The Transportation Club NEW YORK 192} 1£x ICibrtB SEYMOUR DURST When you leave, please leave this hook Because it has heen said "£ver'thing comes t' him who waits Except a loaned hook." Avery Architectural and Fine Arts Library Gift of Seymour B. Durst Old York Library THE TRANSPORTATION CLUB Js(ew York r '9 2 3 THE RICHARDSON PRESS NEW YORK Digitized by the Internet Archive in 2014 https://archive.org/details/transportationclOOtran Gertificate of Incorporation THE TRANSPORTATION CLUB D^ew York Know all men by these presents that we the undersigned, Cornelius Vanderbilt, Chauncey M. Depew, Edward V. W. Rossiter, Charles F. Cox, George H. Daniels, Nathan Guilford, Ira A. Place, Edgar Van Etten, James D. Layng, H. Walter Webb, John Carstensen, Thomas L. James, Frederick W. Schoonmaker, George B. Schoonmaker, Ashbel Green, William L. Kingman, Frank Loomis, John B. Dutcher, Percy R. Todd, Charles E. Lambert, Francis La Bau, Alfred Skitt, Daniel W. Tears, Marshal L. Bacon, Alfred C. Mellor, Edward J. Richards, Samuel Barton, William T. Cornell, Walter Katte, George C. D. Brand, Allan Bourn, Edwin D. Worcester, Dwight W. Pardee, Charles P. Clark, all being persons of full age, citizens of the United States, and a majority of whom are also citizens of the State of New York, and desiring to form ourselves into a society or club for social purposes, under and pursuant to the provisions of Chapter 267 of the Laws of 1875, entitled "An Act for the incor- poration of societies or clubs for certain lawful purposes," and the acts amendatory thereof and supplementary thereto, have for that purpose 3 The Transportation Club signed and acknowledged this Certificate of Incorporation: 1. The name or title by which the said society or club shall be known in law is u The Trans- portation Club/' 2. The particular business and object of such society or club is the promotion of sociability, literature and art, by establishing and maintaining dining, library and reading rooms. 3. The number of managers to manage the said club is fifteen. 4. The names of the managers of said club for the first year of its existence are as follows : Chauncey M. Depew John Carstensen Nathan Guilford Charles F. Cox Edgar Van Etten Ira A. Place H. Walter Webb James D. Layng F. W. Schoonmaker Thomas L. James Percy R. Todd Samuel Barton Edward V. W. Rossiter Alfred Skitt George H. Daniels 5. The office of the said club is to be situated in the City and County of New York. In Witness Whereof, we have hereunto set our hands and seals this twenty-third day of April, 1895. C, Vanderbilt J. Carstensen E. V. W. Rossiter F. W. Schoonmaker George H. Daniels Ashbel Green Ira A. Place Frank Loomis J. D. Layng Percy R. Todd 4 Certificate of Incorporation F. La Bau Daniel W. Tears Alfred C. Mellor Samuel Barton Walter Katte Allan Bourn D. W. Pardee Chauncey M. Depew Charles F. Cox Nathan Guilford E. Van Etten H. Walter Webb Thomas L. James Geo. Schoonmaker William L. Kingman J. B. Dutcher Charles E. Lambert Alfred Skitt Marshal L. Bacon E. J. Richards William T. Cornell George C. D. Brand E. D. Worcester Charles P. Clark State of New York, City and County of New York, On this twenty-fourth day of April, 1895, be- fore me personally came Cornelius Vanderbilt, Chauncey M. Depew, Edward V. W. Rossiter, Charles F. Cox, George H. Daniels, Nathan Guilford, Ira A. Place, Edgar Van Etten, James D. Layng, H. Walter Webb, John Carstensen, Thomas L. James, Frederick W. Schoonmaker, George B. Schoonmaker, Ashbel Green, William L. Kingman, Frank Loomis, John B. Dutcher, Percy R. Todd, Charles E. Lambert, Francis La Bau, Alfred Skitt, Daniel W. Tears, Marshal L. Bacon, Alfred C. Mellor, Edward J. Richards, Samuel Barton, William T. Cornell, Walter Katte, George C. D. Brand, Allan Bourn, Edwin D. Worcester, Dwight W. Pardee, and Charles P. Clark, to me personally known, and known to 5 The Transportation Club me to be the individuals described in, and who executed the foregoing Certificate of Incorpora- tion, and they severally duly acknowledged to me that they executed the same for the purposes therein set forth. EDGAR FREEMAN, Notary Public, New York County. I hereby approve of the within Certificate of Incorporation, and consent and direct that the said Certificate be filed. Dated, New York, April 30, 1895. ABRAHAM R. LAWRENCE, Justice of the Supreme Court. 6 3hCistorical ^ketcb In the early part of 1895, a group of men con- ceived the idea that it would be desirable to have a private dining room in the Hotel Manhattan, then about to be constructed and to be operated, when completed, by Messrs. Hawk and Wether- bee. Prominent in this circle were Messrs. John Carstensen, E. V. W. Rossiter, Nathan Guilford, George H. Daniels, Ira A. Place, F. W. Schoon- maker and others. Frequent conferences were held with Mr. William S. Hawk, in the course of which the scope of the proposed plan was en- larged, first from the private dining room to a general lunching club for transportation men, and finally so that a dining room for ladies was included. Certificate of Incorporation of The Transpor- tation Club was filed in New York County Clerks office on April 30, 1895 and in the office of the Secretary of State on May 2, 1895. Preliminary to this, a meeting was held on Tuesday, April 23, 1895 in the Trustees' room of the American Safe Deposit Company, in the building on the southeast corner of Fifth Avenue and Forty-second Street (since demolished and site at present occupied by building of Bankers' Trust Company). The object of the meeting was stated to be the formation of a club to establish and maintain a dining room and such other apartments as might 7 The Transportation Club be necessary for the promotion of sociability, literature and art. The Chairman of the meeting was Mr. Charles F. Cox and the Secretary Mr. John Carstensen. The following were also present or "properly represented" : E. V. W. Rossiter Ira A. Place f. w. schoonmaker Frank Loomis Charles E. Lambert D. W. Tears Samuel Barton G. C D. Brand George H. Daniels Frank La Bau Marshal L. Bacon W. T. Cornell Allan Bourn Nathan Guilford James D. Layng William L. Kingman Percy R. Todd Alfred Skitt E. J. Richards Edgar Van Etten George B.Schoonmaker Walter Katte John B. Dutcher D. W. Pardee A committee was appointed to draft a Consti- tution and By-Laws. It was at this meeting that the name of the club was adopted. The first Board of Managers was elected as follows: Chauncey M. Depew Thomas L. James Ira A. Place H. Walter Webb Samuel Barton E. V. W. Rossiter Charles F. Cox Edgar Van Etten Percy R. Todd George H. Daniels Nathan Guilford James D. Layng F. W. Schoonmaker Alfred Skitt John Carstensen The Board of Managers was authorized to elect officers as soon as the Certificate of Incor- poration was filed. 8 Historical Sketch At a members' meeting on June 27, 1895 the constitution of the club was adopted. At a meet- ing of the Board of Managers on the same date the first officers of the club were elected as follows : President CHAUNCEY M. Depew First Vice-Pres. . . Edward V. W. Rossiter Second Vice-President . . . .Samuel Barton Treasurer Alfred Skitt Secretary John Carstensen Members of Committees were elected, as follows: Committee on Admissions Charles F. Cox George H. Daniels Nathan Guilford House Committee John Carstensen H. Walter Webb Percy R. Todd Ira A. Place Edgar Van Etten Auditing Committee James D. Layng F. W. Schoonmaker Thomas L. James Committee on Literature and Art Samuel Barton Alfred Skitt E. V. W. Rossiter Several subsequent meetings of the Board of Managers were held at the Windsor Hotel, with the proprietors of which negotiations had been under way for occupancy of quarters in their new Hotel Manhattan. The Transportation Club Lease of those quarters, on terms submitted to the Board of Managers, was ordered executed at its meeting of December 23, 1895 held in the Grand Central Station. (The actual date of ex- ecution was March 19, 1896.) Until the opening of the club rooms, all subsequent meetings of the Board and the