Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
John Stalker Longwell papers
WRCA 104  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, folder 1

THOMAS F. ACCINELLI ET AL. VS. SOUTHERN PACIFIC ET AL. February-July, 1952

Physical Description: 1 file folder (15 items)

Scope and Contents

Correspondence on the Accinelli case, chiefly with Hynes & Bowser, Attorneys at Law.
 

American River Project

Scope and Contents

This project, sponsored by the Sacramento Municipal Utility District, must be distinguished from the U.S. Bureau of Reclamation project, American River Division, Central Valley Project. Also, it should be noted that much of the following papers and reports concentrate on the Upper American River.
Box 1, folder 2.1

U.S. Geological Survey. 1950-1955

Physical Description: 3 fold. col. maps; 58 x 45 cm

Scope and Contents

Topographical maps of Riverton, Kyburz and Pyramid Peak, Calif. Washington, D.C.: The Survey. Scale 1:24,000.
Box 1, folder 2.2

Report for Sacramento Municipal Utility District on Rubicon-Silver Creek Project / prepared by F.E. Bonner. San Francisco, July 24, 1950

Physical Description: iv, 37 leaves:illustrated, charts, graphs, maps, 29 plates, 7 tabs. Mimeograph
Box 1, folder 2.2

Rubicon-Silver Creek Project: supplement to report of July 24, 1950. July 18, 1951

Physical Description: 4 leaves: chieflyillustrated, charts, maps, tables
Box 1, folder 2.3

California. Laws, statutes, etc. Municipal Utility District Act. 1953

Physical Description: ii, 47 pages
Box 1, folder 2.4

Pacific Gas and Electric Company. Forty-ninth annual report, San Francisco: Taylor Taylor, 1954 1955

Physical Description: 36 p.: ill
Box 1, folder 2.5

Sacramento Municipal Utility District. Annual reports, 1954-1957

Physical Description: 4 v. in envelope
Box 1, folder 2.6

News clippings, press releases, brochures, etc. 1955-59

Physical Description: 1 file folder (22 items)
Box 1, folder 2.7

Sacramento Municipal Utility District. Application for preliminary permit before the Federal Power Commission for project on the South Fork of the American River. April 15, 1954

Physical Description: 17 leaves: map in pocket; 29 cm

Scope and Contents

With: Map of White Rock development plan and profile. March 16, 1954.
Box 1, folder 2.8

Correspondence. 1954-55

Physical Description: 1 file folder (17 items)
Box 1, folder 2.9

Memorandum on co-ordination of SMUD power operation with Sacramento water needs. October 20, 1954

Physical Description: 15 leaves: charts, graphs, map; 30 cm. 2 leaves of notes

Scope and Contents

Cover title: American River development: Sacto. - SMUD cooperation.
With: Report on future water requirements of the City of Sacramento. November 21, 1952.
Box 1, folder 2.10

Expense statements. 1955-58

Physical Description: 1 file folder (37 items): tables
Box 1, folder 2.11

Maps and charts. 1955-56

Physical Description: 1 file folder (7 items)

Scope and Contents

CONTENTS. Union Valley Dam. Existing and proposed development: American River Basin, California (3 copies). Preliminary layout of ultimate power development, Loon Lake to Sawmill Res. Profile plan of proposed development, Middle Fork of American River. Portion of S.M.U.D. Upper American River Project related to Desolation Valley wild area.
Box 1, folder 2.12

Summary of operation study of Sly Park Reservoir, 1921-1954. ca. 1955

Physical Description: 1 file folder (2 items): all tables
Box 1, folder 2.13

American River Project cost estimates / prepared by F.E. Bonner. rev. May 20, 1955

Physical Description: 18 leaves
Box 2, folder 2.14

Sacramento Municipal Utility District. Application for license: Upper American River Project. July 20, 1955

Physical Description: 2 v.: maps, plans; 31 cm

Scope and Contents

At head of title: Before the Federal Power Commission. Part 2 contains maps and drawings, Part I the text.
Box 2, folder 2.15

Carr, James K. Harnessing the Upper American River: a talk. before the Sacramento section, American Society of Civil Engineers. August 23, 1955

Physical Description: 15 leaves
Box 2, folder 2.16

Bonner, Frank E. Report for Sacramento Municipal Utility District on Upper American River Project / prepared by F.E. Bonner. September 15, 1955

Physical Description: 57 leaves: graphs, maps, plans; 30 cm
Box 2, folder 2.17

Sacramento Municipal Utility District. Information on the Upper American River Project of the Sacramento Municipal Utility District. September 21, 1955

Physical Description: 5 leaves
Box 2, folder 2.18

Bonner, Frank E. SMUD Upper American River Project: supplemental memoranda and reports / by Frank E. Bonner, I. C. Steele, John S. Longwell. October 1955 - May 1956

Physical Description: ca. 100 leaves in various pagings: charts, graphs, maps; 30 cm

Scope and Contents

Chiefly typewritten (carbon copies).
Box 2, folder 2.19

Sacramento Municipal Utility District. Upper American River Project / as proposed by the Sacramento Municipal Utility District. October 20, 1955

Scope and Contents

With: Letter by Jas. E. McCaffrey to SMUD employees.
Box 2, folder 2.20

Computations and supporting data for Board of Engineers' report. November, 1955

Physical Description: 2 v.: graphs; 30 cm

Scope and Contents

Chiefly handwritten notes.
Box 3, folder 2.21

Sacramento Municipal Utility District. Statement of Sacramento Municipal Utility District before the Subcommittee on Public Works regarding SMUD's proposed Upper American River Project as part of a co-ordinated development of the American River Basin. November 9, 1955

Physical Description: 12 leaves
Box 3, folder 2.22

Sacramento Municipal Utility District. Board of Engineers. Report on Upper American River Project / by Board of Engineers. November 15, 1955

Physical Description: 119 leaves in various pagings: graphs, maps; 30 cm
Box 3, folder 2.23

Plates on future power needs of SMUD. 1956

Physical Description: 1 file folder (8 items): graphs, mapages
Box 3, folder 2.24

General correspondence with SMUD. January - March, 1956

Physical Description: 1 file folder (31 items)
Box 3, folder 2.25

California. State Water Resources Board. Preview of the California water plan. Sacramento?: by the Board, March, 1956

Physical Description: viii, 36 p.:illustrated, 2 col. fold. maps; 28 cm
Box 3, folder 2.26

Carr, James K. Statement before the State Water Resources Board, Sacramento, California. March 1, 1956

Physical Description: 20 leaves: 1 mapages
Box 3, folder 2.27

General correspondence. April-June, 1956

Physical Description: 1 file folder (15 items)
Box 3, folder 2.28

Carr, James K. Relation of Upper American River Project, Sacramento Municipal Utility District, to El Dorado County water development, Placerville, California. April 4, 1956

Physical Description: 19 leaves: 2 maps

Scope and Contents

Presented to Board of Supervisors, El Dorado County.
Box 3, folder 2.29

Cotton, John S. Review of Bulletin no. 21, a publication of the State Water Resources Board, State of California, entitled "American River Basin investigation, report on development proposed for the California Water Plan." Kentfield, Calif., April, 1956

Physical Description: 90 leaves: 1 fold. map; 28 cm
Box 3, folder 2.30

Banks, Harvey O. Letter to Clair A. Hill regarding recommended action on State Water Resources Board Bulletin no. 21, "American River Basin investigation". May 31, 1956

Physical Description: 9 leaves
Box 3, folder 2.31

Carr, James K. Statement before the State Water Resources Board, Sacramento, California. May 31, 1956

Physical Description: 17 leaves: 1 mapages
Box 3, folder 2.32

Banks, Harvey O. Resolution no. 285 re American River Basin investigation. June 1, 1956

Physical Description: 2 leaves
Box 3, folder 2.33

Notes on field trip in connection with Upper American River Project. June 20-21, 1956

Physical Description: 11 leaves in various pagings: photos
Box 3, folder 2.34

SMUD correspondence. July-September, 1956

Physical Description: 1 file folder (17 items)
Box 3, folder 2.35

Sacramento Municipal Utility District. A Plan for developing an alternate water supply for the Georgetown Divide Public Utility District. ca. August, 1956

Physical Description: 18 leaves: graphs, plans; 30 cm

Scope and Contents

Rough draft.
May be attributed to Frank E. Bonner.
Box 3, folder 2.36

Review of data submitted with letter of August 27, 1956, from the State Director of Water Resources, to Mr. James K. Karr sic, Assistant General Manager, SMUD. August 30, 1956

Physical Description: 12 leaves
Box 3, folder 2.37

Notes on SMUD's South Fork American River conduit, etc. September, 1956

Physical Description: ca. 100 leaves: photos.; 30 cm

Scope and Contents

Handwritten (loose-leaf).
Box 3, folder 2.38

Correspondence and notes regarding Sacramento County, Calif. November, 1956 - July, 1957

Physical Description: 1 file folder (20 items)

Scope and Contents

Chiefly correspondence with parties other than SMUD.
Box 3, folder 2.39

Correspondence. October - December, 1956

Physical Description: 1 file folder (22 items)
Box 3, folder 2.40

Carr, James K. Statement before the State Water Board, Sacramento, California. October 4, 1956

Physical Description: 5 leaves
Box 3, folder 2.41

Dreyer, Walter. Statement on State Water Resources Board, Bulletin no. 3, "Report on the California Water Plan", before the Department of Water Resources and the State Water Board / by Walter Dreyer. October 4, 1956

