Willamette University Business records, 1855-1962
Table of Contents
Overview of the Collection
- Creator
- Willamette University
- Title
- Willamette University Business records
- Dates
- 1855-1962 (inclusive)18551962
- 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 Note
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 Description
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 Collection
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 Information
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 LibraryRelated 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 Collection
-
Historical records, 1855-1962
-
Series I: Correspondence, 1859-1922
-
Subseries A: Board of Trustees, 1859-1898
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.
-
Description: 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.
Dates: 1859-1873Container: Box 1, Folder 1 -
Description: Salary certifications from President T. M. Gatch
Includes lists of faculty.
Dates: 1872-1873Container: Box 1, Folder 2 -
Description: Letters to the Board of Trustees
Includes a letter from Thomas H. Crawford listing students who passed senior exams.
Dates: 1874Container: Box 1, Folder 3 -
Description: Letters to the Board of TrusteesDates: 1875 January - AprilContainer: Box 1, Folder 4
-
Description: Letters to the Board of Trustees
Contains resignations due to the financial trouble of the University, including Thomas M. Gatch's resignation.
Dates: 1875 JuneContainer: Box 4, Folder 6 -
Description: 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.
Dates: 1875 August - DecemberContainer: Box 1, Folder 5 -
Description: 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.
Dates: 1876Container: Box 1, Folder 6 -
Description: Letters to the Board of TrusteesDates: 1877Container: Box 1, Folder 7
-
Description: 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.
Dates: 1878Container: Box 1, Folder 8 -
Description: Letters to the Board of Trustees
Includes letters from George H. Himes regarding interest due to the university.
Dates: 1879 April - MayContainer: Box 1, Folder 9 -
Description: 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.
Dates: 1879 JuneContainer: Box 1, Folder 10 -
Description: 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.
Dates: 1879 JulyContainer: Box 1, Folder 11 -
Description: 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.
Dates: 1879 August - SeptemberContainer: Box 1, Folder 12 -
Description: 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).
Dates: 1879 OctoberContainer: Box 1, Folder 13 -
Description: 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.
Dates: 1879 November - DecemberContainer: Box 1, Folder 14 -
Description: Letters to the Board of Trustees
Includes a letter from the US Land Office regarding the Joseph Watt land dispute.
Dates: 1880 JanuaryContainer: Box 1, Folder 15 -
Description: 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.
Dates: 1880 March - AprilContainer: Box 1, Folder 16 -
Description: 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.
Dates: 1880 May - AugustContainer: Box 1, Folder 17 -
Description: Letters to the Board of Trustees
Includes letters from the Klamath Indian Agent regarding purchase of land from Willamette.
Dates: 1880 September - NovemberContainer: Box 1, Folder 18 -
Description: 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.
Dates: 1881Container: Box 1, Folder 19 -
Description: 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.
Dates: 1882 January - MayContainer: Box 4, Folder 7 -
Description: 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.
Dates: 1882 June - DecemberContainer: Box 4, Folder 8 -
Description: 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.
Dates: 1883 January - JuneContainer: Box 4, Folder 9 -
Description: 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).
Dates: 1883 July - DecemberContainer: Box 1, Folder 20 -
Description: 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.
Dates: 1884Container: Box 1, Folder 21 -
Description: 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.
Dates: 1885Container: Box 1, Folder 22 -
Description: 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.
Dates: 1886-1887Container: Box 4, Folder 10 -
Description: 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.
Dates: 1889, undatedContainer: Box 1, Folder 23 -
Description: Letters to the Board of Trustees
Includes letters regarding loans from Willamette University funds and Charles B. Moores.
Dates: 1890-1891Container: Box 1, Folder 24 -
Description: 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.
Dates: 1892-1893, 1895Container: Box 1, Folder 25 -
Description: Van Scoy annual report
Written on Conservatory of Music letterhead.
Dates: circa 1880-1891Container: Box 4, Folder 1 -
Description: Board of Trustees committee reports and correspondence
Includes an example of the Medical Department letterhead.
Dates: 1893-1894Container: Box 4, Folder 2 -
Description: Petitions
Includes petitions to retain Presidents Gatch and Lambert and to use rooms in the basement for living quarters.
Dates: 1880-1890Container: Box 4, Folder 5 -
Description: Letters to J. H. Roork, Agent
Information regarding loans and mortgages.
Dates: 1894 January 17Container: Box 18, Folder 20 -
Description: Letters to the Board of TrusteesDates: 1895Container: Box 18, Folder 21
-
Description: Young Men's Christian Association (YMCA) forms for Portland UniversityDates: 1895, 1898Container: Box 31, Folder 5
-
-
Subseries B: John W. Reynolds, Secretary of the Board of Trustees, 1896-1904
-
Description: Communications with Custodian JorstadDates: 1904Container: Box 1, Folder 26
-
Description: 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.
Dates: 1903-1904Container: Box 1, Folder 27 -
Description: 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.
Dates: 1903-1904Container: Box 1, Folder 28 -
Description: 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.
Dates: 1903-1904Container: Box 1, Folder 29 -
Description: 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.
Dates: 1903-1904Container: Box 1, Folder 30 -
Description: E & FDates: 1903-1904Container: Box 1, Folder 31
-
Description: 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.
Dates: 1903-1904Container: Box 1, Folder 32 -
Description: G
Includes additional correspondence regarding the Strawberrydale property.
Dates: 1903-1904Container: Box 1, Folder 33 -
Description: 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.
