Skip to main content

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