Series 1. Office of the Secretary 1885-1985
Board of Directors 1895-1985
Board of Directors Minute Books 1906-1946
Board of Directors Minute Books 1946-1953
Board of Directors Minute Books 1954-1966
Board of Directors Minute Books 1966-1981
Board of Directors Minute Books 1956-1963
Board of Directors Minute Books 1964-1969
Operating Committee Minutes Books 1975-1978
Operating Committee Minutes Books 1979-1981
Executive Committee Minutes Books 1964-1968
Executive Committee Minutes Books 1968-1975
Officers and Directors 1969-1985
Annual Reports to Stockholders 1953-1979
Notice of Annual Meetings of Stockholders and Proxy Statements 1955-1985
Proxy Statement Cards 1967-1985
Form 8 1976-1977
Form 9-K Semi-Annual Reports 1964-1969
Form 10-K Annual Reports 1953-1984
Form 10-Q Quarterly Reports 1971-1978
Form 10-Q Quarterly Reports 1979-1984
Form 10 1953
Form 11-K Annual Reports 1969-1979
Form S-1 1953
Form S-8 1975
Form S-14 1967-1968
Form S-16: Secondary Offerings 1973-1975
New York Stock Exchange - Listing Applications 1954-1984
Stock Dividends 1956-1961
Debentures 1966
Prospectus 1953-1975
Articles of Incorporation 1933-1983
Indentures 1953-1976
Purchase Agreements 1972
Credit Agreements 1969-1978
Morgan Stanley Common Stock Receipts 1953
Merger with Chesebrough-Pond's Inc. & CPI Acquisition Corporation 1985
Merger with Consolidated Chemical Industries Inc. 1955
Merger with Cowles Chemical Company 1961-1969
Merger with Cowles Chemical Company 1967
Merger with Marine Colloids, Inc. 1975
Merger with Stauffer Chemical Company (Delaware) and Stauffer Chemical Company (California) 1953
Merger with Victor Chemical Works 1956-1975
Merger with West End Chemical Company 1956
Agrobras, S.A: Basic Documents 1963
American Chemical Corporation: Financing 1958-1959
American Urethane, Inc.-Union Carbide Corporation: Agreements 1963
Acquisition of Baldwin-Montrose's Shares of Montrose International S.A. Stock 1965
Bunker Hill Company: Contracts 1965-1980
Bunker Hill Company: Contracts 1964
Des Plaines Chemical Company: Matters Related to Dissolution 1968
Industrial Accessories Inc: Purchase of Stock Notes 1963
Purchase of Milk Proteins Inc. 1976
Project Farm III 1985
Quintal, S.A: Basic Documents 1963
Stauffer-American Rubber & Chemical Company-American Synthetic Rubber Corporation: Note Agreement and Stock Purchase Agreement 1968
Stauffer Continental Monomer Plant Formation and Divestiture documents 1966
Stauffer-FMC-Progil Carbon Disulfide Agreements (Law Department) 1951-1969
Sale of Stauffer-Hewitt Inc. 1962
Stauffer Hoechst Polymer Corporation: Final Basic Documents 1966
Sale of Stauffer Interest in Stauffer Hoechst Polymer Corporation to American Hoechst Corporation 1970
Sale of Stauffer Metals Division to Fansteel Metallurgical Corporation 1963
Stauffer Overseas Capital Corporation: Promissory Note 1967
Stauffer-Wacker Silicone Corporation: Basic Documents 1969
Western Phosphates Inc. by Metropolitan Life Insurance Company: First and Second Closing 1953
Special Master's Reports in re: General Chemical Company vs. Standard Wholesale Phosphate & Acid Works (No. 2167 Equity) 1937-1942
Patents Information and Opinions 1937-1942
Digests and Patents Accompanying Report regarding Infringement Mohr Process for Handling Alkylation Sludge 1942-1943
Stauffer Australia, Limited: Financial Statements 1978-1981
Stauffer Australia, Limited: Financial Statements 1981-1983
Stauffer Chemical Company interoffice correspondence (includes correspondence from Hong Kong and Australia) 1981-1982
Stauffer Chemical Company interoffice correspondence (includes correspondence from Japan, New Zealand, South Korea, Singapore, Dobbs Ferry, and Westport. Also includes Food Ingredients Division, Industrial Chemicals Division, and other correspondence) 1981-1982
Stauffer Chemical Company By-Laws, Articles of Incorporation, Debentures, Old Papers, etc. 1903-1953
Stauffer Chemical Company: Articles of Incorporation (copy) 1895
Specialty Chemical Division: 5 Year Forecast 1968-1972
Research Department (Torrance, California) 1951
Manual of Production (Freeport, Texas) 1943
National Sulphur Division (Bayonne, New Jersey): Book of Processes and Products 1944
Stauffer Chemical Company: New York Stock Exchange Quotations 1954-1975
Stauffer Chemical Company: Common Stock 1978-1984
General Ledgers 1906
Financial Statements 1895-1899
Financial Statements 1952-1980
Western Phosphates: Financial Statements 1953-1956
Western Phosphates: Financial Statements 1957-1961
Western Phosphates: Financial Statements 1961-1964
Western Phosphates: Accounts Receivable 1951-1980
Western Phosphates: Northwest Mixing Units 1963-1964
Western Phosphates: Notes Payable - Zion First National Bank 1960-1964
Western Phosphates: Notes Payable - First Security Bank of Utah NA 1962-1964
Western Phosphates: Notes Payable - Bank of New York 1965
Western Phosphates: Consigned Stock 1964
Western Phosphates: Deferred Bond Expense 1953-1954
Western Phosphates: Commercial Fertilizer Tonnage Tax Reporting 1958-1964
Western Phosphates: Profit and Loss and Sales Transmittal 1964
Western Phosphates: General Ledger Accounts 1964
Western Phosphates: Vernal Fertilizer Project 1960
Western Phosphates: Purchase Contracts (phosphate rocks) - San Francisco Chemical Company 1952-1964
Western Phosphates: Purchase Contracts (sulfuric acid) - Garfield Chemical and Manufacturing Corporation 1953-1964
Western Phosphates: Government Reports - Wyoming Ton Mile Tax 1963
Western Phosphates: Miscellaneous Agreements (outdoor metal signs) - Foote, Cone & Belding 1958-1963
Western Phosphates: Farm Chemical Company and Financial Statements 1963-1964
Western Phosphates: Various Reports 1964
Stauffer Chemical Company Accounts Receivable: History report A-Z 1969
Stauffer Chemical Company Accounts Receivable: History report - San Francisco Industrial/Los Angeles Industrial 1972
Stauffer Chemical Company Accounts Receivable: History report - Silicates East 1972
Stauffer Chemical Company Accounts Receivable: Various subsidiaries and divisions 1972
Stauffer Chemical Company Accounts Receivable: History report 1972
Stauffer Chemical Company Accounts Receivable: History report A-E 1972
Stauffer Chemical Company Accounts Receivable: History report E-P 1972
Stauffer Chemical Company Accounts Receivable: History report S-Z 1972
Stauffer Chemical Company Accounts Receivable: History post-Stauffer 1972
Stauffer Chemical Company Accounts Receivable: History report A-G 1974
Stauffer Chemical Company Accounts Receivable: History report H-P 1974
Stauffer Chemical Company Accounts Receivable: History report Q-Z 1974
