Main content

The Nuclide Corporation Archives and The Papers of Leonard F. Herzog

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

Leonard F. Herzog (1926-2011) was an American geophysicist and scientific instrument industry executive. He was the founder of Nuclide Corporation, an American manufacturer of mass spectrometers and other scientific instruments.

Leonard F. Herzog was born in Syracuse, New York on June 17, 1926 and spent much of his childhood in Hollywood, California. He entered the California Institute of Technology in 1944, but his education was interrupted by military service in the United States Army during World War II, where he rose to the rank of master sergeant. While serving in the military, he earned his Certificate of Civil Engineering from Oregon State University (1945). Herzog resumed his education at Cal Tech after the war, earning his B.S. in Geology in 1948. He subsequently attended graduate school at the Massachusetts Institute of Technology, earning his Ph.D. in Nuclear Geophysics and Economic Geology (1952), with a minor in Soil Mechanics from Harvard University (1950).

After earning his doctorate, Herzog joined MIT's faculty, serving as Director of the Nuclear Geophysics Laboratory (1952-1956). In 1956, he joined the faculty of Pennsylvania State University's Department of Geophysics and Geochemistry, where he served as Assistant Professor (1956-1960) and Associate Professor (1961-1967). In the academic sphere, Herzog became a recognized authority in determining the geological age of rocks by radioactive decay. He also became an expert on the design and construction of mass spectrometers and developed methods for their use in the fields of geochemistry and cosmochemistry.

In 1954, while still on the faculty of MIT, Herzog founded Nuclide Analysis Associates (NAA), a scientific consulting firm. Originally based in Boston, Massachusetts, NAA specialized in the commercial applications of mass spectrometry. When Herzog moved to Penn State in 1956, NAA's headquarters were moved to State College, Pennsylvania, but the firm continued to maintain a Boston office. That same year, NAA started manufacturing custom-built mass spectrometers. The United States Atomic Energy Agency was the firm's first major customer. NAA's instruments soon found favor with the firm's clientele and the demand for them grew.

To keep up with growing demand, Herzog founded Nuclide Corporation in 1961. Headquartered in State College, Pennsylvania, Herzog was named president of the new firm. Under Herzog's leadership, Nuclide grew into a flourishing small scientific instruments concern. Nuclide purchased and absorbed NAA in 1963. In 1965, Nuclide purchased the assets of Alloyd-General Vacuum Corporation, a Boston, Massachusetts based vacuum metallurgy firm, which became Nuclide's AGV Division.

Over the course of the 1960s, Nuclide acquired a reputation for innovation. The firm was best known for developing and building mass spectrometers which were used for several applications, including, but not limited to, nuclear energy, earth sciences, thermodynamics, and chemical physics. Through its AGV Division, it also manufactured electron-beam and vacuum metallurgy equipment. Also, during this time period, Nuclide introduced the Luminoscope, the world's first commercial instrument for electron luminescence analysis.

In recognition of its business success and technical innovation, Nuclide was awarded the President's "E" Award for Export by the Kennedy Administration in 1963. Herzog was promoted to chairman of the firm in 1966. In 1967, he resigned his professorship at Penn State to focus on running Nuclide on a full-time basis.

Nuclide was also noted for its involvement with NASA space programs during the 1960s. In 1964-1965, the firm developed a prototype for a miniature monopole mass spectrometer for use in the unmanned Surveyor lunar mission. Although this device was ultimately rejected as unfeasible, Nuclide continued to work closely with NASA. Starting in 1969, NASA used Nuclide instruments to analyze lunar samples brought back to Earth by the Apollo moon missions.

Nuclide Corporation encountered a more difficult business climate during the 1970s. A combination of factors, including economic recession brought on by the 1973-1974 Energy Crisis and the death of one of its principal investors weakened the firm's financial position. In 1976, Nuclide's financial problems were further exacerbated by the discovery of embezzlement by its recently deceased controller. Despite these difficulties, the firm continued to grow and develop new products, albeit at a slower rate.

Nuclide's financial condition worsened in the early 1980s. In 1983-1984, the firm encountered two major problems: the shutdown of a federal nuclear fuel production facility for which Nuclide was furnishing several mass spectrometers and the increasing value of the United States dollar, which dried up Nuclide's foreign market. This combination of factors forced Nuclide to file for Chapter 11 Bankruptcy in 1984.

In 1987, the assets of Nuclide Corporation were purchased by Measurement and Analysis Systems, Incorporated (MAAS). MAAS retained Leonard F. Herzog as Director of Technical Operations and hired most of Nuclide's staff. The former Nuclide operations were moved to a facility in Bellefonte, Pennsylvania. However, MAAS proved to be a short-lived venture, filing for Chapter 11 Bankruptcy in 1991. Herzog retired from MAAS in 1992. That same year, MAAS was purchased by Premier American Technologies, Incorporated (PATCO), which went out of business in the late 1990s.

While working for Nuclide and MAAS, Herzog was a principal in three other business ventures. During the 1960s, he served as chairman and president of Ho-Par Associates, Incorporated, a chemical consulting firm. From 1969 to 1979, he was president of Scientific Products, Incorporated (SPI), a scientific instrument leasing and finance firm. During the late 1980s and early 1990s, Herzog served as president of Science Centre, Incorporated (SCI), another scientific leasing and finance firm and the corporate successor of SPI.

After retiring from MAAS, Herzog returned to Pennsylvania State University as a professor emeritus, serving on the staff of the Noll Laboratory of Human Performance. A firm believer in serving one's community, he volunteered for several civic organizations, including Schlow Memorial Library, the State College Area Chamber of Commerce, and Meals on Wheels.

Over the course of his career, Herzog authored a number of scientific journal articles and frequently presented papers at science symposia and conferences. He was also an active member of several professional organizations, including the American Society for Mass Spectrometry and the American Society for Testing and Materials. In 1963, Herzog became the youngest ever recipient of the American Free Enterprise Association's American Success Story Award.

Leonard F. Herzog passed away on February 16, 2011.

Sources

The Nuclide Corporation Archives and The Papers of Leonard F. Herzog, Science History Institute Archives, Philadelphia, Pennsylvania.

The Nuclide Corporation Archives and The Papers of Leonard F. Herzog contain the corporate records of American scientific instrument manufacturer Nuclide Corporation and the professional files and personal files of American geophysicist, scientific instrument industry executive, and Nuclide Corporation founder Leonard F. Herzog. The collection is arranged into the following ten series:

  1. Chronological Files
  2. Nuclide Corporation Files
  3. Measurement and Analysis Systems, Incorporated (MAAS) Files
  4. Premier American Technologies Corporation (PATCO) Files
  5. Scientific Products, Incorporated (SPI) Files
  6. Science Centre, Incorporated (SCI) Files
  7. Ho-Par Associates, Incorporated Files
  8. Pennsylvania State University Files
  9. Personal Files
  10. Photographs

The Nuclide Corporation Archives and The Papers of Leonard F. Herzog were donated to the Science History Institute (formerly the Chemical Heritage Foundation) by Heather Herzog in April 2015.

The Nuclide Corporation Archives and The Papers of Leonard F. Herzog were processed by Kenton G. Jaehnig in November 2020.

Publisher
Science History Institute Archives
Finding Aid Author
Finding aid created and encoded into EAD by Kenton G. Jaehnig
Finding Aid Date
2020
Access Restrictions

There are no access restrictions on the materials for research purposes and the collection is open to the public.

Use Restrictions

The Science History Institute holds copyright to The Nuclide Corporation Archives and The Papers of Leonard F. Herzog. The researcher assumes full responsibility for all copyright, property, and libel laws as they apply.

Collection Inventory

Series Description

Arranged chronologically by date, this series contains Leonard F. Herzog's chronological files. These files primarily document Herzog's business activities with Nuclide Corporation and its corporate successor Measurement and Analysis Systems, Incorporated (MAAS). Smaller, but noticeable, amounts of materials documenting his business activities with Scientific Products, Incorporated (SPI) and Science Centre, Incorporated (SCI) are also found in this series. To a lesser extent, Herzog's business activities with Ho-Par Corporation and some of his personal affairs are also documented here.

Correspondence and internal memoranda make up the bulk of the materials in the Chronological Files. Small amounts of other miscellaneous materials, including, but not limited to, phone reports, meeting notes, quotes, articles, and orders are preserved in these files as well.

Chronological File, 1957.
Box 1 Folder 1
Chronological File, 1958.
Box 1 Folder 2
Chronological File, 1959.
Box 1 Folder 3
Chronological File, 1960 January-July.
Box 1 Folder 4
Chronological File, 1960 August-December.
Box 1 Folder 5
Chronological File, 1961 January-May.
Box 1 Folder 6
Chronological File, 1961 June-August.
Box 1 Folder 7
Chronological File, 1961 September-October.
Box 1 Folder 8
Chronological File, 1961 November-December.
Box 1 Folder 9
Chronological File, 1962 January-February.
Box 1 Folder 10
Chronological File, 1962 March.
Box 1 Folder 11
Chronological File, 1962 April.
Box 1 Folder 12
Chronological File, 1962 May-June.
Box 1 Folder 13
Chronological File, 1962 July-September.
Box 1 Folder 14
Chronological File, 1962 October.
Box 1 Folder 15
Chronological File, 1962 November.
Box 1 Folder 16
Chronological File, 1963 January.
Box 1 Folder 17
Chronological File, 1963 February.
Box 2 Folder 1
Chronological File, 1963 March.
Box 2 Folder 2
Chronological File, 1963 April.
Box 2 Folder 3
Chronological File, 1963 May.
Box 2 Folder 4
Chronological File, 1963 June.
Box 2 Folder 5
Chronological File, 1963 July.
Box 2 Folder 6
Chronological File, 1963 August.
Box 2 Folder 7
Chronological File, 1963 September-October.
Box 2 Folder 8
Chronological File, 1963 November-December.
Box 2 Folder 9
Chronological File, 1964-1965.
Box 2 Folder 10
Chronological File, 1969.
Box 2 Folder 11
Chronological File, 1970.
Box 2 Folder 12
Chronological File, 1971.
Box 2 Folder 13
Chronological File, 1972.
Box 2 Folder 14
Chronological File, 1973.
Box 2 Folder 15
Chronological File, 1974.
Box 2 Folder 16
Chronological File, 1975.
Box 2 Folder 17
Chronological File, 1976 February-April.
Box 2 Folder 18
Chronological File, 1976 May-August.
Box 2 Folder 19
Chronological File, 1976 September-October.
Box 2 Folder 20
Chronological File, 1976 November-December.
Box 2 Folder 21
Chronological File, 1977 January-February.
Box 2 Folder 22
Chronological File, 1977 March.
Box 2 Folder 23
Chronological File, 1977 April.
Box 2 Folder 24
Chronological File, 1977 May.
Box 2 Folder 25
Chronological File, 1977 June.
Box 2 Folder 26
Chronological File, 1977 July.
Box 2 Folder 27
Chronological File, 1977 August.
Box 3 Folder 1
Chronological File, 1977 September.
Box 3 Folder 2
Chronological File, 1977 October.
Box 3 Folder 3
Chronological File, 1977 November.
Box 3 Folder 4
Chronological File, 1977 December.
Box 3 Folder 5
Chronological File, 1978 January-February.
Box 3 Folder 6
Chronological File, 1978 March-April.
Box 3 Folder 7
Chronological File, 1978 May-June.
Box 3 Folder 8
Chronological File, 1978 July-August.
Box 3 Folder 9
Chronological File, 1978 September-October.
Box 3 Folder 10
Chronological File, 1978 November-December.
Box 3 Folder 11
Chronological File, 1979 January-February.
Box 3 Folder 12
Chronological File, 1979 March-April.
Box 3 Folder 13
Chronological File, 1979 May-June.
Box 3 Folder 14
Chronological File, 1979 July-August.
Box 3 Folder 15
Chronological File, 1979 September-October.
Box 3 Folder 16
Chronological File, 1979 November-December.
Box 3 Folder 17
Chronological File, 1980 January.
Box 3 Folder 18
Chronological File, 1980 February.
Box 3 Folder 19
Chronological File, 1980 March.
Box 3 Folder 20
Chronological File, 1980 April.
Box 3 Folder 21
Chronological File, 1980 May.
Box 3 Folder 22
Chronological File, 1980 June.
Box 3 Folder 23
Chronological File, 1980 July.
Box 3 Folder 24
Chronological File, 1980 August.
Box 3 Folder 25
Chronological File, 1980 September.
Box 3 Folder 26
Chronological File, 1980 October.
Box 3 Folder 27
Chronological File, 1980 November.
Box 3 Folder 28
Chronological File, 1980 December.
Box 3 Folder 29
Chronological File, 1981 January.
Box 3 Folder 30
Chronological File, 1981 February.
Box 3 Folder 31
Chronological File, 1981 March.
Box 4 Folder 1
Chronological File, 1981 April.
Box 4 Folder 2
Chronological File, 1981 May.
Box 4 Folder 3
Chronological File, 1981 June.
Box 4 Folder 4
Chronological File, 1981 July.
Box 4 Folder 5
Chronological File, 1981 August.
Box 4 Folder 6
Chronological File, 1981 September.
Box 4 Folder 7
Chronological File, 1981 October.
Box 4 Folder 8
Chronological File, 1981 November.
Box 4 Folder 9
Chronological File, 1981 December.
Box 4 Folder 10
Chronological File, 1982 January.
Box 4 Folder 11
Chronological File, 1982 February.
Box 4 Folder 12
Chronological File, 1982 March.
Box 4 Folder 13
Chronological File, 1982 April.
Box 4 Folder 14
Chronological File, 1982 May.
Box 4 Folder 15
Chronological File, 1982 June.
Box 4 Folder 16
Chronological File, 1982 July.
Box 4 Folder 17
Chronological File, 1982 August.
Box 4 Folder 18
Chronological File, 1982 September.
Box 4 Folder 19
Chronological File, 1982 October.
Box 4 Folder 20
Chronological File, 1982 November.
Box 4 Folder 21
Chronological File, 1982 December.
Box 4 Folder 22
Chronological File, 1983 January.
Box 4 Folder 23
Chronological File, 1983 February.
Box 4 Folder 24
Chronological File, 1983 March.
Box 4 Folder 25
Chronological File, 1983 April.
Box 4 Folder 26
Chronological File, 1983 May.
Box 4 Folder 27
Chronological File, 1983 June.
Box 4 Folder 28
Chronological File, 1983 July.
Box 4 Folder 29
Chronological File, 1983 August.
Box 4 Folder 30
Chronological File, 1983 September.
Box 4 Folder 31
Chronological File, 1983 October.
Box 5 Folder 1
Chronological File, 1983 November.
Box 5 Folder 2
Chronological File, 1983 December.
Box 5 Folder 3
Chronological File, 1984 January.
Box 5 Folder 4
Chronological File, 1984 February.
Box 5 Folder 5
Chronological File, 1984 March.
Box 5 Folder 6
Chronological File, 1984 April.
Box 5 Folder 7
Chronological File, 1984 May.
Box 5 Folder 8
Chronological File, 1984 June.
Box 5 Folder 9
Chronological File, 1984 July.
Box 5 Folder 10
Chronological File, 1984 August.
Box 5 Folder 11
Chronological File, 1984 September.
Box 5 Folder 12
Chronological File, 1984 October.
Box 5 Folder 13
Chronological File, 1984 November.
Box 5 Folder 14
Chronological File, 1984 December.
Box 5 Folder 15
Chronological File, 1985 January.
Box 5 Folder 16
Chronological File, 1985 February.
Box 5 Folder 17
Chronological File, 1985 March.
Box 6 Folder 1
Chronological File, 1985 April.
Box 6 Folder 2
Chronological File, 1985 May.
Box 6 Folder 3
Chronological File, 1985 June.
Box 6 Folder 4
Chronological File, 1985 July.
Box 6 Folder 5
Chronological File, 1985 August.
Box 6 Folder 6
Chronological File, 1985 September.
Box 6 Folder 7
Chronological File, 1985 October.
Box 6 Folder 8
Chronological File, 1985 November.
Box 6 Folder 9
Chronological File, 1985 December.
Box 6 Folder 10
Chronological File, 1986 January.
Box 6 Folder 11
Chronological File, 1986 February.
Box 6 Folder 12
Chronological File, 1986 March.
Box 6 Folder 13
Chronological File, 1986 April.
Box 6 Folder 14
Chronological File, 1986 May.
Box 6 Folder 15
Chronological File, 1986 June.
Box 6 Folder 16
Chronological File, 1986 July.
Box 6 Folder 17
Chronological File, 1986 August.
Box 6 Folder 18
Chronological File, 1986 September.
Box 6 Folder 19
Chronological File, 1986 October.
Box 6 Folder 20
Chronological File, 1986 November.
Box 6 Folder 21
Chronological File, 1986 December.
Box 7 Folder 1
Chronological File, 1987 January.
Box 7 Folder 2
Chronological File, 1987 February.
Box 7 Folder 3
Chronological File, 1987 March.
Box 7 Folder 4
Chronological File, 1987 April.
Box 7 Folder 5
Chronological File, 1987 May.
Box 7 Folder 6
Chronological File, 1987 June.
Box 7 Folder 7
Chronological File, 1987 July.
Box 7 Folder 8
Chronological File, 1987 August.
Box 7 Folder 9
Chronological File, 1987 September.
Box 7 Folder 10
Chronological File, 1987 October.
Box 7 Folder 11
Chronological File, 1987 November.
Box 7 Folder 12
Chronological File, 1987 December.
Box 7 Folder 13
Chronological File, 1988 January.
Box 7 Folder 14
Chronological File, 1988 February.
Box 7 Folder 15
Chronological File, 1988 March.
Box 7 Folder 16
Chronological File, 1988 April.
Box 7 Folder 17
Chronological File, 1988 May.
Box 7 Folder 18
Chronological File, 1988 June.
Box 7 Folder 19
Chronological File, 1988 July.
Box 7 Folder 20
Chronological File, 1988 August.
Box 7 Folder 21
Chronological File, 1988 September.
Box 7 Folder 22
Chronological File, 1988 October.
Box 7 Folder 23
Chronological File, 1988 November.
Box 8 Folder 1
Chronological File, 1988 December.
Box 8 Folder 2
Chronological File, 1989 January.
Box 8 Folder 3
Chronological File, 1989 February.
Box 8 Folder 4
Chronological File, 1989 March.
Box 8 Folder 5
Chronological File, 1989 April.
Box 8 Folder 6
Chronological File, 1989 May.
Box 8 Folder 7
Chronological File, 1989 June.
Box 8 Folder 8
Chronological File, 1989 July.
Box 8 Folder 9
Chronological File, 1989 August.
Box 8 Folder 10
Chronological File, 1989 September.
Box 8 Folder 11
Chronological File, 1989 October.
Box 8 Folder 12
Chronological File, 1989 November.
Box 8 Folder 13
Chronological File, 1989 December.
Box 8 Folder 14
Chronological File, 1990 January.
Box 8 Folder 15
Chronological File, 1990 February.
Box 8 Folder 16
Chronological File, 1990 March.
Box 8 Folder 17
Chronological File, 1990 April.
Box 8 Folder 18
Chronological File, 1990 May.
Box 8 Folder 19
Chronological File, 1990 June.
Box 9 Folder 1
Chronological File, 1990 July.
Box 9 Folder 2
Chronological File, 1990 August.
Box 9 Folder 3
Chronological File, 1990 September.
Box 9 Folder 4
Chronological File, 1990 October.
Box 9 Folder 5
Chronological File, 1990 November.
Box 9 Folder 6
Chronological File, 1990 December.
Box 9 Folder 7
Chronological File, 1991 January.
Box 9 Folder 8
Chronological File, 1991 February.
Box 9 Folder 9
Chronological File, 1991 March.
Box 9 Folder 10
Chronological File, 1991 April.
Box 9 Folder 11
Chronological File, 1991 May.
Box 9 Folder 12
Chronological File, 1991 June.
Box 9 Folder 13
Chronological File, 1991 July.
Box 9 Folder 14
Chronological File, 1991 August.
Box 9 Folder 15
Chronological File, 1991 September.
Box 9 Folder 16
Chronological File, 1991 October.
Box 9 Folder 17
Chronological File, 1991 November.
Box 9 Folder 18
Chronological File, 1991 December.
Box 9 Folder 19
Chronological File, 1992 January.
Box 9 Folder 20
Chronological File, 1992 February.
Box 9 Folder 21
Chronological File, 1992 March.
Box 9 Folder 22
Chronological File, 1992 April.
Box 10 Folder 1
Chronological File, 1992 May.
Box 10 Folder 2
Chronological File, 1992 June-December.
Box 10 Folder 3
Chronological File, 1993 January-March.
Box 10 Folder 4
Chronological File, 1993 April-June.
Box 10 Folder 5
Chronological File, 1993 July-September.
Box 10 Folder 6
Chronological File, 1993 October-December.
Box 10 Folder 7
Chronological File, 1994.
Box 10 Folder 8
Chronological File, 1995.
Box 10 Folder 9
Chronological File, 1996.
Box 10 Folder 10
Chronological File, 1997.
Box 10 Folder 11
Chronological File, 1998-1999.
Box 10 Folder 12
Chronological File, 2000-2004.
Box 10 Folder 13
Chronological File, undated.
Box 10 Folder 14

