Guide to the Bowdoin College Bulletin, 1904-1976
No restrictions.
Portions of this publication (Annual Reports of the President) have been digitized and are available on Bowdoin Digital Commons.
Bowdoin College Bulletin, George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine
The George J. Mitchell Department of Special Collections & Archives, like all archives and special collections libraries, is the creation of human beings who have collected, organized, and described things in ways that reflect personal, cultural, societal, and institutional biases. Although we strive to preserve and present collections in a manner that is respectful to the individuals and communities who create, use, and are represented in the collections, we acknowledge that our systems are neither neutral nor perfect. We encourage you to let us know if you encounter materials, descriptive language, or practices that are offensive or harmful, particularly those for which inadequate context or warning is offered. We are committed to modifying and updating our descriptive practices to use respectful and inclusive terminology and appreciate your help in this work. We look forward to supporting you in your research and learning together.
Created in 1904, the Bowdoin College Bulletin was originally published by the College four times annually. The publication schedule varied greatly as did the content of the Bulletin during its existence. It ceased publication in 1976; information is currently printed separately.
The Bulletin provided general information about Bowdoin College. Included a catalogue of the curriculum, obituary records, President's reports, and the alumni directory. Collection includes all issues except number 16, Alumni Addresses (1907-08), number 108, Expenses, Aid and Earnings (1921 Jan), and number 236, Librarian's Report Number (1936-37). Information in missing number 236 is included in number 237, President's Report Number (1936-37).
1: 1904 Dec: Catalogue Number, 1904-1905
2: 1905 Feb: Obituary Number, 1902-1903
3: 1905 May: Administrative Number, 1904-1905
4: 1905 Jul: Medical Department Number, 1905-1906
5.1: 1905 Oct: Obituary Number, 1903-1904
5.2: 1905 Dec: Catalogue Number, 1905-1906
6: 1906 Feb: Obituary Number, 1904-1905
7: 1906 May: Administrative Number, 1905-1906
8: 1906 Jul: Medical Department Number, 1906-1907
9: 1906 Dec: Catalogue Number, 1906-1907
10: 1907 May: Earnings & Expenses of Bowdoin College Students
11: 1907 May: Administrative Number, 1906-1907
12: 1907 Jun: Librarian's Report 1906-1907
13: 1907 Jul: Medical Department Number 1907-1908
14: 1907 Dec: Catalogue Number 1907-1908
15: 1908 Feb: Obituary Number 1905-1906
16: 1908 Apr: Alumni Number 1907-1908 (missing)
17: 1908 May: Administrative Number 1907-1908
18.1: 1908 Jun: Librarian's Report
18.2: 1908 Jun: Alumni Number
19: 1908 Jul: Medical Department Number 1908-1909
20: 1908 Dec: Catalogue Number 1908-1909
21: 1909 Feb: Descriptive Pamphlet
21 supp : 1909 Feb: Supplementary Return Post Card
