Guide to the Office of the Treasurer Records, 1788-1959
No restrictions.
Office of the Treasurer: Records, 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.
The Treasurer of the College was one of the original officers of administration and was responsible for financial transactions and record keeping functions on a daily and yearly basis. As financial and accounting issues became more complex in the twentieth century, the Treasurer's Office expanded in scope and included the Bursar's Office, Accounting Office, and the Controller's Office. In 1991, the position became part of the larger office of the Vice President for Finance and Administration and Treasurer.
Records include important historical documents and a variety of significant materials: early financial reports, pledge subscriptions, salary records, deeds, tuition records, cash disbursement records, and many other records of financial activity. Many of the records have been bound into volumes. Others are arranged by date. Financial records created after 1951 are found in the Vice President for Finance and Administration and Treasurer collection.
The yearly Financial Reports from 1859-1951 include information on the previous year's salaries, financial aid, and gifts and bequests. In each report the treasurer supplies a message summarizing the financial status of the college in the previous year. Some reports include detailed supporting schedules and other supplementary information. Reports subsequent to 1951 can be found in the Office of the Vice President for Finance Administration and Treasurer.
Arranged chronologically.
No restrictions.
[1859-1897]
[1897-1929]
[1930-1951]
1896-1908
1908-1920
1920-1930
1930-1940
1940-1948
1948-1951
This series contains early paper-bound subscription lists of those who pledged money to Bowdoin's established endowment funds, during the period from 1794-1910.
Arranged chronologically.
No restrictions.
Subscriptions to the Endowment Funds of Bowdoin College, 1847 (Subscriptions Raised in Support of the Declaration of Congretional Orthodoxy, Signed in 1846 by a Majority of Both Boards)
Subscriptions to the Endowment Funds of Bowdoin College, 1847 ( John. W. Ellingwood, Agent)
Conditional Subscriptions to the Endowment of Bowdoin College, 1873-75 (Unknown Agent)
Conditional Subscriptions to the Endowment of Bowdoin College, 1873-75 (John S. Sewall, Agent)
Conditional Subscriptions to the Endowment of Bowdoin College, 1873-75 (Jotham B. Sewall, Agent)
Conditional Subscriptions to the Endowment of Bowdoin College, 1873-75 (William D. Northend, Agent)
Subscriptions to the Bowdoin College Endowment Funds-- James M. Palmer, General Agent for the Trustees (1874)
[Bowdoin College Donations and Funds:1794-1898] Titles and Conditions of Funds
Special Fund, Woodman Trust
Cyrus Woodman's (Class of 1836) Bequest/Will
Contributions to Bowdoin College from 1846-1852 including the Subscriptions of 1842
Subscriptions to the Bowdoin College Endowment Funds (1874-1908)
Endowment Funds 1908-1910
This series contains records of students' term bills from 1815-1901 and 1956-1959. Includes data such as book charges and damage to rooms which were factored in to the charges.
Arranged chronologically.
No restrictions.
Data for Term Bills (May 1815-Dec. 1831)
Data for Term Bills (May 1832-Sept. 1835)
Data for Term Bills (Dec. 1835-May 1842)
Data for Term Bills (Sept. 1842-Dec. 1844)
Data for Term Bills (May 1845-May 1848)
Data for Term Bills (Dec. 1852-Aug. 1855)
Record of Term Bills (Jan. 1803-Sept. 1829)
Record of Term Bills (Dec. 18, 1829-Sept. 5, 1832)
Record of Term Bills (Dec. 21, 1832-Sept. 2, 1835)
Record of Term Bills (Dec. 18, 1835-Sept. 2, 1840)
Record of Term Bills (1837-61)
Record of Term Bills (Dec. 18, 1840-Sept. 3, 1845)
Record of Term Bills (Dec. 19, 1845-May 21, 1852)
Record of Term Bills (Apr. 1857-Apr. 1861)
Record of Term Bills (Aug. 1862-Apr. 1868)
Record of Term Bills (July 1868-July 1873)
Record of Term Bills (Nov. 1873-Apr. 1878)
Term Bills (1878-1901)
Term Bills, 1956-1959
This series contains records of salary and pension disbursements for faculty and staff during the years 1829-1945.
Arranged chronologically.
Salary Book (Sept. 1829-Mar. 1865)
Salary Book (Mar. 1866-Sept. 1871)
Salary Book (Sept. 2, 1872-Dec. 22, 1875)
Salary Book (Dec. 1875-June 30, 1885)
Salary Book (Sept. 30, 1885-June 30,1906)
Salary Book (1906-1920)
Salary Book (July 1924-July 1929)
Salary Book (July 1929-June 1931)
Salary Book (July 1931-June 1933)
Salary Book (July 1933-June 1935)
Salary Book (July 1935-June 1937)
Salary Book (July 1937-June 1939)
Salary Book (July 1939-June 1941)
Salary Book (July 1941-June 1942)
Salary Book (July 1942-June 1943)
Salary Book (July 1943-Dec. 1945)
This series contains bound daily records of cash disbursements and running cash on hand total between the years of 1860 and 1902, but not including all years. Missing November, 1865-October, 1871.
Arranged chronologically.
No restrictions.
