Officers, Directors, Committees... |
Im Buch
Ergebnisse 1-5 von 9
Seite 7
... PECK Elected Oct. 3 , 1903 CLASS OF 1905 CEYLON H. LEWIS EZEKIEL W. MUNDY CHARLES W. BARDEEN CLASS OF 1906 A. JUDD NORTHRUP THEODORE E. HANCOCK J. HERBERT IRISH STANDING COMMITTEES HOUSE COMMITTEE FORBES HEERMANS , CHAIRMAN EDWARD S. 7.
... PECK Elected Oct. 3 , 1903 CLASS OF 1905 CEYLON H. LEWIS EZEKIEL W. MUNDY CHARLES W. BARDEEN CLASS OF 1906 A. JUDD NORTHRUP THEODORE E. HANCOCK J. HERBERT IRISH STANDING COMMITTEES HOUSE COMMITTEE FORBES HEERMANS , CHAIRMAN EDWARD S. 7.
Seite 9
... HERBERT IRISH EDWARD F. SOUTHWORTH SAMUEL G. LANDON JOHN A. MATHEWS PAUL M. PAINE WM . A. MACKENZIE , JR . JOHN N. ALSEVER DORR RAYMOND COBB E. AUSTIN BARNES HORACE G. CARRELL OFFICERS AND DIRECTORS FOR 1899-1900 PRESIDENT JOHN VAN DUYN ...
... HERBERT IRISH EDWARD F. SOUTHWORTH SAMUEL G. LANDON JOHN A. MATHEWS PAUL M. PAINE WM . A. MACKENZIE , JR . JOHN N. ALSEVER DORR RAYMOND COBB E. AUSTIN BARNES HORACE G. CARRELL OFFICERS AND DIRECTORS FOR 1899-1900 PRESIDENT JOHN VAN DUYN ...
Seite 52
... BURCHARD , HERBERT MORSE A. B. Colgate 1891 A. M. Colgate 1894 Ph . D. Univ . of Chicago 1900 503 University Place 1900 1901 * 1899 * 1899 * 1899 * 1899 1902 BURDEN , OLIVER DUDLEY Ph . B. Cornell 1896 LL 52 RESIDENT MEMBERS.
... BURCHARD , HERBERT MORSE A. B. Colgate 1891 A. M. Colgate 1894 Ph . D. Univ . of Chicago 1900 503 University Place 1900 1901 * 1899 * 1899 * 1899 * 1899 1902 BURDEN , OLIVER DUDLEY Ph . B. Cornell 1896 LL 52 RESIDENT MEMBERS.
Seite 54
... HERBERT GUIBORD * 1899 A. B. Syracuse 1886 1006 Harrison Street COBB , DORR RAYMOND 508 University Place Ph . B. Syracuse 1892 COGSWELL , WILLIAM BROWNE C. E. Rensselaer Polytechnic Institute 1852 1009 James Street COMFORT , GEORGE FISK ...
... HERBERT GUIBORD * 1899 A. B. Syracuse 1886 1006 Harrison Street COBB , DORR RAYMOND 508 University Place Ph . B. Syracuse 1892 COGSWELL , WILLIAM BROWNE C. E. Rensselaer Polytechnic Institute 1852 1009 James Street COMFORT , GEORGE FISK ...
Seite 63
... HERBERT A. B. Williams 1896 * 1899 * 1899 M. D. N. Y. Homeopathic Medical College and Hospital 1899 422 James Street JENNEY , ALEXANDER DAVIS A. B. Princeton 1894 200 De Witt Street JENNEY , WILLIAM SHERMAN A. B. Princeton 1889 A. M. ...
... HERBERT A. B. Williams 1896 * 1899 * 1899 M. D. N. Y. Homeopathic Medical College and Hospital 1899 422 James Street JENNEY , ALEXANDER DAVIS A. B. Princeton 1894 200 De Witt Street JENNEY , WILLIAM SHERMAN A. B. Princeton 1889 A. M. ...
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...