A01. Governance and Administration
Record Group
Identifier: A01
Found in 32 Collections and/or Records:
175th Anniversary Campaign Program: records
Record Group
Identifier: A01.35
Scope and Content
This collection contains two scrapbook volumes, a variety of publicity materials, correspondences, memoranda, reports, transmittal sheets, and various miscellaneous documents.
Dates:
1971 - 1982
Board of Trustees: votes and records
Record Group
Identifier: A01.01
Scope and Content
The records of the Board of Trustees are the official records of Bowdoin College. Included in the records are the official minutes of the meetings of the Board of Trustees and the Board of Overseers (until 1996), and records of their votes, policies and decisions. There is a collection of printed by-laws and rules dating from 1817 to the present that document the changes in the nature and scope of the Boards' interests and power. There is biographical information on Board members, and...
Dates:
1788-2022
Joseph McKeen: administrative records
Record Group
Identifier: A01.02.01
Scope and Content
This collection contains general correspondence concerning College affairs. Most primary source material concerning the administration of the College in the early years is found in the records of the Board of Trustees or in the ...
Dates:
1802 - 1806
Jesse Appleton: administrative records
Record Group
Identifier: A01.02.02
Scope and Content
This collection contains general correspondence concerning College affairs. Included is a document describing the "order of arrangement" at Appleton's inauguration as President, in 1807. Most primary source material concerning the administration of the College in the early years is found in the records of the Board of Trustees or in the ...
Dates:
1807 - 1819
William Allen: administrative records
Record Group
Identifier: A01.02.03
Scope and Content
Correspondence and records concerning College affairs during William Allen's administration including Allen's inauguration, College laws, student petitions and degrees, professorships, the Allen vs. McKeen court case (1832-1833), Maine Hall fire (1822), Phi Beta Kappa, and the conferral of an honorary degree on Marquis de Lafayette in 1824. Additional primary source material concerning the early administration of the College is found in the records of the ...
Dates:
1820-1839
Leonard Woods: administrative records
Record Group
Identifier: A01.02.04
Scope and Content
The papers contain general correspondence concerning College affairs and three series of material on specific issues. One series consists of a group of depositions taken from all the students at the College in 1846 just after the wood yard burned on the night of October 29. One student was eventually dismissed for his alleged involvement in the incident.Another series concerns the Declaration of Denominational Status, also of 1846. This issue revolved around the status of the...
Dates:
1828 - 1866
Samuel Harris: administrative records
Record Group
Identifier: A01.02.05
Scope and Content
This collection contains general correspondence concerning College affairs. Included are letters from the spring of 1867 between Nehemiah Cleaveland, Samuel Backus, and William Smyth concerning Memorial Hall. Most primary source material regarding the early administration of the College is found in the records of the Board of Trustees or in the ...
Dates:
1867 - 1869
Joshua Lawrence Chamberlain: administrative records
Record Group
Identifier: A01.02.06
Scope and Content
This collection contains general correspondence concerning College affairs. Most notable are items concerning the "Drill Rebellion" of 1874. Most primary source material concerning the early administration of the College is found in the records of the Board of Trustees and the Records of the Faculty...
Dates:
1871 - 1883
William DeWitt Hyde: administrative records
Record Group
Identifier: A01.02.07
Scope and Content
The administrative records of William De Witt Hyde include subject files and his annual "Report of the President of Bowdoin College," from the initial report of 1891-1892 through 1916-1917. The bulk of the subject files contain general correspondence about College affairs and the 1894 centennial celebration. The President's Reports from 1891-1892 through 1903-1904 were published separately and are included in the box with the subject files. President Hyde's reports from 1904-1905...
Dates:
1882 - 1917
Kenneth C.M. Sills: administrative records
Record Group
Identifier: A01.02.08
Scope and Content
Files of President Kenneth C.M. Sills include general office correspondence and specific correspondence relating to the closing of the Medical School of Maine, the conferring of honorary degrees, athletics, fraternities, the Institute of Modern Literature, the establishment of the Kent Island Station, the Tallman Foundation and the Committee on the Limitation of Numbers. The files also include correspondence with a number of prominent alumni including Percival Baxter '98, William W. Lawrence...
Dates:
1889-1969