California Bureau of Sanitary Engineering records

Finding aid prepared by Water Resources Collections and Archives staff.
Special Collections & University Archives
The UCR Library
P.O. Box 5900
University of California
Riverside, California 92517-5900
Phone: 951-827-3233
Fax: 951-827-4673
Email: specialcollections@ucr.edu
URL: http://library.ucr.edu/libraries/special-collections-university-archives
© 2007
The Regents of the University of California. All rights reserved.


Descriptive Summary

Title: California Bureau of Sanitary Engineering records
Date (inclusive): 1901-1966
Collection Number: WRCA 095
Creator: California. Bureau of Sanitary Engineering
Extent: 30.33 linear feet (76 boxes)
Repository: Rivera Library. Special Collections Department.
Riverside, CA 92517-5900
Abstract: The collection consists of files of the former Bureau of Sanitary Engineering of the California Department of Public Health, located in Berkeley, California (now known as the Department of Health Services), relating to water quality.
Languages: The collection is in English.

Access

The collection is generally open for research. A portion of the collection is unprocessed, and requires approval from Special Collections & Archives staff to use.

Publication Rights

Copyright has not been assigned to the University of California, Riverside Libraries, Special Collections & University Archives. Distribution or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. To the extent other restrictions apply, permission for distribution or reproduction from the applicable rights holder is also required. Responsibility for obtaining permissions, and for any use rests exclusively with the user.

Preferred Citation

[identification of item], [date if possible]. California Bureau of Sanitary Engineering records (WRCA 095). Water Resources Collections and Archives. Special Collections & University Archives, University of California, Riverside.

Acquisition Information

Provenance unknown.

Processing History

Processed by Water Resources Collections and Archives staff, 2007.

Collection Number

Collection number updated December 2018. Legacy collection number was MS 80/3. This change was part of a project in 2018/2019 to update the collection numbers for collections in the Water Resources Collections and Archives.

Collection Scope and Contents

The collection consists of files of the former Bureau of Sanitary Engineering of the California Department of Public Health, located in Berkeley, California (now known as the Department of Health Services), relating to water quality. Forms of the material include reports, correspondence, laboratory results and photographs. Materials also include applications to construct and operate sewage treatment works; disposal of septic tank effluent; discharge of sewage and industrial waste from industrial plants; sanitary surveys; taste and odor problems; sewer outfalls; water permits; and history of municipal water-supply systems throughout California.

Collection Arrangement

The collection consists of 57 series, arranged alphabetically by county and, within county, by municipality.

Related Collections

California Bureau of Sanitary Engineering records II (WRCA 148)

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects

Groundwater -- California -- Quality
Ocean outfalls -- California
Sanitary engineering
Sewage disposal plants -- California
Sewerage -- California
Water -- Pollution -- California
Water Quality -- California
Water quality management -- California

Genres and Forms of Materials

Correspondence
Photographs
Reports


 

Series 1. California, General 1961

Box 1, Item 0.1

Report on survey of operator protection at community sewage disposal works July 1961

Box 1, Item 0.2

Report on survey of public health implications concerning milk and meat producing livestock with relation to sewage disposal practices July 1961

Box 1, Item 0.3

Report on backflow protection at sewage treatment plants and sewage system pumping stations August 1961

Box 1, Item 0.4

Report on survey of irrigation practices of sewage effluent in Region I August 1961

Box 1, Item 0.5

Report on survey of relationship of sewage discharges to sources of water supply September 1961

 

Series 2. Alameda County 1911-1963

 

Sub-Series 2.1. Countywide 1916-1963

Box 1, Item 1.1

Application of Mrs. Phoebe A. Hearst for sewage disposal permit 1916

Box 1, Item 1.2

Status of sewage disposal in Alameda County as of January 1, 1963

Box 1, Item 1.3

Investigation of minimum dissolved oxygen over mud flats not affected by waste discharge 1954

Box 1, Item 1.4

Report on proposed drainage wells, Owens Tract 1950

Box 1, Item 1.5

Report on proposed drainage wells Shinn Subdivision, Niles, California 1950

Box 1, Item 1.6

Report on sewerage of Alvarado 1935

Box 1, Item 2.1

Miscellaneous laboratory analyses, resolutions, Alameda County correspondence 1935-1954

 

Sub-Series 2.2. Alameda (City) 1952-1955

Box 1, Item 3.1

Results of coliform testing, San Leandro Bay, Summary results of analysis from Bureau of Sanitary Engineering; resolutions on Alameda City sewage; dissolved oxygen study Oakland Inner Harbor; report on City of Alameda beach sites by Gerson Chanin, coliform group tests on Bay waters and summary on beaches 1952, 1955

 

Sub-Series 2.3. Albany undated

Box 1, Item 4.1

North Outfall specs, map, plan and profile, engineer's report; City of Albany sewage map

 

Sub-Series 2.4. Berkeley 1912-1947

Box 1, Item 5.1

General correspondence; existing sewerage questionnaire, map showing combined and storm sewers with original creek drainage; plan showing location of proposed sewage separation mains 1912; 1947

 

Sub-Series 2.5. Castro Valley 1953

Box 2, Item 6.1

Sewer rental charges 1953?

 

Sub-Series 2.6. East Bay Regional Parks 1951-1954

Box 2, Item 7.1

Sewage and laboratory analyses 1951-1954?

 

Sub-Series 2.7. East Bay Municipal Utility District 1946-1954

Box 2, Item 8.1

General correspondence; sewage maps, results of bacteriological studies; resolutions on general bay area sewage; magazine articles regarding East Bay cities 1952-1954

Box 2, Item 8.2

Brief records of studies relating to loads on sludge tanks 1949

Box 2, Item 8.3

East Bay sewage disposal system

Box 2, Item 8.4

Rainwater runoff in sanitary sewers 1954

Box 2, Item 8.5

Report for year ending June 30, 1954

Box 2, Item 8.6

Application for permit from the East Bay Municipal Utility District special district no. 1 1946

 

Sub-Series 2.8. East Bay 1924

Box 2, Item 9.1

Notes on a water supply for the East Bay cities 1924

 

Sub-Series 2.9. Emeryville 1922

Box 2, Item 10.1

Application to the California State Board of Health, map of Emeryville

Box 2, Item 10.2

Stockyards at Emeryville 1922

 

Sub-Series 2.10. Hayward 1946-1953

Box 2, Item 11.1

General correspondence; letters from the Bureau of Sanitary Engineering; proposals for special projects; several project maps

Box 2, Item 11.2

Proposal for municipal sewage collection and treatment system 1952

Box 2, Item 11.3

Proposed 1946 sewerage improvements for the city of Hayward 1946

Box 2, Item 11.4

Hayward sanitary survey 1950

Box 2, Item 11.5

Hayward Highlands sanitary survey 1953

 

Sub-Series 2.11. Hidden Valley Ranch 1954

Box 2, Item 11.6

Hidden Valley Ranch sanitary survey 1954

 

Sub-Series 2.12. Irvington 1913-1916

Box 2, Item 12.1

Correspondence concerning the public water supply of Irvington 1913-1916

 

Sub-Series 2.13. Livermore 1917-1925

Box 3, Item 13.1

General correspondence; laboratory results; resolutions for the city of Livermore; some photographs of the sewage area plan

Box 3, Item 13.2

Application of Alameda for a permit to construct a sewer system and disposal works 1917

Box 3, Item 13.3

Application of the town of Livermore for sewage disposal permit 1918

Box 3, Item 13.4

Application of the Board of Supervisors of Alameda County for permit to construct sewer systems and disposal works 1917

Box 3, Item 13.5

Application of the town of Livermore to construct and use an Imhoff tank and filter beds 1925

Box 3, Item 13.6

Application of the Board of Supervisors of Alameda County for permit to construct sewage disposal works and dispose of sewage of Del Valle farm 1923

Box 3, Item 13.7

Application to the California State Board of Health from the Board of Trustees 1925

 

Sub-Series 2.14. Livermore, Veterans Administration undated

Box 3, Item 14.1

Laboratory results from the Regional Water Pollution Control Board and a photograph of the Veteran's Administration Hospital site

 

Sub-Series 2.15. Oro Loma Sanitary District 1941

Box 3, Item 15.1

Oro loma and Castro Valley map showing main trunk sewers; application to the Board of Public Health; Castro Valley and Oro Loma agreement, flow diagram showing sewage treatment works; analysis from the Department of Public Health 1941

 

Sub-Series 2.16. Oro Loma 1941-1947

Box 3, Item 16.1

Application from Oro Loma Sanitary District for permit to construct and operate a sewage treatment works, to be located on the shore of San Francisco Bay 1947

Box 3, Item 16.2

Application of the Oro Loma Sanitary District for permit to construct and use a separate sludge digestion plant to be located on on the extension of Bockman Road on the shores of San Francisco March 27, 1941

 

Sub-Series 2.17. Piedmont 1911-1950

Box 3, Item 17.1

Grand avenue gauging station diagram; diagrams of the Piedmont sewer flow at stations A and B, letters in regards to the Chapter 20 funds; existing sewerage questionnaire 1949-1950; 1911

 

Sub-Series 2.18. Pleasanton 1940-1954

Box 3, Item 18.1

Regional Water Pollution Control Board checking program reports; resolution for the town of Pleasanton, tests of Pleasanton sewer farm, laboratory results of the Pleasanton Sewage Plant, 1940 sanitary survey 1943-1954

Box 3, Item 18.2

A report on operation of the town of Pleasanton sewage treatment plant 1954

Box 3, Item 18.3

Letter to Dr. Wm. C. Hassler concerning the possibility of sewage of Pleasanton reaching the San Francisco water supply

Box 3, Item 18.4

In the matter of application from the town of Pleasanton for permit to construct and operate a new sewage treatment works at the site of the old plant 1947

 

Sub-Series 2.19. San Leandro 1918-1950

Box 3, Item 19.1

Analysis of well at disposal plant, San Leandro, resolutions for the city of San Leandro, application to the California State Board of Health, magazine articles, results of samples at San Leandro Sewage Treatment Plant 1941; 1952; 1918; 1948; 1950

Box 3, Item 19.2

Application of the city of San Leandro for a permit to construct a treatment plant for sewage and garbage 1938

Box 3, Item 19.3

Application from the city of San Leandro to construct an use additions to the existing sewage treatment works at the foot of Davis street 1946

Box 3, Item 19.4

Specifications for constructing a 24-inch reinforced concrete outfall sewer with manholes from San Leandro Sewerage Treatment Plant to Mean Low Water San Leandro Bay, sewage treatment plant improvements for the city of San Leandro 1943; 1946

 

Series 3. Alpine County 1954

Box 4, Item 20.1

Report on sewage disposal at Markleeville and Woodfords 1954

 

Series 4. Amador County 1912-1954

 

Sub-Series 4.1. Countywide 1912-1954

Box 4, Item 22.1

General correspondence 1912-1954

Box 4, Item 22.2

Permit recommendation for the City of Jackson to construct and use intercepting and outfall sewers and sewage treatment plant 1936

Box 4, Item 22.3

Ione sanitary survey 1950

 

Sub-Series 4.2. Amador (City) 1940-1951

Box 4, Item 23.1

General correspondence 1940-1951

 

Sub-Series 4.3. Plymouth 1940-1953

Box 4, Item 24.1

City of Plymouth preliminary report on proposed sewage disposal project 1953

Box 4, Item 24.2

City of Plymouth report on proposed waste discharge; 1940 sanitary survey for Plymouth; memorandum from the State Dept. of Public Health on an accidental drowning of child in abandoned septic tank 1950

 

Sub-Series 4.4. Sutter Creek undated

Box 4, Item 25.1

Photographs of Sutter Creek; sanitary survey for Sutter Creek by the State Dept. of Public Health

 

Series 5. Butte County 1911-1964

 

Sub-Series 5.1. Countywide 1943-1954

Box 5, Item 26.1

Butte County Health Dept., a summary of public statistics 1953

Box 5, Item 26.2

Application of the Richvale Sanitary District for permit to construct and operate a sewage collection system 1948

Box 5, Item 26.3

Butte County survey by L.G. Epperson 1954

Box 5, Item 26.4

Butte County, by the Bureau of Sanitary Engineering 1943

 

Sub-Series 5.2. Biggs 1911-1939

Box 5, Item 27.1

Application of the City of Biggs for permit to construct sewerage system and disposal plant 1921

Box 5, Item 27.2

Application of North Burbank Public Utility District to dispose of sewage into tailing dumps of Ophir Gold Dredging Company 1939

Box 5, Item 27.3

General correspondence; sanitary survey for Biggs; composition of works for Biggs Imhoff an filter design; existing sewerage questionnaire 1911

 

Sub-Series 5.3. Chico 1912-1959

Box 5, Item 28.1

Tentative requirements for Continental Unit Nut Comp. at Chico, by the Regional Water Pollution Control Board, supplement to reconnaissance survey, sanitary survey for Chico, application to use existing works to the State Board of Health, report on sewage disposal of Chico 1951; 1942; 1940; 1918; 1916

Box 5, Item 28.2

Sanitary surveys from different owners and locations (74 surveys) 1936

Box 5, Item 28.3

Annual report of the City Clerk of the City of Chico, California, for the fiscal year ending June 30, 1912

Box 5, Item 28.4

Report of sewage disposal of Chico 1916

Box 5, Item 28.5

Application for permit to install a separate sludge digestion plant at the sewer farm 1928

Box 5, Item 28.6

Application for permit to install separate sludge digestion with disposal upon a new 123 acre sewer farm 1928

Box 5, Item 28.7

Sewage disposal facilities for City of Chico 1955

Box 5, Item 28.8

Report of sanitary engineering survey of public water system, Chico 1959

 

Sub-Series 5.4. Gridley 1913-1964

Box 5, Item 29.1

General correspondence; water treatment records, City of Gridley sewage disposal plant area map showing buildings 1964; 1945

Box 5, Item 29.2

Application for permit to construct and use a high rate trickling filter sewage treatment plant 1945

Box 5, Item 29.3

Report on sewerage and sewage disposal 1913

Box 5, Item 29.4

Report of sanitary engineering survey of public water system, Gridley 1959

 

Sub-Series 5.5. Gridley Farm Labor Camp 1936-1937

Box 5, Item 30.1

General correspondence; analysis results for East Gridley and well for Gridley Resettlement Camp, California Migratory Camps, map showing purchase area, resettlement administration 1937; 1936

 

Sub-Series 5.6. Oroville 1916-1958

Box 5, Item 31.1

General correspondence; pictures of Oroville sewage treatment plant, map of Oroville and vicinity, map of the City of Oroville and proposed sanitary sewers, revised 1939; 1940

Box 5, Item 31.2

Application for permit to enlarge, modify and operate the existing sewage treatment plant 1949

Box 5, Item 31.3

Special report on the water supply of Oroville 1916

Box 5, Item 31.4

Oroville-Wyandotte irrigation district sanitary survey 1958

Box 5, Item 31.5

Sewage Disposal Facilities for City of Oroville March, 1956

 

Series 6. Calaveras County 1934-1963

 

Sub-Series 6.1. Countywide 1934-1963

Box 6, Item 32.1

General correspondence 1934-1958

Box 6, Item 32.3

Application of the Mokelumne Hill Sanitary District for permit to construct and use a new domestic sewage treatment plant 1947

Box 6, Item 32.4

Pinebrook Mutual Water Company sanitary survey 1963

Box 6, Item 32.5

San Andreas - Mokelumne Hill sanitary survey 1952

Box 6, Item 32.6

Blue Lake Springs Mutual Water Company 1963

 

Sub-Series 6.2. Angels Camp 1939-1963

Box 6, Item 33.1

Review of City of Angels sewerage project, by R.W. Rollins, memorandum report on the Angels sewerage project, recommendations on the public health aspects of the proposed sewage discharge from the City of Angels, by the County Health Officer 1947, 1951, 1963

Box 6, Item 33.2

Application of Angels City to extend and enlarge the sewer system and to construct an Imhoff tank 1939

Box 6, Item 33.3

Angels Camp sanitary survey 1950-1951

 

Series 7. Colusa County 1924-1953

 

Sub-Series 7.1. Countywide 1924-1949

Box 6, Item 34.1

Adequacy of Colusa Sewage Treatment Plant 1946

Box 6, Item 34.2

Application of the City of Colusa for permit to construct a new primary sewage treatment plant 1949

Box 6, Item 34.3

Permit recommendation for the Maxwell Public Utility District to construct and use a sewer system and disposal plant 1936

Box 6, Item 34.4

Application of the City of Williams for permit to construct a new sewer outfall and continue to operate a sewage treatment plant 1949

Box 6, Item 34.5

Application of the town of Williams to construct a sewer system and Imhoff tank with disposal into salt creek 1924

 

Sub-Series 7.2. Arbuckle 1941-1952

Box 6, Item 35.1

General correspondence photographs of Arbuckle sewage disposal 1941-1952); 1942

Box 6, Item 35.2

Application of the Arbuckle Public Utility District for permit to construct and operate a sewage treatment works to serve the district 1947

 

Sub-Series 7.3. Colusa (City) 1953

Box 6, Item 35.3

Colusa sanitary survey 1953

 

Sub-Series 7.4. Maxwell 1951

Box 6, Item 35.4

Maxwell sanitary survey 1951

 

Sub-Series 7.5. Williams 1950

Box 6, Item 35.5

Williams sanitary survey 1950

 

Series 8. Contra Costa County 1913-1963

 

Sub-Series 8.1. Countywide 1935-1961

Box 7, Item 36.1

General correspondence photograph of the Maush Creek Prison Farm and of Point San Pablo 1939-1964); 1945

Box 7, Item 36.2

Permit recommendation on application of the board of supervisors of Contra Costa County for permit to dispose of septic tank effluents from Rivercrest Sewer District 1935

Box 7, Item 36.3

Report of conditions resulting from drainage from the Quicksilver Mine on Mt. Diablo 1950

Box 7, Item 36.4

A report on sewage disposal facilities for the Home Acres Sewer Maintenance District, Rivercrest Sewer District and Bella Vista Sanitary District 1953

Box 7, Item 36.5

Report and general plan for refuse disposal 1957

Box 7, Item 36.6

Application of the town of Hercules for permit to alter the existing sewage system and dispose of septic tank effluent to San Pablo Bay, Pinole Creek and Refugio Creek 1949

Box 7, Item 36.7

Report on Southern Public Utility District sewerage facilities 1953

Box 7, Item 36.8

Engineer's report and supplement: supporting data and information 1959

Box 7, Item 36.9

Report on water pollution and sewage disposal in Contra Costa County 1952

Box 7, Item 36.10

Memorandum, Southern Public Utility District sewage force main 1953

Box 7, Item 36.11

Ambrose Fire Protection Area Sanitary survey 1950

Box 7, Item 36.12

Gregory Gardens sanitary survey 1957

Box 7, Item 36.13

Branch of County Jail sanitary survey 1952

Box 7, Item 36.14

Report on the Contra Costa Canal 1960

Box 7, Item 36.15

Contra Costa County Water District sanitary survey 1962

Box 7, Item 36.16

Contra Costa District sanitary survey 1959

Box 7, Item 36.17

Contra Costa Water District, treated water division, sanitary survey 1961

 

Sub-Series 8.2. Southern Pud 1940-1953

Box 7, Item 37.1

General correspondence; resolutions on Contra Costa County; bacteriological analysis from Danville and Cameo Acres, Contra Costa County, negatives of prints used in Report on Southern Public Utility District sewerage facilities by B.S.E. 1953; 1953

Box 7, Item 37.2

Report on Southern Public Utility District sewerage facilities 1953

Box 7, Item 37.3

Memoranda, Southern Public Utility District sewerage facilities 1953

Box 7, Item 37.4

Application from the Byron Sanitary District for permit to construct and operate a sewage disposal plant to serve the area of Byron 1948

Box 7, Item 37.5

Application of the Brentwood Sanitary District for a permit to construct a clarigester-trickling filter plant 1940

 

Sub-Series 8.3. Central Contra Costa Sanitary District 1945-1954

Box 8, Item 38.1

General correspondence; analysis of Central Contra Costa Sanitary District, effluent from ox. pond #4 and #1, agenda for meeting to consider problems of sewage overflows and bypasses in sewerage system, resolution on Walnut Creek 1949; 1954; 1951

Box 8, Item 38.2

Official statement of Central Contra Costa Sanitary District 1947

Box 8, Item 38.3

Preliminary survey proposed Central Sanitary District, Contra Costa County, California 1945

Box 8, Item 38.4

Preliminary investigation report on proposed Central Contra Costa County, Sanitary District 1945

Box 8, Item 38.5

Review of Preliminary report for a comprehensive sewer system, February 1953 1954

 

Sub-Series 8.4. Antioch 1915-1951

Box 8, Item 39.1

General correspondence; letters from the Regional Water Control Board on tentative requirements for the City of Antioch, laboratory results for Antioch, summary of the design details of the proposed sewage treatment plant 1950-1951; 1954; 1951

Box 8, Item 39.2

Application of the Fibreboard Products Inc., for permit to construct and operate a waste disposal system to serve a new works 1946

Box 8, Item 39.3

Investigation and recommendations relating to the improvement of the water supply of Antioch 1915

Box 8, Item 39.4

Application of the City of Antioch for permit to construct and operate a sewage treatment plant to serve the City of Antioch 1949

 

Sub-Series 8.5. Antioch, Fibreboard Products Co. 1946-1948

Box 8, Item 40.1

General correspondence; letters in regard to the Corps of Engineers' application for permit to lay pipe line in San Joaquin River and to construct intake structure near Antioch 1946 and 1948

Box 8, Item 40.2

Information on San Joaquin River in the vicinity of Antioch, reviewing the sewage permit application from the Fibreboard Products, Inc. 1946

 

Sub-Series 8.6. Bella Vista Sanitary District 1938-1953

Box 8, Item 41.1

Recommendation in the matter of application of Bella Vista Sanitary District for permit to dispose of septic tank effluent into Shell Chemical Company waste canal 1938

Box 8, Item 41.2

A report on sewage disposal facilities for the Home Acres Sewer Maintenance District, Rivercrest Sewer District and Bella Vista Sanitary District 1953

 

Sub-Series 8.7. Brentwood 1940-1963

Box 8, Item 42.1

General correspondence; application to construct and use a Sewerage System, various analysis results from Brentwood Sanitary District report on sanitary engineering survey 1940; 1940- 1963; 1961

Box 8, Item 42.2

Report upon the sewage treatment plant and domestic and industrial wastes 1956

Box 8, Item 42.3

Report on Brentwood Sanitary District sewage treatment plant 1953

 

Sub-Series 8.8. Clyde 1940

Box 8, Item 43.1

Sanitary survey for Clyde 1940

 

Sub-Series 8.9. Concord 1917-1958

Box 9, Item 44.1

General correspondence; photographs (5) of the Concord Sewage Disposal Plant 1945

Box 9, Item 44.2

Report on disposal of existing septic tank effluent from City of Concord into oxidizing ponds to be constructed on the City sewer farm 1931

Box 9, Item 44.3

Permit recommendation for the Pacific Gas And Electric Company to dispose of septic tank effluent from its steam electro generating plant at Oleum into San Pablo Bay 1940

Box 9, Item 44.4

Permit recommendation for the Pacific Gas and Electric Company to discharge sewage and industrial waste from applicant's proposed power generating plant near Martinez into a tidewater slough east of town 1940

Box 9, Item 44.5

Application from the City of Concord for permit to construct and operate sewage treatment works 1947

Box 9, Item 44.6

Permit recommendation for the Pacific Gas And Electric Company to discharge sewage and industrial waste from applicant's proposed power generating plant 1940

Box 9, Item 44.7

On the question of granting sewage disposal permit to the Moraga Company 1917

Box 9, Item 44.8

General plan sewerage giant drainage basin 1958

Box 9, Item 44.9

Report on the disposal of sewage along the shore of San Pablo Bay and Carquinez Strait in Contra Costa County 1917

Box 9, Item 44.10

General plan sewerage, San Pablo drainage basin 1957

Box 9, Item 44.11

Report on sewage treatment plant and recommendations, City of Concord 1954

Box 9, Item 44.12

Application of the town of Concord for permit to dispose of its septic tank effluent into oxidizing ponds on the City sewer farm 1931

 

Sub-Series 8.10. Crockett Sewer Maintenance District 1939-1949

Box 9, Item 45.1

Application of the Board of Supervisors of Contra Costa County to reconstruct and operate a series of outfalls serving the Crockett-Valona sewer maintenance district 1939

Box 9, Item 45.2

Application of the Contra Costa County Board of Supervisors for permit to construct a sewage treatment plant to serve the Crockett Sewer Maintenance District 1949

 

Sub-Series 8.11. Danville Community Services 1952-1954

Box 9, Item 46.1

General correspondence; letter to the Counsel of the Danville Community District in regards to requested information pertaining to the cost of construction and operation of an activated sludge plant, resolution for Danville Community Services, notice of informal hearing regarding the discharge of treated sewage into San Ramon Creek... 1954; 1953; 1952

Box 9, Item 46.2

(Revised) report on sanitary sewer system, collection, treatment and disposal for Danville Community Services District 1953

 

Sub-Series 8.12. Diablo Valley College 1951-1954

Box 9, Item 47.1

General correspondence; letter to J.A. Maga in regards to the Contra Costa Junior College, East campus Sewage Treatment Plant, resolutions for the Contra Costa Junior College 1954; 1951-1952

 

Sub-Series 8.13. Hercules 1916-1917

Box 9, Item 48.1

Investigation of tastes and odors in the water supply of Hercules and Pinole 1917

Box 9, Item 48.2

Disinfection of water from Pinole Creek at Pinole 1916

 

Sub-Series 8.14. Martinez 1918-1954

Box 9, Item 49.1

General correspondence; resolutions for the City of Martinez 1951 and 1954

Box 9, Item 49.2

Application of the City of Martinez for permit to construct a sewer outfall 1918

Box 9, Item 49.3

Application from the City of Martinez for permit to construct and operate a sewage treatment works 1947

 

Sub-Series 8.15. Oakley 1953

Box 9, Item 49.4

Oakley sanitary survey 1953

 

Sub-Series 8.16. Pinole 1940

Box 9, Item 50.1

1940 sanitary survey for Pinole by H.W.J. for the California State Dept. of Public Health 1940

 

Sub-Series 8.17. Pittsburg 1915-1959

Box 9, Item 51.1

General correspondence; resolution for the City of Pittsburg; laboratory reports of various companies from the California Dept. of Public Works, New York Slough diagrams 1930; 1930

Box 9, Item 51.2

Application of the City of Pittsburg for permit to discharge septic tank effluent into New York Slough 1915

Box 9, Item 51.3

Application of the City of Pittsburg for permit to construct an operate a sewage treatment plant to serve the general area of the City of Pittsburg 1948

Box 9, Item 51.4

Pittsburg water project: plans for supplying water to the City of Pittsburg 1933

Box 9, Item 51.5

Pittsburg sanitary survey 1959

 

Sub-Series 8.18. Pittsburg, Columbia Steel Co. 1942

Box 9, Item 52.1

Columbia Steel Co. pickling liquor waste data; blueprints of the Columbia Steel Co. sewage treatment plant and orientation plans 1942

 

Sub-Series 8.19. Pittsburg, Shell Chemical Co. 1952

Box 9, Item 53.1

Industrial waste treatment at Shell Point 1952

 

Sub-Series 8.20. Richmond 1937-1960

Box 10, Item 54.1

General correspondence; photographs of the Richmond sewage disposal and of the Quaker Container Corporation area, resolutions for various parts of Richmond; laboratory results from the California Dept. of Public Health, diagrams of the Richmond Inner Harbor and vicinity, newspaper clippings 1958; 1951; 1943; 1950-1953

Box 10, Item 54.2

Report on sewage disposal for the City of Richmond and Stege Sanitary District 1948

