Clarence C. Gordon papers, 1932-1982
Table of Contents
Overview of the Collection
- Creator
- Gordon, Clarence C., 1928-1981
- Title
- Clarence C. Gordon papers
- Dates
- 1932-1982 (inclusive)19321982
- Quantity
- 101 linear feet
- Collection Number
- Mss 611
- Summary
- Clarence "Clancy" C. Gordon served as a professor of Botany and Environmental Studies at the University of Montana-Missoula from 1960 until his death in 1981. This collection contains materials related to Gordon’s prolific environmental research while at the University, and his participation as a key witness in litigation brought against major polluters in Montana, the United States, Canada and Germany during the 1960s and 1970s.
- Repository
-
University of Montana, Mansfield Library, Archives and Special Collections
Archives and Special Collections
Maureen and Mike Mansfield Library
University of Montana
32 Campus Dr. #9936
59812-9936
Missoula, MT
Telephone: 406-243-2053
library.archives@umontana.edu - Access Restrictions
-
Researchers must use collection in accordance with the policies of Archives and Special Collections, the Maureen and Mike Mansfield Library, and The University of Montana--Missoula.
- Languages
- English
Biographical Note
Clarence C. Gordon was born in Seattle, Washington on July 26, 1928. While growing up in Seattle during the Great Depression and World War II, Gordon’s family had very little money and he was in and out of school during most of his youth. He favored hunting, fishing and other outdoors activities over spending time in the classroom, and this preference often resulted in suspensions and even expulsion. Despite these common absences and disciplinary problems, Gordon gradated from public high school in Seattle at the age of seventeen. He spent the next four years of his life as a commercial fisherman in Alaska, and then was drafted for a brief stint in the Korean War. Upon release from his military service, Gordon returned to commercial fishing until he met his future wife, Nancy Ward, while taking vocational training in seamanship. Deciding that commercial fishing would not be a favorable career for a married man with a family, Gordon enrolled at the University of Washington in Seattle.
After two years in pre-medicine at the University of Washington, Gordon switched his major to Mycology, the study of fungus, graduating with a Bachelor’s degree in 1956. Next, Gordon was accepted for gradate study at Washington State University in Pullman, where he remained until receiving a Ph.D. in Plant Pathology in 1960. He joined the faculty at the University of Montana-Missoula that same year as a professor in the Department of Botany. During his time as a professor at the University, Clancy Gordon was heavily involved with advancing the status of Environmental Studies on campus, founding the Environmental Studies laboratory in 1963 and helping to establish the Environmental Studies Gradate Program in 1970. He served as the first director of the new gradate program from 1970-1975. Gordon was a prolific author and researcher, often writing numerous articles and participating in a variety of research projects simultaneously. He was also a respected teacher who was able to communicate his message of environmental activism though informal and unconventional methods of instruction.
Clancy Gordon was equally active in the environmental movement outside of his capacity as a professor of Botany and Environmental Studies. Considered an expert on the effects of fluoride emissions and other air pollutants on plants, Gordon was an important witness in many legal cases and adversary hearings brought against major polluters during the 1960s and 1970s. His work involved him in controversial cases across Montana, the United States, Canada and even Europe, and pitted him squarely against such powerful corporations as the Montana Power Company, the Anaconda Company, Cominco, ASARCO, the Reynolds Metal Company, and the Virginia Electric and Power Company. His commitment to environmental activism earned him notoriety among the business community as a troublemaker, but his consistent professionalism, sense of humor and dedicated research also gained him the respect and loyalty of his colleagues, students and many of the public citizens he worked to protect from the dangers of pollution and environmental degradation.
Clancy Gordon died after a two-year battle with cancer on July 12, 1981, while still a faculty member at the University of Montana-Missoula. He was fifty-three years old.
Content Description
This collection contains legal papers, reports, studies, publications, correspondence, clippings, raw and analyzed data, maps, photographs and slides, as well as other miscellaneous material related to research projects and environmental litigation in which Clarence C. Gordon was involved during his life. The vast majority of materials were created or compiled between Gordon’s appointment as professor of Botany at the University of Montana-Missoula in 1960 and his death in 1981, however, there is a small amount of material from before and after his twenty-one years at the University.
Use of the Collection
Restrictions on Use
Researchers are responsible for using in accordance with 17 U.S.C. and any other applicable statutes. Copyright not transferred to The University of Montana.
Preferred Citation
Clarence C. Gordon Papers, Archives and Special Collections, Maureen and Mike Mansfield Library, The University of Montana--Missoula.
Administrative Information
Arrangement
The collection is divided into three series.
Series I, General Correspondence, contains incoming and outgoing correspondence created in large part during Gordon’s time at the University of Montana-Missoula. There is also a small group of papers related to Gordon’s career at the University, including faculty evaluations, vitas, publication lists, applications for sabbatical leave and some photographs. Included within much of the correspondence are related reports and clippings. Correspondence related to specific research subjects or litigation is often filed with other related materials in Series II. This series is arranged in folders alphabetically by correspondent.
Series II, Environmental Litigation and Research Papers, contains legal papers, reports, studies, publications, correspondence, clippings, raw and analyzed data, maps, photographs and slides, as well as other miscellaneous material related to research projects and environmental litigation which Clarence C. Gordon was involved in prior to and during his time as a professor of Botany at the University of Montana-Missoula. A significant amount of the materials in this series relate to controversy surrounding the building of two additional coal-burning power plants near Colstrip, Montana during the mid-1970s. Materials in this series are typically grouped by location, corporate name, or research subject. Related materials are usually housed in labeled folder storage boxes or binders. Occasionally, materials remain loose or have been foldered and labeled broadly by subject or location.
Series III, Slides, contains approximately seventeen thousand 35mm slides related to Clancy Gordon’s research of environmental issues during his time as a professor at The University of Montana-Missoula. Included are images of air pollution in Missoula and elsewhere, scenic and water pollution from litter and dumping, irrigation damage, microscopic images of cells, charts and graphs, as well as images supplementary to his involvement in environmental litigation against polluters. During processing the slides were left in their original metal storage cases, and remain in the numerical order assigned by the original processor. No index of the slides has been found, however, a limited number of images are described with labels. Arrangement The collection is divided into three series: Series I: General Correspondence, 1943-1982 and undated, 3 linear ft. Series II: Environmental Litigation and Research Papers, 1932-1982 and undated, 94 linear ft. Series III: Slides, undated, approximately 17,000 slides, 4 linear ft.
Acquisition Information
The Department of Botany at the University of Montana-Missoula donated this collection to the K. Ross Toole Archives in 1983 and 1988.
Processing Note
In Series I and III the materials remain in the exact order of the collection upon donation. Boxes in Series II were re-arranged by the processor in an attempt to more closely follow their original sequence. Within these boxes materials remain in their original folder storage boxes or in labeled binders. Original labels were copied and expanded upon to create the container list found in this finding aid. When material was overcrowded in its original container, a portion of it was removed and placed in appropriately labeled folders for preservation purposes. In some instances loose materials were placed in folders and labeled broadly by subject or location. In general, duplicates were removed from the collection.
