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.