Thomas H. Means papers
Finding aid prepared by Xiuzhi Zhou.
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
© 1999
The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Thomas H. Means papers
Date (bulk): 1905-1958
Collection Number: WRCA 056
Creator:
Means, Thomas H. (Thomas Herbert), 1875-1965
Extent:
5.98 linear feet
(15 boxes)
Repository:
Rivera Library. Special Collections Department.
Abstract: The collection consists of correspondence and reports concerning the Colorado River and flooding in the Imperial Valley, the
Hetch Hetchy Project, Los Angeles water supply, the Southern Sierra Power Company, the salinity of San Francisco Bay and Sacramento-San
Joaquin River Delta, flood control and irrigation projects, groundwater, and land appraisal throughout California and other
western states.
Languages: The collection is in English.
Access
The collection is open for research.
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]. Thomas H. Means papers (WRCA 056). 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, 1999.
Collection Number
Collection number updated February 2019. Legacy collection number was MEANS. This change was part of a project in 2018/2019
to update the collection numbers for collections in the Water Resources Collections and Archives.
Biographical Note
Thomas Herbert Means was born in 1875 in Virginia. His early career included nine years in the U.S. Department of Agriculture,
Bureau of Soils, during which time he was in charge of soil surveys, principally in the western states. In 1898 he made a
report on reclamation of alkali soils in Yellowstone. He also studied dry land soils and moisture content under different
methods of farming at Glen Ullin and Fargo, North Dakota. In 1902, he visited North Africa, Algeria, Tunis and Egypt to study
soils and irrigation. After that he served six years in the Bureau of Reclamation in land examination and farm unit subdivision
and was in charge of a laboratory for the study of the silt-carrying capacities of western streams.
In 1910, Means went into private consulting practice in San Francisco, California, specializing in engineering connected
with agriculture, irrigation, drainage, reclamation and water supply. At various times he was employed by the State of California
to work on the Central Valley Project, by the City of San Francisco on the Hetch Hetchy Project-he played a key role in the
court battles that led to water rights for the city-and as a consulting engineer for Orange County Flood Control District.
He was also employed by the State of Montana Water Conservation Board on litigation on the Missouri River, and served as an
expert witness in several lawsuits over waters in the western states.
Means died in November 1965 in Berkeley, California.
Collection Scope and Contents
The collection consists of correspondence and reports concerning the Colorado River and flooding in the Imperial Valley, the
Hetch Hetchy Project, Los Angeles water supply, the Southern Sierra Power Company, the salinity of San Francisco Bay and Sacramento-San
Joaquin River Delta, flood control and irrigation projects, groundwater, and land appraisal throughout California and other
western states.
Collection Arrangement
The collection is arranged topically.
Indexing Terms
The following terms have been used to index the description of this collection in the
library's online public access catalog.
Subjects
Southern Sierra Power Company
Colorado River (Colo.-Mexico)
Flood control -- California
Floods -- California -- Imperial Valley
Groundwater -- California
Hetch Hetchy Reservoir (Calif.)
Irrigation -- California
Mono Basin (Calif.)
Owens Valley (Calif.)
Real property -- West (U.S.) -- Valuation
Salinity -- California -- Delta Region
Salinity -- California -- San Francisco Bay
Soils -- California
Water-supply -- California -- Los Angeles
Genres and Forms of Materials
Correspondence
Reports
Box 1, Item 0
List of Means' contracted jobs, numbered from 1 through 930; includes dates in some cases.
1908?-1958
Physical Description: 1 volume, bound
Box 1, Item 1
Silt in the Colorado River : effect on location of bridge near Needles
1941
Box 1, Item 2
Report on Colorado River and sedimentation at Needles, California
1945
Box 1, Item 3
Damages to properties of Needles, California by floods in the Colorado River
1947
Physical Description: 1 volume, bound
Scope and Contents
Partial Contents: Appendices --Progress report of Senate Committee on Needles-Colorado River problems / W. P. Rowe --Testimony
of Thos. H. Means, Needles situation, Colorado River --Testimony of M. C. Blanchard, chief engineer, coast lines, the Atchison,
Topeka and Santa Fe Rwy.
