Willamette University Business records, 1855-1962

Overview of the Collection

Creator
Willamette University
Title
Willamette University Business records
Dates
1855-1962 (inclusive)
Quantity
12 linear feet, (32 boxes)
Collection Number
WUA098
Summary
The Willamette University Business records contain documents pertaining to the financial operations and real estate of the university since 1855, including correspondence, receipts, ledgers, reports, financial statements, deeds, and mortgages.
Repository
Willamette University Archives and Special Collections
Archives and Special Collections
Mark O. Hatfield Library
900 State Street
Salem, OR
97301
Telephone: 5033706866
Fax: 5033706141
archives@willamette.edu
Access Restrictions

Historical materials in this collection are open to researchers. Records created after 1960 are closed pending processing and in accordance with University policy.

Languages
English

Historical NoteReturn to Top

The business records of Willamette University have been managed by a number of different individuals, groups, and offices under different designations over the course the institution's history. For much of the University's first hundred years, management of the University's finances fell directly to the officers of the Board of Trustees, particularly the president and secretary. With the establishment of a Registrar for the University in the early 20th century, the person in that position also handled much of the day-to-day operational business on behalf of the University's president and the board.

The Willamette University Board of Trustees (the "Board") was formed by an act of the Council of the Territorial Legislature on January 1, 1853. In its early days, the Board was held responsible for augmenting the University endowment, disciplining the student body, conferring degrees, and generating collegiate courses of study. Over time the Board's duties have become less intimately related to student activity and academics, and can now be more accurately described as pertaining to general oversight of University affairs including, but not limited to, policy creation and development of University resources.

Content DescriptionReturn to Top

The Willamette University Business records consist of correspondence, receipts, ledgers, reports, deeds, and mortgages related to the University and its operations.

Among the correspondence of this collection are requests for donations, and letters of remittance that help document the University's financial difficulties throughout the early decades and at the turn of the 20th century. Additional topics of interest include annual reports, faculty appointments, and admission inquiry. Reports and correspondence include materials from James T. Matthews (1864-1942), John W. Reynolds (1875-1942), as well as Presidents Willis Chatman Hawley (1864-1941) and John Hamline Coleman (1847-1914).

Use of the CollectionReturn to Top

Restrictions on Use

Library acts as "fair use" reproduction agent.

For further information, see the section on copyright in the Regulations and Procedures of the Willamette University Archives and Special Collections.

Copyright Information: Before material from collections at Willamette University Archives and Special Collections may be quoted in print, or otherwise reproduced, in whole or in part, in any publication, permission must be obtained from (1) the owner of the physical property, and (2) the holder of the copyright. It is the particular responsibility of the researcher to obtain both sets of permission. Persons wishing to quote from materials in any collections held by University Archives and Special Collections should consult the University Archivist. Reproduction of any item must contain a complete citation to the original.

Preferred Citation

[Identification of item], Willamette University Business records, Archives and Special Collections, Mark O. Hatfield Library, Willamette University.

Administrative InformationReturn to Top

Arrangement

Materials are arranged into two groups. Historical materials are considered to be documents and records created prior to 1960 and not governed by a retention schedule. These materials are arranged into three series: Correspondence, Financial Records, and Property Records. Where possible, original order was maintained but in the majority of cases the documents and records had not been retained in original order and have been grouped by type and arranged chronologically within the series.

Boxes 18 and 30 originally comprised the Willamette University Board of Trustees records but were re-processed as part of this collection when the similarity of the records was recognized.

Records created after 1960 are retained and arranged according to the retention schedule for Accounting and Financial Affairs and retain original order where possible.

Location of Collection

Mark O. Hatfield Library

Related Materials

For additional material related to the University's early history, please also see the Willamette University Office of the President records, the Willamette University and Northwest collection, the Willamette University Publications collection, and the Robert M. Gatke "Chronicles of Willamette" Research collection.

