Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1. Documents 1901-1958

Box 1, Folder 1

Adams, Frank. The ownership of water in arid regions. 1901 May

Box 1, Folder 2

Adams, Frank. The diversion of water for irrigation in typical sections of Platte River Basin, in 1903 and some results of its use.1903

Box 1, Folder 3

Adams, Frank. The duty of water in California. In Water and Forest, v. 5, no. 2, published by the California Water and Forest Association,San Francisco, July 1905

Physical Description: 4 p.
Box 1, Folder 4

Adams, Frank. Rates charged for water by California irrigation companies.1910

Box 1, Folder 5

Adams, Frank. Notes on possibilities of irrigation extension from San Joaquin River. 1910

Box 1, Folder 6

Adams, Frank. Review of cooperative irrigation investigations in California, 1900-1910. 1910

Box 1, Folder 7

Irrigation investigations in California 1910

Physical Description: 1 folder

Scope and Contents

Papers presented by Frank Adams at a conference in Denver, September 20-25, 1910
Box 1, Folder 8

Adams, Frank. Letter : Berkeley, Calif., to Nathaniel Ellery, State Engineer, Sacramento, Calif., re irrigation investigations in California 1910 November 30

Scope and Contents

Report on research conducted by the Office of Irrigation Investigations in California.
Box 1, Folder 9

Adams, Frank. Irrigation measures the present agricultural growth of California ; Irrigation the basis and the measure of the present agricultural growth in California. 1911

Physical Description: 20, 11 leaves, typescript.
Box 1, Folder 10

Adams, Frank. Memoranda regarding report on present extent of irrigation in California and the amount of unappropriated waters available for irrigation. 1911

Box 1, Folder 11

Adams, Frank. Present status of irrigation districts. 1912?

Box 1, Folder 12

Proposed Yolo Irrigation District 1920

Physical Description: 1 folder

Scope and Contents

Includes memoranda, letter to the editor, news-clipping, etc.
Box 1, Folder 13

Water Commission bill, A.B. 642 1913

Physical Description: 1 folder

Scope and Contents

Correspondence, remarks, etc., regarding the proposed bill to create a State Water Commission in California.
Box 1, Folder 14

Adams, Frank. Relation of drainage to irrigation about Gridley. 1913 July 19

Scope and Contents

Address before the Gridley Chamber of Commerce.
Box 1, Folder 15

Adams, Frank. Irrigation, Senate Bill no.493.1913

Box 1, Folder 16

Materials prepared for Dr. Fortier's "Use of water in irrigation" 1914

Physical Description: 1 folder
Box 1, Folder 17

Adams, Frank. Irrigation of citrus orchards in the Sierra foothills of California. 1914 May 19, 1914 May 19, 1914

Scope and Contents

Talk given at Fair Oaks, May 19, 1914 Includes syllabus.
Box 1, Folder 18

Adams, Frank. The irrigation resources of northern California and how they are being utilized. 1914 November 14, 1914 November 14, 1914

Scope and Contents

Includes draft version. Read at meeting of California State Bankers Association, Sacramento, November 14, 1914
Box 1, Folder 19

Adams, Frank. Irrigation investigations. 1914

Box 1, Folder 20

Adams, Frank. Orchard irrigation methods in California. 1914

Box 1, Folder 21

Adams, Frank. Memorandum regarding irrigation investigations in California. 1914

Box 1, Folder 22

Adams, Frank. Irrigation in California. 1914

Box 1, Folder 23

Adams, Frank. Irrigation resources of California, Oregon, and Washington. 1914?

Box 1, Folder 24

Adams, Frank. Outline notes on California irrigation practice. 1914

Box 1, Folder 25

Adams, Frank. Histories of irrigation districts in California organized under Wright Act of 1887, 1887-1893. Berkeley : U.S. Dept. of Agriculture, Office of Experiment Stations, Irrigation Investigations, 1915 June.

Scope and Contents

"Prepared under the direction of Samuel Fortier, Chief of Irrigation Investigations. Based on data gathered under cooperative agreement between the Office of Experiment Stations and the State Engineering Department of California."
Box 1, Folder 26

Adams, Frank. Irrigation districts in the United States. Washington, D.C. : Govt. Print. Off., 1917.

Physical Description: 12 p., bound.

Scope and Contents

Paper presented before the Second Pan America Scientific Congress, Washington, December 27, 1915 - January 8, 1916. File includes typescript of paper and abstract.
Box 1, Folder 27

Adams, Frank. Discussion of paper of Dr. S. Fortier on 'Duty of water in irrigation.' 1915

Box 1, Folder 28

Adams, Frank. Discussion of paper of Prof. Luigi Luiggi on 'Italian irrigation.' 1915

Box 1, Folder 29

Report of irrigation committee of Investment Bankers' Assn., Denver, 1915

Box 1, Folder 30

Adams, Frank. The control of water in the West.1926

Scope and Contents

From Aquafax, v. 2, no. 11 (April 1926), p. 39-43, and Aquafax, v. 2, no. 12 (May 1926), p. 38-44.
Box 1, Folder 31

Notes on a trip of Messrs. Mead, Morgan, and Adams to Atascadero, Los Angeles, etc. July 11-14, 1916

Box 1, Folder 32

Adams, Frank. Irrigation and California agriculture : what should the prospective irrigated farm owner in California know about irrigation? 1916

Box 1, Folder 33

Adams, Frank. Extending the area of irrigated wheat in California for 1918. Berkeley, Calif. : University of California, College of Agriculture, Agricultural Experiment Station, 1917. (Circular ; no. 182)

Physical Description: 4 p.

Scope and Contents

Includes typescript.
Box 1, Folder 34

Adams, Frank. Irrigation of orchards. 1917 May 1917 May 1917

Scope and Contents

Paper read at Citrus Institute, Riverside, Calif. Published in California Citrograph, v. 2, no. 7 (May 1917).
Box 1, Folder 35

Adams, Frank. Some changing aspects of California irrigation. 1917

Box 1, Folder 36

Adams, Frank. Emergency mobilization of our irrigation resources. 1917

Box 1, Folder 37

Mead, Elwood,and Frank Adams. Final report on survey of irrigation resources of California. 1917 May 12

Scope and Contents

Includes Report of emergency survey of irrigation resources of California, 1917 June 19, and Sketch map of California showing approximate location of agricultural and irrigated areas, 1917.
Box 1, Folder 38

Adams, Frank. An Act providing for the investigation, survey, and construction ... of works for the storage of flood waters of the State and for the wholesale distribution of the waters stored, and making available for the purposes of this Act certain other funds appropriated to the Department of Engineering or for cooperation with the United States when not otherwise needed. 1917?

Box 1, Folder 39

Adams, Frank. Report on water supply for James Ranch, Fresno County. 1917 December 31

Scope and Contents

Prepared for State Land Settlement Board, Berkeley, Calif.
Box 1, Folder 40

Adams, Frank. The need for a new land settlement policy in California. 1917

Box 2, Folder 41

Adams, Frank. Analysis of California Irrigation Act (Act of June 4, 1915, Stat. 1915, p. 1173, as amended by Act 1732 I, Stat. 1917, Deerings supplement 1917, p. 917). 1918

Box 2, Folder 42

Adams, Frank. Should public credit be made available for financing irrigation development in California? 1918 November 17

Box 2, Folder 43

Adams, Frank. Should the State lend its credit for the financing of the larger irrigation projects in California? 1918?

Box 2, Folder 44

Adams, Frank. Report on agricultural value of lands and duty of water in proposed irrigation district extending from Del Mar to South Oceanside, San Diego County, California. 1918 January

Box 2, Folder 45

Adams, Frank. Land settlement and development of agricultural lands. 1918 November 19

Box 2, Folder 46

Adams, Frank. Essential irrigation factors for a California farm. 1918?

Scope and Contents

Syllabus.
Box 2, Folder 47

Adams, Frank. Report on water supply for Durham Ranch of Stanford University. 1918 January 8

Scope and Contents

Letter report prepared for State Land Settlement Board.
Box 2, Folder 48

Adams, Frank. Report on water supply for the Wilson Tract, Merced County. 1918 January 11

Scope and Contents

Letter report prepared for State Land Settlement Board.
Box 2, Folder 49

Memorandum for Dr. Fortier re capital issues, Princeton-Codora-Glenn Irrigation District, Glenn County, California, $175,000. 1918 July 30

Box 2, Folder 50

Adams, Frank. Conserving and controlling western waters : 1-Underlying principles of water conservation. In Modern Irrigation, v. 2, no. 1 (January 1926)

Physical Description: p. 11-12.

Scope and Contents

First of a series of two articles.
Box 2, Folder 51

Memorandum for Dr. Fortier re capital issues 2500 shares of common stock per value $100 by Maxwell Irrigation Farms Company, Colusa County, California. 1918 October 12

Box 2, Folder 52

Memorandum regarding legislation for State aid in irrigation, reclamation, flood control, and drainage development. 1919 January

Box 2, Folder 53

Adams, Frank. Recent additions to the knowledge of irrigation practice. 1919

Scope and Contents

Paper read before Orland Water Users Association, February 1919.
Box 2, Folder 54

Adams, Frank. Opportunities for acquiring farms in America. 1919

Scope and Contents

Outline for lectures to soldiers in France.
Box 2, Folder 55

Adams, Frank. Pending and proposed new irrigation development in California in 1919. 1919

Scope and Contents

For meeting of staff of College of Agriculture, December 24, 1919.
Box 2, Folder 56

Adams, Frank. Letter report to State Land Settlement Board on the water supply for the Wilson Tract in Merced County. 1919 September 30

Box 2, Folder 57

Comments on Utah Irrigation District law 1920 Feb

Scope and Contents

Comments on paper read before Utah Irrigation and Drainage Congress, February 1920, by Frank Adams.
Box 2, Folder 58

Adams, Frank. Suggested amendments to proposed Sacramento River contracts. 1920 March 24

Box 2, Folder 59

Memorandum for Mr. McClure regarding proposed Greenfield Irrigation District. 1920 October 28

Box 2, Folder 60

Miscellaneous newspaper clippings 1920 January 1920; February 27-28, 1920

Physical Description: 3 Items

Scope and Contents

Includes Irrigation, from California Primer, published by Los Angeles Examiner, January 1920; and 2 articles from The Sacramento Union, February 27-28, 1920
Box 2, Folder 61

Adams, Frank. Irrigation truths for California farmers. 1920

Scope and Contents

Includes copy of article published in 1920 State Fair Annual, by The Sacramento Union.
Box 2, Folder 62

Amendments to Senate Bill 428 suggested by Frank Adams and Wells A. Hutchins : references to bill as amended in Senate, March 21, 1919. 1920 November 4

Box 2, Folder 63

Adams, Frank. California irrigation progress. 1920 December

Scope and Contents

For Pacific Rural Press.
Box 2, Folder 64

Adams, Frank. California irrigation development and its financial requirements. 1920 October 13, 1920 October 13, 1920

Scope and Contents

For Commonwealth Club, October 13, 1920
Box 2, Folder 65

Adams, Frank. Irrigation hints for Orland farmers. 1920 February 28 February 28, 1920 February 28, 1920

Scope and Contents

Read before the Annual Meeting of the Orland Water Users Association, February 28, 1920
Box 2, Folder 66

Adams, Frank. Suggested plan of procedure for Sacramento Valley water development. 1920 February 26, 1920 February 26, 1920

Scope and Contents

Paper read at Sacramento Valley Development Association meeting, February 26, 1920
Box 2, Folder 67

Adams, Frank. How can California Chambers of Commerce help irrigation? 1920

Scope and Contents

Prepared for U.S. Chamber of Commerce Agricultural Conference, Fresno, California, March 20-27, 1926.
Box 2, Folder 68

Adams, Frank. Community irrigation interests. 1920

Scope and Contents

For U.S.D.A. Yearbook, October 20, 1920.
Box 2, Folder 69

Adams, Frank. What is to result from the 'Antioch' suit?. 1920

Scope and Contents

"Town of Antioch, a municipal corporation, plaintiff, vs. Williams Irrigation District,et al., defendants, W. H. Metson, as executor, etc. and Mary Helen Curtis, intervenors." Prepared for Pacific Rural Press, December 1920.
Box 2, Folder 70

Adams, Frank. The development of the irrigation resources of California. 1920

Box 2, Folder 71

Adams, Frank. What irrigation means in California farming.1920

Scope and Contents

Library has another copy; varies slightly.
Box 2, Folder 72

Adams, Frank. Rate of irrigation growth in California. 1920

Box 2, Folder 73

Adams, Frank. Irrigation as a factor in California agriculture. 1920

Box 2, Folder 74

Memorandum for Mr. McClure re conditions in Clark Colony near Greenfield, Salinas Valley. 1920 September 28

Box 2, Folder 76

Adams, Frank. Irrigation districts. undated

Box 2, Folder 77

Notes for remarks by Frank Adams at assembly of irrigators at Tracy, May 22, 1921

Box 2, Folder 78

Adams, Frank. Organization for irrigation in California. 1921 March 19, 1921 March 19, 1921

Scope and Contents

For U.C. Journal of Agriculture, March 19, 1921
Box 2, Folder 79

Adams, Frank. Factors governing the future development of irrigation in California. 1921 June 1921 June 1921

Scope and Contents

For Citrus Leaves, June 1921
Box 2, Folder 80

Adams, Frank. Irrigation in California moving steadily forward. 1922

Scope and Contents

Written for California Digest, September 25, 1922. File includes clipping of published version, October 4, 1922.
Box 2, Folder 81

Map of California showing both irrigated and irrigable districts 1922

Physical Description: 1 maps

Scope and Contents

Sketch map of California showing approximate location of agricultural and irrigated areas, prepared under the direction of Frank Adams by Cooperative Irrigation Investigations in California. Published in the California Digest, October 4, 1922. File includes blueprint original.
Box 2, Folder 82

Adams, Frank. The California Water and Power Act. 1922 October

Scope and Contents

Remarks on the proposed Act and campaign literature.
Box 2, Folder 83

Adams, Frank. The Water and Power Act and irrigation. 1922?

Box 2, Folder 84

Remarks by Mr. Frank Adams on the Water and Power Act. 1922

Box 2, Folder 85

Adams, Frank. Why I shall vote for the Water and Power Act. 1922 November

Box 2, Folder 86

Adams, Frank. California irrigation in perspective. 1922 May 30, 1922 May 30, 1922

Scope and Contents

Paper read at California Academy of Sciences, San Francisco, May 30, 1922
Box 2, Folder 87

Adams, Frank. Irrigation investigations in California : a resume of the activities of state and federal agencies. 1922

Scope and Contents

Article written for Orchard and Farm, January 1922.
Box 2, Folder 88

Adams, Frank. Farmer controls balance sheet by irrigation. In San Francisco Chronicle, 1923 March 14, p. C13

Scope and Contents

News clipping.
Box 2, Folder 89

Adams, Frank. Irrigation Division moves to Davis. 1923 March 17

Box 2, Folder 90

Adams, Frank. Stressing the important in irrigation investigations. 1923 January 16, 1923 January 16, 1923

Scope and Contents

Read at Grape Institute, Fresno, California, January 16, 1923
Box 2, Folder 91

Adams, Frank. The use of water in irrigation. 1923 September 26

Scope and Contents

Prepared for a paper by Dr. Samuel Fortier, presented before the American Society of Agricultural Engineers, 1923.
Box 2, Folder 92

Adams, Frank. Hydro-electric power a new Croesus for irrigation. 1923 October 1

Scope and Contents

Prepared for Dr. Samuel Fortier.
Box 2, Folder 93

Adams, Frank. Advances in irrigation science and economics in California, 1900-1923. 1923 September 1

Scope and Contents

Prepared for Dr. Samuel Fortier.
Box 2, Folder 94

Adams, Frank. To what extent should land settlement factors be considered in the development of new irrigation projects.1923 February 8

Box 2, Folder 95

Adams, Frank. Irrigation requirements of Eel River Valley, California. 1923

Box 2, Folder 96

Adams, Frank. Report on water supply and irrigation, Stanford Vina Ranch properties. 1923 August 17

Box 2, Folder 97

Adams, Frank. Water supply and irrigation, Sacramento Valley Sugar Company property, Hamilton City. 1923 August?

Box 2, Folder 98

Adams, Frank. Water supply and irrigation, Wilson Ranch. 1923 August?

Box 2, Folder 99

Adams, Frank. Water supply and irrigation, W. J. Hole property. 1923 August?

Box 2, Folder 100

Adams, Frank. Water supply and irrigation, Stovall-Wilcoxson Tract. 1923 August?

Box 2, Folder 101

Adams, Frank. Water supply and irrigation, Fancher Tract. 1923

Box 2, Folder 102

Adams, Frank. Irrigation district legislation in California. 1923 January 29

Box 2, Folder 103-1

Hodges, R. E., and E. J. Wickson. Irrigation : irrigation basic in California.1924 January 11

Scope and Contents

Chapter X of Farming in California. Library has another copy published in Californians Inc., 1924.
Box 2, Folder 103-2

Adams, Frank. Definite advances being made in California irrigation practice. 1924 January 26

Scope and Contents

Library has another copy published in California Cultivator, January 26, 1924, entitled Advances in California irrigation practice.
Box 2, Folder 104

Adams, Frank. Irrigation suggestions for a dry year. In Pacific Rural Press, 1924 March 14

Physical Description: p. 370, 393.

Scope and Contents

News clipping.
Box 2, Folder 105

Memorandum for Dr. Samuel Fortier, re agricultural conditions in Sacramento Valley and permissible cost for irrigation water diverted to Sacramento River from Trinity River 1924 June 12

Box 2, Folder 106

Adams, Frank. Duty of water investigations. 1924 December 12, 1924 December 12, 1924

Scope and Contents

Presented at second Sacramento-San Joaquin River Problems Conference, December 12, 1924
Box 2, Folder 107

Adams, Frank. Syllabus for review of irrigation situation, Agricultural Extension Conference, Berkeley, January 6, 1924

Box 2, Folder 108

Statement by Frank Adams ... re the present water resources investigation. 1924 November 6

Scope and Contents

Prepared for the California Development Association.
Box 2, Folder 109

Adams, Frank. Irrigation lessons from the drouth of 1924. 1925 January 23

Scope and Contents

File includes another copy published in California Cultivator, January 31, 1925.
Box 2, Folder 110

Random notes on conservation 1925 October 28

Box 2, Folder 111

Adams, Frank. The conservation and control of water in the western United States. 1925 December 8, 1925 December 8, 1925

Scope and Contents

Address given at third midyear meeting of the Western Division of Chamber of Commerce of U.S.A., Seattle, Washington, (morning session), December 8, 1925
Box 2, Folder 112

Adams, Frank. Water conservation for irrigation in California. 1925 May 30, 1925 May 30, 1925

Scope and Contents

Library has another copy published in California Cultivator, v. 64, no. 22 (May 30, 1925), p. 615, 631.
Box 2, Folder 113

Speech on the economic aspects of irrigation in California. 1925 March 27, 1925 March 27, 1925

Scope and Contents

Presented at a meeting of Western Irrigation Equipment Association, Stockton, Calif., March 27, 1925
Box 2, Folder 114

Adams, Frank. Irrigation districts as a factor in California agriculture : their use as an agency in irrigation reorganization. 1920?

Scope and Contents

Talk given at Logan before U. I. & D. Conference, January, 1920.
Box 2, Folder 115

Adams, Frank. Syllabus : milestone in California irrigation development. 1925 April 10

Box 3, Folder 116

Adams, Frank. Syllabus : irrigation suggestions for California settlers. 1925

Box 3, Folder 117

Adams, Frank. Irrigation. 1925 June 11

Scope and Contents

Prepared for California, ed. J. W. Rickman.
Box 3, Folder 118

Adams, Frank. Are we developing our irrigated lands too rapidly? 1925?

Box 3, Folder 120

Summary of the work accomplished by the Division of Irrigation Investigations and Practice during the fiscal year ended June 30, 1925 1925 July 24

Scope and Contents

Letter report to Dean E. D. Merrill, College of Agriculture, University of California, Berkeley.
Box 3, Folder 121

Eaton, E. Courtland, and Frank Adams. Irrigation development through irrigation districts. American Society of Civil Engineers, 1927.(Paper no. 1611)

Physical Description: p. 773-790.

Scope and Contents

Reprinted from ASCE Transactions, v. 90 (June 1927), p. 773-790. File includes typescript and holograph drafts, notes, background materials, original photographs, etc.
Box 3, Folder 122

Adams, Frank. Water conservation and control in western United States. In California Cultivator, 1926 January 9

Physical Description: p. 29.

Scope and Contents

News clipping.
Box 3, Folder 123

Adams, Frank. The water supply of Sacramento Valley. 1926 January 20

Scope and Contents

File includes clipping of published version from California Cultivator, January 30, 1926, p.125.
Box 3, Folder 124

Adams, Frank. Will southern California draw on northern California for more water? 1926 January 22

Scope and Contents

File includes clipping of published version from California Cultivator, January 30, 1926.
Box 3, Folder 125

Notes on irrigation. 1926

Scope and Contents

Report of Irrigation Committee to Agricultural Economic Conference held at Fresno, California, February 3-4, 1926, Frank Adams, chairman. File includes typed carbon and holograph copies.
Box 3, Folder 126

Adams, Frank. The development and status of irrigation in California. 1926

Scope and Contents

Prepared for Agricultural Economic Conference held at Fresno, California, February 3-4, 1926.
Box 3, Folder 127

Adams, Frank. Notes for talk at Water Meeting, Bakersfield California State Irrigation Association. 1926 December 11

Box 3, Folder 128

Outline of lecture on "Some notable achievements in western irrigation development", California Academy of Sciences, San Francisco. 1926 January 24

Box 3, Folder 129

Memorandum for Dean E. D. Merrill re recommendations of Secretary of the Interior work regarding Colorado River development proposed in the Swing-Johnson bill 1926 January 27

Box 3, Folder 130

Adams, Frank. Plan of organization and aims of the Division of Irrigation Investigations and Practice, College of Agriculture, University of California. 1926 Feb 16

Box 3, Folder 131

Division of Irrigation Investigations and Practice, summary of accomplishments and data for annual report, fiscal year 1925-26 April-November 1926

Physical Description: 1 folder
Box 3, Folder 132

Santa Clara Valley Water Conservation District, proposed 1927

Physical Description: 1 folder
Box 3, Folder 133

Adams, Frank. What can agriculture afford to pay for irrigation? 1927 May 6

Scope and Contents

Discussion for American Society of Agricultural Engineers.
Box 3, Folder 134

Adams, Frank. Some aspects of the state water problem. 1927 April 8

Box 3, Folder 135

Adams, Frank. A constructive state water policy in sight. 1927 January

Scope and Contents

File includes published version from California Cultivator, v. 68, no. 5 (January 29, 1927).
Box 3, Folder 137

Adams, Frank. Palestine agriculture in the light of recent investigations. 1927?

