Document OEEMJG2Yp4xVzVe93JKNbZ5Kv

CMA 127299 OFFICERS BOARD of directors COMMITTEES members July 1971 PURPOSE OF THE ASSOCIATION As set forth under Article II of the Bylaws, the purpose of the Association shall be 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 March 12, 1963 and amended January 13. 1970. the Board of Directors stated the objectives of the Association as follows: I. To provide leadership to its members, and to represent them in presenting industry interests, views, and recommendations to the legislative and executive branches of the federal government (and to state and local governments when appropriate) on those matters which affect the industry's health, vigor, and well-being. 1. To aid in developing and maintaining a clear understanding by the public of the chemical industry and its contributions to the public welfare and to the advancement of our national, state, and local economies; and by appropriate, timely, and effective means to make known the contributions, accomplishments, and changing needs of the industry to the public broadly, and particularly to those initiators of thought and action outside the industry whose opinions, decisions, and actions affect the industry, 3. To provide leadership and guidance and to undertake programs to improve the chemical industry's service to the public by developing and promoting safe and clean practices in the manufacture, transportation, handling, and use of chemicals and chemical products. 4, 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 and amended March 9, 1971, are reproduced on pages 40-43 of this Directory. y MANUFACTURING CHEMISTS* ASSOCIATION, INC. Founded 1672 1825 Connecticut Avenue, N.W, Washington, D. C. 20009 Purpose of the Association Page ................................. .............................. ..... . j Objectives of the Association ... ........................................ .... ........................ __ j Officers ....... ............ .......................... ......................... ............................. . i Staff .. ................. .. ........................... ....... ....................... -- .... ... i Board of Directors .... .................... ............... ......... --...................... 2 Committees-of the Board of Directors: Executive Committee ......... ................ ............................................. . Finance Committee . ........ .. .................... ......._................ ...... Membership Committee ........................... . ...-- ............................ . Pension Committee ....... ....... ................................ ...... .. Program Committee ....... ........... ........ ........ ........... ....... 4 4 5 5 5 Board Liaison Committees: Environmental Quality and Control ......................... . ........................ Government Relations ......... --.............................................. ... Other Technical Committees . ..... .......... .......................... ...... Public Relations and Education .................... ........... ........... 6 6 7 7 Technical and Functional Committees: Air Quality Committee . . .......................... ............................ 8 Chemical Packaging Committee ..... ...........................................-- 10 Education Activities Committee . ..... ........... .................................. 11 Engineering Advisory Committee .... .......................... 12 Food, Drug, and Cosmetic Chemicals Committee . ............ .... _................ 13 Government Liaison Technical Committee..................... ..................-.............. 14 Government Relations Committee .. ........ ............................................ 15 Industrial Relations Advisory Committee ........... ....... ....... -------------- ----- 16 Insurance Committee............... ......................... _----- --------- -------------- - 12 International Trade Committee ...... ................. --...................... ...... ............... 18 Labels and Precautionary Information Committee ------------------ ------------ . --- 19 Legal Advisory Committee ...................... ............. ..... ......- ------- ----- -- 20 Nuclear Committee ....................... ...................... ....... -- 21 Occupational Health Committee ......................... .............- ------------------- 22 Patent and Trademark Committee........................ ...................-------- ---------------- 23 Plastics Committee ........ ..... ........................ ......................... ......................... - - 24 Public Relations Committee ... ------- ------------- --------- -------- ----- --- ----- 25 Safety and Fire Protection Committee .. ------ -------------------------------------- 27 Solid Wastes Management Committee . ------- ------ --------------- -------------- -- 28 Tax Policy Committee .......................... ......--............ .................---------- ----------- 29 Transportation and Distribution Committee ---------------------------------- --------------- 30 Transportation Equipment Committee ----------------------------------------------------- 32 Water Resources Committee ------ ------------ ---- ---------------- ---------------------------- 33 Members ___ __ _____ ... ---------------------------------------------------------------------------------- 34 General Principles Applicable to the Structure and Operations of Committees-------- 40 f CMA 127301 OFFICERS Chairman ot the Board Max A. Minmg, Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 Chairman of the Executive Committee David H. Dawson. E. I. da Pont de Nemours & Company, 10th & Market Sts., Wilmington, Del. 19898 President William J. Driver, 1825 Connecticut Ave., N.W., Washington, D. C. 20009 Vice Presidents Herschel H. Cudd, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 T. G. Hughes, Chevron Chemical Company, c/o Standard Oil Company of Cali fornia, 225 Bush St., San Francisco. Calif. 94120 Secretary-Treasurer James R. Carnes, 1825 Connecticut Ave . N.W., Washington, D. C. 20009 STAFF Assistant Secretary-Treasurer and Staff Counsel Assistant to the Treasurer Director ot Government Relations Deputy to Director Legislative Counsel; Patents; Tax Matters; Trademark Director ot Legislative Research; Industrial Relations Industrial Relations Editor Director ot Public Relations Assistant Director and Manager, Press Relations Manager, Environmental Quality Information Manager, Community Relations Public Relations Specialist Manager of Education Manager, Consumer Information Technical Director1 Assistant Technical Directors; Solid Wastes; Water Resources Chemical Transportation Equipment and Packaging Chemical Transportation and Distribution Equipment Engineering; Food, Drug, and Cosmetic Chemicals; Labels and Precautionary Information Air Quality; Occupational Health Safety and Fire Protection Government Stockpiling; Industrial Insurance; International Trade; Nuclear; Reactive Metals Manager, Chemical Transportation Emergency Center Director of Information Service Librarian Office Manager Supervisor, Mail Room Bruce M. Barackman Edith V. Tabor James G. Morton William M. Stover Hugh M. Robinson David C. Williams Camille North Victor H. Peterson Richard D, Lambert Edward L. Jaffee Allin G. Robinson James P. Turner Robert E. Varnerin Peggy Walton George E. Best Howard B.`Brown William H. Butterbaugh Albert C. Clark Morgan M. Hoover Kenneth D. Johnson F. Gordon Stephenson John G. Tritsch John C. Zercher Marjorie V. Campbell D. Miller Simpson Thomas S. Arms, Jr. Joseph W. Dodge, Jr. General Counsel Leva, Hawes, Symington, Martin & Oppenheimer 1 Also handles Plastics. i l2?302 * BOARD OF DIRECTORS TERM EXPIRES MAY 31, 1972 L. G. Bliss, Foote Mineral Company, Route 100, Exton, Pa. 19341 Edward J. Bock, Monsanto Company, SOO N. Lindbergh Blvd., St. Louis, Mo. 63166 L. L. Bott, Nalco Chemical Company, 180 N. Michigan Ave., Chicago, 111. 60601 John T. Connor, Allied Chemical Corporation, 1411 Broadway, New York, N, Y, 10018 David H. Dawson, E. I. du Pont de Nemours & Company, 10th & Market Sts., Wilming ton, Del. 19898 William J. Driver, 1825 Connecticut Ave., N.W., Washington, D. C. 20009 William B. Graham, Baxter Laboratories, Inc., 6301 Lincoln Ave., Morton Grove, 111. 60053 T. G. Hughes, Chevron Chemical Company, c/o Standard Oil Company of California, 225 Bush St., San Francisco, Calif. 94120 Harry D. McNeeley, Tennessee Eastman Company, Division of Eastman Kodak Com pany, Kingsport, Tenn. 37662 Max A, Minnig, Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 Thomas B. Nantz, B. F. Goodrich Chemical Company, Division of The B. F. Goodrich Company, 3135 Euclid Ave., Cleveland, Ohio 44115 Robert J. Whitesell, Rohm and Haas Company, Independence Mall West, Phila delphia, Pa. 19105 TERM EXPIRES MAY 31, 1973 F. L. Byrom, Koppers Company, Inc., 436 7th Ave., Pittsburgh, Pa. 15219 Herschel H. Cudd, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, III. 60601 Lee V. Dauler, Neville Chemical Company, Neville Island, Pittsburgh, Pa. 15225 Edward J. Donley, Air Products and Chemicals, Inc., P. O. Box 538, Allentown, Pa. 18105 Wit i.iamJP. Drake, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadel phia, Pa. 19102 H. E. Hjrschland, M&T Chemicals Inc., American Lane, Greenwich, Conn. 06830 Robert A. Lucht, The Harshaw Chemical Company, Division of Kewanee Oil Com pany, 1945 E. 97th St., Cleveland, Ohio 44106 Carl L. Randolph, United States Borax & Chemical Corporation, P. O. Box 75128, Sanford Station, Los Angeles, Calif. 90005 Luther S. Roehm, Merck & Co., Inc., Rahway, N. J. 07065 Jesse Werner, GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 F. Perry Wilson, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 2 CMA 127303 TERM EXPIRES MAY 31, 1974 John W. Brooks, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Werner C. Brown, Hercules Incorporated, 910 Market St, Wilmington, Del. 19899 C. C. Candee. Chemetron Corporation, Chemicals Group, 840 N. Michigan Ave., Chicago, 111. 