Catalogue of the trustees, officers, alumni and matriculates from 1785-1885, v. 1 (University of Georgia), Part 1

Author: University of Georgia
Publication date: 1885
Publisher: Athens, Ga.
Number of Pages: 100


USA > Georgia > Clarke County > Athens > Catalogue of the trustees, officers, alumni and matriculates from 1785-1885, v. 1 (University of Georgia) > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7



Gc 929.11 G29801c v. 1 1785-1885 1814534


M.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


Educ ll 4630.420.10


HARI


AF


ET.


ACA DEN


VER RI


NAE


CHRISTO


TAS


ECCLESIA IN NOV


ANG


Darbard College Library


FROM 1


President's Office.


--


27 Mar. 1891.


ALLEN COUNTY PUBLIC LIBRARY 3 1833 00863 2611


CENTENNIAL CATALOGUE Cover


OF THE


TRUSTEES, OFFICERS AND ALUMNI


OF THE


UNIVERSITY OF GEORGIA,


FROM 1785 TO 1885.


-


5.1


ATHENS, GA. WEEKLY CHRONICLE JOB OFFICE PRINT, 1885.


CENTENNIAL CATALOGUE


OF THE


TRUSTEES, OFFICERS AND ALUMNI


OF THE


UNIVERSITY OF GEORGIA, -


FROM 1785 TO 1885.


ATHENS, GA. WEEKLY CHRONICLE JOB OFFICE PRINT, 1885.


7415634


-


Educ 4 4630,420.10


1 i seeventar !!


1814534


HISTORY OF THE INSTITUTION.


CHARTER.


In the year 1784, the Legislature of Georgia passed an Act, approved February 25th of that year, laying ont what were then called the counties of Franklin and Washington, though the territory embraced includes perhaps as many as a dozen or more of the present counties. The 11th Section of this Act conveyed forty thousand acres of these lands, then wild, to the Governor, for the time being, and certain other persons named, in trust, for the endowment of a College or Seminary of Learning, there being at that time no such institution in existence. This was the germ. In the following year, 1785, an Act was passed, approved on the 29th day of January, by which a charter was granted to the persons above spoken of, and certain others named in addi- tion, as trustees of an institution to be established and to be called " THE UNIVERSITY OF GEORGIA."


The institution existed only on paper until the year 1801, when Governor John Milledge gave to the Trustees, for the benefit of the University, six hundred and thirty acres of land, on a part of which the University buildings are now situated, and on a part. of which also a large portion of the city of Athens is built. The original intention of the Legislature was to erect buildings for the University at Louisville. in Jefferson county, * but the dona- tion of Governor Milledge changed the plan.


Soon after this, the institution went into operation, and was sustained partly by the rent of the lands given to it by the State. In that carly day, English ideas prevailed largely among our fa- thers, and it was thought that a long rent roll was the best of all endowments. Experience soon proved that in this new country the renting of lands was not profitable; and some of the lands were sold, and the College was sustained from the proceeds. It.


*See Watkins' Digest, p. 320, Act of January 26, 1786,


2


CATALOGUE UNIVERSITY OF GEORGIA.


was soon discovered that this plan was also unwise, and after- wards the lands were all sold, payment being made in the notes of the purchasers, secured by mortgage.


ORIGIN OF THE $8,000 ANNUITY.


By the Act of December 16, 1815, the State authorized the Governor to advance to the Trustees any amount of money not exceeding two-thirds of the amount called for by these notes, and to receive the notes in lieu of the same. One hundred thon- sand dollars was the sum agreed upon; but as the money was not paid, this amount was regarded as a debt due to the University by the State, and it was agreed that interest should be paid upon the same at the rate of eight per cent. In compliance with this arrangement, the sum of eight thousand dollars has been annu- ally paid by the State to the University regularly down to the present day.


DESTRUCTION OF THE BUILDINGS AND LIBRARY BY FIRE.


In 1830, one of the main College buildings, including the Li .. brary and a portion of the apparatus, was destroyed by fire; and to replace the loss thns occasioned, and also to aid in eurrent expenses, a donation was made by the Legislature of $6,000 a year, and this was continued from 1830 until 1841.


From this time until 1875, a period of thirty four years, noth> ing was done for the University by the State. In February of that year an Act was passed, giving $5.000 a year for three years to the " Georgia State College of Agriculture and the Mechanic Arts," which is a branch of the University, the origin and history of which will be hereinafter set forth.