Cash Blotter (July 2, 1860-Sept. 28,1864)
Cash Blotter (Sept. 28, 1864-Nov. 24,1865)
Cash Blotter No. 1 (Oct. 6, 1871-July 9,1874)
Cash Blotter No. 2 (July 10, 1874-Sept.1,1877)
Cash Blotter (Sept. 1, 1877-Jan. 14,1863)
Cash Blotter (Jan. 1883-Dec. 1887)
Cash Blotter (Jan. 1888-Nov. 1892)
Cash Blotter (Nov. 1, 1892-May 31, 1896)
Cash Blotter (June 1, 1896-May 31, 1899)
Cash Blotter (May 11, 1899-June 30, 1902)
Records span 1814-1933 and contain copies of property deeds of the college, record of deed grants, treasurer's letters, Emergency Committee records from 1917-33, indexes of student accounts from 1862 through 1925, invoice registers from 1880-1898 and 1918-21, records of notes receivable from 1814-1866.
Arranged alphabetically.
No restrictions.
Copies of Deeds (1864-1879)
Copy Book of Treasurer's Letters (1871-1900)
[Copy Book] Treasurer Letter Copy Book ofJoseph McKeen (1837-1863)
Emergency Committee Records (Treasurer's Copy) 1917-33
Index of Student Accounts (Part 1)
Index of Student Accounts (Part 2)
Index of Student Accounts (Part 3)
Invoice Register (1880-89)
Invoice Register (1889-98)
Invoice Register (1918-21)
Notes Receivable (1814-1841)
Notes Receivable (1841-1866)
Notes Receivable (1843-1860)
Property of Bowdoin College, Benjamin Orr's Account, Treasurer Cash Account (Aug. 1820-May 1821) and Record of Deed
List of Stocks and Bonds belonging to Bowdoin College, Brunswick, Maine Grants
Student Accounts (1851-1865)
Students' Accounts (1865-1899)
Students' Accounts (1896-1914)
Students' Accounts (1913-1920)
Statement Ledger of Students (1918-1925)
This series contains various unbound financial documents spanning years from 1791 to 1925, such as subscriptions, bonds, notes, promissory notes, receipts, statements, reports, accounts, decrees and charts. Notably, an original Massachusetts State Senate document: "An Act for the encouragement of Literature, Piety & Morality & the useful Arts and Sciences- Grant of $3000. per annum to Bowdoin College, for ten years, to be paid semi-annually, from the date of this act, Feb.ry 24th 1814".
Arranged chronologically.
No restrictions.
1791 Mar 21. Subscription of the inhabitants of N. Yarmouth to support the building and endowment of the College
1792 Jan 12. Subscription of the citizens of Portland; proposal for a "Portland College" [after 1798?] (photocopy)
1794 Mar 8. Bond of Samuel Thompson to James Bowdoin (original)
1794 Mar 8. Bond of Samuel Thompson to James Bowdoin (photocopy)
1795 Jan 6. James Bowdoin to John Frothingham concerning his additional donation to College
1797 May. Subscriptions for Bowdoin College
1797 Jun 19. Charles Turner (trustee) to George Thatcher (congressman)
1798 May 17. Document
1802. Subscription for Bowdoin College
1802 May 2. Letter (from Samuel Deane and Isaac Parker) describing subscriptions to James Bowdoin
1802 Nov 4. Peter G. Alden's promise of a donation
1803 Sep 8. Peter Morrell's note to Moses Hodsden, Jr.
1804 Jan 4. Note of received payment for advertising by Babson and Rust
1804 May 12. Cash account of Bowdoin College
1804 May 21. Addition, made by Isaac Parker, on Peter Morrill's note.
1804 May 21. Promissory note of Moses [Hodsden]?
1804 Aug 30. Cash account of Bowdoin College
1806 Feb 10. Statement of funds by Benjamin Porter to his brother.
1806-1815. "Benj. J. Porter in account with president and trustees of B. College"
1806 Sep 2. Estimate of committee for erecting a building
[1807]. An application to repay subscribers for lost money
1807 May 19. Committee report for building "the new College"
1809 Sep. Statements of funds for Bowdoin College
1809-1810. Accounts
[1810?]. Statement of funds for Bowdoin College
1811 Aug 6. Subscribers to the public dinner at commencement
1812 May 19. Statement of funds and accounts for Bowdoin College
1812 Aug 6. John Abbot's letter concerning James and Sarah Bowdoin
1812 Aug 17. John Abbot's letter to Thomas Winthrop concerning the sending of articles
1812 Sep 3. John Abbot's receipt of payment from Committee of Arrangements for Commencement
1813 Jan 4. Lincoln and Kennebec Bank stock certificate
1813 Aug 30. Statement of funds of Bowdoin College
1814. Statement of funds of Bowdoin College
1814 Feb 24. Massachusetts senate ruling on taxes for the College/Grant
1814 Mar 14. Promissory note from Samuel [Mansfield?] to President and Trustees
1814 Jun 6. Treasurer Porter's account rendered
1814 Sep 5. Treasurer's account
1815 Jan 5. Benjamin Orr's receipt for $136.54
1815 Feb 22. James Roberts' promissory notes
1817-1825. Receipts from Treasurer John Abbot
1817 Jul. Treasurer John Abbot's memorandum
1818. Receipt for rent of Parker Cleaveland's house
1818. Printed circular re: subscriptions
1819 Jan 4. Annual income and expenditures of Bowdoin College (with transcript)
1819 Jan 4. Jesse Appleton's request for Samuel Bradley's support to hire a professor of languages (with transcript)
