USA > New York > Madison County > Hamilton > A general catalogue of Colgate university, issued in October MCMXIX 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 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64
GENEALOGY 974.702 H175CGA
Gu 3970, 415
V
REYNOLDS HISTORICAL GENEALOGY COLLECTION
HP
ET
NA
CADEMIA .
VERI
CHRISTO
TAS
ECCLESIAE
IN . NOV
A
NG
Harbard College Library
FROM
The University ensity
-
3 1833 01817 4828
Digitized by the Internet Archive in 2015
https://archive.org/details/generalcatalogue00colg_1
Fel 413.60,5
R5500.2
COLGATE UNIVERSITY PUBLICATIONS (ISSUED QUARTERLY) SERIES XIX, NO. 4 AUTUMN BULLETIN OCTOBER, 1919
COLGATE UNIVERSITY
A GENERAL CATALOGUE
1819 -- 1919
PUBLISHED BY COLGATE UNIVERSITY HAMILTON, NEW YORK
ENTERED AS SECOND CLASS MATTER AT THE POST OFFICE IN HAMILTON. N. Y., FEBRUARY 21, 1901
LOUI MAWE t VITEn CO m49 INE LASTIC INGOVER
1805817
A GENERAL CATALOGUE OF COLGATE UNIVERSITY
ISSUED IN OCTOBER MCMXIX
AT HAMILTON NEW YORK
R
Y
SEO
AC
VERITATI
FOUNDED
1819
RJ-413,60,5
Educ A 5500,2
HARVARD COLLEGE IAm. 12, 1995
Educ LL 3970. 415 LIBRARY
The Convient
ADDITIONS
Page 94, record of John William Henry, read: ad 9 San Lorenzo St, Santa Cruz, Cal Page 98, record of Albert Melville Prentice, read: Ogdensburg 91-02; miss Hudson River North Assoc 02 -; res Troy 02-4; Mechanicville 04-12; Troy 12 -;
Page 100, record of David Ronald Watson, add: d Jay 14 Ag 19
Page 104, record of Marcellus Austin Churchill, remove address
Page 120, record of William Franklin Slocum, add: d Keuka Lake 5 Ag 19
Page 123, record of Edwin Horton Teall, add: d Stella 27 O 18
Page 125, record of Charles Franklin Hahn, read: ad Dividing Creek, NJ
Page 133, record of Irving Isaac Kern, add: ad Care Astoria Budget, Astoria, Ore
Page 140, record of Joseph Newbold Folwell, read: ad 45 Cedar St, and add to Geographical Index, page 405
Page 140, record of Floyd Ambrose Taft, add: ad 807 College Av, Wooster, O
Page 166, record of James Smith Parsons, remove address
Page 166, record of Charles Wesley Stewart, read: ad 217 Boston Building, Salt Lake City, Utah
Page 176, record of Elbert Hilles Loyd, read: ad Corby-Forsee Building, St Joseph, Mo
Page 184, record of John M Linden, read: ad Madison, Wis
Page 184, record of Duncan Martin Luther McPhail, add: ad Bellingham, Wash
Page 190, record of Edward Bingham Sherwood, read: ad 400 Orchard Road, Syracuse, NY
Page 192, record of Robert Edward Williams, remove address
Page 198, record of Lester George Simon, add: AM 19; and read: ad 260 E 176th St, New York Page 201, record of Frank Reese Greene, read: ad Care Pallister, Greene and O'Connell, Wool- worth Building, New York
Page 208, record of John Leonard Brothers, read: ad Care Vulcan Electric Heating Co, 107 W 13th St, New York
Page 212, record of Leon Abel Congdon, add: MS 16; asst prof chemistry SyrU 19 -; ad Chemistry Dept, Syracuse U, Syracuse, NY
Page 213, record of Mark Stephen Mazany, read: ad Care Braden Copper Co, Rancagua, Chile; and Care Guggenheim Bros, 120 Broadway, New York
Page 215, record of John Elbert Day, read: ad 928 W Gray St, Elmira, NY
Page 235, record of Carley Watson Halsey, read: ad Tarkio, Mo
Page 241, record of Edward Buckley Campbell, read: ad 8 High St, Cohoes, NY
Page 250, record of Henry Paul Hallowell, read: ad Vandergrift, Pa, and transfer in Geographical Index from Wildwood, NJ to page 41I
Page 275, record of Monroe Good, read: ad 523 W Front St, Plainfield, NJ
Page 362, record of Kenneth Leslie, read: ad Havre Aubert, Magdalen Islands, PQ, Can, and transfer in Geographical Index from New York to page 413
IT IS REQUESTED that those having information that will make later issues of this Catalogue more accurate or more complete send it at their earliest convenience to, The General Catalogue, Colgate University, Hamilton, N. Y.