Minutes books for inactive subsidiaries 1885-1982
Agrobas Commercial E Industrial S.A. 1963-1966
Alunite (Australia) Pty. Ltd. 1936-1971
American Borax Company: summaries 1 1921-1927
American Borax Company: summaries 2 1922-1942
American Cream Tartar Company: Minutes Book 1906-1936
American Cream Tartar Company: By-Laws 1899
American Cream Tartar Company: Stock Certificates 1899-1938
American Cream Tartar Company: Stock Journal and Ledger 1907-1938
American Chemical Corporation: Minutes Book 1954-1974
American Chemical Corporation: Minutes 1958-1974
American Chemical Corporation: By-Laws, Certificate of Incorporation, Minutes of Meeting of Incorporators 1954
American Tartar Company: By-Laws 1899
American Tartar Company: Stock Certificates 1899-1907
American Urethane Inc: Minutes 1962-1966
Amole Inc. 1949-1967
Amole Inc. 1949-1969
Anticay Pty. Ltd. 1963-1968
Art Materials Pty. Ltd. 1936-1973
Atlantic Coated Fabrics Corporation 1956-1966
Australian Enterprises Inc. 1952-1962
Bank Loan Agreements 1947-1953
Bernot Warehouse Inc. 1965
B.M. Paints Pty. Ltd. 1962-1971
Borax Union 1924-1944
Bounce Inc. 1951-1970
Cadillac Foam Products (Illinois Corporation) 1961-1966
California Nut Products Company: Stock certificates 1913-1916
Certificates of Authority (States) 1950-1955
Certifications of Necessity 1950-1955
Commercial Salt Company: Stock Certificates 1895-1922
Consolidated Chemical Industries Inc. 1937-1955
Cornwall Chemical (Stormont) Ltd. 1965-1966
The Covington Corporation 1966-1969
The Cowles Detergent Company 1922-1948
Cowles Chemical Company book 1 1952-1954
Cowles Chemical Company book 2 1955-1967
Cowles Chemical Corporation 1967-1971
Custom Roto Inc. 1965-1970
Davies-Young Soap Company 1914-1969
Davies-Young Soap Company 1930-1942
Davies-Young Soap Company: stock certificate book 1929-1964
Design Development Ltd. (Bahamas) 1963-1967
Des Plaines Chemical Company 1961-1969
Dominguez Chemical Company: Stock Ledger and Journal 1928-1943
Dominguez Chemical Company: Stock Certificate Book 1928-1933
Dominguez Fertilizers Inc. 1965-1967
The Electric Smelting Aluminum Company (formerly The Cowles Electric Smelting Aluminum Company) 1885
The Electric Smelting Aluminum Company 1894-1914
The Electric Smelting Aluminum Company 1915-1942
Embossing Designs Inc. 1963-1968
Farmer Seed Nursery Company 1922-1979
Farmer Seeds Inc. 1975-1982
Filtration Water Softening Pty Ltd. 1966-1967
Fluor-Mex S.A. 1961-1970
Frazier Borate Mining Company 1907-1910
Frederic Blank Company Inc. 1924-1966
General Foam Products 1959-1961
Hancock Chemical Company 1947-1958
Hancock Chemical Company 1959-1963
Hancock Chemical Company 1961-1963
Henderson Nevada 1946-1957
Industrial Accessories Inc. 1954-1965
Industrial Management Corporation 1968-1969
Insecticidas Stauffer S.A. 1961-1976
Iron Mountain Corporation 1907-1967
Kaye-Tex Manufacturing Corporation 1945-1967
Laboratorios Serpiol S.A. 1968-1977
La Casa del Plastico 1961-1976
Lacquer Chemicals Inc. 1926-1930
Lacquer Chemicals Inc: Stock Journal and Ledger 1927-1943
Lacquer Chemicals Inc: Stock Certificates 1927-1943
La Quimica Industrial de Argentina S.A. GeLatinas Argentinas 1947-1957
Lerma Industrial S.A. 1964
Leslie Salt Company 1944
Louisiana Chemical Company Inc. 1925-1938
Milk Proteins Inc., 1957-1977
Montrose Mexicana S.A. 1963-1964
Mountain Copper Company of California 1955-1968
Mountain Copper Company of California: By-Laws 1957
National Sulphur Company Inc. 1917-1956
New York Ohio Chemical Corporation 1941-1955
New York Tartar Company 1888-1889
New York Tartar Company: Stock Ledger 1880-1890
Nico-Dust Manufacturing Company: Publications 1925-1950
Northumberland Chemicals (Australia) 1961-1976
Nyotex Chemicals, Inc. 1942-1956
Old Hickory Chemical Company 1928-1964
Old Hickory Chemical Company: Stock Certificates 1928-1964
Old Hickory Chemical Company: Stock Certificates 1928-1964
Old Hickory Chemical Company: Pension and Retirement Plan 1959
Old Hickory Chemical Company: Stauffer Chemical Company SEC forms 1953
Old Hickory Chemical Company: By-Laws and Articles of Incorporation
Old Hickory Chemical Company: Patents and General Legal Matters 1952-1962
Old Hickory Chemical Company: Minutes of Annual Stockholders Meetings 1928-1964
Old Hickory Chemical Company: Fabrikoid 1915-1961
Old Hickory Chemical Company: Fabrikoid 1910-1971
Old Hickory Chemical Company: Du Pont Fabrikoid 1920-1941
Old Hickory Chemical Company: Fabrikoid Trademark 1901-1902
Old Hickory Chemical Company: Fabrikoid Suggested Registration of Trademarks 1928
Old Hickory Chemical Company: Fabrilite 1938-1949
Pacific Chemicals Industries Pty. Ltd. 1967-1971
Pacific Hard Rubber Company 1931-1935
Pacific Hard Rubber Company Stock Certificate Book 1932-1935
Permalux Company 1943-1969
Philadelphia Quartz Company of California 1954-1968
Phosphate Chemicals Inc. 1964-1971
Quimica Internacional S.A. (Quintal) 1963-1968
Rauenhorst, Bellows and Associates Inc. (RBA) 1973-1980
Roselle Investment Corporation 1958-1966
Russell Borate Mining Company 1908-1958
Russell Borate Mining Company 1946-1963
Russell Borate Mining Company 1908-1947
Saint Louis Sulphur and Chemical Company 1931-1951
Saint Louis Sulphur and Chemical Company: Stock Certificates 1942
San Francisco Chemical Company 1956-1967
San Francisco Chemical Company: By-Laws 1914-1956
San Francisco Salt Refinery: Stock Certificates 1911-1922
San Francisco Sulphur Company 1907-1933
San Francisco Sulphur Company: Stock Journal and Ledger 1907-1935
San Francisco Sulphur Company: Stock Certificates 1907-1935
Shelley Urethane Industries Inc. 1960-1961
Stauffer Argentina CIF-E-I 1972-1973
Stauffer Chemical Company of Nevada: Minutes and By-Laws 1945-1956
Stauffer Chemical Company of Nevada: Stock Certificates 1945
Stauffer Chemical Company of Nevada: Stock Journal and Ledger 1945
Stauffer Chemical Company of Texas: Stock Certificates 1919-1940
Stauffer Chemical Company of Texas: Stock Journal and Ledger 1919-1939
Stauffer Chemical Company of Utah 1952-1971
Stauffer Devon Pty. Ltd. 1966-1976
Stauffer Far East Limited 1974-1977
Stauffer-Hereaus Inc. 1961-1963
Stauffer-Hewitt Inc. 1960-1962
Stauffer Oil Company 1909-1931
Stauffer Oil Company: By-Laws 1909-1911
Stauffer Oil Company: Stock Certificates 1909-1929
Stauffer Overseas Capital Corporation 1967-1971
Stauffer-Temescal Company 1959-1961
Stauffer Wacker Silicone Corporation 1969-1976
Suddeutsche Chemische Werke 1963-1976
Summit Copper Company 1908-1922
Toscony Fabrics Inc. 1948-1966
Toyo Stauffer Chemical Company 1966-1968
Union Phosphate Company 1906-1925
Union Phosphate Company: Stock Certificates 1907-1922
Union Phosphate Company: Stock Certificates 1924-1933