Box 10, Item 54.3

Report on the installing of tide gates or a weir at the entrance to the drainage ditch 1943

Box 10, Item 54.4

Report of special investigating committee relative to proposed location of Del Mar Cannery at Ferry Point 1937

Box 10, Item 54.5

Richmond shoreline pollution study 1951

Box 10, Item 54.6

Richmond shoreline investigation 1953-1954

Box 10, Item 54.7

Report on Richmond, California 1960

Box 10, Item 54.8

Preliminary fish toxicity tests of San Pablo Bay waters in the vicinity of the Richmond Standard Oil refinery, Contra Costa County 1951

Box 10, Item 54.9

City of Richmond Compliance Investigation March 23, 1960

 

Sub-Series 8.21. Walnut Creek 1913-1945

Box 10, Item 55.1

General correspondence; Walnut Creek tomato cannery waste data, proposed sewerage questionnaire, Walnut Creek stream pollution survey, investigation of the sewage disposal plant of Walnut Creek, photographs of the Walnut Creek Sewage Disposal Plant 1944; 1913; 1943; 1915; 1945

Box 10, Item 55.2

Specifications for a complete sewer system for the town of Walnut Creek situated in Contra Costa County, California 1913

 

Series 9. Del Norte County 1923-1957

 

Sub-Series 9.1. Countywide 1954

Box 10, Item 56.1

General correspondence; copies of the 1935 report of the Sanitation Division of the Del Norte- Humboldt Bi-County Health Department, lab results from Elk Creek near Crescent City 1954; 1954

Box 10, Item 56.2

Report on sanitation in the Crescent City area 1954

 

Sub-Series 9.2. Crescent City 1923-1957

Box 10, Item 57.1

General correspondence; photographs of Crescent City sewage pollution, coliform group tests on beach water samples 1948; 1951

Box 10, Item 57.2

Report to the Del Norte County Planning Commission, Del Norte, California, upon the flood water problem of Elk Creek watershed 1954

Box 10, Item 57.3

Crescent City ocean study 1950

Box 10, Item 57.4

Crescent City ocean study 1951

Box 10, Item 57.5

Analysis of Crescent City sewer system 1953

Box 10, Item 57.6

Application of the City of Crescent City for permit to supply water from proposed new works 1957

Box 10, Item 57.7

Report on sewage treatment for Crescent City, California 1948

Box 10, Item 57.8

Application of the City of Crescent City for permit to construct a sanitary sewerage system together with an outfall line 1923

 

Series 10. El Dorado County 1913-1957

 

Sub-Series 10.1. Countywide 1941-1947

Box 11, Item 58.1

General correspondence; El Dorado preliminary sewer survey, photographs of Camp Sacramento; Berkeley- Echo Lake Camp diagram 1947; 1941

 

Sub-Series 10.2. El Dorado County Subdivisions 1954-1963

Box 11, Item 59.1

Letter in regards to the sanitary appraisal of the Pioneer Park subdivision conducted by the Bureau of Sanitary Engineering, letter from the Bureau of Sanitary Engineering in regards to the sanitation in Moulton Manor subdivision, letter from the Bureau of Sanitary Engineering in regards to the sanitary appraisal of the Rubicon Park Estates, Unit 1 1954; 1954; 1954

Box 11, Item 59.2

Gardner Mountain Subdivisions - Tahoe Valley, sanitary survey 1958

Box 11, Item 59.3

Angora Water Company sanitary survey 1963

 

Sub-Series 10.3. Lake Tahoe 1938-1957

Box 11, Item 60.1

Lake Tahoe resort area in California; summary of findings from a preliminary sanitary survey 1938

Box 11, Item 60.2

Tahoe - Sierra sanitary survey 1957

 

Sub-Series 10.4. Pollock Pines 1957

Box 11, Item 60.3

Pollock Pines sanitary survey 1957

 

Sub-Series 10.5. Placerville 1913-1949

Box 11, Item 61.1

Application of the City of Placerville to rehabilitate, enlarge, and operate the present sewage treatment plant 1949

Box 11, Item 61.4

Water supply of Placerville 1916

Box 11, Item 61.5

California State Board of Health report on sewerage and sewage disposal, Placerville 1913

Box 11, Item 61.6

Application of the City of Placerville for permit to construct and operate additions and alterations to the present sewage treatment works 1949

Box 11, Item 61.7

Permit recommendation for the City of Placerville to operate a bio-filter plant just below associated oil company substation 1937

Box 11, Item 61.8

Special report on the water supply of Placerville 1916

 

Sub-Series 10.6. Tahoma 1954

Box 11, Item 61.9

Tahoma sanitary survey 1954

 

Series 11. Fresno County 1915-1963

 

Sub-Series 11.1. Countywide 1915-1963

Box 12, Item 62.1

General correspondence; memorandum of the geologic and waste disposal investigation of the East Coalinga Extension Oil Field, 1940 sanitary surveys for Fig Garden Area Co. Water District #1 and the Del Rey Sanitary District by the Bureau of Sanitary Engineering; effluent requirements for the Del Rey Cooperative Winery, tax information for Fresno County 1956; 1951; 1945-1946

Box 12, Item 62.2

Cottonseed oil waste characteristics 1952

Box 12, Item 62.3

Application of the City of Mendota for permit to construct and use a new sewage treatment plant with land disposal of plant effluent 1947

Box 12, Item 62.4

Application for permit from the City of Fresno to construct a primary stage sewage treatment plant on the present sewer farm 1946

Box 12, Item 62.5

Notes on proposed Firebaugh Sewerage System 1924

Box 12, Item 62.6

Report on sewage disposal at Fresno 1921

Box 12, Item 62.7

Chlorination studies, Fresno Sewage Plant, Fresno, California 1948

Box 12, Item 62.8

Application of B. Cribaria and Sons, Fresno, for permit to dispose of liquid winery wastes by intermittent irrigation 1949

Box 12, Item 62.9

Memoranda of inspections of Fresno County wineries 1933

Box 12, Item 62.10

Recommendation of the granting of permit to the City of Parlier to install a sewerage system and Imhoff tank on 10 acres of land on the S. H. Herring Place 1949

Box 12, Item 62.11

Addenda to report on proposed Reedley sewage disposal works 1924

Box 12, Item 62.12

Report on proposed sewage disposal works at Reedley 1924

Box 12, Item 62.13

California State Board of Health report on the Kings River delta with particular reference to the sewage disposal of Reedley 1915

Box 12, Item 62.14

Application of the City of Reedley to construct new sewage works 1924

Box 12, Item 62.15

Proposed sewage disposal works at Reedley, resolution approving plans, findings and opinion 1924

Box 13, Item 62.16

Application of the City of Reedley to construct new sewage works 1924

Box 13, Item 62.17

Application of the California Peach Growers Association to discharge the liquid wastes of their plants at Reedley and Kingsburg, into the Kings River 1918

Box 13, Item 62.18

Application of the City of Reedley for permit to construct and operate additions and alterations to the existing sewage treatment plant 1949

Box 13, Item 62.19

Special report on a performance test of the Reedley sewage treatment works, conducted December 26th to 30th, 1916, (inclusive) 1917

Box 13, Item 62.20

Cottonseed oil waste characteristics 1952

Box 13, Item 62.21

Permit recommendation for the City of Coalinga to construct clarification tank and enclosed separate sludge digestion tank at a site on the south bank of Los Gatos Creek 1934

Box 13, Item 62.22

Application of the City of Sanger for permit to construct and operate a sewage treatment plant 1944

Box 13, Item 62.23

Status of waste disposal, Fresno area 1953

Box 13, Item 62.24

Application from the City of Kingsburg for permit to construct and use a new industrial waste disposal system 1947

Box 13, Item 62.25

Application of the City of Coalinga to use the sewage effluent for irrigation on approximately 100 acres of private land lying east of the sewage plant 1938

Box 13, Item 62.26

Application of the Tranquillity Public Utility District for permit to construct and operate new sewerage and a new sewage treatment plant 1949

Box 13, Item 62.27

Fresno County Water Works District No. 19 sanitary survey 1959

Box 13, Item 62.28

Fresno County Water Works District No. 2 sanitary survey 1951

Box 13, Item 62.29

Del Rey Water Works, sanitary survey 1963

Box 13, Item 62.30

Bakman Homesites Water Utility sanitary survey 1956

 

Sub-Series 11.2. Auberry 1950

Box 13, Item 63.1

California State Dept. of Public Health memorandum on the sanitary survey of the Auberry area, Fresno County, report on water supply and sewage disposal in the Auberry area, Fresno County, R.M. Potts survey of sewage disposal conditions at Auberry 1950; 1950; 1950

Box 13, Item 63.2

Report on water supply and sewage disposal in the Auberry area, Fresno County 1950

 

Sub-Series 11.3. Big Creek 1920-1924

Box 13, Item 64.1

Application of the Southern California Edison Company to dispose of sewage in the Big Creek region 1924

Box 13, Item 64.2

Water supplies of the Southern California Edison Company at camps in the vicinity of Big Creek, California 1920

 

Sub-Series 11.4. Clovis 1941-1950

Box 13, Item 65.1

General correspondence; lab results from the Bureau of Sanitary Engineering; photographs of the Clovis Sewage Disposal and of Dry Creek 1941 1943

Box 13, Item 65.2

Application of the City of Clovis for permit to construct a primary stage sewage treatment plant on the Fred F. Miller property 1946

Box 13, Item 65.3

Clovis sanitary survey 1950

 

Sub-Series 11.5. Coalinga 1951

Box 13, Item 65.4

Coalinga sanitary survey 1951

 

Sub-Series 11.6. Fowler 1950

Box 13, Item 65.5

Fowler sanitary survey 1950

 

Sub-Series 11.7. Fresno (City) 1922-1951

Box 13, Item 66.1

General correspondence; letters from the Bureau of Sanitary Engineering in regards to the effluent requirements for the City of Kerman, tentative requirements for waste discharge for the the City of Fresno; map showing the water system of the City of Fresno, location plan and topography of the City of Kerman sewage treatment plant 1950-1951; 1922; 1950

Box 13, Item 66.2

Sewage disposal facilities of the City of Fresno 1944

Box 13, Item 66.3

Fire prevention and engineering standards, report on the City of Fresno 1933

 

Sub-Series 11.8. Fresno Air Terminal 1941-1944

Box 13, Item 67.1

General correspondence; biofilter data from the Fresno airport, analysis results from Hammer Field by the Bureau of Sanitary Engineering, photographs of the Fresno airport 1941; 1944; 1941

Box 13, Item 67.2

Engineering reports including design data, sewage treatment plant for Hammer Field Station Hospital 1943

Box 13, Item 67.3

Notes on water supply, sewage disposal, and garbage disposal for certain army airport cities 1941

 

Sub-Series 11.9. Highway City 1950

Box 13, Item 67.5

Highway City sanitary survey 1950

 

Sub-Series 11.10. Kerman 1949-1950

Box 13, Item 67.6

Kerman sanitary survey 1950

Box 13, Item 67.7

Application of the City of Kerman for permit to construct new sewerage and sewage treatment plant 1949

 

Sub-Series 11.11. Kingsburg 1916-1951

Box 14, Item 68.1

General correspondence; memorandum concerning Kingsburg industrial waste, 1940 sanitary survey for Kingsburg; notes on test of sewage treatment works at Kingsburg 1937; 1923

Box 14, Item 68.2

Application from the City of Kingsburg for permit to construct and use a new domestic sewage treatment plant 1947

Box 14, Item 68.3

Permit recommendation for the City of Kingsburg to dispose of settled sewage to irrigate vineyards on lands of Jerome Nunes 1934

Box 14, Item 68.4

Application of the City of Kingsburg for permit to construct sewage treatment works and disposal adjacent to Kings River 1918

Box 14, Item 68.5

The granting of sewage disposal permit to the City of Kingsburg 1918

Box 14, Item 68.6

Application of the City of Kingsburg for permit to discharge sewage on sewer farm 1916

Box 14, Item 68.7

Kingsburg sanitary survey 1951

 

Sub-Series 11.12. Orange Cove 1951

Box 14, Item 69.1

Ordinance no. 58, an ordinance of the City of Orange Cove regulating the disposal of industrial waste 1951

 

Sub-Series 11.13. Parlier 1928-1950

Box 14, Item 70.1

General correspondence; 1940 sanitary survey

Box 14, Item 70.2

Application of the Board of Supervisors of Fresno County for permit to install a sprinkling filter plant at the Fresno County Tuberculosis Sanatorium at Auberry 1928

Box 14, Item 70.3

Parlier sanitary survey 1950

 

Sub-Series 11.14. Pinedale 1942-1953

Box 14, Item 71.1

General correspondence 1942-1953

 

Sub-Series 11.15. Reedley 1921-1948

Box 14, Item 72.1

General correspondence; proposed sewerage questionnaires from the California State Board of Health, 1940 sanitary survey 1941

Box 14, Item 72.2

Notes on action brought in the name of the State of California by the district attorney of Kings Co. vs. Reedley and the State Board of Health's part therein 1948

Box 14, Item 72.3

Pollution of Kings River by the sewage of Reedley 1924

Box 14, Item 72.4

Application of the City of Reedley for permit to construct an industrial and storm water sewer 1921

 

Sub-Series 11.16. San Joaquin City 1939

Box 14, Item 73.1

Memorandum, sewer and water systems of San Joaquin City, photographs, sewer outlet 1939; 1939

 

Sub-Series 11.17. Sanger 1940-1952

Box 14, Item 74.1

General correspondence 1940 sanitary survey, Sanger; photographs, China Slough 1941-1952); 1943

 

Sub-Series 11.18. Selma 1920-1950

Box 14, Item 75.1

General correspondence; 1940 sanitary survey, Selma, photographs, Selma sewage disposal 1941; 1941

Box 14, Item 75.2

Interviews with persons surrounding the Selma Sewer Farm 1939

Box 14, Item 75.3

Application of the City of Selma for permit to construct and operate a sewage treatment plant to serve the City of Selma and its industries 1949

Box 14, Item 75.4

Application of the City of Selma for permit to construct sewer extensions and treatment works 1920

Box 14, Item 75.5

Selma sanitary survey 1950

 

Series 12. Glenn County 1912-1959

 

Sub-Series 12.1. Countywide 1959

Box 14, Item 76.1

General correspondence; Dept. of Public Health analyses of the Sacramento River, road map of County of Glenn 1959

 

Sub-Series 12.2. Hamilton City 1958

Box 14, Item 76.2

Hamilton City sanitary survey 1958

 

Sub-Series 12.3. Orland 1912-1949

Box 14, Item 77.1

Orland Sewer Farm diagrams, Orland topography map; application of permit to deposit and discharge into septic tank..., 1912; proposed sewerage questionnaires; photographs, Orland sewage disposal 1942-43; 1942-43

Box 14, Item 77.2

Application of the City of Orland for permit to construct and operate a complete new sewage treatment plant and to dispose of effluent to land 1949

Box 14, Item 77.3

Orland - Sewage, chronological record 1946

Box 14, Item 77.4

Orland Sewer Farm, three progress reports 1942-43

Box 14, Item 77.5

Sewer system and disposal plant: advertisement, proposal and specifications. Orland, California 1912?

 

Sub-Series 12.4. Willows 1916-1958

Box 14, Item 78.1

Application of the City of Willows for permit to construct and operate intercepting and trunk sewers and a sewage treatment plant 1947

Box 14, Item 78.2

Application of the City of Willows for permit to dispose of sewage onto sewer farm 1916

Box 14, Item 78.3

Willows sanitary survey 1958

 

Series 13. Humboldt County 1911-1961

 

Sub-Series 13.1. Countywide 1911-1955

Box 15, Item 79.1

General correspondence 1911-1954

Box 15, Item 79.2

Survey of the effects of Log Pond wastes from Boulder Creek upon the water quality of Mad River 1952

Box 15, Item 79.3

A pollution study of the lower reaches of Eel River near Loleta 1951

Box 15, Item 79.4

Application of the Valley Flower Cooperative Creamy Co. for permit to make alterations and additions to the existing sewage and industrial waste disposal system at their plant near Ferndale 1946

Box 15, Item 79.5

Application of the Mutual Plywood Corporation for permit to construct and operate a sewage and industrial waste disposal system 1949

Box 15, Item 79.6

Application of the Hammond Lumber Company for permit to install and operate two concrete septic tanks 1948

Box 15, Item 79.7

Analysis of plans proposed sewage disposal system, Hammond Lumber Company, Samoa 1950

Box 15, Item 79.8

Fields Landing sanitary survey 1955

 

Sub-Series 13.2. Arcata 1948-1949

Box 15, Item 80.1

Application of the City of Arcata for permit to change location of proposed sewage treatment plant 1949

Box 15, Item 80.2

Application of the City of Arcata for permit to construct and operate a sewage treatment plant 1948

 

Sub-Series 13.3. Blue Lake 1922-1961

Box 15, Item 81.1

General correspondence

Box 15, Item 81.3

Blue Lake Fire District No. 1, fire protection report 1954

Box 15, Item 81.4

City of Blue Lake sanitary survey 1961

Box 15, Item 81.6

Blue Lake Sanitary Survey July 22, 1958

Box 15, Item 81.8

Application of the Little River Redwood Company to continue to discharge sewage into Little River 1922

 

Sub-Series 13.4. Eureka 1915-1949

Box 16, Item 82.1

General correspondence; land use map of the City of Eureka; map of City of Eureka showing ward and precinct boundaries; annual report of the financial transactions of the City of Eureka, sketch showing proposed alternate sites for sewage disposal; proposed and existing sewerage questionnaires 1943

Box 16, Item 82.2

Foundation report, Hill Street site, City of Eureka Sewage Treatment Plant 1949

Box 16, Item 82.3

Report of engineering study of waterworks and sewerage systems 1948

Box 16, Item 82.4

Proposal, special provisions, specifications, contract and plans for the construction of Mad River headworks filter and treating plant 1939

Box 16, Item 82.5

Water supply of the City of Eureka, California 1915

Box 16, Item 82.6

Board of fire underwriters of the Pacific, a report on Eureka, California 1927

 

Sub-Series 13.5. Ferndale 1922-1952

Box 16, Item 83.1

General correspondence; miscellaneous reports, surveys and diagrams

Box 16, Item 83.2

Report of sewerage disposal, City of Ferndale 1952

Box 16, Item 83.3

Excerpts from report to be presented to the City of Ferndale, waste treatment and disposal 1948

Box 16, Item 83.4

Report on sewage treatment and disposal, Ferndale, California 1948

Box 16, Item 83.5

Application of the town of Ferndale for permit to discharge sewage from the northwest portion of the town into Salt River 1923

Box 16, Item 83.6

Investigation of complaints concerning the quality of the water supply of Ferndale 1922

 

Sub-Series 13.6. Fortuna 1949

Box 16, Item 84.1

General correspondence; lab results, surveys, and applications

Box 16, Item 84.2

Application of the City of Fortuna for permit to construct a sewage disposal plant 1949

 

Sub-Series 13.7. Garberville 1949

Box 16, Item 85.1

General correspondence; miscellaneous analysis reports 1949

 

Sub-Series 13.8. Redway 1960

Box 16, Item 86.1

Redway sanitary survey 1960

 

Sub-Series 13.9. Rio Dell-Wildwood Sanitation District 1940-1956

Box 16, Item 87.1

Analyses results by the Dept. of Public Health, 1940 sanitary survey 1952

Box 16, Item 87.2

Rio Dell sanitary survey 1956

 

Sub-Series 13.10. Scotia 1918-1961

Box 16, Item 88.1

Memorandum, water supply, Scotia, Calif 1918

Box 16, Item 88.2

Scotia sanitary survey 1961

 

Sub-Series 13.11. Trinidad 1940

Box 16, Item 88.3

Calif. Dept. of Public Health sanitary survey 1940

 

Series 14. Imperial County 1916-1954

 

Sub-Series 14.1. Countywide 1916-1954

Box 17, Item 89.1

General correspondence 1937-1954

Box 17, Item 89.2

Application of the City of Westmorland for permit to take over the sewerage facilities from the WestmOrland Sanitary District 1948

Box 17, Item 89.3

Application of Westmorland Sanitary District for permit to construct and operate a sewer system with Imhoff tank and disposal 1930

Box 17, Item 89.4

Report on sewage treatment improvements for Holtville, California 1925

Box 17, Item 89.5

Application of the City of Holtville to construct sewerage works with disposal of chlorinated Imhoff tank effluent 1946

Box 17, Item 89.6

Special report on sewage disposal for the City of Holtville, Calif. 1916

Box 17, Item 89.7

Report to California State Board of Health on sewage disposal at Holtville 1917

Box 17, Item 89.8

Application of the City of Calipatria to discharge raw sewage into Alamo River 1920

Box 17, Item 89.9

Application of the City of Calipatria to discharge raw sewage into the Alamo River 1926

Box 17, Item 89.10

Permit recommendation for the City of Brawley to dispose of raw sewage to New River 1933

Box 17, Item 89.11

Preliminary report on sewer and water extensions, City of Brawley 1933

Box 17, Item 89.12

Application of the Niland Sanitary District for permit to construct and operate a sewage collection system 1948

Box 17, Item 89.13

Application from the Holly Sugar Corporation for permit to construct and operate works for treatment and disposal of industrial wastes 1948

Box 17, Item 89.14

Application of the Holly Sugar Corporation for permit to construct and operate works for treatment and disposal of domestic sewage 1948

Box 17, Item 89.15

Permit recommendation for the City of Imperial to conduct a clarifier-trickling filter plant with separate sludge digestion and gas collection 1937

Box 17, Item 89.16

Application of the Board of Directors, Pioneers Memorial Hospital District for permit to construct and operate a sewage collection system and sewage treatment plant 1949

Box 17, Item 89.17

Imperial Valley Data 1953

Box 17, Item 89.18

Report on pollution study of the Salton Sea drainage area 1953

Box 17, Item 89.19

Report on effect of sewage discharged from international outfall sewer on Imperial Beach 1953

 

Sub-Series 14.2. Brawley 1953

Box 17, Item 89.20

Brawley sanitary survey 1953

 

Sub-Series 14.3. Calexico 1917-1947

Box 17, Item 90.1

Miscellaneous data, diagrams, and surveys on the New River

Box 17, Item 90.2

Sanitation problems of Calexico and Mexicali, a paper from the Dept. of State International Boundary Commission 1947

Box 17, Item 90.3

Utilization of waters of the Colorado and Tijuana Rivers and of the Rio Grande 1946

Box 17, Item 90.4

Water supply at Calexico 1917

 

Sub-Series 14.4. Calipatria 1916

Box 17, Item 91.1

Water supply of Calipatria 1916

 

Sub-Series 14.5. El Centro 1916-1947

Box 18, Item 92.1

Magazine articles about the El Centro sewer system, 1940 sanitary survey 1946

Box 18, Item 92.2

Application of the City of El Centro for permit to continue to operate a sewage collection system 1947

Box 18, Item 92.3

Application of the cities of El Centro and Imperial to discharge clarified sewage into New River 1916

Box 18, Item 92.4

Permit recommendation for the City of El Centro to change the sewer outfall to dispose of raw sewage into New River 1933

Box 18, Item 92.5

Report on sewage disposal for El Centro, Calif. 1933

Box 18, Item 92.6

The question of granting water supply permit to the City of El Centro 1918

 

Sub-Series 14.6. Holtville 1948

Box 18, Item 92.8

Application of the City of Holtville for permit to construct and operate a sewage treatment plant 1948

 

Sub-Series 14.7. Imperial City 1939

Box 18, Item 93.1

Silt problems of Imperial Irrigation District as affected by completion of Boulder Dam 1939

 

Sub-Series 14.8. Imperial Company 1937

Box 18, Item 94.1

The passage of turbid water through Lake Mead 1937

 

Sub-Series 14.9. Imperial Valley 1922-1926

Box 18, Item 95.1

Sanitary surveys and sampling, Imperial Valley main canal starting at Highway bridge above Yuma 1926

Box 18, Item 95.2

Sanitary survey of Imperial Valley water supplies 1922

 

Sub-Series 14.10. Niland 1917

Box 18, Item 96.1

General correspondence

Box 18, Item 96.2

Water supply of Niland 1917

 

Sub-Series 14.11. Seeley 1951

Box 18, Item 96.3

Seeley sanitary survey 1951

 

Sub-Series 14.12. Westmorland 1935-1940

Box 18, Item 97.1

Official map of the City of Westmorland, Calif., 1940 sanitary survey 1935

 

Series 15. Inyo County 1924-1953

 

Sub-Series 15.1. Countywide 1924-1953

Box 18, Item 98.1

General correspondence photographs of Mt. Vernon Sanitation District, Pine Creek and Lone Pine Reservoir 1943-1951); 1936, 1941 and 1945

Box 18, Item 98.2

Application of the Pacific Coast Borax Company, Death Valley Junction, Inyo Co., to construct and operate sewerage works 1924

Box 18, Item 98.3

Pine Creek survey 1952

Box 18, Item 98.4

Application of Lone Pine for permit to operate sewerage system 1949

Box 18, Item 98.6

Oak Creek survey 1951

Box 18, Item 98.7

Lone Pine sanitary survey 1951

Box 18, Item 98.8

Mountain View Trailer Park sanitary survey 1953

 

Sub-Series 15.2. Big Pine 1951

Box 18, Item 98.9

Big Pine 1950 sanitary survey 1951

 

Sub-Series 15.3. Bishop 1943-1948

Box 18, Item 99.1

General correspondence; miscellaneous lab analysis; coli tests made by the Bureau of Sanitary Engineering; photographs; layout showing proposed Bishop's sewage disposal works 1943

Box 18, Item 99.2

Report on expansion of sewage facilities for City of Bishop 1944

Box 18, Item 99.3

Application of the City of Bishop for permit to construct and operate improvements to the municipal sewerage system 1948

 

Series 16. Kern County 1918-1962

 

Sub-Series 16.1. Countywide 1937-1962

Box 19, Item 100.1

General correspondence photographs of Kernville 1911-1954); 1939

Box 19, Item 100.2

Recommendation for City of Tehachapi to operate an Imhoff-trickling filter plant 1937

Box 19, Item 100.3

Application of the Inyokern Sanitation District for permit to construct a sewage collection system 1948

Box 19, Item 100.4

Application of North of River Sanitary District No. 1 (Oildale) for permit to construct and use a separate sludge digestion-high rate trickling filter plant 1940

Box 19, Item 100.5

Application of North of River Sanitary District No. 1 (Oildale) to install a high rate modified activated treatment plant 1945

Box 19, Item 100.6

Application of County of Kern, Stony Brook Retreat, for permit to construct and operate a sewage treatment plant 1949

Box 19, Item 100.7

Excerpts from A discussion of the sewerage, sewage treatment and disposal problem of the Bakersfield area

Box 19, Item 100.8

Application of the Kern County Board of Supervisors for permit to construct and operate a sewage collection system 1949

Box 19, Item 100.9

Application of the Mojave Public Utility District for a permit to construct a sewage collection system 1944

Box 19, Item 100.10

Application of the McFarland Sanitation District for permit to construct and operate a sewage treatment plant and sewer farm 1948

Box 19, Item 100.11

Kern County tax rates and assessed valuations for year of 1945-46

Box 19, Item 100.12

Sewage disposal systems for migratory labor camps 1939

Box 19, Item 100.13

Application of the Kern County Board of Supervisors for permit to operate the existing sewage collection system and sewage treatment plant 1949

Box 19, Item 100.14

Casa Loma sanitary survey 1953

Box 19, Item 100.15

Frazier Park sanitary survey 1953

Box 19, Item 100.16

Garden Acres sanitary survey 1953

Box 19, Item 100.17

Highland Park Public Utility District No. 1 1951

Box 19, Item 100.18

Highland Park Public Utility District No. 2 1951

Box 19, Item 100.19

Southern California Water Company, Lamont (Weedpatch) System 1962

Box 19, Item 100.20

Weedpatch sanitary survey 1961

Box 19, Item 100.21

Wasco Public Utility District 1950 sanitary survey 1951

Box 19, Item 100.22

East Niles Community Services District sanitary survey 1957

Box 19, Item 100.23

Lamont Sanitary District 1956

 

