Page images
PDF
EPUB

Sellers, Kathryn, Juvenile Court, Washington, D. C.,

Semple, Lorenzo, 2 Rector Street, New York City.

Severance, C. A., Merchants National Bank Bldg., St. Paul, Minn.
Shand, Miles M., Department of State, Washington, D. C.

Shapiro, Charles H., Meigs Bldg., Bridgeport, Conn.

Sharp, William G., Elyria, Ohio.

Shaw, Albert, 13 Astor Place, New York City.

Shaw, G. Howland, Room 1034, 73 Tremont Street, Boston, Mass.

Sheridan, James M., 1129 Woodward Bldg., Washington, D. C.
Sherman, Gordon E., 36 Ogden Place, Morristown, N. J.
Sherriff, Andrew R., 1060 The Rookery, Chicago, Ill.

Sherrill, Charles H., 20 East 65th Street, New York City.

Shull, Samuel E., Stroudsburg, Pa.

Shutts, Frank B., Miami, Florida.

Siddons, F. L., Justice of the D. C. Supreme Ct., Washington, D. C.

Simpson, John W., 62 Cedar Street, New York City.

Singer, B., National Life Bldg., Chicago, Ill.

Skinner, Robert P., c/o State Department, Washington, D. C.

Slattery, John R., 14 rue Montaigne, Paris, France.

Slayden, James L., San Antonio, Texas.

Smiley, Daniel S., Mohonk Lake, N. Y.

Smith, Donald E., 211 West 138th Street, New York City.
Smith E. C., New York University, University Heights, N. Y.
Smith, Edward J., 36 North Block, Nashville, Tennessee.
Smith, Edward N., Watertown, N. Y.

Smith, Edwin W., Carnegie Bldg., Pittsburgh, Pa.
Smith, Frederick M., Box 255, Independence, Mo.

Smith, Henry E., 312 American Bank Bldg., Nashville, Tenn.
Smith, Stanley P., The University Club, Washington, D. C.
Smith, Walter George, 711 Witherspoon Bldg., Philadelphia, Pa.
Smithers, William W., 1100 Land Title Bldg., Philadelphia, Pa.
Sohr, Frederic, 34-35 Place Verte, Antwerp, Belgium.
Soto, Juan B., 12 San Justo, San Juan, Porto Rico.

Spalding, Hughes, Empire Bldg., Atlanta, Ga.

Spalding, Lyman A., 55 Liberty Street, New York City.

Speranza, Gino C., Bedford Village, New York.

Stamm, A. C., Box 106, Harrisburg, Pa.

Stanclift, Henry C., Cornell College, Mt. Vernon, Iowa.

Stanfield, Theodore, 126 West 74th Street, New York City.

Stanwood, Daniel C., 165 Main Street, Brunswick, Maine.

Stapleton, Luke D., 111 Broadway, New York City.

Staton, Adolphus, J. A. G. Office, Navy Department, Washington, D. C.
Stearns, Foster, 1712 H. Street, N. W., Washington, D. C.

Stebbins, Howard L., Social Law Library, Court House, Boston, Mass.

Steefel, Lawrence D., 110 Merriman St., Rochester, N. Y.

Steele, Thomas M., 121 Church Street, New Haven, Conn.

Steenerson, H., Crookston, Minn.

Steiner, Bernard C., Enoch Pratt Free Library, Baltimore, Md.

Stettinius, John L., 44-46 Wiggins Block, Cincinnati, Ohio.

Stevens, Frederick C., 1115 Merchants National Bank Bldg., St. Paul, Minn. Stevens, Roland E., White River Junction, Vermont.

Stickney, William W., Ludlow, Vermont.

Stier, Joseph F., 11 Broadway, New York City.

Stimson, Henry L., Mutual Life Bldg., New York City.

Stitt, Thomas L., c/o G. W. Sheldon and Co., 8-10 Bridge St., New York City.

Storey, Moorfield, 735 Exchange Bldg., Boston, Mass.

Stockton, Charles H., c/o Sta Cruz Inn, Haines Falls, Greene Co., New York.

Stowell, Ellery Cory, 3734 Oliver Street, Chevy Chase, D. C.

Strauss, Charles, 141 Broadway, New York City.

Strawn, Silas H., 1400 1st National Bank Bldg., Chicago, Ill.

Streeter, Frank S., 234 North Main Street, Concord, N. H.

Suárez, Yosé León, Calle Bartolomé Mitre No. 3118, Buenos Aires, Argentina.