22.1: 1909 Apr: Obituary Number 1906-1907
22.2: 1909 Apr: Obituary Number 1907-1908
22:3: 1909 Apr: Obituary Number 1908-1909
23: 1909 May: Administrative Number 1908-1909
24: 1909 Jun: Librarian's Report 1908-1909
25: 1910 Jul: Medical Department Number 1909-1910
26: 1909 Dec: Catalogue Number 1909-1910
27: 1910 Feb: Descriptive Pamphlet
28: 1910 Apr: Librarian's Report 1909-1910
29: 1910 May: Administrative Number 1909-1910
30: 1910 Jun: Medical Address List
31: 1910 Jul: Medical Department Number 1910-1911
32: 1910 Dec: Catalogue Number 1910-1911
33: 1911 Feb: Obituary Number 1909-1910
34: 1911 Apr: Librarian's Report 1910-1911
35: 1911 May: Administrative Number 1910-1911
36: 1911 Jun: Obituary Number 1910-1911
37: 1911 Jul: Medical Department Number 1911-1912
38: 1911 Dec: Catalogue Number 1911-1912
39: 1912 Feb: Address List
40: 1912 Apr: Physical Training
41: 1912 May: Administrative Number 1911-1912
41.2: 1912 May: Librarian's Report 1911-1912
42: 1912 Jun: General Catalogue 1794-1912
43: 1912 Jul: Medical Department Number 1912-1913
44: 1912 Dec: Catalogue Number 1912-1913
45: 1913 Feb: Expenses, Aid and Earnings
46: 1913 Apr: Obituary Number 1911-1912
47: 1913 May: Administrative Number 1912-1913
47.2: 1913 May: Librarian's Report 1912-1913
48.1: 1913 Jun: Life at Bowdoin
48.2: 1913 Jun: Dedication of Gymnasium & General Thomas Worchester Hyde Athletic Building, June 25 1913
49: 1913 Jul: Medical Department Number 1913-1914
50: 1913 Dec: Catalogue Number 1913-1914
51: 1914 Feb: Obituary Number 1912-1913
52: 1914 Apr: Obituary Number 1913-1914
53.1: 1914 May: Administrative Number 1913-1914
53.2: 1914 May: Librarian's Report 1913-1914
54: 1914 Jun: Descriptive Pamphlet
55: 1914 Jul: Medical Department Number 1914-1915
56: 1914 Dec: Catalogue Number 1914-1915
57: 1915 Feb: Municipal Research Series Number 1: Municipal Accounting & Reporting, by Orren C. Hormell
58: 1915 Apr: Librarian's Report 1914-1915
59: 1915 May: Administrative Number 1914-1915
60: 1915 Jun: Obituary Number 1914-1915
61: 1915 Jul: Medical Department Number 1915-1916
62: 1915 Dec: Annual Catalogue 1915-1916
63: 1916 Feb: Non-Graduate Catalogue 1794-1915
64.1: 1916 Apr: Municipal Research Series No.2: Budget Making for Maine Towns, by Orren C. Hormell
64.2: 1916 Apr: Librarian's Report 1915-16
65: 1916 May: President's Report 1915-16
66: 1916 Jun: Obituary Record 1915-16
67: 1916 Jul: Expenses, Aid and Earnings
68: 1916 Aug: Medical Department Number 1916-17
69: 1916 Nov: Alumni Letter
70: 1916 Dec: Annual Catalogue 1916-17
71: 1917 Jan: Address List 1917
72: 1917 Mar: Librarian's Report 1916-17
73: 1917 Apr: President's Report 1916-17
74: 1917 May: Obituary Record 1916-17
75: 1917 Jul: Medical Department Number 1917-18
76: 1918 Dec: Municipal Research Series No. 3: Sources of Municipal Revenue In Maine by Orren C. Hormell
77: 1917 Nov: Bowdoin Men in the War
78: 1917 Dec: Annual Catalogue 1917-18
79: 1918 Jan: Memorial Addresses and other tributes to President William DeWitt Hyde
80: 1918 Apr: Librarian's Report 1917-18
