Guide to the Rhode Island School of Design Office of the Treasurer records , 1877-1991


Rhode Island School of Design Archives
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Published in 2009

Collection Overview

Title: Rhode Island School of Design. Office of the Treasurer records
Date range: 1877-1991
Creator: Rhode Island School of Design. Office of the Treasurer
Extent: 4.1 linear feet
Abstract: Records of the Treasurer document the financial history of Rhode Island School of Design, 1877-1991.
Language of materials: English
Repository: Rhode Island School of Design Archives
Collection number: 5.0

Scope & content

The records document the activities of the Treasurer, 1877-1991, including annual reports, real estate transactions, investments, and expenditures. Records include deeds and other title records, gift letters and deeds, contracts and agreements, correspondence, and insurance records. Financial records for the period 1937-1947 are found in the Comptroller records.

Access Points

Subject Organizations Subject Names Subject Organizations Subject Topics Subject Topics Document Types

Arrangement

The materials in this collection are organized into four series:

  • I. Records, 1877-1991
  • II. Reports, 1878-1978
  • III. Bequest and Gift records, 1914-1978
  • IV. Charter, Acts, Contracts, Bequests and Deed Record Books, undated

Historical note

The Board of Trustees Treasurer was responsible for the financial affairs of Rhode Island School of Design from 1877 until 2009 when the position was replaced by an officer of the college, the Executive Vice-President for Administration and Finance.

Article IV of the Rhode Island School of Design Association constitution, adopted April 30, 1877, created the office of the Treasurer and other offices. The President, Vice-President, and the Board of Directors elected the Treasurer from among Association members. The 1893 constitution specified election by the Directors, but repealed the Association member requirement. The Treasurer served as an ex-officio Trustee 1907-1947 and 1987-1995 and served as a Vice-President from 1977 to 1980. The 1980 By-Law required that the Secretary serve no more than nine successive terms. The Board of Trustees abolished the term limit in 1987, but instituted the four-term limit in 1996. The 2009 May by-law revisions removed the position from the Board of Trustees.

The Treasurer received and disbursed funds of the association subject to the orders of the Board and served on the Finance Committee, ex-officio (1877-1907) and its successor the Investment Committee (1959-1977). Article IV of the 1877 by-laws required the Treasurer to submit an annual report to the RISD Association and an 1878 amendment required a report at the quarterly meetings of the Board of Directors (abolished 1947). The 1893 Constitution required the Treasurer to serve on the Membership Committee (1893-1907).

The 1907 By-Laws required the Treasurer to keep the accounts of the corporation and open the accounts to any Trustee. Annual Reports were to be given to the Board of Trustees as were Quarterly Reports, if required. The annual report was to be audited by a Trustee committee before presentation at the annual meeting.

The Treasurer served as the Corporate and administrative financial officer for RISD, 1952-1977. November 1977 amendments separated the corporate/administrative duties. All administrative duties formerly held by the Treasurer were placed with the Vice-President for Financial Affairs (1977) and the Vice-President for Budget and Control (1978) who were responsible to the President. Treasurer Murray S. Danforth, Jr., 1952-1990, served as Vice-President for Financial Affairs, 1977-1985.

The 1987 May by-laws revisions no longer required an annual report from the Treasurer.

  • William B. Weeden, 1878-1879
  • Henry R. Chase, 1880-1884
  • Stephen O. Metcalf, 1884-1950
  • Murray S. Danforth, Jr., 1952-1990
  • Erskine N. White, Jr., 1990-1995
  • Donald Roach, 1995-2006
  • Edward H. Levine, 2006-2008

Access & Use

Access to the collection: The use of certain documents and collections may be restricted. Please consult the Archives staff for further details.
Use of the materials: Permission to publish, reproduce, or quote from archival materials must be obtained in writing from the Archives. The researcher assumes full responsibility for use of material and for conformity to all applicable laws, including copyright.
Preferred citation: Rhode Island School of Design. Office of the Treasurer records, Rhode Island School of Design Archives.
Contact information: Rhode Island School of Design Archives
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The materials in this collection were transferred from the College Building safe and the Woods-Gerry building.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Douglas Doe.
Encoding: Finding aid encoded by Jessica Bitely 2009 March 20
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Inventory


