Inventory of the California State Reclamation Board Records
Processed by The California State Archives staff
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2013
California Secretary of State. All rights reserved.
Inventory of the California State Reclamation Board Records
Collection number: F3336
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Archives staff
- Encoded by:
- Sara Roberson
© 2013 California Secretary of State. All rights reserved.
Descriptive Summary
Title: California State Reclamation Board Records
Dates: 1904-1969
Collection number: F3336
Creator:
Reclamation Board
Collection Size: 15 cubic feet and 215 volumes
Repository:
California State Archives
Abstract:
This record group contains the administrative, legal, and financial records of the California State Reclamation Board established
in 1911.
Physical location: California State Archives
Languages: Languages represented in this collection: English
Administrative Information
Access
While the majority of the records are open for research, any access restrictions will be noted in the series descriptions.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Reclamation Board Records, F3336:[folder number], California State Archives, Office of the Secretary
of State, Sacramento, California.
Agency History
The Board of Swamp Land Commissioners, established in 1861 (Chapter 352), was the first state agency involved with reclamation
in California. In 1866, this board was abolished and its responsibilities and powers transferred to the county boards of supervisors
(Statutes of 1865-1966, Chapter 570). Between 1866 and 1911 the Reclamation Fund Commissioners, Board of Commissioners of
the Sacramento River Drainage District, Department of Engineering, Board of Drainage Commissioners, and Sacramento Drainage
District were established and abolished, either being declared unconstitutional or having failed in their goals.
No overall plan of flood control for the Central Valley succeeded until the Reclamation Board was organized (Statutes of 1911,
1st Ex. Sess., Chapter 25) at the recommendation of the California Debris Commission, an agency of the Federal Government.
The board, concerned with flood control activities in the Sacramento and San Joaquin Valleys, included within its responsibilities
the preservation and improvement of navigation and the reclamation and protection of lands susceptible to overflow.
In 1913, the Reclamation Board Act (Chapter 170) was amended to provide for a board of seven members "appointed by and to
hold office at the pleasure of the Governor..." The Board continued as an independent administrative agency and was composed
of four divisions: Administration, Accounting, Assessment, and Engineering.
The Director of Finance became executive officer of the Reclamation Board "for the purpose of reporting to the Governor's
Council..." in 1929 (Chapter 336). Although a Division of Reclamation was organized within the Department of Finance, the
Board functioned independently.
In 1956, the Board was placed under the Department of Water Resources to facilitate cooperation in all matters of mutual concern
(Statutes of 1956, Chapter 52).
Effective January 1, 2008, Chapter 365 (Statutes of 2007) changed the name of the Reclamation Board to the Central Valley
Flood Protection Board.
Scope and Content
This record group contains the records of California State Reclamation Board. The bulk of the records were created between
1912 and 1969. The record group is a significant source for records regarding water rights, reclamation, and flood control
in the San Joaquin and Sacramento Valleys during the first half of the twentieth century.
The record group is organized into twenty-two record series. The Minutes, Board Correspondence, Engineer's General Correspondence,
General Correspondence, and Subject Files contain administrative records from the board. The Contracts, Subcontracts and Related
Records series and Legal Cases series contain legal records of the board. Researchers interested in assessment records should
review the Farm Data Records; Plans and Estimates; Design and Computation Records; and the Description and Collection Lists
series. Fiscal records of the board can be found in the Questionnaires and Annual Expenditure Reports; Claim Registers and
Related Records; Warrant Registers, Journals, and Related Records; Journal Vouchers; Cash Books; Cost Analysis Ledgers; General
Ledgers; and Accounting Ledgers and Related Records series.
Accruals
Further accruals are expected.
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
California. Reclamation Board
Related Material
For information on reclamation in California prior to the establishment of the Reclamation Board in 1911, see the following
record groups.
(Controller's Office) Sacramento County Board of Supervisors accounting ledger (1868-1871) relates to contract payment acknowledgements,
swamp land district financial summaries, and lists of warrants outstanding against each Sacramento County Swamp Land District,
(#3060). (F3900:525).
(Petitions to the Legislature) State Engineer William Ham Hall correspondence includes monthly progress reports and related
correspondence covering such topics as supplies for survey parties, amount of reclamation work completed, number of personnel
employed, drafting of sectional maps, hydrographical surveys, hydraulic mining, drainage and debris work, and State Engineering
Commission on Rivers and Harbors; 1878, 1882-1904 (F3748:1-41).
(Engineering Department) Water Rights Abstract Ledgers for Los Angeles and San Bernardino Counties relate to geographical
locations of water rights and include entry number, filing date, claimant's name, description and location of water rights
e.g. all water of the Arroyo Seco and its tributaries, means of conduction and nature or type of use such as mining, irrigating,
etc.; 1861-80, (F3772:1-2). State Engineer's Daily Log relates to attendance at meetings, inspection of project sites, and
official appointments, 1907-09, (F3772:3).