TABLE OF CONTENTS
Historical Statement
iv
Explanatory Statement
V
Abbreviations
vi-vii
Government
1-10
The Baptist Education Society
1-7
The University Corporation
8-10
Instruction
11-24
Alumni
25-387
The College
25-301.
The Theological Seminary
302-367
Italian Department
365-367
Honorary
368-387
Summary
388-393
Geographical Index
394-414
Index of Names
415-449
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 1 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, the second in 1913. This third issue is revised throughout and extends to the close of the year 1918-19.
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, nor from another institution when the facts are known.
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 including 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 1849 the *, indicating death, is prefixed to all names: beginning with that year, it is used only in accordance with definite informa- 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
ABHAIS. 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
bn, battalion bus, business c, college
C A C, Coast Artillery Corps
capt, captain ch, church col, colonel
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
F A, Field Artillery
fac, faculty fr, (entered) from
g, Greek Course (in seminary)
gen, general
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
lt, lieutenant
maj, major M C, Medical Corps
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
NBC, Northern Baptist Convention
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
Q M C, Quartermaster Corps 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
t, PhB Course (used with non-graduates)
¿, BS Course (used with non-graduates)
||, 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, Ill
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), O HamC, Hamilton College, NY
Harv, Harvard (College, and University,) Mass
KalC, Kalamazoo College, Mich KnC, Knox College, III
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 Semi- nary, 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
*PETER PHILANTHROPUS ROOTS
*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
Eaton
1820-22
*SQUIRE MUNRO
Camillus
1822-23, 1825-31
*CLARK KENDRICK
Vt
1823-24
*SYLVESTER HAYNES
Hamilton
1831-42
*SENECA BARTON BURCHARD
Hamilton
1842-46, 1858-61
*WILLIAM COBB
Hamilton
1846-48, 1849-58
*HENRY TOWER
Waterville
1848-49
*SAMUEL COLGATE
New York
1861-97
JACOB SLOAT FASSETT
Elmira
1897-1905
JOHN S MUNRO
Camillus
1905-08
SIDNEY M COLGATE
Orange, NJ
1908-09
*WILLIAM F GURLEY
Troy
1909-15
WILLIAM THOMAS HENRY
Elmira
1915-
CORRESPONDING SECRETARIES
*NATHANIEL KENDRICK
Hamilton
1834-48
*ZENAS FREEMAN
Hamilton
1849-50
*PHILETUS BENNETT SPEAR
Hamilton
1850-51, 1856-61
*CHARLES MORTON
Hamilton
1851-53
*BERIAH N LEACH
Hamilton
1853-56
*LYMAN WRIGHT
Norwich
1861-65
*HENRY A SMITH
Hamilton
1865-73
GEORGE WILLIAM LASHER
Cincinnati, O
1873-75
*LEONARD JEROME MATTESON
Brattleboro, Vt
1875-76
*DANIEL WEBSTER SKINNER
Hamilton
1876-77
*HINTON SUMMERFIELD LLOYD
Hamilton
1877-1915
JOHN FREDERICK VICHERT
Hamilton
1915-
1824-25
*JONATHAN OLMSTEAD
Hamilton Fabius
2
COLGATE UNIVERSITY