Sub-Series 16.2. Arvin 1936-1958

Box 19, Item 101.1

General correspondence; analysis results; map of the County of Kern; photographs 1942

Box 19, Item 101.2

Review of the sewage disposal facilities of Arvin County Sanitation District 1948

Box 19, Item 101.3

Arvin sanitary survey 1958

Box 19, Item 101.4

In the matter of the proposed sanitary sewer and disposal plant to serve the Town of Arvin 1936

 

Sub-Series 16.3. Arvin Farm Labor Camp undated

Box 19, Item 102.1

General correspondence

 

Sub-Series 16.4. Bakersfield 1933-1954

Box 20, Item 103.1

General correspondence several maps of Bakersfield 1933-1951

Box 20, Item 103.2

Bakersfield sewer system adequacy

Box 20, Item 103.3

Review of the sewage treatment facilities for the City of Bakersfield, Calif. 1948

Box 20, Item 103.4

The treatment and disposal of sewage wastes for the City of Bakersfield 1949

Box 20, Item 103.5

Report of a proposed development of the City of Bakersfield Municipal Farm 1944

Box 20, Item 103.6

Excerpts particularly pertaining to the Bakersfield area from a report by Charles Gilman Hyde

Box 20, Item 103.7

Tuning up sludge digestion at Bakersfield, Calif. 1941

Box 20, Item 103.8

Review of the sewage treatment facilities for the City of Bakersfield 1948

Box 20, Item 103.9

Report on the City of Bakersfield 1935

Box 20, Item 103.10

Bakersfield sanitary survey 1954

 

Sub-Series 16.5. Maricopa 1921-1951

Box 20, Item 104.1

Inspection made of the water supply of Maricopa, owned by the West Side Water Company 1921

Box 20, Item 104.2

Maricopa sanitary survey 1951

 

Sub-Series 16.6. Mojave 1925

Box 20, Item 104.3

Investigation of the water supply of Mojave, Kern County 1925

 

Sub-Series 16.7. Mt. Vernon 1941-1948

Box 20, Item 105.1

Application for permit from the Mt. Vernon County Sanitation District to construct and operate a sewage treatment plant 1948

Box 20, Item 105.2

Application from Mt. Vernon County Sanitation District for a permit to construct, operate and maintain a sewage treatment plant 1941

 

Sub-Series 16.8. North of the River Sanitary District 1918-1953

Box 20, Item 106.1

General correspondence 1918-1953

Box 20, Item 106.2

Recommendation on the granting of permit to the City of Bakersfield to operate a separate sludge digestion plant 1937

Box 20, Item 106.3

Recommendation for permit to the Board of Supervisors of Kern County to construct and operate a sewer system at Arvin 1940

Box 20, Item 106.4

Application of the City of Delano for permit to convert the existing Imhoff tank into a secondary sludge digester 1938

Box 20, Item 106.5

Application of the City of Delano for permit to construct a sanitary sewerage system 1922

Box 20, Item 106.6

Application of Mr. P. Sunner Brown of Kernville, and associates, to dispose of sewage 1939

 

Sub-Series 16.9. Ridgecrest 1952-1953

Box 20, Item 107.1

General correspondence 1952-1953

 

Sub-Series 16.10. Shafter 1938-1953

Box 20, Item 108.1

General correspondence photographs of Shafter and sewage disposal plant 1936-1949); 1939-1941

Box 20, Item 108.2

Permit recommendation to Shafter Public Utility District to install a sewer system and dispose of sewage 1938

Box 20, Item 108.3

Specifications for sanitary sewer system, Kern Co undated

Box 20, Item 108.4

Shafter sanitary survey 1953

 

Sub-Series 16.11. Shafter Park Labor Camp 1941

Box 20, Item 109.1

General correspondence photograph of Shafter F.S.A. Camp 1936-37); 1941

 

Sub-Series 16.12. Taft 1953

Box 20, Item 109.2

Taft sanitary survey 1953

 

Sub-Series 16.13. Tehachapi 1937-1952

Box 20, Item 110.1

General correspondence photograph of the Tehachapi sewage plant 1937-1952); 1938

 

Sub-Series 16.14. Wasco 1939

Box 20, Item 111.1

Municipal fire protection report, Wasco, Kern Co., Calif. 1939

 

Series 17. Kings County 1911-1954

 

Sub-Series 17.1. Countywide 1916-1954

Box 21, Item 112.1

General correspondence photograph of the Corcoran sewage plant 1937-1954); 1941

Box 21, Item 112.2

Lemoore Sewage Treatment Plant 1928

Box 21, Item 112.3

Report on the sewage disposal of Hanford 1916

Box 21, Item 112.4

Application from the City of Hanford for permit to construct and operate a sewage treatment plant 1948

Box 21, Item 112.5

Application of the City of Hanford to construct a trickling filter plant with clarifiers 1945

 

Sub-Series 17.2. Avenal 1932-1951

Box 21, Item 113.1

General correspondence 1932-1951

Box 21, Item 113.2

Permit recommendation for Standard Oil Company to construct sewers, Imhoff tank and sewage oxidizing ponds for Avenal 1934

Box 21, Item 113.3

Permit recommendation for Avenal Sanitary District to dispose of sewage 1942

Box 21, Item 113.4

Avenal sanitary survey 1951

 

Sub-Series 17.3. Hanford 1951

Box 21, Item 113.5

Hanford sanitary survey 1951

 

Sub-Series 17.4. Lemoore 1911-1953

Box 21, Item 114.1

General correspondence 1911-1953

Box 21, Item 114.2

Application of the City of Lemoore for permit to construct and operate a combination activated sludge and sprinkling filter 1928

Box 21, Item 114.3

Application of the Armona Sanitary District for permit to construct and operate a sewage collection system 1948

Box 21, Item 114.4

Application of the City of Corcoran for permit to construct and use a new separate sewage clarifier 1940

Box 21, Item 114.5

Report on sanitary conditions in Corcoran, Calif. 1916

Box 21, Item 114.6

Lemoore 1950 sanitary survey 1951

 

Series 18. Lake County 1922-1956

 

Sub-Series 18.1. Countywide 1922-1951

Box 21, Item 115.1

General correspondence map showing the forest acres adjacent to Rice Fork Lodge, Lake Pillsbury, Lake County 1938-1954); 1949

Box 21, Item 115.2

Blue Lake survey 1951

Box 21, Item 115.3

Application of the town of Lakeport to establish a rapid biologic filter plant with effluent ponds... 1938

Box 21, Item 115.4

Sanitary control of the watersheds tributary to Pillsbury Lake and the Van Arsdale Dam, in Lake and Mendocino Counties, Calif. 1922

 

Sub-Series 18.2. Lakeport 1926-1956

Box 21, Item 116.1

General correspondence 3 outline maps of the town of Lakeport; photographs of the Lakeport sewage plant 1926-1954); 1943

Box 21, Item 116.2

Report on City of Lakeport sewage disposal facilities 1956

Box 21, Item 116.3

Report upon the treatment and disposal of the sewage wastes of the City of Lakeport, Calif. 1955

 

Series 19. Lassen County 1937-1954

 

Sub-Series 19.1. Countywide 1943-1954

Box 21, Item 117.1

General correspondence map of Lassen County showing state, forest and County roads 1943-1954); 1952

Box 21, Item 117.2

Susan River pollution survey 1952

Box 21, Item 117.3

Lassen National Forest report of sanitary inspections of public camps 1950

 

Sub-Series 19.2. Westwood 1937-1950

Box 21, Item 118.1

General correspondence map showing Westwood and its outskirts, photographs of the Westwood sewage disposal plant and other sites in Westwood 1937-1950); 1943; 1941 1943

Box 21, Item 118.2

Red River Lumber Company, report upon improved sewage disposal for the town of Westwood 1937

 

Series 20. Los Angeles County 1910-1966

 

Sub-Series 20.1. Countywide 1911-1961

Box 22, Item 119.1

General correspondence official map of the City of Hawthorne, map of Montana Land Company property 1911-1954); 1931; no date

Box 22, Item 119.2

Application for permits from the Los Angeles County Board of supervisors to construct and operate a sewage disposal system 1949

Box 22, Item 119.3

Application of the City of Alhambra for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 22, Item 119.4

Application of the City of Beverly Hills for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 22, Item 119.5

Application of the Los Angeles County Board of Supervisors for permit to continue to operate a sewage collection system 1948

Box 22, Item 119.6

Application of the County of Los Angeles, California to construct a sewage treatment plant consisting of Imhoff tank and dunbar filter 1942

Box 22, Item 119.7

Application of the City of Burbank for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 22, Item 119.8

Lower San Gabriel pollution survey 1950

Box 22, Item 119.9

Second interim report of the technical subcommittee on harbor pollution 1948

Box 22, Item 119.10

Interim report of the legal subcommittee on harbor pollution 1948

Box 22, Item 119.11

Proposed sewage treatment plant for the City of Burbank, Calif.

Box 22, Item 119.12

Control of surface storm water by storm drains and drainage channels, Part I 1952

Box 23, Item 119.13

Application of the City of Azusa for permit to construct and operate a separate sludge digestion - sprinkling filter - chlorination plant 1933

Box 23, Item 119.15

Region-wide sampling of sewage plant effluents 1953

Box 23, Item 119.16

Region-wide sampling of sewage plant effluents 1954

Box 23, Item 119.17

Application of Sanitation District No. 2 of Los Angeles County for permit to change location of treatment plant 1927

Box 23, Item 119.18

Application of County Sanitation District No. 2 of Los Angeles County to dispose of fine screened sewage into the Pacific Ocean 1927

Box 23, Item 119.19

Application of the City of Beverly Hills to construct sewerage works connecting with the outfall of the City of Los Angeles 1925

Box 23, Item 119.20

Application of the Santa Catalina Island Company, Avalon, for permit to discharge septic tank effluent 1928

Box 23, Item 119.21

Application of the City of Beverly Hills to construct sewage works 1924

Box 23, Item 119.22

Application of the City of Azusa for permit to construct Imhoff tank and sprinkling filter 1928

Box 23, Item 119.23

Application of the Rodeo Land And Water Company for permit to construct sprinkling filter 1922

Box 23, Item 119.24

Answer to a report of Mr. Ray F. Goudy, Assist. Engineer, to the State Board of Health of the State of California, by and for the City of Burbank 1921

Box 23, Item 119.25

Report on the question of granting a sewerage permit to the City of Burbank 1921

Box 23, Item 119.27

Application of the Union Oil Company for permit to construct a sewer system 1922

Box 23, Item 119.29

Application of the City of Alhambra to deposit and discharge into an activated sludge plant 1923

Box 23, Item 119.30

Report upon the sewerage and the disposal of the sewage of Sierra Madre Canyon Park 1914

Box 23, Item 119.31

Suspending permit granted to the City of Compton on March 4, 1916, and ordering City of Compton to make certain alterations and additions to the present sewerage works 1923

Box 23, Item 119.32

Suspending portion of order dated December 8, 1923, extending temporary permit, and ordering City of Compton to provide funds to construct modern activated sludge plant 1924

Box 23, Item 119.33

Application of the City of Compton for extension of temporary permit to operate sewage works 1925

Box 23, Item 119.34

Application of the City of Compton to deposit and discharge effluent into Compton Creek 1916

Box 23, Item 119.35

Application of the Board of Supervisors of Los Angeles County for permit to dispose of sewage from the Livonia Avenue Sewer Maintenance District into the the sewer system of the City of Los Angeles 1946

Box 23, Item 119.36

Application of the Universal Pictures Company, Inc. for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 23, Item 119.37

Application for sewage disposal permit, Los Angeles County Sanitation District No. 2 1926

Box 23, Item 119.38

Los Angeles County (vicinity of Pasadena) sanitary survey 1953

Box 23, Item 119.39

Malibu Water Company sanitary survey 1961

Box 23, Item 119.40

Los Angeles County (Temple City) sanitary survey 1961

Box 23, Item 119.41

Los Angeles County (Norwalk Area) sanitary survey 1952

Box 23, Item 119.42

Los Angeles County (Area of Compton) sanitary survey 1961

Box 23, Item 119.43

Rolling Hills sanitary survey 1953

Box 23, Item 119.44

Willowbrook sanitary survey 1961

Box 23, Item 119.45

Covina Knolls District sanitary survey 1961

Box 23, Item 119.46

Los Angeles sanitary survey 1952

 

Sub-Series 20.2. Los Angeles County Sanitation Districts 1917-1954

Box 24, Item 120.1

General correspondence various general maps of Los Angeles County Sanitation Districts Alhambra main sewers map, L.A. Co. Sanitation District No.3, general layout map and main pumping plant by-pass plan and profile, map of the L.A. Harbor, general map of joint disposal plant of L.A. Co. Sanitation District No.2, special reference maps to districts no.15, 16, and 17 1917-1954

Box 24, Item 120.2

Application of the City of Claremont to construct sewage works 1925

Box 24, Item 120.3

Some discussion of the Goudey report on Covina sewage disposal plan 1935

Box 24, Item 120.4

Report on Sewage disposal for Covina, Calif. 1935

Box 24, Item 120.5

Application of Sanitation District No.2 of Los Angeles County to dispose of the sewage of Sanitation Districts Nos. 1, 2 and 5 1926

Box 24, Item 120.6

Application of the City of Pomona to enlarge the existing tri-cities activated sludge plant 1945

Box 24, Item 120.7

Report on Pomona sewage disposal 1921

Box 24, Item 120.8

Application of the City of Pomona to construct sewerage works 1925

Box 24, Item 120.9

Application of the City of La Verne to construct sewerage works 1924

 

Sub-Series 20.3. Los Angeles County Permits 1916-1946

Box 25, Item 121.1

Application of the City of Redondo Beach to dispose of sewage to the South Bay Cities Sanitation District 1926

Box 25, Item 121.2

Application of the L.A. Co. Sanitation District No. 4 for permit to dispose of sewage into the sewer system of L.A. 1946

Box 25, Item 121.3

Application of the L.A. Co. Sanitation District No. 4 to construct sewerage works 1925

Box 25, Item 121.4

Application of the L.A. Co. Sanitation District No. 5 for permit to dispose of sewage into the sewer system of the City of L.A. 1946

Box 25, Item 121.5

Application of Sanitation District No. 5 of L.A. Co. to construct an activated sludge plant 1926

Box 25, Item 121.6

Application of Co. Sanitation District No. 8 of L.A. for permit to dispose of its sewage to Paggi Ranch 1932

Box 25, Item 121.7

Application of the L.A. Co. Sanitation District No. 16 for permit to dispose of sewage into the sewer system of L.A. 1946

Box 25, Item 121.8

Application of Sanitation District No. 2 of L.A. Co. for permit to dispose of settled sewage 1927

Box 25, Item 121.9

Application of the L.A. Co. Sanitation District No. 2 for permit to dispose of sewage into the sewage system of L.A. 1946

Box 25, Item 121.10

Application of Sanitation District No. 2 of L.A. Co. to construct an activated sludge plant to treat sewage from Sanitation District No.1 1926

Box 25, Item 121.11

Application of Sanitation District No. 2 of L.A. Co. to dispose of sewage off White Point into the Pacific Ocean 1926. (December 11

Box 25, Item 121.12

Application of Sanitation District No. 2 of L.A. Co. for permit to receive sewage from North Long Beach 1932

Box 25, Item 121.13

Application of Sanitation District No. 2 of L.A. Co. for permit to change location of activated sludge plant 1927

Box 25, Item 121.14

Application of L.A. Co. Sanitation District No. 2 for permit to change the location of the inbored portion of the ocean outfall 1928

Box 25, Item 121.15

Application of L.A. Co. Sanitation District No. 2 for permit to dispose of the settled sewage of districts 1, 2, 3, 5 and 8 1929

Box 25, Item 121.16

Application of the L.A. Co. Sanitation District No. 5 for permit to dispose of sewage into the sewer system of the City of L.A. 1946

Box 25, Item 121.17

Digest of contracts and status of permit for sewage disposal of outside cities and parties into the sewer system of L.A. 1943

Box 25, Item 121.18

Report on activated sludge treatment plant for the City of Huntington Park, Calif. 1924

Box 25, Item 121.19

design of a Sewerage System for the City of Huntington Park, L.A. Co. 1916

Box 25, Item 121.20

Application of the City of Huntington Park to construct sewerage works 1925

Box 25, Item 121.21

Application of the City of Huntington Park for permit to construct an outfall sewer system and disposal plant 1924

Box 25, Item 121.22

Application of the City of Inglewood for permit to construct a sewer system 1927

Box 25, Item 121.23

Application of L.A. Co. Sanitation District No.14 (Lancaster) to dispose of an Imhoff tank 1938

Box 25, Item 121.24

Report on the feasibility of sewage disposal at Lancaster 1924

Box 25, Item 121.25

Application of the City of Hermosa Beach for two permits: no.1- to construct additional sewers, treatment plant and ocean outfall...; no.2 - to operate the present sewerage works 1924

Box 25, Item 121.26

Application of the City of Hermosa for sewage disposal permit 1921

Box 25, Item 121.27

Study of the sanitary sewer situation at La Verne and report on the proposed sewer system 1923

Box 25, Item 121.28

Application of the City of Glendale to construct and operate activated sludge plant near mouth of Verdugo Canyon 1922

Box 25, Item 121.29

Applications of the City of Glendale to construct sewerage works and to dispose of sewage to the City of L.A. 1924

Box 25, Item 121.30

Applications of the City of Glendale for permit to dispose of sewage into the sewer system of the City of L.A. 1946

Box 25, Item 121.31

Application of the City of Huntington Park to construct sewage works 1925

 

Sub-Series 20.4. Los Angeles County (Hyperion) Sewage (Santa Monica Bay) 1952-1953

Box 25, Item 122.1

General correspondence 1952-1953

 

Sub-Series 20.5. Alhambra 1937

Box 26, Item 123.1

Report on the City of Alhambra, Calif. 1937

 

Sub-Series 20.6. Altadena 1952

Box 26, Item 123.2

Altadena sanitary survey 1952

 

Sub-Series 20.7. Arcadia 1921-1948

Box 26, Item 124.1

Application of the Ross Field Balloon School at Arcadia for sewage disposal permit 1921

Box 26, Item 124.2

Revoking sewage disposal permit granted to the Ross Field Balloon School of Arcadia 1929

Box 26, Item 124.3

Application for permit from the City of Arcadia to construct and operate a new sanitary sewerage system to discharge sewage into the trunk sewers of Los Angeles Co. Sanitation District No. 15 1948

Box 26, Item 124.4

Application of the City of Arcadia for permit to construct and operate a sewer system and biofilter treatment plant on City owned property 1944

 

Sub-Series 20.8. Artesia 1952-1962

Box 26, Item 124.5

Artesia sanitary survey 1962

Box 26, Item 124.6

South Artesia sanitary survey 1960

Box 26, Item 124.7

South Artesia sanitary survey 1952, 1954

 

Sub-Series 20.9. Avalon 1918-1952

Box 26, Item 125.1

General correspondence district map showing outfall sewer, City of Avalon; Avalon sewer survey 1948-1951 1951

Box 26, Item 125.2

Report on investigation of sewage disposal from City of Avalon, Catalina Island, Calif. 1952

Box 26, Item 125.3

Avalon report 1951

Box 26, Item 125.4

Report on disposal of sewage at Avalon 1918

 

Sub-Series 20.10. Azusa 1916-1952

Box 26, Item 126.1

General correspondence diagram of the general plan of the sewage treatment plant of the City of Azusa 1940-1941

Box 26, Item 126.2

Report on the design of a sewage system and sewage treatment plant for the City of Azusa, Calif. 1933

Box 26, Item 126.3

Preliminary engineers report sewage treatment plant, Azusa, Calif. 1928

Box 26, Item 126.4

Report on the water supply of Azusa, Covina, Duarte and vicinity 1916

Box 26, Item 126.4-A

Azusa sanitary survey 1952

 

Sub-Series 20.11. Baldwin Hills 1952

Box 26, Item 126.4-B

Baldwin Hills sanitary survey 1952

 

Sub-Series 20.12. Baldwin Park 1952-1960

Box 26, Item 126.4-C

Baldwin Park sanitary survey 1958

Box 26, Item 126.4-D

Baldwin Park sanitary survey 1952

Box 26, Item 126.4-E

Baldwin Park sanitary survey 1953

Box 26, Item 126.4-F

Baldwin Park sanitary survey 1960

 

Sub-Series 20.13. Ballona Creek 1922-1941

Box 26, Item 126.5

General correspondence newspaper clippings, photograph of the fish harbor at Terminal Island, several graphs 1922-1941

Box 26, Item 126.6

Administrative aspects of the proposed outfall sewer overflow weir into Ballona Creek 1940

Box 26, Item 126.7

Physical aspects of the proposed sewer overflow weir into Ballona Creek 1940

Box 26, Item 126.8

A report upon the application of the City of Los Angeles for a permit to construct and operate an overflow chamber in the north outfall sewer 1940

Box 26, Item 126.9

Application for permit from City of Los Angeles to overflow not to exceed 150 sec. ft. from north outfall sewer when flowing full 1940

Box 26, Item 126.10

Report pertaining to the feasibility of the reclamation of sewage waters 1932

 

Sub-Series 20.14. Bassett-Baldwin Park-Puente 1960

Box 26, Item 126.11

Bassett-Baldwin Park-Puente sanitary survey 1960

 

Sub-Series 20.15. Bell 1962

Box 27, Item 126.12

Bell sanitary survey 1962

 

Sub-Series 20.16. Bellflower 1950-1962

Box 27, Item 126.13

Bellflower sanitary survey 1950

Box 27, Item 126.14

Bellflower sanitary survey 1962

 

Sub-Series 20.17. Bell Gardens 1954-1960

Box 27, Item 126.15

Bell Gardens sanitary survey 1954

Box 27, Item 126.16

Bell Gardens sanitary survey 1960

 

Sub-Series 20.18. Burbank 1922-1954

Box 27, Item 126.22

Burbank 1950 sanitary survey 1951

Box 27, Item 126.23

Addition to Burbank sanitary survey report 1954

Box 27, Item 126.23-A

Application of the City of Burbank for permit to construct sewerage and disposal works 1922

 

Sub-Series 20.19. Calivalli 1959

Box 27, Item 126.24

Calivalli sanitary survey 1959

 

Sub-Series 20.20. Castaic 1943-1948

Box 27, Item 127.1

Sewage disposal system for Wayside Honor Farm 1943

Box 27, Item 127.2

Application from the General Brewing Corporation for permit to construct and operate a sewage treatment plant at their Azusa plant 1948

 

Sub-Series 20.21. Claremont 1925-1962

Box 27, Item 128.1

Application of the City of Claremont to construct sewage works 1925

Box 27, Item 128.2

Claremont sanitary survey 1952

Box 27, Item 128.3

Claremont sanitary survey 1962

 

Sub-Series 20.22. Compton 1953-1961

Box 27, Item 128.4

Compton sanitary survey, systems #4, 7, 10 and 50 west 1953

Box 27, Item 128.5

Compton sanitary survey, systems #12, 13, 14, 16, 17, 18, 19, 30 and 31 1953

Box 27, Item 128.6

Compton sanitary survey September 22, 1961

Box 27, Item 128.7

Compton sanitary survey November 20, 1961

Box 27, Item 128.8

Compton sanitary survey November 22, 1961

 

Sub-Series 20.23. Covina 1910-1946

Box 27, Item 129.1

General correspondence 1933-1946

Box 27, Item 129.2

Preliminary report and estimate of cost of proposed sanitary sewer system for the City of Covina, Calif. 1910

Box 27, Item 129.3

Application of the City of Covina to establish a biofilter plant with enclosed sludge digesters with open sludge drying beds 1938

Box 27, Item 129.4

Exhibit A, preliminary report on sewage disposal plant for City of Covina, Calif. 1938

Box 27, Item 129.5

Report to California Domestic Water Company on the proposed sewage disposal plan of the City of Covina 1935

Box 27, Item 129.6

Permit recommendation for the granting of permit to the City of Covina to construct an activated sludge plant on the City sewer farm 1935

 

Sub-Series 20.24. Cudahy 1960

Box 27, Item 129.7

Cudahy sanitary survey 1960

 

Sub-Series 20.25. Culver City 1923-1950

Box 27, Item 130.1

General correspondence 1943-1950

Box 27, Item 130.2

Application of the City of Culver City for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 27, Item 130.3

Application of Culver City for permit to construct sanitary sewer system and pumping plant and disposal as per contract with Los Angeles 1923

 

Sub-Series 20.26. Downey 1952-1961

Box 28, Item 130.4

Downey sanitary survey 1954 and 1958

Box 28, Item 130.5

Downey sanitary survey 1960

Box 28, Item 130.6

Downey sanitary survey 1961

Box 28, Item 130.7

Downey sanitary survey 1952 and 1954

Box 28, Item 130.8

Downey sanitary survey 1953

 

Sub-Series 20.27. Duarte 1936-1966

Box 28, Item 131.1

General correspondence layout of proposed sewerage disposal plant, Duarte, Calif. 1936-1945

Box 28, Item 131.2

Duarte sanitary survey 1952

Box 28, Item 131.3

California-American Water Company serving Duarte, Calif. 1966

 

Sub-Series 20.28. East Los Angeles 1951

Box 28, Item 131.4

East Los Angeles (Martin-Goold System) sanitary survey 1951

 

Sub-Series 20.29. El Monte 1934-1949

Box 28, Item 131.5

General correspondence photographs of El Monte sewage site 1934-1942

Box 28, Item 132.1

Memorandum, Odor Nuisance, El Monte Sewage Plant 1938

Box 28, Item 132.2

Report on sewerage system and sewage disposal to the City of El Norte

Box 28, Item 132.3

Sewage disposal investigation, El Monte, California 1934

Box 28, Item 132.4

Application of the City of El Monte for permit to change method of sanitary sewage disposal from City-owned sewage treatment plant to disposal system of Los Angeles Co. Sanitation District No. 15 1949

Box 28, Item 132.4-A

Application of the City of El Monte to construct a trickling filter plant adjacent to the present Imhoff tank 1935

 

Sub-Series 20.30. El Segundo 1920-1952

Box 28, Item 132.4-B

General correspondence 1944-1952

Box 28, Item 132.4-C

Plans for construction of activated sludge plant for recovering industrial fresh water 1930

Box 28, Item 132.4-D

Application of the City of El Segundo for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 28, Item 132.4-E

Application of the Standard Oil Company of California for permit to utilize a chlorinated activated sludge plant effluent 1930

Box 28, Item 132.4-F

Application of the Standard Oil Company for permit to dispose of waste salt water and sewage into Santa Monica Bay 1920

Box 28, Item 132.4-G

El Segundo 1950 sanitary survey 1952

 

Sub-Series 20.31. Gardena 1961

Box 28, Item 132.5

Gardena sanitary survey 1961

 

Sub-Series 20.32. Glendale 1919

Box 28, Item 132.5-A

Proposed improvements of the waterworks and system and electric lights works and system 1919

 

Sub-Series 20.33. Glendora 1954

Box 28, Item 132.6

Glendora sanitary survey 1954

 

Sub-Series 20.34. Hawthorne 1952-1963

Box 28, Item 132.7

Hawthorne sanitary survey 1952

Box 28, Item 132.8

Hawthorne sanitary survey 1963

 

Sub-Series 20.35. Hidden Hills 1962

Box 28, Item 132.9

Hidden Hills sanitary survey report 1962

 

Sub-Series 20.36. Hollydale 1962

Box 28, Item 132.10

Hollydale sanitary survey 1962

 