(Engineering Department) San Joaquin Valley and Great Central Valley Topography and Irrigation Maps, 1885-88, (MC2:9 [37-73]).
(Governor's Office) Board of Commissioners of the Sacramento River Drainage District Biennial Report (1910) relates to such
subjects as formation of the River Improvement and Drainage Association of California, passage of the Sacramento Drainage
Act, establishment of the Board of Commissioners of the Sacramento Drainage District, resurvey of district boundaries, recommendations
for the distribution of assessment monies, lists of county assessments, and remaining balance in the Sacramento Drainage Fund,
(GP4:153).
(Governor's Office) California Debris Commission report (1910) relates to flood relief for the Sacramento and San Joaquin
Valleys including regulation of hydraulic mining, improvement of navigation, flood and drought relief, a history of the channel
system, U.S. Geological survey data, flood flow statistical comparisons, and recommendations, (GP4:150).
(Secretary of State) Correspondence from Surveyor General related to approval of survey maps, county surveyors' Swamp Land
Segregation Returns (statements defining land designations e.g. 98, 842 acres of Swamp Lands of which 26, 385 acres reported
by U.S. Survey and 41, 454 72/100 acres are in townships, etc.) and lists of Swamp and Overflowed Lands, (F3617:570).
(Surveyor General Records)
F3336:1-25
Series 1
Minutes
1913-1939
Physical Description: 25 volumes
Arrangement
The first three volumes are indexed chronologically by meeting dates and include recapitulations to the indexes. The remaining
volumes are subject indexed.
Scope and Content Note
Subject matter covers reclamation districts applications for approval of improvement plans; Sacramento County Bridge construction;
gold dredging in American River; Reclamation Board Act amendments; right-of-way condemnation suits; congressional appropriations;
Yolo By-Pass Assessment; levee, channel, and dam construction; protests against reclamation projects; leasing and purchasing
land; biennial reports; San Joaquin Flood Control Project; proposed legislation; reclamation districts expense claims; contract
negotiations; Feather River Project; introduction of construction bids; flood control plans; Board resolutions; appointments
and resignations of Board officers; requests for allocations; sale of delinquent lands; Chief Engineer's Reports; and Curry
Flood Control Bill (Statutes of 1929, Chapter 388). Includes one volume of verbatim minute transcripts, 1913-1914.
F3336:26-40
Series 2
Board Correspondence
1912-1918
Physical Description: 15 volumes
Arrangement
Arranged chronologically, each volume separately indexed by name of correspondent.
Scope and Content Note
Includes copies of outgoing correspondence from President and Executive Secretary of Reclamation Board of Directors relating
to administration of flood control projects, transfer of land titles to State, condemnation for right-of-way, litigation over
proposed by-pass construction, location of levees, congressional appropriations, construction cost estimates, California Debris
Commission, Board meetings, preparation of assessment rolls, State Highway Commission, Sacramento and San Joaquin Drainage
District, pending legislation, U.S. Rivers and Harbors Commission, land assessments, and formation of reclamation districts.
See also Series 4, General Correspondence, 1913-1962 (F3336:44-61).
F3336:41-43
Series 3
Engineer's General Correspondence
1913-1917
Physical Description: 3 volumes
Arrangement
Arranged chronologically, each volume separately indexed.
Scope and Content Note
Flood Control Engineer E. A. Bailey, 1912-1917, was appointed by the State Engineer to work on reclamation activities. The
Reclamation Board financed the position until it was abolished in 1918.
Includes letter press copies of outgoing correspondence dealing with such flood control matters as reclamation plans and surveys,
canal measurements, land assessments, construction plan changes, elevation of flood plains, inspection of project sites, cross-sections
of levees, applications for construction permits and approval of drainage district plans plus administrative activities such
as personnel appointments, finances and construction costs, and survey supplies and equipment inventories. Includes typescript
of Engineer's Daily Log, 1913-1919, indexed alphabetically by subject.
F3336:44-61
Series 4
General Correspondence
1913-1962
Physical Description: 1 volume and 18 file folders
Arrangement
Arranged chronologically by correspondence date.
Scope and Content Note
Includes letters received, copies of letters sent, reports, transcripts, summaries, outlines, lists, inventories, statements,
notes, bills, resolutions, telegrams, maps, newspaper clippings, and memoranda relating to such subjects as right-of-way condemnation
suits, river and by-pass levee construction, formation of drainage districts, Sacramento Flood Control Project, sale of warrants
to cover construction costs, high water conditions, construction bids, personnel salaries, reclamation districts' annual reports,
board litigation violation of Reclamation Board standards by dredging companies, estimated construction costs, procurement
of property rights, equipment costs, contract negotiations, supply orders, San Joaquin Flood Control Plan, approval of bridge
construction plans, injunctions against reclamation districts, U.S. Rivers and Harbors Committee, complaints about reclamation
projects, land claims, reclamation district assessments, levee construction and repairs, approval of private reclamation projects,
California Debris Commission, pending legislation, and U.S. Corps of Engineers.
