A History of The McCormick Theological Seminary of the Presbyterian Church.

by Le Roy Jones Halsey [1812-1896], D.D., LL.D.

Hardcover, 1893

Publication

Chicago: Published by the Seminary.

Physical description

xxi, 537 p.; 23 cm

Notes

CONTENTS
Introduction.
I. Introductory Outline of the History, 1825-1893.
II. Organization and Growth at Hanover, 1825-1839.
III. Removal to New Albany, Indiana, 1840-1851.
IV. A New Seminary at Danville, Ky., 1852-1853.
V. The Seminary Question Reopened, 1854-1856.
VI. Proposed Transfer to the General Assembly, 1857-1859.
VII. Reorganized by the General Assembly, 1859.
VIII. The New Departure at Chicago, 1859.
IX. Inauguration of the Four Professors, 1859.
X. Unexpected Changes and Trials, 1859-1861.
XI. Work of the Two Remaining Professors, 1861-1863.
XII. The First Seminary Building Erected, 1863-1864.
XIII. Scholarships Founded and Library Increased, 1861-1864.
XIV. Dr. MacMaster Recalled to Chair of Theology, 1866.
XV. Dr. MacMaster and Dr. Wood, 1866-1867.
XVI. Transfer of Dr. Lord to Chair of Theology, 1867-1868.
XVII. An Investigation Ordered by General Assembly, 1869.
XVIII. Results of the Amicable Adjustment, 1870-1872.
XIX. The Second Seminary Building Erected, 1872-1876.
XX. Resignations and Changes in the Faculty, 1876-1881.
XXI. Mr. McCormick and the Endowment Fund, 1880-1881.
XXII. New Professors and New Buildings, 1881-1883.
XXIII. McCormick Hall Erected, 1883-1884.
XXIV. The Death of Mr. McCormick, 1884.
XXV. Era of Assured Success and Progress, 1884-1886.
XXVI. Fowler Hall Erected and Dedicated, 1886-1887.
XXVII. Results Accomplished, 1888.
XXVIII. Ewing Hall and Chalmers Place, 1888-1890.
XXIX. Changes in Faculty and New Professors, 1891-1892.
XXX. Retrospect and Conclusion, 1892-1893.
Appendix A. Constitution of 1840.
Appendix B. Charter of 1842.
Appendix C. Constitution of 1856.
Appendix D. Charter of 1857.
Appendix E. Constitution of 1859.
Appendix F. Constitution of 1872.

Barcode

008a106002

Language

Page: 0.0486 seconds