So far as is known, the University has received from the State no henefactions, other than those above mentioned.


DONATIONS BY DR. WILLIAM TERRELL AND THE CITY OF ATHENS.


In 1854, Dr. William Terrell, of Hancock county, bequeathed to the University $20.000, which it still retains; and in 1873, the city of Athens gave the Institution $25,000 for the erection of the new building known as " Moore College."


3


CATALOGUE UNIVERSITY OF GEORGIA.


By good management the Trustees have, in various ways, in- creased the funds of the Institution, so that they are now larger than would appear from the above record. A statement of the assets will be hereinafter made.


CHARLES M'DONALD BROWN SCHOLARSHIP FUND.


This endowment was established at the University in 1881, by Hon. Joseph E. Brown, ex-Governor of Georgia, who has been for over a quarter of a century a member of the Board of Trustees of the University.


Charles McDonald Brown, a noble Christian youth, of fine in- tellectual and business capacity, died while prosecuting his studies at the University. He was named for the late Gov. Charles J. McDonald, and, at the time of his death, was already possessed of some estate, which he mainly left to his father and mother.


Governor Brown, desiring to advance the interests of the Uni- versity, and aid worthy young men of the State in their efforts to get an education, and, at the same time, wishing to perpetuate the name of his deceased son, and that of his old friend, Gov. McDon- ald, donated to the University fifty thousand dollars, money that might have been possessed by his son, ifhe had lived, to be known as "The Charles Mc Donald Brown Scholarship Fund." The interest on this amount is to be loaned ont to worthy young men, who, unaided, would not be able to acquire a University education, on the condition that they refund the money thus loaned, as soon as they can make it, after providing for their livelihood in an econom- ical manner.


The amount which will be repaid by each student, with inter- est at 4 per cent., in return for the money he has received, is to be added annually to the principal of the endowment, and only the interest upon it is to be loaned in future, which will thus en- able the University to increase the number of young men to whom loans are made. Any young man pursuing his studies for the purpose of preparing himself for the ministry, or who, after com- pleting his studies, mav devote himself to the work of the minis- try as his profession, shall only be required to return one-half the amount loaned to him, with interest.


4


CATALOGUE UNIVERSITY OF GEORGIA.


GILMER FUND.


The late Gov. George R. Gilmer, left $15,000 to Trustees, for the purpose of improving the "School masters of Georgia."


In August, 1884, these Trustees turned this sum over to the University.


FOUNDING OF THE STATE COLLEGE.


By an Act of the Congress of the United States, approved July 2, 1862, there was given to each of the States, for educational purposes, an amount of land equal in quantity to thirty thousand acres for each Senator and Representative to which said States were entitled under the apportionment of 1860. The State of Georgia, by the Act of March 10, 1866. accepted this grant of land on the conditions specified in the grant; and by the Act of December 12, 1866, the Governor was empowered to receive and sell the Scrip representing said land, and to invest the proceeds for the purposes mentioned in the grant.


On the 30th day of March, 1872, His Excellency. James M. Smith. Governor of Georgia, transferred the fund thus obtained to the Trustees of the University of Georgia: and on the 1st day of May, 1872, the said Trustees opened and established the " Georgia State College of Agriculture and the Mechanic Arts," the said Institution being a distinct organization, complete in its parts, but still being an integral part of the University of Geor- gia, controlled by the Trustees of the latter. and presided over by the Chancellor as ex officio. There are thns two Colleges in one. The students of both are taught by the officers of each, in the same lecture and recitation rooms, largely from the same text books, and frequently in the same classes .- The combination has been found to be harmonious and advantageons.


BRANCH COLLEGES.


By the same. Act, the "North Georgia Agricultural College" was established at Dahlonega. It is sustained chiefly from the proceeds of the land-scrip fund, and is presided over by a dis- tinct Faculty under the control of the Trustees and under the direction of the Chancellor of the University.


Subsequently three other Branch colleges were established, at Thomasville, Milledgeville and Cuthbert, all sustained mainly by the Land Scrip Fund.


5


CATALOGUE UNIVERSITY OF GEORGIA.


MEDICAL DEPARTMENT.


