Main content

W.L. Badger Associates Collection

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

W.L. Badger Associates, Incorporated was an American chemical engineering consulting firm noted for its expertise with evaporators and water desalination. It was founded by Walter L. Badger (1886-1958), a prominent American chemical engineer and a noted expert on evaporators. The firm's origins date back to 1917 when Badger, then a chemical engineering professor at the University of Michigan, was offered a consultant position by Swenson Evaporator Company and asked to design a research laboratory for them. Believing that such a project was best carried out by a university, Badger negotiated a joint venture between Swenson and the University of Michigan, in which Swenson built a new chemical engineering laboratory at the University of Michigan campus and was in return permitted to use it for its own purposes.

From 1917 to 1937, Badger ran the new laboratory for the two cooperating parties, serving as both Professor of Chemical Engineering at the University of Michigan (where he supervised graduate student and future CHF patron Donald L. Othmer) and as Consulting Engineer at Swenson. In this dual capacity, Badger worked with a number of Swenson's clients, assisting them with the planning, operation, and troubleshooting of their evaporators. The partnership between Swenson and the University of Michigan proved very successful. As a result, Badger's chemical engineering consultant practice grew considerably.

In 1937, Badger resigned his professorship at the University of Michigan and was named Manager of Dow Chemical Company's Consulting Engineering Division. At Dow, he played a key role in the company's development of vaporizers and heating equipment using Dowtherm heat transfer fluid. He was also responsible for the revision of the caustic finishing plant at Dow's Great Western Electrochemical Plant in Pittsburg, California and performed consultant work for a number of Dow's clients. In addition to working full-time at Dow, Badger continued to do private consulting work on the side, maintaining a close relationship with Swenson Evaporator Company and the University of Michigan.

Dow disbanded its Consulting Engineering Division in 1944, which prompted Badger to go into business for himself. That same year, he established W.L. Badger Consulting Chemical Engineer, an independent chemical engineering consultant practice based in Ann Arbor, Michigan. Largely picking up from where Dow left off, the new practice soon became noted for its expertise with evaporators. The firm grew and acquired a large and international clientele. Between the mid 1940s and mid 1950s, it focused mainly on evaporators designed to recover solids from solutions, which included those at salt plants operated by International Salt Company in the United States, and a salt, caustic soda, and chlorine plant operated by Murgatroyd's Salt and Chemical Company in England. During the mid 1950s, W.L. Badger also started working on evaporators designed to recover water, which most notably involved early research and development work on water desalination plants for the U.S Department of the Interior's Office of Saline Water. In order to expand and keep up with its growing clientele, the firm was incorporated in the State of Michigan and renamed W.L. Badger Associates, Incorporated in 1957, with Walter L. Badger serving as president.

Walter L. Badger passed away suddenly on November 19, 1958. He was succeeded as president by Ferris C. Standiford, Badger's very first employee and a prominent chemical engineer in his own right. Under Standiford's leadership, W.L. Badger Associates, Incorporated continued to flourish. Between 1958 and 1977, the firm was renowned for its work on evaporators for water desalination plants in the United States and abroad. Of particular note was the firm's engineering and development work on two water desalination plants built and operated by the U.S. Department of the Interior's Office of Saline Water: the Freeport, Texas Demonstration Plant and the Harbor Island, North Carolina Pilot Plant. During this time period, W.L. Badger was also a co-owner of Seawater Conversion Corporation, a joint venture with Kaighin and Hughes, Incorporated established to design, build, and operate water desalination facilities using Long-Tube-Vertical Multiple-Effect evaporator systems. The firm also continued to work on evaporators for the recovery of solids from solutions, which included those for salt plants operated by Morton Salt Company in the United States and Refinaria Sal ITA S.A. in Brazil.

W.L. Badger Associates, Incorporated relocated to Greenbank, Washington in 1977. From about that point on, the firm became less active and gradually wound down its activities over a period of many years. However the firm continued to do notable work. Under its auspices during the late 1970s and early 1980s, Ferris C. Standiford worked on the development of falling film multistage flash evaporators. During the late 1980s and early 1990s, the firm was a co-owner of Spintech Industries, Incorporated, a Bellevue, Washington based firm that manufactured the Spinflash 5000, a small water desalination machine.

W.L. Badger Associates, Incorporated held its last board of directors meeting on March 1, 2002. Ferris C. Standiford passed away on June 10, 2003.

Sources

W.L. Badger Associates Collection, Chemical Heritage Foundation Archives, Philadelphia, Pennsylvania.

The W.L. Badger Associates Collection contains the corporate records of W.L. Badger Associates, Incorporated. The collection is arranged into the following sixteen series:

  1. Memoranda Files
  2. Subject Files
  3. Legal Files
  4. Financial Files
  5. Notebooks
  6. Proposals
  7. Reports
  8. Patent Files
  9. Ferris C. Standiford Files
  10. Articles, Papers, and Brochures Files
  11. Printed Materials
  12. Miscellaneous
  13. Drawings
  14. Electronic Storage Materials
  15. Oversized
  16. Photographic Materials

The W.L. Badger Associates Collection was donated to the Science History Institute (formerly the Chemical Heritage Foundation) by David Standiford in September 2015.

The W.L. Badger Associates Collection was processed by Kenton G. Jaehnig in December 2017.

Publisher
Science History Institute Archives
Finding Aid Author
Finding aid created and encoded into EAD by Kenton G. Jaehnig.
Finding Aid Date
December 2017
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 W.L. Badger Associates Collection. The researcher assumes full responsibility for all copyright, property, and libel laws as they apply.

Collection Inventory

Series Description

Arranged alphabetically by subject and numerically by memorandum number, this series consists of W.L. Badger Associates' memoranda files. A large majority of the materials in these files were created by W.L. Badger Associates, Incorporated and the following corporate predecessors: W.L. Badger Consulting Chemical Engineer and Dow Chemical Company's Consulting Engineering Division. A small amount of materials created by Walter L. Badger himself are also found here.

The memoranda files mainly document the consultant work W.L. Badger Associates and its predecessors performed for its clients. The materials also document the evolution of the firm from a Dow Chemical Company division to a well established independent concern. To a much lesser extent, the professional activities of Walter L. Badger and Ferris C. Standiford are documented here as well.

Numbered memoranda make up a large majority of the materials preserved in this series. A small amount of accompanying materials, including indexes, notes, and a few photographs, are found here as well.

Walter L. Badger – Index to Memoranda, undated.
Box 1 Folder 1
Walter L. Badger – Memoranda 10-286, 1936-1939.
Box 1 Folder 2
Walter L. Badger – Memoranda 290-583, 1940-1946.
Box 1 Folder 3
General Note

Contains 2 black and white images.

Walter L. Badger – C Memoranda 101-C-168-C, 1941-1942.
Box 1 Folder 4
Walter L. Badger – Index to D Memoranda, undated.
Box 1 Folder 5
Walter L. Badger – D Memoranda D-11-172-D, 1941-1946.
Box 1 Folder 6
W.L. Badger Associates, Incorporated – Index to Memoranda, undated.
Box 1 Folder 7
W.L. Badger Associates, Incorporated – Memoranda 1-30, 1944.
Box 1 Folder 8
W.L. Badger Associates, Incorporated – Memoranda 31-106, 1945.
Box 1 Folder 9
W.L. Badger Associates, Incorporated – Memoranda 107-217, 1946.
Box 1 Folder 10
W.L. Badger Associates, Incorporated – Memoranda 218-347, 1947.
Box 1 Folder 11
W.L. Badger Associates, Incorporated – Memoranda 348-418, 1948.
Box 1 Folder 12
W.L. Badger Associates, Incorporated – Memoranda 528-586, 1949.
Box 1 Folder 13
W.L. Badger Associates, Incorporated – Memoranda 587-629, 1950.
Box 1 Folder 14
W.L. Badger Associates, Incorporated – Memoranda 702-810, 1951.
Box 1 Folder 15
W.L. Badger Associates, Incorporated – Memoranda 811-884, 1952.
Box 1 Folder 16
W.L. Badger Associates, Incorporated – Memoranda 885-972, 1953.
Box 1 Folder 17
W.L. Badger Associates, Incorporated – Memoranda 973 thru 1042, 1954.
Box 1 Folder 18
W.L. Badger Associates, Incorporated – Memoranda 1043-1103, 1955.
Box 1 Folder 19
General Note

Contains 3 black and white images.

W.L. Badger Associates, Incorporated – Memoranda 1104-1173, 1956.
Box 1 Folder 20
W.L. Badger Associates, Incorporated – Memoranda 1174-1250, 1957.
Box 1 Folder 21
W.L. Badger Associates, Incorporated – Memoranda 1261-1340, 1958.
Box 2 Folder 1
W.L. Badger Associates, Incorporated – Memoranda 1341-1411, 1959.
Box 2 Folder 2
W.L. Badger Associates, Incorporated – Memoranda 1412-1499, 1960.
Box 2 Folder 3
W.L. Badger Associates, Incorporated – Memoranda 1500-1582, 1961 January-September.
Box 2 Folder 4
W.L. Badger Associates, Incorporated – Memoranda 1584-1602, 1961 October-December.
Box 2 Folder 5
W.L. Badger Associates, Incorporated – Memoranda 1603-1679, 1962 January-July.
Box 2 Folder 6
W.L. Badger Associates, Incorporated – Memoranda 1680-1725, 1962 August-December.
Box 2 Folder 7
W.L. Badger Associates, Incorporated – Memoranda 1726-1795, 1963.
Box 2 Folder 8
W.L. Badger Associates, Incorporated – Memoranda 1796-1845, 1964.
Box 2 Folder 9
W.L. Badger Associates, Incorporated – Memoranda 1846-1875, 1965.
Box 2 Folder 10
W.L. Badger Associates, Incorporated – Memoranda 1876-1884, 1966.
Box 2 Folder 11
W.L. Badger Associates, Incorporated – Memoranda 1885-1901, 1967-1983.
Box 2 Folder 12

Series Description

This series contains W.L. Badger Associates' subject files. The contents of the Subject Files are arranged into the following five sub-series:

  1. E Numbered Files
  2. G Numbered Files – Dowtherm
  3. H Numbered Files
  4. S Numbered Files – Seawater Conversion Corporation
  5. Alphabetical Files
Sub-series Description

Arranged numerically by file number, this sub-series consists of a large, but incomplete, portion of W.L. Badger Associates' "E" numbered subject files. The files in this sub-series were created by W.L. Badger Associates and the following corporate predecessors: W.L. Badger Consulting Chemical Engineer and Dow Chemical Company's Consulting Engineering Division.

The E Numbered Files primarily concern the firm's business activities. They mainly document the consultant work the firm performed for its clients and provide an extensive amount of technical information about many of the projects it worked on between the 1930s and 1980s. A handful of files regarding a proposed book by Walter L. Badger and Gordon E. Seavoy are also present in this sub-series. A few files pertaining to articles, book chapters, and papers written by Walter L. Badger and Ferris C. Standiford are also found here.

The contents of the E Numbered Files consist mainly of correspondence, blueprints, and reports. A significant amount of photocopied articles, article reprints, notes, graphs, tables, and drawing reproductions are also found in these files. Article and book chapter manuscripts, indexes, drawings, legal documents, miscellaneous printed materials, photographs, photo negatives, and photo reproductions are preserved in this sub-series as well.

Indexes to W.L. Badger Associates, Incorporated E Files, undated.
Box 2 Folder 13
E-7.0 – Swenson Evaporator Company – Agreements, 1932-1942.
Box 2 Folder 14
E-7.0 – Swenson Evaporator Company – Blueprints, 1943-1944.
Box 2 Folder 15
E-7.0 – Swenson Evaporator Company – Correspondence Re: Agreements, 1938-1958.
Box 2 Folder 16
E-7.0 – Swenson Evaporator Company – General Correspondence, 1940.
Box 2 Folder 17
E-7.0 – Swenson Evaporator Company – General Correspondence, 1941.
Box 2 Folder 18
E-7.0 – Swenson Evaporator Company – General Correspondence, 1942.
Box 2 Folder 19
E-7.0 – Swenson Evaporator Company – General Correspondence, 1943.
Box 2 Folder 20
E-7.0 – Swenson Evaporator Company – General Correspondence, 1944.
Box 2 Folder 21
E-7.0 – Swenson Evaporator Company – General Correspondence, 1945-1946.
Box 2 Folder 22
E-7.0 – Swenson Evaporator Company – General Correspondence, 1947.
Box 3 Folder 1
E-7.0 – Swenson Evaporator Company – General Correspondence, 1948-1950.
Box 3 Folder 2
E-7.0 – Swenson Evaporator Company – General Correspondence, 1951-1953.
Box 3 Folder 3
E-7.0 – Swenson Evaporator Company – General Correspondence, 1954-1956.
Box 3 Folder 4
E-7.0 – Swenson Evaporator Company – General Correspondence, 1957-1969.
Box 3 Folder 5
E-7.0 – Swenson Evaporator Company – Improvements in Rotary Filters – Patent Application, undated.
Box 3 Folder 6
E-7.1 – Swenson Evaporator Company – Filter Research, 1940.
Box 3 Folder 7
E-7.3 – Swenson Evaporator Company – Dowtherm-Heated Caustic High Concentrator Design, 1951-1959.
Box 3 Folder 8
E-7.3 – Swenson Evaporator Company – Heyden Chemical Company, 1939-1940.
Box 3 Folder 9
E-7.4 – Swenson Evaporator Company – Drackett Company, 1940.
Box 3 Folder 10
E-7.7 – Swenson Evaporator Company – Bonneville Brine, 1941-1942.
Box 3 Folder 11
E-7.10 – Swenson Evaporator Company – Engineering Research – General Correspondence, 1944-1947.
Box 3 Folder 12
E-7.11 – Swenson Evaporator Company – Entrainment Separation – Correspondence, 1945-1948.
Box 3 Folder 13
General Note

Contains 2 black and white images.

E-7.11 – Swenson Evaporator Company – Entrainment Separation – Progress Reports, 1943-1950.
Box 3 Folder 14
E-7.12 – Swenson Evaporator Company – Salting and Scaling – Correspondence, 1946-1953.
Box 3 Folder 15
E-7.20 – Swenson Evaporator Company – Neva-Clog Filter Medium, 1945.
Box 3 Folder 16
E-29 – International Minerals and Chemicals Company, 1942-1943.
Box 3 Folder 17
E-31 – Swenson Evaporator Company – Salt from Magnesium Chloride – Tests, 1942.
Box 3 Folder 18
E-32 – Swenson Evaporator Company – Concentration of Foaming Protein Liquor, 1942.
Box 3 Folder 19
E-34 – Manganese Ore Company, 1944-1945.
Box 3 Folder 20
E-35 – United States Feldspar and Minerals Corporation, 1942-1943.
Box 3 Folder 21
E-37 – Mechanical Equipment Company, 1955-1956.
Box 3 Folder 22
E-44 – Aluminum Ore Company, 1943.
Box 3 Folder 23
E-44 – Aluminum Ore Company, 1944 January-June.
Box 3 Folder 24
E-44 – Aluminum Ore Company, 1944 July-December.
Box 3 Folder 25
General Note

Contains 1 black and white image.

E-44 – Aluminum Ore Company, 1945.
Box 3 Folder 26
General Note

Contains 1 black and white image.

E-49 – Sociedad Cooperativa De Elaboradores De Sal, Limitata, 1944-1945.
Box 3 Folder 27
General Note

Contains 2 black and white images.

E-50.0 – W.J. Fraser & Company, Limited – General Correspondence, 1938-1945.
Box 3 Folder 28
E-50.0 – W.J. Fraser & Company, Limited – General Correspondence, 1946-1947.
Box 3 Folder 29
E-50.1 – W.J. Fraser & Company, Limited – Courtaulds, 1944-1947.
Box 3 Folder 30
E-50.3 – W.J. Fraser & Company, Limited – Fraser-Swenson Inquiries, 1946-1947.
Box 3 Folder 31
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Blueprints, 1947-1948, undated.
Box 4 Folder 1
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Correspondence, 1950-1966, undated.
Box 4 Folder 2
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Charts and Graphs, 1946-1951, undated.
Box 4 Folder 3-4
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Draft Orders, 1949.
Box 4 Folder 5
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Notes, 1947-1962, undated.
Box 4 Folder 6
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Reports, 1950-1969, undated.
Box 4 Folder 7
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Round Graphs, 1951.
Box 4 Folder 8
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – 50% Caustic Plant – Sketches, 1947-1954, undated.
Box 4 Folder 9
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – Blueprints, 1947-1952.
Box 4 Folder 10
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – Manchester Oxide – James H. Clayton, 1946-1947.
Box 4 Folder 11
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – Miscellaneous Materials, 1950-1978.
Box 4 Folder 12
E-51.0 – Murgatroyd's Salt & Chemical Company, Limited – Miscellaneous Materials, undated.
Box 4 Folder 13
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Chlorine, 1947-1951, undated.
Box 4 Folder 14
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1944-1946.
Box 4 Folder 15
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1947.
Box 4 Folder 16
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1948 January-February.
Box 4 Folder 17
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1948 March-December.
Box 4 Folder 18
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1949.
Box 4 Folder 19
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1950-1952.
Box 4 Folder 20
E-51.1 – Murgatroyd's Salt & Chemical Company, Limited – Technical Data, 1954-1955.
Box 5 Folder 1
E-54 – Smith, Hinchman, & Grylls, Incorporated, 1946, undated.
Box 5 Folder 2
E-65 – Glaser Crandell Company, 1946.
Box 5 Folder 3
E-66 – Raymond Concrete Pile Company, 1946-1947, undated.
Box 5 Folder 4
General Note

Contains 1 black and white image.

E-67 – Koppell Engineering (Pty.) Limited, 1944-1946.
Box 5 Folder 5
E-71.100 – CKI – AB Tidnas – Zinc Chloride Evaporator, 1946-1952.
Box 5 Folder 6
E-71.101 – CKI – Steam Purifier, 1950.
Box 5 Folder 7
E-71.102 – CKI – Phosphoric Acid Evaporator, 1950.
Box 5 Folder 8
E-71.103 – CKI – Dynaes Pulp Mill – Liquor Evaporator, 1950.
Box 5 Folder 9
E-71.104 – CKI – AB Celloplast – Spin Bath Evaporator, 1951-1952.
Box 5 Folder 10
E-71.105 – CKI – Backhammars Bruk AB – Black Liquor Evaporator, 1951.
Box 5 Folder 11
E-71.106 – CKI – Black Liquor Evaporator for Statens Skogsindustrier, 1951-1952.
Box 5 Folder 12
E-71.107 – CKI – Marmaverken Kraft Pulp Mill, 1951-1952.
Box 5 Folder 13
E-71.108 – CKI – Deje Pulp Mill, 1951-1952.
Box 5 Folder 14
E-71.109 – CKI – Sydvastra Skanes Mejeriforbund Company – Milk Equipment, 1946-1947.
Box 5 Folder 15
E-71.110 – CKI – MOHAB – S.W. Evaporizer, 1948.
Box 5 Folder 16
E-71.112 – CKI – Billingsfors – Black Liquor Evaporator, 1948-1949.
Box 5 Folder 17
E-71.113 – CKI – Skoghall – Caustic High Concentrator, 1948-1951.
Box 5 Folder 18
E-71.114 – CKI – Skoghall – Kraft Pulp Mill, 1948.
Box 5 Folder 19
E-71.115 – CKI – Skoghall – Kraft Pulp Mill, 1949.
Box 5 Folder 20
E-71.114 – CKI – Skoghall – Kraft Pulp Mill, 1950-1954.
Box 5 Folder 21
E-71.115 – CKI – Norsk Cellullfabrik – Spin Bath Evaporator, 1949.
Box 5 Folder 22
E-71.115 – CKI – Norsk Cellullfabrik – Spin Bath Evaporator, 1950, 1952.
Box 5 Folder 23
E-71.116 – CKI – AB Bofors – Phenol Plant, 1946-1947.
Box 5 Folder 24
E-71.117 – CKI – Oestrands – Caustic Evaporator, 1947-1948.
Box 5 Folder 25
E-71.118 – CKI – Oestrands – Black Liquor Evaporator, 1947-1951.
Box 5 Folder 26
E-71.120 – CKI – Synthetic Tannin Extract, 1948-1950.
Box 5 Folder 27
E-71.121 – CKI – Oestrands – Pulp Washer, 1947-1949.
Box 5 Folder 28
E-71.122 – CKI – Gruvoens – Kraft Mill, 1946-1949.
Box 5 Folder 29
E-71.123 – CKI – Kramfors – Pulp Washers, 1948.
Box 5 Folder 30
E-71.124 – CKI – Kramfors & Iggesund – Continuous Causticizing, 1948.
Box 5 Folder 31
E-71.125 – CKI – Boliden – Zinc Sulfate, 1948.
Box 5 Folder 32
E-71.126 – CKI – Caustic Evaporator, 1946-1948.
Box 5 Folder 33
E-71.127 – CKI – Black Liquor Evaporator, 1946-1949.
Box 5 Folder 34
E-71.129 – CKI – Stockholms Superfosat Fabriks – Sodium Chlorate Crystallizer, 1950.
Box 5 Folder 35
E-71.130 – CKI – Svenska Mjolkprodukter – Milk Equipment, 1948.
Box 5 Folder 36
E-71.131 – CKI – Svenska Rayon – Filter and Crystallizer for Glauber's Salt, 1948-1951.
Box 5 Folder 37
E-71.132 – CKI – Glue Liquor Evaporators, 1948-1950.
Box 5 Folder 38
E-71.133 – CKI – Kattanefors Sulfite Pulp Mill – Evaporator for Sulfite Waste Liquor, 1949.
Box 5 Folder 39
E-71.134 – CKI – Vacuum Crystallizer for Royal Institute of Technology, 1950.
Box 5 Folder 40
E-71.140 – CKI – Svenskt Konstsilke – Sodium Sulfate Equipment, 1948-1949.
Box 5 Folder 41
General Note

Contains 2 black and white images.

E-72 – Reconstruction Finance Corporation – Blueprints of Glass Lined Evaporator at Mathieson Magnesium Plant, Lake Charles, Louisiana, 1942-1943.
Box 6 Folder 1-2
E-72 – Reconstruction Finance Corporation – General Correspondence, 1942-1950.
Box 6 Folder 3
E-72 – Reconstruction Finance Corporation – The Glass Lined Evaporator in the Mathieson Magnesium Plant by M.W. Kellogg Company, 1950.
Box 6 Folder 4
E-72 – Reconstruction Finance Corporation – Report of Mathieson Magnesium Plant Operation, November 1943-February 1944, 1944.
Box 6 Folder 5
E-74.1 – Badger-Seavoy Book – Miscellaneous, 1947-1948.
Box 6 Folder 6
E-74.2 – Badger-Seavoy Book – Film Strip on Evaporators, 1945-1955.
Box 6 Folder 7
General Note

Contains 7 black and white images.

E-74.3 – Badger-Seavoy Book – Chapter on Salt Manufacture – Correspondence and Manuscript, 1949, 1952.
Box 6 Folder 8
E-74.3 – Badger-Seavoy Book (3-47) – Chapter on Salt Manufacture – Illustrations, 1952.
Box 6 Folder 9
E-74.4 – Badger-Seavoy Book – Waste Sulfite Liquor – Information from Swenson, 1925-1939.
Box 6 Folder 10
E-74.4 – Badger-Seavoy Book – Waste Sulfite Liquor – Information from Swenson, 1940-1946.
Box 6 Folder 11
E-74.4 – Badger-Seavoy Book – Waste Sulfite Liquor – Information from Swenson, 1947-1950, undated.
Box 6 Folder 12
E-74.5 – Badger-Seavoy Book (3-47) – Articles Sponsored by Swenson, 1952-1955.
Box 6 Folder 13
E-76 – Hardman and Holden – Xanthate Process for J.H. Clayton, 1946-1947.
Box 6 Folder 14
E-79 – Karbate Evaporator – Sweden – Drawings, 1947.
Box 6 Folder 15
E-79 – Karbate Evaporator – Sweden – General Correspondence, 1947-1951.
Box 6 Folder 16
E-81 – New Zealand Government – Correspondence, 1941-1950.
Box 6 Folder 17
E-81 – New Zealand Government – Tables, Maps, Printed Literature, Etc., 1941-1947, undated.
Box 6 Folder 18
General Note

Contains 2 black and white images.

E-82 – A. Johnson & Company, Incorporated – Salt Plant I – General Correspondence and 20,000 Ton Per Year Plant, 1947-1949, undated.
Box 6 Folder 19
E-82 – A. Johnson & Company, Incorporated – Salt Plant II – 50,000 Ton Per Year Plant, 1947-1948, undated.
Box 7 Folder 1
E-83 – H.E. Beyster Corporation, 1947.
Box 7 Folder 2
E-84 – Albemarle Paper Company, 1947-1949.
Box 7 Folder 3
E-86 – CKI – Copper Sulfate Evaporator, 1948.
Box 7 Folder 4
E-87 – Gulf Oil Company – Salt Plant, 1947-1952, undated.
Box 7 Folder 5
E-91 – Imperial Chemical Industries, Incorporated, 1948-1954, undated.
Box 7 Folder 6-7
E-92 – Northern Paper Mills, 1948-1949.
Box 7 Folder 8
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Bags – Information and Quotations, 1949.
Box 7 Folder 9
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Blueprints, 1945-1949, undated.
Box 7 Folder 10
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Car Pullers – Information and Quotations, 1949-1950.
Box 7 Folder 11
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Caustic Plant – Cost Estimate, undated.
Box 7 Folder 12
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Caustic Plant – Information and Quotations, 1948-1951.
Box 7 Folder 13
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Dryers – Information and Quotations, 1949.
Box 7 Folder 14
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – General Correspondence, 1948.
Box 7 Folder 15
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – General Correspondence, 1949.
Box 7 Folder 16
General Note

Contains 6 black and white images.

E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – General Correspondence, 1950-1952.
Box 7 Folder 17
General Note

Contains 1 black and white image.

E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Milling and Screening Equipment – Information and Quotations, 1949-1951.
Box 7 Folder 18
General Note

Contains 4 black and white images.

E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Miscellaneous Costs and Labor Estimates, 1949-1950, undated.
Box 7 Folder 19
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Mixers – Information and Quotations, 1949-1950.
Box 7 Folder 20
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Pipe and Fittings – Information and Quotations, 1949.
Box 7 Folder 21
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Pumps – Information and Quotations, 1949-1951, undated.
Box 7 Folder 22
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Railroad Equipment – Information and Quotations, 1949-1951, undated.
Box 7 Folder 23
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Rough Notes, 1949-1950, undated.
Box 7 Folder 24
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Salt Presses – Information and Quotations, 1949.
Box 7 Folder 25
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Scales – Information and Quotations, 1949.
Box 7 Folder 26
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Values – Information and Quotations, 1949.
Box 7 Folder 27
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Washing Equipment – Information and Quotations, 1949-1951.
Box 7 Folder 28
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Weir Gate Hardware – Information and Quotations, 1949-1950.
Box 7 Folder 29
E-93 – Banco De La Republica – Galerazamba, Colombia Salt Plant – Worm Gear Reducers – Information and Quotations, 1949.
Box 7 Folder 30
E-94 – Singmaster & Breyer, 1947-1949, undated.
Box 7 Folder 31
E-96 – Overton Machine Company, 1949.
Box 7 Folder 32
E-97.0 – G.J. de Ridder – General Correspondence, 1948-1950.
Box 7 Folder 33
E-97.0 – G.J. de Ridder – General Correspondence, 1951-1956.
Box 8 Folder 1
E-97.7 – G.J. de Ridder – Union Chimique Belge, 1951-1952, undated.
Box 8 Folder 2
E-99 – Werner Machine Company, 1949.
Box 8 Folder 3
E-101 – Banco De La Republica – Betania, Colombia Salt Plant – H.K. Ferguson Rough Work Sheets, 1950, undated.
Box 8 Folder 4
E-101 – Banco De La Republica – Betania Project, 1949-1952.
Box 8 Folder 5
E-102.0 – Sadolin & Holmblad, Limited, 1948-1950, undated.
Box 8 Folder 6
E-102.1 – Sadolin & Holmblad, Limited – Quotations and Drawings, 1949.
Box 8 Folder 7
E-103 – Encyclopedia of Chemical Technology – Article by Walter L. Badger, 1948.
Box 8 Folder 8
E-104 – Banco De La Republica – Calcium Chloride Plant – General Correspondence, 1949.
Box 8 Folder 9
E-104 – Banco De La Republica – Calcium Chloride Plant – Rough Notes, undated.
Box 8 Folder 10
E-107 – Banco De La Republica – Salt Iodization, 1949-1950.
Box 8 Folder 11
E-110 – Swenson Evaporator Company – Sulfite Liquor Evaporation, 1946-1951, undated.
Box 8 Folder 12
E-115.0 – Banco De La Republica – Correspondence, 1950-1952.
Box 8 Folder 13
E-115.1 – Banco De La Republica – Galerazamba, Colombia Salt Plant (Supersedes E-93), 1949-1951.
Box 8 Folder 14
E-115.2 – Banco De La Republica – Betania, Colombia Salt Plant – General Correspondence (Supersedes E-101), 1951.
Box 8 Folder 15
E-115.2 – Banco De La Republica – Betania, Colombia Salt Plant – Quotations (Supersedes E-101), 1950-1951.
Box 8 Folder 16
General Note

Contains 1 black and white image.

E-117 – U.S. Army Chemical Corps, 1951.
Box 8 Folder 17
E-119.0 – Escher Wyss A.G. – General Correspondence, 1950-1951.
Box 8 Folder 18
E-119.0 – Escher Wyss A.G. – General Correspondence, 1952.
Box 8 Folder 19
E-119.0 – Escher Wyss A.G. – General Correspondence, 1953-1954.
Box 8 Folder 20
E-119.0 – Escher Wyss A.G. – General Correspondence, 1955-1956.
Box 8 Folder 21
E-119.0 – Escher Wyss A.G. – General Correspondence, 1957-1959.
Box 8 Folder 22
E-119.0 – Escher Wyss A.G. – General Correspondence, 1960-1970, undated.
Box 8 Folder 23
E-119.0 – Escher Wyss A.G. – Standard Small High Concentrator, 1952-1956.
Box 9 Folder 1
E-119.1 – Escher Wyss A.G. – General Correspondence, 1953.
Box 9 Folder 2
E-119.1 – Escher Wyss A.G. – Societa Edison – General Correspondence, 1954-1956.
Box 9 Folder 3
E-119.1 – Escher Wyss A.G. – Societa Edison – Drawings, 1953-1954, undated.
Box 9 Folder 4
E-119.2 – Escher Wyss A.G. – Progil – Bills of Material, 1952.
Box 9 Folder 5
E-119.2 – Escher Wyss A.G. – Progil – Drawings 3811487-3811667, 1953.
Box 9 Folder 6
E-119.2 – Escher Wyss A.G. – Progil – Drawings 3870446-3870516, 1953.
Box 9 Folder 7
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1950-1951.
Box 9 Folder 8
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1952 January-April.
Box 9 Folder 9
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1952 May-July.
Box 9 Folder 10
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1952 August-December.
Box 9 Folder 11
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1953 January-April.
Box 9 Folder 12
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1953 May-October.
Box 9 Folder 13
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1954.
Box 9 Folder 14
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1955.
Box 9 Folder 15
E-119.2 – Escher Wyss A.G. – Progil – General Correspondence, 1956.
Box 9 Folder 16
E-119.3 – Escher Wyss A.G. – Potassium Hydroxide High Concentrator, 1949.
Box 9 Folder 17
E-119.4 – Escher Wyss A.G. – Feldmühle Papier und Zellstoffwerke, 1950-1956.
Box 9 Folder 18
E-119.5 – Escher Wyss A.G. – Farbwerke Hoechst, 1951-1952.
Box 9 Folder 19
E-119.6 – Escher Wyss A.G. – Krebs & Company, 1952.
Box 9 Folder 20
E-119.7 – Escher Wyss A.G. – Rheinfelden Electrochemical Works, 1953.
Box 9 Folder 21
E-119.8 – Escher Wyss A.G. – Oronzio De Nora – 10 Metric Ton Caustic High Concentrator, 1953-1954.
Box 9 Folder 22
E-119.10 – Escher Wyss A.G. – Birla Brothers, Limited – India, 1955.
Box 9 Folder 23
E-119.11 – Escher Wyss A.G. – Konstrukcioni Biro Fabrike Sode Lukavac, 1955.
Box 9 Folder 24
E-119.12 – Escher Wyss A.G. – Rumianca S.p.A. – Caustic Soda Concentration Plant – Turin, Italy, 1955.
Box 9 Folder 25
E-119.15 – Escher Wyss A.G. – Sindacato Cellulosa Pomilio, 1955.
Box 9 Folder 26
E-119.16 – Escher Wyss A.G. – Dharaneadhra Chemical Works, Limited, 1956.
Box 9 Folder 27
E-119.17 – Escher Wyss A.G. – Kymme Aktiebolaget – Finland, 1956.
Box 9 Folder 28
E-120 – Procter and Gamble, 1951.
Box 9 Folder 29
E-124 – Salt Producers Association, undated.
Box 9 Folder 30
General Note

Contains 6 black and white images.

E-125 – Dowtherm for Penn Salt, 1953.
Box 9 Folder 31
E-127 – J.G. White Engineering Corporation – Taiwan Salt Works – Blueprints of Salt Ponds, circa 1952.
Box 10 Folder 1
E-127 – J.G. White Engineering Corporation – Taiwan Salt Works – Drawings and Charts, 1951-1952, undated.
Box 10 Folder 2-3
E-127 – J.G. White Engineering Corporation – Taiwan Salt Works – General Correspondence, 1952.
Box 10 Folder 4
E-127 – J.G. White Engineering Corporation – Taiwan Salt Works – Photographs, circa 1952.
Box 10 Folder 5
General Note

Contains 75 black and white images.

E-128 – Productos Salinos, Incorporated – Miscellaneous Data, 1953-1954, undated.
Box 10 Folder 6
E-128 – Productos Salinos, Incorporated – Record De Lluvia, 1952-1956, undated.
Box 10 Folder 7
E-129 – Jordan – National Research Council – Potash Plant – Dead Sea, 1952.
Box 10 Folder 8
E-131 – Salt Producers Association – Survey (12/52), 1952-1955.
Box 10 Folder 9
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – 1953 Contract, 1952.
Box 10 Folder 10
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – 1953 Contract, 1953 January-June.
Box 10 Folder 11
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – 1953 Contract, 1953 July-November.
Box 10 Folder 12
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – 1953 Contract, 1953 December.
Box 10 Folder 13
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – 1953 Contract, 1954.
Box 10 Folder 14
E-132 – Banco De La Republica – Betania, Colombia Soda Ash Plant – Lime Kiln, 1953-1954, undated.
Box 10 Folder 15
E-135 – Manistee Salt Works, 1953-1956.
Box 10 Folder 16
E-140 – U.S. Department of the Interior – Analysis of Thermocompression Cycles – Sea Water Distillation File, 1954-1955.
Box 10 Folder 17
E-144 – Paper for Clark's Encyclopedia, 1956.
Box 10 Folder 18
E-145 – Associated Ethyl Company, Limited – Burners, 1955.
Box 10 Folder 19
General Note

Contains 2 black and white images.

