Guide to the Pacific Northwest Pollution Control Association Records 1946-1976
Cage 349

Summary Information

Repository
Washington State University Libraries, Manuscripts, Archives and Special Collections
Creator
Pacific Northwest Pollution Control Association
Title
Pacific Northwest Pollution Control Association Records
ID
Cage 349
Date [inclusive]
1946-1976
Extent
6.5 Linear feet of shelf space, 6 Boxes
Language
Collection materials are in English.
Abstract
Administrative, financial and membership records, correspondence, committee and section records, and photographs and other newsletter editorial materials of the Pacific Northwest Pollution Control Association, an anti-pollution association affiliated with the Water Pollution Control Federation.

Preferred Citation

[Item description]

Pacific Northwest Pollution Control Association Records, 1946-1976 (Cage 349)

Manuscripts, Archives, and Special Collections, Washington State University Libraries, Pullman, WA.

Return to Top »


Biography/History

Concerned over the growing pollution of the rivers and streams of the north-west, a number of individuals in business and industry, public health and academia, met in Eugene, Oregon in May 1934 and established an organization to promote clear waters and public awareness regarding pollution problems. The first annual meeting of the Northwest Conference on Stream Pollution, as the organization was called, met in Lewiston, Idaho on May 15, 1935. At this first annual meeting, the members adopted a constitution and elected Carl E. Green president.

From its initial meeting in 1934 the organization has grown steadily from 20 members to over 1,200 in 1975. The organization has experienced a number of name changes during its history which indicated the changing attitudes and concerns toward the problem of pollution. At the first annual meeting in 1935, the membership changed the organizational name from the Northwest Conference on Stream Pollution to the Pacific Northwest Sewage Works Association. The scope of the organization broadened in 1951 when it became the Pacific Northwest Sewage and Industrial Waste Association. The final name change came at the annual meeting in 1959 when, in an attempt to stimulate public interest in the problems of pollution, the membership voted to change the organizational name to the Pacific Northwest Pollution Control Association (PNPCA).

Return to Top »


Scope and Content

The records of the Pacific Northwest Pollution Control Association include both material from the office files and from the newsletter editor files. The collection includes material from the period 1946 through 1976, with the bulk of the material covering the period from the mid-1960s to the early 1970s.

In all, there are seven major series.

The first series, the administrative records of the organization, is divided into four sub-series: general information, including the constitution and by-laws, past officers, and history of the organization during the period from 1960 to 1970; executive committee and annual business meetings, including minutes and treasurer's reports from 1965 to 1971; financial records, including bills, cancelled checks, and receipts from 1964 to 1976; and membership records, including lists and membership applications from the period 1963 through 1976. Also included is the official history of the association, Clear the Waters!, written and published by the organization in 1976 (Box 1, Folder 19).

The second series, correspondence, is divided into three sub-series: general correspondence for the period 1967 through July 1976; officer's correspondence from 1967 to 1972; and correspondence with the national organization, the Water Pollution Control Federation (WPCF), during the period 1965 through 1971.

The third series deals with committees of the PNPCA. Material in this series includes some correspondence, lists of committee officers, awards, minutes of meetings, and committee business. This material includes the period from 1963 to 1971 with the bulk of the material covering the period 1967 through 1971.

The fourth series deals with the regional divisions of the PNPCA; members from Idaho, Oregon, Washington and British Columbia are organized into four regional areas which in turn are divided into sections. There are eleven sections in the PNPCA. The material in the section series includes some correspondence, lists of officers, and minutes of section meetings.

The fifth series is composed of material concerned with the annual meeting. This series includes an annual meeting manual, arrangement and program correspondence, financial and business information, annual programs from 1946 through 1970 and 1975-1976, papers presented at annual meetings, 1966-1971, a registration book from 1950, and registration forms and receipts from 1955.

The sixth series includes material from the newsletter, such as correspondence (1965-1971), a mailing list from 1968-1969, the newsletter in manuscript form from April 1969 through December 1976, and in published form from April 1956 through December 1976 (with the exception of some of the later issues).

The seventh series is that of photographs of various events, such as annual meetings and awards presentations sponsored by the PNPCA.

