Page images
PDF
EPUB

After carefully considering the estimates and the additional expense which would be incurred by the Society acting as its own publisher, the Committee decided that it would not raise the dues and subscription fees in order to renew the publishing arrangement with the Oxford University Press, and adopted the following resolution:

Resolved, That the Executive Committee, having received bids from Byron S. Adams, The Condé Nast Press, Gibson Brothers and The Rumford Press for the printing of the American Journal of International Law, a Committee of three, consisting of the President, the Treasurer and the Editor-in-Chief, be and it is hereby appointed and authorized to enter into a contract for the printing of the Journal during the coming year with whichever of the foregoing firms whose terms seem to the committee most advantageous to the Society.

The Assistant Secretary then stated that the additional work which will be thrown upon his office by reason of the taking over of the publication of the Journal by the Society would not require any additional funds for salaries, but he suggested that the resolution adopted by the Executive Committee on January 24, 1920 (Proceedings, p. 39), authorizing the Editorin-Chief and Recording Secretary to employ a clerk to devote her full time to the work of the Society and Journal, be amended so as to authorize the employment of clerical assistance on partial time at proportionate rates. He stated that since the completion of the cumulative index there had not been sufficient work to keep a clerk employed on full time and that a clerk had accordingly been employed on half time at half rates. The Committee adopted the following resolution:

Resolved, That the Editor-in-Chief and Recording Secretary be, and he is hereby, authorized to employ clerical assistance, including proofreading, at a rate of not to exceed one hundred dollars ($100) per month for full time, for such proportionate time as has been or shall be needed.

The Assistant Secretary then reported that the new arrangement would also throw additional work upon the Treasurer's office and that the Treasurer had requested authority to expend not exceeding two hundred dollars per annum. The Committee adopted the following resolution:

Resolved, That the Executive Committee hereby authorizes the Treasurer to expend not to exceed two hundred dollars ($200) per annum additional for clerical assistance, if needed, to meet the increased work by reason of the publication of the Journal by the Society.

The Assistant Secretary then reported that he had learned that the Washington News Exchange had on hand a supply of back numbers of the Journal and Proceedings amounting to twenty copies of the Journal, sixteen copies of the Supplement, and six copies of the Proceedings, which they have offered to the Society for thirty dollars, and he recommended that, in view

of the scarcity of back numbers, the Society purchase these copies. The Committee approved the recommendation and authorized their purchase at not to exceed the sum of thirty dollars.

Whereupon, the Committee, at 11:15 o'clock a.m., adjourned.

JAMES BROWN SCOTT,

Recording Secretary.

DAVID JAYNE HILL,

Temporary Chairman.

LIST OF MEMBERS

of the

AMERICAN SOCIETY OF INTERNATIONAL LAW1

HONORARY MEMBER

Holland, Thomas Erskine, Poynings House, Oxford, England.

Anderson, Luis, San José, Costa Rica.

LIFE MEMBERS

Balch, Thomas Willing, 1412 Spruce St., Philadelphia, Pa.
Baldwin, Simeon E., 11 Center Street, New Haven, Conn.
Barbosa, Ruy, Rio de Janeiro, Brazil.

Carvajal, Henriquez, Santiago, Cuba.

Hawes, Gilbert Ray, 2 Rector Street, New York City.

Hyde, James H., 67 Boulevard Lannes, Paris, XVI, France.

Jackson, John B., U. S. Despatch Agency, 4 Trafalgar Square, London, England.
Johnson, Alba B., 605 Morris Building, Philadelphia, Pa.

Kodera, Kenkichi, 3 Nakayamatedori-Gochome, Kobe, Japan.
Koo, V. K. Wellington, Chinese Minister, London, England.
Liang-Cheng, Chentung, 33 Robinson Road, Hongkong, China.
Marshall, Louis, 30 Broad Street, New York City.

Pardo, Felipe, c/o Peruvian Legation, Washington, D. C.
Peaslee, Amos J., 501 Fifth Avenue, New York City.

