Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Public Utilities Commission Records. Part II
F3725  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Arrangement and Description

Folder (F3725:6522-9318)

1. Formal Applications. 1914 - 1952.

Physical Description: Approx. 216 cf.

Scope and Content Note

Arranged numerically by application number.
Contains selected applications filed with the PUC. Application files include Commission reports, legal documents, Commissioner's notes, memoranda, evidence collected by PUC staff, correspondence, transcripts, exhibits, and evaluation reports. A formal application is a request for some right by a utility or by a person or corporation seeking to become a utility. Common types of applications include certificate of public convenience and necessity, increase in rates, right of way issues, and issuing bonds or selling stocks. Unlike the formal complaints, there is no complainant or defendant. However, an applicant may be opposed by someone with conflicting views. Third parties may also be involved.
 

Group 1

Folder F3725:6522-6524

App. No. 136 IN THE MATTER OF THE APPLICATION OF SANTA CLARA WATER AND IRRIGATING COMPANY, FOR AN ORDER AUTHORIZING INCREASE IN WATER RATES IN VENTURA COUNTY. Decided April 22, 1914.

Physical Description: 3 ff.

Scope and Content Note

Contains opinion; legal documents; memoranda, including C.R.C. staff reports from hydraulic engineer and assistant engineer; correspondence, including petition of Thermal Belt Water Co.; and transcripts.
Folder F3725:6525-6528

App. No. 347 IN THE MATTER OF THE APPLICATION OF ORO ELECTRIC CORPORATION FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR EXERCISE OF RIGHTS AND PRIVILEGES UNDER FRANCHISE HERETOFORE GRANTED TO SAID COMPANY BY THE CITY OF STOCKTON; AND FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE CONSTRUCTION, MAINTENANCE, AND OPERATION OF LINES FOR ELECTRIC SERVICE IN THAT PORTION OF SAN JOAQUIN COUNTY SURROUNDING THE CITY OF STOCKTON AND LYING WITHIN THE CONSTANT DISTANCE OF TWO MILES FROM THE CITY LIMITS THEREOF. Decided on August 15, 1913.

Physical Description: 5 vol. 4 ff.

Scope and Content Note

Contains opinion and order; legal documents; memoranda, including a report from the C.R.C.'s Division of Electricity and Gas Rate Dept.; evidence collected by C.R.C., including correspondence; transcripts (4 Vols.); and exhibits (25), including a map of rural distribution lines for the Stockton Western State Gas and Electric Co.; C.R.C. staff report on problems caused by the combination of Western States Gas and Electric and Oro Electric systems; oversized documents filed separately.
Filed separately: exhibits F, 6, 9; protestant's exhibits 4, 15, 18; C.R.C. exhibits A-E, including photograph of Western State Gas and Electric Co. transmission system, and graphs showing increases in production and consumption of electricity. See P.U.C. Map Book.
Folder F3725:6529-6538

App. No. 1141 IN THE MATTER OF THE PETITION OF THE MARIN MUNICIPAL WATER DISTRICT, FOR AN ASCERTAINMENT BY THE RAILROAD COMMISSION OF THE STATE OF CALIFORNIA OF THE VALUE OF THE PROPERTY OF THE MARIN WATER AND POWER COMPANY. Original decision April 9, 1915. Petition for re-hearing denied May 10, 1915. Decision affirmed by State Supreme Court January 17, 1916. Judgment in condemnation entered in Marin County Superior Court May 17, 1916. Decision on supplemental petitions February 17, 1918.

Physical Description: 3 vol. 9 ff.

Scope and Content Note

Contains opinions; legal documents; commissioner's notes; memoranda; evidence collected by C.R.C., including a comparison of reproduction costs for Marin Water and Power Company, a map of population distribution within the Marin Water and Power Company; correspondence, 1914-18; transcripts (3 Vols.); and exhibits (33), including report on properties of Marin Water and Power Company by C.R.C., a map of land values for Marin Municipal Water District, order of December 9, 1916 from Marin County Superior Court, transcript on appeal from Supreme Court, report on valuation of Marin Water and Power Company property, topographic map of the San Francisco Quadrangle (U.S. Geological Survey), and statement on water resources of Marin Water and Power Company.
Filed separately: photographs (2) of operating mechanism at Lagunitas Spilway, CA, 1913; in vault.
Folder F3725:6539-6540c

App. No. 1493 IN THE MATTER OF THE APPLICATION OF TUJUNGA WATER AND POWER COMPANY, A CORPORATION, FOR AN INCREASE OF RATES TO BE CHARGED AND PAID TO IT FOR FURNISHING, DISTRIBUTING AND SELLING ITS WATER TO THE PUBLIC USERS THEREOF, AND ESPECIALLY TO THE INHABITANTS OF THOSE COMMUNITIES KNOWN AS TUJUNGA TERRACE AND HANSEN HEIGHTS, (UNINCORPORATED). Decided July 8, 1915. First supplemental opinion rendered August 8, 1915. Re-hearing denied August 19, 1915.

Physical Description: 2 vol. 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C.; correspondence; transcripts and exhibits (9).
Filed separately: photograph of Monte Vista Valley (no date); in vault.
Folder F3725:6541

App. No. 1649 IN THE MATTER OF THE APPLICATION OF THE FRESNO INTERURBAN RAILWAY COMPANY, A CORPORATION, FOR AN ORDER AUTHORIZING THE ISSUANCE OF STOCKS AND BONDS. Decided on May 22, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains opinion; legal documents; memoranda; correspondence; and transcripts.
Folder F3725:6542

App. No. 1654 IN THE MATTER OF THE APPLICATION OF H. A. McCLELLAND, MERCANTILE TRUST COMPANY OF SAN FRANCISCO AND PACIFIC GAS & ELECTRIC COMPANY, FOR AN ORDER OF THE RAILROAD COMMISSION OF THE STATE OF CALIFORNIA, AUTHORIZING SAID H.A. McCLELLAND AND MERCANTILE TRUST COMPANY OF SAN FRANCISCO TO CONVEY, TRANSFER AND ASSIGN UNTO PACIFIC GAS & ELECTRIC COMPANY ALL OF THE RIGHTS, TITLE, INTERESTS, AND ESTATES OF SAID H. A. McCLELLAND AND MERCANTILE TRUST COMPANY OF SAN FRANCISCO IN AND TO A CERTAIN STREET RAILWAY COMPANY, APPURTENANCES, RIGHTS OF WAY AND EASEMENTS IN THE COUNTY OF SACRAMENTO, STATE OF CALIFORNIA. Decided on June 14, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation for the Mercantile Trust Company; correspondence; transcripts; exhibits (2).
Folder F3725:6543

App. No. 1655 IN THE MATTER OF THE APPLICATION OF SANTA PAULA TELEPHONE COMPANY FOR AUTHORIZATION TO PURCHASE CERTAIN PROPERTY OF THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY LOCATED IN AND IN THE VICINITY OF THE CITY OF SANTA PAULA: TO ISSUE ITS NOTE IN PAYMENT THEREOF, AND TO APPLY ITS PRESENT SCHEDULE OF RATES TO ALL SUBSCRIBERS WHEN THE TWO SYSTEMS SHALL HAVE BEEN COMBINED: AND OF THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY FOR AUTHORIZATION TO SELL CERTAIN OF ITS PROPERTY LOCATED IN AND IN THE VICINITY OF THE CITY OF SANTA PAULA TO SANTA PAULA HOME TELEPHONE COMPANY. Decided on January 25, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by the C.R.C.; correspondence; transcripts; and exhibits (2).
Folder F3725:6544

App. No. 1657 IN THE MATTER OF THE APPLICATION OF THE MONTEREY COUNTY WATER WORKS FOR LEAVE TO CONVEY PART OF ITS WATER SYSTEM TO PACIFIC IMPROVEMENT COMPANY. Decided on January 25, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; exhibits (2), including a 1915 map (45" × 33") of property of the Monterey County Water Works.
Folder F3725:6545-6546

App. No. 1661 IN THE MATTER OF THE APPLICATION OF THE NAPA TRANSPORTATION COMPANY TO ESTABLISH CLASS RATES BETWEEN SAN FRANCISCO AND NAPA; ALSO COMMODITY RATES IN THE SAME TERRITORY. Decided on March 20, 1916.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; exhibits (4), including incorporation papers for Napa Transportation Co. and a schedule of rates proposed by Napa Transportation Co.
Folder F3725:6547-6553

App. No. 1666 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN LIGHT & POWER CORPORATION FOR AN ORDER FIXING JUST AND REASONABLE RATES TO BE CHARGED BY IT FOR ELECTRIC POWER. Consolidated with Case Nos. 618, 655, 732, and 800. Decided on April 6, 1916.

Physical Description: 7 ff.

Scope and Content Note

Contains orders; legal documents; memoranda, including a report on San Joaquin Light & Power operating statistics by the C.R.C. Gas & Electric Dept; evidence collected by the C.R.C. including a sketch of hydroelectric development on the San Joaquin River, a copy of the San Joaquin Light & Power Corporation power agreement with the U.S. Dept. of Agriculture, and copies of the National Forest Manual, being regulations of the Secretary of Agriculture relating to waterpower, telephone, telegraph, and power transmission lines (1913-1915); correspondence, 1914-1919; transcripts (4 parts); and exhibits (24). Bulk of exhibits (22) are filed in Bin 6091, Box 74, P.U.C. App. No. 1666 (same application).
Folder F3725:6554-6555

App. No. 1680 IN THE MATTER OF THE APPLICATION OF THE SACRAMENTO VALLEY TELEPHONE COMPANY FOR AUTHORIZATION TO CREATE A BONDED INDEBETEDNESS OF $500,000 TO EXECUTE A DEED OF TRUST TO SECURE THE SAME; TO PURCHASE PROPERTY; TO ISSUE STOCK AND BONDS FOR CASH AND FOR PROPERTY AND TO OPERATE UNDER VARIOUS FRANCHISES; OF GLENN COUNTY TELEPHONE COMPANY FOR AUTHORIZATION TO SELL ITS PROPERTY FOR CASH, BONDS AND STOCK OF SACRAMENTO VALLEY TELEPHONE COMPANY; OF TEHAMA COUNTY TELEPHONE COMPANY FOR AUTHORIZATION TO SELL ITS PROPERTY FOR CASH, BONDS AND STOCK OF SACRAMENTO VALLEY TELEPHONE COMPANY; AND OF THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY FOR AUTHORIZATION TO SELL CERTAIN PROPERTY FOR BONDS AND STOCK OF SACRAMENTO VALLEY TELEPHONE COMPANY, AND TO SUBSCRIBE FOR STOCK OF SACRAMENTO VALLEY TELEPHONE COMPANY. Decided on July 8, 1915.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including financial reports of four telephone companies involved in application; correspondence; transcripts; and exhibits (13), including articles of incorporation for Glenn County, Tehama County, and Sacramento Valley telephone companies; map of transmission lines for involved companies in upper Sacramento Valley; a plan for consolidation of telephone properties in Glenn and Tehama counties, and information on station rates and revenue for exchange and toll stations in Glenn and Tehama counties.
Folder F3725:6556

App. No. 1694 IN THE MATTER OF THE APPLICATION OF THE HESPERIA WATER COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE EXERCISE OF THE RIGHT TO FURNISH WATER TO THE INHABITANTS AND LAND OWNERS IN AND ABOUT HESPERIA, SAN BERNARDINO COUNTY, STATE OF CALIFORNIA, AND FOR THE RIGHT TO PURCHASE CERTAIN WATER RIGHTS AND PLANT, AND TO PAY THEREFOR BY THE ISSUANCE OF PAID UP STOCK AND NOTES AND MORTGAGES OF THE COMPANY. Decided on

Physical Description: 1 ff.

Scope and Content Note

Contains evidence collected by C.R.C.; transcripts; and exhibits (8), including incorporation papers of Hesperia Water Co., a financial statement of said company, and a map of Hesperia showing main supply and distribution water pipe lines.
Folder F3725:6557

App. No. 1701 IN THE MATTER OF L. A. HILBORN FOX AN ADJUSTMENT OF RATES FOR WATER FURNISHED BY HIM TO CARMICHAEL COLONY NO. 1 AND CARMICHAEL COLONY NO. 2 AND CITRUS HEIGHTS COLONY. Decided on

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; and memoranda, including a report on the history and operations of the Carmichael colonies by C.R.C. staff. Includes legal documents relating to App. No. 1524; see P.U.C. Map Book.
Folder F3725:6558

App. No. 1726 IN THE MATTER OF THE APPLICATION OF THE NORTH SACRAMENTO LIGHT AND WATER COMPANY FOR AN ORDER AUTHORIZING THE CHARGE AND COLLECTION OF CERTAIN WATER RATES. Decided on August 7, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence and exhibits (5), including a report on the operations of North Sacramento Light and Water Company by C.R.C. staff.
Folder F3725:6559-6564

App. No. 1730 IN THE MATTER OF THE APPLICATION OF OAKLAND-ANTIOCH & EASTERN RAILWAY, FOR AUTHORITY TO ISSUE NOTES AND BONDS. Decided on November 20, 1915.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C.; correspondence; transcripts; and exhibits (37), including reports on financial condition of railway.
Folder F3725:6565

App. No. 1743 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO, NAPA, AND CALISTOGA RAILWAY FOR AUTHORITY TO CANCEL CERTAIN CARLOAD AND LESS THAN CARLOAD COMMODITY RATES AND TO INCREASE CERTAIN RATES. Decided on

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; evidence collected by C.R.C.; correspondence; and exhibits (6), including a summary of wine shipments between Napa and Calistoga to San Francisco.
Folder F3725:6566

App. No. 1744 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY FOR AUTHORITY TO CANCEL CERTAIN LESS THAN CARLOAD COMMODITY RATES AND TO INCREASE CERTAIN CLASS AND COMMODITY RATES. Decided on

Physical Description: 1 ff.

Scope and Content Note

Contains evidence collected by C.R.C.; correspondence; and exhibits (9), including a map of the Western Division of Southern Pacific Company.
Folder F3725:6567-6569

App. No. 1752 IN THE MATTER OF THE APPLICATION OF THE SAN DIEGO AND SOUTH-EASTERN RAILWAY COMPANY FOR AN ORDER AUTHORIZING CERTAIN INCREASES IN PASSENGER FARES AND FREIGHT RATES, AND FOR AUTHORITY TO ALTER CERTAIN RULES AND REGULATIONS AND CLASSIFICATIONS SO AS TO BRING ABOUT INCREASES IN FARES AND RATES. Decided on December 11, 1915.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (6 parts). See also exhibits (38), in Bin 6091, Box 75, App. No. 1752.
Folder F3725:6570-6574

App. No. 1716 IN THE MATTER OF THE APPLICATION OF THE CITY OF PALO ALTO REQUESTING COMMISSION TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID TO THE PALO ALTO GAS COMPANY FOR ITS PROPERTY. Decided on September 8, 1916.

Physical Description: 4 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. report on the physical condition of the Palo Alto Gas Company's underground pipe system, and a report by the C.R.C. Gas and Electric Dept. on Palo Alto Gas Company property, service and present and future gas supply; correspondence; transcripts (1 Vol.); and exhibits (18), including a Palo Alto Gas Company appraisal of its property, and a C.R.C. valuation report of Palo Alto Gas Company Properties.
Filed seperately: 8 black and white photographs of Palo Alto Gas Company equipment and property; in vault.
Folder F3725:6675

App. No. 1767 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER COMPANY, A CORPORATION, FOR AN ORDER PRELIMINARY TO THE ISSUE OF A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE EXERCISE OF CERTAIN RIGHTS UNDER A FRANCHISE TO BE HEREAFTER GRANTED BY THE COUNTY OF PLUMAS, AND FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE CONSTRUCTION OF A CERTAIN ELECTRIC POWER LINE IN SAID COUNTY OF PLUMAS. Decided on August 15, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (10), including a topographical map of Indian Valley.
Folder F3725:6576

App. No. 1779App. No. 1780 IN THE MATTER OF THE APPLICATION OF SACRAMENTO VALLEY & EASTERN RAILWAY COMPANY TO LEASE THAT PORTION OF ITS RAILROAD BETWEEN PITT AND HEROULT TO THE NOBLE ELECTRIC STEEL COMPANY; AND FOR PERMISSION TO ABANDON CARRING OF FREIGHT. App. No. 1779 dismissed on January 4, 1916; App. No. 1780 decided on February 4, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including a financial statement of Sacramento Valley & Eastern Railway Company memorandum; evidence collected by C.R.C.; correspondence; transcripts; and exhibits (3).
Folder F3725:6577-6580

App. No. 1790 IN THE MATTER OF THE APPLICATION OF CALIFORNIA SOUTHERN RAILROAD COMPANY FOR AN ORDER AUTHORIZING THE ISSUE OF STOCKS AND BONDS. Decided on September 4, 1915; further decisions on November 19, 1915, August 6, 1917, & February 1, 1919.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C., including an estimate of construction costs from Blythe Junction to Blythe; correspondence, 1915-1918; transcripts (4 parts); and exhibits (35), including contracts and agreements, audits and financial statements of California Southern Railroad Company, a report on construction work done by Blythe Construction Co., a map of the Palo Verde Joint Levee District, a promotional booklet on Palo Verde Valley issued by Sunset Magazine and two issues of the Blythe Herald (1915).
Folder F3725:6581

App. No. 1807 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, TO AMEND CERTAIN RULES WHICH WILL RESULT IN THE RAISING RATES ON LIVESTOCK. Decided on December 4, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (10), including statements on interstate shipment of beef, hogs, and sheep.
Folder F3725:6582

App. No. IN THE MATTER OF THE APPLICATION OF THE PACIFIC GAS & ELECTRIC CO., FOR FURNISHING ELECTRICITY TO THE CITY OF CHICO AND ITS INHABITANTS AND ITS CHICO DISTRICT. Decided on Nov. 3, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (5), including a summary of operating expenses for 1912-1914 for Pacific Gas & Electric Co. in Chico District, and a C.R.C. Gas and Electric Dept. report on costs to reproduce physical landed and non-landed capital in Chico District.
Folder F3725:6583-6584

App. No. 1825 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY ET. AL., FOR RELIEF FROM THE PROVISIONS OF CHAPTER 494 OF THE LAWS OF 1915. Decided on September 30, 1915.

Physical Description: 1 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C., including a map of Northwestern Pacific Railroad Co. Lines; correspondence; transcripts (1 Vol.); exhibits (5), including statistical information on telephone dispatching on U.S. and Canadian railroads.
Folder F3725:6585-6586

App. No. 1831 IN THE MATTER OF THE APPLICATION OF THE PACIFIC GAS & ELECTRIC COMPANY FOR AN ORDER OF THE RAILROAD COMMISSION ESTABLISHING AND FIXING THE RATES TO BE CHARGED BY APPLICANT FOR FURNISHING WATER TO EACH AND EVERY CLASS OF CONSUMERS IN PLACER COUNTY AND IN EACH AND EVERY LOCALITY THEREIN. Decided on July 27, 1917.

Physical Description: 1 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; memoranda, including a report of field investigations by C.R.C. Engineering Dept.; evidence collected by the C.R.C. including a special report to the State Board of Health on sanitation of water supply in Colfax, Auburn, Newcastle, Loomis, and Rocklin; correspondence; transcripts (1 Vol., 2 parts). See also Bin 6091, Box 78 for exhibits in P.U.C. App. No. 1831.
Folder F3725:6587

App. No. 1844App. No. 1845 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO., FOR AN ORDER AUTHORIZING AND APPROVING THE PLACING IN EFFECT OF ITS RULES AND REGULATIONS IN ACCORDANCE WITH WHICH ELECTRIC ENERGY (1844) AND GAS (1845) WILL BE SUPPLIED IN THE TERRITORY SERVED BY IT. Decided on August 1, 1919.

Physical Description: 1ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 parts); exhibit (1); a report on rules and regulations of Pacific Gas & Electric Company's Electric Dept.
Folder F3725:6588

App. No. 1847 IN THE MATTER OF THE APPLICATION OF F. G. AIRY, AGENT OF AMERICAN EXPRESS CO., GREAT NORTHERN EXPRESS CO., AND WELLS FARGO & CO. EXPRESS, TO INCREASE THE CHARGE ON FIRST AND SECOND CLASS SHIPMENTS WEIGHING LESS THAN ONE HUNDRED POUNDS BETWEEN ALL POINTS IN THE STATE OF CALIFORNIA. Decided on September 10, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (5), including statements on charges for express service by applicants and percentage increase, and a rate schedule for first and second class shipments.
Folder F3725:6589-6593

App. No. 1830App. No. 1853 IN THE MATTER OF THE APPLICATION OF LOS ANGELES GAS & ELECTRIC CORPORATION FOR AN ORDER FIXING AND CLASSIFYING GAS RATES; AND IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS COMPANY FOR AUTHORITY TO INCREASE ITS RATES ON NATURAL AND ARTIFICIAL GAS IN THE COUNTIES OF LOS ANGELES, SAN BERNARDINO, AND RIVERSIDE. Decided on August 21, 1917; further decisions November 19, 1917 and April 5, 1918.

Physical Description: 5 Vols.

Scope and Content Note

Contains transcripts (5 Vols.). See Bin 6091, Boxes 76-78 for other records on P.U.C. App. Nos. 1830 and 1853.
Folder F3725:6594-6684

App. No. 1870 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE & TELEGRAPH COMPANY FOR AN INVESTIGATION OF ITS RATES, TOLLS RENTALS, CHARGES, CONTRACTS, PRACTICES, RULES AND REGULATIONS IN THE STATE OF CALIFORNIA, AND FOR SUCH CHANGES AND ALTERATIONS THERIN AS SUCH INVESTIGATION MAY SHOW TO BE NECESSARY. Dismissed June 9, 1927.

Physical Description: 10 ff. 77 Vols.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C. including a 1913 map of Stockton and statements of revenues and expenses by exchange for 1915 and 1916; correspondence, 1915-1919; transcripts (12 parts), 1915-1918; exhibits (26, including 76 Vols.), including a complete inventory and appraisal of Pacific Telephone and Telegraph Company properties in California, an inventory and appraisal of the exchange telephone plant in San Francisco (1912), and an inventory and appraisal of the Los Angeles exchange (1914). See also Bin 6091, Boxes 78-79 for other exhibits in P.U.C. App. No. 1870.
Filed separately: 212 photographs of telephone construction, equipment, buildings, and office activities; in vault.
Folder F3725:6685-6691

App. No. 1876 IN THE MATTER OF THE APPLICATION OF COAST VALLEYS GAS & ELECTRIC CO., A CORPORATION, FOR INVESTIGATION OF THE VALUE OF ITS PROPERTIES AS A WHOLE, AND FOR REVISION OF ITS SCHEDULES OF RATES CHARGED FOR ELECTRICITY, GAS AND WATER, FOR THE PURPOSE OF HAVING SAME FIXED ON SUCH BASIS AS SUCH INVESTIGATION MAY SHOW TO BE NECESSARY. Decided on November 16, 1917.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by the C.R.C., including financial and system data submitted by Coast Valleys Gas & Electric Co.; correspondence; transcripts (5 parts); exhibits (47), including pictures of applicant's property, map of Salinas showing Coast Valley Gas & Electric Co., an inventory and appraisal report of electric properties of Coast Valleys Gas & Electric Co., a Coast Valleys Gas & Electric Co. auditor's report, and a C.R.C. report on reproduction costs of non-landed Coast Valleys Gas & Electric Co. properties.
Filed separately: 4 black and white photographs of Coast Valleys Gas & Electric Co. property in Salinas; in vault.
Folder F3725:6692-6696

App. No. 1925 IN THE MATTER OF THE APPLICATION OF SAN DIEGO CONSOLIDATED GAS AND ELECTRIC CO. FOR AN ORDER OF THE RAILROAD COMMISSION ESTABLISHING THE RATES, RULES, REGULATIONS AND PRACTICES TO BE CHARGED AND OBSERVED BY SAN DIEGO CONSOLIDATED GAS AND ELECTRIC CO. IN THE SALE AND DISTRIBUTION OF GAS AND ELECTRIC ENERGY. Decided November 3, 1916.

Physical Description: 3 ff. 2 Vols.

Scope and Content Note

Contains reports; legal documents; memoranda, including proposed rules and regulations of San Diego Consolidated Gas and Electric Co.; evidence collected by C.R.C., including statements on expenses and profits of San Diego Consolidated Gas & Electric Co.; correspondence, 1915-1917; transcripts (1 Vol.); and exhibits (9), including an audit report of San Diego Consolidated Gas and Electric operations, a C.R.C. Gas & Electric Dept. report on San Diego Consolidated Gas & Electric operations, 1913-1917, and an inventory of San Diego Consolidated Gas & Electric Co. properties by C.R.C. engineers. See also P.U.C. Map Book for other records relating to P.U.C. App. No. 1925.
Folder F3725:6697-6702

App. No. 1933 IN THE MATTER OF THE REORGANIZATION OF NORTHERN ELECTRIC RAILWAY COMPANY, A CORPORATION, NORTHERN ELECTRIC COMPANY, A CORPORATION, NORTHERN ELECTRIC RAILWAY COMPANY-MARYSVILLE AND COLUSA BRANCH, A CORPORATION, AND SACRAMENTO AND WOODLAND RAILROAD COMPANY, A CORPORATION, AND THE APPLICATION FOR AUTHORITY TO TRANSFER THE PROPERTIES OF THE LAST MENTIONED CORPORATIONS TO A NEW CORPORATION, AND FOR PERMISSION TO ISSUE STOCKS AND BONDS OF THE SAID NEW CORPORATION. Decided on May 25, 1918.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a financial analysis of applicants; evidence collected by the C.R.C., including a summary of proposed improvements on the Northern Electric Railway; correspondence, 1915-1920; transcripts (6 parts); and exhibits (18), including a reorganization agreement, 1915, financial statements of Northern Electric Railway, and a decree of foreclosure.
Folder F3725:6703-6707

App. No. 1949 IN THE MATTER OF THE APPLICATION OF WELLS FARGO AND COMPANY FOR AUTHORITY TO INCREASE EXPRESS RATES. Decided on November 19, 1917.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including statements on Wells Fargo expenses and operations; evidence collected by the C.R.C.; decisions relevant to application, and a summary of railroad used by Wells Fargo for express service and mileage covered by each; correspondence; transcripts (3 parts); exhibits (28), including statements of Wells Fargo revenues and expenses, lists of property used in express operations, Superior Court complaints brought by Wells Fargo against state treasurer, and reports of Interstate Commerce Commission concerning express companies.
Folder F3725:6708

App. No. 1998 IN THE MATTER OF THE APPLICATION OF WESTERN STATES GAS & ELECTRIC CO. FOR AN ORDER OF THE RAILROAD COMMISSION ESTABLISHING THE RATES TO BE CHARGED BY PETITIONERS OF GAS AND ELECTRIC ENERGY SOLD IN HUMBOLDT COUNTY, CALIFORNIA. Decided on November 6, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C., including promotional brochure for North-Western Pacific Railroad (San Francisco to Eureka line) and correspondence. See also Bin 6091; Box 80 for exhibits in P.U.C. App. No. 1998.
Folder F3725:6711

App. No. 2000 IN THE MATTER OF THE APPLICATION OF THE ATCHISON, TOPEKA, AND SANTA FE RAILWAY CO., SAN PEDRO, LOS ANGELES & SALT LAKE RAILROAD CO., AND THE CALIFORNIA, ARIZONA & SANTA FE RAILWAY CO.; FOR AN ORDER AUTHORIZING THEM TO ENTER INTO AN AGREEMENT WHEREBY THE SAID ATCHISON, TOPEKA & SANTA FE RAILWAY CO. AND THE SAID CALIFORNIA, ARIZONA & SANTA FE RAILWAY CO. GRANTS TO THE SAN PEDRO, LOS ANGELES & SALT LAKE RAILROAD CO. THE RIGHT TO CONNECT WITH AND USE A PORTION OF TRACK NEAR DAGGETT, SAN BERNARDINO COUNTY TO A POINT NEAR THE CITY OF RIVERSIDE, FOR A TERM OF NINETY NINE YEARS. Decided on December 31, 1915.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence collected by C.R.C., including a copy of the agreement between involved parties that contains several maps of track in question; correspondence; exhibit (1), an appraisal of the Riverside to Daggett track.
Folder F3725:6712

App. No. 2028 IN THE MATTER OF THE APPLICATION OF C. L. HOVER, RECEIVER FOR THE BOCA & LOYALTON RAILROAD CO. FOR AUTHORITY TO DISCONTINUE THE OPERATION OF SAID RAILROAD FROM JANURAY 1, 1916 TO MAY 1, 1916. Decided on January 15, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence collected by C.R.C., including a special report on the Boca & Loyalton Railroad containing information on its history, construction, and assets, and a map of said railroad; and correspondence.
Folder F3725:6713

App. No. 2043 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO., A CORPORATION, AND THE ATCHISON TOPEKA & SANTA FE RAILWAY CO., A CORPORATION, FOR AUTHORITY TO INSTALL CERTAIN SAFETY DEVICES AT THE INTERSECTION OF ALISO STREET AND THE MAIN LINE OF THE ATCHISON TOPEKA & SANTA FE RAILWAY CO.'S RAILROAD IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, CALIFORNIA. Decided on April 27, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C.R.C., including charts from the Los Angeles Board of Public Utilities showing traffic at Aliso Street, and a report of investigations into the May 7, 1915 collision between Atchison Topeka & Santa Fe freight train and a Pacific Electric interurban car; correspondence; and transcripts.
Filed separately: 7 black and white photographs of Aliso Street crossing and accident; in vault.
Folder F3725-6714-6717

App. No. 2119 IN THE MATTER OF THE APPLICATION OF SAN DIEGO AND SOUTH EASTERN RAILWAY COMPANY FOR INSTRUCTIONS AND ADVICE AS TO THE FEASIBILITY AND UTILITY OF RECONSTRUCTING CERTAIN PARTS OF ITS RAILWAY SYSTEM DESTROYED BY FLOODS. Decided May 8, 1916.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence collected by C..R.C. including a map of Sweetwater Valley showing acreage planted to citrus fruits; correspondence, 1916-1918; transcripts (4 parts); and exhibits (18), including financial statements of San Diego and South Eastern Railways; preliminary report of C.R.C. Engineer Paul Thelen containing 36 black and white photographs of San Diego and South Eastern lines and damage done by flood to tracks and related facilities; in vault.
Folder F3725:6718-6719

App. No. 2166 IN THE MATTER OF THE APPLICATION OF CALIFORNIA-OREGON POWER COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided May 8, 1916.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including incorporation papers of Trinity Gold Mining & Reduction Co., and applicant's exhibits A & B (filed with formal application), showing minutes of Trinity County Board of Supervisors and a tracing of Trinity County outlining proposed California-Oregon Power Co. lines; memoranda; correspondence; transcripts (4 parts); and exhibits (11), including agreements between California-Oregon Power Co. and area gold mining companies, an inventory of Trinity Gold Mining & Reduction Co., a topographical map showing existing power lines in Carrville District, Trinity County, and a topographical map of U.S.G.S. Shasta sheet and Modoc Lava Bed sheet.
Folder F3725:6720

App. No. 2171Case No. 917 IN THE MATTER OF THE APPLICATION OF CALIFORNIA TELEPHONE AND LIGHT COMPANY FOR A GENERAL DETERMINATION AND ADJUSTMENT OF RATES OT CHARGED BY IT. Decided on June 28, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. Telephone and Telegraph Dept. study on rates and operations of California Telephone and Light Company; evidence; correspondence, 1916-1919. See also Bin 6092, Box 81 for exhibits filed in App. No. 2171.
Folder F3725:6721-6728

App. No. 2174 IN THE MATTER OF THE APPLICATION OF THE RIVERSIDE HOME TELEPHONE & TELEGRAPH CO. AND THE PACIFIC TELEPHONE & TELEGRAPH CO. FOR AN ORDER AUTHORIZING THE RIVERSIDE HOME TELEPHONE AND TELEGRAPH CO. TO SELL TO THE PACIFIC TELEPHONE & TELEGRAPH CO. ALL AND SINGULAR ITS PROPERTY AND ASSETS AND THE PACIFIC TELEPHONE & TELEGRAPH CO. TO PURCHASE AND ACQUIRE THE SAME. Decided on November 6, 1916.

Physical Description: 4 ff. 4 Vols.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. summary of Riverside Home Telephone and Telegraph Co. financial conditions; correspondence, 1916-1918; transcripts; and exhibits (31), including an inventory and appraisal of Riverside Home Telephone and Telegraph Co. properties, financial statements of Riverside Home Telephone and Telegraph and Pacific Telephone and Telegraph, inventory of Pacific Telephone & Telegraph properties in Riverside County and C.R.C. auditor's report on Riverside Home Telephone & Telegraph Co.
Folder F3725:6729

App. No. 2201 IN THE MATTER OF THE APPLICATION OF PEOPLES GAS COMPANY OF CALIFORNIA FOR AN ORDER AUTHORIZING THE ISSUANCE OF STOCKS, BONDS AND DEBENTURES, AND THE EXECUTION OF A TRUST DEED AND MORTGAGE AND FOR PERMISSION TO PURCHASE AND ACQUIRE CERTAIN GAS PROPERTIES AND FRANCHISES. Dismissed May 22, 1916.

Physical Description: 1 ff. 1 Vol.

Scope and Content Note

Contains dismissal; memoranda; evidence, including a report on present and future economic prospects of Southern Counties Gas Co. and Southern California Edison Co. under consolidated operation; correspondence; and exhibits (3), including articles of incorporation for Peoples Gas Co. of California.
Folder F3725:6730

App. No. 2210 IN THE MATTER OF THE APPLICATION OF CLEAR LAKE SUSPENDED MONORAIL COMPANY, FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Dismissed April 19, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; evidence, including blue prints of suspended monorail system, single track steel tower, and the 6-wheel monorail truck, and a report on the langer monorail suspended railway in Prussia with numerous photographs (plates) and illustrations, and correspondence. See also P.U.C. App. No. 2219.
Folder F3725:6731-6732

App. No. 2219 IN THE MATTER OF THE APPLICATION OF THE CLEAR LAKE SUSPENDED MONORAIL COMPANY FOR AN ORDER AUTHORIZING THE ISSUANCE OF STOCKS AND BONDS, AND THE CLEAR LAKE RAILROAD COMPANY FOR AN ORDER AUTHORIZING THE SALE OF ASSETS TO THE CLEAR LAKE SUSPENDED MONORAIL COMPANY. Decided on June 10, 1916.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report on the financial condition of applicant, information on monorail system engineering, advantages, costs, etc. and estimated valuation of applicant's properties; correspondence; transcripts; and exhibits (2), including articles of incorporation of applicant. See also P.U.C. App. No. 2210 for related material.
Filed separately: 1 black and white photograph of suspended monorail car; in vault.
Folder F3725:6733-6741

App. No. 2227 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA TELEPHONE COMPANY FOR AN ORDER AUTHORIZING THE ISSUE OF CAPITAL STOCK AND BONDS, THE EXECUTION OF A DEED OF TRUST, THE PURCHASE OF PROPERTY AND THE OPERATION UNDER VARIOUS FRANCHISES; OF HOME TELEPHONE & TELEGRAPH CO. FOR AN ORDER AUTHORIZING THE SALE OF ITS PROPERTY TO SOUTHERN CALIFORNIA TELEPHONE CO.; OF SUNSET TELEPHONE & TELEGRAPH CO. FOR AN ORDER AUTHORIZING THE SALE OF A PORTION OF ITS PROPERTY TO PACIFIC TELEPHONE & TELEGRAPH CO.; OF PACIFIC TELEPHONE & TELEGRAPH FOR AN ORDER AUTHORIZING THE SALE OF A PORTION OF ITS PROPERTY TO SOUTHERN CALIFORNIA TELEPHONE CO. AND THE ACQUISITION OF CAPITAL STOCK OF SOUTHERN CALIFORNIA TELEPHONE CO. Decided on November 4, 1916.

Physical Description: 5 ff. 4 Vols.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineer's report on Los Angeles telephone consolidation, and a financial report on applicants; evidence, including assessment of Home Telephone & Telegraph Co. properties; correspondence, 1916-1920, 1931 and exhibits (33), including financial statements of Pacific Telephone & Telegraph Co., and Southern California Telephone Co., trust indenture of Southern California Telephone Company, proposed rules and regulations of Southern California Telephone Company, contracts and agreements between Pacific Telephone & Telegraph Co., and National Bell, Western Electric, and American Bell, inventory and appraisal of Home Telephone & Telegraph Co. properties, articles of incorporation of Southern California Telephone Company and a C.R.C. report on financial status of Home Telephone & Telegraph Co.
Folder F3725:6742-6745

App. No. 2246App. No. 2637 IN THE MATTER OF THE APPLICATION OF IMPERIAL TELEPHONE CO. FOR AN ORDER AUTHORIZING THE SALE OF ITS ENTIRE PROPERTY TO THE PACIFIC TELEPHONE & TELEGRAPH CO. AND OF PACIFIC TELEPHONE & TELEGRAPH CO. AUTHORIZING IT TO PURCHASE AND ACQUIRE SAID PROPERTY; AND IN THE MATTER OF THE APPLICATION OF PACIFIC TELEPHONE & TELEGRAPH CO. FOR AN ORDER AUTHORIZING THE PURCHASE FROM MOUNTAIN STATES TELEPHONE & TELEGRAPH CO. OF THE ENTIRE STOCK OF IMPERIAL TELEPHONE CO. Decided on January 16, 1917.

Physical Description: 2 ff. 2 Vols.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. auditor's report on rates of Imperial Telephone Co.; correspondence; transcripts; exhibits (13), including an inventory and appraisal of Imperial Telephone Co. properties; financial statements of Imperial Telephone Co.; contracts and agreements between Pacific Telephone & Telegraph Co. and area phone company; and a valuation of Imperial Telephone Co. properties by C.R.C. Engineering Dept.
Folder F3725:6746

App. No. 2255 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO-OAKLAND TERMINAL RAILWAYS FOR AN ORDER AUTHORIZING THE ISSUE OF EQUIPMENT NOTES OF THE FACE VALUE OF $180,000. Decided on May 26, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; exhibits (7), including plans showing construction and design of cars; financial statements of applicant, and proposed agreement affecting operation of San Francisco-Oakland Terminal Railways cars.
Folder F3725:6747

App. No. 2266App. No. 2270 IN THE MATTER OF THE APPLICATION OF SIERRA ELECTRIC POWER CO., FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY IN BUTTE AND OTHER COUNTIES; IN THE MATTER OF THE APPLICATION OF SIERRA ELECTRIC POWER COMPANY TO ISSUE STOCKS AND BONDS. Decision date unknown.

Physical Description: 1 Vol.
Folder F3725:6748

App. No. 2314 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, PACIFIC FREIGHT TARIFF BUREAU, FOR AUTHORITY TO MAKE CHARGE FOR SWITCHING AFTER INITIAL PLACING OF CAR FOR UNLOADING. Dismissed on March 9, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; memoranda; correspondence, 1915-1917.
Folder F3725:6749-6751

App. No. 2337 IN THE MATTER OF THE APPLICATION OF CENTRAL CALIFORNIA GAS CO, FOR AN ORDER AUTHORIZING THE ISSUE OF BONDS OF THE FACE VALUE OF $19,000, PREFERRED STOCK OF THE PAR VALUE OF $67,000 AND COMMON STOCK OF THE PAR VALUE OF $21,500. Decided on July 8, 1916.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation for Central California Gas Co.; memoranda, including a report from the C.R.C. auditors on applicant's accounts; evidence, including minutes of a Central California Gas Co. Board of Directors' meeting; correspondence; transcripts (5 parts); exhibits (9), including financial statements of Central California Gas Co., and a C.R.C. auditor's report.
Folder F3725:6752

App. No. 2400App. No. 2401 IN THE MATTER OF THE APPLICATION OF SAN JOSE RAILROADS FOR AN ORDER EXTENDING THE TIME WITHIN WHICH TO COMPLY WITH THE PROVISIONS OF CHAPTER NO. 499, LAWS OF 1911, AS AMENDED BY CHAPTER NO. 600, LAWS OF 1915; AND IN THE SAME FOR PENINSULA RAILWAY COMPANY. Decided on September 26, 1916. Further decision on November 19, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; exhibits (6), including financial statements of applicants.
Folder F3725:6753

App. No. 2406 IN THE MATTER OF THE APPLICATION OF I. H. SKILLMAN AND D. W. HILL, PARTNERS UNDER THE NAME BIDWELL ELECTIC CO. FOR A DECLARATION THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE THE EXERCISE OF CERTAIN FRANCHISE RIGHTS TO CONSTRUCT AND OPERATE A CERTAIN ELECTRIC LINE IN MODOC COUNTY. Decided on October 6, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; exhibits (2), including a map of Fort Bidwell, Modoc County.
Folder F3725:6754-6756

App. No. 2407 IN THE MATTER OF THE APPLICATION OF ORO ELECTRIC CORPORATION, ET. AL. FOR AN ORDER AUTHORIZING THEM TO SELL, TRANSFER AND GRANT TO PACIFIC GAS & ELECTRIC CO. CERTAIN PROPERTY AND AUTHORIZING SAID COMPANY TO ISSUE AND SELL ITS GENERAL AND REFUNDING MORTGAGE GOLD BONDS. Decided January 8, 1917.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D; memoranda, including a C.R.C. auditor's report on Oro Electric Corp., and C.R.C. auditor's analysis of application with abstracts of the agreement of sale; evidence; correspondence; transcripts (1 Vol.); exhibits (27), including financial statements of Oro Electric Corporation, Oro Water, Light & Power Co., and Pacific Gas & Electric; an inventory of properties of Oro Electric Corp., Oro Water, Light & Power Co., Oroville Light & Power Co., Oroville Water Co., Sierra Irrigation Co., and Cataract Gold Mining & Power Co.; articles of incorporation for Oro Electric Corp. Oro Water, Light & Power Co., Oroville Water Co. and Oro Light & Power Co.; a description of property to be conveyed; a history of Cataract Gold Mining & Power Co.; various deeds of involved parties to Pacific Gas & Electric; expenditures of Pacific Gas & Electric; expenditures of Pacific Gas & Electric in the purchase of Oro Electric Corp.; a map of Oro Electric Corp.'s distribution lines in Stockton area.
Folder F3725:6757-6758

App. No. 2410 IN THE MATTER OF THE APPLICATION OF THE YOSEMITE POWER CO. FOR AN ORDER FIXING JUST AND REASONABLE RATES AND REGULATIONS FOR ELECTRIC SERVICE. Decided on October 3, 1917.

Physical Description: 1 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; correspondence; exhibit (1), including C.R.C. Gas and Electric Dept's report on applicant and inventory and appraisal of applicant's properties. See also P.U.C. Case No. 909, Bin 6088, Box 50, F3725:1263-66.
Folder F3725:6759

App. No. 2482 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SAN DIEGO BEACH RAILWAY TO REDUCE NUMBER OF TRAINS AND INCREASE RATES. Dismissed on March 21, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; evidence, including a C.R.C. report as to necessity of applicant's request with a map of Los Angeles and San Diego Beach Railway system; correspondence; transcripts (2 parts); exhibits (7), including a financial statement of applicant, data on passenger travel on Los Angeles and San Diego Beach Railway lines and data on commutation rates.
Folder F3725:6760

App. No. 2488 IN THE MATTER OF THE APPLICATION OF HUNTINGTON BEACH CO. FOR PERMISSION TO DISCONTINUE ITS PRACTICE OF GRANTING A DISCOUNT ON CERTAIN BILLS AND TO CHARGE A CERTAIN RATE FOR DESK SETS. Decided Oct. 4, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a petition from Huntington Beach residents protesting any increase in phone rates; correspondence and transcripts.
Folder F3725:6761

App. No. 2492 IN THE MATTER OF THE APPLICATION OF MINKLER SOUTHERN RAILWAY COMPANY FOR A PERMIT TO EXTEND ACROSS CERTAIN COUNTY ROADS IN THE COUNTY OF TULARE, AN EXTENSION OF ITS LINE OF RAILROAD SOUTH OF LINDSAY, SAID COUNTY. Decided on August 18, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including a map of proposed road crossings and accompanying profile map, and correspondence.
Folder F3725:6762-6763

App. No. 2505 IN THE MATTER OF THE APPLICATION OF THE RIVERSIDE COUNTY GAS & POWER CO. TO ACQUIRE PROPERTIES OF BEAUMONT GAS & POWER CO. AND THE BANNING GAS & LIGHTING CO.; TO ISSUE STOCKS AND BONDS; AND FOR CERTIFICATION OF PUBLIC CONVENIENCE AND NECESSITY; AND OF BEAUMONT GAS & POWER CO. AND THE BANNING GAS & LIGHTING CO. TO SELL THEIR PROPERTIES TO RIVERSIDE COUNTY GAS & POWER CO. Decided on October 2, 1916.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineer's report on exhibits of applicant; evidence, including a C.R.C. report on history and financial condition of applicant; correspondence; transcripts; exhibits (21), including articles of incorporation of applicants; financial statements; deeds of conveyance; estimated expenditures by Riverside County Gas & Power Co. to purchase properties of Beaumont Gas & Power Co. and Banning Gas & Lighting Co.
Folder F3725:6764

App. No. 2517 IN THE MATTER OF THE APPLICATION OF THE ELK GROVE MUTUAL TELEPHONE ASSOCIATION FOR ORDER AUTHORIZING INCREASE OF TELEPHONE RATES. Decided on October 11, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts.
Folder F3725:6765

App. No. 2518 IN THE MATTER OF THE APPLICATION OF THE CITY OF SACRAMENTO FOR AN ORDER AUTHORIZING THE OPENING OF 34th STREET ACROSS THE RIGHT OF WAY AND TRACKS OF THE SOUTHERN PACIFIC CO. ON ITS R STREET LINE IN SAID CITY. Decided on October 7, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (3), including a plan and profile map of R Street from 30th Street to Sierra Avenue; a map showing properties in vicinity of 34th and R Streets; and assessment map of the 34th Street district. See also P.U.C. Map Book for other maps in App. No. 2518.
Folder F3725:6766

App. No. 2526 IN THE MATTER OF THE APPLICATION OF PANOCHE VALLEY RAILROAD COMPANY FOR AN ORDER AUTHORIZING THE ISSUE OF STOCKS AND BONDS. Decided on September 14, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineering dept. report on applicant's proposed construction plans; correspondence; transcripts; exhibits (3), including applicant's articles of incorporation, a U.S.G.S. topographical map of Panoche Quadrangle, and an estimate of construction and equipment costs for Panoche Valley Railroad.
Folder F3725:6767

App. No. 2534 IN THE MATTER OF THE APPLICATION OF THE TRADERS OIL CO. FOR AUTHORITY TO DISCONTINUE SERVICE AND OTHER RELIEF. Decided on March 7, 1917. Further decision on September 24, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 parts); exhibits (24), including letters between Trader's Oil Co. and Coalinga Gas & Power Co. and certificate of incorporation for Coalinga Gas & Power Co.
Folder F3725:6768-6770

App. No. 2586 IN THE MATTER OF THE APPLICATION OF SIERRA & SAN FRANCISCO POWER CO. FOR AN ORDER AUTHORIZING THE ISSUANCE OF FIRST MORTGAGE BONDS OF THE FACE VALUE OF ONE MILLION DOLLARS. Decided on October 24, 1916.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. auditor's report on applicant's financial condition; correspondence; transcripts (2parts); exhibits (7), including mortgages of applicant with various trust companies and an annual report of California Railway & Power Co. (1916).
Folder F3725:6771

App. No. 2590 IN THE MATTER OF THE APPLICATION OF HALF MOON BAY LIGHT & POWER CO. OF CALIFORNIA TO SELL, AND GREAT WESTERN POWER CO. TO BUY, A CERTAIN ELECTRICAL SYSTEM IN SAN MATEO COUNTY. Decided on November 18, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. financial report on applicant; evidence, including ordinances of the San Mateo County Board of Supervisors; correspondence; exhibits (6), including financial statements of Great Western Power Co. and Half Moon Bay Light & Power Co., and a map showing school districts covered by franchise in San Mateo Co. See also P.U.C. Map Book for other maps in P.U.C. App. No. 2590.
Folder F3725:6772

App. No. 2607 IN THE MATTER OF THE APPLICATION OF A. R. BALDWIN FOR AN ORDER AUTHORIZING THE SALE TO THE WESTERN PACIFIC RAILROAD CO. OF CERTAIN PORTIONS OF THE LINE OF RAILROAD FORMERLY BELONGING TO THE BOCA & LOYALTON RAILROAD CO., AND FOR AN ORDER AUTHORIZING THE ABANDONMENT OF CERTAIN PORTIONS OF THE LINE OF RAILROAD FORMERLY BELONGING TO THE BOCA & LOYALTON RAILROAD CO. Decided on November 25, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a financial statement of Boca & Loyalton Railroad Co. from 1909 to 1915; a C.R.C. engineer's report on the proposed abandonment of sections of the Boca & Loyalton Railroad Co.; correspondence; exhibits (4), including a map of the Boca & Loyalton Railroad Co. showing portions to be maintained and abandoned, and various financial statements.
Folder F3725:8221

App. No. 2611 IN THE MATTER OF THE APPLICATION OF NORTHERN CALIFORNIA POWER CO. CONSOLIDATED FOR AN ORDER THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE THE EXERCISE OF RIGHTS AND PRIVILEGES UNDER A CERTAIN FRANCHISE GRANTED BY BOARD OF SUPERVISORS OF TRINITY COUNTY TO H. R. GIVEN. Decided March 3, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (franchise, transfer of franchise, and map of utility service in Trinity County); memoranda; correspondence; transcripts (3 parts); exhibits (3), including various maps of area.
Folder F3725:8222

App. No. 2619 IN THE MATTER OF THE APPLICATION OF H. G. LACEY CO. FOR AUTHORITY TO SELL ITS ELECTRICAL SYSTEM AT HANFORD TO MT. WHITNEY POWER & ELECTRICAL CO. Dismissed November 17, 1916.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (description of physical properties, financial statement for H. G. Lacey Co. & Mt. Whitney Power & Electrical Co.); memoranda; correspondence; transcripts; exhibits (8), including maps of Hanford and Tulare County and operating statements.
Folder F3725:8223

App. No. 2628 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC CO. FOR AUTHORITY TO CANCEL REFERENCE NOTE CIRCLED 2 IN CONNECTION WITH ITEM 970-A, 972-B, and 975-B OF LOCAL JOINT PROPORTIONAL FREIGHT TARIFF NO. 730, C.R.C. NO. 1632 APPLYING ON PACKING HOUSE PRODUCTS IN REFRIGERATOR CARS FROM SAN FRANCISCO, SOUTH SAN FRANCISCO, AND INTERMEDIATE POINTS TO SANTA CRUZ, SACRAMENTO, FRESNO, OAKLAND, AND SAN JOSE. Decided on April 7, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (12), including map of South San Francisco and operating statements.
Folder F3725:8224

App. No. 2641 IN THE MATTER OF THE APPLICATION OF ROGERS DEVELOPMENT CO. FOR AUTHORITY TO SELL A CERTAIN IRRIGATING CANAL SYSTEM, AND OF WEST RIVERSIDE CANAL CO. FOR AUTHORITY TO ISSUE BONDS IN AMOUNT OF ¢66,000.00. Decided on January 20, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (agreement, deed of trust, original cost of canal); memoranda; evidence, including a C.R.C. appraisal of West Riverside Canal Co. properties; correspondence; exhibit (1) and a map of region north and west of Riverside.
Folder F3725:8225-8226

App. No. 2651 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO, TO PURCHASE CERTAIN SECURITIES OF PACIFIC LIGHT & POWER CORP. AND VENTURA COUNTY POWER CO., TO ACQUIRE PROPERTIES AND FRANCHISES OF PACIFIC LIGHT & POWER CORP., AND TO ISSUE STOCK. Decided on May 22, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statements); evidence, including a C.R.C. report by engineering Dept., and reports on just compensation to be paid for Pacific Light & Power Corp. and Ventura County Power Co. properties; correspondence; transcripts; exhibits (9), including operating statements, value of property and business of Pacific Light & Power Corp. and financial statements.
Folder F3725:8227

App. No. 2668 IN THE MATTER OF THE APPLICATION OF MARY WOHLFORD AND LOS ANGELES TRUST & SAVINGS BANK FOR AUTHORITY TO SELL THEIR GAS & ELECTRIC PROPERTIES IN CITY OF ESCONDIDO TO SAN DIEGO CONSOLIDATED GAS & ELECTRIC CO.; AND FOR LATTER TO ISSUE BONDS OF FACE VALUE OF $30,000.00 AND PREFFERED STOCK OF PAR VALUE OF $10,000.00. Decided February 10, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report; correspondence; transcripts (2 parts); exhibits (9), including a valuation of property, schedule of lighting rates, income statements, and a C.R.C. report.
Folder F3725:8228-8229

App. No. 2674 IN THE MATTER OF THE APPLICATION OF TUJUNJA WATER AND POWER COMPANY TO SELL BONDS IN AMOUNT OF $150,000.00 FACE VALUE. Dismissed on August 25, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (4 parts); and exhibits (8), including asstment of applicant's water rights, protest of City of Los Angeles against granting of rights of way in Big Tujunja Canyon and map of proposed water system.
Folder F3725:6773

App. No. 2695App. No. 2696 IN THE MATTER OF THE APPLICATION OF CALISTOGA ELECTRIC CO. AND CALIFORNIA TELEPHONE AND LIGHT CO. FOR AN ORDER AUTHORIZING THE FORMER TO SELL AND CONVEY UNTO THE LATTER ALL PROPERTY OF SAID CALISTOGA ELECTRIC CO. AND AUTHORIZING SAID CALIFORNIA TELEPHONE & LIGHT CO. TO ISSUE, SELL, AND DELIVER TO THE FACE AMOUNT OF $26,000.00 ITS FIRST MORTGAGE 6% GOLD BONDS MATURING APRIL 1, 1943; AND IN THE MATTER OF THE SAME, CHANGING FACE AMOUNT TO $39,000.00. NO. 2595 decided on January 21, 1918. No. 2696 dismissed May 21, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. financial report on application; correspondence, including deed of conveyance between Calistoga Electric Co. and California Telephone & Light Co.; exhibits (6), including financial statements of applicants and a C.R.C. valuation report of physical properties owned by Calistoga Electric Co. and Calistoga Water Co.
Folder F3725:6774-6776

App. No. 2727 IN THE MATTER OF THE APPLICATION OF FRESNO CANAL & LAND CO. TO SELL AND OF FRESNO CANAL & LAND CORP. TO PURCHASE CERTAIN PROPERTIES, AND FOR THE LATTER TO ISSUE AND SELL CERTAIN BONDS. Decided on February 7, 1917.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. financial report on applicant; correspondence; transcripts; exhibits (16), including articles of incorporation for Fresno Canal & Land Corp., a valuation of Fresno Canal & Land Co. properties, financial statements of applicants, various indentures and deeds of trust, and minutes of a director's meeting of Fresno Canal & Irrigation Co. (1889).
Folder F3725:6777

App. No. 2731 IN THE MATTER OF THE APPLICATION OF TRINITY GOLD MINING AND REDUCTION CO. AND CALIFORNIA-OREGON POWER CO. FOR AN ORDER AUTHORIZING THE SALE AND PURCHASE OF THE WHOLE OF THE PLANT OR SYSTEM OF TRINITY GOLD MINING & REDUCTION CO. BY CALIFORNIA-OREGON POWER CO. Decided on February 28, 1917.

Physical Description: 1 ff

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. analysis of application; evidence; correspondence; transcripts; exhibits (5), including agreements between California-Oregon Power Co. and W. H. Estabrook and a small map showing California-Oregon Power Co. transmission lines between Trinity Center and Carrville.
Folder F3725:6778-6779

App. No. 2739 IN THE MATTER OF THE APPLICATION OF SPRING VALLEY WATER CO., FOR PERMISSION TO INCREASE THE RATES AND CHARGES FOR WATER FURNISHED BY IT TO THE CITY AND COUNTY OF SAN FRANCISCO AND ITS INHABITANTS. Decided on September 3, 1918; further decision on August 12, 1921.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including copies of transcripts and a C.R.C. auditor's report on cost of money to applicant; evidence, including financial statements, water service schedules, and a C.R.C. financial report on applicant and correspondence, 1917-1922. See also P.U.C. Map Book and P.U.C. Case No. 842
Folder F3725:6780

App. No. 2749 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO, NAPA AND CALISTOGA RAILWAY, AUTHORIZING TO CANCEL PARAGRAPH SHOWN IN SECTION 10, PAGE 18 OF LOCAL AND JOINT TARIFF NO. 4, C.R.C. NO. 25, WHICH PERMITS APPLICATION OF 64% OF REGULAR FARE BETWEEN NAPA AND VALLEJO (ONLY) FOR USE ON OTHER THAN LIMITED TRAINS, THEREBY INCREASING COST OF SUCH TRANSPORATION FROM 85 to 87.80 PER BOOK. Decided on April 27, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; correspondence; transcripts; exhibits (6), including financial statements and time tables.
Folder F3725:6781

App. No. 2761 IN THE MATTER OF THE APPLICATION OF THE MIDLAND COUNTIES PUBLIC SERVICE CORP. AND THE SAN JOAQUIN LIGHT & POWER CORP. FOR AN ORDER PRELIMINARY TO THE ISSUE OF A CERTIFICATE THAT PUBLIC CONVENIENCE AND NECESSITY WILL REQUIRE THE CONSTRUCTION OF PIPELINES TO SERVE NATURAL GAS. Decided on May 24, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (5), including maps of Avila & El Pazmo and a map of Santa Maria Gas & Power Co. line from oil fields to San Luis Obispo.
Folder F3725:6782

App. No. 2771 IN THE MATTER OF THE APPLICATION OF THE CITY OF SAN FERNANDO, THAT THE RAILROAD COMMISSION FIX AND DETERMINE THE COMPENSATION TO BE PAID THE SAN FERNANDO MISSION LAND CO. AND CONSOLIDATED SECURITIES CO. FOR THEIR CERTAIN WATER SYSTEM IN SAID CITY. Decided on April 26, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (4), including a map of San Fernando Water System and a C.R.C. valuation of San Fernando Mission Land Co. and Consolidated Securities Co. properties.
 

App. No. 2787 IN THE MATTER OF THE APPLICATION OF CITRUS BELT GAS CO. FOR AN INCREASE OF GAS RATES. Decided Spetember 26, 1917. Further decision on April 23, 1918.

Scope and Content Note

Contains reports; legal documents; memoranda; including a C.R.C. report on valuation of applicant's properties, correspondence; exhibit (1), including a C.R.C. report on effect of oil price on rates.
Folder F3725:6784

App. No. 2794 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY ET. AL. TO SELL AND PACIFIC GAS & ELECTRIC CO. TO PURCHASE A RAILROAD IN THE CITY OF SACRAMENTO. Decided on August 10, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; exhibits (4), including a county ordinance granting railroad franchise rights on Riverside Road in Sacramento to a John Martin.
Folder F3725:6785-6788

App. No. 2801 IN THE MATTER OF THE APPLICATION OF EMPIRE WATER CO. FOR AN ORDER INCREASING THE RATES OR CHARGES FOR DELIVERY OF WATER THROUGH ITS WATER SYSTEM TO THE USERS THEROF; AND FOR AN ORDER AUTHORIZING IT TO ADOPT REGULATIONS GOVERNING SUCH DISTRIBUTION AND COLLECTION OF CHARGES. Decided on June 1, 1920.

Physical Description: 3 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. engineering department report on application, and an engineer's report on Empire Water Co. irrigation system; correspondence; transcripts (4 parts); exhibits (28), including an appraisal of applicant's properties, a map of Empire Water Co. canal system, pamphlets on the Empire Ranch, by-laws of the Empire Investment Co., and a C.R.C. auditing department report.
Folder F3725:6789-6790

App. No. 2812 IN THE MATTER OF THE APPLICATION OF CENTRAL CALIFORNIA GAS COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO INSTALL NATURAL GAS SYSTEM IN TULARE AND KING COUNTIES. Decided on July 21, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report from Gas & Electric Department on estimated costs for constructing natural gas system as proposed by applicant; correspondence; transcripts (6 parts); exhibits (12), including a preliminary report on project to supply natural gas from Midway Oil Fields, a map of Central California Gas Co. distributing system and financial statements of applicant.
Folder F3725:6791

App. No. 2824 IN THE MATTER OF THE APPLICATION OF THE SOUTH SAN FRANCISCO BELT RAILWAY AND THE SOUTH SAN FRANCISCO LAND & IMPROVEMENT CO. AND THE SOUTHERN PACIFIC CO. FOR AN ORDER AUTHORIZING THE SOUTH SAN FRANCISCO BELT RAILWAY AND SOUTH SAN FRANCISCO LAND & IMPROVEMENT CO. TO LEASE, AND SOUTHERN PACIFIC CO. TO HIRE, THAT CERTAIN RAILROAD, ITS SIDINGS, SPUR TRACK, AND APPURTENACES KNOWN AS SOUTH SAN FRANCISCO BELT RAILWAY. Decided on April 23, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineer's report on South San Francisco Belt Railway and correspondence.
Folder F3725:6792

App. No. 2836 IN THE MATTER OF THE APPLICATION OF WELLS FARGO & COMPANY FOR AUTHORITY TO AMEND CALIFORNIA SECTION OF OFFICE DIRECTORY BEARING CAL. R.C. NO. 17 BY ADDITION AS RATE BASIS FOR MARTELL 20 SCALE NUMBERS WHICH WILL INCREASE THE RATES PRACTICALLY $1.00 ON FIRST CLASS AND 75 CENTS ON SECOND CLASS. Decided on May 8, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; exhibits (7), including revenue statements of applicant for first and second class materials shipped between certain points.
Folder F3725:6793-6794

App. No. 2837 IN THE MATTER OF THE APPLICATION OF MIDLAND COUNTIES PUBLIC SERVICE CORP. FOR AN ORDER AUTHORIZING THE ISSUE OF BONDS. Decided on June 2, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E; memoranda, including a C.R.C. auditor's report; correspondence; transcripts (2 parts); exhibits (8), including applicant's system and a report on valuation, cost, and earnings of applicant.
Folder F3725:6795

App. No. 2858 IN THE MATTER OF THE APPLICATION OF ANDERSON WATER CO., FOR AN ORDER AUTHORIZING IT TO INSTALL METERS AND FIXING THE RATES FOR METER SERVICE. Decided on August 29, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. engineering department report on valuation of applicant's properties; correspondence; exhibits (6), including applicant's articles of incorporation, financial statements, and an inventory of property.
Folder F3725:6796-6797

App. No. 2860 IN THE MATTER OF THE APPLICATION OF THE SPRING VALLEY WATER CO. TO DISCONTINUE PREFERENTIAL SERVICE TO SOUTH PACIFIC COAST RAILWAY AND THE SOUTHERN PACIFIC CO. Decided on May 28, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcipts (2 parts); exhibits (11), including a statement on water deliveries made by Spring Valley Water Co. to Southern Pacific Co.; railroad timetables, and a transcript of appeals in Supreme Court case Southern Pacific Co. et. al. vs. Spring Valley Water Co. et. al.
Folder F3725:6798

App. No. 2864App. No. 2871 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. FOR AN ORDER AUTHORIZING IT TO PURCHASE AN ELECTRIC DISTRIBUTING SYSTEM AT BEVERLY HILLS; AND AN ORDER AUTHORIZING THE BEVERLY HILLS UTILITIES CO. TO SELL AN ELECTRIC DISTRIBUTING SYSTEM AT BEVERLY HILLS TO SOUTHERN CALIFORNIA EDISON CO. Decided on June 6, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (6), including a valuation of Beverly Hills Utilities Co. properties.
Folder F3725:6799-6800

App. No. 2865 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE EXERCISE OF A CERTAIN FRANCHISE GRANTED BY COUNTY OF PLUMAS AND FOR CONSTRUCTION OF ELECTRIC TRANSMISSION AND DISTRIBUTION LINES. Decided on July 23, 1917.

Physical Description: 1 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a map of Great Western Power Co. transmission lines and transmission systems in Indian Valley; correspondence; and exhibits (8), including a map of Plumas Co. engineering report on valuation of plant, and a State Supreme Court decision.
Folder F3725:6801

App. No. 2878 IN THE MATTER OF THE APPLICATION OF LA RICA WATER CO. FOR AN ORDER AUTHORIZING INCREASE OF RATES. Dismissed on August 30, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; evidence, including an audit report on La Rica Water Co.; correspondence; transcripts; and exhibits, including a C.R.C. engineering report on applicant.
Folder F3725:6802-6803

App. No. 2884 IN THE MATTER OF THE APPLICATION OF THE CITY OF LOS ANGELES, BOARD OF PUBLIC SERVICE COMMISSIONERS OF CITY OF LOS ANGELES, SOUTHERN CALIFORNIA EDISON CO. AND PACIFIC LIGHT AND POWER CORP., FOR AN ORDER IN RESPECT OF CONTRACT BETWEEN SAID PARTIES FOR DISTRIBUTION OF ELECTRIC ENERGY. Decided on June 22, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. engineering report; correspondence; transcipts; and exhibits (20), including financial statements of parties, costs to produce electrical power, prices for electricity and resolutions of City of Los Angeles.
Folder F3725:6804

App. No. 2892 IN THE MATTER OF THE APPLICATION OF SAN JOSE WATER WORKS TO BUY THE WATER SYSTEM OF O. D. FARWELL AND TO FIX RATES TO BE CHARGED ON ITS NEW HIGH LINE TO BE BUILT, AND FOR RULES AND REGULATIONS CONCERNING THE SAME. Decided on August 30, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a map of applicant's High Line system; correspondence; transcripts (2 parts); and exhibits (4), including a statement of services on Beckwith Lane and an engineer's special report.
Folder F3725:6805-6806

App. No. 2904App. No. 2905App. No. 2906App. No. 2907App. No. 2908App. No. 2909 IN THE MATTER OF THE APPLICATION FOR AUTHORITY TO SELL THE PROPERTIES OF LINCOLN NORTHERN RAILWAY CO., COAST LINE RAILWAY CO., HANFORD AND SUMMIT LAKE RAILWAY CO., OROVILLE AND NELSON RAILROAD CO., COLUSA AND HAMILTON RAILROAD CO., AND MOJAVE AND BAKERSFIELD RAILROAD CO., TO SOUTHERN PACIFIC RAILROAD CO. Decided on July 5, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineering department report on proposed sale of companies to Southern Pacific; evidence, including financial statements of applicants and indentures with Southern Pacific Railroad Co.; and correspondence. See also P.U.C. Map Book for materials related to App. Nos. 2904, 2908 and 2909.
Folder F3725:6807

App. No. 2912 IN THE MATTER OF THE APPLICATION OF THE WESTERN EMPIRE SUBURBAN FARMS ASSOCIATION FOR AUTHORITY TO ADJUST AND INCREASE ITS WATER RATES. Date of decision unknown.

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; evidence, including financial statement of applicant; correspondence; transcripts; and exhibits (9), including a C.R.C. engineering department report, applicant's articles of incorporation and a map of Tujunga showing applicant's water system. See also P.U.C. Map Book.
Folder F3725:6808-6811

App. No. 2920 IN THE MATTER OF THE APPLICATION OF UNION HOME TELEPHONE & TELEGRAPH CORP. TO SELL PROPERTY TO PACIFIC TELEPHONE & TELEGRAPH CO. Decided on April 16, 1918.

Physical Description: 3 ff. 1 Vol.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. financial report on applicant, a C.R.C. report on exchange service and rates, copies of ordinances and a C.R.C. engineer's valuation of property of parties involved; correspondence and transcripts (4 parts).
Folder F3725:6812-6813

App. No. 2924 IN THE MATTER OF THE APPLICATION OF THE SOUTHERN PACIFIC COMPANY TO INCREASE CLASS AND COMMODITY RATES VIA STEAMER LINES BETWEEN SAN FRANCISCO AND SACRAMENTO RIVER POINTS. Decided on December 17, 1917.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (5 parts); and exhibit (1), including a report on revenue and expenses for 1916. See also Bin 6092, Box 81 for exhibits in P.U.C. App. No. 2924.
Folder F3725:6814-6816

App. No. 2934 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, ON BEHALF OF RAILROADS DESIGNATED THEREIN, FOR AUTHORITY TO INCREASE CALIFORNIA FREIGHT RATES, CLASS AND COMMODITY, 15 PERCENT. Dismissed July 10, 1917.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a statement from the State Council of Defense on the fuel oil problem on Southern Pacific lines; evidence, including a decision from the Kentucky Railroad Commission, a confidential report on discussion with Southern Pacific President Sproule, a bulletin from the Special Committee on National Defense of the American Railway Assoc., a newspaper article from the Los Angeles Examiner on government ownership of railroads and a rate schedule from the San Francisco Chamber of Commerce showing affects of proposed freight rate increases; correspondence; and transcripts (7 parts). See also Bin 6092, Box 81 for exhibits in P.U.C. App. No. 2934
Folder F3725:6817

App. No. 2944 IN THE MATTER OF THE APPLICATION OF FAIR OAKS IRRIGATION DISTRICT TO FIX THE COMPENSATION TO BE PAID FOR THE WATER DISTRIBUTING SYSTEM OWNED BY O. A. ROBERTSON IN FAIR OAKS. Decided on February 27, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts), and exhibits (6), including an appraisal of O. A. Robertson's water service by C.R.C. engineers, a valuation of physical properties of American Irrigation District. See also P.U.C. Map Book for an exhibit in P.U.C. App. No. 2948.
Folder F3725:6818-6819

App. No. 2963 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL CO. FOR AN ORDER ESTABLISHING RATES, RULES AND REGULATIONS IN TOWN OF GRIDLEY. Decided on March 25, 1918.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (32), including a map of Sutter Butte Canal Co. irrigation system, a comparison of rice farming in California and Texas, a U.S.D.A. publication on rice farming, financial statements, a publicity brochure on Butte Canal Co., a C.R.C. auditing report, a U. C. Berkeley report on rice irrigation, and minutes of Board of Director's meeting of Sutter Butte Canal Co. See also P.U.C. Map Book for an exhibit in P.U.C. App. No. 2963.
Folder F3725:6820

App. No. 2977 IN THE MATTER OF THE APPLICATION OF WILLIAM F. FOWLER, RECEIVER OF THE PROPERTY OF SACRAMENTO VALLEY WESTSIDE CANAL COMPANY, FOR AUTHORITY TO INCREASE RATES FOR IRRIGATION WATER. Dismissed on July 16, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (1), including a statement of operating expenses.
Folder F3725:6821

App. No. 2978 IN THE MATTER OF THE APPLICATION OF SACRAMENTO VALLEY WESTSIDE CANAL CO., SUPERIOR CALIFORNIA FARMLANDS CO., AND WILLIAM F. FOWLER, FOR AN ORDER AUTHORIZING THE SALE OF A PORTION OF A PUBLIC UTILITY WATER SYSTEM. Decided on July 14, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (4), including articles of incorporation of applicants and a map showing location of irrigation district. See also Bin 6092, Box 81 for transcripts in P.U.C. App. No. 2978.
Folder F3725:6822-6823

App. No. 2980 IN THE MATTER OF THE APPLICATION OF THE FRESNO CANAL AND LAND CORP. FOR THE INVESTIGATION AND EQUALIZATION OF RATES CHARGED BY IT FOR WATER IRRIGATION PURPOSES. Decided on June 6, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (4 parts); and exhibits (27), including a table showing average cost per acre of Fresno Canal and Land Corp. service, articles of incorporation, agreements between Fresno Canal and Land Co. and land owners.
Folder F3725:6824-6828

App. No. 2985 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO-OAKLAND TERMINAL RAILWAYS FOR AN ORDER READJUSTING PASSENGER RATES. Date of decision unknown.

Physical Description: 4 ff. 1 Vol.