Detailed Description of the CollectionReturn to Top

Historical records, 1855-1962Return to Top

Container(s) Description Dates
Series I: Correspondence
1859-1922
Subseries A: Board of Trustees
This series contains letters written to the various secretaries of the Board of Trustees but also some written to the presidents of the board or the university. Secretaries represented include S. S. Dyar, Charles B. Moores, and George P. Hughes. Letters to and from Presidents Thomas M. Gatch and Thomas Van Scoy are also present. Subjects include resignations, T. M. Gatch's move to the University of the State of Oregon (University of Oregon), loans from the endowment, taxes due on land, delinquent accounts, etc.
1859-1898
Box Folder
1 1
Letters to the Board of Trustees
Letters addressed to Thomas Van Scoy, A. F. Waller, T. M. Gatch, and the Board of Trustees. There is a letter from S. S. Dyer resigning as Secretary of the Board of Trustees and one from H. K. Hines, founding trustee and author of Oregon and Its Institutions.
1859-1873
1 2
Salary certifications from President T. M. Gatch
Includes lists of faculty.
1872-1873
1 3
Letters to the Board of Trustees
Includes a letter from Thomas H. Crawford listing students who passed senior exams.
1874
1 4
Letters to the Board of Trustees
1875 January - April
4 6
Letters to the Board of Trustees
Contains resignations due to the financial trouble of the University, including Thomas M. Gatch's resignation.
1875 June
1 5
Letters to the Board of Trustees
Includes letters from J. L. Parrish calling a special meeting of the Board of Trustees; a letter from Lizzie T. Boise resigning as teacher in the primary department; a letter from Thomas H. Crawford resigning as Professor of Natural Science; and a letter from P. L. Willis resigning as Secretary of the Board of Trustees.
1875 August - December
1 6
Letters to the Board of Trustees
Includes salary certifications from President T. M. Gatch and the resignation of L. J. Powell as Chair of Mathematics.
1876
1 7
Letters to the Board of Trustees
1877
1 8
Letters to the Board of Trustees
Includes a degree application, a list of students who completed the full academic course in music and a request that they receive the degree Bachelor of Music, and a letter regarding Willamette University land sold to Thurston County for delinquent taxes.
1878
1 9
Letters to the Board of Trustees
Includes letters from George H. Himes regarding interest due to the university.
1879 April - May
1 10
Letters to the Board of Trustees
Includes resignations from faculty due to President Gatch resigning to take a position at the University of the State of Oregon (University of Oregon) as well as applications for teaching positions.
1879 June
1 11
Letters to the Board of Trustees
Includes a letter regarding an unpaid salary and letters regarding former President Gatch's resignation, move to the University of the State of Oregon, and that institution's board's unwillingness to release Gatch to allow him to return to Willamette.
1879 July
1 12
Letters to the Board of Trustees
Includes letters regarding the hiring of a new president and a letter from Charles E. Lambert concerning his conditions for accepting the position of president of Willamette.
1879 August - September
1 13
Letters to the Board of Trustees
Includes a letter from N. J. Newton that possibly refers to a perpetual scholarship and a letter from former president T. M. Gatch declining to resign his position at the University of the State of Oregon to return to Willamette (letter is on University of the State of Oregon letterhead).
1879 October
1 14
Letters to the Board of Trustees
Includes letters from George H. Himes, letters from William N. Bennett regarding unpaid interest that the Board of Trustees owes him, and letters regarding a land dispute with Joseph Watt.
1879 November - December
1 15
Letters to the Board of Trustees
Includes a letter from the US Land Office regarding the Joseph Watt land dispute.
1880 January
1 16
Letters to the Board of Trustees
Includes a letter from the Willamette University Medical Department on their letterhead listing student names, a letter regarding taxes due, and George H. Himes' mortgage with the university.
1880 March - April
1 17
Letters to the Board of Trustees
Includes a letter from Charles E. Lambert resigning as president of the university and a letter regarding land taxes not assessed.
1880 May - August
1 18
Letters to the Board of Trustees
Includes letters from the Klamath Indian Agent regarding purchase of land from Willamette.
1880 September - November
1 19
Letters to the Board of Trustees
Includes letters regarding a Quit Claim Deed, letters from William N. Bennet regarding his business with Willamette, and letters from the Indian Agent of the Klamath Agency regarding purchasing land from Willamette.
1881
4 7
Letters to C. B. Moores, Secretary of the Board of Trustees
Contains a letter from F. P. Tower who was in Baltimore regarding his wife's illness. Also includes letters regarding taxes on land near Tacoma, Washington and land mortgages and sales.
1882 January - May
4 8
Letters to C. B. Moores, Secretary of the Board of Trustees
Topics include land in Thurston County, Washington assessed to Willamette University and subsequently sold and land mortgaged to George Himes.
1882 June - December
4 9
Letters to the Board of Trustees
Includes a letter regarding a perpetual scholarship held by R. Reid and an agreement with James Wilbur on the Sherman estate near Walla Walla, Washington.
1883 January - June
1 20
Letters to the Board of Trustees
Includes a letter regarding furnishings for University Hall and advertisements for a business directory that include etchings of Woman's College Hall (Lausanne Hall) and Willamette University Hall (Waller Hall).
1883 July - December
1 21
Letters to the Board of Trustees
Includes a letter referencing interest on the mortgage against the Woman's College being due, a letter from H. K. Hines, loans on the endowment funds to cover taxes due, letters from Agent F. P. Tower, and a letter regarding taxes due on land in Pierce County of the Washington Territory.
1884
