Guide to the Stauffer Chemical Company Records M0901

Gurudarshan Khalsa & Presley Hubschmitt
Department of Special Collections and University Archives
2019
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu


Language of Material: English
Contributing Institution: Department of Special Collections and University Archives
Title: Stauffer Chemical Company records
Identifier/Call Number: M0901
Physical Description: 180 Linear Feet (177 records storage boxes, 2 manuscript boxes, 8 flat boxes)
Date (inclusive): 1881-1987
Abstract: The Stauffer Chemical Company records consists of materials documenting the company's activities. The materials include minutes books, financial statements, correspondence, and photographs.

Scope and Contents

The Stauffer Chemical Company records consists of board of directors minutes books, by-laws, articles of incorporation, financial statements, stock ledgers, annual reports, interoffice memorandums, newsletters, newspaper clippings, correspondence, photographs, slides, and other materials. The materials represent the Stauffer Chemical Company as well as various subsidiary companies and partnerships. The collection is arranged into six series and is primarily in original order.

Biographical / Historical

The Stauffer Chemical Company was founded in 1885 in San Francisco by two European immigrants, John Stauffer, Sr. and Christian de Guigne. The company mainly produced herbicides for corn and rice. It formed partnerships, mergers, and subsidiaries with many companies, including: The Pacific Hard Rubber Company, West End Chemical Company, Old Hickory Chemical Company, Cowles Chemical Company, Western Phosphates, Inc. and Victor Chemical Company. The company's headquarters moved from San Francisco to New York City and later to Westport, Connecticut. It also had offices in Los Angeles, California. In 1985 Stauffer Chemicals was sold to Chesebrough-Ponds, Inc. In 1987, they sold it to Imperial Chemical Industries who then quickly sold to Rhône-Poulenc, S.A. Some plants formerly operated by Stauffer Chemical Company have been declared Superfund sites, including the LeMoyne Plant in Axis, Alabama and the Tarpon Springs Plant in Florida.

Conditions Governing Access

The collection is open for research. Note that material is stored off-site and must be requested at least 36 hours in advance of intended use.

Conditions Governing Use

While Special Collections is the owner of the physical and digital items, permission to examine collection materials is not an authorization to publish. These materials are made available for use in research, teaching, and private study. Any transmission or reproduction beyond that allowed by fair use requires permission from the owners of rights, heir(s) or assigns. See: http://library.stanford.edu/spc/using-collections/permission-publish

Preferred Citation

[Identification of item] Stauffer Chemical Company records (M0901), Department of Special Collections and University Archives, Stanford University Libraries, Stanford, Calif.

Subjects and Indexing Terms

Chemical engineering
Mines and mineral resources.
Mineral industries -- Photographs.
California -- History -- 1850-1950.

 

Series 1. Office of the Secretary 1885-1985

Scope and Contents

This series consists of materials from the Office of the Secretary. These materials include Board of Directors meeting minutes, financial statements, by-laws, articles of incorporation, proxy statements, Securities Exchange Commission (SEC) forms, stock certificates, reports, and other materials. A sub-series consists of materials from inactive Stauffer company subsidiaries.
The series is divided into three sub-series: Board of Directors; Financial Statements; and Minutes books for inactive subsidiaries.
 

Board of Directors 1895-1985

Box 1

Board of Directors Minute Books 1906-1946

Box 2

Board of Directors Minute Books 1946-1953

Box 3

Board of Directors Minute Books 1954-1966

Box 4

Board of Directors Minute Books 1966-1981

Box 5

Board of Directors Minute Books 1956-1963

Box 6

Board of Directors Minute Books 1964-1969

Box 4

Operating Committee Minutes Books 1975-1978

Box 7

Operating Committee Minutes Books 1979-1981

Box 7

Executive Committee Minutes Books 1964-1968

Box 8

Executive Committee Minutes Books 1968-1975

Box 8

Officers and Directors 1969-1985

Box 8

Annual Reports to Stockholders 1953-1979

Box 9

Notice of Annual Meetings of Stockholders and Proxy Statements 1955-1985

Box 9

Proxy Statement Cards 1967-1985

Box 9

Form 8 1976-1977

Box 9

Form 9-K Semi-Annual Reports 1964-1969

Box 9

Form 10-K Annual Reports 1953-1984

Box 9

Form 10-Q Quarterly Reports 1971-1978

Box 10

Form 10-Q Quarterly Reports 1979-1984

Box 10

Form 10 1953

Box 10

Form 11-K Annual Reports 1969-1979

Box 10

Form S-1 1953

Box 10

Form S-8 1975

Box 10

Form S-14 1967-1968

Box 10

Form S-16: Secondary Offerings 1973-1975

Box 10

New York Stock Exchange - Listing Applications 1954-1984

Box 10

Stock Dividends 1956-1961

Box 10

Debentures 1966

Box 10

Prospectus 1953-1975

Box 10

Articles of Incorporation 1933-1983

Box 11

Indentures 1953-1976

Box 11

Purchase Agreements 1972

Box 11

Credit Agreements 1969-1978

Box 11

Morgan Stanley Common Stock Receipts 1953

Box 11

Merger with Chesebrough-Pond's Inc. & CPI Acquisition Corporation 1985

Box 11

Merger with Consolidated Chemical Industries Inc. 1955

Box 11

Merger with Cowles Chemical Company 1961-1969

Box 12

Merger with Cowles Chemical Company 1967

Box 12

Merger with Marine Colloids, Inc. 1975

Box 12

Merger with Stauffer Chemical Company (Delaware) and Stauffer Chemical Company (California) 1953

Box 12

Merger with Victor Chemical Works 1956-1975

Box 12

Merger with West End Chemical Company 1956

Box 12

Agrobras, S.A: Basic Documents 1963

Box 12

American Chemical Corporation: Financing 1958-1959

Box 12

American Urethane, Inc.-Union Carbide Corporation: Agreements 1963

Box 12

Acquisition of Baldwin-Montrose's Shares of Montrose International S.A. Stock 1965

Box 12

Bunker Hill Company: Contracts 1965-1980

Box 13

Bunker Hill Company: Contracts 1964

Box 13

Des Plaines Chemical Company: Matters Related to Dissolution 1968

Box 13

Industrial Accessories Inc: Purchase of Stock Notes 1963

Box 13

Purchase of Milk Proteins Inc. 1976

Box 13

Project Farm III 1985

Box 13

Quintal, S.A: Basic Documents 1963

Box 13

Stauffer-American Rubber & Chemical Company-American Synthetic Rubber Corporation: Note Agreement and Stock Purchase Agreement 1968

Box 13

Stauffer Continental Monomer Plant Formation and Divestiture documents 1966

Box 13

Stauffer-FMC-Progil Carbon Disulfide Agreements (Law Department) 1951-1969

Box 13

Sale of Stauffer-Hewitt Inc. 1962

Box 13

Stauffer Hoechst Polymer Corporation: Final Basic Documents 1966

Box 13

Sale of Stauffer Interest in Stauffer Hoechst Polymer Corporation to American Hoechst Corporation 1970

Box 13

Sale of Stauffer Metals Division to Fansteel Metallurgical Corporation 1963

Box 13

Stauffer Overseas Capital Corporation: Promissory Note 1967

Box 13

Stauffer-Wacker Silicone Corporation: Basic Documents 1969

Box 14

Western Phosphates Inc. by Metropolitan Life Insurance Company: First and Second Closing 1953

Box 14

Special Master's Reports in re: General Chemical Company vs. Standard Wholesale Phosphate & Acid Works (No. 2167 Equity) 1937-1942

Box 14

Patents Information and Opinions 1937-1942

Box 14

Digests and Patents Accompanying Report regarding Infringement Mohr Process for Handling Alkylation Sludge 1942-1943

Box 14

Stauffer Australia, Limited: Financial Statements 1978-1981

Box 15

Stauffer Australia, Limited: Financial Statements 1981-1983

Box 15

Stauffer Chemical Company interoffice correspondence (includes correspondence from Hong Kong and Australia) 1981-1982

Box 16

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

Box 44

Stauffer Chemical Company By-Laws, Articles of Incorporation, Debentures, Old Papers, etc. 1903-1953

Box 44

Stauffer Chemical Company: Articles of Incorporation (copy) 1895

Box 44

Specialty Chemical Division: 5 Year Forecast 1968-1972

Box 44

Research Department (Torrance, California) 1951

Box 44

Manual of Production (Freeport, Texas) 1943

Box 44

National Sulphur Division (Bayonne, New Jersey): Book of Processes and Products 1944

Box 44

Stauffer Chemical Company: New York Stock Exchange Quotations 1954-1975

Box 44

Stauffer Chemical Company: Common Stock 1978-1984

Box 44

General Ledgers 1906

Box 44

Financial Statements 1895-1899

 

Financial Statements 1952-1980

Box 16

Western Phosphates: Financial Statements 1953-1956

Box 17

Western Phosphates: Financial Statements 1957-1961

Box 18

Western Phosphates: Financial Statements 1961-1964

Box 19

Western Phosphates: Accounts Receivable 1951-1980

Box 19

Western Phosphates: Northwest Mixing Units 1963-1964

Box 19

Western Phosphates: Notes Payable - Zion First National Bank 1960-1964

Box 19

Western Phosphates: Notes Payable - First Security Bank of Utah NA 1962-1964

Box 19

Western Phosphates: Notes Payable - Bank of New York 1965

Box 19

Western Phosphates: Consigned Stock 1964

Box 19

Western Phosphates: Deferred Bond Expense 1953-1954

Box 19

Western Phosphates: Commercial Fertilizer Tonnage Tax Reporting 1958-1964

Box 19

Western Phosphates: Profit and Loss and Sales Transmittal 1964

Box 19

Western Phosphates: General Ledger Accounts 1964

Box 19

Western Phosphates: Vernal Fertilizer Project 1960

Box 19

Western Phosphates: Purchase Contracts (phosphate rocks) - San Francisco Chemical Company 1952-1964

