<<

The Cincinnati Section of the American Chemical Society Records (1890-2005) Collection No. 23

Abstract The records of the Cincinnati Section of the American Chemical Society (ACS) were donated by former section chairman Philip A. Christenson in 2005. The collection is primarily comprised of materials from the Cincinnati Section of the ACS; however, it also includes materials from the national ACS headquarters, various local and regional ACS bodies, and other affiliated organizations. The bulk of the collection consists of annual reports, event documentation, election records, membership rosters, directories, newsletters, and correspondence. Other significant items include board meeting minutes, national meeting materials, calendars, seminar and project materials, financial reports, and reprints of relevant journal articles. The collection contains materials from approximately 1890 to 2005, with the majority of items dating from the 1950s to the 1990s. Volume: 50 boxes, approximately 21 lin. ft.

Institutional Sketch The American Chemical Society (ACS) was officially established on April 6, 1876 by 35 at New York University. While it was not the first scientific society to be formed, the founding members specifically hoped that, for the fields of theoretical and applied in particular, the ACS would “prove a powerful and healthy stimulus to original research… would awaken and develop much talent now wasting in isolation… [bring] members of the association into closer union, and ensure a better appreciation of our and its students on the part of the general public.” By the time of its incorporation under New York State law in 1877, the Society had acquired 133 additional members from neighboring cities on the Atlantic coast. The American Chemical Society since has grown to become the world’s largest scientific society, counting as members over 161,000 scientific professionals across 188 local chapters.

Among these local chapters of the national organization is the Cincinnati Section of American Chemical Society. The origins of the Cincinnati chapter date to February 10, 1877, when several Cincinnati chemists established the Cincinnati Chemical Society, just a year after the formation of the American Chemical Society. This original organization did not flourish, despite an attempt made by Dr. Alfred Springer at resurrecting it in 1880. Ultimately, however, the Society was successfully revived in 1890 by professor Thomas Herbert Norton and 22 other area chemists. In 1891, Norton petitioned to have the Society admitted as a local chapter of the American Chemical 2 Cincinnati Section of the American Chemical Society Records Finding Aid

Society. Norton’s request was granted on March 29, 1892, establishing the Cincinnati Section as the third oldest ACS local chapter. Both Norton and Springer served as early chairman of the local section. Other significant early members of the section include John Uri Lloyd and George Rieveschl, Jr., both of whose personal papers reside at the Lloyd Library.

The Cincinnati Section of the American Chemical Society celebrated its centennial anniversary in 1992. As of 2000, the local section had grown from its original 22 members to over 1,700 members.

Scope and Contents • Series A: Administrative Materials: Contains miscellaneous administrative files and materials related to the organization’s history, committee activities, associated societies, and local and national boards. 23 boxes o Subseries 1: Annual Reports: Contains yearly reports (and supporting documentation) on local section events and activities. o Subseries 2: Awards: Contains materials related to awards and award nominations, including correspondence, curriculum vitas of nominees, and promotional materials. o Subseries 3: Board Meeting Materials: Contains announcements, minutes, and supporting materials from meetings of the local section Board of Directors. o Subseries 4: Committees: Contains committee assignments, correspondence among committee members, and committee reports. o Subseries 5: Constitution and Bylaws: Contains local and national constitutions and bylaws, as well as the bylaws of related organizations. o Subseries 6: Elections: Contains nomination lists, election mailings, and election results. o Subseries 7: ESC/TSC: Contains materials concerning the Engineering and Technical Societies of Cincinnati, including awards, correspondence, membership, and ESC building usage fees. o Subseries 8: Handbooks & Manuals: Contains handbooks and manuals from the local section and national organization relating to job responsibilities. o Subseries 9: National Council/Board Meeting Materials: Contains minutes and supporting materials from national council/board meetings. • Series B: Correspondence: Contains miscellaneous organizational correspondence. ½ box • Series C: Event Materials: Contains correspondence, promotional materials, and financial records related to local and national events. 7 boxes 3 Cincinnati Section of the American Chemical Society Records Finding Aid

o Subseries 1: Calendars: Contains annual event and program calendars and supporting materials. o Subseries 2: National: Contains correspondence, announcements, and other materials relating to national events. o Subseries 3: Non‐ACS: Contains correspondence, announcements, and other materials relating to non‐ACS events. o Subseries 4: Regional: Contains correspondence, announcements, and other materials relating to regional events, including the Central Regional Meeting. o Subseries 5: Regular Meetings: Contains correspondence, announcements, and other materials relating to regular local section meetings. • Series D: Financial Materials: Contains materials related to expenses, taxes, and section funds. 1 ½ boxes o Subseries 1: Reports: Contains financial and budgetary reports. • Series E: Membership Materials: Contains applications, correspondence, and reports related to membership. 5 ½ boxes. o Subseries 1: Directories: Contains local and national member and officer directories. o Subseries 2: Membership Rosters: Contains listings of members of the local section. Includes several rosters that were received digitally. • Series F: Photographs: Contains photographs from significant section events. ½ box • Series G: Publications: Contains various publications from local ACS sections, the national organization, and associated bodies. Includes newsletters, pamphlets, and reports. 3 ½ boxes o Subseries 1: National: Contains publications from the National ACS headquarters. • Series H: Reprints: Contains reprints of articles. Note: Articles that are present in the Lloyd’s published volumes were discarded (see attached discard list). From Solomon Schwartzman. Folder names were copied from the original files (unless [bracketed]) 2 ½ boxes • Series I: Research and Projects: Contains research and project materials From Solomon Schwartzman. Folder names were derived from the original files. 2 ½ boxes + 10 Loose Files. • Series J: Seminar and Course Materials: Contains syllabi, tests, and notes from various chemistry courses. Folder names were derived from the original files. From Solomon Schwartzman. 4 boxes

4 Cincinnati Section of the American Chemical Society Records Finding Aid

Container List Series A: Administrative Materials Box File Description 1 1 ACS Organization, 1947, 1963 1 2 Building Fund Campaign, 1957‐1961, Undated 1 3 Building Fund Campaign, 1957‐1961, Undated 1 4 Campaigns/Programs, 1991, 2000 1 5 Career Services, 1995‐1998, Undated 1 6 Cincinnati Technician Affiliate Group (CTAG), 1986‐1989, 1999 1 7 Commemorative Stamps, 1951, 1965‐1966 1 8 Government Relations, 1973‐1999, Undated 1 9 Graduate Students/Graduate Recruitment, 1976‐1977, 1999, Undated (1976?) 1 10 High School Teachers, 1968, Undated 1 11 History, Cincinnati Section, 1952‐2000 1 12 Local Section Planning Guide, Undated 1 13 Midwest Cooperating Sections, 1952‐1967, Undated 1 14 Mentoring, 1997‐1999, Undated 1 15 Newspaper Articles, 1998‐1999, Undated 1 16 Printing, 1960‐1973 1 17 Project SEED, 1991‐1998 1 18 Proposed Redistricting, 1998 2 1 Scholarship Fund, 1985‐1986, Undated 2 2 Scholarship Fund, Finances, 1985‐2000 2 3 Scrapbook, 1940 2 4 Stationary, 1978‐1979, 1990‐1992, Undated 2 5 Strategic Plan, 1998 2 6 Student Affiliate Chapters, 1971‐1972 2 7 Territories Map, 1970, Undated 2 8 Website, 1996‐2000, Undated Subseries 1: Annual Reports 2 9 Annual Reports, 1948‐1955 2 10 Annual Reports, 1956‐1960 2 11 Annual Reports, 1961‐1965 2 12 Annual Reports, 1966‐1967 2 13 Annual Reports, 1967‐1969 3 1 Annual Reports, 1970‐1973 3 2 Annual Reports, 1974‐1976 3 3 Annual Reports, 1985‐1986 3 4 Annual Reports, 1987 3 5 Annual Reports, 1988 3 6 Annual Reports, 1989 (1 of 2) 3 7 Annual Reports, 1989 (2 of 2) 3 8 Annual Reports, 1990 4 1 Annual Reports, 1991 4 2 Annual Reports, 1992 (1 of 2) 4 3 Annual Reports, 1992 (2 of 2) 5 Cincinnati Section of the American Chemical Society Records Finding Aid

4 4 Annual Reports, 1993 4 5 Annual Reports, 1994 4 6 Annual Reports, 1995 4 7 Annual Reports, 1996 5 1 Annual Reports, 1999 5 2 Annual Reports, 2000‐2001 5 3 Blank Forms, 1971‐2001 5 4 Correspondence, 1953‐1999 5 5 National, 1948‐1998 Subseries 2: Awards 5 6 CIGNA Student Scholarship, 1985‐1987 5 7 Cincinnati Award, 1974‐1981 5 8 Cincinnati Chemist Award, Nominations, 1951‐1965 5 9 Cincinnati Chemist Award, Nominations, 1966‐1979 5 10 Cincinnati Chemist Award, Nominations, 1980‐1998, Undated 5 11 Conant Award, 1966‐2000, Undated 6 1 Division and Local Section Awards, 1952‐1979 6 2 Division and Local Section Awards, 1980‐2000 6 3 Division and Local Section Awards, Outstanding Performance by a Local Section, 1985‐2001 6 4 Finances, 1985‐1999, Undated 6 5 Miscellaneous, 1953‐2000 6 6 Technician of the Year, 1988, 1998‐1999 6 7 Oesper Award, 1985‐1999, Undated 6 8 Memorial/Oesper Scholarship, 1956‐1999, Undated Subseries 3: Board Meeting Materials 6 9 Board Meeting Materials, 1956‐1962 6 10 Board Meeting Materials, 1963‐1967 6 11 Board Meeting Materials, 1968‐1973 6 12 Board Meeting Materials, 1975‐1979 7 1 Board Meeting Materials, 1986‐1987 7 2 Board Meeting Materials, 1987‐1988 7 3 Board Meeting Materials, 1988‐1989 7 4 Board Meeting Materials, 1989‐1990 7 5 Board Meeting Materials, 1990‐1991 7 6 Board Meeting Materials, 1994‐1995 7 7 Board Meeting Materials, 1995‐1996 (1 of 2) 7 8 Board Meeting Materials, 1995‐1996 (2 of 2) 7 9 Board Meeting Materials, 1996‐1997 7 10 Board Meeting Materials, 1997‐1998 8 1 Board Meeting Materials, 1998‐1999 8 2 Board Meeting Materials, 1999‐2000 8 3 Board Meeting Materials, 2000‐2001 8 4 Board Meeting Materials, Minutes Books, 1890‐1903 8 5 Board Meeting Materials, Minutes Books, 1905‐1912 8 6 Board Meeting Materials, Minutes Books, 1912‐1928 9 1 Board Meeting Materials, Minutes Books, 1914 9 2 Board Meeting Materials, Minutes Books, 1929‐1939 (1 of 5) 9 3 Board Meeting Materials, Minutes Books, 1929‐1939 (2 of 5) 6 Cincinnati Section of the American Chemical Society Records Finding Aid