1821 May 1. James Bowdoin to President Allen explaining the reason for subscription failure
1821 May 4. William Allen letter to William King (typescript)
1821 Nov 13. Joseph Norris' receipt
1821 Nov 13. Solomon Adams' receipt
1822 June -1823 Aug. "Old College Building" (Maine Hall) and "New College Building" (Winthrop Hall) figures
1823 Sept. Report of Standing Committee for Contingent Fund and list of accounts
1823 Sept 20. Parker Cleaveland's receipt from Joseph Kelsey
1824. Bills for delivery of firewood to the "college yard" with note from donor
1824 Feb 17. Donations-subscription approval of John Black by John Richards
1824 Apr 3. Bery Porter to Hon. William King re: a paper by Griffin to be published
1824 Apr 10. John Dole decision to Benjamin Orr re: $2000
1824 May. Decree re: stockholders in Hallowell and Augusta banks (document)
1824 Sep. Report of Standing Committee
1824 Sep. Copy of report of Standing Committee
1824 Nov 13- 1825 Aug 7. Samuel Melcher's account paid for labor on Maine Hall roof
1824 Nov 22. Barnabas Bartol's account paid
1824 Dec 11. Joseph McKeen account paid
1824 Dec 14. Anthony Chase account paid
1825 Aug 30. John Chandler to William Allen re: donation after burning of College
1825 Sep. Standing Committee report (and copy)
1825 Sep 6. Medical faculty accounts
1826-1829. Reports of Standing Committee
1827. Receipt calculations
1827-1828. Lincoln Bank stock certificate
1827 Mar 26. Letter from Bery Orr to Joshua Jordan re: counterfeit money
1827-1828. Estimate of income and expenditure
1828-1829. Requests for loans by John Abbot
1829. Copy of treasurer's receipt
1829. John Abbot's notes re: College dues
1830-1832. Receipts of Joseph McKeen as treasurer
1830 Aug 27. Account for arrangement of commencement
1830-1831. Schedule of accounts against President and Trustees
1830-1838. Standing Committee Reports
1831 Feb 21. List of salaries paid and estimate of income and expenditures
1831 Sep. Parker Cleaveland letter re: repairs on his house
1832 Sep 2. Joseph McKeen report on term bills
1832 Sep 4. Joseph McKeen's Treasurer's report on accounts of land agent
1832 Sep 4-5. Committee on Accounts report
1832 Sept 12. Joseph McKeen to Revel Williams re: Williams' accounts
1832 Nov 21. Exchange Bank stock certificate
1833. Joseph McKeen receipts
1833 Feb-Dec. Letters from Joseph McKeen to Hon. Revel Williams
1833 Sep 3. Report of Committee on Accounts
1834. Joseph McKeen letters, receipts
1834-1838. Reports from Committees of Finance and Accounts, and President Allen's reports of expenditures for the Library
1835. Joseph McKeen letters and receipts
1835 Jul 6. Donations- William Allen letter to David Davis
1835. Miscellaneous receipts, accounts
1835-1836. Standing Committee reports
1835-1837. Miscellaneous receipts, calculations
1836. Joseph McKeen letters and receipts
1836 Oct 19. City Bank stock certificate
1837-1838. Joseph McKeen letters and receipts
1838-1839. College finances and expenses
1839. Committee on Accounts
1839. Standing Committee reports
1839. Joseph McKeen letters, receipts
1839 Sep 5. Roscoe G. Greene letter to Revel Williams
1840-1842. Reports of the Committee on Accounts
1840-1843. Estimates of income and expenditures
1840's-1850's. Subscriptions
1840 Aug 27. Report of the Standing Committee
1840 Sep 1. Statement of students who had not filed a bond
1841 May 27. Receipt
1841 Sep. Report of the Standing Committee
1842 July 30. Certificate of bankruptcy of Henry Prescott Hoyt
1842 Sep. Report of the Standing Committee
1843. Mortgage notices (clippings)
1843 Sep. College account records
1843 Sep 5. Committee report on expenditures
1843-1844. Loans
1843 Dec 11. Payment records
1844 Apr. Statement of loans taken from the College
1844 Sep. Listing of expenditures, report of the Standing Committee
1844 Sep. Expenditures
1844 Sep 4. Statement of student payments to the College; Treasurer's certificate
1844 Dec. Receipts and figures
1845 Sep 2. Appropriation of funds for payment
1845 Sep 3. Graduating students' account settlement statement
1845 Sep. Account list, report of the Standing Committee
1845. Memorandum of the Finance Committee
1846 Sep 1. Report on appropriation of funds
1846 Sep 1. Report of Committee on Finances: loans
1846 Sep. Report of the Standing Committee on expenditures
1846 Sep. Treasurer's report on the settlement of graduates' accounts
1846-1852. Endowment fund
1847. Promissory notes
1847 Jan. Letter asking for contributions to complete the Chapel
1847 May-Jun. Demands sent for collection
1847 Aug 31. Report of the Committee on Accounts
1847 Sep 1. Settlement of accounts by graduates
1847 Sep. Report of the Standing Committee
1847 Oct. Document welcoming Edward Little as a contributor to the College
1847-1848. List of subscribers in the name of Bowdoin College
1848 May-Jun. Promissory notes and notice of note due
1848 Sep 5. Committee on Accounts report
1848 Sep 6. Settlement of student accounts
1848 Sep. Report of the Standing Committee
