MEMBERS OF THE ASSOCIATION. May 1, 1908. Members of the Association are respectfully requested to scrutinize the following list, and advise the Secretary, P. O. Box 3672, Boston, Mass., of change in address, or any error in regard to their names. As a number of members rejoined the Association after severing their first membership, the date of their earliest election is given. EDWARD C. STOKES Care Carnegie Foundation, 576 Fifth Avenue, New York City, . *The first date is that of the original election to the Association and the second date that of Life Membership. Lawrence, Mass, Apr. 27, 1899. Apr. 26, 1906. Oct. 18, 1900. John R. Mitchell . . . Prest. Mitchell-Bissell Co. 227 Fulton St., New York City. Apr. 27, 1905. Alfred E. Adams Supt. Whitinsville Cotton Mills Pur. Agt., Union Buffalo Mills Co. . Supt. American Net and Twine Co. Robert Franklin Adams, Treas. The Adams Mfg. Co. William P. Adams James W. Ahmuty Joseph D. Aiken F. S. Akin. Charles T. Aldrich Bradley C. Algeo G. Bion Allen East Cambridge, Mass. Sept. 22, 1904. 117 Mulberry St., Pawtucket, R. I. Vice-Prest. and Agt. Utica Knitting Co., Mech. Supt. Lawrence Mfg. Co.. Pittsfield, N. H., . Apr. 28, 1904. Apr. 28, 1904. Treas. Nashua Mfg. Co. and Treas. Jackson Mfg. Co. 247 Haverhill St., Lawrence, Mass. . . Apr. 26, 1906. No. Pownal, Vt. Apr. 27, 1899. Supt. Grosvenor Dale Co. . Supt. Nashua Mfg. Co. Machine Maker Stoddard, Haserick, Richards & Co. Agt. Dwight Mfg. Co., . Supt. West Boylston Co. . Apr. 17, 1908. Wauregan, Conn. Oct. 28, 1891. . Apr. 25, 1907. Easthampton, Mass. . Apr. 24, 1895. Asst. Treas. Farwell Bleachery, Asst. Treas. Farwell Mills V. P. Samuel M. Green Co. Inc. . Holyoke, Mass.. 117 Duane St., New York, N. Y., Apr. 24, 1878. Agt. Consolidated Cotton Duck Company, Columbia Mills Co. Wallace L. Ball Lewis E. Bentley Agt. Taber Mill. . . 252 Main St., Fairhaven, Mass. William H. Bilbrough. Sec'y and Treas. Elmira Knitting Mills and Mgr. Conewawah R. Bloss Billings Apr. 17, 1908. Spinning Co., Elmira, N. Y. . . . Apr. 24, 1902. . Apr. 25, 1907. Robert Bishop Mfg. Co. 157 West 6th St., South Boston, Mass., Apr. 26, 1906. Treas. Attawaugan Co. Wm. Washington Blades, Gen. Supt. Lorraine Mfg. Co. Charles Ray Blake William S. Blakeley 135 Mineral Spring Ave., Pawtucket, R. I. Asst. Supt. Tremont and Suffolk Mills Fall River, Mass. Lowell, Mass. Fall River, Mass. . Oct. 15, 1873. . Apr. 26, 1906. Sept. 22, 1904. Christopher P. Brooks. Isaac A. Brown. Thomas J. Brown Harris H. Bucklin E. R. Bullock, Robert Burgess . Oct. 27, 1886. Apr. 28, 1897. Treas. Hooksett Mfg. Co., 1741 Elm St. Manchester, N. H. Agt. Dundee Mills, Hooksett 2195 Elm St., Manchester, N. H. Supt. Appleton Co. P. O. Box 76, Cornwall, Ont., Canada, Apr. 26, 1906. Fourth and Lehigh Ave., Philadelphia, Pa. Supt. Hope Co. Phenix Mill, · Supt. Newmarket Mfg.Co.,P.O.Box 75, Newmarket, N. H. . Apr. 24, 1895. Sept. 21, 1905. Voluntown, Conn. . Apr. 24, 1902. Apr. 28, 1904. Lehigh Ave. & Front St., Philadelphia, Pa. Apr. 25, 1907. Orthodox and Horrocks Sts., Frankford, Charles F. Burnham. . Treas. Crefeld Waste and Batting Co., and The L. A. Lockwood Co. Hervey Burnham W. R. Burnham 234 East Main St., North Adams, Mass.. Apr. 27, 1899. 362 Main St., Norwich, Conn.. Apr. 29, 1885. New Bedford, Mass.. Apr. 23, 1903. |