Go to minutes index or next meeting

Minutes of the Board of Trustees
Prestonsburg, Kentucky 41653

February 26, 2008

Minutes of this meeting are subject to approval at the next meeting.

Those present: Thomas Matijasic, Don R. Johnson, Sam D. Hatcher, Garnett Fairchild, and Patricia A. Johnson.

Mr. Hatcher called the meeting to order at 7:00 PM. He stated that the Minutes had been emailed to those with email and mailed to others. Also, copies of them were on the table for all to review. With there being no comments, he stated the Minutes would stand approved as presented.

In the absence of David Hereford, Mr. Hatcher presented the Treasurer's Report. Mr. Hatcher stated that there had been no significant expenditures; however, we had received monies and made deposits from the May Family in the amount of $176.00 and $319.00. These monies were funds that were left over after the May Family had raised money to purchase new stones for the graves of Reuben and Sarah Allen May near Maytown and for Thomas and Dorcas Patton May on Robinson Creek. The May Family at their Family Reunion had agreed to donate any excess funds to the Friends of the May House. This gave us a final balance for the month of January of $3,488.55. There being no questions or comments, the Treasurer's Report will stand approved as presented.

Mr. Hatcher also noted that this year the May Family Reunion would be held on September 19, 20 and 21 at Jenny Wiley State Park. He also stated that as usual on Saturday morning they would be at the May House to visit and, for those new ones who had not come for a while or never had a chance to make the trip, he would give them a tour.

Mr. Hatcher gave a report on Old Christmas stating he felt it was one of the most successful ones we have had in a long time. All present, who had attended, agreed with him. Several people came who had never been there and he had given tours to several groups. In counting the register, there were close to sixty (60) signatures; and, we are not sure everyone present signed their names. Refreshments were provided by the Board of Trustees and everyone seemed to have a wonderful time. Entertainment was provided by students of various ages from Mrs. Angela Conley's Class from Johnson County Schools. Also, the granddaughter of David Hereford, who is a Board of Trustee member, Katherine Goble, played her violin for us. She did a beautiful rendition of "My Old Kentucky Home" and others. Also, present were ladies from the Little Paint Church of God who, joined by Dillon Conley, sang some Christmas songs for the group, asking the group to join in and sing with them. Everyone present had a good time and the weather could not have been more beautiful.

Mr. Hatcher stated we needed to try and come up with an event for this summer. If anyone had any suggestions, please let him know.

He reminded the group that next month the Annual Membership Meeting was to be held according to our By-Laws. He had to send the cards out ten (10) days in advance in order for the meeting to be official. The meeting would be held on March 25th, with him sending out the cards no later than the 14th. This year the group is to elect President and Secretary; and, with the small number present, he stated that nominations would be taken from the floor and ask that if we had someone in mind to nominate to please check with them first and be sure they wanted the position so time would be saved.

Immediately following the Annual Membership Meeting, the regular meeting of the Board of Trustees would be held. After March, we will go back to holding bi-monthly meetings, if it is still the wish of the Board to do so.

He stated that he was working on updating the Archive's website that Dr. Perry had set up. He was adding some items to some of the tabs, but leaving most of the material that Dr. Perry had put on the website, including a list of the original students of the College which opened in 1964 for the area.

There being no further business, the meeting adjourned at approximately 8:00 PM.

Patricia Ann Johnson, Secretary
Friends of the Samuel May House, Inc.