Document 1gDzrQ25Ro7zLDpJrm986yRqo

-.'V,, v >'V J-: : ' :-v . ... <S AP00028734 INC. ALLENTOWN, PENNSYLVANIA June 3, 1970 Manufacturing Chemists Abboc. 1825 Connecticut Ave. N. W Washington, D. C. 20009 Attn: Miss Marion Woodruff Administrative Assistant Gentlemen: This will confirm our recent conversation where I indicated that Air Products desires to name: Dr. A. Boss Adams General Manager Plasties Division Escambia Chemical Corp. 1339 Chestnut St. 13th Floor Philadelphia, Pa., 19107 as contact for the Plastics Group of the MCA. Also enclosed is confidential report Indicating percent of total chemical sales represented by synthetic plastics and resins for the purpose of participating in the Financial Package. We want to thank you for your patience in obtaining this information. If there is any further data you require please address your inquiry to Dr. Adams. Very truly yours. AIR PRODUCTS AND CHEMICALS, INC J. G. Gibert Assistant Corporate Controller est Enca cc: Dr. A. Ross Adams (//Mr. R. Fleming, Vice President la) AP00028735 CONFIDENTIAL to MCA solely for purposes of the PLASTICS FINANCIAL PACKAGE Our company's dollar sales of Synthetic Resins and Plastics Materials for calen dar 1969 is estimated to have been -9% percent of total Chemical Sales in accord with MCA's definitions. Explanatory comment (if needed): Signed D Assistant Corporate Controller Company Air Products and Chemicals * Inc Return by February 20 under CONFIDENTIAL cover, marked for the personal attention of: Date Mr. George E. Best Manufacturing Chemists Association 1825 Connecticut Avenue, N. W. Washington, D. C. 20009 June 3 1970 AP00028736 BOARD OF DIRECTORS expires may si, 1970 F. Leonard Bryant, Hooker Chemical Corporation. 277 Park Avo.. New York, N. Y. 10017 Harkv \V. Uucuanan. Virginia Chemicals Inc., 3340 W. Norfolk Kd., Ponsmouih. Va, 23703 GHQV.es H. Ducklia., 1825 Connecticut Avo.. N.W., Washington. D. C. 20009 ' George S. Dillon, Air Reduction Company, Inc., 150 E. 42nd St., New York. N. Y. 10017 EaRLE S. EiUiUs, Uniroyal. Inc., 1230 Avo. of the Americas. New York, N. Y. 10020 Raymond F. Evans, Diamond Shamrock Corporation, 300 Uninn Commerce Bid",, Cleveland, Ohio 44115 Maurice F. Granville, Texaco Inc., 135 E. 42nd Si., Now York, N. Y. I0J/.7 Kenneth H. Hannan. Union Carbide Corporation, 270 Park Avo., New York. N. Y. 10017 W. Kenneth Menke, USS Chemicals, Division of United Stales Steel Corporation, 2100 Grant Bldg., Pittsburgh, Pa. 15230 Joseph A. Neejiiauer, PPG Industries, One Gateway Center, Pittsburgh, Pa. i5222 Jack M. Pope. FMC Corporation, P. O. Box 7Q0, San Jose, Calif. 95100 Charles W. Smith, Oltn Muthioson Chemical Corporation, 120 Long Ridge RU., Stamford, Conn. 06904 TERM EXPIRES MAY 31, 1971 Clifton C. Garvin, Jr.. Standard Oil Company (New Jersey),'30 Rockefeller Plaza, Now York, N. Y. 10020 RowuaT D. Gooi>ai.i,, W. R. Grace & Co., 7 Hanover Sq., New York. N. Y. 1000S Ralph K. Gottsiiall. Atlas Chemical Industries, Inc., Wilmington. Del. 1989V Roger W. Gunder. Stauffer Chemical Company, 299 Park Avc.. New York. N. Y. 10017 Leonard Hynes, Canadian Industries Limited, P. O. Box 10, Montreal, Quebec, Canada Earl T. McBee, Groat Lake* Chemical Corporation, P. O. Box 2200, West Lafayette, Ind. 47906 L. J. Polite, Jr., Essex Chemical Corporation, 1401 Broad St., Clifton, N. 7. D7015 Clifford D. SivErd, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 J. B. St. Clair, Shell Chemical Company, 50 W. 50th St., New York, N. Y. 10020 Harold E. Thayer, Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sis., St. Louis, Mo. 63160 Harry B. Warner, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 1 Tb be iucctadtd by William J. Driver December I. 1949 2 Ct-m- ) \ TERM ZXPIZIX MAY 31, 1^72 L. G. Bliss. Foote Miiver.il Company, Route 100. Lixton. Pa. 19341 Euw.oto J. Bock, Monsanto Company, SOU N. Lindbergh Blvd.. Si. Louis. Mu. 63166 L. L, Uott. N'alco Chemical Company. ISO N. Michigan Aw.. Chicago. Ill, 6061)1 John T. Co.vxox, .Allied Chemical Corporation. 61 BrOuJtvay. Non York. S. Y. 10006 David H. Dawson. E. I. cu Pon: de Nemours x Company. Wilmington. Dei. i 9N9S Herbert D. Doan. The Dov. Chemical Company, Midland, Mich. 4c*6JG William B. Graham, Baxter Laboratories, Inc.. 6301 Lincoln Ave., Morton Grove, 111. 60053 T. G. Hughes, Standard Oil Company ot California. 225 Bush St., San Francisco. Calif. 94120 Hakry D. McNeeleY, Tennessee Eastman Company, Division of Eastman Kodak Company, Kingsport. Term. 37662 Max A. Minnic. Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 Robert J. Whitesell. Rohm and Haas Company, Independence Mai! West. Philadel phia, Pa. 19105 HONORARY DIRECTOR Charles S. Mvjnson, 150 E. 42nd St., New York. N. Y. 10017 AP00028738 /^7 J\UA . ESCAMBIA CHEMICAL CORPORATION INTEROFFICE MEMORANDUM , //- 7;L --, To: Richard Fleming Allentown From: R. C. Flemming Date: Copies: Re: MANUFACTURING CHEMISTS ASSOCIATION DUES ASSESSMENT - PLASTICS GROUP April 22, 19 70^^ 4^ -fo <u=- At the time Escambia became part of Air Products, the MCA membership was combined into a corporate membership with a resulting savings in annual dueB. ij Apparently, there is an additional assessment for the company to particiI pate in the "Plastics Financial Package." In 1969 Escambia paid $M>50, l\ based on a percentage of plastics sales to total Escambia sales. It appears it would be appropriate to calculate the assessment based on total APCI chemical sales, and, accordingly, I am forwarding the assessment documents for processing through your office. We have been informed than you are the corporate contact for the MCA. If there is anything I can do to assist or ccmplete this matter, please let me know. /ns Enc. AP00028739