Officers, Directors, Committees... |
Im Buch
Ergebnisse 1-5 von 13
Seite 50
... West Colvin Street BALDWIN , CHARLES GODDARD LL . B. Hamilton 1871 520 Oak Street BALDWIN , GEORGE LYON B. L. Cornell 1893 826 James Street BARDEEN , CHARLES WILLIAM A. B. Yale 1869 1109 East Genesee Street BARNES , ELIPHALET AUSTIN ...
... West Colvin Street BALDWIN , CHARLES GODDARD LL . B. Hamilton 1871 520 Oak Street BALDWIN , GEORGE LYON B. L. Cornell 1893 826 James Street BARDEEN , CHARLES WILLIAM A. B. Yale 1869 1109 East Genesee Street BARNES , ELIPHALET AUSTIN ...
Seite 51
... Street * 1899 BELLINGER , HIRAM PAULDING C. E. Columbia 1887 1902 West Genesee Street BLANCHARD , ORLOW D. Ph . B. Syracuse 1901 1804 East Genesee Street BLAUVELT , WILLIAM HUTTON E. M. Lafayette 1886 Lafayette 1893 M. S. 1917 West Genesee ...
... Street * 1899 BELLINGER , HIRAM PAULDING C. E. Columbia 1887 1902 West Genesee Street BLANCHARD , ORLOW D. Ph . B. Syracuse 1901 1804 East Genesee Street BLAUVELT , WILLIAM HUTTON E. M. Lafayette 1886 Lafayette 1893 M. S. 1917 West Genesee ...
Seite 54
... West Genesee Street CODDINGTON , 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 ...
... West Genesee Street CODDINGTON , 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 ...
Seite 55
... Street COOK , SAMUEL HENRY Ph . B. Syracuse 1902 730 South Crouse Avenue CREGG , EDWARD W. A. B. Syracuse 1896 104 ... West Genesee Street CROWLEY , WILL BOWERS A. B. Syracuse 1889 A. M. Syracuse 1896 700 Midland Avenue DANA , GEORGE ...
... Street COOK , SAMUEL HENRY Ph . B. Syracuse 1902 730 South Crouse Avenue CREGG , EDWARD W. A. B. Syracuse 1896 104 ... West Genesee Street CROWLEY , WILL BOWERS A. B. Syracuse 1889 A. M. Syracuse 1896 700 Midland Avenue DANA , GEORGE ...
Seite 57
... West Castle Street . DOWNING , MARSHALL WARE A. B. Oberlin 1894 735 South Beech Street DRISCOLL , GEORGE WALTER A. B. Williams 1881 907 West Genesee Street DRISCOLL , MICHAEL EDWARD A. B. Williams 1877 1901 1903 * 1899 * 1899 A. M. ...
... West Castle Street . DOWNING , MARSHALL WARE A. B. Oberlin 1894 735 South Beech Street DRISCOLL , GEORGE WALTER A. B. Williams 1881 907 West Genesee Street DRISCOLL , MICHAEL EDWARD A. B. Williams 1877 1901 1903 * 1899 * 1899 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...