Document ykY0MnNkNvpqwG9Mr0O6RkEB6

CMA 126606 CMA 126607 BOARD OF DIRECTORS Term Expires May 31, 1959 Henry Bower, Henry Bower Chemical Manufacturing Co., 2816 Gray'a Ferry Rd., Philadelphia 46, Pa. William P. Drake, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. C. B. Edwards, Reilly Tar & Chemical Corporation, 1615 Merchants Bank Bldg., Indianapolis 4, Ind. Raymond F. Evans, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio Fred C. Foy, Koppers Company, Inc., Pittsburgh 19, Pa. D. S. Frederick, Rohm & Haas Company, Washington Square, Phila delphia 5, Pa. Harry B. McClure, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. R. L. Murray, Hooker Chemical Corporation, Niagara Falls, N. Y. S. B. Penick, Jr., S. B. Penick & Company, 50 Church St., New York 8, N. Y. H. Greville Smith, Canadian Industries Limited, P. 0. Box 10, 1235 McGill College Ave., Montreal, Quebec, Canada Term Expires May 31, 1960 Peter Colefax, American Potash & Chemical Corporation, 3000 W. 6th St., Los Angeles 54, Calif. John T. Connor, Merck & Co., Inc., Rahway, N. J. Lee V. Dauler, Neville Chemical Company, Pittsburgh 26, Pa. David H. Dawson, E. I. du Pont de Nemours & Co., Inc., Wilmington 98, Del. John L. Gillis, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. John E. Hull, 1625 Eye St., N.W., Washington 6, D. C. Thomas S. Nichols, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y, Mark E. Putnam, The Dow Chemical Company, Midland, Mich. R. W. Thomas, Phillips Petroleum Company, Bartlesville, Okla. George R. Vila, United States Rubber Company, 1230 Ave. of the Americas, New York 20, N. Y, Term Expires May 31, 1961 R. L. Cunningham, Ohio Ferro-Alloys Corporation, 839 30th St., N.W., Canton 9, Ohio J. Robert Fisher, Gamma Chemical Corporation, 220 E. 42nd St., New York 17, N. Y. Joseph Fistere, Mallinckrodt Chemical Works, St. Louis 7, Mo. Marlin G. Geiger, W. R. Grace & Co., 7 Hanover Square, New York 5, N. Y. W. G. Malcolm, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. R. C. McCurdy, Shell Chemical Corporation, 50 W. 60th St., New York 20, N. Y. Glen B. Miller, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. Charles S. Munson, Air Reduction Company, Inc., 150 E. 42nd St., New York 17, N. Y. Hans Stauffer, Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. James C. White, Tennessee Eastman Company, Division of Eastman Kodak Company, Kingsport, Tenn. 2 I f 1 i f * CMA 126608 COMMITTEES OF THE BOARD OF DIRECTORS Executive Committee Chairman; John T. Connor, Merck Co., Inc., Rahway, N. J. David H. Dawson, E. I. du Pont de Nemours Co., Inc., Wilmington 98, Del. Fred C. Foy, Koppers Company, Inc., Pittsburgh 19, Pa. D. S. Frederick, Rohm Haas Company, Washington Square, Phila delphia 5, Pa. John E. Hail, 1625 Eye St., N.W., Washington 6, D. C. -- Harry B. McClure, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. Glen B. Miller, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. Charles S. Munson, Air Reduction Company, Inc., 150 E, 42nd St., New York 17, N. Y. S. B. Penick, Jr., S. B. Penick Company, 50 Church St., New York 8, N. Y. R. W. Thomas, Phillips Petroleum Company, Bartlesville, Okla. George R. Vila, United States Rubber Company, 1230 Ave. of the Americas, New York 20, N. Y. Finance Committee Chairman; Lee V. Dauler, Neville Chemical Company, Pittsburgh 25, Pa. R. L. Cunningham, Ohio Ferro-Alloys Corporation, 839 30th St., N.W., Canton 9, Ohio C. B. Edwards, Reilly Tar Chemical Corporation, 1615 Merchants Bank Bldg., Indianapolis 4, Ind- Joseph Fistere, Mallinckrodt Chemical Works, St. Louis 7, Mo. Kenneth H. Hannan, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. L. C. Perkinson, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Mark E. Putnam, The Dow Chemical Company, Midland, Mich. Robert I. Wishnick, Witco Chemical Company, 122 E. 42nd St., New York 17, N. Y. Membership Committee Chairman; R. W. Thomas, Phillips Petroleum Company, Bartlesville, Okla. L. G. Bliss, Foote Mineral Company, 18 W. Chelten Ave., Philadelphia 44, Pa. Peter Colefax, American Potash Chemical Corporation, 3000 W. 6th St., Los Angeles 54, Calif. D. S. Frederick, Rohm Haas Company, Washington Square, Phila delphia 5, Pa. Marlin G. Geiger, W. R. Grace Co., 7 Hanover Square, New York 5, N. Y. W. G. Malcolm, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. H. Greville Smith, Canadian Industries Limited, P. O. Box 10, 1235 McGill College Ave., Montreal, Quebec, Canada 3 A CMA 126609 Program Committee (1958 Semi-Annual Meeting) Chairman: S. B. Penick, Jr, S. B. Penick & Company, 50 Church St New York 8, N. Y. Henry Bower, Henry Bower Chemical Manufacturing Co., 2815 Gray's Ferry Rd, Philadelphia 46, Pa. John T. Connor, Merck & Co, Inc, Rahway, N. J. William P, Drake, Pennsalt Chemicals Corporation, Three Penn Center Philadelphia 2, Pa. ' Raymond F. Evans, Diamond Alkali Company, 300 Union Commerce Bldg, Cleveland 14, Ohio Fred C. Foy, Koppers Company, Inc, Pittsburgh 19, PaT R. W. KixMiller, Celanese Corporation of America, 180 Madison Ave New York 16, N.Y. (87th Annual Meeting--1959 Semi-Annual Meeting) Chairman: John L. Gillis, Monsanto Chemical Company, Lindbergh & Olive St. Rd, St. Louis 24, Mo. William P, Drake, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. Raymond F. Evans, Diamond Alkali Company, 300 Union Commerce Bldg, Cleveland 14, Ohio J. Robert Fisher, Gamma Chemical Corporation, 220 E. 42nd St, New York 17, N. Y. H. E. Martin, Metal & Thermit Corporation, 100 Park Ave, New York 17, N. Y. Thomas S. Nichols, Olin Mathieson Chemical Corporation, 460 Park Ave, New York 22, N. Y. Hans Stauffer, Stauffer Chemical Company, 380 Madison Ave, New York 17, N. Y. James C. White, Tennessee Eastman Company, Division of Eastman Kodak Company, Kingsport, Tenn. Public RelationsPolicy Committee Chairman; R, C. McCurdy, Shell Chemical Corporation, 50 W. 50th St, New York 20, N. Y. John L. Gillis, Monsanto Chemical Company, Lindbergh & Olive St. Rd, St. Louis 24, Mo. Ralph K. Gottshall, Atlas Powder Company, Wilmington 99, Del. W. G. Malcolm, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. R. L. Murray, Hooker Chemical Corporation, Niagara Falls, N. Y. Thomas S. Nichols, Olin Mathieson Chemical Corporation, 460 Park Ave, New