USA > New York > Madison County > Hamilton > A general catalogue of Colgate university, issued in April MCMXIII at Hamilton, New York > 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 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44
HARVARD UNIVERSITY LIBRARY
1
GENEALOGY 974.702 H175CG
REYNOLDS HISTORICAL GENEALOGY COLLECTION
Educ UL 3970, 415
ET
ADEM
CHRISTO
ECCLESIAE
VM
Darbard College Library
FROM
The University easily
GEN
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01817 4760
-
٠
Digitized by the Internet Archive in 2015
https://archive.org/details/generalcatalogue00colg_0
COLGATE UNIVERSITY A GENERAL CATALOGUE
A GENERAL CATALOGUE
OF COLGATE UNIVERSITY
ISSUED IN APRIL MCMXIII
AT HAMILTON NEW YORK
1835-1912
1805816
& UNI
COL
TY
D DEO
AC.
VERITATI
FOU
1819
NDED
13.20 R
HA ARVARD COLLEGE DEC 10 1917 LIBRARY
Educ l 3970. 415
ADDITIONS
Page 87, record of David Crocker Mott, add: d Hamilton 12 My 13 Page 11I, record of David Benjamin Jutten, add: d Dorchester 7 My 13
Page 183, record of John William Griffith, substitute the following: b S Wales 28 S 69; prep Keystone Acad, Factoryville Pa; fr Nanticoke; t mil acad Cincinnati O; student UChic; supt schs Nanticoke Pa 97-08; co treasurer 09-12; adm to bar 12; prac law Nanticoke 12-3; d Wilkesbarre 18 Ap 13
Page 187, record of Frederick Crosby Lovett, add: p Grants Pass Ore 06-13; Tulare Cal 13 -; ad E King St, Tulare, Cal
Page 329, record of Julian Hartridge Strong, add: ad Savannah, Ga
IT IS REQUESTED that those having information that will make later is- sues of this catalogue more accurate or more complete send it at their earliest conven- ience to, The General Catalogue, Colgate University, Hamilton, N. Y.
-
p/1
TABLE OF CONTENTS
Historical Statement
iv
Explanatory Statement
V
Abbreviations
vi
Government
I-12
The Baptist Education Society
I-8
The University Corporation
9-12
Instruction
13-2I
Alumni
22-356
The College
22-263
The Theological Seminary
264-333
Italian Department
333
Honorary
334-356
Summary
357-362
Index of Names
363-390
HISTORICAL STATEMENT
The Baptist Education Society of the State of New York was organized in Ham- ilton on September 24th 1817 by thirteen men whose names are given on page I as founders. The society was formed "for the purpose of educating pious young men to the gospel ministry." To do this, it was first necessary to provide instruction for those who should come under its care. Arrangements were therefore made with the pastor of the village church; and the first student was received in February 1818. A charter was granted the society on March 5th 1819 by the legislature of the state of New York, and in May of the following year a school of theology was formally opened.
During the early years the instruction was designed for those entering the min- istry; and until 1839 only such were received. The length of the regular course was at first two years; but was soon lengthened to three years. In 1829 it was extended to four years. It was further extended in 1832 to six years :- the additional two years being given to preparatory work. The introduction of a collegiate course was first announced in the catalogue of 1833-4. The full course of study there laid down covered eight years :- two preparatory, four collegiate, two theological. Later the preparatory course was extended, first one year, then two; and the theological course was made three years. The first class was graduated from the collegiate course in 1835.
The expansion of the educational side of the work of the Education Society made it important that additional powers should be bestowed by the legislature. Application was therefore made in 1840 for a new charter conferring such powers, but was refused. In 1843 the application was renewed, and again refused. In order to remove the objection raised by the legislature, and upon the suggestion of the trus- tees of the Education Society, a new application was presented by twenty-seven men, a majority of whom were members of the Society; and on March 26th '1846 an act was passed incorporating Madison University with full collegiate powers. This new corporation assumed control of the academic and collegiate departments, and provided for the expense of instruction in the theological seminary. The Education Society continued to share in the government of the Seminary to a greater or less extent according to the successive compacts between the two bodies. By the com- pact of June 21st 1893 the Seminary became an organic part of the University.