Box 1, Item 4
The Imperial Valley flood menace and All American Canal
1924
Box 1, Item 5
Report on Colorado River levees and flood menace to Imperial Valley
1927
Box 1, Item 6
Report on Parker Project on Colorado River, Yuma County, Arizona
1930
Box 1, Item 7
Report on the All-American Canal, Imperial Valley, California
1930
Box 1, Item 8
Report on the All-American Canal, Imperial Valley, California
1931
Box 1, Item 9
Fox, William W. In defense of Garnett Holmes' soil survey report of Imperial Valley. 1943.
1903
Scope and Contents
Includes letter by Thomas H. Means dated December 23, 1943, commenting on the survey that he supervised.
Box 1, Item 10
The Colorado River in Mohave Valley : meanderings of the stream in historic times
1953
Physical Description: 1 volume, bound
Scope and Contents
Partial Contents: Appendix: History of surveys in Mohave Valley --Extracts from the Report of the U.S. Coast and Geodetic
Survey, annual report for the fiscal year ended June 30, 1900.
Box 2, Item 11
Cope Rand Means Co., Engineers. Report on Mono Basin water as supply for Southern California
1923
Box 2, Item 12
Cope Rand Means Co., Engineers. Recent purchases of water in Owens Valley by City of Los Angeles
1923
Box 2, Item 13
Additional water supply for City of Los Angeles in Owens Valley and Mono Basin
1924
Box 2, Item 14
Purchases of water in Owens Valley by City of Los Angeles
1925
Box 2, Item 15
Report on value of property of Hillside Water Company, Inyo County, California
1928
Box 2, Item 16
Water requirements Bishop Creek lands
1919
Box 2, Item 17
Report on value of property sold by the Southern Sierras Power Company and associated companies to City of Los Angeles in
under contract dated October 20, 1933. 1937-1938.
1934 and 1935
Physical Description: 3 v., bound
Scope and Contents
Includes two preliminary drafts with additions and deletions by Means.
Box 2, Item 18
Natural Soda Products Company vs. City of Los Angeles concerning Owens and Mono Valleys, and Long Valley Dam
1939-1942
Physical Description: 1 folder (4 pieces)
Box 2, Item 19
File of correspondence relative to work done for the Southern Sierras Power Company, Nevada-California Electric Corporation,
and California Electric Power Company
1928-1946
Physical Description: 1 folder (84 pieces)
Scope and Contents
Includes water supply and floods, Mono and San Bernardino Counties, drainage problem in Imperial Valley, All-American Canal,
and "Imperial Valley and our companies" by A. B. West.
Box 2, Item 20
Report on Palo Verde Valley, Riverside County, Calif. for Southern Sierras Power Co., Riverside, Calif
1920
Box 3, Item 21
Report on pumping in Harper Lake District, San Bernardino County, California
1929
Box 3, Item 22
Cope Rand Means Co., Engineers. Report on pumping in Fremont Valley for Southern Sierras Power Company
1923
Scope and Contents
Investigation to determine the permanency of the present irrigation development, the probable increase of pumping and the
advisability of the extension of power lines into Fremont Valley.
Box 3, Item 23
Cope Rand Means Co., Engineers. Report on pumping for irrigation, Mohave Valley, California
1923
Box 3, Item 24
Review of appraisals, Manzanar Relocation Center
1944
Scope and Contents
This report considers value of property taken by the United States for the Manzanar Relocation Center, and more specifically
a review of water supply appraisal made by O. C. Hiatt.