York 22, N. Y, Robert B, Semple, Wyandotte Chemicals Corporation, Box 111, Wyan dotte, Mich. Arthur Smith, Jr. (ex officio). The Dow Chemical Company, Midland, Mich. r ' a * I } t I ^ i i j * L I CMA 126610 TECHNICAL AND FUNCTIONAL COMMITTEES Air Pollution Abatement Committee Chairman: A. B. Pettit, W. R. Grace & Co., 7 Hanover Square, New York 5, N. Y. Vice Chairman: Elmer P. Wheeler, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Staff Secretary: James D. Kittelton E. M. Adams, The Dow Chemical Company, Midland, Mich. David B. Andrews, General Aniline & Film Corporation, Linden,-N. J. Charles H. Bunn, Jr., Enjay Company, Inc., c/o Esso Research and Engineering Company, P. O. Box 121, Linden, N. J. George F. Collins, E. I. du Pont de Nemours & Co., Inc., Engineering Department, Wilmington 98, Del. Eugene V. Elder, Jr., Hooker Chemical Corporation, P. 0. Box 326, Jeffersonville, Ind. E. W. Evans, Phillips Petroleum Company, Bartlesville, Okla. J. M. Gillet, Victor Chemical Works, 166 N. Wacker Drive, Chicago 6, 111. Austin N, Heller, Plastics and Coal Chemicals Division, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. W. W, Hodge, Hoppers Company, Inc., Mellon Institute of Industrial Research, 4400 Fifth Ave., Pittsburgh 13, Pa. R. S. Hunt, American Cyanamid Company, Bound Brook, N. J. Dudley A. Irwin, M.D., Aluminum Company of America, 1501 Alcoa Bldg., Pittsburgh 19, Pa. Walker Penfield, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. R. L. Perks, Shawinigan Chemicals Limited, P. O. Box 330, Shawinigan Falls, Quebec, Canada H. F. Reeves, Tennessee Products & Chemical Corporation, Nashville 3, Tenn. R. D. Scott, B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland 16, Ohio Frank L. Seamans, Eckert, Seamans & Cherin, Porter Bldg., 6th Ave. & Grant St., Pittsburgh 19, Pa. O. C. Thompson, Union Carbide Chemicals Company, South Charleston 3 W. Va. N. G. White, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. Jerome Wilkenfeld, Hooker Chemical Corporation, Niagara Falls, N. Y. R. B. Worthy, Olin Mathieson Chemical Corporation, Saltville, Va. Chemical Packaging Committee Chairman: Carl E. Pruett, E. I. du Pont de Nemours & Co., Inc., Engineering Department, Wilmington 98, Del. Vice Chairman: R. F. Uncles, American Cyanamid Company, 30 Rocke feller Plaza, New York 20, N. Y. Staff Secretary: Charles H. Mayhood R. E. Bradshaw, Olin Mathieson Chemical Corporation, Mathieson Bldg., Baltimore 3, Md. 5 R. H. Brown, Aluminum Company of America, P. 0. Box 772, New Kensington, Pa. John Browning, Merck & Co., Inc., Rahway, N. J. Harry W. Bull, The Dow Chemical Company, Midland, Mich. T. P. Callahan, Monsanto Chemical Company, Springfield 2, Mass. Walter W. Carre, Jr., U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York 16, N. Y. A. C. Clark, Rohm & Haas Company, 6000 Richmond St., Philadelphia 37, Pa. J. D. Crichton, Canadian Industries Limited, P. O. Box 10, 1235 McGill College Ave., Montreal, Quebec, Canada W. W. deWitt, Rohm & Haas Company, Bristol, Pa. B. F. George, Shell Chemical Corporation, 50 W. 50th St, New York 20, N. Y. C. A. Harlow, J, T. Baker Chemical Co., Phillipsburg, N. J. C, L. Jones, Hercules Powder Company, Inc., Wilmington 99, Del. J. O. King, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio W. S. Lienhardt, Metal & Thermit Corporation, Rahway, N. J. R. H. Long, The Harshaw Chemical Company, 1945 E. 97th St., Cleveland 6, Ohio D. L. McCollum, United States Rubber Company, Naugatuck, Conn. Alvin D. Miller, Firestone Tire & Rubber Company, 1200 Firestone Parkway, Akron 17, Ohio T. B. Moore, Union Carbide Corporation, South Charleston 3, W. Va. A, D. Murphy, Enjay Company, Inc., 15 W. 51st St., New York 19, N. Y. R. B. Schaefer, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. M. R. Singer, General Chemical Division, Allied Chemical Corporation, 40 Rector St, New York 6, N. Y. P. W. Tucker, Phillips Petroleum Company, Bartlesville, Okla, J. E. Weaver, Columbia-SouthernChemical Corporation, 420 Fort Duquesne Blvd., Pittsburgh22, Pa. Auociatet: H. A. Campbell, Bureau of Explosives, 30 Vesey St., New York 7, n. y. W. G. McKenna, Bureau of Explosives, P. O. Box 68, South Amboy, N. J. ^ * ( ' 1 , r , | ^ 1 ) 1 4 > [ * ' j l ; Committee on Tank Cabs, Tank Trucks, and Portable Tanks Chairman; J. E. Weaver, Columbia-Southern Chemical Corporation, 420 Fort Duquesne Blvd., Pittsburgh 22, Pa. Vice Chairman: Donald M. Long, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. Staff Secretary: Charles H. Mayhood Robert J. Carey, Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. James R. Egan, General Chemical Division, Allied Chemical Corpora tion, 40 Rector St., New York 6, N. Y. J. P. Gardner, The Dow Chemical Company, Freeport, Texas B. F. George, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. CMA 126612 Harold T. Hale, Monsanto Chemical Company, Lindbergh & Olive St Rd., St. Louis 24, Mo. B. H. LaMotte, E. I. du Pont de Nemours & Co., Inc., Traffic Depart ment, Wilmington 98, Del. B. W. Lyke, Hooker Chemical Corporation, Niagara Falls, N. Y. X- B. Moore, Union Carbide Corporation, South Charleston 3, W. Va. William Odinotski, Shawinigan Chemicals Limited, P. 0. Box 330, Shawinigan Falls, Quebec, Canada R. W. Parker, Tennessee Corporation, Copperhill, Tenn. W. A. Powers, Olin Mathieson Chemical Corporation, Mathieson Bldg., Baltimore 3, Md. William F. Rash, Hercules Powder Company, Inc., Wilmington 99, Del. E. L. Santner, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio Edward W. Schwadron, Hoppers Company, Inc., Pittsburgh 19, Pa. P. W. Tucker, Phillips Petroleum Company, Bartlesville, Okla. Robert J. Yan Nostrand, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. John F. Wohlfahrt, National Distillers and Chemical Corporation, 99 Park Ave., New York 16, N. Y. J. C. Zercher, Celanese Corporation of America, 180 Madison Ave., New York 16, N. Y. Attociatet: H. A. Campbell, Bureau of Explosives, 30 Vesey St., New York 7, N. Y. G. E. Fitzgerald, ACF Industries, Inc., P. O. Box 109, Milton, Pa. C. H. Folmsbee, Union Tank Car Company, 228 N. LaSalle St., Chicago 1, 111. Charles T. Graves, General American Transportation Corporation, 135 S. LaSalle St., Chicago 90, 111. J. D. Lester, Association