Union Phosphate Company: Stock Journal 1923-1935
Urethane Industries International Inc. 1961-1962
Victor Chemical International Corporation 1952-1961
Victor Chemical Trading Corporation 1952-1962
Vinco Vinyl Corporation 1962-1966
Wesco (Australia): Memorandum and Articles of Association 1920
Western Molded Products, Incorporated: Stock Certificates 1933-1939
Western Molded Products, Incorporated: Stock Journal and Ledger 1933-1939
Western Phosphates Inc. 1952-1965
Western Phosphates Inc: By-Laws and Articles of Incorporation 1952-1955
Western Phosphates 1953-1964
Wheeler, Reynolds Stauffer 1932-1954
Wheeler, Reynolds Stauffer: By-Laws 1932
Wheeler, Reynolds Stauffer: Stock Certificates 1932-1960
Wheeler, Reynolds Stauffer: Stock Journal 1932-1960
Wilson Geo. Meyer Company Intermountain 1953-1967
Wilson Geo. Meyer Company Intermountain: By-Laws 1953
Wilson Geo. Meyer Company Intermountain: Stock Certificates 1954-1962
The Wingwax Company 1948-1969
Acetylene Chemical Company: Articles of Incorporation 1945
American Borax Company: Agreements, Stock Lists, etc. 1929-1960
American Chemical Corporation: Executed Agreements 1954
American Cream Tartar Company: Articles of Incorporation and By-Laws 1899-1908
Australian Cream Tartar Company Limited: Correspondence, Proxy Statements, Agreements, etc. 1927-1932
Australian Enterprises Inc: Articles of Incorporation 1952
Borax matters (multiple companies): Agreements, etc. 1933-1937
Borax Union Inc: Memorandums and Certificates 1924-1934
California Flaxseed Products Company: Stock Certificates 1944
Canadian Industries Ltd: Articles of Incorporation 1953
CERSA: Citric Acid Agreement 1932
Coast Investment Company: Notes 1908-1922
Coast Manufacturing Supply Company: Stocks 1954
Compagnie Europeenne de Traitment des Minerais: Shares 1949-1952
Compania Azufrera del Noroeste de Espana Limitada: History by Albert Meyer 1947
Consolidated Chemical Industries Inc: Agreements 1952
Defense Plant Corporation: Agreements 1945-1946
De Guigne, Christian: Vegetable Oil Corporation stock 1919
De Guigne, Christian, Jr: Decrees 1929-1934
De Guigne, Marie Louise: Power of Attorney 1914
Dominguez Chemical Company: Certificates of Stock 1953
Dumbarton Land and Improvement Company: Declaration of Trust and Indentures 1914-1916
First National Bank in Yonkers: Stocks 1944
Fir-Tex Insulating Board Company: Bonds 1934-1939
Freeport Texas Company: Stocks 1928-1930
Harbor City, California Sulphur Plant: Agreements and Bill of Sale 1931-1934
Industries Quimicas de Mexico S.A: Agreement 1950-1951
Interstate Sugar Company/Sun Maid Raisin Growers Association: Debentures 1923-1934
Lacquer Chemicals Incorporated: Agreements 1926-1933
Leslie Salt Company: Stocks, etc. 1912-1940
Lloyds and National Provincial Foreign Bank Limited: Guaranty 1925
State of Louisiana: Agreement 1941
A.R. Maas Chemical Company: Stocks 1930-1941
Magnavox Company: Shares 1938-1941
Marchant Calculating Company: Stocks 1937
Metropolitan Match Company: Stocks 1919
Michel Pelton Company: Receipt 1953
Michel Pfeffer Iron Works Incorporated: Inactive matters 1934
Mission Lacquer Company: Stock Certificates 1930
Montrose, California: DDT Spray Contract 1951
Montrose Chemical Manufacturers Corporation: Stock Certificates 1942
National Distillers Products Corporation: Contracts and Agreements 1951-1952
National Gypsum Company: Distribution of Stocks 1954
National Sulphur Company Incorporated: Stock Certificates 1932
Nevada NYO Corporation: Articles of Incorporation and By-Laws 1949
New York Ohio Chemical Corporation: Stock Deposit Agreement 1941-1956
Niagara Smelting Corporation: Contracts, Purchase of Stocks, etc. 1925
Nico-Dust Manufacturing Company: Transfer Record 1942
North Pacific Paper Mills Incorporated: Certificate of Stocks 1940-1947
Nyotex Chemicals Incorporated: Stock Investments 1944
Pacific Bone Coal and Fertilizing Company: Stock Certificates 1923-1928
Pacific Telephone and Telegraph Company: Stock Certificates 1933
Sophie E. Reynolds Herrin Estate: Decree of Distribution 1939
Richfield Oil Corporation: Stock Certificates 1940-1952
San Francisco Sulphur Company: Articles of Incorporation 1920-1930
San Francisco Sulphur Company: Certificates of Authority 1954
San Francisco Sulphur Company: Stock Certificates 1930
Stauffer Chemical Company of Canada Limited: Certificates of Registration 1958
Stauffer Chemical Company of Canada Limited: Agreements 1939
Stauffer Chemical Company of Indiana: Stock Certificates 1930
Stauffer Chemical Company of Nevada: Certificates of Authority 1948
Stauffer Chemical Company of Texas: Charter 1916
Stauffer Chemical Company of Utah: Certificates of Authority 1953-1954
Stauffer Chemical Company of Virginia: Stock Certificates 1935
Stauffer Oil Company: Stock Certificates 1929-1931
Suckow Chemical Company: Correspondence 1918-1946
Summit Copper Company: Stocks, Reports and Agreements 1916-1921
Union Phosphate Company: Deed Claims, Location Notices, etc. 1903-1908
The Vegetable Oil Corporation: Agreements 1916
The Vegetable Oil Corporation: Stock Certificates 1919
West Coast Kalsomine Company of Los Angeles: Stock Certificates 1920-1934
West End Chemical Company: Agreements 1939
Photographs: Records Barn, Westport, Connecticut 1972
Photographs: Westport Headquarters 1970-1981
Photographs: Western Research Lab 1961-1975
Photographs: Agricultural Division
Photographs: Flame Retardants
Photographs: Eastern Research Center 1966-1981
Photographs: Chemical Systems 1974-1977
Photographs: Food Ingredients 1973-1977
Photographs: Research 1977
Photographs: Powerclaus
Photographs: Plastics 1968
Photographs: Green River, Wyoming 1974-1980
Photographs: A: Miscellaneous 1980
Photographs: Abely, J.F. 1980
Photographs: Adler, Steve 1979
Photographs: Adrian, Michigan 1976-1979
Photographs: Agricultural Division 1983
Photographs: Agricultural Division 1984
Photographs: Agricultural Division: Herbigation 1975
Photographs: Agricultural Product Managers 1980
Photographs: Applied Solar Energy Corporation: News, Volume 16, Number 1 1985
Photographs: American Chemical Society Meeting 1976
Photographs: Anderson Plant, South Carolina 1977-1978
Photographs: Australia 1978-1984
Photographs: B: Miscellaneous 1976-1982
Photographs: Baton Rouge Plant, Louisiana 1976-1984
Photographs: Birds 1981
Photographs: Blackwell, Aubrey 1981
Photographs: Blaney Farms
Photographs: Bothel, James
Photographs: Burke, Bill 1982-1985
Photographs: Burke, John 1978-1982
Photographs: C: Miscellaneous
Photographs: Calhio Plant, Perry, Ohio 1979
Photographs: Career Fairs (McLean) 1981
Photographs: Chemical Manufacturer's Association: Dan McGrade 1982
