Hostname: page-component-7bb8b95d7b-wpx69 Total loading time: 0 Render date: 2024-09-19T08:04:18.586Z Has data issue: false hasContentIssue false

Minutes of the Executive Council April 13, 1945

Published online by Cambridge University Press:  27 February 2017

Abstract

Image of the first page of this content. For PDF version, please use the ‘Save PDF’ preceeding this image.'
Type
Appendices
Copyright
Copyright © American Society of International Law 1945

Access options

Get access to the full version of this content by using one of the access options below. (Log in options will check for institutional or personal access. Content may require purchase if you do not have access.)

References

* Although the above figures show a net loss of 15 subscriptions during the year, there was actually a gain of 38 individual subscriptions as evidenced by the 133 new single subscriptions entered as against 95 cancelled. The discontinuance, beginning with the July 1944 issue of the Journal, of the 53 bulk subscriptions heretofore carried by the Department of State being the primary cause of the decrease of 15 as shown above

1 After a communication to the Assistant Secretary under date of April 19,1945, a reply was received indicating that the subscriptions would soon be forthcoming. On August 9 the Society was invited to bid on 88 subscriptions

2 After considerable exchange of correspondence between the President and the Department of State it appeared that the Department was unwilling to add to the list of Societies authorized to appoint consultants at San Francisco but welcomed the designation of representatives by the Society who would deal with the General Office of Liaison established by the Department of State in this connection. President Coudert then designated Mr. Peaslee and Dean Edwin D. Dickinson to act on behalf of the Society.

3 The President subsequently designated members of the Executive Council in Boston, New York, Philadelphia, Chicago, and San Francisco for this purpose.