USA > New York > New York City > Catalogue of officers and graduates of Columbia University from the foundation of King's College in 1754 > 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 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121
1
GENEALOGY 974.702 N422COLB
NEALOGY COLLECTION
M. L.
ALLEN COUNTY PUBLIC LIBRARY 3 1833 00861 7299
יחוח
I . EBORACI
IN LVMINET
DEBIMVS LVMEN
SIGILLVM.
IAON . 3
. COLLEGI
PPET U127V EGII . COLUMBIAE.
Columbia University in the City of Rem Dork
-
CATALOGUE OF
OFFICERS AND GRADUATES
OF
COLUMBIA UNIVERSITY
FROM THE
FOUNDATION OF KING'S COLLEGE IN 1754
XV EDITION
A
929.11 C7230/C
-
NEW YORK PRINTED FOR THE UNIVERSITY 1912
BURR PRINTING HOUSE NEW YORK
1450896
CONTENTS
Prefatory Note.
5
Historical Note
7
Abbreviations .. 12
Governors of King's College.
15
Regents of the University as Trustees of Columbia College. I8
Trustees of Columbia College.
19
Chairmen of the Trustees.
23
Clerks of the Trustees. 24
24
Presidents of the College
24
Provosts
Officers appointed by the Trustees of Columbia College, 1754-1912
27
Graduates in Arts (Columbia College)
89
Graduates in Arts (Barnard College)
207
Graduates in Medicine. 237
Graduates in Law
410
Graduates in Applied Science
536
Graduates in Fine Arts (School of Architecture)
596
Graduates in Political Science.
604
Graduates of Teachers College.
608
Graduates of the College of Pharmacy
639
Masters of Arts.
642
Masters of Laws
723
Doctors of Letters ..
724
Doctors of Philosophy
725
Recipients of Honorary Degrees 746
Locality Index .. 771
Alphabetical Index of Graduates 980
3
-
Treasurers of the Corporation
25
PREFATORY NOTE
The 1912 edition of the Catalogue of the Officers and Graduates of Columbia University is the fifteenth which has been published. The first was issued in 1774, and subsequent editions appeared in 1815, 1826, 1836, 1844, 1865, 1868, 1871, 1876, 1882, 1888, 1894, 1900, and 1906. Since the publication of the last edition, the Committee has communicated with all graduates of the University whose addresses could be ascertained, and every effort has been made to secure complete records of changes of address and of deaths of alumni. Much information has been obtained through the Alumni News, and the office of the Alumni Council has been of the greatest assistance.
The large increase in the number of graduates of the University has expanded the Catalogue to such proportions that it has been found necessary to condense or eliminate personal records, but much of this information can be obtained by reference to earlier editions. Particular care has been given to the locality index, in order that it may serve as a directory for non-resident alumni.
A catalogue of this character cannot be strictly up-to-date. Though all changes have been noted to the time of going to press, doubtless mistakes have been made, and any one discovering an error will render a favor by calling attention to the fact in a note addressed to the Committee on the General Catalogue at the University.
JOHN B. PINE FRANK D. FACKENTHAL GEORGE B. COMPTON Committee on General Catalogue
COLUMBIA UNIVERSITY June 30, 1912.
5
HISTORICAL NOTE
1754
A royal charter to "The Governors of the College of the Province of New York in the City of New York in America," passed the seals October 31. The Rev. Samuel Johnson, D.D., was elected President, in anticipation of the granting of the charter, and was at first sole instructor. The first class met for instruction July 17 in the school house of Trinity Church.
1755
An additional charter passed the seals May 30, providing for the appoint- ment of a Professor of Divinity of the Reformed Protestant Dutch Church.
A device for the College seal was adopted, the same in all respects, except the name, as that now used.
1756
The corner-stone of King's College was laid July 13. The building stood on what is now Park Place, near West Broadway.
1758
The first Commencement was held in St. George's Chapel on Wednes- day, June 21, when the first degrees were conferred.
1760
The first building of King's College was completed and the students began to lodge and mess therein.
1767
The Faculty of Medicine was established.
1776-1784
In April, 1776, at the request of the Committee of Safety, the College was prepared for the reception of the Continental troops; the students were dispersed; and the books and apparatus were removed to the City Hall. During this interval the exercises of the College were suspended.