Photographs: Cates, Doug 1981
Photographs: Chesebrough Greenwich Headquarters
Photographs: Chicago Heights 1979
Photographs: Chicago Heights: Opening of Sodium Bicarbonate Plant
Photographs: China 1974-1976
Photographs: Chinese New Year 1981-1984
Photographs: Christmas Contest Winners
Photographs: Clawson Plant, Michigan 1983
Photographs: Cold Creek Plant, Alabama 1975-1978
Photographs: Crow, R.E. 1981
Photographs: Communications Program 1980
Photographs: Community Action: Participation/Politics 1976
Photographs: Credit Union 1978-1979
Photographs: D: Miscellaneous
Photographs: Depiro, Dick 1984
Photographs: Dobbs Ferry 1974-1975
Photographs: Dominguez, California 1974
Photographs: Downer, Tom 1981
Photographs: Downes, Joe 1981
Photographs: E: Miscellaneous
Photographs: Eastern Research Center: Annual Report Photos 1979
Photographs: Eastern Research Center: Children's Village Picnic 1980
Photographs: Eastern Research Center: General Photos 1974-1984
Photographs: Eddlemon, Don 1979-1982
Photographs: Edmiston, Jo Anne 1983
Photographs: Election 1980
Photographs: Employee Relations Training 1984
Photographs: Erichs, Hal 1981
Photographs: Electronics: Sta-Film 1985
Photographs: Elmsford Lab 1980
Photographs: Europe Division: Miscellaneous Photos 1981-1983
Photographs: Europe Division: Visitors from Europe to the U.S.A. 1979-1981
Photographs: Europe Division: Austria 1983
Photographs: Europe Division: Belgium 1976-1984
Photographs: Europe Division: France 1985
Photographs: Europe Division: Germany 1985
Photographs: Europe Division: Italy 1973-1974
Photographs: Europe Division: PCAS 1983-1984
Photographs: Europe Division: Spanish Field Research Station 1977
Photographs: Europe Division: Switzerland 1975-1978
Photographs: Europe Division: Russian Visit to Westport 1984
Photographs: Europe Division: United Kingdom 1979-1981
Photographs: F: Miscellaneous 1978-1984
Photographs: Farmington, Connecticut: Environmental Health Center 1979
Photographs: Farmington, Connecticut: Expansion 1983
Photographs: Fennell, Jack 1973-1982
Photographs: Fertilizer and Mining Photos 1974-1976
Photographs: Fishing
Photographs: Food Ingredients Division 1983
Photographs: Food Ingredients Division: Clawson 1980-1984
Photographs: Food Ingredients Division: Geneva, Switzerland 1982
Photographs: Food Ingredients Division: Rochester Plant 1982
Photographs: Food Ingredients Division: Washington Penn. Labs and Sales Office 1978
Photographs: Food Ingredients Division: Westport, Connecticut 1980
Photographs: Ford, Gary 1980
Photographs: Forti, Rick: Controller, Ag. Products Division 1985
Photographs: Forth Worth, Texas 1976-1978
Photographs: Freudenthal, Ralph 1979
Photographs: Freedom Train 1975-1976
Photographs: Fulfilling a Future of Promise at Stauffer-JCG Display 1978
Photographs: Funkhauser, Ray 1984-1985
Photographs: G: Miscellaneous
Photographs: Gallipolis Ferry: Miscellaneous 1978
Photographs: Gallipolis Ferry 1978
Photographs: Galloway, E.C. 1978
Photographs: Geology Department 1976
Photographs: Glass (Steuben, Corning, etc.) 1975
Photographs: Grapes 1980-1982
Photographs: Green River, Wyoming 1975-1984
Photographs: Greene, William: Controller, Basic Chemicals Division 1985
Photographs: H: Miscellaneous 1976-1984
Photographs: Heath, Luckey 1981
Photographs: Heil, John 1981
Photographs: Henderson, Nevada Plant 1975-1978
Photographs: Hobbies 1985
Photographs: Hoch, Paul 1985
Photographs: Hoffman, Larry: VP and GM Latin America Division 1984
Photographs: Houston/Baytown Plant 1980
Photographs: Houston, Texas Plant 1978
Photographs: Houston, Texas Plant: Miscellaneous 1977
Photographs: Houston, Texas Plant: Stauffer in the SW 1975
Photographs: Houston Office 1975-1984
Photographs: Hov, Loren J. 1980
Photographs: Hwa, Jesse 1984
Photographs: I: Miscellaneous 1975
Photographs: Indivero, Mike 1982-1983
Photographs: Integrated Pest Management: Mountain View/Richmond/Insects 1980
Photographs: Intermediates Division 1984
Photographs: Inventors (Stauffer) 1982
Photographs: J: Miscellaneous 1977-1984
Photographs: Jaeschke, Wayne 1977-1984
Photographs: Japan 1984
Photographs: Junior Achievement 1980-1982
Photographs: Kashima Crystex Plant 1982
Photographs: Kellogg, Idaho: NIPCO 1976
Photographs: Kent, Conrad 1981
Photographs: Kirkpatrick Achievement Award 1984
Photographs: Mexico: Lucava Acquist/Plant 1978-1979
Photographs: Meyding, George: Director of Washington Affairs 1981
Photographs: Miller, Dick 1981
Photographs: Moline, Sheldon 1983
Photographs: Morrisville Photos 1978
Photographs: Mount Pleasant (Antimony - SbT) 1981
Photographs: Mount Pleasant (Chemicals) 1978-1979
Photographs: Mount Pleasant (Furnace) 1978
Photographs: Mount Pleasant (Globe) 1978
Photographs: Mount Pleasant (Lands) 1978
Photographs: Mount Pleasant (Lands - ICD) 1975
Photographs: Mount Pleasant (Organic) 1978
Photographs: Mount Pleasant (View) 1980
Photographs: M: Miscellaneous Locations 1975-1980
Photographs: M: Miscellaneous People 1979-1984
Photographs: N: Miscellaneous 1977-1984
Photographs: NASA: Space Shuttle 1981
Photographs: Nashville Board of Directors Safety Award Celebration 1975
Photographs: Nashville 1978
Photographs: Noe, Alan 1984
Photographs: North Little Rock 1975
Photographs: Northrop, Herb 1976-1982
Photographs: O: Miscellaneous 1974-1980
Photographs: Oil and Gas Venture 1981
Photographs: Orphan Sites 1980
Photographs: P: Miscellaneous 1977-1984
Photographs: Phillips, Robert M. 1985
Photographs: Plant Managers 1981
Photographs: Polgar, Les 1983
Photographs: Project Business 1982
Photographs: Psychiatric Diagnostic Laboratories of America Acquisition 1985
Photographs: Querido, Bob 1981
Photographs: R: Miscellaneous 1978-1985
Photographs: Research at SCC 1984
Photographs: Research Field Stations 1976
Photographs: Retirees, Inc. 1981
Photographs: Richmond, California Plant 1975-1984
Photographs: Rolens, Dave 1985
Photographs: Ronan, John III 1982
Photographs: Runners - Stauffer Employees 1978-1984
Photographs: Russo, A.S. 1979
Photographs: S: Miscellaneous 1977-1985
Photographs: Safety: Miscellaneous 1983
Photographs: Safety Training 1979
Photographs: Safety at Stauffer 1984
Photographs: Sambrook, Roy 1980-1981
Photographs: San Francisco 1974
Photographs: San Francisco Connection 1982
Photographs: St. Gabriel ACD 1975
Photographs: St. Gabriel ACD 1979-1985
Photographs: St. Gabriel ICD 1979
Photographs: St. Gabriel ICD Safety Audit 1980
Photographs: Schmitt, W.M.: Director, R & D Consumer Group (M. Bisceglie) 1985
Photographs: Science Advocates 1982
Photographs: Shiloff, Jerry 1982
Photographs: Seeds Division 1979-1981
