Catalogue of the trustees, officers, alumni and matriculates from 1785-1894, v. 2 (University of Georgia), Part 1

Author: University of Georgia
Publication date: 1885
Publisher: Athens, Ga.
Number of Pages: 146


USA > Georgia > Clarke County > Athens > Catalogue of the trustees, officers, alumni and matriculates from 1785-1894, v. 2 (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 | Part 8 | Part 9



M. L.


Gc 929.11 G29801c v. 2 1785-1894 1814535


........


REYNOLDS HISTORICAL GENEALOGY COLLECTION


Educ. U.4630.420.10


HARV


AE


ARI


E


ACAD


VE


RI


ILLVM


TASI


ECCLESIE AE . IN . NOV


SIGIL


ANG


Darbard College Library


FROM


g. A. Noyes


17 Apr. 1897


CHRISTO


ALLEN COUNTY PUBLIC LIBRARY 3 1833 00863 2603


Catalogue


OF THE


Trustees, Officers, Alumni and Mon=Graduates


OF THE


University of Georgia


From 1785 to 1894.


The Foote & Davies Co., Printers, Atlanta.


CATALOGUE


OF THE


TRUSTEES, OFFICERS AND ALUMNI


1


OF THE


UNIVERSITY OF GEORGIA, -


FROM 1785 TO 1894.


2


ATLANTA, GA .: THE FOOTE & DAVIES CO. 1894.


Edua, 14630,420.10


HAI,


COLLEGE LIBRA)


Y


APR : 17 1897


INDIT & MASS


A


1814535


OLD COLLEGE. 1894. BUILT 1803.


HISTORY OF THE INSTITUTION.


CHARTER.


In the year 1784, the Legislature of Georgia passed an Act, approved February 25th of that year, laying out 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, ap- proved on the 29th day of January, by which a charter was granted to the persons above spoken of, and certain others named in addition, as trustees of an institution to be established and to be called "THE UNI- VERSITY OF GEORGIA."


The institution existed only on paper until the year 1801, when Gov- ernor John Milledge gave to the Trustees, for the benefit of the Uni- versity, 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 donation of Governor Milledge changed the plan.


Soon after this, the institution went into operation, and was sus. tained partly by the rent of the lands given to it by the State. In that early day, English ideas prevailed largely among our fathers, and it was thought that a long rent-roll was the best of all endowments. Experi- ence 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 sus - tained from the proceeds. It was soon discovered that this plan was also unwise, and afterwards 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- third's of the amount called for by these notes, and to receive the notes in lieu of the same. One hundred thousand dollars was the sum agreed upon; but as the money was not paid, this amount was regarded


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


$


CATALOGUE UNIVERSITY OF GEORGIA .


.


as a debt due to the University by the State, and it was agreed that in- terest 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 annually 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 Library and a portion of the apparatus, was destroyed by fire. To replace the loss thus occasioned, and also to aid in current 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, nothing 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 forthı .


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 Ath- ens gave the Institution $25,000 for the erection of the new building known as "Moore College."


By good management the Trustees have, in various ways, increased 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 here- inafter 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 was 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 intellectual and business capacity, died while prosecuting his studies at the Univer- sity. 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 University, and aid worthy young men of the State in their efforts to get an educa- tion, and, at the same time, wishing to perpetuate the name of his deceased son, and that of his old friend, Gov. McDonald, donated to the University fifty thousand dollars, money that might have been possessed by his son, if he had lived, to be known as "The Charles McDonald Brown Scholarship Fund." The interest on this amount is to be loaned out to worthy young men, who, unaided, would not be able to acquire a


CATALOGUE UNIVERSITY OF GEORGIA.


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 economical manner.


The amount which will be repaid by each student, with interest at 4 per cent., in return for the money he has received, is to be added an- nually to the principal of the endowment, and only the interest upon it is to be loaned in future, which will thus enable 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 completing his studies, may devote him- self to the work of the ministry as his profession, shall only be required to return one-half the amount loaned to him, with interest.


GILMER FUND.


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


In August, 1884, these Trustees turned this sum over to the Univer- sity. The interest of this fund is not used by the University, but is given to aid in the support of the State Normal School.


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 empow- ered 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 Agri- culture 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 Georgia, controlled by the Trustees of the latter, and presided over by the Chance lor as ex-officio. There are thus two Col- leges 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 advantageous.


CATALOGUE UNIVERSITY OF GEORGIA.


. BRANCH COLLEGES.


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


Subsequently other branch colleges were established at Thomasville, Milledgeville, Cuthbert, Hamilton and Savannah.


MEDICAL DEPARTMENT.


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


BUILDINGS.


The following statement shows the number of buildings belonging 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. Demosthenian 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


Six 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.


