REGISTER-PART XIII CATALOGUE OF OFFICERS AND STUDENTS, 1913-14 FEBRUARY, 1914 For supplementary list of names, colleges of Letters, Sciences, and Engineering, see page following list of undergraduates in these colleges. CATALOGUE OF OFFICERS AND STUDENTS FOR 1913-14 (To February 10, 1914) CONTENTS PAGE Explanatory Note 2 The Regents of the University 3 Standing Committees of the Regents Administrative Officers 5 Departments of Instruction 7 Standing Committees of the Academic Senate 9 Standing Committees of the Academic Council 9 Council of the Alumni 11 Executive Committee of the Associated Students 11 Club House Loan Fund Committee 11 Ofticers 12 Students at Berkeley, at Mt. Hamilton (the Lick Observatory), and at Davis (the University Farm): Colleges of Letters, Social Sciences, Natural Sciences, 34 Undergraduate Students 54 Students in San Francisco and Los Angeles : Hastings College of ihe Law 137 College of Medicine 139 College of Dentistry 143 California College of Pharmacy 145 Statistical Summary 147 Fraternities 148 House Clubs 149 Telephone Guide 150 University Telephones 160 UNIVERSITY OF CALIFORNIA PRESS BERKELEY EXPLANATORY NOTE In the CATALOGUE OF OFFICERS, the names of University Buildings are abbreviated as follows: AH, Agriculture Hall; Anat, Anatomy Building; Arch, Architecture Building; B, Botany Building; Bac Lab, Bacteriology Laboratory; BH, Bacon Hall; Budd H, Budd Hall; BL, Bancroft Library; BHL, Boalt Hall of Law; Chem, Chemistry Building; Cal, California Hall; CE, Civil Engineering Building; Draw, Drawing Building; E, East Hall; Ent Lab, Entomological Laboratory; FCL, Fertilizer Control Laboratory; HG, Harmon Gymnasium; H, Hearst Gymnasium; HM, Hearst Memorial Mining Building; HP, Hygiene and Pathology Building; Inf, Infirmary; L, University Library; M, Mechanics Building; Mus, Museum of Greek Sculpture and Anthropology; Music, Music Building, 2511 Bancroft way; N, North Hall; 0. Students' Observatory; P, Philosophy Building: PL, The Rudolph Spreckels Physiology Laboratory; PDL, Plant Disease Laboratory; S, South Hall; Vet, Veterinary Science Laboratory; VZ, California Museum of Vertebrate Zoology. Officers of Colleges or Departments situated elsewhere than in Berkeley are desig nated by an abbreviation following the title, viz.: (D) College of Dentistry, (A) San Francisco Institute of Art, (H) Hastings College of the Law, (LO) Lick Observatory, (M) College of Medicine, (Ph) California College of Pharmacy. The following abbreviations are also used: M, Monday; Tu, Tuesday; W, Wednes day; Th, Thursday; F, Friday; S, Saturday. In the announcements of office hours, "daily" does not include Saturday or Sunday. When no office hours are given, instructors may be consulted immediately before or after their recitations. The dagger (†) marks the names of officers who are married; the asterisk (*) the names of those absent on leave throughout the year; the superior figure, 1, means in residence first half-year only;, second half-year only; m, permanent mailing address, both for terms and vacations. In the CATALOGUE OF STUDENTS, the college is indicated as follows: L, Letters, SS, Social Sciences; NS, Natural Sciences; Com, Commerce; Agr, Agriculture; Mec, Mechanics; Med, Medicine (first and second years); Min, Mining; CE, Civil Engineering; Chem, Chemistry. The status of the student is regular, unless otherwise indicated, as follows: s, special; al, at large; and u, indicates that the student has been admitted to the upper division. The number 1, 2, 3, 4, etc., prefixed to the abbrevia tion showing the college, indicates the class or year of residence. Students admitted this year with advanced standing are designated by (1) prefixed to the figure indicating the class; 1, means in residence first half-year only; 2, second half year