Photographs: Seeds: Lone Tree Iowa Opening 1982
Photographs: Seeds: Top Seeded 1982
Photographs: Sheehan, Jack 1981
Photographs: Smith, Ed 1984-1985
Photographs: Southgate 1974
Photographs: Specialty Division 1980
Photographs: Specialty Chemical Division 1975
Photographs: Straight Talk About Chemicals 1982
Photographs: Stock Photos 1975-1979
Photographs: Sunflowers: Homestead, Florida 1981
Photographs: T: Miscellaneous 1976-1984
Photographs: Tacoma, Washington 1976
Photographs: Tennessee: Stauffer in Tennessee 1978
Photographs: Texas Alkyls 1979
Photographs: Texas Alkyls SGMO Products 1984
Photographs: Thompson, Bill: President/CEO of Applied Solar 1985
Photographs: Transportation Department 1976-1978
Photographs: U: Miscellaneous 1977-1980
Photographs: UK Dedication 1983
Photographs: United Way: San Francisco Campaign 1982
Photographs: U.S. Agriculture: Growing 1981
Photographs: V: Miscellaneous 1978-1985
Photographs: Vaughn, Robert J. 1983
Photographs: Venture Groups 1983
Photographs: Vernal 1978
Photographs: Volcano Eruption 1980
Photographs: Vote 1984
Photographs: W: Miscellaneous 1978-1984
Photographs: Ward, Henry 1982
Photographs: Warfied, Vivian 1985
Photographs: Weston, Michigan 1980
Photographs: Westport Bald Eagle 1981
Photographs: Westport Newsletter photos 1978
Photographs: Wooley Valley 1976
Photographs: Y: Miscellaneous 1978-1982
Photographs: Z: Miscellaneous
Miscellaneous photos
Chemical Industry Institute of Toxicology - OSHA 1975-1982
Food Ingredients 1982
Japan, Australia and New Zealand 1974-1983
Merger with Chesebrough-Pond 1983-1985
Merger with Chesebrough-Pond 1985
Merger with Chesebrough-Pond 1985
Psychiatric Diagnostic Laboratories of America 1983
Sodium Bicarbonate 1983-1985
Sodium Hydrosulfide 1985
Sodium Silicate 1983
Sodium Tripolyphosphate 1983
Solvent Savers 1984
South Africa 1985
Specialty Chemical 1983-1985
Sulfites 1975-1984
Sulfur Chloride 1985
Stauffer Wyoming 1976-1983
SWS Silicones 1976-1985
SWS Silicones: HW-5 (highway sealant) 1985
SWS Silicones: Occupational Health Program 1980-1984
Texas Alkyls 1977-1984
Trithion 1983
University of Bridgeport Film 1983
U.S. Chamber of Commerce 1984
Vicure 55 1983
Stauffer Chemical Company Symbols and Trademarks
Historical Backgrounder 1967-1984
Historical Data 1946-1985
Historical: Victor Chemical 1951-1959
Historical: Stauffer Chemical Company 1954-1976
Historical: Clippings 1970-1977
Historical: Merit Awards 1958-1967
Historical: Ads 1958-1981
Plant Photographs: Adrian, Michigan 1966
Historical: Photographs
Plant Photographs: Adrian, Michigan - Silicone Division 1967
Plant Photographs: Bastrop, Louisiana 1929-1967
Plant Photographs: Baton Rouge, Louisiana 1971
Plant Photographs: Baton Rouge, Louisiana - Acid Regeneration
Plant Photographs: Baton Rouge, Louisiana - Consolidated Chemicals Industries Division 1931-1970
Plant Photographs: Baytown - Consolidated Chemicals Industries Division 1973
Plant Photographs: Bremen, Indiana 1967
Plant Photographs: Calhio, Ohio 1953-1957
Plant Photographs: Chicago Heights 1962-1977
Plant Photographs: Cold Creek 1968-1970
Plant Photographs: Dobbs Ferry Research 1966
Plant Photographs: Dominguez - Acid Regeneration 1962
Plant Photographs: Edison, New Jersey - Benzol
Plant Photographs: Elrama, Pennsylvania
Plant Photographs: Fort Worth - Consolidated Chemicals Industries Division 1970
Plant Photographs: Gallipolis Ferry, West Virginia 1964
Plant Photographs: Gelatin Plant
Plant Photographs: Green River, Wyoming
Plant Photographs: Green River, Wyoming 1961-1967
Plant Photographs: Greens Bayou, Texas
Plant Photographs: Hammond, Indiana 1954
Plant Photographs: Henderson, Nevada 1966
Plant Photographs: Henderson, Nevada 1952-1968
Plant Photographs: Hewitt Plant 1957-1959
Plant Photographs: Houston, Texas - Ag 1964-1974
Plant Photographs: Houston, Texas - Consolidated Chemicals Industries Division 1930-1956
Plant Photographs: Houston, Texas - Consolidated Chemicals Industries Division 1962-1984
Plant Photographs: Huntsville, Alabama
Plant Photographs: Lake Charles, Louisiana 1966
Plant Photographs: Lemoyne, Louisiana
Plant Photographs: Lemoyne, Louisiana 1958-1978
Plant Photographs: Lemoyne, Louisiana 1972
Plant Photographs: Little Rock, Arkansas - CCD
Plant Photographs: Long Beach, New York 1966
Plant Photographs: Louisville, Kentucky 1954-1967
Plant Photographs: Louisville, Kentucky 1965-1968
Plant Photographs: Lowland, Tennessee 1952
Plant Photographs: Lubbock, Texas
Plant Photographs: Mount Pleasant, Tennessee
Plant Photographs: N-T
Plant and products photographs
Plant and products photographs
Plant and products photographs
Personnel and Executive photographs 1952-1981
Subsidiary Company Photographs: Agricultural Chemical App.
Subsidiary Company Photographs: American Chemical Company 1966
Subsidiary Company Photographs: American Cream Tartar Company 1903, 1946
Subsidiary Company Photographs: American Rubber & Chemical Company 1966
Subsidiary Company Photographs: American Viscose Company
Subsidiary Company Photographs: Anderson Chemical
Subsidiary Company Photographs: Australian Cream Tartar Company 1927-1950
Subsidiary Company Photographs: Canadian Waterpaints 1946
Subsidiary Company Photographs: Chemical Italia
Subsidiary Company Photographs: Consolidated Chemicals Industries. Inc.
Subsidiary Company Photographs: Cowles Chemical Company
Subsidiary Company Photographs: Cornwall Chemicals Limited 1966
Subsidiary Company Photographs: Des Plaines Chemical Company 1962-1967
Subsidiary Company Photographs: Fluor-Mex, S.A. 1960
Subsidiary Company Photographs: Hoechst Polymer Corporation
Subsidiary Company Photographs: Halo Carburos, S.A. 1962
Subsidiary Company Photographs: Hunter River Chemical Company
Subsidiary Company Photographs: Industrial Accessories, Inc.
Subsidiary Company Photographs: Industria Quimicas
Subsidiary Company Photographs: Kalie Chemie
Subsidiary Company Photographs: Kaye Tex Manufacturing Company 1964
Subsidiary Company Photographs: Kaye Tex Manufacturing Company 1968
Subsidiary Company Photographs: A.R. Maas Company 1947
Subsidiary Company Photographs: Morelia, Mexico 1947
Subsidiary Company Photographs: Nanaimo, B.C.
Subsidiary Company Photographs: Nogales, Mexico 1952-1953
Subsidiary Company Photographs: Nyotex 1952
Subsidiary Company Photographs: Old Hickory Chemical Company 1930-1946
Subsidiary Company Photographs: Ohio Chemical Corporation 1943-1946
Subsidiary Company Photographs: Stauffer Chemical Company, Geneva 1974
Subsidiary Company Photographs: Texas Alkyls, Inc. 1961-1965
Subsidiary Company Photographs: Texas City Terminal 1961
Subsidiary Company Photographs: Toscony, Inc.