The names by which the Institution was designated up to 1833 were various :- The Seminary, The Theological Seminary, The Literary and Theological Seminary, and The Baptist Literary and Theological Seminary. . From 1833 to 1846 the name was The Hamilton Literary and Theological Institution. From 1846 to 1890 the name of the collegiate department was Madison University. In the latter year the name was changed to Colgate University. Since 1893 the name Colgate University has included the theological department as well as the collegiate.
The Italian Department of the theological seminary was established in Brooklyn in the autumn of 1907.
EXPLANATORY STATEMENT
The first issue of a general catalogue of Colgate University was put out in 1905 and included all information then at hand to the end of the year 1903-04. This second issue is revised throughout and extends to the close of the year 1911-12.
The alumni lists include the names of all students, whether graduates or not, except those whose period of residence was very short.
The regular arrangement of the information after each name, so far as the ma- terial is in hand, is as follows: (1) all degrees, and graduation without degrees, first those from this institution, others in chronological order; (2) place and date of birth; (3) place of preparation for college; (4) residence at entrance; (5) other biographical data; (6) address if living, place and date of death if dead. In addition to this, in the case of non-graduates, the years of residence are put at the very beginning. In the list of seminary alumni (3) is omitted; and in the list of honorary alumni (2) (3) and (4). In the case of students entering the college from another college (3) is ordinarily omitted. In (2) where no state is given it is understood to be New York, and the state continues the same until another is given. Educational institutions included in the list of abbreviations are considered to indicate the state in which they are located without further designation. In the case of localities in foreign countries, the country is usually stated, except in connection with well known universities. Statements of occupation, denomination, etc., once given also continue in force in the same way as with states.
In statements concerning ordination and pastorate it is understood that the denomination is Baptist unless otherwise stated.
The full record of a man who was a student in both college and seminary, whether a graduate or not, is given in every case in the college list. His name, with the ad- dress and college class, is given in the seminary list.
The date is not given in the case of an AM in course from this institution.
Both PhB and BP are abbreviations of the degree of Bachelor of Philosophy. PhB is used when it is a four year course, beginning with the class of 1891. BP in- dicates that the course was less than four years, and is used previous to and includ- ing the class of 1889.
The preparatory department is called by that name (pd) up to 1846, Grammar School (GS) from 1846 to 1873, and Colgate Academy (CA) from 1873-1912. The date of graduation is given in the case of graduates from Colgate Academy.
Previous to the college class of 1845 the *, indicating death, is prefixed to all names: beginning with that year, it is used only in accordance with definite inform a- tion.
ABBREVIATIONS
GENERAL
[Abbreviations not included here are either in common use or supposed to be intelligible without explanation.]
ABFMS, American Baptist Foreign Mission Society
ABHMS, American Baptist Home Mission Society ABMU, American Baptist Missionary Union ABPS, American Baptist Publication Society ABS, American Bible Society
ABU, American Bible Union
acad, academy ad, address adm, admitted (to bar) adj, adjunct
AFBS, American and Foreign Bible Society Ag, August
Ap, April
assoc, association, associate
asst, assistant
ASSU, American Sunday School Union
ATS, American Tract Society
b, born
BES, The Baptist Education Society of the State of New York
Bibl, Biblical bus, business
c, college
ch, church
conf, conference
Cong, Congregationalist
conv, convention
cor, correspondent, corresponding
corpn, corporation
Corpn, Corporation (of Madison University and Colgate University)
CW, Canada West d, died, death D, December dep, deputy dept, department
DS, divinity school
e, English Course (in seminary). em, emeritus
ev, evangelist, evangelistic
F, February
fac, faculty
fr, (entered) from g, Greek Course (in seminary)
GS, grammar school hom, homiletics HS, high school
inf, infantry interp, interpretation
inv, invalid Ja, January Je, June JI, July lang, language
LC, Lower Canada
lib, library
libn, librarian
lit, literary, literature
LS, law school
math, mathematics
ME, Methodist Episcopal
med, medicine, medical
mil, military
miss, missionary, mission, missions Mr, March
MS, medical school
My, May N, November
natl, national
NS, normal school
O, October
ord, ordained
p, pastor, pastorate
pd, preparatory department
PE, Protestant Episcopal
phil, philosophy, philosophical
phys, physician, physicians
pr, preacher, preaching, preached
prac, practised, practice
prep, prepared (for college)
Presb, Presbyterian
publ, published, publishing, publisher
res, resided, resident
ret, retired
s, seminary S, September
SBC, Southern Baptist Convention
sch, school
sci, science, scientific
sec, secretary
sh, short course (in seminary)
sp, special student
ss, stated supply
sup, supply
t, teacher, taught
ter, territory
TS, theological seminary
u, unknown
U, University
UC, Upper Canada
un, union
Unit, Unitarian
vic, vicinity
wc, without charge
x, ex-member (of a class) * dead
1, PhB Course (used with non-graduates)
¿, BS Course (used with non-graduates)
Il, short course (in college)
vii
ABBREVIATIONS
EDUCATIONAL INSTITUTIONS [Only those frequently referred to in this volume are here included.]