Series Description

This series contains Nuclide Corporation's corporate records, which were collected and maintained by Leonard F. Herzog. The contents of this series document the history of Nuclide from its founding to its Chapter 11 bankruptcy and subsequent acquisition by Measurement and Analysis Systems, Incorporated (MAAS). The Nuclide Corporation Files are arranged into the following seven sub-series:

  1. Correspondence Files
  2. Board of Directors Files
  3. Legal Files
  4. Financial Files
  5. Customer Files
  6. Personnel Files
  7. Miscellaneous Files
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's business correspondence files. The files in this sub-series document Nuclide's various business activities over the course of its existence.

Correspondence with scientists, many of whom were Nuclide customers and/or users of Nuclide instruments, makes up the largest component of this sub-series. Smaller, but noticeable, amounts of Nuclide's correspondence with investors, potential investors, investment firms, and scientific instrument companies are also found in the Correspondence Files. Several files of correspondence written by Leonard F. Herzog himself are present in this sub-series. Small amounts of correspondence with consultants, United States government agencies, and other miscellaneous individuals and entities are also preserved here.

The contents of the Correspondence Files consist mainly of letters and internal memoranda. A significant amount of accompanying materials, including, but not limited to, magazine and newspaper clippings (mostly photocopies), financial documents, legal documents, brochures, notes, and phone reports are found in this sub-series as well.

Adam, David M., 1966.
Box 10 Folder 15
Alloyd General Corporation - Acquisition by Nuclide Corporation , 1965.
Box 10 Folder 16
Alloyd General Corporation - Morley, John R., 1965-1966.
Box 10 Folder 17
Alloyd General Corporation - Negotiations Re: Purchase Of, 1965.
Box 10 Folder 18
American Caduceus Industries, Incorporated, 1967-1970.
Box 10 Folder 19
Andar Corporation, 1966.
Box 10 Folder 20
Applied Physics Corporation, 1962-1969.
Box 10 Folder 21
"Automatic" Sprinkler Corporation of America, 1966-1967.
Box 10 Folder 22
Barclay Associates, 1975.
Box 10 Folder 23
Barnes, Kenneth B., 1969.
Box 10 Folder 24
Bishop, Franklin G., 1966-1967.
Box 10 Folder 25
Bowmar Instrument Corporation, 1962-1973.
Box 10 Folder 26
Burlew, Marshall, 1960-1969.
Box 10 Folder 27
Burlew, Roy, 1964-1969.
Box 10 Folder 28
Burlingame, A.L., 1965-1966.
Box 10 Folder 29
Burnham, C. Wayne, 1969, 1975.
Box 10 Folder 30
Button, A. Ronald, 1962-1964.
Box 10 Folder 31
Cambridge Nuclear Corporation, 1968.
Box 10 Folder 32
Cameron, A.E., 1963, 1966.
Box 10 Folder 33
Campbell, Ian, 1963.
Box 10 Folder 34
Castaing, Raymond, 1963-1970.
Box 10 Folder 35
Caves, John, 1967.
Box 10 Folder 36
Chemcut Corporation, 1969.
Box 10 Folder 37
Close, Charles D., 1965.
Box 10 Folder 38
Compston, W., 1966, undated.
Box 10 Folder 39
Consultants - Hipple, John A., 1952-1959.
Box 10 Folder 40
Consultants - Hipple, John A., 1960-1964.
Box 10 Folder 41
Consultants - Hipple, John A., 1965-1970.
Box 10 Folder 42
Consultants - Ingram, Mark G., 1953-1967.
Box 10 Folder 43
Continental Casualty Company - Gressens, Peter J., 1964.
Box 10 Folder 44
De Maria, Giovanni, 1960-1982.
Box 10 Folder 45
Degener, Paul A., 1966.
Box 10 Folder 46
Donohue, John F., 1966.
Box 10 Folder 47
Edmonds, Dean S., Jr., 1957.
Box 10 Folder 48
Edmonds, Dean S., Jr., 1959.
Box 10 Folder 49
Edmonds, Dean S., Jr., 1960-1962.
Box 11 Folder 1
Edmonds, Dean S., Jr., 1963-1965.
Box 11 Folder 2
Edmonds, Dean S., Jr. - Memos, 1963-1965.
Box 11 Folder 3
Edmonds, Dean S., Sr., 1957-1962.
Box 11 Folder 4
Edmonds, Dean S., Sr., 1963-1964.
Box 11 Folder 5
Edmonds, Dean S., Sr., 1965-1973.
Box 11 Folder 6
Edmonds, Dean S., Sr. - George A. Gooding Letters To, 1962-1964.
Box 11 Folder 7
Essenhigh, Robert, 1980-1991.
Box 11 Folder 8
Ewald, H., 1963-1967.
Box 11 Folder 9
Faul, Henry, 1963, 1970.
Box 11 Folder 10
Favre, Gunter, 1971-1975.
Box 11 Folder 11
Fergusson, G.J., 1963.
Box 11 Folder 12
Field, Frank H., 1968.
Box 11 Folder 13
Fraser, James L., 1964.
Box 11 Folder 14
Freeman, Owen O., 1966-1972.
Box 11 Folder 15
Fudali, Robert, 1966-1991.
Box 11 Folder 16
Furnaseri, Mario, 1964-1970.
Box 11 Folder 17
Garvey, Willard, 1967-1969.
Box 11 Folder 18
Geochron Laboratories, Incorporated, 1964-1972.
Box 11 Folder 19
George Lemon & Company, 1963-1964.
Box 11 Folder 20
Gibson, Robert McK., 1965-1969.
Box 11 Folder 21
Gordon, Ira H., 1966.
Box 11 Folder 22
Gregory, Alexander G., 1966.
Box 11 Folder 23
Helmerich, Walter H., III, 1969.
Box 11 Folder 24
Herzog, Leonard F. - Confidential Memos, 1965-1966.
Box 11 Folder 25
Herzog, Leonard F. - Confidential Memos, 1967 January-June.
Box 11 Folder 26
Herzog, Leonard F. - Confidential Memos, 1967 July-December.
Box 11 Folder 27
Herzog, Leonard F. - Confidential Memos, 1968.
Box 11 Folder 28
Herzog, Leonard F. - Confidential Memos, 1969.
Box 11 Folder 29
Herzog, Leonard F. - Confidential Memos, 1970-1973.
Box 11 Folder 30
Herzog, Leonard F. - Correspondence and Memos - Re: Dean S. Edmonds, Sr., 1966-1968.
Box 11 Folder 31
Herzog, Leonard F. - Memo Book No. I, 1960.
Box 11 Folder 32
Herzog, Leonard F. - Memo Book No. II, 1960.
Box 12 Folder 1
Herzog, Leonard F. - Memos, 1959.
Box 12 Folder 2
Herzog, Leonard F. - Memos Written by L.F. Herzog, 1960.
Box 12 Folder 3
Hewlett-Packard Company, 1963-1973.
Box 12 Folder 4
Heyman, Charles, 1986-1989.
Box 12 Folder 5
Hotchkiss, Harvey D., 1966.
Box 12 Folder 6
Hurley, Patrick M., 1964-1977.
Box 12 Folder 7
Hutson, Andrew R., 1964.
Box 12 Folder 8
Jewett, C. Lincoln, 1963-1972.
Box 12 Folder 9
Kelley, Richard, 1964.
Box 12 Folder 10
Kentucky Electronics, Incorporated, 1963.
Box 12 Folder 11
Knippenberg, Henry, 1966-1967.
Box 12 Folder 12
Koerner, Michael N., 1966.
Box 12 Folder 13
Leadership Resources, Incorporated, 1967.
Box 12 Folder 14
Lippe, Al, 1964.
Box 12 Folder 15
Lorgus, Robert A., 1967-1972.
Box 12 Folder 16
Lycoming College, 1973.
Box 12 Folder 17
Menseck, William R. - Fidelity Bank, Philadelphia, Pennsylvania, 1969-1970.
Box 12 Folder 18
Miller, Mitch, 1966.
Box 12 Folder 19
Miscellaneous Correspondence, 1979, 1983.
Box 12 Folder 20
Morse, Richard A., 1963.
Box 12 Folder 21
Mulligan, Ned, 1966.
Box 12 Folder 22
National Aeronautics and Space Administration (NASA) - Small Business Innovation Research (SBER) Proposal, 1988.
Box 12 Folder 23
National Science Foundation - Small Business Innovation Research (SBIR) Proposals, 1983-1988.
Box 12 Folder 24
Nelson, L.A., 1963.
Box 12 Folder 25
Nestlerode & Company, 1963.
Box 12 Folder 26
Nurry, Bernard, 1969.
Box 12 Folder 27
Overly, William, 1966.
Box 12 Folder 28
Pahel, Billie D., Mrs., 1967.
Box 12 Folder 29
Paterno, Joe, 1975.
Box 12 Folder 30
Pennsylvania State University - Penn State Radio, 1967-1971.
Box 12 Folder 31
Peterson, John O. - Greater Washington Industrial Investments, Incorporated, 1966.
Box 12 Folder 32
Philips Electronics and Pharmaceutical Industries Corporation, 1964.
Box 12 Folder 33
RAE Systems, Incorporated - Custom Exhibits, undated.
Box 12 Folder 34
Reed, Lear & Company - Lear, James C., 1965-1969.
Box 12 Folder 35
Ricks, James H., Jr., 1966.
Box 12 Folder 36
Scientists - Aldrich, L. Thomas, 1962-1967.
Box 12 Folder 37
Scientists - Alexander, Shelton S., 1965, 1972.
Box 12 Folder 38
Scientists - Atwater, Elton, 1964.
Box 12 Folder 39
Scientists - Backus, Milo, 1962-1964.
Box 12 Folder 40
Scientists - Barofsky, Doug, 1987.
Box 12 Folder 41
General Note

Contains 9 black and white images.

Scientists - Bowen, Boone M., 1960-1967.
Box 12 Folder 42
Scientists - Brickwedde, Ferdinand, G., 1963.
Box 12 Folder 43
Scientists - Buchanan, Robert, 1980.
Box 12 Folder 44
Scientists - Carapazza, Marcello, 1963-1986.
Box 12 Folder 45
Scientists - Clayton, Robert N., 1987.
Box 12 Folder 46
Scientists - Degens, Egon T., 1962-1991.
Box 12 Folder 47
Scientists - Dewes, Peter, 1962-1973.
Box 12 Folder 48
Scientists - Deuser, Werner G., 1968-1976.
Box 12 Folder 49
Scientists - Hall, Gilbert, 1961-1966.
Box 12 Folder 50
Scientists - Harker, R. Ian, 1963-1970.
Box 12 Folder 51
Scientists - Herzog, Richard F., 1969-1971.
Box 12 Folder 52
Scientists - Jillson, Willard R., 1967.
Box 12 Folder 53
Scientists - Kendall, Bruce R., 1963, 1989.
Box 12 Folder 54
Scientists - Kummer, Hartwig W., 1963-1968.
Box 12 Folder 55
Scientists - Maurer, Robert, 1967, 1974.
Box 12 Folder 56
Scientists - Morrison, George, 1964-1971.
Box 12 Folder 57
Scientists - Morrison, James D., 1962-1963.
Box 12 Folder 58
Scientists - Muehlberger, William, 1970.
Box 12 Folder 59
Scientists - Mueller, Erwin W., 1966-1970.
Box 12 Folder 60
Scientists - Ness, Norman F., 1965.
Box 12 Folder 61
Scientists - Nier, Alfred O.C., 1962-1966.
Box 12 Folder 62
Scientists - Noutary, Clemente J., 1963-1989.
Box 12 Folder 63
Scientists - Packard, David, 1968-1975.
Box 12 Folder 64
Scientists - Pauling, Linus, 1970.
Box 12 Folder 65
Scientists - Phillips, Winfred, 1977, 1988.
Box 12 Folder 66
Scientists - Stevenson, P.C., 1962, 1965.
Box 12 Folder 67
Scientists - Svec, Harry J., 1963-1972.
Box 12 Folder 68
Scientists - Tasman, H.A., 1963-1964.
Box 12 Folder 69
Scientists - Von Ubisch, Hans, 1963, 1965.
Box 12 Folder 70
Scott, Hugh, 1969.
Box 13 Folder 1
Smith, Leland E., 1962-1966.
Box 13 Folder 2
U.S. Department of Labor, 1968-1985.
Box 13 Folder 3
Van Zandt, James E., undated.
Box 13 Folder 4
V.I.P. Inns of America, Incorporated, 1972.
Box 13 Folder 5
Walker, Philip, 1966.
Box 13 Folder 6
Warfield, J. Davidge, 1967-1968.
Box 13 Folder 7
Young, R.C. (Texas Gas Exploration Corporation), 1965.
Box 13 Folder 8
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's Board of Directors Files. The files in this sub-series document the activities of Nuclide's Board of Directors between 1961 and 1967. They provide some insight into the decisions made by the Board of Directors during that time period.

The contents of the Board of Directors Files consist of correspondence, minutes, corrected letter transcripts, and notes.

Board of Directors - Correspondence, 1965-1967.
Box 13 Folder 9
Board of Directors - Implementation of Directors Resolutions and Recommendations of President (IDR File), 1965-1966.
Box 13 Folder 10
Board of Directors - Letters - Corrected, 1965-1967.
Box 13 Folder 11
Board of Directors - Letters and Minutes - Corrected, 1961-1967.
Box 13 Folder 12
Board of Directors - Minutes, 1967.
Box 13 Folder 13
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's legal files. The files in this sub-series document Nuclide's legal affairs over the course of its existence. Legal matters documented in these files include, but are not limited to, Nuclide's incorporation, acquisition of Alloyd-General Vacuum Corporation, tax matters, Chapter 11 Bankruptcy filing, and acquisition by Measurement and Analysis Systems, Incorporated (MAAS).

Legal documents, correspondence, and internal memoranda make up the bulk of the materials found in this sub-series. Small amounts of financial documents and photocopied newspaper clippings are preserved here as well.

