IOWA STATE UNIVERSITY Special Collections Department 403 Parks Library Ames, IA 50011-2140 515 294-6672 http://www.add.lib.iastate.edu/spcl/index.html MS 252 AACC International Records, 1915-[ongoing] This collection is stored offsite. Please contact the Special Collections Department at least two working days in advance.
103
Embed
MS 252 AACC International Records, 1915-[ongoing] · AACC International was founded in 1915 in St. Paul, Minnesota, as the American Association of Cereal Chemists. The membership
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
This collection is stored offsite. Please contact the Special Collections Department at least two working days in advance.
MS 252 2 Descriptive summary
creator: AACC International
title: Records
dates: 1915-[ongoing]
extent: 95.06 linear feet (128 document boxes, 31 records center cartons, and 1 oversize box)
collection number: MS 252
repository: Special Collections Department, Iowa State University. Administrative information
access: Open for research. This collection is stored offsite. Please contact the Special Collections Department at least two working days in advance.
publication rights: Consult Head, Special Collections Department
preferred citation:
AACC International Records, MS 252, Special Collections Department, Iowa State University Library.
MS 252 3 Abstract AACC International was founded in 1915 in St. Paul, Minnesota, as the American Association of Cereal Chemists. The membership elected to change the name of the organization in 2005 to AACC International to better reflect the global nature of their membership and industry. The organization is dedicated to the advancement and support of scientific and technical research in cereal grains and related products. AACC International identifies, gathers, and disseminates information and knowledge on cereal grains and their products to its worldwide member base. The organization shares its gathered knowledge through annual meetings, short courses, books, and journals such as Cereal Chemistry and Cereal Foods World. This collection contains copies of the by-laws and constitution, organizational histories, awards information, correspondence, financial records, annual meeting programs, committee, division, and section files, membership directories and lists, manuals, newsletters, photographs, publications information, staff memoranda, and short courses. The records starting in the 1960s are more complete and are regularly supplemented with information on annual meetings, awards, correspondence, and articles. Historical note The American Association of Cereal Chemists was founded in 1915 in St. Paul, Minnesota, as an organization dedicated to the advancement and support of scientific and technical research on cereal grains and related products. Since its founding the organization has expanded its influence and membership and is now composed of scientists and professionals from around the world. The membership elected to change the name of the organization in 2005 to AACC International to better reflect the global nature of their membership and industry. According to its vision statement, AACC International strives to be the "premier worldwide organization for advancing grain science and related technologies." To fulfill this mission AACC International identifies, gathers, and disseminates information and knowledge on cereal grains and their products to its worldwide member base. The organization shares its gathered knowledge through annual meetings, short courses, books, and journals such as Cereal Chemistry (call no. TS2120 C334) and Cereal Foods World (call no. TS2120 C3351). The organization is governed by its officers and the Board of Directors. The Board of Directors consists of ten members: President, President-Elect, Treasurer, Immediate Past President (Chair of the Board), and six others elected from the organization's membership. More information can be found at the AACC International website: http://www.aaccnet.org/.
MS 252 4 Collection description This collection (1915-[ongoing]) contains copies of the by-laws and constitution; organizational histories; awards information; correspondence; financial records, including the Building Fund drive; annual meeting programs; committee, division, and section files; membership directories and lists; manuals; newsletters; Osborne Medal presentations; photographs; publications information about Cereal Chemistry; staff memoranda; and short courses. Early records in the collection include meeting minutes, membership information, publications, and information about the journal Cereal Chemistry. The records starting in the 1960s are more complete and are regularly supplemented with information on annual meetings, awards, correspondence, and articles. Records from various sections, primarily the Northwest Section, can be found throughout the listing. The first appendix lists photographic negatives available in the collection. The negatives are housed separately from the collection and stored in the Special Collections Department's vault. The images are primarily of annual meetings, conferences, and short courses. Some images are unidentified. A second appendix identifies acronyms found throughout the finding aid. Organization The collection is organized into twelve series:
Series 1, Meetings, 1926-2005, undated (chronological) Series 2, Publications and Newsletters, 1923-2004, undated (chronological) Series 3, Research, 1916-2001, undated (chronological) Series 4, Divisions and Sections, 1922-2004, undated (alphabetical) Series 5, Correspondence, 1934-2004, undated (chronological) Series 6, Bylaws and History, 1915-2005, undated (chronological) Series 7, Subject Files, 1933-2004, undated (alphabetical) Series 8, Photographs and Slides, 1951-1995, undated (chronological) Series 9, Councils and Committees, 1951-2006, undated (chronological) Series 10, Administrative and Financial Records, 1960-2004, undated (chronological) Series 11, Membership, 1928-2004, undated (chronological) Series 12, Awards, 1928-2003 (chronological)
MS 252 5 Description of series
Series 1 Meetings 1926-2005, undated
description: The series contains files on annual meetings and Board of Directors meetings, including agendas, correspondence, minutes, notes, proceedings, and programs. Acronyms are defined in the second appendix.