Dates: 1902-1904Container: Box 1, Folder 34 -
Description: 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.
Dates: 1902-1904Container: Box 1, Folder 35 -
Description: M
Includes reference to a land survey to be conducted on the Witch Hazel Farm.
Dates: 1902-1904Container: Box 4, Folder 11 -
Description: 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.
Dates: 1902-1904Container: Box 1, Folder 36 -
Description: 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.
Dates: 1896, 1902-1904Container: Box 1, Folder 37 -
Description: 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.
Dates: 1901-1904Container: Box 1, Folder 38 -
Description: 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).
Dates: 1903-1904Container: Box 1, Folder 39
-
-
Subseries C: W. H. McCall, Secretary of the Board of Trustees, 1903-1905
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.
-
Description: ADates: 1904-1905Container: Box 1, Folder 40
-
Description: 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.
Dates: 1903-1905Container: Box 1, Folder 41 -
Description: 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.
Dates: 1903-1905Container: Box 1, Folder 42 -
Description: BDates: 1903-1905Container: Box 2, Folder 1
-
Description: 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.
Dates: 1903-1905Container: Box 2, Folder 2 -
Description: DDates: 1905Container: Box 2, Folder 3
-
Description: EDates: 1904-1905Container: Box 2, Folder 4
-
Description: FDates: 1904-1905Container: Box 2, Folder 5
-
Description: GDates: 1904-1905Container: Box 2, Folder 6
-
Description: HDates: 1904-1905Container: Box 2, Folder 7
-
Description: HDates: 1904-1905Container: Box 2, Folder 8
-
Description: HDates: 1904-1905Container: Box 2, Folder 9
-
Description: JDates: 1904-1905Container: Box 2, Folder 10
-
Description: K
Correspondence regarding the hiring of H. L. Keller as trainer for the track team, physical education instructor, and professor of German.
Dates: 1904-1905Container: Box 2, Folder 11 -
Description: L
Includes a letter on Lewis and Clark Centennial Exposition of 1905 letterhead.
Dates: 1904-1905Container: Box 2, Folder 12 -
Description: MDates: 1904-1905Container: Box 2, Folder 13
-
Description: M
Includes a letter to President Coleman regarding perpetual scholarships.
Dates: 1904-1905Container: Box 2, Folder 14 -
Description: 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.
Dates: 1904-1905Container: Box 2, Folder 15 -
Description: N & ODates: 1904-1905Container: Box 2, Folder 16
-
Description: PDates: 1904-1905Container: Box 2, Folder 17
-
Description: PDates: 1904-1905Container: Box 2, Folder 18
-
Description: 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.
Dates: 1904-1905Container: Box 2, Folder 19 -
Description: 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.
Dates: 1904-1905Container: Box 2, Folder 20 -
Description: 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.
Dates: 1904-1905Container: Box 2, Folder 21 -
Description: SDates: 1904-1905Container: Box 2, Folder 22
-
Description: TDates: 1904-1905Container: Box 2, Folder 23
-
Description: U, V & WDates: 1904-1905Container: Box 2, Folder 24
-
Description: 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.
Dates: 1904-1905Container: Box 2, Folder 25 -
Description: WDates: 1904-1905Container: Box 2, Folder 26
-
Description: Y & Z
Includes Franklin Yocom's offer of a perpetual scholarship toward the purchase of land from Willamette University.
Dates: 1904-1905Container: Box 2, Folder 27
-
-
Subseries D: Edward H. Todd, Vice-President, 1910-1911
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.
-
Description: ADates: 1911Container: Box 5, Folder 1
-
Description: BDates: 1910-1911Container: Box 5, Folder 2
-
Description: CDates: 1910-1911Container: Box 5, Folder 3
-
Description: DDates: 1911Container: Box 5, Folder 4
-
Description: EDates: 1910-1911Container: Box 5, Folder 5
-
Description: FDates: 1910-1911Container: Box 5, Folder 6
-
Description: GDates: 1910-1911Container: Box 5, Folder 7
-
Description: HDates: 1910-1911Container: Box 5, Folder 8
-
Description: I - JDates: 1910-1911Container: Box 5, Folder 9
-
Description: KDates: 1910-1911Container: Box 5, Folder 10
-
Description: LDates: 1910-1911Container: Box 5, Folder 11
-
Description: MDates: 1910-1911Container: Box 5, Folder 12
-
Description: NDates: 1910-1911Container: Box 5, Folder 13
-
Description: ODates: 1911Container: Box 5, Folder 14
-
Description: PDates: 1910-1911Container: Box 5, Folder 15
-
Description: RDates: 1910-1911Container: Box 5, Folder 16
-
Description: SDates: 1910-1911Container: Box 5, Folder 17
-
Description: 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.
Dates: 1910-1911Container: Box 5, Folder 18 -
Description: U - VDates: 1910-1911Container: Box 5, Folder 19
-
Description: W
Includes letter to and from Mr. T. S. McDaniel of Portland
Dates: 1910-1911Container: Box 5, Folder 20
-
-
Subseries E: Edith Benedict, Registrar, 1911-1920
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.
-
Description: A - Accounting
Includes information about perpetual scholarships, buidling valuations, tuition receipts, cash reconciliations, and Lausanne Hall financial facts.
Dates: 1913-1917Container: Box 4, Folder 12 -
Description: 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.
