Wisconsin. Committee on Water Pollution: Records, 1921-1966


Summary Information
Title: Wisconsin. Committee on Water Pollution: Records
Inclusive Dates: 1921-1966

Creator:
  • Wisconsin. Committee on Water Pollution
Call Number: Series 1243

Quantity: 11.0 c.f. (29 archives boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Minutes, 1928-1963; regulatory orders and findings, correspondence, reports, studies and investigations, scattered photographs, and subject files of the committee responsible for enforcing and administering laws concerning pollution of surface water in Wisconsin from 1927 through 1966. Also included are minutes, reports, and correspondence of its subcommittee on the chemical treatment of lakes and streams (later the Subcommittee on Aquatic Nuisance Control), 1938-1966; minutes and reports of the Sulphite Manufacturers Research League, 1944-1962; and minutes of the Advisory Committee on Waste Disposal for the Wisconsin Pulp and Paper Industry. The subject files also contain detailed annual surveys, mainly 1929-1934, of Wisconsin paper mills. River basin and municipal sewage plant studies include narrative reports, public hearing transcripts, and occasional court documents. Well documented river basins include the Chippewa, Fox, Oconto, Rock, and Wisconsin river basins and the Madison lakes.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01243
 ↑ Bookmark this ↑

Biography/History

The Committee on Water Pollution was created by Chapter 264, Laws of 1927, as an interdepartmental agency composed of representatives of the state's Public Service Commission and the Conservation Commission, as well as the State Health Officer and the State Sanitary Engineer. Its powers were strengthened by the legislature in 1949. For administrative purposes, the committee was attached to the State Board of Health, first through its Bureau of Sanitary Engineering and later through its Division of Water Pollution Control. The State Sanitary Engineer served as its executive secretary. The committee was responsible for enforcing and administering laws governing the control of pollution of the state's surface waters, primarily focusing on pollution from the pulp and paper, canning, and dairy processing industries. It also made detailed studies of the conditions in particular streams and rivers and conducted research on sewage treatment plants and industrial waste. A subcommittee on aquatic nuisance control regulated the chemicals used on recreational lakes to control algae and aquatic weeds. The Water Resources Act, Chapter 614, of the Laws of 1965 expanded the state's role in the area of water resources management, abolished the committee (effective August 1966), and transferred its functions to the Department of Resource Development. Under the 1967 governmental reorganization act these functions were transferred to the new Water Resources Council, attached to the Department of Natural Resources.