Physical Description: 11 leaves
Box 4, folder 2.42

Steele, I C. Report on substitute plan (Peavine Diversion), as proposed by Department of Water Resources / by I. C. Steele, J. S. Longwell, F. E. Bonner. October 26, 1956

Physical Description: ca. 100 leaves in various pagings; 30 cm
Box 4, folder 2.43

Correspondence, exhibits, etc. regarding water rights hearings, Sacramento, California. November 1956 - May 1957

Physical Description: 1 file folder (15 items): mapages

Scope and Contents

With: The Sacramento sewage treatment plant brochure.
Box 4, folder 2.44

Outline of testimony before State Water Rights Board. November 20, 1956

Physical Description: ca. 30 leaves
Box 4, folder 2.45

Effect of proposed Upper American River Project of the Sacramento Municipal Utility District on the historical flows of the Middle and South Forks of the American River / JWC. November 23, 1956

Physical Description: 11 leaves

Scope and Contents

With: Letter by E. K. Davis, to J. S. Longwell.
Box 4, folder 2.46

California. Department of Water Resources. The California water plan for the American River Basin: water supply and summary of works and accomplishments of basic plan. November 26, 1956

Physical Description: 9 leaves: 1 mapages

Scope and Contents

Stamped: "Preliminary data subject to revision."
Box 4, folder 2.47

Sacramento Municipal Utility District. Outline of proposed direct presentation by Sacramento Municipal Utility District: applications 12323, 12624 and 14963 (power features only, Upper American River Project). November 27, 1956

Physical Description: 1 leaf
Box 4, folder 2.48

Sacramento Municipal Utility District. Proposed list of exhibits for the American River hearing before the State Water Rights Board. November 27, 1956

Physical Description: 1 leaf
Box 4, folder 2.49

Sacramento Municipal Utility District. Exhibits of the American River hearing before the California State Water Rights Board. November - December, 1956

Physical Description: 1 file folder (11 items): charts, mapages

Scope and Contents

11 exhibits out of 15; lacks nos. 3, 4, 12 and 13.
Box 4, folder 2.50

Reynolds, Robin. Letter to Clair A. Hill, Sacramento, Calif. on analysis of SMUD report on substitute plan for Large Junction Reservoir, American River Basin. November 30, 1956

Physical Description: 3 leaves
Box 4, folder 2.51

Correspondence, transcripts, notes, news clipping, etc. on Sacramento water rights hearing. December 1956 - February 1957

Physical Description: 1 loose-leaf folder (approximately 150 leaves): charts, maps; 30 cm
Box 4, folder 2.52

California. Department of Fish and Game. Qualifications of witnesses: American River hearing before the Water Rights Board, State of California. December, 1956

Physical Description: 5 leaves
Box 4, folder 2.53

California. Department of Fish and Game. Report of water right applications affecting fisheries, wild-life, and recreational resources of the American River Basin. December, 1956

Scope and Contents

With: map in back pocket.
Part I only.
Box 4, folder 2.54

Sacramento Municipal Utility District. Correspondence. January - March, 1957

Physical Description: 1 file folder (7 items): mapages

Scope and Contents

PARTIAL CONTENTS. Exhibit 0 (revised) / Jas. E. McCaffrey. Letters on Rockbound Reservoir substitute / J. Carr. Letters on White Rock development.
Box 4, folder 2.55

California. Department of Fish and Game. Exhibits for the American River water rights hearing. January 4, 1957

Physical Description: 1 file folder (6 items)

Scope and Contents

PARTIAL CONTENTS. The Relationship between flow and available salmon spawning gravel on the American River below Nimbus Dam / G. Warner. December, 1953. 3 leaves.
Box 4, folder 2.56

El Dorado County, Calif. Exhibits for the American River water rights hearing El Dorado County and Georgetown Divide Public Utility District. February 11, 1957

Physical Description: 1 file folder (2 items): mapages
Box 4, folder 2.57

Elk Grove Irrigation District. Exhibits for the American River water rights hearing. February 1, 1957

Physical Description: 1 file folder (5 items): chiefly tables
Box 4, folder 2.58

Placer County, Calif. Exhibits for the American River water rights hearing. March 22, 1957

Physical Description: 1 file folder (2 items): maps
Box 4, folder 2.59

Sacramento, Calif. Exhibits before the State Water Rights Board to appropriate waters of the American River. January 29, 1957?

Physical Description: 1 file folder (9 items): graphs, maps
Box 5, folder 2.60

Sacramento County, Calif. Exhibits presented by the County at the State hearing on applications for permits to appropriate unappropriated water from the American River. January 22, 1957

Physical Description: 1 file folder (12 items): graphs, maps
Box 5, folder 2.61

Sacramento River and Delta Water Association. Exhibits and brief for the American River water rights hearing. June 1956 - September 1957

Physical Description: 1 file folder (7 items)

Scope and Contents

PARTIAL CONTENTS. Memorandum re Sacramento River and Delta water distribution program: meeting on May 23, 1956, respecting new 1956 work program / S. McGrath. Information concerning Sacramento River-Delta trial water distribution program / W. MacRostie.
Box 5, folder 2.62

Stockton and East San Joaquin Water Conservation District. Exhibits for the American River water rights hearing. 1955

Physical Description: 11 leaves: mapages
Box 5, folder 2.63

U.S. Bureau of Reclamation. Exhibits for the American River water rights hearing. January 22, 1957

Physical Description: 1 file folder (2 items)

Scope and Contents

"Incomplete." Exhibits 65 and 66 only.
Box 5, folder 2.64

Sacramento exhibits and correspondence for the American River water rights hearing. February 19 and September 23, 1957

Physical Description: 1 file folder (2 items)
Box 5, folder 2.65

Letters regarding Sacramento, California's proposed H Street filtration plant, to E. A. Fairbairn. March, 1957

Physical Description: 1 file folder (2 items)
Box 5, folder 2.66

U.S. Bureau of Reclamation. Contract relating to Sacramento Municipal Utility District, Upper American River Project reservoirs. March 19, 1957

Physical Description: 7 leaves
Box 5, folder 2.67

Holsinger, Henry. Decision by California State Water Rigths Board on application nos. 12323, 12624 and 14963 to appropriate waters of the American River. March 29, 1957

Physical Description: 28 leaves

Scope and Contents

With: Conditions proposed by the Department of Fish and Game to the California Water Rights Board for preservation of fish life potentially affected by water applications 12323, 12624, and 14963.
Box 5, folder 2.68

Sacramento, Calif. Office of the City Engineer. A Water supply for Sacramento from the American River: discussion of a possible contract with the U.S. Bureau of Reclamation. Sacramento: , April, 1957

Physical Description: 26 leaves: graphs, maps; 28 cm
Box 5, folder 2.69

Sacramento Municipal Utility District. Bid assessments for engineering firms. April, 1957

Physical Description: 1 file folder (13 items)
Box 5, folder 2.70

Bonner, Frank E. Onion Creek alternative. June 4, 1957

Physical Description: 27 leaves: graphs, plans; 30 cm

Scope and Contents

"Memorandum for Mr. Shaad."
Box 5, folder 2.71

Bonner, Frank E. UAR capacity variation. August 20, 1957

Physical Description: 15 leaves: graphs; 30 cm

Scope and Contents

"Memo for Mr. Shaad."
Box 5, folder 2.72

Briefs and correspondence on American River water rights hearing. Sept - October, 1957

Physical Description: 1 file folder (6 items)
Box 5, folder 2.73

Notes. February - March, 1958

Physical Description: 1 file folder (10 items): graphs

Scope and Contents

Handwritten notes; typewritten memoranda.
Box 5, folder 2.74

Bechtel Corporation, San Francisco, Calif. Sacramento Municipal Utility District Upper American River Project preliminary design report for first stage construction. San Francisco: , February, 1958

Physical Description: ca. 150 leaves in various pagins: maps, plans; 29 cm
Physical Description: 3 appendices
Box 5, folder 2.75

California. Department of Water Resources. Contracts, including 3 priority releases and 2 assignments regarding the appropriation and diversion of the waters of the American River. February 26-27, 1958

Physical Description: 1 file folder (5 items)
Box 5, folder 2.76

Notes on Ice House project. March, 1958

Physical Description: 1 file folder (4 items)

Scope and Contents

Chiefly handwritten.
Box 5, folder 2.77

Bechtel Corporation, San Francisco, Calif. Invitation, instructions to bidders, bid and contract forms, specifications, and drawings: turbines, governors, shut-off valves and appurtenant equipment for Jaybird Powerhouse, Upper American River Project / prepared by Bechtel Corporation. March 3, 1958

Physical Description: ca. 75 leaves in various pagings: plans; 28 cm
Box 5, folder 2.78

California. State Water Rights Board. Decision on major applications to appropriate water from the American River system. Sacramento, March 21, 1958

Physical Description: 74 leaves

Scope and Contents

With: Cover letter.
Box 5, folder 2.79

Correspondence. July, 1959

Physical Description: 1 file folder (2 items)
Box 6, folder 3

BROCKWAY HOT SPRINGS, LAKE TAHOE, CALIF. Correspondence and notes regarding water supply. June - July, 1956

Physical Description: 1 file folder (5 items)
 