Box 3, Item 25
Orange County Flood Control District. Control and conservation of flood waters in Orange County, California : a report to
the Board of Supervisors, Orange County Flood Control District, / G.A. Elliott, B.A. Etcheverry, Thos. H. Means, Board of
Engineers. San Francisco, 1931.
April, 1931
Box 3, Item 26.1
Recovery of water wasted in Prado Reservoir
1944
Box 3, Item 26.2
Report to Orange County Flood Control District on a plan for recovery of wasted water in Prado Reservoir
1950
Box 3, Item 27
Means, Thomas H., and George Osborne. Effect of dewatering for construction of unit no. 2 infiltration pipe upon ground water
levels and movement, Prado Basin, Santa Ana River
1951
Box 4, Item 28
Report on Santa Maria Rancho, San Diego County, California
1930
Box 4, Item 29
Cope Rand Means Co., Engineers. Report on Bostonia Vineyard, San Diego County, California
1922
Box 4, Item 30
Barnes, Harry, and Thomas H. Means. Report to the Reclamation Board of the State of California on the Lower San Joaquin River
Flood Control Project
1957
Box 4, Item 31
Cope Rand Means Co., Engineers. Report on drainage of South San Joaquin Irrigation District
1921
Box 4, Item 32
Duty of water and salinity in Lower San Joaquin River
1936?
Box 4, Item 33
Report on the salinity in the San Joaquin River
1941-1958
Physical Description: 3 v., bound
Scope and Contents
Includes Turlock Irrigation District water samples.
Box 4, Item 34
Harrington, W. D. Report on proposed bond issue, Banta Carbona Irrigation District
1923
Box 4, Item 35
Cope Rand Means Co., Engineers. Report on the Banta-Carbona Irrigation District, near Tracy, California
1923
Box 4, Item 36
Report on enlargement of irrigation system Banta-Carbona Irrigation District, San Joaquin County, California
1926
Box 4, Item 37
Report on property of the Edison Land and Water Company, Kern County, Calif
1919
Box 5, Item 38
Kern Island Canal Company
1931
Box 5, Item 39
Cope Rand Means Co., Engineers. Report on Eric Larson Properties, Kings, Tulare and San Diego Counties, California
1922
Box 5, Item 40
Cope Rand Means Co., Engineers. Report on water supply for California Packing Corporation, Del Monte Farms and Orchard Plant
No. 178, Merced County, California
1920
Box 5, Item 41
Report on property of Mr. J. A. L. van den Bosch, Merced County, California
1922
Box 5, Item 42
Cope Rand Means Co., Engineers. Report on the Sunny Acres Tract, Central California Farm Company near Turlock, California
1922
Box 5, Item 43
Report on Alfarata Ranch, Merced, California
1924
Box 5, Item 44
Report on drainage, Merced Irrigation District
1927
Box 5, Item 45
Report on Hotchkiss Ranch, Fresno Co., Cal
1919
Box 5, Item 46
Cope Rand Means Co., Engineers. Report on property of Kings River Land and Cattle Company of Sanger, California
1922
Box 5, Item 47
Mapel, Thomas G., and Thomas H. Means. Appraisal for United States Department of the Interior, Bureau of Reclamation, Regional
Office, Region 2, Sacramento, California
1951
Scope and Contents
"This appraisal is made for the purpose of estimating the fair market value of 827 shares of Mutual Water Company stock, which
was acquired by the Bureau of Reclamation from the Firebaugh Canal Company."
Box 5, Item 48
Notes on Modesto Irrigation District and Turlock Irrigation District litigation
1934
Physical Description: 1 volume, bound
Scope and Contents
Water requirements, diversions, use of water, groundwater levels, forms of water waste of the two Districts.
Box 5, Item 49
Progress of irrigation in the Modesto and Turlock Irrigation Districts from inclusive. 1925.
1920 to 1924
Box 5, Item 50
Cope Rand Means Co., Engineers. Data presented at hearing, City of San Francisco vs. Modesto-Turlock Districts : duty of water
in various localities and various projects and the application to the Modesto-Turlock Districts. 1921.
