Document N2rXX99b5064r34bN0oQRjjRV

Officers Board of Directors Committees Members SEPTEMBER 1964 MANUFACTl; RI XU CHKMISTS' ASSOCIATION, INC. <: T*r- CMA 126951 T 'officers I 0OARD OF DIRECTORS , COMMITTEES I MEMBERS September 1964 I PURPOSE OF THE ASSOCIATION I As set forth under Article II of the By-Laws, the purpose of the Association shall be i the promotion of the interests of the chemical manufacturing industry of the United States of America and Canada, ^ OBJECTIVES OF THE ASSOCIATION In a resolution adopted on March 12, 1963, the Board of Directors outlined the following objectives of the Association: 1. To provide leadership in developing and maintaining a clear understanding by the public of the chemical industry and the part it plays in our national, state, and local economy; and in appropriate, timely and effective manner make known the accomplishments, views and recommendations of the industry to those out side the industry, whose opinions, decisions and actions affect the industry, 2. To provide leadership and guidance and to undertake programs to improve the chemical industry's service to the public by developing and promoting safe practices in the manufacture, transportation, handling, and use of chemicals and chemical products. 3. To conduct or sponsor legitimate activities designed to achieve worthwhile benefit or savings to the-Association members where individual company efforts cannot effectively accomplish the desired result, GENERAL PRINCIPLES APPLICABLE TO THE STRUCTURE AND OPERATIONS OF COMMITTEES) as approved by the Board of Directors on March 12, 1963, are reproduced on pages 41-44 of this Directory. manufacturing chemists* ASSOCIATION, INC. Foundmd IS72 1835 Connecticut Avenue, N.W. Washington, D. C. 3000 TABLE OF CONTENTS Purpose of the Association ..... Objectives of the Association ................... ... Officers .......... ............... ....... ............ .............. .................. ... Staff ............................................................................................................. j Board of Directors ........................ ............... ... , Committees of the Board of Directors: Executive Committee .... .... ... ^ Finance Committee............................. . ............... ^ Membership Committee ...... Program Committee ..... .. ^ Technical and Functional Committees: Air Quality Committee ............................ . . Ammonium Nitrate Technical Committee (Ad Hoc) . Chemical Industry Council Advisory Committee -. 6 7 g Chemical Packaging Committee ............. 9 Committee on Tank Cars, Tank Trucks, and Portable Tanks ........... .. . jq Education Activities Committee ............... ........................................ . .... .... .. j| Environmental Health Advisory Committee ....... ............................................. .. 12 Food, Drug, and Cosmetic Chemicals Committee ........... ............................ .. 13 Government Liaison TechnicalCommittee (Ad Hoc) ......................................... 14 Industrial Relations Advisory Committee ....... .................... ............................ . 15 Insurance Committee ... ____ ______ ______ ________________ __________ ... 16 International Trade Committee ... . ....................... . ................. ....... ............ 17 Labels and Precautionary Information Committee............................................. 18 Legal Advisory Committee ..... .............. ............ ..........--_____ ___ __________ Mechanical Technical Committee ..... ............. .................... .... ...... ............ Medical Advisory Committee ....... . . .... .............................. ......................... 19 20 21 Nuclear Committee ...... . ...................... .......................... ........... ...... ............... 22 "" Patent Committee _____________ ______ __ __ ___ ____ ________ ___ _____ 23 Plastics Committee ____________ _______ __ _____________________ ____ _____ 24 Public Relations Committee __ ___ ___ __ ____ __________ ____ ____ ___ _____ 25 Reactive Metals Advisory Committee (Ad Hoc) ___________ __ ______,,__ __ 27 Research Advisory Committee ... ___ ____ ___ ______________ ___ ___________ 27 Safety and Fire Protection Committee ________ ____ __ ___ 28 Tax Policy Committee ____ ____ __________ ___ __ ___ _____________ _______ 29 Technical Committee on Rocket Propellant Safety (Ad Hoc) .......................... 30 Transportation and Distribution Committee__ __ ______________ ___ ____ ___ 31 Washington Advisory Committee ___ ___ __ ___ 32 Water Resources Committee ______ ___ ______________________ ____________ 33 Members __________ __ ____________ __________ ___________ ___________________ 34 General Principles Applicable to the Structure and Operations of Committees-------- 41 1 OFFICERS Chairman of the Board Ralph K. Gottshall, Atlas Chemical Industries, Tnc,, Wilmington, Del. 19899 Chairman of the Executive Committee Richard C. McCurdy, Shell Chemical Company, 50 West 50th St., New York, N. Y. 10020 president Geohce H, Decker, 1825 Connecticut Ave., NAV., Washington, D. C. 20009 Vice Presidents Kenneth H. Hannan, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Thomas S. Nichols, Olin Mathieson Chemical Corporation, 460 Park Ave., New York, N. Y. 10022 Secretanj-T reasurer Maurice F. Crass, Jr., 1825 Connecticut Ave., NAV., Washington, D. C. 20009 STAFF Director of Education Director of Government Relations and Staff Counsel 1 Deputy Assistant for Legislative Information Director of Public Relations Manager, Media Relations New York News Service Manager, Community Relations Community Relations Representative Manager, Women's Activities Technical Director "" Environmental Health and Engineering Labeling; Safety; Insurance Packaging; Process Equipment Reactive Metals; Nuclear Energy Transportation. Director of Information Service Industrial Relations Assistant to the Treasurer Office Manager General Counsel Fowler, Leva, Hawes & Symington X Also handles Federal and state legislation and tax matters. 2 Also handles plastics* research, and international trade matters. William E. Chace James R. Carnes James D. Kittelton Philip A. Hutchinson, Jr. Allan E. Settle Richard D, Lambert Elkins Oliphant II E. Bruce Harrison Allin G. Robinson Peggy Walton Frank H, Carman George E. Best F. Gordon Stephenson Albert C. Clark Raymond C. Johnson Charles H. Mayhood Malcolm J. Harkins Camille North Edith V. Tabor Marjorie V. Campbell 1 I CMA 126954 BO\RD OF DIRECTORS TERM EXPIRES MAY 31, 1965 I L. Bryant, Hookei Chemical Corporation, 666 5th Ave , New York, X. Y, lOOig William P. Drake, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia Pa. 19102 ' Ralph K. Gottshall, Atlas Chemical Industries, Inc,. Wilmington, Del. 19899 Ki-nxeth II. Hannan, Union Carbide Corporation, 270 Park A\e., New York X y 10017 Harry B, Marshall, CIBA Corporation, 260 Madison Are., New York, X. Y. 10016 C. B. McCoy, K I. du Pont de Nemours & Co , Wilmington, Del. 19898 Richard C, McCcrdy, Shell Chemical Company, 50 West 50th St., New York \ Y 10020 Thomas S. Nichols, Olm Mathieson Chemical Corporation, 460 Park Ave., New York X. Y 10022 Robinson' Oku, Chemcell i!963) Limited, 1155 Dorchester Blvd, W., Montreal 2, Quebec. Canada C,force R Vila. United States Rubber CompanA, 1230 Avenue of the Americas New York, X. Y. 10020 \\ , X Williams. FMC Corporation, 633 3rd Ave, New York, X. Y. 10017 TERM EXPIRES MAY 31, 1966 Chester M. Brown, Allied Chemical Corporation, 61 Broadway, New York, X. Y. 10006 George H. Decker, 1825 Connecticut Ave., N.W., Washington, D. C. 20009 J, Robert Fisher, Gamma Chemical Corporation, 355 Lexington Ave., New York, X. Y. 10017 Carl A. Gerstacker, The Dow Chemical Company, Midland, Mich. 48640 John L. Gilhs, Monsanto Company, 800 iX. Lindbergh Blvd., St, Louis, Mo. 63166 Thomas C. Jones, Nalco Chemical Company, 6216 W. 66th Place, Chicago, 111. 60638 Hugo Riemer, United States Borax & Chemical Corporation, 3075 Wilshire Blvd., Los Angeles, Calif. 90005 Robert B. Semple, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 Harold E. Thayer, Mallinckrodt Chemical Works, 3600 X. 2nd St., St. Louis, Mo. 63147 O. V. Tracy, W. R. Grace & Co., 7 Hanover Square, New York, N. Y, 10005 G. L. Weissenburcer, Vanadium Corporation of America, 200 Park Ave., New York N. Y. 10017 CMA 126955 TERM EXPIRES MAY 31, 1967 f. L. Byrom, Koppers Compam, Inc,, Pittsburgh, Pa. 15219 Hf.RSCHEl H. Cudd, Amoco Chemicals Corporation, 130 East Randolph Drive, Chicago, III. 60601 Harold W. Fisher, Standard Oil Company (New Jersey), 30 Rockefeller Plaza, New York, N. Y. 10020 \V. P. Marsh, Jr., National Distillers and Chemical Corporation, 99 Park Ave,, New York, N. Y, 10016 Donald D. Pascal, National Starch and Chemical Corporation, 750 Third Ave., New York, N. Y. 10017 Joseph E. Rich, Morton Chemical Company, 110 North Wacker Drive, Chicago, 111. 60606 Wesley H. Sowers, Frontier Chemical Company, P.O. Box 545, Wichita, Kans. 67201 Hans Stauffer, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Joseph R. Stevens, J. -T. Baker Chemical Company, Phillipsburg, N. J. 08865 Robert C. Swain, American Cvanamid Company, 859 Berdan Ave., Wavne, N. J. 07470 Harry B. Warner, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 HONORARY DIRECTOR Charles S. Munson, 150 E. 42nd St,, New York, N. Y. 10017 A 3i CMA 126956 ;T COMMITTEES OF THE BOARD OF DIRECTORS Function EXECUTIVE COMMITTEE The Executive Committee shall have and may exercise between meet. ings of the Board of Directors such powers as the Board may delegai( to it. , 1 ' t Chairman: Richard C. McCurdy, Shell Chemical Companv, 50 West 50th St. \evv York, N. Y. 10020 Chester M. Brown, Allied Chemical Corporation, 61 Broadway, New York \ y 10006 Ceorce H. Decker, 1825 Connecticut Ave , NAY., Washington, D. C. 20009 Care A. Cerstackf.r, The Dow Chemical Company, Midland, Mich. 48640 John- L, Gillis, Monsanto Companv, 800 N. Lindbergh BKd., St. Louis, Mo. 63166 Ralph K. Cottshall. Atlas Chemical Industries, Inc , Wilmington, Del. 19899 Kenneth H Hannan, Union Carbide Corporation, 270 Park Ave., New York N Y 10017 Thomas C. Jones, N'alco Chemical Companv, 6216 W. 66th Place, Chicago, III. 60638 C. B. McCoy, E. I. du Pont de Nemours & Co., Wilmington. Del. 19898 Thomas S Nichols, Olin Mathieson Chemical Corporation. 460 Park Ave., New York N. Y. 10022 Roreht B. Semple, Wvandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 W N. Williams, FMC Corporation, 633 3rd Ave., New York, N. Y. 10017 Function FINANCE COMMITTEE To advise the Board of Directors on policy relating to financing, mem bership fees, and budget. 1 Chairman: Harry B. Marshall, CIBA Corporation, 260 Madison Ave., New York, N. Y. 10016 F. L. Byrom, Koppers Company, Inc., Pittsburgh, Pa. 15219 William P. Drake, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia, Pa, 19102 W. P, Marsh, Jr., National Distillers and Chemical Corporation, 99 Park Ave., New York, N. Y. 10016 Harold E. Thayer, Mallinckrodt Chemical Works, 3600 N. 2nd St,, St. Louis, Mo, 63147 O. V. Tracy, W, R. Grace & Co., 7 Hanover Square, New York, N. Y. 10005 R. C, Swain, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 George R. Vila, United States Rubber Company, 1230 Avenue of the Americas, New York, N. Y. 10020 i 4 CMA 126957 function MEMBERSHIP COMMITTEE To receive and pass upon each application for membership in the Association, and to report to the Board of Directors as to the eligibility for membership of each applicant under the By-Laws. Chairman: F. L. Bryant, Hooker Chemical Corporation, 666 5th Ave., New York, N. Y, 10019 Herschel H, Cudd, Amoco Chemicals Corporation, 130 East Randolph Drive, Chicago, 111. 