Series 5.1. Records
The records document the activities of the Treasurer and other officers, 1879-1991. The bulk of the records document the acquisition of real estate by RISD including the main block area, the auditorium, the dormitory/refectory complex, and individual outlying properties. Records include deeds, title abstracts, attorney/client correspondence, property boundaries, leases, and title insurance policies. Records are organized by area and arranged by property location. Main block records are arranged by assessor's plat lot number. Street numbers are in parentheses. Records for main block properties may include deeds, abstracts, or plot plans created 1795-1890 and collected by the Treasurer's office. See Carr House, Braxton Court and the corner of College and Benefit Streets. Lists of records held by Stephen O. Metcalf and transferred first to the Rhode Island Hospital Trust then Murray S. Danforth, Jr. are included.

Series 5.1.2-5.1.4 are artificial series created during processing in order to facilitate the records use. Contracts/Agreements include records for Royal Bailey Farnum, 1929-1946, Museum Directors Alexander Dorner, 1938-1941, and Gordon Washburn, 1942-1949, Brown University/RISD agreements of 1902 and 1918, and construction records for the Radeke Garden.

Gift records document the contributions of the Metcalf family, 1893-1924, and the proposed contribution of the John Brown House by Marsden J. Perry, 1929. Gifts to the Museum include those of Lucy T. Aldrich, 1934-1936.

Subject files include the contents of Stephen O. Metcalf's safe, circa 1918, records regarding the Hurricane of '38 paintings by John R. Frazier and others, insurance records, a copyright certificate, steam plant modification documents, 1956-1957, and immigrant student records, 1927.

The materials in this series are organized into four subseries:

  • I. Real Estate, 1892-1991
  • II. Contracts/Agreements, 1902-1953
  • III. Gifts, 1879-1950
  • IV. Subject files, 1902-1987


Within the Real Estate series are five further subseries: Main Block, 1892-1953, Auditorium, 1938-1972, New Dorm Site, 1941-1959, Outlying Properties, 1937-1991, and Properties Sold, 1911-1972.

Subseries 1. Real Estate

Subsubseries 5.1.1.1. Main Block

Container Description Date
Box 1, Folder 1 [80] East Side Tunnel
1912
Box 1, Folder 2 [81] North Main Street
1915 June
Box 1, Folder 3 [82] North Main Street
1908 Dec
Box 1, Folder 4 [84] Benefit Street
1904
Box 1, Folder 5 [85] Benefit St. (210) and Waterman St.; Carr House
1916 May
Box 1, Folder 6 [86] Waterman Street (23)
circa 1917
Box 1, Folder 7 [87] Waterman Street (13); Waterman Building
1892 Nov, 1894 October
Box 1, Folder 8 [89] North Main Street (29)
1911 April
Box 1, Folder 9 [90] North Main Street (23)
1913 May
Box 1, Folder 10 [91-95] North Main Street
1912 Nov
Box 1, Folder 11 [96] North Main Street (20); Old Providence-Washington Bldg.
1953 Sept
Box 1, Folder 12 [97] Market Square (27); Bank Bldg.
1948 Aug
Box 1, Folder 13 [98] Market Square (29-33)
1917 Feb
Box 1, Folder 14 [99] Benefit Street (226); Memorial Hall
1902 Oct
Box 1, Folder 15 [100-101] Benefit Street
1902 June
Box 1, Folder 16 [103-106] Inside Lands
1900 Nov
Box 1, Folder 17 [110; 112] Boiler; Heating Contracts
1914
Box 1, Folder 18 [111] College St. and Benefit St.
1911 June
Box 1, Folder 19 [111] College St. and Benefit St.: Pardon Bowen
1911 June
Box 1, Folder 20 [111] College St. and Benefit St.: Thomas Hartshorn
1911 June
Box 1, Folder 21 [111] College St. and Benefit St.: Thomas Wescott
1911 June
Box 1, Folder 22 [425] Benefit Street (212, 214)
1915
Box 2, Folder 1 Appraisal Of RISD Property
1915 Dec
Box 2, Folder 2 Braxton Court (Jackson Court)
1900 Dec
Box 2, Folder 3 Braxton Court; Richard Jackson Estate Title Abstract
1890 Sept
Box 2, Folder 4 Gangways
1887, 1922
Box 2, Folder 5 Lists of Records
circa 1957
Box 2, Folder 6 RISD Property Map
circa 1903

