Sidebilder
PDF
ePub

Section shall report to the Secretary at east once in each year a prospectus of ts plan of work, proposed meetings, etc. II. On or before the 15th day of Ocober in each year, each Local Section shall transmit to the Secretary its annual report to the Society. This report shall include an outline of the work done by said Local Section during the year ending August 31, a statement of the meetings held by the section, papers read, subjects discussed, etc.; also the names of all the officers and standing committees of the section at the date of the report; a statement of the number of persons belonging to said Local Section, and the net increase or decrease in its membership; also any other items of special interest.

12. All papers presented at any local section shall be considered as presented to the Society, and may, at the discretion of the Committee on Papers and Publications, be printed in the Journal of the Society. Also the proceedings of any Local Section, in so far as they may be of general interest to the Society, may, at the discretion of the Committee on Papers and Publications, be printed in the Journal.

13. All members, honorary members, or associate members of the American Chemical Society in good standing, residing in that portion of the United States set apart by the Council to be tributary to any Local Section, shall be considered members of that Local Section, and shall be so enrolled; and they shall be entitled to all the privileges such local section may, under the Constitution and these By-Laws, provide.

14. No member of a Local Section shall be enumerated for the purpose of determining the number of representatives which said section shall have in the Council of the Society who is in arrears of dues, as provided for in

Section 17 of these By-Laws. The list of members in good standing of each Local Section shall be certified to the Secretary of the Society by the Secretary of said Local Section, and the Secretary of the Society shall verify the same, and notify said Local Section of the number of representatives in the Council to which said section is entitled.

15. The annual dues for members and associates shall be five dollars ($5.00) payable in advance on the first day of January in each year.

16. Any newly elected member or associate, upon the payment of the annual dues for the year in which he is elected, shall be entitled to all the publications of the Society that are distributed to its members during the year. Persons elected later than October I shall not be required to pay the annual dues for that year, but if they do pay such dues they shall receive all the publications to which members are entitled for that year.

17. Any member or associate in arrears for dues for three months shall not thereafter receive the Journal of the Society until all his arrears are paid.

18. Any person in arrears for dues for two years shall cease to be a member or associate of the Society until all his arrears are paid, when he may be reinstated as a member or associate by a majority vote of the members of the Council.

19. The Secretary shall send a written notice of their delinquency, together with a copy of the By-Laws pertaining to the subject, to all persons in arrears, at least two weeks before any further action in the matter shall be taken.

20. The Secretary shall give written notice to the Editor of all persons in arrears for three months in order that the provisions of the By-Laws regarding such cases may be carried into effect.

He shall also give similar written notice whenever such arrears are fully paid.

21. Any change in the By-Laws, or addition thereto, shall require an affirmative vote of a majority of the Council,

change or changes shall be sent to each member of the Council at least one month previous to the announcement of the vote thereon.

and a written notice of the proposed Approved by the Council, April 12, 1898.

COUNCIL.

The Council has approved the territory and headquarters submitted by each of the following local sections:

Rhode Island Section.-Territory, the state of Rhode Island. Headquarters, Providence, R. I.

Chicago Section.-Territory, Chicago and suburbs. Headquarters, Chicago.

Nebraska Section.-Territory, the state of Nebraska. Headquarters, Lincoln, Neb.

Lehigh Valley Section.-Territory, that part of the Lehigh Valley included between Easton and Mauch Chunk. Headquarters, Lafayette College, Easton, Pa., and Lehigh University, South Bethlehem, Pa.

New York Section.-Territory, the territory covered by a radius of fifty miles from the New York City Hall. Headquarters, New York City.

North Carolina Section.-Territory, the state of North Carolina. Headquarters, Raleigh, N. C.

The Council has approved the headquarters selected by each of the following sections and referred back for amendment by the sections the territory selected :

Washington Section: Washington, D. C.
Cincinnati Section: Cincinnati, Ohio.
Columbus Section: Columbus, Ohio.

NAMES PROPOSED FOR MEMBERSHIP.