81: 1918 May: President's Report 1917-18
82: 1918 Jun: Henry Johnson, 1855-1918
83: 1918 Jul: Medical Department Number 1918-19
84: 1918 Oct: Inauguration of President Sills
85: 1918 Nov: Obituary Record 1917-18
86: 1918 Dec: Courses Offered Second & Third Terms 1918-19
87: 1919 Jan: Annual Catalogue 1918-19
88: 1919 Feb: Message from the Alumni Council
89: 1919 Mar: Alumni Fund
90: 1919 Apr: Librarian's Report 1918-19
91: 1919 May: Expenses, Aid and Earnings
92: 1919 Jun: President's Report 1918-19
93: 1919 Jul: Memorial Address June 22, 1919
94: 1919 Aug: Medical Department Number 1919-1920
95: 1919 Sep: Courses of Instruction 1919-1920
96: 1919 Oct: George Taylor Files 1866-1919
97: 1919 Nov: From the President
98: 1919 Dec: Annual Catalogue 1919-1920
99: 1920 Jan: Obituary Record 1918-1919
100: 1920 Feb: Descriptive Pamphlet
101: 1920 Apr: Librarian's Report 1919-20
102: 1920 May: President's Report 1919-20
103: 1920 Jun: Bowdoin Alumni Fund - Report of Special Committee
104: 1920 Jul: Medical Department Number 1920-21
105: 1920 Oct: Medical Department Centennial 1820-1920
106: 1920 Nov: From the President
107: 1920 Dec: Annual Catalogue 1920-21
108: 1921 Jan: Expenses, Aid and Earnings (missing)
109: 1921 Feb: Obituary Record 1919-20
110: 1921 Apr: Librarian's Report 1920-21
111: 1921 May: President's Report 1920-21
112: 1921 Jun: Life at Bowdoin
113: 1921 Oct: Bowdoin Alumni Fund - contains addenda slip
114: 1921 Nov: Annual Catalogue 1921-22
115: 1921 Dec: From the President
116: 1922 Jan: Alumni Dinner Speech (Edward P. Mitchell)
117: 1922 Feb: Address List 1922
118: 1922 Mar: Obituary Record 1920-21
119: 1922 Apr: Librarian's Report 1921-22
120: 1922 May: President's Report 1921-22
121: 1922 Jun: Commencement 1922
122: 1922 Nov: Annual Catalogue 1922-23
123: 1922 Dec: Municipal Research Series, No.4: The Direct Primary with Special Reference to the State of Maine by Orren C. Hormell
124: 1923 Jan: Bowdoin Alumni Fund
125: 1923 Feb: Frank E. Woodruff, 1855-1922
126: 1923 Mar: Obituary Record, 1921-22
127: 1923 Apr: Librarian's Report 1922-23
128: 1923 May: President's Report 1922-23
129: 1923 Jun: Descriptive Pamphlet
130: 1923 Oct: Addresses June 20, 1923
131: 1923 Nov: Annual Catalogue 1923-24
132: 1924 Jan: Expenses, Aid and Earnings
133: 1924 Feb: Address List 1924
134: 1924 Apr: Librarian's Report 1923-24
135: 1924 May: President's Report 1923-24
136: 1924 Oct: First Report of the Finance Committee 1924-25
137: 1924 Nov: Annual Catalogue 1924-25
138: 1924 Dec: Second Report of Finance Comm. & Treas. 1924-25
139: 1925 Jan: Special Report of the Fin. Committee
140: 1925 Feb: Expenses, Aid and Earnings
141: 1925 Mar: Third Report of Fin. Comm. & Treas. 1924-25
142: 1925 Apr: Frank N. Whittier 1861-1924
143: 1925 May: President's Report 1924-25
144: 1925 Jun: Librarian's Report 1924-25
145: 1925 Jul: Municipal Research Series No. 5: Essentials of Government by Orren C. Hormell
146: 1925 Aug: Longfellow et la France par Edmond Esteve, Litt. D.