members, were held at the Grand Central Station. House rules were adopted at the meeting of May 25, 1896 and the seal of the club at the meeting of June 29, 1896. The first Board meeting to be held in the new quarters in the Hotel Manhattan, was that of September 30, 1896 and at a special meeting on October 16, the rooms of the club were formally accepted by the Board and declared ready for business on the morning of Saturday, October 17, 1896 at seven o'clock. A reception to welcome visitors and members was held by the Board after its meeting of the 16th. The first extension of privileges to the Psi Upsilon Club (later to be developed into a gen- eral use of the club rooms) followed negotiations starting late in 1899, for their leasing of the card room in the north-west corner of the club floor. The decade 1900-1910 was an active one for the club. Many entertainments were given and at the annual dinners during that period many dis- tinguished guests were entertained. Among the important dinners given in honor of individuals of distinction, were one on January 14, 1909 to the Vice-President elect of the United States, the 10 Historical Sketch Hon. James S. Sherman and one on March 30, 1910 to the Antarctic explorer Sir Ernest Shack- leton. The annual dinner held on May 23, 1900 attracted widespread newspaper comment. At the last moment Mr. Depew, who was to have pre- sided, found it would be impossible for him to leave Washington. One of the members of the dinner committee conceived the idea of having Mr. Depew telephone his speech from Washing- ton to the diners. The American Telephone & Telegraph Company installed sixty telephone re- ceivers which were placed on the tables before the diners and that number distinctly heard Mr. De- pew's speech delivered by him some 225 miles away. As he repeated it once, 120 of the diners actually heard it. On May 27, 1913 at a special meeting, the club members voted unanimously against a proposition to change the name of the club to The Forty- Second Street Club. In the summer of 1920 the change in the lease- hold of the Hotel Manhattan under which control of the building passed to new interests, led the Board of Managers of the club to enter into nego- tiations for other quarters, the result being that on July 31, the main dining room of The Biltmore Hotel was turned over to the members, for tem- porary occupancy, until permanent rooms on the eighteenth floor of that hotel were in readiness. These permanent rooms were first thrown open for the use of the members, on Sunday, August 22, 1920. 11 The Transportation Club A chronological list of officers follows PRESIDENT Chauncey M. Depew June 27, 1895 to May 20, 1907. John Carstensen May 20, 1907 to May 19, 1913. Dwight W. Pardee June 3, 1913 to June 18, 1917. William P. Hall June 18, 1917 to May 21, 1921. Edwin Henry Wolf May 21, 1921 FIRST VICE-PRESIDENT Edward V. W. Rossiter June 27, 1895 to May 20, 1897. Nathan Guilford May 20, 1897 to June 28, 1898. John Carstensen June 28, 1898 to May 24, 1899. George H. Daniels May 24, 1899 to May 20, 1907. Ira A. Place May 20, 1907 to May 23, 1910. Charles F. Cox May 23, 1910 to January 24, 1912. Frank E. Herriman February 19, 1912 to May 17, 1913. L. F. VOSBURGH June 3, 1913 to May 21, 1917. Harry W. Henry May 21, 1917 to May 21, 1921. Miles Bronson May 21, 1921. 12 Historical Sketch SECOND VICE-PRESIDENT Samuel Barton June 27, 1895 to November 16, 1895. Nathan Guilford May 25, 1896 to May 20, 1897. John Carstensen May 20, 1897 to June 28, 1898. Charles F. Cox June 27, 1904 to May 23, 1910. Frank E. Herriman May 23, 1910 to February 19, 1912. Frederick H. Meeder February 19, 1912 to May 17, 1913. Harry W. Henry June 3, 1913 to May 21, 1917. Miles Bronson May 21, 1917 to May 21, 1921. Clyde R. Place May 21, 1921. SECRETARY John Carstensen June 27, 1895 to May 20, 1907. William S. Langford May 20, 1907 to September 28, 1908. Dwight W. Pardee October 19, 1908 to June 3, 1913. George A. Harwood June 3, 1913 to May 22, 1916. John F. Fairlamb May 22, 1916 to May 22, 1922. Edward A. Kendrick May 22, 1922. 13 The Transportation Club TREASURER Alfred Skitt June 27, 1895 to May 24, 1899. Marshal L. Bacon May 24, 1899 to January 26, 1906. Charles F. Cox (pro tern) January 26, 1906 to May 21, 1906. Frederick H. Meeder May 21, 1906 to May 22, 1911. John F. Fairlamb May 22, 1911 to June 3, 1913. Arlando Marine June 3, 1913 to May 22, 1922. Frederick Tayior Fisher May 22, 1922. 14 (constitution i NAME The name of this Club is The Transporta- tion Club. II GOVERNMENT The Government of the Club shall be vested in a Board of Managers. Ill .OFFICERS The officers of the Club shall be a President, a First Vice-President, a Second Vice-President, a Secretary, and a Treasurer. The officers shall be elected by the Board of Managers as herein- after provided. IV PRESIDENT The President, and in his absence one of the Vice-Presidents, shall preside at the meetings of the Club and of the Board of Managers. In the event of their absence, a meeting of the Club, or of the Board of Managers, may elect a presiding officer. The President shall, with the Secretary, sign all written contracts and obligations of the 15 The Transportation Club Club, and shall perform such other duties as the Board of Managers or the Club may assign to him. V TREASURER The Treasurer shall collect all entrance fees and all dues, and shall keep the accounts of the Club and report thereon at each regular meeting of the Board of Managers. His accounts shall be audited by the Auditing Committee semi- annually. He shall pay all bills on the certificate of their correctness by the House Committee. VI SECRETARY The Secretary shall give notice of all meetings of the Club and of the Board of Managers, and shall keep the minutes of said meetings, and shall be the keeper of the seal of the Club. He shall conduct the correspondence and keep the records of the Club. He shall notify all persons elected to membership of their election and shall furnish to the Treasurer the names and addresses of all persons elected to membership, and of mem- bers who shall change from one class of member- ship to the other. VII MANAGERS 1. The Board of Managers shall consist of fifteen members. At the first annual meeting, to be held on the third Saturday of May, 1896, there shall be elected, by ballot, five Managers to serve one year, five Managers to serve for two 16 Constitution years, and five Managers to serve for three years; and thereafter, at each annual meeting, five Man- agers shall be elected, by ballot, whose term of office shall be three years. Vacancies in the other classes of Managers shall also be filled at such meeting by ballot. A majority of the votes cast for Managers shall be necessary to elect. 2. The Board of Managers shall have charge of the affairs, funds, and property of the Club. It shall have full power, and it shall be its duty to carry out the purposes of the Club according to its charter, constitution and rules. 3. The Board of Managers shall, at its first meeting, and as soon as may be after each an- nual meeting, elect from its own members a Presi- sident, a First Vice-President, a Second Vice- President, a Secretary, and a Treasurer, who shall hold office until the third Saturday of the succeeding May and until their successors are elected. 4. The Board of Managers shall submit at each annual meeting a general report of the affairs of the Club, with an estimate for the ensuing year, which shall be printed and distributed to members at least five days before the annual meet- ing, and shall report at other times if required. 5. The Board of Managers shall meet once a month except during the months of July and August. Special meetings may be called by order of the President or upon the request of the House Committee. A majority of its members shall constitute a quorum of the Board of Managers. 