of American Railroads, 59 E. Van Buren St., Chicago 5, 111. Education Advisory Committee Chairman: Glen Perry, E. I. du Pont de Nemours & Co., Inc., Public Relations Department, Wilmington 98, Del. Vice Chairman: R. B. Fiske, American Cyanamid Company, 30 Rocke feller Plaza, New York 20, N. Y. Staff Secretary; William E. Chace Bromwell Ault, Interchemical Corporation, 67 W. 44th St., New York 36, N. Y. W. Austin Bishop, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. S. L. Brous, General Electric Company, Chemical & Metallurgical Di vision, One Plastics Ave., Pittsfield, Mass. Ashworth Burslem, Hercules Powder Company, Inc., Wilmington 99, Del. Emery N. Cleaves, Celanese Corporation of America, 180 Madison Ave., New York 16, N. YPaul L. Davies, Food Machinery and Chemical Corporation, P. 0. Box 760, San Jose 6, Calif. A. J. Dirksen, American Potash & Chemical Corporation, 99 Park Ave., New York 16, N. Y. W. S. Guthmann, Morton Chemical Company, Ringwood, 111. Julian W. Hill, E. I. du Pont de Nemours & Co., Inc., Central Research Department, Wilmington 98, Del. 7 CMA 126613 John R. Hoover, B. F. Goodrich Chemical Company, 3135 Euclid Ave. Cleveland 15, Ohio '' William F. Leonard, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y. Frank L. Linton, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. C. J. Metx, Union Carbide Corporation, 30 E. 42nd St., New York 17 N. Y. David H. Morgan, The Dow Chemical Company, Midland, Mich. James G. Park, Enjay Company, Inc., 15 W. 51at St., New York 19, N. Y. ' Harvey R. Russell, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Arthur Smith, Jr., The Dow Chemical Company, Midland, Mich. Julian Street, Jr., United States Steel Corporation, 71 Broadway, New York 6, N. Y. J. V. Vernon, Food Machinery and Chemical Corporation, 161 E. 42nd St., New York 17, N. Y. R. C. McCurdy (ex officio), Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. Food Additives Committee Chairman: Lawrence A. Coleman, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. Staff Secretary: Claude E. Hobbs T. R. Aalto, Heyden Newport Chemical Corporation, 342 Madison Ave., New York 17, N. Y. Fred Bartenstein, Merck & Co., Inc., Rahway, N. J. Thomas J. Connors, Chas. Pfizer & Co., Inc., 11 Bartlett St., Brooklyn 6, N. Y. Frank J. Coughlin, The Procter & Gamble Company, M. A. & R. Bldg., Cincinnati 17, Ohio J. H. Foulger, M.D., E. I. du Pont de Nemours & Co., Inc., Employee Relations Department, Wilmington 98, Del. J. M.^Gillet, Victor Chemical Works, 155 N. Wacker Drive, Chicago 6, S. J. Hill, E. I. du Pont de Nemours & Co., Inc., Legal Department, Wilmington 98, Del. John G. Kuniholm, Hercules Powder Company, Inc., Wilmington 99, Del. I. Milton LeBaron, International Minerals & Chemical Corporation, Old Orchard Rd., Skokie, 111. Paul Logue, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. K. E. Mulford, Atlas Powder Company, Wilmington 99, Del. Robert G. Ruark, Corn Products Refining Company, 17 Battery Place, New York 4, N. Y. Henry F. Smyth, Jr., Union Carbide Corporation, Mellon Institute of Industrial Research, 4400 Fifth Ave., Pittsburgh 13, Pa. Howard C. Spencer, The Dow Chemical Company, Midland, Mich. J. T. Thurston, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Rothe Weigel, Victor Chemical Works, 156 N. Wacker Drive, Chicago 6, 111. CMA 126614 General Safety Committee Chairman: G. L. Gorbell, Monsanto Chemical Company, Lindbergh & Olive St Rd., St. Louis 24, Mo. Vice Chairman: 8. F. Spence, American Cyanamid Company, 30 Rocke feller Plaza, New York 20, N. Y. Staff Secretary: F. G. Stephenson R. H. Albisser, Merck & Co., Inc., Rahway, N. J. H. A. Bell, Mallinckrodt Chemical Works, St, Louis 7, Mo. A. H. Christian, American Viscose Corporation, 1617 Pennsylvania Blvd., Philadelphia 3, Pa. A. L. Cobb, Eastman Kodak Company, Kodak Park Works, Rochester 4, N. Y. * C. U. Dernehl, M.D., Union Carbide Corporation, 30 E. 42nd St, New York 17, N. Y. . G. G. Fleming, Celanese Corporation of America, Celanese Drive, P. 0. Box 1414, Charlotte, N. C. F. A. Gerard, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y. C. S. Hannen, Canadian Industries Limited, P. O. Box 10, 1236 McGill College Ave., Montreal Quebec, Canada J. A. Hawthorne, National Lead Company, c/o Hamblin & Company, 52 Broadway, New York 7, N. Y. F. E. Macaulay, Wyandotte Chemicals Corporation, Box 111, Wyan- dotte, Mich. S. M. MacCutcheon, The Dow Chemical Company, Midland, Mich. J, S. Queener, E. I. du Pont de Nemours & Co., Inc., Employee Rela- tions Department, Wilmington 98, Del. N. G. White, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. W. C. Wilson, Enjay Company, Inc., P. 0. Box 244, Linden, N. J. Hydrogen Peroxide Technical Committee Chairman: A. T. Hawkinson, E. I. du Pont de Nemours & Co., Inc., Electrochemicals Department, Wilmington 98, Del. Staff Secretary: Charles H. Mayhood N. J. Ehlers, Columbia-Southern Chemical Corporation, 420 Fort Duquesne Blvd., Pittsburgh 22, Pa. Harlow G. Hyatt, Becco Chemical Division, Food Machinery and Chemical Corporation, Station B, Buffalo 7, N. Y. R, R. Renshaw, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. Douglas H. Ross, Solvay Process Division, Allied Chemical Corpora tion, 61 Broadway, New York 6, N. Y. Industrial Alcohol Technical Committee Chairman: M. M. Rosson, Shell Chemical Corporation, 50 W. 60th St., New York 20, N. Y. Vice Chairman: Walter W, Carre, Jr., U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York 16, N. Y. Staff Secretary: James D. Kittelton Paul Fisher, Publicker Industries Inc., 1429 Walnut St., Philadelphia 2, Pa. 9 , ; j * CMA 126615 Industrial Relations Advisory Committee Chairman: F. J. O'Connell, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. Vice Chairman: G. Gordon Mitchell, E. I. du Font de Nemours & Co., Inc., Employee Relations Department, Wilmington 98, Del. Staff Secretary: M. F. Crass, Jr. J. W. Dees, Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. E. Watt Dwyer, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Carl H. Hageman, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. S. C. Jones, Canadian Industries Limited,P. O. Box 10, 1235 McGill College Ave., Montreal, Quebec,Canada Robert C. Landon, Rohm & Haas