Administrative/Restriction Information
Acquisition Information

Includes former Series 1244, 1245, 1246 and portions of 1989/204 and 205


Contents List
Minutes
Box   1
Folder   1-10
1928-1951
Box   2
Folder   1-10
1952-1960
Box   3
Folder   1-3
1961-1963
Subject files
Box   4
Folder   1
Badger Ordnance, 1941-1942
Box   4
Folder   2
Badger Paper Mills (Peshtigo River), 1937
Box   4
Folder   3
Baker, C.M., Papers, 1926
Box   4
Folder   4
Beaver Dam pollution case, 1932-1933
Box   4
Folder   5
Bechaud Brewing Company, 1940
Box   4
Folder   6
Bergstrom Paper Company, 1952
Chemical Treatment of Lakes and Streams Subcommittee (later the Subcommittee on Aquatic Nuisance Control)
Box   4
Folder   10-11
Minutes, 1938-1966
Box   4
Folder   12-13
Annual reports, 1938-1960
Box   4
Folder   14
Correspondence, 1938-1958
Box   4A
Miscellaneous research reports and studies
Box   5
Folder   1
Financial miscellany
Box   5
Folder   2
Civil Works Program, 1933
Box   5
Folder   3
Clean-up Work, 1925-1945
Box   5
Folder   4
Conferences, 1959
Box   5
Folder   5-7
Correspondence, 1941-1962
Box   5
Folder   8
DDT Treatment for Insect Control in Forest or Non-crop Areas, 1947
Box   5
Folder   9
Delavan Lake, Killing of weeds, 1935
Box   5
Folder   10
Drainage areas in Wisconsin (Western Great Lakes Basin), 1946
Box   5
Folder   11
Elm Grove sewage treatment, 1944
Box   5
Folder   12
Federal legislation, 1936-1938
Box   5
Folder   13
Financial reports, 1943-1952
Box   5
Folder   14
Fond du Lac River pollution, 1940-1948
Box   5
Folder   15
Fox River, 1921-1949
Box   5
Folder   16
Omitted
Box   5
Folder   17
Industrial wastes, 1943-1950
Box   5
Folder   18
Juneau, 1937-1944
Box   5
Folder   19
Kannenberg, Adolf, papers, 1925-1948
Box   5
Folder   20
Kendall sewerage situation, 1921-1934
Box   6
Folder   1
Kenosha, 1941-1945
Box   6
Folder   2
Kraft wastes, 1943-1944
Box   6
Folder   3
Lake Geneva, Val-lo-Will farm, 1942-1949
Box   6
Folder   4
Lake Michigan Tri-state survey, 1948
Box   6
Folder   5
Legislation, 1936-1951
Box   6
Folder   6
Madison Metropolitan Sewerage District, 1933-1946
Box   6
Folder   7
Meeting notices, 1926-1949
Box   6
Folder   8
Milwaukee, 1946-1950
Box   6
Folder   9
Minnesota-Wisconsin joint pollution control of the Upper Mississippi, 1951-1952
Box   6
Folder   10
Miscellaneous, 1957
Box   6
Folder   11
Pollution, Miscellaneous court cases, 1932-1952
Box   6
Folder   12
Nekoosa-Edwards Paper Company report, 1954
Box   6
Folder   13
Oconomowoc water and sewerage plans, 1946
Orders
Box   6
Folder   14-17
1941-1952
Box   7
Folder   1-6
1952-1956
Box   7
Folder   7
Status reports and miscellaneous orders, 1937-1962
Box   7
Folder   8
Oshkosh, 1922-1955
Box   8
Folder   1
Papers written by committee members, 1927-1953
Box   8
Folder   2
Park Falls pollution case, 1925-1944
Box   8
Folder   3
Personnel, Organization, 1947-1960
Box   8
Folder   4
Post-war planning, 1943
Box   8
Folder   5
Procedure for acquisition or construction and financing of a sewage plant by a municipality
Box   8
Folder   6
Pulp and Paper Industry Advisory Committee, 1934-1961
Pulp and paper mills pollution surveys
Box   8
Folder   7-9
1929-1933
Box   9
Folder   1-4
1933-1961
Box   9
Folder   5
Pulp and paper mill wastes, 1926-1955
Box   9
Folder   6
Pulp and paper mill waste survey general reports, 1929-1948