The "Medical College of Georgia," situated in Augusta, which had, since its origin in 1830, maintained an independent exis- tence, was, in August, 1873, merged into the University of Geor- gia, and is now its Medical Department.


BUILDINGS.


The following statement shows the number of buildings be- longing to the University, with the date ( from memory) of erection, and the estimated cost of each :


When


Built.


NAME OF BUILDING.


Estimated Cost.


1801. Old College


$25 000


1817. Philosophical Hall


6,000


1824. Demostheman Hall 4,000


1831. New College.


13 000


1832. Ivy Building


6,000


1832. Chapel.


15,000


1834. Phi Kappa Hall


5,000


1861. Rock College


26,000


1862. Library Building


15,000


1874. Moore College. 25,000


6 Dwelling Houses for officers, built at various times,


Cost in the aggregate.


28,000


Total cost of Buildings.


$168,000


ASSETS.


The assets of the University are as follows.


GENERAL FUND.


Debt dne by the State of Georgia $100.000,00


Fifty year obligation of the State, 7 per cent. 18,000 00


118,000,00


CHIARLES MCDONALD BROWN SCHOLARSHIP FUND.


Fifty year obligation of the State, 7 per cent .. . . . 50,000,00


GILMER FUND.


Fifty year obligation of the State, 7 per cent.


. .


15,000,00


TERRELL FUND.


Fifty year obligation of the State, 7 per cent.


20,000,00


6


CATALOGUE UNIVERSITY OF GEORGIA.


LAND-SCRIP FUND.


Fifty year obligation of the State, 7 per cent. $96,000,00


Fifty year obligation of the State, 7 per cent 56,000,00


In hands of the Governor, 7 per cent. 90,202.17


242,202,17


Total. $445,202,17


Add the estimated value of real estate. 168,000,00


Add rough estimate of value of apparatus. 50,000,00


Total $663,202,17


There is in the foregoing estimate no mention of the value of the land belonging to the University. The campus contains 37 acres, and at Rock College there is an Experimental Farm of 60 acres.


THE LIBRARY.


The Library contains about fifteen thousand volumes, but no reliable estimate of its value can be made.


SUSPENSIONS.


In 1813 College exercises were suspended in consequence of the war with Great Britain.


In 1817, 1818 and 1819, from inability to organize the Faculty in a manner satisfactory to the Board of Trustees, the exercises of the University were again suspended.


In September, 1863, the Chancellor and Faculty and nearly all the students joined the Confederate army, and College exercises were consequently suspended. They were resumed January 1, 1866.


ALUMNI TRUSTEES.


In 1872 the charter of the University was so amended as to allow the Society of the Alumni to elect four of their own num- ber to membership in the Board of Trustees. The Trustees hold office four years; and the arrangement is such, that one va- cancy occurs every year, and is filled by the Alumni, at their annual meeting at Commencement.


AGRICULTURAL TRUSTEES.


In 1879 the charter of the University was so amended as to allow "The Georgia State Agricultural Society" to elect four additional Trustees, who shall be'practical farmers, whose lead- ing avocation shall be agriculture.


7


CATALOGUE UNIVERSITY OF GEORGIA.


NOTICE.


In a Catalogue of the Alumni, issued after an interval of ten years, many and grave errors must necessarily occur. While the utmost efforts have been made to secure accuracy, the Secre- tary is assured that he has, owing to the impossibility of commu- nicating with the Alumni. fallen far short of attaining his end. A copy of this Catalogue will he sent to all graduates whose ad- dress is known, and they and their friends are most earnestly and urgently requested to furnish information upon the following points, viz:


First .- Name of graduate in full, where initials, only, occur in the Catalogne.


Second .- Profession and present residence.


Third .- Public offices held.


Fourth .- Degrees received. and when and by what institution conferred.


Fifth .- By any friend or relative, notice of a graduate's death, with date of same, is earnestly solicited, wherever such death is not recorded in present Catalogue.


Sixth .- Correction of any errors, by any persons whomsoever, is urgently asked.


Communications may be addressed to


LAMAR COBB,


Secretary Board of Trustees.


8


CATALOGUE UNIVERSITY OF GEORGIA.


EXPLANATIONS.


Whenever, in specifying offices held, no State is designated, the State of Georgia is understood.


An Asterisk prefixed to a name, designates that the person is dead.


ABBREVIATIONS.