E-145 – Associated Ethyl Company, Limited – Conveyors and Weighing Equipment, 1954-1955, undated.
Box 10 Folder 20
E-145 – Associated Ethyl Company, Limited – General Correspondence, 1955-1957.
Box 10 Folder 21
E-145 – Associated Ethyl Company, Limited – John Thompson (Dudley) Limited – Swenson Evaporator Company, 1954-1955.
Box 10 Folder 22
E-145 – Associated Ethyl Company, Limited – John Thompson (Dudley) Limited – Union Iron Works, 1954-1955.
Box 10 Folder 23
E-160 – Jordan – Prior to 1955, 1927-1952.
Box 11 Folder 1
E-165 – Ponce Candy Industries, 1956-1958.
Box 11 Folder 2
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – General Correspondence, 1956-1963.
Box 11 Folder 3
General Note

Contains 4 black and white images.

E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – General Correspondence, 1957.
Box 11 Folder 4
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – General Correspondence, 1958.
Box 11 Folder 5
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – General Correspondence, 1959.
Box 11 Folder 6
General Note

Contains 2 black and white images.

E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – General Correspondence, 1960.
Box 11 Folder 7
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – Progress Reports, 1957.
Box 11 Folder 8
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – Progress Reports, 1958.
Box 11 Folder 9
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – Progress Reports, 1959.
Box 11 Folder 10
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Sea Water Distillation File – Progress Reports, 1960.
Box 11 Folder 11
E-166 – Whiting Corporation – U.S. Department of the Interior – Pilot Plant at Harbor Island, North Carolina – Contract 12-56 – Statistical Analysis of Experimental Data, 1959.
Box 11 Folder 12
E-167 – Department of Industries – Ceylon, 1948-1957.
Box 11 Folder 13
E-168 – U.S. Department of the Interior – Scale Bibliography, 1952-1958.
Box 11 Folder 14
E-175 – Klipfontein Organic Products Corporation, 1958.
Box 11 Folder 15
E-181 – Ponce Salt Industries, undated.
Box 11 Folder 16
E-182 – Demonstration Plant – Freeport, Texas – Blueprints, 1959-1961, undated.
Box 11 Folder 17
E-182 – Demonstration Plant – Freeport, Texas – General Correspondence, 1959 September-1960 August.
Box 11 Folder 18
E-182 – Demonstration Plant – Freeport, Texas – General Correspondence, 1960 September-November.
Box 11 Folder 19
E-182 – Demonstration Plant – Freeport, Texas – Notebook, 1959.
Box 11 Folder 20
E-182 – Demonstration Plant – Freeport, Texas – Pressure Vessel Records, 1960.
Box 11 Folder 21
E-188 – Perry's Chemical Engineering Handbook – Fourth Edition, 1959-1966.
Box 11 Folder 22-23
E-188 – Perry's Chemical Engineering Handbook – Fifth Edition, 1967-1973.
Box 12 Folder 1
General Note

Contains 5 black and white images.

E-194.0 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-215 – General Correspondence, 1960-1961.
Box 12 Folder 2
E-194.0 – Pilot Plant – Harbor Island, North Carolina – Sea Water Distillation File – Progress Reports, 1961-1966.
Box 12 Folder 3
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – Correspondence Between Ann Arbor and Plant Managers, 1962 January-June.
Box 12 Folder 4
General Note

Contains 5 black and white images.

E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – Correspondence Between Ann Arbor and Plant Managers, 1962 July-1963 May.
Box 12 Folder 5
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – General Correspondence, 1957-1961.
Box 12 Folder 6
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – General Correspondence, 1962 January-June.
Box 12 Folder 7
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – General Correspondence, 1962 July-December.
Box 12 Folder 8
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – General Correspondence, 1963-1966.
Box 12 Folder 9
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – Original Progress Reports, 1962-1963.
Box 12 Folder 10
E-194.1 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-001-236 – Photographs, undated.
Box 12 Folder 11
General Note

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

E-198.1 – Houdry Process and Chemical Company – Nitric Acid Recovery, 1957-1962.
Box 12 Folder 12
E-205 – Guillermo Gonzales – Central Aguirre Sugar Company – Aguirre, Puerto Rico, 1961.
Box 12 Folder 13
E-208 – Pittsburgh Plate Glass Company – Texas Potash Plant, 1961-1968, undated.
Box 12 Folder 14
E-209 – German Solvay – Borth Salt Plant – International Recrystallizer – Blueprints, 1961-1964.
Box 12 Folder 15
E-209 – German Solvay – Borth Salt Plant – International Recrystallizer – Calculations, 1961-1966, undated.
Box 12 Folder 16
General Note

Contains 9 black and white images.

E-209 – German Solvay – Borth Salt Plant – International Recrystallizer – General Correspondence, 1961-1965.
Box 12 Folder 17
E-209 – German Solvay – Borth Salt Plant – International Recrystallizer – Reports and Notes, 1958-1962, undated.
Box 12 Folder 18
E-210 – Salinas Del Ray – Torreon, Mexico, 1961-1962, undated.
Box 12 Folder 19
E-212 – International Salt Company – Research No. 51 – Dihydrate Cycle, 1962.
Box 12 Folder 20
E-213 – American Potash & Chemical Company – Notebook, 1961-1962.
Box 12 Folder 21
E-216 – Roehr Products Company, Incorporated, 1962.
Box 12 Folder 22
E-217 – William A. Reynolds – Spenard, Alaska, 1962-1966.
Box 13 Folder 1-2
E-219 – Cummins and Barnard, Incorporated, 1962.
Box 13 Folder 3
E-226 – U.S. Atomic Energy Commission (Union Carbide, Nuclear Division) – Blueprints, 1967.
Box 13 Folder 4
E-226 – U.S. Atomic Energy Commission (Union Carbide, Nuclear Division) – General Correspondence, 1962-1968.
Box 13 Folder 5-6
E-228 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-0001-330 – Calcium Sulfate Tests, 1963.
Box 13 Folder 7
E-228 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-0001-330 – Complete Inventory of Pilot Plant, 1963.
Box 13 Folder 8
E-228 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-0001-330 – Equipment Inventory, 1963.
Box 13 Folder 9
E-228 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-0001-330 – General Correspondence, 1963-1964.
Box 13 Folder 10-11
General Note

Contains 11 black and white images, 7 color images, and 5 black and white negatives.

E-228 – Pilot Plant – Harbor Island, North Carolina – Contract #14-01-0001-330 – Progress Reports, 1963.
Box 13 Folder 12
E-230 – U.S. Department of the Interior, Office of Saline Water – Summary Reports – Contracts #14-01-001-215, #14-01-001-236, #14-01-0001-330 (Pilot Plant – Harbor Island, North Carolina), 1964, 1966.
Box 13 Folder 13
E-233 – Struthers Wells Corporation – Feed Water Makeup Evaporators (Pakistan) – Specification 7B-2, 1964.
Box 13 Folder 14
E-234 – Struthers Wells Corporation – Study of Evaporators-Gas Turbine Combinations, 1962, 1964.
Box 13 Folder 15
E-236 – Champion Papers, Incorporated – Dr. Robert White, 1963-1967, undated.
Box 13 Folder 16
E-237 – W.R. Grace & Company – Competitive Process Information, 1961-1964, undated.
Box 13 Folder 17
E-237 – W.R. Grace & Company – Correspondence File, 1964-1965, undated.
Box 13 Folder 18
E-237 – W.R. Grace & Company – Patent File, 1964, undated.
Box 13 Folder 19-20
E-239.0 – East Pakistan Industrial Development Corporation – Sea Salt-Soda Ash Complex – Feasibility Study – Preliminary Report, 1964, 1967.
Box 13 Folder 21
E-239.2 – East Pakistan Industrial Development Corporation – General Correspondence with Sub-Contractors, 1964-1965.
Box 14 Folder 1
E-239.2 – East Pakistan Industrial Development Corporation – General Correspondence with Sub-Contractors, 1966.
Box 14 Folder 2
E-239.2 – East Pakistan Industrial Development Corporation – Sub-Contracts, 1963-1966.
Box 14 Folder 3
E-239.6 – East Pakistan Industrial Development Corporation – Articles, Clippings, and General Information, 1963-1968, undated.
Box 14 Folder 4-5
E-241 – Izmir Salt Plant – Turkey (International Salt Company, Escher Wyss Limited, W.L. Badger Associates), 1964-1965, undated.
Box 14 Folder 6
E-242.0 – Struthers Scientific and International Corporation – General Correspondence, 1964-1965.
Box 14 Folder 7
E-242.0 – Struthers Scientific and International Corporation – General Correspondence, 1966-1969.
Box 14 Folder 8
E-242.1 – Struthers Scientific and International Corporation – Process Design – Idealized 1,000,000 Gallons Per Day Sea Water Conversion Plant, 1965.
Box 14 Folder 9
E-242.2 – Struthers Scientific and International Corporation – Long Island Nuclear-Desalination Project, 1965.
Box 14 Folder 10
E-242.3 – Struthers Scientific and International Corporation – U.S. Department of the Interior – 50 Million Gallons Per Day Conceptual Design, 1965.
Box 14 Folder 11
E-242.4 – Struthers Scientific and International Corporation – Pakistan Desalting Prospects, 1965.
Box 14 Folder 12
E-242.5 – Struthers Scientific and International Corporation – Techno-Economic Association – Athens, Greece, 1965.
Box 14 Folder 13
E-242.6 – Struthers Scientific and International Corporation – Hong Kong Water Problems, 1965.
Box 14 Folder 14
E-242.7 – Struthers Scientific and International Corporation – Large Long Tube Vertical Module – West Coast Test Facility, 1965.
Box 14 Folder 15
E-242.8 – Struthers Scientific and International Corporation – Island Vestmannaeyjar – Seawater Conversion Plant, 1965.
Box 14 Folder 16
E-242.9 – Struthers Scientific and International Corporation – Pottsville Bleaching & Dying Company, 1965.
Box 14 Folder 17
E-242.10 – Struthers Scientific and International Corporation – Comision Federal De Electric (Tijuana Plant, Rosarita Beach, Mexico) – Preliminary Process Design – 7.5 Million Gallons Per Day Salt Water Conversion Plant, 1962-1965, undated.
Box 14 Folder 18
E-242.11 – Struthers Scientific and International Corporation – Kuwait – Mechanical Electronic and Water Engineering, 1965-1966.
Box 14 Folder 19
E-242.12 – Struthers Scientific and International Corporation – Southern Italy – 2.25 Million Gallons Per Day Long Tube Vertical Sea Water Evaporator, 1966.
Box 14 Folder 20
E-242.13 – Struthers Scientific and International Corporation – Arabian Desalination Plants – Boston Engineering Sales Corporation – B.C. Meyers, 1966.
Box 14 Folder 21
E-242.14 – Struthers Scientific and International Corporation – St. Thomas Water Plant (Virgin Islands) – 1-1.25 Million Gallons Per Day Plants, 1966-1967, undated.
Box 14 Folder 22-23
E-242.15 – Struthers Scientific and International Corporation – West Flanders (3.18 Million Gallons Per Day Plant), 1966.
Box 14 Folder 24
E.242.16 – Struthers Scientific and International Corporation – United Shipping Services (Kuwait) Limited – I.K. Mousa, 1966-1967.
Box 14 Folder 25
E-242.17 – Struthers Scientific and International Corporation – Saudi Arabian Brackish Water Plant, 1967, undated.
Box 14 Folder 26
E-242.18 – Struthers Scientific and International Corporation – 1,000,000 Gallons Per Day Desalination Plant – St. Croix, Virgin Islands, 1963, 1967, undated.
Box 14 Folder 27-28
E-242.19 – Struthers Scientific and International Corporation – Desalting Plant for Sonatrach Arzein, Algeria, 1967, undated.
Box 14 Folder 29
E-242.20 – Struthers Scientific and International Corporation – 1.25 Million Gallons Per Day Plants for St. Croix, Virgin Islands, 1967.
Box 14 Folder 30
E-242.21 – Struthers Scientific and International Corporation – Sea Water Plant for Peru, 1967-1968.
Box 15 Folder 1
E-242.22 – Struthers Scientific and International Corporation – Commonwealth Oil Company – Conversion Plant for Sea Water – Ponce, Puerto Rico, 1967-1968.
Box 15 Folder 2
E-242.23 – Struthers Scientific and International Corporation – Rashid Ebraham Al Fukaij Trading & Cont. Est. – Kuwait, 1967.
Box 15 Folder 3
E-242.24 – Struthers Scientific and International Corporation – Asiatic Petroleum Corporation – Feasibility Study, 1965-1968, undated.
Box 15 Folder 4
E-242.25 – Struthers Scientific and International Corporation – Sybetra – 89,000 Gallon Per Day Desalting Plant in Tunisia, 1968.
Box 15 Folder 5
E-242.26 – Struthers Scientific and International Corporation – Universal Desalting Corporation – Office of Saline Water Proposal #2092 – Economic Evaluation of Concrete vs. Steel in Desalination Evaporator, 1968.
Box 15 Folder 6
E-242.27 – Struthers Scientific and International Corporation – Universal Desalting Corporation – The Texoco Project (Nuclear Center of Mexico), 1968.
Box 15 Folder 7
E-242.28 – Struthers Scientific and International Corporation – Universal Desalting Corporation – Impex Trading Company – Kuwait Water Plants, 1968.
Box 15 Folder 8
E-242.29 – Struthers Scientific and International Corporation – Universal Desalting Corporation – Belgian Pilot Plant, 1968-1969.
Box 15 Folder 9
E-242.30 – Struthers Scientific and International Corporation – Universal Desalting Corporation – Brindisi, Italy, 1969.
Box 15 Folder 10
E-242.31 – Struthers Scientific and International Corporation – Universal Desalting Corporation – Libya, 1969.
Box 15 Folder 11
E-243 – Henrique Lage Comercio E Industria S.A. – Rio De Janeiro, Brazil – Blueprints, 1948, 1959, undated.
Box 15 Folder 12
E-243 – Henrique Lage Comercio E Industria S.A. – Rio De Janeiro, Brazil – General Correspondence, 1965-1975, undated.
Box 15 Folder 13
E-243 – Henrique Lage Comercio E Industria S.A. – Rio De Janeiro, Brazil – Invoices, 1965-1969.
Box 15 Folder 14
E-244 – Hoechst-Ude Corporation – Canadian Salt Project, 1963-1966.
Box 15 Folder 15
E-245 – Michigan Chemical Company – St. Louis, Michigan, 1951-1966, undated.
Box 15 Folder 16
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1966.
Box 15 Folder 17
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1967 January-August.
Box 15 Folder 18
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1967 September-October.
Box 15 Folder 19
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1967 November-December.
Box 15 Folder 20
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1968 January-February.
Box 15 Folder 21
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1968 March.
Box 15 Folder 22
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Correspondence, 1968 April-October.
Box 15 Folder 23
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Figures, 1961-1968, undated.
Box 15 Folder 24-25
E-247 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Material for Report on Phase I, 1967-1968.
Box 15 Folder 26
E-247.1 – Struthers Energy Systems – Combination Thermocompression-Multi-State Flash Distillation Sea Water Evaporator – Progress Reports on Contract #14-01-0001-1442, 1967.
Box 15 Folder 27
E-248 – Universal Desalting Corporation – Small Evaporators, 1966-1969, undated.
Box 15 Folder 28
E-249 – Park Chemical Company – Lithium Chloride Manufacture, 1966.
Box 15 Folder 29
E-250 – International Salt Company – Brine Evaporation Process, 1966-1970, undated.
Box 16 Folder 1
E-251 – Escher Wyss A.G. – Recrystallizer, 1966-1970.
Box 16 Folder 2
E-252 – Wyandotte Chemical Corporation – Evaporator Study, 1967-1968.
Box 16 Folder 3
E-253 – Sal Bahai, C.A. – Salt Plant Study – Santa Cruz, Venezuela, 1967.
Box 16 Folder 4
E-254 – Kelsey-Hayes Company, undated.
Box 16 Folder 5
E-255 – Morton Salt Company, 1968-1988.
Box 16 Folder 6
E-256 – Struthers Energy Systems, Incorporated – Curtiss-Wright Corporation – Market Survey, 1968.
Box 16 Folder 7
E-257 – U.S. Department of the Interior, Office of Saline Water – Heat Analysis, Etc. (Ferris C. Standiford) – Vertical Tube Evaporator Heat Transfer, 1970-1973, undated.
Box 16 Folder 8
E-257 – U.S. Department of the Interior, Office of Saline Water – Heat Transfer Analysis – Contract 14-01-0001-2202, 1968-1970.
Box 16 Folder 9
E-257 – U.S. Department of the Interior, Office of Saline Water – Heat Transfer Analysis – Contract 14-30-2650, 1969-1973.
Box 16 Folder 10-11
E-257 – U.S. Department of the Interior, Office of Saline Water – Horizontal Tube Multi-Effect Evaporator – Ancient History – Patents, undated.
Box 16 Folder 12
E-257 – U.S. Department of the Interior, Office of Saline Water – Horizontal Tube Multi-Effect Evaporator – Ancient History – Printed Materials, 1900-1982, undated.
Box 16 Folder 13-14
E-257 – U.S. Department of the Interior, Office of Saline Water – Horizontal Tube Multi-Effect Evaporator – Data, 1971-1973, undated.
Box 16 Folder 15-16
E-257 – U.S. Department of the Interior, Office of Saline Water – Upflow Vertical Tube Evaporator Data – Contract 14-30-2559, 1972-1973.
Box 16 Folder 17
E-259 – New United Salt Mines, Limited – Waterford, Ontario, Canada, 1968-1971.
Box 16 Folder 18
E-260 – Haveg Industries, Incorporated – Wilmington, Delaware, 1969.
Box 16 Folder 19
E-261 – Laduboro Oil Company, Limited, 1969-1971, undated.
Box 16 Folder 20
E-262 – Dow Chemical Company – Puerto Rico Nuplex for U.S. Department of the Interior, Office of Saline Water, 1957-1971, undated.
Box 16 Folder 21
E-263 – Burns & Roe, Incorporated – Puerto Rico Nuplex for U.S. Department of the Interior, Office of Saline Water, 1960-1970.
Box 16 Folder 22
E-265 – U.S. Department of the Interior, Office of Saline Water – Solid Waste – Contract 14-30-2660, 1966-1970, undated.
Box 17 Folder 1-2
E-266 – Baldwin-Lima-Hamilton Corporation – 200 Million Gallon Per Day Plant Design for Office of Saline Water, 1963-1970, undated.
Box 17 Folder 3-4
E-270 – Domtar Chemicals, Limited – New Salt Evaporator in Port Hawkesbury, Nova Scotia, Canada, 1972.
Box 17 Folder 5
E-271 – Hooker Chemical Corporation – Mr. R.E. Means, 1964-1973.
Box 17 Folder 6
E-273.1 – Toyo Engineering Corporation – Bid for Desalination Plant for Pertamina – Indonesia, 1974-1976, undated.
Box 17 Folder 7-8
E-273.2 – Toyo Engineering Corporation – Proposal for Desalination at Umm Al Quwain, United Arab Emirates, 1976, undated.
Box 17 Folder 9
E-274 – H.K. Ferguson Company – Sunflower Army Ammunition Plant, 1976.
Box 17 Folder 10
E-276 – Mechanical Equipment Company, Incorporated, 1971-1984, undated.
Box 17 Folder 11
E-277 – Horace W. Diamond – Coatzacoalcos Evaporator – Mexico, 1977.
Box 17 Folder 12
E-278 – Juan Loumiet – Ecuador – Salt Plant for Honduras, 1959-1986, undated.
Box 17 Folder 13
E-279 – Masters and Associates, Incorporated – Nebraska – Ethanol Plant Evaporator, 1982-1986, undated.
Box 17 Folder 14
E-280 – Howe-Baker Engineers, Incorporated/Grain Power-Tucamari, Limited, 1980-1988, undated.
Box 17 Folder 15
E-281 – CH2M Hill Canada, Limited, 1983-1984.
Box 17 Folder 16
E-282 – U.S. Bureau of Reclamation – El Paso, Texas Evaporator, 1972-1987, undated.
Box 17 Folder 17-19
Sub-series Description

Arranged numerically by file number and alphabetically by subject, this sub-series consists of W.L. Badger Associates' "G" numbered subject files. A large majority of the files in this sub-series were created by W.L. Badger Associates' corporate predecessor W.L. Badger Consulting Chemical Engineer. A small number of files created by Dow Chemical Company's Consulting Engineering Division and W.L. Badger Associates, Incorporated are also found here.

The G Numbered Files concern the firm's business activities regarding Dowtherm evaporators. They mainly the document the firm's business dealings with clients who used Dowtherm evaporators. They also provide detailed technical information about the various Dowtherm evaporator projects it worked on.

The contents of the G Numbered Files consist primarily of correspondence. Noticeable amounts of blueprints and reports are also found in these files. Indexes, article reprints, drawing reproductions, charts, graphs, papers, memoranda, and miscellaneous printed materials are preserved here as well.

Indexes to W.L. Badger Associates, Incorporated G Files, undated.
Box 17 Folder 20
G-1 – Dowtherm – General – Article Reprints, 1930-1936, undated.
Box 17 Folder 21
G-1 – Dowtherm – General – Caustic Evaporators to 50% Sodium Hydroxide, 1943-1952, undated.
Box 17 Folder 22
G-1 – Dowtherm – General – Charts and Graphs, 1944, undated.
Box 17 Folder 23
G-1 – Dowtherm – General – Papers, 1932-1956, undated.
Box 17 Folder 24
G-1.1 – Dowtherm – General – Regulations Governing Operation and Maintenance of Dowtherm Vaporizer Installations, 1939-1948.
Box 18 Folder 1
G-1.1 – Dowtherm – General – Regulations Governing Operation and Maintenance of Dowtherm Vaporizer Installations, 1949-1951.
Box 18 Folder 2
G-2 – Dowtherm Caustic High Concentrator – Air Reduction Chemical Company, 1955.
Box 18 Folder 3
G-2 – Dowtherm Caustic High Concentrator – Allied Chemical Company & Dye Corporation – Solvay Process Division, 1948.
Box 18 Folder 4
G-2 – Dowtherm Caustic High Concentrator – Allied Chemical Company & Dye Corporation – Solvay Process Division – Moundsville, West Virginia, 1956-1957.
Box 18 Folder 5
G-2 – Dowtherm Caustic High Concentrator – Asahai Glass Company, 1951-1959.
Box 18 Folder 6
G-2 – Dowtherm Caustic High Concentrator – Blueprints, 1950-1952, undated.
Box 18 Folder 7
G-2 – Dowtherm Caustic High Concentrator – Canadian Industries, Limited, 1950.
Box 18 Folder 8
G-2 – Dowtherm Caustic High Concentrator – D.B. Gilbreath Division of Taylor Corporation, 1954-1955.
Box 18 Folder 9
G-2 – Dowtherm Caustic High Concentrator – Diamond Alkali Company, 1938-1953.
Box 18 Folder 10
G-2 – Dowtherm Caustic High Concentrator – Dow Chemical Company – Great Western Division, 1944-1948.
Box 18 Folder 11
G-2 – Dowtherm Caustic High Concentrator – Dow Chemical Company – Great Western Division, 1949-1957.
Box 18 Folder 12
G-2 – Dowtherm Caustic High Concentrator – Dow Chemical Company – Sarnia, Ontario, Canada Caustic Plant – Blueprints, 1949.
Box 18 Folder 13
G-2 – Dowtherm Caustic High Concentrator – Dow Chemical Company – Sarnia, Ontario, Canada Caustic Plant – Correspondence, 1949-1956.
Box 18 Folder 14
G-2 – Dowtherm Caustic High Concentrator – The Drackett Company, 1955.
Box 18 Folder 15
G-2 – Dowtherm Caustic High Concentrator – Drysdale and Schedler, 1952, 1954.
Box 18 Folder 16
G-2 – Dowtherm Caustic High Concentrator – E.I. DuPont de Nemours and Company, 1955, 1957.
Box 18 Folder 17
G-2 – Dowtherm Caustic High Concentrator – General Aniline and Chemical Company, 1954.
Box 18 Folder 18
G-2 – Dowtherm Caustic High Concentrator – General Correspondence, 1947-1950.
Box 18 Folder 19
G-2 – Dowtherm Caustic High Concentrator – General Correspondence, 1951-1960.
Box 18 Folder 20
G-2 – Dowtherm Caustic High Concentrator – Imperial Chemical Industries, 1953.
Box 18 Folder 21
G-2 – Dowtherm Caustic High Concentrator – Installations, 1945, undated.
Box 18 Folder 22
G-2 – Dowtherm Caustic High Concentrator – Hooker Electrochemical Company, 1949-1957.
Box 18 Folder 23
G-2 – Dowtherm Caustic High Concentrator – International Minerals and Chemical Corporation, 1945, 1952.
Box 18 Folder 24
G-2 – Dowtherm Caustic High Concentrator – International Nickel Company, Incorporated, 1951-1952.
Box 18 Folder 25
G-2 – Dowtherm Caustic High Concentrator – J.T. Baker Chemical Company, 1949-1950.
Box 18 Folder 26
G-2 – Dowtherm Caustic High Concentrator – Kanto Electric Chemical Company, 1953.
Box 18 Folder 27
G-2 – Dowtherm Caustic High Concentrator – Koppers Company, Incorporated, 1952.
Box 18 Folder 28
G-2 – Dowtherm Caustic High Concentrator – Korsnas Aktiebolag, 1954-1955.
Box 18 Folder 29
G-2 – Dowtherm Caustic High Concentrator – Krebs and Company, 1953-1955.
Box 18 Folder 30
G-2 – Dowtherm Caustic High Concentrator – Licensing Agreement, 1949.
Box 18 Folder 31
G-2 – Dowtherm Caustic High Concentrator – Mathieson Chemical Corporation, 1951-1957.
Box 18 Folder 32
G-2 – Dowtherm Caustic High Concentrator – Memoranda Numbers, undated.
Box 18 Folder 33
G-2 – Dowtherm Caustic High Concentrator – Mettur Chemical and Industrial Corporation, Limited, 1955, 1957.
Box 18 Folder 34
G-2 – Dowtherm Caustic High Concentrator – Niagara Alkali, 1954.
Box 18 Folder 35
G-2 – Dowtherm Caustic High Concentrator – Oriental Corporation, 1958.
Box 18 Folder 36
G-2 – Dowtherm Caustic High Concentrator – Pittsburgh Plate Glass Company, 1949-1952.
Box 18 Folder 37
G-2 – Dowtherm Caustic High Concentrator – R.B. McMullin Associates, 1951-1952.
Box 18 Folder 38
G-2 – Dowtherm Caustic High Concentrator – Simon-Carves, Limited, 1953.
Box 19 Folder 1
G-2 – Dowtherm Caustic High Concentrator – Southern Alkali Corporation, 1949.
Box 19 Folder 2
G-2 – Dowtherm Caustic High Concentrator – Stauffer Chemical Company, 1956-1957.
Box 19 Folder 3
G-2 – Dowtherm Caustic High Concentrator – Stora Kopparbergs Berglags A.B. – Falun, Sweden, 1955-1956.
Box 19 Folder 4
G-2 – Dowtherm Caustic High Concentrator – Universal Oil Products Company, 1953.
Box 19 Folder 5
G-2 – Dowtherm Caustic High Concentrator – Westvaco Chemical Division of Food Machinery and Chemical Corporation, 1949-1957.
Box 19 Folder 6
G-2 – Dowtherm Caustic High Concentrator – Wyandotte Chemical Corporation, 1949-1950.
Box 19 Folder 7
G-2.2 – Dowtherm Caustic High Concentrator – Gibson Battle & Company, Limited – Imperial Chemical Industries of Australia and New Zealand, 1953, 1955.
Box 19 Folder 8
Sub-series Description

Arranged numerically by file number, this sub-series consists of a large, but incomplete, portion of W.L. Badger Associates' "H" numbered subject files. A large majority of the files in this sub-series were created by W.L. Badger Associates, Incorporated. A small number of files created by W.L. Badger Associates' corporate predecessor W.L. Badger Consulting Chemical Engineer are also found here.

The H Numbered files primarily concern the firm's business activities. They mainly document the consultant work the firm performed for its clients and provide an extensive amount of technical information about many of the projects it worked on between the 1950s and 1970s. A significant number of files in this sub-series document inquiries made by potential clients regarding the firm's consultant services. A smaller, but noticeable, number of files regarding patents applied for and awarded to members of the firm's staff (most notably Ferris C. Standiford) are also present in this sub-series. A few files regarding subjects of interests of to the firm's staff and a single file regarding an article written by Ferris C. Standiford are preserved here as well.

The contents of the H-Numbered Files consist primarily of correspondence, blueprints, reports, and notes. A significant amount of legal documents and drawing reproductions are also in these files. Indexes, photocopied articles, patents, maps, miscellaneous printed materials, photographs, photo negative strips, and slides are preserved in this sub-series as well.

Indexes to W.L. Badger Associates, Incorporated H Files, 1960, undated .
Box 19 Folder 9
H-173 – Distelleria de Alcohol Anhidro E.N. – Evaporation of Alcohol Stillage – Argentina, 1950-1951.
Box 19 Folder 10
H-174 – Diamond Crystal Salt Company – Boiling Points – Salt Solutions, 1954.
Box 19 Folder 11
H-218 – Comtea Societa A Responsabilta Limitata – Request for Dowtherm Agency – Correspondence, 1953-1954.
Box 19 Folder 12
H-218 – Comtea Societa A Responsabilta Limitata – Request for Dowtherm Agency – Correspondence, 1955-1956.
Box 19 Folder 13
H-218 – Comtea Societa A Responsabilta Limitata – Request for Dowtherm Agency – Italy – Perfogit, 1954.
Box 19 Folder 14
H-218 – Comtea Societa A Responsabilta Limitata – Request for Dowtherm Agency – Italy – Snia Viscosa, 1954-1955.
Box 19 Folder 15
H-218 – Comtea Societa A Responsabilta Limitata – Request for Dowtherm Agency – Italy – Union Iron Works Proposal – Comtea Drawings and Photographs, 1953.
Box 19 Folder 16
General Note

Contains 23 black and white images.

H-306 – U.S. Department of the Interior – Scale Project for Water Distillation – Proposals – Sea Water Distillation File, 1955-1959.
Box 19 Folder 17
General Note

Contains 12 black and white images.

H-308 – Burns and Roe, Incorporated – Proposed Association of W.L. Badger and Burns and Roe – General Correspondence, 1955-1959.
Box 19 Folder 18
H-308 – Burns and Roe, Incorporated – Proposed Association of W.L. Badger and Burns and Roe – Sea Water Distillation File – James Somerville, 1958-1959.
Box 19 Folder 19
H-357 – Southern California Edison Company – West Coast Water Plant, 1957-1958, undated.
Box 19 Folder 20
H-363 – Danish Salt Deposits, 1958.
Box 19 Folder 21
H-365 – Saline Water Association – Sea Water Distillation File, 1955-1959, undated.
Box 19 Folder 22
H-382 – Sea Water Conversion Commercialization, 1959-1964.
Box 19 Folder 23
H-388 – Office of Saline Water – General Correspondence, 1959-1961.
Box 19 Folder 24
H-389 – Patent Application – Water Purification Acid Treatment – Ferris C. Standiford, undated.
Box 19 Folder 25
General Note

File empty.

General Note

(See H-458.2)

H-404 – Pennsalt – Mexico – Caustic High Concentrator, 1960-1965.
Box 19 Folder 26
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – Agreements – Drafts, 1956-1962.
Box 19 Folder 27
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – Agreements – Final Forms, 1961, 1969.
Box 19 Folder 28
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – Determination of Nickel in Sodium Hydroxide, undated.
Box 19 Folder 29
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1960.
Box 19 Folder 30
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1961 January-March.
Box 19 Folder 31
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1961 April-October.
Box 19 Folder 32
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1961 November-December.
Box 20 Folder 1
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1962-1963.
Box 20 Folder 2
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – General Correspondence, 1964-1973.
Box 20 Folder 3
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – Sub-License Agreement, 1962.
Box 20 Folder 4
H-407 – International Salt Company Recrystallizer – Richard's Process (Goldberg) – Escher Wyss A.G. – U.S. Patent Application #2,555,340, 1952-1954.
Box 20 Folder 5
H-408 – Wyandotte Chemicals Corporation – Puerto Rico Salt Plant, 1952-1961, undated.
Box 20 Folder 6
General Note

Contains 2 black and white images.

H-411 – Industrial De Disolventes y Productos Quimico Limitata – Ethylacetate Plant, undated.
Box 20 Folder 7
General Note

File empty.

H-412 – Klipfontein Organic Products – Waste Effluent Treatment, undated.
Box 20 Folder 8
General Note

File empty.

H-414 – Water, Incorporated – Solar Salt Plant, undated.
Box 20 Folder 9
General Note

File empty.

H-420 – Kelsey Hayes Company – Consultation – Saline Water, 1960-1966.
Box 20 Folder 10
H-421 – Westvaco Chlorine – Alkali Division – Food Machinery & Chemical Corporation – Caustic High Concentrator, undated.
Box 20 Folder 11
General Note

File empty.

H-423 – Chemical Separations Corporation (Higgins) – Saline Water Ion Exchange Proposal, undated.
Box 20 Folder 12
General Note

File empty.

H-426 – Evaporation of Seawater in Long Tube Vertical Evaporators – Article by Ferris C. Standiford, undated.
Box 20 Folder 13
General Note

File empty.

H-429 – Smith Chemical Products Company – Hawaii – Solar Salt Plant, undated.
Box 20 Folder 14
General Note

File empty.

H-432 – Pittsburgh Coke and Chemical Company – Alcohol and Phenol Recovery, undated.
Box 20 Folder 15
General Note

File empty.

H-433 – Estanislao Corres – Manufacture of Sulfuric Acid, undated.
Box 20 Folder 16
General Note

File empty.

H-436 – Union Carbide & Carbon Corporation – Ethylene Glycol Plant Expansion, undated.
Box 20 Folder 17
General Note

File empty.