CALAVERAS PUBLIC UTILITY DISTRICT

Box 6, folder 4.1

California. Department of Public Health. Bureau of Sanitary Engineering. Water permit procedures, State Department of Public Health / by E. A. Reinke. Berkeley: the Bureau, October 11, 1949

Physical Description: 6 leaves

Scope and Contents

Mimeograph. "For systems supplying 200 or more service connections." Includes: Board of Public Health forms.
Box 6, folder 4.2

California. Department of Public Health. Laws and standards relating to domestic water supply: excerpts from the California Health and Safety Code, the Water Code, and Standards of minimum requirements, American Water Works Association. San Francisco: the Department, March, 1951

Physical Description: 15 pages
Box 6, folder 4.3

Correspondence and public health forms. August, 1951

Physical Description: 1 file folder (5 items)
Box 6, folder 4.4

Agreement between Calaveras Public Utility District and East Bay Municipal Utility District regarding the Mokelumne River. May 8, 1940

Physical Description: 5 leaves

Scope and Contents

With: 2 resolutions.
Box 6, folder 4.5

Correspondence. 1951

Physical Description: 1 file folder (29 items)
Box 6, folder 4.6

Notes. 1951

Physical Description: 1 file folder (25 items)
Box 6, folder 4.7

Report on the operations and management of the Calaveras Public Utility District for two-year period ended June 30, 1951. August 21, 1951

Physical Description: 32 leaves: map; 29 cm
Box 6, folder 4.8

Norton, A C. Calaveras Public Utility District, Calaveras County: general map of project. Rev. ed. August 23, 1951

Physical Description: 1 sheet; 61 x 91 cm
Physical Description: Scale ca. 1:127,000

Scope and Contents

Blueprint.
Box 6, folder 4.10

Tudor Engineering Company. Calaveras County water development: preliminary report and plan for Calaveras County Water District, San Andreas, Calif. San Francisco: the Company, February, 1959

Physical Description: iv, 47 leaves in various pagings: graphs, maps; 28 cm
 

CALIFORNIA. DEPARTMENT OF WATER RESOURCES

Box 6, folder 5.1

General correspondence December 1957 - July 1958

Physical Description: 1 file folder (24 items)
Box 6, folder 5.2

Expense statements. 1958 - 1959

Physical Description: 1 file folder (16 items)
Box 6, folder 6

CARLSBAD MUNICIPAL WATER DISTRICT Boyle Engineering. Engineering report to the Carlsbad Municipal Water District. Santa Ana: Boyle, June, 1955

 

COLUMBIA STEEL COMPANY, PITTSBURGH, CALIF.

Box 6, folder 7.1

Correspondence. November, 1949 - January, 1950

Physical Description: 1 file folder (19 items)

Scope and Contents

With: Geographical distribution of water resources and agricultural lands in California map.
Box 6, folder 7.2

Review of water supply requirements and available sources of supply for the San Francisco Bay region and Central Valley. January 10, 1950

Physical Description: 33 leaves: fold. map; 30 cm
Box 6, folder 7.3

Hurlbut, W. W. Water supply requirements and sources of supply in Southern California / prepared by W. W. Hurlbut, at the request of Columbia Steel Company. March, 1951

Physical Description: 13 leaves: 6 maps, tables; 29 cm
 

CONTRA COSTA COUNTY WATER DISTRICT

Box 6, folder 8.1

General correspondence. December, 1959 - January, 1960

Physical Description: 1 file folder (9 items)
Box 6, folder 8.2

Notes. probably December 1959 - January 1960

Physical Description: 1 file folder

Scope and Contents

Handwritten. With: Port Chicago quadrangle map / U.S. G.S. 1951.
 

EAST BAY MUNICIPAL UTILITY DISTRICT

Box 6, folder 9.1

Reviews of reports on the Stanislaus River. June, 1951

Physical Description: 1 file folder (2 items)

Scope and Contents

CONTENTS. Review of report: water resources of Stanislaus River. Review of engineering report on Tri-Dam Project on Stanislaus River of Oakdale and South San Joaquin Irrigation Districts, prepared for California Districts Securities Commission.
Box 6, folder 9.2

Expense statements. 1956 - 1959

Physical Description: 1 file folder (23 items)
Box 6, folder 9.3

Notes and correspondence on Southern Alameda County report. 1954

Physical Description: 1 v. (loose-leaf)
Box 6, folder 9.4

Computations and data developed in preparation of Southern Alameda County report. 1954

Physical Description: 1 file folder (12 items): 5 maps, graphs

Scope and Contents

With: Water supply problems in Southern Alameda County, California / by Herbert G. Crowle.
Box 6, folder 9.5

Fisher, H Buford. Revision of report on water for Southern Alameda County, prepared by Alameda County Land Development Committee / prepared by H. Buford Fisher. June, 1954

Physical Description: 8 leaves
Physical Description: 11 leaves. Handwritten

Scope and Contents

With: Ultimate water service by East Bay Municipal Utility District in Southern Alameda County: outline of report to E.B.M.U.D. / J. S. Longwell.
Box 6, folder 9.6

A Base map for the East Bay / by L. R. Cunan. et al.; for presentation to and the approval of the East Bay Council on Surveying and Mapping. July 14, 1955

Physical Description: 11 leaves:illustrated (It's Technical report; no. 17)

Scope and Contents

In file folder.
Box 6, folder 9.7

East Bay Municipal Utility District. Water development project for the East Bay area bonds (general obligations), $25,000,000 Series A: official statement of the East Bay Municipal Utility District. Oakland: Tribune, 1959

Physical Description: 37 p.:illustrated, map; 28 cm

Scope and Contents

Compiled by Stone & Youngberg, municipal financing consultants.
 

EL CERRITO CREEK

Box 7, folder 10.1

U. S. Weather Bureau. Local climatological data. Washington, D.C.: GPO, 1949 - 1952

Physical Description: 10 leaves: all tables
Box 7, folder 10.2

U. S. Weather Bureau. Climatological data, California. San Francisco: GPO, January, 1950

Physical Description: 53 p.: chiefly tables. (Climatological data, California; v. 54: no. 1)
Box 7, folder 10.3

Rowe, G Robinson. Letters to Mr. Panhorst. February - March, 1950

Physical Description: 1 envelope (6 items): 8 photos
Box 7, folder 10.4

Correspondence. 1952 - 1953

Physical Description: 1 file folder (8 items)
Box 7, folder 10.5

Notes, chiefly on hydraulic studies. October, 1952

Physical Description: 1 file folder (3 items)

Scope and Contents

Chiefly handwritten.
Box 7, folder 10.6

Saunders, et al., vs. Armstrong, et al. October, 1952

Physical Description: 1 file folder

Scope and Contents

Anonymous diary concerning the case.
Box 7, folder 10.7

Report on flood conditions along El Cerrito Creek near Southern Pacific crossing as of January 16 and 17, 1950. November 5, 1952

Physical Description: 1 file folder

Scope and Contents

Publication date from letter.
Box 7, folder 11

EL DORADO IRRIGATION DISTRICT Notes and correspondence July - August, 1959

Physical Description: 1 file folder (3 items):illustrated, mapages

Scope and Contents

Chiefly handwritten notes.
 

Folsom North Unit, CVP

Box 7, folder 12.1

Folsom Dam diversion facilities / U. S. Bureau of Reclamation. April, 1955

Physical Description: 3 folded blueprints in folder
Box 7, folder 12.2

Data on peak demands for Folsom North service area. 1957

Physical Description: 3 p.: 2 graphs

Scope and Contents

Handwritten notes in file folder.
Box 7, folder 12.3

Filtration plant notes and correspondence. 1957

Physical Description: 2 items in folder
Box 7, folder 12.4

Ground water elevation. 1957

Physical Description: 1 envelope (4 items): 2 maps, 2 graphs
Box 7, folder 12.5

General notes on Folsom North service area A-1. 1957

Physical Description: v. 1 of 4?: maps

Scope and Contents

Handwritten, in envelope.
Box 7, folder 12.6

Population studies for Folsom North Unit. 1957

Physical Description: v. 2 of 4?
Physical Description: 1 file folder (9 items)

Scope and Contents

With: Estimated total population, California's areas and counties, July 1, 1956 / California Department of Finance. Financial research section. December, 1956.
Box 7, folder 12.7

Water requirements and costs for Folsom North service area A-1, Sacramento County. 1957

Physical Description: v. 3 and 4 of 4? (loose-leaf)

Scope and Contents

CONTENTS. Sections C-H and J only, from A-K.
Box 8, folder 12.8

Water requirements and costs for Folsom North service area A-1, Sacramento County. October, 1957

Physical Description: viii, 190 p. in various pagings: graphs, col. maps; 30 cm

Scope and Contents

Prepared for Sacramento County Water Agency. typewritten carbon draft with corrections, ca. 200 leaves.
Box 8, folder 12.9

supplement to include the Carmichael Irrigation District. November, 1957

Physical Description: 11 leaves: map; 30 cm
Box 8, folder 12.10

Correspondence, handwritten notes and memoranda, including notes on meetings with Webber Rothwell. April 1957 - January, 1958

Physical Description: 1 file folder (29 items)
Box 8, folder 12.11

Miscellaneous notes, table and photocopy of news clipping. ca. 1957

Physical Description: 1 envelope (8 items)
 

Folsom South Unit, CVP

General

now entitled Auburn - Folsom South Unit, CVP
Box 8, folder 12.12

U. S. Bureau of Reclamation. Folsom South Unit, Central Valley Project, California: a report on the feasibility of water supply development. Sacramento: the Bureau April, 1956

Physical Description: 165, iv, 29 p.:illustrated, fold. maps; 28 cm
Box 8, folder 12.13

Sacramento County, Calif. Agricultural Extension Service. Committee report on a water study in the Elk Grove, Galt and Clay areas in Sacramento County, 1956. October, 1956

Physical Description: 14 p.: 1 chart

Scope and Contents

Prepared for the Elk Grove and Galt Irrigation Districts, and the Clay Water District.
Box 8, folder 12.14

Correspondence, chiefly consisting of expense statements. November, 1956 - June, 1959

Physical Description: 1 file folder (9 items)
Box 8, folder 12.15

Review of proposed irrigation developments in southern Sacramento County, California. April, 1957

Physical Description: v, 65 leaves in various pagings: 1 col. map; 30 cm

Scope and Contents

Prepared for Sacramento County.
Box 8, folder 12.16

Notes on the Folsom East service area. 1959

Physical Description: 1 envelope (4 items)

Scope and Contents

With: Map of Folsom S.E., Calif. / U. S. G. S. 1954, preliminary outline of study on plan for development.
 