August 22, 1921
Scope and Contents
Note: WRCA has another copy: ETCH 23
Box 5, Item 51
Effect of diversions by San Francisco upon the flow of the Tuolumne River.
Box 5, Item 52
Freeman, John R. Hetch Hetchy water supply : effect of increased water priorities granted to irrigation districts; how much
storage in the mountains must the cities provide for supplying ultimately 400 million gallons daily
1914
Box 6, Item 53
Recommendation as to City's position on Raker Act limitations
1932?
Box 6, Item 54
Salt water problem : San Francisco Bay and delta of Sacramento and San Joaquin rivers. San Francisco, Calif. : Thos. H. Means,
Consulting Engineer
1928
Scope and Contents
This report was produced for the Association of Industrial Water Users of Contra Costa and Solano Counties. Includes typescript
draft.
Box 6, Item 55
File of correspondence concerning salinity investigation and salt water barrier investigation
1929-1932
Physical Description: 1 folder (approximately 90 pieces)
Scope and Contents
Includes dissenting statement of C. E. Grunsky on barrier and also materials regarding dissent of the City of Stockton.
Box 6, Item 56
File of correspondence relative to salt water barrier investigation, its relation to a statewide water plan and to the Iron
Canyon Project
1928-1929
Physical Description: 1 folder (4 pieces)
Scope and Contents
Includes correspondence regarding Means' report on barrier and with the sponsor of this report, the Association of Industrial
Water Users of Contra Costa and Solano Counties.
Box 6, Item 57
Report on use of Mokelumne River water for irrigation in vicinity of City of Lodi, San Joaquin County, California, under California
State Division of Water Rights, applications nos. 99, 2535 and 2997 of J. W. Hermann, Paul Bailey, T. H. Means. 1930.
1964, 20
Box 7, Item 58
File of correspondence relating to City of Lodi percolating water suit, City of Lodi vs. East Bay Municipal Utility District
1929-1937
Physical Description: 1 portfolio approximately 150 pieces)
Box 7, Item 59
File of correspondence relating to Mokelumne River water rights suit, Devine, et al. vs. East Bay Municipal Utility District,
et al
1928-1932
Physical Description: 1 folder (14 pieces)
Box 7, Item 60
Effect of storage and regulation of flow upon channel losses from Coyote River, Madrone to Coyote Stations
1951
Box 8, Item 61
American Appraisement Association (San Francisco, Calif.). Lion Ranch, Santa Clara County, California / Charles A. Stanton
1915
Physical Description: 1 volume, bound
Scope and Contents
Includes: Report, soil sample, maps and photographs.
Box 7, Item 62
Report on Piedra Blanca Ranch
1921?
Box 7, Item 63
Piedmont Land and Cattle Company, correspondence and letter report
1929-1930
Physical Description: 1 volume, bound
Box 7, Item 64
Water requirements of lands in the Eden Township County Water District, Alameda County, California
1924?
Box 7, Item 65
Duty of water on Baumgartner and Anderson Places, Cobb Valley, Lake County, California
1917
Box 7, Item 66
Memorandum to Messrs. Theodore Roche, Jr. and Jefferson E. Peyser concerning the effect of Conn Valley Reservoir upon ground
water conditions during in the Napa Valley. 1946.
1946
Box 9, Item 67
Report on Sacramento River Ranch, Sutter County, California
1930
Box 9, Item 68
Report on Chipps Island, Solano County, California
1924
Box 9, Item 69
Cope Rand Means Co., Engineers. Report on the Montezuma Ranch, Solano County, California
1923
Scope and Contents
Includes correspondence, maps, and notes.