Ac, Acadia (College, and University), NS AmC, Amherst College, Mass
AndTS, Andover Theological Seminary, Mass
AubTS, Auburn Theological Seminary, NY BdC, Bowdoin College, Me
BU, Brown University, RI
BUTS, Baptist Union Theological Seminary, III
BuU, Bucknell University, Pa CA, Colgate Academy
Colby, Colby (University, and College), Me
ColU, Columbian University, DC
CornU, Cornell University, NY
CTS, Crozer Theological Seminary, Pa
CU, Colgate University
DartC, Dartmouth College, NH
DMC, Des Moines College, Ia
DU, Denison University, O FC, Franklin College, Ind
Granv, Granville (Literary and Theological Institution, and College), 0 HamC, Hamilton College, NY
Harv, Harvard (College, and University), Mass
KalC, Kalamazoo College, Mich KnC, Knox College, Ill
NTI, Newton Theological Institution, Mass
OttU, Ottawa University, Ks PrU, Princeton University, NJ
PTS, Princeton Theological Seminary, NJ
RTS, Rochester Theological Seminary, NY SBTS, Southern Baptist Theological Seminary, Ky ShC, Shurtleff College, Ill SyrU, Syracuse University, NY UChic, University of Chicago, Ill
ULg, University at Lewisburg, Pa UMich, University of Michigan, Mich
Union, Union (College, and University), NY UR, University of Rochester, NY UTS, Union Theological Seminary, NY VasC, Vassar College, NY
WC, Waterville College, Me
WJC, William Jewell College, Mo
WmsC, Williams College, Mass
Yale, Yale (College, and University), Ct
GOVERNMENT
THE BAPTIST EDUCATION SOCIETY
OF THE STATE OF NEW YORK
[The governing body 1817-1846]
FOUNDERS
*DANIEL HASCALL
Hamilton
*NATHANIEL KENDRICK
Hamilton
*PETER PHILANTHROPUS ROOTS
Fabius
*JOHN BOSTWICK
Hartwick
*JOEL W CLARK
Hamilton
*ROBERT POWELL
Hamilton
*JONATHAN OLMSTEAD
Hamilton
*SAMUEL PAYNE
Hamilton
*SAMUEL W OSGOOD
Eaton
*THOMAS COX
Hamilton
*ELISHA PAYNE
Hamilton
*CHARLES W HULL
Eaton
*AMOS KINGSLEY
Lebanon
OFFICERS
PRESIDENTS
*PETER PHILANTHROPUS ROOTS
Fabius
1817-18
*JOHN BOSTWICK
Hartwick
1818-19
*JOSHUA BRADLEY
Albany
1819-20
*OBED WARREN
Pompey
1820-22
*SQUIRE MUNRO
Camillus
1822-23, 1825-31
*CLARK KENDRICK
Vt
1823-24
*SYLVESTER HAYNES
1824-25
*JONATHAN OLMSTEAD
Hamilton
1831:42
*SENECA BARTON BURCHARD
Hamilton
1842-46, 1858-61
*WILLIAM COBB *HENRY TOWER
Waterville
1848-49
*SAMUEL COLGATE
New York
1861-97
JACOB SLOAT FASSETT
Elmira
1897-1905
JOHN S MUNRO
Camillus
1905-88
SIDNEY M COLGATE
Orange, NJ
1908-09
WILLIAM F GURLEY
Troy
1909-
CORRESPONDING SECRETARIES
*NATHANIEL KENDRICK
Hamilton
1834-48
*ZENAS FREEMAN
Hamilton
1849-50
*PHILETUS BENNETT SPEAR
Hamilton
1850-51, 1856-61
Hamilton