Folsom: General

Box 8, folder 12.17

Hastings, J H. Sacramento County tax statistics: a compilation of tax rates. ca. 1956

Physical Description: 1 file folder (2 items): all tables

Scope and Contents

Compiled for the Sacramento County Board of Supervisors.
Box 8, folder 12.18

U. S. Bureau of Reclamation. Operating contract relating to Folsom and Nimbus dams and their related works and to diversions of water by the City of Sacramento: regional office draft. May 1, 1957

Physical Description: 17 leaves: 2 tables

Scope and Contents

In file folder.
Box 8, folder 12.19

Ben Ali Water Company

Physical Description: 1 file folder (2 items)

Scope and Contents

Contracts regarding water service. Blank forms.
 

HAMILTON AIR FORCE BASE

Box 8, folder 13.1

Correspondence. 1953, 1956

Physical Description: 1 file folder (5 items)
Box 8, folder 13.2

Notes, etc. 1956

Physical Description: 1 file folder (8 items): graphs, maps (part. fold.)

Scope and Contents

PARTIAL CONTENTS. Notes and map on San Rafael fire protection. Outline and report of meeting of 28 January 1956.
Box 9, folder 13.3

Indenco Engineers. On-site water system: pilot study. April, 1956?

Physical Description: ii, 69 leaves:illustrated, graphs, maps (part. fold.); 30 cm

Scope and Contents

Mimeograph. Prepared for San Francisco District engineer, U. S. Army Corps of Engineers. "Preliminary submission."
Box 9, folder 13.4

Indenco Engineers. Engineering study of the off-site water supply for Hamilton Air Force Base, Marin County, California. April 25, 1956

Physical Description: vii, 71, 5 leaves: graphs, maps; 30 cm

Scope and Contents

Mimeograph. With: Contract between U. S. Army and Marin Municipal Water District. "Preliminary submission."
 

HOMEBUILDERS COUNCIL OF CALIFORNIA

Box 9, folder 14.1

Correspondence. 1959

Physical Description: 1 file folder (5 items)
Box 9, folder 14.2

California. Public Utilities Commission. Exhibits relating to the general investigation of the water main extension rule, Case no. 5501. San Francisco: SPO, May 11, 1959

Physical Description: 1 file folder (6 items): ill

Scope and Contents

Mimeograph.
CONTENTS. General information relating to water main extension rule. Formal and informal matters. Operating and financial statistics: 40 California water utilities. Data on main extensions made under existing rule. Comparative effect on water rates of the present methods of refunding advances for construction. Problems of a general and specific nature.
Box 9, folder 14.3

Notes on exhibits of water main extension rules. July, 1959

Physical Description: 1 file folder (9 items)

Scope and Contents

Chiefly handwritten.

Scope and Contents

With: Suggestions for cross-examination, and Proposed water main extension regulations.
Box 9, folder 14.4

Review of proposed revised water main extension rules submitted by California Water Service Company, San Jose Water Works and Del Este Water Company, October, 1959. November 21, 1959

Physical Description: 5 leaves

Scope and Contents

In file folder.
Box 9, folder 14.5

American Water Works Association. Review of proposed rules for main extensions / as prepared by Committee of California section, AWWA. November 21, 1959

Physical Description: 9 leaves
 

LA MESA, LEMON GROVE AND SPRING VALLEY IRRIGATION DISTRICT

General

Creating body now known as Helix Irrigation District.
Box 9, folder 15.1

Miscellaneous charts, tables, etc. ca. 1952 - 1953

Physical Description: 1 file folder (11 items)

Scope and Contents

PARTIAL CONTENTS. Helix water distribution system chart: profile of lines P-1, G-2, the La Mesa feeder and line G-3. Profiles of lines P-R, G-1, and P-2. Faculties at Grossmont Reservoir, 1953.
Box 9, folder 15.2

La Mesa, Lemon Grove and Spring Valley Irrigation District. Water use tables. 1952 - 1953

Physical Description: 25 leaves

Scope and Contents

Lacks tables for November and December, 1953.
Box 9, folder 15.3

La Mesa, Lemon Grove and Spring Valley Irrigation District. Annual report and financial statement. La Mesa: La Mesa Scout, 1953

Physical Description: 16 p.: ill

Scope and Contents

In file folder.
Box 9, folder 15.4

General correspondence. 1953

Physical Description: 1 file folder (50 items)
Box 9, folder 15.5

Notes: supporting data, folder no. 1. 1953

Physical Description: 1 file folder (5 items, loose-leaf): ill

Scope and Contents

Title on envelope.
Includes population studies and report outline.
Box 9, folder 15.6

La Mesa, Lemon Grove and Spring Valley Irrigation District. Distribution system map. 2nd rev. May, 1953

Physical Description: 1 fold. map in file folder; 61 x 67 cm
Physical Description: Scale ca. 1:24,000
Box 9, folder 15.7

Letter to M. J. Shelton. August 7, 1953

Physical Description: 9 leaves

Scope and Contents

In file folder. Additional data to be developed by the District staff: leaves 6 - 9.
Box 10, folder 15.8

Report on future water supply requirements and facilities for the La Mesa, Lemon Grove and Spring Valley Irrigation District. December 1, 1953

Physical Description: 109 leaves: graphs, maps; 30 cm
Box 10, folder 15.9

General correspondence. 1954

Physical Description: 1 file folder (12 items)
Box 10, folder 15.10

California. Laws, statutes, etc. Municipal Water District Act of 1911 / compiled by Ralph N. Kleps. Sacramento: SPO, 1954

Physical Description: 40 pages

Scope and Contents

In file folder.
"Chapter 671, statutes of 1911, as amended."
"Compiled. at the request of Honorable Edwin S. Bulen."
Box 10, folder 15.11

La Mesa, Lemon Grove and Spring Valley Irrigation District. Annual report and financial statement. 1955

Physical Description: 16 p.: ill
Box 10, folder 15.12

Correspondence. 1955

Physical Description: 1 file folder (14 items)
Box 10, folder 15.13

Notes for supplemental report. July, 1955

Physical Description: 1 file folder (21 items)
Box 10, folder 15.14

Future water supply requirements and facilities for La Mesa Irrigation District: supplement to report of December 1, 1953. August 3, 1955

Physical Description: 28 leaves; 30 cm
Box 10, folder 15.15

La Mesa, Lemon Grove and Spring Valley Irrigation District. Staff report: proposed bond issue for major transmission facilities for the La Mesa, Lemon Grove and Spring Valley Irrigation District / M. J. Shelton. et al. September 13, 1955

Physical Description: 6 leaves: graphs, maps; 30 cm
Box 10, folder 15.16

Raasch, D G. Study no. 1 / D. G. Raasch, R. D. Friedgen. August 30, 1955

Physical Description: 9 leaves: fold. graph
Box 10, folder 15.17

Correspondence. 1956

Physical Description: 1 file folder (3 items)
Box 10, folder 15.18

California Water and Telephone Company. The Water story of the Sweetwater District. California: by the Company, May, 1956

Physical Description: 25 p.:illustrated; 26 cm
Box 10, folder 15.19

Raasch, D G. Analysis of El Cajon Valley Grid conducted on McIlroy network analyzer at Midwest Research Institute, Kansas City, Missouri / report by D. G. Raasch; data by Paul Constant, D. G. Raasch.

