Main content

Commercial Solvents Corporation Records

Notifications

Held at: Science History Institute Archives [Contact Us]315 Chestnut Street, Philadelphia, PA 19106

This is a finding aid. It is a description of archival material held at the Science History Institute Archives. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Commercial Solvents Corporation was an American chemical and biotechnology company created in 1919. As early as 1917, the corporation began work in Terre Haute, Indiana. Terre Haute was selected as the home of CSC research because location at this plant made possible the convenient translation of new processes from laboratory and pilot-plant to full-scale production. CSC earned distinction as the pioneer producer of acetone and butanol by fermentation processes developed and patented by Dr. Chaim Weizmann. It developed the conversion of corn and other grains into ethanol by fermentation. They later produced riboflavin by microbial action.

In 1935, Purdue University, through its Purdue Research Corporation, licensed Commercial Solvents Corporation of Terre Haute, Indiana to make use of patents of Dr. Henry B. Haas dealing with the production of nitroparaffins from propane via commercial nitration. Haas and several of his assistants soon left Purdue to join CSC and CSC began constructing its first nitroparaffin pilot plant at Terre Haute in 1936-1937. Study of the results obtained were favorable and a development plant was constructed in Peoria, Illinois in 1940-1941. The war years put an end to active research and development as nitroparaffins were deemed to be of little military value. Adiabatic nitration experiments carried out at the Peoria plant during the years 1946-1948 revealed new commercial possibilities for nitroparaffins and CSC converted the wartime Dixie Ordinance Works at Sterlington, Louisiana into a plant for large-scale production of nitroparaffins and nitroparaffin derivatives. This plant, originally built in 1952-1953 was greatly expanded and modernized in 1974-1975.

As CSC grew it acquired two other manufacturers of explosives and explosives by-products, U.S. Powder and Trojan Powder Company, and it was itself acquired by International Mineral and Chemical Corporation (IMC) in 1975 after being merged with Sobin Chemicals, Incorporated to form the IMC Chemical Group. Over the years, the products of CSC have included specialty and commodity chemicals for industry, agricultural chemicals, animal health and nutrition products, industrial explosives, and carbon blacks. CSC remained an independent company until 1975 when it merged with the International Minerals and Chemical Corporation (IMC) and became a wholly-owned subsidiary of IMC.

Eventually, IMC bought Pitman-Moore, Incorporated, another company involved in animal products, and the Terre Haute plant changed its name to Pitman-Moore in 1987. Schering Plough bought out Pitman-Moore in 1998 and the plant's name was changed to Schering Plough Animal Health. The Terre Haute plant was permanently shut down on January 28, 2000.

Sources

Commercial Solvents Corporation Records, Science History Institute Archives, Philadelphia, Pennsylvania.

Commercial Solvents Corporation Collection, Vigo County Public Library, Terre Haute, Indiana.

The Commercial Solvents Corporation Records contains the corporation's institutional records. This collection primarily deals with the production of nitroparaffins and nitroparaffin derivatives, an area in which Commercial Solvents Corporation was preeminent. The collection is arranged into the following three series:

  1. CSC Topical Files
  2. Personal Files (Richard S. Egly and Emory E. Toops, Jr.)
  3. Plant Plans and Processes

The Commercial Solvents Corporation Records were donated to the Science History Institute (formerly the Chemical Heritage Foundation) by the Egly family in 2005.

The Commercial Solvents Corporation Records were processed by Andrew Mangravite in 2016 and encoded into EAD by Samantha Brigher in 2021.

Publisher
Science History Institute Archives
Finding Aid Author
Finding aid created by Andrew Mangravite and encoded into EAD by Samantha Brigher.
Finding Aid Date
2016
Access Restrictions

There are no access restrictions on the materials.

Use Restrictions

The Science History Institute holds copyright to the Commercial Solvents Corporation Records. The researcher assumes full responsibility for all copyright, property, and libel laws as they apply.

Collection Inventory

Series Description

This series contains the CSC Topical Files. These files consist of technical and commercial materials, offering a good overview of what CSC was about. Of special interest are the Chemical Research Memorandum Reports (CRMR). Arranged by subject, this series consists of eleven boxes of two hundred thirty-seven files. The files are arranged in the following eleven sub-series:

  1. CSC General Files
  2. CSC Miscellaneous Files
  3. Explosives
  4. Liquid Explosives
  5. Methane Nitration/Propellants
  6. Nitroparaffins and Nitroparaffin Derivatives
  7. Nitroparaffin Plant Expansion
  8. Nitroparaffin Publications/Hydroxylammonium Sulfate/Plant Accidents
  9. Reports
  10. Tests and Testing Files
  11. Tris Amino/Tris Nitro
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of nineteen files. These files contain correspondence, proposals, notes, production plans, Chemical Research Memorandum Reports, memos, patents, and operating procedures.

Aerojet-General Corporation - Bis-(2,2-Dinitropropyl) Acetal - (Incl. notes, proposals, correspondence, and production plans.), 1959-1961.
Box 1 Folder 1
Aerojet-General Corporation - 3-Nitraza-1,5-Pentanediisocyanate (Incl. correspondence, notes, and production plans.), 1962.
Box 1 Folder 2
Chemical Research Memorandum Reports (CRMR), 1963-1969.
Box 1 Folder 3
DNPOH (2,2-Dinitropropanol) - correspondence and reports, 1961-1962.
Box 1 Folder 4
Hydroxylammonium Sulfate - Standard Operating Procedures, 1971.
Box 1 Folder 5
Imidazolines - correspondence and reports, 1955-1957.
Box 1 Folder 6
Nitroparaffin Derivatives - Operating Procedures at the Dixie Plant, 1970.
Box 1 Folder 7
Nitroparaffin Patents - notations, 1958-1959.
Box 1 Folder 8
Nitroparaffin Patents - CSC position papers, 1963, 1967.
Box 1 Folder 9
Office of Naval Research (ONR) - correspondence, 1954-1955.
Box 1 Folder 10
Oxawaxes and Oxazoline Esters - correspondence and memoranda, 1953-1964, 1970.
Box 1 Folder 11
Propionic Acid-1 - correspondence and memoranda, 1955-1969.
Box 1 Folder 12
Propionic Acid-2 - correspondence and memoranda, 1938-1954.
Box 1 Folder 13
Purdue Studies - correspondence and memoranda (re: nitration research), 1948-1958.
Box 1 Folder 14
Reduced Density Matrices (RDM), 1970.
Box 1 Folder 15
TA Crystallization Process - standard operating procedure document, undated.
Box 1 Folder 16
TA Hydrochlorate (Aquamine) - correspondence, 1971-1973.
Box 1 Folder 17
Tris Amino - correspondence and memoranda, 1953-1970.
Box 1 Folder 18
Trihydroxy Compounds (Continuous Process), 1967-1979.
Box 1 Folder 19
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of eighteen files. These files primarily concern chemical hazards and explosions, plant modifications and plans, and tests and test groups. The contents of the files include correspondence and survey maps.

Air Gap Sensitivity Tests for Nitromethane, 1959-1976.
Box 2 Folder 1
Ammonium Nitrate and Slurry Explosives, 1957-1961.
Box 2 Folder 2
Chemical Explosion Hazards (Folder 1 of 2), 1976-1977.
Box 2 Folder 3
Chemical Explosion Hazards (Folder 2 of 2), 1976-1977.
Box 2 Folder 4
Hazard Potential of Chemicals (ASTM Committee E-27), 1973-1981.
Box 2 Folder 5
Heavy Confinement Tests (ASTM Test Group), 1978-1980.
Box 2 Folder 6
Heavy Confinement Cap Tests, 1978-1981.
Box 2 Folder 7
John K. O'Hare (General Manager, Specialty Explosives) - correspondence (re: Alpex), 1972-1973.
Box 2 Folder 8
Related Materials

See also Box 3 Folder 13.