Return to Top »


Arrangement

The Pacific Northwest Pollution Control Association papers are arranged in seven major series with appropriate subseries. Since there was no general order to the accession, the processor was forced to combine elements scattered throughout the collection to construct the series and subseries. The original filing labels of the material, however, have been retained. The collection has been arranged chronologically with the most recent entries in a series or sub-series filed first. This system has been employed throughout the collection with four notable exceptions. In the Committee Series, the material has been arranged alphabetically by the subject or title of the committee. In dealing with the eleven PNPCA sections, the three states and one Canadian province have been arranged alphabetically. In the Newsletter in Manuscript Form subseries, the original order has been maintained, i.e., chronologically from April 1969 through December 1976. And, in the Published Newsletter subseries, the newsletters have been arranged chronologically in their published sequence beginning with Volume 1, Number 2, April 1956.

Return to Top »


Administrative Information

Publication Information

Washington State University Libraries Manuscripts, Archives, and Special Collections  © 2022

https://libraries.wsu.edu/masc/

Terrell Library

P.O. Box 645610

Pullman, WA, 99164-5610 USA

509-335-6691

mascref@wsu.edu

Restrictions on Access

This collection is open and available for research use.

Restrictions on Use

Copyright restrictions may apply.

Acquisition Information

The records of the Pacific Northwest Pollution Control Association were donated to the Washington State University Libraries by the organization, and received from Gerald P. Calkins, Secretary-Treasurer, in May 1977 (77-22), and from Dr. William H. Funk, editor of the newsletter, in February 1978 (78-4).

Return to Top »


Related Materials

Related Material

Pacific Northwest Pollution Control Association Records, 1974-1977 (Cage 465)

Pacific Northwest Pollution Control Association Records, 1974-1981 (Cage 465a)

Preliminary Guide to the Pacific Northwest Pollution Control Association Records, 1934-1991 (MS 2003.08)

Return to Top »


Names and Subjects

Corporate Name(s)

Subject(s) :
  • Pacific Northwest Pollution Control Association -- Records and correspondence
  • Water Pollution Control Federation

Subject(s)

  • Water -- Pollution -- Northwest, Pacific
  • Pollution -- Northwest, Pacific
  • Environmental Conditions
  • Environmental Activism
  • Water and Water Rights

Return to Top »