Constitutional debt due by the State of Georgia. . $100,000.00 Fifty year obligation of the State, 7 per cent .. 18 000.00


118.000.00


CHARLES M'DONALD BROWN SCHOLARSHIP FUND.


Fifty year obligation of the State, 7 per cent. 52.500


GILMER FUND.


Fifty year obligation of the State, 7 per cent. 15,000.00


CATALOGUE UNIVERSITY OF GEORGIA.


TERRELL FUND.


Fifty year obligation of the State, 7 per cent. 20,000.00


CHARLES F. M'CLAY FUND.


Fifty year obligation of the State, 7 per cent. 20,000.00


LAND.SCRIP FUND.


Fifty year obligations of the State, 7 per cent. .. $152,000.00 In hands of the Governor, 7 per cent. 90,202.17


242,202.17


Total $467,702.17


Add the estimated value of real estate. 168,000.00


Add rough estimate of value of apparatus. 50,000.00


Total. $685,702.17


In the foregoing estimate the value of the land belonging to the University is not included. The campus contains 37 acres, and at Rock College there is an Experimental Farm of 60 acres.


THE LIBRARY.


The Library contains about twenty thousand volumes, but no re- liable 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 con- sequently 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 number to mem- bership in the Board of Trustees. The Trustees held office four years; and the arrangement was such that one vacancy occurred every year, and was filled by the Alumni at their annual meeting at Commence- ment.


CATALOGUE UNIVERSITY OF GEORGIA.


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 should be practical farmers, whose leading avocation was agriculture.


These amendments were repealed by the Act of August 23, 1889, which vacated the appointments of all the Trustees and provided for the appointment by the Governor of a new Board, composed of one Trustee from each Congressional District, four from the State at large two from the city of Athens. The Governor of Georgia and the Chairmen of the Boards of Directors of the Tecnological School, the Georgia Normal and Industrial School, and the College for Colored Youths, are ex-officio members of the Board.


EXPLANATIONS.


Whenever, in specifying offices held, no State is designated, the State of Georgia is understood; and, when no College is specified, the Univer- sity of Georgia is understood.


ABBREVIATIONS.


A. B., Bachelor of Arts.


B. S., Bachelor of Science.


B. Ph., Bachelor of Philosophy.


B. A., Bachelor of Agriculture.


B. C. Sc., Bachelor of Chemical Science.


A. M., Master of Arts.


C. E., Civil Engineer.


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


LL. B., Bachelor of Laws.


D. D., Doctor of Divinity.


M. D., Doctor of Medicine.


LL. D., Doctor of Laws.


Ph. D., Doctor of Philosophy .


M. S., Master of Science.


THE CHAPEL IN 1894. (BUILT 1832.)


CATALOGUE UNIVERSITY OF GEORGIA.


NOTICE.


-


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


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


Second .- Profession and present residence


Third .- Public office held.


Fourth. - Degrees received, and when and by what institution con- ferred .


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


Sixth .- Corrections of any errors, by any person whomsoever, is respectfully invited .


Communications may be addressed to


A. L. HULL, Secretary Board of Trustees. Athens, Georgia.


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.


*Jenkin Davis.


Died.


1797


1785. *Hugh Lawson


1798


1785. *William Glascock


Died.


1793


1785.


*Benjamin Taliaferro


1799


1798.


*Joseph Clay, Jr


1799


1798.


*Seaborn Jones.


1800


1799.


*William Stephens, Governor


1800


1799.


*George Walton, Governor


1800


1799.


*Abram Jackson 1800


1808


1799.


*Thomas P. Carnes


1800


1799. *John Springer Died.


1799


1799.


*William Stith 1800


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


1800.


*George Walton, Governor


Died.


1804


1801. *David B. Mitchell, Governor


1811


1802. *Edwin Mounger


1811


1799.


*George Walker


1799. .Peter Early, Governor.


CATALOGUE UNIVERSITY OF GEORGIA .


Elected.


Resigned.


1802. *Abram Marshall


1811


1802. *Hope Hull


1811


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.


*Stephen Upson


Died.


1824


1811.


*Joel Abbott, M. D


Died.


1826


1816.


*Augustin S. Clayton


Died.


1839


1816.


*James Meriwether


1831


1816. 1816.


*Thomas W. Cobb


Died.


1830


1816. 1816.


*James M. Wayne


Died.


1849


*Nicholas Ware


Died.


1824


1816. *Henry Kollock, D.D.


Died.


1820


1820.


*James Nisbet, M. D


Died.


1832 1824


1820.


*George R. Clayton.


1822.


*William H. Jackson:


1864


*Joel Crawford


1828


1823. 1824.


*William Terrell.


