Frank Adams papers
Finding aid prepared by Water Resources Collections and Archives staff
Special Collections & University Archives
The UCR Library
P.O. Box 5900
University of California
Riverside, California 92517-5900
Phone: 951-827-3233
Fax: 951-827-4673
Email: specialcollections@ucr.edu
URL: http://library.ucr.edu/libraries/special-collections-university-archives
© © 2000
The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Frank Adams papers
Date (inclusive): 1889-1962
Collection Number: WRCA 024
Creator:
Adams, Frank, 1875-1967
Extent:
17 linear feet
37 boxes
Repository:
Rivera Library. Special Collections Department.
Abstract: The Frank Adams papers consist of files regarding his work in the subjects of irrigation, agriculture, and land settlement
projects. The materials include the following formats: reports, reprints, correspondence, clippings, and notes, and historical
and statistical data. The content includes materials from his projects in Palestine, the western United States with a particular
focus on California. There is extensive information on University of California Irrigation Investigations in California.
Languages: The collection is in English
Access
The collection is open for research.
Publication Rights
Copyright has not been assigned to the University of California, Riverside Libraries, Special Collections & University Archives.
Distribution or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission
of the copyright owners. To the extent other restrictions apply, permission for distribution or reproduction from the applicable
rights holder is also required. Responsibility for obtaining permissions, and for any use rests exclusively with the user.
Preferred Citation
[identification of item], [date if possible]. Frank Adams papers (WRCA 024). Water Resources Collections and Archives. Special
Collections & University Archives, University of California, Riverside.
Acquisition Information
Provenance unknown.
Biographical Note
Frank Adams was born in Chicago, Illinois on September 19, 1875. He attended Cogswell High School in San Francisco until 1892,
when his family moved from San Francisco to a farm near the Santa Cruz Mountains. He entered Stanford University in 1896 and
graduated with a bachelor's degree in economics in 1901. In 1906, he received his master's degree from the University of Nebraska.
Adams worked as a field investigator for the U.S. Office of Experiment Stations in Washington, D.C. for several years between
his Stanford and Nebraska degrees. From 1906 to 1910 he worked with his brother in a successful lighting-fixture venture.
In 1910 Adams again became affiliated with the Office of Experiment stations, through which he had a great deal of contact
with the University of California. In 1916, he received an official appointment with the University of California as the head
of the Division of Irrigation Investigations and Practice in the College of Agriculture, a position he held for 29 years.
Adams also served as an irrigation economist for the California Agricultural Experiment Station and the Giannini Foundation
of Agricultural Economics. From 1926 to 1940 he served as a consulting engineer and economist for the U.S. Bureau of Reclamation
and in 1927 went to Palestine as a member of the Advisory Committee on Agricultural Colonization. In 1928, Adams was an advisor
to the International Water Commission for the United States and Mexico, and also advised the National Resources Committee
in the Rio Grande Joint Investigation. He retired from UC in 1945 and in 1947 received the John Deere Gold Medal for outstanding
achievement in agriculture, given by the American Society of Agricultural Engineers.
In 1949, the University of California awarded Adams with an honorary doctorate in laws and letters. At that time, University
of California president Robert Gordon Sproul described Adams as a "pioneer in the application of engineering and economics
to the problems of agriculture."
In 1959, Adams' oral history, Frank Adams, University of California, on Irrigation, Reclamation, and Water Administration,was
published by the Regional Oral History Project, University of California, Berkeley.
Frank Adams was a distinguished professor of irrigation and an international consultant on agriculture, who was key to the
development, distribution, and use of water in the West. He died on January 26, 1967 at the age of 91.
Collection Scope and Contents
The collection consists of reports, reprints, correspondence, clippings, and notes, concerning water, irrigation, and land
settlement projects in California, the Western States, and Palestine; drafts of legislation pertaining to water, water rights,
and irrigation districts; minutes of meetings of various sections of the Commonwealth Club of California; historical and statistical
data on California irrigation districts; and, extensive information on University of California Irrigation Investigations
in California.
Note: There are no items numbered: 75, 159, 166, 187, 192, 211, 243, 412, 470, or 491.
Collection Arrangement
The collection is arranged into three series as follows:
- Series 1. Documents, 1901-1958
- Series 2. Correspondence File, 1912-1955
- Series 3. Columbia Basin Project Joint Investigations materials, 1932-1943
Indexing Terms
The following terms have been used to index the description of this collection in the
library's online public access catalog.
Subjects
University of California (1868-1952). College of Agriculture
Commonwealth Club of California
Irrigation -- California -- History
Irrigation -- West (U.S.)
Irrigation districts -- California
Irrigation laws -- United States
Land settlement -- California
Reclamation of land -- West (U.S.) -- History
Water -- Law and legislation -- California
Water resources development -- West (U.S.)
Water rights -- California
Genres and Forms of Materials
Correspondence
Notes
Reports
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 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 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, 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