6061 1 Carl A. Gerstacker, The Dow Chemical Company, Bennett Bldg., Midland, Mich. 48640 John M. Henske, Oltn Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 William W. Huisking. Glyco Chemicals, Inc., 51 Weaver St,, Greenwich, Conn. 06830 L. G. Lillico, Electric Reduction Company of Canada, Ltd., 2 Gibbs Rd. (Toronto), Islington 678, Ontario, Canada A. R. Marusi, Borden, Inc., 277 Park Ave., New York, N. Y. 10017 P. C. Reilly, Reilly Tar & Chemical Corporation, 11 S. Meridian St., Indianapolis, Ind. 46204 George W. Russell. American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 D, G Stevens, Vistron Corporation, Subsidiary of The Standard Oil Company (Ohio), Midland Bldg., Cleveland, Ohio 44115 HONORARY DIRECTOR Charles S. Munson, 150 E. 42nd St., New York, N. Y. 10017 CMA 127304 COMMITTEES OF THE BOARD OF DIRECTORS EXECUTIVE COMMITTEE Function The Executive Committee shall have and may exercise between meet ings of the Board of Directors the powers of the Board in respect to urgent matters requiring action before the next Board meeting and as to which it is not practicable to secure the vote of the Board, and such other powers as the Board may delegate. Chairman: David H. Dawson, E. I. du Pont de Nemours & Company, 10th & Market Sts., Wilmington, Del. 19898 L. G. Bliss, Foote Mineral Company, Route 100, Exton, Pa. 19341 Edward J. Bock, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 John W. Brooks, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 F. L. Byrom, Koppers Company, Inc., 436 7th Ave., Pittsburgh, Pa. 15219 John T. Connor, Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 Herschel H. Cudd, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 William J. Driver, 1825 Connecticut Ave., N.W., Washington, D. C. 20009 Carl A. Gerstacker, The Dow Chemical Company, Bennett Bldg., Midland, Mich. 48640 T. G, Hughes, Chevron Chemical Company, c/o Standard Oil Company of California, 225 Bush St., San Francisco, Calif. 94120 Harry D. McNeel.ey, Tennessee Eastman Company, Division of Eastman Kodak Com pany, Kingsport, Tenn. 37662 Max A Minnig, Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 George W. Russell, American Cyanamid Company, 859 Berdan Ave., Wayne, N, J. 07470 F. Perry Wilson, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 i FINANCE COMMITTEE unction To advise the Board of Directors on policy relating to financing, membership fees, and budget. Chairman: Harry D. McNeeley, Tennessee Eastman Company, Division of Eastman Kodak Company, Kingsport, Tenn. 37662 L. L. Bott, Nalco Chemical Company, 180 N. Michigan Ave., Chicago, 111. 60601 Lee V. Dauler, Neville Chemical Company, Neville Island, Pittsburgh, Pa, 15225 H. E. Hirschland, M&T Chemicals Inc., American Lane, Greenwich, Conn. 06830 Robert A. Lucht, The Harshaw Chemical Company, Division of Kewanee Oil Com pany, 1945 E. 97th St., Cleveland, Ohio 44106 Carl L. Randolph, United States Borax & Chemical Corporation, P, O. Box 75128, Sanford Station, Los Angeles, Calif. 90005 George W. Russell, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 4- CMA 127305 MEMBERSHIP COMMITTEE Function To receive arid pais 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 Bylaws. Chairman: William P Drake, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadelphia, Pa. 19102 C. C. Candee, Chemetron Corporation, Chemicals Group, 840 N. Michigan Ave., Chicago, 111. 60611 William W, Hliskino, Glyco Chemicals, Inc., 51 Weaver St., Greenwich, Conn. 06830 T. G. Liluco, Electric Reduction Company of Canada, Ltd., 2 Gibbs Rd. (Toronto), Islington 678, Ontario, Canada Thomas B. Nantz, B. F. Goodrich Chemical Company, Division of The B. F. Goodrich Company, 3135 Euclid Ave., Cleveland, Ohio 44115 P. C, Reiliy, Reilly Tar & Chemical Corporation, 11 S. Meridian St., Indianapolis, Ind. 46204 D. G. Stevens, Vistron Corporation, Subsidiary of The Standard Oil Company (Ohio), Midland Bldg , Cleveland, Ohio 44115 PENSION COMMITTEE Function To adsise the Board of Directors regarding benefits, financing, and administration of the Association's employee pension plan. Chairman: L. G. Bliss, Foote Mineral Company, Route 100, Exton, Pa. 19341 John W. Brooks, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Jesse Werner, GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 PROGRAM COMMITTEE Function To -plan and arrange the general meetings of the Association. Chairman: Robert J. Whitesell, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa, 19105 Werner C. Brown, Hercules Incorporated, 910 Market St., Wilmington, Del. 19899 Herschel H. Cudd, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, III. 60601 Edward J. Donley, Air Products and Chemicals, Inc., P. O. Box 538, Allentown, Pa. 18105 John M. Henske, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 A, R. Marusi, Borden, Inc., 277 Park Ave., New York, N. Y. 10017 Luther S. Roehm, Merck & Co., Inc., Rahway, N. J. 07065 5 BOARD LIAISON COMMITTEES BOARD LIAISON COMMITTEE FOR ENVIRONMENTAL QUALITY AND CONTROL Technical Committees concerned: Air Quality Food, Drug, and Cosmetic Chemicals Labels and Precautionary Information Occupational Health Safety and Fire Protection Solid Wastes Management Water Resources Chairman: Carl A. Gerstacker. The Dow Chemical Company, Bennett Bldg., Midland, Mich. 48640 Herschel H. Cldd, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 Edward J. Donley, Air Products and Chemicals, Inc., P. O. Box 538, Allentown, Pa. 18105 William B. Graham, Baxter Laboratories, Inc., 6301 Lincoln Ave., Morton Grove, 111. 60053 T. G. Hughes, Chevron Chemical Company, c/o Standard Oil Company of California, 225 Bush St., San Francisco, Calif. 94120 George W. Russei l, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Jesse Werner, GAF Corporation, 140 W. 51st St., New York, N, Y. 10020 BOARD LIAISON COMMITTEE FOR GOVERNMENT RELATIONS Functional Committees concerned: Government Relations Industrial Relations Advisory Legal Advisory Patent and Trademark Tax Policy Chairman: John T, Connor, Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 L. L. Bqtt, Nalco Chemical Company, 180 N. Michigan Ave., Chicago, III. 60601 Werner C. Brown, Hercules Incorporated, 910 Market St., Wilmington, Del. 19899 William P. Drake, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadel phia, Pa. 19102 William W. Huisking, Glyco Chemicals, Inc., 51 Weaver St., Greenwich, Conn. 06830 A. R. Marusi, Borden, Inc., 277 Park Ave., New York, N. Y. 10017 P. C. Reilly, Reilly Tar & Chemical Corporation, 11 S. Meridian St., Indianapolis, Ind. 46204 6 CMA 127307 BOARD LIAISON COMMITTEE FOR OTHER TECHNICAL COMMITTEES Technical Committees concerned: Chemical Packaging Engineering Advisory Government Liaison Technical Insurance International Trade Nuclear Plastics Reactive Metals (Group) Transportation and Distribution Transportation Equipment Chairman. Lee V. Dali er, Neville Chemical Company, Neville Island, Pittsburgh, Pa. 15225 L. G. Bliss, Foote Mineral Company, Route 100, Exton, Pa. 19341 Edward J. Bock, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 F. L. Byrom, Koppers Company. Inc., 436 7th Ave., Pittsburgh, Pa. 15219 C. C. Candee, Chemetron Corporation, Chemicals Group, 840 N. Michigan Ave., Chicago, 111. 60611 H. E. Hirschland, M&T Chemicals Inc., American Lane, Greenwich, Conn. 06830 L. G. Lillico, Electric Reduction Company of Canada, Ltd., 2 Gibbs Rd. (Toronto), Islington 678, Ontario, Canada Thomas B. Najsitz, B. F. Goodrich Chemical Company, Division of The B. F, Goodrich Company, 3135 Euclid Ave., Cleveland, Ohio 44115 Carl L. Randolph, United States Borax & Chemical Corporation, P. O. Box 75128, Sanford Station, Los Angeles, Calif. 90005 Robert J. Whitesell, Rohm and Haas Company, Independence Mall West, Philadel phia, Pa, 19105 BOARD LIAISON COMMITTEE FOR PUBLIC RELATIONS AND EDUCATION Functional Committees concerned: Education Activities Public Relations Chairman: Luther S. Roehm, Merck & Co., Inc., Rahway, N. J. 07065 John W. Brooks, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 John M. Henske, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Robert A. Lucht, The Harshaw Chemical Company, Division of Kewanee Oil Com pany, 1945 E. 97th St., Cleveland, Ohio 44106 Harry D. McNeeley, Tennessee Eastman Company, Division of Eastman Kodak Com pany, Kingsport, Tenn. 37662 D. G. Stevens, Vistron Corporation, Subsidiary of The Standard Oil Company (Ohio), Midland Bldg., Cleveland, Ohio 44115 F. Perry Wilson, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 7 TECHNICAL AND FUNCTIONAL COMMITTEES AIR QUALITY COMMITTEE r _ ,_ To inform the chemical industry concerning events and trends bearing on air pollution and its prevention, abatement, and control; to assist member companies in planning for effective air quality management; to promote the development and exchange of technical information on atmospheric emissions, their effects, treatment, and control; to ascertain and disseminate the views of the Association on matters pertaining to ambient air quality and its control; and to cooperate with other com mittees. organizations, and governmental agencies in formulating air pollution control programs and in other matters relating to the quality of the ambient atmosphere. Chairman: Willard F. Bixby, B. F Goodrich Chemical Company, 3135 Euclid Ave., Cleveland, Ohio 44115 Mxron V. Anthony, Stauffer Chemical Company, 1612 K St,, N.W., Washington, D, C. 20006 W. Bailey Barton, Borden Chemical Division of Borden, Inc., P. O. Box 427, Geismar, La. 70734 Curt B. Beck, Cabot Corporation, Box 1101, Pampa, Texas 79065 Zeb G. Bell. Jr., PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 James P. Butler, Kawecki Berylco Industries, Inc., P, O, Box 1462, Reading, Pa. 19603 William R. Chalker, E. I. du Pont de Nemours & Company, 1354 Louviers Bldg., Wilmington, Del. 19898 J. H. Huguet, Ethyl Corporation, P, O. Box 341, Baton Rouge, La. 70821 Edward W. Kleppinger, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Charles G. Kramer, M.D., The Dow Chemical Company, 2030 Dow Center, Midland, Mich. 48640 William 14 Laffey, Hercules Incorporated, 910 Market St,, Wilmington, Del. 19899 E. Dean Lemon, United States Borax & Chemical Corporation, P. O. Box 75128, San ford Station, Los Angeles, Calif, 90005 R. M. Love, Enjay Chemical Company, P, O. Box 4004, Baytown, Texas 77520 William L. Mann, N L Industries, Inc., Ill Broadway, New York, N. Y. 10006 Richard H, Mansur, Reynolds Metals Company, 6603 W. Broad St,, Richmond, Va. 23230 Russell L, Maycock, Shell Chemical Company, 2525 Murworth Dr., Houston, Texas 77025 Paul W. McDaniel, Union Carbide Corporation, 270 Park Ave., New York, N. Y, 10017 John H. Morris, Merck & Co., Inc., Rahway, N. J. 07065 E. G. Opdyke, Kay-Fries Chemicals, Inc,, Stony Point, N. Y, 10980 Stanley S, Paist, Rohm and Haas Company, P. O. Box 584, Bristol, Pa, 19007 8 CMA 127309 A H Phelps, The Procter & Gamble Company, 7162 Reading Rd., Cincinnati, Ohio 45237 A, J PRtMosic, Foote Mineral Company, Route 100, Exton, Pa, 19341 J. H. Rook, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J, 07470 L. VV, Roznoy, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn 06904 J, C. Schwegmann, Kaiser Chemicals, Division of Kaiser Aluminum & Chemical Cor poration, 300 Lakeside Drive, Oakland, Calif. 94604 W, R. Taylor, Diamond Shamrock Chemical Company, 300 Union Commerce Bldg., Cleveland, Ohio 44115 Max B. Tohline, Mobil Oil Corporation, 150 E. 42nd St., New York, N. Y. 10017 C. R. Walbridge, Allied Chemical Corporation, P. O. Box 1139R, Morristown, N. J. 07960 Elmer P Wheelfr, Monsanto Company. 