TREASURERS
Hamilton
1817-21, 1825-26
Eaton
1821-22, 1824-25
Hamilton
1822-24
*SENECA BARTON BURCHARD
Hamilton
1826-29, 1830-37
*THEODORE BURCHARD
Hamilton
1829-30
*ALVAH PIERCE
Hamilton
1837-87
Hamilton
1887-1907
Brooklyn
1907-
TRUSTEES
*PETER PHILANTHROPUS ROOTS
*JOEL W CLARK
Hamilton
1817-18 1817-19, 1821-22
* JOHN BOSTWICK
Hartwick
*DANIEL HASCALL
Hamilton
*NATHANIEL KENDRICK
Hamilton
1817-18, 1822-24, 1849-52 1817-18, 1919-49 1817-18, 1825-28
*AMOS KINGSLEY
Lebanon
1817-18, 1821-40
* JONATHAN OLMSTEAD
Hamilton
1817-21, 1825-42
*SAMUEL W OSGOOD
Eaton
1817-18, 1820-22, 1823-26
*CHARLES W HULL
Eaton
1817-19
*OBED WARREN
Eaton
1818-19, 1820-22, 1823-24 1818-20
* JOHN PECK
Cazenovia
1818-19, 1828-31
*ELIADA BLAKESLEY
Fabius
1818-20, 1823-24
*THOMAS COX
Hamilton
1818-19, 1826-27
*CHARLES BABCOCK
New Hartford
1818-19, 1820-23
*SILAS SPAULDING
1818-19, 1824-25, 1827-28
Camillus
1819-20, 1822-23, 1825-36
*JOHN JEFFRIES
*CALEB DOUGLASS
Whitesboro
1819-21, 1826-27
*DAVID NORTON
Sangerfield
1819-20
*DANIEL PUTNAM
Brookfield
1819-20, 1821-22, 1845-46 1819-20 1820-22
* JAMES SHEFFIELD
* JABEZ BURCHARD
*WASHINGTON WINSOR
*NATHAN PECK
Nelson
1820-21, 1823-28 1820-21, 1824-27 1820-22 1820-21
*CALVIN PHILLEO
Clinton
1821-24
*EBENEZER WAKELEY
German
1821-23 1821-22
*SYLVESTER HAYNES
*JOSEPH Moss
1822-23, 1824-27 1822-23, 1825-26 1822-23
*GUY CARTER
Leroy
Hamilton 1822-3, 24-9, 30-9, 42-8, 1851-61
*CLARK KENDRICK
Vt
1823-24 1823-24 1823-24
* CALVIN H SWAIN
*DANIEL HATCH
1824-25, 1827-35
*HORACE GRISWOLD
*ELIJAH HERRICK
*JOHN MUNRO
Elbridge
1824-25, 1827-35, 1837-51 1825-26
Clinton
1826-27
*CHARLES RANDALL
Norwich
1826-37
*JOHN BLAIN
1827-28
*JOSHUA BRADLEY
Albany
*ELIJAH F WILLEY
Lansingburg
1818-19
*SQUIRE MUNRO
1819-20 1819-20
*ELISHA PAYNE
Hamilton
*AMASA SMITH
*BENJAMIN I LANE
*ESQUIRE RICHARDSON
New York
*SENECA BARTON BURCHARD
*ELON GALUSHA
Whitesboro
1824-26 1824-25
*CHARLES BROCKWAY
*JOHN GLAZIER STEARNS
Fabius
1817-18
*SAMUEL PAYNE
Hamilton
*HINTON SUMMERFIELD LLOYD ORRIN R JUDD
*JONATHAN OLMSTEAD *SAMUEL W OSGOOD
*DANIEL HASCALL
GOVERNMENT
3
*GEORGE PETTIT
Fabius Cazenovia
1827-36, 1837-38
*LEWIS LEONARD
*ALEXANDER MCWHORTER/BEEBEE Utica
1827-28, 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 1835-37 1835-36
*EDWARD BRIGHT
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
*CHARLES W HOUGHTON
New York
1839-45
*CHARLES N GRIFFIN
Clinton
1839-41
*ARCHIBALD CAMPBELL
Hamilton
1839-48, 1849-60
*LEONARD FLETCHER
Hamilton
1840-42 1840-43
*AUGUSTUS SIMONS
New Berlin
1840-48, 1849-68
*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 1847-51
*GARRAT NOEL BLEECKER
New York
1847-48, 1849-53
*HENRY TOWER
Waterville
1848-58, 1859-69
*ZENAS FREEMAN
Hamilton
*ROSWELL SMITH BURROWS
Albion
1848-50 1848-49
*SAMUEL PIKE
* JOHN E BURTON
1827-35, 1854-57
*JAMES GOVE
Hamilton
*DANIEL ELDRIDGE
Utica
4
COLGATE UNIVERSITY
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
*CHARLES MORTON
Hamilton
1851-53
*JABEZ SMITH SWAN
New London, Ct
1851-52
*DAVID ALLEN MUNRO
Camillus
1851-64
*JAMES WAGER
Troy
1851-52
*WILLIAM P STONE
Owego
185.1-78
*EPHRAIM PALMER
New Hartford
1851-56
*WILLIAM CLARKE
Cazenovia