Box 9, Item 70
Symmes and Means, Agricultural Engineers. Report on reconnaissance soil investigation and classification of lands in southeastern
Solano County, California
1912
Box 9, Item 71
Report on soils, Reclamation District No. 2068, Solano and Yolo Counties, California
1925
Box 9, Item 72
Report on value of lands, Reclamation District 2068, Solano County, California
1926
Box 9, Item 73
Report on Fremont Bottoms, Yolo County, California
1926
Box 9, Item 74
Report on valuation of Reclamation District 108
1925
Box 9, Item 75
Cope Rand Means Co., Engineers. Report on Williams Irrigation District, Colusa County, California
1922
Box 9, Item 76
Cope Rand Means Co., Engineers. Supplementary report on valuation of property of the J. S. Gibson Co., Colusa County, California
1922
Box 9, Item 77
Cope Rand Means Co., Engineers. Copy of report on a portion of property of Colusa Delta Farms Company, near Colusa, California,
made in 1922.
September 1922
Scope and Contents
Includes: Memorandum on effect of floods in Sacramento River on Moulton Ranch.
Box 9, Item 78
Report on the Quatman and Squier Ranch, near Colusa, California
1922
Box 9, Item 79
Cope Rand Means Co., Engineers. Report on Poundstone and Dwyer Ranch, Colusa County, California
1922
Box 10, Item 80
Cope Rand Means Co., Engineers. Report on the Colusa Delta Farms Company, Colusa County, California
1923
Box 10, Item 81
Cope Rand Means Co., Engineers. Report on proposed contract between Williams Irrigation District and Glenn-Colusa Irrigation
District
1922
Physical Description: 2 v., bound
Scope and Contents
Includes: Supplemental report connection between Glenn-Colusa main canal and Williams Irrigation District, April 24, 1922.
Box 10, Item 82
Tibbetts, Fred H. Report to the Board of Directors of the Glenn-Colusa Irrigation District, Willows, California, on Williams
Irrigation District deliveries
1921
Box 10, Item 83
Report on Butte City Ranch, Glenn County, California
1925
Box 10, Item 84
The flood in the Yuba River. San Francisco, 1953.
November 1950
Box 10, Item 85
Cope Rand Means Co., Engineers. Report on seepage investigation in orchards under Sutter-Butte Canal Company, California
1921
Box 10, Item 86
Cope Rand Means Co., Engineers. Valuation of two properties of the Golden State Asparagus Company on Sherman and Andrus Islands,
Sacramento County, California
1921
Box 10, Item 87
Rollins, J. L. The plan for the greatest possible ultimate economic development of the waters of the Bear River watershed,
Placer and Nevada Counties, California, in connection with foreign waters now diverted thereinto, and other foreign water
which can be thus diverted. Colfax, Calif. ;
1931
Physical Description: 8 p., bound
Box 10, Item 88
Rollins, J. L. To the men and women who signed the petition for organization of Placer Irrigation District, and others interested
in the progress and stability of Placer County in acquiring and owning more and cheaper water for irrigation
1924
Box 10, Item 89
Preliminary report on Placer County Irrigation District
1924
Box 10, Item 90
Symmes and Means, Agricultural Engineers. Report on Los Molinos Irrigation Project, California
1910
Box 10, Item 91
Gray, Harold Farnsworth. Preliminary report on malaria prevalence and control on the irrigated land project of the Los Molinos
Land Company of Los Molinos, Tehama County, California
1911
Box 10, Item 92
Cope Rand Means Co., Engineers. Report on the E. W. Saunders Ranches, near Red Bluff, California
1922
Box 10, Item 93
Report on the Northern Counties Land and Cattle Company's Diamond Range Property, Tehama County, California
1923
Box 11, Item 94
The Cone Ranch, Tehama County, California
1941
Box 11, Item 95
Means, Thomas H., and B. A. Etcheverry. Report on flood control on Antelope Creek, Tehama County, California
1950
Box 11, Item 96
Riddell, Harry S. Happy Valley Dam of the Happy Valley Irrigation District
1921-1942
Physical Description: 1 folder (4 pieces)
Scope and Contents
Partial Contents: Preliminary outline for article for Engineering-News-Record / Harry S. Riddell --Correspondence between
George Hawley and T. H. Means concerning Misselbeck Dam.