Physical Description: 1 file folder (1 item) mapages
Box 10, folder 15.20

Southern California Water Company. Annual report. 1957

Physical Description: 36 p.:illustrated; 26 cm
Box 10, folder 15.21

Correspondence on Helix joint filtration proposal, etc. 1959

Physical Description: 1 file folder (11 items)

Scope and Contents

Title on envelope.
Box 10, folder 15.22

Notes on inspection trip with Clarence Watters. June 15, 1957

Physical Description: 1 file folder (1 item)
Box 10, folder 15.23

General correspondence. 1958

Physical Description: 1 file folder (16 items)

Scope and Contents

With: January, 1959 letter.
Box 10, folder 15.24

Preliminary statement to Board of Directors, Helix Irrigation District. in La Mesa, August 12, 1958. August 25, 1958

Physical Description: 26 leaves; 30 cm

Scope and Contents

With: Outline.
Box 10, folder 15.25

Notes on study pertaining to the elimination of the existing P-1 pumping plant of the Helix zone. September 2, 1958

Box 10, folder 15.26

Review of layout for pumping system to the Aldwych and Fletcher Hills tanks of the Helix District. September 2, 1958

Box 10, folder 15.27

Map of the La Mesa, Lemon Grove and Spring Valley Irrigation District. undated

Physical Description: 1 fold. col. map; 113 x 95 cm

Scope and Contents

Scale not given.
Box 10, folder 15.28

La Mesa, Lemon Grove and Spring Valley Irrigation District. Index to sectional maps of La Mesa, Lemon Grove and Spring Valley Irrigation District. undated

Physical Description: Map on 2 sheets; 54 x 42 cm
Physical Description: Scale ca. 1:25,400

Scope and Contents

Inset, on second sheet: Lakeside.
Box 10, folder 15.29

News clippings, pamphlets, etc. 1953 - 1958

Physical Description: 1 file folder (7 items): ill
Box 10, folder 16

Letter to Raymond E. Layton, on filters. June 9, 1958

 

W. D. McNEVIN

Box 10, folder 17.1

Notes, correspondence and map on sewer system for Lafayette, Calif. property. ca. October, 1952

Physical Description: 1 file folder (5 items): mapages

Scope and Contents

Map: Walnut Creek. / Thomas Bros.
Box 10, folder 17.2

Report on sewerage system. September 19, 1952

Box 10, folder 18

MARIN COUNTY SANITARY DISTRICT NO. 2 Correspondence and notes on case with Harlow P. Rothert, attorney. June - July, 1953

Physical Description: 1 file folder (7 items)

Scope and Contents

Chiefly handwritten notes.
 

MINIDOKA PROJECT, IDAHO

Box 10, folder 19.1

Main South Side Canal concrete lining: comparative unit costs. 1910

Physical Description: 9 leaves of tables

Scope and Contents

In file folder.
Box 10, folder 19.2

U. S. Reclamation Service. Reports on rules governing drainage bridges and on Burley transmission line. ca. 1916

Physical Description: 1 file folder (3 items): tables

Scope and Contents

Tables complete gap of leaves 201 - 205 in Longwell's Hydrometry,(G 280 D6).
Tables summarize 1915 hydrographic data for South Side gravity and pumping units.
Box 10, folder 19.3

Hydrometric data and practice on Minidoka Project. February 2?, 1916

Physical Description: 18 leaves: 28 plates

Scope and Contents

"Read at annual meeting of Idaho Society of Engineers, Burley, Idaho."
Plates 11 and 25 lacking; 1 plate unnumbered.
With: Cover letter.
 

MISSOURI DIVERSION UNIT, MISSOURI RIVER BASIN PROJECT

Box 11, folder 20.1

Notes and report outline. September, 1953

Physical Description: 1 file folder (7 items)

Scope and Contents

Chiefly handwritten.
PARTIAL CONTENTS. Tables of projected costs. Fort Peck and Garrison Diversion plans. Missouri-Souris Division: Montana and North Dakota general map.
Box 11, folder 20.2

Uhl, William F. Report on Missouri Diversion Unit, Missouri River Basin Project / William F. Uhl, John S. Longwell, Ralph Lowry. Bismarck, N. D., September 14, 1953

Scope and Contents

In file folder.
With: Letters.
Box 11, folder 20.3

Miscellaneous correspondence and forms, chiefly relating to September 9, 1953 trip to Bismarck, North Dakota. 1953 - 1955

Physical Description: 1 file folder (19 items): fold. mapages
Box 11, folder 21

NAPA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Expense statement. July 3, 1958

 

ORINDA COUNTRY CLUB

Box 11, folder 22.1

Notes. September - November, 1954

Physical Description: 1 v. (loose-leaf): graphs, maps; 30 cm
Box 11, folder 22.2

Correspondence. October - December, 1954

Physical Description: 1 file folder (4 items)
Box 11, folder 22.3

Notes on alternative plans, A-F. October - November, 1954

Physical Description: 1 file folder (12 items): ill

Scope and Contents

With: Water control equipment brochures.
Box 11, folder 22.4

Review of water supply problems for Orinda Country Club. November, 1954

Physical Description: 17 leaves; 30 cm

Scope and Contents

In loose-leaf notebook with: Letters and memorandum of a later date.
Box 11, folder 22.5

Letter to W. D. McNevin. February 22, 1955

Physical Description: 1 envelope with 9 photos
Box 11, folder 22.6

Notes on Lake Cascade, etc. October, 1956

Physical Description: 1 v. (loose-leaf):illustrated; 30 cm
Box 11, folder 22.7

Account history of Orinda Country Club, from EBMUD. October 9, 1956

Scope and Contents

In file folder. With: Expense statement.
Box 11, folder 22.8

Notes. 1959

Physical Description: 1 file folder (16 items)

Scope and Contents

Chiefly handwritten.
Box 11, folder 22.9

Lake Cascade spillway modifications. 1959

Physical Description: 1 file folder (2 items)

Scope and Contents

Title from envelope.
Chiefly correspondence.
Box 11, folder 22.10

Correspondence and notes. September, 1959 - February, 1960

Physical Description: 1 file folder (9 items): ill
Box 11, folder 22.11

California. Department of Water Resources. Rules and regulations pertaining to supervision of dams in California. Sacramento: SPO, 1958

Physical Description: 22 pages

Scope and Contents

In file folder.
Replicas of rules in California Administrative Code, Title 23, Chap. 2, Subchapter 1.
Box 11, folder 22.12

Orinda Country Club, Lake Cascade: proposed lowering of spillway crest map. September, 1959

Physical Description: 1 fold. map
Box 11, folder 23

OWENS - ILLINOIS GLASS COMPANY August, 1950

Physical Description: 1 file folder (5 items)

Scope and Contents

Correspondence, etc. relating to water supply for a proposed plant.
 

PACIFIC COAST AGGREGATES, INC.

Scope and Contents

Flood damage case
Box 11, folder 24.1

Einstein, Hans Albert. River channel roughness / by Hans A. Einstein and Nicholas L. Barbarossa. Lancaster, Pa.: By the Society, 1951

Physical Description: 12 p.:illustrated (Proceedings - American Society of Civil Engineers; v. 77: separate no. 78)
Box 11, folder 24.2

Correspondence. 1952 - 1953

Physical Description: 1 file folder (20 items)
Box 11, folder 24.3

Climatological data, California. San Francisco: GPO, 1952

Scope and Contents

(The Bureau's Bulletin 56 (January & February, 1952); nos. 1 and 2).
Box 11, folder 24.4

Report on preliminary engineering investigations concerning flooding of gravel pits of Pacific Coast Aggregates, Inc. on January 12, 1952 and allowed damage to adjacent lands. December 31, 1952

Physical Description: 10 leaves: mapages
Box 11, folder 24.5

Notes and miscellaneous data. 1953

Physical Description: 1 file folder (19 items): graphs, map, 2 photos. in envelope, tables

Scope and Contents

Chiefly handwritten. Map shows Centerville property. Includes property documents.
Box 11, folder 25

PETALUMA, CALIF. December, 1959

Physical Description: ca. 200 p. in various pagings:illustrated, maps, photos.; 29 cm

Scope and Contents

R. E. Layton & Associates. Investigation and report on the municipal water system for the City of Petaluma, California.
Box 11, folder 26

REDDING, CALIF. September 1958

Physical Description: 192 p.:illustrated, graphs, maps, photos.; 28 cm

Scope and Contents

R. E. Layton & Associates. Investigation and report on the municipal water system for the City of Redding, California.
Box 12, folder 27

SACRAMENTO RIVER PARKWAYS December, 1946

Physical Description: 11 leaves: maps; 29 cm
Physical Description: 2 fold. maps in back pocket

Scope and Contents

Olmstead, Frederick Law. Report on advisibility of establishing parkways along Sacramento River and its tributaries consistent with Chapter 1422, Statutes of 1945. Sacramento: City and County Planning Commissions. With: April, 1947 appendix.
 

SAN DIEGO COUNTY WATER AUTHORITY

Box 12, folder 28.1

General correspondence. 1953 - 1955

Physical Description: 1 file folder (55 items)

Scope and Contents

Chiefly 1955 material.
Box 12, folder 28.2

Notes on San Diego County Water Authority and the Metropolitan Water District. 1955

Physical Description: 1 v. (loose-leaf); 28 cm
Box 12, folder 28.3

News clippings. 1955

Physical Description: 1 file folder (5 items)
Box 12, folder 28.4

Expense statements. 1955

Physical Description: 1 file folder (7 items)
Box 12, folder 28.5

Graphs and tables on water consumption. 1955?

Physical Description: 1 file folder (11 items): all ill
Box 12, folder 28.6

Miscellany on proposed and existing facilities. 1955?