147: 1925 Sep: Addresses 1925 at 100th Anniv. Cl. of 1825
148: 1925 Oct: Reports of Finance Committee & Treas. for the year ending June 30, 1925
149: 1925 Nov: Annual Catalogue 1925-26
150: 1925 Dec: Reports of Finance Committee & Treas. for the 6 months ending Dec 31, 1925
151: 1926 Jan: Expenses, Aid and Earnings
152: 1926 Feb: Report on Needs of College (Comm. of Faculty)
153: 1926 Mar: Report on Needs of College (Comm. of Students)
154: 1926 Apr: Address List 1926
155: 1926 May: President's Report 1925-26
156: 1926 Jun: Librarian's Report 1925-26
157: 1926 Jul: Municipal Research Series, No. 6: Cost of Primaries & Elections in Maine by Orren C. Hormell
158: 1926 Aug: Report on the Needs of the College (Comm. of Alumni)
159: 1926 Aug: Reports of Fin. Comm. & Treas. for the year ending June 30, 1926
160: 1926 Oct: Bowdoin Alumni Fund
161: 1926 Nov: Annual Catalogue 1926-27
162: 1926 Dec: Descriptive Pamphlet
163: 1927 Jan: Report of Treasurer for the 6 months ending Dec 31, 1926
164: 1927 Feb: Municipal Research Series, No. 7: Maine Public Utilities by Orren C. Hormell
165: 1927 Apr: Librarian's Report 1926-27
166: 1927 May: President's Report 1926-27
167: 1927 Sep: Reports of the Finance Committee and Treasurer for the year ending June 30, 1927
168: 1927 Oct: Letter from President
169: 1927 Nov: Annual Catalogue 1927-28
170: 1927 Dec: Report of the Committee on Scholarship Aid
171: 1928 Jan: William John Curtis, 1854-1927
172: 1928 Feb: Address List 1928
173: 1928 Mar: Descriptive Pamphlet
174: 1928 Apr: Expenses, Aid and Earnings
175: 1928 May: President's Report 1927-28
176: 1928 Jun: Librarian's Report 1927-28
177: 1928 Sep: Reports of the Finance Committee and Treasurer for the year ending June 30, 1928
178: 1928 Nov: Annual Catalogue 1928-29
179: 1929 Feb: Letter from President written to the Alumni in the interest of the Bowdoin Alumni Fund
180: 1929 Mar: Announcement of Institute of Social Sciences
181: 1929 Apr: Librarian's Report 1928-29
182: 1929 May: President's Report 1928-29
183: 1929 Sep: Reports of the Finance Committee and Treasurer for year ending June 30, 1929
184: 1929 Oct: Municipal Research Series No.8: Corrupt Practices in Legislation in Maine and How It Works by Orren C. Hormell
185: 1929 Nov: Annual Catalogue 1929-30
186: 1930 Feb: Address List 1930
187: 1930 Apr: Librarian's Report 1929-30
188: 1930 May: President's Report 1929-30
189: 1930 Jun: The Moulton Union
190: 1930 Jul: Reports of the Finance Committee and Treasurer for year ending June 30, 1930
191: 1930 Aug: Reprint of that portion of the catalogue for 1929-30 which relates to entrance requirements and entrance examinations
192: 1930 Oct: Report of the Alumni Fund for year ending June 30, 1930
193: 1930 Nov: Annual Catalogue 1930-31
194: 1931 Feb: Dedication of War Memorial
195: 1931 Mar: Announcement of Institute of Natural Sciences April 1931
196: 1931 Apr: Librarian's Report 1930-31
197: 1931 May: President's Report 1930-31
198: 1932 Aug: Municipal Research Series No.9: Maine Towns by Orren C. Hormell
199: 1931 Jul: Expenses, Aid and Earnings
200: 1931 Aug: Report of the Alumni Fund for the year ending June 1931
201: 1931 Sep: Reports of the Finance Committee and Treasurer for the year ending June 30, 1931
202: 1931 Nov: Annual Catalogue, 1931-32
203: 1932 Apr: Librarian's Report 1931-32
204: 1932 May: President's Report 1931-32
205: 1932 Jun: Bellows reprint
206: 1932 Sep: The Fifth Alumnus: A Special Number of the Bowdoin Alumnus
207: 1932 Nov: Catalogue Issue 1932-33
208: 1932 Dec: Reports of the Finance Committee and Treasurer for the year ending June 30, 1932
