The Library of Congress >  Researchers >  Search Finding Aids  >  Herbert J. Hall papers, 1910-2003

Herbert J. Hall papers, 1910-2003

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Projects, 1967-1992Navigate Contents List
Some or all content stored offsite.
ContainerContents
BOX 185-225 Projects, 1967-1992
The Projects series contains background and research material for Hall's contracts and consultations with various private companies and public utilities. This series supplements Hall's technical reports in the Recon Systems and Precipitator Technology and H. J. Hall Associates series. Included are correspondence, project specifications for installation of electrostatic precipitators, test data, reports, and research material relating to various projects. The series highlights some of Hall's consulting work for the American Electric Power Company, Metropolitan Edison Company, Pennsylvania Electric Company, and Tennessee Valley Authority.
Material types include blueprints, charts, correspondence, diagrams and drawings, graphs, memoranda, photographs, printed matter, project proposals, reports, and other background and research material.
Arranged alphabetically by name of company, power plant, or topic.
BOX 185 Alcan Smelters and Chemicals, 1988
BOX 185 American Air Filter, reactors and off-power rapping, 1982-1983
BOX 185 American Electric Power Co.
BOX 185 General consulting and notes, 1969-1978
(2 folders)
BOX 185 General specifications for electrostatic precipitators, 1972
BOX 185 Power plants
BOX 185 Big Sandy Plant, Catlettsburg, Ky., 1974-1976
BOX 186 Big Sandy Plant, Catlettsburg, Ky., 1974-1976
(2 folders)
BOX 186 Breed Plant, Fairbanks, Ind., 1973-1975
(3 folders)
BOX 187 Breed Plant, Fairbanks, Ind., 1973-1975
(2 folders)
BOX 187 Cabin Creek Plant, Charleston, W.Va., 1970-1972
BOX 187 Cardinal Power Plant, Brilliant, Ohio, 1967-1972
BOX 187 Clifty Creek Plant, Madison, Ind., 1968-1976
BOX 188 Clifty Creek Plant, Madison, Ind., 1968-1976
(5 folders)
BOX 189 Clifty Creek Plant, Madison, Ind., 1968-1976
(5 folders)
BOX 190 Clifty Creek Plant, Madison, Ind., 1968-1976
(4 folders)
BOX 191 Clifty Creek Plant, Madison, Ind., 1968-1976
(5 folders)
BOX 192 Clifty Creek Plant, Madison, Ind., 1968-1976
BOX 192 Clinch River Plant, Cleveland, Va., 1971-1979
(4 folders)
BOX 192 General James M. Gavin Plant, Cheshire, Ohio, 1975
BOX 193 Glen Lyn Plant, Glen Lyn, Va., 1972-1975
BOX 193 John E. Amos Plant, Winfield W.Va., 1969-1975
(5 folders)
BOX 194 John E. Amos Plant, Winfield W.Va., 1969-1975
(5 folders)
BOX 194 Kammer Plant, Moundsville, W.Va., 1973-1975
(2 folders)
BOX 195 Kammer Plant, Moundsville, W.Va., 1973-1975
(2 folders)
BOX 195 Kanawha River Plant, Glasgow, W.Va., 1971-1975
(2 folders)
BOX 195 Muskingum River Plant, Beverly, Ohio, 1971-1977
BOX 195 Philip Sporn Plant, New Haven, W.Va., 1974
BOX 195 Project 2601, electrostatic precipitator system, 1973
(2 folders)
BOX 196 Project 2601, electrostatic precipitator system, 1973
(2 folders)
BOX 196 Reports and invoices, 1971-1972
BOX 196 Air Pollution Industries, Inc., 1970
BOX 196 Babcock & Wilcox Co., 1976
BOX 196 Baltimore Gas and Electric Co., 1973
BOX 196 Belco Pollution Control Corp., 1970-1976
(3 folders)
BOX 197 Belco Pollution Control Corp., 1970-1976
BOX 197 Beltran Associates, 1979-1992
(2 folders)
BOX 197 Bethlehem Steel Co., 1971
BOX 197 Buell Engineering Co., 1969-1971
BOX 197 Buell-Envirotech, 1973-1977
BOX 197 Calgary Power, 1975-1976
BOX 197 Carbo-Med, S.A., South African coal usage in Spain, 1987
BOX 197 Charleston Naval Shipyard, Charleston, S.C., 1980
BOX 197 Chino Mines Co., sulfur (S) problem, 1987
BOX 197 Combustion Engineering, 1973-1978
BOX 198 Combustion Engineering, 1973-1978
(3 folders)
BOX 198 Commonwealth Edison Co., 1973-1980
BOX 198 Consolidated Edison Co. of New York, 1968-1972
BOX 198 Continental Can Co., 1972
BOX 199 Conversion Systems, Inc., 1982
BOX 199 Detroit Edison Co., 1972
BOX 199 Detroit, Mich., incinerator litigation, 1990
BOX 199 Dravo Corp., oil shale recovery, 1982
BOX 199 Duquesne Light Co., 1970-1991
BOX 199 Eastman Kodak Co., 1988-1991
(2 folders)
BOX 199 E.I. du Pont de Nemours & Co., 1971
(2 folders)
BOX 199 Entropy Environmentalists, 1984
BOX 199 Esso Research and Engineering Co., 1971-1975
BOX 200 Esso Research and Engineering Co., 1971-1975
BOX 200 Firestone Co., precipitator analysis and recommendations, 1975
BOX 200 Florida Electric Power Coordinating Group Environmental Committee, stack plume opacity, 1979
(3 folders)
BOX 200 F.L. Smidth & Co., 1979-1986
(2 folders)
BOX 201 Fluid-Ionic Systems, 1979
BOX 201 FMC Corp., 1971-1976
(2 folders)
BOX 201 Foster-Miller Associates, 1976
BOX 201 General Electric Co., 1975
BOX 201 General Motors Corp., Chevrolet Motor Division
BOX 201 Forge Plant, Detroit, Mich., 1967-1973
(3 folders)
BOX 202 Forge Plant, Detroit, Mich., 1967-1973
(4 folders)
BOX 202 Saginaw Metal Casting Plants, Saginaw, Mich., 1972
BOX 202 Hamon Research-Cottrell, new developments with electrostatic precipitators, 1996-1999
BOX 202 Hoeganaes Corp., 1989
BOX 202 Ideal Cement Co., 1972
(2 folders)
BOX 203 Ideal Cement Co., 1972
(3 folders)
BOX 203 Illinois Power Co., 1983
BOX 203 Jones & Laughlin Steel Co., sinter plant, 1971
BOX 203 Keeler, Thomas R., cement analysis, 1999-2002
BOX 203 Korea Cottrell Industry Co., 1984
BOX 203 Kyger Creek Power Plant, Cheshire, Ohio, units 1-5, 1977
(2 folders)
BOX 204 Kyger Creek Power Plant, Cheshire, Ohio, units 1-5, 1977
(8 folders)
BOX 205 Liquid Carbonic Co., 1996
BOX 205 Lone Star Industries, 1972
BOX 205 Marquette Cement Co., 1974
BOX 205 Medusa Cement Co., 1972
BOX 205 Metropolitan Edison Co.
BOX 205 Crawford Station, Chicago, Ill., 1974-1975
(5 folders)
BOX 205 Portland Station, Portland, Pa., 1973-1976
BOX 206 Portland Station, Portland, Pa., 1973-1976
(6 folders)
BOX 207 Portland Station, Portland, Pa., 1973-1976
(2 folders)
Next Page »

Contents List