˜

 

The University of Toledo Archives
Manuscript Collection

 

Finding Aid

Toledo Section, American Chemical Society Records, 1917 to 1985

UM-85

Size: 5 linear feet


Provenance: Ernest L. Lippert, September 27th, 1994

Access: Open

Related Collections:  

Processing Note:

Condition: Good

Copyright: The literary rights to this collection are assumed to rest with the person(s) responsible for the production of the particular items within the collection, or with their heirs or assigns.  Researchers bear full legal responsibility for the acquisition to publish from any part of said collection per Title 17, United States Code.  The Ward M. Canaday Center for Special Collections may reserve the right to intervene as intermediary at its own discretion.

Completed by: Kerri A. Hagan, February 1st, 1995

Historical/Biographical Sketch

The Toledo Section of the American Chemical Society exists to advance the science of chemistry; to serve and represent the community in matters pertaining to chemistry; to promote professional relationships among its members; and to promote the interests of the Society.

In 1916, Thomas E. Moore, Guy E. Van Sickle, and Dr. H.P. Krieder met in the basement of Toledo University, located then at Illinois and Eleventh Streets. The group discusses plans to create a local organization of the American Chemical Society. The first meeting was held at the Commerce Club, March 26th, 1917, where 24 charter members signed a petition requesting recognition as a local section. The charter was granted by the ACS Council at its annual meeting in Kansas City, Kansas, April 10, 1917. The council designated the Toledo Section to encompass the counties of Lucas, Wood, Ottawa, Sandusky, Fulton, Seneca, and Henry, with the headquarters at Toledo.

Since its establishment, the Toledo Section has continues its program of holding monthly meetings, which include dinner and a guest lecturer, plant trips, participation in national conferences and activities, and join cooperation with other technical societies in holding joint meetings. The Toledo Section has also been involved in programs for the public which include: aiding high school chemistry departments in securing speakers, taking a census of chemists in the Toledo territory, sponsoring the improvement of the technology department of the Toledo-Lucas Country Public Library, and cooperating with the national committee for the prevention of waste.


Scope and Content Note

This collection contains the records of the Toledo Section of the American chemical Society donated by Ernest L. Lippert. It includes correspondence, meeting announcements and minutes, annual reports, financial records, scrapbooks, newsletters, regional and national publication, committee files, news clippings, photographs, and other materials.

The collection is arranged in seven series as follows: Series I. Administrative Files; Series II. Programming and Publicity; Series III. Committee Files; Series IV. Financial Records; Series V. Reports; Series VI. Correspondence; Series VII. Miscellaneous. The committee files are arranged alphabetically. All other series are arranged chronologically, including the personal and professional correspondence of ACS officers.


Series List

S1

Administrative Files
Consists of meeting minutes, 1917-1977; meeting announcements, 1948-1985; and the charter constitution along with bylaws of the section.

S2

Programming and Publicity Series
Contains the section’s newsletter, 1958-1976; a complete set of Isotopics, the regional bulletin, 1929-1966; the national bulletin, Your Society, 1969-1971; a publicity scrapbook, 1928-1936; program planning files; and news clippings, photographs, and programs.

S3

Committee Files

 

Includes scattered documentation of the work of the library committee, the plant trips committee, and the membership committee. The sections affiliation with the Northwestern Ohio Chemistry Teachers Association is documented from 1951-1973.

S4

Financial Records

 

Includes a treasurer’s book, 1944-1964; treasurer’s reports, 1946-1986; and various income and expense statements.

S5

Reports Series

 

Annual reports from 1949 through 1980 are included.

S6

The Correspondence Series

 

Consists of general correspondence, 1954-1970; correspondence with headquarters in Washington D.C., 1964-1970; and the fragmented correspondence of officers, 1955-1973.

S7

Miscellaneous

 

Includes membership rosters, 1963-1976; awards/certificates, 1959-1966; files on Engineer of the Year winners, 1963-1964; and miscellaneous materials.