An additional 20 linear feet of reports and data from Clancy Gordon's Environmental Science lab was donated to the Archives in 2007 and is not included in this finding aid. And inventory of the addition is available from Archives and Special Collections.
Detailed Description of the Collection
-
Series I: General Correspondence, 1943-1982
3.0 linear feet-
Description: Copy of "Interior Department Appropriation Bill for 1947"Container: Box/Folder 1/1
-
Description: EDates: 1970-1978Container: Box/Folder 1/2
-
Description: EquipmentDates: 1971-1981Container: Box/Folder 1/3
-
Description: FDates: 1970-1980Container: Box/Folder 1/4
-
Description: Foster, KirkDates: 1970-1977Container: Box/Folder 1/5
-
Description: GDates: 1972-1979Container: Box/Folder 1/6
-
Description: Bryan WilliamDates: 1971-1973Container: Box/Folder 1/7
-
Description: BromenshenkDates: 1977-1981Container: Box/Folder 1/8
-
Description: Brodine, VirginiaDates: 1966-1971Container: Box/Folder 1/9
-
Description: Chemargo CorporationDates: 1964-1965Container: Box/Folder 1/10
-
Description: CDates: 1970-1979Container: Box/Folder 1/11
-
Description: Cleveland, Ohio, Bedford ReservationDates: 1971-1976Container: Box/Folder 1/12
-
Description: IDates: 1971-1975Container: Box/Folder 1/13
-
Description: IndianaDates: 1977Container: Box/Folder 1/14
-
Description: Iowa, George Neal Power Plant, Sioux CityDates: 1977Container: Box/Folder 1/15
-
Description: Hubbard, Thatcher, Sierra Club PublicityDates: 1968-1976Container: Box/Folder 1/16
-
Description: Hubbard, Thatcher, Personal CorrespondenceDates: 1968-1975Container: Box/Folder 1/17
-
Description: X-Y-ZDates: 1972-1977Container: Box/Folder 1/18
-
Description: Yannacone, Victor, John, Jr.Dates: 1969-1972Container: Box/Folder 1/19
-
Description: Zimmer, Charles E.Dates: 1975Container: Box/Folder 1/20
-
Description: Letters, Protests, Clippings, and Miscellaneous Materials about Raising of Flathead LakeDates: 1943Container: Box/Folder 1/21
-
Description: Wild Horse IslandDates: 1975-1980Container: Box/Folder 1/22
-
Description: Waldbott, GeorgeDates: 1967-1981Container: Box/Folder 2/1
-
Description: Wildman, RuthDates: 1976-1978Container: Box/Folder 2/2
-
Description: Wisconsin Research Alumni Foundation (WARF)Dates: 1969-1977Container: Box/Folder 2/3
-
Description: WAMI—Washington-Alaska-Montana-Idaho Medical SiteDates: 1971 and undatedContainer: Box/Folder 2/4
-
Description: WARF [Wisconsin Alumni Research Foundation] BillsDates: 1969-1977Container: Box/Folder 2/5
-
Description: WARF—Cominco ReportDates: 1970-1972Container: Box/Folder 2/6
-
Description: WARF—Dunville, Ontario ReportsDates: 1969Container: Box/Folder 2/7
-
Description: WARF—East Helena ReportsDates: 1968-1969Container: Box/Folder 2/8
-
Description: Personal File—Gordon, C.C.—Salary Schedules/Appointment FormsDates: 1960-1980Container: Box/Folder 2/9
-
Description: Personal File—Gordon, C.C.—Vita and Publications (includes photos of Godon)Dates: 1973-1979 and undatedContainer: Box/Folder 2/10
-
Description: Personal File—Gordon, C.C.—Sabbatical LeaveDates: 1978-1980Container: Box/Folder 2/11
-
Description: Photos (including photos of Gordon) undatedContainer: Box/Folder 2/12
-
Description: Personal File—Gordon, C.C.—Public Service and Letters of AppreciationDates: 1972-1980Container: Box/Folder 2/13
-
Description: BDates: 1970-1980Container: Box/Folder 2/14
-
Description: Personal File—Gordon, C.C., Faculty EvaluationsDates: 1969-1981Container: Box/Folder 2/15
-
Description: ADates: 1969-1979Container: Box/Folder 2/16
-
Description: Cohen, Bernard, S.Dates: 1970-1980Container: Box/Folder 2/17
-
Description: Cowan, S. R.Dates: 1968Container: Box/Folder 2/18
-
Description: Circle West, Burlington NorthernDates: 1976-1977Container: Box/Folder 2/19
-
Description: DDates: 1967-1979Container: Box/Folder 2/20
-
Description: D—Dahood, Wade J.Dates: 1968-1972Container: Box/Folder 2/21
-
Description: HDates: 1972-1980,Container: Box/Folder 2/22
-
Description: Department of Health and Environmental Services, State of MontanaDates: 1972-1980Container: Box/Folder 2/23
-
Description: Harris, William F.Dates: 1967-1972Container: Box/Folder 2/24
-
Description: Horvath/EKO-COMPOSTDates: 1978-1979Container: Box/Folder 2/25
-
Description: Institute for the Study of Health and Society (Marshall Brewer)Dates: 1969-1970 and undatedContainer: Box/Folder 2/26
-
Description: International Trade CommissionDates: 1974Container: Box/Folder 2/27
-
Description: Judge, Tom (Governor)Dates: 1976-1979Container: Box/Folder 2/28
-
Description: Stockholm ConferenceDates: 1972Container: Box/Folder 3/1
-
Description: TDates: 1971-1980Container: Box/Folder 3/2
-
Description: Shenker, ArdenDates: 1975-1978Container: Box/Folder 3/3
-
Description: Sheridan, WilliamDates: 1973-1976Container: Box/Folder 3/4
-
Description: Sleeping ChildDates: 1970-1974Container: Box/Folder 3/5
-
Description: Society of American ForestersDates: 1973Container: Box/Folder 3/6
-
Description: SDates: 1970-1980Container: Box/Folder 3/7
-
Description: Science (magazine)Dates: 1973-1976 and undatedContainer: Box/Folder 3/8
-
Description: Shaw, C. GardenerDates: 1960-1973Container: Box/Folder 3/9
-
Description: U.S. Department of Agriculture, Forest ServiceDates: 1972-1977Container: Box/Folder 3/10
-
Description: U-VDates: 1977-1980Container: Box/Folder 3/11
-
Description: WDates: 1970-1980Container: Box/Folder 3/12
-
Description: LDates: 1970-1980Container: Box/Folder 3/13
-
Description: MDates: 1969-1980Container: Box/Folder 3/14
-
Description: KDates: 1968-1980Container: Box/Folder 3/15
-
Description: Kaiser Aluminum CorporationDates: 1969-1975Container: Box/Folder 3/16
-
Description: Kent (soybeans)Dates: 1976-1977 and undatedContainer: Box/Folder 3/17
-
Description: Kay, CharlesDates: 1977-1980Container: Box/Folder 3/18
-
