Finding Aid |
1780–1944

RG VII-A: Events. Minutes of Stated Meetings and Related Documents

ADMINISTRATIVE INFORMATION


Historical Note

Transcribed text of meeting minutes is available, almost always in full, in the Academy’s Proceedings (available through JSTOR), after its establishment as an Academy serial publication in 1848. For minutes of meetings prior to 1848, researchers should consult the manuscript volumes. The texts of papers presented at meetings do not generally appear in the minutes, but the text of selected papers is available in the Memoirs or Proceedings, both of which are available through JSTOR. Citations to these volumes occasionally refer to them as “Records of the American Academy of Arts and Sciences.” More detailed descriptions of the contents of each volume will be available as archival cataloging continues.

Volumes 1–4 are handwritten; Volumes 5–10 are typewritten. Names, titles, and location descriptions in this guide were transcribed exactly as they were written in the original volumes.

Scope and Content

The ten volumes in this series contain the minutes of meetings of the American Academy, 1780–1944, and other items documenting the administrative history of the Academy, including election of Fellows and officers, finances, research projects, meetings, and governance. Specific related documents include membership lists, copies of the Academy charter (1780), lists and occasionally transcripts of letters received, notices of deaths of members, gifts to the Academy, financial statements (presented at annual meetings), and reports of committees.

Volume

10 volumes contained within 7 flat storage boxes (8.5 linear feet)

Arrangement

These records are arranged in chronological order.

Preferred Citation

Minutes of Stated Meeting #[meeting number, date]. [Volume #, Page #]. RG VII-A: Minutes of Stated Meetings and Related Documents, 1780–1944. Archives, American Academy of Arts and Sciences, Cambridge, Massachusetts.

RG VII-A: MINUTES OF STATED MEETINGS AND RELATED DOCUMENTS, 1780–1944

Volume 01, 1780–1821

This volume consists of several previously separate sections bound together in the late nineteenth century. The original pagination for each section was retained. The volume includes a copy of the Act of the General Court establishing the Academy in 1780, a copy of the original statutes, and membership lists for the period 1785-1791. The volume includes minutes of meetings from 1780 to 1821, and minutes of the Council for the years 1781-1797. 445 pages.

Among the important administrative actions recorded in the volume are: the first election of officers, 30 August 1780 (James Bowdoin elected President); an outline of the subject categories identified as appropriate for study by the Academy, 29 January 1781; arrangements for the publication of the first volume of Memoirs; James Bowdoin’s legacy of 1,200 books for the Academy library; a donation by Benjamin Thompson, Count Rumford, in 1796; Noah Webster’s donation of royalties from one of his books; the division of the Academy’s membership into three classes, 1815; and a contract with the Boston Athenaeum to store the Academy’s library and cabinet of minerals, 1817-1818.

The Recording Secretaries for the period covered by this volume included Caleb Gannett (1780-1790), Samuel Webber (1790-1791), John Clarke (1791-1795), Benjamin Dearborn (1795-1798), John Davis (1798-1808), William Emerson (1808-1811), and John Farrar (1811-1823).

Volume 01, Part 1

Transcription

Front Matter

Page 1

An Act to Incorporate and Establish a Society for the Cultivation and Promotion of the Arts and Sciences

Pages 5-22

Statutes of the American Academy of Arts and Sciences, Enacted August 30th, 1780

Pages 27-28

Signatures of Founding Members, compiled Jan. 26, 1785

Pages 29-30

List of Members Who Have Written Letters Accepting Election to the Academy, compiled Jan. 25, 1786

Pages 31-34, 25-26

A Catalogue of the Fellows of the American Academy of Arts and Sciences

Page 35

Minutes of First Stated Meeting, May 30, 1780; Philosophy Chamber in the University of Cambridge  |  [transcription]

Pages 35-36

Minutes of Stated Meeting, July 12, 1780; [none stated]  |  [transcription]

Pages 36-37

Minutes of Stated Meeting, August 30, 1780; the University of Cambridge

Pages 37-39

Minutes of Stated Meeting, November 8, 1780; the County Court-house in Boston

Pages 40-43

Minutes of Stated Meeting, January 31, 1781; the County Court-house in Boston

Pages 44-48

Minutes of Stated Meeting, May 29, 1781; the County Court-house in Boston

Pages 48-50

Minutes of Stated Meeting, August 22, 1781; the University of Cambridge

Pages 50-51

Minutes of Stated Meeting, November 14, 1781; the University of Cambridge

Pages 51-52

Minutes of Stated Meeting, January 30, 1782; the County Court-house in Boston

Pages 52-54

Minutes of Stated Meeting, May 28, 1782; the County Court-house in Boston

Page 54

Memorandum on meeting cancelled due to lack of quorum, August 22, 1782

Pages 54-55

Minutes of Stated Meeting, November 13, 1782; the University in Cambridge

Pages 56-58

Minutes of Stated Meeting, January 29, 1783; Concert-Hall, Boston

Pages 58-60

Minutes of Stated Meeting, May 27, 1783; the County Court -house

Pages 61-64

Minutes of Stated Meeting, August 20, 1783; the University in Cambridge

Pages 64-67

Minutes of Stated Meeting, November 12, 1783; the University of Cambridge

Pages 67-68

Minutes of Stated Meeting, December 31, 1783; the Hall of the Manufactory-house in Boston

Page 69

Minutes of Stated Meeting, January 28, 1784; the Hall of the Manufactory house in Boston

Pages 70-72

Minutes of Stated Meeting, April 1, 1784; the Manufactory house in Boston

Pages 72-74

Minutes of Stated Meeting, May 25, 1784; the County Court house in Boston

Pages 74-75

Minutes of Stated Meeting, August 25, 1784; the University of Cambridge

Page 76

Minutes of Stated Meeting, November 10, 1784; the University of Cambridge

Pages 76-77

Minutes of Stated Meeting, January 26, 1785; the Hall of the Massachusetts-bank

Pages 78-80

Minutes of Stated Meeting, May 24, 1785; the Hall of the Massachusetts-Bank

Page 81

Minutes of Stated Meeting, August 24, 1785; the University in Cambridge

Pages 82-83

Minutes of Stated Meeting, November 9, 1785; the University in Cambridge

Pages 84-85

Formula for Creating Bill of Mortality; and Explanation of Terms Used

Pages 85-86

Copy of Letter Drafted by the Committee Appointed at the Meeting of November 9, 1785 to Design Form for Creating Bill of Mortality

Pages 86-89

Minutes of Stated Meeting, January 25, 1786; the Hall of the Massachusetts-Bank

Pages 90-94

Minutes of Stated Meeting, May 30, 1786; the Hall of the Massachusetts-Bank

Pages 94-96

Minutes of Stated Meeting, August 23, 1786; [none stated]

Pages 96-98

Minutes of Stated Meeting, November 8, 1786; the University of Cambridge

Pages 99-100

Minutes of Stated Meeting, January 31, 1787; the Massachusetts-Bank

Pages 100-101

Minutes of Stated Meeting, March 14, 1787; [none stated]

Pages 102-105

Minutes of Stated Meeting, May 29, 1787; the Hall of the Massachusetts Bank

Pages 106-108

Minutes of Stated Meeting, August 22, 1787; the University in Cambridge

Pages 109-110

Minutes of Stated Meeting, November 14, 1787; the University in Cambridge

Pages 110-111

Minutes of Stated Meeting, January 30, 1788; the Hall of the Massachusetts Bank

Pages 111-113

Minutes of Stated Meeting, April 30, 1788; the Hall of the Massachusetts Bank

Pages 114-115

Minutes of Stated Meeting, May 27, 1788; the Hall of the Massachusetts-Bank

Pages 115-118

Minutes of Stated Meeting, August 20, 1788; the University in Cambridge

Pages 119-121

Minutes of Stated Meeting, November 12, 1788; the University in Cambridge

Pages 121-122

Minutes of Stated Meeting, January 28, 1789; the Hall of the Massachusetts Bank

Pages 123-125

Minutes of Stated Meeting, May 26, 1789; Massachusetts Bank

Pages 125-127

Minutes of Stated Meeting, May 29, 1789; [none stated]

Pages 127-129

Minutes of Stated Meeting, August 19, 1789; University in Cambridge

Pages 129-130

Minutes of Stated Meeting, November 11, 1789; University in Cambridge

Page 131

Minutes of Stated Meeting, December 2, 1789; Hall of the Massachusetts Bank

Pages 132-133

Minutes of Stated Meeting, January 27, 1790; Hall of the Massachusetts Bank

Pages 134-136

Minutes of Stated Meeting, May 26, 1790; Hall of the Massachusetts Bank

Pages 137-139

Minutes of Stated Meeting, August 25, 1790; University in Cambridge

Pages 139-141

Minutes of Stated Meeting, November 10, 1790; [none stated]

Pages 142-144

Minutes of Stated Meeting, January 26, 1791; [none stated]

Pages 144-147

Minutes of Stated Meeting, May 24, 1791; [none stated]

Pages 148-149

Minutes of Stated Meeting, May 31, 1791; [none stated]

--

Index to the Transactions of the Academy, May 1780 to May 1791


Volume 01, Part 2

Transcription

Pages 1-3

Minutes of Stated Meeting, August 24, 1791; [none stated]

Pages 3-6

Minutes of Stated Meeting, November 9, 1791; [none stated]

Page 6

Minutes of Stated Meeting, January 25, 1792; Boston

Pages 6-9

Minutes of Stated Meeting, February 29, 1792; [none stated]

Pages 10-12

Minutes of Stated Meeting, May 29, 1792; Boston

Pages 13-14

Minutes of Stated Meeting, August 22, 1792; Cambridge

Pages 14-16

Minutes of Stated Meeting, November 14, 1792; Cambridge

Pages 16-17

Minutes of Stated Meeting, January 30, 1793; Boston

Pages 17-20

Minutes of Stated Meeting, May 28, 1793; Boston

Pages 20-21

Minutes of Stated Meeting, August 21, 1793; Cambridge

Page 21

Minutes of Stated Meeting, November 13, 1793; [none stated]

Pages 21-23

Minutes of Stated Meeting, January 29, 1794; Boston

Pages 23-25

Minutes of Stated Meeting, May 27, 1794; Boston

Pages 25-26

Minutes of Stated Meeting, August 20, 1794; Cambridge

Pages 26-28

Minutes of Stated Meeting, November 12, 1794; Cambridge

Pages 28-29

Minutes of Stated Meeting, January 28, 1795; Boston

Pages 29-31

Minutes of Stated Meeting, May 26, 1795; Boston

Page 32

Minutes of Stated Meeting, August 19, 1795; Cambridge

Page 33

Minutes of Stated Meeting, November 11, 1795; Cambridge

Page 34

Minutes of Stated Meeting, January 27, 1796; Boston

Pages 35-37

Minutes of Stated Meeting, May 24, 1796; Boston

Pages 38-39

Minutes of Stated Meeting, August 24, 1796; Cambridge

Page 40

Minutes of Stated Meeting, November 9, 1796; Cambridge

Pages 41-42

Minutes of Stated Meeting, January 25, 1797; Boston

Pages 43-44

Minutes of Stated Meeting, May 30, 1797; Boston

Pages 45-46

Minutes of Stated Meeting, August 23, 1797; Cambridge

Page 47

An Address Presented by the American Academy of Arts and Sciences, to the President of the United States

Pages 48-49

Reply of the President of the United States, to the Address of the American Academy of Arts and Sciences

Pages 50-51

Minutes of Stated Meeting, November 8, 1797; Cambridge

Pages 52-56

Copies of Three Documents Relating to Transfer of Stocks by Benjamin Thompson, Count Rumford, to the American Academy of Arts and Sciences

Pages 56-57

Minutes of Stated Meeting, January 31, 1798; Boston

Pages 58-63

Minutes of Stated Meeting, May 29, 1798; Boston

Pages 63-66

Minutes of Stated Meeting, August 22, 1798; Cambridge

Pages 66-66

Minutes of Stated Meeting, August 22, 1798 (copy); Cambridge

Pages 66-67

Minutes of Stated Meeting, November 14, 1798; Cambridge

Pages 67-69

Minutes of Stated Meeting, January 30, 1799; Boston

Pages 69-72

Minutes of Stated Meeting, May 28, 1799; Boston

Pages 73-74

Minutes of Stated Meeting, August 21, 1799; Cambridge

Page 75

Memorandum on Meeting Cancelled Due to Lack of Quorum, November 13, 1799; Cambridge

Pages 75-76

Minutes of Stated Meeting, January 22, 1800; Boston

Pages 76-78

Minutes of Stated Meeting, January 29, 1800; Boston

Page 78

Account of a Special Meeting Held in Honor of General George Washington, February 19, 1800; Old State House, Boston; Meeting House on Brattle Street

Pages 79-80

Minutes of Stated Meeting, May 26, 1800; New State House

Pages 81-82

Minutes of Stated Meeting, August 20, 1800; Cambridge

Pages 83-84

Minutes of Stated Meeting, January 20, 1801; in their apartment in Boston

Pages 85-87

Minutes of Stated Meeting, May 26, 1801; in their apartment in Boston

Page 88

Report on the Treasury, 1799

Pages 88-89

Report on the Treasury, 1800

Page 89

Report on the Treasury, 1801

Pages 90-91

Minutes of Stated Meeting, August 19, 1801; Cambridge

Page 92

Minutes of Stated Meeting, November 11, 1801; Cambridge

Pages 93-94

Minutes of Stated Meeting, January 27, 1802; Boston

Pages 95-98

Minutes of Stated Meeting, May 25, 1802; at their apartment in Boston

Pages 98-99

Report on Treasurers Accounts, 1802

Page 99

Memorandum on Meeting Cancelled Because of Commencement Day, August 25, 1802; Cambridge

Pages 99-100

Minutes of Stated Meeting, November 17, 1802; Cambridge

Pages 100-101

Minutes of Stated Meeting, January 26, 1803; at their apartment in Boston

Pages 101-104

Minutes of Stated Meeting, May 24, 1803; Boston

Pages 105-107

Minutes of Stated Meeting, August 24, 1803; Cambridge

Pages 107-108

Minutes of Stated Meeting, November 9, 1803; Cambridge

Page 108

Minutes of Stated Meeting, January 24, 1804; Boston

Pages 109-111

Minutes of Stated Meeting, May 29, 1804; Boston

Page 112

Minutes of Stated Meeting, August 14, 1804; Cambridge

Pages 113-115

Minutes of Stated Meeting, November 14, 1804; Cambridge

Page 116

Memorandum on a Meeting Cancelled on Account of the Ordination at the Church in Brattle Street, January 30, 1805; Boston

Page 116

Minutes of Stated Meeting, February 13, 1805; Boston

Pages 117-119

Minutes of Stated Meeting, May 28, 1805; Boston

Pages 120-121

Minutes of Stated Meeting, August 14, 1805; Cambridge

Pages 121-122

Minutes of Stated Meeting, November 13, 1805; Cambridge

Pages 122-123

Minutes of Stated Meeting, January 29, 1806; Boston

Pages 123-127

Minutes of Stated Meeting, May 27, 1806; Boston

Pages 127-128

Minutes of Stated Meeting, August 13, 1806; Cambridge

Pages 129-130

Minutes of Stated Meeting, November 12, 1806; Cambridge

Pages 130-131

Minutes of Stated Meeting, January 28, 1807; in their apartment in Boston

Pages 132-134

Minutes of Stated Meeting, May 26, 1807; Boston

Page 135

Minutes of Stated Meeting, August 12, 1807; Cambridge

Pages 136-138

Minutes of Stated Meeting, November 11, 1807; Cambridge

Page 138

Minutes of Stated Meeting, December 2, 1807; Boston

Page 138

Minutes of Stated Meeting, January 7, 1808; Boston

Pages 139-140

Minutes of Stated Meeting, January 27, 1808; Boston

Page 140

Memorandum on a Meeting Dissolved on Account of Low Attendance, February 1808

Pages 140-143

Minutes of Stated Meeting, May 24, 1808; Boston

Pages 144-145

Minutes of Stated Meeting, August 10, 1808; Cambridge

Pages 145-146

Minutes of Stated Meeting, November 9, 1808; Cambridge

Pages 146-147

Minutes of Stated Meeting, February 1, 1809; Academy’s Room, Boston

Pages 147-148

Minutes of Stated Meeting, May 30, 1809; Academy’s Room, Boston

Pages 149-151

Minutes of Stated Meeting, August 9, 1809; Philosophy Chamber, Cambridge

Pages 151-153

Minutes of Stated Meeting, November 8, 1809; Philosophy Chamber, Cambridge

Pages 153-154

Minutes of Stated Meeting, January 31, 1810; Academy’s Room, Boston

Pages 154-156

Minutes of Stated Meeting, May 29, 1810; at the Academy’s Room, Boston

Pages 156-158

Minutes of Stated Meeting, August 8, 1810; at the University in Cambridge

Pages 158-159

Minutes of Stated Meeting, November 14, 1810; Cambridge

Pages 159-160

Minutes of Stated Meeting, January 30, 1811; Boston

Pages 160-162

Minutes of Stated Meeting, May 28, 1811; in the Academy’s Room, Boston

Pages 162-163

Minutes of Stated Meeting, August 14, 1811; Philosophy Chamber of Harvard College