1 22
Letters to the Board of Trustees
Includes letters regarding taxes due on property in Pierce County of the Washington Territory, insurance for University Hall (Waller Hall), and the trustees for Willamette University elected at the Puget Sound Methodist Episocopalian Church Conference.
1885
4 10
Letters to the Board of Trustees
Includes a letter from Robert W. Hill offering to buy the land under the Women's College, letters regarding use of gravel and land owned by the Oregon & California Railroad, a letter from F. P. Tower regarding the deed for the Portland Medical College property, and a letter from A. A. MacKlempen regarding the medical college.
1886-1887
1 23
Letters to the Board of Trustees
Includes letters from Agent F. P. Tower in New York collecting money for the endowment; an offer to purchase land in Pierce County of the Washington Territory from Willamtte; and a proposal that a Methodist seminary be built on the land in Walla Walla, Washington that was bequeathed to Willamette University by James H. Wilbur.
1889, undated
1 24
Letters to the Board of Trustees
Includes letters regarding loans from Willamette University funds and Charles B. Moores.
1890-1891
1 25
Letters to J. H. Albert, Secretary of the Board of Trustees
Also includes letters addressed to President George Whitaker and John Parsons. One letter in this folder is a request for Willamette University to declare Extensions along two sides of the campus as dedicated to public use. One of the 1895 letters addressed to Parsons relates to the lease of the James Wilbur property in Walla Walla, Washington.
1892-1893, 1895
4 1
Van Scoy annual report
Written on Conservatory of Music letterhead.
circa 1880-1891
4 2
Board of Trustees committee reports and correspondence
Includes an example of the Medical Department letterhead.
1893-1894
4 5
Petitions
Includes petitions to retain Presidents Gatch and Lambert and to use rooms in the basement for living quarters.
1880-1890
18 20
Letters to J. H. Roork, Agent
Information regarding loans and mortgages.
1894 January 17
18 21
Letters to the Board of Trustees
1895
31 5
Young Men's Christian Association (YMCA) forms for Portland University
1895, 1898
Subseries B: John W. Reynolds, Secretary of the Board of Trustees
1896-1904
Box Folder
1 26
Communications with Custodian Jorstad
1904
1 27
A
Includes correspondence regarding Witch Hazel Farm in Reedville, Oregon, which was mortgaged to Peter S. Anderson, and J. W. Copeland who was renting part of the property from Peter S. Anderson/Willamette University. Other correspondence references additional parcels of land owned by Willamette.
1903-1904
1 28
B
Includes correspondence regarding the purchase of Witch Hazel Farm by Peter S. Anderson and the selling of Willamette University property in Sheridan, Oregon to George W. Bibee.
1903-1904
1 29
C
Includes correspondence with J. W. Copeland regarding crops sold toward rent, a note regarding a pledge by the Chemawa Band of $50 toward the Willamette University debt, a letter requesting payment of back salary owed, and a letter to Bishop Earl Cranston regarding his resignation from the Board of Trustees.
1903-1904
1 30
D
Includes correspondence related to Willamette selling land in Sheridan, Oregon through real estate agent Willam H. Dinsmoore. One letter includes an offer from Franlkin Yocom to trade a perpetual scholarship for the land.
1903-1904
1 31
E & F
1903-1904
1 32
Correspondence with A. F. Flegel
A. F. Flegel was an attorney in Portland who handled the disposition of the Strawberrydale property on behalf of Willamette University.
1903-1904
1 33
G
Includes additional correspondence regarding the Strawberrydale property.
1903-1904
1 34
H
Includes correspondence with F. K. Heider regarding the sale of land in Sheridan, Oregon to Franklin Yocom and regarding the sale of Witch Hazel Farm.
1902-1904
1 35
L
Includes correspondence with C. B. Lafollett regarding his rental of a store in Sheridan, Oregon and additional correspondence regarding the sale of the attached land. One letter makes a brief reference to a bank robbery in Sheridan.
1902-1904
4 11
M
Includes reference to a land survey to be conducted on the Witch Hazel Farm.
1902-1904
1 36
N
Includes correspondence with Fred A. Nelson regarding land in Glencove, Washington that Willamette University owned by lost due to delinquent taxes. Also contains correspondence regarding the possible purchase of Willamette's storefront property in Sheridan, Oregon by D. C. Noyes and a letter to M. L. Noble regarding sale of the Witch Hazel Farm.
1902-1904
1 37
P
Contains John Parsons' correspondence with only a single letter addressed to John Reynolds. Topics include the Witch Hazel Farm lease and Willamette University ledgers.
1896, 1902-1904
1 38
S
Includes a letter about a Multnomah County land sale that was to include Willamette University's Strawberrydale property, a letter regarding a deed to be signed by Franklin Yocom, and correspondence regarding a list of property records and amounts (endowment fund papers) as securities to be sold toward the debt.
1901-1904
1 39
W & Y
Contains a letter refusing the offer of a perpetual scholarship from Franklin Yocom toward the purchase of land from Willamette University and correspondence regarding the sale of securities (endowment fund papers).
1903-1904
Subseries C: W. H. McCall, Secretary of the Board of Trustees
Includes some correspondence for interim secretary Loran A. Kerr who served during the latter half of 1904. Topics covered across files in this subseries include apportionments for Willamette University pledged by the Oregon Conference of the Methodist Episcopal Church and the process of collecting on them, requests for catalogs, and donations to the library.
1903-1905
Box Folder
1 40
A
1904-1905
1 41
B
Includes a letter to L. F. Belknap (and other trustees) regarding a scheduled Board of Trustees meeting and correspondence regarding refurnishing the Ladies' Boarding Hall (Lausanne Hall). It is reported that it was painted white with a green roof during refurnishing. The refurnishing of the hall was funded through the efforts of Mrs. R. A. Booth and Mrs. W. H. Odell.