Mt. Pulaski, Illinois - Nitropropane Explosion, 1958.
Box 2 Folder 9
Mt. Pulaski, Illinois - Survey Maps, undated.
Box 2 Folder 10
Niagara Junction Railyard Nitropropane Explosion, 1958.
Box 2 Folder 11
Nitration, 1958-1975.
Box 2 Folder 12
U.S. Patent Office - re: ammonium nitrate, 1957-1975.
Box 2 Folder 13
Plant Modifications, 1970-1976.
Box 2 Folder 14
Plant Modifications, 1954-1969.
Box 2 Folder 15
Plant Plans (Folder 1 of 2), undated.
Box 2 Folder 16
Plant Plans (Folder 2 of 2), undated.
Box 2 Folder 17
Trojan Powder Company - U.S. Powder Development, 1969-1975.
Box 2 Folder 18
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of thirty-seven files. These files contain correspondence, memos, data, reports, and publications about explosives tests and the explosives industry.

2-Nitroparaffin Sanitized Ammonium Nitrate - correspondence and reports, 1956-1973.
Box 3 Folder 1
Aero-Jet Flamingo Ventures (Todd-Brown) (Aerex), 1963-1975.
Box 3 Folder 2
Alaskan Pipeline (nitromethane explosives tests), 1970-1974.
Box 3 Folder 3
Ammonium Nitrate - Grained - D. B. Glenn - "Special AN Grained Instructions", 1968.
Box 3 Folder 4
Ammonium Nitrate - Methylamine Slurries - reports and memorandum, 1958-1970.
Box 3 Folder 5
Apache Powder Company-Trojan Powder Company - correspondence (re: purchase of CSC Solution Number 4 Slurry), 1957-1960.
Box 3 Folder 6
Related Materials

See also Box 3 Folder 9.

Atlas, Hercules, International Minerals and Chemical Corporation, Olin Mathieson - correspondence (re: purchase of CSC products), 1953-1974.
Box 3 Folder 7
Austin Powder Company - correspondence (re: purchase of CSC products), 1957-1962.
Box 3 Folder 8
CSC Solution Number 4 (Ammonium Nitrate-Dimethylamine Slurry Explosive) - correspondence and data, 1959-1962.
Box 3 Folder 9
Related Materials

See also Box 3 Folder 6.

Canadian Tests (Arctic Gas Studies, Northern Engineering Services Company) - correspondence and memorandum, 1973.
Box 3 Folder 10
Canadian Usage (Nitromethane Explosives, Cardinal River Coals, Pipeline), 1973.
Box 3 Folder 11
Darrow and Scott - correspondence and memorandum (re: Inventors of ammonium nitrate-nitropropane explosives.), 1956-1959.
Box 3 Folder 12
Dow - Letter to John K. O'Hare (CSC) thanking him for technical info, 1973.
Box 3 Folder 13
Related Materials

See also Box 2 Folder 8.

Explo Precision Engineering Corporation - correspondence and trade literature, 1972.
Box 3 Folder 14
Explosive Industry - General, 1955-1979.
Box 3 Folder 15
Explosive Users - Explosive Devices, Jet Research (Halliburton), Seis Power, Camden Manufacturing (Aerojet), etc. - correspondence, 1968, 1970.
Box 3 Folder 16
G. W. Murphy (Seis Power), Rucker (Petroleum - Offshore Construction), X-Demex - correspondence, 1972, 1973.
Box 3 Folder 17
Gearhart-Owen Industries (Kinetics International), Tyler Corporation, 1970-1973.
Box 3 Folder 18
Institute of Makers of Explosives (IME) - correspondence, 1965-1972.
Box 3 Folder 19
Kentucky Bureau of Mines (Jet Research) - IRECO, 1972, 1976.
Box 3 Folder 20
Methylamine Nitrates - Monomethylamine Nitrates, 1960-1972.
Box 3 Folder 21
Michigan Limestone and Chemical Company - correspondence, 1957, 1958.
Box 3 Folder 22
Northwest Nitro-Chemicals (NWNC) - correspondence and reports (Folder 1 of 2), 1959-1960.
Box 3 Folder 23
Northwest Nitro-Chemicals (Folder 2 of 2), undated.
Box 3 Folder 24
NEWCO, undated.
Box 3 Folder 25
Ryan Brothers Transfer Company - correspondence (re: purchase of CSC products), 1957-1961.
Box 3 Folder 26
Sensitivity - memoranda, 1970, 1972.
Box 3 Folder 27
Southern Explosives, Incorporated, undated.
Box 3 Folder 28
Stability and Explosive Studies (Quarterly Reports), 1959-1962.
Box 3 Folder 29
Talley-Frac Corporation - correspondence and memoranda, 1970-1971.
Box 3 Folder 30
Tests - CSC Range, 1959.
Box 3 Folder 31
Tests - Cordin, 1957-1958.
Box 3 Folder 32
Tests - IRECO, 1958-1966.
Box 3 Folder 33
Tests - Propellex, Brown, etc. (Incl. two reprints by F. W. Brown.), 1955-1964.
Box 3 Folder 34
U.S. Powder Company - correspondence, memoranda, and trade literature (Folder 1 of 2), 1963-1978.
Box 3 Folder 35
U.S. Powder Company (Folder 2 of 2), undated.
Box 3 Folder 36
United Electric Coal Company (Incl. a pocket notebook.), 1959, 1969.
Box 3 Folder 37
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of twenty-one files. These files contain correspondence, data, memos, plant plans, inspection information, and charts about explosive chemicals such as hydroxylammonium acid sulfate, nitroparaffins, and nitromethane-based liquid explosives.

"Criteria for Freezing Point Depressants for Nitromethane" - lecture overheads, undated.
Box 4 Folder 1
Decomposition in Nitroparaffin Absorber - data, 1974.
Box 4 Folder 2
Hydroxylammonium Sulfate - correspondence and production memoranda, 1954-1973.
Box 4 Folder 3
Hydroxylammonium Sulfate - Foam Break Test in Hydroxylammonium Sulfate Reactor, 1973.
Box 4 Folder 4
Hydroxylammonium Sulfate - proposals and process memoranda, 1952-1973.
Box 4 Folder 5
Hydroxylammonium Sulfate - Yields and Purity - charts and memoranda, 1973.
Box 4 Folder 6
Losses (by reaction) in Heads Columns, 1977-1980.
Box 4 Folder 7
Marion Sulfuric Acid - memoranda, 1973.
Box 4 Folder 8
Miscellaneous (Folder 1 of 2), 1954-1972.
Box 4 Folder 9
Miscellaneous (Folder 2 of 2), 1972-1981.
Box 4 Folder 10
Nitropropanes - General - correspondence and memoranda, 1970-1979.
Box 4 Folder 11
Nitropropanes - Losses - memoranda, 1977-1979.
Box 4 Folder 12
Nitropropanes - Product Distribution - memorandum and data, 1977, 1979.
Box 4 Folder 13
Plant Plans (Folder 1 of 2), 1977-1979.
Box 4 Folder 14
Plant Plans (Folder 2 of 2), 1977-1979.
Box 4 Folder 15
Proctor Chemical Company - inspection tours by CSC, 1973.
Box 4 Folder 16
Propane Strippers - memoranda by R. L. James, undated.
Box 4 Folder 17
"Tentative Standard Operating Procedure for Hydroxylammonium Sulfate, Hyaluronic Acid, PA, Nitropropane Blend and Methanol Recovery", undated.
Box 4 Folder 18
Symposium on Military Applications of Commercial Explosives, Quebec, Canada, August 28-29, 1972 (Incl. a paper by Richard S. Egly on nitromethane-based liquid explosives.) (Folder 1 of 3), 1972-1976.
Box 4 Folder 19
Symposium on Military Applications of Commercial Explosives (Folder 2 of 3), undated.
Box 4 Folder 20
Symposium on Military Applications of Commercial Explosives (Folder 3 of 3), undated.
Box 4 Folder 21
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of seventeen files. These files contain memos, reports, plans, reprints, data, and proposals about experiments with nitration and propellants.