F3336:62-213
Series 5
Subject Files
1912-1964
Physical Description: 152 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content Note
Includes letters received, copies of letters sent, minutes, reports, transcripts, resolutions, agreements, petitions, addresses,
applications, newsletters, brochures, bulletins, rosters, tabulations, claims receipts, charts, newspaper clippings, telegrams,
maps, blueprints, photostats, photographs, notes, rough drafts, and memoranda covering such subjects as property and equipment
inventories; acquisition and disposal of Brannan Island; California Economic Research Council; dredging permits; bridge construction;
reclamation project complaints; irrigation districts; Los Angeles Flood Control District; migratory bird refuge; U.S. Rivers
and Harbors Committee; Sacramento Flood Control Project, 1913-1948; Water Resources Commission; State Water Problems Conference,
1915-1916; property taxes; settlement of project assessments; refunds to land owners; Curry Bill; budget allocations; California
Central Valley Flood Control Association; state and federal legislation; Department of Fish and Game; property leases; watershed,
levees, and by-passes; personnel policies; U.S. Corps of Engineers' public notices; Reber Plan; Reclamation Board Reorganization
Plans, 1953-1962; Survey Progress Reports, 1913-1917; Sacramento-Yolo Port District; and reclamation districts.
F3336:214-309
Series 6
Contracts, Subcontracts and Related Records
1949-1969
Physical Description: 96 file folders
Arrangement
Arranged alphabetically by project title and chronologically thereunder.
Scope and Content Note
Contains letters received, copies of letters sent, minutes, transcripts, reports, resolutions, diaries, plans and specifications,
permits, bids, bonds, bills, receipts, notices, notes, graphs, blueprints, newspaper clippings, and memoranda pertaining to
projects such as Bear Creek: Alpine Road Bridge; Bear Creek: Sacramento, Davis, and West Lane Bridges; Chico-Mud Sandy: Sacramento,
Meridian, and Bell Bridges; Mormon Slough: Copperopolis Road Bridge, and Nelson Bend Clearing and Fence Construction relating
primarily to bridge construction but also includes Colusa Weir sedimentation problems, Bear Creek Flood Control Project, diversion
ditch construction, and Sycamore Creek Channel reconstruction.
Included is one cubic foot of standard agreements, 1949-1965 by which the Reclamation Board subcontracted work to various
state and local agencies and companies such as the State Division of Highways, State Division of Water Resources, Central
California Irrigation District, San Joaquin County Department of Public Works, Merced Irrigation District, City of Chico,
and Southern Pacific Company.
See also Series 21, Photographs, 1952-1967 (F3336:664-675).
F3336:310-476
Series 7
Legal Cases
1948-1967
Physical Description: 167 file folders
Arrangement
Arranged alphabetically by case title or subject and chronologically thereunder.
Scope and Content Note
Includes letters received, copies of letters sent, minutes, transcripts, reports, resolutions, lists, notices, notes, and
memoranda regarding such subjects as eminent domain; inverse condemnation; unauthorized use of levees for highways and pasturage;
relocation and regulation of public utilities within flood control project areas; suits for damages such as Feather River
Flood, 1957-1958; Shasta Dam, 1948; Cache Creek Flood, 1958; and Huffmaster (New Helvetia Rancho) vs. State of California,
1926-1960; assessment of flood control areas; federal litigation involving right-of-way and easement contracts; condemnation
complaints; violation of Public Utilities Commission's regulations; and compensation for flowage easements.
See also Series 21, Photographs, 1952-1967 (F3336:664-675).
F3336:477-484
Series 8
Farm Data Records
1916-1924
Physical Description: 8 volumes
Scope and Content Note
Contains reports, forms, lists, graphs, and memoranda relating to land assessment values, kinds and productivity of crops
grown, property ownership, taxes and assessment charges, and school district tax schedules.
Farm Data- Glenn and Butte Counties (1 vol.) F3336:477
Farm Data- Colusa County (3 vols.) F3336:478-480
Farm Data- Sutter County (3 vols.) F3336:481-483
Farm Data- Yolo, Sutter and Sacramento Counties (1 vol.) F3336:484
F3336:485-490
Series 9
Plans and Estimates
1917-1920
Physical Description: 6 volumes
Arrangement
Arranged numerically by assessment number and chronologically thereunder.