Physical Description: 1 file folder (4 items): all ill

Scope and Contents

PARTIAL CONTENTS. Existing and proposed San Diego aqueducts: first stage, with reservoirs: schematic diagram.
Areas to be considered for development.
Box 12, folder 28.7

Studies and computations for the Board of Engineers report on water supply for San Diego County Water Authority. 1955

Physical Description: 1 v. (loose-leaf); 30 cm
Box 12, folder 28.8

Sloan, W G. General Manager's report. March 29, 1955

Physical Description: 43 leaves:illustrated, graphs; 30 cm

Scope and Contents

"Superseded" by Holmgren's Report on the probable extent of authority area.
Box 12, folder 28.9

Holmgren, Richard S. Report on the probable extent of authority area, the amount and source of additional water supply required, and the system required to efficiently deliver authority water to the agencies comprising that area. June, 1955

Physical Description: III, 31 leaves: graphs, maps, 10 leaves of plates; 28 cm

Scope and Contents

Appendices.
Box 12, folder 28.10

San Diego County Water Authority. Water supply for probable future developments in the San Diego County Water Authority. June 1, 1955

Physical Description: 71 leaves: graphs, maps; 30 cm

Scope and Contents

Typewritten draft.
Box 12, folder 28.11

Tables and graphs on costs and finance of the Authority. July - August, 1955

Physical Description: 1 file folder (5 items): allillustrated, 2 tables, 3 fold. graphs
Box 13, folder 28.12

Correspondence with data on water rates from Authority member agencies. August, 1955

Physical Description: 1 file folder (13 items)

Scope and Contents

Correspondence in alphabetical order by name of district.
Box 13, folder 28.13

San Diego County Water Authority. Water supply for probable future developments in the San Diego County Water Authority. September 12, 1955

Physical Description: 36 leaves: graphs; 30 cm
Box 13, folder 28.15

Metropolitan Water District. Colorado River: aqueduct news. May, 1956

Physical Description: v. 23, no. 5:illustrated, mapages

Scope and Contents

With: 1 leaf of handwritten notes.
 

SAN FRANCISCO. WATER DEPARTMENT

Box 13, folder 29.1

San Francisco. Water Department. Rate schedules for water service. 1953, 1959 - 1960

Physical Description: 1 file folder (2 items)
Box 13, folder 29.2

San Francisco. Public Utilities Commission. Report. 1955 - 1956

Physical Description: 13 p.:illustrated; 28 cm

Scope and Contents

Annual report.
Box 13, folder 29.3

The Policy of the City and County of San Francisco relative to the California Water Plan. January 14, 1957

Physical Description: 11 leaves: graphs, map, tables

Scope and Contents

In file folder.
Box 13, folder 29.4

Wehe, Roy A. Cost and rate analysis, San Francisco Water Department, for City and County of San Francisco. San Francisco: November 1, 1958

Physical Description: 49 leaves: graphs, maps; 28 cm

Scope and Contents

Mimeograph.
Includes appendices.
Box 13, folder 29.5

Turner, James H. Agreement for sale of water between San Francisco and Milpitas County Water District. July 23, 1959

Scope and Contents

In file folder.
Mimeograph.
Form with blanks to be filled in.
"Rough draft."
Box 13, folder 29.6

Turner, James H. San Francisco water supply. September, 1959

Scope and Contents

In file folder (In Journal of American Water Works Association; v. 51 (September 1959) no. 9, p. 1061 - 1078).
Offprint.
"A paper presented on July 14, 1959, at the Annual Conference, San Francisco, Calif."
With: San Francisco water and power systems: general map. 1957.
Box 13, folder 29.7

San Francisco. Water Department. Rules and regulations governing water service to customers. December, 1959?

Physical Description: 41 pages

Scope and Contents

In file folder.
Established by Resolution no. 19786; passed December 15, 1959, by the Public Utilities Commission; effective January 1, 1960.
Box 13, folder 29.8

Turner, James H. Application for water supply for resale purposes. January 25, 1960

Scope and Contents

In file folder.
Mimeograph.
Forms with blanks to be filled in. "Rough draft."
Box 13, folder 30

SAN JOAQUIN DELTA 1951

Physical Description: 87 p.: graphs, maps, plans; 28 cm

Scope and Contents

California. Department of Public Works. Division of Water Resources. Report on feasibility of Feather River Project and Sacramento-San Joaquin Delta diversion projects proposed as features of the California Water Plan. Sacramento. This report has been made in accordance. between the State Water Resources Board, the California Central Valleys Flood Control Association and the Department of Public Works.
 

SANTA CLARA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT

Box 13, folder 31.1

Notes. 1959

Physical Description: 1 file folder (13 items)
Box 13, folder 31.2

Correspondence. September - December, 1959

Physical Description: 1 file folder (35 items)
Box 13, folder 31.3

Santa Clara - Alameda - San Benito Water Authority. Agreement for cooperative study with Santa Clara. September 14, 1959

Scope and Contents

In file folder.
Signed, sealed and witnessed.
Box 13, folder 31.4

Harding, Sidney Twichell. Progress statement on use in Santa Clara, Alameda and San Benito Counties that may be obtainable from the South Bay Aqueduct of the state / prepared by the Engineering Review Board; S. T. Harding, John S. Longwell, Samuel B. Morris. December 11, 1959

Physical Description: 5 leaves

Scope and Contents

In file folder. With: Cover letter.
Box 13, folder 31.5

Correspondence. January - March, 1960

Physical Description: 1 file folder (42 items)
Box 13, folder 31.6

Letter to Robert Kirkwood. February, 1960

Scope and Contents

Final draft and three rough drafts
Box 13, folder 31.7

Engineering Review Board. Statements / by Engineering Review Board, and comments by R. C. Kirkwood. February 3, 1960

Box 13, folder 31.8

Miscellaneous news clippings and pamphlets. 1959

Physical Description: 1 file folder (4 items): ill
 

SHOSHONE PROJECT, WYO.

Box 14, folder 32.1

Statement of J. S. Longwell, taken in the presence of C. R. Trowbridge. at Powell, Wyoming. May 31, 1920

Box 14, folder 32.2

Letter to J. C. Stewart on Upper Sunshine damsite for Greybull Valley Improvement District, Basin, Wyoming. Powell, Wyo., August 23, 1921

Scope and Contents

In file folder.
Box 14, folder 32.3

Correspondence about office gift. July - August, 1923

Scope and Contents

In file folder.
Box 14, folder 32.4

Statement of J. S. Longwell. taken in the presence of C. R. Trowbridge. Powell, Wyo., February 7, 1924

Physical Description: 26 leaves

Scope and Contents

In file folder.
Box 14, folder 32.5

Lock joint concrete pipe: estimated cost of manufacture and placing. undated

Physical Description: 3 fold. plates of tables

Scope and Contents

In file folder.
On blueprint.
 

SONOMA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT

Box 14, folder 33.1

Silitch, Eugene W. The Place of Ranney collectors in the water supply industry. 1948

Physical Description: 8 p.: ill

Scope and Contents

(Journal of the New Hampshire Water Works Assoc.; October 1948)
Reprint.
In file folder.
Box 14, folder 33.2

Kazmann, Raphael G. The Induced infiltration of river water to wells / Raphael G. Kazmann; discussion by Keith E. Anderson and M. I. Rorabaugh, and closure by Raphael G. Kazmann. American Geophysical Union, 1948

Scope and Contents

p. 85 - 92, 928 - 929:illustrated
(Transactions - American Geophysical Union; v. 29 (1948), nos. 1 and 6).
Reprint.
In file folder.
Box 14, folder 33.3

Kazmann, Raphael G. River filtration as a source of ground water supply / by Raphael G. Kazmann; with discussion by Messrs. C. V. Youngquist, and Raphael G. Kazmann. New York: American Society of Civil Engineers, 1948

Scope and Contents

p. 404 - 424:illustrated
(Transactions - ASCE; Paper no. 2339).
Reprint.
"Published in ASCE's June, 1947, Proceedings."
With: Map, Behavior of Ranney water collectors, Indiana Ordnance works, Charlestown, Indiana / J. K. July 12, 1947.
Box 14, folder 33.4

Sonoma County, Calif. Planning Commission. An Analysis of the industrial possibilities of Sonoma County, based on the development of an adequate system served by the Russian River. 1950?

Scope and Contents

In file folder.
Box 14, folder 33.5

U. S. Department of the Army. Secretary. Russian River, Calif.: letter from. transmitting a letter from the Chief of Engineers, United States Army, . Washington, D.C.: GPO, dated November 15, 1949 1950

Physical Description: xx, 79 p.: fold. map (81st Congress, 2nd Session; House document no. 585)
Box 14, folder 33.6

Rorabaugh, M I. Stream-bed percolation in development of water supplies. Columbus, Ohio: Ranney Method Water Supplies, 1951

Scope and Contents

p. 167 - 174: graphs.
In file folder.
Bibliography: p. 174.
"Reprinted from Union Geodesique et Geophysique, Extrait du Tome II."
Box 14, folder 33.7

American Pipe and Construction Company. Centrifugal pipe descriptions, etc. 1953 - 1956

Physical Description: 1 file folder (4 items)

Scope and Contents

PARTIAL CONTENTS. The American Piper 9 (March 1956); no. 1.
Box 14, folder 33.8

Stone Youngberg. Control and use of Russian River water: a report on the financial feasibility of the proposed Coyote Valley Reservoir and utilization of Russian River water in Sonoma County. 1954

Physical Description: xvii, 107 p.: maps; 28 cm

Scope and Contents

With: Errata sheet.
Box 14, folder 33.9

Review of "Report on hydrogeological survey. Wohler Bridge site." September 24, 1954