Dates: 1913-1919Container: Box 4, Folder 13 -
Description: CDates: 1915-1919Container: Box 3, Folder 1
-
Description: DDates: 1915-1919Container: Box 3, Folder 2
-
Description: E & F
Includes receipts from the Eaton Club.
Dates: 1911-1919Container: Box 3, Folder 3 -
Description: G
Includes correspondence regarding the Whitworth-Willamette Club and students from Whitworth College attending Willamette University during a temporary closure.
Dates: 1917-1919Container: Box 3, Folder 4 -
Description: HDates: 1916-1918Container: Box 3, Folder 5
-
Description: I & JDates: 1916-1918Container: Box 3, Folder 6
-
Description: K & LDates: 1915-1918Container: Box 3, Folder 7
-
Description: MDates: 1914-1918Container: Box 4, Folder 14
-
Description: McDaniel, T. S., President of the Board of Trustees
Topics include the endowment and land of Willamette University.
Dates: 1913 December - 1914 JuneContainer: Box 4, Folder 15 -
Description: McDaniel, T. S., President of the Board of TrusteesDates: 1914 July - DecemberContainer: Box 4, Folder 16
-
Description: McDaniel, T. S., President of the Board of Trustees
Includes a list of perpetual scholarships used in the academic year 1914-1915.
Dates: 1915Container: Box 4, Folder 17 -
Description: McDaniel, T. S., President of the Board of Trustees
Includes letters from Edith Benedict, the Registrar, requesting interest from the endowment to pay salaries.
Dates: 1916-1917Container: Box 4, Folder 18 -
Description: N & ODates: 1915-1918Container: Box 3, Folder 8
-
Description: PDates: 1916-1918Container: Box 3, Folder 9
-
Description: R
Includes receipted bills.
Dates: 1913-1919Container: Box 3, Folder 10 -
Description: R - Reports
Includes financial and enrollment reports.
Dates: 1913-1918Container: Box 4, Folder 19 -
Description: SDates: 1916-1919Container: Box 3, Folder 11
-
Description: SDates: 1916-1919Container: Box 3, Folder 12
-
Description: T, U & VDates: 1916-1919Container: Box 3, Folder 13
-
Description: 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.
Dates: 1915-1919Container: Box 3, Folder 14 -
Description: 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.
Dates: 1915-1919Container: Box 3, Folder 15 -
Description: W & YDates: 1914, 1918Container: Box 3, Folder 16
-
Description: ADates: 1917-1919Container: Box 3, Folder 17
-
Description: BDates: 1917-1920Container: Box 3, Folder 18
-
Description: CDates: 1917-1919Container: Box 3, Folder 19
-
Description: 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.
Dates: 1917-1920Container: Box 3, Box 20 -
Description: E & F
Includes letters regarding the war scholarship fund and donations to the building fund for Lausanne Hall.
Dates: 1917-1920Container: Box 3, Folder 21 -
Description: 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).
Dates: 1918-1920Container: Box 3, Folder 22 -
Description: 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).
Dates: 1917-1919Container: Box 3, Folder 23 -
Description: H, I & JDates: 1917-1919Container: Box 3, Folder 24
-
Description: LDates: 1917-1919Container: Box 3, Folder 25
-
Description: MDates: 1917-1919Container: Box 3, Folder 26
-
Description: 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.
Dates: 1917-1919Container: Box 3, Folder 27 -
Description: MDates: 1917-1919Container: Box 3, Folder 28
-
Description: 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.
Dates: 1917-1919Container: Box 3, Folder 29 -
Description: N & ODates: 1914-1919Container: Box 4, Folder 20
-
Description: PDates: 1917-1919Container: Box 4, Folder 21
-
Description: RDates: 1917-1920Container: Box 4, Folder 22
-
Description: SDates: 1917-1919Container: Box 4, Folder 23
-
Description: TDates: 1917-1920Container: Box 4, Folder 24
-
Description: U, V & WDates: 1917-1920Container: Box 4, Folder 25
-
Description: X, Y & ZDates: 1918-1919Container: Box 4, Folder 26
-
-
Subseries F: Board of Trustees, 1903-1922
-
Description: Reports to the Board of Trustees and resolutions
Witch Hazel Farm is mentioned in the documents.
Dates: 1903Container: Box 4, Folder 3 -
Description: Board of Trustees minutes and resolutionsDates: 1920, 1922Container: Box 4, Folder 4
-
Description: 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.
Dates: 1903-1904Container: Box 18, Folder 22 -
Description: Reports to the Board of TrusteesDates: 1905Container: Box 18, Folder 23
-
Description: Articles of Incorporation of the Willamette Endowment AssociationDates: 1905Container: Box 18, Folder 24
-
Description: Board of Trustees Annual Meeting minutes
Includes correspondence and financial reports along with original notes from the meeting.
Dates: 1904-1906Container: Box 30, Folder 1 -
Description: ADates: 1905Container: Box 30, Folder 2
-
Description: B
Includes correspondence with the Indian School Service at Warm Springs, Oregon and a list of students who paid physical laboratory fees.
Dates: 1905Container: Box 30, Folder 3 -
Description: C
Includes correspondence regarding scholarships for students from Chemawa Indian School to attend Willamette University.
Dates: 1905Container: Box 30, Folder 4 -
Description: DDates: 1905Container: Box 30, Folder 5
-
Description: E & FDates: 1905Container: Box 30, Folder 6
-
Description: GDates: 1905Container: Box 30, Folder 7
-
Description: HDates: 1905Container: Box 30, Folder 8
-
Description: I, J, K, & LDates: 1905Container: Box 30, Folder 9
-
Description: M, N, & ODates: 1905Container: Box 30, Folder 10
-
Description: P
Includes a letter from John Parsons in which he discusses a trip to Alaska and the Yukon gold rush.