A. B .. Bachelor of Arts.


B. S., Bachelor of Science.


B. P., Bachelor of Philosophy.


A. M., Master of Arts.


C. E., Civil Engineer.


C. & M. E., Civil and Mining Engineer.


LL. B., Bachelor of Law.


D. D., Doctor of Divinity.


M. D., Doctor of Medicine.


LL D., Doctor of Laws.


9


CATALOGUE UNIVERSITY OF GEORGIA.


CATALOGUE.


TRUSTEES.


Elected.


Resigned.


1785. *John Houston, Governor. Died. 1797.


1785. *James Habersham, Governor


1798.


1785. * William Few. 1800.


1785. *Joseph Clay.


1798.


1785. *Abram Baldwin. Died.


1805.


1785. *Nathan Brownson


Died.


1797.


1785.


*John Habersham


Died.


1799.


1785. *Abiel Holmes


1797.


1785. *William Houston


1797.


1785.


*Hngh Lawson.


1798.


1785.


*William Glascock.


Died.


1793.


1785


*Benjamin Taliaferro


1799. 1799.


1799.


*William Stephens, Governor


1800 1800.


1799.


*George Walton, Governor


1800.


1799.


*Abram Jackson. 1800.


1799.


*Peter Early, Governor 1808


1800.


1799. *John Springer Died.


1799. 1800.


1799.


*William Stith.


1799. *George Walker.


1800.


1800.


*James Jackson, Governor.


1801.


1800


*John Twiggs. 1811.


1800. *John Clark, Governor.


1811.


1800.


*Robert Cunningham, D. D ..


Died. 1806.


1800. *John Milledge, Governor.


1806.


1800


*Josiah Tatnall, Governor


Died.


1803.


1800. *Ferdinand O'Neal


1811.


1800. *John Stewart


1811.


1800. *James McNeal


Died.


1804.


1785. *Jenkin Davis Died.


1797.


1798.


*Joseph Clay, Jr


1798. *Seaborn Jones


1799. *Thomas P. Carnes


10


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1800. *George Walton, Governor. Died.


1804.


1801. *David B. Mitchell, Governor.


1811.


1802. *Edwin Mounger. 1811.


1802. * Abram Marshall 1811.


1802. *Hope Hull. Died.


1818.


1803. *Thomas P Carnes.


1811.


1804. *Jared Irwin, Governor


1811.


1804. *Dennis Smelt, M. D


1811.


1806. *Thomas Flournoy


1811.


1811.


*Peter Early, Governor


Died.


1816.


1811. *William H. Crawford, LL. D


1830.


1811.


*John Griffin.


Died.


1814.


1811.


*Edward Paine


Died.


1841.


1811. *Stephen Upson


Died.


1824.


1811.


*Joel Abbott, M. D


Died.


1826.


1816. *Augustin S. Clavton


Died.


1839.


1816. *James Meriweather


1831.


1816.


** Young Gresham


Died.


1820.


1816.


*Thomas W. Cobb


Died.


1830.


1816. *John Elliott.


1826.


1816.


*James M. Wayne


1858.


1816. *Edward Harden


Died.


1849.


1816.


*Nicholas Ware.


Died.


1824.


1816.


*Thomas U. P. Charlton


1824.


1816.


*John A. Cuthbert.


1825.


1818. * Henry Kollock, D D


Died.


1820.


1818. *Duncan G. Campbell


Died.


1828.


1820.


*Stephen W. Harriss.


Died.


1828.


1820.


*James Nisbet, M. D


Died.


1832.


1820. *George R. Clavton


1824.


1822


*William H. Jackson


1864.


1823. * Joel Crawford


1828.


1824. *William Terrell


1828.


1824. * Abram Walker


Died.


1834.


1825.


*George M. Troup, Governor


1833


1825. *Henry Hu'l, M. D


1829.


1826.


*George R. Gilmer, Governor


Died.


1856.


1828. *Oliver H. Prince


Died.


1837.


1828.


*James Whitehead


1847.


1828.


*James Camak


Died.


1848.


1829. *Tomlinson Fort, M. D


1856.


1830. *William Schley, Governor


Died.


1858.


1857.


1826. *John M. Berrien, LL. D


11


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1830. *Alfred Cuthbert.


1835.


1831. *Howell Cobb, of Houston county.