Suarez, Simon Planas, Minister of Venezuela, Lisbon, Portugal.

Summerlin, G. T., c/o State Department, Washington, D. C.

Sutherland, George, Southern Bldg., Washington, D. C.
Sutro, Alfred, 200 Bush Street, San Francisco, Cal.

Swart, Jacob, Colorado College, Colorado Springs, Colo.
Swayze, Francis J., 765 High Street, Newark, N. J.
Symmers, James Keith, 59 Wall Street, New York City.
Tachi, Sakutaro, Imperial University, Tokyo, Japan.
Taft, Henry W., 40 Wall Street, New York City.
Taft, Theodore M., 15 William Street, New York City.
Tai, En Sai, P. O. Box 375, Hongkong, China.

Tanger, Jacob, Pennsylvania State College, State College, Pa.
Tanzer, Laurence Arnold, 261 Broadway, New York City.
Tappan, J. B. C., 14 Wall Street, New York City.

Tatman, Charles T., 900 Slater Building, Worcester, Mass.
Taylor, Daniel G., 1830 Boatmen's Bank Bldg., St. Louis, Mo.
Taylor, Orla B., 345 Burns Avenue, Detroit, Mich.

Temple, Henry W., House of Representatives, Washington, D. C.
Ten Eyck, Andrew, Selkirk, Albany Co., New York.

Teran, Oscar, 36 Fourth Street, Panama City, Panama.

Terry, J. W., Galveston, Texas.

Thelen, Max, 351 California Street, San Francisco, Cal.

Thermann, Edmund von, German Embassy, Washington, D. C.

Thiesing, Theodore H., c/o Curtis, Mallet-Prevost and Colt, 30 Broad Street, New York City.

Thomaides, George T., Appeals Bldg., 426 5th St., N. W., Washington, D. C.

Thomas, William, 315 Montgomery Street, San Francisco, Cal.

Thompson, Frank E., 2-14 Campbell Block, Merchant St., Honolulu, Hawaii.

Thompson, Guy A., 3rd National Bank Bldg., St. Louis, Mo.

Thompson, Hope K., 15 Broad Street, New York City.

Thacher, Archibald G., 59 Wall Street, New York City.

Thacher, Thomas D., 63 Cedar Street, New York City.
Tillman, John P., Empire Bldg., Birmingham, Ala.

Tilton, Ása C., Great Barrington, Mass.

Todd, J. Stanley, Collingwood Bldg., Newcastle upon Tyne, England.
Tooke, Charles W., Georgetown Law School, Washington, D. C.

Tower, Charlemagne, 228 South Seventh Street, Philadelphia, Pa.

Towner, Horace M., 61 The Mendota, Washington, D. C.

Trabue, Edmund F., 1212 Inter-Southern Bldg., Louisville, Ky.

Tracey, James F., 25 N. Pearl St., Albany, N. Y.

Travieso, Martin, San Juan, Porto Rico.

Trumbull, Donald S., 134 S. La Salle St., Chicago, Ill.

Tryon, James L., Massachusetts Institute of Technology, Cambridge, Mass.

Tucker, George Edwin, Shanghai, China. U. S. P. O. Box 691.

Tunstall, Robert B., Norfolk, Virginia.

Turlington, Edgar, Solicitor's Office, State Department, Washington, D. C.
Turney, W. W., El Paso, Texas.

Turrell, Edgar A., 439 West 22nd Street, New York City.

Tutherly, William, Laurel, Delaware.

Untermeyer, Samuel, 37 Wall Street, New York City.

Ursua, Francisco A., 1722 P Street, Washington, D. C.

Valery, Jules, Faculty of Law, Montpellier, France.

Vallance, William R., State Department, Washington, D. C.

Vance, John T., Jr., 509 Union Trust Bldg., Washington, D. C.

Van Norman, Louis E., American Trade Commissioner, American Legation, Bucharest, Roumania.

Varga, Hugo E., 541 Society for Savings Bldg., Cleveland, Ohio.

Vaughan, Athelstan, 185 Newtown Ave., Astoria, N. Y.

Verrill, H. M., First National Bank Bldg., Portland, Maine.

Vertrees, John J., Nashville, Tenn.

Victor, Royall, 49 Wall Street, New York City.

Vinson, William A., Gulf Bldg., Houston, Texas.

Viti, Marcel A., 818 Girard Bldg., Philadelphia, Pa.