Dense-Phase Nitration - memoranda, reports, and plans (Folder 1 of 2), 1966-1967.
Box 5 Folder 1
Dense-Phase Nitration (Folder 2 of 2), 1966-1967.
Box 5 Folder 2
Drilling and Blasting (Mining and Metallurgy) - reprints and reports, 1958-1961.
Box 5 Folder 3
Experimental Data - CSC Propellants - Thompson AR-94-134 (Project Numbers 522-662708, 522-007363-08), 1959.
Box 5 Folder 4
Experimental Nitration - Pilot Plant - memoranda, reports, and plans (Folder 1 of 2), 1973-1974.
Box 5 Folder 5
Experimental Nitration - Pilot Plant (Folder 2 of 2), undated.
Box 5 Folder 6
Federal Office for Material Testing (Germany) - Official Report - "On the Transportation of Nitromethane/Butylene Oxide in Road Tankers", 1985.
Box 5 Folder 7
Methane Nitration - memoranda (re: nitration pilot plant), 1966-1970.
Box 5 Folder 8
Propellants - Current Work - reports and data (Folder 1 of 2), 1958-1960.
Box 5 Folder 9
Propellants - Current Work (Folder 2 of 2), undated.
Box 5 Folder 10
Stability of Nitroethane - memoranda and reprints, 1959-1972.
Box 5 Folder 11
Technical Program - Negotiation Record Number RDT/E-27-KQ (Screening of compounds for their ability to prevent microbial growth in fuel-water systems.), 1962.
Box 5 Folder 12
Technical Program - Negotiation Record Number RDT/E-34-C (Study to determine how microorganisms utilize hydrocarbon fuel formulations.), 1962.
Box 5 Folder 13
Technical Proposal 1202-PM-62-93-93 - Proposal to U.S. Army Signal Supply Agency, Fort Monmouth, New Jersey on Biochemical Fuel Cells (PR and C Number 62-ELP/D-4220), 1962.
Box 5 Folder 14
Technical Service Department - memoranda and reports (various topics), 1971-1972.
Box 5 Folder 15
Tower Nitrator - memoranda and plans (re: nitropropane experimental nitrator), 1963-1964.
Box 5 Folder 16
Trojan Powder Company - NP Mixtures for Ammonium Nitrate Sensitization (Flash Point) - data, memoranda, reports, and reprints, 1972-1973.
Box 5 Folder 17
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of nineteen files. These files contain correspondence, memos, reports, patents, reprints, and notes about nitro-hydroxy compounds, nitroparaffin derivatives, studies of gases in water, and the U.S. Office of Naval Research (ONR).

Nitrohydroxy Compounds - correspondence (re: patents, reports, and memoranda), 1939-1950.
Box 6 Folder 1
Nitropropanediol - memoranda, 1952.
Box 6 Folder 2
Nitroparaffin Derivatives, 1939-1952.
Box 6 Folder 3
Nitroparaffin Derivatives, 1953.
Box 6 Folder 4
Nitroparaffin Derivatives, 1954.
Box 6 Folder 5
Nitroparaffin Derivatives, 1955 July-1955 December.
Box 6 Folder 6
Nitroparaffin Derivatives, 1955-1968.
Box 6 Folder 7
Nitroparaffins - General, 1938-1946.
Box 6 Folder 8
Nitroparaffins - General, 1947.
Box 6 Folder 9
Nitroparaffins - General, 1948-1950.
Box 6 Folder 10
Nitroparaffins - General, 1951.
Box 6 Folder 11
Nitroparaffins - General, 1952.
Box 6 Folder 12
Nitroparaffins - General, 1953.
Box 6 Folder 13
Nitroparaffins - General, 1954.
Box 6 Folder 14
Nitroparaffins - General (Folder 1 of 2), 1955-1981.
Box 6 Folder 15
Nitroparaffins - General (Folder 2 of 2), 1955-1981.
Box 6 Folder 16
Office of Naval Research (U.S.) - correspondence, 1956-1958.
Box 6 Folder 17
Office of Naval Research (U.S.) - correspondence, 1951-1953.
Box 6 Folder 18
Studies of Gases in Water - reprints and notes, 1952-1968.
Box 6 Folder 19
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of twenty-three files. These files contain correspondence, memos, data, reports, plant plans, and overheads about experiments, CSC tests, and nitroparaffin plant expansions.

ACS Sections (Mobile, Alabama; Houghton, Michigan; Louisville, Kentucky; Indianapolis, Indiana) - correspondence (re: A series of talks by Richard S. Egly on nitroparaffins.), 1956.
Box 7 Folder 1
Chemical Wash - memoranda, reports, and data, 1953-1975.
Box 7 Folder 2
Related Materials

See also Box 9 Folder 5.

CSC Tests - Cordin - E-32 - correspondence and memoranda, 1957-1958.
Box 7 Folder 3
CSC Tests - Cordin - IRECO - correspondence and memoranda, 1958-1959, 1965.
Box 7 Folder 4
Differential Temperature Control - memoranda, 1954-1974.
Box 7 Folder 5
Experimental Spray Nitrator Tests - Sterlington, Louisiana - data and plant plans, 1962.
Box 7 Folder 6
Hydrocarbon Recovery - memoranda, 1962-1974.
Box 7 Folder 7
Kerosene Losses - memoranda and data, 1970.
Box 7 Folder 8
Liners (Durion Inner and Outer Liners) - memoranda, correspondence, and samples, 1965-1972.
Box 7 Folder 9
Related Materials

See also Box 7 Folder 20.

Monthly Reports (A. E. Neckar) - ammonium nitrate blasting agents, 1959-1961.
Box 7 Folder 10
Nitroparaffin Plant Expansion Plans (Folder 1 of 2), 1962.
Box 7 Folder 11
Nitroparaffin Plant Expansion Plans (Folder 2 of 2), 1962.
Box 7 Folder 12
Nitroparaffin Plant Expansion Plans - ENPPI Committee - nitroparaffin process improvement, 1962-1966.
Box 7 Folder 13
Nitroparaffin Plant Expansion Plans - memoranda, 1966, 1969.
Box 7 Folder 14
Nitroparaffin Plant Expansion Plans - Single State Nitrator, 1973.
Box 7 Folder 15a
Nitroparaffin - Sales - memoranda and data, 1956-1965.
Box 7 Folder 15b
Oxidizer - plant plans, 1975, 1976.
Box 7 Folder 16
Plant Upflow - Tower Nitrator - memoranda and plans, 1963, 1964.
Box 7 Folder 17
Professor Urbansky's Speech (Incl. overheads), 1960 September 26.
Box 7 Folder 18
Quench Cooler - memoranda, 1969-1970.
Box 7 Folder 19
Spray Nitrator Design - Acid Inlet Tubes, 1964-1972.
Box 7 Folder 20
Related Materials

See also Box 7 Folder 9.

Still Data - memoranda, reports, and data, 1968-1975.
Box 7 Folder 21
Vertical Spray Nitrator - Dixie Number 1 Plant, 1963.
Box 7 Folder 22
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of thirty-four files. These files contain CSC publications about nitroparaffins, plant explosions and incidents, as well as correspondence, memos, and reports about hydroxylammonium sulfate, methazonic acid, nitroacetic acid, and nitromethane.