Scope and Contents

File includes draft copy with holograph corrections.
Box 3, Folder 138

Adams, Frank. Palestine: a national home for the Jews. 1927 May 29

Scope and Contents

Notes for a 10-minute talk in a general evening program in S.S. Providence, May 30, 1927. File includes holograph copy.
Box 3, Folder 139

Adams, Frank. Agriculture in Palestine. 1927 November 30

Scope and Contents

File includes published version from California Countryman, v. 14, no. 5 (January 1928), p. 15, 21.
Box 3, Folder 140

Adams, Frank. The water situation in California. 1927

Scope and Contents

Prepared for State Farm Bureau Federation, Riverside, California, November 2, 1927. File includes published version from California Cultivator, v. 70, no. 4 (January 28, 1928), p. 93, 107.
Box 3, Folder 141

Adams, Frank. Progress report of special Colorado River investigations, June, 1926, to April, 1927. U.S. Dept. of the Interior, Bureau of Reclamation, 1927.

Scope and Contents

File includes second (incomplete) copy.
Box 3, Folder 142

Adams, Frank. The water situation in California. 1928

Scope and Contents

Syllabus, Kiwanis Club speech, Oakland, March 12, 1928.
Box 3, Folder 143

Adams, Frank. Land settlement and irrigation in Palestine. 1928

Scope and Contents

Outline of a talk to annual farm advisors conference, Berkeley, January 6, 1928.
Box 3, Folder 144

Adams, Frank. Observations in the Zionist colonies in Palestine. 1928

Scope and Contents

Outline of a talk at B'nai Brith Hall, San Francisco, April 30, 1928.
Box 3, Folder 145

Remarks by Mr. Frank Adams at the Commonwealth Club meeting, September 20,1928, regarding agriculture and reclamation in California. 1928

Box 3, Folder 146

Economics of the present agricultural situation 13 March 1928

Physical Description: 1 folder

Scope and Contents

Text and syllabus of a talk by Frank Adams. Includes background reports on "The livestock situation" and "The fruit situation."
Box 3, Folder 147

Adams, Frank. Report on economic survey of Orchard Mesa Irrigation District, Grand Valley Project, Colorado. 1929 June-July

Scope and Contents

File includes correspondence from U.S. Reclamation Service, Colorado State Agricultural College, and U.S. Bureau of Public Roads.
Box 3, Folder 148

Adams, Frank. Report on economic survey of Shasta View and Malin Irrigation Districts, Klamath Project, Oregon. 1929 June

Box 3, Folder 149

Adams, Frank. The Zionist Agricultural Colonies in Palestine. 1929 May 6

Scope and Contents

Syllabus for talk at Men's Club, First Congregational Church, Berkeley.
Box 3, Folder 150

Adams, Frank. The relation of irrigation to agriculture in California. 1929 March 30

Scope and Contents

For Farm Implement luncheon, Davis, California.
Box 3, Folder 151

Factors governing the economic feasibility of the proposed State Water Conservation Program 1929-1930

Physical Description: 1 folder

Scope and Contents

Outlines, reports, notes, etc., compiled by the Irrigation Economics Committee, California Economic Research Council.
Box 3, Folder 152

Adams, Frank. Economic aspects of the State Water Plan. 1930

Scope and Contents

File includes memoranda, outlines, and published version from California Journal of Development (April 1930), p. 7, 30.
Box 3, Folder 153-1

Adams, Frank. The farmer's interest in the state water conservation program. 1930

Scope and Contents

Prepared for California Cultivator, v. 74, no. 13 (March 29, 1930). See folder 153-2 for published version.
Box 3, Folder 153-2

Adams, Frank. Irrigation investigations in California. 1930

Scope and Contents

File includes published version from Pacific Rural Press, March 29, 1930, p. 401.
Box 3, Folder 154

Adams, Frank. Memorandum on desirable capacity of All-American Canal.1931 January 17 October 15, 1930 July 25, 1930 October 15, 1930 July 25, 1930

Scope and Contents

File includes earlier version (October 15, 1930) and memorandum to Chief Engineer by H. J. Gault and E. B. Debler, Capacity for All-American Canal, dated July 25, 1930
Box 3, Folder 155

Memorandum for Professor Tolley re research directed toward improving financial conditions in distressed irrigation and reclamation districts. 1930

Box 4, Folder 156

Adams, Frank. Refinancing of western and southern irrigation, drainage, and other reclamation projects 1930 May 3, 1930 May 3, 1930

Scope and Contents

Discussion of paper by Prof. W. L. Powers at Spring Meeting of Pacific Coast Section, American Society of Agricultural Engineers, Corvallis, Oregon, May 3, 1930
Box 4, Folder 157

Adams, Frank. Investigation and research in consumptive use of water, Division of Irrigation Investigations and Practice, College of Agriculture, University of California. 1930

Scope and Contents

Presented for the Division at Conference on Research Problems in Consumptive Use of Water and Conservation of Rainfall under auspices of Sub-committee of Irrigation Division, American Society of Civil Engineers, at Los Angeles, March 27 and 28, 1930.
Box 4, Folder 158

Preliminary report of the areas needing supplemental irrigation and supplementary supplies of irrigation water in the various states. 1930

Scope and Contents

Report of the Committee on Irrigation of the American Society of Agricultural Engineersfor the year ending June 1930.
Box 4, Folder 160

Adams, Frank. Agricultural colonization in Palestine. Appendix I to report of Advisory Committee, Summary of economic data relating to Jewish agricultural colonies in Palestine. 1928 January

Scope and Contents

Appendix to the report of the Commission on Agricultural Colonization in Palestine; summarizes the principal economic data relating to Jewish colonization in Palestine gathered by Adams while in Palestine during the period June 7 to September 12, 1927. Submitted to Palestine Joint Survey Commission.
Box 4, Folder 161

Adams, Frank. Report of the Section on Water Resources of the Commonwealth Club of California on the proposed state water plan.1931

Scope and Contents

File includes tentative draft. Adams was chairman of the Section.
Box 4, Folder 162

Memo. for Comptroller's office re irrigation district bonds 1931 August 3

Scope and Contents

File includes holograph draft, notes, financial data., etc.
Box 4, Folder 163

Adams, Frank. Suggested tentative formula for classifying water projects in California with reference to the equitable basis of their financing. 1931 November 18 (revised 1931 December 4)

Box 4, Folder 164

Adams, Frank. Reclamation policy. 1931

Scope and Contents

Prepared for R. W. Blackburn, President, California Farm Bureau Federation.
Box 4, Folder 165

Report of the Committee on Land Settlement, Reclamation Division, American Society of Agricultural Engineers. 1931 June

Scope and Contents

Report presents the results of studies undertaken by the Committee (chaired by Adams) to ascertain the general situation in the United States, Canada, and Mexico with reference to land settlement.
Box 4, Folder 167

Adams, Frank. Preliminary notes on matters to consider in determining the basic costs of production from which permissible irrigation costs are to be computed or estimated. 1931 October

Box 4, Folder 168

Adams, Frank. Means of developing additional water supplies on irrigation projects. 1931 February 10, 1931 February 10, 1931

Scope and Contents

Discussion of address by William Peterson, Director, Utah Agricultural College, at Second National Water Users Conference, San Francisco, February 10, 1931
Box 4, Folder 169

Adams, Frank. Preliminary notes on a national reclamation policy. 1932 October 21

Box 4, Folder 170

Memorandum regarding accomplishments of the Division of Irrigation Investigations and Practice as per circular letter from Dean Hutchison dated July 8, 1932

Box 4, Folder 171

Adams, Frank. Reclamation and irrigation. 1932 February

Scope and Contents

Prepared for El Rodeo.
Box 4, Folder 172

Science in farming. 1933 March 29

Scope and Contents

Radio interview of Frank Adams by "The University Explorer," University of California Radio Service, broadcast #645. File includes Adams' notes and an unused paper entitled Why is the University of California conducting fundamental research in soil moisture in relation to plant growth?
Box 4, Folder 173

Adams, Frank. Reclamation of land. 1932 March

Scope and Contents

Prepared for Encyclopaedia of Social Sciences, v. 4, 1933.
Box 4, Folder 174

Notes on Central Valley Project. 1934

Box 4, Folder 175

Contributions and expenditures re Central Valley Project for State Water Plan Association. 1934 February 7

Box 4, Folder 176

Notes for Rotary Club Talk at Hollister re the water problems of the Hollister area. 1934 May 14

Box 4, Folder 177

Adams, Frank. Suggested alternative plans of procedure for water conservation in southern Santa Clara Valley. 1934 June

Box 4, Folder 178

Proposed letter to governors of 16 western states re legal and institutional aspects of water resources planning. 1934 September 12 September 18, 1934 September 18, 1934

Scope and Contents

Draft of letter addressed to the governors of the western states by the Director of the Water Resources Section, National Resources Board, under date of September 18, 1934 File includes list of suggested topics and draft of letter "re, economic aspects of reclamation in the arid region."
Box 4, Folder 179

Measures of a non-emergency character essential to the welfare of existing reclamation projects in the western United States.1935 February

Scope and Contents

Report of Special Committee of Executive Council, Institute of Irrigation Agriculture: R. W. Blackburn, W. W. McLaughlin, and Frank Adams, chairman.
Box 4, Folder 180

Adams, Frank. Factors affecting the employment capacity of agriculture. 1935 April 23

Scope and Contents

Prepared for Section on Agriculture, Commonwealth Club of California.
Box 4, Folder 181

Adams, Frank. Irrigation in California. 1935 July 26

Scope and Contents

Notes for radio talk by Mr. Storm, State Chamber of Commerce.
Box 4, Folder 182

Adams, Frank. The need for irrigation in the Tri-Counties area Nebraska. 1935 August

Scope and Contents

Prepared for the U.S. Bureau of Reclamation Tri-Counties Project. File includes additional report entitled Can water be used in the Tri-Counties Project to the benefit of agriculture?
Box 4, Folder 183

Outline of report of special Platte Valley investigations, Nebraska, March-August, 1935. 1935 August 20, 1935 August 20, 1935

Scope and Contents

Prepared for U.S. Bureau of Reclamation for the Tri-Counties Project. Agreed to August 20, 1935 in conference between Frank Adams, E.B. Deblerand L.N. McClellan.
Box 4, Folder 184

Notes for resumé of present status of underground water laws in California 1935-1936

Physical Description: 1 folder

Scope and Contents

Prepared for talk by Frank Adams at Conference on Underground Water and Pumping for Irrigation, Davis, California, January 9-10, 1936. File includes drafts (typescript and holograph) and outline.
Box 4, Folder 185

Adams, Frank. Organizing districts under the Central Valley Project.1936 May

Scope and Contents

File includes published version from California Cultivator (May 23, 1936), p. 389.
Box 4, Folder 186

Adams, Frank. Comments on comparison of 1929 and 1935 irrigation census figures. 1936 November 24

Box 4, Folder 188

Adams, Frank. Planning the use of our irrigation resources. 1936 June 24, 1936 June 24, 1936

Scope and Contents

Prepared for Soil and Water Conservation Division, American Society of Agricultural Engineers annual meeting in Estes Park, Colorado, June 24, 1936 File includes published version from Agricultural Engineering, v. 17, no. 8 (August 1936), p. 325-328.
Box 4, Folder 189

Proposed soil conservation districts law 1936-1939

Physical Description: 1 folder

Scope and Contents

Includes copies of the act, proposed amendments, Adams' comments, etc.
Box 4, Folder 190

Adams, Frank. Notes for seminar in irrigation institutions (Irrigation Investigations and Practice 202). 1936?

Box 4, Folder 191

Adams, Frank. Types of irrigation districts and irrigation district legislation in California. 1936

Scope and Contents

File includes drafts, correspondence, copies of, and comments upon, California Irrigation District Act, Water Conservation Act of 1927, California Water Storage District Act, Reclamation Districts Political Code, Sections 3446-3493, Municipal Utility District Act (Act 6393), and Public Utility District Act (Act 6391).
Box 4, Folder 193

Notes on the life of Elwood Mead (1858-1936) for memorial services 1936

Physical Description: 1 folder

Scope and Contents

Includes biographical information compiled by Frank Adams, notes on Mead's reclamation philosophy, memoranda, reprint of memoir prepared by R. F. Walter and William H. Code for American Society of Civil Engineers, 1936, etc.
Box 4, Folder 193-1

Adams, Frank. Compacts versus litigation in the settlement of interstate water rights. 1936

Scope and Contents

Prepared for mass meeting, Rio Grande Joint Investigation, Monte Vista, Colorado, June 17, 1936. File also includes Thoughts on Rio Grande report.
Box 4, Folder 194

Memo. to Professor Barrows re Bosque del Apache Project. 1936 December 31

Box 4, Folder 195

Adams, Frank. Special study of cost of water for Dr. Stine 1936

Physical Description: 1 volume
Physical Description: 1 folder
Box 5, Folder 196

Adams, Frank. Notes for talk on Water for California farms today and tomorrow, annual conference, Agricultural Extension Service,1937 January 5

Box 5, Folder 197

Adams, Frank. Metropolitan Water District Act, approved May 10, 1927, amended 1929 and 1931 : partial abstracts. 1937 February

Scope and Contents

File includes drafts, notes, etc.
Box 5, Folder 198

Adams, Frank. Notes on Status of the Central Valley Project. 1938

Scope and Contents

Agricultural Extension Annual Conference, Berkeley, January 7, 1938.
Box 5, Folder 199

Adams, Frank. Notes for talk on Who wants water, and why, under the Central Valley Project?1939

Scope and Contents

Public Utilities Section, Commonwealth Club, March 22, 1939.
Box 5, Folder 200

Adams, Frank. Organizing an irrigation district. 1939 April 20

Scope and Contents

Notes for talk before class in Irrigation Course 01 at Davis. File includes draft copy.
Box 5, Folder 201

Adams, Frank. Suggested subjects for research in irrigation institutions and irrigation economics. 1939 December 26

Box 5, Folder 202

Adams, Frank. Resume of rules or doctrines relating to underground waters in the western states. 1939

Scope and Contents

Copied from Chapter 4, Selected problems in the law of water rights in the West,by Wells A. Hutchins.
Box 5, Folder 203

Comments by Frank Adams on Roy J. Smith manuscript of August, 1939, on the Durham and Delhi State Land Settlement. 1939 October

Scope and Contents

Includes memorandum to Dr. Alsberg, dated November 1, 1939.
Box 5, Folder 204

Adams, Frank. Notes on economic analysis of California state settlements. 1939 August

Box 5, Folder 205

Adams, Frank. Notes for economic conference talk re irrigation systems of Kings County, Hanford, 1939 February

Box 5, Folder 206

Adams, Frank. Notes for talk on Relative advantages and disadvantages of irrigation districts and public utility irrigation companies, (from standpoint of landowners or consumers), Bakersfield. 1939 February 21

Box 5, Folder 207

Adams, Frank. Notes on irrigation district code. 1940 November 6

Box 5, Folder 208

Adams, Frank. Comments on Draft report of the Subcommittee on National Water Policy, October 8, 1940. 1940 October 26

Box 5, Folder 209

Adams, Frank. California soil conservation districts act.1940 March 22

Box 5, Folder 210

Adams, Frank. Comments on Plans for development of the Pacific Southwest. 1940 October 2

Box 5, Folder 212

Adams, Frank. Memorandum for Dean Hutchinson re trip over Columbia Basin Project 1941 September 19

Scope and Contents

Report of investigation made during Columbia Basin Joint Investigation Conference, September 8-12, 1941. Includes list of conference and field trip attendees. File includes draft copy.
Box 5, Folder 213

Adams, Frank. Historical background of California agriculture. 1943 December

Scope and Contents

Final draft for chapter (p. 1-50) California Agriculture, University of California Press, 1946.
Box 5, Folder 214

Adams, Frank, and Clarence N. Johnston. Memorandum on Problem 22, Central Valley Project Studies. 1943 December 1

Box 5, Folder 215

Adams, Frank. Syllabus : three lectures on irrigation institutions and economics, Agr.: Irrigation 110. 1943 January

Box 5, Folder 216

Adams, Frank. Water conservation and control, 1944 August

Scope and Contents

Suggestions to Committee on Post-War Agricultural Policy, Land Grant Colleges.
Box 5, Folder 217

Adams, Frank. Post-war water and related problems of California.1944 August 7

Box 5, Folder 218

Adams, Frank. Settlement on the land after the war 1944

Physical Description: 10 p., typescript

Scope and Contents

Prepared for meeting of Western Farm Economics AssociationLos Gatos, California, January 27-29, 1944. File includes draft copy and published version. The settlement of war veterans and other new farmers : settlement on the land after the war, reprinted from Western Farm Economics Association, 1944.
Box 5, Folder 219-1

Adams, Frank. Opportunities for settlement on land after the war. 1943?

Scope and Contents

"Preliminary draft for review."
Box 5, Folder 219-2

Adams, Frank. Some comments and suggestions on land settlement opportunities after the war. 1943 February

Physical Description: 39 p., typescript (mimeo.).
Box 5, Folder 220

Adams, Frank. What agricultural opportunities are likely to be required by ex-service men? 1944 February 17,1944 February 17,1944

Scope and Contents

Prepared for meeting of Pacific Coast Section, American Society of Agricultural Engineers,Berkeley, California, February 17,1944
Box 5, Folder 221

Adams, Frank. Water conservation and irrigation development.1945 October 11

Scope and Contents

Summary of principal conclusions of Land Grant College Association report. Prepared for Agricultural Section, Commonwealth Club.Library has typescript draft copy.
Box 5, Folder 222

Adams, Frank. Personal reactions to the soil conservation program in California. 1945 May 1

Box 5, Folder 223

Memo. on trip to Round Valley, April 4, 1945 1945 April 9

Box 5, Folder 224-1

Adams, Frank. Storm Drain Maintenance Act of 1939, approved July 25, 1939. Stats. 1939, p. 3029.

Scope and Contents

Library has typescript and holograph drafts.
Box 5, Folder 224-2

Adams, Frank. Drainage Districts Act, approved May 4, 1923, Stats. 1923, p. 196

Scope and Contents

Library has typescript and holograph drafts.
Box 5, Folder 224-3

Adams, Frank. Drainage Improvement District Act of 1919, approved May 18, 1919, Stats. 1919, p. 731, amended May 31, 1921

Scope and Contents

Library has typescript and holograph drafts.
Box 5, Folder 224-4

Adams, Frank. Storm Water District Act of 1909, approved March 13, 1909, Stats. 1909, p. 339

Scope and Contents

Library has typescript and holograph drafts.
Box 5, Folder 225

Adams, Frank. Letter report to Palestine Water Company, Jerusalem, Palestine, reviewing the draft of the Irrigation (Underground Water) Ordinance, 1947. 1947 September 13

Box 5, Folder 226

Adams, Frank. Some irrigation aspects of proposed American River development. 1947 June

Box 5, Folder 227

Adams, Frank. Some economic and agricultural aspects of the proposed Solano Unit Central Valley Irrigation Development.1948 March

Scope and Contents

Later published by California Dept. of Public Works, Division of Water Resources. Published version filed as MS 86/7 803.1.3.
Box 5, Folder 228

Adams, Frank. Some policy issues in the Central Valley Project. 1949 June 29

Box 5, Folder 229

Adams, Frank. Notes on status of the Central Valley Project. 1949 February 3, 1949 February 3, 1949

Scope and Contents

Prepared for presentation at the Annual Agricultural Extension Service Conference, Berkeley, California, February 3, 1949 File includes newspaper clippings.
Box 5, Folder 230

How much can farmers pay for irrigation water? 1949 January 25, 1949 January 25, 1949

Scope and Contents

Notes for talk before Public Utilities Section, Commonwealth Club, January 25, 1949 File includes 3 condensed versions of notes.
Box 5, Folder 231

Adams, Frank. Community organization for irrigation in the United States. Rome : Food and Agriculture Organization of the United Nations, October 1952. (FAO Development Paper no. 19).

Physical Description: 39 p.
Box 5, Folder 232

Adams, Frank. Water for the land in California's Central Valley. 1953 April

Scope and Contents

Script for film made in 1951-1952 by the Dept. of Irrigation, College of Agriculture, University of California.
Box 5, Folder 233

Adams, Frank. Irrigation in California viewed from the side lines. 1953 March

Scope and Contents

Written for California Farm Bureau Monthly. Filed includes clipping of published version, March 1953, p. 6.
Box 5, Folder 234

Memo. for Professor M. R. Benedict re irrigation and drainage census. 1953 December 9

Box 5, Folder 235

Notes on preliminary conference on irrigation and drainage censuses, P.O. Bldg., Berkeley. 1953 December 4

Box 5, Folder 236

Memo to Director Paul F. Sharp, from Frank Adams, re review of Irrigation water rights in Californiaby Wells A. Hutchins.1955 April 13

Box 5, Folder 237

Adams, Frank. Irrigation districts organized under the Wright Act of 1887.1914?

Scope and Contents

Read at meeting of the Commonwealth Club.
Box 5, Folder 238

Adams, Frank. The place of irrigation in farm economy. 1903?

Box 5, Folder 239

Adams, Frank. Settlement and management of irrigation projects.1912?

Box 5, Folder 240

Adams, Frank. Water requirements for various standard crops in Sacramento Valley. 1912?

Box 5, Folder 241

Adams, Frank. Some criticisms of western water laws. undated

Scope and Contents

Includes holograph note: "Although attributed to me, I do not remember writing this. F.A., 6/29/56."
Box 5, Folder 242

Adams, Frank. Early history of the Irrigation Division, College of Agriculture, University of California (with some side-lights).1957 April

Scope and Contents

Includes photographs of Samuel H. Beckett and the staff of the Division of Irrigation Investigation and Practice, March 19, 1935.
Box 16, Folder 245

Adams, Frank. Use of water from Colorado River in Lower California. Dept. of State, International Water Commission, United States and Mexico, June 1928.

Scope and Contents

Library has 2 copies.
Box 16, Folder 246

Adams, Frank. Water filings on Tia Juana River and tributaries in California. Dept. of State, International Water Commission, United States and Mexico, June 1928.

Scope and Contents

Includes Appendix, "Excerpt from Ervast-Baker report," comprised of precipitation and runoff tables, description of Tia Juana River watershed, potential uses of water, Rodriguez Dam, etc. Library has second copy that lacks appendix.
Box 16, Folder 247

Adams, Frank. Report of inspection trip over Colorado River levee systems below Yuma, Arizona, September 17, 18, and 19, 1929. Dept. of State, International Water Commission, United States and Mexico, June 1929.