1846-48, 1849-58
2
COLGATE UNIVERSITY
*CHARLES MORTON
Hamilton
1851-53
*BERIAH N LEACH
Hamilton
1853-56
*LYMAN WRIGHT
Norwich 1861-65
*HENRY A SMITH
Hamilton
1865-73
Cincinnati, O
1873-75
Brattleboro, Vt
1875-76
*DANIEL WEBSTER SKINNER
Hamilton
1876-77
HINTON SUMMERFIELD LLOYD
Hamilton
1877-
TREASURERS
*JONATHAN OLMSTEAD *SAMUEL W OSGOOD
Hamilton
1817-21, 1825-26
Eaton
1821-22, 1824-25
*DANIEL HASCALL
Hamilton
1822-24
*SENECA BARTON BURCHARD
Hamilton
1826-29, 1830-37
*THEODORE BURCHARD
Hamilton
1829-30
*ALVAH PIERCE
Hamilton
1837-87
HINTON SUMMERFIELD LLOYD
Hamilton
1887-1907
ORRIN R JUDD
Brooklyn
1907-
TRUSTEES
*PETER PHILANTHROPUS ROOTS
Fabius
1817-18
*JOEL W CLARK
Hamilton
1817-18
*JOHN BOSTWICK
Hartwick
1817-19, 1821-22
*DANIEL HASCALL
Hamilton
*NATHANIEL KENDRICK
Hamilton
*AMOS KINGSLEY
Lebanon
*SAMUEL PAYNE
Hamilton
*JONATHAN OLMSTEAD
Hamilton
*CHARLES W HULL *OBED WARREN
Pompey
1818-19, 1820-22, 1823-24
*JOSHUA BRADLEY
Albany
1818-20
*ELIJAH F WILLEY
Lansingburg
1818-19
*JOHN PECK
Cazenovia
1818-19, 1828-31
*ELIADA BLAKESLEY
Fabius
*THOMAS COX
Hamilton
*CHARLES BABCOCK
New Hartford
1818-20, 1823-24 1818-19, 1826-27 1818-19, 1820-23
*SILAS SPAULDING
Camillus
1818-19, 1824-25, 1827-28 1819-20, 1822-23, 1825-36 1819-20
1819-20
Hamilton
1819-21, 1826-27 1819-20
*DAVID NORTON
Sangerfield
*DANIEL PUTNAM
Brookfield
1819-20, 1821-22, 1845-46
*AMASA SMITH *JAMES SHEFFIELD
1819-20 1820-22 1820-21, 1823-24
*JABEZ BURCHARD
*WASHINGTON WINSOR
*NATHAN PECK
Nelson
1820-21, 1824-27 1820-22
1817-18, 1822-24, 1849-52 1817-18, 1819-49 1817-18, 1825-28 1817-18, 1821-40 1817-21, 1825-42 1817-18, 1820-22, 1823-26 1817-19
*SAMUEL W OSGOOD
Eaton
Eaton
*SQUIRE MUNRO *JOHN JEFFRIES *CALEB DOUGLASS *ELISHA PAYNE
GEORGE WILLIAM LASHER *LEONARD JEROME MATTESON
3
GOVERNMENT
1820-21
Clinton
1821-24
German 1821-23
New York
1821-22
*JOSEPH MOSS
1822-23, 1825-26
*GUY CARTER *SENECA BARTON BURCHARD
Leroy
1822-23
Hamilton,
1822-3, 24-9, 30-9, 42-8, 1851-61 1823-24
*ELON GALUSHA
Whitesboro
1823-24 1823-24
*DANIEL HATCH
1824-25, 1827-35 1824-26
*ELIJAH HERRICK
1824-25
*JOHN MUNRO
Elbridge
1824-25, 1827-35, 1837-51
*CHARLES BROCKWAY
1825-26
*JOHN GLAZIER STEARNS
Clinton
1826-27
*CHARLES RANDALL
Norwich
1826-37
*JOHN BLAIN
1827-28
*GEORGE PETTIT
Fabius
1827-36, 1837-38
*LEWIS LEONARD
Cazenovia
1827-35, 1854-57
*ALEXANDER MCWHORTER BEEBEE
Utica
1 827-28, 1849-50
*JOHN SMITZER
Oneida
1828-35, 1863-72
*ASHER FAIRCHILD
1828-35
*THEODORE BURCHARD
Hamilton
1829-30, 1831-35
.* ELISHA LITCHFIELD
Delphi
1829-34, 1843-45
*AARON PERKINS
Hamilton