Box 11, Item 97
Value of Scott McArthur Ranch, Shasta County, California
1925?
Box 11, Item 98
Cope Rand Means Co., Engineers. Report on the ranch of the Stillwater Land and Cattle Company, near Redding, California
1922
Box 11, Item 99
Irrigation from Spring Creek near Mt. Shasta City, California
1939-1940
Physical Description: 1 folder (4 pieces)
Scope and Contents
Partial Contents: Fact and conclusions of law in the matter of the Mt. Shasta Hatchery water case / Ralph H. Cowing --Correspondence
with C. O. Elliger, Fish and Game Commission.
Box 11, Item 100
Herrmann, F. C., B. A. Etcheverry, and Thomas H. Means. Value of properties of Pitt River Power Company, Shasta County, California
1939?
Scope and Contents
Appraisal of lands of the Pitt River Power Company to be acquired by the Bureau of Reclamation as a part of Shasta Reservoir.
Box 11, Item 101
Ready, Lester S., and Frank E. Bonner. Pitt River Power Company project
1941
Scope and Contents
Letter report to B. A. Etcheverry reviewing J. D. Galloway's report of January 1939 on the hydroelectric development on the
property of the Pitt Power Company and adjacent government land.
Box 11, Item 102
Water right values, Pit River
1949
Box 11, Item 103.1
Mount Lassen investigation made for the Shasta County Promotion and Development Association
1915
Physical Description: 1 sheet
Scope and Contents
Reprinted from the Courier-Free Press, Redding, California.
Box 11, Item 103.2
Volcanic activity of Mt. Lassen
1915
Physical Description: p. 1210-1212
Scope and Contents
IN:
Engineering News,vol. 72, no. 25 (1915)
Box 11, Item 104
Cope Rand Means Co., Engineers. Report on property of Secret Valley Land Co., Lassen County, California
1923
Box 11, Item 105
Cope Rand Means Co., Engineers. Report on proposed works for Red Rock Creek Irrigation District
1923
Box 11, Item 106
Correspondence with Harry S. Riddel regarding Eagle Lake levels and water quality; condition of Tule, Baxter Creek and Anderson-Cotton
Irrigation Districts
1922-1930
Physical Description: 1 folder (21 pieces)
Box 11, Item 107
Resoiling dredged areas
1948
Scope and Contents
Includes: Thomas H. Means' testimony on Thurman Company's work on Consumnes River. Referring to Butte County Ordinance no.
407 which rules that original soil must be spread over tailings where dredge has stripped land for gold.
Box 11, Item 108
Etcheverry, Bernard A., Thomas H. Means, and H. Pierson Burt. Appraisal report to the State Reclamation Board for lands involved
in construction of Feather River west levee in Butte County
1953
Box 11, Item 109
Cope Rand Means Co., Engineers. Report on the Churchill Ranch, Siskiyou County, California
1923
Box 11, Item 110
Cope Rand Means Co., Engineers. Report on property of Lake Shore Cattle Co. near Alturas, Cal
1920
Box 11, Item 111
Cope Rand Means Co., Engineers. Report on property of Tucker Livestock Company, Apache County, Arizona
1921
Box 12, Item 112
Cope Rand Means Co., Engineers. Report on La Osa Livestock Co., Pima County, Arizona
1922
Box 12, Item 113
Cope Rand Means Co., Engineers. Report on Arizona Meat Company, Cochise County, Arizona
1922
Box 12, Item 114
Water supply for pumping in the lower Gila Valley, Arizona
1929
Box 12, Item 115
Testimony relating to the Agua Fria River and groundwater at the point where the Agua Fria meets the Gila
1927
Physical Description: 1 volume, bound
Box 12, Item 116
File of correspondence relating to suit, Arlington Improvement Company and Arlington Canal Company vs. Gila Water Company
and Frank A. Gillespie
1928-1931
Physical Description: 1 folder (28 pieces)
Box 12, Item 117
Cope Rand Means Co., Engineers. Report on Williamson River marshes, upper Klamath Lake region
1920
Box 12, Item 118
Report on property of the Fort Klamath Measows Company, Klamath County, Oregon
1929
Box 12, Item 119
Cope Rand Means Co., Engineers. Report on agricultural possibilities, Terrazas Properties, Chihuahua, Mexico
1921
Box 13, Item 120
Irrigation by pumping in lower California Valleys between Tiajuana and San Quintin
1946
Box 13, Item 121
The Truckee-Carson Irrigation Project
1909?