Scope and Content Note

Contains memoranda, including a report on key route rates, a statement on land valuation of Southern Pacific suburban electric lines in Alameda Co., and a report on trans-bay suburban traffic; transcripts (1 vol.), and exhibits (90), including a valuation of San Francisco-Oakland Terminal Railways properties, financial statements, maps of San Francisco-Oakland Terminal Railways system, a composite of trans-bay suburban electric system, a blueprint of Southern Pacific time tables, an estimate of unit track construction costs per Southern Pacific valuation, City of Alameda ordinances, City of Berkeley ordinances, contract between Standard Oil Co. and San Francisco-Oakland Terminal Railways, San Francisco-Oakland Terminal Railways petition to City of Oakland for resettlement franchises. See also P.U.C. Map Book.
Folder F3725:6829-6831

App. No. 2987 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SALT LAKE RAILROAD CO. FOR AUTHORITY TO CONSTRUCT, MAINTAIN AND OPERATE A LINE OF RAILROAD FROM A POINT NEAR WHITTIER BLVD. AT THE SOUTH CITY LIMITS OF CITY OF WHITTIER TO, THROUGH, AND TO THE SOUTH CITY LIMITS OF CITY OF FULLERTON, ACROSS 25 STREETS AND PUBLIC HIGHWAYS AND TRACKS OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY CO. AND THE PACIFIC ELECTRIC RAILWAY CO. IN CONSTRUCTION OF ITS PROPOSED BRANCH LINE TO FULLERTON. Decided on August 6, 1917.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. engineering dept. report proposed grade crossings, a Union Pacific profile map, Whittier to Santa Ana Line; correspondence; transcripts (2 parts); and exhibits (15), including a blueprint showing location of tracks near crossing, various profile maps, proposed crossings, and a report on estimates of undergrade crossing costs.
Folder F3725:6833

App. No. 2997 IN THE MATTER OF THE APPLICATION OF CALISTOGA ELECTRIC CO. FOR AUTHORITY TO INCREASE RATES. Decided on December 6, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation for Pacific Union College Assoc.; memoranda; correspondence; and exhibits (4), including financial statements, and a valuation by C.R.C. gas and electric dept.
Folder F3725:6834

App. No. 3001 IN THE MATTER OF THE APPLICATION OF PACIFIC PUBLIC SERVICE CORP. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO FURNISH GAS IN THE COUNTIES OF MENDOCINO AND SONOMA, TO ISSUE STOCK AND BONDS; TO PURCHASE GAS SYSTEM OF UKIAH GAS CO. AND OF UKIAH GAS CO. TO SELL SAID SYSTEM. Decided on September 13, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a financial report on Pacific Public Service Corp. and Ukiah Gas Co.; correspondence; transcripts (2 parts); and exhibits (14), including articles of incorporation for Pacific Public Service Corp., map showing locations of cities and route of proposed high pressure pipelines, agreement between Pacific Public Service Corp. and Ukiah Gas Co., and a C.R.C. engineering dept. report. Exhibits A-L filed with formal application (legal documents).
Folder F3725:6835-6836

App. No. 3006 IN THE MATTER OF THE APPLICATION OF EMMA ROSE, ANNA LANE AND HOBART ESTATE CO. FOR LEAVE TO DISCONTINUE OPERATION OF THE DOUGLAS DITCH IN EL DORADO CO. Decided on November 12, 1918.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); evidence, including a C.R.C. hydraulic engineer's report; and exhibits (5), including maps of water system and photographs.
Filed separately: three (3) black and white photographs of Douglas Ditch; in vault.
Folder F3725:6837

App. No. 3023 IN THE MATTER OF THE APPLICATION OF STATE WAREHOUSE COMPANY FOR AUTHORITY TO INCREASE AND ADJUST WAREHOUSE RATES AT STOCKTON, CHICO, AND SOUTH VALLEJO. Decided on November 30, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (16), including financial statements, tariff naming rates, and a blueprint of Crown Mills' property.
Folder F3725:6838

App. No. 3044 IN THE MATTER OF THE APPLICATION OF CHETCO SOUTHERN TELEPHONE CO. FOR PERMISSION TO ESTABLISH TOLL RATES TO SUBSCRIBERS. Dismissed on May 28, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits, including agreements and resolutions.
Folder F3725:6839

App. No. 3045 IN THE MATTER OF THE APPLICATION OF SIERRA AND SAN FRANCISCO POWER CO. FOR PERMISSION TO ACQUIRE AND OF YOSEMITE POWER CO. FOR PERMISSION TO TRANSFER AND CONVEY TO SIERRA AND SAN FRANCISCO POWER CO. ALL THE PROPERTY AND FRANCHISES IN WHAT IS COMMONLY KNOWN AS THE LA GRANGE DIVISION OF SAID YOSEMITE POWER CO. Decided on September 5, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; memoranda, including a report from a C.R.C. bond expert; evidence, including a Yosemite Co. bond and stockholders' agreement, a request for release of properties, and minutes of the Yosemite Co. Board of Directors; correspondence; transcripts; and exhibits (3), including letters between Yosemite Co. and Sierra and San Francisco Power Co.
Folder F3725:6840

App. No. 3063 IN THE MATTER OF THE APPLICATION OF INTERSTATE TELEGRAPH CO. FOR AN ORDER AUTHORIZING APPLICANT TO DISCONTINUE ITS PRESENT SCHEDULE FOR TOLL SERVICE BETWEEN RANDSBERG AND MOJAVE TO ESTABLISH IN LIEU THEREOF RATES BASED UPON THE AIRLINE SCHEDULE IN FORCE ON BALANCE OF THE APPLICANT'S SYSTEM, AND TO DISCONTINUE THE PRESENT SCHEDULE OF EXCHANGE SERVICE RATES IN FORCE AT RANDSBURG AND TO ESTABLISH IN LIEU THEREOF RATE SCHEDULES APPROVED AND FOLLOWED BY WELL ESTABLISHED TELEPHONE PRACTICE. Dismissed on February 25, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (financial statements, proposed rates for fall service, and exchange rate schedule); memoranda, including a C.R.C. telephone engineer report on Interstate Telegraph Co. additions to plant; evidence, including Interstate Telegraph Co.'s additions and withdrawals to Randsburg exchange; correspondence; transcripts; and exhibits (4), including an inventory of plant and property of Randsburg exchange, and a C.R.C. report on additions to plant.
Folder F3725:6841

App. No. 3070 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SALT LAKE RAILROAD CO., AND WILLIAM G. HENSHAW FOR AUTHORITY FOR SAID HENSHAW TO SELL AND SAID RAILROAD CO. TO PURCHASE ALL THE OUTSTANDING SHARES OF THE CAPITAL STOCK OF RIVERSIDE, RIALTO AND PACIFIC RAILROAD CO. AND FOR AUTHORITY PERMITTING LOS ANGELES AND SALT LAKE RAIL ROAD CO. TO ULTIMATELY ACQUIRE TITLE TO THE PROPERTY, RIGHTS, AND FRANCHISES OF SAID RIVERSIDE, RIALTO AND PACIFIC RAILROAD CO. Decided on August 29, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statements, and franchises); memoranda; including a C.R.C. report by a bond expert; evidence, including a track chart for Riverside, Rialto, and Pacific Railroad Co.; correspondence; transcripts (2 parts); and exhibits (3), including balance sheets of Riverside, Rialto, and Pacific Railroad Co.
Folder F3725:6842

App. No. 3073 IN THE MATTER OF THE APPLICATION OF ANDRUS TAXI SERVICE FOR CERTIFICATE OF PUBLIC CONVENIENCE TO ESTABLISH AN AUTOMOBILE STAGE SERVICE BETWEEN CAMP FREMONT AND PALO ALTO. Decided on September 26, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (1) filed separately.
Filed separately: one black and white photograph (7½ × 9½) of Peninsula Rapid Transit Co. vehicle; in vault.
Folder F3725:6843

App. No. 3083 IN THE MATTER OF THE APPLICATION OF BLUE STAR STAGE SERVICE, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE STAGE OR TRUCK SERVICE BETWEEN OAKLAND AND WALNUT CREEK, DANVILLE AND INTERMEDIATE POINTS. Decided on October 3, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C; transcripts; and exhibits (4), including a map of East Bay area.
Folder F3725:6844

App. No. 3086App. No. 3087 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC RAILROAD COMPANY TO INCREASE TRANS-BAY RATES. Dismissed on June 8, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including blueprints of transmission feeder system, statement of present and proposed fares between San Francisco and Bay points; correspondence. See also Bin 6092, Box 81 & 82 for exhibits in P.U.C. App. Nos. 3086 and 3087.
Folder F3725:6845

App. No. 3089 IN THE MATTER OF THE APPLICATION OF GENERAL MOTOR TRANSPORTATION CO. FOR AUTHORITY TO OPERATE MOTOR BUSSES BETWEEN OAKLAND AND SAN JOSE AND BETWEEN SAN JOSE AND PALO ALTO AND FOR AUTHORITY TO ISSUE STOCK. Decided on September 13, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (articles of incorporation of applicant); memoranda, including a C.R.C. stock and bond department report; evidence; correspondence; transcripts; and exhibits (10), including letters from area residents endorsing operation of stage line, a blueprint of specifications for auto bus to be used by applicant, charts of rates for passenger service between Oakland and San Jose and San Jose and Palo Alto.
Folder F3725:6846

App. No. 3120 IN THE MATTER OF THE APPLICATION OF CALIFORNIA NAVIGATION AND IMPROVEMENT CO. FOR AUTHORITY TO INCREASE RATES FOR STORAGE AND TRANSFER OF GRAIN, PRODUCE, AND MERCHANDISE AT ITS WAREHOUSE IN STOCKTON. Decided October 3, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (warehouse rate tables); memoranda; correspondence; and transcripts.
Folder F3725:6847-6849

App. No. 3139 IN THE MATTER OF THE APPLICATION OF WESTERN PACIFIC RAILROAD CO. FOR AN ORDER PERMITTING IT TO CONSTRUCT MAINTAIN AND OPERATE ITS LINE OF RAILROAD AT GRADE, FIRST ACROSS CERTAIN PUBLIC ROADS, HIGHWAYS, AND STREETS IN COUNTIES OF ALAMEDA AND SANTA CLARA AND IN CITY OF SAN JOSE; SECOND, ACROSS CERTAIN TRACKS OF SOUTHERN PACIFIC CO. IN COUNTIES OF ALAMEDA AND SANTA CLARA; THIRD, ACROSS CERTAIN TRACKS OF PENINSULAR RAILWAY CO. IN COUNTY OF SANTA CLARA; AND FOURTH, ACROSS CERTAIN TRACKS OF SAN JOSE RAILROADS IN COUNTY OF SANTA CLARA AND CITY OF SAN JOSE. Decided on October 11, 1917.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-1-10 (proposed crossings); memoranda; evidence, including articles of incorporation, arguments, engineering blueprints; correspondence; transcripts (2 parts); and exhibits (2), including a C.R.C. engineer's report on proposed crossings and a station plat for San Jose.
Folder F3725:6850-6852

App. No. 3248 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE ITS RATES AND CHARGES FOR GAS FURNISHED TO ITS CONSUMERS IN CERTAIN DISTRICTS SET FORTH HEREIN. Decided on May 28, 1918.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (estimated revenue and expenses, cost of oil statements); correspondence; and transcripts (7 parts).
Folder F3725:6853

App. No. 3264 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, IN THE NAME AND ON BEHALF OF CERTAIN CARRIERS, FOR AUTHORITY TO ESTABLISH SWITCHING CHARGE. Decided on April 5, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (7), including rate tariffs.
Folder F3725:6854

App. No. 3272 IN THE MATTER OF THE APPLICATION OF MT. TAMALPAIS AND MUIR WOODS RAILWAY FOR AN ORDER AUTHORIZING IT TO ABANDON THE OPERATION OF ITS LINES FROM NOVEMBER 1st TO MARCH 1st OF EACH YEAR. Decided on December 6, 1917.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (5), including financial statements showing earnings and expenses, profit and loss.
Folder F3725:6855-6858

App. No. 3280 IN THE MATTER OF THE APPLICATION OF SAN FERNANDO VALLEY HOME TELEPHONE CO. FOR AUTHORITY TO SELL PROPERTY AND FRANCHISES TO THE PACIFIC TELEPHONE AND TELEGRAPH CO. AND OF PACIFIC TELEPHONE AND TELEGRAPH CO. TO ACQUIRE THE SAME, AND FOR SAN FERNANDO VALLEY HOME TELEPHONE CO. TO WITHDRAW FROM THE TELEPHONE BUSINESS. Date of decision unknown.

Physical Description: 2 ff. 2 vols.

Scope and Content Note

Contains transcripts and exhibits (21), including a map of area in which applicants operate, revenue and expense statements for Pacific Telephone and telegraph Co., exchange rate schedules for both applicants, classification of stations, franchises inventory and appraisal of San Fernando Valley Home Telephone Co., financial statements for San Fernando Valley Home Telephone Co., and a C.R.C. valuation of San Fernando Home Home Telephone Co. plant at Glendale and Burbank.
Folder F3725:6859

App. No. 3287 IN THE MATTER OF THE APPLICATION OF COAST COUNTIES GAS AND ELECTRIC COMPANY TO FIX ITS RATES CHARGED FOR GAS. Decided on April 1, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineer's investigation of gas service in Santa Cruz (city); correspondence; transcripts; and exhibits (6), including labor costs of applicant in Santa Cruz, Hollister, Gilroy, and Watsonville.
Folder F3725:6860-6861

App. No. 3289 IN THE MATTER OF THE APPLICATION OF SACRAMENTO GAS CO. FOR AN ORDER AUTHORIZING INCREASE IN RATES IN THE CITY OF SACRAMENTO. Decided on May 28, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (3), including a valuation of applicant's properties.
Filed separately; 10 black and white photos of applicant's properties; in vault.
Folder F3725:6862

App. No. 3294 IN THE MATTER OF THE APPLICATION OF SAN DIEGO CONSOLDATED GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING AN INCREASE IN THE RATES CHARGED FOR GAS. Decided on February 25, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (7), including fuel oil agreements, proposed schedule of rates, data requested by C.R.C., and a C.R.C. engineer's report.
Folder F3725:6838

App. No. 3346 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC CO. AND LOS ANGELES AND SALT LAKE RAILROAD CO. FOR APPROVAL OF AGREEMENT FOR JOINT TERMINAL FACILITIES IN LOS ANGELES CALIFORNIA. Original decision on July 8, 1927; later decisions on July 27, 1945, December 1, 1947, and December 16, 1957.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (5), including traffic volume summaries.
Folder F3725:6864

App. No. 3369 IN THE MATTER OF THE APPLICATION OF WILLIAM FOWLER, RECEIVER OF PROPERTY OF SACRAMENTO VALLEY WESTSIDE CANAL CO. FOR AN ORDER AUTHORIZING AN INCREASE IN RATES FOR WATER FOR IRRIGATION. Decided on January 25, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. hydraulic engineer's report on annual maintenance and operation costs of applicant; correspondence. See also Bin 6092, Box 82 for transcripts and exhibits in P.U.C. App. No. 3369.
Folder F3725:6865-6866

App. No. 3421 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES, NORTHERN DIVISION, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE STAGE SERVICE BETWEEN ATASCADERO AND SAN FRANCISCO. Decided on February 5, 1918.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C and A-D (tariffs and time schedules); memoranda; evidence, including statistics of passengers handled between various points; correspondence; and transcripts (3 parts).
Folder F3725:6867-6869

App. No. 3434 IN THE MATTER OF THE APPLICATION OF SOUTHERN COUNTIES GAS CO. TO ESTABLISH REASONABLE RATES FOR NATURAL GAS SUPPLIED TO ITS SOUTHERN DISTRICT. Decided on July 3, 1918.

Physical Description: 3 ff.

Scope and Content Note

Contains legal documents, including exhibits A-C (financial statements); memoranda; evidence, including statements of gas sold and revenue generated by applicant; correspondence; and transcripts (8 parts); See also Bin 6092, Box 82 for other records, especially exhibits, in P.U.C. App. No. 3434.
Folder F3725:6870-6872

App. No. 3459App. No. 3460 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. TO INCREASE ELECTRIC RATES; AND IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. AND CITY ELECTRIC CO. TO INCREASE ELECTRIC RATES. Decided on June 27, 1918.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including presipitation charts and graphs showing Feather River, north fork discharge rates; correspondence; transcripts (7 parts - vols. 8-14); and exhibits (11), including increases in rates due to war conditions, financial statements, analysis of taxes, an article on the Fall of the Value of Maoney, and a comparison of costs of materials, labor and supplies used by Great Western Power Co. See also Bin 6092, Box 83 for another transcript in P.U.C. App. Nos. 3459 and 3460.
Folder F3725:6873

App. No. 3552 IN THE MATTER OF THE APPLICATION OF RIVERBEND GAS AND WATER CO. FOR AN ORDER AUTHORIZING AN INCREASE IN GAS RATES. Decided on April 20, 1918. Further decisions on October 22, 1918; July 16, 1919, and June 19, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report on a June 25, 1919 hearing; correspondence; and exhibits (13), including financial statements, total and average consumption statistics, contract between applicant and Continental Petroleum Co., description of gas properties of applicant, and prices of fuel oil.
Folder F3725:6874

App. No. 3566 IN THE MATTER OF THE APPLICATION OF MT. WHITNEY POWER AND ELECTRIC CO. FOR AN ORDER AUTHORIZING A PLAN FOR MAKING EXTENSIONS OF ELECTRIC SERVICE DURING THE WAR. Decided on April 16, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts, and exhibits (13), including financial statements, summary of extensions, agreement for construction of extensions and sources of funds for proposed budget expenditures.
Folder F3725:6875

App. No. 3571 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC RAILROAD CO. ET. AL. FOR THE APPROVAL OF A CERTAIN AGREEMENT RELATING TO THE SALE AND CONVEYANCE BY THE VISALIA ELECTRIC RAILROAD CO. TO THE MINKLER SOUTHERN RAILWAY CO. OF A LINE OF RAILWAY AND REAL PROPERTY EXTENDING SOUTH FROM CITY OF PORTERVILLE, THE RECONSTRUCTION OF SAID RAILWAY BY MINKLER SOUTHERN RAILWAY CO. AND JOINT OPERATION THEREOF, AND OF A LINE OF RAILWAY BETWEEN DUCOR AND OIL JUNCTION BY SAID COMPANIES. Decided on April 19, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-2 (agreement between Southern Pacific Railroad Co., Visalia Electric Railroad Co., Minkler Southern Railway Co. and Atchison Topeka and Santa Fe Railway Co., and articles of incorporation for Minkler Southern Railway Co.); memoranda, including a C.R.C. engineer's report; correspondence and transcripts.
Folder F3725:6876

App. No. 3602 IN THE MATTER OF THE APPLICATION OF CALIFORNIA TRANSPORTATION CO. FOR AUTHORITY TO MAKE A CHARGE OF $2.50 AT SPECIAL LANDINGS LOCATED AT POINTS IN THE SACRAMENTO RIVER AND ON BAYS ADJACENT THERETO. Decided on March 25, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and transcripts.
Folder F3725:6877-6879

App. No. 3602 IN THE MATTER OF THE APPLICATION OF SIERRA AND SAN FRANCISCO POWER CO. FOR AN ORDER FIXING THE RATES TO BE CHARGED BY IT FOR ELECTRICITY AND WATER. Dismissed on June 19, 1923.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (6 parts); and exhibits (18), including an inventory and appraisal of applicant's properties, an analysis of development expense, financial statements, statement on economic value of hydraulic power on applicant's system, income statements for 1918 and 1919, a C.R.C. stock and bond report and a C.R.C. report from the hydraulic engineer. See also Bin 6092, Box 83 for other exhibits in P.U.C. App. No. 3602
Folder F3725:6880-6881

App. No. 3666 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. AND CITY OF PASADENA FOR ORDER AUTHORIZING EXECUTION OF A CERTAIN AGREEMENT. Decided on December 23, 1918.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. gas and electric engineer's report on application, evidence, including a valuation of Southern California Edison Co. electric properties in Pasadena; correspondence; transcripts; and exhibits (1), annual report of Pasadena's municipal lighting works department.
Folder F3725:6882

App. No. 3700 IN THE MATTER OF THE APPLICATION OF MURRIETA VALLEY ELEVATOR CO. FOR AN ORDER AUTHORIZING IT TO SELL AND ISSUE SHARES OF ITS CAPITAL STOCK. Decided on May 8, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B; correspondence.
Folder F3725:6883-6884

App. No. 3703App. No. 3704App. No. 3711App. No. 3712 IN THE MATTER OF THE APPLICATION OF ASSOCIATED TERMINALS CO., HASLETT WAREHOUSE CO., HUTTON WAREHOUSE, PENINSULA WAREHOUSE, SAN FRANCISCO WAREHOUSE CO., SEAWALL U. S. BONDED WAREHOUSE, SOUTH END WAREHOUSE CO., VALLEJO BONDED AND FREE WAREHOUSES, DEPUE WAREHOUSE CO., TURNER-WHITTELL WAREHOUSES, NATOMA WAREHOUSES AND LAWRENCE WAREHOUSE CO. FOR AUTHORITY TO INCREASE CHARGES FOR HANDLING COMMODITIES AT PORT OF SAN FRANCISCO AND (FOR LAWRENCE WAREHOUSE CO.) AT OAKLAND AND SACRAMENTO. Original decision date unknown.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (4 parts); and exhibits (32); including statements of receipts and expenditures for labor services, costs for receiving and delivering merchandise, wage statements, and various financial statements.
Folder F3725:6885

App. No. 3705 IN THE MATTER OF THE APPLICATION OF UNITED STAGE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO STAGES BETWEEN PLACERVILLE AND POINTS ON LAKE TAHOE. Decided on July 5, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and transcripts.
Folder F3725:6886

App. No. 3742 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. AUTHORIZING AN INCREASE IN ITS RATES AND CHARGES FOR GAS SUPPLIED TO THE CITY AND COUNTY OF SAN FRANCISCO. Decided on May 28, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (2), including a statement of revenue and expenses.
Folder F3725:6887-6888

App. No. 3745 IN THE MATTER OF THE APPLICATION OF THE CITY OF AUBURN TO FIX COMPENSATION TO BE PAID FOR THE MUNICIPAL WATER SYSTEM OF PACIFIC GAS AND ELECTRIC SYSTEM. Decided on September 27, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. report regarding application for rehearing; correspondence; transcripts; and exhibits (10), including a street map of Auburn, an appraisal of Pacific Gas and Electric properties, and a C.R.C. hydraulic engineer's report.
Filed separately: 4 black and white photographs of Auburn Reservoir; in vault.
Folder F3725:6889

App. No. 3788 IN THE MATTER OF THE APPLICATION OF SAN JOSE RAILROAD FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR TRANSPORTATION OF PASSENGERS ON LINES OF SAN JOSE RAILROAD. Decided on July 26, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statements); correspondence; transcripts (2 parts); and exhibits (14), including map of San Jose, passenger tariffs, various financial statements, wage schedule, analysis of passenger traffic, and a C.R.C. auditing report.
Folder F3725:6890-6893

App. No. 3791 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILROAD CO. FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR TRANSPORTATION OF PASSENGERS BETWEEN POINTS ON PACIFIC ELECTRIC RAILWAY. Decided on September 4, 1918.

Physical Description: 4 ff.

Scope and Content Note

Contains legal documents; memoranda; evidence, including statements from various groups protesting any increase in rates, and an analysis of passenger traffic; correspondence; and transcripts (6 parts). See also Bin 6092, Box 83 for exhibits in P.U.C. App. No. 3791.
Folder F3725:6894

App. No. 3803 IN THE MATTER OF THE APPLICATION OF STOCKTON ELECTRIC RAILROAD CO. FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR THE TRANSPORTATION OF PASSENGERS ON SAID RAILROAD. Decided on December 23, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (3), including financial statements.
Folder F3725:6895-6896

App. No. 3808 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR AN INVESTIGATION OF THE REASONABLENESS OF PRACTICES OF SAID CO. IN CITIES OF SAN DIEGO, EAST SAN DIEGO, NATIONAL CITY, AND CHULA VISTA IN SAN DIEGO COUNTY. Decided on November 19, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a trust deed of San Diego Electric Railway Co. to Union Trust Co. of San Francisco and an inventory of property, investment in capital and accrued depreciation statement (1930); transcripts (4 parts); and exhibits (1), including a depreciation fund statement. See also Bin 6092, Boxes 83 and 84 for other materials from P.U.C. App. No. 3808.
Folder F3725:6897

App. No. 3875 IN THE MATTER OF THE APPLICATION OF SACRAMENTO VALLEY WAREHOUSE CO. FOR PERMISSION TO INCREASE RATES OR TO ALTER RULES OR REGULATIONS SO AS TO AFFECT INCREASES IN RATES. Decided on August 10, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (5), including financial statements, a letter of protest from farmers in District #70.
Folder F3725:6898-6899

App. No. 3891 IN THE MATTER OF THE APPLICATION OF MT. WHITNEY POWER AND ELECTRIC CO. FOR AUTHORITY TO INCREASE ITS ELECTRIC RATES. Decided on August 29, 1918. Further decision on July 3, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (3 parts); and exhibits (13), including estimated earnings and rate of return for consolidated Mt. Whitney Co. and H. G. Lacey Co., financial statements, power costs to Southern California Edison Co., results of C.R.C. investigation, property statement, and chart showing relation of gross income, total kilowatt hours generated and production costs.
Folder F3725:6900-6902

App. No. 3910 IN THE MATTER OF THE JOINT APPLICATION OF THE SOUTHERN SIERRAS POWER CO. AND HOLTON POWER CO. FOR AUTHORITY TO INCREASE RATES FOR ELECTRICITY. Decided on December 23, 1918.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a compilation of letters, resolutions, and editorials relating to application, list of special contracts and petitions of protest from various groups; correspondence; transcripts (3 parts); and exhibits (25), including a map of properties and power development of Nevada-California Electric Corp., estimate of public sales, financial statements, fuel oil estimates, comparison of kilowatt hours; 1917-1918, financial statements of various farmers and farm organizations, protest letters, U.S.D.A. Farmers' Bulletin #786 (1916), and a statement of power failures at El Centro plant of California Central Creameries.
Folder F3725:6903

App. No. 3917 IN THE MATTER OF THE REOGRANIZATION OF PETALUMA AND SANTA ROSA RAILWAY CO. AND OF THE APPLICATION FOR AUTHORITY TO TRANSFER THE PROPERTIES OF SAID CO. TO A NEW CO. AND FOR PERMISSION TO ISSUE STOCKS AND BONDS OF SAID NEW CO. Decided on August 16, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report from stock and bond expert; correspondence; transcripts; and exhibits (4), including a statement of additions and improvements, financial statement, and a trust deed.
Folder F3725:6904

App. No. 3930 IN THE MATTER OF THE PETITION OF BOARD OF TRUSTEES OF TOWN OF WALNUT CREEK FOR PURPOSE OF INITIATING PROCEEDINGS TO ACQUIRE AN EXISTING PUBLIC UTILITY. Dismissed on January 19, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (4), including a report on the value of Lacassie Water Supply Plant, and a C.R.C. hydraulic division report.
Folder F3725:6905

App. No. 3947 IN THE MATTER OF THE APPLICATION OF THE WESTERN STATES GAS AND ELECTRIC CO. FOR AUTHORITY TO INCREASE ITS ELECTRIC RATES IN HUMBOLDT AND TRINITY COUNTIES. Decided on September 18, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (12), including financial statements, statement on increased labor costs, and cost of electric power used at pumping station.
Folder F3725:6906-6908

App. No. 3955 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. FOR AUTHORITY TO INCREASE ITS ELECTRIC RATES. Decided on December 21, 1918.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement, operative property on cost basis); memoranda, including a C.R.C. report on depreciation of Southern California Edison Co. property; evidence, including statistics on segregation of railway loads, various contracts, and a list of consumers operating under Ventura County Power Co. schedules; correspondence; transcripts (2 parts); and exhibits (13), including summary of operations, statement of earnings, various agreements, blueprints of load conditions, and statement showing electrical energy purchased under contracts.
Folder F3725:6909-6911

App. No. 3958 IN THE MATTER OF THE APPLICATION OF SIERRA AND SAN FRANCISCO POWER CO. FOR AUTHORITY TO INCREASE RATES FOR ELECTRICITY TO ITS PATRONS OTHER THAN UNITED RAILROADS OF SAN FRANCISCO, THE LATTER RATE COVERED BY CONTRACT. Decided on October 22, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (5 parts); and exhibits (37), including summary of expenses in electric department, fuel oil consumption statistics, financial statements, cost of service summary, statement of electric sales, charges for deliveries of electricity made to various areas, comparison of rates, power bills, and a cost of service analysis.
Folder F3725:6212

App. No. 4008 IN THE MATTER OF THE APPLICATION OF MITCHELL AUTO STAGE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER AND LIMITED BAGGAGE SERVICE BETWEEN LOS ANGELES AND SAN DIEGO. Decided on October 1, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (list of fares, time schedule, and description of equipment and articles of incorporation for Mitchell Auto-Stage Co.; correspondence; transcripts; and exhibits (3), including list of cancelled tickets and a report on passenger traffic.
Folder F3725:6913-6914

App. No. 4024 IN THE MATTER OF THE APPLICATION OF CITIZENS WATER CO. OF SAN JACINTO TO CHANGE AND INCREASE ITS RATES FOR WATER SERVICE. Decided on June 26, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including transcript of superior court case (Roger Bruce vs. Citizens Water Co. of San Jacinto); correspondence, and exhibits (14), including statement of income and expenses, report on flood damage of 1916, map of Citizens Water Co. water system, map of San Jacinto Land Co. properties, articles of incorporation, and C.R.C. hydraulic division report.
Folder F3725:6915

App. No. 4036 IN THE MATTER OF THE APPLICATION OF THE PACIFIC GAS AND ELECTRIC CO. FOR AN INVESTIGATION BY RAILROAD COMMISSION OF RATES AND FARES CHARGED BY APPLICANT IN CONNECTION WITH THE OPERATION ON ITS STREET RAILWAY SYSTEM IN THE CITY OF SACRAMENTO. Dismissed on November 29, 1918.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; memoranda, including a C.R.C. valuation of Pacific Gas and Electric system in Sacramento; correspondence; transcripts; and exhibits (2), including operating statistics (1913-1918), and a C.R.C. auditing report.
Folder F3725:6916

App. No. 4084 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SAN DIEGO BEACH RAILWAY CO. TO DISCONTINUE ITS RAILWAY SERVICE, DISMANTLE ITS ROAD AND DISPOSE OF ITS PROPERTY. Decided on January 10, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (4), including statement of revenue and expenses, traffic comparisons and petition from San Diego City Council.
Folder F3725:6917

App. No. 4140 IN THE MATTER OF THE APPLICATION OF MIDDLE YUBA HYDRO ELECTRIC POWER CO. FOR AN ORDER AUTHORIZING INCREASE IN RATES FOR ELECTRIC POWER. Decided on January 16, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (4), including kilowatt hours used by various companies, financial statements, and a C.R.C. valuation of applicant's properties. See also P.U.C. Map Book.
Folder F3725:6918-6920

App. No. 4238 IN THE MATTER OF THE APPLICATION OF LOS ANGELES RAILWAY CORP. FOR AN INVESTIGATION OF ITS SERVICE AND FINANCIAL CONDITION AND FOR AN ORDER AUTHORIZING IT TO SO OPERATE ITS SYSTEM AND CHANGE ITS RATES SO THAT INCOME WILL BE SUFFICIENT TO PAY FOR SERVICE. Decided on May 31, 1921.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 parts); and exhibits (2), including a C.R.C. engineering department report on applicant's service and a report from the Board of Public Utilities, City of Los Angeles. See also Bin 6092, Box 84 for other materials from P.U.C. App. No. 4238.
Folder F3725:6921

App. No. 4251 IN THE MATTER OF THE APPLICATION OF COUSINS LAUNCH AND LIGHTER CO. FOR AN ORDER AUTHORIZING THE INCREASE OF FREIGHT AND PASSENGER RATES AND CHARGES FOR TOWING. Decided on April 14, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (6), including petitions in favor of increased rates, monthly statements and yearly statement of applicant for 1918.
Folder F3725:6922

App. No. 4257 IN THE MATTER OF THE APPLICATION OF MONTICELLO STEAMSHIP CO. TO INCREASE FREIGHT RATES. Decided on November 12, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (11), including statement on valuation of property, financial statements, and statements on labor costs.
Folder F3725:6923

App. No. 4271 IN THE MATTER OF THE APPLICATION OF THE UNITED STAGE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO STAGE LINE FOR TRANSPORTATION OF PERSONS AND PROPERTY BETWEEN SACRAMENTO AND LAKE TAHOE AND INTERMEDIATE POINTS. Decided on January 27, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (fares and time schedule); memoranda; correspondence; transcripts; and exhibits (2), including a map of El Dorado National Forest.
Folder F3725:6924

App. No. 4280 IN THE MATTER OF THE APPLICATION OF CITY OF BERKELEY FOR VALUATION OF PROPERTY OF SAN FRANCISCO-OAKLAND TERMINAL RAILWAYS IN SAID CITY. Dismissed on December 27, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits B-C (resolution of City of Berkeley); memoranda; correspondence; transcripts; and exhibits (1), including a history of San Francisco-Oakland Terminal Railways.
Folder F3725:6925

App. No. 4319 IN THE MATTER OF THE APPLICATION OF THE PALMDALE WATER CO. FOR AN ORDER APPROVING THE PLANS AND SPECIFICATIONS OF A CERTAIN DAM ON LITTLEROCK CREEK IN LITTLEROCK CANYON, LOS ANGELES COUNTY, AND FOR PERMISSION TO CONSTRUCT THE SAME. Decided June 10, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. engineering report on design of Littlerock Dam; evidence, including blueprints for Eastwood Multiple Arched Dam; correspondence; transcripts (2 parts); and exhibits (13), including nine photographs of proposed dam site, four blueprints of dam design and C.R.C. reports.
Filed separately: nine black and white photographs; in vault.
Folder F3725:6926

App. No. 4343 IN THE MATTER OF THE APPLICATION OF BENICIA WATER CO. FOR AN EMERGENCY RATE FOR WATER FURNISHED TO THE CITY OF BENICIA AND ITS INHABITANTS. Decided on March 26, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A of applicant (financial statement); memoranda, including an applicant's report on expenses incurred for providing emergency water supply and on resulting increased revenues; correspondence; transcripts; and exhibits (2), including a C.R.C. engineer's report, financial statements, rate schedules, description and appraisal of equipment, water consumption tables, and a statement of reasons for increased rates.
Folder F3725:6927-6928

App. No. 4395 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. OF CALIFORNIA, GREAT WESTERN POWER CO., CITY ELECTRIC CO., AND CONSOLIDATED ELECTRIC CO. FOR AN ORDER AUTHORIZING TRANSFER OF PROPERTIES, EXECUTION OF A MORTGAGE, ISSUE OF BONDS AND STOCK AND APPROVAL OF A FINANCIAL PLAN. Decided on April 26, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. report on proposed consolidation and new development, and a valuation of Great Western Power Co.; evidence, including a C.R.C. stock and bond report; correspondence; transcripts; and exhibits (7), including a bond purchase agreement, statement of earnings and expenditures, other financial statements, estimate of cost for hydro-electric development, and revised mortgage.
Folder F3725:6929

App. No. 4403 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR TRANSPORTATION OF PASSENGERS USING LOCAL SERVICE BETWEEN POINTS ON PACIFIC ELECTRIC RAILWAY CO. IN CITY OF LOS ANGELES. Decided on September 2, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a map of City of Los Angeles; correspondence; transcripts; and exhibits (7), including financial statements and analysis of passenger traffic, 1917-1919.
Folder F3725:6932-6933

App. No. 4423 IN THE MATTER OF THE APPLICATION OF EXCELSIOR WATER AND MINING CO. FOR AN ORDER AUTHORIZING AND PERMITTING AN INCREASE IN THE RATES AND CHARGES FOR WATER FURNISHED AND SERVICES RENDERED BY IT IN THE COUNTIES OF NEVADA, YUBA, AND PLACER. Decided on January 9, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (8), including five photographs of Excelsior Diverting Dam and nearby ditches, statements of operating revenue and expenditures, nine blueprints of water use tabulation, report of C.R.C. auditor, U.S.D.A. report on Excelsior Water and Mining Co., and various financial statements, exhibits A-D filed with formal application.
Filed separately: 5 black and white contact photographs (5" × 7") of Excelsior Diverting Dam and nearby ditches; in vault.
 

Group 2

Folder F3725:6934-6936

App. No. 4440 IN THE MATTER OF THE APPLICATION OF SANTA BARBARA GAS AND ELECTRIC CO. AND SOUTHERN CALIFORNIA EDISON CO. FOR AUTHORITY TO SELL CERTAIN GAS PROPERTIES AND FRANCHISES TO SOUTHERN COUNTIES GAS CO. OF CALIFORNIA AND AUTHORITY FOR THE LATTER TO PURCHASE SAID PROPERTIES AND TO ISSUE AND SELL BONDS. Decided on May 29, 1919.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents including exhibits A-C and A-B (agreements and financial statements); memoranda; evidence, including a statement on basis for capitalization of purchased utility properties, a report by a C.R.C. stock and bond expert, a C.R.C. valuation of Southern California Edison Co., and a valuation of gas properties of Ventura County Power Co.; correspondence; transcripts (2 parts), and exhibits (12), including inventory of Southern California Edison Co. gas properties, book cost of Santa Barbara Gas and Electric Co. gas properties, estimate of 1919 earnings of Santa Barbara Gas and Electric Co., various deeds, valuation of Southern California Edison Co. and Santa Barbara Gas and Electric Co. properties, estimate of reproduction costs of gas properties, and a C.R.C. engineering dept. report.
Folder F3725:6937-6940

App. No. 4515 IN THE MATTER OF THE APPLICATION OF JAMES A. MURRAY, WILLIAM G. HENSHAW, AND ED FLETCHER, CO-PARTNERS, DOING BUSINESS UNDER THE FIRM NAME AND STYLE OF CUYAMACA WATER CO., FOR AN ORDER AUTHORIZING AND PERMITTING AN INCREASE IN RENTALS, TOLLS, AND CHARGES FOR WATER FURNISHED BY THEM AND SERVICE RENDERED BY THEM IN COUNTY OF SAN DIEGO. Decided on September 24, 1920.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal dcouments; evidence, including articles of incorporation and a valuation of applicant's properties; correspondence; and transcripts (10 parts).
Folder F3725:6941-6942

App. No. 4555 IN THE MATTER OF THE REORGANIZATION OF OAKLAND AND ANTIOCH RAILWAY, OAKLAND-ANTIOCH AND EASTERN RAILWAY, AND SAN RAMON VALLEY RAILROAD. Decided on June 26, 1919.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (plan and agreement); memoranda; evidence, including a C.R.C. stock and bond report and mortgage; correspondence; and exhibits (6), including statements relating to bonds and securities, and financial statements.
Folder F3725:6943

App. No. 4561 IN THE MATTER OF THE APPLICATION OF SEQUOIA NATIONAL PARK STAGE CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER AND EXPRESS SERVICE BETWEEN SALIA AND SEQUOIA NATIONAL PARK LINE, VIA LEMON COVE. Decided on June 10, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (time schedule and rates); correspondence; transcripts; and exhibits (3), including a resolution from Hanford Board of Trade, and a statement of costs to line.
Folder F3725:6944

App. No. 4563 IN THE MATTER OF THE APPLICATION OF CITY OF PLACERVILLE FOR FIXING OF JUST COMPENSATION WHICH SHOULD BE PAID SAID CITY FOR PROPERTIES OF PLACERVILLE WATERWORKS. Decided on March 12, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (resolution); memoranda; correspondence; transcripts; and exhibits (4), including report of Placerville Board of Trustees, blueprint of pipeline service, a C.R.C. valuation of water system, and a statement of capital expenditures since 1904.
Folder F3725:6945

App. No. 4585 IN THE MATTER OF THE APPLICATION OF BALDWIN PARK DOMESTIC WATER CO. FOR AN INCREASE IN RATES. Decision date unknown.

Physical Description: 1 ff.

Scope and Content Note

Contains memoranda; correspondence; and transcripts.
Folder F3725:6946

App. No. 4609 IN THE MATTER OF THE APPLICATION OF CITY OF BANNING TO FIX JUST COMPENSATION TO BE PAID BY SAID CITY FOR THE LANDS, PROPERTY, AND RIGHTS OF PUBLIC UTILITIES DISTRIBUTING ELECTRIC CURRENT FOR LIGHT, HEAT, AND POWER IN SAID CITY UNDER FRANCHISE GRANTED BY ORDINANCE NO. 56 OF SAID CITY. Decided on January 19, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including estimate of development cost; correspondence; transcripts; and exhibits (5), including resolutions and ordinances from City of Banning and a C.R.C. valuation.
Folder F3725:6947

App. No. 4670 IN THE MATTER OF THE APPLICATION OF JAMES MURRAY, WILLIAM HENSHAW, AND ED FLETCHER, CO-PARTNERS DOING BUSINESS UNDER FIRM NAME AND STYLE OF CUYAMACA WATER CO. FOR AN ORDER AUTHORIZING AND PERMITTING THEM TO PLACE A SURCHARGE UPON THEIR PRESENT RENTALS, TOLLS, AND CHARGES FOR WATER FURNISHED BY THEM. Decided on August 11, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and exhibits (23), including statements on maintenance and operation expenses, various financial statements, 3 photographs of Normal Heights and Kensington Park, water bills, a C.R.C. report from a hydraulic engineer, and a C.R.C. auditing report. For transcripts, see P.U.C. App. No. 4515.
Filed separately: 3 black and white contact prints; in vault.
Folder F3725:6948

App. No. 4684App. No. 4686 IN THE MATTER OF THE APPLICATION OF SACRAMENTO-REDDING AUTO TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC NECESSITY AND CONVENIENCE TO OPERATE AN AUTO STAGE LINE SERVICE FROM SACRAMENTO TO REDDING. Decided on August 1, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (time schedule and fares); correspondence; and transcripts (2 parts).
Folder F3725:6949-6951

App. No. 4733 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR AUTHORITY TO INCREASE RATES FOR TRANSPORTATION OF PETROLEUM AND PETROLEUM PRODUCTS, CARLOADS. Decided on November 28, 1919. Further decisions on March 12, 1920, December 24, 1921 and September 2, 1922.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, memoranda; correspondence; transcripts (2 parts); and exhibits (17), including statements on crude oil shipments, comparison of fuel oil rates with other commodities, schedule of rates, comparative statement of payrolls, revenue and expense statement, table of crude oil prices from Southern California fields, copy of Independent Oil Review, statements on present and proposed commodity rates on petroleum.
Folder F3725:6952

App. No. 4775 IN THE MATTER OF THE APPLICATION OF SANTA BARBARA AND SUBURBAN RAILWAY CO. FOR AN INVESTIGATION OF ITS SERVICES AND FINANCIAL CONDITION, AND FOR AN ORDER AUTHORIZING IT TO SO OPERATE ITS SYSTEM FOR TRANSPORTATION OF PASSENGERS BY MEANS OF STREET CARS AND MOTOR BUSSES UPON CERTAIN STREETS IN CITY OF SANTA BARBARA, THAT INCOME WILL BE SUFFICIENT TO PAY COSTS OF SERVICE. Decided on October 15, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (5), including financial statements.
Folder F3725:6953

App. No. 4789 IN THE MATTER OF THE APPLICATION OF NORTHERN CALIFORNIA POWER CO., AND PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING PACIFIC GAS AND ELECTRIC CO. TO PURCHASE AND HOLD NOT LESS THAN TWO-THIRDS OF ISSUED SHARES OF CAPITAL STOCK OF NORTHERN CALIFORNIA POWER CO. AND AUTHORIZING LATTER TO SELL, TRANSFER AND GRANT TO FORMER ALL PROPERTIES WHETHER REAL OR PERSONAL, OWNED, HELD, OR CLAIMED BY NORTHERN CALIFORNIA POWER CO., UNDER AND IN ACCORDANCE WITH TERMS OF CERTAIN CONTRACTS MADE BETWEEN COMPANIES. Decided on September 23, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (financial schedules and agreements); memoranda; evidence, including report of Northern California Power Co.; correspondence; transcripts; and exhibits (10), including resolutions, statements of cost to reproduce properties of Northern California Power Co., and stockholders statement of Northern California Power Co.
Folder F3725:6954-6959

App. No. 4815 IN THE MATTER OF THE APPLICATION OF WHITTIER WATER CO. FOR AUTHORITY TO INCREASE RATES. Decided on January 9, 1922.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including a C.R.C. hydraulic engineering report; correspondence; transcripts (5 parts); and exhibits (57), including map of pipelines of California Domestic Water Co., appraisal report for Wittier Water Co., Superior Court (Los Angeles) judgment water rates, extract of East Whittier Land and Water Co. minutes establishing price at which to sell water, various agreements, deeds, and indentures, judgment roll in East Whittier Land and Water Co. vs. Walter Temple et. al. case, map showing pipelines for California Domestic Water Co. and Whittier Water Co. in Los Angeles and Orange Counties, list of water users, memo of agreement between California Domestic Water Co. and Whittier Water Co., C.R.C. stock and bond report, C.R.C. hydraulic department report tract service map, map of subdivision East Whittier Rancho.
Folder F3725:6960-6963

App. No. 4817 IN THE MATTER OF THE APPLICATION OF UNION HOME TELEPHONE AND TELEGRAPH CORP. FOR AN INCREASE OF EXCHANGE RATES IN CITIES OF LONG BEACH AND SAN BERNARDINO, AND TERRITORY ADJACENT TO SAID CITIES FROM EXCHANGES THEREIN. Decided on April 19, 1920.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-K (financial statements, proposed rate increases, statement of increased operating labor, notice of change in rates); memoranda; evidence, including an inventory and appraisal for Long Beach exchange, proposed plan for re-financing property of Union Home Telephone and Telegraph Corp., reports on depreciation fund; correspondence, 1919-1920; transcripts (3 parts), and exhibits (3), including statement on wages and comparative phone rates.
Folder F3725:6964-6966

App. No. 4841 IN THE MATTER OF THE APPLICATION OF EAST BAY WATER CO. TO ADJUST AND FIX WATER RATES. Decision date unknown.

Physical Description: 3 ff.

Scope and Content Note

Contains legal documents; memoranda, including report of a discussion before the City Club of Berkeley regarding water rates established by C.R.C. for East Bay District; evidence, including a progress report on San Pablo Project; correspondence; transcripts; (7 parts); and exhibits (22), including estimate of increase in operating expenses rate base schedules, summary of estimated revenue, map of City of San Leandro, map of water shed lands in San Pablo and San Leandro, city and school taxes operative property, pipe distribution data, resolution of City of Berkely, comparison of various rate bases, and reports from C.R.C. hydraulic dept.
Folder F3725:6967

App. No. 4910App. No. 4911 IN THE MATTER OF THE PETITION OF BEAUMONT IRRIGATION DISTRICT TO FIX VALUATION OF PROPERTY OF BEAUMONT LAND AND WATER CO. AND SAN GORGONIO WATER CO. Decided on April 10, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a valuation of Beaumont Land and Water Co. and San Gorgonio Water Co. water systems, maps of properties, description of real estate, and valuation of physical properties of Beaumont Land and Water Co. and San Gorgonio Water Co.; correspondence; transcripts (2 parts); and exhibits (6), including certificates issued by water companies. See also P.U.C. Map Book.
Folder F3725:6968

App. No. 4933 IN THE MATTER OF THE APPLICATION OF SANTA BARBARA TELEPHONE CO. FOR MODIFICATION OF TOLL RATES. Decided on May 5, 1900.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement, ordinance, and schedule of fall rates); memoranda; and correspondence.
Folder F3725:6969

App. No. 4943 IN THE MATTER OF THE APPLICATION OF MOKELUMNE RIVER POWER AND WATER CO. FOR ESTABLISHMENT OF A SCHEDULE OF RATES TO BE CHARGED FOR WATER FURNISHED BY IT IN CALAVERAS COUNTY. Decided on April 8, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (articles of incorporation, financial statement, inventory of property, and revenues and operating expenses); correspondence; transcripts (2 parts); and exhibits (17), including memoranda, a C.R.C. hydraulic engineer's report, statements on total sales of water by Mikelumne River Power and Water Co. and maintenance costs on water and ditch system, annual collection statements, tabulation of water used with and without meter trial balance ledger, and various financial statements.
Folder F3725:6970

App. No. 4948 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO., SOUTHERN PACIFIC RAILROAD CO., AND SOUTHERN PACIFIC CO., TO DISMANTLE AND REMOVE THE WHARF AT PORT LOS ANGELES AND TO REMOVE CERTAIN RAILROAD TRACKS ADJACENT THERETO. Decided on March 12, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (8), including estimate of cost of repairing wharf, Pacific Electric Railway Co. statement of freight earnings at Port, statement on rentals received from property leases, financial statement, C.R.C. report and photographs, and a map of wharf.
Filed separately: 7 black and white photos of various views of wharf; in vault.
Folder F3725:6971-6972

App. No. 5015 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. AUTHORIZING APPLICANT TO PERMANENTLY DISCONTINUE SUPPLYING WATER FOR POWER PURPOSES TO MINES IN NEVADA COUNTY. Decided on June 30, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including an analysis of water use at North Star and Empire Mines; transcripts (3 parts); and exhibits (12), including photographs of farms, ditches and mines of area, articles of incorporation, topographical map of canals and lakes in South Yuba Water Co. system, judgment and decree in court case, map of drainage system in irrigated areas in Nevada County.
Filed separately: 32 black and white photographs; in vault.
Folder F3725:6973

App. No. 5062 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY REQUIRING THE CONSTRUCTION AND OPERATION OF A HYDRO-ELECTRIC GENERATING PLANT UPON NORTH FORK OF KERN RIVER TOGETHER WITH ALL NECESSARY AND APPROPRIATE ATTACHMENT, APPURTENANCES AND APPLIANCES. Decided on October 28, 1919.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (map of project from head works to power house, application to State Water Commission, permit of U. S. Secretary of Agriculture, map of plants and distribution lines, and applicant's final statement); correspondence; and transcripts.
Folder F3725:6974

App. No. 5069 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER FIXING THE TERMS AND CONDITIONS IN ACCORDANCE WITH WHICH APPLICANT SHALL EXTEND ITS EXISTING WATER DISTRIBUTION SYSTEM IN CITY OF STOCKTON TO MANUFACTURING PLANT OF NATIONAL PAPER PRODUCTS CO. Decided on July 21, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (plat of proposed water main, and estimated cost of extending water system); memoranda, including a C.R.C. report from the hydraulic dept.; correspondence; transcripts; and exhibits (12), including a map of Yosemite Subdivision, operating statements, petitions from residents.
Folder F3725:6975

App. No. 5081 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES, NORTHERN DIVISION, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE STAGE SERVICE BETWEEN SAN FRANCISCO AND THE CALIFORNIA-OREGON LINE NORTH OF COLE CALIFORNIA. Deccided on March 2, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed fares and rates, proposed time schedule); memoranda; correspondence; transcripts (4 parts); and exhibits (6), including time tables, newspaper clippings, and statement on passengers handled by trains operating between Davis and Gerber.
Folder F3725:6976

App. No. 5104 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. FOR AN ORDER AUTHORIZING AN INCREASE OF RATES FOR THE WATER SOLD AND DELIVERED THROUGH ITS MOUND SYSTEM IN VENTURA COUNTY. Decision date unknown.

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; memoranda; evidence, including a property valve report on mound irrigation system; and correspondence.
Folder F3725:6977-6978

App. No. 5146 IN THE MATTER OF THE APPLICATION OF SIERRA AND SAN FRANCISCO POWER CO. AND PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING SIERRA AND SAN FRANCISCO POWER CO. TO LEASE TO PACIFIC GAS AND ELECTRIC CO. ALL ITS PROPERTIES, FRANCHISES AND PERMITS, USED OR USEFUL IN GENERATING, DISTRIBUTING, AND SELLING ELECTRIC ENERGY AND IN IMPOUNDING, DISTRIBUTING, AND SELLING WATER. Decided on January 17, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (financial statements, memoranda of agreement, and indenture); memoranda; evidence, including copy of lease, C.R.C. report from finance and accounts dept., valuation reports on Patterson Ranch Line and Calaveras Truck Line; corespondence; transcripts; and exhibits (1), including a detailed inventory and valuation report by Pacific Gas and Electric Co. See also P.U.C. Map Book.
Folder F3725:6979-6981

App. No. 5172 IN THE MATTER OF THE APPLICATION OF MT. WHITNEY POWER AND ELECTRIC CO. FOR AN ORDER ESTABLISHING JUST AND REASONABLE RATES FOR THE SALE OF ELECTRICITY. Decided March 23, 1920.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (operative and financial statements); evidence, including analysis of requirements of rate schedules, report of meter tests, operating report for Southern California Edison Co., and blueprints of Mt. Whitney Power and Electric Co. distribution system; correspondence; transcripts (4 parts); and exhibits (16), including financial statements, property statement, statement of working capital and supplies, statement of power purchased, statement of energy sold, summary of operating statement, lighting schedule, rates proposed by C.R.C., cost of generating hydraulic electric power, and energy generated by Southern California Edison Co.
Folder F3725:6982

App. No. 5177 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. OF CALIFORNIA FOR AN ORDER AUTHORIZING IT TO DISCONTINUE DEVIATIONS FROM SCHEDULE RATES FOR STEAM SERVICE. Decided on May 17, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (1), including statement on steam heating distribution system.
Folder F3725:6983

App. No. 5209 IN THE MATTER OF THE APPLICATION OF FRESNO CITY WATER CORP. FOR AN ORDER AUTHORIZING THE ISSUE OF BONDS. Decided on February 10, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report from finance and accounting dept.; correspondence; and exhibits (6), including statement of capital increases, copy of mortgage, agreement and lease between Fresno City Water Corp. and San Joaquin Light and Power Corp., and financial statements.
Folder F3725:6984

App. No. 5257 IN THE MATTER OF THE APPLICATION OF FEDERAL TELEGRAPH CO. FOR AUTHORIZATION AND PERMISSION TO DECLARE A STOCK DIVIDEND TO POULSEN WIRELESS CORP. FROM ITS INCREASED CAPITAL STOCK. Decided on March 8, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-4 (articles of incorporation for Wireless Development Co., certificate of increase of capital stock, resolution from Poulsen Water Corp. Board of Directors, balance sheet of Poulsen Water Corp., list of patents of Federal Telegraph Co., resolution of Federal Telegraph Co. Board of Directors, financial statements, by-laws of Federal Telegraph Co., chart showing high powered installations made by Federal Telegraph Co., contract for leased circuit, map showing Arc radio stations; memoranda; evidence, including a C.R.C. report from finance and accounts dept.; and correspondence.
Folder F3725:6985-6990

App. No. 5269 IN THE MATTER OF THE APPLICATION OF UNITED STAGES INC. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER AUTOMOBILE STAGE AND EXPRESS SERVICE BETWEEN LOS ANGELES AND VENICE CALIFORNIA. Decided on April 7, 1927. Further decision on March 5, 1928.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (statement of fares and equipment and schedules); memoranda; evidence, including C.R.C. decision No. 9928 and local passenger tariff; correspondence; transcripts (7 parts); and exhibits (41), including 4 black and white photographs of Pacific Electric vehicles, minutes of Board of Trustees - City of Venice, copy of Popular Mechanics magazine, financial statements of travel on Venice Short Line, transportation map of city of Los Angeles, precinct map of City of Los Angeles, Los Angeles County election statistics, statements concerning operation of Venice Short Line and time tables.
Filed separately: 4 black and white photographs; in vault.
Folder F3725:6991

App. No. 5274 IN THE MATTER OF THE APPLICATION OF WESTERN MOTOR TRANSPORT CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO STAGE LINE FOR TRANSPORTATION OF PASSENGERS BETWEEN RODELIVERMORE. Decided on April 3, 1920. Further decision on December 20, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (fares); memoranda; evidence; correspondence; transcripts; and exhibits (8), including trip schedule and number of passengers by trips, statement on tickets sold, charts and maps showing San Francisco-Oakland Terminal Railways System, and summary of operations.
Folder F3725:6992-6993

App. No. 5278 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE ITS RATES AND CHARGES FOR GAS FURNISHED AND SUPPLIED TO ITS CONSUMERS IN CERTAIN DISTRICTS. Decided on October 13, 1920 (supplemental order).

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (estimated operations and proposed gas rates); memoranda; correspondence; and exhibits (36), including operating statements for various Pacific Gas and Electric gas department district, financial statements, statement on number and class of consumers, gas rates in San Francisco, and U. S. District Court report.
Folder F3725:6994-6996

App. No. 5283 IN THE MATTER OF THE APPLICATION OF SOUTH FEATHER LAND AND WATER CO. FOR AN ORDER AUTHORIZING AN INCREASE IN RATES AND CHARGES FOR WATER FURNISHED AND SERVICES RENDERED BY IT IN COUNTIES OF BUTTE AND YUBA. Decided on December 24, 1920.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (articles of incorporation, financial statements); memoranda; evidence, including a report on Wyanditte-Bangor irrigation project and a map of South Feather Land and Water Co. main ditch; correspondence; transcripts (3 parts); and exhibits (27), including balance sheets, financial statements, valuation of properties, report on development costs, affidavits by people protesting increased rates, C.R.C. reports from hydraulic department and auditing department, and a farm management report from U.C. Berkeley.
Folder F3725:6997-6999

App. No. 5394 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. FOR AN ORDER ESTABLISHING JUST AND REASONABLE RATES FOR THE SALE OF ELECTRICITY. Decided on April 15, 1920. Further decision on March 31, 1921.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including statements on contingency reserves; and correspondence. See also Bin 6092, Boxes 84-85 for other records in P.U.C. App. No. 5394.
Folder F3725:7000

App. No. 5454 IN THE MATTER OF THE APPLICATION OF SACRAMENTO VALLEY WEST SIDE CANAL CO., ALGER FAST, RECEIVER OF SAID CO., SACRAMENTO VALLEY COMMITTEE, AND GLENN-COLUSA IRRIGATION DISTRICT FOR ORDER AUTHORIZING SAID CO. TO LEASE CANAL AND IRRIGATION SYSTEM OF SAID CO. WHICH CONTAINS OPTION TO PURCHASE, TO SAID GLENN-COLUSA IRRIGATION DISTRICT. Decided on April 3, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (applications for water, contract and agreement and accompanying maps showing Sacramento Valley West Side Canal Co. system); and correspondence.
Folder F3725:7001

App. No. 5499 IN THE MATTER OF THE APPLICATION OF SISKIYOU TELEPHONE CO. FOR AUTHORIZATION TO RAISE EXCHANGE RATES AND TOLL RATES AND ADJUST SAME. Decided on March 21, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including valuation report by C.R.C. and operations statement of Siskiyou Telephone Co.; correspondence; transcripts; and exhibits (1), including petition protesting increase in rates. See also P.U.C. Map Book.
Folder F3725:7002

App. No. 5515 IN THE MATTER OF THE APPLICATION OF JOHN H. J. HORN AND CHARLES H. PAINTER FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER AUTO SERVICE BETWEEN PASADENA AND LONG BEACH. Decided on June 1, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (fares, time schedule, and statement on equipment); correspondence; transcripts (2 parts); and exhibits (4), including petitions from residents in area.
Folder F3725:7003

App. No. 5534 IN THE MATTER OF THE APPLICATION OF DELTA TELEPHONE AND TELEGRAPH CO. FOR AUTHORITY TO INCREASE RATES TO MAKE CERTAIN CHANGES OF RULES AND REGULATIONS RELATING THERETO. Decided on September 3, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (2 parts); and exhibits (8), including a map of Delta Telephone and Telegraph Co. system, balance sheet, income statement, schedule of rates, a C.R.C. valuation report of Delta Telephone and Telegraph Co. properties, and a report by C.R.C. engineer on increase of rates. See also P.U.C. Map Book.
Folder F3725:7004

App. No. 5535 IN THE MATTER OF THE APPLICATION OF MIDLAND COUNTIES PUBLIC SERVICE CORP. FOR AUTHORITY TO INCREASE ELECTRIC RATES. Decided on May 13, 1920. Further decision on February 29, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a statement of expenditures against estimates; and correspondence; and transcripts (3 parts). See also Bin 6092, Box 86 for exhibits in P.U.C. App. No. 5535.
Folder F3725:7005

App. No. 5555 IN THE MATTER OF THE APPLICATION OF GROWERS WAREHOUSE CO., HUENEME WHARF AND WAREHOUSE CO., LOMPOC WAREHOUSE CO., MISSION WAREHOUSE CO., MITCHELL SILLIMAN CO., PACIFIC COAST RAILWAY CO., SAN MIGUEL FLOURING MILL CO., SOUTHERN PACIFIC MILLING CO., VENTURA WHARF AND WAREHOUSE CO., AND WALTER J. BLACKIE FOR AUTHORITY TO INCREASE STORAGE RATES. Decided on June 24, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (17), including financial statements, data on storage business, and statement on expenses.
Folder F3725:7006-7012

App. No. 5567 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE ITS RATES AND CHARGES FOR ELECTRIC ENERGY. Decided on June 30, 1920. Further decisions on July 14, 1920, August 2 and 10, 1920, April 9, 1921, and May 21, 1921.

Physical Description: 2 ff. 5 vols.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and transcripts (5 vols.). See also Bin 6092, Boxes 87-90 for other records from P.U.C. App. No. 5567.
Folder F3725:7014-7019

App. No. 5585 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. FOR AN ORDER AUTHORIZING AN INCREASE IN RATES. Decided on June 20, 1920. Further decisions on July 19, 1920, August 10, 1920, April 9, 1921 and May 27, 1921.

Physical Description: 5 ff.

Scope and Content Note

Contains transcripts (28 parts). See also Bin 6092, Boxes 90-91 for exhibits in P.U.C. App. No. 5585.
Folder F3725:7020

App. No. 5593 IN THE MATTER OF THE APPLICATION OF C.H. ANDERSON FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER, FREIGHT AND BAGGAGE SERVICE BETWEEN KNIGHTS LANDING AND SACRAMENTO. Decided on September 16, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (fares time schedule, and description of equipment); transcripts; and exhibits (9), including petitions in support of application, description of passenger service, statement of number of passengers, and time tables.
Folder F3725:7021-7022

App. No. 5658 IN THE MATTER OF THE APPLICATION OF CHARLES BOYNTON FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A FREIGHT AND EXPRESS SERVICE FOR INTERMEDIATE POINTS BETWEEN SAN DIEGO AND LOS ANGELES. Decided on July 13, 1923.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed rates and time schedule); memoranda; evidence; correspondence; transcripts (3 parts); and exhibits (4), including statement of lines operated, map of blvd. express route, and Supreme Court decision.
Folder F3725:7023

App. No. 5664 IN THE MATTER OF THE APPLICATION OF NORTH FORK DITCH CO. FOR AN INVESTIGATION OF THE REASONABLENESS OF THE RATES AND CHARGES OF SAID CO. AND FOR AN ORDER ESTABLISHING JUST AND REASONABLE RATES AND CHARGES. Decided on March 31, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement, balance sheet, and loss and gain account); evidence, including history of North Fork Ditch Co., location and description of structures on ditch, C.R.C. report to hydraulic engineer, and appraisal by hydraulic division; correspondence; transcripts; and exhibits (7), including financial statements and a C.R.C. report.
Folder F3725:7024

App. No. 5698 IN THE MATTER OF THE APPLICATION OF UNITED MOTOR FREIGHT AND EXPRESS LINE FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE MOTOR TRUCK FREIGHT AND EXPRESS SERVICE BETWEEN SAN FRANCISCO, FRESNO, BAKERSFIELD, LOS ANGELES AND INTERMEDIATE POINTS. Dismissed on July 12, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents, including exhibits A-F (list of towns to be serviced, proposed freight rates, express rates, time schedules and description of equipment; correspondence; exhibits (6), including statement of tonnage by Pacific Steamship Co., train schedule, and comparative statement of rates.
Folder F3725:7025-7026

App. No. 5728 IN THE MATTER OF THE APPLICATION OF STEAM AND ELECTRIC INTERURBAN RAILWAYS AND BOAT LINE COMMON CARRIERS TO INCREASE freight and passenger rates and fares. Decided on August 17, 1920. Further desision on August 25, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a comparison of class rates covering representative groups in U. S.; correspondence; transcripts (4 parts); and exhibits (11), including statement of property investment, special statements on operating income, number of employees and a compensation, revenue per car mile, average number of passengers per car, and conditions relating to costs, report to Interstate Commerce Commission, and comparison of sleeping car fares, Los Angeles to Salt Lake City.
Folder F3725:7027-7028

App. No. 5767 IN THE MATTER OF THE APPLICATION OF HOME TELEPHONE CO. OF COVINA, LOS GATOS TELEPHONE CO., NEVADA-CALIFORNIA AND OREGON TELEGRAPH AND TELEPHONE CO. AND OTHERS FOR AN ORDER MODIFYING GENERAL ORDER NO. 57. Decided on September 24, 1920.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (copy of C.R.C. general order no. 57); memoranda; correspondence; transcripts (2 parts); and exhibits (14), including consolidated exhibits of independent phone companies, financial statements, and service connection charges of various companies.
Folder F3725:7029-7037

App. No. 5806 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES AND TO ESTABLISH JUST AND REASONABLE RATES FOR TRANSPORTATION OF PERSONS AND PROPERTY BETWEEN POINTS IN STATE OF CALIFORNIA. Decided on December 24, 1921. Further decisions on January 28, 1922 and September 2, 1922.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; memoranda, including periodic C.R.C. reports on investigation of rates and service on Pacific Electric Railway Co.; evidence, including time tables of Pacific Electric Railway Co. northern, southern and western divisions, a street map of City of Los Angeles, passenger tariff, a C.R.C. report on street railway fares in major U. S. cities, and charts on passenger traffic; correspondence; transcripts (13 parts); and exhibits (2), including various charts on traffic statistics, wage schedules, and car mileage, and a C.R.C. report on financial, operating and service conditions of applicant. See also Bin 6092, Box 91 for other materials in P.U.C. App. No. 5806.
Folder F3725:7038-7040

App. No. 5831 IN THE MATTER OF THE APPLICATION OF THE MARYSVILLE WATER CO. FOR AN ORDER FIXING RATES FOR WATER. Decided March 4, 1921.

Physical Description: 1 ff. 2 vols.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (17), including a reevaluation of the physical plant of Marysville Water Co., an appraisal of Marysville Water Co., physical property, a map of water distribution system, various financial statements, analysis of fixed capital account, appraisal by C.R.C. hydraulic division, and a C.R.C. hydraulic engineer's report.
Filed separately: 5 black and white contact prints of Marysville Water Co. main building and fire-proof pump house; in vault.
Folder F3725:7041-7043

App. No. 5840 IN THE MATTER OF THE APPLICATION OF UNITED RAILROADS OF SAN FRANCISCO, MARKET STREET RAILWAY CO., FRANK B. ANDERSON, WILLIAM CROCKER, HERBERT FLEISHHACKER, JOHN D. McKEE, AND E. J. HELLER, AS A REORGANIZED COMMITTEE OF UNITED RAILROADS OF SAN FRANCISCO FOR AUTHORIZATION TO ISSUE STOCKS, BONDS, AND NOTES, AND TO TAKE PROCEEDINGS PURSUANT TO A REORGANIZATION PLAN AND AGREEMENT. Decided on December 22, 1920.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a concurrent agreement for deposit of bonds, and an amended plan of reorganization; correspondence; and exhibits. (40), including deeds, indentures, and agreements between United Railroads and other companies, franchises in San Francisco and San Mateo counties, leased in real property, franchises, rolling stock and personal property, notices to stockholders, articles of incorporation, financial statements, statements of operative and non-operative property by various railroad companies, and a C.R.C. report on reorganization plan.
Folder F3725:7044

App. No. 5912 IN THE MATTER OF THE APPLICATION OF AMERICAN RAILWAY EXPRESS CO. FOR AUTHORITY TO INCREASE EXPRESS RATES. Decided on September 17, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (7), including revised express advance rate case statistics, statement showing effect of U. S. Railroad Labor Board decisions and comparative statement of operating revenues and expenses.
Folder F3725:7045-7052

App. No. 6007App. No. 6043App. No. 6052 IN THE MATTER OF THE APPLICATION OF LOS ANGELES ICE AND COLD STORAGE CO., MERCHANTS ICE AND COLD STORAGE CO. AND NATIONAL ICE AND COLD STORAGE CO. FOR AN INCREASE IN RATES. Decided on June 24, 1921.

Physical Description: 3 ff. 5 vols.

Scope and Content Note

Contains reports; legal documents, including exhibits A-G (schedule of rates, rules and regulations, financial statements, articles of incorporation, statement of operating expenses); memoranda, including a historical summary; evidence, including C.R.C. inventory and appraisal reports; correspondence; transcripts (4 parts); and exhibits (21), including cold storage rates in other cities, income statements, tariffs, various financial statements, and appraisals (2 vols. for Los Angeles Ice and Cold Storage Co., 2 vols. for National Ice and Cold Storage Co., and 1 vol. for Merchants Ice and Cold Storage Co.).
Folder F3725:7053-7054

App. No. 6044 IN THE MATTER OF THE APPLICATION OF MT. SHASTA POWER CORP. AND PACIFIC GAS AND ELECTRIC CO. FOR A CERTIFICATE THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE CONSTRUCTION OF POWER PLANTS AND PROJECTS MENTIONED HEREIN, INCLUDING POWER HOUSES, DAMS, AND DIVERTING AND FOREBAY RESERVOIRS AND USE OF ALL LANDS AND WATER RIGHTS IN CONNECTION THEREWITH. Decided on October 6, 1920. Further decisions on January 30, 1922.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including seven applications and exhibits (ordinances, financial statements, blueprints of proposed Pitt River tower line and railroad track, copies of order, sketches of engineer's stations; memoranda; correspondence; transcripts (3 parts); and exhibits (1), including a map of Pacific Gas and Electric's Pit 5 project.
Filed separately: 2 black and white photographs of construction work at Pit 5 project site, CA. 1941.
Folder F3725:7055

App. No. 6070 IN THE MATTER OF THE APPLICATION OF OCEAN SHORE RAILROAD CO. FOR AN ORDER PERMITTING IT TO DISCONTINUE OPERATING ITS LINE OF RAILROAD BETWEEN ITS SOUTHERLY CROSSING OF SAN BRUNO AVE. IN SAN FRANCISCO AND TUNITAS IN SAN MATEO CO., THE SOUTHERLY TERMINALS OF ITS SAN FRANCISCO DIVISION, AND TO REMOVE ITS TRACK FROM SAID LINE. Decided on September 8, 1920. Further decision October 9, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (statement of income, 1912-1919); memoranda, including a C.R.C. report on traffic survey and an application to the Interstate Commerce Commission; correspondence; and exhibits (7), including income statements.
Folder F3725:7056-7058

App. No. 6108 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER FIXING FAIR AND REASONABLE RATES FOR GAS SUPPLIED TO ITS CONSUMERS. Date of decision unknown.

Physical Description: 2 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (1 vol.); and exhibits (6), including operating statements, and statement on price of oil.
Folder F3725:7059-7060

App. No. 6138 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN INVESTIGATION OF THE RATES AND FARES CHARGED BY APPLICANT IN CONNECTION WITH OPERATION OF ITS STREET RAILWAY SYSTEM IN CITY OF SACRAMENTO. Decided on December 8, 1921.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (7), including valuation statements, financial statements, and a C.R.C. valuation report of Sacramento Street Railway.
Folder F3725:7061

App. No. 6214 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, PACIFIC FREIGHT TARIFF BUREAU, FOR PERMISSION TO INCREASE THE LESS THAN CARLOAD RATES AND CLASSIFICATION OF PRESERVED FRUITS WHEN PACKED IN GLASS, EARTHENWARE, METAL CANS, OR WOODEN CONTAINERS. Decided on December 20, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B; memoranda; correspondence; transcripts; and exhibits (4), including statement on shipment of canned goods from Los Angeles to different points, and rates on fruit etc.
Folder F3725:7062-7063

App. No. 6217 IN THE MATTER OF THE APPLICATION OF F. M. HODGE, L. E. MERSHON, AND H. A. ROSE FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMOBILE FREIGHT SERVICE BETWEEN FRESNO AND LOS ANGELES. Decided on September 3, 1921.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed fares and time schedule, and a list of equipment); memoranda; evidence, including census of trucks moving over Ridge Route, affidavits from residents from affected area in support of application, and map of railroad ownership between Porterville and Bakersfield; correspondence; and exhibits (15), including a map of proposed truck line and existing railroad lines of Southern Pacific and Atchison, Topeka, and Santa Fe Railroad Companies, excerpt from minutes of City of Los Angeles Board of Public Utilities meeting, a profile of proposed route, statement on truck rates, record of merchandise service between Fresno and Bakersfield, and petition of merchants and businessmen in Bakersfield.
Folder F3725:7064-7068

App. No. 6285 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA TELEPHONE CO. FOR AN ORDER FIXING JUST AND REASONABLE RATES FOR TELEPHONE SERVICE. Decided on December 14, 1921.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; applications, including exhibits A-B (financial statement, monthly rates for service); memoranda; evidence, including a chart of estimated population growth to 1929, charts on operating revenue and expenses and studies of mileage charges; correspondence; transcripts(6 parts); and exhibits (19), including financial statements, income statements, 1917-1921, classification of stations by service and rates, map of present rate area, map of proposed primary rate area, map showing annexations to city of Los Angeles. See also Bin 6092, Box 92 for other materials in P.U.C. App. No. 6285.
Folder F3725:7069

App. No. 6316 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE FERRY CO. FOR AN ORDER AUTHORIZING IT TO ISSUE ITS CAPITAL STOCK AND FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on January 3, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-M (articles of incorporation, lease, map of site and slip for Golden Gate Ferry Co., petition to San Francisco Board of Supervisors, and map of Forbidden Anchorage; memoranda; evidence, including blueprints of ferry terminals at San Francisco and Sausalito; correspondence; transcripts. See also P.U.C. Map Book.
Filed separately: 3 black and white prints of wharf at Rodeo-Vallejo Ferry; in vault.
Folder F3725:7070

App. No. 6391 IN THE MATTER OF THE APPLICATION OF W. M. SANFORD, J. M. MAURER, F. GOVERNOR, AND WERT IRWIN TO OPERATE AN AUTO STAGE LINE FOR CARRYING OF PASSENGERS AS A TRANSPORTATION CO. BETWEEN SACRAMENTO AND REDDING AND CERTAIN INTERMEDIATE POINTS. Decided on March 5, 1921. Further decision on June 3, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports, legal documents, including exhibits A-B (proposed passenger fares and time schedule); memoranda; correspondence; transcripts (4 parts); and exhibits (14), including file of protests, statement on passenger service between Sacramento and Redding, and various letters.
Folder F3725:7071-7073

App. No. 6413App. No. 6414 IN THE MATTER OF THE APPLICATION OF PENINSULAR RAILWAY CO. AND SAN JOSE RAILROADS FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR TRANSPORTATION OF PASSENGERS ON THEIR LINES. Decided on November 29, 1921.

