Bernard P. Domogalla Papers, 1925-1966


Summary Information
Title: Bernard P. Domogalla Papers
Inclusive Dates: 1925-1966

Creator:
  • Domogalla, Bernard P., 1894-1970
Call Number: Mss 804

Quantity: 3.8 c.f. (10 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Papers, mainly 1946-1966, of Bernard P. Domogalla, a Wisconsin water pollution expert and former Madison city biochemist, primarily concerning his work as founder of Applied Biochemists, Inc., a Butler, Wisconsin company. The company specialized in control of weeds from lakes in Illinois, Indiana, Michigan, Minnesota, and Wisconsin. Included are lake treatment project files; business development correspondence; background studies, reports, and equipment information; and experiments and consultation for clients.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00804
 ↑ Bookmark this ↑

Biography/History

Bernard P. Domogalla was born about 1894 in Milwaukee, Wisconsin. He attended the University of Wisconsin, receiving a B.A. in 1922 and an M.S. in 1923. In 1925 he completed a Ph.D. in bacteriology and chemistry. While working on his doctorate, Domogalla began to work as the Madison city biochemist, in which capacity he responded to complaints of Lake Monona's stench and weeds by applying copper sulphate with a spray applicator of his own design.

In 1945 Domogalla left the City Board of Health and established his own company, Applied Biochemists, Inc., of Butler, Wisconsin, which specialized in treating private and public lakes for weeds and algae with applications of copper sulphate and sodium arsenite. In 1956, Domogalla received a patent for a new algaecide, Cutrine, which combined alkaline salts with copper sulphate to improve water clarity and reduce the number of free-floating toxic copper ions. Domogalla treated lakes throughout the United States (and in Colombia, South America) but the bulk of his work was centered in the Midwest. The newspaper clippings in the collection indicate that his efforts achieved a fair amount of success, although they were not without controversy.

On March 6, 1970, four years after his retirement, Domogalla died of a stroke.

Arrangement of the Materials

The papers consist of two series: Project Files and Subject Files.

Scope and Content Note

The majority of the collection deals with Domogalla's work with Applied Biochemists, Inc., and consists of water treatment agreements, invoices, work progress reports, and correspondence for projects throughout the United States. The subject files also include fragmentary work and experiments from his career with the University of Wisconsin and the Madison Board of Health as well as reports, product advertisements, and pamphlets relating to weed eradication. Financial records of the company, other than invoices and contracts, are not included in the collection.

The files rarely provide complete documentation of individual treatment projects, although the collection does provide documentation of the company's general operations, its customer relations, and the chemical application techniques used.

The PROJECT FILES, 1925-1966, are directly related to specific lake treatment projects and contain water treatment agreements, correspondence, newspaper clippings, business development correspondence (filed alphabetically by state under the heading “prospects for business”), work progress reports, maps, and invoices. The overall arrangement of the series is alphabetical by state and then by keyword (lake, town, or client involved). For example, files on Lake Mendota are filed as “Mendota Lake.” The vast majority of the projects are from the period 1946 to 1966, the time when Domogalla worked at Applied Biochemists, Inc.

SUBJECT FILES, 1925-1966, consist of papers not directly related to specific lake treatment projects. They include chemical studies; experiments and consultation for specific persons, communities, or companies; studies on freshwater plant and animal life; and information on equipment and supplies used. The lake analyses here consist of data tables showing level of ammonia, nitrogen, oxygen, and phosphorus. This series is arranged alphabetically by subject.

Administrative/Restriction Information
Use Restrictions

No copyright information is available.


Acquisition Information

Presented by Gertrude Beardslee, Tulsa, Oklahoma, 1970-1971. Accession Number: M70-186, M71-089


Processing Information

Processed by Ann Hokanson and David Rumsey, 1991.