Acquisition by MAAS - Acquisition of Assets, circa 1990.
Box 13 Folder 14
Acquisition by MAAS - Checks (Ledger pages.), 1985-1987.
Box 13 Folder 15
Acquisition by MAAS - Equipment Shipment from Massachusetts to Pennsylvania, 1988.
Box 13 Folder 16
Acquisition by MAAS - Equipment Sold to MAAS, 1991.
Box 13 Folder 17
Acquisition by MAAS - Nuclide Equipment Appraisal, 1987.
Box 13 Folder 18
Acquisition by MAAS - Objection by Stuart Buwas, 1990.
Box 13 Folder 19
Acquisition by MAAS - Settlement with Mellon Bank, 1986-1989.
Box 13 Folder 20
Acquisition by MAAS - Transfer of Contracts and Personnel, 1987-1988.
Box 13 Folder 21
Acquisition of Nuclide Analysis Associates (NAA), 1962-1963.
Box 13 Folder 22
AGV Division - Choate, Hall & Stewart, 1965-1966.
Box 13 Folder 23
Alloyd-Electronics-Varian Agreement, 1965.
Box 13 Folder 24
Alloyd General Corporation - Agreement for Purchase Of, 1965.
Box 13 Folder 25
Alloyd General Corporation - Bill of Sale, 1965.
Box 13 Folder 26
Alloyd General Corporation - Court Order to Sell to Nuclide Corporation, 1968.
Box 13 Folder 27
Baker, McKenzie & Hightower, 1963-1964.
Box 13 Folder 28
Campbell, Spitzer, Davis & Turgeon - Turgeon, Jeannine - Disclosure Statements, 1987.
Box 13 Folder 29
Campbell, Spitzer, Davis & Turgeon - Turgeon, Jeannine - Re: Mellon Bank, 1985-1986.
Box 13 Folder 30
Chapter 11 Bankruptcy - Mellon Bank Hearing, 1986 February 5 - Pretrial Memo, Transcript, and Exhibits, 1985-1986.
Box 13 Folder 31
Chapter 11 Bankruptcy - Mellon Bank Hearing, 1986 February 5 - Summaries of Nuclide-Mellon Transactions - Draft of Statement of Facts, 1986.
Box 13 Folder 32
Chapter 11 Bankruptcy - Mellon-Nuclide Document Logs, 1986.
Box 13 Folder 33
Chapter 11 Filing (Official) - Petition, 1984.
Box 13 Folder 34
Choate, Hall & Stewart, 1965-1966.
Box 13 Folder 35
Corporate By-Laws, 1962.
Box 13 Folder 36
Corporation Trust Company - Invoices, 1961.
Box 13 Folder 37
Dunaway, Weyandt & McCormick, 1971-1974.
Box 13 Folder 38
Freedman, Phillip - Pennsylvania Development Credit Corporation Loan, 1979.
Box 13 Folder 39
Gill, Ledger, & Sharp - Gill, Tom, 1962-1967.
Box 13 Folder 40
High Vacuum Flange Seal - Invention Statement, 1966.
Box 13 Folder 41
Incorporation Documents, 1961, 1964.
Box 13 Folder 42
Interstate Investments, Incorporated vs. Nuclide Corporation, 1978-1980, undated.
Box 13 Folder 43
LaBrum & Doak, 1967.
Box 13 Folder 44
"Langley Group", 1985-1986.
Box 13 Folder 45
Levy, Preate & McNulty, 1965-1966.
Box 13 Folder 46
Liens - 1975-1982, circa 1982.
Box 13 Folder 47
Mellon Bank vs. Nuclide - Miron & Jacobson P.C. - Jacobson, Leslie, 1986-1992.
Box 13 Folder 48
Miller, Kistler, Campbell, Mitinger & Beik - Miller, John R., 1970-1977.
Box 13 Folder 49
Pennie, Edmonds, Morton, Taylor and Adams, 1969-1973.
Box 13 Folder 50
Pepper, Hamilton & Scheetz, 1962, 1964.
Box 13 Folder 51
Relion Industries - Agreement to Activate Relion's Electron Beam Welding Business and Other Matters, 1969-1970.
Box 13 Folder 52
Reorganization Agreement with Measurement Resources, Incorporated, 1985-1986.
Box 13 Folder 53
Shearer, Mette & Woodside - Persun, Lloyd R. - Re: Pennsylvania Development Credit Corporation Loan, 1979.
Box 13 Folder 54
Shumaker and Williams - Wood, James E. - Federal Tax Matters, 1979-1987.
Box 13 Folder 55
Shumaker and Williams - Wood, James E. - Pennsylvania Tax Matters, 1981-1989.
Box 13 Folder 56
State Legal Papers, 1961-1976.
Box 13 Folder 57
Stuart, Mary K. - Amendment to Contract, 1966.
Box 13 Folder 58
Webster, Sheffield, Fleischman, Hitchcock & Brookfield, 1966-1971.
Box 13 Folder 59
Webster, Sheffield, Fleischman, Hitchcock & Chrystie - Meyer, M. Holt, 1961-1963.
Box 13 Folder 60
Webster, Sheffield, Fleischman, Hitchcock & Chrystie - Meyer, M. Holt, 1964-1968.
Box 13 Folder 61
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's financial files. The files in this sub-series provide a significant amount of information regarding the firm's financial activities. A large majority of the materials preserved here were generated during the 1960s.

The materials in the Financial Files concern a variety of financial matters. Files regarding Nuclide's overall financial position, its stockholders, and its financial projections make up the largest components of this sub-series. Small numbers of files concerning other miscellaneous financial topics, including, but not limited to, tax matters, debenture holders, contracts, orders, and sales are also found here.

The contents of the Financial Files consist of a variety of materials. Financial statements, correspondence, reports (drafts and final versions), prospectuses (drafts and final versions), internal memoranda, ledger pages, and notes are the most common materials found in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, stock certificates, tax documents, legal documents, proxies, minutes, and photocopied articles are preserved here as well.

Accounts Receivable, 1984-1987.
Box 14 Folder 1
A.G. Becker & Company - Prospectus, 1961, 1964.
Box 14 Folder 2
AGV Division - Project Costs, 1967.
Box 14 Folder 3
Alloyd Electronics Corporation - Financial Statement, 1963.
Box 14 Folder 4
Alloyd Electronics Corporation - Miscellaneous Financial Documents, 1963-1966, undated.
Box 14 Folder 5
Analysis of the Value of Inventory, 1966.
Box 14 Folder 6
Annual Report - Fiscal Year 1963, 1963.
Box 14 Folder 7
Annual Report - Fiscal Year 1964, 1964.
Box 14 Folder 8
Annual Report - Fiscal Year 1965, 1965.
Box 14 Folder 9
Annual Report - Fiscal Year 1966 (Draft), 1966.
Box 14 Folder 10
Annual Report - Fiscal Year 1967 (Draft), 1967.
Box 14 Folder 11-13
Annual Report - Fiscal Year 1968 (Draft), 1968.
Box 14 Folder 14
Annual Report - Fiscal Year 1969 (Draft), 1969.
Box 14 Folder 15
Annual Report - Fiscal Year 1970 (Draft), 1970.
Box 14 Folder 16
Annual Report - Fiscal Year 1971 (Draft), 1971.
Box 14 Folder 17
Annual Stockholders Meeting - 1963 - Proxies, 1963.
Box 14 Folder 18
Annual Stockholders Meeting - 1964 - Minutes, 1964.
Box 14 Folder 19
Annual Stockholders Meeting - 1964 - Proxies, 1964.
Box 14 Folder 20
Annual Stockholders Meeting - 1965 - Minutes, 1966.
Box 14 Folder 21
Annual Stockholders Meeting - 1965 - Proxies, 1965-1966.
Box 14 Folder 22
Blank Stock Certificate (Photocopy), 1969.
Box 14 Folder 23
Boston Office - Financial Report - 1964 March, 1964.
Box 14 Folder 24
Burgess & Leith - Boston Office, 1963-1971.
Box 14 Folder 25
Burgess & Leith - New York Office, 1964.
Box 14 Folder 26
Central Counties Bank, 1975-1984.
Box 14 Folder 27
Claims - Correspondence from Internal Revenue Service, 1978, 1987.
Box 14 Folder 28
Commonwealth of Massachusetts - Department of Utilities - Form 4, 1966.
Box 14 Folder 29
Confidential Report - Fiscal Year 1963 (Draft), 1963 September 27.
Box 14 Folder 30
Contracts Assigned 1980 - 1980 and 1981 Agreements, 1980-1981 .
Box 14 Folder 31
Contracts, Etc. - Financial Info, 1972-1990.
Box 14 Folder 32
Contracts in Process, 1987.
Box 14 Folder 33
Data on Nuclide Corporation - Prepared in November 1967, 1967.
Box 14 Folder 34
Debenture Holders - Ketchel, W. Ray (Formerly Helen Ray Estate), 1970.
Box 14 Folder 35
Debenture Holders - Miscellaneous, 1964-1966.
Box 14 Folder 36
Debentures - Legal Documents, 1964, undated.
Box 14 Folder 37
Equipment Appraisals, 1987.
Box 14 Folder 38
Exhibit A for Unidentified Application, circa 1964.
Box 14 Folder 39
Factors Affecting Tax Payments, 1976-1979, undated.
Box 14 Folder 40
Federal Income Tax Returns, 1967, 1971.
Box 14 Folder 41
Financial Report - 1957, 1958.
Box 14 Folder 42
Financial Report - 1958, 1959.
Box 14 Folder 43
Financial Report - 1959, 1960.
Box 14 Folder 44
Financial Report - 1960, 1961.
Box 14 Folder 45
Financial Report - 1960 (Drafts), 1960.
Box 14 Folder 46
Financial Report - 1961 (Partial Draft), 1962.
Box 14 Folder 47
Financial Report - Fiscal Year 1963, 1963.
Box 14 Folder 48
Financial Report - Fiscal Year 1963 (Drafts), 1963.
Box 14 Folder 49
Financial Report - Fiscal Year 1964, 1964.
Box 14 Folder 50
Financial Report - Fiscal Year 1964 (Draft), 1964.
Box 14 Folder 51
Financial Report - Fiscal Year 1966, 1967.
Box 14 Folder 52
Financial Report - Fiscal Year 1966 (Draft), 1966-1967.
Box 14 Folder 53
Financial Report - Fiscal Year 1967, 1968.
Box 14 Folder 54
Financial Report - Fiscal Year 1967 (Drafts), 1968.
Box 14 Folder 55
Financial Statement, 1967-1969.
Box 14 Folder 56
Financial Statement, 1968-1972.
Box 14 Folder 57
Financial Statements - 1961, 1961-1962.
Box 14 Folder 58
Financial Statements - 1962, 1962-1963.
Box 15 Folder 1
Financial Statements - 1963, 1963-1964.
Box 15 Folder 2
Financial Statements - 1964, 1964-1965.
Box 15 Folder 3
Financial Statements - 1965, 1965.
Box 15 Folder 4
Financial Statements - 1966, 1966.
Box 15 Folder 5
Financial Statements - 1967, 1967-1968.
Box 15 Folder 6
Financial Statements - 1968, 1968-1969.
Box 15 Folder 7
Financial Statements - 1969, 1969.
Box 15 Folder 8
Financial Statements - 1984, 1984.
Box 15 Folder 9
Financial Statements - 1985, 1985.
Box 15 Folder 10
Financial Statements - 1986, 1986.
Box 15 Folder 11
Financial Statements - 1987, 1987.
Box 15 Folder 12
Herzog, Leonard F. - List of Articles By (Re: Nuclide Finances), 1963-1971, undated.
Box 15 Folder 13
Herzog, Leonard F. - Nuclide Corporation Shares Transferred 1964-1969, circa 1969.
Box 15 Folder 14
Herzog, Leonard F. - Travel Expenses, 1963-1974.
Box 15 Folder 15
Internal Revenue Service - Agreement Payments 1972-1976, 1976.
Box 15 Folder 16
Internal Revenue Service - Correspondence, 1970.
Box 15 Folder 17
Investment Letter Form, 1964.
Box 15 Folder 18
Miscellaneous Correspondence and Memoranda - Re: Finances, 1963-1970.
Box 15 Folder 19
Miscellaneous Financial Studies, 1966-1976, undated.
Box 15 Folder 20
Nuclide Analysis Associates - Balance Sheets, 1966.
Box 15 Folder 21
Nuclide Analysis Associates - Instruments Ordered per Year, 1966.
Box 15 Folder 22
Nuclide Employees Investment Club - Minutes, 1970.
Box 15 Folder 23
Orders - Calendar Years 1978-1985, 1978-1985.
Box 15 Folder 24
Payment Records, 1987.
Box 15 Folder 25
Pennsylvania Department of Revenue, 1978-1989.
Box 15 Folder 26
Pennsylvania Development Credit Corporation - Credit Application, 1965.
Box 15 Folder 27
Plan for Nuclide Reorganization, 1968.
Box 15 Folder 28
Pro-Forma Prospectus - 1963 (Drafts), 1963.
Box 15 Folder 29
Pro-Forma Prospectus - 1966 November (Draft), 1966.
Box 15 Folder 30
Pro-Forma Prospectus - 1966 November (First Revision), 1966.
Box 15 Folder 31
Pro-Forma Prospectus - 1967 January, 1967.
Box 15 Folder 32
Pro-Forma Prospectus - 1967 January (Draft), 1967.
Box 15 Folder 33
Pro-Forma Prospectus - 1967 January (Revision), 1967.
Box 15 Folder 34
Pro-Forma Prospectus - 1967 April (Draft), 1967.
Box 15 Folder 35
Pro-Forma Prospectus - 1967 April (First Revision), 1967.
Box 15 Folder 36
Pro-Forma Prospectus - 1967, 1967.
Box 15 Folder 37
Pro-Forma Prospectus - 1968 August (Draft), 1968.
Box 15 Folder 38
Pro-Forma Prospectus - 1970 September, 1970.
Box 15 Folder 39
Pro-Forma Prospectus, Appendices, NAA Data, AGV Data, 1967.
Box 15 Folder 40
Product Development Study - 12-60-SU, 12-90-SU, 6-60-S, 1966 September 12, 1966.
Box 15 Folder 41
Product Development Study - Incurrence of Expenses and Recovery of Same at End of Fiscal Year 1965-1966, 1966.
Box 15 Folder 42
Profits and Losses on Components, 1965.
Box 15 Folder 43
Projections, 1964-1966.
Box 15 Folder 44
Proposed Restructuring, 1967 July.
Box 15 Folder 45
Prospectus - 1968 August, 1968.
Box 15 Folder 46
Prospectus - 1970 September (Draft), 1970.
Box 15 Folder 47
Prospectus - 1971 June, 1971.
Box 15 Folder 48
Purchases of Common Stock Under the Burgess & Leith Offering, undated.
Box 15 Folder 49
Recapitalization, 1966.
Box 15 Folder 50
Refinancing, 1963-1965.
Box 15 Folder 51
Research and Development, 1964-1966.
Box 15 Folder 52
Robert A. Weaver, Jr. & Associates, 1967.
Box 15 Folder 53
Sales by Orders, 1960-1965.
Box 15 Folder 54
Sales by Year, 1967-1980.
Box 15 Folder 55
Schedule of Loans, 1966.
Box 15 Folder 56
Scientific Products, Incorporated - Secured Transaction, 1970.
Box 15 Folder 57
Share Transaction Since January 1964, 1966.
Box 15 Folder 58
Shareholders and Debenture Holders Letters, 1966-1971.
Box 15 Folder 59
Stock Form Letters, 1964.
Box 15 Folder 60
Stock Issues, 1962-1964.
Box 15 Folder 61
Stock Transfer Letters, 1969.
Box 15 Folder 62
Stockholders - Addresses and Stock Certificate Numbers, 1969.
Box 15 Folder 63
Stockholders - Mailing Addresses, 1964-1966.
Box 15 Folder 64
Stockholders - Aldrich, L. Thomas, 1964-1971.
Box 15 Folder 65
Stockholders - Auto Instrument Company, 1964, 1969.
Box 15 Folder 66
Stockholders - Burlew, Roy, Jr., 1964, 1970.
Box 15 Folder 67
Stockholders - Herzog, Leonard F., 1960-1966.
Box 15 Folder 68
Stockholders - Kofman, Max, 1969.
Box 15 Folder 69
Stockholders - Mertz & Moyer, 1963.
Box 16 Folder 1
Stockholders - Rea, J. Philip, 1969.
Box 16 Folder 2
Stockholders - Reynolds, Genevieve M., 1969.
Box 16 Folder 3
Stockholders - Reynolds, John H., 1966-1969.
Box 16 Folder 4
Stockholders - Schrader, William J., 1969-1971.
Box 16 Folder 5
Stockholders - Stuart, Mary K., 1964-1974.
Box 16 Folder 6
Stockholders - Tschan, Robert E., 1975-1976.
Box 16 Folder 7
Stockholders - Weber, Robert L., 1964-1970.
Box 16 Folder 8
Stockholders - Weiss Investment Company (Reissued in Stock Certificates 74-79.), 1964-1969.
Box 16 Folder 9
Tax Basis Financial Statements - Fiscal Year 1964, 1964.
Box 16 Folder 10
Trustees - Hearing - Freeman, Owen, 1967.
Box 16 Folder 11
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's customer files. The files in this sub-series provide limited documentation of Nuclide's dealings with a cross section of its customers. They also provide a small amount of information about the instruments purchased by the firm's clients.

A large majority of the files in this sub-series regard a sampling of individual Nuclide customers, which include, but are not limited to, universities, United States and foreign government agencies, and private laboratories. A handful of files containing customer information of a more general nature are also present here.

The contents of the Customer Files consist of a variety of materials. Correspondence, sales orders, legal documents, and internal memoranda are the most common materials found in this in sub-series. Small of amounts of other miscellaneous materials, including, but not limited to, financial documents, reports, notes, blueprints, and a few photographs are preserved in these files as well.

Customer List, undated.
Box 16 Folder 12
Customers - Bell Telephone Laboratories - Ion Deposition Unit (Copy of report.), 1988.
Box 16 Folder 13
Customers - California, University of - Lawrence Radiation Laboratory - 12-90-G-67 Mass Spectrometer (ESA) (Not picked up.), 1966-1967.
Box 16 Folder 14
Customers - California, University of, Los Angeles - 6-6-RMS Mass Spectrometer, 1969.
Box 16 Folder 15
Customers - Central University of Venezuela - Argon Extraction System, 1982, undated.
Box 16 Folder 16
Customers - Comision Nacional de Energia Atomica (COASIN), Buenos Aires, Argentina - 12-90-SU Mass Spectrometer, 1967.
Box 16 Folder 17
Customers - Geological Survey of India - 6-60-RMS Mass Spectrometer, 1981-1982.
Box 16 Folder 18
Customers - Kansas, University of - RPD Conversion and Electronics for 12-90-G1.2 Mass Spectrometer, 1966.
Box 16 Folder 19
Customers - Los Alamos National Laboratory - 12-90-G Mass Spectrometer, 1973.
Box 16 Folder 20
Customers - Midwest Research Institute - Graf III Mass Spectrometer, undated.
Box 16 Folder 21
Customers - Midwest Research Institute - Greene, Frank, 1983-1992.
Box 16 Folder 22
Customers - Missouri, University of - Rolla - K-12-90-HT Mass Spectrometer, 1966.
Box 16 Folder 23
Customers - National Aeronautics and Space Administration (NASA) - Analysis of the Lunar Atmosphere by Mass Spectroscope, 1966-1967.
Box 16 Folder 24
Customers - Nease Chemical Company - 12-90-G1.7 Mass Spectrometer, 1967-1968.
Box 16 Folder 25
Customers - Oak Ridge National Laboratory - Ion Source, 1986, undated.
Box 16 Folder 26
General Note

Contains 5 black and white images and 3 color images.

