The history of Colby College, Part 77

Author: Colby College
Publication date: 1963
Publisher: Waterville, Colby College Press
Number of Pages: 716


USA > Maine > Kennebec County > Waterville > The history of Colby College > Part 77


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83


596


HISTORY OF COLBY COLLEGE


Chapter XXXIX. Fitting Colby to Its New Clothes


1. Colby Alumnus, Spring 1957, p. 2


2. Boston Herald, November 29, 1942


3. Colby Alumnus, July, 1941, p. 8


4. Boston Globe, December 26, 1943


5. Report of the President of Colby College, 1943, p. 5


6. Colby College: Self-Study Report, Vol. 1, p. 6


7. Ibid., p. 78


8. Although previous to President Strider, there had been sixteen Colby adminis- trations, there had been only fifteen different presidents, because Robert Pattison had served twice, 1836-39 and 1854-57.


Chapter XL. The Distaff Side


1. Dr. Boutelle lived at 33 College Avenue, in the brick house later obtained by the College as the official residence of the President. The Burleigh house, next south, became Ladies' Hall.


2. Colby Echo, September, 1884


3. Co-Education at Colby, p. 1


4. Ibid., p. 14


5. Colby Echo. October 11, 1890


6. Colby University: Committee on Dormitory for Young Women, p. 2


Chapter XLI. The Early Societies


1. A documented account of Emerson's visit was published in Zion's Advocate, January 5, 1894. It was written by Arthur J. Roberts, Class of 1890, then a young instructor at Colby, who became President in 1908. Roberts' principal sources for the article were conversations with four Waterville residents who had heard Emerson deliver the address; Recollections of Eminent Men, by Edwin Percy Whipple (Boston, 1887); Ralph Waldo Emerson, by Oliver Wendell Holmes; and three of Emerson's own works: his published journal, Nature, Addresses, and Letters (Boston, 1890), and Lectures and Biographical Sketches (Boston, 1884).


2. E. P. Whipple, Recollections of Eminent Men, p. 238


3. Zion's Advocate, August 15, 1841


4. Waterville Mail, August 16, 1863


5. In 1848 the Waterville Baptist Church had a high, raised pulpit, much like that in Old South Church, Boston. The Waterville pulpit is said to have been so high the minister's head was on a level with the listeners who sat in the first row of the balcony.


Chapter XLII. Fraternities and Sororities


1. Delta Upsilon: One Hundred Years, p. 106


2. Ibid., p. 108


3. A complete account of the leasing of quarters in South College and North Col- lege to three of the fraternities will be found in Chapter XXVII.


4. Emma Kinnie, History of the Sigma Kappa Sorority, p. 26.


Chapter XLIII. The Library


1. Orwin Rush, History of Maine College Libraries, p. 23


2. E. C. Whittemore, History of Colby College, p. 43


3. The "Grammar School" was the academy started by President Chaplin to pre- pare students for the College. It became later Waterville Academy and then Coburn.


4. Mary D. Herrick and N. Orwin Rush, Early Literary Societies and their Libraries in Colby College. Reprinted from College and Research Libraries, December, 1944, p. 63


5. U. S. Commissioner of Education Report, 1877, p. 131


6. Ibid., p. 142


7. Rush, op. cit., p. 28


8. Colby Student Handbook, 1896-97


9. Colby Alumnus, April, 1945, p. 10


597


NOTES


Chapter XLIV. The Healthy Body


1. Colby Oracle, 1870, p. 5


2. Ibid., 1876, p. 7


3. Article by William Smith Knowlton in Colby Alumnus, 1925-26, p. 153


4. The "one year rule" forbade a student who had transferred from another college to participate on the varsity team until he had completed a full year in residence in the second institution.