9 4 Board Meeting Materials, Minutes Books, 1929‐1939 (3 of 5) 9 5 Board Meeting Materials, Minutes Books, 1929‐1939 (4 of 5) 9 6 Board Meeting Materials, Minutes Books, 1929‐1939 (5 of 5) 9 7 Board Meeting Materials, Minutes Books, 1939‐1948 (1 of 4) 9 8 Board Meeting Materials, Minutes Books, 1939‐1948 (2 of 4) 10 1 Board Meeting Materials, Minutes Books, 1939‐1948 (3 of 4) 10 2 Board Meeting Materials, Minutes Books, 1939‐1948 (4 of 4) 10 3 Board Meeting Materials, Minutes Books, 1948‐1955 10 4 Board Meeting Materials, Minutes Books, 1956‐1961 10 5 Board Meeting Materials, Minutes Books, 1961‐1969 (1 of 2) 10 6 Board Meeting Materials, Minutes Books, 1961‐1969 (2 of 2) 10 7 Board Meeting Materials, Minutes Books, 1969‐1977 10 8 Board Meeting Materials, Minutes Books, 1991‐1992 Subseries 4: Committees 11 1 Advertising Committee, 1985‐1987; 1999 11 2 Auditing Committee, 1954‐1965, 1982‐1988, Undated 11 3 Awards Committee, 1953‐1999 11 4 Career Services Committee, 1999 11 5 Committee Chairs, 1949‐1985 11 6 Committee Chairs, 1985‐2000, Undated 11 7 Committee Charges, 1985‐1989 11 8 Constitution and Bylaws Committee, 1948‐1997 11 9 Continuing Education Committee, 1986‐1989, 1996 11 10 Dinner and Social Hour Committee, 1952‐1965, 1989 11 11 Discussion Group Committees, 1985‐2000 11 12 Educational Grants Committee, 1987‐1999, Undated 11 13 Education Services Committee, 1965‐1996 11 14 Environmental Improvements Committee, 1978, 1988 11 15 Films Committee, 1952‐1965 11 16 Finances, 1986‐1996 11 17 General Correspondence, 1955‐2000 11 18 General Program Committee, 1956‐1964, 1999‐2000 11 19 Instructions for Chairmen, Undated 11 20 Ladies Night Committee, 1956‐1960 11 21 Long Range Planning Committee, 1964‐1991 12 1 Manpower Committee, 1952‐1960 12 2 Membership and Hospitality Committee, 1952‐1999 12 3 National Chemistry Week Committee, 1995‐1999 12 4 Nominating Committee, 1956‐1989 12 5 Pauling Visit Committee, 1960‐1961, Undated 12 6 Professional Relations, 1967‐2000 12 7 Program Sponsors Committee, 1986‐2000 12 8 Public Relations Committee, 1956‐1989 12 9 Retired Chemists Committee, 1988‐1989 12 10 Science Fair Committee, 1989, Undated 12 11 Scholarship Committee, 1986‐1987 12 12 Student Night Committee, 1952‐1960 12 13 Symposium Committees, 1952‐1967, 1987 7 Cincinnati Section of the American Chemical Society Records Finding Aid

12 14 Tellers Committee, 1957‐1959, 1967 12 15 Women’s Chemist Committee, 1986‐2001, Undated 12 16 Young Chemists Committee, 1996‐1999 12 17 National, Committee on Local Section Activities, 1951‐1954 13 1 National, Committee on Local Section Activities, 1956‐1959 13 2 National, Committee on Local Section Activities, 1960‐1963 13 3 National, Committee on Local Section Activities, 1964‐1966 13 4 National, Committee on Local Section Activities, 1967‐1969 13 5 National, Committee on Local Section Activities, 1972‐1974 13 7 National, Committee on Local Section Activities, 1975‐1976, 1997 13 8 National, Misc. Committees, 1952‐1970 13 9 Regional, PACCOS, 1985‐1989 Subseries 5: Constitutions and Bylaws 14 1 Constitutions and Bylaws, 1930; 1948‐1955 14 2 Constitutions and Bylaws, 1956‐1965 14 3 Constitutions and Bylaws, 1967‐1968 14 4 Constitutions and Bylaws, 1977‐1996, Undated 14 5 General Correspondence, 1948‐1957 14 6 General Correspondence, 1962‐1964 14 7 General Correspondence, 1965‐2000 14 8 Miscellaneous, 1955‐1976 14 9 National, 1912, 1945 14 10 National, 1972‐1974 14 11 National, 1980‐1988 15 1 National, 1995‐1997 15 2 National, 1998‐2000 Subseries 6: Election Materials 15 3 Election Materials, 1952‐1955 15 4 Election Materials, 1956‐1960 15 5 Election Materials, 1961‐1963 15 6 Election Materials, 1964‐1967 15 7 Election Materials, 1968‐1970 15 8 Election Materials, 1971‐1975 16 1 Election Materials, 1975‐1980 16 2 Election Materials, 1986‐2001 16 3 Certification and Reporting, 1952‐1969 16 4 Certification and Reporting, 1970‐1980 16 5 Certification and Reporting, 1986‐2001 16 6 Certification and Reporting, Correspondence, 1957‐1997 16 7 Correspondence, 1955‐1996, Undated 16 8 Correspondence, Notifications, 1947‐1972 16 9 National, 1964‐1999 16 10 Officer Roster, 1949‐1965, Undated 16 11 Officer Roster, 1969‐2000, Undated Subseries 7: ESC/TSC Materials 17 1 Awards, 1972‐1999 17 2 Awards, Nominations, 1951‐1980 17 3 Building Use, 1958‐1970, Undated 8 Cincinnati Section of the American Chemical Society Records Finding Aid

17 4 Bylaws, 1952‐1989 17 5 Council Meetings, 1951‐1986 17 6 General Correspondence, 1952‐1989 17 7 Handbooks/Manuals, 1966‐1967 Subseries 8: Handbooks/Manuals 17 8 Accounting, 1969 17 9 General, 1949‐1971 17 10 Job Manual Preparation, 1956, 1963 18 1 Membership, 1948‐1952, Undated 18 2 Miscellaneous, 1962, 1997 18 3 Officers, 1948‐1978 18 4 Officers, Resource Manual, 1998 (1 of 3) 18 5 Officers, Resource Manual, 1998 (2 of 3) 18 6 Officers, Resource Manual, 1998 (3 of 3) 18 7 Officers, Resource Manual, 1999 (1 of 3) 19 1 Officers, Resource Manual, 1999 (2 of 3) 19 2 Officers, Resource Manual, 1999 (3 of 3) 19 3 Officers, Miscellaneous, 1947‐1975, Undated 19 4 Speakers, 1950 19 5 Student Affiliate Chapters, 1971, Undated 19 6 Vocational Counseling, 1952 Subseries 9: National Council/Board Materials 19 7 National Council/Board Meeting Materials, 1948‐1960 19 8 National Council/Board Meeting Materials, 1961‐1965 19 9 National Council/Board Meeting Materials, 1966 19 10 National Council/Board Meeting Materials, April 1967 19 11 National Council/Board Meeting Materials, September 1967 20 1 National Council/Board Meeting Materials, 1968 20 2 National Council/Board Meeting Materials, 1969 20 3 National Council/Board Meeting Materials, 1970 20 4 National Council/Board Meeting Materials, 1971 20 5 National Council/Board Meeting Materials, 1972 20 6 National Council/Board Meeting Materials, April 1973 20 7 National Council/Board Meeting Materials, August 1973 20 8 National Council/Board Meeting Materials, 1974 21 1 National Council/Board Meeting Materials, 1978 21 2 National Council/Board Meeting Materials, 1979 21 3 National Council/Board Meeting Materials, 1980 21 4 National Council/Board Meeting Materials, 1986 21 5 National Council/Board Meeting Materials, 1987 21 6 National Council/Board Meeting Materials, June 1988 21 7 National Council/Board Meeting Materials, September 1988 21 8 National Council/Board Meeting Materials, 1990 22 1 National Council/Board Meeting Materials, 1992 22 2 National Council/Board Meeting Materials, 1993 22 3 National Council/Board Meeting Materials, April 1995 22 4 National Council/Board Meeting Materials, August 1995 22 5 National Council/Board Meeting Materials, March 1996 9 Cincinnati Section of the American Chemical Society Records Finding Aid

22 6 National Council/Board Meeting Materials, August 1996 22 7 National Council/Board Meeting Materials, April 1997 22 8 National Council/Board Meeting Materials, September 1997 22 9 National Council/Board Meeting Materials, April 1998 23 1 National Council/Board Meeting Materials, August 1998 23 2 National Council/Board Meeting Materials, 1999 23 3 National Council/Board Meeting Materials, March 2000 23 4 National Council/Board Meeting Materials, August 2000 23 5 National Council/Board Meeting Materials, Correspondence, 1950‐1999 23 6 National Council/Board Meeting Materials, Councilor Apportionment, 1962‐1979 23 7 National Council/Board Meeting Materials, Councilor Certification, 1965‐1989 23 8 National Council/Board Meeting Materials, Councilor Certification, 1990‐2000 23 9 National Council/Board Meeting Materials, Councilor Reimbursement, 1974‐1990 23 10 National Council/Board Meeting Materials, Councilor Reimbursement, 1995‐2000 23 11 National Council/Board Meeting Materials, Councilor Reimbursement, Requests, 1986‐1996, Undated 23 12 National Council/Board Meeting Materials, Councilor Reimbursement, Requests, 1997‐1999 Series B: Correspondence 23 13 General, 1950‐1959 24 1 General, 1960‐1965 24 2 General, 1966‐1976 24 3 General, 1985‐2000, Undated Series C: Event Materials 24 4 75th Anniversary, 1967 24 5 Centennial Celebration, 1976 24 6 Chemistry Week, 1963, 1986‐1988 24 7 Chemistry Week, 1989‐2000 24 8 Films, 1953‐1956 24 9 Finances, Meetings, 1963‐1993 24 10 Finances, Meetings, 1994‐1999, Undated 24 11 Finances, Speakers, 1975‐1988 24 12 Finances, Speakers, 1989‐1999, Undated 25 1 Finances, Special Events, 1985‐1999, Undated 25 2 General Correspondence, 1951‐2001 25 3 High School Chemistry Teachers, 1987‐1988 25 4 Meeting in Miniature, 1963‐1989 25 5 Miscellaneous, 1989‐2000, Undated 25 6 Operation Interface, 1972, 1977 25 7 Short Courses, 1965‐1999, Undated 25 8 Symposiums, 1951‐1957 25 9 Symposiums, 1958‐1959 25 10 Symposiums, 1960‐1969 25 11 Symposiums, 1984‐1989 26 1 Speakers Lists, 1966‐1972, Undated 26 2 Technical Program, 1951‐1991 26 3 YCC/WCC Events, 1996‐2000 Subseries 1: Calendars 10 Cincinnati Section of the American Chemical Society Records Finding Aid