1849 Jun. Promissory notes
1849 Jun 1. Subscription notes
1849 Sep. Report of the Standing Committee
1849. Solicitation for subscriptions
1849 Dec 20. Statement of payment from Naumkeag Bank
Pre 1850. Statements of early donations to Bowdoin
1850 Sep 17. Receipt
1850 Sep. Report of the Committee on Accounts
1850 Sep. Report of the Standing Committee
1850. Settlement of student accounts
1850. Statement of accounts
1850. Assessment of College property value
1851 Aug 18. Letter from M.H. Newman indicating that he has paid the interest on his subscription
1851 Aug 22. Statement of "Bad Money"
1851 Aug. Report on donations to the College
1851. Report on accounts
1852. Subscription notes for completion of the Chapel
1852. Subscription notes
1852 Apr 1. Commencement expenses
1852 Apr 28. List of unpaid notes from Casco Bank
1852 Jun 28. Letter for the advancement of money to Professor Stowe with promissory note from Professor Stowe
1852 Jul 9. Letter from T. Little to J. McKeen requesting him to act on the Cushing estate
1852. Considerations for the completion of the Chapel
1852 Sep 11. Prices for commissioned furniture
1853 May 23. Notes of inability to pay subscription from M. Hurlbut
1853 May 27. Note from M. Cushing
1853 May 30. Letter from Brighton Bank
1853 Jun 14. Statement of payment from Eastern Bank
1853 Sep 6. Report of the Committee on Accounts
1853 Sep 7. Settlement of accounts before receiving degrees
1853 Sep 23. Note from S. Barker
1853 Sep. Report of the Standing Committee
1854 Aug 1. Report of the Committee on Accounts
1854 Aug 2. Settlement of student accounts before graduation
1854 Aug. Report of the Standing Committee
1854. Promissory notes
1854. Promissory notes (blank)
1854. Statement of payment
1855 Jul 31. Report of the Committee on Accounts
1855 Aug 1. Settlement of accounts before graduation
1855. Letter concerning subscription payments
1855 Dec 8. Directions of Committee of Finance to change named debt
1856 Aug. Report of the Standing Committee
1856 Aug. Treasurer's report
1857 Jun 1. Letter from G.S. Rollins over the payment of subscription notes
1857 Aug 4. Report of the Committee on Accounts
1857 Aug. Report of the Standing Committee
1857 Oct 2. Note concerning the bill for portraits
1857. Settlement of student accounts before graduation
1858 Aug. Report of the Standing Committee
1858 Dec 8. Financial note
1858. Rents
1859 May-Jun. Payment of notes
1859-1860. Student rents
1860 Jun 14. Report of donations
1862 Aug 5. Financial history of the College
1862. Rent charges
N.D. Notes sent to J.S. Monroe
1865 Oct 8. Subscription notes
1863. Statement of accounts
1863. Mortgage notes
1863-1864. Rents
1865 Jun 25. Joseph McKeen to R. Williams over a receipt
1864 Jul 12. C.E. Stowe's note of 4500.00 to the College (travelling expenses)
1865 Feb 15. Establishment of the Brown memorial fund
1865 Apr 25. Letter concerning payment of subscriptions
1865 Dec 12. Appointment of John Rogers as interim treasurer
1865. Rent statement of those students rooming out
1866 Feb 7. Settlement of stocks
1867. Dormitory lighting bills
1867. Dormitory lighting bills
1868 Apr 25. Receipts for Memorial Hall funds
1868 Jun 26. Promissory note form Charles Soule
1869 Jun 17. Copy of the agreement of the Boody gift
1869. Lighting bills
1870. Lighting bills
1870-1871. List of expenditures
1871. Correspondence concerning the Boody gift
1872-1873. Military Department expenses
1873 Apr 7. Plans for a presidential retirement fund
1873 Sept. Correspondence concerning the sale of the president's house
1873 Dec 14. Correspondence from the treasurer
1874 Mar 4. Letter from J. Titcomb to P.W. Chandler concerning financial matters
1874 Correspondence to P.W. Chandler on the sale of the president's house
1875 Jul 20. Subscription notes
1884 Jan 29. Resolutions made by the Washington Association of the Bowdoin alumni
1887. Gymnasium fund
Post 1890. Report of gifts and donations
1898 May 9. Proposed bookkeeping for special funds
1907. Fund raising: correspondence
1907. Correspondence on fund drive
1907. Fund raising: correspondence
1907. Fund raising drive
1914 Oct 24. Letter to W.J. Curtis concerning agreement between the College and Trust Co. and Mrs. Carney
1925, Chart showing comparison of increase of costs of various departments, 1900-1925
1925, Chart showing growth of endowment, 1900-1925
n.d. Account of Bowdoin funds drawn by N. Cleaveland, Class of 1813
n.d. Miscellaneous notes
n.d. Report of committee recommending the appointment of an auditor
n.d. Report on gifts and donations
n.d. Statement of receipts of capital of College
n.d. (mid 1800's) Various notes and receipts
This series contains original and some photocopied documents from 1788-1955: receipts, deeds, statements of sale, correspondence, promissory notes, writs of possession, bonds, mortgage notes, contract disputes, appraisals, and surveys.
Arranged chronologically.
No restrictions.