Scope and Content Note
Primarily concerning Sutter-Butte By-Pass Project; plans and estimates include correspondence, tabulations, and blueprints
relating to levying district assessments. Plans with maps for proposed reclamation work deal with such topics as locations
for by-pass levees, essential preparation required for levee construction, land acquisition for right-of-way and easements,
pumping plant construction requirements, and estimate of construction costs pertaining to kind of work, location and description
of reclamation project, amount of work in cubic yards, unit cost, and total cost.
Plans and Estimate - Sutter-Butte By-Pass, Amend No. 6 (1917) (1 vol.) F3336:485
Amended Plan - Sutter-Butte By-Pass, Amend No. 6 (1918) (1 vol.) F3336:486
Amended Plan and Estimate - Sutter-Butte By-Pass, Amend No. 6 (1919) (1 vol.) F3336:487
3rd Amended Plan and Estimate - Sutter-Butte By-Pass, Amend No. 6 (1920) (2 vols.) F3336:488-489
Plan and Estimate, Project No. 7, Levee-Feather River Reclamation District No. 823 (1918) (1 vol.) F3336:490
See also Public Works Dept., Division of Highways; District III; Route File; Yol-87A, 1944-1950. (F3802:493).
F3336:491-498
Series 10
Design and Computation Records
1918-1922
Physical Description: 9 volumes
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Relates to Sutter By-Pass, Yolo By-Pass, and Feather River Project. Design and computation records include correspondence,
lists, tabulations, summaries, notes, drawings, graphs, blueprints, and maps covering such subjects as bridges, drainage,
pumping plants, and roof trusses. Data pertains to calculations to determine size and amount of materials needed, topographical
and profile maps of reclamation project areas, list of materials giving cost and sizes, rainfall diagrams, watershed runoff
and seepage estimates, and proposed design descriptions.
Plan and Estimate, Bridges D1 and D2 (1922) (1 vol.) F3336:491
Plan and Estimate - Various Bridges - High Span (1921) (1 vol.) F3336:492
Estimate - Concrete Highway Bridges (1920) (1 vol.) F3336:493
Sutter By-Pass Plan and Estimate (1920) (1 vol.) F3336:494
Pump's Plant No. 1 Chandler (1921) (1 vol.) F3336:495
Pump's Plant No. 2 Chandler (1921) (2 vols.) F3336:496-497
Description - Yolo By-Pass (1921) (1 vol.) F3336:498
F3336:499-560
Series 11
Description and Collection Lists
1918-1946
Physical Description: 60 volumes
Arrangement
Arranged numerically by assessment number and alphabetically by county name thereunder.
Scope and Content Note
Relates to Sacramento and Feather River Flood Control Projects; a typical description list includes a schedule of maps, plats,
and surveys used and contains index number, name of owner, description of tracts of land assessed, net acreage, total amount
assessed against each tract, and dates (month) principal, interest, and penalty was paid to county treasurer.
A collection list includes the same information as a description list plus proportional allowance, to date of installment
of $3,000,000 appropriated by the State of California for flood control; net amount of assessment to date of installment;
first installment 3 1/2 percent, collection of first installment (the same for second, third, and fourth installments) including
amount of principal and interest, and payments in excess of call. Details of payments, credits, and refunds contained in collection
lists consists of tract number, principal paid, principal cancelled, total plus any interest and penalty paid or portion of
interest refundable. Delinquent Lists at the front of each volume identifies tracts, which did not pay assessments, amount
of unpaid installments, interest, penalty, and total amount due.
See Appendix A for a list of volume titles.
See also Warrant Registers, Journal, and Related Records; Collection List, 1918-1924 (F3336:588-610).
F3336:561-575
Series 12
Questionnaires and Annual Expenditure Reports
1915-1930
Physical Description: 15 file folders
Arrangement
Arranged chronologically by document date.
Scope and Content Note
Questionnaires, of the Sacramento River Flood Control Project used to produce Annual Expenditure Reports, are filed with annual
reports.
Questionnaires include letters received, copies of letters sent, summaries, notes, telegrams, blueprints, and memoranda containing
district data such as district number, officers' names and addresses, and office address, information concerning acreage,
assessed area, bonds issued, assessment values, other obligations, credits for reclamation work performed for other agencies,
cost of completed drainage work, planned improvements, and total expended by district upon levees or other portions of Sacramento
Flood Control Project.
A typical Annual Expenditure Report contains copies of letters sent, summaries, tabulations, rough drafts, notes, and reports
covering expenditures made by state, cities, districts, and private interests; amount expended since the establishment of
the Sacramento Flood Control Project in July 1910; and these interests since reclamation began.
F3336:576-587
Series 13
Claim Registers and Related Records
1913-1943
Physical Description: 12 volumes
Arrangement
Arranged alphabetically by type of record and chronologically thereunder.