60601 Harold W. Fisher, Standard Oil Company (New Jersey), 30 Rockefeller Plaza, New York, N. Y. 10020 Robinson Ord, Chemcell (1963) Limited, 1155 Dorchester Blvd. W., Montreal 2, Quebec, Canada Joseph R. Stevens, J. T. Baker Chemical Company, Phillipsburg, N. J. 08865 Harold E. Thayer, Mallinckrodt Chemical Works, 3600 N. 2nd St., St. Louis, Mo. 63147 Harry B, Warner, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 G. L. Weissenburger, Vanadium Corporation of America, 200 Park Ave., New York, N. Y. 10017 Function PROGRAM COMMITTEE (1964 Semi-Annual Meeting--1965 Annual Meeting) To plan and arrange the general meetings of the Association. Chairman: Thomas C. Jones, Nalco Chemical Company, 6216 W. 66th Place, Chicago, 111. 60638 J. Robert Fisher, Gamma Chemical Corporation, 355 Lexington Ave., New York, N. Y, 10017 Donald D. Pascal, National Starch and Chemical Corporation, 750 Third Ave., New York, N. Y. 10017 Joseph E. Rich, Morton Chemical Company, 110 North Wacker Drive, Chicago, III. 60606 Hugo Riemer, United States Borax & Chemical Corporation, 3075 Wilshire Blvd., Los Angeles, Calif, 90005 Wesley H. Sowers, Frontier Chemical Company, P.O. Box 545, Wichita, Kansas 67201 Hans Stauffer, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 W. N, Williams, FMC Corporation, 633 3rd Ave., New York, N. Y. 10017 TECHNICAL AND FUNCTIONAL COMMITTEES Function AIR QUALITY COMMITTEE To inform the chemical industry concerning events and trends bearinp on air pollution, its abatement and control; to assist member companies in planning for effective air pollution abatement and control; to co operate with other committees, organizations, and governmental agencies in formulating pollution abatement programs and other matters relating to quality of the ambient atmosphere; to promote the exchange of technical information on air pollution control; and to determine and disseminate the views of the Association on legisla tion and other matters of general interest pertaining to ambient air quality and its control. Chairman: David B. Andrews, Koppers Company, Inc., Pittsburgh, Pa. 15219 Vice Chairman: Jerome Wilkenfeld, Hooker Chemical Corporation, P.O. Box 344 Niagara Falls, N. Y. 14.302 Myron V. Anthony, Stauffer Chemical Company, 380 Madison Ave., New York X Y 10017 Willard F. Bixby, B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland, Ohio 44115 Sidney O. Brady, Humble Oil & Refining Company, P O. Box 4255, Bavtown, Texas 77520 William R. Chalker, E. I du Pont de Nemours & Co., Wilmington, Del. 19898 William J. Conner, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Bruce W. Dickerson, Hercules Powder Company, Inc., 910 Market St., Wilmington, Del. 19899 Bruce R. Edwards, Aluminum Company of Canada, Limited, P.O. Box 6090, Montreal 3, Quebec, Canada E. W. Evans, Phillips Petroleum Company, Bartlesville, Okla. 74004 J. H. Hucuet, Ethyl Corporation, P.O. Box 341, Baton Rouge, La. 70821 Russell S. Hunt, American Cyanamid Company, Bound Brook, X. J. 08805 Charles G. Kramer, M.D., The Dow Chemical Company, Midland, Mich. 48640 Stanley S. Paist, Jr., Rohm & Haas Company, 5000 Richmond St., Philadelphia, Pa. 19137 L.~W. Roznoy, Olin Mathieson Chemical Corporation, 745 5th Ave., New York, N. Y, 10022 George T. Scriba, Union Carbide Corporation, 270 Park Avenue, New York, N. Y. 10017 Emmet F, Spencer, Jr., FMC Corporation, P.O. Box 337, Newark, Calif. 94560 William R. Taylor, Diamond Alkali Company, 300 Union Commerce Bldg,, Cleve land, Ohio 44114 O. C. Thompson, Union Carbide Corporation, P.O. Box 8004, South Charleston, W, Va. 25303 C. R. Walbhidge, Allied Chemical Corporation, P.O. Box 70, Morristown, N. J. 07960 Elmer P, Wheeler, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Donald C. Winson, Eckert, Seamans & Cherin, Porter Bldg., 6th Ave. & Grant St., Pittsburgh, Pa. 15219 Staff Representative and Secretary: George E. Best 6 t \ L I L, c CMA 126959 AMMONIUM NITRATE TECHNICAL COMMITTEE (Ad Hoc) function To conduct investigations limited to the hazards of ammonium nitrate; to disseminate accurate technical information on this commodity to states, municipalities, the fire services, and others; and to consider regulatory matters concerned with promoting safety in the packaging, handling, transportation, and storage of this material, Chairman: Donald M. Stromqcist, United States Steel Corporation, Kearns Bldg., Salt Lake City, Utah 84101 Vice Chairman: A. F. Dyer, Phillips Petroleum Company, Bartlesville, Okla. 74004 Robert J. Harker, Commercial Solvents Corporation, Terre Haute, Ind, 47808 H, W. Jervis, Hercules Powder Company, Inc., Wilmington, Del. 19899 S. B. Johnson, Monsanto Company, 800 V Lindberg Blvd., St. Louis, Mo. 63166 Frank A, Loving, E. I. du Pont de Nemours & Co., P.O. Box B, Gibbstown, N. J. 08027 Benjamin Makower, California Chemical Company, Lucas & Ortho Wav, Richmond, Calif. ' (804 T. J. McConicle, Allied Chemical Corporation, P.O. Drawer 61, Hopewell, Va. 23860 Ralph D. Miller, Spencer Chemical Division, Gulf Oil Corporation, 610 Dwight Bldg., Kansas Citv, Mo. 64105 B. L. Sather, The Consolidated Mining and Smelting Company of Canada Limited, P.O. Box 1510, Station "B", Montreal 2, Quebec, Canada L. E. Sentz, American Cvanamid Company, P.O. Box 270, Latrobe, Pa. R. A, Stockill, Cvanamid of Canada Limited, P.O. Box 240, Niagara Falls, Ontario, Canada W. J. Taylor, AtUs Chemical Industries, Inc., Wilmington, Del. 19899 Associate: W. C. McKenna, Bureau of Explosives, P.O. Box 68, South Amboy, N. J, 08879 Staff Representative and Secretary; Charles H. Mayhood ! 7 CMA 126960 CHEMICAL INDUSTRY COUNCIL ADVISORY COMMITTEE Function To ndrisc the Board of Directors on policies and procedures relatin to the Chemical Industry Council program, and to encourage tho CIC activities tcliich help create an environment of popular under standing in which the chemical industry can profitably exist. Chairman: Glen Perrv, E. I du Pont de \emours & Co., 10th & Market Sts., Wilminfftnn Del 19898 ' S' Vice Chairman; Henri Wolbrette II, Louisiana Chemical Association, Carondelet Bldg., New Orleans 12, La, A. A. Boehm, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 C E Correll, E. I. du Pont de Nemours & Co., 1930 Tremainsville Road, Toledo, Ohio Donald C, Elijs, Stauffer Chemical Company, 636 California St., San Francisco Calif 94108 A. J. Jennings, E I. du Pont de Nemours & Co., Fairfield, Conn. Donald E. Lvncii, Hooker Chemical Corporation, 666 Fifth Ave., New York N Y 10019 C. Parses Matzingeh, Mountain Copper Company, 100 Mococo Road, Martinez, Calif, Richard O. Phiebe, \V\andotte Chemicals Corporation, P.O. Box 111, Wvandotte Mich. 48193 Joseph E. Rich, Morton Chemical Company, 110 N. Wacker Drive, Chicago, III. 60606 C uilton E. Smith, E, I. du Pont de Nemours & Co., 2001 Benhill Ave., Baltimore, Md. 21226 Philip C. Staples, Pennsalt Chemicals Corporation, 2901 Tavlor Way, Tacoma, Wash, 98401 Harry P. Whitworth, Texas Chemical Council, 325 Perry Brooks Bldg., Austin 1, Texas G. S. Williamson, Shell Chemical Company, P.O. Box 211, Torrance, Calif. Howard Zeh, Stauffer Chemical Company, Box 438, Niagara Falls, N. Y. Staff Representative and Secretary: E. Bruce Harrison V. 8 CMA 126961 CHEMICAL PACKAGING COMMITTEE Function To develop and publish technical information relating to the pack aging, handling, loading, and storage of chemicals; to cooperate with regulatory authorities having jurisdiction over specifications, design, and regulation of containers for the purpose of promoting safety in packaging, handling, hading, and storage; to investigate causes of accidents for the purpose of obtaining technical information helpful in minimizing their occurrence; and to cooperate with other committees and other organizations on technical matters relating to the above. Chairman: Robert D. Minteer, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63186 Vice Chairman: James H. Begley, Stauffer Chemical Company, Chauncey, N. Y. 10515 M. M. Anderson, Union Carbide Corporation, South Charleston, W. Va. 25303 R, J. Bennett, Phillips Petroleum Company, Bartlesville, Okla. 74004 R. E. Bittner, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 John O. Browning, Merck & Co., Inc., Rahway, N. J. 07065 D. W. Burley, Cyanamid of Canada Limited, 635 Dorchester Blvd. W., Montreal 2, Quebec, Canada A. B. Chandler, Foote Mineral Company, Route 100, Exton, Pa. 19341 James D, Crichton, Canadian Industries Limited, P.O. Box 10, 630 Dorchester Blvd. W., Montreal, Quebec, Canada Wallace W. deWitt, Rohm & Haas Company, P.O. Box 219, Bristol, Pa. 19007 C. A. Flanders, Fisher Scientific Company, One Reagent Lane, Fair Lawn, N. J. 07410 B. F. George, Shell Chemical Company, 50 West 50th St,, New York, N. Y. 10020 Milton Gray, Jr., U, S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, P.O. Box 109, Tuscola, 111. 61953 Chester A. Harlow, Olin Mathieson Chemical Corporation, 745 5th Ave., New York, N. Y. 10022 Stephen Kuzma, Allied Chemical Corporation, P.O. Box 70, Morristown, N. J. 07960 F, L. Lewis, Mallinckrodt Chemical Works, 3600 N. 2nd St., St. Louis, Mo, 63147 Robert H. Long, The Harshaw Chemical Company, 1945 E. 97th St., Cleveland, Ohio 44106 W. H. Mulqueen, Enjay Chemical Company, 60 West 49th St., New York, N. Y. 10020 R. E. Parks, J. T. Baker Chemical Company, Phillipsburg, N. J. 08865 Carl E. Pruett, E.~f. du Pont de Nemours & Co., Wilmington, Del. 19898 Robert B. Schaefer, Pennsalt Chemicals Corporation, Three Penn Center, Philadel phia, Pa. 19102 H. P. Scullin, United States Rubber Company, Naugatuck, Conn. 06770 Graham T. Stewart, The Dow Chemical Company, Midland, Mich. 48640 Robert F. Uncles, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 J. E. Weaver, Pittsburgh Plate Class Company, One Gateway Center, Pittsburgh, Pa. 15222 Jerome Wilkenfeld, Hooker Chemical Corporation, P.O. Box 344, Niagara Falls, N. Y. 14302 J. C. Zercher, Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 Associates: T. C. George, Bureau of Explosives, 63 Vesey St., New York, N. Y. 10007 W, G. McKenna, Bureau of Explosives, P.O. Box 68, South Amboy, N, J. 08879 Staff Representative and Secretary: Albert C. Clark 9 ( , ; CMA 126962 COMMITTEE ON TANK CARS, TANK TRUCKS, AND PORTABLE TANKS Function To develop and publish technical information relating to the transpor. tation and handling of chemicals' in tank cars, tank trucks, and portable tank containers; to cooperate with regulatory authorities having juris. diction over specifications, design, regulations, and maintenance of tank cars, tank trucks, and portable tank containers, to develop methods of safe handling; and to cooperate with other committees and organizations on technical matters relating to the above. Chairman: J. C. Zercher, Celanese Corporation of America, 522 5th Ave., New York N. Y, 10036 M. M. Anderson-, Union Carbide Corporation, South Charleston, W, Va. 25303 Robert J, Carey, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y 10017 C, S. Edmonds, Jr., Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland Ohio 44114 James R. Egan, Allied Chemical Corporation, 40 Rector St., New York, N. Y. 10006 L. J Fallon, Olin Mathieson Chemical Corporation, 745 5th Ave., New York, N. Y 10022 J. P. Cardner, The Dow Chemical Company, Freeport, Texas 77341 Harold T. Hale, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Paul Hartmann, Shawinigan Chemicals Limited, 600 Dorchester Blvd. W., Montreal 2, Quebec, Canada F. J Heller, Phillips Petroleum Company, Bartlesville, Okla. 74004 E, O. Jones, Ethvl Corporation, P.O. Box 341, Baton Rouge, La. 70821 Paul L. Klinvex, Koppers Company, Inc., Pittsburgh, Pa. 15219 B. H, LaMotte, E. I, du Pont de Nemours & Co., Wilmington, Del. 19898 Donald M. Long, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia, Pa. 19102 R. E. Lynch, Tennessee Corporation, Copperhill, Tenn, 37317 L. H. Machelor, Hooker Chemical Corporation, P.O. Box 344, Niagara Falls, N. Y. 14302 J. E. Penick, Jr., Shell Chemical Company, 50 West 50th St., New York, N. Y. 10020 William F. Rash, Hercules Powder Company, Inc., Wilmington, Del. 19899 J. E, Weaver, Pittsburgh Plate Class Company, One Gateway Center, Pittsburgh, Pa. 15222 Associates: G. E. Fitzgerald, Shippers Car Line Division of ACF Industries, Inc., 750 3rd Ave., New York, N. Y. 10017 T. C. George, Bureau of Explosives, 63 Vesey St., New York, N, Y. 10007 Charles T. Graves, General American Transportation Corporation, P.O. Box 532, Sharon, Pa. 16146 J. D. Lester, Association of American Railroads, 59 E. Van Buren St., Chicago, 111. 