209: 1933 Apr: Institute of Modern Literature Number
210: 1933 May: President's Report 1932-33
211: 1933 Jun: Librarian's Report 1932-33
212: 1933 Jul: Expenses, Aid and Earnings
213: 1933 Oct: Reports of the Finance Committee and Treasurer for the year ending June 30, 1933
214: 1933 Nov: Catalogue Issue 1933-34
215: 1933 Dec: Marshall Perley Cram Memorial Issue
216: 1934 Feb: Phi Beta Kappa Issue: Address List
217: 1934 Mar: Descriptive Pamphlet
218: 1934 Apr: Expenses, Aid and Earnings
219: 1934 May: President's Report Number 1933-34
220: 1934 Jun: Librarian's Report Number 1933-34
221: 1934 Oct: Treasurer's Report Number 1933-34
222: 1934 Nov: Catalogue Issue 1934-35
223: 1935 Feb: Directory Issue
224: 1935 Mar: Institute of Politics Number
225: 1935 Apr: Librarian's Report Number 1934-35
226: 1935 May: President's Report Number 1934-35
227: 1935 Oct: Treasurer's Report Number 1934-35
228: 1935 Nov: Catalogue Number 1935-36
229: 1935 Dec: Expenses, Aid and Earnings
230: 1936 Apr: Librarian's Report Number 1935-36
231: 1936 May: President's Report Number 1935-36
232: 1936 Jul: Admissions Number 1936-37
233: 1936 Oct: Municipal Research Series No.10: Personnel Problems in Maine: The Merit System
234: 1936 Nov: Catalogue Number 1936-37
235: 1937 Mar: Institute of Philosophy Number
236: 1937 Apr: Librarian's Report Number 1936-37 (missing - information included in Bulletin 237, President's Report Number 1936-37)
237: 1937 May: President's Report Number 1936-37
238: 1937 Oct: Expenses, Aid and Earnings
239: 1937 Nov: Directory Issue
240: 1937 Dec: Catalogue Number 1937-38
241: 1938 Apr: Librarian's Report Number 1937-38
242: 1938 May: President's Report Number 1937-38
243: 1938 Oct: Expenses, Aid and Earnings
244: 1938 Dec: Catalogue Number 1938-39
245: 1939 Feb: Institute of Music Number
246: 1939 Mar: Henry Edwin Andrews Memorial Issue
247: 1939 Apr: Librarian's Report Number 1938-39
248: 1939 May: President's Report Number 1938-39
249: 1939 Dec: Catalogue Number 1939-40
250: 1940 Jan: Municipal Research Series No.11: Zoning Manual for Maine Towns by Orren C. Hormell
251: 1940 Feb: Expenses, Aid and Earnings
252: 1940 Apr: Librarian's Report 1939-40
253: 1940 May: President's Report 1939-40
254: 1940 Jun: Charles Clifford Hutchins Memorial Issue
255: 1940 Dec: Catalogue 1940-41
256: 1941 Mar: Institute of Human Geography
257: 1941 May: President's Report 1940-41
258: 1941 Jun: Librarian's Report 1940-41
259: 1941 Oct: Alumni Directory
260: 1941 Dec: Catalogue 1941-42
261: 1942 Feb: Expenses, Aid and Earnings
262: 1942 Mar: Summer Session
263: 1942 May: President's Report 1941-42
264: 1942 Jun: Librarian's Report 1941-42
265: 1942 Nov: Librarian's Report 1942-43
266: 1942 Dec: Catalogue 1942-43
267: 1943 May: President's Report 1943-44
268: 1943 Jun: Catalogue of Summer Trimester
269: 1943 Dec: Catalogue 1943-44
270: 1944 Jun: President's Report 1943-44
271: 1944 Aug: Exercises of the Sesquicentennial Commemoration of the College Charter June 24-25, 1944
272: 1944 Sep: Memorial Issue- Gerald G. Wilder 1879-1944
273: 1944 Sep: Catalogue 1944-45
274: 1944 Oct: Librarian's Report 1943-44
275: 1944 Nov: Institute of Liberal Education
276: 1945 May: President's Report 1944-45
277: 1945 Aug: Catalogue 1945-46
278: 1945 Oct: Bowdoin After the War
279: 1946 Apr: Ten Years of Music at Bowdoin 1936-1946
280: 1946 May: Catalogue for Summer & Fall Trimester
281: 1946 May: President's Report 1945-46
282: 1946 Jun: Memorial Issue: Charles T. Burnett 1973-1946
283: 1946 Jul: Catalogue for Summer & Fall Trimester Revised Ed.