Scope and Content Note
Includes Claim Registers, 1913-1925; Claim Schedule-Payroll Ledger, 1928-1932; Distribution of Claims, 1924; Distribution
Transfer-Voucher Ledger, 1917-1924; Expenditure Distribution, 1913-1933; Invoice Register, 1923-1926; Right-of-way Claim Ledger,
1933-1943; and Reimbursements, 1923.
A typical Claim Register contains date, claim number, claimant's name, amount of claim, charge (expenses, sundry, and account
title) funds (detail, total, and account title) voucher number, amounts approved by Reclamation Board and Board of Control,
approved claim total, and adjustments (account-additions, deductions, and account title) and funds (debit, credit, and account
title).
State Reclamation Board-Claims Register (1913-1917) F3336:576
Claims and Refunds-Appropriations, Chapter 170 (1913) F3336:577
Claims Register (1917-1922) F3336:578
Controllers' Balance Book (1920-1927) F3336:579
Transmittal of Claims (1920-1921) F3336:580
American River Flood Control-Schedule of Bills Filed (1928-1932) F3336:581
Revolving Fund-Current Accounts-Distribution of Claims (1923-1924) F3336:582
Distribution-Transfer Vouchers (1919-1924) F3336:583
Expenditure Distribution (1913-1933) F3336:584
Invoice Register (1923-1926) F3336:585
Right-of-Way Claim Ledger (1929-1943) F3336:586
Reimbursements (1923) F3336:587
F3336:588-610
Series 14
Warrant Registers, Journals, and Related Records
1915-1944
Physical Description: 23 volumes
Arrangement
Arranged numerically by assessment number, alphabetically by type of record, and chronologically thereunder.
Scope and Content Note
Series contains Warrant Registers, Warrant Journals, and Assessment District No. 6 Warrant Records.
Warrant Registers include Index of Warrants, 1915-1930; Warrant Registers, 1915-1928; Warrant Payments Ledger, 1927-1938;
and Assessment Funds (Sale of Warrants) Ledger, 1919-1920. A typical warrant register contains such data as date registered,
warrant number, name of payee, amount of warrant, name of endorsee, renewal date, date paid, paid to whom, principal paid,
interest paid, and total paid.
Warrant Journals, 1918-1924, relate to accounting transactions covering leased lands-installments due; checks in transit to
State Treasurer; payments due revolving fund; cash contingent fund; approved claims payable; accounts payable; warrants drawn
from registry of assessment districts; expenditures of assessment districts; revenue from special appropriation; bonded assessment
uncalled; bonds available for issue; accrued interest of assessment districts; advances to claimants; and registered warrants.
See also Fiscal Records; Accounting Ledgers and Related Records; Control Ledgers; Warrant Journal, 1913-1917. (F3336:645-663)
Assessment District No. 6 Warrant Records include County Treasurer's Reports (on warrants turned in as assessment payments)
Ledger, 1928-1935; Warrants Outstanding Journal, 1919-1937; Records of Tracts (on which assessment was paid) Ledgers, 1928-1935;
Warrant Retirement Detail Journals, 1918-1936; and Unregistered Warrant Registers, 1934-1942.
Index of Warrants (1915-1930) F3336:588
Warrant Register (1915-1928) F3336:589
Warrant Register (1915-1927) F3336:590
Journal (1918-1925) F3336:591
Assessment Funds Ledger (1919-1920) F3336:592
Registered Warrants Subsidiary Ledger (1919-1923) F3336:593
Register of Warrants on Hand (1922-1923) F3336:594
Expenditure Journal (1926-1938) F3336:595
Warrant Register (1919-1922) F3336:596
Warrant Register (1914-1922) F3336:597
Warrant Journals (1922-1923) F3336:598
Warrant Journals (1924) F3336:599
Warrant Journals (1924) F3336:600
Warrant Journals (1939-1944) F3336:601
Warrant Journal-County Treasurer's Reports (1919-1936) F3336:602
Exchanged Warrants (1928-1929) F3336:603
Warrants Outstanding-Journal (1919-1931) F3336:604
Warrant Journal-Record of Tracts (1928-1930) F3336:605
Warrant Journal-Record of Tracts (1928-1932) F3336:606
Warrant Retirement Detail Journal (1919-1936) F3336:607
Warrant Retirement Detail Journal F3336:608
Unregistered Warrants-Sutter-Butte By-Pass (1934-1938) F3336:609
Retirement Journal-Unregistered Warrants (1934-1942) F3336:610
F3336:611-624
Series 15
Journal Vouchers
1924-1939
1944-1953
Physical Description: 14 volumes
Arrangement
Arranged chronologically.