7
8
HISTORICAL NOTE
1784
An Act was passed confirming the royal charter, but changing the name of the corporation to Columbia College, and placing the College under the charge of the Regents of the University (Laws 1784, chapter 51).
1787
An Act was passed reconfirming the royal charter designating the cor- poration "The Trustees of Columbia College in the City of New York," and appointing trustees to manage the same (Laws 1787, chapter 82).
I792
The Medical Faculty was reestablished.
1793
A Course in Law was established.
1810
The charter was amended and again re-enacted (Laws 1810, chapter 85).
1812
The first scholarships were established, and the right of nomination was conferred upon the Alumni Association.
1813
The Medical Faculty was merged in the College of Physicians and Surgeons.
1857
The College was removed to Madison Avenue and 49th Street.
1858
The School of Law was established.
1860
The College of Physicians and Surgeons became the Medical Department of Columbia College, by agreement.
I864
The School of Mines was established.
9
HISTORICAL NOTE
1871
Fellowships were first established, viz .: a fellowship in literature, and a fellowship in science.
1880
The School of Political Science was established.
1881
The Department of Architecture was established in the School of Mines.
1883
A Course of Collegiate Study for Women was established.
1889
The Course of Collegiate Study for Women was discontinued and Barnard College was incorporated, with the approval of the Trustees of the University.
1890
The Faculty of Philosophy was established.
The University Council was established as an advisory body.
The DaCosta Laboratory of Biology was established.
1891
The College of Physicians and Surgeons was consolidated with the Uni- versity (Laws 1891, chapter 101; Laws 1894, chapter 97).
1892
The Faculty of 'Pure Science was established.
The University Council was enlarged and reorganized with certain defined powers.
The Trustees contracted with the New York Hospital for the purchase of four blocks of land on Morningside Heights, bounded by 116th and 120th Streets, Amsterdam Avenue and Broadway, as a new site for the University.
1893
Teachers College became, by agreement, associated with the University, the latter assuming charge of all courses of study leading to a degree, and conferring degrees.
The Columbia University Press was incorporated with the consent of the Trustees.
IO
HISTORICAL NOTE
1894
The University acquired title, on July I, to its present site on Morningside Heights by purchase from the New York Hospital.
1895
The corner-stone of the Library was laid.
1896
The Trustees authorized the designation of all the departments of instruc- tion and research maintained and managed by the corporation collectively as "Columbia University in the City of New York," and of the "School of Arts" as "Columbia College."
The site was dedicated on May 2, and the corner-stones of Schermerhorn and Fayerweather Halls were laid. On November 4, the corner-stones of Havemeyer Hall and the Engineering Building were laid.
1897
The removal of the University from 49th Street and Madison Avenue to Morningside Heights was effected, and educational work in the new buildings was commenced on October 4.
1899
Teachers College became by agreement a part of the University, the President of the University being ex officio President of the College.
1900
Barnard College became by agreement a part of the University, the President of the University being ex officio President of the College. A Summer Session of the University was established.
1903
An endowment for a School of Journalism was given to the University. A Summer Course in Engineering was permanently established at Morris, Connecticut.
The University purchased, on October I, two blocks of land, known as South Field, adjoining the University Quadrangle, as an addition to its site.
1904
The College of Pharmacy was affiliated with the University, by agreement of March 15, the President of the University being ex officio President of the College.
An Act of Benediction was performed on the site of St. Paul's Chapel, September 28, by the Archbishop of Canterbury.
II
HISTORICAL NOTE
The One Hundred and Fiftieth Anniversary of the foundation of the College was celebrated October 24-31; and the corner-stones of the following buildings were laid : St. Paul's Chapel, Hartley Hall, Livingston Hall, and the School of Mines.
1905
The corner-stone of Hamilton Hall (Columbia College) was laid Sep- tember 27.
An agreement was entered into between the Prussian Ministry of Educa- tion and the University, providing for an interchange of professors. In accordance with this agreement the Theodore Roosevelt Professorship of American History and Institutions in the University of Berlin, and the Kaiser Wilhelm Professorship of German History and Institutions in Colum- bia University, were founded.
1906
The Faculty of Fine Arts-comprising the schools of Architecture, Design, and Music-was established, in co-operation with the National Academy of Design.