Detailed Description of Collection

Series 1: Administrative Records 1960-1976 

General Information 1960-1974 

box folder

Constitution, Amendments, and By-Laws  15 items

1 1

PNPCA Memoranda 1974-1975  15 items

1 2

Reports of the President and Treasurer 1964  5 items

1 3

PNPCA Past Presidents 1965, 1968  20 items

1 4

PNPCA Minutes, Secretary-Treasurer 1969-1971  5 items

1 5

Secretary-Treasurer, Instructions 1969  60 items

1 6

Secretary Data 1964-1967  25 items

1 7

Inventory 1967, 1968, 1971  3 items

1 8

State Directory Nominations 1969-1970  40 items

1 9

Idaho State Director  5 items

1 10

Oregon State Director  2 items

1 11

Washington State Director  5 items

1 12

National Directors 1969-1971  15 items

1 13

National Directors 1969  2 items

1 14

Section Directors 1969-1970  5 items

1 15

PNPCA, Miscellaneous 1975  20 items

1 16

PNPCA, Miscellaneous 1964-1969  55 items

1 17

Reference and Yearbooks 1960, 1963  2 items

1 18

PNPCA History, Clear the Waters 1976  1 item

1 19

PNPCA History, Rough Draft  1 item

1 20

Scrapbook Material  15 items

1 21

Executive Committee and Annual Business Meetings 1965-1971 

box folder

PNPCA Board 1971  95 items

1 22

Business 1970  15 items

1 23

Executive Committee Meetings 1969-1970  30 items

1 24

PNPCA, Executive Committee Business Session 1969  10 items

1 25

Annual Business Meeting 1969  2 items

1 26

Executive Business Meetings  October 1968-June 1969  35 items

1 27

Executive Committee  April 1965-November 1969  60 items

1 28

Executive Committee Meeting 1968  8 items

1 29

Annual Business Meeting 1968  5 items

1 30

Annual Business Meeting  October 1967  1 item

1 31

Executive Committee Meeting 1967 June 3, 1967 October 28  10 items

1 32

Executive Committee Meeting  June 1966  20 items

1 33

Annual Business Meeting 1966  20 items

1 34

Annual Business Meeting 1965  3 items

1 35

Financial Records 1964-1976 

box folder

Receipts  August 1975-January 1976  45 items

1 36

Bills  November 1969-October 1971  40 items

1 37

Bills and Bank Statements 1970-1971  90 items

1 38

Financial Reports 1968-1971  30 items

1 39

Purchasing  November 1967-July 1971  40 items

1 40

Receipts and Bills 1969-1971  65 items

1 41

Financial Reports 1963-1969  15 items

1 42

Purchasing, Current Bills, Receipts and Checks 1968-1969  80 items

1 43

Cancelled Checks, Peoples Bank 1967-1968  20 items

2 44

Accounts Paid 1967  60 items

2 45

Deposits and Statements, Washington Trust 1967  10 items

2 46

Purchasing 1967  35 items

2 47

Receipts and Checks 1965  20 items

2 48

Cancelled Checks, Washington Trust 1965  22 items

2 49

PNPCA Accounts 1964  50 items

2 50

Accounts Payable 1964  75 items

2 51

Membership Records 1963-1976 

box folder

Membership List November 18, 1976  1 item

2 52

Membership List October 6, 1975  1 item

2 53

Membership Count 1974-1975  9 items

2 54

Membership List December 6, 1974  1 item

2 55

Membership List December 13, 1973  1 item

2 56

Membership List December 4, 1972  1 item

2 57

Membership 1970-1971  100 items

2 58

Membership 1970-1971  100 items

2 59

Membership 1970-1971  60 items

2 60

Membership 1970-1971  125 items

2 61

Membership Applications 1970  100 items

2 62

Membership Applications 1970  100 items

2 63

Membership Applications 1970  100 items

2 64

Membership Applications 1970  95 items

2 65

Membership Applications 1969-1970  105 items

2 66

Membership 1969  20 items

2 67

Address Changes 1969  20 items

2 68

Membership Advanced Payments 1969  2 items

2 69

Membership Applications, Invoices and Requisitions 1969  100 items

2 70

Membership Applications, Invoices and Requisitions 1969  155 items

2 71

Membership 1968-1969  10 items

2 72

Life Members 1968-1969  10 items

2 73

Membership 1968  20 items

2 74

Quarter Century Club Information  1 item

2 75

Membership 1967  65 items

2 76

Membership 1967  35 items

2 77

Membership 1966  75 items

3 78

Membership (Check Receipts) 1965   30 items

3 79

Membership 1965  80 items

3 80

Membership 1964  75 items

3 81

Membership Lists 1964  35 items

3 82

Membership 1963  105 items

3 83

Membership Lists and Business Records 1963  10 items

3 84

Return to Top »


Series 2: Correspondence 1965-1976 

PNPCA Correspondence 1967-July 1976 

box folder

January-July 1976  15 items

3 85

October 1974-May 1975  105 items

3 86

March-October 1974  90 items

3 87

October 1973-March 1974  100 items

3 88

January-October 1973  140 items

3 89

October 1972-April 1974  80 items

3 90

July-October 1972  60 items

3 91

September 1971-June 1972  190 items

3 92

November 1970-October 1971  55 items

3 93

1971  60 items

3 94

April 1969-July 1971  25 items

3 95

Incoming 1969-1970  40 items

3 96

Outgoing 1969-1970  75 items

3 97

Incoming 1968  30 items

3 98

Outgoing 1967-1968 

3 99

PNPCA officers' Correspondence 1967-1972 

box folder

Association President 1970-1972  15 items

3 100

Association President 1969-1971  25 items

3 101

Association President 1968-1969  50 items

3 102

Association President 1967-1968  35 items

3 103

Association Vice-President  November 1967-November 1968  3 items

3 104

Association Secretary-Treasurer (T.P. Schacher) 1968-1969  95 items

3 105

Association Secretary-Treasurer (T.P. Schacher) October 1968-October 1969  30 items

3 106

Board of Directors Correspondence 1968-1969  4 items

3 107

Water Pollution Control Federation (WPCF) 1965-1971 

box folder

November 1971-September 1972  125 items

3 108

Canham (Ex. Sec.)  November 1970-September 1971  10 items

3 109

Fuhrman (Ex. Sec.)  November 1967-November 1970  95 items

3 110

WPCF Notices  January 1967-September 1970  95 items

3 111

August 1968-February 1969  8 items

4 112

WPCF Meetings 1965-1966, 1968  5 items

4 113

WPCF Highlights 1966-1967  4 items

4 114

WPFC Films 1969  2 items

4 115

Return to Top »