1835-39, 1852-55
*WILLIAM COBB
Hamilton
1835-42, 1846-58, 1859-63
*PALMER TOWNSEND
Brooklyn
1835-46, 1849-59
*SAMUEL PIKE
1835-37 1835-36
*JOHN E BURTON
New York
1835-48, 1849-50
*BENJAMIN BONNEY
Hamilton
1836-38
*ARTEMAS OSGOOD
Hamilton
1836-39
*ALVAH PIERCE
Hamilton
1837-92
*CHARLES YORK
Norwich
1837-40
*URIAH HOBBY
Whitesboro
1837-46
*HERVEY EDWARDS
Fayetteville
1837-69
*CHARLES WALKER
Utica
1837-48
*ERASTUS VILAS
Ogdensburg
1837-48, 1850-67
*ALBERT G SMITH
Rochester
1837-45
*JOSHUA GILBERT
New York
1837-41
*NATHANIEL GARROW
Auburn
1837-39
*FRIEND HUMPHREY
Albany
1837-39, 1849-51
*JONATHAN SANFORD
Hopkinton
1837-39
*JAMES M CASSELS
Earlville
1838-60
*WILLIAM SMITH INGHAM
Cato
1838-40
*STEPHEN WILLIAM TAYLOR
Hamilton
1839-40
*ROBERT H HYDE
Caroline
1839-41
*ABRAHAM SPEAR
Macedon
1839-53
*BENJAMIN I LANE *CALVIN PHILLEO *EBENEZER WAKELEY
*ESQUIRE RICHARDSON *SYLVESTER HAYNES
1822-23, 1824-27
*CLARK KENDRICK
Vt
*CALVIN H SWAIN
*HORACE GRISWOLD
*EDWARD BRIGHT
4
COLGATE UNIVERSITY
*CHARLES W HOUGHTON
New York
1839-45
*CHARLES N GRIFFIN
Clinton
1839-41
*ARCHIBALD CAMPBELL
Hamilton
1839-48, 1849-60
*LEONARD FLETCHER *DANIEL ELDRIDGE
Utica
1840-43
*AUGUSTUS SIMONS *GEORGE CURTISS
Utica
1840-50
*WILLIAM COOLIDGE
Madison
1840-60
*I GRIGGS
Hamilton
1840-43
*SMITH SHELDON
Albany
1841-50
*JAMES CAULDWELL
Whitesboro
1841-43
*DAVID MCWHORTER
Pitcher
1841-48
*JAMES EDMUNDS
Hamilton
1841-49
*BERIAH N LEACH
Hamilton
1842-45, 1853-56
*P R GORTON
Woodstock
1842-43
*M JN HASKINS
Whitesville
1843-45
* JOHN N WILDER
Albany
1843-49
*JOSEPH TREVOR
Hamilton
1843-48
*ELISHA TUCKER
New York
1845-49
*AMOS D GRAVES
Homer
1845-50
*DAVID R BARTON
Rochester
1845-49
JAY S BACKUS
Auburn
1845-50
*JIRAH DELANO COLE
Whitesboro
1846-51
*MARSENA STONE
Eaton
1846-50
*CHARLES C PAYNE
Hamilton
1847-69, 1870-79
*JAMES GOVE
Hamilton
1847-51
*GARRAT NOEL BLEECKER
New York
1847-48, 1849-53
*HENRY TOWER
Waterville
1848-58, 1859-69
*ZENAS FREEMAN
Hamilton
1848-50
*ROSWELL SMITH BURROWS
Albion
1848-49
*OREN SAGE
Rochester
1848-50
*ELIJAH F SMITH
Rochester
1848-49
*S M FISH
Rochester
1848-49, 1850-54
*A MOSELEY
Penfield
1848-49
*ELISHA HARMON
Wheatland
1848-49
*THERON BROWN
Wheatland
1848-49
*WILLIAM COLGATE
New York
1849-56
*J OSGOOD PIERCE
Hamilton
1849-57
*THOMAS D CHOLLAR
Homer
1849-89
*JAMES NICKERSON
Cazenovia
1849-56
*DANIEL GRIFFIN COREY
Utica
1849-84
*CLESSON P SHELDON
Buffalo
1849-75, 1879-89
*PHILETUS BENNETT SPEAR
Hamilton
1850-61
*HENRY CARRIER VOGELL
Rome
1850-62
*JESSE ARMSTRONG
Rome
1850-52
*H H HAWLEY
Utica
1850-57
*E REED FORD