Box 19

Western Phosphates: Purchase Contracts (sulfuric acid) - Garfield Chemical and Manufacturing Corporation 1953-1964

Box 19

Western Phosphates: Government Reports - Wyoming Ton Mile Tax 1963

Box 19

Western Phosphates: Miscellaneous Agreements (outdoor metal signs) - Foote, Cone & Belding 1958-1963

Box 19

Western Phosphates: Farm Chemical Company and Financial Statements 1963-1964

Box 19

Western Phosphates: Various Reports 1964

Box 20

Stauffer Chemical Company Accounts Receivable: History report A-Z 1969

Box 21

Stauffer Chemical Company Accounts Receivable: History report - San Francisco Industrial/Los Angeles Industrial 1972

Box 21

Stauffer Chemical Company Accounts Receivable: History report - Silicates East 1972

Box 22

Stauffer Chemical Company Accounts Receivable: Various subsidiaries and divisions 1972

Box 22

Stauffer Chemical Company Accounts Receivable: History report 1972

Box 23

Stauffer Chemical Company Accounts Receivable: History report A-E 1972

Box 24

Stauffer Chemical Company Accounts Receivable: History report E-P 1972

Box 25

Stauffer Chemical Company Accounts Receivable: History report S-Z 1972

Box 25

Stauffer Chemical Company Accounts Receivable: History post-Stauffer 1972

Box 26

Stauffer Chemical Company Accounts Receivable: History report A-G 1974

Box 27

Stauffer Chemical Company Accounts Receivable: History report H-P 1974

Box 28

Stauffer Chemical Company Accounts Receivable: History report Q-Z 1974

 

Minutes books for inactive subsidiaries 1885-1982

Box 19

Agrobas Commercial E Industrial S.A. 1963-1966

Box 19

Alunite (Australia) Pty. Ltd. 1936-1971

Box 19

American Borax Company: summaries 1 1921-1927

Box 19

American Borax Company: summaries 2 1922-1942

Box 19

American Cream Tartar Company: Minutes Book 1906-1936

Box 45

American Cream Tartar Company: By-Laws 1899

Box 29

American Cream Tartar Company: Stock Certificates 1899-1938

Box 29

American Cream Tartar Company: Stock Journal and Ledger 1907-1938

Box 29

American Chemical Corporation: Minutes Book 1954-1974

Box 29

American Chemical Corporation: Minutes 1958-1974

Box 29

American Chemical Corporation: By-Laws, Certificate of Incorporation, Minutes of Meeting of Incorporators 1954

Box 29

American Tartar Company: By-Laws 1899

Box 29

American Tartar Company: Stock Certificates 1899-1907

Box 29

American Urethane Inc: Minutes 1962-1966

Box 29

Amole Inc. 1949-1967

Box 30

Amole Inc. 1949-1969

Box 30

Anticay Pty. Ltd. 1963-1968

Box 30

Art Materials Pty. Ltd. 1936-1973

Box 30

Atlantic Coated Fabrics Corporation 1956-1966

Box 31

Australian Enterprises Inc. 1952-1962

Box 30

Bank Loan Agreements 1947-1953

Box 30

Bernot Warehouse Inc. 1965

Box 30

B.M. Paints Pty. Ltd. 1962-1971

Box 30

Borax Union 1924-1944

Box 30

Bounce Inc. 1951-1970

Box 30

Cadillac Foam Products (Illinois Corporation) 1961-1966

Box 30

California Nut Products Company: Stock certificates 1913-1916

Box 36

Certificates of Authority (States) 1950-1955

Box 30

Certifications of Necessity 1950-1955

Box 36

Commercial Salt Company: Stock Certificates 1895-1922

Box 30

Consolidated Chemical Industries Inc. 1937-1955

Box 30

Cornwall Chemical (Stormont) Ltd. 1965-1966

Box 30

The Covington Corporation 1966-1969

Box 30

The Cowles Detergent Company 1922-1948

Box 30

Cowles Chemical Company book 1 1952-1954

Box 32

Cowles Chemical Company book 2 1955-1967

Box 32

Cowles Chemical Corporation 1967-1971

Box 32

Custom Roto Inc. 1965-1970

Box 32

Davies-Young Soap Company 1914-1969

Box 45

Davies-Young Soap Company 1930-1942

Box 36

Davies-Young Soap Company: stock certificate book 1929-1964

Box 36

Design Development Ltd. (Bahamas) 1963-1967

Box 32

Des Plaines Chemical Company 1961-1969

Box 36

Dominguez Chemical Company: Stock Ledger and Journal 1928-1943

Box 36

Dominguez Chemical Company: Stock Certificate Book 1928-1933

Box 32

Dominguez Fertilizers Inc. 1965-1967

Box 32

The Electric Smelting Aluminum Company (formerly The Cowles Electric Smelting Aluminum Company) 1885

Box 32

The Electric Smelting Aluminum Company 1894-1914

Box 33

The Electric Smelting Aluminum Company 1915-1942

Box 33

Embossing Designs Inc. 1963-1968

Box 33

Farmer Seed Nursery Company 1922-1979

Box 33

Farmer Seeds Inc. 1975-1982

Box 33

Filtration Water Softening Pty Ltd. 1966-1967

Box 33

Fluor-Mex S.A. 1961-1970

Box 33

Frazier Borate Mining Company 1907-1910

Box 33

Frederic Blank Company Inc. 1924-1966

Box 33

General Foam Products 1959-1961

Box 33

Hancock Chemical Company 1947-1958

Box 34

Hancock Chemical Company 1959-1963

Box 36

Hancock Chemical Company 1961-1963

Box 36

Henderson Nevada 1946-1957

Box 34

Industrial Accessories Inc. 1954-1965

Box 34

Industrial Management Corporation 1968-1969

Box 36

Insecticidas Stauffer S.A. 1961-1976

Box 45

Iron Mountain Corporation 1907-1967

Box 34

Kaye-Tex Manufacturing Corporation 1945-1967

Box 34

Laboratorios Serpiol S.A. 1968-1977

Box 34

La Casa del Plastico 1961-1976

Box 36

Lacquer Chemicals Inc. 1926-1930

Box 36

Lacquer Chemicals Inc: Stock Journal and Ledger 1927-1943

Box 36

Lacquer Chemicals Inc: Stock Certificates 1927-1943

Box 34

La Quimica Industrial de Argentina S.A. GeLatinas Argentinas 1947-1957

Box 34

Lerma Industrial S.A. 1964

Box 36

Leslie Salt Company 1944

Box 36

Louisiana Chemical Company Inc. 1925-1938

Box 34

Milk Proteins Inc., 1957-1977

Box 34

Montrose Mexicana S.A. 1963-1964

Box 36

Mountain Copper Company of California 1955-1968

Box 36

Mountain Copper Company of California: By-Laws 1957

Box 34

National Sulphur Company Inc. 1917-1956

Box 34

New York Ohio Chemical Corporation 1941-1955

Box 35

New York Tartar Company 1888-1889

Box 35

New York Tartar Company: Stock Ledger 1880-1890

Box 35

Nico-Dust Manufacturing Company: Publications 1925-1950

Box 35

Northumberland Chemicals (Australia) 1961-1976

Box 35

Nyotex Chemicals, Inc. 1942-1956

Box 37

Old Hickory Chemical Company 1928-1964

Box 37

Old Hickory Chemical Company: Stock Certificates 1928-1964

Box 37

Old Hickory Chemical Company: Stock Certificates 1928-1964

Box 37

Old Hickory Chemical Company: Pension and Retirement Plan 1959

Box 37

Old Hickory Chemical Company: Stauffer Chemical Company SEC forms 1953

Box 37

Old Hickory Chemical Company: By-Laws and Articles of Incorporation

Box 37

Old Hickory Chemical Company: Patents and General Legal Matters 1952-1962

Box 38

Old Hickory Chemical Company: Minutes of Annual Stockholders Meetings 1928-1964

Box 38

Old Hickory Chemical Company: Fabrikoid 1915-1961

Box 38

Old Hickory Chemical Company: Fabrikoid 1910-1971

Box 38

Old Hickory Chemical Company: Du Pont Fabrikoid 1920-1941

Box 38

Old Hickory Chemical Company: Fabrikoid Trademark 1901-1902

Box 38

Old Hickory Chemical Company: Fabrikoid Suggested Registration of Trademarks 1928