Box   9
Folder   7
Reports, 1928-1961
Box   10
Folder   1
Reserve Mining Company, 1947
Box   10
Folder   2
Reuping, Fred, Leather Company, 1930-1942
Box   10
Folder   3
Rock River, 1931-1945
Box   10
Folder   4
Rules of Procedure, 1944-1958
Box   10
Folder   5
Sewage and sewerage system articles, 1937-1941
Box   10
Folder   6
Sewerage legislation, 1937
Box   10
Folder   7
Sewerage and sewerage treatment, 1925-1944
Box   10
Folder   8
Steinmetz, George P., notes, 1948-1953
Box   10
Folder   9
Stella Cheese Company v. Wis, 1948
Box   10
Folder   10-11
Sulphite Waste Research League reports, 1942-1962
Box   11
Folder   1
Sulphite wastes, 1925-1952
Box   11
Folder   2
Tomahawk, 1937-1938
Box   11
Folder   3
Toxic materials for fish, 1930-1939
Box   11
Folder   4
Upper Mississippi River Valley, 1935-1954
Box   11
Folder   5
Vinegar Hill ZincCompany, 1939-1940
Box   11
Folder   6
Wastes, Miscellaneous, 1929-1949
Box   11
Folder   7
Waterloo, 1950
Box   11
Folder   8
Wisconsin League of Municipalities, 1926
Studies of rivers and sewage plants
Box   25
Folder   1-2
Appleton and Menasha sewers, 1956
Box   11
Folder   9
Ashewaubenon, 1940
Bad Axe, Mississippi, and Wisconsin Rivers...,
Box   11
Folder   10
1955
Box   25
Folder   3
1965-1966
Box   11
Folder   11
Baraboo, Lemonweir and Wisconsin Rivers..., 1952
Box   11
Folder   12
Bark River, 1958
Box   11
Folder   13
Barronett millpond, 1944
Box   11
Folder   14
Beaver Dam, 1933
Box   12
Folder   1
Beloit and South Beloit, 1947
Black River and tributaries
Box   12
Folder   2
1952
Box   25
Folder   4-5
1952-1964
Box   12
Folder   3
Black Earth Creek, 1963-1964
Box   12
Folder   4
Buffalo and Mississippi Rivers and tributaries, 1952-1953
Box   12
Folder   5
Buffalo Lake, 1954
Box   25
Folder   6
Buffalo River, 1965-1966
Chequamegon Bay
Box   12
Folder   6
1946
Box   25
Folder   7
1947
Chippewa River and tributaries
Box   12
Folder   7-8
1948-1952
Box   25
Folder   8
1953-1954
Box   25
Folder   9-10
Upper, 1964-1966
Box   12
Folder   10
Survey data, 1954-1955
Box   12
Folder   11
Delavan Lake, Elkhorn, 1946
Box   12
Folder   12
Des Plaines, Fox, Root and Pike rivers..., 1955
Box   26
Folder   1
Door drainage area, 1965
Duck Creek, Pensaukee River, and tributaries
Box   12
Folder   13
1954
Box   26
Folder   2
1965-1966
East Twin River
Box   26
Folder   3
1946-1949
Box   12
Folder   14
1950
Box   26
Folder   4
1965-1966
Eau Pleine River and tributaries
Box   12
Folder   15
1960-1961
Box   26
Folder   5
1961
Box   26
Folder   6
Fever River, 1939
Flambeau River
Box   26
Folder   7
1948-1948
Box   26
Folder   8
1950
Box   26
Folder   9
1953
Box   12
Folder   16
1957
Box   26
Folder   10
Fond du Lac River, 1941
Fox River and tributaries
Box   27
Folder   1-2
Green Bay hearing, 1948
Box   13
Folder   1
Stream survey data, 1954-1955
Box   27
Folder   3
1953
Box   27
Folder   2
1955
Lower
Box   13
Folder   3-4
1946-1949
Box   27
Folder   4-6
1948-1949
Box   27
Folder   17
1953
Box   28
Folder   1
1954
Box   13
Folder   5-6
1955-1957
Box   13
Folder   7
1957-1966
Box   27
Folder   2
Galena River, 1953
Box   13
Folder   8
Germantown, 1944
Box   25
Folder   2
Grand Chute sewer system, 1961
Box   13
Folder   9
Grand River, Kingston Millpond..., 1946
Grant, Platte, and Galena rivers...,
Box   13
Folder   10
1956
Box   28
