Officers, Directors, Committees... |
Im Buch
Ergebnisse 6-10 von 12
Seite 58
... Cornell 1878 614 James Street * 1899 1902 1900 * 1899 FARMER , HARRY
HAILE Ph . B . Syracuse 1896 306 Marshall Street FIELD , FREDERICK WILLIAM
B . S . Ar . Cornell 1897 1915 West Genesee Street FOOTE , WILLIAM YOUNG A
...
... Cornell 1878 614 James Street * 1899 1902 1900 * 1899 FARMER , HARRY
HAILE Ph . B . Syracuse 1896 306 Marshall Street FIELD , FREDERICK WILLIAM
B . S . Ar . Cornell 1897 1915 West Genesee Street FOOTE , WILLIAM YOUNG A
...
Seite 63
HUDSON , ROBERT * 1899 A . B . Trinity 1871 A . M . Trinity 1874 Ph . D . Omaha
1891 523 West Onondaga Street HYDE , HENRY NEAL * 1899 A . B . Yale 1895
711 West Genesee Street IRISH , JAMES HERBERT 1902 A . B . Williams ...
HUDSON , ROBERT * 1899 A . B . Trinity 1871 A . M . Trinity 1874 Ph . D . Omaha
1891 523 West Onondaga Street HYDE , HENRY NEAL * 1899 A . B . Yale 1895
711 West Genesee Street IRISH , JAMES HERBERT 1902 A . B . Williams ...
Seite 71
1900 * 1899 NOTTINGHAM , HENRY IRVING A . B . Syracuse 1896 306 East
Castle Street NOTTINGHAM , WILLIAM A . B ... 1883 2002 West Genesee Street
1900 * 1899 * 1899 PHILLIPS , ALBERT COSSITT A . B . 71 RESIDENT
MEMBERS.
1900 * 1899 NOTTINGHAM , HENRY IRVING A . B . Syracuse 1896 306 East
Castle Street NOTTINGHAM , WILLIAM A . B ... 1883 2002 West Genesee Street
1900 * 1899 * 1899 PHILLIPS , ALBERT COSSITT A . B . 71 RESIDENT
MEMBERS.
Seite 75
... 512 Tallman Street SMITH , HARRY MONMOUTH A . B . Wesleyan 1891 A . M .
Wesleyan 1894 Ph . D . Heidelberg 1898 701 University Avenue SMITH , LEWIS
PETER A . B . Syraouse 1893 A . M . Syracuse 1896 603 West Genesee Street ...
... 512 Tallman Street SMITH , HARRY MONMOUTH A . B . Wesleyan 1891 A . M .
Wesleyan 1894 Ph . D . Heidelberg 1898 701 University Avenue SMITH , LEWIS
PETER A . B . Syraouse 1893 A . M . Syracuse 1896 603 West Genesee Street ...
Seite 76
... Street STEENSLAND , HALBERT S . 1902 B . S . Univ . of Wisconsin 1895 M .
D . Johns Hopkins 1899 614 South Salina Street STILWELL , GILES HEATH *
1899 A . B . Amherst 1881 A . M . Amherst 1885 1906 West Genesee Street
STONE ...
... Street STEENSLAND , HALBERT S . 1902 B . S . Univ . of Wisconsin 1895 M .
D . Johns Hopkins 1899 614 South Salina Street STILWELL , GILES HEATH *
1899 A . B . Amherst 1881 A . M . Amherst 1885 1906 West Genesee Street
STONE ...
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...