence of her said husband. WITNESS my hand and seal as such Notary Public this 22nd day of September, 1962. SIGNED: Robert W. Henry, Notary Public My Commission Expires: June 10, 1965 STATE OF TENNESSEE, County of Shelby. ACKNOWLEDGMENT BE IT REMEMBERED THAT on this day came before me the undersigned, a Notary Public within and for the county and state aforesaid, duly commissioned and acting, Mary Lee McAlister, to me well known as one of the grantors in the foregoing Optibn to Purchase and acknowledged that she had executed the same for the consideration and purposes therein mentioned and set forth. WITNESS my hand and seal as such Notary Public this 26th day of September, 1962. SIGNED: N. W. Gustafson, Notary Public My Commission Expires: December 5, 1965 A motion was made by Trustee Mitchell that the College adhere to a uniform fee, as agreed upon by all state colleges, of $90. 00 per student for in-state students and an additional $100.00 per semester for non-resident students (not retroactive for previously enrolled non-residents), effective September 1, 1963: A common definition of non-residents ("out-of-state-students") is to be agreed upon by all colleges and the university. Motion was seconded by Trustee Polk and unanimously passed. V, Trustee Hoggard made a motion that extension and correspondence fees be adjusted as follows: (See letter) Dr. Silas D. Snow President Arkansas State Teachers College October 2, 1962 Dear Dr. Snow: We wish to recommend that the following changes be made in fees charged for correspondence study courses, such changes to become effective November 1, 1962:

362. COLLEGE COURSES PRESENT FEE PROPOSED FEE 2 semester hours $11.00 $16.00 3 semester hours 16.00 24.00 4 semester hours 21.00 32.00 HIGH SCHOOL COURSES 1/2 unit $12.00 $18.00 This would raise the fees from $5.00 per semester hour plus $1.00 registration fee for each course to $8. 00 per semester hour and represents an approximate 50% increase. It is also recommended that the following statement regarding refunds of correspondence fees be approved: 1. A refund of 75% of the course fee will be made if requested within 30 days after the enrollment date provided no lessons have been submitted and rented textbooks have been returned. 2. If lessons have been submitted during this 30-day period, 75 cents per lesson will be deducted from the 75% refund amount. 3. No refunds will be made for textbook rent, workbooks, or other supplies. 4. In case the Department of Field Services is unable to provide the necessary materials requested for a course within 30 days from the enrollment date, all of the fees paid for the course will be refunded if requested by the student at the end of the 30-day period and before such materials are sent. Two factors appear to indicate the need for an increase in fees. First, with increases in the cost of supplies and materials going into the production and handling of correspondence courses, increases in salaries, arid increases in postage rates, an increase in fees must be made in order to keep the department self-supporting. Secondly, such an increase will bring the costs of our correspondence courses more nearly in line with those charged by other institutions. If the increase is approved our fees will still be among the lowest in the country and approximately the same as others in the state. The proposed refund policy should provide more incentive for the student to complete his course. The present policy provides for a 50% refund within one year from the enrollment date provided less thahi one-half of the course has been completed. Under this plan many students enroll in courses, fail to do a significant amount of work on them, and then apply for a refund nearly one year after paying for the course. The proposed policy gives the student one month to examine the course and is a common policy among other colleges and universities offering correspondence work. Sincerely yours, SIGNED: Audie J. Lynch, Dire'ctor of Field Services A. E. Burdick, Dean Trustee Polk seconded this motion and it was unanimously passed. A motion was made by Trustee Mitchell, seconded by Trustee Polk and unanimously passed that the following Leave of Absence and Appointments as recommended by President Snow be approved: A. Leaves: Miss Christine Calvert, Department of Home Economics, effective October 10, 1962, and ending January 28, 1963, without pay. B. Appointments: Mrs. Mary Nell Hammett, Department of Home Economics, effective October 15, 1962, and ending January 28, 1963, @ a monthly salary of $375. 00.

363. Mrs. Virginia Ward Brown, Department of Mathematics, effective September 13, 1962, @ a salary of $400.00 per month. Mrs. Beryl Noe, Assistant Nurse, effective October 15, 1962, @ a monthly salary of $175. 00 plus apartment and utilities. Bruce R. Anderson, College Architect, recommended the expenditure of approximately $7,000.00 (savings resulting from a different choice of lighting fixtures to be installed in the new library), to finance a plan to develop and beautify the grounds and walks surrounding the new library and the plot of ground lying between the new library, the old library, and the old administration building. A motion to this effect was made by Trustee Harper, seconded by Trustee Mitchell and unanimously passed. Wage rates received from the U. S. Department of Labor on Friday, October 26, 1962, to apply on the construction of the student center addition were officially adopted upon a motion by Trustee Harper, seconded by Trustee Mitchell and unanimously passed. These wage rates are attached to these minutes and become a part hereof. RESOLUTION Since there is a real need for added facilities in the Student Center Building since the College Architect, Bruce R. Anderson, felt it more economical to build the complete facility rather than partially so at this time, since a loan for the addition to the building had been received in the amount of $250, 000 from the HHFA, since an invitation to bid on the project had been sent out and bids had actually been^received, since the lowest bid for the complete project was over $90,000 more than the loan, since student fees, effective September 1, 1963, had been raised to $90.00 per semester per student, Therefore, be it resolved by the Board of Trustees of The Arkansas State Teachers College in a regular meeting held in the Office of the President of the College on October 27, 1962, at nine a.m., that it should borrow from private sources an amount not to exceed $100,000 and to pledge for the retirment of this amount student fees not to exceed $1. 50 per student per semester and $. 75 per student perrsummer term. In order to implement this as rapidly as possible, a motion was made by Trustee Hoggard and seconded by Trustee Polk that C. W. Harper and J. C. Mitchell contact private borrowers and proceed with the negotiation and formal completion of the loan. This motion was passed unanimously. Minutes of the last meeting of the Board were approved: There being no further business to come before the Board, the meeting was adjourned. Dr/XTohn W. Sneed.Jr j, I fy^^fo-dk&^l. Mrs. RIJFUS W. Morg^yl, 3'y., Secretary