60605 Arnold F. Meyer, The Heil Company, 3000 W. Montana St,, Milwaukee, Wise, 53201 Fred W. Schwartz, Jr., Union Tank Car Company, 111 W, Jackson Blvd., Chicago, 111. 60604 Staff Representative and Secretary: Albert C. Clark Function EDUCATION ACTIVITIES COMMITTEE To increase interest in science education, especially in courses in chemistry, end to improve the quality of education in these fields so that an adequate supply of scientifically trained men and women will be available for the future needs of the industry and the nation. Chairman; Walter S. Guthmann, Metal Hydrides Incorporated, 695 Euclid Ave., Highland Park, 111. Vice Chairman: J. W. Tomecko, Canadian Industries Limited, P.O. Box 10, 630 Dorchester Blvd. W., Montreal, Quebec, Canada Bhomwell Ault, Interchemical Corporation, 67 W. 44th St., New York, N. Y. 10036 Herman S. Bloch, Universal Oil Products Company, 30 Algonquin Rd., Des Plaines, 111. Elbert W. Burr, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Ashworth Burslem, Hercules Powder Company, Inc., Wilmington, Del. 19899 E. William Eipper, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 William L. Evers, Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 W. C. Fernelius, Koppers Company, Inc., Box 128, Monroeville, Pa. Charles M. Forbes, Olin Mathieson Chemical Corporation, 460 Park Ave., New York, N. Y. 10022 John H. Howard, Eastman Kodak Company, 343 State St,, Rochester, N. Y. 14650 Frank L. Linton, Allied Chemical Corporation, 61 Broadway, New York, N, Y. 10006 C. J. Metz, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Joseph P. Palumbo, Corn Products Sales Company, 10 E. 56th St., New York, N. Y. 10022 Carlton H, Rose, National Lead Company, 111 Broadway, New York, N. Y. 10016 Harvey R. Russell, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Arthur Smith, Jr., The Dow Chemical Company, Midland, Mich. 48640 Sydney Steele, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 Thomas W. Stephenson, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Julian Street, Jr,, United States Steel Corporation, 71 Broadway, New York, N. Y. 10006 Staff Representative and Secretary: William E. Chace i i t 11 CMA 126964 Function ENVIRONMENTAL HEALTH ADVISORY COMMITTEE To advise the Board of Directors concerning opportunities and re sponsibdities in an integrated progressive program on environmental health and concerning the execution thereof, including advice as to coordination of activities in this field separately organized within the Association. Chairman "John A Zapp, Jr., E. I. du Pont de Nemours & Co., Wilmington Del 19898 Vice Chairman: "John O. Loo an, Olin Mathieson Chemical Corporation, 460 Park Ave New York, V Y. 10022 "E. M, Adams, The Dow Chemical Company, Midland, Mich. 48640 C. Kenneth Banks, M&T Chemicals Inc., Rahway. X. J. 07065 Lawrence A. Coleman, Allied Chemical Corporation, 61 Broadway, New York, N, Y 10006 C. U. Dernehl, M.D., Union Carbide Corporation, 270 Park Ave., New York, X. Y 10017 G. G. Flemlnc, Celanese Corporation of America, P.O. Box 1414, Charlotte X. C 28201 Joseph T, Gormallv, Pennsalt Chemicals Corporation, Three Penn Center, Philadel phia, Pa. 19102 Charles F. Hagan, Chas. Pfizer & Co., Inc,, 235 E. 42nd St., Xew York, X. Y. 10017 Cleveland Lane, Goodrich-Gulf Chemicals, Inc., 1717 E. 9th St., Cleveland, Ohio 44114 James H. Book, American Cvanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Carstens Slack, Phillips Petroleum Company, 1625 Eve St., X.W., Washington, D. C. 20006 "James H. Sterner, M.D., Eastman Kodak Company, 343 State St, Rochester, N. Y. 14650 Jerome Wilkenfeld, Hooker Chemical Corporation, P.O. Box 344, Niagara Falls, N. Y. 14302 George W. Wunder, National Lead Company, 111 Broadway, New York, N, Y. 10006 Staff Representative and Secretary: George E. Best * Members at large. i C- 12 CMA 126965 FOOD, DRUG, AND COSMETIC CHEMICALS COMMITTEE Function To develop and recommend policies and positions on legislation and regulations affecting chemicals m food, drugs, and cosmetics; to formulate principles and encourage technical developments pertinent to the use of such chemicals; and to cooperate with other organizations having parallel interests. Chairman; Charles F, Hagan, Chas. Pfizer & Co., Inc., 235 E. 42nd St., New York, N. Y. 10017 Vice Chairman: F. R. Barron, Jr., American Cvanamid Company, P.O. Box 400, Prince ton, N. J. 08540 T. R- Aalto, Heyden Newport Chemical Corporation, 300 E. 42nd St., New York, N. Y. 10017 Joseph D. Becker, Allied Chemical Corporation, 61 Broadway, New York, N. Y. 10006 Russell N. Bell, Stauffer Chemical Company, 11th & Arnold Sts., Chicago Heights, 111. 60411 Charles P. Carpenter, Union Carbide Corporation, c/o Mellon Institute, 4400 5th Ave., Pittsburgh, Pa. 15213 Tavlor W. Haxavan, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 R, Price Howard, Phillips Petroleum Company, Bartlesville, Okla. 74004 Victor H. Knoop, Mallinckrodt Chemical Works, 3600 N. 2nd St., St. Louis, Mo. 63147 John G. Kuniholm, Hercules Powder Company, Inc., 910 Market St., Wilmington, Del. 19899 Maurice W. Levy, Hoffmann-La Roche Inc., 340 Kingsland St., Nutley, N. J. 07110 William J. McCarville, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 W. E. McCormick, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 W. H. Meyer, The Procter & Gamble Company, Winton Hill Technical Center, 6000 Center Hill, Cincinnati, Ohio 45224 K. E. Mulford, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 Oliver H. Peterson, Dr. Salsbury's Laboratories, 500 Gilbert St., Charles City, Iowa 50616 _ Adrien L. Ringuette, Abbott Laboratories, North Chicago, III. 60064 H. L. Schulman, Washine Chemical Corporation, 165 Main St., Lodi, N, J. 07644 Joseph T. Seawell, Com Products Company, 717 5th Ave., New York, N. Y. 10022 Howard C, Spencer, The Dow Chemical Company, Midland, Mich. 48640 John M. Stocker, Merck & Co., Inc., Rahway, N. J. 07065 George P. Vincent, Olin Mathieson Chemical Corporation, 1730 K St., N.W., Wash ington, D. C. 20006 N. G, White, Shell Chemical Company, 50 West 50th St., New York, N. Y. 10020 Samuel Zuckerman, H. Kohnstamm & Co., Inc., 161 Avenue of the Americas, New York, N, Y. 10013 Staff Representative and Secretary: George E. Best 13 CMA 126966 GOVERNMENT LIAISON TECHNICAL COMMITTEE (Ad Hoc) Function To assist the United States Department of Agriculture in writing regi, lotions under the Agricultural Trade Development and Assistance to provide other executive agencies with technical information on th'e prevention of deterioration of stockpiled commodities through weather ing and erosion, and to develop, subject to approval of the Board of Directors, recommended policies relating to Government disposal of surplus stockpiled commodities. Chairman: Alvin L. Me.nte, Jr., National Distillers and Chemical Corporation, 1625 Eve St,, X.W., Washington, D. C. 20006 I N. Meyer Baker, Pittsburgh Metallurgical Company, Division of Air Reduction Com pany, Inc., 613 13th St., N.W., Washington, D. C. 20005 Nathan W. Bass, The Brush Bervllium Company, 17876 St. Clair Ave., Cleveland Ohio 44110 D G. Bowser, Interlake Iron Corporation, 1900 Union Commerce Bldg., Cleveland Ohio 44114 Colin I, Bradford, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Austin Buck, Vanadium Corporation of America, 200 Park Ave., New York, N. Y. 10017 Fremont F, Clarke, Lithium Corporation of America, Inc., 500 5th Ave., New York N. Y. 10036 W. Philip Cox, Union Carbide Corporation, c/o W. Philip Cox Consulting Engineers, 1612 K St., N.W., Washington, D. C. 20006 Martin P. Hottel, National Lead Company, 1025 Connecticut Ave., N.W., Wash ington, D. C. 20006 E. T. Johnson, Chromium Mining and Smelting Corporation, 1010 Canada Cement Bldg., Montreal, Quebec, Canada T. A. Jonas, American Potash & Chemical Corporation, 319 Investment Bldg., Wash ington, D. C. 20005 E. G. Littel, Vitro Chemical Company, 777 14th St., N.W., Washington, D. C. 20005 W. F, Luckenbach, Foote Mineral Company, Route 100, Exton, Pa. 19341 Staff Representative and Secretary: Raymond C. Johnson < 14 CMA 126967 function INDUSTRIAL RELATIONS ADVISORY COMMITTEE To <uh isc the Boani of Directors on industrial relations policy matters of gcnnal interest, and to atpentse the Association's Labor Relations Reporting, Seruces. Chairman. Carl H. Hageman, Cniom Carbide Corporation, 270 Park Ave., \'ew York, X, Y. 10017 Vice Chairman. E. \V D\v\er, Monsanto Companv, 800 X. Lindbergh Blvd., St. Louis, Mo. 63166 C. R. Broun, Diamond Alkali Companv, 300 Union Commerce Bldg., Cleveland, Ohio 44114 Frank C. Burnet, Canadian Industries Limited, P.O Box 10, 630 Dorchester Bhd. W., Montreal, Quebec, Canada J. W. Dees, Stauffer Chemical Companv, 380 Madison Ave., New York, X. Y. 10017 R, P. Fisher, American ("Xanumid Company, 859 Berdan Ave., Wavne, X. J. 07470 Robert C. Lando.n, Rohm & Haas Company, 1700 Walnut St., Philadelphia, Pa. 19103 Robert S. Lemon, Spencer Chemical Division, Gulf Oil Corporation, 610 Dwight Bldg., Kansas Citv, Mo. 64105 Dawson ]. Lewis, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 G. Gordon Mitchell, E. I du Pont de Xemours & Co., Wilmington, Del. 19898 F. J. O'Connell, Allied Chemical Corporation, 61 Broadway, Xew York, X. Y. 10006 F. C. Peterson, The Dow Chemical Company, Midland, Mich. 48640 John J. R \dica.n, Merck & Co., Inc., Rahway, X. J. 07065 C. B, Richards, Reynolds Metals Company, 6601 Broad St., Richmond, Va. 23218 H. R Sampson, National Starch and Chemical Corporation, 750 3rd Ave., Xew York, X. Y. 10017 Mark J. Staley, The Lubrizol Corporation, P.O. Box 3057, Cleveland, Ohio 44117 Luther R, Strole, National Lead Company, 111 Broadway, New York, N. Y. 10006 H. \V, Stull, Olin Mathieson Chemical Corporation, 460 Park Ave., Xew York, N. Y, 10022 StaffJRepresentatwe and Secretary: M. F. Crass, Jr. 15 CMA 126968 i Function INSURANCE COMMITTEE To analyze and disseminate non-confdential information on under writing, claims, loss control (excluding the technical and engineering functions of safety, fire and explosion protection), and other insurance practices and problems considered to be of general interest to the members. Chairman- William L. Hollingsworth, Olin Mathieson Chemical Corporation, 745 3th Ave., New York, X. Y 10022 Vice Chairman: John J. Murphy, S, B. Penick & Company, 100 Church St., New York X. Y. 10008 R, G. Belliveau, Witco Chemical Company, Inc., 277 Park Ave., New York, N, Y. 10017 S. A. Bissell, Eastman Kodak Company, 343 State St., Rochester, N. Y. 14650 Charles E. Brotherton, H. Kohnstamm & Co., Inc., 161 Avenue of the Americas, New York, N. Y. 10013 Robert B. Chapman, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Neill Crowley, American Cvanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Damd D. Day, FMC Corporation, 1617 Pennsylvania Blvd., Philadelphia, Pa. 19103 A. J. Dentzer, W\andotte Chemicals Corporation, Box ill, Wyandotte, Mich. 48193 H. C. Giles, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 E. A. Hack, Shell Chemical Company, 50 West 50th St., New York, N. Y. 10020 H. J. Hughes, Standard Oil Company (New Jersev), 30 Rockefeller Plaza, New York, X. Y. 10020 R. H. Lander, Merck & Co., Inc., Rahway, N. J. 07065 P. F. Larcom, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Raymond K. Meixsell, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 J. F, Moloney, Allied Chemical Corporation, 61 Broadway, New York, N. Y, 10006 E. M. Morgan, Jr., Rohm & Haas Company, 1700 Walnut St., Philadelphia, Pa. 19103 N. H_Munson, The Dow Chemical Company, Midland, Mich. 48640 W. H. Nangel, Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 Wesley F. Peterson, American Potash & Chemical Corporation, 3000 W. 6th St., Los Angeles, Calif. 