Container list
Box Folder Title Dates
148 4 AACC Minutes 1926
148 9 AACC Minutes 1926-1954
5 2 Proceedings: Annual Meeting 1933
148 22 Meeting Minutes 1936-1937
148 29 Reports and Minutes from Meeting 1940-1949
20 2 Programs: Annual Meetings 1953-1957
22 2 Programs: Annual Meeting 1956-1957
148 46 Minutes and Meeting Correspondence 1956-1965
23 2 Programs: Annual Meetings 1958-1959
24 4 Programs: Annual Meeting 1960-1961
26 7 Programs: Annual Meeting 1962-1963
29 4 Programs: Annual Meeting 1964-1965
30 11 Annual Meeting: New York: Finances 1965-1966
33 1 Programs: Annual Meetings 1966-1967
32 4 Annual Meeting: St. Louis: Program 1966-1973
33 5 Annual Meeting: Los Angeles: Finances 1967
34 10 Annual Meeting: St. Louis: Preliminary Arrangements 1967-1973
description: The series contains files related to various AACC International publications, newsletters, and journals, including Cereal Chemistry. Copies of many of the newsletters are included in the series. The files also include handbooks, manuals, and other manuscripts published by AACC International. Many of these publications are cataloged and available in the ISU Library's general collection as well.
Container list
Box Folder Title Dates
1 5 Journal of the AACC: Vol. 08, and Cereal Chemistry: Vol. 1
1923-1924
1 6 Cereal Chemistry: Vol. 01 1924
MS 252 18
Box Folder Title Dates
2 1 Cereal Chemistry: Vol. 02 1925
2 2 Cereal Chemistry: Vol. 03 1926
2 3 Cereal Chemistry: Vol. 03-04 1926-1927
2 4 Cereal Chemistry: Vol. 04-05 1927-1928
3 2 Cereal Chemistry: Vol. 05 1928
3 4 Cereal Chemistry: Vol. 06 1929
3 5 Cereal Chemistry: Vol. 06-07 1929-1930
4 1 Cereal Chemistry: Vol. 07 1930
4 2 Cereal Chemistry: Vol. 07-08 1930-1931
4 3 Cereal Chemistry: Vol. 08-09 1931-1932
4 5 Cereal Chemistry: Vol. 09 1932
5 1 Cereal Chemistry: Vol. 09-10 1932-1933
5 3 Cereal Chemistry: Vol. 10 1933
5 4 Cereal Chemistry: Vol. 10 1933
5 5 Cereal Chemistry: Vol. 11 1934
6 1 Cereal Chemistry: Vol. 11 1934
6 3 Cereal Chemistry: Index for Vol. 01-40 1934-1965
160 44 American Association of Cereal Chemists Publishing Vision
2005, undated
160 45 Member News Capsule 2009
MS 252 24 Description of series
Series 3 Research 1916-2001, undated
description: The series contains files related to research done by members and research published or sponsored by the organization. Includes information on patents, dietary fiber, leavening, and other topics related to the cereal foods industry.
Container list
Box Folder Title Dates
1 3-4 Publications: C.H. Bailey 1916-1917
148 5-8 Collaborative Study of Samples 1926-1946
148 11 Meeting Activities and Experiments 1932
4 4 Patent: Fermentation Cabinet 1932
139 1 Sanitation Methods: Thomas McCormick 1958-1961
138 8 Cracker Flour: Jan Micka 1958-1964
138 15 Flour Specifications and Approved Methods: W. H. Ziemke
1958-1964
138 10 Drugs and Antibiotics: Assay in Feedstuff, Robert Wornick
1958-1968
139 8 Cookie Flour: Vincent Vogt 1958-1974
139 10 Enzyme Assay: E. J. Bass 1958-1974
139 4 Food Additives 1959
139 5 Pigment Assay Methods 1959
139 3 Amino Acid Analysis 1959-1960
139 2 Bran in Flour: Wilbur Deatherage 1959-1961
138 7 Bread Staling: Lloyd B. Crossland 1959-1963
138 23 Flour Particle Size, Paul R. Crowley 1959-1968
138 5 Yeast Raised Products: David E. Downs undated
Description of series
Series 4 Divisions and Sections 1922-2004, undated
description: The series contains files related to the divisions and sections of AACC International. Some divisions are administrative in nature and others are related to topics of research.
154 16 Letters to Congratulate New Board Members 1999
160 28-30 Election Mailing 1999-2000
154 19-20 General Correspondence 1999-2000
154 38 Correspondence with Ernstthal and Associates 2000
155 41 Correspondence with AOCS 2001
156 2 Food Focus 2001
157 23 Current Memos 2003
157 37 Donnelly Mailing 2003
157 38 Donnelly Mailing to Leadership 2003
158 32 Dexter's Emails 2004
150 10 Cards and Correspondence undated
147 59 E-Communications undated
75 10 General Correspondence: A undated
77 2 General Correspondence: A undated
83 1 General Correspondence: A undated
127 44 General Correspondence undated
150 11 Memoranda undated
160 50 Correspondence 2004-2005
160 51 Correspondence 2008
160 52 Update (February) 2009
MS 252 51 Description of series
Series 6 By-laws and History 1915-2005, undated
description: The series contains copies of and amendments to the AACC by-laws and constitution and documents related to the early history of the organization. Other files contain information on the organization's name changes and brief histories of AACC International. The series is listed chronologically.