Description: Kimmey, James W.Dates: 1960-1965Container: Box/Folder 3/19
-
Description: NDates: 1970-1979Container: Box/Folder 3/20
-
Description: National Center for Appropriate Technology (NCAT)Dates: 1977-1978Container: Box/Folder 3/21
-
Description: JDates: 1969-1979Container: Box/Folder 3/22
-
Description: N—North DakotaDates: 1976-1979Container: Box/Folder 3/23
-
Description: Marine, GeneDates: 1971-1972Container: Box/Folder 3/24
-
Description: McGarvey, DaleDates: 1975Container: Box/Folder 3/25
-
Description: Metcalf, Lee (and office staff)Dates: 1967-1975Container: Box/Folder 3/26
-
Description: Montana Energy and MHD Research and Development Institute (MERDI)Dates: 1979Container: Box/Folder 3/27
-
Description: Mitsui Mining and Smelting Co.Dates: 1968Container: Box/Folder 3/28
-
Description: Montana Department of State LandsDates: 1976Container: Box/Folder 3/29
-
Description: Montana Power CompanyDates: 1977-1979Container: Box/Folder 3/30
-
Description: Munshower, FrankDates: 1978-1979Container: Box/Folder 3/31
-
Description: ODates: 1969-1980Container: Box/Folder 3/32
-
Description: O’Toole, JamesDates: 1977Container: Box/Folder 3/33
-
Description: Orians, GordonDates: 1975-1977Container: Box/Folder 3/34
-
Description: Navajo Tax CommissionDates: 1977Container: Box/Folder 3/35
-
Description: National Science FoundationDates: 1964-1974Container: Box/Folder 3/36
-
Description: Montana State Department of Natural Resources and ConservationDates: 1974-1975Container: Box/Folder 3/37
-
Description: NevadaDates: 1977Container: Box/Folder 3/38
-
Description: Northern CheyenneDates: 1970-1975Container: Box/Folder 3/39
-
Description: QuestionnairesDates: 1972-1974Container: Box/Folder 3/40
-
Description: RDates: 1971-1979Container: Box/Folder 3/41
-
Description: Reprint RequestsDates: 1977-1981Container: Box/Folder 3/42
-
Description: Correspondence by RiceDates: 1979 and undatedContainer: Box/Folder 3/43
-
Description: Rodgers, WilliamDates: 1970-1977 and undatedContainer: Box/Folder 3/44
-
Description: Research Applied to National Needs (RANN)Dates: undatedContainer: Box/Folder 3/45
-
Description: PDates: 1970-1980Container: Box/Folder 3/46
-
Description: Paulson, GlennDates: 1969-1979Container: Box/Folder 3/47
-
Description: Prival, Michael J.Dates: 1972Container: Box/Folder 3/48
-
Description: Physical PlantDates: 1977-1982Container: Box/Folder 3/49
-
Description: PennTechDates: 1970-1971 and undatedContainer: Box/Folder 3/50
-
-
Series II: Environmental Litigation Research Papers,, 1950-1982
94.0 linear feet-
Description: Reynolds Metals Company Aluminum Plant, Troutdale, Oregon
Legal Papers, 1950-1959
Container: Box 4 -
Description: Harvey Aluminum (Martin Marietta Aluminum), The Dalles, Oregon
Data from vegetation studies, 1975-1978
Container: Box 4 -
Description: Amax Aluminum, Proposed Plant, Warrenton, Oregon
Reports, Data and Maps, 1971-1975
Correspondence, 1973-1974
Statement by Clarence C. Gordon, 1974
Container: Box 4 -
Description: Environmental Studies, Europe
Miscellaneous articles and reports in German and Italian, 1971-1976
Correspondence and Reports From Switzerland, 1975-1977
Container: Box 4 -
Description: Montana Power Company
Correspondence, Reports, and Stockholders Information, 1973-1979
Container: Box 4 -
Description: Pulp Mills, Alaska
Miscellaneous Materials related to the Ketchikan Pulp Company and the Sitka Mill, 1972-1980
Container: Box 4 -
Description: Oil Refineries, Billings and Laurel, Montana
Reports, Legal Papers, Data and Maps, 1971-1976, and undated
Container: Box 5 -
Description: Northwest Alloys Magnesium Plant, Addy, Washington
Environmental Impact Statement for Proposed Plant, 1973
Miscellaneous Reports and Correspondence, 1973-1977
Container: Box 5 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Depositions in Virgil T. Stayer, Jr. vs. VEPCO and Custer vs. VEPCO, 1972-1973
Reports on Mites, Flyash, Electrostatic Precipitators, 1962-1972
Container: Box 6 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Miscellaneous Reports, 1969-1974
Container: Box 7 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Reports by Clarence C. Gordon et al., 1969-1978
Container: Box 8 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Miscellaneous Quarterly Reports, 1974-1975
First and Second EPA Interim Reports, 1975
Legal Papers from Hearings, 1975
Container: Box 9 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Data, 1972-1977 and undated
Correspondence with Landowners and Site Locations, 1973-1977
General Correspondence, 1971-1977
Proposals to Dr. A Tsao, Director of the Kivision of Power Plant Siting Authority, 1973-1974
Correspondence Concerning Northern Cheyenne and Crow, 1972-1974
Container: Box 10 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Various EPA reports from National Environmental Research Center in Corvallis, Oregon, 1973-1976 and undated
Wildlife Considerations, 1973
Reprints and Articles, 1968-1977 and undated
Legal Papers in Northern Plains Resource Council vs. MCP, 1972 and undated
Container: Box 11 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Miscellaneous Reports form Natural Resource Ecology Lab at Colorado State University, 1976 and undated
Draft of the Third EPA Interim Report, 1976
Final Third EPA Interim Report, 1977
Container: Box 12 -
Description: Flathead River Basin, Montana
Environmental Impact Study, Air Quality Modeling Analysis, 1983
Area Source Emission Inventory, 1980
Container: Box 13 -
Description: Forests Ecosystems
"Proposed Research Program on Response of Forest Ecosystems to Chemical Stress", and other studies, 1976-1978 and undated
Container: Box 13 -
Description: Meteorology
Compiled publications, studies, papers and reports on Meteorology, 1973-1980 and undated
Container: Box 13 -
Description: Chlorophyll
APTIC and MEDLARS Search Requests prepared for Pat Meinhardt, 1975-1976 and undated.