1839


1831. *John A. Cuthbert. 1835.


1831. *Angus McD. King


I847.


1831. *Wilson Lumpkin, Governor


1871.


1831. *David A. Reese, M. D


1866.


1831. *Stevens Thomas. Died. 1839.


1831. *James Tinsley, M. D.


1844.


1831. *Zachariah Williams. Died.


1840.


1831. *Jacob Wood.


1842.


1831.


*Thomas W. Murray


Died.


1832. 1839.


1832.


*Henry Jackson, M. D., LL. D


1836.


1832. *Jeptha V. Harris. Died.


1856.


1832. *George W. Owens


1845.


1833. *Richard W. Habersham


1839.


1834.


*Thomas N. Hamilton


1851.


1836.


*Charles J. McDonald, Governor


1858.


1836.


*Thomas F. Foster.


1845.


1839.


*William C. Dawson


Died.


1856.


1839. *Charles Dougherty


Died.


1853.


1839. *Jesse Cleaveland


1840.


1839.


*Thomas W. Harris


1842.


1839.


*Charles J. Jenkins, Governor


1884.


1840.


*Mark A. Cooper.


1885.


1840. 1840. *Robert M. Echols Died.


1848.


1841.


*John Billups.


1871.


1842.


*Howell Cobb, Governor Died.


1868.


1842.


*William L. Mitchell. Died.


1882.


1843.


*Stephen Elliott, Jr., D. D Died.


1867. 1858.


1845. *William Law


1860.


1845. Absalom H. Chappell.


1855.


1847. *James H. Couper, LL. D


1858.


1847. *William Dougherty


1855.


1847. *George W. Towns, Governor Died.


1854.


1847. *Samuel Boykin, M. D.


Died.


1848.


1848. *John Wingfield, M. D.


Died.


1857.


1848. *Marshall J. Wellborn


1848.


1849. Adam L. Alexander


1858.


1849. *Leonidas B. Mercer, M. D


1859.


1831.


*Daniel Hook, M. D


1831. *James C. Watson Died.


1845.


*Barzillai Graves


1847.


1844. Junius Hillyer


12


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1851. *Richard D. Moore, M. D.


Died. 1873.


1854. *Joseph H. Lumpkin, LL. D. Died. 1866.


1855. *Herschel V. Johnson, Governor 1868.


1855. *John B. Lamar.


1858.


1855. David W. Lewis


1883.


1856. *Benjamin H. Hill


1860.


1856. *P. M. Nightingale.


1858.


1856. *Iverson L. Harris.


1873.


1857. Joseph E. Brown, Governor.


1857.


*Henry Hull, Jr.


Died.


1863.


1858. *Thomas R. R. Cobb


Died.


1863.


1858. *Francis S. Bartow


Died.


1861.


1858. *A. E. Cochran


Died


1866.


1858. *Thomas W. Thomas


Died.


1864.


1858. *William Dougherty


Died.


1872.


1859.


Robert Toombs.


1867.


1860.


* Marcellus Douglass.


Died.


1863.


1860. H. V. M. Miller, M. D


1867.


1860.


Benjamin C. Yancey


1873.


1863. Richard M. Johnston


1863.


Henry R. Jackson, LL. D


1872.


1864. James Jackson, LL. D


1864. *Eugenius A. Nisbet


Died.


1871.


1886. James L. Seward


Died.


1884.


1867.


*George F. Pierce, D. D


Died.


1884.


1867. *Martin J. Crawford.


Died.


1884.


1867.


Joel A. Billups.


1867.


Samnel Hall.


1867. David C. Barrow


1885.


1867. Stevens Thomas


1881.


1867.


*J. W. Armstrong


1869.


1868. H. V. M. Miller, M. D.


1869. John W. Beckwith, D. D


1869. Lamar Cobb.


1871. Dawson A. Walker


1872.


1871. John J. Gresham


Died.


1874.


1871. *Dunlap Scott


1872. *William Hope Hull


Died.


1882.


1856.


*Charles J. Munnerlyn


1867.


1858. *John B. Barnard ..


1859, Benjamin F. Ward


1863. Samuel Barnett.


1867.


1863. David A. Vason


13


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1872. James M. Smith, Governor


1885.


1872. Nathaniel J. Hammond


1872. Pope Barrow


1875.