Scope and Contents

Report includes Memoranda for Professor Frank Adams : Colorado flood control, probable effect on Yuma Project of present controversy and lack of understanding regarding river control in Mexico / by R. M. Priest, Superintendent of the Yuma Project. Library has second copy that lacks memo.
Box 16, Folder 248

Acreage limitation: miscellaneous items related to the Central Valley Project 1940-1947

Physical Description: 1 folder

Scope and Contents

Correspondence, legislation, memoranda and clippings
Box 16, Folder 249

Conference of Irrigation Workers of the Western Agricultural Experiment Stations, Berkeley, California September 3-8, 1925

Physical Description: 1 folder

Scope and Contents

Includes report by Frank Adams, correspondence, etc.
Box 16, Folder 250

Parshall, R. L. Report of the second Conference of Irrigation and Drainage Investigators of the Experiment Stations of the Western States and the Division of Agricultural Engineering, Irrigation Investigations, United States Department of Agriculture, held at Berkeley, California, December 28, 29, and 30, 1927

Box 16, Folder 251

Reclamation and Indian irrigation programs data 1938-1939

Physical Description: 1 folder

Scope and Contents

Includes report by Frank Adams, correspondence, data, etc.
Box 16, Folder 252

Second Annual Conference of Irrigation and Drainage Research Workers, held at Logan, Utah January 22-24, 1945

Physical Description: 1 folder

Scope and Contents

Includes proceedings, written statements on assigned topics prepared by the delegates and assembled by O. W. Israelson, and subcommittee reports by George D. Clyde and F. H. Veihmeyer.
Box 16, Folder 253

American Farm Bureau Federation, Institute of Irrigation Agriculture Executive Council :miscellaneous 1934-1940

Physical Description: 1 folder

Scope and Contents

Includes correspondence, reports, notes, minutes, etc.
Box 16, Folder 254

American Farm Bureau Federation. Institute of Irrigation Agriculture, Annual Conference: miscellaneous 1930-1937

Physical Description: 1 folder

Scope and Contents

Programs, registration lists, reports, and resolutions of the first to sixth annual conferences.
Box 16, Folder 255

Irrigation districts and canal companies 1893-1941

Physical Description: 1 folder

Scope and Contents

Articles of incorporation, by-laws, amendments, applications, etc. of the Hurricane Canal Company (Utah), the Logan, Hyde Park and Smithfield Canal Company (Utah), the St. George & Washington Canal Company (Utah), the Aberdeen-Springfield Canal Company (Idaho), the Big Wood River Reservoir & Canal Company (Idaho), the Cozad Ditch Company (Nebraska), the Thirty Mile Canal Company (Nebraska), the Fallbrook Public Utility District, Carlsbad Mutual Water Company, and the City of Oceanside (California), and the St. Johns River Association (California).
Box 16, Folder 256

Association of Western State Engineers: miscellaneous 1929-1939

Physical Description: 1 folder

Scope and Contents

Reports, memoranda, programs and photographs of conferences.
Box 16, Folder 257

Canada Public Irrigation Corporations Bill 1913-1921

Physical Description: 1 folder

Scope and Contents

Legislation, memoranda, public comments, etc.
Box 16, Folder 258

California Dept. of Public Works correspondence 1921-1941

Physical Description: 1 folder

Scope and Contents

Includes memoranda of various divisions.
Box 17, Folder 259

California Soil Conservation Districts Act of 1938 1938-1939

Physical Description: 1 folder

Scope and Contents

Drafts, revisions, digests, etc.
Box 17, Folder 260

Proposed revision of Assembly Bill no. 259, a revenue bond act providing for construction, maintenance and operation of the Central Valley Project of the State Water Plan. 1933 May 23

Box 17, Folder 261

Water rights legislation 1913-1955

Physical Description: 1 folder

Scope and Contents

Copies of Senate Bills, memoranda, digests, etc. Includes Water Commission Act of 1913.
Box 17, Folder 262

Irrigation districts legislation 1872-1930

Physical Description: 1 folder

Scope and Contents

Opinions, revisions, memoranda, reports, abstracts, notes, etc., related to the Wright Act of 1872 and subsequent legislation pertaining to irrigation districts in California.
Box 17, Folder 263

Water storage and conservation legislation 1913-1932

Physical Description: 1 folder

Scope and Contents

Copies of Senate Bills, acts, amendments, etc., pertaining to flood control, groundwater, water storage and conservation in California.
Box 17, Folder 264

Miscellaneous legislation 1911-1915

Physical Description: 1 folder

Scope and Contents

Acts pertaining to the California Conservation Commission, Land Settlement Boardand State Rural Credit Fund.
Box 17, Folder 265

Rivers and harbors and flood control bills 1944-1945

Physical Description: 1 folder

Scope and Contents

Minutes of meetings of Working Committee on Amendments to Flood Control Bill (H.R. 4485) and Rivers and Harbors Bill (H.R. 3961) and the Working Committee of Representatives of Irrigation and Flood Control Interests in California. File includes letter from Franklin D. Roosevelt to Joseph J. Mansfield, Chairman, House Committee on Rivers and Harbors, February 7, 1944.
Box 17, Folder 266

California Legislature. Joint Legislative Water Committee minutes 1931

Physical Description: 1 folder

Scope and Contents

Minutes of meetings from July 24 through November 21, 1931.
Box 17, Folder 267

California Legislature. Joint Legislative Water Committee minutes 1932

Physical Description: 1 folder

Scope and Contents

Minutes of meetings from January 15 through March 20, 1932.
Box 17, Folder 268

California. Legislature. Joint Legislative Water Committee miscellaneous reports and documents 1930-1931

Physical Description: 1 folder

Scope and Contents

Outlines, resolutions, correspondence, data, etc.
Box 18, Folder 269

California. Reclamation Board. Statement of proposed plans and policy of Reclamation Board in securing revision of flood control project. 1924 November 15

Scope and Contents

Library has another copy: G433 E4.
Box 18, Folder 270

California State Council of Defense irrigation meeting 1917

Physical Description: 1 folder

Scope and Contents

Materials relating to a survey of California's agricultural resources, as ordered by the State Council of Defense. Conference of university, state, district and company officials dealing with irrigation held at the University of California, Riverside on April 17, 1917.
Box 18, Folder 271

Delhi State Land Settlement, at Delhi, Merced County, California 1921-1926

Physical Description: 1 folder

Scope and Contents

Promotional literature, memoranda, news clippings, map, etc.
Box 18, Folder 272

California State Land Settlement Board 1914-1931

Physical Description: 1 folder

Scope and Contents

Memoranda, reports, meeting minutes, chronology of state land settlement history, 1915-1929, "information for intending settlers," copy of Senate Bill 584, news clippings, etc.
Box 18, Folder 273

Land settlement in California: miscellaneous 1916-1929

Physical Description: 1 folder

Scope and Contents

Meeting notes, advertisements, maps, reports, news clippings, forms, etc.
Box 18, Folder 274

Orland Project, California 1915-1938

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, forms and memoranda.
Box 18, Folder 275

Durham State Land Settlement, California 1924-1930

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and forms.
Box 18, Folder 276

California. Water Resources Commission 1931-1932

Physical Description: 1 folder

Scope and Contents

Minutes, reports, correspondence, etc. Some meetings held jointly with the Joint Legislative Water Committee.
Box 18, Folder 277

California Committee on the Relation of Electricity to Agriculture progress reports 1925-1933

Physical Description: 1 folder

Scope and Contents

File includes report nos. 2-10, 13-15, 20-21.
Box 18, Folder 278

California Committee on the Relation of Electricity to Agriculture miscellaneous 1925

Physical Description: 1 folder

Scope and Contents

Reports, memoranda, correspondence, etc.
Box 18, Folder 279

California Development Association, Department of Conservation 1925-1926

Physical Description: 1 folder

Scope and Contents

File contains the Association's Bulletin. Includes nos. 1-2, 4-5, 7-10.
Box 18, Folder 280

California Development Association miscellaneous 1926-1927

Physical Description: 1 folder

Scope and Contents

Reports, meeting programs and notes, brochures, etc.
Box 18, Folder 281

California Development Board miscellaneous 1913-1918

Physical Description: 1 folder

Scope and Contents

Includes minutes of Board meetings, 1913 and 1918.
Box 18, Folder 282

California Economic Research Council miscellaneous 1927-1933

Physical Description: 1 folder

Scope and Contents

Reports, memoranda, notes, etc.
Box 18, Folder 283

California Economic Research Council programs 1926-1932

Physical Description: 1 folder

Scope and Contents

Programs of the annual and semi annual conferences (see also Folder 285).
Box 19, Folder 284

California Economic Research Council. Minutes of meetings of the Business Research Committee, Natural Resources Committee, and Agricultural Economics Committee 1929-1932

Physical Description: 1 folder
Box 19, Folder 285

California Economic Research Council proceedings 1926-1933

Physical Description: 1 folder

Scope and Contents

Proceedings of the annual and semi annual conferences (see also Folder 283).
Box 19, Folder 286

California Economic Research Council Executive Committee minutes 1926-1932

Physical Description: 1 folder
Box 19, Folder 287

California Economic Research Council Irrigation Economic Committee minutes 1926-1932

Physical Description: 1 folder
Box 19, Folder 288

California Economic Research Council Irrigation Economic Committee reports and memoranda 1926-1932

Physical Description: 1 folder
Box 19, Folder 289

Abel, Edson. Central Valley Project 1945-1948

Physical Description: 1 folder

Scope and Contents

Memoranda, press releases, news clippings, etc.
Box 19, Folder 290

Duell, J. J. Central Valley Project 1940-1946

Physical Description: 1 folder

Scope and Contents

Correspondence, statements, etc.
Box 19, Folder 291

Deuel, J. J. Central Valley Project 1941-1945

Physical Description: 1 folder

Scope and Contents

Papers presented by the Director of the Public Utilities Dept., California Farm Bureau Federation.
Box 19, Folder 292

Abel, Edson. Central Valley Project 1947-1951

Physical Description: 1 folder

Scope and Contents

Reports and statements on the Central Valley Project, made by the Assistant Director, Public Utilities Dept., California Farm Bureau Federation.
Box 19, Folder 293

California Farm Bureau Federation. Central Valley Project 1948-1949

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and press releases.
Box 19, Folder 294

California Farm Bureau Federation policy and policy resolutions 1944-1955

Physical Description: 1 folder
Box 20, Folder 295

California Irrigation and Reclamation District Bondholders Association 1932

Physical Description: 1 folder

Scope and Contents

Miscellaneous forms and statements.
Box 20, Folder 296

University of California, Berkeley. Overall Committee on the Central Valley Project 1942-1943

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, minutes of meetings and correspondence.
Box 20, Folder 297

California State Chamber of Commerce 1929-1946

Physical Description: 1 folder

Scope and Contents

Miscellaneous minutes of meetings, reports, and press releases.
Box 20, Folder 298

California Water Council minutes 1945-1948

Physical Description: 1 folder
Box 20, Folder 299

California Water Council 1945-1962

Physical Description: 1 folder

Scope and Contents

Miscellaneous notices and reports.
Box 20, Folder 300

Colorado River compact 1922-1931

Physical Description: 1 folder

Scope and Contents

Includes correspondence, copies of the compact, miscellaneous reports, news clippings, etc.
Box 20, Folder 301

Progress report of special Colorado River investigations 1926-1927

Physical Description: 1 folder

Scope and Contents

Drafts of report, Memorandum progress report of special Colorado River investigations, June, 1926 to March, 1927, by Frank Adams.
Box 20, Folder 302

Progress report of special Colorado River investigations 1926-1927

Physical Description: 1 folder

Scope and Contents

Notes for report, Memorandum progress report of special Colorado River investigations, June, 1926 to March, 1927, by Frank Adams.
Box 20, Folder 303

Special Colorado River investigations 1925-1929

Physical Description: 1 folder

Scope and Contents

Notes on Imperial Valley, California. Includes information on Imperial Irrigation District.
Box 20, Folder 304

Special Colorado River investigations 1924-1929

Physical Description: 1 folder

Scope and Contents

Notes on water allocations. Includes a series of memoranda to Elwood Mead re: allocation of Colorado River water to California and Mexico.
Box 21, Folder 305

Miscellaneous correspondence relating to the Colorado River 1922-1931

Physical Description: 1 folder
Box 21, Folder 306

Mexican documents relating to Colorado River water 1918-1929

Physical Description: 1 folder

Scope and Contents

International Water Commission correspondence, general correspondence, memoranda, legal documents, translated excerpts from Diario Oficial, Mexican income tax law and regulations, statistics, maps, etc.
Box 21, Folder 307

Commonwealth Club of California. Minutes of meetings of the chairmen of sections and committees 1920

Physical Description: 1 folder
Box 21, Folder 308

Commonwealth Club of California, Section on Irrigation announcements of meetings 1920-1928

Physical Description: 1 folder
Box 21, Folder 309

Commonwealth Club of California, Joint Committee on Irrigation and Agriculture. Minutes, reports, and miscellany 1918-1927

Physical Description: 1 folder
Box 21, Folder 310

Commonwealth Club of California, Section on Irrigation minutes of meetings 1919-1928

Physical Description: 1 folder
Box 21, Folder 311

Commonwealth Club of California, Section on Irrigation miscellaneous 1920-1925

Physical Description: 1 folder

Scope and Contents

Includes correspondence, resolutions, reports, etc.
Box 21, Folder 312

Commonwealth Club of California, Section on Latin America minutes 1938-1939

Physical Description: 1 folder
Box 21, Folder 313

Commonwealth Club of California, Section on Latin America announcements of meetings 1938-1939

Physical Description: 1 folder
Box 21, Folder 314

Commonwealth Club of California, Section on Latin America miscellaneous 1939

Physical Description: 1 folder

Scope and Contents

Outlines for presentations on the "Good Neighbor Policy."
Box 21, Folder 315

Commonwealth Club of California, Section on Public Utilities minutes 1939-1947

Physical Description: 1 folder
Box 21, Folder 316

Commonwealth Club of California, Section on Public Utilities announcements of meetings 1940-1947

Physical Description: 1 folder
Box 21, Folder 317

Commonwealth Club of California, Section on Public Utilities miscellaneous 1939-1946

Physical Description: 1 folder

Scope and Contents

Outlines, reports, amendments, etc.
Box 21, Folder 318

Commonwealth Club of California, Section on Public Welfare miscellaneous 1942

Physical Description: 1 folder

Scope and Contents

Includes minutes, reports and announcements.
Box 21, Folder 319

Commonwealth Club of California, War Service Committee on Food miscellaneous 1942-1943

Physical Description: 1 folder

Scope and Contents

Includes reports and announcements.
Box 21, Folder 320

Commonwealth Club of California, Section on Water Resources announcements of meetings 1930-1940

Physical Description: 1 folder
Box 21, Folder 321

Commonwealth Club of California, Section on Water Resources minutes 1930-1940

Physical Description: 1 folder
Box 21, Folder 322

Commonwealth Club of California, Section on Water Resources miscellaneous 1931-1940

Physical Description: 1 folder

Scope and Contents

Includes reports, committee rosters, outlines, etc.
Box 22, Folder 323

Commonwealth Club of California, Section on Water Resources and Irrigation miscellaneous 1933-1937

Physical Description: 1 folder

Scope and Contents

Includes minutes, reports and announcements.
Box 22, Folder 324

Commonwealth Club of California, Section on Agriculture minutes 1923-1945

Physical Description: 1 folder
Box 22, Folder 325

Commonwealth Club of California, Section on Agriculture announcements of meetings 1921-1947

Physical Description: 1 folder
Box 22, Folder 326

Commonwealth Club of California, Section on Agriculture miscellaneous 1918-1945

Physical Description: 2 folders

Scope and Contents

Includes reports, drafts and memoranda.
Box 22, Folder 327

Commonwealth Club of California miscellaneous 1912-1956

Physical Description: 1 folder

Scope and Contents

Includes reports, notices and programs for various sections.
Box 23, Folder 328

Contract between the Roosevelt Water Conservation District and the Salt River Valley Water Users' Association on irrigation water. 1924

Scope and Contents

File includes 2 maps.
Box 23, Folder 329

Colorado River agreements 1918-1925

Physical Description: 1 folder

Scope and Contents

Includes agreements relating to the All-American Canal and Laguna Dam, and agreement between Imperial Irrigation District and Yuma County Water Users' Association relating to the appropriation and diversion of irrigation waters from the Colorado River.
Box 23, Folder 330

Agricultural Economic Conference, Alameda County 1939

Physical Description: 1 folder

Scope and Contents

Include progress report.
Box 23, Folder 331

Agricultural Economic Conference, Butte County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 332

Agricultural Economic Conference, Contra Costa County 1938-1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, progress reports, program information, etc.
Box 23, Folder 333

Agricultural Economic Conference, El Dorado County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 334

Agricultural Economic Conference, Fresno County 1938

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, progress report, map, etc.
Box 23, Folder 335

Agricultural Economic Conference, Humboldt County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress reports.
Box 23, Folder 336

Agricultural Economic Conference, Kern County 1938

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and water supply data.
Box 23, Folder 337

Agricultural Economic Conference, Kings County 1939

Physical Description: 1 folder

Scope and Contents

Includes progress report and water supply data.
Box 23, Folder 338

Agricultural Economic Conference, Lake County 1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 339

Agricultural Economic Conference, Lassen County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 340

Agricultural Economic Conference, Madera County 1939

Physical Description: 1 folder

Scope and Contents

Includes reports, statistical information, water supply data, etc.
Box 23, Folder 341

Agricultural Economic Conference, Mendocino County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 342

Agricultural Economic Conference, Modoc County 1939

Physical Description: 1 folder

Scope and Contents

Includes progress report.
Box 23, Folder 343

Agricultural Economic Conference, Napa County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 344

Agricultural Economic Conference, Orange County 1940

Physical Description: 1 folder

Scope and Contents

Includes statistical information, statement of principles, recommendations for agricultural development, etc.
Box 23, Folder 345

Agricultural Economic Conference, Riverside County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, progress report, work plan, etc.
Box 23, Folder 346

Agricultural Economic Conference, San Bernardino County 1932-1938

Physical Description: 1 folder

Scope and Contents

Includes miscellaneous statistical information.
Box 23, Folder 347

Agricultural Economic Conference, San Joaquin County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development.
Box 23, Folder 348

Agricultural Economic Conference, Shasta County 1939-1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress reports.
Box 23, Folder 349

Agricultural Economic Conference, Siskiyou County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 350

Agricultural Economic Conference, Solano County 1939

Physical Description: 1 folder

Scope and Contents

Includes progress report.
Box 23, Folder 351

Agricultural Economic Conference, Sonoma County 1937-1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and statistical information.
Box 23, Folder 352

Agricultural Economic Conference, Stanislaus County 1939-1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development.
Box 23, Folder 353

Agricultural Economic Conference, Sutter County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development and progress report.
Box 23, Folder 354

Agricultural Economic Conference, Tehama County 1937

Physical Description: 1 folder

Scope and Contents

Includes progress report, statistical information, etc.
Box 23, Folder 355

Agricultural Economic Conference, Tulare County 1937

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, statistical information, etc.
Box 23, Folder 356

Agricultural Economic Conference, Ventura County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, statistical information, etc.
Box 23, Folder 357

Agricultural Economic Conference, Yolo County 1939

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development.
Box 23, Folder 358

Agricultural Economic Conference, Yuba County 1939-1940

Physical Description: 1 folder

Scope and Contents

Includes recommendations for agricultural development, progress report, summary of land use planning, Land Use Planning Program report, etc.
Box 24, Folder 359

Agricultural Economic Conference, Committee on Water Supply and Irrigation 1936-1937

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and notes
Box 24, Folder 360

Emergency Water Conservation Conference, San Francisco 1920

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, memoranda, agreements, documents and news clippings.
Box 24, Folder 361

Dreher Philpott, Inc. Photographs of Fair View and Inspiration Farms, Riverside County, California 1928 (?)

Physical Description: 35 photographs
Box 24, Folder 362

Fresno County Chamber of Commerce. Minutes of a mass meeting to consider the participation of the San Joaquin Valley in a State-Wide Water Conservation Plan, held under the auspices of the Fresno County Chamber of Commerce on Friday, June 28, 1929, at the Hotel Californian, Fresno, California. 1929

Box 24, Folder 363

Bond issues for water, irrigation, etc 1909-1928

Physical Description: 1 folder

Scope and Contents

Lists and descriptions of bonds issued by California water districts, irrigation districts, etc.
Box 24, Folder 364

Irrigation districts in California 1914(?)-1938

Physical Description: 1 folder

Scope and Contents

Lists of irrigation districts, water companies, etc.
Box 24, Folder 365

Litigation pertaining to irrigation districts and water companies in California 1912-1928

Physical Description: 1 folder
Box 24, Folder 366

Irrigation Districts Association of California directories 1931-1955

Physical Description: 1 folder

Scope and Contents

Includes directories for 1931, 1933, 1951, and 1955.
Box 24, Folder 367

Irrigation Districts Association of California programs of conventions and meetings 1928-1946

Physical Description: 1 folder
Box 24, Folder 368

Irrigation Districts Association of California miscellaneous 1925-1959

Physical Description: 1 folder

Scope and Contents

Correspondence, by-laws, memoranda, resolutions, minutes, summaries of legislation, etc.
Box 25, Folder 369

Mead, Elwood. Irrigation in Australia 1912-1913

Physical Description: 1 folder

Scope and Contents

Includes State aid in land settlement, an address presented at the 20th National Irrigation Congress, 1912, Salt Lake City, Utah, and Quotations from various publications and articles bearing on the question of government aid to irrigation projects in Australia.
Box 25, Folder 370

Irrigation in foreign countries 1910-1942

Physical Description: 5 folders

Scope and Contents

Miscellaneous reports, news clippings, postcards, etc., regarding irrigation in various countries (includes materials on India, Palestine, Mexico, Peru, Chile, France, Italy, Spain, Ireland, Philippines, Ukraine, Japan, Canada, Iceland, and the Virgin Islands).
Box 25, Folder 371

Knights Landing Ridge Committee. Letter to each land holder interested in the Knights Landing Ridge Project. 1912 December 30

Box 25, Folder 372

Los Angeles Chamber of Commerce, Agricultural Dept. 1928-1933

Physical Description: 1 folder

Scope and Contents

Summaries of water development data and What the newcomer should know about irrigation in Southern California.
Box 25, Folder 373

Los Angeles Chamber of Commerce, Agricultural Dept. miscellaneous 1926-1947

Physical Description: 1 folder

Scope and Contents

Correspondence, reports, and data concerning water in southern California.
Box 25, Folder 374

Los Angeles County Farm Bureau. The value of a flood control program that will conserve run-off waters for agricultural use by surface and ground storage and at the same time furnish protection of life and property. 1936 April 23

Box 25, Folder 375

Madera Canal and Irrigation Company 1916 (?)

Physical Description: 1 folder

Scope and Contents

Report and miscellaneous data.
Box 25, Folder 376

Marshall plan 1919-1952

Physical Description: 1 folder

Scope and Contents

Correspondence, data, statements from the American Society of Civil Engineers, news clippings, etc.
Box 25, Folder 377

Adams, Frank. Bruce Lawrence Clark. 1946

Scope and Contents

Memorial essay on Emeritus Professor of Paleontology.
Box 25, Folder 378

Roadhouse, C. L. Dr. Clarence Melvin Haring : contribution to statement of his professional life and achievements. undated

Box 25, Folder 379

Samuel Hartley Greene.1944

Scope and Contents

Statement to accompany presentation of award by University of California.
Box 25, Folder 380

Adams, Frank, J. E. Tippett, and F. J. Veihmeyer. Jonathan Burdette Brown.1948?