284: 1946 Dec: Catalogue 1946-47
285: 1947 Mar: Memorial issue William A. Moody (1860-1947)
286: 1947 Jun: President's Report 1946-47
287: 1947 Dec: Catalogue 1947-48
288: 1948 May: Alumni Directory Issue
289: 1948 Jun: President's Report 1947-48
290: 1948 Sep: Honoris Causa 1918-1948
291: 1948 Dec: Catalogue 1948-49
292: 1949 Mar: President's Report 1948-49
293: 1949 Jun: Municipal Research Series No. 13: Retirement Plan for Employees In Maine Towns by Orren C. Hormell
294: 1949 Sep: Municipal Research Series No. 14: The Manager Plan for Maine Municipalities by Orren C. Hormell
295: 1949 Dec: Catalogue 1949-50
296: 1950 Mar: Institute of Modern Literature Apr 4-14, 1950
297: 1950 Jun: President's Report 1949-50
298: 1950 Sep: Municipal Research Series No. 15: Financing State Government by Lawrence L. Pelletier
299: 1950 Dec: Catalogue 1950-51
300: 1951 Mar: Municipal Research Series No. 16: The Initiative & Referendum in Maine by Lawrence L. Pelletier
301 Part 1: 1951 Jun: President's Report 1950-51
301 Part 2: 1951 Jun: Mem. Issue Stanley Perkins Chase (1884-1951)
302: 1951 Sep: Commencement 1951
303: 1951 Dec: Catalogue 1951-52
304: 1952 Mar: Highlights of New England Culture during Bowdoin's History 1802- 1952
305: 1952 Jun: President's Report 1951-52
306: 1952 Sep: Alumni Directory Issue
307: 1952 Dec: Catalogue 1952-53
308: 1953 Mar: Inauguration of James Stacy Coles Oct. 13, 1952
309: 1953 Jun: President's Report 1952-53
310: 1935 Sep: Municipal Research Series No. 17: A Charter for Council-Manager Towns in Maine by Lawrence L. Pelletier
311: 1953 Dec: Catalogue 1953-54
312: 1954 Mar: Memorial Issue Roscoe James Ham (1875-1953)
313: 1954 Jun: President's Report 1953-54
314: 1954 Dec: Catalogue 1954-55
315: 1954 Dec: Mem. Issue Kenneth C.M. Sills 1879-1954
316: 1955 Mar: Mem. Issue Robert P.T. Coffin 1892-1955
317: 1955 Jun: President's Report 1954-55
318: 1955 Sep: Catalogue 1955-56
319: 1955 Dec: Municipal Research Series No. 18: Planning & Zoning for Maine Municipalities by Orren C. Hormell
320: 1956 Mar: Municipal Research Series No. 19: Maine Economic Development and the Community Survey by James A. Storer
321: 1956 Jun: President's Report 1955-56
322: 1956 Sep: Catalogue 1956-57
323: 1956 Dec: Alumni Directory Issue
324: 1957 Mar: Memorial Issue Paul Nixon 1882-1956
325: 1957 Jun: President's Report 1956-57
326: 1957 Sep: Catalogue 1957-58
327: 1957 Dec: Henry W. Longfellow Sesquicentennial Issue
328: 1957 Nov: Old & New ways in Judicial Review by C. L. Black of Yale University Law School
329: 1958 Jun: President's Report 1957-58
330: 1958 Sep: Catalogue 1958-59
331: 1958 Dec: Municipal Research Series No. 20: Municipal Charters in Maine: The Case of Brunswick by Clement E. Vose
332: 1959 Mar: The Bowdoin Prize awarded to Justice H. H. Burton September 25, 1958
333: 1959 Jun: President's Report 1958-59
334: 1959 Sep: Catalogue 1959-60
335: 1959 Dec: Terracotta Figurines in the Walker Art Building by K. Herbert
336: 1960 Mar: In Memoriam (Faculty)
337: 1960 Jun: President's Report 1959-60
338: 1960 Sep: Catalogue 1960-61
339: 1960 Dec: Alumni Directory
340: 1961 Mar: Bowdoin is a Singing College