Pages 163-164

Minutes of Stated Meeting, November 13, 1811; Philosophy Chamber of Harvard College

Pages 164-166

Minutes of Stated Meeting, January 1812 [date not indicated]; [none stated]

Pages 166-168

Minutes of Stated Meeting, May 26, 1812; [none stated]

Page 168

Minutes of Stated Meeting, August 19, 1812; [none stated]

Page 169

Minutes of Stated Meeting, November 11, 1812; [none stated]

Pages 170-171

Minutes of Stated Meeting, January 27, 1813; Boston

Pages 171-173

Minutes of Stated Meeting, May 25, 1813; Academy’s room in Boston

Pages 173-175

Minutes of Stated Meeting, August 18, 1813; Philosophy Chamber at Cambridge

Page 176

Minutes of Stated Meeting, November 10, 1813; Philosophy Chamber at Cambridge

Page 177

Minutes of Stated Meeting, January 26, 1814; in the hall over the Boston Marine Insurance Company’s Room

Pages 177-179

Minutes of Stated Meeting, May 24, 1814; in the hall over the Boston Marine Insurance Company’s Room

Pages 179-180

Minutes of Stated Meeting, August 24, 1814; Philosophy Chamber at Cambridge

Pages 180-181

Minutes of Stated Meeting, November 9, 1814; Philosophy Chamber at Harvard College

Pages 181-182

Minutes of Stated Meeting, January 25, 1815; Academy’s room at Boston

Pages 182-185

Minutes of Stated Meeting, May 30, 1815; Academy’s room at Boston

Pages 186-188

Minutes of Stated Meeting, August 23, 1815; Philosophy Chamber at Cambridge

Pages 188-190

Minutes of Stated Meeting, November 8, 1815; Philosophy Chamber at Cambridge

Pages 190-191

Minutes of Stated Meeting, January 31, 1816; Academy’s room in Boston

Pages 191-193

Minutes of Stated Meeting, May 28, 1816; Academy’s room in Boston

Pages 193-195

Minutes of Stated Meeting, August 14, 1816; Philosophy Chamber at Cambridge

Page 195

Minutes of Stated Meeting, November 13, 1816; Philosophy Chamber at Cambridge

Pages 195-197

Minutes of Stated Meeting, January 29, 1817; Academy’s room in Boston

Pages 198-201

Minutes of Stated Meeting, May 27, 1817; Academy’s room 3rd story of the Boston Athenaeum

Page 201

Minutes of a Special Meeting of the Council, June 2, 1817; Boston Athenaeum

Page 201

Minutes of a Meeting of the Council, August 5, 1817; [none stated]

Pages 202-203

Minutes of Stated Meeting, August 13, 1817; Philosophy Chamber of the University

Pages 203-204

Minutes of Stated Meeting, November 12, 1817; Philosophy Chamber at Cambridge

Pages 204-206

Minutes of Stated Meeting, January 28, 1818; Boston

Pages 207-212

Minutes of Stated Meeting, May 26, 1818; Library of the Boston Athenaeum

Pages 212-213

Minutes of Stated Meeting, August 12, 1818; Philosophy Chamber at Cambridge

Pages 213-214

Minutes of Stated Meeting, November 11, 1818; Philosophy Chamber at Cambridge

Pages 214-215

Minutes of Stated Meeting, January 27, 1819; Library Room of the Boston Athenaeum

Pages 216-219

Minutes of Stated Meeting, May 25, 1819; Chamber of the Boston Athenaeum

Page 219

Minutes of Stated Meeting, August 1819; [none stated]

Pages 219-221

Minutes of Stated Meeting, November 10, 1819; Philosophy Chamber at Cambridge

Pages 222-225

Minutes of Stated Meeting, January 26, 1820; Library Room of the Boston Athenaeum

Pages 225-228

Minutes of Stated Meeting, May 30, 1820; Library Room of the Boston Athenaeum

Pages 228-230

Minutes of Stated Meeting, August 9, 1820; University in Cambridge

Pages 230-231

Minutes of Stated Meeting, November 8, 1820; New library room of the University

Pages 231-232

Minutes of Stated Meeting, January 31, 1821; Library Room of the Boston Athenaeum

Page 232

Minutes of Stated Meeting, May 29, 1821; Library Room of the Boston Athenaeum

--

Index to Meeting Minutes, Volume 1


Volume 01, Part 3

Transcription

Pages 1-4

An Act to Incorporate and Establish a Society for the Cultivation and Promotion of the Arts and Sciences

Pages 5-22

Statutes of the American Academy of Arts and Sciences, Enacted August 30th, 1780

Pages 23-34

[Blank]

Page 35

A Catalogue of the Fellows of the American Academy of Arts and Sciences: Fellows Incorporated

Pages 36-39

Fellows Elected 1781-1790

Page 40

[Blank]

Pages 41-58

Minutes of Meetings of the Council of the American Academy of Arts and Sciences, January 3, 1781 through May 30, 1797

Back Matter


VOLUME 02, 1821–1857

Transcription

Events and topics recorded in this volume include a meeting convened over the death of Nathaniel Bowditch; the movement of the Academy to a room in the Boston Athenaeum; a meeting convened over the death of Enoch Hale; the acquisition of a portrait of Benjamin Franklin; discussion of letters from Count Rumford (Benjamin Thompson) found by C.F. Adams; the first award of the Rumford Prize in 1839 to Robert Hare; a report on the classification of the Members and Fellows of the Academy; Academy public lectures scheduled for 1852; changes to the Academy statutes; a bequest to the Academy by Samuel Appleton; discussion of busts of former presidents; and recordings of the deaths of Academy fellows. 546 pages.

The Recording Secretaries for the period covered by this volume included John Farrar (1811-1823), Edward Everett (1823-1825), James Savage (1825-1827), Francis Calley Gray (1827-1829), Nathan Hale (1829-1833), Daniel Treadwell (1833-1839), Benjamin Peirce (1839-1840), George Barrell Emerson (1840-1843), Francis Bowen (1843-1845), Oliver Wendell Holmes (1845-1848), Augustus Addison Gould (1848-1850), Joseph Hale Abbot (1850-1852), Benjamin Apthorp Gould (1852), Samuel Kneeland (1852-1854), and Samuel Leonard Abbot (1854-1863).

Front Matter

Pages 1-2

Minutes of Stated Meeting 164 [166 / 167], May 29, 1821; Library Room of the Boston Athenaeum

Page 3

Minutes of Stated Meeting 165 [168], August 8, 1821; Library Room, University of Cambridge Harvard University

Page 4

Minutes of Stated Meeting 166 [169], November 4, 1821; University of Cambridge Harvard University

Pages 4-5

Minutes of Stated Meeting 167 [170], January 30, 1822; Library Room, Boston Athenaeum

Pages 5-7

Minutes of Stated Meeting 168 [171], May 28, 1822; Athenaeum in Boston

Pages 8-9

Minutes of Stated Meeting 169 [172], August 31, 1822; Library at Cambridge

Pages 9-10

Minutes of Stated Meeting 170 [173], November 11, 1822; Library at Cambridge

Pages 10-11

Minutes of Stated Meeting 171 [174], January 29, 1823; Academy’s Room in the Boston Athenaeum

Pages 11-13

Minutes of Stated Meeting 172 [175], May 27, 1823; Academy’s Room in the Athenaeum, Pearl Street

Pages 14-16

Minutes of Stated Meeting 173 [176], November 12, 1823; Cambridge

Pages 16-17

Minutes of Stated Meeting 174 [177], February 18, 1824; Athenaeum, in Boston

Pages 17-19

Minutes of Stated Meeting 174 [178], May 25, 1824; Academy’s room at the Athenaeum, Pearl Street

Pages 19-20

Minutes of Stated Meeting 176 [179], August 11, 1824; Corporation room, University Hall

Pages 20-21

Minutes of Stated Meeting 177 [180], November 10, 1824; Corporation room, University Hall

Page 21

Minutes of Stated Meeting 178 [181], January 27, 1825; Academy’s room at the Athenaeum

Pages 22-24

Minutes of Stated Meeting 179 [182], May 24, 1825; Academy’s Room in the Athenaeum, Pearl Street

Pages 24-26

Minutes of Stated Meeting 180 [183], July 29, 1825; at the Athenaeum, in Boston

Pages 26-27

Minutes of Stated Meeting 181 [184], August 10, 1825; at Cambridge, in the Corporation room

Pages 27-28

Minutes of Stated Meeting 182 [185], November 9, 1825

Pages 28-29

Minutes of Stated Meeting 183 [186], January 25, 1826; Academy’s room at the Boston Athenaeum

Pages 29-30

Minutes of Stated Meeting 184 [187], May 30, 1826; at the Academy’s room

Pages 30-31

Minutes of a special meeti[none given], ng, July 18, 1826; at the Athenaeum

Pages 31-32

Minutes of Stated Meeting [none given], July 21, 1826; in the Academy’s room

Page 32

Minutes of a special meeti[none given], ng, October 20, 1826; Academy’s room; the Church in Brattle Street

Page 33

Memorandum on a meeting ca185 [188], ncelled due to lack of quorum, November 8, 1826

Pages 33-34

Minutes of a Stated Meetin[none given], g, November 11, 1826; Boston Athenaeum

Page 34

Memorandum on a meeting ca[none given], ncelled due to lack of quorum, January 31, 1827; Boston Athenaeum

Pages 34-36

Minutes of Stated Meeting 186 [189], May 29, 1827; Academy’s room

Pages 36-37

Minutes of Stated Meeting 187 [190], July 11, 1827; University Hall in Cambridge

Page 37

Memorandum on meeting canc188 [191], elled due to lack of quorum, November 14, 1827; at Cambridge, in the Corporation room

Page 37

Minutes of Stated Meeting 189 [192], January 30, 1828; Athenaeum, Pearl Street

Pages 38-39

Minutes of Stated Meeting 190 [193], May 27, 1828; at their Hall in Boston

Page 39

Memorandum on a meeting ca191, ncelled due to lack of quorum, July 9, 1828; in Cambridge

Page 39

Memorandum on a meeting ca192, ncelled due to lack of quorum, November 12, 1828

Pages 39-40

Minutes of Stated Meeting 193 [194], January 14, 1829; at their Hall in Boston

Pages 40-42

Minutes of Stated Meeting 194 [195], May 26, 1829; at their Hall in Boston

Pages 42-43

Minutes of Stated Meeting 195 [196], November 11, 1829; at the Corporation room in Cambridge

Pages 44-49

Minutes of Stated Meeting 196 [197], December 21, 1829; hall of the Massachusetts Hospital Life Insurance Company

Pages 49-54

Text of Count Rumford’s wi, ll

Pages 54-59

Minutes of Stated Meeting 197, May 25, 1830; at their Hall in State Street

Pages 59-60

Minutes of Stated Meeting 197, August 11, 1830

Pages 60-62

Minutes of Stated Meeting 198, August 11, 1830

Pages 62-63

Minutes of Stated Meeting 199, November 10, 1830

Page 63

Minutes of Stated Meeting 200, January 26, 1831

Pages 63-67

Minutes of Stated Meeting 201, May 24, 1831

Page 68

Minutes of Stated Meeting 202, August 10, 1831

Pages 69-70

Minutes of Stated Meeting 203, November 9, 1831

Pages 70-71

Minutes of Stated Meeting 204, January 25, 1832

Pages 71-73

Minutes of Stated Meeting 205, May 28, 1832

Page 74

Minutes of Stated Meeting 206, August 3, 1832

Pages 74-80

Minutes of Stated Meeting 207, November 14, 1832

Pages 80-82

Minutes of Stated Meeting 208, January 30, 1833

Pages 82-85

Minutes of Stated Meeting 209, May 28, 1833

Pages 85-86

Minutes of Stated Meeting 210, August 14, 1833

Page 87

Memorandum on a meeting ca211, ncelled due to lack of quorum, November 13, 1833

Pages 87-88

Minutes of Stated Meeting 212, January 29, 1834

Pages 88-92

Minutes of Stated Meeting 213, May 27, 1834

Pages 92-93

Minutes of Stated Meeting 214, August 13, 1834

Pages 94-95

Minutes of Stated Meeting 215, November 12, 1834

Pages 95-96

Minutes of Stated Meeting 216, January 28, 1835

Pages 96-102

Minutes of Stated Meeting 217, May 26, 1835

Page 102

Memorandum on a meeting 218, cancelled due to lack of quorum, August 12, 1835; hall of the Academy

Pages 102-104

Minutes of Stated Meeting 219, November 11, 1835

Pages 104-105

Minutes of Stated Meeting 220, January 27, 1836

Pages 105-108

Minutes of Stated Meeting 221, May 24, 1836

Pages 108-109

Minutes of Stated Meeting 222, August 10, 1836

Page 109

Minutes of Stated Meeting 223, November 9, 1836

Pages 109-110

Minutes of Stated Meeting 224, January 25, 1837

Pages 110-113

Minutes of Stated Meeting 225, May 30, 1837

Page 113

Minutes of Stated Meeting 226, August 9, 1837

Page 114

Minutes of Stated Meeting 227, November 8, 1837

Pages 114-115

Minutes of Stated Meeting 228, January 31, 1838

Pages 115-117

Minutes of Stated Meeting 229, March 20, 1838

Pages 117-120

Minutes of Stated Meeting 230, May 29, 1838

Pages 120-121

Minutes of Stated Meeting 231, August 8, 1838

Pages 122-126

Minutes of Stated Meeting 232, November 14, 1838

Pages 126-127

Minutes of Stated Meeting 233, January 30, 1839

Pages 127-134

Minutes of Stated Meeting 234, May 28, 1839

Pages 134-136

Minutes of Stated Meeting 235, November 13, 1839

Page 136

Minutes of Stated Meeting 236, January 29, 1840

Pages 137-139

Minutes of Stated Meeting 237, April 22, 1840

Pages 139-149

Minutes of Stated Meeting 238, May 26, 1840

Pages 143-145

Minutes of Stated Meeting 239, August 19, 1840

Page 145

Minutes of Stated Meeting 240, November 11, 1840

Pages 146-147

Minutes of Stated Meeting 241, January 27, 1841

Pages 147-151

Minutes of Stated Meeting 242, May 25, 1841

Pages 152-153

Minutes of Stated Meeting 243, August 11, 1841

Pages 153-155

Minutes of Stated Meeting 244, November 10, 1841

Pages 155-156

Minutes of Stated Meeting 245, November 29, 1841; Medical Society Room in Masonic Temple

Pages 156-158

Minutes of Stated Meeting 246, February 9, 1842; hall on Tremont Street

Pages 156-161

Minutes of Stated Meeting 247, May 24, 1842; hall on Tremont Street

Pages 161-162

Minutes of Stated Meeting 248, August 10, 1842

Pages 163-165

Minutes of Stated Meeting 249, November 16, 1842; hall on Tremont Street

Pages 166-167

Minutes of Stated Meeting 250, February 8, 1843; hall on Tremont Street

Page 168

Minutes of Stated Meeting 251, April 5, 1843; hall on Tremont Street

Page 169

Minutes of Stated Meeting 252, April 12, 1843; hall on Tremont Street

Page 170

Account of the Treasurer,247, May 24, 1842

Page 171

Minutes of Stated Meeting 253, May 26, 1843; hall on Tremont Street

Pages 172-174

Minutes of Stated Meeting 254, May 30, 1843; hall on Tremont Street

Page 175

Minutes of Stated Meeting 255, August 9, 1843

Page 175

Memorandum on a meeting 256, adjourned due to lack of quorum, November 8, 1843

Pages 175-176

Minutes of Stated Meeting 257, November 15, 1843

Page 176

Minutes of Stated Meeting 258, February 7th 1844

Pages 177-179

Minutes of Stated Meeting 259, April 10, 1844

Pages 179-183

Minutes of Stated Meeting 260, May 27, 1844

Pages 183-184

Minutes of Stated Meeting 261, June 26, 1844

Pages 185-186

Minutes of Stated Meeting 262, August 14, 1844

Pages 186-187

Minutes of Stated Meeting 263, September 25, 1844

Page 187

Minutes of Stated Meeting 264, October 30, 1844

Page 187 1/2

Minutes of Stated Meeting 265, November 13, 1844

Page 188

Memorandum on a meeting 266, adjourned due to lack of quorum, December 25, 1844

Page 188

Minutes of Stated Meeting 267, January 8, 1845

Pages 188-189

Minutes of Stated Meeting 268, January 29, 1845

Pages 189-190

Minutes of Stated Meeting 269, February 26, 1845

Pages 190-191

Minutes of Stated Meeting 270, March 26, 1845

Page 191

Minutes of Stated Meeting 271, April 30, 1845

Pages 191-194

Minutes of Stated Meeting 272, May 27, 1845

Pages 194-195

Minutes of Stated Meeting 273, August 13, 1845

Pages 195-196

Minutes of Stated Meeting 274, September 24, 1845

Pages 196-197

Minutes of Stated Meeting 275, September 24, 1845

Pages 197-198

Minutes of Stated Meeting 276, October 14, 1845; the house of the Vice President J. Bigelow