1903-1905
1 42
B
Includes correspondence with L. F. Belknap regarding a visit by a Willamette University faculty member to speak with his congregation to assist in collecting the apportionment for the university.
1903-1905
2 1
B
1903-1905
2 2
C
Includes a letter on Clackamas County letterhead for the Lewis and Clark Fair of 1905 and reference to a subscription to the university for $25 made by the Chemawa U.S. Indian Training School.
1903-1905
2 3
D
1905
2 4
E
1904-1905
2 5
F
1904-1905
2 6
G
1904-1905
2 7
H
1904-1905
2 8
H
1904-1905
2 9
H
1904-1905
2 10
J
1904-1905
2 11
K
Correspondence regarding the hiring of H. L. Keller as trainer for the track team, physical education instructor, and professor of German.
1904-1905
2 12
L
Includes a letter on Lewis and Clark Centennial Exposition of 1905 letterhead.
1904-1905
2 13
M
1904-1905
2 14
M
Includes a letter to President Coleman regarding perpetual scholarships.
1904-1905
2 15
M
Includes a letter referencing the fundraising drive to build the medical building on the Salem campus and a letter from Lee Moorhouse regarding a picture of his possibly used as the frontispiece in the 1905 Wallulah.
1904-1905
2 16
N & O
1904-1905
2 17
P
1904-1905
2 18
P
1904-1905
2 19
S
Topics include apportionment discrepancies, a Board of Trustees discussion of Santiam Academy, postponement of a tuition hike, improvements for the Ladies' Boarding Hall, and purchasing sweaters for the football team.
1904-1905
2 20
S
Topics include the sale of the Roork lots, creating a deed to B. F. Dawson for the Strawberrydale property, raising money for the football team sweaters, and a description of the sweaters.
1904-1905
2 21
S
Correspondence includes a request to bestow an honorary A.M. degree upon Dr. W. H. Byrd, Dean of the Medical Department, and requests to use or transfer several perpetual scholarships with assigned numbers.
1904-1905
2 22
S
1904-1905
2 23
T
1904-1905
2 24
U, V & W
1904-1905
2 25
W
Includes a letter on Clackamas County letterhead designed for the Lewis and Clark Fair of 1905, correspondence regarding the painting of the College of Music (Ladies' Boarding Hall) building, and a list of athletes.
1904-1905
2 26
W
1904-1905
2 27
Y & Z
Includes Franklin Yocom's offer of a perpetual scholarship toward the purchase of land from Willamette University.
1904-1905
Subseries D: Edward H. Todd, Vice-President
Dr. Edward Howard Todd was born on April 2, 1863 in Iowa. He graduated from the School of Theology, Boston in 1892. His education degrees were B.S., M.A., D.D., LL.D. Simpson; S.T.B., D. Sc. in Education, Boston; and L.H.D. College of Puget Sound. In 1904 he began as general secretary of the College of Puget Sound and was responsible for fund raising. In 1910 he was elected vice-president of Willamette University and worked primarily on the endowment campaign. By 1913 the campaign had successfully raised $500,000 and Dr. Todd returned to the College of Puget Sound, becoming president (1913-1942) and president emeritus (1942-1949). He died on May 19, 1951. He was married to Florence Ann Moore on September 29, 1887. They had four children. Paul Todd was a student at Willamette University when his father served as vice-president.
1910-1911
Box Folder
5 1
A
1911
5 2
B
1910-1911
5 3
C
1910-1911
5 4
D
1911
5 5
E
1910-1911
5 6
F
1910-1911
5 7
G
1910-1911
5 8
H
1910-1911
5 9
I - J
1910-1911
5 10
K
1910-1911
5 11
L
1910-1911
5 12
M
1910-1911
5 13
N
1910-1911
5 14
O
1911
5 15
P
1910-1911
5 16
R
1910-1911
5 17
S
1910-1911
5 18
T
Includes a letter to Reverend H. C. Jennings. Includes letter from A. M. Crawford Attorney General of Oregon regarding solemnizing marriages (who is allowed to marry couples) clarification. Also includes letters to various newspapers to disiminate the infomation regarding the marrying of couples.
1910-1911
5 19
U - V
1910-1911
5 20
W
Includes letter to and from Mr. T. S. McDaniel of Portland
1910-1911
Subseries E: Edith Benedict, Registrar
Correspondence includes letters addressed to the respective presidents of the university (Fletcher Homan, George Henry Alden, and Carl Gregg Doney), to the Board of Trustees, and with the attorneys handling the endowment for the university. Miss Benedict handled routine business for the university in conjunction with her duties as Registrar. The majority of correspondence in this subseries includes requests for transcripts, proof of attendance, catalogs, information on the Student Army Training Corps, and housing arrangements.
1911-1920
Box Folder
4 12
A - Accounting
Includes information about perpetual scholarships, buidling valuations, tuition receipts, cash reconciliations, and Lausanne Hall financial facts.
1913-1917
4 13
B
Includes information about the STAC (Student Army Training Corps) and students registered in the College of Law for the year 1913-1914. Also includes letters from Clark R. Belknap expressing interest in the STAC and his plans to enroll in the STAC at Reed College.
1913-1919
3 1
C
1915-1919
3 2
D
1915-1919
3 3
E & F
Includes receipts from the Eaton Club.
1911-1919
3 4
G
Includes correspondence regarding the Whitworth-Willamette Club and students from Whitworth College attending Willamette University during a temporary closure.
1917-1919
3 5
H
1916-1918
3 6
I & J
1916-1918
3 7
K & L
1915-1918
4 14
M
1914-1918
4 15
McDaniel, T. S., President of the Board of Trustees
Topics include the endowment and land of Willamette University.
1913 December - 1914 June
4 16
McDaniel, T. S., President of the Board of Trustees
1914 July - December
4 17
McDaniel, T. S., President of the Board of Trustees
Includes a list of perpetual scholarships used in the academic year 1914-1915.
1915
4 18
McDaniel, T. S., President of the Board of Trustees
Includes letters from Edith Benedict, the Registrar, requesting interest from the endowment to pay salaries.
1916-1917
3 8
N & O
1915-1918
3 9
P
1916-1918
3 10
R
Includes receipted bills.
1913-1919
4 19
R - Reports
Includes financial and enrollment reports.
1913-1918
3 11
S
1916-1919
3 12
S
1916-1919
3 13
T, U & V
1916-1919
3 14
W
Includes a letter regarding organ repairs and receipts for moving a pipe organ from Taylor Street Church to Willamette University and repairing the organ.