1872. Augustus O. Bacon


1874.


1872. John C. Rutherford


1880.


1873. Young L. G. Harris


1884.


1873. John Screven


1873. John B. Gordon


1884.


1874. *Charles T. Goode Dled. 1874.


1876.


1875. Alexander R. Lawton


1875. Thaddeus G. Holt


1875.


*Alexander H. Stephens Died. 1883.


1876. A. T. McIntyre.


1877. Emory Speer.


1885.


1878,


Davenport Jackson


1882.


1878. A. H. Colquitt


1878. *Abda Johnson Died. 1881.


1879. W. H. Felton


1879. S. M. H. Byrd .


1879. James H. Fannin


1879. L. F. Livingstone


1881. W. W. Thomas


1883. A. L. Hull.


1883. J. B. Cumming


1883. R. C. Humber.


1883. James S. Hamilton


1884. B. P. Hollis.


1884. W. A. Little.


1884. Pope Barrow


1885. Wm. M. Reese.


1885. D. B. Hamilton


1885. Alex. S. Erwin.


1885. Chas. Z. McCord


SUMMARY.


Whole number 196


Deceased 139


Resigned, and still living.


19


In office


36


1874. Ferdinand Phinizy


14


CATALOGUE UNIVERSITY OF GEORGIA.


SECRETARIES.


Elected.


Resigned.


1801. *John Hamilton.


1810.


1810. * Duncan G. Campbell


1811.


TREASURERS.


Elected.


Resigned.


1801. *James Meriwether


Died. 1808.


I808. *Augustin S. Clayton 1815.


SECRETARIES AND TREASURERS COMBINED.


Elected.


Resigned.


1812. *Augustin S. Clayton 1815.


1815. *John Hodges. Died. 1819.


1819. *Asbury Hull. Died.


1866.


1866. *William L. Mitchell Died. 1882.


1882. Lamar Cobb


15


CATALOGUE UNIVERSITY OF GEORGIA.


PRESIDENTS.


Elected. Resigned.


1801. *JOSIAH MEIGS, LL.D. 1811


1811 *JOHN BROWN, D. D. 1816


*1816.


ROBERT FINLEY, D. D.


Died.


1817


1819.


*MOSES WADDELL, D. D.


1829


1829.


*ALONZO CHURCHI, D. D.


1859


CHANCELLORS.


1860.


ANDREW A. LIPSCOMB, D. D., LL. D.


1874


1874. HENRY H. TUCKER, D. D. 1878


1878. P. H. MELL, D. D, LL. D. ...


16


CATALOGUE UNIVERSITY OF GEORGIA.


PROFESSORS.


MODERN LANGUAGES.


Elected,


Resigned.


1805. * Petit De Clairville.


1810


1831. *William Lehmann, A. M. 1842


1853. Emannel V. Scherh, (Instructor of French)


1854


1869. *M. J. Smead, Ph.D. Died. 1872


1872. C. P. Willcox, A. M.


ANCIENT LANGUAGES.


Elected.


Resigned.


1811. *John R. Golding, A. M. 1819


1820. *Joseph Wallace, A. M 1822


1830. *James Shannon, A. M. 1835


1886. *James P. Waddell, A. M.


1856


1856. Patrick H. Mell, D. D., LL.D.


1860


1860. *William H. Waddell, A. M. Died. 1878


1878. William G. Woodfin.


NATURAL PHILOSOPHY.


Elected.


Resigned.


1811. #Henry Jaokson, LL. D. 1820


1820. *James Tinsley, M. D. 1822


1822. *Henry Jackson, LL. D 1835


1825. *Gamaliel S. Olds, A. M


1826


1826. *Henry Jackson, LL. D


1837


1827. *James Jackson, A. M. 1842


1842. Charles F. MeCay, A. M., LL. D.


1846


1846. .John LeConte, M. D 1855


1855. Charles S. Venable, LL. D. 1856


1856. John D. Easter, Ph. D. 1859


1861. William L. Jones, M. D.


1866


T866. William LeRov Bronn, LL. D


1875


1875. Montgomery Cumming, A. M


1877


1877. L. H. Charbonnier, A. M.


17


CATALOGUE UNIVERSITY OF GEORGIA.


MATHEMATICS.


Elected.


Resigned.