90054 K. M. Place, Du Pont of Canada Limited, P.O. Box 660, Montreal 3, Quebec, Canada Donald M. Purdy, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 Walter Winans, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Staff Representative and Secretary: F. G. Stephenson i 16 CMA 126969 Function INTERNATIONAL TRADE COMMITTEE To concern itself with and make recommendations to the Board of Directors regarding policies and actions relating to all aspects, here and abroad, peculiar to international operations, trade, commerce, and competition in chemicals and allied products of general interest to the American chemical industryand, from time to time, with the approval of the Board of Directors, to collect and prepare such information as may be necessary to accomplish the above objectives; and to dis seminate this information to members of the Association, Government agencies and other interested persons or organizations, Chairman: John G. Tritsch, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 William F. Christopher, Hooker Chemical Corporation, 666 5th Ave., New York, N. Y, 10019 H. E. Bramston-Cook, California Chemical Company, One Rockefeller Plaza, New York, N. Y. 10020 John M. Fasoli, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 George W, Flanagan, B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleve land, Ohio 44115 Myron T. Foveaux, Monsanto Company, 918 16th St., N.W., Washington, D.C. 20006 Richard F, Hansen, Allied Chemical Corporation, 61 Broadway, New York, N. Y. 10006 Lewis E. Lloyd, The Dow Chemical Company, Midland, Mich. 48640 Robert L. Mitchell, Celanese Corporation of America, 522 5th Ave., New York, N, Y. 10036 E. R. Rowley, National Lead Company, 233 Broadway, New York, N. Y. 10007 Staff Representative and Secretary: F. H. Carman 17 CMA 126970 LABELS AND PRECAUTIONARY INFORMATION COMMITTEE Function To consider all matters of interest to the membership concernin'; label? for and labeling of ehrmicuh, including the formulation of principles for the precautionary labeling of hazardous chemicals and general principles of other label requirements. to encourage the adoption of these principles btj industry and regulatory agencies. Chairman: H. H. McIntyre, The Dow Chemical Companv, Midland, Mich. 48640 Vice Chairman C. B. Shah teb, American Cyanamid Companv, 859 Berdan Ave Wusne, N. J 07470 L, W. Burnette, General Aniline & Film Corporation, 140 W. 51st St., New York, \ Y 10020 C, U. Dernehl, M D., Union Carbide Corporation, 270 Park Ave , New York, N. Y 10017 Robert H. Df.wey, Commercial Solvents Corporation, 1331 S. 1st St,, Terre Haute, Ind. 47808 Chester L. French, Mallinckrodt Chemical Works, P.O. Box 5439, St, Louis, Mo. 63160 J. T. Fur as, Eastman Organic Chemicals Dept., Distillation Products Industries, Divi sion of Eastman Kodak Compans, Rochester, N. Y. 14650 Joseph T. Gormally, Pennsalt Chemicals Corporation, Three Penn Center, Phila delphia. Pa. 19102 J \\[Es W. Hammond, Humble Oil & Refining Companv, P.O. Box 2180, Houston, Texas 77001 Edward J, Hogan, Allied Chemical Corporation, 40 Rector St., New York, N. Y. 10006 Edward J, Masek, Diamond Alkali Companv, 300 Union Commerce Bldg,, Cleveland, Ohio 44114 J. A. Mooney, FMC Corporation, 633 3rd Ave,, New Y'ork, N. Y. 10017 John F. Osterritter, M.D., Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 Richard F. Philpitt, Olin Mathieson Chemical Corporation, 745 5th Ave,, New York. N. Y. 10022 C. Robert Sido, Monsanto Companv, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Donald P. Smoot, Stauffer Chemical Companv, Chauncey, N, Y. 10515 F. D. Sparre, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 R. G. Troup, J. T. Baker Chemical Company, Phillipsburg, N. J, 08865 N. E. Wendt, American Potash & Chemical Corporation, 99 Park Ave., New York, N. Y. 10016 N. G. White, Shell Chemical Company, 50 W. 50th St., New York, N. Y. 10020 Staff Representative and Secretary: F. G. Stephenson 18 CMA 126971 function LEGAL ADVISORY COMMITTEE To advise with General Counsel and Association staff on important legislative policy problems not the responsibility of another committee and, in this connection, to assist m the formulation of positions, policy statements, and prospective testimony; and to serve as expert legal group to advise General Counsel, when requested, on matters of broad legal policy. Chairman: Llovd Symington, Fovvler, Leva, Hawes & Symington, 815 Connecticut Ave., N.W., Washington, D. C. 20006 Lawrence S. Apsey, Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 John H. Cleary, Jr,, Mobil Chemical Company, 150 E. 42nd St., New York, N. Y. 10017 Lawrence A, Coleman, Allied Chemical Corporation, 61 Broadway, New York, N. Y. 10006 James G. Flanagan, S. B. Penick & Company, 100 Church St., New York, N. Y. 10008 James M. Fulton, Merck & Co., Inc., Rahway, N. J, 07065 Richard S. Kyle, American Cyanamid Company, 859 Berdan Ave., Wayne, N, J. 07470 Frederick B. Lee. Olin Mathieson Chemical Corporation, 1730 K St., N.W., Wash ington, D. C. 20006 Iver C. Macdoucall, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Charles S. Maddock, Hercules Powder Company, Inc., Wilmington, Del, 19899 Edwin J. Putzell, Jr,, Monsanto Company, 800 N. Lindbergh Blvd,, St. Louis, Mo, 63166 Edward M. Taylor, Commercial Solvents Corporation, 260 Madison Ave., New York, N. Y. 10016 John A. Wilson, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 Francis J. Zugehoer, E. I. du Pont de Nemours & Co,, Wilmington, Del. 19898 Staff Representative and Secretary; James R. Carnes 19 CMA 126972 Function MECHANICAL TECHNICAL COMMITTEE To conduct preliminary studies with respect to voluntary proce^ equipment standards for implementation through established standards organizations such as American Standards Association, American Society for Testing Materials, and others. Chairman: W. C. Canham, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, VIo 63166 Vice Chairman: W. J. Adams, Jr., FMC Corporation, P.O. Box 580, Santa Clara, Calif 95052 D. L. Barton, California Chemical Company, Lucas & Ortho Way, Richmond, Calif 94804 P. J. Callan, Eastman Kodak Company, Kodak Park Works, Rochester, N. Y. 14650 Boyd Christensen, Continental Oil Company, Drawer 1267, Ponca City, Okla. 74602 W. D. Claus, Celanese Corporation of America, P.O. Box 1414, Charlotte, N. C. 28201 F. J Heller, Phillips Petroleum Company, Bartlesville, Okla. 74004 D. F. Hollingsworth, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Peter Jandrisevits, Merck & Co., Inc., Rahway, N. J. 07065 R. G. Jobe, Shell Chemical Company, 50 W. 50th St., New York, N. Y. 10020 A. H. Knoll, The Procter & Gamble Company, Ivorydale Technical Center, Cincinnati, Ohio 45217 B. Scott Liston, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 K. J. Loescher, The Dow Chemical Company, 13 Building, Midland, Mich. 48640 W. J, Massoth, Witco Chemical Company, Inc., P.O. Box 305, Paramus, N, J. 07652 T. F. Montgomery, Gulf Oil Corporation, P.O. Box 509, Baytown, Texas 77521 Robert O. Ruff, Pilot Chemical Company, 606 Shepherd Drive, Lockland, Ohio 45215 G, P. Wheaton, Polymer Corporation Limited, S. Vidal St., Sarnia, Ontario, Canada Staff Representative and Secretary: Albert C. Clark 20 CMA 126973 Function MEDICAL ADVISORY COMMITTEE To advise the Board of Directors regarding health hazards to workers in the chemical industry and to consumers of the industry's products; and to assist or guide member companies in the establishment or revision of health services. Chairman; A. J. Fleming, M.D., E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 C. V. Dernehl, M.D., Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 MacRoy Gasque, M.D., Olin Mathieson Chemical Corporation, 460 Park Ave., New York, N. Y. 10022 Harold H. Golz, M.D., American Cyanamid Company, 859 Berdan Ave., Wayne, N. J, 07470 L. C. Haslam, M.D., Canadian Industries, Limited, P.O. Box 10, 630 Dorchester Blvd. W., Montreal, Quebec, Canada Joseph T. Noe, M.D., Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 John F. Osterritter, M.D., Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 W. L. Sutton, M.D., Eastman Kodak Company, Kodak Park Works, Rochester, N. Y. 14650 Staff Representative and Secretary; F. G. Stephenson 21 Function NUCLEAR COMMITTEE To advise the Board of Directors on problems of general interest to the chemical industry on all phases of nuclear energy and its applica. twn, to secure proper consideration of interests and problems of Association members by the Atomic Energy Commission in the ad ministration of the S'uclcar Energy Act, and by the Joint Committee on Atomic Energy and other regulatory bodies on legislation; to assemble and disseminate technical information on nuclear energy 0j general interest to the members; and to cooperate with other com mittees and act in liaison with other organizations on technical matters relating to nuclear energy. Chairman: Kenneth R. Osborn, Allied Chemical Corporation, P.O. Box 70, Morris town, N, J. 07950 Nathan W. Bass, The Brush Beryllium Company, 17876 St. Clair Ave., Cleveland Ohio 44110 George T Deck, American Potash & Chemical Corporation, 258 Ann St,, West Chicago, 111. W. B. Hall, Vitro Chemical Company, 90 Park Ave,, New York, N. Y. 10016 Mvron G. Herre, Lithium Corporation of America, Inc., P O. Box 428, Bessemer City N. C 28016 W, R. Hudspeth, Foote Mineral Company, Route 100, Exton, Pa. 19341 T. W. Merrill, Vanadium Corporation of America, P.O. Box 435, Cambridge, Ohio Howard K. Nason, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo, 63166 T. C. Runion, W. R. Grace & Co., Raltimore 3, Md. Stuart Schott, U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 1275 Section Rd., Cincinnati, Ohio 45237 J. L. Smart, Dow Chemical of Canada, Limited, Sarnia, Ontario, Canada F. G. Stroke, Pittsburgh Plate Glass Company, One Gateway Center, Pittsburgh, Pa, 15222 G. W. Wunder, National Lead Company, 111 Broadway, New York, N. Y. 10006 Staff Representative and Secretary: Raymond C. Johnson J ' 22 CMA 126975 Function PATENT COMMITTEE To advise the Board of Directors on patent matters of legislative or procedural nature of general interest to the chemical industry. Chairman. J. Russell Wilson, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Robert W. Ball, E. I. du Pont de Nemours & Co., Wilmington, Del, 19898 John F. Bercln, Rohm & Haas Company, Washington Square, Philadelphia, Pa. 19105 J. J. Denzler, Nopco Chemical Company, 60 Park Place, Newark, N. J. 07101 Donald C. Harrison, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 R, L. Heindel, The Dow Chemical Company, Midland, Mich. 48640 Robert R. Hendricks, American Cyanamid Company, 859 Berdan Ave., Wavne, N. J. 07470 T. R. O'Mallev, FMC Corporation, 1617 Pennsylvania Blvd., Philadelphia, Pa. 19103 E. G. Peterson, Hercules Powder Company, Inc., Wilmington, Del. 19899 Carl G. Seutter, M&T Chemicals Inc., 100 Park Ave., New York, N. Y. 10017 Samuel L. Welt, Hoffman-La Roche Inc., 340 Kingsland St., Nutley, N, J. 07110 Gordon A. Wilkins, Allied Chemical Corporation, 40 Rector St., New York, N, Y, 10006 Oli.y E. Williams, Koppers Company, Inc., Pittsburgh, Pa. 15219 Thomas A. Wilson, W. R. Grace & Co., 3 Hanover Square, New York, N. Y. 10004 I. Louis Wolk, Merck & Co., Inc., Rahway, N. J. 07065 J, Arthur Young, Phillips Petroleum Company, Bartlesville, Okla. 74004 Staff Representative and Secretary: James D. Kittelton Function PLASTICS COMMITTEE To represent the interests of member plastics material manufacturers on broad problems arising from activities of Government agencies; to sponsor and make available technical literature; to promote safety in the manufacture and use of plastics; to encourage and participate in fundamental research; and to engage in other proper activities of general interest to member plastics material manufacturers which are consistent with the Associations By-Laws and the Committee's Terms of Reference. Chairman: William C. Gogcin, The Dow Chemical Company, Midland, Mich. 48640 Vice Chairman: Werner C. Brown, Hercules Powder Company, Inc., Wilmington, Del. 19899 Werner C. Brown, Hercules Powder Company, Inc., Wilmington, Del. 19899 J. H. Childs, Du Pont of Canada Limited, P.O, Box 660, Montreal 3, Quebec, Canada L. J. Francisco, American Cyanamid Company, S, Cherry St., Wallingford, Conn. H. H. Irvin, Marbon Chemical Division, Borg-Warner Corporation, P.O. Box 68, Wash ington, W. Va. 26181 Ralph M. Knight, Rexall Chemical Company, 8480 Beverlv Blvd., Los Angeles, Calif. 