H-445 – Herbert Abel – Miscellaneous, 1960-1964.
Box 20 Folder 18
H-448 – Lloyd Grant – Auto Genetic Oxidation of Low Grade Fuels, 1960.
Box 20 Folder 19
H-453 – Sech Solar System, 1961.
Box 20 Folder 20
H-457 – Guillermo Gonzalez, 1961-1966.
Box 20 Folder 21
H-458 – Compressor-Condenser System – Ferris C. Standiford – Australian Patent Application 23400, 1962-1968.
Box 20 Folder 22
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1961-1962.
Box 20 Folder 23
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1963-1964.
Box 20 Folder 24
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1965.
Box 20 Folder 25
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1966 January-August.
Box 20 Folder 26
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1966 September-December.
Box 20 Folder 27
H-458 – Compressor-Condenser System – Ferris C. Standiford – U.S. Patent Application 148,016, 1967-1970.
Box 20 Folder 28
H-458.1 – Miscellaneous Patent Applications and Correspondence Re: Sea Water, 1964.
Box 20 Folder 29
H-458.2 – Decarbonation Patent Applications – U.S. Patent Application 817,259, 1959-1960.
Box 20 Folder 30
H-458.2 – Decarbonation Patent Applications – U.S. Patent Application 817,259, 1961.
Box 20 Folder 31
H-458.2 – Decarbonation Patent Applications – U.S. Patent Application 817,259, 1962, 1964.
Box 20 Folder 32
H-458.3 – Falling Film Evaporator – U.S. Patent Application 420,489 (U.S Patent #3,306,106), 1964-1967.
Box 21 Folder 1
H-458.4 – Feeding Method for Falling Film Evaporator – U.S. Patent Application 415,343, 1964-1967.
Box 21 Folder 2-3
H-458.5 – Compressor Condenser System – Multi Stage Flash Evaporator (Ferris C. Standiford U.S. Patent Application 484,700 – Files 9/2/65) – Job Costs, 1966-1967.
Box 21 Folder 4
H-458.7 – Feed Heating Method for Multiple Heat Evaporators (U.S. Patent #3,968,002), 1975-1976.
Box 21 Folder 5
H-460 – The Lummus Company – Brine Purification – Richards Process, 1961.
Box 21 Folder 6
H-481 – Skellerup – Dominion Salt – Christchurch, New Zealand, 1958-1962, undated.
Box 21 Folder 7
H-485.5 – Multistage Flash Evaporator – U.S. Patent Application 484,700, 1965-1970, undated.
Box 21 Folder 8
H-487 – Franam Recherches, S.A. – International Salt Company – Recrystallizer, 1961.
Box 21 Folder 9
H-496 – Solvay – Rheinberg, Germany – General Correspondence, 1961 April-October.
Box 21 Folder 10
H-496 – Solvay – Rheinberg, Germany – General Correspondence, 1961 November-December.
Box 21 Folder 11
H-496 – Solvay – Rheinberg, Germany – General Correspondence, 1962-1973.
Box 21 Folder 12
H-525 – Salinas Del Ray, S.A. – Mexico (Changed to E-210 12/10/61), 1946-1962.
Box 21 Folder 13
H-526 – Michael Tsoukatos – Caracas, Venezuela – Salt Plant, 1961.
Box 21 Folder 14
H-531 – Office of Saline Water – General Correspondence, 1961-1963.
Box 21 Folder 15
H-531 – Office of Saline Water – General Correspondence, 1964.
Box 21 Folder 16
H-531 – Office of Saline Water – General Correspondence, 1965.
Box 21 Folder 17
H-531 – Office of Saline Water – General Correspondence, 1966-1967.
Box 21 Folder 18
H-531 – Office of Saline Water – General Correspondence, 1968.
Box 21 Folder 19
H-531 – Office of Saline Water – Proposal – Mechanisms of Falling Film Enhanced Heat Transfer in Doubly Fluted Tubes, 1971.
Box 21 Folder 20
H-531 – Office of Saline Water – Proposal – Preliminary Conceptual Design and Analysis of a Vertical Tube Multi-Effect Distillation Unit for the Desalination of Geothermal Brines, 1971-1972, undated.
Box 21 Folder 21
H-531 – Office of Saline Water – Proposal – Study of Approaches of Obtaining Solid Brine Effluent from Desalination Plants, 1966-1970.
Box 21 Folder 22
H-534 – Whiting Corporation – International Salt Company Recrystallization Process, 1961-1963.
Box 22 Folder 1
H-535 – Pittsburgh Plate Glass, 1961.
Box 22 Folder 2
H-536 – Ohio Oil Company – Dr. Fred Poettmann – Colorado, 1961.
Box 22 Folder 3
H-549 – George B. Ulvid – International Salt Company Recrystallization Process, 1961-1962.
Box 22 Folder 4
H-568 – Haji Abdullah Alireza & Company, Limited – Jeddah, Saudi Arabia, 1955-1967.
Box 22 Folder 5
H-568.1 – Zahid Salt Plant – Saudi Arabia, 1962-1963.
Box 22 Folder 6
H-569 – Swift and Company – Independent Salt Company – Kanopolis, Kansas, 1961-1962, undated.
Box 22 Folder 7
H-571 – Dr. Lionel Siriwardene – Ceylon, 1962.
Box 22 Folder 8
H-573 – J.G. Muller – Improved Solar Still, 1962.
Box 22 Folder 9
H-578 – Hercules Powder Company – Dowtherm Reclamators – Hattiesburg, Mississippi, undated.
Box 22 Folder 10
General Note

File empty.

H-579 – Dr. S. Nishida – Japan Monopoly Corporation, 1962.
Box 22 Folder 11
General Note

Contains 2 black and white images.

H-581 – Montor Limited – Singapore, undated.
Box 22 Folder 12
General Note

File empty.

H-582 – Mr. Surjit Singh – New Delhi, India, undated.
Box 22 Folder 13
General Note

File empty.

H-586.1 – Carlo Ausenda – Campagnia Italiana Forme Acciaio – Calcium Chloride Concentrator, 1962.
Box 22 Folder 14
H-590 – Jacques Walter – Paris, France, 1957-1962.
Box 22 Folder 15
H-591 – Dow Industrial Services, 1962-1964.
Box 22 Folder 16
H-598 – Iron Works, Limited – Escher Wyss – Johannesburg, South Africa, 1962.
Box 22 Folder 17
H-612 – Firestone Synthetic Fiber Company, undated.
Box 22 Folder 18
H-613 – Zoutindustrie – Hengelo, Netherlands, 1962-1965, undated.
Box 22 Folder 19
H-616 – Dr. Karl R. Löblich – Hanover, Germany, 1962-1963.
Box 22 Folder 20
H-617 – Goodyear Tire and Rubber Company – Point Pleasant, West Virginia Plant, 1962.
Box 22 Folder 21
H-623 – H.K. Ferguson Company, Incorporated – Syria Salt Plant, 1962.
Box 22 Folder 22
H-627 – Salt Refinery for Henrique Lage – Quote 252.042, 1962, 1965.
Box 22 Folder 23
H-628 – Deaeration Tests on Avery Island, Louisiana Recrystallizer – International Salt Company, 1962.
Box 22 Folder 24
H-631 – Peoples Chemical Industries, Limited, 1962.
Box 22 Folder 25
H-632 – Ebasco Services, Incorporated, 1962.
Box 22 Folder 26
H-633 – General Organization for Executing the Industrial Projects, 1962.
Box 22 Folder 27
H-639 – U.S. Office of Civil Defense – Solar Energy, 1962.
Box 22 Folder 28
H-641 – American Hydrotherm Overseas Corporation, 1962.
Box 22 Folder 29
H-642 – Leslie Salt Company – Lakepoint, Utah, 1962.
Box 22 Folder 30
H-643 – Natural Steam Corporation, 1962.
Box 22 Folder 31
H-653 – Techemic (Pty.) Limited – Johannesburg, South Africa, 1962-1963.
Box 22 Folder 32
H-655 – Dr. R. Philip Hammond – Oak Ridge National Laboratories – Oak Ridge, Tennessee, 1962-1963.
Box 22 Folder 33
H-662 – Chemical and Engineering Construction – East Pakistan, 1963 January-August.
Box 22 Folder 34
H-662 – Chemical and Engineering Construction – East Pakistan, 1963 September-December.
Box 22 Folder 35
H-662 – Chemical and Engineering Construction – East Pakistan, 1964, 1966.
Box 22 Folder 36
H-663 – De Nora Recrystallizer – Milano, Italy, 1961, 1963.
Box 22 Folder 37
H-664 – Escher Wyss A.G. – Multi-Stage Centrifugal Separators, 1963.
Box 22 Folder 38
H-665 – Israel Mining Industries – Haifa, Israel – Recrystallization of Potassium Salt, 1963.
Box 22 Folder 39
H-666 – Patton Oilwell Fire-Fighters – Cleveland, Texas, 1963.
Box 22 Folder 40
H-667 – Acme Process Equipment Company – International Recrystallizer Process – Argentina, 1963.
Box 22 Folder 41
H-668 – Madrid Water Department – Treatment Plant – J. Jordy, 1963.
Box 22 Folder 42
H-669 – Compagnie des Salins du Midi – Mr. P. de Flers, 1963.
Box 22 Folder 43
H-670 – Ankara Export & Import Corporation, undated.
Box 22 Folder 44
General Note

File empty.

H-671 – Ghana Government – Salt Works, 1963.
Box 22 Folder 45
H-672 – Settling Production – Hugh T. Reid & Associates, 1963.
Box 22 Folder 46
H-673 – Krupp International, Incorporated – New York City – A.V. Heimburg, 1963-1964.
Box 22 Folder 47
H-674 – Southwestern Pennsylvania – Technical Assistance Study – Andrew Bennett, 1963.
Box 22 Folder 48
H-675 – Diversified Research Associates – Detroit, Michigan – John Oles, 1963.
Box 22 Folder 49
H-676 – Milan Zlokovich Company, Incorporated – Larry Dahl – Modesto, California, 1963.
Box 22 Folder 50
H-677 – Denver Golden Research Corporation – Lew Trenner – Denver, Colorado, 1963.
Box 22 Folder 51
H-678 – YVAC Company, Incorporated – New York, New York, 1963.
Box 22 Folder 52
H-679 – LaVerkin, Utah – Distillation Conversion Plant (Recovery Plant), 1963.
Box 22 Folder 53
H-680 – Pearsall Chemical Company – Phillipsburg, New Jersey – T.J. Lageman, 1963.
Box 22 Folder 54
H-681 – ICI Caustic Plant – W.J. Fraser & Company, Limited, 1963-1965.
Box 22 Folder 55
H-682 – Alum-a-Plate Corporation – Milan, Michigan – John Gary, 1963.
Box 22 Folder 56
H-683 – Kinoshita & Company, Limited – New York, New York – T. Isogai, 1963.
Box 22 Folder 57
H-684 – Combustion Engineering Corporation – Dr. Walter H. Zinn, 1963.
Box 22 Folder 58
H-686 – Goodyear Tire & Rubber Company – Niagara Falls, New York Plant, 1963.
Box 22 Folder 59
H-687 – Metcalf & Eddy – Boston, Massachusetts – Florida Keys Sea Water Conversion Authority, 1963.
Box 22 Folder 60
H-688 – Dr. Ing. Felix Hermann – Essen, Germany, 1963.
Box 22 Folder 61
H-689 – Sociedade Tecnica E Industrial de Lubrificante Solutec S.A., 1963.
Box 22 Folder 62
H-690 – Societe Saliniere De L'Est – Mr. G. Guibert, 1963-1964, undated.
Box 22 Folder 63
H-691 – Great Lakes Carbon Corporation – Mr. J.F. Baldau, 1963.
Box 22 Folder 64
H-692 – Sacsische Akademie Der Wissenschaften Zu Leipzig, undated.
Box 22 Folder 65
General Note

File empty.

H-693 – Northern Ireland Government – "New Look at Irish Salt", 1963.
Box 22 Folder 66
H-694 – Reichold Chemical Company – Elizabeth, New Jersey – Mr. Foster Frank, 1963.
Box 22 Folder 67
H-695 – Sr. Rodrigo Accosta – San Jose, Costa Rica, 1963.
Box 22 Folder 68
H-696 – Industrial Wastes – General, 1963.
Box 22 Folder 69
H-697 – U.S. Atomic Energy Commission, 1963-1964.
Box 22 Folder 70
H-698 – A.R. Spicacci – Philadelphia, Pennsylvania, 1963.
Box 22 Folder 71
H-699 – Waste Evaporation, 1963-1965.
Box 22 Folder 72
H-700 – Struthers Well Corporation, 1963-1966.
Box 22 Folder 73
H-701 – UHDE Recrystallizer for U.S.A., undated.
Box 22 Folder 74
H-702 – National Aeronautics and Space Administration, 1963.
Box 22 Folder 75
H-703 – Struthers Wells Corporation – Blueprints, 1964.
Box 23 Folder 1
H-703 – Struthers Wells Corporation – General Correspondence, 1964.
Box 23 Folder 2
H-704 – Cheboygan Daily Tribune – Mr. Myrton M. Riggs, 1963-1964.
Box 23 Folder 3
H-705 – Union Tank Car Company, 1964.
Box 23 Folder 4
H-706 – Pabst Brewing Company – Milwaukee, Wisconsin – Mr. Charles J. Krueck – Director of Engineering, undated.
Box 23 Folder 5
General Note

File empty.

H-707 – Flash Type Evaporator for Pakistan – Struthers Wells, undated.
Box 23 Folder 6
H-708 – Olin Mathieson – Salt Evaporator for Electrochemical Project, 1964.
Box 23 Folder 7
H-709 – International Machine Company, 1964.
Box 23 Folder 8
H-710 – Salt Refining Plant – Kuyas, Turkey – Escher Wyss, undated.
Box 23 Folder 9
General Note

File empty.

General Note

See E-241 for complete file.

H-711 – The Brush Beryllium Company, 1962, 1964, undated.
Box 23 Folder 10
H-712 – Champion Papers, Incorporated, undated.
Box 23 Folder 11
General Note

File empty.

General Note

See E-236.

H-713 – S.I.P., Incorporated – Houston, Texas – Mr. Jas. A. Austin, 1964.
Box 23 Folder 12
H-714 – Futterman-Maya Company, Incorporated – New York, New York – Mr. M.C. Gomez, 1964.
Box 23 Folder 13
H-715 – Kaighin-Hughes (Canada), Limited – Pakistan Desalting – Canbrit Group, 1964.
Box 23 Folder 14
H-716 – Dow Chemical Company – Quote for Distillation Equipment for Dowtherm A, 1964.
Box 23 Folder 15
H-717 – U.S. Department of Commerce, 1958-1964, undated.
Box 23 Folder 16
H-718 – General Consulate for The Kingdom of Libya, 1964.
Box 23 Folder 17
H-719 – Recrystallizer for PURSAL S.A. – Zaragoza, Spain – Escher Wyss A.G., 1964.
Box 23 Folder 18
H-720 – W.R. Grace and Company – Clarksville, Maryland, undated.
Box 23 Folder 19
General Note

File empty.

General Note

All materials transferred to E-237.

H-721 – Korea Salt Company, Limited – Chi Su Kim – Chief of Inchon Laboratory Station, 1964.
Box 23 Folder 20
H-723 – Peruvian Salt Plant – Escher Wyss A.G., 1964.
Box 23 Folder 21
H-724 – Klipfontein Organic Products Corporation, 1964.
Box 23 Folder 22
H-725 – Arabian Oil Company – Struthers Scientific and International Corporation, 1964.
Box 23 Folder 23
H-726 – Mines Domaniales de Potasse D'Alsace, 1964.
Box 23 Folder 24
H-728 – Carey Salt Company – Hutchinson, Kansas – International Recrystallizer Process, 1964.
Box 23 Folder 25
H-729 – Port Sudan Industrial and Trading Company, Limited – Mirrit Boutros Ghali, 1964.
Box 23 Folder 26
H-730 – Badger Company, Incorporated – Cambridge, Massachusetts, 1964.
Box 23 Folder 27
H-731 – United Salt Corporation – Houston, Texas, 1964-1965.
Box 23 Folder 28
H-732 – International Salt Company – Cost Study of Complete Recrystallizer Plant in United States, 1964.
Box 23 Folder 29
H-733 – Dunmore International Corporation, 1964.
Box 23 Folder 30
H-734 – Petrona & Croes (Aruba) N.V. – Limestone and Cement Projects, 1964-1968.
Box 23 Folder 31
H-735 – Nutrient Removal from Waste Stream – U.S. Department of Health, Education, and Welfare, 1964-1965.
Box 23 Folder 32
H-736 – Clark T. Henderson Engineering Service – Wheaton, Illinois, 1964.
Box 23 Folder 33
H-737 – Carolina Nitrogen Corporation – Wilmington, North Carolina – John A. Boley, 1964.
Box 23 Folder 34
H-738 – Carlos F. Droste Y CIA – Santiago, Chile – German Ahumada, Manager, undated.
Box 23 Folder 35
General Note

File empty.

H-739 – Ebasco Services, Incorporated – New York, New York – Mr. L.F.C. Reichle, 1964-1966, undated.
Box 23 Folder 36
H-739.1 – Ebasco Services, Incorporated – Ebasco-Badger Proposal for Dual Purpose Electric Power-Desalting Plant in Israel, 1964.
Box 23 Folder 37
H-739.2 – Ebasco Services, Incorporated – Ebasco-Badger Proposal to Office of Saline Water for 50 Million Gallon Per Day Conceptual Design for Desalting Plant, 1965.
Box 23 Folder 38
H-740 – Southern Lus Trus Corporation – Mr. W.S. Taylor, Jr., President, 1965-1966.
Box 23 Folder 39
H-741 – Struthers Scientific International Corporation, 1965.
Box 23 Folder 40
General Note

See E-242 for complete file.

H-742 – Metaltronics, Incorporated – Mr. Richard F. Harvey, President, 1965.
Box 23 Folder 41
H-743 – H.C. Schutt & Associates – Dr. Jordan Loftus, 1965.
Box 23 Folder 42
H-744 – Consultia (Consultors Industrais Associados) – Brazil – Sugar Refineries, 1965.
Box 23 Folder 43
H-745 – Standard Chemical, Limited – International Salt Company Recrystallizer Process, 1965.
Box 23 Folder 44
H-746 – International Salt Company – Recovery of Salt from Sea Water Conversion Processes, 1965.
Box 23 Folder 45
H-747 – The Water Research Association – England – Mr. M.J. Burley, 1965-1967.
Box 23 Folder 46
H-748 – Nylon Industries, Limited – Greenville, South Carolina – Mr. A.H. Smok, 1965.
Box 23 Folder 47
H-749 – Pennsalt Chemicals Corporation – Solid and Flake Caustic Nicaragua Plant – Escher Wyss A.G., 1965.
Box 23 Folder 48
H-750 – Rhodia, Incorporated – Reclamator in Brazil, 1965.
Box 23 Folder 49
H-751 – International Salt Company – Osdor Process, 1965.
Box 23 Folder 50
H-752 – Mr. Robert Hill – U.S. Patent #3,206,379 – Multi-Stage Convective Distillation System, 1965.
Box 23 Folder 51
H-753 – Government of Pakistan, 1965.
Box 23 Folder 52
H-754 – Union Carbide Corporation – Olefins Division – Glycol Concentration System, 1965-1966, undated.
Box 23 Folder 53
H-755 – American Sugar Company – Marvin Miller, 1965.
Box 23 Folder 54
H-756 – Aguas Industriales de Tarragona, S.A. – Madrid, Spain, 1966.
Box 23 Folder 55
H-757 – Stanford Research Institute – Robert De LaRue, 1966.
Box 23 Folder 56
H-758 – Broadway Research & Development Corporation – John C. Lowe, President, 1966, 1968.
Box 23 Folder 57
H-759 – Culligan, Incorporated – Saline Water Conversion Unit – Mr. Donald Porth, 1966-1967.
Box 23 Folder 58
H-760 – Escher Wyss A.G. – New Processes, 1966-1967, undated.
Box 23 Folder 59
H-761 – Cuno Engineering Corporation – Saline Water Conversion Unit – Mr. Charles R. Picek, 1966-1967, undated.
Box 23 Folder 60
H-762 – Aqua-Chem, Incorporated – Saline Water Conversion Unit – Gordon F. Leitner, 1965-1971, undated.
Box 23 Folder 61
H-763 – Desalination of Saline Water – General Marine Technology Corporation – Mr. Albert H. Aul, 1966.
Box 23 Folder 62
H-764 – Sylvan Chemical Company – Division of Spartan Industries – Dowtherm System – Mr. Carlos Gutierrez, 1966.
Box 23 Folder 63
H-765 – Kaiser Engineers – Division of Kaiser Industries Corporation – Manual for Desalination of Water, 1966.
Box 23 Folder 64
H-766 – Professor Richard L. Hummel, 1964-1966.
Box 23 Folder 65
H-767 – Taiwan Salt Works – Escher Wyss A.G., 1965-1966.
Box 23 Folder 66
H-768 – Small Saline Water Conversion Units, 1961-1968.
Box 23 Folder 67
General Note

Contains 3 color images, 8 color slides, and 4 black and white negative strips.

H-768 – Small Saline Water Conversion Units, 1969-1974, undated.
Box 23 Folder 68
H-768.1 – Small Saline Water Conversion Units – Miscellaneous Information, 1964-1968, undated.
Box 23 Folder 69
H-768.2 – Small Saline Water Conversion Units – Job Costs, 1968.
Box 23 Folder 70
H-769 – Partial Salt Purification – Escher Wyss A.G., 1966-1967.
Box 23 Folder 71
H-771 – Institute of Science and Technology – University of Michigan, 1967.
Box 24 Folder 1
H-772 – Colt Industries – Fairbanks Morse, Incorporated – Pump Division, 1967.
Box 24 Folder 2
H-773 – Computer Services – Com Share, 1967.
Box 24 Folder 3
H-774 – Mitsui Shipbuilding & Engineering Company, Limited – Mr. S. Hasegawa, 1965, 1967.
Box 24 Folder 4
H-775 – Unitech Company – Division of Union Tank Car Company, 1967.
Box 24 Folder 5
H-776 – Havens Industries, Incorporated – Reverse Osmosis Units for Water Desalination, 1964, 1967, undated.
Box 24 Folder 6
H-777 – Universal Water Corporation – Reverse Osmosis Units for Standard Desalination Systems, 1966-1967.
Box 24 Folder 7
H-778 – Copley International Services – Saline Water Equipment – Japan – Mr. Peter J. Cannon, 1967.
Box 24 Folder 8
H-779 – Park Chemical Company – Lithium Chloride Manufacture – Dr. R.W. Foreman, 1967.
Box 24 Folder 9
H-780 – Israel Desalination Engineering – Mr. N. Berkman, 1967.
Box 24 Folder 10
H-781 – Federal Water Pollution Control Administration, 1967.
Box 24 Folder 11
H-782 – Israel Atomic Energy Commission, 1967-1968.
Box 24 Folder 12
H-783 – B.T.M. Agencies Proprietary Limited – South Australia – David J.S. Thomas, 1967, 1969.
Box 24 Folder 13
H-783.1 – B.T.M. Agencies Proprietary Limited – Delhi Australian Petroleum Limited, 1967-1968.
Box 24 Folder 14
H-785 – Commercial Union Insurance Group – Dowtherm Problem, 1967.
Box 24 Folder 15
H-786 – University of California – Board of Patents – Bromley Patent, 1967-1968.
Box 24 Folder 16
H-787 – Geophysical Field Station – Columbia University – St. David, Bermuda, 1967.
Box 24 Folder 17
H-788 – Richard F. Harvey – Professional Engineer – Seawater Conversion – Reverse Osmosis, 1967.
Box 24 Folder 18
H-789.13 – Dowtherm Reclamators – Rohm and Haas Company of Canada, Limited, 1969.
Box 24 Folder 19
H-790 – N. Gasparovic – Patented Water Desalination Process – West Germany, 1967.
Box 24 Folder 20
H-791 – Commonwealth Oil – Ponce, Puerto Rico – Salt Water & Power Plants, 1967.
Box 24 Folder 21
H-792 – Applied Research and Engineering Limited – England, 1967.
Box 24 Folder 22
H-793 – Societa Italiana Impianti S.p.A. – Finsider – 13,210 Gallon Per Day Sea Water Conversion Plant, 1968.
Box 24 Folder 23
H-794 – World Health Organization – Salt Plant for Poland – George Ponghis, 1968.
Box 24 Folder 24
H-795 – Estanco de La Sal – Lima, Peru, 1968, undated.
Box 24 Folder 25
H-796 – Fairleigh Dickinson College – Corrosion Testing Project – St. Croix, Virgin Islands, 1968.
Box 24 Folder 26
H-797 – East Pakistan Industrial Development Corporation – Planning, 1968.
Box 24 Folder 27
H-798 – NFC International, Incorporated – West Pakistan Salt Plant, 1968.
Box 24 Folder 28
H-799 – East Pakistan Industrial Development Corporation – Superphosphate Plant, 1968.
Box 24 Folder 29
H-800 – Salting Evaporator for Pharmaceutical Waste Disposal, 1968, undated.
Box 24 Folder 30
H-801 – 2 Million Gallons Per Day Evaporator Proposal to Office of Saline Water, 1966-1969, undated.
Box 24 Folder 31
H-802 – Metcalf & Eddy, Incorporated – Sea Water Evaporator Plant to Produce Salt, 1968.
Box 24 Folder 32
H-803 – United Salt & Chemicals Limited – Rebuild Salt Plant, 1969.
Box 24 Folder 33
H-804 – Marcona Corporation – Manufacture of Salt in Chile, 1969.
Box 24 Folder 34
H-805 – Aerojet-General Corporation – Long Tube Vertical and Multi-Stage Flash Distillation Development, 1969, 1971.
Box 24 Folder 35
H-806 – University of California, Riverside – Statewide Air Pollution Research Center, 1969.
Box 24 Folder 36
Sub-series Description

Arranged numerically by file number, this sub-series consists of a very small and incomplete portion of W.L. Badger Associates' "S" numbered subject files. It concerns the business activities of Seawater Conversion Corporation, W.L. Badger Associates' joint venture with Kaighin and Hughes, Incorporated. The files mainly document Seawater Conversion Corporation's dealings with the Los Angeles Water Commission, who retained the firm to design a seawater conversion plant.

The contents of the S Numbered Files consist mainly of correspondence. Indexes, miscellaneous printed materials, memoranda, notes, a questionnaire, and photocopied articles are found in this sub-series as well.

Indexes to W.L. Badger Associates, Incorporated S Files, 1960, undated.
Box 24 Folder 37
S-174 – Los Angeles Water Commission, 1959-1963, undated.
Box 24 Folder 38
Sub-series Description

Arranged alphabetically by subject, this sub-series consists of W.L. Badger Associates' alphabetical subject files. A majority of the files were created by W.L. Badger Associates and the following corporate predecessors: W.L. Badger Consulting Chemical Engineer and Dow Chemical Company's Consulting Engineering Division. A significant number of files created by W.L. Badger Associates' joint ventures, Seawater Conversion Corporation and Spintech Industries, Incorporated, are also found in this sub-series. A small number of files created by Swenson Evaporator Company, who retained Walter L. Badger as a consultant for many years, are also preserved here.

The Alphabetical Files document a variety of different types of topics. About a quarter of the files pertain to the firm's business activities, documenting the consultant work the firm performed for its clients and providing a large amount of technical information on a number of the projects it worked on. Another quarter of the files concern subjects that were of general interest to the firm and its staff. A somewhat smaller portion of files in this sub-series regard the activities of the firm's joint ventures Seawater Conversion Corporation and Spintech Industries, Incorporated, which document their business activities and provide technical information about the various projects they were involved with. A small, but noticeable, number of files concern the firm's internal projects, most notably Ferris C. Standiford's research and development work on falling film multistage flash evaporators. A handful of files pertaining to the professional activities of the firm's staff, including, but not limited to, participation in conferences and symposiums and writing articles are also preserved here.

The contents of the Alphabetical Files consist mainly of correspondence, reports, blueprints, and notes. A significant amount of graphs, tables, magazine articles, photocopied articles, and article reprints are also found in these files. Government documents, legal documents, miscellaneous printed materials, and a few photographs are preserved in these files as well.

Advanced Waste Treatment Research Seminar, 1962.
Box 24 Folder 39
Aluminum, 1946-1990, undated.
Box 24 Folder 40-41
American Institute of Chemical Engineers – Committee on Evaporator Test Codes – Evaporator Test Code, 1920-1941, undated.
Box 24 Folder 42-43
American Institute of Chemical Engineers – Committees, 1941-1964.
Box 24 Folder 44
American Institute of Chemical Engineers – Crystallizer Subcommittee – Crystallizer Test Code (Folders 1-2 of 3), 1954-1972, undated.
Box 24 Folder 45-46
American Institute of Chemical Engineers – Crystallizer Subcommittee – Crystallizer Test Code (Folder 3 of 3), 1954-1972, undated.
Box 25 Folder 1
American Institute of Chemical Engineers – General Correspondence, 1957-1964.
Box 25 Folder 2
American Institute of Chemical Engineers – General Correspondence, 1965-1968.
Box 25 Folder 3
American Institute of Chemical Engineers – Subcommittee on Evaporators – Evaporator Testing Code, 1959-1964.
Box 25 Folder 4
Arabian American Oil Company – Water Desalination Unit – Blueprints, undated.
Box 25 Folder 5
Associated Ethyl Company, Limited – Caustic Soda Evaporator Plant – Blueprint, 1955.
Box 25 Folder 6
Associated Ethyl Company, Limited – Design Data, 1955.
Box 25 Folder 7
Bechtel Corporation – Desalination Plant for U.S. Department of the Interior, Office of Saline Water – Drawing Reproductions, 1962.
Box 25 Folder 8
Calcium Chloride, 1951-1994, undated.
Box 25 Folder 9-10
Calcium Sulfate Hydrates, 1941-1972, undated.
Box 25 Folder 11-13
Calculation Programs, 1978-1996, undated.
Box 25 Folder 14
Canadian Salt Company, Limited – Evaporators, 1920-1924, undated.
Box 25 Folder 15
Canary Islands – New Sea Water Purifying Installation, 1962.
Box 25 Folder 16
Caustic-Chlorine – Technical Information, 1938-1971, undated.
Box 25 Folder 17-18
Caustic Evaporators – Up to 50%, 1924-1961, undated.
Box 26 Folder 1-2
Caustic Evaporators and Caustic Chemical Properties, 1926-1967, undated.
Box 26 Folder 3-4
Chlorine, Chlorine Using Equipment, and Lime Manufacture, 1948-1967.
Box 26 Folder 5
General Note

Contains 1 black and white image.

Cleanup Evaporator, 1991, 1993, undated.
Box 26 Folder 6
Compressors, 1955-1996.
Box 26 Folder 7
Corrosion, 1961-1966, undated.
Box 26 Folder 8
Crystallization, 1952-1987, undated.
Box 26 Folder 9-10
General Note

Contains 2 black and white images.

Crystallization Projects, 1987-1995, undated.
Box 26 Folder 11
Crystallizers, 1954-1955, undated.
Box 26 Folder 12-14
Oronzio De Nora – Mercury Cells, 1949.
Box 26 Folder 15
Desalination – Backup Literature, 1958-1997, undated.
Box 26 Folder 16
Desalination – Cost Estimates and Cost Invoices, 1984-1996, undated.
Box 26 Folder 17
Desalination – Graphs and Tables, 1945-1983, undated.
Box 27 Folder 1-2
Desalination – Literature, 1962-1991, undated.
Box 27 Folder 3
Diamond Crystal Salt Company, 1925-1978, undated.
Box 27 Folder 4
Dowtherm – Classification System, 1952, undated.
Box 27 Folder 5
Dowtherm – Patents to be Abstracted, 1937, undated.
Box 27 Folder 6
Dowtherm A – Properties, 1929-1949, undated.
Box 27 Folder 7-8
Dowtherm E – Physical Data – Triparthi Data, 1952.
Box 27 Folder 9
Dowtherm E – Properties, 1946-1947.
Box 27 Folder 10
Dowtherm E – Properties – Triparthi Data, undated.
Box 27 Folder 11
Dowtherm Evaporators and Vaporizers – Design Data, 1943-1960, undated.
Box 27 Folder 12
Dowtherm Heated Caustic High Concentrator – Blueprints R-28864-R-28875 (By Swenson Evaporator Company), 1949.
Box 27 Folder 13
Escher Wyss A.G. – Caustic High Concentrator for Progil – Blueprints, 1952-1953.
Box 27 Folder 14
Escher Wyss A.G. – Standards for Welding Neck Flanges, 1951, 1953, undated.
Box 27 Folder 15
Evaporators – Information and Quotes, 1945-1966.
Box 27 Folder 16
Falling Film Double-Fluted Tubes Heat Transfer, 1971, 1983.
Box 27 Folder 17
Falling Film Flash Evaporator, 1923-1984, undated.
Box 27 Folder 18
Falling Film Heat Transfer – Miscellaneous Materials, 1969-1997, undated.
Box 27 Folder 19
Falling Film Heat Transfer – Smooth Tubes, 1962-1972, undated.
Box 27 Folder 20
Falling Film Multi-Stage Flash Evaporator – #2 Unit, 1968-1970, undated.
Box 27 Folder 21
General Note

Contains 1 black and white image.

Falling Film Multi-Stage Flash Evaporator – #3 Unit – Development, 1964-1976, undated.
Box 27 Folder 22
Falling Film Multi-Stage Flash Evaporator – #3 Unit – Miscellaneous, 1967-1974, undated.
Box 28 Folder 1
Falling Film Multi-Stage Flash Evaporator – #4 Unit, 1969-1977, undated.
Box 28 Folder 2
Falling Film Multi-Stage Flash Evaporator – #5 Unit – Design, 1970-1979, undated.
Box 28 Folder 3
Falling Film Multi-Stage Flash Evaporator – #5 Unit – Test Data and Measurements, 1979-1980, undated.
Box 28 Folder 4
Falling Film Multi-Stage Flash Evaporator – #6 Unit, 1973-1980, undated.
Box 28 Folder 5
Falling Film Multi-Stage Flash Evaporator – #6 3/4 Unit, 1980-1983, undated.
Box 28 Folder 6
Falling Film Multi-Stage Flash Evaporator – 5000 Gallon Per Day Unit, 1981-1989, undated.
Box 28 Folder 7
Falling Film Multi-Stage Flash Evaporator – Article Reprints, undated.
Box 28 Folder 8
Falling Film Multi-Stage Flash Evaporator – Competing Equipment, Etc., 1962-1985, undated.
Box 28 Folder 9
Falling Film Multi-Stage Flash Evaporator – Cost Estimates, 1974-1983, undated.
Box 28 Folder 10
Falling Film Multi-Stage Flash Evaporator – Miscellaneous Materials, 1964-1991.
Box 28 Folder 11
Falling Film Multi-Stage Flash Evaporator – Miscellaneous Materials, undated.
Box 28 Folder 12
Falling Film Multi-Stage Flash Evaporator – Suppliers, 1978-1979, undated.
Box 28 Folder 13
General Note

Contains 5 color images.