Scope and Contents

Memorial essay.
Box 25, Folder 381

Dedication of Lake McClure 1926-1927

Physical Description: 1 folder

Scope and Contents

Miscellaneous speeches on the reservoir, named after Wilbur Fisk McClure, formed by Exchequer Dam.
Box 25, Folder 382

National Reclamation Association 1932-1950

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, memoranda, resolutions, meeting minutes, correspondence, etc.
Box 25, Folder 383

National Rivers and Harbors Congress 1938-1939

Physical Description: 1 folder

Scope and Contents

Miscellaneous brochures, reports and data.
Box 25, Folder 384

Orange County Gun Club ordinance 1930-1937

Physical Description: 1 folder

Scope and Contents

Report, Supreme Court decision, ordinance, legal notice, and correspondence relating to the use of underground water in Orange County.
Box 25, Folder 385

Oregon State University. Agricultural Experiment Station. Reclamation and irrigation problems : land reclamation studies in Oregon. 1924?

Box 25, Folder 386

Oregon Reclamation Congress 1927-1941

Physical Description: 1 folder

Scope and Contents

File includes "Official calls" and triennial reports for 1922-1935.
Box 25, Folder 387

Joint Palestine Survey Commission 1927-1947

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, transcripts of hearings, and related data, with accompanying map.
Box 25, Folder 388

Agricultural colonization in Palestine. 1927 December 28

Scope and Contents

Report of Advisory Commission, Elwood Mead,chairman. Submitted to Palestine Joint Survey Commission.
Box 26, Folder 389

Adams, Frank. A joint program for rice investigations in California. 1924

Scope and Contents

Cereal Investigations, U.S. Department of Agriculture and California Agricultural Experiment Station. File includes holograph draft.
Box 26, Folder 390

Rio Grande Joint Investigation purpose and organization 1935-1937

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports, charts, etc.
Box 26, Folder 391

Rio Grande Joint Investigation progress reports 1936-1937

Physical Description: 1 folder

Scope and Contents

Monthly reports to the National Resources Committee, June 1936-February 1937.
Box 26, Folder 392

Rio Grande Joint Investigation progress reports 1936-1937

Physical Description: 1 folder

Scope and Contents

Monthly reports to the U.S. Geological Survey, May 1936-January 1937.
Box 26, Folder 393

Rio Grande Joint Investigation financial statements 1935-1937

Physical Description: 1 folder
Box 26, Folder 394

Rio Grande Joint Investigation minutes and memoranda of meetings 1936-1937

Physical Description: 1 folder
Box 26, Folder 395

Rio Grande Joint Investigation inspection trips 1936

Physical Description: 1 folder

Scope and Contents

Includes itineraries, proceedings, press releases, map, etc.
Box 26, Folder 396

Rio Grande Joint Investigation memoranda 1936-1937

Physical Description: 1 folder
Box 26, Folder 397

Rio Grande Joint Investigation outlines and drafts 1936-1937

Physical Description: 1 folder

Scope and Contents

Includes letters of transmittal to Abel Wolman, Chairman, Water Resources Committee.
Box 26, Folder 398

Rio Grande Joint Investigation miscellaneous notes and data 1936-1937

Physical Description: 1 folder
Box 26, Folder 399

Litigation regarding water rights on the Rio Grande 1936-1938

Scope and Contents

File includes statement from Colorado vs. La Plata River and Cherry Creek Ditch Company, 1937.
Box 26, Folder 400

Rio Grande compact.1938

Box 26, Folder 401

Rio Grande Compact Commission resolutions 1935-1937

Physical Description: 1 folder
Box 26, Folder 402

Rio Grande Joint Investigation. Miscellaneous reports and memoranda submitted to the Rio Grande Compact Commission 1937-1938

Physical Description: 1 folder
Box 26, Folder 403

Sacramento-San Joaquin River Problems Conference 1922-1931

Physical Description: 1 folder

Scope and Contents

Reports and miscellaneous data.
Box 26, Folder 404

Sacramento-San Joaquin Water Supervisor progress reports 1924-1926

Physical Description: 1 folder

Scope and Contents

Reports submitted to the Division of Water Rights. Includes financial statements.
Box 26, Folder 405

Sacramento River and Delta Water Association 1956-1957

Physical Description: 1 folder

Scope and Contents

Memoranda and miscellaneous data.
Box 26, Folder 406

San Fernando Valley Project Committee 1918

Physical Description: 1 folder

Scope and Contents

Correspondence and propositions regarding proposed irrigation district.
Box 26, Folder 407

San Joaquin Valley Water Committee 1914-1931

Physical Description: 1 folder

Scope and Contents

Minutes of meetings of the Committee, statements, memorandum of policies, etc.
Box 27, Folder 408

Truckee-Carson Project, Nevada 1915-1916

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports.
Box 27, Folder 409

Yakima Project, Washington undated

Physical Description: 1 folder

Scope and Contents

Outline of agricultural and economic report of proposed Kittitas Unit of Yakima Project.
Box 27, Folder 410

Parsons, Klapp, Brinckerhoff Douglas. Report on Cedar Point Dam. 1935 April 29

Scope and Contents

Letter report to Platte Valley Public Power & Irrigation District, North Platte, Nebraska.
Box 27, Folder 411

United States. Bureau of Reclamation. A statement on the Platte Valley situation in Nebraska and the Tri-County Project, Central Nebraska Public Power and Irrigation District. 1935 August 19

Box 27, Folder 413

Adams, Frank. Report of special Platte River Valley investigations, Nebraska, March-August 1935. 1935 August

Scope and Contents

Introduction to report.
Box 27, Folder 414

Platte River Valley investigations memoranda 1935

Physical Description: 1 folder
Box 27, Folder 415

United States. Bureau of the Census. Census of irrigation, 1909, schedule no.5, miscellaneous enterprises 1909

Physical Description: 1 folder

Scope and Contents

Completed questionnaires for various Northern California ditch and irrigation companies.
Box 27, Folder 416

United States. Bureau of the Census. Census of irrigation, 1909, schedule no.4, companies or associations supplying water to stockholders or members 1909

Physical Description: 1 folder

Scope and Contents

Completed questionnaires for various Northern California ditch and irrigation companies.
Box 27, Folder 417

Preston, Porter J., Charles A. Engle, and J. L. Lytel. Report of advisers on economic conditions and requests for extension of time for payment of charges on reclamation projects. 1927 November

Scope and Contents

Report to Hubert Work, Secretary of the Interior, regarding the Rio Grande Project, Yakima Project, Okanogan Project, Milk River Project, Grand Valley Project, and Yuma Project.
Box 27, Folder 418

United States. Dept. of the Interior. Memoranda for the press 1919-1942

Physical Description: 10 folders

Scope and Contents

Press releases related to various U.S. reclamation projects.
Box 27, Folder 419

United States. Dept. of the Interior. Correspondence relating to the Central Valley Project 1939-1949

Physical Description: 1 folder
Box 27, Folder 420

United States. Bureau of Reclamation. Economic survey 1929, questionnaire, water users 1929

Physical Description: 1 folder

Scope and Contents

Completed surveys for water users of the Orchard Mesa Irrigation District, Colorado; Frank Adams, investigator.
Box 27, Folder 421

United States. Bureau of Reclamation. Economic survey 1929, questionnaire, water users 1929

Physical Description: 1 folder

Scope and Contents

Completed surveys for water users of the Shasta View Irrigation District, Oregon; Frank Adams, investigator.
Box 27, Folder 422

United States. Bureau of Reclamation. Economic survey 1929, questionnaire, water users 1929

Physical Description: 1 folder

Scope and Contents

Completed surveys for water users of the Malin Irrigation District, Oregon; Frank Adams, investigator. File includes map of Shasta View and Malin Irrigation District, Klamath County, Oregon.
Box 27, Folder 423

United States. Bureau of Reclamation. Economic survey 1929, questionnaire, bankers 1929

Physical Description: 1 folder

Scope and Contents

Completed surveys for banks serving the Shasta View Irrigation District, Oregon, Malin Irrigation District, Oregon, and Orchard Mesa Irrigation District; Frank Adams, investigator.
Box 27, Folder 424

Youngblutt, F. C., and W. J. Burke. Economic survey, Belle Fourche Project. 1929 July 10

Scope and Contents

File includes maps, statistical data, Opportunities for farm ownership on the Belle Fourche Project, South Dakota, by Elwood Mead,and The Belle Fourche Federal Irrigation Project: information for those intending to secure farms on the Belle Fourche Project.
Box 28, Folder 425

Sanford, George O. Report on Bitter Root Irrigation District, Ravalli County, Montana. 1929 July

Scope and Contents

Report by the superintendent of the Sun River Project.
Box 28, Folder 426

Cooley, A. C., Powers, W. L., and Rhea Luper. Report of the committee appointed to investigate the proposed Duck Valley Irrigation Project on the Nevada-Idaho state line.1929

Scope and Contents

Proposed project to construct a reservoir on the Owyhee River large enough to provide sufficient water to develop 25,000 acres of land on the Western Shoshone Indian Reservation in Duck Valley.
Box 28, Folder 427

Stoutemyer, B. E., and W. W. Johnston. Economic report, Emmett Irrigation District. 1929 August 9

Scope and Contents

Report of economic investigation for U.S. Bureau of Reclamation, Boise Project, Idaho. Emmett Irrigation District located in Payette Valley, Idaho.
Box 28, Folder 428

Palo Verde Irrigation District. Report by Palo Verde Irrigation District to Economic Research Council. 1929 July 26

Scope and Contents

Includes history of the Palo Verde Valley, California, and completed Bureau of Reclamation 1929 economic survey questionnaires for water users and bankers.
Box 28, Folder 429

Stoutemyer, B. E., and W. W. Johnston. Economic report on the Gem Irrigation District. 1929 August 7

Scope and Contents

Includes history of the district, located in Idaho.
Box 28, Folder 430

Dean, H. K., L.R. Breithaupt, G.R. Hyslop, and W. L. Powers. Economic survey and investigation of the Hermiston, West Extension, Westland, and Stanfield Irrigation Districts, Oregon.1929 August

Box 28, Folder 431

Newell, Herbert D. Report of investigation of the Horsefly Irrigation District of Klamath County, Oregon.1929 August 1

Scope and Contents

Letter report to Commissioner, U.S. Bureau of Reclamation.
Box 28, Folder 432

Stoutemyer, B. E., and W. W. Johnston. Report of economic investigation on the King Hill Irrigation District. 1929 August 8

Scope and Contents

Includes history of district, located in Idaho.
Box 28, Folder 433

Sanford, George O. Economic report on Lower Yellowstone Project, Montana-No. Dakota. 1929 July

Box 28, Folder 434

Mitchell, L. H. Economic survey, Milk River Project, Chinook Division.1929 July

Scope and Contents

Letter report to Commissioner, U.S. Bureau of Reclamation.
Box 28, Folder 435

Mitchell, L. H. Economic survey, Milk River Project, Malta and Glasgow Divisions. 1929 July

Scope and Contents

Letter report to Commissioner, U.S. Bureau of Reclamation.
Box 28, Folder 436

Report to the Commissioner of Reclamation on the condition of the Northport Division on the North Platte Project. 1929 July

Box 28, Folder 437

Cooley, A. C., Rhea Luper, W. L. Powers, and L. R. Breithaupt. Economic survey and investigation of the Owyhee Project, Oregon-Idaho. 1929 July 24

Box 28, Folder 438

Economic survey, 1929, Shasta View Irrigation District 1925-1929

Physical Description: 1 folder

Scope and Contents

Reports and correspondence relating to the refinancing of the Shasta View Irrigation District, Oregon.
Box 28, Folder 439

Hayden, B. E. Economic survey, 1929, Willwood Division, Shoshone Project, Wyo. 1929

Box 28, Folder 440

Johnson, H. H. Report on the agricultural economic conditions of the Greenfields Division, Sun River Project, Montana. 1929 July 25

Scope and Contents

Letter report to Elwood Mead, Commissioner, U.S. Bureau of Reclamation.
Box 28, Folder 441

Ott, H. J., E. L. Jackson, and F. L. Jewett. Report on economic status of East Division of Umatilla Project, Oregon.1929

Box 28, Folder 442

Economic survey, West Extension Irrigation District. 1929

Scope and Contents

Report in response to the "deplorable and serious economic conditions of the West Division of the Umatilla Project."
Box 28, Folder 443

Lampen, Dorothy. A report of an economic investigation of home conditions on federal reclamation projects, summer 1929.1929

Scope and Contents

With a supplementary letter to Elwood Mead, September 3, 1929.
Box 28, Folder 444

Economic survey 1929

Physical Description: 1 folder

Scope and Contents

Correspondence and drafts of economic survey of U. S. Bureau of Reclamation.
Box 28, Folder 445

Economic survey 1929

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and correspondence of Frank Adams, Elwood Mead, and others.
Box 28, Folder 446

United States. Farm Security Administration. Region IX. Division of Information 1937-1939

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and data on Farm Security Administration projects in California and Arizona. Includes Casa Grande Valley Farms, Inc. and Chandler Farms, Inc.
Box 28, Folder 447

United States. General Land Office 1919-1926

Physical Description: 1 folder

Scope and Contents

Miscellaneous reports and data on land settlement schemes for soldiers returning from World War I.
Box 28, Folder 448

United States. Geological Survey press releases 1941-1943

Physical Description: 1 folder
Box 28, Folder 449

Conference on reclamation relationship of directors of Extension Service and Experiment Stations of the Western Region. 1947

Scope and Contents

Transcript of proceedings of conference held at the Hearing Room, Denver Club, Denver, Colo., October 14, 1947. F. A. Anderson,chairman.
Box 28, Folder 450

Wheeler-Case Program 1927-1941

Physical Description: 1 folder

Scope and Contents

Includes Irrigation institutions in the United States, by Frank Adams, for 1st International Congress of Soil Science, June 1927 and Summary and progress report of the Wheeler-Case Program, issued by the U.S. Office of Land Use Coordination, May 15, 1941.
Box 29, Folder 451

Ventura County Conservation Association Conference 1941 February 20

Physical Description: 1 folder

Scope and Contents

Includes "Recommendations for conservation in Ventura County."
Box 29, Folder 452

Western Irrigation and Drainage Research Association minutes of the meetings 1936-1938

Physical Description: 1 folder

Scope and Contents

Meetings held June 24, 1936 and June 28, 1938.
Box 29, Folder 453

Western Irrigation and Drainage Research Association. Report of biennial convention Western Irrigation and Drainage Research Association, held at Logan, Utah, June 18, 19, and 20, 1929

Box 29, Folder 454

Western Irrigation and Drainage Research Association miscellaneous reports 1927-1936

Physical Description: 1 folder

Scope and Contents

Reports of various committees and subcommittees.
Box 29, Folder 455

Western Society of Soil Management and Plant Nutrition 1924

Physical Description: 1 folder

Scope and Contents

Abstracts of papers delivered before the Society at Stanford University, Palo Alto, California, June 24-25, 1924.
Box 29, Folder 456

Western Society of Soil Science.1925

Scope and Contents

Minutes of the business meeting of the Western Society of Soil Science and discussion concerning the possibility of affiliating with the International Society of Soil Science.
Box 29, Folder 457

Clear Lake water controversy 1918-1919

Physical Description: 1 folder

Scope and Contents

Reports, memoranda, correspondence, and news clippings pertaining to the controversy between the citizens of Lake County and the Yolo County Rice Growers Association, the Yolo Water and Power Company and the U.S. Includes Clear Lake rice irrigation, by S.H. Beckett.
Box 29, Folder 458

Adams, Frank. Field book no.10 1934-1937

Physical Description: 1 volume

Scope and Contents

Miscellaneous field notes from August 28, 1934 to December 16, 1937.
Box 29, Folder 459

Adams, Frank. Field notes on irrigation resources of the Sierra foothills, etc. 1913

Physical Description: 1 portfolio.

Scope and Contents

Holograph notes used in preparation of U.S. Office of Experiment Stations Bulletin 254, Irrigation resources of California and their utilization, published by U.S. Govt. Printing Office in 1913. Library has copy of published version filed as G200 Y-2 no.254.
Box 29, Folder 460

Personal record of Frank Adams, Division of Irrigation Investigations and Practice, for the Dean's files 1909-1918

Physical Description: 1 volume

Scope and Contents

Includes copies of Adams' published reports for Cooperative Irrigation Investigations in California.
Box 29, Folder 461

Adams, Frank. Elwood Mead, 1858-1936. 1936 May 18

Scope and Contents

Draft of a memorial statement for Elwood Mead.
Box 29, Folder 462

Drafts and notes on irrigation investigations, Works Progress Administration study historical atlas of California irrigation 1939

Physical Description: 1 folder

Scope and Contents

Notes made by Frank Adams during W.P.A. project to compile a historical atlas of irrigation in California.
Box 29, Folder 463

Ely, Richard Theodore. The economics of irrigation. 1903

Scope and Contents

Includes abstract of report and Irrigation thoughts and suggestions, by Frank Adams.
Box 29, Folder 464

Teele, Ray Palmer. The economic aspects of irrigation. 1905 October 23

Box 29, Folder 465

Mead, Elwood. Irrigation law and water rights. 1903

Scope and Contents

Paper outlines the Investigations of the Laws and Institutions of Irrigation conducted under Dr. Mead's direction.
Box 29, Folder 466

Data file index/filing system for Division of Irrigation, University of California, Davis. 1944 December 20

Scope and Contents

Includes correspondence to Frank Adams from compiler Virginia Roeber.
Box 29, Folder 467

Materials on the California Water District Acts 1927-1936

Physical Description: 1 folder

Scope and Contents

Drafts of various acts pertaining to water, irrigation, reclamation, and conservation.
Box 30, Folder 468

Adams, Frank. Land use from the standpoint of irrigation.1937

Scope and Contents

Paper presented to the American Society of Agricultural Engineers, Pacific Coast Section, February 5, 1937.
Box 30, Folder 469

Adams, Frank. Resume of a paper on Emergency mobilization of our irrigation resources. 1917

Scope and Contents

Read at the quarterly meeting of the California Development Board at Stockton, April 27, 1917.
Box 30, Folder 471

Articles of incorporation of Stanford Vina Ranch Irrigation Company. 1919 November 15

Scope and Contents

File includes list of stockholders
Box 30, Folder 472

Adams, Frank. Irrigation institutions.1927?

Scope and Contents

Synopsis of a paper presented at the 1st International Congress of Soil Science.
Box 30, Folder 473

Adams, Frank. Notes on the history of irrigation districts in California 1889-1910

Physical Description: 1 folder

Scope and Contents

File includes summaries of stories from the Riverside Press, November 25, 1889 to September 13, 1890; extract from The U.S. Reclamation Service report, by C. E. Grunsky, interviews with A. H. Koebig, Sr., William Mulholland, James Dix Schuyler, L. M. Holt, Laurence S. Lynch, Shirley C. Ward, Judge F. F. Oster, and E. W. Britt; and miscellaneous correspondence, etc.
Box 30, Folder 474

Petition for organization of the Rio Grande Public Irrigation District. 1935

Scope and Contents

Includes hand col. map of proposed district in the counties of Saguache, Rio Grande, Alamosa, and Conejos in the state of Colorado.
Box 30, Folder 475

Trowbridge and Niver Co. Irrigation bonds based on the world's greatest industry. Chicago, Ill.: Trowbridge Niver Co., c1909.

Physical Description: 1 volume
Box 30, Folder 476

Haw, John Willard. Relation of reclamation of arid land by irrigation to the National Land Use Program. S.l. : Northern Pacific Railway Co.?, 1936?

Physical Description: 16 p., bound.

Scope and Contents

An address delivered before the 66th Annual Convention, American Society of Civil Engineers, Portland, Oregon, July 15-18, 1936. Library has another copy filed as 77 F6-2.
Box 30, Folder 477

Wakefield, Carl C. Solution sought for problems of financing and operating irrigation districts of U. S. : bankers point out economic and legal troubles; State of California, realizing gravity of situation, creates new commission to investigate conditions

Scope and Contents

Undated editorial by the financial editor, San Francisco Chronicle.
Box 30, Folder 478

California. State Banking Dept. Irrigation districts of the State of California whose bonds have been approved by the California Bond Certification Commission. Sacramento : State Banking Dept. : California State Printing Office, 1928-1929.

Physical Description: 2 v

Scope and Contents

Bulletins for fiscal years 1928 and 1929.
Box 30, Folder 479

Mutual Husbandry Club. Co-operation equals big capital : the Mutual Husbandry Club is founding a new irrigation project on the co-operative plan. San Francisco : Mutual Husbandry Club, 1922.

Physical Description: 20 p., bound.

Scope and Contents

Brochure seeking investors in a proposed irrigation or water storage district in Fresno County.
Box 30, Folder 480

Haskins, S. M. An interpretation of the California Irrigation District Act from the bondholders standpoint. 1st ed. Los Angeles : Gibson, Dunn Crutcher, 1924, October 1.

Physical Description: 13 p., bound.
Box 30, Folder 481

Williamson, Ralph B. Land settlement on federal projects : some preliminary observations.1926

Scope and Contents

Paper presented at the Fourth Midyear Meeting, Western Division, Chamber of Commerce, U.S.A., Colorado Springs, Colo., December 7, 1926.
Box 30, Folder 482

Walter, R. F. Land settlement on federal irrigation products. 1926

Scope and Contents

Presented at the Fourth Midyear Meeting, Western Division, Chamber of Commerce, U.S.A., Colorado Springs, Colo., December 7, 1926.
Box 30, Folder 483

Stout, O. V. P. The field of the American Society of Agricultural Engineers in reclamation. 1925 December

Box 30, Folder 484

Adams, Frank. Memorandum of conference on proposed preliminary study of reclamation, drainage, and levee districts in California, held in the Federal Building, Berkeley, Thursday morning, January 30, 1930. 1930 February 11

Box 30, Folder 485

Hawley, R. W. Memorandum to W. Williams in re the water situation in vicinity of Grass Valley and Nevada City.1918 September 6

Scope and Contents

Includes summaries of water use for Grass Valley and Nevada City for the month of July 1918.
Box 30, Folder 486

United States. 65th Congress. 1st Session. A bill to provide for the reclamation of arid and semiarid lands in the drainage basin of Colorado River, and for other purposes. 1917 December 24

Scope and Contents

Draft.
Box 30, Folder 487

Memorandum of agreement entered into between the State Engineer of Colorado and the State Engineer of New Mexico for the administration of the La Plata River Compact for the year 1927, as provided by the terms of said compact. 1927

Box 30, Folder 488

Adams, Frank. Cost of irrigating and raising citrus fruits. 1912?