Container list
Box Folder Title Dates
1 1 History: obituaries, Third Interstate Cereal Conference summary
1949, undated
1 2 History 1915-1930
148 1 History 1915-1930
148 28 By-laws 1940-1946
29 5 History: Fifty Years 1954-1965
148 45 By-laws 1955-1964
29 8 By-laws and Constitution: Changes to 1964-1975
30 2 History: Fifty Years 1965
36 1 Constitution: Amendments 1968-1973
40 3 By-laws: Copies of 1970
154 1 Articles of Incorporation 1972-1991
63 5 Constitution 1974-1978
91 10 By-laws 1978-1980
102 8 By-laws 1981
103 3 Constitutional Changes 1981
134 16 By-laws: Lone Star Section 1983
119 3 By-laws 1984-1985
126 1 By-laws: Rheology Division 1986
149 28 Name Change 1986-1989
136 22 By-laws 1988
136 14 By-laws: Minutes, Project SUSTAIN 1988
MS 252 52
Box Folder Title Dates
159 9 Brief History 1993-1999, undated
143 29 Bylaw Revision, Annual Meeting, Strategic Plan 1995
129 7 By-laws: Institute of Food Technologies, Minnesota Section, Elwood Caldwell
description: The series contains information on organizations and topics that are related to the food sciences, cereal grains, and agriculture. Materials include publications, correspondence, agreements, and information about symposia, conferences, and other events and activities. A listing of acronyms can be found in Appendix II for most that are listed below. The series is listed alphabetically.
Container list
Box Folder Title Dates
145 11 "E" Design 1997
143 7 1st Offerings of New Workshops 1993-1994
78 8 3M Security Activity Report 1976-1978
149 51 AACC Editor 1993-1996
147 61 AACC Handouts undated
144 38-39 AACC International Activities 1996
156 38 AACC Sponsorship of Dietary Fiber 2001-2003
159 37 AACC: Australia 1998
159 1 Abstract from Statement 1990-1999
148 14 Activity Announcements 1933
59 3 Affirmative Action 1974
136 16 Agency for International Development 1988
136 8 Agency for International Development Project 1988
136 9 Agency for International Development Project 1988
127 4 Agency for International Development: Project SUSTAIN 1991
31 10 Aid Programming to Combat Malnutrition in Brazil 1966
155 25 Alliance with IFT 2001
132 12 American Association for the Advancement of Science 1991-1992
136 15 American National Standards Institute 1988
35 6 American Society for Horticultural Science 1968-1969
42 4 American Society for Horticulture Science 1970-1971
50 4 American Society for Horticulture Science 1972
MS 252 54
Box Folder Title Dates
50 5 American Society for Horticulture Science: Publications 1972
43 4 American Society of Association Executives 1970-1972
106 6 American Society of Association Executives 1981-1982
80 3 American Society of Association Executives 1977
85 3 American Society of Association Executives 1978
92 5 American Society of Association Executives 1979
101 1 American Society of Association Executives 1980
101 2 American Society of Association Executives 1980
111 7 American Society of Association Executives 1983
127 6 American Society of Association Executives 1991
155 26 American Society of Association Executives 2001
136 11 American Society of Association Executives: Foundation 1988
111 8 American Society of Association Executives: Foundation Meeting
1983
115 11 American Society of Association Executives: Foundation Meeting
1984
157 2 American Society of Association Executives: Registration Lists
2002
155 31 American Society of Association Executives: Symposia 2001
154 8 American Society of Bakery Engineers Membership 1995
38 1 American Society of Brewing Chemists: Printing Correspondence
1969-1970
132 2 AOAC 1992
146 17 AOAC Annual Budget Meeting Notes and Agenda 1998
142 12 AOAC-AACC Agreement 1991
147 11 AOCS 1999-2000
155 30 AOCS Annual Meeting and Update for Presidents 2001
143 37 AOCS: Correspondence 1995
149 37 Application for Recognition of Exemption for 1990 1990
143 27-28 Steve Nelson Files: Correspondence 1994-1995
54 3 Study Course For Lab Technicians 1972-1974
145 51 Summer Hours File 1998
25 1 Taxes, Personal Property 1960-1972
154 7 The Society Page 1992-1994
36 5 Third International Congress of Food Science and Technology
1968-1970
158 11 TIA Agreement 2003
155 6 TIA Awards and Issues 2000
158 48 Time Management 2004
13 1 Transactions 1942-1947
148 40 Transactions 1950
96 10 Travel 1979-1980
149 49 Tri Sectional Meeting Program 1993
82 7 Univac 1977
82 8 University Microfilms 1977
155 7 USDA Research Report 2000
146 43 Visual Identity Logo File 1998
145 32 Volunteer Protection Act 1997
146 11 Votes on Functional Foods 1998
146 12 Web Connection File, Philip Owens 1998
100 13 Wheat Bread 1980
97 3 Wheat Industry Council 1979-1981
134 11 Wheat Quality Council 1980-1993
57 17 Wheat Tax: Independent Bakers Association 1973
62 2 Work Sheets 1974
69 8 Work Sheets 1975
147 26 World Brewing Congress (WBC): Program Book 2000
62 3 World Food Congress, Rome: Includes Correspondence with Senator
1974
MS 252 68 Description of series
Series 8 Photographs and Slides 1951-1995, undated
description: The series contains photographs and slides of members, conference proceedings, annual meeting activities, and other events. Many images are unidentified or undated. Photographic negatives are housed separately and a listing can be found in Appendix I. The series is listed chronologically.