Company, 1700 Walnut St., Phila- delphia 3, Pa. Robert S. Lemon, Spencer Chemical Company, 610 Dwight Bldg., Kansas City 5, Mo. Dawson J. Lewis, Wyandotte Chemicals Corporation, Box 111, Wyan- dotte, Mich. Murray Owen, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. F. C. Peterson, The Dow ChemicalCompany, Midland, Mich. H. R. Sampson, National Starch Products Inc., 750 Third Ave., New York 17, N. Y. Mark J. Staley, The Lubrizol Corporation, P. O. Box 3057, Cleveland 17, Ohio H. W. Stull, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y. Insurance Committee Chairman: O. M. Langenberg, Mallinckrodt Chemical Works, St. Louis 7, Mo. Vice Chairman: N. H. Munson, The Dow Chemical Company, Mid land, Mich. Staff Secretary: F. G. Stephenson R. G. Belliveau, Witeo Chemical Company, 122 E. 42nd St., New York 17, N. Y. S. A. Bissell, Eastman Kodak Company, 343 State St., Rochester 4, N. Y. David D. Day, American Viscose Corporation, 1617 Pennsylvania Blvd., Philadelphia 3, Pa. A. J. Dentzer, Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. B. H. Francis, Olin Mathieson Chemical Corporation, 275 Winchester Ave., New Haven, Conn. 10 j I , I t < I ' . I a ( ( , I I | \ / l ( / I \ CMA 126616 H. C. Giles, E. I. du Pont de Nemours & Co., Inc., Employee Relations Department, Wilmington 98, Del. R. J. Green, Monsanto Chemical Company, Lindbergh & Olive St Rd., St. Louis 24, Mo. E. A. Hack, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. R. H. Lander, Merck & Co., Inc., Rahway, N. J. P. F. Larcom, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. C. H. Martin, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. J. F. Moloney, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. _ W. H. Nangel, Celanese Corporation of America, 180 Madison Ave., New York 16, N. Y. Wesley F. Peterson, American Potash & Chemical Corporation, 3000 W. 6th St., Los Angeles 54, Calif. International Trade and Tariff Committee Chairman: Richard F. Hansen, Allied Chemical Corporation, 61 Broad way, New York 6, N. Y. Staff Secretary: F. H. Carman N. C. Babcock, Union Carbide Corporation, 30 E. 42d St., New York 17, N. Y. C. E. Bonine, The Atlantic Refining Company, Inc., 260 S. Broad St., Philadelphia 1, Pa. Allyn I. Brandt, B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland 15, Ohio E. R. Brunskill, Toms River-Cincinnati Chemical Corporation, P. O. Box 20, Evanston Station, Cincinnati 7, Ohio Edward H. Carus, Carus Chemical Company, (Inc.), 1375 Eighth St., La Salle, 111. A. B. Clow, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Harris Green, Rohm & Haas Company, Washington Square, Phila delphia 5, Pa. T. G. Hughes, Oronite Chemical Company, 200 Bush St., San Fran cisco 20, Calif. Lewis E. Lloyd, The Dow Chemical Company, Midland, Mich. A. T. Loeffler, Food Machinery and Chemical Corporation, 161 E. 42nd St., New York 17, N. Y. Edwin J. Putzell, Jr., Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. William J. Quinn, Merck & Co., Inc., Rahway, N. J. E. R. Rowley, National Lead Company, 233 Broadway, New York 7, N. Y. John G. Tritsch, E. I. du Pont de Nemours & Co., Inc., Development Department, Wilmington 98, Del, Chandler T. White, General Aniline & Film Corporation, 435 Hudson St., New York 14, N. Y. Labels and Precautionary- Information Committee Chairman: Nicholas M. Walker, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. 11 CMA 126617 Vice Chairman: Chester L. French, Mallinckrodt Chemical Works, St. Louis 7, Mo. Staff Secretaryi James D. Kittelton J, H. Foulger, M.D., E. I. du Pont de Nemours & Co., Inc., Employee Relations Department, Wilmington 98, Del. J. T. Fuess, Eastman Organic Chemicals Dept., Distillation Products Industries, Rochester 3, N. Y. S. J. Hill, E. I. du Pont de Nemours & Co., Inc., Legal Department, Wilmington 98, Del. Edward J. Hogan, Barrett Division, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. Frank S. Low, Chemical Divisions, Food Machinery and Chemical Corporation, 161 E. 42nd St., New York 17, N. Y. H. H. McIntyre, The Dow Chemical Company, Midland, Mich. R. D, Minteer, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Thomas W. Nale, M.D., Union Carbide Corporation, 30 E. 42nd St.. New York 17, N. Y. R. G. Troup, J. T. Baker Chemical Co,, Phillipsburg, N. J. John B. Tuttle, Enjay Company, Inc., c/o Esso Standard Oil Company. 16 W. 51st St, New York 19, N. Y. N. EL Wendt, American Potash & Chemical Corporation, 99 Park Ave.. New York 16, N. Y. J. B. Williamson, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Mechanical Technical Committee Chairman: D. F. Hollingsworth, E. I. du Pont de Nemours & Co., Inc., Engineering Department, Wilmington 98, Del. Vice Chairman: A. H. Knoll, The Procter & Gamble Company, M. A. & R. Bldg., Ivorydale, Cincinnati 17, Ohio Staff Secretary: Charles H. Mayhood W. J. Adams, Jr., Food Machinery and Chemical Corporation, P, 0. Box 760, San Jose 6, Calif. P. J. Callan, Eastman Kodak Company, Kodak Park Works, Rochester 4, N. Y. W. G. Canham, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. J. G. Henderson, Union Carbide Corporation, South Charleston 3, W. Va. V. N. Hurd, Gulf Oil Corporation, P. O. Box 1166, Pittsburgh 30, Pa. Peter Jandrisevits, Merck & Co., Inc., Rahway, N. J. Ralph McKay, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. George F. Polzer, Jr., Witco Chemical Company, 2 Woods St., Paterson, hi. j. Herbert Schmidt, The Dow Chemical Company, Midland, Mich. Medical Advisory Committee Chairman; J. H. Foulger, M.D., E. I. du Pont de Nemours & Co., Inc., Employee Relations Department, Wilmington 98, Del. Staff Secretary: F. G. Stephenson 12 CMA 126618 D, O. Hamblin, M.D., American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. L, C. Haslam, M. D., Canadian Industries Limited, P. 0. Box 10, 1235 McGill College Ave., Montreal, Quebec, Canada R. E. Kelly, M.D., Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. L. C. McGee, M.D., Hercules Powder Company, Inc., Wilmington 99, Del. Thomas W. Nale, M.D., Union Carbide Corporation, 30 B. 42nd St., New York 17, N. Y. W. L. Sutton, M.D., Eastman Kodak Company, 343 State St., Rochester 4, N. Y. _ L. J. Wade, M.D., Enjay Company, Inc., 15 W. 51st St., New York 19, N. Y. Nuclear Committee