Physical Description: 2 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement and proposed fare increase); memoranda; correspondence; and exhibits (34), including financial and operating statements, analysis of passenger traffic, estimated construction costs, schedule showing rate charges in various U. S. cities, letters, C.R.C. valuation of San Jose Railroads, and report on service and operating and financial conditions of San Jose Railroads and Peninsular Railway.
Folder F3725:7074-7075

App. No. 6441 IN THE MATTER OF THE APPLICATION OF CALIFORNIA-OREGON POWER CO. FOR AN ORDER FIXING AND READJUSTING ITS RATES AND CHARGES FOR WATER SERVICE IN TOWN OF DUNSMUIR AND VICINITY. Decided on January 20, 1922.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (rate schedule and summary of plant value of Dunsmuir water utility); correspondence; transcripts (4 parts); and exhibits (16), including report and valuation of Dunsmuir water system, map of water system, statement on estimated original cost of excavation, financial statements, cost of water rights bought by California-Oregon Power Co., statement of additions and betterments, a C.R.C. report by chief hydraulic engineer, and a C.R.C. valuation of water system.
Folder F3725:7076-7078

App. No. 6637 IN THE MATTER OF THE APPLICATION OF SONOMA VALLEY WATER, LIGHT, AND POWER CO. FOR PERMISSION TO PURCHASE THE SONOMA CITY WATER WORKS, SONOMA VISTA WATER CO., AND O'BRIEN RANCH AND FOR PERMISSION TO ISSUE BONDS AGAINST COMBINED PROPERTIES AND TO CONSTRUCT A DAM FOR STORAGE OF WATER FOR BOTH DOMESTIC AND IRRIGATION PURPOSES AND TO OPERATE THESE PROPERTIES AS ONE AND TO EXTEND DISTRIBUTING SYSTEM OF THE THREE COMPANIES. Decided on July 2, 1921.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits (1) (financial statements, project reports and maps); correspondence; transcripts (5 parts); and exhibits (7), including report and valuation of Sonoma Valley Water, Light and Power Co., proposed water subscribers, copy of mortgage, and resolution from City of Sonoma.
Folder F3725:7079

App. No. 6680 IN THE MATTER OF THE APPLICATION OF CONELAND WATER CO. FOR AN ORDER FIXING JUST, REASONABLE, AND NON-DISCRIMINATORY RATES FOR WATER. Decided on November 4, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; exhibits (14), including cost of Coneland Water Co. property, financial statements, map of Los Molinos Land Co., estimated reproduction cost of Coneland Water Co. property, advertising pamphlet, report of Los Molinos area by Federal Land Bank (Berkeley), and a C.R.C. report by hydraulic division.
Folder F3725:7080

App. No. 6736 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING AN INCREASE OF RATES FOR WATER SOLD TO ITS CONSUMERS IN TUOLUMNE COUNTY. Decided on June 14, 1920.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including rules and regulations governing sale of water by Pacific Gas and Electric in Tuolumne Co., and summary of proposed expenditures on Tuolumne water system; correspondence; and exhibits (3), including a C.R.C. engineering report, a C.R.C. financial report, and a C.R.C. stock and bond report.
Folder F3725:7081-7083

App. No. 6767 IN THE MATTER OF THE APPLICATION OF JAMES MURRAY, WILLIAM HENSHAW AND ED FLETCHER, CO-PARTNERS, DOING BUSINESS UNDER THE FIRM NAME OF CUYAMACA WATER CO. FOR AN ORDER AUTHORIZING AND ESTABLISHING A SURCHARGE TO PAY FOR THE COST OF OPERATION OF PUMPING FROM UNDERGROUND RESERVOIRS. Decided on September 1, 1921. Further decision on June 23, 1923.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including daily discharge charts, C.R.C. engineer's report; correspondence; transcripts (4 parts); and exhibits (14), including blueprint of operations at Cuyamaca Reservoir, map of Cuyamaca water system, statement of estimated expenditures, and report of C.R.C. hydraulic engineer.
Folder F3725:7084

App. No. 6780 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, FOR PERMISSION TO INCREASE RATES ON PETROLEUM ROAD OIL. Decided on December 20, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (5), including statements of carload rates and shipments on road oil, oil received during 1919 and 1920 oiling season, and freight paid for road oil by Fresno Co.
Folder F3725:7085-7086

App. No. 6812 IN THE MATTER OF THE APPLICATION OF SACRAMENTO NORTHERN RAILROAD CO. FOR AUTHORITY TO INCREASE CERTAIN SWITCHING CHARGES AT SACRAMENTO. Decided on September 23, 1921.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including legal briefs and minutes in case before Interstate Commerce Commission, and petition for rehearing of Sacramento Northern Railroad Co., correspondence; transcripts (4 parts); and exhibits (110, including a map of Sacramento, statistical data, statement of charges made for carload switching in connection with foreign line haul, and statement of segregation of switching costs at Sacramento yards.
Folder F3725:7087-7088

App. No. 6850 IN THE MATTER OF THE APPLICATION OF BENICIA WATER CO. FOR A RAISE IN RATES. Decision date unknown.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains legal documents, including exhibits A-C (financial statement, statement of present rates, and statement of properties owned); memoranda; evidence, including a C.R.C. report; correspondence; transcripts (2 parts), and exhibits (12), including financial statements, an inventory and appraisal, a C.R.C. report from hydraulic division, summary of capital expenditures, water use table, health statistics, analysis of rates, and copy of contract between Bencia Water Co. and City of Benicia.
Folder F3725:7089-7096

App. No. 6886 IN THE MATTER OF THE APPLICATION OF WESTERN STATES GAS AND ELECTRIC CO. TO INCREASE ELECTRIC RATES. Decided on December 1, 1921. Further decision on March 27, 1924.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (4 parts), and exhibits (78), including rate base and return of rate year, cost of purchased energy, a C.R.C. valuation of applicant's properties, historical cost report, inventory of operating gas properties, valuation of water rights at American River plant, analysis of revenue and expenses of California gas utilities, water power value of applicant, analysis of operating expenses of California electric utilities advertisements, copy of Byllesby Monthly Bulletin News, statement of number of consumers by classes for applicant's Stockton Division, statement of taxes paid (1922), construction statement, 1912-1923, and various financial and operating statements.
Folder F3725:7097

App. No. 6967 IN THE MATTER OF THE APPLICATION OF MERCED IRRIGATION DISTRICT AND SAN JOAQUIN LIGHT AND POWER CORP. FOR AN ORDER APPROVING A CERTAIN AGREEMENT BETWEEN THE PARTIES AND FOR A FURTHER ORDER FIXING AND ESTABLISHING THE RATE TO BE CHARGED AND PAID FOR ELECTRIC ENERGY TO BE SOLD AND DELIVERED UNDER PROVISIONS OF AGREEMENT. Decided on June 30, 1921. Further decision on August 19, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (agreements); memoranda; correspondence; transcripts; and exhibits (6), including an analysis of possible irrigation district power development, analysis of costs of producing electric power, report on power rates, and various charts.
Folder F3725:7098-7101a

App. No. 6975 IN THE MATTER OF THE APPLICATION OF NATOMAS WATER CO. FOR AN ASCERTAINMENT OF THE VALUE OF ITS PROPERTY AND FOR AN ORDER FIXING A JUST AND REASONABLE SCHEDULE OF RATES AND CHARGES FOR PUBLIC SERVICES RENDERED BY NATOMAS WATER CO. Decided on January 3, 1923.

Physical Description: 3 ff. 2 vols.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement, schedule of rates); memoranda; evidence, including C.R.C. report subsequent to hearing, correspondence; transcripts (3 parts); and exhibits (30), including articles of incorporation, map of lands near Mills, CA, chart of distribution during July, map showing new route of ditch, a Natomas Water Co. report, map of Natoma Water and Mining Co. property in Sacramento Co., reproduction costs of Natomas Water Co. physical properties, reports of water used, C.R.C. hydraulic engineer's report, 5 black and white photographs, copies of contracts, deeds between Natoma Water and Mining Co. and Natomas Vineyard Co., minutes of Natoma Water and Mining Co. (1879), various pamphlets on soil conditions, irrigation, pumping plants, and water power, and a book entitled Irrigation Practice and Engineering.
Filed separately: 5 black and white contact prints of vineyards and river bottom land, California 1922; in vault.
Folder F3725:7101-7102

App. No. 7133 IN THE MATTER OF THE APPLICATION OF WESTERN UNION TELEGRAPH TO INCREASE CERTAIN RATES FOR TRANSMISSION OF INTRASTATE PRESS DISPATCHES. Decided November 28, 1923.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (5 parts); and exhibits (1), and a memoranda of Western Union Telegraph Co.
Folder F3725:7103

App. No. 7147 IN THE MATTER OF THE APPLICATION OF THE SACRAMENTO NORTHERN RAILROAD, SACRAMENTO NORTHERN RAILWAY, WESTERN PACIFIC RAILROAD CO. FOR AN ORDER (1) AUTHORIZING SACRAMENTO NORTHERN RAILROAD TO SELL ALL ITS PROPERTIES, RIGHTS, AND FRANCHISES TO SACRAMENTO NORTHERN RAILWAY; (2) AUTHORIZING SACRAMENTO NORTHERN RAILWAY TO ISSUE IN CONNECTION WITH SAID TRANSACTION NINE HUNDRED AND NINETY FIVE THOUSAND DOLLARS PAR VALUE OF ITS CAPITAL STOCK, AND (3) AUTHORIZING WESTERN PACIFIC RAILROAD CO. TO PURCHASE SAID STOCK OF SACRAMENTO NORTHERN RAILWAY AND OUTSTANDING BOND OF SACRAMENTO NORTHERN RAILROAD AND TO REIMBURSE ITSELF FOR SUCH EXPENDITURES FROM PROCEEDS OF ITS BONDS. Decided on October 18, 1921.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-I (financial statements, articles of incorporation, agreement and indentures); memoranda; correspondence transcripts; and exhibits (11), including resolutions from stockholders and Board of Directors of Sacramento Northern Railroad; and agreements.
Folder F3725:7104

App. No. 7162 IN THE MATTER OF THE APPLICATION OF OAK PARK WATER CO. FOR AN ORDER AUTHORIZING IT TO MAKE INCREASES IN ITS CHARGES FOR WATER SERVED FOR DOMESTIC PURPOSES, IRRIGATION AND OTHER USES IN CITY OF SACRAMENTO, AND TO INSTALL A METER SCHEDULE OF RATES. Decided on March 11, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (articles of incorporation, financial statements, statement of real estate, schedule of rates in effect; memoranda; evidence, including a C.R.C. report; correspondence; and exhibits (2), including a trial balance, and six blueprint maps of system.
Folder F3725:7105-7107

App. No. 7187 IN THE MATTER OF THE APPLICATION OF EAST BAY WATER CO. FOR AN ORDER ADJUSTING, FIXING, AND INCREASING RATES. Decided on April 22, 1922.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. engineer's report; correspondence; and exhibits (20), including a map showing sources of supply pumping stations and reservoirs, a map of service area, an analysis of operations, report of C.R.C. hydraulic division, report of C.R.C. auditing department, report on rate base, copy of Engineering News-Record (1-5-22), proceedings of American Society of Civil Engineers, statement on water consumption, report on value of lands, and memoranda submitted by applicant.
Folder F3725:7108

App. No. 7230 IN THE MATTER OF THE APPLICATION OF BAKERSFIELD AND KERN ELECTRIC RAILWAY CO. FOR AN INVESTIGATION OF ITS CHARGES AND SERVICE. Decided on November 23, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (11), including valuation of Bakersfield and Kern Electric Railway Co., various financial statements, salaries of employees, C.R.C. valuation of applicant, C.R.C. report on service, operating and financial conditions of applicant. See also P.U.C. Map Book.
Folder F3725:7109-7114

App. No. 7231 IN THE MATTER OF THE PETITION OF THE CITY OF STOCKTON TO ASCERTAIN VALUE AND TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID TO PACIFIC GAS AND ELECTRIC CO. FOR ACQUISITION BY SAID CITY OF SYSTEM OF WATER DISTRIBUTION BELONGING TO PACIFIC GAS AND ELECTRIC CO. AND ALL APPURTENANCES AND APPLIANCES USED IN CONNECTION WITH THE SYSTEM WITHIN STOCKTON AND ADJOINING TERRITORY. Decided on November 21, 1922. Further decision on March 22, 1929.

Physical Description: 3 ff. 3 vols.

Scope and Content Note

Contains reports; legal documents, including exhibit A (map of Stockton); evidence, including statement of expenses incurred by Pacific Gas and Electric; correspondence; transcripts (2 parts, 1 vol.); and exhibits (31), including charter of Stockton, report to City Council, data on cost of pipe in distribution system, appraisal of water system, summary of W. G. Harter's valuation estimates, unit costs in water system, analysis of labor, material, hauling, and tool cost; memoranda on value of water rights of Pacific Gas and Electric, unit costs used by C.R.C. engineers, and C.R.C. report of hydraulic division.
Folder F3725:7115-7119

App. No. 7317 IN THE MATTER OF THE APPLICATION OF SUTTER-BUTTE CANAL CO. FOR AN INCREASE IN RATES. Decided on April 26, 1922.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (statement of value of physical property); evidence, including C.R.C. report of hydraulic division and court documents from Supreme Court case no. 10,299 (San Francisco); correspondence; transcripts (5 parts); and exhibits (34), including financial statements, map of entire system, statements on water rates and cost of water per acre for irrigation purposes, report by C.R.C. engineer, report of C.R.C. department of finance and accounts, map of Sutter Butte Corral Co. irrigation system, deeds and agreements, report on rate base and charges, statement by Rice Growers Association on cost of production, and statement of Sutter County Extension on contract work 1919-1920.
Folder F3725:7120

App. No. 7450 IN THE MATTER OF THE APPLICATION OF THEO, BOSE, FLAKE SMITH, ROBERT GERWING, AND J. SEBASTIAN FOR AN ORDER DECLARING PUMPING PLANT OF C. S. KLATT A PUBLIC UTILITY AND FIXING RATES FOR USE OF WATER FOR IRRIGATING PURPOSES AND PRESCRIBING MANNER AND USE OF WATER TO APPLICANTS AND FOR CONTROL THEREOF BY C.R.C. Decided on March 27, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (2), including articles of agreement.
Folder F3725:7121

App. No. 7596 IN THE MATTER OF THE APPLICATION OF MINARETS AND WESTERN RAILWAY CO. AND SUGAR PINE LUMBER CO. FOR AN ORDER AUTHORIZING CERTAIN RAILROAD CROSSINGS IN FRESNO AND MADERA COUNTIES. Decided on May 17, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including applicants articles of incorporation; memoranda; evidence, including profile maps, map of located line for Minarets and Western Railway Co., index map to Minarets and Western Railway Co. lines, map of proposed millsites for Sugar Pine Limber Co.; correspondence; and transcripts.
Folder F3725:7122-7123

App. No. 7627 IN THE MATTER OF THE APPLICATION OF H. P. HARRALSON THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE CONSTRUCTION AND OPERATION OF A TELEPHONE LINE FROM DINUBA TO GENERAL GRANT NATIONAL PARK. Decided on May 29, 1922.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (letter from supervisor of Sequoia National Forest and map of area); memoranda; correspondence; transcripts (3 parts); and exhibits (11), including list of residences and lot owners of Wilsonia, petitions, revised estimated cost of construction of proposed line, 17 black and white photographs of poles, trees and lines near Reedley, Ca., proposed telephone rates, and an itemized account of operating costs for proposed line.
Folder F3725:7124

App. No. 7693 IN THE MATTER OF THE APPLICATION OF CALIFORNIA TRANSIT CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO TRANSPORT PERSONS AND PROPERTY, FOR COMPENSATION, BY MEANS OF AUTOMOBILE BUSSES, BETWEEN OAKLAND AND SACRAMENTO AND INTERMEDIATE POINTS. Decided on August 1, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (14), including passenger statistics between Oakland and Sacramento, profit and loss statement of Western Motor Co., railroad timetables, railroad passenger statistics, observation counts of passengers on Richmond and San Pablo cars; map of railroad lines between Richmond and Alameda.
Folder F3725:7125-7126

App. No. 7705 IN THE MATTER OF THE APPLICATION OF FRESNO TRACTION CO. FOR (a) AUTHORITY TO ABANDON CERTAIN STREET RAILWAY FRANCHISES IN FRESNO, (b) FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR EXERCISE OF RESETTLEMENT FRANCHISES, AND (c) TO EXECUTE TO UNION TRUST CO. OF SAN FRANCISCO, AS TRUSTEE, A SUPPLEMENTAL MORTGAGE COVERING SUCH RESETTLEMENT FRANCHISE RIGHTS. Decided on May 3, 1922.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (2 parts); and exhibits (11), including street map of Fresno, ordinances, certificates, and indentures, financial statements, map of Wilson North Fresno Park Tract, deeds, a C.R.C. valuation of Fresno Traction Co. and Fresno City Railway, and report of service, operation, and financial conditions of Fresno Traction Co.
Folder F3725:7127-7128

App. No. 7734 IN THE MATTER OF THE APPLICATION OF UNITED LIGHT, FUEL AND POWER CO. FOR PERMISSION TO SELL ITS ELECTRIC LIGHT AND POWER DISTRIBUTION SYSTEM IN THE CITY OF CORONADO, INCLUDING ITS PRIVILEGES, PERMITS, AND BUSINESS TO THE SAN DIEGO CONSOLIDATED GAS AND ELECTRIC CO. Decided on June 16, 1922.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement); and exhibits (5), including organization, financial and operating history of United Light, Fuel and Power Co., balance sheet, copies of agreements, and a C.R.C. valuation report of applicant's electric properties.
Folder F3725:7129

App. No. 7817 IN THE MATTER OF THE APPLICATION OF RODEO-VALLEJO FERRY CO. TO EXECUTE PROMISSORY NOTE AND DEED OF TRUST TO SECURE SAME. Dismissed on February 7, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; memoranda; correspondence; and exhibits (2), a C.R.C. valuation report and a C.R.C. report on revenue, expenses, and operation of applicant.
Folder F3725:7130

App. No. 7950 IN THE MATTER OF THE APPLICATION OF TULARE HOME TELEPHONE AND TELEGRAPH CO. FOR AN ORDER AUTHORIZING IT TO SELL TO PACIFIC TELEPHONE AND TELEGRAPH CO. ALL OF ITS TELEPHONE PROPERTY IN AND ADJACENT TO TULARE CITY. Decided on September 19, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (instrument of transfer to Pacific Telephone and Telegraph Co.; correspondence; transcripts; and exhibits (1), appraisal of Tulare Home Telephone and Telegraph Co. property.
Folder F3725:7131-7132

App. No. 7995 IN THE MATTER OF THE APPLICATION OF MINARETS AND WESTERN RAILWAY CO. FOR AN ORDER AUTHORIZING THE ISSUE OF STOCK AND BONDS. Decided on July 19, 1922.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; transcripts; and exhibits (9), including articles of incorporation, financial statement, description of property, statement of property owned by applicant to Pacific Southwest Trust and Savings Bank.
Folder F3725:7133

App. No. 7997 IN THE MATTER OF THE APPLICATION OF HODGE TRANSPORTATION SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AND A TEMPORARY PERMIT AUTHORIZING OPERATION OF AN AUTOMOBILE TRUCK FREIGHT SERVICE FOR TRANSPORTATION OF FRESH FRUITS AND VEGETABLES TO CANNERIES LOCATED AT ONTARIO, RIVERSIDE, HEMET, ELSINORE AND FALLBROOK. Decided on July 1, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:7134-7136

App. No. 8023 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES FOR A CERTIFICATE OF AUTO STAGE SERVICE BETWEEN LOS ANGELES AND CALIFORNIA-NEVADA STATE LINE NEAR COLEVILLE. Decided on February 27, 1923. Further decision on June 6, 1925.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed rates, proposed time schedule and route, and description of equipment); memoranda; evidence, a guide to fishing, hunting, and camping in Inyo-Mono counties; correspondence; transcripts (3 parts); and exhibits (19), including an auto trails map, service rates and express handled, tow schedule for Tioga Pass route, tour book for Yosemite Valley area, Southern Pacific fares between Los Angeles and Reno.
Folder F3725:7137

App. No. 8030 IN THE MATTER OF THE APPLICATION OF CHOWCHILLA PACIFIC RAILWAY CO. TO SELL ITS RAILROAD, ROLLING STOCK, RIGHTS OF WAY, AND FRANCHISES TO FRANK DRUM. Decided on July 27, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including alignment maps and a C.R.C. valuation of applicant's properties.
Folder F3725:7138-7139

App. No. 8067 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES, NORTHERN DIVISION, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE STAGE LINE FOR TRANSPORTATION OF PASSENGERS AND EXPRESS BETWEEN LOS ANGELES AND CALIFORNIA-OREGON STATE LINE AND INTERMEDIATE POINTS. Decided on January 17, 1925.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1A-28A and B1-B5 (passenger fares, express rates and statements regarding other procedures/policites, and time schedules); correspondence; transcripts (3 parts); and exhibits (15), including a chronological history of decisions affecting applicant, sketch of Pickwick Stages lines, statistics on passenger revenue and traffic, statement of American Railway Express Co. showing express traffic between Los Angeles and Oregon state line, and train schedules.
Folder F3725:7140

App. No. 8196 IN THE MATTER OF THE APPLICATION OF TURLOCK IRRIGATION DISTRICT TO FIX JUST COMPENSATION WHICH SHALL BE PAID BY IT FOR ELECTRICAL DISTRIBUTING SYSTEM OF PACIFIC GAS AND ELECTRIC AND OF THE SIERRA AND SAN FRANCISCO POWER CO. Dismissed on October 16, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and transcripts.
Folder F3725:7141

App. No. 8229 IN THE MATTER OF THE APPLICATION OF SUNLAND RURAL TELEPHONE CO. FOR AUTHORITY TO INCREASE ITS TELEPHONE RATES AND CHARGES. Decided on April 4, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (9), including rates proposed for Sunland Rural Telephone Co., exchange rate schedules, rules and regulations, statement of local revenue, map of service area, and a C.R.C. valuation of applicant's properties.
Folder F3725:7142

App. No. 8305 IN THE MATTER OF THE APPLICATION OF CALIFORNIA, ARIZONA AND SANTA FE RAILWAY CO. AND ATCHISON, TOPEKA, AND SANTA FE RAILWAY CO. FOR PERMISSION TO ABANDON THAT PORTION OF LINE OWNED BY FORMER AND OPERATED BY LATTER, EXTENDING FROM GOFFS TO CALIFORNIA-NEVADA LINE AND BEING A PORTION OF THE BARNWELL BRANCH. Decided on July 17, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (operating and maintenance costs and revenue statement); memoranda; correspondence; transcripts; and exhibits (8), including financial and operating statements, and photographs of El Dorado-Flagstaff mill and Lanfair farming district.
Filed separately: 7 black and white photographs of farmland near Lanfair and of El Dorado-Flagstaff mill; in vault.
Folder F3725:7143

App. No. 8332 IN THE MATTER OF THE APPLICATION OF THE SOUTHERN TERMINAL WAREHOUSING AND STORAGE CORP. FOR AN ORDER AUTHORIZING ISSUE OF 1,750 SHARES OF CAPITAL STOCK. Decided on December 15, 1922.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda and correspondence.
Folder F3725:7144

App. No. 8347 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, ON BEHALF OF ALL CARRIERS PARTIES TO PACIFIC FREIGHT TARIFF BUREAU EXCEPTION SHEET NO. 1-H, C.R.C. NO. 254 FOR AUTHORITY TO CANCEL SECTION B, RULE 105, SHOWN ON PAGE 16 OF TARIFF. Decided on April 4, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; correspondence; transcripts (2 parts); and exhibits (4), including list of cars and classification sheets.
Folder F3725:7145-7146

App. No. 8369 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR AUTHORITY TO CONSTRUCT AND MAINTAIN AT GRADE TRACKS ACROSS CERTAIN PUBLIC HIGHWAYS IN CITY OF GLENDALE AND COUNTY OF LOS ANGELES AND AT GRADE ACROSS RAILROADS OF SOUTHERN PACIFIC RAILROAD CO. AND ATCHISON, TOPEKA, AND SANTA FE RAILWAY CO. IN CONNECTION WITH CONSTRUCTION OF ITS PROPOSED RAILROAD FROM A POINT IN ITS PRESENT RAILROAD LINE IN GLENDORA EAST AND SOUTH TO A CONNECTION WITH ITS LOS ANGELES-SAN BERNARDINO LINE AT LINE HILL. Decided on February 9, 1923. Further decisions on July 27, 1923.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (44), including map of proposed line from Lone Hill to Glendora, agreements, various profile maps, grade separation plane, maps showing proposed track elevation, traffic census statistics, and a petition in favor of application from Glendora residents.
Folder F3725:7147

App. No. 8451 IN THE MATTER OF THE APPLICATION OF WILLIAM HANSHAW AND ED FLETCHER DOING BUSINESS UNDER FIRM NAME AND STYLE OF CUYAMACA WATER CO. FOR AN ORDER AUTHORIZING AND PERMITTING AN INCREASE IN RENTALS, TOLLS, AND CHARGES FOR WATER FURNISHED BY THEM AND SERVICE RENDERED BY THEM IN COUNTY OF SAN DIEGO, Decided on June 26, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statements, schedule of rates, tolls, rentals, and charges); evidence, including a C.R.C. report subsequent to hearing; correspondence; and exhibits (33), including newspaper articles, cost of irrigation water in Southern California, a C.R.C. engineer's report, financial statements, statement of salaries, photographs of Murray Dam and Lake Cuyamaca, table of water bills, water tables, a financial report, and irrigation consumption, 1919-1921.
Filed separately: 5 black and white photographs; in vault.
Folder F3725:7148-7154

App. No. 8454 IN THE MATTER OF THE APPLICATION OF MOTOR TRANSIT CO. FOR AN ORDER DEFINING AND VALIDATING CERTAIN PRIORITY AUTOMOBILE STATE LINE OPERATING RIGHTS OWNED AND EXECISED FOR CARRIAGE OF PASSENGERS, BAGGAGE, AND EXPRESS MATTER OVER ROUTES BETWEEN CERTAIN TERMINALS IN SOUTHERN CALIFORNIA AND ETC. Decided on April 22, 1924.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-5 (map of all routes of applicant, time schedules, local passenger tariff, history of Motor Transit Co. operating rights and stage and rail lines in Motor Transit Co. territory; transcripts (5 parts); and exhibits (46), including maps of eastern, mountians and northern divisions of applicant, time schedules, revenue statements, statement of ticket sales and refunds, statement on express matter shipped, lists of principal shippers and receivers, proposed schedule of passenger fares, traffic reports, tariffs, rules and regulations, and map of Mint Canyon Road.
Folder F3725:7155

App. No. 8512 IN THE MATTER OF THE APPLICATION OF THE RODEO-VALLEJO FERRY CO. FOR LEAVE TO INCREASE PASSENGER RATES BETWEEN MARE ISLAND AND CITY OF VALLEJO. Decided on February 16, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, a C.R.C. report on revenues, expenses and earnings of applicant; correspondence; transcripts (2 parts); and exhibits (7), including a valuation of property, survey of earnings, and a C.R.C. valuation.
Folder F3725:7156

App. No. 8634 IN THE MATTER OF THE APPLICATION OF COAST VALLEYS GAS AND ELECTRIC CO. FOR INTERPRETATION OF CONTRACT BETWEEN SIERRA AND SAN FRANCISCO POWER CO. AND COAST VALLEYS GAS AND ELECTRIC CO., AND FOR DETERMINATION OF CONDITIONS OF SERVICE RENDERED BY PACIFIC GAS AND ELECTRIC CO. TO COAST VALLEYS GAS AND ELECTRIC CO. UNDER SAID CONTRACT. Decided on October 4, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; transcripts; and exhibits (2), including agreement between applicant and Sierra and San Francisco Power Co.
Folder F3725:7157

App. No. 8638 IN THE MATTER OF THE APPLICATION OF SOUTHERN COUNTIES GAS CO. OF CALIFORNIA FOR AN INVESTIGATION OF REASONABLENESS OF RATES CHARGED BY APPLICANT FOR NATURAL GAS SUPPLIED TO CITIES OF WILMINGTON, LONG BEACH, SEAL BEACH, SAN PEDRO AND CONTIGUOUS TERRITORY AND FOR AN ADJUSTMENT THEREOF. Decided on July 31, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including an analysis of domestic and industrial gas operations of Southern Counties Gas Co.; correspondence; transcripts; and exhibits (6), and a report of Southern Counties Gas Co.
Folder F3725:2180

App. No. 8737 IN THE MATTER OF THE APPLICATION OF YOSEMITE NATIONAL PARK CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER, FREIGHT, EXPRESS, AND BAGGAGE SERVICE BETWEEN EL PORTAL AND YOSEMITE VALLEY, GLACIER POINT, MARIPOSA GROVE, HETCH HETCHY VALLEY, TAHOE AND EXCHANGE BUSINESS WITH YOSEMITE VALLEY RAILROAD CO., HETCH HETCHY RAILROAD CO., LAKE TAHOE RAILROAD AND TRANSPORTATION CO. Decided on March 6, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including map of Mono National Forrest, El Dorado National Forest and Yosemite National Park, and exhibits (3), including proposed fares, time schedule and route, and description of equipment.
Folder F3725:7159-7161

App. No. 8761 IN THE MATTER OF THE APPLICATION OF HUNTINGTON BEACH TELEPHONE CO. FOR AUTHORITY TO INCREASE ITS RATES FOR TELEPHONE SERVICE. Decided on July 21, 1923.

Physical Description: 1 ff. 2 vols.

Scope and Content Note

Contains reports; legal documents; including exhibits A-D (financial statements, description of applicant's property); correspondence; exhibits (12), including a map of City of Huntington Beach, appraisal report by applicant, statement on contemplated additions to plant, financial statements, exchange rate schedule, and a C.R.C. valuation report.
Folder F3725:7162

App. No. 8877 IN THE MATTER OF THE APPLICATION OF FAIRFAX INCLINE RAILROAD CO. FOR AUTHORITY TO INCREASE PASSENGER FARES AND MAKE CERTAIN CHANGES IN ITS OPERATING TIME SCHEDULE. Decided on June 29, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; including exhibits A-C (financial statements and timetables); memoranda; correspondence; transcripts (2 parts); and exhibits (2), including estimated revenues based on proposed rate increases, and a C.R.C. valuation report.
Folder F3725:7163

App. No. 8893 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL CO. FOR PERMISSION TO SELL 3000 SHARES OF PREFERRED CAPITAL STOCK AND ALSO $850,000 FACE OR PAR VALUE OF 20 YEAR, 6½% GOLD BONDS. Decided on May 12, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation and exhibits A-B; correspondence; and transcripts.
Folder F3725:7164-7165

App. No. 9081 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO-SACRAMENTO RAILROAD CO., TO DISCONTINUE SAN RAMON BRANCH, OPERATED BETWEEN SARANAP AND DIABLO. Decided on January 19, 1924.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and transcripts (3 parts).
Folder F3725:7166

App. No. 9107 IN THE MATTER OF THE APPLICATION OF YOSEMITE NATIONAL PARK CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER AND HAND BAGGAGE SERVICE BETWEEN FRESNO AND YOSEMITE NATIONAL PARK BOUNDARY NEAR MARIPOSA GROVE OF BIG TREES VIA WISHOW AND BETWEEN WISHOW AND YOSEMITE NATIONAL PARK BOUNDARY. Decided on September 11, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed fares, time schedule, and route and description of equipment); memoranda; correspondence; transcripts (2 parts); and exhibits (13), including Yosemite road map, park statistics, resolution of Fresno County Chamber of Commerce, and tabulation of persons entering Yosemite National Park.
Folder F3725:7167-7169

App. No. 9141 IN THE MATTER OF THE APPLICATION OF CITY OF BEVERLY HILLS VS. BEVERLY HILLS UTILITIES CO. Decided on January 3, 1924.

Physical Description: 1 ff. 2 vols.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (resolution of City and agreement); memoranda; evidence, including inventories of Beverly Hills Utilities Co. property by City and Company; correspondence; transcripts; and exhibits (3), including valuation of Beverly Hills Utilities Co. properties by City, Company, and C.R.C.
Folder F3725:7170

App. No. 9180 IN THE MATTER OF THE APPLICATION OF HARRY LEE MARTIN DOING BUSINESS UNDER NAME AND STYLE OF ARROWHEAD TELEPHONE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR ACQUIRING AND CONSTRUCTION OF A TELEPHONE SYSTEM AND OF LINES RIGHTS OF WAY, NECESSARY LANDS AND OFFICES THROUGH VICINITY KNOWN AS ARROWHEAD WOODS, CA. Decided on November 26, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (maps and proposed rates); memoranda; evidence; correspondence; transcripts (2 parts; and exhibits (14), including resolution from San Bernardino County Board of Supervisors, schedule of rates, map showing locations of stations and ownership of line in Lake Arrowhead discrict, statement of toll revenue billed against telephone stations, topographic map of area, and petition of subscribers.
Folder F3725:7171-7173

App. No. 9181 IN THE MATTER OF THE APPLICATION OF MILO BEKINS, FLOYD BEKINS, REED BEKINS, AND R. M. D. HOLT, PARTNERS IN BUSINESS UNDER NAME OF BEKINS FIREPROOF STORAGE FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMOBILE TRUCK SERVICE FOR TRANSPORTATION OF HOUSEHOLD GOODS BETWEEN LOS ANGELES, FRESNO, OAKLAND, AND SAN FRANCISCO AND INTERMEDIATE ROUTES VIA COAST ROUTE AND SAN JOAQUIN VALLEY ROUTE. Decided on January 23, 1924.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed rates, time schedule and route, and description of equipment); memoranda; correspondence; transcripts (2 parts); and exhibits (22), including schedule of rates, pamphlet on Bekins Fireproof Storage services, map of San Francisco and vicinity, California Highway Express truck schedule, Southern Pacific statement of freight service.
Filed separately: 11 black and white photographs of Bekins equipment and facilities and competing companies; in vault.
Folder F3725:7174

App. No. 9301 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR APPROVAL OF AN EQUIPMENT TRUST AGREEMENT AND LEASE AND FOR PERMISSION TO MORTGAGE CERTAIN OF ITS REAL ESTATE AND ADDITIONAL SECURITY THEREFOR. Decided on September 20, 1923.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (description of equipment and financial statement); memoranda; evidence, including statement of lease of railroad equipment, agreement, and mortgage; correspondence; transcripts; and exhibits (2), including resolution, and contracts, plans, and specifications.
Folder F3725:7175-7178

App. No. 9367 IN THE MATTER OF THE APPLICATION OF HUGH GOODFELLOW, WARREN OLNEY, AND W. T. BROBECK, TRUSTEES, AND KEY SYSTEM TRANSIT CO., EAST OAKLAND RAILWAY CO., OAKLAND AND HAYWARDS RAILROAD, AND KEY SYSTEM SECURITIES CO. TO TRANSFER AND ACQUIRE PROPERTY FORMERLY BELONGING TO SAN FRANCISCO-OAKLAND TERMINAL RAILWAYS AND TO ISSUE SECURITIES. Decided on December 14, 1923.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation; and transcripts (6 parts).
Folder F3725:7179-7181

App. No. 9391 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE STAGE SERVICE BETWEEN INTERSECTION OF WEST BLVD. AND WEST 16TH STREET IN CITY OF LOS ANGELES AND INTERSECTION OF OCEAN AND UTAH AVENUES IN CITY OF SANTA MONICA. Decided on March 1, 1924. Further decision on July 24, 1924.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed time schedule, and fares); memoranda; evidence; correspondence; transcripts (4 parts); and exhibits (4), including statement of business and operating expenses, statement of comparison of costs of buses and street cars in Pasadena.
Folder F3725:7182

App. No. 9421 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXERCISE RIGHTS UNDER FRANCHISE. Decided on December 23, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (ordinances); correspondence; transcripts; and exhibits (5), including ordinances and map of lines, current and proposed.
Folder F3725:7183-7186

App. No. 9478 IN THE MATTER OF THE APPLICATION OF SUTTER-BUTTE CANAL CO. FOR AN INCREASE IN RATES. Date of decision unknown.

Physical Description: 4 ff.

Scope and Content Note

Contains transcripts (9 parts); and exhibits (38), including financial statements, C.R.C. report from hydraulic division, map of irrigation system of applicant, cost of producing rice, cost of irrigation per acre, California crop report (1923), tabluation of irrigated lands, statements on pumping expenses, comparison of irrigated areas.
Folder F3725:7187-7190

App. No. 9526 IN THE MATTER OF THE APPLICATION OF PACIFIC AUTO STAGES FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER AUTO STAGE SERVICE BETWEEN SAN FRANCISCO, NAPA, CALISTOGA, AND INTERMEDIATE POINTS BY WAY OF SAUSALITO AND GOLDEN GATE FERRY. Decided on June 16, 1924.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed rates and time schedule); memoranda; evidence; correspondence; transcripts (3 parts); and exhibits (47), including financial statements, statements concerning tickets sold, passenger traffic, freight business, taxes, and payroll, time schedules, petitions, newspaper clippings and statement of bonds and debentures.
Folder F3725:7191-7193

App. No. 9528 IN THE MATTER OF THE APPLICATION OF HERMOSA-REDONDO WATER CO., HERMOSA BEACH WATER CORP. AND REDONDO WATER CO. FOR AUTHORITY FOR HERMOSA-REDONDO WATER CO. TO PURCHASE PROPERTIES OF HERMOSA BEACH WATER CORP. AND REDONDO WATER CO. AND FOR LATTER TWO TO SELL RESPECTIVE PROPERTIES AND FOR HERMOSA-REDONDO WATER CO. TO ISSUE SHARES OF ITS COMMON STOCK OF PAR VALUE OF $250,000, SHARES OF ITS PREFERRED TOCCK OF PAR VALUE OF $50,000 AND ITS FIRST MORTGAGE BONDS OF FACE VALUE OF $550,000. Decided on December 28, 1923.

Physical Description: 2 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statements, articles of incorporation, copy of offer of sale, and acceptance); memoranda; evidence, including audits of Redondo Water Co. and Hermosa Beach Water Co.; correspondence; transcripts (2 parts); and exhibits (9), including audit reports, indenture, copy of agreement, C.R.C. reports by hydraulic division and on lands, and a memo of C. H. Loveland.
Folder F3725:7194-7195

App. No. 9560 IN THE MATTER OF THE APPLICATION OF REDONDO HOME TELEPHONE CO. FOR REVISION OF ITS RATES FOR TELEPHONE SERVICE. Decided on August 2, 1924.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents; evidence, including Redondo Home Telephone Co. directory (1923); correspondence; transcripts; and exhibits (12), including a valuation of property, map of service area, population statistics, financial statements, present and proposed rates, and a Redlands Home Telephone Co. directory (1924).
Folder F3725:7196-7216

App. No. 9648 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA TELEPHONE CO. FOR AN ORDER AUTHORIZING EXCHANGE AREAS IN THE TERRITORY SERVED, THE INTRODUCTION OF MEASURED SERVICE, AND JUST AND REASONABLE RATES, TOGETHER WITH RULES AND REGULATIONS PERTAINING TO THE TERRITORY SERVED. Decided on May 28, 1924. Further decision on December 31, 1924.

Physical Description: 16 ff. 5 vols.

Scope and Content Note

Contains reports; legal documents; evidence, including a map of San Rafael Rancho, legal briefs, map of City of Montebello chronological brief of transcripts, annual report of Western Electric Co., annual report of American Telephone and Telegraph Co.; correspondence; transcripts (14 parts), and exhibits (70), including charts on population and station demands, inventory of property, summary of appraisals and fair value, financial statements, agreements and contracts, map of Los Angeles area, growth of telephone service in Culver City maps of Beverly Hills, petition of Sherman Chamber of Commerce, audit of applicant's books, valuation report by C.R.C., land appraisal by C.R.C., proposed rates, and statements on maintenance, commercial and traffic expenses.
Filed separately: 5 oversize (16" × 20") black and white photographs of Los Angeles and Beverly Hills areas; in vault.
Folder F3725:7217-7228

App. No. 9671 IN THE MATTER OF THE APPLICATION OF COUNTY OF LOS ANGELES, CITY OF LOS ANGELES, ATCHISON, TOPEKA, AND SANTA FE RAILWAY CO., LOS ANGELES AND SALT LAKE RAILROAD CO. AND LOS ANGELES RAILWAY CORP., FOR A JUST AND EQUITABLE APPORTIONMENT OF COST OF CONSTRUCTION OF SIX CERTAIN VIADUCTS ACROSS LOS ANGELES RIVER IN CITY OF LOS ANGELES AT MACY, ALISO, FIRST, FOURTH, SEVENTH AND NINTH STREETS. Decided on April 21, 1924. Further decisions on April 1, 1925, February 24, 1926, November 12, 1927, and July 29, 1929.

Physical Description: 12 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including assorted maps showing crossings at affected streets, profile of Los Angeles River bed, alignment maps of Atchison, Topeka, and Santa Fe Railway Co. in city of Los Angeles; correspondence; transcripts (11 parts); and exhibits (74), including construction estimates, blueprints and maps of proposed construction, specifications, drawings of viaducts, cost studies, C.R.C. report on apportionment of costs, notices inviting bids, plans on re-routing of service, various financial statements, system maps, profiles of all railroad company applicants.
Folder F3725:7229-7230

App. No. 9694 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SALT LAKE RAILROAD CO. FOR AUTHORITY TO CONSTRUCT, MAINTAIN, AND OPERATE MAINLINE RAILROAD ETC. Decided on September 15, 1924.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C, and E (ordinance, and maps of system); memoranda; evidence, including map of Los Angeles Harbor, memoranda on proposed entrance of Union Pacific Line, map of Union Pacific system; correspondence; transcripts (3 parts); and exhibits (4), including maps of system. See also P.U.C. Map Book.
Folder F3725:7231-7250

App. No. 9767 IN THE MATTER OF THE APPLICATION OF CITY AND COUNTY OF SAN FRANCISCO TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID TO SAID CITY AND COUNTY FOR CERTAIN PARTS OF ELECTRIC GENERATING, TRANSMISSION AND DISTRIBUTION PROPERTIES OF GREAT WESTERN POWER CO. OF CALIFORNIA. Decided on June 17, 1928. Further decision on October 15, 1929.

Physical Description: 15 ff. 5 vols.

Scope and Content Note

Contains transcripts (68) parts; and exhibits (49), including a historical review of electrical industry with reference to effects of severance, a Great Western Power Co. report on severed properties in San Francisco, report on reproduction costs, financial statements, summary of appraisals of Great Western Power Co. properties, earnings and expenses of Great Western Power Co., 1924-1935, rate of income of Great Western Power Co., 1924-1935, statement on property rendered non-operative by severance, appraisal of North Feather River water power property and rights, annual business statement of Los Angeles Gas and Electric Corp., 1913-1926, and reports on effects of severance to Great Western Power Co. system and forecasts of earnings and expenses as a result of severance. See also Bin 6093, Boxes 93-94 for other records relating to P.U.C. App. No. 9767.
Folder F3725:7251-7269

App. No. 9768 IN THE MATTER OF THE APPLICATION OF CITY AND COUNTY OF SAN FRANCISCO TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID SAID CITY AND COUNTY FOR CERTAIN PARTS OF PROPERTIES OF PACIFIC GAS AND ELECTRIC CO. Decided on June 17, 1929. Further decision on October 28, 1929.

Physical Description: 17 ff. 2 vols.

Scope and Content Note

Contains transcripts (77 parts); and exhibits (37), including charts on steam electric development in San Francisco, analysis of joint distribution and commercial expenses, appraisal of San Francisco electric properties, analysis of operative personnel and electric rate schedules applicable to service area See also Bin 6093, Box 95 for other records in P.U.C. App. No 9768.
Folder F3725:7270

App. No. 9883 IN THE MATTER OF THE APPLICATION OF SOUTH LOS ANGELES LAND AND WATER CO. FOR AN ORDER AUTHORIZING THE ISSUE OF BONDS. Decided on April 24, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits C-D (contract and financial statement); correspondence; and exhibits (3), including a trust indenture, report and analysis on applicants property value and audit report.
Folder F3725:7271

App. No. 9926 IN THE MATTER OF THE APPLICATION OF ALTURAS ELECTRIC POWER CO. FOR THE ESTABLISHMENT OF JUST AND REASONABLE RATES. Decided on September 8, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including memorandum to Executive Secretary of Federal Power Commission, and inventory and report on cost of applicant's project; correspondence; transcripts; and exhibits (1), including a statement of applicant's financial condition.
Folder F3725:7272-7274

App. No. 9936 IN THE MATTER OF THE APPLICATION OF J. A. BOYD AND R. C. SMITH, CO-PARTNERS OPERATING UNDER THE FICTITIOUS NAME OF PARLOR CAR TOURS, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE STAGELINE AS A COMMON CARRIER OF PASSENGERS AND BAGGAGE BETWEEN SAN FRANCISCO AND LOS ANGELES. Decided on September 10, 1924.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including passenger records of California Transit Co.; transcripts (3 parts); and exhibits (24), including statement on operations of Pickwick Stage Co., photographs of auto stages and passenger depots, statement on cars, seats, and passengers of Motor Transit Co., and brochure of auto stage lines.
Filed separately: 20 black and white photographs of auto stages and passenger depots, California 1924; in vault.
Folder F3725:7275

App. No. 9943 IN THE MATTER OF THE APPLICATION OF JOSEPH REITFEUER, SAM ARONSON, AND H. E. BOSWELL, CARRYING ON BUSINESS UNDER THE DESIGNATION OF RENO-SACRAMENTO STAGE CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER STAGE SERVICE BETWEEN SACRAMENTO AND THE STATE LINE OF NEVADA AT A POINT BETWEEN FLORISTON AND VERDI. Decided on May 15, 1925. Further decision on August 10, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (proposed fares, time schedule and route, and description of equipment; correspondence; and exhibits (8), including agreements and a comparison of charges submitted by American Railway Express.
Folder F3725:7276-7278

App. No. 9968 IN THE MATTER OF THE APPLICATION OF EAST BAY MUNICIPAL UTILITY DISTRICT TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID FOR PROPERTIES AND RIGHTS AND FOR THE WATER SUPPLY AND DISTRIBUTION SYSTEM OF EAST BAY WATER CO. Decided on May 29, 1924.

Physical Description: 1 ff. 2 vols.

Scope and Content Note

Contains reports; legal documents; correspondence (2 vols.); petition, including exhibits A-D (description of East Bay Water Co. properties, description of water rights, description of structural and other nonlanded properties; and transcripts.
Folder F3725:7279-7283

App. No. 10025 IN THE MATTER OF THE APPLICATION OF LAUREL CANYON LAND COMPANY AND LAUREL CANYON WATER COMPANY FOR ORDER APPROVING TRANSFER OF PROPERTY AND ESTABLISHING RATES OF WATER SERVICE. Decided on April 20, 1925.

Physical Description: 5 ff.

Scope and Content Note

Contains report; legal documents; commissioners notes; memoranda; evidence; correspondence; transcripts (2 vols.); exhibits (13).
Folder F3725:7284-7287

App. No. 10032 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY, SOUTHERN PACIFIC RAILROAD COMPANY, AND LOS ANGELES AND SALT LAKE RAILROAD COMPANY FOR AN ORDER AUTHORIZING CONSTRUCTION, MAINTENANCE AND OPERATION, AT GRADE, OF (1) CERTAIN CONNECTING TRACKS BETWEEN THEIR RESPECTIVE LINES OF RAILROAD, AND CERTAIN OTHER TRACKS OVER AND ACROSS CERTAIN PUBLIC STREETS, AND (2) A RAILROAD CROSSING BETWEEN THEIR RESPECTIVE LINES OF RAILROAD AT A POINT ON ALHAMBRA AVENUE, ALL WITHIN THE CITY OF LOS ANGELES, STATE OF CALIFORNIA. Decided on August 16, 1924. Further decisions on October 22, 1924, August 31, 1928 and October 29, 1929.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (1 vol.); and exhibits (6).
Folder F3725:7288

App. No. 10052 IN THE MATTER OF THE APPLICATION OF THE CITY OF OROVILLE, ORDERING THE WESTERN PACIFIC RAILROAD COMPANY TO CONSTRUCT AND MAINTAIN A GRADE CROSSING AT THIRD STREET IN THE CITY OF OROVILLE. Decided on June 23, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; and correspondence.
Folder F3725:7289

App. No. 10057App. No. 11701 IN THE MATTER OF THE APPLICATION OF THE CALIFORNIA OREGON POWER COMPANY FOR AN ORDER (a) APPROVING ITS AGREEMENT WITH PACIFIC GAS AND ELECTRIC COMPANY; (b) AUTHORIZING THE ISSUE AND SALE OF $2,500,000 OF SERIES B BONDS; (c) AUTHORIZING THE ISSUE AND SALE OF $1,500,000 OF SEVEN PERCENT 20-YEAR SINKING FUND DEBENTURES; (d) AUTHORIZING THE ISSUE AND SALE OF $1,000,000 OF PREFERRED STOCK. Decided on May 31, 1924. Further decision on July 18, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including C.R.C. memoranda analyzing estimated cost of the proposed California Oregon Power Company hydro-electric plant and the proposed contract with Pacific Gas and Electric; correspondence; transcript (1 vol.); and exhibits (3).
Folder F3725:7290

App. No. 10093 IN THE MATTER OF THE APPLICATION OF VALLEY TELEPHONE COMPANY (LASSEN TELEPHONE COMPANY) F. B. AND L. D. HOFFMAN OWNERS, FOR AN ORDER GRANTING A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING THE RE-ESTABLISHMENT OF TELEPHONE SERVICE IN CERTAIN PORTIONS OF LASSEN COUNTY, CALIFORNIA, AUTHORIZING THE EXERCISE OF FRANCHISE RIGHTS AND PRIVILEGES CONFERRED BY FRANCHISE GRANTED BY THE BOARD OF SUPERVISORS OF LASSEN COUNTY ON JANUARY!, 1912 TO MONEY LAKE VALLEY MUTUAL TELEPHONE ASSOCIATION, ITS SUCCESSORS, AND ASSIGNS AND AUTHORIZES THE ESTABLISHMENT OF RATES, RULES AND REGULATIONS. Decided on July 15, 1924.

Physical Description: 1 ff

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibit (1).
Folder F3725:7293

App. No. 10110 IN THE MATTER OF THE APPLICATION OF THE CITY OF SOUTH SAN FRANCISCO FOR A GRADE CROSSING AT ORANGE AVENUE AND THIRD STREET IN SAID CITY. Decided on September 10, 1924. Further decisions on June 3, 1925 and July 14, 1925.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; exhibits (18).
Filed separately: 5 black and white photographs of the site of the proposed grade crossing.
Folder F3725:7294

App. No. 10134 IN THE MATTER OF THE APPLICATION OF SAM ARONSON AND H. E. BOSWELL (GOLDEN EAGLE BARKER STAGE LINE) FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER AND EXPRESS STAGE SERVICE BETWEEN SACRAMENTO AND OROVILLE, CALIFORNIA. Decided on March 24, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; correspondence; transcript (1 vol.); and exhibits (10).
Folder F3725:7295-7301

App. No. 10143 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR AUTHORITY TO FILE AND MAKE EFFECTIVE NEW SCHEDULES PROVIDING FOR AN EMERGENCY INCREASE OF ELECTRIC RATES. Decided on July 11, 1924. Further decisions on August 1, 1924 and October 11, 1924.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (7 vols.); and exhibits (26).
Folder F3725:7302

App. No. 10181 IN THE MATTER OF THE APPLICATION OF THE KEY SYSTEM TRANSIT COMPANY FOR AN ORDER PERMITTING THE ESTABLISHMENT OF A PASSENGER FARE OF 36 CENTS FROM SAN FRANCISCO TO OAKLAND AND RETURN INCLUDING AN ADMISSION TICKET TO IDORA PARK. Decided on September 11, 1924. Further decision on November 3, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits.
Folder F3725:7303-7305

App. No. 10187 IN THE MATTER OF THE APPLICATION OF THE SOUTHERN SIERRAS POWER COMPANY FOR AUTHORITY TO FILE AND MAKE EFFECTIVE NEW SCHEDULES PROVIDING FOR AN EMERGENCY INCREASE OF ELECTRIC RATES. Decided on December 8, 1924. Further decision on January 27, 1925.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (3 vols); exhibits (17).
Folder F3725:7306-7309

App. No. 10212 IN THE MATTER OF THE APPLICATION OF NEVADA IRRIGATION DISTRICT AND THE PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER APPROVING AN AGREEMENT MADE BY AND BETWEEN THE APPLICANTS ON APRIL 29, 1924 AND AUTHORIZING THE CONSUMMATION OF SAID AGREEMENT IN ACCORDANCE WITH ITS TERMS. Decided on July 10, 1924.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including Special Report on Potential Power Resources, Nevada Irrigation District (Mountain Water Supplies) 1922; and correspondence.
Folder F3725:7309-7320

App. No. 10302 IN THE MATTER OF THE APPLICATION OF THE CITY OF MARYSVILLE FOR AN ORDER FIXING AND DETERMINING JUST COMPENSATION TO BE PAID BY THE SAID CITY OF MARYSVILLE FOR THE WATER SYSTEM OF THE MARYSVILLE WATER COMPANY. Decided on December 21, 1926. Further Decisions on February 25, 1928 and March 21, 1928.

Physical Description: 12 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including an abstract of testimony, a C.R.C. Engineering Department report and Hydraulic Division report; correspondence; transcripts (9 vols.); and exhibits, including the Marysville Water Company's report No. 3, 1924, and a valuation by a private engineer.
Filed separately: 5 black and white photographs depicting the facilities and grounds of the Marysville Water Company, c1910, 1913 and 1924.
Folder F3725:7321-7322

App. No. 10314 IN THE MATTER OF THE APPLICATION OF J. HAYDIS AND M. HAYDIS FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO FREIGHT TRUCK SERVICE BETWEEN THE CITY OF LOS ANGELES AND SAN DIEGO VIA OCEANSIDE AND CARLSBAD AND BETWEEN THE CITY OF LOS ANGELES AND SAN DIEGO VIA OCEANSIDE AND ESCONDIDO. Decided on January 27, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (1 vol.); and exhibits (14).
Folder F3725:7323

App. No. 10365 IN THE MATTER OF THE APPLICATION OF LEWIS A. MONROE AS AGENT FOR A. B. WATSON OWNER OF CROWN STAGE LINES, FOR AN ORDER GRANTING PERMISSION TO PUBLISH AND FILE NEW LOCAL AND INTERDIVISION PASSENGER TARIFF SHOWING BOTH INCREASES AND REDUCTIONS IN FARES. Decided on December 12, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including 2 audits of Crown Stage Lines; correspondence; and exhibits (2).
Folder F3725:7324-7325

App. No. 10368App. No. 5269App. No. 10406 IN THE MATTER OF THE APPLICATION OF COMMUNITY BUS LINES FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER SERVICE BETWEEN RIMPAU AVENUE AND WASHINGTON BLVD., LOS ANGELES AND WINDWARD AND TROLLEYWAY STREETS, VENICE, CALIFORNIA. Decided on April 7, 1927. Further decision on March 5, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (12).
Filed separately: 7 black and white photographs (8" × 10") of Pacific Electric Pico Blvd. Bus and the Culver City Free Bus, 1924.
Folder F3725:7326

App. No. 10451 IN THE MATTER OF THE APPLICATION OF THE VISALIA ELECTRIC RAILROAD COMPANY TO DISCONTINUE ITS PASSENGER SERVICE. Decided on October 9, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (1 vol.); and exhibits (2).
Folder F3725:7327-7328

App. No. 10456 IN THE MATTER OF THE APPLICATION OF THE WESTERN PACIFIC RAILROAD COMPANY FOR APPROVAL OF A PLAN OF SIGNALING AT MARYSVILLE, CALIFORNIA. Decided on November 29, 1924.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:7329-7330

App. No. 10473App. No. 12709 IN THE MATTER OF THE APPLICATION OF SEQUOIA NATIONAL PARK STAGE COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER AND EXPRESS SERVICE BETWEEN LEMON COVE, CALIFORNIA AND KAWEAH, CALIFORNIA. Decided on October 10, 1924. Further decisions on May 24, 1926, December 28, 1926 and December 3, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and transcripts (2 vols.).
Folder F3725:7331

App. No. 10486 IN THE MATTER OF THE APPLICATION OF EAST SIDE CANAL AND IRRIGATION COMPANY IN RE: SERVICE AND RATES IN 1924. Decided on December 16, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; and exhibits (4).
Folder F3725:7332-7333

App. No. 10577 IN THE MATTER OF THE APPLICATION OF BEAR VALLEY UTILITY COMPANY FOR AUTHORITY TO ISSUE SHARES OF COMMON STOCK OF THE PAR VALUE OF $45,000 AND FIRST MORTGATE BONDS OF THE FACE VALUE OF $110,000. Decided on December 4, 1924 and February 17, 1925.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transripts (1 vol.); and exhibits (6).
Folder F3725:7334

App. No. 10611, 2743, 4790, 5312, 6426, 7373, 7840, 8032, 9131, 9802, 11024, 11030, 11802, 12870, 13602, 13603, 13907 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR AUTHORITY TO ISSUE AND SELL 100,000 SHARES OF ITS SEVEN PERCENT PREFERRED STOCK SERIES A. Decided on November 28, 1924 and February 17, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (1 vol.); and exhibits (7).
Folder F3725:7335

App. No. 10615 IN THE MATTER OF THE APPLICATION OF MONROVIA TELEPHONE AND TELEGRAPH COMPANY FOR AUTHORITY TO ISSUE STOCK. Decided on December 9, 1924.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (2).
 

App. No. 10618 IN THE MATTER OF THE APPLICATION OF W. J. HOLE TO SELL AND CITIZENS DOMESTIC WATER COMPANY TO PURCHASE A PUBLIC UTILITY WATER PLANT. Decided on April 10, 1925.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibit (1), including valuation.
Folder F3725:7337-7343

App. No. 10619 IN THE MATTER OF THE APPLICATION OF ED FLETCHER SOLE SURVIVING PARTNER OF THE PARTNERSHIP FORMERLY COMPOSED OF JAMES A. MURRAY, NOW DECEASED, ED FLETCHER AND WILLIAM G. HENSHAW D.B.A. CUYUAMACA WATER COMPANY, FOR AN ORDER AUTHORIZING THE SALE OF A CERTAIN WATER SYSTEM IN SAN DIEGO COUNTY, NOW OWNED AND OPERATED BY SAID COPARTNERSHIP, TO THE LA MESA, LEMON GROVE AND SPRING VALLEY IRRIGATION DISTRICT, OF THE CITY OF SAN DIEGO, STATE OF CALIFORNIA. Decided on June 15, 1925.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including several analytical reports on the water company; correspondence; exhibits (2).
Filed separately: Report on Development of La Mesa, Lemon Grove and Spring Valley Irrigation District by T. H. King, Civil Engineer, which includes 42 black and white photographs of various facilities (Cuyamaca Reservoir, Boulder Creek, dams, flumes, tunnels, siphons, Chocolate Creek, Murray Hill reservoir, Eucalyptus Reservoir, Murray Dam) in the District and some general agricultural scenes and 32 black and white photographs of similar Cuyamaca Water Co. facilities.
Folder F3725:7344

App. No. 10620 IN THE MATTER OF THE APPLICATION OF THE MOTOR COACH COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY PERMITTING IT TO AMEND ITS PRESENT AUTOMOBILE STAGE LINES FROM A POINT AT THE INTERSECTION OF ANAHEIM ROAD AND HARBOR BLVD., THENCE ON HARBOR BLVD. TO THE INTERSECTION OF HARBOR BLVD. AND WESTON STREET, THENCE ON WESTON STREET TO THE JUNCTION OF WESTON STREET AND NARBONNE AVENUE IN LOMITA, A DISTANCE OF APPROZIMATELY TWO AND EIGHT-TENTHS MILES. Decided on April 15, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts, (1 vol.); exhibits (6).
Filed separately: 6 black and white photographs of the Long Beach area with proposed auto stage line extension marked.
Folder F3725:7345-7351

App. No. 10662 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER CHANGING, AMENDING AND REVISING ELECTRICAL RATE SCHEDULE P-6 (REVISED SHEET C.R.C. NO. 335-E). Decided on January 19, 1931.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence, including many examples of letters from farmers protesting rate increases; transcripts (9 vols.); and exhibits (30), including primarily fiscal materials.
Folder F3725:7352-7364

App. No. 10682 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER AUTHORIZING APPLICANT TO REIMBURSE ITS TREASURY FOR CAPITAL EXPENDITURES AND TO FINANCE THE CONSTRUCTION OF ADDITIONS, EXTENSIONS, BETTERMENTS AND IMPROVEMENTS. Decided on December 27, 1924.

Physical Description: 13 ff.

Scope and Content Note

Contains report; legal documents; evidence, including reports of capital expenditures for Pacific Gas and Electric and Mt. Shasta Power Co., October 1924-September 1925.
Folder F3725:7365-7375

App. No. 10684App. No. 10808App. No. 10913App. No. 10958App. No. 10970 IN THE MATTER OF THE APPLICATION OF THE SAN FRANCISCO-SIERRA MOTOR COACH LINES FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE MOTOR BUS PASSENGER SERVICE BETWEEN SAN FRANCISCO AND CARL INN AND SAN FRANCISCO RECREATION PARK; AND AUTOMOTIVE FREIGHT SERVICE BETWEEN CHINESE AND MATHER AND PEACH GROWERS AND INTERMEDIATE POINTS. Decided on January 18, 1927 and March 2, 1927.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (8 vols.); and exhibits (34), including primarily schedule and rate comparisons.
Filed separately: one black and white photograph of a San Francisco-Sierra Motor Coach, 1925.
Folder F3725:7376

App. No. 10712 IN THE MATTER OF THE APPLICATION OF C. A. ROWLEE FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER AND FREIGHT SERVICE BETWEEN REDDING AND WINTHROP, CALIFORNIA. Decided on March 31, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:7377

App. No. 10791 IN THE MATTER OF THE APPLICATION OF THE FALL RIVER VALLEY TELEPHONE COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY COVERING THE OPERATION OF A TELEPHONE AND TELEGRAPH UTILITY IN CERTAIN PORTIONS OF SHASTA AND LASSEN COUNTIES, CALIFORNIA. Decided on June 20, 1925. Further decisions on February 5, 1926, March 3, 1926 and August 17, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (2).
Folder F3725:7378-7387

App. No. 10882 IN THE MATTER OF THE APPLICATION OF THE CITY OF LOS ANGELES AND THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES THAT THE RAILROAD COMMISSION FIX AND DETERMINE THE JUST COMPENSATION TO BE PAID FOR THE DISTRIBUTION SYSTEM OF THE SOUTHERN CALIFORNIA EDISON COMPANY EXISTING IN CERTAIN ADDITIONS TO THE CITY OF LOS ANGELES. Decided on January 23, 1929 and March 18, 1929.

Physical Description: 10 ff.

Scope and Content Note

Contains legal documents; transcripts (13 vols.); exhibits (6); other, including series of statistical summaries entitled Additions and Betterments which seem to be addenda to a C.R.C. valuation. See also Part I.
Folder F3725:7388-7402

App. No. 11005App. No. 2928App. No. 6114App. No. 6115App. No. 10958App. No. 10986 IN THE MATTER OF THE APPLICATION OF CALIFORNIA TRANSIT CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO (a) CONSOLIDATE ITS OPERATIVE RIGHTS AND ESTABLISH CERTAIN THROUGH SERVICE OVER SEPARATE OPERATIVE RIGHTS, (b) EXTEND ITS OPERATIVE RIGHTS FROM OAKLAND TO SAN FRANCISCO, AND (c) TO CORRECT CERTAIN FARES AND ESTABLISH NEW RATES, RULES AND REGULATIONS GOVERNING THE TRANSPORTATION OF PERSONS, BAGGAGE AND EXPRESS. Decided on March 28, 1927. Further decisions on April 16, 1927, May 2, 1928, June 15, 1928 and July 1, 1929.

Physical Description: 15 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (13 vols.); exhibits (88), including primarily schedules and rates.
Folder F3725:7403-7404

App. No. 11110 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER COMPANY OF CALIFORNIA FOR AUTHORITY TO CONSTRUCT A CERTAIN DAM AND TO ISSUE AND SELL $2,000,000.00 PAR VALUE OF SEVEN PERCENT PREFERRED STOCK. Decided on July 3, 1925.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (2 vols.); exhibits (4), including a geological report and specifications for the proposed dam.
Folder F3725:7405-7411

App. No. 11122 IN THE MATTER OF THE APPLICATION OF UNITED PARCEL SERVICE OF LOS ANGELES, INC. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY EXTENDING THE TERRITORY IN WHICH IT IS PERMITTED TO OPERATE. Decided on April 7, 1926.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal document; correspondence; transcripts (5 vols.); and exhibits (24).
Filed separately: one black and white photograph of the UPS fleet of delivery trucks, Los Angeles, 1925.
Folder F3725:7412-7417

App. No. 11332App. No. 12522 IN THE MATTER OF THE APPLICATION OF OSCAR SCHNEIDER, WALTER SCHNEIDER, AND FRANK SCHNEIDER DOING BUSINESS AS SCHNEIDER BROS. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO TRUCK LINE FOR THE TRANSPORTATION OF PROPERTY FOR COMPENSATION BETWEEN SACRAMENTO AND NEVADA CITY AND INTERMEDIATE POINTS VIA AUBURN AND GRASS VALLEY IN CONJUNCTION WITH AND AS AN EXTENSION OF THE SERVICE NOW BEING RENDERED BY APPLICANT BETWEEN SACRAMENTO AND AUBURN AND INTERMEDIATE POINTS. Decided on August 19, 1927 and November 20, 1928 and May 20, 1929.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. report on the Nevada County Narrow Gauge Railroad; correspondence; transcripts (5 vols.); and exhibits (18).
Folder F3725:7418-7433

App. No. 11329 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM TRANSIT COMPANY FOR AN ORDER READJUSTING RATES AND ESTABLISHING JUST AND REASONABLE RATES FOR THE TRANSPORTATION OF PERSONS AND PROPERTY BETWEEN POINTS ON THE COMPANY'S LINE IN THE STATE OF CALIFORNIA. Decision date unknown.

Physical Description: 13 ff.

Scope and Content Note

Contains memoranda; evidence, including several informal complaint files, memoranda, studies, reports and background information; correspondence, including some progress reports regarding Key System improvements, letters of protest from communities; transcripts (13 vols.-vol. 1-11 missing); exhibits (22-C.R.C. exhibits only; applicant exhibits missing), including several C.R.C. analytical studies; and C.R.C. valuation of the Key System as of December 31, 1926-vols. 2, 3, and 4 only.
Folder F3725:7434-7442

App. No. 11380App. No. 11354App. No. 11379Case No. 2186 IN THE MATTER OF THE APPLICATION OF MIDWAY GAS COMPANY FOR AUTHORIZATION TO INCREASE RATES. Decided on December 31, 1926 and May 25, 1927.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (3 vols.); exhibits (31), including depletion, reserves and revenue studies concerning Midway Gas Co. and other gas utilities such as Southern California and Los Angeles Gas and Electric Corp.
Folder F3725:7443-7452

App. No. 11414 IN THE MATTER OF THE APPLICATION OF FEATHER RIVER POWER COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE TO DEVELOP AND GENERATE HYDRO ELECTRIC AT PROPOSED BUCKS CREEK POWER HOUSE SITUATED IN PLUMAS COUNTY TO SELL, TRANSMIT AND DISTRIBUTE THE SAME; AND FOR AN ORDER AUTHORIZING THE SALE BY SAID FEATHER RIVER POWER COMPANY OF ITS ELECTRIC PLANT WHEN COMPLETED TO THE GREAT WESTERN POWER COMPANY OF CALIFORNIA; AND FOR AN ORDER APPROVING THE CONTRACT BETWEEN THE SAID FEATHER RIVER POWER COMPANY AND ROBERT C. STORRIE, ROBERT E. MUIR AND R. C. STORRIE AND COMPANY AS CONTRACTORS AND FIRST SECURITIES COMPANY FOR THE CONSTRUCTION OF SAID PROJECT; AND FOR AN ORDER PERMITTING SAID FEATHER RIVER POWER COMPANY TO ISSUE ITS BONDS IN THE AGGREGATE PAR VALUE OF $5,500,000.00 AND TO ISSUE TO SAID ROBERT C. STORRIE, ROBERT B. MUIR AND SAID R. C. STORRIE AND COMPANY OF ITS CLASS A PREFERRED CAPITAL STOCK OF THE PAR VALUE OF $1,000,000.00 AND ITS CLASS B VALUE OF $2,000,000.00 AND TO ISSUE ALSO ITS COMMON STOCK IN ACCORDANCE WITH THE TERMS OF THE SAID CONTRACT FOR THE CONSTRUCTION OF SAID PROJECT. Decided on September 25, 1925 and October 30, 1925, November 21, 1925 and September 27, 1927.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (24).
Folder F3725:7453

App. No. 11441 IN THE MATTER OF THE APPLICATION OF THE MURPHY WATER, ICE AND LIGHT COMPANY AND THE CITY OF NEEDLES FOR AN ORDER AUTHORIZING THE SALE AND PURCHASE OF PUBLIC UTILITY PROPERTIES. Decided on September 15, 1925.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a 1924 valuation; and correspondence.
Folder F3725:7454-7459

App. No. 11455App. No. 14293App. No. 14234 IN THE MATTER OF THE APPLICATION OF MOTOR TRANSIT COMPANY FOR AN ORDER PERMITTING A REVISION OF PASSENGER FARES ON ITS LOS ANGELES-DOWNEY LINE AND ON ITS PASADENA-LONG BEACH LINE. Decided on January 22, 1926, February 14, 1927 and May 21, 1928.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (10 vols.); and exhibits (46).
Folder F3725:7460-7467

App. No. 11502 IN THE MATTER OF THE APPLICATION OF MOTOR TRANSIT COMPANY FOR AN ORDER MODIFYING CERTAIN CONDITIONS CONTAINED IN C.R.C. DECISION NUMBER 13454 INSOFAR AS THE SAME RELATES TO THE CARRIAGE OF EXPRESS OVER APPLICANT'S AUTOMOBILE STAGE LINES, AND FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING APPLICANT TO TRANSPORT EXPRESS MATTER OVER CERTAIN OF ITS AUTOMOBILE STAGE ROUTES KNOWN AS THE DILLINGHAM LEASED LINES. Decided on August 25, 1927.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (6 vols.); and exhibits (25).
Folder F3725:7468-7471

App. No. 11630 IN THE MATTER OF THE APPLICATION OF THE PEOPLE OF THE STATE OF CALIFORNIA AS RELATION OF THE CALIFORNIA HIGHWAY COMMISSION FOR AN ORDER AUTHORIZING THE CONSTRUCTION OF A STATE HIGHWAY CROSSING UNDER THE TRACKS OF THE SOUTHERN PACIFIC RAILWAY AT SOUTH SAN FRANCISCO, SAN MATEO COUNTY. Decided on November 7, 1925, May 14, 1926 May 25, 1926, June 9, 1926, June 29, 1926, August 2, 1926, August 26, 1926 and September 27, 1926.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; transcripts (2 vols.); and exhibits (19).
Filed separately: black and white photographs depicting grade crossing at Scott Avenue and Linden Avenue in South San Francisco, 1925.
Folder F3725:7472

App. No. 11645 IN THE MATTER OF THE APPLICATION OF VOLCANO TELEPHONE COMPANY FOR AN ORDER AUTHORIZING THE FILING OF RULES AND REGULATIONS RELATING TO SERVICE CONNECTION CHARGES, RESTORATION CHARGES, MOVES AND CHANGES, TOLL AND TELEGRAPH RATES. Decided on October 27, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:7473

App. No. 11678 IN THE MATTER OF THE APPLICATION OF THE BELVEDERE WATER CORP. FOR AUTHORITY TO DISCONTINUE A CERTAIN ITEM IN SCHEDULE OF RATES. Decided on March 16, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a valuation; correspondence; transcript (1 vol.); and exhibit (1), including a C.R.C. Hydraulic Engineer's report.
 

Group 3

Folder F3725:7474-7478

App. No. 11692 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE FERRY COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PUBLIC FERRY FOR THE TRANSPORTATION OF PERSONS AND PROPERTY ACROSS THE INLAND WATERS OF THE STATE BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND THE CITY OF BERKELEY. Decided on January 25, 1926 and March 19, 1926.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (7 vols.); exhibits (53), including rates, schedules, routes, resolutions, etc.
Folder F3725:7479-7480

App. No. 11711 IN THE MATTER OF THE APPLICATION OF PETALUMA POWER AND WATER COMPANY FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE ITS RATES AND CHARGES AND TO FILE AND PLACE IN EFFECT NEW SCHEDULES OF RATES AND CHARGES FOR WATER SERVICE FURNISHED AND SUPPLIED TO ITS CONSUMERS IN THE CITY OF PETALUMA, SONOMA COUNTY AND IN THE TERRITORY ADJACENT TO SAID CITY OF PETALUMA. Decided on December 23, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; exhibits (5), including a valuation and a C.R.C. Hydraulic Division report.
Folder F3725:7481

App. No. 11719App. No. 13270App. No. 13292App. No. 13293 IN THE MATTER OF THE APPLICATION OF EL CAMINO CANAL COMPANY FOR AN ORDER FIXING JUST, REASONABLE AND NONDISCRIMINATORY RATES FOR WATER. Decided on February 11, 1927 and April 27, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 vols.); and exhibits (3).
Folder F3725:7482-7492

App. No. 11743Case No. 2440Case No. 2541 IN THE MATTER OF THE APPLICATION OF THE SOUTHERN SIERRAS POWER COMPANY FOR A REVALUATION OF ITS PROPERTIES AND A REVISION OF ITS RATES. Decision date unknown.

Physical Description: 11 ff.