Falling Film Multi-Stage Flash Evaporator – Wood Pilot Unit, 1966-1969, undated.
Box 28 Folder 14
Filters, 1944-1991, undated.
Box 28 Folder 15-16
Filters and Recrystallizers, 1950-1967, undated.
Box 28 Folder 17
Flash Evaporation Desalination Plants – Comparison Between W.L. Badger Associates and Fluor Corporation Designs, undated.
Box 28 Folder 18
Forced Circulation Evaporators, 1979-1991, undated.
Box 28 Folder 19-20
Freeport, Texas Demonstration Plant – Engineering Data and Reports, 1968.
Box 29 Folder 1
Freeport, Texas Demonstration Plant – Miscellaneous Materials, 1958-1970, undated.
Box 29 Folder 2
Freeport, Texas Demonstration Plant – Test Data and Calculations – Early Operation (May 1961), 1961-1963, undated.
Box 29 Folder 3-4
Gaylord Container Association – Continuous Causticizing System, 1938.
Box 29 Folder 5
Geothermal Plant – Imperial Magma, 1978-1979, undated.
Box 29 Folder 6
Guantanamo Bay, Cuba – Desalination Project, 1988-1990, undated.
Box 29 Folder 7
Gulfport, Mississippi – Notes, undated.
Box 29 Folder 8
Heat Transfer, 1953-1982, undated.
Box 29 Folder 9-12
Hooker Electrochemical Company – Caustic Soda Plant, 1949.
Box 29 Folder 13
Household Water Systems, undated.
Box 29 Folder 14
Howe-Baker – Mechanical Vapor Recompression Failure – Deposition, 1986.
Box 29 Folder 15
Introduction to Chemical Engineers – W.L. Badger Associates and J.T. Banchero – Solutions to Problems, 1971-1972.
Box 29 Folder 16
International Salt Company – Cayuga, New York Salt Plant – Operating Records and Calculations, 1949.
Box 29 Folder 17
International Salt Company – Salt Production, 1952-1962, undated.
Box 29 Folder 18-19
International Salt Company – Watkins Glen, New York Salt Plant – Evaporator, 1949-1961, undated.
Box 29 Folder 20
International Salt Company – Watkins Glen, New York Salt Plant – Operating Records, 1949-1950.
Box 29 Folder 21
International Symposium on Salt, 1973.
Box 30 Folder 1
Ionics, Incorporated – Electrodialysis Plant in Coupeville, Washington, 1982, 1990.
Box 30 Folder 2
Journal of Chemical & Engineering Data – General Correspondence, 1967.
Box 30 Folder 3
Lebanon – Saline Water Conversion Survey, 1961.
Box 30 Folder 4
Long Tube Vertical Evaporators – Articles by Walter L. Badger, 1934-1941, undated.
Box 30 Folder 5
Long Tube Vertical Evaporators – Miscellaneous Materials, 1960-1962, undated.
Box 30 Folder 6
Long Tube Vertical Evaporators – Notes, 1938, undated.
Box 30 Folder 7
Long Tube Vertical Evaporators – Summary Sheets, undated.
Box 30 Folder 8
Long Tube Vertical High Concentrators – Sulfuric Acid, 1947-2000, undated.
Box 30 Folder 9-10
Michael J. Mahoney – Falling Film Multi-Stage Flash Evaporator, 1981-1984, undated.
Box 30 Folder 11
Materials – Miscellaneous, 1988-1997, undated.
Box 30 Folder 12
Mathieson Chemical Corporation – Sodium Hydroxide Plant, 1947-1954.
Box 30 Folder 13
Means for Improving Steam Economy in Factories Making Raw Beet Sugar, undated.
Box 30 Folder 14
Miscellaneous Plant and Cost Estimates, 1945-1957, undated.
Box 30 Folder 15
Mist Elimination, 1934-1993, undated.
Box 30 Folder 16-17
Morton Salt Company – Hutchinson, Kansas Plant, 1973-1982, undated.
Box 30 Folder 18-20
Morton Salt Company – Rittman, Ohio Plant (Folders 1-2 of 5), 1969-1984, undated.
Box 30 Folder 21-22
Morton Salt Company – Rittman, Ohio Plant (Folders 3-5 of 5), 1969-1984, undated.
Box 31 Folder 1-3
Murgatroyd's Salt and Chemical Company, Limited, 1950-1969.
Box 31 Folder 4
Pakistan – Saline Water Conversion, 1964.
Box 31 Folder 5
Pilot Plant, Harbor Island, North Carolina – Blueprints, 1956-1968, undated.
Box 31 Folder 6
Pilot Plant, Harbor Island, North Carolina – Conflict-Work Papers, 1962-1963.
Box 31 Folder 7
Pilot Plant, Harbor Island, North Carolina – General Correspondence, 1956-1963.
Box 31 Folder 8
Pilot Plant, Harbor Island, North Carolina – Graphs, Notes, and Tables, 1956-1963, undated.
Box 31 Folder 9
Pilot Plant, Harbor Island, North Carolina – Vertical Tube Evaporator Analysis, 1959-1971, undated.
Box 31 Folder 10-11
Ponds, 1955-1971.
Box 31 Folder 12
Potash Evaporator – Data, 1925-1929, undated.
Box 31 Folder 13-14
Progil – 60 Metric Ton Unit – Blueprints, 1950-1953.
Box 31 Folder 15
Progil – High Concentrator, 1952, undated.
Box 31 Folder 16
Proposed Fluted Tube Heat Transfer Experiments, 1970-1971, undated.
Box 31 Folder 17
Puerto Rico Nuplex and Salt Products, 1969-1970.
Box 31 Folder 18
Recrystallizer for Panama, 1983-1984.
Box 31 Folder 19
Refinaria Sal ITA S.A. – Recrystallizer, 1973-1977, undated.
Box 31 Folder 20
Refinaria Sal ITA S.A. – Salt Refineries – Caju and Macau, Brazil (Folder 1 of 2), 1952-1995, undated.
Box 31 Folder 21
Refinaria Sal ITA S.A. – Salt Refineries – Caju and Macau, Brazil (Folder 2 of 2), 1952-1995, undated.
Box 32 Folder 1
Resources Conservation Company – Cheyne Owen Water Treatment Systems for Hughes Aircraft Company, 1989.
Box 32 Folder 2
Resources Conservation Company – Crystallization Projects, 1990-1997.
Box 32 Folder 3
Resources Conservation Company – Czech Job, undated.
Box 32 Folder 4
Resources Conservation Company – Development Work, 1970-1985, undated.
Box 32 Folder 5
Resources Conservation Company – Falling Film Multi-Stage Flash Evaporators – Promotional Materials, 1962-1985, undated.
Box 32 Folder 6
General Note

Contains 1 black and white image.

Resources Conservation Company – Falling Film Multi-Stage Flash Evaporators – Writeup Info, 1962-1982, undated.
Box 32 Folder 7-8
Resources Conservation Company – Manuals and Blueprints, 1966-1986, undated.
Box 32 Folder 9
Resources Conservation Company – Miscellaneous Materials, 1985-1993.
Box 32 Folder 10
Resources Conservation Company – Miscellaneous Materials, 1995.
Box 32 Folder 11
Resources Conservation Company – Miscellaneous Materials, 1997-1998, undated.
Box 32 Folder 12
Resources Conservation Company – Phase Date, 1988-1990, undated.
Box 32 Folder 13
Resources Conservation Company – Riyadh, Saudi Arabia, 1977-1978, undated.
Box 32 Folder 14
Resources Conservation Company – Titanium Metals Corporation, 1997-2002, undated.
Box 32 Folder 15
Richards Process Plant, 1951-1962, undated.
Box 32 Folder 16
Salt and Etc. – Solubilities, 1950-1998, undated.
Box 32 Folder 17
Salt – Articles, 1921-1984, undated.
Box 32 Folder 18
Salt Characteristics, 1953-1963, undated.
Box 32 Folder 19
Salt – Memos, Etc., 1946-1962, undated.
Box 33 Folder 1
Salt – Miscellaneous Materials, 1919-1969, undated.
Box 33 Folder 2-4
Salt Plant Flowsheets and Layouts, 1924-1954, undated.
Box 33 Folder 5
Salt Plant Performance, 1922-1963, undated.
Box 33 Folder 6
Salt Plants – Miscellaneous Calculations, 1945-1963, undated.
Box 33 Folder 7
Salt/Sea Water Properties, 1920-1995, undated.
Box 33 Folder 8-9
Salt Washers, 1949, undated.
Box 33 Folder 10
Scott Evaporator, undated.
Box 33 Folder 11
Screen Water Intakes, 1973, undated.
Box 33 Folder 12
Sea Water Conversion – By Products from Sea Water Conversion, 1959-1973, undated.
Box 33 Folder 13
Sea Water Conversion – Estimating Information, 1958-1966, undated.
Box 33 Folder 14
Sea Water Desalination – Big Plants – Miscellaneous, 1955-1967, undated.
Box 33 Folder 15
Sea Water Distillation File – Analytical Methods – Solvay, 1952.
Box 33 Folder 16
Sea Water Distillation File – Chile, 1958.
Box 33 Folder 17
Sea Water Distillation File – General Inquiries (Old H-306, H-308, H-361), 1958.
Box 33 Folder 18
Sea Water Distillation File – General Inquiries (Old H-306, H-308, H-361), 1959.
Box 34 Folder 1
Sea Water Distillation File – Israel, 1958.
Box 34 Folder 2
Sea Water Distillation File – Key West, 1958.
Box 34 Folder 3
Sea Water Distillation File – Kuwait – Burns and Rice (Old H-306 and H-308), 1958.
Box 34 Folder 4
Sea Water Distillation File – Legislation on Saline Water, 1958.
Box 34 Folder 5
Sea Water Distillation File – Notes on Evaporator Reactions – Hillier, Langelier, Larson, and Buswell, undated.
Box 34 Folder 6
Sea Water Distillation File – Subcommittee on Government Operations – Testimony – April 1958, 1958.
Box 34 Folder 7
Sea Water Distillation File – Virgin Islands Corporation, 1958.
Box 34 Folder 8
Sea Water – Properties, undated.
Box 34 Folder 9
G.E. Seavoy and J.P. Rubush – Alkali Recovery, 1939.
Box 34 Folder 10
Seawater Conversion Corporation – Administration – Contracts, 1959-1966.
Box 34 Folder 11
Seawater Conversion Corporation – Alternative Offer for Distillation Plant "F" for Government of Kuwait Department of Electricity, Water, & Gas, 1960-1961.
Box 34 Folder 12
Seawater Conversion Corporation – Articles, 1961-1998, undated.
Box 34 Folder 13
Seawater Conversion Corporation – Data Book: Distillation Plant "F" for Government of Kuwait Department of Electricity, Water, & Gas, 1954-1961, undated.
Box 34 Folder 14-15
Seawater Conversion Corporation – Engineering – Cost Estimates, 1959-1966, undated.
Box 34 Folder 16-17
Seawater Conversion Corporation – Engineering – Process Design, 1960-1961, undated.
Box 34 Folder 18
Seawater Conversion Corporation – General Correspondence, 1959-1960.
Box 34 Folder 19
Seawater Conversion Corporation – General Correspondence, 1961-1962.
Box 34 Folder 20
Seawater Conversion Corporation – General Correspondence, 1963-1975.
Box 34 Folder 21
Seawater Conversion Corporation – Marketing – Publicity, 1960-1961.
Box 34 Folder 22
Seawater Conversion Corporation – Marketing – Publicity, 1961-1962.
Box 34 Folder 23
Seawater Conversion Corporation – Materials of Construction – Corrosion, 1962-1967, undated.
Box 34 Folder 24
Seawater Conversion Corporation – Miscellaneous Materials, 1963-1988, undated.
Box 35 Folder 1
Seawater Conversion Corporation – Paper Manuscripts, 1960, undated.
Box 35 Folder 2
Seawater Conversion Corporation – Papers, 1965-1971, undated.
Box 35 Folder 3
Seawater Conversion Corporation – Prospectus of Seawater Conversion Corrosion, 1961-1962.
Box 35 Folder 4
Seawater Conversion Corporation – Seawater Conversion Corporation, 1960-1963, undated.
Box 35 Folder 5
General Note

Contains 3 color images and 1 black and white image.

Hugo Sephton, 1970-1999, undated.
Box 35 Folder 6-7
Sewage, 1961, 1964, undated.
Box 35 Folder 8
Silica, 1942-2003, undated.
Box 35 Folder 9
Small Reverse Osmosis Systems, 1989-1990, undated.
Box 35 Folder 10
Societa Edison – Dowtherm Evaporator, 1942-1947, undated.
Box 35 Folder 11
Sodalumina Chemical Corporation of Canada, Limited – Prospectus (A.J. McDougall), 1930.
Box 35 Folder 12
Solar Bitterns, undated.
Box 35 Folder 13
Solar Desalination, 1979-1986, undated.
Box 35 Folder 14
Solar Salt – Data, 1964-1969, undated.
Box 35 Folder 15
Solution Cycle Refrigeration Direct Contact Transfer, 1930-1996, undated.
Box 35 Folder 16
Spintech Industries, Incorporated – #1 Unit – Operation of U.S. Bureau of Reclamation Evaporator, 1987-1991, undated.
Box 35 Folder 17
General Note

Contains 24 color images.

Spintech Industries, Incorporated – #2 Unit – Test Data, 1987-1989.
Box 35 Folder 18-19
Spintech Industries, Incorporated – #4 Unit, 1988-1989, undated.
Box 35 Folder 20
General Note

Contains 9 color images.

Spintech Industries, Incorporated – #5 Unit, 1989-1990.
Box 35 Folder 21
Spintech Industries, Incorporated – Assembly Process, 1985, undated.
Box 35 Folder 22
Spintech Industries, Incorporated – Assignment and Assumption Agreement, 1989.
Box 35 Folder 23
Spintech Industries, Incorporated – Center Island, Washington Desalination Unit, 1979-1989, undated.
Box 35 Folder 24-25
Spintech Industries, Incorporated – Control Cabinet, 1987-1988, undated.
Box 35 Folder 26
Spintech Industries, Incorporated – Consultants, 1989.
Box 35 Folder 27
Spintech Industries, Incorporated – Controls, 1987-1991, undated.
Box 35 Folder 28
Spintech Industries, Incorporated – Costing Info, 1986-1989, undated.
Box 35 Folder 29
Spintech Industries, Incorporated – Data Sheets, 1988, 1990, undated.
Box 36 Folder 1
Spintech Industries, Incorporated – Desalination Unit – Blueprints for AUSCO, Incorporated, 1989.
Box 36 Folder 2
Spintech Industries, Incorporated – Desalination Unit – Equipment Specifications I for AUSCO, Incorporated, 1989.
Box 36 Folder 3
Spintech Industries, Incorporated – Desalination Unit – Equipment Specifications II for AUSCO, Incorporated, 1989.
Box 36 Folder 4
Spintech Industries, Incorporated – Development Projects, 1989.
Box 36 Folder 5
Spintech Industries, Incorporated – Drawing Lists, 1989, undated.
Box 36 Folder 6
Spintech Industries, Incorporated – Drawings, 1986.
Box 36 Folder 7
Spintech Industries, Incorporated – Equipment Arrangement, 1983, undated.
Box 36 Folder 8
Spintech Industries, Incorporated – Evaporators, 1984-1989, undated.
Box 36 Folder 9
Spintech Industries, Incorporated – Field Ops Reports, 1990.
Box 36 Folder 10
Spintech Industries, Incorporated – Flash Evaporator Patent Search, 1989.
Box 36 Folder 11
Spintech Industries, Incorporated – Gas Fired Heater, 1987, undated.
Box 36 Folder 12
Spintech Industries, Incorporated – General Correspondence, 1990.
Box 36 Folder 13
Spintech Industries, Incorporated – Humboldt Project – Qualifications, 1990.
Box 36 Folder 14
Spintech Industries, Incorporated – Installation Diagrams, 1987-1989, undated.
Box 36 Folder 15
Spintech Industries, Incorporated – Lab Test Area, 1988-1989, undated.
Box 36 Folder 16
Spintech Industries, Incorporated – Logs, 1989.
Box 36 Folder 17
Spintech Industries, Incorporated – Miscellaneous Feed Analyses, 1987-1991, undated.
Box 36 Folder 18
Spintech Industries, Incorporated – Miscellaneous Materials, 1985-1987, undated.
Box 36 Folder 19
Spintech Industries, Incorporated – New Control Scheme, 1987-1989, undated.
Box 36 Folder 20
Spintech Industries, Incorporated – Operation and Maintenance, 1990, undated.
Box 36 Folder 21
Spintech Industries, Incorporated – Patent Applications – Correspondence, 1990-1991.
Box 36 Folder 22
Spintech Industries, Incorporated – Piping, 1988, undated.
Box 36 Folder 23
Spintech Industries, Incorporated – Profiles, 1987-1989, undated.
Box 36 Folder 24
Spintech Industries, Incorporated – Quotations, 1989-1990.
Box 36 Folder 25
Spintech Industries, Incorporated – Reject Vessel, 1982, 1988, undated.
Box 36 Folder 26
Spintech Industries, Incorporated – Research & Development Planning, 1989.
Box 36 Folder 27
Spintech Industries, Incorporated – Sealants, 1987-1991, undated.
Box 36 Folder 28
Spintech Industries, Incorporated – Skid, 1986-1989, undated.
Box 36 Folder 29
Spintech Industries, Incorporated – Spinflash 5000 – Cost Estimates, 1989, undated.
Box 36 Folder 30
Spintech Industries, Incorporated – Spinflash 5000 – Electrical Specifications and Assembly, undated.
Box 36 Folder 31
Spintech Industries, Incorporated – Spinflash 5000 – Flashers, 1982-1986, undated.
Box 36 Folder 32
Spintech Industries, Incorporated – Spinflash 5000 – Parts Breakdown, 1989, undated.
Box 36 Folder 33
Spintech Industries, Incorporated – Spinflash Desalination Systems – Promotional Materials, Etc., 1962-1989, undated.
Box 36 Folder 34
General Note

Contains 5 color images.

Spintech Industries, Incorporated – Spinflash Desalination Unit for Marino Cabo Plaza, Cabo San Lucas, Mexico, 1990.
Box 36 Folder 35
Spintech Industries, Incorporated – Spinflash Fabrication Requirements, undated.
Box 36 Folder 36
Spintech Industries, Incorporated – Spinflash Test Data – Unit #3, 1987-1988.
Box 36 Folder 37
Spintech Industries, Incorporated – Spinflash Unit Product Development, 1988-1989, undated.
Box 36 Folder 38
Spintech Industries, Incorporated – Stationary, undated.
Box 37 Folder 1
Spintech Industries, Incorporated – To Do Lists, 1986-1988, undated.
Box 37 Folder 2
Spintech Industries, Incorporated – Tool Industries, 1989.
Box 37 Folder 3
Spintech Industries, Incorporated – Unit Modifications, 1989-1990, undated.
Box 37 Folder 4
Spintech Industries, Incorporated – Vacuum Tests/Calibrations, 1989.
Box 37 Folder 5
Spintech Industries, Incorporated – Water Related News Articles (Photocopies), 1987-1988.
Box 36 Folder 6
Swenson Evaporator Company – Blueprints, 1934-1939.
Box 37 Folder 7
Swenson Evaporator Company – Buell Engineering Company, Incorporated – Catchall Data, 1941.
Box 37 Folder 8
Swenson Evaporator Company – Caustic Finishing, 1935-1937.
Box 37 Folder 9
Swenson Evaporator Company – Dowtherm Heated Caustic Dehydrator – Blueprints, 1951-1952.
Box 37 Folder 10
Swenson Evaporator Company – General Correspondence, 1935.
Box 37 Folder 11
Swenson Evaporator Company – General Correspondence, 1936.
Box 37 Folder 12
Swenson Evaporator Company – General Correspondence, 1937.
Box 37 Folder 13
Swenson Evaporator Company – General Correspondence, 1938.
Box 37 Folder 14
Swenson Evaporator Company – General Correspondence, 1939.
Box 37 Folder 15
Swenson Evaporator Company – Inquiries, 1928 January-October.
Box 37 Folder 16
Swenson Evaporator Company – Inquiries, 1928 November-December.
Box 37 Folder 17
Swenson Evaporator Company – Nickel Piping from Warner Separator to I4 I.D. Well – Blueprints, 1952.
Box 37 Folder 18
Swenson Evaporator Company – Project M151 – Theory of Evaporator Design – Progress Reports, 1938-1943.
Box 37 Folder 19
Swenson Evaporator Company – Special Projects, 1938-1939.
Box 37 Folder 20
General Note

Contains 2 black and white images.

Swenson Evaporator Company – U.S. Patent #1,811,290 – Polymerization of Drying Oils, undated.
Box 37 Folder 21
Symposium on Enhanced Tubes for Distillation Plants, 1969.
Box 37 Folder 22-23
Symposium on Water Pretreatment Methods for Desalting Plants, 1971.
Box 37 Folder 24
Thermal Softening/Spinsoft, 1961-1986, undated.
Box 37 Folder 25
Thermal Treatment, 1970-1986, undated.
Box 37 Folder 26
Toyo Engineering Corporation – Desalination in Arzew, Algeria, 1972-1974, undated.
Box 37 Folder 27
Toyo Engineering Corporation – General Correspondence, 1967-1977, undated.
Box 38 Folder 1
Toyo Engineering Corporation – SEPA (Societé Des Engrais Phosphates et Azdtes) in Tunisia and SONATRACH in Algeria – Desalination Plants, 1973-1977, undated.
Box 38 Folder 2
Toyo Engineering Corporation – Technical Correspondence, 1972-1978.
Box 38 Folder 3-4
Toyo Engineering Corporation – Virgin Islands Water and Power Authority – Desalination Plant in St. Thomas, U.S. Virgin Islands, 1974-1977.
Box 38 Folder 5
United States Virgin Islands Corporation – Sea Water Distillation Unit at St. Thomas, U.S. Virgin Islands – Bid by Bechtel Corporation, 1959.
Box 38 Folder 6
University of Michigan – Research Institute and Office of Research Administration – Scaling Studies for U.S. Department of the Interior, Office of Saline Water, 1959-1966, undated.
Box 38 Folder 7-8
U.S. Bureau of Reclamation – Spinflash Evaporator – Operation and Maintenance Manual, 1987.
Box 38 Folder 9
U.S. Department of the Interior, Office of Saline Water – Carbon Dioxide Suppression, 1962-1986, undated.
Box 38 Folder 10-11
U.S. Department of the Interior, Office of Saline Water – Heat Transfer Analysis – Contract 14-30-2656, 1972, 1981, undated.
Box 38 Folder 12-13
U.S. Department of the Interior, Office of Saline Water – Preliminary Conceptual Design and Analysis of a Vertical Tube Multi-Effect Distillation Unit for Distillation of Geothermal Brines – Calculations 11/1/71 thru 1/31/72, 1971-1972.
Box 38 Folder 14-15
U.S. Department of the Interior, Office of Saline Water – Preliminary Conceptual Design and Analysis of a Vertical Tube Multi-Effect Distillation Unit for Distillation of Geothermal Brines – Calculations 1/72 thru – Phase 2, 1972.
Box 38 Folder 16
General Note

Contains 1 black and white image.

U.S. Department of the Interior, Office of Saline Water – Roswell, New Mexico Distillation Plant – Bid Data, 1961.
Box 38 Folder 17
U.S. Navy – Distillation Units, 1948-1956.
Box 38 Folder 18
U.S. Senate and U.S. House of Representatives – Draft Bill – To Expand and Extend the Saline Water Conversion Problem Being Conducted by the Secretary of the Interior, 1961.
Box 38 Folder 19
U.S. Virgin Islands – H.R. 12226 – Amendment to Virgin Islands Corporation Act, 1958.
Box 38 Folder 20
Vertical Tube Bundle Test Vehicle (VTEX), 1971, undated.
Box 39 Folder 1-3
Volatility of Ammonia from Ammonium Solutions, 1983.
Box 39 Folder 4
Western Factory Insurance Company – Dowtherm Installations, 1939-1944.
Box 39 Folder 5
Yorkshire Imperial Metals Limited – Tubes, 1969-1977, undated.
Box 39 Folder 6

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates, Incorporated's legal files. A majority of the files in this series document the legal affairs of the firm itself. Nine files concerning a pair of court cases in which Ferris C. Standiford was an expert witness, Grain Power-Tucamari, Limited vs. York International and Great Northern Paper Company vs. Unitech, are also present in this series. Four files concerning the legal affairs of W.L. Badger Associates, Incorporated's joint ventures, Seawater Conversion Corporation and Spintech Industries, Incorporated, are also found in this series. A single file concerning the copyright to problem solutions coauthored by Walter L. Badger in the textbook Introduction to Chemical Engineering is preserved here as well.

The contents of the Legal Files consist mainly of legal documents, correspondence, minutes, and notes. Tables, graphs, drawing reproductions, photocopied articles, and stock certificates are preserved in these files as well.

Walter L. Badger and Julius T. Banchero – Solutions to Problems in Introduction to Chemical Engineering – Copyright Registration, 1956.
Box 39 Folder 7
Betty R. Bjork – Surrender of Howard F. Bjork's Stock, 1970-1971.
Box 39 Folder 8
Howard F. Bjork – Compensation Agreement, 1959.
Box 39 Folder 9
Grain Power-Tucamari, Limited vs. York International, et al., 1985-1986.
Box 39 Folder 10-11
Great Northern Paper Company vs. Unitech – Evaporator Performance Case – Deposition Reviews, 1976-1977, undated.
Box 39 Folder 12
Great Northern Paper Company vs. Unitech – Evaporator Performance Case – Exhibits, 1979-1980, undated.
Box 39 Folder 13
Great Northern Paper Company vs. Unitech – Evaporator Performance Case – Miscellaneous Materials, 1977-1982, undated.
Box 39 Folder 14-16
Seawater Conversion Corporation – Agency Agreement with Haji Abdullah Alireza & Company, Limited, 1962-1963.
Box 39 Folder 17
Seawater Conversion Corporation – Agency Agreement with BTM Agencies Proprietary, Limited, 1961.
Box 39 Folder 18
Spintech Industries, Incorporated – Agreements/Negotiations, 1988-1989, undated.
Box 39 Folder 19
Spintech Industries, Incorporated – Corporate Records, 1988.
Box 39 Folder 20
Struthers Scientific and International Corporation – Agreement to Assign W.L. Badger Designed Water Desalination Plants to Universal Desalting Corporation, 1966.
Box 39 Folder 21
General Note

See also H-741.

Universal Desalting Corporation – Agreement to Reassign W.L. Badger Designed Water Desalination Plants to Struthers Scientific and International Corporation, 1968.
Box 39 Folder 22
General Note

See E-242.

W.L. Badger Associates, Incorporated – Agreement to Design Water Desalination Plants for Struthers Scientific and International Corporation, 1965.
Box 39 Folder 23
W.L. Badger Associates, Incorporated – Agreement with Escher Wyss A.G. to Design Equipment for German Solvay Salt Purification Plant, 1962.
Box 39 Folder 24
General Note

See H-496.

W.L. Badger Associates, Incorporated – Agreement with International Salt Company for Development of Ferris Standiford's Process for Production of High Purity Salt, 1967.
Box 39 Folder 25
General Note

See also E-250.

W.L. Badger Associates, Incorporated – Articles of Incorporation – State of Washington, 1987.
Box 39 Folder 26
W.L. Badger Associates, Incorporated – Authority to Procure Loans, 1962.
Box 39 Folder 27
W.L. Badger Associates, Incorporated – Consultant Agreement with U.S. Atomic Energy Commission, 1965.
Box 39 Folder 28
General Note

See E-226.

W.L. Badger Associates, Incorporated – Contracts, 1960-1989, undated.
Box 40 Folder 1
W.L. Badger Associates, Incorporated – Corporate Records I – By-Laws, undated.
Box 40 Folder 2
W.L. Badger Associates, Incorporated – Corporate Records I – Incorporation, 1957-1963.
Box 40 Folder 3
W.L. Badger Associates, Incorporated – Corporate Records I – Minutes, 1957-1963.
Box 40 Folder 4
W.L. Badger Associates, Incorporated – Corporate Records I – Minutes, 1964-1977.
Box 40 Folder 5
W.L. Badger Associates, Incorporated – Corporate Records I – Miscellaneous Materials, 1960-1977.
Box 40 Folder 6
W.L. Badger Associates, Incorporated – Corporate Records I – Stock Certificates, 1957-1963.
Box 40 Folder 7
W.L. Badger Associates, Incorporated – Corporate Records II – By-Laws, 1987.
Box 40 Folder 8
W.L. Badger Associates, Incorporated – Corporate Records II – Certificate of Incorporation, 1987.
Box 40 Folder 9
W.L. Badger Associates, Incorporated – Corporate Records II – Minutes, 1987-2002.
Box 40 Folder 10
W.L. Badger Associates, Incorporated – Corporate Records II – Stock Certificates, 1987, undated.
Box 40 Folder 11
W.L. Badger Associates, Incorporated – Corporate Records II – Transfer Ledger, 1987, undated.
Box 40 Folder 12
W.L. Badger Associates, Incorporated – Employment Agreements, 1959-1964.
Box 40 Folder 13
W.L. Badger Associates, Incorporated – Licensing Agreement for Escher Wyss A.G.'s Use of Caustic Concentrator, 1961.
Box 40 Folder 14
General Note

See E-119.

W.L. Badger Associates, Incorporated – Licensing Agreement for Escher Wyss A.G.'s Use of International Recrystallizer, 1961.
Box 40 Folder 15
General Note

See H-407.

W.L. Badger Associates, Incorporated – Licensing Agreement for International Salt Company's Recrystallizer Process, 1961-1962.
Box 40 Folder 16
W.L. Badger Associates, Incorporated – Licensing Agreement for Whiting Corporation's Use of International Salt Recrystallizer Process, 1963.
Box 40 Folder 17
W.L. Badger Associates, Incorporated – Proposed Agreement to Perform Services for Government of Ecuador, 1961.
Box 40 Folder 18
W.L. Badger Associates, Incorporated – Retainer Agreement with Wise Potato Chip Company, 1962.
Box 40 Folder 19
W.L. Badger Associates, Incorporated – Shareholders Agreements, 1965, 1968.
Box 40 Folder 20

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' financial files. They provide a limited amount of documentation regarding the financial affairs of W.L. Badger Associates, Incorporated and its corporate predecessor W.L. Badger Consulting Chemical Engineer.

A majority of the files in this series concern the financial affairs of the firm itself. Two files concerning the firm's financial dealings with Resources Conservation Company, an engineering company that assisted with the design and construction of multistage flash evaporators and the Spinflash 5000 desalination machine, are also present in this series. Two files documenting the financial affairs of W.L. Badger Associates, Incorporated's joint ventures, Seawater Conversion Corporation and Spintech Industries, Incorporated, are preserved here as well.

The contents of the Financial Files consist mainly of ledger pages, correspondence, invoices, and purchase orders. Legal documents, notes, and expense reports are found here as well.

Resources Conservation Company – Falling Film Multi-Stage Flash Evaporators – Financial Info, 1980-1986, undated.
Box 40 Folder 21
Resources Conservation Company – Spinflash Components – Purchase Orders and Purchase Requisitions, 1987-1988.
Box 40 Folder 22
Seawater Conversion Corporation – Accounting (Gadget), 1966-1984, undated.
Box 40 Folder 23
Spintech Industries, Incorporated – Invoices, 1985-1988, undated.
Box 40 Folder 24
W.L. Badger Associates, Incorporated – Expense Reports, 1998.
Box 40 Folder 25
W.L. Badger Associates, Incorporated – Financial Information, 1952-1988.
Box 40 Folder 26
W.L. Badger Associates, Incorporated – Financial Ledger, 1969-1976.
Box 40 Folder 27
W.L. Badger Associates, Incorporated – Financial Ledger, 1977-1988.
Box 40 Folder 28
W.L. Badger Associates, Incorporated – Financial Matters Re: Resources Conservation Company, 1991, 1993.
Box 40 Folder 29
W.L. Badger Associates, Incorporated – Invoices, 1994-2000.
Box 40 Folder 30

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' notebooks. A large majority of the notebooks were created by W.L. Badger Associates, Incorporated and its corporate predecessor W.L. Badger Consulting Chemical Engineer. This series also contains four notebooks created by Swenson Evaporator Company, for whom Walter L. Badger served as a consultant for many years. Also present in this series are two pocket notebooks created by Ferris C. Standiford. A single notebook created by W.L. Badger Associates, Incorporated's joint venture Spintech Industries, Incorporated is preserved here as well.

The materials in the Notebooks series mainly document consultant work carried out by the W.L. Badger Associates, Incorporated and its predecessor W.L. Badger Consulting Chemical Engineer for a few of its clients. Data pertaining to project work carried out by Swenson Evaporator Company for a number of its clients is also recorded in this series. Information about W.L. Badger Associates, Incorporated's research and development work on falling film multi-stage flash evaporators is available in this series. To a limited extent, documentation of research and development work on Spintech Industries, Incorporated's Spinflash Unit 2 prototype desalination machine is also recorded in this series. A small amount of general information written down by Ferris C. Standiford is preserved here as well.

Field notebooks and laboratory notebooks make up the bulk of the materials in this series. Two pocket notebooks are also present in this series. A small amount of accompanying materials, consisting of notes and drawings, are preserved here as well.

Spintech Industries, Incorporated – Spinflash Unit 2 - Logbook, 1988.
Box 40 Folder 31
Ferris C. Standiford – Pocket Notebook, 1946-1947, undated.
Box 40 Folder 32
Ferris C. Standiford – Pocket Notebook, 1947-1957.
Box 40 Folder 33
Swenson Evaporator Company – Project Data Notes – Section 1, undated.
Box 40 Folder 34
Swenson Evaporator Company – Project Data Notes – Sections 2-13, undated.
Box 40 Folder 35
Swenson Evaporator Company – Project Data Notes – Sections 14-46, undated.
Box 41 Folder 1
Swenson Evaporator Company – Project Data Notes – Unnumbered Sections, undated.
Box 41 Folder 2
W.L. Badger Associates, Incorporated – 10 Ton High Concentrator; Dowtherm; Vapo-Therm, 1950-1959.
Box 41 Folder 3
W.L. Badger Associates, Incorporated – Barton Salt Company, Hutchinson, Kansas, 4/24/50 to, 1950.
Box 41 Folder 4
W.L. Badger Associates, Incorporated – Book I – Calculations – Evaporation of Sea Water – Project E-140 – 12/10/54 to 3/3/55 – Ferris C. Standiford, 1954-1955.
Box 41 Folder 5
W.L. Badger Associates, Incorporated – Book II – Calculations – Evaporation of Sea Water – Project E-140 – 2/4/55 to 6/6/55 – Ferris C. Standiford, 1955.
Box 41 Folder 6
W.L. Badger Associates, Incorporated – Book III – Abstracts of Reports on Scale Evaporation of Sea Water – Project E-140 and Project E-147 – Analysis of Othmer's Proposal – 2/4/55 to – Charles E. Sech and Ferris C. Standiford, 1955-1957.
Box 41 Folder 7
W.L. Badger Associates, Incorporated – Book IV – Sea Water Evaporation – Joaquin R. Sinek, VTB, and Ferris C. Standiford, 1957-1961, undated.
Box 41 Folder 8
W.L. Badger Associates, Incorporated – Calcium Chloride from Sea Brine Bitterns for Banco De La Republica, Galerazamba, Colombia – Job No. 104; Ceylon E-104; E-167 Jordan, 1949, 1957.
Box 41 Folder 9
W.L. Badger Associates, Incorporated – Clayton's Problems – February-May 1945 and Foote Materials 1/16/56 to, 1945-1956.
Box 41 Folder 10
W.L. Badger Associates, Incorporated – East Pakistan – Ferris C. Standiford, 1964.
Box 41 Folder 11
W.L. Badger Associates, Incorporated – FFMSF Tests - #5 Unit, #6 Unit, & #6 3/4 Unit, 1979-1981.
Box 41 Folder 12
W.L. Badger Associates, Incorporated – FFMSF Tests - #6 3/4 Unit, 1981-1982.
Box 41 Folder 13
W.L. Badger Associates, Incorporated – Gas Turbine – Vapor Compressor Study E-247 – 7/6/67, 1967-1968.
Box 41 Folder 14
W.L. Badger Associates, Incorporated – International Salt Company – Grainer Plant – Ferris C. Standiford – 3/31/52, 1952-1953.
Box 41 Folder 15
W.L. Badger Associates, Incorporated – International Salt Company, Watkins Glen, New York and Cayuga, New York – Calculations – 6/20/49 to 3/4/50, 1949-1950.
Box 41 Folder 16
W.L. Badger Associates, Incorporated – Joseph H. Neale, 12/18/62 to 6/10/63, 1962-1963.
Box 41 Folder 17
W.L. Badger Associates, Incorporated – Miscellaneous Calculations, 1944-1954.
Box 41 Folder 18
W.L. Badger Associates, Incorporated – Plant for Salt Producer's Association – E-131, 1945, 1953.
Box 41 Folder 19
W.L. Badger Associates, Incorporated – W.L. Badger – Dowtherm Jobs #1, 1946-1950.
Box 41 Folder 20
W.L. Badger Associates, Incorporated – W.L. Badger – Miscellaneous Calculations, 1946-1949.
Box 41 Folder 21

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' proposal files. A large majority of the files in this series were created by W.L. Badger Associates, Incorporated and its corporate predecessor W.L. Badger Consulting Chemical Engineer. Two files apparently created by Walter L. Badger while working as a consultant for Swenson Evaporator Company during the 1930s are also present here.