800 N. Lindbergh Blvd., St, Louis, Mo, 63166 Jerome Wilkenfeid. Hooker Corporation, 1515 Summer St., Stamford, Conn. 06905 Donald C Winson, Eckert, Seamans, Cherin & Mellott, 1000 Porter Bldg., Pittsburgh, Pa. 15219 J. Harold Yeager, Mallinckrodt Chemical Works, P. O. Box 5439, St. Louis, Mo. 63160 Staff Representative and Secretary: Kenneth D. Johnson CMA 127310 CHEMICAL PACKAGING COMMITTEE Function To develop and publish technical information relating to the pack aging, handling, loading, and storage of chemicals; to cooperate nith regulatory authorities- having jurisdiction over specifications, design and regulation of containers for the purpose of promoting safety in packaging, handling, loading and storage; to investigate causes of accidents for the purpose of obtaining technical information helpful in minimizing their occurrence; and to cooperate with other commit tees and other organizations on technical matters relating to the above. Chairman. P. J. Kirby. Tennessee Eastman Company, Kingsport, Tenn. 37662 Vice Chairman: Chester A. Harlow, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 M. M. Anderson, Union Carbide Corporation, P. O. Box 670, Bound Brook, N. J, Q8805 S. W. Beckstead, Kerr-McGee Chemical Corp., Kerr-McGee Bldg., Oklahoma City, Okla. 73102 John O. Browning, Merck & Co., Inc., Rahway, N. J, 07065 D. W. Burley, Cyanamid of Canada Limited, 635 Dorchester Blvd. W., Montreal 108, Quebec, Canada Milton Gray, Jr , Mobil Chemical Company, 150 E. 42nd St,, New York, N. Y, 10017 J. V. Heeney, Aluminum Company of America, 1501 Alcoa Bldg., Pittsburgh, Pa. 15219 H. G. Hyatt, FMC Corporation, Box 845, Buffalo, N. Y. 14240 W. A, Keene, Phillips Petroleum Company, Bartlesville, Okla. 74003 Frank J. Kusiak, Jr., Monsanto Company, 800 N. Lindbergh Blvd., St, Louis, Mo. 63166 Stephen Kuzma, Allied Chemical Corporation, P. O. Box 1139R, Morristown, N. J. 07960 James F. Lemen, Hooker Chemical Corporation, P. O. Box 344, Niagara Falls, N. Y. 14302 Robert H. Long, The Harshaw Chemical Company, 1945 E. 97th St., Cleveland, Ohio 44106 T. L. Mays, Stauffer Chemical Company, P. O. Box 8, Ardsley, N. Y. 10502 Robert E. McIlroy, J. T. Baker Chemical Company, N. Broad St., Phillipsburg, N, J. 08865 M. T. Miller, Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada James E. Penick, Shell Oil Company, One Shell Plaza, Houston, Texas 77001 Gaston Pillori, Fisher Scientific Company, P, O. Box 375, Fair Lawn, N. J. 07410 Joseph Sandford, Jr., E. I, du Pont de Nemours & Company, Wilmington, Del. 19898 Robert B. Schaefer, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadel phia, Pa. 19102 Edgar W. Schmidt, Mallinckrodt Chemical Works, P. O. Box 5439, St. Louis, Mo. 63160 William C. Scott, Rohm and Haas Company, P. O. Box 219, Bristol, Pa. 19007 Graham T. Stewart, The Dow Chemical Company, 2030 Dow Center, Midland, Mich. 48640 J. S. Taylor, GAF Corporation, P. O. Box 12, Linden, N. J. 07036 F.M. Tominac, PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 Robert F. Uncles, American Cyanamid Company, 859 Berdan Ave,, Wayne, N. J. 07470 S. A. Van Teslaar, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 A. P. Wolff, UNIROYAL Chemical, Division of UNIROYAL, Inc., Naugatuck, Conn. 06770 Staff Representative and Secretary: William H. Butterbaugh 10 CMA 127311 EDUCATION ACTIVITIES COMMITTEE Function To increase interest in science education, especially in the field of chemistry, and to improve the quality of education in these fields w7 that an adequate supply of scientifically trained men and women will he available for the future needs of the industry and the nation. Chairman: Henry C. Chitwood, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Michael A. d'Amelio, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn, 06904 Bromw'ell Ault, Inmont Corporation, I 133 Ave. ot the Americas, New York, N. Y. 10036 Herman S. Bloch, Universal Oil Products Company, 30 Algonquin Rd., Des Plaines, III. 60016 Robert C. Busch, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 S, T. Clark., Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 F. L. Cuthbert, N L Industries. Inc., P. O. Box 420, Highstown, N, J. 08520 John F. C. Dixon, Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada M, I. Gould, Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St, Louis, Mo. 63160 John H. Howard, Eastman Kodak Company, 343 State St,, Rochester, N. Y. 14650 Cecil E. Johnson, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Lane F. McBurney, Hercules Incorporated, Wilmington, Del. 19899 Frank A. J. Moss, Stauffer Chemical Company, Eastern Research Center, Dobbs Ferry, N. Y. 10522 Gerald E. Ottoson, Allied Chemical Corporation, P. O. Box 2245R, Morristown, N. J, 07960 Joseph P. Palumbo, Chemetron Corporation, Organic Chemicals Div., 393 7th Ave., New York, N. Y. 10001 Charles E. Parker, Jr., Shell Companies Foundation Incorporated, One Shell Plaza, Houston, Texas 77001 Henry W. Rahn, PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 John W. Reynard, E. I. du Pont de Nemours & Company, Wilmington' Del, 19898 H. David Russell, Tfte Dow Chemical Company, Midland, Mich. 48640 Harvey R. Russell, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Robert W. Schiessler, Mobil Oil Corporation, 150 E. 42nd St., New York, N. Y. 10017 J. Richard White, Merck & Co., Inc., Rahway, N. J. 07065 Staff Representative and Secretary: Robert E, Varnerin 11 ENGINEERING ADVISORY COMMITTEE Function To conduct preliminary studies with respect to voluntary process equipment standards for implementation through established standards organizations such as American National Standards Institute, American Society for Testing and Materials, and others. Vice ChairmanF. J. Heller, Phillips Petroleum Company, 8A4 PB, Bartlesville, Okla. 74003 W. J. Adams, Jr., FMC Corporation, P. O, Box 580, Santa Clara, Calif. 95052 Hallett B, Addoms, Hooker Chemical Corporation, P. O. Box 8, Niagara Falls, N. Y. 14302 Harry M. Anderson, Chevron Chemical Company, 200 Bush St., San Francisco, Calif. 94120 W. G. Canham, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 D. F. Hollingsworth, E, 1. du Pont de Nemours & Company, Louviers Bldg., Wilming ton, Del. 19898 C. E. Jacobs, The Dow Chemical Company, 2040 Dow Center, Midland, Mich. 48640 R. G. Jobe, Shell Engineering Council, P. O. Box 1422, Houston, Texas 77001 J. W. Nagle, Gulf Oil Company--US., Chemicals Dept., P. O. Box 2100, Houston, Texas 77001 L. B. Sanborn, Esso Research and Engineering Company, P. O. Box 101, Florham Park, N. J. 07932 Raymond Sanders, Witco Chemical Corporation, 100 Bauer Dr., Oakland, N. J. 07436 R. F. White, The Procter & Gamble Company, Ivorydale Technical Center, Cincinnati, Ohio 45217 Staff Representative and Secretary: Morgan M. Hoover 1 Acting Chairman until election of Officers, f i li f 12 CMA 127313 FOOD, DRUG, AND COSMETIC CHEMICALS COMMITTEE Function To develop and recommend policies and positions on legislation and regulations affecting chemicals in food, drugs, and cosmetics; to formulate principles and encourage technical developments pertinent t,: the use of such chemicals; and to cooperate with other organizations having parallel interests. Chairman: Taylor W. Hanavan, E. I. du Pont de Nemours & Company, 1007 Market St., Wilmington, Del. 19898 T, R. Aalto, Tenneco Chemicals, Inc., Intermediates Division, P. O. Box 2, Piscataway, N. J. 08854 F. R. Barron, Jr., American Cyanamid Company, P. O. Box 400, Princeton, N. J, 08540 Benjamin Borenstein, Hoffmann-La Roche Inc., Roche Chemical Division, 340 Kingsland St., Nutley, N. J, 07110 Robert S. Bryant, Stauffer Chemical Company, 299 Park Ave., New York, N, Y. 10017 Charles P. Carpenter, Union Carbide Corporation, c/o Mellon Institute, 4400 5th Ave., Pittsburgh, Pa. 15213 Charles F. Hagan, Pfizer Inc., 235 E. 42nd St,, New York, N. Y. 10017 George W. Ingle, Monsanto Company, 1101 17th St., N.W., Washington, D. C. 20036 William A. K.vapp, Allied Chemical Corporation, Box 1087R, Morristown, N. J. 07960 John A. Korth, CPC International Inc., International Plaza, Englewood Cliffs, N. J, 07632 W. E. McCormick., The,B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 Jack R. Menms, Merck & Co., Inc., Rahway, N. J. 07065 W. H. Meyer, The Procter & Gamble Company, Winton Hill Technical Center, 6000 Center Hill, Cincinnati, Ohio 45224 Robert M. Miller, Hercules Incorporated, 910 Market St., Wilmington, Del. 19899 Peter Morison, Eastman Chemical Products, Inc,, Subsidiary of Eastman Kodak Company, Bldg, 230, Kingsport, Tenn. 37662 K. E. Mulford, Atlas Chemical Industries, Inc., Wilmington, Del, 19899 Paul E. Neiman, Enjay Chemical Company, 60 W. 49th St., New York, N. Y, 10020 Richard F. Philpitt, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 A. M. Schnitzer, Phillips Petroleum Company, 356 Research Bldg, 1, Bartlesville, Okla. 74004 H. L. Schulman, Mallinckrodt Chemical Works, Washine Division, 165 Main St., Lodi, N. J. 07644 Howard C. Spencer, The Dow Chemical Company, 1803 Bldg., Midland, Mich. 48640 R. G. Troup, S. T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, N. J. 08865 N, G. White, Shell Chemical Company, 2525 Murworth Dr., Houston, Texas 77025 Samuel Zuckerman, H. Kohnstamm & Co,, Inc., 161 Ave. of the Americas, New York, N. Y. 10019 Staff Representative and Secretary: Morgan M. Hoover 13 CMA 127314 GOVERNMENT LIAISON TECHNICAL COMMITTEE To assist the United States Government agencies involved in stockpiling in the writing of regulations to reflect changed conditions and to deal with technological problems; to provide such agencies with technical information on the stability of stockpile commodities; and to develop, subject to approval of the Board of Directors, recommended policies relating to Government disposal of surplus stockpile commodities. Chairman: W. F. Lucrenbach, Foote Mineral Company, Route 100, Exton, Pa. 19341 N. Meyer Barer, Airco Alloys and Carbide, Division of Air Reduction Company, Inc, 613 15th St., N.W., Washington, D. C. 20005 Nathan W. Bass, The Brush Beryllium Company, 17876 St. Clair Ave., Cleveland, Ohio 44110 D. G. Bowser, Interlake, Inc., 1566 Union Commerce Bldg., Cleveland, Ohio 44115 H. W. Bronson, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Richard M. Hunt, N L Industries, Inc., 1660 L St., N.W., Washington, D. C. 20036 Robert H. Walsh, Kerr-McGee Chemical Corp., Kerr-McGee Bldg., Oklahoma City, Okla. 73102 Staff Representative and Secretary: John G. Tritsch 14 CMA 127315 r GOVERNMENT RELATIONS COMMITTEE Function 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 monthly meet ings of Washington chemical representatives. Chairman; Sam Pickard, Monsanto Company, 1101 17th St., N.W., Washington, D. C. 20036 Vice Chairman. Robert F. Kelly, E. I. du Pont de Nemours & Company, 1701 Penn sylvania Ave., N.W.. Washington, D. C. 20006 Myron V. Anthony, Stauffer Chemical Company, 1612 K St., N.W., Washington, D. C, 20006 J. Warden Cunningham, Air Reduction Company, Inc., 1030 15th St., N.W., Wash ington, D. C. 20005 Morse G. Dial, Jr., Union Carbide Corporation, 777 14th