  

Folder List

Box

Folder

Item Description

 

 

S1. Administrative Files

1

1

Bylaws, Constitution, Charter (1 of 2)

1

2

Bylaws, Constitution, Charter (2 of 2)

1

3

Meeting Minutes, 1917-1934

1

4

Meeting Minutes, 1935-1947

1

5

Meeting Minutes, 1948-1952

1

6

Meeting Minutes, 1953-1957

1

7

Meeting Minutes, 1958-1963

1

8

Meeting Minutes, 1964-1966

1

9

Meeting Minutes, 1969-1973

1

10

Meeting Minutes, 1974-1977

1

11

Meeting Announcements, 1948-1955

1

12

Meeting Announcements, 1956-1959

1

13

Meeting Announcements, 1960-1963

1

14

Meeting Announcements, 1964-1968

1

15

Meeting Announcements, 1969-1972

1

16

Meeting Announcements, 1973-1975

1

17

Meeting Announcements, 1976-1985

 

 

S2. Programming and Publicity

1

18

Publicity Scrapbook, 1949-1950

1

19

Program Planning 1963-1964

1

20

Program Planning 1964-1965

1

21

Program Planning 1965-1966 (1 of 2)

1

22

Program Planning 1965-1966 (2 of 2)

1

23

Program Planning 1970-1971

1

24

Building Fund Campaign, 1958

1

25

Programs, 1957-1976

1

26

Photographs, n.d. (circa 1940s-1950s)

1

27

Toledo Section Newsletter, 1958-1971

1

28

Toledo Section Newsletter, 1972-1976

1

29

Toledo Section Newsletter, n.d.

1

30

Toledo Section Scrapbook, 1928-1936

2

1

News clippings, 1932-1983

2

2

Isotopics, A.C.S. Regional Bulletin, 1929-1935

2

3

Isotopics, A.C.S. Regional Bulletin, 1936-1937

2

4

Isotopics, A.C.S. Regional Bulletin, 1938-1940

2

5

Isotopics, A.C.S. Regional Bulletin, 1941-1943

2

6

Isotopics, A.C.S. Regional Bulletin, 1944-1945

2

7

Isotopics, A.C.S. Regional Bulletin, 1946-1947

2

8

Isotopics, A.C.S. Regional Bulletin, 1948-1949

2

9

Isotopics, A.C.S. Regional Bulletin, 1950-1951

2

10

Isotopics, A.C.S. Regional Bulletin, 1952-1953

2

11

Isotopics, A.C.S. Regional Bulletin, 1954-1955

2

12

Isotopics, A.C.S. Regional Bulletin, 1956-1958

2

13

Isotopics, A.C.S. Regional Bulletin, 1959-1960

2

14

Isotopics, A.C.S. Regional Bulletin, 1961-1962

2

15

Isotopics, A.C.S. Regional Bulletin, 1963-1964

2

16

Isotopics, A.C.S. Regional Bulletin, 1965-1966

2

17

Your Society, A.C.S. National Newsletter, 1968-1971

 

 

S3. Committee Files

2

18

Library Committee, Chairman’s Files, 1956-1957

2

19

Membership Committee, Chairman’s Files, 1951-1952

2

20

Northwestern Ohio Chemistry Teachers Association 1951-73 (1of2)

2

21

Northwestern Ohio Chemistry Teachers Association 1951-73 (2of2)

2

22

Plant Trips Committee, 1957-1967

2

23

Publicity Committee, n.d.

2

24

Technical Society of Toledo, Handbook, 1970-1971

2

25

Toledo Technical Council, 1957-1968

 

 

S4. Financial Records

3

1

Treasurer’s Book, 1944-1964

3

2

Treasurer’s Reports, 1946-1966

3

3

Treasurer’s Reports, 1967-1976; 1982-1986

3

4

Treasurer’s File, 1980

3

5

Income and Expense Statements, 1956-1970

3

6

Income and Expense Statements, 1971-1978

 

 