Dates: 1905Container: Box 30, Folder 11 -
Description: RDates: 1905Container: Box 30, Folder 12
-
Description: S
Includes a letter from Lila V. Swafford.
Dates: 1905Container: Box 30, Folder 13 -
Description: TDates: 1905Container: Box 30, Folder 14
-
Description: U, V, & WDates: 1905Container: Box 30, Folder 15
-
Description: Y & ZDates: 1905Container: Box 30, Folder 16
-
Description: ADates: 1906Container: Box 30, Folder 17
-
Description: BDates: 1906-1907Container: Box 30, Folder 18
-
Description: Bishop, C. P., Vice President of the Board of TrusteesDates: 1906Container: Box 30, Folder 19
-
Description: Buehner, Philip, President of the Board of Trustees
Includes a report on the state of Willamette University's finances.
Dates: 1906Container: Box 30, Folder 20 -
Description: CDates: 1906Container: Box 30, Folder 21
-
Description: DDates: 1906Container: Box 30, Folder 22
-
Description: E & FDates: 1906Container: Box 30, Folder 23
-
Description: 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.
Dates: 1906Container: Box 30, Folder 24 -
Description: 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.
Dates: 1906Container: Box 30, Folder 25 -
Description: MDates: 1906Container: Box 30, Folder 26
-
Description: NDates: 1906Container: Box 30, Folder 27
-
Description: ODates: 1906Container: Box 30, Folder 28
-
Description: P
Includes information regarding the Strawberrydale property owned by Willamette University. Additional information is available in the Property Records series.
Dates: 1906Container: Box 30, Folder 29 -
Description: RDates: 1906Container: Box 30, Folder 30
-
Description: SDates: 1906Container: Box 30, Folder 31
-
Description: 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.
Dates: 1906Container: Box 30, Folder 32 -
Description: TDates: 1906Container: Box 30, Folder 33
-
Description: V, W, Y, & ZDates: 1906Container: Box 30, Folder 34
-
Description: Board of Trustees meeting minutesDates: 1906Container: Box 30, Folder 35
-
-
-
Financial Records, 1855-1948
-
Description: Endowment fundsDates: 1913-1928Container: Box 23, Item 1
-
Description: Endowment fundsDates: 1928-1943Container: Box 24, Item 1
-
Description: Endowment fund pledges by locationDates: 1920-1925Container: Box 28, Item 2
-
Description: Cash ledgerDates: 1892-1896Container: Box 29, Item 1
-
Description: University accounts ledgerDates: 1889-1898Container: Box 29, Item 2
-
Description: 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.
Dates: 1902-1904Container: Box 27, Item 1 -
Description: University accounts ledgerDates: 1902-1904Container: Box 27, Item 2
-
Description: 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.
Dates: 1904-1935Container: Box 28, Item 1 -
Description: General ledgerDates: 1913-1917Container: Box 20, Item 1
-
Description: General ledgerDates: 1917-1923Container: Box 20, Item 2
-
Description: General ledgerDates: 1923-1937Container: Box 21, Item 1
-
Description: General ledgerDates: 1937-1945Container: Box 21, Item 2
-
Description: General ledgerDates: 1945-1947Container: Box 21, Item 3
-
Description: Board of Trustees - receiptsDates: 1883-1885Container: Box 22, Item 1
-
Description: Employee accounts - expense reimbursement and payrollDates: 1880-1889Container: Box 25, Item 1
-
Description: PayrollDates: 1913-1920Container: Box 25, Item 2
-
Description: PayrollDates: 1920-1926Container: Box 25, Item 3
-
Description: Men's Boarding Hall ledger and class attendance ledgerDates: 1891-1893Container: Box 29, Item 3
-
Description: Women's Boarding Hall ledgerDates: 1905-1906Container: Box 27, Item 3
-
Description: Loan accounts with the Board of Education of the Methodist Episcopal Church - book 1Dates: 1912-1929Container: Box 28, Item 3
-
Description: Loan accounts with the Board of Education of the Methodist Episcopal Church - book 2Dates: 1930-1939Container: Box 28, Item 4
-
Description: War emergency fund ledgerDates: 1917-1920Container: Box 26, Item 1
-
Description: Accounts payable and accounts receivable ledgerDates: 1884-1897Container: Box 26, Item 2
-
Description: Checkbook with stubsDates: 1890-1891Container: Box 19, Item 1
-
Description: Checkbook with stubsDates: 1893-1897Container: Box 19, Item 2
-
Description: Student accountsDates: 1893-1895Container: Box 29, Item 4
-
Description: Willamette University warrant stubs (check stubs)Dates: 1874-1876Container: Box 19, Item 3
-
Description: Promissory notes
Loans by and from Willamette University signed by A. F. Waller as Agent for the University.
Dates: 1864-1869Container: Box 6, Folder 1 -
Description: 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.
Dates: 1870-1878Container: Box 6, Folder 2 -
Description: Promissory notesDates: 1882-1893Container: Box 6, Folder 3
-
Description: Willamette University salary warrants (checks)Dates: 1862-1864Container: Box 6, Folder 4
-
Description: D. A. Miller ledgers of business with Willamette UniversityDates: 1865Container: Box 6, Folder 5
-
Description: A. F. Waller reports
Includes a report of interest paid on money borrowed to build University Hall (Waller Hall).