Nitroparaffin Publications - General, 1955-1977.
Box 8 Folder 1
CSC Nitroparaffin Publications (eight reprints), 1934-1939.
Box 8 Folder 2
CSC Nitroparaffin Publications (six reprints), 1940, 1957-1958.
Box 8 Folder 3
CSC Nitroparaffin Publications (six reprints), 1941.
Box 8 Folder 4
CSC Nitroparaffin Publications (seven reprints), 1942.
Box 8 Folder 5
CSC Nitroparaffin Publications (eight reprints), 1943.
Box 8 Folder 6
CSC Nitroparaffin Publications (four reprints), 1945.
Box 8 Folder 7
CSC Nitroparaffin Publications (nine reprints), 1946.
Box 8 Folder 8
CSC Nitroparaffin Publications (eight reprints), 1947.
Box 8 Folder 9
CSC Nitroparaffin Publications (ten reprints), 1948.
Box 8 Folder 10
CSC Nitroparaffin Publications (six reprints), 1949.
Box 8 Folder 11
CSC Nitroparaffin Publications (eleven reprints), 1950.
Box 8 Folder 12
CSC Nitroparaffin Publications (twelve reprints), 1951.
Box 8 Folder 13
CSC Nitroparaffin Publications (sixteen reprints), 1952.
Box 8 Folder 14
CSC Nitroparaffin Publications (ten reprints), 1953.
Box 8 Folder 15
CSC Nitroparaffin Publications (eleven reprints), 1954.
Box 8 Folder 16
CSC Nitroparaffin Publications (two reprints), 1955.
Box 8 Folder 17
CSC Nitroparaffin Publications (two reprints), 1956.
Box 8 Folder 18
CSC Nitroparaffin Publications (thirteen reprints), 1957-1963.
Box 8 Folder 19
CSC Nitroparaffin Publications - Egly, Richard S. and Ernest S. Starkman. "Nitroparaffin Fuels" - correspondence, drafts, and galleys (Nitration), 1964-1965.
Box 8 Folder 20
CSC Nitroparaffin Publications - advertising texts (Incl. copy), 1956-1959.
Box 8 Folder 21
Absorber Losses, 1975-1977.
Box 8 Folder 22
Bromocresol Green in Nitromethane, 1972, 1976.
Box 8 Folder 23
GP Kettle Incident - report by D. J. Perrer and C. E. Stepherson, 1977.
Box 8 Folder 24
Hydroxylammonium Sulfate - memoranda and reports, 1955-1975.
Box 8 Folder 25
Hydroxylammonium Sulfate - memoranda and reports, 1954-1955.
Box 8 Folder 26
Hydroxylammonium Sulfate - memoranda and reports, 1950-1953.
Box 8 Folder 27
Hydroxylammonium Sulfate - Detrex Chemical - memorandum (re: plant visit), 1973.
Box 8 Folder 28
Mattisson, M. F. "Manufacture of 2-Pyridinealdehyde, 2-Pyridinealdoxime, and Their Methyl Iodides," RISM, Number 189, 1962 December 19.
Box 8 Folder 29
Egly, Richard S. "Methanol Homologation" - manuscript, 1964.
Box 8 Folder 30
Methazonic Acid and Nitroacetic Acid - memoranda, 1973-1975.
Box 8 Folder 31
Methyl-hydroxylammonium Sulfate - memoranda, 1962-1975.
Box 8 Folder 32
Nitro-Hydroxy Compounds and Nitro-Alcohols - correspondence and memoranda, 1951-1972.
Box 8 Folder 33
Oxidizer Explosion (November 11, 1975) - data, memoranda, and reports, 1975.
Box 8 Folder 34
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of sixteen files. These files contain minutes and reports from ASTM committee meetings, U.S. patents, testimony from Richard S. Egly, bibliographies, reprints, and reports about nitration, as well as research reports, correspondence, and memos about nitroparaffins.

ASTM E-27 - Committee Meeting - minutes and reports, 1977-1979.
Box 9 Folder 1
Chemical Research Memorandum Report 1659 - Schmitz, F. W. "Laboratory Investigations for the Improvement of the Color and Storage Stability of the Nitroparaffins", 1948 December 6.
Box 9 Folder 2
Chemical Research Memorandum Report 1757 - "Pilot Plant Distillation Studies for the Development of a Continuous Process Separation and Recovery of Methylamine Converter Products", 1950 August 14.
Box 9 Folder 3
Chemical Research Memorandum Report 2205 - Egly, Richard S. "Detonation Velocity of 2-NP-Ammonium Nitrate Explosive", 1959 October 29.
Box 9 Folder 4
Chemical Research Memorandum Report 2415 - Shelton, R. W. "Interim Report on the New NP Chem Wash Project", 1977 March 22.
Box 9 Folder 5
Related Materials

See also Box 7 Folder 2.

Dannenberg, Joe. "Contemporary History of Industrial Explosives in America"; "In Gearing Up for the Future Don't Dare Forget Explosives", undated.
Box 9 Folder 6
Environmental Protection Agency Process Description, 1976.
Box 9 Folder 7
Explosive Well Fracturing and Related Topics, 1940-1981.
Box 9 Folder 8
International Minerals and Chemical Corporation - Heavy Confinement Tests, 1978.
Box 9 Folder 9
International Minerals and Chemical Corporation - memoranda, 1979-1981.
Box 9 Folder 10
Nitration - History and Processes - bibliography, reprints, and reports, 1936-1980.
Box 9 Folder 11
Nitration Reactions - research reports and correspondence, 1948-1980.
Box 9 Folder 12
Nitroparaffin Fires - Dry Chemicals - correspondence and memoranda, 1972-1981.
Box 9 Folder 13
"Nitroparaffins and Their Hazards" - Research Report Number 12, 1959.
Box 9 Folder 14
U.S. Patents - Nitroparaffins and Nitroparaffin Derivatives in Explosives and Rocket Propellants (Incl. foreign patents), 1924-1976.
Box 9 Folder 15
Xplo Corporation Appeal - Testimony of Richard S. Egly, 1983.
Box 9 Folder 16
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of twenty-four files. These files contain data, papers, and programming cards about CSC tests, as well as memos, reprints, patents, and plant plans.

Adenosine Monophosphate Odor Improvement and Textile Color, 1954-1976.
Box 10 Folder 1
Amines - Cyclopropylamine and Nitroparaffin Derivatives Byproducts, 1963-1973.
Box 10 Folder 2
Apparatus - Card Gap, 1958-1976.
Box 10 Folder 3
Apparatus - Impact Tester (Olin Mathieson Chemical Corporation), 1958-1970.
Box 10 Folder 4
Apparatus - Impact Tester (Solid), 1956-1965.
Box 10 Folder 5
Burning Rate Studies (four reprints), 1953-1955.
Box 10 Folder 6
CHETAH Chemical Thermodynamic and Energy Release Evaluation Program - ASTM Manual (Incl. Parr Instrument Company Adiabatic Reaction Calorimeter tech ad.), 1974-1979.
Box 10 Folder 7
Chemicals - Acetylenics (Propargyl Bromide), 1967.
Box 10 Folder 8
Chemicals - Alkylene Oxides (Ethylene Oxide), 1964, 1969.
Box 10 Folder 9
Continuous Reduction - memoranda, data, and plant plans, 1963.
Box 10 Folder 10
CSC Tests - C. D. Bogin (Chemical Research Memorandum Report) - on Nitroparaffin stability, 1953.
Box 10 Folder 11
CSC Tests - C. D. Bogin (Data) (Folder 1 of 2), 1952-1953, 1957.
Box 10 Folder 12
CSC Tests - C. D. Bogin (Data) (Folder 2 of 2), undated.
Box 10 Folder 13
CSC Tests - Card Gap (Sensitivity of Nitromethane), 1966-1971.
Box 10 Folder 14
CSC Tests - Heavy Confinement (Incl. a paper and programming cards.), 1965, undated.
Box 10 Folder 15
CSC Tests - Rifle Fire (Maumee, Ohio), 1958-1976.
Box 10 Folder 16
CSC Tests - U.S. Testing (Incl. miscellaneous materials), 1953-1960.
Box 10 Folder 17
Dinitroneopentane - memoranda and patents, 1940-1959, 1978.
Box 10 Folder 18
Gunk Formation in Recovered Propane - memoranda and data, 1977.
Box 10 Folder 19
Hydroxylammonium Chloride (Folder 1 of 2), 1948-1954.
Box 10 Folder 20
Hydroxylammonium Chloride (Folder 2 of 2), undated.
Box 10 Folder 21
"Index to All Analytical Methods and Tests" (2nd revision), 1976.
Box 10 Folder 22
"Standard Operating Procedure for Resin Condensation Reactor System in the Nitroparaffin Derivatives Plant of CSC Chemie GmbH at Ibbenburen, West Germany", undated.
Box 10 Folder 23
Vertical Spray Nitrator - memoranda, patents, and plant plans, 1964-1981.
Box 10 Folder 24
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of one box of ten files. These files primarily contain manuals and meeting notes about catalysts, Tris amino expansions, pharmaceutical-grade Tris amino, and Tris nitro special solutions.