Customers - Oak Ridge National Laboratory - Proposal - Mass Spectrometer for Precise Gas Isotope Difference Determination in the Mass Range 10-100, 1957.
Box 16 Folder 27
Customers - Pennsylvania State University - Loan Agreement - Equipment Components of MHH Spectrograph, 1969.
Box 16 Folder 28
Customers - Republic of South Africa - Raad Op Attoomkrag (Atomic Power Council) - Haaroff, P.F. - Quotation for Instruments, 1964.
Box 16 Folder 29
Customers - Rome, University of - De Maria, Giovanni, 1970-1979.
Box 16 Folder 30
Customers - Rome, University of - De Maria, Giovanni, 1980-1986.
Box 16 Folder 31
Customers - Rome, University of - De Maria, Giovanni, 1987-1989.
Box 16 Folder 32
Customers - State College Area School District - Materials and Services for Centre County Documentary Film, 1975-1976.
Box 16 Folder 33
Customers - Texas, University of - Marine Science Institute - G- 60-RMS Mass Spectrometer, 1967.
Box 16 Folder 34
Customers - U.S. Air Force - Thermo & Chemical Physics Branch - 12-90-HT Mass Spectrometer, 1969.
Box 16 Folder 35
Customers - U.S. Department of the Interior - U.S. Fish and Wildlife Research Center - 12-90-G1.14 Mass Spectrometer, 1969.
Box 16 Folder 36
Customers - Utah, University of - Mini-Graf/EOID #1 Mass Spectrometer, 1983-1984.
Box 16 Folder 37
Customers - Vanderbilt University - Electro-Optical Ion Detector (EOID), 1979.
Box 16 Folder 38
Customers - Wisconsin, University of - 6-60-RMS-702 Mass Spectrometer, 1967.
Box 16 Folder 39
ELM-2 Luminoscope - Customer List, undated.
Box 16 Folder 40
Nuclide Customers as of 1964 March 31, 1964.
Box 16 Folder 41
Sub-series Description

Arranged alphabetically by name, this sub-series contains Nuclide Corporation's personnel files. This sub-series mainly documents the activities of individual Nuclide employees. To a lesser extent, they also provide some information regarding various projects the firm's employees worked on, including, but not limited to, the design, construction, and marketing of Nuclide instruments.

The Personnel Files contain a variety of materials. Correspondence and internal memoranda are the most common materials found in these files. Smaller, but noticeable, amounts of notes, legal documents, financial documents, articles (photocopies and reprints), and phone reports are also present in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, resumes, brochures, blueprints, and a few photographs are preserved here as well.

Anderson, Paul, 1972.
Box 16 Folder 42
Barnett, W.G., 1969.
Box 16 Folder 43
Barr, David J., 1971.
Box 16 Folder 44
Bartschat, F.L., 1964-1966.
Box 16 Folder 45
Bower, Eric, 1980.
Box 16 Folder 46
Brezler, Gilbert L., 1970-1971.
Box 16 Folder 47
Buchanan, R., 1964, 1966.
Box 16 Folder 48
Claster, M.I., 1967-1968.
Box 16 Folder 49
Culp, William, 1973.
Box 16 Folder 50
DeLuca, Edward, undated.
Box 16 Folder 51
Deuser, W.G., 1965-1966.
Box 16 Folder 52
Eby, Thomas, 1978, 1980.
Box 16 Folder 53
Edmonds, Dean S., Jr., 1964-1967.
Box 16 Folder 54
Edmonds, Dean S., Jr. - Security Clearance, 1957-1958.
Box 16 Folder 55
Erwin, R.L., 1964-1967.
Box 16 Folder 56
Eskew, Thomas, 1966-1985, undated.
Box 16 Folder 57
Fuller, John W. - Correspondence and Memos, 1968-1973.
Box 16 Folder 58
Fuller, John W. - Time and Expense Reports, 1968-1969.
Box 16 Folder 59
Gosa, Richard W., 1967-1976.
Box 16 Folder 60
Gryczuk, Stanley R. (Gryczuk Engineering), 1966-1972.
Box 16 Folder 61
Herzog, Fritz - Employee Progress Report, 1975.
Box 16 Folder 62
Herzog, Fritz - Optasound, Eumig, Etc., 1973-1976, undated.
Box 16 Folder 63
Herzog, Leonard F. - Security Clearances, 1957-1971.
Box 16 Folder 64
Hessler, R.J., 1966.
Box 16 Folder 65
Kalasky, John R., 1967-1979.
Box 16 Folder 66
Kantner, T.R., 1964-1967.
Box 16 Folder 67
Kendall, Bruce R.F., 1960-1962.
Box 16 Folder 68
General Note

Contains 1 black and white image.

Kendall, Bruce R.F., 1963-1967.
Box 16 Folder 69
Krishak, Andy, 1985.
Box 16 Folder 70
LeVan, Steven D., 1974, 1978.
Box 16 Folder 71
Loan, George - AGV Division, 1972, 1977.
Box 16 Folder 72
General Note

Contains 1 black and white image.

Mannaerts, Joseph P., 1971-1982.
Box 16 Folder 73
Marshall, Donald J. - Appointment as Director, 1968.
Box 16 Folder 74
Marshall, Donald J. - Correspondence and Memos, 1963.
Box 16 Folder 75
Marshall, Donald J. - Correspondence and Memos, 1964.
Box 16 Folder 76
Marshall, Donald J. - Correspondence and Memos, 1965.
Box 16 Folder 77
Marshall, Donald J. - Correspondence and Memos, 1966.
Box 17 Folder 1
Marshall, Donald J. - Correspondence and Memos, 1968-1969.
Box 17 Folder 2
Marshall, Donald J. - Correspondence and Memos, 1970.
Box 17 Folder 3
Marshall, Donald J. - Correspondence and Memos, 1971.
Box 17 Folder 4
Marshall, Donald J. - Correspondence and Memos, 1972.
Box 17 Folder 5
Marshall, Donald J. - Correspondence and Memos, 1973.
Box 17 Folder 6
Marshall, Donald J. - Correspondence and Memos, 1974.
Box 17 Folder 7
Marshall, Donald J. - Correspondence and Memos, 1975.
Box 17 Folder 8
Marshall, Donald J. - Correspondence and Memos, 1976.
Box 17 Folder 9
Marshall, Donald J. - Correspondence and Memos, 1977.
Box 17 Folder 10
Marshall, Donald J. - Correspondence and Memos, 1978.
Box 17 Folder 11
Marshall, Donald J. - Correspondence and Memos, 1979.
Box 17 Folder 12
Marshall, Donald J. - Correspondence and Memos, 1980-1985.
Box 17 Folder 13
Marshall, Donald J. - Security Clearance, 1959.
Box 17 Folder 14
McCartney, Paul, 1966-1975.
Box 17 Folder 15
Meyers, George J., 1964-1966, undated.
Box 17 Folder 16
Michael, E.J., 1964-1967.
Box 17 Folder 17
Michlik, Michael M., 1959-1970.
Box 17 Folder 18
Miller, Donald E., 1971.
Box 17 Folder 19
Puchalla, Ed, 1964-1977.
Box 17 Folder 20
Reynolds, John H., 1963, 1967, undated.
Box 17 Folder 21
Roberts, John, 1978.
Box 17 Folder 22
Smith, Andrew J., 1966-1967.
Box 17 Folder 23
Smith, Douglas A., 1968-1977.
Box 17 Folder 24
Smith, T.C., 1966-1967.
Box 17 Folder 25
Soble, Mike, 1975-1976.
Box 17 Folder 26
Stein, Ronald P., 1974-1978.
Box 17 Folder 27
Stover, Richard N., 1964-1966.
Box 17 Folder 28
Strand, Ted, 1975-1979.
Box 17 Folder 29
Syzbist, Dan, 1980-1981.
Box 17 Folder 30
Syzbist, John, 1979-1982.
Box 17 Folder 31
Thomas, Gary, 1982.
Box 17 Folder 32
Turner, Jan, 1981.
Box 17 Folder 33
Underwood, Kenton Holt, 1978-1979.
Box 17 Folder 34
Welch, Frederick F., 1980.
Box 17 Folder 35
William, Jay, 1981.
Box 17 Folder 36
Wittstruck, Thomas A., 1972-1985.
Box 17 Folder 37
Yinger, R.J., 1964-1966.
Box 17 Folder 38
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Nuclide Corporation's miscellaneous files. This sub-series consists of files that do not readily fit elsewhere in Series II – Nuclide Corporation Files.

A majority of the files in this sub-series concern Nuclide Corporation itself, pertaining to administrative matters, technical matters, and the firm's history. A smaller, but noticeable, number of files pertaining to United States government agencies, including the National Bureau of Standards and the U.S. Department of Commerce are also found here. Files regarding miscellaneous subjects of interest to Leonard F. Herzog and other Nuclide staff are also preserved in this sub-series.

The contents of the Miscellaneous Files consist of a wide variety of materials, none of which predominate. Internal memoranda, correspondence, articles (mostly photocopies), printed materials, and reports are the most common materials found in this sub-series. Other miscellaneous materials, including, but not limited to, technical information, lists (order lists, price lists, employee lists), article manuscripts, notes, and a handful of photographs and photo negatives are preserved here as well.

"Ammunition" (Articles Re: Use of mass spectrometers, including analysis of Apollo 11 lunar samples.), 1968-1970.
Box 17 Folder 39
Bendix Aviation Corporation - Time of Flight Mass Spectrometer, 1958-1961, undated.
Box 17 Folder 40
Herzog, Leonard F. - Articles By, 1963, 1966.
Box 17 Folder 41
Herzog, Leonard F., Donald J. Marshall, and Richard F. Babione, Jr. "The Luminoscope - A New Instrument for Studying the Electron-Stimulated Luminiscence of Terrestrial, Extra-Terrestrial, and Synthetic Materials Under the Microscope" - Draft, 1970 May 18.
Box 17 Folder 42
Honig, Richard E. "Gas Flow with the Mass Spectrometer", Journal of Applied Physics, Vol. 16., p. 646-654, November 1945 (Photocopy.), 1976.
Box 17 Folder 43
National Bureau of Standards - Printed Materials, 1966-1972.
Box 17 Folder 44
Nuclide Corporation - 12-90-HT Floorplan - Photocopied Drawing, 1967.
Box 17 Folder 45
Nuclide Corporation - Department Progress Reports, 1963-1964.
Box 17 Folder 46
Nuclide Corporation - Electro-Optical Ion Detector (EOIN), undated.
Box 17 Folder 47
Nuclide Corporation - Employee Benefits, 1962, 1969.
Box 17 Folder 48
Nuclide Corporation - Employee Lists, 1961-1984, undated.
Box 17 Folder 49
Nuclide Corporation - Files in Storage, 1990.
Box 17 Folder 50
Nuclide Corporation - Historical Materials, 1963-1969, undated.
Box 17 Folder 51
General Note

Contains 4 black and white images.

Nuclide Corporation - Instruments - Log of Year Order Placed, 1964 February 2.
Box 17 Folder 52
Nuclide Corporation - Job Analyses, 1964.
Box 17 Folder 53
Nuclide Corporation - Job Descriptions, 1964.
Box 17 Folder 54
Nuclide Corporation - Miscellaneous Technical Information, 1985, undated.
Box 17 Folder 55
Nuclide Corporation - Monopole Cost, circa 1964.
Box 17 Folder 56
Nuclide Corporation - Move to Bellefonte, Pennsylvania, 1986.
Box 17 Folder 57
Nuclide Corporation - Order Record, 1962, 1964, undated.
Box 17 Folder 58
Nuclide Corporation - Organization Chart, undated.
Box 17 Folder 59
Nuclide Corporation - Price Lists, 1961-1981.
Box 18 Folder 1
Nuclide Corporation - Quality Assurance Program, 1982.
Box 18 Folder 2
Nuclide Corporation - Quantitative Inlet System QI5-M (Provisional) - Blueprint, 1985.
Box 18 Folder 3
Nuclide Corporation - Radionuclide Division, 1961-1965.
Box 18 Folder 4
Nuclide Corporation - Research and Development Breakdown, 1963.
Box 18 Folder 5
Nuclide Corporation - Research and Development Project Numbers, 1967.
Box 18 Folder 6
Nuclide Corporation - Stationary, undated.
Box 18 Folder 7
Nuclide Corporation - Tee-Art - Unidentified Tables, undated.
Box 18 Folder 8
General Note

Contains 6 black and white negatives.

Nuclide Corporation - Time-of-Flight Mass Spectrometers - Specifications and Principles, 1962-1966.
Box 18 Folder 9
General Note

Contains 1 black and white image.

Nuclide Corporation - Transistorized Ignitions, 1963-1964.
Box 18 Folder 10
Nuclide Corporation - Tucker, Stephen A. - "Break Even System", 1966.
Box 18 Folder 11
Nuclide Women's Club, 1959, 1961.
Box 18 Folder 12
Pennsylvania Newspapers - Lists, undated.
Box 18 Folder 13
Schoeller, D.A. - Articles By (Photocopies.), undated.
Box 18 Folder 14
U.S. Department of Commerce - ACHEMA Exhibition - 1970, 1969-1970.
Box 18 Folder 15
U.S. Department of Commerce - Chromatographic and Spectroscopic Equipment Show, U.S. Trade Center, Tokyo, Japan - 1971, 1971.
Box 18 Folder 16
U.S. Department of Commerce - Chromatographic and Spectroscopic Instrumentation Exhibition, Frankfurt, Germany - 1971, 1970-1971.
Box 18 Folder 17
U.S. Department of Commerce - Chromatography and Spectroscopy Instrumentation Exhibition, Frankfurt, Germany - 1969, 1968-1969.
Box 18 Folder 18
U.S. Department of Commerce - "E" Award, 1963.
Box 18 Folder 19
General Note

Contains 2 black and white images.

U.S. Department of Commerce - Physics Research Equipment Exhibition, U.S. Trade Center, London, England - 1968, 1968.
Box 18 Folder 20
U.S. Department of Commerce - U.S. Advanced Electronic Components, U.S. Trade Center, Milan, Italy - 1966, 1966.
Box 18 Folder 21
U.S. Department of Commerce - U.S. Solo Exhibition, Rhine River, Germany and Netherlands, 1969.
Box 18 Folder 22
Welsh Scientific Company, 1961-1966, undated.
Box 18 Folder 23

Series Description

Measurement and Analysis Systems, Incorporated (MAAS) was a short-lived American scientific instruments manufacturer and the corporate successor of Nuclide Corporation. Founded in 1986, MAAS acquired the assets of the bankrupt Nuclide Corporation in 1987. The new firm retained Leonard F. Herzog as Director of Technical Operations, hired most of the former Nuclide staff, and moved the former Nuclide operations to a facility in Bellefonte, Pennsylvania. However, MAAS was unable to overcome the financial issues it inherited from Nuclide and filed for Chapter 11 Bankruptcy in 1991. It was subsequently acquired by Premier American Technologies in 1992.

This series contains Measurement and Analysis Systems, Incorporated's corporate records, which were collected and maintained by Leonard F. Herzog. The contents of this series document the history of MAAS from its founding to its Chapter 11 Bankruptcy. The Measurement and Analysis Systems, Incorporated Files are arranged into the following six sub-series:

  1. Correspondence Files
  2. Legal Files
  3. Financial Files
  4. Customer Files
  5. Personnel Files
  6. Miscellaneous Files
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Measurement and Analysis Systems, Incorporated's business correspondence files. The files in this sub-series provide limited documentation of MAAS' various business activities over the course of its existence.

Correspondence with the MAAS' AGV Division and correspondence generated by a few company officials, including Leonard F. Herzog, Clayton Herzog, and Charles Heyman are found in this sub-series. A handful of files containing correspondence with potential customers and a single file containing correspondence with a contractor are also preserved here.

The contents of the Correspondence Files consist mainly of letters and internal memoranda. Small amounts of miscellaneous accompanying materials, including, but not limited to, phone reports, customer lists, notes, photocopied articles, and printed materials are found in this sub-series as well.

AGV Division - Correspondence and Memos, 1987.
Box 18 Folder 24
AGV Division - Correspondence and Memos, 1988 January-June.
Box 18 Folder 25
AGV Division - Correspondence and Memos, 1988 July-December.
Box 18 Folder 26
Genomyx Corporation, 1989.
Box 18 Folder 27
Herzog, Clayton - Trip to South America, 1989.
Box 18 Folder 28
Herzog, Leonard F. - Memos to Company, 1985-1992.
Box 18 Folder 29
Heyman, Charles - Handwritten Correspondence, 1987-1992, undated.
Box 18 Folder 30
Heyman, Charles - Saved Originals, 1987.
Box 18 Folder 31
Holt, Barry J. (Contractor), 1990.
Box 18 Folder 32
Miscellaneous Correspondence and Memos, 1987-1995.
Box 18 Folder 33
Westinghouse Savannah River Company, 1992.
Box 18 Folder 34
Wood, George, 1987.
Box 18 Folder 35
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Measurement and Analysis Systems, Incorporated's legal files. The files in this sub-series document MAAS' legal affairs over the course of its existence. Legal matters documented in these files include, but are not limited to, MAAS' incorporation, MAAS' Chapter 11 Bankruptcy filing, and the WEG Group II Case (a financial and contract dispute).

Legal documents and correspondence make up a majority of the materials found in the Legal Files. Small amounts of other miscellaneous materials, including financial documents, internal memoranda, notes, and minutes are preserved here as well.