A majority of the files in this series regard proposals submitted by the W.L. Badger concern and a few of its clients. They provide information about the proposals themselves and the types of consultant projects the firm and its clients sought out and worked on. The files also provide a limited amount of insight into the processes by which the proposals were prepared and submitted.

The contents of the Proposals files consist mainly of proposal manuscripts and copies of proposals. Small amounts of correspondence, blueprints, drawing reproductions, legal documents, notes, and photographs are preserved in these files as well.

A.J. Brandt, Incorporated – Proposal for Estanco de Sal (Salt Monopoly) Salt Refining Plant, Power Plant, Salt Blocking Press, 1932.
Box 42 Folder 1
A.J. Brandt, Incorporated – Proposals for 25-Ton Caustic Plant Near Mexico City, 1933.
Box 42 Folder 2
Escher Wyss A.G. – Nigeria Salt Plant, 1962.
Box 42 Folder 3-4
General Note

Contains 16 black and white images.

Griscom-Russell Company – Proposal for U.S. Department of the Interior, Office of Saline Water – Investigation of the Possibility of Using Single Effect Flash Evaporators for Production of Potable Water from Saline Water, 1956.
Box 42 Folder 5
H.K. Ferguson Company, Incorporated – External Heating Element and Forced Circulation Evaporator for Instituto de Fomento de Industrial, 1949-1950.
Box 42 Folder 6
Manistee Iron Works Company – Evaporators for International Salt Company, 1949.
Box 42 Folder 7
Hugh T. Reid – Pilot Plant Proposal – Electrolyzing Sodium Chloride – Patent #3,068,083, undated.
Box 42 Folder 8
General Note

Contains 1 black and white image.

Struthers Scientific & International Corporation – Proposal for Design Studies of Single and Dual Purpose Ten Million Gallon Per Day Falling Film (LTV) Plants, 1965.
Box 42 Folder 9
Swenson Evaporator Company – Double Effect Salt Evaporator for W.L. Badger Associates, Incorporated, 1954.
Box 42 Folder 10
Swenson Evaporator Company – Engineering Drawings for CKI A.G., 1949-1952.
Box 42 Folder 11
Swenson Evaporator Company – Forced Circulation Evaporator for U.S. Department of the Interior, Office of Saline Water, 1956-1957.
Box 42 Folder 12
Toyo Engineering Corporation – Proposal on 1,250,000 Gallon Per Day x 3 Units Sea Water Desalination Plant, 1977.
Box 42 Folder 13-14
U.S. Department of the Interior – Draft Environmental Statement – Proposed Installation and Operation of a Skid-Mounted Desalting Unit and Injection Well, Imperial Valley, California (Photocopy), 1972.
Box 42 Folder 15
W.L. Badger Associates, Incorporated – Aluminum Double Fluted Tubes for Multi-Stage Flash Distillation Plants, 1970.
Box 42 Folder 16
W.L. Badger Associates, Incorporated – Development of Falling Film Heating Surfaces for Multi-Stage Flash Distillation Evaporators and Vertical Tube Evaporator Preheaters – For Office of Saline Water, 1970.
Box 42 Folder 17
W.L. Badger Associates, Incorporated – Proposal for Continued Development of Falling Film Flash Evaporator for Desalting Water – For Office of Saline Water, 1967.
Box 42 Folder 18
W.L. Badger Associates, Incorporated – Proposal for Government of Ecuador – Salt Plant Construction, 1961.
Box 42 Folder 19
W.L. Badger Associates, Incorporated – Proposal for La Comision Federal de Electricidad – Preliminary Process Design – 7.5 Million Gallon Per Day Sea Water Conversion Plant – Rosarito Beach, Mexico, undated.
Box 42 Folder 20
W.L. Badger Associates, Incorporated – Proposal for Office of Saline Water, U.S. Department of the Interior – Combined Use of Carbon Dioxide, Magnesium by Hydroxide Seeds, and Calcium Sulfate Seeds for Prevention of Scaling on LTV Sea Water Evaporators, 1963.
Box 42 Folder 21
W.L. Badger Associates, Incorporated – Proposal for Office of Saline Water, U.S. Department of the Interior – Demonstration Plant No. 1 – Proposal for Operation, undated.
Box 42 Folder 22
General Note

See also E-182.

W.L. Badger Associates, Incorporated – Proposal for Office of Saline Water, U.S. Department of the Interior – Demonstration Plant No. 4 – Forced Circulation – Thermocompression Plant, undated.
Box 42 Folder 23
W.L. Badger Associates, Incorporated – Proposal for Office of Saline Water, U.S. Department of the Interior – Study of Scale Formation and Prevention in Sea Water Evaporation – Carbon Dioxide and Sludge, 1961.
Box 42 Folder 24
W.L. Badger Associates, Incorporated – Proposal for Office of Saline Water, U.S. Department of the Interior – Study of Scale Prevention in Sea Water Evaporators by Decarbonation with Sulfur Dioxide, 1963.
Box 42 Folder 25
W.L. Badger Associates, Incorporated – Proposal for Operation of Demonstration Plant at Freeport, Texas, 1960.
Box 42 Folder 26
General Note

See also E-182.

W.L. Badger Associates, Incorporated – Proposal for Research and Development Project for Office of Saline Water, U.S. Department of the Interior – Covering "Falling Film Multi-Stage Flash Evaporator", 1967.
Box 42 Folder 27
W.L. Badger Associates, Incorporated – Proposal for Sarabhai Agencies Representing Calico Mills Chemical Division, Bombay, India, undated.
Box 42 Folder 28
W.L. Badger Associates, Incorporated – Proposal: Investigation of "PURAC" Process as Applied to Municipal Sewage for W.R. Grace & Company, Research Division, undated.
Box 42 Folder 29
W.L. Badger Associates, Incorporated – Proposal to The Arab Potash Company, Limited, undated.
Box 42 Folder 30
W.L. Badger Associates, Incorporated – Proposal to U.S. Department of the Interior, Office of Saline Water – Multiple Effect LTV – Evaporator – Sea Water Conversion – Demonstration Plant No. 1, undated.
Box 42 Folder 31
W.L. Badger Associates, Incorporated – Proposal to Wyandotte Chemicals Corporation – Supply of Salt for Use in Manufacture of Chlorine and Caustic Soda at Tallaboa, Puerto Rico, 1960.
Box 42 Folder 32
General Note

See also H-408.

W.L. Badger Associates, Incorporated – Proposals Submitted By, 1961-1965.
Box 42 Folder 33
W.L. Badger Associates, Incorporated and Ebasco Services, Incorporated – Proposal for Conceptual Design of a 50 Million Gallon Per Day Desalting Plant Utilizing Long Tube Vertical Evaporators, undated.
Box 42 Folder 34
W.L. Badger Associates, Incorporated and Ebasco Services, Incorporated – Proposal to USA-Israel Joint Board – Engineering and Economic Study of a Dual-Purpose Electric Power-Water Desalting Plant to be Located in Israel, 1964.
Box 42 Folder 35
W.L. Badger Associates, Incorporated and Nalco Chemical Company – Proposal for Research and Development for Office of Saline Water, U.S. Department of the Interior – Prevention of Scaling in Seawater Evaporators by the Use of an Ion Exchange Resin, 1963.
Box 42 Folder 36
W.L. Badger Associates, Incorporated and Nalco Chemical Company – Proposal for Research and Development for Office of Saline Water, U.S. Department of the Interior – Scale Control in Seawater Evaporators by the Use of an Ion Exchange Resin, 1965.
Box 42 Folder 37
W.L. Badger Associates, Incorporated and University of Michigan – Proposal for U.S. Office of Civil Defense – Request for Proposal 2/2 – Requisition No. 1204-11-17-61, 1961.
Box 42 Folder 38
W.L. Badger Associates, Incorporated and University of Michigan – Proposal for U.S. Office of Civil Defense – Request for Proposal 2/11 – Requisition No. 1413, 1962.
Box 42 Folder 39

Series Description

This series contains W.L. Badger's Associates' reports. The contents of the Reports series are arranged into the following three sub-series:

  1. W.L. Badger Associates Reports – Final Versions
  2. W.L. Badger Associates Reports – Drafts
  3. Non-W.L. Badger Associates Reports
Sub-series Description

This sub-series contains final versions of reports created by Walter L. Badger (while working as a consultant for Swenson Evaporator Company), Dow Chemical Company's Consulting Engineering Division, W.L. Badger Consulting Chemical Engineer, and W.L. Badger Associates, Incorporated. The numbered reports (which make up the bulk of this sub-series) are arranged numerically. The unnumbered reports are arranged alphabetically.

The final versions of the W.L. Badger Associates Reports primarily concern the firm's business activities. They mainly document the consultant work the firm performed for its clients and provide an extensive amount of technical information about the projects it worked on over the course of its existence. A few of the firm's internal projects and subjects of interest to its staff are also documented in this sub-series. The reports in this sub-series also document the evolution of the firm from a single person consultant practice to a well established independent concern.

The contents of this sub-series consist mainly of report manuscripts and copies of reports. A significant amount of graphs, tables, blueprints, and drawing reproductions are also present in this sub-series. Two indexes, a small amount of correspondence, a few article reprints, and a few photographs are preserved in this sub-series as well.

Indexes to W.L. Badger Associates, Incorporated Reports, undated.
Box 42 Folder 40
Report 1 – Report on Test of Brine from Sapulpa, Oklahoma and Report on Second Tests of Brine from Sapulpa, Oklahoma, 1919.
Box 43 Folder 1
Report 2 – Summaries for 30 Inch and 48 Inch Vertical Baskets, 1919.
Box 43 Folder 2
Report 4 – Attempt to Make Anhydrous Sodium Sulphate in a Vertical Tube Evaporator, 1920.
Box 43 Folder 3
Report 5 – Test on U.S. Food Products Corporation's "Hidex" Malt Syrup, 1920.
Box 43 Folder 4
Report 6 – Test of Brine From Inyo Chemical Company, 1920.
Box 43 Folder 5
Report 7 – Salt Tests for U.S. Reduction Company, 1920.
Box 43 Folder 6
Report 8 – Tests on Aluminum Sulphate for the Anaconda Copper Mining Company, 1920.
Box 43 Folder 7
Report 9 – Tests on the Use of Sprays in a Vertical Tube Evaporator, 1920-1921.
Box 43 Folder 8
Report 10 – Effect of Down-Take in the Horizontal Tube Evaporator, 1921.
Box 43 Folder 9
Report 11 – Summary of the Results on the Horizontal Tube Evaporator, 1921.
Box 43 Folder 10
Report 12 – Comparison of the Vertical and Horizontal Tube Evaporators, 1921.
Box 43 Folder 11
Report 13 – Summary of the Results on the Vertical Tube Evaporator, 1921.
Box 43 Folder 12
Report 14 – Test on Operation of Basket Type Evaporator on Salt Brine for Pennsylvania Salt Manufacturing Company, 1921.
Box 43 Folder 13
Report 15 – Properties of Sodium Acetate with Reference to Evaporation and Crystallization of Sodium Acetate Solutions, 1922.
Box 43 Folder 14
Report 16 – Properties of Commercial Alum Solutions, 1920, 1922.
Box 43 Folder 15
Report 17 – Evaporator Experiment Station Salt Test During 1922, 1922.
Box 43 Folder 16-17
General Note

Contains 10 black and white images.

Report 18 – Report on Design of Salt Settlers, 1922.
Box 43 Folder 18
Report 19 – Electric Steam Generation vs. Thermocompression, 1922.
Box 43 Folder 19
Report 20 – Memorandum of Stirrer Patents, 1922.
Box 43 Folder 20
Report 21 – Memorandum on Heating Surface for Salt Evaporators, 1922.
Box 43 Folder 21
Report 22 – Aluminum Sulfate Solutions – Evaporator Experiments, 1922.
Box 43 Folder 22
Report 23 – Memorandum on Kestner Patents, 1922.
Box 43 Folder 23
Report 24 – Caustic (Preliminary Report on Properties of Caustic Cell Liquor), 1923.
Box 43 Folder 24
Report 25 – Materials for Fruit Juice Evaporators, 1923.
Box 43 Folder 25
Report 26 – Preliminary Tests on Carnegie Steel Company, 1923.
Box 43 Folder 26
Report 27 – Test on Ammonia Still Liquors for the Carnegie Steel Company, 1923.
Box 43 Folder 27
Report 28 – Memorandum of Acid Recovery at the Plant of the Kalamazoo Vegetable Parchment Company, 1923.
Box 43 Folder 28
Report 29 – Memorandum of Conference with the Roto Company, 1923.
Box 43 Folder 29
Report 30 – Memorandum on Visit to Rumford Chemical Works, 1923.
Box 43 Folder 30
Report 31 – Memorandum on Visit to Ohio Fuel Gas Company, 1923.
Box 43 Folder 31
Report 32 – Kalamazoo Vegetable Parchment Company – Evaporation of First Wash, 1923.
Box 43 Folder 32
Report 33 – Preliminary Estimate for Plant to Produce Salt, Calcium Chloride, and Bromine from Ohio Fuel Gas Company's Brine, 1923.
Box 43 Folder 33
Report 34 – Inspection of Power Plant Evaporators, 1921, 1923.
Box 43 Folder 34
Report 35 – Preliminary Report on Concentration of Orange Juice in the Pyrex Evaporator, 1924.
Box 43 Folder 35
Report 36 – Report on Concentration of Synthetic Orange Juice in the Pyrex Evaporator, 1924.
Box 43 Folder 36
General Note

Contains 2 black and white images.

Report 37 – Visit to Plant of Hooker Electrochemical Plant, 1924.
Box 43 Folder 37
Report 39 – Evaporation of Orange Juice in the Pyrex Evaporator, 1924.
Box 43 Folder 38
Report 40 – Manufacture of Common Salt in the Swenson-Walker Crystallizer, 1924.
Box 43 Folder 39
General Note

Contains 15 black and white images.

Report 41 – Crystallization of Glauber's Salt in the Swenson-Walker Crystallizer, 1924.
Box 43 Folder 40
Report 42 – Power Plant Yaryan, Second Report, 1924.
Box 43 Folder 41
Report 43 – Experiments of Sodium Carbonate Monohydrate for Church and Dwight Company, 1924.
Box 43 Folder 42
Report 44 – Preliminary Report on Plant for Producing Calcium Chloride and Bromine for J.A. Martin, 1925.
Box 43 Folder 43
Report 45 – Corrosion of Everdur Tubes in Alum, 1925.
Box 43 Folder 44
Report 46 – Evaporation of Phenol Waste for Bakelite Corporation, 1925.
Box 43 Folder 45
Report 47 – Third Report of Power Plant Yaryan, 1925.
Box 43 Folder 46
Report 48 – Test of Sulphate Pulp Liquor, 1925.
Box 43 Folder 47
Report 49 – Brittleness in Caustic Evaporator Tubes, 1925.
Box 43 Folder 48
Report 50 – Crystallizer Run #1 (Manufacture of Sal Soda in Continuous Crystallizer), 1925.
Box 43 Folder 49
Report 51 – Digest of Yaryan Patents, circa 1923.
Box 43 Folder 50
Report 52 – Evaporation of Turpentine-Rosin Mixtures, 1925.
Box 43 Folder 51
Report 53 – Theory of Continuous Crystallizer, 1925.
Box 43 Folder 52
General Note

Contains 1 black and white image.

Report 54 – Test of Sodium Sulfide Liquor for Grasselli Chemical Company, 1925-1928.
Box 43 Folder 53
Report 55 – Methods of Attaching Thermocouples to Heating Tubes, 1926.
Box 43 Folder 54
Report 56 – (Calculations for) Canadian Salt Evaporator, 1926.
Box 43 Folder 55
Report 57 – Development of Pressure Evaporators, 1926.
Box 43 Folder 56
Report 58 – Estimates on Evaporators for Hooker Electrochemical Company, 1926.
Box 43 Folder 57
Report 59 – First Set of Tests for Solvay Process Company (First Set of Tests on Solvay Liquor), 1926.
Box 43 Folder 58
Report 60 – Corrosion of Enduro Tubes in Crude Ammonium Chloride Solution, 1926.
Box 43 Folder 59
Report 61 – Recovery of Sodium Thiosulphate and Calcium Thiocynate from Koppers Liquor, 1926.
Box 43 Folder 60
Report 62 – Recovery of Thiosulfate from Black Liquors, 1926.
Box 43 Folder 61
Report 63 – Evaporation of Sulfite Waste Liquor, undated.
Box 43 Folder 62
Report 64 – Hard Water Heater Test, undated.
Box 43 Folder 63
Report 65 – Boiling Points of Sulfate Liquors, 1927.
Box 43 Folder 64
Report 66 – Caustic Embrittlement, 1926-1927.
Box 43 Folder 65
Report 67 – Crystallization of Trisodium Phosphate, 1927.
Box 43 Folder 66
General Note

Contains 30 black and white images.

Report 68 – Analysis of Trisodium Phosphate Solutions (Report on Investigation for a Method for Controlling the Ratio of Sodium Hydroxide to Trisodium Phosphate in the Manufacture of Trisodium Phosphate), 1927.
Box 43 Folder 67
Report 69 – Sugar Juice in Forced Circulation Evaporator, 1927.
Box 43 Folder 68
Report 70 – Corrosion Test on Pectin Liquor, 1927.
Box 43 Folder 69
Report 71 – Test for E.I. DuPont De Nemours Company – 1st Report (Report on Tests for the E.I. DuPont Company), 1928.
Box 43 Folder 70
Report 72 – Crystallization of Ammonium Nitrate – Hercules Powder Company (Hercules Test), 1928.
Box 43 Folder 71
Report 73 – Owens Lake Evaporators – A Problem on a Natural Salt Deposit Occurring in Owens Valley, California – By Walter Main, 1928.
Box 43 Folder 72
Report 74 – Swenson Forced Circulation Evaporator for High Concentration Caustic (F.C. Evaporator), 1928.
Box 43 Folder 73
Report 75 – Second Series of Tests for E.I. DuPont De Nemours Company, 1928.
Box 43 Folder 74
Report 76 – Evaporation of Beet Molasses for the Larrowe-Suzuki Company, 1928.
Box 43 Folder 75
Report 77 – Evaporation of Pectin for Postum Cereal Company, 1928.
Box 43 Folder 76
Report 78 – Entrainment and Losses Involved During the Concentration of Soap Lyes to Crude Glycerin, 1928.
Box 43 Folder 77
Report 79 – Boiling Points of Electrolytic Caustic Solutions, 1928.
Box 43 Folder 78
Report 80 – Correlation of the Freezing Points and Vapor Pressures of Aqueous Solutions by Duhring's Rule, 1928.
Box 43 Folder 79
Report 81 – Scale Formation in the Forced Circulation Evaporator, 1928.
Box 44 Folder 1
Report 82 – Second Report on Hard Water in the Forced Circulation Evaporator, 1928.
Box 44 Folder 2
General Note

Contains 3 black and white images.

Report 83 – Properties of Diphenyl, 1928.
Box 44 Folder 3
Report 84 – Ruths Steam Accumulator, 1928.
Box 44 Folder 4
Report 86 – High Temperature Evaporation, 1928.
Box 44 Folder 5
General Note

Contains 3 black and white images.

Report 87 – Heat Balance on Evaporation of Sulfite Liquor – Kimberly Mill of the Kimberly Clark Paper Company, 1928.
Box 44 Folder 6
Report 88 – Evaporation of Sulfite Liquor – Estimation of Size of Experimental Unit, 1929.
Box 44 Folder 7
Report 89 – Report on the Manufacture of Potash and Borax from Searles Lake Brine (Potash), 1929.
Box 44 Folder 8
Report 90 – Third Report on Hard Water in the Forced Circulations Evaporator, 1929.
Box 44 Folder 9
Report 91 – The Evaporation of Burkelite Solutions in the Forced Circulation Evaporator, 1929.
Box 44 Folder 10
Report 92 – The Evaporation of Cornstalk Liquor in the Forced Circulation Evaporator, 1929.
Box 44 Folder 11
Report 93 – The Evaporation of Glue, 1929.
Box 44 Folder 12
Report 94 – Recovery of Potash from Cement Kiln Dust, 1929.
Box 44 Folder 13
Report 95 – Examination of Corroded Evaporator Tubes, 1929.
Box 44 Folder 14
General Note

Contains 2 black and white images.

Report 96 – Status of Development Program, 1929.
Box 44 Folder 15
Report 97 – Report on Solubility of Calcium Sulfate in Calcium Chloride Solutions, 1929.
Box 44 Folder 16
Report 98 – First Report on the Rate of Scale Formation of Sodium Sulfate in the Forced Circulation Machine, 1929.
Box 44 Folder 17
Report 99 – Proposed Plant for Salt and Calcium Chloride for Indian Territory Illuminating Oil Company, Bartlesville, Oklahoma, 1929-1930.
Box 44 Folder 18
Report 99A – Plant for Salt and Calcium Chloride for Indian Territory Illuminating Oil Company, 1930.
Box 44 Folder 19
Report 100 – The Evaporation of Sodium Sulfate, 1929.
Box 44 Folder 20
Report 101 – The Evaporation of Calcium Chloride Solution Saturated with Calcium Sulfate, 1929.
Box 44 Folder 21
Report 102 – Second Report on Scaling of Sodium Sulfate, 1929.
Box 44 Folder 22
Report 103 – The Rate of Scale Formation of Sodium Carbonate Solutions, 1929.
Box 44 Folder 23
Report 104 – The Crystallization of Salt from Caustic Solution, 1929.
Box 44 Folder 24
Report 105 – The Evaporation of Black Liquor in the Forced Circulation Evaporator, 1929.
Box 44 Folder 25
Report 106 – The Evaporation of Agar in the Forced Circulation Evaporator, 1929.
Box 44 Folder 26
Report 107 – Per Cent Solids in Black Liquor for the Mead Pulp & Paper Company, 1929.
Box 44 Folder 27
Report 108 – Evaporation of Malt Syrup in the Forced Circulation Evaporator, 1929.
Box 44 Folder 28
Report 110 – Evaporation of Caustic High Concentrations, 1929.
Box 44 Folder 29
Report 111 – Evaporation of Certo in Forced Circulation Evaporator, 1930.
Box 44 Folder 30
Report 113 – Crystallization of Sodium Hydroxide, 1930.
Box 44 Folder 31
Report 114 – Cross-Type Horizontal Tube Evaporator, 1930.
Box 44 Folder 32
Report 115 – Memorandum on Filter Inspection Trip, 1930.
Box 44 Folder 33
Report 116 – Evaporation of Sulfite Waste Liquor at Elevated Temperatures, 1930.
Box 44 Folder 34
Report 117 – The Indirect Heating of Sulfite Digester Liquors, 1930.
Box 44 Folder 35
Report 119 – Economics of the Evaporation of Sulfite Waste Liquor at the Kimberly Mill, 1930.
Box 44 Folder 36
Report 120 – Properties of Ferrous Sulfate Solution, 1930.
Box 44 Folder 37
Report 121 – Second Report on Properties of Ferrous Sulfate Solutions, 1930.
Box 44 Folder 38
Report 122 – Jeremiassen Evaporator for Sodium Sulfate and Crystallizing Liquids, 1931.
Box 44 Folder 39
Report 123 – Evaporation of Sizing Solution, 1931-1932.
Box 44 Folder 40
Report 124 – Report on the Caustic Crystallization Test at the Westvaco Chlorine, Incorporated, South Charleston, West Virginia, 1931.
Box 44 Folder 41
Report 125 – Progress Report Number II on Polymerization of Oils by Heat in Preparation for Application of the Diphenyl Boiler to Cooking of Linseed Oil and Varnish, 1931.
Box 44 Folder 42
Report 127 – Report to the Detroit Edison Company on the Treatment of Boiler Waters, undated.
Box 44 Folder 43
Report 128A – Miscellaneous Reports to Michigan Salt Works, 1922, undated.
Box 44 Folder 44
Report 128B – Report on Test of Boilers at Michigan Salt Works, 1921.
Box 44 Folder 45
Report 128C – Report on the Plant of the Michigan Salt Works at Marine City, Michigan, 1921.
Box 44 Folder 46
Report 128D – Report on the South Concrete Grainer of the Michigan Salt Works, 1920.
Box 44 Folder 47
Report 129 – Test on Manufacture of Grainer Salt from Dust Salt for Myles Salt Company, 1922.
Box 44 Folder 48
Report 130 – Substances Suitable for Use in Refrigerating Machines, 1922.
Box 44 Folder 49
Report 131A – Comparative Tests of Single Pass vs. 8-Pass Heaters for Diamond Crystal Salt Company, 1923.
Box 44 Folder 50
Report 131B – Report on Test of F System, Diamond Crystal Salt Company, 1923.
Box 44 Folder 51
Report 132 – Proposed Changes in Plant and Process of the Remington Salt Company, Ithaca, New York, 1923.
Box 44 Folder 52
Report 134 – Specifications for Plant for the Parker Rustproof Company, 1929.
Box 44 Folder 53
Report 136A – Crystallization of Caustic Soda for the Westvaco Chlorine Products Company, 1930.
Box 44 Folder 54
Report 136B – Corrosion of Alloy Steels in Sodium Sulfide, 1931.
Box 44 Folder 55
Report 137 – Report to O.D. Petersen, Use of Natural Gas as a Working Fluid in Power Cycles, 1930.
Box 44 Folder 56
Report 138A – Crystallization of Glaubers Salt from Brines Containing Magnesium, 1930.
Box 44 Folder 57
Report 138B – Evaporation of Sodium Sulfate for Ozark Chemical Company, 1930.
Box 44 Folder 58
Report 138C – Report on Proposed Sodium Sulfate Plant for The Ozark Chemical Company, Tulsa, Oklahoma, 1930.
Box 44 Folder 59
Report 139 – Properties of R and 124, 1930.
Box 44 Folder 60
Report 140 – Determination of Percentage of Air in Stutzke Drier, Installed at Plant of MacAndrews and Forbes Company, Camden, New Jersey, 1929.
Box 44 Folder 61
Report 141 – Evaporation of Ammonium Sulfate, 1930.
Box 44 Folder 62
Report 142 – Use of the Forced Circulation Evaporator as An Ammonia Saturator, 1930.
Box 44 Folder 63
Report 143 – Coordination of Heat Transfer Data for the Design of Water Heat Exchangers with Longitudinal Baffling, 1930.
Box 44 Folder 64
Report 144A – Preliminary Estimate for a 100 Ton Solvay Soda Ash Plant for Freeport Sulphur Company, Freeport, Texas, 1931.
Box 44 Folder 65
Report 144B – Preliminary Estimate for a 100 Ton Electrolytic Caustic Plant and a 20 Ton Electrolytic Caustic Plant for Freeport Sulphur Company, Freeport, Texas, 1931.
Box 44 Folder 66
Report 146 – Thermal Conductivity Determinations of a Mineral Wool Insulation for the Universal Insulating Company, 1931.
Box 44 Folder 67
Report 147 – Proposal to Furnish Equipment for Producing Dry Hydrochloric Acid Gas from Commercial Muriatic Acid, undated.
Box 44 Folder 68
Report 148 – Preliminary Report on the Processes and Plant for the Manufacture of 4000 Pounds Bromine Per Day and Its Conversion to Ethylene Bromide, 1930.
Box 44 Folder 69
Report 149 – Determination of Boiling Points of Kanawha Valley Brines, 1931.
Box 44 Folder 70
Report 150A – Comparison of Cast Iron Condenser Sections, 1930.
Box 44 Folder 71
General Note

Contains 3 black and white images.

Report 150B – Heat Transfer in Cast Iron Refinery Sections, 1931.
Box 44 Folder 72
Report 157 – Memorandum on the Use of Diphenyl for Varnish Manufacture, 1930.
Box 44 Folder 73
Report 158 – Review of Literature on Pressure Evaporators for Sugar Mills, 1936.
Box 44 Folder 74
Report 162 – Progress Report on Investigation of Long-Tube Natural-Circulation Evaporators, 1936.
Box 44 Folder 75
Report 163 – Progress Report on Investigation of Long-Tube Natural Circulation Evaporators, 1935.
Box 44 Folder 76
Report 164 – Preliminary Survey of Air Conditioning for Foundry Cupolas – Whiting Corporation, 1935.
Box 44 Folder 77
Report 167 – Report on Investigation for a Method for Controlling the Ratio of Sodium Hydroxide to Trisodium Phosphate in the Manufacture of Trisodium Phosphate, 1927.
Box 44 Folder 78
Report 172 – Supplementary Report on Glass Heat Interchanges (Corning Glass Works), 1937.
Box 44 Folder 79
Report 174 – Progress Report on Heat Transfer in Glass Heat Interchanger, 1937.
Box 44 Folder 80
Report 177 – Swenson Forced-Circulation Evaporator for High Concentration Caustic, 1928.
Box 44 Folder 81
Report 186 – Alcohol Distillery Slop – Preliminary Report, 1933.
Box 44 Folder 82
Report 187 – Steam Flow in a Pulp and Paper Mill, undated.
Box 44 Folder 83
Report 188 – Finishing Caustic Soda with Electric Heat, 1922.
Box 44 Folder 84
Report 199 – Summary of Experimental Work on L.T.V. Evaporator, 1937-1940, undated.
Box 44 Folder 85
Report 202 – The Thermal Properties of Diphenyl – Federal Phosphorus Company, 1928.
Box 45 Folder 1
Report 203 – Heat of Liquid Diphenyl for Federal Phosphorus Company, 1929-1930.
Box 45 Folder 2
Report 204 – Freezing Points of Diphenyl and Diphenyl Oxide Mixtures and Use of Diphenyl in Evaporators, 1930.
Box 45 Folder 3
Report 207 – General Method of Calculation of the Minimum Total Heat Surface Required in Evaporation Stations, 1930.
Box 45 Folder 4
Report 210A – Miscellaneous Kelvinator Corporation Solutions Cycle Reports, 1932-1933.
Box 45 Folder 5
Report 211 – Progress Report on Development of a Solution Refrigerating Machine – Kelvinator Corporation, 1934.
Box 45 Folder 6
Report 212 – Report on Tests on First Laboratory Unit – Kelvinator Corporation, 1935.
Box 45 Folder 7
Report 213 – Progress Report on Kelvinator Air Conditioning Unit, 1935.
Box 45 Folder 8
Report 215 – Evaporation – By Dr. Otto Pankrath, 1936.
Box 45 Folder 9
Report 222 – Progress Report on Investigation of Long-Tube Natural-Circulation Evaporators, 1937.
Box 45 Folder 10
Report 224 – Bibliography – The Asphalt Industry, undated.
Box 45 Folder 11
Report 229 – Report on Methods of Heating Asphalt with City Gas – Period of August 1929 to August 1930 – Utilities Research Commission, 1930.
Box 45 Folder 12
Report 230 – Final Report on Methods of Heating Asphalt with City Gas – Utilities Research Commission, 1931.
Box 45 Folder 13
Report 231 – Preliminary Experiments on Power Plant Evaporation, 1924.
Box 45 Folder 14
Report 232 – Report on Heat Transfer in Glass Heat Exchangers – Corning Glass Works, 1937.
Box 45 Folder 15
Report 233 – General Data and Description of Process Plant for the Production of 225 Tons Vacuum Pan Salt in 24 Hours from Concentrated Sea Brine – Mitsui & Company, Limited, 1920.
Box 45 Folder 16
Report 234 – Glue, undated.
Box 45 Folder 17
Report 235 – Gelatine, undated.
Box 45 Folder 18
Report 236 – Commentary on the Application of Thermocouples to the Measurement of Surface Temperatures, undated.
Box 45 Folder 19
Report 237 – Visit to Toledo Sugar Mills, 1921.
Box 45 Folder 20
Report 238 – Steam Flow Sheet of Toledo Sugar Mill, 1921.
Box 45 Folder 21
Report 239 – Memorandum on Fuel Requirements for High Density Direct Caldos as Producible by "Burt" Filters, Also That Required for Producing Similar Caldos by Evaporating Off Cadillos Produced in Cachuchos and Other Evaporating Data, 1922.
Box 45 Folder 22
Report 240 – Proposed Changes in the Plant of the Dominion Salt Company – Courtwright, Ontario, 1930.
Box 45 Folder 23
Report 241 – Solution Cycles – Notes of Run No. 3 of Regeneration-Turbine Apparatus – Utilities Research Commission, 1930.
Box 45 Folder 24
Report 241A – Miscellaneous Reports – Utilities Research Commission – Solution Cycles, 1928-1930.
Box 45 Folder 25
Report 242 – Progress Reports on Correlation of Overall Boiling Coefficients in L.T.V. Evaporator – Swenson Evaporator Company, 1938.
Box 45 Folder 26
Report 244 – Solution Cycles – Report on Bibliography – Appendix A. Koeneman's Patents – Utilities Research Commission, 1930.
Box 45 Folder 27
Report 245 – Heat-Concentration Diagram (Merkel Chart) – Utilities Research Commission, 1930.
Box 45 Folder 28
Report 246 – Solution Cycles – Results of Corrosion and Embrittlement Tests – Utilities Research Commission, 1930.
Box 45 Folder 29
Report 247 – Supporting Notes on Final Report of Preliminary Investigation – Utilities Research Commission, 1930.
Box 45 Folder 30
Report 249 – Composition and Physical Properties of the 90 Degree Fahrenheit, Tertiary Isothermal Invarient Composition of the System Calcium Chloride – Calcium Bromide – Water, 1932-1934.
Box 45 Folder 31
Report 251 – Test of Fish Waste Water – Swenson Evaporator Company, 1935.
Box 45 Folder 32
Report 257 – Design of a Raschig-Ring Type Air Humidifier, 1937.
Box 45 Folder 33
Report 258 – Final Report on Heat Transfer in Glass Heat Interchangers – Most Air – Corning Glass Works, 1937.
Box 45 Folder 34
Report 259 (268) – Progress Report on Correlation of Overall Non-Boiling Coefficients in L.T.V. Evaporator, 1938.
Box 45 Folder 35
Report 260 (272) – Report on Concentration of Tomato Pulp in an L.T.V. and a F.C. Evaporator, 1938.
Box 45 Folder 36
Report 261 (274) – Test on Evaporation of Sodium Sulfate Solution in a Vertical Tube Basket Type Swenson Evaporator, 1937.
Box 45 Folder 37
Report 262 (275) – Report on Discussion of Overall Boiling Coefficients in an L.T.V. Evaporator, 1938.
Box 45 Folder 38
Report 263 (284) – Progress Report on Correlation of Boiling Liquid Film Coefficients in an L.T.V. Evaporator, 1938.
Box 45 Folder 39
Report 263A – Report to Metal and Thermit on Crystallization of Sodium Carbonate from Evaporator Liquor, 1938.
Box 45 Folder 40
Report 264 (285) – Report on Pressure Drop Through Tubes of a Forced Circulation Evaporator, 1938.
Box 45 Folder 41
Report 265 (286) – Concentration of Pectin Solution in an L.T.V. Evaporator, 1938.
Box 45 Folder 42
Report 266 (288) – Report on Evaporation of Distillery Slop in A Forced-Circulation Evaporator, 1938.
Box 45 Folder 43
Report 267 (290) – Report on Examination on Welded Joint from First-Effect Salt Settler, 1939.
Box 45 Folder 44
General Note

Contains 6 black and white images.

