Skip to main content

Box 11

 Container

Contains 12 Results:

Campbell, Elmer. Investigation of the Pollution of the Androscoggin River and Remedial Measures, 1942

 File — Box: 11, Folder: 1
Identifier: MC099/01.05
Scope and Contents

Bulletin No. 1, Sanitary Water Board, Augusta, Maine.

Dates: 1942

Van Horne, Willis. A Report Representing a Compilation and Classification of Information Concerning the Pollution Problem on the Androscoggin River, 1943

 File — Box: 11, Folder: 2
Identifier: MC099/01.05
Scope and Contents

From the Institute of Paper Chemistry. Distributed to the Brown Company, Oxford Paper Company, and International Paper Company.

Dates: 1943

Metcalf and Eddy. Sanitary Condition of the Androscoggin River in 1943 and 1944, 1944

 File — Box: 11, Folder: 3
Identifier: MC099/01.05
Scope and Contents

Full title: Report to Frank I. Cowan, Esquire, Attorney General, State of Maine, upon Sanitary Conditions of the Androscoggin River in 1943 and 1944. Metcalf and Eddy, Engineers, Boston, Massachusetts.

Dates: 1944

Metcalf and Eddy. Sanitary Condition of the Androscoggin River in 1945, 1945

 File — Box: 11, Folder: 4
Identifier: MC099/01.05
Scope and Contents

Full title: Report to Ralph W. Ferris, Esquire, Attorney General, State of Maine, upon Sanitary Conditions of the Androscoggin River in 1945. Metcalf and Eddy, Engineers, Boston, Massachusetts.

Dates: 1945

Velz, C.J. Preliminary Report on Pollution of the Androscoggin River, June 1946

 File — Box: 11, Folder: 5
Identifier: MC099/01.05
Scope and Contents

By C.J. Velz, Manhattan College School of Engineering. Stream Pollution Research Project. For the National Council For Stream Improvement of The Pulp, Paper, and Paperboard Industries, Inc.

Dates: June 1946

Velz, C.J. Second Report on Pollution of the Androscoggin River, December 1946

 File — Box: 11, Folder: 6
Identifier: MC099/01.05
Scope and Contents

By C.J. Velz, Manhattan College School of Engineering. Stream Pollution Research Project. For the National Council For Stream Improvement of The Pulp, Paper, and Paperboard Industries, Inc.

Dates: December 1946

Metcalf and Eddy. Sanitary Condition of the Androscoggin River in 1946 and 1947, October 1947

 File — Box: 11, Folder: 7
Identifier: MC099/01.05
Scope and Contents

Full title: Report to Ralph W. Ferris, Esquire, Attorney General, State of Maine, upon Sanitary Conditions of the Androscoggin River in 1946 and 1947. Metcalf and Eddy, Engineers, Boston, Massachusetts.

Dates: October 1947

Mellon Institute of Industrial Research. Catalytic Oxidation of Hydrogen Sulfide in the Androscoggin River at Lewiston, Maine, 1952

 File — Box: 11, Folder: 8
Identifier: MC099/01.05
Scope and Contents

Special Report on Catalytic Oxidation of Hydrogen Sulfide in the Androscoggin River at Lewiston, Maine. Period covered: June 23 to Sept. 12, 1952

Dates: 1952

Pollution Control Study and Report Group. Androscoggin River Basin (4 versions and related correspondence), 1952 - 1953

 File — Box: 11, Folder: 9
Identifier: MC099/01.05
Scope and Contents

New England - New York Inter-Agency Committee, Pollution Control Study and Report Group. (Coordinating Agency: Federal Security Agency, Public Health Service)

Dates: 1952 - 1953

Pollution Control Study Group. Draft Revision to Androscoggin River Basin, 1954

 File — Box: 11, Folder: 10
Identifier: MC099/01.05
Scope and Contents

Draft revisions to Section VII, from the United States Department of the Interior

Dates: 1954