Agreements to Early 1986/Prospectus for MAAS, 1986.
Box 18 Folder 36
Beginning of MAAS (Nuclide Bankruptcy) - Minutes, 1987-1988.
Box 18 Folder 37
Chapter 11 Bankruptcy - Appraisal of Nuclide Property, 1990.
Box 18 Folder 38
Chapter 11 Bankruptcy - Court Notices, 1991, 1994.
Box 18 Folder 39
Chapter 11 Bankruptcy - Disclosure Statement and Reorganization Plan, 1991.
Box 18 Folder 40
Chapter 11 Bankruptcy - Filing, 1991.
Box 18 Folder 41
Chapter 11 Bankruptcy - Marin & Jacobson P.C. - Jacobson, Les, Attorney, 1991.
Box 18 Folder 42
Chapter 11 Bankruptcy - Motion Draft, 1986.
Box 18 Folder 43
Fisher, Kenneth L. - Assignor Agreement, 1992.
Box 18 Folder 44
George M. Wood and Associates - Agreement, 1987.
Box 18 Folder 45
Herzog, Leonard F. - Consulting Agreement (Drafts), undated.
Box 18 Folder 46
Heyman, Charles S. - Agreements, 1986-1987.
Box 18 Folder 47
Incorporation, 1986-1987.
Box 18 Folder 48
MAAS/Nuclide Agreement, 1987.
Box 18 Folder 49
Mellon Bank vs. Herzog - Execution and Judgement, 1988.
Box 18 Folder 50
Mellon Bank vs. Herzog - Judgement, 1988, 1992.
Box 18 Folder 51
Mellon Bank vs. Herzog - Williams, Terry - Re: Mellon Bank, 1987-1994.
Box 18 Folder 52
Nuclide-SPI-MAAS - Miscellaneous Legal Documents, 1986-1989.
Box 18 Folder 53
People's Bank vs. MAAS, 1992.
Box 18 Folder 54
Signed Agreements, 1987, 1989.
Box 18 Folder 55
WEG Group II Case - David, E.D., 1996.
Box 18 Folder 56
WEG Group II Case - Filing Judgement, 1996.
Box 18 Folder 57
WEG Group II Case - Heiling, George and Lake, Peter, 1992-1996.
Box 18 Folder 58
WEG Group II Case - Miller, John, 1992, 1994.
Box 18 Folder 59
WEG Group II Case - Heyman Settlement Plan, 1990-1994.
Box 18 Folder 60
WEG Group II Case - Miscellaneous, 1990-2000.
Box 18 Folder 61
WEG Group II Case - PATCO Motions, 1993.
Box 18 Folder 62
WEG Group II Case - Rome, University of - David, E.D., 1990-1991.
Box 18 Folder 63
WEG Group II Case - Rome, University of - Escrow Account, 1990-1992.
Box 18 Folder 64
WEG Group II Case - Rome, University of - Miscellaneous, 1992-1993.
Box 18 Folder 65
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Measurement and Analysis Systems, Incorporated's financial files. The files in this sub-series provide a limited amount of information regarding MAAS' financial activities over the course of its existence.

The contents of the Financial Files consist of a variety of materials. Financial statements, correspondence, internal memoranda, ledger pages, and order lists are the most common materials found in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, notes, tax documents, business plans, equipment lists, and legal documents are preserved here as well.

Adlersteine, Joseph K. and Sonnenschein, Bernard, 1991-1995.
Box 18 Folder 66
Assets and Obligations, 1992.
Box 18 Folder 67
Backlogs, 1988.
Box 18 Folder 68
Business Plan, 1987.
Box 19 Folder 1
Cash Flow, 1989-1990.
Box 19 Folder 2
Century Mortgage Corporation - Agreement Drafts, 1992.
Box 19 Folder 3
Century Mortgage Corporation - Correspondence and Memos, 1991.
Box 19 Folder 4
Century Mortgage Corporation - Correspondence and Memos, 1992.
Box 19 Folder 5
Century Mortgage Corporation - Heyman, Charles - Business Plan and Financial Information, 1991.
Box 19 Folder 6
Century Mortgage Corporation - Orders - Miscellaneous Info, 1991-1992.
Box 19 Folder 7
Century Mortgage Corporation - Reorganization Plans, undated.
Box 19 Folder 8
Century Mortgage Corporation - Technical Stuff, 1991.
Box 19 Folder 9
Financial Reports, 1987-1991.
Box 19 Folder 10
Financial Statements, 1986-1988.
Box 19 Folder 11
Financials, 1987-1992, undated.
Box 19 Folder 12
Forecast - 1991 July, 1991.
Box 19 Folder 13
Income Tax Reports, 1986-1989.
Box 19 Folder 14
Manuscripts by Leonard F. Herzog for Prospectus, 1985-1989.
Box 19 Folder 15
Measurement and Analysis Systems, Incorporated (As a customer of Nuclide.), 1987.
Box 19 Folder 16
New England Division - Order Logs 1987-1989, 1990.
Box 19 Folder 17
New England Division - Quotes, 1991.
Box 19 Folder 18
Nuclide/MAAS Transactions, 1987, 1991.
Box 19 Folder 19
Nuclide Payments to MAAS/MAAS Payments to Nuclide, 1987-1989.
Box 19 Folder 20
Order Logs 1987-1989, 1990.
Box 19 Folder 21
Order Logs 1990, 1991.
Box 19 Folder 22
Orders, 1992.
Box 19 Folder 23
Payroll, 1987.
Box 19 Folder 24
Proposed Acquisition of Scientific Products, Incorporated Equipment, 1987.
Box 19 Folder 25
Quotes, 1992.
Box 19 Folder 26
Science Centre, Incorporated Equipment for MAAS, 1988.
Box 19 Folder 27
Scientific Products, Incorporated Equipment for MAAS, 1987.
Box 19 Folder 28
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Measurement and Analysis Systems, Incorporated's customer files. The files in this sub-series provide a small amount of documentation regarding MAAS' dealings with a cross section of its customers. They also provide a small amount of information about the instruments purchased by the firm's clients.

A large majority of the files regard a sampling of MAAS customers, which include universities, foreign government agencies, private firms, and the United States Air Force. Two files containing customer information of a more general nature are also present here.

The contents of the Customer Files consist of a variety of materials. Correspondence, internal memoranda, partially completed questionnaires, sales orders, and invoices are the most common materials found in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, quotes, legal documents, notes, technical information, blueprints, and drawing reproductions are preserved in these files as well.

Customer Lists and Questionnaires, 1987.
Box 19 Folder 29-30
Customers - China - ELMS Luminoscope, 1989.
Box 19 Folder 31
Customers - General Electric Company - Bablin, John, 1992.
Box 19 Folder 32
Customers - Geological Survey of India - Cost Estimates, 1991.
Box 19 Folder 33
Customers - Geological Survey of India - Kumar, S.R., 1991-1992.
Box 19 Folder 34
Customers - Geological Survey of India - Multi-Inlet, circa 1991-1992.
Box 19 Folder 35
Customers - Geological Survey of India - Orders, 1991-1992.
Box 19 Folder 36
Customers - Geological Survey of India - Post Order Memos, 1991-1992.
Box 19 Folder 37
Customers - Geological Survey of India - Shipments, 1992.
Box 19 Folder 38
Customers - Geological Survey of India - State Bank of India, 1992.
Box 19 Folder 39
Customers - Government of India - Directorate of General Supplies & Disposals and Geological Survey of India, 1990-1991.
Box 19 Folder 40
Customers - GTE Laboratories, Incorporated, 1984-1992.
Box 19 Folder 41
Customers - Mine Safety Appliance Company, 1989.
Box 19 Folder 42
Customers - Northeastern University - Vouros, Paul, 1990-1991.
Box 19 Folder 43
Customers - Rome, University of - Herzog, Leonard F. - Correspondence after PATCO Takeover, 1992.
Box 19 Folder 44
Customers - Rome, University of - Miscellaneous, 1987-1988.
Box 19 Folder 45
Customers - Rome, University of - Miscellaneous, 1989.
Box 19 Folder 46
Customers - Rome, University of - Miscellaneous, 1990.
Box 19 Folder 47
Customers - Rome, University of - Miscellaneous, 1991-1992.
Box 19 Folder 48
Customers - U.S. Air Force - McClellan Air Force Base, 1989-1992.
Box 19 Folder 49
Customers - Yale University - 3-60-RMS Trade-in Credit, 1990.
Box 19 Folder 50
Sub-series Description

Arranged alphabetically by name, this sub-series contains Measurement and Analysis Systems, Incorporated's personnel files. This sub-series mainly documents the activities of individual MAAS employees. To a lesser extent, they also provide information regarding various projects the firm's employees worked on, including, but not limited to, the design, construction, and marketing of MAAS instruments.

The Personnel Files contain a variety of materials. Correspondence and internal memoranda are the most common materials found in these files. Smaller, but noticeable, amounts of reports, photocopied articles, and paper manuscripts are also present in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, notes, technical information, sales orders, and financial documents are preserved here as well.

Abbot, Patrick, 1990.
Box 19 Folder 51
Bennett, Gayle, 1988-1990.
Box 19 Folder 52
Eskew, Thomas J., 1986-1991.
Box 19 Folder 53
Fisher, Kenneth, circa 1987-1992.
Box 19 Folder 54
Genua, Bill, 1988.
Box 19 Folder 55
Herzog, Clayton, 1989-1992.
Box 19 Folder 56
Herzog, Leonard F., 1988-1990.
Box 19 Folder 57
Heyman, Charles S., 1987-1991.
Box 19 Folder 58
Ivicic, Dave, 1990.
Box 19 Folder 59
Krishak, Andy, 1987-1991.
Box 19 Folder 60
Marshall, Donald J. - Correspondence and Memos, 1987-1988.
Box 19 Folder 61
Marshall, Donald J. - Correspondence and Memos, 1989 January-June.
Box 19 Folder 62
Marshall, Donald J. - Correspondence and Memos, 1989 July-December.
Box 20 Folder 1
Marshall, Donald J. - Correspondence and Memos, 1990 January-June.
Box 20 Folder 2
Marshall, Donald J. - Correspondence and Memos, 1990 July-December.
Box 20 Folder 3
Marshall, Donald J. - Correspondence and Memos, 1991 January-July.
Box 20 Folder 4
Marshall, Donald J. - Correspondence and Memos, 1991 September-December.
Box 20 Folder 5
Marshall, Donald J. - Correspondence and Memos, 1992 January-June.
Box 20 Folder 6
Marshall, Donald J. - Papers and Reports By, 1986-1989.
Box 20 Folder 7
Michlik, Michael M., 1988-1990.
Box 20 Folder 8
Miller, Linda, 1987-1988.
Box 20 Folder 9
Puchalla, E.J., 1988.
Box 20 Folder 10
Sagmuller, Eric, 1987-1992.
Box 20 Folder 11
Sforza, Phillip F., 1989-1990.
Box 20 Folder 12
Tarbox, Jane, 1989.
Box 20 Folder 13
Vollero, Michael F., 1991.
Box 20 Folder 14
Wittstruck, Tom A., 1988-1991.
Box 20 Folder 15
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Measurement and Analysis Systems, Incorporated's miscellaneous files. This sub-series consists of thirteen files that do not readily fit elsewhere in Series III - Measurement and Analysis Systems, Incorporated (MAAS) Files.

Twelve of the files in this sub-series concern MAAS itself, pertaining to administrative matters, sales of MAAS instruments, and technical matters. A single file concerning a proposal jointly submitted by MAAS and Pennsylvania State University's College of Health and Human Development to the Ben Franklin Technology Center of Central and Northern Pennsylvania, Incorporated is also preserved here.

The contents of the Miscellaneous Files consist of a variety of materials, none of which predominate. Sales orders, minutes, and memoranda are the most common materials found in this sub-series. Other miscellaneous materials, including, but not limited to, notes, manual manuscripts, a photocopied manual, and lists (sales list and an employee list) are preserved here as well.

Ben Franklin Technology Center of Central and Northern Pennsylvania, Incorporated - Proposal - Developing Improved Instrumentation to Measure Energy Turnover in Humans, 1988-1993.
Box 20 Folder 16
MAAS - AGV Division - Sales Orders, 1988.
Box 20 Folder 17
MAAS - AGV Division - Sales Orders, 1989.
Box 20 Folder 18
MAAS - Board of Directors and Stockholders Meeting Minutes, 1988 October 21.
Box 20 Folder 19
MAAS - EIC Meeting Minutes, 1988, 1991.
Box 20 Folder 20
MAAS - ELM Luminoscopes - Sales Record, 1991.
Box 20 Folder 21
MAAS - Employee List, 1991.
Box 20 Folder 22
MAAS - Heyman, Joseph - Miscellaneous, undated.
Box 20 Folder 23
MAAS - Loaned Equipment, 1990.
Box 20 Folder 24
MAAS - Mass Spectrometer Programs for Personal Computers, 1986, undated.
Box 20 Folder 25
MAAS - PC/GIRD Version 3.2 - Wittstruck, Thomas, 1991.
Box 20 Folder 26
MAAS - Production Meeting Minutes, 1990-1991.
Box 20 Folder 27
MAAS - Used Mass Spectrometers, 1990.
Box 20 Folder 28

Series Description

Premier American Technologies Corporation (PATCO) was a short-lived American scientific instruments manufacturer and the corporate successor of Measurement and Analysis Systems, Incorporated. PATCO purchased MAAS' assets in 1992 and attempted to continue the former MAAS operations in Bellefonte, Pennsylvania. However, the firm was unable to overcome the financial issues that plagued MAAS and went out of business in the late 1990s.

Arranged alphabetically by subject, this series contains Premier American Technologies Corporation's corporate records, which were collected and maintained by Leonard F. Herzog. The files in this series mainly document legal and financial matters, which include PATCO's acquisition of MAAS and the firm's efforts to address the legal and financial issues it inherited from its predecessor. A small amount of information regarding PATCO's operations and instruments manufactured by the firm is also preserved here.

The contents of the Premier American Technologies Corporation Files consist of a variety of materials. Correspondence, legal documents, and internal memoranda are the most common materials found in this series. Small amounts of other miscellaneous materials, including, but not limited to, printed materials, financial documents, minutes, reports, and sales orders are preserved here as well.

Commonwealth Bank - Operating Agreements, 1992.
Box 20 Folder 29
Frank, Lawrence C. - Agreement Draft, 1992.
Box 20 Folder 30
Herzog, Leonard F. - Materials Sent to PATCO, 1987-1992.
Box 20 Folder 31
Marshall, Donald J. - Correspondence, 1992-1994.
Box 20 Folder 32
Miller, John R. - Agreement Drafts, 1992.
Box 20 Folder 33
Miller, John R. - Correspondence, 1992-1994.
Box 20 Folder 34
Nuclide/MAAS Chemicals, 1992-1995, undated.
Box 20 Folder 35
PATCO - Financial Report, 1992.
Box 20 Folder 36
PATCO - Letters Re: Assigning MAAS Orders, 1992-1993.
Box 20 Folder 37
PATCO - Motions, Agreements, Etc., 1992.
Box 20 Folder 38
PATCO - Printed Materials, undated.
Box 20 Folder 39
PATCO - Production Meeting Minutes, 1992-1993.
Box 20 Folder 40
Pennsylvania State University - Noll Laboratory - Correspondence, 1993.
Box 20 Folder 41
Pennsylvania State University/Science Center, Incorporated/Premier American Technologies History - For Attorney, 1994.
Box 20 Folder 42
Science Centre, Incorporated - Correspondence, 1992-1993.
Box 20 Folder 43
Spectrumedix - Miscellaneous, 1999.
Box 20 Folder 44

Series Description

Scientific Products, Incorporated (SPI) was an American scientific instrument leasing and finance company. Incorporated in 1960 and based in State College, Pennsylvania, SPI mainly focused on leasing scientific instruments manufactured by Nuclide Corporation. SPI also purchased, reconditioned, and sold used scientific instruments built by Nuclide and other scientific instrument firms. Later in its existence, the firm provided financing and equipment to Nuclide Corporation and its successor Measurement and Analysis Systems, Incorporated (MAAS), which allowed them to complete their customers' orders. SPI was renamed Science Centre, Incorporated in 1988.

Although it was a separate firm, SPI maintained a close relationship with Nuclide and MAAS throughout its existence. Leonard F. Herzog served as SPI's president from 1969 to 1979.

This series contains Scientific Products, Incorporated's corporate records, which were collected and maintained by Leonard F. Herzog. The contents of this series document the history of SPI over the course of its existence. The firm's close relationships with Nuclide and MAAS are also documented here. Most of the materials in this series were generated by SPI between the late 1960s and mid-1970s. The Scientific Products, Incorporated Files are arranged into the following seven sub-series:

  1. Correspondence Files
  2. Board of Directors Files
  3. Executive Committee Files
  4. Legal Files
  5. Financial Files
  6. Customer Files
  7. Miscellaneous Files
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's correspondence files. It contains a handful of correspondence files regarding subjects of a general nature. The contents of these files consist of letters and internal memoranda.

American Chemical Society, 1976.
Box 20 Folder 45
Chemical & Engineering News, 1971.
Box 20 Folder 46
Forward to Scientific Products Division of American Hospital Supply Corporation Letter, 1978.
Box 20 Folder 47
Gerald, Lewis E., 1971.
Box 20 Folder 48
Holiday Inn, State College, Pennsylvania, 1970-1971.
Box 21 Folder 1
Letter of 12/15/69 - Re: Potential Salesmen, 1969.
Box 21 Folder 2
Miscellaneous Correspondence, 1971-1974.
Box 21 Folder 3
Wrong Company Letters, 1978-1979.
Box 21 Folder 4
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's Board of Directors files. The files in this sub-series provide a limited amount of documentation of the activities of SPI's Board of Directors between 1969 and 1977. They also provide a small amount of insight into the decisions made by the Board of Directors during that time period.

The contents of the Board of Directors Files consist of correspondence, minutes, notes, internal memoranda, resumes, legal documents, financial documents, a meeting agenda, and two photographs.

Board of Directors - Brainstorming Session, 1972.
Box 21 Folder 5
Board of Directors - Certification of Distribution of Shares of Class A Stock to Mary K. Stuart, 1969.
Box 21 Folder 6
Board of Directors - Chronology of Directors' Action per Reused Minutes, 1970.
Box 21 Folder 7
Board of Directors - Correspondence, 1969-1971.
Box 21 Folder 8
Board of Directors - Directors' Resumes, 1969-1970, undated.
Box 21 Folder 9
Board of Directors - Hipple, John A. - Correspondence, 1969-1977, undated.
Box 21 Folder 10
General Note

Contains 1 black and white image.