5. Colby Echo, October 7, 1887


Chapter XLV. Playing the Game


1. Colby Echo, March 13, 1887, p. 245


2. Ibid., April 27, 1888


3. Ibid., January 28, 1887


4. Ibid., December 30, 1887


5. Ibid., October, 1883 6. Ibid., April 25, 1891


Chapter XLVI. The Academies


1. Waterville Mail, July 11, 1879 2. Colby College: Report of Special Committee on Academies, 1914, p. 43


3. Letter from W. E. Sargent, Principal of Hebron, to Dudley P. Bailey, Colby Trustee, June 12, 1907


4. Statement of President Charles L. White to General Education Board, 1908, p. 17 (Typed manuscript in Colby Archives)


5. Report of Special Committee on Academies, p. 4


Chapter XLVII. Colby in Three Wars


1. John J. Pullen, The Twentieth Maine, p. 12


2. Colby Alumnus, October, 1917, p. 3


3. Ibid., 1918-19, p. 181


4. Ibid., January, 1942, p. 3


5. Ibid., October, 1942, p. 9


6. Ibid., April, 1945, p. 11


Chapter XLVIII. The Alumni


1. Sebasticook was the old name for Benton, and that part of the town of Skow- hegan situated on the west side of the Kennebec was then the town of Bloomfield.


2. In 1886 the Trustees were divided into three groups for three year terms. The alumni were thus asking for six trustees out of the total of twenty-nine.


3. Colby Alumnus, 1925-26, p. 150


4. Ibid., July, 1944, p. 14


Chapter XLIX. Adult Education


1. Waterville Sentinel, September 12, 1924


Chapter LI. Religion at Colby


1. Walter L. Cook, The Story of Maine Baptists, p. 78


2. Ibid., p. 79


3. Colby Alumnus, 1933-34, p. 77


4. Ibid., April, 1947, p. 12


5. Ibid., February, 1950, p. 7


6. Ibid., April, 1938, p. 9


Bibliography


PUBLICATIONS OF THE COLLEGE


Official Publications


Annual Catalogue, 1824-1960


General Catalogue, editions of 1887, 1909 and 1920


Triennial Catalogue of Waterville College, various editions


Annual Reports of the President


Annual Reports of the Treasurer Laws of Waterville College


Laws of Colby University


Colby Gray Book Student Handbook


Women's Handbook


Promotional booklets and pamphlets in great variety


Promotional brochures and pamphlets for the Mayflower Hill cam- paigns Programs of events, such as Commencement, speaking contests, sports, drama, music, and many others


College Periodicals


The Colby Echo The Colby Oracle The Colby Alumnus Colbiana The Colby Mercury The Colby Library Quarterly The White Mule The War Cry


Manuscript Records


Records of the Trustees, 1813-1960 Records of the Faculty, 1825-1960 Records of the Erosophian Adelphi Records of the Literary Fraternity


Records of the Boardman Society


Colbiana Collection: Numerous manuscripts referred to in the text of the history


600


HISTORY OF COLBY COLLEGE


GENERAL PUBLICATIONS


Books and Pamphlets


Bakeman, Francis W. Commemorative Discourse on the Life and Char- acter of Professor Charles Edward Hamlin. Portland, 1887.


Burrage, Henry S. History of the Baptists in Maine. Portland, 1904. Butler, Benjamin F. Butler's Book. Boston, 1892.


Champlin, James T. A Historical Discourse delivered at the Fiftieth Anniversary of Colby University. Waterville, 1870.


Chaplin, Jeremiah. A Sermon Preached at North Yarmouth, February 16, 1825, at the Ordination of the Rev. George Dana Boardman as a Missionary to the Heathen. Waterville, 1825.


Chaplin, Mittie Myers. Elder Asa Chaplin. Miami, Fla., 1956.


Chipman, Charles P. The Formative Period in Colby History. Wa- terville, 1912.


Cleaveland, Nehemiah. History of Bowdoin College with Biographical Sketches of its Graduates. Boston, 1882.


Co-Education at Colby (an Open Letter to the Trustees and Faculty of Colby University). Waterville, 1890.


Colby College: Self-Study Report. 2 vols., 1955.


Colby University, Committee on Dormitory for Young Women. Wa- terville, 1892.


Cook, Walter L. The Story of Maine Baptists. Waterville, 1954.