1907
St. Paul's Chapel was dedicated and Hamilton Hall was formally opened.
1908
Alumni representation on the Board of Trustees was established.
1909
The corner-stone of Kent Hall was laid on October 4.
1910
The corner-stone of the Philosophy Building was laid on July 11; and Kent Hall was formally opened on October 29.
IgII
The corner-stone of the Avery Library was formally laid on Commence- ment Day.
1912
The School of Journalism was established, and the corner-stone of the Journalism Building was formally laid on July 2.
The corporate name was changed by order of the Supreme Court to "The Trustees of Columbia University in the City of New York."
ABBREVIATIONS
AC
Accountant
INS
Insurance Agent
ACT
Actuary
INV
Investments
ADV Advertiser
J Journalist
ARCH
Architect
L
Counsellor at Law
ART
Artist
LIB Librarian
ASSR
Assayer
M
Merchant
AST
Astronomer
MET
Metallurgist
AU
Author
MF
Manufacturer
B
Banker
MGR Manager
BOT
Botanist
MISS Missionary
BR
Broker
MUS Musician
BUILD
Builder
PHAR
Pharmacist
C
Clerk
PHYS
Physician
CHEM
Chemist
PR Printer
CO
Officer of Corporation
PUB
Publisher
CONTR
Contractor
RE
Real Estate
D
Dentist
RET Retired
DR
Draftsman
RR
Railroad Officer
DRA Dramatist
SA
Salesman
ED
Editor
SE
Settlement Worker
EDUC
Educator
SEC
Secretary
ENG
Engineer
SO
Social Worker
F
Farmer
STAT
Statistician
FIN
Financier
SURG
Surgeon
HO
Hotel Proprietor
TR Transportation
C.C.N.Y., College of the City of New York; H.M.S., Horace Mann School. The figures in parentheses following the name of a Governor or Trustee indicate the date of his graduation from King's or Columbia College.
A star (*) after a name denotes that the individual is deceased. In every case in which the year of the decease is known, it is indicated at the right, together with the age at time of death.
before a name indicates that the accompanying address is either old or indirectly supplied.
In the case of an alumnus who holds more than one degree from Columbia, the full record and address are given only under the school from which he was first graduated, the name and first degree only being given in the records of subsequent degrees. Exception has been taken to this rule in the records
12
13
ABBREVIATIONS
of the school of Political Science and in the records of the Masters of Arts and Doctors of Philosophy. However, the school and class under which the full record may be found has been indicated in each case.
An effort has been made to list the graduates in Arts (College and Barnard) and the schools of Engineering according to class affiliation, the year in which the degree was conferred being inserted in brackets immediately following the graduate's name.
In the case of married women graduates, the name under which the degree was received is given first, with the married name immediately following in parenthesis. In the records of subsequent degrees, in the General Index, and in the Locality Index, the graduates are listed under their married name, with the maiden name immediately preceding. For example: Class List inser- tion-May Jane Smith (Mrs. John M. Jones). Subsequent degree insertion- May J. Smith Jones (Mrs.), A.B. 1900.
Wherever no word (Ave., Pl., Rd., etc.) appears after a name or number in the address, Street is understood. Wherever no city is given after the street address, New York City is understood.
GOVERNORS
OF THE COLLEGE OF THE PROVINCE OF
NEW YORK
IN THE CITY OF NEW YORK IN AMERICA (KNOWN AS KING'S COLLEGE)
NAMED IN THE ROYAL CHARTER OF
OCTOBER 31, A.D. 1754, AND SUBSEQUENTLY ELECTED
THE most Reverend Father in God, THOMAS, Lord Archbishop of Canterbury ; and the most Reverend the Lord Archbishop of Canterbury for the time being, ex officio.
The Right Honorable DUNK, Earl of Halifax, First Lord Commissioner for Trade and Plantations; and the First Lord Commissioner for Trade and Plantations for the time being, ex officio.
The Governor of the Province, ex officio.
The eldest Councillor of the Province, ex officio.
The Judges of the Supreme Court of Judicature of the Province, ex officio. The Secretary of the Province, ex officio.
The Attorney-General of the Province, e.r officio.
The Speaker of the General Assembly of the Province, ex officio.
The Treasurer of the Province, ex officio.