26 4 Correspondence, 1952‐1959 26 5 Correspondence, 1960‐1963 26 6 Correspondence, 1964‐1966 26 7 Correspondence, 1967‐1974 26 8 Mailings, 1952‐1956 26 9 Mailings, 1957‐1961 26 10 Mailings, 1962‐1966 26 11 Mailings, 1967‐1970 26 12 Mailings, 1971‐1976 27 1 Meeting Sponsors, 1954‐1999, Undated Subseries 2: National 27 2 Large Section Conferences on Local Section Activities, 1974 27 3 Large Section Conferences on Local Section Activities, 1975 27 4 Miscellaneous, 1986, 1998‐2000 27 5 National Meetings, 1939‐1940 27 6 National Meetings, 1947 27 7 National Meetings, 1951 27 8 National Meetings, 1954‐1955 27 9 National Meetings, 1957 27 10 National Meetings, 1962‐1963 27 11 National Meetings, 1978 27 12 National Meetings, Division of Organic Chemistry, 1927‐1932 27 13 National Meetings, Division of Organic Chemistry, 1933‐1934 28 1 National Meetings, Division of Organic Chemistry, 1935‐1936 28 2 Peer Mentoring Workshop, November 21‐23, 1997 Subseries 3: Non‐ACS 28 3 American Oil Chemists Society Meeting, 1964‐1965 28 4 Miscellaneous, 1953‐2000 28 5 Science Fairs, 1985‐1997, Undated Subseries 4: Regional 28 6 Central Regional Meeting, 1968‐1971, 1977‐1978 28 7 Central Regional Meeting, 1983 (1 of 2) 28 8 Central Regional Meeting, 1983 (2 of 2) 28 9 Central Regional Meeting, 1985‐1992 29 1 Central Regional Meeting, 1997‐2000 29 2 Miscellaneous, 1965, 1996‐1997 Subseries 5: Regular Meetings 29 3 1929‐1934 Programs, 1930‐1934 29 4 1953‐1954 Program, 1953‐1954 29 5 1954‐1955 Program, 1954‐1955 29 6 1955‐1956 Program, 1955‐1956 29 7 1956‐1957 Program, 1956‐1957 29 8 1957‐1958 Program, 1957‐1958 29 9 1958‐1959 Program, 1958‐1959 29 10 1959‐1960 Program, 1959‐1960 29 11 1960‐1961 Program, 1960‐1961 29 12 1961‐1962 Program, 1961‐1962 29 13 1962‐1963 Program, 1962‐1963 11 Cincinnati Section of the American Chemical Society Records Finding Aid

29 14 1963‐1964 Program, 1963‐1964 29 15 1964‐1965 Program, 1964‐1965 30 1 1965‐1966 Program, 1965‐1966 30 2 1966‐1967 Program, 1966‐1967 30 3 1967‐1969 Programs, 1967‐1969 30 4 1969‐1970 Program, 1969 30 5 1978‐1979 Program, 1978 30 6 1984‐1985 Program, 1984‐1985 (1 of 2) 30 7 1984‐1985 Program, 1984‐1985 (2 of 2) 30 8 1986‐1987 Program, 1986‐1987 (1 of 2) 30 9 1986‐1987 Program, 1986‐1987 (2 of 2) 30 10 1987‐1988 Program, 1987‐1988 30 11 1988‐1989 Program, 1987‐1989 30 12 1994‐1995 Program, 1994‐1995 30 13 1995‐1997 Programs, 1996‐1997 30 14 1998‐1999 Program, 1998‐1999 (1 of 2) 30 15 1998‐1999 Program, 1998‐1999 (2 of 2) 31 1 1999‐2001 Programs, 1999‐2000 Series D: Financial Materials 31 2 Advertising, 1984‐2000, Undated 31 3 Correspondence, 1953‐1999, Undated 31 4 Donations/Sponsorships, 1997‐1999 31 5 Expenses, Mailing, 1985‐1999, Undated 31 6 Expenses, Miscellaneous, 1954‐1999, Undated 31 7 Expenses, Travel, 1986, 1994‐1999, Undated 31 8 Insurance, 2000, Undated 31 9 Oesper Memorial Fund, 1973‐1989 31 10 Register, 1890‐1935 31 11 Register, 1916‐1953 31 12 Register, 1980‐1999 32 1 Student Loans, 1950‐1989, Undated 32 2 Tax Materials, 1946‐1999, Undated 32 3 Trustees/Trustees Fund, 1950‐2000 Subseries 1: Reports 32 4 Reports, 1948‐1958 32 5 Reports, 1960‐1970 32 6 Reports, 1970‐1979 32 7 Reports, 1979‐1988 32 8 Reports, 1988‐1989 32 9 Reports, 1990‐1995 32 10 Reports, 1995‐2000 32 11 Reports, Blank, Undated 32 12 Reports, Correspondence, 1959‐1988 Series E: Membership Materials 32 13 50 Year Members, 1953‐1969 32 14 50 Year Members, 1970‐2000 33 1 Address Changes, 1963‐1992, Undated 12 Cincinnati Section of the American Chemical Society Records Finding Aid

33 2 Applications, Correspondence, 1953‐1965 33 3 Applications, Correspondence, 1966‐1986, Undated 33 4 Applications, Form Letters, Undated 33 5 Applications, Samples, 1951‐1999, Undated 33 6 Changes in Membership, 1964‐1998, Undated 33 7 Demographics Reports, 1985‐1998 33 8 Dues, 1959‐1987 33 9 Dues, 1988‐1989 33 10 Dues, 1992‐2000 34 1 General Correspondence, 1950‐1999 34 2 Mailing Labels, 1977‐2000, Undated 34 3 Memorial Resolutions, 1950‐1988 34 4 New Member Packet, 1969 34 5 Promotion, 1965, Undated 34 6 Surveys, 1968‐1996, Undated Subseries 1: Directories 34 7 Cincinnati Member Directory, 1936 34 8 ESC, 1948‐1952 34 9 ESC, 1964‐1965 34 10 National, Member Directory, 1897, 1902 34 11 National, Officer Directory, 1955‐1969 35 1 National, Officer Directory, 1970 35 2 National, Officer Directory, 1974 35 3 National, Officer Directory, 1976 35 4 National, Officer Directory, 1977 35 5 National, Officer Directory, 1978 35 6 National, Officer Directory, 1980 35 7 National, Officer Directory, 1988 35 8 National, Officer Directory, 1989 35 9 National, Officer Directory, 1990 35 10 National, Officer Directory, 1991 35 11 National, Officer Directory, 1992 35 12 National, Officer Directory, 1993 35 13 National, Officer Directory, 1995 35 14 National, Officer Directory, 1996 36 1 National, Officer Directory, 1997 36 2 National, Officer Directory, 1998 36 3 National, Officer Directory, 1999 36 4 National, Officer Directory, 2000 36 5 National, Officer Directory, 2001 Subseries 2: Membership Rosters 36 6 Membership Rosters, June 1952‐, 1952‐1959 36 7 Membership Rosters, December 1961‐July 1963, 1960‐1963 36 8 Membership Rosters, July 1964‐July 1965, 1964‐1965 36 9 Membership Rosters, 1966‐1967 36 10 Membership Rosters, 1968‐1969 37 1 Membership Rosters, Undated (1970‐1971?) 37 2 Membership Rosters, 1970‐1975 13 Cincinnati Section of the American Chemical Society Records Finding Aid

37 3 Membership Rosters, 1976‐1978, 1980 37 4 Membership Rosters, 1985‐1986 37 5 Membership Rosters, 1989 37 6 Membership Rosters, 1990‐1991 37 7 Membership Rosters, 1994‐1995 37 8 Membership Rosters, 1995 37 9 Membership Rosters, 1995 PDF ‐ Membership Rosters, 1997 PDF ‐ Membership Rosters, February 1997 37 10 Membership Rosters, March 1997 37 11 Membership Rosters, April 1997 37 12 Membership Rosters, May 1997 38 1 Membership Rosters, July 1997 38 2 Membership Rosters, September 1997 38 3 Membership Rosters, November 1997 38 4 Membership Rosters, February 1998 38 5 Membership Rosters, March 14, 1998 38 6 Membership Rosters, March 31, 1998 38 7 Membership Rosters, May 1998 PDF ‐ Membership Rosters, August 1998 38 8 Membership Rosters, September 1998 PDF ‐ Membership Rosters, December 1998 39 1 Membership Rosters, February 1999 PDF ‐ Membership Rosters, June 1999 39 2 Membership Rosters, July 1999 39 3 Membership Rosters, 1999‐2000 PDF ‐ Membership Rosters, February 2000 PDF ‐ Membership Rosters, June 2000 PDF ‐ Membership Rosters, August 2000 Series F: Photographs 39 4 Awards Banquet? 1996? Note: Photos are not labeled; included with materials for the 1995‐1996 program year. 39 5 Awards Banquet? 1999? Note: Photos are not labeled; included with materials for the 1998‐1999 program year. 39 6 National Chemistry Week, 1995 39 7 Spring Symposium, 1964 39 8 Spring Symposium, 1987 39 9 Young Chemists Committee Event? 1996? Note: Photos are not labeled; included with materials for the 1995‐1996 program year. Series G: Publications 39 10 The Accelerator, 1954‐1962 39 11 The Accelerator, 1963‐1967 40 1 The Accelerator, 1968‐1971 40 2 The Accelerator, 1973‐1974 40 3 The Accelerator, 1952‐1977 40 4 CINTACS, 1985‐1995 40 5 CINTACS, 1996 40 6 CINTACS, 1997 14 Cincinnati Section of the American Chemical Society Records Finding Aid

