Officers, Directors, Committees... |
Im Buch
Ergebnisse 6-10 von 13
Seite 70
... JAMES EDWARD A . B . Colgate 1886 416 West Onondaga Street * 1899
NORTHRUP , ANSEL JUDD A . B . Hamilton 1858 A . M . Hamilton 1861 LL . D .
Hamilton 1895 207 Green Street 1900 * 1899 NOTTINGHAM , HENRY IRVING A
. B ...
... JAMES EDWARD A . B . Colgate 1886 416 West Onondaga Street * 1899
NORTHRUP , ANSEL JUDD A . B . Hamilton 1858 A . M . Hamilton 1861 LL . D .
Hamilton 1895 207 Green Street 1900 * 1899 NOTTINGHAM , HENRY IRVING A
. B ...
Seite 71
1900 * 1899 NOTTINGHAM , HENRY IRVING A . B . Syracuse 1896 306 East
Castle Street NOTTINGHAM , WILLIAM A . B . Syracuse 1876 A . M . Syracuse
1877 Ph . D . Syracuse 1878 LL . D . Syracuse 1903 701 Walnut Avenue * 1899
1903 ...
1900 * 1899 NOTTINGHAM , HENRY IRVING A . B . Syracuse 1896 306 East
Castle Street NOTTINGHAM , WILLIAM A . B . Syracuse 1876 A . M . Syracuse
1877 Ph . D . Syracuse 1878 LL . D . Syracuse 1903 701 Walnut Avenue * 1899
1903 ...
Seite 72
B . Syracuse 1898 420 South Crouse Avenue Post , CHARLES DAYTON Ph . B .
Syracuse 1902 326 Montgomery Street 1902 RADER , JOHN SMITH A . B .
Franklin and Marshall 409 Irving Avenue 1903 1900 1902 RICHMOND ,
GEORGE ...
B . Syracuse 1898 420 South Crouse Avenue Post , CHARLES DAYTON Ph . B .
Syracuse 1902 326 Montgomery Street 1902 RADER , JOHN SMITH A . B .
Franklin and Marshall 409 Irving Avenue 1903 1900 1902 RICHMOND ,
GEORGE ...
Seite 77
B . Cornell 1900 Sedgwick Park Tracy , LYNDON SANFORD M . E . Cornell 1897
1017 James Street TRAVIS , ABRAM LINCOLN A . B . Syracuse 1894 A . M .
Syracuse 1896 The Castle , Irving Avenue * 1899 1901 * 1899 TUCK , JOHN ...
B . Cornell 1900 Sedgwick Park Tracy , LYNDON SANFORD M . E . Cornell 1897
1017 James Street TRAVIS , ABRAM LINCOLN A . B . Syracuse 1894 A . M .
Syracuse 1896 The Castle , Irving Avenue * 1899 1901 * 1899 TUCK , JOHN ...
Seite 78
B . Harvard 1900 316 James Street VANN , IRVING GOODWIN * 1899 A . B . Yale
1863 LL . B . Albany Law School 1865 LL . D . Hamilton 1882 LL . D . Syracuse
1897 LL . D . Yale 1898 316 James Street VICKERS , THOMAS McELDERRY ...
B . Harvard 1900 316 James Street VANN , IRVING GOODWIN * 1899 A . B . Yale
1863 LL . B . Albany Law School 1865 LL . D . Hamilton 1882 LL . D . Syracuse
1897 LL . D . Yale 1898 316 James Street VICKERS , THOMAS McELDERRY ...
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...