THE WESLEYAN UNIVERSITY BULLETIN Published by the University four times a year in May, June, December, and January. Entered as second-class mail matter, June 8, 1907, at the post-office at Middletown Connecticut, under the Act of Congress of July 16. 1894. BOARD OF TRUSTEES. JOHN CHEESMAN CLARK, LL. B., VICE-PRESIDENT, 34 Nassau St., New York, N.Y. Rev. DAVID GEORGE DOWNEY, D. D., SECRETARY, 14 W. Washington St., Chicago, Ill. CLINTON DEWITT BURDICK, M. A., TREASURER, 175 Remsen St., Brooklyn, N. Y. THE PRESIDENT OF THE UNIVERSITY, (Member ex officio), Middletown. TERM EXPIRES OCTOBER 1, 1912. 150 Fifth Ave., New York, N. Y. Pearl and Water Sts., Brooklyn, N. Y. JAMES NOEL BROWN, 5 Nassau St., New York, N. Y. Stamford. Middletown, Newport, R. I. 14 W. Washington St., Chicago, M. + WILLIAM PERRY BILLINGS, 98 S. River St., Wilkes-Barre, Pa. + REV: WARREN LANNING HOAGLAND, D. D., lutley, N.J. + REV. CHARLES EDWARD DAVIS, D. D., 319 Boston St., Lynn, Mass. TERM EXPIRES OCTOBER 1, 1913. CHARLES LEE ROCKWELL, Meriden. Middletown. WILLIAM EDWIN SESSIONS, Bristol. JOHN THOMAS PORTER, Scranton, Pa. Middleton'n. REUBEN NELSON BENNETT, B. A., 307 Bennett Bldg., Wilkes-Barre, Pa. S HON. MARTIN AUGUSTINE KNAPP, LL.D., Washington, D. C. Syracuse, N. Y. Waterville, N. Y. + REV. ELWELL ALEXANDER BISHOP, D. D., Montpelier, V1. TERM EXPIRES OCTOBER 1, 1914. 257 Broadway, New York, N. Y. Tribune Bldg., New York, N. Y. |