1915-1919
3 15
W
Includes a letter regarding organ repairs and receipts for moving a pipe organ from Taylor Street Church to Willamette University and repairing the organ.
1915-1919
3 16
W & Y
1914, 1918
3 17
A
1917-1919
3 18
B
1917-1920
3 19
C
1917-1919
Box
3 20
D
Includes letters regarding the construction of the new Lausanne Hall, rebuilding Waller Hall after the fire, and acknowledging the congressmen who assisted in establishing the Student Army Training Corps (SATC) at Willamette.
1917-1920
Folder
3 21
E & F
Includes letters regarding the war scholarship fund and donations to the building fund for Lausanne Hall.
1917-1920
3 22
Flegel, Reynolds, Flegel & Smith, Attorneys at Law
Correspondence with the legal office that handled the endowment for Willamette University during this period (formerly handled by L. J. McDaniel).
1918-1920
3 23
G
Includes a letter to Robert M. Gatke regarding Mrs. Charles Weller, granddaughter of A. F. Waller, and asking her to write the history of Waller Hall that also mentions Waller Hall being rebuilt with the original roof after the 1919 fire. This folder also contains a letter inquiring about the Registrar position, which Miss Benedict indicates she has no intention of leaving; a letter from the Artillery Engineers of the Coastal Defense regarding students (especially girls) to volunteer time for clerical assistance; and a letter regarding a student transferring from Whitworth College to Willamette University because Whitworth is not opening (1918).
1917-1919
3 24
H, I & J
1917-1919
3 25
L
1917-1919
3 26
M
1917-1919
3 27
M
Includes a note inquiring if Willamette University is closed due to the "Spanish Grip." Miss Benedict writes back that classes were cancelled for one week only for the men and hopefully only two weeks for the women.
1917-1919
3 28
M
1917-1919
3 29
McDaniel, L. J.
Includes letters regarding endowment collections and checks issued on the interest from L. J. McDaniel as well as correspondence with Mrs. L. J. McDaniel discussing the shift of endowment management to Flegel, Reynolds, Flegel & Smith.
1917-1919
4 20
N & O
1914-1919
4 21
P
1917-1919
4 22
R
1917-1920
4 23
S
1917-1919
4 24
T
1917-1920
4 25
U, V & W
1917-1920
4 26
X, Y & Z
1918-1919
Subseries F: Board of Trustees
1903-1922
Box Folder
4 3
Reports to the Board of Trustees and resolutions
Witch Hazel Farm is mentioned in the documents.
1903
4 4
Board of Trustees minutes and resolutions
1920, 1922
18 22
Correspondence and University bulletin
The copy of the 1904 bulletin contains handwritten notations regarding salaries. Also includes information on the endowed chair of mathematics, funds for which were raised by F. P. Tower.
1903-1904
18 23
Reports to the Board of Trustees
1905
18 24
Articles of Incorporation of the Willamette Endowment Association
1905
30 1
Board of Trustees Annual Meeting minutes
Includes correspondence and financial reports along with original notes from the meeting.
1904-1906
30 2
A
1905
30 3
B
Includes correspondence with the Indian School Service at Warm Springs, Oregon and a list of students who paid physical laboratory fees.
1905
30 4
C
Includes correspondence regarding scholarships for students from Chemawa Indian School to attend Willamette University.
1905
30 5
D
1905
30 6
E & F
1905
30 7
G
1905
30 8
H
1905
30 9
I, J, K, & L
1905
30 10
M, N, & O
1905
30 11
P
Includes a letter from John Parsons in which he discusses a trip to Alaska and the Yukon gold rush.
1905
30 12
R
1905
30 13
S
Includes a letter from Lila V. Swafford.
1905
30 14
T
1905
30 15
U, V, & W
1905
30 16
Y & Z
1905
30 17
A
1906
30 18
B
1906-1907
30 19
Bishop, C. P., Vice President of the Board of Trustees
1906
30 20
Buehner, Philip, President of the Board of Trustees
Includes a report on the state of Willamette University's finances.
1906
30 21
C
1906
30 22
D
1906
30 23
E & F
1906
30 24
G & H
One of the letters is a copy of a form letter that mentions the January 31, 1906 Board of Trustees meeting and the establishment of the Kimball College of Theology.
1906
30 25
I, J, K, & L
One of the letters is a copy of a form letter that mentions the January 31, 1906 Board of Trustees meeting and the establishment of the Kimball College of Theology.
1906
30 26
M
1906
30 27
N
1906
30 28
O
1906
30 29
P
Includes information regarding the Strawberrydale property owned by Willamette University. Additional information is available in the Property Records series.
1906
30 30
R
1906
30 31
S
1906
30 32
Smith, A. M., President of the Board of Trustees
One of the letters is a copy of a form letter that mentions the January 31, 1906 Board of Trustees meeting and the establishment of the Kimball College of Theology.
1906
30 33
T
1906
30 34
V, W, Y, & Z
1906
30 35
Board of Trustees meeting minutes
1906
Financial Records
1855-1948
Box item
23 1
Endowment funds
1913-1928
24 1
Endowment funds
1928-1943
28 2
Endowment fund pledges by location
1920-1925
29 1
Cash ledger
1892-1896
29 2
University accounts ledger
1889-1898
27 1
University accounts ledger
Material found in an envelope at the back of the ledger was removed and placed in a folder. The material contained receipts dated 1894-1895 and 1901; two reports of the Financial and Endowment Agent of the university from 1900 and 1901; and a letter from W. C. Hawley resigning as president dated February 1902.
1902-1904
27 2
University accounts ledger
1902-1904
28 1
Secretary of the Board of Trustees ledger
Includes information from the audit of 1904 as well as balances brought forward from that point until 1935, including balances with Ladd & Bush Bank.
1904-1935
20 1
General ledger
1913-1917
20 2
General ledger
1917-1923
21 1
General ledger
1923-1937
21 2
General ledger
1937-1945
21 3
General ledger
1945-1947
22 1
Board of Trustees - receipts
1883-1885
25 1
Employee accounts - expense reimbursement and payroll
1880-1889
25 2
Payroll
1913-1920
25 3
Payroll
1920-1926
29 3
Men's Boarding Hall ledger and class attendance ledger
1891-1893
27 3
Women's Boarding Hall ledger
1905-1906
28 3
Loan accounts with the Board of Education of the Methodist Episcopal Church - book 1
