MEMBERS OF THE ASSOCIATION. May 1, 1911. 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. GEORGE ARMS HONORARY MEMBERS. . Grand Hotel New York City. A. LAWRENCE LOWELL, LL. D., President Harvard University, Cambridge, Mass. HENRY SMITH PRITCHETT, LL.D., EDWARD C. STOKES FRANKLIN P. STOY. Care Carnegie Foundation, 576 Fifth Avenue, New York City, JOHN W. WEEKS. 817 Pacific Ave., Atlantic City, N. J. Sept. 21, 1905. April 13, 1911. . Treas. and Managing Director, American Circular. The first date is that of the original election to the Association and the second date that of Life Membership. John R. Mitchell Robert W. Neff. Treas. Lorraine Mfg. Co. Danker & Marston, 247 Atlantic Ave., Boston, Mass. Apr. 28, 1904. Apr. 25, 1907. Prest. Mitchell-Bissell Co. 227 Fulton St., New York City. { Oct. 18, 1900. Apr. 27, 1905. Dover, N. H. Walter E. Parker. . Agt. {Pacific Mills 217 Haverhill St., Lawrence, Mass. Cocheco Mfg. Co., . . . George I. Rockwood. Mech. Eng. . . . . 62 Summer St., Worcester, Mass. Robert Schaellibaum 1 Prest. Robert Schaellibaum Co. Providence, R. I. 51 Baltimore St., Lynn, Mass.,. James H. Abercrombie Mech. Supt., Clark Thread Co. Alfred E. Adams John T. Almy Charles B. Amory. Frederic Amory William Amory Clinton S. Andem. Allen C. Arey Treas. Attawaugan Co., and Treas. Totokett Mfg. Co.. 201 Devonshire St., Room 528. . 30 Kilby St., Boston, Mass. . Agt. Grosvenor-Dale Co., North Grosvenor-Dale, Conn., Sept. 17, 1910. 86 Woodland Rd., Woonsocket, R. I. Apr. 28, 1910. Joshua D. Armitage. . Gen. Mgr. Consolidated Cotton Duck Co., . . 86 Worth St., New York City, P. O. address, 144 East 18th St., Brooklyn, N. Y.. . Apr. 26, 1906. Harmony Mills . 89 Mohawk St., Cohoes, N. Y. Supt. Grosvenor Dale Co. .. Supt. Nashua Mfg. Co. J. Arthur Atwood. . John Walter Atwood W. E. Atwood Louis A. Aumann. Nathaniel F. Ayer. . , Machine Maker . Oct. 44 Providence, R. I. Wauregan, Conn. 28, 1897. 17, 1908. 23, 1903. 16, 1872. Oct. 27, 1886. . Apr. 17, 1908. . Apr. 28, 1910. Apr. 29, 1885. . . Oct. 28, 1891. Easthampton, Mass. Woonsocket, R. I. 70 Kilby St., Boston, Mass. Barlow & Jones, Ltd., 2 Portland St., Manchester, Eng. . . Oct. 4, 1907. Treas. Waypoyset Mfg. Co. . Carribee Mfg. Co., . . Treas. Lawrence Duck Co. . . Supt. Edwin Bartlett Co., 1. Oct. 25, 1895. Apr. 28, 1910. North Oxford, Mass. . Apr. 29, 1891. Asst. Supt. Joseph Bancroft & Sons Co., . . . Rockford, Wilmington, Del. Care of Bliss, Fabyan & Co. 5, 1899. 63 Middleboro Ave., East Taunton, Mass.. Sept. 30, 1908. Agt. Taber Mill. . . 252 Main St., Fairhaven, Mass. William H. Bilbrough. Sec'y and Treas. Elmira Knitting Mills and Mgr. Conewawah . Apr. 17, 1908. 157 West 6th St., South Boston, Mass., Apr. 26, 1906. Asst. Supt. Tremont and Suffolk Mills 216 Foster St., Lowell, Mass. Mgr. Glenlyon Dye Works, Phillipsdale Branch. . . . Joseph W. Booth James Boothman Charles N. Borden . Supt. Atlantic Mills Asst. Agent Ayer Mills, Treas. Richard Borden Mfg. Co. Nathaniel B. Borden, Jr., Treas. Barnard Mfg. Co. P. O. Box Cotton and Cotton Yarns Agt. American Thread Co. Agt. Dundee Mills, Hooksett Supt. Appleton Co. 2195 Elm St., Manchester, N. H. Lowell, Mass. . . . Apr. 28, 1897. State Road, Wil iamstown, Mass.. Sept. 23, 1909. Mgr. Canadian Col'd Cotton Mills Co.. . John S. Boyd Co. P. O. Box 76, Cornwall, Ont., Canada, Apr. 26, 1906. Supt. Newmarket Mfg.Co.,P.O.B x 75,Newmarket, N. H. Oct. 4, 1907. . Apr. 28, 1910. Oct. 2, 1902. Sept. 21, 1905. Agt. Meritas Mills, 320 Broadway, New York City.. |