Delta Kappa Epsilon Catalogue, 1851.


Delta Upsilon: One Hundred Years. Camden, N. J., 1934.


Emerson, Ralph Waldo. Lectures and Biographical Sketches. Boston, 1884.


Nature, Addresses and Lectures. Boston, 1890. Gill, John. Tide Without Turning. Boston, 1958.


Hall, Edward W. History of Higher Education in Maine. Washington, 1903.


Hatch, Louis C. The History of Bowdoin College. Portland, 1927. Herrick, Mary D. and N. Orwin Rush. Early Literary Societies and


their Libraries. Reprinted from College and Research Libraries, December, 1944. Chicago, 1944.


Holzman, Robert S. Stormy Ben Butler. New York, 1954.


Kinnie, Emma. History of the Sigma Kappa Sorority. Menasha, Wis., 1924.


Lovejoy, Joseph C. and Owen. Memoir of the Rev. Elijah P. Lovejoy. New York, 1838.


Maine Register, 1820-1960


Massachusetts Register, 1794-1820


Newman, A. H. History of Baptist Churches in the United States. New York, 1894.


Padelford, Frederick M. George Dana Boardman Pepper. Boston, 1914.


Samuel Osborne, Janitor. Boston, 1913.


Palmer, Walter W. History of the Phi Delta Theta Fraternity. Mena- sha, Wis., 1906.


Pattison, R. E. Eulogy of the Rev. Jeremiah Chaplin. Boston, 1843.


601


BIBLIOGRAPHY


Philbrick, Minnie S. Centennial History of the First Baptist Church of Waterville, Maine. Waterville, 1925.


Pullen, John J. The Twentieth Maine. Philadelphia, 1957.


Robins, Henry E. The Christian Idea of Education as distinguished from the Secular Idea of Education. Philadelphia, 1895.


Rush, N. Orwin. History of Maine College Libraries. £ Worcester, Mass., 1946.


Small, Albion W. The Mission of the Denominational College. Wa- terville, 1890.


Society for the Promotion of Collegiate and Theological Education. Annual Report, 1857.


Soule, Bertha Louise. Colby's President Roberts. Waterville, 1943. Survey of Higher Education in Maine. Augusta, 1930.


Tewksbury, Donald G. The Founding of American Colleges and Uni- versities before the Civil War. New York, 1932.


Tribute to the Memory of Gardner Colby. Boston, 1879.


U. S. Commissioner of Education. Report, 1877.


Weber, Carl J. Footprints: Selections from the Writings of Arthur J. Roberts. Waterville, 1928.


Whittemore, Edwin C. Centennial History of Waterville. Waterville, 1902. History of Colby College. Waterville, 1927.


Williamson, William D. The History of the State of Maine. 2 vols. Hallowell, 1832.


Zeta Psi Fraternity Catalogue, 1883.


Periodicals


Bangor News Boston Globe


Boston Herald Circle of Zeta Psi, December, 1950


Eastern Argus


Fairfield Journal


Falmouth Gazette


Kennebec Journal


Lewiston Journal


Portland Press


Portland Sunday Telegram


Portland Express


Portland Evening News


Watchman


Waterville Mail


Waterville Sentinel Zion's Advocate


Records and Manuscripts


King, William. Collection of Letters written to William King. Maine Historical Society. Massachusetts Archives. Journal of the Senate.


602


HISTORY OF COLBY COLLEGE


Journal of the House of Representatives. Marriner, Ernest C., Jr. The First Century of Zeta Psi. 1950. Ratcliffe, Harland P. History of Gamma Alpha Chapter of Alpha Tau Omega. 1922. Stackpole, James Jr. Diary and other papers. Waterville Historical Society.


Appendix A.