The Mayor of the City of New York, ex officio.
The Rector of Trinity Church in the City of New York, ex officio.
The Senior Minister of the Reformed Protestant Dutch Church in the City of New York, ex officio.
The Minister of the Ancient Lutheran Church in the City of New York, ex officio.
The Minister of the French Church in the City of New York, ex officio.
The Minister of the Presbyterian Congregation in the City of New York, ex officio.
The President of the College, ex officio.
15
16
GOVERNORS OF KING'S COLLEGE
[The names of those who at various times attended meetings of the Gov- ernors, by virtue of their office as above, are:
JOHN CHAMBERS, Second Justice of the Supreme Court of the Province. WILLIAM KEMPE, Attorney-General of the Province.
ABRAHAM DE PEYSTER, Treasurer of the Province.
EDWARD HOLLAND, Mayor of the City of New York.
REV. HENRY BARCLAY, Rector of Trinity Church, New York.
REV. JOANNES RITZEMA, Senior Minister of the Reformed Protestant Dutch Church, New York.
REV. JOHN ALBERT WEYGAND, Minister of the Ancient Lutheran Church, New York.
REV. JOANNES CARLE, Minister of the French Church, New York.
REV. SAMUEL JOHNSON, President of the College.
JOHN CRUGER, JR., Mayor of the City of New York.
DANIEL HORSMANDEN, Chief-Justice of the Supreme Court of the Province. JOHN TABER KEMPE, Attorney-General of the Province.
BENJAMIN PRATT, Chief-Justice of the Supreme Court of the Province. MYLES COOPER, President of the College.
REV. SAMUEL AUCHMUTY, Rector of Trinity Church, New York.
JOIIN CRUGER, Speaker of the General Assembly of the Province.
The Archbishop of Canterbury (by proxy) ].
ARCHIBALD KENNEDY Declined to qualify
JOSEPH MURRAY .Died April, 1757 JOSIAH MARTIN. . Removed from Province between March, 1761, and Oct., 1764 PAUL RICHARD. Died between July, 1756, and March, 1759
HENRY CRUGER. Retired subsequently to 1780
WILLIAM WALTON Died July, 1768
JOHN WATTS. Retired subsequently to 1780
HENRY BEEKMAN Resigned 1770
PHILIP VERPLANK. Resigned 1770
FREDERICK PHILIPSE
Retired subsequently to 1780
JOSEPH ROBINSON
Died between May, 1755, and March, 1759
JOHN CRUGER.
Retired subsequently to 1770
OLIVER DE LANCEY Retired subsequently to 1780
JAMES LIVINGSTON
Died 1763
BENJAMIN NICOLL.
Died June, 1760
WILLIAM LIVINGSTON.
Declined to qualify
JOSEPH READE.
Retired subsequently to 1770
NATHANIEL MARSTON
Retired subsequently to 1780
JOSEPH HAYNES Died between March, 1758, and Jan., 1762
JOHN LIVINGSTON
Retired subsequently to 1780
ABRAHAM LODGE Died between June, 1760, and Jan., 1762
DAVID CLARKSON. . Retired subsequently to 1780
LEONARD LISPENARD Retired subsequently to 1780
JAMES DE LANCEY, JR. Retired subsequently to 1780
17
GOVERNORS OF KING'S COLLEGE
Appointed subsequently, by virtue of the power vested in the Governors by the Charter :
Appointed
1759 SAMUEL AUCHMUTY. Becoming Rector of Trinity Church, Resigned 1764 1759 GABRIEL LUDLOW Resigned 1770
1761 EDWARD ANTILL Did not qualify or serve
1762 JOHN CHAMBERS. .Died April, 1765
1762 HENRY CUYLER Retired subsequently to 1770
