Officers, Directors, Committees... |
Im Buch
Seite 10
CLASS OF 1901 WILLIAM S . JENNEY JAMES H . 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 ...
CLASS OF 1901 WILLIAM S . JENNEY JAMES H . 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 ...
Seite 18
... New York Albert P . Fowler Syracuse , New York Sixth . The times for holding
its annual meetings shall be on the last Thursday of September of each year .
Sun Cwis CERTIFICATE OF INCORPORATION IN WITNESS WHEREOF , we
have ...
... New York Albert P . Fowler Syracuse , New York Sixth . The times for holding
its annual meetings shall be on the last Thursday of September of each year .
Sun Cwis CERTIFICATE OF INCORPORATION IN WITNESS WHEREOF , we
have ...
Seite 19
John Van Duyn Albert P . Fowler Frank H . Hiscock Forbes Heermans Henry N .
Hyde Henry R . Lockwood Geo . H . Bond Jno . L . Heffron Ceylon H . Lewis
Alexander D . Jenney William S . Jenney James B . Brooks · A . Judd Northrup G .
W ...
John Van Duyn Albert P . Fowler Frank H . Hiscock Forbes Heermans Henry N .
Hyde Henry R . Lockwood Geo . H . Bond Jno . L . Heffron Ceylon H . Lewis
Alexander D . Jenney William S . Jenney James B . Brooks · A . Judd Northrup G .
W ...
Seite 58
... 1887 910 Harrison Street FORBES , CLAUDE LAMOT A . B . Yale 1889 The
Snowdon FOWLER , ALBERT PERRY A . B . Cornell 1891 531 Oak Street * 1899
* 1899 * 1899 1902 FOWLER , JOHN CURTISS A . B 58 RESIDENT MEMBERS.
... 1887 910 Harrison Street FORBES , CLAUDE LAMOT A . B . Yale 1889 The
Snowdon FOWLER , ALBERT PERRY A . B . Cornell 1891 531 Oak Street * 1899
* 1899 * 1899 1902 FOWLER , JOHN CURTISS A . B 58 RESIDENT MEMBERS.
Seite 59
1899 1902 FOWLER , JOHN CURTISS A . B . Hamilton 1869 337 West
Onondaga Street FRENCH , EDMUND LEAVENWORTH B . S . Syracuse 1902
219 Rich Street FULLER , WILLIAM BOSTWICK A . B . Syracuse 1885 704
University ...
1899 1902 FOWLER , JOHN CURTISS A . B . Hamilton 1869 337 West
Onondaga Street FRENCH , EDMUND LEAVENWORTH B . S . Syracuse 1902
219 Rich Street FULLER , WILLIAM BOSTWICK A . B . Syracuse 1885 704
University ...
Was andere dazu sagen - Rezension schreiben
Es wurden keine Rezensionen gefunden.
Häufige Begriffe und Wortgruppen
A. B. Hamilton A. B. Harvard A. B. Princeton A. B. Syracuse A. B. Wesleyan A. B. Williams A. B. Yale Academy ALBERT ALFRED amended Amherst ANDREWS AUSTIN B. L. Cornell BARDEEN Board of Directors BOND Brown candidates CHARLES CLASS Club rooms College Columbia East EDGAR EDWARD EDWIN elected EZEKIEL FORBES Fowler FRANK FREDERICK GEORGE H Green HANCOCK HARRY Hazard HENRY HERBERT HISCOCK House Committee Institute of Technology Irving James Street 1899 JENNEY JOHN JOHN VAN DUYN JUDD NORTHRUP least LEWIS Library Massachusetts Institute meeting membership Michigan MUNDY NON-RESIDENT MEMBERS notice Nottingham OFFICERS Place received resident members Resigned ROBERT Rochester RULES SAMUEL SECRETARY SECTION Smith Solvay South Crouse Avenue South Salina Street THEODORE Thomas Tracy Treasurer Univ University Avenue VICE-PRESIDENT FRANK H votes WALKER Walnut West Genesee Street West Onondaga Street WHITE WICKES WILKINSON WILLIAM K York
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...