Contents List
Series: Project Files
California
Box   8
Folder   1
Elizabeth Lake, 1948
Box   8
Folder   2
Kambe Swimming Pools, 1956
Box   8
Folder   3
Riverside (Evans Lake), 1958-1959
Box   8
Folder   4
Colorado, Bowles Lake, 1954
Box   8
Folder   5
Connecticut, Limestone Trout Club, 1964
Box   8
Folder   6
Florida, Smyrna Beach, 1955-1960
Illinois
Box   1
Folder   1
Bayles Lake, 1959
Box   1
Folder   2
Brainwood Lake, 1962-1966
Box   1
Folder   3
Concord Lake, 1934-1949
Box   1
Folder   4
Conservation Department, 1957-1959
Box   1
Folder   5
Curtis Candy, 1949
Box   1
Folder   6
Dundees Lake, McIntosh Co., 1950
Box   1
Folder   7
Fin 'N Feather Club, 1948-1949
Box   1
Folder   8
Fox Lake, 1961
Box   1
Folder   9
Gages Lake, 1960-1965
Box   1
Folder   10
Hills Lake, 1949-1966
Box   1
Folder   11
Ingle Lake, 1962-1967
Box   1
Folder   12
Kennedy's Lake, 1950
Box   1
Folder   13
Libertyville, 1961
Box   1
Folder   14-15
Long Lake, 1949-1964
Box   1
Folder   16
McNabb's Lake, 1949
Box   1
Folder   17
Ottawa, 1951
Box   1
Folder   18
Sedlaks Pond (LaGrange), 1954-1955
Box   1
Folder   19
Spring Lake Country Club, 1947-1951
Box   1
Folder   20
Timber Lake, 1958
Indiana
Box   1
Folder   21
Brown's Lake, 1959
Box   1
Folder   22
Bremen, 1955
Box   1
Folder   23
Cedar Shores, 1954-1955
Box   1
Folder   24
Conservation Department, 1952-1955
Box   1
Folder   25
Culver Academy, 1955-1967
Box   1
Folder   26
Dalecarlia Lake, 1952-1960
Box   1
Folder   27
Dunbar Lake, 1959-1960
Box   1
Folder   28
Gnaegy's Lake, 1960
Box   1
Folder   29
Gray Brook Lake, 1952-1956
Box   1
Folder   30
Hamilton Lake, 1955
Box   1
Folder   31
Hermit's Lake, 1955
Box   1
Folder   32
Koontz Lake, 1954-1956,
Box   1
Folder   33
Lake of the Woods, 1952-1966
Box   1
Folder   34
Long Lake, 1953-1955
Box   1
Folder   35
Lake Manitou, 1954-1955
Box   1
Folder   36
Michigan City, 1955-1956
Box   1
Folder   37
New Augusta, 1954-1955
Box   1
Folder   38
Palestine Lake, 1952
Box   1
Folder   39
Patton Lake, 1956
Box   1
Folder   40
Pending Lakes, 1952-1953
Box   1
Folder   41
Placid Lake, 1954
Box   1
Folder   42
Prospects for business, 1952-1954
Box   1
Folder   43
Smith's Lake, 1953
Box   1
Folder   44
Tacani Lake, 1952-1954
Box   1
Folder   45
Talahi Lake, 1960
Box   1
Folder   46
Tippecanoe Lake, 1953-1954
Box   1
Folder   47
Indiana trip, 1955
Box   1
Folder   48
Wawasee Lake, 1961
Box   1
Folder   49
Webster Lake, 1953-1954
Box   1
Folder   50
Westlake Beach, 1955
Box   1
Folder   51
Woodland Lake, 1952-1959
Box   8
Folder   7
Iowa, Storm Lake, 1926-1927
Box   8
Folder   8
Kentucky, Louisville, 1952-1953
Michigan
Box   2
Folder   1-2
Ann Arbor, 1945-1955
Box   2
Folder   3
Bear Lake, 1955-1957
Box   2
Folder   4
Birmingham, 1951
Box   2
Folder   5
Cold Springs, 1964-1965
Box   2
Folder   6-7
Conservation Department, 1939-1966
Box   2
Folder   8
Detroit Camp, 1956
Box   2
Folder   9