St., N.W., Washington, D. C. 20005 Kimball Firestone, Firestone Tire & Rubber Company, 1001 Connecticut Ave., N.W., Washington, D. C. 20036 Francis D. Flanagan, W. R. Grace & Co,, 1511 K St,, N.W., Washington, D. C. 20005 Brian D. Forrow, Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 Don A. Goodall, American Cyanamid Company, 1625 Eye St., N.W., Washington, D. C. 20006 E. Bruce Harrison, Freeport Minerals Company, 161 E. 42nd St., New York, N. Y. 10017 Carroll W. Hayes, Celanese Corporation, 1101 17th St., N.W., Washington, D. C. 20036 Richard M. Hunt, N L Industries, Inc., 1660 L St., N.W., Washington, D. C. 20036 Frederick B. Lee, Olin Corporation, 1730 K St., N.W., Washington, D. C. 20006 Wilbur C. Lowrey, Shell Chemical Company, 1700 K St., N.W., Washington, D. C. 20006 Mike Manatos, The Procter & Gamble Manufacturing Company, 1812 K St., N.W., Washington, D. C. 20006 Charles T, Marck, The Dow Chemical Company, 1825 K St., N.W., Washington, D. C. 20006 Robert H. Miller, Tenneco Inc., 1000 16th St., N.W., Washington, D. C. 20036 Donald O. Opstad, Minnesota Mining and Manufacturing Company, 1750 Pennsylvania Ave., N.W., Washington, D, C. 20006 Richard H. Peake, Jr., PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 John F. Rudy, The Goodyear Tire & Rubber Company, 1200 18th St., N.W., Wash ington, D. C. 20036 Robert L. Shafer, Pfizer Inc,, 1700 Pennsylvania Ave., N.W., Washington, D. C. 20006 Lester G. Shapiro, Engelhard Minerals & Chemicals Corporation, 1700 Pennsylvania Ave., N.W., Washington, D. C. 20006 Carstens Slack, Phillips Petroleum Company, 1625 Eye St., N.W., Washington, D. C. 20006 Staff Representative and Secretary: William M. Stover Function INDUSTRIAL RELATIONS ADVISORY COMMITTEE T To advise the Board of Directors on industrial relations policy matters; to supervise the Association's labor relations reporting services and workshops, to review proposed industrial relations legislation of interest to the chemical industry; to review actions and proposed actions hy government at alt levels which may have a significant impact on industrial relations in the industry; to facilitate the exchange of information among MCA member companies on college recruitment, equal employment opportunity, and the industry's urban and social responsibilities; and to maintain MCA relations with the International Labor Organization and related organizations. Chairman: John Oliver, E I. du Pont de Nemours & Company, Wilmington, Del. 19898 Vice Chairman: H, R. Sampson, National Starch and Chemical Corporation, 750 3rd Ave., New York, N, Y 10017 D. P. Brockie, ICI America Inc., P, O. Box 1274, Stamford, Conn. 06904 C. R. Brown, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 G. B. Cameron, The Lubrizol Corporation, P. O. Box 3057, Cleveland, Ohio 44117 William K. Carothers, FMC Corporation, 633 3rd Ave., New York, N. Y. 10017 William B. Dalme, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Lester J. Deqlaine, Stauffer Chemical Company, 299 Park Ave., New York, N, Y. 10017 W Thomas Finley, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 R. P. Fisher, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 R. J. Gallivan, Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada Carl H. Hageman, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 James H. Hanes, The Dow Chemical Company, Midland, Mich. 48640 Ernest A. Harper, Jr., Foote Mineral Company, Route 100, Exton, Pa. 19341 Dawson J. Lewis, BASF Wyandotte Corporation, P. O. Box 111, Wyandotte, Mich. 48192 Francis A. O'Connell, Jr., Olin Corporation, 120 Long Ridge Rd,, Stamford, Conn, 1)6904 John J. Radigan, Merck & Co., Inc., Rahway, N. J. 07065 John A. Sage, Allied Chemical Corporation, P. O. Box 2245R, Morristown, N. J. 07960 Donald J. Studebaker, Enjay Chemical Company, 60 W. 49th St., New York, N. Y. 10020 Charles W. Swartout, Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St. Louis, Mo, 63160 V. G. Whittington, Shell Oil Company, One Shell Plaza, Houston, Texas 77002 Staff Representative and Secretary: David C. Williams 16 CMA 127317 INSURANCE COMMITTEE Function fo analyze and disseminate non-confidential information on under writing, claims, loss control I 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: R. G. Bellive.au, Witco Chemical Corporation, 277 Park Ave., New York, N. Y, 10017 Vice Chairman: Walter Winans, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 R. R. Balotti, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 Charles E. Brotherton, H. Kohnstamm & Co., Inc., 161 Ave. of the Americas, New York, N. Y. 10013 Robert B. Chapman. Monsanto Company, 800 N. Eindbergh Blvd., St. Louis, Mo. 63166 Neill Crowley, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 John J. Delaney, Jr., Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Donald P Gilmartin, Allied Chemical Corporation, P. O. Box 2245R, Morristown, N. J. 07960 J. R. Hopper, Du Pont of Canada Limited, P. O, Box 660, Montreal 101, Quebec, Canada John L. LaCrosse, Esso Chemical Company Inc., 60 W. 49th St., New York, N. Y. 10020 P. F. Larcom, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 James L. MacDonald, Merck & Co., Inc., Rahway, N. J. 07065 Richard C. McKiddy, Jr., Kerr-McGee Chemical Corp., Kerr-McGee Bldg., Oklahoma City, Okla. 73102 Raymond K. Meixseli , Jr., Atlas Chemical Industries, Inc., Wilmington, Del. 19899 George Moore, BASF Wyandotte Corporation, P. O. Box 111, Wyandotte, Mich. 48192 N. H. Munson, The Dow Chemical Company, Midland, Mich. 48640 John J. Murphy, S. B. Penick & Company, 100 Church St., New York, N, Y. 10007 W. H. Nangel, Celanese Corporation, 522 5th Ave., New York, N. Y, 10036 Francis X, O'Shea, Essex Chemical Corporation, 1401 Broad St., Clifton, N. J. 07015 Donald M. Purdy, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 C. A. Romano, FMC Corporation, 1105 Coleman Ave., San Jose, Calif. 95106 Henry Taylor, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 Staff Representative and Secretary: John G. TritsCH INTERNATIONAL TRADE COMMITTEE Function fo 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 industry; and, 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: William F. Christopher, Hooker Chemical Corporation, 1515 Summer St,, Stamford, Conn. 06905 R. E. Black, Chevron Chemical International, Inc., 200 Bush St., San Francisco, Calif. 94120 John M. Fasoli, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 George W. Flanagan, B. F. Goodrich Chemical Company, 5261 Port Royal Rd., Springfield, Va. 22151 Myron T. Foveaux, Monsanto Company, 1101 17th St., N.W., Washington, D. C. 20036 Burton L. How, Jr., Allied Chemical Corporation, P. O. Box 1053R, Morristown, N. J, 07960 E. R. Kimmel, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 Lewis E. Lloyd, The Dow Chemical Company, Midland, Mich. 48640 W, F. Luckenbach, Foote Mineral Company, Route 100, Exton, Pa. 19341 George C. Wells, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 W. Harcourt Woods, N L Industries, Inc., Ill Broadway, New York, N. Y. 10006 Staff Representative and Secretary: John G. Tritsch 18 CMA LABELS AND PRECAUTIONARY INFORMATION COMMITTEE Function To consider all matters of interest to the membership concerning labels for and labeling of chemicals, 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 by industry and regulatory agencies. Chairman: G. Robert Sido, Monsanto Company, 800 N, Lindbergh Blvd., St. Louis, Mo. 63166 Vice Chairman; A. W. Sheldon, M&T Chemicals Inc., P. 0. Box 1104, Rahway, N. L 07065 ____ . ___ _ S. W. Beckstead, Kerr-McGee Chemical Corp., Kerr-McGee Bldg., Oklahoma City, Okla. 73102 Herman A. Birnbaum, Minnesota Mining and Manufacturing Company, 3M Center, St. Paul, Minn. 55101 David E. Brown, Mallinckrodt Chemical Works, P. O. Box 5439, St. Louis, Mo. 63160 Charles P. Brush, Koppers Company, Inc., 436 7th St., Pittsburgh, Pa. 15219 L. W. Burnette, GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 C. U. Dernehl, M.D., Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Robert H. Dewey, Commercial Solvents Corporation, 1331 S. 1st St., Terre Haute, Ind. 47808 E, M. Dixon, M.D., Celanese Corporation, 522 5th Ave., New York, N. Y, 10036 Joseph T. Gormally, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Phila delphia, Pa. 19102 James W. Hammond, Humble Oil & Refining Co., P. O. Box 2180, Houston, Texas 77001 W. L. Hammond, PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa, 15222 Edward J. Hogan, Allied Chemical Corporation, P. O. Box 1057R, Morristown, N. J. 07960 Warren H. Jones, M.D., Eastman Kodak Company, Kodak Park Div,, 343 State St., Rochester, N. Y. 14650 M. B. Lore, E. I. du Pont de Nemours & Company, 6054 Du Pont Bldg., Wilmington, Del. 19898 Clarence Lowery, MC&B Manufacturing Chemists, 2909 Highland Ave., Norwood, Ohio 45212 Donald MacKellar, FMC Corporation, P. O. Box 8, Princeton, N. J. 08540 Edward J, Masek, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 4Til5 H. H. McIntyre, The Dow Chemical Company, 2030 Dow Center, Midland, Mich. 48640 Charles O'Connor, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 Richard F. Philpitt, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Robert E. Rutherford, Gulf Oil Corporation, 439 7th Ave., Pittsburgh, Pa. 15230 C. B, Shaffer, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 A. W, Shelton, M&T Chemicals Inc., P. O. Box 1104, Rahway, N. J. 07065 R. G. Troup, J. T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, N. J. 08865 N. G. White, Shell Chemical Company, 2525 Murworth Dr., Houston, Texas 77025 Staff Representative and Secretary; Morgan M. Hoover 19 LEGAL ADVISORY COMMITTEE F_ unction To advise with General Counsel and Association staff on important legislative policy problems not the responsibility of another committee and, in this statements, caonnd,nepcrtoiosnp,ectotivaesstieststi.inmothney;foarmndu, latotiosnerovef paossiteioxnpse,rtpol,eligcavl. group to advise General Counsel, when requested, on matters of broad legal policy. Chairman: Llovd Symington, Leva, Hawes, Symington, Martin & Oppenheimer, 815 Connecticut Ave., N.W., Washington, D, C. 20006 Brian D, Forrow, Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 James M, Fulton, Merck & Co., Inc.. Rahway, N. J. 07065 W. A. Groening, Jr., The Dow Chemical Company, Midland, Mich. 48640 Thomas R. Hunt, Hercules Incorporated, Wilmington, Del. 19899 Frederick B. Lee, Olin Corporation, 1730 K St., N.W., Washington, D. C. 20006 Frank R. Lyon, Jr , Union Carbide Corporation, 270 Park Ave,, New York, N. Y. 10017 Iver C. Macdougali. , Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 John A. Maher, Jr., Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Richard E. Manning, E. L du Pont de Nemours & Company, 10th & Market Sts., Wilmington, Del, 19898 Edwin J, Putzell, Jr., Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Edward M. Taylor, Commercial Solvents Corporation, 245 Park Ave., New York, N. Y. 10017 John A. Wilson, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleve land, Ohio 44115 J. I. Wyer, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Staff Representaive and Secretary: Bruce M. Barackman I j I j I ^ I | i 20 CMA 127321 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 tion; to secure proper consideration of interests and problems of Association members by the Atomic Energy Commission in the ad ministration of the Nuclear Energy Act, and by the Joint Committee on A tomic Energy and other regulatory bodies on legislation; to assemble and disseminate technical information on nuclear energy r 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: Nathan W. Bass, The Brush Beryllium Company, 17876 St. Clair Ave., Cleveland, Ohio 44110 Vice Chairman: F, T. Barr, Jersey Nuclear Company, 777 106th Ave., N.E., Bellevue, Wash. 98004 Lloyd M. Joshel, The Dow Chemical Company, P, O. Box 888, Golden, Colo. 80401 W. R. Konneker, Mallinckrodt Chemical Works, P. O. Box 10172, St. Louis, Mo, 63145 P. A. McKim, ARCO Chemical Company, Division of Atlantic Richfield Company, 260 S. Broad St., Philadelphia, Pa. 19101 Howard K. Nason. Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Kenneth R. Osborn, Allied Chemical Corporation, P. O. Box 1057R, Morristown, N. J. 07960 Alex Stewart, Jr., N L Industries, Inc., 1130 Central Ave., Albany, N. Y. 12205 P. M. Stier, Union Carbide Corporation, P. O. Box 324, Tuxedo Park, N. Y. 10987 Staff Representative and Secretary: John G. Tritsch 21 OCCUPATIONAL HEALTH COMMITTEE Function To advise the Board of Directors regarding health hazards to workers m the chemical industry and to consumers of the industry's productsand to assist or guide member companies in the establishment or revision of health services. Chairman: N, V, Hendricks, Standard Oil Company (New Jersey), 30 Rockefeller Plaza, New York, N. Y. 10020 William V. Andresen, American Cyanamid Company, 859 Berdan Ave., Wayne, N J 07470 E. E. Christofano, Hercules Incorporated, 910 Market St.( Wilmington, Del. 19899 Mac Roy Gasque, M.D., Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Lee B, Grant, M.D., PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 John Hogan, M.D., Gulf Oil Corporation, P. O. Box 8056, Philadelphia, Pa. 19101 M. N. Johnson, M.D., Monsanto Company, 800 N, Lindbergh Blvd., St. Louis, Mo 63166 K. S. Lane, M.D., Union Carbide Corporation, 270 Park Ave., New York, N. Y, 10017 James E. Long, Minnesota Mining and Manufacturing Company, Chemical Division, 3M Center, St. Paul, Minn. 5510! W. J. Martin, M.D., Cyanamid of Canada Limited, P, O. Box 240, Niagara Falls, Ontario, Canada William E. McCormick, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 Warren McNab, BASF Wyandotte Corporation, P. O. Box 111, Wyandotte, Mich. 48192 Kenneth M. Morse, United States Steel Corporation, 600 Grant St., Pittsburgh, Pa. 15230 Charles F. Reinhardt, M.D., E. I. du Pont de Nemours & Company, 10th & Market Sts., Wilmington, Del. 19898 T. R. Torkelson, The Dow Chemical Company, 1803 Bldg., Midland, Mich. 48640 Staff Representative and Secretary: Kenneth D. Johnson 1 I CMA 127323 PATENT AND TRADEMARK COMMITTEE Function To serve as a forum for discussion of patent, trademark, and other related industrial property rights of interest to the chemical industry; 10 forml^ate principles relating to the foregoing; and to develop and recommend to the Board of Directors policies and positions with respect to legislative, regulatory, and procedural questions relating to such patents, trademarks, and property rights. Chairman; Olin E. Williams, Koppers Company, Inc., Pittsburgh, Pa. 15219 Vice Chairman: Ernest H. Beck, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 Robert Auber, M&T Chemicals Inc., American Lane, Greenwich, Conn. 06830 John B. Clark, Monsanto Company, 800 N, Lindbergh Blvd., St. Louis, Mo. 63166 Roy Davis, Diamond Shamrock Chemical Company, 300 Union Commerce Bldg., Cleve land, Ohio 44115 Howard I. Forman, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 J, J, Hagan, American C'yanamtd Company, 1937 W. Main St , Stamford, Conn. 06904 Roger Horton, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 Lloyd L, Mahone, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 Thomas R. O'Malley, FMC Corporation, American Viscose Div., Marcus Hook, Pa. 19061 Ernest G. Peterson, Hercules Incorporated, Wilmington, Del. 19899 Louis C. Smith, Jr., Union Carbide Corporation, 270 Park Ave., New York, N, Y. 10017 Samuel L. Welt, Hoffmann-La Roche Inc., 340 Kingsland St., Nutley, N. J. 07110 A. R. Whale, The Dow Chemical Company, Midland, Mich. 48640 Thomas A. Wilson, W. R. Grace & Co., 3 Hanover Sq., New York, N. Y. 10004 I. Louis Wolk, Merck & Co., Inc,, Rahway, N. J. 07065 Staff Representative and Secretary: Hugh M. Robinson 23 CMA 127324 PLASTICS COMMITTEE Function I'o 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 Association's Bylaws and the Committee's Terms of Reference. Chairman; Roy L. Schuyler, E. f. du Pont de Nemours & Company, Wilmington, Del. 19898 Vice Chairman: C. M. Neher, Ethyl Corporation, Ethyl Tower, 451 Florida, Baton Rouge, La. 70801 Henry Avery, USS Chemicals Division ot United States Steel Corporation, 600 Grant St., Pittsburgh, Pa. 15230 Earle S. Ebers, UNIROYAL, Inc., Oxford Management and Research Ctr., Middlebury, Conn.06749 J. E. Eger, Enjay Chemical Company, 60 W. 49th St., New York, N. Y. 10020 George M. Hale. Gulf Oil Canada Limited, Shawinigan Chemicals Division, P. O, Box 6030, Montreal 113, Quebec, Canada Richard J. Hughes, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 W. E. Kennel, Amoco Chemicals Corporation, 130 E. Randolph Dr., Chicago, 111. 60601 John J. Lenahan, Hooker Chemical Corporation, 8 Walck Rd., North Tonawanda, N. Y. 14120 Raymond H. Marks, Tenneco Chemicals. Inc., 280 Park Ave., New York, N. Y. 10017 E. W. Phares, Dart Industries Inc., Polymers Div., Maple Ave., Neshanic, N. J. 08853 F. E. Reese, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 C. R. Scott, Phillips Petroleum Company, 15 A4 Phillips Bldg., Bartlesville, Okla. 74003 Harry C. Wechsler, Borden Chemical Division of Borden, Inc., 350 Madison Ave., New York, N. Y. 10017 D. C. Williams, Eastman Chemical Products, Inc., P. O. Box 431, Kingsport, Tenn. 37662 Staff Representative and Secretary: George E. Best 24 CMA 127325 ft PUBLIC RELATIONS COMMITTEE Function To advice the Board of Directorr on public relations policies and activities and to initiate and implement projects of a public relations nature nhen indicated by the Board of Directors, Chairman: E N Brandt. The Dow Chemical Company, Midland, Mich. 48640 Vice Chairman: James S. Freeman, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Edward G. Ackerman, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 E. VV. Axthelm, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Thomas W. Campbell, CIBA-GEIGY Corporation, 444 Saw Mill River Rd., Ardsley, N. Y. 10502 Aubrey O. Cookman. Universal Oil Products Company, 332 S. Michigan Ave., Chicago, 111. 60604 Ed Cunningham, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Donald M, Davis, Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St. Louis, Mo. 63160 Richard B. Douglas, Hercules Incorporated, Wilmington, Del. 19899 John M. Fasoli, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J, 07470 Dan J, Forrestal, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 A. Robert Garofalo, GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 Robert P. Goodale, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 E. Bruce Harrison, Freeport Minerals Company, 161 E. 42nd St., New York, N. Y, 10017 Harry L. Jackson, The Lubrizol Corporation, P. O. Box 3057, Cleveland, Ohio 44117 Cleveland Lane, B. F, Goodrich Chemical Company, 3135 Euclid Ave., Cleveland, Ohio 44115 George A. Lawrence, Esso Chemical Company Inc., 60 W. 49th St., New York, N. Y. 10020 W, P. Lawrence, PPG Industries, Inc., Chemical Division, One Gateway Center, Pitts burgh, Pa. 15222 Robert G. LECKEYrJJnion Carbide Canada Limited, 123 Eglinton Ave. E., Toronto 12, Ontario, Canada Donald L. Maher, Air Reduction Company, Inc., 150 E. 42nd St., New York, N. Y. 10017 J. J. McDonnell, Enjay Chemical Company, 60 W. 49th St., New York, N. Y. 10020 James E. McKee, Jr., Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Richard L. Moore, W. R. Grace & Co., 3 Hanover Sq., New York, N. Y. 10004 Richard J. Nelson, Kay-Fries Chemicals, Inc., 360 Lexington Ave., New York, N. Y. 10017 Arthur Northwood, Jr., Shell Oil Company, 50 W. 50th St., New York, N. Y. 10020 E. S. Nuspliger, Jr., Tenneco Chemicals, Inc., 280 Park Ave., New York, N. Y. 10017 Mason P. Pearsall, Pearsall Corporation, P. O. Box 108, Phillipsburg, N. J. 08865 25 CMA 127326 Clyde Roche, Merck & Co., !nc., 126 E Lincoln Ave., Rahway, N. J. 07065 D. Dlncan Ross, L'NIROYAL Chemical, Division of UNIROYAL, Inc,, Naugatuck, Conn. 06770 J. R. Ryan, Olin Corporation, 460 Park Ave., New York, N. Y. 10022 Charles H. Slater, J. T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, N. J. 08865 John K. Sparks, BASF Wyandotte Corporation, P. O, Box 111, Wyandotte, Mich. 48192 Thomas W. Stephenson, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 Howard C. Sweet, Jr., Stauffer Chemical Company, 299 Park Ave., New York, N, Y. 10017 Robert F. Toomey, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 Kenneth A, Trotter, Gulf Oil Corporation, P. O. Box 1166, Pittsburgh, Pa. 15230 R. W. Unwin, Jr,, N L Industries, Inc., 111 Broadway, New York, N, Y. 10006 Albert F. Watters, Allied Chemical Corporation, 1411 Broadway, New York, N. Y, 10018 George H. Weiler, Jr., Pfizer Inc., 235 E. 42nd St., New York, N. Y. 10017 Charles H. Zeanah, Ethyl Corporation, 330 S. 4th St., Richmond, Va. 23217 Staff Representative and Secretary; Victor H. Peterson i 26 i CMA 127327 SAFETY AND FIRE PROTECTION COMMITTEE Function To initiate and direct programs which will assist the member com panies. other producers, users, and handlers of chemicals to prevent personal injuries, fires, and other accidental losses. Chairman: Sanford Schreiber, Allied Chemical Corporation, P. O. Box 1057R, Mor ristown, N, J. 07960 Vice Chairman: John Jorgensen, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 C. H. Barboni, CIBA-GE1GY Corporation, 444 Saw Mill River Rd., Ardsley, N. Y. 10502 Gilbert E, Cain, Hercules Incorporated, Wilmington, Del. 19899 A. H. Christian, FMC Corporation, 1617 John F. Kennedy Blvd., Philadelphia, Pa. 19103 Dennie L, Dowell, B F. Goodrich Chemical Company, 3135 Euclid Ave., Cleveland, Ohio 44115 James E. Gillan, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 G. L. Gorbell, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Gordon A, Jamieson. Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada Herbert J. Kolodner, Celanese Corporation, Box 1414, Charlotte, N. C. 28201 F. Owen Klbias, Mallinckrodt Chemical Works, P. O. Box 5439, St. Louis, Mo, 63160 S. M. MacC'ltcheon, The Dow Chemical Company, Midland, Mich. 48640 J. S. Qleener, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 E. C. Sommer, Esso Research & Engineering Company, P. O. Box 101, Florham Park, N. J. 07932 S. F. Spence, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 J. J. Walker, Union Carbide Corporation, P. O. Box 8361, South Charleston, W. Va. 25303 W. S. Wood, Sun Oil Company, P. O. Box 426, Marcus Hook, Pa. 19061 Staff Representative and Secretary: F. G. Stephenson 27 CMA 127328 SOLID WASTES MANAGEMENT COMMITTEE Function To encourage chemical manufacturing practices that minimize waste quantities and yield wastes with minimum environmental impact; foster re-use of wastes and re-cycling of resources; identify current and potential waste disposal problems and aid in their amelioration; pro mote liaison and information exchange concerning good practices in wastes nianagement within the chemical industry and with equipment suppliers, trade and professional organizations, and all levels of gov ernment: cooperate in the development and adoption of sound legisla tion and regulations governing wastes handling, treatment, and disposal. Chairman: George E. Brown. Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St. Louis, Mo. 63160 Vice Chairman: P. E. Reed, UNIROYAL Chemical, Division of UNIROYAL, Inc., Spencer St., Naugatuck, Conn. 06770 J. S, Anderson, General Electric Company, 1 River Rd., Schenectady, N. Y. 12305 R. J. Austin, Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 Carl D. Bohl, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Robert J. Brenner, Mobil Chemical Company, P. O, Box 3868, Beaumont, Texas 77704 Dennis P. Bridge, PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 P. N. Cheremisinoff, Engelhard Industries Inc., Division of Engelhard Minerals & Chemicals Corporation, 429 Delaney St., Newark, N. J. 07105 Edgar L. Conant, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 Brodie E. Crawford, Foote Mineral Company, Route 100, Exton, Pa. 19341 Michael G. Fowler, Cabot Titania, Inc., Subsidiary of Cabot Corporation, P, O. Box 160, Ashtabula, Ohio 44004 G. J Hanks, Jr., Union Carbide Corporation, P. O. Box 8361, South Charleston, W. Va. 25303 James B. Himes, The Richardson Chemical Company, 2700 Lake St., Melrose Park, III. 60160 H. H. Hogeman, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 J, H. Hugl'et, Ethyl Corporation, P. O. Box 341, Baton Rouge, La, 70821 Frank Inzerillo, GAF Corporation, P. O. Box 12, Linden, N. J. 07036 John M. Lindsley, Eastman Kodak Company, Utilities Div., Bldg. 31, Rochester, N. Y. 14650 Joseph T. Ling, Minnesota Mining and Manufacturing Company, 900 Bush Ave,, St. Paul, Minn. 55101 O. V. Luke, The Ansul Company, P. O. Box 4325, Madison, Wise. 53711 G. L. McCauslan, M&T Chemicals Inc., P. O. Box 1104, Rahway, N. J. 07065 G. N. McDermott, The Procter & Gamble Company, 7162 Reading Rd., Cincinnati, Ohio 45243 Stanley S. Paist, Rohm and Haas Company, P. O. Box 584, Bristol, Pa. 19007 J, H. Rook, American Cyanamid Company, 859 Berdan Ave., Wayne, N, J. 07470 Edwin S. Shannon, The Dow Chemical Company, 628 Bldg., Midland, Mich. 48640 W. R. Taylor, Diamond Shamrock Chemical Company, 300 Union Commerce Bldg., Cleveland, Ohio 44115 Staff Representative and Secretary: Howard B. Brown 28 TAX POLICY COMMITTEE Function To advise the Board of Directors concerning federal and state tax legislation and regulations thereunder of general interest to the chemi(at industry, including the tormulation of Association policies with reference to such legislation and regulations. Chairman: John F. Mooney, Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Vice Chairman: Thomas M. Rasmussen, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo, 63 166 Frederick T Barbour, Rohm and Flaas Company, Independence Mall West, Phila delphia, Pa. 19105 Peter S. Bedrossian, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 Richard W Brest, Minnesota Mining and Manufacturing Company, 3M Center, St. Paul, Minn. 55101 Bernard G Cappiello, GAF Corporation, 1180 Ave. of the Americas, New York, N Y.10036 John P. Durkin, Flercules Incorporated, Wilmington, Del. 19899 Frank Harlow, The Dow Chemical Company, Midland, Mich. 48640 Clifford J. Johnson, Mobil Oil Corporation, 150 E. 42nd St., New York, N. Y. 10017 Matthew P. Landers, Pfizer Inc., 235 E. 42nd St., New York, N. Y. 10017 Edward P. Lyons, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 John L. McGailey, Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 David R. Milton, Shell Oil Company, One Shell Plaza, Houston, Texas 77001 Robert J. Moody, FMC Corporation, 1105 Coleman Ave., San Jose, Calif. 95110 William D. O'Brien, Esso Chemical Company Inc., 60 W. 49th St., New York, N. Y. 10020 Richard S. Payne, Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Robert C. Plumb, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Edwin C. Sagurton, Merck & Co., Inc., Rahway, N. J. 07065 John G. Salorio, Ain-Reduction Company, Inc., 150 E. 42nd St., New York, N. Y. 10017 John M. Skelly, Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleve land, Ohio 44115 Ron W, Ward, The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 Roy A. Wentz, Jr., E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 Frank C. Wolpert, J. T. Baker Chemical Company, c/o Richardson-Merrell Inc., 122 E. 42nd St., New York, N. Y. 10017 J, Frank Wyatt, Universal Oil Products Company, 30 Algonquin Rd., Des Plaines, 111. 60016 Staff Representative and Secretary: Hugh M. Robinson 29 i CMA 127330 * ' \< Function TRANSPORTATION AND DISTRIBUTION COMMITTEE To investigate and consider subjects of general interest to the chemical industry with 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 involving a principle or policy of wide applicability to the industry for consideration by rate-making or other regulatory bodies. Chairman: D. L. Campbell. Kerr, Freeport Minerals Company, 161 E. 42nd St., New York, N. Y. 10017 Vice Chairman: Gordon R. Anderson, The Dow Chemical Company, 2030 Dow Center, Midland, Mich. 48640 I F. E. Allen, Jr.. E. I du Pont de Nemours & Company, 10th & Market Sts., Wilming ton, Del. 19898 Grant Arnold, Ethyl Corporation, Ethyl Tower, 451 Florida, Baton Rouge, La. 70801 P. T. Brewbaker, Flooker Chemical Corporation, 1515 Summer St., Stamford, Conn. 06905 Richard Canham, Standard Oil Company of California, 225 Bush St., San Francisco, Calif. 94120 G. A. Coffenberg, Stauffer Chemical Company, 299 Park Ave,, New York, N, Y. 10017 M. D. Dieken, U.S. Industrial Chemicals Co., 99 Park Ave., New York, N. Y, 10016 J. E. Donnelly, Phillips Petroleum Company, Bartlesville, Okla. 74003 G. A. Falconer, Gulf Oil Company--U.S., P. O. Box 2100, Houston, Texas 77001 John P. Fitzgerald, Merck & Co., Inc., Rahway, N. J. 07065 Robert H, Foltz, FMC Corporation, 633 3rd Ave., New York, N. Y. 10017 J. R. Frost, Jr., UNIROYAL, Inc., Oxford Management and Research Ctr,, Middlebury, Conn.06749 H, R. Large, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 Edward F. Lodge, Jr., Atlas Chemical Industries, Inc., Concord Pike & New Murphy RtT, Wilmington, Del. 19899 W. L. Machmer, Jr., Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 George J. Mason, BASF Wyandotte Corporation, P, O. Box 111, Wyandotte, Mich, 48192 H. D. Midriff, Tennessee Eastman Company, P. O. Box 511, Kingsport, Tenn. 37662 R. H. Moulton, Enjay Chemical Company, 180 Park Ave,, Florham Park, N. J. 07932 Harvey F. Nearing, United States Steel Corporation, 600 Grant St., Pittsburgh, Pa. 15230 Greg B, Perry, Jefferson Chemical Company, Inc., P. O, Box 53300, Houston, Texas 77052 R. N. Rear, Borden, Chemical Division of Borden, Inc., 350 Madison Ave., New York, N. Y. 10017 Arthur M. Ribe, Vulcan Materials Company, P. O. Box 7497, Birmingham, Ala, 35223 W. B, Rose, Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 30 CMA 127331 Warren R. Ross, Diamond Shamrock Chemical Company, 610 Euclid Ave., Cleveland, Ohio 44114 George Sampson, CIBA-GEIGY Corporation, 444 Saw Mill River Rd,, Ardsley, N. Y. 10502 W. C. Somerville, Celanese Corporation, 245 Park Ave., New York, N. Y. 10017 John B. Sondey, GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 T. C. Stewart, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 R. J. Sullivan, Shell Chemical Company, One Shell Plaza, Houston, Texas 77002 Douglas E. Tenis, Rexene Polymers Company Division, Dart Industries Inc., P. O. Box 37, Paramus, N. J. 07652 C. H. Vescelius, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Robert L. Weber, Kaiser Chemicals, Division of Kaiser Aluminum & Chemical Cor poration, 300 Lakeside Drive, Oakland, Calif. 94604 Charles E, Webb, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadelphia, Pa. 19102 Thomas A. Wilker, Union Carbide Corporation, 270 Park Ave., New York, N. Y, 10017 G. L. Wilson, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 Staff Representative and Secretary: Albert C. Clark 31 CMA 127332 TRANSPORTATION EQUIPMENT COMMITTEE Function To develop and publish technical information relating to the transpor tation and handling of chemicals in barges, tank cars, tank trucks, and portable tank containers; to cooperate with regulatory authorities having jurisdiction over specifications, design, regulations, and mainte nance of barges, tank cars, tank trucks, and portable tank containers; to develop methods of safe handling; and to cooperate with other com mittees and organizations on technical matters relating to the above. Chairman: Donald M. Long, Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadelphia, Pa. 19102 Vice Chairman. S. L. Watts, Hooker Chemical Corporation, 1515 Summer St., Stam ford, Conn.06905 M. M. Anderson, Union Carbide Corporation, P. O. Box 670, Bound Brook, N. J. 08805 A. D, Annand, Cities Service Company, Chemicals & Metals Group, Copperhill, Tenn. 37317 William Van V. Bacon, FMC Corporation, P. O. Box 8127, South Charleston, W. Va, 25303 F. E. Brunjes, Shell Chemical Company, One Shell Plaza, Houston, Texas 77002 J T. Curtis, Jr.. United States Steel Corporation, 600 Grant St., Pittsburgh, Pa. 15230 C. S. Edmonds, Jr., Diamond Shamrock Chemical Company, 610 Euclid Ave., Cleve land, Ohio 44114 Harold T. Hale, Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 W, L. Hammond, PPG Industries, Inc., One Gateway Center, Pittsburgh, Pa. 15222 E. G. Hansen, E. I. du Pont de Nemours & Company, Wilmington, Del. 19898 F. J. Heller, Phillips Petroleum Company, Bartlesville, Okla. 74003 J. R, Hopkins, The Dow Chemical Company, P. O. Box 1694, Midland, Mich. 48640 Edwin L. Magee, Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 M. T. Miller, Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada R. H. Moulton, Enjay Chemical Company, 180 Park Ave., Florham Park, N. J. 07632 R. E. Phillips, Ethyl Corporation, Ethyl