Container list
Box Folder Title Dates
Map case
C406 D12
Cereal Chemistry Symposium participants (Kansas City, Missouri)
1926
Map case
C406 D12
Photographs: Prepared Mix Conference, St. Louis, Missouri
152 12 Un-mounted Slides of Cereal Related Images 7 color images
undated
Description of series
Series 9 Councils and Committees 1951-2006, undated
description: The series contains files related to activities and AACC International councils and committees. The committee files listed provide information mostly on strategic planning, administration, finance, and scholarships, but also contain materials related food technology research and publications. The series is listed chronologically.
Container list
Box Folder Title Dates
148 42 Committee Vote Sheets and Reports 1951-1952
Series 10 Administrative and Financial Records 1960-2004, undated
description: This series contains administrative and financial records of the organization including financial reports, management handbooks, manuals, correspondence and records related to the purchase of a headquarters building, staff reports, files on educational short courses, and materials related to the election of officers. The series is listed chronologically. Additional financial records can be found with the Finance Committee files listed in Series 9, Councils and Committees.
Container list
Box Folder Title Dates
24 8 Financial Reports 1960-1962
28 4 Financial Records 1964
28 1 Financial Reports 1964
31 1 Financial Reports 1965-1966
31 11 Management Handbook 1966
34 5 Financial Records 1967-1968
34 6 Financial Reports: Fiscal Year 1967-1968
34 7 Headquarters Building: Purchase of 1967-1968
34 4 Program Committee Manual 1967-1971
138 17 Summary of Activities 1967-1971
36 9 Sales Tax: State of Minnesota 1968-1974
38 14 Constitution and Bylaws Manual 1969-1970
38 4 Elections 1969-1970
38 13 Executive Secretary's Manual 1969-1970
38 5 Financial Records 1969-1970
38 6 Financial Reports 1969-1970
38 15 Nominating Committee Manual 1969-1970
MS 252 81
Box Folder Title Dates
38 10 President's Manual 1969-1970
38 12 Technical Committee's Manual 1969-1970
38 11 Treasurer's Manual 1969-1970
39 1 Editorial Manual 1969-1971
37 3 Secretary's Manual 1969-1971
37 6 Finance Committee Manual 1969-1972
37 4 President Elect's Manual 1969-1972
37 5 Vice President's Manual 1969-1972
39 8 Treasurer: Finance 1969-1975
41 1 Building Fund Drive: Correspondence 1970
41 3 Building Fund Drive: Correspondence 1970
42 1 Building Fund Drive: Correspondence 1970
42 2 Building Fund Drive: Correspondence 1970
40 5 Employment: Employee Guidelines 1970
42 5 Building Fund Drive: Correspondence and Paid Inventory 1970-1971
43 2 Portable Pension Plan 1970-1971
43 3 Reports to Division Chairman from K. L. Harris 1970-1971
43 5 Building Dedication x 1970-1972
43 9 Building Fund Drive: Correspondence and Paid Inventory: J
1970-1973
44 2 Executive Vice President 1970-1974
44 3 Expense Accounts 1970-1974
45 1 Building Fund Drive: Correspondence and Paid Inventory: 1970-1975
44 4 Building Fund Drive: Correspondence and Paid Inventory: D
1970-1975
44 5 Building Fund Drive: Correspondence and Paid Inventory: F
1970-1975
43 10 Building Fund Drive: Correspondence and Paid Inventory: F,
1970-1975
44 6 Building Fund Drive: Correspondence and Paid Inventory: H
1970-1975
MS 252 82
Box Folder Title Dates
44 7 Building Fund Drive: Correspondence and Paid Inventory: K
1970-1975
44 8 Building Fund Drive: Correspondence and Paid Inventory: L
1970-1975
44 9 Building Fund Drive: Correspondence and Paid Inventory: M
1970-1975
44 10 Building Fund Drive: Correspondence and Paid Inventory: N
1970-1975
45 2 Building Fund Drive: Correspondence and Paid Inventory: R
1970-1975
45 3 Building Fund Drive: Correspondence and Paid Inventory: S
1970-1975
45 4 Building Fund Drive: Correspondence and Paid Inventory: T
1970-1975
45 5 Building Fund Drive: Correspondence and Paid Inventory: W
1970-1975
45 6 Building Fund Drive: Correspondence and Paid Inventory: X, Y, Z
1970-1975
45 9 Building Fund Drive: Correspondence and Paid Inventory: C
1970-1976
45 10 Building Fund Drive: Correspondence and Paid Inventory: E
1970-1976
45 11 Building Fund Drive: Correspondence and Paid Inventory: G
1970-1976
47 3 Assets and Liabilities 1971
46 19 Building Fund Drive: Correspondence 1971