Detroit Lake, 1933-1954
Box   2
Folder   10
Dryden Lake, 1954
Box   2
Folder   11
Fisheries, 1953-1956
Box   2
Folder   12
Fruitport, 1954
Box   2
Folder   13
Goguac Lake, 1955-1956
Box   2
Folder   14
Green Lake, 1959-1960
Box   2
Folder   15
Hamlin Lake, 1953-1956
Box   2
Folder   16
Havel Hill Lake, 1935-1937
Box   2
Folder   17
Labdell Lake, 1954-1957
Box   2
Folder   18
Lapeer Area Lakes, 1954
Box   2
Folder   19
Lower Scott Lake, 1953-1954
Box   2
Folder   20
Lower Straits Lake, 1956-1957
Box   2
Folder   21
Maynett Lake, 1956-1957
Box   2
Folder   22
Mill Pond, 1955-1957
Box   2
Folder   23
Orion Lake, 1953-1957
Box   2
Folder   24
Phipps Lake, 1957
Box   2
Folder   25
Pleasant Lake, 1958-1963
Box   2
Folder   26
Pontiac Lake, 1956-1960
Box   2
Folder   27
Prospects for business, 1953-1956
Box   2
Folder   28
Quarton Lake, 1951-1953
Box   2
Folder   29
Silver Lake, 1954-1961
Box   2
Folder   30-31
Spring Lake, 1954-1962
Box   2
Folder   32
St. Louis, 1965
Box   2
Folder   33
Swan Lake, 1953-1958
Box   2
Folder   34
Sylvan Lake, 1955-1957
Box   2
Folder   35
Tecumseh Lake, 1954-1958
Box   2
Folder   36
White Lake, 1958-1959
Box   2
Folder   37
Wing Lake, 1959
Box   2
Folder   38
Wolverine Lake, 1956-1957
Minnesota
Box   3
Folder   1
Agriculture Department, 1956-1959
Box   3
Folder   2
Bemidji, 1960-1961
Box   3
Folder   3
Bowman Lake, 1962-1963
Box   3
Folder   4
Conservation Dept., 1956-1966
Box   3
Folder   5
Detroit Lake, 1951-1956
Box   3
Folder   6
Ely, 1953-1965
Box   3
Folder   7
Fourteen Lake, 1958-1964
Box   3
Folder   8
Grand Lake, 1961-1962
Box   3
Folder   9
Johanna Lake, 1956-1966
Box   3
Folder   10
Josephine Lake, 1955-1956
Box   3
Folder   11
Long Lake, 1963
Box   3
Folder   12
Long Year Lake, 1964-1966
Box   3
Folder   13
Minnetonka, 1959-1962
Box   3
Folder   14
Nichols Lake, 1961-1966
Box   3
Folder   15
Northern States Power, 1954-1957
Box   3
Folder   16
Orchard Lake, 1962-1964
Box   3
Folder   17
Owasso Lake, 1955-1966
Box   3
Folder   18
Pequaywan Lake, 1963-1964
Box   3
Folder   19
Prospects for business, 1956-1962
Box   3
Folder   20
Roberds Lake, 1963-1965
Box   3
Folder   21
Schultz Lake, 1961
Box   3
Folder   22
Silver Lake, 1956-1962
Box   3
Folder   23
Turtle Lake, 1961
Box   3
Folder   24
University, 1965
Box   3
Folder   25
Vermillion Lake, 1961
Box   8
Folder   9
Montana, Miles City, 1954
Box   8
Folder   10
Nebraska, Carter Lake, 1948
New York
Box   8
Folder   11
Chatauqua Lake, 1950-1958
Box   8
Folder   12
Findley Lake, 1955-1956
Box   8
Folder   13
Indianwood Lake, 1950-1955
Box   8
Folder   14
Lake Prospects, 1954-1955
Box   8
Folder   15
Schauman Lake, 1941-1942
Box   8
Folder   16
New Jersey, Lackawana Lake, 1955-1958
Ohio
Box   8
Folder   17
Loveland Lake, 1952-1957
Box   8
Folder   18
Rockwell Trout Club, 1948-1963
Box   8
Folder   19
Utah, Green Lake, 1956
Box   8
Folder   20