Container: Box 13 -
Description: Miscellaneous
Compiled Reports, Studies, Data from various sources around the United States, 1962-1972 and undated
Container: Box 13 -
Description: Indiana Dunes National Lakeshore
Effects of Air Pollutants on Terrestrial Vegetation, Indiana Dunes National Lakeshore, Final Report, 1976-1977
The Role of Disease in Environmental and Ecological Management of National Parks, 1976
Container: Box 14 -
Description: Air Quality, Indiana
The State of Indiana Air Pollution Control Implementation Plan, 1979
Container: Box 14 -
Description: Cornwall Island, St. Lawrence Seaway, New York and Canada
Correspondence, 1976-1981 and undated
Articles, Data, Correspondence and Clippings, 1976-1980 and undated
St. Lawrence Seaway Development Corporation Final Environmental Statement, 1976
Report on an Ambient Air Survey in the Cornwall and Alexandria Areas, 1979
Container: Box 14 -
Description: Proposed Power Plant, Hat Creek, British Columbia
Clippings, Press Releases, Articles, 1975-1977
Correspondence between Clarence C. Gordon, the Union of B.C. Indian Chiefs, and the Hat Creek Communications Committee, 1977-1979
Reports and Studies, 1975-1978
Maps of Hat Creek Area, 1969 and undated
Container: Box 15 -
Description: Rocky Mountain Phosphate Company, Garrison, Montana
Invitation to stockholders meeting and stock information, 1965
Finding of Fact and Conclusion of Law in Dutton et al. vs. Rocky Mountain Phosphate Company, 1966
Transcript of Appeal in legal case, Dutton et al. vs. Rocky Mountain Phosphate Company, 1967
Container: Box 16 -
Description: Eastalco Aluminum Company, Frederick County, Maryland
Annual Reports, Fluoride Monitoring Program, Eastalco Aluminum Plant, Buckeystown, Maryland, 1969-1976
Reports, Clippings and Correspondence, 1976-1977
"A Study of the Fluoride Pollution in and Around the Area of the Eastalco Aluminum Plant, Buckeystown, Maryland" by Clarence C. Gordon, and resulting debate and correspondence, 1977
"Chronic Fluoride Poisoning in Cattle on the Farm of Mr. And Mrs C. Zimmerman", by Lennart Krook, 1979
Container: Box 16 -
Description: Eastalco Aluminum Company, Fredrick County, Maryland
Maryland Bureau of Air Quality Fluoride Standards and Monitoring, 1969-1977
Maryland State Yearly Air Quality Data Report, 1972-1980
Correspondence and Reports, 1976-1981
Reprints and Newspaper Articles, 1977-1979
Data, 1975-1978 and undated
Maps, 1975 and undated
Deposition of Mrs. Curtis E. Zimmerman in Noffsinger vs. Eastalco Aluminum Company, 1978
Container: Box 17 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Cross-Examination of Clarence C. Gordon on sighting of Colstrip Units #3 and #4, 1976
Draft of the Fourth EPA Interim Report including Jerry Bromenshenk’s Bee and Beetle Research, 1978
Reviewer Comments on Draft of Fourth EPA Interim Report, 1978
Container: Box 18 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Draft of Fourth EPA Interim Report, Section 5, entitled, "Foliar Pathologies of Ponderosa Pine near Colstrip" by Clarence C. Gordon et al., 1978
"Biological Monitoring and Baseline Data Gathering for Colstrip Units #3 and #4" prepared for the Montana Department of Natural Resources and Conservation, 1975
Container: Box 19 -
Description: Intalco Aluminum Company in Ferndale, Washington
Correspondence, 1970-1978
Studies and Project Outlines, 1971 and undated
Northwest Passage Newspaper Articles, 1972
Contract between Intalco and Washington State University for an Air Resources Study, 1965
Container: Box 20 -
Description: Sudbury and Wawa Region, Ontario
Correspondence and materials related to Alan Roy and the National Indian Brotherhood, 1978-1979
Reports, Data, Maps, Articles related to air pollution from area smelters and damage to vegetation, 1963-1976
Reports on area Sulfur Dioxide Levels and Air Quality, 1968-1978
Container: Box 20 -
Description: Intalco Aluminum Company, Ferndale, Washington
Testimonies of William Harris, John Suttie, Clarence C. Gordon, T. Hubbard, M. Treshow in Barci vs. Intalco Aluminum Corporation and Miscellaneous Legal Papers, 1971-1973
Data and Exhibit Photos, 1971-1975 and undated
Diaries, Collection Numbers and Analysis Results, 1970-1976 and undated
Container: Box 21 -
Description: Air Pollution Abatement
Compiled Reports, Studies, Papers, 1962-1977 and undated
Container: Box 22 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Clarence C. Gordon Testimony in Virgil T. Steyer, Jr. et al. vs. Monongahela Power Company et al. in U.S. District Court, Baltimore, MD, 1974
Container: Box 23 -
Description: Air Quality, California
Sulfur Dioxide Literature from the State Air Resources Board, 1977
Container: Box 23 -
Description: Economics and Politics
Compiled Reports, Studies and Articles, 1964-1978 and undated
Container: Box 23 -
Description: Northern Tier Oil Pipeline
Summary of Proposed Action, 1978
"Draft Environmental Statement, Crude Oil Transportation System, Port Angeles, Washington to Clearbook, Minnesota", 1978
Container: Box 24 -
Description: Oil Shale Research
Oil Shale Technology Workshop, Denver, Colorado, 1978
Container: Box 24 -
Description: Glacier National Park
Data, Field Notes, Correspondence, Reports, Maps, 1970-1978 and undated
Container: Box 24 -
Description: University of Montana-Missoula, Student Studies
Index to Boxes of Student Studies, 1969-1980
Container: Box 24 -
Description: Soils and Vegetation
Compiled reports and articles, U.S. Geological Survey, 1976-1975
Container: Box 24 -
Description: Proposed Power Plant, Hat Creek, British Columbia
"The Influence of the Project on Trace Elements in the Ecosystem Air Quality & Climatic Effects on the Proposed Hat Creek Project", 1977
Container: Box 25 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
EPA Workshop, "Colstrip, Coal-fired Power Plant Project", Corvallis, OR, 1978
Container: Box 25 -
Description: Anaconda Company Proposed Fill Dump, Hillcrest Area, Butte, Montana
Final Argument Annoted in Kadillak vs. The Anaconda Company, 1976
Container: Box 25 -
Description: Air Quality, Montana
Missoula Air Quality & Environmental Planning, 1979
Comments on the Montana Ambient Air Quality Standards Draft EIS, 1979
Montana Air Quality Bureau, Working Criteria Papers, Ambient Air Quality Standards, 1978
Container: Box 25 -
Description: Environmental Studies, Montana
Compiled Index of Environmental Studies Publications in Montana
Container: Box 25 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Public Hearings, 1975
Container: Box 26 -
Description: Pollution Control, British Columbia
"Public Inquiry into Pollution Control Objectives for Mining, Mine-milling and Smelting Industries of British Columbia", 1978
Container: Box 26 -
Description: Air Pollution Abatement
Compiled Reports, Studies, Articles and Publications, 1969-1979 and undated
Container: Box 26 -
Description: Cornwall Island, St. Lawrence Seaway, New York and Canada
"Industrial Fluoride Pollution: Chronic Fluoride Poisoning in Cornwall Island Cattle" by Lennart Krook and George A. Maylin in the Cornell Veterinarian, 1979