Catalysts, 1954-1976.
Box 11 Folder 1
Tris Amino (Folder 1 of 2), 1947-1969.
Box 11 Folder 2
Tris Amino (Folder 2 of 2), undated.
Box 11 Folder 3
Tris Amino Expansion, 1967-1968.
Box 11 Folder 4
Tris Amino Expansion, 1962-1968.
Box 11 Folder 5
Tris Amino - Pharmaceutical Grade (Incl. manual), 1961-1973.
Box 11 Folder 6
Tris Amino Start-Up - meeting notes, 1963.
Box 11 Folder 7
Tris Nitro, 1939-1966.
Box 11 Folder 8
Tris Nitro - Special Solution, 1953-1971.
Box 11 Folder 9
Vinyl, 1966, 1971.
Box 11 Folder 10

Series Description

This series contains the Commercial Solvent Corporation Records' Personal Files. These files concern the work done by Dr. Richard S. Egly, Associate Scientific Director and Emory E. Toops, Jr., a physical chemist in CSC's Technical Development Department. Dr. Egly joined CSC in 1940 and remained there until his retirement in 1976. He specialized in nitroparaffins and their derivatives. A great number of the Egly files concern the plant located in Sterlington, Louisiana. Arranged alphabetically by topic, this series consists of four boxes of ninety-five files. The files are arranged in the following two sub-series:

  1. Richard S. Egly Files
  2. Emory E. Toops, Jr. Files
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of two boxes of forty-three files created by Richard S. Egly. These files contain American Chemical Society (ACS) members lists, American Institute of Chemical Engineers (AIChE) materials, plant memos and plans, correspondence, data, tests, and publications about explosives, memos and patents about oil and gas wells, and notebooks belonging to Richard S. Egly.

ACS/AXE (Wabash Valley Section, Indiana) - member lists (incomplete), 1935-1976.
Box 12 Folder 1
AIChE (Indianapolis-Terre Haute Section, Indiana), 1965-1979.
Box 12 Folder 2
AIChE Charter (Local Section), 1951-1963.
Box 12 Folder 3
Aluminized (Aluminized Anoil) - Trojan-U.S. Powder - memoranda, 1968-1969.
Box 12 Folder 4
Amino Hydroxys (Ibbenburen, Germany) - plant plans and memoranda, 1972-1973.
Box 12 Folder 5
Ammonium Nitrate - Analysis of Competitors' Material, 1968.
Box 12 Folder 6
Ammonium Nitrate - NP Explosives, 1957-1961.
Box 12 Folder 7
Anoil - Use of HiD - memoranda and correspondence, 1968.
Box 12 Folder 8
ASTM Committee E-27, 1981-1982.
Box 12 Folder 9
Blasting Agents - correspondence, 1966, 1976-1977.
Box 12 Folder 10
Card Gap Tests - Monopropellants "D" and "C" - memoranda, 1958-1970.
Box 12 Folder 11
Containers, 1959-1960.
Box 12 Folder 12
Differential Thermal Analysis - memoranda and data, 1966-1968.
Box 12 Folder 13
Egly, Richard S. - CSC Lab Notebooks (two), 1976, 1977.
Box 12 Folder 14
Egly, Richard S. - Pocket Notebooks (three), 1968-1969.
Box 12 Folder 15
Explosives - 2,2-Dinitropropane - data sheet, undated.
Box 12 Folder 16
Explosives - Accidents - memorandum (re: Reserve Mine, Babbitt, Minnesota), 1968.
Box 12 Folder 17
Explosives - Analysis of Competitors' Products - memoranda, 1968.
Box 12 Folder 18
Explosives - MCA Reports (re: accidents and explosions), 1967, 1970.
Box 12 Folder 19
Explosives - Nitroparaffins and Nitric Acid - tests, 1979, 1980.
Box 12 Folder 20
Explosives - Porous Ammonium Nitrates - memoranda, 1968.
Box 12 Folder 21
Explosives - Shaped Charges - Experimental - memoranda and data, 1970.
Box 12 Folder 22
Explosives - Shaped Charges - Literature, 1948-1970.
Box 12 Folder 23
Fracturing of Oil and Gas Wells - memoranda and patents, 1964-1980.
Box 12 Folder 24
Fracturing Oil Wells - General - memoranda, 1968-1972.
Box 12 Folder 25
IME Code (Flash Point) - correspondence (re: regulations) (Incl. some Bureau of Mines circulars.), 1967-1978.
Box 13 Folder 1
Insurance - Feinberg, et al. - memorandum and correspondence, 1959, 1967.
Box 13 Folder 2
Hazards (Incl. CSC Nitroparaffin Technical Data Sheets 1-18), 1960-1972.
Box 13 Folder 3
Hazards - reports and reprints, 1960-1969.
Box 13 Folder 4
"Hydrocarbon Combustion and Physical Properties" - Ballistic Research Laboratories, Aberdeen Proving Ground, Maryland, 1970.
Box 13 Folder 5
Marion Prills - memoranda, 1965-1969.
Box 13 Folder 6
Related Materials

See also Box 15 Folder 21.

Monthly Report - Consulting Activities - Richard S. Egly, 1976-1980.
Box 13 Folder 7
"The Nitroparaffins: The Chronology of a Chemical Development" (typescript and manuscript drafts of a talk by Richard S. Egly), undated.
Box 13 Folder 8
Patent Cases (Incl. copies of Egly patents.), 1949-1981.
Box 13 Folder 9
Personnel - CSC and ICM, 1968-1980.
Box 13 Folder 10
Process Information - Nitroparaffin Expansion - RDMs, 1964-1966, 1974-1975.
Box 13 Folder 11
R and D Files (Folder 1 of 3), 1973-1975.
Box 13 Folder 12
R and D Files (Folder 2 of 3), 1967-1968.
Box 13 Folder 13
R and D Files (Folder 3 of 3), 1949-1966.
Box 13 Folder 14
R and D Files - reprints, 1940-1972.
Box 13 Folder 15
Societe Anonyme (AN) - correspondence (re: CSC purchase o ammonium nitrate), 1968-1969.
Box 13 Folder 16
Transportation (Committee E-6) - rules on design for portable tanks, 1963.
Box 13 Folder 17
Trojan Powder Company-U.S. Powder - correspondence and memoranda, 1970-1973.
Box 13 Folder 18
Sub-series Description

Arranged alphabetically by topic, this sub-series consists of two boxes of fifty-two files created by Emory E. Toops, Jr. These files contain data reports about explosives, Nitroparaffin Startup meeting minutes, progress reports about nitroparaffin expansion, research reports, and proposals.