Washington, Moses Lake, 1958-1960
Wisconsin
Box   4
Folder   1
Ashippun Lake, 1953
Box   4
Folder   2
Atkins Private Lake, 1960
Box   4
Folder   3
Brantwood Lake (Atkins), 1963-1965
Box   4
Folder   4-5
Bass Lake, 1951-1964
Box   4
Folder   6
Bayview Park (Oshkosh), 1952-1954
Box   4
Folder   7
Beaver Lake, 1948-1953
Box   4
Folder   8
Beulah Lake, 1957-1962
Box   4
Folder   9-10
Big Cedar Lake, 1932-1966
Box   4
Folder   11
Big Foot Club, 1948
Box   4
Folder   12
Big Woods Lake, 1961-1963
Box   4
Folder   13
Blue Spring Lake, 1952-1954
Box   4
Folder   14
Bohner's Lake, 1951-1958
Box   4
Folder   15
Brown's Lake, 1958-1960
Box   4
Folder   16
Burgess Lake, 1952-1962
Box   4
Folder   17
Camp Cahukia (Wild Rose), 1952
Box   4
Folder   18-19
Cedar Lake, 1950-1962
Box   4
Folder   20
Chenequa County, 1941-1953
Box   4
Folder   21
Camp Cherokee, 1949-1951
Box   4
Folder   22
Chetek Lakes, 1926-1956
Box   4
Folder   23
Crystal Lake, 1954-1966
Box   4
Folder   24
Delavan Lake, 1956
Box   4
Folder   25
Delton Lake, 1955-1956
Box   4
Folder   26
Denoon Lake, 1950-1957
Box   4
Folder   27-28
Eagle Lake, 1955-1961
Box   4
Folder   29
Eau Claire area lakes, 1953-1955
Box   4
Folder   30
Elkhart Lake, 1965-1966
Box   4
Folder   31
Emery Lake, 1962-1963
Box   4
Folder   32
Fenee Lake, 1951-1952
Box   4
Folder   33
Fifield Pond, 1960-1966
Box   4
Folder   34-35
Five Lake, 1928-1940
Box   4
Folder   36
Forest Lake, 1952-1953
Box   5
Folder   1-3
Geneva Lake, 1941-1950
Box   5
Folder   4
Green Lake, 1953-1959
Box   5
Folder   5
Hartford, 1954-1958
Box   5
Folder   6
Janesville Beach, 1949-1966
Box   5
Folder   6a
Kiel, 1957-1966
Box   5
Folder   7
Mrs. Krause (Milwaukee), 1954-1956
Box   5
Folder   8-11
Lac LaBelle, 1953-1966
Box   5
Folder   12
Mrs. Lewinnek, 1954
Box   5
Folder   13
Little St. Germain Lake, 1959-1960
Box   5
Folder   14-15
Long Lake, 1953-1966
Box   5
Folder   16
Lordin Lake, 1955
Box   5
Folder   17
Malilieu Lake, undated
Box   5
Folder   18
Mendota Lake, 1925-1927
Box   5
Folder   19
Michigan Lake, 1929-1930
Box   5
Folder   20
Mid Lake, 1955
Box   5
Folder   21
Milwaukee Beach, 1933-1934
Box   5
Folder   22
Milwaukee lakes, 1941-1945
Box   5
Folder   23
Muskego Lake, 1955
Box   5
Folder   24-26
Nagawicka Lake, 1951-1966
Box   5
Folder   27
Nemahbin Lake, 1950
Box   5
Folder   28-29
Nepco Lake, 1931-1947
Box   5
Folder   30
North Lake, 1953-1954
Box   5
Folder   31-32
Oconomowoc area lakes, 1954-1966
Box   5
Folder   33-34
Okauchee Lake, 1950-1958
Box   5
Folder   35
Onalaska Lake, 1957-1962
Box   5
Folder   36
Ott's Pond, 1957-1964
Box   6
Folder   1-3
Pewaukee Sanitary District, 1947-1966
Box   6
Folder   4-6
Pewaukee Lake, 1945-1962
Box   6
Folder   7
Pick's Pond, 1953-1960
Box   6
Folder   8
Pike Lake, 1948-1966
Box   6
Folder   9-11
Pine Lake, 1932-1963
Box   6
Folder   12
Ponds of Hansche, 1958-1964
Box   6
Folder   13-14
Potter's Lake, 1960-1966
