Prepared by MERRILL CORPORATION
QuickLinks -- Click here to rapidly navigate through this document

FORM T-1

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE

CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)      / /


BNY WESTERN TRUST COMPANY
(Exact name of trustee as specified in its charter)

California
(State of incorporation if not
a U.S. national bank)
  95-3571558
(I.R.S. employer identification no.)

700 South Flower Street
Los Angeles, California

(Address of principal executive offices)

 

90017
(Zip code)

Boise Cascade Corporation
(Exact name of obligor as specified in its charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
  82-0100960
(I.R.S. employer
identification no.)

1111 West Jefferson Street
P.O. Box 50
Boise, Idaho

(Address of principal executive offices)

 

83728-0001
(Zip code)

Guarantee of Preferred Securities of Boise Cascade Trust I
(Title of the indenture securities)




1.  General information.

    (a) Name and address of each examining or supervising authority to which it is subject.

Name

  Address

Federal Deposit Insurance Corporation   25 Ecker Street
San Francisco, California 94105

State Banking Department

 

111 Pine Street, Suite 1100
San Francisco, California 94111

    (b) Whether it is authorized to exercise corporate trust powers.

    Yes.

2.  Affiliations with Obligor.

    None.

16. List of Exhibits.

    1.1 Articles of Incorporation of Security Trust Company, as filed in the office of the Secretary of State of the State of California on November 13, 1980 and filed in the office of the Superintendent of Banks, State of California on November 17, 1980; incorporated herein by reference as Exhibit 1.1 filed with Form T-1 Statement, Registration No. 33-56465.

    1.2 Certificate of Amendment of Articles of Incorporation (changing the name of the Trustee from Security Trust Company to Bradford Trust Company of California), as filed in the office of the Secretary of State of the State of California on January 7, 1985; incorporated herein by reference as Exhibit 1.2 filed with Form T-1 Statement, Registration No. 33-56465.

    1.3 Certificate of Amendment of Articles of Incorporation (changing the name of the Trustee from Bradford Trust Company of California to FIDATA Trust Company California) as filed in the office of the Secretary of State of the State of California on April 11, 1985; incorporated herein by reference as Exhibit 1.3 filed with Form T-1 Statement, Registration No. 33-56465.

    1.4 Certificate of Amendment of Articles of Incorporation (changing the name of the Trustee from FIDATA Trust Company California to Wall Street Trust Company California), as filed in the office of the Secretary of State of the State of California on February 5, 1986; incorporated herein by reference as Exhibit 1.4 filed with Form T-1 Statement, Registration No. 33-56465.

    1.5 Certificate of Amendment of Articles of Incorporation (changing the name of the Trustee from Wall Street Trust Company California to The Bank of New York Trust Company of California), as filed in the office of the Secretary of State of the State of California on April 15, 1988; incorporated herein by reference as Exhibit 1.5 filed with Form T-1 Statement, Registration No. 33-56465.

    1.6 Certificate of Amendment of Articles of Incorporation (changing the name of the Trustee from Wall Street Trust Company California to The Bank of New York Trust Company of California), as filed in the office of the Secretary of State of the State of California on August 31, 1995; filed herewith.

    3.  Copy of Certificate of the State Banking Department, State of California, dated January 24, 1994, authorizing the Trustee to transact a commercial banking business and to engage in the trust business at 700 South Flower Street, Los Angeles, California; incorporated herein by reference as Exhibit 3 filed with Form T-1 Statement, Registration No. 33-56465.

    4.  Copy of By-Laws of the Trustee; incorporated herein by reference as Exhibit 4 filed with Form T-1 Statement, Registration No. 33-56465.

    6.  Consent of the Trustee required by Section 321(b) of the Act; incorporated herein by reference as Exhibit 6 filed with Form T-1 Statement, Registration No. 33-56465.

    7.  Copy of latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

2



SIGNATURE

    Pursuant to the requirements of the Act, the Trustee, BNY Western Trust Company, a corporation organized and existing under the laws of the State of California, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in Seattle, Washington, on the 27th day of November, 2001.

    BNY WESTERN TRUST COMPANY

 

 

 

 
    By: /s/ KATHLEEN GYLLAND   
Name: Kathleen Gylland
Title: Assistant Vice President

3




QuickLinks

SIGNATURE
Prepared by MERRILL CORPORATION
APPROVED
AUG 25 1995
CONRAD W. HEWITT
Superintandent of Banks
State of California
By THOMAS M. LODGMAN
Thomas M. Lodgman
Senior Counsel
  CERTIFICATE OF AMENDMENT
OF RESTATED ARTICLES OF INCORPORATION
THE BANK OF NEW YORK TRUST COMPANY OF CALIFORNIA
  ENDORSED
FILED
In the office of the Secretary of State
of the State of California
AUG 30 1995
BILL JONES
BILL JONES, Secretary of State

    James L. Birdwell and Jacqueline R. McSwiggan certify that:

    1.  They are the President and Secretary, respectively, of THE BANK OF NEW YORK TRUST COMPANY OF CALIFORNIA, a California Corporation (the "Corporation").

    2.  Articles One of the Articles of Incorporation of the Corporation is hereby amended to read as follows:

    3.  The amendment herein set forth has been duly approved by the Board of Directors of the Corporation at a meeting held on June 21, 1995.

    4.  The amendment herein set forth has been duly approved by written consent of the sole shareholder of the Corporation pursuant to section 603(a) of the California General Corporation Law.

    IN WITNESS WHEREOF, the undersigned have executed this certificate on June 23, 1995.

    /s/ JAMES L. BIRDWELL   
James L. Birdwell

 

 

/s/ 
JACQUELINE R. MCSWIGGAN   
Jacqueline R. McSwiggan

    We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge.

Dated: June 22, 1995

    /s/ JAMES L. BIRDWELL   
James L. Birdwell

 

 

/s/ 
JACQUELINE R. MCSWIGGAN   
Jacqueline R. McSwiggan


Prepared by MERRILL CORPORATION
QuickLinks -- Click here to rapidly navigate through this document

BNY WESTERN TRUST COMPANY
Statement of Financial Condition
As of October 31, 2001

 
  10/31/2001
ASSETS      
Cash and due from banks   $ 5,190,627
Investment securities, U.S. Treasury Notes at cost, net of unamortized purchase premium     3,329,420
Federal Funds sold     11,000,000
Securities purchased under resale agreements     66,000,000
Fixed assets-net     1,313,845
Receivables and other assets     11,004,975
Goodwill (net)     177,910,446
   
  TOTAL ASSETS   $ 275,749,313
   
LIABILITIES      
Demand Deposits, Trust Dept. Funds, Official Checks & Other Deposits   $ 4,537,103
Time and Other Savings Deposits     615,672
Accrued Expenses and Reserve for Income Taxes     12,414,470
Promissory Note to BNY Co. Inc.     28,000,000
Other Liabilities     469,871
   
  TOTAL LIABILITIES   $ 46,037,116
   
SHAREHOLDERS' EQUITY      
Common Stock, no par value; authorized and outstanding, 1,000 shares   $ 1,000,000
Contributed Surplus     199,205,032
Retained Earnings     29,507,165
   
  TOTAL SHAREHOLDERS' EQUITY   $ 229,712,197
   
TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY   $ 275,749,313
   



QuickLinks

BNY WESTERN TRUST COMPANY Statement of Financial Condition As of October 31, 2001