40 7 CINTACS, 1998‐1999 40 8 CINTACS, 2000‐2001 40 9 CINTACS, 2002; 2005 41 1 CINTACS, Correspondence, 1965‐2000, Undated 41 2 Engineer & Scientist, 1952‐1956 41 3 Engineer & Scientist, 1957‐1959 41 4 Engineer & Scientist, 1960‐1961 41 5 Engineer & Scientist, 1962‐1963 41 6 Engineer & Scientist, Correspondence, 1950‐1964 41 7 The Indicator, 1943‐1946 41 8 The Indicator, 1947‐1949 42 1 Miscellaneous Newsletters, 1985‐1986 42 2 Miscellaneous Newsletters, Other Sections, 1942‐1947, Undated 42 3 Non‐ACS, 1958, Undated 42 4 Non‐ACS, Journal of Commerce, 1951‐1968 Subseries 1: National 42 5 Chemical & Engineering News, 1958‐1964, 1986‐1999 42 6 The Distillate, 1958‐1959 42 7 Local Section Alert, 1976‐1977 42 8 Local Section Listening Post, 1964‐1965 42 9 Misc. Newsletters, 1956‐1998, Undated 42 10 Pamphlets, 1951‐1961, 1998‐2000, Undated 42 11 Pamphlets, Miscellaneous, 1974, 1997‐1999 42 12 Pamphlets, New Headquarters, Undated (1958‐1961 42 13 Pamphlets, Vocational Guidance/Career, Undated 42 14 PR Catalyst, 1964‐1966; 1985‐1986 43 1 Annual Report on Research, 1976 43 2 Your Society, 1968‐1970 Series H: Reprints Note: Reprints included elsewhere in the library’s holdings were discarded; see attached list of discards. 43 3 Abstracts and Literature, General Information, 1951, 1969, Undated 43 4 Automatism in Early Stages of Economic Development, 1953 43 5 Bibliography of Schwartzman Books/Literature, Undated 43 6 Carbohydrases‐Phosphorylases, 1944‐1946 43 7 CO2 Fixation and Production Cytochrome, Undated 43 8 Decarboxylases, Cocarboxylases, Coenzymes, 1939, Undated 43 9 Economic Implications of Asian African Conference, 1955 43 10 Economic Reprints, 1964‐1966, Undated 43 11 Enzymatic Activity – Cellular Oxidation, 1942 43 12 Enzymatic Inhibition/Inhibition – General, 1942‐1943, 1995 43 13 Enzymes, 1944 43 14 Fermentations, 1936‐1950, Undated (1 of 2) 43 15 Fermentations, 1936‐1950, Undated (2 of 2) 43 16 [Food Reprints], 1961 43 17 [Fungi/Yeasts], 1943‐1944 43 18 [Griscom Reprints], 1997‐1998 44 1 History of Science Reprints, 1928 44 2 Labor Reprints, 1946, Undated 15 Cincinnati Section of the American Chemical Society Records Finding Aid

44 3 Latin America Economic and Social Development, 1950‐1960 44 4 Local Anesthetics, 1936‐1947 44 5 Microbiological Assays, Undated 44 6 Physical Methods Reprints, 1939‐1967, Undated 44 7 Planning the Economic and Social Development of Libya, 1952 (1 of 2) 44 8 Planning the Economic and Social Development of Libya, 1952 (2 of 2) 44 9 Protein and Amino Acid Reprints, 1940‐1950, Undated 44 10 Proteinases‐Transaminases, 1941‐1944 44 11 [Radiation Reprints], 1947‐1954 45 1 [Rocke Reprints], 1976‐1998, Undated 45 2 [Toxicology], 1931‐1937 45 3 Treatment of Organic Wastes, 1951‐1957, Undated 45 4 Ultrasonics, 1947 45 5 Vitamin Reprints, 1951, Undated Series I: Research and Project Materials 45 6 Fisheries, 1941‐1953, Undated 45 7 Gelatin and Collagen, 1948‐1956, Undated 45 8 Gelatin, Gelatin Bulletin, 1949‐1962, Undated (1 of 3) 45 9 Gelatin, Gelatin Bulletin, 1949‐1962, Undated (2 of 3) 45 10 Gelatin, Gelatin Bulletin, 1949‐1962, Undated (3 of 3) 45 11 Gelatin, Gelatin Research Institute, 1948‐1963, Undated 46 1 Gelatin, Research and Publications, 1946‐1967, Undated (1 of 2) 46 2 Gelatin, Research and Publications, 1946‐1967, Undated (2 of 2) 46 3 Indonesia Project, Correspondence, 1952‐1960 46 4 Indonesia Project, Research, 1949‐1954, Undated LF 1‐10 Indonesia Project, Drawings, Undated (1949‐1960?) 46 5 Schenley Labs, 1943‐1946, Undated (1 of 2) 46 6 Schenley Labs, 1943‐1946, Undated (2 of 2) 46 7 Xanthine Oxidase, 1939‐1943, Undated Series J: Seminar and Course Materials 46 8 Biochem 125, 1944 46 9 Biochem 110/Protein , 1942‐1943, Undated 47 1 Biochem 129/Enzyme Biochemistry, 1941‐1942, Undated 47 2 Biochemistry Seminars, 1947‐1948 (1 of 2) 47 3 Biochemistry Seminars, 1947‐1948 (2 of 2) 47 4 Biochemistry Seminars, 1948‐1949 (1 of 2) 47 5 Biochemistry Seminars, 1948‐1949 (2 of 2) 47 6 Chem 130/Physical Chemistry Experiments, 1941‐1942, Undated 47 7 Chem 230/Advanced Physical Chemistry, 1939‐1943, Undated (1 of 2) 47 8 Chem 230/Advanced Physical Chemistry, 1939‐1943, Undated (2 of 2) 48 1 FDA Workshop, Undated 48 2 Fermentation Chemistry, 1942 48 3 Fermentation Chemistry Procedures, 1941‐1942, Undated 48 4 Fermentation Notes, 1938‐1942, Undated 48 5 Fermentation Seminars, 1943‐1944 48 6 Fermentation Seminars, 1944‐1946 (1 of 2) 48 7 Fermentation Seminars, 1944‐1946 (2 of 2) 48 8 Fermentation Seminars, 1946‐1947 (1 of 2) 16 Cincinnati Section of the American Chemical Society Records Finding Aid

48 9 Fermentation Seminars, 1946‐1947 (2 of 2) 49 1 Fermentation Seminars, 1949‐1951 (1 of 2) 49 2 Fermentation Seminars, 1949‐1951 (2 of 2) 49 3 Fermentation Seminars, 1951‐1953 (1 of 2) 49 4 Fermentation Seminars, 1951‐1953 (2 of 2) 49 5 General Biochemistry, 1933‐1942, Undated (1 of 3) 49 6 General Biochemistry, 1933‐1942, Undated (2 of 3) 49 7 General Biochemistry, 1933‐1942, Undated (3 of 3) 49 8 Miscellaneous Chemistry Notes, 1943‐1952, Undated 49 9 Miscellaneous Courses, 1940s, 1969, Undated 50 1 Organic Seminars, 1942, Undated (1 of 3) 50 2 Organic Seminars, 1942, Undated (2 of 3) 50 3 Organic Seminars, 1942, Undated (3 of 3) 50 4 Physiology of Bacteria, 1933‐1943, Undated 50 5 Production of Alcohol from Wheat, September 1943 50 6 Seminars I, 1940‐1943 50 7 Toxicology, 1939‐1944

17 Cincinnati Section of the American Chemical Society Records Finding Aid

Series H: Reprints – Discards, By Folder

Enzymatic Activity – Cellular Oxidation

“Biological of the Exchange Reaction Between Water and ,” Henry D. Hoberman & D. Rittenberg, Journal of Biological Chemistry, Vol. 147, No. 1, January 1943.

“Photosynthesis and Phosphorylation,” S. Ruben, Journal of the American Chemical Society, Vol. 65, No. 279, 1943.

“The Use of Isotopically Marked Carbon in the Study of Intermediary Metabolism,” John M. Buchanan & A. Baird Hastings, Physiological Reviews, Vol. 26, No. 1, January 1946.

“The Effect of Body Temperature on Drug Action,” Frederick A. Fuhrman, Physiological Reviews, Vol. 26, No. 2, April 1946.

“Changing Concepts of the Chemistry of Muscular Contraction,” Jacob Sacks, Physiological Reviews, Vol. 21, No. 2, April 1941.

“Cellular Oxidation Systems,” E. S. Guzman Barron, Physiological Reviews, Vol. 19, No. 2, April 1939.

“The Intermediary Metabolism of Fatty Acids,” William C. Stadie, Physiological Reviews, Vol. 25, No. 3, July 1945.

“The Function of Phosphate in Cellular Assimilations,” H.M. Kalckar, Biological Reviews, Vol. 17, 1942.

“Whiter Enzyme Chemistry,” F. Schlenk, Texas Reports on Biology and Medicine, Vol. 2, No. 2, Spring 1944.

“On the Mechanism of Enzymatic Activity,” Alexandre Rothen, Journal of Biological Chemistry, Vol. 163, No. 1, April 1946.

“Section of Biology,” Alexander Sandow, Transactions of The New York Academy of , Vol. 7, No. 6, April 1945.

“Further Studies on Tyrosinase in Aerobic Plant Respiration,” Elsie M. Walter & J. M. Nelson, Archives of Biochemistry, Vol. 6, No. 1, January 1945.

“The Nature of Energetic Coupling in Biological Syntheses,” H. M. Kalckar, Chemical Reviews, Vol. 28, No. 1, February 1941.

“The Energetics of Transient and Steady States, With Special Reference to Biological Systems,” J. M. Reiner & S. Spiegelman, Journal of Physical Chemistry, Vol. 49, No. 2, March 1945.

Enzymes

“Manometric, Titrimetric, and Colorimetric Methods For Measurement of Urease Activity,” Donald D. Van Slyke & Reginald M. Archibald, Journal of Biological Chemistry, Vol. 154, No. 3, August 1944.

“On the Mechanism of Invasion: II. Proinvasin I, An Enzyme In Pathogenic Bacteria and In Venoms,” Erwin Haas, Journal of Biological Chemistry, Vol. 163, No. 1, April 1946. 18 Cincinnati Section of the American Chemical Society Records Finding Aid

“On the Mechanism of Invasion: I. Antinvasin I, An Enzyme in Plasma,” Erwin Haas, Journal of Biological Chemistry, Vol. 163, No. 1, April 1946

“A New Method for the Measurement of Tyrosinase Catecholase Activity. II. Catecholase Activity Based on the Initial Reaction Velocity.” Wilbur H. Miller, M. Frank Mallette, Lloyd J. Roth, Charles R. Dawson, Journal of the American Chemical Societyi, Vol. 66, No. 514, 1944.

“The Activity of Tyrosinase toward Phenol,” Ralph C. Behm & J. M. Nelson, Journal of the American Chemical Society, Vol. 66, No. 709, 1944.

“The Aerobic Oxidation of Phenol by Means of Tyrosinase,” Ralph C. Behm & J. M. Nelson, Journal of American Chemical Society, Vol. 66, No. 71, 1944.

“New Insoluable Active Derivative of an Enzyme As a Model for Study of Cellular Metabolism,” M. A. Mitz, Science, Vol. 123, No. 3207, June 1956.

Yellow Enzymes/Purines

“The Equilibrium Relations of d‐Amino Acid Oxidase, Flavin Adenine Dinucleotide, and Amino Acids From Kinetic Data,” William C. Stadie & John A. Zapp, Jr., Journal of Biological Chemistry, Vol. 150, No. 1, September 1943.

“Substrate Specificity of Amine Oxidase,” George A. Alles & Erik V. Heegaard, Journal of Biological Chemistry, Vol. 147, No. 3, March 1943.

“Inhibitor Specificity of Amine Oxidase,” George A. Alles & Erik V. Heegaard, Journal of Biological Chemistry, Vol. 147, No. 3, March 1943.