Emory E. Toops (Toops was a physical chemist in CSC's Technical Development Department.), 1968 January-1968 November.
Box 14 Folder 1
Emory E. Toops, 1966 January-1967 December.
Box 14 Folder 2
Emory E. Toops, 1965 January-1965 December.
Box 14 Folder 3
Emory E. Toops, 1964 January-1964 December.
Box 14 Folder 4
Emory E. Toops, 1963 January-1963 December.
Box 14 Folder 5
Explosive Data Reports (CSC) - Ammonium Nitrate, 1955-1963.
Box 14 Folder 6
Nitroparaffin Startup Meeting Minutes, 1975 April-1975 May.
Box 14 Folder 7
Nitroparaffin Startup Meeting Minutes, 1975 April 1-1975 December 22.
Box 14 Folder 8
Nitroparaffin Startup Meeting Minutes, 1974 December 24-1975 March 31.
Box 14 Folder 9
Nitroparaffin Startup Meeting Minutes, 1974 November 16-1974 December 23.
Box 14 Folder 10
Nitroparaffin Startup Meeting Minutes, 1974 September 14-1974 November 15.
Box 14 Folder 11
1974 Nitroparaffin Expansion - Instrumentation, 1973-1975.
Box 14 Folder 12
1974 Nitroparaffin Expansion - Nitrators, 1974-1975.
Box 14 Folder 13
1974 Nitroparaffin Expansion - Product Sep (Nitroparaffin Stripper, Heads, and Chemical Wash), 1973-1975.
Box 14 Folder 14
1974 Nitroparaffin Expansion - Separation, 1971-1975.
Box 14 Folder 15
1974 Nitroparaffin Expansion - Stone and Webster Process Industries Group, 1974.
Box 14 Folder 16
1974-1975 Nitroparaffin Expansion - Ford, Bacon and Davis Construction Group - progress reports, 1974-1975.
Box 14 Folder 17
1974-1975 Nitroparaffin Expansion - Offsites, 1974.
Box 14 Folder 18
Meetings (Ad hoc), 1975.
Box 14 Folder 19
Nitroparaffin Plant Condensers (Carpenter 20 Number 7 Mo tubes), 1975-1976.
Box 14 Folder 20
Research Reports and Proposals, 1961-1974.
Box 14 Folder 21
Explosives - Articles (twelve reprints), 1960-1970.
Box 15 Folder 1
Explosives - Test Methods, 1967-1969.
Box 15 Folder 2
Halliburton - correspondence (re: a visit to the Terre Haute plant, Indiana.), 1970.
Box 15 Folder 3
Nitration - Dense Phase C3 - memoranda, reports, and plans, 1964, 1969.
Box 15 Folder 4a
Nitrator Program - incl. plant plans, 1965-1971.
Box 15 Folder 4b
Nitromethane - Explosive Tests (Alaska, January 1970) - reports, undated.
Box 15 Folder 5
Nitromethane - Explosives - memoranda and reports, 1968-1970.
Box 15 Folder 6
Nitromethane - Fuels - memoranda, 1969-1970.
Box 15 Folder 7
Nitroparaffins - Decomposition - correspondence, 1970.
Box 15 Folder 8
Nitroparaffins - Derivatives - memoranda and reports, 1968-1970.
Box 15 Folder 9
Nitroparaffins - General - memoranda, 1969-1970.
Box 15 Folder 10
Nitroparaffins - Process Improvements, 1969-1970.
Box 15 Folder 11
Nitroparaffins - Samples - correspondence (re: requests), 1969.
Box 15 Folder 12
Pourable Slurry - correspondence and memoranda, 1968.
Box 15 Folder 13
Primers - memoranda, 1968-1970.
Box 15 Folder 14
Process Improvement - Carbon (General) - memoranda, 1966-1970.
Box 15 Folder 15
Related Materials

See also Box 15 Folder 26.

Process Improvement - Choline Chloride - memorandum, 1969.
Box 15 Folder 16
Process Improvement - Dihydroxyacetone - memoranda, 1969.
Box 15 Folder 17
Process Improvement - Enzymes - memoranda, 1970.
Box 15 Folder 18
Process Improvement - General - memoranda, 1969-1970.
Box 15 Folder 19
Process Improvement - Kin-O-Trol - memorandum and corporate literature (Kin-O-Trol did process a simulation study for a CSC methanol plant.), 1969.
Box 15 Folder 20
Process Improvement - Marion - memoranda (re: ammonium nitrate prills), 1962-1969.
Box 15 Folder 21
Related Materials

See also Box 13 Folder 6.

Process Improvement - Methanol Plant Operations - memoranda and manuals, 1953-1969.
Box 15 Folder 22
Process Improvement - Pentaerythritol - memoranda, 1969.
Box 15 Folder 23
Process Improvement - Tetramethylammonium Compounds - memorandum, 1969.
Box 15 Folder 24
Report - Inventory (Marion) - memoranda, 1969.
Box 15 Folder 25
Report - Process Development Objectives, 1969-1970.
Box 15 Folder 26
Related Materials

See also Box 15 Folder 19.

Report - Slurry Explosives (General) - memoranda, 1968-1969.
Box 15 Folder 27
Report - Surplus Explosives - memoranda and reports, 1968-1969.
Box 15 Folder 28
Titan II Fuel (Hydrazine/UDMN and Nitrogen Tetroxide) - "Titan II Storable Propellant Handbook" - Revision A, 1962.
Box 15 Folder 29
Todd-Brown and Davis Associates (Nitromethane) - correspondence (re: order), 1970.
Box 15 Folder 30

Series Description

This series contains the CSC's Plant Plans and Processes files. Arranged in its original order, this series consists of two boxes of one hundred fifty-six files. These files contain schematics relating to construction of and subsequent modifications to CSC's Sterlington, Louisiana plant (formerly Dixie Ordinance Works).