Physical Description: 1 file folder (3 items): ill

Scope and Contents

PARTIAL CONTENTS. Standard surface water intakes by Ranney method pamphlet / Ranney Method Water Supplies.
Box 14, folder 33.10

Weinland, H A. Report on the feasibility of supplying irrigation water to the Santa Rosa plain from the proposed Russian River - Coyote Dam Project. November 17, 1954

Physical Description: 19 leaves: ill
Box 14, folder 33.11

Stone Youngberg. Progress report: financing the Coyote Valley Project and a diversion and transmission system for Sonoma County. San Francisco: December 20, 1954

Scope and Contents

Mimeograph.
In file folder.
Box 14, folder 33.12

News clippings. 1955 - 1956

Physical Description: 1 file folder (4 items)

Scope and Contents

March 1955 article a typed copy.
Box 14, folder 33.13

Correspondence. 1955

Physical Description: 1 file folder (4 items)
Box 14, folder 33.14

Nichols, Paul L. Russian River Project, Zone no. 5. January 10, 1955

Physical Description: 16 leaves: graph, fold. mapages

Scope and Contents

Mimeograph.
In file folder.
Bibliography: p. 14-16.
Box 14, folder 33.15

Gerlishe, T O. Electrical estimate for the proposed water system, Sonoma County Flood Control. February 4, 1955

Physical Description: 16 leaves:illustrated; 30 cm
Box 14, folder 33.16

Nichols, Paul L. Russian River Project: Coyote Valley Dam, and diversion and transmission systems. March 15, 1955

Physical Description: ca. 50 leaves in various pagings: graphs, maps

Scope and Contents

In file folder.
Includes bibliography.
Box 14, folder 33.17

Sonoma County Flood Control and Water Conservation District. Proposed water transmission lines map. March 15, 1955

Physical Description: 1 fold. map; 53 x 46 cm

Scope and Contents

Scale not given.
Box 14, folder 33.18

Sonoma County Flood Control and Water Conservation District. Agreement between the District and the city of Santa Rosa. May 6, 1955

Box 14, folder 33.19

Stone Youngberg. Official statement of the Sonoma County Flood Control and Water Conservation District in connection with the sale of. 1955 Coyote Valley Dam bonds. October 25, 1955

Physical Description: 12 p.: maps

Scope and Contents

The information contained within this official statement was prepared under direction of the Board of Directors by Stone & Youngberg, financing consultants.
Box 14, folder 33.20

California. Department of Finance. Assignment for Coyote Valley Project. November 14, 1955

Scope and Contents

Mimeograph.
In file folder.
Box 14, folder 33.21

Nichols, Paul L. Proposed operation of Coyote Valley Reservoir. Rev. November 22, 1955

Scope and Contents

Mimeograph.
In file folder.
Box 14, folder 33.22

Gallman, J W. Economic report: use of Russian River water for recreation. 1956?

Box 14, folder 33.23

Correspondence. 1956

Physical Description: 1 file folder (32 items)

Scope and Contents

With: Letter on general project features, by J. Longwell to Paul Nichols, April 24, 1956.
Box 14, folder 33.24

Nichols, Paul L. Russian River Project, Coyote Valley Dam and diversion and transmission systems. Retyped from original of February 15, 1956 March 15, 1955

Physical Description: 51 leaves: ill, graphs, maps

Scope and Contents

In file folder.
Includes bibliography.
Box 14, folder 33.25

Notes. March - May, 1956

Physical Description: 1 v. (loose-leaf):illustrated; 30 cm

Scope and Contents

Chiefly v. 7
Chiefly handwritten.
Box 15, folder 33.26

Notes. March - May, 1956

Physical Description: 1 v. (loose-leaf): graphs

Scope and Contents

On envelope: v.8.
Handwritten.
Box 15, folder 33.27

Howlett, Herbert A. The North Bay Aqueduct. April 26, 1956

Scope and Contents

Mimeograph.
In file folder.
With: map.
Box 15, folder 33.28

Russian River Project: proposed water supply, diversion and transmission facilities. May 15, 1956

Physical Description: ca. 75 leaves in various pagings: graph; 30 cm

Scope and Contents

With: Errata sheet.
Box 15, folder 33.29

Sonoma County Flood Control and Water Conservation District. Agreement between the District and the city of Santa Rosa. June 8, 1956

Box 15, folder 33.30

Sonoma County Flood Control and Water Conservation District. Official statement of the Sonoma County. in connection with the sale of. 1955 water transmission system bonds, Series A. August 14, 1956

Physical Description: 6 leaves: mapages
Box 15, folder 33.31

Notes on meetings with Neal D. Smith and Orval L. Woodard, Santa Rosa, November 23, 1956. November 26, 1956

Box 15, folder 33.32

Sonoma County Flood Control and Water Conservation District. Proposed addenda to agreement between the District and the city of Santa Rosa, dated June 8, 1956. November 28, 1956

Scope and Contents

In file folder.
With: Memo to Board of Directors.
Box 15, folder 33.33

Sonoma County Flood Control and Water Conservation District. Agreement for J. Longwell to provide consulting services. November 28, 1956

Scope and Contents

In file folder.
Signed and sealed.
Box 15, folder 33.34

Dry Creek Project, as proposed by East and Associates. December, 1956 - February, 1957

Physical Description: v. 42-A, 42-B (loose-leaf); 30 cm

Scope and Contents

Chiefly handwritten notes and tables.
Title on envelope.
Box 15, folder 33.35

Notes on Wohler intake. December, 1956

Physical Description: 15 leaves: mapages

Scope and Contents

In file folder.
With: Map, "Intakes - proposed location, Wohler Bridge."
Box 15, folder 33.36

Comments on reply by Charles East and Associates to State Engineer's letter of June 7, 1956. December 12, 1956

Physical Description: 23 leaves; 30 cm
Physical Description: v. 42-A-12
Box 15, folder 33.37

Notes. 1957 - 1958

Physical Description: 1 file folder (11 items)

Scope and Contents

Chiefly handwritten.
Box 15, folder 33.38

Correspondence. 1957

Physical Description: 1 file folder (31 items)
Box 15, folder 33.39

Sonoma County Flood Control and Water Conservation District. Agreement on compensation for Longwell's services. 1957

Box 15, folder 33.40

Preparation for hearing before State Water Board. January 3, 1957

Physical Description: 1 v. (loose-leaf): graphs

Scope and Contents

Title at head of 2nd section.
With: Qualification of witness, J. S. Longwell.
Box 15, folder 33.41

California. State Water Board. Public hearings on Dry Creek and the Mad River applications. Sacramento, January 4, 1957

Physical Description: 163 leaves
Box 15, folder 33.42

Summary of costs. January 17, 1957

Physical Description: 8 leaves: all tables
Box 15, folder 33.43

U. S. Corps of Engineers (Army). Russian River Project: Coyote Dam. March, 1957

Physical Description: 1 fold. sheet: maps

Scope and Contents

Pamphlet.
Box 15, folder 33.44

Miller, Gordon W. Proposed changes in the water transmission system, Russian River Aqueduct #1, to serve the city of Santa Rosa. March 18, 1957

Box 15, folder 33.45

Letter to G. W. Miller concerning March 18 report. March 26, 1957

Scope and Contents

In file folder.
Box 15, folder 33.46

B. I. F. Pacific, Inc. Reports on supervisory control and telemetering equipment. June 10, 1957

Physical Description: 2, 5 leaves: ill

Scope and Contents

With: Cover letter.
Box 15, folder 33.47

Criteria for determining air valve sizes required as vacuum breakers. June 17, 1957

Physical Description: 6 leaves: ill

Scope and Contents

Mimeograph.
In file folder.
Box 15, folder 33.48

Charles L. East Associates. Report on Dry Creek Project, Applications 12917 - 12918. October 3, 1957

Physical Description: 6, 11 leaves: mapages

Scope and Contents

In file folder.
At head of page: Air Engineering Inc.
Box 15, folder 33.49

American Pipe and Construction Company. Reports on leakage allowance. November 11, 1957

Physical Description: 1 file folder (5 items)
Box 16, folder 33.50

Correspondence. 1958

Physical Description: 1 file folder (10 items)
Box 16, folder 33.51

Comments on report submitted by Charles L. East Associates to State Department of Water Resources, and dealing with proposed Dry Creek Project. dated October 3, 1957 January 7, 1958

Box 16, folder 33.52

Notes on East proposal, etc.

Physical Description: v.45 (loose-leaf):illustrated, graphs; 30 cm
Box 16, folder 33.53

Sonoma County Flood Control and Water Conservation District. Plans and specifications for the pipeline,. pumping plant house and terminal reservoir for 1955 Russian River water transmission system, Aqueduct no. 1. June 12, 1958

Physical Description: 1 file folder (5 items)

Scope and Contents

Title from letter.
Box 16, folder 33.54

Letter to G. W. Miller on Russian River Aqueduct inspection. October 7, 1958

Physical Description: 9 leaves

Scope and Contents

In file folder.
Box 16, folder 33.55

Notes and correspondence on Russian River Aqueduct pipeline repairs. 1959

Physical Description: 1 file folder (19 items)

Scope and Contents

Chiefly handwritten notes.
Box 16, folder 33.56

Miscellaneous publications and articles on pipes, with regard to aqueduct repairs. 1949 - 1959

Physical Description: 1 file folder (8 items)
Box 16, folder 33.57

Sonoma County Flood Control and Water Conservation District. Report on engineering and economic feasibility for Russian River Project, Petaluma Aqueduct. March, 1959

Physical Description: ca. 50 leaves in various pagings:illustrated, graphs, maps; 28 cm

Scope and Contents

Includes bibliography.
Box 16, folder 33.58

Scott, Gordon N. Report on cathodic protection investigation for the Russian River Aqueduct # 1, from Wohler Bridge to the city of Santa Rosa, Calif. March 27, 1959

Physical Description: 11 leaves: ill
Box 16, folder 33.59

Miscellaneous maps and graphs. undated

Physical Description: 1 file folder (4 items)

Scope and Contents

PARTIAL CONENTS. Sonoma County map / compiled and published by Harry Freese, Oakland, Calif. Santa Rosa, Calif. map / U. S. G. S., 1954.
 