1788 Nov 5. College lands.
1791 May 2. Town meeting vote to give land to a college
1791 May 9. Meeting of Freeholders of North Yarmouth to grant land for a College [copy]
1794 Mar 8. and 1797 Mar 25. Bond and Deed: Samuel Thompson to James Bowdoin
1794 Jul 9 - 1802. Note held by James Bowdoin and related documents
1794 Dec 3. An act to grant five townships of land to the College
1795 Jan 7. James and Sarah Bowdoin deed of land
1795 Feb 9. John Frothingham and Samuel Deane to James Bowdoin, Portland
1796 Feb 25. Deed of four townships to the Trustees of Bowdoin College
1796 Feb 25. Deed of township number 3 to the Trustees of Bowdoin College
1796 Aug 25. Deed from William Stanwood to Bowdoin College
1797 Dec 12. Deed agreement between John Blaisdel and John Paine and the College
1798 May 18. Report by John Merrill and Benjamin Porter concerning land given by James Bowdoin
1798 May 18. Deed from Daniel Brown to Trustees of Bowdoin College
1798 May 18. Deed from William Stanwood to Trustees of Bowdoin College
1799 Mar 13. Appraisals for Robert Fulton and Archibald Smith, Budge farm notations
1799 Sep 12. Josiah Little to Bowdoin College
1799 Oct 29. Committee Report by Sam Freeman and Alden Bradford
1800's. Miscellaneous notes and deeds of College-owned lands
1800's. Various notes of payment for lands
1800 Nov 8. Request by Alexander McLean for land owned by the College
1801 Jan 22. Copy of land deed, Joseph E. Foxcroft gives Township number 5 to Bowdoin College
1801 Jan 30. Purchase of land by Joseph Shepherd from Trustees of Bowdoin College
1801 Jul 12. Deed of land to Elijah Dix
1801 Dec 26. Request for land by William Jones to Elijah Kellogg
1802 Sep 1. Plan of College land
1802 Dec 3. Deed from Peter O. Alden to President and Trustees of Bowdoin College
1802-1949, n.d. Federal Street deeds
1803 Apr 18. Document of land deed between D. Sewall and John Blaisdell
1804 Mar 7. Resolution granting lands in Sullivan to Bowdoin College
1804 Jul 9. Deed from Gideon Toothaker to President and Trustees
1806 Mar 11. Resolution granting Township number four to Bowdoin College
1807 Mar 26. Deed from Parker Cleaveland to Bowdoin College
1808 Mar 3. Resolution granting two townships to Bowdoin College
1808 Mar 14. Land deeds of Samuel Melcher [torn]
1808 Dec 28. Deed from William Stanwood to Bowdoin College
1808 [?]"No assignments" of James Bowdoin's rights on lands of Plymouth Company
1810 May 15. Contract dispute of Joseph Hill Shepherd, committee formed by Jesse Appleton
1810 Sep 4. Alice McKeen's request for 1,000 acres of land
1812 Dec 2. John Abbot to "my dear brother" Abiel Abbot concerning the survey of the College lands
1812 Jan 14. Request to purchase 75 acres from Josiah Little
1812 Jun 23 [?] Description of land Doctor [Harris?] proposed to give Bowdoin
1813 May 21. Deed from Jacob Abbott and J. Perry, agents of Brunswick, to Bowdoin College
1813 Jun 16. Townships seven and eight to the Trustees of Bowdoin College from William Smith
1814 Apr 4. Deed from Parker Cleaveland to Bowdoin College
1814. Record of selection and sale of lots in townships numbers six and seven - book A
1814-1822. Record of selection and sale of lots in townships numbers six and seven - book B
1814-1831. Notes of land sales
1815 May. Charles Thompson's statement regarding the attatchment of King's property
1818 Jan. List of lots various people bought
1818 May 19. Report of Committee on Application for Roads
1818-1822. Sales of lands in Dixmont
1819 Mar 8. Rev. Sullivan's letter to Jesse Appleton, concerning cutting wood on Bowdoin lands
1819 Mar. Legal notice concerning wood on Bowdoin lands
1819 May 17. Joseph E. Foxcroft's letter to Trustees, concerning Township number 5
1820-1824. Record of selection and sale of lots in Townships number 6 and 7, Book C
1821 Mar 4. Minutes of a correspondence re: the reversion Bowdoin had in Naushon Island
1821 Sep 4 and 5. Committee to survey College lands and make new claims' report to Boards
1822 May 18. J. Norris' survey including the south line of Bowdoin tract
1822 Aug. Samuel P. Newman's request for a deed of land to Trustees and Overseers
1822-1841. Schedule of notes, books, plans [deeds?] and other papers connected with Bowdoin
1822 Aug 6. Report of Committee to plan for managing and disposing of college lands
1822 Sep 5. Statements of lands sold and not sold in Guilford and Township 7
1822 Sep 12. David Voses letter to Benjamin Orr re: Voses sale of land to Thomas Goodwin
1822 Dec 6. James Temple Bowdoin and James Bowdoin of Boston giving lots 7 and 8 to James Grover
1823 May. Lots to be redeemed by the heirs of Dr.Dix
1823 Jun 14. Thaddeus Harris letter to Wm. Winthrop re: taxes on eastern lands
1823 Jun 20. Westerly half of Lot 2 sold by William Poland to the Trustees and Overseers
1823 Aug 10. James Gower to Trustees re: poor condition of College lands
1823 Aug 25. William Winthrop letter to William Allen re: a property addition to Bowdoin
1823 Aug 28. Account of lands in Guilford and Township 7
1823 Sep 2. Report of committee that surveyed unsurveyed lands in Lisbon and Bowdoin
1823 Sep 2. Joseph E. Foxcroft to Trustees and Overseers re: a release of mortgage to pay debt
1823 Sep. Report of committee on Bowdoin lands