Box 30, Folder 489

Adams, Frank. Irrigation laws of California

Box 30, Folder 490

Adams, Frank. Irrigation

Box 30, Folder 492

Smythe, William E. Letter report to John Barton Payne, Secretary of the Interior on a study of reclamation and settlement from the standpoint of rural reconstruction. 1920 November 4

Box 31, Folder 493

California irrigation districts statistical data, reports, etc. 1928

Physical Description: 28 folders

Scope and Contents

Statistical data for the following districts: Alpaugh; Alta; Amargoza, Anderson-Cottonwood; Banta-Carbona; Baxter Creek; Beaumont; Big Springs; Buena Vista; Big Valley; Brown's Valley; Butte Valley; Byron-Bethany; Camp Far West; Carmichael; Compton-Delevan; Citrus Heights; Corcoran; Cordua; Crooks Canyon; Deer Creek; Dry Creek; East Contra Costa; El Camino; El Dorado County; El Dorado I.D.; Fallbrook; Fresno.
Box 32

California irrigation districts statistical data, reports, etc. 1928

Physical Description: 21 folders

Scope and Contents

Statistical data for the following districts: Glenn-Colusa; Grenada; Happy Valley; Hollister; Honey Lake Valley; Imperial; Jacinto; Kern County; Klamath-Shasta Valley; Lakeland; Lakeside; Lemoore; Lindsay-Strathmore; Long Valley Creek; Lucerne; Madera; Maxwell; Merced.
Box 33

California irrigation districts statistical data, reports, etc. 1928

Physical Description: 16 folders

Scope and Contents

Statistical data for the following districts: Modesto; Montague; Nevada; Newport Heights; Newport Mesa; Oakdale; Orange Cove; Orchard Mesa; Oroville-Wyandotte; Owens Valley; Paradise; Potter Valley; Princeton-Codora-Glenn; Ramona; Riverdale.
Box 34

California irrigation districts statistical data, reports, etc. 1928

Physical Description: 20 folders

Scope and Contents

Statistical data for the following districts: San Dieguito; San Joaquin; San Ysidro; Santa Fe; Scott Valley; Shafter-Wasco; South Monte Bello; South San Joaquin; Southern Lassen; Table Mountain; Terra Bella; Thermalito; Tia Juana River; Tracy-Clover; Tulare; Tule; Turlock.
Box 35

California irrigation districts statistical data, reports, etc. 1928

Physical Description: 6 folders

Scope and Contents

Statistical data for the following districts: Vandalia; Vista; Walnut; Waterford; West Stanislaus; Woodbridge.
Box 35, Folder 494

Adams, Frank. Edward F. Adams, 1839-1929. Berkeley, Calif.: F. Adams, 1966

Physical Description: 137 p.

Scope and Contents

Biography of Frank Adams' father; privately published by the author.
Box 35, Folder 495

Gross, Joseph W. Engineering report upon the proposed plan of development of the Hollister Irrigation District. 1938 August 27

Scope and Contents

Includes history, description, and discussion of water rights of Hollister Irrigation District and San Benito Land and Water Company in San Benito County.
Box 35, Folder 496

Burch, A. N. Hollister Irrigation District : report on stream flow and underground water conditions for the season of 1924-1925.1925 June

Scope and Contents

On cover: "Hollister Irrigation District supplemental report."
Box 35, Folder 497

Magnuson, H. P., Hobart Beresford, G. R. McDole, A. M. Sowder,and James C. Marr. Progress report on alkali land reclamation. 1931 March

Scope and Contents

Fourth progress report of cooperative investigations by the Agricultural Experiment Station of the University of Idaho and the Division of Agricultural Engineering, Bureau of Public Roads, U.S. Dept. of Agriculture on alkali land reclamation at the Helms Experimental Tract, Caldwell, Idaho.
 

Series 2. Correspondence 1912-1955

Arrangement

The materials in this series are divided into two groups: incoming and outgoing correspondence.
 

Sub-Series 2.1. Correspondence, Incoming 1912-1955

Box 6

Allen, Robert A. 1925-1926

Physical Description: 4 pieces
Box 6

Allison, J.C. 1928

Physical Description: 1 piece
Box 6

Allis-Chambers Manufacturing Company 1917

Physical Description: 1 piece
Box 6

Alper, N.D. 1937

Physical Description: 1 piece
Box 6

Alsberg, C.L. 1939-1940

Physical Description: 2 pieces
Box 6

The American Economic Committee for Palestine 1938-1947

Physical Description: 5 pieces
Box 6

American Society of Agricultural Engineers 1927

Physical Description: 2 pieces
Box 6

American Geophysical Union 1938

Physical Description: 1 piece
Box 6

American Society of Civil Engineers 1925-1939

Physical Description: 18 pieces
Box 6

Amundon, George 1934

Physical Description: 1 piece
Box 6

Anaheim Union Water Company 1952

Physical Description: 1 piece
Box 6

Adams, E.L. 1924-1929

Physical Description: 2 pieces
Box 6

Adams, J.D. 1928

Physical Description: 1 piece
Box 6

Adams, O.V. 1928

Physical Description: 1 piece
Box 6

Adams, R.L. 1924

Physical Description: 1 piece
Box 6

Adams, William 1938

Physical Description: 2 pieces
Box 6

Agriculture, United States Dept. 1926

Physical Description: 1 piece
Box 6

Anderson, A.E. 1939

Physical Description: 1 piece
Box 6

Anderson, C.A. 1936

Physical Description: 1 piece
Box 6

Anderson, F.W. 1926

Physical Description: 1 piece
Box 6

Anderson, Leroy 1926-1946

Physical Description: 21 pieces
Box 6

Anderson, Sydney A. 1939

Physical Description: 1 piece
Box 6

Arany, Alexander 1927

Physical Description: 2 pieces
Box 6

Archer, W.H. 1931

Physical Description: 1 piece
Box 6

Arizona State Water Department 1926

Physical Description: 1 piece
Box 6

Armstrong, James 1926

Physical Description: 2 pieces
Box 6

Austad, O. 1928

Physical Description: 1 piece
Box 6

Baade, H.J. 1928

Physical Description: 1 piece
Box 6

Babcock, E.B. 1925

Physical Description: 1 piece
Box 6

Backus, Jean L. 1945

Physical Description: 1 piece
Box 6

Bahrt, George M. 1929

Physical Description: 1 piece
Box 6

Bailey, Reed W. 1948

Physical Description: 1 piece
Box 6

Bailey, Paul 1924-1927

Physical Description: 40 pieces
Box 6

Bainbridge, A.W. 1927

Physical Description: 2 pieces
Box 6

Baker, Donald 1927-1929

Physical Description: 3 pieces
Box 6

Ball, Carleton R. 1925-1929

Physical Description: 22 pieces
Box 6

Ballantyne, A.B. 1925

Physical Description: 1 piece
Box 6

Bancroft, Eleanor 1945

Physical Description: 1 piece
Box 6

Banks, F.A. 1938

Physical Description: 1 piece
Box 6

Barlow, C.A. 1926-1927

Physical Description: 2 pieces
Box 6

Barku, Paul C. 1928

Physical Description: 1 piece
Box 6

Barnes, Harry 1918-1944

Physical Description: 9 pieces
Box 6

Barnes, John S. 1945

Physical Description: 2 pieces
Box 6

Barrows, David P. 1914

Physical Description: 2 pieces
Box 6

Barrows, Harlan H. 1935-1944

Physical Description: 80 pieces
Box 6

Barry, C.W. 1926

Physical Description: 1 piece
Box 6

Bartlett, Louis 1931

Physical Description: 1 piece
Box 6

Barton, A.M. 1926

Physical Description: 3 pieces
Box 6

Batchelor, L.D. 1932-1936

Physical Description: 6 pieces
Box 6

Beach, Lansing H. 1926

Physical Description: 3 pieces
Box 6

Beard, W.A. 1917-1925

Physical Description: 6 pieces
Box 6

Beckett, S.H. 1918-1929

Physical Description: 55 pieces
Box 6

Beeman, W.W. 1926

Physical Description: 1 piece
Box 6

Begeer, B.W. 1936-1938

Physical Description: 3 pieces
Box 6

Bell, Roscoe E. 1939

Physical Description: 1 piece
Box 6

Benedict, M.R. 1938

Physical Description: 7 pieces
Box 6

Bennett, John E. 1926

Physical Description: 1 piece
Box 6

Benson, E.F. 1919

Physical Description: 1 piece
Box 6

Bent, Arthur S. 1926-1931

Physical Description: 12 pieces
Box 6

Bentley, Charles H. 1917

Physical Description: 2 pieces
Box 6

Benzebie, Rahel 1928

Physical Description: 1 piece
Box 6

Berenson, Lawrence 1928

Physical Description: 1 piece
Box 6

Berg, Willis E. 1925-1928

Physical Description: 5 pieces
Box 6

Berkeley Supply Co. 1927

Physical Description: 1 piece
Box 6

Berry, William L. 1953

Physical Description: 1 piece
Box 6

Big Creek Ranch, Inc. 1926

Physical Description: 2 pieces
Box 6

Bird, Branch 1952

Physical Description: 1 piece
Box 6

Binderup, C.G. 1926-1927

Physical Description: 2 pieces
Box 6

Birdseye, C.H. 1928

Physical Description: 3 pieces
Box 6

Bissell, C.A. 1930

Physical Description: 3 pieces
Box 6

Black, H.E. 1925

Physical Description: 1 piece
Box 6

Black, John F. 1928

Physical Description: 1 piece
Box 6

Blackburn, R.W. 1928-1932

Physical Description: 3 pieces
Box 6

Blakesley, A. 1928

Physical Description: 2 pieces
Box 6

Blanchard, Vincent F. 1933

Physical Description: 1 piece
Box 6

Blaney, Harry F. 1924-1936

Physical Description: 40 pieces
Box 6

Blote, Martin H. 1946

Physical Description: 1 piece
Box 6

B'nai B'rith 1927-1928

Physical Description: 2 pieces
Box 6

Boardman, T.D. 1937

Physical Description: 1 piece
Box 6

Bodenheimer, F.S. 1937-1938

Physical Description: 2 pieces
Box 6

Bohnett, L.W. 1923

Physical Description: 1 piece
Box 6

Bolton, Herbert E. 1938

Physical Description: 1 piece
Box 6

Bonner, F.E. 1925

Physical Description: 2 pieces
Box 6

Bozodin, D. 1926

Physical Description: 1 piece
Box 6

Bower, Donald L. 1935

Physical Description: 1 piece
Box 6

Bowie, E.H. 1928-1938

Physical Description: 3 pieces
Box 6

Bowman, J.N. 1942-1943

Physical Description: 2 pieces
Box 6

Bradley, Walter W. 1930

Physical Description: 1 piece
Box 6

The Bradstreet Company 1928

Physical Description: 1 piece
Box 6

Bragg, A.D. 1928

Physical Description: 1 piece
Box 6

Branch, Nelle U. 1945

Physical Description: 1 piece
Box 6

Brookings, W. DuB. 1925

Physical Description: 4 pieces
Box 6

Brooks, F.A. 1938

Physical Description: 1 piece
Box 6

Brown, Charles F. 1919

Physical Description: 1 piece
Box 7

Brown, J. B. 1925-1937

Physical Description: 240 pieces
Box 7

Brown, Lloyd N. 1925-1939

Physical Description: 40 pieces
Box 7

Brown, P. Summer 1939

Physical Description: 1 piece
Box 7

Brown, T. S. 1949

Physical Description: 1 piece
Box 7

Bryan, Everett N. 1926-1929

Physical Description: 6 pieces
Box 7

Bryant, V. C. 1925-1926

Physical Description: 3 pieces
Box 7

Buckholz, W. D. 1917

Physical Description: 1 piece
Box 7

Bumsted, E. B. 1920-1930

Physical Description: 4 pieces
Box 7

Bunch, W. S. 1927

Physical Description: 1 piece
Box 7

Burggraf, N., Jr. 1925

Physical Description: 1 piece
Box 7

Burke, James M. 1931

Physical Description: 1 piece
Box 7

Burlew, E. K. 1938

Physical Description: 1 piece
Box 7

Burritt, Edwin W. 1937

Physical Description: 1 piece
Box 7

Burroughs, Spencer 1928-1939

Physical Description: 2 pieces
Box 7

Burt, H. G.

Physical Description: 1 piece
Box 7

Butterfield, H. M. 1945

Physical Description: 1 piece
Box 7

Caldwell Richards 1927

Physical Description: 1 piece
Box 7

California. Railroad Commission 1917-1936

Physical Description: 10 pieces
Box 7

California. State Real Estate Department 1928-1929

Physical Description: 2 pieces
Box 7

California. University 1923-1951

Physical Description: 9 pieces
Box 7

California Conservation 1939

Physical Description: 1 piece
Box 7

California Cultivator 1926-1936

Physical Description: 3 pieces
Box 7

California Citrus League 1928

Physical Description: 1 piece
Box 7

California Development Association 1925-1926

Physical Description: 2 pieces
Box 7

California Hotel 1927

Physical Description: 1 piece
Box 7

California Water Resources Assoc 1926-1927

Physical Description: 2 pieces
Box 7

Calivalli Development Co., Inc. 1928

Physical Description: 1 piece
Box 7

Calkins, R. A. 1928

Physical Description: 1 piece
Box 7

Cameron, J. S. 1927

Physical Description: 1 piece
Box 7

Campbell, W. W. 1926

Physical Description: 1 piece
Box 7

Canadian Pacific R. R. 1925

Physical Description: 1 piece
Box 7

Cantor, J. J. 1925

Physical Description: 1 piece
Box 7

Carberry, Ray S. 1924-1929

Physical Description: 18 pieces
Box 7

Carey, Charles E.

Box 7

Carey, William N. 1947

Physical Description: 1 piece
Box 7

Carpenter, F. R. 1937

Physical Description: 1 piece
Box 7

Carpenter, L. G. 1926

Physical Description: 1 piece
Box 7

Carr. Ralph L. 1937

Physical Description: 1 piece
Box 7

Caterpillar Tractor Co. 1936

Physical Description: 1 piece
Box 7

Catey, S. F. 1927

Physical Description: 1 piece
Box 7

Caughey, John 1944

Physical Description: 1 piece
Box 7

Cauthard, H. F. 1928

Physical Description: 1 piece
Box 7

Cecil, George H. 1940-1948

Physical Description: 2 pieces
Box 7

Chaffin, A. D., Jr. 1949

Physical Description: 1 piece
Box 7

Chandler, A. E. 1925-1940

Physical Description: 30 pieces
Box 7

Chamberlain, Selah 1928

Physical Description: 2 pieces
Box 7

Chase, A. F. 1927

Physical Description: 1 piece
Box 7

Christenson, S. S. 1936

Physical Description: 1 piece
Box 7

Christiansen, Jerald E. 1928-1938

Physical Description: 11 pieces
Box 7

Clagstone, Paul 1925-1927

Physical Description: 24 pieces
Box 7

Clark, A. A. 1932

Physical Description: 1 piece
Box 7

Clark, H. H. 1927-1928

Physical Description: 7 pieces
Box 7

Clark, W. T. 1925-1926

Physical Description: 3 pieces
Box 7

Clawson, Marion 1941

Physical Description: 1 piece
Box 7

Clayton, Frank B. 1936-1938

Physical Description: 5 pieces
Box 7

Clayton, James A. 1925

Physical Description: 1 piece
Box 7

Cleary, Charles W. 1928-1930

Physical Description: 4 pieces
Box 7

Cleland, Robert G. 1944

Physical Description: 1 piece
Box 7

Clements, George P. 1925-1941

Physical Description: 6 pieces
Box 7

Clyde, George D. 1928-1944

Physical Description: 5 pieces
Box 7

Clyne, J. F. 1925

Physical Description: 1 piece
Box 7

Coachella Valley County Water District 1928

Physical Description: 1 piece
Box 7

Cochran, George T. 1937

Physical Description: 1 piece
Box 7

Cochayne, A. H. 1925

Physical Description: 1 piece
Box 7

Code, W. H. 1936

Physical Description: 1 piece
Box 7

Cohn, Mrs. Sam H. 1928

Physical Description: 3 pieces
Box 7

Collins, M. D. 1928

Physical Description: 2 pieces
Box 7

Comstock, William D. 1925

Physical Description: 3 pieces
Box 7

Conte, George A. 1944

Physical Description: 1 piece
Box 7

Conkling, Harold 1929-1945

Physical Description: 13 pieces
Box 7

Coneland Water Co. 1932

Physical Description: 1 piece
Box 7

Cook, Carson C. 1930

Physical Description: 1 piece
Box 7

Cook, Jesse S. 1927

Physical Description: 1 piece
Box 7

Cook, Max E. 1926

Physical Description: 1 piece
Box 7

Cooke, Morris L. 1934

Physical Description: 1 piece
Box 7

Cordua Irrigation District 1926

Physical Description: 1 piece
Box 7

Corlett and Corlett 1936-1937

Physical Description: 2 pieces
Box 7

Corwick, Flora S. 1928-1929

Physical Description: 3 pieces
Box 7

Corum, William T. 1939

Physical Description: 2 pieces
Box 7

Cory, C. L. 1928

Physical Description: 1 piece
Box 7

Cowell, A. L. 1913-1928

Physical Description: 10 pieces
Box 7

Cox, Edwin E. 1926

Physical Description: 1 piece
Box 7

Cozzens, R. B. 1937-1939

Physical Description: 6 pieces
Box 7

Cozzolino, D. 1926

Physical Description: 2 pieces
Box 7

Cragin, C. C. 1925

Physical Description: 1 piece
Box 7

Crandall, S. 1931

Physical Description: 1 piece
Box 7

Crawford, D. L. 1927

Physical Description: 2 pieces
Box 7

Crenshaw, George H. 1928

Physical Description: 1 piece
Box 7

Crittenden, Bradford S. 1928-1931

Physical Description: 3 pieces
Box 7

Crocheron, B. H. 1926-1938

Physical Description: 13 pieces
Box 7

Crozier, H. W. 1931

Physical Description: 3 pieces
Box 7

C., W. V. 1927

Physical Description: 1 piece
Box 7

Cummings, G. M. 1922

Physical Description: 1 piece
Box 7

Curran, Roland 1937

Physical Description: 2 pieces
Box 7

Cuttle, Francis 1940-1941

Physical Description: 6 pieces
Box 7

Dake, Charles P. 1936-1939

Physical Description: 6 pieces
Box 7

Davonport, W. G. 1928

Physical Description: 1 piece
Box 7

Davidson, C. A. 1939

Physical Description: 3 pieces
Box 7

Davidson, J. B. 1928

Physical Description: 1 piece
Box 7

Davidson, M. M. 1928

Physical Description: 1 piece
Box 7

Davis, Arthur P. 1925

Physical Description: 1 piece
Box 7

Davis, E. 1914-1915

Physical Description: 3 pieces
Box 7

Davis, Frank 1925-1928

Physical Description: 14 pieces
Box 7

Davis, J. S. 1931-1937

Physical Description: 6 pieces
Box 7

De Tar, V. W. 1951

Physical Description: 1 piece
Box 7

Dean, Walter C. 1925-1927

Physical Description: 2 pieces
Box 7

Debler, E. B. 1932-1944

Physical Description: 6 pieces
Box 7

Dellacioppa, Rev. T. E.