Oneonta
1850-54
*RALPH JOHNSON
Norwich
1850-78
*JAMES BOORMAN COLGATE
New York
1850-54, 1857-1904
*CHANCELLOR HARTSHORN
Waterville
1850-57
Hamilton
1840-42
New Berlin
1840-48, 1849-68
5
GOVERNMENT
Hamilton
1851-53
New London, Ct
1851-52
Camillus
1851-64
*JAMES WAGER
Troy
1851-52
*WILLIAM P STONE
Owego
1851-78
New Hartford
1851-56
Cazenovia
1852-69
*THOMAS OLIVER LINCOLN
Utica
1852-57, 1858-67
*RICHARD PEGGS
Rome
*CHARLES GRAVES
Cassville
1852-56 1853-61 1853-55
*REUBEN JEFFERY *SAMUEL COLGATE
New York
1854-57, 1861-97 1855-69, 1870-83 1855-59
*LYMAN WRIGHT
Norwich
1855-58, 1860-79
*PETER BALEN
New York
1856-61 1856-63
*RUSSELL WHEELER
Utica
1856-77,1878-79
*J C LOOMIS
New Woodstock
1856-57
*CHARLES C COLGATE
New York
1857-61
* AARON HALE BURLINGHAM
New York
1857-70
*WILLIAM STILLWELL CLAPP
New York
1857-62
*JOHN FULTON
New Woodstock
1857-59
*EDWARD CHAPMAN
Utica
1857-61
*ALEXANDER McGREGOR HOPPER
Auburn
1858-74
*R J WILSON
Elmira
1858-59
*WALTER ROLLIN BROOKS
Hamilton
1859-88
*WILLIAM S MIKELS
New York
1859-75
*WILLIAM HARVEY KING
Owego
1859-60
*GEORGE COLFAX BALDWIN
Troy
1860-62
*SAMUEL THURSTON HILLMAN
New York
1 860-95
*GEORGE H ANDREWS
Springfield
1 860-69
*C W THOMAS
Yonkers
1861-67
*JOHN G WHIPPLE
New York
1861-66
*SENECA BARTON BURCHARD
Hamilton
1861-66
*ISAAC NEWTON HOBART
Adams
1862-69
*NEHEMIAH M PERKINS
Utica
1862-63
*EDWIN D REED
Cassville
1862-88
*WELLS C RUSSELL
Hamilton
1 862-80
*EBENEZER S DAVIS
Holland Patent
1863-78
*E A CORAY
New York
1863-66
*HENRY A SMITH
Hamilton
1865-73, 1874-78
*J E PETTIT
Fabius
1865-69
*ADAMS CLEGHORN
New York
1 866-70
*LEWIS WICKWIRE
Hamilton
1 866-69
*MINER C PALMER
Syracuse
1867-75, 1892-96
New York
1867-73
*THOMSON KINGSFORD
Oswego
*JOHN COOPER WARD
Frankfort
1867-70, 1897-1900 1867-78
*CHARLES OLMSTEAD
New York
Albany
1854-58, 1861-67
*ALONZO PECK
Eaton
*RUFUS K AMORY
Binghamton
*D M CROWELL
Rome
*EPHRAIM PALMER *WILLIAM CLARKE
*CHARLES MORTON *JABEZ SMITH SWAN *DAVID ALLEN MUNRO
*WILLIAM HENRY PENDLETON
6
COLGATE UNIVERSITY
*STILLMAN BAILEY GRANT JOHN DEMING POPE
Fitchburg, Mass
1869-73
Lynn, Mass
1869-73.
*SOLOMON BAKER
Hamilton
1869-71
FRANCIS THEOPHILUS PIERCE
Hamilton
1869-74, 1898-
*WILLIAM VAN ANTWERP
Albany
1869-73
*CHARLES AYER
W Winfield
1869-74
* J LUCAS
Madison
1869-71
*WILLIAM F BONNEY
Hamilton
1869-75
*E BEAN
Skaneateles
1869-75
CO MALTBY
Watertown
1869-74
*J M HARRIS
Rome
1870-73
WARREN J BUELL
Hamilton
1871-
*LEONARD JEROME MATTESON
Brattleboro, Vt
1871-78
GEORGE WILLIAM LASHER
Cincinnati, O
1872-78
*MORGAN L SMITH
Newark, N J
1873-85.
