Box 1
Container
Contains 80 Results:
Melted Aluminum, 2010
File — Box: 1 , Folder: 21
Scope and Contents
Fourmile Canyon Fire, Boulder, Colorado.
Dates:
2010
Burned House, 2010
File — Box: 1 , Folder: 22
Scope and Contents
Fourmile Canyon Fire, Boulder, Colorado.
Dates:
2010
Wildfire Infrared #5, 2014
File — Box: 1 , Folder: 23
Scope and Contents
Happy Camp Fire, Klamath National Forest, California.
Dates:
2014
Wildfire Infrared #2, 2015
File — Box: 1 , Folder: 24
Scope and Contents
Fort Providence, Northwest Territories, Canada.
Dates:
2015
Wildfire Infrared #10, 2015
File — Box: 1 , Folder: 25
Scope and Contents
Canyon Creek Fire, Malheur National Forest, Oregon.
Dates:
2015
Fire Dragon, 2015
File — Box: 1 , Folder: 26
Scope and Contents
Fort Providence, Northwest Territories, Canada.
Dates:
2015
Incense Cedar Burn #5, 2015
File — Box: 1 , Folder: 27
Scope and Contents
Lowell Fire, Nevada County, California.
Dates:
2015
Spark Shower #3, 2015
File — Box: 1 , Folder: 28
Scope and Contents
Lowell Fire, Nevada County, California.
Dates:
2015
Spark Shower #1, 2015
File — Box: 1 , Folder: 29
Scope and Contents
Lowell Fire, Nevada County, California.
Dates:
2015
Burning Trunk #1, 2015
File — Box: 1 , Folder: 30
Scope and Contents
Lowell Fire, Nevada County, California.
Dates:
2015