Dates: 1869-1871Container: Box 6, Folder 6 -
Description: Receipted billsDates: circa 1860-1880Container: Box 6, Folder 7
-
Description: 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.
Dates: 1855, 1863-1869Container: Box 6, Folder 8 -
Description: Receipted billsDates: 1870Container: Box 6, Folder 9
-
Description: Receipted billsDates: 1871 January - JuneContainer: Box 6, Folder 10
-
Description: Receipted billsDates: 1871 July - DecemberContainer: Box 6, Folder 11
-
Description: Receipted billsDates: 1872 January - AugustContainer: Box 6, Folder 12
-
Description: Receipted billsDates: 1872 September - DecemberContainer: Box 6, Folder 13
-
Description: T. M. Gatch incidental expensesDates: 1871-1872Container: Box 6, Folder 14
-
Description: Receipted billsDates: 1873 January - AprilContainer: Box 6, Folder 15
-
Description: Receipted billsDates: 1873 May - OctoberContainer: Box 6, Folder 16
-
Description: Receipted billsDates: 1873 November - DecemberContainer: Box 6, Folder 17
-
Description: Receipted billsDates: 1874 January - MarchContainer: Box 6, Folder 18
-
Description: Receipted billsDates: 1874 April - JuneContainer: Box 6, Folder 19
-
Description: Receipted billsDates: 1874 July - SeptemberContainer: Box 6, Folder 20
-
Description: Receipted billsDates: 1874 October - DecemberContainer: Box 7, Folder 1
-
Description: Receipted billsDates: 1875 January - MarchContainer: Box 7, Folder 2
-
Description: Receipted billsDates: 1875 April - JuneContainer: Box 7, Folder 3
-
Description: Receipted billsDates: 1875 July - SeptemberContainer: Box 7, Folder 4
-
Description: Receipted billsDates: 1875 October - DecemberContainer: Box 7, Folder 5
-
Description: Receipted billsDates: 1876 January - JuneContainer: Box 7, Folder 6
-
Description: Receipted billsDates: 1876 July - DecemberContainer: Box 7, Folder 7
-
Description: Receipted bills
Includes a receipt for equipment for the Medical Department chemistry lab.
Dates: 1877 January - JuneContainer: Box 7, Folder 8 -
Description: Receipted billsDates: 1877 July - DecemberContainer: Box 7, Folder 9
-
Description: Receipted billsDates: 1878 January - JuneContainer: Box 7, Folder 10
-
Description: Receipted billsDates: 1878 July - DecemberContainer: Box 7, Folder 11
-
Description: Receipted billsDates: 1879Container: Box 7, Folder 12
-
Description: Receipted billsDates: 1880Container: Box 7, Folder 13
-
Description: Tuition receipts ledgerDates: 1879-1881Container: Box 7, Folder 14
-
Description: 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.
Dates: 1873-1889Container: Box 7, Folder 15 -
Description: Receipted bills
Includes letterhead with an etching of the Woman's College Hall (Lausanne Hall).
Dates: 1881-1883Container: Box 7, Folder 16 -
Description: Receipted bills
Includes letterhead with an etching of Woman's College Hall (Lausanne Hall) and bills for purchasing an piano and an organ.
Dates: 1883-1884Container: Box 7, Folder 17 -
Description: Receipted billsDates: 1884-1886Container: Box 7, Folder 18
-
Description: 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.
Dates: 1881-1883Container: Box 8, Folder 1 -
Description: Receipted billsDates: 1887-1889Container: Box 9, Folder 1
-
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 2 -
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 3 -
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 4 -
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 5 -
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 6 -
Description: 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.
Dates: 1889-1890Container: Box 9, Folder 7 -
Description: Secretary's financial reportDates: 1890 June 6Container: Box 9, Folder 8
-
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
Dates: 1890 March - AugustContainer: Box 9, Folder 9 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
Dates: 1890 September - OctoberContainer: Box 9, Folder 10 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
Dates: 1890 November - DecemberContainer: Box 9, Folder 11 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
Dates: 1891 January - MarchContainer: Box 9, Folder 12 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall).
Dates: 1891 April - JuneContainer: Box 9, Folder 13 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1891 September - DecemberContainer: Box 9, Folder 14 -
Description: Financial reportsDates: 1890-1891Container: Box 9, Folder 15
-
Description: EnvelopesDates: 1892-1893Container: Box 9, Folder 16
-
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1892 January - MarchContainer: Box 10, Folder 1 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1892 April - JuneContainer: Box 10, Folder 2 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1892 July - OctoberContainer: Box 10, Folder 3 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1892 NovemberContainer: Box 10, Folder 4 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1892 DecemberContainer: Box 10, Folder 5 -
Description: Financial reportsDates: 1892 December 17 - 1893 June 30Container: Box 10, Folder 6
-
Description: Receipted billsDates: 1893Container: Box 10, Folder 7
-
Description: Woman's College receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1893Container: Box 10, Folder 8 -
Description: Boarding Hall boarders & provisionsDates: 1893Container: Box 10, Folder 9
-
Description: Subscriptions from alumni for museum
Signed by President George Whitaker
Dates: 1893 September 16Container: Box 10, Folder 10 -
Description: Receipted bills
Includes bills for provisions for the Woman's College Hall (Lausanne Hall) and records of the boarders.