*LEONARD WOOLSEY CRONKHITE
Sandy Hill
1873-85
*HENRY AUGUSTUS CORDO
Haddonfield, NJ
1873-1906
*E W COOK
Havana
1873-75-
WILLIAM ALLEN LEWIS
Jersey City, NJ
1873-74
*J M NEWTON
Albany
1873-74, 1875-82
*JOHN C HOYT
Uticà
1873-74
*THOMAS FEARY
Albany
1874-80
. LUCIUS MANLIUS SARGENT HAYNES
Binghamton
1874-1901
*JAMES E HADNETT
New York
1874-75.
*DANIEL WEBSTER SKINNER
Hamilton
1874-88
*W H SCRANTON
Utica
1874-81
*DANIEL READ
Brooklyn
1875-81
ABRAHAM COLES OSBORN
N Adams, Mass
1875-76, 1885-
JOHN LOVE
Asbury Park, NJ
1875-76-
*WILLIAM H MONTGOMERY
Rochester
1875-97
*LEONARD RICHARDSON
Brooklyn
1875-91
*JOHN JACOB BROUNER
New York
1876-96
*JAMES M STIFLER
Hamilton
1876-80-
HINTON SUMMERFIELD LLOYD
Hamilton
1877-
HUGH OWAIN ROWLANDS
Newark, NJ
1877-79
*DANIEL M HOLMES
Norwich
1878-96
*J G HARBOTTLE
Watertown
1878-82
*GEORGE HOWE BRIGHAM
Cortland
1878-1905.
*H C CHILDS
New York
1878-87
*SILAS WRIGHT HATCH
Adams
1878-81
*ELI WILLIAM STONE
Owego
1878-80.
WILLIAM THOMAS HENRY
Elmira
1879-
*W S CUSTIS
Utica
1879-85.
* JYLVESTER BURCHARD
Hamilton
1879-82, 1888-1907
*JOSEPH DEGOLYER
Troy
1880-82
THOMAS H FEARY
Albany
1880-84
*BENJAMIN FRANKLIN BONNEY
Hamilton
1880-1900
EDWARD BURROWS GASKELL
Hamilton
1880-1909
*ELIJAH EYNON CHIVERS
New York
1881-84, 1895-98
*LUCIUS H BIGLOW
New York
1881-1909
7
ALBERT MELVILLE PRENTICE HENRY MELVILLE KING
Troy
Providence, RI
1881- 1882-92
JOHN HUMPSTONE *LEWIS E GURLEY
Brooklyn
1882-1901
Troy
1882-89, 1895-97
*STEPHEN HENRY STACKPOLE
Hamilton
1882-87
*CHARLES R PAYNE
Hamilton
1883-90
*TEN EYCK DEPUY
Rochester
1883-84
WILLIS ELLARD FORD
Utica
1884-89
*GEORGE A WOOLVERTON
Albany
1884-96
ALFRED SQUIER HUBBELL
Clarence
1884-95
LOREN ALLEN
Sandy Hill
1885-87
* JABEZ A BOSTWICK
New York
1885-93
*WILLIAM NEWTON CLARKE
Hamilton
1887-88, 1889-91
ALBERT PERRY BRIGHAM
Hamilton
1887-93
*WILLIAM R WRIGHT
Fort Ann
1888-91
NATHAN EUSEBIUS WOOD
Arlington, Mass
1888-91
JOHN S MUNRO
Camillus
1888-
JACOB ARTHUR JONES
Hamilton
1889-92, 1907-
RICHARD M COLGATE
Orange, NJ
1889-
ALVAH SABIN HOBART
Chester, Pa
1889-98
*HENRY S DAY
New York
1891-94
*ROBERT GILLIN SEYMOUR
Philadelphia, Pa
1891-94
EDWARD JUDSON
New York
1891-94, 1898-
CORNELIUS SAMUEL SAVAGE
Oswego
1892-
*TRUMAN B CHASE
Hamilton
1892-96
*JOHN J JONES
N Orange, NJ
1892-95
HENRY MARTIN SANDERS
New York
1892-93
RILEY ADELBERT VOSE
Newark, NJ
1893-97
*JAMES T LAWSON
Newburgh