Subsidiary Company Photographs: Western Airlines 1969
Subsidiary Company Photographs: Western Sulphur 1928
Subsidiary Company Photographs: Wilson & George Meyer Company
Corporate Slide Library by Division
Photo Library (slides)
Investors Relations Program (slides)
Public Information Committee Presentation (slides) 1978
Food Ingredients Divisional Presentation (slides)
Fairfield University Slide Presentation Script
Personnel (slides)
Miscellaneous Presentation Slides
Chlorine Presentation Slides (with audiocassette and brochure)
How to Live with the News Media and Survive Presentation Slides (with audiocassette) 1977
Nyala Farm Products Canned Presentation Slides (with audiocassette and script)
The Stauffer Story Presentation Slides (with audiocassette and script) 1981
Stauffer Seeds Marketing Support Presentation Slides (with script)
Seeds Meeting Presentation Slides (with audiocassette) 1982
Developing People Presentation Slides
Pro-Drone, Winnie, Texas Presentation Slides
Agricultural Distributors Meeting Presentation Slides (with script) 1982
Operation 730 Gateway Section Presentation Slides (with 'Cancer Confusion' audiocassette)
Straight Talk' Bob Beane Presentation Slides 1980
Chemical Manufacturers Association: Meeting the Challenge of Change Presentation Slides (with audiocassette) 1980
United Way slides 1983
Black Career Day, Norwalk (slides) 1980
Stauffer Film Slides
Stream Scenes Recruiting Booklet (slides)
Agricultural Chemicals/Basic Chemicals/Seeds and Vegetables Slides 1979-1986
Agricultural Products (slides) 1980-1986
Anderson, South Carolina Plant (slides) 1978
Baytown, Baton Rouge, Houston plants (slides) 1980
Biological Sciences Process Development (slides) 1983-1984
Blaney Farms (slides) 1980-1981
Clawson, Michigan - Food Ingredients Division Plant (slides) 1983
Clawson, Michigan - Food Ingredients Division Plant 'Cheese Train' (slides) 1983
Corn/Soil, Inc./Products (slides) 1981
Corn (slides) 1982
Dobbs Ferry Research/Food Ingredients Lab/Food Applications Lab/Whey Pilot Plant (slides) 1983
Fertilizer and Mining Division (slides) 1974
Food Ingredients Division (slides) 1978-1985
Hawaii Grow-Outs (slides) 1981-1982
Herbicide Application/Herbicide Ad/International Agriculture/Corn, Rice, Soybeans/Stauffer Overview (slides) 1980-1982
Houston, Texas Plant (slides) 1978
Houston, Texas Plant (slides) 1978
ICD Plants (slides) 1986
Inventors (slides) 1982
Le Moyne/Cold Creek Plants (slides) 1978
Le Moyne Plant (slides) 1981
Lisbon, Iowa Research and Development Station/Integrated Pest Management at Mountain View and Richmond, California/Computers for Process Control at Henderson, Nevada and Nashville, Tennessee/Morley at Seneffe/Soccer (slides) 1979-1981
Mount Pleasant Chemical/Mount Pleasant Organic (slides) 1978
Mount Pleasant Furnace (slides) 1978
PCAS (slides) 1985
Personnel (slides) 1978-1981
Plant Managers: A-D (slides) 1981
Plant Managers: E-K (slides) 1981
Plant Managers: L-N (slides) 1981
Plant Managers: O-Z (slides) 1981
Plant Managers (slides) 1978-1981
Plants: Adrian/Baytown/Dominguez/St. Gabriel/Pittsburg/Martinez/Baton Rouge (slides) 1978
Plants: Bucks (Cold Creek)/Mount Pleasant Chemical/Mount Pleasant Organic (slides) 1978
Plants: Sutan/A G Field Shots/Richmond/Benson (slides) 1979
Plants: Calhio/Mobile/Martinez/Omaha/Richmond (slides) 1979
Plants: Portland/Pittsburg/Henderson/Nashville/North Little Rock (slides) 1981
Plants: Mobile/Mount Pleasant/St. Gabriel/Baton Rouge/Tampa/Wyoming (slides) 1981
Plants (slides) 1982
Plants: Aerial Views (slides) 1981
Prairie Valley - Seeds (slides) 1980
Research (slides) 1979
Research/Ventures (slides) 1983
Rochester, Minnesota - Food Ingredients Division Plant (slides) 1982
Rochester, Minnesota - Food Ingredients Division Plant (slides) 1982
St. Gabriel ICD/St. Gabriel ACD/St. Gabriel Church and Historical Marker (slides) 1979
Seeds (slides) 1986
United Kingdom Office - Agriculture Test Plots (slides) 1981
Westport, Connecticut (slides) 1981
Annual Report (slides) 1971-1978
Annual Report (slides) 1979
Annual Report (slides) 1980
Annual Report (slides) 1980
Annual Report (photographs) 1966-1984
Annual Reports 1953-1980
Annual Reports 1981-1984
Annual Reports: Mailing Requests and Mailing Lists 1979-1984
Annual Meeting (includes slides and photographs) 1967-1979
Annual Meeting (audio recording) 1979
Annual Meeting (audio recording) 1980
Annual Meeting (includes slides and photographs) 1980-1985
Annual Meeting Notices and Invitations 1976-1984
Quarterly Reports 1953-1985
Quarterly Reports: Correspondence 1959-1985
Financial Community Reports 1982-1985
Advest Meeting June 30, 1976
New York Society of Security Analysts 1979
Investors' Meeting 1981
Anantha Raman Analyst Meeting April 29, 1981
Analysts Meeting, Richmond/Mountain View July 22, 1981
Investors' Meeting June 21, 1982
Outlook for Domestic Corn Market December 20, 1982
Investment Analysts Society of Chicago March 3, 1983
SEC Matters 1983-1984
Public Relations Procedures 1984
Investor Relations Presentations 1984
Strategic Plan and 5 Year Forecast 1984-1988
New York Society of Security Analysts April 26, 1984
Anantha Raman Field Trip 1985
Anantha Raman Field Trip 1986
Media Reports Regarding Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1982-1985
News Releases Regarding Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1985
Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1985
Agricultural Products 1986
Agricultural Products Industry Data 1985-1986
Agricultural Miscellaneous 1984
Applied Solar Energy Corporation 1983-1985
Basic Products brochures 1985
Basic Products brochures 1980-1985
Chemicals 1983-1986
Chemicals Industry Data 1985
Chemical Intermediates brochures 1980-1983
Corporate Development
Farm Bill 1985
Food Ingredients Division: Strategy Review 1984
Hazardous Waste Treatment 1986
Herbicide brochures 1984
List of Stauffer Plants 1985
List of Stauffer Plants and Products 1985
Markets 1983-1984
Plastics 1982
Product Information
Project Grow - Lawn Care
Project Mickey - Rodenticide 1986
Psychiatric Diagnostic Laboratories of America 1984
Specialty Chemical Division
Specialty and Food Products 1986
Stauffer Fact Book 1985
Stauffer Research 1985
Touchdown: Legal case between Monsanto and Stauffer regarding SC-0224 a Stauffer developed glycophosphate herbicide 1983-1986
Toxic Substance Control Act 1978
U.S. Patent Herbicide Applications 1983
Ventures 1983-1984
National Sulphur Division: Book of Processes and Products 1944
Board of Directors Report on the Stauffer Chemical Company and its Subsidiaries 1945-1948
History of Stauffer Research Department 1942-1962
Community Protection Plan, St. Gabriel, Louisiana 1986
Chemical Emergency Handbook, East Iberville, Louisiana 1986
Deposits 1939-1945
We Also Serve…" Stauffer booklet 1942
Agreement between Western Borax Company and Stauffer Chemical Company 1927
Biographical files: A-D (includes photographs)
Biographical files: E-M (includes photographs)
Biographical files: N-Z (includes photographs)
Standby Statements
Standby Statements
Standby Statements
Cowles Comments 1929-1967
Cowles Comments: Correspondence 1961
Escolite Comments 1948-1950
Escolite Comments 1951-1963
Clennesco Comments 1957-1962
History of the Cowles Company
Electric Smelting and Aluminum Company's Resolution Honoring Alfred Cowles 1929
Cowles Company: Photographs
Cowles Company: Publicity Releases scrapbooks 1955-1963
