Officers, Directors, Committees... |
Im Buch
Ergebnisse 6-10 von 26
Seite 20
... Henry D. Didama W. Snowdon Smith Burton N. Bump Edwin Nottingham Wm . DeL . Wilson Henry W. Wilkinson Geo . N. Cheney Ernest I. White Lewis P. Smith Oliver D. Burden Will B. Crowley Robert McN . Barker John W. Sadler Percy F. Emory John ...
... Henry D. Didama W. Snowdon Smith Burton N. Bump Edwin Nottingham Wm . DeL . Wilson Henry W. Wilkinson Geo . N. Cheney Ernest I. White Lewis P. Smith Oliver D. Burden Will B. Crowley Robert McN . Barker John W. Sadler Percy F. Emory John ...
Seite 52
... HENRY BAUM M. E. Cornell 1898 161 Holland Street BROOKS , JAMES BYRON A. B. Dartmouth 1869 LL . B. Albany Law School 1871 Dartmouth 1886 A. M. D. C. L. Syracuse 1895 1013 East Adams Street BROWN , CALEB CANDEE B. Ar . Syracuse 1896 214 ...
... HENRY BAUM M. E. Cornell 1898 161 Holland Street BROOKS , JAMES BYRON A. B. Dartmouth 1869 LL . B. Albany Law School 1871 Dartmouth 1886 A. M. D. C. L. Syracuse 1895 1013 East Adams Street BROWN , CALEB CANDEE B. Ar . Syracuse 1896 214 ...
Seite 53
... * 1899 * 1899 1900 B. S. Amherst 1896 S. B. Massachusetts Institute of Technology 1900 The Kenyon * 1899 CHASE , HENRY MORTON A. B. Yale 1883 813 James Street CHENEY , GEORGE NELSON A. B. Univ . of Missouri 53 RESIDENT MEMBERS.
... * 1899 * 1899 1900 B. S. Amherst 1896 S. B. Massachusetts Institute of Technology 1900 The Kenyon * 1899 CHASE , HENRY MORTON A. B. Yale 1883 813 James Street CHENEY , GEORGE NELSON A. B. Univ . of Missouri 53 RESIDENT MEMBERS.
Seite 55
... HENRY Ph . B. Syracuse 1902 730 South Crouse Avenue CREGG , EDWARD W. A. B. Syracuse 1896 104 Barrett Street CROUCH , LEONARD CALLENDER Ph . B. Cornell 1889 2368 Midland Avenue CROUSE , CHARLES MABIE Ph . B. Yale 1880 416 West Genesee ...
... HENRY Ph . B. Syracuse 1902 730 South Crouse Avenue CREGG , EDWARD W. A. B. Syracuse 1896 104 Barrett Street CROUCH , LEONARD CALLENDER Ph . B. Cornell 1889 2368 Midland Avenue CROUSE , CHARLES MABIE Ph . B. Yale 1880 416 West Genesee ...
Seite 56
... HENRY HENDERSON B. S. Univ . of Michigan 1893 102 West Beard Avenue 1903 1903 DENISON , GEORGE HURST 1902 A. B. Harvard 1899 LL . B. Harvard 1902 619 James Street DEVINE , JAMES A. B. Syracuse 1883 A. M. Syracuse 1887 807 Midland Avenue ...
... HENRY HENDERSON B. S. Univ . of Michigan 1893 102 West Beard Avenue 1903 1903 DENISON , GEORGE HURST 1902 A. B. Harvard 1899 LL . B. Harvard 1902 619 James Street DEVINE , JAMES A. B. Syracuse 1883 A. M. Syracuse 1887 807 Midland Avenue ...
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...