Scope and Content Note

Contains transcripts (19 vols.); and exhibits (27).
Folder F3725:7493

App. No. 11751 IN THE MATTER OF THE APPLICATION OF THE BLOOMINGTON DOMESTIC WATER SYSTEM FOR AN ORDER AUTHORIZING AN INCREASE OF RATES TO BE CHARGED FOR THE DISTRIBUTION OF WATER. Decided on June 24, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. Hydraulic Division report; correspondence; and exhibits (2).
Folder F3725:7494-7497

App. No. 11764 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY AND CENTRAL CALIFORNIA TRACTION COMPANY FOR APPROVAL OF AGREEMENT FOR A JOINT OPERATION OF TRACKS. Decided on July 7, 1928.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (2 vols.), including joint hearing with the F.C.C.; and exhibits (31).
Folder F3725:7498-7506

App. No. 11922App. No. 12928App. No. 15217App. No. 15652App. No. 15731 IN THE MATTER OF THE APPLICATION OF PACIFIC COAST MOTOR COACH COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER EXPRESS AND BAGGAGE SERVICE BETWEEN SANTA MONICA AND OXNARD. Decided on October 15, 1929, January 12, 1930 and February 6, 1930.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (10 vols.); exhibits (94), including primarily rules, regulations, routes, rates and schedules.
Folder F3725:7507

App. No. 12047 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY FOR PERMISSION TO EXTEND THE SACRAMENTO RIVER BOAT FREIGHT SERVICE TO POINTS ON THE EAST SIDE OF SAN FRANCISCO BAY. Decided on January 18, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (1).
Folder F3725:7508-7510

App. No. 12116 IN THE MATTER OF THE APPLICATION OF INLAND EMPIRE GAS COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO FURNISH GAS TO EL CENTRO, IMPERIAL, BRAWLEY, HEBER AND CALEXICO, AND INTERVENING TERRITORY IN IMPERIAL COUNTY, AND FOR AN ORDER AUTHORIZING THE ISSUE AND SALE OF ITS CAPITAL STOCK TO FINANCE SUCH CONTEMPLATED IMPROVEMENT. Decided on January 27, 1926, February 27, 1930 and October 27, 1930.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; evidence; transcript (1 vols.); and exhibits (16).
Folder F3725:7511-7512

App. No. 12189 IN THE MATTER OF THE APPLICATION OF GREAT WESTERN POWER CO. OF CALIFORNIA FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE CONSTRUCTION OF A CERTAIN ELECTRIC TRANSMISSION LINE AND FOR THE EXERCISE OF A CERTAIN FRANCHISE GRANTED BY THE COUNTY OF SAN MATEO. Decided on February 3, 1926 and March 19, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:7513-7524

App. No. 12192 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER AUTHORIZING APPLICANT TO REIMBURSE ITS TREASURY FOR CAPITAL EXPENDITURES AND TO FINANCE THE CONSTRUCTION OF ADDITIONS, EXTENSIONS, BETTERMENTS AND IMPROVEMENTS IN THE MANNER SET FORTH HEREIN. Decided on December 16, 1925.

Physical Description: 12 ff.

Scope and Content Note

Contains reports; legal documents; evidence; other, including Pacific Gas and Electric and Mt. Shasta Power Corp. reports of Capital Expenditures under C.R.C. Decision No. 15758, October 1925 - August 1926.
Folder F3725:7525-7526

App. No. 12258 IN THE MATTER OF THE APPLICATION OF E. L. McCONNEL FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND ITS PRESENT MOTOR FREIGHT SERVICE TO INCLUDE BETWEEN SAN LUIS OBISPO NORTH TO GILROY, SOUTH TO SANTA BARBARA, EAST TO FRESNO AND BAKERSFIELD TERRITORY TRIBUTARY THERETO, PLACES INTERMEDIATE THERE BETWEEN AND FROM HIGHWAY ROUTES SOUGHT, PLACES TEN MILES INTERIOR THEREFROM; ALSO FOR DEFINEMENT AND VALIDATION OF MOTOR FREIGHT OPERATIONS NOW BEING EXERCISED BY APPLICANTS. Decided on April 21, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; transcripts (2 vols.); and exhibits (10).
Folder F3725:7527-7530

App. No. 12260 IN THE MATTER OF THE APPLICATION OF EUREKA LAKE AND YUBA CANAL COMPANY, CONSOLIDATED, FOR LEAVE TO DISCONTINUE WATER SERVICE ON SAN JUAN RIDGE, NEVEDA COUNTY, CALIFORNIA. Decided on June 3, 1927.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; commissioner notes; memoranda; correspondence; transcripts (2 vols.); exhibits (18), including a report by the C.R.C. Hydraulic Division.
Folder F3725:7531-7532

App. No. 12281 IN THE MATTER OF THE APPLICATION OF CALIFORNIA PARLOR CAR TOURS COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE TWO DAY TOUR BETWEEN LOS ANGELES AND SAN FRANCISCO. Decided on January 13, 1927 and November 13, 1929.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; correspondence; transcripts (2 vols.); and exhibits (5).
Folder F3725:7533

App. No. 12284App. No. 12285 IN THE MATTER OF THE APPLICATION OF CROWLEY LAUNCH AND TUG BOAT COMPANY FOR AUTHORITY TO MAKE CERTAIN CHANGES IN ITS RATES, RULES AND REGULATIONS AND FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY DEFINING AND VALIDATING CERTAIN OPERATIVE RIGHTS OWNED AND EXERCISED BY APPLICANT FOR THE TRANSPORTATION OF PROPERTY FOR COMPENSATION BY VESSELS BETWEEN POINTS UPON THE INLAND WATERWAYS OF THE STATE OF CALIFORNIA. Decided on March 16, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence.
Folder F3725:7534-7535

App. No. 12342 IN THE MATTER OF THE APPLICATION OF ELK GROVE MUTUAL TELEPHONE ASSOCIATION TO SELL CERTAIN PROPERTY AND OF ELK GROVE TELEPHONE COMPANY TO PURCHASE SAID PROPERTY AND FOR ORDER AUTHORIZING ISSUE OF STOCK. Decided on March 18, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including two informal complaint files; correspondence; and transcript (1 vol.); and exhibits (5).
Folder F3725:7536

App. No. 12375 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE FERRY COMPANY FOR AN ORDER AUTHORIZING THE ISSUE OF BONDS OF THE AGREGATE FACE VALUE OF $400,000.00. Decided on February 15, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibits (12).
Folder F3725:7537-7540

App. No. 12392 IN THE MATTER OF THE APPLICATION OF THE CITY OF OROVILLE THAT THE C.R.C. FIX THE JUST COMPENSATION WHICH SHALL BE PAID BY SAID CITY FOR THE ELECTRIC DISTRIBUTION SYSTEM OF THE PACIFIC GAS AND ELECTRIC COMPANY IN SAID CITY OF OROVILLE AND CERTAIN TERRITORY ADJACENT THERETO. Decided on August 9, 1928.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (6 vols.); and exhibits (7), including a private reproduction cost appraisal of the Pacific Gas and Electric property in question.
Folder F3725:7541-7542

App. No. 12402App. No. 11825App. No. 14529, IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES SYSTEM (FOR WHOM IS SUBSTITUTED AS PARTY APPLICANT CALIFORNIA TRANSIT COMPANY) FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND AND OPERATE ITS AUTOMOBILE STAGE SERVICE AS A COMMON CARRIER ON PASSENGERS AND EXPRESS MATTER BETWEEN MOJAVE AND LONE PINE, CALIFORNIA, AND INTERMEDIATE POINTS. Decided on April 10. 1928 and July 11, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; evidence; correspondence; transcript (1 vol.); and exhibits (25).
Folder F3725:7543

App. No. 12405 IN THE MATTER OF THE APPLICATION OF MT. LASSEN TRANSIT COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE TRANSPORTATION OF FREIGHT OVER AND ALONG ROUTES AND BETWEEN THE FIXED TERMINI; AND INTERMEDIATE POINTS THERETO SERVED BY IT IN THE COUNTIES OF TEHAMA, BUTIE PLUMAS AND LASSEN AS A COMMON CARRIER OF PASSENGERS, EXPRESS AND FREIGHT. Decided on April 7, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and transcripts (1 vol.).
Folder F3725:7544

App. No. 12461 IN THE MATTER OF THE APPLICATION OF THE HARBOR TUG AND BARGE COMPANY FOR AUTHORITY TO ISSUE STOCK AND APPLICATION FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on February 15, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibit (1).
Folder F3725:7545-7552

App. No. 12474App. No. 13807App. No. 14409App. No. 14223App. No. 15328 IN THE MATTER OF THE APPLICATION OF C. C. COCHRAN FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO STAGE LINE FOR THE TRANSPORTATION OF PASSENGERS, BAGGAGE AND EXPRESS BETWEEN SACRAMENTO AND CHICO, CALIFORNIA AND INTERMEDIATE POINTS. Decided on December 23, 1927, February 6, 1928 and September 10, 1930.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; evidence; correspondence; transcripts (5 vols.); and exhibits (29).
Folder F3725:7553-7560

App. No. 12543 IN THE MATTER OF THE APPLICATION OF CITY OF OAKLAND, FOR AN ORDER REQUIRING CONSTRUCTION OF A SUBWAY AT THE CROSSING OF GOSS STREET BY TRACKS OF THE SOUTHERN PACIFIC RAILROAD CO. Decided on March 17, 1926, September 24, 1926, November 12, 1926, June 4, 1930 and September 8, 1930.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including agreement, plans and specifications for the proposed subway and Report of Joint Engineering Committee Survey of Highway Access to Western Water Front Area of City of Oakland, 1930; correspondence; transcripts (4 vols.); exhibits (33), including plans, estimate and specifications for the proposed subway and appendix to above mentioned report.
Folder F3725:7561-7565

App. No. 12557 IN THE MATTER OF THE APPLICATION OF FOOTHILL DITCH COMPANY FOR PERMISSION TO SELL AND OF LINDSAY-STRATHMORE IRRIGATION DISTRICT FOR PERMISSION TO PURCHASE THE DITCH, RIGHT OF WAY, AFTER RIGHT AND APPURTENANCES FORMERLY KNOWN AS THE POGUE, WALLACE AND CROCKER DITCH. Decided on April 6, 1927 and June 14, 1927.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (3 vols.); and exhibits (17).
Folder F3725:7566

App. No. 12562 IN THE MATTER OF THE APPLICATION OF W. H. PIMENTEL FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING THE OPERATION OF AUTOMOTIVE STAGE SERVICE FOR THE COMMON CARRAGE OF PASSENGERS BETWEEN SACRAMENTO AND THE JUNCTION OF RIO LINDA BLVD. AND SOUTH AVENUE, BEING AN EXTENSION OF HIS EXISTING OPERATIVE RIGHTS. Decided on March 14, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vols.); and exhibits (8).
Folder F3725:7567

App. No. 12568App. No. 13178 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM TRANSIT COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A MOTOR BUS SERVICE BETWEEN THE CITY OF OAKLAND AND HAYWARD AND INTERMEDIATE POINTS. Decided on April 29, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (9).
Folder F3725:7568

App. No. 12575 IN THE MATTER OF THE APPLICATION OF LOS ANGELES COUNTY WATER WORKS FOR AUTHORITY TO INCREASE RATES. Decided on August 11, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document; evidence; correspondence; exhibits (6), including a C.R.C. Hydraulic Division report.
 

App. No. 12576 IN THE MATTER OF THE APPLICATION OF FAY WATER COMPANY, FOR AN ORDER AUTHORIZING IT TO INCREASE ITS RATES, OR IF SUCH ORDER IS NOT MADE, FOR AN ORDER PERMITTING IT TO DISCONTINUE THE BUSINESS OF SUPPLYING WATER TO THE PUBLIC. Decided on September 14, 1926 and October 16, 1926.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (7), including a C.R.C. Hydraulic Division report.
Folder F3725:7570

App. No. 12578 IN THE MATTER OF THE APPLICATION OF PENINSULA WATER COMPANY FOR AUTHORITY TO INCREASE RATES FOR WATER SERVICE IN SAN MATEO PARK AND IN SAN MATEO HOMESTEAD TRACT. Decided on September 3, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; memoranda; evidence, including C.R.C. report subsequent to hearings; correspondence; exhibits (8), including C.R.C. Hydraulic Division report and a water system report by a private engineering firm.
Folder F3725:7571-7572

App. No. 12587 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA UTILITIES INC. AND SOUTH LOS ANGELES LAND AND WATER COMPANY FOR AUTHORITY FOR THE SOUTHERN CALIFORNIA UTILITIES, INC. TO PURCHASE THE PROPERTIES OF THE PROPERTIES OF THE SOUTH LOS ANGELES LAND AND WATER COMPANY AND FOR THE LATTER COMPANY TO SELL ITS PROPERTIES AND FOR AUTHORITY FOR THE SOUTHERN CALIFORNIA UTILITIES INC. TO ISSUE SHARES OF ITS COMMON STOCK OF THE PAR VALUE OF $300,000.00 AND ITS FIRST MORTGAGE BONDS OF THE FACE VALUE OF $350,000.000. Decided on May 4, 1926, May 13, 1926 May 25, 1926 and August 20, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcript (1 vol.); exhibits (2), including a report by a private engineering firm.
Folder F3725:7573-7578

App. No. 12593App. No. 12359App. No. 12510 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO, NAPA AND CALISTOGA RAILWAY FOR PERMISSION TO DISCONTINUE CERTAIN TRAINS. Decided on April 11, 1927 and July 13, 1927.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence; correspondence; transcripts (6 vols.); exhibits (45), including primarily schedules and timetables.
Folder F3725:7579-7580

App. No. 12653 IN THE MATTER OF THE APPLICATION OF FRESNO TRACTION COMPANY FOR AN ORDER PERMITTING IT TO INCREASE ITS RATE OF FARE UPON ITS STREET CAR LINES. Decided on July 21, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; memoranda; evidence; correspondence; transcript (1 vol.); exhibits (6), including a C.R.C. valuation and transportation Division report.
Folder F3725:7581-7586

App. No. 12661 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE FERRY COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE VESSELS ACROSS THE INLAND WATERS OF THE STATE BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND THE CITY OF BERKELEY. Decided on July 7, 1926.

Physical Description: 6 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (6 vols.); exhibits (96), including many resolutions, statistical charts and schedules/timetables.
Folder F3725:7587-7591

App. No. 12667 IN THE MATTER OF THE APPLICATION OF CALIFORNIA HIGHWAY EXPRESS FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY REMOVING CERTAIN EXCEPTIONS AND LIMITATIONS AS TO ITS PRESENT MOTOR FREIGHT SERVICE WITHIN THE TERRITORY FRESNO, PASO ROBLES, SOUTH TO LOS ANGELES FOR THE TRANSPORTATION OF HOUSEHOLD GOODS, PIANOS, TRUNKS, BAGGAGE AND OTHER PERSONAL EFFECTS, ALSO OFFICE AND STORE FURNITURE, FIXTURES AND EQUIPMENT; ALSO FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND SOUTH FROM LOS ANGELES TO THE STATE BOUNDARY, ITS PRESENT MOTOR FREIGHT SERVICE IN OPERATION LOS ANGELES AND NORTH. Decided on September 10, 1927.

Physical Description: 5 ff.

Scope and Content Note

Contains report; legal document; memoranda; evidence; correspondence; transcripts (5 vols.); and exhibits (15).
Filed separately: 7 black and white photographs depicting activities, facilities and equipment of Coast Truck Line and Motor Transit Co., protestant in this application.
Folder F3725:7592-7596

App. No. 12673 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE FERRY CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE VESSELS ACROSS THE INLAND WATERS OF THE STATE BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND THE CITY OF ALAMEDA. Decided on May 24, 1929.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (7 vols.); exhibits (74), including schedules, timetables, ridership and traffic statistics, petitions resolutions and a report by a private engineering firm.
Folder F3725:7597

App. No. 12764 IN THE MATTER OF THE APPLICATION OF STOCKTON AND MOKELUMNE CANAL COMPANY FOR LEAVE TO DISCONTINUE SERVICE OR BE GRANTED AN INCREASE IN RATES. Decided on May 26, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibit (1), including C.R.C. Hydraulic Division report.
Folder F3725:7598-7599

App. No. 12786 IN THE MATTER OF THE APPLICATION OF BASS TELEPHONE LINES FOR AN ORDER AUTHORIZING THE EXTABLISHMENT OF EXCHANGE SERVICE AREAS, THE ADJUSTMENT OF LOCAL EXCHANGE SERVICE AND THE ADJUSTMENT OF RATES FOR EXCHANGE, TOLL AND TELEGRAPH SERVICE WITHIN PORTIONS OF SHASTA COUNTY AND FILING OF RATES PROVIDING THEREFOR. Decided on May 23, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vols.); and exhibits (16).
Folder F3725:7600-7601

App. No. 12788 IN THE MATTER OF THE APPLICATION OF R. C. DEARBORN, AS AGENT, FOR AN ORDER AUTHORIZING CARRIERS OPERATING WITHIN THE STATE OF CALIFORNIA TO PUBLISH A CHARGE FOR TRANSPORTING ICE PLACED ON TOP OF THE LOAD IN BODY OF CAR BY SHIPPERS. Decided on June 6, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vols.) and exhibits (29).
Folder F3725:7602-7606

App. No. 12793 IN THE MATTER OF THE APPLICATION OF LOS ANGELES WATER SERVICE COMPANY, CONSOLIDATED WATER AND DEVELOPMENT COMPANY, SOUTH PARK WATER COMPANY, LAWNDALE LAND AND WATER COMPANY, MELVIN PLACE WATER COMPANY, AND THE CALHOUN PLANT FOR A CERTIFICATE AUTHORIZING THE SALE AND TRANSFER OF THE PROPERTIES AND ASSETS OF CONSOLIDATED WATER AND DEVELOPMENT COMPANY, SOUTH PARK WATER COMPANY, LAWNDALE LAND AND WATER COMPANY, MELVIN PLACE WATER COMPANY AND THE CALHOUN PLANT TO LOS ANGELES WATER SERVICE COMPANY, AND FURTHER AUTHORIZING SAID LOS ANGELES WATER COMPANY TO SELL AND ISSUE ITS SECURITIES. Decided on July 13, 1926, August 10, 1926, September 17, 1926 and September 21, 1926.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a private appraisal of all properties to be acquired; correspondence; transcripts (3 vols.); exhibits (15), including a C.R.C. Hydraulic Division report.
Folder F3725:7607-7608

App. No. 12796 IN THE MATTER OF THE APPLICATION OF THE GOLDEN GATE FERRY COMPANY FOR (1) AUTHORITY TO ISSUE AND SELL STOCK AND BONDS, AND (2) A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY, AND OF GOLDEN GATE FERRY COMPANY, FOR AUTHORITY TO PURCHASE AND ACQUIRE STOCK AND BONDS OF THE GOLDEN GATE FERRY COMPANY. Decided on June 15, 1926, July 3, 1926, August 2, 1926, August 13, 1926 and December 20, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:7609-7613

App. No. 12800App. No. 13039 IN THE MATTER OF THE APPLICATION OF YOSEMITE PARK AND CURRY CO. OPERATING THE YOSEMITE TRANSIT SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE MOTOR STAGE PASSENGER, BAGGAGE AND EXPRESS SERVICE BETWEEN MERCED AND EL PORTAL AND INTERMEDIATE POINTS AS AN EXTENSION OF ITS EXISTING MOTOR STAGE SERVICE BETWEEN MARIPOSA AND BRICEBURG AND BETWEEN EL PORTAL AND THE BOUNDARY OF YOSEMITE NATIONAL PARK. Decided on November 9, 1926, December 14, 1926 and December 20, 1926.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; correspondence; exhibits (27), including 1 vol. of transcript from Case No. 2212 and numerous advertising brochures (1920-1926) for the Yosemite Park and Curry Co.
Filed separately: 30 black and white photographs of roads in and near Yosemite National Park, and transportation equipment.
Folder F3725:7614

App. No. 12930 IN THE MATTER OF THE APPLICATION OF THE COUNTY OF SAN BERNARDINO FOR PERMISSION TO CONSTRUCT A CROSSING AT GRADE OVER THE SOUTHERN PACIFIC RAILROAD ON CUCAMONGA AVENUE, EAST OF ONTARIO SAN BERNARDINO COUNTY. Decided on October 29, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document; memoranda; correspondence; and exhibits (2).
Folder F3725:7615-7616

App. No. 12931 IN THE MATTER OF THE APPLICATION OF MC CLOUD RIVER RAILROAD COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMIBILE SERVICE BETWEEN MT. SHASTA AND MC CLOUD. Decided on January 23, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (11).
 

App. No. 12946Case No. 2619 IN THE MATTER OF THE APPLICATION OF SONOMA WATER AND IRRIGATION COMPANY FOR AUTHORITY TO AMEND RATES. Decided on November 6, 1926, June 1, 1927 and May 16, 1927.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; evidence, including 3 C.R.C. Hydraulic Division reports; correspondence; transcript (1 vol.); and exhibits (19).
Folder F3725:7620-7621

App. No. 13034 IN THE MATTER OF THE APPLICATION OF FORT BRAGG ELECTRIC COMPANY FOR AUTHORITY TO SELL THE ELECTRIC SYSTEM AND PROPERTIES OF SAID CORPORATION TO PEOPLES CALIFORNIA HYDRO-ELECTRIC CORPORATION, AND OF PEOPLES CALIFORNIA HYDRO-ELECTRIC CORPORATION FOR AUTHORITY TO BUY SAID SYSTEM AND PROPERTIES AND TO ISSUE SHARES OF ITS CAPITAL STOCK IN THE PAR VALUE OF $75,000.00 AND ITS FIRST MORTGAGE BOND OF THE FACE AMOUNT OF $150,000.00. Decided on October 13, 1926, October 16, 1926 and November 8, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. valuation of Ft. Bragg Electric Co.; correspondence; transcripts (2 vols.); and exhibits (4).
Folder F3725:7622-7624

App. No. 13039App. No. 12800 IN THE MATTER OF THE APPLICATION OF YOSEMITE VALLEY RAILROAD FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE MOTOR STAGE PASSENGER AND BAGGAGE SERVICE BETWEEN MERCED AND EL PORTAL AND INTERMEDIATE POINTS. Decided on November 7, 1926, December 14, 1926, December 20, 1926, January 26, 1927 and February 7, 1927.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (23).
Folder F3725:7625

App. No. 13065 IN THE MATTER OF THE APPLICATION OF STANISLAUS COUNTY FARMERS UNION FOR AN ORDER AUTHORIZING ISSUE OF NOTES AND MORTGAGES TO SECURE SAID. Decided on August 13, 1926.

Physical Description: 1 ff.

Scope and Content Note

Contains report; and legal document.
Folder F3725:7626-7627

App. No. 13086 IN THE MATTER OF THE APPLICATION OF JOHN BYRNE, AGENT FOR AND ON BEHALF OF LOS ANGELES STEAMSHIP COMPANY, MC CORMICK STEAMSHIP COMPANY, NELSON STEAMSHIP COMPANY, PACIFIC STEAMSHIP COMPANY, WHITE FLYER LINE FOR PERMISSION TO ESTABLISH CERTAIN RATES, RULES AND REGULATIONS GOVERNING THE TRANSPORTATION OF FREIGHT. Decided on October 21, 1926.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (2 vols.); and exhibits (4).
Folder F3725:7629-7628

App. No. 13105 IN THE MATTER OF THE APPLICATION OF CALIFORNIA HIGHWAY EXPRESS, INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND ITS PRESENT MOTOR FREIGHT OPERATIONS TO INCLUDE AN EXPRESS SERVICE BETWEEN SAN FRANCISCO AND LOS ANGELES. Decided on April 20, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; commissioner's notes; correspondence; transcript (1 vol.); and exhibits.
Folder F3725:7629-7643

App. No. 13108 IN THE MATTER OF THE APPLICATION OF UNITED PARCEL SERVICE OF LOS ANGELES, INC. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY EXTENDING THE TERRITORY IN WHICH IT IS PERMITTED TO OPERATE. Decided on July 9, 1928 and August 20, 1928.

Physical Description: 15 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (12 vols.); and exhibits (29).
Folder F3725:7644-7646

App. No. 13124 IN THE MATTER OF THE GOLDEN GATE FERRY COMPANY TO ISSUE BONDS TO ACQUIRE ADDITIONAL FERRY BOATS. Decided on October 19, 1926 and November 15, 1926.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcript (1 vol.); and exhibits (9), including ferry boat specifications and specifications and plans for causeways and wharves.
Folder F3725:7647-7649

App. No. 13180Case No. 2266 IN THE MATTER OF THE APPLICATION OF HOBART ESTATE COMPANY AND EMMA ROSE FOR LEAVE TO DISCONTINUE THE SERVICE OF WATER FOR IRRIGATION, MINING AND DOMESTIC USE IN THE COUNTY OF CALAVERAS, STATE OF CALIFORNIA. Decided on April 26, 1928.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; evidence, including transcript on informal conference between C.R.C., the Utica Mining Co., and water users of the Utica Mining Co. system (a.k.a. Hobart Estate Company); correspondence; and exhibits (44), including two reports on Utica Mining Co. water system by a private engineer and two C.R.C. Hydraulic Division reports.
Folder F3725:7650-7655

App. No. 13212 IN THE MATTER OF THE APPLICATION OF THE MONTEREY COUNTY WATER WORKS FOR AN INCREASE IN RATES. Decided on June 13, 1928.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (5 vols.); exhibits (17), including several reports by private engineers and the C.R.C. Hydraulic Division and a C.R.C. valuation.
Folder F7656-7657

App. No. 13270App. No. 11719App. No. 13292App. No. 13293 IN THE MATTER OF THE APPLICATION OF CALFIRONIA TEHAMA LAND CORPORATION, ELCAMINO IRRIGATION DISTRICT AND EL CAMINO CANAL COMPANY FOR APPROVAL OF THE TRANSFER OF CERTAIN IRRIGATION WORKS. Decided on February 11, 1927, April 29, 1927 and October 1, 1929.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; memoranda; correspondence; and exhibits (5).
Folder F3725:7658-7667

App. No. 13291 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER AUTHORIZING APPLICANT TO REIMBURSE ITS TREASURY FOR CAPITAL EXPENDITURES AND TO FINANCE THE CONSTRUCTION OF ADDITIONS, EXTENSIONS, BETTERMENTS AND IMPROVEMENTS IN THE MANNER SET FORTH HEREIN. Decided on November 18, 1926 and December 10, 1926.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including Pacific Gas and Electric Company and Mt. Shasta Power Corp. capital expenditure reports September 1926 to May 1927.
Folder F3725:7668-7672

App. No. 13362App. No. 13447 IN THE MATTER OF THE APPLICATION OF GOLDENGATE STAGES (FORMERLY KNOWN AS SANTA ROSA, PETALUMA, AND SAUSILITO AUTO STATE CO.) FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A LIMITED PACKAGE AND EXPRESS SERVICE BETWEEN SANTA ROSA AND CALISTOGA; TO ESTABLISH CERTAIN NEW RULES AND REGULATIONS GOVERNING THE TRANSPORTATION OF PERSONS AND BAGGAGE; AND TO OPERATE AN AUTOMOBILE STAGE SERVICE FOR THE TRANSPORTATION OF PASSENGERS AND BAGGAGE AS A COMMON CARRIER BETWEEN SANTA ROSA AND SAN FRANCISCO AS AN EXTENSION OF APPLICANTS PRESENT SERVICE BETWEEN SANTA ROSA AND SAUSILITO. Decided on March 12, 1928 and August 15, 1928.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 vols.); and exhibits (40).
Folder F3725:7673-7674

App. No. 13372 IN THE MATTER OF THE APPLICATION OF THE WESTERN UNION TELEGRAPH COMPANY FOR AN ORDER FIXING REASONABLE RATES FOR THE TRANSMISSION OF INTRASTATE PRESS DISPATCHES. Decided on May 15, 1928 and June 12, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal document; evidence; correspondence; and exhibits (15).
Folder F3725:7675

App. No. 13400 IN THE MATTER OF THE APPLICATION OF THE IRON MOUNTAIN RAILWAY COMPANY TO DISCONTINUE SERVICE AS A COMMON CARRIER. Decided on February 5, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; memoranda; and exhibit (1).
Folder F3725:7676-7677

App. No. 13430 IN THE MATTER OF THE APPLICATION OF AYRES-WHITESIDE TRANSPORTATION COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO ENLARGE THE PRESENT OPERATIVE RIGHTS AND TO INCREASE RATES. Decided on June 27, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (3 vols.); and exhibits.
Folder F3725:7678-7688

App. No. 13437 IN THE MATTER OF THE APPLICATION OF THE CITY OF LOS ANGELES AND THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES THAT THE C.R.C. FIX AND DETERMINE THE JUST COMPENSATION TO BE PAID FOR THE DISTRIBUTING SYSTEM OF THE SOUTHERN CALIFORNIA EDISON COMPANY EXISTING IN CERTAIN ADDITIONS TO THE CITY OF LOS ANGELES. Decided on February 1, 1932.

Physical Description: 11 ff.

Scope and Content Note

Contains report; legal documents; transcripts (19 vols.); and exhibits (42).
Filed separately: 12 black and white photographs showing condition of California Edison's overhead system.
Folder F3725:7689-7690

App. No. 13447App. No. 14687App. No. 14688 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND AND OPERATE ITS AUTOMOBILE STAGE SERVICE AS A COMMON CARRIER OF PASSENGERS AND EXPRESS BETWEEN SAN FRANCISCO AND SANTA ROSA AND INTERMEDIATE POINTS AND TO CONNECT SUCH OPERATIONS WITH ITS OPERATIONS FROM SAN FRANCISCO NORTH TO EUREKA VIA REDWOOD HIGHWAY, AND TO SELL THROUGH TICKETS TO AND FROM THE POINTS HEREIN APPLIED FOR TO AND FROM POINTS SOUTH OF SAN FRANCISCO. Decided on March 19, 1928 and September 26, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (10).
Folder F3725:7691-7694

App. No. 13461App. No. 13462 IN THE MATTER OF THE APPLICATION OF DELTA TELEPHONE AND TELEGRAPH COMPANY FOR AUTHORITY TO ISSUE COMMON STOCK. Decided on October 25, 1927 and September 18, 1928

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (12), including a C.R.C. valuation. See also Part I.
Folder F3725:7695-7696

App. No. 13462App. No. 13461 IN THE MATTER OF THE APPLICATION OF DELTA TELEPHONE AND TELEGRAPH COMPANY FOR AUTHORITY TO REVISE EXCHANGE AREAS AND TO ADJUST RATES FOR TOLL AND EXCHANGE SERVICE. Decided on October 25, 1927 and September 18, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; exhibits (4), including a valuation by a private engineering firm. See also Part I.
Folder F3725:7697

App. No. 13474App. No. 13610 IN THE MATTER OF THE APPLICATION OF UNION PACIFIC STAGE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING IT TO OPERATE A MOTOR BUS SERVICE IN DEATH VALLEY, INYO CO., CALIFORNIA. Decided on May 9, 1927, June 1, 1927 and August 13, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and exhibits (2).
Folder F3725:7698

App. No. 13477 IN THE MATTER OF THE APPLICATION OF SOUTHERN COUNTIES GAS CO. OF CALIFORNIA FOR AN INCREASE OF ITS EXISTING RATES, AND TO ESTABLISH REASONABLE RATES FOR NATURAL GAS SUPPLIED TO ITS CONSUMERS IN ITS WESTERN DISTRICT. Decided on February 21, 1927 and June 1, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document; memoranda; correspondence; transcript (1 vol.); and exhibits (12).
Folder F3725:7699

App. No. 13483 IN THE MATTER OF THE APPLICATION OF THE CALIFORNIA SHASTA AND EASTERN RAILWAY FOR TEMPORARY NON-OPERATION. Decided on March 14, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:7700

App. No. 13503 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AS AGENT FOR PACIFIC FREIGHT TRAFFIC BUREAU AND ON BEHALF OF ALL CARRIERS PARTIES TO SAID BUREAU EXCEPTION SHEET NO. 1-F, C.R.C. NO. 383, OPERATING IN CALIFORNIA AND ON BEHALF ALSO OF SAN FRANCISCO SACRAMENTO RAILROAD, SACRAMENTO NORTHERN RAILWAY, TIDEWATER SOUTHERN RAILWAY AND MC CLOUD RIVER RAILROAD FOR AN ORDER AUTHORIZING CANCELLATION OF ALL TARRIFF ITEMS CONTAINING REFERENCE TO RULES FOR CONSTRUCTING COMBINATION RATES, AS PROVIDED IN AGENT B. T. JONES FREIGHT TARIFF NO. 228, I.C.C. NO. U.S. 1, C.R.C. NO. 1, SUPPLEMENTS THERETO AND RE-ISSUES THEREOF APPLICABLE IN CONNECTION WITH RATES ON LUMBER AND FOREST PRODUCTS. Decided on April 7, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (6).
Folder F3725:7701-7702

App. No. 13508 IN THE MATTER OF THE APPLICATION OF FONTANA DOMESTIC WATER COMPANY FOR A HEARING UPON ITS INTERPRETATION AND ENFORCEMENT OF RULES AND REGULATIONS AND INVESTIGATION OF COMPLAINTS. Decided on February 6, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; evidence; correspondence; transcript (1 vol.): and Exhibits (5).
Folder F3725:7703-7708

App. No. 13514 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER SERVICE FOR (1) ORDER AUTHORIZING ISSUE OF STOCKS AND BONDS, (2) ORDER AUTHORIZING MORTGAGE OF CERTAIN PUBLIC UTILITIES PROPERTIES AND (3) JOINTLY WITH C. B. JACKSON, CHICO WATER SUPPLY COMPANY, PORT COSTA WATER COMPANY, FRESNO CITY WATER CORPORATION, VISALIA CITY WATER CORPORATION, ELECTRIC WATER COMPANY, BAKERSFIELD WATER WORKS, AND HERMOSA-REDONDO WATER COMPANY RESPECTIVELY FOR AN ORDER AUTHORIZING PURCHASE AND SALE OF CERTAIN PUBLIC UTILITIES PROPERTIES. Decided on January 12, 1928 and March 12, 1928. Other decision dates unknown.

Physical Description: 6 ff.

Scope and Content Note

Contains exhibits (2), including two volumes: Priced Inventories-Reproduction Cost Basis of the Appraisement of Properties-California Water Service Co. and Priced Inventories- Historical or Original Cost Basis of the Appraisement of Properties-California Water Service Co.
 

App. No. 13519 IN THE MATTER OF THE APPLICATION OF SEARS POINT TOLL-ROAD FOR PERMISSION TO CONSTRUCT A TOLL-ROAD ACROSS THE TRACKS OF NORTH WESTERN PACIFIC RAILROAD COMPANY NEAR SEARS POINT, SONOMA COUNTY, CALIFORNIA. Decided on March 25, 1927 and December 5, 1939.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; and correspondence.
Folder F3725:7710

App. No. 13544 IN THE MATTER OF THE APPLICATION OF THE PETALUMA AND SANTA ROSA RAILROAD COMPANY FOR AUTHORITY TO REMODEL ITS PASSENGER EQUIPMENT SO AS TO OPERATE THE SAME WITH ONE EMPLOYEE. Decided on April 29, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; memoranda; correspondence; transcript (1 vol.); and exhibits (7).
Folder F3725:7711-7713

App. No. 13572 IN THE MATTER OF THE APPLICATION OF HAINES CANYON WATER CO. FOR AN INCREASE IN RATES. Decided on August 17, 1927,

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. Hydraulic Division report; correspondence; transcripts (3 vols.); and exhibits (10), including a C.R.C. Hydraulic Division Report.
Folder F3725:7714

App. No. 13585App. No. 13584 IN THE MATTER OF THE APPLICATION OF PENINSULAR RAILWAY COMPANY FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR THE TRANSPORTATION OF PASSENGERS ON THE LINES OF PENINSULAR RAILWAY COMPANY IN THE STATE OF CALIFORNIA. Decided on April 13, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; memoranda; evidence; correspondence; transcripts (3 vols.); and exhibits (8).
Folder F3725:7715

App. No. 13584 IN THE MATTER OF THE APPLICATION OF SAN JOSE RAILROADS FOR AN ORDER GRANTING PERMISSION TO INCREASE RATES FOR THE TRANSPORTATION OF PASSENGERS ON THE LINES OF SAN JOSE RAILROADS IN THE STATE OF CALIFORNIA. Decided on April 13, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; memoranda; evidence; correspondence; transcript (1 vol.); and exhibits (27), including a C.R.C. Transportation Division study and a C.R.C. valuation.
Folder F3725:7716-7718

App. No. 13593 IN THE MATTER OF THE APPLICATION OF STOCKTON ELECTRIC RAILROAD COMPANY FOR AN ORDER PERMITTING IT TO INCREASE ITS RATES OF FARE UPON ITS STREET CAR LINES. Decided on July 10, 1928 and July 30, 1928.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (3 vols.); and exhibits (14), including a C.R.C. valuation.
Folder F3725:7719-7720

App. No. 13604 IN THE MATTER OF THE APPLICATION OF KEY STSTEM TRANSIT COMPANY TO ABANDON ITS MOTOR BUS SERVICE NOW OPERATING BETWEEN A TERMINUS AT LOS ANGELES AVENUE AND SPRUCE STREET AND A TERMINUS AT ALTA ROAD AND SPRUCE STREET, AND INTERMEDIATE POINTS IN THE CITY OF BERKELEY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA. Decided May 26, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; commissioner's notes; memoranda; correspondence; transcript (1 vol.); and exhibits (10).
Folder F3725:7721-7724

App. No. 13636 IN THE MATTER OF THE APPLICATION OF CALIFORNIA TRANSPORTATION COMPANY AND CALIFORNIA NAVIGATION AND IMPROVEMENT COMPANY TO SELL THEIR PROPERTIES TO THE CALIFORNIA TRANSPORTATION CO. AND THE CALIFORNIA TRANSPORTATION COMPANY TO OPERATE VESSELS, ISSUE $3,500,000.00 OF STOCK AND $650,000.00 OF BONDS. Decided on April 11, 1927, April 27, 1927 and July 13, 1927.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. valuation; correspondence; transcript (1 vol.); and exhibits (6), including an appraisal report by a private firm.
Folder F3725:7725-7735

App. No. 13655 IN THE MATTER OF THE PETITION OF THE CITY OF FRESNO TO ASCERTAIN THE VALUE AND TO FIX AND ASCERTAIN THE JUST COMPENSATION TO BE PAID TO THE CALIFORNIA WATER SERVICE COMPANY AND/OR THE FRESNO CITY WATER CORPORATION FOR THE ACQUISITION BY SAID CITY OF FRESNO OF THE SYSTEM OF DISTRIBUTION OF WATER BELONGING TO SAID CALIFORNIA WATER SERVICE COMPANY AND/OR FRESNO CITY WATER CORPORATION, AND ALL THE APPURTENANCES AND APPLIANCES USED IN CONNECTION WITH OR A PART OF SAID DISTRIBUTING SYSTEM WITHIN THE CITY OF FRESNO AND ADJOINING TERRITORY USED IN THE DISTRIBUTION OF WATER TO THE INHABITANTS AND CONSUMERS THEREOF. Decided on September 4, 1929 and November 26, 1929.

Physical Description: 11 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (15 vols.); and exhibits (43), including three valuations by private engineering firms.
Folder F3725:7736-7740

App. No. 13668 IN THE MATTER OF THE PETITION OF THE CITY OF VISALIA PRAYING THAT THE COMMISSION FIX THE JUST COMPENSATION TO BE PAID BY PETITIONER FOR THE WATER SYSTEM AND APPURTENANT PROPERTIES AND RIGHTS OF VISALIA WATER COMPANY, CALIFORNIA WATER SERVICE COMPANY AND C. B. JACKSON AKA. CHARLES B. JACKSON, THE OWNERS OR REPUTED OWNERS OR CLAIMANTS THEREOF. Decided on March 7, 1932.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence; transcripts (3 vols.); exhibits (12), including three valuations.
Folder F3725:7741-7747

App. 13690 IN THE MATTER OF THE APPLICATION OF MOTOR TRANSIT COMPANY FOR AN ORDER (1) PLACING ALL OF ITS AUTOMOBILE STAGE LINE OPERATIONS UNDER ONE DIVISION AND ELIMINATING THE REQUIREMENT THAT SAID OPERATIONS BE CONDUCTED BY SEPARATE DIVISIONS; (2) REMOVING ALL EXISTING RESTRICTIONS AND PROHIBITIONS AGAINST SERVING ANY POINTS ON ITS LINES, AND PERMITTING APPLICANT TO RENDER AN AUTOMOBILE STAGE SERVICE FOR THE TRANSPORTATION OF BOTH THROUGH AND LOCAL PASSENGERS, THEIR BAGGAGE AND EXPRESS, FROM EVERY POINT ON APPLICANT'S LINES TO EVERY OTHER POINT THEREON; (3) PERMITTING APPLICANT TO MAKE PICKUPS AND DISCHARGES OF PASSENGERS, THEIR BAGGAGE AND EXPRESS, AT ALL POINTS ON APPLICANT'S LINES; (4) AUTHORIZING APPLICANT TO QUOTE BOTH THROUGH AND INTERMEDIATE PASSENGER FARES AND EXPRESS RATES FROM EVERY POINT ON APPLICANT'S EXPRESS LINES TO EVERY OTHER POINT THEREON; (5) AUTHORIZING APPLICANT TO MERGE ALL OF ITS AUTOMOBILE STAGE LINE SERVICE INTO ONE UNIFIED SYSTEM, AND (6) FOR AN ORDER THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE ALL OF SAME. Decided on June 28, 1929 and July 31, 1927.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 vols.); exhibits (32).
Filed separately: 17 black and white photographs depicting Motor Transit Co. facilities, equipment and personnel.
Folder F3725:7748-7749

App. No. 13702 IN THE MATTER OF THE APPLICATION OF HOME TELEPHONE AND TELEGRAPH COMPANY OF PASADENA, NORTHERN CALIFORNIA TELEPHONE COMPANY, ONTERIO AND UPLAND TELEPHONE COMPANY, SOUTHERN CALIFORNIA TELEPHONE COMPANY AND THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY FOR AN ORDER MODIFYING GENERAL ORDERS NOS. 71, 74 AND 74-A. Decided on September 6, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (11).
Folder F3725:7750-7757

App. No. 13763 IN THE MATTER OF THE APPLICATION OF CLEAR LAKE WATER COMPANY FOR AUTHORITY TO CREATE A BONDED INDEBTEDNESS OF $500,000.00 TO SECURE THE SAME BY MORTGAGE OR DEED OF TRUST, TO ISSUE AND SELL ITS CAPITAL STOCK OF THE PAR VALUE OF $1,000,000.00 AND TO ISSUE AND SELL ITS FIRST MORTGAGE GOLD BONDS OF THE PAR VALUE OF 500,000.00 TO ACQUIRE CERTAIN PROPERTIES. Decided on July 8, 1927.

Physical Description: 8 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vol.); exhibits (4), including report with accompanying blueprints of various structures, flumes, bridges, canals, syphons, headgates belonging to the Clear Lake Water Co.
Folder F3725:7758-7768

App. No. 13778 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN AND KINGS RIVER CANAL AND IRRIGATION COMPANY, INC., AND SAN JOAQUIN RIVER WATER STORAGE DISTRICT FOR ORDER AUTHORIZING SALE. Decided on February 17, 1928 and March 23, 1928.

Physical Description: 9 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (4 vols.); exhibits (16), including Appraisal of Physical Properties and Water Rights for the Purpose of Purchase by the San Joaquin River Water Storage District, 1925.
Othertype F3725:7769-7847

App. No. 13795 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY FOR AN ORDER AUTHORIZING CHANGES IN SPECIFIED EXCHANGE AREAS; AUTHORIZING CHANGES IN INTEREXCHANGE AND INTRAEXCHANGE CHARGES BE SPECIFIED; AND AUTHORIZING JUST AND REASONABLE EXCHANGE RATES, TOGETHER WITH RULES AND REGULATIONS APPERTAINING THERETO. Decided on February 6, 1928. Other decision dates unknown.

Scope and Content Note

Contains transcripts (51 vols.); exhibits (176), including Inventory of Property, Estimate of Cost of Reproducing Property, Actual Performance Appraisal (San Francisco and East Bay Exchange), Services Received from A.T.&T., Comparison of Costs of Materials and Supplies, Valuation Report, and many other fiscal and statistical reports.
Folder F3725:7848-7849

App. No. 13805Case No. 1176 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY, STANDARD GAS & ELECTRIC COMPANY, AND THE CALIFORNIA-OREGON POWER COMPANY FOR AN ORDER OR ORDERS GRANTING AND CONFERRING UPON P.G. & E. AND CALIFORNIA-OREGON POWER COMPANY THE PERMISSION AND AUTHORITY REQUESTED IN THIS APPLICATION. Decided on June 30. 1927 and July 5, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcript (1 vol.); and exhibits (7).
Folder F3725:7850-7851

App. No. 13845 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY COMPANY FOR CERTAIN EXEMPTIONS FROM GENERAL ORDER No. 75. Decided on January 10, 1928, February 8, 1928, September 6, 1928, September 22, 1928, April 25, 1930, June 27, 1932 and June 12, 1933.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including a C.R.C. Engineering Department report; and correspondence.
Folder F3725:7852

App. No. 13851 IN THE MATTER OF THE APPLICATION OF CENTRAL CALIFORNIA TRACTION COMPANY FOR AN ORDER PERMITTING IT TO INCREASE ITS RATES OF FARE UPON ITS STREET CAR LINES OPERATING IN THE COUNTY OF SACRAMENTO. Decided on July 20, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; transcripts (2 vols.); and exhibits (3).
Folder F3725:7853-7855

App. No. 13873 IN THE MATTER OF THE APPLICATION OF MOTOR TRANSIT COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE OPERATION OF A SIGHT SEEING SERVICE BETWEEN LOS ANGELES AND ORANGE COUNTY. Decided on August 16, 1927, May 28, 1928 and February 27, 1929.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 vols.); and exhibits (11).
Folder F3725:7856-7869

App. No. 13891App. No. 14360 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC MOTOR TRANSPORT COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A MOTOR VEHICLE SERVICE FOR PASSENGERS AND THEIR BAGGAGE AND EXPRESS OF AMERICAN RAILWAY EXPRESS AS A COMMON CARRIER BETWEEN SACRAMENTO AND COLFAX AND CERTAIN INTERMEDIATE POINTS. Decided on January 21, 1930 and March 6, 1930.

Physical Description: 14 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (8 vols.); and exhibits (92), including information on rates, schedules and routes and resolutions in support of the application.
Folder F3725:7870-7889

App. No. 13898App. No. 13972App. No. 13973App. No. 13974App. No. 13974 IN THE MATTER OF THE APPLICATION OF MIDWAY GAS COMPANY FOR AN ORDER AUTHORIZING IT TO SELL AND OF SOUTHERN CALIFORNIA GAS COMPANY FOR AN ORDER AUTHORIZING IT TO BUY ALL OF THE PROPERTY OF SAID MIDWAY GAS COMPANY; OF SAID SOUTHERN CALIFORNIA GAS COMPANY FOR AN ORDER AUTHORIZING IT TO ISSUE BONDS AND APPROVING THE FORM OF THE MORTGAGE SECURING THE SAME; AND OF SAID SOUTHERN CALIFORNIA GAS COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXERCISE CERTAIN FRANCHISE RIGHTS. Decided on October 11, 1927, October 28, 1927 and June 25, 1928.

Physical Description: 20 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including indentures; correspondence; transcripts (2 vols.); exhibits (23), including a right of way appraisal, Historical Cost of Property (Midway Gas Co., 1926 and 1927), gas purchase contracts (Midway Gas Co., 1927, with index), and Franchise Record - Midway Gas Co., Valley Natural Gas Co., River Bend Gas & Water Co., Hanford Gas & Power Co., and Central Counties Gas Co.
Folder F3725:7890

App. No. 13905 IN THE MATTER OF THE APPLICATION OF OAK PARK WATER COMPANY FOR PERMISSION TO SERVE WATER TO ADDITIONAL TERRITORY. Decided on December 23, 1927.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document; correspondence; and transcript (1 vol.).
Folder F3725:7891-7893

App. No. 13917 IN THE MATTER OF THE APPLICATION OF LOS ANGELES COMPRESS & WAREHOUSE CO. FOR AN ORDER AUTHORIZING ISSUE OF STOCK. Decided July 13, 1927, December 15, 1927, August 24, 1928, October 28, 1929, December 27, 1929 and June 1, 1931.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; exhibits (9), including plans and specifications for improvements, 1929.
Folder F3725:7894

App. No. 13964 IN THE MATTER OF THE APPLICATION OF SANTA BARBARA AND SUBURBAN RAILWAY COMPANY FOR AN ORDER AUTHORIZING SANTA BARBARA AND SUBURBAN RAILWAY COMPANY TO MAKE EFFECTIVE ON ITS STREET RAILWAY SYSTEM IN THE CITY OF SANTA BARBARA CERTAIN CHANGES IN ITS RATES. Decided on January 3, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (7).
Folder F3725:7895-7904

App. No. 13978 IN THE MATTER OF THE APPLICATION OF THE CITY OF LOS ANGELES AND THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES THAT THE C.R.C. FIX AND DETERMINE THE JUST COMPENSATION TO BE PAID FOR THE DISTRIBUTING SYSTEM OF THE SOUTHERN CALIFORNIA EDISON COMPANY EXISTING IN CERTAIN ADDITIONS TO THE CITY OF LOS ANGELES. Decided on September 12, 1927, February 1, 1932, and March 7, 1932.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including legal documents; correspondence; transcripts (16 vols.); and exhibits (39), including a C.R.C. valuation and other reports.
Folder F3725:7905-7910

App. No. 14011 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY, LOS ANGELES & SALT LAKE RAILROAD COMPANY, AND PACIFIC FRUIT EXPRESS COMPANY FOR PERMISSION TO MAINTAIN AND CONSTRUCT ICING PLATFORMS WITH IMPAIRED CLEARANCES. Decided on December 23, 1927, March 10, 1928, December 15, 1930, April 17, 1933, February 19, 1934 and March 11, 1935.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; trnscripts (3 vols.); exhibits (19), including a series of blueprints showing A.T. & S.F. track layouts and icing docks at Riverbank, Needley, Bakersfield, San Bernardino, Calwa and Hobart, Western Pacific track layouts and icing docks at San Jose, Stockton, Sacramento, Marysville and Portola.
Filed separately: 2 black and white photographs depicting icing crew activities, c. 1927.
Folder F3725:7911-7921

App. No. 14026App. No. 14912App. No. 14063App. No. 14505App. No. 16409App. No. 13807App. No. 14223App. No. 12474App. No. 14274Case No. 2455 IN THE MATTER OF THE APPLICATION OF BEVERLY GIBSON FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO (a) OPERATE AN AUTO STAGE LINE FOR THE TRANSPORTATION OF PASSENGERS, BAGGAGE AND EXPRESS, FOR COMPENSATION, AND AS A COMMON CARRIER, BETWEEN SACRAMENTO AND SAN FRANCISCO AND INTERMEDIATE POINTS VIA WALNUT GROVE, ANTIOCH, PITTSBURG, AND WILLOW PASS ROAD TO CONCORD; ALSO VIA WALNUT GROVE, RIO VISTA, ANTIOCH, PITTSBURG, AND BAY POINT TO CONCORD; THE THENCE VIA WALNUT CREEK, LAFAYETTE, AND THE TUNNEL ROAD TO BERKELEY AND OAKLAND, AND THENCE BY SOUTHERN PACIFIC AUTOMOBILE FERRIES TO SAN FRANCISCO IN CONJUNCTION WITH AND AS AN EXTENSION AND ENLARGEMENT OF, THE TRANSPORTATION SERVICE NOW BEING RENDERED BY APPLICANT BETWEEN SACRAMENTO AND BAY POINT AND INTERMEDIATE POINTS; AND (b) CONSOLIDATE ITS PRESENT OPERATIVE RIGHTS AND ESTABLISH CERTAIN THROUGH SERVICE THEREOVER; AND (c) CONSOLIDATE ITS PRESENT OPERATIVE RIGHTS WITH THE OPERATIVE RIGHTS SOUGHT TO BE ACQUIRED HEREIN, AND ESTABLISH CERTAIN THROUGH SERVICE THEREOVER. Decided on August 3, 1931, August 10, 1931, September 21, 1931 and October 19, 1931.

Physical Description: 11 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (11 vols.); and exhibits (96), including schedules, rates, routes, petitions and resolutions.
Folder F3725:7922-7931

App. No. 14085App. No. 14086App. No. 14758App. No. 14760App. No. 14898 IN THE MATTER OF APPLICATION OF SOUTHERN PACIFIC COMPANY FOR AUTHORITY TO DISCONTINUE OPERATION OF ITS FERRY STEAMER SERVICE BETWEEN VALLEJO JUNCTION IN CONTRA COSTA COUNTY, AND SOUTH VALLEJO TERMINAL AND GEORGIA STREET WHARF IN VALLEJO IN SONOMA COUNTY. Decided on November 19, 1928, June 10, 1929 and June 25, 1929.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including legal documents and tariffs; correspondence; transcripts (6 vols); and exhibits (113), including tariffs, schedules and routes.
Folder F3725:7932

App. No. 14086App. No. 14085App. No. 14758App. No. 14760App. No. 14898 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC MOTOR TRANSPORT COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE MOTOR VEHICLE SERVICE FOR THE TRANSPORTATION OF PASSENGERS, BAGGAGE AND EXPRESS AS A COMMON CARRIER BETWEEN SOUTHERN PACIFIC COMPANY'S STATIONS AT CROCKETT AND VALLEJO; THE EXPRESS BUSINESS OVER SAID LINE TO BE OPERATED BY AMERICAN RAILWAY EXPRESS COMPANY UNDER LEASE. Decided on November 19, 1928, June 10, 1929 and June 25, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; memoranda; evidence; and correspondence.
Folder F3725:7933

App. No. 14094 IN THE MATTER OF THE APPLICATION OF STOCKTON AND MOKELUMNE CANAL COMPANY FOR AN ORDER ABROGATING CERTAIN CONTRACTS WITH CONSUMERS AUTHORIZING SAID CORPORATION TO TERMINATE SERVICE AS A PUBLIC UTILITY AND AUTHORIZING THE SALE BY SAID CORPORATION OF ITS ASSETS TO THE WOODBRIDGE IRRIGATION DISTRICT. Decided on January 11, 1928 and April 13, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; and correspondence.
Folder F3725:7934

App. No. 14129 IN THE MATTER OF THE APPLICATION OF ELK GROVE TELEPHONE COMPANY FOR AN ORDER AUTHORIZING A REVISION OF ITS RATES FOR TELEPHONE SERVICE. Decided on January 9, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); exhibits (5), including a valuation.
Folder F3725:7935-7936

App. No. 14195 IN THE MATTER OF THE APPLICATION OF THE SWEETWATER WATER CORP. FOR AN INCREASE IN RATES. Decided on November 16, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal document; memoranda; evidence, including Special Report Covering Operation of Water System of California Water & Telephone Co. - Sweetwater District, 1938, and a valuation and C.R.C. Hydraulic Division report.
Folder F3725:7937

App. No. 14210 IN THE MATTER OF THE APPLICATION OF BAY SHORE FREIGHT LINES FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE VESSELS FOR TRANSPORTATION AS A COMMON CARRIER OF FREIGHT FOR COMPENSATION BETWEEN POINTS ON THE INLAND WATERS OF THE STATE OF CALIFORNIA. Decided on April 13, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:7938

App. No. 14234App. No. 11455App. No. 14293 IN THE MATTER OF THE APPLICATION OF THE PACIFIC ELECTRIC RAILWAY COMPANY, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE STAGE SERVICE BETWEEN THE CITIES OF PASADENA AND LONG BEACH AND INTERMEDIATE POINTS. Decided on December 3, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; and exhibits (50).
Folder F3725:7939-7943

App. No. 14246App. No. 14443App. No. 14483App. No. 14558 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMOBILE STAGE LINE BETWEEN DOWNTOWN SECTIONS OF THE CITY OF SAN DIEGO AND THE INTERSECTION OF EUCLID AND BROADWAY IN SAID CITY. Decided on November 13, 1928.

Physical Description: 5 ff.

Scope and Content Note

Contains report; legal document; memoranda, evidence; correspondence; transcripts (2 vols.); and exhibits (26).
Filed separately: 12 black and white photographs of the Broadway and Market Street Extensions, San Diego, 1927-28.
Folder F3725:7944-7949

App. No. 14272 IN THE MATTER OF THE APPLICATION OF FOOTHILL DITCH COMPANY TO INCREASE RATES FOR WATER SUPPLY. Decided on June 29, 1928 and June 18, 1929.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including two C.R.C. reports; correspondence; transcripts (2 vols.); exhibits (36), including a property appraisal and a C.R.C. Hydraulic Division report.
Folder F3725:7950-7957

App. No. 14373 IN THE MATTER OF THE APPLICATION OF BEAR GULCH WATER COMPANY FOR AUTHORITY TO INCREASE RATES. Decided on October 7, 1929.

Physical Description: 8 ff.

Scope and Content Note

Contains report; legal documents; memoranda; evidence; correspondence; transcripts (1 vol.); exhibits (37), including several appraisal reports and a C.R.C. Hydraulic Division report.
Folder F3725:7958-7963

App. No. 14392App. No. 14393 IN THE MATTER OF THE APPLICATION OF THE CITY OF PALO ALTO FOR AN ORDER FIXING AND DETERMINING THE JUST COMPENSATION TO BE PAID PACIFIC GAS AND ELECTRIC COMPANY FOR ITS GAS DISTRIBUTING SYSTEM IN THE FORMER TOWN OF MAYFIELD, NOW CITY OF PALO ALTO. Decided on January 7, 1930, February 6, 1930 and March 23, 1931.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (8 vols.); and exhibits (21), including an appraisal of properties.
Folder F3725:7964

App. No. 14402 IN THE MATTER OF THE APPLICATION OF MILLER & LUX, INCORPORATED, TO DISCONTINUE SUPPLYING WATER FOR DOMESTIC USE TO RESIDENTS IN THE SO-CALLED MILLER-LUX COLONY AT FIREBAUGH, CLAIFORNIA, IN ORDER TO ENABLE APPLICANT TO TRANSFER ITS WATER SYSTEM TO ITS CONSUMERS WITHOUT CHARGE. Decided on June 29, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; and exhibits (51).
Folder F3725:7965-7966

App. No. 14462 IN THE MATTER OF THE APPLICATION OF CALISTOGA AND CLEAR LAKE STAGE COMPANY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSIITY AUTHORIZING THE OPERATION OF AN AUTOMOBILE STAGE LINE AS A COMMON CARRIER OF PASSENGERS, BAGGAGE AND EXPRESS, FOR COMPENSATION OVER THE PUBLIC HIGHWAYS BETWEEN SACRAMENTO AND MONTICELLO AND INTERMEDIATE POINTS, AND TO COMBINE SUCH OPERATION WITH APPLICANT'S PRESENT OPERATIVE RIGHTS BETWEEN SACRAMENTO AND MIDDLETOWN AND BETWEEN CALISTOGA AND MIDDLETOWN AND LAKE COUNTY POINTS. Decided on January 9, 1927.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1vol.); exhibits (6).
Filed separately: 1 black and white photograph of two auto stages: Monticello Stage.
Folder F3725:7967-7969

App. No. 14492App. No. 14553 IN THE MATTER OF THE APPLICATION OF PACIFIC COAST MOTOR COACH CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR PERMISSION TO RE-ROUTE ITS SERVICE BETWEEN CAPISTRANO BEACH JUNCTION AND SAN JUAN CAPISTRANO VIA SERRA INSTEAD OF VIA MCKINLEY AVE.; AND TO EXTEND ITS PASSENGER AND BAGGAGE SERVICE FROM NEWPORT BEACH TO LONG BEACH. Decided on October 18, 1928.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; and exhibits (40).
Filed separately: 13 black and white photographs of Long Beach - several aerial views, office buildings, hotels, and one panorama aerial, all c. 1928.
Folder F3725:7970-7971

App. No. 14516App. No. 14933App. No. 14934 IN THE MATTER OF THE APPLICATION OF KEY STSTEM TRANSIT CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A MOTOR BUS SERVICE FROM THE CITY HALL, CITY OF OAKLAND, THENCE ALONG BROADWAY AND TENTH STREETS TO THE OAKLAND ESTUARY TUBE, THENCE THROUGH SAID TUBE TO WEBSTER STREET, CITY OF ALAMEDA, ETC., Decided on April 13, 1928, May 4, 1928, September 18, 1928, September 26, 1928, December 21, 1928, March 20, 1929, March 25, 1929, April 1, 1929, April 24, 1929, June 28, 1929 and October 2, 1929.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; and exhibits (30).
Folder F3725:7972

App. No. 14553App. No. 14492 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND ITS AUTOMOBILE STAGE SERVICE AS A COMMON CARRIER OF PASSENGERS, BAGGAGE AND EXPRESS BETWEEN LONG BEACH AND SAN DIEGO, AND INTERMEDIATE POINTS VIA THE SEASHORE AND COAST ROUTES, AND TO CONSOLIDATE AND MERGE THE SAME WITH ITS EXISTING OPERATIONS. Decided on October 18, 1928 and April 29, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:7973-7976

App. No. 14556 IN THE MATTER OF THE APPLICATION OF TRUCKEE RIVER POWER COMPANY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING APPLICANT TO EXTEND ITS ELECTRIC SERVICE INTO THE TOWN OF TRUCKEE CALIFORNIA. Decided on July 3, 1928 and August 24, 1928.

Physical Description: 4 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (9).
Folder F3725:7977-7978

App. No. 14731 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER SERVICE CO. FOR AN ORDER AUTHORIZING ISSUE OF BONDS AND STOCK AND MORTGAGE CERTAIN PUBLIC UTILITY PROPERTIES, AND JOINTLY WITH THE HANFORD WATER CO., BAY POINT UTILITIES CO. AND E. B. WALTHALL FOR ORDER AUTHORIZING SALE AND PURCHASE OF CERTAIN PUBLIC UTILITY SECURITIES AND PROPERTIES. Decided on November 16, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; transcript (1 vol.); and exhibits (4), including price inventories of Hanford Water Co. and Bay Point Utilities Co.
Folder F3725:7979-7988

App. No. 14757App. No. 14759 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC COMPANY FOR AUTHORITY TO DISCONTINUE OPERATION OF TRAIN NOS. 93 and 94 BETWEEN EXETER AND COALINGA, CALIFORNIA. Decided on October 28, 1929.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including various legal documents; correspondence; transcripts (5 vols.); and exhibits (38).
Folder 7979-7988

App. No. 14759App. No. 14757 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC MOTOR TRANSIT CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A MOTOR VEHICLE SERVICE BETWEEN EXETER AND COALINGA, CALIFORNIA, AND THE INTERMEDIATE SOUTHERN PACIFIC STATIONS AS A COMMON CARRIER OF PASSENGERS AND THEIR BAGGAGE AND FOR THE EXPRESS OF THE AMERICAN RAILWAY EXPRESS CO. IN SUBSTITUTION FOR SOUTHERN PACIFIC TRAINS NOS. 93 and 94 BETWEEN THE SAME POINTS. Decided on October 28, 1929.

Physical Description: 10 ff.

Scope and Content Note

Contains legal documents; evidence; correspondence.
Folder F3725:7989-7990

App. No. 14821 IN THE MATTER OF THE APPLICATION OF J. C. ALLISON FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A WAREHOUSE. Decided on November 16, 1928.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; including exhibits A & B (leases, map showing location of proposed warehouses); evidence, including tariff & rules and regulations governing service and charges at the J.C. Allison Warehouse; correspondence; transcripts (2 parts); and exhibits (12), including a map of Imperial Valley showing proposed flood protective work and levees of Colorado River, statement of expenses, application for tideland lease, and photos of warehouses.
Filed separately: 3 black and white photographs of storage warehouses in San Diego; in vault.
Folder F3725:7991-7992

App. No. 14866 IN THE MATTER OF THE APPLICATION OF SANTA MONICA BAY TELEPHONE CO. FOR A CERTIFICATE AUTHORIZING ESTABLISHMENT OF A SEPARATE EXCHANGE AREA AND AUTHORIZING APPLICANT TO PUBLISH, FILE, AND MAKE EFFECTIVE RATES FOR EXCHANGE TELEPHONE SERVICE AT SAWTELLE, LOS ANGELES COUNTY. Decided on February 10, 1929.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (map of proposed service area and schedule of rates); evidence, including a preliminary report on application exchange rate boundary map for West Los Angeles; correspondence; transcripts (3 parts); and exhibits (11), including protests against application, report to City of Santa Monica City Council, and a map of Western Los Angeles and Santa Monica Bay district.
Folder F3725:7993

App. No. 14899 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC RAILROAD CO., SOUTHERN PACIFIC CO., ATCHISON, TOPEKA AND SANTA FE RAILWAY CO., LOS ANGELES & SALT LAKE RAILROAD CO. AND CITY OF LOS ANGELES BY ITS BOARD OF HARBOR COMMISSIONERS FOR APPROVAL OF A CONTRACT ENTERED INTO BY AND BETWEEN THEM AND FOR APPROVAL OF A CONTRACT ENTERED INTO BY SAID APPLICANTS OTHER THAN SAID CITY, SAID CONTRACTS PROVIDING FOR UNIFIED OPERATION OF RAILROAD FACILITIES OTHER PASSENGER OPERATIONS IN IMMEDIATE VICINITY OF LOS ANGELES HARBOR. Dismissed on September 17, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (contract for operation of railroad facilities at Los Angeles Horbor and agreement with railroad companies); evidence, including minutes from City of Los Angeles Board of Harbor Commissioners, and brief before the Interstate Commerce Commission; correspondence; transcripts; and exhibits (10), including resolutions from railroad companies, agreement between Los Angeles and Salt Lake Railroad and Harbor Belt Line Railroad, map of harbor area and comparison of switching charges in Los Angeles, San Diego and surrounding area.
Folder F3725:7994

App. No. 14955 IN THE MATTER OF YREKA RAILROAD CO. FOR AN ORDER AUTHORIZING THE ISSUANCE OF BONDS TO THE AMOUNT OF $200,000. Decided on October 3, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; a trust indenture; correspondence; transcripts (2 parts); and exhibits (9), including articles of incorporation, audit report, map of system, estimated cost of repairs and contract for work, financial statements, petitions & statement of Scott Valley Chamber of Commerce.
Folder F3725:7995

App. No. 14963 IN THE MATTER OF THE APPLICATION OF MARTINEL-BENICIA FERRY & TRANSPORTATION CO. TO LOWER AND INCREASE RATES. Decided on May 20, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (articles of incorporation, financial statment, rates, fares and tolls, and a description of property and equipment); memoranda; and exhibits (8), including proposed new rates, financial statements, map of Carquinez quadrangle operating statement and traffic statistics for 1927.
Folder F3725:7996

App. No. 14985 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, PACIFIC FREIGHT TARIFF BUREAU FOR ORDER AUTHORIZING CANCELLATION OF RULE 135 OF EXCEPTION SHEET NO. 1-2, C.R.C. No. 403. Decided on April 12, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including legal brief; transcripts; and exhibits (3), including copy of rule No. 135 and affect of cancellation of rule No. 135.
Folder F3725:7997

App. No. 15113 IN THE MATTER OF THE APPLICATION OF PACIFIC WATER CO. FOR THE APPROVAL OF A CONTRACT FOR THE PURCHASE OF WATER PROPERTIES AND FOR AUTHORITY TO PURCHASE AND ACCEPT A CONVEYANCE OF THE BUSINESS, ASSETS AND PROPERTIES OF BURLINGAME LAND AND WATER CO. AND AUTHORITY FOR THE LATTER TO TRANSFER AND CONVEY ALL OF ITS WATER BUSINESS AND PROPERTIES. Decided on December 3, 1928.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including a financial statement, articles of incorporation and contract between parties; evidence, including lands and rights of way of Pacific Water Co., copy of indenture; transcripts; and exhibits (8), including map of system, financial statements, corrected deed, statements of historical cost and reproduction cost.
Folder F3725:7998

App. No. 15183 IN THE MATTER OF THE APPLICATION OF ELK GROVE TELEPHONE CO. TO SELL ITS TELEPHONE SYSTEM AND PROPERTIES TO PUBLIC UTILITIES CALIFORNIA CORP. AND FOR AUTHORITY FOR LATTER TO BUY SAID SYSTEM AND TO ISSUE SHARES OF ITS CAPITAL STOCK OF PAR VALUE OF $51,200. Decided on January 25, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (financial statement); transcripts (2 parts); and exhibits (6), including agreements between Elk Grove Telephone Co. and W. B. Foshay Co. and latter and P.U.C. Corp., report of examination, list of stockholders, report on value of physical properties reflected by historical reproduction cost and summary appraisal of property.
Folder F3725:7999-8001

App. No. 15240 IN THE MATTER OF THE APPLICATION OF NORTHWESTERN PACIFIC RAILROAD CO. TO ABANDON POINT REYES-MONTE RIO NARROW STAGE LINE IN MARIN AND SONOMA COUNTIES. Dismissed on May 7, 1929.

Physical Description: 3 ff.

Scope and Content Note

Contains dismissal; legal documents; memoranda; evidence; correspondence; transcripts (4 parts); and exhibits (28), including financial and operating statements, resolutions, including vairous groups opposed to application, earnings of North Pacific Coast Railroad and North Shore Railroad, time-tables, tabulation of earnings for Western Pacific Railroad Co., 1908-1915.
Folder F3725:8002

App. No. 15246 IN THE MATTER OF THE APPLICATION OF DEL NORTE PEOPLES TELEPHONE CO. FOR PERMISSION TO FILE SCHEDULE OF RATES AND CHARGES. Decided on May 9, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A (schedule of rates); correspondence; transcripts; and exhibits, including a report on C.R.C. investigation of Del Norte Peoples Telephone Co. and Chetco Southern Telephone Co.
Folder F3725:8003-8016

App. No. 15271 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN AND KINGS RIVER CANAL & IRRIGATION FOR AUTHORITY TO INCREASE RATES. Decided on March 19, 1930.

Physical Description: 10 ff. 4 vols.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial Statement and statement of capital (stock); memoranda; and evidence, including list of consumers proposed flow schedule; correspondence; transcripts (6 parts); and exhibits (66), including maps, service area, contracts, deeds, valuation on rate fixing, analysis of legal expenditures, list of costs involving San Joaquin and Kings River Canal & Irrigation Co., report on used water by lands under canals of applicant, various agreements, map of irrigation wells in area, appriasal of lands and rights of way of applicant, appraisal of properties, historical and reproduction costs, C.R.C. report from hydraulic division, map showing lands under applicant and San Luis Canal Co., map of San Joaquin River Water Storage District and tabulation of acreage of different crops in overlap area irrigated during 1926.
Folder F3725:8017-8022

App. No. 15303 IN THE MATTER OF THE APPLICATION OF AUTOMIBILE FERRY CO. OF CORONADO FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE FERRIES FOR THE TRANSPORTATION OF VEHICLES ETC., FOR COMPENSATION, BETWEEN POINTS UPON THE INLAND WATERS OF STATE OF CALIFORNIA AND FOR ORDER AUTHORIZING ISSUE OF STOCK FOR CONSTRUCTION AND MAINTENANCE OF ITS SERVICE. Decided on January 15, 1930.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (articles of incorporation, city ordinance, plan of pier and wharf, plan of location of slips and boat run between Corona and San Diego, maps showing location of route, and general discription of vessel; evidence, including opening and closing briefs of Automobile Ferry Co.; correspondence; transcripts (2 parts); and exhibits (88), including resolutions from City of Coronado, report of Coronado Civic Club, chart of population increase, financial statements, operating and passenger statistics, map of San Diego and Coronado Ferry Co. system, map showing tideland leases, ferry lanes, and slips, copy of contracts, annual report of street railway Co. to C.R.C., USGS map of San Diego Bay.
Folder F3725:8023-8024

App. No. 15313 IN THE MATTER OF THE APPLICATION OF SPRING VALLEY WATER CO. FOR AUTHORITY TO SELL AND OF CITY AND COUNTY OF SAN FRANCISCO FOR AUTHORITY TO PURCHASE PROPERTIES OF SPRING VALLEY WATER CO. Decided on January 24, 1930.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts; and exhibits (9), including a description of properties of Spring Valley Water Co., financial statements and resolutions of San Francisco Board of Supervisors.
Folder F3725:8025

App. No. 15328 IN THE MATTER OF THE APPLICATION OF SACRAMENTO NORTHERN RAILWAY FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO STAGE LINE FOR TRANSPORTATION OF PASSENGERS, BAGGAGE, AND EXPRESS, FOR COMPENSATION, BETWEEN MARYSVILLE AND CHICO AND BETWEEN MARYSVILLE AND COLUSA. Decided on September 10, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and exhibits (33), including map showing routes, operating and financial statements, resolutions from area communities, picture of River Auto Stage car, existing schedules and fares between Sacramento and Marysville and a group of petitions.
Folder F3725:8026-8027

App. No. 15425 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXERCISE CERTAIN FRANCHISE RIGHTS IN COUNTY OF KINGS. Decided on July 10, 1929. Further decision on September 27, 1929.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (4 parts); and exhibits (2), including a map of Southern California Gas Co. system.
Folder F3725:8028-8032

App. No. 15494 IN THE MATTER OF THE APPLICATION OF THE ASSOCIATED TELEPHONE CO., HOME TELEPHONE CO. OF COVINA, HUNTINGTON BEACH TELEPHONE CO., REDONDO HOME TELEPHONE CO., SANTA MONICA BAY TELEPHONE CO. FOR AN ORDER AUTHORIZING TRANSFER OF VARIOUS PROPERTIES AND ASSETS AND ALSO FOR ISSUANCE OF STOCK. Decided on June 21, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (articles of incorporation and financial statements); evidence; correspondence; transcripts; and exhibits (9), including appraisals of properties of Associated Telephone Co., Home Telephone Co. of Covina, Huntington Beach Telephone Co., Long Beach Telephone Co., and statements of plant additions for Santa Monica Bay Telephone Co. and Redondo Home Telephone Co.
Folder F3725:8033-8038

App. No. 15602 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER GRANTING A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO CONSTRUCT GAS TRANSMISSION LINES AND SYSTEM THERIN DESCRIBED. Decided on July 1, 1929. Further decisions on January 15, 1930 and May 2, 1932.