Chairman: Harold E. Thayer, Mallinckrodt Chemical Works, St. Louis 7, Mo. Staff Secretary: Raymond C. Johnson James Fentress, Foote Mineral Company, 18 W. Chelten Ave., Phil adelphia 44, Pa. I. H. Fooshee, General Chemical Division, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. Adrian M. Gammill, Michigan Chemical Corporation, St. Louis, Mich. Geoffrey I. Gleason, Abbott Laboratories, W. Tyron Rd., Oak Ridge, Tenn. O, D. Jordan, Ohio Ferro-Alloys Corporation, 839 30th St., N. W., Canton 9, Ohio Gordon Kiddoo, Columbia-National Corporation, 70 Memorial Drive, Cambridge 42, Mass. Franc A. Landee, The Dow Chemical Company, Midland, Mich. T. W. Merrill, Vanadium Corporation of America, Research Center, Cambridge, Ohio James S. Murray, American Potash & Chemical Corporation, Invest ment Bldg., Washington 5, D. C. Robert J. Myers, Rohm & Haas Company, 5000 Richmond St., Phila delphia 37, Pa. J. L. Oberg, Metal & Thermit Corporation, 100 Park Ave,, New York 17, N. Y. Stuart Schott, U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 1275 Section Rd., Cincinnati 37, Ohio Robert C. Swain, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. G. W. Wunder, National Lead Company, 111 Broadway, New York 6, N. Y. ' Patent Committee Chairman: Robert W. Ball, E. I. du Pont de Nemours & Co., Inc., Legal Department, Wilmington 98, Del. Staff Secretary: M. F. Crass, Jr. John F. Bergin, Rohm & Haas Company, Washington Square, Phil adelphia 5, Pa. 13 CMA 126619 m Donald C. Harrison, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. Robert R. Hendricks, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Gordon A. Wilkins, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. J. R. Wilson, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Plastics Committee | Chairman: R. A. Hoekelman, American Cyanamid Company, 30 Rock* ( efeller Plaza, New York 20, N. Y. >. Vice Chairman: T. J. Kinsella, Plastics and Coal Chemicals Division, f Allied Chemical Corporation, 40 Rector St, New York 6, N. Y. , Staff Secretary: F. H. Carman ( Bjorn Andersen, Celanese Corporation of America, 290 Ferry St., ' Newark 5, N. J. I David L. Eynon, Jr., Koppers Company, Inc., Pittsburgh 19, Pa. I George M. Hale, Canadian Resins and Chemicals Limited, 600 Dor- , Chester St. W., Montreal 2,Quebec, Canada | i Elmer F. Hinner, Hercules Powder Company, Inc., Wilmington 99, Del, r' i Harry Krehbiel, Catalin Corporation of America, One Park Ave., New ( i York 16, N. Y. ' R. K. Mueller, Monsanto Chemical Company, Springfield 2, Mass. | : Walter H. Salzenberg, E. I. du Pont de Nemours & Co., Inc., Poly- i j chemicals Department, Wilmington 98, Del. f | H. R. Thies, The Goodyear Tire & Rubber Company, Akron 16, Ohio I j R. K. Turner, Union Carbide Corporation, 30 E. 42nd St., New York , 17, N. Y. ' i George Wash, Phillips Chemical Company, Bartlesville, Okla. I Public Relations Advisory Committee Chairman: Arthur Smith, Jr., The Dow Chemical Company, Midland, Mich. Vice Chairman: Arthur Northwood, Jr., Shell Chemical Corporation, 60 W. 50th St., New York 20, N. Y. Staff Secretary: George M. Worden A. E. Albright, Jr., Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. George H. Baker, Wyandotte Chemicals Corporation, Box 111, Wyan dotte, Mich. C. F. Bingham, Columbia-Southern Chemical Corporation, 420 Fort Duquesne Blvd., Pittsburgh 22, Pa. H. L. Bogart, Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. Montgomery R. Budd, Hercules PowderCompany, Inc.,Wilmington 99, Del. Colin C. Campbell, Rohm & Haas Company, Washington Square, Philadelphia 5, Pa. D. S. Carmichael, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio C. L. Chase, General Electric Company, Chemical & Metallurgical Division, One Plastics Ave., Pittsfield, Mass. 14 f ( \ [ 1 i 1 ; i ; ' | CMA 126620 Emery N. Cleaves, Celanese Corporation of America, 180 Madison Ave., New York 16, N. Y. John N. Cronk, Commercial Solvents Corporation, 260 Madison Ave., New York 16, N. Y. J. W. Donahey, Foote Mineral Company, 18 W. Chelten Ave., Phila delphia 44, Pa. William A. Durbin, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. David Ferguson, United States Steel Corporation, 208 S. LaSalle St., Chicago 90, 111. Max W. Foresman, Spencer Chemical Company, 610 Dwight Bldg., Kansas City 6, Mo. Dan J. Forrestal, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. James P. Freeborn, W. R. Grace & Co., 7 Hanover Square, New York 6, N. Y. C. Stewart Hoagland, Interchemical Corporation, 67 W. 44th St., New York 36, N. Y. Henry H. Hunter, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y. Harry L. Jackson, The Lubrizol Corporation, P. O. Box 3067, Cleveland 17, Ohio T. E. Jennings, Merck & Co., Inc., 161 Ave. of the Americas, New York 13, N. Y. George Koch, B. F. Goodrich Chemical Company, 3136 Euclid Ave., Cleveland 16, Ohio Glen Perry, E. I. du Pont de Nemours & Co., Inc., Public Relations Department, Wilmington 98, Del. Carlton H. Rose, National Lead Company, 111 Broadway, New York 6, N. Y. F. E. Rosewater, Food Machinery and Chemical Corporation, P.- O. Box 760, San Jose 6, Calif. Charles H. Slater, J. T. Baker Chemical Co., Phillipsburg, N. J, Sydney Steele, Atlas Powder Company, Wilmington 99, Del. George Sykes, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. William Thompson, United States Rubber Company, 1230 Ave. of the Americas, New York 20, N. Y. Thomas Trimble, Hooker Chemical Corporation, Niagara Falls, N. Y. George H. Weiler, Chas. Pfizer & Co., Inc., 800 2nd Ave., New York 17, N. Y. Chandler T. White, General Aniline & Film Corporation, 436 Hudson St,, New York 14, N. Y. Ralph Winslow, Hoppers Company, Inc., Pittsburgh 19, Pa. Rice Yahner, E. I. du Pont de Nemours & Co., Inc., Public Relations Department, Wilmington 98, Del. Research Advisory Committee Staff Secretary: F. H. Carman J. J. Donleavy, General Chemical Division, Allied Chemical Corpora tion, P. O. Box 406, Morristown, N. J. A. B. Kinzel, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. Paul L. Salzberg, E. I. du Pont de Nemours & Co., Inc., Central Re search Department, Wilmington 98, Del. 16 CMA 126621 Tax Policy Committee Chairman: W. A. Crichley, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio Staff Secretary: Claude E Hobbs