Scope and Contents
A speech delivered by Means, engineer in charge of the operation of the Project, at the Water Users Association meeting Monday,
October 28th.
Box 13, Item 122.1
Symmes Means, Agricultural Engineers. Report on sugar beet production : Truckee-Carson project, Nevada
1910
Box 13, Item 122.2
Symmes Means, Agricultural Engineers. Report on beet sugar production : Truckee-Carson Project
1910
Box 13, Item 123
Cope Rand Means Co., Engineers. Report on Willow Vista Ranch, Humboldt County, Nevada
1922
Box 13, Item 124
Cope Rand Means Co., Engineers. Report on property of Gardner Ranch Company, Lincoln County, Nevada
1922
Box 13, Item 125
Cope Rand Means Co., Engineers. Report on property of Iowa Land Company, Pershing County, Nevada
1923
Box 13, Item 126
Cope Rand Means Co., Engineers. Report on Steptoe Livestock Company, Elko and White Pine Counties, Nevada
1923
Box 13, Item 127
Cope Rand Means Co., Engineers. Report on the properties of Reservation Land and Cattle Company, Pershing County, Nevada
1923
Box 13, Item 128
Humboldt River, correspondence and report relating to State Engineer's attempts in 1929 to regulate river
1929-1930
Physical Description: 1 folder (approximately 25 pieces)
Box 13, Item 129
Montana Power Company vs. State Water Conservation Board concerning Missouri River water rights
1941-1942
Physical Description: 1 folder (27 pieces)
Box 13, Item 130
Irrigation in North Dakota : a discussion of reports by Corps of Engineers and Bureau of Reclamation on development of the
Missouri River Basin
1944
Box 13, Item 131
North Dakota State Water Conservation Commission : file of correspondence relating to North Dakota water law, plans for developing
the Missouri River, feasibility of certain Corps and Bureau plans for the River, and the Missouri Valley Authority
1944-1954
Physical Description: 1 folder (53 pieces)
Box 14, Item 132
Symmes and Means, Agricultural Engineers. Report on drainage, Shoshone Project, Wyoming
1910?
Box 14, Item 133
Cope Rand Means Co., Engineers. Report on Consolidated Land and Livestock Company of Wyoming and Utah
1923
Scope and Contents
Proposed consolidation of the two companies to form Consolidated Land and Livestock Company.
Box 14, Item 134
Cope Rand Means Co., Engineers. Report on Crystal Lake Farms Company, Jefferson County, Idaho
1922
Box 14, Item 135
Notes concerning the litigation on the Pecos River in which the U. S. Potash Company was accused of polluting that stream
by refinery waste, Beeman and Hatfield vs. U. S. Potash Company
1938
Physical Description: 1 folder (approximately 30 pieces)
Box 14, Item 136.1
Santa Fe Railroad near San Marcial, New Mexico : effect of silt deposition
1950
Box 14, Item 136.2
Santa Fe Railroad near San Marcial, New Mexico : effect of silt deposition
1954
Box 14, Item 136.3
Bernhardt, C. Murray. The Atchison, Topeka and Santa Fe Railway Company v., bound the United States : opinion and findings
of fact of Commissioner.