Engineering Flow Sheet - Chemical Wash Solution Preparation 1968 Nitroparaffin Plant, 1969.
Box 16 Folder 1
Engineering Flow Sheet - Flammable Liquid Waste Disposal 1968 Nitroparaffin Plant, 1969.
Box 16 Folder 2
Engineering Flow Sheet - Instrument Air 1968 Nitroparaffin Plant, 1969.
Box 16 Folder 3
Engineering Flow Sheet - Liquid Waste Disposal 1968 Nitroparaffin Plant, undated.
Box 16 Folder 4
Engineering Flow Sheet - Nitroparaffin Area Circulating Cooling Water 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1969.
Box 16 Folder 5
Engineering Flow Sheet - Nitroparaffin Area Condensate and Chilled Water 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 6
Engineering Flow Sheet - Nitration Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 7
Engineering Flow Sheet - Product Recovery Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 8
Engineering Flow Sheet Number 1 - Reactants Recovery Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 9
Engineering Flow Sheet Number 2 - Reactants Recovery Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 10
Engineering Flow Sheet - Separation Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 11
Engineering Flow Sheet - Steam System - Nitroparaffin Area 1968 Nitroparaffin-Nitroparaffin Derivative Plant, undated.
Box 16 Folder 12
Engineering Flow Sheet - Waste Gas Disposal 1968 Nitroparaffin Plant, undated.
Box 16 Folder 13
Process Flow Sheet - Chemical Wash Solution - Preparation 1968 Nitroparaffin Plant, 1968.
Box 16 Folder 14
Process Flow Sheet - Gas and Liquid Waste 1968 Nitroparaffin Plant, 1967.
Box 16 Folder 15
Process Flow Sheet Number 1 - Nitration Section 1968 Nitroparaffin Plant, 1967.
Box 16 Folder 16
Process Flow Sheet - Product Recovery Section 1968 Nitroparaffin Plant, undated.
Box 16 Folder 17
Process Flow Sheet Number 2 - Product Recovery Section 1968 Nitroparaffin Plant, 1968.
Box 16 Folder 18
Process Flow Sheet Number 1 - Reactants Recovery Section 1968 Nitroparaffin Plant, 1967.
Box 16 Folder 19
Process Flow Sheet Number 2 - Reactants Recovery Section 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 16 Folder 20
Process Flow Sheet Number 1 - Separation Section 1968 Nitroparaffin Plant, 1968.
Box 16 Folder 21
Process Flow Sheet Number 2 - Separation Section 1968 Nitroparaffin Plant, 1968.
Box 16 Folder 22
Engineering Flow Sheet - Nitromethane Storage and Handling, 1962.
Box 16 Folder 23
Engineering Flow Sheet Number 1A - Nitration Section - 25 Million Lbs. Year Nitroparaffin Plant, 1962.
Box 16 Folder 24
Plot Plan - Nitrator Area - 4-Inch Vertical Spray Nitrator, 1967, 1971.
Box 16 Folder 25
Process Flow Sheet Number 1 - Product Recovery Section 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 26
Process Flow Sheet Number 2 - Product Recovery Section 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 27
Process Flow Sheet Number 1 - Nitration Section 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 28
Process Flow Sheet Number 2 - Nitration Section 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 29
Process Flow Sheet Number 1 - Reactants Recovery Sections 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 30
Process Flow Sheet Number 2 - Reactants Recovery Section 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 31
Process Flow Sheet - Chemical Wash Solutions Preparation System 1963 Nitroparaffin Plant, undated.
Box 16 Folder 32
Soda Ash Scrubber Decanter RF-08, 1962.
Box 16 Folder 33
Details of Coils and Internal Pipe - RE-8 Nitric Acid Absorber, 1962.
Box 16 Folder 34
Liquid Level Control Drums PF-16 "A" and "B", 1962.
Box 16 Folder 35
Chemical Wash Tank PF-12 and Water Wash Tank PF-14 - Product Recovery Section Nitroparaffin Plant, 1962.
Box 16 Folder 36
RE-8 Nitric Acid Absorber Number 2 - Nitroparaffin Plant, 1962.
Box 16 Folder 37
Piping - Nitromethane Storage Tank Area - Nitroparaffin Plant, 1962.
Box 16 Folder 38
Vertical Spray Nitrator - Nitroparaffin Plant, 1963.
Box 16 Folder 39
General Plant Plan - Warehouse Area - Nitroparaffin Plant, 1963.
Box 16 Folder 40
PF-9 Water Wash Decanter - Product Recovery Section - 10 Million Lbs. Year Nitroparaffin Plant, 1954.
Box 16 Folder 41
Detonation Trap AP-03 - Nitrogen Blanketing of Nitromethane, undated.
Box 16 Folder 42
Key Plan - Highline Piping Air Dryer System - 1968 Nitroparaffin Plant, undated.
Box 16 Folder 43
Engineering Flow Sheet - Offsites Dry Air Blanketing System - 1968 Nitroparaffin Plant, undated.
Box 16 Folder 44
Heads Column Item PE-12 - Product Recovery Section - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 16 Folder 45
Heads Column Item PE-13 - Product Recovery Section - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 16 Folder 46
Detail-Acid Inlet Tube - Spray Nitrator Unit - 1963 Nitroparaffin Plant, 1963.
Box 16 Folder 47
Engineering Flow Sheet Number 5 - Warehouse Area - 1963 Nitroparaffin Plant, undated.
Box 16 Folder 48
Plot Plan - Sterlington, Louisiana, 1959.
Box 16 Folder 49
Detonation Trap AP-03 - Nitrogen Blanketing of Nitromethane, 1972.
Box 16 Folder 50
Reactors Item NG-18, 1970.
Box 16 Folder 51
PF-13 Chemical Wash Decanter - Product Recovery Section - 1963 Nitroparaffin Plant, 1962.
Box 16 Folder 52
PF-7 "A" and "B" - Decanting Tanks - Product Recovery Section - 10 Million Lbs./Year Nitroparaffin Plant, 1955.
Box 16 Folder 53
Titanium Nitric Acid Heater, 1963.
Box 16 Folder 54
Engineering Flow Sheet - Nitration Quench Cooler, 1970.
Box 16 Folder 55
Spray Nitrators - Nitroparaffin Plant, 1972.
Box 16 Folder 56
Nitric Acid Spray Tube, 1972.
Box 16 Folder 57
Vaporizer Reactor Unit - Nitroparaffins Plant - Unit 107, 1963.
Box 16 Folder 58
Detail-Conn. "B" and "V" Liquid Inlets - 1963 Nitroparaffin Absorber - Item PE-6, 1975.
Box 16 Folder 59
Spray Nitrators - Item NG-18 - 1968 Nitroparaffin Plant, 1967.
Box 16 Folder 60
Equipment Layout - Item XT-23 - Sulfur Dioxide Storage Tank - 1968 Nitroparaffin Plant, undated.
Box 16 Folder 61
Area Plot Plan - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 16 Folder 62
Engineering Flow Sheet - Nitrogen Blanketing of Methane, 1968.
Box 16 Folder 63
Truck Dock Piping Plan and Elevations - Bulk Shipment of Nitromethane Stabilized Blends, 1972.
Box 16 Folder 64
Piping Layout and Elevations - Bulk Shipment of Nitromethane Stabilized Blends (A-429-420 and A-429-421), 1972.
Box 16 Folder 65
Scale Pit Modification for AG-01 Drum Filling Machine - Nitrogen Blanketing of Nitromethane, 1972.
Box 16 Folder 66
Road and Structural Details - Bulk Shipment of Nitromethane Stabilized Blends, 1972.
Box 16 Folder 67
Engineering Flow Sheet - Bulk Shipment of Nitromethane Stabilized Blends, 1972.
Box 16 Folder 68
Engineering Flow Sheet - Nitrogen Blanketing of Nitromethane, 1972.
Box 16 Folder 69
Piping Layout and Elevations - Nitrogen Blanketing of Nitromethane, 1972.
Box 16 Folder 70
Detonation Trap AP-03 - Nitrogen Blanketing of Nitromethane, 1972.
Box 16 Folder 71
Detail "A" on Dwg A-429-A4-420 ("Proposed Venting and Blanketing - All Tanks To Be Similar"), undated.
Box 16 Folder 72
Engineering Flow Sheet - Nitration Section - 63 Plant Conversion, 1974.
Box 16 Folder 73
Item AF-12 - Water Surge Tank, 1967.
Box 16 Folder 74
Process Flow Sheet - 1967 Experimental Nitrator, 1967.
Box 16 Folder 75
Plot Plan - Air, Gas, Water, and Power Utilities to Vertical Spray Nitrator Area, 1967.
Box 16 Folder 76
Piping Layout - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1965.
Box 16 Folder 77
Piping Elevations - Nitrator Tower - 4-Inch Vertical Spray Nitrator, 1965.
Box 16 Folder 78
Piping Details - Section 423 - 1 through 423-10 - 4-Inch Vertical Spray Nitrator, 1965.
Box 16 Folder 79
Assembly Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant (A-424-517-A4 and A-424-517-A6), 1964.