Dates: 1894Container: Box 10, Folder 11 -
Description: Ladd & Bush, Bankers statementDates: 1893-1894Container: Box 10, Folder 12
-
Description: Report and cancelled checks
Submitted by J. H. Roork, Financial Agent and Secretary of Willamette University.
Dates: 1893-1894Container: Box 10, Folder 13 -
Description: Wallamet University salary warrants (checks)Dates: 1871-1874Container: Box 11, Folder 1
-
Description: First National Bank of Salem cancelled checksDates: 1888-1889Container: Box 11, Folder 2
-
Description: Ladd & Bush, Bankers cancelled checksDates: 1888Container: Box 11, Folder 3
-
Description: Capital National Bank cancelled checksDates: 1888Container: Box 11, Folder 4
-
Description: Capital National Bank cancelled checksDates: 1888-1889Container: Box 11, Folder 5
-
Description: Secretary's office cancelled checksDates: 1889 December - 1890 FebruaryContainer: Box 11, Folder 6
-
Description: Secretary's office cancelled checksDates: 1890 March - JuneContainer: Box 11, Folder 7
-
Description: Secretary's office cancelled checksDates: 1890 July - OctoberContainer: Box 11, Folder 8
-
Description: Secretary's office cancelled checksDates: 1890 November - DecemberContainer: Box 11, Folder 9
-
Description: Secretary's office cancelled checksDates: 1890Container: Box 11, Folder 10
-
Description: Cancelled checksDates: 1915Container: Box 11, Folder 11
-
Description: Secretary's office cancelled checksDates: 1892Container: Box 12, Folder 1
-
Description: Secretary's office cancelled checksDates: 1893Container: Box 12, Folder 2
-
Description: Lausanne Hall receipts and accountsDates: 1908 May - 1909 FebruaryContainer: Box 12, Folder 3
-
Description: Lausanne Hall receipts and accountsDates: 1909 February - OctoberContainer: Box 12, Folder 4
-
Description: Lausanne Hall receipts and accountsDates: 1909 November - 1910 JuneContainer: Box 12, Folder 5
-
Description: Lausanne Hall receipts and accountsDates: 1910 October - 1911 JuneContainer: Box 12, Folder 6
-
Description: 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.
Dates: 1903 November 26Container: Box 13, Folder 1 -
Description: Receipted bills
Includes receipts for gymnasium construction and dedication.
Dates: 1895Container: Box 13, Folder 2 -
Description: Receipts and vouchersDates: 1895-1896Container: Box 13, Folder 3
-
Description: Receipts and vouchersDates: 1895-1898Container: Box 13, Folder 4
-
Description: Statement to June 22, 1896
Statement and checks for fiscal year 1895-1896.
Dates: 1895-1896Container: Box 13, Folder 5 -
Description: Statement for year ending June 1897
Statement and cancelled checks for fiscal year 1896-1897.
Dates: 1896-1897Container: Box 13, Folder 6 -
Description: Financial statement June 1898
Statement, receipted bills, and cancelled checks for fiscal year 1897-1898.
Dates: 1897-1898Container: Box 13, Folder 7 -
Description: Receipted billsDates: 1898-1900Container: Box 13, Folder 8
-
Description: Financial report
Financial report for fiscal year 1898-1899.
Dates: 1898-1899Container: Box 13, Folder 9 -
Description: Statement to June 1900
Statement for fiscal year 1899-1900. No receipts or cancelled checks were included with this statement.
Dates: 1899-1900Container: Box 13, Folder 10 -
Description: Statement of Business to June 1901
Statement, receipted bills, and cancelled checks for fiscal year 1900-1901.
Dates: 1900-1901Container: Box 13, Folder 11 -
Description: Receipted billsDates: 1900Container: Box 13, Folder 12
-
Description: Receipted billsDates: 1900-1902Container: Box 13, Folder 13
-
Description: Receipted billsDates: 1902Container: Box 13, Folder 14
-
Description: Receipted billsDates: 1903Container: Box 13, Folder 15
-
Description: Loan statement and vouchersDates: 1898Container: Box 13, Folder 16
-
Description: Witch Hazel Loan statement and vouchersDates: 1898-1900Container: Box 13, Folder 17
-
Description: Endowment statement and vouchersDates: 1899-1900Container: Box 13, Folder 18
-
Description: Endowment statement and vouchersDates: 1903Container: Box 13, Folder 19
-
Description: W. H. Odell in account with Willamette University
Includes both the financial statement and vouchers.
Dates: 1901Container: Box 13, Folder 20 -
Description: Report of Secretary John ParsonsDates: 1902 JuneContainer: Box 13, Folder 21
-
Description: ExpensesDates: 1902-1903Container: Box 13, Folder 22
-
Description: Professor W. C. Hawley in account with Willamette University
Includes financial statement and vouchers.