S5. Reports

3

7

Annual Reports, 1949-1959

3

8

Annual Reports, 1960-1961

3

9

Annual Reports, 1962-1963

3

10

Annual Reports, 1964-1965

3

11

Annual Reports, 1966-1968

3

12

Annual Reports, 1969-1973

3

13

Annual Reports, 1974-1976; 1980

 

 

S6. Correspondence

3

14

General Correspondence, 1954-1955

3

15

General Correspondence, 1956-1957

3

16

General Correspondence, 1958-1959

3

17

General Correspondence, 1960

3

18

General Correspondence, 1961

3

19

General Correspondence, 1962

3

20

General Correspondence, 1963 (1 of 2)

3

21

General Correspondence, 1963 (2 of 2)

3

22

General Correspondence, 1964 (1 of 2)

4

1

General Correspondence, 1964 (2 of 2)

4

2

General Correspondence, 1965 (1 of 2)

4

3

General Correspondence, 1965 (2 of 2)

4

4

General Correspondence, 1966

4

5

General Correspondence, 1967

4

6

General Correspondence, 1969-1970

4

7

Washington DC Correspondence, 1964-1965

4

8

Washington DC Correspondence, 1966 (1 of 2)

4

9

Washington DC Correspondence, 1966 (2 of 2)

4

10

Washington DC Correspondence, 1967

4

11

Washington DC Correspondence, 1968-1970

4

12

John C. Safranski, Treasurer, 1955-1956

4

13

John R. Jones, Jr., Treasurer, 1957-1958

4

14

John R. Jones, Jr., Secretary, 1958-1959

4

15

Sam W. Wohlfort, Secretary, 1959-1960

4

16

John R. Jones, Jr., Chairman, 1960-1961

4

17

Daniel E. Cross, Secretary, 1960-1961

4

18

Sam W. Wohlfort, Chairman, 1961-1962

4

19

Daniel E. Cross, Vice-Chairman, 1961-1962

4

20

Albertine Krohn, Secretary, 1961-1962

4

21

Daniel E. Cross, Chairman, 1962-1963

4

22

Albertine Krohn, Vice-Chairman, 1962-1963

4

23

Carl A. Johnson, Secretary, 1962-1963

4

24

Lancelot C.A. Thompson, Secretary, 1963-1964

4

25

Albertine Krohn, Chairman, 1963-1964

4

26

Lancelot C.A. Thompson, Vice-Chairman, 1964-1965

4

27

Ell Dee Compton, Secretary 1964-1965

4

28

Donald K. Brundage, Treasurer, 1964-1965

4

29

Ell Dee Compton, Vice-Chairman, 1965-1966

4

30

Donald K. Brundage, Secretary, 1966-1967 (1 of 2)

4

31

Donald K. Brundage, Secretary, 1966-1967 (2 of 2)

4

32

Phillip Kint, Vice-Chairman, 1966-1967

4

33

Phillip Kint, Chairman, 1968-1969

4

34

Donald K. Brundage, Archivist, 1969

4

35

David Hosteler, Chairman, 1969-1970

5

1

Robert J. Niedzielski, Chairman, 1970-1971 (1 of 2)

5

2

Robert J. Niedzielski, Chairman, 1970-1971 (2 of 2)

5

3

Ivan Den Besten, Vice Chairman, 1971-1972

5

4

Kenneth Parsons, Chairman, 1971-1972 (1 of 3)

5

5

Kenneth Parsons, Chairman, 1971-1972 (2 of 3)

5

6

Kenneth Parsons, Chairman, 1971-1972 (3 of 3)

5

7

Ivan Den Besten, Chairman, 1972-1973

 

 

S7. Miscellaneous

5

8

Awards 1959-1966

5

9

Rosters, 1963-1965

5

10

Rosters, 1966-1970, n.d.

5

11

Rosters: Officers, and Committee Chairman, 1949-1976

5

12

Lewis E. Thomas, Engineer of the Year 1963

5

13

Herbert C. Thober, Engineer of the Year 1964

5

14

Misc. (1 of 2)

5

15

Misc. (2 of 2)

 

 

Last Updated: 6/27/22