Scope and Content Note
Includes date, explanations covering amount of installment paid for flood control; lease accounts containing name of lease,
location and amount of acreage, rental time period, and cost of lease; check and claim numbers for amount to be reimbursed
by State Treasurer, Revolving Fund; amount received from fruit company for products raised on reclamation land; claim number
of cash received from Department of Finance for rebate on freight; credit, interest, and penalties remitted to State Treasurer
for deposit in assessment district for collections made relative to pasturage rights; and ledger accounts pertaining to amounts
of general funds in State Treasury; reserve for flood control refunds; leased lands-deferred installments; reserve for unaccrued
revenue; checks in transit to State Treasurer; revenue from land rentals; approved claims receivable revenue from crops; expenditures
out of particular assessment districts; claims payable-not warranted; interests on rentals; and warrants on hand.
F3336:625-632
Series 16
Cash Books
1913-1950
Physical Description: 7 volumes
Arrangement
Arranged alphabetically by type of record and chronologically thereunder.
Scope and Content Note
Includes Cash Contingent Fund, 1915-1950 and Cash Receipts and Disbursements, 1913-1918.
A typical entry under Cash Contingent Fund consists of deposits-date, check number, claim number, remarks, amount of check,
and amount brought forward; and checks drawn-date, check number, payee, item (purpose), claim number, amount claimed, and
amount brought forward.
A typical entry under Cash Receipts and Disbursements includes receipts (date, received from whom, voucher number, amount,
distribution income and sundry, account title) and deposits (date, commercial, and state).
Cash Contingent Fund-1st Book (1915-1921) F3336:625
Missing-Misnumbered-Out card F3336:626 Omitted in Numbering F3336:626
Cash Contingent Fund-2nd Book (1921-1925) F3336:627
Cash Contingent Fund (1925-1937) F3336:628
Cash Contingent Fund (1937-1950) F3336:629
Cash Disbursements F3336:630
Cash Receipts F3336:631
Cash Receipts and Disbursements F3336:632
F3336:633-638
Series 17
Cost Analysis Ledgers
1913-1942
Physical Description: 6 volumes
Arrangement
Arranged chronologically.
Scope and Content Note
A typical ledger covers accounts for general operations, Engineering Direction Act, reclamation projects, assessment districts,
flood control plans, expenditures such as Board members' per diem, salaries, and traveling expenses; employees' salaries and
traveling expenses; telephone, express, freight, postage, printing, field subsistence, office and field supplies; assessors'
per diem and traveling expenses; assessment data, maps and plats, advertising, and miscellaneous.
Analysis Ledger-General Fund Charges F3336:633
Analysis Ledger-State Reclamation Board No. 1 F3336:634
Cost Ledger F3336:635
Construction Ledger F3336:636
Cost Analysis Ledger-Administrative F3336:637
Distribution of Expenditures-Assessment No. 6 F3336:638
F3336:639-644
Series 18
General Ledgers
1914-1950
Physical Description: 6 volumes
Arrangement
Arranged chronologically and numerically by assessment number within each volume.
Scope and Content Note
A typical General Ledger includes diverse data such as equipment inventories, current expenditures, revenue from statutory
appropriations (year and chapter number), contributions to reclamation projects, State Treasury Revolving Fund, Cash Contingent
Fund, approved claims receivable, minor projects not assessed, accumulated expenditures, bills collectible, budget allotments,
checks in transit to State Treasurer, estimated receipts, property equity, claims filed by Reclamation Board, County Treasurers'
collections, equipment depreciation allowance, current revenue from land rentals, interest earned on warrants, equipment rental,
crop and pasturage sales, assessment revenues, administrative expenditures, crop revenues, equipment sales, motor vehicle
inventories, oil and gas leases, advances to contractors for future work, surplus property, assessment interest and penalties,
emergency fund contributions, work in progress to be billed, flood control refunds accrued, Joint Navigation Fund contributions,
accrued interest on bonds, liquidation of encumbrances, construction claims, summary of demands, warrants in escrow, right-of-way
vouchers, and share crop leases.
List of All Claims from the Beginning F3336:639
Reclamation Board-General Ledger F3336:640
General Ledger-Transfer No. 2 F3336:641
General Ledger-Transfer F3336:642
Original Entries F3336:643
Current Expenditures Distribution F3336:644
F3336:645-663
Series 19
Accounting Ledgers and Related Records
1913-1954
Physical Description: 19 volumes
Arrangement
Arranged alphabetically by type of record and chronologically thereunder.
Scope and Content Note
Series consists of Accounting Ledgers, 1922-1936 and Miscellaneous Accounting Records including Budget Allotment Transfer
Ledgers, 1937-1954; Control Ledgers, 1913-1945; Reclamation District Organization Ledger, Undated; W.P. Dwyer Contract Journals,
1919-1922; Encumbrance Ledger, 1932-1943; Joint Navigation and Flood Project Ledger, 1930-1939; Project Cost Ledger, 1930-1940;
Public Works/Reclamation Board Reports Ledger, 1938-1940; and Register of Leases, 1918-1946.