1823 Sep. Sale of contingent remainder of Richmond lands to James Winthrop Bowdoin
1823 Dec 15. A. Hilliard letter to William Allen re: William Winthrop's gift of land to Bowdoin
1823 Dec 15. Ds by William Winthrop to President and Trustees of Bowdoin College re: real estate donation
1823 Dec 20. William Allen letter to Orr re: land deeds
1824 Mar 8. D. Cony letter to Benjamin Orr re: College release of lots 9, 10
1824 Mar 18. Memo re: William Dyn settling land on Lot 1 (w/calculations)
1824 Apr 2. Daniel Cony letter to Benjamin Orr on sale of College right to James Bowdoin
1824 Apr 10. Timothy Alden to William Allen re: deed of 79 acres to be converted to money
1824 Apr 21. Plan of land tracts in Lisbon, surveyed by A. Merrill
1824 May. Report of law case "Edward Little Pejepscot Proprietary v. Merrill" (what was to be considered the Kennebec River)
1824 Jun 12. John Abbot letter re: rights to Naushon Island and lots 9,10
1824 Jul 6. Robert H. Gardiner letter to Benjamin Orr re: sale of lands to College
1824 Aug 18. Account of lands in Guilford and Township 7
1824 Sep. John Chandler deed (Township 5 in Somerset) and copy of Benjamin Orr note to reconvey
1824 Nov 24. Deed of Abner Coombs (land in Guilford)
1824 Dec 3. Robert H. Gardiner letter to Benjamin Orr re: sale of lands to College
1824 Dec 11. Appraisal of lands in Bowdoin
1824 Dec 11. A plan of land lying in Bowdoin, surveyed by A. Merrill
1824 Dec 16. Deed of Robert Hallowell and Charles Vaughan (Lot 3, land in Lisbon)
1824 Dec 16. Deed of Robert Hallowell and Charles Vaughan (Lots 3 and 4, land in Lisbon)
1824 Dec 16. Deed of Robert Hallowell and Charles Vaughan (Lots 23, 27, 28, 30, 31, land in Lisbon)
1824 Dec 22. Benjamin Orr promissory note to Robert H. Gardiner for lands [copy]
1824. Copy of deed, Bowdoin College to Joseph E. Foxcroft
1824-1827. Record of selection and sale of lots in Townships 6,7 book D
[1825]. Plan of 1,000 acres given to Bowdoin College by James Bowdoin [2 copies]
1825. Sales of land in Bowdoin and Lisbon by Benjamin Orr
1825. Misc. memos, receipts, appraisals, proposals, deeds
1825. Receipts, deeds of College lands
1825. Court record re: Naushon Island wood and timber
1825 Apr 15. Appraisal of lands in Bowdoin and Lisbon
1825 May 3. Survey map of College owned lands in Lisbon
1825 Jul 8. Promissory notes (re: suit of 1804) of Samuel Melcher and Zacchens Higgins
1825 Aug. Account of lands in Guilford and Township 7
1825 Oct. Copy of record confirming location of lots in Guilford
1826 May 19. Deed from David Farrin to S.P. Newman
1826 Aug 29. Account of lands in Guilford and Township 7
1826 Sep 15. Survey map of disputed land in Lisbon: Bowdoin College vs. John Coffin
1826. Survey of lands by Robert Alexander
1826. Misc. deeds, memos, calculations
1826. Correspondence re: Sullivan lands, College lands
1826. Receipts, notes re: College lands
1826 Jan 12. William Allen letter to General William King re: College lands petition
1827. Deed, receipts of College lands
1827 Feb 26. William Sullivan to C.S. Daniels, extract of letter
1827 Jul 11. List of actions (for land decided) in favor of Bowdoin College
1827 Aug 29. Account of lands in Guilford and Township 7(now incorp. Abbot)
1827. Deeds
1827. Letters re: cutting of wood for the College
1827. Receipts, statements of College lands
1827. Receipts, statements of College lands
1827. Receipts, statements of College lands
1828. Lists, receipts, statements re: College lands
1828. Receipts, statements, deeds re: College lands
1828. Land in Mexico, Maine
1828 Aug 29. Account of land in Guilford and Abbot
1829. Receipts, statements, survey of College lands
1829. Material concerning William Garcelon land
1829. Material concerning Ezekial Merrill land
1829. Correspondence, survey, receipts (including Reuel Williams and John Abbot)
1829. Material concerning lands of Lisbon and Hancock
1830-1832. Statements, receipts, contracts of James Gower
1830. Misc. statements by Reuel Williams, E. Everett, J. Davis
1830. Receipts of lands sold
1830, 1832. Receipts, statement, survey of John Sargeant and William Garcelon, S. Leonard
1830. Reports by Stephen Longfellow
1830-1832. Jos McKeen letters
1830. Statements re: land in Abbot, and petition to let residents of Guilford cut wood on College land
1830 Aug 31. Letter to Overseers re: College lines
1830 Sep 1. Plan referred to by the Report of the Committee on the petition of Professor Packard and others
1831. Misc. accounts, receipts of College lands
1831. Misc. deeds, receipts, letters
1831. Misc. accounts, receipts re: College lands
1832 Oct 18. Deed from Bowdoin College to S.P. Newman
1832 Dec 26. Professor Newman to the College (Bowdoin College)
1832. Misc. reports, receipts concerning College lands
1832. Misc. material re: sale of College townships
1833. Misc. deeds, material (including Lisbon lands)
1833. Misc. materials pertaining to College townships
1833. Misc. material on College townships
1833. Misc. material pertaining to College townships
1833 Feb. Material pertaining to Samuel E. Crooker
1833 Mar-Jun. Material pertaining to Robert and James Gower
1833 Oct 1. Deed of Benjamin Vaughn
1833 Jul-Sep. William Garcelon letters re: College lands in Lisbon