Tower, 451 Florida, Baton Rouge, La. 70801 William F. Rash, Hercules Incorporated, Wilmington, Del. 19899 C. J. Schoustra, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Robert E. Wilson, Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 Charles P. Woehrle, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J 07470 Associates: R. M. Graziano, Bureau of Explosives, Association of American Railroads, 1920 L St., N.W., Washington, D. C. 20036 V. G. Grey, Truck Trailer Manufacturers Association, 1413 K St., N.W., Washington, D. C, 20005 G. W. Rousseau, Office of Hazardous Materials, Department of Transportation, 400 6th St., S.W., Washington, D. C. 20590 Staff Representative and Secretary: William H. Butterbaugh 1 I 32 CMA 127333 WATER RESOURCES COMMITTEE Function Fo inform the chemical industry concerning events and trends bearing on water resources and pollution control; to assist member companies in planning for effective waste treatment; to cooperate with other com mittees, 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 disseminate the views of the Association on legislation affecting water resources. Chairman; J. F. Byrd, The Procter & Gamble Company, 7162 Reading Rd., Cincinnati, Ohio 45237 Vice Chairman; R. J. Hanson, Atlas Chemical Industries, Inc., Wilmington, Del. 19899 J S. Anderson, General Electric Company, 1 River Rd., Schenectady, N. Y. 12305 R. R. Balmer, E. 1, du Pont de Nemours & Company, Wilmington, Del. 19898 W. Bailey Barton, Borden Chemical Division of Borden, Inc., P. O. Box 427, Geismar, La. 70734 John G. Beckler, Tennessee Eastman Company, Division of Eastman Kodak Com pany. P. O. Box 511, Kingsport, Tenn. 37662 Zeb G. Bell, Jr., PPG Industries, Inc,, One Gateway Center, Pittsburgh, Pa. 15222 J. J. Combes, W. R. Grace & Co., 3 Hanover Sq., New York, N. Y. 10004 Orin R. Currie, Phillips Petroleum Company, 10-PB, Bartlesville, Okla. 74003 Clarence W. Fisher. Koppers Company, Inc., 440 College Park Drive, Monroeville, Pa. 15145 Jack T. Garrett, Monsanto Company, 800 N, Lindbergh Blvd., St. Louis, Mo, 63166 G. J. Hanks, Jr., Union Carbide Corporation, P. O. Box 8361, South Charleston, W. Va. 25303 D. S. Harris, Shell Development Company, P. O. Box 24225, Emeryville, Calif. 94608 Frank N. Kemmer, Nalco Chemical Company. 180 N. Michigan Ave., Chicago, 111. 60601 Edward W, Kleppinger, Celanese Corporation, 522 5th Ave., New York. N. Y. 10036 Ernest C. Ladd, FMC Corporation, American Viscose Div., P. O. Box 455, Marcus Hook, Pa. 19061 William T. Laffey, Hercules Incorporated, 910 Market St., Wilmington, Del. 19899 Albert H. Lasday, Texaco Inc., P. O. Box 3407, Richmond, Va. 23234 R. M. Love, Enjay Chemical Company, P. O. Box 4004, Baytown, Texas 77520 James T. Lynch, Cabot Corporation, Minerals Division, P. O. Box 188, Tuscola, 111. 61953 Henry C. Marks, Pennwalt Corporation, 900 1st Ave., King of Prussia, Pa. 19406 Marvin W. Marsh, Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St, Louis, Mo, 63 1 60 John H. Morris, Merck & Co., Inc., Rahway, N. J. 07065 Stanley S. Paist, K5hm and Haas Company, P, O. Box 584, Bristol, Pa. 19007 J. H, Rook, American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 L. W. Roznoy, Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 Charles L. Sercu, The Dow Chemical Company, Midland, Mich. 48640 W, R. Taylor, Diamond Shamrock Chemical Company, 300 Union Commerce Bldg., Cleveland, Ohio 44115 A. J. vonFrank, Allied Chemical Corporation, P. O. Box 1057R, Morristown, N, J. 07960 Arnold C. Wasser, M&T Chemicals Inc., Woodbridge Rd. & Randolph Ave., Rahway, N. J. 07065 Jerome Wilkenfeld, Hooker Chemical Corporation, 1515 Summer St., Stamford, Conn, 06905 H. S. Wilson, Esso Chemical Canada, P. O. Box 3004, Sarnia, Ontario, Canada Staff Representative and Secretary: Howard B, Brown 33 CMA 127334 MEMBERS A Air Products and Chemicals, Inc., P. 0. Box 538, Allentown, Pa. 18105 Air Reduction Company, Inc,, 150 E. 42nd St., New York, N, Y. 10017 Allied Chemical Corporation, 1411 Broadway, New York, N. Y. 10018 Aluminum Company of America, 1501 Alcoa Bldg., Pittsburgh, Pa. 15219 American Cyanamid Company, 859 Berdan Ave., Wayne, N. J. 07470 American Hoechst Corporation, 1041 Route 202-206 N., Bridgewater, N, J. 08876 Amoco Chemicals Corporation, 130 E. Randolph Drive, Chicago, 111. 60601 The Ansul Company, One Stanton St., Marinette, Wise. 54143 ARCO Chemical Company, Division of Atlantic Richfield Company, 260 S, Broad St., Philadelphia, Pa. 19101 Arizona Chemical Company, 111 W. 50th St., New York, N. Y. 10020 Armour Industrial Chemical Company, Subsidiary of Akzona Incorporated, P, 0. Box 1805, Chicago, 111. 60690 Arsynco, Inc., P. O. Box 8, Carlstadt, N. J. 07072 Ashland Chemical Company, Division of Ashland Oil, Inc., P. O. Box 2219, Columbus, Ohio 43216 Atlas Chemical Industries, Inc., Concord Pike & New Murphy Rd., Wilmington, Del. 19899 B J. T. Baker Chemical Company, 222 Red School Lane, Phillipsburg, N. J. 08865 BASF Wyandotte Corporation, P, O. Box 111, Wyandotte, Mich. 48192 Basic Chemicals, A Division of Basic Incorporated, 845 Hanna Bldg., Cleveland, Ohio 44115 Baxter Laboratories, Inc., 6301 Lincoln Ave., Morton Grove, 111. 60053 Belding Chemical Industries, 1430 Broadway, New York, N. Y. 10018 Borden Chemical Division of Borden, Inc., 350 Madison Ave., New York, N. Y. 10017 Borg-Warner Corporation, Chemicals & Plastics Group, 200 S. Michigan Ave., Chicago, 111. 60604 The Brush Beryllium Company, 17876 St, Clair Ave., Cleveland, Ohio 44110 C Cabot Corporation, 125 High St., Boston, Mass. 02110 Callery Chemical Company, 201 N. Braddock Ave., Pittsburgh, Pa. 15208 Canadian Industries Limited, P. O. Box 10, Montreal 101, Quebec, Canada Carus Chemical Company, Inc., Division of Carus Corporation, 1375 8th St., LaSalle, 111. 61301 Celanese Corporation, 522 5th Ave., New York, N. Y. 10036 Chemagro Corporation, P. O. Box 4913, Hawthorn Rd., Kansas City, Mo. 64120 Chemcell Limited, 800 Dorchester Blvd. W., Montreal 101, Quebec, Canada Chemetron Corporation, Chemicals Group, 840 N. Michigan Ave., Chicago, 111- 60611 34 CMA 127335 Chemplex Company, 3100 Golf Rd., Rolling Meadows, 111. 60008 Chevron Chemical Company, 200 Bush St., San Francisco, Calif, 94120 Chromium Mining and Smelting Corporation, Fite Road, P. O. Box 28538, Mem phis, Tenn. 38 1 28 Church & Dwight Co., Inc., 2 Pennsylvania Plaza, New York, N. Y. 10001 CIBA-GEIGY Corporation, 444 Saw Mill River Rd., Ardsley, N. Y. 10502 Cities Service Company, 60 Wall St,, New York, N. Y. 10005 Commercial Solvents Corporation, 245 Park Ave., New York, N, Y. 10017 Commonwealth Oil Refining Company, Inc., Box 4065 (G.P.O.), San Juan, Puerto Rico 00936 Continental Oil Company, 30 Rockefeller Plaza, New York, N. Y. 10020 Cosden Oil & Chemical Company, Box 1311, Big Spring, Texas 79720 CPC International Inc., International Plaza, Englewood Cliffs, N. J. 07632 Crompton & Knowles Corporation, Chemicals Group, 500 Pear St., Reading, Pa. 19603 Cyanamidof Canada Limited, 635 Dorchester Blvd. W., Montreal 108, Quebec, Canada D Dart Industries Inc., Chemical Group, 8480 Beverly Blvd., Los Angeles, Calif. 90054 Detroit Chemical Works, 125 S. Junction Ave., Detroit, Mich. 48209 Diamond Shamrock Corporation, 300 Union Commerce Bldg., Cleveland, Ohio 44115 Domt.ar Chemicals Limited, P. O. Box 7212, Montreal 101, Quebec, Canada The Dow Chemical Company, Midland. Mich. 48640 Dow Chemical of Canada, Limited, Highway #40, P. O. Box 1012, Sarnia, Ontario, Canada Dow Corning Corporation, P. O. Box 1592, Midland, Mich. 48640 E. 1. du Pont de Nemours & Company, 10th & Market Sts., Wilmington, Del. 19898 Du Pont of Canada Limited, P. O. Box 660, Montreal 101, Quebec, Canada E Eastman Kodak Company, 343 State St., Rochester, N. Y. 14650 Electric Reduction Company of Canada, Ltd., 2 Gibbs Rd. (Toronto), Islington 678, Ontario, Canada Engelhard Minerals^ Chemicals Corporation, 113 Astor St,, Newark, N. J. 07114 Essex Chemical Corporation, 1401 Broad St., Clifton, N. J. 07015 Esso Chemical Canada, A Division of Imperial Oil Limited, 111 St. Clair Ave. W., Toronto 7, Ontario, Canada Esso Chemical Company Inc., 60 W. 49th St., New York, N. Y. 10020 Ethyl Corporation, P. O, Box 2189, Richmond, Va. 23217 F Ferro Chemical, Division of Ferro Corporation, P. O. Box 349, Bedford, Ohio 44146 Firestone Plastics Company, Division of The Firestone Tire & Rubber Company, P. O. Box 699, Pottstown, Pa. 19464 First Chemical Corporation, P. O. Box 1427, Pascagoula, Miss. 39567 35 CMA 127336 Foote Miner\l Company, Route 100, Exton, Pa. 19341 Foster Grant Co., Inc., 289 N. Main St., Leominster, Mass. 01453 Freeport Minerals Company, 161 E. 42nd St., New York, N. Y. 10017 G GAF Corporation, 140 W. 51st St., New York, N. Y. 10020 General Electric Company, Plastics Department, One Plastics Ave,, Pittsfield Mass. 01201 General Mills Chemicals, Inc., 4620 W. 77th St., Minneapolis, Minn. 55435 The General Tire & Rubber Company, Chemical Division, One General St., Akron Ohio 44309 Georgia-Pacific Corporation, Chemical Division, 900 S.W. Fifth Ave., Portland, Ore. 97204 Glyco Chemicals, Inc., 51 Weaver St., Greenwich, Conn. 06830 The B. F. Goodrich Company, 500 S. Main St., Akron, Ohio 44318 The Goodyear Tire & Rubber Company, 1144 E. Market St., Akron, Ohio 44316 Gordon Chemicai Co., Inc., 88 Webster St,, Worcester, Mass. 01603 W R. Grace & Co., 3 Hanover Sq., New York, N. Y. 10004 Great Lakes Carbon Corporation, 299 Park Ave., New York, N. Y. 10017 Great Lakes Chemical Corporation, P. O. Box 2200, West Lafayette, Ind. 47906 Gulf Oil Canada Limited, P. O. Box 460, Station "A," Toronto 116, Ontario, Canada Gulf Oil Corporation. P, O. Box 1166, Pittsburgh, Pa. 15230 Gulf Resources & Chemical Corporation, 2 Pennsylvania Plaza, New York, N. Y. 10001 H The Harshaw Chemical Company, Division of Kewanee Oil Company, 1945 E. 97th St., Cleveland, Ohio 44106 Hercules Incorporated, 910 Market St., Wilmington, Del. 19899 Hoffmann-La Roche Inc., 340 Kingsland St,, Nutley, N. J. 07110 Hooker Chemical Corporation, 1515 Summer St., Stamford, Conn. 06905 ICI America Inc., P. O. Box 1274, Stamford, Conn. 06904 Inmont Corporation, 1133 Ave. of the Americas, New York, N. Y. 10036 Interlake, Inc., 310 S. Michigan Ave., Chicago, 111. 60604 International Minerals & Chemical Corporation, Old Orchard Rd., Skokie, 111. 60076 ITT Rayonier Incorporated, 161 E. 42nd St., New York, N. Y. 10017 J Jefferson Chemical Company, Inc., P. O. Box 53300, Houston, Texas 77052 36 CMA 127337 K Kaiser Chemicals, Division of Kaiser Aluminum & Chemical Corporation, Kaiser Center, 300 Lakeside Drive, Oakland, Calif. 