Page 198

Minutes of Stated Meeting 277, November 11, 1845

Page 198

Minutes of Stated Meeting none stated, December 9, 1845

Page 199

Minutes of Stated Meeting 278, November 26, 1845

Page 200

Minutes of Stated Meeting 279, December 9, 1845; the House of Dr. Hayward [George Hayward]

Page 200

Minutes of Stated Meeting 280, January 13, 1846; the House of Dr. Binney [Amos Binney]

Pages 200-201

Minutes of Stated Meeting 281, January 28, 1846

Page 201

Minutes of Stated Meeting 282, February 10, 1846; the House of Mr. George B. Emerson

Page 202

Minutes of Stated Meeting 283, March 10, 1846; the House of Mr. John A. Lowell

Page 203

Minutes of Stated Meeting 283, April 14th, 1846; house of Colonel Swett [Samuel Swett]

Pages 204-209

Minutes of Stated Meeting 284, May 26, 1846

Pages 210-211

Minutes of Stated Meeting 285, August 12, 1846

Page 211

Minutes of Stated Meeting 286, October 28, 1846; at their hall

Page 212

Minutes of Stated Meeting 287, November 3, 1846

Pages 212-213

Minutes of Stated Meeting 288, November 12, 1846

Page 213

Minutes of Stated Meeting 289, December 1, 1846; house of Mr. F. C. Gray

Page 214

Minutes of Stated Meeting 290, January 5, 1847; house of Mr. F. C. Lowell

Pages 214-215

Minutes of Stated Meeting 291, January 27, 1847

Page 215

Minutes of Stated Meeting 292, February 2, 1847; house of J. C. Warren

Page 216

Minutes of Stated Meeting 293, March 2, 1847; house of Mr. Appleton

Page 217

Minutes of Stated Meeting 294, March 16, 1847; house of Dr. James Jackson

Page 217

Minutes of Stated Meeting 295, April 6, 1847; house of Mr. Swett

Page 218

Minutes of Stated Meeting 296, May 4, 1847; house of B.D. Greene

Pages 218-221

Minutes of Stated Meeting 297, May 25, 1847

Pages 221-222

Minutes of Stated Meeting 298, August 11, 1847

Page 223

Account of the Treasurer,297, May 25, 1847

Pages 224-225

Minutes of Stated Meeting 299, October 5, 1847; house of the President in Cambridge Jacob Bigelow

Pages 225-226

Minutes of Stated Meeting 300, November 2, 1847; house of the President Jacob Bigelow

Pages 226-227

Minutes of Stated Meeting 301, November 10, 1847

Page 228

Minutes of Stated Meeting 302, December 7, 1847; house of Mr. Swett

Page 229

Minutes of Stated Meeting 303, January 4, 1848; house of Mr. Bowditch

Pages 230-231

Minutes of Stated Meeting 304, January 26, 1848

Pages 231-232

Minutes of Stated Meeting 305, February 1, 1848; house of President Quincy

Pages 232-233

Minutes of Stated Meeting 306, March 7, 1848; house of Dr. Warren

Pages 233-235

Minutes of Stated Meeting 307, April 4, 1848; house of Mr. Eliot

Pages 235-238

Minutes of Stated Meeting 308, May 30, 1848

Pages 238-240

Minutes of Stated Meeting 309, August 10, 1848

Pages 240-242

Minutes of Stated Meeting 310, October 3, 1848

Pages 241-242

Minutes of Stated Meeting 311, November 8, 1848

Pages 242-243

Minutes of Stated Meeting 312, November 14, 1848; house of the President, Dr. Bigelow

Pages 244-245

Minutes of Stated Meeting 313, December 6, 1848; house of Judge Shaw

Pages 245-247

Minutes of Stated Meeting 314, January 2, 1849; house of the Hon. Nathan Appleton

Pages 247-248

Minutes of Stated Meeting 315, January 31, 1849; Academy’s Room

Pages 248-249

Minutes of Stated Meeting 316, February 6, 1849; house of Hon. John A Lowell

Page 250

Supplementary Report of th313, e 313th Meeting, December 6, 1842

Pages 250-252

Minutes of Stated Meeting 317, March 6, 1849; house of Francis C. Lowell, Esq.

Pages 253-254

Minutes of Stated Meeting 318, April 4, 1849; house of the Hon. Charles G. Loring

Pages 254-255

Minutes of Stated Meeting 319, May 8, 1849; house of the Hon. Abbot Laurence

Pages 255-258

Minutes of Stated Meeting 320, May 29, 1849; hall of the Academy

Pages 259-260

Minutes of Stated Meeting 321, August 8, 1849; the Library Room

Pages 261-262

Minutes of Stated Meeting 322, October 20, 1849; at the House of the Vice President in Cambridge

Pages 263-264

Minutes of Stated Meeting 323, November 6, 1849; house of the President Bigelow

Pages 264-265

Minutes of Stated Meeting 324, November 13, 1849; the Library Hall

Pages 266-267

Minutes of Stated Meeting 325, December 4, 1849; house of Dr. Henry J. Bowditch

Pages 268-269

Minutes of Stated Meeting 326, January 8, 1850; house of Samuel Swett, Esq.

Pages 269-270

Minutes of Stated Meeting 327, February 6, 1850; house of Francis C. Lowell, Esq.

Pages 271-272

Minutes of Stated Meeting 328, February 13, 1850; Library Room

Pages 273-274

Minutes of Stated Meeting 329, March 5, 1850; house of President Quincy

Pages 274-275

Minutes of Stated Meeting 330, April 2, 1850; house of Dr. John C. Warren

Pages 276-277

Minutes of Stated Meeting 331, May 7, 1850; house of Hon. Sam A. Eliot

Pages 277-281

Minutes of Stated Meeting 332, May 28, 1850; Library Room

Pages 282-283

Minutes of Stated Meeting 333, June 4, 1850; Library Hall

Pages 283-286

Minutes of Stated Meeting 334, July 2, 1850; their hall on Tremont Street

Pages 286-288

Minutes of Stated Meeting 335, August 6, 1850; their hall on Tremont Street

Pages 288-289

Minutes of Stated Meeting 336, August 14, 1850; library Hall

Pages 290-293

Minutes of Stated Meeting 337, October 1, 1850; house of Hon. Edward Everett

Pages 293-296

Minutes of Stated Meeting 338, November 5, 1850; house of the President, Dr. J. Bigelow

Pages 296-298

Minutes of Stated Meeting 339, November 13, 1850; their Hall

Pages 298-299

Minutes of Stated Meeting 340, December 3, 1850; house of J.C. Warren, M.D.

Pages 300-302

Minutes of Stated Meeting 341, January 7, 1851; Francis A. Lowell, Esq.

Pages 302-303

Minutes of Stated Meeting 342, January 29, 1851; their library hall

Pages 304-306

Minutes of Stated Meeting 343, February 4, 1851; house of Charles Jackson Jr., Esq.

Pages 306-309

Minutes of Stated Meeting 344, March 4, 1851; house of Samuel Swett, Esq.

Pages 310-312

Minutes of Stated Meeting 345, April 1, 1851; house of Francis Alger, Esq.

Page 313

Minutes of Stated Meeting 346, April 15, 1851; their library hall

Pages 314-315

Minutes of Stated Meeting 347, May 6, 1851; house of Hon. Samuel Shaw

Pages 316-320

Minutes of Stated Meeting 348, May 28, 1851; its Library Hall

Pages 321-323

Minutes of Stated Meeting 349, August 13, 1851; library Hall

Pages 324-325

Minutes of Stated Meeting 350, October 7, 1851; house of the President Bigelow

Pages 325-328

Minutes of Stated Meeting 351, November 4, 1851; house of Hon. Samuel A. Eliot

Pages 328-329

Minutes of Stated Meeting 352, November 12, 1851; its Library Hall

Pages 329-331

Minutes of Stated Meeting 353, December 2, 1851; house of Hon. Nathan Appleton

Pages 332-335

Minutes of Stated Meeting 354, December 3, 1851; library Hall

Pages 336-340

Minutes of Stated Meeting 355, January 6, 1852; house of Hon. Charles G. Loring

Pages 341-342

Minutes of Stated Meeting 356, January 28, 1852; its Library Hall

Pages 343-345

Minutes of Stated Meeting 357, February 3, 1852; house of R. C. Winthrop

Pages 345-346

Minutes of Stated Meeting 358, February 24, 1852; northeast room on the lower floor of the Athenaeum

Pages 346-349

Minutes of Stated Meeting 359, March 2, 1852; house of George B. Emerson, Esq.

Pages 349-351

Minutes of Stated Meeting 360, April 6, 1852; house of John C. Warren

Pages 352-353

Minutes of Stated Meeting 361, May 4, 1852; house of Hon. Edward Everett

Pages 354-361

Minutes of Stated Meeting 362, May 25, 1852; library Hall in the Athenaeum

Pages 361-365

Minutes of Stated Meeting 363, June 8, 1852; its Hall

Pages 365-369

Minutes of Stated Meeting 364, June 22, 1852

Pages 369-371

Minutes of Stated Meeting 365, July 13, 1852

Pages 371-372

Minutes of Stated Meeting 366, July 26, 1852

Pages 372-373

Minutes of Stated Meeting 367, August 10, 1852

Pages 373-378

Minutes of Stated Meeting 368, September 14, 1852

Pages 379-384

Minutes of Stated Meeting 369, October 12, 1852

Pages 384-386

Minutes of Stated Meeting 370, November 2, 1852

Pages 386-391

Minutes of Stated Meeting 371, November 10, 1852

Pages 391-395

Minutes of Stated Meeting 372, December 7, 1852

Pages 396-397

Minutes of Stated Meeting 373, January 4, 1853

Pages 397-401

Minutes of Stated Meeting 374, January 26, 1853

Pages 401-403

Minutes of Stated Meeting 375, February 1, 1853

Pages 404-405

Minutes of Stated Meeting 376, March 1, 1853

Pages 406-408

Minutes of Stated Meeting 377, April 5, 1853

Pages 408-409

Minutes of Stated Meeting 378, May 3, 1853

Page 409

Memorandum of Stated Meeting 379 Adjournment, May 24, 1853

Pages 410-417

Minutes of Stated Meeting 380, May 31, 1853

Pages 417-419

Minutes of Stated Meeting 381, June 21, 1853

Pages 419-420

Minutes of Stated Meeting 382, August 10, 1853

Pages 420-421

Minutes of Stated Meeting 383, September 28, 1853

Page 422

Minutes of Stated Meeting 384, October 11, 1853

Page 423

Minutes of Stated Meeting 385, October 12, 1853

Pages 424-425

Minutes of Stated Meeting 386, November 8, 1853; house of the President, Dr. Hayward

Pages 426-428

Minutes of Stated Meeting 387, November 9, 1853

Page 429

Minutes of an adjourned Stated Meeting 388 on revisions made to Academy Statutes, November 17, 1853

Pages 430-432

Minutes of Stated Meeting 389, November 29, 1853

Pages 432-436

Minutes of Stated Meeting 390, December 13, 1853

Pages 436-438

Minutes of Stated Meeting 391, December 27, 1853; at their Hall

Page 439

Minutes of Stated Meeting 392, January 10, 1854

Pages 440-441

Minutes of Stated Meeting 393, January 25, 1854; at their Hall

Pages 441-443

Minutes of Stated Meeting 394, February 14, 1854; house of Daniel Treadwell, Esq.

Pages 443-444

Minutes of Stated Meeting 395, February 28, 1854; in their Hall

Pages 444-447

Minutes of Stated Meeting 396, March 14, 1854; house of George B. Emerson, Esq.

Pages 447-448

Minutes of Stated Meeting 397, March 28, 1854; in their Hall

Pages 449-450

Minutes of Stated Meeting 398, April 11, 1854; house of Hon. Robert C. Winthrop

Page 451

Minutes of Stated Meeting 399, April 25, 1854; in their Hall

Page 452

Minutes of Stated Meeting 400, May 9, 1854; in their Hall

Pages 453-459

Minutes of Stated Meeting 401, May 30, 1854; at their Hall

Page 459

Minutes of Stated Meeting 402, June 27, 1854; at their Hall

Page 460

Minutes of Stated Meeting 403, August 9, 1854; at their Hall

Pages 461-462

Minutes of Stated Meeting 404, September 12, 1854; at their Hall

Pages 462-466

Minutes of Stated Meeting 405, October 10, 1854; at their Hall

Pages 467-469

Minutes of Stated Meeting 406, November 8, 1854; at their Hall

Pages 469-471

Minutes of Stated Meeting 407, December 12, 1854; at their Hall

Pages 472-473

Minutes of Stated Meeting 408, December 26, 1854; house of the President

Page 474

Minutes of Stated Meeting 409, January 9, 1855; at their Hall

Pages 475-476

Minutes of Stated Meeting 410, January 31, 1855; at their Hall

Pages 476-477

Minutes of Stated Meeting 411, February 13, 1855; home of J. J. Bowditch, Esq.

Page 477

Minutes of Stated Meeting 412, March 13, 1855; at their Hall

Pages 478-480

Minutes of Stated Meeting 413, April 10, 1855; at their Hall

Pages 481-482

Minutes of Stated Meeting 414, May 8, 1855; at their Hall

Pages 483-490

Minutes of Stated Meeting 415, May 29, 1855; at their Hall

Page 492

Minutes of Stated Meeting 417, September 11, 1855; at their Hall

Pages 493-494

Minutes of Stated Meeting 418, October 9, 1855; at their Hall

Page 494

Minutes of Stated Meeting 419, November 13, 1855; at their Hall

Pages 494-496

Minutes of Stated Meeting 420, November 14, 1855; at their Hall

Pages 496-497

Minutes of Stated Meeting 421, December 11, 1855; at their Hall

Pages 497-498

Minutes of Stated Meeting 422, January 8, 1855; at their Hall

Page 499

Memorandum on meeting cancelled due to lack of quorum, January 30, 1856 [Stated Meeting 423]; at their Hall

Pages 499-501

Minutes of Stated Meeting 424, February 12, 1856; house of the President

Page 502

Minutes of Stated Meeting 425, March 11, 1856; at their Hall

Pages 503-505

Minutes of Stated Meeting 426, April 8, 1856; house of the Hon. John C. Gray

Pages 505-506

Minutes of Stated Meeting 427, May 13, 1856; house of the Hon. Nathan Appleton

Pages 507-512

Minutes of Stated Meeting 428, May 27, 1856; at their Hall

Pages 512-514

Minutes of Stated Meeting 429, August 13, 1856; at their Hall

Pages 514-516

Minutes of Stated Meeting 430, September 8, 1856; at their Hall

Pages 516-518

Minutes of Stated Meeting 431, October 14, 1856; at their Hall

Pages 518-521

Minutes of Stated Meeting 432, November 12, 1856; at their Hall

Pages 521-526

Minutes of Stated Meeting 433, December 9, 1856; house of the President Bigelow

Pages 527-531

Minutes of Stated Meeting 434, January 13, 1857; house of Hon. Robert C. Winthrop

Pages 531-533

Minutes of Stated Meeting 435, January 28, 1857; at their Hall

Pages 534-540

Statutes of the American Academy of Arts and Sciences, Enacted May 30, 1854

Page 541

Copy of letter of Samuel Appleton’s executors — N. Appleton, William Appleton, and N. I. Bowditch — at the Academy of Arts and Sciences, to Edward Wigglesworth, Treasurer, November 18, 1854

Page 542

[Blank]

Page 543

Unidentified list of European learned societies, sent by Professor Treadwell, 1835

Page 544

Unidentified list of people from Europe, sent by Professor Treadwell, 1835

Pages 545-546

List of Members Elected since 1822

Back Matter


VOLUME 03, 1857–1879

Events and topics recorded in this volume include Academy discussions of On the Origin of Species by Charles Darwin; Isaac Israel Hayes speaking to the Academy about his planned trip to the Arctic; a meeting in honor of Josiah Quincy’s 89th birthday; discussion of the awarding and governance of the Rumford Prize; the gift of W. E. Marshall’s engraving of George Washington; the gift of a portrait from Rembrandt Peale; and the bequest of Daniel Treadwell to the Academy. 528 pages.