Beck, Herbert H., 20 S. Prince St., Lancaster, Pa.

Bragg, Miss Charlotte A., Wellesley College, Wellesley, Mass.
Collins, John A., Jr., 73 Cottage St., Fall River, Mass.

Defren, George, 449 Eighth St., So. Boston, Mass.

Dickson, W. E., care Spearman Iron Co., Sharpsville, Pa.
Drake, C. F., 4822 Lake Ave., Chicago, Ill.

Goodwin, Dr. H. M., Mass. Inst. Tech., Boston, Mass.

Hall, Wm. T., 30 Exeter St., Boston, Mass.

Hill, Herbert H., Andover, Mass.

LeClerc, J. Arthur, Agr. Expt. Sta., Geneva, N. Y.
Martin, Merrill A., Deadwood, S. D.

McTaggart, James R., Pittsburg Testing Lab., 325 S. Water St., Pittsburg, Pa.

Pierson, Willett C., Glens Falls, N. Y.

Pope, Prof. T. E., Mass. Inst. Tech., Boston, Mass.

Roberts, Dr. Charlotte Fitch, Wellesley College, Wellesley, Mass.

Trotz, J. A. Emanuel, 20 Green Lane, Worcester, Mass.

NAMES PROPOSED FOR ASSOCIATE MEMBERSHIP.

Pray, D. M., 508 Broadway, So. Boston, Mass.
Thompson, J. Howard, 372 Atlantic Ave., Boston, Mass.

NEW MEMBERS ELECTED APRIL 25, 1898.

Culman, Dr. J., P. O. Box 3092, Boston, Mass.

Durkee, Wm. C., Mass. Coll. of Pharm., Boston, Mass.
Greenwood, Harry D., Everett Mills, Lawrence, Mass.
Holman, Dr. Geo. M., Mass. Inst. Tech., Boston, Mass.
VanSlooten, Wm., 35 Wall St., N. Y. City.

White, Miss Laura B., Girls' High School, Boston, Mass.
ASSOCIATES ELECTED APRIL 25, 1898.

Clapp, E. H., 620 Atlantic Ave., Boston, Mass.
Howard, Alonzo P., 13 Pearl St., Boston, Mass.
Marble, J. Russel, Worcester, Mass.

NEW MEMBERS ELECTED MAY 17, 1898.

Babb, E. E., 61 Myrtle St., Boston, Mass.

Bartlett, Spaulding, Webster, Mass.

Bennett, Frank W., 13 Broad St., Boston, Mass.

Benson, David H., North Weymouth, Mass.

Busby, Fred. E., Mass. Inst. Tech., Boston, Mass.

Clark, Allan J., Lead, S. Dakota.

Cochrane, A. Lynde, care of Cochrane Chemical Co., Everett, Mass.

Cowen, Geo. A., 26 Adelaide St., Jamaica Plain, Mass.

Ellms, Joseph H., 1545 Blair Ave., Cincinnati, O.

Herrick, Rufus F., 22 Herrick St., Winchester, Mass.
James, G. A., Selby P. O., Contra Costa Co., Cal.

Lorenz, Henry W. F., 57 E. Columbia St., Springfield, O.
Nicholls, Geo. A., Box 926, Deadwood, S. Dakota.
Nye, W. B., Cumberland Mfg. Co., Boston, Mass.
Pratt, Gilbert H., Room 502, State House, Boston, Mass.

Pratt, Joseph H., Chapel Hill, N. C.

Pugh, Achilles H., A. H. Pugh Co., Walnut St., Cincinnati, O.
Quinan, Kenneth B., Pinole, Contra Costa Co., Cal.
Randall, N. M., Md. Steel Co., Sparrows Point, Md.
Schreiber, Fred. T., Ocala Mining Lab., Ocala, Fla.
Sylvester, John P., Harvard Chem. Lab., Cambridge, Mass.
Wakefield, Frank P., 58 Eastern Ave., Boston, Mass.
White, George R., Exeter, N. H.

ASSOCIATES ELECTED MAY 17, 1898.