Vouros, A., 1838 Conn. Ave., Washington, D. C.

Vreeland, Hamilton, Jr., 61 Broadway, New York City.

Walker, Burnett, 140 Broadway, New York City.

Walker, Charles A. J., Jr., 905 First National Bank Bldg., Cincinnati, Ohio.

Walker, Roberts, Scarsdale, N. Y.

Wall, George W., Du Quoin, Illinois.

Walls y Merino, Manuel, c/o Spanish Legation, Santiago, Chile.
Walters, Henry C., 917-20 Ford Bldg., Detroit, Mich.
Wambaugh, Eugene, 22 Berkeley Street, Cambridge, Mass.
Ward, Henry G., 1018 Madison Avenue, New York City.
Warren, Charles, 1527 Eighteenth Street, Washington, D. C.
Warren, Charles B., Union Trust Bldg., Detroit, Mich.
Washburn, Albert H., 12 Broadway, New York City.
Watkins, H. V., Watkins-Easterling Bldg., Jackson, Miss.
Watres, Lawrence H., 602 Connell Bldg., Scranton, Pa.
Watrous, George D., 121 Church Street, New Haven, Conn.
Watson, Charles H., 112 W. Adams St., Chicago, Ill.
Way, Royal Brunson, Beloit College, Beloit, Wis.
Weeks, John W., 2100 Sixteenth Street, Washington, D. C.
Weeks, Mangum, 3445 Newark Street, Washington, D. C.
Weitzel, George T., 309 Mills Bldg., Washington, D. C.
Welch, Thomas Cary, Manila, P. I.

Welles, George D., 1002 Ohio Bldg., Toledo, Ohio.

Welles, Sumner, State Department, Washington, D. C.
Wesley, C. S., 1420 Chestnut Street, Philadelphia, Pa.

Wheeler, Everett P., New Hamburg, Duchess County, New York.
Whelan, Ralph, 539 Plymouth Bldg., Minneapolis, Minn.
White, William Wallace, 233 Broadway, New York City.
Whittuck, E. A., 77 South Audley Street, London, W. I., England.
Whitman, Allan H., 82 Devonshire St., Rm. 609, Boston, Mass.
Whitehead, John M., 203 Jackman Block, Janesville, Wisconsin.
White, Charles D., Linton, Caterham Valley, Surrey, England.
White, Henry, 2139 R Street, N. W., Washington, D. C.
White, James, Commission of Conservation, Ottawa, Canada.
White, Thomas Raeburn, West End Trust Bldg., Philadelphia, Pa.
Wickersham, George W., 40 Wall Street, New York City.
Wight, Delano, 60 State Street, Boston, Mass.

Wilcox, Ansley, 684 Ellicott Sq., Buffalo, N. Y.

Wilkie, John L., 2 Wall Street, New York City.

Wilkin, W. D. 13112 Forest Hill Avenue, Cleveland, Ohio.

Willard, Eugene Sands, 52 William Street, New York City.
Willard, Hiram, Sanford National Bank Bldg., Sanford, Maine.
Williams, Arthur B., c/o Postum Company, Battle Creek, Mich.
Williams, Bruce, University of Virginia, University, Va.
Williams, Bryan, 626 American National Bldg., Galveston, Texas.
Williams, G. Huntington, 803 Cathedral St., Baltimore, Md.
Williams, Ira Jewell, 1005 Morris Bldg., Philadelphia, Pa.
Williams, William, 1 West 54th Street, New York City.

Williston, Samuel, Library of Radcliffe College, Cambridge, Mass.

Willoughby, W. W., Johns Hopkins University, Baltimore Md.

Willson, Digby A., Aleppo, Syria.

Wilson, Edwin C., Secretary of Embassy, Department of State, Washington, D. C. Wilson, George G., 6 Acacia Street, Cambridge, Mass.

Wilson, James H., 1305 Rodney Street, Wilmington, Del.

Wilson, John F., 1428 E. Broad St., Columbus, Ohio.

Wilson, Henry H., 802 First National Bank Bldg., Lincoln, Nebraska.

Wilson, James J., 575 Riverside Drive, New York City.

Wilson, Woodrow, 2340 S Street, N. W., Washington, D. C.

Wirth, Frederick, Jr., 25 rue Taitbout, Paris, France.