Container: Box 27 -
Description: Research Methods
Compiled Reports, Articles, Publications, and Studies, 1958-1977 and undated
Container: Box 27 -
Description: Human Health Effects of Pollution
p> Publications, Studies, Reports on Human Health Effects of Pollutants, 1960-1978
Correspondence between Department of Health, Labor Unions and various political officials including Lee Metcalf, 1969-1970
"Industrial Hygiene" Studies at various smelting sites in Montana and related information, 1965-1970
Container: Box 28 -
Description: Air Quality, Montana
Anaconda Copper Company Testimonies, 1980
Container: Box 29 -
Description: Intalco Aluminum Company in Ferndale, Washington
Studies, Data, Field Diaries, and Miscellaneous Material, 1970-1976
Container: Box 29 -
Description: Pacific Gas & Electric Company, Proposed Plant, California
Materials related to a proposed fossil-fueled power plant in North Central California, 1978
Container: Box 29 -
Description: Radiation
Compiled Publications, Studies and Reports, 1960-1979 and undated
Container: Box 29 -
Description: Air Quality, Missoula, Montana
"Full Report Citizens’ Air Pollution Working Groups", Missoula City-County Air Pollution Control Board, 1981
Container: Box 30 -
Description: Miscellaneous Reports
"Sulfur and Biological Systems, Report of a Workshop Co-Sponsored by Electric Power Research Institute and Union Electric Company," St. Louis, Missouri, 1975
"Draft First Year Work Plan Report: Technology Assessment of Western Energy Resource Development", 1975
"Proceedings of the Annual Western International Forest Disease Work Conference", Victoria, British Columbia, 1977
"Energy Conservation and Transmission Facility Citing" North Dakota Public Service Commission, 1978
Container: Box 30 -
Description: Aluminum Plant, Columbia Falls, Montana
"Environmental Pollution by Fluoride in Flathead National Forest and Glacier National Park", 1971
Legal Papers in United States of America vs. Atlantic-Richfield Company and the Anaconda Company, 1978-1979 and undated
Container: Box 30 -
Description: Intalco Aluminum Company, Ferndale, Washington
Deposition of William Harris in Barci vs. Intalco, 1971
Container: Box 30 -
Description: Cominco Smelter, Trail, British Columbia
"The Effects on Sulfur Dioxide on Vegetation" prepared for the Associate Committee on Trail Smelter Smoke, 1939
Container: Box 30 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Finances—Wood’s VEPCO Statements, 1969-1972
Finances—Gordon’s EPA Contracts, 1969-1971 and undated
Vegetation Photographs, 1971-1972 and undated
Legal Papers, 1973-1977
Container: Box 31 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Reports on the Damage to Christmas Tree Farms near Mount Storm, by Clarence C. Gordon, 1969 and 1972
Reports on Mount Storm by Francis A. Wood, Plant Pathologist, and related correspondence, 1968-1973
Depositions of Morris Katz, Ph.D., in Virgil T. Steyer, et al, vs. West Penn Power Co., Monongahela Power Co., and WESTVACO, 1973-1974
Container: Box 32 -
Description: Air Quality, California
"Health and Welfare Basis for a California Sulfur Oxides Ambient Air Quality Standard", 1977
Container: Box 33 -
Description: Intalco Aluminum Company, Ferndale, Washington
Testimony of Dr. William Harris in Barci vs. Intalco, 1972
Container: Box 33 -
Description: Iowa-Illinois Gas & Electric Company, Proposed Louisa Plant, Muscatine, Iowa
Correspondence, Testimonies, Reprinted Articles, and Newspaper Clippings, 1976-1978
Container: Box 33 -
Description: Pollution, Newfoundland, Canada
Miscellaneous Reports, Data, Photos and Clippings related to fluoride levels in snowshoe hares, 1975-1979
Correspondence, 1977-1979
Container: Box 33 -
Description: Air Quality, Montana
Industry’s Objections to Emissions Standards, late 1966-1968
Sulfur Dioxide Hearings, 1971-1973
Support of Emissions Standards, late 1965-1973
Testimonies on Emissions Standards, late 1968-1972
Container: Box 34 -
Description: Pollution, Boundary Waters Canoe Area, Minnesota
Correspondence, Data, Maps and Reports related to the environmental impact of generating plant in Atikokan, Ontario, 1976-1978
Container: Box 34 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Interstate Air Pollution Abatement Conference, Kaiser, WV, 1971
Sulfur Analysis Reports, 1970
Branch Exposure Studies, 1971-1972
Container: Box 35 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Photographs and Slides, 1971-1973 and undated
Correspondence, 1969-1980 and undated
Container: Box 36 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Public Hearings, 1975-1976
Container: Box 37 -
Description: Research Methods
Publications, papers and studies, 1932-1978
Container: Box 37 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Public Hearings, 1975-1976
Container: Box 38 -
Description: Aluminum Plant, Columbia Falls, Montana
"Fluorides and Their Effects on Vegetation and Wildlife in the Columbia Falls, Montana, Area" by Clarence C. Gordon, 1972
Container: Box 39 -
Description: ASARCO Smelter, East Helena, Montana
Report on Emissions From Smelters by Clarence C. Gordon, 1969
Sulfur Dioxide Monitoring, 1975-1976
Miscellaneous Studies, Papers and Reports, 1968-1975
Container: Box 39 -
Description: ASARCO Tacoma Copper Smelter, Washington
Reports, Statements and Depositions, 1968-1971
Container: Box 39 -
Description: ASARCO El Paso Smelter and Plant, Texas
Correspondence, Data and Reports, 1970-1972
Container: Box 39 -
Description: Eastalco Aluminum Company, Frederick County, Maryland
Board of Appeals, 1968
Container: Box 39 -
Description: ASARCO Smelter, East Helena, Montana
Testimonies, Statements and Reports on Emissions, 1969-1974
Container: Box 40 -
Description: Rocky Mountain Phosphate Company, Garrison, Montana
Clarence C. Gordon Testimony, 1966
Reports or damage to the environment caused by pollution, 1967-1970
Clarence C. Gordon and Hannum’s Letter to the Editor, 1966
Clarence C. Gordon Statement to the Board of Health, 1970
Container: Box 40 -
Description: Human Health Effects of Pollution
Report on lead levels in the blood of children in Montana and Idaho, 1971
Container: Box 40 -
Description: ASARCO Tacoma Copper Smelter, Washington
Testimonies and Statements before the Puget Sound Air Pollution Control Board, 1970
Container: Box 40 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Miscellaneous Data and Correspondence, 1968-1974 and undated Legal Depositions, 1973-1975
Container: Box 41 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Reports on damage to local Christmas Tree Industry, 1970-1973
Container: Box 42 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Testimony and Cross Examination of Clarence C. Gordon on feasibility of proposed units #3 and #4 at the Colstrip Power Station, 1976
Container: Box 43 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Draft of Fourth EPA Interim Report, ZAPS Sections, 1978
USFS Publications, 1976
USFS and Surface Environment and Mining Group (SEAM) correspondence, data, contracts, and plates illustrating a cellular study of plants in the Colstrip area, 1973-1980