Subsubseries 5.1.1.2. Auditorium

Container Description Date
Box 2, Folder 7 Auditorium Land Deed
1938 Dec 22
Box 2, Folder 8 Canal Street (7, 9, 11)
1938 May 19
Box 2, Folder 9 Gangway
1938 Dec 9
Box 2, Folder 10 Heating and Conduit Tunnel
1940 June
Box 2, Folder 11 List of Deeds
1956 June 29
Box 2, Folder 12 Market Square (4-5)
1938
Box 2, Folder 13 Market Square (6-9)
1938
Box 2, Folder 14 Market Square (10-12)
1938
Box 2, Folder 15 Market Square (13-16) and North Main St. (4)
1938
Box 2, Folder 16 Market Square and Canal St.
1938
Box 2, Folder 17 North Main Street (6-8)
1938 June 6
Box 2, Folder 18 Status of Title
1972 Jan 4
Box 2, Folder 19 Title Insurance Policy #190937
1967 Sept 25
Box 2, Folder 20 Title Insurance Policies #101990-101996
1938 Dec 22

Subsubseries 5.1.1.3. New Dorm Site

Container Description Date
Box 2, Folder 21 Angell St. (15, 17, 19) and Waterman St. (34); Draper Property
1956 Sept
Box 2, Folder 22 Angell Street (27)
1947 April
Box 2, Folder 23 Angell Street (33)
1950 May
Box 2, Folder 24 Angell Street (37)
1945 May
Box 2, Folder 25 Angell Street (41)
1952 June
Box 2, Folder 26 Angell Street (45)
1955 Jan
Box 2, Folder 27 Angell Street (49)
1951 Nov
Box 2, Folder 28 Angell Street (59)
1955 Oct
Box 2, Folder 29 Angell Street (71)
1946 May
Box 3, Folder 1 Court House
1959 Oct
Box 3, Folder 2 Fones Alley/Defoe Place; Closing #1
1955 April
Box 3, Folder 3 Fones Alley/Defoe Place; Closing #2
1956 Oct
Box 3, Folder 4 List of Properties
1957 July 11
Box 3, Folder 5 Tillinghast, Collins and Tanner to RISD
1959 Aug 12
Box 3, Folder 6 Utility Easements
1957 July
Box 3, Folder 7 Valuations
1959 June 2
Box 3, Folder 8 Waterman Street (42)
1941 June
Box 3, Folder 9 Waterman Street (50)
1952 April
Box 3, Folder 10 Waterman Street (56)
1952 April
Box 3, Folder 11 Waterman Street (62)
1955 Aug

Subsubseries 5.1.1.4. Outlying Properties

Container Description Date
Box 3, Folder 12 Angell Street (16)
1964 June
Box 3, Folder 13 Angell St. (22) and Congdon St. (2)
1937, 1943
Box 3, Folder 14 Angell St. (48) and Congdon St. (1)
1984 July
Box 3, Folder 15 Angell Street (52)
1961 July
Box 3, Folder 16 Benefit St. (160); What Cheer Garage
1968 Dec
Box 3, Folder 17 Benefit Street (187)
1955 Feb
Box 3, Folder 18 Benefit Street (225)
1955 June
Box 3, Folder 19 Benefit Street (Hillside)
1991 June
Box 3, Folder 20 Bowen Street (132)
1951-1952
Box 3, Folder 21 Canal Street (55); ICI
1967 Oct
Box 3, Folder 22 Congdon Street (10-12)
1962 Aug
Box 3, Folder 23 Congdon Street (14, 16, 18, 20); Farnum Hall
1961-1964
Box 3, Folder 24 Congdon Street (116)
1955 Aug
Box 3, Folder 25 Defoe Place
1966 March
Box 3, Folder 26 Defoe Place
1984 March
Box 3, Folder 27 Defoe Place; Plan of
circa 1955
Box 3, Folder 28 Defoe Place (6)
1964 July
Box 4, Folder 1 List of Deed or Title Guarantee Dates
circa 1950
Box 4, Folder 2 List of Properties
1957 July 11
Box 4, Folder 3 Market House
1948 May
Box 4, Folder 4 Meeting Street (98)
1964 Sept
Box 4, Folder 5 North Main Street; Cheapside; BlueCross
1979-1983
Box 4, Folder 6 Post Road, Warwick; Lisle Property
1970 March
Box 4, Folder 7 Pratt Street
1968 Nov
Box 4, Folder 8 Prospect Street (59)
1944 Sept
Box 4, Folder 9 Prospect Street (62); Woods-Gerry
1959 Dec
Box 4, Folder 10 South Main Street (203); Lease
1987
Box 4, Folder 11 South Main Street (231)
1977 Dec
Box 4, Folder 12 Twamley (?)
1964 July
Box 4, Folder 13 Waterman Street (south of 41); Bayard Ewing
1969 June
Box 4, Folder 14 Waterman Street (45-49)
1958 Oct