1912-1929
28 4
Loan accounts with the Board of Education of the Methodist Episcopal Church - book 2
1930-1939
26 1
War emergency fund ledger
1917-1920
26 2
Accounts payable and accounts receivable ledger
1884-1897
19 1
Checkbook with stubs
1890-1891
19 2
Checkbook with stubs
1893-1897
29 4
Student accounts
1893-1895
19 3
Willamette University warrant stubs (check stubs)
1874-1876
Folder
6 1
Promissory notes
Loans by and from Willamette University signed by A. F. Waller as Agent for the University.
1864-1869
6 2
Promissory notes
Loans by and from Willamette University, some signed by A. F. Waller as Agent for the University. One of the promissory notes is for work on University Hall (Waller Hall). Also included is perpetual scholarship No. 61.
1870-1878
6 3
Promissory notes
1882-1893
6 4
Willamette University salary warrants (checks)
1862-1864
6 5
D. A. Miller ledgers of business with Willamette University
1865
6 6
A. F. Waller reports
Includes a report of interest paid on money borrowed to build University Hall (Waller Hall).
1869-1871
6 7
Receipted bills
circa 1860-1880
6 8
Receipted bills and accounts
Contains receipts and accounts for construction of University Hall (Waller Hall) including supplies for construction, the stone foundation, the brick mason, and the workers.
1855, 1863-1869
6 9
Receipted bills
1870
6 10
Receipted bills
1871 January - June
6 11
Receipted bills
1871 July - December
6 12
Receipted bills
1872 January - August
6 13
Receipted bills
1872 September - December
6 14
T. M. Gatch incidental expenses
1871-1872
6 15
Receipted bills
1873 January - April
6 16
Receipted bills
1873 May - October
6 17
Receipted bills
1873 November - December
6 18
Receipted bills
1874 January - March
6 19
Receipted bills
1874 April - June
6 20
Receipted bills
1874 July - September
7 1
Receipted bills
1874 October - December
7 2
Receipted bills
1875 January - March
7 3
Receipted bills
1875 April - June
7 4
Receipted bills
1875 July - September
7 5
Receipted bills
1875 October - December
7 6
Receipted bills
1876 January - June
7 7
Receipted bills
1876 July - December
7 8
Receipted bills
Includes a receipt for equipment for the Medical Department chemistry lab.
1877 January - June
7 9
Receipted bills
1877 July - December
7 10
Receipted bills
1878 January - June
7 11
Receipted bills
1878 July - December
7 12
Receipted bills
1879
7 13
Receipted bills
1880
7 14
Tuition receipts ledger
1879-1881
7 15
Statements, balance sheets, and reports
Includes statements by President T. M. Gatch, balance sheets from Treasurer John H. Moore in account with Willamette University, balance sheets from Agent J. A. Stratton in account with Willamette University, and the Secretary's reports on real estate, bills payable, and salary. One of the statements from President Gatch refers to 1873 as the first year all tuition was successfully collected.
1873-1889
7 16
Receipted bills
Includes letterhead with an etching of the Woman's College Hall (Lausanne Hall).
1881-1883
7 17
Receipted bills
Includes letterhead with an etching of Woman's College Hall (Lausanne Hall) and bills for purchasing an piano and an organ.
1883-1884
7 18
Receipted bills
1884-1886
8 1
F. P. Tower endowment report
The report is in the form of a scroll created by pasting sheets of paper together on the short ends.
1881-1883
9 1
Receipted bills
1887-1889
9 2
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 1 of 6.
1889-1890
9 3
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 2 of 6.
1889-1890
9 4
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 3 of 6.
1889-1890
9 5
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 4 of 6.
1889-1890
9 6
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 5 of 6.
1889-1890
9 7
Willamette University vouchers for school year
Taken from a old binder with two pegs at the top and includes receipted bills, some for provisions for the Woman's College Hall (Lausanne Hall). This is folder 6 of 6.
1889-1890
9 8
Secretary's financial report
1890 June 6
9 9
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
1890 March - August
9 10
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
1890 September - October
9 11
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
1890 November - December
9 12
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
1891 January - March
9 13
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
1891 April - June
9 14
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1891 September - December
9 15
Financial reports
1890-1891
9 16
Envelopes
1892-1893
10 1
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1892 January - March
10 2
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1892 April - June
10 3
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1892 July - October
10 4
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1892 November
10 5
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1892 December
10 6
Financial reports
1892 December 17 - 1893 June 30
10 7
Receipted bills
1893
10 8
Woman's College receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1893
10 9
Boarding Hall boarders & provisions
1893
10 10
Subscriptions from alumni for museum
Signed by President George Whitaker
1893 September 16
10 11
Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
1894
10 12
Ladd & Bush, Bankers statement
1893-1894
10 13
Report and cancelled checks
Submitted by J. H. Roork, Financial Agent and Secretary of Willamette University.
1893-1894
11 1
Wallamet University salary warrants (checks)
1871-1874
11 2
First National Bank of Salem cancelled checks
1888-1889
11 3
Ladd & Bush, Bankers cancelled checks
1888
11 4
Capital National Bank cancelled checks
1888
11 5
Capital National Bank cancelled checks
1888-1889
11 6
Secretary's office cancelled checks
1889 December - 1890 February
11 7
Secretary's office cancelled checks
1890 March - June
11 8
Secretary's office cancelled checks
1890 July - October
11 9
Secretary's office cancelled checks
1890 November - December
11 10
Secretary's office cancelled checks
1890
11 11
Cancelled checks
1915
12 1
Secretary's office cancelled checks
1892
12 2
Secretary's office cancelled checks