90054 L. B, Kuhn, Firestone Plastics Company, P.O. Box 690, Pottstown, Pa. J. D. Mahoney, Mobay Chemical Company, Penn Lincoln Parkway W., Pittsburgh, Pa. 15205 T. T. Miller, W. R. Grace & Co., 225 Allwood Rd,, Clifton, N. J, Glenn Pitzer, Union Carbide Corporation, 270 Park Ave., New York, N. Y, 10017 R. G. Richards, Celanese Corporation of America, 744 Broad St., Newark 2, N. J. Walter H. Salzenbehc, E, I. du Pont de Nemours & Co., Wilmington, Del. 19898 Robert E. Workman, The Goodyear Tire & Rubber Company, 1144 E. Market St., Akron, Ohio 44316 Staff Representative and Secretary: F. H. Carman 24 CMA 126977 Function PUBLIC RELATIONS COMMITTEE To advise the Board of Directors on public relations policies and activities and to initiate and implement projects of a public relations nature when indicated and approved by the Board of Directors. Chairman: George H. Baker, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich, 48193 Vice Chairman: Dan J, Forrestal, Monsanto Company, 800 N. Lindbergh Blvd., St, Louis, Mo. 63166 E. W. Axthelm, Union Carbide Corporation, 270 Park Ave., New York, N, Y. 10017 C. F. Bingham, Chemical Division, Pittsburgh Plate Glass Company, One Gateway Center, Pittsburgh, Pa. 15222 J. Robert Bonnar, General Aniline & Film Corporation, 140 W. 51st St., New York, N. Y. 10020 Ashworth Burslem, Hercules Powder Company, Inc., Wilmington, Del. 19899 John M. Fasoli, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 T. B. Gibson, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Philip Gisser, U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York, N. Y. 10016 Robert P. Coodale, Rohm & Haas Company, Washington Square, Philadelphia, Pa. 19105 Richard F. Hansen, Allied Chemical Corporation, 61 Broadway, New York, N, Y. 10006 W. E. Harris, Chemical and Metallurgical Division, General Electric Company, One Plastics Ave., Pittsfield, Mass. Harry L. Jackson, The Lubrizol Corporation, P.O. Box 3057, Cleveland, Ohio 44117 K. T, Karabatsos, Velsicol Chemical Corporation, 1725 K St., N.W., Washington, D. C. 20006 Cleveland Lane, Goodrich-Gulf Chemicals, Inc., 1717 E. 9th St., Cleveland, Ohio 44117 Robert G. Leckey, Union Carbide Canada Limited, 123 Eglinton Ave. E., Toronto 12, Ontario, Canada Donald E. Lynch, Hooker Chemical Corporation, 666 Fifth Ave., New York, N. Y. 10019 Donald L. Maher, Air Reduction Company, Inc., 150 E. 42nd St., New York, N. Y. 10017 James E, McKee, Jh., Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Richard L. Moore, W. R. Grace & Co., 7 Hanover Square, New York, N. Y. 10005 Arthur Northwood, Jr., Shell Chemical Company, 50 W. 50th St., New York, N. Y. 10020 E. S. Nusplicer, Jr., M&T Chemicals Inc., 100 Park Ave., New York, N. Y. 10017 Glen Perry, E. I, du Pont de Nemours & Co., Wilmington, Del. 19898 William P. Raines, Koppers Company, Inc., Pittsburgh, Pa. 15219 Carl Reinke, Du Pont of Canada Limited, P.O. Box 660, Montreal 3, Quebec, Canada 25 t CMA 126978 ("lade Roche, Merck & Co,, Inc. Rahuas. N f 07065 (Mm ton II. Rose, National Lead Compaiiv, 111 Broaduay, New York, S'. Y. lOQQg D Di scan Ro-,s, United State? Rubber Campans, Naugatuck. Conn 06770 } R. Kns. Olm Matbieson Chemical Corporation, 460 Park A\e., New York, N. y 10022 Charles H Slater, J. T Raker Chemical Company, Phillipsbnrg, N, J. 08865 Arthur Smith, Jh., The Dow Chemical Company, Midland, Mich. 48640 Sherman Sta.mbai gh, Celanese Corporation of America, 522 Fifth Ave , New York N. Y. 10036 Sydney Steele, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 L E. Stollenwerck, Spencer Chemical Division, Gulf Oil Corporation, 610 Dwight Bldg., Kansas City, Mo. 64105 George Sykes, Union Carbide Corporation, 270 Park Ave , New York, Y. 10017 H. K. Vanderhoef, Kav-Fnes Chemicals, Inc., 360 Lexington Ave., New York, N, Y. 10017 George H. Weiler, ]r., Chas. Pfizer & Co., Inc., 235 E. 42nd St,, New York, N Y. 10017 George C. Whitaker, The Hnrshaw Chemical Companv, 1945 E. 97th St., Cleveland, Ohio 44106 H vRRY P. Wisemvn, Diamond Alkali Compans, 300 Union Commerce Bldg., Cleveland, Ohio 44114 William D W yatt, United States Steel Corporation, 525 William Penn Place, Pitts burgh, Pa. 15230 Rice Yahner, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Staff Representative and Secretary: Allan E. Settle I 26 CMA 126979 Function REACTIVE METALS ADVISORY COMMITTEE (Ad Hoc) To provide liaison between top management of the reactive metals producing members and the work of the Association's technical and functional committees and subcommittees that is or may be of par ticular interest to such producers; and to provide any necessary implementation of such work. Chairman: J. T. Timmins, Chromium Mining and Smelting Corporation, Fite Road, P.O. Box 28538, Memphis, Tenn. 38128 Vice Chairman: E. R. Rowley, National Lead Company, 233 Broadway, New York, N. Y. 10007 L. G, Bliss, Foote Mineral Company, Route 100, Exton, Pa. 19341 C. I. Bradford, E. I, du Pont de Nemours & Co., Wilmington, Del. 19898 B. R- Buck, Union Carbide Corporation, 270 Park Ave., New York, N. Y, 10017 R. L. Cunningham, Ohio Ferro-Alloys Corporation, P.O. Box 1030, Canton, Ohio 44709 W. B. Hall, Vitro Chemical Company, 90 Park Ave., New York, N. Y. 10016 Elton Hoyt III, Interlake Iron Corporation, c/o Pickands Mather & Co., 2000 Union Commerce Bldg., Cleveland, Ohio 44114 Staff Representative and Secretary: Raymond C. Johnson Function RESEARCH ADVISORY COMMITTEE To advise the Board of Directors and members on broad industry matters relating to research, and to direct the Association-sponsored fundamental research project on the properties of chemical compounds. Chairman: Thomas J. Webb, Merck & Co., Inc., Rahway, N. J. 07065 H. F. Hoeric, DuJPont of Canada Limited, P.O. Box 660, Montreal 3, Quebec, Canada A. B. Kinzel, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Glenn A. Nesty, Allied Chemical Corporation, 61 Broadway, New York, N. Y, 10006 R. O. Roblin, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Paul L. Salzberg, E. I. du Pont de Nemours & Co,, Wilmington, Del. 19898 Staff Representative and Secretary: F. H. Carman 27 CMA 126980 Function SAFETY AND FIRE PROTECTION COMMITTEE To initiate and direct programs which will assist the member cor panics, other producers, users, and handlers of chemicals to prove personal injuries, fires, and other accidental losses. Chairman: A. L. Cobb, Eastman Kodak Company, Kodak Park Works, Rochester, X. y. 14650 Vice Chairman: A. H. Christi\n, EMC Corporation, 1617 Pennsylvania Blvd., Phila delphia, Pa. 19103 R, H. Albisser, Merck & Co., Inc., Rahway, N. J. 07065 L. W. Boulton, Polymer Corporation Limited, S. Vidal St., Sarnia, Ontario, Canada G. C. Fleming, Celanese Corporation of America, Celanese Drive, P.O. Box 1414, Charlotte, X. C. 28201 Parker Folse, Soconv Mobil Oil Company, Inc., 150 E, 42nd St., New York, X. Y. 10017 G. L. Gorbell, Monsanto Company, 800 X. Lindbergh Blvd., St. Lonis, Mo. 63166 Joseph Guelicii, Allied Chemical Corporation, P.O. Box 70, Morristown, X. J. 07960 A. L. Kling, Olin Mathieson Chemical Corporation, 745 5th Ave., Xew York, X. Y. 10022 F. E, Macaulay, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 S. M. MacCutcheon, The Dow Chemical Companv, Midland, Mich. 48640 J. S. Qveener, E. I. du Pont de Xemours & Co., Wilmington, Del. 19898 S. F. Spence, American Cyanamid Company, 859 Berdan Ave., Wayne, X. J. 07470 W. S. Wood, Sun Oil Companv, Marcus Hook, Pa. 19061 Staff Representative and Secretary: F. C. Stephenson 28 CMA 126981 Function TAX POLICY COMMITTEE To advise the Board of Directors concerning Federal and state tax legislation and regulations thereunder of general interest to the chemical industry, including the formulation of Association policies with reference to such legislation and regulations. Chairman: R. C. Plumb, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Vice Chairman: R, A. Wentz, Jr., E. I. du Pont de Nemours & Co., Wilmington, Del, 19898 Peter S. Bedrossian, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Dane Benson, The B. F. Goodrich Company, 500 $. Main St., Akron, Ohio 44318 W, A. Crichley, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 John P. Durkin, Hercules Powder Company, Inc., Wilmington, Del. 19899 Frank Harlow, The Dow Chemical Company, Midland, Mich. 48640 M. P. Landers, Chas. Pfizer & Co., Inc., 235 E. 42nd St,, New York, N, Y. 10017 S. L. Lucar, Phillips Petroleum Company, Bartlesville, Okla, 74004 E. P- Lyons, Olin Mathieson Chemical Corporation, 460 Park Ave., New York, N. Y. 10022 John L, McGailey, Allied Chemical Corporation, 61 Broadway, New York, N. Y. 10006 R. V. Miller, Shell Chemical Company, 50 W, 50th St., New York, N. Y. 10020 William E. Pardoe, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Charles R. Pascoe, Pittsburgh Plate Glass Company, 632 Fort Duquesne Blvd., Pittsburgh, Pa. 15222 Thomas M. Rasmussen, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Ralph W. Raven, Rohm & Haas Company, Washington Square, Philadelphia, Pa. 19105 - Edwin C. Sagupton, Merck & Co., Inc., Rahway, N. J. 07065 John G. Salorio, Air Reduction Company, Inc., 150 E. 42nd St., New York, N. Y. 10017 T. D. Taubeneck, Koppers Company, Inc., Pittsburgh, Pa. 15219 Frank C. Wolpert, J. T, Baker Chemical Company, c/o Richardson-Merrell Inc., 122 E. 42nd St., New York, N. Y. 10017 Staff Representative and Secretary: James D. Kittelton 29 CMA 126982 TECHNICAL COMMITTEE ON ROCKET PROPELLANT SAFETY (Ad Hoc) Function To assist the military services, applicable Government agencies, pro,, pcllant manufacturers, rocket engine manufacturers, and others in developing uniform standards of safety for chemical propellants. Chairman: James G. Chalfant, Olm Mathieson Chemical Corporation. 743 5th Ave, New York, \. Y. 10022 Vice Chairman: Hans R Xeumark, Allied Chemical Corporation, P.O. Box 70, Morris town, \. J. 07960 F. R, Balcar, Air Reduction Company, [nc., Murra\ Hill, X. [. 07971 Pail F Derr, FMC Corporation, P.O Box 8, Princeton, X. J. D, M. Gardner, Pennsalt Chemicals Corporation, 900 First Ave, King of Prussia, Pa. 19406 J F. Ha'iES, Thiokol Chemical Corporation, Denville, X. J. Theodore A Jonas, American Potash & Chemical Corporation, Investment Bldg,, Washington, D. C. 20005 Daniel E, Keller, Jr., Celanese Corporation of America, 1101 17th St., N.W., Wash ington, D. C. 20036 Joseph D, Lihbey, Ethvl Corporation, 1728 X St., X W., Washington, D. C. 20036 L G Matthews, Union Carbide Corporation, 270 Park Ave., New York, X. Y. 10017 Robert M. Miller, Hercules Powder Companv, Inc,, Wilmington, Del. 19899 R. R. Renshaw, Shell Chemical Companv, 110 W, 51st St., New York, X'. Y. 10020 J, P Swed, E. I. du Pont de Nemours & Co., Oibbstown, X. J. 08027 Frank H. Wilson, III, Metal Hydrides Incorporated, 12-24 Congress St., Beverly, Mass. 01915 Staff Representative and Secretary: F. G. Stephenson f 30 CMA 126983 Function TRANSPORTATION AND DISTRIBUTION COMMITTEE To investigate and consider subjects of general interest to the chemical industry tcith regard to traffic. transportation, and physical distribution problems such as cooperation with regulatory agencies in the promo tion of safety in transporting chemicals; to conduct studies concerned with the safety and technical efficiency of the handling and physical distribution of chemical products (but excluding any sales or marketing aspects); to study and if necessary offer opinions on general matters in such fields invoking a principle or policy of wide applicability to the industry for consideration by rate-making or other regulatory bodies. Chairman; P. T. Brewbaker, Hooker Chemical Corporation, 666 Fifth Ave., New York, N. Y. 10019 Vice Chairman: C. L. Appenzeller, E. I, du Pont de Nemours & Co,, Wilmington, Del. 19898 R. W. Bennington', United States Rubber Company, 1230 Avenue of the Americas, New York, N. Y. 10020 Oliver E, Beutel, The Dow Chemical Company, P.O. Box 489, Midland, Mich. 48640 RtcHARD M. Boyd, Pittsburgh Plate Glass Company, One Gateway Center, Pittsburgh, Pa. 15222 Richard Canham, Standard Oil Company of California, 225 Bush St., San Francisco, Calif. 