47 2 Building Fund Drive: Correspondence 1971
47 4 Building Fund Drive: Correspondence 1971
48 1 Building Fund Drive: Correspondence 1971
48 2 Building Fund Drive: Correspondence 1971
48 3 Building Fund Drive: Correspondence 1971
48 8 Building Fund Drive: Correspondence 1971
48 9 Building Fund Drive: Correspondence 1971
MS 252 83
Box Folder Title Dates
46 4 Building Fund Drive: Correspondence and Paid Inventory: V
1971
46 9 Financial Reports 1971
48 11 Expenses 1971-1972
48 12 Income 1971-1972
49 6 Elections 1971-1974
50 7 Building Account: Reports and Information 1972
50 8 Building Dedication: Photographs 1972
50 9 Corporate Pledges 1972
50 10 Financial Reports 1972
56 5 Financial Reports 1973
57 15 Resignation 1973
58 4 Short Courses 1973-1974
59 10 Financial Reports 1974
62 6 Short Course: Gum Chemistry and Technology 1974
61 17 Stanton Report: Organization and Functioning of Headquarters Staff
1974
62 1 Stanton Report: Salary Administration and Performance Review
1974
64 9 Secretary Reports: Research Institute of America 1974-1975
69 4 Salary Survey 1975
69 9 Short Course: Cereal Chemistry and Technology 1975
70 4 Short Course: Cereal Chemistry and Technology 1975
69 6 Short Courses 1975
71 9 Financial Reports: Final Reports 1975-1976
72 5 Elections 1975-1977
73 2 APS Salary Structure Update 1976
75 8 Short Course: Cereal: May 3-6 1976
76 3 Short Course: Cereal: May 3-6 1976
75 9 Short Course: Gum Chemistry and Technology 1976
77 1 Short Course: Gum Chemistry and Technology 1976
MS 252 84
Box Folder Title Dates
78 6 Short Courses: Kansas State University 1976-1977
79 7 Short Course: Introduction 1976-1978
79 8 Short Course: Mini Courses: Milling: Structure 1976-1978
134 40 Report to Council 1977
134 36 Report: Steve Nelson (Publications Manager) 1977
82 9 Short Course: Cereal Chemistry and Technology 1977
83 2 Short Course: Chemistry and Technology 1977
82 11 Short Course: Gum Chemistry and Technology 1977
82 5 Short Courses 1977
84 7 Short Course: Dough Rheology/Breadmaking 1977-1978
85 1 Short Course: Gum 1977-1979
141 3 Budget 1977-1980
85 7 Employment 1978
134 41 Report to Board 1978
89 6 Short Course 1978
89 7 Short Course: Flavor/Color Technology 1978
89 8 Short Course: Flour Milling 1978
91 3 Election 1978-1979
91 4 Employment Clearing House 1978-1979
91 12 Director of Scientific Services 1978-1980
93 4 Employment 1979
136 2 Financial Analysis 1979
134 38 Report to Council 1979
96 8 Short Course: Dough Rheology/Experimental Breadmaking/Pasta
1979-1980
98 6 Elections 1980
134 44 Report to Board 1980
134 35 Report: APS to Council 1980
135 17 Payroll/Budget/Reports 1980-1981
102 5 Short Course: General 1980-1982
106 3 Advisory Board 1981
MS 252 85
Box Folder Title Dates
103 6 Elections 1981
105 13 Personnel Policy 1981
134 42 Report to Board 1981
134 37 Report to Council 1981
134 50 Report to the Board of Directors: Steve Nelson 1981
134 52 Report to the Board of Directors: Steve Nelson 1981
107 1 Employment 1981-1982
141 2 Finances 1981-1982
141 1 Income and Expenses 1981-1982
142 4 Financial Strategy/ Cash Flow 1981-2002
108 1 Elections 1982
109 17 Personnel Policy 1982
111 4 Employment 1982-1984
131 28 Long Range Plans 1982-1984
112 3 Elections 1983
112 4 Employment 1983
115 4 Short Courses: General 1983
139 18 Marketing Plan 1983-1985
116 7 Elections 1984
118 8 Employment 1984
118 4 Short Courses: General 1984
132 16 Treasury: Lone Star Section 1984-1988
135 6 Advertising Sales 1985
120 7 Elections 1985
135 8 Budget and Statements 1985-1986
136 1 Budget 1986
134 56 Budget: APS 1986
135 11 Finances 1986-1987
135 12 Finances 1986-1987
135 13 Finances/Marketing Plan 1986-1987
135 9 Budget Notes 1987
MS 252 86
Box Folder Title Dates
134 49 Finance: APS 1987
135 7 Fiscal Year 1987
134 34 Report: APS Council 1987
139 17 Press Release and Salary Survey 1987, 1988
135 10 Finances/Balance Sheets 1987-1988
135 14 Finances/Balance Sheets 1987-1988
134 51 Financial Information 1987-1988
135 4 Budget 1988
136 29 Elections 1988
136 30 Employment 1988
135 5 Finance Meeting 1988
137 3 Foundation: AACC 1988
134 54 Midyear Staff Report: APS 1988
135 15 Finances 1988-1989
126 51 Election Meeting 1989
135 16 Finances/Balance Sheets 1989
130 34 Budget 1989-1990
131 2 Finances 1989-1990
131 3 Finances 1989-1990
