Officers, Directors, Committees... |
Im Buch
Ergebnisse 1-5 von 17
Seite 49
... A. B. Harvard 1882 216 Highland Avenue ANDREWS , WILLIAM SHANKLAND A. B. Harvard 1880 LL . B. Columbia 404 Oak Street 1901 1900 * 1899 1882 ASHLEY , ALEXANDER MCCLURE 1902 Ph . B. Dickinson 1894 49 RESIDENT MEMBERS ...
... A. B. Harvard 1882 216 Highland Avenue ANDREWS , WILLIAM SHANKLAND A. B. Harvard 1880 LL . B. Columbia 404 Oak Street 1901 1900 * 1899 1882 ASHLEY , ALEXANDER MCCLURE 1902 Ph . B. Dickinson 1894 49 RESIDENT MEMBERS ...
Seite 53
... Harvard 1859 L. H. D. Syracuse 1900 1821 South Salina Street CARRELL , HORACE GREELEY B. S. A. Cornell 1897 211 Montrose Avenue CHAPMAN , LEVI SNELL A. B. Syracuse 1889 321 Westcott Street CHASE , AURIN MOODY * 1899 * 1899 1900 B. S. ...
... Harvard 1859 L. H. D. Syracuse 1900 1821 South Salina Street CARRELL , HORACE GREELEY B. S. A. Cornell 1897 211 Montrose Avenue CHAPMAN , LEVI SNELL A. B. Syracuse 1889 321 Westcott Street CHASE , AURIN MOODY * 1899 * 1899 1900 B. S. ...
Seite 55
... A. B. Syracuse 1889 A. M. Syracuse 1896 700 Midland Avenue DANA , GEORGE EAMES Harvard 1854 A. B. 206 Highland Street 1902 * 1899 1902 1901 * 1899 1900 * 1899 * 1899 DANZIGER , HENRY JR . Ph . B. Syracuse 1890 55 RESIDENT MEMBERS.
... A. B. Syracuse 1889 A. M. Syracuse 1896 700 Midland Avenue DANA , GEORGE EAMES Harvard 1854 A. B. 206 Highland Street 1902 * 1899 1902 1901 * 1899 1900 * 1899 * 1899 DANZIGER , HENRY JR . Ph . B. Syracuse 1890 55 RESIDENT MEMBERS.
Seite 56
... A. B. Harvard 1899 LL . B. Harvard 1902 619 James Street DEVINE , JAMES A. B. Syracuse 1883 A. M. Syracuse 1887 807 Midland Avenue DIDAMA , HENRY DARWIN * 1899 * 1899 M. D. Albany Medical College 1846 LL . D. Syracuse 1899 424 South ...
... A. B. Harvard 1899 LL . B. Harvard 1902 619 James Street DEVINE , JAMES A. B. Syracuse 1883 A. M. Syracuse 1887 807 Midland Avenue DIDAMA , HENRY DARWIN * 1899 * 1899 M. D. Albany Medical College 1846 LL . D. Syracuse 1899 424 South ...
Seite 57
... HORACE AINSWORTH A. B. Harvard 1903 1893 Ph . D. Harvard 1900 607 Walnut Avenue EDGCOMB , ERNEST ISAAC A. B. Syracuse 1889 A. M. Syracuse 1896 708 University Avenue * 1899 EDWARDS , AYRES MASON A. B. Bowdoin 1880 A. M. 57 RESIDENT MEMBERS.
... HORACE AINSWORTH A. B. Harvard 1903 1893 Ph . D. Harvard 1900 607 Walnut Avenue EDGCOMB , ERNEST ISAAC A. B. Syracuse 1889 A. M. Syracuse 1896 708 University Avenue * 1899 EDWARDS , AYRES MASON A. B. Bowdoin 1880 A. M. 57 RESIDENT MEMBERS.
Häufige Begriffe und Wortgruppen
A. B. Amherst A. B. Colgate A. B. Hamilton A. B. Harvard A. B. Princeton A. B. Rochester A. B. Syracuse A. B. Wesleyan A. B. Williams A. B. Yale Albany Law School ALBERT ALSEVER ANDREWS B. L. Cornell BARDEEN Board of Directors candidates CEYLON H Charles W CLUB OF SYRACUSE Club rooms Columbia Driscoll DUYN VICE-PRESIDENT FRANK EDGAR EDWARD A. B. EDWIN elected EMORY Fowler FRANK H FREDERICK GAGGIN GEORGE H Green Street HANCOCK HAROLD STONE HARRY HENRY Henry N Highland Avenue HISCOCK SECRETARY Hobart HORACE House Committee Institute of Technology James Street JOHN VAN DUYN LEWIS EZEKIEL membership NON-RESIDENT MEMBERS Onondaga County resident members S. B. Massachusetts Institute SAMUEL SECTION SHEPARD Solvay Club House South Crouse Avenue South Salina Street special meeting THEODORE E TREASURER GEORGE H University Avenue UNIVERSITY CLUB Walnut Avenue West Genesee Street West Onondaga Street WILLIAM K WILLIAM NOTTINGHAM York Syracuse
Beliebte Passagen
Seite 17 - IN WITNESS WHEREOF, we have made, signed, acknowledged and filed this certificate in duplicate. Dated this 28th day of March, 1929.
Seite 15 - SECOND. The particular objects for which the corporation is to be formed are the promotion of social intercourse among the members thereof, and the advancement of the mutual interests of the universities and colleges of which such members are alumni.
Seite 33 - Club, including the dues for the quarter during which such resignation takes effect. 2. Any member may be suspended or expelled for cause by a vote of...
Seite 15 - We, the undersigned, all being persons of full age, and citizens of the United States, and residents of the State of New York...
Seite 21 - Management; he shall, with the Secretary, sign all written contracts and obligations of the Association, and he shall perform such other duties as the Board of Management of the Association may assign him.
Seite 31 - Club, and the election of any candidate shall be void if he fail to make such payment within thirty days after notice of his election is mailed, addressed to him at the place given as his residence on the posted list of candidates.
Seite 22 - Secretary-Treasurer shall give a bond for the faithful performance of his duties in such amount as...
Seite 29 - February i, 1880, shall be eligible to membership in this Club who shall have received from a University or College a degree, to obtain which, in regular course, at least three years' residence and study are required, or who shall have received an honorary degree from such University or College, or who shall have graduated at the United States Military Academy or at the United States Naval Academy ; provided that, in the case of the holder of an honorary degree, the candidate shall be distinguished...
Seite 22 - BOARD OF DIRECTORS SECTION I . The Board of Directors shall consist of the officers of the Club and of nine Directors, to be elected as herein provided.
Seite 29 - Any man shall be eligible to membership in this Club who has received from a university or college a degree, to obtain which, in regular course, at least three years...