“Rejuvenation of Phosphate In Adenine Nucleotides,” Herman M. Kalckar, Journal of Biological Chemistry, Vol. 154, No. 1, June 1944.

“The Determination of the Purines,” George H. Hitchings & Cyrus H. Fiske, Journal of Biological Chemistry, Vol. 140, No. 2, August 1941.

“The Estimation of Hypoxanthine,” George H. Hitchings, Journal of Biological Chemistry, Vol. 143, No. 1, March 1942.

“The Estimation of Adenine,” George H. Hitchings & Cyrus H. Fiske, Journal of Biological Chemistry, Vol. 141, No. 3, December 1941.

“The Inactiviation of Amine Oxidase by Enzymatic Oxidative Products of Catechol and Adrenalin,” Jonas S. Friedenwald & Heinz Herrman, Journal of Biological Chemistry, Vol. 146, No. 2, December 1942.

“Microdetermination of Triphosphoryridine Nucleotide,” Erwin Haas, Carter J. Harrer, T. R. Hogness, Journal of Biological Chemistry, Vol. 142, No. 2 February 1942.

“Cytochrome Reductase,” Erwin Haas, Carter J. Harber, T.R. Hogness, Journal of Biological Chemistry, Vol. 143, No. 2, April 1942.

19 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Enzymatic Reduction of Cytochrome C,” Erwin Haas, Carter J. Harrer, T. R. Hogness, Journal of Biological Chemistry, Vol. 136, No. 3, December 1940.

Enzymatic Inhibition / Inhibition – General

“Studies on the Mechanism of Hydrogen Transport in Animal Tissues,” V. R. Potter, Journal of Biological Chemistry, Vol. 134, No. 1, June 1940.

“Preliminary Note on the Inactivation of Antibiotics,” C. J. Cavallito, John Hays Bailey, Science, Vol. 100, No. 2600, October 1944.

“Effect of Malonate and Iodoacetate on Respiration of Brains of Rats of Various Ages,” David B. Tyler, Proceedings of the Society for Experimental Biology and Medicine, Vol. 49, 1942.

“Oxygen Poisoning,” William C. Stadie & Niels Haugaard, Journal of Biological Chemistry, Vol. 161, No. 1, November 1945.

“Inhibition of Sperm Respiration and Reversibility of the Effects of Metabolic Inhibitors,” Henry A. Lardy & Paul H. Phillips, Journal of Biological Chemistry, Vol. 148, No. 2, May 1943.

“Inhibition of Sperm Glycolysis and Reversibility of the Effects of Metabolic Inhibitors,” Henry A. Lardy & Paul H. Phillips, Journal of Biological Chemistry, Vol. 148, No. 2, May 1943.

“Soil Enrichment and Development of Antagonistic Microorganisms,” Selman A. Waksman & Albert Schatz, “Journal of Bacteriology, Vol. 51, No. 3, March 1946.

“Bacterial Chemotherapy,” Hans Molitor, M.D., Federation Proceedings, Vol. 5, No. 2, June 1946.

“Studies in Chemotherapy, VIII. Methionine and Purine Antagonists and their Relation to the Sulfonamides,” R. O. Roblin, Jr., J. O. Lampen, J. P. English, Q. P. Cole, & J.R. Vaughn Jr., “IX. Ureylenebenzene and Cyclohexane Derivatives as Bioton Antagonists,” J. P. English, R. C. Clapp, Q. P. Cole, I. F. Halverstadt, J. O. Lampen, & R. O. Roblin, Jr., Journal of the American Chemical Society, Vol. 67, No. 290 & 295, 1945.

“Structure and Chemotherapeutic Activities of Sulfanilamide Derivatives,” E. H. Northey, Chemical Reviews, Vol. 27, No. 1, August 1940.

“The Respiration of Streptococcus Pyogenes and Pneumococcus Type I,” M. G. Sevag & Myrtle Shelburne, Journal of Bacteriology, Vol. 43, No. 4, April 1942.

“The Respiration of Streptococcus Pyogenes,” M. G. Sevag & Myrtle Shelburne, Journal of Bacteriology, Vol. 43, No. 4, April 1942.

“The Binding Power of Serum For Alkaloids And the Inhibition of This Effect By Homologous Alcohols: A Contribution To The Theory of Narcosis,” R. Beutner & E. Hyden, Journal of Pharmacology and Experimental Therapeutics, Vol. 35, No. 1, January 1929.

“Studies in Chemotherapy VII. A Theory of the Relation of Structure to Activity of Sulfanilamide Type Compounds,” Paul H. Bell & Richard O. Roblin, Jr., Journal of the American Chemical Society, Vol. 64, No. 2905, 1942. 20 Cincinnati Section of the American Chemical Society Records Finding Aid

“Some New Aspects of the Relationship of Chemical Structure To Biological Activity,” D. W. Woolley, Science, Vol. 100, No. 2609, December 1944.

“Pressure and Reactivity of Proteins, With Particular Reference to Invertase,” , Frank H. Johnson, Robert L. Gensler, The Journal of Physical Chemistry, Vol. 50, No. 6, November 1946.

Proteinases‐Transaminases

“The Degradation of Cystine Peptides By Tissues,” Florence M. Leuthardt, Jesse P. Greenstein, Science, Vol. 101, No. 2610, January 1945.

“The Occurrence of Leucylpeptidase,” Julius Berger, Marvin J. Johnson, Journal of Biological Chemistry, Vol. 133, No. 1, March 1940.

“The Enzymatic Properties of Peptidases,” Marvin J. Johnson, Julius Berger, Advances in Enzymology, Vol. II, 1942.

“The Dipeptidases of Intenstinal Mucosa,” Franklin B. Gailey, Marvin J. Johnson, Journal of Biological Chemistry, Vol. 141, No. 3, December 1941.

“Isolation and Properties of a Pure Yeast Polypeptidase,” Marvin J. Johnson, Journal of Biological Chemistry, Vol. 137, No. 2, February 1941.

“The Magnesium‐Activated Leucyl Peptidase of Animal Erepsin,” Marvin J. Johnson, G. Hildegard Johnson, W. H. Peterson, Journal of Biological Chemistry, Vol. 116, No. 2, December 1936.

“The Leucylpeptidases of Malt, Cabbage, and Spinach,” Julius Berger, Marvin J. Johnson, Journal of Biological Chemistry, Vol. 130, No. 2, October 1939.

“Specificity of Intestinal Aminopolypeptidase,” Marvin J. Johnson, Journal of Biological Chemistry, Vol. 122, No. 1, December 1937.

“Metal Activation of Peptidases,” Julius Berger, Marvin J. Johnson, Journal of Biological Chemistry, Vol. 130, No. 2, October 1939.

“Transamination in Pigeon Breast Muscle,” Philip P. Cohen, Biochemical Journal, Vol. 33, No. 9, 1939.

“The Enzymatic Determination of Glutamine,” Reginald M. Archibald, Journal of Biological Chemistry, Vol. 154, No. 3, August 1944.

“Preparation and Assay of Glutaminase for Glutamine Determinations,” Reginald M. Archibald, Journal of Biological Chemistry, Vol. 154, No. 3, August 1944.

“Microdetermination of Glutamic Acid, “ Philip P. Cohen, Biochemical Journal, Vol. 33, No. 4, 1939.

“Transamination with Purified Enzyme Preparations (Transaminase),” Philip P. Cohen, Journal of Biological Chemistry, Vol. 136, No. 3, 1940.

21 Cincinnati Section of the American Chemical Society Records Finding Aid

“Rate of Transamination in Normal Tissues,” Philip P. Cohen, G. Leverne Hekhuis, Journal of Biological Chemistry, Vol. 140, No. 3, September 1941.

“Kinetics of Transaminase Activity,” Philip P. Cohen, Journal of Biological Chemistry, Vol. 136, No. 3, December 1940.

Ultrasonics

“Removal of Gas Nuclei from Liquids and Surfaces,” E. Newton Harvey, D. K. Barnes, W. D. McElroy, A. H. McElroy, W. H. Whiteley, D. C. Pease, Journal of the American Chemical Society, Vol. 67, No. 156, 1945.

“Bubble Formation from Contact of Surfaces,” E. Newton Harvey, Kenneth W. Cooper, Arthur H. Whiteley, Journal of the American Chemical Society, Vol. 68, No. 2119, 1946.

“The Application of Sonic and Ultrasonic Waves in Colloid Chemistry,” Karl Sollner, Chemical Reviews, Vol. 34, No. 3, June 1944.

“Ultrasonic Disintegration as a Method of Extracting Bacterial Enzymes,” P. K. Stumpf, D. E. Green, F. W. Smith, Jr., Journal of Bacteriology, Vol. 51, No. 4, April 1946.

CO2 Fixation and Production Cytochrome

“Carbon Dioxide Utilization in Animal Tissues,” Dr. E. A. Evans, Jr., Science, Vol. 96, No. 2480, July 1942.

“Isolation and Properties of a Pure Yeast Polypeptidase,” Marvin J. Johnson, Journal of Biological Chemistry, Vol. 137, No. 2, February 1941.

“The Enzymatic Reduction of Cytochrome C,” Erwin Haas, B. L. Horecker, T. R. Hogness, Journal of Biological Chemistry, Vol. 136, No. 3, December 1940.

“Cytochrome C Peroxidase,” Richard Abrams, A. M. Altschul, T. R. Hogness, Journal of Biological Chemistry, January 1942.

“Oxalosuccinic Carboxylase,” , Erna Weisz‐Tabori, Journal of Biological Chemistry, Vol. 159, NO. 1, June 1945.

“The Acid Splitting Reaction of Acetoacetic Acid and The Enzymatic Formation of Acetic Acid From Acetoacetic Acid,” Albert L. Lehninger, Journal of Biological Chemistry, Vol. 143, No. 1, March 1942.

“Carbon Dioxide Assimilation in Cell‐Free Liver Extracts,” E. A. Evans Jr, Louis Slotin, Birgit Vennesland, Journal of Biological Chemistry, Vol. 143, No. 2, April 1942.

“Enzymatic Fixation of Carbon Dioxide in Oxalacetate,” L. O. Krampitz, H. G. Wood, C. H. Werkman, Journal of Biological Chemistry, Vol. 147, No. 1, January 1943.

“Isocitric Dehydrogenase and Carbon Dioxide Fixation,” Severo Ochoa, Journal of Biological Chemistry, Vol. 159, No. 1, June 1945.

“Cyotochrome Oxidase,” Erwin Haas, Journal of Biological Chemistry, Vol. 148, No. 3, June 1943.

22 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Quantitative Determination of Cytochrome C,” V. R. Potter, K. P. DuBois, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

History of Science Reprints

“Priestley’s Last Defense of Phlogiston,” Tenney L. Davis, Journal of Chemical Education, Vol. 4, No. 2, February 1927.

“Kunckle and the Early History of Phosphorous,” Tenney L. Davis, Journal of Chemical Education, Vol. 4, No. 9, September 1927.