Report 268 (291) – Report on Correlation of Steam Film and Non-Boiling Liquid Film Coefficients in an L.T.V. Evaporator, 1939.
Box 45 Folder 45
Report 269 (296) – Report on Examination of Welded Steel Joints from First-Effect Salt Settler, 1939.
Box 45 Folder 46
General Note

Contains 8 black and white images.

Report 270 (297) – Swenson Research Conference in Ann Arbor, Michigan, 1939 January 21-23.
Box 45 Folder 47
Report 271 (301) – Report on Evaporation of Packing House Sludge in a Forced Circulation Evaporator, 1939.
Box 45 Folder 48
Report 272 (302) – Swenson Meeting, 1939 May 6.
Box 45 Folder 49
Report 273 (304) – Report on Properties of Magnesium Sulfite Liquors, 1939.
Box 45 Folder 50
Report 274 (329) – Report on Status of Work on L.T.V. Evaporator, 1939.
Box 45 Folder 51
Report 275 (332) – Report on Evaporator Project, 1940.
Box 45 Folder 52
Report 276 (337) – Report on Evaporation of Pentaerythritol Solution, 1940.
Box 45 Folder 53
Report 276A (333 and 346) – Reports to Corning Glass Works on Acid Recovery Plant, 1940.
Box 45 Folder 54
Report 277 (341) – Report on Evaporator Project, 1940.
Box 45 Folder 55
Report 278 (352) – Report on Overall Coefficients in an L.T.V. Evaporator – 3/4 Inch Tube, 1940.
Box 45 Folder 56
Report 279 (365) – Report on Concentration of Tomato Pulp in Nickel-Tubed L.T.V. Experimental Evaporator – International Nickel Company, 1938-1946.
Box 45 Folder 57
Report 280 (366) – Report to Swenson Evaporator Company on Estimate of Experimental Filtration Equipment, 1940.
Box 45 Folder 58
Report 281 (373) – Report on the Evaporation of Soy Bean Protein Liquor in the Forced-Circulation Evaporator, 1940.
Box 45 Folder 59
Report 282 (381) – Report on Tests on Concentration of Ammonium Thiocyanate Solution, 1940.
Box 45 Folder 60
Report 283 (386) – Report on Test on Karbate Tube Evaporator, 1940.
Box 45 Folder 61
Report 284 (394) – Report on Effect of Condensate Removal Upon the Heat Transfer Coefficients in a L.T.V. Evaporator, 1940.
Box 45 Folder 62
Report 284A (400) – Summary of Work at Great Western Division of the Dow Chemical Company, 1941.
Box 45 Folder 63
Report 285 (434) – Maximum Liquid Temperature in a Long-Tube Vertical Evaporator, 1941.
Box 45 Folder 64
Report 285A (440) – Report in Study of Crystallization of Magnesium Chloride-Sodium Chloride Mixtures, 1942.
Box 45 Folder 65
Report 286 (441) – Report on Evaporation of Foaming Degraded Protein Liquor, 1942.
Box 45 Folder 66
Report 287 (442) – Report on Filtration Studies – Air Flow Through Salt Cakes, 1942.
Box 45 Folder 67
Report 288 (445) – Report on Filtration Tests on Bonneville Magnesium Brine, 1942.
Box 45 Folder 68
Report 288A (447) – Concentration and Crystallization of Manganese Liquor, 1942.
Box 45 Folder 69
Report 290 (484) – Data on Phosphoric Acid Gypsum Filtration Tests – Department of Engineering Research Report, 1943.
Box 45 Folder 70
Report 291 (489) – Report I on Permeability of Crystalline Filter Cakes – Department of Engineering Report, 1943.
Box 45 Folder 71
General Note

Contains 5 black and white images.

Report 292 (490) – Report II on Permeability of Crystalline Filter Cakes – Department of Engineering Report, 1943.
Box 45 Folder 72
General Note

Contains 6 black and white images.

Report 293 (491) – Report on Filtration Tests on Alumina Hydrate – Department of Engineering Research Report, 1943.
Box 45 Folder 73
Report 293A (492) – Carlsbad Magnesium Chloride Plant, 1943.
Box 45 Folder 74
Report 294 – Report on Filtration Tests on Ammonium Sulfate, 1943.
Box 46 Folder 1
General Note

Contains 2 black and white images.

Report 295 – Report III on Permeability of Crystallizing Filter Cakes, 1944.
Box 46 Folder 2
General Note

Contains 4 black and white images.

Report 296 – Report on Filtration Tests on Copper Sulfate, 1944.
Box 46 Folder 3
Report 297 – Summary of Evaporation Operation at Manganese Ore Company, 1945.
Box 46 Folder 4
Report 298 – Monosodium Glutamate Development for Goldfield Consolidated Mines Company, 1945.
Box 46 Folder 5
Report 299 – Report on Filtration Tests on Ammonium Nitrate, 1944.
Box 46 Folder 6
Report 300 – Report on Filtration Tests on Sodium Bichromate, 1944.
Box 46 Folder 7
Report 301 – Report on Filtration Tests on Tamol Liquor Containing Calcium Sulfate, Calcium Hydroxide, and Calcium Carbonate, 1944.
Box 46 Folder 8
Report 302 – Report on Top Feed Filtration with Preheated Air, 1945.
Box 46 Folder 9
General Note

Contains 1 black and white image.

Report 303 – Proposed Salt Plant for Sociedad Cooperativa De Elaboradores De Sal, 1945.
Box 46 Folder 10
Report 304 – Copperas Crystallization – George S. Mepham Corporation, 1945.
Box 46 Folder 11
Report 305 – Murgatroyd's Salt Works, Limited – Yew Tree Project – Fourth Draft Report, 1944.
Box 46 Folder 12
Report 306 – Copperas Crystallization – George S. Mepham Corporation, 1945.
Box 46 Folder 13
Report 307 – Caustic Data – Set of Prints, 1954.
Box 46 Folder 14
Report 307 – Caustic Data – Set of Prints – Followed by Report 397, Design Data, and Flow Sheets, 1954.
Box 46 Folder 15
Report 308 – Economic Evaluation of Salt Deposits, 1946.
Box 46 Folder 16
Report 309 – Plant of the Leslie Salt Company – Newark, California – The Salinas at Galerazamba, 1946.
Box 46 Folder 17
General Note

Contains 1 black and white image.

Report 310 – Preliminary Estimates on Salt Plant for Koppel Engineering (Pty.) Limited, 1946.
Box 46 Folder 18
Report 311 – Mutual Chemical Company of America – Sodium Bichromate Evaporator Pilot Plant, 1946.
Box 46 Folder 19
Report 312 – Marshfield Plant of Stock-Gro, Incorporated, 1947.
Box 46 Folder 20
Report 313 – Summary of Dow Activities – 1946, 1947.
Box 46 Folder 21
Report 314 – Review of the Experimental Work on Dowtherm E, 1947.
Box 46 Folder 22
Report 315 – Feeding Methods for LTV Evaporators, 1947-1960, undated.
Box 46 Folder 23
Report 316 – Critical Review of Patents on Superimposed Crystallizers, 1947.
Box 46 Folder 24
Report 317 – Selection of Bichromate Evaporators, 1948.
Box 46 Folder 25
Report 318 – The Possibilities of a Solar Salt Industry at Lake Grassmere, 1948.
Box 46 Folder 26
Report 319 – The Magnesium Chloride Cell Feed Preparation Facilities of the Mathieson Magnesium Plant at Lake Charles, Louisiana, 1948.
Box 46 Folder 27
Report 320 – Instrucciones Preliminares Para La Operacion de Las Salinas de Galerazamba, 1949.
Box 46 Folder 28
Report 321 – Present Fire and Casualty Insurance Regulations for Dowtherm Installations, 1949.
Box 46 Folder 29
Report 322 – Report of Accident of February 16, 1939, Dowtherm Boiler, Armour & Company Glue Works, 1939.
Box 46 Folder 30
Report 323 – The Evaporation of Caustic with Dowtherm Heat, 1942.
Box 46 Folder 31
Report 324 – Revision of Salt Evaporator System at the Watkins Glen Plant of the International Salt Company, 1949.
Box 46 Folder 32-33
Report 325 – Revision of the Manufacture of Salt at Galerazamba, 1950.
Box 46 Folder 34
Report 326 – Iodization of Salt, 1950.
Box 46 Folder 35
Report 327 – The Removal of Sodium Chlorate from Sodium Hydroxide Solutions with Sugar at Great Western Division, The Dow Chemical Company, Pittsburg, California, 1950.
Box 46 Folder 36
Report 328 – Photographic Analysis of Sprays – Ph.D. Dissertation by Jesse Louis York, 1949.
Box 46 Folder 37
Report 329 – Thermal Properties of Orthobichlorobenzene, 1949, 1954.
Box 46 Folder 38-39
Report 330 – Suggestions for Improving Operations of the Cayuga Plant, International Salt Company, 1950.
Box 46 Folder 40
Report 330A – Swenson Evaporator Company on Filtration Investigation, 1939.
Box 46 Folder 41
Report 331 – Review of Plans of the H.K. Ferguson Company for Salt Plant at Betania, 1950.
Box 47 Folder 1
Report 332 – Cost of Harvesting Operations at Galerazamba, A Comparison of Two Methods, 1950.
Box 47 Folder 2
Report 334 – Flow Sheet and Material Balance on 50% Caustic Plant for Murgatroyd's Salt and Chemical Company, Limited, 1950.
Box 47 Folder 3
Report 335 – Detailed Recommendations for Improving Purity of Barton Vacuum Salt by Control of Calcium Sulfate, 1950.
Box 47 Folder 4
Report 336 – "Krystal" Salt Evaporator for Mathieson Chemical Corporation, 1950.
Box 47 Folder 5
Report 337 – Evaporation of Sulfite Liquor in Sweden, 1950.
Box 47 Folder 6
Report 337A – Translation: Investigations Concerning the Scaling Problem with Sulfite Waste Liquors, 1950.
Box 47 Folder 7
Report 338 – Solution Cycle Refrigeration, 1951.
Box 47 Folder 8
Report 339 – Caustic Finishing for the Swenson Evaporator Company, 1939.
Box 47 Folder 9
Report 339 – Hygroscopic Solution for Refrigeration & Dehumidification, 1944.
Box 47 Folder 10
Report 340 – B.C. Von Platen's Process for Distilling Water, 1951, 1957.
Box 47 Folder 11
Report 341 – Analysis of Proposals for Salt Plant at Betania, 1951.
Box 47 Folder 12
Report 342 – Cost Estimate of Salt Plant for Betania, 1951.
Box 47 Folder 13
Report 343 – Proposed Plant for Manufacture of Grainer Salt for Murgatroyd's Salt and Chemical Company, Limited, Ellsworth, Sandback, Cheshire, 1951.
Box 47 Folder 14
Report 344 – Report on Start-Up of Murgatroyd's 50% Caustic Plant, 1951.
Box 47 Folder 15
Report 345 – Review of Patents on Screw Presses Applicable to Pulp Washing, 1951.
Box 47 Folder 16
Report 346 – Check of BKC – 3615 Evaporator Design, 1951.
Box 47 Folder 17
Report 348 – Report on Evaporation of Aluminum Sulfate Solution, 1950.
Box 47 Folder 18
Report 349 – Report on Concentration of Monsanto Resin M42E in a Long Tube Vertical Evaporator, 1949.
Box 47 Folder 19
Report 350 – Report on Review of the Literature for Nuclear Salting and Scaling as a Theoretical Background for the Understanding of the Mechanism of Salting and Scaling – Progress Report I, 1946.
Box 47 Folder 20
Report 351 – Progress Report No. I – The Drying of Filter Cakes, 1947.
Box 47 Folder 21
General Note

Contains 1 black and white image.

Report 352 – Erection and Testing of Steven-Tube Evaporator, 1948.
Box 47 Folder 22
Report 353 – Progress Report on Entrainment Separation Program, 1947.
Box 47 Folder 23
General Note

Contains 7 black and white images.

Report 354 – Report on Comparative Tests on Three Commercial Entrainment Separators, 1949.
Box 47 Folder 24
General Note

Contains 7 black and white images.

Report 356 – Report on Filtration Tests on Tetraethyl Thiuram Disulfide Slurry from Sharples Chemicals, Incorporated, 1946.
Box 47 Folder 25
Report 357 – Report on Filtration Tests on Tetraethyl Thiuram Disulfide Slurry from Sharples Chemicals, Incorporated, 1946.
Box 47 Folder 26
Report 358 – Report on Pressure Drop Through "Neva-Clog" Filter Medium, 1945.
Box 47 Folder 27
Report 359 – Report on "Oxime" Slurry from DuPont, 1945.
Box 47 Folder 28
Report 360 – The Flow Through Porous Media: I. Single Homogeneous Fluids, 1946.
Box 47 Folder 29
Report 361 – The Flow of Fluids Through Porous Media: II. Simultaneous Flow of Two Homogeneous Phases, 1946.
Box 47 Folder 30
Report 362 – The Flow of Fluids Through Porous Media: III. Application to Rotary Vacuum Filtration, 1946.
Box 47 Folder 31
Report 363 – Practical Application of Theoretical Equations to Rotary Vacuum Filtration, 1946.
Box 47 Folder 32
Report 364 – Through Drying Porous Media, 1948.
Box 47 Folder 33
General Note

Contains 5 black and white images.

Report 365 – Filter Design – Part I: Vacuum Requirements of Rotary-Drum Vacuum Filters, 1948.
Box 47 Folder 34
General Note

Contains 1 black and white image.

Report 366 – Filter Design – Part II: Moisture Removal in Filter-Dryers, 1948.
Box 47 Folder 35
Report 367 – Report on Solution Cycle Refrigeration, 1940.
Box 47 Folder 36
Report 368 – Report on Solution Cycle Refrigeration, 1942.
Box 47 Folder 37
Report 369 – Comparative Tests of Single Pass vs. 8-Pass Heaters for Diamond Crystal Salt Company, 1923.
Box 47 Folder 38
Report 370 – Scale and Corrosion in Michigan Chemical Corporation Salt Evaporation, 1951.
Box 47 Folder 39
Report 371 – Refrigerator Requirements of Murgatroyd's Caustic Chlorine Plant, 1951.
Box 47 Folder 40
Report 372 – Revisions Needed to Evaporate Impure Brine at Murgatroyd's Salt and Chemical Company, Limited, 1951.
Box 47 Folder 41
Report 373 – Flow of Gas-Liquid Mixture at High Reynold's Numbers, 1951.
Box 47 Folder 42
Report 374 – Plant for Producing Caustic Soda (Sodium Hydroxide) and Chlorine for Construction in Colombia, 1952.
Box 47 Folder 43-44
Report 375 – Dowtherm Heating System for S.C. Johnson and Son, Incorporated, 1952.
Box 47 Folder 45
Report 376 – 20,000 Ton Salt Plant for A. Johnson & Company, 1948.
Box 47 Folder 46
Report 377 – 50,000 Ton Salt Plant for A. Johnson & Company, 1948.
Box 47 Folder 47
Report 379 – Natural Circulation Velocities in a Long Tube Vertical Evaporator, 1950-1951.
Box 48 Folder 1
Report 380 – Startup of Murgatroyd's Dowtherm-Heated Caustic High Concentrator, 1952.
Box 48 Folder 2
Report 383 – Summary Report on Stability of Dowtherm, 1946.
Box 48 Folder 3
Report 384 – Report on Stability of Dowtherm E, 1946.
Box 48 Folder 4
Report 385 – Report to the J.G. White Engineering Corporation on the Taiwan Salt Company, 1952.
Box 48 Folder 5
Report 387 – Manganese Ore Beneficiation – Evaporation Design Data from Three Kinds of Tests, 1943.
Box 48 Folder 6
Report 388 – Manganese Ore Company – Las Vegas, Nevada – Technical Report of Operations, 1944.
Box 48 Folder 7
Report 389 – Sulphur Dioxide Process for Treatment of Manganese Ores and Its Application at the Las Vegas Plant, Operated by the Manganese Ore Company – Part I, 1945.
Box 48 Folder 8
Report 389 – Sulphur Dioxide Process for Treatment of Manganese Ores and Its Application at the Las Vegas Plant, Operated by the Manganese Ore Company – Part II, 1945.
Box 48 Folder 9-10
Report 389 – Sulphur Dioxide Process for Treatment of Manganese Ores and Its Application at the Las Vegas Plant, Operated by the Manganese Ore Company – Part III, 1945.
Box 48 Folder 11
General Note

Contains 6 black and white images and 1 color image.

Report 391 – Revision of Costs at Galerazamba, 1952.
Box 48 Folder 12
Report 393 – Revision of the Manufacture of Caustic Soda at Betania, 1953.
Box 48 Folder 13
Report 394 – Economics of the Production of Caustic Soda Chlorine, and Hydrochloric Acid by the Electrolysis of Brine, 1949.
Box 48 Folder 14
Report 395 – Tests of Richards Process Pilot Plant on Weathered Detroit Rock Salt, 1953.
Box 48 Folder 15
Report 396 – Review of Patents on Continuous Cooking of Pulp, 1953.
Box 48 Folder 16
Report 397 – Caustic Plant Flowsheets and Design Data, 1953.
Box 48 Folder 17
Report 398 – Detailed Cost Estimate for 200 Ton Per Day Richards Process Plant, 1953.
Box 48 Folder 18
Report 399 – Estimates for 100,000 Ton Salt Plant, 1953.
Box 48 Folder 19
Report 400 – Report on Corrosion of Admiralty Metal Tubes in Salt Brine Evaporator – By William P. Wood, 1953.
Box 48 Folder 20
General Note

Contains 9 black and white images.

Report 401 – Increasing Salt Production at the Plant of Productos Salinos, Incorporated, 1953.
Box 48 Folder 21
Report 402 – Report on Deterioration of Nickel Heater Tubes in a Forced Circulation Caustic Evaporator, 1953.
Box 48 Folder 22
General Note

Contains 6 black and white images.

Report 403 – Failure of Caustic Evaporator Tubes – Betania, Colombia, 1953.
Box 48 Folder 23
Report 404 – Costs of Reburning Lime at Planta Colombia De Soda – Betania, Colombia, 1953.
Box 48 Folder 24
Report 404A – Costs of Reburning Lime Mud at Planta Colombiana De Soda – Betania, Colombia, 1954.
Box 48 Folder 25
Report 405 – Operation of the Salt Plant at Productos Salinos, 1954.
Box 48 Folder 26
Report 406 – Estimate for 50 Ton Caustic Finishing Plant for Alexander Chemical Corporation, 1954.
Box 48 Folder 27
Report 407 – Production of Fish Salt from Sea Water, 1954.
Box 48 Folder 28
Report 408 – Review of Heinz Report No. 19-94, 1954.
Box 48 Folder 29
Report 409 – Properties of Sodium Hydroxide-Potassium Hydroxide Mixtures, undated.
Box 48 Folder 30
Report 410 – Operation of the Salt Plant at Productos Salinos – May-June 1954, 1954.
Box 48 Folder 31
Report 411 – The Properties of Calcium Sulfate as Related to Salt Production, 1954.
Box 48 Folder 32
Report 412 – Review of E.B. Badger Thermocompression Patents, 1954.
Box 48 Folder 33
Report 413 – Start-Up of Caustic High Concentrator at Societa Industrie Chemiche Edison – Porto Marghera, Italy, 1955.
Box 48 Folder 34
Report 414 – Pilot Plant for Investigating Performance of Long Tube Vertical Evaporators When Distilling Sea Water, 1955.
Box 48 Folder 35
Report 415 – Production of Potable Water from Sea Water by a Combination of Thermocompression and Multiple Effect Evaporation, 1955.
Box 48 Folder 36-37
General Note

Contains 2 black and white images.

Report 416 – Conditioning Spray-Dried Materials for Eliminating Fines, 1955.
Box 48 Folder 38
Report 417 – Owens-Illinois Company, 1955.
Box 48 Folder 39
Report 418 – Production of Potable Water from Sea Water by Multiple Effect Evaporation Using Exhaust Steam from a Power Plant, 1955.
Box 49 Folder 1-2
Report 419 – Production of Potable Water from Sea Water by Various Combinations of Thermocompression and Multiple Evaporation, 1955.
Box 49 Folder 3
Report 420 – Start-Up of Caustic High Concentrator at Progil Pont-De-Claix, 1955.
Box 49 Folder 4
Report 421 – Investigations of Thomas Cycle for Production of Potable Water from Sea Water, 1955.
Box 49 Folder 5
Report 422 – Start-Up of Eclipse Dowtherm Vaporizer at Wise Potato Chip Company, 1955.
Box 49 Folder 6
Report 424 – Analysis of Research Proposals: Part I, Midwest Research Institute; Part II, Maxim Silencer Company, 1955.
Box 49 Folder 7
Report 425 – Preliminary Report on Phenol Recovery – Sharples Chemicals Division – Pennsylvania Salt Manufacturing Company, 1956.
Box 49 Folder 8
Report 426 – Recovery of Phenol and Phenol Compounds from Process 12 (Tertiary Amyl-Phenol Plant) and Equipment Costs – Sharples Chemicals Division – Pennsylvania Salt Manufacturing Company, 1956.
Box 49 Folder 9
Report 427 – T.S.P. Tests – Swenson-Walker Crystallizers, 1928.
Box 49 Folder 10
Report 428 – Introduction of the Plant of Productos Salinos, Incorporated at Ponce, Puerto Rico, 1956.
Box 49 Folder 11
Report 429 – Design and Estimates for Pilot Plant to Investigate Scale Prevention Techniques When Evaporating Sea Water in Long Tube Vertical Evaporators, 1956-1957.
Box 49 Folder 12
Report 430 – Scale Prevention in the Manufacture of Common Salt from Natural Brines or Salt Deposits, 1956.
Box 49 Folder 13
Report 431 – Feasibility of Reactivating the Salt Refinery at Productos Salinos, 1956.
Box 49 Folder 14
Report 432 – Proposed Salt Refining Plant for Lebanon, 1956.
Box 49 Folder 15
Report 433 – Proposals for Improving the Salt Industry in Jordan, 1957.
Box 49 Folder 16
Report 434 – Proposals for Improving the Salt Industry in Syria, 1957.
Box 49 Folder 17
Report 435 – Process for Recovery of By-Products from Solar Salt Brines (in Ceylon), 1930, 1957.
Box 49 Folder 18
Report 436 – Summary Report on Comprehensive Literature Survey on Scale Formation from Sea Water, 1957.
Box 49 Folder 19
Report 437 – Recovery of Potash from the Dead Sea, 1957.
Box 49 Folder 20
Report 438 – Properties of Sea Water and Its Concentrates, 1957, 1960.
Box 49 Folder 21
Report 439 – Critical Review of Literature on Formation and Prevention of Scale, 1958.
Box 49 Folder 22
Report 441 – Heat Transfer Data for Evaporation of Sea Water in Rising Film Long Tube Vertical Evaporators, 1958.
Box 49 Folder 23
Report 442 – Heat Transfer Data for Evaporation of Sea Water in Falling Film Long Tube Vertical Evaporators, 1958.
Box 49 Folder 24
Report 443 – Preliminary Report on Acid Injection for Scale Prevention in Long Tube Vertical Sea Water Evaporators, 1958.
Box 49 Folder 25
Report 444 – Preliminary Report on Sludge Recycle for Scale Prevention in Long Tube Vertical Sea Water Evaporators, 1958.
Box 49 Folder 26
Report 445 – Prevention of Scale in Sea Water Evaporators by Pre-Treatment with Acid, 1958.
Box 49 Folder 27
Report 446 – Report on First Phase Work for Café Soluble, 1958.
Box 49 Folder 28
Report 447 – Solubility of Calcium Sulfate in Sea Water Concentrates, 1958.
Box 49 Folder 29
Report 448 – Summary of Corrosion Experience from First Six Months Operation of Pilot Plant Long Tube Vertical Evaporator at Harbor Island, North Carolina, 1959.
Box 49 Folder 30
General Note

Contains 3 black and white images.

Report 449 – Ponce Salt Industries – Visit of January 1959, 1959.
Box 49 Folder 31
Report 450 – Preliminary Description of W.L. Badger Long Tube Vertical Demonstration Plant, 1959.
Box 49 Folder 32
Report 451 – Corrosion Failure of Dowtherm-to-Air Heat Exchanger at Langley Field, Virginia – For National Aeronautics and Space Administration, 1959.
Box 49 Folder 33
General Note

Contains 2 black and white images.

Report 452 – Interim Report: Operation of Pilot Plant LTV Evaporator at Wrightsville Beach, North Carolina, 1959.
Box 49 Folder 34
Report 453 – Engineering Cost Estimates for LTV Demonstration Plant at Freeport, Texas, 1960.
Box 49 Folder 35
Report 454 – Fresh Water from Sea Water by Multiple Effect Evaporation, 1958.
Box 49 Folder 36
Report 456 – Operation of Pilot Plant LTV Evaporator at Wrightsville Beach, North Carolina, 1960.
Box 49 Folder 37
Report 456A – Plant for Manufacture of Mullite from Topaz, 1942.
Box 49 Folder 38
Report 457 – Process Instructions, LTV Sea Water Distillation Plant, Freeport, Texas, 1961.
Box 49 Folder 39
Report 458 – Special Test of Sludge Recirculation Process, 1961.
Box 49 Folder 40
Report 459 – Operation of Richards Process Unit at Avery Island, Louisiana, 1961.
Box 49 Folder 41
Report 460 – Purification of Inland Waters, 1961.
Box 49 Folder 42
Report 461 – Manufacture of "Dabco" Houdry Process Corporation, 1961.
Box 49 Folder 43
General Note

File empty.

Report 462 – Evaluation of Dow Corning Organosilane Heating Media XF-1-0184 and XF-1-0185, 1961.
Box 50 Folder 1
Report 463 – Harbor Island Pilot Plant Experiments Under Simulated Roswell, New Mexico Demonstration Plant Conditions, 1961.
Box 50 Folder 2
Report 464 – Investigation of Las Mareas Plant at Salinas, Puerto Rico, 1961.
Box 50 Folder 3
Report 465 – Proposed Evaporator Changes for Yankee Atomic Electric Company, Rowe, Massachusetts, 1961.
Box 50 Folder 4
Report 466 – Operation of Pilot Plant Evaporators at Wrightsville Beach, North Carolina, 1961.
Box 50 Folder 5
Report 467 – Performance of Natural-Circulation Evaporators and Applicability to Sea Water Evaporation, 1961.
Box 50 Folder 6
Report 468 – Borth Salt Plant Tests at Watkins Glen, New York, 1961.
Box 50 Folder 7
Report 469 – Proposed Changes in Salinas del Ray Solar Salt Plant, 1962.
Box 50 Folder 8
Report 470 – Recommendations for Improving 50% Caustic Plant, Murgatroyd's Salt and Chemical Company, Limited, 1962.
Box 50 Folder 9
Report 471 – Houdry Process and Chemical Division of Air Products and Chemicals Corporation, Report on 500,000 Pound Per Year Dabco Facility, 1962.
Box 50 Folder 10
Report 472 – LTV Multiple Effect Evaporation Process vs. Flash Evaporation Process, 1962.
Box 50 Folder 11
Report 473 – The International Dihydrate Process, 1962.
Box 50 Folder 12
Report 474 – Houdry Process and Chemical Company – Manufacture of Dabco, 1962.
Box 50 Folder 13
Report 475 – Manufacture of Salt from Sea Water in Alaska, 1962.
Box 50 Folder 14
Report 476 – Manufacture of Chlorine and Caustic Soda in Alaska, 1962.
Box 50 Folder 15
Report 477 – Nitric Acid Reclamation – Houdry Process and Chemical Company, 1962.
Box 50 Folder 16
Report 478 – Visit to Freeport Demonstration Plant, 1962.
Box 50 Folder 17
Report 479 – Office of Civil Defense, Contract No. OCD-OS-62-120, 1962.
Box 50 Folder 18
Report 480 – Cost of Large Industrial LTV Evaporators, Oak Ridge National Laboratory, 1963.
Box 50 Folder 19
General Note

Contains 1 black and white image.

Report 481 – Houdry Process and Chemical Company, Manufacture of Dabco, 1963.
Box 50 Folder 20
Report 482 – Houdry Process and Chemical Company, Manufacture of Imidazoles, 1963.
Box 50 Folder 21
Report 483 – Houdry Process and Chemical Company, Crystallization of Dabco, 1963.
Box 50 Folder 22
Report 484 – Final Report: Prevention of Scale in Sea Water LTV Evaporators by Means of Seeding, Results of Tests at Harbor Island Pilot Plant, January 1962-April 1963, 1963.
Box 50 Folder 23
Report 486 – Final Report: Seeding for Prevention of Calcium Sulfate Scale in LTV Sea Water Evaporators at 300 Degrees Fahrenheit, Results of Harbor Island Pilot Plant Tests, May-December 1963, 1963.
Box 50 Folder 24
Report 487 – Heat Transfer and Scale Presentation for Sea Water in the LTV Evaporator, 1964.
Box 50 Folder 25-26
Report 488 – Gas Turbine Seawater Conversion Plants (For Struthers Wells Corporation), 1964.
Box 50 Folder 27
Report 489 – Small Flash Evaporators for Boiler Feed Makeup or Sea Water Distillation (For Struthers Wells Corporation), 1964.
Box 50 Folder 28
Report 490 – Technical Status of the LTV Evaporator for Sea Water Conversion, 1964.
Box 50 Folder 29
Report 491 – Flotation-Clarification – For W.R. Grace and Company, 1964.
Box 50 Folder 30
Report 492 – Large Size Vertical Tube Evaporators – Summary of Design and Cost Studies, 1964.
Box 50 Folder 31
Report 493 – Sea Salt-Soda Ash Complex Feasibility Study for East Pakistan Development Corporation – Preliminary Report, 1964.
Box 50 Folder 32
Report 494 – Synthetic Fibers Feasibility Study for East Pakistan Industrial Development Corporation – Preliminary Report, 1964.
Box 50 Folder 33
Report 495 – Sewage Treatment – Cost Considerations – For W.R. Grace and Company, 1964.
Box 50 Folder 34
Report 496 – Rehabilitation of Brine Evaporation Plant – Murgatroyd's Salt and Chemical Company, Limited, 1965.
Box 50 Folder 35
Report 497 – Preliminary Design – 50% Caustic Plant for Murgatroyd's Salt and Chemical Company, Limited, 1965.
Box 50 Folder 36
Report 498 – Falling Film Flash Evaporator for Desalting Water, 1967.
Box 50 Folder 37
Report 499 – Market Survey for Vapor Compressors in Water Desalination Plants – For Struthers Energy Corporation, 1968.
Box 51 Folder 1
Report 500 – Preliminary Analysis of Freeport Data, 1969.
Box 51 Folder 2
Report 501 – Analysis of Dukler Heat Transfer Data of Fluted Tubes, 1969.
Box 51 Folder 3
Report 502 – Comments on Dukler Heat Transfer Studies with Smooth Falling Film Tubes, 1969.
Box 51 Folder 4
Report 503 – Correlation of Fluted Tube Heat Transfer Data – Part III: Oak Ridge National Laboratory and Final Correlation, 1970.
Box 51 Folder 5
Report 504 – Conversion of Desalination Plant Brines to Solid, 1970.
Box 51 Folder 6-7
Report 505 – Correlation of Fluted Tube Heat Transfer Data, 1970.
Box 51 Folder 8
Report 506 – Application of Carbon Dioxide Scale Suppression to Desalination Evaporators, 1970.
Box 51 Folder 9
Report 507 – The Carbonate-Bicarbonate-Carbon Dioxide System in Sea Water, 1970.
Box 51 Folder 10
Report 508 – Detail Plans of Wastewater Treatment Plant for Kingsway Rotor Plant of Kelsey-Hayes Company, 1971.
Box 51 Folder 11
Report 509 – Operating Instructions for Waste Water Evaporator Plant – Kelsey-Hayes Company – Kingsway Rotor Plant, 1971.
Box 51 Folder 12
Report 510 – Integration of Desalination and Waste Brine Solidification Evaporation, 1971.
Box 51 Folder 13
Report 511 – Potential Cycles for Cleanup of Geothermal Steam, 1971.
Box 51 Folder 14
Report 512 – Performance Improvement of Zaremba Caustic Evaporators – South Plant – BASF Wyandotte Corporation, 1971.
Box 51 Folder 15
Report 513 – Redesign of 8 Million Gallon Per Day – VC-VTE Evaporator in Stacked Configuration, 1970-1971.
Box 51 Folder 16
Report 514 – Falling Film Multi-Stage Flash Evaporator, 1971.
Box 51 Folder 17
Report 515 – Analysis of Envirogenics Enhanced Tube Data, 1971.
Box 51 Folder 18
Report 516 – 4 Million Gallon Per Day VTE Evaporator for Geothermal Brine – Stacked, Rising Film Version, 1972.
Box 51 Folder 19
Report 517 – Relative Economics of Upflow Versus Downflow VTE Evaporators and Development Program for Upflow VTE Evaporator, 1972.
Box 51 Folder 20
Report 518 – VTE Evaporators for Geothermal Brines, 1972.
Box 51 Folder 21-22
Report 519 – Analysis of Israel Desalination Engineering, Limited Proposal, 1972.
Box 51 Folder 23
Report 521 – Heat Transfer Performance and Design Problems of Horizontal Tube Evaporators, 1972.
Box 51 Folder 24
Report 524 – Correlation Model for Upflow VTE Heat Transfer Calculations, 1973.
Box 51 Folder 25
Report 525 – The Falling Film MSF Evaporator, 1973.
Box 51 Folder 26
Report 526 – Evaporator Applications in Power Plant, 1973.
Box 51 Folder 27
Report 527 – Development of Improvements in the Falling Film Multistage Flash Evaporator, 1974.
Box 51 Folder 28
Report 528 – Improvements for the Falling Film Multistage Flash Evaporator, 1975.
Box 51 Folder 29
Report 530 – Desalination Plant Improvement: Preliminary Optimization and Sizing, 1976.
Box 51 Folder 30
Report 531 – Heat Transfer Coefficients in Falling Film Seawater Evaporators: Part I – Smooth Tubes, 1961-1976.
Box 51 Folder 31
Report 532 – Heat Transfer Coefficients in Falling Film Seawater Evaporators: Part II – Fluted Tubes, 1976.
Box 51 Folder 32
Report 533 – Comparison of VTE and MSF Desalting Plants, 1976, 1997.
Box 51 Folder 33
Report 534 – The Falling Film MSF Evaporator – Mexico, 1976.
Box 51 Folder 34
Report 535 – Analysis of Performance: MGO Evaporator – Great Northern Paper – Millinocket, Maine, 1976.
Box 51 Folder 35
Report 536 – Effect of Non-Condensibles on Heat Transfer Performance of the Brine Concentrator, 1936-1994, undated.
Box 51 Folder 36
Report 537 – Vacuum Pan Model Improvements for Morton Salt Company, 1978.
Box 51 Folder 37
Reports 538 and 539 – MGO Evaporator – Great Northern Paper – Millinocket, Maine, 1980.
Box 51 Folder 38
Report 540 – Vapor-Liquid Separation in Evaporators and Flash Tanks, 1980.
Box 51 Folder 39
Report 541 – Report on Development Tests of Spinflash Evaporator for Bureau of Reclamation – El Paso, Texas – Contract No. 6-CP-81-7130, 1987.
Box 51 Folder 40
R. Callard – A Study of Temperature Gradients in a Jet Condenser, 1935.
Box 51 Folder 41
Domestic Water Stills, undated.
Box 51 Folder 42
Joseph C. Frank – Characteristics of a Water Jet Condenser, 1935.
Box 51 Folder 43
LTV Multiple Effect Evaporation Process vs. Flash Evaporation Process, undated.
Box 51 Folder 44
Report on Comparative Examination of Admiralty Metal and Copper Tubes for Salt Brine Evaporator – By William P. Wood, 1954.
Box 51 Folder 45
General Note

Contains 4 black and white images.