Board of Directors - Meeting Agenda, 1970 March 27.
Box 21 Folder 11
Board of Directors - Meyers, George J., Jr. - Correspondence, 1969-1974.
Box 21 Folder 12
Board of Directors - Minutes, 1969-1972.
Box 21 Folder 13
Board of Directors - Notices of Meetings, 1971.
Box 21 Folder 14
Board of Directors - Smith, Joseph V. - Correspondence, 1969-1977.
Box 21 Folder 15
General Note

Contains 1 black and white image.

Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's Executive Committee files. The files in this sub-series provide a limited amount of documentation of the activities of SPI's Executive Committee between 1969 and 1971. They also provide a small amount of insight into the decisions made by the Executive Committee during that time period.

The contents of the Executive Committee Files consist of correspondence, minutes, notes, internal memoranda, and financial documents.

Executive Committee - Correspondence, 1970.
Box 21 Folder 16
Executive Committee - Minutes, 1970-1971.
Box 21 Folder 17
Executive Committee - Miscellaneous, 1969-1970, undated.
Box 21 Folder 18
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's legal files. The files in this sub-series provide a limited amount of documentation regarding SPI's legal affairs, including the firm's incorporation and other miscellaneous legal matters. Most of the materials in these files were generated during the 1960s and early 1970s.

Legal documents and correspondence make up the bulk of the materials in the Legal Files. Small amounts of financial documents, notes, and purchase orders are found here as well.

1970 Oldsmobile 98 - Title, 1969.
Box 21 Folder 19
Articles of Incorporation, 1970-1971.
Box 21 Folder 20
Borough of State College - Business Privilege License and Tax, 1988.
Box 21 Folder 21
By-Laws, 1968.
Box 21 Folder 22
Credit Card Assurance Company - Patent Application by James L. Lyttle, undated.
Box 21 Folder 23
General Electric Company vs. Scientific Products, Incorporated, 1976, 1984.
Box 21 Folder 24
Incorporation Materials, 1960-1964.
Box 21 Folder 25
Liens, Security, Interest, Etc. (Nuclide), 1985-1986.
Box 21 Folder 26
Manger, William H., 1969-1970.
Box 21 Folder 27
Merger with Electronics Development, Incorporated, 1960-1964.
Box 21 Folder 28
Miller, Kistler, & Campbell, Incorporated - Williams, Terry, 1988.
Box 21 Folder 29
Production Sponsorship Agreement with Nuclide Corporation, 1968-1969.
Box 21 Folder 30
Sterling, Thomas E. - 1970 Oldsmobile - Lyttle, James E., 1970-1971.
Box 21 Folder 31
Stuart, Mary K. - Estate No. 14-73-292, 1973-1991.
Box 21 Folder 32
Tektronix, Incorporated - Option to Purchase Leased/Rented Equipment, 1978.
Box 21 Folder 33
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's financial files. The files in this sub-series contain a significant amount of information regarding the firm's financial activities over the course of its existence. A large majority of the materials preserved here were generated during the late 1960s and early 1970s.

The materials in Financial Files concern a variety of financial matters. Files regarding SPI's stockholders, vendors, and the firm's relationship with Nuclide Corporation make up the largest components of the materials in this sub-series. Smaller, but noticeable, numbers of files regarding SPI's noteholders and its dealings with various state and federal government agencies are also found in this sub-series. Small numbers of files concerning other miscellaneous financial topics, including, but not limited to, SPI's overall financial condition, tax matters, and the firm's dealings with financial institutions and potential investors are also preserved here.

The contents of the Financial Files consist of a variety of materials. Correspondence, legal documents, internal memoranda, and notes are the most common materials found in this sub-series. Smaller, but noticeable, amounts of financial statements, invoices, and purchase orders are also found in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, note certificates, stock certificates (originals and photocopies), ledger pages, and annual reports are preserved here as well.

Annual Report - 1970, 1971.
Box 21 Folder 34
Annual Report - 1971, 1972.
Box 21 Folder 35
Annual Stockholders Meeting - 1971, 1970-1971.
Box 21 Folder 36
Annual Stockholders Meeting - 1972, 1971-1972.
Box 21 Folder 37
Apparatus Financing Concept, 1969.
Box 21 Folder 38
Brace, C. Miller - Expense Reports, 1972.
Box 21 Folder 39
Cash Flow Estimate, 1970.
Box 21 Folder 40
Dun & Bradstreet, Incorporated - Business Information Report on Scientific Products, Incorporated, 1988.
Box 21 Folder 41
Executed Stock Agreements, 1969-1970.
Box 21 Folder 42
Financial Report - 1969, 1970.
Box 21 Folder 43
Financing Values - Nuclide Production, 1968-1970.
Box 21 Folder 44
Floor Plan Financing, undated.
Box 21 Folder 45
General Motors Acceptance Corporation - 1970 Oldsmobile, 1970-1971.
Box 21 Folder 46
Getz, J. Daniel, CPA - Audit of Scientific Products, Incorporated, 1970.
Box 21 Folder 47
Gregory, Alex - Re: Leasing of Scientific Equipment and Raising Capital, 1968-1969.
Box 21 Folder 48
Holiday House, Monroeville, Pennsylvania - James Lyttle Motel Bill, 1970.
Box 21 Folder 49
Information to Prospective Shareholders, undated.
Box 21 Folder 50
Internal Revenue Service - Alcohol, Tobacco, and Firearms Division - 1970 Oldsmobile, 1971.
Box 21 Folder 51
Internal Revenue Service - Income Tax Returns, 1986-1988.
Box 21 Folder 52
Inventory Records, 1969-1988.
Box 21 Folder 53
Investment in Nuclide Corporation, 1968-1969.
Box 21 Folder 54
Letter to Stockholders, 1972.
Box 21 Folder 55
Letters on Interest Due, 1970.
Box 21 Folder 56
Luminoscope Rental and Leasing Rates, 1970-1976, undated.
Box 21 Folder 57
Lyttle, James L. - Miscellaneous, 1970, 1972.
Box 21 Folder 58
Measurement and Analysis Systems, Incorporated - Sales To, 1987.
Box 21 Folder 59
Meyers, George J., Jr. - Invoices, 1970-1971.
Box 21 Folder 60
Noteholders - Anderson, Leo H., Jr., 1970-1971.
Box 21 Folder 61
Noteholders - Bubel, Michael, 1970.
Box 21 Folder 62
Noteholders - Case, James H., 1970-1975.
Box 21 Folder 63
Noteholders - Marshall, Donald J., Jr., 1969-1974.
Box 21 Folder 64
Noteholders - Smith, Joseph V., 1970.
Box 21 Folder 65
Noteholders - Zwartdendyk, J., Mr. & Mrs., 1970-1981.
Box 21 Folder 66
Notes Receivable, 1969-1970.
Box 21 Folder 67
Nuclide Corporation - AGV Division - Purchases By, 1973-1979.
Box 21 Folder 68
Nuclide Corporation - AGV Division - Purchases From, 1976-1984.
Box 21 Folder 69
General Note

Contains 2 color images.

Nuclide Corporation - Product Financing Plan, 1969.
Box 21 Folder 70
Nuclide Corporation - Purchases By, 1972-1979, undated.
Box 21 Folder 71
Nuclide Corporation - Purchases From, 1974-1978.
Box 21 Folder 72
Nuclide Progress Payment - Set of Enclosures, 1966.
Box 21 Folder 73
Old Financial Materials, 1971-1975, undated.
Box 21 Folder 74
Paid Invoices, 1970.
Box 21 Folder 75
Pennsylvania Development Credit Corporation - Loan, 1969-1971.
Box 21 Folder 76
Pennsylvania Securities Commission - Correspondence, 1969-1972.
Box 21 Folder 77
Pennsylvania Securities Commission - Registration, 1970.
Box 21 Folder 78
Pennsylvania Securities Commission - Salesmen References, 1969-1970.
Box 21 Folder 79
Pennsylvania Securities Commission - Salesmen's Licenses, 1969-1972.
Box 21 Folder 80
Private Offering Memorandum, 1969.
Box 21 Folder 81
Progress Payment Financing, 1969-1977, undated.
Box 21 Folder 82
Prospectus - 600,000 Shares of Common Stock, 1970 January 13.
Box 21 Folder 83
Prospectuses by Others, 1969-1972, undated.
Box 21 Folder 84
Rejection Letters, 1969-1970.
Box 21 Folder 85
Requests for Brochure and Prospectus, 1970.
Box 21 Folder 86
Scientific Products, Incorporated Inventory at Nuclide, 1970-1979, undated.
Box 21 Folder 87
Scientific Products, Incorporated Quotes, 1976-1978.
Box 21 Folder 88
Scientific Products, Incorporated Sales via Nuclide, 1979, 1986.
Box 21 Folder 89
Stock Brokers - Yellow Page Listings, undated.
Box 21 Folder 90
Stock Certificates, 1969-1970.
Box 21 Folder 91
Stock Offering, undated.
Box 22 Folder 1
Stock Purchase Agreement, undated.
Box 22 Folder 2
Stockholders - Commons, Leola M., 1970-1974.
Box 22 Folder 3
Stockholders - Derry, John J., 1969-1970.
Box 22 Folder 4
Stockholders - Herzog, Leonard F., 1970.
Box 22 Folder 5
Stockholders - HSH Associates, 1969-1970.
Box 22 Folder 6
Stockholders - Jillson, Willard R., 1970.
Box 22 Folder 7
Stockholders - Johnson, Lester W. and Mildred L., 1970.
Box 22 Folder 8
Stockholders - Manger, William H., 1969-1970.
Box 22 Folder 9
Stockholders - Nease, Aubrey, Dr., 1969.
Box 22 Folder 10
Stockholders - Nimick, David A., 1969-1975.
Box 22 Folder 11
Stockholders - Nuclide Investment Club, 1969-1973.
Box 22 Folder 12
Stockholders - Nurry, Bernard E., Mr. & Mrs., 1969-1971.
Box 22 Folder 13
General Note

Contains 1 black and white image.

Stockholders - Orr, William B., Mr. & Mrs., 1969-1973.
Box 22 Folder 14
Stockholders - Schriver, Jess E., 1970.
Box 22 Folder 15
Stockholders - Schueler, Hassan E., Jr., 1970.
Box 22 Folder 16
Stockholders - Stuart, Mary K., 1968-1971.
Box 22 Folder 17
Stockholders Addresses, 1971.
Box 22 Folder 18
Subscribers to Class A Stock, 1969-1984.
Box 22 Folder 19
Towne Garage, Cincinnati, Ohio - 1970 Oldsmobile, 1971.
Box 22 Folder 20
UCC Forms, Etc., 1975-1988.
Box 22 Folder 21
Union National Bank, Huntingdon, Pennsylvania - Correspondence, 1970.
Box 22 Folder 22
Vendors - Audio Visual Plus, 1978, 1987.
Box 22 Folder 23
Vendors - Leak Detection Systems, Incorporated, 1979.
Box 22 Folder 24
Vendors - Leaseservice, 1977.
Box 22 Folder 25
Vendors - Miscellaneous, 1970-1987.
Box 22 Folder 26
Vendors - Norton Company - Vacuum Equipment Division - Purchases From, 1970.
Box 22 Folder 27
Vendors - Perkin-Elmer Corporation - Ultek Division - Purchases From, 1970-1973.
Box 22 Folder 28
Vendors - Phillips Office Products, Incorporated, 1983.
Box 22 Folder 29
Vendors - Sears, Roebuck and Company, 1982.
Box 22 Folder 30
Vendors - Words Into Type, Incorporated, 1969-1970.
Box 22 Folder 31
Wall Street Journal - Confidential Reference Form, 1970.
Box 22 Folder 32
Work Papers, undated.
Box 22 Folder 33
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's customer files. The files in this sub-series provide limited documentation of SPI's dealings with a cross section of its customers. A small amount of information regarding scientific instruments leased by SPI is also found in these files. A small amount of information regarding used scientific instruments that were purchased, reconditioned, and sold by SPI is also preserved here.

The files in this sub-series regard a sampling of individual SPI customers, which include, but are not limited to, universities, chemical companies, United States government agencies, hospitals, and mining companies.

The contents of the Customer Files consist of a variety of materials. Correspondence, internal memoranda, invoices, and purchase orders are the most common materials found in this sub-series. Smaller, but noticeable, amounts of sales orders, phone reports, lease applications, and lease agreements are also present in these files. Small amounts of other miscellaneous materials, including, but not limited to, quotes, purchase agreements, and notes are preserved here as well.

Customers - Alaska, University of, 1972-1973.
Box 22 Folder 34
Customers - Biomeasure, Incorporated, 1976-1977.
Box 22 Folder 35
Customers - Brookhaven National Laboratory, 1980.
Box 22 Folder 36
Customers - CADO Industries, 1977.
Box 22 Folder 37
Customers - Dixie Tool, 1975.
Box 22 Folder 38
Customers - Ethyl Corporation, 1982-1986, undated.
Box 22 Folder 39
Customers - Florida, University of - Mueller, Paul, 1974-1975.
Box 22 Folder 40
Customers - Florida State University, 1971.
Box 22 Folder 41
Customers - General Magnaplate Corporation, 1980.
Box 22 Folder 42
Customers - GTE Products Corporation, 1985.
Box 22 Folder 43
Customers - Iron Ore of Canada (Compagnie Miniere IOC), 1982-1986.
Box 22 Folder 44
Customers - ITT, Fort Wayne, Indiana, 1987-1988.
Box 22 Folder 45
Customers - J.A. Ewing & McDonald, Incorporated, 1977.
Box 22 Folder 46
Customers - Kansas State University, 1980.
Box 22 Folder 47
Customers - Kilgore Corporation, Toone, Tennessee, 1982-1986.
Box 22 Folder 48
Customers - Marathon Oil Company - Echelberger, Larry, 1976.
Box 22 Folder 49
Customers - Missouri, University of - Columbia, 1986.
Box 22 Folder 50
Customers - Monsanto Research Corporation, 1976.
Box 22 Folder 51
Customers - Nebraska, University of - Lincoln - Protective Bond Agreement, 1975.
Box 22 Folder 52
Customers - New Orleans, University of, 1975.
Box 22 Folder 53
Customers - New York, City of, Department of Air Resources, 1970, 1972.
Box 22 Folder 54
Customers - P.E.F. Israel Endowment, Incorporated, 1972-1973.
Box 22 Folder 55
Customers - Pennsylvania State University, 1971-1982.
Box 22 Folder 56
Customers - Pennwalt Corporation, 1975-1979.
Box 22 Folder 57
Customers - Philadelphia College of Pharmacy and Science - Gennaro, A.R., 1976-1977.
Box 22 Folder 58
Customers - Shriners Burn Institute, 1979.
Box 22 Folder 59
Customers - Shriners Hospital for Crippled Children, Galveston, Texas, 1983.
Box 22 Folder 60
Customers - Smithsonian Institution, 1980.
Box 22 Folder 61
Customers - Teledyne Wah Chang Albany, 1976-1987.
Box 22 Folder 62
Customers - Thermo Electron Corporation, 1977.
Box 22 Folder 63
Customers - U.S. Army - Natick Research and Development Command, 1979-1982.
Box 22 Folder 64
Customers - U.S. Fish and Wildlife Service, 1969.
Box 22 Folder 65
Customers - William M. Orr Company, Incorporated - Orr, William B., 1970.
Box 22 Folder 66
Customers - Wisconsin, University of - Eau Claire, 1976.
Box 22 Folder 67
Customers - Xerox Corporation, 1974.
Box 22 Folder 68
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Scientific Products, Incorporated's miscellaneous files. This sub-series consists of files that do not readily fit elsewhere in Series V - Scientific Products, Incorporated (SPI) Files.

A majority of the files in this sub-series concern SPI itself, which mainly pertain to forms and a salesmen's handbook produced by the firm, but also includes two files regarding SPI stock offerings and a single file of articles written about the firm. The bulk of the remaining files in this sub-series concern the equipment leasing and rental industry, which include seven files regarding individual leasing companies and a single file pertaining to the industry in general. A single file concerning mass spectrometer prices (including those manufactured by Nuclide Corporation) is also preserved here.

The contents of the Miscellaneous Files consist of a variety of materials. Printed materials (consisting mainly of sales literature produced by multiple leasing companies and SPI), articles (mostly photocopies), blank SPI forms, and SPI salesmen's handbook manuscripts are the most common materials found in this sub-series. Small amounts of other miscellaneous materials, including correspondence, notes, and article reprints are preserved here as well.

Equipment Rental and Leasing - Miscellaneous, 1959-1974, undated.
Box 22 Folder 69
Leasing Companies - Electro Rent, 1969.
Box 22 Folder 70
Leasing Companies - Equilease Corporation, 1970-1971.
Box 22 Folder 71
Leasing Companies - First National Leasing Corporation, 1972.
Box 22 Folder 72
Leasing Companies - General Electric Credit Corporation, 1970.
Box 22 Folder 73
Leasing Companies - Leasco Data Processing Equipment Company, 1967, 1969.
Box 22 Folder 74
Leasing Companies - United States Leasing Corporation, 1968-1969, undated.
Box 22 Folder 75
Leasing Companies - Underwood Corporation, undated.
Box 22 Folder 76
Mass Spectrometers - Price List (Includes Nuclide Corporation), 1971.
Box 22 Folder 77
SPI - Advertising - Stock Offering - Newspaper Advertisements, 1970.
Box 22 Folder 78
SPI - Advertising - Stock Offering - Response to Ads, 1970.
Box 22 Folder 79
SPI - Articles About, 1970, undated.
Box 22 Folder 80
SPI - Forms - Inventory Form (Used Equipment), undated.
Box 22 Folder 81
SPI - Forms - Lease Agreements, undated.
Box 22 Folder 82
SPI - Forms - Lease Application, undated.
Box 22 Folder 83
SPI - Forms - Letter Re: Request for Catalog, undated.
Box 22 Folder 84
SPI - Forms - Model Buy Back Agreement, undated.
Box 22 Folder 85
SPI - Forms - Model Purchase/Lease Agreement, undated.
Box 22 Folder 86
SPI - Forms - Owner's Protective Bond, undated.
Box 22 Folder 87
SPI - Forms - Repurchase Agreement, undated.
Box 22 Folder 88
SPI - Forms - Repurchase Agreement (Full Payout Lease), undated.
Box 22 Folder 89
SPI - Forms - Stock Requisition Form, undated.
Box 22 Folder 90
SPI - Forms - Stock Subscription Form, undated.
Box 22 Folder 91
SPI - Leasing Guides, undated.
Box 22 Folder 92
SPI - Manuscripts - "How do equipment leasing companies make money?", undated.
Box 22 Folder 93
SPI - Manuscripts - Salesmen's Handbook - "How to get equipment you need today, but don't have full funding for today, now through SPI leasing", undated.
Box 22 Folder 94
SPI - Manuscripts - Salesmen's Handbook - Model Salesmen's Presentation - Drafts, 1970.
Box 22 Folder 95
SPI - Manuscripts - Salesmen's Handbook - Typical Questions and Suitable Answers, undated.
Box 22 Folder 96
SPI - Manuscripts - Salesmen's Handbook - "What it is, What it does", undated.
Box 22 Folder 97
SPI - Manuscripts - Salesmen's Handbook - Worksheets for Salesmen's Booth, undated.
Box 22 Folder 98

Series Description

Science Centre, Incorporated (SCI) was an American scientific instrument leasing and finance firm and the corporate successor of Scientific Products, Incorporated (SPI). Incorporated in 1988 and based in State College, Pennsylvania, it mainly existed to provide financing and equipment to Measurement and Analysis Systems, Incorporated (MAAS) and its successor Premier American Technologies Corporation (PATCO), which allowed them to complete their customers' orders. SCI also leased scientific instruments. The firm also purchased, reconditioned, and sold used scientific instruments built by Nuclide and other scientific instrument firms.

