MEMBERS OF THE ASSOCIATION. May 1, 1913. 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. HONORARY MEMBERS. A. LAWRENCE LOWELL, LL. D., President Harvard University, Sept. 26, 1901. Care Carnegie Foundation, 576 Fifth Avenue, New York City, EDWARD C. STOKES Sept. 21, 1905. 47 Charles St., Providence, R. I., . Sept. 21, 1905. Treas. Fletcher Mfg. Co., P. O. Box 83, . . Apr. 30, 1879. 47 Charles St., Providence, R. I., . Sept. 21, 1905. Prest. Bemis Bro. Bag Co., Apr. 23, 1903. Benjamin Helm Bristow Draper, Director and Salesman, Draper Company, Charles H. Fish 85 Devonshire St., P. O. Box 1593, Boston, Mass. f Apr. 27, 1887. Apr. 28, 1904. The first date is that of the original election to the Association and the second date that of Lite Membership. John P. Marston . . . Danker & Marston, 247 Atlantic Ave., Boston, Mass. Prest. and Treas. Mitchell-Bissell Co., Cotton Manufacturer (Apr. 28, 1904. Apr. 25, 1907. John R. Mitchell Oct. 18, 1900. E. N. Murti, (Apr. 25, 1912. Mandapaka, Tanuku Talug, Kristna Dist., Madras, Presy, India Apr. 25, 1912. Robert W. Neff. . . . Chemical Mfr., Charles J. O'Malley, . . Prest. O'Malley Advertising and Selling Co., Walter E. Parker. . Agt. { Pacific Mills, 217 Haverhill St., Lawrence, Mass. Apr. 24, 1902. Apr. 28, 1904. J Apr. 24, 1913. Sept. 7, 1913. Apr. 25, 1877 Apr. 27, 1905. George I. Rockwood Mech. Eng. . . . 62 Summer St., Worcester, Mass. Robert Schaellibaum , Prest. Robert Schaellibaum Co. Providence, R. I. James H. Abercrombie Mech. Supt., Clark Thread Co. Newark, N. J. Treas. Adams Bros. Mfg. Co., James W. Ahmuty Bradley C. Algeo Oct. 29, 1879. Apr. 28, 1904. ƒ Apr. 28, 1910. Apr. 13, 1911. Apr. 25, 1907. . 4, 1907. William Amory Allen C. Arey . Hotel Agassiz, 191 Commonwealth Ave., Boston, Mass. 141 Milk St., Boston, Mass.. Supt. Manville Co., Globe Mill, 86 Woodland Rd., Woonsocket, R. I. Gen. Mgr. Consolidated Cotton Duck Co.,. Gen. Mgr. Pawtucket Branch J. & P. Coats, Ltd.. Apr. 28, 1910. . . 86 Worth St., New York City.. Agt. and Gen. Mgr. Union-Buffalo Mills Co., Union, S. C. Apr. 23, 1903. Hermann H.Bachmann. Head Instructor of Design and Power Weaving, Orin F. Bennett, Stephen D. Bennett Lewis E. Bentley . Treas. Waypoyset Mfg. Co. ... Treas. Lawrence Duck Co. Methuen, Mass.. Apr. 28, 1910. Prest. Langley Mills and Prest. Aiken Mills. . . Supt. Edwin Bartlett Co., Augusta, Ga. North Oxford, Mass.. Apr. 29, 1891. Agt. Lewiston Bleachery and Dye Works 63 Middleboro Ave., East Taunton, Mass.. Sept. 30, 1908. Supt. Naumkeag Steam Cotton Co.. Agt. Taber Mill. 252 Main St., Fairhaven, Mass. William H. Bilbrough. Sec'y and Treas. Elmira Knitting Mills and Mgr. Conewawah Sept. 13, 1906. Apr. 30, 1909. . Apr. 17, 1908. Apr. 24, 1902. Engineer Joseph Bancroft & Sons Co. Wilmington, Del. 287 High St., Pawtucket, R. I. . Robert Bishop Mfg. Co. 157 West 6th St., South Boston, Mass., Apr. 26, 1906. Asst. Supt. Tremont and Suffolk Mills T. Ashby Blythe Supt. Atlantic Mills 14 Princeton Ave., Providence, R. I. Charles N. Borden Treas. Richard Borden Mfg. Co.. Fall River, Mass. Dr. Matthew S. Borden. American Printing Co., 90 Worth St., New York City Nathaniel B. Borden, Jr., Treas. Barnard Mfg. Co. P. O. Box 748 Raymond D. Borden E. S. Boss . . . Frank A. Bowen Fall River, Mass. New Bedford, Mass.. John Schofield Boyd. . John S. Boyd Co. State Road, Williamstown, Mass.. Sept. 23, 1909. Mgr. Canadian Cottons, Ltd. P. O. Box 76, Cornwall, Ont., Canada, Apr. 26, 1906. . Supt. Killingly Mfg. Co. . . Killingly, Conn. 2, 1902. Sept. 21, 1905. 19 Commercial St., Adams, Mass. Prest. and Gen. Mgr. The Briggs Mfg. Co. Agt. Meritas Mills, 320 Broadway, New York City. . Supt. Waypoyset Mfg. Co. Prest. Quaker Lace Co. Fourth St., and Lehigh Ave., Philadelphia, Pa. Sept. 21, 1905. . Supt. Baltic Mills Co.. Treas. Interlaken Mills 341 Butler Exchange, P. O. Box 289, Providence, R. I. Mt. Joy, Pa. Oct. 28, 1897. Baltic, Conn. 341 Butler Exchange, Providence, R. I. Buhler & Emerson, Conditioning Laboratory 251 Causeway St., Boston, Mass. Vice Prest. E. H. Jacobs Mfg. Co., . Danielson, Conn. Mech. Eng. United Cotton Gin Co. Addison St., E. Boston, Mass. 216 Nesmith St., Lowell, Mass. Express address, care of Gaither's Express Co., from Baltimore, P. O. Box 202, Station F, Baltimore, Md. Western Ave., Essex, Mass. Agt. Nashawena Mills Supt. Bristol Mfg. Corp. Apr. 26, 1900. Apr. 27, 1899. New Bedford, Mass.. Apr. 23, 1903. Prest. Whittier Mills, Chattahoochee, Ga. Lowell, Mass. Apr. 25, 1907. |