Subsubseries 5.1.1.5. Properties Sold

Container Description Date
Box 4, Folder 15 Benefit Street; Bayard Ewing
1972 July
Box 4, Folder 16 Bowen Street (153)
1955 March
Box 4, Folder 17 Keene Street (59-61)
1964 Sept
Box 4, Folder 18 List of Properties
1957 July 12
Box 4, Folder 19 Matunuck Land, RI
1956 Dec
Box 4, Folder 20 Passaconaway, NH; Eliza Radeke
1911-1933
Box 4, Folder 21 Prospect Street (79)
1957 March
Box 1, Folder 22 Prospect Street (87)
1955 April
Box 4, Folder 23 Prospect Street (103)
1957 June
Box 4, Folder 24 Prospect Street (166)
1932
Box 4, Folder 25 Waterman Street Curve
1958 Dec
Box 4, Folder 26 Williams Street (66); Carrington House
1961 June

Subseries 2. Contracts/Agreements

Container Description Date
Box 5, Folder 1 Automobiles
1943-1953
Box 5, Folder 2 Brown University/RISD Agreement
1902 Oct 1
Box 5, Folder 3 Brown University/RISD
1918 May 15
Box 5, Folder 4 Dorner, Alexander
1940 Nov 21
Box 5, Folder 5 Farnum, Royal Bailey
1929 May 14
Box 5, Folder 6 Fuel Oil
1921
Box 5, Folder 7 Museum; Radeke Garden
1933-1934
Box 5, Folder 8 Sullivan, Max W.; Note to RIHT
1953
Box 5, Folder 9 War Damage Insurance
1942-1943
Box 5, Folder 10 Washburn, Gordon
1942 Feb 4
Box 5, Folder 11 Westinghouse Electric Corp.; Design Competition
1948

Subseries 3. Gifts

Container Description Date
Box 5, Folder 12 Aldrich, Lucy T.
1934-1936
Box 5, Folder 13 Bailey, Margaret E.
1950 July 20
Box 5, Folder 14 Bradley, Jane W.; Attic Red Figured 4th Century BC Amphoria
1922
Box 5, Folder 15 Greene Marc T.; Minot Tankard
1923 Dec 14
Box 5, Folder 16 Hanan, Edith Evelyn
undated
Box 5, Folder 17 Lands and Buildings
1902-1917
Box 5, Folder 18 Metcalf Family; Endowment Fund
1901 May 14
Box 5, Folder 19 Metcalf Family; Memorial Hall
1903 Jan 14
Box 5, Folder 20 Metcalf (Jesse) Endowment
1900 April 1
Box 5, Folder 21 Metcalf, Jesse H.; Benefit St. and College St.
1911 May 11
Box 5, Folder 22 Metcalf, Jesse H.; Memorial Hall
1903 March 2
Box 5, Folder 23 Metcalf, Stephen O.; Museum Building
1924 April 15
Box 5, Folder 24 Metcalf, Stephen O.; J.T. Rhodes Estate
1911 May 31
Box 5, Folder 25 Perry, Marsden J.
1927, 1935
Box 5, Folder 26 RI Art Association; Duran Landscape
1879 April 1
Box 5, Folder 27 Warwick and Coventry Women's Centennial Executive Committee
1880 Jan 6
Box 5, Folder 28 Wing, William A.; Castleford Teapot
1914 Jan 3