The Recording Secretaries for the period covered by this volume included Samuel Leonard Abbot (1854-1863), Chauncey Wright (1863-1871), Edward Charles Pickering (1871-1877), Henry Pickering Bowditch (1877), and John Trowbridge (1877-1884).

Front Matter

Pages 1-2

Minutes of Stated Meeting 436, February 10, 1857; house of Hon. Nathan Appleton

Pages 2-6

Minutes of Stated Meeting 437, March 10, 1857; house of John A. Lowell

Pages 6-7

Minutes of Stated Meeting 438, April 14, 1857; house of Dr. Hayward

Pages 8-9

Minutes of Stated Meeting 439, May 12, 1857; at their Hall

Pages 9-16

Minutes of Stated Meeting 440, May 26, 1857; at their Hall

Page 16

Memorandum on a meeting adjourned due to lack of quorum, August 12, 1857 [Stated Meeting 441]; at their Hall

Pages 18-19

Minutes of Stated Meeting 442, September 8, 1857; at their Hall

Pages 20-21

Minutes of Stated Meeting 443, October 13, 1857; at their Hall

Pages 21-22

Minutes of Stated Meeting 444, November 11, 1857; at their Hall

Pages 22-26

Minutes of Stated Meeting 445, December 8, 1857; house of the President

Pages 27-29

Minutes of Stated Meeting 446, January 12, 1858; house of Hon. Thomas G. Cary

Pages 29-30

Minutes of Stated Meeting 447, January 27, 1858; at their Hall

Pages 31-33

Minutes of Stated Meeting 448, February 9, 1858; house of Rev. Dr. Frothingham

Pages 33-35

Minutes of Stated Meeting 449, March 9, 1858; house of Hon. Josiah Quincy

Pages 35-37

Minutes of Stated Meeting 450, April 13, 1858; house of Hon. C.F. Adams

Pages 37-39

Minutes of Stated Meeting 451, May 11, 1858; house of B.A. Gould, Esq.

Pages 39-44

Minutes of Stated Meeting 452, May 25, 1858; at their Hall

Pages 44-48

Minutes of Stated Meeting 453, August 12, 1858; at their Hall

Pages 48-49

Minutes of Stated Meeting 454, September 14, 1858; at their Hall

Pages 49-51

Minutes of Stated Meeting 455, October 12, 1858; at their Hall

Pages 51-53

Minutes of Stated Meeting 456, November 10, 1858; at their Hall

Pages 53-56

Minutes of Stated Meeting 457, December 14, 1858; house of Chief Justice Shaw

Pages 56-58

Minutes of Stated Meeting 458, January 11, 1859; house of Charles G. Loring

Pages 58-60

Minutes of Stated Meeting 459, January 26, 1859; at their Hall

Pages 60-63

Minutes of Stated Meeting 460, February 8, 1859; house of Hon. Josiah Quincy

Pages 63-65

Minutes of Stated Meeting 461, February 22, 1859; at their Hall

Page 66

Minutes of Stated Meeting 462, March 8, 1859; house of Rev. Dr. Nathaniel Frothingham

Pages 67-68

Minutes of Stated Meeting 463, March 22, 1859; at their Hall

Pages 68-70

Minutes of Stated Meeting 464, April 12, 1859; house of Dr. J.M. Warren

Pages 70-71

Minutes of Stated Meeting 465, April 26, 1859; at their Hall

Pages 71-74

Minutes of Stated Meeting 466, May 10, 1859; Hon. Nathan Appleton

Pages 74-81

Minutes of Stated Meeting 467, May 24, 1859; at their Hall

Pages 81-83

Minutes of Stated Meeting 468, August 10, 1859; at their Hall

Pages 83-85

Minutes of Stated Meeting 469, September 13, 1859; at their Hall

Pages 85-87

Minutes of Stated Meeting 470, October 11, 1859; at their Hall

Pages 87-89

Minutes of Stated Meeting 471, November 9, 1859; at their Hall

Pages 89-90

Minutes of Stated Meeting 472, November 22, 1859; house of the President

Pages 90-91

Minutes of Stated Meeting 473, December 13, 1859; house of William Andrews, Esq.

Pages 91-94

Minutes of Stated Meeting 474, January 10, 1860; house of J.A. Lowell, Esq.

Pages 94-95

Minutes of Stated Meeting 475, January 25, 1860; at their Hall

Pages 95-98

Minutes of Stated Meeting 476, February 14, 1860; house of Hon. Josiah Quincy

Pages 98-99

Minutes of Stated Meeting 477, March 6, 1860

Pages 99-101

Minutes of Stated Meeting 478, March 13, 1860; house of Charles G. Loring, Esq.

Pages 101-105

Minutes of Stated Meeting 479, March 27, 1860; at their rooms

Pages 105-106

Minutes of Stated Meeting 480, April 10, 1860

Pages 106-108

Minutes of Stated Meeting 481, April 24, 1860; at their Hall

Pages 108-109

Minutes of Stated Meeting 482, May 1, 1860; at their Hall

Pages 109-111

Minutes of Stated Meeting 483, May 8, 1860

Pages 112-117

Minutes of Stated Meeting 484, May 29, 1860

Page 118

Minutes of Stated Meeting 485, August 8, 1860; at their Hall

Pages 118-120

Minutes of Stated Meeting 486, September 11, 1860; at their Hall

Pages 120-121

Minutes of Stated Meeting 487, October 9, 1860; at their Hall

Pages 121-123

Minutes of Stated Meeting 488, November 14, 1860; at their Hall

Pages 123-124

Minutes of Stated Meeting 489, December 11, 1860; house of the President [Hopkins]

Pages 124-126

Minutes of Stated Meeting 490, January 8, 1861; house of Hon. John C. Gray

Pages 126-127

Minutes of Stated Meeting 491, January 30, 1861; at their Hall

Pages 127-132

Minutes of Stated Meeting 492, February 4, 1861; house of Josiah Quincy

Pages 132-133

Minutes of Stated Meeting 493, March 12, 1861; house of John A. Lowell, Esq.

Page 133

Minutes of Stated Meeting 494, April 9, 1861; house of Hon. Charles G. Loring

Pages 134-135

Minutes of Stated Meeting 495, May 14, 1861; at their Hall

Pages 136-141

Minutes of Stated Meeting 496, May 28, 1861; at their Hall

Pages 141-142

Minutes of Stated Meeting 497, August 14, 1861; at their Hall

Pages 142-143

Minutes of Stated Meeting 498, September 10, 1861; at their Hall

Pages 143-144

Minutes of Stated Meeting 499, October 8, 1861; at their Hall

Pages 144-146

Minutes of Stated Meeting 500, November 13, 1861; at their Hall

Pages 147-148

Minutes of Stated Meeting 501, December 4, 1861; at their Hall

Pages 148-150

Minutes of Stated Meeting 502, January 14, 1862; at their Hall

Pages 150-152

Minutes of Stated Meeting 503, January 29, 1862; at their Hall

Pages 152-153

Minutes of Stated Meeting 504, February 11, 1862; at their Hall

Pages 153-154

Minutes of Stated Meeting 505, March 10, 1862; at their Hall

Pages 154-155

Minutes of Stated Meeting 506, April 8, 1862; at their Hall

Page 156

Minutes of Stated Meeting 507, April 22, 1862; at their Hall

Page 157

Minutes of Stated Meeting 508, May 13, 1862; at their Hall

Pages 157-162

Minutes of Stated Meeting 509, May 27, 1862; at their Hall

Pages 162-165

Minutes of Stated Meeting 510, June 1, 1862; at their Hall

Pages 166-168

Minutes of Stated Meeting 511, August 13, 1862; at their Hall

Pages 168-170

Minutes of Stated Meeting 512, September 9, 1862; at their Hall

Pages 170-171

Minutes of Stated Meeting 513, October 14, 1862; at their Hall

Pages 172-174

Minutes of Stated Meeting 514, November 12, 1862; at their Hall

Pages 174-175

Minutes of Stated Meeting 515, December 10, 1862; at their Hall

Pages 175-176

Minutes of Stated Meeting 516, January 13, 1863; at their Hall

Pages 177-178

Minutes of Stated Meeting 517, January 28, 1863; at their Hall

Pages 178-179

Minutes of Stated Meeting 518, February 10, 1863; at their Hall

Pages 179-180

Minutes of Stated Meeting 519, March 10, 1863; at their Hall

Pages 180-181

Minutes of Stated Meeting 520, April 14, 1863; at their Hall

Pages 181-182

Minutes of Stated Meeting 521, May 12, 1863; at their Hall

Pages 182-187

Minutes of Stated Meeting 522, May 26, 1863; at their Hall

Pages 187-190

Minutes of Stated Meeting 523, June 9, 1863; at their Hall pro. tem.

Pages 190-192

Minutes of Stated Meeting 524, August 12, 1863; at their Hall

Pages 192-194

Minutes of Stated Meeting 525, September 8, 1863; at their Hall

Pages 195-196

Minutes of Stated Meeting 526, October 13, 1863; at their Hall

Pages 196-197

Minutes of Stated Meeting 527, November 11, 1863; at their Hall

Page 198

Minutes of Stated Meeting 528, December 8, 1863; at their Hall

Pages 199-200

Minutes of Stated Meeting 529, January 12, 1864; at their Hall

Pages 200-201

Minutes of Stated Meeting 530, January 27, 1864; at their Hall

Pages 201-203

Minutes of Stated Meeting 531, February 9, 1864; at their Hall

Pages 203-204

Minutes of Stated Meeting 532, March 8, 1864; at their Hall

Pages 204-206

Minutes of Stated Meeting 533, April 12, 1864; at their Hall

Pages 206-204

Minutes of Stated Meeting 534, May 10, 1864; at their Hall

Pages 207-213

Minutes of Stated Meeting 535, May 24, 1864; at their Hall

Pages 213-214

Minutes of Stated Meeting 536, June 14, 1864; at their Hall

Pages 214-215

Minutes of Stated Meeting 537, August 10, 1864; at their Hall

Page 215

Minutes of Stated Meeting 538, September 13, 1864; at their Hall

Pages 216-217

Minutes of Stated Meeting 539, September 20, 1864; at their Hall

Page 217

Minutes of Stated Meeting 540, October 11, 1864; Harvard University Herbarium Botanic Garden, Cambridge

Pages 218-219

Minutes of Stated Meeting 541, November 9, 1864; at their Hall

Page 220

Minutes of Stated Meeting 542, December 6, 1864; house of Dr. Charles Beck in Cambridge

Pages 220-221

Minutes of Stated Meeting 543, December 13, 1865; at their Hall

Pages 222-223

Minutes of Stated Meeting 544, January 10, 1865; house of J. I. Bowditch

Pages 223-224

Minutes of Stated Meeting 545, January 25, 1865; at their Hall

Pages 224-225

Minutes of Stated Meeting 546, February 14, 1865; at their Hall

Page 225, 224

Minutes of Stated Meeting 547, February 27, 1865; house of George B. Emerson

Pages 224-225

Minutes of Stated Meeting 548, March 14, 1865; at their Hall

Pages 225-226

Minutes of Stated Meeting 549, March 28, 1865; house of Dr. Jacob Bigelow

Page 226

Minutes of Stated Meeting 550, April 11, 1865; at their Hall

Pages 226-227

Minutes of Stated Meeting 551, April 25, 1865; house of John A. Lowell

Pages 227-228

Minutes of Stated Meeting 552, May 9, 1865; at their Hall

Pages 229-236

Minutes of Stated Meeting 553, May 30, 1865; at their Hall

Pages 236-237

Minutes of Stated Meeting 554, August 9, 1865; at their Hall

Page 237

Minutes of Stated Meeting 555, September 12, 1865; at their Hall

Page 238

Minutes of Stated Meeting 556, October 10, 1865; at their Hall

Page 239

Minutes of Stated Meeting 557, November 8, 1865; at their Hall

Page 240

Minutes of Stated Meeting 558, November 14, 1865; house of the Hon. Charles G. Loring

Page 241

Minutes of Stated Meeting 559, December 12, 1865; at their Hall

Pages 242-243

Minutes of Stated Meeting 560, January 9, 1866; house of Col. Theodore Lyman

Pages 243-245

Minutes of Stated Meeting 561, January 31, 1866; at their Hall

Pages 245-246

Minutes of Stated Meeting 562, February 13, 1866; at their Hall

Page 246

Minutes of Stated Meeting 563, March 6, 1866; at their Hall

Pages 246-247

Minutes of Stated Meeting 564, March 13, 1866; at their Hall

Page 247

Minutes of Stated Meeting 565, April 10, 1866; at their Hall

Pages 248-249

Minutes of Stated Meeting 566, April 24, 1866; house of the Hon. Erastus B. Bigelow

Page 250

Minutes of Stated Meeting 567, May 1, 1866; at their Hall

Pages 250-252

Minutes of Stated Meeting 568, May 8, 1866; at their Hall

Pages 252-255

Minutes of Stated Meeting 569, May 29, 1866; at their Hall

Pages 255-256

Minutes of Stated Meeting 570, June 12, 1866; at their Hall

Pages 256-257

Minutes of Stated Meeting 571, September 11, 1866; at their Hall

Pages 257-258

Minutes of Stated Meeting 572, October 9, 1866; at their Hall

Pages 258-266

Minutes of Stated Meeting 573, November 14, 1866; at their Hall

Page 267

Minutes of Stated Meeting 574, November 21, 1866; house of Dr. Jacob Bigelow

Pages 267-268

Minutes of Stated Meeting 575, December 11, 1866; at their Hall

Pages 268-269

Minutes of Stated Meeting 576, January 8, 1867; at their Hall

Pages 269-270

Minutes of Stated Meeting 577, January 30, 1867; at their Hall

Pages 270-272

Minutes of Stated Meeting 578, February 12, 1867; at their Hall

Pages 271-272

Minutes of Stated Meeting 579, February 26, 1867; house of Hon. John C. Gray

Pages 272-273

Minutes of Stated Meeting 580, March 12, 1867; at their Hall

Page 273

Minutes of Stated Meeting 581, April 9, 1867; at their Hall

Pages 273-274

Minutes of Stated Meeting 582, May 14, 1867; at their Hall

Pages 274-281

Minutes of Stated Meeting 583, May 28, 1867; at their Hall

Pages 281-282

Minutes of Stated Meeting 584, June 11, 1867; at their Hall

Pages 282-283

Minutes of Stated Meeting 585, September 10, 1867; at their Hall

Pages 283-284

Minutes of Stated Meeting 586, October 8, 1867; at their Hall

Pages 284-285

Minutes of Stated Meeting 587, November 13, 1867; at their Hall

Pages 285-286

Minutes of Stated Meeting 588, December 10, 1867; at their Hall

Page 287

Minutes of Stated Meeting 589, January 14, 1868; at their Hall

Pages 287-288

Minutes of Stated Meeting 590, January 29, 1868; at their Hall

Pages 288-285

Minutes of Stated Meeting 591, February 11, 1868; at their Hall

Pages 289-290

Minutes of Stated Meeting 592, March 10, 1868; house of the Vice President, Hon. George J. Bigelow