Physical Description: 1 piece
Box 7

Dennett, Lewis L. 1915-1922

Physical Description: 3 pieces
Box 7

Denny, H. 1927

Physical Description: 1 piece
Box 7

Dent, P. W. 1926

Physical Description: 2 pieces
Box 7

Deuel, J. J. 1935-1938

Physical Description: 2 pieces
Box 7

Deutsch, Marjorie 1927-1928

Physical Description: 2 pieces
Box 7

Deutsch, Monroe E. 1935

Physical Description: 1 piece
Box 7

Devlin Devlin 1928

Physical Description: 1 piece
Box 7

Dickens, G. C. 1935

Physical Description: 2 pieces
Box 7

Dillon, C. F. 1921

Physical Description: 1 piece
Box 7

Dinkelspiel, Lloyd W. 1928-1953

Physical Description: 2 pieces
Box 7

Dodson 1921

Physical Description: 1 piece
Box 7

Douglas, J. R. 1926-1931

Physical Description: 5 pieces
Box 7

Dowd, M. J. 1926-1929

Physical Description: 8 pieces
Box 7

Downey, S. W. 1929

Physical Description: 1 piece
Box 7

Down Town Association 1928

Physical Description: 1 piece
Box 7

Drane, Brent S. 1935-1936

Physical Description: 6 pieces
Box 7

Drecker, W. F. 1928

Physical Description: 1 piece
Box 7

Drobish, H. E. 1926

Physical Description: 2 pieces
Box 7

Dumas, A. B. 1928

Physical Description: 1 piece
Box 7

Dunbar, F. H. 1929

Physical Description: 1 piece
Box 7

Dunbar, Robert G. 1948

Physical Description: 1 piece
Box 7

Dunshee, C. F. 1924-1929

Physical Description: 50 pieces
Box 8

Dwinnell, G. W. 1925

Physical Description: 3 pieces
Box 8

Eastman, Eric E. 1938

Physical Description: 1 piece
Box 8

Eaton, E. Courtlandt 1924-1945

Physical Description: 35 pieces
Box 8

Eddy, Charles 1926

Physical Description: 1 piece
Box 8

Edlefsen, N. E. 1938-1944

Physical Description: 7 pieces
Box 8

Edmonston, A. W. 1930-1955

Physical Description: 14 pieces
Box 8

Ehlers, J. H. 1937

Physical Description: 1 piece
Box 8

El Dorado Irrigation District 1925

Physical Description: 1 piece
Box 8

Eliot, Charles W. 1935-1938

Physical Description: 23 pieces
Box 8

Ellis, Willard D. 1926-1937

Physical Description: 4 pieces
Box 8

Elmendorf, Harold B. 1937

Physical Description: 4 pieces
Box 8

Enderlein, Max W. 1928

Physical Description: 1 piece
Box 8

Enersen, Burnham 1955

Physical Description: 1 piece
Box 8

Emerson, Frank C. 1925

Physical Description: 1 piece
Box 8

Engineers' Club 1926-1927

Physical Description: 2 pieces
Box 8

Erdman, H. W. 1926

Physical Description: 1 piece
Box 8

Escondido Citrus Union 1928

Physical Description: 1 piece
Box 8

Escondido Mutual Water 1952

Physical Description: 1 piece
Box 8

Evermann, B. W. 1925

Physical Description: 4 pieces
Box 8

Ewing, P. A. 1932-1937

Physical Description: 3 pieces
Box 8

Etcheverry, B. A. 1928

Physical Description: 1 piece
Box 8

Fairbanks, J. P. 1928

Physical Description: 1 piece
Box 8

Farmers Development Co. 1934

Physical Description: 1 piece
Box 8

Farrand, George E. 1917

Physical Description: 1 piece
Box 8

Alger Fast 1925-1929

Physical Description: 3 pieces
Box 8

Fellows, A. Lincoln 1928

Physical Description: 2 pieces
Box 8

Felton,B. C. 1926

Physical Description: 2 pieces
Box 8

Fenzi, Cammillo 1928

Physical Description: 1 piece
Box 8

Ferguson, Josephine 1917

Physical Description: 1 piece
Box 8

Fiedler, A. C. 1927

Physical Description: 1 piece
Box 8

Finch, Alton H. 1942

Physical Description: 1 piece
Box 8

Fink, J. D. 1917

Physical Description: 1 piece
Box 8

Finley, R. B. 1928

Physical Description: 1 piece
Box 8

Fiske, Nathan M. 1927-1928

Physical Description: 4 pieces
Box 8

Fleishhacker, Herbert 1926

Physical Description: 1 piece
Box 8

Fleming, John A. 1931

Physical Description: 1 piece
Box 8

Fletcher, Ed 1928

Physical Description: 2 pieces
Box 8

Fletcher, L. J. 1925-1926

Physical Description: 12 pieces
Box 8

Fluharty, L. W. 1919

Physical Description: 1 piece
Box 8

Fohs, F. Julius 1938-1947

Physical Description: 3 pieces
Box 8

Follansbee, Robert 1935-1936

Physical Description: 2 pieces
Box 8

Fontanna, S. G. 1931

Physical Description: 1 piece
Box 8

Ford, A. H. 1926

Physical Description: 2 pieces
Box 8

Forster, Charles H. 1944

Physical Description: 1 piece
Box 8

Fortier, Samuel 1913-1926

Physical Description: 35 pieces
Box 8

Fortier, E. C. 1928

Physical Description: 1 piece
Box 8

Foster, Edward D. 1930

Physical Description: 2 pieces
Box 8

Foster, James C. 1936

Physical Description: 1 piece
Box 8

Foster, Lelia 1927

Physical Description: 1 piece
Box 8

Fournier, E. A. 1926-1928

Physical Description: 6 pieces
Box 8

Fowler, F. H. 1925-1928

Physical Description: 7 pieces
Box 8

Fox, Denis L. 1945

Physical Description: 2 pieces
Box 8

France, J. G. 1935-1936

Physical Description: 2 pieces
Box 8

Frauenfelder, Harry 1937-1938

Physical Description: 2 pieces
Box 8

Freeborn, Stanley B. 1936-1945

Physical Description: 3 pieces
Box 8

Freudenthal, L.E. 1932-1939

Physical Description: 30 pieces
Box 8

Frick, Scilda O. 1945

Physical Description: 1 piece
Box 8

Frisselle, S.P. 1926

Physical Description: 1 piece
Box 8

Fritz, Emanuel 1926

Physical Description: 1 piece
Box 8

Frizzell, V.F. 1927

Physical Description: 1 piece
Box 8

Gabbert, John 1925

Physical Description: 2 pieces
Box 8

Gabrielson, Ira N. 1936-1937

Physical Description: 2 pieces
Box 8

Gage Canal Co. 1917

Physical Description: 1 piece
Box 8

Gahn, Bessie W. 1929

Physical Description: 1 piece
Box 8

Ganyard, Leslie W. 1927

Physical Description: 1 piece
Box 8

Garcia, Fabian 1925

Physical Description: 2 pieces
Box 8

Garland, William M. 1928

Physical Description: 1 piece
Box 8

Garthwaite, E.L. 1925-1938

Physical Description: 3 pieces
Box 8

General Electric Co. 1917

Physical Description: 1 piece
Box 8

Gerdine, Thos. G. 1927

Physical Description: 1 piece
Box 8

Giamboui, L.A. 1929

Physical Description: 1 piece
Box 8

Gibling, M.T. 1938

Physical Description: 2 pieces
Box 8

Gibson, Charles E. 1919

Physical Description: 1 piece
Box 8

Gilfilian, William E. 1930

Physical Description: 1 piece
Box 8

Gillelen, Frank 1929

Physical Description: 1 piece
Box 8

Gillette, C.P. 1925-1927

Physical Description: 3 pieces
Box 8

Gimore, A.E. 1936

Physical Description: 1 piece
Box 8

Gilmond, John A. 1938

Physical Description: 1 piece
Box 8

Ginsburgh, Syloan J. 1937-1938

Physical Description: 4 pieces
Box 8

Givan, Albert 1926-1928

Physical Description: 3 pieces
Box 8

Givan, Vernonca 1926-1939

Physical Description: 50 pieces
Box 8

Grether, E.T. 1943

Physical Description: 1 piece
Box 8

Griffin, F.L. 1919-1928

Physical Description: 5 pieces
Box 8

Gross, J.W. 1924-1948

Physical Description: 6 pieces
Box 8

Grover, N.C. 1936-1937

Physical Description: 5 pieces
Box 8

Grunsky, C.E. 1912-1917

Physical Description: 6 pieces
Box 8

Grunsky, H.W. 1913-1917

Physical Description: 10 pieces
Box 8

Gregg, John L. 1937

Physical Description: 1 piece
Box 8

Glenn-Colusa Irrigation District 1926

Physical Description: 1 piece
Box 8

Glick, Philip M. 1939-1941

Physical Description: 5 pieces
Box 8

Goble, R.E. 1938

Physical Description: 1 piece
Box 8

Goldstone, Jules C. 1928

Physical Description: 2 pieces
Box 8

Gomez, Annaho 1935

Physical Description: 1 piece
Box 8

Godou, Malton 1923

Physical Description: 1 piece
Box 8

Goslin, Ival V. 1952

Physical Description: 1 piece
Box 8

Grass, J.F., Jr. 1925

Physical Description: 1 piece
Box 8

Gray, L.C. 1936

Physical Description: 2 pieces
Box 8

Green, Fred W. 1930

Physical Description: 1 piece
Box 8

Green, Roy M. 1954

Physical Description: 1 piece
Box 8

Greene, Sam H. 1926-1928

Physical Description: 4 pieces
Box 8

Griffin, A. 1930

Physical Description: 3 pieces
Box 8

Guilford, W.S. 1935

Physical Description: 1 piece
Box 8

The Gypsum Industries 1925

Physical Description: 1 piece
Box 8

Haas, Lewis E. 1925

Physical Description: 1 piece
Box 8

Hadsell, Sweet Ingalls 1922-1936

Physical Description: 3 pieces
Box 8

Hagan, Robert M. 1954

Physical Description: 1 piece
Box 8

Hagie, F.O. 1944

Physical Description: 1 piece
Box 8

Hale, R.B. 1926-1928

Physical Description: 3 pieces
Box 8

Haley, J.J. 1925-1927

Physical Description: 7 pieces
Box 8

Hall, Ansel F. 1928-1938

Physical Description: 3 pieces
Box 8

Hall, William Ham 1928

Physical Description: 3 pieces
Box 8

Haller, Russell J. 1935

Physical Description: 1 piece
Box 8

Halma, Holmes 1939

Physical Description: 1 piece
Box 8

Hammer, Ole J. 1952

Physical Description: 1 piece
Box 8

Hamsher, C.F. 1936

Physical Description: 1 piece
Box 8

Hancock, J.M. 1935

Physical Description: 1 piece
Box 8

Hankins, Homer J. 1926

Physical Description: 3 pieces
Box 8

Harden, Fred G. 1936

Physical Description: 1 piece
Box 8

Harding, S.T. 1921-1928

Physical Description: 3 pieces
Box 8

Harper, S.O. 1935-1949

Physical Description: 28 pieces
Box 8

Harris, Ronald B. 1949

Physical Description: 1 piece
Box 8

Harrison, George J. 1935-1937

Physical Description: 3 pieces
Box 8

Hart, George H. 1952

Physical Description: 2 pieces
Box 8

Huberty, Martin R. 1936

Physical Description: 1 piece
Box 8

Hauter, L.H. undated

Physical Description: 2 pieces
Box 8

Haw, John W. 1931-1938

Physical Description: 4 pieces
Box 8

Hawgood, H. 1927

Physical Description: 1 piece
Box 8

Hyden, Carl 1927

Physical Description: 2 pieces
Box 8

Hayden, J.R. 1930

Physical Description: 1 piece
Box 8

Hays, William C. 1925

Physical Description: 1 piece
Box 8

Heidel, C.S. 1925

Physical Description: 3 pieces
Box 8

Heileman, W.H. 1920

Physical Description: 1 piece
Box 8

Henderson, D.W. 1935

Physical Description: 2 pieces
Box 8

Henderson, Paul F. 1926

Physical Description: 1 piece
Box 8

Hendrickson, A.H. 1926

Physical Description: 5 pieces
Box 8

Henry, George S. 1925

Physical Description: 1 piece
Box 8

Heron, Alexander R. 1927

Physical Description: 1 piece
Box 8

Herrick, John 1939

Physical Description: 1 piece
Box 8

Herzer, T.O.F. 1930

Physical Description: 2 pieces
Box 8

Hezmalhalch, C.C. 1936

Physical Description: 1 piece
Box 8

Hibbard, P.L. 1925

Physical Description: 3 pieces
Box 8

Hicks, Lewis A. 1920

Physical Description: 1 piece
Box 8

Higgins, F. Hal 1937

Physical Description: 1 piece
Box 8

Hill, C.L. 1929, 1930

Physical Description: 2 pieces
Box 8

Hill, J.A. 1925

Physical Description: 1 piece
Box 8

Hill, Leland K. 1949

Physical Description: 1 piece
Box 8

Hinderlinder, M.C. 1925-1938

Physical Description: 19 pieces
Box 8

Hinds, Julian 1936-1937

Physical Description: 3 pieces
Box 8

Hoagland, D. R. 1925-1926

Physical Description: 4 pieces
Box 8

Hodgson, James G. 1936-1938

Physical Description: 2 pieces
Box 8

Hofman, Carl 1935

Physical Description: 1 piece
Box 8

Holley, C. H. 1926-1952

Physical Description: 3 pieces
Box 8

Hollister Irrigation District 1926

Physical Description: 1 piece
Box 8

Holmes, S. J. 1936

Physical Description: 1 piece
Box 8

Holt, John B. 1936

Physical Description: 1 piece
Box 8

Hotchkiss, W. E. 1926-1931

Physical Description: 8 pieces
Box 8

Howard, Cary 1917

Physical Description: 1 piece
Box 8

Howard, W. L. 1923-1931

Physical Description: 29 pieces
Box 8

Howell, Shrader P. 1936

Physical Description: 1 piece
Box 8

Hollzer, Harry A. 1927-1928

Physical Description: 2 pieces
Box 8

Holt, P. E. undated

Physical Description: 1 piece
Box 8

Homeyer, H. C. 1928

Physical Description: 1 piece
Box 8

Horne, O. G. 1929

Physical Description: 1 piece
Box 8

Horsburgh, James, Jr. 1928

Physical Description: 1 piece
Box 8

Huberty, Martin R. 1925-1948

Physical Description: 50 pieces
Box 8

Hudson, N. D. 1931-1947

Physical Description: 6 pieces
Box 8

Humpherys, T. H. 1935

Physical Description: 1 piece
Box 8

Hungerford, Victor W. 1934

Physical Description: 1 piece
Box 8

Hunt, Nelson B. 1937-1938

Physical Description: 4 pieces
Box 8

Hunt, Thomas F. 1917

Physical Description: 4 pieces
Box 8

Huston, A. 1931

Physical Description: 2 pieces
Box 8

Hutchins, Wells A. 1917-1931

Physical Description: 5 pieces
Box 8

Hutchison, C. B., 1924

Physical Description: 32 pieces
Box 9

Hyatt, Edward 1924-1950

Physical Description: 60 pieces
Box 9

Idaho Pub. Investments 1931

Physical Description: 1 piece
Box 9

Ide, W. G. 1930-1931

Physical Description: 2 pieces
Box 9

Imrie, George C. 1938

Physical Description: 1 piece
Box 9

Ingels, R. R. 1925-1928

Physical Description: 2 pieces
Box 9

Institut fur Kulturtechnit 1929

Physical Description: 2 pieces
Box 9

Irrigation Districts Association, California 1912-1944

Physical Description: 3 pieces
Box 9

Irrigation Engineering Co. 1927

Physical Description: 1 piece
Box 9

Irrigation Works 1908-1912

Physical Description: 2 pieces
Box 9

Irving, James 1936-1937

Physical Description: 3 pieces
Box 9

Israelsen, O. W. 1919-1952

Physical Description: 42 pieces
Box 9

Jackson, E. E. 1925

Physical Description: 1 piece
Box 9

Jackson, W. L. 1927

Physical Description: 1 piece
Box 9

Jacob, H. E. 1928

Physical Description: 2 pieces
Box 9

Jahn, John R. 1936

Physical Description: 1 piece
Box 9

Jamison, R. H. 1928

Physical Description: 1 piece
Box 9

Jansson, Martin E. 1937

Physical Description: 2 pieces
Box 9

Jardine. James T. 1925

Physical Description: 1 piece
Box 9

Jayne, S. O., 1919

Physical Description: 1 piece
Box 9

Jenkinson, W. E. 1953

Physical Description: 1 piece
Box 9

Jensen, Arden T. 1939

Physical Description: 1 piece
Box 9

Hugh S. Jewett 1931

Physical Description: 1 piece
Box 9

Jewish Agency for Palestine 1937

Physical Description: 1 piece
Box 9

John Hopkins University 1926

Physical Description: 1 piece
Box 9

Johnson, Alex 1937-1939

Physical Description: 9 pieces
Box 9

Johnson, A. F. 1936-1937

Physical Description: 2 pieces
Box 9

Johnson, Berkeley 1937

Physical Description: 2 pieces
Box 9

Johnson, C. W. 1935-1938

Physical Description: 3 pieces
Box 9

Johnson, Hiram W. 1927-1928

Physical Description: 3 piece
Box 9

Johnston, A. 1926

Physical Description: 2 pieces
Box 9

Johnston, C. N. 1924-1943

Physical Description: 46 pieces
Box 9

Johnston, Clarence T. 1936

Physical Description: 2 pieces
Box 9

Johnston, H. V. 1929

Physical Description: 1 piece
Box 9

Johnston, W. W. 1941

Physical Description: 2 pieces
Box 9

Jonas, Herbert

Physical Description: 1 piece
Box 9

Jones, Cecil T. 1951

Physical Description: 1 piece
Box 9

Jones, J. W. 1924-1925

Physical Description: 4 pieces
Box 9

Jones, Herbert C. 1936

Physical Description: 1 piece
Box 9

Jones, Robert E. 1951

Physical Description: 1 piece
Box 9

Jordan, David Starr 1926

Physical Description: 1 piece
Box 9

Judea Insurance Co. 1929

Physical Description: 1 piece
Box 9

K., G. W. 1925

Physical Description: 1 piece
Box 9

Kallen, Horace M. 1935

Physical Description: 1 piece
Box 9

Kapuler, B. 1926

Physical Description: 1 piece
Box 9

K., S. I. 1929

Physical Description: 1 piece
Box 9

Kasch, Charles 1925-1949

Physical Description: 6 pieces
Box 9

Kaufman, E. E. 1929

Physical Description: 1 piece
Box 9

Kaupke, Chas L. 1928-1939

Physical Description: 2 pieces
Box 9

Keagle, Cora L. 1947

Physical Description: 1 piece
Box 9

Kearney, T. H. 1939

Physical Description: 1 piece
Box 9

Keeler, Karl 1928

Physical Description: 2 pieces
Box 9

Keller, H. R. 1938-1939

Physical Description: 3 pieces
Box 9

Kellerman 1929

Physical Description: 1 piece
Box 9

Kellogg, F. B. 1928

Physical Description: 1 piece
Box 9

Kelly, J. D. 1935

Physical Description: 1 piece
Box 9

Kelly, R. E. 1930-1931

Physical Description: 2 pieces
Box 9

Kennedy, P. B. 1925-1926

Physical Description: 4 pieces
Box 9

Kennedy, J. F. 1925

Physical Description: 2 pieces
Box 9

Kent, H. L. Kent 1930-1931

Physical Description: 2 pieces
Box 9

Kern Co. Farm Bureau 1936

Physical Description: 1 piece
Box 9

Kern Co. Land Company 1932

Physical Description: 1 piece
Box 9

Kerr, John N. 1919

Physical Description: 1 piece
Box 9

Kerr, William M. 1948

Physical Description: 1 piece
Box 9

Kesselman, M. L. 1928

Physical Description: 1 piece
Box 9

Kessler, N. A. 1935

Physical Description: 1 piece
Box 9

Kiefer, H. A. 1926

Physical Description: 1 piece
Box 9

Kimball, Rufus H. 1925-1944

Physical Description: 2 pieces
Box 9

Kimball, Sherman 1926

Physical Description: 2 pieces
Box 9

Kimura 1921-1925

Physical Description: 2 pieces
Box 9

King, H. W. 1927

Physical Description: 1 piece
Box 9

Kingdon, Justin T. 1936-1939

Physical Description: 3 pieces
Box 9

Kingman, John J. 1932

Physical Description: 1 piece
Box 9

Klein, Sheldon D. 1939

Physical Description: 1 piece
Box 9

Kluegel, H. A. 1923-1925

Physical Description: 2 pieces
Box 9

Knapp, G. A. 1927-1935

Physical Description: 2 pieces
Box 9

K., A. 1937-1938

Physical Description: 2 pieces
Box 9

Kotok, E. I. 1929-1939

Physical Description: 5 pieces
Box 9

K., C. J. 1937

Physical Description: 1 piece
Box 9

Kreutzen, George C. 1929

Physical Description: 3 pieces
Box 9

Kuehne, George 1939

Physical Description: 1 piece
Box 9

Kulp, Mark R. 1952

Physical Description: 1 piece
Box 9

K., H. A. 1920

Physical Description: 1 piece
Box 9

Kuska, Val 1925-1930

Physical Description: 22 pieces
Box 9

Lack, M. D. 1928

Physical Description: 1 piece
Box 9

Lacy, Mary G. 1935-1936

Physical Description: 2 pieces
Box 9

Lake Hemet Water Co. 1932

Physical Description: 1 piece
Box 9

Laguerre, J. 1927

Physical Description: 3 pieces
Box 9

Lanham, Frank B. 1955

Physical Description: 1 piece
Box 9

LaRue, R. G. 1938

Physical Description: 1 piece
Box 9

Lathrop, F. L. 1955

Physical Description: 1 piece
Box 9

Laughlin, Reginald S. 1937

Physical Description: 1 piece
Box 9

LaVigne, F. H. 1929

Physical Description: 1 piece
Box 9

Lawler, John 1937

Physical Description: 1 piece
Box 9

Lawrence, John H. 1938-1940

Physical Description: 11 pieces
Box 9

Lawson, L. M. 1926-1937

Physical Description: 5 pieces
Box 9

Lee, Charles H. 1920-1931

Physical Description: 4 pieces
Box 9

Lee, Ray E. 1936

Physical Description: 1 piece
Box 9

Lewis, M. R. 1925-1939

Physical Description: 12 pieces
Box 9

Lewis, Raymond S. 1926-1928

Physical Description: 10 pieces
Box 9

Lindsay, M. A. 1937

Physical Description: 5 pieces
Box 9

Lindsay Strathmore Irrigation 1928

Physical Description: 1 piece
Box 9

Linfield, F. B. 1925

Physical Description: 1 piece
Box 9

Lipman, Chas B. 1941

Physical Description: 3 pieces
Box 9

Lipman, J. G. 1927-1928

Physical Description: 5 pieces
Box 9

Lippincott, J. B. 1921-1931

Physical Description: 6 pieces
Box 9

Lippincott, William B. 1925

Physical Description: 1 piece
Box 9

Little, H. M. 1935

Physical Description: 3 pieces
Box 9

Lilley, Ivan W. 1936

Physical Description: 3 pieces
Box 9

Long, J. D. 1929

Physical Description: 1 piece
Box 9

Long, Mrs. J. D.

Physical Description: 1 piece
Box 9

Lory, Charles A. 1934-1952

Physical Description: 13 pieces
Box 9

Los Angeles County Farm Bureau 1925

Physical Description: 1 piece
Box 9

Los Angeles Deptartment of Water Power 1927

Physical Description: 1 piece
Box 9

Lowelace, R. A.