Container: Box 44 -
Description: Idaho Power Company, Pioneer Power Plant, Orchard, Idaho
Testimonies, including Clarence C. Gordon’s, from Adversary Hearings before the Idaho Public Utilities Commission, 1975-1976
Correspondence, 1973-1979
Miscellaneous Papers and Information on Air Pollution, 1958-1979
Container: Box 45 -
Description: St. Regis Akwesasne Indian Reserve, New York and Canada
"A Study and Review of the Impacts of Fluoride Pollution on the Indian Lands of the St. Regis Reserve and Vicinity", 1979
Container: Box 45 -
Description: Proposed Power Plant, Hat Creek, British Columbia
"Hat Creek Project Background Information, Addendum", 1978
Container: Box 45 -
Description: Air Quality, Southeastern Montana
Data printouts from the Air Quality Bureau of Montana for Billings, Colstrip, Rosebud County and Miles City, Montana, 1973-1976
Container: Box 46 -
Description: Aluminum Plant, Columbia Falls, Montana
Testimony of Clinton E. Carlson in United States of America vs. Atlantic Richfield Company and the Anaconda Company, 1979-1980
Container: Box 46 -
Description: Idaho Power Company, Pioneer Power Plant, Orchard, Idaho
Testimonies on the proposed Pioneer Power Plant, 1976 and undated
Container: Box 46 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Testimonies of Clarence C. Gordon and Van Meter, 1974
Miscellaneous Reports, Data, and Maps, 1966-1975
"Damage to Christmas Trees near Oakland, MD, and Mount Storm, WV" Reports, 1969-1970
Conversion Tables, 1976 and undated
Container: Box 47 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Miscellaneous Reports, 1970-1974 and undated
Legal papers, 1972-1975 and undated
Invoices and Financial Information for Research, 1969-1974
Container: Box 48 -
Description: Indiana Dunes National Lakeshore
Indiana and Illinois Air Quality Reports, 1979-1980
Data, Notes, Air Pollution Regulations, and related Correspondence 1975-1980 and undated
Container: Box 49 -
Description: Tennessee Valley Authority
Compiled Reports, Studies, Papers, 1963-1977 and undated
Container: Box 49 -
Description: Anaconda Company Washoe Smelter, Anaconda, Montana
Sulfur Dioxide Monitoring, 1975-1976
Reports, Legal Papers, Legislative Papers and Miscellaneous Materials related to The Anaconda Company vs. The Environmental Protection Agency and the Montana Clean Air Act, 196-1979
Container: Box 50 -
Description: Anaconda Company Proposed Fill Dump, Hillcrest Area, Butte, Montana
Statement of Clarence C. Gordon in the case of Kadillak vs. The Anaconda Company and related material, 1977
Container: Box 50 -
Description: Champion International Mill, Missoula, Montana
"Champion International in Missoula: A Preliminary Study, 1972"
Container: Box 50 -
Description: Eastalco Aluminum Company, Frederick County, Maryland
"Report of Evaluation of Application for Registration of a Primary Aluminum Plant", 1969
Container: Box 50 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Miscellaneous Reports, 1969-1974 and undated
Container: Box 50 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Extra Copies of Gordon’s Reports and others, 1971-1972
Legal depositions of Clarence C. Gordon, 1972
Container: Box 51 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Testimonies in the case of Steyer et al. vs. Monongahela and Allegheny Power Companies,1974
Container: Box 52 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Texas Instruments/Bonneville Power Colstrip Project, 1977-1979
EPA Workshops on Colstrip at the Corvallis Environmental Research Laboratory, Oregon State University, 1976-1979
Container: Box 53 -
Description: Energy Development, North Dakota
"Trace Element Effects of Energy Conservation Facilities: A Preliminary Report to the Old West Regional Commission", 1976
"The Implications of Coal Development on the Atmospheric Environment and Plant Ecosystems of Selected Sites in Western North Dakota", 1978
Container: Box 53 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Hearing Testimonies, 1975-1976
Miscellaneous EPA Correspondence, Reports, and Data, 1974-1980
Miscellaneous Related Material, 1972-1978 and undated
Container: Box 54 -
Description: Hoerner-Waldorf Mill, Missoula, Montana
Maps, Diagram, Reports, Data, Correspondence, 1968-1974
Legal Papers in Environmental Defense Fund vs. Hoerner Waldorf Corporation,1968-1969
Container: Box 55 -
Description: Air Quality, Northern Cheyenne Reservation, Montana
Miscellaneous Legal Papers, 1976-1977
Correspondence, Comments, and Miscellaneous Material on Air Shed Redesignation Report and Request, 1976-1978
Gordon and Tourangeau’s Rebuttal to Montana Power Counsel’s John L. Peterson’s Statement, 1977
Miscellaneous Reports including other Indian Affairs, 1973-1977
Container: Box 56 -
Description: Energy Development, Southeastern Montana and Northern Great Plains
Miscellaneous EPA Reports, 1975 and undated
Final EIS for the Proposed Expansion of Westmoreland Resources, Inc. Absoloka Mine, Big Horn County, Montana, 1977
Development of Ft. Union Coal Formation, 1972-1974
Information on Insect Damage to Custer National Forest, 1965-1973
Miscellaneous Reports on Coal Development, 1972-1978 and undated
"EPA Northern Great Plains Wind Measurement Program," 1976
Container: Box 57 -
Description: Land Use, North Dakota
"Multiple Land Use Study for the Little Missouri Grasslands Area Within the State of North Dakota"
Container: Box 57 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Miscellaneous EIS Information, 1972-1976 and undated
Container: Box 57 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Section 5 and 18, Fifth EPA Interim Report, with Jerry Bromenshenk, 1978
Section 20, Sixth EPA Interim Report, with Jerry Bromenshenk, 1979
Miscellaneous Information, 1967-1978
Correspondence, 1972-1978
Container: Box 58 -
Description: Rocky Mountain Phosphate Company, Garrison, Montana
"An Inquiry into the Distribution of Fluoride in the Environment of Garrison, Montana: Control Data" by Charles E. Kay",1971-1973
Container: Box 59 -
Description: Kennecott Copper Corporation, Southwestern United States
Testimonies and Related Materials, 1971-1973
Computer Data Printouts of Sulfur Dioxide Readings, 1974-1976
Container: Box 59 -
Description: Fluoride Pollution
Study of fluoride levels in flora and fauna of Montana, the West, Alaska, and Canada, undated
Container: Box 59 -
Description: ASARCO Smelter, East Helena, Montana
Contract, State Board of Health, Vegetation Study in East Helena, 1969
"Helena Valley, Montana, Area Environmental Pollution Study," 1972
Correspondence, 1968-1978
Miscellaneous Data, Maps and Notes, 1968-1976
Container: Box 60 -
Description: Anaconda Company Proposed Fill Dump, Hillcrest Area, Butte, Montana
Correspondence and other materials related to Kadillak vs. The Anaconda Company, 1970-1977
Data, 1973-1977 and undated
"Environmental Impact Statement Concerning The Issuance of a Mining Permit to the Anaconda Company of Butte, Montana"1976
Container: Box 61 -