Pages 289-290

Minutes of Stated Meeting 593, April 14, 1868; at their Hall

Pages 291-292

Minutes of Stated Meeting 594, May 12, 1868; at their Hall

Pages 292-294

Minutes of Stated Meeting 595, May 26, 1868; at their Hall

Pages 294-300

Minutes of Stated Meeting 596, June 9, 1868; at their Hall

Pages 300-301

Minutes of Stated Meeting 597, June 23, 1868; at their Hall

Pages 301-302

Minutes of Stated Meeting 598, July 7, 1868; at their Hall

Page 302

Minutes of Stated Meeting 599, September 8, 1868; at their Hall

Pages 303-304

Minutes of Stated Meeting 600, October 13, 1868; at their Hall

Page 304

Minutes of Stated Meeting 601, November 11, 1868; at their Hall

Page 305

Minutes of Stated Meeting 602, December 18, 1868; at their Hall

Pages 305-306

Minutes of Stated Meeting 603, January 12, 1869; at their Hall

Pages 306-307

Minutes of Stated Meeting 604, January 27, 1869; at their Hall

Page 308

Minutes of Stated Meeting 605, February 9, 1869; house of Hon. William Gray

Pages 308-309

Minutes of Stated Meeting 606, March 9, 1869; at their Hall

Pages 309-310

Minutes of Stated Meeting 607, April 13, 1869; at their Hall

Pages 310-311

Minutes of Stated Meeting 608, May 11, 1869; at their Hall

Pages 311-317

Minutes of Stated Meeting 609, May 25, 1869; at their Hall

Pages 318-319

Minutes of Stated Meeting 610, June 8, 1869; at their Hall

Pages 319-320

Minutes of Stated Meeting 611, September 14, 1869; at their Hall

Page 320

Minutes of Stated Meeting 612, October 12, 1869; at their Hall

Pages 320-321

Minutes of Stated Meeting 613, November 10, 1869; at their Hall

Page 322

Minutes of Stated Meeting 614, December 14, 1869; at their Hall

Pages 322-323

Minutes of Stated Meeting 615, January 11, 1870; house of E.B. Bigelow

Pages 323-324

Minutes of Stated Meeting 616, January 26, 1870; at their Hall

Pages 324-325

Minutes of Stated Meeting 617, February 8, 1870; house of E.H. Clarke

Pages 325-326

Minutes of Stated Meeting 618, March 8, 1870; at their Hall

Pages 326-327

Minutes of Stated Meeting 619, April 12, 1870; at their Hall

Page 327

Minutes of Stated Meeting 620, May 10, 1870; at their Hall

Page 328

Minutes of Stated Meeting 621, May 24, 1870; at their Hall

Pages 334-336

Minutes of Stated Meeting 622, June 14, 1870; at their Hall

Pages 336-337

Minutes of Stated Meeting 623, September 13, 1870; at their Hall

Pages 338-339

Minutes of Stated Meeting 624, October 11, 1870; at their Hall

Pages 339-341

Minutes of Stated Meeting 625, November 9, 1870; at their Hall

Pages 341-342

Minutes of Stated Meeting 626, December 13, 1870; at their Hall

Page 342

Minutes of Stated Meeting 627, January 9, 1871; at their Hall

Page 343

Minutes of Stated Meeting 628, January 25, 1871; at their Hall

Pages 343-345

Minutes of Stated Meeting 629, February 14, 1871; house of Dr. H.W. Williams

Page 345

Minutes of Stated Meeting 630, March 14, 1871; at their Hall

Page 346

Minutes of Stated Meeting 631, April 11, 1871; at their Hall

Page 347

Minutes of Stated Meeting 632, May 9, 1871; at their Hall

Pages 347-361

Minutes of Stated Meeting 633, May 30, 1871; at their Hall

Pages 362-368

Minutes of Stated Meeting 634, June 6, 1871; at their Hall

Page 368

Minutes of Stated Meeting 635, September 13, 1871; at their Hall

Page 369

Minutes of Stated Meeting 636, October 10, 1871; at their Hall

Pages 369-371

Minutes of Stated Meeting 637, November 8, 1871; at their Hall

Pages 372-373

Minutes of Stated Meeting 638, December 12, 1871; at their Hall

Pages 374-375

Minutes of Stated Meeting 639, January 9, 1872; house of Dr. C.E. Ware

Pages 375-376

Minutes of Stated Meeting 640, January 31, 1872; at their Hall

Pages 376-377

Minutes of Stated Meeting 641, February 13, 1872; at their Hall

Pages 377-378

Minutes of Stated Meeting 642, March 12, 1872; at their Hall

Pages 378-379

Minutes of Stated Meeting 643, April 9, 1872; at their Hall

Pages 379-380

Copy of Letter by Asa Gray to John Noble in Thanks for Daniel Treadwell’s Gift to the Academy, April 13, 1872

Pages 380-381

Minutes of Stated Meeting 644, May 14, 1872; at their Hall

Pages 381-389

Minutes of Stated Meeting 645, May 28, 1872; at their Hall

Page 389

Minutes of Stated Meeting 646, June 4, 1872; at their Hall

Page 390

Minutes of Stated Meeting 647, September 10, 1872; at their Hall

Pages 391-392

Minutes of Stated Meeting 648, October 8, 1872; at their Hall

Pages 392-393

Minutes of Stated Meeting 649, November 12, 1872; at their Hall

Pages 393-394

Minutes of Stated Meeting 650, November 27, 1872; at their Hall

Pages 394-395

Minutes of Stated Meeting 651, December 10, 1872; at their Hall

Pages 395-397

Minutes of Stated Meeting 652, January 14, 1873; at their Hall

Pages 397-399

Copy of a letter to the President of the Academy from B. A. Gould on purchase of Academy apparatus by Argentine government, November 7, 1872

Pages 399-401

Minutes of Stated Meeting 653, January 29, 1873; at their Hall

Pages 401-403

Minutes of Stated Meeting 654, February 11, 1873; at their Hall

Pages 403-405

Minutes of Stated Meeting 655, March 11, 1873; at their Hall

Pages 405-406

Minutes of Stated Meeting 656, April 8, 1873; [none stated]

Pages 406-407

Minutes of Stated Meeting 657, May 13, 1873; [none stated]

Pages 407-410

Minutes of Stated Meeting 658, May 27, 1873; at their Hall

Pages 410-416

Minutes of Stated Meeting 659, June 10, 1873; at their Hall

Pages 416-417

Minutes of Stated Meeting 660, September 9, 1873; at their Hall

Pages 417-419

Minutes of Stated Meeting 661, October 14, 1873; at their Hall

Pages 419-420

Minutes of Stated Meeting 662, November 12, 1873; at their Hall

Pages 420-421

Minutes of Stated Meeting 663, December 9, 1873; at their Hall

Pages 421-422

Minutes of Stated Meeting 664, January 13, 1874; at their Hall

Pages 422-423

Minutes of Stated Meeting 665, January 28, 1874; at their Hall

Pages 423-424

Minutes of Stated Meeting 666, February 10, 1874; at their Hall

Pages 424-426

Minutes of Stated Meeting 667, March 10, 1874; at their Hall

Pages 426-427

Minutes of Stated Meeting 668, April 14, 1874; at their Hall

Pages 428-429

Minutes of Stated Meeting 669, May 12, 1874; at their Hall

Pages 429-436

Minutes of Stated Meeting 670, May 26, 1874; at their Hall

Pages 436-437

Minutes of Stated Meeting 671, June 9, 1874; at their Hall

Pages 437-438

Minutes of Stated Meeting 672, October 13, 1874; at their Hall

Pages 438-440

Minutes of Stated Meeting 673, November 11, 1874; at their Hall

Pages 440-441

Minutes of Stated Meeting 674, December 8, 1874; at their Hall

Pages 441-442

Minutes of Stated Meeting 675, January 12, 1875; at their Hall

Pages 442-444

Minutes of Stated Meeting 676, January 27, 1875; at their Hall

Pages 444-445

Minutes of Stated Meeting 677, February 9, 1875; at their Hall

Pages 445-446

Minutes of Stated Meeting 678, March 9, 1875; at their Hall

Pages 446-447

Minutes of Stated Meeting 679, April 13, 1875; at their Hall

Pages 447-449

Minutes of Stated Meeting 680, May 11, 1875; at their Hall

Pages 449-457

Minutes of Stated Meeting 681, May 25, 1875; at their Hall

Pages 457-458

Minutes of Stated Meeting 682, June 8, 1875; at their Hall

Pages 458-459

Minutes of Stated Meeting 683, October 12, 1875; at their Hall

Pages 459-431

Minutes of Stated Meeting 684, November 10, 1875; at their Hall

Pages 461-462

Minutes of Stated Meeting 685, December 14, 1875; at their Hall

Page 463

Minutes of Stated Meeting 686, January 11, 1876; at their Hall

Pages 464-467

Minutes of Stated Meeting 687, January 26, 1876; at their Hall

Pages 467-468

Minutes of Stated Meeting 688, February 9, 1876; at their Hall

Pages 468-479

Minutes of Stated Meeting 689, March 8, 1876; house of Hon. John A. Lowell

Pages 470-472

Minutes of Stated Meeting 690, April 12, 1876; at their Hall

Pages 472-473

Minutes of Stated Meeting 691, May 10, 1876; at their Hall

Pages 475-480

Minutes of Stated Meeting 692, May 30, 1876; at their Hall

Page 480

Minutes of Stated Meeting 693, June 14, 1876; at their Hall

Pages 481-482

Minutes of Stated Meeting 694, October 11, 1876; at their Hall

Page 483

Minutes of Stated Meeting 695, November 10, 1876; at their Hall

Page 484

Minutes of Stated Meeting 696, December 13, 1876; at their Hall

Pages 484-485

Minutes of Stated Meeting 697, January 10, 1877; at their Hall

Pages 486-487

Minutes of Stated Meeting 698, February 14, 1877; at their Hall

Pages 487-488

Minutes of Stated Meeting 699, March 14, 1877; at their Hall

Pages 489-490

Minutes of Stated Meeting 700, April 11, 1877; at their Hall

Pages 490-491

Minutes of Stated Meeting 701, May 9, 1877; at their Hall

Pages 491-493

Minutes of Stated Meeting 702, May 29, 1877; at their Hall

Pages 494-499

Minutes of Stated Meeting 703, June 13, 1877; at their Hall

Pages 499-501

Minutes of Stated Meeting 704, October 10, 1877; at their Hall

Pages 501-502

Minutes of Stated Meeting 705, November 14, 1877; at their Hall

Pages 503-504

Minutes of Stated Meeting 706, December 12, 1877; at their Hall

Pages 504-505

Minutes of Stated Meeting 707, January 9, 1878; at their Hall

Pages 504-505

The following Gentlemen were elected…, January 9, 1878

Pages 505-507

Minutes of Stated Meeting 608, February 8, 1878; at their Hall

Pages 507-510

Minutes of Stated Meeting 709, March 13, 1878; at their Hall

Page 510

Minutes of Stated Meeting 710, April 10, 1878; at their Hall

Page 511

Minutes of Stated Meeting 711, May 8, 1878; at their Hall

Pages 512-518

Minutes of Stated Meeting 712, May 28, 1878; at their Hall

Pages 518-519

Minutes of Stated Meeting 713, June 12, 1878; at their Hall

Pages 519-520

Minutes of Stated Meeting 714, October 9, 1878; at their Hall

Pages 521-522

Minutes of Stated Meeting 715, November 13, 1878; at their Hall

Pages 522-523

Minutes of Stated Meeting 716, December 11, 1878; at their Hall

Pages 523-524

Minutes of Stated Meeting 717, January 8, 1879; at their Hall

Pages 524-525

Minutes of Stated Meeting 718, February 12, 1879

Pages 525-527

Minutes of Stated Meeting 719, March 12, 1879

Pages 527-528

Minutes of Stated Meeting 720, April 9, 1879

Back Matter


VOLUME 04, 1879–1896

Events and topics recorded in this volume include the establishment of the Academy’s Centennial Celebration Committee (1879); the Massachusetts Charitable Mechanics Association grand medal exhibition (1881); the bequest of Fellow Cyrus M. Warren and subsequent establishment of the C. M. Warren Trust and C. M. Warren Committee; the amendment of the statutes to allow for the election of Vice Presidents; and the commemoration of Josiah Cooke as President of the Academy. 550 pages.

The Recording Secretaries for the period covered by this volume included John Trowbridge (1877-1884) and William Watson (1884-1915).

[NOTE: This is the last handwritten volume of Academy minutes.]

Front Matter

Pages 1-2

Minutes of Stated Meeting 721, May 14, 1879

Pages 3-10

Minutes of Stated Meeting 722, May 27, 1879

Pages 10-12

Minutes of Stated Meeting 723, June 11, 1879

Pages 12-14

Minutes of Stated Meeting 724, October 8, 1879

Page 14

Minutes of Stated Meeting 725, November 12, 1879

Pages 15-16

Minutes of Stated Meeting 726, December 10, 1879

Pages 16-17

Minutes of Stated Meeting 727, January 14, 1880

Pages 17-18

Minutes of Stated Meeting 728, February 11, 1880

Page 18

Minutes of Stated Meeting 729, March 10, 1880

Pages 19-20

Minutes of Stated Meeting 730, April 14, 1880

Pages 20-21

Minutes of Stated Meeting 731, May 12, 1880

Pages 21-28

Minutes of Stated Meeting 732, May 25, 1880

Pages 28-32

Minutes of Stated Meeting 733, June 9, 1880

Pages 32-33

Minutes of Stated Meeting 734, October 13, 1880

Pages 33-34

Minutes of Stated Meeting 735, November 10, 1880

Pages 34-35

Minutes of Stated Meeting 736, December 8, 1880

Pages 35-36

Minutes of Stated Meeting 737, January 12, 1881; house of Mr. Henry Kidder, 2 Newbury Street, Boston

Pages 36-37

Minutes of Stated Meeting 738, February 9, 1881

Page 38

Minutes of Stated Meeting 739, March 9, 1881

Pages 38-39

Minutes of Stated Meeting 740, April 13, 1881

Page 39

Minutes of Stated Meeting 741, May 11, 1881

Pages 40-46

Minutes of Stated Meeting 742, May 24, 1881

Pages 47-48

Minutes of Stated Meeting 743, June 8, 1881

Pages 49-50

Minutes of Stated Meeting 744, June 22, 1881

Pages 50-51

Minutes of Stated Meeting 745, October 12, 1881

Pages 52-56

Minutes of Stated Meeting 746, November 9, 1881

Pages 56-57

Minutes of Stated Meeting 747, December 14, 1881

Pages 57-58

Memorandum on a meeting cancelled due to lack of quorum, January 11, 1882 [Stated Meeting 748]

Pages 58-59

Minutes of Stated Meeting 749, February 8, 1882

Pages 59-60

Minutes of Stated Meeting 750, March 8, 1882

Pages 60-61

Minutes of Stated Meeting 751, April 12, 1882

Pages 61-62

Minutes of Stated Meeting 752, May 10, 1882

Pages 62-69

Minutes of Stated Meeting 753, May 30, 1882

Pages 69-70

Minutes of Stated Meeting 754, June 14, 1882

Pages 70-71

Minutes of Stated Meeting 755, October 11, 1882

Pages 71-72

Minutes of Stated Meeting 756, November 8, 1882

Pages 72-73

Minutes of Stated Meeting 757, December 13, 1882

Page 73

Minutes of Stated Meeting 758, January 10, 1883

Pages 74-75

Minutes of Stated Meeting 759, February 12, 1883

Pages 75-76

Minutes of Stated Meeting 760, March 14, 1883

Pages 76-77

Minutes of Stated Meeting 761, April 11, 1883

Pages 78-79

Minutes of Stated Meeting 762, May 9, 1883

Pages 80-88

Minutes of Stated Meeting 763, May 29, 1883

Page 89

Minutes of Stated Meeting 764, June 13, 1883

Pages 89-91

Minutes of Stated Meeting 765, October 10, 1883

Page 91

Memorandum on a meeting cancelled due to lack of quorum, November 14, 1883 [Stated Meeting 766]

Page 91

Minutes of Stated Meeting 767, December 12, 1883

Pages 92-93

Minutes of Stated Meeting 768, January 9, 1884

Pages 93-94

Minutes of Stated Meeting 769, February 14, 1884

Pages 94-95

Minutes of Stated Meeting 770, March 12, 1884

Pages 95-96

Minutes of Stated Meeting 771, April 9, 1884

Pages 96-97

Minutes of Stated Meeting 772, May 14, 1884

Pages 97-105

Minutes of Stated Meeting 773, May 27, 1884

Pages 105-107

Minutes of Stated Meeting 774, June 11, 1884

Pages 107-109

Minutes of Stated Meeting 775, October 8, 1884

Pages 109-111

Minutes of Stated Meeting 776, November 12, 1884; Chemical Laboratory of Harvard College, Cambridge

Pages 111-112

Minutes of Stated Meeting 777, December 10, 1884

Pages 113-114

Minutes of Stated Meeting 778, January 14, 1885

Page 115

Memorandum on a meeting cancelled due to lack of quorum, February 11, 1885 [Stated Meeting 779]