Box 14, Item 137
Report on property near Spofford, Texas, Kinney County for California-Rio Grande Land and Stock Co
1920
Scope and Contents
Includes: Prospectus to investor entitled "The California-Rio Grande way".
Box 14, Item 138
Report on the Denison Reservoir on the Red River : the effect of silt on the Gulf, Colorado and Santa Fe Railway properties
1939
Box 14, Item 139
Report on Whitney Dam on the Brazos River, Texas and its effect on the Gulf, Colorado and Santa Fe Railway
1942
Box 14, Item 140
Report on silt in Great Salt Plains Reservoir, near Cherokee, Oklahoma
1939
Box 14, Item 141
Symmes and Means, Agricultural Engineers. Report on reclamation of marsh land, Southern Louisiana
1910
Scope and Contents
Includes: Report on the reclamation of marsh lands in Southwestern Louisiana / by D. W. Ross.
Box 15, Item 142
The drainage of irrigated lands : general outline of problems
undated
Box 15, Item 143
A system for colonization or settlement of irrigation projects
undated
Box 15, Item 144
Willcocks, William, Sir, . Egyptian weirs or regulators
1852-1932
1904
Scope and Contents
Articles from Public Works, London (June-August 1904).
Box 15, Item 145
The use of alkaline and saline waters for irrigation
1904
Physical Description: p. 349-354
Scope and Contents
IN: Forestry and Irrigation, vol. 10, no. 8 (August 1904).
Box 15, Item 146
Drainage
1915
Scope and Contents
Paper presented at International Irrigation Congress, Fresno, September 1915.
Box 15, Item 147
World progress in irrigation
1925
Box 15, Item 148
Report on drainage of irrigated lands
1927
Box 15, Item 149
The permanence of irrigation
1928
Box 15, Item 150
Hydroelectric power on irrigation projects
1928
Box 15, Item 151
Letter from Means to Vincent Wright endorsing Wright's outline for supplying water to municipalities of Southern California
in conjunction with a salt water barrier for Northern California
1929
Physical Description: 1 sheet
Box 15, Item 152
Report on irrigation district bonds and reclamation district bonds
1932
Scope and Contents
Includes: Senate Bill no. 191, Chapter 1073 relating to bonds of irrigation districts.
Box 15, Item 153
File of correspondence with Carl S. Scofield of USDA's Division of Western Irrigation, Rubidoux Laboratory, Riverside, California
1931-1945
Physical Description: 1 folder (approximately 100 pieces)
Box 15, Item 154
Return waters from irrigation : a review of important literature on the subject
1936
Box 15, Item 155
The Bureau of Reclamation
1945
Box 15, Item 156
Report on the use of 2,4-D in the Delta Region
1951
Box 15, Item 157
A rapid method for the determination of the amount of soluble mineral matter in a soil.
Scope and Contents
IN:
American journal of science.4th series, vol. 7, no. 4 (April 1899).
Box 15, Item 158
Means, Thomas H., and W. H. Heileman. Reclamation of alkali land at Fresno, California
1903
Physical Description: 9 p., bound
Scope and Contents
Series title: United States. Bureau of Soils Circular ; no. 11.
Box 15, Item 159
The Delta barrage
1903
Scope and Contents
IN:
Forestry and Irrigation(January 1903), p. 17-20; and (February 1903), p. 79-84
Box 15, Item 160
On the reason for the retention of salts near the surface of soils
1902
Physical Description: p. 33-36
Scope and Contents
IN:
Science,vol. 15, no. 366 (1902).
Box 15, Item 161
The Nile Reservoir dam at Assuan
1902
Physical Description: p. 491-498
Scope and Contents
IN:
Forestry and Irrigation(December 1902).