“Boerhaave’s Accout of Paracelsus and Van Helmont,” Tenney L. Davis, Journal of Chemical Education, Vol. 5, No. 6, June 1928.

“The Vicissitudes of Boerhaave’s Textbook of Chemistry,” Tenney L. Davis, ISIS, Vol. 10, No. 33, March 1928.

“The Emerald Table of Hermes Trismegistus,” Tenney L. Davis, Journal of Chemical Education, Vol. 3, No. 8, August 1926.

Physical Methods Reprints

“Analyzer For Accurate Estimation of Respiratory Gases in One‐Half Cubic Centimeter Samples,” P. F. Scholander, Journal of Biological Chemistry, Vol. 167, No. 1, January 1947.

“Spectrometric Studies in Relation to Biology,” T. R. Hogness, Van R. Potter, Annual Review of Biochemistry, Vol. 10, 1941.

“Statistical Methods and Control in Bacteriology,” Churchill Eisenhart, Perry W. Wilson, Bacteriological Reviews, Vol. 7, No. 2, June 1943.

“High Vacuum Short‐Path Distillation – A Review,” K. C. D. Hickman, Chemical Reviews, Vol. 34, No. 1, February 1944.

“Scheme for Odor Identification with Examples of its Use,” L. C. Cartwright, P. H. Kelley, Annals of the New York Academy of Sciences, Vol. 58, Art. 2, March 1954.

“Microgasometric Estimation of the Blood Gases,” P. F. Scholander, Sarah C. Flemister, Laurence Irving, Journal of Biological Chemistry, Vol. 169, No. 1, June 1947.

“Analyer for Quick Estimation of Respiratory Gases,” P. F. Scholander, Journal of Biological Chemistry, Vol. 146, No. 1, November 1942.

“Microanalysis of Fractions of a Cubic Millimeter of Gas,” P. F. Scholander, H. J. Evans, Journal of Biological Chemistry, Vol. 169, No. 3, August 1947.

“Micro Blood Gas Analysis in Fractions of a Cubic Millimeter of Blood,” P. F. Scholander, Laurence Irving, Journal of Biological Chemistry, Vol. 169, No. 3, August 1947.

“Device For the Preparation and Transfer of Oxygen‐Free Solutions,” Erwin Haas, Robert L. Platzman, Science, Vol. 97, No. 2514, March 1943. 23 Cincinnati Section of the American Chemical Society Records Finding Aid

“Device For The Preparation and Transfer of Oxygen‐Free Solutions,” Erwin Haas, Robert L. Platzman, Science, Vol. 97, No. 2514, March 1943.

“Micro Gasometric Estimation of the Blood Gases,” F. J. W. Roughton, P. F. Scholander, G. A. Edwards, Journal of Biological Chemistry, Vol. 148, No. 3, June 1943.

“Molecular Distillation: A New Path to Separation of Chemicals,” Theodore R. Olive, Chemical and Metallurgical Engineering, August 1944.

Microbiological Assays

“Microbiological Assay of the Vitamin B6 Group,” Jacob L. Stokes, Biological Symposia, Vol. 12, 1947.

“Some Aspects of Vitamin Research,” Karl Folkers, Currents in Biochemical Research, 1946.

“Microbiological Methods for the Determination of Amino Acids,” Marion Gunness, Irla M. Dwyer, Jacob L. Stokes, Journal of Biological Chemistry, Vol. 163, No. 1, April 1946.

“Relative Effects of Casein and Tryptophane on the Health and Xanthurenic Acid Excretion of Pyridoxine‐ Deficient Mice,” E. C. Miller, C.A. Baumann, Journal of Biological Chemistry, Vol. 157, No. 2, February 1945.

“Further Studies on Factors that Affect Xanthurenic Acid Excretion,” E. C. Miller, C. A. Baumann, Journal of Biological Chemistry, Vol. 159, No. 1, June 1945.

“Covitamin Studies,” K. C. D. Hickman, Marian Woodside Kaley, Philip L. Harris, Journal of Biological Chemistry, Vol. 152, No. 2, February 1944.

“Biotin and the Synthesis of Aspartic Acid by Microorganism,” Journal of Biological Chemistry, Vol. 167, No. 2, February 1947.

“Biotin and the Synthesis of Aspartic Acid by Microorganism,” J. L. Stokes, Alma Larsen, Marion Gunness, Journal of Bacteriology, Vol. 54, No. 2, 1947.

“A Chick Growth Factor in Cow Manure,” Max Rubin, H. R. Bird, Journal of Biological Chemistry, Vol. 163, No. 2, May 1946.

“Chemical Characteristics and Physiological Roles of Glutamine,” Reginald M. Archibald, Chemical Reviews, Vol. 37, No. 2, October 1945.

[Misc]

“Recent Advances in Our Knowledge of the Physiology of Microorganism,” C. B. van Niel, Bacteriological Reviews, Vol. 8, No. 4, December 1944.

“Physical Methods of Sterilizaiton of Microorganism,” Otto Rahn, Bacteriological Reviews, Vol. 9, No. 1, March 1945.

“A Basic Mechanism in the Biological Effects of Temperature, Pressure, and Narcotics,” Frank H. Johnson, Dugald Brown, Douglas Marsland, Science, February 20, 1942, Vol. 95 ,No. 2460, February 1942. 24 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Chemistry of Bacteria,” W. H. Peterson and Marvin J. Johnson, Annual Review of Biochemistry, Vol. 7, 1938.

“The Amino Acid Composition of Microorganism,” Journal of Bacteriology, Vol. 52, No. 2, August 1946.

“Nucleoproteins of Cell Nuclei,” A. E. Mirsky, A. W. Pollister, Proceedings of the National Academy of Sciences, Vol. 28, No. 9, September 1942.

Fermentations

“Effects of Minor Elements on the Physiology of Fungi,” D. Perlman, Botanical Review

“Screening Tests for Antibiotics,” Fernando Carvajal, Mycologia, Vol. 39, No. 1, January‐February 1947.

“Origin and Relationship of Acetylmethylcarbinol to 2:3 – Butylene Glycol in Bacterial Fermentations,” Grant L. Stahly, C. H. Werkman, Biochemical Journal, Vol. 36, No. 7, 8, 9, 1942.

“The Degradation of Heavy‐Carbon Butyric Acid from the Butyl Alcohol Fermentation,” H. G. Wood, R. W. Brown, C. H. Werkman, C. G. Stuckwisch, Journal of the American Chemical Society, Vol. 66, No. 1812, 1944.

“The Microbiological Synthesis of – A Theory Concerning its Inhibition,” Abraham Liviton, Journal of the American Chemical Society, Vol. 68, No. 835, 1946.

[Fungi/Yeasts]

“Genetics and Metabolism in Neurospora,” G. W. Beadle, Physiological Reviews, Vol. 25, No. 4, October 1945.

“Yeast Genetics,” Carl C. Lindegren, Bacteriological Reviews, Vol. 9, No. 3‐4, September – December 1945.

“Growth of Fungi in Synthetic Nutrient Solutions,” Robert A. Steinberg, Botanical Review, Vol. 5, No. 6, 1939.

“Vitamin Deficiencies of the Filamentous Fungi,” William J. Robbins, Virgene Kavanagh, Botanical Review, Vol. 8, No. 7, July 1942.

“The Heavy Metal Nutrition of Fungi,” Jackson W. Foster, Botanical Review, Vol. 5, No. 4, April 1939.

“Biochemistry of the Lower Fungi,” J. H. Birkinshaw, Biological Reviews, Vol. 12, No. 6, October 1937.

“Growth‐Promoting Nutrilites For Yeasts,” Roger J. Williams, Biological Reviews, Vol. 16, 1941.

[Toxicology]

“Polycondensation of Certain peptide Esters,” E. Justin Wilson, Jr., Eugene Pacsu, Journal of Organic Chemistry, Vol. 7, No. 2, March 1942.

“Determination of Alcoholic Intoxication During Life by Spinal Fluid Analysis,” Alexander O. Gettler, A. Walter Freireich, Journal of Biological Chemistry, Vol. XCII, No. 2, July 1931. 25 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Incidence and Future Expectancy of Mental Disease,” Harold F. Dorn, Public Health Reports, Vol. 53, No. 45, November 1938.

“Toxicology of Phenyldichlorarsine,” R. R. Sayers, H. C. Dudley, Public Health Reports, Vol. 53, No. 30, July 29, 1938.

“The Absorption and Excretion of Lead Aresenate in Man,” Lawrence T. Fairhall, Paul A. Neal, Public Health Reports, Vol. 53, No. 29, July 22, 1938.

[Radiation]

“Irradiation of Parts of Individual Cells,” William Bloom, Raymond E. Zirkle, Robert B. Uretz, Annals of The New York Academy of Sciences, Vol. 59, Art. 4, February 1955.

“The Native Proteins as Polycondensations of Amino Acids,” Science, Vol. 107, No. 2783, April 1948.

“Radioactive Isotopes as Indicators in Biology,” Jacob Sacks, Chemical Reviews, Vol. 42, No. 2, April 1948.

“A Method for the Determination of Organic Compounds in the Form of Isotopic Derivatives,” Albert S. Keston, Journal of the American Chemical Society, Vol. 71, No. 249, 1949.

“Isotopes as Tracers in Plants,” R. H. Burris, Botanical Review, Vol. 16, No. 3, March 1950.

Protein and Amino Acid Reprints

“The Proteins of Plants,” Hubert Bradford Vickery, Physiological Reviews, Vol. 25, No. 2, April 1945.

“The Effect of Dry Grinding on the Properties of Proteins,” Harold R. Cohen, Archives of Biochemistry, Vol. 2, No. 1, April 1943.

“The Dielectric Properties of Protein Solutions,” J. L. Oncley, J. D. Ferry, J. Shack, Annals of the New York Academy of Sciences, Vol. XL, Art. 5, December 1940

“Some Physical Properties of Living Matter,” Charles H. Norris, Journal of Physical Chemistry, Vol. 46, No. 9, December 1942.

“The Theory and Application of a Two‐Path Rectangular Microelectrophoresis Cell,” Herman Beniams, R. G. Gustavson, Journal of Physical Chemistry, Vol. 46, No. 9, December 1942.

“The Ultracentrifugal Analysis of Diptheria Proteins,” M. L. Petermann, A. M. Pappenheimer, Jr., Journal of Physical Chemistry, Vol. 45, No. 1, January 1941.

“Action of Sulfating Agents on Proteins and Model Substances,” Henry C. Reitz, Robert E. Ferrel, Henz Fraenkel‐Contrat, Harold S. Olcott, Journal of the American Chemical Society, Vol. 58, No. 1024, 1946.

“Action of Sulfating Agents on Proteins and Model Substances,” Henry C. Reitz, Robert E. Ferrel, Harold S. Olcott, Heinz Fraenkel‐Conrat, Journal of the American Chemical Society, Vol. 68, No. 1031, 1946.