Page 115

Minutes of Stated Meeting 780, March 11, 1885

Pages 116-117

Minutes of Stated Meeting 781, April 8, 1885

Pages 117-118

Minutes of Stated Meeting 782, May 13, 1885

Pages 119-121

Minutes of Stated Meeting 783, May 26, 1885

Pages 122-123

Minutes of Stated Meeting 784, June 10, 1885

Pages 124-125

Minutes of Stated Meeting 785, October 14, 1885

Pages 125-126

Minutes of Stated Meeting 786, November 11, 1885

Page 126

Minutes of Stated Meeting 787, December 9, 1885

Pages 126-128

Minutes of Stated Meeting 788, January 13, 1886

Pages 128-129

Minutes of Stated Meeting 789, February 10, 1886

Pages 129-130

Minutes of Stated Meeting 790, March 10, 1886

Pages 130-131

Minutes of Stated Meeting 791, April 14, 1886

Pages 131-133

Minutes of Stated Meeting 792, May 12, 1886

Pages 133-136

Minutes of Stated Meeting 793, May 25, 1886

Pages 136, 138-144

Minutes of Stated Meeting 794, June 16, 1886

Pages 144-145

Minutes of Stated Meeting 795, October 13, 1886

Page 146

Minutes of Stated Meeting 796, November 10, 1886

Pages 146-147

Minutes of Stated Meeting 797, December 8, 1886

Pages 147-148

Minutes of Stated Meeting 798, January 12, 1887

Pages 148-149

Minutes of Stated Meeting 799, February 9, 1887

Pages 149-151

Minutes of Stated Meeting 800, March 9, 1887

Pages 151-152

Minutes of Stated Meeting 801, April 13, 1887

Pages 152-153

Minutes of Stated Meeting 802, May 11, 1887; house of the recording secretary William Watson, 107 Marlborough Street

Page 154

Minutes of Stated Meeting 803, May 24, 1887

Pages 154-155, 162-164

Minutes of Stated Meeting 804, June 15, 1887

Pages 156-161

Account of the Treasurer, May 24, 1887

Pages 164-165

Minutes of Stated Meeting 805, October 12, 1887

Pages 165-166

Minutes of Stated Meeting 806, November 9, 1887

Page 166

Minutes of Stated Meeting 807, December 19, 1887

Pages 166-167

Minutes of Stated Meeting 808, January 11, 1888

Page 167

Memorandum on a meeting cancelled due to lack of quorum, February 8, 1888 [Stated Meeting 809],

Pages 167-168

Minutes of Stated Meeting 810, March 14, 1888

Page 169

Minutes of Stated Meeting 811, April 11, 1888

Pages 169-170

Minutes of Stated Meeting 812, May 4, 1888

Pages 170-179

Minutes of Stated Meeting 813, May 29, 1888

Pages 180-181

Minutes of Stated Meeting 814, June 13, 1888

Pages 182-183

Minutes of Stated Meeting 815, October 10, 1888

Page 184

Minutes of Stated Meeting 816, November 14, 1888

Pages 184-185

Minutes of Stated Meeting 817, December 12, 1888

Pages 185-186

Minutes of Stated Meeting 818, January 9, 1889

Pages 186-187

Minutes of Stated Meeting 819, February 13, 1889

Pages 187-189

Minutes of Stated Meeting 820, March 13, 1889

Page 190

Minutes of Stated Meeting 821, April 10, 1889

Pages 190-191

Minutes of Stated Meeting 822, May 8, 1889

Pages 191-200

Minutes of Stated Meeting 823, May 28, 1889

Page 201

Minutes of Stated Meeting 824, June 12, 1889

Page 201

Minutes of Stated Meeting 825, October 9, 1889

Page 202

Minutes of Stated Meeting 826, November 13, 1889

Pages 203-204

Minutes of Stated Meeting 827, December 11, 1889

Page 204

Minutes of Stated Meeting 828, January 8, 1890

Pages 204-205

Minutes of Stated Meeting 829, February 12, 1890

Pages 205-206

Minutes of Stated Meeting 830, March 12, 1890

Pages 206-207

Minutes of Stated Meeting 831, April 9, 1890

Page 207

Minutes of Stated Meeting 832, May 14, 1890

Pages 208-214

Minutes of Stated Meeting 833, May 27, 1890

Pages 215-216

Minutes of Stated Meeting 834, June 11, 1890

Pages 216-217

Minutes of Stated Meeting 835, October 8, 1890

Pages 217-218

Minutes of Stated Meeting 836, November 12, 1890

Page 218

Minutes of Stated Meeting 837, December 18, 1890

Pages 219-220

Minutes of Stated Meeting 838, January 14, 1891

Pages 220-221

Minutes of Stated Meeting 839, February 11, 1891

Pages 221-222

Minutes of Stated Meeting 840, March 11, 1891

Pages 222-223

Minutes of Stated Meeting 841, April 8, 1891

Page 223

Minutes of Stated Meeting 842, May 13, 1891

Pages 224-232

Minutes of Stated Meeting 843, May 26, 1891

Pages 232-233

Minutes of Stated Meeting 844, June 10, 1891

Pages 233-235

Minutes of Stated Meeting 845, October 14, 1891

Pages 235-236

Minutes of Stated Meeting 846, January 13, 1892; house of Hon. Martin Brimmer

Pages 236-237

Minutes of Stated Meeting 847, February 10, 1892

Pages 238-239

Minutes of Stated Meeting 848, March 9, 1892

Page 240

Minutes of Stated Meeting 849, April 13, 1892

Page 241

Minutes of Stated Meeting 850, May 11, 1892; the University Museum, Cambridge

Pages 241-247

Minutes of Stated Meeting 851, May 24, 1892

Pages 248-252

Minutes of Stated Meeting 852, June 15, 1892

Pages 252-253

Minutes of Stated Meeting 853, October 12, 1892

Pages 253-254

Minutes of Stated Meeting 854, November 9, 1892

Pages 254-257

Minutes of Stated Meeting 855, January 11, 1893

Page 257

Minutes of Stated Meeting 856, February 8, 1893

Page 258

Minutes of Stated Meeting 857, March 8, 1893

Pages 258-261

Minutes of Stated Meeting 858, April 12, 1893

Pages 261-273

Minutes of Stated Meeting 859, May 10, 1893

Page 274

Minutes of Stated Meeting 860, June 14, 1893; Physiological Lecture Room of the Harvard Medical School, Boston

Pages 274-275

Minutes of Stated Meeting 861, October 11, 1893

Pages 276-277

Minutes of Stated Meeting 862, November 8, 1893; Engineering Building of the Massachusetts Institute of Technology, Boston

Pages 277-279

Minutes of Stated Meeting 863, January 10, 1894

Pages 279-280

Minutes of Stated Meeting 864, February 14, 1894; Walker Memorial Building of the Massachusetts Institute of Technology, Boston

Pages 280-282

Minutes of Stated Meeting 865, March 14, 1894

Pages 282-284

Minutes of Stated Meeting 866, April 11, 1894; Walker Memorial Building of the Massachusetts Institute of Technology, Boston

Pages 284-290

Minutes of Stated Meeting 867, May 9, 1894

Pages 290-293

Minutes of Stated Meeting 868, October 10, 1894

Pages 293-294

Minutes of Stated Meeting 869, November 23, 1894

Pages 294-295

Minutes of Stated Meeting 870, December 12, 1894

Pages 295-297

Minutes of Stated Meeting 871, January 9, 1895

Pages 297-298

Minutes of Stated Meeting 872, February 13, 1895

Pages 298-300

Minutes of Stated Meeting 873, March 13, 1895

Pages 300-302

Minutes of Stated Meeting 874, April 10, 1895

Pages 302-309

Minutes of Stated Meeting 875, May 8, 1895

Pages 309-311

Minutes of Stated Meeting 876, October 9, 1895

Pages 311-312

Minutes of Stated Meeting 877, November 13, 1895

Page 312

Minutes of Stated Meeting 878, December 11, 1895

Pages 312-314

Minutes of Stated Meeting 879, January 8, 1896

Pages 314-315

Minutes of Stated Meeting 880, February 12, 1896

Pages 315-316

Minutes of Stated Meeting 881, March 11, 1896

Pages 316-317

Minutes of Stated Meeting 882, April 8, 1896; Walker Memorial Building of the Massachusetts Institute of Technology, Boston

Pages 318-550

[Blank]

Back Matter


VOLUME 05, 1896–1903

Events and topics recorded in this volume include the receipt of 48 Count Rumford letters that were later published by the Academy; the agreement with the Massachusetts Historical Society for the use of their building; a bequest from Augustus Lowell; and the amendment of the statutes regarding the number of signatures needed to nominate new Fellows. The volume also contains the Treasurer’s Reports from each annual Meeting. 163 pages.

The Recording Secretary for the period covered by this volume was William Watson (1884-1915).

[NOTE: not all of the pages in this volume are numbered, and there are several instances of duplicate page numbering. All page numbers given below were supplied by the catalogers.]

Front Matter

Pages 1-8

Minutes of Annual Meeting 883, May 12, 1896

Pages 8-10

Minutes of Stated Meeting 884, October 14, 1896

Page 10

Minutes of Adjourned Stated Meeting 885, November 11, 1896; house of the President in Cambridge

Pages 10-12

Minutes of Adjourned Stated Meeting 886, December 9, 1896

Pages 12-13

Minutes of Stated Meeting 887, January 13, 1897

Page 14

Minutes of Meeting 888, February 10, 1897

Pages 14-15

Minutes of Stated Meeting 889, March 10, 1897

Pages 16-17

Minutes of Meeting 890, April 14, 1897; house of John C. Ropes

Pages 18-24

Minutes of Annual Meeting 891, May, 12 1897; Jefferson Physical Laboratory of Harvard College, Cambridge

Pages 25-26

Minutes of Meeting 892, June 9, 1897; house of Francis Blake, at Weston

Pages 26-27

Minutes of Stated Meeting 893, October 13, 1897

Pages 28-29

Minutes of Meeting 894, November 10, 1897

Pages 29-30

Minutes of Meeting 895, December 8, 1897

Pages 30-32

Minutes of Stated Meeting 896, January 12, 1898

Pages 32-33

Minutes of Adjourned Stated Meeting 897, February 9, 1898; house of John C. Ropes

Pages 33-35

Minutes of Stated Meeting 898, March 9, 1898

Pages 35-37

Minutes of Meeting 899, April 13, 1898; house of Augustus Lowell

Pages 38-47

Minutes of Annual Meeting 900, May 11, 1898

Pages 48-50

Minutes of Stated Meeting 901, October 12, 1898

Pages 50-52

Minutes of Special Meeting 902, November 23, 1898; house of the President, Cambridge

Pages 52-53

Minutes of Meeting 903, December 14, 1898; Jefferson Physical Laboratory, Cambridge

Pages 54-55

Minutes of Stated Meeting 904, January 11, 1899

Page 55

Minutes of Meeting 905, February 8, 1899

Pages 56-57

Minutes of Stated Meeting 906, March 8, 1899

Pages 57-58

Minutes of Adjourned Stated Meeting 907, April 12, 1899

Pages 59-69

Minutes of Annual Meeting 908, May 10, 1899

Pages 69-71

Minutes of Meeting 909, June 14, 1899

Pages 71-73

Minutes of Stated Meeting 910, October 11, 1899; Ellis Hall

Pages 73-74

Minutes of Adjourned Stated Meeting 911, November 8, 1899

Pages 75-76

Minutes of Meeting 912, December 13, 1899

Pages 76-78

Minutes of Stated Meeting 913, January 10, 1900

Pages 78-79

Minutes of Meeting 914, February 14, 1900

Pages 79-81

Minutes of Stated Meeting 915, March 14, 1900; the Algonquin Club, by invitation of John E. Hudson

Pages 81-83

Minutes of Adjourned Stated Meeting 916, April 11, 1900

Pages 84-102

Minutes of Annual Meeting 917, May 9, 1900; Jefferson Physical Laboratory, Cambridge

Page 102

Minutes of Adjourned Annual Meeting 918, June 13, 1900

Pages 103-105

Minutes of Stated Meeting 918, October 10, 1900

Pages 105-106

Minutes of Meeting 919, November 14, 1900

Page 106

Minutes of Meeting 920, December 12, 1900; house of William W. Jacques

Pages 106-107

Minutes of Stated Meeting 921, January 9, 1901

Page 108

Minutes of Meeting 922, February 13, 1901

Pages 108-111

Minutes of Stated Meeting 923, March 13, 1901

Page 112

Minutes of Adjourned Stated Meeting 924, April 10, 1901

Pages 113-129

Minutes of Annual Meeting 925, May 8, 1901

Pages 129-132

Minutes of Stated Meeting 926, October 9, 1901; house of the President, Cambridge

Pages 132-133

Minutes of Adjourned Stated Meeting 927, November 13, 1901; house of James Ford Rhodes

Pages 134-135

Minutes of Meeting 928, December 11, 1901; Massachusetts Institute of Technology

Pages 135-137

Minutes of Stated Meeting 929, January 8, 1902

Pages 137-138

Minutes of Meeting 930, February 23, 1902

Pages 138-140

Minutes of Stated Meeting 931, March 12, 1902

Pages 140-141

Minutes of Meeting 932, April 9, 1902; the house of Robert Armory

Pages 142-151

Minutes of Annual Meeting 932, May 14, 1902

Pages 152-155

Minutes of Stated Meeting 933, October 8, 1902

Pages 155-158

Minutes of Adjourned Stated Meeting 934, November 12, 1902

Pages 158-159

Minutes of Meeting 935, December 10, 1902

Pages 159-160

Minutes of Stated Meeting 936, January 14, 1903

Page 160

Minutes of Adjourned Stated Meeting 937, February 11, 1903

Page 161

Minutes of Stated Meeting 938, March 11, 1903

Pages 161-163

Minutes of Meeting 939, April 8, 1903; the Geological Lecture Room of the Harvard University Museum, Cambridge

Back Matter


VOLUME 06, 1903–1910

Events and topics recorded in this volume include the purchase of the property at Newbury Street and the gift of adjacent property from Alexander Agassiz; amendments of the statutes and charter regarding Academy procedures and protocol; and the Academy’s correspondence with President Taft in reference to the Naval Observatory. The volume also contains the Treasurer’s Reports from each annual Meeting. 183 pages.

The Recording Secretary for the period covered by this volume was William Watson (1884-1915).