Physical Description: 3 ff. 3 vols.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statement and map of gap lines); evidence; correspondence; transcripts (8 parts); and exhibits (23), including cost of natural gas transmission line, operating and financial statements, comparison of gas bills, a C.R.C. report on efficiency and economy of gas, inventory and appraisal of Pacific Gas and Electric Gas Dept. properties, proposed rate schedules and distribution costs.
Folder F3725:8039-8042

App. No. 16004 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. TO EXERCISE RANCHISE RIGHTS FOR DISTRIBUTION OF NATURAL GAS IN COUNTIES OF STANISLAUS, SAN JOAQUIN, ALAMEDA, SACRAMENTO, SOLANO, CONTRA COSTA ETC. Decided on July 10, 1930.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-H (ordinances and applications for franchise); correspondence; transcripts (7 parts); and exhibits (26), including ordinances, surveys and cost of extension service to various communities, maps of area towns and map of Pacific Gas & Electric system.
Folder F3725:8043-8044

App. No. 16014 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL CO. FOR AN INCREASE IN RATES. Decided on February 11, 1930.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including copy of trust agreement, description of method used in preparing rice forecast, and map of Sutter Butte Canal Co. irrigation system; correspondence; transcripts (3 parts); and exhibits (9), including financial statements, a C.R.C. report from hydraulic division, report on total acreage under irrigation and California crop report, 1928.
Folder F3725:8045

App. No. 16054 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SUBURBAN WATER CO. ETC. FOR APPROVAL OF AN AGREEMENT OF CONSOLIDATION ETC. AND FOR AN ORDER AUTHORIZING THE ISSUANCE OF $3,001,400 PAR VALUE OF ITS CAPITAL STOCK ETC. Decided on December 23, 1929.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (general balance sheet); evidence, including articles of incorporation, a report on companies controlled via stock ownership and on operating activities of American States Public Service Co. and a C.R.C. report on consolidation of applicants; correspondence; transcripts; and exhibits (6), including agreement of consolidation, table and map of water utility subsidiaries proposing to consolidate and financial statements.
Folder F3725:8046-8048

IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES SYSTEM FOR AN ORDER DEFINING ITS OPERATIVE RIGHTS AND ROUTE FOR TRANSPORTATION OF PASSENGERS AND THEIR BAGGAGE; TO ABANDON CERTAIN OPERATIONS AND TO AMEND EXISTING RESTRICTIONS; AND TO ISSUE A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY, ALL INCLUDING APPLICANT'S OPERATIVE RIGHTS NORTH AND EAST OF SAN FRANCISCO. Decided on February 27, 1930. Further decision on May 17, 1930.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-G (map of highway routes, proposed schedule of fares and regulations); correspondence and exhibits (57), including statement on proposed service, timetables, comparison of freight and passenger rates, copies of freight and passenger tariffs, vacation brochure on Redwood Empire published by Northwestern Pacific, operating statistics and financial statements.
Folder F3725:8049-8051

App. No. 16116 IN THE MATTER OF THE APPLICATION OF NATURAL GAS CORP. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING IT TO EXERCISE RIGHTS AND PRIVILEGES UNDER FRANCHISES WHICH IT CONTEMPLATES SECURING FROM CITIES, TOWNS AND COUNTIES HEREIN NAMED AND AUTHORIZING IT TO CONSTRUCT PLANTS AND SYSTEMS FOR PURPOSE OF SERVING GAS TO THE PUBLIC. Decided on June 23, 1930.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (articles of incorporation and financial statement); evidence, including estimated capital costs and operating expenses; correspondence; and exhibits (57), including petitions by area residents, estimated costs of construction at various sites and estimated revenues.
Folder F3725:8052

App. No. 16119App. No. 16120 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO. TO BUY, AND OF MADERA GAS CO. AND TURLOCK GAS CO. TO SELL ALL THEIR PROPERTIES, AND FOR SOUTHERN CALIFORNIA GAS CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXERCISE CERTAIN FRANCHISES. Decided on May 15, 1930 (No. 16119) and April 28, 1930 (No. 16120).

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (description of properties to be sold No. 16120); correspondence; and exhibits (2), including balance sheets.
Folder F3725:8053-8060

App. No. 16176 IN THE MATTER OF THE APPLICATION OF GEORGE HARRY, HAROLD FRASHER FOR A CERTIFICATE TO OPERATE AUTO FREIGHT SERVICE BETWEEN SAN FRANCISCO AND MANTECA AND OAKLAND AND FRESNO. Decided on August 17, 1931.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed tariff and time schedule); evidence, including applicant's brief and protestant's brief; correspondence; transcripts (11 parts); and exhibits (13), including map of present and proposed route, statement showing proposed operation of tracks and operating statistics.
Filed separately: 3 black and white photographs of trucks.
Folder F3725:8061

App. No. 16181 IN THE MATTER OF THE APPLICATION OF PALM SPRINGS WATER CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO BEGIN CONSTRUCTION OF A GAS PLANT AND FOR A PERMIT TO MANUFACTURE, DISTRIBUTE, AND SELL GAS FOR DOMESTIC AND INDUSTRIAL PURPOSES. Decided on February 18, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a map of Palm Springs; correspondence; transcripts; and exhibits (5), including estimated costs of producing gas.
Folder F3725:8062

App. No. 16243 IN THE MATTER OF THE APPLICATION OF PICKWICK STATES SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND ITS OPERATIONS FROM CALIPATRIA TO NILAND AND ESTABLISH THROUGH SERVICE BETWEEN CALEXICO & NILAND ETC. Decision date unknown.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (Map and history of territory, present and proposed service schedules and passenger fares and baggage rates); correspondence; and transcripts.
Folder F3725:8063

App. No. 16269App. No. 16271 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA TELEPHONE CO. AND PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AN ORDER AUTHORIZING THE ACQUISITION BY SOUTHERN CALIFORNIA TELEPHONE CO. FROM PACIFIC TELEPHONE AND TELEGRAPH CO. OF CAPITAL STOCK AND BONDS OF HOME TELEPHONE AND TELEGRAPH CO. OF PASADENA, U.S. LONG DISTANCE TELEPHONE AND TELEGRAPH CO., CONSOLIDATED UTILITIES CO. AND CORONA HOME TELEPHONE AND TELEGRAPH CO. Decided on April 14, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence, including bills of sale; transcripts; and exhibits (3), including financial statements.
Folder F3725:8064

App. No. 16305 IN THE MATTER OF THE APPLICATION OF SNOW MOUNTAIN WATER AND POWER COMPANY AND PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER AUTHORIZING THE FORMER TO SELL, ASSIGN, TRANSFER AND CONVEY ALL OF ITS ASSETS AND PROPERTIES TO THE LATTER, PURSUANT TO A CERTAIN AGREEMENT ENTERED INTO BY APPLICANTS UNDER DATE OF JANUARY 23, 1930. Decided on June 30, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (agreement); correspondence; transcripts; and exhibits (7), including financial statements of Snow Mountain Water and Power Co., summary of valuation, a Pacific Gas & Electric valuation of Snow Mountain Water and Power Co. properties, and a C.R.C. inventory and appraisal of lands and rights of way of Snow Mountain Water and Power Co.
Folder F3725:8065

App. No. 16335 IN THE MATTER OF THE APPLICATION OF BEKINS VAN & STORAGE CO., A CORPORATION, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE WAREHOUSES AS A PUBLIC UTILITY AT OAKLAND AND BERKELEY. Decided on January 26, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (rules and regulations); evidence, including legal briefs in support of and opposition to application; transcripts (3 parts); and exhibits (6), including statement of commercial accounts.
Folder F3725:8066-8068

App. No. 16338 IN THE MATTER OF THE APPLICATION OF WEST COAST GAS AND FUEL CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING IT TO EXERCISE RIGHTS AND PRIVELEGES WHICH FRANCHISES WHICH IT CONTEMPLATES SECURING FROM CITIES, TOWNS, AND COUNTIES HEREIN NAMED AND ALSO AUTHORIZING IT TO CONSTRUCT PLANTS AND SYSTEMS FOR PURPOSE OF SERVING GAS TO THE PUBLIC FOR LIGHT, HEAT, POWER AND OTHER USES FOR WHICH GAS IS NOW OR MAY HEREAFTER BE USED. Decided on November 23, 1931.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibit A (articles of incorporation); correspondence; transcripts (10 parts); and exhibits (16), including estimated capital investment, projected gas systems at various communities, petitions from area residents, and copy of contract between West Coast Gas & Fuel Co. and Standard Oil Co.
Folder F3725:8069-8072

App. No. 16357 IN THE MATTER OF THE APPLICATION OF PICKWICK STAGES SYSTEM FOR AN ORDER DEFINING ITS OPERATIVE RIGHTS AND ROUTES FOR TRANSPORTATION OF PASSENGERS, THEIR BAGGAGE AND EXPRESS ETC. Decided on May 21, 1930.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (decisions affecting routes involved, maps of routes, and fares, rules and regulations); correspondence; transcripts (3 parts); and exhibits (54), including timetables, financial statements, fares, rules and regulations of other carriers.
Folder F3725:3725:8073

App. No. 16385 IN THE MATTER OF THE APPLICATION OF CRESCENT WHARF & WAREHOUSE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE BUSINESS OF WAREHOUSEMAN. Decided on June 23, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-5 (map of Los Angeles Harbor, and financial statements); evidence, including legal briefs; correspondence; transcripts (2 parts); and exhibits (5), including chart on tonnage passing over wharf on Terminal Island, chart showing vessels docking at Terminal Island, and analysis of traffic passing through Los Angeles Harbor.
Filed separately: 7 black and white photographs of wharehouses, ca. 1930, at Los Angeles Harbor area.
Folder F3725:8074

App. No. 16415 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR AN ORDER GRANTING IT PERMISSION AND AUTHORITY TO PURCHASE SHARES OF PREFERRED CAPITAL STOCKS AND COMMON CAPITAL STOCKS OF GREAT WESTERN POWER CO. OF CALIF., SAN JOAQUIN LIGHT & POWER CORP., AND MIDLAND COUNTIES PUBLIC SERVICE CORP. ETC. Decided on May 14, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (financial statements, and agreement between P.G. & E. and North American Co.); evidence; correspondence; transcripts (3 parts); and exhibits (9), including financial statements, historical cost appraisal and estimated reproduction cost of Great Western Power Co., Midland Counties Public Service Corp. and San Joaquin Light & Power Corp., estimated value of Great Western Power Co. and California Electric Generating Co. lands and rights of way.
Folder F3725:8075

App. No. 16422 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR APPROVAL OF A MEMORANDUM OF AGREEMENT BETWEEN STANDARD OIL CO. OF CALIF. AND P. G. & E. FOR APPROVAL OF SALE BETWEEN STANDARD-PACIFIC GAS LINE INC. AND P. G. & E.; AND FOR APPROVAL OF AGREEMENT BETWEEN STANDARD-PACIFIC GAS LINE INC. AND P. G. & E. PROVIDING FOR TRANSPORTATION AND REDELIVERY OF NATURAL GAS. Decided on May 14, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (agreements and Financial Statement of P. G. & E.); correspondence; transcripts; and exhibits (1), a map showing location of gas lines from Kettleman Station to Tracy Junction.
Folder F3725:8076

App. No. 16499 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR PERMISSION TO SUBSTITUTE THROUGH AUTOMOBILE BUS SERVICE BETWEEN CORONADO AND SAN DIEGO FOR EXISTING STREET RAILWAY AND FERRY BOAT SERVICE OF SAN DIEGO AND CORONADO FERRY CO.; FOR PERMISSION TO ABANDON STREET RAILWAY SERVICE AND FOR ISSUANCE OF CERTIFICATE OF PUBLIC CONVIENCE AND NECESSITY FOR PROPOSED NEW BUS OPERATION. Dismissed September 12, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents, including exhibits A-B (map of San Diego City and proposed time schedule for new bus line); memoranda; evidence, including brief of protestant; correspondence; transcripts; and exhibits (5), including objections of City of Coranado, and resolution of Coronado City Council.
Folder F3725:8077-8092

App. No. 16610App. No. 16611App. No. 16612App. No. 16613App. No. 16614App. No. 16615App. No. 16616App. No. 16617 IN THE MATTER OF THE APPLICATION OF EAST SIDE CANAL CO., BUENA VISTA CANAL INC., STINE CANAL INC., THE FARMERS CANAL CO., CENTRAL CANAL CO., KERN RIVER CANAL AND IRRIGATION CO., POINEER CANAL INC., AND KERN ISLAND CANAL CO. FOR AUTHORITY TO INCREASE RATES FOR WATER SERVICE. Decided on February 2, 1931 (interim order); further decision on November 13, 1933.

Physical Description: 16 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits for each case attached to application (map of system, financial statement, and proposed rates); legal briefs and transcripts; correspondence; transcripts (13 parts); and exhibits (170), including a map show system of eight public utility canals, financial and operating statements, comparison of rates of public utility irrigation water companys contracts and agreements, maps of each canal co., C.R.C. report on history of Kern County Canal & Water Co., production statistics crops in area, including cotton, alfalfa and lint, a general report on the appraisal of properties of applicants and separate appraisal and inventory reports for each company, farm prices reports, map of City of Bakersfield and vicinity and assessed value of applicants' properties by Kern County Assessor.
Folder F3725:8093

App. No. 16637 IN THE MATTER OF THE APPLICATION OF F. W. GOMPH, AGENT, FOR AND ON BEHALD OF ATCHISON, TOPEKA AND SANTA FE RAILWAY CO., SOUTHERN PACIFIC CO., PACIFIC ELECTRIC RAILWAY CO., LOS ANGELES & SALT LAKE RAILROAD CO., SANTA MARIA VALLEY RAILROAD CO., LOS ANGELES JUNCTION RAILROAD CO. FOR AUTHORITY TO ESTABLISH INCREASED RATES AND FOR RELIEF FROM LONG AND SHORT HAUL PROVISIONS OF THE PUBLIC UTILITIES ACT. DISMISSED ON April 26, 1937

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents; memoranda; correspondence; and exhibits (20), including statement of property investments and operating expenditures, financial statements, profiles of safe trains in certain districts, map of lines between San Francisco, Sacramento and Los Angeles, compilation of present and proposed rates with other carriers.
Folder F3725:8094-8098

App. No. 16705 IN THE MATTER OF THE APPLICATION OF PICKWICK GREYHOUND OF CALIFORNIA FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO STAGE EXPRESS SERVICE BETWEEN LOS ANGELES AND THE CALIFORNIA AND NEVADA STATE LINE, ETC. Decidedon March 31, 1931. Further decision on January 18, 1932.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (schedule of rates and fares proposed, proposed time schedule and map of proposed route); evidence, including legal briefs; correspondence; transcripts (8 parts); and exhibits (55), including selected petitions in support of application, operating and financial statements, sample fares and schedules, and vacant seat reports.
Folder F3725:8099-8100

App. No. 16815 IN THE MATTER OF THE APPLICATION OF B. W. CAMPBELL, A. B. PETERSON AND R. F. GUICHARD TO SELL, AND KEY STSTEM LTD. TO PURCHASE PROPERTIES HEREIN DESCRIBED AND OF KEY SYSTEM LTD. TO ISSUE SECURITIES. Decided on October 6, 1930.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-2 (articles of incorporation); evidence, including copy of indenture; correspondence; transcripts (2 parts); and exhibits (15), including mortgages, legal documents, statement of property, and valuation of physical properties.
Folder F3725:8102

App. No. 16825 IN THE MATTER OF THE APPLICATION OF H. H. HINMAN AND EFFIE HINMAN OPERATING UNDER THE NAME OF MERCHANTS EXPRESS AND DRAYING CO. TO SELL AND CONVEY ITS PROPERTIES AND RIGHTS TO OAKLAND WAREHOUSE TERMINALS CO. AND PACIFIC FREIGHT LINES CO. AND FOR CONSOLIDATED MOTOR TRANSPORT CO. TO SELL AND CONVEY ITS PROPERTIES AND RIGHTS TO PACIFIC FREIGHT LINES CO. AND FOR THE LATTER TO ISSUE AND SELL SHARES OF ITS CAPITAL STOCK IN PAYMENT THEREFOR. Decided on September 30. 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits (bills of sale and agreements); evidence, including operating statements; correspondence; transcripts; and exhibits (8), including appraisal statements and financial statements.
Folder F3725:8103

App. No. 16828 IN THE MATTER OF THE APPLICATION OF LOWER LAKE FARMER'S TELEPHONE ASSOC. AND PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AN ORDER FOR THE FORMER TO SELL TO THE LATTER ITS TELEPHONE PROPERTY IN AND ADJACENT TO TOWN OF LOWER LAKE AND FOR PACIFIC TELEPHONE AND TELEGRAPH CO. TO ESTABLISH FILE AND MAKE EFFECTIVE RATES FOR EXCHANGE, INTEREXCHANGE, AND TELEGRAPH SERVICE. Decided on October 20, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (balance sheet, inventory, summary, instrument of transfer, proposed schedule of rates and 2 maps of service area); correspondence; transcripts; and exhibits (4), including inventory of plant and equipment and estimate of structural value.
Folder F3725:8104

App. No. 16849 IN THE MATTER OF THE APPLICATION OF E. R. BALL AND F. E. HAYES FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A MOTOR FREIGHT SERVICE RESTRICTED TO CERTAIN COMMODITIES BETWEEN LOS ANGELES AND CERTAIN OIL FIELDS IN SAN JOAQUIN VALLEY AND UNRESTRICTED MOTOR FREIGHT SERVICE BETWEEN LOS ANGELES AND TOWNS OF BAKERSFIELD, MCKITRICK, FELLOWS, TAFT AND MARICOPA. Decided on June 30, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and exhibits (25), including contracts, shipping receipts, operating statements and records of various companies.
Folder F3725:8105

App. No. 16902 IN THE MATTER OF THE APPLICATION OF PICKWICK GREYHOUND OF CALIFORNIA LTD. FOR AN ORDER AUTHORIZING ISSUE OF 1439 SHARES OF ITS CAPITAL STOCK. Decided on October 24, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports legal documents; memoranda; transcripts; and exhibits (7), including an inventory of property, an inventory of work in progress, and lists of assets to be taken over by other companies.
Folder F3725:8106

App. No. 16918 IN THE MATTER OF THE APPLICATION OF SOUTH COAST GAS CO. TO SELL AND SAN DIEGO CONSOLIDATED GAS AND ELECTRIC CO. TO BUY ALL PROPERTY AND ASSETS OF SOUTH COAST GAS CO. Decided on October 31, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statements); transcripts; and exhibits (3), including agreement between South Coast Gas Co. and San Diego Consolidated Gas & Electric Co., booklet of historical cost of property and an analysis of properties.
Folder F3725:8107

App. No. 16998 IN THE MATTER OF THE APPLICATION OF SUTTER-BUTTE CANAL CO. TO SELL CERTAIN PROPERTY TO RICHVALE IRRIGATION DISTRICT. Decided on December 2, 1930.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and exhibits (3), including map of Richvale Irrigation District, estimated annual cost of operation and maintenance, and estimate of expenses and revenues.
Folder F3725:8108-8109

App. No. 17038 IN THE MATTER OF THE APPLICATION OF SANTA ROSA WATER WORKS FOR AUTHORIZATION TO ISSUE AND SELL STOCK FOR ACQUISITION OF PROPERTY. Decided on January 27, 1931.

Physical Description: 1 ff. 1 vol.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statements, articles of incorporation); memoranda; evidence, including an appraisal of Santa Rosa Water Works; correspondence; transcripts; and exhibits (4), including an appraisal of properties and statement of resources and liabilities.
Folder F3725:8110

App. No. 17130 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. LTD. FOR QUTHORITY TO ISSUE AND SELL 312,000 SHARES OF ITS COMMON CAPITAL STOCK OF TOTAL PAR VALUE OF 17,800,000. Decided on January 19, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document, including exhibits A-F & H, (financial statements and statement of estimated construction by months for 1931); evidence, including Southern California Edison Co. budgets; transcripts (2 parts); and exhibits (2), including construction estimates for Unit No. 12 at Long Beach.
Folder F3725:8111

App. No. 17143App. No. 17144 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO. FOR AUTHORIZATION TO ISSUE STOCK AND BONDS. Decided on February 16, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including financial statements; correspondence; transcripts; and exhibits (3), including minutes of Southern California Electric Co. Board of Directors meeting and summary of tangible capital.
Folder F3725:8112

App. No. 17278 IN THE MATTER OF THE APPLICATION OF DOS PACOS TELEPHONE CO. FOR AUTHORIZATION FOR A REVISION OF ITS RATES FOR TELEPHONE SERVICE. Decided on June 15, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including financial statement; memoranda; and exhibits (6), including valuation of property, schedule of proposed rates, a C.R.C. report on operations and petition by subscribers.
Filed separately: 2 black and white photographs of old and new telephone exchange buildings.
Folder F3725:8113

App. No. 17291 IN THE MATTER OF THE APPLICATION OF ASSOCIATED TELEPHONE CO. LTD., ONTARIO AND UPLAND TELEPHONE CO., POMONA TELEPHONE & TELEGRAPH UNION AND HOME TELEPHONE & TELEGRAPH CO. OF CHINO FOR AN ORDER AUTHORIZING ASSOCIATED TELEPHONE CO. TO ACQUIRE ALL OUTSTANDING STOCK OF OTHER APPLICANTS; FOR OTHER APPLICANTS TO TRANSFER ALL ITS PROPERTY AND ASSETS TO ASSOCIATED TELEPHONE CO.; FOR ASSOCIATED TELEPHONE CO. TO ENTER AND ENGAGE IN TELEPHONE BUSINESS IN TERRITORIES AFFECTED; AND FOR ASSOCIATED TELEPHONE CO. TO ISSUE COMMON STOCK FOR PURPOSE OF ACQUIRING STOCK AND PROPERTIES OF OTHER APPLICANTS AND TO ASSUME THEIR LIABILITIES AT DATE OF ACQUISITION AND TO ISSUE STOCK FOR PURPOSE OF DISCHARGING OR REFUNDING SUCH LIABILITIES. Decided on June 29, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits B-C (financial statements and valuation report); correspondence; transcripts; and exhibits (3), including articles of incorporation, appraisal of properties and calculation of depreciation reserve.
Folder F3725:8114-8115

App. No. 17370 IN THE MATTER OF THE APPLICATION OF LOS ANGELES AND SALT LAKE RAILROAD CO. FOR AUTHORITY TO CONSTRUCT, MAINTAIN AND OPERATE A DOUBLE TRACK LINE OF RAILROAD FROM A CONNECTION WITH ITS SAN PEDRO BRANCH AT ENGINEER'S STATION 768 plus 00.37, THENCE IN SOUTHWESTERLY DIRECTION OVER, ALONG AND ACROSS CERTAIN PUBLIC HIGHWAYS IN CITIES OF LOS ANGELES AND LONG BEACH AND COUNTY OF LOS ANGELES AND LINES OF RAILROAD OF PACIFIC ELECTRIC RAILWAY CO. AND SOUTHERN PACIFIC CO. AND TERMINATING SOUTHERLY AT A CONNECTION WITH ITS EXISTING LINE OF RAILROAD IN VICINITY OF A VIADUCT ON ANAHEIM STREET CONSTRUCTED OVER POMINGUEZ DRAINAGE CHANNEL IN CITY OF LOS ANGELES. Decided on September 14, 1931.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (maps of existing lines and proposed cut off, profile maps of cut off and elevations of top of rail); memoranda; evidence, including a report on Long Beach cut off, resolution on Union Pacific track removal; correspondence; transcripts; and exhibits (4), including maps of cut off and location and profile map of area.
Filed separately: 22 black and white photographs, ca.1931, of Los Angeles and Salt Lake Railroad lines in Long Beach and vicinity; in vault.
Folder F3725:8116-8119

App. No. 17383 IN THE MATTER OF THE APPLICATION OF L. R. KAGARISE, DOING BUSINESS UNDER THE FICTITIOUS NAME OF KEYSTONE EXPRESS SYSTEM, FOR PERMISSION TO CONSOLIDATE OPERATIVE RIGHTS EXERCISED UNDER DECISIONS 19012, 19013, 19014, 19055, 19095, and 19410, AND TO EXTEND SERVICE INTO HARBOR AND BAY DISTRICT WEST OF LOS ANGELES, NO NEW OPERATIVE RIGHTS BEING SOUGHT TO OR FROM LOS ANGELES PROPER. Decided on August 29, 1932.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed rates, fares, rules and regulations and time schudule); correspondence; transcripts (6 parts); and exhibits (27), including statistical and population data in Long Beach, population figures for Los Angeles, Orange, Riverside and San Bernardino counties, tariffs, operating figures for area transportation companies and annual report on commodities, tonnage and values for Los Angeles harbor.
Folder F3725:8120

App. No. 17384 IN THE MATTER OF THE APPLICATION OF MOKELUMNE RIVER POWER AND WATER CO. FOR PERMISSION TO DISCONTINUE SERVICE TO THE PUBLIC. Decided on March 27, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (22), including agreements, financial statements, statement on condition of water supply available from local wells, indentures, description of property with assessed valuation and a C.R.C. report on annual maintenance and operation expenses.
Filed separately: 3 black and white photographs, ca.1931, of pipes and flumes of applicant.
Folder F3725:8121

App. No. 17509 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER SERVICE CO. FOR AUTHORIZATION OF ACQUISITIONS OF STOCKS AND BONDS OF CERTAIN UTILITIES; FOR PURCHASE AND SALE OF CERTAIN PUBLIC UTILITY PROPERTIES JOINTLY WITH PACIFIC WATER CO. AND LOS ALTOS WATER CO.; FOR MORTGAGE OF PUBLIC UTILITY PROPERTIES; AND FOR ISSUE AND SALE OF STOCK AND BONDS. Decided on July 7, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including statement of historical cost of plant and property and copies of deeds; and correspondence.
Folder F3725:8122-8124

App. No. 17517 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN VALLEY TRANSPORTATION CO., IMPERIAL VALLEY-LOS ANGELES EXPRESS, LOS ANGELES-SAN PEDRO TRANSPORTATION CO. INC., BOULEVARD EXPRESS, INC., AND PACIFIC FREIGHT LINES CO., SELLERS AND MOTOR FREIGHT TERMINAL CO., BUYER FOR AUTHORIZATION FOR (a) SELLERS TO SELL AND CONVEY AND BUYER TO PURCHASE AND ACQUIRE PROPERTIES BUSINESSES AND RIGHTS REFERRED TO IN APPLICATION; (b) FOR BUYER TO ISSUE ITS COMMON CAPITAL STOCK IN PAYMENT OF SAID PORPERTIES, BUSINESSES, AND RIGHTS; (c) FOR ISSUANCE TO BUYER IN INLIEU CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on January 18, 1932.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits H-L (offers made by Motor Freight Terminal Co. to sellers); memoranda; correspondence; transcripts; and exhibits (30), including financial statements of sellers, articles of incorporation and financial statement of Motor Freight Terminal Company, proposed time schedule, balance sheets of sellers, time tables and tariffs.
Filed separately: 12 black and white photographs of trucks used by Pacific Freight Lines, ca.1931.
Folder F3725:8125-8126

App. No. 17627 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR AUTHORITY TO ADOPT AND PUT INTO EFFECT CERTAIN RECOMMENDATIONS FOR CHANGES TO SERVICE OF APPLICANT MADE BY TRANSPORTATION ENGINEER OF C.R.C. Decided on November 16, 1931.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (2), including a C.R.C. report on physical and financial condition of applicant, and a report on San Diego Electric Railway Co. with recommendations.
Folder F3725:8127

App. No. 17639 IN THE MATTER OF THE APPLICATION OF MODOC LOGGING RAILROAD CO. FOR AUTHORIZATION OF CONSTRUCTION AT GRADE OF MAIN LINE TRACK CROSSING TRACKS OF MODOC LOGGING RAILROAD CO. AND GREAT NORTHERN RAILWAY CO. INTERSECTION 18, TOWNSHIP 44 SOUTH, RANGE AND EAST, MODOC COUNTY. November 2, 1931.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (maps of location of streets, roads, property lines, tracks, buildings, etc., profile map and permit issued by U.S.F.S. granting permission to construct railroad); evidence, including articles of incorporation; correspondence; transcripts; and exhibits (11), including plans for protection at crossing, statement on annual cost of maintenance and operation, map showing lines of Southern Pacific, Great Northern, and Modoc Logging Railroad in area.
Filed separately: 6 black and white photographs of Modoc Logging Railroad Co. proposed crossing site.
Folder F3725:8128

App. No. 17650 IN THE MATTER OF THE APPLICATION OF QUINCY WATER WORKS FOR AUTHORIZATION OF PRESENT RATE BASE AND READJUSTING RATES. Decided on April 4, 1932.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including a schedule of rates, evidence; correspondence; transcripts; and exhibits (9), including C.R.C. report, and findings of examination of Quincy Water Works annual reports.
Filed separately: 4 black and white photographs of Quincy Water Works reservoirs.
Folder F3725:8129

IN THE MATTER OF THE APPLICATION OF SWEETWATER WATER CO., CORONADO WATER CO., SAN GABRIEL VALLEY WATER CO., AND MONTEREY CO. WATER WORKS FOR (1) ORDER AUTHORIZING THE SALE OF CERTAIN PUBLIC UTILITY PROPERTIES, AND (2) FOR SAID COMPANIES TO DISCONTINUE PUBLIC UTILITY OPERATIONS AND APPLICATION OF CALIFORNIA WATER SERVICE CO. FOR PURCHASE OF PUBLIC UTILITIES PROPERTIES ETC. Dismissed on August 22, 1932.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents, including exhibits A-B (financial statements and conveyances; evidence, including proposed journal entries; correspondence; transcripts; and exhibits (4), including financial statements.
Folder F3725:8130-8131

App. No. 17826 IN THE MATTER OF THE APPLICATION OF G. F. SQUIRES, AGENT, FOR HARBOR BELT LINE RAILROAD AN OPERATING AGENCY OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY COMPANY, PACIFIC ELECTRIC RAILWAY CO., LOS ANGELES AND SALT LAKE RAILROAD COMPANY, AND SOUTHERN PACIFIC COMPANY FOR AUTHORITY TO ESTABLISH CERTAIN INCREASED RATES. Decided on June 27, 1930.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts; and exhibits (13), including annual report of Los Angeles Board of Harbor Commissioners (1931), statements on switching rates, and report of operations for Harbor Belt Line Railroad (Dec. 1931).
Filed separately: 1 black and white aerial photograph of Los Angeles Harbor.
Folder F3725:8132

App. No. 18016 IN THE MATTER OF THE APPLICATION OF THE RIVER LINES (CALIFORNIA TRANSPORTATION CO., SACRAMENTO NAVIGATION CO., AND FAY TRANSPORTATION CO.) FOR AUTHORIZATION FOR TRANSPORTATION OF FREIGHT BY AUTO TRUCK ON PUBLIC HIGHWAYS BETWEEN CERTAIN POINTS. Decided on April 25, 1932. Further decisions on August 14, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (1), proposed rates on River Lines.
Folder F3725:8133

App. No. 18033 IN THE MATTER OF THE APPLICATION OF PEERLESS STAGES, INC., TO REROUTE PORTION OF ITS SERVICE BETWEEN SAN JOSE AND LOS GATOS TO ENABLE IT TO HANDLE PASSENGERS, BAGGAGE, AND EXPRESS TO AND FROM SARATOGA AND INTERMEDIATE POINTS AND TO READJUST ITS FARE AND STRUCTURE BY ELIMANATION OF CERTAIN FARES AND ADDITION OF OTHER FARE POINTS, AND TO ESTABLISH RULES AND REGULATIONS IN RELATION THERETO. Decided on August 31, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits 1-13 (map of routes, time schedule, operating statement and proposed fares), correspondence; transcripts; and exhibits (8), including proposed fares, rules and regulations and statements on present service between Saratoga and Los Gatos.
Folder F3725:8134

App. No. 18037 IN THE MATTER OF THE APPLICATION OF SAN FRANCISCO, NAPA, & CALISTOGA RAILWAY, FOR PARTIAL RESUMPTION OF SERVICE AND CONTINUED SUSPENSION OF SERVICE ON CERTAIN PORTIONS OF ITS LINE. Decided on April 4, 1932.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (14), including financial statements, timetables, and resolutions supporting application.
Folder F3725:8135-8136

App. No. 18087 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN AND KINGS RIVER CANAL AND IRRIGATION CO., INC. FOR AUTHORIZATION TO ENTER INTO A CERTAIN CONTRACT WITH THE MILLER & LUX INC., FIREBAUGH CANAL CO., SAN LUIS CANAL CO., AND COLUMBIA CANAL CO. Decided on July 17, 1933.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (29), including copies of agreements and contract, maps of area, summaries of total diversions by San Joaquin & Kings River Canal & Irrigation Co. and of run off of San Joaquin River at Whitehouse, statement on total water in storage and yields of water rights for area canal companies, 1910-32.
Folder F3725:8137-8138

App. No. 18157 IN THE MATTER OF THE APPLICATION OF THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO., LOS ANGELES & SALT LAKE RAILROAD CO., PACIFIC ELECTRIC RAILWAY CO. AND SOUTHERN PACIFIC CO. FOR AUTHORIZATION OF INCREASES IN FREIGHT RATES AND CHARGES APPLYING BETWEEN LOS ANGELES AND SUBURBAN POINTS AND ALSO BETWEEN THE SUBURBAN POINTS. Decided on October 9, 1933.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcriprs (2 parts); and exhibits (41), including map of Los Angeles terminal zone and suburban points, operating statements, freight rates, financial statements and comparison rates.
Folder F3725:8139-8140

App. No. 18217 IN THE MATTER OF THE APPLICATION OF FIALER'S INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A SIGHT-SEEING LIMOUSINE SERVICE. Decided on October 3, 1932.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (articles of incorporation, map on Pennsula tours and other areas); transcripts (3 parts); and exhibits (24), including circulars and brochures on tours by Gray Line Motor Tours, passenger tariff, copies of earlier applications and decisions.
Folder F3725:8141-8143

App. No. 18322 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR AUTHORIZATION TO PURCHASE SHARES OF CAPITAL STOCK OF PACIFIC PUBLIC SERVICE CO. UPON TERMS AND CONDITIONS OF AGREEMENT BETWEEN STANDARD OIL CO. OF CALIFORNIA, PACIFIC LIGHTING CORP., AND APPLICANT AND FOR LATTER TO ISSUE SHARES OF ITS COMMON CAPITAL STOCK IN EXCHANGE FOR SHARES OF PACIFIC PUBLIC SERVICE COMPANY. Decided November 14, 1932.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (financial statement of Pacific Gas & Electric and agreements between Pacific Gas & Electric and Standard Oil; correspondence; transcripts (4 parts); evidence, including trust agreements, permits and annual statement of Pacific Public Service Co. (1930); and exhibits (8), including financial and operating statements and correspondence of earlier applications.
Folder F3725:8144

App. No. 18350 IN THE MATTER OF THE APPLICATION OF SAN BERNARDINO WATER UTILITIES CORP. FOR AN ORDER FIXING RATES WHICH IT MAY COLLECT FROM CONSUMERS; FOR AN ORDER TO ISSUE 10,000 SHARES OF CLASS B PREFERRED, AND 30,000 SHARES OF CLASS C COMMON STOCK; AND FOR AN ORDER GRANTING IT A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on March 13, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (map of area served by Cajon Ltd., articles of incorporation, minutes of Board of Directors); memoranda; evidence; correspondence; transcripts; and exhibits (8), including bi-laws of applicant, map of Muscoy Ranch Syndicate, and property and water rates of Cajon Ltd.
Folder F3725:8145-8146

App. No. 18420 IN THE MATTER OF THE APPLICATION OF THE PEOPLE OF THE STATE OF CALIFORNIA, ON RELATION OF DEPARTMENT OF PUBLIC WORKS, FOR AUTHORIZATION OF CONSTRUCTION OF CROSSING AT SEPARATED GRADES OF STATE HIGHWAY AND SOUTHERN PACIFIC RAILROAD AT OIL JUNCTION ABOUT 5 MILES NORTH OF BAKERSFIELD. Decided on February 27, 1933.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; and exhibits (54), including maps of area, aerial photographic map of Bakersfield showing alternate highway routes, map of average daily density and forecast of motor vehicle traffic on California highways, accident record at various crossings in Kern County.
Folder F3725:8147

App. No. 18586 IN THE MATTER OF THE APPLICATION OF FRED JOW, AN INDIVIDUAL DOING BUSINESS UNDER NAME AND STYLE OF CHINA DRAYING CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING OPERATION OF AUTO TRUCKS FOR TRANSPORTATION OF PROPERTY SHIPPED BY OR CONSIGNED TO PERSONS, FIRMS OR CORPORATIONS OF CHINESE RACE OR OWNED OR MANAGED BY SUCH PERSONS, FOR COMPENSATION OVER PUBLIC HIGHWAYS BETWEEN SAN FRANCISCO AND OAKLAND, ALAMEDA, BERKELEY AND EMERYVILLE, COUNTY OF ALAMEDA. Decided on May 1, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8148-8152

App. No. 18653 IN THE MATTER OF THE APPLICATION OF MODESTO IRRIGATION DISTRICT TO FIX AND DETERMINE JUST COMPENSATION TO BE PAID FOR ELECTRIC DISTRIBUTION SYSTEM OF SIERRA AND SAN FRANCISCO POWER CO., PACIFIC GAS & ELECTRIC CO., LESSEE. Decided on May 14, 1934.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including court documents; correspondence; transcripts (13 parts); and exhibits (47), including appraisal of Sierra and San Francisco Power Co. properties, resolutions from Modesto Irrigation District, financial statements, meter tests and agreement between Modesto Irrigation District and San Joaquin Light & Power Corp.
Folder F3725:8153

App. No. 18684 IN THE MATTER OF THE APPLICATION OF EAST BAY MOTOR COACH LINES, LTD., FOR AN LIEU CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on March 7, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8154-8155

App. No. 18816 IN THE MATTER OF THE APPLICATION OF CITY OF REDDING TO FIX ADJUST COMPENSATION TO BE PAID FOR WATER SYSTEM, PROPERTIES, AND RIGHTS OWNED BY CALIFORNIA WATER SERVICE CO., IN CITY OF REDDING AND ADJACENT TERRITORY. Decided on March 19, 1939.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 parts); and exhibits (15), including an appraisal of properties of California Water Service Co., estimated historical cost of Redding water system, and financial statements of California Water System Co., Redding plant, 1928-32.
Folder F3725:8156-8157

App. No. 18877 IN THE MATTER OF THE APPLICATION OF OVERLAND TERMINAL WAREHOUSE CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO ENGAGE IN WAREHOUSE BUSINESS AS A COLD STORAGE WHEREHOUSEMAN. Decided on January 3, 1934.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; transcripts (2 parts); and exhibits, including statements on unoccupied cooler space in Los Angeles and quanities of various products stored in warehouse coolers.
Filed separately: 13 black and white photographs of cold storage facilities in Los Angeles area; in vault.
Folder F3725:8158

App. No. 18900 IN THE MATTER OF THE APPLICATION OF NEVADA IRRIGATION DISTRICT AND PACIFIC GAS & ELECTRIC CO. FOR AUTHORIZATION FOR PACIFIC GAS & ELECTRIC TO ABANDON ITS PUBLIC UTILITY OPERATIONS HEREIN REFERRED TO AND AUTHORIZING APPLICANTS TO EXECUTE DEED AND AGREEMENTS FILED HEREWITH. Decided on June 26, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits First I-L and A-C (agreement between Pacific Gas & Electric and Nevada Irrigation District, and map of Gold Hill area, Placer County); correspondence; transcripts; and exhibits (2), including Nevada Irrigation District water supply and distribution map and map of Placer Water district.
Folder F3725:8159-8172

App. No. 18932 IN THE MATTER OF THE PETITION OF CITY OF FRESNO TO ASCERTAIN VALUE AND TO FIX JUST COMPENSATION TO BE PAID BY CITY OF FRESNO FOR CERTAIN LANDS, PROPERTY AND RIGHTS OF SAN JOAQUIN LIGHT & POWER CORP. LOCATED IN CITY LIMITS AND USED IN OPERATION, DISTRIBUTION AND SALE OF ELECTRIC ENERGY WITHIN SAID CITY. Decided on November 9, 1936.

Physical Description: 10 ff. 4 vols.

Scope and Content Note

Contains reports; legal documents, including exhibit A-C (description of property, resolution of City of Fresno); memoranda; evidence, including legal briefs; correspondence; transcripts (13 parts); and exhibits (68), including appraisal of properties of San Joaquin Light & Power Corp. by C.R.C., Fresno city street map, City of Fresno report on value of San Joaquin Light & Power Corp. ststem in Fresno, financial and operating statements, schedule of electric distribution facilities within City of Fresno, detail of substations, aerial photographs of substations, data from annual reports filed with C.R.C. for 1932 and 1934, growth of electric system of San Joaquin Light & Power Corp. and agreements with Turlock and Merced irrigation districts. See also P.U.C Map Book.
 

Group 4

Folder F3725:8173

App. No. 19016 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC CO. FOR AN ORDER ABANDONING OR ALLOCATING EXPENSE OF REPAIRING AND MAINTAINING EXISTING OVERHEAD HIGHWAY CROSSING NO. C-258.5-A OVER TRACKS OF SOUTHERN PACIFIC CO. AT NORTH STREET IN CITY OF REDDING. Decided on October 2, 1933. Decision and rehearing November 26, 1934.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; transcripts; and exhibits (12), including map showing traveled streets across railroad reservation in Redding, traffic statistics plan and profile of proposed highway crossing and resolution of City of Redding.
Filed separately: 36 black and white photographs, ca. 1933, of railroad crossings in Redding.
Folder F3725:8174

App. No. 19169 IN THE MATTER OF THE PETITION OF CITY OF BURBANK TO FIX JUST COMPENSATION TO BE PAID BY CITY FOR CERTAIN PROPERTY AND RIGHTS OF SOUTHERN CALIFORNIA EDISON CO., LTD., LOCATED WITHIN CITY LIMITS AND USED FOR DISTRIBUTION AND SALE OF ELECTRICAL ENERGY WITHIN SAID CITY. Dismissed on July 9, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents, including exhibits A-C (description of property, map of Burbank and resolution of City Council); correspondence; transcripts; and exhibits (11), including map of Southern California Edison Co. distribution system in Burbank, report on appraisal of Southern California Edison Co. properties and statements on estimated physical severance drainage estimated production and transmission capital and estimated earnings on local capital of Southern California Edison Co.
Folder F3725:8175

App. No. 19172 IN THE MATTER OF THE APPLICATION OF THE PEOPLE OF THE STATE OF CALIFORNIA TOLL BRIDGE AUTHORITY AND THE DEPARTMENT OF PUBLIC WORKS, FOR AN ORDER AUTHORIZING THE CONSTRUCTION OF TWO PARALLEL RAILROAD TRACKS WITH IMPAIRED CLEARANCES, AS A PART OF A COMBINED TOLL BRIDGE, TUNNEL, AND HIGHWAY CROSSING OVER THE BAY OF SAN FRANCISCO, FROM THE CITY AND COUNTY OF SAN FRANCISCO TO THE COUNTY OF ALAMEDA. Decided on December 4, 1933.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E; memoranda; evidence; correspondence; and exhibits (2), including blueprint of typical cross section of bridge.
Folder F3725:8176-8185

App. No. 19179 IN THE MATTER OF THE APPLICATION OF LOS ANGELES RAILWAY CORP. FOR AN IN LIEU CERTIFICATE FOR ITS MOTOR COACH LINES. Decided on May 14, 1934.

Physical Description: 10 ff.

Scope and Content Note

Contains reports; legal documents, including numerous exhibits; memoranda; correspondence; transcripts (12 parts); and exhibits (90), including financial and operating statements, maps of area, map showing proposed route, petitions and letters from civic organizations, and map of routes of Los Angeles Railway Corp. and Pacific Electric Railway.
Filed separately: aerial photograph, ca. 1938, of Maywood-Bell District; in vault.
Folder F3725:8186

App. No. 19271 IN THE MATTER OF THE APPLICATION OF NAMI YASUNAGA FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMOBILE TRUCK SERVICE AS A COMMON CARRIER BETWEEN POINTS IN SANTA CLARA AND ALAMEDA COUNTIES AND CITY AND COUNTY OF SAN FRANCISCO AND POINTS IN BETWEEN. Decided on January 14, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (5), including federal-state market news service reports and various statements from individuals.
Folder F3725:8187

App. No. 19465 IN THE MATTER OF THE APPLICATION OF PEOPLE OF STATE OF CALIFORNIA ON RELATION OF DEPARTMENT OF PUBLIC WORKS, FOR AUTHORITY TO CONSTRUCT INTERLOCKING PLANT, SIGNAL AND LIGHTING SYSTEM ON PROPOSED NEW M STREET BRIDGE ACROSS SACRAMENTO RIVER AT SACRAMENTO, AND FOR AUTHORITY TO ALTER EXISTING CROSSINGS AT GRADE OF STATE HIGHWAY AND SACRAMENTO NORTHERN RAILROAD AND SOUTHERN PACIFIC RAILROAD AT APPROACHES TO SAID BRIDGE. Decided on June 21, 1934.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (outline of interlocking, signal and light plan and blueprints); evidence, including special provisions proposal; and correspondence.
Folder F3725:8188

App. No. 19511 IN THE MATTER OF THE APPLICATION OF MT. SHASTA POWER CORP. FOR AUTHORITY TO OBLIGATE ITSELF TO RELEASE AND DISCHARGE INTO PITVILLE POOL CERTAIN WATERS REFERRED TO IN THIS PETITION. Decided on June 17, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including legal briefs and a Department of Public Works report on the Pit River investigation; and correspondence.
Folder F3725:8189-8194

App. No. 19703App. No. 19704 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM LTD. AND KEY TERMINAL RAILWAY LTD., FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN INTERURBAN RAILWAY SERVICE BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND THE EAST BAY OVER THE SAN FRANCISCO-OAKLAND BAY BRIDGE AND FOR AUTHORITY TO KEY SYSTEM LTD. TO LEASE CERTAIN OPERATIVE PORPERTY TO KEY TERMINAL RAILWAY LTD.; AND IN THE MATTER OF THE APPLICATION OF INTERURBAN ELECTRIC RAILWAY CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR OPERATION OF ELECTRIC TRAIN SERVICE OVER LINE OF SOUTHERN PACIFIC IN ALAMEDA COUNTY TOGETHER WITH THAT OF SOUTHERN PACIFIC FERRIES BETWEEN SAN FRANCISCO AND OAKLAND PIER AND FOR AUTHORITY TO ISSUE 20,000 SHARES OF ITS CAPITAL STOCK; AND AUTHORITY FOR SOUTHERN PACIFIC CO. TO DISCONTINUE ELECTRIC PASSENGER TRAIN SERVICE IN ALAMEDA COUNTY TO TRANSFER ITS SAN FRANCISCO-ALAMEDA FERRY LINE TO INTERURBAN ELECTRIC RAILWAY CO., TO LEASE PART OF ITS ELECTRIC LINE EQUIPMENT TO INTERURBAN ELECTRIC RAILWAY CO. AND TO SELL REMAINDER OF IT TO CALIFORNIA TOLL BRIDGE AUTHORITY, TO CANCEL ALL TARIFFS FOR PASSENGER FARES AND BAGGAGE CHARGES BETWEEN POINTS ON SAID ELECTRIC LINES AND TO ACQUIRE 20,000 SHARES OF CAPITAL STOCK OF INTERURBAN ELECTRIC RAILWAY CO. Decided on March 23, 1936.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (map of San Francisco, and financial statements); memoranda; correspondence; transcripts (8 parts); and exhibits (46), including operating and financial statements, cost of labor statements, resolutions of City and County of San Francisco, fare schedules, passenger statistics, C.R.C. report and charter of San Francisco.
Folder F3725:8195

App. No. 19737 IN THE MATTER OF THE APPLICATION OF SAN JOSE RAILROADS, PENNISULAR RAILWAY CO. AND VISALIA ELECTRIC RAILROAD CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR RESETTLEMENT FRANCHISE GRANTED BY ORDINANCE NO. 2438 OF CITY OF SAN JOSE, FOR AUTHORITY TO ABANDON ALL FRANCHISES PREVIOUSLY HELD BY APPLICANTS, AND FOR ABANDONMENT OF ALL STREET RAILWAY LINES NOT INCLUDED IN SAID FRANCHISE. Decided on February 4, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; and correspondence.
Folder F3725:8196

App. No. 19793 IN THE MATTER OF THE APPLICATION OF TURO CANYON CO. INC., FOR LEAVE TO ISSUE AND DISPOSE OF ITS SECURITIES IN EXCHANGE FOR PROPERTY AND ASSETS OF MONTECITO OIL PLACER MINE. Decided on August 5, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (securities proposed to be issued, articles of incorporation, and applicant's by-laws); memoranda; correspondence; and exhibits (3), including a C.R.C. report by engineering department, and blue-print of proposed water system.
Folder F3725:8197-8202

App. No. 19824 IN THE MATTER OF PETITION OF REDWOOD CITY FOR FIXING OF JUST COMPENSATION TO BE PAID BY IT FOR CERTAIN PROPERTY, RIGHTS, AND FRANCHISES OF PACIFIC GAS AND ELECTRIC CO. LOCATED WITHIN REDWOOD CITY AND USED IN DISTRIBUTION AND SALE OF ELECTRICAL ENERGY WITHIN REDWOOD CITY AND IN CERTAIN OUTSIDE TERRITORY. Decided on August 9, 1937. Further decisions on July 3, 1940.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (15 parts); and exhibits (25), including an appraisal of Pacific Gas & Electric properties in Redwood City, distribution map, operating and financial statements and proposed agreement.
Folder F3725:8203

App. No. 19831 IN THE MATTER OF THE APPLICATION OF PALM SPRINGS WATER CO. FOR AUTHORITY TO EXECUTE A CONTRACT WITH SOUTHERN PACIFIC RAILROAD CO. AND SOUTHERN PACIFIC CO. Decided on March 8, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (agreement between Southern Pacific Co. and Palm Springs Water Co. and a resolution); evidence; and exhibits (5), including deeds and agreements and descriptions of land served.
Folder F3725:8204

App. No. 19937 IN THE MATTER OF THE APPLICATION OF JAMES IRVINE, VICTOR ETIENNE, JR. AND W. H. SPAULDING AS BONDHOLDERS PROJECTIVE COMMITTEE OF SAN FRANCISCO, NAPA AND CALISTOGA RAILWAY FOR APPROVAL OF A PLAN FOR REORGANIZATION OF SAID RAILWAY. Decided on June 24, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8205-8206

App. No. 19969 IN THE MATTER OF THE APPLICATION OF BEVERLY GIBSON FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO-STAGE LINES FOR TRANSPORTATION OF PASSENGERS, BAGGAGE, AND EXPRESS, FOR COMPENSATION BETWEEN PORT CHICAGO AND SAN FRANCISCO AND INTERMEDIATE POINTS SAID SERVICE TO BE RENDERED IN ADDITION TO TRANSPORTATION SERVICE NOW AVAILABLE BETWEEN SACRAMENTO AND PORT CHICAGO VIA CLARKSBURG, COURTLAND, WALNUT GROVE, ANTIOCH AND INTERMEDIATE POINTS. Decided on December 16, 1935. Further decisions on May 24, 1937 and September 17, 1940.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (proposed rates, fares, general rules, time schedule and description of proposed equipment); memoranda; correspondence; and exhibits (67), including resolutions from affected communities, financial and operating statements.
Filed separately: 2 black and white photographs of vehicles used by River Auto Stages, ca. 1936; in vault.
Folder F3725:8207-8220

App. No. 19971App. No. 19972 IN THE MATTER OF THE APPLICATION OF AIRLINE BUS CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER, BAGGAGE AND EXPRESS SERVICE AS A COMMON CARRIER BETWEEN SAN FRANCISCO AND LOS ANGELES AND CERTAIN INTERMEDIATE POINTS, VIA COALINGA AND PACIFIC GREYHOUND LINES, INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER STAGE SERVICE BETWEEN MARICOTA JUNCTION AND COALINGA, VIA TAFT AND MC KITTRICK. Decided on February 19, 1937. Further decisions on December 21, 1948.

Physical Description: 14 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (rules and regulations, time table and proposed route map); evidence, including legal briefs; correspondence; transcripts (28), and exhibits (148), including financial and operating statements, maps of routes and terminals, population figures, resolutions and letters from affected communities, list of voting precincts in San Benito County, information on existing service offered by Southern Pacific Railroad Co. and Pacific Greyhound Lines, Inc., history of bus service between Hollister and Gilroy, charts and schedules relating to Pacific Greyhound Lines, Inc. service, agreements, and operating and fiscal data relating to Airline Bus Company.
Filed separately: black and white photographs of roads and crossings near Lewis Creek, Lewis Creek itself, and vehicles used by Pacific Greyhound Lines, Inc.
Folder F3725:8230

App. No. 20021 IN THE MATTER OF THE APPLICATION OF R.C.A. COMMUNICATIONS, INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY UNDER SECTION 50 (a) OF PUBLIC UTILITIES ACT. Decided on July 25, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (authorization from F.C.C., articles of incorporation, map showing location of station); correspondence; and exhibits (9), including schedule of rates and annual report of Marconi Wireless Telegraph Co.
Folder F3725:8231-8237

App. No. 20053 IN THE MATTER OF THE APPLICATION OF BRIDGE BUS LINES CORP. FOR CERTIFICATE OF PUBLIC CONVENIENCE FOR MOTOR COACH SERVICE BETWEEN SAN FRANCISCO AND MARIN COUNTY VIA GOLDEN GATE BRIDGE. Decided on July 9, 1937.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents, including articles of incorporation; memoranda; evidence; correspondence; transcripts (13 parts); and exhibits (41), including a map of San Francisco Bay area, proposed fares, schedules and routes, traffic statistics, resolutions from affected communities, operating and fiscal statements, and statistics on ferry service.
Filed separately: black and white glossy prints of traffic and conditions at corners of Battery and Bush streets, Bush and Sansome streets, Bush and Montgomery streets and nearby locations; in vault.
Folder F3725:8238-8239

App. No. 20116App. No. 20117App. No. 20118App. No. 20119 IN THE MATTER OF THE APPLICATIONS OF GREAT WESTERN POWER CO. OF CALIFORNIA, SIERRA AND SAN FRANCISCO POWER CO., MT. SHASTA POWER CORP., AND MODESTO GAS CORP. TO DISTRIBUTE AND TRANSFER, IN THE COURSE OF ITS DISSOLUTION, ALL OF ITS ASSETS TO PACIFIC GAS & ELECTRIC CO. AND FOR THE LATTER TO ASSUME AND PERFORM ALL EXISTING OBLIGATIONS OF THE COMPANIES NOTED ABOVE. Decided on January 20, 1936 (No. 21017), October 21, 1935 (No. 20118 & No. 20119).

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits attached to each application; evidence; correspondence; transcripts (4 parts); and exhibits (11), including financial statements, operating statistics, and form of contract and conveyance.
Folder F3725:8240

App. No. 20164 IN THE MATTER OF THE APPLICATION OF BENJAMIN WALTERS, DOING BUSINESS UNDER NAME AND SYTLE OF ISLAND TRANSPORTATION CO., ISLAND OK TRANSPORTATION CO., AND DELTA TRANSPORTATION CO. TO ESTABLISH (1) OWNERSHIP OF RIGHT TO OPERATE VESSELS IN TRANSPORTATION OF PROPERTY FOR HIRE ON INLAND WATERS OF STATE, (2) TO FILE APPROPRIATE TARIFFS GOVERNING SUCH OPERATION OF TRANSPORTATION (3) TO RESUME OPERATIONS. Decided on March 31, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and exhibits (8), including an appraisal statement.
Folder F3725:8241

App. No. 20165 IN THE MATTER OF THE APPLICATION OF EMMET RALPH PARSON AND EARL NASH FOR MOTOR CARRIER TRANSPORTATION AGENT LICENSE. Decided on November 12, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; memoranda; transcripts; and exhibits (4), including an indictment of applicants in Supreme Court, San Francisco.
Filed separately: black and white photographs of alleged illegal activities of applicants.
Folder F3725:8242

App. No. 20183 IN THE MATTER OF THE APPLICATION OF PEERLESS STAGES INC., FOR AN ORDER ESTABLISHING CERTAIN ZONES LINES AND SIMPLIFYING FARE STRUCTURE BETWEEN OAKLAND, SAN LEANDRO AND HAYWARD. Decided on December 21, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8243

App. No. 20189 IN THE MATTER OF THE APPLICATION OF C. L. BELTZ FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AND FOR ESTABLISHMENT OF RATES FOR SALE OF WATER. Decided on February 17, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including a C.R.C. report; correspondence; and exhibits (7), including a map of water system, inventory of property, and description of property and rates.
Folder F3725:8244

App. No. 20193 IN THE MATTER OF THE APPLICATION OF KERN MUTUAL TELEPHONE CO. AUTHORIZING OPENING OF CERTAIN TOLL STATIONS, EXTENSION OF McKITTRICK EXCHANGE AREA, AND FILING OF CERTAIN RATES. Decided on December 31, 1935.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; transcripts; and exhibits (5), including map of Kern County and list of proposed toll stations.
Folder F3725:8245

App. No. 20200 IN THE MATTER OF THE APPLICATION OF P. L. TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE VESSELS FOR TRANSPORTATION OF PROPERTY FOR COMPENSATION BETWEEN POINTS IN CALIFORNIA. Decided on January 13, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 parts); and exhibits (3), including map of Eureka.
Folder F3725:8246-8250

App. No. 20202 IN THE MATTER OF THE APPLICATION OF SOUTHERN SIERRAS POWER CO. FOR PERMISSION TO UNDERTAKE A RURAL ELECTRIFICATION EXPERIMENT IN IMPERIAL VALLEY. Decided on October 28, 1935.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (line map and financial statement); memoranda; evidence; correspondence; transcripts (3 parts); and exhibits (28), including maps of Imperial Irrigation District system, report on cost of power from transmission substations to Imperial Coachella Valleys, resolutions of Imperial County Board of Supervisors, resolutions of Imperial Irrigation District Board of Directors, statement on demand for electric power, projected sales of electric power, charts on power lines constructed, 1915-1935, and form signed by owners and tenants showing desire to take electric service.
Folder F3725:8251

App. No. 20264 IN THE MATTER OF THE APPLICATION OF MANUEL CARROLA FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTO STAGE LINE FOR TRANSPORTATION OF PASSENGERS AND BAGGAGE BETWEEN RIO VISTA AND RIOVISTA JUNCTION IN SOLANO COUNTY. Decided on December 16, 1935.Further Decision on May 24, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence.
Folder F3725:8252-8255

App. No. 20337 IN THE MATTER OF THE APPLICATION OF MARKET STREET RAILWAY CO. FOR AN ORDER INSTITUTING FORMAL INVESTIGATION ON ITS OWN MOTION AS TO RATES CHARGED BY PACIFIC GAS AND ELECTRIC CO. FOR ELECTRIC ENERGY SOLD TO MARKET STREET RAILWAY CO. Decided on November 23, 1936.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including proposed rate schedules of Pacific Gas & Electric; correspondence; transcripts (6 parts); and exhibits (70), including operating and financial statements, and charts on energy costs and distribution.
Folder F3725:8256

App. No. 20401 IN THE MATTER OF THE APPLICATION OF GRAY LINE, INC. FOR PERMISSION TO CONSOLIDATE INTO ONE UNIFIED OPERATION AND SERVICE FIFTEEN SIGHT-SEEING TOURS, AND FOR AN IN-LIEU CERTIFICATE. Decided on June 8, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8257

App. No. 20437 IN THE MATTER OF THE APPLICATION OF AGNES IRENE GEER, EXECUTRIX OF THE ESTATE OF HARTLEY WOOD LOWELL, DECEASED, DOING BUSINESS UNDER THE FICTITIOUS NAME OF VALLEJO BUS CO., FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO STAGE OR BUS LINE AS A COMMON CARRIER FOR TRANSPORTATION OF PERSONS BETWEEN CITY OF VALLEJO AND EMERAL TERRACE. Decided on April 20, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; and correspondence.
Folder F3725:8258

App. No. 20450 IN THE MATTER OF THE APPLICATION OF SACRAMENTO NAVIGATION CO., SACRAMENTO TRANSPORTATION CO., FARMER'S TRANSPORTATION CO., FAY TRANSPORTATION CO., AND SACRAMENTO & SAN JOAQUIN RIVER LINES INC. FOR AUTHORIZIATION (1) TO SELL AND TRANSFER CERTAIN TRANSPORTATION PROPERTIES; (2) TO ISSUE STOCK BY SACRAMENTO AND SAN JOAQUIN RIVER LINES, INC.; and (3) TO DISCONTINUE COMMON CARRIER SERVICES BY SACRAMENTO NAVIGATION CO. AND FAY TRANSPORTATION CO. Decided on June 1, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (articles of incorporation and financial statements); evidence, including bills of sale; correspondence; transcripts; and exhibits (8), including financial statements.
Folder F3725:8259

App. No. 20531 IN THE MATTER OF THE APPLICATION OF PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AN ORDER TO ADJUST RATES AT ITS PLACERVILLE EXCHANGE IN CONNECTION WITH THE INTRODUCTION OF COMMON BATTERY SERVICE. Decided on June 22, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (proposed rate adjustment and description of property); transcripts; and exhibits (10), including operating and financial statements, and lists of subscribers who have signed up for new service, continued their service or indicated willingness to accept new rates pending C.R.C. decision.
Folder F3725:8260

App. No. 20535 IN THE MATTER OF THE APPLICATION OF JOHN BYRNE AGENT FOR FOLLOWING CARRIERS: HAMMOND SHIPPING CO., LTD.; LOS ANGELESSAN FRANCISCO NAVIGATION CO. LTD.; MCCORMICK STEAMSHIP CO., NELSON STEAMSHIP CO., AND PACIFIC STEAMSHIP LINES LTD., FOR AUTHORITY TO INCREASE CERTAIN FREIGHT RATES. Decided on February 8, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; and correspondence.
Folder F3725:8261

App. No. 20564 IN THE MATTER OF THE APPLICATION OF COUNTY OF SAN BERNARDINO FOR PERMISSION TO CONSTRUCT CROSSING AT GRADE OVER TRACKS OF SOUTHERN PACIFIC RAILROAD IN VICINITY OF GUASTI STATION, COUNTY OF SAN BERNARDINO. Decided on October 19, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; and exhibits (5), including blueprint of proposed crossing, summary of proposed work and cost estimates of crossing signals.
Filed separately: 8 black and white photographs of proposed crossing location; in vault.
Folder F3725:8262

App. No. 20570 IN THE MATTER OF THE APPLICATION OF NEWALL WATER CO. FOR AUTHORITY TO SIGN A MORTGAGE INDENTURE FOR $100,000.00 AND ISSUE BONDS TO VALUE OF $50,000.00. Decided on July 6, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; and exhibits (5), including blueprints of water system, indenture on mortgage and appraisal of properties.
Folder F3725:8263-8264

App. No. 20603 IN THE MATTER OF THE APPLICATION OF TANNER MOTOR TOURS, LTD. AND THE GRAY LINE, INC. DOING BUSINESS UNDER THE NAME OF TANNERGRAY LINE CALIFORNIA LIMOUSINE TOURS AGENCY, FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AUTOMOBILE SEDAN OR LIMOUSINE SERVICE AS A COMMON CARRIER BETWEEN LOS ANGELES AND SAN FRANCISCO. Decided on June 27, 1938.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 parts); and exhibits (35), including operating and financial statements, time schedules, proposed routes and various travel brochures.
Folder F3725:8265

App. No. 20642 IN THE MATTER OF THE APPLICATION OF LEONARD WIKOFF FOR CERTIFICATE THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE EXERCISE OF CERTAIN FRANCHISE RIGHTS AND CONSTRUCTION OF PLANT AND SYSTEM FOR SUPPLYING EXCHANGE TELEPHONE SERVICE AND ELECTRIC ENERGY FOR PURPOSES OF LIGHT, HEAT, AND POWER IN TOWN OF TWENTY-NINE PALMS AND TERRITORIES ADJACENT IN COUNTY OF SAN BERNARDINO. Decided on October 26, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-E (description of property, map of territory and basic rates proposed); memoranda; correspondence; transcripts (2 parts); and exhibits (5), including ordinance of San Bernardino County Board of Supervisors.
Folder F3725:8266

App. No. 20675 IN THE MATTER OF THE APPLICATION OF PARR-RICHMOND TERMINAL CORP. LTD., FOR AUTHORITY TO GRANT EASEMENT FOR PIPELINES UNDER WHARF AT POINT SAN PABLO AND APPROVING TOLLS AND CHARGES COVERING MOLASSES SHIPMENTS THROUGH SAID WHARF. Decided on August 24, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (map of wharf properties and financial statement); evidence; transcripts; and exhibits (3), including statements on distribution of molasses.
Folder F3725:8267

App. No. 20737 IN THE MATTER OF THE APPLICATION OF SOUTHERN SIERRAS POWER CO. FOR AUTHORITY TO CONSTRUCT 45 MILES OF RURAL ELECTRIFICATION EXPERIMENT IN PALO VERDE VALLEY, RIVERSIDE CO. Decided on October 13, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits.
Folder F3725:8268

App. No. 20839 IN THE MATTER OF THE MATTER OF THE APPLICATION OF FOWLER INDEPENDENT TELEPHONE CO., LINDSAY HOME TELEPHONE & TELEGRAPH CO., AND REEDLEY TELEPHONE CO. TO SELL ALL THEIR PROPERTIES TO SAN JOAQUIN ASSOCIATED TELEPHONE CO., AND FOR LATTER TO ISSUE STOCK. Decided on December 21, 1936.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts; and exhibits (9), including articles of incorporation, financial statements and inventory and appraisal statements.
Folder F3725:8269-8270

App. No. 20858 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR AUTHORITY TO FILE AND MAKE EFFECTIVE A NEW SCHEDULE OF WATER RATES APPLICABLE TO UNTREATED WATER FROM ITS DITCH SYSTEM TO ALL CUSTOMERS EXCLUDING MINING CUSTOMERS ETC. Decided on April 11, 1938.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts (2 parts); and exhibits (14), including map of water system, financial and operating statements.
Folder F3725:8271

App. No. 20933 IN THE MATTER OF THE APPLICATION OF LOS ANGELES GAS & ELECTRIC CORP., CITY OF LOS ANGELES AND DEPARTMENT OF WATER AND POWER OF CITY OF LOS ANGELES FOR AN ORDER AUTHORIZING LOS ANGELES GAS & ELECTRIC CORP. TO SELL AND CONVEY CERTAIN ELECTRICAL PROPERTIES AND FRANCHISES TO CITY OF LOS ANGELES. Decided on January 6, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (financial statement, map of Los Angeles Gas & Electric system, and copy of agreement to sell); and transcripts.
Folder F3725:8272-8275

App. No. 21115 IN THE MATTER OF THE APPLICATION OF MARKET STREET RAILWAY CO. FOR AUTHORITY FOR EMERGENCY INCREASES IN CERTAIN FARES. Decided on June 21, 1937.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (map of San Francisco and financial statements); memoranda; correspondence; transcripts (8 parts); and exhibits (46), including operating and financial statements, cost of labor statements, resolutions of City and County of San Francisco, fare schedules, passenger statistics, C.R.C. report and charter of San Francisco.
Folder F3725:8276-8278

App. No. 21250 IN THE MATTER OF THE APPLICATION OF SAN GABRIEL VALLEY WATER SERVICE TO PURCHASE AND E. H. McHANN ET. AL. TO SELL A CERTAIN PUBLIC UTILITY WATER SYSTEM SITUATED IN COUNTY OF LOS ANGELES. Decided on July 16, 1937.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-G (agreements, resolutions and financial statements); memoranda; evidence; correspondence; transcripts (3 parts); and exhibits (17), including map of service area, map showing annexations and financial data.
Folder F3725:8279

App. No. 21460 IN THE MATTER OF THE APPLICATION OF C. H. GILBERT, DOING BUSINESS UNDER FICTITIOUS NAME AND STYLE OF SILVERADO TELEPHONE CO., FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO CONSTRUCT, MAINTAIN AND OPERATE A TELEPHONE SYSTEM IN ORANGE COUNTY AND FOR PERMISSION TO FILE AND MAKE EFFECTIVE RATES FOR SAID SERVICE. Decided on September 19, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts; and exhibits (8), including inventory and appraisal of property, proposed base rate area and estimates of revenue and expenses.
Folder F3725:8280

App. No. 21471 IN THE MATTER OF THE APPLICATION OF SAN GABRIEL VALLEY WATER SERVICE TO PURCHASE AND G. F. WILKERSON AND R. H. NICHOLSON TO SELL A CERTAIN PUBLIC UTILITY WATER SYSTEM IN LOS ANGELES COUNTY; FOR SAN GABRIEL VALLEY WATER SERVICE TO ISSUE, SELL AND DELIVER $50,000 PRINICIPAL AMOUNT OF ITS FIRST MORTGAGE 5% BONDS, AND TO ISSUE AND DELIVER 780 SHARES OF ITS CAPITAL STOCK IN PAYMENT FOR SAID PROPERTIES; AND FOR SAN GABRIEL VALLEY WATER SERVICE FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO SUPPLY WATER. Decided on November 22, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (agreements, indenture, map of service area and financial statement); memoranda; correspondence; and exhibits (9), including inventory and appraisal of property, histrocial cost appraisal, and maps of water system.
Folder F3725:8281

App. No. 21492 IN THE MATTER OF THE APPLICATION OF CENTRAL MENDOCINO COUNTY POWER CO. FOR AUTHORITY TO AMEND ITS WATER AND ELECTRIC SCHEDULES. Decided on May 31, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (balance sheet, water department operating statement and rate schedules); memoranda; evidence; correspondence; and exhibits (5), including audit report, estimated average rate bases, financial statement, and C.R.C. report from hydraulic department.
Folder F3725:8282

App. No. 21549 IN THE MATTER OF THE APPLICATION OF NATURAL GAS CORP. OF CALIFORNIA AND PACIFIC GAS & ELECTRIC CO. FOR AUTHORITY FOR THE FORMER TO SELL, TRANSFER AND CONVEY TO THE LATTER PROPERTIES AND RIGHTS MENTIONED IN A CERTAIN AGREEMENT DATED OCTOBER 26, 1937. Decided on December 6, 1937.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence, including articles of incorporation, correspondence; transcripts; and exhibits (10), including financial and operating statements.
Folder F3725:8283-8284

App. No. 21625 IN THE MATTER OF THE APPLICATION OF CARMEL DEVELOPMENT CO. AND CARMEL HIGHLANDS WATER CO. FOR (a) A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A WATER SYSTEM AT CARMEL HIGHLANDS; (b) AUTHORITY FOR CARMEL DEVELOPMENT CO. TO SELL ITS WATER SYSTEM TO CARMEL HIGHLANDS WATER CO.; (c) AUTHORITY TO ISSUE STOCKS AND PROMISSORY NOTES BY CARMEL HIGHLANDS WATER CO.; (d) AUTHORITY FOR AN INCREASE IN RATES CHARGED WATER USERS AT CARMEL HIGHLANDS AND FIXING SAID RATES; AND (e) IN THE ALTERNATIVE, AUTHORITY TO DISCONTINUE WATER SERVICE AT CARMEL HIGHLANDS. Preliminary decision on May 31, 1938. Dismissed on September 10, 1940.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (articles of incorporation for Carmel Development Co. and Carmel Highlands Water Co., bill of sale and deed stock certificate); memoranda; and exhibits (30), including map of Carmel Development Co. properties, map of Carmel Highlands Water Co. distribution system, financial and operating statements, report and analysis of rates and operation of Carmel Highlands Water Co., C.R.C. report by hydraulic department, and schedule of water rates.
Folder F3725:8285

App. No. 21782 IN THE MATTER OF THE APPLICATION OF L. & N. FEEDING CORP., INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO ENGAGE IN BUSINESS OF COLLECTION, TRANSPORTATION, AND DISPOSAL OF ANIMAL AND VEGETABLE REFUSE, MARKET REFUSE, AND CANNERY REFUSE, ALSO NON-COMBUSTIBLE RUBBISH AND DEAD ANIMALS AS A COMMON CARRIER BY MOTOR TRUCK OPERATING UNDER FIXED SCHEDULE AND OVER REGULAR ROUTES AND FROM TERMINI OF ALHAMBRA, GLENDALE, INGLEWOOD, LONG BEACH, POMONA, SANTA MONICA, SAN PEDRO, BAKERSFIELD AND OTHER PLACES INTO DISTRIBUTION AREAS WITHIN LOS ANGELES AND ORANGE COUNTIES. Decided on September 24, 1940.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-D (proposed rates, time table and routes, description of equipment and map of service area); correspondence; and transcripts.
Folder F3725:8286

App. No. 21788 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A FERRY BOAT SERVICE FOR TRANSPORTATION OF PASSENGERS FOR COMPENSATION BETWEEN POINTS UPON INLAND WATER. Decided on April 11, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 parts); and exhibits (11), including various resolutions from affected groups and estimates of results of operations of Key System exposition service.
Folder F3725:8287

App. No. 21951 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER SERVICE CO. FOR APPROVAL OF MAP DEFINING AND DESCRIBING DEDICATED SERVICE AREA IN AND ADJACENT TO CITY OF REDDING AND FOR MAKING EFFECTIVE IMMEDIATELY CERTAIN CHANGES IN RULES APPLICABLE TO ITS REDDING WATER SYSTEM. Decided on September 6, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-C (map of California Water Service Co., rates, rules and regulations); correspondence; transcripts; and exhibits (6), including water system map of California Water Service Co.
Folder F3725:8288-8566B

App. No. 21960 IN THE MATTER OF THE APPLICATION OF SACRAMENTO MUNICIPAL UTILITY DISTRICT TO HAVE FIXED AND DETERMINED JUST COMPENSATION TO BE PAID FOR AN ELECTRIC DISTRIBUTION SYSTEM EXISTING WITHIN AND ADJACENT TO BOUNDARIES OF SAID DISTRICT. Decided on November 24, 1942.