Box 38

Old Hickory Chemical Company: Fabrilite 1938-1949

Box 35

Pacific Chemicals Industries Pty. Ltd. 1967-1971

Box 38

Pacific Hard Rubber Company 1931-1935

Box 38

Pacific Hard Rubber Company Stock Certificate Book 1932-1935

Box 35

Permalux Company 1943-1969

Box 35

Philadelphia Quartz Company of California 1954-1968

Box 35

Phosphate Chemicals Inc. 1964-1971

Box 35

Quimica Internacional S.A. (Quintal) 1963-1968

Box 35

Rauenhorst, Bellows and Associates Inc. (RBA) 1973-1980

Box 38

Roselle Investment Corporation 1958-1966

Box 38

Russell Borate Mining Company 1908-1958

Box 38

Russell Borate Mining Company 1946-1963

Box 38

Russell Borate Mining Company 1908-1947

Box 38

Saint Louis Sulphur and Chemical Company 1931-1951

Box 38

Saint Louis Sulphur and Chemical Company: Stock Certificates 1942

Box 38

San Francisco Chemical Company 1956-1967

Box 38

San Francisco Chemical Company: By-Laws 1914-1956

Box 38

San Francisco Salt Refinery: Stock Certificates 1911-1922

Box 39

San Francisco Sulphur Company 1907-1933

Box 39

San Francisco Sulphur Company: Stock Journal and Ledger 1907-1935

Box 39

San Francisco Sulphur Company: Stock Certificates 1907-1935

Box 39

Shelley Urethane Industries Inc. 1960-1961

Box 39

Stauffer Argentina CIF-E-I 1972-1973

Box 31

Stauffer Chemical Company of Nevada: Minutes and By-Laws 1945-1956

Box 39

Stauffer Chemical Company of Nevada: Stock Certificates 1945

Box 39

Stauffer Chemical Company of Nevada: Stock Journal and Ledger 1945

Box 39

Stauffer Chemical Company of Texas: Stock Certificates 1919-1940

Box 39

Stauffer Chemical Company of Texas: Stock Journal and Ledger 1919-1939

Box 39

Stauffer Chemical Company of Utah 1952-1971

Box 39

Stauffer Devon Pty. Ltd. 1966-1976

Box 39

Stauffer Far East Limited 1974-1977

Box 39

Stauffer-Hereaus Inc. 1961-1963

Box 39

Stauffer-Hewitt Inc. 1960-1962

Box 39

Stauffer Oil Company 1909-1931

Box 39

Stauffer Oil Company: By-Laws 1909-1911

Box 39

Stauffer Oil Company: Stock Certificates 1909-1929

Box 40

Stauffer Overseas Capital Corporation 1967-1971

Box 31

Stauffer-Temescal Company 1959-1961

Box 40

Stauffer Wacker Silicone Corporation 1969-1976

Box 40

Suddeutsche Chemische Werke 1963-1976

Box 40

Summit Copper Company 1908-1922

Box 40

Toscony Fabrics Inc. 1948-1966

Box 40

Toyo Stauffer Chemical Company 1966-1968

Box 40

Union Phosphate Company 1906-1925

Box 40

Union Phosphate Company: Stock Certificates 1907-1922

Box 40

Union Phosphate Company: Stock Certificates 1924-1933

Box 40

Union Phosphate Company: Stock Journal 1923-1935

Box 40

Urethane Industries International Inc. 1961-1962

Box 31

Victor Chemical International Corporation 1952-1961

Box 31

Victor Chemical Trading Corporation 1952-1962

Box 40

Vinco Vinyl Corporation 1962-1966

Box 40

Wesco (Australia): Memorandum and Articles of Association 1920

Box 40

Western Molded Products, Incorporated: Stock Certificates 1933-1939

Box 40

Western Molded Products, Incorporated: Stock Journal and Ledger 1933-1939

Box 41

Western Phosphates Inc. 1952-1965

Box 41

Western Phosphates Inc: By-Laws and Articles of Incorporation 1952-1955

Box 31

Western Phosphates 1953-1964

Box 41

Wheeler, Reynolds Stauffer 1932-1954

Box 41

Wheeler, Reynolds Stauffer: By-Laws 1932

Box 41

Wheeler, Reynolds Stauffer: Stock Certificates 1932-1960

Box 41

Wheeler, Reynolds Stauffer: Stock Journal 1932-1960

Box 41

Wilson Geo. Meyer Company Intermountain 1953-1967

Box 41

Wilson Geo. Meyer Company Intermountain: By-Laws 1953

Box 41

Wilson Geo. Meyer Company Intermountain: Stock Certificates 1954-1962

Box 41

The Wingwax Company 1948-1969

Box 41

Acetylene Chemical Company: Articles of Incorporation 1945

Box 41

American Borax Company: Agreements, Stock Lists, etc. 1929-1960

Box 41

American Chemical Corporation: Executed Agreements 1954

Box 41

American Cream Tartar Company: Articles of Incorporation and By-Laws 1899-1908

Box 41

Australian Cream Tartar Company Limited: Correspondence, Proxy Statements, Agreements, etc. 1927-1932

Box 41

Australian Enterprises Inc: Articles of Incorporation 1952

Box 42

Borax matters (multiple companies): Agreements, etc. 1933-1937

Box 42

Borax Union Inc: Memorandums and Certificates 1924-1934

Box 42

California Flaxseed Products Company: Stock Certificates 1944

Box 42

Canadian Industries Ltd: Articles of Incorporation 1953

Box 42

CERSA: Citric Acid Agreement 1932

Box 42

Coast Investment Company: Notes 1908-1922

Box 42

Coast Manufacturing Supply Company: Stocks 1954

Box 42

Compagnie Europeenne de Traitment des Minerais: Shares 1949-1952

Box 42

Compania Azufrera del Noroeste de Espana Limitada: History by Albert Meyer 1947

Box 42

Consolidated Chemical Industries Inc: Agreements 1952

Box 42

Defense Plant Corporation: Agreements 1945-1946

Box 42

De Guigne, Christian: Vegetable Oil Corporation stock 1919

Box 42

De Guigne, Christian, Jr: Decrees 1929-1934

Box 42

De Guigne, Marie Louise: Power of Attorney 1914

Box 42

Dominguez Chemical Company: Certificates of Stock 1953

Box 42

Dumbarton Land and Improvement Company: Declaration of Trust and Indentures 1914-1916

Box 42

First National Bank in Yonkers: Stocks 1944

Box 42

Fir-Tex Insulating Board Company: Bonds 1934-1939

Box 42

Freeport Texas Company: Stocks 1928-1930

Box 42

Harbor City, California Sulphur Plant: Agreements and Bill of Sale 1931-1934

Box 42

Industries Quimicas de Mexico S.A: Agreement 1950-1951

Box 42

Interstate Sugar Company/Sun Maid Raisin Growers Association: Debentures 1923-1934

Box 42

Lacquer Chemicals Incorporated: Agreements 1926-1933

Box 42

Leslie Salt Company: Stocks, etc. 1912-1940

Box 42

Lloyds and National Provincial Foreign Bank Limited: Guaranty 1925

Box 42

State of Louisiana: Agreement 1941

Box 42

A.R. Maas Chemical Company: Stocks 1930-1941

Box 42

Magnavox Company: Shares 1938-1941

Box 42

Marchant Calculating Company: Stocks 1937

Box 42

Metropolitan Match Company: Stocks 1919

Box 42

Michel Pelton Company: Receipt 1953

Box 42

Michel Pfeffer Iron Works Incorporated: Inactive matters 1934

Box 42

Mission Lacquer Company: Stock Certificates 1930

Box 42

Montrose, California: DDT Spray Contract 1951

Box 42

Montrose Chemical Manufacturers Corporation: Stock Certificates 1942

Box 42

National Distillers Products Corporation: Contracts and Agreements 1951-1952

Box 43

National Gypsum Company: Distribution of Stocks 1954

Box 43

National Sulphur Company Incorporated: Stock Certificates 1932

Box 43

Nevada NYO Corporation: Articles of Incorporation and By-Laws 1949

Box 43

New York Ohio Chemical Corporation: Stock Deposit Agreement 1941-1956

Box 43

Niagara Smelting Corporation: Contracts, Purchase of Stocks, etc. 1925

Box 43

Nico-Dust Manufacturing Company: Transfer Record 1942

Box 43

North Pacific Paper Mills Incorporated: Certificate of Stocks 1940-1947

Box 43

Nyotex Chemicals Incorporated: Stock Investments 1944

Box 43

Pacific Bone Coal and Fertilizing Company: Stock Certificates 1923-1928

Box 43

Pacific Telephone and Telegraph Company: Stock Certificates 1933

Box 43

Sophie E. Reynolds Herrin Estate: Decree of Distribution 1939

Box 43

Richfield Oil Corporation: Stock Certificates 1940-1952

Box 43

San Francisco Sulphur Company: Articles of Incorporation 1920-1930

Box 43

San Francisco Sulphur Company: Certificates of Authority 1954

Box 43

San Francisco Sulphur Company: Stock Certificates 1930

Box 43

Stauffer Chemical Company of Canada Limited: Certificates of Registration 1958

Box 43

Stauffer Chemical Company of Canada Limited: Agreements 1939

Box 43

Stauffer Chemical Company of Indiana: Stock Certificates 1930

Box 43

Stauffer Chemical Company of Nevada: Certificates of Authority 1948

Box 43

Stauffer Chemical Company of Texas: Charter 1916

Box 43

Stauffer Chemical Company of Utah: Certificates of Authority 1953-1954

Box 43

Stauffer Chemical Company of Virginia: Stock Certificates 1935

Box 43

Stauffer Oil Company: Stock Certificates 1929-1931

Box 43

Suckow Chemical Company: Correspondence 1918-1946

Box 43

Summit Copper Company: Stocks, Reports and Agreements 1916-1921

Box 43

Union Phosphate Company: Deed Claims, Location Notices, etc. 1903-1908

Box 43

The Vegetable Oil Corporation: Agreements 1916

Box 43

The Vegetable Oil Corporation: Stock Certificates 1919

Box 43

West Coast Kalsomine Company of Los Angeles: Stock Certificates 1920-1934

Box 43

West End Chemical Company: Agreements 1939

 

Series 2. Public Relations 1927-1986

Scope and Contents

This series consists of photographs, slides, press releases, newsletters, plant newsletters, newspaper clippings, presentations, annual and quarterly reports, brochures, interoffice memorandums, and other materials.
Box 44