Sub-Series 20.37. Huntington Park 1962

Box 28, Item 132.11

Huntington Park sanitary survey 1962

 

Sub-Series 20.38. Inglewood 1951-1963

Box 28, Item 132.12

Inglewood sanitary survey 1951

Box 28, Item 132.13

Inglewood sanitary survey 1963

 

Sub-Series 20.39. La Crescenta 1952

Box 28, Item 132.14

La Crescenta sanitary survey 1952

 

Sub-Series 20.40. La Mirada 1960

Box 28, Item 132.15

La Mirada sanitary survey 1960

 

Sub-Series 20.41. La Puente 1925

Box 28, Item 132.15-A

Report and map of proposed distribution system for La Puente Valley County Water District 1925

 

Sub-Series 20.42. Lakewood 1952-1963

Box 28, Item 132.16

Lakewood sanitary survey 1952 and 1954

Box 28, Item 132.17

City of Lakewood sanitary survey 1963

 

Sub-Series 20.43. Lancaster 1940-1961

Box 28, Item 132.17-A

General correspondence 1940-1945

Box 28, Item 132.18

Lancaster sanitary survey 1954

Box 28, Item 132.19

Lancaster sanitary survey 1961

 

Sub-Series 20.44. Lomita 1952

Box 28, Item 132.20

Lomita sanitary survey 1952

 

Sub-Series 20.45. Long Beach 1917-1952

Box 29, Item 133.1

General correspondence 10 photographs; diagram of the Los Angeles River 1927-1952

Box 29, Item 133.2

The characteristics of Long Beach inner waste discharge 1951

Box 29, Item 133.3

Long Beach Harbor study 1951

Box 29, Item 133.4

Application of the City of Long Beach for permit to construct an auxiliary outfall sewer in the business and apartment house section of Long Beach 1923

Box 29, Item 133.5

Application of the City of Long Beach for permit to dispose of effluent of Reinsch-Wurl screen into Pacific Ocean 1917

Box 29, Item 133.6

Application of the City of Long Beach for permit to alter and enlarge its existing sewage screening works 1923

Box 29, Item 133.7

Application of the City of Long Beach to construct a sewer system and pumping plant in district no.4 1923

Box 29, Item 133.8

Application of the City of Long Beach for permit to construct a sewer system and pumping plant in pump district no. 1 1923

Box 29, Item 133.9

Application of the City of Long Beach for a permit to construct a sewer system and pumping plant in pump district no. 5 1923

Box 29, Item 133.10

Application of the City of Long Beach for permit to dispose of settled sewage into the Inner Harbor entrance channel 1930

Box 29, Item 133.11

Application of the City of Long Beach for permit to discharge sewage from North Long Beach into the joint disposal works of the County Sanitation Districts 1932

Box 29, Item 133.12

Application of the City of Long Beach to discharge settled sewage into harbor entrance channel 1930

Box 29, Item 133.13

Application of the City of Long Beach to dispose of 40 second feet of settled sewage into the harbor entrance channel 1929

Box 29, Item 133.14

Permit recommendation for the granting of permit to the City of Long Beach to dispose of a limited portion of sewage of said City to the sewer system of the City of Signal Hill 1935

Box 29, Item 133.15

Application of Oil Operators, Inc., for permit to construct a pipe line approximately 8,700 feet long along the east bank of the L.A. River 1950

Box 29, Item 133.16

Long Beach sanitary survey 1952

Box 29, Item 133.17

Description of Long Beach water System and information regarding the water department 1938

 

Sub-Series 20.46. Los Angeles (City) 1911-1958

Box 30, Item 135.1, Box 31

General correspondence 1911-1954

Box 32, Item 135.2

Report on the dry distillation of the Hyperion Plant screenings using the Buckingham continuos process 1927

Box 32, Item 135.3

Report on the public health considerations of a proposed sewage discharge by the City of Los Angeles to the L.A. River in the vicinity of Colorado Boulevard 1952

Box 32, Item 135.4

Correspondence concerning pollution of Haiwee reservoir by cattle 1918

Box 32, Item 135.5

Question of granting a permit to the City of Los Angeles to supply water from Owens River 1918

Box 32, Item 135.6

Sources and quality of the water supply at Los Angeles, Annual report to the stockholders of So. Calif. Edison Co. for the year 1922

Box 32, Item 135.7

Report upon the distribution of the surplus waters of the Los Angeles Aqueduct 1911

Box 32, Item 135.8

Report upon the sanitary quality of the Owens River water supply 1915

Box 32, Item 135.9

Fish Harbor water supply 1929

Box 32, Item 135.10

A brief historical sketch of the growth of the Los Angeles City Water Dept. 1920

Box 32, Item 135.11

Standards of sanitation for San Gabriel watershed above Pine Canyon Dam 1931

Box 32, Item 135.12

City of Los Angeles Annual Reports 1926-1936

Box 32, Item 135.13

Bond issue and publicity, Los Angeles City 1943-1945

Box 32, Item 135.14

Complaints and beach conditions, Los Angeles City 1930-1946

Box 32, Item 135.15

Clippings (various magazine articles), 25 photographs, Los Angeles City 1933-1957

Box 32, Item 135.16

Progress reports, Hyperion activated sludge plant, Los Angeles 1949-1951

Box 33, Item 135.17

Hyperion beach surveys and maps, Los Angeles City 1925-1948

Box 33, Item 135.18

Newspaper clippings, Los Angeles City 1940-1958

Box 33, Item 135.19

Los Angeles sanitary survey 1952

 

Sub-Series 20.47. Lynwood 1953-1961

Box 34, Item 135.20

Lynwood sanitary survey 1953

Box 34, Item 135.21

Lynwood sanitary survey 1961

 

Sub-Series 20.48. Manhattan Beach 1926-1964

Box 34, Item 136.1

General correspondence map of the City of Manhattan Beach 1928-1951

Box 34, Item 136.2

Report of oil seepage observation off Redondo and Manhattan Beaches 1929

Box 34, Item 136.3

Application of the City of Manhattan Beach for permit to construct a sewer system with disposal of sewage 1926

Box 34, Item 136.4

Manhattan Beach sanitary survey 1952

Box 34, Item 136.5

Manhattan Beach sanitary survey 1964

 

Sub-Series 20.49. Maywood 1952-1960

Box 34, Item 136.6

Maywood 1950 sanitary survey 1952

Box 34, Item 136.7

Maywood sanitary survey 1960 May 19

Box 34, Item 136.8

Maywood sanitary survey 1960 June 1

 

Sub-Series 20.50. Monrovia 1940-1944

Box 34, Item 137.1

General correspondence 1940

Box 34, Item 137.2

Report on sewage disposal, Monrovia, Calif. 1944

 

Sub-Series 20.51. Montebello 1922-1963

Box 34, Item 138.1

General correspondence 1936-1940

Box 34, Item 138.2

On water supply 1922

Box 34, Item 138.3

Montebello 1950 sanitary survey 1951

Box 34, Item 138.4

Montebello sanitary survey 1962

Box 34, Item 138.5

Montebello sanitary survey 1953 and 1954

Box 34, Item 138.6

Montebello sanitary survey 1963

Box 34, Item 138.7

Application of the City of Montebello for permit to construct a sewer system with disposal of sewage to sanitation district no. 2 of Los Angeles Co 1927

 

Sub-Series 20.52. Montebello, Agajanian Dump 1947-1948

Box 34, Item 139.1

General correspondence 1947-1948

 

Sub-Series 20.53. Monterey Park 1926-1933

Box 34, Item 140.1

General correspondence, topographic map 1926-1933

Box 34, Item 140.2

Report on the disposal of sewage in the City of Monterey Park 1931

Box 34, Item 140.3

Application of City of Monterey for approval of sewage treatment plant 1932

Box 34, Item 140.4

Sanitary engineering survey, Monterey Park 1932

Box 34, Item 140.5

Report on construction and operation of sewage disposal works at Monterey Park 1933

 

Sub-Series 20.54. Newhall 1937-1945

Box 34, Item 141.1

General correspondence photographs of the town of Newhall, topographic map 1937-1945

 

Sub-Series 20.55. North Long Beach 1952

Box 34, Item 141.2

North Long Beach sanitary survey 1952

 

Sub-Series 20.56. Norwalk 1951-1963

Box 34, Item 141.3

Norwalk State Hospital 1950 sanitary survey 1951

Box 34, Item 141.4

Norwalk sanitary survey 1954

Box 34, Item 141.5

Norwalk sanitary survey 1954 and 1958

Box 34, Item 141.6

Norwalk sanitary survey 1961

Box 34, Item 141.7

Norwalk sanitary survey January 30, 1962

Box 34, Item 141.8

Norwalk sanitary survey July 30, 1962

Box 34, Item 141.9

Norwalk sanitary survey October, 1962

Box 34, Item 141.10

Norwalk sanitary survey 1963

Box 34, Item 141.11

Norwalk sanitary survey 1952

 

Sub-Series 20.57. Palmdale 1917-1960

Box 34, Item 142.1

Report on the water supply of Palmdale 1917

Box 34, Item 142.2

Palmdale sanitary survey 1953

Box 34, Item 142.3

Palmdale sanitary survey 1960

 

Sub-Series 20.58. Palos Verdes 1925-1961

Box 34, Item 143.1

Report on Palos Verdes Water Company 1925

Box 34, Item 143.2

Palos Verdes sanitary survey and addendum to sanitary survey 1953 and 1961

 

Sub-Series 20.59. Paramount 1959-1961

Box 34, Item 143.3

Addendum to 1954 sanitary survey 1959

Box 34, Item 143.4

Paramount sanitary survey 1960

Box 34, Item 143.5

Paramount sanitary survey 1961

 

Sub-Series 20.60. Pasadena 1916-1962

Box 35, Item 144.1

General correspondence photograph of the Pasadena Sewage Plant 1916-1947

Box 35, Item 144.2

Application of the City of South Pasadena for permit to dispose of a portion of its sewage into the sewer system of the City of L.A. 1946

Box 35, Item 144.3

Application of the A.F. Gilmore Co. for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 35, Item 144.4

Report on the operation of the Tri-City Sewage Treatment Plant

Box 35, Item 144.5

Report on the granting of sewage disposal permit to the cities of Pasadena, South Pasadena and Alhambra, jointly 1916

Box 35, Item 144.6

The Tri-City Disposal Plant for the cities of Pasadena, South Pasadena and Alhambra

Box 35, Item 144.7

Records of operation from January 1945 to January 1948 for Pasadena Tri-City Sewage Treatment Plant

Box 35, Item 144.8

The Tri-City Sewage Disposal Plant for the cities of Pasadena, South Pasadena and Alhambra, L.A. Co., Calif.

Box 35, Item 144.9

Tri-City Sewage Treatment Plant 1940

Box 35, Item 144.10

Approval of plans for extensions to the Tri-City Sewage Treatment Plant 1942

Box 35, Item 144.11

Application of the City of Pasadena for permit to continue method of disposal 1917

Box 35, Item 144.12

Application of the City of Pasadena to construct sewerage works serving the cities of Pasadena, South Pasadena, Alhambra and San Marino 1925

Box 35, Item 144.13

Application of the City of Pasadena to construct and use additional sewerage works at its activated sludge plant 1926

Box 35, Item 144.14

Permit recommendation for the City of Pasadena to construct and operate additional aeration units and clarifier 1937

Box 35, Item 144.15

Application of the City of Pasadena for permit to construct an additional clarifier at its activated sludge plant 1927

Box 35, Item 144.16

East Pasadena sanitary survey 1962

 

Sub-Series 20.61. Pico Rivera 1960

Box 35, Item 144.17

Pico Rivera area sanitary survey 1960

 

Sub-Series 20.62. Pomona 1918-1954

Box 36, Item 145.1

General correspondence newspaper clippings, small photograph of Pomona sewage basin 1918-1954

Box 36, Item 145.2

Report on the public health considerations of sewage disposal at Pomona 1953

Box 36, Item 145.3

Report on pollution meeting, City of Pomona 1952

Box 36, Item 145.4

Report on the investigation of disposal of sewage from the Tri-City Sewage Treatment Plant 1953

Box 36, Item 145.5

Report to accompany the application of the City of Pomona for a permit to construct and operate a sewage treatment works no date

Box 36, Item 145.6

Report to accompany application for permit to construct and operate an activated sludge sewage treatment plant at Pomona 1925

Box 36, Item 145.7

Investigation of complaint Pomona (Tri-Cities, Pomona, LaVerne, Claremont) Sewage Treatment Plant and disposal, and recommendation of permit 1943

Box 36, Item 145.8

Application of the City of Pomona to construct sewerage works 1924

Box 36, Item 145.9

Supplementary report to accompany the application of the City of Pomona for a permit to construct an outfall sewer system no date

Box 36, Item 145.10

Notes on the Pomona (Fernstrom Paper Co.) sewage, diagram showing sedimentation test of bottom sludge of the Fernstrom Paper Co. 1946

 

Sub-Series 20.63. Quartz Hill 1951-1961

Box 36, Item 145.11

Quartz Hill sanitary survey 1961

Box 36, Item 145.12

Quartz Hill 1950 sanitary survey 1951

 

Sub-Series 20.64. Redondo Beach 1941-1966

Box 36, Item 146.1

General correspondence 1941-1966

Box 36, Item 146.2

Redondo Beach and Hermosa Beach 1950 sanitary survey 1951

 

Sub-Series 20.65. Rosemead 1935-1937

Box 36, Item 147.1

General correspondence 1935-1937

 

Sub-Series 20.66. San Dimas 1928-1953

Box 36, Item 148.1

General correspondence 1928-1949

Box 36, Item 148.2

San Dimas sanitary survey 1953

 

Sub-Series 20.67. San Fernando 1925-1961

Box 36, Item 149.1

General correspondence 4 diagrams showing City of San Fernando sewage treatment works; map showing City of San Fernando and housing locations; photographs of San Fernando sites 1933-1954); 1942

Box 36, Item 149.2

Application of the City of San Fernando to construct sewerage works 1925

Box 36, Item 149.3

Application of the City of Los Angeles and San Fernando to construct sewerage works 1925

Box 36, Item 149.4

San Fernando 1950 sanitary survey 1951

Box 36, Item 149.5

San Fernando sanitary survey 1961

 

Sub-Series 20.68. San Fernando, U.S. Veterans' Hospital 1940-1951

Box 36, Item 150.1

General correspondence 1940-1951

 

Sub-Series 20.69. San Gabriel 1916-1961

Box 36, Item 151.1

General correspondence maps of the City of San Gabriel 1916-1940

Box 36, Item 151.2

Preliminary report on sewage disposal and sewer system for San Gabriel, Calif. 1935

Box 36, Item 151.2-B

San Gabriel sanitary survey 1961

 

Sub-Series 20.70. San Marino 1961-1966

Box 36, Item 151.3

San Marino (upper system) sanitary survey 1961

Box 36, Item 151.4

San Marino (lower system) sanitary survey 1961

Box 36, Item 151.5

California-American Water Company serving San Marino 1966

 

Sub-Series 20.71. Santa Monica 1911-1963

Box 37, Item 152.1

General correspondence 1911-1943

Box 37, Item 152.2

Santa Monica Bay studies, a general description of the 1945 survey from the June 13 to September 19, 1945 1945

Box 37, Item 152.3

Region-wide sampling of sewage plant effluents 1953

Box 37, Item 152.4

Summary of oil seepage and current survey, Santa Monica Bay data 1927

Box 37, Item 152.5

Application of the cities of Los Angeles and Santa Monica for permit to construct an outfall sewer system to dispose of sewage 1927

Box 37, Item 152.6

Application of the City of Santa Monica for permit to dispose of sewage into the sewer system of the City of Los Angeles 1946

Box 37, Item 152.7

Report on the electrolytic purification of sewage as demonstrated at Santa Monica, Calif. 1909

Box 37, Item 152.8

Report on a pollution survey of Santa Monica Bay beaches in 1942 1943

Box 37, Item 152.9

Santa Monica water supply 1917

Box 37, Item 152.10

Santa Monica water 1931

Box 37, Item 152.11

Santa Monica 1950 sanitary survey 1951

Box 37, Item 152.12

Santa Monica sanitary survey 1963

 

Sub-Series 20.72. Saugus 1956

Box 37, Item 152.13

Saugus sanitary survey 1956

 

Sub-Series 20.73. Sierra Madre 1938

Box 37, Item 153.1

Municipal fire protection report 1938

 

Sub-Series 20.74. Signal Hill 1931-1948

Box 37, Item 154.1

General correspondence map of Long Beach and vicinity; photographs of Signal Hill sewage 1938-1948);

Box 37, Item 154.2

Application of the City of Signal Hill for permit to construct a trunk line sewer connecting with sewage collection system of City of Long Beach... 1948

Box 37, Item 154.3

Application of the City of Signal Hill to continue operation of the presently used sewage treatment plant, to install a new sewer effluent outfall... 1945

Box 37, Item 154.4

Application of the City of Signal Hill for permit to maintain an Imhoff tank-sprinkling filter-sand filter plant in Signal Hill... 1931

 

Sub-Series 20.75. South Bay Cities Sanitation District 1925-1948

Box 37, Item 155.1

General correspondence 1943-1948

Box 37, Item 155.2

Application of the South Bay Cities Sanitation Districts to dispose of sewage to the City of Los Angeles... 1925

Box 37, Item 155.3

Application of the South Bay Cities Sanitation District for permit to discharge sewage originating in the South Bay Cities District into the sewerage system, treatment and disposal works of L.A. Co... 1948

 

Sub-Series 20.76. South Pasadena 1939-1960

Box 37, Item 156.1

Municipal fire protection report, South Pasadena 1939

Box 37, Item 156.2

South Pasadena sanitary survey 1960

 

Sub-Series 20.77. South San Gabriel 1962

Box 37, Item 156.3

South San Gabriel sanitary survey 1962

 

Sub-Series 20.78. Torrance 1940-1961

Box 37, Item 157.1

General correspondence map of the City of Torrance and vicinity 1940-1949

Box 37, Item 157.2

Torrance sanitary survey 1961

Box 37, Item 157.3

Investigation of Pollution at Private Water Well March 1953

 

Sub-Series 20.79. Venice 1914-1938

Box 37, Item 158.1

General correspondence 1914-1938

Box 37, Item 158.2

Report on Venice sewage disposal 1922

Box 37, Item 158.3

State Board of Health declares bathing beach of City of Venice a menace to health and orders that beach be quarantined between Windward Avenue Pier and Walter Pier 1923

 

Sub-Series 20.80. Vernon 1952

Box 37, Item 158.4

Vernon sanitary survey 1952

 

Sub-Series 20.81. Watts 1947-1949

Box 37, Item 159.1

Notes on action between the State Board of Public Health and City of Watts, findings of the Supreme Court in the so-called Watts Case dealing with the requirement for permit for sewer construction 1947-1949

 

Sub-Series 20.82. West Covina 1952

Box 37, Item 159.2

West Covina sanitary survey 1952

 

Sub-Series 20.83. Whittier 1917-1948

Box 38, Item 160.1

General correspondence photographs of the Whittier Trickling Filter 1934-1948

Box 38, Item 160.2

Application of the City of Whittier for permit to make additions to the sewage treatment plant consisting of pre-aeration, primary clarification 1945

Box 38, Item 160.3

Application of the City of Whittier to duplicate and improve the present Imhoff tank and sprinkling filters 1927

Box 38, Item 160.4

Application of the City of Whittier for permit to construct a new outfall sewer and a treatment plant 1923

Box 38, Item 160.5

Odor control at the Whittier sewage disposal works

Box 38, Item 160.6

Report on Whittier Sewage Disposal Plant 1925

Box 38, Item 160.7

A report upon the sewerage and sewage disposal of the City of Whittier 1917

Box 38, Item 160.8

Sewage disposal investigation, Whittier, Calif. 1943

 

Sub-Series 20.84. Wilmar 1952

Box 38, Item 160.9

Wilmar sanitary survey 1952

 

Series 21. Madera County 1921-1954

 

Sub-Series 21.1. Countywide 1921-1954

Box 39, Item 161.1

General correspondence 1921-1954

Box 39, Item 161.2

Preliminary report on the water and sewerage systems; together with recommendations for sewage disposal and proposed City Hall for the City of Madera 1921

Box 39, Item 161.3

Application of the City of Madera for permit to reconstruct and continue to use the existing sewage treatment facilities 1949

Box 39, Item 161.4

Application of the City of Madera for permit to construct a sewage treatment plant 1922

Box 39, Item 161.5

Application from the City of Madera for permit to modify and continue to use existing sewage treatment facilities 1948

Box 39, Item 161.6

Report on the performance, loading and efficiency test on the Madera Sewage Treatment Plant 1939

 

Sub-Series 21.2. Bass Lake 1947-1952

Box 39, Item 162.1

Bass Lake inspection, 3 sanitation surveys of Bass Lake Camping and Picnic Areas 1951-1952

Box 39, Item 162.2

Report of sanitary survey, Bass Lake, Madera Co. 1947

 

Sub-Series 21.3. Chowchilla 1936-1954

Box 39, Item 163.1

General correspondence 1938-1954

Box 39, Item 163.2

Application of the City of Chowchilla for permit to enlarge and improve the existing sewage treatment facilities 1948

Box 39, Item 163.3

Recommendation for permit to the City Council of Chowchilla to construct and operate a sewer system and to dispose of sanitary sewage 1936

Box 39, Item 163.4

Survey of industrial wastes, Chowchilla, Calif. 1948

Box 39, Item 163.5

Chowchilla sanitary survey 1950

 

Series 22. Marin County 1911-1965

 

Sub-Series 22.1. Countywide 1911-1954

Box 40, Item 164.1

General correspondence 1911-1954

Box 40, Item 164.2

The Subdivision Ordinance, Marin County 1953

Box 40, Item 164.3

Application of the City of Larkspur for permit to construct and operate a trunk sewer, sewage pumping plant 1949

Box 40, Item 164.4

Requirements check of Richardson Bay, Gallinas Creek, Phelps Slough, and Electric Co. discharge 1953

Box 40, Item 164.5

Tomales Bay survey 1951

Box 40, Item 164.6

Survey of Greenwood Beach and Strawberry Manor, Richardson Bay 1950

Box 40, Item 164.7

Survey of Venetia Harbor 1950

Box 40, Item 164.8

Study of certain sewage treatment and disposal facilities in Marin County 1952

Box 40, Item 164.9

Summary of information in Bureau of Sanitary Engineering files regarding sewerage systems in Marin County 1952

Box 40, Item 164.10

Application of the Board of Supervisors of Marin Co. for permit to intercept all the sewage in the area between Alto, Mill Valley and Sausalito 1945

Box 40, Item 164.11

Application from E.N. Anderson, 101 Buena Vista Ave., Mill Valley for permit to construct and operate a sewage disposal system to serve the Hawthorne Terrace, Bates and Palmer Subdivisions 1949

Box 40, Item 164.12

Application of G.T. Wendering, 51 Catalpa Ave., Mill Valley for permit to construct and operate a sewage disposal system to serve the Little Heights subdivision 1949

Box 40, Item 164.13

Application from A. Van Rotz, 40 Greenfield Ave., San Anselmo, for permit to construct and operate a sewage disposal system to serve the Venetia Harbor subdivision 1949

Box 40, Item 164.14

Permit recommendation for Clark and Pendergast to construct a sewer system in Bayview Terrace subdivision one 1944

Box 40, Item 164.15

Description of proposed sewage disposal works for the Bolthin Convalescent Home, Marin Co. 1935

Box 40, Item 164.16

Findings and recommendations of Supervisors Public Health Survey Committee 1939

Box 40, Item 164.17

Results of analyses and inspections on the sanitary features of the Marin Water District 1918

Box 40, Item 164.18

Report of the Board of Directors, Marin Municipal Water District 1915

Box 40, Item 164.19

Inverness 1950 sanitary survey 1950

Box 40, Item 164.20

Application of the Homestead Valley Sanitary District for permit to make connection with the Mill Valley Sewerage system 1949

Box 40, Item 164.21

Application of the Roussea-Tornell Co. for permit to construct and operate a septic tank and gravel packed leaching trench to serve Strawberry Manor subdivision 1948

Box 40, Item 164.22

Application from Contractors Associated, Inc., for permit to construct and use two systems of septic tanks 1947

Box 40, Item 164.23

Application from the Richardson Bay Sanitary District for permit to construct and operate a sewage treatment plant 1949

Box 40, Item 164.24

Report on sanitary sewers in Homestead and Tamalpais Valleys 1945

 

Sub-Series 22.2. Belvedere 1916-1952

Box 40, Item 165.1

General correspondence 1916-1952

Box 40, Item 165.2

Application of the City of Belvedere for permit to construct and operate a primary sewage treatment plant located southeast of Cliff Lane 1948

Box 40, Item 165.3

Study of quality of waters in the vicinity of the City of Belvedere 1952

 

Sub-Series 22.3. Corte Madera 1946-1950

Box 40, Item 166.1

General correspondence 1946-1950

Box 40, Item 166.2

Application for permit from Sanitary District No. 2 of Marin Co. (Corte Madera) to construct and operate a sewage disposal system... 1948

 

Sub-Series 22.4. Las Gallinas Valley Sanitary District 1946-1965

Box 41, Item 167.1

General correspondence newspaper clipping 1946-1965

Box 41, Item 167.2

Application from John Z. Fung for permit to construct and use a septic tank installation to serve proposed Portola Gardens subdivision 1947

Box 41, Item 167.3

A success story in public health, Las Gallinas Valley Sanitary District 1959

 

Sub-Series 22.5. Richardson Bay Sanitary District 1948-1953

Box 41, Item 168.1

General correspondence 1948-1953

Box 41, Item 168.2

Survey of Greenwood Beach and Strawberry Manor, Richardson Bay 1950

 

Sub-Series 22.6. Novato 1954-1960

Box 41, Item 169.1

Fire protection report, Novato Fire Protection Agency 1954

Box 41, Item 169.2

Disposal of dairy wastes on Novato Creek watershed, North Marin County Water District 1955

Box 41, Item 169.3

Inspection of Novato sewage Treatment Plant and Ignacio Sewage Treatment Plant Sanitary District no. 6 of Marine County 1960 July 21

 

Sub-Series 22.7. San Rafael 1938

Box 41, Item 170.1

Municipal fire protection report, San Rafael, Marin County 1938

 

Series 23. Mariposa County 1947-1954

 

Sub-Series 23.1. Countywide 1947-1954

Box 41, Item 171.1

General correspondence 1947-1954

 

Sub-Series 23.2. Mariposa 1951-1954

Box 41, Item 172.1

General correspondence 1951-1954

 

Series 24. Mendocino County 1918-1963

 

Sub-Series 24.1. Countywide 1925-1963

Box 41, Item 173.1

General correspondence 1943-1963

Box 41, Item 173.2

Sewage disposal, Larkin Younce, Benstown, and Bruning divisions, Mendocino County 1953

Box 41, Item 173.3

Report on contamination at Old Lambert Mill, Mendocino County, Region 1 1950

Box 41, Item 173.4

Review of health facilities of Mendocino County 1951

Box 41, Item 173.5

Application from the City of Willits for permit to modify and enlarge the sewage treatment plant by construction of effluent ponds, pumping station and appurtenances on existing site 1947

Box 41, Item 173.6

Application of Dos Palos Sanitary District for permit to construct sewer system, sewage pumping and sprinkling filter works 1925

Box 41, Item 173.8

Mendocino County Sewerage Report, a planning study of sewerage needs for Mendocino County communities 1953-1954

 

Sub-Series 24.2. Boonville and Anderson Valley 1943-1951

Box 41, Item 174.1

General correspondence 9 diagrams of various Anderson Valley Sanitary Survey locations, map of Anderson Valley showing dwellings and lumber mill locations, topographic map of Mendocino Co. Orrs quadrangle, photographs of Boonville and Anderson Valley 1943-1951