26 Cincinnati Section of the American Chemical Society Records Finding Aid

“Solubility and Electrophoretic Studies of Serum Globulins,” Eloise Jameson, Alverez‐Tostado, Journal of the American Chemical Society, Vol. 65, No. 459, 1943.

“Electric Moments and Relaxation Times of Protein Molecules,” J. L. Oncley, Journal of Physical Chemistry, Vol. 44, No. 9, December 1940.

“The Measurement of Dielectric Properties of Protein Solutions; A Discussion of Methods and Interpretation,” J. L. Oncley, J. D. Ferry, J. Shack, Cold Spring Harbor Symposia on Quantitative Biology, Vol. VI, 1938.

“The Physical Chemistry of the Prolamines,” John Warren Williams, Charles C. Watson, Cold Spring Harbor Symposia on Quantitative Biology, Vol. VI, 1938.

“Note on the Use of Hydrogen Peroxide‐Treated Peptone in Media for the Micribiological Determination of Amino Acids,” Carl M. Lyman, Olive Moseley, Suzanne Wood, Fred Hale, Archives of Biochemistry, Vol. 10, No. 3, August 1946.

“Studies of the Dielectric Properties of Protein Solutions,” John D. Ferry, J. L. Oncley, Journal of the American Chemical Society, 63, 272, 1941.

“Serum Albumin, II. Identification of More than One Albumin in Horse and Human Serum by Electrophoretic Mobility in Acid Solution,” John A. Luetscher, Jr., Journal of the American Chemical Society, Vol. 61, No. 2888, 1930.

“Studies of the Dielectric Properties of Protein Solutions, I. Carboxyhemoglobin,” J. L. Oncley, Journal of the American Chemical Society, Vol. 60, No. 1115, 1938.

“The Physical‐chemical Investigation of Certain Nucleoproteins, II. General Electrophoretic Behavior,” James L. Hall, Journal of the American Chemical Society, Vol. 63, No. 794, 1941.

“The Action of Crystalline Pepsin on Horse Anti‐Pneumococcus Antibody,” Science, Vol. 93, No. 2419, May 1941.

“The Catalytic Effect of Active Crystalline Papain on the Denaturation of Thyroglobulin,” Harold P. Lundgren, Journal of Biological Chemistry, Vol. 138, No. 1, March 1941.

“The Denaturation of Proteins and its Apparent Reversal, IV. Enzymatic Hydrolysis of Native, Denatured, and Apparently Reversibly Denatured Proteins” John O. Erickson, Frederick Bernheim, Hans Neurath, Journal of Biological Chemistry, Vol. 144, No. 1, June 1942.

“The Denaturation of Proteins and its Apparent Reversal, II. Horse Serum Pseudoglobulin,” Hans Neurath, Gerald R. Cooper, John O. Erickson, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

“The Denaturation of Proteins and its Apparent Reversal, I. Horse Serum Albumin,” Hans Neurath, Gerlad R. Cooper, John O. Erickson, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

“Proteins of Tuberculin,” Florence B. Seibert, J. Walter Nelson, Journal of the American Chemical Society, Vol. 65, No. 272, 1943.

27 Cincinnati Section of the American Chemical Society Records Finding Aid

“Preparation and Properties of Serum and Plasma Proteins, II. Crystallization of a Carbohydrate‐Containing Albumin from Horse Serum,” T. L. McMeekin, Journal of the American Chemical Society, Vol. 62, No. 3393, 1940.

“Recent Advances in the Study of Proteins by Electrophoresis,” Lewis G. Longsworth, Chemical Reviews, Vol. 30, No. 3, June 1942.

“The Electrophoretic Properties of Serum Proteins, I. Normal Horse Pseudoglobulin GI,” D. G. Sharp, Gerald R. Cooper, Hans Neurath, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

“The Electrophoretic Properties of Serum Proteins, II. Observations on Fractions of Crystalline Horse Serum Albumin,” D. G. Sharp, Gerald R. Cooper, Hans Neurath, Journal of Biological Chemistry, Vol. 144, No. 1, June 1942.

“The Ultracentrifuge: Practical Aspects of the Ultracentrifugal Analysis of Proteins,” E. G. Pickels, Chemical Reviews, Vol. 30, No. 3, June 1942.

“Serum Albumin, I. The Preparation and Properties of Crystalline Horse Serum Albumin of Constant Solubility,” T. L. McMeekin, Journal of the American Chemical Society, Vol. 61, No. 2884, 1939.

“A Note on the Electrophoretic Properties of Denatued Serum Albumin,” Frank W. Putnam, Hans Neurath, Journal of Biological Chemistry, Vol. 160, No. 1, September 1945.

“Blood Proteins and Their Therapeutic Value,” Edwin J. Cohn, Science, Vol. 101, No. 2612, January 1945.

“Electrophoretic and Ultracentrifugal Analyses of Globin Components,” Dan H. Moore, L. Reiner, Journal of Biological Chemistry, Vol. 156, No. 2, December 1944.

“Hemoglobin, Glucose, Oxygen and Water in the Erythrocyte,” David L. Drabkin, Science, Vol. 101, No. 2027, May 1945.

“Recent Evidence Regarding the Nature of Viruses,” Science, Vol. 96, No. 2497, November 1942.

“The Chemistry of Protein Denaturation,” Hans Neurath, Jesse P. Greenstein, Frank W. Putnam, John O. Erickson, Chemical Reveiws, Vol. 34, No. 2, April 1944.

“A Crystalline Protein with B‐Amylase Activity, Prepared From Sweet Potatoes,” Journal of Biological Chemistry, Vol. 163, No. 2, May 1946.

“Fractionation of Normal Serum Proteins by the Electrophoretic and Sodium Sulfate Methods,” Henry Longstreet Taylor, Ancel Keys, Journal of Biological Chemistry, Vol. 148, No. 2, May 1943.

“Molecular Weights and Other Properties of Viruses as Determined by Light Absorption,” Gerald Oster, Science, Vol. 103, No. 2671, March 1946.

“The Chemistry of the Proteins and Amino Acids,” John T. Edsall, Annual Review of Biochemistry, Vol. 11, 1942.

“A Capillary‐Ascent Test Tube Method for Separating Amino Acids by Filter Paper Chromatography,” Louis B. Rockland, Max S. Dunn, Science, May 27, 1949, Vol. 109, No. 2839, May 1949. 28 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Microbiological Determination of Amino Acids, III. Methionin,” Carl M. Lyman, Olive Moseley, Betty Butler, Suzanne Wood, Fred Hale, Journal of Biological Chemistry, Vol. 166, No. 1, November 1946.

“The Acid‐Base Titration of Proteins,” R. Keith Cannan, Chemical Reviews, Vol. 30, No. 3, June 1942.

“Progressive Boundary Spread in Electrophoresis of Proteins in Solution,” D. G. Sharp, M. H. Hebb, A. R. Taylor, J. W. Beard, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

“Electrophoresis of the Rabbit Papilloma Virus Protein,” D. G. Sharp, M. H. Hebb, A. R. Taylor, J. W. Beard, Journal of Biological Chemistry, Vol. 142, No. 1, January 1942.

“Studies on the Constitution of Insulin, III. The Acetylation of Insulin by Ketene,” Kurt G. Stern, Abraham White, The Journal of Biological Chemistry, Vol. 122, No. 2, January 1938.

“Electrophoretic Study of the Blood Protein Response in Tuberculosis,” Florence B. Seibert, J. Walter Nelson, Journal of Biological Chemistry, Vol. 143, No. 1, March 1942

“Protein Constituent Analysis By the Solubility Method,” Stanford Moore, William H. Stein, Max Bergmann, Chemical Reviews, Vol. 30, No. 3, June 1942.

“The Investigation of Proteins by Diffusion Measurements,” Hans Neurath, Chemical Reviews, Vol. 30, No. 3, June 1942.

Local Anasthetics

Sympathomimetic Amines: The Relation of Structure to Their Action and Inactivation, Karl H. Beyer, Physiological Reviews, Vol. 26, No. 2, April 1946 “Amines Related to Epinephrine, I. Some Amines of the ‘Eprocaine’ Type,” Ralph Hill, Garfield Powell, Journal of the American Chemical Society, Vol. 66, No. 742, 1944.

“Observation on the Nature of the Antagonism of Histamine by B‐Dimethylaminoethyl Benzhydryl Ester (Bendaryl),” J. A. Wells, H. C. Morris, Henry B. Bull, Carl A. Dragstedt, Journal of Pharmacology and Experimental Therapeutics, Vol. 85, No. 2, October 1945.

“Prolongation of Hypnosis By Epinephrine and Insulin,” John F. Reinhard, Proceedings of the Society for Experimental Biology and Medicine, Vol. 58, 1945.

“2‐Phenylthiolane Derivatives,” A. R. Surrey, H. F. Hammer, C. M. Suter, Journal of the American Chemical Society, Vol. 66, No. 1933, 1944.

“Analogs of Ephedrine and Adrenaline Containing the Morpholine Nucleus and Some of Their Esters,” Nathan Rubin, Allan R. Day, Journal of Organic Chemistry, Vol. 5, No. 1, January 1940.

“Dialkylaminoalkanal Esters of p‐Aminobenzoic Acid,” W. B. Burnett, R. L. Jenkins, C. H. Peet, E. E. Dreger, , Journal of the American Chemical Society, Vol. 59, No. 2248, 1937.

“Aminophenyl‐2‐pentoxazolines,” A. Novelli, Roger Adams, Journal of the American Chemical Society, Vol. 59, No. 2259, 1937.

29 Cincinnati Section of the American Chemical Society Records Finding Aid

Aminophenyl,‐2‐oxazolines as Local Anesthetics,” M. T. Leffler, Roger Adams, Journal of the American Chemical Society, Vol. 59, No. 2252, 1937.

“1‐Alkyl 2‐Dialkylaminoalkyl 3‐Aminophthalates as Local Anesthetics,” F. F. Blicke, Chieko Otsuki, Journal of the American Chemical Society, Vol. 63, No. 1945, 1941.

Oat Seedlings

“The Growth and Metabolism of Oat Seedlings After Seed Exposure to Oxygen,” Harry G. Albaum, John Donnelly, Seymour Korkes, American Journal of Botany, Vol. 29, No. 5, May 1942.

“The Relationship Between Growth and Metabolism in the Oat Seedling,” Harry G. Albaum, Bertram Eichel, American Journal of Botany, Vol. 30, No. 1, January 1943.

“Phosphorus Transformations During the Development of the Oat Embryo,” Harry G. Albaum, Wayne W. Umbreit, American Journal of Botany, Vol. 30, No. 8, October 1943.

“The Relationship Between the Four‐Carbon Acids and the Growth of Oat Seedlings,” Harry G. Albaum, Barry Commoners, Biological Bulletin, Vol. LXXX, No. 3, June 1941.