Physical Description: 36 ff. 241 vols.

Scope and Content Note

Contains reports; legal documents, including original petition in 9 vols. and exhibits A-H (description of electric lines, buildings, equipment and land to be acquired by SMUD, franchises granted by City of Sacramento, and copies of deeds); evidence, including legal briefs; correspondence; transcripts (90 parts); and exhibits (195), including resolutions by SMUD Board of Directors, right-of-way maps, 173 field books on overhead inventory, inventory of right of use poles, summaries of overhead system in 7 vols., building blueprints (97), inventory of substation equipment, blueprints of substation equipment (388), inventory of underground properties, C.R.C. appraisals of Pacific Gas & Electric system, engineering reports, construction and personnel cost statistics, list of union wage scales, statements on payroll classifications, fiscal and operating statements, inventory and appraisal of electric properties in SMUD, depreciation statement by C.R.C. valuation department, electric rates in SMUD and elsewhere, analysis of Pacific Gas & Electric system load and capability extent, economic statistics relating to SMUD, estimate of net revenue available for return of historical cost, estimate of net income to Pacific Gas & Electric by serverance of porperties assumed to be sought by SMUD, Pacific Gas & Electric annual reports for 1937 & 1938.
Filed separately: black and white photographs of Pacific Gas & Electric pole-hole diggers and electric transmission lines in Sacramento county; in vault.
Folder F3725:8567

App. No. 22105 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC RAILROAD CO. AND SOUTHERN PACIFIC CO. TO SELL AND MOJAVE WATER CO. TO BUY WATER DISTRIBUTION SYSTEMS SERVING TOWN OF MOJAVE AND FOR MOJAVE WATER CO. TO ISSUE AND SELL ITS COMMON STOCK AND TO ESTABLISH A SCHEDULE OF WATER RATES IN TOWN OF MOJAVE. Dismissed on October 9, 1940.

Physical Description: 1 ff.

Scope and Content Note

Contains dismissal; legal documents, including exhibits A-D (articles of incorporation, copy of agreement, indenture and map of Southern Pacific Co. domestic water lines in Mojave; and correspondence.
Folder F3725:8568-8569

App. No. 22110 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR PERMISSION TO MAKE CERTAIN CHANGES IN OPERATIONS, INCLUDING THE ABANDONMENT OF CERTAIN RIALWAY AND AUTOMOBILE BUS LINES AND FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR SUBSTITUTE SERVICE BY AUTOMOBILE BUS. Decided on October 3, 1938.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-F (time schedules); memoranda; correspondence; and exhibits (30), including map of San Diego City, passenger statistics, petition of property owners of Ocean Beach and other communities, map of land use studies, fiscal and operating statements.
Folder F3725:8570

App. No. 22155 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR AUTHORITY TO ACQUIRE ADDITIONAL SHARES OF PREFERRED CAPITAL STOCK OF SAN JOAQUIN LIGHT AND POWER CORP. AND FOR SAID PURPOSE TO ISSUE SHARES OF APPLICANT'S PREFFERRED CAPTIAL STOCK. Decided on October 3, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (9), including resolutions of Pacific Gas & Electric Board of Directors and financial statements.
Folder F3725:8571

App. No. 22157 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN LIGHT AND POWER CORP. AND PACIFIC GAS & ELECTRIC CO. AUTHORIZING PACIFIC GAS & ELECTRIC TO ASSUME DEBTS, LIABILITIES AND OBLIGATIONS OF SAN JOAQUIN LIGHT & POWER CORP. AND AUTHORIZEING SAN JOAQUIN LIGHT & POWER CORP. TO TRANSFER TO PACIFIC GAS & ELECTRIC ITS PLANTS, PROPERTIES, AND OTHER ASSETS. Decided on October 13, 1938.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts; and exhibits (2), including transcript of appeal from Fresno Superior Court decision and indenture between San Joaquin Power & Light Corp. and Pacific Gas & Electric.
Folder F3725:8572

App. No. 22206 IN THE MATTER OF THE APPLICATION OF CLYDE HENRY FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR ESTABLISHMENT OF RATES FOR DOMESTIC WATER SERVICE FOR SUBDIVISIONS NEAR BRODERICK, YOLO COUNTY. Decided on January 3, 1939.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (financial statement and suggested rates for water service); memoranda; evidence; correspondence; and exhibits (9), including map of service area, water analysis from West Sacramento, and report of C.R.C. hydraulic engineer.
Folder F3725:8573-8574

App. No. 22319 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR APPROVAL OF PLAN OF GENERAL REVISION OF APPLICANT'S ELECTRIC STREET RAILWAY AND MOTOR BUS SYSTEM IN CITY OF SACRAMENTO AND GRANTING PERMISSION AND AUTHORITY TO MAKE REVISED PLAN OF OPERATIONS EFFECTIVE. Decided on December 19, 1938.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents, including exhibits A-B (map of Sacramento and map of proposed street railway lines); evidence; correspondence; transcripts; and exhibits (8), including financial and operating statements, distribution of population map, and a use district map.
Folder F3725:8575-8578

App. No. 22391 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN AND KINGS RIVER CANAL & IRRIGATION CO., FOR AUTHORITY TO ENTER INTO AN EXCHANGE CONTRACT WITH UNITED STATES OF AMERICA, COLUMBIA CANAL CO., SAN LUIS CANAL CO., MUTUAL WATER COMPANIES, AND FIREBAUGH CANAL CO., AND FOR AUTHORITY TO ENTER INTO AGREEMENT WITH SAME COMPANIES FOR DIVISION OF WATER AMONG THEM. Decided on March 20, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 parts); and exhibits (29), including map of Central Valley Project, history of Central Valley Project, contracts on Central Valley project, reports on quantity and quality of water supply for Mendota canals, map of mountain reservoirs, yield tables of various canal companies, and crop record for 1938.
Folder F3725:8579-8586

App. No. 22454 IN THE MATTER OF THE APPLICATION OF NORTHWESTERN PACIFIC RAILROAD CO. FOR AUTHORITY TO DISCONTINUE ALL INTERURBAN ELECTRIC PASSENGER SERVICE ON ITS ELECTRIC SUBURBAN LINES IN MARIN COUNTY AND TO DISCONTINUE OPERATION OF ITS PASSENGER FERRIES ON SAN FRANCISCO BAY. Decided on October 3, 1939.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; evidence; correspondence; transcripts (9 parts); and exhibits (73), including operating and financial statements, passenger statistics, timetables, pacific Greyhound Lines statistics offered in comparison to Northwestern Pacific Railroad Co. service, letters in opposition to application, resolutions of area communities and study of affect of abandoning service offered by Northwestern Pacific Railroad Co.
Folder F3725:8587-8588

App. No. 22549 IN THE MATTER OF THE APPLICATION OF LOS ANGELES RAILWAY CORP. FOR ORDER PURSUANT TO SECTION 35 OF PUBLIC UTILITIES ACT AUTHORIZING APPLICANT TO OPERATE STREET CARS BY ONE MAN. Decided on March 27, 1939.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence; transcripts; and exhibits (31), including a route map, passenger statistics, statements on expenditures for new equipment, description of safety features, chart on accidents per 10,000 car miles, tables on extent of one-man service in U.S. and Canadian cities.
Filed separately: black and white photographs of safety features on Los Angeles Railway Corp. equipment; in vault.
Folder F3725:8589-8590

App. No. 22792 IN THE MATTER OF THE APPLICATION OF THE LOS ANGELES RAILWAY CORP. FOR AN ORDER PURSUANT TO SECTION 63 OF THE PUBLIC UTILITIES ACT AUTHORIZING IT TO PLACE INTO EFFECT INCREASED INTERIM FARES FOR THE TRANSPORTATION OF PASSENGERS. Decided on August 8, 1939 and January 20, 1942.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; memoranda; correspondence, including statements of revenue and passengers carried.
Folder F3725:8591-8594

App. No. 23053App. No. 17984App. No. 18820App. No. 21656 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR PERMISSION TO MAKE CERTAIN CHANGES IN ITS RAIL SYSTEM, INCLUDING ABANDONMENTS OF CERTAIN PORTIONS OF ITS RAILWAY LINES, AND DISCONTINUANCE OR REDUCTION IN RAIL PASSENGER SERVICE ON CERTAIN OTHER PORTIONS OF ITS RAILWAY SYSTEM. Decided on December 5, 1939, January 2, 1940, February 20, 1940, March 5, 1940, May 14, 1940, May 28, 1940, September 5, 1940, November 12, 1940, December 14, 1948, February 15, 1949, June 5, 1951 and August 28, 1951.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8595-8601

App. No. 23312App. No. 23313Case No. 4478 IN THE MATTER OF THE APPLICATION OF THE INTERURBAN ELECTRIC RAILWAY CO. FOR AUTHORITY TO DISCONTINUE ITS OPERATIONS. Decided on August 24, 1940, September 17, 1940, December 17, 1940, February 11, 1941, April 1, 1941, July 3, 1941 and August 1, 1941

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence and exhibits (5).
Folder F3725:8602-8606

App. No. 23313App. No. 23312App. No. 19502App. No. 20582App. No. 129172Case No. 4478 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE CERTAIN INTERURBAN RAILWAY AND/OR MOTOR COACH SERVICE IN THE CITY AND COUNTY OF SAN FRANCISCO AND COUNTIES OF ALAMEDA AND CONTRA COSTA. Decided on August 12, 1941, February 4, 1942, March 24, 1942, April 28, 1942, June 2, 1942, October 20, 1942, October 27, 1942, December 8, 1942, February 2, 1943, February 9, 1943, September 21, 1943, April 18, 1944 and September 25, 1945.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and exhibits (8).
Folder F3725:8606A

App. No. 23329 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR AN ORDER PURSUANT TO SECTION 369a PENAL CODE, PRESCRIBING AND APPROVING THE USE OF HB LIFEGUARDS ON CERTAIN ELECTRIC RAILWAY PASSENGER CARS. Decided on May 28, 1940.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; evidence; and correspondence.
Folder F3725:8607-8613

App. No. 23608Case No. 4544 IN THE MATTER OF THE APPLICATION OF THE SACRAMENTO VALLEY WAREHOUSEMEN'S ASSOCIATION AND THE CALIFORNIA WAREHOUSEMEN'S ASSOCIATION IN BEHALD OF BUTTE COUNTY WAREHOUSE CO., ET. AL., FOR AN ORDER ESTABLISHING JUST AND REASONABLE MINIMUM RATES AND STANDARD RULES AND REGULATIONS THROUGH L. A. BAILEY, THEIR DULY AUTHORIZED WAREHOUSE TARIFF AGENT. Decided on June 24, 1941, May 5, 1942, and June 23, 1942.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (8 vols); and exhibits (41), including financial statements for various warehouses.
Folder F3725:8614

App. No. 23877App. No. 24107App. No. 30795App. No. 30796App. No. 30824 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS COMPANY, SOUTHERN COUNTIES GAS COMPANY OF CALIFORNIA AND SANTA MARIA GAS COMPANY FOR AN ORDER AUTHORIZING SAID CORPORATIONS TO MERGE INTO SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO THE PROVISION OF SECTION 361 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, ETC. Decided on October 29, 1940

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; memoranda; correspondence; transcripts (1 vol.); and exhibit (1).
Folder F3725:8615-8667

App. No. 23877App. No. 24107App. No. 30795App. No. 30796App. No. 30824 IN THE MATTER OF THE APPLICATION OF SAVAGE TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AS A HIGHWAY COMMON CARRIER FOR THE TRANSPORTATION OF COMMODITIES GENERALLY BETWEEN SAN FRANCISCO AND SAN DIEGO, IMPERIAL VALLEY, COACHELLA VALLEY AND SALTON SEA AND CERTAIN INTERMEDIATE POINTS; BETWEEN SACRAMENTO AND SAN DIEGO, IMPERIAL VALLEY, COACHELLA VALLEY AND SALTON SEA AND CERTAIN INTERMEDIATE POINTS. Decided on March 31, 1942, June 14, 1949, August 29, 2949, December 12, 1950, December 27, 1950, January 30, 1951, May 29, 1951 and June 17, 1952.

Physical Description: 53 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including more legal documents; correspondence; transcripts (93 vols); exhibits, (357), primarily exhibits submitted by various trucking companies in support of their associated applications for permission to operate as highway common carriers between San Francisco and Los Angeles such as: financial and operating statements, sample agreements, schedules, routes and tariffs; also included are several C.R.C. Transportation Dept./Engineering Division studies on traffic between San Francisco and Los Angeles.
Folder F3725:8668

App. No. 23926App. No. 21768Case No. 4274 IN THE MATTER OF THE APPLICATION OF ASSOCIATED WATER CO., MCKITRICK WATER CO., AND TIDE WATER ASSOCIATED OIL CO. A DELAWARE CORPORATION, FOR AN ORDER AUTHORIZING THE APPLICANTS TO PROCEED WITH THEIR AGREEMENT AND TO TRANSFER PROPERTIES AND ISSUE STOCK. Decided on January 21, 1941.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; evidence, including a C.R.C. Hydraulic Division report on Associated Water Co.; and correspondence.
Folder F3725:8669-8671

App. No. 23908App. No. 17984 IN THE MATTER OF THE APPLICATION OF PACIFIC ELECTRIC RAILWAY CO. FOR PERMISSION TO DISCONTINUE RAIL PASSENGER SERVICE ON ITS LOS ANGELES-ALHAMBRA-SAN GRABIEL-TEMPLE CITY LINE AND TO ABANDON PORTION OF TRACKS THEREOF. Decided on November 12, 1941 and December 16, 1941.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 vols.); exhibits (14), including a C.R.C. Research Division report.
Folder F3725:8672-8674

App. No. 23916 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL CO. FOR AN ORDER PRESCRIBING A RATE FOR WATER FURNISHED BY APPLICANT FOR THE IRRIGATION OF LADINO CLOVER AND FOR SIMILAR CLOVERS, AND FOR AN INCREASE IN RATES. Dismissed on May 29, 1945.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; and transcripts (3 vols.).
Folder F3725:8675

App. No. 24102 IN THE MATTER OF THE APPLICATION OF SACRAMENTO VALLEY UTILITY CO. AND PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING SACRAMENTO CO. TO ISSUE AS FULLY PAID SHARES OF ITS COMMON STOCK, AUTHORIZING PACIFIC CO. TO PURCHASE, ACQUIRE AND HOLD SHARES OF THE COMMON STOCK OF SACRAMENTO CO. AND ISSUING TO APPLICANTS A CERTIFICATE DECLARING THAT THE PUBLIC CONVENIENCE AND NECESSITY REQUIRE AND WILL REQUIRE THE CONSTRUCTION, OPERATION AND MAINTENANCE OF THE NARROWS POWER PROJECT ON THE YUBA RIVER, NEAR SMARTSVILLE, CALIFORNIA. Decided on May 20, 1941 and July 8, 1941.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vols.); and exhibits (5).
Folder F3725:8676-8680

App. No. 24658App. No. 24657 IN THE MATTER OF THE APPLICATION OF THE LOS ANGELES RAILWAY CORP. FOR AN ORDER PURSUANT TO SECTION 63 OF THE PUBLIC UTILITIES ACT AUTHORIZING IT TO PLACE INTO EFFECT INCREASED FARES FOR THE TRANSPORTATION OF PASSENGERS. Dismissed on May 4, 1943.

Physical Description: 5 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (4 vols.); and exhibits (37), including a valuation.
Folder F3725:8681-8682

App. No. 25331 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN CANAL CO. A CORPORATION, (FORMERLY THE SAN JOAQUIN & KINGS RIVER CANAL & IRRIGATION COMPANY, INC.): (1) FOR AN ORDER AUTHORIZING IT TO ENTER INTO A CERTAIN AMENDATORY CONTRACT, BEING AN AMENDMENT TO THAT CERTAIN CONTRACT KNOWN AS THE EXCHANGE CONTRACT, HERETOFORE ENTERED INTO WITH THE UNITED STATES OF AMERICA, THE COLUMBIA CANAL COMPANY, THE SAN LUIS CANAL COMPANY, AND THE FIREBAUGH CANAL COMPANY, MUTUAL WATER COMPANIES; (2) FOR AN ORDER AUTHORIZING IT TO ACQUIRE FROM THE SAN LUIS CANAL COMPANY AND MILLER LUX INC. WATER RIGHTS APPURTENANT TO THREE THOUSAND SEVEN HUNDRED EIGHTY-SEVEN AND 68/100 (3,787,68) ACRES OF LAND OWNED BY MILLER & LUX INC. WITHIN THE SERVICE AREA OF THE SAN LUIS CANAL COMPANY AND AUTHORIZING IT TO EXTEND ITS SERVICE TO AN ADDITIONAL AREA OF THREE THOUSAND SEVEN HUNDRED EIGHTY-SEVEN AND 68/100 (3,787.68) ACRES LOCATED ABOVE ITS OUTSIDE CANAL; (3) FOR AN ORDER AUTHORIZING IT TO ENTER INTO AGREEMENTS WITH THE COLUMBIA CANAL COMPANY, THE SAN LUIS CANAL COMPANY AND THE FIREBAUGH CANAL COMPANY, MUTUAL WATER COMPANIES, AMENDING THE AGREEMENT OF THE 19TH DAY OF JULY, 1933, AND THE AGREEMENT OF THE 15TH DAY OF SEPTEMBER 1939, FOR THE DIVISION OF WATER BETWEEN THEM. Decided June 29, 1943.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; transcripts (3 vols.); and exhibits (11).
Folder F3725:8683

App. No. 25389 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL TO SELL TO BIGGS-WEST GRIDLEY WATER DISTRICT AND OF THE LATTER TO BUY CERTAIN PROPERTY OF SUTTER BUTTE CANAL CO. Decided on December 29, 1942, June 27, 1944 and September 14, 1944.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:8684-8686

App. No. 25483 IN THE MATTER OF THE APPLICATION OF INGLEWOOD CITY LINES FOR AUTHORITY TO EXTEND ITS SERVICE, ABANDON PORTIONS OF PRESENTLY AUTHORIZED SERVICES TO REPOUTE ITS SERVICE AND FOR CONSOLIDATION OF OPERATING RIGHTS AND FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AS TO CERTAIN OPERATIONS. Decided on May 11, 1943,February 8, 1944, August 1, 1944 August 8, 1944, December 5, 1944 and June 26, 1945.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (21).
Folder F3725:8687-8689

App. No. 25495 IN THE MATTER OF THE APPLICATION OF W. B. TENCH OF MENTONE, CALIFORNIA, FOR AN ORDER CONFIRMING THE TRANSFER OF THE MENTONE DOMESTIC WATER COMPANY FROM W. J. TENCH AND FLORENCE E. TENCH, HIS WIFE, TO W. B. TENCH APPLICANT HEREIN, AND FOR SUCH OTHER AND FURTHER RELIEF AS IS NECESSARY. Decided on May 15, 1945.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (30).
Folder F3725:8690

App. No. 25504 IN THE MATTER OF THE APPLICATION OF NEVADA IRRIGATION DISTRICT AND PACIFIC GAS AND ELECTRIC COMPANY FOR AN ORDER AUTHORIZING APPLICANTS TO EXECUTE A CERTAIN WRITTEN AGREEMENT IN WORKS AND FIGURES AS CONTAINED IN THE FORM THEREFORE, WHICH IS HEREUNTO ANNEXED, MARKED EXHIBIT I, AND MADE A PART HEREOF. Decided on March 16, 1943.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; and correspondence.
Folder F3725:8691

App. No. 25525 IN THE MATTER OF THE APPLICATION OF THE PEOPLE OF THE STATE OF CALIFORNIA ON RELATION OF THE DEPARTMENT OF PUBLIC WORKS, FOR AN ORDER AUTHORIZING CONSTRUCTION OF A CROSSING AT SEPARATED GRADES OF THE STATE HIGHWAY AND THE TRACKS OF THE SACRAMENTO NORTHERN RAILWAY, AT WASHINGTON, YOLO COUNTY. Decided on April 6, 1943 and November 28, 1944.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:8692

App. No. 25539 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM AND OAKLAND TERMINAL RAILROAD CO. FOR AN ORDER AUTHORIZING (a) SURRENDER BY KEY SYSTEM OF CERTAIN RIGHTS UNDER AN EXISTING LEASE IN SUBSTITUTION OF THE TRACKAGE RIGHTS THEREFORE; (b) SALE OF CERTAIN PROPERTIES BY OAKLAND TERMINAL RAILROAD CO. TO THE OAKLAND TERMINAL RAILWAY; (c) MERGER OF OAKLAND TERMINAL RAILROAD CO. INTO KEY SYSTEM; AND (d) ISSUANCE OF 24,353 SHARES OF THE CAPTIAL STOCK OF KEY SYSTEM PURSUANT TO SUCH MERGER. Decided on June 8, 1943.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (7).
Folder F3725:8693-8697

App. No. 25547App. No. 25607Case No. 4678 IN THE MATTER OF THE APPLICATION OF NORTHERN TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING THE PERFORMANCE OF A HIGHWAY COMMON CARRIER OPERATION BETWEEN LOS ANGELES AND POINTS AND PLACES ON CALIFORNIA HIGHWAY 127 BETWEEN BAKER, AND THE CALIFORNIA-NEVADA STATE LINE INCLUDING ALL INTERMEDIATE POINTS, AND POINTS AND PLACES WITHIN A RADIUS OF 15 MILES OF SAID HIGHWAY. Decided on November 16, 1943 and December 21, 1943.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (9 vols.); and exhibits (22).
Folder F3725:8698-8702

App. No. 25549App. No. 26506 IN THE MATTER OF THE APPLICATION OF THE LONG BEACH MOTOR BUS COMPANY FOR AUTHORITY TO TEMPORARILY DISCONTINUE OPERATION OF AN AUTO STAGE LINE FOR THE TRANSPORTATION OF PASSENGERS FOR COMPENSATION BY MOTOR COACH, AS A COMMON CARRIER BETWEEN LONG BEACH AND TERMINAL ISLAND AND INTERMIDIATE POINTS. Decided on March 16, 1943, April 24, 1945, May 22, 1945, June 12, 1945 and May 14, 1946.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; and transcripts (7 vols.); and exhibits (38).
Folder F3725:8703-8705

App. No. 25558App. No. 25647 IN THE MATTER OF THE APPLICATION OF CHARLES H. CUNNINGHAM, A. A. WILKINS, CO-PARTNERS, DOING BUSINESS AS SAUSILITO-STINSON BEACH AND BOLINAS AUTO LINE, TO SELL AND COAST LINE STAGES, INC. TO PURCHASE AN AUTOMOBILE PASSENGER, BAGGAGE, FREIGHT AND EXPRESS LINE OPERATED BETWEEN SAUSILITO, STINSON BEACH AND BOLINAS AND INTERMEDIATE POINTS, TOGETHER WITH CERTAIN AUTOMOTIVE EQUIPMENT; AND OF COAST LINE STAGES, INC. TO EXTEND THE OPERATIONS OF SAUSILITO-STINSON BEACH AND BOLINAS AUTO LINE WHEN AUTHORIZED TO ACQUIRE THE SAME, BETWEEN SAN FRANCISCO AND SAUSILITO, FOR THE TRANSPORTATION OF PASSENGERS, EXPRESS AND FREIGHT WITH A RESTRICTION AS TO LOCAL SERVICE BETWEEN SAN FRANCISCO AND SAUSILITO. Decided on November 23, 1943.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (3 vols.); and exhibits (29).
Filed separately: 3 black and white photographs of Coast Line Stages Inc. motor vehicles, 1943.
Folder F3725:8706-8707

App. No. 25563App. No. 26609 IN THE MATTER OF THE APPLICATION OF FRANK L. KNAPP AND JOHN P. BEMETER, CO-PARTNERS, DOING BUSINESS AS PALO ALTO CITY LINES, FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE PASSENGER STAGE SERVICE BETWEEN PALO ALTO, NORTH, EAST AND SOUTH PALO ALTO. Decided on April 20, 1943, May 31, 1944, November 21, 1944, September 12, 1945, November 27, 1945, August 13, 1946 August 27, 1946 and November 4, 1947.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (2).
Folder F3725:8708-8709

App. No. 25632 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. LTD., FOR CERTIFICATE THAT PUBLIC CONVENIENCE AND NECESSITY REQUIRE THAT IT EXERCISE THE RIGHTS AND PRIVELEGES GRANTED IT UNDER FRANCHISE TO USE, OR TO CONSTRUCT AND USE, AN ELECTRIC DISTRIBUTION AND TRANSMISSION SYSTEM WITHIN THE CITY OF CULVER CITY, COUNTY OF LOS ANGELES. Decided on September 1, 1943 and July 11, 1944.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including Memorandum re: Public Utility Franchises by the Franchise Committee of the league of California Cities, 1944; correspondence; transcripts (6 vol.); and exhibits (6).
Folder F3725:8710-8712

Aoo. No. 25644 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN CANAL CO. TO INCREASE ITS SERVICE AREA ABOVE ITS OUTSIDE CANAL TO THE EXTENT OF APPROXIMATELY 6000 ACRES; SERVICE TO BE RENDERED ON A RESTRICTIVE BASIS. Decided on November 8, 1943 and August 12, 1947.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (2 vols.); and exhibits (10).
Folder F3725:8713-8714

App. No. 25664 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER & TELEPHONE CO. TO ISSUE AND SELL STOCKS AND BONDS. Decided on July 20, 1943, August 17, 1943 and November 16, 1945.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including Sweetwater Falls Project Engineering Data, 1943; correspondence; transcript (1 vol.); and exhibits (6).
Folder F3725:8715-8723

App. No. 25746App. No. 25747App. No. 26497 IN THE MATTER OF THE APPLICATION OF CHARLES L. EAST AND DOROTHY F. EAST, HIS WIFE, AND OF PACIFIC GAS & ELECTRIC CO., FOR AN ORDER AUTHORIZING THE FORMER TO SELL AND CONVEY TO THE LATTER THE PUBLIC UTILITY PROPERTIES AND BUSINESS HEREIN MENTIONED, UPON THE TERMS AND CONDITIONS SET FORTH IN THE AGREEMENT OF SALE ANNEXED HERETO AS EXHIBIT B. Decided on October 2, 1945 and December 28, 1945.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (8 vols.); and exhibits (58), including a C.R.C. inventory and appraisal and a special report: ... Investigation of Service Supplied by and Operations of Charles L. East, Electric System, 1943.
Folder F3725:8724-8726

App. No. 25747App. No. 27267App. No. 25746 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. AND NORTHERN LIGHT AND POWER COMPANY FOR AN ORDER (a) AUTHORIZING PACIFIC TO PURCHASE, UPON THE TERMS AND CONDITIONS HEREIN SET FORTH, SHARES OF THE PREFERRED AND COMMON CAPITAL STOCK OF NORTHERN LIGHT AND POWER CO. (b) APPROVING THE AGREEMENTS ATTACHED HERETO AS EXHIBITS B AND C AND AUTHORIZING THE CONSUMMATION THEREOF FULLY IN ACCORDANCE WITH THEIR TERMS, AND (c) ISSUING TO PACIFIC A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO CONSTRUCT, OPERATE AND MAINTAIN THE ELECTRIC TRANSMISSION AND/OR DISTRIBUTION LINE AND RELATED FACILITIES HEREIN DESCRIBED. Decided on February 9, 1945 and October 2, 1945.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (9), including an appraisal of Benton Power Co., 1938.
Folder F3725:8727-8728

App. No. 25761 IN THE MATTER OF THE APPLICATION OF CALIFORNIA ELECTRIC POWER CO. FOR AN ORDER AUTHORIZING IT TO SELL CERTAIN ELECTRIC TRANSMISSION AND DISTRIBUTION LINES, SYSTEMS, AND OTHER ELECTRIC PROPERTIES AND RIGHTS TO IMPERIAL IRRIGATION DISTRICT AND APPROVING CONTRACTS RELATIVE THERETO. Decided on September 22, 1945.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; and exhibits (5).
Folder F3725:8729

App. No. 25793App. No. 26234 IN THE MATTER OF THE APPLICATION OF SACRAMENTO CITY LINES FOR (a) AN ORDER AUTHORIZING THE ISSUANCE OF SECURITIES, AND (b) A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE A PASSENGER TRANSPORTATION SYSTEM IN THE CITY OF SACRAMENTO. Decided on October 19, 1943 and June 26, 1944.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vols.); and exhibits (9).
Folder F3725:8730-8733

App. No. 25928 IN THE MATTER OF THE APPLICATION OF PUBLIC UTILITIES CALIFORNIA CORPORATION AND COOS ELECTRIC COOPERATIVE, INC. FOR AN ORDER AUTHORIZING PUBLIC UTILITIES CALIFORNIA CORPORATION TO SELL ITS ELECTRIC AND WATER SYSTEMS IN DEL NORTE COUNTY, CALIFORNIA TO COOS ELECTRIC CO., INC. Decided on October 10, 1944.

Physical Description: 4 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (4 vols.); and exhibits (25).
Folder F3725:8734-8741

App. No. 26181App. No. 26193App. No. 26202App. No. 26212Case No. 4728 IN THE MATTER OF THE APPLICATION OF NEVADA COUNTY NARROW GAUGE RAILROAD CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE BUSES BETWEEN NEVADA CITY, GRASS VALLEY AND MARYSVILLE FOR THE TRANSPORTATION OF PASSENGERS, BAGGAGE AND EXPRESS AND TO CONSOLIDATE THIS RIGHT WITH THE REMAINDER OF APPLICANT'S SYSTEM. Decided on August 14, 1945 and September 12, 1945.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including legal documents and transcript; correspondence; transcripts (5 vols.); and exhibits (36).
Folder F3725:8742-8744

App. No. 26276App. No. 26277 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN CANAL CO. FOR AN ORDER FIXING THE GROSS AREA TO WHICH SERVICE MAY BE RENDERED FOR THE GROWING OF RICE AND FOR A FORMULA DETERMINING THE ANNUAL NET ACERAGE WHICH MAY BE SERVED FOR THE GROWING OF RICE UNDER VARYING CONDITIONS OF WATER SUPPLY AND THE ACERAGE WHICH MAY BE IRRIGATED BY EACH RICE GROWER. Decided on March 13, 1945, April 24, 1945 and February 24, 1948.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (16).
Filed separately: 5 black and white photographs of agricultural lands, Dos Palos area, 1945.
Folder F3725:8745-8747

App. No. 26333 IN THE MATTER OF THE APPLICATION OF NELLIE A. BRYANT, DOING BUSINESS AS BRIDGEPORT TELEPHONE AND TELEGRAPH CO. AND INTERSTATE TELEGRAPH CO. FOR AN ORDER OR ORDERS AUTHORIZING THE SALE AND PURCHASE OF TELEPHONE AND TELEGRAPH PUBLIC UTILITY PROPERTIES AND RIGHTS AND REVISION OF SERVICE AREAS AND TARIFFS IN CONNECTION WITH AND INCIDENTAL TO SUCH SALE AND PURCHASE. Decided on October 31, 1944.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (12).
Folder F3725:8748-8749

App. No. 26390 IN THE MATTER OF THE APPLICATION OF SAN JOAQUIN COMPRESS & WAREHOUSE CO., BAKERSFIELD, CALIFORNIA FOR AUTHORITY UNDER SECTION 63 OF THE PUBLIC UTILITIES ACT TO INCREASE ITS PRESENT EXISTING WAREHOUSE RATES. Decided on September 25, 1945 and January 29, 1946.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (8).
Folder F3725:8750

App. No. 26422 IN THE MATTER OF THE APPLICATION OF YOSEMITE VALLEY RAILWAY CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING THE ABANDONMENT OF ITS RAILROAD LINES AND THE OPERATION THEREOF. Decided on July 23, 1945.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibits (8).
Folder F3725:8751

App. No. 26431 IN THE MATTER OF THE APPLICATION OF ECKHART SEED CO., FARMER'S ALLIANCE BUSINESS ASSN., HUENEME WARF & WATEHOUSE CO., KING CITY WAREHOUSE CO., MITCHELL SILLIMAN CO., PELTON WAREHOUSE, SAN MIGUEL FLOURING MILL CO., SANTA YNEZ WAREHOUSE & MILLING CO. AND SOUTHERN PACIFIC MILLING CO. FOR AN INCREASE IN WAREHOUSE RATES. Decided on February 9, 1945.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; transcript (1 vol.); and exhibits (14).
Folder F3725:8752

App. No. 26491 IN THE MATTER OF THE APPLICATION OF MARE ISLAND FERRY FOR AN ORDER AUTHORIZING AN INCREASE IN COMMUTATION RATES. Decided on March 20, 1945.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vols.); and exhibits (6).
Folder F3725:8753-8754

App. No. 26566 IN THE MATTER OF THE APPLICATION OF MONTEREY BAY WATER CO. FOR AUTHORITY TO ADJUST AND SIMPLIFY ITS RATE STRUCTURE IN ORDER TO MAKE SUCH RATES INDENTICAL FOR ALL DIVISIONS, TO EXTEND THE SERVICE AREA TO ITS SOQUEL DEVISION TO INCLUDE THE PROPERTY KNOWN AS MONTEREY BAY HEIGHTS; TO ELIMINATE THE LINE OF DEMARCATION BETWEEN ITS OPAL AND ITS SOQUEL DIVISIONS. Decided on November 27, 2945.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; evidence, including Report on the Operating Income and Rate Structure, Monterey Bay Water Co., n.d. and a C.R.C. Hydraulic Division report, 1945; and correspondence.
Folder F3725:8755

App. No. 26807 IN THE MATTER OF THE APPLICATION OF THE RIVER LINES (THE CALIFORNIA TRANSPORTATION CO. AND SACRAMENTO & SAN JOAQUIN RIVER LINES, INC.) AND THEIR CONNECTING TRUCK AND WATER CARRIERS, FOR AN ORDER UNDER SECTION 63(a) OF THE PUBLIC UTILITIES ACT AUTHORIZING AN INCREASE IN RATES AND CHARGES. Decided on July 10, 1945 and January 15, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; transcript (1 vol.); and exhibits (30).
Folder F3725:8756

App. No. 26868 IN THE MATTER OF THE APPLICATION OF ISLAND ELEVATORS FOR AN INCREASE IN WAREHOUSE RATES. Decided on September 15, 1945 and November 27, 1945.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (11).
Folder F3725:8756-8791

App. No. 26888App. No. 27163App. No. 19971 IN THE MATTER OF THE APPLICATION OF DAVE WOLZINGER, DOING BUSINESS AS PONY EXPRESS STAGES, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTO STAGE SERVICE FOR PASSENGERS, BAGGAGE AND NEWSPAPERS, BETWEEN OAKLAND, SAN FRANCISCO, AND LOS ANGELES, ETC. Dismissed on April 22, 1947.

Physical Description: 35 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (61 vols.); exhibits (158 by applicant, 212 by protestant-All American Bus Lines), including rates, schedules, routes, fiscal data, and background information.
Filed separately: 63 black and white photographs of Pacific Greyhound Lines terminals, equipment and advertising and 27 black and white photographs of Santa Fe Transportation Co. and Santa Fe Trail Transportation Co. terminals, garage and bus equipment.
Folder F3725:8792-8793

App. No. 26892 IN THE MATTER OF THE APPLICATION OF INTERSTATE TELEGRAPH COMPANY FOR AN ORDER AUTHORIZING SAID COMPANY TO ADOPT AND MAKE EFFECTIVE THROUGH OR DIRECT TOLL TELEPHONE MESSAGE RATES IN INYO AND MONO COUNTIES FOR CALIFORNIA INTRASTATE TOLL TELEPHONE MESSAGES INTERCHANGED WITH SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided November 20, 1945.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (9).
Folder F3725:8794-8796

App. No. 26910 IN THE MATTER OF THE APPLICATION OF THE RED RIVER LIMBER COMPANY A CORPORATION IN LIQUIDATION, AND PACIFIC GAS & ELECTRIC COMPANY FOR AN ORDER AUTHORIZING THE SALE AND TRANSFER OF CERTAIN PROPERTIES. Decided on November 23, 1945, March 19, 1946 and December 17, 1947.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 vols.); and exhibits (21).
Folder F3725:8797-8799

App. No. 26983App. No. 19088App. No. 20308App. No. 20785App. No. 21836App. No. 23843 IN THE MATTER OF THE APPLICATION OF THE RIVER LINES (THE CALIFORNIA TRANSPORTATION CO. AND SACRAMENTO & SAN JOAQUIN RIVER LINES, INC.) FOR AUTHORITY TO DISCONTINUE PICK-UP AND DELIVERY SERVICE IN CONNECTION WITH VESSEL OPERATIONS. Decided on November 6, 1945.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; transcripts (2 vols.); and exhibits (6).
Filed separately: 9 black and white photographs of The River Lines present terminals at San Francisco and Sacramento.
Folder F3725:8800

App. No. 27177 IN THE MATTER OF THE APPLICATION OF CALIFORNIA STREET CABLE RAILROAD CO. FOR AUTHORITY TO INCREASE RATES. Decided on August 27, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (2 vols.); and exhibits (3).
Folder F3725:8801

App. No. 27236App. No. 27250 IN THE MATTER OF THE APPLICATION OF AVALON TRANSPORTATION CO. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE WATER TAXIS FOR THE TRANSPORTATION OF PASSENGERS FOR COMPENSATION BETWEEN POINTS IN THE STATE OF CALIFORNIA. Decided on March 26, 1946, September 11, 1947 and August 17, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (5).
Folder F3725:8802

App. No. 27403 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. LTD. FOR A CERTIFICATE THAT PRESENT AND FUTURE PUBLIC CONVENIENCE AND NECESSITY REQUIRE OR WILL REQUIRE THE CONSTRUCTION AND OPERATION BY APPLICANT OF A NEW STEAM PLANT, WITH AN INITIAL CAPACITY OF APPROXIMATELY 120,000 KW, TO BE LOCATED AT REDONDO BEACH, AND OF TRANSMISSION LINES CONNECTING IT WITH THE COMPANY'S SYSTEM AT THE COMPANY'S LA FRESA SUBSTATION. Decided on July 3, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (8).
Folder F3725:8803-8815

App. No. 27125 IN THE MATTER OF THE APPLICATION OF GOLDEN GATE TOURS FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE SIGHT-SEEING MOTOR TOURS WITHIN THE SAN FRANCISCO BAY AREA; AND FOR AUTHORITY TO ISSUE STOCK. Decided on June 8, 1948 and June 21, 1949.

Physical Description: 13 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including legal documents; correspondence; transcripts (9 vols.); and exhibits (90), including rates, schedules, brochures, maps and transcripts of tour guide narratives.
Filed separately: 11 black and white photographs of the Gray Line Inc. equipment and facilities in San Francisco Bay area.
Folder F3725:8816

App. No. 27418 IN THE MATTER OF THE APPLICATION OF ELK GROVE WATER WORKS FOR AUTHORITY TO CHANGE AND INCREASE RATES. Decided on February 11, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; evidence; correspondence; and exhibits (2).
Folder F3725:8817-8818

App. No. 27446 IN THE MATTER OF THE APPLICATION OF CERTAIN RAILROADS (AND CONNECTION HIGHWAY CARRIERS AND WATER LINES) FOR AUTHORITY TO INCREASE FREIGHT RATES AND CHARGES (1946). Decided on December 23, 1946.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (27).
Folder F3725:8819

App. No. 27535App. No. 29758 IN THE MATTER OF THE APPLICATION OF SANTA FE TRANSPORTATION CO. FOR AMENDMENT OF SECTION 2.09 OF GENERAL ORDER 93-A TO PERMIT THE OPERATION OF ARTICULATED PASSENGER STAGES. Decided on September 10, 1946 and November 23, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (2).
Filed separately: 4 black and white photographs of a Santa Fe Transportation Co. articulated stage-interior and exterior, 1946.
Folder F3725:8821-8822

App. No. 27595Case No. 4478 IN THE MATTER OF THE APPLICATION OF KEY SYSTEM FOR AN INCREASE IN RATES. Decision dates unknown.

Physical Description: 2 ff.

Scope and Content Note

Contains evidence, including petitions against increased rates, C.R.C. Department of Finance and Accounts report on Key System operations and other background information; and exhibits (13).
Folder F3725:8823-8824

App. No. 27630 IN THE MATTER OF THE APPLICATION OF J. P. WILLIAMS, AGENT, SAN FRANCISCO BAY CARLOADING CONFERENCE FOR AN ORDER AUTHORIZING INCREASES IN THE RATES AND CHARGES FOR THE SERVICES OF LOADING AND UNLOADING CARS AT MARINE TERMINALS SITUATED ON SAN FRANCISCO BAY AND ITS TRIBUTARIES. Decided on November 4, 1946.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (2 vols.), including hearings held jointly with the United States Maritime Commission); and exhibits (10).
Folder F3725:8825-8826

App. No. 27667 IN THE MATTER OF THE APPLICATION OF NORTH FORK DITCH COMPANY FOR AN INVESTIGATION BY THE P.U.C. OF THE REASONABLENESS OF ITS RATES AND CHARGES AND FOR AN ORDER ESTABLISHING JUST AND REASONABLE RATES AND CHARGES. Decided on April 22, 1947.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (12), including a P.U.C. Hydarulic Division Report on the Results of Operation of North Fork Ditch Co.
Folder F3725:8827

App. No. 27675 IN THE MATTER OF THE APPLICATION OF THE WESTERN UNION TELEGRAPH CO. FOR AN ORDER AUTHORIZING INCREASE IN RATES, ELIMINATION OF SERVICES AND REVISION OF RATES COVERED BY SPECIFIED SCHEDULES NOW ON FILE WITH THIS COMMISSION AND AS ENUMERATED HEREIN, ALL BETWEEN POINTS WITHIN THE STATE OF CALIFORNIA. Decided on August 27, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.).
Folder F3725:8828-8831

App. No. 27797App. No. 28590 IN THE MATTER OF THE APPLICATION OF H. F. ALEXANDER FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE STEAMSHIPS BETWEEN THE HARBORS OF SAN FRANCISCO AND LONG BEACH FOR THE TRANSPORTATION OF PASSENGERS, AUTOMOBILES AND FREIGHT LADED MOTOR CARRIERS. Decided on May 20, 1947, October 1, 1956 and December 4, 1956.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (14).
Folder F3725:8832

App. No. 27848 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER GRANTING AND CONFERRING UPON APPLICANT ALL NECESSARY PERMISSION AND AUTHORITY TO FURNISH AND SUPPLY PROPANE GAS SERVICE (IN LIEU OF MANUFACTURED GAS SERVICE) IN GRASS VALLEY, NEVADA CITY, AND SUBURBS OF EACH, AND INTERVENING TERRITORY, AND IN REDDING AND RED BLUFF, AND THE SUBURBS OF EACH, AND TO FILE AND MAKE EFFECTIVE RATES APPLICABLE TO SAID PROPANE GAS SERVICE, ETC. Decided on October 29, 1946 and December 10, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal document; correspondence; transcript (1 vol.); and exhibits (6).
Folder F3725:8833-8834

App. No. 27950 IN THE MATTER OF THE APPLICATION OF SUTTER BUTTE CANAL CO., FOR AN ORDER PRESCRIBING A RATE FOR WATER FURNISHED BY APPLICANT FOR IRRIGATION OF LADINO CLOVER AND SIMILAR CLOVERS, AND FOR AN OVERALL INCREASE IN ALL RATES. Decided on May 6, 1947.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (11), including two C.R.C. Hydraulic Division reports.
Folder F3725:8835-8838

App. No. 28008 IN THE MATTER OF THE APPLICATION OF RAILWAY EXPRESS AGENCY, INC. FOR AN ORDER ALLOWING IT INCREASES IN RATES AND CHARGES. Decided on December 16, 1946, December 17, 1947, April 13, 1948, September 28, 1948 and May 24, 1949.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (5 vols.); and exhibits (15).
Folder F3725:8839

App. No. 28060 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE & TELEGRAPH CO. AND SOUTHERN CALIFORNIA TELEPHONE CO. FOR AN ORDER AUTHORIZING A REVISION OF THEIR PRESENT DIRECTORY ADVERTISING RATES. Decided on December 30, 1946.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (13).
Folder F3725:8840

App. No. 28099 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WAREHOUSE TARIFF BUREAU, L. A. BAILEY, AGENT, FOR AUTHORITY TO ESTABLISH CERTAIN ACCESSORIAL CHARGES AND TO INCREASE CERTAIN OTHER ACCESSORIAL CHARGES OF PUBLIC WAREHOUSES IN THE CITY OF LOS ANGELES AND OTHER SOUTHERN CALIFORNIA POINTS, STATE OF CALIFORNIA. Decided on January 21, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcript (1 vol.); and exhibits (9).
Folder F3725:8841-8847

App. No. 28131 IN THE MATTER OF THE APPLICATION OF SAN DIEGO ELECTRIC RAILWAY CO. FOR AUTHORITY TO INCREASE RATES. Decided on April 29, 1947, April 30, 1947 and January 19, 1948.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (4 vols.); and exhibits (37), including a C.R.C. Transportation Division Research Department report and a report by a private consultant.
Folder F3725:8848

App. No. 28174 IN THE MATTER OF THE APPLICATION OF JAMES J. DOWNEY, DOING BUSINESS AS RUSSIAN RIVER TERRACE WATER CO., FOR AUTHORITY TO ADJUST AND SIMPLIFY ITS RATE STRUCTURE. Decided on October 6, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; Commissioner's notes; correspondence; and exhibits (2).
Folder F3725:8849-8852

App. No. 28182 IN THE MATTER OF THE APPLICATION OF THE GRAY LINE, INC., FOR A CERTIFICAT OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND ITS OPERATIONS AS A PASSENGER STAGE CORPORATION TO OPERATE ON AND ADJACENT TO THE MONTEREY PENINSULA. Decided on February 1, 1949.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; and exhibits (45), including schedules, routes, rates, and advertising.
Filed separately: 11 black and white photographs of The Gray Line, Inc. equipment and facilities, 1948.
Folder F3725:8853

App. No. 28201 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE & TELEGRAPH COMPANY AND ITS WHOLLY-OWNED SUBSIDIARY, SOUTHERN CALIFORNIA TELEPHONE COMPANY FOR AN ORDER AUTHORIZING SAID CORPORATIONS TO MERGE INTO THE PACIFIC TELEPHONE & TELEGRAPH CO. PURSUANT TO THE PROVISIONS OF SECTION B61 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA. Decided on February 25, 1947 and October 10, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (5).
Folder F3725:8854-8856

App. No. 28248 IN THE MATTER OF THE APPLICATION OF ESTATE OF PHOEBE A. HEARST, DECEASED, WILLIAM RANDOLPH HEARST, SUCCESSOR IN INTEREST, TO DISCONTINUE SERVICE AS A PUBLIC UTILITY AND CANCEL RATES AS A WHARFINGER. Decided on March1, 1949.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (10).
Folder F3725:8857-8858

App. No. 28325 IN THE MATTER OF THE APPLICATION OF MATTIE E. HANEY, DOING BUSINESS AS TOPANGA CANYON PUBLIC UTILITY WATER SYSTEM, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO EXTEND OPERATIONS INTO ADJOINING TERRITORY, ETC. Decided on Aubust 26, 1947.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibits (3), including maps.
Folder F3725:8859-8861

App. No. 28326 IN THE MATTER OF THE APPLICATION OF O. J. BOEDEKER AND A. T. RAWLINS (SACRAMENTO FREIGHT LINES) FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AS A HIGHWAY COMMON CARRIER FOR THE TRANSPORTATION OF FRESH FRUITS AND VEGETABLES, GENERAL COMMODITIES AND CANNED GOODS BETWEEN SACRAMENTO AND VICINITY, ON THE ONE HAND, AND LOS ANGELES AND VICINITY, ON THE OTHER HAND. Decided on December 21, 1948.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; Commissioner's notes; correspondence; transcripts (2 vols.); and exhibits (15).
Filed separately: 3 black and white photographs of Sacramento Freight Lines facilities and equipment.
Folder F3725:8862-8863

App. No. 28332 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN CANAL CO. FORMERLY THE SAN JOAQUIN & KINGS RIVER CANAL & IRRIGATION CO., INC. FOR AUTHORITY TO INCREASE RATES. Decided on March 23, 1948.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (7), including P.U.C. Hydraulic Division report, 1947.
Folder F3725:8864

App. No. 28337 IN THE MATTER OF THE APPLICATION OF BEKINS VAN LINES, INC. TO INCREASE CERTAIN RATES AND CHARGES. Decided on June 28, 1947 and October 10, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (2).
Folder F3725:8865

App. No. 28395 IN THE MATTER OF THE APPLICATION OF WEST RIVERSIDE CANAL CO. FOR AUTHORITY TO INCREASE RATES FOR CARRYING WATER. Decided on January 6, 1948 and August 3, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (2 vols.); and exhibits (5).
Folder F3725:8866

App. No. 28404 IN THE MATTER OF THE APPLICATION OF FOOTHILL DITCH CO. TO INCREASE ITS RATES FOR TRANSPORTATING WATER. Decided on February 24, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (3).
Folder F3725:8867

App. No. 28622 IN THE MATTER OF THE APPLICATION OF AIRDROME TRANSPORT, INC. FOR AUTHORITY TO INCREASE ITS FARES. Decided on September 23, 1947 and October 28, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (7).
Folder F3725:8868

App. No. 28640 IN THE MATTER OF THE APPLICATION OF FRESNO CITY LINES, INC. FOR AUTHORITY TO INCREASE LOCAL BASIC FARES AND ZONE FARES. Decided on October 28, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:8869-8873

App. No. 28652 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO., SOUTHERN COUNTIES GAS CO. OF CALIFORNIA, AND PACIFIC GAS & ELECTRIC CO. FOR AN ORDER OF THE COMMISSION AUTHORIZING APPLICANTS TO CARRY OUT THE TERMS OF A CONTRACT DATED AUGUST 11, 1947, RELATING TO THE SALE OF GAS. Decided on August 26, 1947 and December 2, 1952.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (5).
Folder F3725:8874-8877

App. No. 28686 IN THE MATTER OF THE APPLICATION OF COLUSA COUNTY TELEPHONE CO. FOR AN ORDER AUTHORIZING AN INCREASE IN RATES AND CHARGES. Decided on January 19, 1948 and October 10, 1950.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (4 vols.); and exhibits (17), including a historical reproduction study and a P.U.C. study.
Folder F3725:8878-8889

App. No. 28693 IN THE MATTER OF THE APPLICATION OF CALIFORNIA WATER & TELEPHONE CO. TO INCREASE TELEPHONE RATES. Decided on November 25, 1947, January 6, 1948, August 15, 1950, January 16, 1951 and January 30, 1951.

Physical Description: 12 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (9 vols.); and exhibits (93), including fiscal data, rate schedules, exchange area maps and P.U.C. studies.
Folder F3725:8890-8894

App. No. 28744 IN THE MATTER OF THE APPLICATION OF CERTAIN RAILROADS, CONNECTING HIGHWAY CARRIERS, AND CONNECTING WATER LINES FOR AUTHORITY TO INCREASE FREIGHT RATES AND CHARGES. Decided on November 12, 1947, February 17, 1948, June 22, 1948, August 31, 1948 and March 29, 1949.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (4 vols.); and exhibits (67), including fiscal data pertaining to various railroads.
Folder F3725:8895

App. No. 28746 IN THE MATTER OF THE APPLICATION OF SAN JUAN WATER CO. FOR PERMISSION TO INCREASE ITS RATES AND TO ELIMINATE THE OPTION OF CONSUMER TO CHOOSE THE RATE OR SCHEDULE. Decided on March 16, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; Commissioner's notes; evidence; correspondence; and exhibits (3).
Folder F3725:8896

App. No. 28749 IN THE MATTER OF THE APPLICATION OF CRESCENT CITY WATER CO. TO INCREASE RATES. Decided on May 27, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; correspondence; exhibits (9), including a P.U.C. Hydraulic Division report.
Folder F3725:8897-8903

App. No. 28750 IN THE MATTER OF THE APPLICATION OF CULY TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AS A HIGHWAY COMMON CARRIER FOR THE TRANSPORTATION OF PROPERTY BETWEEN SAN FRANCISCO TERRITORY AND SAN DIEGO TERRITORY. Decided on July 11, 1950, August 5, 1950 and October 3, 1950.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (9 vols.); and exhibits (27).
Filed separately: 1 black and white photograph of company truck.
Folder F3725:8904

App. No. 28810 IN THE MATTER OF THE APPLICATION OF COLFAX TELEPHONE EXCHANGE FOR AN ORDER RECOGNIZING PRESENT OWNERSHIP, AND FOR AUTHORIZATION OF INCREASED RATES AND CHARGES FOR TELEPHONE SERVICE. Decided on March 2, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript; exhibits (8).
Folder F3725:8905-8910

App. No. 28824 IN THE MATTER OF THE APPLICATION OF WILMINGTON TRANSPORTATION CO. FOR AN ORDER AUTHORIZING AN ADJUSTMENT IN ITS PASSENGER FARES AND AN INCREASE IN ITS FREIGHT RATES. Decided on January 19, 1948.

Physical Description: 6 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (57), including a valuation, replacement cost study, appraisal and a P.U.C. Transportation Department report.
Filed separately: 44 black and white photographs of Wilmington Transportation facilities.
Folder F3725:8911-8913

App. No. 28833 IN THE MATTER OF THE APPLICATION OF C. R. NICKERSON, AGENT, SAN FRANCISCO BAY CARLOADING CONFERENCE, FOR AN ORDER AUTHORIZING INCREASES IN THE RATES AND CHARGES FOR SERVICES OF LOADING AND UNLOADING CARS AT MARINE TERMINALS SITUATED ON SAN FRANCISCO BAY AND ITS TRIBUTARIES. Decided on May 4, 1948.

Physical Description: 3 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (3 vols.), including hearings held jointly with the U.S. Maritime Commission; and exhibits (28).
Folder F3725:8914-8922

App. No. 28843 IN THE MATTER OF THE APPLICATION OF H.C. CANTELOW, AGENT, MARINE TERMINAL ASSOCIATION OF CENTRAL CALIFORNIA, TO INCREASE SERVICE CHARGES, WHARFAGE RATES, WHARF DEMURRAGE, MONTHLY STORAGE RECEIVING AND DELIVERY RATES AND RATES FOR LOADING AND UNLOADING CARS AND TRUCKS, MINIMUM CHARGES AT MARINE TERMINALS OF ENCINAL TERMINALS HOWARD TERMINAL AND PARK RICHMOND TERMINAL CORPORATION. Decided on April 6, 1948, May 4, 1948, September 14, 1948, September 21, 1948 and June 28, 1949.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (12 vols.); and exhibits (113), including a formula for cost finding and statistical background information wharf and terminal operations.
Folder F3725:8923

App. No. 28922 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. AND WESTERN CANAL CO. FOR AN ORDER AUTHORIZING THE SAID CANAL CO. TO GRANT AND CONVEY TO SAID PACIFIC CO. ALL RIGHT AND TITLE TO ITS PROPERTIES, ETC. Decided on December 22, 1947.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (14).
Folder F3725:8924

App. No. 28952 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA WATER CO. TO ACQUIRE CLARA STREET WATER CO., ETC. Decided on June 22, 1948 and July 27, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:8925

App. No. 28985 IN THE MATTER OF THE APPLICATION OF THE ATCHISON, TOPEKA AND SANTA FE RAILWAY CO., NORTHWESTERN PACIFIC RAILROAD CO., PACIFIC ELECTRIC RAILWAY CO., SAN DIEGO & ARIZONA EASTERN RAILWAY CO., SOUTHERN PACIFIC CO., UNION PACIFIC RAILROAD CO., AND WESTERN PACIFIC RAILROAD CO. FOR AUTHORITY TO INCREASE CERTAIN LOCAL, INTER-DIVISION AND JOINT PASSENGER FARES. Decided on February 10, 1948, February 24, 1948 and March 15, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (9).
Folder F3725:8926

App. No. 29034 IN THE MATTER OF THE APPLICATION OF SANTA FE TRANSPORTATION CO. TO REVISE CERTAIN RUNNING TIME, REDUCE CERTAIN PASSENGER STAGE SERVICE, AND ELIMINATE CERTAIN PASSENGER STAGE SCHEDULES BETWEEN SAN FRANCISCO AND LOS ANGELES, AND BETWEEN LOS ANGELES AND SAN DIEGO. Decided on March 30, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (12).
Folder F3725:8927

App. No. 29062 IN THE MATTER OF THE APPLICATION OF NORTH FORK DITCH CO. FOR AN INVESTIGATION BY THE P.U.C. OF THE REASONABLENESS OF ITS RATES AND CHARGES AND FOR AN ORDER ESTABLISHING JUST AND REASONABLE RATES AND CHARGES. Decided on November 30, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; transcripts (2 vols.); and exhibits (6), including P.U.C. Hydraulic Division report.
Folder F3725:8928

App. No. 29141 IN THE MATTER OF THE APPLICATION OF W.W. MILES AND PAT L. NOLET, DOING BUSINESS AS MILES AND SONS TRUCKING SERVICE, FOR AUTHORITY TO CHARGE LESS THAN MINIMUM RATES UNDER THE PROVISIONS OF THE HIGHWAY CARRIERS ACT. Decided on April 20, 1948, April 26, 1949, May 2, 1950, April 24, 1951, April 29, 1952, June 17, 1952, June 30, 1953 and October 13, 1953.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal doucments; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:8928A

App. No. 29223 IN THE MATTER OF THE APPLICATION OF DAVID BLACK AND BERNARD BALCK FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY. Decided on June 22, 1948 and July 20, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; and exhibits (6).
Folder F3725:8929

App. No. 29234 IN THE MATTER OF THE APPLICATION OF SEARLES DOMESTIC WATER CO. FOR AN ORDER AUTHORIZING IT TO 1) ENLARGE ITS SERVICE AREA AND EXTEND ITS OPERATIONS; 2) REVISE AND SUPERSEDE ITS WATER SUPPLY CONTRACT; 3) ISSUE ADDITIONAL SHARES; AND 4) ADJUST ITS WATER RATES. Decided on May 18, 1948, June 29, 1948 and December 28, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcript (1 vol.); and exhibits (17).
Folder F3725:8930

App. No. 29272 IN THE MATTER OF THE APPLICATION OF THE SAN DIEGO AND CORONADO FERRY CO. FOR AUTHORITY TO INCREASE RATES. Decided on August 24, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (12).
Folder F3725:8931

App. No. 29290 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO. FOR AN ORDER AUTHORIZING IT TO CONSTRUCT AND OPERATE AN EXTENSION OF ITS SYSTEM TO SUPPLY NATURAL GAS SERVICE TO THE IMPERIAL VALLEY DISTRICT. Decided on June 15, 1948 and February 8, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (14).
 

App. No. 29303App. No. 29331 IN THE MATTER OF THE APPLICATION OF THE PULLMAN CO. FOR AUTHORITY UNDER SECTIONS 15 AND 63(a) OF THE PUBLIC UTILITIES ACT, TO INCREASE RATES. Decided on May 25, 1948.

Scope and Content Note

Contains report; legal document; exhibit (1).
Folder F3725:8933-8944

App. No. 29416 29417, 29470-74, 29490-92, 29506, 29544-47, 29572, 29574, 29586, 29598, 29629, 29631, 29640, 29663, 29667, 29684, 29693, 29711, 29716, 29725, 29759, 29760, 29784, 29786, 29791, 29799, 29817, 29840, 29841, 29928, 29947, 30011, 30012, 30036, 30037, 30028, 30029, 32059, 30392, 27647, 28539, 30387, 29963,Case No. 4808 IN THE MATTER OF THE APPLICATION OF LANG TRANSPORTATION CO., FORTIER TRANSPORTATION CO., CONYESTANK LINES, SEARGEANT TRANSPORTATION, INC. THE CARROLL CO., MILES & SONS TRUCKING SERVICE, SANDFROOCK TRANSFER CO., TERMINAL WAREHOUSE CO., PACIFIC TRUCK SERVICE, INC., ASBURY TRANSPORTATION CO., M. FRIIS-HANSEN & CO., CAPITOL TANKLINE, RANSOME TRANSPORTATION CO. AND AMERICAN TRANSFER CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AS A HIGHWAY COMMON CARRIER FOR THE TRANSPORTATION OF PETROLEUM PRODUCTS, INSECTICIDES AND CHEMICALS, IN BULK, IN TANK TRUCKS AND TRAILERS, OVER DESCRIBED ROUTES. Decided on October 5, 1948, March 15, 1949, June 1, 1949, June 28, 1949, July 12, 1949, August 16, 1949 and September 13, 1949.

Physical Description: 12 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (8 vols.); and exhibits (303), including background information on all above mentioned companies.
Filed separately: 26 black and white photographs depicting primarily tank trucks belonging to the above mentioned companies.
Folder F3725:8945-8946

App. No. 29502 IN THE MATTER OF THE APPLICATION OF RANDSBURG WATER CO. FOR AN ORDER AUTHORIZING INCREASE OF RATES FOR WATER SERVICE, AND FOR AN INTERIM ORDER AUTHORIZING IMMEDIATE INCREASE OF RATES FOR WATER SERVICE. Decided on August 31, 1948, November 30, 1948, January 18, 1949, April 26, 1949, July 12, 1949, June 20, 1950, April 10, 1951, June 5, 1951 and August 20, 1951.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; exhibits (36), including two P.U.C. Hydraulic Division reports.
Folder F3725:8947

App. No. 29524 IN THE MATTER OF THE APPLICATION OF THE FELTON WATER CO. FOR AUTHORITY TO INCREASE RATES FOR WATER SERVICE. Decided on March 15, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; exhibits (5), including two P.U.C. Hydraulic Division reports.
Folder F3725:8948-8968

App. No. 29548 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY FOR THE CONSTRUCTION, OPERATION AND MAINTENANCE OF THE NATURAL GAS PIPE LINE PROJECT HEREIN DESCRIBED. Decided on December 21, 1948, January 25, 1949, July 22, 1952, September 15, 1953, September 22, 1953, January 4, 1956 and March 26, 1957.

Physical Description: 21 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence, including two private engineering studies; correspondence; transcripts (10 vols.); exhibits (85), including gas purchase contracts, maps of Pacific Gas & Electric gas system, proposed pipe line project and project background data.
Folder F3725:8969-8973

App. No. 29559 IN THE MATTER OF THE APPLICATION OF BEKINS VAN LINES, INC., CALMAY VAN LINES, INC., W. RAY JAMES, DOING BUSINESS AS JAMES VAN LINES, AND LYON VAN LINES, INC. TO INCREASE LONG DISTANCE MOVING RATES AND INCREASE MINIMUM WEIGHT. Decided on August 31, 1948, October 26, 1948, November 3, 1948, November 23, 1948 and March 22, 1949.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (4 vols.); exhbits (55), including financial statements of the above mentioned companies.
Folder F3725:8974

App. No. 21670 IN THE MATTER OF THE APPLICATION OF THE CALIFORNIA OREGON POWER CO. FOR APPROVAL AND QUTHORITY TO INCREASE RATES CHARGED FOR WATER SERVICE IN THE TOWN OF PORT JONES, CALIFORNIA AND VICINITY. Decided on January 18, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; Commissioners notes; evidence, including map; correspondence; transcript (1 vol.); and exhibits (10), including a P.U.C. Hydraulic Division report.
Folder F3725:8975

App. No. 29701 IN THE MATTER OF THE APPLICATION OF PORTOLA WATER CO., INC. FOR AN ORDER AUTHORIZING THE INCREASE OF CERTAIN RATES. Decided on January 12, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; exhibits (2), including P.U.C. Hydraulic Division report.
Folder F3725:8976

App. No. 29720 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AUTHORITY TO PURCHASE, AND OF THE HANST-HENDERSON TELEPHONE CO., FOR AUTHORITY TO SELL CERTAIN TELEPHONE FACILITIES, ETC. Decided on November 9, 1948.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (9).
Folder F3725:8977-8979

App. No. 29753App. No. 29754 IN THE MATTER OF THE APPLICATION OF SOUTHERN COUNTIES GAS CO. OF CALIFORNIA FOR AUTHORIZATION (1) TO CARRY OUT THE TERMS OF A CONTRACT FOR THE SALE OF ADDITIONAL QUANTITIES OF GAS TO THE SAN DIEGO GAS & ELECTRIC CO., (2) TO CONSTRUCT AND OPERATE A NEW SAN DIEGO SUPPLY PIPELINE UNDER SECTION 50(a) OF THE PUBLIC UTILITIES ACT, AND (3) TO EXERCISE THE RIGHTS UNDER A RIVERSIDE CO. FRANCHISE TO BE ACQUIRED PURSUANT TO SECTION 50(c) OF THE ACT. Decided on February 1, 1949, November 29, 1949, December 19, 1950 June 1, 1951 and February 7, 1956.

Physical Description: 3 ff.

Scope and Content Note

Contains reports; legal documents; evidence; correspondence; transcripts (3 vols.); and exhibits (28).
Folder F3725:8980

App. No. 29754App. No. 29753 IN THE MATTER OF THE APPLICATION OF SAN DIEGO GAS & ELECTRIC CO. FOR THE APPROVAL OF A GAS CONTRACT BETWEEN APPLICANT AND SOUTHERN COUNTIES GAS CO. OF CALIFORNIA. Decided on February 1, 1949 and December 19, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains legal documents; correspondence; and exhibits (6).
Folder F3725:8981-9003

App. No. 29777 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS & ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO WITHDRAW AND CANCEL ALL OF ITS FILED AND EFFECTIVE RATE SCHEDULES APPLICABLE TO NATURAL GAS SERVICE AND TO FILE AND MAKE EFFECTIVE IN LIEU THEREOF THE NATURAL GAS RATE SCHEDULES ATTACHED TO AND MADE PART OF THIS PETITION, ETC. Decided on October 4, 1949, October 24, 1949 and November 7, 1949.

Physical Description: 23 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (26 vols.); and exhibits (100), including actual and estimated sales, revenues, expenses and returns at present and proposed rates; corporate history; inventories and appraisals of properties, materials and supplies; revised rate schedules; P.U.C. Special Study S-751: Results of Operation of Pacific Gas & Electric Gas Department..., 1947-49; gas supply estimates; protestant's exhibits; general background information; and other company fiscal data.
Folder F3725:9004-9010

App. No. 29827 29828, 29863, 29885, 29886, 29895, 29900, 30018, 20026, 30068, 30739, 30741, 30800, 31018, 42054 IN THE MATTER OF THE APPLICATION OF CARL AUGUST WIGHOLM DOING BUSINESS AS CIVIC CENTER TRANSPORT SERVICE, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO TRANSPORT MOTOR VEHICLES, COMMERCIAL AND HOUSE TRAILERS, CHASSIS, AND PARTS THEREOF, IN DRIVE AWAY, TRUCK AWAY, AND TWO AWAY SERVICE, AS A HIGHWAY COMMON CARRIER, OVER THE ROUTES HEREIN SHOWN. Decided on July 24, 1951, October 2, 1951, February 9, 1959 and August 2, 1960.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (10 vols.); and exhibits, see App. No. 29828 below.
Folder F3725:9011-9021

App. No. 29828 IN THE MATTER OF THE APPLICATION OF DEALER'S TRANSPORT CO., FOR A CERTIFICATE TO TRANSPORT MOTOR VEHICLES, COMMERCIAL TRAILERS, CHASSIS, AND PARTS THEREOF, IN DRIVEAWAY, TRUCKAWAY AND TOWAWAY SERVICE, AS A HIGHWAY COMMON CARRIER OVER THE ROUTES HEREIN SHOWN. Decision dates listed above in App. No. 29827.

Physical Description: 11 ff.

Scope and Content Note

Contains legal documents; Commissioner's notes, including primarily hearing notes but also includes some memoranda; correspondence; exhibits (103), including equipment brochures; financial statements for the various transport companies involved; summaries of intrastate movements; tariffs; and proposed rates.
Folder F3725:9022-9061

App. No. 29854 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AUTHORITY TO INCREASE CERTAIN INTRASTATE RATES AND CHARGES APPLICABLE TO TELEPHONE SERVICE FURNISHED WITHIN THE STATE OF CALIFORNIA. Decided on February 23, 1949, March 14, 1949, July 26, 1949, July 25, 1950, December 21, 1954, July 2, 1957, May 19, 1970, and May 25, 1971.

Physical Description: 40 ff.

Scope and Content Note

Contains reports; legal documents, including monthly reports on income, financial position, sales, expenses and inventories, and quarterly reports showing the percentage of messages overtimed more than five seconds; evidence, including Pacific Telephone & Telegraph financial statement and report of California operations, 1948 and other working papers; correspondence, divided as follows: with individuals not in favor of rate increase, with organizations, with Pacific Telephone & Telegraph, Los Angeles office-individuals, Los Angeles office-organizations, general; transcripts (30 vols); exhibits (182), including materials regarding depreciation of property; financial statements, including sales, revenues and expenses; trust agreements; proposed rates; description of and data regarding Pacific Telephone & Telegraph pension plan; Pacific Telephone & Telegraph commissioned reports, including Exhibit in regard to the Fair Rate of Return and Supplementary Statement regarding the Fair Rate of Return; P.U.C. report Trent Tables Pacific Telephone & Telegraph Sustem, State of California 1946-48, Special Study No. 753; information regarding timing of telephone toll messages (e.g. equipment and statistics); P.U.C. report Results of Operation of Pacific Telephone & Telegraph..., 1947-48; employee transfer study and statistice; reports of various exchange areas including information on boundaries and rates; and other data.
Folder F3725:9062

App. No. 29875 IN THE MATTER OF THE APPLICATION OF EXPORT FORWARDERS, INC. FOR AN ORDER GRANTING PERMISSION TO CHARGE LESS THAN THE MINIMUM RATES ON SHIPMENTS FOR THE COCA-COLA COMPANY. Decided on January 18, 1949, January 10, 1950, January 23, 1951, January 8, 1952, January 19, 1953, January 12, 1954, January 18, 1955, January 23, 1956, January 15, 1957, January 14, 1958 and January 6, 1959.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:9063

App. No. 29887 IN THE MATTER OF THE APPLICATION OF AMERICAN WAREHOUSE, BEKINS VAN LINES, INC., CALIFORNIA WAREHOUSE CO., H. G. CHAFFEE CO., CHARLES VAN & STORAGE CO., CITIZENS WAREHOUSE, J. A. CLARK DRAYING CO., LTD., CROWN TRANSFER Y STORAGE COMPANY, DAVIES WAREHOUSE COMPANY, FEDERAL ICE & COLD STORAGE CO., FREIGHT TRANSPORT COMPANY, HOLLYWOOD STORAGE CO., JENNINGS-NIBLEY WAREHOUSE CO., LTD., LYON VAN & STORAGE CO., METROPOLITAN WAREHOUSE., OVERLAND TERMINAL WAREHOUSE CO., PACIFIC COAST TERMINAL WAREHOUSE CO., PACIFIC COMMERICAL WAREHOUSE INC., RICHARDS TRANSPORTATION CO., SMITH BROS. TRUCK CO., STAR TRUCK & WAREHOUSE CO., TESKEY TRANSPORTATION COMPANY, UNION TERMINAL WAREHOUSE AND WESTLAND WAREHOUSES, INC. FOR AUTHORITY TO INCREASE RATES IN THE CITY OF LOS ANGELES, AND OTHER SOUTHERN CALIFORNIA POINTS. Decided on February 8, 1949, March 15, 1949 and July 26, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); and exhibits (13).
Folder F3725:9064

App. No. 29933 IN THE MATTER OF THE APPLICATION OF SANTA PAULA HOME TELEPHONE CO. FOR AN ORDER AUTHORIZING IT TO PLACE ON ITS BOOKS THE HISTROCIAL REPRODUCTION COSTS MINUS DEPRECIATION RESERVE AS REFLECTED IN AN APPRAISAL OF THAT COMPANY MADE AS OF DECEMBER 31, 1947. Decided on June 1, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibit (1), including a private appraisal.
Folder F3725:9065-9066

App. No. 30008 IN THE MATTER OF THE APPLICATION OF CALIFORNIA MOTOR TRANSPORT CO., LTD., FOR AUTHORITY TO OPERATE VIA U. S. HIGHWAY 99 FOR THE TRANSPORTATION OF EXPRESS TRAFFIC OF CALIFORNIA MOTOR EXPRESS LTD. BETWEEN LOS ANGELES, BAKERSFIELD AND THE SAN JOAQUIN VALLEY POINTS WHICH APPLICANT IS AUTHORIZED TO SERVE. Decided on September 1, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (5 vols.); and exhibits (10).
Folder F3725:9067-9072

App. No. 30023 IN THE MATTER OF THE APPLICATION OF PUBLIC UTILITIES CALIFORNIA CORPORATION FOR AUTHORITY TO ADOPT DIRECT TOLL RATES FOR INTER-COMPANY TELEPHONE MESSAGES AND TO ADJUST AND INCREASE INTRASTATE RATES AND CHARGES APPLICABLE TO TELEPHONE EXCHANGE SERVICE AND TO INTRA-COMPANY TOLL TELEPHONE SERVICE. Decided on July 19, 1949 and February 1, 1950.