Photographs: Records Barn, Westport, Connecticut 1972

Box 44

Photographs: Westport Headquarters 1970-1981

Box 44

Photographs: Western Research Lab 1961-1975

Box 44

Photographs: Agricultural Division

Box 44

Photographs: Flame Retardants

Box 46

Photographs: Eastern Research Center 1966-1981

Box 46

Photographs: Chemical Systems 1974-1977

Box 46

Photographs: Food Ingredients 1973-1977

Box 46

Photographs: Research 1977

Box 46

Photographs: Powerclaus

Box 46

Photographs: Plastics 1968

Box 46

Photographs: Green River, Wyoming 1974-1980

Box 46

Photographs: A: Miscellaneous 1980

Box 46

Photographs: Abely, J.F. 1980

Box 46

Photographs: Adler, Steve 1979

Box 46

Photographs: Adrian, Michigan 1976-1979

Box 46

Photographs: Agricultural Division 1983

Box 46

Photographs: Agricultural Division 1984

Box 46

Photographs: Agricultural Division: Herbigation 1975

Box 46

Photographs: Agricultural Product Managers 1980

Box 46

Photographs: Applied Solar Energy Corporation: News, Volume 16, Number 1 1985

Box 46

Photographs: American Chemical Society Meeting 1976

Box 46

Photographs: Anderson Plant, South Carolina 1977-1978

Box 46

Photographs: Australia 1978-1984

Box 46

Photographs: B: Miscellaneous 1976-1982

Box 46

Photographs: Baton Rouge Plant, Louisiana 1976-1984

Box 47

Photographs: Birds 1981

Box 47

Photographs: Blackwell, Aubrey 1981

Box 47

Photographs: Blaney Farms

Box 47

Photographs: Bothel, James

Box 47

Photographs: Burke, Bill 1982-1985

Box 47

Photographs: Burke, John 1978-1982

Box 47

Photographs: C: Miscellaneous

Box 47

Photographs: Calhio Plant, Perry, Ohio 1979

Box 47

Photographs: Career Fairs (McLean) 1981

Box 47

Photographs: Chemical Manufacturer's Association: Dan McGrade 1982

Box 47

Photographs: Cates, Doug 1981

Box 47

Photographs: Chesebrough Greenwich Headquarters

Box 47

Photographs: Chicago Heights 1979

Box 47

Photographs: Chicago Heights: Opening of Sodium Bicarbonate Plant

Box 47

Photographs: China 1974-1976

Box 47

Photographs: Chinese New Year 1981-1984

Box 47

Photographs: Christmas Contest Winners

Box 47

Photographs: Clawson Plant, Michigan 1983

Box 47

Photographs: Cold Creek Plant, Alabama 1975-1978

Box 47

Photographs: Crow, R.E. 1981

Box 47

Photographs: Communications Program 1980

Box 47

Photographs: Community Action: Participation/Politics 1976

Box 47

Photographs: Credit Union 1978-1979

Box 47

Photographs: D: Miscellaneous

Box 47

Photographs: Depiro, Dick 1984

Box 47

Photographs: Dobbs Ferry 1974-1975

Box 47

Photographs: Dominguez, California 1974

Box 47

Photographs: Downer, Tom 1981

Box 47

Photographs: Downes, Joe 1981

Box 47

Photographs: E: Miscellaneous

Box 47

Photographs: Eastern Research Center: Annual Report Photos 1979

Box 47

Photographs: Eastern Research Center: Children's Village Picnic 1980

Box 47

Photographs: Eastern Research Center: General Photos 1974-1984

Box 47

Photographs: Eddlemon, Don 1979-1982

Box 47

Photographs: Edmiston, Jo Anne 1983

Box 48

Photographs: Election 1980

Box 48

Photographs: Employee Relations Training 1984

Box 48

Photographs: Erichs, Hal 1981

Box 48

Photographs: Electronics: Sta-Film 1985

Box 48

Photographs: Elmsford Lab 1980

Box 48

Photographs: Europe Division: Miscellaneous Photos 1981-1983

Box 48

Photographs: Europe Division: Visitors from Europe to the U.S.A. 1979-1981

Box 48

Photographs: Europe Division: Austria 1983

Box 48

Photographs: Europe Division: Belgium 1976-1984

Box 48

Photographs: Europe Division: France 1985

Box 48

Photographs: Europe Division: Germany 1985

Box 48

Photographs: Europe Division: Italy 1973-1974

Box 48

Photographs: Europe Division: PCAS 1983-1984

Box 48

Photographs: Europe Division: Spanish Field Research Station 1977

Box 48

Photographs: Europe Division: Switzerland 1975-1978

Box 48

Photographs: Europe Division: Russian Visit to Westport 1984

Box 48

Photographs: Europe Division: United Kingdom 1979-1981

Box 48

Photographs: F: Miscellaneous 1978-1984

Box 48

Photographs: Farmington, Connecticut: Environmental Health Center 1979

Box 48

Photographs: Farmington, Connecticut: Expansion 1983

Box 48

Photographs: Fennell, Jack 1973-1982

Box 48

Photographs: Fertilizer and Mining Photos 1974-1976

Box 48

Photographs: Fishing

Box 48

Photographs: Food Ingredients Division 1983

Box 48

Photographs: Food Ingredients Division: Clawson 1980-1984

Box 48

Photographs: Food Ingredients Division: Geneva, Switzerland 1982

Box 48

Photographs: Food Ingredients Division: Rochester Plant 1982

Box 48

Photographs: Food Ingredients Division: Washington Penn. Labs and Sales Office 1978