SOUTH SAN JOAQUIN IRRRIGATION DISTRICT

Box 16, folder 34.1

Classification of terms used in drainage of irrigated lands. undated

Physical Description: 27 leaves

Scope and Contents

In file folder.
Box 16, folder 34.2

Halcombe, N M. Notes on the determination of sizes and time of flow of the main and branch canals in the distribution system.

Box 16, folder 34.3

Notes, and letter of . October 8, 1916

Physical Description: 1 file folder (2 items)
Box 16, folder 34.4

California. Engineer Department. Map of Modesto, Turlock, Oakdale and South San Joaquin Irrigation Districts / compiled by Department of Engineering, State of California, for Irrigation District Bond Commission. 1914

Physical Description: 49 x 63 cm

Scope and Contents

With: General map of district, of same scale. April 17, 1911.
Box 16, folder 34.5

Blueprints of main distribution canal and distribution system.

Scope and Contents

PARTIAL CONTENTS. (1913). Reinforced concrete inverted siphon carrying main distributary canal. Concrete structures nos. 7 and 11. Lightest bridge. Details of standard bucket and of concrete balance weights for radial gates. Combination check and drop for two head ditch. Gate structure for one head ditches. Combination headgate and drop. Reinforced concrete highway bridge carrying improved country road. (1914). Detail plan of inverted siphon carrying U branch canal under Southern Pacific Railroad. Reinforced concrete inlet and outlet and of four types of substructure. (1915). Detail plan of headworks, Ripon spillway. (1916). Plans for reinforced concrete conduit over Little John Creek for Frankenheimer Service.
 

UNITED CONCRETE PIPE CORPORATION

Box 16, folder 35.1

General notes. 1951 - 1952?

Physical Description: 1 file folder (8 items)

Scope and Contents

Chiefly handwritten.
Box 16, folder 35.2

Correspondence on Portland, Oregon. April - November, 1951

Physical Description: 1 file folder (5 items)
Box 16, folder 35.3

Letter to United on Portland. November 15, 1951

Physical Description: 6 leaves

Scope and Contents

In file folder.
Box 16, folder 35.4

Notes, etc. on Portland. November 18, 1951

Physical Description: 5 leaves

Scope and Contents

Handwritten.
With: Water supply, Portland, Oregon map and statistical data / Department of Public Utilities, Bureau of Water Works, Portland, Oregon. January, 1949.
Box 16, folder 35.5

Correspondence on Southern San Joaquin Municipal Utility District. November 1951 - June, 1952

Physical Description: 1 file folder (8 items)
Box 16, folder 35.6

Report on pipe line construction of Southern San Joaquin Municipal Utility District, Units 1 and 2. November 7, 1951

Physical Description: 16 leaves (report), 12 leaves (supplement)

Scope and Contents

Includes supplement dated November 14, 1951
 

U. S. BUREAU OF RECLAMATION

Box 17, folder 36.1

Correspondence on San Francisco Bay Area study. 1950 - 1951

Physical Description: 1 file folder (35 items)
Box 17, folder 36.2

Outline of San Francisco Bay Area studies. May, 1950

Physical Description: 4 leaves

Scope and Contents

In file folder.
With: handwritten notes.
Box 17, folder 36.3

San Francisco Bay Area studies work program schedule. May, 1950

Physical Description: 2 leaves
Box 17, folder 36.4

East Bay Municipal Utility District. Water Resources and Planning Division. Area, population, and water consumption studies bibliography: supplement / compiled by W. W. Ramsey. June 14, 1950

Scope and Contents

Mimeograph in file folder
 

U. S. FEDERAL CIVIL DEFENSE ADMINISTRATION

Box 17, folder 37.1

The Civil defense alert. Washington, D. C.: GPO, 1951

Physical Description: 5 v.:illustrated, ports

Scope and Contents

(The FDCA's Alert; v. 1: nos. 1 - 5).
"Federal Civil Defense Administration newsletter for state and local civil defense staffs."
Box 17, folder 37.2

Correspondence on development of water works manual. January - June, 1951

Physical Description: 1 file folder (15 items)
Box 17, folder 37.3

Correspondence. July - September, 1951

Physical Description: 1 file folder (23 items)
Box 17, folder 37.4

Correspondence. October - December, 1951

Physical Description: 1 file folder (36 items)
Box 17, folder 37.5

U. S. Federal Civil Defense Administration. Engineering Services Division. Water works manual: chapter 6. November, 1951

Physical Description: 73 leaves, 42 leaves; 30 cm

Scope and Contents

Mimeograph.
Draft.
Box 17, folder 37.6

Correspondence. January - March, 1952

Physical Description: 1 file folder (23 items)
Box 17, folder 37.7

Correspondence. April - May, 1952

Physical Description: 1 file folder (11 items)
Box 17, folder 37.8

Photos, with notes on portable generators. undated

Physical Description: 1 envelope in file folder (6 items): 7 photos
Box 17, folder 37.9

Miscellaneous. undated

Physical Description: 1 file folder (4 items)
 

U. S. NAVAL AMMUNITION DEPOT, HAWTHORNE, NEV.

Box 17, folder 38.1

Notes, map, expense statements and Indenco credit rating reports. 1952 - 1954

Physical Description: 1 file folder (6 items): fold. mapages

Scope and Contents

Notes handwritten. Map: Hawthorne quadrangle / U. S. G. S. 1944.
Box 17, folder 38.2

Schedule concerning project scope and report. Rev. February, 1953

Physical Description: 3 leaves

Scope and Contents

A & E contract.
Box 17, folder 38.3

Summary of work handled to date in connection with the water supply project for the Naval Ammunication Depot at Hawthorne, Nev. August 26, 1953

Box 17, folder 38.4

Indenco Engineers. Engineering study for the development of additional water supply for the Naval Ammunition Depot, Hawthorne, Nev. Oakland: January, 1954

Physical Description: ca. 100 leaves in various pagings:illustrated, graphs, maps; 27 cm

Scope and Contents

"Submitted under Contract NOy 80060." Includes - draft. Errata leaves in back of notebook. - Supplement. January, 1954 85 leaves Handwritten. Chiefly tables and data. - supplement of another edition. November, 1953 ca. 75 leaves in various pagings; 30 cm Handwritten.
 

U. S. PUBLIC HEALTH SERVICE

Box 17, folder 39.1

Correspondence, etc. on the National Civil Defense Water Plan. 1958 - 1959

Physical Description: 1 file folder (13 items)
Box 17, folder 39.2

U. S. Office of Civil and Defense Mobilization. The National plan for civil defense and defense mobilization. Washington, D. C.: GPO, October, 1958

Physical Description: viii, 32 p.; 26 cm
Box 17, folder 39.3

U. S. Office of Civil and Defense Mobilization. Annex 41: summary of annexes. Washington, D. C.: GPO, October, 1958

Physical Description: iv, 11 p.; 26 cm

Scope and Contents

"This document indicates the subject matter and content of annexes to the National Plan for Civil Defense and Defense Mobilization."
Box 17, folder 39.4

U. S. Public Health Service. Annex 32: National Water Plan. November 24, 1958

Physical Description: 14 leaves

Scope and Contents

Mimeograph. In file folder. Draft
Box 17, folder 39.5

Dahl, Arve H. Letter, to John S. Longwell. November 25, 1958

Box 17, folder 39.6

U. S. Public Health Service. Water Supply and Water Pollution Control Program. Annex 32: National Water Plan. December 12, 1958

Physical Description: 16 leaves

Scope and Contents

Mimeograph.
Working draft for administrative use only.
Box 17, folder 39.7

Review of November 24, 1958 draft, addressed to A. H. Dahl. December 16, 1958

Box 17, folder 39.8

Revised draft of Annex 32. January 21, 1959

Physical Description: 19 leaves

Scope and Contents

Mimeograph.
In file folder.
Box 17, folder 40

U. S. Reclamation Service. Various plates, chiefly relating to Colorado, on double drum radial gate hoists, turnout gate, headgate, flumes, etc. 191-.

Physical Description: 1 file folder (11 items): 10 plates

Scope and Contents

With: Vitrified sewer pipe specifications.
Box 17, folder 41

California. Department of Water Resources. Division of Resources Planning. Water conditions in California, as of Sacramento: by the Department, . April 1, 1960 April 9, 1960

Physical Description: v, 41 p.: maps (part fold.); 28 cm

Scope and Contents

(It's Water conditions in California; no. 3).
"Prepared as part of the California Cooperative Snow Surveys Program."
Placed in Longwell's papers after his death.