1852-69
*THOMAS OLIVER LINCOLN
Utica
1852-57, 1858-66
*RICHARD PEGGS
Rome
1852-57
*CHARLES GRAVES
Cassville
1853-61
*CHARLES OLMSTEAD
New York
1853-55
*REUBEN JEFFERY
Albany
18.54-58, 1861-67
*SAMUEL COLGATE
New York
1854-57, 1861-97
*ALONZO PECK
Eaton
1855-69, 1870-83
* RUFUS K AMORY
Binghamton
1855-59
*LYMAN WRIGHT
Norwich
1855-58, 1860-79
*PETER BALEN
New York
1856-61
*D M CROWELL
Rome
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
*R J WILSON
Elmira
1858-59
*WALTER ROLLIN BROOKS
Hamilton
1859-88
*WILLIAM S MIKELS
New York
1859-75
Owego
1859-60
Troy
1860-62
*SAMUEL THURSTON HILLMAN
New York
1860-95
*GEORGE H ANDREWS
Springfield
1860-69
Yonkers
1861-67
New York
1861-66
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
1862-80
*EBENEZER S DAVIS
Holland Patent
1863-78
*WILLIAM HARVEY KING
*GEORGE COLFAX BALDWIN
*C W THOMAS
*JOHN G WHIPPLE
*SENECA BARTON BURCHARD
Auburn
1858-74
*ALEXANDER McGREGOR HOPPER
Rochester
*OREN SAGE
5
*E A CORAY
New York
1863-66
Hamilton
1865-73, 1874-78
Fabius
1865-69
New York
1866-70
Hamilton
1866-69
Syracuse
1867-75, 1892-96 1867-73
*THOMSON KINGSFORD
Oswego
1867-70, 1897-1900
Frankfort
1867-78
Fitchburg, Mass
1869-73
Minneapolis, Minn
1869-73
*SOLOMON BAKER FRANCIS THEOPHILUS PIERCE
Hamilton
1869-74, 1898-
*WILLIAM VAN ANTWERP
Albany
1869-73
*CHARLES AYER
W Winfield
1869-74
Madison
1869-71
Hamilton
1869-75
Skaneateles
1869-75
CO MALTBY
Watertown
1869-74
* J M HARRIS
Rome
1870-73
WARREN J BUELL
Hamilton
1871-1917
*LEONARD JEROME MATTESON
Brattleboro, Vt
1871-78
GEORGE WILLIAM LASHER
Cincinnati, O
1872-78
*MORGAN L SMITH
Newark NJ
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
Utica
1873-74
*THOMAS FEARY
Albany
1874-80
LUCIUS MANLIUS SARGENT HAYNES Minneapolis, Minn.
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 JOHN LOVE
N Adams, Mass
1875-76, 1885-1916
Asbury Park, NJ
1875-76
WILLIAM H MONTGOMERY
Rochester
1875-97
Brooklyn
1875-91
*JOHN JACOB BROUNER
New York
1876-96
*JAMES MADISON STIFLER
Hamilton
1876-80
*HINTON SUMMERFIELD LLOYD HUGH OWAIN ROWLANDS
Oak Park, Ill
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 CURTIS
Utica
1879-85
*SYLVESTER BURCHARD
Hamilton
1879-82, 1888-1907 1880-82
*JOSEPH DEGOLYER
Troy
1880-84
Hamilton
1880-1900
Hamilton
1880-1909
*ELIJAH EYNON CHIVERS
New York
1881-84, 1895-98
New York
1881-1909
Troy
1881-
Providence, RI
1882-92
*HENRY A SMITH
*JE PETTIT *ADAMS CLEGHORN *LEWIS WICKWIRE
*MINER C PALMER
*WILLIAM HENRY PENDLETON
New York
*JOHN COOPER WARD
*STILLMAN BAILEY GRANT JOHN DEMING POPE
Hamilton
1869-71
* T LUCAS
WILLIAM F BONNEY
*E BEAN
GOVERNMENT
THOMAS H FEARY
Albany
* BENJAMIN FRANKLIN BONNEY
*EDWARD BURROWS GASKELL
*LUCIUS H BIGLOW ALBERT MELVILLE PRENTICE HENRY MELVILLE KING
Hamilton
1877-1915
*LEONARD RICHARDSON
6
COLGATE UNIVERSITY
JOHN HUMPSTONE
Brooklyn
1882-1901
*LEWIS E GURLEY
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 RUSSELL WRIGHT
Fort Ann
1888-91
NATHAN EUSEBIUS WOOD
Arlington, Mass
1888-91
JOHN S MUNRO
Camillus
1888-
ARTHUR JONES
Madison
1889-92,
1907-18
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, 1898-1914
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.