Physical Description: 6 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (6 vols.); and exhibits (36), including four P.U.C. reports, financial statements and other company background information.
Folder F3725:9073-9089

App. No. 30144 IN THE MATTER OF THE APPLICATION OF GEORGE C. SMITH, JR., DOING BUSINESS AS SMITH TRANSPORTATION CO. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AN AUTOMOBILE FREIGHT SERVICE FOR THE TRANSPORTATION OF PROPERTY AS A COMMON CARRIER BETWEEN THE LOS ANGELES DRAYAGE AREA AND CERTAIN TERRITORY IMMEDIATELY ADJACENT THERETO, AND PASO ROBLES, CALIFORNIA OVER SPECIFIED ROUTES, SERVING CERTAIN INTERMEDIATE AND CERTAIN OFF-ROUTE POINTS. Decided on January 23, 1951.

Physical Description: 17 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; transcripts (22 vols.); and exhibits (38), including service area map, financial documents, tariff, P.U.C. Transportation Department Research Division report, and other background data.
Folder F3725:9090-9094

App. No. 30177 IN THE MATTER OF THE APPLICATION OF BEVERLY HILLS GARAGE, INC. DOING BUSINESS AS BEVERLY MOTOR LIVERY, FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING THE OPERATION OF SPECIAL PER CAPITA RACE TRACK TOUR OPERATIONS. Decided on September 13, 1949 and February 28, 1950.

Physical Description: 5 ff.

Scope and Content Note

Contains reports; legal documents; commissioner's notes; evidence; correspondence; transcripts (4 vols.); and exhibits (14).
Filed separately: one black and white photograph of a Beverly Motor Livery bus.
Folder F3725:9095

App. No. 30231 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA EDISON CO. AND KTTV INC. FOR AN ORDER OF THE PUBLIC UTILITIES COMMISSION AUTHORIZING APPLICANT SOUTHERN CALIFORNIA EDISON CO. TO ENTER INTO A SPECIAL AGREEMENT WITH KTTV INC. Decided on May 10, 1949, June 7, 1949 and March 15, 1955.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; and correspondence.
Folder F3725:9096-9121 (9101 not used)

App. No. 30299 IN THE MATTER OF THE APPLICATION OF SOUTHERN CALIFORNIA GAS CO. FOR A GENERAL INCREASE IN GAS RATES UNDER SECTION 63(a) OF THE PUBLIC UTILITIES ACT. Decided on January 5, 1950, January 24, 1950, August 29, 1950, October 3, 1950, March 9, 1951 and October 19, 1954.

Physical Description: 25 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (16 vols.); and exhibits (166), including earnings reports; revenues and expenses; corporate history; testimony; discription of physical plant and operations; rate base; appraisals of land values; meter statistics; sales statistics; financial statements; proposed and current rate schedules; P.U.C. Department of Finance and Accounts report; P.U.C. Special Study and other background data.
Folder F3725:9122-9131

App. No. 30338 IN THE MATTER OF THE APPLICATION OF SAN DIEGO GAS & ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE THE RATES CHARGED BY IT FOR GAS; TO WITHDRAW AND CANCEL ALL OF ITS EXISTING RATE SCHEDULES APPLICABLE TO GAS; AND TO FILE AND MAKE EFFECTIVE IN LIEU THEREOF THE RATE SCHEDULES FOR GAS ATTACHED HERETO AND MADE A PART HEREOF. Decided on April 11, 1950.

Physical Description: 10 ff.

Scope and Content Note

Contains report; legal documents; memoranda; correspondence; transcripts (9 vols.); and exhibits (36), including results of operation, 1949-50, historical review of operations; sales and revenues expenses; natural gas cost studies, financial statements; and other data.
Folder F3725:9132-9133

App. No. 30353 IN THE MATTER OF THE APPLICATION OF INDEPENDENCE WATER CO. TO ADJUST RATES FOR WATER SERVICE AT INDEPENDENCE CALIFORNIA. Decided on November 1, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vols.); and exhibits (10).
Folder F3725:9134-9135

App. No. 30359 IN THE MATTER OF THE APPLICATION OF THE UNITED FARMER'S TELEPHONE AND TELEGRAPH CO. AND INTERSTATE TELEGRAPH CO. FOR AUTHORITY TO MERGE. Decided on October 4, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (4).
Folder F3725:9136

App. No. 30369 IN THE MATTER OF THE APPLICATION OF WEST COAST WHARF AND STORAGE CO. FOR AN ORDER AUTHORIZING THE ESTABLISHMENT OF A SERVICE CHARGE ON GRAIN IN BULK. Decided on July 12, 1949.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; transcript (1 vol.); and exhibits (12).
Folder F3725:9137-9138

App. No. 30461 IN THE MATTER OF THE APPLICATION OF KEY STSTEM TRANSIT LINES FOR AN ORDER AUTHORIZING THE ESTABLISHMENT OF INCREASES AND ADJUSTMENTS IN RATES AND FARES FOR TRANSPORTATION OF PASSENGERS BETWEEN POINTS IN THE COUNTIES OF ALAMEDA AND CONTRA COSTA AND THE CITY AND COUNTY OF SAN FRANCISCO. Decided on August 23, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (3 vols.).
Folder F3725:9139-9140

App. No. 30462 IN THE MATTER OF THE APPLICATION OF THE RAILROADS AND EXPRESS COMPANIES TO REDUCE AGENCY SERVICE AT ALL STATIONS IN CALIFORNIA. Decided on August 2, 1949 and September 13, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (16).
Folder F3725:9141-9142

App. No. 30490App. No. 34798 IN THE MATTER OF THE APPLICATION OF DEATH VALLEY ELECTRIC CO-OPERATIVE INC. FOR CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO CONSTRUCT POWER PLANT AND DISTRIBUTION SYSTEM AND SELL ELECTRIC ENERGY TO ITS MEMBERS. Decided on November 7, 1949, October 20, 1953, November 10, 1953 and November 27, 1956.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (16).
Folder F3725:9143

App. No. 30549 IN THE MATTER OF THE APPLICATION OF LAKE FOREST WATER CO. TO ESTABLISH RATES FOR WATER SERVICE IN AN UNINCORPORATED AREA KNOWN AS LAKE FOREST SUB-DIVISION UNIT #1 AND VICINITY OF LAKE TAHOE, PLACER COUNTY. Decided on February 1, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence; correspondence; and exhibits (2).
Folder F3725:9144

App. No. 30550 IN THE MATTER OF THE APPLICATION OF GEORGETOWN DIVIDE WATER CO. LTD. TO INCREASE RATES FOR WATER SERVICE, AND FOR AN INTERIM RATE PENDING FINAL DETERMINATION OF THIS APPLICATION FOR INCREASE OF RATES AND FOR PERMISSION TO MODIFY APPLICANT'S FILED RULES AND APPLICATIONS APPLICABLE TO WATER SERVICE. Decided on March 21, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; Commissioner's notes; correspondence; exhibits (5).
Folder F3725:9145-9146

App. No. 30620 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC CO. TO DISCONTINUE THE OPERATION OF PASSENGER TRAINS NOS. 69, 70, 96 AND 97, OPERATING BETWEEN SAN FRANCISCO AND LOS ANGELES, CALIFORNIA. Decided on September 27, 1949.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal document; correspondence; transcripts (2 vols.); and exhibits (6).
Folder F3725:9147-9148

App. No. 30660 IN THE MATTER OF THE APPLICATION OF ARROYO DITCH CO. FOR AUTHORITY TO INCREASE ITS RATES FOR FURNISHING WATER TO PLYMOUTH WATER WORKS, PLYMOUTH, CALIFORNIA. Decided on April 17, 1951, July 17, 1951, December 4, 1951 and April 22, 1952.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; and exhibits (9).
Folder F3725:9149-9159

App. No. 30690 IN THE MATTER OF THE APPLICATION OF PACIFIC FREIGHT LINES FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO OPERATE AS A HIGHWAY COMMON CARRIER BETWEEN VARIOUS POINTS IN CALIFORNIA. Decided on April 3, 1951, April 17, 1951 and May 15, 1951.

Physical Description: 11 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (19 vols.); and exhibits (47), including operating costs, traffic statements, balance sheets, route maps, proposed time schedules, etc.
Folder F3725:9160-9169

App. No. 30717 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER OR ORDERS (1) AUTHORIZING APPLICANT ON AN INTERIM BASIS, TO IMMEDIATELY INCREASE ITS ELECTRIC RATES AND CHARGES, AND (2) PRESCRIBING AND ESTABLISHING INCREASED DEFINITIVE ELECTRIC RATES AND CHARGES TO BE COLLECTED BY APPLICANT. Decided on March 21, 1950.

Physical Description: 10 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (12 vols.); and exhibits (36), including revenues and expenses, rate tables, property costs, sales, P.U.C. studies: Results of Operation..., etc.
Folder F3725:9170-9171

App. No. 30781 IN THE MATTER OF THE APPLICATION OF SACRAMENTO NORTHERN RAILWAY FOR AUTHORITY TO DISCONTINUE AGENCY SERVICE AT CONCORD, CALIFORNIA. Decided on April 25, 1950 and November 21, 1950.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (9).
Folder F3725:9172-9177

App. No. 30784 IN THE MATTER OF THE APPLICATION OF RAILWAY EXPRESS AGENCY, INC., FOR AUTHORITY TO REVISE AND INCREASE CERTAIN INTRASTATE RATES AND CHARGES APPLICABLE TO THE TRANSPORTATION OF COMMODITIES WITHIN THE STATE OF CALIFORNIA. Decided on August 29, 1950.

Physical Description: 6 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcripts (4 vols.); and exhibits (22).
Folder F3725:9178

App. No. 30862 IN THE MATTER OF THE APPLICATION OF THE SAN JOAQUIN CANAL CO. FOR AN ORDER AUTHORIZING THE EXECUTION OF A CONTRACT WITH CONSUMER SAM HAMBURG RELATING TO DRILLING OF WELLS ON APPLICANT'S RIGHTS OF WAY, PRODUCTION OF IRRIGATION WATER THEREFROM AND DIVERSIONS BY SAID CONSUMER FROM APPLICANT'S OUTSIDE CANAL DURING SPECIFIED PERIODS IN THE SUMMER MONTHS OF EACH YEAR. Decided on February 7, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; Commissioner's notes; correspondence; and exhibits (3).
Folder F3725:9179

App. No. 30878 IN THE MATTER OF THE APPLICATION OF AMERICAN WAREHOUSE, BEKINS VAN LINES, INC., CALIFORNIA WAREHOUSE CO., CENTRAL TERMINAL WHAREHOUSE CO., H. G. CHAFFEE COMPANY, CHARLES VAN & STORAGE CO., CITIZENS WAREHOUSE, J. A. CLARK DRAYING CO., LTD., COAST VAN & STORAGE, INC., CROWN TRANSFER & STORAGE CO., DAVIES WAREHOUSE COMPANY, FEDERAL ICE & COLD STORAGE CO., FREIGHT TRANSPORT CO., HOLLYWOOD STORAGE CO., JENNINGS-NIBLEY WAREHOUSE CO., LTD., LYON VAN & STORAGE CO., METROPOLITAN WAREHOUSE CO., OVERLAND TERMINAL WAREHOUSE CO., PACIFIC COAST TERMINAL WAREHOUSE CO., PACIFIC COMMERCIAL WAREHOUSE, INC., RICHARDS TRANSPORTATION CO., SMITH BROS. TRUCK CO., STAR TRUCK & WAREHOUSE CO., TESKEY TRANSPORTATION CO., UNION TERMINAL WAREHOUSE AND WESTLAND WAREHOUSES, INC. FOR AUTHORITY TO INCREASE RATES IN THE CITY OF LOS ANGELES AND OTHER SOUTHERN CALIFORNIA POINTS. Decided on March 7, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibits (7).
Folder F3725:9180

App. No. 30940 IN THE MATTER OF THE APPLICATION OF EAST SIDE CANAL AND IRRIGATION CO. FOR AUTHORITY TO INCREASE RATES. Decided on June 27, 1950 and June 28, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcript (1 vol.); exhibits (5), including P.U.C. Hydraulic Division investigation report.
Folder F3725:9181-9184

App. No. 31012 IN THE MATTER OF THE APPLICATION OF THE WESTERN PACIFIC RAILROAD CO. FOR AN ORDER AUTHORIZING DISCONTINUANCE OF OPERATION OF PASSENGER TRAINS NOS. 1 AND 2 BETWEEN OAKLAND AND STOCKTON, AND REDUCTION IN SERVICE BY SAID TRAINS FROM A DAILY TO A TRI-WEEKLEY SERVICE BETWEEN STOCKTON AND THE CALIFORNIA-NEVADA STATE LINE. Decided on May 16, 1950.

Physical Description: 4 ff.

Scope and Content Note

Contains report; logal documents; correspondence; transcripts (4 vols.); and exhibits (12).
Folder F3725:9185-9186

App. No. 31026 IN THE MATTER OF THE APPLICATION OF THE WESTERN UNION TELEGRAPH CO. FOR AN ORDER AUTHORIZING TO INSTALL A NEW RATE STRUCTURE APPLICABLE TO INTRASTATE MESSAGE TELEGRAPH SERVICE WITHIN THE STATE OF CALIFORNIA. Decided on April 4, 1950.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; Commissioner's notes; correspondence; transcript (1 vol.); and exhibits (16).
Folder F3725:9187-9204 (9202 not used)

App. No. 31161 IN THE MATTER OF THE APPLICATION OF SOUTHERN COUNTIES GAS CO. OF CALIFORNIA FOR A GENERAL INCREASE IN RETAIL AND WHOLESALE GAS RATES UNDER SECTION 63(a) OF THE PUBLIC UTILITIES ACT. Decided on January 16, 1951, January 30, 1951, February 13, 1951, January 22, 1952, March 17, 1952 and November 16, 1954.

Physical Description: 17 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence; correspondence; transcripts (16) vols.); and exhibits (74), including historical reviews of operation, rate base studies, gas sales, revenues and expenses, financial statements, rate zone maps, estimated depreciation expenses, P.U.C. Special Studies-Results of Operations, 1949-50, and other reports, agreements, proposed rate schedules and other materials.
Folder F3725:9205

App. No. 31281 IN THE MATTER OF THE APPLICATION OF SACRAMENTO-YOLO PORT DISTRICT FOR AN ORDER OF THE P.U.C. AUTHORIZING SAID DISTRICT TO CONSTRUCT, MAINTAIN AND OPERATE A BELT RAILROAD ACROSS COUNTY ROADS. Decided on April 18, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; evidence, including plans and specifications; and correspondence.
Folder F3725:9206-9207

App. No. 31295 IN THE MATTER OF THE APPLICATION OF SOUTHWEST GAS CORPORATION, LTD. FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY AUTHORIZING NEW CONSTRUCTION AND EXTENSION OF LINES AND FOR AUTHORITY TO EXERCISE FRANCHISE RIGHTS. Decided on June 26, 1951 and October 8, 1952.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (14).
Folder F3725:9208-9222

App. No. 31300 IN THE MATTER OF THE APPLICATION OF THE PACIFIC TELEPHONE AND TELEGRAPH CO. FOR AUTHORITY TO INCREASE CERTAIN INTRASTATE RATES AND CHARGES APPLICABLE TO TELEPHONE SERVICE FURNISHED WITHIN THE STATE OF CALIFORNIA. Decided on October 19, 1950, January 30 1951 and August 7, 1951.

Physical Description: 15 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 vols.); and exhibits (37), including written testimony, proposed rate schedules, and other materials.
Folder F3725:9223-9226

App. No. 31304Case No. 5234 IN THE MATTER OF THE APPLICATION OF SOUTHERN PACIFIC CO. TO DISCONTINUE THE OPERATION OF PASSENGER TRAINS NOS. 246, 244, 229 AND 243, OPERATING BETWEEN OAKLAND PIER AND SACRAMENTO, CALIFORNIA. Decided on May 13, 1952, June 17, 1952, July 15, 1952 and January 12, 1954.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (3 vols.); and exhibits (14), including P.U.C. Transportation Dept. investigative report.
Folder F3725:9227

App. No. 31363 IN THE MATTER OF THE APPLICATION OF INTERSTATE TELEGRAPH CO. FOR AUTHORITY TO ESTABLISH A BASE RATE AREA AT RIDGECREST, KERN COUNTY IN THE APPLICANT'S INYOKERN EXCHANGE AREA, AND TO RECLASSIFY ALL SUBSCRIBERS IN SAID INYOKERN EXCHANGE FROM APPLICANT'S LOWER LEVELS OF EXCHANGE TELEPHONE SERVICE RATES TO HIGHER LEVELS OF EXCHANGE TELEPHONE SERVICE RATES, COINCIDENTAL WITH ESTABLISHMENT OF THE PROPOSED RIDGECREST BASE RATE AREA AND THE FURNISHING OF EXCHANGE TELEPHONE SERVICE TO PRESENT AND POTENTIAL SUBSCRIBERS FOR SERVICE THEREIN. Decided on July 11, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal document; Commissioner's notes; correspondence; transcript (1 vol.); and exhibits (6).
Folder F3725:9228-9235

App. No. 31425App. No. 30868App. No. 30869App. No. 30870App. No. 31540App. No. 31562App. No. 31597App. No. 31674App. No. 31753App. No. 31869 IN THE MATTER OF THE APPLICATION OF PACIFIC GREYHOUND LINES FOR AN ORDER AUTHORIZING INCREASE IN PASSENGER FARES. Decided on May 29, 1951.

Physical Description: 8 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence; testimony; correspondence; transcripts (13 vols.); and exhibits (20).
Folder F3725:9236

App. No. 31430 IN THE MATTER OF THE APPLICATION OF CENTRAL CANAL CO. FOR AN ORDER AUTHORIZING WITHDRAWAL FROM PUBLIC UTILITY SERVICE. Decided on July 25, 1950.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcript (1 vol.); and exhibits (6).
Folder F3725:9237-9238

App. No. 31434 IN THE MATTER OF THE APPLICATION OF SACRAMENTO CITY LINES FOR AN ORDER GRANTING PERMISSION TO INCREASE ITS PRESENT TOKEN RATE OF FARE FROM 5 TOKENS FOR 35¢ TO 5 TOKENS FOR 40¢. Decided on December 27, 1950 and January 9, 1951.

Physical Description: 2 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including petitions against rate increase; correspondence; transcripts (2 vols.); and exhibits (14), including a P.U.C. Transportation Department report.
Folder F3725:9239-9257

App. No. 31466 IN THE MATTER OF THE APPLICATION OF PACIFIC GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO WITHDRAW AND CANCEL ALL OF ITS FILED AND EFFECTIVE RATE SCHEDULES APPLICABLE TO NATURAL GAS SERVICE AND TO FILE AND MAKE EFFECTIVE IN LIEU THERE OF THE NATURAL GAS RATE SCHEDULES ATTACHED TO AND MADE A PART OF THIS PETITION, ETC. Decided on January 23, 1951, May 22, 1951, May 29, 1951, October 2, 1951, October 23, 1951, December 4, 1951 and June 24, 1952.

Physical Description: 19 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; transcripts (21 vols.); and exhibits (65), including maps and charts, corporate history, sales, revenues and expense statements, proposed rate schedules, rate comparisons, reports on results of operation, and other background data.
Folder F3725:9258-9259

App. No. 31486 IN THE MATTER OF THE APPLICATION OF HAPPY VALLEY WATER CO. FOR AUTHORITY TO INCREASE RATES. Decided on April 17, 1951.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; Commissioner's notes; correspondence; transcripts (2vols.); and exhibits (3), including a P.U.C. Hydraulic Division investigative report.
Folder F3725:9260

App. No. 31562App. No. 30868App. No. 30869App. No. 30870App. No. 31425App. No. 31540App. No. 31597App. No. 31674App. No. 31753App. No. 31869 IN THE MATTER OF THE APPLICATION OF GIBSON LINES FOR AN ORDER AUTHORIZING INCREASES IN PASSENGER FARES. See App. No. 31425 for decision dates.

Physical Description: 1 ff.

Scope and Content Note

Contains legal document; correspondence; transcript (1 vol.); and exhibits (14).
Folder F3725:9261-9262

App. No. 31577 IN THE MATTER OF THE APPLICATION OF SAN DIEGO & ARIZONA EASTERN RAILWAY CO. TO DISCONTINUE PASSENGER SERVICE FURNISHED BY IT BETWEEN (a) SAN DIEGO AND THE CALIFORNIA-MEXICO LINE (BETWEEN SAN YSIDRO AND TIJUANA, MEXICO), AND (b) BETWEEN THE CALIFORNIA-MEXICO LINE (BETWEEN LINDERO, MEXICO AND DIVISION, CALIFORNIA). Decision Dates unknown.

Physical Description: 2 ff.

Scope and Content Note

Contains Commissioner's notes; evidence, including railroad map; transcripts (2 vols.); and exhibits (34), including schedules, resolutions, petitions, ads and other information.
Folder F3725:9263-9266

App. No. 31599 IN THE MATTER OF THE APPLICATION OF LOS ANGELES TRANSIT LINES AND PACIFIC ELECTRIC RAILWAY CO. FOR AUTHORITY TO ADJUST FARE ZONE LIMITS AND ADJUST AND INCREASE CERTAIN RATES. Decided on November 21, 1950 and November 28, 1950.

Physical Description: 4 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; evidence, including testimony; correspondence; transcripts (3 vols.); and exhibits (14).
Folder F3725:9267-9275

App. No. 31614 IN THE MATTER OF THE APPLICATION OF COAST COUNTIES GAS AND ELECTRIC CO. FOR AN ORDER AUTHORIZING APPLICANT TO INCREASE THE RATES CHARGED BY IT FOR NATURAL GAS; TO WITHDRAW AND CANCEL ALL OF ITS FILED AND EFFECTIVE RATE SCHEDULES APPLICABLE TO NATURAL GAS SERVICE AND TO FILE AND MAKE EFFECTIVE IN LIEU THEREOF NATURAL GAS RATE SCHEDULES IN ACCORDANCE WITH THIS PETITION. Decided on May 8, 1951, July 3, 1951 and July 31, 1951.

Physical Description: 9 ff.

Scope and Content Note

Contains reports; legal documents; Commissioner's notes; correspondence; transcripts (10) vols.); and exhibits (41), including summary of operations, appraisal of land values, rate base studies, revenues and expenses, proposed rates, P.U.C. Department of Finance & Accounts report, and other material.
Folder F3725:9276-9289

App. No. 31712 IN THE MATTER OF THE APPLICATION OF ASSOCIATED TELEPHONE CO., LTD. FOR AUTHORITY TO INCREASE CERTAIN RATES AND CHARGES APPLICABLE TO TELEPHONE SERVICE. Decided on June 29, 1951, July 3, 1951 and July 17, 1951.

Physical Description: 14 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (10 vols.); and exhibits (58), including testimony, company history, analysis of operations, 1905-51, revenues, results of operation, expenses, P.U.C. reports and special studies, and other background materials.
Folder F3725:9290-9305

App. No. 31842 IN THE MATTER OF THE APPLICATION OF CITIZENS UTILITIES COMPANY OF CALIFORNIA FOR AUTHORITY TO INCREASE INTRASTATE RATES AND CHARGES APPLICABLE TO TELEPHONE EXCHANGE SERVICE. Decided on March 27, 1951, April 10, 1951 November 20, 1951, November 27, 1951, December 11, 1951 and December 18, 1951.

Physical Description: 16 ff.

Scope and Content Note

Contains reports; legal documents; evidence, including photographs stored separately; correspondence; transcripts (13 vols.); and exhibits (52), including financial statements; construction program information; proposed rates; P.U.C. special studies and other background materials.
Folder F3725:9306-9312

App. No. 31883 IN THE MATTER OF THE APPLICATION OF PACIFIC GREYHOUND LINES FOR A NEW CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY IN CLARIFICATION AND CORRECTION OF AND IN LIEU OF ALL OPERATING AUTHORITY HERETOFORE ISSUED TO APPLICANT. Decided on November 3, 1952, and January 19, 1953.

Physical Description: 7 ff.

Scope and Content Note

Contains reports; legal documents; correspondence; transcripts (2 vols.); and exhibits (3).
Folder F3725:9313

App. No. 31921 IN THE MATTER OF THE APPLICATION OF CALIFORNIA-OREGON TELEPHONE CO. FOR AN ORDER AUTHORIZING AN INCREASE OF TELEPHONE SERVICE RATES; AND FOR AN ORDER AUTHORIZING SAID COMPANY TO ESTABLISH AND MAKE EFFECTIVE CERTAIN SURCHARGES APPLICABLE TO CALIFORNIA INTRASTATE TOLL TELEPHONE MESSAGES INTERCHANGED WITH THE PACIFIC TELEPHONE AND TELEGRAPH CO. AND CITIZEN'S UTILITIES CO., INC. Decided June 21, 1951.

Physical Description: 1 ff.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; exhibits (19), including P.U.C. report.
Folder F3725:9314

App. No. 32102 IN THE MATTER OF THE APPLICATION OF NORTHERN COUNTIES UTILITY CO. FOR AUTHORITY TO SELL ELECTRIC AND TELEPHONE SYSTEMS SERVING THE UNINCORPORATED TOWN OF WESTWOOD, LASSEN COUNTY, CALIFORNIA, AND VICINITY. Decided on December 4, 1951.

Physical Description: 1 ff.

Scope and Content Note

Contains report; legal documents; evidence; correspondence; transcript (1 vol.); and exhibit (1).
Folder F3725:9315-9316

App. No. 32103 IN THE MATTER OF THE APPLICATION OF CALIFORNIA-PACIFIC UTILITIES CO. FOR AUTHORITY (1) TO ACQUIRE AND OPERATE ELECTRIC AND TELEPHONE SYSTEMS SERVING THE UNINCORPORATED TOWN OF WESTWOOD, LASSEN COUNTY, CALIFORNIA, AND VICINITY, AND (2) TO ADOPT ELECTRIC AND TELEPHONE RATES AND CHARGES FOR SAID ELECTRIC AND TELEPHONE SERVICE. Decided on December 4, 1951.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; and exhibits (30), including service area maps, financial statements, proposed rates and other materials.
Folder F3725:9317-9318

App. No. 33324 IN THE MATTER OF THE APPLICATION OF RICHMOND & SAN RAFAEL FERRY & TRANSPORTATION CO. FOR AUTHORITY TO INCREASE ITS RATES AND CHARGES FOR FERRY SERVICE AND REVISE ITS RULES AND REGULATIONS. Decided on October 14, 1952.

Physical Description: 2 ff.

Scope and Content Note

Contains report; legal documents; correspondence; transcripts (2 vols.); and exhibits (7).
Folder (F3725:5000-6521)

2. Formal Complaints. 1911 - 1951.

Physical Description: Approx. 105 cf.

Scope and Content Note

Arranged numerically by case number.
Contains selected formal complaints referred to the PUC. Case files include Commission reports, legal documents, Commissioner's notes, memoranda, evidence collected by PUC staff, correspondence, transcripts, exhibits, and PUC engineer's valuation reports. Formal complaints could be brought by the PUC itself on behalf of the people, or upon complaint of a third party. Complaint hearings were governed by the standard rules of courtroom procedure.
 

Group 1

Folder F3725:5000-5001

Case No. 115 BOARD OF HARBOR COMMISSIONERS OF LOS ANGELES VS. SOUTHERN PACIFIC RAILROAD COMPANY & SAN PEDRO, LOS ANGELES & SALT LAKE RAILROAD COMPANY. Decided Oct. 4, 1911.

Physical Description: 2 Vols.

Scope and Content Note

Contains: unnumbered exhibits (2 Vols.), Book I - San Pedro Branch of the Southern Pacific Railroad from the Southerly Limits of the City of Los Angeles to its Terminus at San Pedro Harbor - Maps Showing Right of Way and Adjacent Property, June, 1911 179 pages; and Book II-San Pedro Branch of the San Pedro, Los Angeles & Salt Lake Railroad from the Southerly Limits of the City of Los Angeles to its Terminus at San Pedro Harbor - Maps Showing Right of Way and Adjacent property, June 1911 184 pages; (filed separately - oversized). See also Part I.
Folder F3725:5002-5006

Case No. 132Case No. 133Case No. 319 IN THE MATTER OF ASCERTAINING THE VALUE OF THE PROPERTY OF THE NORTHERN ELECTRIC RAILWAY COMPANY, SACRAMENTO TERMINAL COMPANY, SACRAMENTO AND WOODLAND RAILROAD COMPANY, AND THE NORTHERN ELECTRIC RAILWAY COMPANY, MARYSVILLE & COLUSA BRANCH. Decision date unknown (1915)

Physical Description: 5ff.

Scope and Content Note

Contains: CRC Engineer's Valuation Report.
Folder F3725:5007-5014

Case No. 293 IN THE MATTER OF THE APPLICATION OF VARIOUS PUBLIC UTILITIES FOR PERMISSION TO CHARGE LESS THAN PUBLISHED SCHEDULES OF RATES IN CERTAIN CLASSES OF CASES. Decided Jan. 24, 1913.

Physical Description: 8f.

Scope and Content Note

Contains: reports submitted by the Pacific Gas and Electric Company concerning the progress of lowering rates in accord with the Commissions order. See also Part I.
Folder F3725:5015

Case No. 495 SALINAS CITY VS. COAST VALLEYS GAS AND ELECTRIC COMPANY. Decided Oct. 6, 1914.

Physical Description: 1 Vol.

Scope and Content Note

Contains: exhibit (1) - Appraisal-Coast Valleys Gas & Electric Company 8-31-12 (filed separately - oversized) see also Part I.
Folder F3725:5016

Case No. 500 CITY OF MONTEREY VS. THE MONTEREY COUNTY WATER WORKS: APPLICATION NO. 950 IN THE MATTER OF THE APPLICATION OF THE MONTEREY COUNTY WATER WORKS FOR PERMISSION TO INCREASE THE RATES FOR WATER SERVICES IN THE CITY OF MONTEREY AND CERTAIN OTHER PLACES. Decided Oct. 8, 1914.

Physical Description: 1 Vol.

Scope and Content Note

Contains: exhibit (1) - Appraisal-Physical Properties-The Monterey County Water Works, 1914.
Folder F3725:5016A-D

Case No. 545 ROY A. PRATT, ET. AL. VS. SPRING VALLEY WATER COMPANY. Decided May 21, 1914.

Physical Description: 4Vols.

Scope and Content Note

Contains exhibit (4) - Spring Valley Water Company Report of A. Wenzelburger, Certified Public Accountant, June 3, 1904; Appraisal Structural Properties, Spring Valley Water Company at date Dec 31, 1913 - Outside Properties Vol. 1 and Inside Properties Vol. 2; and Appraisal Structural Properties, Spring Valley Water Company at date Dec 31, 1913. (filed separately - oversized) see also Part I.
Folder F3725:5017

Case No. 610 IN THE MATTER OF THE INVESTIGATION BY THE RAILROAD COMMISSION UPON ITS OWN INITIATIVE INTO THE FINANCIAL CONDITION OF THE UNITED RAILROADS OF SAN FRANCISCO. Decided May 17, 1915.

Physical Description: 1 Vol.

Scope and Content Note

Contains: exhibit (1)-Statement of the Condition of pavement maintained by United Railroads of San Francisco, 1914 (filed separately-oversized). See also Part 1.
Folder F3725:5018

Case No. 631 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE WHOLESALE RATES OF THE CUYAMACA WATER COMPANY. Decided Aug. 18, 1914.

Physical Description: 1 Vol.

Scope and Content Note

Contains: exhibit (1)-Census Sheets, 1914 (filed separately-oversized).
Folder F3725:5019-5020

Case No. 1176 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE ELECTRIC UTILITIES DURING THE EMERGENCY CREATED BY WAR. Decided June 22, 1917, with further decisions on March 18, 1918, May 2, 1918, and June 27, 1921.

Physical Description: 2f.

Scope and Content Note

Contains: transcripts (6). See also Part 1.
Folder F3725:5020a

Case No. 1397 WILLIAM WAY, ET. AL. VS. SIERRA AND SAN FRANCISCO POWER COMPANY. Decision dates unknown.

Physical Description: 1f.

Scope and Content Note

Contains: transcripts (2 Vols.)
Folder F3725:5021-5024

Case No. 1487 CITY OF OAKLAND VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided Oct. 16, 1924.

Physical Description: 4f.

Scope and Content Note

Contains: report-investigation of the Southern Pacific Terminal in Oakland; Commissioner's notes; transcripts (4); and exhibits (15)-including 5 photographs filed separately. See P.U.C. Map Book.
Folder F3725:5025-5027.

Case No. 1602 IN THE MATTER OF THE COMISSION'S INVESTIGATION INTO THE ELECTRIC RAILWAY COMPANY AND LOS ANGELES RAILWAY CORPORATION IN THE HOLLYWOOD DISTRICT OF THE CITY OF LOS ANGELES. Decided Dec. 24, 1921 with further decisions Sept. 2, 1922.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcript. (1 Vol.); and exhibit (1).
Folder F3725:5028

Case No. 1607 SAN PEDRO CHAMBER OF COMMERCE VS. PACIFIC ELECTRIC RAILWAY COMPANY. Decided Dec. 24, 1921.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); and exhibits (3).
Folder F3725:5029-5035.

Case No. 1710 IN THE MATTER OF THE INVESTIGATION BY THE RAILROAD COMMISSION ON ITS OWN MOTION INTO THE REASONABLENESS OF THE RATES FOR ELECTRIC SERVICE OF SOUTHERN CALIFORNIA EDISON COMPANY. Decided April 24, 1922.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (8 Vols.); and exhibits (28).
Folder F3725:5036.

Case No. 1714 HOLLYWOOD CHAMBER OF COMMERCE VS. LOS ANGELES RAILWAY CORPORATION. Decided Sept. 1, 1922.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; and exhibit (1).
Folder F3725:5037

Case No. 1741 IN THE MATTER OF THE COMPLAINT OF LILLIAN M. STEWART, H. C. HILL, F. M. WEST, AND HENRY WEST, VS. G. H. RICHARDSON, TO HAVE PUMPING PLANT DECLARED A PUBLIC UTILITY. Decided Oct. 11, 1922.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; correspondence; transcript (1 Vol.); and exhibit (1).
Folder F3725:5038-5039

Case No. 1864, 1866, 1868, 1869, 1883, 1885, 1888, 1896, 1723, 1726, 1730, 1905, 1906, 1907, 1949 CALIFORNIA PACKING CORPORATION VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided May 29, 1923 with further decision on Oct. 21, 1923.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (2 Vols.); exhibits (4).
Folder F3725:5040

Case No. 1951Case No. 1973 LOS ANGELES LUMBER COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided Nov. 2, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: transcripts (2 Vols.) only.
Folder F3725:5041

Case No. 1953 IN THE MATTER OF THE COMMISSION'S OWN INVESTIGATION REGARDING THE ADEQUACY OF TELEPHONE SERVICE RENDERED BY SOUTH-WESTERN HOME TELEPHONE COMPANY IN THE TOWN OF MURRIETTA, RIVERSIDE COUNTY. Decided Feb. 16, 1924.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; correspondence; transcript (1 Vol.); and exhibits (5) including a copy of Couch Autophone System Instruction Book, 1922.
Folder F3725:5042-5043

Case No. 1962 MADWELL MANUFACTURING COMPANY, ET. AL. VS. AMADOR CENTRAL RAILROAD COMPANY, ET. AL. Decided June 5, 1924 with further decision Aug. 12, 1924.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcript (1 Vol.); exhibits (10).
Filed separately: photographs (11) depicting shipment of irrigation pipe by rail, 1924. See P.U.C. Map Book.
Folder F3725:5044-5048.

Case No. 1963 CITY OF STOCKTON VS. SOUTHERN PACIFIC COMPANY AND WESTERN PACIFIC RAILROAD COMPANY. Decided Dec. 26, 1924.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; Commissioners notes; memoranda; evidence; correspondence; transcripts (3 Vols.); exhibits (32).
Filed separately: 25 black and white photographs depicting various railroad crossings in Stockton, San Francisco, Los Angeles, Fresno, Davis, Coloma, and Richmond, 1924. See P.U.C. Map Book.
Folder F3725:5049

Case No. 1973 MADERA SUGAR PINE COMPANY, ET. AL. VS. MINARETS & WESTERN RAILWAY COMPANY, ET. AL. Decided Nov. 2, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; and correspondence. Also see Case No. 1951.
Folder F3725:5050-5052

Case No. 1975 HIGHWAY TRANSPORT COMPANY, ET. AL. VS. HENRY E. HOLMES, ET. AL. Decided Dec. 17, 1924.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcripts (2 Vols.); and exhibits (21).
Folder F3725:5053-5054

Case No. 1976 A. L. HAPPE VS. REDLAND ORANGE GROWERS ASSOCIATION, ET. AL. Decided Aug. 20, 1924.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; correspondence; transcript (1 Vol.); exhibits (3).
Folder F3725:5055-5062

Case No. 1977 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION OF THE REASONABLENESS AND ADEQUACY OF FACILITIES AND RATES OF THE EAST BAY WATER COMPANY. Decided March 27, 1924 with further decisions July 14, 1924.

Physical Description: 8f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda-including a detailed narrative history and analysis of related water company cases; evidence-samples of monthly cost reports: the Commission required the East Bay Water Co. to submit reports detailing their compliance with the Commission's order to replace certain water pipes within their service area; correspondence; transcripts (5 Vols.); exhibits (22).
Folder F3725:5063-5066

Case No. 1980 SAN FRANCISCO CHAMBER OF COMMERCE VS. SOUTHERN PACIFIC COMPANY AND ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided March 27, 1925 with further decision on Feb. 15, 1926 and March 19, 1926.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; evidence; memoranda; correspondence; transcript (1 Vol.); exhibits (49).
Folder F3725:5067-5068.

Case No. 1988 IN THE MATTER OF THE CONSTRUCTION AND OPERATION OF ELECTRIC UTILITIES AND THE DISTRIBUTION AND TRANSFER OF ELECTRICITY DURING THE PRESENT EMERGENCY PERIOD OF ABNORMALLY LOW PRECIPITATION ON THE COMMISSION'S OWN MOTION. Decided Dec. 17, 1924.

Physical Description: 2f.

Scope and Content Note

Contains: reports; memoranda; evidence collected by the Commission-including studies of power output of various electric utilities; correspondence.
Folder F3725:5069-5075

Case No. 1989 CITY OF OAKLAND VS. KEY SYSTEM TRANSIT COMPANY. Decided Jan. 28, 1925 with further decisions March 25 and 26, 1925, Aug. 14, 1925, Oct. 19 and 29, 1925, and Aug. 19, 1926.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence-including questionnaires answered by effected consumers; correspondence-includes many petitions, resolutions and letters from the general public; transcripts (4 Vols.); exhibits (33).
Folder F3725:5076-5078

Case No. 1998App No. 8140 TABLE MOUNTAIN IRRIGATION DISTRICT VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided March 23, 1925 with further decisions May 19, 1930 and Dec. 6, 1932.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (4 Vols.); exhibits (17).
Folder F3725:5079-5082

Case No. 2006 BAKERSFIELD AND LOS ANGELES FAST FREIGHT COMPANY AND LOS ANGELES AND WEST SIDE TRANSPORTATION COMPANY VS. MIKE LANG TRANSPORTATION COMPANY, ET. AL. Decided July 7, 1926 with further decisions March 22, 1927.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; correspondence; transcripts (4 Vols); exhibits (4).
Filed separately: 14 black and white photographs depicting trucks hauling oversized loads, heavy machinery and gasoline storage tanks in the Bakersfield and Los Angeles area, 1924. See P.U.C. Map Book.
Folder F3725:5083-5088

Case No. 2013 IN THE MATTER OF AN INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE CONSTRUCTION AND OPERATION OF CERTAIN ELECTRIC UTILITIES AND THE DISTRIBUTION AND TRANSFER OF ELECTRICITY DURING THE PRESENT EMERGENCY RESULTING FROM ABNORMALLY LOW PRECIPITATION. Decided June 28, 1924.

Physical Description: 6f.

Scope and Content Note

Contains: reports; memoranda; evidence-including final report; correspondence (filed alphabetically by correspondent) and data accumulated by H. G. Butler, Power Supervisor for the Commission who supervised the distribution of power during the emergency drought; correspondence; transcript (1 Vol.)
Folder F3725:5089-5091.

Case No. 2015 PICKWICK STAGES, N.D. VS. W. W. WILCOX, ET. AL. Decided Jan. 27, 1925 with further decisions on Aug 19, 1925.

Physical Description: 3f.

Scope and Content Note

Contains: reports, legal documents; Commissioner's notes; correspondence, transcripts (4 Vols.); exhibits (2).
Folder F3725:5092-5093

Case No. 2047 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION INTO THE REASONABLENESS OF THE RATES, SERVICE, RULES, REGULATIONS AND PRACTICES APPLICABLE TO THE SALE OF NATURAL GAS BY MIDWAY GAS COMPANY AND BY SOUTHERN CALIFORNIA GAS COMPANY TO LOS ANGELES GAS AND ELECTRIC CORPORATION. Decided Dec. 16, 1924.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.)
Folder F3725:5094

Case No. 2049 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE RATES, OPERATIONS, AND PRACTICES OF WEAVERVILLE ELECTRIC COMPANY. Decided Nov. 25, 1924.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (3).
Folder F3725:5095

Case No. 2050 EMMA R. YORK VS. OCEAN PARK HEIGHTS LAND AND WATER COMPANY. Decided Nov. 21, 1924.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (2).
Folder F3725:5096.

Case No. 2051 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION IN THE REASONABLENESS OF THE RATES, SERVICES, RULES, REGULATIONS AND PRACTICES OF THE MONTICELLO STEAMSHIP COMPANY. Decided April 1, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (1); engineers valuation report.
Folder F3725:5097

Case No. 2057 SACRAMENTO NAVIGATION COMPANY VS. N. FAY & SONS. Decided Feb. 5, 1925 with further decision April 13, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; transcript (1 Vol.).
Folder F3725:5098-5100

Case No. 2059 MILTON A SMITH REALTY COMPANY VS. SAN DIEGUITO WATER COMPANY. Decided Dec. 21, 1926.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (4).
Folder F3725:5101

Case No. 2060Case No. 2077 LASSEN LUMBER AND BOX COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided June 15, 1925 with further decision Aug. 18, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcript (1 Vol.); exhibits (15).
Folder F3725:5102-5105

Case No. 2061 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE SAFETY AND NECESSITY OF GRADE CROSSINGS OF SANTA FE AVENUE AND OF THE TRACKS OF THE LOS ANGELES RAILWAY CORPORATION ACROSS THE TRACKS OF LOS ANGELES AND SALT LAKE RAILROAD COMPANY, AND OF THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY AT BUTTE STREET, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. Decided April 7, 1925 with further decisions Feb. 20, 1926, June 28, 1926, Nov. 1, 1926, and Dec. 7, 1929.

Physical Description: 4f.

Scope and Content Note

Contains: reports, legal documents; memoranda; evidence; correspondence; transcripts (4 Vols.); exhibits (24).
Filed separately: 2 (8×10) black and white photographs of Butte crossing-Santa Fe Avenue, Los Angeles, 1925.
Folder F3725:5106

Case No. 2068 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE REQUEST OF THE POSTAL TELEGRAPH COMPANY FOR PERMISSION TO ESTABLISH A TELEGRAPH OFFICE IN THE CITY OF CHICO, CALIFORNIA. Decided Dec. 4, 1924.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; memoranda; correspondence; transcript (1 Vol.).
Folder F3725:5107

Case No. 2070Case No. 2055 IN THE MATTER OF THE AMENDMENTS TO THE MINIMUM CLASS RATES AND MINIMUM CAR CHARGE SCHEDULE AS SET FORTH IN TARRIFFS OF CARRIERS OPERATING UNDER THE JURISDICTION OF THE RAILROAD COMMISSION OF THE STATE OF CALIFORNIA. Decided March 24, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (6).
Folder F3725:5108-5109

Case No. 2075 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE RATES AND PRACTICES INVOLVED IN THE SALE OF ELECTRICITY FOR AGRICULTURAL PURPOSES BY WESTERN STATES GAS AND ELECTRIC COMPANY. Decided April 20, 1925.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (3 Vols.); exhibits (5).
Folder F3725:5110-5116

Case No. 2087 UNION ROCK COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY, PACIFIC ELECTRIC RAILWAY COMPANY. Decided Dec. 11, 1925

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence; transcripts (7 Vols.); exhibits (65).
Folder F3725:5117-5118

Case No. 2120 C. N. TURNER PETROLEUM COMPANY AND AMERICAN-ASIATIC PETROLEUM COMPANY VS. PACIFIC ELECTRIC RAILWAY COMPANY AND SOUTHERN PACIFIC COMPANY. Decided Jan. 4, 1926.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; transcript (1 Vol.); exhibits (8).
Folder F3725:5119

Case No. 2121Case No. 2122 IN THE MATTER OF THE SUSPENSION BY THE RAILROAD COMMISSION, ON ITS OWN MOTION OF A CERTAIN RULE OF SUTTER-BUTTE CANAL COMPANY AND IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION, INTO THE RATES, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, RULES, REGULATIONS, SCHEDULES AND CONDITIONS OF SERVICE OF THE SUTTER-BUTTE CANAL COMPANY. Decided May 5, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5120-5124

Case No. 2124Case No. 2171 LOS ANGELES COUNTY GRADE CROSSING COMMITTEE VS. SOUTHERN PACIFIC RAILROAD COMPANY AND THE SOUTHERN PACIFIC COMPANY. Decided Sept. 10, 1926 with further decisions Feb. 11, 1929 and May 28, 1934.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; correspondence; transcripts (7 Vols.); exhibits (5).
Folder F3725:5125-5130

Case No. 2126 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION, INTO THE RATES, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, RULES, REGULATIONS, SCHEDULES AND CONDITIONS OF SERVICE OF THE SUTTER-BUTTE CANAL COMPANY. Decided March 20, 1926 with further decisions April 8, 1926.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (4 Vols.).
Folder F3725:5131

Case No. 2137 VAN NUYS CHAMBER OF COMMERCE VS. WESTERN UNION TELEGRAPH COMPANY. Decided Sept. 3, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:5132

Case No. 2138 ROBERT A. PRIEST, JOHN F. WILLIAMS, AND M. E. FINN VS. THOMAS PARKHILL AND RIDGE PARK IMPROVEMENT COMPANY. Decided Feb. 5, 1926.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; exhibits (13).
Folder F3725:5133-5134

Case No. 2140 THE LEMONCOVE-WOODLAKE GROWERS AND SHIPPER'S ASSOCIATION VS. THE ATCHISON, TOPEKA, & SANTA FE RAILWAY COMPANY AND VISALIA ELECTRIC RAILROAD COMPANY. Decided Nov. 5, 1926.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; transcript (1 Vol.).
Folder F3725:5135

Case No. 2142 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE REASONABLENESS OF THE RATES, RULES, REGULATIONS, PRACTICES AND SERVICES OF THE WESTERN UNION TELEGRAPH COMPANY, AS THE SAME APPLY TO ITS TIME SERVICE. Decided Dec. 31, 1925.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memoranda; correspondence; transcript (1 Vol.); exhibits (6).
Folder F3725:5136-5140

Case No. 2143, 2144, 2153, 2154, 2189, 2190, 2200, 2201, 2225, 2235. CITY AND COUNTY OF SAN FRANCISCO VS. GREAT WESTERN POWER COMPANY OF CALIFORNIA. Decided Feb. 23, 1928 with further decisions Feb. 4, 1930, March 14, 1930, Nov. 22, 1932 and Dec. 23, 1932.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (19 Vols.).
Folder F3725:5141-5143

Case No. 2144 CITY AND COUNTY OF SAN FRANCISCO VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided Feb. 23, 1928 with further decisions Jan. 16, 1930, Feb. 13, 1930, Feb. 25, 1930 and Dec. 23, 1932.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; (see Case No. 2143 for transcripts).
Folder F3725:5144-5145

Case No. 2156 CITY OF MARICOPA, L. H. PITTMAN, ET. AL. VS. WEST SIDE WATER COMPANY. Decided Feb. 15, 1926.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5146-5153

Case No. 2164 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE OPERATION AND APPLICATION OF THE MEASURED RATES APPLYING TO INDIVIDUAL LINE BUSINESS SERVICE, BUSINESS COMMERCIAL PRIVATE BRANCH EXCHANGE SERVICE AND BUSINESS INTERCOMMUNICATIONS SYSTEM SERVICE WITHIN THE LOS ANGELES EXCHANGE AREA OF THE SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided Jan. 12, 1926.

Physical Description: 8f.

Scope and Content Note

Contains: reports; correspondence; transcripts (2 Vols.); exhibits (22).
Filed separately: 2 black and white photographs (8×10) depicting Southern California Telephone Company Switching equipment and Portion of `A' Board, Beacon Office, 1481 W. 22nd Street, Los Angeles-switchboard with operators working, 1925.
Folder F3725:5154-5158

Case No. 2171Case No. 2124 LOS ANGELES COUNTY GRADE CROSSING COMMITTEE VS. SOUTHERN PACIFIC RAILROAD COMPANY AND THE SOUTHERN PACIFIC COMPANY. Decided Sept. 10, 1926 with further decisions Feb. 11, 1929 and May 28, 1934.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; correspondence; exhibits (10).
Filed separately: 2 black and white photographs of artists conceptions of proposed subways in Los Angeles County.
Folder F3725:5159

Case No. 2187 CITY OF FRESNO VS. FRESNO TRACTION COMPANY. Decided April 4, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5160

Case No. 2203 RODEO IMPROVEMENT CLUB VS. RODEO WATER COMPANY. Decided Oct. 21, 1926.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence; exhibits (5).
Folder F3725:5161

Case No. 2205 VALLEY COAST TRANSIT COMPANY VS. SANDERCOCK TRANSFER COMPANY. Dismissed April 20, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5162

Case No. 2206 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION INTO THE RATES, TOLLS, RENTALS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, RULES, AND REGULATIONS OF THE SUSANVILLE WATER COMPANY. Decided March 25, 1926.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memoranda; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5163-5164.

Case No. 2208 CALIFORNIA TRANSIT COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided April 13, 1927.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence; transcripts (3 Vols.); exhibits (4).
Folder F3725:5165.

Case No. 2209Case No. 2188 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO PROTECTION, CONSTRUCTION, ALTERATION AND NECESSITY FOR THE CROSSINGS OF THE TRACK OF SOUTHERN PACIFIC COMPANY AT SATURN AVENUE, LYFORT AVENUE AND IRVINGTON AVENUE, IN THE CITY OF HUNTINGTON PARK, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. Decided June 20, 1927 with further decisions Jan. 8, 1930, Oct. 8, 1930, March 31, 1931, May 7, 1931, Sept. 29, 1931 and April 19, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence.
Folder F3725:5166

Case No. 2211 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION, INTO THE SEASON STORAGE RATES INCLUDED IN FEDERAL COLD STORAGE COMPANY WAREHOUSE TARIFF No. 1, C.R.C. No. 1. Dismissed April 16, 1926.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5167-5171

Case No. 2212 F. J. COULTER, ETC. IN BEHALF OF CALIFORNIA TRANSIT COMPANY, ET. AL. VS. YOSEMITE TRANSIT COMPANY, ET. AL. Decided Aug. 26, 1926 with further decision Sept. 10, 1926.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (46).
Filed separately: five color posters (16×23) produced by Southern Pacific Company advertising Yosemite National Park, 1920's and two black and white posters (16×23) advertising the University of California Extension Division's Le Conte Memorial Lectures in Yosemite National Park, June 19-July 13, 1923.
Folder F3725:5172-5173

Case No. 2228 IN THE MATTER OF THE INVESTIGATION UPON THE COMMISSION'S OWN MOTION INTO THE REASONABLENESS OF THE RATES, CHARGES, PRACTICES, CONTRACTS, RULES, REGULATIONS, SCHEDULES, AND CONDITIONS OF SERVICE OF DILLON BEACH COMPANY OPERATING A WATER SYSTEM IN THE VICINITY OF DILLON BEACH, MARIN COUNTY. Decided June 27, 1927.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (21).
Folder F3725:5174-5178

Case No. 2230 PACIFIC STATES BUTTER, EGG, CHEESE AND POULTRY ASSOCIATION VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided July 11, 1927 with further decisions Oct. 27, 1927, and March 6, 1928.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (55).
Folder F3725:5179

Case No. 2235Case No. 2143Case No. 2144Case No. 2153Case No. 2154Case No. 2189Case No. 2190Case No. 2200Case No. 2201Case No. 2225Case No. 3085. IN THE MATTER OF AN INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE RATES AND CHARGES OF GREAT WESTERN POWER COMPANY OF CALIFORNIA FOR ELECTRICITY. Decided Feb. 23, 1928 with further decisions Jan. 17, 1930, Feb. 4, 1930, March 14, 1930 and Nov. 21, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (10).
Folder F3725:5180

Case No. 2241 TOWN OF NORTH SACRAMENTO VS. SACRAMENTO NORTHERN RAILWAY. Decided Dec. 21, 1926.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; correspondence; exhibits (6).
Folder F3725:5181-5183

Case No. 2253 THE WESTERN PACIFIC RAILROAD COMPANY VS. NORTHWESTERN PACIFIC RAILROAD COMPANY. Decided Feb. 24, 1927 with further decisions March 14, 1928 and May 31, 1928.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (5 Vols.); exhibits (12).
Folder F3725:5184-5185

Case No. 2254Case No. 2255App. No. 12347 BAY CITIES TRANSPORTATION COMPANY VS. ALAMEDA TRANSPORTATION COMPANY. Decided Oct. 22, 1926 with further decision Dec. 3, 1926.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (2 Vols.); exhibits (10).
Filed separately: 30 black and white photographs documenting the activities of Bay Cities Transportation Company transporting freight by ferry to and from Oakland and San Francisco.
Folder F3725:5186-5188

Case No. 2256 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE REASONABLENESS OF THE RATES, CHARGES, PRACTICES, CONTRACTS, RULES, REGULATIONS, SCHEDULES AND CONDITIONS OF SERVICE, OR ANY OTHER OF THE WESTERN WATER COMPANY, OPERATING A WATER SYSTEM IN THE VICINITY OF TAFT, KERN COUNTY, CALIFORNIA. Decided July 23, 1927.

Physical Description: 3f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence; transcript (1 Vols); exhibits (11).
Folder F3725:5189

Case No. 2265 FAIRFAX VOLUNTEER FIRE DEPARTMENT, WM. A. BLISS, ET. AL., VS. NORTHWESTERN PACIFIC RAILROAD COMPANY. Decided Jan. 6, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (22).
Filed separately: eleven black and white photographs (7 3/4"×9 3/4" - 10; 6"×8" - 1) of railroad stations, grade crossings, and various street scenes in and around Fairfax, Marin County, California, 1926.
Folder F3725:5190-5193

Case No. 2266App. No. 13180 H. P. WILLIAMS, ET. AL., VS. UTICA MINING COMPANY, ETC. Decided April 23, 1928.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits-listing only-filed with App. No. 13180.
Folder F3725:5194-5195

Case No. 2276 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE REASONABLENESS OF THE RATES, CHARGES, PRACTICES, CONTRACTS, RULES, REGULATIONS, SCHEDULES AND CONDITIONS OF SERVICE, OR ANY OF THEM, OF B. G. ADAMS, OPERATING UNDER THE FICTICIOUS NAME OF VERMONT WATER COMPANY, IN TRACTS NOS. 2273 AND 4754, FIGUEROA HEIGHTS, WOOLOCOTT HEIGHTS, AND VERMONT VILLA TRACTS, LOS ANGELES COUNTY, CALIFORNIA. Decided Dec. 23, 1926 with further decisions Jan. 18, 1927 and Feb. 1, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (8).
Folder F3725:5196

Case No. 2283 J. BROMBACHER, AN INDIVIDUAL, OPERATING AS CALIFORNIA CAR BUILDING & REPAIR COMPANY VS. LOS ANGELES & SALTLAKE RAILROAD COMPANY, ET. AL. Decided April 10, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: transcripts (2 Vols.) only.
Folder F3725:5197

Case No. 2288 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION OF THE REASONABLENESS OF THE RATES, SERVICE, RULES, REGULATIONS AND PRACTICES OF PEOPLES CALIFORNIA HYDROELECTRIC CORPORATION. Decided March 15, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; correspondence; transcripts (2 Vols.); Exhibits (17).
Folder F3725:5198-5199

Case No. 2290 IN THE MATTER OF THE INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE REASONABLENESS OF PROPOSED MINIMUM CLEARANCES ON RAILROADS AND STREET RAILROADS WITH REFERENCE TO SIDE STRUCTURES, OVERHEAD STRUCTURES, PARALLEL TRACKS AND PUBLIC HIGHWAYS. Decided Dec. 22, 1926 with further decision March 28, 1927. Other decision dates unknown.

Physical Description: 2f.

Scope and Content Note

Contains: transcripts (7 Vols.) only.
Folder F3725:5200

Case No. 2291Case No. 2294 GLOBE GRAIN AND MILLING COMPANY VS. ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, LOS ANGELES STEAMSHIP COMPANY, ET. AL. Decided April 4, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (7).
Folder F3725:5201

Case No. 2292 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF PROPOSED STANDARDS FOR PROTECTION OF CROSSINGS OF HIGHWAYS WITH RAILROADS AND STREET RAILROADS. Decided Jan. 12, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: transcripts (2 Vols.) only.
Folder F3725:5202

Case No. 2296 PAN AMERICAN PETROLEUM COMPANY VS. PACIFIC ELECTRIC RAILWAY COMPANY. Decided Jan. 26, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5203

Case No. 2297 BAY AND RIVER BOAT OWNER'S ASSOCIATION VS. WILLIAM FRODSHAM. Decided Aug. 9, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; correspondence; transcripts (2 Vols.).
Folder F3725:5204-5217

Case No. 2302Case No. 2313Case No. 2314Case No. 2359 COUNTY OF LOS ANGELES VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY: LOS ANGELES AND SALT LAKE RAILROAD COMPANY, AND SOUTHERN PACIFIC COMPANY. Decided Oct. 16, 1928 with further decision Dec. 14, 1928.

Physical Description: 14f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (8 Vols.); exhibits (99)
Filed separately; a photographic album compiled by the Southern Pacific Company containing 68 black and white photographs entitled: Photographs of Crushed Rock, Sand and Gravel Plants operating in Northern California Along the Tidewater; Also of Equipment of Various Northern California Plants Actually in Operation Transporting Crushed Rock, Sand and Gravel by Water - Southern Pacific Company (Pacific Lines), Office of Freight Traffic Manager, San Francisco, California, April 12, 1927. Geographic areas included are San Francisco, Alameda, Oakland, Richmond, Marin County, Petaluma, Suisun Creek, Thomasson, Sacramento River, Rio Vista, and Stocktonall in California. Each image is thoroughly described in an index at the front of the album.
Folder F3725:5218

Case No. 2304 N. H. NEKALSON, ET. AL. VS. THE RATTERSEE BROTHERS, INC. Decided July 15, 1927.

Physical Description: 1f.

Scope and Content Note

Conains: report; legal documents; Commissioner's notes; correspondence; exhibits (8).
Folder F3725:5219

Case No. 2308 CITY OF BEVERLY HILLS VS. PACIFIC ELECTRIC RAILWAY COMPANY. Decided Oct. 20, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; evidence; correspondence.
Folder F3725:5220

Case No. 2317 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE SERVICE, CLASSIFICATIONS, CONTRACTS, PRACTICES, RULES AND REGULATIONS OF MILLER & LUX, INC. ETC. Dismissed June 29, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal document; evidence; correspondence; exhibits (5).
Folder F3725:5221-5226

Case No. 2319 BAY AND RIVER BOAT OWNER'S ASSOCIATION, CARL ANDERSON, ET. AL. VS. JOHN ANDERSON, W. J. ALBACH, ET. AL. Decided July 3, 1928.

Physical Description: 6f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (5 Vols.); exhibits (44).
Filed separately: 6 black and white photographs (8"×10") depicting various levee landings along the San Joaquin River near Stockton, 1927.
Folder F3725:5227-5231

Case No. 2323 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE LAWFULNESS OF THE RATES ON GRAIN AND GRAIN PRODUCTS BETWEEN ALL POINTS WITHIN THE STATE OF CALIFORNIA. Decided Sept. 27, 1937.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (6 Vols.)
Folder F3725:5232-5238

Case No. 2324Case No. 2353 IN THE MATTER OF THE COMMISSION'S INVESTIGATION RELATIVE TO THE RATES, RULES, REGULATIONS, AND PRACTICES OF KERN MUTUAL TELEPHONE COMPANY. Decided Dec. 15, 1927.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence; transcripts (4 Vols.); exhibits (28) includes CRC Engineer's Valuation Reports and other reports.
Folder F3725:5239-5241

Case No. 2325 ALBERS BROS. MILLING COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided Dec. 28, 1927.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (36).
Folder F3725:5242-5250

Case No. 2330Case No. 2349Case No. 2365 MARVELOUS MARIN VS. NORTHWESTERN PACIFIC RAILROAD COMPANY, ET. AL. Decided April 12, 1928 with further decision July 12, 1928.

Physical Description: 9f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence correspondence-including monthly statements showing progress of work submitted by the Northwestern Pacific Railroad Company in accordance with the Commission's decision; transcripts (4 Vols.); exhibits (78)-including two engineer's investigative reports.
Filed separately: 27 black and white photographs submitted by the complainant as exhibits depicting the unsafe conditions of Northwestern Pacific Railroad Company Stations, track, and crossings in Marin County. Also 28 black and white photographs submitted by the defendant depicting Northwestern Pacific Railroad Companie's Stations, track, equipment (interiors and exteriors), and crossings in Marin County, 1927-28. Also filed separately is one architectural rendering of a Proposed Waiting Room in Kentfield, California and nine blueprints which are plans for N.P.R.R. Stations in San Rafael, Ross, and Mill Valley, Marin County, California, 1928.
Folder F3725:5251

Case No. 2335 SPERRY FLOUR COMPANY VS. ISLAND TRANSPORTATION COMPANY. Decided Nov. 4, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (8).
Filed separately: 10 black and white photographs submitted by the complainant depicting the wharf area at Sperry Flour Co., South Vallejo, California, 1927.
Folder F3725:5252

Case No. 2338 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE OPERATION, RATES, PRACTICES AND SERVICE OF J. B. PECKHAM COMPANY, OVER HIGHWAYS AND BETWEEN FIXED TERMINI, OR OVER REGULAR ROUTES. Decided Dec. 28, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; transcript (1 Vol.).
Folder F3725:5253

Case No. 2342App. No. 13576 SEQUOIA AND GENERAL GRANT NATIONAL PARKS COMPANY VS. OVERALL AND ASKIN, SEQUOIA NATIONAL PARK STAGE COMPANY. Decided June 27, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5254-5255

Case No. 2343 THE CITY OF LOS ANGELES VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided Nov. 4, 1927.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (9).
Folder F3725:5256-5258

Case No. 2344 CITY OF SANTA BARBARA VS. SOUTHERN COUNTIES GAS COMPANY. Decided July 2, 1928.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcripts (3 Vols.); exhibits (19).
Folder F3725:5259

Case No. 2350 IN THE MATTER OF THE SUSPENSION BY THE COMMISSION ON ITS OWN MOTION OF RULE 85-A OF PACIFIC FREIGHT TARIFF BUREAU EXCEPTION SHEET 1-K, CRC 384. Decided Sept. 15, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (8).
Folder F3725:5260-5261

Case No. 2365 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO RULES, REGULATIONS, PRACTICES, ETC. OF NORTHWESTERN PACIFIC RAILROAD COMPANY. Decided March 30, 1928.

Physical Description: 2f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence.
Folder F3725:5262

Case No. 2374 ALBERS BROS. MILLING COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided Jan. 24, 1928 with further decision June 2, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (13).
Folder F3725:5263

Case No. 2375 AROMAS GRANGE NO. 361 PATRONS OF HUSBANDRY VS. SOUTHERN PACIFIC RAILROAD COMPANY. Decided Oct. 5, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; exhibits (13).
Filed separately: 9 black and white photographs of the Vega-Thompson Road crossing near Watsonville, California, 1927.
Folder F3725:5364-5265

Case No. 2376Case No. 2452 CALIFORNIA WAREHOUSEMEN'S ASSOCIATION VS. CHARLES F. KANE D.B.A. CHARLES F. KANE & CO.. Decided May 9, 1928.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; transcripts (3 Vols.); exhibits (7).
Folder F3725:5266-5271

Case No. 2383Case No. 2440App. No. 11743 GOLDEN STATE PORTLAND CEMENT COMPANY VS. SOUTHERN SIERRAS POWER COMPANY. Decided Dec. 7, 1929.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; transcripts (6 Vols.); exhibits (41).
Folder F3725:5272-5273

Case No. 2386 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE REASONABLENESS OF THE RATES: CHARGES, PRACTICES, CONTRACTS, RULES, REGULATIONS, SCHEDULES AND CONDITIONS OF SERVICE OF THE MARIN LUMBER AND SUPPLY COMPANY, OPERATING A WATER SYSTEM SUPPLYING CONSUMERS IN AND IN THE VICINITY OF DUNCAN MILLS, SONOMA COUNTY, CALIFORNIA. Decided Oct. 26, 1927.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; memoranda; evidence; correspondence; exhibits (12).
Folder F3725:5274

Case No. 2387 ROSENBERG BROS. & CO. VS. CENTRAL CALIFORNIA TRACTION COMPANY AND SOUTHERN PACIFIC COMPANY. Decided Dec. 3, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:5275-5279

Case No. 2393Case No. 2396 PACIFIC PORTLAND CEMENT COMPANY, HENRY COWELL LIME & CEMENT COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO., SOUTHERN PACIFIC CO., ET. AL. Decided June 28, 1929.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; evidence-including material from a related complaint file; correspondence; transcript (1 Vol.); exhibits (23).
Folder F3725:5280

Case No. 2396 PACIFIC PORTLAND CEMENT CO., HENRY COWELL LIME & CEMENT CO. VS. SOUTHERN PACIFIC CO., ET. AL. Decided June 28, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5281

Case No. 2404Case No. 3116Case No. 3180 THE CUDAHY PACKING CO. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO., ET. AL. Dismissed June 14, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence; transcript (1 Vol.)-hearing held jointly with the Interstate Commerce Commission.
Folder F3725:5282-5283

Case No. 2412Case No. 2328App. No. 13475App. No. 16192 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES AND OPERATIONS OF D. S. ROSA, OPERATING A PUBLIC UTILITY STAGE SERVICE FOR THE TRANSPORTATION OF PERSONS AND PROPERTY BETWEEN SAN LUIS OBISPO AND CAMBRIA, CALIFORNIA. Decided Oct 1, 1930 with further decision March 3, 1931.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; transcripts (3 Vols); exhibits (3).
Filed separately: 2 black and white photographs submitted as exhibits by the Commission of an automobile being used as a stage, 1927.
Folder F3725:5284-5286

Case No. 2413Case No. 2670App. No. 15840 BLUE DIAMOND COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided March 6, 1930.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (2 Vols.); exhibits (25).
Folder F3725:5287-5289

Case No. 2414 H. R. SALES, ET. AL. VS. WESTSIDE NATURAL GAS COMPANY OF TAFT, CALIFORNIA. Decided March 19, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (3 Vols.); exhibits (10)-including valuation.
Folder F3725:5290-5291

Case No. 2442 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES AND OPERATIONS OF THE LINE OF THE PICKWICK STAGES SYSTEM EXTENDING FROM SAN FRANCISCO TO THE CALIFORNIA-OREGON STATE LINE NORTH OF COLE, CALIFORNIA. Decided July 3, 1928 with further decision April 29, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; exhibits (6).
Folder F3725:5292

Case No. 2456 CALIFORNIA HAWAIIAN MILLING CO., INC. VS. SOUTHERN PACIFIC COMPANY. Decided April 13, 1928 with further decision May 23, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; transcript (1 Vol.); exhibit (1).
Folder F3725:5193-5295.

Case No. 2460 W. C. FAIREY, ET. AL. VS. HECK BROTHERS, FELLOWS. Decided Nov. 7, 1928 with further decision June 5, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (11).
Folder F3725:5296-5299

Case No. 2471 CALIFORNIA LIVESTOCK COMMISSION CO., SOUTHWEST COMMISSION COMPANY, ET. AL. VS. SOUTHERN PACIFIC COMPANY, HOLTON INTERURBAN RAILWAY COMPANY. Decided July 10, 1930 with further decisions Aug. 21, 1930,Oct. 21, 1930, and Oct. 25, 1930.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; evidence-including material from three related informal complaints; correspondence; transcript (1 Vol.); exhibits (26).
Folder F3725:5300-5301

Case No. 2475 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE REASONABLENESS OF CERTAIN PROPOSED RULES FOR OVERHEAD LINE CONSTRUCTION FOR THE STATE OF CALIFORNIA, IN REVISION OF GENERAL ORDER NO. 64. No decision date.

Physical Description: 2f.

Scope and Content Note

Contains: report; correspondence; transcripts (2 Vols.); exhibits (16)-including a copy of the Proposed Revision of General Order 64 - Rules for Overhead Electrical Construction for Electric Utilities.
Folder F3725:5302-5303

Case No. 2477 THE CITY OF STOCKTON AND COUNTY OF SAN JOAQUIN VS. L. GUZMAN, ET. AL. Decided June 27, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; transcripts (2 Vols.); exhibits (28).
Folder F3725:5304

Case No. 2478 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE SERVICE, PRACTICES, AND OPERATIONS OF CALIFORNIA TRANSIT COMPANY BETWEEN THE POINTS OF NAPA AND VALLEJO AND/OR INTERMEDIATE POINTS. Decided Dec. 19, 1928 with further decision Sept. 27, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memorandum; evidence; correspondence; transcripts (1 Vol.); exhibits (2).
Folder F3725:5305

Case No. 2480 POULTRY PRODUCERS OF CENTRAL CALIFORNIA VS. THE ATCHISON, TOPEKA, AND SANTA FE RAILWAY COMPANY, ET. AL. Dismissed Nov. 17, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5306-5307

Case No. 2481Case No. 2502 THE CITY OF SAN BUENAVENTURA VS. SOUTHERN COUNTIES GAS COMPANY. Decided Dec. 5, 1928.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (5).
Folder F3725:5308-5312

Case No. 2482Case No. 2483Case No. 2591 J. G. BOSWELL COMPANY, ET. AL. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY AND SOUTHERN PACIFIC COMPANY. Decided June 29, 1929 with further decisions Aug. 9, 1929 and Aug. 17, 1929.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence-including material from related informal complaints; correspondence; transcripts (2 Vols.); exhibits (80).
Folder F3725:5313

Case No. 2483Case No. 2482 J. G. BOSWELL, ET. AL. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided June 29, 1929 with further decisions Aug. 9, 1929 and Aug 17, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence.
Folder F3725:5314-5316

Case No. 2484Case No. 2584 L. A. THORNEWILL VS. C. W. GREGORY AND R. C. GREGORY. Decided June 7, 1928 with further decisions Aug. 20, 1929 and April 27, 1939 (Second Contempt Proceeding).

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (3 Vols.); exhibits (2).
Second Contempt Proceeding contains: reports; legal documents; evidence; correspondence; exhibits (23).
Folder F3725:5317

Case No. 2487 THE CITY OF CORONADO VS. CORONADO WATER COMPANY. Dismissed Aug. 9, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5318-5319

Case No. 2506 IN THE MATTER OF THE SUSPENSION OF CERTAIN PROPOSED RATES OF AND THE COMMISSION'S INVESTIGATION INTO THE RATES FOR ELECTRIC ENERGY SERVICE OF LOS ANGELES GAS AND ELECTRIC CORPORATION. Decided Sept. 12, 1928.

Physical Description: 2f.

Scope and Content Note

Contains: reports; correspondence; transcripts (4 Vols.); exhibits (25).
Folder F3725:5320-5322

Case No. 2507Case No. 2569 GENERAL CLAY COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Jan. 26, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; memorandum; evidence; transcript (1 Vol.); exhibits (21).
Folder F3725:5323-5324.