1893
12 3
Lausanne Hall receipts and accounts
1908 May - 1909 February
12 4
Lausanne Hall receipts and accounts
1909 February - October
12 5
Lausanne Hall receipts and accounts
1909 November - 1910 June
12 6
Lausanne Hall receipts and accounts
1910 October - 1911 June
13 1
Report of J. T. Matthews
Statement by Professor James T. Matthews, who audited Willamette University's accounts in 1903, that John Parsons kept accurate accounts.
1903 November 26
13 2
Receipted bills
Includes receipts for gymnasium construction and dedication.
1895
13 3
Receipts and vouchers
1895-1896
13 4
Receipts and vouchers
1895-1898
13 5
Statement to June 22, 1896
Statement and checks for fiscal year 1895-1896.
1895-1896
13 6
Statement for year ending June 1897
Statement and cancelled checks for fiscal year 1896-1897.
1896-1897
13 7
Financial statement June 1898
Statement, receipted bills, and cancelled checks for fiscal year 1897-1898.
1897-1898
13 8
Receipted bills
1898-1900
13 9
Financial report
Financial report for fiscal year 1898-1899.
1898-1899
13 10
Statement to June 1900
Statement for fiscal year 1899-1900. No receipts or cancelled checks were included with this statement.
1899-1900
13 11
Statement of Business to June 1901
Statement, receipted bills, and cancelled checks for fiscal year 1900-1901.
1900-1901
13 12
Receipted bills
1900
13 13
Receipted bills
1900-1902
13 14
Receipted bills
1902
13 15
Receipted bills
1903
13 16
Loan statement and vouchers
1898
13 17
Witch Hazel Loan statement and vouchers
1898-1900
13 18
Endowment statement and vouchers
1899-1900
13 19
Endowment statement and vouchers
1903
13 20
W. H. Odell in account with Willamette University
Includes both the financial statement and vouchers.
1901
13 21
Report of Secretary John Parsons
1902 June
13 22
Expenses
1902-1903
13 23
Professor W. C. Hawley in account with Willamette University
Includes financial statement and vouchers.
1894-1903
13 24
Amounts owed to faculty and others
1901-1903
13 25
Audit of J. H. Coleman accounts
1904 February 15
13 26
Willamette Endowment Association subscriptions
1908 January 6
14 1
Receipted bills: A - F
1904
14 2
Receipted bills: H - P
1904
14 3
Receipted bills: R - W
1904
14 4
Receipted bills
1905
14 5
Receipted bills
1906 January - July
14 6
Receipted bills
1906 August - September
14 7
Receipted bills
1906 October - November
14 8
Receipted bills
1906 December
14 9
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 January
14 10
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 February
14 11
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 March - April
14 12
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 May
14 13
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 June - July
14 14
Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
1907 August - November
14 15
Receipted bills
circa 1906-1907
14 16
Lausanne Hall receipts and accounts
1907 October - 1908 March
15 1
Student accounts: Hach - Iwatsuki
Originally housed in a binder. Pages retain original order.
1913-1943
15 2
Student accounts: Jackson - Jewett
Originally housed in a binder. Pages retain original order.
1913-1945
15 3
Student accounts: Joekel - Johnston
Originally housed in a binder. Pages retain original order.
1913-1944
15 4
Student accounts: Jones - June
Originally housed in a binder. Pages retain original order.
1913-1945
15 5
Student accounts: Kackley - Kaufman
Originally housed in a binder. Pages retain original order.
1913-1945
15 6
Student accounts: Keck - Keys
Originally housed in a binder. Pages retain original order.
1913-1945
15 7
Student accounts: Kidder - Kluth
Originally housed in a binder. Pages retain original order.
1913-1944
15 8
Student accounts: Knapp - Kyozo
Originally housed in a binder. Pages retain original order.
1913-1945
15 9
Student accounts: LaBuff - Layne
Originally housed in a binder. Pages retain original order.
1913-1945
15 10
Student accounts: Lear - Lehman
Originally housed in a binder. Pages retain original order.
1914-1945
15 11
Student accounts: Leighton - Lewis
Originally housed in a binder. Pages retain original order.
1913-1945
15 12
Student accounts: Libby - Lockwood
Originally housed in a binder. Pages retain original order.
1913-1945
15 13
Student accounts: Loftus - Lytle
Originally housed in a binder. Pages retain original order.
1913-1945
15 14
Student accounts: Maclean - Otto
Originally housed in a binder. Pages retain original order.
1913-1920
15 15
Student accounts: Packenham - Ryley
Originally housed in a binder. Pages retain original order.
1913-1919
15 16
Student accounts: Sackett - Swoboda
Originally housed in a binder. Pages retain original order.
1913-1920
15 17
Student accounts: Tallman - Zimmerman
Originally housed in a binder. Pages retain original order.
1913-1919
15 18
Student accounts: McAllister - Nye
Originally housed in a binder. Pages retain original order.
1920-1928
15 19
Student accounts: Oakes - Quinn
Originally housed in a binder. Pages retain original order.
1916-1928
15 20
Student accounts: Ramos - Swift
Originally housed in a binder. Pages retain original order.
1917-1928
15 21
Student accounts: Tacheron - Volstoff
Originally housed in a binder. Pages retain original order.
1920-1928
15 22
Student accounts: Waddill - Zurfluk
Originally housed in a binder. Pages retain original order.
1919-1929
15 23
Student accounts: Mack - Owen
Originally housed in a binder. Pages retain original order.
1913-1924
15 24
Student accounts: Padilla - Ryan
Originally housed in a binder. Pages retain original order.
1916-1924
15 25
Student accounts: Saar - Tyler
Originally housed in a binder. Pages retain original order.
1916-1924
15 26
Student accounts: Purbrick - Webb
Originally housed in a binder. Pages retain original order.
1932-1941
15 27
Student accounts: Vandevork - Zinn
Originally housed in a binder. Pages retain original order.
1914-1924
15 28
Ledgers for expenses
1943-1948
16 1
Subscription list
Account book possibly kept by A. F. Waller to record subscriptions and tuition. Also included is a letter from the Washington County Museum in Hillsboro, Oregon about the booklet.
1860-1864
16 2
F. P. Tower subscription book