Subseries 4. Subject files

Container Description Date
Box 5, Folder 29 Accident Release Statements
1919-1941
Box 5, Folder 30 Certificate of Insurance; Aetna
1986
Box 5, Folder 31 Certificate of Insurance on Construction; American Mutual Liability Ins. Co.: SEALED and CLOSED
undated
Box 5, Folder 32 Copyright; "Lucy Truman Aldrich Collection of European Porcelain Figures of the 18th Cent."
1966 March 9
Box 5, Folder 33 Custom House; Power of Attorney
1913-1914
Box 5, Folder 34 Exemption for Solicitation by Charitable Organizations: SEALED and CLOSED
1987 Feb
Box 5, Folder 35 Hurricane of '38 Paintings
1938 Oct
Box 5, Folder 36 Insurance Policies (list of)
1917 July 16
Box 5, Folder 37 "Le Petit Dejeuner"; Loan
1922 Nov 2
Box 5, Folder 38 Loan Guarantees; Controller Only: SEALED and CLOSED
undated
Box 5, Folder 39 Metcalf, Stephen O.; Safe Contents
circa 1918
Box 5, Folder 40 Museum Concerts; Tax Exemption
1936 Oct 13
Box 5, Folder 41 Museum Vault Combination
undated
Box 5, Folder 42 Old Stone Bank CD's
1987 March
Box 5, Folder 43 Otto Seidner, Inc.
1948 Oct 18
Box 5, Folder 44 Providence Art Club (461)
1920-1922
Box 5, Folder 45 Providence-Washington Insurance Co.
1916 Nov 25
Box 5, Folder 46 RI Commissioner of Public Schools
1919 Dec 16
Box 5, Folder 47 RI Hospital Trust Custodial Agreement
1987 Feb
Box 5, Folder 48 Rosenau Brothers Inc.; Costume Sketch Design Competition
1949
Box 5, Folder 49 Sales Tax Exemption Certificate
1953 April 1
Box 5, Folder 50 Steam Plant
1956-1957
Box 5, Folder 51 Students; Immigrants
1927 Jan 27

Series 2. Reports
Prepared for presentation to the Board of Directors/Trustees, the reports were created by or for the Treasurer. The reports for 1878-1917 were prepared by the Treasurer for June and October meetings. The reports, handwritten through 1898, documented receipts, expenditures, gifts and contributions, and provided detailed accountings of investment funds. The $2 million Lyra Brown Nickerson bequest in 1917 led the Board to transfer responsibility for the reports to the Rhode Island Hospital Trust Co. in 1918. The RIHT provided reports in May and June, 1918-1943, and in June, 1944-1947.

In September 1936, the RISD Comptroller began making quarterly expense and expenditure reports to the Executive Committee. As result, the RIHT provided only detailed reports on investment funds. The Comptroller provided detailed expense and expenditure reports filed with the RIHT reports, 1941-1947. The Comptroller's report replaced the RIHT report with a general summary of investment accounts in 1948. (See Office of the Comptroller reports, 1938-1954; 06.1.2)

In 1953 the new RISD Treasurer assumed responsibility for the reports. Created in December, March, and June through 1975, the reports included a narrative section. The reports became annual in 1976. Endowment funds are listed by name showing investment totals, income, and expenditures. Beginning in 1965, the reports may include Investment Committee reports and Budget Presentation reports. The Treasurer's reports were published in booklets, 1954-1978, which include the auditor's annual narrative report.

In 1979, the Treasurer's report became part of the Annual Report and Financial Statements and its successors. (See Office of Institutional Advancement, Donor reports, FY 1979-[ongoing]; 18.1).

These materials in this series are arranged chronologically.

Container Description Date
Box 1, Folder 1
1878 April 15-1900 Nov 10
Box 1, Folder 2
1901 Nov 9-1912 Nov 9
Box 1, Folder 3
1913 June 4-1920 June 30
Box 1, Folder 4
1921 May 20-1925 June 30
Box 1, Folder 5
1926 May 20-1931 June 30
Box 1, Folder 6
1932 May 20-1935 June 30
Box 2, Folder 1
1936 April 30-1940 June 30
Box 2, Folder 2
1941 April 30-1943 June 30
Box 2, Folder 3
1944 June 30-1947 June 30
Box 2, Folder 4
1948 June 30-1953 June 30
Box 2, Folder 5
1954 June 30-1958 June 30
Box 2, Folder 6
1958 Dec 31-1962 June 30
Box 3, Folder 1
1962 Dec 31-1966 June 30
Box 3, Folder 2
1967 March 31-1970 June 30
Box 3, Folder 3
1971 March 31-1974 June 30
Box 3, Folder 4
1974 Dec 31-1978 June 30