John L. Bradley, E. I. du Pont de Nemours & Co., Inc., Legal Depart' ment, Wilmington 98, Del. J. E. Carter, The B. F. Goodrich Company, 500 S. Main St., Akron 18, Ohio -- Thomas P. Dudley, Jr., Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. John F. Duffy, Chas. Pfizer & Co., Inc., 11 Bartlett St., Brooklyn 6, N. Y. J. Fay Hall, Jr., Rohm & Haas Company, Washington Square, Phila delphia 5, Pa. Frank Harlow, The Dow Chemical Company, Midland, Mich. William M. Horne, Jr., Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y, Henry M. Koster, Air Reduction Company, Inc., 150 E. 42nd St., New York 17, N. Y. R. V. Miller, Shell Chemical Corporation, 50 W. 50th St., New York 20, N. Y. E. B. Morrow, Hercules Powder Company, Inc., Wilmington 99, Del. R. C. Plumb, American Cyanamid Company, 30 Rockefeller Plaza, New York 20, N. Y. Edwin J. Putzell, Jr., Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. H, A. Rockwell, Merck & Co., Inc., Rahway, N. J. Paul W. Smith, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. Traffic Committee Chairman: C. P. Greeley, National Distillers and Chemical Corporation, QQ Paylf A ITfi MfiTn VAflr 1 A M V Vice Chairman: W. N. Saaby, Victor Chemical Works, 155 N. Wacker Drive, Chicago 6, 111. Staff Secretary: Charles H. Mayhood C. L. Appenzeller, E. I. du Pont de Nemours & Co., Inc., Traffic Department, Wilmington 98, Del. C. H. Beard, Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. Oliver E. Beutel, The Dow Chemical Company, Midland, Mich. C. E. Brockman, Mallinckrodt Chemical Works, St, Louis 7, Mo. A. D. Carleton, Standard Oil Company of California, 225 Bush St., San Francisco 20, Calif. J. S. Carlson, Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. G. A. Falconer, Spencer Chemical Company, 610 Dwight Bldg., Kansas City 5, Mo. William D. Gordon, Pittsburgh Coke & Chemical Company, Grant Bldg., Pittsburgh 19, Pa. i I t I i ( I i CMA 126622 * j. F. Haley, Hoppers Company, Inc,, Pittsburgh 19, Pa. E. F. Hanlon, Celanese Corporation of America, 180 Madison Ave., New York 16, N. Y. E. G. Harrison, Chemical Divisions, Food Machinery and Chemical Corporation, 161 E. 42nd St., New York 17, N. Y. J. H. Jentzen, Tennessee Corporation, 621 Grant Bldg., Atlanta 1, Ga. H. W. Jervis, Hercules Powder Company, Inc., Wilmington 99, Del. H. F. Klocker, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Eugene Landis, International Minerals & Chemical Corporation, Old Orchard Rd., Skokie, 111. B. R. Love, The Consolidated Mining and Smelting Company of Canada Limited, P. 0. Box 1030, Place D'Armes, Montreal 1, Quebec, Canada F. G. Moore, Columbia-Southern Chemical Corporation, 420 Fort Duquesne Blvd., Pittsburgh 22, Pa. D. M. Morewood. United States Steel Corporation, 625 William Penn Place, Pittsburgh 30, Pa. L. P- Nelson, Olin Mathieson Chemical Corporation, 460 Park Ave., New York 22, N. Y. John T. O'Leary, The Harshaw Chemical Company, 1945 E. 97th St., Cleveland 6, Ohio J. G. Robison, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. Robert T. Smith, Davison Chemical Company, Division of W. R. Grace & Co., 101 N. Charles St., Baltimore 3, Md. H. F. Suiter, Merck & Co., Inc., Rahway, N. J. W. J. Sullivan, Allied Chemical Corporation, 40 Rector St., New York 6, N. Y. M. D. Thompson, Wyandotte Chemicals Corporation, Box 111, Wyan dotte, Mich. G. W. Van Schaick, American Cyanamid Company, 30 Rockefeller Plaza New York 20 N. Y. C. H. Wager, Shell Chemical Corporation, 60 W. 50th St., New York 20, N. Y. L. J. Werne, National Lead Company, 111 Broadway, New York 6, N. Y. J. H. Wilharm, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio G. L. Wilson, Rohm & Haas Company, 1700 Walnut St., Philadelphia 3, Pa. Larne Wilson, Hooker Chemical Corporation, Niagara Falls, N. Y. Washington Advisory Committee Chairman: Donald MacArthur, Hoppers Company, Inc., 1701 K St., N.W., Washington 6, D. C. Staff Secretary: F. H. Carman George Flanagan, B, F. Goodrich Chemical Company, 1112 19th St., N.W., Washington 6, D. C. Harry A. Kuhn, Allied Chemical Corporation, 900 Albee Bldg., Wash ington 5, D. C. Gordon W. McBride, Union Carbide Corporation, 800 Wyatt Bldg., Washington 6, D. C. 17 CMA 126623 Barclay K. Read, Shell Chemical Corporation, 1701 K St., N.W., Wash ington 6, D. C. Francis E. Simmons, American Viscose Corporation, Washington Bldg., Washington 5, D. C. Water Pollution Abatement Committee Chairman: L. W. Roznoy, Celanese Corporation of America, 121 W. 4th St., Charlotte, N. C. Vice Chairman: O. C. Thompson, Union Carbide Chemicals Company, South Charleston 3, W. Va, Staff Secretary: James D. Kittelton _ E. M. Adams, The Dow Chemical Company, Midland, Mich, Charles H. Bunn, Jr., Enjay Company, Inc., c/o Esso Research and Engineering Company, P. O. Box 121, Linden, N. J. B, W. Dickerson, Hercules Powder Company, Inc., Wilmington 99, Del. E. W. Evans, Phillips Petroleum Company, Bartlesville, Okla. J. T. Garrett, Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Carl E. Geuther, E. I. du Pont de Nemours & Co., Inc., Legal Depart ment, Wilmington 98, Del. Robert J. Hanson, Atlas Powder Company, Wilmington 99, Del. W. W. Hodge, Koppers Company, Inc., Mellon Institute of Industrial Research, 4400 Fifth Ave., Pittsburgh 13, Pa. H. L. Jacobs, E. I. du Pont de Nemours & Co., Inc., Engineering Department, Wilmington 98, Del. O. D. Jordan, Ohio Ferro-Alloys Corporation, 839 30th St., N.W., Canton 9, Ohio John H. Morris, Merck & Co., Inc., Rahway, N. J. Walker Penfield, Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. W. M. Steinfeldt, Eastman Kodak Company, Kodak Park Works, Rochester 4, N. Y. W. R. Taylor, Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio Kenneth S. Watson, General Electric Company, One River Rd., Sche nectady, N, Y. Jerome Wilkenfeld, Hooker Chemical Corporation, Niagara Falls, N. Y. R. B. Worthy, Olin Mathieson Chemical Corporation, Saltville, Va. 1 ( i L o < ( l, I 18 CMA 126624 MEMBERS Abbott Laboratories, Chemical Sales Division, North Chicago, 111. Air Reduction Company, Inc., 150 E. 42nd St., New York 17, N. Y. Allied Chemical Corporation, 61 Broadway, New York 6, N. Y. Barrett Division, 40 Rector St., New York 6, N. Y. General Chemical Division, 40 Rector St., New York 6, N. Y. International