Physical Description: 1 piece
Box 9

Los Angeles Steamship 1928

Physical Description: 1 piece
Box 9

Louderback, Guy L. 1938

Physical Description: 2 pieces
Box 9

Loveland, Chester H. 1920-1929

Physical Description: 2 pieces
Box 9

Lowdermilk, W. C. 1936-1938

Physical Description: 4 pieces
Box 9

Lundborg, Louis B. 1928

Physical Description: 1 piece
Box 9

Luper, Rhea 1925

Physical Description: 1 piece
Box 9

Lynch, Kathleen

Physical Description: 1 piece
Box 9

Lynde, John 1938

Physical Description: 1 piece
Box 9

Lytel, J. L. 1925-1938

Physical Description: 2 pieces
Box 9

Maber, S. 1919

Physical Description: 1 piece
Box 9

Macalister, J. N. 1931

Physical Description: 1 piece
Box 9

McCall, A. G. 1927

Physical Description: 2 pieces
Box 9

McCall, M. A. 1925-1928

Physical Description: 15 pieces
Box 9

McCallum, Roy D. 1926-1938

Physical Description: 9 pieces
Box 9

McCarthy, Thomas H. 1926

Physical Description: 1 piece
Box 9

McClelland, Harry 1943

Physical Description: 1 piece
Box 9

McClure, Nell E. 1926

Physical Description: 1 piece
Box 9

McClure, Thomas M. 1934-1939

Physical Description: 6 pieces
Box 9

McClure, W. F. 1924

Physical Description: 23 pieces
Box 9

McCool, M. M. 1925

Physical Description: 1 piece
Box 9

McCrory, S. H. 1922-1929

Physical Description: 41 pieces
Box 9

McCullock, C. N. 1927

Physical Description: 2 pieces
Box 9

McDonald, H. F. 1926

Physical Description: 2 pieces
Box 9

MacDonald, Thomas 1926-1928

Physical Description: 6 pieces
Box 9

McFadden, A. G. 1938

Physical Description: 1 piece
Box 9

MacFarlane, Martha 1939

Physical Description: 2 pieces
Box 9

MacGillivray, John H. 1944

Physical Description: 2 pieces
Box 9

McGinnis, F. M. 1928

Physical Description: 1 piece
Box 9

McGlashan, M. D. 1917

Physical Description: 1 piece
Box 9

McGraw-Hill Book Co. 1926

Physical Description: 1 piece
Box 9

McHendrie, A. W. 1939-1940

Physical Description: 4 pieces
Box 9

McIntyre, M. H. 1938

Physical Description: 1 piece
Box 9

MacIver, Ivander 1926

Physical Description: 1 piece
Box 9

McIver, F. H. 1927

Physical Description: 3 pieces
Box 9

McKee, Frank 1925

Physical Description: 1 piece
Box 9

Mackie, W. W. 1925

Physical Description: 2 pieces
Box 9

M., A. B. 1926-1938

Physical Description: 9 pieces
Box 9

MacLachlan, R. C. 1936

Physical Description: 3 pieces
Box 9

McLatchie, John 1938

Physical Description: 1 piece
Box 9

M., J. V. 1925-1926

Physical Description: 2 pieces
Box 9

Maddux, L. J. 1917

Physical Description: 1 piece
Box 9

Madsen, Mildred Kyle 1951

Physical Description: 1 piece
Box 9

Madson, B. A. 1929

Physical Description: 2 pieces
Box 9

Manson, J. R. 1925-1928

Physical Description: 2 pieces
Box 9

Marcus, Jacob 1929

Physical Description: 2 pieces
Box 9

Markwart, A. H. 1928

Physical Description: 2 pieces
Box 9

Marr, James C. 1919-1945

Physical Description: 4 pieces
Box 9

Marshall, James 1927

Physical Description: 3 pieces
Box 9

Marshall, M. 1925-1926

Physical Description: 4 pieces
Box 9

Marston, Anson 1936

Physical Description: 1 piece
Box 9

Martin, George J. 1936

Physical Description: 1 piece
Box 9

Martin, T. M. 1931-1936

Physical Description: 2 pieces
Box 9

Marx, Guido H. 1939

Physical Description: 2 pieces
Box 9

Marx, Rose 1927

Physical Description: 1 piece
Box 9

Mast, Harry E. 1934

Physical Description: 1 piece
Box 9

Mathews, W. B. 1926-1927

Physical Description: 3 pieces
Box 9

Matleson, L. Earl 1927

Physical Description: 1 piece
Box 9

Matthew, Raymond 1945

Physical Description: 2 pieces
Box 9

Maurice, F. J. 1927-1929

Physical Description: 2 pieces
Box 9

Maverick, Lewis A. 1932

Physical Description: 3 pieces
Box 9

McLaughlin, W. W. 1924-1940

Physical Description: 60 pieces
Box 9

McNary, Charles 1925

Physical Description: 1 piece
Box 9

McVeigh, Lois 1928

Physical Description: 1 piece
Box 9

McWilliams, Robert L. 1937-1939

Physical Description: 17 pieces
Box 9

Mead, Elwood 1900-1936

Physical Description: 150 pieces
Box 10

Means, T. H. 1917-1925

Physical Description: 4 pieces
Box 10

Meikle, R. V. 1928-1953

Physical Description: 6 pieces
Box 10

Mejorada, J., Sanchez 1936

Physical Description: 1 piece
Box 10

Merrill, E. D. 1924-1929

Physical Description: 37 pieces
Box 10

Merrill, Harold 1936-1937

Physical Description: 3 pieces
Box 10

Merritt, Ralph P. 1918-1926

Physical Description: 3 pieces
Box 10

Metteer, C. F. 1927

Physical Description: 2 pieces
Box 10

Meyer, A. H. 1925

Physical Description: 1 piece
Box 10

Meyer, J. G. 1928

Physical Description: 2 pieces
Box 10

Meyer, K. F. 1952

Physical Description: 2 pieces
Box 10

Miller Lux, Inc. 1926

Physical Description: 1 piece
Box 10

Miller, Howard A. 1937-1951

Physical Description: 16 pieces
Box 10

Miller, Kenneth C. 1933

Physical Description: 2 pieces
Box 10

Miller, Robert F. 1917

Physical Description: 1 piece
Box 10

Mills, James 1925-1929

Physical Description: 6 pieces
Box 10

Minard, Duane E. 1939-1940

Physical Description: 11 pieces
Box 10

Miot, A. E. 1931

Physical Description: 1 piece
Box 10

Mitchelson, A. T. 1925-1945

Physical Description: 26 pieces
Box 10

Modern Irrigation 1925-1926

Physical Description: 9 pieces
Box 10

Modesto Irrigation District 1936

Physical Description: 1 piece
Box 10

Modin, I. A. 1917

Physical Description: 1 piece
Box 10

Moir, Stuart 1936

Physical Description: 2 pieces
Box 10

Molenaar, Aldert 1938

Physical Description: 1 piece
Box 10

Monroe, R. A. 1926

Physical Description: 1 piece
Box 10

Monsow, O. W. 1928

Physical Description: 3 pieces
Box 10

Monterey County Water 1932

Physical Description: 1 piece
Box 10

Moodey, J. G. 1928

Physical Description: 2 pieces
Box 10

Moore, Ernest C. 1932

Physical Description: 2 pieces
Box 10

Morganl, David N. 1920-1938

Physical Description: 12 pieces
Box 10

Morris, Samuel B. 1945-1949

Physical Description: 3 pieces
Box 10

Morse, C. S. 1918

Physical Description: 1 piece
Box 10

Moses, B. D. 1924-1935

Physical Description: 15 pieces
Box 10

Moulton, J. S. 1930-1939

Physical Description: 6 pieces
Box 10

Mulford, Walter 1925-1932

Physical Description: 5 pieces
Box 10

Multiplex Display Fixture Co. 1928

Physical Description: 2 pieces
Box 10

Mumford, Herbert W. 1929

Physical Description: 1 piece
Box 10

Munro, William B. 1931

Physical Description: 1 piece
Box 10

Murdock, H. E. 1927

Physical Description: 2 pieces
Box 10

Murray, R. A. 1926

Physical Description: 1 piece
Box 10

Mustar, Z. P. 1929

Physical Description: 1 piece
Box 10

Myers, Clifford R. 1926

Physical Description: 2 pieces
Box 10

Myers, Fred 1928

Physical Description: 1 piece
Box 10

Naftzger, A. H. 1917

Physical Description: 5 pieces
Box 10

Natomas Water Co. 1932

Physical Description: 1 piece
Box 10

National Economic League 1937

Physical Description: 1 piece
Box 10

Neel, George M. 1925

Physical Description: 2 pieces
Box 10

Nelson, J. W. 1917

Physical Description: 1 piece
Box 10

Newell, F. H. 1925-1929

Physical Description: 3 pieces
Box 10

Newell, E. E. 1926

Physical Description: 1 piece
Box 10

Newell, Herbert D. 1929

Physical Description: 1 piece
Box 10

Newell, Paul C. 1941

Physical Description: 1 piece
Box 10

Newman, Louis I. 1928

Physical Description: 1 piece
Box 10

Nichols, L. A. 1927

Physical Description: 1 piece
Box 10

Nichols, C. A. 1943

Physical Description: 1 piece
Box 10

Nichols, M. L. 1945

Physical Description: 1 piece
Box 10

Northrup, Edna 1936

Physical Description: 1 piece
Box 10

Norton, Warren D. 1927

Physical Description: 1 piece
Box 10

Norton, William J. 1925-1928

Physical Description: 2 pieces
Box 10

Oakdale Irrigation District 1917-1928

Physical Description: 3 pieces
Box 10

Ogg, W. R. 1934

Physical Description: 1 piece
Box 10

Ogle, R. J. 1927

Physical Description: 1 piece
Box 10

Ohashi, Toshi undated

Physical Description: 2 pieces
Box 10

Olney, Raymond 1926-1947

Physical Description: 9 pieces
Box 10

Olney, Warren 1927-1931

Physical Description: 2 pieces
Box 10

Ormsby, Herbert F. 1926-1932

Physical Description: 65 pieces
Box 10

Oroville-Wyandotte Irrigation District 1928

Physical Description: 1 piece
Box 10

Pacheco Pass Water District 1938

Physical Description: 1 piece
Box 10

Pacific Gas Electric Co. 1917-1931

Physical Description: 3 pieces
Box 10

Pacific Rural Press 1926-1928

Physical Description: 3 pieces
Box 10

Packard, Walter E. 1919-1943

Physical Description: 36 pieces
Box 10

De Packmand, Ana Begue 1943

Physical Description: 2 pieces
Box 10

Page, John E. 1929-1940

Physical Description: 12 pieces
Box 10

Palestine Department of Agriculture 1927-1928

Physical Description: 3 pieces
Box 10

Palestine Department of Health 1927

Physical Description: 1 piece
Box 10

Palestine Economic Corporation 1939

Physical Description: 1 piece
Box 10

Palestine Electric Corporation 1928

Physical Description: 1 piece
Box 10

Palestine Zionist Executive 1927-1928

Physical Description: 9 pieces
Box 10

Palmer, N. D. 1926

Physical Description: 3 pieces
Box 10

Palo Verde Mutual Water Co. 1921

Physical Description: 1 piece
Box 10

Paramount Famous Lasky Corp. 1929

Physical Description: 1 piece
Box 10

Pardee, George C. 1928

Physical Description: 1 piece
Box 10

Parker, L. H. 1926

Physical Description: 1 piece
Box 10

Parker, W. F. 1927

Physical Description: 1 piece
Box 10

Parkhill, W. R. 1921-1926

Physical Description: 4 pieces
Box 10

Parshall, Ralph L. 1919-1952

Physical Description: 22 pieces
Box 10

Partrick, R. M. 1937

Physical Description: 2 pieces
Box 10

Patterson Ranch Co. 1928

Physical Description: 2 pieces
Box 10

Peabody, George T. 1926

Physical Description: 2 pieces
Box 10

Pearson, Edward N. 1915

Physical Description: 2 pieces
Box 10

Peaslee, J. H. 1928-1929

Physical Description: 13 pieces
Box 10

Peek, M. A. 1925

Physical Description: 1 piece
Box 10

Peerless-Bean Sales 1937

Physical Description: 1 piece
Box 10

Peirce, Fair Co. 1925

Physical Description: 1 piece
Box 10

Pendleton, Robert L. 1924

Physical Description: 1 piece
Box 10

Pendleton, Verna P. 1936-1939

Physical Description: 11 pieces
Box 10

Peterson, Alton H. 1937

Physical Description: 1 piece
Box 10

Peterson, Walter C. 1943

Physical Description: 1 piece
Box 10

Peterson, William 1925-1937

Physical Description: 6 pieces
Box 10

Petit, Charles W. 1937-1938

Physical Description: 6 pieces
Box 10

Pfaffenberger, Irving, H. 1944

Physical Description: 1 piece
Box 10

Pflueger, P.A. 1926-1927

Physical Description: 4 pieces
Box 10

Phillips, John C. 1930

Physical Description: 1 piece
Box 10

Pickett, John E. 1936

Physical Description: 3 pieces
Box 10

Pillsbury, Arthur F. 1935-1947

Physical Description: 51 pieces
Box 10

Pinchot, Gifford 1925

Physical Description: 1 piece
Box 10

Pincus, J.W. 1938

Physical Description: 4 pieces
Box 10

Place, C.W. 1935

Physical Description: 2 pieces
Box 10

Pollack, J.H. 1939

Physical Description: 1 piece
Box 10

Pomeroy, Hugh R. 1937

Physical Description: 1 piece
Box 10

Popenoe, Wilson 1928

Physical Description: 1 piece
Box 10

Potter, Clyde 1925

Physical Description: 1 piece
Box 10

Pottinger, J.J. 1936

Physical Description: 1 piece
Box 10

Post, William S. 1928

Physical Description: 2 pieces
Box 10

Powers, W.L. 1925-1938

Physical Description: 4 pieces
Box 10

Pratt, M.B. 1928

Physical Description: 1 piece
Box 10

Prendugant, J.J. 1935

Physical Description: 1 piece
Box 10

Preston, John W. 1925

Physical Description: 1 piece
Box 10

Preston, Porter J. 1926-1935

Physical Description: 6 pieces
Box 10

Pretoria, University of 1937-1938

Physical Description: 4 pieces
Box 10

Price, Donald D. 1935

Physical Description: 1 piece
Box 10

Price, F.E. 1938

Physical Description: 1 piece
Box 10

Priest, R.M. 1926-1928

Physical Description: 4 pieces
Box 10

Proebsting, E.L. 1925

Physical Description: 1 piece
Box 10

Pueblo Conservancy District 1934

Physical Description: 1 piece
Box 10

Punjab 1926-1927

Physical Description: 2 pieces
Box 10

Puryear, Edgar F. 1935-1937

Physical Description: 4 pieces
Box 10

Pyle, Fred D. 1939

Physical Description: 1 piece
Box 10

Quail, John L. 1927

Physical Description: 1 piece
Box 10

Rabinowitz, Leo J. 1928

Physical Description: 4 pieces
Box 10

Realeigh, G.L. 1929

Physical Description: 2 pieces
Box 10

Ralston, W.R. 1938-1939

Physical Description: 3 pieces
Box 10

Ramsay, T.H. 1937

Physical Description: 1 piece
Box 10

Rankin, Bertha M. 1936

Physical Description: 1 piece
Box 10

Rand Corporation 1956

Physical Description: 1 piece
Box 10

Raschbacher, Harry 1938

Physical Description: 1 piece
Box 10

Reed, Charles W. 1928

Physical Description: 1 piece
Box 10

Ready, Lester S. 1930-1931

Physical Description: 4 pieces
Box 10

Reddick, Harry E. 1935-1937

Physical Description: 4 pieces
Box 10

Reed, T.R. 1938

Physical Description: 1 piece
Box 10

Reynolds, Leon B. 1928

Physical Description: 1 piece
Box 10

Rhoades, Ernest 1932

Physical Description: 1 piece
Box 10

Rice Growers Association of California 1924-1928

Physical Description: 5 pieces
Box 10

Richards, Wilfrid G. 1928

Physical Description: 1 piece
Box 10

Richardson, Leon J. 1937

Physical Description: 1 piece
Box 10

Riddell, Harry S. 1925, 1929

Physical Description: 2 pieces
Box 10

Rizzi, A.D. 1935

Physical Description: 1 piece
Box 10

Roadhouse, Chester L. 1952

Physical Description: 5 pieces
Box 10

Robie, Wendell T. 1948

Physical Description: 1 piece
Box 10

Robinson, Henry M. 1926-1927

Physical Description: 5 pieces
Box 10

Rockwell, William L. 1926

Physical Description: 2 pieces
Box 10

Roddy, Patrick 1942

Physical Description: 1 piece
Box 10

Roe, H.B. 1926

Physical Description: 1 piece
Box 10

Roeber, Virginia R. 1947

Physical Description: 1 piece
Box 10

Roger, Mary H. 1917

Physical Description: 1 piece
Box 10

Rohwer, Carl 1928

Physical Description: 4 pieces
Box 10

Rosenshine, Albert A. 1937-1938

Physical Description: 3 pieces
Box 10

Ross, L. 1911

Physical Description: 1 piece
Box 10

Rounds, M.B. 1933

Physical Description: 1 piece
Box 10

Rubinow, S.G. 1937

Physical Description: 2 pieces
Box 10

Rudolph, B.A. 1935-1936

Physical Description: 3 pieces
Box 10

Russell, J.H. 1928, 1930

Physical Description: 2 pieces
Box 10

Russell, W.E. 1917

Physical Description: 1 piece
Box 10

Rutenberg, Pinhas 1927-1928

Physical Description: 8 pieces
Box 10

Ruth, Ernst 1928

Physical Description: 1 piece
Box 10

Rutherford, D.M. 1939

Physical Description: 6 pieces
Box 10

Ryan, John P. 1918

Physical Description: 1 piece
Box 10

Ryckman, J.W. 1925

Physical Description: 1 piece
Box 10

Ryerson, Knowles A. 1927-1941

Physical Description: 18 pieces
Box 10

Ryland, V.G. 1926

Physical Description: 2 pieces
Box 11

Sachse, Richard 1920

Physical Description: 2 pieces
Box 11

Salter, Leonard A., Jr. 1944

Physical Description: 1 piece
Box 11

Salyer, J. Clark, I 1936-1937

Physical Description: 13 pieces
Box 11

Sampson, H.S. 1937

Physical Description: 1 piece
Box 11

San Benito County Soil Conservation Association 1936

Physical Description: 1 piece
Box 11

San Joaquin King River Canal Irrigation Co., Inc. 1932

Physical Description: 1 piece
Box 11

San Joaquin Light and Power Corporation 1938

Physical Description: 1 piece
Box 11

Sanford, G. 1935

Physical Description: 1 piece
Box 11

Santa Clara Valley Water Conservation District 1936

Physical Description: 1 piece
Box 11

Sargent, H.P. 1926-1928

Physical Description: 6 pieces
Box 11

Sauer, Carl 1938

Physical Description: 1 piece
Box 11

Savage, H.N. 1929

Physical Description: 3 pieces
Box 11

Saville, Thorndike 1934

Physical Description: 1 piece
Box 11

Sawyer, Betty 1927-1939

Physical Description: 24 pieces
Box 11

Sawyer, Robert W. 1937

Physical Description: 1 piece
Box 11

Schacht, Henry 1938

Physical Description: 1 piece
Box 11

Schedler, C.W. 1931

Physical Description: 3 pieces
Box 11

Schmitt, F.E. 1943-1944

Physical Description: 2 pieces
Box 11

Schmitz, Henry 1944

Physical Description: 1 piece
Box 11

Schnurr, M.A. 1926-1935

Physical Description: 11 pieces
Box 11

Schooner, Warren R. 1926-1942

Physical Description: 5 pieces
Box 11

Schultz, Louis C. 1937

Physical Description: 3 pieces
Box 11

Schuyler, Philip 1926

Physical Description: 3 pieces
Box 11

Schwalen, H.C. 1929

Physical Description: 2 pieces
Box 11

Scoates, D. 1928-1929

Physical Description: 6 pieces
Box 11

Scobey, Fred C. 1937

Physical Description: 11 pieces
Box 11

Scofield, S.S. 1936

Physical Description: 4 pieces
Box 11

Scott, Carroll DeWilton 1927-1928

Physical Description: 3 pieces
Box 11

Scott, J.C. 1938

Physical Description: 1 piece
Box 11

Scudder, H.D. 1919

Physical Description: 1 piece
Box 11

Seabury, George T. 1928-1929

Physical Description: 4 pieces
Box 11

Seagraves, C.L. 1931

Physical Description: 1 piece
Box 11

Seibert, Clyde M. 1945

Physical Description: 1 piece
Box 11

Selby, H.E. 1941

Physical Description: 1 piece
Box 11

Schaffer, Kenneth H. 1928

Physical Description: 1 piece
Box 11

Scharff, Ervin E. 1929

Physical Description: 1 piece
Box 11

Scharp, J.B. 1929

Physical Description: 1 piece
Box 11

Sharp, Selwyn J. 1947

Physical Description: 1 piece
Box 11

Shaffer, Fred 1928

Physical Description: 1 piece
Box 11

Shattuck, O.W. 1926

Physical Description: 1 piece
Box 11

Shaw, A.W. Co. 1927

Physical Description: 1 piece
Box 11

Shaw, Chas. F. 1924-1938

Physical Description: 25 pieces
Box 11

Shaw, G.W. 1925, 1929

Physical Description: 2 pieces
Box 11

Shelley, Perag 1926

Physical Description: 1 piece
Box 11

Shively, Don 1936

Physical Description: 1 piece
Box 11

Shortridge, Samuel M. 1926

Physical Description: 1 piece
Box 11

Showers, Byron J. 1925

Physical Description: 1 piece
Box 11

Shumakev, B.A. 1926-1928

Physical Description: 3 pieces
Box 11

Silberling, Norman J. 1932

Physical Description: 1 piece
Box 11

Sjogren, Oscar W. 1926-1928

Physical Description: 8 pieces
Box 11

Slane, A.C. 1935

Physical Description: 1 piece
Box 11

Sloane, Norman H. 1926

Physical Description: 1 piece
Box 11

Sly, A.G. 1927

Physical Description: 1 piece
Box 11

Smith, Bert L. 1926-1954

Physical Description: 3 pieces
Box 11

Smith, G.E.P. 1925-1950

Physical Description: 23 pieces
Box 11

Smith, J.E. 1938

Physical Description: 1 piece
Box 11

Smith, J. Winter 1928, 1936

Physical Description: 2 pieces
Box 11

Smith, LeRoy B. 1925-1929

Physical Description: 3 pieces
Box 11

Smith, Waldo E. 1946

Physical Description: 1 piece
Box 11

Smith, Roy J. 1937

Physical Description: 1 piece
Box 11

Smith, Willard C. 1936

Physical Description: 1 piece
Box 11

Smitts, Carroll H. 1928

Physical Description: 1 piece
Box 11

Sohn, Fritz 1946

Physical Description: 1 piece
Box 11

Sokoloff, N.P. 1929

Physical Description: 1 piece
Box 11

Souderegger, A.L. 1926

Physical Description: 4 pieces
Box 11

Southwest Research 1927

Physical Description: 2 pieces
Box 11

Spear, S.A. 1936

Physical Description: 1 piece
Box 11

Spooner, R.J. 1927

Physical Description: 1 piece
Box 11

Sproul, Robert C. 1926-1950

Physical Description: 3 pieces
Box 11

Stabler, H.P. 1925

Physical Description: 2 pieces
Box 11

Stafford, Harlowe M. 1924-1936

Physical Description: 120 pieces
Box 11

Stahl, E.G. 1951

Physical Description: 1 piece
Box 11

Stanbery, V.B. 1939-1941

Physical Description: 9 pieces
Box 11

Standard Oil Co. 1925

Physical Description: 1 piece
Box 11

Standiford, Clark 1935

Physical Description: 1 piece
Box 11

Stanford University 1926

Physical Description: 1 piece
Box 11

State Bank and Trust Co. 1928

Physical Description: 2 pieces
Box 11

Staunton, C.C. 1926

Physical Description: 1 piece
Box 11

Stearns, Harold T. 1928-1929

Physical Description: 3 pieces
Box 11

Steelman, J.R. 1937

Physical Description: 1 piece
Box 11

Stevens, J.C. 1937-1944

Physical Description: 11 pieces
Box 11

Stevenson, Ethel F. 1935

Physical Description: 1 piece
Box 11

Stevenson, W.H. 1929

Physical Description: 1 piece
Box 11

Stewart, Blair 1936

Physical Description: 1 piece
Box 11

Stewart, James D. 1931

Physical Description: 1 piece
Box 11

Stewart, Paul E. 1929

Physical Description: 1 piece
Box 11

Stewart, W.E. 1946

Physical Description: 1 piece
Box 11

Stirniman, E.J. 1925-1929

Physical Description: 7 pieces
Box 11

Stout, O.V.P. 1925-1935

Physical Description: 14 pieces
Box 11

Stout, Richard F. 1935

Physical Description: 1 piece
Box 11

Stoutemyer, B.E. 1936

Physical Description: 1 piece
Box 11

Straham, A.F. 1928

Physical Description: 1 piece
Box 11

Straus, Michael W. 1949

Physical Description: 1 piece
Box 11

Stricklin, Chas. E. 1952

Physical Description: 2 pieces
Box 11

Strong, Horace T. 1930

Physical Description: 1 piece
Box 11

Struble, C.J. 1925

Physical Description: 4 pieces
Box 11

Sturdevant, W.L. 1934

Physical Description: 1 piece
Box 11

Sturm, WM. A. 1931, 1939

Physical Description: 2 pieces
Box 11

Sudeman, Richard H. 1945

Physical Description: 1 piece
Box 11

Sujimura, S. 1929

Physical Description: 1 piece
Box 11

Sullivan, Wallace 1928-1930

Physical Description: 4 pieces
Box 11

Sutter Butte Canal Co. 1932

Physical Description: 1 piece
Box 11

Swauton, W. I. 1929

Physical Description: 1 piece
Box 11

Sweetwater Water Corporation 1932

Physical Description: 1 piece
Box 11

Swendsen, Geo. L. 1926-1929

Physical Description: 4 pieces
Box 11

Swendsen, W. G. 1925

Physical Description: 2 pieces
Box 11

Swenehart, John 1925

Physical Description: 1 piece
Box 11

Swett, Frank G. 1925-1930

Physical Description: 3 pieces
Box 11

Swing, Phil D. 1925-1928

Physical Description: 5 pieces
Box 11

Table Mountain Irrigation District 1928

Physical Description: 1 piece
Box 11

Talbot, M.W. 1936

Physical Description: 1 piece
Box 11

Tait, C.E. 1917

Physical Description: 1 piece
Box 11

Tavernetti, Thos.F. 1925-1926

Physical Description: 7 pieces
Box 11

Tavernetti, A.A. 1928-1931

Physical Description: 3 pieces
Box 11

Taylor, Carl C. 1936

Physical Description: 1 piece