131 4 Finances 1989-1990
135 2 Financial Statements 1989-1990
130 35 Budget 1990
131 5 Finance Meeting 1990
142 8 Fiscal Year: Check Sample 1990-1994
149 40 Foundation Correspondence and Scholarship Fund Accounts
1990-1994
149 41 Eagan Press Board Minutes and Financial Reports 1990-1996
149 42 Eagan Press Correspondence 1990-1999
142 9 Financial Notes 1990-2000
131 6 Advertising Sales 1991
131 7 Advertising Sales 1991
MS 252 87
Box Folder Title Dates
131 8 Advertising Sales 1991
130 22 Budget 1991
154 4 Corporation Fundraising 1991
154 5 Eagan Chronicle Newspaper, Vol. 12, No. 9, Open House for February
1991
127 14 Elections 1991
130 28 Finances 1991
130 25 Restricted Funds Statement 1991
142 13 Presidents Guide 1991-1998
160 76 AOAC liaisons and cooperation guidelines 1991-2002
133 32 Mailings Sent to Board 1992
133 33 Mailings Sent to Board 1992
133 16 Eagen Press: Marketing Plan 1992-1993
133 12 Elections 1992-1994
142 14 Financial Statement, January 1992-1994
149 48 AACC Building Invoices 1992-1995
142 15-16 Staff Goals, Copies of Handouts 1992-1995
132 1 Agreement: Association of Official Analytical Chemists (AOAC)
1993
133 15 Ballot Counts 1993
142 21 Investments 1993
142 31 Local Sec/Dev Operations Manuals for Officers 1993
159 3 Strategic Plan 1993
159 5 Foundation / Scholarship Program 1993-1994
159 7 Staff: Equipment 1993-1994
133 9 Foundation Invoices w/Original Pledge Cards and Payments
160 77 Balance sheet and annual meeting finances 1999
154 15 Finance Meeting 1999
147 6 Finances 1999
146 70 Finances and Strategic Priorities 1999
146 65 Finances, September 1999
147 1 March Staff Reports 1999
146 74 Policies and Procedures 1999
146 75 Staff Reports 1999
147 10 Strategic Plan 1999
154 11 Strategic Plan 1999
154 18 Strategic Plan 1999
160 78 Strategic plan and finances 1999
159 53 Strategic Planning articles 1999
147 5 Trial Balance Sheet #2 1999
147 4 Trial Balance Sheet: General Ledger 1999
150 9 Short Courses 1999-2000
154 21-23 Financial and Budget Information 1999-2001
147 20 Financial Statement, November 2000
160 34 Financial Strategic Planning Meeting 2000
154 42 Financial Strategies and Budget Projections 2000
MS 252 91
Box Folder Title Dates
147 29 Foundation 2000
155 2 Major Issues for 2000 2000
160 38 Professional Development Panel 2000
155 5 Tasks for Headquarters 2000
147 25 Trial Balance Sheet 2000
147 24 Trial Balance Sheet (#2) 2000
147 23 Trial Balance Sheet (#8) 2000
155 8 Vision/Strategic Planning Report 2000
160 80 Election candidates 2000 circa
160 81 Product brochures 2000 circa
147 48 Balance Sheet 2001
155 33 Balance Sheet for February 2001
155 55 Finances including Europe 2001
155 56 Financial Consulting 2001
156 1 Financial Strategies 2001
156 12 Minority Report from Dr. James BeMiller 2001
147 50 Nomination Procedure 2001
155 19 Nominations for AACC Board 2001
147 49 Nominations Procedure 2001
147 46 Professional Development Panel 2001
156 23-24 Starch Round Table: Charlotte, NC 2001
156 25 Statements 2001
156 26 Steve Nelson Notebooks 2001
156 27 Strategic Planning with Tim Neuman 2001
156 28 Strategic Thinking Questionnaire 2001
156 29 Strategic Vision and Planning 2001
156 31 Year End Financials 2001
156 35 Nomination Process 2001-2002
156 41 Midyear Updates 2001-2004
157 6 Fellow Nominations 2002
156 47 Finances 2002
MS 252 92
Box Folder Title Dates
157 10 Names of Presidents Invite 2002
157 16 Update for AACC Past Presidents 2002
147 56 Budget 2002-2003
157 36 December 2003 Statement 2003
157 45 Nominations for 2004 Election 2003
158 5 Presidential Reception 2003
157 30 Priorities 2003
157 31 Program Chair for 2007 2003
157 32 Proposed Budget 2003
157 33 Strategic Plan Update Form 2003
158 9 Strategic Plan: Summery Update 2003
158 10 Strategic Planning Section: Midyear 2003
158 33-34 Finances 2004
160 83 Finances 2004
158 35 Finances: Notes from January 20 Meeting 2004
158 23 Goals 2004
158 40 Liaison to ISO 2004
158 41 Marketing Plan 2004
158 42 New Product and Service Ideas 2004
158 44 Prayer breakfast Request 2004
158 45 Presidential Invite 2004
158 24 Strategic Plan Update Form 2004
158 49 Update from President Dexter 2004
160 82 AACC International and ICC strategic alliance contract 2004 circa
160 84 Cereal chemistry survey 2005
160 85 Finances, expenses 2005
160 86 Priorities 2005