1813. *William Green, M. D 1816


1817. *James Camak, A. M .. 1819


1819. *Alonzo Church, A. M 1829


1830. *Henry Hull, M. D


1846


1846. Charles F. McCay, A. M., LL. D.


1853


1854. William LeRoy Broun, A. M , LL. D


1856


1856. Williams Rutherford, A. M.


CHEMISTRY AND GEOLOGY.


Elected.


Resigned.


1823. * James Jackson, A. M


1850


1851. William L. Jones, M. D


1852


1852. Joseph LeConte, M. D 1856


1857. Joseph Jones, M. D.


1858


1858. Harry Hammond, M. D.


1860


1861. William L. Jones, M. D


1872


1872. H. C. White, C & M. E


ETHICS AND METAPHYSICS.


Elected.


Resigned.


1826. *Stephen Olin, A. M. 1828


1831. *Stephen Olin, D. D 1833


1833. *Samuel P. Presslv, A. M. Died. 1836


1860. Patrick H. Mell, D. D., LL. D.


CIVIL ENGINEERING.


Elected.


Resigned.


1837. Charles F. McCay, A. M., LL.D.


1842


1867. L. H. Charbonnier, A. M.


1877


1883. D. C. Barrow, Jr


LAW.


Elected.


Resigned.


1843. *Joseph H. Lumpkin, LL.D.


1866


1867. William L. Mitchell, A. M


Died. 1882


1880. Pope Barrow.


1883


1880. George D. Thomas


1884. A. J. Cobb ..


18


CATALOGUE UNIVERSITY OF GEORGIA.


BELLES LETTRES AND RHETORIC.


Elected. Resigned.


1843. William B. Stevens, D. D. 1848


1848. *William T. Brantlv, D. D 1857


1857. R. M. Johnston, A. M 1861


1868. Charles Morris, A. M.


1872


1872. *Francis A. Lipscomb, A. M. Died. 1873


1874. E. W. Speer, D. D.


1882


1882. Charles Morris, A. M.


NATURAL HISTORY.


Elected.


Resigned.


1831. *Malthus A. Ward, M. D 1842


AGRICULTURE.


Elected.


Resigned.


1854. Daniel Lee, M. D .. 1862


1872. *E. M. Pendleton, M. D. 1876


1876. George Little. 1878


*1878. W. M. Browne, A. M. Died. 1883


1883. Il. C. White 1883


HISTORY AND POLITICAL SCIENCE.


Elected.


Resigned.


1874. *William M. Browne, A. M Died. 1883


LATIN LANGUAGE AND LITERATURE.


Elected.


Resigned.


1872. *William Henry Waddell, A. M 1876


GREEK LANGUAGE AND LITERATURE. Elected.


Resigned.


1872. Charles Morris, A. M. 1876


ENGLISH LANGUAGE AND LITERATURE. Elected.


Resigned.


1875. William W. Lumpkin, A. M. 1876


19


CATALOGUE UNIVERSITY OF GEORGIA.


ADJUNCT PROFESSORS.


Elected.


Resigned.


1847. *Nahum H. Wood, A. M., of Mathematics. 1851


1858. *William H. Waddell, A. M., of Ancient Languages. . 1860


1860. *William D. Wash, A. M., of Mathematics


1861


1866. L. H. Charbonnier, A. M., of Ancient Languages.


1867


1866. J. Pembroke Jones, of Mathematics.


1867


1869. *F. A. Lipscomb, A. M., of Ancient Languages. 1872


1876. *George Bancroft.


Dicd. 1878


1878. D. C. Barrow, Jr


1883


20


CATALOGUE UNIVERSITY OF GEORGIA.


TUTORS.


Elected.


Resigned.


1804. *Addin Lewis, A. M.


1808


1808. *James Meriwether, A. M. 1809


1816. * Asbury Hull, A. M 1818


1818. *Ebenezer Newton, A. M


1820


1820. *Josiah J. Kilpatrick, A. M. 1820


1821. *Alexander H. Webster, A. M


1823


1822. *James P. Waddell, A. M.


1824


1823.


*Charles D. Davis, A. M.


1824


1823. *James C. Patterson, A. M


1825


1824. *Ephraim S. Hopping, A. M


1827


1825. *Alvin Lathrop, A. M.


1830


1829. *Benjamin B. Hopkins, A. M


1832


1830.




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