94120 G. A. Coffenberg, Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 O. L. Culbreth, Tennessee Corporation, 621 Grant Bldg., Atlanta, Ga. 30301 T. J. Davis, Ethyl Corporation, P.O. Box 341, Baton Rouge, La. 70821 G. A. Falconer, Spencer Chemical Division, Gulf Oil Corporation, 610 Dwight Bldg., Kansas City, Mo. 64105 John P. Fitzgerald, Merck & Co., Inc., Rahway, N. J. 07065 C. P. Greeley, National Distillers and Chemical Corporation, 99 Park Ave., New York, N. Y. 10016 J. F. Haley, Koppew Company, Inc., Pittsburgh, Pa. 15219 E. G. Harrison, FMC Corporation, 633 3rd Ave., New York, N. Y. 10017 D. L, Campbell Kerr, Freeport Sulphur Company, 161 E. 42nd St,, New York, N. Y. 10017 W. B. Knorst, International Minerals & Chemical Corporation, 5401 Old Orchard Rd., Skokie, 111. 60078 H, R. Large, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 B. R. Love, The Consolidated Mining and Smelting Company of Canada Limited, P.O. Box 1510, Station "B", Montreal 2, Quebec, Canada George J. Mason, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 R. H. Moulton, Enjay Chemical Company, 60 W. 49th St., New York, N. Y, 10020 Irby L. O'Brien, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 John T. O'Leary, The Harshaw Chemical Company, 1945 E. 97th St., Cleveland, Ohio 44106 ]. W. Peterson, Air Reduction Compam, Inc , 130 E. 42nd St , New York, X. Y. 10017 R, \V. Pcder, E. I. du Pont de Nemours & Co , Wilmington, Del. 19898 C M, Quinn, American Potash & Chemical Corporation, 3000 W. Sixth St., Lo; Angeles, Calif. 90054 R. N. Reap, The Borden Chemical Companv, 350 Madison Ave., New York, X. y 10017 J, G Robison, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia, pa 19102 W. C. Somerville, Celanese Corporation of America, 522 5th Ave., New York, X. y 10036 W. J. Sullivan, Allied Chemical Corporation, 40 Rector St., New York, X. Y. 10006 L. S. Truslow, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 C, H. Vescelius, Olin Mathieson Chemical Corporation, 745 5th Ave,, New York, X. Y. 10022 C. H. Wager, Shell Chemical Company, 50 W. 50th St., New York, X. Y. 10020 J. H. Wilharm, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 G. L. Wilson, Rohm & Haas Companv, 222 W. Washington Sq., Philadelphia, Pa. 19105 Staff Representative and Secretary: Charles H. Mayhood 1 Function WASHINGTON ADVISORY COMMITTEE To serve as a medium for discussion with the Association of informa tion received regarding Government programs of significance to the chemical industry and appropriate for MCA consideration; to make recommendations to the Association with respect to the establishing of mutually beneficial communications between Government and the chemical industry,- and to assist the staff in arranging luncheon pro grams for Washington chemical representatives. Chairman: John A. Rodda, FMC Corporation, 539 Wyatt Bldg., Washington, D. C. 20005 Vice Chairman; Carstens Slack, Phillips Petroleum Company, 1625 Eye St., N.W., Washington, D. C. 20006 Edward J, Fox, Union Carbide Corporation, 777 14th St., N.W., Washington, D. C. 20005 Carroll W. Hayes, Celanese Corporation of America, 1101 17th St., N.W., Wash ington, D. C. 20036 Theodore A, Jonas, American Potash & Chemical Corporation, Investment Bldg., Washington, D. C. 20005 W. D. Kavanaugh, American Cyanamid Company, 416 Washington Bldg., Washing ton, D. C. 20005 Donald MacArthur, Koppers Company, Inc., 1725 K St., N.W., Washington, D, C. 20006 L. D. Weiford, Stauffer Chemical Company, 1612 K St., N.W., Washington, D. C. 20006 Staff Representative and Secretary: James R. Carnes 1 t 32 CMA 126985 Function WATER RESOURCES COMMITTEE To inform the chemical industry concerning events and trends hearing on water resources and pollution control; to assist member companies in planning for effective waste treatment; to cooperate with other committees, organizations, and governmental agencies on matters relating to water resources; to promote the exchange of technical information on water pollution control; and to determine and dis seminate the views of the Association on legislation affecting water resources. Chairman: Tack T, Garrett, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Vice Chairman: A. J. vo.nFra.vk, Allied Chemical Corporation, Margaret & Bermuda Sts., Philadelphia, Pa. 19137 Sidney O. Brady, Humble Oil & Refining Company, P.O. Box 4255, Bavtown, Texas 77520 J. F. Byrd, The Procter & Gamble Company, Ivorydale Technical Center, Cincinnati, Ohio 45217 William J. Conner, E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Brcce W. Dickerson, Hercules Powder Company, Inc., 910 Market St., Wilmington, Del. 19899 Nelson J. Ehlers, Chemical Division, Pittsburgh Plate Glass Company, One Gateway Center, Pittsburgh, Pa. 15222 E. W. Evans, Phillips Petroleum Company, Bartlesville, Okla, 74004 Clarence W. Fisher, Koppers Company, Inc., Box 128, Monroeville, Pa. 15146 Robert J. Hanson, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 Thomas Iezzi, Rohm & Haas Company, Box 219, Bristol, Pa. 19007 Harold L. Jacobs, E. I. du Pont de Nemours & Co., Wilmington, Del, 19898 O. D. Jordan, Ohio Ferro-Alloys Corporation, P.O. Box 1030, Canton, Ohio 44709 John H. Morris, Merck & Co., Inc., Rahway, N. J. 07065 John G. Polk, M&T Chemicals Inc., P.O. Box 471, Rahway, N. J. 07065 James H. Rook, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 L. W. Roznoy, T)lin Mathieson Chemical Corporation, 745 5th Ave., New York, N. Y. 10022 Charles L. Sercu, The Dow Chemical Company, Midland, Mich. 48640 William Steinfeldt, Eastman Kodak Company, Kodak Park Works, Rochester, N. Y. 14650 William R. Taylor, Diamond Alkali Company, 300 Union Commerce Bldg., Cleve land, Ohio 44114 O. C. Thompson, Union Carbide Corporation, P.O. Box 8004, South Charleston, W. Va. 25303 R. W. Timmerman, FMC Corporation, P.O. Box 8127, South Charleston, W. Va. 25303 Kenneth S. Watson, General Electric Company, Appliance Park, Louisville, Ky. 40225 Jerome Wilkenfeld, Hooker Chemical Corporation, P.O. Box 344, Niagara Falls, N. Y. 14302 Gradon F. Willard, Pittsburgh Chemical Company, Neville Island, Pittsburgh, Pa. 15225 Staff Representative and Secretary: George E. Best 33 CMA 126986 MEMBERS Abbott Laboratories, Chemical Division, North Chicago, III. 60064 Air Reduction Company, Inc., 130 E. 42nd St., New York, N. Y 10017 Allegheny Industrial Chemical Company, Division of Amerace Corporation, P.O. Box 786, Butler, N. J. 07105 Allied Chemical Canada, Ltd , 1155 Dorchester Blvd. W., Montreal 2, Quebec, Canada Allied Chemical Corporation, 61 Broadwav, New York, N. Y 10006 Barrett Division, 40 Rector St., New York, N. Y. 10006 General Chemical Division, P.O. Box 70, Morristown, N, J. 07960 International Dimsion, 40 Rector St., New York, N. Y. 10006 National Aniline Division, 40 Rector St., New York, N. Y. 10006 Nitrogen Division, 40 Rector St., New York, N. Y. 10006 Plastics Division, P.O. Box 365, Morristown, N. J. 07960 Semet-Solvay Division, 40 Rector St., New York, N. Y. 10006 Solvay Process Division, 61 Broadwav, New York, N. Y. 10006 Aluminum Company of America, 1501 Alcoa Bldg., Pittsburgh, Pa. 15219 Aluminum Company of Canada, Limited, Chemicals Division, P.O. Box 6090, Montreal 3, Quebec, Canada American Cvanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 American Metal Climax, Inc , 1270 Avenue of the Americas, New York, N. Y. 10020 American Mineral Spirits Company, Division of The Pure Oil Company, Moun tain Ave., Murrav Hill, N. J, American Potash & Chemical Corporation, 3000 W, 6th St., Los Angeles, Calif. 90054 American Zinc, Lead and Smelting Company, 1515 Paul Brown Bldg., 818 Olive St., St. Louis, Mo. 63101 Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 Ansul Chemical Company, One Stanton St., Marinette, Wise. 54143 Archer Daniels Midland Company, 733 Marquette Ave., Minneapolis 40, Minn. Arcus Chemical Corporation, 633 Court St., Brooklyn, N. Y. 11231 Arizona Chemical Company, 101 W. 50th St., New York, N, Y. 10020 Armour Industrial Chemical Company, Division of Armour and Company, 110 N. Wacker Drive, Chicago, III. 60606 The Atlantic Refining Company, 260 S, Broad St., Philadelphia, Pa. 19101 Atlas Chemical Industries, Inc., Concord Pike & New Murphy Rd., Wilmington, Del. 19899 AviSun Corporation, 21 S. 12th St., Philadelphia, Pa. 19107 B J. T. Baker Chemical Company, 600 N. Broad St., Phillipsburg, N. J. 08865 Bates Chemical Company, Inc., A Subsidiary of Crompton & Knowles Corpora tion, Box 101, Lansdowne, Pa. 19050 Baxter Laboratories, Inc., 6301 Lincoln Ave., Morton Grove, 111. Belding Chemical Industries, Inc., 1407 Broadway, New York, N. Y, 10018 The Beryllium Corporation, P.O. Box 1462, Reading, Pa, 34 | 1 | | ; | * I i | j J j \ CMA 126987 The Borden Chemical Company, A Division of The Borden Company, 350 Madison Ave., New York, N. Y, 10017 Henry Bower Chemical Manufacturing Co, 2815 Gray's Ferry Rd., Philadelphia Pa. 19146 The British American Oil Company Limited, 800 Bay St., Toronto 5, Ontario, Canada The Brush Beryllium Company, 17876 St. Clair Ave., Cleveland, Ohio 44110 C Cabot Corporation, 125 High St., Boston, Mass. 02110 California Chemical Company, 200 Bush St., San Francisco, Calif. 94120 Ohnite Division, 200 Bush St., San Francisco, Calif. 94120 Ortho Division, Lucas & Ortho Way, Richmond, Calif. 94804 Callery Chemical Company, 201 N. Braddock Ave., Pittsburgh, Pa. 15208 Canadian Industries Limited, P.O. Box 10, 630 Dorchester Blvd. W., Montreal, Quebec, Canada Carus Chemical Company, Inc., 1375 8th St., La Salle, 111. 61301 Cary Chemicals Inc., P.O. Box 38, East Brunswick, N, J. Catahn Corporation of America, One Park Ave., New York, N. Y. 10016 Celanese Corporation of America, 522 5th Ave., New York, N. Y. 10036 Chemacro Corporation, P.O, Box 4913, Hawthorn Rd., Kansas City, Mo. 64120 Chemcell (1963) Limited, 1155 Dorchester Blvd. W., Montreal 2, Quebec, Canada Chemetron Corporation, Chemetron Chemicals, 840 NT. Michigan Ave., Chicago, III 60611 Chifman Chemical Company, Inc., 1801 Murchison Drive, Burlingame, Calif. 94011 Chromium Mining and Smelting Corporation, Fite Road, P.O. Box 28538, Memphis, Tenn, 38128 CIBA Corporation, 260 Madison Ave., New York, N. Y. 10016 Collier Carbon and Chemical Corporation, 714 W. Olympic Blvd., Los Angeles, Calif. 