1833-1955, n.d. Miscellaneous deeds
1834 Jul. Agent for College lands report
1834. Misc. material concerning towns of Abbot and Lisbon
1835 Sep. Material concerning land on College campus
1835-1836. Misc. material re: lands of Abbot, Gilford
1835,1837. Misc. material
1835-1837. Land agency records (including land descriptions and financial records)
1837 Feb 16. Resolve of Commonwealth of Mass. re: disposition of Bowdoin lands
1838 Feb 9,12. Deed from Stone and Morse to Elijah P. Pike, Deed from E. Pike to Bowdoin College
1838 Aug. Contracts, calculations re: Malacki Bartlett
1838-1845. Receipts of lands sold
1839 Sep 2. Deed of R.H. Gardiner to Bowdoin College
1839. Misc. material
1839-1840. Mortgage notices
1840 Mar. Land deed of Alexander and Evis Moorhead to L.J. Jackson
1841 Aug 5. Land purchase contract of Joseph Blaber for land in Abbot
1842 Jul 12. Deed of Caroline A. Newman
1842 Sep 6. Petition by Professors Smyth and Packard re: removal of College Street fence
1842-1843 Dec-Feb. Correspondence concerning J. Bowdoin's will
1843 Feb 4. Concerning the settlement of Temple Bowdoin's will and attempts to establish a medical school at Bowdoin
1843 Feb 13. Letter from S. Greenleaf to Mason concerning property claims of Temple Bowdoin's will
1843 Feb-Mar. Correspondence over the settlement of Temple Bowdoin's will
1843 Mar 21-30. Correspondence and opinions concerning the settlement of Temple Bowdoin's will
1843 Mar 22. Announcement of Board of Trustees meeting to discuss Temple Bowdoin's will
1843 Apr. Copy of a letter to G. Mason discussing the Board of Trustees meeting concerning the settlement of the Bowdoin estate
1843 Apr 5. Bowdion College's opinion on James Temple Bowdoin's citizenship to support real estate claims, Boston
1843 May. Correspondence concerning the occupation of the Bowdoin estate by the College
1843 Aug 31. Proposal to buy land of the Bowdoin estate by Mr. Sturgis
1843 Aug-Sep. Responses by the College to William Sturgis' proposal
1843 Oct. Discussion of the sale of the College's share of the Bowdoin estate Boston
1843 Oct 13. Diagram of the Beacon Street lots invovled in the settlement of James Bowdoin's estate, Boston
1843 Oct 19. Conditions of the sale of the Beacon Street estate of James Bowdoin, Boston [2 copies]
1843 Oct 21. Letter from R.H. Gardiner to President Woods concerning the sale of the Beacon Street property
1843 Oct 27. Opinion on Bowdoin's real estate claims, report by the committee on the Bowdoin claim
1843 Nov 9. Deed for James Bowdoin II's Mansion House estate, transferred to the President and Trustees of Bowdoin College
1843 Nov 10. Mortgage between Bowdoin College and J. Preston on the Beacon Street house of James Bowdoin
1843 Nov 27-28. Surveyor's reports of land in Abbot
1843 Dec 18. Deed to land in Abbot sold by Bowdoin College to John D. Pickens
1843. Correspondence concerning the settlement of the Bowdoin estate
1843. Payment records of land in Abbot
1844 Feb 10. Beginning of rough draft of the discussion the rights of aliens to land title
1844 Mar 14. Land deed of land in Portland- Robert S. Randall to Bowdoin
1844 Aug 26. Deed of Robert S. Randall to Bowdoin of land in Portland
1844. Payment records on lands sold by the College
1844. Lands (?)
1844. Discussion by C.S. Daveis on the rights of aliens to titles of land
1848 Aug 12. Land deed of George Stanwood to the College
1848 Aug 29. Land deed of John Owen to the College
Pre-1850. Statement of sales
Pre-1850. Correspondence on terms of sale of Naushon Island
1850 ? Vote to make deeds for land sold
1850 ? Statement concerning the College's right to sell of lands
1850 ? Right of College to convey vested reminder- copy of the letter from C. Loring to Woods
1855 Feb 6-12. Promissory notes to pay mortgages on land sold by the College
1855 Jul. Bill of sale for lands
1858 Apr 16. Writ of possession, Bowdoin College vs. Stephen Gould
1859 Jun 21. Reuel Williams to J. McKeen over lands in Abbot
1859 Jul 29. Deed from Charles J. Gilman to Francis Jordan
1860 Jan 3. Note concerning payment of mortgages
1860 Jan 5. Land deed of Noah Barker to Bowdoin
1860 Jun 23. Land deed from J. Appleton and C. Dole of Bangor to Bowdoin College
1860 Oct. Concerning a land grant to the Medical School from the state
1861 May 9. From President and Trustees of Bowdoin College to Martha Ann Bush Chandler
1861. Mortgage notes
1865 Oct 12. Deed of land sold by the College to Nelson Cook
1866 Oct 20. Deed from Francis C. Jordan to Amherst Whitmore (to F.C. Jordan)
1867 Feb 18. Deed from Francis Jordan to Bowdoin College
1867 Feb 28. Certification of legal action between John Bishop and Francis Jordan
1869. Letter from J.S. Monroe concerning Abbot lands
1870. Letters from J.S. Monroe concerning Abbot lands
1871 Dec 7. Deeds of lands in Piscataquis
1872. Correspondence of J.A. Monroe to the College concerning land in Abbot
1873 Oct 13. From the President and Trustees of Bowdoin College to Martha Ann Bush Chandler
1873 Nov 28. Surrender of lease of George L. Goodale to Bowdoin College
1873. Payments on deeds, J.A. Monroe agent (lands in Abbot)
1873. Correspondence and excerpts from Finance Committee on action for lands in Abbot
1874 Jan 13. From President and Trustees of Bowdoin College to Martha Ann Bush Chandler