6. Any member of the Board of Managers who shall absent himself from three consecutive 17 The Transportation Club regular meetings provided for in this constitution, unless by leave of absence previously granted by the Board, or shall leave one of its meetings at which there shall be a quorum, without permis- sion or excuse, shall thereupon cease to be a Man- ager, and a vacancy shall exist. 7. The Board of Managers shall prescribe rules for the admission of visitors to the privileges of the Club. 8. The Board of Managers may fill any vacancy in its body by election of a member to hold office until the next annual meeting. 9. The Board of Managers shall have the power to remit penalties for offenses against the rules, and for unintentional violations of the constitution. VIII NOMINATING COMMITTEE AND INSPECTORS OF ELECTION 1. At each annual meeting there shall be elected by ballot a Nominating Committee, con- sisting of five members, whose duty it shall be to nominate, and to post in a conspicuous place in the Club rooms, a ticket of candidates for Man- agers, for a Nominating Committee, and for Inspectors of Election, to be elected at the next annual meeting, at least ten days before the date of such annual meeting. 2. At each annual meeting there shall be elected by ballot three members of the Club who shall act as Inspectors of Election at the next annual meeting. 18 Constitution 3. The members of the Nominating Commit- tee, and the Inspectors of Election, shall not be members of the Board of Managers at the time of their election, and shall not be eligible for election to the Board of Managers at the succeed- ing annual meeting. 4. The Board of Managers may appoint the Nominating Committee and the Inspectors of Election for the annual meeting to be held on the third Saturday of May, 1896. IX MEETING 1. There shall be an Annual Meeting of the Club on the third Saturday of May in each year. 2. Upon the written request of twenty mem- bers, the Board of Managers shall call a Special Meeting of the Club, which request, as also the notice of any Special Meeting, shall state the ob- ject for which the meeting is called, and at such Special Meeting no subject not so stated shall be considered. Notice of all meetings of the Club, whether regular or special, shall be posted in a conspicuous place in the Club rooms, and sent by mail to each resident member at least five days before such meeting. Twenty-five resident mem- bers shall constitute a quorum at any meeting of the Club. X MEMBERS 1. Any gentleman shall be eligible to mem- bership. 19 The Transportation Club 2. There shall be two classes of members: resident and non-resident. 3. Members residing or having their principal place of business within the borders of "Greater New York" shall be resident members; all others may be non-resident members. No non-resident member shall be entitled to vote at any meeting of the Club, or to hold office. 4. The number of resident members of the Club shall be limited to five hundred and fifty, and the number of non-resident members shall be limited to four hundred and fifty. XI ELECTION OF MEMBERS 1. The name, address and vocation of each candidate for admission shall be entered in a book kept in the office of the Club. After such entry is made and signed by the proposer and seconder, the name of each candidate shall be posted in a conspicuous place in the Club rooms for at least two weeks before being acted upon by the Committee on Admissions. 2. The Committee on Admissions shall make an examination and inquiry respecting the charac- ter and qualifications of each individual proposed for membership, and shall report at every meeting of the Board of Managers the name of such persons as they shall deem eligible; and shall re- port the names of all persons proposed whenever required by the Board of Managers. No mem- ber of this Committee shall propose any candidate for membership in the Club. The proceedings of the Committee on Admissions shall be secret 20 Constitution and confidential, and no member thereof, and no member of the Board of Managers, shall be ques- tioned as to the action of such Committee or of the Board of Managers in respect to any in- dividual proposed for membership. 3. The Board of Managers shall vote by ballot for each person so proposed whose name shall have been reported by the Committee on Admissions, and such person shall be declared elected unless two ballots are cast in the negative. 4. The Board of Managers may make such other rules governing the election of members, not inconsistent with this constitution as may be necessary. XII RESIGNATIONS Resignation of membership shall be made to the Secretary in writing. Such resignation shall not be accepted until all indebtedness to the Club of the member resigning shall have been dis- charged. XIII ENTRANCE FEES AND DUES 1. The entrance fee shall be fifty dollars. The Board of Managers may, however, in its discretion, and from time to time by resolution duly adopted at any meeting, suspend or waive the payment of such entrance fee for a period not to exceed sixty days at any one time. 2. The annual dues of resident members shall be seventy-five dollars and of non-resident mem- bers thirty dollars, payable quarterly in advance on the first day of April, July, October and January. 21 The Transportation Club 3. Any resident member who may remove his residence and place of business beyond the borders of "Greater New York" shall, on written notice to the Secretary of such removal, become a non- resident member; and a non-resident member who may remove his residence or place of business within the borders of "Greater New York" shall become a resident member, and he shall notify the Secretary of such removal. 4. Candidates elected, on payment of the en- trance fee, and of the dues for the current quarter, shall become members of the Club; but the elec- tion of any candidate shall be void if he fails to make such payment within thirty days after no- tice of his election is mailed addressed to him at the place given as his residence in the posted list of candidates. 5. The names of all members who shall fail to pay their quarterly dues on or before the fif- teenth days of April, July, October and January, shall be posted in a conspicuous place in the Club rooms; and if such dues are not paid on the first days of May, August, November and February thereafter, such members shall cease to be mem- bers of the Club; subject, however, to the provisions of Section 9, Article VII, of this constitution. XIV PENALTIES 1. The Board of Managers shall have power to suspend, fine, or by a two-thirds vote of the members present, expel any member charged with 22 Constitution conduct which endangers, or which may endanger, the welfare, interest, or character of the Club. 2. All charges against members must be pre- sented to the Board of Managers, in writing, by the House Committee, to whom all complaints must first be made. Upon the request in writing to the Board of Managers, by any person who has been expelled from membership, or by any member on whom a penalty has been imposed, accompanied by a request subscribed by five resi- dent members, the Secretary shall call a special meeting of the Club to hear and appeal from the decision of the Board of Managers. At such meeting the action of the Board of Managers may be modified or annulled by a vote of two- thirds of the resident members present. XV RULES The Board of Managers shall prepare and enforce rules regulating the use of the Club rooms by members. XVI GAMBLING No betting or card-playing for stakes shall be allowed in the Club rooms. XVII NOTICE TO MEMBERS Any member may enter in a book to be kept at the office of the Club a mail address, to which all notices to be sent to him, under the constitution 23 The Transportation Club and rules, shall be directed. In default of such entry such notices shall be served by depositing them in the Club letter box addressed to the member, who shall be held to have received them ten days after they shall have been so mailed or deposited. XVIII COMMITTEES The Board of Managers shall, at its first meet- ing, and as soon as may be after each annual meeting, appoint from its own members or from the resident members, four standing committees, as follows : 1. On Admissions, to consist of three mem- bers. 2. House Committee, to consist of five mem- bers. 3. Auditing Committee, to consist of three members. 