90015 Columbian Carbon Company, 380 Madison Ave., New York, N. Y. 10017 Petroleum Chemicals, Inc. Division, P.O. Box 1522, Lake Charles, La. 70604 Commercial Solvents Corporation, 260 Madison Ave., New York, N. Y. 10016 The Consolidated Mining and Smelting Company of Canada Limited, P.O. Box 1510, Station "B", Montreal 2, Quebec, Canada Continental Oil Company, P.O. Box 2197, Houston, Texas 77001 Corn Products Comtany, 717 5th Ave., New York, N. Y, 10022 Cosden Oil & Chemical Company, Box 1311, Big Springs, Texas 79721 Cowles Chemical Company, 12000 Shaker Blvd., Cleveland, Ohio 44120 Cyanamid of Canada Limited, 635 Dorchester Blvd. W., Montreal 2, Quebec, Canada D Detrex Chemical Industries, Inc., 14331 Woodrow Wilson Ave., P.O. Box 501, Detroit, Mich. 48232 Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland, Ohio 44114 The Dow Chemical Company, Midland, Mich. 48640 Dow Chemical of Canada, Limited, Sarnia, Ontario, Canada Dow Corning Corporation, Midland, Mich. E. I. du Pont de Nemours & Co., Wilmington, Del. 19898 Du Pont of Canada Limited, P.O. Box 660, Montreal 3, Quebec, Canada 35 CMA 126988 E Eastman Kodak (Company, 343 SMte St , Rochester, \. Y. 14650 Eyjxy Chemical Company. A Division of Himble Oil & Refining Company, 60 49th St., New York, \ Y. 10020 Escambia Chemical Corporation, 261 Madison Ave., New York, X. Y, 10016 Essex Chemical Corporation, 1401 Broad St., Clifton, X. J, Ethyl Corporation, 100 Park Ave., New York, X. Y. 10017 Fihestone Plastics Company, P.O. Box 690, Pottstown, Pa. Fisher Scientific Company, 717 Forbes Ave., Pittsburgh, Pa. 15219 FMC Corporation, Chemical Divisions, 633 3rd Ave., New York, X. Y. 10017 American Viscose Division, 1617 Pennsvlvama Blvd., Philadelphia, Pa, 19103 Foote Mineral Company, Route 100, Exton, Pa. 19341 Foster Grant Co., Inc., 289 X. Main St., Leominster, Mass. Freeport Sulphur Company, 161 E. 42nd St., New York, X. Y, 10017 Frontier Chemical Company, Division of Vulcan Materials Company, P.O. Box 545, Wichita, Kans. 67201 G Gamma Chemical Corporation, 355 Lexington Ave., New York, X. Y. 10017 Okioy Chemical Corporation, P.O Box 430, Yonkers, X. Y. 10702 General Aniline & Film Corporation, 140 W. 51st St., Xew York, X'. Y. 10020 General Electric Company, Chemical and Metallurgical Division, 1285 Boston Ave., Bridgeport, Conn, General Mills, Inc., Chemical Division, S, Kensington Rd,, P.O. Box 191, Kankakee, The General Tire & Rubber Company, Chemical Division, 1708 Englewood Ave., Akron, Ohio 44309 Glyco Chemicals, Inc., 417 5th Ave., New York, N. Y. 10016 B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland, Ohio 44115 Goodrich-Gulf Chemicals, Inc,, 1717 E, 9th St., Cleveland, Ohio 44114 The Goodyear Tire & Rubber Company, 1144 E. Market St., Akron, Ohio 44316 W. R. Grace & Co., 7 Hanover Square, New York, N. Y. 10005 Cryovac Division, P.O. Box 464, Duncan, S. C. Davison Chemical Division, 101 N. Charles St., Baltimore, Md. 21203 Dewey and Almy Chemical Division, 62 Whittemore Ave., Cambridge, Mass. 02140 Hatco Chemical Division, King Georges Post Rd., Fords, N. J. Nitrogen Products Division, 147 Jefferson Ave., Memphis, Tenn. 38103 Overseas Chemical Division, 62 Whittemore Ave., Cambridge, Mass. 02140 Polymer Chemicals Division, 225 Allwood Rd., Clifton, N. J, Research Division, 3 Hanover Square, New York, N. Y. 10004 Great Lakes Carbon Corporation, Missouri Coke & Chemical Division, 8251 Maryland Ave., St. Louis, Mo. 63124 Great Lakes Chemical Corporation, 206 South St., West Lafayette, Ind. 47906 Gulf Oil Corporation, P.O. Box 1166, Pittsburgh, Pa. 15230 36 CMA 126989 H The Harshaw Chemical Company, 1943 E. 97th St,, Cleveland, Ohio 44106 Hercules Powder Company, Kc,, 910 Market St., Wilmington, Del. 19899 Heyden Newport Chemical Corporation, 300 E. 42nd St., New York, N. Y. 10017 Hoffman-La Roche Inc., 340 Kingsland St., Xutley, N. J. 07110 Hooker Chemical Corporation, 666 5th Ave, New York, N. Y. 10019 Houdry Process and Chemical Company, Division of Air Products and Chemicals, Inc, 1339 Chestnut St., Philadelphia, Pa. 19107 I Imperial Oil Limited, 111 St, Clair Ave. W., Toronto 7, Ontario, Canada Interchemical Corporation, 67 W, 44th St,, New York, N. Y. 10036 Interlake Iron Corporation, 1900 Union Commerce Bldg., Cleveland, Ohio 44114 International Minerals & Chemical Corporation, Old Orchard Rd., Skokie, 111. 60078 J Jefferson Chemical Company, Inc., P.O. Box 53300 (1121 Walker Ave.) Houston, Texas 77052 Jefferson Lake Sulphur Company, 1408 Whitnev National Bldg., New Orleans, La. 70014 S C. Johnson & Son, Inc., Chemical Division, 1525 Howe St., Racine, Wise. K Kaiser Chemicals, Division of Kaiser Aluminum & Chemical Corporation, Kaiser Center, 300 Lakeside Drive, Oakland, Calif. 94612 Kay-Ffies Chemicals, Inc., 360 Lexington Ave., New York, N. Y. 10017 H. Kohnstamm & Co., Inc., 161 Avenue of the Americas, New York, N. Y. 10013 Koppers Company, Inc., Pittsburgh, Pa. 15219 L Eli Lilly and Company, Elanco Products Company Division, 640 S, Alabama St., Indianapolis, Ind, 46206 Lithium Corporation of America, Inc., 500 5th Ave., New York, N. Y. 10036 The Lubrizol Corporation, P.O. Box 3057, Cleveland, Ohio 44117 M M&T Chemicals Inc., 100 Park Ave., New York, N. Y. 10017 Mallinckrodt Chemical Works, 3600 N. 2nd St., St. Louis, Mo. 63147 Marbon Chemical Division, Borg-Warner Corporation, P.O. Box 68, Washington, W. Va. 26181 Merck & Co., Inc., Rahway, N, J. 07065 Metal Hydrides Incorporated, 12-24 Congress St., Beverly, Mass. 01915 Metalsalts Corporation, 200 Wagaraw Rd., Hawthorne, N, J. Miles Chemical Company, Division of Miles Laboratories, Inc., 1127 Myrtle St., Elkhart, Ind. Millmaster Chemical Corporation, Berkeley Chemical Department, 99 Park Ave., New York, N. Y. 10016 37 CMA 126990 Mobay Chemical Company, Penn Lincoln Parkway W,, Pittsburgh, Pa. 15205 Mobil Chemical Company, A Division of Socony Mobil Oil Company, Inc., 150 g 42nd St., New York, X Y. 10017 Monsanto Canada Limited, P O. Box 900, Montreal 3, Quebec, Canada Monsanto Company, 800 X Lindbergh Blvd., St. Louis, Mo. 63166 Montrose Chemical Division, Baldavin-Montrose Chemical Company, Incor porated, 100 Lister Ave., Xewark, X. J. 07105 Morton Chemical Company, 110 X. Wacker Drive, Chicago, 111. 60606 N Xalco Chemical Company, 6216 W. 66th Place, Chicago, 111. 60638 Xational Lead Company, 111 Broadway, Xew York, X. Y, 10006 Xational Starch and Chemical Corporation, 750 3rd Ave., Xew York, X. Y. 10017 Xepera Chemical Co., Inc , Route 32, Harriman, X. Y. Xeville Chemical Company, Pittsburgh, Pa. 15225 Xixon-Baldwin Chemicals Inc., Nixon, X. ]. Xopco Chemical Company, 60 Park Place, Xewark, X. J. 07101 Xovamont Corporation, 100 E. 42nd St., Xew York, X. Y. 10017 1 1 ] I I ( Ohio Ferro-Alloys Corporation, P.O. Box 1030, Canton, Ohio 44709 Olin Mathieson Chemical Corporation, 460 Park Ave., Xew York, N. Y. 10022 The Ott Chemical Company, 500 Agard Rd., Muskegon, Mich. P The Pantasote Company, Eleonora Chemical Division, 415 Madison Ave., Xew York, X. Y. 10017 Patent Chemicals, Inc., 335 McLean Blvd., Paterson, N. J, 07504 Pearsall Chemical Company, P.O. Box 108, Phillipsburg, N. J. S. B. Penick & Company, 100 Church St., Xew York, N. Y. 10008 Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia, Pa, 19102 Petro-Tex Chemical Corporation, 8600 Park Place Blvd., P.O. Box 2584, Houston, Texas 77001 Chas. Pfizer & Co., Inc., 235 E. 42nd St., Xew York, N. Y. 10017 Phelps Dodge Refining Corporation, 300 Park Ave., Xew York, N. Y. 10022 Philadelphia Quartz Company, 1156 Public Ledger Bldg., Philadelphia, Pa. 19106 Phillips Petroleum Company, Bartlesville, Okla. 74004 Pilot Chemical Company, P.O. Box 22130, Los Angeles, Calif. 90022 Pitt-Consol Chemical Company, 191 Doremus Ave., Newark, N. J. 07105 Pittsburgh Plate Glass Company, Chemical Division, One Gateway Center, Pittsburgh, Pa. 15222 Polymer Corporation Limited, S. Vidal St., Sarnia, Ontario, Canada Potash Company of America, 630 5th Ave., New York, N. Y. 10020 The Procter & Gamble Company, 6th & Sycamore Sts,, Cincinnati, Ohio 45202 Froductol Chemical Company, 615 S. Flower St,, Los Angeles, Calif. 90017 Publicker Industries Inc,, 1429 Walnut St., Philadelphia, Pa. 19102 \ f 1 j 1 38 CMA 126991 Q The Quaker Outs Company, Chemicals Division, Merchandise Mart Piaza, Chicago, 111. 60634 R Rayomer Incorporated, 161 E. 42nd St,, New York, N. Y. 10017 Reichhold Chemicals, Tnc., 325 N. Broadway, White Plains, N. Y. Reilly Tar & Chemical Corporation, 1615 Merchants Bank Bldg., Indianapolis, Ind. 46204 Republic Steel Corporation, Republic Bldg,, Cleveland, Ohio 44101 Rexall Chemical Company, 8480 Beverlv Blvd., Los Angeles, Calif. 90054 Reynolds Metals Company, 6601 W. Broad St., Richmond, Va. 23218 Richfield Oil Corporation, 555 S. Flower St., Los Angeles, Calif. 90017 Rohm & Haas Company, Washington Square, Philadelphia, Pa. 19105 Royce Chemical Company, Carlton Hill Post Office, East Rutherford, N. J. F. S. Royster Guano Company, P.O. Drawer 1940, Norfolk, Va. 23501 Rubber Corporation of America, New South Rd., Hicksville, L. I., N. Y. Rumford Chemical Works, Rumford 16, R. I. S Dr. Salsbury's Laboratories, 500 Gilbert St., Charles City, Iowa 50616 Searle Chemicals, Inc,, P.O. Box 8526, Chicago, III. 60680 Shawinigan Chemicals Limited, 600 Dorchester Blvd. W., Montreal 2, Quebec, Canada Shawinigan Resins Corporation, 644 Monsanto Ave., Springfield, Mass. 01101 Shell Canada Limited, Chemical Division, 505 University Ave., Toronto 2, Ontario, Canada Shell Chemical Company, A Division of Shell Oil Company, 50 W. 50th St., New York, N. Y. 10020 J. R. Simplot Company, Minerals & Chemical Division, P.O. Box 912, Pocatello, Idaho Sinclair Petrochemicals, Inc., 600 5th Ave., New York, N, Y. 10020 Sohio Chemical-Company, P.O. Box 628, Lima, Ohio 45801 Standard Chemical Limited, 1010 St. Catherine St. W., Montreal 2, Quebec, Canada Stauffer Chemical Company, 380 Madison Ave., New York, N. Y. 10017 Agricultural Chemicals Division, 380 Madison Ave., New York, N. Y. 10017 Anderson Chemical Division, Weston, Mich. Consolidated Chemical Division, 6910 Fannin St., Houston, Texas 77025 Fertilizer Division, 636 California St., San Francisco, Calif. 94108 Industrial Chemicals Division, 380 Madison Ave., New York, N. Y. 10017 International Division, 380 Madison Ave., New York, N. Y. 10017 Metals Division, 1201 S. 47th St., Richmond, Calif. 94804 Molded Products Division, 3211 E. 26th St., Los Angeles, Calif. 95023 Victor Chemical Division, 100 S. Wacker Drive, Chicago, 111, 60606 Stepan Chemical Company, Edens & Winnetka Rd., Northfield, 111. Sun Oil Company, 1608 Walnut St., Philadelphia, Pa. 19103 39 CMA 126992 Tennessee Corporation, 61 Broadwav, New York, Y. 10006 Tennessee Products & Chemical Corporation, 2611 W. End Ave., Nashville, Tei 37202 Texaco Inc., Petrochemical Dept., 135 E. 42nd St,, New York, N. Y. 10017 Texas Gulf Sulphur Company, Inc., 200 Park Ave., New York, N. Y. 10017 Thiokol Chemical Corporation, Bristol, Pa. U Union Carbide Canada Limited, 123 Eglinton Ave. E,, Toronto 12, Ontario, Canada Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 United States Borax & Chemical Corporation, 3075 Wilshire Blvd., Los Angeles Calif. 90005 U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York, N. Y. 10016 United States Rubber Company, 1230 Avenue of the Americas, New York, N. Y, 10020 United States Steel Corporation, 525 William Penn Place, Pittsburgh, Pa. 15230 The United States Stoneware Co.. 60 E. 42nd St., New York, N. Y. 10017 Universal Oil Products Company, 30 Algonquin Rd., Des Plaines, 111. The Upjohn Company, Polymer Chemicals Division, Kalamazoo, Mich. Vanadium Corporation of America, 200 Park Ave., New York, N. Y. 10017 R. T. Vanderbilt Co., Inc., 230 Park Ave., New York, N. Y. 10017 Velsicol Chemical Corporation, 341 E. Ohio St,, Chicago, 111. 60611 The Vickers Refining Co., Inc., P.O. Box 2240, Wichita, Kans. 67201 Virginia Chemicals & Smelting Company, West Norfolk, Va. Vitro Chemical Company, 90 Park Ave., New York, N. Y. 10016 W Wallace & Tiernan Incorporated, 25 Main St., Belleville, N, J. Washine Chemical Corporation, 165 Main St., Lodi, N. J. 07644 Witco Chemical Company, Inc., 277 Park Ave., New York, N. Y. 10017 Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 48193 40 CMA 126993 general principles applicable to the structure AND OPERATIONS OF COMMITTEES * Preamble. The Association's By-Laws, in Article V, Section 8, authorize the Board of Directors to appoint such committees with such duties and functions as it may from time to time determine. The By-Laws further permit each such committee, unless otherwise directed, to adopt rules and regulations for the conduct of its affairs consistent with Association policy and subject to review and approval by the Board where such approval is deemed desirable. To assist the committees in carrying out their functions consistent with the By-Laws, certain general principles applicable to the structure and operations of all committees are formalized m this Resolution. No committee, subcommittee, or other group operat ing under MCA auspices on MCA business shall deviate from these general principles, except where specifically authorized by the Board (or as determined to be necessary by the President or Secretary of the Association after clearance with General Counsel). Each MCA committee, subcommittee, or other group whose organization, procedures or acth ities do not presently conform to this Resolution shall promptly take steps either to conform thereto, or to advise the Board to what extent and for what reasons it can not conform. As used in this Resolution, unless otherwise indicated, the term "committee" in cludes all MCA standing committees, standing subcommittees, and such ad hoc com mittees as may be authorized from time to time, but does not include the Executive Committee or other committees composed of members of the Board. 