Box 11

Taylor, J.W. 1932

Physical Description: 1 piece
Box 11

Taylor, R. Gram 1926

Physical Description: 1 piece
Box 11

Taylor, R.H. 1926-1932

Physical Description: 4 pieces
Box 11

Taylor, Van L. 1935

Physical Description: 2 pieces
Box 11

Teague, C.C. 1933

Physical Description: 1 piece
Box 11

Tennenti, R.B. 1925

Physical Description: 1 piece
Box 11

Tester, Keith B. 1926

Physical Description: 2 pieces
Box 11

Theis, C.V. 1941

Physical Description: 1 piece
Box 11

Thelen, Max 1926

Physical Description: 2 pieces
Box 11

Thom, Neil, Jr. 1938-1939

Physical Description: 28 pieces
Box 11

Thomas, A.M. 1925

Physical Description: 1 piece
Box 11

Thomas, Elmer 1945

Physical Description: 1 piece
Box 11

Thomas, E.E. 1923

Physical Description: 1 piece
Box 11

Thompson, J.M. 1937

Physical Description: 1 piece
Box 11

Thompson, Roy A.H. 1912

Physical Description: 1 piece
Box 11

Thorpe, W.P. 1936

Physical Description: 1 piece
Box 11

Tibbetts, Fred H. 1920-1937

Physical Description: 35 pieces
Box 11

Tiffany, R.K. 1925-1935

Physical Description: 6 pieces
Box 11

Tillotson, W.D. 1926

Physical Description: 1 piece
Box 11

Tilton, L. Deming 1937-1939

Physical Description: 3 pieces
Box 11

Tippett, J. E. 1926, 1938

Physical Description: 2 pieces
Box 11

Tipton, R. J. 1936-1937

Physical Description: 3 pieces
Box 11

Tisdale Irrigation and Drainage Co. 1938

Physical Description: 1 piece
Box 11

Titus, C.M. 1926

Physical Description: 1 piece
Box 11

Tocher, W.J. 1926

Physical Description: 2 pieces
Box 11

Tolan, John H. 1939

Physical Description: 1 piece
Box 11

Tolley, Howard 1914

Physical Description: 1 piece
Box 11

Torbert, E.N. 1939-1944

Physical Description: 5 pieces
Box 11

Torpen, Enoch 1925

Physical Description: 1 piece
Box 11

Towne, N.L. 1937

Physical Description: 1 piece
Box 11

Treadwell, Edward F. 1926

Physical Description: 1 piece
Box 11

Tripp, Don J. 1928-1929

Physical Description: 2 pieces
Box 11

Trott, Frank P. 1927

Physical Description: 1 piece
Box 11

Trowbridge, A.L. 1929

Physical Description: 1 piece
Box 11

True, Eunice 1929

Physical Description: 2 pieces
Box 11

Trullinger, R.W. 1936

Physical Description: 1 piece
Box 11

Tyler, R.G. 1926-1927

Physical Description: 3 pieces
Box 11

Union Pacific System 1931

Physical Description: 1 piece
Box 11

US Bureau of Reclamation 1926-1944

Physical Description: 6 pieces
Box 11

US Department of Agriculture 1926, 1929

Physical Description: 2 pieces
Box 11

US Department of the Interior 1913-1926

Physical Description: 6 pieces
Box 11

Vandegrift, Rolland A. 1927

Physical Description: 1 piece
Box 11

Van Woert, K. B. 1926

Physical Description: 1 piece
Box 11

Van Scoy, C.A. 1930

Physical Description: 1 piece
Box 11

Varney, Burton M. 1925

Physical Description: 1 piece
Box 11

Varney, Forrest F. 1938

Physical Description: 1 piece
Box 11

Veihmeyer, F.J. 1919-1947

Physical Description: 100 pieces
Box 12

Venable, Reid 1927-1928

Physical Description: 4 pieces
Box 12

Vickery, Robert K. 1917

Physical Description: 2 pieces
Box 12

Viets, Paul W. 1926

Physical Description: 2 pieces
Box 12

Vincent. W.G. 1926-1931

Physical Description: 7 pieces
Box 12

Viteles, Harry 1936

Physical Description: 1 piece
Box 12

Volcani, J. Elazoni 1935-1938

Physical Description: 3 pieces
Box 12

Wath, K.Q. 1927

Physical Description: 1 piece
Box 12

Wadsworth, H.A. 1917-1929

Physical Description: 52 pieces
Box 12

Wadsworth, Ralph S. 1926-1930

Physical Description: 4 pieces
Box 12

Wagner, Camille T. 1925

Physical Description: 1 piece
Box 12

Wagner, W.D. 1925-1929

Physical Description: 8 pieces
Box 12

Wahlberg, Harold E. 1939

Physical Description: 4 pieces
Box 12

Walcott, E.A. 1920-1926

Physical Description: 7 pieces
Box 12

Wales, Monis 1926

Physical Description: 1 piece
Box 12

Walker, C.R. 1927

Physical Description: 1 piece
Box 12

Walker, H.B. 1928-1929

Physical Description: 6 pieces
Box 12

Walker's Manual 1929

Physical Description: 1 piece
Box 12

Wallace, J.S. 1926

Physical Description: 3 pieces
Box 12

Wallenberg, C.M. 1928

Physical Description: 1 piece
Box 12

Walter, R.F. 1926-1927

Physical Description: 14 pieces
Box 12

Waltor, Stauler 1925

Physical Description: 1 piece
Box 12

Waksman, Selman A. 1926

Physical Description: 2 pieces
Box 12

Wantrup, S.V. Ciriacy 1941-1943

Physical Description: 2 pieces
Box 12

Ward, Beatrice, M. 1928

Physical Description: 1 piece
Box 12

Ward, R. Stuart 1927-1954

Physical Description: 10 pieces
Box 12

Warlow, Chester H. 1931

Physical Description: 1 piece
Box 12

Warne, William E. 1944

Physical Description: 4 pieces
Box 12

Warner, Kenneth O. 1941

Physical Description: 1 piece
Box 12

Warnlen, S. 1928

Physical Description: 1 piece
Box 12

Warren, Earl 1945-1946

Physical Description: 2 pieces
Box 12

Wart, J.V. 1932

Physical Description: 1 piece
Box 12

Washburn, Henry 1925-1945

Physical Description: 8 pieces
Box 12

Watanotz, Y. 1938

Physical Description: 1 piece
Box 12

Water Conservation Conference 1946

Physical Description: 1 piece
Box 12

Waterman, Ivan R. 1936

Physical Description: 2 pieces
Box 12

Watkins, Gordon S. 1932

Physical Description: 1 piece
Box 12

Watt, J.N. 1927

Physical Description: 1 piece
Box 12

Weaver, Roscue 1938

Physical Description: 1 piece
Box 12

Webb, U.S. 1919, 1926

Physical Description: 2 pieces
Box 12

Webber, H.J. 1927-1929

Physical Description: 6 pieces
Box 12

Webster, Philip J. 1938

Physical Description: 1 piece
Box 12

Weeks, David 1925-1942

Physical Description: 7 pieces
Box 12

Weinland, H.A. 1939

Physical Description: 1 piece
Box 12

Weinstock 1914

Physical Description: 1 piece
Box 12

Weir, Walter W. 1916-1943

Physical Description: 8 pieces
Box 12

Wellman, H.R. 1944, 1946

Physical Description: 2 pieces
Box 12

Wells, H.L. 1935

Physical Description: 2 pieces
Box 12

West, Charles H. 1929, 1936

Physical Description: 2 pieces
Box 12

West Publishing Co. 1925

Physical Description: 2 pieces
Box 12

Westenberg, C. 1936-1937

Physical Description: 5 pieces
Box 12

Western Canal Co. 1932

Physical Description: 1 piece
Box 12

Western Concrete Pipe Co. 1928

Physical Description: 1 piece
Box 12

Wetmore, L.S. 1938

Physical Description: 1 piece
Box 12

Wheeler, Benjamin Ide 1917

Physical Description: 1 piece
Box 12

White, Gilbert F. 1936-1940

Physical Description: 50 pieces
Box 12

White, Herbert E. 1926-1927

Physical Description: 3 pieces
Box 12

White, Mastin G. 1936-1937

Physical Description: 2 pieces
Box 12

Whitehurst, Logan L. 1937

Physical Description: 1 piece
Box 12

Whitmore, Charles A. 1929

Physical Description: 1 piece
Box 12

Whitworth, Geo. F. undated

Physical Description: 1 piece
Box 12

Who's Who in America 1927

Physical Description: 1 piece
Box 12

Who's Who Publishing Co. 1928

Physical Description: 1 piece
Box 12

Wichson, Ednah N.H.

Physical Description: 1 piece
Box 12

Widtsoe, John A. 1925-1939

Physical Description: 7 pieces
Box 12

Wiel, Samuel C. 1925-1938

Physical Description: 13 pieces
Box 12

Wilcox, Jerome K. 1939

Physical Description: 1 piece
Box 12

Wilcox, W.E.

Physical Description: 1 piece
Box 12

Wilder, H.J. 1933

Physical Description: 1 piece
Box 12

Wiley, H.R. 1926-1927

Physical Description: 2 pieces
Box 12

Will, Ralph R. 1945

Physical Description: 1 piece
Box 12

Willett, Oscar L. 1926

Physical Description: 1 piece
Box 12

Williams, Cyril Jr. 1929

Physical Description: 3 pieces
Box 12

Williams, J.W. 1928

Physical Description: 1 piece
Box 12

Williams, Milo B. 1936

Physical Description: 1 piece
Box 12

Williams, W.R. 1927

Physical Description: 1 piece
Box 12

Williams, R. 1938

Physical Description: 1 piece
Box 12

Williston Water Users Association 1916

Physical Description: 1 piece
Box 12

Willits, E. K.

Physical Description: 1 piece
Box 12

Wilmot, Sydney 1935

Physical Description: 1 piece
Box 12

Warren, H. 1935

Physical Description: 1 piece
Box 12

Wilson, Edwin E. 1937-1939

Physical Description: 3 pieces
Box 12

Wilson, M.L. 1930, 1937

Physical Description: 2 pieces
Box 12

Wilson, R.N. 1925-1945

Physical Description: 5 pieces
Box 12

Wing, Charles B. 1926

Physical Description: 1 piece
Box 12

Wing, L.S. 1926

Physical Description: 1 piece
Box 12

Wing, W.P. 1937

Physical Description: 1 piece
Box 12

Winkler, A.J. 1927

Physical Description: 1 piece
Box 12

Winslow, M.M. 1937

Physical Description: 2 pieces
Box 12

Winterer, Edward 1926

Physical Description: 1 piece
Box 12

Winterhalter, W.K. 1928

Physical Description: 1 piece
Box 12

Wiser, Ray B. 1938

Physical Description: 1 piece
Box 12

Wisker, A.L. 1926, 1929

Physical Description: 2 pieces
Box 12

Woehlke, Walter V. 1937

Physical Description: 1 piece
Box 12

Woosters, C.M. 1925-1926

Physical Description: 2 pieces
Box 12

Woman, Abel1 1936-1940

Physical Description: 3 pieces
Box 12

Wood, E.A. 1937

Physical Description: 1 piece
Box 12

Wood, Fred B. 1945

Physical Description: 2 pieces
Box 12

Wood, H.J. 1935

Physical Description: 1 piece
Box 12

Wood, Ivan D. 1929

Physical Description: 1 piece
Box 12

Wood, L.H. 1926

Physical Description: 2 pieces
Box 12

Wood, W.R. 1926-1928

Physical Description: 7 pieces
Box 12

Wood, Will C. 1928-1929

Physical Description: 2 pieces
Box 12

Woodard, C.H. 1930-1931

Physical Description: 2 pieces
Box 12

Woods, B.M. 1936-1941

Physical Description: 5 pieces
Box 12

Wooldridge, W.M. 1928

Physical Description: 1 piece
Box 12

Work, Archibald 1925-1929

Physical Description: 5 pieces
Box 12

Work, R.A. 1935-1936

Physical Description: 2 pieces
Box 12

Works Progress Administration 1938

Physical Description: 1 piece
Box 12

Wray, Roy 1925-1928

Physical Description: 10 pieces
Box 12

Wright, C.W. 1928

Physical Description: 1 piece
Box 12

Wueste, R.C. 1928

Physical Description: 2 pieces
Box 12

Yager, Tos. C. 1929

Physical Description: 2 pieces
Box 12

Yates, Bess R. 1926

Physical Description: 1 piece
Box 12

Yohe, H.S. 1926

Physical Description: 2 pieces
Box 12

Young, V.D. 1929

Physical Description: 1 piece
Box 12

Young, Walker R. 1935-1939

Physical Description: 7 pieces
Box 12

Younger, Donald 1938

Physical Description: 1 piece
Box 12

Zander, Gordon 1928

Physical Description: 1 piece
Box 12

Zellerbach Paper Co. 1925

Physical Description: 2 pieces
Box 12

Zimmerli, E.E. 1938

Physical Description: 1 piece
Box 12

Zionist Organization of America 1927-1929

Physical Description: 15 pieces
Box 12

Miscellaneous, Unknown

Physical Description: 6 pieces
Box 12

Miscellaneous, Letters from local Boards of Review to Control Board and Secretary of the Interior, (see also, Williston Water Users Association) 1915-1916

Physical Description: 12 pieces
Box 12

Miscellaneous, Replies to inquiries on irrigation district laws in various states 1925

Physical Description: 14 pieces
Box 12

Miscellaneous, Spanish-Mexican land grants, 1943 (probably in connection with postwar soldier settlement work)

Physical Description: 17 pieces
Box 12

Miscellaneous

Physical Description: 58 pieces
 

Sub-Series 2.2. Correspondence, Outgoing 1912-1946

Box 13

1912-1924

Physical Description: 120 pieces
Box 13

January-June 1925

Physical Description: 100 pieces
Box 13

July-October 1925

Physical Description: 80 pieces
Box 13

October-December 1925

Physical Description: 90 pieces
Box 13

January-March 1926

Physical Description: 100 pieces
Box 13

April-June 1926

Physical Description: 70 pieces
Box 13

July-September 1926

Physical Description: 110 pieces
Box 13

October-December 1926

Physical Description: ca 90 pieces
Box 13

January-March 1927

Physical Description: 100 pieces
Box 14

April-December 1927

Physical Description: 130 pieces
Box 14

January-March 1928

Physical Description: 100 pieces
Box 14

April-June 1928

Physical Description: 120 pieces
Box 14

July-September 1928

Physical Description: 100 pieces
Box 14

October-December 1928

Physical Description: 100 pieces
Box 14

January-March 1929

Physical Description: 100 pieces
Box 14

April-December 1929

Physical Description: 120 pieces
Box 14

January-December 1930

Physical Description: 30 pieces
Box 14

January-December 1931

Physical Description: 45 pieces
Box 14

1932-1934

Physical Description: 27 pieces
Box 14

January-December 1935

Physical Description: 130 pieces
Box 15

January-June 1936

Physical Description: 110 pieces
Box 15

July 1936-July 1937

Physical Description: 90 pieces
Box 15

August-December 1937

Physical Description: 120 pieces
Box 15

January-June 1938

Physical Description: 120 pieces
Box 15

July-December 1938

Physical Description: 110 pieces
Box 15

January-June 1939

Physical Description: 120 pieces
Box 15

July 1939-December 1940

Physical Description: 67 pieces
Box 15

1941-1945

Physical Description: 63 pieces
Box 15

1946

Physical Description: 68 pieces
 

Series 3. Columbia Basin Project Joint Investigations Materials 1932-1943

Scope and Contents

The objects of the joint investigations were to provide a general plan for the development and settlement of the Columbia Basin area as a whole, and detailed plans for areas to be irrigated. The topographic surveys and land classifications of the Bureau of Reclamation served as a base for the investigations. Twenty-eight separate problems, in addition to the basic engineering surveys, were set up for study. The problems were divided into 16 divisions. Lead investigators included Dr. E. N. Torbert, field coordinator for the joint investigators, Planning Consultant Harlan H. Barrows and Chief of Information William E. Warne, both representing the Bureau of Reclamation, and Marion Clawson of the Bureau of Agricultural Economics.
These materials contain miscellaneous published and unpublished reports on the Columbia Basin Project joint investigations. They were collected by Frank Adams, head of the University of California Division of Irrigation Investigations and Practice, who also served as a consulting engineer and economist to the Bureau of Reclamation.

Processing Information

The materials in this series were processed by the Water Resources Collections and Archives staff in 1999; machine-readable finding aid originally created by James Ryan.

Indexing Terms

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

Subjects

Columbia Basin Project (U.S.)
United States. Bureau of Reclamation
Water resources development -- Columbia River Watershed
Irrigation projects -- Columbia River Watershed
Irrigation projects -- Washington (State)
Water resources development -- Washington (State)

Box 16, Folder 1

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : preliminary bibliography 1940- 1941

Scope and Contents

Sections II-VIII prepared by the Agricultural Experiment Station and the College Library, State College of Washington; sections IX-XV prepared by the Seattle Public Library; section XVI prepared by the University of Washington Library. 1 folder (9 pieces).
Box 16, Folder 2

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : farm unit reports 1941

Physical Description: 1 folder (6 pieces)
Box 16, Folder 3

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : memorandum no. 1-12. Washington, 1939-1941. 1 folder (13 pieces). Contents: Supplement to no. 2; no. 3-11; special memorandum "Lands of the Columbia Basin Project" (dated April 1, 1940)

Box 16, Folder 4, Item 1

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 report 1940

Scope and Contents

Part I, Data on the Vale Project. 32 pages.
Box 16, Folder 4, Item 2

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 report 1940

Scope and Contents

Part II, Data on the Owyhee Project. Part III, Data on the Boise Project. 71 pages.
Box 16, Folder 4, Item 3

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 report 1940

Scope and Contents

Part IV, Data on the Minidoka Project. 49 pages.
Box 16, Folder 4, Item 4

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 report 1940

Scope and Contents

Part V, Data on the Kittitas and Tieton Divisions of the Yakima Project. 41 pages.
Box 16, Folder 4, Item 5

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 report 1940

Scope and Contents

Part VI, Data on the Sunnyside and Kennewick Divisions, Yakima Project. Part VII, Data on within Columbia Basin Project area: Franklin County Irrigation District. Part VIII, Data on the Umatilla Project. 69 pages.
Box 16, Folder 4, Item 6

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : problem no. 1 summary report 1941

Scope and Contents

Farm economy on northwestern irrigation projects. Washington, D.C. 170 pages.
Box 16, Folder 5

State College of Washington. Agricultural Experiment Station. Types of farming for the Columbia Basin Irrigation Project, Washington : a report on problem no. 2, Columbia Basin joint investigations 1942

Physical Description: 171 leaves.
Box 17, Folder 1

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : report on problem no. 5 1940

Physical Description: 7 leaves.
Box 17, Folder 2

Throop, Vincent Medville. Labor units in the Boise Project area : a study to determine location, number, size, cost and related characteristics 1940

Physical Description: 42 pages
Box 17, Folder 3

United States. Bureau of Reclamation. Joint investigations, Columbia Basin Irrigation Project : tentative report on problem no. 15 1940

Physical Description: 33 pages
Box 17, Folder 4

United States. Bureau of Reclamation. Irrigation water requirements : report on problem 4 1942

Physical Description: 190 pages
Box 17, Folder 5

Calhoun, Wendell T., et al. Processing plants, marketing facilities, and industries in the Columbia Basin : a report made by the Bureau of Agricultural Economics for the Committee on Problem 24, Columbia Basin joint investigations 1941

Physical Description: 1 volume (approximately 140 leaves)
Box 17, Folder 6

Guthrie, John Alexander, Wendell T. Calhoun, and Marion T. Clawson. Markets and new lands : future markets for western agriculture with particular reference to the Columbia Basin Irrigation Project : a report made by the Bureau of Agricultural Economics, United States Department of Agriculture for the Columbia Basin joint investigations 1942

Physical Description: 141 pages
Box 17, Folder 7

United States. Bureau of Reclamation. Columbia Basin joint investigations, Washington : rural recreational areas and plans (problem 25) 1943

Physical Description: 42 pages
Box 17, Folder 8

United States. Bureau of Reclamation. Columbia Basin joint investigations : recreational use : final report of the Committee for the study of Problem no. 26 joint investigations : Columbia Basin Irrigation Project, Washington 1942

Physical Description: 9 pages
Box 17, Folder 9

Guthrie, John Alexander, Wendell T. Calhoun, and Marion Clawson. Market outlets for products of the Columbia Basin Irrigation Project : a report by the Bureau of Agricultural Economics for the Columbia Basin joint investigations 1941

Physical Description: 61 leaves
Box 17, Folder 10

United States. Bureau of Reclamation. Denver Office. Report on proposed Columbia Basin Project, Washington 1932

Physical Description: 21 leaves
Box 17, Folder 11

Barrows, Harlan H., and William E. Warne. Joint investigations, Columbia Basin Irrigation Project : preliminary plan of investigations 1937

Physical Description: 16 leaves
Box 17, Folder 12

Hutton, Sol Elwood. Land use problems and policies in the Columbia Basin Irrigation Project 1940 June 19

Physical Description: 17 leaves

Scope and Contents

Paper given at Joint Symposium, Ecological Society of America and Society of American Foresters, University of Washington
Box 17, Folder 13

Preliminary and tentative draft of repayment contract, Columbia Basin Project 1940 September 23

Physical Description: 22 pages
Box 17, Folder 14

United States. Bureau of Reclamation. Columbia Basin joint investigations : character and scope 1941

Physical Description: 29 pages
Box 17, Folder 15, Item 1

United States. Bureau of Reclamation. Columbia Basin Project, Washington : general map 1932

Scope and Contents

1 map. Scale ca. 1:585,000. Covers Columbia River Watershed from Columbia River Dam and Power Plant to Pasco, Washington, showing irrigable areas, canals, tunnels, siphons, power plants, etc.
Box 17, Folder 16, Item 2

United States. Bureau of Reclamation. Columbia Basin Project, Washington : generalized land classification 1941

Scope and Contents

1 map. Scale ca. 1:500,000. Covers Columbia River Watershed from Grand Coulee Reservoir to Pasco, Washington.
Box 17, Folder 17, Item 3

United States. Bureau of Reclamation. Columbia Basin Project, Washington : sequence of development by irrigation blocks. Ephrata, Washington 1941

Scope and Contents

1 map. Scale ca. 1:480,000. Covers Columbia River Watershed from Coulee City to Pasco, Washington, showing irrigation districts, canals, dams, reservoirs, railroads, township and section lines, etc.
Box 17, Folder 18

Joint investigations, Columbia Basin Irrigation Project : field trip and conferences 1941 September 8-14

Physical Description: 1 folder (3 pieces)
Box 17, Folder 19

United States. Bureau of Reclamation. Report : conference on problems numbered 2, 6, 9, and 13 1941 September 11

Physical Description: 7 leaves
Box 17, Folder 20

United States. Bureau of Reclamation. A bill to amend an act entitled "An act to prevent speculation in lands in the Columbia Basin prospectively irrigable by reason of the construction of the Grand Coulee Dam project and to aid actual settlers in securing such lands at the fair appraised value thereof as arid land, and for other such purposes" (Act of May 27, 1937, 50 Stat. 208), and for other purposes 1942

Physical Description: 21 leaves
Box 17, Folder 21

United States. Bureau of Reclamation. The Columbia Basin Project area and its geographic subdivisions 1942

Physical Description: 11 leaves
Box 17, Folder 22

Torbert, Edward N. Columbia Basin joint investigations : progress and plans 1943-1944

Physical Description: 4 pages