1762 JAMES DUANE Retired subsequently to 1780 1762 WILLIAM ALEXANDER, Earl of Stirling. Retired subsequently to 1776 1763 CHARLES WARD APTHORPE Retired subsequently to 1780 1764 BEVERLEY ROBINSON Resigned 1770
1764 JOHN PROVOOST Died between Aug., 1767, and March, 1770
1764 THOMAS JONES
Retired subsequently to 1780
1764 ARCHIBALD KENNEDY Retired subsequently to 1780
1770 ROGER MORRIS Retired subsequently to 1780
1770 JOHN OGILVIE, S.T.D Died 1774
Retired subsequently to 1780
1770 SAMUEL VERPLANK (1758) Retired subsequently to 1780
1770 WILLIAM WALTON
1770 GOLDSBOROUGH BANYAR. Retired subsequently to 1780
CHARLES INGLIS, S.T.D Retired subsequently to 1780
HENRY WHITE. Retired subsequently to 1780
PETER MIDDLETON, M.D
. Retired subsequently to 1780
JACOB WALTON Retired subsequently to 1780
JOHN HARRIS CRUGER . Retired subsequently to 1780
. JOHN MAUNSELL Retired subsequently to 1780
In a petition to the Legislature for a new charter, dated March 24, 1784, and now in the State Library, the following are also described as Governors of the College commonly called "King's College":
GEORGE CLINTON. Retired subsequently to 1780
SAMUEL BAYARD, JR. Retired subsequently to 1780
RICHARD MORRIS. Retired subsequently to 1780
GERARD BANKER Retired subsequently to 1780
EGBERT BENSON. Retired subsequently to 1780
J. H. LIVINGSTON
Retired subsequently to 1780
SAMUEL PROVOOST. Retired subsequently to 1780
JOHN RODGERS. Retired subsequently to 1780
JOHN MORIN SCOTT Retired subsequently to 1780
.
18
REGENTS OF THE UNIVERSITY
REGENTS OF THE UNIVERSITY
To whom the government of the College, under the name of COLUMBIA COLLEGE, was committed by an Act of the Legislature of the State of NEW YORK, passed May I, 1784:
The Governor of the State for the time being, ex officio.
The Lieutenant Governor
The President of the Senate
The Speaker of the House of Assembly for the time being, ex officio.
The Mayor of the City of New York
The Mayor of the City of Albany
66
The Attorney-General
The President and Professors of the College 66
The Secretary of State
BROCKHOLST LIVINGSTON
MATTHEW CLARKSON
ROBERT HARPUR
RUTGERS VAN BRUNT
WALTER LIVINGSTON
JAMES TOWNSEND
CHRISTOPHER YATES
THOMAS LAWRENCE
ANTHONY HOFFMAN (1760)
HENRY WISNER
CORNELIUS HUMPHREY
JOHN HARING
LEWIS MORRIS
CHRISTOPHER TAPPAN
PHILIP PELL, JR. (1770)
JAMES CLINTON
CHRISTOPHER P. YATES EZRA L'HOMMEDIEU
JAMES LIVINGSTON CALEB SMITH
ABRAHAM BANCKER
JOHN WILLIAMS
JOHN C. DONGAN
JOHN M'CREA
And the following appointed by an Act of the Legislature passed Novem- ber 26, 1784:
JOHN JAY, LL.D. (1764)
CHARLES MCKNIGHT, M.D.
SAMUEL PROVOOST, S.T.D. (1758) THOMAS JONES, M.D.
JOHN H. LIVINGSTON, S.T.D.
MALACHI TREAT, M.D.
JOHN RODGERS, S.T.D.
JOHN MASON, S.T.D.
NICHOLAS ROMEYN, M.D. (Entered 1774) PETER W. YATES
JOHN GANO
JOHN DANIEL GROSS, S.T.D.
MATTHEW VISSCHER
JOHANN CHRISTOFF KUNZE, S.T.D. HUNLOCH WOODRUFF, M.D.
JOSEPH DELAPLAINE
GEORGE I. L. DOLE
GERSHOM SEIXAS
JOHN VANDERBILT
ALEXANDER HAMILTON, LL.D. (Entered 1774)
THOMAS ROMAINE SAMUEL BUEL
JOHN LAWRENCE
GILBERT LIVINGSTON
JOHN RUTHERFURD
NATHAN KERR
MORGAN LEWIS
EBENEZER LOCKWOOD
LEONARD LISPENARD (1762)
JOHN LLOYD
JOHN COCHRAN, M.D.