4. On Literature and Art, to consist of three members. These committees shall at each Regular Meet- ing of the Board of Managers make a report of their action. They shall be subject to the control of, and may be organized by, the Board of Managers. XIX HOUSE COMMITTEE The House Committee shall manage the Club rooms, engage and dismiss employees, regulate prices, and expend such sums of money as may 24 Constitution be appropriated for its use, and enforce such by-laws and rules as may be prescribed by the Board of Managers. It shall also be its duty to inquire into and report to the Board of Man- agers all infractions or violations of the rules or regulations of the Club, accompanied by such recommendations, in each case, as it shall deem advisable. It shall have power to preserve order in the Club rooms. XX AUDITING COMMITTEE The Auditing Committee shall audit all ac- counts of the Treasurer semi-annually, and report to the Board of Managers all accounts audited and allowed since its previous report. It may also act as a Finance Committee, with such du- ties and powers as the Board of Managers may prescribe. XXI COMMITTEE ON LITERATURE AND ART The Committee on Literature and Art, under the direction of the Board of Managers, shall have charge of the reading room, and all books, papers and works of art belonging to the Club, and shall have power to solicit and receive dona- tions, and to select and, when authorized by the Board of Managers, to purchase books, periodi- cals and works of art for the Club. XXII BY-LAWS The Board of Managers may adopt such by- 25 The Transportation Club laws and rules as it may deem necessary for the proper management and discipline of the Club, provided the same are not in conflict with this constitution. XXIII AMENDMENTS This constitution shall only be abrogated or amended at a meeting of the Club by a vote of two-thirds of the resident members present thereat; and before any proposition to abrogate or amend shall be considered, such proposition, subscribed to by at least five resident members, shall be posted in a conspicuous place in the Club rooms thirty days prior to the date of the meeting at which it is to be considered, and a copy thereof sent by mail, with a notice of such meeting, to each resident member of the Club, at least ten days before such meeting. 26 Jfouse 7^u/es i HOURS The Club rooms will be open for members from seven o'clock A. M. to twelve o'clock midnight. II VISITORS 1. A member may personally introduce visi- tors to the privileges of the Club for a period not exceeding one day upon registering their names with his own in the Visitors' book; but no visitor shall be introduced oftener than once in a month by the same member, and no member shall intro- duce more than three visitors in any day. 2. A member may personally introduce visi- tors whose residence or place of business is not within the borders of "Greater New York" and obtain for them from the House Committee a card entitling them to the privileges of the Club rooms for a period of two weeks. Such privilege shall not be extended to any visitor oftener than once in three months. 3. No visitor shall introduce other visitors, or entertain in the Club rooms, without the consent of the House Committee. 4. No visitor calling at the Club rooms shall be admitted beyond the reception room until he has been invited by a member, who shall register the name with his own in the Visitors' book. 27 The Transportation Club III LADIES 1. Any member may register in a book, to be kept for the purpose, the names of ladies, tempo- rarily or permanently of the family of such mem- ber and residing with him; and ladies so registered shall, whether or not attended by such member, be permitted to use the restaurant, and be accompa- nied by other ladies. 2. A lady making use of the restaurant shall enter in a book, provided for the purpose, her own name and the names of her guests, together with the name of the member to whom the account is to be charged. IV HOUSE CHARGES 1. If a member shall at any time become in- debted to the Club in the sum of fifty dollars or more he may be immediately notified of the same and his credit suspended and upon failure to pay the indebtedness within one week after notifica- tion, his name shall be posted. In every case where credit is suspended no fur- ther supplies shall be furnished to such member until the indebtedness already incurred shall have been discharged. 2. All accounts and debts of members to the Club shall be payable the first day of the month following that during which they were incurred. 3. On the first day of each month, or as soon thereafter as may be practicable, the Treasurer 28 House Rules shall send to each member a "first 1 ' notice of the amount of his indebtedness at the end of the pre- ceding month. If such indebtedness shall amount to more than $5.00 and shall not be paid on or before the 20th day of the month a "second" notice shall be sent to such member notifying him that if the amount is not paid on or before the last day of the month that action will automatically be taken in accord- ance with section 4 of this House Rule. 4. If the indebtedness of any member shall amount to more than $5.00 and shall not be paid on or before the last. day of the month following that during which it was incurred, such member shall be refused further credit until his indebted- ness shall be discharged and the name of such member, together with the amount of such in- debtedness shall be posted in a conspicuous place in the Club rooms. At the same time a "third" notice shall be sent such member notifying him that his credit has been stopped, and that in the event of his con- tinued failure to pay his indebtedness, he will be charged with such failure at the next meeting of the Board of Managers, and a motion will then be made for his suspension on such charge, in ac- cordance with the provisions of Article XIV of the Constitution. 5. Members introducing guests shall be re- sponsible for any indebtedness incurred by such guests. If a guest of any member shall have failed to pay, any indebtedness to the Club within the month succeeding that in which it was in- curred, such indebtedness shall then be charged 29 The Transportation Club to the member who introduced such guest, and become an indebtedness of such member. V SUGGESTION BOX A Suggestion Box shall be kept at the Club rooms, in which every member is authorized to deposit over his signature any complaint as to the management of the Club, and any suggestion he may desire to make. VI LIST OF MEMBERS A printed list of members, officers and commit- tees shall be kept posted in the Club rooms, and such list shall be corrected under the direction of the Secretary and Treasurer from time to time as changes occur. VII RESTRICTIONS 1. No newspaper, magazine, book or other article (the property of the Club), shall be marked, cut, or defaced; nor shall any such article be removed from the Club rooms by any person, except by authority of the House Committee. 2. No fee or gratuity shall be given under any pretense whatsoever, by any member or guest to any one in the service of the Club or employed in its rooms. 3. No dog shall be admitted to the Club rooms. 4. Loud and continuous conversations shall not be carried on in the library. 30 House Rules 5. No member shall date or address from the Club any communication intended to appear in any newspaper, periodical, or publication. 6. Members shall not be allowed to send the servants out of the Club rooms on any pretext. On application at the office any message will be promptly attended to, for which a proper charge will be made. 7. An extra charge, to be fixed by the House Committee, will be made for meals served in a private dining-room, VIII AMENDMENTS These rules may be amended or changed at any regular meeting of the Board of Managers. 