160 87 Professional Development Panel 2005
160 89 Finances 2006
160 90 Publications vision 2006
MS 252 93
Box Folder Title Dates
160 88 Cereals and Europe (C&E): Legal entity in Europe - planning
2006-2009
160 70 Cereals and Europe 2007-2009
158 58 Financial Strategic Decisions over 1990s undated
159 57 International Director undated
147 58 President Guidelines undated
Description of series
Series 11 Membership 1928-2004, undated
description: The series contains files related to the membership of the organization. This includes lists, directories, forms, surveys and membership committee files. The series is listed chronologically.
Container list
Box Folder Title Dates
3 3 Membership Lists 1928-1933
148 10 Membership Lists 1929-1980
148 25 Membership Lists 1937-1938
18 4 Member/Market Research Project 1951-1978
148 43 Membership Lists and Dues 1954-1958
25 5 Honorary Members 1961-1963
29 2 Membership Directory 1964, 1967
31 9 Membership: Permanent Sample 1965-1975
34 3 Membership Directory 1967-1970
34 1 Changes to Professional Membership 1967-1974
36 8 Membership Application 1968-1973
38 9 Honorary Members 1969-1970
39 2 Mew Members 1969-1971
43 1 Membership Recruitment Committee 1970-1971
43 6 Deceased Members: Notifications 1970-1972
MS 252 94
Box Folder Title Dates
48 14 Membership Directory 1971-1972
49 3 Honorary Members 1971-1973
48 4 Membership Promotion 1971-1974
48 5 Corporate Members 1971-1975
50 1 Membership Credentials Committee 1971-1976
50 2 Membership Directory 1971-1976
53 8 Insurance: Correspondence and Program for Members 1972-1973
54 2 Membership Renewal Notices 1972-1974
54 7 New Members 1972-1976
126 55 Membership Survey 1974
64 7 Membership Recruitment Committee 1974-1975
64 8 Membership Survey 1974-1975
65 5 Member Resignation 1974-1976
71 4 Membership Directory 1975
72 6 Honorary Members 1975-1977
142 3 Member Survey 1975-1988
75 5 Membership Directory 1976
78 4 Membership Applications: Requests for 1976-1977
78 9 Corporate Members 1976-1978
79 6 Membership Credentials Committee 1976-1978
84 10 Membership Recruitment Committee 1977-1979
89 1 Membership Applications 1978
92 3 Life Members 1978-1980
95 1 Mail Survey of Members 1979
95 2 Member/Market Research Project 1979
96 1 Corporate Members 1979-1980
96 6 Membership Applications 1979-1980
101 8 Insurance Program for Members 1980-1981
101 9 Membership Survey 1980-1981
101 4 Member ship Recruitment Committee 1980-1982
148 68 Membership Directory 1980-1983
MS 252 95
Box Folder Title Dates
103 4 Corporate Members 1981
105 6 Membership Applications 1981
105 7 Membership Follow-up: Discontinued Members 1981
105 8 Membership Recognition 1981
106 7 Corporate Membership Committee 1981-1982
107 3 Tarleton, R. J.: Memos: Includes Tributes 1981-1982
109 8 Insurance Program for Members 1982
111 12 Corporate Membership Committee 1983
114 2 Insurance Program for Members 1983
114 7 Membership Recruitment Committee 1983
134 31 Memberships 1983
115 5 Tarleton, R. J., Memos 1983
116 2 Corporate Membership Committee 1984
126 54 Membership Survey 1984
134 30 Memberships 1984
120 3 Corporate Members 1985
134 27 Memberships 1985
130 7 Honorary Members: Awards: Annual Meeting: Toronto 1986
132 18 Responses to Letter about Inactive Status 1994
145 7 Survey 1997
145 14 Tarleton Trust 1997
146 39 Fred Hegele's CFW Editorial Files 1998
145 47 Member Survey 1998
145 49 Member Survey Summary Report 1998
154 53 Member Survey Summary Report 1998
146 83 Membership Report 1999
147 33 Corporate Member Survery 2000
147 44 Barbar Heindolph 2001
156 33 Member Survey 2001-2002
156 34 Member Survey 2001-2002
157 26 Membership Priorities 2003
158 37 Fred Hegele's Retirement 2004
150 14 Biographical Sketches of Members undated
150 15 Bios of AACC Members undated
134 33 Membership Lists undated
MS 252 97
Box Folder Title Dates
123 1 Records: Membership undated
124 1 Records: Membership undated
125 1 Records: Membership undated
Description of series
Series 12 Awards 1928-2003
description: The series contains materials and information related to awards presented by the organization. Files related to the awards committee, award presentations, and award winners are included in the series and can also be found in Series 9, Councils and Committees. The series is listed chronologically.