Division, 40 Rector St., New York 6, N. Y. National Aniline Division, 40 Rector St., New York 6, N. Y. Nitrogen Division, 40 Rector St., New York 6, N. Y. -- Plastics and Coal Chemicals Division, 40 Rector St., New York 6, N. Y. Semet-Solvay Division, 40 Rector St., New York 6, N. Y. Solvay Process Division, 61 Broadway, New York 6, N. Y. Aluminum Company of America, 1601 Alcoa Bldg., Pittsburgh 19, Pa. Amertcmi Cyanamid Company, 30 Rockefeller Plaza, New York 20, American Potash & Chemical Corporation, 3000 W. 6th St., Los Angeles 54, Calif. American Viscose Corporation, 1617 Pennsylvania Blvd., Philadelphia 3, Pa. American Zinc, Lead and Smelting Company, 1600 Paul Brown Bldg., 818 Olive St, St. Louis 1, Mo. Amoco Chemicals Corporation, 910 S. Michigan Ave., Chicago 80, 111. Ansul Chemical Company, Marinette, Wise. The Atlantic Refining Company, Inc., 260 S. Broad St., Philadelphia 1, Pa. Atlas Powder Company, Wilmington 99, Del. B J. T. Baker Chemical Co., Phillipsburg, N, J. Barium Reduction Corporation, South Charleston, W. Va. Bates Chemical Company, Box 101, Lansdowne, Pa. Belding Corticelli Industries, Inc., 1407 Broadway, New York 18, N, Y. The Borden Chemical Company, Division of The Borden Company, 350 Madison Ave., New York 17, N. Y. Henry Bower Chemical Manufacturing Co., 2815 Gray's Ferry Rd., Philadelphia 46, Pa. California Chemical Company, 200 Bush St,, San Francisco 20, Calif. California Spray-Chemical Corporation, Lucas and Ortho Way, Richmond, Calif. Oronite Chemical Company, 200 Bush St., San Francisco 20, Calif. Callery Chemical Company, 9600 Perry Highway, Pittsburgh 37, Pa. Canadian Chemical & Cellulose Company, Ltd., Chemical Division, 1600 Dorchester St. W., Montreal 25, Quebec, Canada Canadian Industries Limited, P. O. Box 10, 1235 McGill College Ave., Montreal, Quebec, Canada Carlisle Chemical Works, Inc., West St., Reading 15, Ohio Carus Chemical Company, (Inc.), 1375 8th St., La Salle, 111. 19 CMA 126625 Catalin Corporation of America, One Park Ave., New York 16, N. Y. Celanese Corporation of America, 180 Madison Ave., New York 16. N. Y. Chemagro Corporation, P. O. Box 4913, Hawthorne Ed., Kansas City 20, Mo. _ Chemetron Corporation, Chemical Products Division, 840 N. Michigan Ave., Chicago 11, 111. Chipman Chemical Company, Inc., Bound Brook, N. J. Chromium Mining and Smelting Corporation, 13550 S. Indiana Ave Chicago 27, 111. Collier Carbon and Chemical Corporation, 714 W. Olympic Blvd., Los Angeles 15, Calif. Columbia-National Corporation, 70 Memorial Drive, Cambridge 42, Mass. Columbia-Southern ChemicalCorporation, 420 FortDuquesne Blvd., Pittsburgh 22, Pa. Columbian Carbon Company, 380 Madison Ave., New York 17, N. Y. Commercial Solvents Corporation, 260 Madison Ave., New York 16, N. Y. The Consolidated Mining and Smelting Company of Canada Limited, P. O. Box 1030, Place D'Armes, Montreal 1, Quebec, Canada Continental Oil Company, P. 0. Box2197,Houston 1,Texas Corn Products Refining Company, 17 Battery Place, New York 4, N. Y. Cosden Petroleum Corporation,OrganicChemicals Division,Box 1311, Big Spring, Texas Cowles Chemical Company, 7016 Euclid Ave., Cleveland 3, Ohio I I ' / J / ' i I ? ' I' } f t ' , t j I ." 1 > D Delhi-Taylor Oil Corporation, 823 Corrigan Tower, Dallas.1, Texas Detrex Chemical Industries, Inc., 14331 Woodrow Wilson Ave., P. 0. Box 501, Detroit 32, Mich. Detroit Chemical Works, 125 S. Junction, Detroit 9, Mich. Diamond Alkali Company, 300 Union Commerce Bldg., Cleveland 14, Ohio Dixon Chemical & Research, Inc,, 1260 Broad St., Bloomfield, N. J. The Dow Chemical Company, Midland, Mich. E. I. du Pont de Nemours & Co., Inc., Wilmington 98, Del. E Eastern Gas and Fuel Associates, 250 Stuart St., Boston 16, Mass. Eastman Kodak Company, 343 State St., Rochester 4, N. Y. Enjay Company, Inc., 15 W. 61st St., New York 19, N. Y. Escambia Chemical Corporation, 261 Madison Ave., New York 16, N. Y. Ethyl Corporation, 100 Park Ave., New York 17, N. Y. F Firestone Plastics Company, P. O. Box 690, Pottstown, Pa. Fisher Scientific Company, 711 Forbes St., Pittsburgh 19, Pa. Food Machinery and Chemical Corporation, Chemical Divisions, 161 E. 42nd St,, New York 17, N. Y. Foote Mineral Company, 18 W. Chelten Ave., Philadelphia 44, Pa. Foster Grant Co., Inc., 289 N. Main St., Leominster, Mass. 20 CMA 126626 Freeport Sulphur Company, 161 E. 42nd St., New York 17, N. Y. Frontier Chemical Company, Division of Vulcan Materials Company P, 0. Box 645, Wichita 1, Kans. G Gamma Chemical Corporation, 220 E. 42nd St., New York 17, N. Y. Geigy Chemical Corporation, P. 0. Box 430, Yonkers, N. Y. General Aniline & Film Corporation, 230 Park Ave,, New York 17, N. Y. General Electric Company, Chemical & Metallurgical Division* One Plastics Ave., Pittsfield, Mass. Gene11r1a.l Mills, Inc., Chemical Division, S. Kensington Ed., Kankakee, The General Tire & Rubber Company, Chemical Division, Akron 9, Ohio Gonzalez Chemical Industries, Inc., P. 0. Box No. 117, Hato Rey, Puerto Rico B. F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland 15, Ohio Goodrich-Gulf Chemicals, Inc., 3121 Euclid Ave,, Cleveland 15, Ohio The Goodyear Tire & Rubber Company, Akron 16, Ohio W. R. Grace & Co., 7 Hanover Square, New York 5, N. Y. Cryovac Company, Division, 62 Whittemore Ave., Cambridge 40, Mass. Davison Chemical Company, Division, 101 N. Charles St., Balti more 3, Md. Dewey and Almy Chemical Company, Division, 62 Whittemore Ave., Cambridge 40, Mass. Dewey and Almy Overseas Company, Division, 62 Whittemore Ave., Cambridge 40, Mass. Grace Chemical Company, Division, Home Federal Bldg., Memphis, Tenn. Grace Research and Development Division, 3 Hanover Square, New York 4, N. Y. Polymer Chemicals Division, 225 Allwood Rd., Box 361, Clifton, N. J. Great Lakes Carbon Corporation, Missouri Coke & Chemical Division, 8251 Maryland Ave., St. Louis 24, Mo. Gulf Oil Corporation, P. O. Box 1166, Pittsburgh 30, Pa. H Hancock Chemical Company, 617 W. 7th St., Los Angeles 17, Calif. The Harshaw Chemical Company, 1945 E. 97th St., Cleveland 6, Ohio Hercules Powder Company, Inc., Wilmington 99, Del. Heyden Newport Chemical Corporation, 342 Madison Ave,, New York 17, N. Y. Hoffmann-La Roche Inc., Kingsland Rd., Roche Park, Nutley 10, N. J. Hooker