31 Officers 1923, President .... First Vice-President . Second Vice-President Treasurer Secretary .... Edwin Henry Wolf Miles Bronson August Heckscher Frederick T. Fisher Edward A. Kendrick ^Board of Managers Term Expires 1924: Clarence C. Howard H. A. Witcombe F. C. Lavarack W. H. Marshall J. W. Thomas Term Expires 1925: Alfred Fellheimer Edwin H. Wolf Frederick T. Fisher John L. Burdett Edward A. Kendrick Term Expires 1926: Miles Bronson Clyde R. Place August Heckscher George O. Wagner James M. Todd Committee on Admissions Alfred Fellheimer, Chairman Clyde R. Place Edward A. Kendrick Finance and Auditing Committee Clarence C. Howard, Chairman August Heckscher John L. Burdett 32 Resident Members House Committee F. C. LAVARACK, Chairman Clyde R. Place John L. Burdett Waldo H. Marshall James L. Todd Committee on Literature and Art Edward A. Kendrick, Chairman George O. Wagner H. A. Witcombe Nominating Committee O. S. Payzant, Chairman Steward Wagner Dr. Chas. S. Green Samuel T. Shaw Chas. W. Leavitt Inspectors of Election, 1924: E. L. Bishop, Chairman E. D. Sabine John W. Hackett 33 ^Resident Members Adams Chart fs T Nov 1 c 1920 At COCK. CrFORGF W Mar. 21, 1921 Atcdctc W A J UA l\) >V • i li, ..... Tan 1 c 1923 l 7 \J AtFYANDFR At FYANDFR M a r 1 6 1920 Atfyandfr Chfstfr Nov. 16, 1914 At t fn K S Dec. 19, 1904 Allfn R E Nov. 21, 1921 Al T FN. CjFORGF G Oct. 18, 1920 Alston W H Tan 21, 1921 Alvord, Arthur M. . . Jan. 17, 1921 Ames, Azel May 21, 1906 Ames, George C XT Nov. 1 1 14? 1 OA A 1904 Anderson, Frank H. . . l^eb. i r i 19, 1923 Anderson, T. M., Jr. . . r eb. 16, 1920 Anglin, Basil H. . . . Dec. 19, i not 1 9z 1 Atwater, William C. Oct. 16, i not 1921 Aughinbaugh, Wm. E. . Oct. 15, 1917 A T T T Austin, Lawrence H. . Nov. 19, 1917 Averill, Earl A. . . . Apr. 18, 1921 Babcock. Dr Ralph W Feh 19 1923 Bacon, John L Dec. 19, 1921 Bahner, Leo A Mar. 21, 1921 Baker, E. A May 23, 1921 Baldwin, Robert S. . . Mar. 16, 1920 Ball, Herman F. . . . Nov. 21, 1921 Ball, Lawrence A. . . Sept. 21, 1920 Balliett, Herbert S. Apr. 15, 1918 Bandel, Dr. Charles F. . April 16, 1923 Barbe, A. M May 17, 1920 Baring, Clarence 0. . . Feb. 19, 1923 34 Resident Members Barras, Louis R. . . . Bartlett, O. P. . . . Bassett, William . . Bates, Griffin M. . . Bates, Henry P. . . . Beattie, Lawrence Beckert, William F. . Bell, W. B Bender, Louis . . . . Bennett, Charles F. . Berry, John N. . . . BlLLINGSLEA, M. G. . . Billings, William H. Bishop, Edward L. . . Bishop, Howard B. . . Blackman, H. L. Blackmore, George A. Boland, Frank A. K. . Bonn, Arthur E. . , Bonsfield, Alfred . . Bordier, W. F. . . . Bowling, Edgar S. . . Bowman, Archibald . Bowman, John Mc E. Boyce, Harrison H. . Boyd, William R., Jr. , Braselton, Chester H Brazier, F. W Bronson, Miles . . . Brooke, H. Lawrence , Brooks, E. J Brosius, George E. . , Brown, Ernest C. . . Brown, Robert S. . . Mar. 1 Z 1 , 1 QO 1 1 VZ 1 oept. 1 Zl, 1 O 1 Q IV IV Apr. 1 Q 1 ^, 1 QOH 1 VZU l^eb. 1 c 16, 1 non l vzu TV^ n it iviay 1 7 1 Q90 June zu, 1 VZ 1 INOV. 1 Z 1 , 1 GO 1 1 VZ 1 Aug. Z, 1 Q 1 Q 1 VI O JMOV. 1 7 1 Q 1 7 1 V 1 J oept. 1 0, 1 Q 1 Q 1 V 1 o Mar. 1 £ 1 0, 1 oon 1 VZU i\ov. O 1 Zl, i no i l vzi LS OV. 90 1 Q99 i y Uct. on ZD, 1 n i n 1 VI V Aug. o 1 oon 1 VZU May on ZD, i n 1 o 1 VI INov. O 1 Zl, i n i n 1V1U May O 1 Z3, i no i 1 VZI r et). 1 Q lo, 1 O 1 7 IV 1 / Nov. i r 13, i oon I VZU Uct. on ZU, 1Q1 1 1 V 1 J reb. 1 Q 1 o, 1 Q 1 7 1 VI / Jan. 1 7 1 OO 1 1 VZ 1 INOV. 1 Q 1 O, 1 (5 1 Q 1 V 1 o Jan. 1 f 1 J , 1 Q9T 1 VZ J INov. on ZU, 1 noo 1 VZZ Dec. 1 o 1 0, i noo 1 VZZ INOV. 1 A It-, i ono 1 VUV Anr 1 7 1 01 1 17 11 May 21, 1923 Feb. 23, 1897 June 17, 1919 Sept. 20, 1915 May 23, 1921 35 The Transportation Club RpVAMT PaPT TOM Clrt 91 1 Q07 RdvA XTT Pi T T V 17 P C* r cd. 1 0, 1 Q90 1 7iU Rttpi^ Ph APT CC "M t? \x ^thm r cD. 1 8 1 o, 1 Q99 1 .ILL RTTfWXTITP Xl4f»\/f aq A ocpt. 91 1 00* RiTrifwrp TT-mtv/T a q A Tp J_> VJ C/JK, ± il W 1V1 r\ o A.) J 1\ . ocpi. 1 QK i / 1 j RlTPlTMrP \A7 A T T7 T? 1J U IV IN 1 > K ? VV ZiJLlvJcyK ocpi. 20 1 OH R T T P TIT? it Tnu\T r> U l\L7r, 1 1 , JUrUN JLy. 9 \ 1 80^ Burke, John F Mar. 19, 1923 Burns, Warren E. . . . Oct. 18, 1920 Burton, Thomas L. . . Jan. 19, 1914 Bushnell, George H. May 21, 1917 Bussche, Maj. C. Foondem Dec. 18, 1922 Busselle, Alfred . . . Nov. 17, 1919 1 AT VIMC RnUITPT 1 r cu. z , 1 808 1 7 f APT-TV TaIV/TTTC A 1M OV. 1 1017 I A P V V T AK4TC "P uec. 99 1010 1 / I / C A P PC XTTTT P T? A Mnn T P 14 T— T June 90 1 091 l y L i 1 APXTPC \A7 A T TUP R lVf o r iviar. 91 1 091 1 7 Li 1 f^APPTTATT T OTTTQ Ton J 1 7 1 921 1 7ti 1 r^APcnKT A Anrr 9 " i 1 020 i y Li\j Padtud Pa itt T-T Feh r cu. 1 fx 1 090 I ATPPCAM PaPCDT CA1 JiKoUJN, IvvJPE/Kl Feh r cu. 2T 1 807 107/ f~* T J AMPr A, T p T f* A/To «• iviar. 1 7 1 Q 1 Q T-TAlV/fPPPC TTpAXTIT T? oepc. 91 1 Q90 | TIT OA 1 A XT t? AIT) IT AiX V^HlrMAJN, IxALrrl 1> . . . Jan. 1 Q I V, 1 Q 1 4- 1 7 It f~* nm\T Tht t? t t\pp 1 V^OrriJN, r Ih/LUbK J. IN OV. 91 1 091 PrircTM T/~» t? t Q IX OV. 91 1 Q91 Yy L\ r\ t t> vr HP A XT V H 1> OV. 1 7 101s 1 7I J Cot t inTTTVCTJAXTV C \ 1 V^K U IK.oH./\rs K, v_. 1V1. Mar. 20, 1 Q99 1 y I IT\TT"7 T— I T-T Sept. 21, 1 tttt r? n ' 1 ii/f at it v LU1LLK, lIMUlliY I\. June 19, 1 Q99 1 y LL Degnon, M. J June 15, 1914 Dehli, Arne Mar. 16, 1920 Dennis, A. P May 27, 1901 Depkw, I Ion. Chauncey M (Chi irter) Dette, William .... Mar. 15, 1915 Dillon, H. R Nov. 20, 1922 Dippel, W. T Sept. 18, 1921 Dixon, J. E Oct. 16, 1921 Doggett, F. A Dec. 20, 1920 Donaldson, R. M. ... May 21, 1917 Donovan, Walter J. M. Feb. 17, 1919 T l r> a \/~ Jan. 17, 1 Q9 1 1JRIGGS, CLIFFORD V. . . June 18, 1 Q 1 7 I y i / I ■ T T XT XT I T riTP T A XT TV \ JJUNN, LLLVLLAND n. Feb. 21, 1 Q1 A I y 1 U TiiTDvr a PrTrn UUKYLA, rLlLK .... Feb. 15, 1 QHQ 1 y\)y DW i LR, JOSEPH .... Dec. 19, 1 Q 9 1 1 y L 1 Earl, Edward Feb. 19, 1922 Easley, William T. . . Mar. 21, 1921 Easton, Rosvvell F. . . Nov. 15, 1920 Eckert, Avery P. . . . Aug. 2, 1920 Edmonds, Thomas C. . . Dec. 16, 1918 Edmunds, F. W Sept. 18, 1922 37 The Transportation Club Edwards, Raymond V. . Feb. 19, 1923 Eidlitz, Otto M. . . . June 29, 1896 Elliott, Dixon S. . . • Jan. 15, 1917 IZiLLIUl 1, WILLIAM wet. i a 1 0, 1 VZ I Ennis, Joseph B. . . . 17, 1921 Eustice, Russell C. . . Mar. 20, 1922 Evatt, Frank G. . . . . Oct. 16, 1921 Everett, Edward A. . • Jan. 21, 1918 Ewen, William A. C. . . Apr. 17, 1922 Fagnani, Dr. CP... . Sept. 18, 1922 Fahey, William P. . . . Feb. 19, 1923 Fairlamb, John F. . . . Dec. 23, 1895 Farrell, J. F May 23, 1922 Farrell, J. M. ... . Mar. 16, 1920 Faulkner, J. C. ... . Mar. 21, 1921 Fay, Lawrence . . . . Feb. 19, 1923 Felder, Col. T. B. . . Apr. 18, 1921 Fellheimer, Alfred . • July 13, 1904 Felton, H. E May 20, 1918 Ferguson, Robert M. . June 16, 1919 Field, J. J . May 23, 1921 Fischer, Charles F. . . Sept. 18, 1921 Fisher, Frederick T. . . June 20, 1921 Fiske, Charles D. . . . Dec. 22, 1919 Fletcher, George H. . . June 19, 1922 Foote, Frank N. . . . Mar. 21, 1921 Forbes, Robert H. . . . April 16, 1923 Ford, Joseph A. . . . . Oct. 16, 1921 Foster, Arthur C. D. . Nov. 14, 1904 Fountain, Gerard . . • July 13, 1904 Fowler, T. Coolidge . . Sept. 21, 1920 Fox, F. P. 17, 1921 Fravel, Neil .... Apr. 19, 1920 38 Resident Members French. Harold W. X AX A_s X ^ V_ ill X X i » XX V-' X-rf X^ ™ " • • . Auer. 2, 1920 Gannett, Joseph K. . May 20, 1918 Gantt, T. A Apr. 17, 1911 Garrison, William H. Sept. 21, 1920 Geery, John Talman . Mar. 19, 1923 Grant, Chas. M. . . . Feb. 18, 1917 Graves, B. C May 22, 1922 Gray, D. L . Dec. 16, 1918 Gray, George F. . . . . Jan. 17, 1916 (~2 BprXT T^ D HAD! CC Q UKbtlN, UK. LHAKLho Cj. ivi ar. 1 Q I 7, 1 y l J Gremmels, Charles E. . Mar. 16, 1920 Gridley, E. L May 20, 1918 Griswold, Charles D. . Feb. 21, 1916 . Dec. 19, 1904 Gyger, E. G . May 22, 1911 Hackett, John W. . . . June 16, 1919 Hall, Frank E . May 21, 1923 Hall, Thomas F. . . . Feb. 19, 1922 Hall, William P. . . . Nov. 14, 1904 Halstead, E. Bayard . . Mar. 