ORIGINAL PETITION FOR A BAPTIST SEMINARY IN MAINE, 1812 (Massachusetts Archives, House 7209)


To the Honorable Senate and the Honorable House of Representatives in General Court Assembled:


Your petitioners humbly show that, whereas the encouragement of arts and sciences and all good literature tends to the honor of God, the advantage of the Christian religion, and the great benefit of this and the other United States of America; and whereas wisdom and knowledge, as well as virtue, diffused gen- erally among the body of the people, being necessary for their rights and liberties; and as these depend on spreading the opportunities and advantages of education in the various parts of the country and among the different orders of the people; we believe it to be, as the Constitution of our State says it shall be, the duties of legislatures and magistrates in all future periods of this Commonwealth, to cherish the interests of literature and sciences, and all seminaries of them, and encourage public institutions.


Your petitioners beg leave further to show that, whereas Harvard College in Cambridge, as well as the other colleges and seminaries in this State, have been liberally endowed, either by the appropriation of public lands or otherwise by grants of the General Court, and have been committed to the more particular direction and management of that specific part of the community denominated Congregationalists; and whereas we have sustained a part, and not an incon- siderable part of those appropriations without having any particular share in the oversight and direction of such appropriations ever assigned; by authority of that part of the community denominated Baptists we therefore consider and are firmly persuaded that the General Court would do no injustice to any section of the Commonwealth, but would render more equal justice to the different sec- tions and largely promote the best good of the State generally by kindly receiving and favorably answering the petition to which we solicit the attention of your honorable body.


Your petitioners also beg leave to show further that there are, belonging to the regular Baptist churches, at least between six and seven thousand mem- bers in the District of Maine, and large congregations generally united with the churches on the same sentiment, so that the Baptists are, undoubtedly, more numerous in this district than any other denomination, if not than all others.


Notwithstanding our numbers are so large and daily increasing, yet we have no seminary over which we have any control. It is our judgment that it would be for the furtherance of the gospel and the general good that a seminary should be founded in which some of our religious young men might be educated under the particular inspection of able men of the same sentiments. God having put into our hearts a strong desire that such an event might be amicably and speedily accomplished, your petitioners humbly pray your honorable body to take their request into your wise and benevolent consideration and grant them, for the furtherance of their object, a tract of good land and cause it to be located as


604


HISTORY OF COLBY COLLEGE


nighly in the center of the district and as conveniently situated, as in your wis- dom you may find convenient. For it is contemplated, should it be deemed advisable by the Trustees, that the seminary be on the very tract which your honorable body may see fit to grant for its encouragement.


Your petitioners further pray that your honorable body will cause the Over- seers and Trustees of the proposed seminary to be appointed from among the ministers and churches of their own denomination with the powers and privileges which in such cases are by law made and provided, and as in duty bound will ever pray.


Committee in behalf of the Lincoln Association:


Daniel Merrill, Saml Baker, Samuel Stinson, Joseph Bailey, Hezekiah Prince, Phineas Pillsbury, Benj'n Burton.


Committee in behalf of the Bowdoinham Association:


Robert Low, Thos Francis, Oliver Billings, Joseph Kilgore, Joseph Palmer, John Robinson, Saml Swett.


Committee, Cumberland Association:


Caleb Blood, John Haines, Thomas Green, Sylvanus Boardman, Ransom Norton, Benjamin Titcomb, Thomas Beck.


Presented in the House of Representatives, January 20, 1812.


Appendix B.


LEGISLATIVE BILL, PRESENTED JANUARY 25, 1812 (Massachusetts Archives, House 7291)


An Act to establish a college in the District of Maine within this Commonwealth.


Be it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of the same, that there be erected and estab- lished in the District of Maine, upon one of the townships hereafter mentioned, a College for the purpose of educating youth, to be called and known by the name of the Maine Literary and Theological College, to be under the government and regulation of a body politic, as in this act is hereafter described.


Section 2. And be it further enacted that Daniel Merrill, Caleb Blood, Sylvanus Boardman, Thomas Green, Robert Low, Benjamin Titcomb, Thomas Francis, Daniel McMaster, Hon. James Campbell, John R. Stinson, John Haynes, Timothy Johnson, Daniel Hutchinson, Joshua Taylor, John Hubbard, Samuel Baker, Joseph Bailey, Phineas Pillsbury and Hezekiah Prince, together with the President, Treasurer and Fellows of said college for the time being, to be chosen as in this act is hereafter directed, be and hereby are erected a body politic and corporate by the name of the President, Fellows and Trustees of the Maine


605


APPENDIX


Literary and Theological College, and that they and their successors and such others as shall be duly elected members of the said corporation shall be and remain a body politic and corporate by that name forever.