Series 3: PNPCA Committees 1963-1970 

box folder

Committee Lists 1969-1970  1 item

4 116

Committee Lists 1967  25 items

4 117

PNPCA Committee Report 1964  1 item

4 118

Committee Reports  October 1963-October 1964  10 items

4 119

Committee on Auditing  November 1969-November 1970  6 items

4 120

Committee on Auditing  October-November 1968  2 items

4 121

Awards: 

box folder

Committee on Special Awards  April 1967-September 1971  45 items

4 122

Committee on Bedell and Hatfield Awards  November 1966-April 1971  25 items

4 123

Lyman Ketcham Award 1971  5 items

4 124

Committee on Student Awards 1966-1967, 1971  10 items

4 125

Committees, Operator of the Year 1969-1970  3 items

4 126

Committee on Operations Awards  October 1965-October 1970  20 items

4 127

Operator of the Year Award  June 1966-June 1970  10 items

4 128

Awards 1969  8 items

4 129

Special Awards Committee  October 1968-February 1969  4 items

4 130

Operator of the Year  October 1968-March 1969  6 items

4 131

Morgan Award 1965, 1969  5 items

4 132

Bedell and Hatfield Awards Committee  October-November 1968  5 items

4 133

Individual Distinguished Achievement Award 1968  2 items

4 134

Awards Material 1964  2 items

4 135
box folder

Committee on Government Affairs 1969  2 items

4 136

Industrial Committee  January 1968-November 1970  10 items

4 137

Industrial Committee  November 1968-August 1969  9 items

4 138

Local Arrangements Committee, Registration List of PNPCA Annual Meeting 1970  2 items

4 139

Local Arrangements Committee  November 1967-September 1971  20 items

4 140

Local Arrangements Committee  November 1968-November 1969  6 items

4 141

Local Arrangements Committee 1966  15 items

4 142

Local Arrangements Committee 1965  20 items

4 143

Committee on Manufacturers Association  November 1967-March 1971  15 items

4 144

Manufacture Committee  October 1968  2 items

4 145

Committee on Membership  October 1967-June 1971  40 items

4 146

Membership Committee  November-December 1968  8 items

4 147

Nominating Committee 1967-1971  10 items

4 148

Nuclear Siting Committee 1969, 1971  2 items

4 149

Operator Training and Certification Committee  December 1966-September 1971  35 items

4 150

Operator Training and Certification Committee  October 1968-April 1969  4 items

4 151

Operator Certification Program  April 1967  1 item

4 152

Plan Operator Training Task Force Committee  July 1969  9 items

4 153

Program Planning 1970-1971  25 items

4 154

Committee on Programs  September 1964-July 1971  40 items

4 155

Program Committee  October 1968-November 1969  30 items

4 156

Public Relations Committee  November 1968-August 1971  25 items

4 157

Public Relations Committee  October 1968-June 1969  5 items

4 158

Public Relations Committee 1967  5 items

4 159

Public Relations Report  October-November 1967  3 items

4 160

Research Committee  November 1967-July 1971  10 items

4 161

Research Committee  October 1968-March 1969  3 items

4 162

Safety Committee  February 1967-September 1971  45 items

4 163

Safety Committee  October 1968-March 1969  5 items

4 164

Safety  10 items

4 165

Committee on Scientists  January 1968-November 1970  8 items

4 166

Secretary-Treasurer Adhoc Committee Meeting 1968  4 items

4 167

Session Committee  October-November 1968  1 item

4 168

Voluntary Sewage Works Operators Certification Committee  July 1969  2 items

4 169

Sewer Construction and Maintenance Committee  November 1967-February 1969  15 items

4 170

Sewer Design, Construction and Maintenance Committee  January-October 1968  3 items

4 171

Student Committee  October 1968-March 1969  2 items

4 172

Return to Top »