19, 1923 Hammett, Joseph O. . . Nov. 15, 1920 Hammond, William P. . May 21, 1923 Handy, J. L . Sept. 21, 1920 Hankin, John ... . June 17, 1913 Hardin, William B. . Oct. 25, 1909 Harmon, Clifford B. . . Nov. 21, 1910 Harmon, G. H. ... . Nov. 21, 1910 Harris, Charles . . . . Sept. 18, 1922 Harris, J. W . Nov. 20, 1922 Harrison, Robert C. . . Oct. 15, 1917 Harrison, William H. . Mar. 16, 1920 Harte, Howard B. . . . Feb. 19, 1922 Hathaway, C. H. . . Dec. 20, 1920 39 The Transportation Club Hawe, William D. . . . Feb. 19, 1922 Heckscher, August . . Nov. 19, 1917 Heitman, Charles E. . . Dec. 19, 1921 Helmle, Frank J. . . . Nov. 21, 1921 Hendrie, G. A. ... Mar. 18, 1918 Hendry, Thomas A. . . Dec. 18, 1922 Henry, Hugh C. . . . . Mar. 23, 1921 Henry, H. W . Aug. 25, 1904 Herriman, F. E. . . . Dec. 23, 1895 Hequembourge, H. C. . Oct. 17, 1904 Hesdorfer, Joseph . . . Mar. 27, 1897 Hess, S. G Feb. 28, 1899 Hibbard, Franklin, Jr. . Dec. 18, 1922 Higgins, Daniel P. . . • June 18, 1923 High, John M. . . . . Apr. 21, 1902 Hill, Albert E. . . . Oct. 18, 1920 Hobby, J. Oakley Jr. . . Mar. 19, 1923 Hoerner, Joseph F. . Sept. 18, 1922 Hone, Augustus C. . . Sept. 16, 1918 Hoover, A. P Dec. 19, 1921 Hopkins, Walter L. . . Dec. 19, 1921 Hopper, Thomas T. . . Sept. 18, 1921 Houghton, A. F. Sept. 18, 1911 Howard, Clarence C. . Dec. 18, 1922 Howard, John .... , Nov. 14, 1904 T T T T Hubbard, John J. . . • June 16, 1919 Hijddifston R S May 17, 1920 Huffard, John B. . . . May 21, 1923 Hutton, Frank H. . Apr. 19, 1920 Huyler, Frank De K. . Apr. 20, 1908 Hyde, Forrest . . . . Jan. 15, 1923 Isham, Philips . . . . Sept. 17, 1917 Jaburg, John .... Dec. 18, 1922 Jaqua, C. B Sept. 21, 1920 Resident Members Jenkins, Charles C. . . Mar. 16, 1920 Johnson, Sidney G. . . May 15, 1905 Johnston, C. Hume . . Aug. 8, 1921 Apr. 1 r into lvlo Jones, H. McRay . . . Nov. 21, 1921 TORDON TOHN P Oct 21, 1918 Tordon. L F Tan 17, 1921 Tordon. William F Nov. 19, 1906 Toyner. Sterling 1 Mar. 19, 1917 Katte, Edwin B Sept. 21, 1903 Kaupe, Herbert G. . . Oct. 16, 1921 Keasby, Robert A. . . . Feb. 16, 1920 Keenan, Edwin C. . . . Sept. 19, 1916 Kelly, Lee; A Oct. 16, 1921 Kelly, Victor T Dec. 19, 1904 Kelly, W. R Feb. 19, 1922 Kelsey, H. N Oct. 20, 1913 Kendrick, Edward A. . . Jan. 17, 1916 Kepperley, James E. . . Jan. 17, 1921 Kerbin, James W May 21, 1923 Kinports, H. A Nov. 15, 1920 King, Laudreth H. . . Apr. 24, 1899 Kirby, Charles J., Jr. . . June 26, 1923 Kirkpatrick, Robert H. . June 26, 1923 Kirtland, Michel . . . Sept. 18, 1922 Kitchell, J. G Mar. 20, 1922 Kittredge, George W. . Apr. 16, 1906 Knapp, Robert Cole . . Dec. is! 1922 Kniffen Lemuel R. . . Oct. 21, 1918 Knoeppel Charles Edward Nov. 15, 1915 Knolhoff, F. William June 17, 1913 Lavarack, F. C Sept. 16, 1912 Lawton, Frank E. . . . Sept. 15, 1913 41 The Transportation Club Lawton, Kenneth E. . . Nov. 17, 1913 Leavitt, Charles W. . . Sept. 24, 1901 Lewis, Arthur S Mar. 19, 1923 Linder, Fred E Mar. 17, 1919 Lindsay, Dr. Harley B. . Nov. 20, 1922 Lingley, R. T May 10, 1907 Loewi, Hugh V Nov. 16, 1908 Lohmann, Henry W. . . Feb. 21, 1921 Love, A. Longworth, Jr. Jan. 19, 1914 Lowe, William E. . . . C A. Sept. 21, 1920 Lucas, Herbert .... May 21, 1923 Lupinski, H. H heb. 19, 1922 Maier, Herman R. . . . Nov. 20, 1922 Mann, Horace B. . . . Mar. 16, 1908 Mapes, Eugene E. . . . Feb. 25, 1901 Marine, Arlando . . . Oct. 29, 1900 Marshall, Waldo H. . Dec. 19, 1921 Martin, Frederick W. . Apr. 18, 1921 Martin, Walter F. . . May 22, 1916 Marvin, Charles L . . Sept. 21, 1920 Marvin, J. S Jan. 18, 1915 Masten, S. B Sept. 20, 1915 Mays, S. Warren . . . Feb. 18, 1917 Mead, George L. . . . Sept. 17, 1917 Meeder, Frederick H. . Oct. 4, 1897 Miller, William H. . . Aug. 2, 1918 Moller, Richard . . June 18, 1923 Mooney, Harry R. . . . Nov. 20, 1922 Moore, F. N Nov. 21, 1910 Moore, William Harding May 21, 1923 Moores, Charles H. . , Oct. 16, 1922 Morgan, Nelson H. . . Sept. 16, 1918 Morse, Raymond P. . . Oct. 16, 1921 42 Resident Members Morse, Walter L. . . . May 22, 1916 Mott, H. L Dec. 20, 1915 Murphy, John J. . . . Mar. 20, 1905 Mygatt, Henry R. . . . Sept. 18, 1922 McCall, Leo H. . . . Dec. 22, 1919 McClees, Edgar J. . . April 16, 1923 McCullagh, James . . Feb. 27, 1913 McDonald, Albert . June 16, 1919 McDonald, William P. . Jan. 18,1915 MacDougall, E. A. . . Sept. 20, 1915 MacDougall, Robert A. Mar. 20, 1922 McElhone, A. Lawson . Mar. 19, 1923 McGeachin, George M. . Dec. 19, 1921 McGrath, George B. . . Mar. 16, 1920 McHugh, Charles . . . Feb. 16, 1920 McKenzie, H. R. ... May 17, 1920 McLagan, Donald . . . Sept. 17, 1917 McLaury, Ellis B. . . . June 21,1920 MacMullen, Charles W. June 15,1914 MacMurray, William M. Apr. 17,1922 McNaughton, James . . June 27, 1904 MacNeille Perry R. . . May 17,1909 McQueen, U. G Dec. 16,1918 Nelm, Bernard .... April 21, 1923 Newlean, J. W Nov. 17, 1913 Noll, Dr. David H. . . Apr. 21, 1919 North, Ernest D. . . . Jan. 15, 1906 Oakes, W. B May 27, 1912 O'Daniel, Edgar V. . . Aug. 2,1918 Orr, David Oct. 16, 1921 Otto, Henry S Jan. 15, 1923 Parce, Walter A. . . . Apr. 24,1899 43 The Transportation Club Parham, Raymond J. . June 19, 1922 Parish, Le Grand . Nov. 21, 1921 Parke, Halford W. . Dec. 18, 1922 Parker, C. J. . . . • Aug. 2, 1920 Payzant, O. S. . . . . Apr. 21, 1919 Peale, John W. . . . May 27, 1912 Peale, Rembrandt • Jan. 27, 1896 Peale, Rembrandt, J R. . Dec. 19, 1921 Peelle, C. W. . . . . Jan. 15, 1923 Peelle, Henry E. . Feb. 19, 1923 Penney, J. C. . . . Mar. 19, 1917 Perkins, W. R. . . . Oct. 15, 1917 Perkins, Wallace T . Mar. 21, 1921 Perry, Frederick R. . May 23, 1921 Pfau, J. W . Nov. 15, 1908 Pfitsch, Charles G. A. . Nov. 20, 1922 Phillips, Harry J. Jan. 21, 1918 Phinney, E. G. Oct. 20, 1913 Pigureon, W. G. . . . Nov. 15, 1920 Pilcher, Edward S. . June 21, 1920 Pizzini, Andrew J. . . June 26, 1923 Place, Clyde R. . . . Nov. 17, 1913 Plunkett, E. R. . . . Mar. 18, 1919 Pomeroy, Arthur C. . Oct. 16, 1921 Pomeroy, Thomas L. XT . Nov. 1 A 14, 1904 PORTFT? W H Nov. 23, 1896 Porter, W. J. . . Mar. 2l] 1921 PORTERFIELD, AUSTIN R. . Jan. 15, 1923 Potter, Howard . . May lyZS Prince, L. Ward . . Oct. 18, 1920 QUACKENBOSS, LOUIS H. . Oct. 18, 1920 Quinn, H. F. . . . Mar. 18, 1918 Ralph, William I. . • July 27, 1922 44 Resident Members Randall, Frederick G. . Oct. 20, 1913 Rankin, Ernest .... Oct. 20, 1919 Ransom, Henry N. . . . Dec. 15,1913 Rash, Wilbur J May 23, 1921 Rathbum, W. S Apr. 18, 1910 Reid, J Mar. 19, 1923 Reid, Walter C. . . . Mar. 16, 1914 Reinhold, Ralph W. . . Apr. 17,1916 Reynolds, George G. . . Nov. 17,1913 Rice, Oscar H Nov. 18, 1912 Richards, J. A Oct. 16, 1921 Richardson, Henry F. . Nov. 20, 1922 Righter, J. W June 17, 1913 Riley, Champlain L. . . Nov.. 17, 1913 Riley, Dr. Francis G. . Dec. 18, 1922 Rixson, O. C Dec. 19, 1904 Roberts, Vincent . . . Nov. 21, 1921 Robertson, H. M. ... May 21, 1923 Robertson, Hugh S. . . June 20, 1921 Robinson, Thomas . . . Nov. 20, 1922 Roe, Albert J Dec. 19,1921 Rogers, W. J Oct. 16, 1921 Ross, Robert Stanley . . May 21, 1923 Rossiter, Edward L. . . Jan. 25, 1897 Rudge, William E. . . Sept. 21, 1920 Ruffin, J. H Apr. 15, 1918 Russell, Harold G. . . Sept. 17, 1917 Russell William J. . . .Aug. 2,1918 Ryan, Harwood E. . . . Mar. 16, 1920 Ryan, Patrick L. . . . Apr. 21, 3 919 Sabine, E. D Oct. 20, 1913 Salmon, W. W Sept. 19, 1904 Sammis, T. S Mar. 18, 1912 Sands, A. H., Jr Oct. 15, 1917 45 The Transportation Club Savin, William M. . . . Sept. 24, 1900 SCHOONMAKER, FREDERICK w (Charter) Schupner, William W. . Mar. 21, 1921 Scott, George M. . . . Apr. 18, 1921 Scott, Vincent E. . . . Sept. 21, 1920 Scott, Walter G. . . . Mar. 16, 1920 Shannon, George W. . . June 20, 1921 Shaw, Samuel T. . . . Apr. 27, 1914 Shelton, William G. . . July 27, 1922 Shepard, A. D Sept. 21, 1920 Sherman, P. C Feb. 18, 1917 Shreve, Richmond H. . . Apr. 18, 1921 Sicardi, E. C May 20, 1918 Singley, Henry A. . . . May 21, 1917 Skinner, Herbert S. . . Apr. 18, 1921 Slazenger, Frank L. . . Jan. 19, 1914 Smith, A. B Aug. 2, 1920 Smith, A. E May 20, 1919 Smith, C. Harold . . . Nov. 20, 1922 Smith, Milton G. . . . Jan. 17, 1921 Smith, William .... Feb. 21, 1921 Smith, Wm. Armstrong . Jan. 15, 1923 Sneath, William H. . . Nov. 20, 1922 Snelling, Harry G. . . Jan. 21, 1907 Snow, John L Dec. 22, 1919 Solomon, John I. . . . Dec. 28, 1898 Spear, P. H Jan. 19, 1914 Sperry, H. M Feb. 17, 1902 Stahl, Henry A Feb. 28, 1899 Stark, Clinton .... Oct. 20, 1919 Starbuck, R. D Sept. 16, 1918 Steiner, Dr. Joseph M. . June 20, 1921 46 Resident Members STEPHENSON, JbDWARD r. . Mar. 1 0, 1 Q70 rw yjcz. 1 0, 1091 1 y L 1 Stoddart, W. L Tan. j ***** 18, 1915 Stoney, Dr. Arthur Crawford Nov. 21, 1921 Storm, George H. . . . Sept. 21, 1920 Stubing, Henry E. . . . Sept. 21, 1920 Sutton, W. Dale . . . Oct. 16, 1921 I A T"» T"T» T~* T> I T T /~V % 1 A P 1 APPER 1 HOMAS .... Nov. l j , 1 Q 1 C 1 y 1 j 1 AUSSIG, WALTER 1V1. . . Mar. 1 Q 1 o, 1 Q 1 8 1 A VT /~\T> 1 A/ .uec. 1 Q 1 004. 