A typical accounting ledger includes date, item (type of account, folio (I.D. number), debit, credit, and balance; and covers
accounts such as receivable from General Fund; claims payable approved by Board; liability to landowners for refunds; revenue
from state appropriations; expenditure for relief of assessments, payments of refunds to landowners; general fund current
account; accumulated surplus; California Debris Commission-uncleared advances; revenues contributed by local interests; expenditures
for additions and betterments; claims payable filed; Joint Navigation Fund-cash state; fund in State Treasury; checks in transit
to Treasury; abatements receivable; reserve for uncollected abatements; deposits in courts (to cover condemnation suits);
warrants on hand pending delivery; warrants in escrow; local reclamation district warrants owned; receivable from Sacramento
and San Joaquin Drainage District Fund; allotments for purchase of warrants or bonds; liability to retirement fund; revolving
fund-cash contingent fund; and assessment district numbered accounts consisting of current appropriations, estimated unappropriated
funds, estimated receipts, budget allotments unencumbered, unliquidated encumbrances, reserve for claims pending, unexpected
allotments-prior Biennium, present expendable surplus, corp. revenue, liquidation activities, net cash, and unbudgeted surplus.
Accounts Payable Ledger F3336:645
Ledger F3336:646
Accumulated Ledger F3336:647
Supplementary Ledger F3336:648
Control Ledger-Budgetary F3336:649
Budget Allotment Ledger F3336:650
Control Ledger-Proprietary F3336:651
Budget Allotment Transfer Ledger No. 1 F3336:652
Budget Allotment Transfer Ledger No. 2 F3336:653
Control Ledger F3336:654
Statement of Control Ledger F3336:655
Control Ledger-Assessment Funds 6-30-39 to 6-30-51 F3336:656
Ledger Showing District Numbers, County, District Name, Official's Name and Address, Date of Incorporation, Acreage, Map
No. and a Column for Remarks F3336:657
W. F. Dryer Contract-Ledger F3336:658
W. F. Dryer Contract-Assessment No. 7 F3336:659v
Reclamation Board-Encumbrance Ledger and Reports F3336:660
Joint Navigation and Flood Control Project Fund Expenditures F3336:661
Report to Department of Public Works and State Reclamation Board to Director of Finance F3336:662
Ledger-Sundry Distributions F3336:663
MC2:1-17
Series 20
Sutter-Butte By-Pass Project Map
1919
Physical Description: 1 document
Scope and Content Note
Preliminary boundary of Assessment No. 6 for Sutter-Butte By-Pass Project includes Sacramento and San Joaquin Drainage District
Boundaries, right of way line for Butte Base By-Pass, and by-pass levees constructed and proposed. Shows cities, streets,
rivers, mountains, and railroads.
F3336:664-675
Series 21
Photographs
1952-1967
Physical Description: 12 file folders
Arrangement
Arranged alphabetically by project or case title.
Scope and Content Note
Consists of 270 black and white prints, majority 3½" × 5", 13 negative, 2½" × 3½" and 5 color transparencies, 2" square relating
to contracts and legal cases such as Bear Creek Project; Eight Mile Road Bridge, Burham Ferry Bridge, Mormon Slough Project;
Panella Farm Slough, Halprin vs. State of California, and Reclamation District 1500 vs. Sutter Basin Corporation primarily
depicting the various stages of bridge construction including pile driving into river beds, framing bridges, leveling concrete
over metal grids, paving bridge decks, installing bridge fencing, and completed bridges.
F3336:676
Series 22
Scrapbook
1904-1914
Physical Description: 1 volume
Scope and Content Note
Typescript abstracts of the
Sacramento Bee, indexed.
Includes such topics as flood control, land reclamation, Engineering Commission, federal and state legislation, tax rates,
legal suits, railroad conditions, levee maintenance, and channel repairs.