1893-96
SMITH THOMAS FORD
Chicago, Ill
1894-97
*JUSTUS MILLER
Troy
1894-97
*HALSEY MOORE
New York
1894-96
J S BURR
Gloversville
1895-97
*DANIEL A WATERMAN
Yonkers
1896-99
*LEONARD JOHN DEAN
Saratoga Springs
1896-1911
LEWIS HALSEY
Wyoming, O
1896-98
*SAMUEL HENRY ARCHIBALD
Wallingford, Vt
1896-1904
ALVAH WAYLAND BOURNE
Auburn
1896-
*SAMUEL COLGATE
Orange, NJ
1896-99
ALBERT EDWARD WAFFLE
Albion
1896-1905
JACOB SLOAT FASSETT
Elmira
1897-1905
*GEORGE C HORTON
Utica
1897-98
WILLIAM F GURLEY
Troy
1897-98, 1904-
WILLIAM ALEXANDER GRANGER
Mt Vernon
1897-
GILES HUMISTON HUBBARD
Coopers Plains
1897-
*FREDERICK OSBORN LLOYD
Hamilton
1898-1900
JESSE AVERY HUNGATE
Riverside, Cal
1898-1904
WILLIAM HOLLOWAY MAIN
Philadelphia, Pa
1898-1904
*WILLIAM SHAW
Troy
1898-1904
WILLIAM BOARDMAN WALLACE
Brooklyn
1898-1908
GOVERNMENT
8
COLGATE UNIVERSITY
GILBERT T GRAVES
Buffalo
SIDNEY M COLGATE
Orange, NJ
1899-1904 1899-1909
SAMUEL BERKLEY LEARY
Hamilton
1900-03
THOMAS PETTIBONE KINGSFORD
Oswego
1901-
EUGENE PARDON SISSON
Hamilton
-1061
ORRIN R JUDD
Brooklyn
1901-
WILLIAM OAKMAN STEARNS
New Woodstock
1901-
DANIEL HUNT CLARE
E Orange, NJ
1903-
EZRA H STEVENS
Albany
1904-05
MARY COLGATE
Yonkers
1904-05
GOVE GRIFFITH JOHNSON
New York
1904-
WILLIAM WALLACE DAWLEY
Syracuse
1904-
WALTER F ROBERTS
Utica
1904-07
EDWARD SINCLAIR ALDERMAN
Spartanburg, SC
1905-07
*WILLIAM M ADAMS
Brooklyn
1905-10
DONALD DRUMMOND MacLAURIN
Walla Walla, Wash
1905-08
JOHN LAFAYETTE RAY
Norwich
1905-
ALFRED EDWARD ALTON
Hamilton
1907-
WILLIAM MANGAM LAWRENCE
Hamilton
1907-10
WILLIAM HENRY CRAWSHAW
Hamilton
1907-10
WILLIAM T HILLMAN
Mt Vernon
1907-
RUFUS N TAYNTOR
Hamilton
1907-
JOHN SNAPE
Utica
1908-
CARL DELOS CASE
Buffalo
1908-
RUSSELL COLGATE
New York
1908-
ARTHUR A HARTSHORN
Hamilton
1909-
L HORATIO BIGLOW
New York
1909-
PLEASANT LEE POWELL
Hamilton
1910-
CHESTER FAIRMAN RALSTON
Yonkers
1910-
GOVERNMENT
THE UNIVERSITY CORPORATION
[The governing body 1846-]
OFFICERS
PRESIDENTS
*FRIEND HUMPHREY *HENRY TOWER
Albany
1846-50
Waterville
1850-64
* JAMES BOORMAN COLGATE
New York
1864-1904
WILLIAM MANGAM LAWRENCE SIDNEY M COLGATE
Hamilton
1905-12
Orange, NJ
1912-
SECRETARIES
* JAMES EDMUNDS
Hamilton
1846-47
*JOHN HOWARD RAYMOND
Hamilton
1847-50
*PHILETUS BENNETT SPEAR
Hamilton
1850-60
*WILLIAM CLARKE
Cazenovia
1860-65
*WALTER ROLLIN BROOKS
Hamilton
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.