Report Efficiency Study of T.S.P. (Triple Super Phosphate) Plant Operations, 1926.
Box 51 Folder 46
Sea Water Conversion Processes and Their Publications to Shipboard Operations, undated.
Box 51 Folder 47
Some Engineering Data on the Manufacture of Manganese Dihydrogen Phosphate, undated.
Box 51 Folder 48
Sub-series Description

This sub-series contains draft versions of reports created by Walter L. Badger (while working as a consultant for Swenson Evaporator Company), Dow Chemical Company's Consulting Engineering Division, W.L. Badger Consulting Chemical Engineer, and W.L. Badger Associates, Incorporated. The reports in this sub-series are arranged numerically.

The draft versions of the W.L. Badger Associates Reports primarily concern the firm's business activities. They document consultant work the firm performed for a few of its clients and provide technical information about the projects they represent. The materials in the sub-series also document the evolution of the reports represented from draft form to final version.

The contents of this sub-series consist mainly of report manuscripts and copies of reports. Graphs, tables, notes, blueprints, drawing reproductions, magazine articles, and correspondence are found in this sub-series as well.

Report 99A – Plant for Calcium Chloride and Salt for the Indian Territory Illuminating Oil Company, 1930.
Box 52 Folder 1
Report 144A – Preliminary Estimate for a 100 Ton Solvay Soda Ash Plant for Freeport Sulphur Company, Freeport, Texas, 1931.
Box 51 Folder 2
Report 144B – Preliminary Estimate for a 100 Ton Electrolytic Caustic Plant and a 20 Ton Electrolytic Caustic Plant for Freeport Sulphur Company, Freeport, Texas, 1931.
Box 52 Folder 3
Report 307 – Caustic Data, 1945-1954.
Box 52 Folder 4
Report 404A – Costs of Reburning Lime Mud at Planta Colombiana De Soda – Betania, Colombia, 1954.
Box 52 Folder 5
Report 407 – Production of Fish Salt from Sea Walter, 1954.
Box 52 Folder 6
Report 409 – Properties of Sodium Hydroxide-Potassium Hydroxide Mixtures, undated.
Box 52 Folder 7
Report 416 – Conditioning Spray-Dried Materials for Eliminating Fines – Background Material, 1955.
Box 52 Folder 8
Report 440 – Preliminary Report on Libbey-Owens-Ford Glass Forming Rolls for Vapo-Therm Systems, Incorporated, 1958.
Box 52 Folder 9
Report 452 – Interim Report: LTV Evaporator Plant at Harbor Island, North Carolina, 1959.
Box 52 Folder 10
General Note

Contains 29 black and white images.

Report 455 – Scale Formation in Sea Water Evaporators – Theory and Practice, 1960.
Box 52 Folder 11
Report 456 – Operation of Pilot Plant LTV Evaporator at Wrightsville Beach, North Carolina – Office Copy Marked Up for Final Report, 1960.
Box 52 Folder 12
Report 468 – Borth Salt Plant at Watkins Glen, New York, 1961.
Box 52 Folder 13
Report 485 – Final Report for Advanced Waste Treatment Research Program for Department of Health, Education, and Welfare (Photocopy), 1963.
Box 52 Folder 14
Report 486 – Final Report: Seeding for Prevention of Calcium Sulfate Scale in LTV Sea Water Evaporators at 300 Degrees Fahrenheit – Results of Harbor Island Pilot Plant Tests – May-December 1963, 1963.
Box 52 Folder 15
Report 492 – Large Size Vertical Tube Evaporators – Summary of Design and Cost Studies, 1964, 1966, undated.
Box 52 Folder 16
Report 516 – 4 Million Gallon Per Day VTE Evaporator for Geothermal Brine – Stacked Rising Film Version – Annotated Copy – Later Became Report 518, 1972, 1974.
Box 52 Folder 17
Report 519 – Analysis of Israel Desalination Engineering, Limited Proposal, 1971.
Box 52 Folder 18
Report 524 – Correlation Model for Upflow VTE Heat Transfer Calculations, 1963-1979, undated.
Box 52 Folder 19-20
Sub-series Description

This sub-series contains reports not created by W.L. Badger Associates. A majority of the reports in this sub-series were created by clients of the W.L. Badger Associates, Incorporated, including, but not limited to Struthers Energy Systems and the U.S. Department of the Interior's Office of Saline Water. A noticeable number of reports created by entities with no apparent connection to the W.L. Badger Associates are also preserved here. A single report authored by Walter L. Badger that predates the origins of the W.L. Badger concern is also found in this sub-series.

A large majority of the reports concern subjects and/or technology that W.L. Badger Associates had a strong interest in. A handful of reports concerning projects the firm was directly involved with are also preserved here.

Printed reports, mimeographed reports, and photocopied reports make up the bulk of the materials in this sub-series. A small amount of accompanying materials, including correspondence, lists, and press releases are found here as well.

Admiralty Materials Laboratory – Engineer Division – The Desalting of Brackish and Salt Water – Report No. 1, 1956.
Box 52 Folder 21
American Hydrotherm Corporation – June 1971 Tests with the Multiple Phase Ejector at the Wrightsville Beach Pilot Plant to Determine Performance Curves, 1971.
Box 52 Folder 22
Walter L. Badger – Report on Tests of the Water Purification System at the Park Place Plant of the Detroit Edison Company, 1916.
Box 52 Folder 23
Batelle Memorial Institute – U.S. Navy Civil Engineering Research and Evaluation Laboratory – Sea Water Distillation Project No. 73219 – Reports, 1954-1957.
Box 52 Folder 24
Burns and Roe Construction Company – Final Report – Material Evaluation and Development Program – Office of Saline Water San Diego Test Facility, 1973.
Box 52 Folder 25
Burns and Roe Construction Company – Final Report – Multi-Stage Flash Module Studies – Office of Saline Water San Diego Test Facility, 1973.
Box 52 Folder 26
Dow Chemical Company – Final Report on Thermal Stability of Dowtherm A, 1948.
Box 52 Folder 27
Dow Chemical Company – Report 304 to Swenson Evaporator Company on Properties of Magnesium Sulfite Liquors, 1939.
Box 52 Folder 28
Dow Chemical Company – Report 428 – Literature Study on Catchalls, 1941.
Box 52 Folder 29
Envirogenics Company – Engineering Design and Construction Specifications for Vertical Tube Evaporator/Multistage Flash Module Plant, Fountain Valley, California – Final Report (Folder 1 of 2), 1971.
Box 52 Folder 30
Envirogenics Company – Engineering Design and Construction Specifications for Vertical Tube Evaporator/Multistage Flash Module Plant, Fountain Valley, California – Final Report (Folder 2 of 2), 1971.
Box 53 Folder 1
Envirogenics Company – Operation of the 16-Stage Multistage Flash Pilot Plant with Calcium Carbonate Seeding, 1971.
Box 53 Folder 2
Garrett Research and Development Company, Incorporated – Determining the Feasibility of Obtaining Dry Brine Effluents from Desalting Plants at Inland Locations – Final Report, 1970.
Box 53 Folder 3
Garrett Research and Development Company, Incorporated – Salt Production in East Pakistan – Phase II – Program Outline for Increased Salt Production, 1962.
Box 53 Folder 4
Great Northern Railway – Report No. 7 – Salt in the Williston Basin (Revised), North Dakota and Montana, 1959.
Box 53 Folder 5
Great Northern Railway – Report No. 14 – Feasibility of Ammonia Production, Williston-Tioga Area, North Dakota, 1961.
Box 53 Folder 6
Great Northern Railway – Report No. 18 – Industrial Complex Potential (Revised), Williston-Tioga Area, North Dakota, 1962.
Box 53 Folder 7
Great Northern Railway – Report No. 20 – Feasibility of Caustic Soda-Chlorine Production in Western North Dakota, 1962.
Box 53 Folder 8
Great Northern Railway – Report No. 23 – Potash Occurrences in the Williston Basin (Revised), 1965.
Box 53 Folder 9
Illinois Institute of Technology – Armour Research Foundation – Sea Water Evaporator Scale Control – Reports for U.S. Coast Guard, 1949.
Box 53 Folder 10
Leslie Salt Company – A Study of the Technical and Economic Feasibility of Recovering Fresh Water from Sea Water in Conjunction with Solar Salt Producing Operations, 1962.
Box 53 Folder 11
Nuclear Development Corporation of America – Program Summary Report (Photocopy), 1957.
Box 53 Folder 12
Olin-Mathieson Chemical Corporation – Corrosion Resistance of Alloy 194, 1966.
Box 53 Folder 13
Olin-Mathieson Chemical Corporation – Materials Evaluation for Desalination, 1965.
Box 53 Folder 14
Olin-Mathieson Chemical Corporation – The Protection of Copper Ferrous Sulfate Additions, 1967.
Box 53 Folder 15
Radian Corporation – OSW Contract No. 14-30-2952 – Radian Project No. 200-019 – Determination of the Technical Potential of the Lime Magnesium Carbonate Process – Volume I, 1972.
Box 53 Folder 16
Radian Corporation – OSW Contract No. 14-30-2952 – Radian Project No. 200-019 – Determination of the Technical Potential of the Lime Magnesium Carbonate Process – Volume II, 1972.
Box 53 Folder 17
Radian Corporation – OSW Contract No. 14-30-2952 – Radian Project No. 200-019 – Determination of the Technical Potential of the Lime Magnesium Carbonate Process – Volume III, 1972.
Box 53 Folder 18
Resources Conservation Company – Final Report: Operating Data of a Vertical Plane Surface, Falling Film Evaporator Using Slurry and High Concentration Feeds, 1972.
Box 53 Folder 19
Stearns-Roger Corporation – Sixth Annual Report – Sea Water Desalting Plant and Distillation Development Facility – Demonstration Plant – Freeport, Texas, 1967.
Box 53 Folder 20
Struthers Energy Systems, Incorporated – The Feasibility of Obtaining a Solid Dry Brine Effluent from Desalting Plants at Inland Locations – Final Report, 1970.
Box 53 Folder 21
Struthers Energy Systems, Incorporated and Pratt & Whitney Aircraft – 8 Million Gallon Per Day Gas Turbine Powered VTE-MSF Distillation Plant – Final Report (Folder 1 of 3), 1968.
Box 53 Folder 22
Struthers Energy Systems, Incorporated and Pratt & Whitney Aircraft – 8 Million Gallon Per Day Gas Turbine Powered VTE-MSF Distillation Plant – Final Report (Folders 2-3 of 3), 1968.
Box 54 Folder 1-2
Struthers Scientific and International Corporations – Technical Review: Falling Film Evaporation Process of Saline Water to Fresh Water (Photocopy), 1965.
Box 54 Folder 3
Toyo Engineering Corporation – Advanced Technology on Sea Water Desalination (Multiple Effect Falling Film), 1977.
Box 54 Folder 4
Union Carbide Corporation – Desalination of Sea Water Evaporation Plants, 1963.
Box 54 Folder 5
Union Carbide Corporation – VTE Tube Bundle Component Study for Desalination Program, 1967.
Box 54 Folder 6
Universal Desalting Corporation – 3rd Report on Horizontal-Tube Multiple Effect (HTME) Process – Pilot Plant Tests, 1971.
Box 54 Folder 7
Universal Desalting Corporation – 4th Report on Horizontal-Tube Multiple Effect (HTME) Process – Pilot Plant Test Program – Final Report, 1972.
Box 54 Folder 8
Universal Desalting Corporation – Tasks Performed and Results Obtained Under Office of Saline Water Sponsored Horizontal-Tube Multiple-Effect Contract, 1972.
Box 54 Folder 9
U.S. Department of Health, Education, and Welfare – Report to the Office of Saline Water – Chemical and Bacteriological Tests on Intake Sea Water and Product Water – Pilot Plant, Wrightsville Beach, North Carolina, 1962.
Box 54 Folder 10
U.S Department of the Interior, Office of Saline Water – Feasibility of Obtaining a Solid Dry Brine Effluent from Inland Desalination Plants, 1970.
Box 54 Folder 11
U.S Department of the Interior, Office of Saline Water – Final Report: Horizontal Spray Film (HTEX) and Vertical Tube (VTEX) Evaporator, OSW San Diego Test Facility, 1973.
Box 54 Folder 12
U.S Department of the Interior, Office of Saline Water – Operation and Evaluation of Aluminum Tubed MSF-VTE Pilot Plant at Wrightsville Beach Test Facility – Final Report, 1972.
Box 54 Folder 13
U.S Department of the Interior, Office of Saline Water – Operation and Evaluation of Aluminum Tubed MSF-VTE-HTE Pilot Plant at Wrightsville Beach Test Facility – Final Report, 1973.
Box 54 Folder 14
U.S Department of the Interior, Office of Saline Water – Research and Development Progress Reports, Index, Press Releases, and Report Requests, 1966-1975, undated.
Box 54 Folder 15
U.S Department of the Interior, Office of Saline Water – Topical Report No. 2 – Multistage Flash Module – Low Temperature Operation – Development Work, 1971.
Box 54 Folder 16
U.S Department of the Interior, Office of Saline Water – Topical Report No. 3 – E1A High Temperature Multistage Flash – Development Report, 1972.
Box 54 Folder 17
U.S Department of the Interior, Office of Saline Water – Topical Report No. 4 – High Temperature Operation – Multistage Flash Module, 1972.
Box 54 Folder 18
U.S Department of the Interior, Office of Saline Water – Topical Report No. 5 – Deaerator Studies on the Multistage Flash Module, 1972.
Box 55 Folder 1
U.S. Office of Military Government for Germany – Fiat Final Report No. 431 – A Survey of the Chlorine and Caustic Plants in Western and Southern Germany (Photocopy), 1945.
Box 55 Folder 2
Water and Sanitation for Health Project – Report on Mobile Emergency Water Treatment and Disinfection Units, 1989.
Box 55 Folder 3

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' patent files. They mainly pertain to the patenting of inventions conceived and developed by the firm's employees, most notably Walter L. Badger and Ferris C. Standiford. The materials in this sub-series also concern patents held by other inventors that were of interest to the firm and its employees. A small amount of material pertaining to patents awarded to Walter L. Badger as a consultant to Swenson Evaporator is also found here.

The Patent Files provide primary documentation of the legal processes through which W.L. Associates' employees patented their inventions. They also contain technical information for the inventions represented in this series. From the Patent Files, one can also gain insights into the conception, research, and development work involved in bringing the represented inventions into being.

The contents of the Patent Files consist mainly of patents, legal documents, correspondence, and drawing reproductions. Notes, abstract pages, memoranda, miscellaneous printed materials, blueprints, and invoices are preserved in this series as well.

Brazilian Patent #PI7602598 – Flash Device Improved, Improved System to Purify Liquids and Process Improved for an Evaporator System; Direct Contact Heating and Production of a Number of Vapor Streams – Correspondence, 1982.
Box 55 Folder 4
British Patents – Miscellaneous, 1931, undated.
Box 55 Folder 5
Canadian Patents – Abstracts (Photocopy), 1930.
Box 55 Folder 6
Desalination Patents, 1967-1968, undated.
Box 55 Folder 7
Diphenyl – References Cited Against Badger Cases 5,6,7, 1928-1944, undated.
Box 55 Folder 8
Dowtherm Patents – United States, undated.
Box 55 Folder 9
Evaporators – Miscellaneous U.S. Patents, 1961, undated.
Box 55 Folder 10-11
French Patents – Miscellaneous, 1931, undated.
Box 55 Folder 12
Fruit Juice Concentration – Patent Application, 1931-1932, undated.
Box 55 Folder 13
General Patent Correspondence, 1946-1951.
Box 55 Folder 14
German Patents – Miscellaneous, 1933.
Box 55 Folder 15
Inorganic Chemicals (Other Than Salt) – Miscellaneous U.S. Patents, 1961-1966, undated.
Box 55 Folder 16-17
List of Patents Ordered from U.S. Patent Office, 1958-1969.
Box 55 Folder 18
Carl Nyman – Filter – Patent Applications, 1942-1943.
Box 55 Folder 19
Patent Assignments – Employees of W.L. Badger Associates, Incorporated, 1959, 1961.
Box 55 Folder 20
Patent Classifications – Notes, undated.
Box 55 Folder 21
Patent Disclosures, 1924-1951, undated.
Box 55 Folder 22
Patentable Ideas, 1952-1959.
Box 55 Folder 23
Patentable Ideas, 1960-1964.
Box 55 Folder 24
Patentable Ideas, 1965-1968.
Box 55 Folder 25
Patentable Ideas, 1971-1983.
Box 55 Folder 26
Patentable Ideas, undated.
Box 55 Folder 27
Patents on Gasoline Engine Cooling by Flash Vaporization, undated.
Box 55 Folder 28
Patents Owned or Under License by Swenson Evaporator Company, 1943.
Box 56 Folder 1-2
Resources Conservation Company – U.S. Patent #4,018,656 (Assigned to Bechtel International Corporation) – Legal Issues, 1986, undated.
Box 56 Folder 3-4
Swenson Evaporator Company – Patent Searches, 1951, 1953, undated.
Box 56 Folder 5-6
U.S. and Foreign Patent Applications – Apparatus and Method for Forced Circulation Evaporation, 1981-1985.
Box 56 Folder 7
U.S. Patent #1,996,988 – Method and Means for Concentrating Solutions, 1935.
Box 56 Folder 8
U.S. Patent #2,767,972 – Manufacture of Plaster of Paris, undated.
Box 56 Folder 9
U.S. Patent #3,303,106 – Falling Film Evaporator, undated.
Box 56 Folder 10
General Note

File empty.

U.S. Patent #3,356,125 – Feeding and Liquid By-Passing Method for Falling Film Multiple Effect Evaporators, undated.
Box 56 Folder 11
General Note

File empty.

U.S. Patent #3,494,836 – Multistage Falling Film Flash Evaporator for Producing Fresh Water, 1970.
Box 56 Folder 12
U.S. Patent #3,968,002 – Feed Heating Method for Multiple Effect Evaporators – Correspondence, 1976.
Box 56 Folder 13
U.S. Patent #4,287,019 – Apparatus and Method for Adiabatic Flashing of Liquids, 1980-1981, undated.
Box 56 Folder 14
U.S. Patent #4,287,019 – Methods and Apparatus for Adiabatic Flashing of Liquids – Assignment to Spintech Industries, Incorporated, 1988-1989.
Box 56 Folder 15
U.S. Patent Application #192,715 – Apparatus and Method for Improving Vapor Quality in Evaporators, 1988-1989.
Box 56 Folder 16-17
U.S. Patent Application #07/483,954 – Apparatus for Improving Vapor Quality in Evaporators, 1990.
Box 56 Folder 18
U.S. Patent Application – Forced Circulation Evaporator, 1979-1982.
Box 56 Folder 19
U.S. Patent Application – Production of Concentrated Alcohol and Distillery Slop, 1980.
Box 56 Folder 20
U.S. Patents – Miscellaneous, 1968, undated.
Box 56 Folder 21-22
U.S. Patents – Sea Water Conversion – Freezing (Folders 1-2 of 3), 1961-1963, undated.
Box 56 Folder 23-24
U.S. Patents – Sea Water Conversion – Freezing (Folder 3 of 3), 1961-1963, undated.
Box 57 Folder 1

Series Description

Arranged alphabetically by subject, this series contains the personal files of Ferris C. Standiford, the first employee hired by Walter L. Badger, who served as the second president of W.L. Badger Associates, Incorporated from 1958 to 2002. A large majority of the files in this series pertain to Standiford's activities outside of the auspices of the W.L. Badger concern, most notably his work as a consultant for Aquagen, Incorporated and the Metropolitan Water District of Southern California. A small number of files pertaining to Standiford himself are also found in this series. A handful of files concerning subjects that were of interest to Standiford are also preserved here.

The contents of the Personal Files consist of wide variety of materials. Correspondence, graphs, tables, drawings, drawing reproductions, notes, and reports make up the bulk of the materials in this series. Presentation handouts, papers, photocopied articles, invoices, and miscellaneous printed materials are also found in the Personal Files. Blueprints, business cards, calendars, stationary, a certificate of alien registration, and a 45 RPM phonograph record are preserved in this series as well.

Aquagen, Incorporated – Backward Feed Evaporator Desalination Program, 1997.
Box 57 Folder 2
Aquagen, Incorporated – Big Evaporators, 1997-1999, undated.
Box 57 Folder 3
Aquagen, Incorporated – General Correspondence, 1998.
Box 57 Folder 4
Aquagen, Incorporated – Meeting Between Power Seraya Representatives and Aquagen Personnel in San Luis Obisto, California – Technical Presentation, 1998.
Box 57 Folder 5-6
Aquagen, Incorporated – Singapore Desalination Plant, 1997.
Box 57 Folder 7
Aquagen, Incorporated – Thermal Water Distillation System, 1998-1999.
Box 57 Folder 8
Calcium Sulfate in Brines, 1950-2002, undated.
Box 57 Folder 9
Desalination – Backup Information, 1961-2001, undated.
Box 57 Folder 10
Diomedes Caravias and Walter S. Kiebler, 1978-1990, undated.
Box 57 Folder 11
Hughes/Cheyne Owen, Limited Lawsuit, 1994-1995.
Box 57 Folder 12
Hydraulic Booster Unit, 1943-1944, undated.
Box 57 Folder 13
Walter S. Kiebach, 1984, 1988.
Box 57 Folder 14
Metropolitan Water District of Southern California – Backup Literature, 1992, undated.
Box 57 Folder 15
Metropolitan Water District of Southern California – Contracts, 1991-1996, undated.
Box 57 Folder 16
Metropolitan Water District of Southern California – Dave Eissenberg, Hugo Sephton, Etc., 1993-1996, undated.
Box 57 Folder 17
Metropolitan Water District of Southern California – Heat and Material Balances, 1992-1996, undated.
Box 57 Folder 18-19
Metropolitan Water District of Southern California – Layout, 1993-1994, undated.
Box 57 Folder 20
Metropolitan Water District of Southern California – Miscellaneous Materials, 1966-1996, undated.
Box 57 Folder 21
Metropolitan Water District of Southern California – Parsons Overseas Company, 1995-1997.
Box 57 Folder 22
Metropolitan Water District of Southern California – Reynolds Metals Company – Evaluation for the Desalination Demonstration Project – Final Report, 1993.
Box 57 Folder 23
Metropolitan Water District of Southern California – Seawater Desalination Plant for Southern California – Preliminary Design Report No. 1084, 1993.
Box 57 Folder 24
Metropolitan Water District of Southern California – Seawater Desalination Demonstration Project, 1992-1997, undated.
Box 58 Folder 1-3
Metropolitan Water District of Southern California – Spread Sheets, 1992-1996, undated.
Box 58 Folder 4
Metropolitan Water District of Southern California – Ferris C. Standiford #1, 1991-1995.
Box 58 Folder 5
Metropolitan Water District of Southern California – Ferris C. Standiford #2, 1995-1996, undated.
Box 58 Folder 6
Metropolitan Water District of Southern California – Statement of Qualifications, undated.
Box 58 Folder 7
Metropolitan Water District of Southern California – To Do, 1992-1996, undated.
Box 58 Folder 8
Miscellaneous Correspondence, 1954-2001.
Box 58 Folder 9
Miscellaneous Notes, 1942, undated.
Box 58 Folder 10
Seattle Pacific University – Commencement Program, 1985.
Box 58 Folder 11
Ferris C. Standiford – Biographical Information, undated.
Box 58 Folder 12
Ferris C. Standiford – Business Cards, undated.
Box 58 Folder 13
Ferris C. Standiford – Calendars, 1994-1999.
Box 58 Folder 14
Ferris C. Standiford – Employee Lists, 1988-1989, undated.
Box 58 Folder 15
Ferris C. Standiford – Stationary, undated.
Box 58 Folder 16
Ferris C. Standiford – United Kingdom Certificate of Alien Registration, 1950-1952.
Box 58 Folder 17
General Note

Contains 1 black and white image.

Ferris C. Standiford and Joseph A. Anastasi – Business Plan for Watermakers – Initially for Offshore Drilling Industry, 1984-1985, undated.
Box 58 Folder 18
Ferris C. Standiford Consulting Chemical Engineer – Invoices, 1994-1999.
Box 58 Folder 19
Tau Beta Pi – Gamma of Michigan Chapter – Initiation Requirements, 1944.
Box 58 Folder 20
University of Washington Libraries – Correspondence, 2006.
Box 58 Folder 21
U.S. Department of the Navy – Correspondence, 1990.
Box 58 Folder 22
Frank and Annie Walsh, undated.
Box 58 Folder 23
General Note

Contains 1 45 RPM phonograph record.

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' articles, papers, and brochures files. A majority of the files in this series pertain to articles and papers written by Ferris C. Standiford. A few files pertaining to company brochures and papers authored by W.L. Badger Associates, Incorporated and its joint venture Seawater Conversion Corporation are also present in this series. A single file pertaining to a proposed book by Walter L. Badger and Gordon E. Seavoy is also found in this series. A handful of files pertaining to articles written by individuals with no known connection to the W.L. Badger concern are preserved here as well.

The contents of this series consist mainly of article, paper, and brochure manuscripts, correspondence, drawing reproductions, drawings, and notes. Article proofs, article reprints, graphs, tables, magazine articles, photocopied articles, and a few photographs are found in these files as well.

Badger-Seavoy Book – Evaporator Abstract Index, 1953, 1958, undated.
Box 58 Folder 24
Max Jacob – "Water Film on Evaporator and Condenser Tubes" – Draft, 1928.
Box 58 Folder 25
Hugo Jelinek – "Evaporating Apparatus and Plants" – Draft, undated.
Box 58 Folder 26
Leo Loeb – "Heat Transmission and Tube Length" – Handwritten Copy of Article, 1915.
Box 58 Folder 27
Seawater Conversion Corporation – Brochure Manuscript, undated.
Box 58 Folder 28
Seawater Conversion Corporation – Prospectus Manuscript, undated.
Box 58 Folder 29
Ferris C. Standiford – American Institute of Chemical Engineers Journal – Letter to the Editor, 1977.
Box 58 Folder 30
Ferris C. Standiford – "Effects of Non-Condensibles on Condenser Design and Heat Transfer" – Presented at 18th National Heat Transfer Conference – Miscellaneous Materials, 1978-1979.
Box 58 Folder 31
Ferris C. Standiford – "Evaporation" – Published in December 9, 1963 Issue of Chemical Engineering – Miscellaneous Materials, 1963-1964.
Box 58 Folder 32
General Note

Contains 2 black and white images.

Ferris C. Standiford – "Evaporation" – Published in 1965 Edition of Encyclopedia of Chemical Technology – Illustration Proofs and Article Reprints, 1965.
Box 58 Folder 33
Ferris C. Standiford – "Evaporation" – Published in Several Editions of Encyclopedia of Chemical Technology – Miscellaneous Materials, 1965-1985, undated.
Box 58 Folder 34
Ferris C. Standiford – "Evaporation" – Published in Encyclopedia of Chemical Technology, Third Edition – Article Reprints, 1980.
Box 58 Folder 35
Ferris C. Standiford – "Evaporation" – For Unidentified Publication – Notes, undated.
Box 58 Folder 36
Ferris C. Standiford – Evaporation of Sea Water in Long-Tube-Vertical Evaporators – Manuscript, undated.
Box 58 Folder 37
Ferris C. Standiford – "Evaporator" – 1968 Edition – Published in Encyclopedia of Science & Technology – Miscellaneous Materials, 1967-1968.
Box 58 Folder 38
Ferris C. Standiford – "Evaporators" – Published in Perry's Chemical Engineers Handbook – Miscellaneous Materials, 1977-1984, undated.
Box 59 Folder 1-2
Ferris C. Standiford – "Evaporators" – Published in Perry's Chemical Engineers Handbook, 7th Edition – Miscellaneous Materials, 1993-1995, undated.
Box 59 Folder 3
Ferris C. Standiford – "Evaporators and Evaporation" – Article for Encyclopedia of Chemical Processing and Design – Miscellaneous Materials, 1976-1984, undated.
Box 59 Folder 4
Ferris C. Standiford – "The Falling Film MSF Evaporator" – Paper for First International Desalting Conference of the American Continent – Miscellaneous Materials, 1976.
Box 59 Folder 5
Ferris C. Standiford – Illustrations for Unidentified Article, undated.
Box 59 Folder 6
Ferris C. Standiford – "Large LTV Plants for Saline Water Conversion" – Comparison of Freeport, Texas and San Diego, California Desalination Plants – Miscellaneous Materials, undated.
Box 59 Folder 7
Ferris C. Standiford – "Some Aspects of Our Water Problems" – Paper Presented at American Institute of Chemical Engineers Meeting – Drafts, 1965.
Box 59 Folder 8
Ferris C. Standiford – "Troubleshooting Evaporators and Crystallizers – Talk Presented at American Institute of Chemical Engineers – Puget Sound Section Meeting – Notes, 1984.
Box 59 Folder 9
W.L. Badger Associates, Incorporated – Brochure Manuscript – Master Copy, 1966.
Box 59 Folder 10
W.L. Badger Associates, Incorporated – Brochure Manuscripts – Drafts, circa 1960, undated.
Box 59 Folder 11
W.L. Badger Associates, Incorporated – The Development of the Long Tube Vertical Multiple Effect Saline Water Conversion Process – Manuscript, undated.
Box 59 Folder 12
W.L. Badger Associates, Incorporated – Resume of Evaporator Experience – Manuscript – Master Copy, 1968.
Box 59 Folder 13
W.L. Badger Seawater Conversion Process – Manuscript, undated.
Box 59 Folder 14
J.R. Wirt – "High Temperature Heat Transfer with the Dowtherms" – Rough Draft, 1952.
Box 59 Folder 15
J.R. Wirt – "High Temperature Heat Transfer with the Dowtherms" – Tables and Figures, 1952.
Box 59 Folder 16

Series Description

Arranged alphabetically by subject, this series contains a variety of printed materials collected by W.L. Badger Associates. A large majority of the materials were published by clients of the W.L. Badger concern, including, but not limited to, Escher Wyss A.G., International Salt Company, and the U.S. Department of the Interior's Office of Saline Water. A significant amount of materials published by journals, periodicals, and professional organizations are present in this series. A handful of files containing materials published by W.L. Badger Associates, Incorporated and its joint venture Spintech Industries, Incorporated are also found in this series. A handful of items published by training organizations and a few individuals are preserved here as well.

The contents of the Printed Materials consist mainly of publications, article reprints, magazine and journal articles, papers, and government documents. Directories, handbooks, bulletins, brochures, catalogs, training and seminar binders, newsletters, and periodicals are also found in this series. A small amount of accompanying materials, consisting of correspondence, notes, and a few photographs are preserved here as well.

Allis Chalmers Manufacturing Company – Miscellaneous Printed Materials, 1947, undated.
Box 59 Folder 17
American Institute of Chemical Engineers – Article Reprint, 1947.
Box 59 Folder 18
American Institute of Chemical Engineers – Consultant Directories, 1985, 1988.
Box 59 Folder 19
American Institute of Chemical Engineers – Papers, 1955-1966.
Box 59 Folder 20
American Institute of Chemical Engineers – Papers, 1967-1975.
Box 59 Folder 21
American Institute of Chemical Engineers – Detroit Section – "Fresh Water From Sea Water" by Ferris C. Standiford – Dinner and Meeting Program, 1959.
Box 59 Folder 22
American Iron and Steel Institute – The Role of Stainless Steels in Desalination (Photocopy), 1974.
Box 59 Folder 23
Artisan Industries, Incorporated (Kontro Company, Incorporated) – Miscellaneous Printed Materials, 1960-1968, undated.
Box 59 Folder 24
Walter L. Badger – Articles About, 1964, undated.
Box 59 Folder 25
Walter L. Badger – Articles By, 1909-1919.
Box 59 Folder 26
Walter L. Badger – Articles By, 1920-1924.
Box 59 Folder 27
Walter L. Badger – Articles By, 1925-1929.
Box 59 Folder 28
Walter L. Badger – Articles By, 1930-1939.
Box 59 Folder 29
Walter L. Badger – Articles By, 1940-1948.
Box 59 Folder 30
Walter L. Badger – Articles By, 1950-1958.
Box 59 Folder 31
Walter L. Badger – Papers By, 1925-1946.
Box 59 Folder 32
Walter L. Badger – Publications By, 1945.
Box 60 Folder 1
Bechtel Corporation – Distillation/Electric Power Facility – St. Thomas, U.S. Virgin Islands – Specifications, 1959.
Box 60 Folder 2
Belgonucléaire S.A., Hamon-Sobelco S.A., and Universal Desalting Corporation – Technico-economic Aspects of a Medium Power Dual-purpose Plant Producing Electricity and Desalted Water by Means of Vulcain Reactors and L.T.V. Units, 1968.
Box 60 Folder 3
Blaw-Knox Company – Miscellaneous Printed Materials, undated.
Box 60 Folder 4
Carrier Corporation – Elliot Division – Miscellaneous Printed Materials, 1966, 1970, undated.
Box 60 Folder 5
Chemetron Corporation – Votator Division – Miscellaneous Printed Materials, 1964-1968, undated.
Box 60 Folder 6
Cleaver-Brooks Company – Miscellaneous Printed Materials, 1959, 1963, undated.
Box 60 Folder 7
Conservation Foundation – Annual Report, 1950.
Box 60 Folder 8
Corning Glass Works – Manuals, 1960, 1962.
Box 60 Folder 9
David H. Paul, Incorporated – Advanced R/O Operation and Maintenance – Training Binder, 1990.
Box 60 Folder 10
David H. Paul, Incorporated – Reverse Osmosis Fundamentals – Seminar Binder, 1990.
Box 60 Folder 11
Desalting Digest, 1964 March.
Box 60 Folder 12
Diamond Crystal Salt Company, Incorporated – Miscellaneous Printed Materials, 1945, undated.
Box 60 Folder 13
Dorr-Oliver, Incorporated – Miscellaneous Printed Materials, 1954-1964, undated.
Box 60 Folder 14
Dow Chemical Company – Article Reprints, 1957, 1961.
Box 60 Folder 15
Dow Chemical Company – Dowtherm – Publications, 1959-2000.
Box 60 Folder 16
Dow Chemical Company – Handbooks, 1965, 1968.
Box 60 Folder 17
Dow Chemical Company – Publications, 1959-1965, undated.
Box 60 Folder 18
Eclipse Fuel Engineering Company – McKee Dowtherm Generators – Type 3A Standard Vaporizer – Instructions, 1943.
Box 60 Folder 19
E.I. DuPont de Nemours – Miscellaneous Printed Materials, 1967-1974, undated.
Box 60 Folder 20
Escher Wyss A.G. – Article Reprints, 1933-1957, undated.
Box 60 Folder 21
Escher Wyss A.G. – Escher Wyss News, 1956.
Box 60 Folder 22
Escher Wyss A.G. – Publications, 1965, undated.
Box 60 Folder 23
Escher Wyss A.G. – Sales Literature, 1965, undated.
Box 60 Folder 24
Fairbanks-Morse – Desalting Sea Water/Brackish Water Utilizing the Vacuum-Freezing Vapor-Compression Process, 1965.
Box 60 Folder 25
Fluor Corporation – Conceptual Design and Cost Estimate of a 5.5 Million Gallon Per Day Direct Contact Condensation Desalination Plant, 1972.
Box 60 Folder 26
Fluor Corporation – Preliminary Design and Specifications, One Million Gallon Per Day Multistage Flash Evaporator Sea Water Plant, 1959.
Box 60 Folder 27
Alan S. Foust – International Correspondence Schools – Unit Operations Series: Evaporation and Crystallization, 1949, 1955.
Box 60 Folder 28
General Electric Corporation – Silicon Greases Selector Guide, 1967.
Box 60 Folder 29
Griscom-Russell Company – Miscellaneous Printed Materials, 1949-1960, undated.
Box 60 Folder 30
Houston Research Institute, Incorporated – Experimental and Analytical Studies of Heat Transfer in a Falling Film System, 1968.
Box 61 Folder 1
Houston Research Institute, Incorporated – Experimental Program to Improve the LTV Distillation Process – Progress Report, 1968 December 1.
Box 61 Folder 2
General Note

Contains 1 black and white image.