Front Matter

Pages 1-10

Minutes of Annual Meeting 940, May 13, 1903

Page 11

Minutes of Special Meeting 941, June 17, 1903

Pages 12-14

Minutes of Stated Meeting 942, October 14, 1903

Pages 14-15

Minutes of Meeting 943, November 11, 1903; the house of President Goodwin

Pages 15-16

Minutes of Meeting 944, December 9, 1903

Pages 16-18

Minutes of Stated Meeting 945, January 13, 1904; the house of Mr. Francis Bartlett, 236 Beacon Street

Pages 18-19

Minutes of Meeting 946, February 10, 1904

Pages 19-20

Minutes of Stated Meeting 947, March 9, 1904

Pages 20-22

Minutes of Adjourned Stated Meeting 948, April 13, 1904

Pages 22-32

Minutes of Annual Meeting 949, May 11, 1904

Pages 32-34

Minutes of Meeting 950, June 8, 1904.; the house of Edward Atkinson, Brookline

Pages 34-35

Minutes of Stated Meeting 951, October 12, 1904

Pages 35-38

Minutes of Adjourned Stated Meeting 952, November 9, 1904; the house of the President, Cambridge

Pages 39-42

Minutes of Adjourned Stated Meeting 953, December 14, 1904

Pages 42-43

Minutes of Stated Meeting 954, January 11, 1905; the Semitic Museum in Cambridge at the invitation of Professor D. G. Lyon

Pages 43-44

Minutes of Meeting 955, February 8, 1905; Ellis Hall

Pages 44-46

Minutes of Stated Meeting 956, March 8, 1905

Pages 46-47

Minutes of Meeting 957, April 8, 1905; Ellis Hall

Pages 48-59

Minutes of Annual Meeting 958, May 10, 1905; Ellis Hall

Pages 60-66

Minutes of Stated Meeting 959, October 11, 1905; Jefferson Physical Laboratory, Cambridge

Pages 67-68

Minutes of Meeting 960, November 8, 1905; the house of Dr. Alexander Agassiz

Pages 69-70

Minutes of Meeting 961, December 13, 1905; the house of the President

Pages 70-73

Minutes of Stated Meeting 962, January 10, 1906; 28 Newbury St

Pages 73-78

Minutes of Adjourned Stated Meeting 963, February 14, 1906

Pages 79-82

Minutes of Stated Meeting 964, March 14, 1906; 28 Newbury St

Pages 82-83

Minutes of Adjourned Stated Meeting 965, April 11, 1906; 28 Newbury St

Pages 84-94

Minutes of Annual Meeting 966, May 9, 1906; 28 Newbury St

Pages 94-96

Minutes of Stated Meeting 967, October 10, 1906; 28 Newbury St

Pages 96-97

Minutes of Stated Meeting 968, November 14, 1906; 28 Newbury St

Pages 97-98

Minutes of Meeting 969, December 12, 1906; 28 Newbury St

Pages 99-100

Minutes of Stated Meeting 970, January 9, 1907; 28 Newbury St

Pages 101-102

Minutes of Meeting 971, February 13, 1907; the Walker Building at the Massachusetts Institute of Technology

Pages 102-104

Minutes of Stated Meeting 972, March 13, 1907; 28 Newbury St

Pages 104-105

Minutes of Meeting 973, April 10, 1907

Pages 106-120

Minutes of Annual Meeting 974, May 8, 1907

Pages 120-121

Minutes of Stated Meeting 975, October 9, 1907

Page 122

Minutes of Meeting 976, November 18, 1907

Page 123

Minutes of Meeting 977, December 11, 1907

Pages 124-125

Minutes of Stated Meeting 978, January 8, 1908

Pages 125-127

Minutes of Meeting 979, February 12, 1908

Pages 127-128

Minutes of Stated Meeting 980, March 11, 1908

Pages 128-130

Minutes of Adjourned Stated Meeting 981, April 8, 1908; the Algonquin Club, 217 Commonwealth Ave

Pages 130-139

Minutes of Annual Meeting 982, May 13, 1908

Pages 139-141

Minutes of Stated Meeting 983, October 14, 1908

Pages 141-142

Minutes of Adjourned Stated Meeting 984, November 11, 1908

Pages 143-144

Minutes of Meeting 985, December 9, 1908

Pages 144-146

Minutes of Stated Meeting 986, January 13, 1909

Pages 146-147

Minutes of Meeting 987, February 10, 1909

Pages 147-149

Minutes of Stated Meeting 988, March 10, 1909

Pages 149-150

Minutes of Meeting 989, April 14, 1908

Pages 151-159

Minutes of Annual Meeting 990, May 12, 1909

Pages 160-161

Minutes of Stated Meeting 991, October 13, 1909

Pages 162-164

Minutes of Meeting 992, November 10, 1909

Pages 164-166

Minutes of Meeting 993, December 8, 1909

Pages 166-168

Minutes of Stated Meeting 994, January 12, 1910

Pages 168-169

Minutes of Meeting 995, February 9, 1910

Pages 169-173

Minutes of Stated Meeting 996, March 9, 1910

Pages 173-174

Minutes of Meeting 997, April 13, 1910

Pages 174-183

Minutes of Annual Meeting 998, May 11, 1910

Back Matter


VOLUME 07, 1910–1915

Events and topics recorded in this volume include the celebration of the Academy’s one thousandth Meeting; the receipt of Count Rumford’s possessions; the construction of the new Academy house on Newbury Street using the bequest of Alexander Agassiz; the complete revision of the statutes; the receipt of a bequest from Francis Amory; and a request to the U.S. Congress regarding the newly established American Academy of Arts and Letters. The volume also contains the Treasurer’s Reports from each annual Meeting, along with financial inserts, newspaper clippings, programs, and cards that have been pasted to verso pages. 189 pages.

The Recording Secretary for the period covered by this volume was William Watson (1884-1915).

Front Matter

Pages 1-2

Minutes of Stated Meeting 999, October 12, 1910; at their Hall

Pages 3-5

Minutes of Adjourned Stated Meeting 1000, November 9, 1910; at their Hall

Pages 4 verso

Program for the Celebration of the One Thousandth Meeting and Dinner Ticket

Pages 5-31

Minutes of Meeting 1001, December 14, 1910; the University Club, 270 Beacon St

Pages 31-34

Minutes of Stated Meeting 1002, January 11, 1911; at their Hall

Pages 34-37

Minutes of Adjourned Stated Meeting 1003, February 8, 1911; at their Hall

Pages 37-42

Minutes of Stated Meeting 1004, March 8, 1911; at their Hall

Pages 43-44

Minutes of Adjourned Stated Meeting 1005, April 12, 1911; the Geological Lecture Room of the University Museum, Cambridge

Pages 44-52

Minutes of Annual Meeting 1006, May 10, 1911; Ellis Hall

Pages 53-58

Minutes of Stated Meeting 1007, October 11, 1911

Pages 58-75

Minutes of Adjourned Stated Meeting 1008, November 8, 1911; Ellis Hall

Pages 75-76

Minutes of Meeting 1009, December 13, 1911; the Museum of Fine Arts, Huntington Avenue

Pages 76-78

Minutes of Stated Meeting 1010, January 10, 1912; Ellis Hall

Pages 78-79

Minutes of Special Meeting 1011, January 17, 1912; Ellis Hall

Pages 79-81

Minutes of Meeting 1012, February 14, 1912; Ellis Hall

Pages 81-82

Minutes of Stated Meeting 1013, March 13, 1912; the X-Ray Department of the Boston City Hospital, Harrison Avenue and Massachusetts Avenue

Pages 83-85

Minutes of Meeting 1014, April 10, 1912; Ellis Hall

Pages 84-85 verso, insert 86

Two newspaper clippings, blue card and Statement of Accounts

Pages 85-96

Minutes of Annual Meeting 1015, May 8, 1912; at their Hall

Pages 96-97

Minutes of Stated Meeting 1016, October 9, 1912; at their Hall

Pages 97-99

Minutes of Meeting 1017, November 13, 1912; at their Hall

Pages 99-101

Minutes of Meeting 1018, December 11, 1912; at their Hall

Pages 101-104

Minutes of Stated Meeting 1019, January 8, 1913; at their Hall

Pages 104-105

Minutes of Meeting 1020, February 12, 1913; at their Hall

Page 106

Minutes of Special Meeting 1021, February 24, 1913; at their Hall

Pages 106-108

Minutes of Stated Meeting 1022, March 12, 1913; at their Hall

Page 107 verso

Four newspaper clippings

Pages 109-110

Minutes of Meeting 1023, April 9, 1913; Harvard Medical School

Page 111

Minutes of Meeting 1024, April 23, 1913; at their Hall

Pages 111-127

Minutes of Annual Meeting 1025, May 14, 1913; [none stated]

Page insert 112

Statement of Accounts

Pages 127-128

Minutes of Stated Meeting 1026, October 8, 1913; at their Hall

Pages 129-132

Minutes of Meeting 1027, November 12, 1913; at their Hall

Pages 132-133

Minutes of Meeting 1028, December 10, 1913; at their Hall

Pages 133-137

Minutes of Stated Meeting 1029, January 14, 1914; at their Hall

Pages 137-138

Minutes of Special Meeting 1030, February 11, 1914; at their Hall

Page 139

Minutes of Meeting 1031, February 25, 1914; the Testing-room of the Submarine Signal Company, 25 Atlantic Avenue, Boston

Pages 139-141

Minutes of Stated Meeting 1032, March 11, 1914; at their Hall

Pages 141-142

Minutes of Special Meeting 1034, March 16, 1914; at their Hall

Pages 142-143

Minutes of Special Meeting 1034, March 25, 1914; at their Hall

Pages 143-144

Minutes of Meeting 1035, April 8, 1914; at their Hall

Pages 144-156

Minutes of Annual Meeting 1036, May 13, 1914; at their Hall

Page insert 145

Statement of Accounts

Pages 156-160

Minutes of Stated Meeting 1037, October 14, 1914; at their Hall

Pages 160-162

Minutes of Adjourned Stated Meeting 1038, November 11, 1914; at their Hall

Pages 162-163

Minutes of Special Meeting 1039, November 23, 1914; at their Hall

Page 163

Minutes of Meeting 1040, December 9, 1914; at their Hall

Pages 164-167

Minutes of Stated Meeting 1041, January 13, 1915; at their Hall

Pages 167-168

Minutes of Meeting 1042, February 10, 1915; at their Hall

Page 168

Minutes of Meeting 1043, February 24, 1915; at their Hall

Pages 168-171

Minutes of Stated Meeting 1044, March 10, 1915

Page 172

Minutes of Meeting 1045, March 24, 1915; Franklin Union Hall, 41 Berkeley Street, Boston

Pages 172-173

Minutes of Special Meeting 1046, April 14, 1915; at their Hall

Pages 173-176

Minutes of Stated Meeting 1047, April 14, 1915; at their Hall

Page 176

Minutes of Special Meeting 1048, April 18, 1915; at their Hall

Pages 176-189

Minutes of Annual Meeting 1049, May 12, 1915; at their Hall

Pages insert 177

Statement of Accounts

Back Matter


VOLUME 08, 1915–1925

Events and topics recorded in this volume include the discussion of women’s membership in the Academy; the establishment of the Josiah Royce Memorial Fund; the establishment of Open Meetings for guests and women; a Special Meeting held in honor of Albert Einstein’s visit; and multiple amendments and revisions to the statutes and standing votes. The volume also contains the Treasurer’s Reports from each annual Meeting and 16 inserted pages of Treasurer’s Reports. 224 pages.

The Recording Secretaries for the period covered by this volume included William Watson (1884-1915), William Sturgis Bigelow (1915-1919), James Hardy Ropes (1919-1922), and Charles Burton Gulick (1922-1930).

[Note: Sections in this volume have individual page numbering; all page numbers below were supplied by the catalogers.]

Front Matter

Pages 1-2

Minutes of Stated Meeting 1050, October 13, 1915; at their Hall

Pages 2-3

Minutes of Stated Meeting 1051, November 10, 1915; at their Hall

Pages 4-5

Minutes of Stated Meeting 1052, December 8, 1915; at their Hall

Pages 5-6

Minutes of Stated Meeting 1053, January 12, 1916; at their Hall

Pages 7-8

Minutes of Stated Meeting 1054, February 9, 1916

Pages 8-9

Minutes of Stated Meeting 1055, March 8, 1916; at their Hall

Pages 9-12

Minutes of Stated Meeting 1056, April 12, 1916; at their Hall

Pages 12-21

Minutes of Annual Meeting 1057, May 10, 1916; at their Hall

Pages 21-22

Minutes of Stated Meeting 1058, October 11, 1916; at their Hall

Pages 22-23

Minutes of Stated Meeting 1059, November 15, 1916; at their Hall

Pages 23-25

Minutes of Stated Meeting 1060, December 13, 1916; at their Hall

Pages 25-26

Minutes of Stated Meeting 1061, January 10, 1917; at their Hall

Page 26

Francis Amory Fund Advertisement - Boston Transcript, December 30, 1916

Page 27

Minutes of Stated Meeting 1062, February 14, 1917; at their Hall

Pages 27-29

Minutes of Stated Meeting 1063, March 14, 1917; at their Hall

Page 29

Minutes of Stated Meeting 1064, April 11, 1917; at their Hall

Pages 30-39

Minutes of Annual Meeting 1065, May 9, 1917; at their Hall

Pages 40-41

Minutes of Stated Meeting 1066, October 10, 1917; at their Hall

Pages 41-42

Minutes of Stated Meeting 1067, November 14, 1917; at their Hall

Pages 42-43

Minutes of Stated Meeting 1068, December 12, 1917; at their Hall

Pages 43-45

Minutes of Stated Meeting 1069, January 9, 1918; at their Hall

Pages 46-47

Minutes of Stated Meeting 1070, February 13, 1918; at their Hall

Pages 47-49

Minutes of Stated Meeting 1071, March 13, 1918; at their Hall

Pages 49-53

Minutes of Stated Meeting 1072, April 10, 1918; at their Hall

Pages 53-61

Minutes of Annual Meeting 1073, May 18, 1918; at their Hall

Page 61

Minutes of Special Meeting 1074, October 19, 1918; at their Hall

Pages 61-66

Minutes of Stated Meeting 1075, November 13, 1918; at their Hall

Pages 66-68

Minutes of Stated Meeting 1076, December 11, 1918; at their Hall

Pages 68-69

Minutes of Stated Meeting 1077, January 8, 1919; at their Hall

Pages 69-70

Minutes of Stated Meeting 1078, February 12, 1919; at their Hall

Pages 70-72

Minutes of Stated Meeting 1079, March 12, 1919; at their Hall

Page 73

Minutes of Stated Meeting 1080, April 9, 1919; at their Hall

Pages 74-77

Minutes of Special Meeting 1081, May 7, 1919; at their Hall

Pages 78-87

Minutes of Annual Meeting 1082, May 14, 1919; at their Hall

Pages 88-89

Minutes of Stated Meeting 1083, October 8, 1919; at their Hall

Pages 89-91

Minutes of Stated Meeting 1084, November 12, 1919; at their Hall

Page 91

Minutes of Open Meeting 1085, December 6, 1919; at their Hall

Pages 91-93

Minutes of Stated Meeting 1086, December 10, 1919; at their Hall

Pages 93-94

Minutes of Stated Meeting 1087, January 14, 1920; at their Hall

Page 94

Minutes of Open Meeting 1088, January 31, 1920; at their Hall

Pages 94-96

Minutes of Stated Meeting 1089, February 11, 1920; at their Hall

Pages 96-97

Minutes of Stated Meeting 1090, March 10, 1920; at their Hall

Pages 97-99

Minutes of Stated Meeting 1091, April 14, 1920; at their Hall

Pages 99-106

Minutes of Annual Meeting 1092, May 12, 1920; at their Hall

Pages insert 106-107

Pink divider

Pages 107-108

Minutes of Stated Meeting 1093, October 13, 1920; at their Hall

Pages 108-109

Minutes of Stated Meeting 1094, November 10, 1920; at their Hall

Pages 109-110

Minutes of Stated Meeting 1095, December 8, 1920; at their Hall

Page 110

Minutes of Open Meeting 1096, December 15, 1920; at their Hall

Pages 110-113

Minutes of Stated Meeting 1097, January 12, 1921; at their Hall

Pages 114-115

Minutes of Stated Meeting 1098, February 9, 1921; at their Hall

Pages 115-116

Minutes of Stated Meeting 1099, March 9, 1921; at their Hall

Page 116

Minutes of Open Meeting 1100, March 23, 1921; at their Hall

Pages 116-117

Minutes of Stated Meeting 1101, April 13, 1921; at their Hall

Pages 117-118

Minutes of Open Meeting 1102, April 29, 1921; at their Hall

Pages 118-127

Minutes of Annual Meeting 1103, May 11, 1921; at their Hall

Pages 127-128

Minutes of Special Meeting 1104, May 18, 1921; at their Hall

Pages 128-130

Minutes of Stated Meeting 1105, October 19, 1921; at their Hall

Page 130

Minutes of Stated Meeting 1106, November 9, 1921; at their Hall

Page 131

Minutes of Stated Meeting 1107, December 14, 1921; at their Hall

Page 132

Minutes of Open Meeting 1108, January 7, 1922; at their Hall

Pages 132-133

Minutes of Stated Meeting 1109, January 11, 1922; at their Hall

Pages 133-134

Minutes of Stated Meeting 1110, February 8, 1922; at their Hall

Pages 134-136

Minutes of Stated Meeting 1111, March 8, 1922; at their Hall

Page 136

Minutes of Open Meeting 1112, March 11, 1922; at their Hall

Page 137

Minutes of Special Meeting 1113, April 8, 1922; at their Hall

Pages 137-138

Minutes of Stated Meeting 1114, April 12, 1922; at their Hall

Pages 138-146

Minutes of Annual Meeting 1115, May 10, 1922; at their Hall

Pages 146-148

Minutes of Stated Meeting 1116, October 11, 1922; at their Hall

Pages 148-149

Minutes of Stated Meeting 1117, November 8, 1922; at their Hall

Pages 149-151

Minutes of Stated Meeting 1118, December 13, 1922; at their Hall

Pages 151-152

Minutes of Stated Meeting 1119, January 10, 1923; at their Hall

Pages 152-153

Minutes of Stated Meeting 1120, February 14, 1923; at their Hall

Pages 153-155

Minutes of Stated Meeting 1121, March 14, 1923; at their Hall

Page 155

Minutes of Open Meeting 1122, April 6, 1923; at their Hall

Pages 155-156

Minutes of Stated Meeting 1123, April 11, 1923; at their Hall

Pages 156-168

Minutes of Annual Meeting 1124, May 9, 1923; at their Hall

Pages 168-170

Minutes of Stated Meeting 1125, October 10, 1923; at their Hall

Pages 170-171

Minutes of Stated Meeting 1126, November 14, 1923; at their Hall

Pages 171-172

Minutes of Stated Meeting 1127, December 12, 1923; at their Hall

Pages 172-173

Minutes of Stated Meeting 1128, January 9, 1924; at their Hall

Pages 173-174

Minutes of Stated Meeting 1129, February 13, 1924; at their Hall

Pages 174-175

Minutes of Stated Meeting 1130, March 12, 1924; at their Hall

Page 176

Minutes of Stated Meeting 1131, April 9, 1924; at their Hall

Pages 177-188

Minutes of Annual Meeting 1132, May 24, 1924; at their Hall

Pages 189-190

Minutes of Stated Meeting 1133, October 8, 1924

Pages 190-191

Minutes of Stated Meeting 1134, November 12, 1924; at their Hall

Pages 191-192

Minutes of Stated Meeting 1135, December 10, 1924; at their Hall

Pages 192-193

Minutes of Stated Meeting 1136, January 14, 1925; at their Hall

Pages 193-194

Minutes of Stated Meeting 1137, February 11, 1925; at their Hall

Pages 194-195

Minutes of Stated Meeting 1138, March 11, 1925; at their Hall

Pages 195-196

Minutes of Stated Meeting 1139, April 8, 1925; at their Hall

Pages 196-208

Minutes of Annual Meeting 1140, May 13, 1925; at their Hall

Pages insert 208-209

Pink divider

Pages 209-212

Statement of Accounts

Pages 213-216

Statement of Accounts

Pages 217-224

Statement of Accounts

Back Matter


VOLUME 09, 1925–1934

Events and topics recorded in this volume include the establishment of the Permanent Science Fund; the ratification of the constitution of the American Council of Learned Societies; and numerous amendments to the Statutes. The volume also contains the Treasurer’s Reports from each annual Meeting. 196 pages.