Description: Cominco American Company, Douglas Creek, Montana:
Correspondence, 1970-1971
Cominco American Reports, 1968-1970
Maps, Data and Notes, 1972 and undated
Container: Box 61 -
Description: Indiana Dunes National Lakeshore
Miscellaneous Reports and Related Correspondence, 1975-1977
Container: Box 61 -
Description: Rocky Mountain Phosphate Company, Garrison, Montana:
"An Inquiry into the Distribution of Fluoride in Environment of Garrison, Montana" a student study led by C.E. Kay, 1971-1972
Correspondence, Chronological Records, Data Sheets and WARF Reports, Miscellaneous Information, 1966-1978
Container: Box 62 -
Description: Energy
Publications, Papers and Reports, 1970-1979 and undated
Container: Box 63 -
Description: Air Pollution Abatement
Compiled Publications, Reports, and Studies, 1965-1970
Container: Box 64 -
Description: Northern Great Plains
"Northern Great Plains Resource Program, Work Group D Report: Atmospheric Aspects" (North Dakota, South Dakota, Montana, Wyoming and Nebraska), 1974
Container: Box 65 -
Description: Idaho Power Company, Pioneer Power Plant, Orchard, Idaho
Testimony of Clarence C. Gordon, 1976
Container: Box 65 -
Description: Proposed Power Plant, Morgan County, Colorado
Testimony of Clarence C. Gordon, 1976
Container: Box 65 -
Description: Energy Development and Pollution, Southwestern United States
"Vegetation and Air Pollution Investigations in the Vicinity of the Four Corners and San Jaun Power Plants, Progress Report", 1975
Southwest Energy Study, 1972
Miscellaneous Reports, Correspondence and Data related to Energy Studies in the Southwest, 1971-1978
Container: Box 66 -
Description: Aluminum Plant, Columbia Falls, Montana
"The Aluminum Shaft", Union Newsletter, 1970
WARF Bills for Fluoride Analysis, 1968-1969
Environmental Impact Statement for Air Pollution Variance, 1974
Emissions Standards Hearings, 1973
Miscellaneous Reports and Information, 1969-1971 and undated
Correspondence, 1968-1979
Container: Box 67 -
Description: Gerald Gentleman Power Station, Nebraska
Depositions before the Nebraska State Department of Environmental
Control on proposed Gerald Gentleman Station, 1974
Correspondence, Photos, Studies, Data and Analysis, 1974-1982
Container: Box 67 -
Description: Chicago Vitreous Plant, Urbana, Ohio
Correspondence, Studies, Data and Analysis, 1978-1979
Container: Box 67 -
Description: Air Quality, California
Air Quality Data Reports, 1963-1975
Air Resource Board Hearing Transcripts, 1968-1978
Container: Box 68 -
Description: Hoerner-Waldorf Mill, Missoula, Montana
Draft and Final Copy of "Environmental Impact Statement of the Proposed Expansion of the Hoerner-Waldorf Pulp and Paper Mill at Missoula, Montana", 1974
Container: Box 69 -
Description: Air Quality, California
Final Environmental Impact Statement, "Preference Right Phosphate Lease, Los Padres National Forest", 1971
Miscellaneous Air Quality Reports, 1976-1978 and undated
Correspondence, 1977-1978
Container: Box 69 -
Description: Pollution Control, British Columbia
Pollution Control Reports, 1972-1977
Container: Box 69 -
Description: Reynolds Aluminum Plant, Northern Germany
Affidavit of Clarence C. Gordon, undated
Affidavit of Dr. Delbert C. McCune, undated
Miscellaneous Legal Papers and Reports in German, 1973-1974
Correspondence, 1973-1978
Miscellaneous Data, 1975-1976 and undated
Container: Box 70 -
Description: Brookhaven National Laboratory, Long Island, New York
Information, Maps, Reports and Correspondence, 1969-1977
Draft Environmental Impact Statement for the Brookhaven National Laboratory Forty Megawatt Steam Generating Plant, prepared by Clarence C. Gordon and Phillip C. Tourangeau, 1974
Container: Box 71 -
Description: Fluoride Pollution
Correspondence with John Marier, 1969-1979
Reports and Studies by John Marier, and others, 1971-1978
Container: Box 71 -
Description: Horner-Waldorf Mill, Missoula, Montana
Pretrial Report to Garlington, 1969
Quotes from Correspondence between Hoerner-Waldorf and Montana State Health Board, 1973;
Sheridan/Gordon Reports, 1969-1976 and undated
Group Reports from UM Botany Class, 1973 and 1975
Container: Box 72 -
Description: Air Quality, Montana
Air Quality Standards Testimony, 1978-1980
Container: Box 72 -
Description: Miscellaneous Studies
Host Range, Spore Germination, and Pathogenicity of Diporotheca Rhizophila by Clarence C. Gordon, et al., 1961
A Reinterpretation of the Ontogeny of the Ascocarp of Species of the Erysiphaceae by Clarence C. Gordon, 1966
Container: Box 73 -
Description: Montana Power Company, Proposed Anaconda-Hamilton Power Line
Testimony on Missoula-Hamilton Power Line EIS, 1972
Missoula to Hamilton Location Diagrams, undated
Missoula-Hamilton Power Line Controversy, 1972-1974
Court Proceedings, MCP vs. Bitterroot Land Owners, Missoula-Hamilton Power Line, 1972-1975
Materials Relating to Condemnation Proceedings, Missoula-Hamilton Power Line, 1971-1978
Readings and Testimony on Anaconda-Hamilton Power Line, 1977-1981
Miscellaneous Legal Papers and Reports, 1972-1978
Container: Box 74 -
Description: The Anaconda Company, Montana
Clippings and Correspondence on the Anaconda Company, 1969-1970
Report to Benjamin Wake of the Effects of Smelter Emissions at Columbia Falls, Montana, 1970
Container: Box 75 -
Description: Tennessee Valley Authority
Miscellaneous Reports, 1969-1973 and undated
Container: Box 75 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Report on Damage to Christmas Trees, 1970
Container: Box 75 -
Description: United States Forest Service, Northern Region, Missoula, Montana
Miscellaneous Publications on Air Pollution and Forests in Montana, 1974-1979
Container: Box 75 -
Description: Air Quality, Northern Cheyenne Reservation, Montana
Air Quality Re-designation and Request and Related Correspondence, 1976
Container: Box 76 -
Description: Air Quality, Montana
Comments on the Montana Ambient Air Quality Draft Environmental Impact Statement, 1979
Container: Box 77 -
Description: Air Quality, Montana
Response Testimony and Rebuttal Comments to Air Quality Standards, 1980
Container: Box 78 -
Description: Glacier National Park, Montana
Correspondence, 1970-1980
Miscellaneous Reports and Data, 1971-1974
Research Contract Proposals, 1969-1975
Review packet for Draft Master Plan and Preliminary Wilderness Study for Glacier National Park, 1972
Container: Box 79 -
Description: Glacier National Park, Montana
Clarence C. Gordon’s Reports on Fluoride Levels, 1970-1975 and undated
Container: Box 80 -
Description: The Anaconda Company, Montana
Report of the Anaconda Smelter Smoke Commission Covering the Period 1911-1920, undated
Settlement Agreement in United States vs. Atlantic Richfield Company and the Anaconda Company, operating in Columbia Falls, Montana, 1980
Legal Papers related to Dehlbom vs. Anaconda Aluminum Company and Anaconda Wire and Cable Company including testimony by Clarence C. Gordon, 1971-1973 and undated
Miscellaneous Legal Papers, 1974-1977
Container: Box 80 -
Description: Proposed Poplar River Power Station, Southern Saskatchewan