Box 41, Item 174.2

Anderson Valley sanitary survey, Mendocino County 1951

 

Sub-Series 24.3. Calpella Area 1951-1954

Box 41, Item 175.1

General correspondence 1951-1954

 

Sub-Series 24.4. Fort Bragg 1918-1952

Box 41, Item 176.1

General correspondence Fort Bragg sewage survey 1918-1952); 1949

 

Sub-Series 24.5. Point Arena 1947-1953

Box 41, Item 177.1

Review of Point Arena sewage plans, memorandum, Pt. Arena sewage disposal, 1940 sanitary survey 1953; 1947;

 

Sub-Series 24.6. Potter Valley 1950-1953

Box 41, Item 178.1

General correspondence 1950-1953

 

Sub-Series 24.7. Ukiah Village 1953-1955

Box 41, Item 179.1

Suggested requirements for Ukiah Village Sewer Maintenance District, California State Dept. of Public Health laboratory analysis, Ukiah Village data 1953-1955

Box 41, Item 179.2

Evaluations of disinfection procedures, Ukiah Village Sewage Treatment Plant 1954

 

Sub-Series 24.8. Willits 1938-1953

Box 41, Item 180.1

General correspondence 1940-1953

Box 41, Item 180.2

Application of the City of Willits to modify the existing sewage treatment plant to provide mechanical clarification, separate digestion and effluent disposal to Broadus Creek 1938

 

Series 25. Merced County 1915-1957

 

Sub-Series 25.1. Countywide 1917-1953

Box 42, Item 181.1

General correspondence photographs of Los Banos 1939-1953

Box 42, Item 181.2

Report of Livingston Sanitary Sewerage System and Disposal Plant 1928

Box 42, Item 181.3

Application of the City of Livingston for permit to dispose of settled sewage on natural sand beds 1928

Box 42, Item 181.4

Application of the City of Gustine for sewage disposal permit 1917

Box 42, Item 181.5

Recommendation for the granting of permit to the City of Gustin to construct sewage lagoons and discharge effluent for irrigation on adjoining privately owned lands 1935

Box 42, Item 181.6

Statistical report for the fiscal year 1946-47 with budget allowances for 1947-48, Merced County

Box 42, Item 181.7

Dos Palos 1950 sanitary survey 1950

Box 42, Item 181.8

Planada 1950 sanitary survey 1950

Box 42, Item 181.9

Sanitary survey of the Merced River from El Portal to Merced Falls 1917

 

Sub-Series 25.2. Atwater 1929-1948

Box 42, Item 182.1

General correspondence photographs of Atwater sewage plant, percolation basin, and sewer farm 1940-1947

Box 42, Item 182.2

Application of the City of Atwater for permit to construct sewerage works and dispose of the settled sewage on the City sewer farm 1929

Box 42, Item 182.3

Application of the City of Atwater for permit to continue to use the City's existing sewage treatment plant and disposal facilities 1948

 

Sub-Series 25.3. Gustine 1917-1952

Box 42, Item 183.1

General correspondence 1940-1951

Box 42, Item 183.2

Application of Yosemite Lumber Company for permit to continue to deposit and discharge sewage effluent into Merced River 1917

Box 42, Item 183.3

Application of the City of Merced for permit to construct and operate a sewage treatment plant and to discharge effluent to land irrigation and to Hartley slough 1949

Box 42, Item 183.4

Report on improvements in the sewerage system and disposal of industrial wastes and domestic sewage for the City of Gustine 1946

Box 42, Item 183.5

Gustine sanitary survey 1952

 

Sub-Series 25.4. Los Banos 1915-1917

Box 42, Item 184.1

Propriety and feasibility of the improvement of the water supply of Los Banos 1917

Box 42, Item 184.2

Sanitary aspects of the water supply of the City of Los Banos, Calif. 1915

 

Sub-Series 25.5. Merced 1950-1957

Box 42, Item 184.3

Merced 1950 sanitary survey 1950

Box 42, Item 184.4

Merced sanitary survey 1957

 

Sub-Series 25.6. Planada 1954

Box 42, Item 185.1

Resolution, waste water requirements for Planada Sanitary District, Merced County 1954

 

Sub-Series 25.7. Winton 1950-1952

Box 42, Item 186.1

General correspondence 1950-1952

 

Series 26. Modoc County 1913-1954

 

Sub-Series 26.1. Countywide 1929-1954

Box 42, Item 187.1

General correspondence 1943-1954

Box 42, Item 187.2

Application of the Town of Alturas for permit to dispose of settled sewage on about eleven acres of land 1929

Box 42, Item 187.3

Application of the City of Alturas for permit to dispose of sprinkling filter effluent into Pitt River 1929

 

Sub-Series 26.2. Alturas 1913-1949

Box 42, Item 188.1

General correspondence plans of sanitary sewer system for the City of Alturas 1913-1949

Box 42, Item 188.2

Report and recommendations to the City of Alturas on financing of the proposed water and sewer improvements 1949

Box 42, Item 188.3

Report upon the disposal of the sewage from the Hotel Niles, Alturas 1913

 

Series 27. Mono County 1914-1954

 

Sub-Series 27.1. Countywide 1914-1952

Box 42, Item 189.1

General correspondence topographic map showing the Mono National Forest, photographs of Inyo County Rock Creek camp area 1914-1947

Box 42, Item 189.2

Preliminary report on sanitary sewerage systems for June Lake, Leevining, Bridgeport and waterworks system for Bridgeport 1946

Box 42, Item 189.3

Application of the Leevining Public Utility District for permit to construct and operate a sewage collection system and treatment works to serve the area of the Leevining P.U.D. 1949

Box 42, Item 189.4

Mono County School Survey 1952

 

Sub-Series 27.2. Pickel Meadows 1946-1954

Box 42, Item 190.1

General correspondence photographs of Pickel Meadows 1946-1954

Box 42, Item 190.2

The problem of human waste disposal in low temperature areas 1953

Box 42, Item 190.3

Report of visit to U.S. Marine Cold-Weather Battalion, Pickel Meadows 1953

Box 42, Item 190.4

Survey of small mammals at Pickel Meadows, Mono County 1954

Box 42, Item 190.5

Some aspects of sanitation and water supply in the Arctic 1953

 

Series 28. Monterey County 1917-1962

 

Sub-Series 28.1. Countywide 1960

Box 43, Item 190.6

Monterey water system sanitary survey 1960

Box 43, Item 190.7

California-American Water Company serving Monterey and Vicinity

 

Sub-Series 28.2. Alisal Sanitary District 1940-1954

Box 43, Item 191.1

General correspondence photographs of the Alisal Sewage plant 1940-1954

Box 43, Item 191.2

Alisal Sanitary District specifications for sewage treatment plant 1941

Box 43, Item 191.3

Alisal (Eastern Portion) 1950 sanitary survey 1950

Box 43, Item 191.4

Alisal (Western Portion) 1950 sanitary survey 1950

Box 43, Item 191.5

Alisal (Connelly Tract) sanitary survey 1953

 

Sub-Series 28.3. Aromas 1939-1954

Box 43, Item 192.1

General correspondence photographs of Aromas sewage 1939-1954 1939

 

Sub-Series 28.4. Carmel 1926-1951

Box 43, Item 193.1

General correspondence photographs of Carmel outfall 1947-1951

Box 43, Item 193.2

A report on the discharge from the Carmel Sanitary District Sewage Treatment Plant and its effects on Carmel Bay 1951

Box 43, Item 193.3

Application of the Carmel Sanitary District for permit to make alteration to an existing sewage treatment plant 1949

Box 43, Item 193.4

Application of Carmel Sanitary District to establish a chemical precipitation plant and natural sand filters 1938

Box 43, Item 193.5

Application of the Carmel Sanitary District for permit for emergency and temporary sewage chlorination and disposal of overflow into Carmel Bay 1926

 

Sub-Series 28.5. Castroville 1942-1953

Box 43, Item 194.1

General correspondence magazine articles; photograph of slough near Elk Horn Slough 1942-1953

Box 43, Item 194.2

Application from the Castroville Sanitation District for permit to construct and operate a new sewage disposal system consisting of a collecting system 1948

Box 43, Item 194.3

Application of the Central Contra Costa Sanitary District for permit to construct and operate new sewage treatment works 1947

 

Sub-Series 28.6. Del Monte 1926-1952

Box 43, Item 195.1

Flow sheet of Del Monte attrition and flotation plant; report on proposed sewage disposal project, Del Monte Park Sanitation District 1950

Box 43, Item 195.2

Report on the proposed discharge of sewage from the Del Monte Park Sanitation District through the no.8 outfall sewer of the City of Pacific Grove 1950

Box 43, Item 195.3

Report on the disposal of sewage from the Del Monte Properties Company 1952

Box 43, Item 195.4

Application from the Del Monte Properties Company for permit to construct and operate a laundry waste disposal system... 1948

Box 43, Item 195.5

Application of the Del Monte Properties Company to dispose of sewage from Monterey Peninsula Country Club Subdivisions into the Pacific Ocean 1926

 

Sub-Series 28.7. Gonzales 1931-1953

Box 43, Item 196.1

Sanitary survey for Gonzales Sanitary District, Bureau of Sanitary Engineering, review of the Sewage Treatment Plant at Gonzales, chapter 20 funds - City of Gonzales 1940-1953

Box 43, Item 196.2

Application of the Gonzales Sanitary District for permit to operate a sewage clarifier and separate sludge digester 1931

Box 43, Item 196.3

Sewage treatment plant improvements, City of Gonzales 1953

Box 43, Item 196.4

Gonzales 1950 sanitary survey 1950

 

Sub-Series 28.8. Greenfield 1950-1952

Box 43, Item 197.1

General correspondence 1950-1952

Box 43, Item 197.2

Fire protection report, Greenfield, Monterey County, Calif. 1952

Box 43, Item 197.3

Greenfield 1950 sanitary survey 1950

 

Sub-Series 28.9. Kings City 1933-1954

Box 43, Item 198.1

General correspondence photographs of King City's sewage plant 1940-1954

Box 43, Item 198.2

Application of King City for a permit to establish a fully enclosed and ventilated trickling filter plant with odor control and disinfection 1938

Box 43, Item 198.3

Sanitary sewer report for King City, Calif. 1933

 

Sub-Series 28.10. Pacific Grove 1918-1947

Box 43, Item 199.1

General correspondence 1918-1944

Box 43, Item 199.2

Application of Del Monte Properties Company for permit to dispose of raw sewage from Pacific Grove Acres into the Pacific Ocean... 1928

Box 43, Item 199.4

Application of the City of Pacific Grove for permit to construct and operate a new municipal sewage disposal system... 1947

 

Sub-Series 28.11. Pajaro Sanitation District 1946

Box 43, Item 200.1

Application of the Pajaro Sanitation District for permit to dispose of screened sewage into the 1500-foot long submarine outfall sewers of the City of Watsonville and thence into Monterey Bay near Palm Beach 1946

 

Sub-Series 28.12. Salinas 1917-1962

Box 43, Item 201.1

Water supply of Salinas 1917

Box 43, Item 201.2

Fire protection report 1953

Box 43, Item 201.3

Salinas sanitary survey 1962

Box 43, Item 201.4

Bacteriological study of The Salinas River June 1957

 

Sub-Series 28.13. Soledad 1952

Box 43, Item 202.1

Fire protection report, Soledad, Monterey County 1952

 

Series 29. Napa County 1911-1959

 

Sub-Series 29.1. Countywide 1916-1959

Box 44, Item 202.2

Napa water system sanitary survey 1959

Box 44, Item 202.3

Application of the Pacific Union College Association for permit to abandon present septic tanks and construct new 8-inch main line sewer to new sewage disposal plant... 1947

Box 44, Item 202.4

Public water supply of St. Helena 1916

 

Sub-Series 29.2. Calistoga 1911-1958

Box 44, Item 203.1

General correspondence 1911-1952

Box 44, Item 203.2

Public water supply of Calistoga 1916

Box 44, Item 203.3

Calistoga sanitary survey 1958

 

Sub-Series 29.3. Pacific Union College 1944-1954

Box 44, Item 204.1

General correspondence newspaper clipping 1944-1954

 

Sub-Series 29.4. Rancho Del Mar 1953-1954

Box 44, Item 205.1

General correspondence 1953-1954

 

Sub-Series 29.5. Yountville 1944-1954

Box 44, Item 206.1

General correspondence maps of Yountville Sanitation District Treatment Plant and disposal site 1951-1954

Box 44, Item 206.2

Financing sewerage facilities in the Yountville Sanitation District 1954

Box 44, Item 206.3

A report on sanitary survey, Yountville Sanitation District 1954

Box 44, Item 206.4

Yountville, memorandum 1944

 

Series 30. Nevada County 1912-1964

 

Sub-Series 30.1. Countywide 1951-1953

Box 44, Item 206.5

Nevada Irrigation District domestic water supply systems, sanitary survey 1953

Box 44, Item 206.6

Compliation of Individual Premise Inspections Sanitation Survey of Wolf Creek Watershed (code 52-5-9) 1951-1952

Box 44, Item 206.7

Sanitation survey of Wolf Creek and its watershed 1952

 

Sub-Series 30.2. Grass Valley 1912-1951

Box 44, Item 207.1

General correspondence newspaper clippings 1912-1949

Box 44, Item 207.2

Application of the City of Grass Valley for permit to construct and operate an outfall sewer and sewage treatment plant 1947

Box 44, Item 207.3

Water supply of Grass Valley 1916

Box 44, Item 207.4

Grass Valley 1950 sanitary survey 1951

 

Sub-Series 30.3. Truckee 1954-1964

Box 44, Item 207.5

Truckee Public Utility District sanitary survey report 1964

Box 44, Item 207.6

Truckee sanitary survey 1954

 

Series 31. Orange County 1912-1965

 

Sub-Series 31.1. Anaheim 1935-1954

Box 44, Item 208.1

General correspondence 1940-1942

Box 44, Item 208.2

Approved methods of cross connecting public and private water supplies 1935

Box 44, Item 208.3

Anaheim 1950 sanitary survey 1951

Box 44, Item 208.4

Addition to Anaheim sanitary survey 1954

 

Sub-Series 31.2. Brea 1925-1962

Box 44, Item 208.5

Brea 1950 sanitary survey 1951

Box 44, Item 208.6

Brea sanitary survey 1962

Box 44, Item 208.6-B

Permit recommendation for the town of Brea to dispose of its sprinkling filter plant effluent for irrigation of the lower citrus groves of Mr. Arroues 1934

Box 44, Item 208.6-C

Application of the City of Brea to construct sewerage works 1925

Box 44, Item 208.6-D

Engineer's report, sewage treatment plant, Brea, Calif. 1925

 

Sub-Series 31.3. Buena Park 1951-1959

Box 44, Item 208.7

Buena Park 1950 sanitary survey 1951

Box 44, Item 208.8

Buena Park, addendum to sanitary survey 1959

 

Sub-Series 31.4. Capistrano Beach Sanitary Districts 1940-1952

Box 44, Item 209.1

General correspondence 1940-1945

Box 44, Item 209.2

Study of waste disposal problems in the Capistrano Beach- San Juan Capistrano Area 1952

 

Sub-Series 31.5. Costa Mesa 1951-1961

Box 44, Item 209.3

Costa Mesa 1950 sanitary survey 1951

Box 44, Item 209.4

Costa Mesa 1950 sanitary survey 1952

Box 44, Item 209.5

Costa Mesa, addendum to sanitary survey 1958

Box 44, Item 209.6

Costa Mesa sanitary survey 1959

Box 44, Item 209.7

Costa Mesa sanitary survey June 15, 1961

Box 44, Item 209.8

Costa Mesa sanitary survey December 6, 1961

 

Sub-Series 31.6. Cypress 1952

Box 44, Item 209.9

Cypress sanitary survey 1952

 

Sub-Series 31.7. El Modeno 1953-1959

Box 44, Item 209.11

El Modeno sanitary survey 1953

Box 44, Item 209.12

El Modeno sanitary survey 1959

 

Sub-Series 31.8. Fullerton 1951-1962

Box 44, Item 209.13

Fullerton sanitary survey 1956, 1959

Box 44, Item 209.14

Fullerton sanitary survey 1962

Box 44, Item 209.15

Addition to Fullerton sanitary survey report of 1951

 

Sub-Series 31.9. Garden Grove 1954-1960

Box 44, Item 209.16

Garden Grove sanitary survey 1954

Box 44, Item 209.17

Garden Grove (tracts 1830, 2191, 2463-5) sanitary survey 1958

Box 44, Item 209.18

Garden Grove sanitary survey 1960

 

Sub-Series 31.10. Huntington Beach 1952-1962

Box 44, Item 209.19

Huntington Beach sanitary survey 1952

Box 44, Item 209.20

Huntington Beach sanitary survey report 1962

Box 44, Item 209.21

Vicinity of Huntington Beach (unincorporated are) 1956 and 1957

 

Sub-Series 31.11. Laguna Beach 1921-1962

Box 45, Item 210.1

Application of the Laguna Beach Sanitary District for approval of plans for a sewer system 1922

Box 45, Item 210.2

Application of the City of Laguna Beach for permit to extend the sewage collection system to serve the old Laguna Beach Sanitary District as well as McKnights addition subdivision 1946

Box 45, Item 210.3

Application of the City of Laguna Beach for permit to construct sewers for the Arch Beach Section 1931

Box 45, Item 210.4

Approving modified plans for sewerage works, Laguna Sanitary District 1924

Box 45, Item 210.5

Application of the La Habra Citrus Association for permit to discharge treated sewage into Coyote Creek 1921

Box 45, Item 210.6

Application of the City of La Habra for permit to construct and operate sewerage works 1926

Box 45, Item 210.7

Laguna Beach sanitary survey 1951

Box 45, Item 210.8

Laguna Beach sanitary survey 1962

 

Sub-Series 31.12. La Habra 1952

Box 45, Item 210.9

La Habra sanitary survey 1952

 

Sub-Series 31.13. Lemon Heights 1962

Box 45, Item 210.10

Lemon Heights sanitary survey 1962

 

Sub-Series 31.14. Los Alamitos 1952

Box 45, Item 210.11

Los Alamitos sanitary survey 1952

 

Sub-Series 31.15. Los Alisos 1964

Box 45, Item 210.12

Los Alisos Water District sanitary engineering investigation of domestic water supply 1964

 

Sub-Series 31.16. Midway City 1952-1963

Box 45, Item 210.13

Midway City sanitary survey 1952

Box 45, Item 210.14

Midway City sanitary survey 1963

 

Sub-Series 31.17. Newport Beach 1918-1951

Box 45, Item 211.1

Permit to the City of Newport Beach to construct and operate a sewage settling plant on a 10-acre site 1936

Box 45, Item 211.2

Application of the City of Newport Beach for permit to establish a sprinkling filter plant 1930

Box 45, Item 211.3

Application of the City of Newport Beach for permit to construct a sewer system and treatment plant 1918

Box 45, Item 211.4

Granting of permit to the City of Newport Beach to construct sewerage works at Balboa Island 1923

Box 45, Item 211.5

Newport Beach 1950 sanitary survey 1951

 

Sub-Series 31.18. Newport Mesa 1952

Box 45, Item 211.6

Newport Mesa sanitary survey 1952

 

Sub-Series 31.19. Olive 1952

Box 45, Item 211.7

Olive sanitary survey 1952

 

Sub-Series 31.20. Orange (City) 1951-1962

Box 45, Item 211.8

Orange 1950 sanitary survey 1951

Box 45, Item 211.9

Orange sanitary survey 1962

 

Sub-Series 31.21. Orange Park Acres 1953-1963

Box 45, Item 211.10

Orange Park Acres sanitary survey 1953

Box 45, Item 211.11

Orange Park Acres sanitary survey 1963

 

Sub-Series 31.22. Orange County Sanitation Districts 1921-1951

Box 45, Item 212.1

Report on the status of Orange County beaches at the mouth of the Santa Ana River 1948

Box 45, Item 212.2

Survey of possible pollution and nuisance existing in the vicinity of the Orange County joint outfall 1951

Box 45, Item 212.3

Application for the renovation or the suspension of the sewage treatment permit of the City of Santa Ana and respondents 1949

Box 45, Item 212.4

Exhibits presented at hearing on Orange County joint outfall sewer permit review 1948

Box 45, Item 212.5

Application of the City of Santa Ana to dispose of sewage from the cities of Santa Ana, Anaheim, Fullerton and Orange into the Pacific Ocean 1925

Box 45, Item 212.6

Application of the City of Santa Ana to extend outfall sewer into the Pacific Ocean and build treatment works 1926

Box 45, Item 212.7

Revoking a joint permit granted to the cities of Santa Ana and Anaheim, and granting permits to the cities of Anaheim, Fullerton and Santa Ana for joint sewerage works 1923

Box 45, Item 212.8

Application of the cities Santa Ana and Anaheim for permit to jointly discharge partially clarified sewage into Pacific Ocean 1921

Box 45, Item 212.9

Application of the Orange County Sanitary District No. 1 on behalf of itself and districts nos. 2, 3, 5, 6, 7, and 11, for permit to construct and operate a primary treatment plant 1949

 

Sub-Series 31.23. Placentia 1952

Box 45, Item 212.10

Placentia sanitary survey 1952

 

Sub-Series 31.24. San Clemente 1959

Box 45, Item 212.11

San Clemente sanitary survey 1959

 

Sub-Series 31.25. San Juan Capistrano 1924-1952

Box 46, Item 213.1

Map of Capistrano Beach well and sewage discharge location; photograph of San Juan Capistrano Sewage Plant 1941

Box 46, Item 213.2

Application of the Buena Park Sanitary District of Orange County for permit to construct sewerage works 1928

Box 46, Item 213.3

Application of Buena Park Sanitary District to construct a bio-filter plant 1938

Box 46, Item 213.4

Application of Capistrano Beach Sanitary District for permit to construct sewage clarification and separate digestion works 1931

Box 46, Item 213.5

Notice to bidders, instructions to bidders, proposal and specifications for sewage treatment plant and outfall sewer for Capistrano Beach Sanitary District 1932

Box 46, Item 213.6

Application of the Sanitary District of San Juan Capistrano to construct sewerage works 1924

Box 46, Item 213.7

Permit recommendation for San Juan Capistrano Sanitary District to construct and operate a sewage treatment plant at the present septic tank 1934

Box 46, Item 213.8

San Juan Capistrano sanitary survey 1952

 

Sub-Series 31.26. Santa Ana 1912-1959

Box 46, Item 214.1

General correspondence 1912-1953

Box 46, Item 214.2

An investigation of waste disposal in the lower reaches of the Santa Ana River 1951

Box 46, Item 214.4

History of Santa Ana municipal water system

Box 46, Item 214.5

Santa Ana California City map, Santa Ana Chamber of Commerce 1923

Box 46, Item 214.6

Report on the City of Santa Ana, Calif. 1937

Box 46, Item 214.7

Santa Ana, addendum to 1951 sanitary survey 1959

 

Sub-Series 31.27. Seal Beach 1951-1962

Box 46, Item 214.8

Seal Beach 1950 sanitary survey 1951

Box 46, Item 214.9

Seal Beach sanitary survey 1962

 

Sub-Series 31.28. Stanton 1952

Box 46, Item 214.10

Stanton sanitary survey 1952

 

Sub-Series 31.29. Tustin 1958-1965

Box 46, Item 214.11

Tustin sanitary survey 1958

Box 46, Item 214.12

Tustin sanitary survey 1959

Box 46, Item 214.13

Tustin water works, sanitary engineering investigation of domestic water supply 1965

 

Sub-Series 31.30. Villa Park 1962

Box 46, Item 214.14

Villa Park sanitary survey 1962

 

Sub-Series 31.31. Westminster 1957-1960

Box 46, Item 214.15

Westminster sanitary survey 1957

Box 46, Item 214.16

Westminster sanitary survey 1958

Box 46, Item 214.17

Westminster sanitary survey 1959

Box 46, Item 214.18

Westminster sanitary survey 1960

 

Sub-Series 31.32. Yorba Linda 1952-1962

Box 46, Item 214.19

Yorba Linda 1950 sanitary survey 1952

Box 46, Item 214.20

Southern California Water Company (Yorba Linda System) sanitary survey 1962

 

Series 32. Placer County 1913-1963

 

Sub-Series 32.1. Countywide 1913-1951

Box 47, Item 215.1

General correspondence assessment map of the town of Foresthill, Calif., photographs of Tahoe Tavern sewage ponds 1933-1952

Box 47, Item 215.2

Application of the City of Lincoln for permit to construct and operate a new sewage treatment plant 1949

Box 47, Item 215.3

A report upon the sewerage and sewage disposal of the Newcastle Sanitary District 1913

Box 47, Item 215.4

Report on an investigation of the quality of certain drinking water supplies in Placer County 1921

 

Sub-Series 32.2. Auburn 1913-1962

Box 47, Item 216.1

General correspondence Auburn area map 1913-1948); 1948

Box 47, Item 216.2

Application of the City of Auburn for a permit to operate a bio-filtration plant at the site of the present Imhoff tank... 1939

Box 47, Item 216.3

Report on the water supply for Auburn, Newcastle, Rocklin, Lincoln and Roseville 1915

Box 47, Item 216.4

Sanitary aspects of the water supply of Colfax, Auburn, Newcastle, Loomis and Rocklin 1916

Box 47, Item 216.5

Auburn sanitary survey 1962

 

Sub-Series 32.3. Colfax 1961

Box 47, Item 216.6

Colfax sanitary survey 1961

 

Sub-Series 32.4. Foresthill 1946-1954

Box 47, Item 216.7

Application of the City of Colfax for permit to construct and operate a high rate filter 1946

Box 47, Item 216.8

Foresthill sanitary survey 1954

 

Sub-Series 32.5. Lincoln 1917-1963

Box 47, Item 217.1

General correspondence photographs of Lincoln septic tank 1940-1954

Box 47, Item 217.2

Water supply of Lincoln 1917

Box 47, Item 217.3

Lincoln sanitary survey 1954

Box 47, Item 217.4

Lincoln sanitary survey 1963

 

Sub-Series 32.6. Loomis 1940-1962

Box 47, Item 218.1

Sanitary survey for Loomis Sanitary District, Bureau of Sanitary Engineering 1940

Box 47, Item 218.2

Loomis sanitary survey 1962

 

Sub-Series 32.7. Newcastle 1949-1961

Box 47, Item 219.1

General correspondence 1949-1954

Box 47, Item 219.2

Newscastle sanitary survey 1961

 

Sub-Series 32.8. Rocklin 1961

Box 47, Item 219.3

Rocklin sanitary engineering survey 1961

 

Sub-Series 32.9. Roseville 1949-1958

Box 47, Item 219.4

Roseville sanitary survey 1958

Box 47, Item 219.5

Application of the City of Roseville for permit to construct and operate a sewage treatment plant 1949

 

Sub-Series 32.10. Weimar Medical Center 1927

Box 47, Item 220.1

Application of the Hospital Central Committee, Weimar Joint Sanatorium for permit to construct and operate a sprinkling filter plant with disposal of effluent into Wooley Creek 1927

 

Series 33. Plumas County 1913-1955

 

Sub-Series 33.1. Countywide 1943-1955

Box 47, Item 221.1

General correspondence 1943-1951

Box 47, Item 221.3

Lake Almanor Country Club subdivision sanitary survey 1955

 

Sub-Series 33.2. Chester Sanitary District 1943-1953

Box 47, Item 222.1

General correspondence 1943-1953

Box 47, Item 222.2

Application from the Chester Sanitary District for permit to construct and operate a sewage collection system and sewage treatment plant 1947

 

Sub-Series 33.3. Greenville 1947-1953

Box 47, Item 223.1

Design diagram of Greenville sewage disposal system, Sutzer Forest Products Inc. housing project diagram 1947