Series 3. Bequest and Gift records
Collected and organized by Comptroller Arthur Frey, 1947-1953, and maintained by the Treasurer's Office, the records consist of files and record books documenting bequests, gifts, and funds donated to RISD. Arranged by donor, the files contain records from 1914 to 1958 including copies of wills, deeds and correspondence, first and final accounts of trusts, legal correspondence to and from RISD corporate officers, lawyers for estates and RISD, the Business Office, and Treasurer's Office. Particular files include the Rayon Foundation Trust, Tillinghast Place, scholarship funds, and Metcalf family gifts.

The Bequests and Wills books (1947-1978) contain typed copies of gift letters, wills or particular clauses of wills, and bequests. Organized alphabetically by donor, the books are a continuation of the Charter, Acts, Contracts, Bequests and Deeds Record Book maintained by Registrar Lena Danforth, [19--?]-1937 (5.4). The bulk of the records cover the period 1914-1957 including duplication of bequests transcribed by Danforth.

The Restricted Invested Funds file, created 1949-1952, includes forms that document the name of the fund, date, the dollar amount as of that date, and the purpose of the fund. In addition, the file contains typed copies of records found in the Bequests and Wills books.

The materials in this series are organized into three subseries:

  • I. Files, 1914-1958
  • II. Bequests and Wills Books, 1947-1978
  • III. Restricted Invested Funds, 1949-1952, bulk 1949

Subseries 1. Files

Container Description Date
Box 1, Folder 1 Edward K. Aldrich, Jr.
1951
Box 1, Folder 2 American Association of Textile Chemists and Colorists
1950-1951
Box 1, Folder 3 Isaac C. Bates
1958
Box 1, Folder 4 Howard L. Clark
1952
Box 1, Folder 5 Helen Danforth
1952
Box 1, Folder 6 Holbrook Scholarship Fund
1929-1948
Box 1, Folder 7 Edgar John Lownes Fund
1924
Box 1, Folder 8 Albert J. Jones Art Fund
1936-1950
Box 1, Folder 9 Jesse H. Metcalf
1952
Box 1, Folder 10 Stephen O. Metcalf
1938
Box 1, Folder 11 Lyra Brown Nickerson
1916-1917
Box 1, Folder 12 Lizzie Florence Olney
1942
Box 1, Folder 13 Helen C. Putnam
1951-1957
Box 1, Folder 14 Eliza G. Radeke
1914
Box 1, Folder 15 Rayon Foundation
1944-1956
Box 1, Folder 16 Scholarship Funds and other Funds
1947-1949
Box 1, Folder 17 Elizabeth D. E. Sisson
1946
Box 1, Folder 18 Textile Building
1916
Box 1, Folder 19 Textron Fellowship (Atlantic Rayon Corp.)
1940-1943
Box 1, Folder 20 Charlotte L. Tillinghast
1948-1956

Subseries 2. Bequests and Wills Books

Container Description Date
Box 1, Folder 21 Bequests and Wills Books; A-I
1900-1978, bulk 1900-1957
Box 2, Folder 1 Bequests and Wills Books; K-W
1900-1978, bulk 1900-1957

Subseries 3. Restricted Invested Funds

Container Description Date
Box 2, Folder 2 Restricted Invested Funds
1949-1952

Series 4. Charter, Acts, Contracts, Bequests and Deed Record Books
The record book contains handwritten transcripts of RISD's charter and legislative acts regarding the school (1877-1917), state appropriations (1882-1913), a contract with the City of Providence for scholarships (1901), bequests (1886-1937), and deeds (1892-1917). The handwriting appears to be that of Lena Danforth, Registrar (1901-1939). The date of creation is not known. The bequests are continued in series 5.3, Bequest and Gift records, 1948-1978.

Organized by subject, then chronologically.

Filed with series 5.3, Bequest and Gift records, 1948-1978; box 2, folder 3.