Stauffer Story video reel
Stauffer News 1971-1985
Plant Newspapers: SiliconNews 1983-1985
Plant Newspapers: Stege Stirrings 1984-1985
Plant Newspapers: 610 Loop Scoop (Houston Office) 1982-1984
Plant Newspapers: Stauffer Acid-Line (Baytown) 1979-1983
Plant Newspapers: S.F. Cable/Wire 1975-1985
Plant Newspapers: Silver Bullet (Silver Bow) 1981-1983
Plant Newspapers: Mt. Pleasant Messenger 1981-1983
Plant Newspapers: Plant-Side Rap (Omaha) 1982-1983
Plant Newspapers: Sagebrush News (Henderson) 1982-1985
Plant Newspapers: Hammond Regen News 1983-1985
Plant Newspapers: H2SO4 Score (Baton Rouge) 1982-1983
Plant Newspapers: The Joliet News 1984-1985
Plant Newspapers: Local Commotion (Gallipolis Ferry) 1982-1985
Plant Newspapers: Manchester Messenger (Houston) 1979-1984
Plant Newspapers: Morrisville Melange 1982-1985
Plant Newspapers: The Exchange (Atlanta) 1982-1984
Plant Newspapers: Edison Light 1982-1985
Plant Newspapers: Euronews 1985
Plant Newspapers: Gabriel's Horn (St. Gabriel) 1979-1981
Plant Newspapers: Green Ore Gazette (Little Rock) 1981-1982
Plant Newspapers: Chlor-Alkalines (St. Gabriel) 1983-1985
Plant Newspapers: The Conveyor (Mt. Pleasant furnace) 1980-1985
Plant Newspapers: Domingazette 1982
Plant Newspapers: Engineering Newsletter 1980-1985
Plant Newspapers: The ERC Newsletter 1976-1978
Plant Newspapers: Aludel (Chicago Heights) 1982-1985
Plant Newspapers: AG Chem Connection (North Little Rock) 1982-1984
Plant Newspapers: The Ash Flash (Wyoming)
Plant Newspapers: The Catalyst (Weston) 1982
Plant Newspapers: Clarifier (Tarpon Springs Plant) 1982-1983
Plant Newspapers: Editor's Kit - Photo Tips
Plant Newspapers: The Stauffer Scene (Anderson Operations) 1979-1980
Plant Newspapers: Windy City Reporter (Oakbrook Terrace, Illinois) 1978-1985
Plant Newspapers: Poly Parrot News (Delaware City) 1980-1981
Plant Newspapers: Wilshire Scene (Los Angeles Office) 1979-1980
Plant Newspapers: Windsock (Calhio Chemicals) 1982-1985
Plant Newspapers: TAI News and Echo (Deer Park, Texas) 1976-1985
Plant Newspapers: The Spotlight (Cold Creek Organic Plant) 1984-1985
Plant Newspapers: WRC News (Richmond, California) 1975-1985
Press Releases: Directors
Press Releases: Obituaries/Deaths
Press Releases: Securities Exchange Commission (SEC) 1984
Industrial Chemicals: Basic Products
Centennial Anniversary 1984
Chemicals in Food
Crystex
China
Press Releases 1968-1969
Press Release Photographs, Negatives, and Contact Prints
Flame Retardant Press Releases and Photographs
Press Releases and photographs 1969-1972
Press Releases and photographs 1957, 1973-1977, 1980-1981
News Release Indexes 1977-1981
Press Releases and photographs 1981-1985
Standby Statements 1984-1985
Corporate Newsletters
de Guigne Dedication Photographs and Invitation
Public Affairs West 1983-1985
Press Releases and photographs 1983-1984
News Release Indexes 1984
Press Releases and photographs 1983-1984
News Release Indexes 1983
Press Releases and photographs 1984-1985
Press Releases and photographs 1985-1987
News Release Indexes 1985-1987
Press Releases and photographs 1960-1971
Series 3. Employee Relations 1945-1985
Agricultural Chemical Division
Aluminum Sulfate
American Cream Tartar Company
Company booklets
Carbon Bisulfide Photographs
Cowles Chemical Company
Company historical documents and overviews
Victor Chemical Company - Photographs and company documents
Consolidated Chemical Industries - Photographs and company documents
Biographies and photos of founders and historic persons
Sulphur mining histories and photos
Photographs of various plants, offices and personnel
Victor Chemical Company - Contracts
Report to the Board of Directors by Ferd Weider 1945-1946
Stauffer, Stouffer, Stover - book of genealogy
Stauffer News files
Food Ingredients
Story of Stauffer in Australia New Zealand
Stauffer Chemical Company Annual Reports 1953-1983
Index to Historical Files
Stauffer Chemical Company Historical - Major Agreements
Stauffer Chemical Company Historical - Corporate Studies
Stauffer Chemical Company Historical - Certificate By-Laws
Stauffer Chemical Company Annual Meeting 1983
Stauffer Chemical Company Historical - Proxy Statements 1963-1985
Stauffer Chemical Company Feasibility Report
Chemical Analysts Appraise Stauffer Chemical Company Report 1967
New Employee Orientation Outlines 1970
Various Plant newsletters
Employee and Retirees' photographs
Miscellaneous photographs used in company newsletters 1975-1984
Stauffer News files 1963-1985
Miscellanous Stauffer News publications, correspondence, and photographs
John Stauffer - personal files
John Stauffer - personal files
Employee Relations - rolled posters
Series 4. San Francisco Office historical files 1881-1987
San Francisco office sales correspondence 1918-1927
San Francisco office sales correspondence 1928-1931
New York office sales correspondence 1928-1930
San Francisco office sales correspondence 1931-1936
Stauffer Chemical Company office files and correspondence 1922-1934
Miscellaneous correspondence: A-S 1929-1933
Various company subsidiary files - sales correspondence
Story of "SCC in Australia and New Zealand, 1926-1973" 1973
New York Stock Exchange Quotations 1976-1985
San Francisco office (Hartford Building) construction plans, correspondence, articles 1963
Westport office construction
Annual Reports, Quarterly Reports, Notices of Stockholders meetings
Office Facilities Study for Stauffer Chemical Company - New York offices 1966
Proposed New York office move correspondence, minutes, report 1969
Photographs of various plants, offices and personnel
American Cream Tartar (old papers) - contracts, balance sheets
Photographs of various plants, offices, and materials
Copy of Stauffer de Mexico charter
Donohoe Kelly Banking Company Letter of Credit to John Stauffer 1909
John Stauffer Sr. letter of 1887 from Joseph Mayer, Antwerp re soda crystal sales 1887
John Stauffer obituary
Old business cards
Old letterheads
Booklets on Stauffer Chemical Company
Logo
Stauffer Chemical Company History
Correspondence re Stauffer Chemical Company and stockholders, misc.
Sulphur weight book 1907
Florida Insecticide Company - product specifications 1943
Ferric sulphate construction progress
Miscellaneous file on borax
Christian de Guigne, III obituary, publicity, photos
Stauffer Chemical Company Organizational charts
Publicity 1901-1972
Publicity 1973-1984
Stauffer Chemical Company Newsletters and Booklets 1969-1977
Publicity Committee
Philip R. Park Research Foundation books I II 1936-1969
Stauffer Chemical Company Audit Committee Minutes of Meetings 1978
SCC Story (preliminary draft)
San Francisco Sulphur publications 1904-1957
SCC Eastern Division Bag Designs Specifications 1948-1953
Booklets and correspondence about sulphur 1941-1946
sulphur advertisements and photographs
Chesebourgh-Pond Newsletters 1928-1939
John Stauffer Sr. correspondence
Miscellaneous historical papers 1892-1917
West End Incorporation papers 1923
West End Extension Mining Company - stock certificates
West End Consolidated Mining Company - unclaimed dividends
West End Chemical Company - By-Laws 1920
Stauffer Articles of Incorporation 1917-1925
Stauffer Report of Investigation in re Income Tax Liability 1917-1925
Union Superphosphate Company - By-Laws, Amendments, etc. 1907-1908
San Francisco Chemical Company - phosphate mining correspondence
Real Estate - deeds, maps, etc.