Box 47, Item 223.2

Greenville sewage disposal survey 1953

Box 47, Item 223.3

Greenville sanitary survey 1952

 

Sub-Series 33.4. Portola 1913-1953

Box 47, Item 224.1

General correspondence photographs of Portola and its sewage plant 1913-1953

Box 47, Item 224.2

Application from the Portola Sanitary District for permit to construct and operate a sewage treatment plant 1948

 

Sub-Series 33.5. Quincy 1939-1954

Box 47, Item 225.1

General correspondence photographs of Quincy sewage disposal site 1939-1954

Box 47, Item 225.2

Application of the Quincy Sanitary District for permit to construct and operate a sewage disposal system and to discharge an oxidized effluent to land 1948

 

Series 34. Riverside County 1911-1964

 

Sub-Series 34.1. Countywide 1911-1962

Box 48, Item 226.1

General correspondence photographs of La Quinta, Coachella and Hemet sewage disposals 1911-1954

Box 48, Item 226.2

Report of the survey of the Idyllwild Area sewage facilities 1954

Box 48, Item 226.3

Preliminary report on sanitary sewer district for Beaumont, Calif. 1928

Box 48, Item 226.4

Specifications for sanitary separate sewer, District No.1, City of Beaumont 1928

Box 48, Item 226.5

Application of the City of Beaumont to construct sewerage works and to discharge Imhoff tank and sprinkling filter effluent into San Timotto Canyon 1928

Box 48, Item 226.6

Report on discharge of sewage into Colorado River from State Department of Agriculture Inspection Station near Blythe 1950

Box 48, Item 226.7

Application of the San Gorgonio Pass Memorial Hospital District for permit to construct an outfall sewer 1949

Box 48, Item 226.8

East Blythe area, sanitary survey 1953

Box 48, Item 226.9

Application of the City of Danning to construct sewerage works 1947

Box 48, Item 226.10

Application of the City of Beaumont for permit to construct an additional outfall sewer 1948

Box 48, Item 226.11

Application of Anza Realty Company, Arlington for permit to construct and operate a sewage treatment plant 1949

Box 48, Item 226.12

Application of the United States Gypsum Company for permit to construct and operate a sewerage system at Midland 1947

Box 48, Item 226.13

Application of the City of Hemet for permit to amend existing permit of April 8, 1947, and to construct and operate a different type of sewage treatment plant... 1949

Box 48, Item 226.14

Fern Valley sanitary survey 1953

Box 48, Item 226.16

Palm Desert sanitary survey 1962

Box 48, Item 226.17

Rubidoux sanitary survey 1955

Box 48, Item 226.18

Sedco sanitary survey 1953

Box 48, Item 226.19

Sunny Heights (West Riverside) sanitary survey 1951

 

Sub-Series 34.2. Banning 1940-1948

Box 48, Item 227.1

General correspondence 1940-1948

 

Sub-Series 34.3. Blythe 1924-1949

Box 48, Item 228.1

General correspondence photographs of Blythe Imhoff tank 1940-1949

Box 48, Item 228.2

Application for the revocation or suspension of the sewage treatment permit of the City of Blythe 1949

Box 48, Item 228.3

Report on discharge of sewage into Colorado River from the Blythe to construct sewerage works 1949

Box 48, Item 228.4

Report on sanitary sewer improvements and sewage treatment, Blythe, California 1924

 

Sub-Series 34.4. Cabazon 1917

Box 48, Item 229.1

Water supply of Cabazon 1917

 

Sub-Series 34.5. Cathedral City 1953

Box 48, Item 229.2

Cathedral City sanitary survey 1953

 

Sub-Series 34.6. Corona 1917-1953

Box 48, Item 230.1

General correspondence photographs of Corona and Prado Dam 1938-1948

Box 48, Item 230.2

Data on proposed industrial waste disposal 1948

Box 48, Item 230.3

Application of Aluminum And Magnesium, Inc. for permit to dispose of waste fused flux, from smelting plant near Corona 1947

Box 48, Item 230.4

Application of Coachella Sanitary District for permit to construct separate sludge digestion plant and establish a sewer farm 1938

Box 48, Item 230.5

Application of the Minnesota Mining And Manufacturing Co. Inc., for permit to construct and operate a waste water disposal system to serve an industrial plant 1948

Box 48, Item 230.6

Application of the City of Corona for permit to continue to operate domestic sewage collection system 1948

Box 48, Item 230.7

Permit recommendation for the City of Corona to dispose of the chlorinated and disinfected effluent to the Corona Heights Water Company 1939

Box 48, Item 230.8

The question of granting a water supply permit to the Corona City Water Company 1918

Box 48, Item 230.9

Water supply of Corona 1917

Box 48, Item 230.10

Corona sanitary survey 1953

 

Sub-Series 34.7. Elsinore 1917-1953

Box 49, Item 231.1

General correspondence photograph of Elsinore Sewer Farm 1940-1951

Box 49, Item 231.2

Sewerage and Sewage Treatment Plant, engineers report, Corona, Calif. 1925

Box 49, Item 231.3

Report on sewage treatment and collection, Corona, Calif. 1924

Box 49, Item 231.4

Application of the City of Corona to construct additional sewerage works 1925

Box 49, Item 231.5

Water supply of Elsinore 1917

Box 49, Item 231.6

Elsinore sanitary survey 1953

Box 49, Item 231.7

Elsinore Water District (Lake Elsinore Area) sanitary survey 1951, 1953

Box 49, Item 231.8

Application of the City of Elsinore for permit to construct and operate additions to existing sewage disposal facilities 1948

Box 49, Item 231.9

Application of the City of Elsinore to construct sewerage works 1924

 

Sub-Series 34.8. Hemet 1916-1952

Box 49, Item 232.1

Hemet water supply 1922

Box 49, Item 232.2

Water supply of Hemet 1916

Box 49, Item 232.3

Hemet sanitary survey 1952

Box 49, Item 232.4

Application of the City of Hemet for permit to construct and operate a sewage treatment plant 1946

Box 49, Item 232.5

Recommendation for permit for City of Elsinore to continue to dispose of sewage 1937

 

Sub-Series 34.9. Highgrove 1953

Box 49, Item 232.6

Highgrove sanitary survey 1953

 

Sub-Series 34.10. Indio 1916-1947

Box 49, Item 233.1

General correspondence 1945-1946

Box 49, Item 233.2

Application of the Indio Sanitary District for permit to continue to operate sewage collection system 1947

Box 49, Item 233.3

Application of the Sanitary District of Indio to construct sewage works 1925

Box 49, Item 233.4

Engineer's report, sewerage and sewage treatment, Indio Sanitary District 1925

Box 49, Item 233.5

Report on the public water supply of Indio 1916

 

Sub-Series 34.11. Palm Springs 1935-1951

Box 49, Item 233.6

Palm Springs sanitary survey 1951

Box 49, Item 233.7

Palm Springs sanitary survey 1935

Box 49, Item 233.8

Application of the Palm Springs Sanitation District for permit to use and operate existing primary sewage disposal plant 1948

Box 49, Item 233.9

Recommendation for the granting of permit to the Palm Springs Sanitary District to construct and operate a separate sludge digestion plant 1935

 

Sub-Series 34.12. Pinyon Pines 1961

Box 49, Item 234.1

Report on water supply, water system, and service area of proposed Pinyon Mutual Water Company 1961

 

Sub-Series 34.13. Riverside (City) 1916-1942

Box 49, Item 235.1

Application of the City of Riverside for permit to continue the use of the present sedimentation tanks and spreading areas 1942

Box 49, Item 235.2

Application of the City of Riverside for permit to continue the use of the temporary sewage basins on the south side of Santa Ana River 1939

Box 49, Item 235.3

Application of the City of Riverside to construct and operate a trickling filter plant near the Arlington septic tank 1938

Box 49, Item 235.4

Report on the sewage disposal of the City of Riverside 1916

Box 49, Item 235.5

Application of the City of Riverside to construct certain laterals, outfall sewer and sludge tanks 1923

 

Sub-Series 34.14. Valle Vista 1964

Box 49, Item 235.6

Valle Vista sanitary survey 1964

 

Series 35. Sacramento County 1915-1964

 

Sub-Series 35.1. Countywide 1953-1964

Box 50, Item 236.1

Arden Manor sanitary survey 1953

Box 50, Item 236.2

Arvin Water Company sanitary survey 1960

Box 50, Item 236.3

Carmichael sanitary survey 1953

Box 50, Item 236.4

Cordova area sanitary survey 1961

Box 50, Item 236.5

Del Paso Manor sanitary survey 1953

Box 50, Item 236.6

Lincoln Village sanitary survey 1961

Box 50, Item 236.7

Florin County Water District sanitary survey 1964

Box 50, Item 236.8

Northridge Park County Water District sanitary survey 1960

Box 50, Item 236.9

Orangevale sanitary survey 1953

Box 50, Item 236.10

Rancho Cordova sanitary survey 1954

Box 50, Item 236.11

San Juan Suburban Water District sanitary survey 1959

Box 50, Item 236.12

Town and Country Village sanitary survey 1953

Box 50, Item 236.13

Oak Tree (metropolitan Sacramento area) sanitary survey 1956

 

Sub-Series 35.2. Elk Grove 1951

Box 50, Item 236.14

Elk Grove 1950 sanitary survey 1951

 

Sub-Series 35.3. Folsom 1956

Box 50, Item 236.15

Folsom sanitary survey 1956

 

Sub-Series 35.4. Galt 1956

Box 50, Item 236.16

Galt sanitary survey 1956

 

Sub-Series 35.5. Rio Linda 1953-1954

Box 50, Item 236.17

General correspondence 1953-1954

Box 50

Rio Linda County Water District, chapter 1515 loan application 1954

Box 50

Financing sewerage facilities in the Rio Linda County Water District 1953

Box 50

Report on proposed sanitary sewerage system and sewage treatment and disposal for the Rio Linda County Water District 1953

Box 50, Item 236.21

Citrus Heights (Sacramento County) sanitary survey 1953

 

Sub-Series 35.6. Sacramento (City) 1915-1961

Box 50, Item 237.1

An investigation of the City water supply of Sacramento 1915

Box 50, Item 237.2

Water-borne typhoid fever in Sacramento, Calif. 1915

Box 50, Item 237.3

Cause and correction of the recent objectionable tastes and odors in the water supply of the City of Sacramento 1917

Box 50, Item 237.4

Quality of Sacramento River water at Sacramento 1920

Box 50, Item 237.5

City of Sacramento pumping and filtration works: report on conditions and results of operation 1924

Box 50, Item 237.6

City of Sacramento pumping and filtration works: special report on the necessity of immediate preparation to meet the operating requirements for 1925

Box 50, Item 237.7

Dangers of septic wells (in Colonial Acres, Sacramento, County, Calif.) 1925

Box 50, Item 237.8

Memorandum of inspection of the Sacramento water filtration plant 1930

Box 50, Item 237.9

Progress report on quality of lower Sacramento River water and domestic sewage effluent discharges 1957

Box 50, Item 237.10

Public water supply of Sacramento: its purification and distribution 194?

Box 50, Item 237.11

Analysis of compiled bacteriological and chemical tests results of the lower Sacramento River 1957

Box 50, Item 237.12

Sacramento river water quality survey 1961

Box 50, Item 237.13

Sacramento sanitary survey 1953

Box 50, Item 237.14

West Sacramento (West Acres Subdivision, River Drive and U.S. 40) sanitary survey 1953

Box 50, Item 237.15

West Sacramento sanitary survey 1956

 

Series 36. San Benito County 1922-1958

 

Sub-Series 36.1. Hollister 1923-1958

Box 50, Item 238.1

General correspondence map of City of Hollister 1940-1956

Box 50, Item 238.2

Resolution adopted by State Board of Health declaring sewer farm and sewage disposal a public nuisance and menace to health 1923

Box 50, Item 238.3

Application of the town of Hollister for a permit to construct sewage disposal works 1923

Box 50, Item 238.4

Application of the City of Hollister for permit to operate and maintain the existing domestic sewage disposal plant 1949

Box 50, Item 238.5

Application of the City of Hollister for permit to construct and operate an industrial waste disposal system 1949

Box 50, Item 238.6

City of Hollister Sanitary Sewage Disposal System, preliminary engineering report 1957

Box 50, Item 238.7

Sketch plan for the Hollister Planning Area 1958

 

Sub-Series 36.2. San Juan Bautista 1922-1953

Box 50, Item 239.1

General correspondence 1933-1953

Box 50, Item 239.2

Application of the town of San Juan Bautista for permit to lay new sewers together with Imhoff tank trickling filter 1922

 

Series 37. San Bernardino County 1917-1965

 

Sub-Series 37.1. Countywide 1918-1965

Box 51, Item 240.1

Water supply of San Bernardino 1918

Box 51, Item 240.2

An investigation of the Riverside Water Company system with reference to sewage disposal of San Bernardino 1921

Box 51, Item 240.3

Watermans Canyon, San Bernardino County 1930

Box 51, Item 240.4

Lake Gregory Water Company 1950 sanitary survey 1951

Box 51, Item 240.5

Loma Linda sanitary survey 1952

Box 51, Item 240.7

Los Serranos, addendum to sanitary survey 1958

Box 51, Item 240.8

Mount Baldy 1951

Box 51, Item 240.9

Morongo Valley sanitary survey 1958

Box 51, Item 240.10

Muscoy sanitary survey 1957

Box 51, Item 240.11

Muscoy District 1950 sanitary survey 1951

Box 51, Item 240.12

Patton State Hospital sanitary survey 1955

Box 51, Item 240.13

Sun Ranchos sanitary survey 1954

Box 51, Item 240.14

Twentynine Palms sanitary survey 1955

Box 51, Item 240.15

Twin Peaks sanitary survey 1953

Box 51, Item 240.16

Yucca Valley sanitary survey 1961

Box 51, Item 240.17

Permit application from the San Bernardino Valley Municipal Water District 1964

Box 51, Item 240.18

Permit application from the San Gabriel Valley Water Company 1964

Box 51, Item 240.19

East San Bernardino County Water District sanitary survey 1956-1957

Box 51, Item 240.20

Havasu Water Company sanitary survey 1963

Box 51, Item 240.21

Permit application from Havasu Water Company 1965

Box 51, Item 240.22

Water supply of Highland 1918

Box 51, Item 240.23

Joshua Tree sanitary survey 1951

Box 51, Item 240.24

Monte Vista 1950 sanitary survey 1950

 

Sub-Series 37.2. Barstow 1926-1955

Box 51, Item 241.1

General correspondence 1949-1952

Box 51, Item 241.2

Application of the Atchison, Topeka and Santa Fe Railway Company to construct sewerage works at Barstow 1926

Box 51, Item 241.3

Recommendation on the granting of permit to the Barstow Sanitary District to construct and operate an Imhoff tank, trickling filter, chlorination tank 1935

Box 51, Item 241.4

Warm Creek survey 1952

Box 51, Item 241.5

Bloomington sanitary survey 1955

 

Sub-Series 37.3. Big Bear Lake Sanitation District 1936-1946

Box 51, Item 242.1

General correspondence photographs of Big Bear Lake sewer plant site; Big Bear Lake general plan diagram 1936-1941

Box 51, Item 242.2

Application for permit for Big Bear Lake Sanitation District to construct a trickling filter plant 1946

 

Sub-Series 37.4. Big Bear 1960

Box 51, Item 242.3

Big Bear sanitary survey 1960

 

Sub-Series 37.5. Big Bear Lake 1952

Box 51, Item 242.4

Big Bear Lake sanitary survey 1952

 

Sub-Series 37.6. Big Bear Pines 1951

Box 51, Item 242.5

Big Bear Pines 1950 sanitary survey 1951

 

Sub-Series 37.7. Chino 1933-1960

Box 51, Item 243.1

General correspondence photographs of Chino sewage plant 1933-1951

Box 51, Item 243.2

Chino 1950 sanitary survey 1950

Box 51, Item 243.3

Chino sanitary survey 1960

 

Sub-Series 37.8. Colton 1923-1952

Box 51, Item 244.1

General correspondence magazine articles, photograph of ditch in Santa Ana River and Colton Sewer Plant 1940-1952

Box 51, Item 244.2

Application of the City of Colton to construct an outfall sewer 1923

Box 51, Item 244.3

Application of the City of Colton for permit to operate the trickling filter plant in the Martin Field 1949

Box 51, Item 244.4

Application for the City of Colton to construct an activated sludge plant at the terminus of the present outfall sewer 1933

Box 51, Item 244.5

Application of the Western Tank Car Company for permit to construct and use a treatment plant for disposal of industrial wastes 1947

Box 51, Item 244.6

Colton 1950 sanitary survey 1950

 

Sub-Series 37.9. Crestline Sanitation Districts 1946-1950

Box 51, Item 245.1

Report concerning the sewage disposal problem in the vicinity of the Henry Krause residence 1946

Box 51, Item 245.2

Application of the Crestline Sanitation District for permit to construct and operate sanitary sewers and sewage disposal plant 1949

Box 51, Item 245.3

Crestline, addendum to sanitary survey of 1950

 

Sub-Series 37.10. Cucamonga 1953-1956

Box 51, Item 245.4

Cucamonga sanitary survey 1953

Box 51, Item 245.5

Cucamonga, addendum to sanitary survey 1956

 

Sub-Series 37.11. Fontana 1942-1963

Box 51, Item 246.1

General correspondence 1942-1953

Box 51, Item 246.2

Application of Kaiser Company, Inc. Iron and Steel Division, for permit to construct and use a two-stage biofiltration plant 1942

Box 51, Item 246.3

Fontana sanitary survey 1953

Box 51, Item 246.4

Fontana sanitary survey 1957

Box 51, Item 246.5

Fontana sanitary survey 1963

 

Sub-Series 37.12. Lake Arrowhead 1923-1960

Box 52, Item 247.1

General correspondence photographs of Lake Arrowhead sewage, regional map of Lake Arrowhead and subdivided areas in Arrowhead Woods; overall development map of Lake Arrowhead properties, map of San Bernardino National Forest 1923-1960

Box 52, Item 247.2

Report on sanitary survey of Lake Arrowhead 1947

Box 52, Item 247.3

Application of the Arrowhead Lake Co. to dispose of sewage effluent from Arrowhead Lake into Little Bear Creeks and into Willow Creek 1923

Box 52, Item 247.4

Report on Lake Arrowhead Sewage Disposal Systems 1923

Box 52, Item 247.5

Lake Arrowhead contamination study 1953

 

Sub-Series 31.13. Needles 1925-1951

Box 52, Item 248.1

Investigation of the water supplies and sewerage system of Needles, San Bernardino County, Calif. 1925

Box 52, Item 248.2

Needles 1950 sanitary survey 1951

 

Sub-Series 31.14. Ontario 1917-1950

Box 52, Item 249.1

Sanitary conditions in San Antonio Canyon 1922

Box 52, Item 249.2

Public water supply of Ontario 1917

Box 52, Item 249.3

Ontario 1950 sanitary survey 1950

 

Sub-Series 31.15. Redlands 1917-1955

Box 52, Item 250.1

General correspondence topographic map of Redlands, Calif. 1929-1953

Box 52, Item 250.2

Application of the City of Redlands for permit to establish and use a 640-acre City sewer farm 1931

Box 52, Item 250.3

Report on sanitation of Big Bear Lake water supply, Redlands, Calif. 1917

Box 52, Item 250.4

Redlands sanitary survey 1955

 

Sub-Series 31.16 Rialto 1935-1959

Box 52, Item 251.1

General correspondence 1940-1949

Box 52, Item 251.2

Application of the City of Rialto for permit to continue operation of the present sewage treatment plant 1949

Box 52, Item 251.3

Application of the City of Rialto for permit to construct and operate a sewerage system and sewage disposal plant 1935

Box 52, Item 251.4

Rialto 1950 sanitary survey 1950

Box 52, Item 251.5

Rialto sanitary survey 1959

Box 52, Item 251.6

Rialto - Vicinity sanitary survey 1958

 

Sub-Series 31.17. San Bernardino (City) 1952-1960

Box 52, Item 251.7

San Bernardino sanitary survey 1952

Box 52, Item 251.8

San Bernardino sanitary survey 1957

Box 52, Item 251.9

San Bernardino sanitary survey 1960

Box 52, Item 251.10

San Bernardino area sanitary survey 1950

 

Sub-Series 31.18. San Gabriel 1967

Box 52, Item 251.12

Permit application from San Gabriel Valley Water Company 1967

 

Sub-Series 31.19. Trona 1925

Box 52, Item 252.1

Investigation of the water supply and sewerage system of Trona, San Bernardino County, Calif. 1925

 

Sub-Series 31.20. Upland 1956-1957

Box 52, Item 252.2

Upland sanitary survey 1956-1957

 

Sub-Series 31.21. Victorville 1954-1957

Box 52, Item 252.3

Victorville sanitary survey 1957

Box 52, Item 252.4

Victorville sanitary survey 1954

 

Sub-Series 31.22. Wrightwood 1958

Box 52, Item 252.5

Wrightwood sanitary survey 1958

 

Sub-Series 31.23. Yucaipa 1953-1964

Box 52, Item 252.6

Yucaipa sanitary survey 1953

Box 52, Item 252.7

Yucaipa sanitary survey 1954

Box 52, Item 252.8

Yucaipa sanitary survey 1964

 

Series 38. San Diego County 1916-1966

 

Sub-Series 38.1. Countywide 1916-1966

Box 53, Item 253.1

General correspondence magazine articles, photographs of Coronado and Julian Sanitation District 1937-1952

Box 53, Item 253.2

Report on sewer gas nuisance at Coronado 1916

Box 53, Item 253.3

Sewer outfall in Spanish Bight 1922

Box 53, Item 253.4

Prizer fertilizer applicators for overhead irrigation system

Box 53, Item 253.5

Report on effect of sewage discharged from international outfall sewer on Imperial Beach 1953

Box 53, Item 253.6

Sanitary survey of Jacumba and adjacent areas 1951

Box 53, Item 253.7

Application of the City of Coronado for permit to construct two sewage pumping plants 1947

Box 53, Item 253.8

A survey of pollution and nuisance problems 1951

Box 53, Item 253.9

Application of the Del Mar Sanitary Company, Inc., for permit to construct and operate a sewage treatment plant to serve the Del Mar area 1949

Box 53, Item 253.11

Application of the San Diego County Board of Supervisors for permit to operate an existing sewage collection system 1949

Box 53, Item 253.12

Application of the County Supervisors of San Diego County for permit to construct Imhoff tank and sprinkling filter at Edgemore Farm 1929

Box 53, Item 253.13

Application of the Santa Fe Land Improvement Company to construct a sprinkling filter plant for Santa Fe Ranch 1928

Box 53, Item 253.14

Application of the San Diego County Board of Supervisors for permit to construct and operate sewage treatment works for the community of Ramona 1948

Box 53, Item 253.15

Application of the Board of Supervisors of San Diego County for permit to Construct a sprinkling filter plant for the town of Julian 1927

Box 53, Item 253.16

Application of the Board of Supervisors of San Diego County (as a Board of Directors of Julian Sanitation District), for permit to install and use a sewer system 1946

Box 53, Item 253.17

Application of the Encinitas Sanitary District for permit to construct and operate a sewage disposal system 1948

Box 53, Item 253.18

Application for permit from the Ed Fletcher Company, San Diego to use the former La Mesa Army and Navy Camp Sewage Disposal Plant in Fletcher Hills 1946

Box 53, Item 253.19

Harbison Canyon sanitary survey 1954

Box 53, Item 253.20

Permit application from C. H. Satterlee and Lucile Satterlee 1966

Box 53, Item 253.21

Riverview Farms and Winter Garden 1952

Box 53, Item 253.22

Permit application from Riverview Water District 1966

Box 53, Item 253.23

Sweetwater System (serving Chula Vista and National City) sanitary survey 1954

 

Sub-Series 38.2. Carlsbad 1929-1951

Box 53, Item 254.1

General correspondence photograph of Carlsbad Sewage Plant 1932-1940

Box 53, Item 254.2

Permit recommendation for the Carlsbad Sanitary District to alter its sewage clarifier into a septic tank 1934

Box 53, Item 254.3

Application of Carlsbad Sanitary District for permit to construct a sewer system with separate sludge digestion plant 1929

Box 53, Item 254.4

Oceanside-Carlsbad Beach study 1951

 

Sub-Series 38.3. Chula Vista 1926-1952

Box 53, Item 255.1

General correspondence photographs of flats at Chula Vista 1940-1952

Box 53, Item 255.2

Application of the City of Chula Vista to construct sewerage disposal into San Diego Bay 1926

Box 53, Item 255.3

Application of the City of Chula Vista for permit to construct and operate extensions to the sewage collection system 1948

 

Sub-Series 38.4. Coronado 1916-1966

Box 53, Item 256.1

General history of the Coronado Water Company and a description of its property 1918?

Box 53, Item 256.2

Samples and statistical information relative to water supplied by the Coronado Water Company 1916

Box 53, Item 256.3

Coronado 1950 sanitary survey 1951

Box 53, Item 256.4

Permit application from the California-American Water Company, serving Coronado, Imperial Beach and Vicinity 1966

 

Sub-Series 38.5. Del Mar 1953

Box 53, Item 256.5

Del Mar sanitary survey 1953

 

Sub-Series 38.6. El Cajon 1928-1956

Box 53, Item 257.1

General correspondence photographs of El Cajon, magazine article on flexible activated sludge treatment, 1934-1956

Box 53, Item 257.2

Application for permit to add a new and larger clarifier and a new and larger digester at the sewage treatment plant 1946

Box 53, Item 257.3

Application of the City of El Cajon for permit to construct sewerage works and sprinkling filter plant 1928

 

Sub-Series 38.7. Encinitas 1945-1947

Box 53, Item 258.1

General correspondence photographs of Moonlight Beach and Freedland sewage site, map of Encinitas sewers project no. 2 1945-1947

 

Sub-Series 38.8. Escondido 1916-1946

Box 54, Item 259.1

City of Escondido test of Sewage Treatment Plant 1931

Box 54, Item 259.2

Memorandum on sewage disposal at Escondido 1916

Box 54, Item 259.3

Application of the City of Escondido for permit to construct an activated sludge plant and dispose of the chlorinated effluent into Escondido Creek 1929

Box 54, Item 259.4

Application of the City of Escondido for permit for to remodel the existing activated sludge plant into a standard trickling filter plant 1946

Box 54, Item 259.5

Report on sewerage and sewage disposal for Escondido, Calif. 1926

Box 54, Item 259.6

Report on waterworks improvements for Escondido, Calif. 1925

 

Sub-Series 38.9. Fallbrook 1936-1944

Box 54, Item 260.1

Fallbrook sewer system data, photographs of Fallbrook sewage disposal site, map of Fallbrook sewer system 1936-1944

 

Sub-Series 38.10. La Mesa 1922-1947

Box 54, Item 261.1

General correspondence photographs of Chollas Canyon and Imhoff tank 1940-1947

Box 54, Item 261.2

Application of the City of La Mesa for permit to erect treatment plant 1922

Box 54, Item 261.3

Application of the City of La Mesa for permit to continue in operation the existing sewage collection system 1947

 

Sub-Series 38.11. National City 1919-1947

Box 54, Item 262.1

General correspondence photographs of sewage disposal, National City 1940-1947

Box 54, Item 262.2

Report on sanitary sewer improvements, Chula Vista, Calif.