HERMAN GARRISON
EBENEZER RUSSELL
66
66
19
TRUSTEES OF COLUMBIA COLLEGE
TRUSTEES OF COLUMBIA COLLEGE
Appointed by an Act of the Legislature of the State of New York recon- firming the original charter with amendments, passed April 13, 1787:
JAMES DUANE. Resigned 1795
SAMUEL PROVOOST, S.T.D. (1758) Resigned 1801
JOHN H. LIVINGSTON, S.T.D. Retired 1810
RICHARD VARICK. Resigned 1816
ALEXANDER HAMILTON, LL.D. (Entered 1774) Died 1804
JOHN MASON, S.T.D
Resigned 1788
JAMES WILSON
Retired 1788
JOHN GANO*
Retired 1788
BROCKHOLST LIVINGSTON, LL.D Died 1823
ROBERT HARPUR.
Resigned 1795
JOHN DANIEL GROSS, S.T.D.
Resigned 1787
JOHANN CHRISTOFF KUNZE, S.T.D.
Resigned 1792
WALTER LIVINGSTON.
Died 1797
LEWIS A. SCOTT
. Died 1798
JOSEPH DELAPLAINE. Declined 1787
LEONARD LISPENARD (1762)
. Died 1790 ABRAHAM BEACH, S.T.D. Retired 1813
JOHN LAWRENCE. Died 1810
JOHN RUTHERFURDÝ Retired 1787
MORGAN LEWIS .. . . .
Resigned 1804
JOHN COCHRAN, M.D Resigned 1794
GERSHOM SEIXAS .Resigned 1815
CHARLES MCKNIGHT, M.D
Resigned 1787
THOMAS JONES, M.D
Died 1798
MALACHI TREAT, M.D Died 1795 SAMUEL BARD, M.D. Resigned 1804
NICHOLAS ROMAYNE, M.D. (Entered 1774) Resigned 1793
BENJAMIN KISSAM, M.D. (Entered 1775) . Died 1803
EBENEZER CROSBY, M.D. Died 1788
And the following subsequently elected :
1788 WILLIAM SAMUEL JOHNSON, LL.D. Resigned 1800
1788 RICHARD HARISON, LL.D. (1764) Died 1829
1789 JOHN WATTS. Resigned 1816
1790 WILLIAM MOORE, M.D. Died 1824
1793 EDWARD LIVINGSTON.
.Retired 1806
1793 JOHN MCKNIGHT, S.T.D
Resigned 1795 1794 JOHN COSINE. Died 1798
1795 CORNELIUS I. BOGERT.
Resigned 1823
1795 JOHN M. MASON, S.T.D. (1789) Resigned 1821
1795 SAMUEL NICOLL, M.D. (1774) Died 1796
*This name does not appear in the list of Trustees after March 15, 1788 ¡This name does not appear in the list of Trustees after May 20, 1787
20
TRUSTEES OF COLUMBIA COLLEGE
1795 EDWARD DUNSCOMB (1774) Died 1814
1796 GEORGE C. ANTHON, M.D. Resigned 1815
1797 PHILIP LIVINGSTON (1760) Resigned 1806
1799 JOHN CHARLTON, M.D. Died 1806
1799 JOHN N. ABEEL, S.T.D Died 1812
1799 JAMES TILLARY, M.D. Died 1818
1801 CHARLES H. WHARTON, S.T.D. Resigned 1801
ISOI JOHN H. HOBART, S.T.D. Died 1830
1802 BENJAMIN MOORE, S.T.D. (1768) . Resigned 1813
1804 EGBERT BENSON, LL.D. (1765) Resigned 1815
1804 JOHANN C. KUNZE, S.T.D. Died 1807
IS05 GOUVERNEUR MORRIS (1768)
Died 1816
1805 JACOB RADCLIFFE. Resigned 1817
1806 SAMUEL MILLER, S.T.D Retired 1813
1806 RUFUS KING, LL.D. . Resigned 1824
1807 NICHOLAS EVERTSON. Died 1807
1808 OLIVER WOLCOTT. Retired 1816
1809 JOHN B. ROMEYN, S.T.D. ( 1795)
Died 1825
18II WILLIAM HARRIS, S.T.D.