1. Fu.vctioxal vs. Product Committees. The Association's committees shall continue to be organized primarily along functional, rather than product, lines. No committee or other group having to do with a particular chemical product or product segment shall be formed without specific approval by the Board of Directors (or in an emergency by the President of the Association after clearance with General Counsel). The Board hereby confirms paragraph 3 of its Resolution of October 9, 1951, which reads in part as follows; ... it is hereby-recognized that there may be from time to time a need for special committees in cases where manufacturers of a particular product or class of prod ucts have a special problem that is peculiar to that segment of the industry and which cannot by its very nature be effectively handled at the outset through the existing functional committee structure. In such event, the Board of Directors may, pursuant to Section 8 of Article V of the By-Laws, establish a special committee to consider the particular problem under the following conditions: (a) The Board of Directors may take up such a matter on its own motion, or upon a written request from any member or group of members of the Association. (b) Before agreeing to the establishment of any such special committee, the Board of Directors will determine whether or not the existing functional committees are adequate to handle the problem, and if not, whether the problem is of such general concern as to call for a new functional committee. * As approved by the Board of Directors on March 12, 1963. 41 *? CMA 126994 (c) If, as a result of such preliminary determination, the Board decides to establish a special committee, the Board will prescribe by resolution the duties and functions of such special committee which shall be limited to specified prob lems and, whenever practicable, to a stated duration. * d ft (g) In appointing members to any such committee, the Board will, to the maximum practicable extent, exercise care that the members do not, taken collec tively, represent in numbers or volume of production a predominant position in the industry or industry segment that produces the product or class of products that gave rise to the establishment of the committee. 40 4 2. Ad Hoc Committees. All committees dealing with a particular product seg ment of the industry (other than the Plastics Committee which operates under specific Terms of Reference approved by the Board on March 11, 1952) and all other com mittees formed for a temporary purpose shall be deemed ad hoc committees rather than permanent or standing committees. Unless otherwise specified in its terms of reference, the term of each such committee shall be no longer than two years, subject to renewal for additional periods of one sear or less by specific action by the Board of Directors. 3. Terms of Reference; Subcommittees and Task Groups, Each committee shall operate under terms of reference defining its authorized activities which have been approved by the Board A committee may form such subcommittees, task groups or other groups as may be necessary to assist it in conducting its authorized activities, The Board shall be promptly advised of the formation of each such subcommittee or group, and terms of reference in each case shall be established in writing by the parent committee subject to review and approval by MCA staff and General Counsel, Existing terms of reference of particular committees are deemed approved unless and until modified by the Board, A brief summary of the terms of reference of each committee shall be included in the Association's annual Directory. 4. Organization and Procedures. All committees shall, unless otherwise spe cifically authorized in their terms of reference, be subject to the following rules in respect to their organization and procedures: -- (a) Members. The members of each committee shall be appointed by the Board from qualified, full-time personnel of member .companies interested in participating in the activities of the particular committee after receiving the recommendation of the committee. Such appointments shall be made in such a way that, to the maximum extent practicable, the committee will be reasonably represenative of all members interested in its activities, taking into account such factors as their size, geographic location, products manufactured, and any differ ences in the general nature of their operations. Normally, a member company will have only one representative on a given committee. Members of any necessary subcommittees and task groups shall be appointed on the same basis by the parent committee. The membership of each standing committee should usually be composed of persons technically qualified in the committee's field of activity; normally these persons will be staff representatives or men with technical responsi bilities within their respective companies. The nomination of each proposed committee member to the Board for appointment shall include his name, company affiliation, and his major area of activity within his company. Where special 42 CMA 126995 technical or engineering knowledge is required, a committee may nominate tor gourd consideration and approval one or more associate members having such knowledge from 11011-member companies or organizations. (b) Rotation. Where a committee has fewer places than MCA member companies who are interested in providing qualified representatives to participate in its activities, its members shall be appointed on a rotating basis. (c) Staff Representative and Committee Secretary. Each committee shall have as its staff representative and Secretary a full-time MCA staff employee who shall function as the Board's administrative representative on such committee and as its chief administrative officer. It shall be the staff representative's duty and responsibility to see that all operations and proceedings of the committee, and of all of its subcommittees and task groups, are conducted in full conformity with their terms of reference and this Resolution, consulting with General Counsel as necessary. On all procedural questions arising within any committee, including matters relating to established Association policy, the staff representative's decision shall be final. (d) Chairman; Other Procedures. Each committee is authorized to select its own chairman and other officers (other than the staff representative assigned as committee Secretary). It may also, in consultation with MCA staff and General Counsel, adopt such other procedures and rules as may be necessary or desirable, consistent with the committee's terms of reference and this Resolution. All such actions shall be reported promptly to the Board and are subject to its approval where such approval is deemed desirable. 5. Meetings. (a) Frequency. Each committee, subcommittee and task group will meet only as necessary to perform authorized committee business as determined by the MCA staff. Meetings should not be held where the subject matter can be ade quately and practicably handled by correspondence or telephone between the appropriate staff representative and individual members. (b) Location. To the extent practicable and in the absence of cogent rea sons for holding meetings elsewhere, all committee meetings should be held at the Association's office or other suitable location in Washington, D. C. (c) Agenda. The staff representative assigned to each committee shall prepare written agenda-prior to each of its meetings, which agenda shall be cleared in advance with General Counsel. (d) Attendance of Staff Representative. No MCA committee meeting shall be held without the attendance of the staff representative assigned to it or other full-time MCA staff employee. General Counsel should also attend any meeting whenever in his opinion the nature of any subject on the agenda makes his presence desirable. (e) Minutes. The staff representative assigned as Secretary to the com mittee shall keep accurate and complete minutes of all business transacted at each meeting, which are to be subject to review and approval by General Counsel, (f) Discussions limited to agenda. All substantive discussions at any MCA committee meeting are to be limited to authorized aspects of subjects on the agenda, except where additions to the agenda are specifically approved by the staff representative assigned to the committee. The staff representative's decision as to the propriety of any subject matter raised for discussion at any meeting shall 45 CMA 126996 be final. Any discussions or occurrences on the occasion of any meeting which are contrary to MCA's policies or rules and which come to the staff representative's attention shall be reported promptly by him to his superior and to Ceneral Counsel (g) Subcommittees and task groups. The foregoing rules on meetings are applicable to all committees, subcommittees, task groups and other working groups meeting under MCA auspices, except that subparagraph (c), (d) and (e) mav be modified as indicated below in those cases where the subcommittee or other group must meet in order to carry out a limited and specific written assignment from the parent committee. In each such ease, (1) the specific assignment must be set forth in the parent Committee's minutes; (li) the MCA staff representative assigned as Secretary to the parent committee must be satisfied that the meeting in question is necessary and that the subject matter is not such as to require his presence; (iii) the Chairman of the subcommittee or other group is to be respon sible for carrying out the duties of the MCA staff representative, including particularly those specified in subparagraph (f) above; and (iv) such Chairman must promptly make an accurate and complete written report to the parent committee and to the MCA staff representative as to everything occurring at such meeting. 6. Policy Statements. Statements of Association policy or position developed by any MCA committee, subcommittee or other group for submission to the Congress or any governmental or other external agency shall, unless otherwise authorized, be transmitted bv the President or other appropriate officer of the Association. 7. Annual Report. An annual written report shall be prepared on the activities of each committee during the preceding fiscal year, which shall appear in the Asso ciation's Annual Report. Such reports will be supplemented from time to time by an oral summarization on the part of the Chairman of each committee at regular Board meetings. 8. Periodic Reminder to Committee Members. A copy of this Resolution, as it may be amended from time to time, shall be furnished to each member of each MCA committee, subcommittee and task group at the beginning of his duties as such committee member, and at least once a year thereafter so long as he remains a member. 44 CMA 126997 CMA 126998 1 MEMORANDA t I 1 t CMA 126999