Box 54, Item 262.3

Application of the City of National City for permit to construct additional treatment works and dispose of settled sewage 1929

Box 54, Item 262.4

Application of the Potter Radiator Corporation at National City to construct septic tank and outfall to San Diego Bay 1924

Box 54, Item 262.5

Application of the City of National City for permit discharge discharge septic tank effluent into a tidal channel of San Diego Bay 1919

Box 54, Item 262.6

Application of the City of National City for permit to continue in operation the existing sewage collection system 1947

Box 54, Item 262.7

Water softening at South Basin, California Water and Telephone Company undated

 

Sub-Series 38.12. Oceanside 1916-1954

Box 54, Item 263.1

General correspondence photographs of Oceanside sewage plant site, magazine articles on Oceanside's sewage treatment plant 1940-1954

Box 54, Item 263.2

Water supply and sewage disposal for the City of Oceanside 1916

Box 54, Item 263.3

Oceanside-Carlsbad Beach study 1951

Box 54, Item 263.4

Application of the City of Oceanside for permit to continue to operate an existing sewage collection system 1948

Box 54, Item 263.5

Application of the City of Oceanside for permit to construct and use a new clarifier and separate sludge digestion plant 1945

Box 54, Item 263.6

Report on control of odors at Oceanside Sewage Treatment Works 1937

Box 54, Item 263.7

Application of the City of Oceanside to construct sewerage works 1926

Box 54, Item 263.8

Report on water supply and sewage disposal for the City of Oceanside 1916

 

Sub-Series 38.13. Palm City 1963-1964

Box 54, Item 263.9

Palm City sanitary survey 1963-1964

 

Sub-Series 38.14. Ramona 1951-1964

Box 54, Item 263.10

Ramona 1950 sanitary survey 1951

Box 54, Item 263.11

Permit application from Ramona Municipal Water District 1964

 

Sub-Series 38.15. Rancho Santa Fe 1940-1959

Box 54, Item 264.1

General correspondence 1940-1959

 

Sub-Series 38.16. Solana 1947-1948

Box 54, Item 265.1

Application of the San Diego County Board of Supervisors for permit to construct and operate a new sewage disposal system for the Solana Beach Sanitation District 1947

Box 54, Item 265.2

Application from the San Diego County Board of Supervisors for permit to construct and operate a sewage treatment plant 1948

 

Sub-Series 38.17. San Diego (City) 1916-1956

Box 55, Item 266.1

Operation Carp, City of San Diego Water Department 1956

Box 55, Item 266.2

Public health survey of watershed lands in San Diego County, tributary to the City of San Diego water supply 1952

Box 55, Item 266.3

Report of a partial survey of cross-connections with San Diego water system 1941

Box 55, Item 266.4

Report on the water supply at San Diego 1916

Box 55, Item 266.5

Investigation of the water supply at San Diego 1921

 

Sub-Series 38.18. San Ysidro 1940-1950

Box 55, Item 267.1

General correspondence 1940-1950

Box 55, Item 267.2

An analysis of a water reclamation project proposed for the Tijuana River Valley 1950

 

Sub-Series 38.19. Vista 1925-1952

Box 55, Item 268.1

General correspondence 1933-1947

Box 55, Item 268.2

Annual report and financial statement 1944

Box 55, Item 268.3

Report on sanitary sewer improvements, Vista Sanitary District 1928

Box 55, Item 268.4

Application of the Sanitary District of Vista for permit to construct sewerage works 1929

Box 55, Item 268.5

This project involves some interesting problems in irrigation construction, from Modern Irrigation journal 1925

Box 55, Item 268.6

Vista sanitary survey 1952

 

Series 39. San Francisco County 1918-1960

 

Sub-Series 39.1. Bayshore Sanitary District 1948

Box 56, Item 269.1

Application of the Bayshore Sanitary District for permit to construct a pumping plant and force main for discharge of sewage 1948

 

Sub-Series 39.2. San Francisco (City) 1918-1960

Box 56, Item 271.1

General correspondence various magazine articles, plant layout of proposed Baker's Beach sewage disposal plant; flow diagram of the Southeast Sewage Treatment Plant, map of City and County of San Francisco 1918-1954

Box 56, Item 271.2

Application of the City of San Francisco for permit to enlarge and operate a sewage treatment works for Richmond Sunset District 1948

Box 56, Item 271.3

Application of the City of and County of San Francisco for permit to construct and operate a sewage treatment works to serve the North Point Sewerage District 1948

Box 56, Item 271.4

Advance permit for Richmond-Sunset Sewage Plant in San Francisco 1934

Box 56, Item 271.5

Application of the City and County of San Francisco for permit to build and maintain an Imhoff tank and activated sludge plant 1933

Box 56, Item 271.6

Report upon the chemical treatment of sewage with particular reference to clarification by the use of ferric chloride to meet the conditions of the North Shore of San Francisco 1933

Box 56, Item 271.7

Report on treatment and disposal of sewage from Treasure Island 1938

Box 56, Item 271.8

San Francisco sanitary survey 1954

Box 56, Item 271.9

Report on industrial waste survey of Southeast and North Point Sewerage Districts 1948

Box 56, Item 271.10

Disposal of sewage from piers, docks, and ships along San Francisco's waterfront 1948

Box 56, Item 271.11

Developments in sewage disposal for San Francisco 1947

Box 56, Item 271.12

Annual appropriation ordinance, City and County of San Francisco, Calif., fiscal year 1945-1946

Box 56, Item 271.13

Balancing sludge at Richmond-Sunset Plant, San Francisco 1941

Box 57, Item 271.14

Water analysis, various dairies, by San Francisco Health Department 1938

Box 57, Item 271.15

Sewerage and sewage treatment of the Richmond-Sunset District, San Francisco 1960

Box 57, Item 271.16

Water: address before California Medical Association, Hotel Oakland, Calif. 1926

Box 57, Item 271.17

Memorandum of points of contention relative to the use of the Yosemite National Park by the City and County of San Francisco in constructing the Hetch Hetchy project 1926

Box 57, Item 271.18

Rules and regulation governing water service to consumers 1933

Box 57, Item 271.19

Meeting problems resulting from the introduction of Hetch Hetchy water 1935

Box 57, Item 271.20

Sanitary aspects of the San Francisco water supply 1935

Box 57, Item 271.21

San Francisco water and power 1935

Box 57, Item 271.22

Benefits accruing from the Hetch Hetchy Project, San Francisco water supply 1936

Box 57, Item 271.23

Report of the San Francisco Public Utilities Commission, fiscal year 1937-1938

Box 57, Item 271.24

Development of San Francisco's water supply to care for emergencies 1937

Box 57, Item 271.25

Peninsula and City distribution works of the San Francisco Water Department, sanitary survey 1960

 

Sub-Series 39.3. San Francisco, Golden Gate Exposition 1939

Box 57, Item 272.1

Golden Gate Exposition Plant will comminute and dilute sewage (magazine article by Charles H. Lee) 1939

 

Sub-Series 39.4. San Francisco International Airport 1951-1954

Box 57, Item 273.1

General correspondence 1951-1954

 

Sub-Series 39.5. San Francisco County Jail 1933-1935

Box 57, Item 274.1

General correspondence 1933-1935

 

Series 40. San Joaquin County 1917-1959

 

Sub-Series 40.1. Countywide 1918-1959

Box 58, Item 275.1

General correspondence photographs of Manteca sewage plant site, City of Manteca sewage disposal plant layout, diagram of proposed enlargement of packing facilities for Carbona, newspaper clippings 1934-1954

Box 58, Item 275.3

Application of the Board of Supervisors of San Joaquin County for permit to construct and operate a new sewage treatment plant 1946

Box 58, Item 275.4

Memoranda of inspections of wineries in San Joaquin County 1933

Box 58, Item 275.5

Application of the City of Manteca for permit to construct additions and improvements to the existing sewage treatment plant 1950

Box 58, Item 275.6

Application of the City of Manteca to construct a trickling filter plant for domestic sewage and shallow lagoons for cannery waste 1939

Box 58, Item 275.7

Field data collected for report to Central Valley Regional Water Pollution Control Board 1950

Box 58, Item 275.8

City sewage disposal plant improvements, City of Manteca 1954

Box 58, Item 275.9

A study of waste disposal in the Manteca area 1950

Box 58, Item 275.11

Status of waste disposal for the Stockton area 1953

Box 58, Item 275.12

Application of the Woodbridge Sanitary District for permit to construct and operate a sewage treatment plant 1949

Box 58, Item 275.13

Application of the City of Manteca for permit to construct a new 27 ft. × 63 ft. Doton sewage tank 1923

Box 58, Item 275.14

Application of John C. and Helen Kelley for permit to install and use a sewage pumping and treatment plant 1946

Box 58, Item 275.15

Report on sanitary conditions in Manteca, San Joaquin, Calif. 1918

Box 58, Item 275.16

Colonial Heights Maintenance District (North of Stockton City limits) sanitary survey 1954

Box 58, Item 275.17

Lincoln Maintenance District sanitary survey 1952

Box 58, Item 275.18

Mayfair-Swain Oaks Manor sanitary survey 1954

Box 58, Item 275.19

Park Woods sanitary survey 1957

Box 58, Item 275.20

Park Woods sanitary survey 1959

Box 58, Item 275.21

Sierra Meadows sanitary survey 1959

 

Sub-Series 40.2. Escalon 1935-1952

Box 59, Item 276.1

General correspondence 1940-1952

Box 59, Item 276.2

Application of the Escalon Sanitary District for permit to dispose of sewage to borrow pits at the Stanislaus River crossing of the Tidewater Southern Railway 1935

Box 59, Item 276.3

Application of the Escalon Sanitary District for permit to construct and operate a domestic sewage treatment plant 1948

Box 59, Item 276.4

Application of Escalon Sanitary District for permit to extend its sewage disposal area 1945

Box 59, Item 276.5

Escalon 1950 sanitary survey 1950 and 1951

 

Sub-Series 40.3. Lincoln 1946-1952

Box 59, Item 277.1

General correspondence map of proposed Pacific Gardens Sanitary District, map of San Joaquin County 1946-1952

Box 59, Item 277.2

Application from Lincoln Properties, Inc., Stockton for permit to construct and operate a sewage treatment plant 1948

Box 59, Item 277.3

Application from Pacific Gardens Sanitary District for permit to construct and use a new sewage treatment plant 1948

 

Sub-Series 40.4. Lodi 1917-1951

Box 59, Item 278.1

General correspondence photographs of Lodi sewage disposal and treatment plant and of Bear Creek and Del Rio wineries, route map of City of Lodi main drain and outfall sewer 1935-1951

Box 59, Item 278.2

Application of the City of Lodi for permit to construct an activated sludge plant and dispose of effluent 1925

Box 59, Item 278.3

Granting of permit to the City of Lodi to construct an activated sludge plant and dispose of effluent into the canal of the Stockton Mokelumne Canal Company 1923

Box 59, Item 278.4

Application of the City of Lodi for permit to establish sewage and waste disposal beds and fields 1944

Box 59, Item 278.5

Permit recommendation for Roma Wine Company at Lodi denying permit to dispose of still slops and lees to Mokelumne River 1934

Box 59, Item 278.6

Application of the City of Lodi for sewage disposal permit 1918

Box 59, Item 278.7

Report on the water supply of Lodi, Calif. 1917

Box 59, Item 278.8

Annual reports of the City Clerk of City of Lodi, for fiscal years ending June 30, 1935, 1939 and for 1940

 

Sub-Series 40.5. Manteca 1953

Box 59, Item 278.9

Manteca sanitary survey 1953

 

Sub-Series 40.6. Mokelumne 1935

Box 59, Item 279.1

Mokelumne river survey effects of winery waste disposal on Mokelumne River 1935

Box 59, Item 279.2

A study of volatile acids in winery waste and wine polluted waters as an index of the degree of pollution 1935

 

Sub-Series 40.7. Ripon 1923-1952

Box 59, Item 280.1

General correspondence 1934-1952

Box 59, Item 280.2

Report on a sewer system and disposal for Ripon, Calif. 1923

Box 59, Item 280.3

Application of the City of Ripon for permit to construct and operate enlargements to the sewage disposal plant 1948

Box 59, Item 280.4

Application of the Ripon Sanitary District to construct sewer system and sewage disposal works 1925

Box 59, Item 280.5

Application of Ripon Sanitary District for permit to dispose of waste from the Meyenberg Evaporated Milk Company's plant on the districts sewer farm 1925

Box 59, Item 280.6

Ripon sanitary survey 1951

 

Sub-Series 40.8. Stockton 1950-1954

Box 59, Item 280.7

Stockton 1950 sanitary survey 1950-1951

Box 59, Item 280.8

Stockton Land Association sanitary survey 1954

 

Sub-Series 40.9. Terminous 1936

Box 59, Item 281.1

Notes on waste disposal of celery washing and packing plants at Terminous, San Joaquin County 1936

 

Sub-Series 40.10. Tracy 1953

Box 59, Item 281.2

Tracy sanitary survey 1953

 

Sub-Series 40.11. Thornton - Cannery 1941-1951

Box 59, Item 282.1

General correspondence 1941-1951

Box 59, Item 282.2

Calibration of sewage sump, Thornton Farm Labor Camp

 

Sub-Series 40.12. Woodlake 1939-1952

Box 59, Item 283.1

General correspondence photographs of Woodlake sewage disposal 1939-1952

Box 59, Item 283.2

Application of the City of Woodlake for permit to construct and operate a sewage treatment plant 1948

 

Series 41. San Luis Obispo County 1916-1965

 

Sub-Series 41.1. Countywide 1939-1963

Box 60, Item 284.1

General correspondence photographs of Shell Beach 1939-1954

Box 60, Item 284.2

Quality investigations of San Luis Creek and Avila surf waters 1954

Box 60, Item 284.3

Certain waste discharges, Mouth of the Santa Maria river 1952

Box 60, Item 284.5

Application of the Cayucos Sanitary District for permit to construct new sewage treatment and disposal plant 1948

Box 60, Item 284.6

Application of J.B. Livingston for permit to install a septic tank, sewage effluent storage 1944

Box 60, Item 284.7

Cambria sanitary survey 1953

Box 60, Item 284.8

Los Osos sanitary survey 1963

Box 60, Item 284.9

Morro Bay sanitary survey 1953

Box 60, Item 284.10

Morro Del Mar sanitary survey 1953

Box 60, Item 284.11

Paso Robles 1950 sanitary survey 1950

Box 60, Item 284.12

Templeton sanitary survey 1963

 

Sub-Series 41.2. Arroyo Grande 1940

Box 61, Item 285.1

Sanitary survey for Arroyo Grande by the Calif. Bureau of Public Health, diagram of preliminary line for Arroyo Grande outfall sewer 1940;

 

Sub-Series 41.3. Atascadero 1916-1953

Box 61, Item 286.1

General correspondence 1916-1940

Box 61, Item 286.2

Data pertaining to the design of the proposed Atwater sewer system and treatment plant 1929

Box 61, Item 286.4

Application of the Colony Holding Corporation for sewage disposal permit 1917

Box 61, Item 286.5

Atascadero sanitary survey 1953

 

Sub-Series 41.4. Avila 1939-1965

Box 61, Item 287.1

General correspondence photographs of Avila Sanitary District 1939-1953

Box 61, Item 287.2

Permit application from Avila Water Company serving Avila 1965

 

Sub-Series 41.5. Cayucos Sanitary District 1941-1952

Box 61, Item 288.1

General correspondence survey of Cacuyos Sanitary District, which includes various photographs of the area, map of Cacuyos Sanitary District 1941-1952

 

Sub-Series 41.6. San Luis Obispo (City) 1916-1954

Box 61, Item 290.1

General correspondence photographs of San Luis Obispo sewage plant, sewer farm and clarifiers, road map of San Luis Obispo County 1934-1951

Box 61, Item 290.2

Application of the Avila Sanitary District for permit to install a sewer system and septic tank 1939

Box 61, Item 290.3

Application of the City of Arroyo Grande to construct sewerage works 1949

Box 61, Item 290.4

Application of Mr. B. E. Short, Mr. F. E. Bennett and Mr. Albert Oliver for permits to discharge crude or partially clarified sewage into Arroyo Grande Creek 1924

Box 61, Item 290.5

Application of private parties in Arroyo Grande to discharge crude or partially clarified sewage into Arroyo Grande Creek 1923

Box 61, Item 290.6

Application of the Templeton Sanitary District for permit to construct and operate a sewage collection system and disposal plant 1948

Box 61, Item 290.7

Application of the City of San Luis Obispo for permit to construct municipal sewage works enlargements 1947

Box 61, Item 290.8

Application of the City of San Luis Obispo for a permit to make certain improvements to the sewage disposal plant 1946

Box 61, Item 290.9

Application of the City of San Luis Obispo to dispose of settled sewage onto the City sewer farm 1938

Box 61, Item 290.10

Recommendation for a temporary and provisional permit to San Luis Obispo to dispose of existing plain settled sewage 1934

Box 61, Item 290.11

Permit recommendation for City of San Luis Obispo to convert existing sewage treatment plant to chemical precipitation 1939

Box 61, Item 290.12

Application of the City of San Luis Obispo for permit to construct Hardinge sewage clarification works 1946

Box 61, Item 290.13

Granting of permit to the City of San Luis Obispo to construct an Imhoff tank 1928

Box 61, Item 290.14

Application for the revocation or suspension of the sewage treatment permit of the City of San Luis Obispo 1947

Box 61, Item 290.15

Application for the revocation or suspension of the sewage treatment permit of the City of San Luis Obispo 1947

Box 61, Item 290.16

Report on water and sewage systems, City of San Luis Obispo 1954

Box 61, Item 290.17

Report on sewage disposal of San Luis Obispo 1916

Box 61, Item 290.18

Discussion of present sewage disposal words of the City of San Luis Obispo and proposed improvements

Box 61, Item 290.19

Report upon an existing and improved sewage treatment plant for the City of San Luis Obispo, California 1933

Box 61, Item 290.20

Analysis and report on proposals submitted for the furnishing of certain major items of mechanical equipment 1934

Box 61, Item 290.21

Engineer's report for disposing of sewage of the City of San Luis Obispo

 

Series 42. San Mateo County 1915-1962

 

Sub-Series 42.1. Countywide 1935-1960

Box 62, Item 291.1

General correspondence maps of the City of San Mateo 1935-1954

Box 62, Item 291.2

Application of the City of Belmont for permit to jointly construct and use with the City of San Carlos a system of intercepting sewers, pumping station 1947

Box 62, Item 291.3

A report on the sewerage system and waste discharges of the cities of San Carlos and Belmont 1954

Box 62, Item 291.4

Bayshore 1950 sanitary survey 1952

Box 62, Item 291.5

Baywood Park sanitary survey 1960

Box 62, Item 291.6

Palo Alto Park 1950 sanitary survey 1952

Box 62, Item 291.7

Ravenswood 1950 sanitary survey 1952

Box 62, Item 291.8

Sharp Park 1950 sanitary survey 1951

 

Sub-Series 42.2. Brisbane 1940-1953

Box 62, Item 292.1

Fire protection report, Brisbane Fire District, sanitary survey for Brisbane 1940-1953

 

Sub-Series 42.3. Burlingame 1918-1954

Box 62, Item 293.1

General correspondence photographs of sludge digester and sludge beds 1918-1954

Box 62, Item 293.2

Permit recommendation for the City of Burlingame to locate a separate sludge digestion plant in San Francisco Bay 1934

Box 62, Item 293.3

Application by the City of Burlingame for permit to construct and operate municipal sewage enlargements 1947

Box 62, Item 293.4

Application of the City of Burlingame for permit to dispose of sewage of subdivision No.1, Burlingame Shore Land Company 1927

Box 62, Item 293.5

Report on Coyote Point Beach 1953

Box 62, Item 293.6

Application of the City of Burlingame for loan of $146,400.00 1933

 

Sub-Series 42.4. Colma 1953

Box 62, Item 294.1

Fire protection report, Colma Fire Protection District, San Mateo County, Calif. 1953

 

Sub-Series 42.5. Granada Sanitary District, El Granada 1958

Box 62, Item 295.1

El Granada Beach investigation 1958

 

Sub-Series 42.6. Half Moon Bay 1934-1958

Box 62, Item 296.1

General correspondence photographs of Half Moon Bay sewage disposal 1941-1953

Box 62, Item 296.2

A report on sewage disposal facilities for the Half Moon Bay Sanitary District 1953

Box 62, Item 296.3

Recommendation for granting provisional permit to Half Moon Bay Sanitary District to dispose of septic tank effluent into the Pacific Ocean 1934

Box 62, Item 296.4

Survey of Francis Beach, San Mateo County July 1958

 

Sub-Series 42.7. Log Cabin Ranch School For Boys 1948-1962

Box 62, Item 297.1

General correspondence Log Cabin Ranch general plan-sewerage system and sewage treatment plant 1948-1962

 

Sub-Series 42.8. Menlo Park 1943-1950

Box 62, Item 298.1

General correspondence 1950?

Box 62, Item 298.2

Sanitary survey of Menlo Park 1943

 

Sub-Series 42.9. Millbrae 1951-1960

Box 62, Item 298.3

Millbrae 1950 sanitary survey 1951

Box 62, Item 298.4

Millbrae sanitary survey 1953

Box 62, Item 298.5

Millbrae Municipal Water System sanitary survey 1960

Box 62, Item 298.6

Millbrae and Lomita Park sanitary survey 1954

Box 62, Item 298.7

Lomita Park and Millbrae 1950 sanitary survey 1951

 

Sub-Series 42.10. Pacifica 1944-1958

Box 62, Item 299.1

General correspondence map showing boundary of Sharp Park Sanitary District, map of City of Pacifica; photograph of raw sewage particles at Sharp Park, preliminary plans for Pedro Valley Sanitation District 1944-1954

Box 62, Item 299.2

Report on sewage disposal facilities for the Sharp Park Sanitary District and the effect of the waste disposal upon Pacific Ocean receiving waters 1953

Box 62, Item 299.3

Application of the Ocean Shore Sanitary District for permit to construct and operate a sewage treatment plant 1948

Box 62, Item 299.4

Application of the Sharp Park Sanitary District for permit to construct and operate a new sewage treatment works 1947

Box 62, Item 299.5

Pacifica sanitary survey 1958

 

Sub-Series 42.11. Portola State Park 1950

Box 62, Item 300.1

Prescribing requirements as to the nature of sewage discharge onto land in Portola State Park, San Mateo County, resolution 1950

 

Sub-Series 42.12. Redwood 1917-1953

Box 62, Item 301.1

General correspondence map of Redwood City and vicinity, photographs of Redwood Creek 1918-1953

Box 62, Item 301.2

Application of Redwood City to consolidate all the sewage at the confluence of Steinberger Slough and Redwood Slough 1945

Box 62, Item 301.3

Application of the City of Redwood City for permit to dispose of sewage 1917

 

Sub-Series 42.13. San Bruno 1915

Box 62, Item 302.1

Existing public water supply of Huntington Park, Calif. 1915

 

Sub-Series 42.14. South San Francisco 1935-1951

Box 62, Item 303.1

Municipal fire protection report, South San Francisco, San Mateo County 1935

Box 62, Item 303.2

South San Francisco 1950 sanitary survey 1951

 

Sub-Series 42.15. Woodside 1938

Box 62, Item 304.1

Municipal fire protection report, Woodside fire district, San Mateo County, Calif. 1938

 

Series 43. Santa Barbara County 1916-1963

 

Sub-Series 43.1. Countywide 1916-1962

Box 63, Item 304.2

Evergreen Acres sanitary survey 1962

Box 63, Item 304.3

Orcutt sanitary survey 1952

Box 63, Item 304.4

Hope Ranch sanitary survey 1952

Box 63, Item 304.5

Mission Hills sanitary survey 1962

Box 63, Item 304.6

Report on feasibility and design of sewage disposal works for City of Lompoc 1941

Box 63, Item 304.7

Application of the City of Lompoc for permit to operate an existing sewage collection system 1949

Box 63, Item 304.8

Application of the City of Lompoc for sewage disposal permit 1916

Box 63, Item 304.9

General correspondence several photographs of the Santa Ynez River and sewage plant site 1936-1945

 

Sub-Series 43.2. Carpinteria 1930-1963

Box 63, Item 305.1

Application of the Carpinteria Sanitary District for permit to construct and operate a high-rate trickling filter sewage treatment plant 1949

Box 63, Item 305.2

Application of the Sanitary District of Carpinteria for permit to construct sewerage works 1930

Box 63, Item 305.3

Report and analysis in re proposed government loan Carpinteria Water Company 1933

Box 63, Item 305.4

Carpinteria sanitary survey 1952

Box 63, Item 305.5

Carpinteria sanitary survey 1962

Box 63, Item 305.6

Carpinteria sanitary survey 1963

 

Sub-Series 43.3. Goleta 1953

Box 63, Item 305.7

Goleta sanitary survey 1953

 

Sub-Series 43.4. Guadalupe 1952

Box 63, Item 305.8

Guadalupe sanitary survey 1952

 

Sub-Series 43.5. Lompoc 1916-1952

Box 63, Item 306.1

Water supply of Lompoc 1922

Box 63, Item 306.2

Report on progress in water supply at Lompoc 1918

Box 63, Item 306.3

Lompoc water supply 1916

Box 63, Item 306.4

Lompoc sanitary survey 1952

 

Sub-Series 43.6. Montecito 1952

Box 63, Item 306.5

Montecito sanitary survey 1952

 

Sub-Series 43.7. Santa Barbara (City) 1921-1951

Box 63, Item 307.1

A sanitary survey of the Gibraltar watershed, Santa Barbara water supply 1921

Box 63, Item 307.2

Report on the City of Santa Barbara, Calif. 1937

Box 63, Item 307.3

Santa Barbara 1950 sanitary survey 1951

 

Sub-Series 43.8. Santa Maria 1952

Box 63, Item 307.4

Santa Maria sanitary survey 1952

Box 63, Item 307.5

Santa Maria Public Airport sanitary survey 1952

 

Sub-Series 43.9. Solvang 1953

Box 63, Item 307.6

Solvang sanitary survey 1953

 

Series 44. Santa Clara County 1901-1960

 

Sub-Series 44.1. Alviso 1940-1952

Box 64, Item 308.1

General correspondence 1940-1952

Box 64, Item 308.2

Alviso 1950 sanitary survey 1952

 

Sub-Series 44.2. Gilroy 1925-1954

Box 64, Item 309.1

General correspondence map of South Santa Clara Valley 1940-1954

Box 64, Item 309.2

Application of the City of Gilroy for permit to make alterations and additions to the existing sewage treatment works 1949

Box 64, Item 309.3

Application of the City of Gilroy for permit to extend its outfall sewer 1927

Box 64, Item 309.4

Report on sewage treatment and proposed disposal plant for the City of Gilroy 1925

 

Sub-Series 44.3. Los Altos 1935-1958

Box 64, Item 310.1

General correspondence 1935-1954

Box 64, Item 310.2

Los Altos Park subdivision 1950 sanitary survey 1950

Box 64, Item 310.3

Los Altos (suburban district) sanitary survey 1953

Box 64, Item 310.4

Los Altos (spinks water system) sanitary survey 1954

Box 64, Item 310.5

Los Altos (California Water Service Company) sanitary survey 1958

 

Sub-Series 44.4. Monte Vista 1960

Box 64, Item 310.7

Water works of Monte Vista sanitary survey 1960

 

Sub-Series 44.5. Morgan Hill 1957

Box 64, Item 310.8

Morgan Hill sanitary survey 1957

 

Sub-Series 44.6. Mountain Hill 1941

Box 64, Item 310.9

Application of the City of Mountain View to construct a fine screen, flocculation-sedimentation and separate sludge digestion plant 1941

 

Sub-Series 44.7. Palo Alto 1930-1954

Box 64, Item 311.1

General correspondence 1931-1954

Box 64, Item 311.2

Report on outfall sewers and sewage disposal for Palo Alto, California and Stanford University 1930

Box 64, Item 311.3

Application of the City of Palo Alto and Stanford University to construct a joint outfall sewer and sewage pumping plant 1931

Box 64, Item 311.4

Plans and specifications for sanitary sewer outfall system 1933

Box 64, Item 311.5

Application of the Board of Public Works of the City of Palo Alto and of Stanford University for permit to dispose of raw sewage to San Francisco Bay 1931

Box 64, Item 311.6

Application of the City of Palo Alto and of Stanford University for permit to dispose of settled sewage 1931

Box 64, Item 311.7

Application of the City of Palo Alto for permit to construct new facilities and to enlarge existing facilities 1946

 

Sub-Series 44.8. San Jose 1915-1960

Box 65, Item 312.1

General correspondence photographs; map of Alviso 1915-1954

Box 65, Item 312.2

Letters to canneries and City of San Jose 1948-1951

Box 65, Item 312.3

General correspondence to the San Jose South San Francisco Bay study 1941-1953

Box 65, Item 312.4

Recommendation to grant permit to the City of San Jose to carry East San Jose Sewage over into the San Jose outfall sewer 1934

Box 65, Item 312.5

Application of the City of San Jose for permit to construct a sewage treatment plant to serve the City of San Jose and adjacent area 1949

Box 65, Item 312.6

Preliminary report on San Jose Outfall Sewer 1924?

