Officers, Directors, Committees... |
Im Buch
Ergebnisse 1-5 von 11
Seite 10
... HAMILTON ALBERT P. FOWLER Resigned May 5 , 1900 ALFRED WILKINSON Elected May 5 , 1900 CLASS OF 1902 CEYLON H. LEWIS EZEKIEL W. MUNDY WILLIAM NOTTINGHAM OFFICERS AND DIRECTORS FOR 1900-1901 PRESIDENT JOHN VAN DUYN VICE 10.
... HAMILTON ALBERT P. FOWLER Resigned May 5 , 1900 ALFRED WILKINSON Elected May 5 , 1900 CLASS OF 1902 CEYLON H. LEWIS EZEKIEL W. MUNDY WILLIAM NOTTINGHAM OFFICERS AND DIRECTORS FOR 1900-1901 PRESIDENT JOHN VAN DUYN VICE 10.
Seite 11
... ALFRED WILKINSON CLASS OF 1902 CEYLON H. LEWIS EZEKIEL W. MUNDY WILLIAM NOTTINGHAM CLASS OF 1903 A. JUDD NORTHRUP WILLIAM K. WICKES THEODORE E. HANCOCK OFFICERS AND DIRECTORS FOR 1901-1902 PRESIDENT JOHN VAN DUYN VICE 11.
... ALFRED WILKINSON CLASS OF 1902 CEYLON H. LEWIS EZEKIEL W. MUNDY WILLIAM NOTTINGHAM CLASS OF 1903 A. JUDD NORTHRUP WILLIAM K. WICKES THEODORE E. HANCOCK OFFICERS AND DIRECTORS FOR 1901-1902 PRESIDENT JOHN VAN DUYN VICE 11.
Seite 57
... ALFRED HOWLETT Ph . B. Yale 1899 505 West Genesee Street EATON , 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 ...
... ALFRED HOWLETT Ph . B. Yale 1899 505 West Genesee Street EATON , 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 ...
Seite 58
... ALFRED 1900 1883 * 1899 1887 * 1899 A. B. Wesleyan 1886 Wesleyan A. M. 727 South Crouse Avenue EVERSON , CHARLES BROWN B. S. Cornell 1878 614 James Street FARMER , HARRY HAILE Ph . B. Syracuse 1896 306 Marshall Street FIELD , FREDERICK ...
... ALFRED 1900 1883 * 1899 1887 * 1899 A. B. Wesleyan 1886 Wesleyan A. M. 727 South Crouse Avenue EVERSON , CHARLES BROWN B. S. Cornell 1878 614 James Street FARMER , HARRY HAILE Ph . B. Syracuse 1896 306 Marshall Street FIELD , FREDERICK ...
Seite 68
... Alfred 1886 LL . D. Alfred 1901 716 South Crouse Avenue * 1899 MCMAHON , AUSTIN JOHN Ph . B. Cornell 1897 609 Kirk Block MCMASTER , PORTER ROBERT A. B. Princeton 1888 A. M. Princeton 1891 M. D. Columbia 1892 103 West Kennedy Street ...
... Alfred 1886 LL . D. Alfred 1901 716 South Crouse Avenue * 1899 MCMAHON , AUSTIN JOHN Ph . B. Cornell 1897 609 Kirk Block MCMASTER , PORTER ROBERT A. B. Princeton 1888 A. M. Princeton 1891 M. D. Columbia 1892 103 West Kennedy Street ...
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...