Dates: 1894-1903Container: Box 13, Folder 23 -
Description: Amounts owed to faculty and othersDates: 1901-1903Container: Box 13, Folder 24
-
Description: Audit of J. H. Coleman accountsDates: 1904 February 15Container: Box 13, Folder 25
-
Description: Willamette Endowment Association subscriptionsDates: 1908 January 6Container: Box 13, Folder 26
-
Description: Receipted bills: A - FDates: 1904Container: Box 14, Folder 1
-
Description: Receipted bills: H - PDates: 1904Container: Box 14, Folder 2
-
Description: Receipted bills: R - WDates: 1904Container: Box 14, Folder 3
-
Description: Receipted billsDates: 1905Container: Box 14, Folder 4
-
Description: Receipted billsDates: 1906 January - JulyContainer: Box 14, Folder 5
-
Description: Receipted billsDates: 1906 August - SeptemberContainer: Box 14, Folder 6
-
Description: Receipted billsDates: 1906 October - NovemberContainer: Box 14, Folder 7
-
Description: Receipted billsDates: 1906 DecemberContainer: Box 14, Folder 8
-
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 JanuaryContainer: Box 14, Folder 9 -
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 FebruaryContainer: Box 14, Folder 10 -
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 March - AprilContainer: Box 14, Folder 11 -
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 MayContainer: Box 14, Folder 12 -
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 June - JulyContainer: Box 14, Folder 13 -
Description: Receipted bills
Includes receipted bills for provisions for boarders in Lausanne Hall.
Dates: 1907 August - NovemberContainer: Box 14, Folder 14 -
Description: Receipted billsDates: circa 1906-1907Container: Box 14, Folder 15
-
Description: Lausanne Hall receipts and accountsDates: 1907 October - 1908 MarchContainer: Box 14, Folder 16
-
Description: Student accounts: Hach - Iwatsuki
Originally housed in a binder. Pages retain original order.
Dates: 1913-1943Container: Box 15, Folder 1 -
Description: Student accounts: Jackson - Jewett
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 2 -
Description: Student accounts: Joekel - Johnston
Originally housed in a binder. Pages retain original order.
Dates: 1913-1944Container: Box 15, Folder 3 -
Description: Student accounts: Jones - June
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 4 -
Description: Student accounts: Kackley - Kaufman
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 5 -
Description: Student accounts: Keck - Keys
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 6 -
Description: Student accounts: Kidder - Kluth
Originally housed in a binder. Pages retain original order.
Dates: 1913-1944Container: Box 15, Folder 7 -
Description: Student accounts: Knapp - Kyozo
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 8 -
Description: Student accounts: LaBuff - Layne
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 9 -
Description: Student accounts: Lear - Lehman
Originally housed in a binder. Pages retain original order.
Dates: 1914-1945Container: Box 15, Folder 10 -
Description: Student accounts: Leighton - Lewis
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 11 -
Description: Student accounts: Libby - Lockwood
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 12 -
Description: Student accounts: Loftus - Lytle
Originally housed in a binder. Pages retain original order.
Dates: 1913-1945Container: Box 15, Folder 13 -
Description: Student accounts: Maclean - Otto
Originally housed in a binder. Pages retain original order.
Dates: 1913-1920Container: Box 15, Folder 14 -
Description: Student accounts: Packenham - Ryley
Originally housed in a binder. Pages retain original order.
Dates: 1913-1919Container: Box 15, Folder 15 -
Description: Student accounts: Sackett - Swoboda
Originally housed in a binder. Pages retain original order.
Dates: 1913-1920Container: Box 15, Folder 16 -
Description: Student accounts: Tallman - Zimmerman
Originally housed in a binder. Pages retain original order.
Dates: 1913-1919Container: Box 15, Folder 17 -
Description: Student accounts: McAllister - Nye
Originally housed in a binder. Pages retain original order.
Dates: 1920-1928Container: Box 15, Folder 18 -
Description: Student accounts: Oakes - Quinn
Originally housed in a binder. Pages retain original order.
Dates: 1916-1928Container: Box 15, Folder 19 -
Description: Student accounts: Ramos - Swift
Originally housed in a binder. Pages retain original order.
Dates: 1917-1928Container: Box 15, Folder 20 -
Description: Student accounts: Tacheron - Volstoff
Originally housed in a binder. Pages retain original order.
Dates: 1920-1928Container: Box 15, Folder 21 -
Description: Student accounts: Waddill - Zurfluk
Originally housed in a binder. Pages retain original order.
Dates: 1919-1929Container: Box 15, Folder 22 -
Description: Student accounts: Mack - Owen
Originally housed in a binder. Pages retain original order.
Dates: 1913-1924Container: Box 15, Folder 23 -
Description: Student accounts: Padilla - Ryan
Originally housed in a binder. Pages retain original order.
Dates: 1916-1924Container: Box 15, Folder 24 -
Description: Student accounts: Saar - Tyler
Originally housed in a binder. Pages retain original order.
Dates: 1916-1924Container: Box 15, Folder 25 -
Description: Student accounts: Purbrick - Webb
Originally housed in a binder. Pages retain original order.
Dates: 1932-1941Container: Box 15, Folder 26 -
Description: Student accounts: Vandevork - Zinn
Originally housed in a binder. Pages retain original order.
Dates: 1914-1924Container: Box 15, Folder 27 -
Description: Ledgers for expensesDates: 1943-1948Container: Box 15, Folder 28
-
Description: 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.
Dates: 1860-1864Container: Box 16, Folder 1 -
Description: 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.
Dates: 1883-1888Container: Box 16, Folder 2 -
Description: Pages from a subscription book
Subscriptions were for specific purposes such as sidewalks, the gymnasium, and operating expenses.
Dates: 1893-1894Container: Box 16, Folder 3 -
Description: John W. Reynolds subscription books
Includes two 1901-1902 books and one labeled "Complete List Subscriptions Safe Copy July 2, 1903."
Dates: 1901-1903Container: Box 16, Folder 4 -
Description: 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.