341: 1961 Jun: President's Report 1960-61
342: 1961 Sep: Catalogue 1961-62
343: 1961 Dec: Municipal Research Series No. 24: Managers in Maine by James Wilson & Robert W. Crow
344: 1962 Mar: The Coat of Arms of Bowdoin College by G. J. Brault
345: 1962 Jun: President's Report 1961-62
346: 1962 Sep: Catalogue 1962-63
347: 1962 Dec: A Decade of Progress 1952-1962
348: 1963 Mar: Bowdoin Alumni Fund 1961-1962
349: 1963 Jun: President's Report 1962-63
350: 1963 Sep: Catalogue 1963-64
351: 1963 Dec: Bowdoin Alumni Fund 1962-63
352: 1964 Mar: The Bowdoin Prize awarded to Hodding Carter
353: 1964 Jun: Reports of the President and Dean 1963-64
354: 1964 Sep: Catalogue 1964-65
355: 1964 Dec: Alumni Fund 1963-1964
356: 1965 Mar: Alumni Directory and Handbook
357: 1965 Jun: Reports of the President, Dean & Director of the Senior Center 1964-65
358: 1965 Sep: Catalogue 1965-66
359: 1965 Dec: Bowdoin Alumni Fund: 1964-65
360: 1966 Mar: Senior Seminars 1966-67
361: 1966 Jun: Reports of the President, Dean, and Director of the Senior Center, 1965-66
362: 1966 Sep: Catalogue 1966-67
363: 1966 Dec: Bowdoin Alumni Fund 1965-66
364: 1967 Mar: Bowdoin College Capital Campaign Final Report
365: 1967 Jun: Reports of the President, Dean and Director Senior Center 1966-67
366: 1967 Sep: Catalogue 1967-68
367: 1967 Dec: Bowdoin Alumni Fund, 1966-67
368: 1968 Mar: Honoris Causa Vol. III 1953-1967
369: 1968 Jun: Report of the President, and Dean and Director Senior Center 1967-68
370: 1968 Sep: Annual Catalogue 1968-69
371: 1968 Dec: Bowdoin Alumni Fund 1967-68
372: 1969 Mar: The Bowdoin Prize awarded to Austin H. MacCormick
373: 1969 Jun: State of the College: Report of the President 1968-69
374: 1969 Sep: Catalogue 1969-1970
375: 1969 Sep: Alumni Fund Report 1968-69
376: 1970 Mar: 1970 Alumni Directory and Handbook
377: 1970 Jun: State of the College and President's Report 1969-70
378: 1970 Sep: Catalogue 1970-71
379: 1970 Alumni Fund Report 1969-70
380: 1971 Mar: Financial Report
381: 1971 Jun: State of the College and President's Report 1970-71
382: 1971 Sep: Catalogue 1971-72
383: 1971 Dec: Alumni Fund Report 1970-71
384: 1972 Mar: Scholarship & Other Student Aid Funds
385: 1972 Jun: State of the College and President's Report 1971-72
386: 1972 Sep: Catalogue 1972-73
387: 1972 Dec: Alumni Fund Report 1971-72
388: 1973 Mar: H-L Library; A Catalogue of Endowed Funds and Special Collections
389: 1973 Jun: State of the College: Report of the President 1972-73
390: 1973 Sep: Catalogue 1973-74
391: 1973 Dec: Alumni Fund Report 1972-73
392: 1974 Mar: 1974 Alumni Directory and Handbook
393: 1974 Jun: State of the College: Report of the President 1973-74
394: 1974 Sep: Catalogue 1974-75
395: 1974 Dec: Alumni Fund Report 1973-74
396: 1975 Mar: The Bowdoin Sculpture of St. John Nepomuk by Zdenka Volauka
397 1975 Jun: Report of the President 1974-75
398: 1975 Sep: Catalogue 1975-76
399: 1975 Dec: Named Professorships at Bowdoin College
399: 1975 Dec: Named Professorships at Bowdoin College
400: 1976 Mar: Alumni Fund Report 1974-75
401: 1976 Jun: Report of the President 1975-76
402: 1976 Sep: Catalogue 1976-77
403: 1976 Dec: 1975-76 Alumni Fund Report