1 ENCH, FREDERICK . . . Uec. 1 Q 1 QC\± r I t t g~\ m mac T T A nurtr C 1 HOMAS, riARVEY o. June 1 Q 1 O, 1 Q 1 7 1 y 1 / Tunx/t Ac T \X7 1 HOMAS, J. W. . . . . . J an « 1 7 1VIU 1 HORNTON, WILLIAM J. Mar. 7fl zu, 1 Q77 I y ll Todd, Dr. James M. . . Jan. 17, 1921 Tooker, E. Post .... Dec. 15, 1919 I out, I om Atkins . . . Oct. 20, 1913 Trfdfmtttc IVTartc C Feb 19 17, 1921 Trttrff Wtt t jam A JL 1\ L DLL) TV 1 LLla 1V1 , 1 . . . Anr 1 8 1921 Tttrton Tohn K Nnv 1 7 1919 i ✓ i ✓ Underhill, J. D Sept. 17, 1917 \/ a xt HiTcvtnu' T T T r\ov. 7 1 i o i n 1 V 1 u \ / A VT I 1 j~\ T\ T"" 1 V T T T T V T VAN JJOREN, JOHN . . . r* eb. 1 o 1 Q7 7 1 yLL Van Norman Harold D. June 18, 1923 Van Horn, Alfred . . Nov. 20, 1922 Van Vlack, Wagner . . Oct. 17, 1921 Vatcher, S. P Aug. 2, 1920 Voorhees, Stephen F. . Mar. 20, 1922 Vosburgh, L. F Apr. 18, 1910 Wagner, George O. . . Sept. 19, 1916 Wagner, Steward . . . Oct. 23, 1916 47 The Transportatio n Club Walber, John G. Walsh, Dominic W. Wandell, Mortimer D Warren, Charles E. Warren, C. J. . . . Watson, James P. . Webb, W. Seward, Jr. Weber, Charles F. Wells, A. J Wells, George H. . Wescott, William P. Whitfield, Howard White, James W. . White, Dr. William D., J White, Dr. W. W. . Whitmore, James A. Wightman, Richard Williams, Clarence E Williams, George H Williams, Harry M Williams, Remsen T Willis, Edward M. Willis, Pierre L. Willson, Harvey Wilson, Rollin C. Wilson, Robert G. Winey, C. L. . . Winslow, Raymond L. Winsten, Albert WlNTERROWD, WM. H. Wise, William H. . . Wishart, W. C. . . Witcombe, Herbert A Wolf, Edwin Henry . May 18, 1914 . June 20, 1921 . Feb. 20, 1919 . Dec. 19, 1904 . Apr. 19, 1915 . Sept. 21, 1920 . Nov. 20, 1922 . Nov. 21, 1921 Jan. 17, 1921 . Apr. 17, 1916 . Apr. 18, 1921 • Aug. 8, 1921 . Sept. 21, 1919 R. Dec. 15, 1913 . Nov. 17, 1913 . Oct. 16, 1922 • Jan. 19, 1903 . Nov. 16, 1903 . May 17, 1920 • Feb. 16, 1901 1 7 UJ . Apr. 18, 1921 • Aug. 2, 1918 . Jan. 16, 1 922 1 7 L . Mar. 16, 1920 A 7 \J . Oct. 19, 1 90S • Aug. 8, 1921 1 7 1 . Feb. 19, 1923 . Feb. 19, 1 921 1 7 UO . May 20, 1 q i Q 17IO . Feb. 19, 1923 . Nov. 21, 1921 . Mar. 21, 1921 . June 19, 1905 . Oct. 20, 1902 48 Resident Members Wolfe, Frank J. . . . Wooster, Julian S. . . Wood, Robert T. . . . Woodruff, W. B. . . . Woodard, William E. . . Woolverton, William H Worden, Beverley L. . . Wyman, Walter C. . . Young, J. W Young, William . . . . Zeno, Norman L. . . . Zuckert, Harry M. . . Feb. 24, 1896 Nov. 21, 1921 Dec. 22, 1919 Nov. 21, 1921 Dec. 22, 1919 Feb. 21, 1921 Sept. 18, 1922 Mar. 18, 1918 Sept. 16, 1912 Apr. 19, 1915 Sept. 20, 1915 Dec. 19, 1921 49 Non-Resident Members Aldrich, J. Frank . . . Los Angeles, Cal. Allison, J. W Ogdensburgh, N. Y. Angell, Stephen L. . . Scarsdale, N. Y. Archbold, W. K. ... Syracuse, N. Y. Austin, Wilbert J. . . Cleveland, Ohio Baker, R. K Springfield, Mass. Ballantine, Noten D. . Baltimore, Md. Bangert, P. O Philadelphia, Pa. Banghart, Oscar H. . . Womelsdorf, Pa. Bardo, C. L New Haven, Conn. Barnes, Dr. F. H. ... Stamford, Conn. Barnes, Jas. P Louisville, Ky. Barnett, B. Walter . . New Rochelle,N.Y. Barrett, Frank B. . . . Red Bank, N. J. Barrett, H. R White Plains, N. Y. Baumgardner, Frank L. . Toledo, Ohio Baumgardner, Ned . . . Toledo, Ohio Baumgardt, Prof. B. R. . Los Angeles, Cal. Beach, Edward W. . . . Cleveland, Ohio Beattie, C. S Warwick, N. Y. Beckley, J. N Rochester, N. Y. Beckwith, C. B Newark, N. J. Beebe, Harry R Utica, N. Y. Berry, Earl S Garwood, N. J. Bertram, Harry A. . . . Montreal, Canada Bond, George M. ... Hartford, Conn. Bond, G. W., Jr So. Orange, N. J. 50 Non-Resident Members Bonticon, Fred H. . . Bouis, Clarence G. . Boutelle, Mortimer H. Bowes, Walter H. . . Boyles, Charles D. . Brazier, F. O Bremner, Edward R. . Brennan, Thomas F. . Breed, Louis C. . . . Brooks, Charles A. . Brooks, Leland . Brown, W. W Brownell, A. S. . . . Buchholz, C. E. . . . Buck, Robert J. . . . Buckley, F. A. ... Bullard, Arthur . . Bunker, Albert . . . Burling, John . . . Burns, Dawson J. . . Burrows, Walter C. . Cable, Frank T. . . . Cadle, Charles L. . . Campbell, N. A. . . . Card, John A. (M.D.) Carmer, Bertram H. . Carpenter, Harry S. . Carver, E. P Carver, E. P., Jr. . . Case, Raymond S. . . Cassidy, W. F 51 Port Chester, N. Y. Baltimore, Md. Minneapolis, Minn. Stamford, Conn. Chicago, 111. Newark, N. J. Ottawa, Canada Rochester, N. Y. Albany, N. Y. Poughkeepsie, N.Y. Montreal, P. Q. Red Bank, N. J. Yonkers, N. Y. Montreal, P. Q. Montreal, Canada Pittsburgh, Pa. Washington, D. C. Yonkers, N. Y. White Plains, N. Y. Bronxville, N. Y. Up. Mt. Clair, N.J. New London, Conn. Rochester, N. Y. Hartford, Conn. Poughkeepsie, N.Y. Pleasantville, N. Y. Port Chester, N. Y. Boston, Mass. Boston, Mass. Unionville, Conn. Newburgh, N. Y. The Transportation Club Chambers, Jackson . . . Bronxville, N. Y. Chandler, William A. . Scranton, Pa. Chapin, Archer L. . . . Newark, N. J. Chapman, Samuel . . . London, Eng. Cherry, Talmadge C. . Syracuse, N. Y. Christie, Cornelius . . Syracuse, N. Y. Clarke, W. R. Nutley, N. J. Clark, Harry Montreal, Canada Clark, Walter W. . . . London, Eng. Cleveland, Frederick . Albany, N. Y. Clune, Geo. H Rochester, N. Y. Coffin, Joel S., Jr. . . . Montreal, P. Q. Cole, F. B Hollywood, Cal. Colley, Ralph E. . . . Boston, Mass. Collin, Dwight R. . . . Syracuse, N. Y. Collins, W. H Gloversville, N. Y. Cooley, W. K Mt. Vernon, N. Y. Colwell, Louis S. . . . Montreal, P. Q. Corbett, Sam R Buffalo, N. Y. Cornwall, M. P. ... Patterson, N. Y. Corry, P. M Atlantic City, N. J. Cowie, A. H Syracuse, N. Y. Cowtan, A. B London, Eng. Cowtan, A. Leslie . . . London, Eng. Coykendall, Edward . . Rondout, N. Y. Coykendall, Frank . . Rondout, N. Y. Cromwell, David . . . White Plains, N. Y. Cross, Thomas A. . . . Baltimore, Md. Crouse, H. B Syracuse, N. Y. Dame Clarence S. . . . Springfield, Mass. Daniels, Arthur B. . . Adams, Mass. 52 Non-Resident Members Danforth, R. E Davis, A. L Davis, Chas. J Davis, Harry L Davison, Clarence S. . . DeCamp, Lyon De Leon, Carlos .... Denholm, John A. . . . Deschenes, Edward . . Devereux, N. E Dickinson, J. W. . Dickson, Charles A. . . Divine, Bradford H. Downer, Frank H. . . . Downs, Anthony J. . . . Durant, W. C Dusenbury, Charles^ Jr. Newark, N. J. Mt. Vernon, N. Y. White Plains, N. Y. Syracuse, N. Y. Tarrytown, N. Y. Thendara, N. Y. Troy, N. Y. Worcester, Mass. St. Albans, Vt. Utica, N. Y. Scarsdale, N. Y. Pittsburgh, Pa. Utica, N. Y. New Rochelle,N.Y. New Haven, Conn. Flint, Mich. Tuckahoe, N. Y. Earle, William L. Eastman, G. P. . Edie, Richard, Jr. Edwards, Gordon C. Edwards, O. M. . Ela, Elwood . . Elliott, W. H. . Elsworth, R. B. . Erhard, George P. Farley, Robert E. Fairbairn, J. M. R. Ferguson, Harold Fernstrom, H. . Roosevelt, N. Y. . Rutland, Vt. . Yonkers, N. Y. . Ottawa, Can. . Syracuse, N. Y. . S. Manchester, Ct. . Albany, N. Y. . Albany, N. Y. . Brookline, Mass. . White Plains, N. Y, . Montreal, Canada . Cleveland, Ohio . Norfolk, Va. 53 The Transportation Club Fish, Lewis P Scarsdale, N. Y. Fiske, Hon. E. W. ... Mt. Vernon, N. Y. Fitzpatrick, P. D. . . . St. Albans, Vt. Fitzsimmons, E. S. ... Pittsburgh, Penn. Flack, Robert C. . . . Yonkers, N. Y. Fleck, Philip