Container list
Box Folder Title Dates
Map case
C406 D12
Caldwell, Elwood Fleming William Hood Dunwoody Industrial Institute diploma (Practical Milling by Correspondence)
1945
30 10 Osborne Medal Award 1954-1977
25 6 Geddes Memorial Award 1961-1972
66 7 Brabender Award Committee 1974-1980
54 8 Committees: Geddes Award (also Alsberg-Schoch Award)
1972-1977
149 35 Harald Perten Prize 1989-1994
149 60 Awards Committee Information 1995-1999
132 10 Awards: Annual Meeting 1985-1989
48 6 Osborne Medal Committee 1971-1975
132 4 Awards General Information 1991-1993
156 40 Geddes Award 2001-2003
137 48 Geddes Memorial Lecture: Northwest Section 1987-1989
71 6 Alsberg-Schoch Award Committee 1975-1976
53 3 Awards and Recognition Committee 1972-1973
MS 252 98
Box Folder Title Dates
142 47 Awards: Annual Meeting 1995-1996
154 46-47 Awards: Annual Meeting 1996-1997
154 52 Awards: Annual Meeting 1997-1998
64 5 Geddes Award Committee 1974-1975
91 5 Geddes Award Committee 1978-1979
119 7 Geddes Award Committee 1984-1985
160 33 Osborne Medal 1999-2000
160 21 Osborne Medal (includes 1- 5x7 B&W photograph) 1998-1999
119 9 Osborne Medal Committee 1984-1985
145 37 Undergraduate Scholarship Issues 1997-1998
3 1 Osborne Medal Presentation: Osborne, T. B. 1928
3 6 Memorial: Osborne, Thomas B. 1930
9 2 Osborne Medal Presentation: Swanson, Charles O. 1938
9 3 Osborne Medal Presentation: Swanson, Charles O. 1938
14 4 Osborne Medal Presentation: Baker, John C. 1945
16 2 Osborne Medal Presentation: Sullivan, Betty 1948
17 3 Osborne Medal Presentation: Geddes, W. F. 1950
20 4 Osborne Medal Presentation: Sandstedt, R. M. 1954
22 3 Osborne Medal Presentation: Anderson, J. A. 1957
89 3 Osborne Medal Awards Committee: Correspondence 1978
97 8 Brabender Award 1980
103 8 Geddes Award Committee 1981
105 12 Osborne Medal Award 1981
108 2 Geddes Award Committee 1982
109 16 Osborne Medal Award 1982
111 11 Brabender Award 1983
112 6 Geddes Memorial Award 1983
114 9 Osborne Medal Award 1983
120 1 Brabender Award 1985
137 19 Osborne Award 1988
132 9 Awards: Annual Meeting 1990
MS 252 99
Box Folder Title Dates
132 32 Plaques 1990
132 8 Awards: Annual Meeting 1991
132 7 Awards: Annual Meeting 1992
137 55 Scott Blair Award: Rheology Division 1992
132 6 Awards: Annual Meeting 1993
132 5 Awards: Annual Meeting 1994
142 46 Financial Statements 1995
142 48 Excellence in Teaching Award 1996
150 2 Biotechnology Division Young Investigator Award 1997
160 7 Geddes Award 1998
160 17 Alsberg-Schoch Award 1999
160 22 Awards: Annual Meeting 1999
160 18 Excellence in Teaching Award 1999
160 19 Fellows Award 1999
160 20 Osborne Medal 1999
154 27 Excellence in Teaching Award 2000
154 28 Fellows Award 2000
147 30 Geddes Award 2000
154 29 Geddes Award 2000
147 37 Geddes-AACC 2000
155 12 Alsberg-Schoch Award 2001
155 14 Award Lists and Order Forms 2001
155 46 Editorial/AMC Awards 2001
155 49 Engineering and Processing Stanley Watson Award 2001
155 15 Excellence in Teaching Award 2001
155 16-17 Fellows Nominees 2001
155 18 Geddes Award 2001
147 45 Geddes Awards 2001
155 21 Opening Breakfast Awards 2001
156 18 Rheology Division Young Scientist Award Nominations 2001