Although it was a separate firm, SCI maintained a close relationship with MAAS and PATCO. Leonard F. Herzog served as president of SCI during the late 1980s and early 1990s.

Arranged alphabetically by subject, this series contains Science Centre, Incorporated's (SCI) corporate records, which were collected and maintained by Leonard F. Herzog. The files in this series provide a limited amount of documentation regarding SCI's legal and financial affairs. SCI's relationships with MAAS and PATCO are also documented here.

Correspondence, legal documents, financial documents, and internal memoranda make up a majority of the materials in this series. Small amounts of other miscellaneous materials, including equipment inventories, meeting transcripts, notes, stockholder lists, and blank SCI stationary are preserved here as well.

Campbell, Spitzer, Davis & Turgeon - Court, 1986-1987.
Box 22 Folder 99
Herzog, Leonard F. - Consulting Services, 1990.
Box 22 Folder 100
Herzog, Leonard F. - Re: SCI-MAAS Business Relationship, 1991.
Box 22 Folder 101
Incorporation Papers, 1988.
Box 22 Folder 102
Internal Revenue Service - Taxes, 1991.
Box 22 Folder 103
Inventory Quoted to MAAS, 1986-1988, undated.
Box 22 Folder 104
MAAS - Sales To, 1989.
Box 22 Folder 105
MAAS and Related Parties (Nuclide and SCI), 1991.
Box 22 Folder 106
Metabolic Solutions, Incorporated - Equipment Leases, 1990.
Box 22 Folder 107
Pennsylvania Department of Labor and Industry - Unemployment Compensation, 1988.
Box 22 Folder 108
Pennsylvania Department of Revenue - Taxes, 1990-1993.
Box 22 Folder 109
Pennsylvania State University - Agreement for Research Initiative Between Noll Laboratories and SCI, 1992.
Box 22 Folder 110
Pennsylvania State University - Purchases, 1989, 1991.
Box 22 Folder 111
Premier American Technologies Corporation - Agreement, 1992-1993.
Box 22 Folder 112
Premier American Technologies Corporation - Agreement Conference Transcript, 1992.
Box 22 Folder 113
Premier American Technologies Corporation - Correspondence, 1992.
Box 22 Folder 114
Premier American Technologies Corporation - Herzog, Leonard F. - Agreement With, 1992.
Box 22 Folder 115
Premier American Technologies Corporation - Heyman, Charles - Preliminary Agreements and Game Plan, 1992.
Box 22 Folder 116
Premier American Technologies Corporation - Inventories, undated.
Box 22 Folder 117
Proposed SCI, MAAS, PATCO Agreement Re: Chemicals, 1992.
Box 22 Folder 118
SCI - Letterhead, undated.
Box 22 Folder 119
SCI - Stockholders, 1988.
Box 22 Folder 120
SCI-MAAS Agreement - Summary, 1987-1991.
Box 22 Folder 121
SCI-MAAS - Equipment/Inventory to be Provided by SCI, 1986-1988, undated.
Box 22 Folder 122
SCI-MAAS - Permanent Equipment Transaction, Lien, Etc., 1986-1988.
Box 22 Folder 123
SCI-MAAS - Secured Lien, 1987.
Box 22 Folder 124
SCI-MAAS - Stock Subscription, 1987.
Box 22 Folder 125
Shriners Burn Institute, 1989.
Box 22 Folder 126

Series Description

Ho-Par Associates, Incorporated was an American chemical consulting firm. Leonard F. Herzog served as served as chairman and president of this firm during the 1960s.

Arranged alphabetically by subject, this contains five files of Ho-Par Associates, Incorporated corporate records, which were collected and maintained by Leonard F. Herzog. They provide a very limited amount of information regarding Ho-Par Associates' activities during Herzog's tenure with the firm. The contents of the files in this series consist of correspondence, financial documents, legal documents, minutes, notes, a drawing, and an equipment list.

Ho-Par Associates, Incorporated - Correspondence, 1962-1968.
Box 22 Folder 127
Ho-Par Associates, Incorporated - Financial Documents, 1962-1969, undated.
Box 22 Folder 128
Ho-Par Associates, Incorporated - Legal Documents, 1956-1970.
Box 22 Folder 129
Ho-Par Associates, Incorporated - Minutes, 1961-1968.
Box 22 Folder 130
Ho-Par Associates, Incorporated - Miscellaneous, undated.
Box 22 Folder 131

Series Description

This series contains Leonard F. Herzog's Pennsylvania State University faculty files. The contents of this series document Herzog's activities as a Penn State faculty member. The files are arranged into the following two sub-series:

  1. Department of Geophysics and Geochemistry Files
  2. Noll Laboratory for Human Performance Research Files
Sub-series Description

Arranged chronologically by year and alphabetically by subject, this sub-series contains Leonard F. Herzog's Department of Geophysics and Geochemistry files. The files in this sub-series provide documentation of Herzog's activities as a faculty member of Pennsylvania State University's Department of Geophysics and Geochemistry.

The files in this sub-series mainly concern administrative matters handled by Herzog as a Penn State faculty member. Small amounts of information regarding research conducted by Herzog at Penn State, his faculty service activities (reviewing papers and reviewing proposals), and his 1960 trip to Europe and the Soviet Union are also present here.

Correspondence and internal memoranda make up the bulk of the materials in these files. Small amounts of other miscellaneous materials, including, but not limited to, reports, proposals, and a master's thesis are preserved in this sub-series as well.

Chronological File, 1960.
Box 23 Folder 1
Chronological File, 1961.
Box 23 Folder 2
Chronological File, 1962.
Box 23 Folder 3
Chronological File, 1963.
Box 23 Folder 4
Chronological File, 1964.
Box 23 Folder 5
Chronological File, 1965.
Box 23 Folder 6
Chronological File, 1966.
Box 23 Folder 7
Chronological File, 1967.
Box 23 Folder 8
Chronological File, 1968.
Box 23 Folder 9
Chronological File, 1969.
Box 23 Folder 10
American Society for Testing and Materials - Re: Paper Reviews, 1963.
Box 23 Folder 11
Bell, Maurice E. - Correspondence, 1961-1967.
Box 23 Folder 12
Dittoes (Memos and Correspondence), 1962-1968, undated.
Box 23 Folder 13
Howell, Benjamin F. - Articles About, 1982.
Box 23 Folder 14
Jahns, Richard H. - Obituary, 1984.
Box 23 Folder 15
Proposal Reviews, 1962-1966.
Box 23 Folder 16
Smith, Andrew J. - Transit Time of Ions Carried Through Capillary Tubing by Viscous Gas Flow - Master's Thesis, 1964 September.
Box 23 Folder 17
Trip to Europe - Correspondence, 1960.
Box 23 Folder 18
Trip to USSR - Correspondence, 1960.
Box 23 Folder 19
The Waldorf Astoria - Correspondence, 1966.
Box 23 Folder 20
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Leonard F. Herzog's Noll Laboratory for Human Performance Research files. The files in this sub-series provide a limited amount of documentation of Herzog's activities as a professor emeritus at Pennsylvania State University's Noll Laboratory of Human Performance Research. A majority of the files in this sub-series concern his work in Noll Laboratory's Mass Spectrometry Laboratory.

Mass Spectrometry Laboratory logs, notes, and internal memoranda make up a majority of the materials in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, photocopied articles, article reprints, and graphs are preserved in these files as well.

Breath Analysis Mass Spectrometry - Carbon Dioxide Isotopic Breath Analysis - Article Reprints, 1977-1979.
Box 23 Folder 21
Breath Analysis Mass Spectrometry - Supporting Documents, circa 1995.
Box 23 Folder 22
CCV Isotope-Ratio-Difference Mass Spectrometer (IRMS) Upgrade, 1994-1995.
Box 23 Folder 23
Farrell, Peter - "Physiologic Manipulations of Body Compositions and Hormones", 1992.
Box 23 Folder 24
General Clinical Research Center - Summary of Grant Application, 1994.
Box 23 Folder 25
Glass Gas Handling System, undated.
Box 23 Folder 26
Hodgson, James L. - Miscellaneous, 1992-1993.
Box 23 Folder 27
IR2A Circuit, 1995, undated.
Box 23 Folder 28
Lab Analyses, undated.
Box 23 Folder 29
Loomis, Joe - Miscellaneous, undated.
Box 23 Folder 30
Mass Spectrometry Laboratory - "Interpretation of the Mass Spectrum" - Article, undated.
Box 23 Folder 31
Mass Spectrometry Laboratory - Log Index, 1995.
Box 23 Folder 32
Mass Spectrometry Laboratory - Logs, 1994 October.
Box 23 Folder 33
Mass Spectrometry Laboratory - Logs, 1995 March.
Box 23 Folder 34
Mass Spectrometry Laboratory - Logs, 1995 May.
Box 23 Folder 35
Mass Spectrometry Laboratory - Logs, 1995 July.
Box 23 Folder 36
Mass Spectrometry Laboratory - Logs, 1995 August.
Box 23 Folder 37
Mass Spectrometry Laboratory - Logs, 1995 September.
Box 23 Folder 38
Mass Spectrometry Laboratory - Logs, 1995 November.
Box 23 Folder 39
Mass Spectrometry Laboratory - Logs, 1995 December.
Box 23 Folder 40
Mass Spectrometry Laboratory - Logs, 1996 February-March.
Box 23 Folder 41
Mass Spectrometry Laboratory - Lost Sheets, undated.
Box 23 Folder 42
Mass Spectrometry Laboratory - Summaries, undated.
Box 23 Folder 43
Miscellaneous Materials, 1993, undated.
Box 23 Folder 44
Science Centre, Incorporated - Agreement, 1992.
Box 23 Folder 45

Series Description

This series contains Leonard F. Herzog's personal files. The contents of the Personal Files are arranged into the following four sub-series:

  1. Correspondence Files
  2. Subject Files
  3. Academic Files
  4. Meeting Files
Sub-series Description

Arranged alphabetically by letter and by subject, this sub-series contains Leonard F. Herzog's personal correspondence files. The files in this sub-series mainly document Herzog's personal affairs. Herzog's opinion's regarding political and economic issues of his time (especially those affecting his business interests) and his involvement with civic organizations are also documented here.

Files containing correspondence of a general nature make up the largest component of this sub-series. Smaller, but noticeable, numbers of files containing Herzog's correspondence with United States politicians, Pennsylvania state politicians, and members of his family are also present in this sub-series. Small numbers of files containing correspondence with various persons and entities, including, but not limited to friends, United States government agencies, Pennsylvania state government agencies, and civic organizations are preserved here as well.

Letters make up the bulk of the materials in the Correspondence Files. Small amounts of accompanying materials, including, but not limited to, magazine and newspaper articles (mostly photocopies), financial documents (invoices and statements), legal documents, internal memoranda, and a few photographs are found in this sub-series as well.

General Correspondence - C, 1960-1986.
Box 23 Folder 46
General Correspondence - D, 1965-1987.
Box 23 Folder 47
General Correspondence - F, 1962-1986, undated.
Box 23 Folder 48
General Correspondence - G, 1967-1978.
Box 23 Folder 49
General Correspondence - H, 1961-1976.
Box 23 Folder 50
General Correspondence - I (File empty.), undated.
Box 23 Folder 51
General Correspondence - K, 1960-1971.
Box 23 Folder 52
General Correspondence - L, 1964, 1971.
Box 23 Folder 53
General Correspondence - M, 1960-1977.
Box 23 Folder 54
General Correspondence - N, 1970.
Box 23 Folder 55
General Correspondence - O, 1968-1970.
Box 23 Folder 56
General Correspondence - P, 1974, 1986.
Box 23 Folder 57
General Correspondence - R, 1967-1970.
Box 23 Folder 58
General Correspondence - S, 1962-1980.
Box 23 Folder 59
General Correspondence - W, 1967-1987.
Box 23 Folder 60
General Correspondence - Z, 1962, 1969.
Box 23 Folder 61
Alvin Olsson Snedkermeister, 1960-1961.
Box 23 Folder 62
Area Development Committee, undated.
Box 23 Folder 63
Bella S. Schlow Memorial Library, 1965-1974.
Box 23 Folder 64
Centre County Documentary, 1975.
Box 23 Folder 65
Centre Hills Country Club, 1959-1967.
Box 23 Folder 66
Chamberlain, Walter, 1990, undated.
Box 23 Folder 67
Christmas Cards, 1998-1999, undated.
Box 23 Folder 68
Christmas Letters, 1994-2003.
Box 23 Folder 69
Donations, 1961-1974.
Box 23 Folder 70
Dorsey, Ridgely, 1965.
Box 23 Folder 71
Dreibilbis, Galen, 1972-1974.
Box 23 Folder 72
Europe, 1960-1963.
Box 23 Folder 73
Flanders, Ralph E., 1958.
Box 23 Folder 74
Forest Lawn Memorial Parks and Mortuaries, 1961-1966.
Box 23 Folder 75
Free Enterprise Awards Association, Incorporated (American Success Story Award), 1963-1964.
Box 23 Folder 76
General Note

Contains 15 black and white images.

Fulton, James J., 1963-1969.
Box 23 Folder 77
Gifts, 1964, undated.
Box 23 Folder 78
Grace, Knud, 1962-1963.
Box 23 Folder 79
Green, William J., 1969.
Box 24 Folder 1
Hays, Jo, 1961.
Box 24 Folder 2
Heinz, John, 1976-1990.
Box 24 Folder 3
Herzog, Elizabeth S., 1985.
Box 24 Folder 4
Herzog, Leonard F., Sr. (Father), 1958-1965.
Box 24 Folder 5
Hodges, Luther H., 1963.
Box 24 Folder 6
Jillson, Ruth, 1962-1975.
Box 24 Folder 7
Johnson, Albert, W., 1968-1974.
Box 24 Folder 8
Johnson, Lyndon B., 1964.
Box 24 Folder 9
Keller, Henry, 1971-1977.
Box 24 Folder 10
Lawrence, David L., 1961-1962.
Box 24 Folder 11
Lhormer, Barry, 1970.
Box 24 Folder 12
MacArthur II, Douglas, 1965-1966.
Box 24 Folder 13
Massachusetts Institute of Technology, 1966-1973.
Box 24 Folder 14
Muskie, Edmund S., 1970.
Box 24 Folder 15
National Institutes of Health, 1968.
Box 24 Folder 16
National Science Foundation, 1968.
Box 24 Folder 17
Nelson, Gaylord, 1968.
Box 24 Folder 18
Nova University, 1966-1967.
Box 24 Folder 19
Organization of American States - Beverly, Jim, 1973.
Box 24 Folder 20
Overstreet, Peter, Mrs., 1965.
Box 24 Folder 21
Pennsylvania Department of Highways, 1967-1970.
Box 24 Folder 22
Pennsylvania Export Corps - Board of Governors, 1967-1970.
Box 24 Folder 23
Personal Correspondence, 1966-1967.
Box 24 Folder 24
Personal Correspondence, 1968.
Box 24 Folder 25
Personal Correspondence, 1969.
Box 24 Folder 26
Personal Correspondence, 1970-1971.
Box 24 Folder 27
Personal Correspondence, 1972-1973.
Box 24 Folder 28
Personal Correspondence, 1974-1975.
Box 24 Folder 29
Personal Correspondence, 1976-1979.
Box 24 Folder 30
Pivorotto, Richard R. (President of Joseph Horne Company), 1968.
Box 24 Folder 31
Potluck Invitations, undated.
Box 24 Folder 32
Schneebeli, Herman T., 1963-1966.
Box 24 Folder 33
Schweiker, Richard S., 1968-1976.
Box 24 Folder 34
Scott, Hugh, 1963-1976.
Box 24 Folder 35
Scranton, William W., 1963-1976.
Box 24 Folder 36
Shafer, Raymond P., 1967, 1969.
Box 24 Folder 37
Shapp, Milton J., 1972.
Box 24 Folder 38
Society of the Sigma Xi, 1959.
Box 24 Folder 39
Specter, Arlen, 1989.
Box 24 Folder 40
State College Area Parent-Teacher Association, 1962-1965.
Box 24 Folder 41
State College Borough Council, 1968.
Box 24 Folder 42
Sterling, Thomas L. - Pennsylvania Department of Transportation - Right of Way - Legislative Route 1050, 1970-1971.
Box 24 Folder 43
Tabor, John K., 1963-1966.
Box 24 Folder 44
United California Bank, 1968-1973.
Box 24 Folder 45
The White House, 1974.
Box 24 Folder 46
Willard, Dunaway & Mazza, 1961-1965.
Box 24 Folder 47
Young, Clark, 1964, 1974.
Box 24 Folder 48
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Leonard F. Herzog's personal subject files. The files in this sub-series concern subjects that were of personal interest to Herzog.