1828


182. 1825.


*Abram Walker


Died.


1834


*George M. Troup, Governor


1833


*Henry Hull, M. D.


1837


1847


1848


1825. 1829 1826. *George R. Gilmer, Governor 1857 1826. *John M. Berrien, LL. D Died. Died. 1828. *Oliver H. Prince 1856 1828. *James Whitehead 1828. *James Camak. Died 1829. *Tomlinson Fort, M. D. · 1856 1830. *William Schley, Governor Died 1830. # Alfred Cuthbert. 1835


1858


1831. *Howell Cobb, of Houston county


1839


1831. *John A. Cuthbert


1835


1816. 1816. 1816. 1816.


*Thomas U. P. Charlton


1824


*Duncan G. Campbell


. Died.


1828


1816. 1816. #Hope Hull. 1820. *Stephen W. Harriss


Died.


1818


Died.


1828


*Young Gresham


Died,


1820


*John Elliott.


1826


1858


#Edward Harden


1825


*John A. Cuthbert


Died.


1841


1811. *Edward Paine


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned .


1831. *Angus McD. King


1847


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


1831. *Daniel Hook, M. D


1839


1831. *James C. Watson Died.


1845


1832. *Henry Jackson, M. D., L.L. 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 Cleveland.


1840


1839. #Thomas W. Harris.


1842


1839.


*Charles J. Jenkins, Governor


1884


1840.


*Mark A. Cooper


1885


1840.


*Barzillai Graves


1847


1840. *Robert M. Echols.


Died.


1848


1841. *John Billups.


1871


1842. *Howell Cobb, Governor


Died.


1868


1842.


#William L. Mitchell


Died.


1882


1483. *Stephen Elliott, Jr., D.D


Died.


1867


1844. *Junius Hillyer


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


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


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1855. *David W. Lewis.


Died.


1883


1856. *Benjamin H. Hill


Died.


1886


1856. *Charles J. Munnerlyn


1860


1856. *P. M. Nightingale


1858


1856. *Iverson L. Harris.


1873


1857. Joseph E. Brown, Governor


1889


1857.


*Henry Hull, Jr.


1867


1858.


*John B. Barnard


Died.


1863


1858. *Thomas R. R. Cobb.


Died.


1862


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.


.Died.


1885


1859. * Benjamin F. Ward


1867


1860. * Marcellus Douglass. Died.


1863


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


1867


1860. * Benjamin C. Yancey


1889


1863. Samuel Barnett.


1873


1863. Richard M. Johnston.


1867


1863. Henry R. Jackson, LL. D.


1872


1863. *David A. Vason


1889


1864. *James Jackson, LL. D Died.


1886


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


1889


1867. *Samuel Hall Died.


1888


1867. David C. Barrow


1885


1867. * Stevens Thomas


1881


1867. * J. W. Armstrong


1869


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


1889


1869. * John W. Beckwith, D. D


1889


1869. Lamar Cobb


1889


1871. Dawson A. Walker


1872


1871. * John J. Gresham


1889


1871. * Dunlap Scott.


Died. 1874


1872. * William Hope Hull.


Died. 1882


1872. * James M. Smith, Governor 1885


1872. Nathaniel J. Hammond, 1889


1872. Pope Barrow 1875


1872. Augustus O. Bacon. 1874


1872. * John C. Rutherford


1880


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1873. * Young L. G. Harris


1884


1873. John Screven. 1889


1873. John B. Gordon


1884


1874. * Charles T. Goode Died.


1874


1874. *Ferdinand Phinizy


1876


1875. Alexander R. Lawton


1889


1875. * Thaddeus G. Holt


1876


1875. #Alexander H. Stephens


Died.


1883


1876. A. T. MacIntyre


1889


1877. Emory Speer


1885


1878. * Davenport Jackson


1882


1878. * A. H. Colquitt


1889


1878. * Abda Johnson


Died.


1881


1879. W. H. Felton


1889


1879. * S. M. H. Byrd


1889


1879. * James H. Fannir


1889


1879. L. F. Livingston.


1889


1881. W. W. Thomas.


1889


1883. Augustus L. Hull


1889


1883. J. B. Cumming


1889


1883. * R. C. Humber


1889


1883. * James S. Hamilton


Died


1888


1884. * B. P. Hollis


1889


1884. W. A. Little


1889


1884. Pope Barrow.


1889


1885. William M. Reese


1889


1885. D. B. Hamilton


1889


1885. Alex S. Erwin. .


1889


1885. Charles Z. McCord,


1889


1885. *Henry W. Grady.