Gabriel, Geo. A., 8 Melville St., Worcester, Mass.
Gagnebin, C. L., 136 Milk St., Boston, Mass.

Hobbs, Alex. F., Merrimac Print Works, Lowell, Mass.
Howe, Chester A., 92 State St., Boston, Mass.

Koch, F. C., Champaign, Ill.

Pope, W. C., Armstrong Mfg. Co., Boston, Mass.
Wolcott, J. T., 1409 W. Clark St., Urbana, Ill.

CHANGES OF ADDRess.

Baker, Miss Dicia H., care of Presbyterian Hospital, W. 6th St., Cincinnati, O.

Chatard, Dr. T. M., 1714 Rhode Island Ave., Washington, D. C.

Cotter, John, Lieut. 15th Infantry, Fort Logan, Colo.

Dodge, F. E., 106 Madison Ave., Flushing, N. Y.
Fuller, Fred. D., 14 Elmwood Ave., Geneva, N. Y.

Hall, C. A., care Union Carbide Co., Niagara Falls, N. Y.
Haller, H. Loft, 26 Scale Lane, Hull, England.

Jessurun, David, 1406 Valmont St., New Orleans, La.
Labonde, Dr. Leon, 174 Lincoln Ave., Newark, N.
Ledoux, A. R., 98 John St., N. Y. City.
Lerch, Fred., Sparta, Minn.

J.

Loveland, J. W., 184 Broadway, Cambridge, Mass.
Matheson, W. J., 182-184 Front St., N. Y. City.

Nelson, E. K., 4120 Drexel Boulevard, Chicago, Ill.
Parmelee, Howard C., Univ. of Nebr., Lincoln, Nebr.

Peek, Robert Lee, care of Ledoux & Co., 98 John St., N. Y. City.

Peters, Andrew, Hullets Landing, Lake George, N. Y.

Rhodes, Edward, Oaklands, Frodsham, Cheshire, England. Sargent, Geo. Wm., 215 So. 5th St., Reading, Pa.

Shaw, W. T., Bozeman, Mont.

Smalley, Frank N., State Expt. Sta., Berkeley, Cal.
Smoot, Albert M., 260 W. Grant St., Elizabeth, N. J.
Steel, Fred. W., Tamunua, Navua River, Fiji.
Twining, F. E., Lock Box 693, Fresno, Cal.

ADDRESSES WANTED.

Olsson, Gustaf, formerly of Everett, Mass.

Schüpphaus, Dr. R. C., formerly care of Geo. H. Graham, 66 Broadway, N. Y. City.

Stillwell, J. S., formerly of 837-847 Broadway, N. Y. City.

MEETINGS OF THE SECTIONS.

CINCINNATI SECTION.

The April meeting was held on April 15th in the chemical lecture room of Hanna Hall, University Buildings, with seventeen members and several guests present, and President O. W. Martin in the chair.

Prof. Norton demonstrated by experiment the application of acetylene gas in the quantitative determination of copper, as recently developed by Soederbaum, and the preparation of benzene sulphonate according to the method of Gattermann, with modifications introduced in the laboratory with a view of obtaining a maximum yield.

Mr. J. O. LaBach then read an interesting paper on "The Chemistry of Foods," and exhibited several tables of nutritive values partly obtained from experiments made upon himself and some volunteering friends. In the discussion of this subject the chairman, Dr. Kramer, Prof. Norton, Dr. Springer, and Prof. Lloyd participated.

Mr. George W. Fuller, chief chemist and bacteriologist to the commissioners of water works, gave an address upon the objects and scope of the experimental investigations now in progress upon the purification of the local water supply; upon the nature of the application of chemistry in connection therewith; and upon the general analytical methods employed in these investigations.

At the next meeting, Mr. Fuller will open a discussion upon the accuracy and practical value of several of the more important methods of chemical water analysis.

Upon motion the meeting adjourned.

NEW YORK SECTION.

S. WALDBOTT, Secretary.

The section met in the chemical lecture room of the College

« ForrigeFortsett »