Box   6
Folder   15
Poygon and Winneconne Lake, 1963-1966
Box   6
Folder   16
J. Prescott and J. Howe correspondence, 1951-1955
Box   6
Folder   17
Pretty Lakes, 1960-1961
Box   6
Folder   18
Prospects for business, 1956-1957
Box   7
Folder   1
Rockfield Canning Co., 1955
Box   7
Folder   2
Rice Lake, 1950-1955
Box   7
Folder   3
Sawyer Lake, 1950-1955
Box   7
Folder   4
School Section Lake (A. Luebke), 1956
Box   7
Folder   5
Shangri-La Lake, 1960
Box   7
Folder   6
Silver Lake, 1950-1960
Box   7
Folder   7
St. Croix Falls, 1960
Box   7
Folder   8
Sturgeon Bay, 1962-1963
Box   7
Folder   9
Dr. Syndow, 1951-1954
Box   7
Folder   10
Tichigan Lake, 1950-1952
Box   7
Folder   11
Trippe Lake, 1952-1955
Box   7
Folder   12
Val-lo-Will Farms, Inc., 1947-1948
Box   7
Folder   13
Wandawega Lake, 1949-1963
Box   7
Folder   14
Wapogasse Lake, 1953-1957
Box   7
Folder   15
Washington Park Lagoon, 1953-1955
Box   7
Folder   16
Waupaca Lake, 1935-1936
Box   7
Folder   17
West Bend area, 1951-1964
Box   7
Folder   18
Westmoor Country Club, 1955-1956
Box   7
Folder   19
Whitewater Lake, 1955-1964
Box   7
Folder   20
Wind Lake, 1957
Box   7
Folder   21
Wisconsin Lake, 1951-1953
Box   7
Folder   22
Wright's Lake, 1954-1958
Box   7
Folder   23
Yellow Lake, 1957-1959
Colombia, South America
Box   8
Folder   21
A-B-A Lab. Experiment, 1957
Box   8
Folder   22
Bogota, 1951-1955
Box   8
Folder   23-24
Boza, 1951-1958
Box   8
Folder   25
Grass and water experiments, 1950-1956
Box   8
Folder   26-28
Kikyo Experiment, 1956-1962
Box   8
Folder   29
Munoz, Al, 1958
Box   8
Folder   30
Navy project, 1956-1958
Box   8
Folder   31
Shipping papers, 1957-1959
Box   8
Folder   32
Water treatment, 1957-1958
Series: Subject Files
Box   9
Folder   1
American Brass Co., 1936-1943
Box   9
Folder   2
Ann Arbor lake studies, 1953
Box   9
Folder   3
Annual state summaries, 1959-1965
Box   9
Folder   4
New antiseptics, 1943-1944
Box   9
Folder   5
Ashland Paper Mills, 1940
Box   9
Folder   6
Belgian Congo/Bogota, Columbia, 1955-1956
Box   9
Folder   7
Boehringer Engineering treatment barges, 1955
Box   9
Folder   8
Bradley, Harry L., 1947-1949
Box   9
Folder   9
Chemical companies (DDT), 1947-1948
Box   9
Folder   10
Chemical records (Bogota), 1956-1957
Box   9
Folder   11
Chlorine dioxide, 1946
Box   9
Folder   12
City lake miscellany, 1946, undated
Box   9
Folder   13
Cloroben studies, 1938-1942
Box   9
Folder   14
Concord Lake (arsenic poisoning case), 1950
Box   9
Folder   15
Cornell Wood Products, 1933
Box   9
Folder   16
Cornell, Wisconsin, 1933
Box   9
Folder   17
Dane County Medical Society, 1941
Box   9
Folder   18
Deer Lake (Bradley and Brown), 1959-1964
Box   9
Folder   19
Delton Lake analysis, 1928
Box   9
Folder   20
Drum linings (polyethylene), 1957
Box   9
Folder   21
Endothal (Penn Alt Co.), 1960-1966
Box   9
Folder   22
Fargo Paper Company waste, 1940-1947
Box   9