Folder   3
1959-1965
Box   28
Folder   4
Howard sanitary district, 1956
Box   28
Folder   11
Number not used
Box   28
Folder   12
Kenosha Brass & American Brass companies, 1939-1946
Box   28
Folder   13
Kremer Estates Home Acres, 1948
Box   14
Folder   1-2
LaCrosse, 1952-1953,1965-1966
Box   14
Folder   3-8
Lake Michigan, 1954-1955
Box   14
Folder   9
Lake Superior, 1950
Box   14
Folder   10
Lake Superior Hearing, 1960
Box   15
Folder   1
Lake Winnebago, 1963
Box   15
Folder   2
Lima and Sheboygan Falls, 1963-1964
Box   15
Folder   3
Little Lake Butte des Morts, 1947-1948
Madison Lakes
Box   15
Folder   4
General, 1946-1954
Box   15
Folder   5
Hearing, 1948
Box   15
Folder   6
General, 1955
Box   15
Folder   7
Wisniewski Report, 1960
Box   16
Folder   1-2
Manitowoc River and tributaries, 1950-1951
Menominee River
Box   16
Folder   3-5
Oconto and Peshtigo Rivers and tributaries, 1953-1954
Box   16
Folder   6
River Stream Data, 1954-1955
Box   16
Folder   7
General, 1962
Milwaukee River
Box   16
Folder   8
And Tributaries, 1952
Box   16
Folder   9
Governer's Study
Box   17
Folder   1
Mississippi River, 1948-1957
Box   17
Folder   2
Montreal River, 1957
Box   17
Folder   3-4
Mount Pleasant, 1944, 1947-1952
Box   17
Folder   5-8
Muskego, 1963-1966
Box   17
Folder   9
Namekagon River, 1950
Oconto River
Box   17
Folder   10
1929-1946
Box   18
Folder   1-5
1947-1963
Box   18
Folder   6
Clippings, 1963
Box   18
Folder   7
Survey, 1965
Box   18
Folder   8
Park Falls, 1941-1944
Box   18
Folder   9
Pecatonica River and tributaries, 1950
Box   18
Folder   10
Pecatonica River, 1966
Peshtigo River
Box   19
Folder   1
Hearing, 1937
Box   19
Folder   2
Data Sheets and Correspondance, 1948-1953
Box   19
Folder   3
Hearing, 1949
Box   19
Folder   4
Hearing, 1950
Box   19
Folder   5
Hearings, 1957, 1962
Box   19
Folder   6
Poplar River, 1951
Box   19
Folder   7
Red Cedar River—Rice Lake, 1953
Rock River
Box   19
Folder   8
1951-1952
Lower
Box   19
Folder   9
1951
Box   19
Folder   10
1964
Box   20
Folder   1
1964-1966
Upper
Box   20
Folder   2
1949-1950
Box   20
Folder   3
Includes Izaak Walton chapter materials, 1949
Box   20
Folder   4-5
1963-1964
Box   20
Folder   6
Root and Milwaukee Rivers, 1954-1957
Box   20
Folder   7
Rothschild, 1959
Box   20
Folder   8
Rubicon River, Neosha, 1946
Saint Croix River
Box   20
Folder   9-10
1946-1954
Box   21
Folder   1
1965
Box   21
Folder   2
Saint Louis River and Superior Bay, 1947-1953
Sheboygan River
Box   21
Folder   3-4
1948-1952
Box   21
Folder   5-6
1963-1965
Box   21
Folder   7
Snake and Arrowhead lakes, 1952
Box   21
Folder   8
Stettin Sewer, 1957
Box   21
Folder   9-10
Sugar River and tributaries, 1954, 1964
Box   21
Folder   11
Supplee Marsh, 1949
Box   22
Folder   1
Thiensville, 1947
Trempealeau and Mississippi rivers and tributaries
Box   22
Folder   2
1953
Box   22
Folder   3
1965-1966
Box   22
Folder   4
Waupun, 1948
Box   22
Folder   5
Willow River, 1950
Wisconsin River
Box   22
Folder   6
Hearing at Merrill, 1931
Box   22
Folder   7-9
General, 1951,1957,1964
Box   22
Folder   10-11
Lower, 1957-1958, 1966
Upper
Box   23
Folder   1
1940-1944
Box   23
Folder   2-7
1950-1965
Wolf River
Box   23
Folder   8
1951
Box   24
Folder   1-2
1958-1965
Box   24
Folder   3
Yahara River, 1951
Box   24
Folder   4-5
Yellow River, 1946-1950