Box 48

Photographs: Food Ingredients Division: Westport, Connecticut 1980

Box 49

Photographs: Ford, Gary 1980

Box 49

Photographs: Forti, Rick: Controller, Ag. Products Division 1985

Box 49

Photographs: Forth Worth, Texas 1976-1978

Box 49

Photographs: Freudenthal, Ralph 1979

Box 49

Photographs: Freedom Train 1975-1976

Box 49

Photographs: Fulfilling a Future of Promise at Stauffer-JCG Display 1978

Box 49

Photographs: Funkhauser, Ray 1984-1985

Box 49

Photographs: G: Miscellaneous

Box 49

Photographs: Gallipolis Ferry: Miscellaneous 1978

Box 49

Photographs: Gallipolis Ferry 1978

Box 49

Photographs: Galloway, E.C. 1978

Box 49

Photographs: Geology Department 1976

Box 49

Photographs: Glass (Steuben, Corning, etc.) 1975

Box 49

Photographs: Grapes 1980-1982

Box 49

Photographs: Green River, Wyoming 1975-1984

Box 49

Photographs: Greene, William: Controller, Basic Chemicals Division 1985

Box 49

Photographs: H: Miscellaneous 1976-1984

Box 49

Photographs: Heath, Luckey 1981

Box 49

Photographs: Heil, John 1981

Box 49

Photographs: Henderson, Nevada Plant 1975-1978

Box 49

Photographs: Hobbies 1985

Box 49

Photographs: Hoch, Paul 1985

Box 49

Photographs: Hoffman, Larry: VP and GM Latin America Division 1984

Box 49

Photographs: Houston/Baytown Plant 1980

Box 49

Photographs: Houston, Texas Plant 1978

Box 49

Photographs: Houston, Texas Plant: Miscellaneous 1977

Box 49

Photographs: Houston, Texas Plant: Stauffer in the SW 1975

Box 49

Photographs: Houston Office 1975-1984

Box 49

Photographs: Hov, Loren J. 1980

Box 49

Photographs: Hwa, Jesse 1984

Box 49

Photographs: I: Miscellaneous 1975

Box 49

Photographs: Indivero, Mike 1982-1983

Box 49

Photographs: Integrated Pest Management: Mountain View/Richmond/Insects 1980

Box 49

Photographs: Intermediates Division 1984

Box 49

Photographs: Inventors (Stauffer) 1982

Box 49

Photographs: J: Miscellaneous 1977-1984

Box 49

Photographs: Jaeschke, Wayne 1977-1984

Box 49

Photographs: Japan 1984

Box 49

Photographs: Junior Achievement 1980-1982

Box 49

Photographs: Kashima Crystex Plant 1982

Box 49

Photographs: Kellogg, Idaho: NIPCO 1976

Box 49

Photographs: Kent, Conrad 1981

Box 49

Photographs: Kirkpatrick Achievement Award 1984

Box 49

Photographs: Mexico: Lucava Acquist/Plant 1978-1979

Box 49

Photographs: Meyding, George: Director of Washington Affairs 1981

Box 49

Photographs: Miller, Dick 1981

Box 49

Photographs: Moline, Sheldon 1983

Box 49

Photographs: Morrisville Photos 1978

Box 49

Photographs: Mount Pleasant (Antimony - SbT) 1981

Box 49

Photographs: Mount Pleasant (Chemicals) 1978-1979

Box 50

Photographs: Mount Pleasant (Furnace) 1978

Box 50

Photographs: Mount Pleasant (Globe) 1978

Box 50

Photographs: Mount Pleasant (Lands) 1978

Box 50

Photographs: Mount Pleasant (Lands - ICD) 1975

Box 50

Photographs: Mount Pleasant (Organic) 1978

Box 50

Photographs: Mount Pleasant (View) 1980

Box 50

Photographs: M: Miscellaneous Locations 1975-1980

Box 50

Photographs: M: Miscellaneous People 1979-1984

Box 50

Photographs: N: Miscellaneous 1977-1984

Box 50

Photographs: NASA: Space Shuttle 1981

Box 50

Photographs: Nashville Board of Directors Safety Award Celebration 1975

Box 50

Photographs: Nashville 1978

Box 50

Photographs: Noe, Alan 1984

Box 50

Photographs: North Little Rock 1975

Box 50

Photographs: Northrop, Herb 1976-1982

Box 50

Photographs: O: Miscellaneous 1974-1980

Box 50

Photographs: Oil and Gas Venture 1981

Box 50

Photographs: Orphan Sites 1980

Box 50

Photographs: P: Miscellaneous 1977-1984

Box 50

Photographs: Phillips, Robert M. 1985

Box 50

Photographs: Plant Managers 1981

Box 50

Photographs: Polgar, Les 1983

Box 50

Photographs: Project Business 1982

Box 50

Photographs: Psychiatric Diagnostic Laboratories of America Acquisition 1985

Box 50

Photographs: Querido, Bob 1981

Box 50

Photographs: R: Miscellaneous 1978-1985

Box 50

Photographs: Research at SCC 1984

Box 50

Photographs: Research Field Stations 1976

Box 50

Photographs: Retirees, Inc. 1981

Box 50

Photographs: Richmond, California Plant 1975-1984

Box 50

Photographs: Rolens, Dave 1985

Box 50

Photographs: Ronan, John III 1982

Box 50

Photographs: Runners - Stauffer Employees 1978-1984

Box 50

Photographs: Russo, A.S. 1979

Box 50

Photographs: S: Miscellaneous 1977-1985

Box 51

Photographs: Safety: Miscellaneous 1983

Box 51

Photographs: Safety Training 1979

Box 51

Photographs: Safety at Stauffer 1984

Box 51

Photographs: Sambrook, Roy 1980-1981

Box 51

Photographs: San Francisco 1974

Box 51

Photographs: San Francisco Connection 1982

Box 51

Photographs: St. Gabriel ACD 1975

Box 51

Photographs: St. Gabriel ACD 1979-1985

Box 51

Photographs: St. Gabriel ICD 1979

Box 51

Photographs: St. Gabriel ICD Safety Audit 1980

Box 51

Photographs: Schmitt, W.M.: Director, R & D Consumer Group (M. Bisceglie) 1985

Box 51

Photographs: Science Advocates 1982

Box 51

Photographs: Shiloff, Jerry 1982

Box 51

Photographs: Seeds Division 1979-1981

Box 51

Photographs: Seeds: Lone Tree Iowa Opening 1982

Box 51

Photographs: Seeds: Top Seeded 1982

Box 51

Photographs: Sheehan, Jack 1981

Box 51

Photographs: Smith, Ed 1984-1985

Box 51

Photographs: Southgate 1974

Box 51

Photographs: Specialty Division 1980

Box 51

Photographs: Specialty Chemical Division 1975

Box 51

Photographs: Straight Talk About Chemicals 1982

Box 51

Photographs: Stock Photos 1975-1979

Box 51

Photographs: Sunflowers: Homestead, Florida 1981

Box 51

Photographs: T: Miscellaneous 1976-1984

Box 51

Photographs: Tacoma, Washington 1976

Box 51

Photographs: Tennessee: Stauffer in Tennessee 1978

Box 51

Photographs: Texas Alkyls 1979

Box 51

Photographs: Texas Alkyls SGMO Products 1984

Box 51

Photographs: Thompson, Bill: President/CEO of Applied Solar 1985

Box 51

Photographs: Transportation Department 1976-1978

Box 51

Photographs: U: Miscellaneous 1977-1980

Box 51

Photographs: UK Dedication 1983

Box 51

Photographs: United Way: San Francisco Campaign 1982

Box 51

Photographs: U.S. Agriculture: Growing 1981

Box 51

Photographs: V: Miscellaneous 1978-1985

Box 51

Photographs: Vaughn, Robert J. 1983

Box 51

Photographs: Venture Groups 1983

Box 51

Photographs: Vernal 1978

Box 52

Photographs: Volcano Eruption 1980

Box 52

Photographs: Vote 1984

Box 52

Photographs: W: Miscellaneous 1978-1984

Box 52

Photographs: Ward, Henry 1982

Box 52

Photographs: Warfied, Vivian 1985

Box 52

Photographs: Weston, Michigan 1980

Box 52

Photographs: Westport Bald Eagle 1981

Box 52

Photographs: Westport Newsletter photos 1978

Box 52

Photographs: Wooley Valley 1976

Box 52

Photographs: Y: Miscellaneous 1978-1982

Box 52

Photographs: Z: Miscellaneous

Box 52

Miscellaneous photos

Box 52

Chemical Industry Institute of Toxicology - OSHA 1975-1982

Box 52

Food Ingredients 1982

Box 52

Japan, Australia and New Zealand 1974-1983

Box 52

Merger with Chesebrough-Pond 1983-1985

Box 52

Merger with Chesebrough-Pond 1985

Box 53

Merger with Chesebrough-Pond 1985

Box 53

Psychiatric Diagnostic Laboratories of America 1983

Box 53

Sodium Bicarbonate 1983-1985

Box 53

Sodium Hydrosulfide 1985

Box 53

Sodium Silicate 1983

Box 53

Sodium Tripolyphosphate 1983

Box 53

Solvent Savers 1984

Box 53

South Africa 1985

Box 53

Specialty Chemical 1983-1985

Box 53

Sulfites 1975-1984

Box 53

Sulfur Chloride 1985

Box 53

Stauffer Wyoming 1976-1983

Box 53

SWS Silicones 1976-1985

Box 53

SWS Silicones: HW-5 (highway sealant) 1985

Box 53

SWS Silicones: Occupational Health Program 1980-1984

Box 53

Texas Alkyls 1977-1984

Box 53

Trithion 1983

Box 53

University of Bridgeport Film 1983

Box 53

U.S. Chamber of Commerce 1984

Box 53

Vicure 55 1983

Box 53

Stauffer Chemical Company Symbols and Trademarks

Box 53

Historical Backgrounder 1967-1984

Box 53

Historical Data 1946-1985

Box 53

Historical: Victor Chemical 1951-1959

Box 53

Historical: Stauffer Chemical Company 1954-1976

Box 53

Historical: Clippings 1970-1977

Box 53

Historical: Merit Awards 1958-1967

Box 53

Historical: Ads 1958-1981

Box 54

Plant Photographs: Adrian, Michigan 1966

Box 53

Historical: Photographs

Box 54

Plant Photographs: Adrian, Michigan - Silicone Division 1967

Box 54

Plant Photographs: Bastrop, Louisiana 1929-1967

Box 54

Plant Photographs: Baton Rouge, Louisiana 1971

Box 54

Plant Photographs: Baton Rouge, Louisiana - Acid Regeneration

Box 54

Plant Photographs: Baton Rouge, Louisiana - Consolidated Chemicals Industries Division 1931-1970

Box 54

Plant Photographs: Baytown - Consolidated Chemicals Industries Division 1973

Box 54

Plant Photographs: Bremen, Indiana 1967

Box 54

Plant Photographs: Calhio, Ohio 1953-1957

Box 54

Plant Photographs: Chicago Heights 1962-1977

Box 54

Plant Photographs: Cold Creek 1968-1970

Box 54

Plant Photographs: Dobbs Ferry Research 1966

Box 54

Plant Photographs: Dominguez - Acid Regeneration 1962

Box 54

Plant Photographs: Edison, New Jersey - Benzol

Box 54

Plant Photographs: Elrama, Pennsylvania

Box 54

Plant Photographs: Fort Worth - Consolidated Chemicals Industries Division 1970

Box 54

Plant Photographs: Gallipolis Ferry, West Virginia 1964

Box 54

Plant Photographs: Gelatin Plant

Box 54

Plant Photographs: Green River, Wyoming

Box 54

Plant Photographs: Green River, Wyoming 1961-1967

Box 54

Plant Photographs: Greens Bayou, Texas

Box 54

Plant Photographs: Hammond, Indiana 1954

Box 54

Plant Photographs: Henderson, Nevada 1966

Box 54

Plant Photographs: Henderson, Nevada 1952-1968

Box 54

Plant Photographs: Hewitt Plant 1957-1959

Box 54

Plant Photographs: Houston, Texas - Ag 1964-1974

Box 54

Plant Photographs: Houston, Texas - Consolidated Chemicals Industries Division 1930-1956

Box 54

Plant Photographs: Houston, Texas - Consolidated Chemicals Industries Division 1962-1984

Box 54

Plant Photographs: Huntsville, Alabama

Box 54

Plant Photographs: Lake Charles, Louisiana 1966

Box 54

Plant Photographs: Lemoyne, Louisiana

Box 55

Plant Photographs: Lemoyne, Louisiana 1958-1978

Box 55

Plant Photographs: Lemoyne, Louisiana 1972

Box 55

Plant Photographs: Little Rock, Arkansas - CCD

Box 55

Plant Photographs: Long Beach, New York 1966

Box 55

Plant Photographs: Louisville, Kentucky 1954-1967

Box 55

Plant Photographs: Louisville, Kentucky 1965-1968

Box 55

Plant Photographs: Lowland, Tennessee 1952

Box 55

Plant Photographs: Lubbock, Texas

Box 55

Plant Photographs: Mount Pleasant, Tennessee

Box 56

Plant Photographs: N-T

Box 57

Plant and products photographs

Box 58

Plant and products photographs

Box 59

Plant and products photographs

Box 55

Personnel and Executive photographs 1952-1981

Box 55

Subsidiary Company Photographs: Agricultural Chemical App.

Box 55

Subsidiary Company Photographs: American Chemical Company 1966

Box 55

Subsidiary Company Photographs: American Cream Tartar Company 1903, 1946

Box 55

Subsidiary Company Photographs: American Rubber & Chemical Company 1966

Box 55

Subsidiary Company Photographs: American Viscose Company

Box 55

Subsidiary Company Photographs: Anderson Chemical

Box 55

Subsidiary Company Photographs: Australian Cream Tartar Company 1927-1950

Box 55

Subsidiary Company Photographs: Canadian Waterpaints 1946

Box 55

Subsidiary Company Photographs: Chemical Italia

Box 55

Subsidiary Company Photographs: Consolidated Chemicals Industries. Inc.

Box 55

Subsidiary Company Photographs: Cowles Chemical Company

Box 55

Subsidiary Company Photographs: Cornwall Chemicals Limited 1966

Box 55

Subsidiary Company Photographs: Des Plaines Chemical Company 1962-1967

Box 55

Subsidiary Company Photographs: Fluor-Mex, S.A. 1960

Box 55

Subsidiary Company Photographs: Hoechst Polymer Corporation

Box 55

Subsidiary Company Photographs: Halo Carburos, S.A. 1962

Box 55

Subsidiary Company Photographs: Hunter River Chemical Company

Box 55

Subsidiary Company Photographs: Industrial Accessories, Inc.

Box 55

Subsidiary Company Photographs: Industria Quimicas

Box 55

Subsidiary Company Photographs: Kalie Chemie

Box 55

Subsidiary Company Photographs: Kaye Tex Manufacturing Company 1964

Box 55

Subsidiary Company Photographs: Kaye Tex Manufacturing Company 1968

Box 55

Subsidiary Company Photographs: A.R. Maas Company 1947

Box 55

Subsidiary Company Photographs: Morelia, Mexico 1947

Box 55

Subsidiary Company Photographs: Nanaimo, B.C.