Portela, Epifanio, Argentine Legation, Rome, Italy.

Potter, William, Chestnut Hill, Philadelphia, Pa.

Sammons, Thomas, American Consul General, Melbourne, Australia.

Scott, James Brown, 2 Jackson Place, Washington, D. C.

Straus, Oscar S., 5 West 76th Street, New York City.

Warner, James Harold, Calle Espiritu Santo No. 2, Mexico, D. F., Mexico.
Wilson, Burton W., La Mutua, Mexico City, D. F., Mexico.

Yen, Weiching W., Chinese Legation, Copenhagen, Denmark.

ANNUAL MEMBERS

Adamson, James, Victoria University College, Wellington, New Zealand.

Adler, Sidney, Room 1305 Otis Bldg., Chicago, Illinois.

Africa, Bernabe, Department of the Interior, Manila, P. I.

Agar, John G., 31 Nassau St., New York City.

Aiken, Robert K., New Castle, Pa.

Alai, Hussein, 1513 16th Street, Washington, D. C.

Allen, Freeman H., Colgate University, Hamilton, N. Y.

Allen, Lafon, Court House, 5th Floor, Louisville, Ky.

Allen, Stephen H., Crawford Bldg., Topeka, Kansas.

Allin, Cephas D., University of Minnesota, Minneapolis, Minn.
Allmuth, F. A., 1328 Vermont Ave., Washington, D. C.

Amory, Copley, Jr., Department of State, Washington, D. C.

Anderson, Chandler P., 15 Broad Street, New York City.

Anderson, Francis M., Solicitor's Office, State Department, Washington, D. C. Anderson, Henry W., 1003 Virginia Railway & Power Bldg., Richmond, Virginia. Andrews, Arthur Irving, 11 Edison Ave., Medford Hillside (57), Mass.

Andrews, Mrs. Fannie Fern, 405 Marlborough St., Boston, Mass.

Andrews, George Frederick, 25 Linnett Street, West Roxbury, Mass.

Armour, Allison V., 375 Park Avenue, New York City.

Armour, George A., Princeton, New Jersey.

Armour, Norman, Department of State, Washington, D. C.

Arnold, Benjamin Walworth, 25 North Pearl Street, Albany, New York.
Atherton, Percy A., 30 State Street, Boston, Mass.

Auerbach, Joseph S., 34 Nassau Street, New York City.

Aymar, Francis W., 26 Liberty Street, New York City.

1 Corrected August 1, 1922.

Babcock, Louis Locke, 814 Fidelity Bldg., Buffalo, N. Y.
Bacon, Gaspar G., Prince Street, Jamaica Plain, Mass.
Bacon, Selden, 49 Wall Street, New York City.
Bailey, Hollis R., 19 Congress Street, Boston, Mass.
Baker, Joseph R., State Department, Washington, D. C.
Baker, Newton D., 1851 Crawford Road, Cleveland, Ohio.
Baldwin, Joseph C., Jr., 80 Maiden Lane, New York City.
Baldwin, Walter A., Box 14, Cambridge 38, Mass.
Baldwin, William H., 1415 21st St., Washington, D. C.

Bancroft, Edgar A., Corn Exchange Bank Bldg., Chicago, Ill.

Bangs, Tracy R., 503-513 Bank and Trust Bldg., Grand Forks, N. Dak. Barclay, Colville, British Legation, Stockholm, Sweden.

Barclay, James, 2 Rector Street, New York City.

Bard, Harry Erwin, Lima, Peru.

Barlow, Burt E., Kenesaw Apts. No. 8, Washington, D. C.

Barnes, Albert MacC. Jr., 2 Rector Street, Room 620, New York City.

Barnes, Charles B., 334 Tremont Bldg., Boston, Mass.

Barnes, Charles M., Department of State, Washington, D. C.
Barnett, Carlyle R., 114 County Road, Tenafly, N. J.

Barnett, James F., Box 218, Grand Rapids, Mich.