Real Estate, plants, and financial materials 1923-1946
Real Estate - property appraisals
Old patents 1918-1955
Patents 1914-1940
American Borax correspondence and files 1914-1940
Index to American Borax Co. Files with index card system 1914-1940
American Borax correspondence and files
San Francisco Sulphur Company correspondence and sulphur mining files 1909-1920
San Francisco Sulphur Company correspondence and carbon bisulphide files 1909-1927
San Francisco Sulphur Company Sulphur Construction files
Notes and correspondence on the manufacturing process of copper and sulphate 1917-1924
Notes and correspondence on the production of various chemicals 1907-1923
Notes and correspondence on carbon bisulphide 1912-1919
Fruit bleaching reports, Cost reports
Notes and correspondence on cream of tartar, tartaric acid, citric acid 1915-1921
Notes, invoices, and correspondence on the production of cream of tartar and other chemicals
John Stauffer corporate correspondence 1881-1923
John Stauffer corporate correspondence 1924-1932
Miscellaneous corporate correspondence and reports 1905-1931
Stauffer Chemical Company Laboratories - Analyses of Materials 1912-1913
Miscellaneous publications (including German Chemistry book from 1863)
Mining Reports 1900-1915
Tax Ledger 1909-1930
World maps - SCC owned properties
Nitrate of Soda ledger
Waste Sulphite Liquors ledger
Mills Files
Real Estate books
Stauffer Chemical Company and Victor Chemical Works Real Estate Files
25 Year Club photographs - Los Angeles 1955-1981
Stauffer Chemical Company Christmas Parties - San Francisco 1945-1987
25 Year Club Event programs 1948-1987
Stauffer Chemical Company Christmas Party - Los Angeles Division 1952 Dec
25 Year Club photographs - San Francisco 1949-1983
Oversized Photographs and Portraits
Stauffer Chemical Company Organizational Flow Chart
Contracts, Agreements, and Deeds - Miscellaneous 1897-1936
Mining, Chemical and Company Histories
San Francisco Chemical Company Board Minute Materials
Stauffer Chemical Company Financial Ledger 1920-1929
Series 5. West End Chemical Company 1913-1962
Transcript - Frank W. Stivers vs. West End Chemical Company Vol. 1 and 11 1923 Aug 13
Transcript - Frank W. Stivers vs. West End Chemical Company Vol. 3 and 4 1922-1923
Suckow Chemical Co. vs. Pacific Coast Borax Co., et.al. 1913-1951
FBI Investigation - Sullivan 1931-1942
Private Placement Financing 1949-1953
Transcript of Record - Suckow Boarx Mines vs. Borax Consolidated, LTD Vols. 1 and 2 1949 Mar 22
Reporter's Transcript - R. H. Schaeffer and J. M. Keith vs. West End Consolidated Mining Co. 1925 Apr 8-16
Memorandum of Points and Authorities - Frank W. Stivers cs. West End Chemical Co. 1921, 1924
West End - Legal Correspondence and Documents 1920-1929
West End Opoteca Mines Company Promissory Notes, Legal Documents, and Correspondence 1917-1929
West End - Stockholders list 1926-1928
West End Withholding Tax and List of Stockholders 1953, 1956
West End Audit Tax Reports, Cost Reports, and Stockholder Lists 1952-1959
West End Promissory Notes and Stock Documents
West End Deeds, Agreements, and Leases 1921-1934
Data for Stockholder's Meetings 1925
Dividend Notices 1948-1955
Requests for Proxy Materials 1956
Stockholder's Meetings 1934-1956
Miscellaneous
List of Stockholders 1945 Apr
List of Stockholders 1950-1956
West End Stockholder's Dividend Ledger and Capital Stock Ledgers 1920-1956
Dividend Check Record - West End 1954-1956
West End Stock Ledger - A-Z 1935-1949
West End - Royalty Reports 1956-1962
West End - Production Reports 1952-1961
West End - Financial Ledger - A-Z 1921-1936
Stockholder's Dividend Ledger and Capital Stock Ledger - A-Z 1923-1924, 1952-1956
Preferred Stock - West End Chemical Company - Transfer Ledgers 1923-1949
Preferred Stock - West End Chemical Company - Ledgers A-O 1923-1953
Preferred Stock - West End Chemical Company - Ledger #1 A-C 1943 Dec 2
Preferred Stock - West End Chemical Company - Ledgers #5 and #6 - P-Z 1943 Dec 2
Preferred Stock - West End Chemical Company Closed Accounts - A-K 1943 Dec 2
Preferred Stock - West End Chemical Company Closed Accounts - L-Z 1943 Dec 2
Preferred Stock - West End Chemical Company - Ledgers 1 and 2 - A-G 1923-1943
Preferred Stock - West End Chemical Company - Ledgers 3 and 4 - H-M 1923-1943
Preferred Stock - West End Chemical Company - Ledgers 5 and 6 - N-Z 1923-1943
Preferred Stock Transfer Record - West End 1947 Oct-1954 Feb
Common Stock - West End Chemical Company - Ledger A-G 1920-1954
Common Stock - West End Chemical Company - Ledger H-O 1920-1954
Common Stock - West End Chemical Company - Ledger #2 D-G 1943 Dec 2
Common Stock - West End Chemical Company - Ledger #3 H-K 1943 Dec 2
Common Stock - West End Chemical Company - Ledger A-D 1920-1943
Common Stock - West End Chemical Company - Ledger E-I 1920-1943
Common Stock - West End Chemical Company - Ledger J-M 1920-1943
Common Stock - West End Chemical Company - Ledgers Na-Ta 1920-1943
Common Stock - West End Chemical Company - Ledger P-Z 1920-1954
Common Stock - West End Chemical Company - Closed Accounts Ledger U-Z 1920-1943
Common Stock - West End Chemical Company - Ledger L-O 1920-1954
Common Stock - West End Chemical Company - Ledgers P-Z 1920-1954
Common Stock - West End Chemical Company - Ledger A-K 1920-1956
Common Stock - West End Chemical Company - Ledger L-Z and Bank of California 1920-1956
Common Stock Transfer Record - West End 1947 Oct-1954 Mar
Common Stock Transfer Record - West End 1954 Mar-1955 Feb
West End Stock Transfer Ledger 1920-1927
West End Stock Transfer (Oakland Transfers) Ledger 1923-1952
West End Capital Stock Transfer - Ledger C-Z 1956
Dividend Check Record - West End 1947-1953
West End stockholders correspondence: Abbott - Armstrong
West End stockholders correspondence: Cullyford - Desoulter
West End stockholders correspondence: Detroit - Doyle
West End stockholders correspondence: Drake - Ellis
West End stockholders correspondence: Ellis - Farrow
West End stockholders correspondence: Forward - Geegan
West End stockholders correspondence: Geegan - Gouze
West End stockholders correspondence: Grabfield - Hegeman
West End stockholders correspondence: Heginbotham - Hitchcock
West End stockholders correspondence: Hobbs - Humphrey
West End stockholders correspondence: Lichtenebert - Lyons
West End stockholders correspondence: McNab - Mills
West End stockholders correspondence: Mower - Morgan
West End stockholders correspondence: Mulcahy - Schoenfeld
West End stockholders correspondence: Schonwasser - Sherman, Smith
West End photographs and correspondence