H Ossinning, N. Y. Forde, Ivan S Troy, N. Y. Foster, W. W Rochester, N. Y. Fowler, Denton, .... Haverstraw, N. Y. Franks, R. A Orange, N. J. Freeman, Alden . . . . E. Orange, N. J. Gagel, Edward .... New Haven, Conn. Ganahl, Charles F. de . White Plains, N. Y. Garmany, Larner . . . Scarsdale, N. Y. Geeding, Asa H Briarcliff, N. Y. Giberson, Edward F. . " . Tarrytown, N. Y. Gibson, A. L London, Eng. Gildersleeve, E. D. . . Poughkeepsie, N.Y. Gillingham, W. J. . . . Garwood, N. J. Graff, Chas. H Washington, D. C. Griffin, Chauncey B. . . White Plains, N. Y. Griffith, Lawrence . . Yonkers, N. Y. Griffith, Webb E. . . . Madrid, N. Y. Grymes, Arthur J., Jr. . E. Orange, N. J. Grymes, Oliver S. . . . E. Orange, N. J. Gutierrez, Valeriano . White Plains, N. Y. Hall, Chas. W Fairfield, Conn. Hall, F. J Tarrytown, N. Y. Halstead, J. Henry . . Rye, N. Y. Hamilton, James F. . . Rochester, N. Y. 54 N on-Resident Members Hamlin, Philip ... . Binghamton, N. Y. Hanford, Ernst J. . . . Scarsdale, N. Y. Harvie, W. J Auburn, N. Y. Hawks, H. D Chicago, 111. Heine, Karl A White Plains, N. Y. Henry, William S. . . . Rochester, N. Y. Hewes, Jos. E Albany, N. Y. Hill, E. F Peekskill, N. Y. Hill, William H. . . . Buffalo, N. Y. Hills, Albert F. . . . . Syracuse, N. Y. Hoover, S. Earle . . . Philadelphia, Pa. Horlick, A. J Racine, Wis. Hotch kiss, E. S Bridgeport, Conn. Howard, J. C Ogdensburgh, N.Y. Howard, Oliver Otis . . Pasadena, Cal. Hubbard, Cresceus . . White Plains, N. Y. Hull, R. Franklin . . White Plains, N. Y. Huston, Philip W. . . . Evanstown, 111. Hurd, Rodney S Philadelphia, Pa. Jackson, Albert T. . . Rockford, 111. Jefferson, Charles W. . Schenectady, N. Y. Jefferies, F. Lester . . Riverside, 111. Jobson, E. H Danville, 111. Joel, Joseph M Rochester, N. Y. Johnston, F. H. . . . Newark, N. J. Johnson, W. J Yuma, Ariz. Jones, Arthur W. . . . Schenectady, N. Y. Keener, Joseph L. . . . Morgant'wn, WVa. Kidder, S. J St. Louis, Mo. Kilpatrick, J. A Albany, N. Y. 55 The Transportation Club Kingsford, T. P Oswego, N. Y. Kingsley, Arthur D. . . White Plains, N. Y. Kingsley, E. A Nutley, N. J. Kinsman, W. A Newburyp'rt, Mass. Kirkham, J. H Stamford, Conn. Kirkland, Harry B. . . Hartford, Conn. Klock, J. E Rondout, N. Y. Knapp, Martin H. . . . Syracuse, N. Y. Knox, James E. .... Johnstown, N. Y. Land, Arthur Yonkers, N. Y. Larsen, L. A Lima, Ohio Lauterman, Max (Dr.) . Montreal, P. Q. Lawton, R. M Tiverton, R. I. Lawyer, William M. . . Syracuse, N. Y. Lent, Ward S Poughkeepsie, N.Y. Leonard, Lawrence . . Washington, D. C. Leprestre, Rene .... Goshen, N. Y. Lewis, W. E Utica, N. Y. Lovell, J. K Buffalo, N. Y. Lundy, B. A Albany, N. Y. Lyall, William .... Montreal, P. Q. Magarvey, J. R Schenectady, N. Y. Main, J. T. H Grinnell, Iowa Mapes, D. H Montreal, P. Q. Marble, A. B Boston, Mass. Martin, C. H Stamford, Conn. Marquand, Frederick F. Northport, N. Y. Massarene, W. G. ... Expired Apr., 1921 Mayer, R. W ■ . Montreal, P. Q. Merrill, William F. . . Boston, Mass. 56 N on-Resident Members Merwin, W. J. . . . MlLHOLLAND, J. E. . Miller, Charles Miller, C. Herbert Miller, H. R. . . . Miller, J. Henry Moore, E. W. . Moran, J. H. . . Moreau, Henry L. . Morgan, Neil E. . . Morris, Edward B. . Morris, J. W. ... Morrison, Richard J. McCall, W. A. . . McClernon, J. E. MacDonald, C. H. . McDonald, Hugh MacDonald, J. H. . McDougall, R. E. . McGuffey, Rev. E. M McIntosh, Samuel F. McLean, Hugh . . McLoud, Paul . . McNaughton, A. G. McTarnahan, Wm. C. Neal, Robert W. . Nelson, John M. . Newbauer, J. G. . . Newman, Vern D. . Noonan, James L. . Norman, F. F. . . . Hancock, N. Y. Philadelphia, Pa. Franklin, Pa. Huntingdon, Pa. London, Eng. Baltimore, Md. Cleveland, Ohio White Plains, N. Y. Port Chester, N. Y. Ogdensburgh, N.Y. Trenton, N. J. Metuchen, N. J. Poughkeepsie, N.Y. Philadelphia, Pa. Hollywood, Cal. Montclair, N. J. Scarsdale, N. Y. New Haven, Conn. Rochester, N. Y. Elmhurst, N. Y. Providence, R. L Buffalo, N. Y. Albany, N. Y. Schenectady, N. Y. Boston, Mass. Cleveland, Ohio Rochester, N. Y. Lima, Ohio Ronulus, N. Y. Albany, N. Y. New Haven, Conn. 57 The Transportation Club Northrup, William P. . Buffalo, N. Y. Ocumpaugh, C. H. . . . Rochester, N. Y. Oberge, Geo. F Colo. Springs, Col. O'Meara, Thos. J. . . . Elizabeth, N. J. Oswald, George P. . . . Boston, Mass. Ottman, Rev. F. C. . . . Stamford, Conn. Parsons, A. E Syracuse, N. Y. Paull, Jos. R Pittsburgh, Pa. Peale, John St. Benedict, Pa. Peck, E. F Hampton, Va. Pendleton, H. M. ... New London, Conn. Perry, E. F Nyack, N. Y. Peter, Armistead Jr. . . Washington, D. C. Phillips, John L. . . . Atlanta, Ga. Pierson, F. R Tarrytown, N. Y. Pierson, Geo. F Philadelphia, Pa. Planten, W. R. J. . . . L'keMahopac,N.Y. Pomerene, W. R. ... Columbus, Ohio Porter, CD Annapolis, Md. Poston, E. M Columbus, Ohio Potter, W. B Schenectady, N. Y. Powers, T. H., Jr. . . . Bridgeton, N. J. Preisch, M. E Buffalo, N. Y. Rae, Walter S Pittsburgh, Pa. Raymond, L. H. .... Philadelphia, Penn. Redmond, John W. . . . Newport, Vt. Reed, J. H Pittsburgh, Pa. Reeder, Foster M. . . . Stamford, Conn. Reeves, Francis T. . . . Waterbury, Conn. Reid, W. L Lima, Ohio 58 Non-Resident Members Reynolds, Albert E. . Reynolds, H. H. . . . Reichart, Howard L. Riker, A. L Rishel, A. C Roberts, John .... Robertson, Arthur R. Robinson, L. W., Jr. . Rockwood, Nash . . . Ryan, John J Ryan, Vincent . . . Saunders, Richardson Sawtell, Edward T. . schermack, joseph j. . schroeder, horatio s. Schweizer, Rudolph, Jr Scobell, Ernest C. . . Scott, T. A Scrugham, W. W. . . Severn, W. F Shanklin, William A. Shannahan, J. N. . . Simmons, Charles A. . Sisson, Rufus L. . . . Skilton, John D. . . Smith, W. Wood . . . Smythe, B. E Smythe, Rev. Geo. . . Snow, Elmer J. . . . Spahr, G. Walter . . Spargo, J. A Albany, N. Y. Gt. Barr'gt'n, Mass. Rochester, N. Y. Bridgeport, Conn. Philadelphia, Pa. Schenectady, N. Y. Boston, Mass Indiana, Pa. Saratoga, N. Y. Albany, N. Y. Albany, N. Y. Washington, D. C. Amenia, N. Y. Detroit, Mich. Chicago, 111. Ridgefield Pk., N.J. Rochester, N. Y. New London, Conn. Yonkers, N. Y. Bridgeport, Conn. Middletown, Conn. Hampton, Va. Albany, N. Y. Potsdam, N. Y. Wilmington, Del. Pawtucket, R. I. Bronxville, N. Y. Hartsdale, N. Y. Mahwah, N. J. Dayton, Ohio Rome, N. Y. 59 The Transportation Club Spaulding, C. L Yonkers, N. Y. Spitz, Edward W. . . . Baltimore, Md. Spratt, M. C Buffalo, N. Y. Stanley, John J Cleveland, Ohio Stedman, E. A Chicago, 111. Stephens, G. W Montreal, P. Q. Stilwell, Arthur E. . . Kansas City, Mo. Stockton, John T. . . . Chicago, 111. Stoddard, Lawrence J. . Erie, Penn. Stone, A. B Bronxville, N. Y. Stone, A. W Bedford, Ind. Stratton, F. A Mt. Vernon, N. Y. Stuetzer, M Great Neck, N. Y. Stuart, Chas. M., Jr. . Albany, N. Y. Sutherland, Leslie . . Yonkers, N. Y. Sykes, W. L Conifer, N. Y. Synnestvedt, Paul . . Philadelphia, Pa. Taylor, Geo. F Albany, N. Y. Taylor, W. O Franklin, Pa. Ten Eyck, Peter G. . . Albany, N. Y. Thompson, William O. . Buffalo, N. Y. Touart, M. A., Jr. . . . Pensacola, Fla. Uffert, John F Rochester, N. Y. Underwood, J. P. ... Chicago, 111. Upp, John W Schenectady, N. Y. Van Deusen, E. S. . . . Utica, N. Y. Van Schaick, L. W. . . Scarsdale, N. Y. Vipond, A. Homer . . . Montreal, P. Q. Von Glahn, A Chicago, 111. 60 N on-Resident Members Wachtler, W. G. ... Kingston, N. Y. Wadsworth, J. E. ... W. Winfield, N. Y. Wallis, H. M Racine, Wis. Wardlaw, J. VV St. Albans, Vt. Washburn, John T. . . Saugcrties, N. Y. Waters, L. L. . . . . Syracuse, N. Y. Watts, Arthur F. . . . Paterson, N. J. Watts, C. E Paterson, N. J. Welden, Geo. F Hartford, Conn. Welling, Mark S. . . . Chicago, 111. West, Geo. F Portland, Me. Whall, F. R Boston, Mass. Wiegand, F. B Cleveland, Ohio Wildman, GILBERT H. . San Juan, Pt. Rico Wilkinson, Robt. . . . Poughkeepsie, N.Y. Willard, Frank C. . . Farmingdale, N. Y. Willett, Edward S. . . Bridgeport, Conn. Wilson, D. C West Orange, N. J. Wood, James Mt. Kisco, N. Y. Wuerpel, Morris . . . Rochester, N. Y. Young, CP White Plains, N. Y. Ziegler, Alfred A. . . Boston, Mass. 61 t