Box 55

Subsidiary Company Photographs: Nogales, Mexico 1952-1953

Box 60

Subsidiary Company Photographs: Nyotex 1952

Box 60

Subsidiary Company Photographs: Old Hickory Chemical Company 1930-1946

Box 60

Subsidiary Company Photographs: Ohio Chemical Corporation 1943-1946

Box 60

Subsidiary Company Photographs: Stauffer Chemical Company, Geneva 1974

Box 60

Subsidiary Company Photographs: Texas Alkyls, Inc. 1961-1965

Box 60

Subsidiary Company Photographs: Texas City Terminal 1961

Box 60

Subsidiary Company Photographs: Toscony, Inc.

Box 60

Subsidiary Company Photographs: Western Airlines 1969

Box 60

Subsidiary Company Photographs: Western Sulphur 1928

Box 60

Subsidiary Company Photographs: Wilson & George Meyer Company

Box 60

Corporate Slide Library by Division

Box 60

Photo Library (slides)

Box 60

Investors Relations Program (slides)

Box 60

Public Information Committee Presentation (slides) 1978

Box 60

Food Ingredients Divisional Presentation (slides)

Box 60

Fairfield University Slide Presentation Script

Box 60

Personnel (slides)

Box 61

Miscellaneous Presentation Slides

Box 62

Chlorine Presentation Slides (with audiocassette and brochure)

Box 62

How to Live with the News Media and Survive Presentation Slides (with audiocassette) 1977

Box 62

Nyala Farm Products Canned Presentation Slides (with audiocassette and script)

Box 62

The Stauffer Story Presentation Slides (with audiocassette and script) 1981

Box 62

Stauffer Seeds Marketing Support Presentation Slides (with script)

Box 62

Seeds Meeting Presentation Slides (with audiocassette) 1982

Box 62

Developing People Presentation Slides

Box 62

Pro-Drone, Winnie, Texas Presentation Slides

Box 62

Agricultural Distributors Meeting Presentation Slides (with script) 1982

Box 62

Operation 730 Gateway Section Presentation Slides (with 'Cancer Confusion' audiocassette)

Box 62

Straight Talk' Bob Beane Presentation Slides 1980

Box 62

Chemical Manufacturers Association: Meeting the Challenge of Change Presentation Slides (with audiocassette) 1980

Box 62

United Way slides 1983

Box 62

Black Career Day, Norwalk (slides) 1980

Box 62

Stauffer Film Slides

Box 62

Stream Scenes Recruiting Booklet (slides)

Box 62

Agricultural Chemicals/Basic Chemicals/Seeds and Vegetables Slides 1979-1986

Box 62

Agricultural Products (slides) 1980-1986

Box 62

Anderson, South Carolina Plant (slides) 1978

Box 62

Baytown, Baton Rouge, Houston plants (slides) 1980

Box 63

Biological Sciences Process Development (slides) 1983-1984

Box 63

Blaney Farms (slides) 1980-1981

Box 63

Clawson, Michigan - Food Ingredients Division Plant (slides) 1983

Box 63

Clawson, Michigan - Food Ingredients Division Plant 'Cheese Train' (slides) 1983

Box 63

Corn/Soil, Inc./Products (slides) 1981

Box 63

Corn (slides) 1982

Box 63

Dobbs Ferry Research/Food Ingredients Lab/Food Applications Lab/Whey Pilot Plant (slides) 1983

Box 63

Fertilizer and Mining Division (slides) 1974

Box 63

Food Ingredients Division (slides) 1978-1985

Box 63

Hawaii Grow-Outs (slides) 1981-1982

Box 63

Herbicide Application/Herbicide Ad/International Agriculture/Corn, Rice, Soybeans/Stauffer Overview (slides) 1980-1982

Box 63

Houston, Texas Plant (slides) 1978

Box 64

Houston, Texas Plant (slides) 1978

Box 64

ICD Plants (slides) 1986

Box 64

Inventors (slides) 1982

Box 64

Le Moyne/Cold Creek Plants (slides) 1978

Box 64

Le Moyne Plant (slides) 1981

Box 64

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

Box 64

Mount Pleasant Chemical/Mount Pleasant Organic (slides) 1978

Box 64

Mount Pleasant Furnace (slides) 1978

Box 65

PCAS (slides) 1985

Box 65

Personnel (slides) 1978-1981

Box 65

Plant Managers: A-D (slides) 1981

Box 65

Plant Managers: E-K (slides) 1981

Box 65

Plant Managers: L-N (slides) 1981

Box 65

Plant Managers: O-Z (slides) 1981

Box 65

Plant Managers (slides) 1978-1981

Box 65

Plants: Adrian/Baytown/Dominguez/St. Gabriel/Pittsburg/Martinez/Baton Rouge (slides) 1978

Box 65

Plants: Bucks (Cold Creek)/Mount Pleasant Chemical/Mount Pleasant Organic (slides) 1978

Box 66

Plants: Sutan/A G Field Shots/Richmond/Benson (slides) 1979

Box 66

Plants: Calhio/Mobile/Martinez/Omaha/Richmond (slides) 1979

Box 66

Plants: Portland/Pittsburg/Henderson/Nashville/North Little Rock (slides) 1981

Box 66

Plants: Mobile/Mount Pleasant/St. Gabriel/Baton Rouge/Tampa/Wyoming (slides) 1981

Box 66

Plants (slides) 1982

Box 66

Plants: Aerial Views (slides) 1981

Box 66

Prairie Valley - Seeds (slides) 1980

Box 66

Research (slides) 1979

Box 66

Research/Ventures (slides) 1983

Box 66

Rochester, Minnesota - Food Ingredients Division Plant (slides) 1982

Box 67

Rochester, Minnesota - Food Ingredients Division Plant (slides) 1982

Box 67

St. Gabriel ICD/St. Gabriel ACD/St. Gabriel Church and Historical Marker (slides) 1979

Box 67

Seeds (slides) 1986

Box 67

United Kingdom Office - Agriculture Test Plots (slides) 1981

Box 67

Westport, Connecticut (slides) 1981

Box 67

Annual Report (slides) 1971-1978

Box 67

Annual Report (slides) 1979

Box 67

Annual Report (slides) 1980

Box 68

Annual Report (slides) 1980

Box 68

Annual Report (photographs) 1966-1984

Box 68

Annual Reports 1953-1980

Box 69

Annual Reports 1981-1984

Box 69

Annual Reports: Mailing Requests and Mailing Lists 1979-1984

Box 69

Annual Meeting (includes slides and photographs) 1967-1979

Box 70

Annual Meeting (audio recording) 1979

Box 70

Annual Meeting (audio recording) 1980

Box 70

Annual Meeting (includes slides and photographs) 1980-1985

Box 70

Annual Meeting Notices and Invitations 1976-1984

Box 70

Quarterly Reports 1953-1985

Box 70

Quarterly Reports: Correspondence 1959-1985

Box 70

Financial Community Reports 1982-1985

Box 70

Advest Meeting June 30, 1976

Box 70

New York Society of Security Analysts 1979

Box 70

Investors' Meeting 1981

Box 70

Anantha Raman Analyst Meeting April 29, 1981

Box 70

Analysts Meeting, Richmond/Mountain View July 22, 1981

Box 70

Investors' Meeting June 21, 1982

Box 70

Outlook for Domestic Corn Market December 20, 1982

Box 70

Investment Analysts Society of Chicago March 3, 1983

Box 70

SEC Matters 1983-1984

Box 70

Public Relations Procedures 1984

Box 70

Investor Relations Presentations 1984

Box 70

Strategic Plan and 5 Year Forecast 1984-1988

Box 70

New York Society of Security Analysts April 26, 1984

Box 70

Anantha Raman Field Trip 1985

Box 70

Anantha Raman Field Trip 1986

Box 70

Media Reports Regarding Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1982-1985

Box 70

News Releases Regarding Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1985

Box 70

Chesebrough-Pond's Acquisition of Stauffer Chemical Company 1985

Box 71

Agricultural Products 1986

Box 71

Agricultural Products Industry Data 1985-1986

Box 71

Agricultural Miscellaneous 1984

Box 71

Applied Solar Energy Corporation 1983-1985

Box 71

Basic Products brochures 1985

Box 71

Basic Products brochures 1980-1985

Box 71

Chemicals 1983-1986

Box 71

Chemicals Industry Data 1985

Box 71

Chemical Intermediates brochures 1980-1983

Box 71

Corporate Development

Box 71

Farm Bill 1985

Box 71

Food Ingredients Division: Strategy Review 1984

Box 71

Hazardous Waste Treatment 1986

Box 71

Herbicide brochures 1984

Box 71

List of Stauffer Plants 1985

Box 71

List of Stauffer Plants and Products 1985

Box 71

Markets 1983-1984

Box 71

Plastics 1982

Box 71

Product Information

Box 71

Project Grow - Lawn Care

Box 71

Project Mickey - Rodenticide 1986

Box 71

Psychiatric Diagnostic Laboratories of America 1984

Box 71

Specialty Chemical Division

Box 71

Specialty and Food Products 1986

Box 71

Stauffer Fact Book 1985

Box 71

Stauffer Research 1985

Box 71

Touchdown: Legal case between Monsanto and Stauffer regarding SC-0224 a Stauffer developed glycophosphate herbicide 1983-1986

Box 71

Toxic Substance Control Act 1978

Box 71

U.S. Patent Herbicide Applications 1983

Box 71

Ventures 1983-1984

Box 72

National Sulphur Division: Book of Processes and Products 1944

Box 72

Board of Directors Report on the Stauffer Chemical Company and its Subsidiaries 1945-1948

Box 72

History of Stauffer Research Department 1942-1962

Box 72

Community Protection Plan, St. Gabriel, Louisiana 1986

Box 72

Chemical Emergency Handbook, East Iberville, Louisiana 1986

Box 72

Deposits 1939-1945

Box 72

We Also Serve…" Stauffer booklet 1942

Box 72

Agreement between Western Borax Company and Stauffer Chemical Company 1927

Box 72

Biographical files: A-D (includes photographs)

Box 73

Biographical files: E-M (includes photographs)

Box 74

Biographical files: N-Z (includes photographs)