Wise, Edmond E., 15 William Street, New York City.
Wise, Jennings C., 735 Southern Bldg., Washington, D. C.
Wojtowicz, Jan, 72 E. 55th Street, New York City.
Wollman, Henry, 20 Broad Street, New York City.
Wong, Charles A., P. O. Box 1006, Honolulu, Hawaii.
Wood, Clement B., Conshohocken, Pa.

Wood, Frank H., Hamilton College, Clinton, New York.
Woolsey, John M., 27 William Street, New York City.
Woolsey, Lester H., 8 Jackson Place, Washington, D. C.
Woolsey, Theodore S., 250 Church Street, New Haven, Conn.
Wright, J. Butler, c/o Department of State, Washington, D. C.

Wright, G. K., 39 Thorn Street, Sewickley, Pa.

Wright, Herbert F., 2 Jackson Place, Washington, D. C.

Wright, Quincy, 107 Mechanics Arts Bldg., University of Minnesota, Minneapolis, Minn. Wriston, Henry M., Wesleyan University, Middletown, Conn.

Wynne, Edward C., c/o State Department, Washington, D. C.

Wyvell, Manton M., 413 Union Trust Bldg., Washington, D. C.

Yamakawa, T., Department of Foreign Affairs, Tokyo, Japan.

Yen, Hawkling, Washington Conference Commission, Waichiao Pu, Peking, China.
Yoshida, Isaburo, 8 Shimogamo, Kioto, Japan.

Young, J. Edwin, 2 Jackson Place, Washington, D. C.

Young, McGregor, Bank of Hamilton Bldg., Toronto, Canada.

Yung, Kwai, Chinese Legation, Washington, D. C.

Zabriskie, George, 49 Wall Street, New York City.

Zamora, Juan C., Empedrado 30, Habana, Cuba.

Zeballos, E. S., Santa Fe 1206, Buenos Aires, Argentina.

Ziegemeier, H. J., U. S. S. California, Pacific Station, via San Francisco, Cal.

Zunts, James E., 204 Carondelet Street, New Orleans, La.

INDEX

Adriatic, The, 258 Fed. 902. Cited.

Advertising, appropriation for..

American-Japanese relations. Address of F. Moore.

American Journal of International Law. Purchase of plates and back numbers.

Resolution and report on publishing contract.

American Naval War Code. Cited.

Anderson, Chandler P. Report as Treasurer for 1921.

Resignation and motion of appreciation.

Armament, Naval. Treaty of Washington, Feb. 6, 1922. Address of Elihu Root
Address of Admiral H. S. Knapp..

Arms Conference, International law at the.

Far Eastern settlements of the.
Limitation of armament at the.

Address of Elihu Root.
Address of F. Moore.

Address of Admiral H. S. Knapp.

Principles of international law and justice raised by China at the. Address of
W. W. Willoughby.

[blocks in formation]

19

Attualita, The, 238 Fed. 909. Cited.

63

Back numbers of Journal, purchase of.

117, 124

Bailey, Hollis R. Remarks on reports of Subcommittees Nos. 2 and 3.
Banquet of the Society..

82

99

Remarks regarding Institute of Politics.

Blymyer, W. H. Remarks on use of submarines against passenger vessels.
British Manual of Naval Prize Law.

Brown, P. M. Appointed on Membership Committee.

Remarks and motion on topics for discussion by Society.

Remarks on status of government vessels.

[blocks in formation]

98

96

76

Bryce, Lord. Remarks of Mr. Root on death of.

Resolution of Mr. C. H. Butler...

37

40, 71

Bulter, Charles Henry. Remarks on status of government vessels.

Resolution on death of Lord Bryce...

Capture, Visit and Search. Report of Subcommittee No. 1..

Discussion of, and action on..

Chartered private vessel by government. Status in foreign jurisdiction:

78
40, 71
49
82-85

Report of Subcommittee No. 2.

63

Discussion of, and action on.

74

China. Rights and obligations under international law, and principles respecting,
adopted by Conference of Washington. Address of Elihu Root.
Policy of Japan in. Address of F. Moore...

3,7

26

Principles of international law and justice raised by, at the Washington Con-
ference. Address of W. W. Willoughby.

19

China-Japan. Treaties and agreements of May 25, 1915. Validity of. Address of
W. W. Willoughby..

20

Clerical assistance, resolutions regarding employment of..

Commercial shipping engaged in by government. Status in foreign jurisdiction.
Report of Subcommittee No. 2..

[blocks in formation]

To meet in advance and have reports printed for distribution
Topics for consideration to be presented to by members of Society.

[blocks in formation]
« PreviousContinue »