only. The (*) marks the names of students who received the bachelor's degree in December, 1913. The () marks the names of graduate students who are registered for work in absence. (Arch), following the abbreviation showing the college, indicates that the student is enrolled in the School of Architecture; (Juris), in the School of Jurisprudence. The student's home is given immediately after the name; all home addresses are in the state of California, unless stated to be elsewhere. In the lines following the name and home are given the student's status and his address and telephone number while attending the University; and all such addresses are in Berkeley, unless stated to be elsewhere. The following abbreviations are used: S F for San Francisco, O for Oakland, A for Alameda, P for Piedmont. The word "Local" used with telephone numbers denotes telephones on the University's private exchange; Bkly, Berkeley; Oakd, Oakland; Ala, Alameda; Pied, Piedmont; Mer, Merritt; Elm, Elmhurst; Lksd, Lakeside; Mrkt, Market; Flmr, Fillmore; Frkn, Franklin; Msn, Mission; Dgls, Douglas; Pac, Pacific; Krny, Kearny; Valen, Valencia; Snst, Sunset. Note.—The regular meetings of the Regents are held at 2 p.m. on the second Tuesday of each month, except July, and on the day before Commencement, at such places as may from time to time be determined, ordinarily at the San Francisco Institute of Art, California and Mason streets, San Francisco. REGENTS EX OFFICIO His Excellency Hiram Warren Johnson Hon. A. Lowndes Scott Governor and President of the Regents President of the State Agricultural Sacramento Society Hon, Albert J. Wallace Seventh and Townsend sts, San FranLieutenant-Governor cisco 621 Union Oil bldg, Los Angeles Livingston Jenks, A.B., LL.B. Hon. Clement C. Young, B.L. President of the Mechanics' Institute Speaker of the Assembly Mills bldg, San Francisco Shattuck av and Addison st, Berkeley Benj. Ide Wheeler, Ph.D., LL.D., Litt.D. Hon. Edward Hyatt President of the University California Hall, Berkeley State Superintendent of Public Instruc tion Sacramento APPOINTED REGENTS The term of the appointed Regents is sixteen years, and terms expire March 1, of the year indicated in parentheses. The names are arranged in the order of original accession to the board. Isaias William Hellman, Esq. (1918) Frederick William Dohrmann, Esq. (1920) Wells, Fargo Nevada National Bank, 201 Geary st, San Francisco San Francisco Charles Stetson Wheeler, B.L. (1928) Mrs. Phoebe Apperson Hearst (1914) Nevada Bank bldg, San Francisco Pleasanton William Henry Crocker, Ph.B. (1924) Business address: 410 Hearst bldg, San Crocker National Bank, San Francisco Francisco Rudolph Julius Taussig, Esq. (1916) Arthur William Foster, Esq. (1916) Main and Mission sts. San Francisco 1210 James Flood bldg. San Francisco Philip Ernest Bowles, Ph.B. (1922) 427 California st, San Francisco Garret William McEnerney, Esq. (1920) James Kennedy Moffitt, B.S. (1924) 1277 James Flood bldg, San Francisco First National Bank, San Francisco Guy Chaffee Earl, A.B. (1918) Charles Adolph Ramm, B.S., M.A., S.T.B. 233 Post st, San Francisco (1928) James Wilfred McKinley, B.S. (1922) 1100 Franklin st, San Francisco 432 Pacific Electric bldg., Los Angeles Edward Augustus Dickson, B.L. (1926) 1631 Cimarron st, Los Angeles John Alexander Britton, Esq. (1914) 445 Sutter st, San Francisco James Mills, Esq. (1926) Willows OFFICERS OF THE REGENTS His Excellency Hiram Warren Johnson Warren Olney, Jr., A.B., LL.B. President Attorney Sacramento 1107 Merchants' Exchange bldg, San Victor Hendricks Henderson, B.L. Francisco Secretary and Land Agent Ralph Palmer Merritt, B.S. 209 California Hall, Berkeley Comptroller Isaias William Hellman, Jr., Ph.B. 220 California Hall, Berkeley Treasurer Union Trust Company, San Francisco |