Box 74

Standby Statements

Box 75

Standby Statements

Box 76

Standby Statements

Box 76

Cowles Comments 1929-1967

Box 76

Cowles Comments: Correspondence 1961

Box 76

Escolite Comments 1948-1950

Box 77

Escolite Comments 1951-1963

Box 77

Clennesco Comments 1957-1962

Box 77

History of the Cowles Company

Box 77

Electric Smelting and Aluminum Company's Resolution Honoring Alfred Cowles 1929

Box 77

Cowles Company: Photographs

Box 78

Cowles Company: Publicity Releases scrapbooks 1955-1963

Box 79

Stauffer Story video reel

Box 80

Stauffer News 1971-1985

Box 81

Plant Newspapers: SiliconNews 1983-1985

Box 81

Plant Newspapers: Stege Stirrings 1984-1985

Box 81

Plant Newspapers: 610 Loop Scoop (Houston Office) 1982-1984

Box 81

Plant Newspapers: Stauffer Acid-Line (Baytown) 1979-1983

Box 81

Plant Newspapers: S.F. Cable/Wire 1975-1985

Box 81

Plant Newspapers: Silver Bullet (Silver Bow) 1981-1983

Box 81

Plant Newspapers: Mt. Pleasant Messenger 1981-1983

Box 81

Plant Newspapers: Plant-Side Rap (Omaha) 1982-1983

Box 81

Plant Newspapers: Sagebrush News (Henderson) 1982-1985

Box 81

Plant Newspapers: Hammond Regen News 1983-1985

Box 81

Plant Newspapers: H2SO4 Score (Baton Rouge) 1982-1983

Box 81

Plant Newspapers: The Joliet News 1984-1985

Box 81

Plant Newspapers: Local Commotion (Gallipolis Ferry) 1982-1985

Box 81

Plant Newspapers: Manchester Messenger (Houston) 1979-1984

Box 81

Plant Newspapers: Morrisville Melange 1982-1985

Box 81

Plant Newspapers: The Exchange (Atlanta) 1982-1984

Box 81

Plant Newspapers: Edison Light 1982-1985

Box 81

Plant Newspapers: Euronews 1985

Box 81

Plant Newspapers: Gabriel's Horn (St. Gabriel) 1979-1981

Box 81

Plant Newspapers: Green Ore Gazette (Little Rock) 1981-1982

Box 81

Plant Newspapers: Chlor-Alkalines (St. Gabriel) 1983-1985

Box 81

Plant Newspapers: The Conveyor (Mt. Pleasant furnace) 1980-1985

Box 81

Plant Newspapers: Domingazette 1982

Box 81

Plant Newspapers: Engineering Newsletter 1980-1985

Box 81

Plant Newspapers: The ERC Newsletter 1976-1978

Box 81

Plant Newspapers: Aludel (Chicago Heights) 1982-1985

Box 81

Plant Newspapers: AG Chem Connection (North Little Rock) 1982-1984

Box 81

Plant Newspapers: The Ash Flash (Wyoming)

Box 81

Plant Newspapers: The Catalyst (Weston) 1982

Box 81

Plant Newspapers: Clarifier (Tarpon Springs Plant) 1982-1983

Box 81

Plant Newspapers: Editor's Kit - Photo Tips

Box 81

Plant Newspapers: The Stauffer Scene (Anderson Operations) 1979-1980

Box 82

Plant Newspapers: Windy City Reporter (Oakbrook Terrace, Illinois) 1978-1985

Box 82

Plant Newspapers: Poly Parrot News (Delaware City) 1980-1981

Box 82

Plant Newspapers: Wilshire Scene (Los Angeles Office) 1979-1980

Box 82

Plant Newspapers: Windsock (Calhio Chemicals) 1982-1985

Box 82

Plant Newspapers: TAI News and Echo (Deer Park, Texas) 1976-1985

Box 82

Plant Newspapers: The Spotlight (Cold Creek Organic Plant) 1984-1985

Box 82

Plant Newspapers: WRC News (Richmond, California) 1975-1985

Box 82

Press Releases: Directors

Box 82

Press Releases: Obituaries/Deaths

Box 82

Press Releases: Securities Exchange Commission (SEC) 1984

Box 82

Industrial Chemicals: Basic Products

Box 82

Centennial Anniversary 1984

Box 82

Chemicals in Food

Box 82

Crystex

Box 82

China

Box 83

Press Releases 1968-1969

Box 84

Press Release Photographs, Negatives, and Contact Prints

Box 84

Flame Retardant Press Releases and Photographs

Box 84

Press Releases and photographs 1969-1972

Box 85

Press Releases and photographs 1957, 1973-1977, 1980-1981

Box 85

News Release Indexes 1977-1981

Box 86

Press Releases and photographs 1981-1985

Box 86

Standby Statements 1984-1985

Box 86

Corporate Newsletters

Box 86

de Guigne Dedication Photographs and Invitation

Box 87

Public Affairs West 1983-1985

Box 88

Press Releases and photographs 1983-1984

Box 88

News Release Indexes 1984

Box 89

Press Releases and photographs 1983-1984

Box 89

News Release Indexes 1983

Box 90

Press Releases and photographs 1984-1985

Box 91

Press Releases and photographs 1985-1987

Box 91

News Release Indexes 1985-1987

Box 92

Press Releases and photographs 1960-1971

 

Series 3. Employee Relations 1945-1985

Scope and Contents

This series consists of materials from the Employee Relations department at Stauffer Chemical Company. The materials include correspondence, reports, histories, newsletters, newspaper clippings, photographs, company documents and other materials.
Box 93

Agricultural Chemical Division

Box 93

Aluminum Sulfate

Box 93

American Cream Tartar Company

Box 93

Company booklets

Box 93

Carbon Bisulfide Photographs

Box 93

Cowles Chemical Company

Box 93

Company historical documents and overviews

Box 94

Victor Chemical Company - Photographs and company documents

Box 94

Consolidated Chemical Industries - Photographs and company documents

Box 95

Biographies and photos of founders and historic persons

Box 96

Sulphur mining histories and photos

Box 97

Photographs of various plants, offices and personnel

Box 98

Victor Chemical Company - Contracts

Box 99

Report to the Board of Directors by Ferd Weider 1945-1946

Box 99

Stauffer, Stouffer, Stover - book of genealogy

Box 99

Stauffer News files

Box 99

Food Ingredients

Box 99

Story of Stauffer in Australia New Zealand

Box 100

Stauffer Chemical Company Annual Reports 1953-1983

Box 100

Index to Historical Files

Box 100

Stauffer Chemical Company Historical - Major Agreements

Box 100

Stauffer Chemical Company Historical - Corporate Studies

Box 100

Stauffer Chemical Company Historical - Certificate By-Laws

Box 100

Stauffer Chemical Company Annual Meeting 1983

Box 100

Stauffer Chemical Company Historical - Proxy Statements 1963-1985

Box 100

Stauffer Chemical Company Feasibility Report

Box 100

Chemical Analysts Appraise Stauffer Chemical Company Report 1967

Box 100

New Employee Orientation Outlines 1970

Box 101

Various Plant newsletters

Box 102

Employee and Retirees' photographs

Box 103

Miscellaneous photographs used in company newsletters 1975-1984

Box 104

Stauffer News files 1963-1985

Box 105

Miscellanous Stauffer News publications, correspondence, and photographs

Box 106

John Stauffer - personal files

Box 107

John Stauffer - personal files

Box 108

Employee Relations - rolled posters

 

Series 4. San Francisco Office historical files 1881-1987

Scope and Contents

This series consists of historic files that came from the San Francisco office of the Stauffer Chemical Company. The materials consist of correspondence, reports, photographs, newsletters, booklets, histories, and other materials.
Box 109

San Francisco office sales correspondence 1918-1927

Box 110

San Francisco office sales correspondence 1928-1931

Box 111

New York office sales correspondence 1928-1930

Box 112

San Francisco office sales correspondence 1931-1936

Box 113

Stauffer Chemical Company office files and correspondence 1922-1934

Box 114

Miscellaneous correspondence: A-S 1929-1933

Box 114

Various company subsidiary files - sales correspondence

Box 115

Story of "SCC in Australia and New Zealand, 1926-1973" 1973

Box 115

New York Stock Exchange Quotations 1976-1985

Box 116

San Francisco office (Hartford Building) construction plans, correspondence, articles 1963

Box 116

Westport office construction

Box 116

Annual Reports, Quarterly Reports, Notices of Stockholders meetings

Box 116

Office Facilities Study for Stauffer Chemical Company - New York offices 1966

Box 116

Proposed New York office move correspondence, minutes, report 1969

Box 117

Photographs of various plants, offices and personnel

Box 117

American Cream Tartar (old papers) - contracts, balance sheets

Box 118

Photographs of various plants, offices, and materials

Box 118

Copy of Stauffer de Mexico charter

Box 119

Donohoe Kelly Banking Company Letter of Credit to John Stauffer 1909

Box 119

John Stauffer Sr. letter of 1887 from Joseph Mayer, Antwerp re soda crystal sales 1887

Box 119

John Stauffer obituary

Box 119

Old business cards

Box 119

Old letterheads

Box 119

Booklets on Stauffer Chemical Company

Box 119

Logo

Box 119

Stauffer Chemical Company History

Box 119

Correspondence re Stauffer Chemical Company and stockholders, misc.