Includes subscriptions by James A. Wilbur, F. C. Jory, S. A. Starr, J. P. Lee, Charles B. Moores, F. P. Tower, F. H. Grubbs, John Parsons, W. H. Odell, A. S. Bush, and many others.
1883-1888
16 3
Pages from a subscription book
Subscriptions were for specific purposes such as sidewalks, the gymnasium, and operating expenses.
1893-1894
16 4
John W. Reynolds subscription books
Includes two 1901-1902 books and one labeled "Complete List Subscriptions Safe Copy July 2, 1903."
1901-1903
16 5
John W. Reynolds subscription book
Subscriptions were collected by E. J. Swafford. Subscribers included J. L. Barnes, W. C. Hawley, J. T. Matthews, J. D. Lee, Mr. and Mrs. W. H. Odell, John Parsons, A. Bush, C. P. Bishop, and many others.
1903
16 6
Accounts for Boarding Hall
Book is labeled "Disbursements" and is accompanied by loose pages.
1904
16 7
R. A. Booth Loan Fund ledger
1909-1940
16 8
C. P. Bishop "Trustee" bank book
1932-1941
16 9
Unidentified ledger
May be a list of subscriptions. Includes a cancelled check signed by C. P. Bishop in the front.
1939-1944
16 10
Myrtle L. Atkinson Student Loan Fund ledger
1930-1941
17 1
Student accounts ledger
1893-1894
18 1
T. M. Gatch in account with Willamette University
Includes financial reports with reference to tuition collected.
1871-1879
18 2
Auditing committee reports
1871-1883
18 3
Special committee reports
Includes committees regarding a damages claim, real estate sales, and the reinstatement of Professor Crawford.
1872-1875
18 4
Secretary of the Board of Trustees financial reports
1874-1879
18 5
J. H. Albert, Treasurer of Willamette University reports
1874-1879
18 6
Report of committee on duties of the financial agent
1876 February 23, 1892 November 28
18 7
Financial agent reports
1876-1877, 1884, 1893
18 8
Secretary of the Board of Trustees financial reports
1881-1882
18 9
Report of the Treasurer of Willamette University
1885 June 9 - 1886 February 17
18 10
Report of the Secretary and Treasurer of Willamette University
1888 June 12 - 1889 February 1
18 11
Woman's College financial reports
1892-1893
18 12
Financial reports of President George Whitaker
1892 December - 1893 September
18 13
Report of L. Cochran, Professor of Natural Science
1893
18 14
Report of the Director of the Conservatory of Music
1893 June 12
18 15
Report of the Dean of the Woman's College
1893 June 15
18 16
Reports of President W. C. Hawley
1893-1894
18 17
Report of John W. Reynolds, Secretary of the Board of Trustees
1904 June 18
18 18
Report of the Committee on Appropriations
circa 1880-1891
18 19
Reports of the Estimating Committee
1889
31 1
Tuition receipts and scholarship ledger sheets
1881-1883
31 2
Financial reports
1891-1897
31 3
Financial report of John W. Reynolds, Secretary of the Board of Trustees
1902 July - 1903 June
31 4
J. T. Matthews debt fund audit
1903-1905
Property Records
1866-1962
Box Folder
17 2
Methodist Episcopal Church land claims
Includes information on the Missionary Society of the Methodist Episcopal Church deeding all of their land in or near Salem to Willamette University, a letter from an attorney to the Willamette Board of Trustees offering to sell 40 acres of land bought by W. F. Wythe from the Willsons, and contact with the Surveyor General and others in 1879 in an attempt to clarify the original Methodist Mission land claim.
1866-1879
17 3
William N. Bennet mortgage satisfaction
Correspondence related to this mortgage is available in the Correspondence Series.
1877-1885
17 4
Deeds and Willamette University land appraisals
Includes information on insurance for University Hall (Waller Hall) and appraisals for property owned by Willamette University compiled by a Board of Trustees committee.
1873-1882
17 5
Property records and correspondence
Includes information regarding the purchase of land in Portland for the Portland University campus in 1890 and about the Witch Hazel Farm.
1874-1897
17 6
Deeds and mortgages
1874 July 7 - November 12
17 7
List of deeds
Includes deeds to and from Willamette University and references to books and pages (possibly county property record books). Among the deeds listed are those between the Willsons and Willamette.
circa 1881-1882
17 8
Agreements with Mr. and Mrs. William Leeman for janitorial work
1892-1893
17 9
Lease agreement for Woman's College
1896 August 30
17 10
Contracts and agreements
Includes information on a graduate fellowship in Oregon history with a list of donors, James T. Matthews transferring copyright of a manuscript to Willamette University, the establishment of the Daniel Anderson Mercer Memorial fund and the Crystal Eva McNary Memorial Scholarship Loan Fund, brickwork for Lausanne Hall, rooms leased to the government in 1942-1943, and the creation of a pedestrian footpath over the railroad tracks on campus.
1914-1959
17 11
Pianos
1920-1926
17 12
Upmeyer Estate
1913-1956
17 13
Teasdale Apartments, Portland, Oregon
1926-1962
17 14
Alder Street property, Portland, Oregon
1930-1953
17 15
Kimball School of Theology building sale
1930-1931
17 16
Register of Insurance Expirations
1933-1948
17 17
Insurance Record
Includes reference to insurance on Bishop home given to Willamette University.
1946-1959
32
Mortgages and deeds
1859-1893

Names and SubjectsReturn to Top

Subject Terms

  • Educational fund raising
  • Methodist Church--Education
  • Universities and colleges--United States--Finance
  • journals (accounts)

Personal Names

  • Benedict, Edith E.
  • Bishop, C. P. (Charles Pleasant), 1854-1941
  • Booth, Robert A.
  • Coleman, John H. (John Hamline), 1847-1914
  • Dyar, L. S. (Leroy S.)
  • Gatch, T. M. (Thomas Milton)
  • Hawley, Willis C. (Willis Chatman), 1864-1941
  • Lambert, Charles Edward
  • McCall, W. H.
  • Odell, W. H., 1830-1922
  • Parson, John
  • Reynolds, John W., 1875-1942
  • Smith, A. M. (Amedee M.)
  • Van Scoy, Thomas, 1848-1901
  • Waller, Alvan F., 1808-
  • Whitaker, George, 1836-1917

Corporate Names

  • Willamette University. Board of Trustees
  • Willamette University. Office of the Registrar

Form or Genre Terms

  • correspondence
  • deeds
  • ledgers (account books)
  • mortgages
  • receipts (financial records)