The Recording Secretaries for the period covered by this volume included Charles Burton Gulick (1922-1930) and Walter Eugene Clark (1930-1937).

Front Matter

Pages 1-2

Minutes of Stated Meeting 1141, October 14, 1925; at their Hall

Pages 2-3

Minutes of Stated Meeting 1142, November 11, 1925; at their Hall

Pages 3-4

Minutes of Stated Meeting 1143, December 9, 1925; at their Hall

Pages 4-5

Minutes of Stated Meeting 1144, January 13, 1926; at their Hall

Page 5

Minutes of Stated Meeting 1145, February 10, 1926; at their Hall

Pages 5-8

Minutes of Stated Meeting 1145, March 10, 1926; at their Hall

Pages 8-9

Minutes of Open Meeting 1146, March 24, 1926; at their Hall

Page 9

Minutes of Stated Meeting 1147, April 14, 1926; at their Hall

Pages 9-18

Minutes of Annual Meeting 1148, May 12, 1926; at their Hall

Pages 19-20

Minutes of Stated Meeting 1149, October 13, 1926; at their Hall

Pages 20-21

Minutes of Stated Meeting 1150, November 10, 1926; at their Hall

Pages 21-22

Minutes of Stated Meeting 1151, December 8, 1926; at their Hall

Pages 22-23

Minutes of Stated Meeting 1152, January 12, 1927; at their Hall

Pages 23-24

Minutes of Stated Meeting 1153, February 9, 1927

Pages 24-25

Minutes of Stated Meeting 1154, March 9, 1927; at their Hall

Page 25

Minutes of Open Meeting 1155, March 23, 1927; at their Hall

Page 26

Minutes of Stated Meeting 1156, April 13, 1927; at their Hall

Pages 26-36

Minutes of Annual Meeting 1157, May 11, 1927; at their Hall

Page 36

Minutes of Open Meeting 1158, October 19, 1927; at their Hall

Pages 36-38

Minutes of Stated Meeting 1159, October 19, 1927; at their Hall

Pages 38-39

Minutes of Stated Meeting 1160, November 9, 1927; at their Hall

Page 39

Minutes of Stated Meeting 1161, December 14, 1927; at their Hall

Pages 40-41

Minutes of Stated Meeting 1162, January 11, 1928; at their Hall

Page 41

Minutes of Stated Meeting 1163, February 8, 1928; at their Hall

Pages 42-43

Minutes of Stated Meeting 1164, March 14, 1928; at their Hall

Pages 43-44

Minutes of Stated Meeting 1165, April 11, 1928; at their Hall

Pages 44-54

Minutes of Annual Meeting 1166, May 9, 1928; at their Hall

Pages 54-56

Minutes of Stated Meeting 1167, October 10, 1928; at their Hall

Pages 56-57

Minutes of Stated Meeting 1168, November 14, 1928; at their Hall

Pages 57-58

Minutes of Stated Meeting 1169, December 12, 1928; at their Hall

Pages 58-59

Minutes of Stated Meeting 1170, January 9, 1929; at their Hall

Pages 59-60

Minutes of Stated Meeting 1171, February 13, 1929; at their Hall

Pages 60-61

Minutes of Stated Meeting 1172, March 13, 1929; at their Hall

Pages 61-62

Minutes of Stated Meeting 1173, April 10, 1929; at their Hall

Pages 62-73

Minutes of Annual Meeting 1174, May 8, 1929; at their Hall

Pages 73-75

Minutes of Stated Meeting 1175, October 9, 1929; at their Hall

Pages 75-76

Minutes of Stated Meeting 1176, November 13, 1929; at their Hall

Pages 76-77

Minutes of Stated Meeting 1177, December 11, 1929; at their Hall

Pages 77-78

Minutes of Stated Meeting 1178, January 8, 1930; at their Hall

Pages 78-79

Minutes of Stated Meeting 1179, February 12, 1930; at their Hall

Pages 79-81

Minutes of Stated Meeting 1180, March 12, 1930; at their Hall

Pages 81-82

Minutes of Stated Meeting 1181, April 9, 1930; at their Hall

Pages 83-95

Minutes of Annual Meeting 1182, May 14, 1930; at their Hall

Pages 95-97

Minutes of Stated Meeting 1183, October 8, 1930; at their Hall

Pages 97-98

Minutes of Stated Meeting 1184, November 12, 1930; at their Hall

Pages 98-99

Minutes of Stated Meeting 1185, December 10, 1930; at their Hall

Pages 99-100

Minutes of Stated Meeting 1186, January 14, 1931; at their Hall

Pages 100-101

Minutes of Stated Meeting 1187, February 11, 1931; at their Hall

Pages 101-106

Minutes of Stated Meeting 1188, March 11, 1931; at their Hall

Pages 106-108

Minutes of Stated Meeting 1189, April 8, 1931

Pages 108-122

Minutes of Annual Meeting 1190, May 13, 1931; at their Hall

Pages 123-126

Minutes of Stated Meeting 1191, October 14, 1931; at their Hall

Pages 126-128

Minutes of Stated Meeting 1192, November 11, 1931; at their Hall

Pages 128-129

Minutes of Stated Meeting 1193, December 9, 1931; at their Hall

Pages 129-130

Minutes of Stated Meeting 1194, January 13, 1932; at their Hall

Pages 130-131

Minutes of Stated Meeting 1195, February 10, 1932; at their Hall

Pages 131-132

Minutes of Stated Meeting 1196, March 9, 1932; at their Hall

Pages 132-133

Minutes of Stated Meeting 1197, April 13, 1932; at their Hall

Pages 133-147

Minutes of Annual Meeting 1198, May 11, 1932; at their Hall

Pages 147-149

Minutes of Stated Meeting 1199, October 19, 1932; at their Hall

Page 150

Minutes of Stated Meeting 1200, November 9, 1932; at their Hall

Pages 151-152

Minutes of Stated Meeting 1201, December 14, 1932; at their Hall

Pages 152-154

Minutes of Stated Meeting 1202, January 11, 1933; at their Hall

Page 154

Minutes of Stated Meeting 1203, February 8, 1933; at their Hall

Pages 155-156

Minutes of Stated Meeting 1204, March 8, 1933; at their Hall

Pages 156-157

Minutes of Stated Meeting 1205, April 12, 1933; at their Hall

Pages 158-173

Minutes of Annual Meeting 1206, May 10, 1933; at their Hall

Pages 173-176

Minutes of Stated Meeting 1207, October 11, 1933; at their Hall

Pages 176-177

Minutes of Stated Meeting 1208, November 8, 1933; at their Hall

Pages 177-178

Minutes of Stated Meeting 1209, December 13, 1933; at their Hall

Page 178

Minutes of Adjourned Meeting 1210, December 30, 1933; the Ball Room of the Hotel Statler

Page 179

Minutes of Stated Meeting 1211, January 10, 1934; at their Hall

Pages 179-181

Minutes of Stated Meeting 1212, February 14, 1934; at their Hall

Pages 181-182

Minutes of Stated Meeting 1213, March 14, 1934; at their Hall

Pages 182-183

Minutes of Stated Meeting 1214, April 11, 1934; at their Hall

Pages 184-196

Minutes of Annual Meeting 1215, May 9, 1934; at their Hall

Back Matter


VOLUME 10, 1934–1944

Events and topics recorded in this volume include the election of women to the Academy in 1943-1944; the first address to the Academy by a woman; a large gift to the Permanent Science Fund; the Academy’s responses to World War II; the commencement of Ladies Nights; the first radio broadcast of an Academy Meeting; and numerous changes to the Statutes. The volume also contains the Treasurer’s Reports from each annual Meeting. 204 pages.

The Recording Secretaries for the period covered by this volume included Walter Eugene Clark (1930-1937), Tenney Lombard Davis (1937-1939), and Hudson Hoagland (1939-1946).

Front Matter

Pages 1-3

Minutes of Stated Meeting 1216, October 10, 1934; at their Hall

Page 4

Minutes of Stated Meeting 1217, November 14, 1934; at their Hall

Page 5

Minutes of Stated Meeting 1218, December 12, 1934; at their Hall

Page 6

Minutes of Stated Meeting 1219, January 9, 1935; at their Hall

Page 7

Minutes of Stated Meeting 1220, February 13, 1935; at their Hall

Pages 8-9

Minutes of Stated Meeting 1221, March 13, 1935; at their Hall

Pages 9-11

Minutes of Stated Meeting 1222, April 10, 1935; at their Hall

Pages 11-25

Minutes of Annual Meeting 1223, May 8, 1935; at their Hall

Pages 25-28

Minutes of Stated Meeting 1224, October 9, 1935; at their Hall

Pages 28-29

Minutes of Stated Meeting 1225, November 13, 1935; at their Hall

Page 29

Minutes of Stated Meeting 1226, December 11, 1935; at their Hall

Pages 30-31

Minutes of Stated Meeting 1227, January 8, 1936; at their Hall

Page 31

Minutes of Stated Meeting 1228, February 12, 1936; at their Hall

Pages 32-33

Minutes of Stated Meeting 1229, March 11, 1936; at their Hall

Pages 33-34

Minutes of Stated Meeting 1230, April 8, 1936; at their Hall

Pages 35-45

Minutes of Annual Meeting 1231, May 13, 1936; at their Hall

Pages 46-48

Minutes of Stated Meeting 1232, October 14, 1936; at their Hall

Page 49

Minutes of Stated Meeting 1233, November 18, 1936; at their Hall

Page 50

Minutes of Stated Meeting 1234, December 9, 1936; at their Hall

Pages 50-51

Minutes of Stated Meeting 1235, January 13, 1937; at their Hall

Pages 51-52

Minutes of Stated Meeting 1236, February 10, 1937; at their Hall

Pages 52-53

Minutes of Stated Meeting 1237, March 10, 1937; at their Hall

Pages 53-55

Minutes of Stated Meeting 1238, April 14, 1937; at their Hall

Pages 55-67

Minutes of Annual Meeting 1239, May 12, 1937; at their Hall

Pages 67-68

Minutes of Stated Meeting 1240, October 13, 1937; at their Hall

Pages 68-70

Minutes of Stated Meeting 1241, November 10, 1937; at their Hall

Page 71

Minutes of Stated Meeting 1242, December 8, 1937; at their Hall

Page 72

Minutes of Stated Meeting 1243, January 18, 1938; at their Hall

Page 73

Minutes of Stated Meeting 1244, February 9, 1938; at their Hall

Pages 73-75

Minutes of Stated Meeting 1245, March 9, 1938

Pages 75-77

Minutes of Stated Meeting 1246, April 13, 1938; at their Hall

Pages 78-90

Minutes of Annual Meeting 1247, May 11, 1938; at their Hall

Pages 91-94

Minutes of Stated Meeting 1248, October 19, 1938; at their Hall

Pages 94-95

Minutes of Stated Meeting 1249, November 9, 1938; at their Hall

Pages 95-96

Minutes of Stated Meeting 1250, December 14, 1938; at their Hall

Pages 96-97

Minutes of Stated Meeting 1251, January 11, 1939; at their Hall

Pages 97-98

Minutes of Stated Meeting 1252, February 8, 1939; at their Hall

Pages 98-99

Minutes of Stated Meeting 1253, March 8, 1939; at their Hall

Pages 99-102

Minutes of Stated Meeting 1254, April 12, 1939; at their Hall

Pages 103-112

Minutes of Annual Meeting 1255, May 10, 1939; at their Hall

Pages 113-115

Minutes of Stated Meeting 1256, October 11, 1939; at their Hall

Page 116

Minutes of Stated Meeting 1257, November 8, 1939; at their Hall

Pages 116-118

Minutes of Stated Meeting 1258, December 13, 1939; at their Hall

Pages 118-119

Minutes of Stated Meeting 1259, January 10, 1940; at their Hall

Page 119

Minutes of Stated Meeting 1260, February 14, 1940; at their Hall

Pages 120-122

Minutes of Stated Meeting 1261, March 13, 1940; at their Hall

Pages 122-123

Minutes of Stated Meeting 1262, April 10, 1940; at their Hall

Pages 123-135

Minutes of Annual Meeting 1263, May 8, 1940; at their Hall

Pages 136-138

Minutes of Stated Meeting 1264, October 9, 1940; at their Hall

Pages 138-139

Minutes of Stated Meeting 1265, November 13, 1940; at their Hall

Page 139

Minutes of Stated Meeting 1266, December 11, 1940; at their Hall

Page 140

Minutes of Stated Meeting 1267, January 8, 1941; at their Hall

Pages 140-141

Minutes of Stated Meeting 1268, February 12, 1941; at their Hall

Pages 141-144

Minutes of Stated Meeting 1269, March 12, 1941; at their Hall

Page 144

Minutes of Stated Meeting 1270, April 9, 1941; at their Hall

Pages 145-154

Minutes of Annual Meeting 1271, May 14, 1941; at their Hall

Pages 154-156

Minutes of Stated Meeting 1272, October 8, 1941; at their Hall

Page 157

Minutes of Stated Meeting 1273, November 12, 1941; at their Hall

Page 158

Minutes of Stated Meeting 1274, December 10, 1941; at their Hall

Pages 158-159

Minutes of Stated Meeting 1275, January 14, 1942; at their Hall

Page 159

Minutes of Stated Meeting 1276, February 11, 1942; at their Hall

Pages 159-160

Minutes of Stated Meeting 1277, March 11, 1942; at their Hall

Pages 161-162

Minutes of Stated Meeting 1278, April 8, 1942; at their Hall

Pages 162-172

Minutes of Annual Meeting 1279, May 13, 1942; at their Hall

Page 172

Minutes of Stated Meeting 1280, October 14, 1942; at their Hall

Pages 172-173

Minutes of Stated Meeting 1281, November 18, 1942; at their Hall

Pages 173-174

Minutes of Stated Meeting 1282, December 9, 1942; at their Hall

Pages 174-175

Minutes of Stated Meeting 1283, January 13, 1943; at their Hall

Page 175

Minutes of Stated Meeting 1284, February 10, 1943; at their Hall

Pages 175-176

Minutes of Stated Meeting 1285, March 10, 1943; at their Hall

Page 176

Minutes of Special Meeting 1286, April 6, 1943; at their Hall

Pages 177-188

Minutes of Annual Meeting 1287, May 12, 1943; at their Hall

Pages 188-189

Minutes of Stated Meeting 1288, October 13, 1943; at their Hall

Page 189

Minutes of Stated Meeting 1289, November 10, 1943; at their Hall

Page 190

Minutes of Stated Meeting 1290, December 8, 1943; at their Hall

Pages 190-191

Minutes of Stated Meeting 1291, January 12, 1944; at their Hall

Pages 191-192

Minutes of Stated Meeting 1292, February 9, 1944; at their Hall

Pages 192-193

Minutes of Stated Meeting 1293, March 8, 1944; at their Hall

Pages 193-194

Minutes of Stated Meeting 1294, April 12, 1944; at their Hall

Pages 194-204

Minutes of Annual Meeting 1295, May 10, 1944; at their Hall

Back Matter