Chemical Corporation, Niagara Falls, N. Y. Houdry Process Corporation, Chemicals Division, 1528 Walnut St., Philadelphia 2, Pa. Humble Oil & Refining Company, P. O. Box 2180, Houston 1, Texas Jr Interlake Iron Corporation, 1900 Union Commerce Bldg., Cleveland 14, Ohio International Minerals & Chemical Corporation, OldOrchard Rd., Skokie, 111. J Jefferson Chemical Company, Inc., P. O. Box 303, 1121 Walker Ave., Houston 1, Texas Jefferson Lake Snlphur Company, 1408 WhitneyBldg., NewOrleans 12, La. K Keokuk Electro-Metals Company, Keokuk, Iowa H. Kohnstamm & Co., Inc., 83-93 Park Place, New York 7, N. Y. Koppers Company, Inc., Pittsburgh 19, Pa. L Lever Brothers Company, Industrial Division, 390 Park Ave., New York 22, N. Y. Lithium Corporation of America, Inc., 1100 Title Insurance Bldg., Minneapolis 1, Minn. Loven Chemical of California (Inc.), 23874 Pine St., Newhall, Calif, The Lubrizol Corporation, P. 0. Box 3057, Cleveland 17, Ohio Lucidol Division, Wallace & Tiernan Incorporated, 1740 Military Rd., Buffalo 5, N. Y. M Mallinckrodt Chemical Works, St. Louis 7, Mo. The Marblette Corporation, 37-21 30th St,, Long Island City 1, N. Y. Merck & Co., Inc., Rahway, N. J. Metal & Thermit Corporation, 100 Park Ave., New York 17, N. Y. Metalsalts Corporation, 200 Wagaraw Rd., Hawthorne, N. J. Michigan Chemical Corporation, St. Louis, Mich. Mobay Chemical Company, 1815 Washington Rd., Pittsburgh 34, Pa. Monsanto Chemical Company, Lindbergh & Olive St. Rd., St. Louis 24, Mo. Montrose Chemical Company, 104-112 Lister Ave., Newark 5, N. J. Morton Chemical Company, 110 N. Wacker Drive, Chicago 6, 111. N National Lead Company, 111 Broadway, New York 6, N. Y. National Starch Products Inc., 270 Madison Ave., New York 16, N. Y. Neville Chemical Company, Pittsburgh 25, Pa. Nixon Nitration Works, Nixon, N. J. Nopco Chemical Company, 60 Park Place, Newark 2, N. J. O Ohio Ferro-Alloys Corporation, 839 30th St., N.W., Canton 9, Ohio Olin \TMaVthieson Chemical Corporation, 460 Park Ave., New York 22, I h I 1 ( ( r \ ( i ! i ( 22 CMA 126628 p Patent Chemicals, Inc., 335 McLean Blvd., Paterson 4, N. J. S. B. Penick & Company and New York Quinine & Chemical Works Division, 50 Church St., New York 8, N. Y. Pennsalt Chemicals Corporation, Three Penn Center, Philadelphia 2, Pa. Petrolenm Chemicals, Inc, P. 0. Box 6, New Orleans G, La. Chas. Pfizer & Co., Inc, 11 Bartlett St, Brooklyn 6, N. Y. Phelps Dodge Refining Corporation, 300 Park Ave, New York 22, Philadelphia Quartz Company, Public Ledger Bldg, Indepgpdence Square, Philadelphia 6, Pa. Phillips Petroleum Company (Phillips Chemical Company), Bartles ville, Okla. Pilot California Company, 215 W. 7th St, Los Angeles 14, Calif. Pitt-Consol Chemical Company, 191 Doremus Ave, Newark 5, N. J. Pittsburgh Coke & Chemical Company, Grant Bldg, Pittsburgh 19, Pa. Pittsburgh Metallurgical Company, Inc, 3801 Highland Ave, Niagara Palls, N. Y. Polymer Corporation Limited, Sarnia, Ontario, Canada The Procter & Gamble Company, 6th & Sycamore Sts, Cincinnati 2, Ohio Produetol Company, 417 S. Hill St, Los Angeles 13, Calif. Publicker Industries Inc., 1429 Walnut St, Philadelphia 2, Pa. Q The Quaker Oats Company, Chemicals Division, Merchandise Mart Plaza, Chicago 54, 111. R Rayonier Incorporated, 161 E. 42nd St, New York 17, N. Y. Reichhold Chemicals, Inc, 526 N. Broadway, White Plains, N. Y. Reilly Tar & Chemical Corporation, 1615 Merchants Bank Bldg, Indianapolis 4, Ind. Republic Steel Corporation, 25 Prospect Ave, N.W, Cleveland 1, Ohio Richfield Oil Corporation, 556 S. Flower St, Los Angeles 17, Calif. Rohm & Haas Company, Washington Square, Philadelphia 5, Pa. Royce Chemical Company, Carlton Hill, N. J. F. S. Royster Guano Company, Norfolk, Va. Rubber Corporation of America, New South Rd, Hicksville, L.I, N.Y. Rumford Chemical Works, Rumford 16, R. I. S Scientific Design Company, Inc, Two Park Ave, New York 16, N. Y. Shawinigan Chemicals Limited, 600 Dorchester St. W, Montreal, Quebec, Canada Shell Chemical Corporation, 50 W. 50th St, New York 20, N. Y. J. R. Simplot Company, Fertilizer & Mining Division, P. O. Box 912, Pocatello, Idaho 23 CMA 126629 Sinclair Chemicals, Inc., 600 Fifth Ave., New York 20, N. Y. Sohio Petroleum Company, Petrochemical Department, and Sohio Chemical Company, P. 0. Box 628, Lima, Ohio Southern Nitrogen Company, Inc., 486 Lexington Ave., New York 17, N. Y. Spencer Chemical Company, 610 Dwight Bldg., Kansas City 6, Mo. Stauffer Chemical Company, 380 Madison Ave., New York 17, N. Y. The Stepan Chemical Company, 427 W. Randolph St., Chicago 6, 111. Sun Oil Company, 1608 Walnut St,, Philadelphia 3, Pa. T Tennessee Corporation, 61 Broadway, New York 6, N. Y. Tennessee Products & Chemical Corporation, Nashville 3, Tenn, Texas Butadiene & Chemical Corporation, 440 Bank of the Southwest Bldg., Houston 2, Texas Texas Gulf Sulphur Company (Inc.), 76 E. 45th St,, New York 17, N. Y. Thiokol Chemical Corporation, 780 N. Clinton Ave., Trenton 7, N. J. Toms River-Cincinnati Chemical Corporation, 260 Madison Ave., New York 16, N. Y. U Union Carbide Corporation, 30 E. 42nd St., New York 17, N. Y. United Rubber & Chemical Company, P. 0. Box 1913, Charleston 27, W. Va. United States Borax & Chemical Corporation, 630 Shatto Place, Los Angeles 5, Calif. U. S. Industrial Chemicals Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York 16, N. Y. United States Rubber Company, 1230 Ave. of the Americas, New York 20, N. Y. United States Steel Corporation, 525 William Penn Place, Pittsburgh 30, Pa. The United States Stoneware Co., 60 E. 42nd St., New York 17, N. Y. V Vanadium Corporation of America, 420 Lexington Ave., New York 17, N. Y. R. T. Vanderbilt Co., 230 Park Ave., New York 17, N. Y. Velsicol Chemical Corporation, 330 E. Grand Ave., Chicago 11, 111. The Vickers Petroleum Co., Inc., P. O. Box 2240, Wichita 1, Kans. Victor Chemical Works, 155 N. Wacker Drive, Chicago 6, 111. Virginia-Carolina Chemical Corporation, Chemicals Division, 401 E. Main St., Richmond, Va. Virginia Smelting Company, 131 State St., Boston 4, Mass. W Wallerstein Company, Inc., 180 Madison Ave., New York 16, N. Y. Witco Chemical Company, 122 E. 42nd St., New York 17, N. Y. Wyandotte Chemicals Corporation, Box 111, Wyandotte, Mich. 24 CMA 126630