Vitamin Reprints

“Synthesis of Lyxoflavin,” Dorothea Heyl, Edith C. Chase, Frank Koniuszy, Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 3826, 1951.

“Isolation of Tomatidine from the Roots of the Rutgers Tomato Plant,” Norman G. Brink, Karl Folkers, Journal of the American Society, Vol. 73, No. 4018, 1951.

“Vitamin B12, XVI. Modification of Cyano‐cobalamin,” Edward A. Kaczka, Donald E. Wolf, Frederick A. Kuehl, Jr., Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 3569, 1951.

“Phosphates of the Vitamin B6 Group, I. The Structure of Codecarboxylase,” Dorothea Heyl, Eileen Luz, Stantion A. Harris, Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 3430, 1951.

“Phosphates of the Vitamin B6 Group, II. 3‐Pyridoxalphosphoric Acid,” Dorothea Heyl, Stantion A. Harris, Journal of the American Chemical Society, Vol. 73, No. 3434, 1951.

“Phosphates of the Vitamin B6 Group, III. Pyridoxamine Phosphate,” Dorothea Heyl, Eileen Luz, Stantion A. Harris, Karl Folkers, Journal of the American Chemical Society, Vol. 73, Nov. 3436, 1951.

“Phosphates of the Vitamin B6 Group, Iv. An Oxidation Product of Codecarboxylase,” Dorothy Heyl, Eileen Luz, Stantion A. Harris, Journal of the American Chemical Society, Vol. 73, No. 3437, 1951.

“On the Synthesis of Cortison Acetate,” Journal of the American Chemical Society, Vol. 73, No. 4052, 1951.

“Δ4‐9‐Methyloctalin‐3,8‐dione,” N. L. Wendler, H. L. Slates, M. Tishler, Journal of the American Chemical Society, Vol. 73, No. 3816, 1951.

30 Cincinnati Section of the American Chemical Society Records Finding Aid

“Synthesis of 11‐Hydroxylated Cortical Steroids. The Preferential Reduction of Carbonyl Systems in the Presence of Carbon‐Nitrogen Multiple Bonds,” N. L. Wendler, Huang Minlon, M. Tishler, Journal of the American Chemical Society, Vol. 73, No. 3818, 1951.

“Nitrogen Mustards,” Evelyn Wilson, , Journal of the American Chemical Society, Vol. 73, No. 3635, 1951.

“The Subepidermal Fungi of Cereal Grains, II. The Nature, Identity, and Origins of Mycelium in Wheat,” M. B. Hyde, H. B. Galleymore, Annals of Applied Biology, Vol. 38, No. 2, June 1951.

“The Equilibrium Between Vitamin B12 (Cyanocobalamin) and Cyanide Ion,” John B. Conn, Sara L. Norman, Thoams G. Wartman, Science, Vol. 113, No. 2945, June 1951.

“An Analog of Vitamin B12,” R. P. Buhs, E. G. Newstead, N. R. Trenner, Science, Vol. 113, No. 2944, June 1951.

“Tests with Lyxoflavin for Vitamin Activity,” Gladys A. Emerson, Karl Folkers, Journal of the American Society, Vol. 73, No. 2398, 1951.

“The Preparation of C14‐Labeled Vitamin B12 (C14‐Cobalamin), Archives of Biochemistry, Vol. 30, No. 2, February 1951.

“Vitamin B12, XII. Vitamin B12‐like Activity of α‐ and B‐Ribazole,” Gladys Emerson, Frederick W. Holly, Clifford H. Shunk, Norman G. Brink, Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 1069, 1951.

“Cobalt 60 Labeled Vitamin B12 of High Specific Activity,” Charles Roseblum, D. T. Woodbury, Science, Vol. 113, No. 2930, February 1951.

“Utilization of d‐Biotinol by Microorganisms, the Rat and Human,” L. Drekter, J. Scheiner, E. De Ritter, S. H. Rubin, Society for Experimental Biology and Medicine, Vol. 78, 1951.

“Amides and Amino Acid Derivatives of Biotin,” Donald E. Wolf, John Valiant, Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 4142, 1951.

“The Effect of 5, 6‐Dimethylbenzimidazole and Related Compounds on the Growth of Lactobacillus Lactis Dorner,” David Hendlin, Margaret H. Soars, Journal of Bacteriology, Vol. 62, No. 5, 1951.

“The Elucidation of Biocytin,” Lemeul D. Wright, Emlen L. Cresson, Helen R. Skeggs, Robert L. Peck, Donald E. Wolf, Thomas R. Wood, John Valiant, Karl Folkers, Science Vol. 114, No. 2972, December 1951.

“The Conversion of Cholic Acid into 3α‐Hydroxy‐12‐keto‐Δ9(11)‐cholenic Acid,” Louis F. Fieser, Srinivasa Rajagopalan, Evelyn Wilson, Max Tishler, Journal of the American Chemical Society, Vol. 73, No. 4133, 1951.

“Sulfaquinoxaline, II. A New Synthesis of 2‐Aminoqunoxaline,” Karl Pfister, A. P. Sullivan, John Weijlard, Max Tishler, Journal of the American Chemical Society, Vol. 73, No. 4955, 1951.

“Vitamin Activity of Lyxoflavin,” Gladys Emerson, Karl Folkers, Journal of the American Chemical Society, Vol. 73, No. 5383, 1951.

31 Cincinnati Section of the American Chemical Society Records Finding Aid

“The Exchange Stability of Cobalt in Vitamin B12,” Richard N. Boos, Charles Rosenblum, David T. Woodbury, Journal of the American Chemical Society, Vol. 73, No. 5446, 1951.

“Phosphates of the Vitamin B6 Group, V. A Synthesis of Codecarboxylase,” Andrew N. Wilson, Stanton A. Harris, Journal of the American Chemical Society, Vol. 73, No. 4693, 1951.

“A New Route to Desoxycholic Acid,” Ralph Hirschmann, Malcolm Brown, N. L. Wendler, Journal of the American Chemical Society, Vol. 73, No. 5373, 1951.

Decarboxylases Cocarboxylases Coenzymes

“Respiratory Catalysts in Heart Muscle,” Kurt G. Stern, Cold Spring Harbor Symposia on Quantitative Biology, Vol. VII, 1939

“The Function of Pyridoxin Derivatives: A Comparison of Natural and Synthetic Codecarboxylase,” W. W. Umbreit, W. D. Bellamy, I. C. Gunsalus, Archives of Biochemistry, Vol. 7, No. 1, June 1945.

“Function of the Vitamin B6 Group: Pyridoxal Phosphate (Codecarboxylase) in Transamination,” Herman C. Lichstein, I. C. Gunsalus, W. W. Umbreit, Journal of Biological Chemistry, Vol. 161, No. 1, November 1945.

“The Function of Pyridoxine and Pyridoxine Derivatives in the Decarboxylation of Tyrosine,” I. C. Gunsalus, W. D. Bellamy, Journal of Biological Chemistry, Vol. 155, No. 2, October 1944.

“Studies on the Mechanism of Hydrogen Transport In Animal Tissues, IV. The Succinoxidase System,” V. R. Potter, Journal of Biological Chemistry, Vol. 141, No. 3, December 1941.

“A Phosphorylated Derivative of Pyridoxal as the Coenzyme of Tyrosine Decarboxylase,”Journal of Biological Chemistry, Vol. 155, No. 2, 1944.

“Studies on the Mechanism of Hydrogen Transport in Animal Tissues, V. Dilution Effects in the Succinoxidase System,” V. R. Potter, W. C. Schneider, Journal of Biological Chemistry, Vol. 142, No. 2, February 1942.

“The Enzymatic Link Between Dihydro‐Diphosphopyridine Nucleotide and “Cytochrome C,” A. M. Altschul, H. Perksy, T. R. Hogness, Science, Vol. 94 No. 2441, October 1941.

Treatment of Organic Wastes

“Microbiological Process Report: Activity of Microorganisms in Organic Waste Disposal, IV. Bio‐ Calculations,” W. Wesley Eckenfelder, Jr. Nandor Porges, Applied Microbiology, Vol. 5, No. 3, May 1957.

“Microbiological Process Report: Activity of Microorganisms in Organic Waste Disposal, I. Introduction,” Nador Porges, Applied Microbiology, Vol. 5, No. 3, 1957.

Carbohydrases‐Phosphorylases

“The Diffusion Constant and Electrophoretic Mobility of Phosphorylases a AND b, Arda Allen Green, Gerty T. Cori, Carl F. Cori, Journal of Biological Chemistry, Vol. 158, No. 2, April 1945.

32 Cincinnati Section of the American Chemical Society Records Finding Aid

“Glucose Phosphorylation and Oxidation in Cell‐Free Tissue Extracts,” Sidney P. Colowick, Herman M. Kalckar, Carl F. Kori, Journal of Biological Chemistry, Vol. 137, No. 1, January 1941.

“Dissimilation of Pyruvic Acid by Cell‐Free Preparations of Clostridium Butylicum,” H. J. Koepsell, Marvin J. Johnson, Journal of Biological Chemistry, Vol. 145, No. 2, October 1942.

“Constitution of the Polysaccharide Synthesized By the Action of Crystalline Muscle Phosphorylase,” W. Z. Hassid, Gerty T. Cori, R. M. McCready, Journal of Biological Chemistry, Vol. 148, No. 1, April 1943.

“Crystalline Muscle Phosphorylase,” Arda Alden Green, Gerty T. Cori, Carl F. Cori, Journal of Biological Chemistry, Vol. 151, No. 1, November 1943.

“Some Enzymes Present in Highly Purified Invertase Preparations; a Contribution to the Study of Fructofuranosidases, Galactosidases, and Mannosidases,” Mildred Adams, Nelson K. Richtmyer, and C. S. Hudson, Journal of the American Chemical Society, Vol. 65, No. 1309, 1943.

“New Methods for the Purification of Invertase and Some Properties of the Resulting Products,” Mildred Adams, C. S. Hudson, Journal of the American Chemical Society, Vol. 65, No. 1359, 1943.

“A Study of the Essential Groups of beta‐Amylase, II. Sulfhydryl Groups,” C. Edwin Weill, M. L. Caldwell, Journal of the American Chemical Society, Vol. 67, No. 214, 1945.

“The Molecular Constitution of Starch and the Mechanism of its Formation,” W. Z. Hassid, The Quarterly Review of Biology, Vol. 18, No. 4, December 1943.

“The Role of the Aerobic Phosphorylation in the Pasteur Effect,” Marvin J. Johnson, Science, Vol. 94, No. 2435, 200‐202.

[Rocke Reprints]

“A Badger Chemist Genealogy,” Alan J. Rock, Aaron J. Ihde, Journal of Chemical Education, Vol. 56, February 1979.

“With No Reimer Reason: A Name Reaction with the Wrong Attribution,” A. J. Rocke, A. J. Ihde, Journal of Chemical Education, Vol. 64, No. 4, April 1986.