Appendix A: Description & Collection Lists
Folder 499
General Assessment-Colusa County
Folder 500
General Assessment-Contra Costa, Fresno & Madera Counties
Folder 501
General Assessment-Glenn & Butte Counties
Folder 502
General Assessment-Merced County
Folder 503
General Assessment-Sacramento City-Book No. 1
Folder 504
General Assessment-Sacramento City-Bood No. 2
Folder 505
General Assessment-Sacramento City-Book No. 3
Folder 506
General Assessment-Sacramento County
Folder 507
General Assessment-Solano & San Joaquin Counties
Folder 508
General Assessment-Stanislaus County
Folder 509
General Assessment-Sutter County-Book No. 1
Folder 510
General Assessment-Sutter County-Book No. 2
Folder 511
General Assessment-Yolo County
Folder 512
General Assessment-Yuba County
Folder 513
General Assessment No. 1, Sacramento County-Itemized List of Collections
Folder 514
General Assessment No. 1, Butte, Colusa & Glenn Counties-Itemized List of Collections
Folder 515
General Assessment No. 1, Delinquent List, 1938 for Butte, Colusa, Glenn, Sacramento, Stanislaus, Sutter & Yolo Counties
Folder 516
Assessment No. 3-Sacramento By-Pass
Folder 517
Assessment No. 3-Sacramento By-Pass-Sacramento City (Old city) Book No. 1-A-L
Folder 518
Assessment No. 3-Sacramento By-Pass-Sacramento City (Old city) Book No. 2-Associations-M-
Folder 519
Assessment No. 3-Sacramento By-Pass-Sacramento City (Annex) Book No. 3 A-L
Folder 520
Assessment No. 3-Sacramento By-Pass-Sacramento City (Annex) Book No. 4 Railroads-M-
Folder 521
Assessment No. 3-Sacramento By-Pass-San Joaquin County
Folder 522
Assessment No. 3-Sacramento By-Pass-Solano County
Folder 523
Assessment No. 3-Sacramento By-Pass-Sutter County
Folder 524
Assessment No. 3-Sacramento By-Pass-Yolo County
Folder 525
Assessment No. 3-Fremont Weir Site-Colusa County
Folder 526
Assessment No. 3-Fremont Weir Site-Sacramento County
Folder 527
Assessment No. 4-Fremont Weir Site-Sutter County
Folder 528
Assessment No. 4-Fremont Weir Site-Yolo County
Folder 529
Freeport Levee Assessment-Sacramento County
Folder 530
Freeport Levee Assessment-San Joaquin County
Folder 531
Sutter-Butte By-Pass-Assessment No. 6-Butte County
Folder 532
Sutter-Butte By-Pass-Assessment No. 6-Collection Lists-Butte County
Folder 533
Sutter-Butte By-Pass-Assessment No. 6-Colusa County-Book No. 1
Folder 534
Sutter-Butte By-Pass-Assessment No. 6-Colusa County-Book No. 2
Folder 535
Sutter-Butte By-Pass-Assessment No. 6-Colusa County-Book No. 3
Folder 536
Sutter-Butte By-Pass-Assessment No. 6-Collection Lists-Colusa County Book No. 1
Folder 537
Sutter-Butte By-Pass-Assessment No. 6-Collection Lists-Colusa County Book No. 2
Folder 538
Sutter-Butte By-Pass-Assessment No. 6-Glenn County
Folder 539
Sutter-Butte By-Pass-Assessment No. 6-Sacramento County
Folder 540
Sutter-Butte By-Pass-Assessment No. 6-Collection Lists-Glenn & Sacramento Counties
Folder 541
Sutter-Butte By-Pass-Assessment No. 6-Reapportionment Lists-Sacramento County-Book No. 2
Folder 542
Sutter-Butte By-Pass-Assessment No. 6-Sutter County-Book No. 1
Folder 543
Sutter-Butte By-Pass-Assessment No. 6-Sutter County-Book No. 2
Folder 544
Sutter-Butte By-Pass-Assessment No. 6-Collections Lists-Sutter County-Book No. 1
Folder 545
Sutter-Butte By-Pass-Assessment No. 6-Collections Lists-Sutter County-Book No. 2
Folder 546
Sutter-Butte By-Pass-Assessment No. 6-Reapportionment Lists-Sutter County-Book No. 3
Folder 547
Sutter-Butte By-Pass-Assessment No. 6-Collection Lists-Yolo & Yuba Counties
Folder 548
Sutter-Butte By-Pass-Assessment No. 6-Yolo County
Folder 549
Sutter-Butte By-Pass-Assessment No. 6-Yuba County
Folder 550
Sutter-Butte By-Pass-Assessment No. 6-County Treasurer's Collection Reports
Folder 551
Sutter-Butte By-Pass-Assessment No. 6-Details of Payments, Credits & Refunds on each Tract-Sutter County (1935)
Folder 552
Feather River Assessment No. 7-Sutter County
Folder 553
Feather River Assessment No. 7-Reapportionment Lists-Sutter County-Book No.
Folder 554
Feather River Assessment No. 7-Collection Lists
Folder 555
Feather River Assessment No. 7-Collection Lists-Butte County
Folder 556
Feather River Assessment No. 7-Collection Lists-Sutter County
Folder 557
Hood Levee-Assessment No. 8-Assessment Lists-San Joaquin & Sacramento County
Folder 558
Assessment No 1-Collections since 1922-Reclamation Board Report (1937)
Folder 559
Assessment Ledger-Closing Entries-Assessments No. 1,3,6,7, & 8 (1949)
Folder 560
Assessment List & Index-Reclamation District No. 784