Box 16 Folder 80
Fabrication Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1965.
Box 16 Folder 81
Propane Vaporizer - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1964.
Box 16 Folder 82
Analytical Train Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1965.
Box 16 Folder 83
Fabrication Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant (A-424-520 A4 and A-424-520 A4-A6), 1967.
Box 16 Folder 84
Engineering Flow Sheet - Experimental Methane Nitrator - Experimental Methane Nitroparaffin Plant, 1965.
Box 16 Folder 85
Duriron Nitrator Liners - 4-Inch Vertical Spray Nitrator, 1964.
Box 16 Folder 86
Plot Plan - Nitrator Area - 4-Inch Vertical Spray Nitrator, 1965.
Box 16 Folder 87
Electrical Layout - Nitrator Area - 4-Inch Vertical Spray Nitrator, 1965.
Box 16 Folder 88
Electrical Material Schedule - Nitrator Area - Vertical Spray Nitrator, undated.
Box 16 Folder 89
Trench and West Side of Nitrator Slab, 1965.
Box 17 Folder 1
Foundation Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1965.
Box 17 Folder 2
Area Piping Plan and Details - 4-Inch Vertical Spray Nitrator, 1965.
Box 17 Folder 3
Line from Propane - Methane Mixer to Gas Heater Inlet - 4-Inch Vertical Spray Nitrator, 1965.
Box 17 Folder 4
Miscellaneous Details and Diagrams - Sh. Number 1 - Nitrator Area - 4-Inch Vertical Spray Nitrator, 1965.
Box 17 Folder 5
Underground Drain Piping - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1965.
Box 17 Folder 6
Piping Details Section 423 - 1 through 423-10 - 4-Inch Vertical Spray Nitrator, 1965.
Box 17 Folder 7
Piping Elevations - Nitrator Tower - 4-Inch Vertical Spray Nitrator, 1965.
Box 17 Folder 8
Assembly Details - 4-Inch Vertical Spray Nitrator, 1964, 1967.
Box 17 Folder 9
Control Panel - Steel Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, undated.
Box 17 Folder 10
Equipment Location and Details - Experimental Nitrator - Nitroparaffin Plant, 1963.
Box 17 Folder 11
Electric Heating Details - Experimental Nitrator - Nitroparaffin Plant, 1963.
Box 17 Folder 12
Engineering Flow Sheet - Experimental Nitrator, 1963.
Box 17 Folder 13
Reactor Access Ladder and Supports - Experimental Nitrator, 1963.
Box 17 Folder 14
Acid Blowcase - Experimental Nitrator, 1963, 1967.
Box 17 Folder 15
Nitric Acid and Chilled Water Metering Station - Experimental Nitrator, 1963.
Box 17 Folder 16
Piping Plan and Sections - Waste Heat Boiler Section - Experimental Nitrator, 1963.
Box 17 Folder 17
Piping Layout and Details - Experimental Nitrator, 1963.
Box 17 Folder 18
Process Flow Sheet - 1967 Experimental Nitrator, 1967.
Box 17 Folder 19
Engineering Flow Sheet - 1967 Experimental Nitrator, undated.
Box 17 Folder 20
Injection Nozzles - Single Stage Nitration Unit - Nitroparaffin Plant, 1971.
Box 17 Folder 21
Control Panel Tubing and Wiring - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1971.
Box 17 Folder 22
Process Flow Sheet - Experimental Nitrator, 1971.
Box 17 Folder 23
Assembly Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1971.
Box 17 Folder 24
Fabrication Details - 4-Inch Vertical Spray Nitrator, 1971.
Box 17 Folder 25
Instrumentation Details - 1967 Experimental Nitrator, undated.
Box 17 Folder 26
Nitrator Sections and Liners - Single Sage Nitration Unit - Pilot Plant, 1973.
Box 17 Folder 27
Injection Nozzle and Attachments - TRW8 Single Sage Nitrator Unit - Pilot Plant, 1973.
Box 17 Folder 28
Injection Nozzle - TRW-7 - Single Stage Nitration Unit - Pilot Plant, 1973.
Box 17 Folder 29
Injection Nozzle - TRW-6 - Single Stage Nitration Unit - Pilot Plant, 1973.
Box 17 Folder 30
Engineering Flow Sheet - Revised Nitration Reactors - Caprolactam Pilot Plant, Building 117, 1963.
Box 17 Folder 31
Caprolactam Pilot Plant Changes - Job 535, 1963.
Box 17 Folder 32
Engineering Flow Diagram - Crystallization Section - TA Crystals Plant, 1963.
Box 17 Folder 33
Process Flow Sheet Number 4 - Methanol Recovery - 1963 Nitroparaffin Plant, undated.
Box 17 Folder 34
Process Flow Sheet Number 3 - Adenosine Phosphate, AX, and 2-Amino-2-Methyl-1,3-Propanediol Recovery - 1963 Nitroparaffin Derivatives Plant, undated.
Box 17 Folder 35
Process Flow Sheet Number 2 - Methanol and Water Stripping - 1963 Nitroparaffin Derivatives Plant, undated.
Box 17 Folder 36
Process Flow Sheet Number 1 - Adenosine Monophosphate and 2-Amino-2-Methyl-1,3-Propanediol Reaction - 1963 Nitroparaffin Derivatives Plant, undated.
Box 17 Folder 37
Proposed TA - General Purpose Facility - Dixie Nitroparaffin Derivative Cost Estimate - R. B. Walters: 94 (Preliminary 1), 1969 December 17.
Box 17 Folder 38
Proposed TA - General Purpose Facility - Dixie Nitroparaffin Derivative Cost Estimate - R. B. Walters: 94 (Preliminary 2), 1969 December 17.
Box 17 Folder 39
Engineering Flow Sheet - TA Continuous Hydrogenation - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 17 Folder 40
Process Flow Sheet - TA Process - 1968 Nitroparaffin-Nitroparaffin Derivatives Plant, 1967.
Box 17 Folder 41
TA and General-Purpose Methanol Stripping - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 17 Folder 42
Engineering Flow Sheet - TN Continuous Condensation - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 17 Folder 43
Process Flow Sheet - Methanol Refining Section - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 17 Folder 44
Process Flow Sheet - Adenosine Monophosphate Process - 1968 Nitroparaffin-Nitroparaffin Derivative Plant, 1967.
Box 17 Folder 45
Process Flow Sheet Number 2 - Adenosine Monophosphate Distillation - 1966 Nitroparaffin Derivative Plant, undated.
Box 17 Folder 46
Flow Sheet - Hydroxylammonium Sulfate from Nitromethane Batch Process - Nitroparaffin Derivatives, 1963.
Box 17 Folder 47
Engineering Flow Diagram - Hydroxylamine Plant, undated.
Box 17 Folder 48
Engineering Flow Sheet - Continuous Hydroxylammonium Sulfate - Nitroparaffin Derivatives, 1958.
Box 17 Folder 49
Engineering Flow Sheet Number 2 - Hydroxylammonium Sulfate - HS Products, 1973.
Box 17 Folder 50
Process Flow Sheet Number 1 - Reaction System - Nitroparaffin Derivatives Plant, 1971.
Box 17 Folder 51
Process Flow Sheet Number 2 - Distillation Systems - Nitroparaffin Derivatives Plant, 1971.
Box 17 Folder 52
Engineering Flow Sheet Number 1 - Dimethylamino Methylpropanol Reaction - 1966 Nitroparaffin Derivative Plant, 1966.
Box 17 Folder 53
Engineering Flow Sheet Number 1 - Aminomethyl Propanol - 1966 Derivatives Plant, 1967.
Box 17 Folder 54
Engineering Flow Sheet Number 2 - Aminomethyl Propanol - 1966 Derivatives Plant, 1967.
Box 17 Folder 55
Process Flow Sheet Number 4 - Aminoethyl Propanediol - 1966 Nitroparaffin Derivatives Plant, 1966.
Box 17 Folder 56
Engineering Flow Sheet Number 3 - Adenosine Monophosphate - Distillation 1966 Nitroparaffin Plant, 1966.
Box 17 Folder 57
Equipment Layout - Derivatives Area - 1966 Nitroparaffin Plant, 1966.
Box 17 Folder 58
Engineering Flow Sheet Number 1 - Aminomethyl Propanol - 1966 Derivatives Plant, 1967.
Box 17 Folder 59
Process Flow Sheet Number 1 - Adenosine Monophosphate Reaction - 1966 Nitroparaffin Derivatives Plant, 1966.
Box 17 Folder 60
Equipment Layout - Autoclave Area - 1966 Nitroparaffin Derivative Plant, 1966.
Box 17 Folder 61
Fabrication Details - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1971.
Box 17 Folder 62
Engineering Flow Sheet - 1971 Experimental Nitrator, undated.
Box 17 Folder 63
Control Panel Tubing and Wiring - 4-Inch Vertical Spray Nitrator - Nitroparaffin Plant, 1971.
Box 17 Folder 64
Process Flow Sheet - Experimental Nitrator, 1971.
Box 17 Folder 65
Piping Details - 27-Inch and 45-Inch Nitrator Sections - 1967 Experimental Nitrator, undated.
Box 17 Folder 66
Methylamine Plant - T.H., 1956.
Box 17 Folder 67

Print, Suggest