Died 1829
ISII ROBERT TROUP, LL.D. (1774)
Resigned 1817
1812 PETER A. JAY (1794) .
Resigned 1817
1813 CLEMENT C. MOORE, LL.D. (1798)
Resigned 1857
1813 CHARLES WILKES.
Resigned 1824
1815 DAVID B. OGDEN, LL.D.
Died 1849
1815 WILLIAM JOHNSON, LL.D.
Resigned 1842
1815 JOHN WELLS Died 1823
1816 THOMAS Y. How, S.T.D
.Retired 1818
1816 WILLIAM HENDERSON.
Resigned 1823
1816 EDWARD W. LAIGHT (1793)
Resigned 1851
1816 JOHN R. MURRAY.
Resigned 1835
1816 WRIGHT POST, M.D
Resigned 1828
1817 BEVERLEY ROBINSON
Resigned 1854
1817 THOMAS L. OGDEN (1791)
Died 1844
1817 NICHOLAS FISH.
Resigned 1833
1817 JAMES RENWICK (1807).
. Retired 1820
1818 SAMUEL F. JARVIS, S.T.D
Retired 1820
1818 JOHN T. IRVING (1798)
Died 1838
1820 DAVID S. JONES, LL.D. (1796) Died 1848
1821 GULIAN C. VERPLANCK (1801) Resigned 1826
1822 PASCAL N. STRONG (1810) Died 1825
1823 JAMES KENT, LL.D. Resigned 1823
1823 PETER A. JAY, LL.D. (1794) Died 1843
1823 JOHN DUER. Resigned 1830
1824 BENJAMIN T. ONDERDONK, S.T.D. (1809) Resigned 1853
1824 LYNDE CATLIN. Died 1833
1824 JONATHAN M. WAINWRIGHT, S.T.D. Resigned 1830
. 1824 PHILIP HONE Died 1851
21
TRUSTEES OF COLUMBIA COLLEGE
1824 JOHN WATTS, M.D Died 1831
1825 CHARLES KING Resigned 1838
1825 JAMES M. MATTHEWS, S.T.D Resigned 1830
1826 SAMUEL BOYD (1787) Resigned 1835
1828 WILLIAM CREIGHTON, S.T.D. (1812) Resigned 1840
1830 GARDINER SPRING, S.T.D
Died 1873
1830 JAMES CAMPBELL. Died 1848
1830 WILLIAM D. SNODGRASS, S.T.D Resigned 1833
1830 JOHN L. LAWRENCE (1803) Died 1849
1830 WILLIAM A. DUER, LL.D
Resigned 1842 1830 JOHN FERGUSON (1795) . . Died 1831
1831 EDWARD R. JONES (1803) Resigned 1838
1832 WILLIAM BERRIAN, S.T.D. (1808) Died 1862
1833 OGDEN HOFFMAN ( 1812) Died 1856 1833 THOMAS W. LUDLOW ( ISII) Resigned 1836
1834 SAMUEL WARD Died 1838 1836 SAMUEL B. RUGGLES, LL.D Died 1881
1836 JOHN KNOX, S.T.D. Died 1858
1837 THOMAS L. WELLS ( 1819) Resigned 1859
1838 WILLIAM R. WILLIAMS, S.T.D. (1822) Resigned 1848
1838 WILLIAM H. HARISON (18II) Died 1860 1838 JOHN B. BECK, M.D. (1813) Died 1851
1840 HAMILTON FISH (1827) Resigned 1849
1840 WILLIAM BARD (1797)
Died 1853
1842 WILLIAM BETTS, LL.D. (1820)
Died 1884
1842 NATHANIEL F. MOORE, LL.D. (1802) Resigned 1851
1843 BENJAMIN I. HAIGHT, S.T.D., LL.D. (1828)
Died 1879
1845 GERRIT G. VAN WAGENEN (1821) Died 1858
1848 JOHN L. MASON (1815) Resigned 1853
1848 WILLIAM H. HOBART, M.D. (1824)
Resigned 1855
1849 EDWARD JONES (1830)
Died 1869
1849 ROBERT RAY (1813)
Died 1879
1849 GOUVERNEUR M. OGDEN (1833) . Died 1884
1849 CHARLES KING, LL.D. Died 1867
1851 HAMILTON FISH, LL.D. (1827) Died 1893
1851 HENRY JAMES ANDERSON, M.D., LL.D. (1818) Died 1875 1851 GERARD W. MORRIS (1818) Resigned 1855
1851 GEORGE H. FISHER, S.T.D. (1821) Resigned 1855
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.