Слике страница
PDF
ePub

copies of each of these supplements for distribution. He stated that the Board proposed to issue a third volume of these Special Supplements to complete the correspondence up to April 6, 1917, when the United States ceased to be a neutral by entering the war. The action of the Board of Editors, was, upon motion duly made and seconded, approved by the Council.

In response to the resolution adopted by the Council on April 27, 1916, regarding the employment of an assistant to the Treasurer, Mr. Anderson, the Treasurer, reported that this employee had been employed pursuant to the authorization of the Executive Council of April 26, 1913. He read a statement of the duties which are required of his assistant, whereupon the Council adopted the following resolution:

Resolved, That the expenditure of twenty-five dollars per month for the salary of an Assistant to the Treasurer be and is hereby ratified, approved and continued.

Whereupon, the Council adjourned at 4 o'clock P. M.

JAMES BROWN SCOTT
Recording Secretary

MINUTES OF THE MEETING OF THE EXECUTIVE COUNCIL

April 28, 1917

Immediately upon the adjournment of the Society, the Executive Council met in the Red Room of the New Willard Hotel, Washington, D. C., April 28, 1917, at 12:10 o'clock P.M.

Present:

Mr. CHANDLER P. ANDERSON
Mr. CHARLES NOBLE GREGORY
Mr. DAVID JAYNE HILL
Mr. CHARLES CHENEY HYDE
Mr. JOHN H. LATANÉ

Mr. JACKSON H. RALSTON
Mr. JAMES BROWN SCOTT
Mr. ALPHEUS HENRY SNOW
Mr. OSCAR S. STRAUS
Mr. CHARLES B. WARREN

Mr. GEORGE G. WILSON

In the absence of the Chairman, Honorable David Jayne Hill presided. The first order of business was the election of a chairman of the Council, and Honorable John W. Foster was unanimously reëlected.

The election of the Executive Committee was next in order and the following gentlemen were unanimously reëlected:

Hon. ELIHU ROOT

Hon. GEORGE GRAY

JACKSON H. RALSTON, Esq.

Hon. ROBERT LANSING

Hon. JOHN BASSETT MOORE
Prof. GEORGE G. WILSON

Hon. OSCAR S. STRAUS

The election of the Recording Secretary, Corresponding Secretary, Treasurer and Assistant to the Secretaries was next in order and the following gentlemen were unanimously reëlected:

Recording Secretary: Mr. JAMES BROWN SCOTT

Corresponding Secretary: Mr. CHARLES HENRY BUTLER
Treasurer: Hon. CHANDLER P. ANDERSON

Assistant to the Secretaries: Mr. GEORGE A. FINCH

The members of the Board of Editors of the American Journal of International Law were thereupon reëlected as follows:

[blocks in formation]

The Council then considered the appointment of committees for the ensuing year and, after consideration, the following committees were severally elected:

Committee on Twelfth Annual Meeting: James Brown Scott, Chair-
man; Philip M. Brown, William C. Dennis, Charles Noble Gregory,
Charles Cheney Hyde, Breckinridge Long, Jackson H. Ralston.
Standing Committee on Selection of Honorary Members: George G.
Wilson, Chairman; Jackson H. Ralston, Theodore S. Woolsey.

Standing Committee on Increase of Membership: Oscar S. Straus,
Chairman; Charles Cheney Hyde, John H. Latané, Jesse S. Reeves,
Theodore S. Woolsey.

Upon motion, duly made and seconded, the Committee on the Publication of the Proceedings was discontinued and these duties were assigned to the Editor-in-Chief and Business Manager of the JOURNAL.

Mr. Scott then stated that the work of the Recording Secretary's office had considerably increased in the last few years and he submitted a statement showing that it had more than doubled since the year 1910. He also stated that the clerical work in connection with the publication of the JOURNAL had also considerably increased in the last few years and he requested authority to expend not to exceed three hundred dollars a year for clerical assistance. After consideration, the Council adopted the following resolution:

Resolved, That the Recording Secretary and Editor-in-Chief of the Journal be, and he is hereby, given authority to expend not to exceed three hundred dollars per annum for clerical assistance.

Mr. Scott also stated that it is unnecessary to continue the office of Assistant Business Manager in order to take care of the proofreading of the

JOURNAL, and he recommended that the office be abolished and that he be authorized to expend the two hundred dollars, heretofore provided for it, to pay for proofreading the JOURNAL and Proceedings. After consideration, this recommendation was approved by the Council.

Whereupon, the Council at one o'clock P.M. adjourned.

JAMES BROWN SCOTT,

Recording Secretary.

TREASURER'S REPORT

JANUARY 1, TO DECEMBER 31, 1916

INVESTMENT STATEMENT

RECEIPTS

Life membership dues, 27 life members at $100 each

(22 life members living)

INVESTMENTS

June 23, 1906 1 $500 Central Pacific first mortgage 4% bond at 102 $510.63

Dec. 21, 1906 do.

Nov. 14, 1907 do.

July 2, 1908 do.

Dec. 30, 1916 Balance on deposit at Riggs National Bank

INCOME ACCOUNT

RECEIPTS

$2,700.00

[blocks in formation]

Balance on deposit at Riggs National Bank carried forward from previous account

Balance on deposit at Union Trust Company, carried forward from previous

account

Annual Dues for 1913 and 1914

1915

1916

1917

Exchange on checks

Foreign postage 1915

$1,952.56

1,580.20

$25.00 225.00 4,020.00 50.00

4,320.00

-45

$10.00
89.89

1916

1917

Sale of Proceedings

Income from life membership dues.

Interest

Sale of Special Supplement, July 1915.

Banquet

2.00

101.89 29.43

I 20.00

Carnegie Endowment for International Peace for Standing Committee on

Study and Teaching of International Law

161.97

4,500.00

530.35

1,000.00

$14,296.85

« ПретходнаНастави »