Dates: 1903Container: Box 16, Folder 5 -
Description: Accounts for Boarding Hall
Book is labeled "Disbursements" and is accompanied by loose pages.
Dates: 1904Container: Box 16, Folder 6 -
Description: R. A. Booth Loan Fund ledgerDates: 1909-1940Container: Box 16, Folder 7
-
Description: C. P. Bishop "Trustee" bank bookDates: 1932-1941Container: Box 16, Folder 8
-
Description: Unidentified ledger
May be a list of subscriptions. Includes a cancelled check signed by C. P. Bishop in the front.
Dates: 1939-1944Container: Box 16, Folder 9 -
Description: Myrtle L. Atkinson Student Loan Fund ledgerDates: 1930-1941Container: Box 16, Folder 10
-
Description: Student accounts ledgerDates: 1893-1894Container: Box 17, Folder 1
-
Description: T. M. Gatch in account with Willamette University
Includes financial reports with reference to tuition collected.
Dates: 1871-1879Container: Box 18, Folder 1 -
Description: Auditing committee reportsDates: 1871-1883Container: Box 18, Folder 2
-
Description: Special committee reports
Includes committees regarding a damages claim, real estate sales, and the reinstatement of Professor Crawford.
Dates: 1872-1875Container: Box 18, Folder 3 -
Description: Secretary of the Board of Trustees financial reportsDates: 1874-1879Container: Box 18, Folder 4
-
Description: J. H. Albert, Treasurer of Willamette University reportsDates: 1874-1879Container: Box 18, Folder 5
-
Description: Report of committee on duties of the financial agentDates: 1876 February 23, 1892 November 28Container: Box 18, Folder 6
-
Description: Financial agent reportsDates: 1876-1877, 1884, 1893Container: Box 18, Folder 7
-
Description: Secretary of the Board of Trustees financial reportsDates: 1881-1882Container: Box 18, Folder 8
-
Description: Report of the Treasurer of Willamette UniversityDates: 1885 June 9 - 1886 February 17Container: Box 18, Folder 9
-
Description: Report of the Secretary and Treasurer of Willamette UniversityDates: 1888 June 12 - 1889 February 1Container: Box 18, Folder 10
-
Description: Woman's College financial reportsDates: 1892-1893Container: Box 18, Folder 11
-
Description: Financial reports of President George WhitakerDates: 1892 December - 1893 SeptemberContainer: Box 18, Folder 12
-
Description: Report of L. Cochran, Professor of Natural ScienceDates: 1893Container: Box 18, Folder 13
-
Description: Report of the Director of the Conservatory of MusicDates: 1893 June 12Container: Box 18, Folder 14
-
Description: Report of the Dean of the Woman's CollegeDates: 1893 June 15Container: Box 18, Folder 15
-
Description: Reports of President W. C. HawleyDates: 1893-1894Container: Box 18, Folder 16
-
Description: Report of John W. Reynolds, Secretary of the Board of TrusteesDates: 1904 June 18Container: Box 18, Folder 17
-
Description: Report of the Committee on AppropriationsDates: circa 1880-1891Container: Box 18, Folder 18
-
Description: Reports of the Estimating CommitteeDates: 1889Container: Box 18, Folder 19
-
Description: Tuition receipts and scholarship ledger sheetsDates: 1881-1883Container: Box 31, Folder 1
-
Description: Financial reportsDates: 1891-1897Container: Box 31, Folder 2
-
Description: Financial report of John W. Reynolds, Secretary of the Board of TrusteesDates: 1902 July - 1903 JuneContainer: Box 31, Folder 3
-
Description: J. T. Matthews debt fund auditDates: 1903-1905Container: Box 31, Folder 4
-
-
Property Records, 1866-1962
-
Description: 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.
Dates: 1866-1879Container: Box 17, Folder 2 -
Description: William N. Bennet mortgage satisfaction
Correspondence related to this mortgage is available in the Correspondence Series.
Dates: 1877-1885Container: Box 17, Folder 3 -
Description: 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.
Dates: 1873-1882Container: Box 17, Folder 4 -
Description: 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.
Dates: 1874-1897Container: Box 17, Folder 5 -
Description: Deeds and mortgagesDates: 1874 July 7 - November 12Container: Box 17, Folder 6
-
Description: 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.
Dates: circa 1881-1882Container: Box 17, Folder 7 -
Description: Agreements with Mr. and Mrs. William Leeman for janitorial workDates: 1892-1893Container: Box 17, Folder 8
-
Description: Lease agreement for Woman's CollegeDates: 1896 August 30Container: Box 17, Folder 9
-
Description: 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.
Dates: 1914-1959Container: Box 17, Folder 10 -
Description: PianosDates: 1920-1926Container: Box 17, Folder 11
-
Description: Upmeyer EstateDates: 1913-1956Container: Box 17, Folder 12
-
Description: Teasdale Apartments, Portland, OregonDates: 1926-1962Container: Box 17, Folder 13
-
Description: Alder Street property, Portland, OregonDates: 1930-1953Container: Box 17, Folder 14
-
Description: Kimball School of Theology building saleDates: 1930-1931Container: Box 17, Folder 15
-
Description: Register of Insurance ExpirationsDates: 1933-1948Container: Box 17, Folder 16
-
Description: Insurance Record
Includes reference to insurance on Bishop home given to Willamette University.
Dates: 1946-1959Container: Box 17, Folder 17 -
Description: Mortgages and deedsDates: 1859-1893Container: Box 32
-
-
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)