Files regarding Herzog's involvement with civic organizations (most notably Meals on Wheels) and performing arts organizations (including the State College Choral Society) make up the largest components of this sub-series. A few files concerning Herzog himself and houses owned by himself and his wife Elisabeth are also found in this sub-series. Files regarding other miscellaneous subjects of personal interest to Herzog are also preserved here.

The contents of the Subject Files consist of a variety of materials. Correspondence, magazine and newspaper articles (mostly photocopies), printed materials, notes, and legal documents are the most common materials found in this sub-series. Small amounts of other miscellaneous materials, including, but not limited to, resumes, financial documents, minutes, and certificates are preserved here as well.

Charlotte X. Dunham Sweepstakes - Dancer of the Troupe Award, undated.
Box 24 Folder 49
Citizens Association for College Area Schools - Finance Committee, 1961-1962.
Box 24 Folder 50
College-Harris Joint Authority - Statement of Financial Interest, 1990.
Box 24 Folder 51
Cope, Oliver - Articles About, undated.
Box 24 Folder 52
Herzog, Leonard F. - Articles About, 1977, undated.
Box 24 Folder 53
Herzog, Leonard F. - Biographical Materials, 1957-2015, undated.
Box 24 Folder 54
Hoeffler, Don C. "The Eternal Triangle", E.L. News, 1968 July 24 (photocopy), 1968.
Box 24 Folder 55
House - 124 West Hamilton Avenue, State College, Pennsylvania, 1957-1968.
Box 24 Folder 56
House - 143 Nittany Drive, State College, Pennsylvania, 1955-1968.
Box 24 Folder 57
House - 257 South Oakland Street, State College, Pennsylvania, 1961-1965.
Box 24 Folder 58
House - 443 Waring Avenue, State College, Pennsylvania - Re-Roofing, 2004.
Box 24 Folder 59
Hughes, Donald (Bud) - Miscellaneous, 1976, undated.
Box 24 Folder 60
Jillson, Mrs. Robert (Grace Meloy Rogers) - A Golden Wedding and Other Poems, 1923.
Box 24 Folder 61
Martin, J. Ernst. "What Can We Do to Improve the Quality of Our First Line Supervisors?", 1967 June 1.
Box 24 Folder 62
Meals on Wheels - By-Laws, 1999-2002.
Box 24 Folder 63
Meals on Wheels - By-Laws - In Progress, 2000-2001, undated.
Box 24 Folder 64
Meals on Wheels - Minutes, 2001.
Box 24 Folder 65
Meals on Wheels - Miscellaneous, 1999-2002.
Box 24 Folder 66
Meals on Wheels - Policies and Procedures, 1997.
Box 24 Folder 67
Passports, 1966-1967.
Box 24 Folder 68
Pennsylvania State University - Call - Musical Theater, undated.
Box 24 Folder 69
Pennsylvania State University - Call - Plato, 2001.
Box 24 Folder 70
Pennsylvania State University - Call - Poetry, 1991-2002, undated.
Box 24 Folder 71
Pennsylvania State University - Call - World War II, undated.
Box 25 Folder 1
Peter Principle - Article About (Photocopy), 1967.
Box 25 Folder 2
Professional Standards - Article About (Photocopy), 1966.
Box 25 Folder 3
The Smaller Manufacturer - Article About (Photocopy), 1964.
Box 25 Folder 4
Society for the Encouragement of Barbershop Quarter Singing in America, Incorporated - Certificate, undated.
Box 25 Folder 5
State College Area Parent-Teacher Association Council - Background Information, 1965.
Box 25 Folder 6
State College Choral Society - Miscellaneous, 1974-1978.
Box 25 Folder 7
General Note

Contains 1 black and white image.

State College Choral Society - Miscellaneous, 1981-1989.
Box 25 Folder 8
State College Choral Society - Miscellaneous, 1990-1994.
Box 25 Folder 9
State College Choral Society - Miscellaneous, 1995-1999.
Box 25 Folder 10
State College Presbyterian Church - 45th Candlelight Service - Program, 1972.
Box 25 Folder 11
Town & Gown Dance Club, Incorporated - By-Laws, 1996.
Box 25 Folder 12
Town & Gown Dance Club, Incorporated - Correspondence, 2002-2003.
Box 25 Folder 13
Town & Gown Dance Club, Incorporated - Dances, 2000-2003.
Box 25 Folder 14
Town & Gown Dance Club, Incorporated - Membership Lists, 2002, undated.
Box 25 Folder 15
Town & Gown Dance Club, Incorporated - Minutes, 2000-2003.
Box 25 Folder 16
Town & Gown Dance Club, Incorporated - Miscellaneous, 2001, undated.
Box 25 Folder 17
Town & Gown Dance Club, Incorporated - Newsletters, 1999-2002 .
Box 25 Folder 18
Town & Gown Dance Club, Incorporated - Survey, 2003 April.
Box 25 Folder 19
Y2K - Miscellaneous, 1998.
Box 25 Folder 20
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Leonard F. Herzog's academic files. The files in this sub-series provide some documentation of Herzog's academic career as an undergraduate student at the California Institute of Technology and as a graduate student at the Massachusetts Institute of Technology.

Class papers and reports written by Herzog make up the bulk of the materials in the Academic Files. A small amount of other miscellaneous materials, including exams, football game programs, a brochure manuscript written by Herzog, a research plan, and a couple of article reprints are found in this sub-series as well.

California Institute of Technology - Exams and Report, 1947-1948.
Box 25 Folder 21
California Institute of Technology - Football Game Programs, 1947-1951.
Box 25 Folder 22
California Institute of Technology - "The Geology of A Portion of the San Jose Hills, Los Angeles County, California" - Report, 1948.
Box 25 Folder 23
California Institute of Technology - "Is It Worth the Price?" - Paper, 1947 January 21.
Box 25 Folder 24
California Institute of Technology - "On the Advisability of Reading Browning" - Paper, 1947 April 27.
Box 25 Folder 25
California Institute of Technology - "Proverbs, Book of Ancient Truths" - Paper, 1944.
Box 25 Folder 26
California Institute of Technology - "Some Thoughts Concerning Ruskin's Ideas" - Paper, 1947 May 21.
Box 25 Folder 27
California Institute of Technology - Travels Into Several Remote Nations of the World" - Paper, circa 1944-1948.
Box 25 Folder 28
California Institute of Technology - "Recruiting: Caltech Life, Etc." - Brochure Manuscript, circa 1944-1948.
Box 25 Folder 29
California Institute of Technology - "The Second Coming of Christ" - Paper, circa 1944-1948.
Box 25 Folder 30
Massachusetts Institute of Technology - "Engineering Geology in Mining" - Report, 1950 January 17.
Box 25 Folder 31
Massachusetts Institute of Technology - Geology 271A - Problem #1, 1949 October 11.
Box 25 Folder 32
Massachusetts Institute of Technology - "Language and Culture Diffusion" - Paper, 1950.
Box 25 Folder 33
Massachusetts Institute of Technology - "Mass Wasting and Superficial Movement of Earth Materials" - Paper, circa 1948-1952.
Box 25 Folder 34
Massachusetts Institute of Technology - "Radioactivity and Petroleum Genesis, A Review of Literature" - Paper, 1950.
Box 25 Folder 35
Massachusetts Institute of Technology - Research Plan and Article Reprints, 1951, 1953.
Box 25 Folder 36
Massachusetts Institute of Technology - "The St. Lawrence Seaway and Power Projects" - Report, circa 1948-1952.
Box 25 Folder 37
Massachusetts Institute of Technology - "Synthetic Liquid Fuels" - Paper, 1950 May.
Box 25 Folder 38
Unidentified Paper - Re: Production of Synthetic Fuels, circa 1944-1952.
Box 25 Folder 39
Sub-series Description

Arranged alphabetically by subject, this sub-series contains Leonard F. Herzog's meeting files. These files provide documentation of some of the symposia, conferences, seminars, exhibitions, and other professional meetings and functions attended by Herzog between the 1960 and 1984. To a very limited extent, they also document Garfield's activities at these meetings, which in some cases included giving presentations and exhibiting Nuclide Corporation products.

Printed materials (including programs and brochures), correspondence, internal memoranda, and meeting agendas are the most common materials found in the Meeting Files. Small amounts of other miscellaneous materials, including, but not limited to, presentation manuscripts, presentation abstracts, attendee lists, notes, and a few transparencies are preserved here as well.

Air Force Materials Symposium - 1965, Miami Beach, Florida, 1965 June 9-11, 1965.
Box 25 Folder 40
American Society for Mass Spectrometry - 1984 Annual Meeting, San Antonio, Texas, 1984.
Box 25 Folder 41
General Note

Contains 10 black and white transparencies.

Argonne Universities Association-Argonne National Laboratories Biology Symposium - 1973, 1973.
Box 25 Folder 42
Chemical Applications of High Performance Mass Spectrometry Symposium, University of Nebraska-Lincoln, Lincoln, Nebraska, 1976 November 3-5, 1976.
Box 25 Folder 43
Commonwealth of Pennsylvania - Third Annual International Trade Seminar, Penn Harris Hotel, Harrisburg, Pennsylvania, 1969 April 8-9, 1969.
Box 25 Folder 44
Conference on Analytical Chemistry in Nuclear Technology, Gatlinburg, Tennessee, 1969 September 30-October 2, 1969.
Box 25 Folder 45
Conference on Geochronology of Marine and Fluvial Sediments, 1963 October 17-18, 1963.
Box 25 Folder 46
Eastern Analytical Symposium & Instrument Exhibit - 1963, Statler Hotel, New York, New York, 1963 November 13-15, 1963.
Box 25 Folder 47
Electron and Laser Beam Symposium - 1965, Pennsylvania State University, University Park, Pennsylvania, 1965 April 1-2, 1965.
Box 25 Folder 48
Electron and Laser Beam Symposium - 1966, 1966.
Box 25 Folder 49
Gas Chromatography-Mass Spectrometry: Relative Merits of Magnetic and Quadropole Instruments, 1976 October 12, 1976.
Box 25 Folder 50
International Conference on Electron and Ion Beam Technology, Park Sheraton Hotel, New York, New York, 1966 April 17-20, 1966.
Box 25 Folder 51
International Exhibit & Symposium of Instrumentation in Medicine (MEDAC '66), Boston War Memorial Auditorium, Boston, Massachusetts, 1966 July, 1966.
Box 25 Folder 52
International Mass Spectrometry Conference - 1976, Palazzo del Congressi, Florence, Italy, 1976 August 30-September 3, 1976.
Box 25 Folder 53
International Oceanography Symposium, 1966.
Box 25 Folder 54
International Symposium on Applications of Mass Spectrometry and Nuclear Magnetic Resonance to the Food Industry - 1975, Bologna, Italy, 1975 November 12-13, 1975-1976.
Box 25 Folder 55
International Symposium on Geothermometry and Geobarometry, Pennsylvania State University, University Park, Pennsylvania, 1975 October 5-10, 1975.
Box 25 Folder 56
International Symposium on Mass Spectrometry in Biochemistry and Medicine - 1977, Riva del Garda, Lake of Garda, Italy, 1977 June 20-22, 1977.
Box 25 Folder 57
International Symposium on Tekites - 1963, 1963.
Box 25 Folder 58
Mass Spectrometry Short Courses, 1972, undated.
Box 25 Folder 59
NASA Conference on Lunar Analysis, 1967 October, 1967.
Box 25 Folder 60
NASA Conference on Sputtering and Ion Plating - Allen, Harrison, 1972.
Box 25 Folder 61
National Conference & Exposition on Electronics in Medicine - 1971, Philadelphia Civic Center, Philadelphia, Pennsylvania, 1971 October 6-8, 1970.
Box 25 Folder 62
National Institutes of Health - Research Equipment & Instrument Symposium - 1966, 1966 October 3-6, 1966.
Box 25 Folder 63
National Institutes of Health - Research Equipment & Instrument Symposium - 1969, Bethesda, Maryland, 1969 October 6-9, 1969.
Box 25 Folder 64
Nuclide-Pennsylvania State University Mass Spectrometry Course, 1966.
Box 25 Folder 65
Oak Ridge Institute of Nuclear Studies - Short Courses, 1966.
Box 25 Folder 66
Pennsylvania Junior Science and Humanities Symposium - 1974, 1973-1974.
Box 25 Folder 67
Pittsburgh Conference - 1962, Penn Sheraton Hotel, Pittsburgh, Pennsylvania, 1962 March 5-9, 1962.
Box 25 Folder 68
Pittsburgh Conference - 1963, Penn Sheraton Hotel, Pittsburgh, Pennsylvania, 1963 March 4-8, 1963.
Box 25 Folder 69
Pittsburgh Conference - 1964, Penn Sheraton Hotel, Pittsburgh, Pennsylvania, 1964 March 2-6, 1964.
Box 25 Folder 70
Pittsburgh Conference - 1966, 1965.
Box 25 Folder 71
Pittsburgh Conference - 1967, Penn Sheraton Hotel, Pittsburgh, Pennsylvania, 1967 March 5-10, 1966-1967.
Box 25 Folder 72
Pittsburgh Conference - 1973, Cleveland Convention Center, Cleveland, Ohio, 1973 March 5-9, 1973.
Box 25 Folder 73
Pittsburgh Conference - 1974, Cleveland Convention Center, Cleveland, Ohio, 1974 March 4-8, 1973-1974.
Box 25 Folder 74
Pittsburgh Conference - 1975, Cleveland Convention Center, Cleveland, Ohio, 1975 March 3-7, 1974-1975.
Box 25 Folder 75
Pittsburgh Conference - 1976, Cleveland Convention Center, Cleveland, Ohio, 1976 February 29-March 5, 1975-1976.
Box 25 Folder 76
Seminar on Carbon Isotope Work in Natural Gases - Gazzarini, Franco - Pennsylvania State University, University Park, Pennsylvania, 1967 July 10-11, 1967.
Box 25 Folder 77
Seminar on Mass Spectrometric Analysis by the Surface Ionization Technique, Pennsylvania State University, University Park, Pennsylvania, 1966 October 31-November 3, 1966-1967.
Box 25 Folder 78
Spectroscopy Symposium, Michigan State University, East Lansing, Michigan, 1966.
Box 25 Folder 79
Summer Symposium on Analytical Chemistry - 1971, National Bureau of Standards, Gaithersburg, Maryland, 1971 June 16-18, 1971.
Box 25 Folder 80
Symposium on Bioastronautics and the Exploration of Space, Convention Center, San Antonio, Texas, 1968 June 24-27, 1968.
Box 25 Folder 81
Symposium on Electron and Laser Beam Technology - 1966, University of Michigan, Ann Arbor, Michigan, 1966 April 6-8, 1966.
Box 25 Folder 82
United States Atomic Energy Commission - Mass Spectrometry Section of the Measurements Evaluation Seminar, Argonne National Laboratory, Lemont, Illinois, 1960 February 9-10, 1960.
Box 25 Folder 83
Workshop on Geochemical Analytic Systems for Lunar Exploration, Goddard Space Flight Center, Greenbelt, Maryland, 1966 October 3-5, 1966.
Box 25 Folder 84
Workshop on Space Applications of Solid State Luminescent Phenomena, Pennsylvania State University, University Park, Pennsylvania, 1970 May 18-19, 1970.
Box 25 Folder 85

Series Description

Arranged alphabetically by subject, this series contains Leonard F. Herzog's photograph collection. Most of the images in this series are of scientific instruments and instrument components manufactured by Nuclide Corporation. Three images of an instrument component manufactured by DuMont, four images of Leonard F. Herzog himself, and a group photo of the 1963 International Symposium on Tekites are also found here.

Black and white photographs make up the bulk of the materials in this series. A few black and white photo reproductions and a black and white photocopy are preserved here as well.

Note – Item level cataloging may be available, consult Image Archives.

DuMont - SP182 E/M, undated.
Box 26 Folder 1
General Note

Contains 3 black and white images.

Herzog, Leonard F., undated.
Box 26 Folder 2
General Note

Contains 4 black and white images.

International Symposium on Tekites - 1963, University of Pittsburgh, Pittsburgh, Pennsylvania, 1963 September 5-7 - Group Photo, 1963.
Box 26 Folder 3
General Note

Contains 1 black and white image.

Nuclide Corporation - 4.5 Inch 60 Degree RSS - Reynolds Mass Spectrometer, undated.
Box 26 Folder 4
General Note

Contains 1 black and white photo reproduction.

Nuclide Corporation - 6 Inch 60 Degree RMS Ratio Mass Spectrometer, undated.
Box 26 Folder 5
General Note

Contains 1 black and white photo reproduction.

Nuclide Corporation - 6-60 AT3 Analyzer Tube, undated.
Box 26 Folder 6
General Note

Contains 1 black and white photo reproduction.

Nuclide Corporation -12 Inch 60 Degree HT Mass Spectrometer with Knudsen Cell Molecular Source, undated.
Box 26 Folder 7
General Note

Contains 1 black and white photo reproduction.

Nuclide Corporation - CEC 21-110 Mass Spectrometer, undated.
Box 26 Folder 8
General Note

Contains 13 black and white images.

Nuclide Corporation - Graf II, 1963, undated.
Box 26 Folder 9
General Note

Contains 3 black and white images.

Nuclide Corporation - Magnetic Mass Spectrometer, undated.
Box 26 Folder 10
General Note

Contains 14 black and white images and 3 black and white photo reproductions.

Nuclide Corporation - Miscellaneous Components, undated.
Box 26 Folder 11
General Note

Contains 11 black and white images.

Nuclide Corporation - Model 6-60 DB Mass Spectrometer, undated.
Box 26 Folder 12
General Note

Contains 1 black and white photo reproduction.

Nuclide Corporation - TOF-1 Mass Spectrometer, undated.
Box 26 Folder 13
General Note

Contains 12 black and white images and 1 black and white photo reproduction.

Nuclide Corporation - Type ER-30 Emission Regulator, undated.
Box 26 Folder 14
General Note

Contains 1 black and white image.

Nuclide Corporation - Type ER-100 Emission Regulator, undated.
Box 26 Folder 15
General Note

Contains 2 black and white images.

Nuclide Corporation - Type T2D Tandem Mass Spectrometer, undated.
Box 26 Folder 16
General Note

Contains 1 black and white image.

Nuclide Corporation - Type VA-1 Vacuum Chamber, undated.
Box 26 Folder 17
General Note

Contains 1 black and white image and 1 black and white photocopy.

Print, Suggest