Barratt, Arthur J., 3 Temple Gardens, London, England.
Barrett, John, Metropolitan Club, Washington, D. C.
Barrett, Wilbert F., Haverhill, Mass.

Bartlett, Philip G., 62 Cedar Street, New York City.
Bassett, A., 22 Museum Rd., Shanghai, China.

Bates, Lindell T., Mt. Lebanon, New York.

Baxter, James P., 3rd, 12 College Place, Colorado Springs, Colo.
Bayard, J. Wilson, 105 East Johnson Street, Germantown, Pa.
Beach, John K., County Court House, New Haven, Conn.

Beale, Boylston, 60 State Street, Boston, Mass.
Beale, William G., 72 West Adams Street, Chicago, Ill.

Bedford, J. Claude, 914 Franklin Bank Bldg., Philadelphia, Pa.
Beeber, Dimner, 1419 Land Title Bldg., Philadelphia, Pa.
Beichmann, F. V. N., Drontheim, Norway.

Belden, Perry, American Legation, Bogota, Colombia.
Benson, Clifton D., Miami, Fla.

Berl, E. Ennalls, 468 du Pont Bldg., Wilmington, Delaware.
Berry, Walter V. R., Colorado Building, Washington, D. C.
Berwick, Edward, 343 Ocean View Ave., Pacific Grove, Cal.
Best, William Hall, 60 State Street, Boston, Mass.

Bettman, Alfred, 1514 First National Bank Bldg., Cincinnati, Ohio.
Bijur, Nathan, 160 W. 75th Street, New York City.

Bingham, Joseph W., Stanford University, California.

Bisbee, Eldon, 61 Broadway, New York City.

Blackwell, George E., 63 Wall Street, New York City.

Blair, John S., 1416 F Street, Washington, D. C.

Blakeslee, George H., Clark College, Worcester, Mass.

Bliss, Robert Woods, 1785 Massachusetts Ave., Washington, D. C.
Blumenthal, Maurice B., 35 Nassau Street, New York City.
Blymyer, William H., 90 West Street, New York City.
Bockius, Morris N., 934 Land Title Bldg., Philadelphia, Pa.
Bodine, W. B., Jr., 1438 Land Title Bldg., Philadelphia, Pa.
Bodine, William W., Villa Nova, Pa.

Borchard, Edwin M., Yale Law School, New Haven, Conn.
Bordwell, Percy, 602 N. Dubuque St., Iowa City, Iowa.
Borel, Eugene, rue du Rhone 2, Geneva, Switzerland.
Bosley, William B., Balfour Bldg., San Francisco, Cal.

Boutelle, M. H., 1123 Mt. Curve Avenue, Minneapolis, Minn.
Bouve, Clement L., Union Trust Bldg., Washington, D. C.

Bowen, Herbert W., Woodstock, Conn.

Bower, Graham, Droxford, Hants, England.

Bowman, Charles W., Brownsville, Pa.

Bowman, Wendell Phillips, Liberty Bldg., Philadelphia, Pa.

Bradley, Phillips, Lincoln, Mass.

Brainard, John M., 122 Genesee Street, Auburn, N. Y.
Brainerd, Ira H., 253 Broadway, New York City.

Bramlett, W. S., 4005 Bryan Street, Dallas, Texas.
Brandenstein, H. U., Mills Bldg., San Francisco, Calif.
Brenner, Ernest, 2013 Hillyer Place, Washington, D. C.
Brewer, D. Chauncey, 113 Devonshire Street, Boston, Mass.
Bride, William W., Woodward Bldg., Washington, D. C.
Bridgman, R. L., 90 Hancock Street, Auburndale, Mass.
Briggs, John E., State University of Iowa, Iowa City, Iowa.
Bright, Frank S., Colorado Bldg., Washington, D. C.
Brinton, Jasper Yeates, Cour d'Appel Mixte, Alexandria, Egypt.
Bristol, John W., 42 Church Street, New Haven, Conn.

Britton, Alexander, 1512 H Street, N. W., Washington, D. C.

