Annual Report of the American Bar Association: Including Proceedings of the ... Annual Meeting, 72. sējums |
No grāmatas satura
1.3. rezultāts no 39.
6. lappuse
Michigan Trust Bldg . , Grand Rapids 2 1948 1948 1948 MINNESOTA 1948 1949 1949 M. J. GALVIN . Minnesota State Bar Association Union Depot Bldg . , St. Paul 1 WILLIAM W. GIBSON .. State Delegate Baker Bldg . , Minneapolis 2 MORRIS B.
Michigan Trust Bldg . , Grand Rapids 2 1948 1948 1948 MINNESOTA 1948 1949 1949 M. J. GALVIN . Minnesota State Bar Association Union Depot Bldg . , St. Paul 1 WILLIAM W. GIBSON .. State Delegate Baker Bldg . , Minneapolis 2 MORRIS B.
394. lappuse
Subsequently , upon the resignation of Mr. Varnum , occasioned by his ineligibility as a member of the Board by reason of his appointment to the House of Delegates as a representative of the State Bar of Michigan , Harold L. Reeve of ...
Subsequently , upon the resignation of Mr. Varnum , occasioned by his ineligibility as a member of the Board by reason of his appointment to the House of Delegates as a representative of the State Bar of Michigan , Harold L. Reeve of ...
536. lappuse
Bird , William R. , '47 , 332 S. Michigan Ave. ( 4 ) . Block , Samuel W. , '47 , 11 S. LaSalle St. ( 8 ) . Bronston , Cecil P. , 247 , 231 S. LaSalle St. ( 4 ) . Bugan , Thomas Gregory , '47 , 1 N. La Salle St. ( 2 ) .
Bird , William R. , '47 , 332 S. Michigan Ave. ( 4 ) . Block , Samuel W. , '47 , 11 S. LaSalle St. ( 8 ) . Bronston , Cecil P. , 247 , 231 S. LaSalle St. ( 4 ) . Bugan , Thomas Gregory , '47 , 1 N. La Salle St. ( 2 ) .
Lietotāju komentāri - Rakstīt atsauksmi
Ierastajās vietās neesam atraduši nevienu atsauksmi.
Saturs
PORTRAIT OF THE PRESIDENT 19461947 Frontispiece | 1 |
ASSEMBLY DELEGATES | 12 |
SUBCOMMITTEES OF THE BOARD OF GOVERNORS | 18 |
24 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
action activities administration adopted amended American Bar Association Annual Meeting appointed approved Assembly Attorney authorized believe bill Board of Governors Chairman Charles Charter Chicago Circuit City Cleveland Code Commerce Commission committee common Conference Congress consideration considered Constitution continuing cooperation Council Court directed District effect elected ending federal filed further George held House of Delegates income interest Internal Revenue Code James John judges judicial Justice lawyers legislation Louis matters means meeting membership ment Michigan mittee Nat'l Bank Bldg opinion organization peace persons practice present President procedure proposed recommendation referred relating representatives resolution Resolved respect result Robert rules School Secretary Section Security Senate Special Committee submitted term tion Trade Trust United Nations vote Wash Washington York