Reports, Newsletters, Correspondence, Data, 1975-1979
Container: Box 81 -
Description: Cominco Smelter, Trail, British Columbia
Correspondence with Len Greenall and others, 1970-1977
Fluoride Analysis, 1968-1970
Miscellaneous Information, 1970 and undated
Vegetation Recovery Following Pollution Abatement, Ph.D. Thesis by Oliver William Archibald, 1974
Container: Box 81 -
Description: Proposed White Bluff Power Pant, near Redfield, Arkansas
Reports, Data, Testimony, and Correspondence, 1974
Container: Box 82 -
Description: Bromine industry, El Dorado and Magnolia Area, Arkansas
Report on Coniferous Vegetation Collected in Union County and Magnolia Area, Arkansas, Clarence C. Gordon, 1976
Miscellaneous Reports, Data, and Correspondence, 1976-1978
Container: Box 82 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
ERDA Reports from Ames Laboratory, Iowa State University, 1974-1978
ERDA Reports from Battelle Pacific Northwest Laboratories, 1973-1980
Container: Box 83 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
ERDA Correspondence, 1975-1979
ERDA Original Proposals and Schedule 189 Budget Reports, 1975-1979
ERDA Progress Reports, 1973-1978
Reports from Clarence C. Gordon and Montana State University, 1974-1978
Container: Box 84 -
Description: Harvey Aluminum (Martin Marietta Aluminum), The Dalles, Oregon
Legal and State Congressional Depositions on Air Pollution, 1961-1977
Container: Box 85 -
Description: Cominco American Company Phosphate Mine, Douglas Creek, Montana
Reports, Studies and Data, 1968-1976
WARF Bills, 1969-1970
Container: Box 86 -
Description: ASARCO Smelter, East Helena, Montana
Reports by Clarence C. Gordon, 1968-1970
Draft and Final Environmental Impact Statement for the Air Pollution Variance, 1974
Container: Box 86 -
Description: Oremet Aluminum, Clarington, Ohio
Correspondence and Data, 1971-1977
Miscellaneous Reports, Testimonies, Data, and Maps, 1972-1977
Container: Box 87 -
Description: Proposed Power Plant, Hat Creek, British Columbia
Hat Creek Project Site Evaluation Study, 1976
Container: Box 87 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Literature Review List, Texas Instrument Colstrip Study, 1979
Container: Box 88 -
Description: Zortman and Landusky Mining Companies, Fort Belknap Reservation, Montana
Mining Tailings Investigations, Little Peoples Creek Drainage, Fort Belknap Indian Reservation, 1979
Assessment of the Relationship of Mining Activities in the Little Rocky Mountains to the Streams of the Fort Belknap Indian Reservation, 1979-1980
Reports, data, budgetary information, correspondence, 1979-1980
Container: Box 88 -
Description: Eastalco Aluminum Company, Frederick County, Maryland
Data on Fluoride saturation in crops and other flora on the Zimmerman, Noffsinger, and Putman farms near the Aluminum Plant, 1978
Container: Box 88 -
Description: Harvey Aluminum (Martin Marietta Aluminum), The Dalles, Oregon
Correspondence, Data, Newspaper Articles, Miscellaneous Reports, and Maps, 1968-1980
Container: Box 89 -
Description: Fluoride Pollution
Miscellaneous Material Related to the Impact of Fluoride Emissions on the Environment, 1973-1978
Container: Box 89 -
Description: Cominco American Company, Douglas Creek, Montana
Aquatic Data for Douglas, Gold and Boulder Creeks, 1972-1973
Rough Data & Analysis Sheets for Douglas and Gold Creek, 1972-1973
Douglas Creek Fish Study, 1973
Container: Box 90 -
Description: Mount Storm Power Plant, Maryland and West Virginia
Legal Papers, 1971-1973
Direct Testimony of Clarence C. Gordon, 1972
Legal Depositions of Clarence C. Gordon, 1974
Container: Box 91 -
Description: Mount Storm Power Plants, Maryland and West Virginia
Photographs, 1971 and undated
Container: Box 92 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
The Potential Impact of Coal-fired Power Plants in the Northern Great Plains, ERDA Annual Report, 1978
Miscellaneous Reports from Montana State University, 1972-1978
Container: Box 93 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Public Hearings, 1975
of Fifth EPA Interim Report, Sections 8 & 11, 1978
Container: Box 94 -
Description: Champion International Pulp Mill, Missoula, Montana
Champion International in Missoula: A Preliminary Study 1972
Container: Box 94 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Exhibits and Clarence C. Gordon testimony on the Feasibility of Siting the Proposed Colstrip Units #3 and #4, 1976
Units 3 & 4 Amendments to Application, Exhibit 4B, Mathematical Diffusion Model Computer Printouts, Valley Model Terrain Effect, 1979
Critiques of Emission Predictions, 1977
Miscellaneous publications and studies, 1973-1977
Container: Box 95 -
Description: Montana Power Company, Coal-fired Power Plant, Colstrip, Montana
Bioenvironmental Impact of Coal-fired Power Plants from the Third and Fourth EPA Interim Reports, 1977-1978
Container: Box 96 -
Description: Energy Development, Northern Great Plains
The Potential Impact of Coal-fired Power Plants on the Northern Great Plains, ERDA, 1978
Container: Box 96 -
Description: Idaho Power Company, Pioneer Power Plant, Orchard, Idaho
Testimonies of York, Wood and Hill in adversary hearings, 1976
Container: Box 96 -
Description: Miscellaneous Studies
Studies of the Developmental Morphology and Life History of Elytroderma Deformans M.S. Thesis by Thomas Laurent, 1962
Container: Box 96 -
Description: The University of Montana-Missoula, Clarence C. Gordon
Miscellaneous Notes and outlines from classes at The University of Montana-Missoula, undated
Container: Box 96 -
Description: Anaconda Company Proposed Fill Dump, Hillcrest Area, Butte, Montana
Air Quality Data, 1974-1977 and undated
Statement of Clarence C. Gordon, 1974
Depositions of Clarence C. Gordon, Michael D. Roach and David Maughan in Kadillak et al vs. The Anaconda Company, 1977
Missoulian Editorial by Clarence C. Gordon and other clippings, 1977
Correspondence, 1977 and undated
Legal Papers, 1974-1979
Container: Box 97
-
-
Series III: Slides, undated
approximately 17,000 images-
Description: slides numbered 101-5199Container: Box 98
-
Description: slides numbered 5200-9799Container: Box 99
-
Description: slides numbered, 9800-14299Container: Box 100
-
Description: slides numbered 14300-17017 and Miscellaneous Unnumbered SlidesContainer: Box 101
-
Names and SubjectsReturn to Top
Subject Terms
- Botany--Study and teaching--Montana--Missoula
- Coal-fired power plants--Environmental aspects--Montana--Colstrip
- Environmental degradation
- Environmental impact analysis
- Environmental law
- Human ecology--Study and teaching--Montana--Missoula
- Pollution--Environmental aspects
Corporate Names
- University of Montana (Missoula, Mont.)--Dept. of Botany
- University of Montana (Missoula, Mont.)--Environmental Studies
- University of Montana--Missoula--Faculty
Form or Genre Terms
- Case files
- Slides (Photographs)
Occupations
- Botanists--Montana-Missoula
- Botany teachers--Montana--Missoula
- Environmental impact consultants--Montana--Missoula
- Environmentalists--Montana--Missoula