Series 4: PNPCA Sections 1962-1971 

box folder

Minutes 1970-1971  75 items

4 173

Minutes 1969-1970  60 items

4 174

Officers 1969  10 items

4 175

Officers 1968  25 items

4 176

Officers 1967  10 items

4 177

Sections, General February 1966-January 1969  25 items

4 178

Sections 1966  50 items

4 179

Sections 1965  25 items

4 180

British Columbia 1966-1970  10 items

4 181

Idaho 1969  1 item

4 182

Oregon Sections: 

box folder

Northeast Oregon 1969 

4 183

Northwest Oregon 1969  12 items

4 184

South Central Oregon 1968-1970  7 items

4 185

South West Oregon 1967, 1969  4 items

4 186

Washington Sections: 

box folder

Columbia Basin 1968  1 item

4 187

Northwest Washington 1969  2 items

4 188

Southwest Washington 1966  2 items

4 189

Puget Sound 1968-1969 

4 190

Yakima Valley 1962, 1969-1970  4 items

4 191

Return to Top »


Series 5: Annual Meetings 1946-1976 

box folder

Annual Meeting Manual (Revised 1965)  1 item

4 192

Registration List 1972  1 item

4 193

Arrangements, Supplies and 1970 Program  20 items

4 194

Correspondence 1970  30 items

4 195

General 1969  20 items

4 196

General 1969  25 items

4 197

Program 1969  20 items

4 198

Program 1969  25 items

4 199

Information 1968-1969  20 items

4 200

Registration Requests 1968  5 items

4 201

Receipts for Annual Meeting 1968  70 items

4 202

Information 1967  7 items

4 203

Program 1967  4 items

4 204

Bank records, accounts, and program 1966  5 items

4 205

Correspondence 1966  4 items

4 206

Correspondence and General Information 1966  125 items

4 207

Correspondence and General Information 1966  105 items

5 208

General Information 1965  4 items

5 209

Expenses 1964  25 items

5 210

Annual Meeting Programs 1946-1970, 1975-1976  30 items

5 211

Papers Presented at Annual Meetings: 

box folder

1971  11 items

5 212

1970  13 items

5 213

1969  9 items

5 214

1968  11 items

5 215

1967  10 items

5 216

1966  9 items

5 217
box folder

Non-PNPCA, Papers  5 items

5 218

Receipt Book from 1950 Annual Meeting  May 1950  1 item

5 219

Registration forms and Receipt Book for 1955 Annual Meeting October 27-29, 1955  190 items

5 220

Return to Top »


Series 6: Newsletter 

Correspondence 1965-1975 

box folder

Correspondence 1971-1975  8 items

5 221

Correspondence (Editor William H. Funk) February 1969-September 1971  55 items

5 222

Correspondence 1969  15 items

5 223

Correspondence, Incoming 1965-1968  7 items

5 224

Mailing List 1975  2 items

5 225

Newsletter Items 1968-1969  10 items

5 226

Newsletters in Manuscript Form  April 1969-December 1976 

box folder

April 1969  20 items

5 227

April 1970  20 items

5 228

April 1970  45 items

5 229

August 1970  45 items

5 230

August 1970  65 items

5 231

April 1971  50 items

5 232

August 1971  45 items

5 233

December 1971  55 items

5 234

December 1971  60 items

5 235

April 1972  40 items

5 236

Abstracts 1972  1 item

5 237

August 1972  50 items

5 238

August 1972  45 items

5 239

December 1972  35 items

5 240

Outdate  20 items

6 241

April 1973  25 items

6 242

April 1973  60 items

6 243

August 1973  40 items

6 244

August 1973  35 items

6 245

December 1973  40 items

6 246

April 1974  35 items

6 247

December 1974  50 items

6 248

1975 April, 1975 August  105 items

6 249

inc. Photographs April 1975  80 items

6 250

December 1975  30 items

6 251

December 1975  80 items

6 252

Expenses, Paid 1968-1974  70 items

6 253

April 1976  50 items

6 254

inc. Abstracts August 1976  7 items

6 255

August 1976  3 items

6 256

August 1976  90 items

6 257

December 1976  35 items

6 258

Published Newsletters April 1956-December 1976 

box folder

Volumes 1-3  11 items

6 259

Volumes 4-6  9 items

6 260

Volumes 7-8  6 items

6 261

Volumes 9-10  6 items

6 262

Volumes 11-12  6 items

6 263

Volumes 13-14  6 items

6 264

Volumes 15, 16, No. 3, 17  7 items

6 265

Volumes 18, 19, 20, No. 2-3  8 items

6 266

Volumes 21, 22, No. 1  4 items

6 267

Return to Top »


Series 7: Photographs circa 1955-circa 1975 

box folder

Photographs  265 items

6 268

Return to Top »