Section 3. And be it further enacted that the Trustees aforesaid be hereby empowered to elect nine persons of education to be Fellows of the said Institution and who shall be stiled the learned faculty whose duty it shall be to determine the qualifications of all candidates for degrees, which shall be given only by their authority.


Section 4. And be it further enacted that for the more orderly conducting the business of the said Corporation the President, Fellows and Trustees shall have full power and authority, from time to time, as they shall determine, to elect a Vice-President, Treasurer and Secretary of said Corporation; and to de- clare the tenure and duties of their respective offices, and also to remove any Trustee or Fellow from said Corporation, when in their judgment he shall be rendered incapable, by age or otherwise, of discharging the duties of his office, and to fill all the vacancies in said corporation by electing such persons for Fellows or Trustees as they shall judge best. Provided nevertheless, that the number of the said Corporation, including the President and the Treasurer for the time being, shall never be greater than thirty-one nor less than twenty-one.


Section 5. And be it further enacted that the said Corporation may have a common seal, which they may change, break or renew at their pleasure; and that all deeds signed and delivered by the Treasurer and sealed with their seal by order of the Corporation shall, when made in their corporate name, be con- sidered in law as the deed of the said Corporation. And that the said Corpora- tion may be sued and sue, in all actions real, personal and mixed, and may prosecute and defend the same to final judgment and execution, by the name of the President and Corporation of the Maine Literary and Theological College. And that the said Corporation shall be capable of having, holding, and taking in fee simple, or any less estate, by gift, grant, devise, or otherwise, any lands, tenements, or other estate real or personal. Provided nevertheless, that the an- nual clear income of the same shall not exceed the sum of thirty thousand dollars.


Section 6. And be it further enacted that the said corporation shall have full power and authority to determine at what times and places their meetings shall be holden, and on the manner of notifying the Trustees and Fellows to con- vene at such meetings. And also from time to time to elect a President and Treasurer of the said College, and such Professors, Tutors, Instructors and other officers as they shall judge most for the interest thereof, and to determine the duties, salaries, emoluments and tenures of their several offices. The said Presi- dent, for the time being, when elected and inducted into his office, to be ex- officio, the President of the said Corporation. And the said Corporation are further empowered to purchase or erect, and keep in repair, such houses and other buildings as they shall judge necessary for the said College; and also to make and ordain, as occasion may require, reasonable rules, orders and by-laws, not repugnant to the laws of this Commonwealth, with reasonable penalties for the government of the said College, and also to determine and prescribe the mode of ascertaining the qualifications of the students requisite to their admission. Pro- vided nevertheless than no corporate business shall be transacted at any meet- ing unless thirteen at least of the Corporation are present.


Section 7. And be it further enacted that the President, Professors and Fellows of the said College are hereby empowered to confer such degrees as are


606


HISTORY OF COLBY COLLEGE


usually conferred by universities for the education of youth. Provided never- theless, that the said Board shall confer no degrees other than the degrees of Bachelor of Arts and Master of Arts until after the first day of January, 1820.


Section 8. And be it further enacted that the clear rents, issues and profits of all the estate, real and personal, of which the said Corporation shall be seized or possessed, shall be appropriated to the endowment of the said College in such manner as most effectually shall promote virtue and piety, and the knowledge of such languages and liberal arts and sciences as shall hereafter be directed from time to time by the Corporation.


Section 9. And be it further enacted that the Hon. John Woodman Es- quire be and is hereby authorized and empowered to fix the time and place for holding the first meeting of the said Corporation, of which he shall give notice, by an advertisement in a Portland and one other eastern newspaper, at least fourteen days previous to the time of said meeting.


