
OFFICERS OF THE SOCIETY
President (1914-15) Harlow S. Person, Hanover, N. H.
Vice-President (1913-14) Wilfred Lewis, 18th & Hamilton Sts., Philadelphia, Pa.
Vice-President (1914-15) Morris L. Cooke, City Hall, Philadelphia, Pa.
Secretary (1914-15) Robert T. Kent, 64 Orange Road, Montclair, N. J.
Treasurer (1914-15) H. K. Hathaway, 18th & Hamilton Sts., Philadelphia, Pa.
MEMBERS OF THE GOVERNING BOARD
All the Officers, ex-officio
Henry P. Kendall, (1913-14) Norwood, Mass.
Arthur E. Barter, (1914-15) Norwood, Mass.
MEMBERSHIP COMMITTEE
H. V. R. Scheel, Brighton Mills, Passaic, N. J.
C. N. Lauer, 605 Chestnut St., Philadelphia, Pa.
M. 1. Cooke, City Hall, Philadelphia, Pa.
F. A. Parkhurst, 29 Alger Ave., Detroit, Mich.
Wilfred Lewis, 18th & Hamilton Sts., Philadelphia, Pa.
Harlow S. Person, ex-officio
MEMBERSHIP OF THE SOCIETY
HONORARY MEMBER
Taylor, Frederick W., Chestnut Hill, Philadelphia, Pa.
MEMBERS
Aldrich, John G., (June, 1913) New England Butt Co., Providence, R. I.
Bates, D. M., (Dec., 1912) Lewiston Bleachery & Dye Works, Lewiston, Me.
Babcock, Geo. D., (Dec., 1912) H. H. Franklin Mfg. Co., Syracuse, N. Y.
Barth, Carl G., (Dec., 1912) 6151 Columbia Ave., Philadelphia, Pa.
Barter, A. E., (Dec., 1912) Plimpton Press, Norwood, Mass.
Cooke, Morris L., (Dec., 1912) City Hall, Philadelphia, Pa.
Day, Charles, (Dec., 1912) 611 Chestnut St., Philadelphia, Pa.
Diemer, Hugo, (Dec., 1912) Penna. State Coilege, State College, Pa.
Dodge, James M., (Dec., 1912) Link-Belt Co., Philadelphia, Pa.
Gilbreth, Frank B., (Dec., 1912) 77 Brown St., Providence,
R. I. Godfrey, Hollis, (Dec., 1912) Drexel Institute, Philadelphia, Pa.
Hathaway, H. K., (Dec., 1912) 5027 Schuyler St., Philadelphia, Pa.
Kelly, Timothy, (Dec., 1912) Brighton Mills, Passaic, N. J.
Kendall, H. P., (Dec., 1912) Plimpton Press, Norwood, Mass.
Lauer, Conrad, (Dec., 1912) 611 Chestnut St., Philadelphia, Pa.
Lewis, Wilfred, (Dec., 1912) Tabor Mfg. Co., Philadelphia, Pa.
Lichtner, W. O., (Dec., 1912) Newton Highlands, Mass.
Lyall, Wm. L., (Dec., 1912) Brighton Mills, Passaic, N. J.
Merrick, Dwight V., (Dec., 1912) 34 Gramercy Park, New York, N.Y.
Noyes, Henry, (Nov., 1913) German-American Button Co., Rochester, N. Y.
Palen, William D., Uune, 1913) 38 E. Washington Lane, Philadelphia, Pa.
Parkhurst, F. A., (Dec., 1912) 29 Alger Ave., Detroit, Mich.
Person, H. S., (Dec., 1912) Dartsmouth College, Hanover, N. H.
Regan, J. C., (Dec., 1912) Yale & Towne Mfg. Co., Stamford, Conn.
Scheel, H. V. R., (Dec., 1912) Brighton Mills, Passaic, N. J.
Schwartz, Jr., C. W., (Dec., 1912) West Walnut Lane, Philadelphia, Pa.
Tabor, Leroy, (June, 1913) Tabor Mfg. Co., Philadelphia, Pa.
Thompson, Sanford E., (Dec., 1912) Newto_1l’Highlands, :\Jass.
Thompson, C. Bertrand, (Nov., 1913) 171 Hemenway St., Boston, Mass.
Tyler, Victor M., (June, 1913) Acme Wire Co., New Haven, Conn.
ASSOCIATE MEMBERS
Arkell, Bartlett, (Dec., 1912) 95 Broad St., New York, N. Y.
Cleveland, Dr. F. A., (Dec., 1912) White House, Washington, D. C.
Cook, Lieut. Com. A. Merriam, (Dec., 1912) 604 Dickson Bldg., Norfolk, Va.
Dart, William Cary, (June, 1913) 16 Stimson Ave., Providence, R. I.
Galloway, Dr. Lee, (Nov., 1913) New York University School, Washington Square, New York, N. Y.
Keeley, R. R., (Dec., 1912) 1702 1’.1t. Vernon St., Philadelphia, Pa.
Kent, Robert T., (Dec., 1912) 64 Orange Road, Montclair, N.J.
Kent, William, (Dec., 1912) 64 Orange Road, Montclair, N. J.
Langley, Ralph \\’., (June, 1913) Acme Wire Co., New Haven, Conn.
McGregor, Prof. J. S., (Dec., 1912) Dept. of Mechanical Engineering, Columbia University, New York, N. Y.
Mixter, Charles W., (Dec., 1912) 313 York St., New Haven, Conn.
Robinson, Prof. Edw., (June, 1913) University of Vermont, Burlington, Vt.
Williams, John H., (Dec., 1912) 46 East 41st St., New York, N. Y.
JUNIOR MEMBERS
Adam, W. J., (Dec., 1912) Robert Gair Co., Brooklyn, N. Y.
Benedict, H. G., (Dec., 1912) County St., Waukegan, Ill.
Brighty, Jr., Ralph, (Dec., 1912) Swift Canadian Co., Edmonton, Alta., Canada.
Dowd, M. S., (Dec., 1912) Herrmann, Aukam & Co., South River, N. J.
Fraser, R. B., (June, 1913) Sewell-Clapp Envelope Co., Chicago, Ill.
Goodell, Francis, (June, 1913) 4432 Chestnut St., Philadelphia, Pa.
Green, Arthur B., (June, 1913) S. D. Warren & Co., Cumberland Mills, Me.
Hemmerly, Wm. D., (June, 1913) Whitneyville, Box 13, New Haven, Conn.
Laine, W. B., (Dec., 1912) American Tobacco Co., 111 Fifth Ave., New York, N. Y.
Lochery, Charles E., (Dec., 1912) 20 Central St., Somerville, Mass.
Miller, Ernest P., (Dec., 1912) 408 !\fain St., Fitchburg, Mass.
Northeim, Frank E., (Dec., 1912) 5040 Osage Ave., W. Philadelphia, Pa.
Rockwell, Willard F., (Dec., 1912) 870 South St., Roslindale, Mass.
Shelton, Henry Wood, (Dec., 1912) Hanover, N. H.
Shipley, Albert R., (June, 1913) New England Butt Co., Providence, R. I.
Vaughan, Aubrey W., (Dec., 1912) American Optical Co., South Bridge, Mass.
Whitaker, s: Edgar, (June, 1913) 180 Albert Ave., Edgewood, R.I.