Box 65, Item 312.7

Technical objections and alternate submitted by Leslie Salt Company to San Jose Sewerage Disposal Project of Messrs. Hyde and Sullivan 1951

Box 65, Item 312.8

Report on the treatment and disposal of waste from the production of Monosodium Glutamate International Minerals And Chemical Corporation, Amino Products Division 1950

Box 65, Item 312.9

Description of San Jose water works 1927

Box 65, Item 312.10

Annual report of the San Jose Health Department for the year ending December 31, 1934

Box 65, Item 312.11

San Jose water works survey report 1960

 

Sub-Series 44.9. Santa Clara 1959

Box 65, Item 312.12

City of Santa Clara water system sanitary survey 1959

 

Sub-Series 44.10. Stanford 1901

Box 65, Item 313.1

Stanford University, Sanitary Engineering survey 1901

 

Series 45. Santa Cruz County 1917-1960

 

Sub-Series 45.1. Countywide 1950-1960

Box 66, Item 314.1

Monterey Bay Water Company sanitary survey 1960

Box 66, Item 314.2

Capitola, Soquel, Opal Cliffs, and Monterey Bay Heights, sanitary survey 1959

Box 66, Item 314.3

Seacliff Water System sanitary survey 1960

Box 66, Item 314.3-B

Report of East Cliff Sanitation District bacterial study 1954

Box 66, Item 314.3-C

A report to evaluate the working conditions and costs of private sewage disposal systems in the East Cliff Sanitation District 1951

Box 66, Item 314.3-D

General correspondence 1950-1954

 

Sub-Series 45.2. Aptos 1936-1959

Box 66, Item 314.4

General correspondence 1936-1954

Box 66, Item 314.5

Aptos sanitary survey 1959

 

Sub-Series 45.3. Big Basin 1933-1954

Box 66, Item 315.1

General correspondence 1933-1954

 

Sub-Series 45.4. Davenport 1941-1953

Box 66, Item 316.1

Photographs of Davenport Sewage Disposal 1941

Box 66, Item 316.2

Davenport sanitary survey 1953

 

Sub-Series 45.5. Capitola Sanitation District 1931-1957

Box 66, Item 317.1

General correspondence 1932-1954

Box 66, Item 317.2

Fire protection report, Capitola Fire Protection District, Santa Cruz County, Calif. 1952

Box 66, Item 317.3

Report on waste discharges from the Capitola and Soquel Sanitation Districts and its effect upon beneficial uses of the receiving waters 1952-1953

Box 66, Item 317.4

Report of Capitola sewage disposal study 1954

Box 66, Item 317.5

Application of the Capitola Sanitation District for permit to construct a septic tank and eight-inch outfall 1932

Box 66, Item 317.6

Application of the Soquel Capitola Sanitation District for permit to dispose of screened effluent into Monterey Bay 1931

Box 66, Item 317.7

Live Oak 1950 sanitary survey 1950

Box 66, Item 317.8

Live Oak sanitary survey 1953

Box 66, Item 317.9

Report of sanitary engineering survey of public water system - San Lorenzo Valley W.D., Santa Cruz Co.

Box 66, Item 317.12

La Selva Beach sanitary survey 1957

 

Sub-Series 45.6. Santa Cruz (City) 1917-1922

Box 66, Item 318.1

Third report of the City Engineer on the extension and improvement of the City water supply 1922

Box 66, Item 318.2

Water supply of Santa Cruz 1917

Box 66, Item 318.3

Progress report on Santa Cruz, Calif. 1920

Box 66, Item 318.4

Report to the Commissioner of Public Works, City of Santa Cruz, Calif., in regard to costs of various units relative to improvement of the City water supply 1922

 

Sub-Series 45.7. Watsonville 1920-1958

Box 66, Item 319.1

General correspondence various diagrams; photographs of Pajaro River, map of Santa Cruz County 1936-1954

Box 66, Item 319.2

The significance of clamming and fisheries resources at the mouth of the Pajaro River 1953

Box 66, Item 319.3

A study of shellfish waters in the vicinity of the Watsonville sewage outfall 1953

Box 66, Item 319.4

Watsonville Vacuum Cooling Company 1952

Box 66, Item 319.5

Second stage construction program treatment and disposal of sewage and industrial waste, City of Watsonville, Calif. 1958

Box 66, Item 319.6

Report on the disposal disposal of sewage at Watsonville 1920

Box 66, Item 319.7

Application of the City of Watsonville for permit to install a new 16-inch sewer outfall 1946

Box 66, Item 319.8

Application of the City of Watsonville for permit to pump fine screened sewage into Monterey Bay at the mouth of Pajaro River 1925

Box 66, Item 319.9

Report on outfall sewerage and sewage disposal of Watsonville, California 1925

 

Series 46. Shasta County 1916-1961

 

Sub-Series 46.1. Countywide 1935-1939

Box 67, Item 320.1

Memorandum on railroad construction sanitation in Shasta County 1939

Box 67, Item 320.2

Memorandum concerning Shasta water sanitary survey of the springs 1935

 

Sub-Series 46.2. Anderson 1939-1958

Box 67, Item 321.1

General correspondence photographs of Anderson sewage 1939-1952

Box 67, Item 321.2

Application of Shasta County Board of Supervisors for permit to construct and operate a sewage treatment plant 1948

Box 67, Item 321.3

Anderson 1950 sanitary survey 1951

Box 67, Item 321.4

Anderson sanitary survey 1958

Box 67, Item 321.5

Anderson Heights Water Company sanitary survey 1956

 

Sub-Series 46.3. Fall River 1921-1957

Box 67, Item 322.1

Water supply at Fall River Mills, Calif. 1921

Box 67, Item 322.2

Fall River Mills sanitary survey 1957

Box 67, Item 322.3

Fall River Mills sanitary survey 1957

 

Sub-Series 46.4. Kennett 1916

Box 67, Item 323.1

Public water supply of Kennett 1916

 

Sub-Series 46.5. Redding 1916-1961

Box 67, Item 324.1

General correspondence 1945-1954

Box 67, Item 324.2

Application of the City of Redding for permit to continue to deposit sewage upon the Bassett Farm 1916

Box 67, Item 324.3

Application of the City of Redding for permit to construct a new separate sludge digestion sewage treatment plant 1946

Box 67, Item 324.4

Study of Redding sewage treatment and disposal facilities, uses of the Sacramento River below Redding and bacteriological testing of the river and river flow data 1961

Box 67, Item 324.5

Redding sanitary survey 1955

 

Series 47. Siskiyou County 1911-1964

 

Sub-Series 47.1. Countywide 1952-1964

Box 67, Item 324.6

Fort Jones sanitary survey 1954

Box 67, Item 324.7

Permit recommendation from United States Plywood Corporation 1964

Box 67, Item 324.8

Ball Water System sanitary survey 1957

Box 67, Item 324.9

Happy Camp 1950 sanitary survey 1952

Box 67, Item 324.10

McCloud sanitary survey 1957

Box 67, Item 324.11

Shastina sanitary survey 1954

 

Sub-Series 47.2. Dunsmuir 1911-1953

Box 67, Item 325.1

General correspondence photographs of Dunsmuir ponds, plans for the War Housing Project 1911-1953

Box 67, Item 325.2

Report on sewerage and sewage disposal, Dunsmuir, Siskiyou County, Calif. 1913

Box 67, Item 325.3

Preliminary report on sewage disposal at Dunsmuir, Calif. 1921

Box 67, Item 325.4

Application of the town of Dunsmuir to construct an activated sludge plant 1926

 

Sub-Series 47.3. Edgewood 1921

Box 67, Item 326.1

Water supply at Edgewood, Calif. 1921

 

Sub-Series 47.4. Weed 1914-1963

Box 67, Item 327.1

Photographs of the Weed Sewage Disposal Project 1941

Box 67, Item 327.2

Application of the Long-Bell Lumber Company for permit to construct and operate a sewage treatment plant and oxidation lagoons 1948

Box 67, Item 327.3

Report on sewerage and sewage disposal, Weed, Siskiyou County, Calif. 1914

Box 67, Item 327.4

Weed sanitary survey 1958

Box 67, Item 327.5

City of Weed sanitary survey 1963

 

Sub-Series 47.5. Yreka 1926-1954

Box 67, Item 328.1

General correspondence 1952-1954

Box 67, Item 328.2

Application of the town of Yreka to construct an Imhoff tank with separate sludge digestion 1926

 

Series 48. Solano County 1911-1962

 

Sub-Series 48.1.Benicia 1919-1962

Box 68, Item 329.1

General correspondence photographs of Benicia 1919-1955

Box 68, Item 329.2

Specifications for constructing main and branch sewers in East Side Sewer District No.3 in the City of Benicia, Solano County, Calif. 1925

Box 68, Item 329.3

An investigation of certain insanitary conditions in Benicia 1918

Box 68, Item 329.4

Report on sewage disposal in the City of Benicia 1954

Box 68, Item 329.5

Application from the City of Benicia for permit to construct and operate a sewage treatment works and to discharge settled and chlorinated effluent 1948

Box 68, Item 329.6

Application of the City of Benicia for permit to construct sewers in the East Third Street Tract 1925

Box 68, Item 329.7

California Press Manufacturing Company

Box 68, Item 329.8

Benicia and portion of Napa County sanitary survey 1959

Box 68, Item 329.9

Benicia Public Water System sanitary survey 1962

 

Sub-Series 48.2. Dixon 1939-1961

Box 68, Item 330.1

General correspondence photographs of Dixon 1943-1961

Box 68, Item 330.2

Application of the City of Dixon to construct an Imhoff tank-trickling filter plant with effluent to land 1939

 

Sub-Series 48.3. Fairfield 1918-1960

Box 68, Item 331.1

General correspondence map of City of Fairfield 1918-1954

Box 68, Item 331.2

Report on the sewage disposal conditions in the Fairfield-Suisun area 1954

Box 68, Item 331.3

Application of the City of Fairfield for permit to jointly construct and operate with the City of Suisun 1947

Box 68, Item 331.4

Fairfield Public Water System sanitary survey 1959

Box 68, Item 331.5

A Report on a Sanitary Engineering Survey of Putah South Canal September, 1960

 

Sub-Series 48.4. Rio Vista 1911-1954

Box 68, Item 332.1

General correspondence 1911-1954

Box 68, Item 332.2

Report on the collection, treatment and disposal of the sewage and storm drainage of the City of Rio Vista, Calif. 1952

Box 68, Item 332.3

Application of the City of Rio Vista for permit to construct a sewage treatment plant 1950

Box 68, Item 332.4

Report on Rio Vista sewerage and sewage disposal 1911

 

Series 49. Sonoma County 1915-1953

 

Sub-Series 49.1. Countywide 1917-1953

Box 68, Item 333.1

Water supply of Bohemian Grove 1917

Box 68, Item 333.2

Glen Ellen sanitary survey 1953

Box 68, Item 333.3

Russian River Terrace, Forest Hills and Hollydale sanitary survey 1953

Box 68, Item 333.4

Valley of the Moon summer resort area (Boyes Springs, Elverano, Agua Caliente, and Fetter Springs) 1950 sanitary survey 1950

 

Sub-Series 49.2. Cloverdale 1924-1950

Box 68, Item 334.1

General correspondence photographs of Asti Winery, Cloverdale, magazine article 1933-1950

Box 68, Item 334.2

Application of the City of Cloverdale for permit to construct alterations and additions 1949

Box 68, Item 334.3

Permit recommendation to construct an Imhoff tank and dispose of Imhoff tank effluent for irrigation on the lands of John W. Caldwell 1933

Box 68, Item 334.4

Application of the town of Cloverdale to allow the sewerage to be used for irrigation of tomatoes for canning purposes 1924

 

Sub-Series 49.3. Cotati 1953

Box 68, Item 335.1

Cotati Public Utility District, chapter 1551 loan application 1953

 

Sub-Series 49.4. Forestville 1946-1952

Box 69, Item 336.1

General correspondence plan sheet for the Forestville County Sanitation District sewerage system 1946-1952

Box 69, Item 336.2

Application of the Board of Supervisors of Sonoma County for permit to construct and use a sewage treatment plant 1946

 

Sub-Series 49.5. Geyserville 1948

Box 69, Item 336.3

In the matter of application of the Sonoma County Board of Supervisors for a permit to construct and operate a sewerage system and sewage disposal plant to serve the town of Geyserville 1948

 

Sub-Series 49.6. Healdsburg 1915-1916

Box 69, Item 337.1

An investigation of the shallow well supply of the City of Healdsburg, Calif. 1915

Box 69, Item 337.2

Report on an inspection of the water supply of Healdsburg 1916

 

Sub-Series 49.7. Petaluma 1917-1953

Box 69, Item 338.1

General correspondence 1948-1953

Box 69, Item 338.2

Contract documents and specifications for the construction of sewage works enlargements, City of Petaluma 1950

Box 69, Item 338.3

Preliminary engineering report on sewage treatment facilities, City of Petaluma 1949

Box 69, Item 338.4

Ordinances governing plumbing in the City of Petaluma 1926

Box 69, Item 338.5

Report on tests of the Copeland Creek and Adobe Creek chlorinators 1917

Box 69, Item 338.6

Report on alleged nuisance at the rendering plant of the Royal Tallow And Soap Co., Inc., at Petaluma 1938

Box 69, Item 338.7

Permit recommendation for the City of Petaluma to operate a bio-filter plant 1937

 

Sub-Series 49.8. Santa Rosa 1920-1921

Box 69, Item 340.1

Report on test of well at City pumping plant as ordered by the council on March 1st 1921

Box 69, Item 340.2

Report on improvements to municipal waterworks, City of Santa Rosa, Calif. 1920

 

Sub-Series 49.9. Windsor 1937

Box 69, Item 340.3

Memorandum of sanitary survey of Windsor with particular reference to the Windsor waterworks well 1937

 

Series 50. Stanislaus County 1922-1963

 

Sub-Series 50.1. Countywide 1951-1963

Box 70, Item 341.1

Hughson 1950 sanitary survey 1951

Box 70, Item 341.2

Modesto vicinity, Coffe Village system, Del Este Water Company sanitary survey 1963

Box 70, Item 341.3

Modesto State Hospital 1950 sanitary survey 1951

Box 70, Item 341.4

Moore Water Company sanitary survey 1954

Box 70, Item 341.5

Riverbank 1950 sanitary survey 1951

 

Sub-Series 50.2. Ceres 1940-1958

Box 70, Item 342.1

General correspondence photograph of Ceres Sewage Plant 1940-1958

Box 70, Item 342.2

Ceres sanitary survey 1955

Box 70, Item 342.3

Ceres sanitary survey 1956

 

Sub-Series 50.3. Empire 1955

Box 70, Item 342.4

Empire sanitary survey 1955

 

Sub-Series 50.4. Modesto 1954-1955

Box 70, Item 342.5

Modesto, Del Este water systems Nos. 1, 2, and 7, sanitary survey 1955

Box 70, Item 342.6

South Modesto (Rutherford and Fairview tracts) sanitary survey 1954

Box 70, Item 342.7

South Modesto (Barozzi Tract, South Modesto Acres, Clinton Tract, and Sherman Tract) sanitary survey 1954

 

Sub-Series 50.5. Oakdale 1951

Box 70, Item 342.8

Oakdale sanitary survey 1951

 

Sub-Series 50.6. Newman 1959

Box 70, Item 342.9

Newman sanitary survey 1959

 

Sub-Series 50.7. Salida 1955

Box 70, Item 342.10

Salida sanitary survey 1955

 

Sub-Series 50.8. Turlock 1922-1963

Box 70, Item 342.11

Water supply at the Don Pedro Dam construction plant of the Turlock and Modesto irrigation districts 1922

Box 70, Item 342.12

Turlock sanitary survey 1953

Box 70, Item 342.13

Turlock sanitary survey 1955

Box 70, Item 342.14

Turlock sanitary survey 1963

 

Sub-Series 50.9. Waterford 1955-1963

Box 70, Item 342.15

Waterford sanitary survey 1955

Box 70, Item 342.16

Waterford sanitary survey 1963

 

Series 51. Tehama County 1923-1957

 

Sub-Series 51.1. Gerber 1950-1957

Box 70, Item 342.17

Gerber 1950 sanitary survey 1950

Box 70, Item 342.18

Gerber sanitary survey 1957

 

Sub-Series 51.2. Los Molinos 1957

Box 70, Item 342.19

Los Molinos sanitary survey 1957

 

Sub-Series 51.3. Mineral 1957

Box 70, Item 342.20

Mineral sanitary survey 1957

 

Sub-Series 51.4. Red Bluff 1923-1951

Box 70, Item 343.1

General correspondence 1950-1951

Box 70, Item 343.2

Application of the City of Red Bluff for permit to construct and operate a sewerage treatment plant 1949

Box 70, Item 343.3

Application of the City of Red Bluff for a permit to continue to dispose of sewage into the Sacramento River 1923

 

Series 52. Trinity County 1940-1952

Box 70, Item 344.1

General correspondence 1940-1952

Box 70, Item 344.2

Application of the Trinity County Board of Supervisors for permit to construct and operate a sewage treatment plant for the town of Weaverville... 1947

 

Series 53. Tulare County 1951

Box 70, Item 345.1

Cutler 1950 sanitary survey 1951

Box 70, Item 345.2

Dinuba 1950 sanitary survey 1951

Box 70, Item 345.3

Earlimart 1950 sanitary survey 1951

Box 70, Item 345.4

Exeter 1950 sanitary survey 1951

Box 70, Item 345.5

Farmersville sanitary survey 1956

Box 70, Item 345.6

Ivanhoe 1950 sanitary survey 1951

Box 70, Item 345.7

Lindsay 1950 sanitary survey 1951

Box 70, Item 345.8

Pixley 1950 sanitary survey 1951

Box 70, Item 345.9

Springville 1950 sanitary survey 1951

Box 70, Item 345.10

Strathmore 1950 sanitary survey 1951

Box 70, Item 345.11

Tipton 1950 sanitary survey 1951

 

Series 54. Tuolumne County 1930-1947

Box 70, Item 345.12

Tuolumne water supply, notes of investigation 1930

Box 70, Item 345.13

Tuolumne data on water supply 1947

 

Series 55. Ventura County 1912-1964

 

Sub-Series 55.1. Countywide 1932-1964

Box 71, Item 346.1

Memorandum: chlorination Ventura water 1932

Box 71, Item 346.2

United Water Conservation District, sanitary survey 1958

Box 71, Item 346.3

Permit application from the Village Water Company 1964

Box 71, Item 346.4

Newbury Park sanitary survey 1962

Box 71, Item 346.5

Moorpark sanitary survey 1953

Box 71, Item 346.6

Rancho Las Posas Water Company, sanitary survey 1962

Box 71, Item 346.7

Santa Paula 1950 sanitary survey 1952

Box 71, Item 346.8

Simi sanitary survey 1960

 

Sub-Series 55.2. Camarillo 1952-1964

Box 71, Item 346.9

Camarillo, Pleasant Valley Mutual Water Company, sanitary survey 1963

Box 71, Item 346.10

Camarillo, Camino Water Company, sanitary survey 1963

Box 71, Item 346.11

Camarillo sanitary survey 1952

Box 71, Item 346.12

Addendum to sanitary survey, Camarillo 1964

 

Sub-Series 55.3. Ojai 1952

Box 71, Item 346.13

Ojai sanitary survey 1952

 

Sub-Series 55.4. Oxnard 1912-1962

Box 71, Item 347.1

General correspondence photographs of Oxnard sewage disposal and outfall sewer, map of the City of Oxnard 1912-1944

Box 71, Item 347.2

Report of a study of sardine canning wastes at San Carlos Cannery, Oxnard, Calif. 1951

Box 71, Item 347.3

Effluent superchlorination, City of Oxnard 1954

Box 71, Item 347.4

Sewage disposal investigation, Oxnard, California 1944

Box 71, Item 347.5

Application of the City of Oxnard to construct additional units at the existing sewage treatment plant 1945

Box 71, Item 347.6

Permit recommendation for City of Oxnard to construct a sprinkling filter plant with final chlorination 1933

Box 71, Item 347.7

Permit recommendation for the City of Oxnard to move 216 feet of 16 inch cast iron pipe ocean outfall sewage line 1936

Box 71, Item 347.8

Application of the City of Oxnard for permit to construct and operate a new industrial sewer system 1949

Box 71, Item 347.9

Oxnard sanitary survey 1952

Box 71, Item 347.10

Oxnard sanitary survey 1962

 

Sub-Series 55.5. Oxnard Beach 1962

Box 71, Item 347.11

Oxnard Beach sanitary survey 1962 July 16

Box 71, Item 347.12

Oxnard Beach sanitary survey 1962 July 17

 

Sub-Series 55.6. Piru 1952-1963

Box 71, Item 347.13

Piru sanitary survey 1952

Box 71, Item 347.14

Piru sanitary survey 1963

 

Sub-Series 55.7. Port Hueneme 1916-1954

Box 71, Item 348.1

General correspondence photographs of Hueneme sewage, map of Port Hueneme 1940-1954

Box 71, Item 348.2

Report on the public water supply of Santa Paula 1916

Box 71, Item 348.3

Port Hueneme 1950 sanitary survey 1950

 

Sub-Series 55.8. Thousand Oaks 1953-1963

Box 71, Item 348.4

Thousand Oaks sanitary survey 1953

Box 71, Item 348.5

Thousand Oaks sanitary survey 1959

Box 71, Item 348.6

Thousand Oaks sanitary survey 1963

 

Sub-Series 55.9. Ventura (City) 1952-1963

Box 71, Item 348.7

Ventura sanitary survey 1952 May 15

Box 71, Item 348.8

Ventura sanitary survey 1952 October 24

Box 71, Item 348.9

Interim service area, Ventura River Municipal Water District, sanitary survey 1959

Box 71, Item 348.10

Ventura, City of San Buenaventura 1962

Box 71, Item 348.11

Ventura, Mound Water Company 1963

 

Series 56. Yolo County 1912-1955

 

Sub-Series 56.1. Countywide 1921-1955

Box 72, Item 349.1

General correspondence photographs of Davis, flow diagram and basic design data for the U.C. Davis campus, diagram of alternative projects for the City of Davis 1927-1953

Box 72, Item 349.2

Ordinance No. 166, a zoning plan for the unincorporated territory of Said County 1942

Box 72, Item 349.3

Permit recommendation on the application of the American Crystal Sugar Company for permit to dispose of wastes 1936

Box 72, Item 349.4

Permit recommendation on the application of the Amalgamated Sugar Company of Utah for permit to dispose of wastes 1934

Box 72, Item 349.5

Application of the City of Davis for permit to construct and operate a new sewage treatment plant 1949

Box 72, Item 349.6

Application of the City of Davis for permit to operate a sewer system 1922

Box 72, Item 349.7

Specifications for the construction of sanitary sewers in the City of Davis 1921

Box 72, Item 349.8

Application of the Bryte Sanitary District for permit to construct sedimentation unit 1950

Box 72, Item 349.9

Davis 1950 sanitary survey 1951

Box 72, Item 349.10

Esparto sanitary survey 1955

 

Sub-Series 56.2. Broderick 1923-1949

Box 72, Item 350.1

Water supply at Broderick, Yolo Co. 1923

Box 72, Item 350.2

Application of the Broderick Sanitary District for permit to construct and operate a sanitary sewer system 1949

 

Sub-Series 56.3. Clarksburg, American Crystal Sugar Corporation 1934-1951

Box 72, Item 351.1

General correspondence 1934-1951

Box 72, Item 351.2

Study of the Sacramento River as influenced by waste discharges from the American Crystal Sugar Corp. 1950

 

Sub-Series 56.4. West Sacramento Sanitary District 1949-1954

Box 72, Item 352.1

General correspondence map of West Sacramento Sanitary District 1949-1954

Box 72, Item 352.2

Application of the W. Sacramento Sanitary District for permit to construct and operate a sewage treatment plant 1949

 

Sub-Series 56.5. Winters 1912-1953

Box 72, Item 353.1

General correspondence photographs of Winters, Calif. newspaper clippings 1912-1953

Box 72, Item 353.2

Application of the City of Winters for permit to dispose of sewage into Putah Creek 1916

Box 72, Item 353.3

Application of the City of Winters for permit to make additions to and operate an existing sewage treatment plant 1949

Box 72, Item 353.4

Winters sanitary survey 1953

 

Sub-Series 56.6. Woodland 1918-1952

Box 72, Item 354.1

General correspondence 1918-1950

Box 72, Item 354.2

Application of the City of Woodland for permit to construct a separate industrial waste line 1950

Box 72, Item 354.3

Application of the City of Woodland for permit to construct and operate a domestic sewage treatment plant 1949

Box 72, Item 354.4

Woodland sanitary survey 1952

 

Sub-Series 56.7. Yolo Farm Labor Camp undated

Box 72, Item 355.1

Layout maps (3) of migratory labor camps

 

Series 57. Yuba County 1923-1962

 

Sub-Series 57.1. Countywide 1943-1961

Box 73, Item 356.1

General correspondence 1943-1957

Box 73, Item 356.2

California Water Service Company (Marysville) sanitary survey 1961

Box 73, Item 356.3

Linda sanitary survey 1956

Box 73, Item 356.4

Smartsville sanitary survey 1954

 

Sub-Series 57.2. Marysville 1948

Box 73, Item 357.1

Application of the City of Marysville for permit to construct and operate a sewage treatment plant 1948

 

Sub-Series 57.3. Olivehurst 1940-1953

Box 73, Item 358.1

Report on a sanitary survey of the Olivehurst Tract in Yuba Gardens 1940

Box 73, Item 358.2

Olivehurst sanitary survey 1953

 

Sub-Series 57.4. Wheatland 1928-1953

Box 73, Item 359.1

General correspondence 1953

Box 73, Item 359.2

Application of the town of Wheatland for permit to dispose of an Imhoff tank effluent into the channel of Bear River 1928

Box 73, Item 359.3

Wheatland 1950 sanitary survey 1951

Box 73, Item 359.4

Specifications for sanitary sewerage system, sewage pumping plant, pressure line and treatment plant, town of Wheatland 1928

 

Sub-Series 57.5. Yuba City 1923-1962

Box 73, Item 360.1

General correspondence photographs of Yuba City sewage checks and disposal basin, map of the City of Yuba 1939-1951

Box 73, Item 360.2

Application from the City of Yuba City for permit to construct and operate a sewage treatment plant to serve Yuba City 1948

Box 73, Item 360.3

Ski sanitation with special reference to the South Fork of Yuba River 1939

Box 73, Item 360.4

Application of Yuba City to dispose of sanitary sewage into Harkey Lake and flood waters of Feather River 1925

Box 73, Item 360.5

Application for sewage disposal permit to the town of Yuba City to construct and operate a main outfall sewer 1923

Box 73, Item 360.6

Yuba City sanitary survey report 1962