Box 119

Sulphur weight book 1907

Box 119

Florida Insecticide Company - product specifications 1943

Box 119

Ferric sulphate construction progress

Box 119

Miscellaneous file on borax

Box 119

Christian de Guigne, III obituary, publicity, photos

Box 119

Stauffer Chemical Company Organizational charts

Box 120

Publicity 1901-1972

Box 121

Publicity 1973-1984

Box 121

Stauffer Chemical Company Newsletters and Booklets 1969-1977

Box 121

Publicity Committee

Box 122

Philip R. Park Research Foundation books I II 1936-1969

Box 122

Stauffer Chemical Company Audit Committee Minutes of Meetings 1978

Box 122

SCC Story (preliminary draft)

Box 122

San Francisco Sulphur publications 1904-1957

Box 122

SCC Eastern Division Bag Designs Specifications 1948-1953

Box 122

Booklets and correspondence about sulphur 1941-1946

Box 122

sulphur advertisements and photographs

Box 122

Chesebourgh-Pond Newsletters 1928-1939

Box 122

John Stauffer Sr. correspondence

Box 122

Miscellaneous historical papers 1892-1917

Box 123

West End Incorporation papers 1923

Box 123

West End Extension Mining Company - stock certificates

Box 123

West End Consolidated Mining Company - unclaimed dividends

Box 123

West End Chemical Company - By-Laws 1920

Box 123

Stauffer Articles of Incorporation 1917-1925

Box 123

Stauffer Report of Investigation in re Income Tax Liability 1917-1925

Box 123

Union Superphosphate Company - By-Laws, Amendments, etc. 1907-1908

Box 123

San Francisco Chemical Company - phosphate mining correspondence

Box 124

Real Estate - deeds, maps, etc.

Box 125

Real Estate, plants, and financial materials 1923-1946

Box 125

Real Estate - property appraisals

Box 126

Old patents 1918-1955

Box 127

Patents 1914-1940

Box 127

American Borax correspondence and files 1914-1940

Box 128

Index to American Borax Co. Files with index card system 1914-1940

Box 128

American Borax correspondence and files

Box 129

San Francisco Sulphur Company correspondence and sulphur mining files 1909-1920

Box 129

San Francisco Sulphur Company correspondence and carbon bisulphide files 1909-1927

Box 129

San Francisco Sulphur Company Sulphur Construction files

Box 129

Notes and correspondence on the manufacturing process of copper and sulphate 1917-1924

Box 130

Notes and correspondence on the production of various chemicals 1907-1923

Box 130

Notes and correspondence on carbon bisulphide 1912-1919

Box 130

Fruit bleaching reports, Cost reports

Box 130

Notes and correspondence on cream of tartar, tartaric acid, citric acid 1915-1921

Box 130

Notes, invoices, and correspondence on the production of cream of tartar and other chemicals

Box 131

John Stauffer corporate correspondence 1881-1923

Box 132

John Stauffer corporate correspondence 1924-1932

Box 132

Miscellaneous corporate correspondence and reports 1905-1931

Box 132

Stauffer Chemical Company Laboratories - Analyses of Materials 1912-1913

Box 132

Miscellaneous publications (including German Chemistry book from 1863)

Box 132

Mining Reports 1900-1915

Box 133

Tax Ledger 1909-1930

Box 133

World maps - SCC owned properties

Box 134

Nitrate of Soda ledger

Box 134

Waste Sulphite Liquors ledger

Box 134

Mills Files

Box 134

Real Estate books

Box 135

Stauffer Chemical Company and Victor Chemical Works Real Estate Files

Box 136

25 Year Club photographs - Los Angeles 1955-1981

Box 136

Stauffer Chemical Company Christmas Parties - San Francisco 1945-1987

Box 136

25 Year Club Event programs 1948-1987

Box 136

Stauffer Chemical Company Christmas Party - Los Angeles Division 1952 Dec

Box 136

25 Year Club photographs - San Francisco 1949-1983

Box 137

Oversized Photographs and Portraits

Box 137

Stauffer Chemical Company Organizational Flow Chart

Box 138

Contracts, Agreements, and Deeds - Miscellaneous 1897-1936

Box 138

Mining, Chemical and Company Histories

Box 138

San Francisco Chemical Company Board Minute Materials

Box 138

Stauffer Chemical Company Financial Ledger 1920-1929

 

Series 5. West End Chemical Company 1913-1962

Scope and Contents

This series consists of materials documenting the West End Chemical Company, a Stauffer Chemical Company subsidiary based in Oakland, California. The materials include stock ledgers, correspondence, legal cases, deeds, reports, photographs, and other materials.
Box 139

Transcript - Frank W. Stivers vs. West End Chemical Company Vol. 1 and 11 1923 Aug 13

Box 139

Transcript - Frank W. Stivers vs. West End Chemical Company Vol. 3 and 4 1922-1923

Box 139

Suckow Chemical Co. vs. Pacific Coast Borax Co., et.al. 1913-1951

Box 139

FBI Investigation - Sullivan 1931-1942

Box 139

Private Placement Financing 1949-1953

Box 139

Transcript of Record - Suckow Boarx Mines vs. Borax Consolidated, LTD Vols. 1 and 2 1949 Mar 22

Box 139

Reporter's Transcript - R. H. Schaeffer and J. M. Keith vs. West End Consolidated Mining Co. 1925 Apr 8-16

Box 139

Memorandum of Points and Authorities - Frank W. Stivers cs. West End Chemical Co. 1921, 1924

Box 140

West End - Legal Correspondence and Documents 1920-1929

Box 140

West End Opoteca Mines Company Promissory Notes, Legal Documents, and Correspondence 1917-1929

Box 140

West End - Stockholders list 1926-1928

Box 141

West End Withholding Tax and List of Stockholders 1953, 1956

Box 142

West End Audit Tax Reports, Cost Reports, and Stockholder Lists 1952-1959

Box 142

West End Promissory Notes and Stock Documents

Box 142

West End Deeds, Agreements, and Leases 1921-1934

Box 143

Data for Stockholder's Meetings 1925

Box 143

Dividend Notices 1948-1955

Box 143

Requests for Proxy Materials 1956

Box 143

Stockholder's Meetings 1934-1956

Box 143

Miscellaneous

Box 143

List of Stockholders 1945 Apr

Box 143

List of Stockholders 1950-1956

Box 144

West End Stockholder's Dividend Ledger and Capital Stock Ledgers 1920-1956

Box 145

Dividend Check Record - West End 1954-1956

Box 145

West End Stock Ledger - A-Z 1935-1949

Box 146

West End - Royalty Reports 1956-1962

Box 146

West End - Production Reports 1952-1961

Box 147

West End - Financial Ledger - A-Z 1921-1936

Box 148

Stockholder's Dividend Ledger and Capital Stock Ledger - A-Z 1923-1924, 1952-1956

Box 149

Preferred Stock - West End Chemical Company - Transfer Ledgers 1923-1949

Box 150

Preferred Stock - West End Chemical Company - Ledgers A-O 1923-1953

Box 151

Preferred Stock - West End Chemical Company - Ledger #1 A-C 1943 Dec 2

Box 151

Preferred Stock - West End Chemical Company - Ledgers #5 and #6 - P-Z 1943 Dec 2

Box 152

Preferred Stock - West End Chemical Company Closed Accounts - A-K 1943 Dec 2

Box 153

Preferred Stock - West End Chemical Company Closed Accounts - L-Z 1943 Dec 2

Box 154

Preferred Stock - West End Chemical Company - Ledgers 1 and 2 - A-G 1923-1943

Box 155

Preferred Stock - West End Chemical Company - Ledgers 3 and 4 - H-M 1923-1943

Box 156

Preferred Stock - West End Chemical Company - Ledgers 5 and 6 - N-Z 1923-1943

Box 157

Preferred Stock Transfer Record - West End 1947 Oct-1954 Feb

Box 158

Common Stock - West End Chemical Company - Ledger A-G 1920-1954

Box 159

Common Stock - West End Chemical Company - Ledger H-O 1920-1954

Box 160

Common Stock - West End Chemical Company - Ledger #2 D-G 1943 Dec 2

Box 160

Common Stock - West End Chemical Company - Ledger #3 H-K 1943 Dec 2

Box 161

Common Stock - West End Chemical Company - Ledger A-D 1920-1943

Box 162

Common Stock - West End Chemical Company - Ledger E-I 1920-1943

Box 163

Common Stock - West End Chemical Company - Ledger J-M 1920-1943

Box 164

Common Stock - West End Chemical Company - Ledgers Na-Ta 1920-1943

Box 165

Common Stock - West End Chemical Company - Ledger P-Z 1920-1954

Box 162

Common Stock - West End Chemical Company - Closed Accounts Ledger U-Z 1920-1943

Box 166

Common Stock - West End Chemical Company - Ledger L-O 1920-1954

Box 167

Common Stock - West End Chemical Company - Ledgers P-Z 1920-1954

Box 168

Common Stock - West End Chemical Company - Ledger A-K 1920-1956

Box 169

Common Stock - West End Chemical Company - Ledger L-Z and Bank of California 1920-1956

Box 157

Common Stock Transfer Record - West End 1947 Oct-1954 Mar

Box 157

Common Stock Transfer Record - West End 1954 Mar-1955 Feb

Box 170

West End Stock Transfer Ledger 1920-1927

Box 170

West End Stock Transfer (Oakland Transfers) Ledger 1923-1952

Box 171

West End Capital Stock Transfer - Ledger C-Z 1956

Box 165

Dividend Check Record - West End 1947-1953

Box 172

West End stockholders correspondence: Abbott - Armstrong

Box 173

West End stockholders correspondence: Cullyford - Desoulter

Box 174

West End stockholders correspondence: Detroit - Doyle

Box 175

West End stockholders correspondence: Drake - Ellis

Box 176

West End stockholders correspondence: Ellis - Farrow

Box 177

West End stockholders correspondence: Forward - Geegan

Box 187

West End stockholders correspondence: Geegan - Gouze

Box 178

West End stockholders correspondence: Grabfield - Hegeman

Box 179

West End stockholders correspondence: Heginbotham - Hitchcock

Box 180

West End stockholders correspondence: Hobbs - Humphrey

Box 181

West End stockholders correspondence: Lichtenebert - Lyons

Box 182

West End stockholders correspondence: McNab - Mills

Box 183

West End stockholders correspondence: Mower - Morgan

Box 184

West End stockholders correspondence: Mulcahy - Schoenfeld

Box 185

West End stockholders correspondence: Schonwasser - Sherman, Smith

Box 186

West End photographs and correspondence