94604 Kawecki Berylco Industries, Inc., P O. Box 1462, Reading, Pa. 19603 Kay-Fries Chemicals, Inc.. West Haverstraw, N. Y. 10993 Kerr-McGee Chemical Corp., Kerr-McGee Bldg., Oklahoma City, Okla. 73102 FI. Kohnstamm &Co., Inc., 161 Ave. of the Americas, New York, N. Y. 10013 Koppers Company, Inc., 436 7th Ave., Pittsburgh, Pa. 15219 L Eli Lilly and Company, 307 E. McCarty St., Indianapolis, Ind. 46206 The Lubrizol Corporation, P. O. Box 3057, Cleveland, Ohio 44117 M Mallinckrodt Chemical Works, 2nd & Mallinckrodt Sts., St, Louis, Mo. 63160 M&T Chemicals Inc., Subsidiary of American Can Company, American Lane, Green wich, Conn. 06830 MC&B Manufacturing Chemists, 2909 Flighland Ave., Norwood, Ohio 45212 Melamine Plastics Corporation, 500-550 W. 3rd St., Winona, Minn. 55987 Merck & Co., Inc., Rahway, N. J. 07065 Merichem Company, P. O. Box 61529, Houston, Texas 77061 Michigan Chemical Corporation, 351 E. Ohio St., Chicago, 111. 60611 Miles Laboratories, Inc., Marschall Division, 1127 Myrtle St., Elkhart, Ind. 46514 Minnesota Mining and Manufacturing Company, Chemical Division, 3M Center, St. Paul, Minn. 55101 Mobay Chemical Company, Penn Lincoln Parkway W., Pittsburgh, Pa. 15205 Mobil Chemical Company, A Division of Mobil Oil Corporation, 150 E. 42nd St., New York, N. Y, 10017 Monsanto Company, 800 N. Lindbergh Blvd., St. Louis, Mo. 63166 Montrose Chemical Division, Chris-Craft Industries, Inc., 100 Lister Ave., Newark, N. J. 07105 Morton Chemical Company, NON. Wacker Drive, Chicago, 111. 60606 N Nalco Chemical Company, 180 N. Michigan Ave., Chicago, 111. 60601 National Starch and Chemical Corporation, 750 3rd Ave., New York, N. Y. 10017 Neville Chemical Company, Neville Island, Pittsburgh, Pa. 15225 N L Industries, Inc., 111 Broadway, New York, N. Y. 10006 Northern Petrochemical Company, 2200 Devon Ave., Des Plaines, 111. 60018 Norton Chemical Process Products, Division of Norton Company, P. O. Box 350, Akron, Ohio 44309 O Ohio Ferro-Alloys Corporation, P. O. Box 1030, Canton, Ohio 44701 Olin Corporation, 120 Long Ridge Rd., Stamford, Conn. 06904 The Ott Chemical Company, 500 Agard Rd., Muskegon, Mich. 49445 37 Owens-Corning Fiberglas Corporation, Chemical Division, P. O. Box 901, Toledo Ohio 43601 Oxirane Chemical Company, 10801 Choate Rd,, Houston, Texas 77062 P The Pantasote Company, Eleonora Chemical Division, 277 Park Ave., New York N, Y. 10017 Pearsall Corporation, P. O. Box 108, Phillipsburg, N. J. 08865 S. B. Penick & Company, 100 Church St., New York, N. Y. 10007 Pennwalt Corporation, Pennwalt Bldg., Three Parkway, Philadelphia, Pa. 19102 Pfister Chemical Inc., P. O Box 326, Ridgefield, N. J. 07657 Pfizer Inc., 235 E. 42nd St., New York, N. Y. 10017 Phelps Dodge Refining Corporation, 300 Park Ave., New York, N. Y. 10022 Philadelphia Quartz Company, Public Ledger Bldg., Independence Sq., Philadelphia, Pa. 19106 Phillips Petroleum Company, Bartlesville, Okla. 74003 Pilot Chemical Company, P. O. Box 22130. Los Angeles, Calif. 90022 PPG Industries, Inc., Chemical Division, One Gateway Center, Pittsburgh, Pa. 15222 The Procter & Gamble Company, 6th & Sycamore Sts., Cincinnati, Ohio 45202 Productol Chemical Company, 13215 E. Penn St., Whittier, Calif. 90602 Publicker Industries Inc,, 1429 Walnut St., Philadelphia, Pa. 19102 Q The Quaker Oats Company, Chemicals Division, Merchandise Mart Plaza, Chicago, 111. 60654 R Reichhold Chemicals, Inc., 525 N. Broadway, White Plains, N. Y. 10602 Reilly Tar & Chemical Corporation, I 1 S. Meridian St., Indianapolis, Ind, 46204 Reynolds Metals Company, 6601 W. Broad St., Richmond, Va. 23218 The Richardson Chemical Company, 2400 E. Devon Ave., Des Plaines, 111. 60018 Roane Electric Furnace Division of Woodward Company, A Division of The Mead Corporation, P. O. Box 298, Rockwood, Tenn. 37854 Rohm and Haas Company, Independence Mall West, Philadelphia, Pa. 19105 Royce Chemical Company, 17 Carlton Ave., East Rutherford, N. J. 07073 Royster Company, P. O. Box 1940, Norfolk, Va. 23501 S Shell Chemical Company, A Division of Shell Oil Company, 50 W. 50th St., New York, N. Y. 10020 Sinclair-Koppers Company, Koppers Bldg., Pittsburgh, Pa. 15219 Sobin Chemicals, Inc., Sobin Park, Boston, Mass. 02210 Standard Chemical Products, Inc., 1301 Jefferson St., Hoboken, N. J. 07030 Standard Chlorine Chemical Co., Inc., 1035 Belleville Turnpike, Kearny, N. J. 07032 Stauffer Chemical Company, 299 Park Ave., New York, N. Y. 10017 38 CMA 127339 Stepan Chemical Company, Edens & Winnetka Rd., Northfield, 111. 60093 Sun Oil Company, 1608 Walnut St , Philadelphia, Pa, 19103 SunOlin Chemical Company, P. O. Box F, Claymont, Del. 19703 Sylvan Chemical Division, Magnolia Industries, Inc., P. O. Box 817, Inman, S. C. 29349 T Tenneco Chemicals, Inc., 280 Park Ave., New York. N. Y. 10017 Texaco Inc., Petrochemical Department, 135 E. 42nd St., New York, N. Y. 10017 Texas Gulf Sulphur Company, 200 Park Ave., New York, N. Y. 10017 U Union Carbide Canada Limited, 123 Eglinton Ave. E., Toronto 12, Ontario, Canada Union Carbide Corporation, 270 Park Ave., New York, N. Y. 10017 Union Oil Company of California American Mineral Spirits Company Division, 3100 S. Meacham Rd., Palatine, 111. 60067 Collier Carbon and Chemical Corporation Subsidiary, P, O. Box 60455, Los Angeles, Calif. 90060 UNIROYAL, Inc., Oxford Management and Research Ctr., Middlebury, Conn. 06749 United States Borax & Chemical Corporation, 3075 Wilshire Blvd., Los Angeles, Calif. 90005 U. S. Industrial Chemicais Co., Division of National Distillers and Chemical Corporation, 99 Park Ave., New York, N. Y, 10016 Universal Oil Products Company, 30 Algonquin Rd., Des Plaines, 111. 60016 The Upjohn Company, Kalamazoo, Mich. 49001 USS Chemicals Division of United States Steel Corporation, 600 Grant St., Pittsburgh, Pa. 1 5230 V R. T. Vanderbilt Company, Inc., 230 Park Ave., New York, N. Y. 10017 Velsicoi. Chemical Corporation, 341 E. Ohio St., Chicago, 111. 60611 Ventron Corporation, Congress St,, Beverly, Mass. 01915 Verona Corporation, P. O. Box 385, Iorio Court, Union, N. J. 07083 Virginia Chemicals Inc., 3340 W. Norfolk Rd., Portsmouth, Va. 23703 Vistron Corporation,_Subsidiary of The Standard Oil Company (Ohio), Midland Bldg., Cleveland, Ohio 44115 Vulcan Materials Company, P. O. Box 7497, Birmingham, Ala. 35223 W Warner-Lambert Chemicals Division, Warner-Lambert Company, 201 Tabor Rd., Morris Plains, N. J. 07950 Witco Chemical Corporation, 277 Park Ave., New York, N. Y. 10017 39 >5' ;tt CMA 127340 GENERAL PRINCIPLES APPLICABLE TO THE STRUCTURE AND OPERATIONS OF COMMITTEES * Preamble. The Association's Bylaws, 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 Bylaws further permit each such committee, unless other wise 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. I To assist the committees in carrying out their functions consistent with the Bylaws, certain general principles applicable to the structure and operations of all committees are formalized in 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 activities 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 cannot conform. As used in this Resolution, unless otherwise indicated, the term "committee" includes all MCA standing committees, standing subcommittees, and such ad hoc committees as may be authorized from time to time, but does not include the Executive Committee or other committees composed of members of the Board. I. Fl'NcrtoNAi, 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 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 prodacts 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 Bylaws, establish a special committee to consider the particular problem under the following conditions: > j | (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. * 1 (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* * As approved by the Board of Directors on March 12, 1963 and amended March 9, 1971. 40 CMA 127341 and functions of such special committee which shall be limited to specified prob lems and, whenever practicable, to a stated duration. ***** (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 give rise to the establishment of the committee. ***** 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 committees formed for a temporary purpose shall be deemed ad hoc committees rather than perma nent 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 year 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 partici pating in the activities of the particular committee after receiving the recommenda tion of the committee. Such appointments shall be made in such a way that, to the maximum extent practicable, the committee will be reasonably representative of all members interested in its activities, taking into account such factors as their size, geographic location, products manufactured, and any differences in the general nature of their operations. Normally, a member company will have only one repre sentative on a givejt committee. Members of any necessary subcommittees and task groups shall be appointed on the same basis by the parent committee. The member ship 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 responsibilities within their respective com panies. 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. A committee may also nominate for Board considera tion and approval one or more associate members representing the governmental bodies or scientific or trade associations where such representation on a continuing basis will significantly facilitate the committee's program. Associate members shall have non-voting status. Associate memberships shall be subject to review and Board confirmation annually. (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. 41 CMA 127342 (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 Boards 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 representatives 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 adequately 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 reasons 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 when ever 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 committee 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 repre sentative assigned to the committee. The staff representative's decision as to the propriety of any subject matter raised for discussion at any meeting shall 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 General 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 subparagraphs (c), (d) and (e) may be modified as indicated below in those cases where the subcommittee or other group 42 CMA 127343 must meet in order to carry out a limited and specific written assignment from the parent committee. In each such case, (i) the specific assignment must be set forth in the parent committee's minutes; (ti) 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 ot the subcommittee or other group is to be responsible for carrying out the duties ot 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 repre sentative 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 by 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 Associa tion'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. 43 CMA 127344 Hemoranda 44 CMA 127345 Jitcniorcinc i 45 CMA 127346 CMA 127347 CMA 127348