1889


1885. Henry D. McDaniel


1889


1886. Henry Jackson. 1889


1889


1886. Peter W. Meldrim


1889


1887. John B Gordon


1889


1887. Richard B. Russell


1889


1889. Henry H. Carlton


1889


1889. John B. Gordon, Governor


1891


1889. William H. Felton


1889. Nathaniel L. Hutchins


1889. Pleasant A. Stovall


1891


1889. Augustus L. Hull .


1889. Nathaniel J. Hammond


1889. John J. Gresham


Died. 1891


1886. Pleasant A. Stovall


CATALOGUE UNIVERSITY OF GEORGIA.


Elected.


Resigned.


1889. Henry D. McDaniel


1889. William A. Little


1889. David B. Hamilton.


1889. William W. Thomas


1891


1889. Alex. R. Lawton


1889. John Screven.


1889. A. T. MacIntyre.


1889. *Henry W. Grady


Died


1889


1889. *Benjamin P. Hollis Died 1893


1889. H. V. M. Miller


1889.


Joel A . Billups.


1889.


Nathaniel E. Harris, Ex-Officio


1891.


William J. Northen, Governor


1891.


Andrew J. Cobb


1893


1891.


Augustus O. Bacon


1891. Joseph B. Cumming 1894


1891.


Spencer R. Atkinson


1891. 1891. Peter W. Meldrim, Ex-Officio.


William Y. Atkinson, Ex-Officio


1891. William H. Fish


1893. Howell Cobb


1894. Roger L. Gamble


SUMMARY .


Whole number


207


Deceased


164


Resigned and still living


22


In office


21


CATALOGUE UNIVERSITY OF GEORGIA.


SECRETARIES.


Elected. Resigned.


1801. * John Hamil


1810


1810. . * Duncan G. Campbell.


1811


TREASURERS.


Elected . Resigned .


1801. * James Meriwether


Died. 1808


1808. *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


1890


1890. Augustus L. Hull.


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 CHURCH, D. D


1859


CHANCELLORS.


1860. *ANDREW A. LIPSCOMB, D. D., LL. D 1874


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


1878. *PATRICK H. MELL, D. D., LL. D .Died. 1888


1888. WILLIAM E. BOGGS, D. D., LL. D


JOSIAH MEIGS


DR. MOSES WADDELL.


DR. ALONZO CHURCH


CATALOGUE UNIVERSITY OF GEORGIA.


PROFESSORS.


MODERN LANGUAGES.


Elected .


Resigned.


1805. *Petit De Clairville


1810


1831. *William Lehmann, A. M.


1842


1853. *Emanuel V. Scherb, (Instructor in French)


1854


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


1872. Cyprian P. Willcox, A. M., LL. D


ANCIENT LANGUAGES.


Elected.


Resigned.


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


1819


1820. *Joseph Wallace, A. M 1822


1830. *James Shannon, A. M. 1835


1836. *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


1889


1889. Willis H. Bocock.


NATURAL PHILOSOPHY OR PHYSICS.


Elected.


Resigned.


1811. *Henry Jackson, LL. D


1820


1820. *James Tinsley, M. D 1822


1822. *Henry Jackson, LL. D


1825


1825. *Gamaliel S. Olds, A. M.


1826


1826. *Henry Jackson, LL. D


1827


1827. *James Jackson, A. M.


1842


1842.


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


1846


1846.


*John LeConte, M. D., LL. D


1855


1855. Charles S. Venable, LL. D


1856


1856. John D. Easter, Ph. D 1859


1861. William L. Jones, M. D.


1866


1866. William LeRoy Broun, LL. D


1875


1875. Montgomery Cumming, A. M.


1877


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


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


2


CATALOGUE UNIVERSITY OF GEORGIA.


Elected :


Resigned.


1846. *Charles F. MeCay, A. M. LL. D


1853


1854. William LeRoy Broun, A. M., LL. D 1859


1856. Williams Rutherford, A. M


1886


1889. David C. Barrow, Jr., C. & M. E.


CHEMISTRY AND GEOLOGY.


Elected . Resigned .


1823. *James Jackson, A. M. 1850


1851. William L. Jones, M. D


1852


1852. Joseph LeConte, M. D., LL. D .. : 1856


1857. Joseph Jones. M. D., LL. D


1858


1858. Harry Hammond, M. D.


1860


1861. William L. Jones, M. D


1872


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


ETHICS AND METAPHYSICS.


Elected . Resigned .


1826. *Stephen Olin, A. M.


1828


1831. *Stephen Olin, D. D. 1833


1833.


*Samuel P. Pressly, A. M.


Died.


1836


1860.


*Patrick H. Mell, D. D., LL. D


Died.


1888


CIVIL ENGINEERING.


Elected . Resigned .


1837. *Charles F. McCay, A. M .. LL.D 1842




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.