Folder   23
Fernandes Company, 1934-1938
Box   9
Folder   24
Fritsch report (Madison summer work), 1935
Box   9
Folder   25
Fungus research, 1933
Box   9
Folder   26
Furfural studies, 1930-1943
Box   9
Folder   27
Geigy Agricultural Chemical Co., 1958-1962
Box   9
Folder   28
Geneva Lake property owners, 1952-1954
Box   9
Folder   29
Karesh's Pool (Waukesha), 1962
Box   9
Folder   30
Hasler's Lake Waubesa study, 1943
Box   9
Folder   31
International Paper Co., 1948-1949
Box   9
Folder   32-33
Kegonsa study, 1925-1942
Box   9
Folder   34
Kroening Construction Co., 1928-1931
Box   9
Folder   35
Lee Chritton and Wiles, 1935-1936
Box   9
Folder   36
Little Cedar Lake, 1964
Box   10
Folder   1
MacKenthun and Committee on Water Pollution, 1953-1955
Box   10
Folder   2
Madison lake budgets, 1944-1946
Box   10
Folder   3
Marathon Paper Mills, 1938-1941
Box   10
Folder   4
Menasha, 1941 & 1964
Box   10
Folder   5
Lake Mendota summary, 1925-1942
Box   10
Folder   6
Meyer Range Finder, 1955
Box   10
Folder   7
Microorganisms, 1939
Box   10
Folder   8
Milwaukee County, 1962
Box   10
Folder   9
Mobile spray barge, 1957
Box   10
Folder   10
Monona lake analyses, 1926-1942
Box   10
Folder   11
Monsato Chemical Company, 1952-1957
Box   10
Folder   12-13
Mosquito summary, 1944
Box   10
Folder   14
Neenah, Wisconsin, 1964-1965
Box   10
Folder   15
Nekoosa Edwards Paper Co., 1954
Box   10
Folder   16
Newspaper clippings: Madison lakes, 1935
Box   10
Folder   17
Odor control, 1948
Box   10
Folder   18
Operators permits (Wisconsin), 1952-1954
Box   10
Folder   19-20
Oscar Mayer sewage water, 1933-1935
Box   10
Folder   21
Oshkosh Water Department, 1940
Box   10
Folder   22
Pacific Coast Borax Co., 1952-1955
Box   10
Folder   23
Packing plant patients, 1935
Box   10
Folder   24
Pennsylvania Fire Pump, 1955-1957
Box   10
Folder   25
Pennsylvania Salt Co., 1955-1956
Box   10
Folder   26
Pewaukee Lake, 1937-1946
Box   10
Folder   27
Phelps Dodge Refining Co., 1956
Box   10
Folder   28
Pine Lake, 1932-1956
Box   10
Folder   29
Physicians letters re: skin, 1944-1946
Box   10
Folder   30
Lake prospects (pending), 1953
Box   10
Folder   31
Reade Manufacturing Company (arsenite), 1953-1956
Box   10
Folder   32
Republic Chemical Corp., 1956-1959
Box   10
Folder   33
A. Schlesinger correspondence, 1952-1961
Box   10
Folder   34
K. Schwayder, 1947-1948
Box   10
Folder   35
Elmer Stein's pond, 1960-1965
Box   10
Folder   36
Storm Lake, Iowa, 1929
Box   10
Folder   37
Tennessee Corporation/Tab Chemicals, 1962-1964
Box   10
Folder   38
Thiensville, Wisconsin, 1937-1938
Box   10
Folder   39-40
Thompson-Hayward Chemical Co., 1965
Box   10
Folder   41
Tomahawk Lake, 1937-1938
Box   10
Folder   42
U.S. Borax Co., 1964-1966
Box   10
Folder   43
Lake Wingra analysis, 1925-1942
Box   10
Folder   44
Lake Waubesa analysis, 1925-1942
Box   10
Folder   45
Michigan weed experiment, 1949-1954