Section 10. And be it further enacted that the Treasurer of said Cor- poration shall, before he enters upon the duties of his office, give bonds to the said Corporation in such sums and with such sureties as they shall approve of, conditioned for the faithful discharge of the said office, and for rendering a just and true account of his doings therein, when required. And that all the monies, securities and other property of the said Corporation, together with all books in which his accounts and proceedings as Treasurer were entered and kept, that shall be in his hands at the expiration of his office, shall, upon demand made upon him, his executors or administrators, be paid and delivered over to his suc- cessor in that office; and all monies recovered by virtue of any suit at law, upon such bond, shall be paid over to the Corporation and subjected to the appropria- tion above directed in the Act.


Section 11. And be it further enacted that the said Corporation shall be holden to render an account to the Legislature whenever they shall see fit to re- quire it, of all their proceedings and the manner of disposing of the funds of said College.


Section 12. And be it further enacted that there be and hereby is granted a tract of land, twelve miles square, or four townships either separate or ad- joining each other of the contents of six miles square each, either the one or the other as the Corporation of the said College may judge to be most con- ducive to the prosperity and interest of the same, to be laid out and assigned from any of the unappropriated land belonging to this Commonwealth in the District of Maine, under the same restrictions, reservations and limitations as other grants for similar purposes are usually made; the same to be vested in the Corporation of the said College and their successors forever, for the use and benefit of supporting said College, to be by them holden in their corporate ca- pacity, with full power and authority to settle, divide, and manage the same tract of land or townships, or any part thereof, or to sell, convey or dispose of the same for settlement only, and to no one person a larger quantity than one thou- sand acres, in such way and manner as shall best promote the welfare of the said College, the same to be laid out under the direction of the Committee for the Sale of the Eastern Lands, and a plan or plans thereof returned into the Secretary's office.


607


APPENDIX


Appendix C. LEGISLATIVE BILL, PRESENTED FEBRUARY 13, 1813.


An Act to establish a Literary Institution in the District of Maine within this Commonwealth.


Be it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of the same, that there be erected and estab- lished in the District of Maine, in the township hereinafter mentioned, a Literary Institution for the purpose of educating youth, to be called and known by the name of the Maine Literary and Theological Institution, to be under the gov- ernment and regulation of a body politic, as in this Act is hereafter described.


Section 2. And be it further enacted that Daniel Merrill, Caleb Blood, Sylvanus Boardman, Thomas Green, Robert Low, Benjamin Titcomb, Thomas Francis, Ransom Norton, Daniel McMaster, Hon. James Campbell, Samuel Stin- son, John Hovey, David Nelson, Alford Richardson, John Haynes, Samuel Baker, Joseph Bailey, Phineas Pillsbury, Hezekiah Prince, Moses Dennett, and John Neal, together with the President, Treasurer and Fellows of said Institution, for the time being, to be chosen as in this Act is hereafter directed, be and hereby are erected a body politic and corporate by the name of the President and Fellows of the Maine Literary and Theological Institution; and that they and their suc- cessors, and such others as shall be duly elected members of the said Corporation, shall be and remain a body politic and corporate by that name forever.


Section 3. And be it further enacted that the Trustees aforesaid be hereby empowered to elect nine persons of education to be Fellows of the said Institution, and who shall be stiled the Learned Faculty, whose duty it shall be to determine the qualifications of all candidates for degrees, which shall be given only by their authority.


Section 4. And be it further enacted that, for the more orderly conducting the business of the said Corporation, the President, Fellows and Trustees shall have power and authority, from time to time as they shall determine, to elect a Vice-President, Treasurer and Secretary of said Corporation, and to declare the tenure and duties of their respective offices, and also to remove any Trustee or Fellow from said Corporation, when in their judgment he shall be rendered in- capable, by age or otherwise, of discharging the duties of his office, and to fill up all vacancies in Trustees as they shall judge best. Provided nevertheless, that the number of said Corporation, including the President and the Treasurer for the time being, shall never be greater than thirty-one nor less than twenty-one.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.