1890 Feb 5. Bond from President and Trustees for lands in Abbot [2 copies and envelope]
1890-1935 Chandler deeds
1891 State of Maine legislation repealing the provenance to limit income and property held by the President
1892 Jun 2. Abstract of title of land
1892 Jun 10. Deed from Charles S. Pennell (?) to President and Trustees of Bowdoin College
1892 Aug 8. Tax slip for Charles S. Pennell
1893 May 9. Deed from Lewis A. Barnes to Bowdoin College
1893 May 9. Copy of description of land conveyed by the College to Lewis A. Barnes
1893 Jun 29. Letter from J. Crawford to S.J. Young re: boundaries of College lot
1898. Report to the Treasurer describing land of the College in Brunswick, Maine, by Barrett Potter
1898. Map associated with 1898 report: Land Now and Formerly Owned by Bowdoin College in Brunswick, Maine
1907 Dec 17. Quit claim deed from Lewis F. Ryan to McCausland and McMaster
1907-1908. Correspondence over land in Piscataquis
1909. Plan of the Chandler Estate in Brunswick, Maine
1910. Concerning College owned Piscataquis lands
1910. Concerning Piscataquis lands owned by the College
1910. Concerning College owned Piscataquis lands
1912 Mar 18. Quit claim deed from Guilford Manufacturing Company to Bowdoin College
1912. Concerning College owned Piscataquis lands
1914 Jun. Bartlett, Ernest S. - Timberland
1914 Jun 22-24. Lot sold to Paul Nixon
1922 May-Jun. Concerning Piscataquis lands
1922 Jul. Concerning Piscataquis lands
1922-1923. Concerning Piscataquis lands
1923 Aug 6. Deed from President and Trustees of Bowdoin College to Henry E. Andrews
1925 Jun. Bath Street property lease to Brunswick
1933-1940. Concerning Piscataquis lands
1939 Mar 1. Concerning Bath Street property - lease to Brunswick
1939 Lucy H. Kendrick deed
1950 May 19. Concerning lands once owned by Bowdoin - Bangor Daily News Release
1953-1954 Cleaveland Street deeds
1955 Sep 20. Correspondence re: Longfellow's birthplace materials
1955 Sep 29. Bills of sale of Longfellow's birthplace materials, with enclosed letter
1955 Oct 3. Correspondence re: acknowledgement of gift of materials from Longfellow's birthplace
1955 Oct 5. Correspondence re: Longfellow's birthplace
[n.d.] Coal lands in Pennsylvania (Boody papers)
[n.d.] Joseph [Potter?] sold to John [Potter?] and Bowdoin jointly
[n.d.] Lands in Sullivan maps
[n.d.] Lot maps of the College lands
[n.d.] Map of Bowdoin lands: gift of the Commonwealth of Massachusetts
[n.d.] Plan for location of manhole between College houses 262 and 264 Maine Street
[n.d.] Rough plan of Town Common
[n.d.] Summary re: lands from Nehemiah Cleaveland's notes
This series contains accounting ledgers covering endowment and other fund accounts, internal accounts, general expenses and income accounts, for the years 1855 through 1962, with information on the Buxton scholarship account running through 1979. Includes some investment information, and the Statement of Terms of 1899 Donations and Bequests. Some payroll information is included from July 1960 through December 1962.
Arranged chronologically.
No restrictions.
Accounting Ledger (1855-1866)
Ledger with Alphabet Bowdoin College (1864-1871)
Ledger C, 1866-1899
Alumni Journal Ledger (1873-1877)
Old Book of Funds and Security (1873 -1898)
Buxton Scholarship (Sept. 24, 1875- Feb. 8, 1916)
Buxton Scholarship (Feb. 26, 1876- Feb. 1, 1979)
Statement of Terms of 1899 Donations and Bequests
Fund and Investment Ledger (1899-1921)
General Ledger (1899-1921)
Investments and Income Register (1920--1924) #2
Expense Ledger #1 (1921-1922)
Fund Ledger (1921-1928)
Income Ledger (1921-1929)
General Ledger (1921-1929)
Expense Ledger #2 (1922-1923)
Expense Ledger #3 (1923-1924)
Expense Ledger #4 (1924-1925)
Investment and Income Register "No. 3" BC (1924-1925)
Expense Ledger #5 (1925-1926)
Accounting Ledger (1925-1926)
Expense Ledger #6 (1926-1927)
Income Ledger "No. 2" (ca. 1927)
Expense Ledger #7 (1927-1928)
Expense Ledger #8 (1928-1929)
Expense Ledger #9 (1929-1930)
General Ledger (1929-1943)
Income Ledger Funds from (1930-ca. 1954)
Fund Ledger #1 (1930-1959)
Fund Ledger #2 (1930-1959)
Fund Ledger #3 (1930-1959)
Endowment (1938-1944)
Income Ledger (1938-1956)
Income Ledger (1940-1951)
General Ledger (1942-1951)
General Ledger 1948-1957
General Ledger (1954-1959)
Ledger Pay Roll (July 1960-Dec. 3, 1962)
This series contains signed and usually sealed bonds from students in the classes of 1884 through 1905, and nongraduates 1902-1910. The bonds were statements binding the student and others designated by the student, to a payment of two hundred dollars to the Treasurer of the College. The sum was to cover such expenses as term bills and any assessment for repair of room damage or other damage for which the student was responsible at the time of commencement.
Arranged chronologically by class year, then alphabetically within each class.
No restrictions.
Class of 1884
Class of 1885
Class of 1886
Class of 1887
Class of 1888
Class of 1889
Class of 1890
Class of 1891
Class of 1892
Class of 1893
Class of 1894
Class of 1895
Class of 1896
Class of 1897
Class of 1898
Class of 1899
Class of 1900
Class of 1901
Class of 1902
Class of 1903
Class of 1904
Class of 1905
Nongraduates 1902-1910