Brooks, Charles T., 8205 Euclid Ave., Cleveland, Ohio.

Brown, Charles Paul, 29 Broadway, New York City.

Brown, Edward Osgood, 1522 First National Bank Bldg., Chicago, Illinois.

Brown, Hugh H., Tonopah, Nevada.

Brown, Philip M., Princeton University, Princeton, N. J.

Brown, Robert A., Tootle Lacy Bank Bĺdg., St. Joseph, Missouri.

Brown, William H., 30 State Street, Boston, Mass.

Bruce, Helm, Inter-Southern Bldg., Louisville, Ky.

Bruell, W. F., Redfield, South Dakota.

Bullowa, James Ralph, 32 Broadway, New York City.
Burke, Daniel, 40 Exchange Place, New York City.

Burke, Thomas, Seattle, Washington.

Burling, Edward B., Union Trust Bldg., Washington, D. C.
Burlingham, Charles C., 27 William St., New York City.
Burnham, George, Jr., 1421 Chestnut St., Philadelphia, Pa.
Burns, James F., Title and Trust Bldg., Chicago, Ill.

Burton, H. Ralph, Union Trust Bldg., Washington, D. C.

Burton, Theodore E., Cleveland, Ohio.

Bustamante, Antonio S. de, Aguacate 128 Esq. A. Muralla, Apartado 134, Habana, Cuba. Butkiewicz, Thos., Jr., Second National Bank Bldg., Wilkes-Barre, Pa.

Butler, Charles Henry, 1535 I Street, Washington, D. C.

Butler, Charles Marshall, 1535 I Street, N. W., Washington, D. C.

Butler, Nicholas Murray, Columbia University, New York City.

Butte, George C., 2504 Rio Grande Street, Austin, Texas.

Byers, I. W., Iron River, Michigan.

Byrne, James, 24 Broad Street, New York City.

Cabot, Frederick P., 53 State Street, Boston, Mass.
Cady, William B., 900 Union Trust Bldg., Detroit, Mich.
Calhoun, C. C., Evans Building, Washington, D. C.
Call, Arthur Deerin, Colorado Bldg., Washington, D. C.
Callahan, J. M., University of W. Va., Morgantown, W. Va.
Campbell, Arthur Bradley, American Embassy, Santiago, Chile.
Campbell, Henry M., Union Trust Bldg., Detroit, Mich.

Campbell, Ira A., 417 Park Ave., New York City.

Carey, Charles H., 1410 Yeon Bldg., Portland Ore.

Carey, William H., 1 Exchange Place, Jersey City, N. J.

Carpenter, Delph E., Greeley, Colorado.

Carpenter, W. Clayton, 902 Hibbs Bldg., Washington, D. C.

Carpenter, William L., Ford Building, Detroit, Mich.

Carr, J. O., Murchison National Bank Bldg., Wilmington, N. C.

Carr, Lewis E., Albany, New York.

Carr, Wilbur J., Department of State, Washington, D. C.

Carroll, Mitchell B., American University Union, 1 rue de Fleurus, Paris, France.

Carton, Alfred T., 76 W. Monroe Street, Chicago, Ill.

Castle, W. R., Jr., 1818 R Street, N. W., Washington, D. C.

Carlsan, Frank, 132 Nassau Street, New York City.

Castle, William R., Box 349, Honolulu, Hawaii.

Catellani, Enrico, University of Padua, Padua, Italy.

Chandler, Alfred D., 411 Washington Street, Brookline, Mass.

Chandler, Lloyd H., U.S.N. Retired, Warner, Merrimack County, New Hampshire.

Chang, Lau-Chi, Chief Inspectorate of Salt Revenue, Peking, China.

Chang, Y. C., Waichiao Pu, Peking, China.

Chase, Benjamin F., Clearfield, Pa.

Cheng, S. G., c/o Messrs. Hsin E. Ho and Co., Second Horse Road, Chinkiang, China.

« PreviousContinue »