Houston Research Institute, Incorporated – Experimental Program to Improve the LTV Distillation Process – Progress Report, 1969 April 1.
Box 61 Folder 3
General Note

Contains 1 black and white image.

International Nickel Company – Articles, 1945-1949, undated.
Box 61 Folder 4
International Nickel Company – Corrosion Engineering Bulletins, 1962, 1966.
Box 61 Folder 5
International Nickel Company – Corrosion Reporter, 1948-1961.
Box 61 Folder 6
International Nickel Company – Miscellaneous Publications, 1946-1955, undated.
Box 61 Folder 7-8
International Nickel Company – Nickel Topics, 1955-1967.
Box 61 Folder 9
International Nickel Company – Process Industries Quarterly, 1954-1955.
Box 61 Folder 10
International Nickel Company – Technical Bulletins, 1940-1948.
Box 61 Folder 11
International Salt Company – Annual Reports, 1969-1970.
Box 61 Folder 12
International Salt Company – Article Reprints, 1952-1962.
Box 61 Folder 13
International Salt Company – Publications, 1958-1965, undated.
Box 61 Folder 14
International Salt Company – Retsof, New York Mine – Press Kit, 1970.
Box 61 Folder 15
Ionics, Incorporated – Miscellaneous Printed Materials, 1984-1989.
Box 61 Folder 16
J.F. Pritchard & Company – Bulletin, 1962.
Box 61 Folder 17
Joint United States-Israel Power and Desalting Team – Preliminary Study of Combination Sea Water Desalting and Electric Power Plant for Israel, 1967.
Box 61 Folder 18
Kaiser Engineers and Catalytic Construction Company – Engineering Feasibility and Economic Study for Dual-Purpose Electric Power-Water Desalting Plant for Israel, 1966.
Box 61 Folder 19
Leslie Salt Company – Salt, undated.
Box 61 Folder 20
Sumner N. Levine, Editor – Selected Papers on Desalination and Ocean Technology, 1968.
Box 61 Folder 21
Link-Belt Company – Miscellaneous Printed Materials, 1947-1961.
Box 61 Folder 22
Robert E. Manley – The Effect of Viscosity on the Film Coefficient of Heat Transfer Between Liquids and Solids – Master's Thesis, 1921.
Box 61 Folder 23
General Note

Contains 1 black and white image.

Mechanical Equipment Company, Incorporated – Miscellaneous Printed Materials, 1964-1965, undated.
Box 61 Folder 24
Metropolitan Water District of Southern California – Engineering Action Plan for Desalination Project, 1992.
Box 61 Folder 25
Metropolitan Water District of Southern California – Engineering and Economic Feasibility Study for a Combination Nuclear Power and Desalting Plant – Summary, 1966.
Box 61 Folder 26
Metropolitan Water District of Southern California – Seawater Desalination Plant for Southern California – Preliminary Design Report No. 1084, 1993.
Box 61 Folder 27
Monsanto Chemical Company – Miscellaneous Printed Materials, 1962-1966, undated.
Box 62 Folder 1
Morton Salt Company – Miscellaneous Printed Materials, 1962, 1968.
Box 62 Folder 2
Oak Ridge National Laboratory – Abstracts of Papers – Water and Desalination Meeting, March 28-29, 1967, 1967.
Box 62 Folder 3
Oak Ridge National Laboratory – Blowthrough Experiments on OSW Wrightsville Beach 3-Stage Flash Evaporator, August 1970, 1970.
Box 62 Folder 4
Oak Ridge National Laboratory – Controlled Trend Parameter Variation Tests on the OSW Wrightsville Beach Three-Stage Flash Evaporator, August 1970, 1970.
Box 62 Folder 5
Oak Ridge National Laboratory – Indexed Bibliography of Nuclear Desalination 1-4, 1968-1969.
Box 62 Folder 6
Oak Ridge National Laboratory – Indexed Bibliography of Nuclear Desalination 5-7, 1970-1972.
Box 62 Folder 7
Olin Mathieson Chemical Corporation – Olin Brass, Engineering Guide, Copper and Copper Alloy Sheet and Strip, 1966.
Box 62 Folder 8
Donald F. Othmer – Articles By, 1928-1963.
Box 62 Folder 9
Pennsalt Chemicals Corporation – Sharples Swirl, undated.
Box 62 Folder 10
Pittsburgh Coke & Chemical Company – Miscellaneous Printed Materials, 1957-1966.
Box 62 Folder 11
Resources Conservation Company – Papers, 1986-1990.
Box 62 Folder 12
Richard M. Armstrong Company – Miscellaneous Printed Materials, 1967, undated.
Box 62 Folder 13
Rohm and Haas Company – Miscellaneous Printed Materials, 1962-1974.
Box 62 Folder 14
Saline Water Conversion Corporation and Burns and Roe, Incorporated – Development of Controlled Flash Evaporator Desalination Process for the United States Department of the Interior, Office of Saline Water, circa 1972.
Box 62 Folder 15
Joaquin R. Sinek – Articles By, 1961-1962.
Box 62 Folder 16
Joaquin R. Sinek – Heat Transfer in Falling Film LTV Evaporators – Ph.D. Thesis, 1961.
Box 62 Folder 17
Spintech Industries, Incorporated – Miscellaneous Printed Materials, undated.
Box 62 Folder 18
Spintech Industries, Incorporated – Spinflash Desalination Systems, Installation, Operation, & Maintenance Manual, 1989-1990.
Box 62 Folder 19-20
General Note

Contains 1 color image.

Standard Steel Corporation – Miscellaneous Printed Materials, 1959, 1968.
Box 62 Folder 21
Ferris C. Standiford – Articles About, undated.
Box 62 Folder 22
Ferris C. Standiford – Articles By, 1954-1994.
Box 62 Folder 23
Ferris C. Standiford – Papers By, 1960-1966, undated.
Box 62 Folder 24
Struthers Wells Corporation – Miscellaneous Printed Materials, 1967, undated.
Box 62 Folder 25
Swenson Evaporator Company – Miscellaneous Printed Materials, 1945-1985, undated.
Box 62 Folder 26
Swenson Evaporator Company – Practical and Economic Benefits of Falling-Film Evaporation, 1985.
Box 62 Folder 27
Swift and Company – Brochure, undated.
Box 62 Folder 28
Thermal Research & Engineering Corporation – Miscellaneous Printed Materials, 1961, 1967, undated.
Box 63 Folder 1
Unidentified Lectures – Re: Evaporators, undated.
Box 63 Folder 2
Union Carbide Corporation – Miscellaneous Printed Materials, 1958, 1974, undated.
Box 63 Folder 3
United Nations – Salinity Problems in the Arid Zones, Proceedings of the Tehran Symposium, 1961.
Box 63 Folder 4
United Nations – Water Desalination in Developing Countries, 1964.
Box 63 Folder 5
United Nations – Water Desalination: Proposals for a Costing Procedure and Related Technical and Economic Considerations, 1965.
Box 63 Folder 6
United Nations – Water for Industrial Use, 1958.
Box 63 Folder 7
United States Pipe and Foundry Company – Vacuum Pans and Mechanical Circulation; Results of Analysis and Research, 1934.
Box 63 Folder 8
U.S. Department of the Interior – Specifications for a 1,000,000 Gallon Per Day Multistage-Multieffect Improved Distillation Sea Water Conversion Plant at San Diego, California, 1966.
Box 63 Folder 9-10
U.S. Department of the Interior, Office of Saline Water – Bid for a One Million Gallon Per Day Long Tube Vertical Evaporator Multiple Effect Distillation Plant, Freeport, Texas, 1960.
Box 63 Folder 11
U.S. Department of the Interior, Office of Saline Water – Distillation Digest, Fall 1970, 1970.
Box 63 Folder 12
U.S. Department of the Interior, Office of Saline Water – Press Releases, 1958-1959.
Box 63 Folder 13
U.S. Department of the Interior, Office of Saline Water – Proceedings of the Conference on Saline Water Conversion, Washington, D.C., 1962.
Box 63 Folder 14
U.S. Department of the Interior, Office of Saline Water – Saline Water Conversion Plants – Miscellaneous Printed Materials, 1958-1965, undated.
Box 63 Folder 15
U.S. Department of the Interior, Office of Saline Water – Proceedings – Symposium on Saline Water Conversion – 1957, 1958.
Box 63 Folder 16
U.S. Department of the Interior, Office of Saline Water – Specifications for a One Million Gallon Per Day Long Tube Vertical Evaporator Multiple Effect Distillation Plant at Freeport, Texas, 1960.
Box 63 Folder 17
U.S. Department of the Interior, Office of Saline Water – Vertical Tube Evaporator for Geothermal Brine – Specification 2972-1 – Special Conditions, circa 1972.
Box 63 Folder 18
U.S. Rubber Company – Waterproof Rubber Surfaces, 1967.
Box 63 Folder 19
A. von Antropoff – Papers on Caustic Properties – Copies of Originals and Translations, undated.
Box 63 Folder 20
W.L. Badger Associates, Incorporated – Articles About, 1961.
Box 63 Folder 21
W.L. Badger Associates, Incorporated – Brochure, 1963.
Box 63 Folder 22
W.L. Badger Associates, Incorporated – Brochure, 1968.
Box 63 Folder 23
W.L. Badger Associates, Incorporated – Study of Processes for the Production of Potable Water from Aqueous Wastes Developed in a Shelter, 1962.
Box 63 Folder 24
W.R. Grace & Company – Bulletin, 1967.
Box 63 Folder 25
Water Research Association – Annual Report, 1964.
Box 63 Folder 26

Series Description

Arranged alphabetically by subject, this series contains miscellaneous materials pertaining to W.L. Badger Associates that do not readily fit elsewhere in the collection. A large majority of the materials in this series were created by the firm. A small amount of materials not created by the firm are also present here.

The files in the Miscellaneous series contains a variety of materials. Correspondence, notes, legal documents, and financial documents are the most common materials in the Miscellaneous series. Noticeable amounts of resumes and personnel forms are also found in this series. Bibliographies, photocopied articles, graphs, tables, blueprints, drawings, miscellaneous printed materials, a telephone conversation transcript, and a few photographs are preserved in this series as well.

Walter L. Badger – General Correspondence, 1917-1935.
Box 63 Folder 27
Walter L. Badger – Introduction to Chemical Engineering – Correspondence, 1958.
Box 63 Folder 28
Walter L. Badger – Personal Data, 1917-1955, undated.
Box 64 Folder 1
Howard F. Bjork – Personal File, 1964-1970, undated.
Box 64 Folder 2
General Note

Contains 1 black and white image.

Information for Proposals – Personnel Data and Experience, 1959-1962, undated.
Box 64 Folder 3
Jeben's Phone Call – Transcript, undated.
Box 64 Folder 4
Meeting Agenda, 1990.
Box 64 Folder 5
Miscellaneous Bibliographies, 1975, undated.
Box 64 Folder 6
Miscellaneous Drawings, undated.
Box 64 Folder 7
Miscellaneous Employees – Personal File, 1961-1968, undated.
Box 64 Folder 8
Miscellaneous Engineering (Photocopies), 1931-1961, undated.
Box 64 Folder 9
Miscellaneous Graphs, 1945-1983, undated.
Box 64 Folder 10
Miscellaneous Ideas, 1974-1983, undated.
Box 64 Folder 11
Miscellaneous Materials, 1924-1966, undated.
Box 64 Folder 12-13
Miscellaneous Notes, 1980, undated.
Box 64 Folder 14
Miscellaneous Tables, 1945, undated.
Box 64 Folder 15
Miscellaneous Technical Information, 1945-1958.
Box 64 Folder 16
Prospective Clients – Correspondence, 1959-1960, undated.
Box 64 Folder 17
Seawater Conversion Corporation – Questionnaires, undated.
Box 64 Folder 18
Ferris C. Standiford – Business Correspondence, 1969-1973.
Box 64 Folder 19
Ferris C. Standiford – Business Correspondence, 1974-1984.
Box 64 Folder 20
Swenson Evaporator Company – Cost Notes, 1943-1955, undated.
Box 64 Folder 21
U.S. Department of the Interior – Letters of Recommendation, 1961, 1975.
Box 64 Folder 22
W.L. Badger Associates, Incorporated – Clients Served, undated.
Box 64 Folder 23
W.L. Badger Associates, Incorporated – Corporate Affairs – Miscellaneous Materials, 1957-1960.
Box 64 Folder 24
W.L. Badger Associates, Incorporated – Corporate Affairs – Miscellaneous Materials, 1961-1966.
Box 64 Folder 25
W.L. Badger Associates, Incorporated – Corporate Affairs – Miscellaneous Materials, 1966-1970.
Box 64 Folder 26
W.L. Badger Associates, Incorporated – Corporate Affairs – Joseph H. Neale Case, 1963-1966.
Box 64 Folder 27
W.L. Badger Associates, Incorporated – Corporate Affairs – Charles E. Sech Case, 1963-1968.
Box 64 Folder 28
W.L. Badger Associates, Incorporated – Dowtherm Safety Check List, undated.
Box 64 Folder 29
W.L. Badger Associates, Incorporated – Historical Information, 1973.
Box 64 Folder 30
W.L. Badger Associates, Incorporated – Personnel Information, 1961, undated.
Box 64 Folder 31
W.L. Badger Associates, Incorporated – Saline Water Conversion – Scrapbook, 1960-1965, undated.
Box 64 Folder 32-33
General Note

Contains 9 black and white images.

W.L. Badger Associates, Incorporated – Summary of Contract Work for U.S. Department of the Interior, Office of Saline Water, circa 1973.
Box 64 Folder 34
W.L. Badger Associates, Incorporated and Escher Wyss A.G. – International Recrystallizer Process – Questionnaire, undated.
Box 64 Folder 35

Series Description

This series contains a large, but incomplete, set of drawings created by Walter L. Badger (while working as a consultant for Swenson Evaporator Company), Dow Chemical Company's Consulting Engineering Division, W.L. Badger Consulting Chemical Engineer, and W.L. Badger Associates, Incorporated. The files in this series are arranged numerically by drawing number. Within the files, the drawings are stored in sub-folders with identifying labels.

The materials in this series mainly document the specific projects the firm worked on for its clients and provide an extensive amount of technical information about the projects it worked over the course of its existence. A few of the firm's internal projects and subjects of interest to the firm's staff are also documented here. Copies of many of the drawings in this series can also be found in the W.L. Badger Associates Reports, which are preserved in Series VII, Sub-series 1.

The contents of the Drawings series consist mainly of blueprints, drawing reproductions, original drawings, graphs, and tables. A few reports and report cover pages are also found in this series. A small amount of accompanying materials, including correspondence, notes, article reprints, a few photographs, and a negative strip are preserved here as well.

Partial Index to W.L. Badger Associates, Incorporated Drawings, undated.
Box 65 Folder 1
Drawings 1000-1099, 1937, undated.
Box 65 Folder 2
Drawings 1100-1124, undated.
Box 65 Folder 3
Drawings 1125-1138, 1935-1937, undated.
Box 65 Folder 4
Drawing 1139 – Experimental Evaporator, 1929, 1935, undated.
Box 65 Folder 5
Drawings 1140-1190, undated.
Box 65 Folder 6
Drawings 1200-1299, 1923-1937, undated.
Box 65 Folder 7
Drawings 1300-1349, 1930-1939, undated.
Box 65 Folder 8
Drawings 1350-1399, 1938, undated.
Box 65 Folder 9
Drawings 1400-1449, 1929, 1934, undated.
Box 65 Folder 10
Drawings 1450-1474, undated.
Box 65 Folder 11
Drawings 1475-1499, 1930, 1938, undated.
Box 65 Folder 12
Drawings 1500-1549, 1938-1939, undated.
Box 65 Folder 13
Drawings 1550-1599, 1938-1939, undated.
Box 65 Folder 14
Drawings 1600-1649, 1939, undated.
Box 65 Folder 15
Drawings 1650-1699, 1939, undated.
Box 65 Folder 16
General Note

Contains 3 black and white images.

Drawings 1700-1749, 1939-1940, undated.
Box 66 Folder 1
Drawings 1750-1799, 1938-1940, undated.
Box 66 Folder 2
Drawings 1800-1899, 1937, 1940, undated.
Box 66 Folder 3
Drawings 1900-1949, 1938, 1940, undated.
Box 66 Folder 4
Drawings 1950-1999, 1941, undated.
Box 66 Folder 5
Drawings 2000-2074, 1941, undated.
Box 66 Folder 6
Drawings 2075-2099, 1941, undated.
Box 66 Folder 7
Drawings 2100-2124, 1941, undated.
Box 66 Folder 8
Drawings 2125-2149, 1941, undated.
Box 66 Folder 9
Drawings 2150-2174, 1941-1942, undated.
Box 66 Folder 10
Drawings 2175-2199, 1942, undated.
Box 66 Folder 11
Drawings 2200-2274, 1941-1942, undated.
Box 66 Folder 12
Drawings 2275-2299, 1943, undated.
Box 66 Folder 13
Drawings 2300-2349, 1943-1944, undated.
Box 66 Folder 14
Drawings 2350-2399, 1930, 1944, undated.
Box 67 Folder 1
Drawings 2400-2499, 1944, undated.
Box 67 Folder 2
Drawings 2500-2599, 1946, undated.
Box 67 Folder 3
Drawings B-3000-B-3014, 1944-1945, undated.
Box 67 Folder 4
Drawings B-3015-B-3024, 1945, undated.
Box 67 Folder 5
Drawings B-3025-B-3047, 1945-1946, undated.
Box 67 Folder 6
Drawings B-3048-B-3049, 1946.
Box 67 Folder 7
Drawings B-3050-B-3069, 1946, undated.
Box 67 Folder 8
Drawings B-3070-B-3074, 1946, undated.
Box 67 Folder 9
Drawings B-3075-B-3088, 1946-1947, undated.
Box 67 Folder 10
Drawings B-3089-B-3099, 1947, undated.
Box 67 Folder 11
Drawings B-3100-B-3107, 1947, undated.
Box 67 Folder 12
Drawings B-3108-B-3116, 1947.
Box 67 Folder 13
Drawings B-3117-B-3124, 1947, undated.
Box 67 Folder 14
Drawings B-3125-B-3143, 1947, undated.
Box 67 Folder 15
Drawings B-3144-B-3149, 1947, undated.
Box 67 Folder 16
Drawings B-3150-B-3169, 1947-1948, undated.
Box 67 Folder 17
Drawings B-3170-B-3174, 1948, undated.
Box 68 Folder 1
Drawings B-3175-B-3199, 1949, undated.
Box 68 Folder 2
Drawings B-3200-B-3224, 1949, undated.
Box 68 Folder 3
Drawings B-3225-B-3249, 1949, undated.
Box 68 Folder 4
Drawings B-3250-B-3274, 1949-1951, undated.
Box 68 Folder 5
Drawings B-3275-B-3299, 1950, undated.
Box 68 Folder 6
Drawings B-3300-B-3324, 1950, undated.
Box 68 Folder 7
Drawings B-3325-B-3349, 1949-1950, undated.
Box 68 Folder 8
Drawings B-3350-B-3374, 1950, undated.
Box 68 Folder 9
Drawings B-3375-B-3399, 1950-1951, undated.
Box 68 Folder 10
Drawings B-3400-B-3424, 1950-1951, undated.
Box 68 Folder 11
Drawings B-3425-B-3449, 1951, undated.
Box 68 Folder 12
Drawings B-3450-B-3474, 1951, undated.
Box 68 Folder 13
Drawings B-3475-B-3499, 1951-1952, undated.
Box 68 Folder 14
Drawings B-3500-B-3524, 1950, 1952, undated.
Box 69 Folder 1
Drawings B-3525-B-3543, 1950-1953, undated.
Box 69 Folder 2
Drawings B-3544-B-3549, 1950, 1953, undated.
Box 69 Folder 3
Drawings B-3550-B-3574, 1953, undated.
Box 69 Folder 4
Drawings B-3575-B-3599, 1953-1954, undated.
Box 69 Folder 5
Drawings B-3600-B-3624, 1954, undated.
Box 69 Folder 6
Drawings B-3625-B-3649, 1954, undated.
Box 69 Folder 7
Drawings B-3650-B-3674, 1955, undated.
Box 69 Folder 8
Drawings B-3675-B-3694, 1956, undated.
Box 69 Folder 9
Drawings B-3695-B-3699, 1956, undated.
Box 69 Folder 10
Drawings B-3700-B-3715, 1956, undated.
Box 69 Folder 11
Drawings B-3716-B-3724, 1956, undated.
Box 69 Folder 12
Drawings B-3725-B-3799, 1956-1957, undated.
Box 69 Folder 13
Drawings B-3800-B-3824, 1957, undated.
Box 69 Folder 14
Drawings B-3825-B-3849, 1957, undated.
Box 70 Folder 1
Drawings B-3850-B-3874, 1958, undated.
Box 70 Folder 2
Drawings B-3875-B-3891, 1958-1959, undated.
Box 70 Folder 3
Drawings B-3900-B-3925, 1958, undated.
Box 70 Folder 4
Drawings B-3926-B-3949, 1959, undated.
Box 70 Folder 5
Drawings B-3950-B-3974, 1959, undated.
Box 70 Folder 6
Drawings B-3975-B-3999, 1960, undated.
Box 70 Folder 7
General Note

Contains 1 black and white negative strip.

Drawings B-4000-B-4018, 1960, undated.
Box 70 Folder 8
Drawings B-4019-B-4024, 1960, undated.
Box 70 Folder 9
Drawings B-4025-B-4045, 1960-1961, undated.
Box 70 Folder 10
Drawings B-4046-B-4049, 1961, undated.
Box 70 Folder 11
Drawings B-4050-B-4069, 1958, 1961, undated.
Box 70 Folder 12
Drawings B-4070-B-4099, 1961, undated.
Box 70 Folder 13
Drawings B-4100-B-4124, undated.
Box 70 Folder 14
Drawings B-4125-B-4149, 1962, undated.
Box 70 Folder 15
Drawings B-4150-B-4199, 1962-1963, undated.
Box 71 Folder 1
Drawings B-4200-B-4249, 1963-1965, undated.
Box 71 Folder 2
Drawings B-4250-B-4274, 1965, undated.
Box 71 Folder 3
Drawings B-4275-B-4299, 1965-1966, undated.
Box 71 Folder 4
Drawings B-4300-B-4349, 1966-1967, undated.
Box 71 Folder 5
Drawings B-4350-B-4399, 1967-1969, undated.
Box 71 Folder 6
Drawings B-4400-B-4499, 1969-1974, undated.
Box 71 Folder 7
Drawings B-4500-B-4599, 1974-1995, undated.
Box 71 Folder 8

Series Description

Arranged alphabetically by format and title, this sub-series consists of W.L. Badger Associates, Incorporated's computer floppy disks, which were created and maintained by Ferris C. Standiford. It is presumed that many of the disks in this series contain electronic documents pertaining to work performed by Standiford under the auspices of W.L. Badger Associates, Incorporated and its joint venture Spintech Industries, Incorporated. It is also believed that a few disks contain electronic documents regarding Standiford's work for Aquagen, Incorporated, which he would have performed independently of W.L. Badger Associates, Incorporated. A few floppy disks containing software used by Standiford on his computers are also found here.

Sixty 3.5 inch floppy disks make up the bulk of the materials in this series. One Jaz floppy disk is preserved in this series as well.

3.5 Inch Floppy Disk – 4 Photos A2 Homr – '95, 1995.
Box 72 Object 1
3.5 Inch Floppy Disk – 11/28/95, 1995.
Box 72 Object 2
3.5 Inch Floppy Disk – AquaGen Desal H&M Bal (Inc. Jet Design) – 6/16/99, 1999.
Box 72 Object 3
3.5 Inch Floppy Disk – "AquaGen Design Desal H&M Bal" & "USP 3,968,002 Desal H&M Bal" – 3/11/99, 1999.
Box 72 Object 4
3.5 Inch Floppy Disk – "AquaGen Design H&M Bal" – Revised 11/20/98 & "USP 3,968,002 H&M Bal" for Alternate Flowsheet – Dated 11/20/98, 1998.
Box 72 Object 5
3.5 Inch Floppy Disk – AquaGen Desal HMP as of 1/20/00, 2000.
Box 72 Object 6
3.5 Inch Floppy Disk – Backward Feed Desal Evap. Sheet 3 – H&M Bal & HS Sizing – 3-14 EFF's – 6/24/97, 1997.
Box 72 Folder 7
3.5 Inch Floppy Disk – Backward Feed Desal Evap. Sheet 3 – H&M Balance Plus Heating Surf. Proportioning – 6/30/97, 1997.
Box 72 Object 8
3.5 Inch Floppy Disk – Backward Feed Desal Evap. Sheet 3 – H&M Balance Plus Heating Surface Sizing – 6/30/97, 1997.
Box 72 Object 9
3.5 Inch Floppy Disk – Boot & System, undated.
Box 72 Folder 10
3.5 Inch Floppy Disk – Brief, undated.
Box 72 Object 11
3.5 Inch Floppy Disks – Corel Flow, undated.
Box 72 Object 12-14
3.5 Inch Floppy Disk – Desal Heat & Mat'l Bal., undated.
Box 72 Object 15
3.5 Inch Floppy Disk – Desal Heat & Mat'l Balance, undated.
Box 72 Object 16
3.5 Inch Floppy Disk – DOS #1 – Format.com, undated.
Box 72 Object 17
3.5 Inch Floppy Disk – DOS #2 – MSBackup.exe, undated.
Box 72 Object 18
3.5 Inch Floppy Disk – DOS #3 – MW Undelete.exe, undated.
Box 72 Object 19
3.5 Inch Floppy Disk – DOS #4 – Rest, undated.
Box 72 Object 20
3.5 Inch Floppy Disk – Files from Epson – 1/3/96, 1996.
Box 72 Object 21
3.5 Inch Floppy Disk – Forward Feed Desal Evap – 20-40 Effects with FF Prohcators – 6/10/98, 1998.
Box 72 Object 22
3.5 Inch Floppy Disk – Forward Feed Desal Evap – 20-40 Effects with FF Prohcators, undated.
Box 72 Object 23
3.5 Inch Floppy Disk – Forward Feed Desal Evap – 20-40 EFF's with FF Prohcators – 6/26/98, 1998.
Box 72 Object 24
3.5 Inch Floppy Disk – Logitech – Mouseware Utilities for DOS and Windows, circa 1994.
Box 72 Object 25
3.5 Inch Floppy Disk – Misc. Compaq XL Files (Excl. Desal's), undated.
Box 72 Object 26
3.5 Inch Floppy Disk – MWD.exe from Epson – 1/3/96, 1996.
Box 72 Object 27
3.5 Inch Floppy Disk – NV #1 – DOS.com, undated.
Box 72 Object 28
3.5 Inch Floppy Disk – NV #2 – Rest, undated.
Box 72 Object 29
3.5 Inch Floppy Disk – Uninstall 12/93, 1993.
Box 72 Object 30
3.5 Inch Floppy Disk – Win Fax Lite Duplicate, undated.
Box 72 Object 31
Jaz Floppy Disk – 1 Backup – 3/25/99, 1999.
Box 72 Object 32
3.5 Inch Floppy Disks – Excel 5.0, undated.
Box 73 Object 1
General Note

Contains 12 3.5 floppy disks.

3.5 Inch Floppy Disks – Microsoft Word 6.0 for Windows, circa 1993.
Box 73 Object 2
General Note

Contains 9 3.5 inch floppy disks.

3.5 Inch Floppy Disks – Nav Definition, undated.
Box 73 Object 3
General Note

Contains 8 3.5 inch floppy disks.

Series Description

Arranged alphabetically by format and alphabetically by subject, this series contains W.L. Badger Associates' oversized materials. The materials in this series concern consulting projects W.L. Badger Consulting Chemical Engineer worked on for a few of its clients, including, but not limited to, Associated Ethyl Company and Societa Edison.

Most of the items in this series were created by firms working in partnership with W.L. Badger Consulting Chemical Engineer on the projects represented in this series, including, but not limited to Escher Wyss A.G., Swenson Evaporator Company, and Union Iron Works. A small number of items created by W.L. Badger Consulting Chemical Engineer itself are also found here.

Blueprints make up the bulk of the materials in the Oversized series. A handful of drawing reproductions and one original drawing are preserved in this series as well.

Blueprints – Associated Ethyl Company – Caustic Soda Evaporation Plant – Drawings G1-G6, 1956.
Box 74 Folder 1
Blueprints – Associated Ethyl Company – Caustic Soda Evaporation Plant – Drawings S-1-S-100B, 1955-1956.
Box 74 Folder 2
Blueprints – Associated Ethyl Company – Caustic Soda Evaporation Plant – Drawings SK1-SK4, 1955.
Box 74 Folder 3
Blueprints – Associated Ethyl Company – Caustic Soda Evaporation Plant – Miscellaneous Drawings, 1955, undated.
Box 74 Folder 4
Blueprints – Dowtherm Heated Caustic High Concentrator – Drawings B-3215-B-3216, 1949.
Box 74 Folder 5
Blueprints – Dowtherm Heated Caustic High Concentrator – Drawings S-22477-S-22573, 1949.
Box 74 Folder 6
Blueprints – Dowtherm Heated Caustic High Concentrator – Drawings T-18537-T-18541, 1949.
Box 74 Folder 7
Blueprints – Dowtherm Heated Caustic High Concentrator – Drawings U-24552-U-24571, 1949.
Box 74 Folder 8
Blueprint – Escher Wyss A.G. – Caustic High Concentrator Plant for Societa Edison – Drawing 3800697, undated.
Box 74 Folder 9
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Societa Edison – Drawings 3811603-3811607, 1953.
Box 74 Folder 10
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Societa Edison – Drawings 3811613-3811622, 1953.
Box 74 Folder 11
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Progil – Escher Wyss A.G. Drawings, 1951-1953.
Box 75 Folder 1
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Progil – Pumpenbau Brugg Drawings, 1953.
Box 75 Folder 2
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Progil – Struthers Wells Corporation Drawings, 1950-1952.
Box 75 Folder 3-4
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Progil – Swenson Evaporator Company Drawings, 1952.
Box 75 Folder 5
Blueprints – Escher Wyss A.G. – Caustic High Concentrator Plant for Progil – W.L. Badger Associates, Incorporated Drawings, 1952.
Box 75 Folder 6
Blueprints – Societa Edison – Dowtherm Evaporator – Drawings P-1555-P-1567, 1953.
Box 75 Folder 7
Blueprints – Societa Edison – Dowtherm Evaporator – Miscellaneous Drawings, 1952-1953.
Box 75 Folder 8
Drawing – Escher Wyss A.G. – Caustic High Concentrator for Progil – Drawing 3511292, 1953.
Box 75 Folder 9
Drawing Reproductions – Escher Wyss A.G. – Caustic High Concentrator for Society Edison – Drawings 3800747, 3811649-3811650, 1953-1954.
Box 75 Folder 10

Series Description

Arranged alphabetically by subject, this series contains W.L. Badger Associates' collection of photographic materials. A variety of subjects are documented in this series. W.L. Badger client projects are the most common subjects documented in this series. Products manufactured by W.L. Badger clients are also represented in these files. Images of Walter L. Badger and Ferris C. Standiford, and images used in W.L. Badger publications are also present in this series. Images of Ferris C. Standiford's home in Bellevue, Washington and a few unidentified images are preserved in this series as well.

Photographs make up the bulk of the materials in this series. Two photo negatives are preserved in this series as well.

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

Allis-Chalmers Manufacturing Company – 16" x 15" Double Screw Sand Washer, undated.
Box 76 Folder 1
General Note

Contains 1 black and white image.

Allis-Chalmers Manufacturing Company – 20" x 17" Double Screw Log Washer, undated.
Box 76 Folder 2
General Note

Contains 1 black and white image.

Walter L. Badger, undated.
Box 76 Folder 3
General Note

Contains 19 black and white images and 1 black and white negative.

Chemetron Corporation – Votator Division – Turba-Film Processor, undated.
Box 76 Folder 4
General Note

Contains 4 black and white images.

Cleaver-Brooks Company – Model DVC-60 600 GPH Diesel Drive, undated.
Box 76 Folder 5
General Note

Contains 1 black and white image.

Dorr-Oliver, Incorporated – Agitator and HX Classifier, undated.
Box 76 Folder 6
General Note

Contains 3 black and white images.

Dow Chemical Company – Caustic High Concentrator – Pittsburg, California, undated.
Box 76 Folder 7
General Note

Contains 8 black and white images and 1 black and white negative.

Escher Wyss A.G. – Alumina Liquid Evaporator, undated.
Box 76 Folder 8
General Note

Contains 7 black and white images and 1 color image.

Escher Wyss A.G. – Axial Flow Compressor, undated.
Box 76 Folder 9
General Note

Contains 2 black and white images.

Flash Evaporators – Graphs and Drawings, undated.
Box 76 Folder 10
General Note

Contains 5 black and white images.

General Electric Company – Diffusion Distillation Unit, undated.
Box 76 Folder 11
General Note

Contains 1 black and white image.

International Salt Company – Avery Island, Louisiana Salt Refinery, 1960.
Box 76 Folder 12
General Note

Contains 4 black and white images.

Mirrlees Watson Company, Limited – Fresh Water Distilling Plant, undated.
Box 76 Folder 13
General Note

Contains 1 black and white image.

Murgatroyd's Salt and Chemical Company, Limited – High Concentrator, undated.
Box 76 Folder 14
General Note

Contains 1 black and white image.

Salt Crystals, undated.
Box 76 Folder 15
General Note

Contains 15 black and white images.

Spintech Industries, Incorporated – Spinflash Process Diagram, undated.
Box 76 Folder 16
General Note

Contains 1 color image.

Ferris C. Standiford, undated.
Box 76 Folder 17
General Note

Contains 4 black and white images.

Ferris C. Standiford – Home in Bellevue, Washington, 1980s.
Box 76 Folder 18
General Note

Contains 23 color images.

Unidentified Photographs, 1955, undated.
Box 76 Folder 19
General Note

Contains 2 black and white images and 1 color image.

W.L. Badger Associates, Incorporated – Model of Sea Water Conversion Plant, 1961.
Box 76 Folder 20
General Note

Contains 1 color image.

Print, Suggest