Case No. 2508 PIONEER EXPRESS COMPANY VS. THOMAS KELLER, K. B. PURCHASING AGENCY, THOMAS KELLER D.B.A. KELLER BROS. AND K. B. PURCHASING AGENCY. Decided Oct. 17, 1928 with further decisions Nov. 13, 1928, Sept. 27, 1929 and Nov. 6, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (11).
Folder F3725:5325

Case No. 2509 BEN ALI-HACIENDA IMPROVEMENT CLUB, M. B. STOVER, SECRETARY VS. R. W. HUSTON, JOHN C. FORD (BANKRUPT), NORTH SACRAMENTO LAND CO. Dismissed June 22, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5326

Case No. 2510 CALIFORNIA FARM BUREAU FEDERATION, ET. AL. VS. SAN JOAQUIN LIGHT & POWER CORPORATION. Dismissed July 3, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence.
Folder F3725:5327-5329

Case No. 2511Case No. 2512 CALIFORNIA FARM BUREAU FEDERATION VS. NORTHERN CALIFORNIA TELEPHONE COMPANY. Decided May 28, 1928.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; transcript (1 Vol.); exhibits (8).
Filed separately: 87 black and white photographs removed from Def. Exhibit No. 3, a report -Farmer Line Construction and Maintenance - The Pacific Telephone and Telegraph Co., 1928; exchanges shown include Bakersfield, Carmel, Clovis, Dinuba, Escalon, Folsom, Forestville, Fulton, Grass Valley, Nevada City, Pleasant Grove, Selma, St. Helena, Ukiah, Windsor, Woodland, Contra Costa County. Also 18 black and white photographs removed from Def. Exhibit No. 7, a report -Farmer Line Construction and Maintenance-Northern California Telephone Company, 1928; exchanges shown include Corning, Healdsburg, Orland, and Paskenta.
Folder F3725:5330

Case No. 2526 SOUTHERN PACIFIC COMPANY AND THE ATCHISON, TOPEKA, & SANTA FE RAILWAY COMPANY VS. SAN FRANCISCO-SACRAMENTO RAILROAD COMPANY. Decided Oct 2, 1928 with further decision Oct. 27, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5331

Case No. 2532 GOLDEN STATE MILK PRODUCTS COMPANY VS. THE SOUTHERN SIERRAS POWER COMPANY. Decided May 17, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; evidence; transcript (1 Vol.); exhibits (5).
Folder F3725:5332-5336.

Case No. 2536App. No. 14497App. No. 14750 MOTOR SERVICE EXPRESS VS. S. B. COWAN, ET. AL. Decided Dec. 31, 1928, with further decision March 7, 1929.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (4 Vols.); exhibits (21).
Folder F3725:5337-5339.

Case No. 2537 GLOBE GRAIN AND MILLING COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided March 31, 1931 with further decision April 14, 1931.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.)-hearing held jointly with the Interstate Commerce Commission; exhibits (20).
Folder F3725:5340

Case No. 2539 ARROWHEAD SPRINGS CORPORATION, ARROWHEAD WATER DISTRIBUTING COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided April 12, 1929 with further decision April 17, 1927.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (19).
Folder F3725:5341-5342

Case No. 2556 CITY OF GLENDALE VS. THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY. Decided Feb. 18, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: transcripts (2 Vols.); exhibits (19).
Folder F3725:5343

Case No. 2557 BLUE DIAMOND COMPANY VS. SOUTHERN PACIFIC COMPANY, ET. AL. Dismissed July 11, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; correspondence.
Folder F3725:5344

Case No. 2558 SYLMAR PACKING CORPORATION VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY. Decided Dec. 11, 1929 with further decisions Sept. 20, 1932 and Feb. 28, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5345

Case No. 2560 SIERRA OIL COMPANY, INC. VS. SOUTHERN PACIFIC COMPANY, ET.AL. Decided Jan. 28, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (7).
Folder F3725:5346-5348

Case No. 2561 INYO CHEMICAL COMPANY AND DAVID B. SCOTT, AS RECEIVER OF NATURAL PRODUCTS COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided July 2, 1929 with further decision Aug. 30, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (30).
Folder F3725:5349

Case No. 2563 PAYNE FURNACE & SUPPLY COMPANY, INC. VS. PACIFIC ELECTRIC RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY. Decided Feb. 21, 1929 with further decision April 12, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (9).
Folder F3725:5350

Case No. 2564 CITY OF LONG BEACH VS. CONSOLIDATED UTILITIES AND ASSOCIATED TELEPHONE COMPANY. Decided June 19, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:5351

Case No. 2565 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES, RATES, RULES, REGULATIONS AND OPERATIONS OF CHARLES NELSON STEAMSHIP CO., BAYSIDE STEAMSHIP CO., AND LITTLE RIVER STEAMSHIP CO. OPERATING VESSELS BETWEEN POINTS SITUATE ON ON HUMBOLDT BAY. Decided Oct. 4, 1933

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5352

Case No. 2566 EAGLE ROCK CHAMBER OF COMMERCE VS. LOS ANGELES RAILWAY CORPORATION. Decided April 17, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5353

Case No. 2569Case No. 2607 PAN AMERICAN PETROLEUM COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Jan. 26, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (20).
Folder F3725:5354

Case No. 2570 C. W. GANOW VS. PAUL RICCI. Decided Oct. 25, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence-includes material from a related informal complaint; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5355

Case No. 2572 WEST END CHEMICAL COMPANY, PHILADELPHIA QUARTZ COMPANY, TRONA RAILWAY COMPANY. Decided Oct. 30, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (11).
Folder F3725:5356

Case No. 2573 G. M. WILSON, AS MAYOR OF THE CITY OF HANFORD, COUNTY OF KINGS, ET. AL., VS. HANFORD WATER COMPANY. Decided Sept. 26, 1930 with further decision Oct. 21, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence.
Folder F3725:5357

Case No. 2575 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE REASONABLENESS OF THE RATES, CHARGES, PRACTICES, CONTRACTS, RULES, REGULATIONS, SCHEDULES ADN CONDITIONS OF SERVICE OF CORONADO WATER COMPANY, ENGAGED IN THE BUSINESS OF SUPPLYING WATER IN AND IN THE VICINITY OF THE CITY OF CORONADO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. Decided Dec. 26, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; transcript (1 Vol.).
Folder F3725:5358

Case No. 2578 SCHUCKL & COMPANY, JOHN DEMARTINI CO., INC., VS. SOUTHERN PACIFIC COMPANY, NORTHWESTERN PACIFIC RAILROAD COMPANY. Decided May 2, 1929 with further decision Nov. 6, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (17).
Folder F3725:5359

Case No. 2583 J. L. JAMES, ET. AL., VS. CALIFORNIA WATER SERVICE COMPANY. Decided Dec. 14, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; correspondence.
Folder F3725:5360

Case No. 2586 CLARK CHEMICAL COMPANY VS. SOUTHERN PACIFIC COMPANY, SIERRA RAILWAY COMPANY OF CALIFORNIA. Decided Sept. 26, 1928.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5361

Case No. 2587 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF RULE 625-A AND RULE 630-J OF SUPPLEMENT NO. 27 TO PERISHABLE PROTECTIVE TARIFF NO. 3, C.R.C. NO. 2 OF R.C. DEARBORN, AGENT. Decided April 26, 1929,

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence.
Folder F3725:5363

Case No. 2588 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICE OF CARRIERS, PARTIES TO TARRIFFS ISSUED BY F. W. GOMPH, AGENT, IN ASSESSING AND COLLECTING HIGHER FREIGHT CHARGES IN THE AGGREGATE AT THE INTERCHANGE POINTS FROM OR TO THE MORE DISTANT POINTS. Decided Feb. 14, 1929 with further decisions April 11, 1929 and Oct. 16, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5364

Case No. 2590 GLADDING, McBEAN AND COMPANY VS. PACIFIC ELECTRIC RAILWAY COMPANY, THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided Jan. 28, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:5365

Case No. 2591Case No. 2482Case No. 2483 GLOBE GRAIN & MILLING COMPANY, ET. AL. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided June 29, 1929 with further decisions on Aug. 9, 1929 and Aug. 17, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence.
Folder F3725:5366

Case No. 2592 W. E. HITE, ET. AL., VS. TOMALES BAY AND COMPANY. Decided Dec 26, 1928 with further decision on Jan. 11, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence.
Folder F3725:5367

Case No. 2596 THE DIAMOND MATCH COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided May 22, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (6).
Folder F3725:5368-5370

Case No. 2597 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF A PROPOSED UNIFORM CLASSIFICATION OF ACCOUNTS FOR WAREHOUSEMEN. Decided Nov 13, 1928 with further decisions Dec. 10, 1932 and Dec. 28, 1932.

Physical Description: 3f.

Scope and Content Note

Contains: reports; evidence; correspondence-including letters from warehousemen describing their operations and applying from the Commission's order imposing a uniform classification of accounting; transcript (1 Vol.); exhibits (2)-including Proposed Uniform Classification of Accounts for Warehousemen.
Folder F3725:5371-5379

Case No. 2602App. No. 16637 SAN PEDRO CHAMBER OF COMMERCE, WILMINGTON CHAMBER OF COMMERCE VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Feb. 13, 1930 with further decisions March 20, 1930 and April 28, 1937.

Physical Description: 9f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcripts (4 Vols.); exhibits (59).
Filed separately: 8 black and white photographs of river steamers.
Folder F3725:5380

Case No. 2608Case No. 2611App. No. 15072 THOMAS T. PORTEOUS, RECEIVER OF ELSINORE GAS WORKS VS. SOUTHERN CALIFORNIA GAS COMPANY. Decided Feb. 20, 1929 with further decision on March 19, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (9).
Folder F3725:5381

Case No. 2609 CHARLES NELSON COMPANY VS. THE ARCAT AND MAD RIVER RAILROAD COMPANY, ET. AL. Dismissed Sept. 12, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence.
Folder F3725:5382

Case No. 2613 PACIFIC GAS AND ELECTRIC COMPANY, AND CALIFORNIA TELEPHONE AND LIGHT COMPANY VS. GREAT WESTERN POWER COMPANY OF CALIFORNIA. Decided April 19, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (10).
Filed separately: 6 black and white photographs showing utility lines in the Todd District Southwest of Santa Rosa, 1928, see exhibit list for identification.
Folder F3725: 5383

Case No. 2614 ASSOCIATED OIL COMPANY, ET. AL. VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided Sept. 28, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (15).
Folder F3725:5384

Case No. 2616App. No. 15146 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES AND OPERATIONS OF TEHACHAPI TRANSPORTATION COMPANY. Decided Feb. 5, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence; exhibits (14).
Folder F3725:5386

Case No. 2635 GENERAL PETROLEUM CORPORATION OF CALIFORNIA VS. SOUTHERN PACIFIC COMPANY. Decided June 11, 1929 with further decision on Aug. 13, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (11).
Folder F3725:5386

Case No. 2637 MAX MERRIMAN VS. GEORGE A HENSLEY, ELMER E. ALLEN, AND THE MONTA VISTA WATER SUPPLY SYSTEM. Decided July 9, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence-including material from a related informal complaint; correspondence; exhibits (6).
Folder F3725:5387

Case No. 2639 SAN FRANCISCO MILLING CO., LTD. VS. SOUTHERN PACIFIC COMPANY Decided June 11, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (6).
Folder F3725:5388

Case No. 2640 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, PRACTICES AND CONTRACTS OF SOUTHERN CALIFORNIA GAS COMPANY. Decided Feb. 20, 1929

Physical Description: 1f.

Scope and Content Note

Contains: report; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5389

Case No. 2644Case No. 2652Case No. 2653App. No. 15227 PETALUMA & SANTA ROSA RAILROAD COMPANY VS. SAN RAFAEL FREIGHT & TRANSFER COMPANY. EDGAR POMEROY. Decided Aug. 14, 1930 with further decisions Dec. 16, 1930 and May 5, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (11).
Folder F3725:5390

Case No. 2645 PACIFIC COTTONSEED PRODUCTS CORPORATION, SAN DIEGO OIL PRODUCTS CORPORATION VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, SAN DIEGO AND ARIZONA RAILWAY COMPANY. Decided Dec. 10, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (25).
Othertype F3725:5391

Case No. 2647 J. E. JOHNSTON, D.B.A. JOHNSTON ROCK COMPANY VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided June 19, 1929.

Scope and Content Note

Conains: reports; legal documents; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (15).
Folder F3725:5392-5396

Case No. 2649 IN THE MATTER OF THE APPLICATION OF THE CITY OF PALO ALTO FOR AN ORDER ON THE RAILROAD COMMISSION OF THE STATE OF CALIFORNIA INSTALLING GATES AT THE CROSSING OF CHURCHILL AVENUE WITH THE TRACKS OF THE SOUTHERN PACIFIC COMPANY IN SAID CITY. Decided May 20, 1930 with further decision on Nov. 26, 1930.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (7 Vols.); exhibits (52).
Filed Separately: 18 black and white photographs depicting various automatic railroad crossing gates. See F3725: 5396-Exhibits, Separation Sheets or P.U.C. Map Index for more information.
Folder F3725:5398

Case No. 2650 BAY POINT LIGHT & POWER COMPANY VS. GREAT WESTERN POWER COMPANY OF CALIFORNIA. Decided May 15, 1929 with further decision June 21, 1929.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; evidence; correspondence; transcript (1 Vol.); exhibits (15).
Folder F3725:5399

Case No. 2651 SOUTHERN PACIFIC COMPANY VS. L. A. THORNEWILL. Decided Aug. 20, 1929 with further decision March 24, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5400

Case No. 2654 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES AND OPERATIONS OF FRANK AKAMATSU, OPERATING AN AUTOMOTIVE TRUCKING SERVICE BETWEEN RED HILL AND CERTAIN OTHER POINTS AND LOS ANGELES. Decided March 28, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memoranda; correspondence.
Folder F3725:5401-5402

Case No. 2658App. No. 15271 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, RULES, REGULATIONS, CONTRACTS, PRACTICES AND OPERATIONS OF THE SAN JOAQUIN & KINGS RIVER CANAL & IRRIGATION CO., INC. Decided March 20, 1930 with further decisions on May 19, 1930 and Sept. 26, 1940.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence-including many letters from individual consumers.
Folder F3725:5403

Case No. 2660 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, PRACTICES AND OPERATIONS OF FOREST F. SULLIVAN OPERATING A COMMON CARRIER TRUCK SERVICE BETWEEN LOS ANGELES AND LANCASTER AND INTERMEDIATE POINTS. Decided Jan. 31, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5404-5406

Case No. 2661 TOWN OF SAN CARLOS VS. PACIFIC WATER COMPANY, AND SAN CARLOS WATER COMPANY. Decided Oct. 10, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (12).
Folder F3725:5407-5417

Case No. 2663 CALIFORNIA PORTLAND CEMENT COMPANY, RIVERSIDE CEMENT COMPANY VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided March 19, 1930 with further decision on March 10, 1931.

Physical Description: 11f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (12 Vols.); exhibits (127).
Folder F3725:5418

Case No. 2665 GEO. H. CROLEY COMPANY, INC. VS. SOUTHERN PACIFIC COMPANY AND WESTERN PACIFIC RAILROAD COMPANY. Decided Sept. 27, 1929 with further decisions on Oct. 29, 1929 and April 5, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (7).
Folder F3725:5419-5420

Case No. 2669 IN THE MATTER OF THE ISSUANCE OF FREE OR REDUCED RATE TRANSPORTATION AND REGULATIONS GOVERNING THE RECORDING OF PASSES. Decided Aug. 26, 1929 with further decision on Feb. 15, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5421

Case No. 2671 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED RATES ON CRUSHED ROCK FROM OROVILLE TO SACRAMENTO AND THE INTERMEDIATE POINTS VIA THE WESTERN PACIFIC RAILROAD COMPANY AND SACRAMENTO NORTHERN RAILWAY. Decided July 19, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal document; correspondence; transcript (1 Vol.); exhibits (9).
Folder F3725:5422

Case No. 2672 HUNT BROS. PACKING COMPANY VS. SOUTHERN PACIFIC COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided Aug. 8, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (5).
Folder F3725:5423-5424

Case No. 2674 T. J. PENFIELD, ET. AL. VS. OCCIDENTAL LIFE INSURANCE COMPANY AND L. H. CHATTERSON. Decided March 24, 1930 with further decision May 2, 1930.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (9).
Folder F3725:5425-5426

Case No. 2675 SAN FRANCISCO MILLING CO. LTD. VS. SOUTHERN PACIFIC COMPANY. Decided Dec. 20, 1929 with further decisions March 19, 1930 and April 3, 1930.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; correspondence; transcript (1Vol.); exhibits (3).
Folder F3725:5427

Case No. 2677 IN THE MATTER OF THE INVESTIGATION OF THE PROPRIETY AND REASONABLENESS OF A PROPOSED SCHEDULE OF RATES OF PORTOLA WATER COMPANY. Decided May 21, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; correspondence.
Folder F3725:5428-5430

Case No. 2678Case No. 2689Case No. 2692Case No. 2698 TOWN OF FAIRFIELD VS. GREAT WESTERN POWER OF CALIFORNIA. Decided July 1, 1930.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (42).
Folder F3725:5431-5434

Case No. 2688 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, TOLLS, RENTALS, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, CONTRACTS AND PRACTICES OF SOUTHERN CALIFORNIA TELEPHONE COMPANY, THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY, UNITED STATES LONG DISTANCE TELEPHONE AND TELEGRAPH COMPANY, ETC. Decided Nov. 8, 1929 with further decision April 20, 1932.

Physical Description: 4f.

Scope and Content Note

Contains: reports; memorandum; correspondence; transcripts (2 Vols.); exhibits (12)-including partial valuations of Southern California Telephone Co. and the Pacific Telephone & Telegraph Co.
Folder F3725:5435-5436

Case No. 2690Case No. 2702 CITY OF ALAMEDA VS. SOUTHERN PACIFIC COMPANY. Decided Sept. 13, 1929.

Physical Description: 2f

Scope and Content Note

Contains: reports; legal documents; memorandum; transcript (1 Vol.); exhibits (15).
Folder F3725:5437

Case No. 2694 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE SAFETY OF OPERATION OF THE FAIRFAX INCLINE RAILROAD COMPANY. Decided June 18, 1929 with further decision Sept. 19, 1929.

Physical Description: 1f.

Scope and Content Note

Contains reports; memoranda; evidence; correspondence; exhibits (5).
Filed separately: 5 black and white photographs depicting grade crossings and trestle of the Fairfax Incline Railroad in Marin County, 1929.
Folder F3725:5438

Case No. 2699 GEORGE P. BLACK VS. ALLENSWORTH RURAL WATER COMPANY. Decided Dec. 16, 1929.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; evidence; correspondence; exhibit (1)-map of the town of Allensworth.
Folder F3725:5438

Case No. 2706 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE ACTIVITIES AND PRACTICES OF SOUTHERN CALIFORNIA EDISON CO., LOS ANGELES GAS AND ELECTRIC CORP., SOUTHERN COUNTIES GAS CO. OF CALIFORNIA, AND SOUTHERN CALIFORNIA GAS COMPANY IN CONNECTION WITH THE EXPENDITURE OF COMPANY FUNDS FOR POLITICAL PURPOSES AND THE DIVERTING OF TIME AND EFFORTS OF COMPANY EMPLOYEES TO THE ADVANCEMENT OF POLITICAL CAUSES. Decided Sept. 12, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (2 Vols.); exhibits (5).
Folder F3725:5439-5448

Case No. 2711Case No. 2755 TEHACHAPI CATTLE COMPANY, MEDA E. HOUGHTON, S. M. JASPER VS. KERN ISLAND CANAL COMPANY. Decided Jan. 2, 1930 with further decisions March 22, 1930, May 2, 1930, Jan. 15, 1931, March 10, 1931, March 16, 1931, March 24, 1931, Feb. 24, 1932, March 1, 1933, Nov. 13, 1933, Feb. 14, 1934 and Feb. 5, 1935.

Physical Description: 10f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (3 Vols.); exhibits (42).
Folder F3725:5449-5451

Case No. 2757 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO INSTALLATION, MAINTENANCE, PROTECTION AND OPERATION OF CROSSING OF THE RAILROAD TRACKS OF SOUTHERN PACIFIC COMPANY WITH STATE HIGHWAY NEAR SOUTHERN LIMITS OF CITY OF SAN MATEO AND TO DETERMINE NECESSITY FOR SEPARATION OF GRADES. Decided Dec. 9, 1929.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal document; Commissioner's notes; memoranda; correspondence; transcripts (2 Vols.); exhibits (31).
Folder F3725:5452-5453

Case No. 2758 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO CLEARANCE CONDITIONS AND SAFETY OF OPERATIONS OVER THE TRACK LAID IN VIOLET ALLEY IN THE CITY OF LOS ANGELES AND THE CITY OF VERNON. Decided Dec. 17, 1929 with further decision Jan. 11, 1930.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence-including material from a related informal complaint; transcripts (2 Vols.); exhibit (1).
Folder F3725:5454

Case No. 2761 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, TOLLS, RENTALS, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, PRACTICES, CONTRACTS, OPERATIONS, COMPLIANCE WITH GENERAL ORDERS, SERVICE OF A. S. BRYANT OPERATING UNDER THE FICTICIOUS NAME AND STYLE OF BRIDGEPORT TELEPHONE AND TELEGRAPH COMPANY. Decided Jan. 7, 1930 with further decision on June 18, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence-including material from related informal complaints; transcript (1 Vol.); exhibits (2)-including appraisal of Bridgeport Telephone and Telegraph Company.
Folder F3725:5455-5457

Case No. 2762Case No. 2763Case No. 2764App. No. 15878 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, PRACTICES, CONTRACTS, OPERATIONS, AND SCHEDULES OF R. W. RASMUSSEN COMPANY, INC. OPERATING A COMMON CARRIER TRUCKING SERVICE BETWEEN POINTS IN THE STATE OF CALIFORNIA. Decided March 21, 1930

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence-including material from related informal complaints; transcripts (3 Vols.); exhibits (16).
Folder F3725:5458-5462

Case No. 2788 THE CITY OF REDLANDS VS. THE SOUTHWESTERN HOME TELEPHONE COMPANY. Decided Sept. 4, 1930.

Physical Description: 5f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (4 Vols.); exhibits (13).
Filed separately: 12 black and white photographs (Def. Ex. No. 6) depicting the condition of telephone lines belonging to Southwestern Home Telephone Company in Redlands, California, 1930.
Folder F3725:5463-5465

Case No. 2806 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO PROPOSED SAFETY RULES AND OPERATING REGULATIONS GOVERNING THE OPERATION OF PASSENGER STAGE CORPORATIONS AND AUTOMOTIVE TRANSPORTATION COMPANIES. Decided April 21, 1930 with further decisions April 11, 1932, Jan. 11, 1933 and Sept. 25, 1933.

Physical Description: 3f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibit (1)
Filed separately: 1 black and white photograph removed from the exhibit which depicts the interior of a bus, 1930.
Folder F3725:5466

Case No. 2823 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PROPRIETY OF DISCONTINUING TUSTIN TELEPHONE EXCHANGE AND COMBINING THE AREA COMPRISING SAID EXCHANGE WITH THE SANTA ANA EXCHANGE AREA OF THE PACIFIC TELEPHONE & TELEGRAPH COMPANY AND INTO THE PROPRIETY OF INCREASING THE RATES NOW IN EFFECT IN SAID TUSTIN EXCHANGE AREA TO A LEVEL OF THOSE NOW IN EFFECT IN THE SANTA ANA EXCHANGE AREA. Decided March 13, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:5467

Case No. 2827 CALIFORNIA FARM BUREAU FEDERATION, SACRAMENTO COUNTY FARM BUREAU VS. THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY. Decided March 31, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents.
Folder F3725:5468

Case No. 2834 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATION AND MAINTENANCE OF THAT CERTAIN CROSSING OVER THE TRACKS OF SOUTHERN PACIFIC COMPANY AND MARKET STREET RAILWAY COMPANY, IMMEDIATELY NORTH OF AND ADJACENT TO THE MILLBRAE STATION OF SOUTHERN PACIFIC COMPANY IN THE COUNTY OF SAN MATEO. Decided Aug. 23, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (9).
Filed separately: 14 black and white photographs depicting various aspects of the Southern Pacific Railroad crossing at Millbrae Avenue, Millbrae, 1930.
Folder F3725:5469

Case No. 2844 THE BROTHERHOOD OF RAILROAD TRAINMEN BY HARRY SEE VS. SOUTHERN PACIFIC COMPANY. Decided Sept. 11, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; evidence; correspondence; transcript (1 Vol.); exhibit (1).
Filed separately: 21 black and white photographs depicting various aspects of rail laying cranes in use at Sunnyvale and near Gilroy, 1930.
Folder F3725:5470-5475

Case No. 2847Case No. 2858 SARAH E. LUDY VS. GREAT WESTERN POWER COMPANY OF CALIFORNIA AND WESTERN CANAL COMPANY. Decided Dec. 19, 1930 with further decision on Dec. 21, 1931.

Physical Description: 6f.

Scope and Content Note

Contains: transcript (2 Vols.); exhibits (164). These materials are copies of the originals used as appendices to a legal document filed in Supreme Court Case No. S.F. 14,560-WESTERN CANAL COMPANY AND GREAT WESTERN POWER COMPANY OF CALIFORNIA VS. RAILROAD COMMISSION OF THE STATE OF CALIFORNIA.
Folder F3725:5476-5477

Case No. 2850 BEKINS VAN LINES, INC. AND LYON VAN LINES VS. A. M. GRIGGS D.B.A. GRIGGS VAN & STORAGE COMPANY. Decided Sept. 11, 1930 with further decision Dec. 30, 1930.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; transcripts (2 Vols.); exhibits (4).
Folder F3725:5478-5483

Case No. 2856Case No. 2863 CHRISTENSON-HAMMOND LINE, ET. AL., VS. LOS ANGELES-SAN FRANCISCO NAVIGATION COMPANY. Decided June 17, 1930 with further decision on July 1, 1930.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (10).
Folder F3725:5484

Case No. 2870 SOUTHERN CALIFORNIA IRON AND STEEL COMPANY (Substituted in place of PACIFIC COAST STEEL COMPANY) VS. SOUTHERN PACIFIC COMPANY, THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided Feb. 3, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; evidence; correspondence; transcript (1 Vol.); exhibits (10).
Folder F3725:5485-5488

Case No. 2873 HALLAM COOLEY, ET. AL., VS. THE ASSOCIATED TELEPHONE COMPANY, LTD. Decided March 10, 1931 with further decision on May 18, 1931.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcripts (3 Vols.); exhibits (9).
Folder F3725:5489

Case No. 2899 BROTHERHOOD OF RAILROAD TRAINMEN, BROTHERHOOD OF LOCOMOTIVE FIREMEN AND ENGINEMEN VS. SOUTHERN PACIFIC COMPANY. Decided Nov. 18, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript 1 Vol.); exhibits.
Filed separately: 6 black and white photographs showing track conditions near Galt, 1930.
Folder F3725:5490-5496

Case No. 2900Case No. 2927Case No. 3110Case No. 3126Case No. 3273Case No. 3310Case No. 3404Case No. 3489Case No. 3490 WOODWARD-BENNETT PACKING COMPANY, ET. AL., VS. SOUTHERN PACIFIC COMPANY, THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided Oct. 11, 1933 with further decisions on Nov. 6, 1933, Nov. 14, 1933, Dec. 21, 1933, April 3, 1934, Aug. 30, 1934 and Sept. 13, 1937.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (86).
Folder F3725:5497-5499

Case No. 2909Case No. 2913Case No. 3352 THORVALD BROWN, ET. AL., VS. ESTATE OF BISHOP, BEN COHEN, AND G. G. McDANIEL. Decided April 7, 1931 with further decisions on May 15, 1931, Sept 10, 1931 and Dec. 5, 1934.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (10).
Folder F3725:5500-5504

Case No. 2911 SHELL OIL COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Dec. 22, 1930 with further decisions on Sept. 15, 1931 and Dec. 22, 1931.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (4 Vols.); exhibits (17).
Folder F3725:5505

Case No. 2923Case No. 2928Case No. 2929Case No. 2931Case No. 2933Case No. 2934 JOE BOZOFF, CALIFORNIA MILK TRANSPORTATION COMPANY VS. ADOHR CREAMERY COMPANY. Decided Dec. 16, 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (3).
Folder F3725:5506-5508

Case No. 2927Case No. 2900Case No. 3110Case No. 3126Case No. 3273Case No. 3310Case No. 3404Case No. 3489Case No. 3490 CALIFORNIA CATTLEMEN'S ASSOCIATION AND CALIFORNIA WOOL GROWERS ASSOCIATION VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided Oct. 11, 1933 with further decisions on Nov. 6, 1933, Nov. 14, 1933, Dec. 21, 1933, April 3, 1934, Aug. 30, 1934, and Sept. 13, 1937.

Physical Description: 3f.

Scope and Content Note

Contains: legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (74).
Folder F3725: 5509

Case No. 2930 MRS. R. R. RUPE, ET. AL., VS. MR. G. A. REICHMAN. Decided Dec. 26 1930.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5510

Case No. 2938 TECHNICAL GLASS COMPANY VS. SOUTHERN CALIFORNIA GAS COMPANY. Decided Jan. 27, 1931 with further decision on March 9, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5511

Case No. 2939Case No. 2922Case No. 3799Case No. 3881App. No. 16849 MOTOR FREIGHT TERMINAL COMPANY, ET. AL., VS. E. R. BALL, ET. AL. Decided April 28, 1931 with further decisions on May 13, 1931, Sept. 16, 1931, April 19, 1932, May 28, 1932 and June 30, 1938.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:5512

Case No. 2946 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, SERVICE, PRACTICES OF CALIFORNIA-OREGON POWER COMPANY SERVING ELECTRICITY IN THE VICINITY OF TULE LAKE. Decided Dec. 16, 1930

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence; exhibits (7).
Folder F3725:5513-5515

Case No. 2952Case No. 3075Case No. 3161Case No. 3162 ALBERS BROS. MILLING CO. VS. SOUTHERN PACIFIC COMPANY. Decided May 22, 1935 with further decisions Aug. 27, 1935 and Nov. 10, 1936.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (18).
Folder F3725:5516-5519

Case No. 2953, 2954, 2961, 2967, 2983, 2985, 2986, 2990, 2991, 2993, 3005, 3006, 3009, 3010, 3011, 3012, 3013, 3014, 3015 MODESTO IRRIGATION DISTRICT VS. PACIFIC GAS AND ELECTRIC COMPANY AND ASSOCIATED CASES. Decided Nov. 9, 1931.

Physical Description: 4f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (5 Vols.); exhibits (22).
Folder F3725:5520

Case No. 2954 MODESTO IRRIGATION DISTRIC VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided Nov. 9. 1931.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents.
Folder F3725:5521-5522

Case No. 2955 LOS ANGELES WAREHOUSEMEN'S ASSOCIATION VS. LYON FIREPROOF STORAGE COMPANY. Decided Feb. 2, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; evidence; transcripts (Vols.); exhibits (35).
Filed separately: 2 black and white photographs depicting the exterior of Lyon Van and Storage Co., Los Angeles, 1931.
Folder F3725:5523

Case No. 2958, 2970 FRED A. SUTHERLAND D.B.A. SUTHERLAND'S TIA JUANA STAGES VS. J. H. WOOLLET D.B.A. WOOLLET ENSENADA STAGES. Decided March 3, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5524

Case No. 2959App. No. 17115 CALIFORNIA FARM BUREAU FEDERATION AND RIVERSIDE COUNTY FARM BUREAU VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY AND SOUTHWESTERN HOME TELEPHONE COMPANY. Decided March 17, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits(6).
Folder F3725:5525

Case No. 2961, 2953, 2954, 2967, 2983, 2985, 2986, 2990, 2991, 2993, 3005, 3006, 3009, 3010, 3011, 3012, 3013, 3014, 3015 CITY OF OAKLAND VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided Nov. 9, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents.
Folder F3725:5526

Case No. 2962 PAUL SCHOSS, ET. AL., VS. NORTHWESTERN REALTY COMPANY. Dismissed Jan. 27, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5527-5533

Case No. 2964 PIONEER EXPRESS, ET. AL., VS. PACIFIC MOTOR TRANSPORT COMPANY, ET. AL. Decided Jan. 26, 1932 with further decisions Feb. 10, 1932, March 2, 1932, April 5, 1932 and April 18, 1932.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (86).
Folder F3725:5534

Case No. 2967, 2953, 2954, 2961, 2983, 2985, 2986, 2990, 2991, 2993, 3005, 3006, 3009, 3010, 3011, 3012, 3013, 3014, 3015 CITY OF STOCKTON VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided Nov. 9, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents.
Folder F3725:5535

Case No. 2970Case No. 2958 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS OF J. H. WOOLLET OPERATING AND AUTOMOTIVE STAGE SERVICE BETWEEN SAN DIEGO AND ENSENADA, MEXICO, AND INTERMEDIATE POINTS. Decided March 3, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence.
Folder F3725:5536

Case No. 2975 F. A. WERMUTH D.B.A. WERMUTH TRANSFER AND BAY RAPID TRANSIT COMPANY VS. C. E. STAMPER, ZANETTA DRAYAGE, ET. AL. Decided March 10, 1931 with further decision July 1, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibit (1).
Folder F3725:5537

Case No. 2978 BOARD OF TRUSTEES OF THE CITY OF POINT ARENA VS. W. S. MEYERS. Decided April 14, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; exhibit (1).
Folder F3725:5538

Case No. 2982 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PROTECTION OF ROSECRANS STREET ACROSS THE TRACK OF THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY IN THE CITY OF SAN DIEGO AND THE APPORTIONMENT OR ASSESSMENT OF THE COST OF CONSTRUCTING AND MAINTAINING SUCH PROTECTION AS MAY BE FOUND NECESSARY. Decided April 7, 1931 with further decision on May 7, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcript (1 Vol.); exhibits (3).
Filed separately: 7 black and white photographs depicting the Atchison, Topeka & Santa Fe railroad crossing at Rosecrans Street, San Diego, 1931.
Folder F3725:5539

Case No. 2983, 2953, 2954, 2961, 2967, 2985, 2986, 2990, 2991, 2993, 3005, 3006, 3009, 3010, 3011, 3012, 3013, 3014, 3015 EL CAMINO IRRIGATION DISTRICT VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided Nov. 9, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence.
Folder F3725:5540

Case No. 2987 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF SUPPLEMENT NO. 1 TO CITY AND HARBOR WAREHOUSE LTD. WAREHOUSE TARIFF NO. 1, C.R.C. NO.1. Decided Feb. 25, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence.
Folder F3725:5541-5542

Case No. 2988 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO SERVICES, PRACTICES, FILING OF ANNUAL REPORTS AND SAFETY OF OPERATIONS OF THE LOYALTON LIGHT AND WATER PLANT, C. D. TERWILLIGER AND CLOVER VALLEY LUMBER COMPANY RENDERING PUBLIC UTILITY LIGHT AND WATER SERVICE IN AND ABOUT THE TOWN OF LOYALTON, SIERRA COUNTY, CALIFORNIA. Decided June 17, 1931.

Physical Description: 2f.

Scope and Content Note

Contains: reports; Commissioner's notes; evidence; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5543-5604

Case No. 2992Case No. 3008Case No. 3026Case No. 3061 CALIFORNIA FARM BUREAU FEDERATION VS. SAN JOAQUIN LIGHT & POWER CORPORATION. Decided April 8, 1931 with further decisions on April 20, 1931, May 24, 1932 and June 15, 1932.

Physical Description: 34f.
Physical Description: 28 Vols.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence-including letters and petitions from effected consumers and community groups; transcripts (43 Vols.); exhibits (151)-including an extensive C.R.C. Engineer's valuation of San Joaquin Light and Power Corporation and Midland Counties Public Service Corporation, 1931 (28 Vols.) and also a rate analysis of these two utilities (Ex.No. 151-10 parts).
Folder F3725:5605-5608

Case No. 2994 RICE TRANSPORTATION COMPANY, ET. AL., VS. INDEPENDENT TRUCK OWNERS SERVICE COMPANY, ET. AL. Decided Sept. 12, 1932 with further decisions on Oct. 4, 1932, and Oct. 26, 1932.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (11).
Folder F3725:5609-5611

Case No. 3002 CITY OF OAKLAND VS. EAST BAY MOTOR COACH LINES. LTD. Decided July 1, 1931.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; transcripts (3 Vols.); exhibits (5).
Folder F3725:5612-5613

Case No. 3022 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF SUPPLEMENT 27 TO THE ATCHISON, TOPEKA, & SANTA FE RAILWAY COMPANY LOCAL AND JOINT FREIGHT TARIFF 8117-M, CAL. R.C. 629 AND 11th REVISED PAGE 17 OF SOUTHERN PACIFIC COMPANY TERMINAL TARIFF 230-J, C.R.C. 3183. Decided April 7, 1931 with further decision on May 5, 1931.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcript (1 Vol.); exhibits (18).
Folder F3725:5614-5618

Case No. 3024 SOUTHERN PACIFIC COMPANY ET. AL. VS. C. V. HILL, OREGONCALIFORNIA FAST FREIGHT, ET. AL. Decided Oct. 11, 1932 with further decision on Nov. 9, 1932.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcripts (4 Vols.); exhibits (46).
Folder F3725:5619-5620

Case No. 3029 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED RATES ON PADDY RICE, ETC. Decided Nov. 10, 1931.

Physical Description: 2f.

Scope and Content Note

Contains: reports; memoranda; evidence; correspondence; transcripts (3 Vols.); exhibits (15).
Folder F3725:5621

Case No. 3030 WALTER G. ROBERT, ET. AL. VS. VICTORVILLE DOMESTIC WATER COMPANY. Decided Oct. 6, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5622-5624

Case No. 3032 ASSOCIATED OIL COMPANY VS. SOUTHERN PACIFIC COMPANY, PACIFIC ELECTRIC RAILWAY COMPANY. Decided June 17, 1931.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (2 Vols.); exhibits (12).
Folder F3725:5625-5629

Case No. 3034 THE CALIFORNIA TRANSPORTATION COMPANY, SACRAMENTO NAVIGATION COMPANY VS. N. FAY, ET. AL. (FAY TRANSPORTATION COMPANY). Dismissed Feb. 16, 1932.

Physical Description: 5f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (5 Vols.); exhibits (33).
Filed separately: 7 black and white photographs of the activities, facilities and equipment of Fay Transportation Company of Sacramento, 1931.
Folder F3725:5633-5635

Case No. 3040 STANDARD PACKING COMPANY, ET. AL., VS. SOUTHERN PACIFIC COMPANY, HOLTON INTER-URBAN RAILWAY COMPANY. Decided June 17, 1931 with further decisions on Jan. 19, 1932, April 18, 1932 and May 24, 1932.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (12).
Folder F3725:5636-5639

Case No. 3041 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF ITEM NO. 380 APPEARING IN PACIFIC MOTOR TRANSPORT COMPANY LOCAL EXPRESS TARIFF 1-C, C.R.C. NO. 6, CARRYING RATES ON MERCHANDISE N.O.S. BETWEEN LOS ANGELES AND POINTS IN THE IMPERIAL VALLEY. Decided March 8, 1932.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (14).
Folder F3725:5640-5642

Case No. 3042 SOUTHERN PACIFIC COMPANY, ET. AL., VS. C. P. STANBROUGH, ET. AL. Decided Jan. 19, 1932 with further decision on Aug. 9, 1932. Second contempt proceeding decisions on Nov. 21, 1932, Dec. 12, 1932 and March 15, 1933.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (2).
Second contempt proceedings contain: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:5643

Case No. 3044 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF ITEMS NOS. 115, 120 AND 125 APPEARING ON PAGE 6. OF LOS ANGELES STEAMSHIP COMPANY'S JOINT FREIGHT TARIFF No. 14, C.R.C. NO. 25, PROVIDING FOR THE ABSORPTION OF MARINE INSURANCE, TOLLS AT ALAMEDA, BERKELEY, OAKLAND AND SAN FRANCISCO, AND WHARFAGE AT WILMINGTON. Decided April 28, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence; exhibits (8).
Folder F3725:5644-5646

Case No. 3046Case No. 3055Case No. 3056Case No. 3057Case No. 3060 CALIFORNIA PORTLAND CEMENT COMPANY VS. SOUTHERN PACIFIC COMPANY. Decided June 15, 1932 with further decisions on July 14, 1932, Oct. 4, 1933, and Nov. 8, 1933.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (52).
Folder F3725:5647-5650

Case No. 3048App. No. 15428 MARVELOUS MARIN, ET. AL., VS. SOUTHERN PACIFIC GOLDEN GATE FERRIES LTD. Decided Aug. 17, 1931.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (17).
Filed separately: 13 black and white photographs depicting highway conditions and congestion in Marin County; the auto ferry in use; and an aerial view of the harbor near Sausilito, all 1931.
Folder F3725:5651

Case No. 3049 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS AND INTERPRETATION OF THE RULES, REGULATIONS, PRACTICES, AND OPERATIONS OF LOS ANGELES GAS AND ELECTRIC CORP., SOUTHERN CALIFORNIA EDISON COMPANY, LTD., SOUTHERN SIERRAS POWER COMPANY, SAN DIEGO CONSOLIDATED GAS AND ELECTRIC COMPANY, SOUTHERN CALIFORNIA GAS COMPANY, AND SOUTHERN COUNTIES GAS COMPANY, AND MORE PARTICULARLY AS TO RULES 17 AND 24. Decided Nov. 18, 1931 with further decision on Dec 12, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal document; evidence; correspondence; transcripts (2 Vols.); exhibit (1).
Folder F3725:5652-5654

Case No. 3050App. No. 17479 RAILWAY EXPRESS AGENCY, INC. VS. CONSOLIDATED PACKAGE SERVICE, ET. AL. Decided Aug. 17, 1932.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (7 Vols.); exhibits (16).
Folder F3725:5655-5656

Case No. 3051 CHARLES A. MILLER AND EDWARD I. HOPKINS VS. LA RINCONADA GOLF CLUB AND L. BOGNER. Decided March 22, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (9).
Folder F3725:5657

Case No. 3059 CONSOLIDATED PRODUCE COMPANY, LTD., ET. AL., VS. SOUTHERN PACIFIC COMPANY. Decided Dec. 5, 1931 with further decision on Jan 12, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (23).
Folder F3725:5658

Case No. 3062 MILTON M. HOGLE, ET. AL. OF THE TOWN OF WILLOWS VS. CALIFORNIA WATER SERVICE COMPANY. Dismissed May 2, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5659

Case No. 3068 WILLIAM F. HALL, ET. AL. VS. C. C. DIERLAM AND WILLIAM BOEKER. Dismissed Nov 10, 1931.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; memoranda; correspondence.
Othertype F3725:5660

Case No. 3070 COAST TRUCKLINE VS. CALIFORNIA MERCHANTS ASSOCIATION, LTD. AND IMPERIAL VALLEY MERCHANTS WAREHOUSE ASSOCIATION, LTD. Decided April 20, 1932.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (2 Vols.); exhibits (4).
Folder F3725:5661-5665

Case No. 3071 MONOLITH PORTLAND CEMENT COMPANY VS. SOUTHERN PACIFIC COMPANY, ET. AL. Decided May 31, 1933 with further decisions July 18, 1933, Aug. 16, 1933, Aug. 23, 1933, Oct. 14, 1933, and Jan. 29, 1934.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (43).
Folder F3725:5666-5667

Case No. 3076 ERWIN S. DECKER, ET. AL., VS. ROY McGAIN, ET. AL. Decided Sept. 15, 1931 with further decision on March 22, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (2 Vols.); exhibits (12).
Folder F3725:5668

Case No. 3078Case No. 3185 PAUL J. HOPPER, ET. AL., VS. LASSEN ELECTRIC COMPANY. Decided Aug. 31, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.).
Folder F3725:5669

Case No. 3081 IN THE MATTER OF THE APPLICATION OF M. E. LACASSIE FOR ORDER REQUIRING THE CALIFORNIA WATER SERVICE COMPANY TO CONNECT ITS PIPES WITH THE PIPES OF LACASSIE WATER SYSTEM AND FURNISH THE LATTER WITH WATER. Decided Jan. 26, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; correspondence.
Folder F3725:5670-5671

Case No. 3084 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO PROPOSED REGULATIONS GOVERNING THE SAFETY OF CONSTRUCTION, RECONSTRUCTION, MAINTENANCE, INSPECTION AND OPERATION OF ELECTRICALLY PROPELLED CAR EQUIPMENT IN USE OR TO BE USED IN STREET RAILROAD AND/OR IN SUBURBAN AND INTERURBAN RAIL SERVICE IN THE STATE OF CALIFORNIA. Decided March 15, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: reports; memoranda; correspondence; transcript (1 Vol.): exhibits (8).
 

Group 2

Folder F3725:5672

Case No. 3085, 2143, 2144, 2153, 2154, 2189, 2190, 2200, 2201, 2225, 2235 THE CALIFORNIA STATE GRANGE, ET. AL. VS. PACIFIC GAS AND ELECTRIC COMPANY AND GREAT WESTERN POWER COMPANY. Decided Nov. 21, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; transcript (1 Vol.); exhibits (12).
Folder F3725:5673-5677

Case No. 3086 WILMINGTON CHAMBER OF COMMERCE, THE TEXAS COMPANY VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Dec. 20, 1933 with further decision on April 24, 1934.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence; transcript (1 Vol.) - held jointly with the Interstate Commerce Commission; exhibits (55).
Folder F3725:5678

Case No. 3091 C. W. GILPIN D.B.A. GILPIN AIRLINES VS. CENTURY PACIFIC AIRLINES, LTD. INC. Dismissed Oct. 27, 1931

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5679-5680

Case No. 3099 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, OPERATIONS, ETC., OF ALDEN P. ASHTON - ASHTON TRUCK CO., ET. AL. Decided Nov. 12, 1931.

Physical Description: 2f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (2 Vols.); exhibits (6).
Folder F3725:5681

Case No. 3105App. No. 17952 WELFARE LEAGUE OF CAMP MEEKER VS. F. E. MEEKER (SOL FEMME) AND JULIA E. MEEKER. Decided March 15, 1932 with further decision on Dec. 28, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (6).
Folder F3725:5682-5684

Case No. 3110Case No. 2900Case No. 2927Case No. 3126Case No. 3273Case No. 3310Case No. 3404Case No. 3489Case No. 3490 JAMES ALLAN & SONS, ALPERT PACKING COMPANY, ET. AL., VS. SOUTHERN PACIFIC COMPANY, NORTHWESTERN PACIFIC RAILROAD COMPANY. Decided Oct. 11, 1933 with further decisions on Nov. 6, 1933, Nov. 14, 1933, Dec. 21, 1933, April 3, 1934, Aug. 30, 1934 and Sept. 13, 1937.

Physical Description: 3f.

Scope and Content Note

Contains: legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (47).
Folder F3725:5685-5691

Case No. 3152Case No. 3153 CITY OF SAN DIEGO VS. THE SAN DIEGO CONSOLIDATED GAS AND ELECTRIC COMPANY. Decided Feb. 4, 1935.

Physical Description: 2f. 5 Vols.

Scope and Content Note

Contains: legal document; evidence; exhibits (1) - 5 volumes of an Historical Cost Appraisal of San Diego Consolidated Gas and Electric Company prepared by a private engineering and management company in 1933. See P.U.C. Finding Aid-Part 1 for other exhibits related to this case.
Folder F3725:5692-5707

Case No. 3154 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS OF THE VARIOUS TRANSPORTATION SYSTEMS DOING BUSINESS IN THE STATE OF CALIFORNIA. Decided Oct.10, 1932.

Physical Description: 16f.

Scope and Content Note

Contains: transcripts (21 Vols. and 22 Vols. of daily digests of transcripts); exhibits (116) pertaining to freight rates. See also P.U.C. Finding Aid, Part 1 for correspondence and more exhibits.
Folder F3725:5708

Case No. 3160 IN THE MATTER OF THE COMMISSION'S INVESTIGATION TO CONSIDER THE PROMULGATION OF A GENERAL ORDER DEALING WITH REGULATIONS GOVERNING THE STOPPING OF MOTOR VEHICLES CARRYING PASSENGERS FOR HIRE AT SPUR TRACK RAILROAD GRADE CROSSINGS. Decided April 11, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; exhibits (3).
Folder F3725:5709

Case No. 3168Case No. 3197 THE BECKWITH COMPANY, ET. AL., VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided Jan.31, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (22).
Folder F3725:5710-5713

Case No. 3181 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF CERTAIN PROPOSED RULES FOR GAS SERVICE IN THE STATE OF CALIFORNIA IN REVISION OF GENERAL ORDER NO. 58 OF THIS COMMISSION. Decided June 1, 1932 with further decisions on June 11, 1942, May 9, 1946, April 28, 1948, and May 3, 1950.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence; transcripts (3 Vols.); exhibits (8).
Folder F3725:5714

Case No. 3182 LASSEN MUNICIPAL UTILITY DISTRICT, PAUL J. HOPPER, ET. AL., VS. CALIFORNIA UTILITIES COMPANY. Decided Sept.20, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (3).
Folder F3725:5715

Case No. 3185Case No. 3078 PAUL J. HOPPER, ET. AL., VS. LASSEN ELECTRIC COMPANY. Decided Aug. 31, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; evidence; correspondence; exhibits (20).
Folder F3725:5716

Case No. 3190 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CONTRACTS, RULES, REGULATIONS, CLASSIFICATIONS, OPERATIONS, PRACTICES, SERVICES, OF THE WATER SYSTEM OWNED AND OPERATED BY S. J. CLAEYS D.B.A. RODEO WATER COMPANY FOR THE SALE AND DISTRIBUTION OF WATER IN AND IN THE VICINITY OF RODEO, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. Decided June 7, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memorandum; evidence-including 1925-26 appraisals; exhibits (2)-including a 1932 appraisal.
Folder F3725:5717-5718

Case No. 3199 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, TOLLS, RENTALS, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, PRACTICES, CONTRACTS, OPERATIONS, SERVICE OF LOS GATOS TELEPHONE COMPANY. Decided Aug.31, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.); exhibits (7).
Folder F3725:5719

Case No. 3211 WM. C. McDUFFIE (RECEIVER OF THE RICHFIELD OIL COMPANY OF CALIFORNIA) VS. PACIFIC ELECTRICAL RAILWAY COMPANY AND SOUTHERN PACIFIC COMPANY. Decided Aug.16, 1932 with further decision Dec.28, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.): exhibits (13).
Folder F3725:5720

Case No. 3242 HARRY SEE (THE BROTHERHOOD OF RAILROAD TRAINMEN) VS. SACRAMENTO NORTHERN RAILWAY COMPANY. Decided Sept.1, 1932 with further decision on Nov.14, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memorandum; correspondence; transcript (1 Vol.).
Folder F3725:5721

Case No. 3253 WILLIAM BAKER VS. KERN ISLAND CANAL COMPANY. Decided Feb.28, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence-including material from a related informal complaint; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:5722

Case No. 3259 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE SUFFICIENCY OF THE SERVICE PROVIDED THE CITY OF SACRAMENTO BY THE PACIFIC GAS AND ELECTRIC COMPANY THROUGH THE OPERATION OF ITS STREET TRANSPORTATION SYSTEM IN SACRAMENTO. Decided June 28, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence-includes a transit report for Sacramento; transcript (1 Vol.); exhibits (2).
Folder F3725:5723

Case No. 3261 F. W. SCHIESER, ET. AL., VS. THE BIDWELL WATER COMPANY. Decided March 28, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (5).
Folder F3725:5724

Case No. 3273, 2900, 2927, 3110, 3126, 3310, 3404, 3489, 3490 THE CUDAHY PACKING COMPANY VS. THE WESTERN PACIFIC RAILROAD COMPANY, ET. AL. Decided Oct.11, 1933 with further decisions on Nov.6, 1933, Dec.21, 1933, April 3, 1934 and Aug.30, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; correspondence; transcript (1 Vol.); exhibits (19).
Folder F3725:5725-5728

Case No. 3300Case No. 3230Case No. 3720 WAREHOUSEMAN'S ASSOCIATION OF THE PORT OF SAN FRANCISCO VS. BASHAW AREY COMPANY ET. AL. Decided Sept.17, 1935.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (3 Vols.); exhibits (11).
Filed separately: 3 black and white photographs of interior and exterior of Chas. J. Worth Drayage Co., 483 Beale Street, San Francisco, 1934.
Folder F3725:5729

Case No. 3304 E. H. LOVELAND, ET. AL., VS. CONRAD P. OLSON (LEBEC WATER COMPANY). Decided Sept.19, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; memorandum; evidence; correspondence; exhibits (5)-including a report by C.R.C.'s Hydraulic Engineer.
Folder F3725:5730

Case No. 3315App. No. 18295 FRANK DAVIES, D.B.A. CITIZENS AUTO STAGE COMPANY VS. ALPHA HARDWARE & SUPPLY COMPANY. Decided Feb.21, 1933 with further decision on Feb.27, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (13).
Filed separately: 7 black and white photographs depicting Citizens Auto Stage in operation between Nevada City, and Forest City and Alleghany in winter (tractor pulling a sled loaded with freight and a truck loaded with freight), 1932.
 

Case No. 3318 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, REGULATIONS, TIME SCHEDULES, PRACTICES, CONTRACTS, AND/OR CERTIFICATE OF HELENE G. THORNEWILL, ET. AL. FOR THE TRANSPORTATION OF PROPERTY AS A COMMON CARRIER BETWEEN SANTA CRUZ AND SAN FRANCISCO AND INTERMEDIATE POINTS. Decided Oct.25, 1935. 1f. F3725:5731 Second contempt proceeding decision on Sept 22, 1936.

Scope and Content Note

Contains: report; Commissioner's notes; correspondence; exhibit (1).
First contempt proceedings contain: reports; legal documents.
Second contempt proceedings contain: report, legal documents; correspondence; transcripts (2 Vols.).
Folder F3725:5732-5733

Case No. 3323 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CONTRACTS, PRACTICES AND OPERATIONS OF AMERICAN-HAWAIIAN STEAMSHIP CO., ET. AL. Decided Feb.28, 1933 with further decisions on March 27, 1933 and Oct.10, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal (documents; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:5734-5735

Case No. 3327 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF A REDUCED RATE ON CANNED GOODS NAMED ITEM NO. 880-C, 24th REVISED PAGE 166, OF THE WESTERN PACIFIC RAILROAD CO. TARIFF NO. 36-F, C.R.C. NO. 257; ITEM 250-K, 14th REVISED PAGE 23 OF SACRAMENTO NORTHERN RAILWAY TARIFF NO. 4-E, C.R.C. NO. 50; ITEM 1540-I 9th REVISED PAGE 131 OF SOUTHERN PACIFIC CO. TARIFF NO. 730-D, C.R.C. NO. 3353; AND ITEMS NO. 2530-B AND 2540-B OF SUPPLEMENT 17 TO PACIFIC FREIGHT TARIFF BUREAU NO. 34-N, C.R.C. NO. 494 OF F. W. GOMPH, AGENT. Decided Nov.9, 1932.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.)-hearing held jointly with the Interstate Commerce Commission; exhibits (23).
Folder F3725:5736

Case No. 3329 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES, OPERATIONS, REGULATIONS, RATES, RULES, CHARGES AND CLASSIFICATIONS OF PACIFIC BLUE LINES OF CALIFORNIA, LTD., ET. AL. OPERATING AS PASSENGER STAGE CORPORATIONS AND OR AS MOTOR CARRIER TRANSPORTATION AGENTS. Decided April 11, 1933 and Aug. 23, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; exhibits (3).
Folder F3725:5737-5742

Case No. 3332 CHAMBERLAIN STEAMSHIP CO., LTD. ET. AL., VS. SAN DIEGO-SAN FRANCISCO STEAMSHIP CO., ET. AL. Decided May 22, 1933 with further decision Aug. 23, 1933.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; evidence-including a full color Pabco linoleum catalog; correspondence; transcripts (7 Vols.); exhibits (35).
Folder F3725:5743-5752

Case No. 3333 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, PRACTICES, AND CONTRACTS OF SOUTHERN CALFIORNIA GAS COMPANY. Decided Nov. 10, 1932 with further decision on June 13, 1933.

Physical Description: 10f.

Scope and Content Note

Contains: reports; legal documents; evidence-including a report-National Gas Resources of California-commissioned by C.R.C. and prepared by a private engineering consultant; correspondence; transcripts (13 Vols.); exhibits (31) - including several C.R.C. and privately prepared reports analyzing the rates, revenues, expenses, and properties of Southern California Gas Company, 1928-32.
Folder F3725:5753

Case No. 3350 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED RATES ON ASPHALT, PETROLEUM, PETROLEUM PRODUCTS AND COMMODITIES ENUMERATED THEREWITH, NAMED IN TARIFFS OF THE SOUTHERN PACIFIC COMPANY, ET. AL., APPLYING BETWEEN VARIOUS POINTS IN CALIFORNIA. Decided Oct. 25, 1932.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.).
Folder F3725:5754-5755

Case No. 3368 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES, OPERATIONS, REGULATIONS, RATES, RULES, CHARGES, AND CLASSIFICATIONS OF WILLIAM FINN, ET. AL. OPERATING AS PASSENGER STAGE CORPORATIONS AND/OR AS MOTOR CARRIER TRANSPORTATION AGENTS. Decided Dec. 13, 1932. Contempt proceedings decisions on Sept. 6, 1933 and Oct. 6, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: reports; exhibits (8).
Contempt proceedings contain: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5756

Case No. 3388 THE RIVER LINES, ET. AL. VS. FRANK P. GEORGE, ET. AL. Decided Jan 17, 1933 with further decisions on Feb. 21, 1933, and April 18, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents.
Folder F3725:5757-5758

Case No. 3404, 2900, 2927, 3110, 3126, 3273, 3310, 3489, 3490 THE CUHADY PACKING COMPANY VS. SOUTHERN PACIFIC COMPANY, THE ATCHISON, TOPEKA, & SANTA FE RAILWAY COMPANY. Decided Oct. 11, 1933 with further decisions on Nov. 6, 1933, Nov. 14, 1933, Dec. 21, 1933, April 3, 1934, and Aug. 30, 1934.

Physical Description: 2f.

Scope and Content Note

Contains: legal documents; evidence; transcripts (2 Vols.); exhibits (29).
Folder F3725:5759-5763

Case No. 3413Case No. 3465Case No. 3477Case No. 3604 CITY OF BEVERLY HILLS VS. SOUTHERN CALIFORNIA TELEPHONE CO. Decided Jan. 10, 1934 with further decisions on Feb. 27, 1934, and Feb. 28, 1934.

Physical Description: 5f.

Scope and Content Note

Contains: reports; correspondence-numerous letters from consumers protesting the C.R.C. decision to establish a Beverly Hills Exchange thereby raising telephone rates; transcripts (7 Vols.); exhibits (33).
Filed separately: 13 black and white photographs which are aerial views of Beverly Hills and Culver City-earlier and later views are juxtaposed to show growth, 1922-24, 1926, 1929-33.
Folder F3725:5764-5768

Case No. 3423Case No. 3281 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CONTRACTS, ETC., APPLICABLE TO NATURAL GAS SERVICE ON THE SYSTEM OF SAN JOAQUIN LIGHT AND POWER CORPORATION. Decided July 10, 1933.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal document; correspondence; transcripts (8 Vols.); exhibits (28); reports analyzing the rate base of San Joaquin Light and Power Corp.
Folder F3725:5769-5788

Case No. 3424Case No. 3607 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, SERVICE AND OPERATION APPLICABLE TO NATURAL GAS SERVICE ON THE SYSTEM OF PACIFIC GAS AND ELECTRIC COMPANY. Decided May 31, 1933 with further decisions on July 5, 1933, July 24, 1933, Nov. 14, 1933, Nov. 20, 1933, and April 24, 1934.

Physical Description: 20f.

Scope and Content Note

Contains: reports; legal documents; memoranda; evidence; correspondence-from consumers demanding reduced rates and protesting the inferior quality gas being sold by P.G.& E.-from P.G.&E. stockholders protesting C.R.C. decision to reduce rates which caused public utility stock prices to fall considerably-and from consumers attempting to obtain refunds per the C.R.C. decision; transcripts (7 Vols.); exhibits (81)-including analyses of P.G.&E.'s rate base, operating revenue and expenses.
Filed separately; 2 P.G. & E. Maps (blueprints) of Petaluma and vicinity, and Santa Rosa and vicinity showing location of company gas and electric lines.
Folder F3725:5789-5792

Case No. 3435 THE CITY OF LOS ANGELES VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided Dec. 18, 1933.

Physical Description: 4f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (11)-including 2 reports: a survey of existing and proposed telephone facilities in Los Angeles and Telephone Service Rendered City of Los Angeles by Southern California Telephone Co., Jan. 1, 1933.
Folder F3725:5793-5798

Case No. 3458 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, AND OPERATIONS OF ALAMEDA TRANSPORTATION COMPANY, ET. AL. Decided April 26, 1933 with further decisions on June 28, 1933, Aug. 25, 1933, Oct. 11, 1933, Nov. 14, 1933, June 9, 1934 and June 8, 1938.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence-including sample monthly reports of freight revenue submitted by inland water carriers complying with the Commission's decision; transcript (1 Vol.)
Folder F3725:5799-5801

Case No. 3477Case No. 3413Case No. 3465Case No. 3604 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE PRACTICES, RULES, REGULATIONS, CONTRACTS, EXCHANGE AREAS, BASE RATE AREAS, ZONES, SERVICE ARRANGEMENTS OF SOUTHERN CALIFORNIA TELEPHONE COMPANY, APPLICABLE TO THE SERVICE RENDERED DIRECTLY OR INDIRECTLY TO THE SUBSCRIBERS OF AND IN THE TERRITORY SERVED BY SAID COMPANY. Decided Jan. 10, 1934 with further decisions Feb. 27, 1934, and Feb. 28, 1934

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; memoranda; evidence-petitions protesting high telephone rates; correspondence-numerous letters from consumers protesting the elimination of the Sycamore exchange which made calls to Los Angeles toll calls.
Folder F3725:5802

Case No. 3479Case No. 3475Case No. 3534 THE CITY OF CHULA VISTA VS. THE SWEETWATER WATER CORPORATION. Decided Dec 1, 1933 with a further decision on Dec. 21, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence.
Folder F3725:5803

Case No. 3480 CARNATION COMPANY OF CALIFORNIA VS. SOUTHERN PACIFIC COMPANY, WESTERN PACIFIC RAILROAD COMPANY. Decided Nov. 14, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; exhibits (5).
Folder F3725:5804

Case No. 3482 FRED BALENTINE (CITIZENS TOLL REDUCTION LEAGUE OF WEST LOS ANGELES) ET. AL. VS. ASSOCIATED TELEPHONE COMPANY, LTD. Dismissed April 27, 1939.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence.
Folder F3725:5805

Case No. 3483 GUY JAMESON D.B.A. PETALUMA-TOMALES-FALLON FREIGHT LINE VS. H. F. SIEMSEN. Decided May 2, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; exhibits (4).
Folder F3725:5806

Case No. 3484 THE REEDLEY CHAMBER OF COMMERCE VS. THE REEDLEY TELEPHONE COMPANY AND THE PACIFIC TELEPHONE COMPANY. Decided June 13, 1933

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; correspondence; transcript (1 Vol.); exhibits (3).
Folder F3725:5807

Case No. 3485Case No. 3453 THE CITY OF BAKERSFIELD VS. CALIFORNIA WATER SERVICE COMPANY. Decided July 19, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5808

Case No. 3490Case No. 2900Case No. 2927Case No. 3110Case No. 3126Case No. 3273Case No. 3310Case No. 3404Case No. 3489 SEVIER COMMISSION COMPANY, WASHBURN & CONDON VS. McCLOUD RIVER RAILROAD COMPANY, SOUTHERN PACIFIC COMPANY. Decided Oct. 11, 1933 with further decisions on Nov. 6, 1933, Nov. 14, 1933, Dec. 21, 1933, April 3, 1934 and Aug. 30, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (19).
Folder F3725:5809

Case No. 3497 REGULATED CARRIERS, INC. VS. ELMER SAID, ET. AL. Decided Nov. 14, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (9).
Folder F3725:5810-5811

Case No. 3501 ALBERS BROS. MILLING CO. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO., ET. AL. Decided March 12, 1934 with further decision on June 8, 1934.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; transcripts (1 Vol.); exhibits (7).
Folder F3725:5812

Case No. 3503 CALEXICO COMPRESS COMPANY, ET. AL. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO. Decided Aug. 15, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; exhibit (1).
Folder F3725:5813

Case No. 3505 IN THE MATTER OF THE COMMISSIONER'S SUSPENSION OF LOCAL FREIGHT TARIFF NO. 1, C.R.C. NO. 1 OF FRANK WONG DUN AND PON TIMOTHY WAI D.B.A. CANTON EXPRESS COMPANY. Decided May 23, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memorandum; correspondence; exhibit (1).
Folder F3725:5814-5819

Case No. 3509 REGULATED CARRIERS, INC. VS. GEORGE MULLINS, D.B.A. MULLINS TRUCK LINE, ET. AL. Decided Dec. 5, 1933 with further decision on Dec. 28, 1933. Contempt proceedings decision on Feb. 10, 1939 with further decision on Oct. 9, 1940.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; exhibit (1).
Contempt proceedings contain: reports; legal documents; Commissioners notes; correspondence; transcripts (4 Vols.); exhibits (12).
Folder F3725:5820

Case No. 3512 REGULATED CARRIERS, INC. VS. BERTHA L. DE LONG, ET. AL. Dismissed March 19, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5821-5822

Case No. 3515 A. LEVY & J. ZENTNER CO., SUNSET PRODUCE, ET. AL. VS. SOUTHERN PACIFIC COMPANY. Decided April 17, 1934 with further decisions on Oct. 30, 1934, Dec. 5, 1934, and Aug. 17, 1937.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (32).
Folder F3725:5823

Case No. 3516Case No. 3517Case No. 3518 WEBER BAKING COMPANY, LTD. VS. SOUTHERN COUNTIES GAS COMPANY. Decided April 3, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5824

Case No. 3519 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CLASSIFICATIONS, CHARGES, ACCOUNTING RECORDS, CONTRACTS, PRACTICES AND OPERATIONS OF SOUTH COAST STEAMSHIP CO. AND J. A. CLARK DRAYING CO., LTD. Decided May 9, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; memoranda; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5825

Case No. 3521 REGULATED CARRIERS, INC. VS. H. W. HUNSAKER, ET. AL. Decided Sept. 7, 1934 with further decision on Oct. 16, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (8).
Folder F3725:5826

Case No. 3522 REGULATED CARRIERS, INC. VS. BERTHA HANNAH, ET. AL. Decided Sept. 5, 1934 with further decision on Oct. 6, 1934,

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (4).
Folder F3725:5827-5829

Case No. 3523 REGULATED CARRIERS, INC. VS. ARTHUR S. LYON, ET. AL. Decided May 22, 1934. First contempt proceeding decision on March 19, 1935. Second contempt proceeding decision on Oct. 1, 1935.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence.
First contempt proceedings contain: report; legal documents.
Second contempt proceedings contain: report; legal documents; correspondence; exhibits (10).
Folder F3725:5830

Case No. 3526App. No. 18720App. No. 18742App. No. 18751 REGULATED CARRIERS, INC. VS. V. ANTONINI, ET. AL. Decided May 16, 1933 with further decision on June 6, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; exhibits (10) - including an appraisal report on the San Joaquin Marketing Association.
Folder F3725:5831-5832

Case No. 3530 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE ACCOUNTING METHODS, PRACTICES, RULES, REGULATIONS, KEEPING OF RECORDS, INTERCORPORATE RELATIONS, COMPLIANCE WITH UNIFORM CLASSIFICATIONS OF ACCOUNTS, AND THE OPERATING RULES, REGULATIONS AND PRACTICES OF THE PICKWICK GREYHOUND OF CALIFORNIA, LTD. Decided Oct. 23, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal document; Commissioner's notes; correspondence; transcripts (3 Vols.); exhibits (21).
Folder F3725:5833

Case No. 3531 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF LOCAL EXCURSION TARIFF NO. 2, C.R.C. NO. 8 OF YOSEMITE PARK AND CURRY CO. Decided March 9, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence.
Folder F3725:5834

Case No. 3532 EMSCO ASBESTOS CO. VS. SOUTHERN CALIFORNIA EDISON COMPANY, LTD. Decided Aug. 29, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcripts (2 Vols.); exhibits (11).
Folder F3725:5835

Case No. 3533 COAST TRUCK LINE VS. CALIFORNIA MERCHANTS ASSOCIATION, ET.AL. Decided July 18, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents;
Folder F3725:5836

Case No. 3534Case No. 3475Case No. 3479 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, SERVICE, RULES, REGULATIONS, CLASSIFICATIONS, CONTRACTS, PRACTICES, AND OPERATIONS OF THE WATER WORKS OWNED AND OPERATED BY THE SWEETWATER WATER CORP., A CORPORATION OPERATING IN THE CITIES OF NATIONAL CITY AND CHULA VISTA AND VICINITY, SAN DIEGO COUNTY, CALIFORNIA. Decided Dec. 1, 1933

Physical Description: 1f.

Scope and Content Note

Contains: evidence-including Chula Vista and National City - Sanitary Engineering Survey; correspondence; exhibit (1).
Folder F3725:5837-5838.

Case No. 3536Case No. 3387 CITIZENS ASSOCIATION, GENERAL COMMITTEE (CONTRA COSTA COUNTY), CITY OF PITTSBURG, CITY OF CONCORD, CITY OF WALNUT CREEK, ANTIOCH CHAMBER OF COMMERCE, CROCKETT LIONS CLUB, AND RODEO CHAMBER OF COMMERCE VS. COAST COUNTIES GAS AND ELECTRIC COMPANY, ET. AL. Dismissed Oct. 6, 1937.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; memoranda; evidence; correspondence; exhibits (9).
Folder F3725:5839-5840

Case No. 3537App. No. 18578App. No. 18619App. No. 18620App. No. 18630App. No. 18637App. No. 18715App. No. 18716App. No. 18737 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED RATES ON PETROLEUM PRODUCTS, ETC. NAMED IN TARIFFS OF THE SOUTHERN PACIFIC CO. ET. AL. Decided Oct. 18, 1933 with further decision on Dec. 11, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence; correspondence.
Folder F3725:5841

Case No. 3539 A. TEICHERT & SON, INC. VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, ET. AL. Decided Dec. 20. 1933 with further decision on March 6, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence
Folder F3725:5842

Case No. 3542 THERMALITO IRRIGATION DISTRICT VS. CALIFORNIA WATER SERVICE COMPANY. Dismissed Feb.2, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5843

Case No. 3544 REGULATED CARRIERS, INC. VS. UNIVERSAL FORWARDERS, LTD. Decided Aug. 17, 1933 with further decision on Sept. 13, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (5).
Folder F3725:5844

Case No. 3548 GEORGE MAST AND JOHN HELLESOE VS. CENTRAL MENDOCINO COUNTY POWER COMPANY. Decided Sept.5, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (2).
Folder F3725:5845

Case No. 3549 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED CLASS AND COMMIDITY RATES NAMED IN LOCAL FREIGHT TARIFF NO. 3, C.R.C. NO. 3, OF STOCKTON-LONG BEACH STEAMSHIP COMPANY. Decided Dec. 12, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:5846

Case No. 3551 D. ROVAI VS. J. P. MASSONI, MARTINO GODDI AND N. CAPANNA. Decided Sept 19, 1933 with further decision on Oct. 18, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (3).
Folder F3725:5847-5848

Case No. 3556 REGULATED CARRIERS, INC. VS. CONTRACT CARRIER CORPORATION, ET. AL. Decided May 24, 1934.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (2).
Folder F3725:5849-5850

Case No. 3557Case No. 3757App. No. 19793App. No. 20333 J. WAYNE DARLING, ET. AL., VS. EMELINE A. SWIFT, ET. AL. D.B.A. MONTECITO OIL PLACER MINE. Decided Nov. 21, 1933 with further decisions on Aug. 6, 1935 and Nov. 30, 1937.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (2 Vols); Exhibits (3))-including two reports to the C.R.C. hydraulic engineer.
Folder F3725:5851-5853

Case No. 3558Case No. 3612 THE BERKELEY OLIVE ASSOCIATION VS. CALIFORNIA WATER SERVICE COMPANY. Decided Sept. 19, 1933 with further decision on Sept. 12, 1934.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (21).
Folder F3725:5854

Case No. 3564 TEMESCAL WATER COMPANY VS. WEST RIVERSIDE CANAL COMPANY. Decided Oct. 8, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; exhibits (22).
Folder F3725:5855

Case No. 3566 PACIFIC GREYHOUND LINES, INC. VS. GEORGE A. BOYD, D.B.A. BOYD'S DOLLAR LINE AND/OR COLONIAL STAGES. Decided Jan. 4, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda; correspondence; exhibits (2).
Folder F3725:5856

Case No. 3569 MRS. F. A. BISHOP, ET. AL., VS. CENTERVILLE WATER COMPANY. Decided Nov. 27, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (2)-including Report of the Hydraulic Division.
Folder F3725:5857

Case No. 3570 GEORGE KARDASHIAN AND VARUS KARDASHIAN VS. LEON SCHWARTZ, ET. AL. Decided Aug. 22, 1933 with further decision on Oct. 3, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; exhibits (5).
Folder F3725:5858

Case No. 3571 PACIFIC COAST RAILWAY COMPANY VS. FAY WATER COMPANY. Decided July 31, 1934 with further decision on Oct. 2, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:5859

Case No. 3572 REGULATED CARRIERS, INC. VS. W. M. PETTY, ET. AL. D.B.A. UNITED FORWARDERS, ET. AL. Decided Sept. 26, 1934 with further decision on Dec. 18, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; exhibits (5).
Folder F3725:5860

Case No. 3573 REGULATED CARRIERS, INC. VS. C. B. HORTON, ET. AL. Decided Sept 5, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (5).
Folder F3725:5861

Case No. 3576 SUGAR PINE LUMBER COMPANY, LTD. VS. SOUTHERN PACIFIC COMPANY, MINARETS AND WESTERN RAILWAY COMPANY, LTD. Decided May 29, 1934 with further decision on Sept. 5, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (6).
Folder F3725:5863

Case No. 3584 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CONTRACTS, PRACTICES AND OPERATIONS OF BALFOUR, GUTHRIE & COMPANY, LTD. ET. AL., JOHN F. BLAIN, D.B.A. STOCKTON TERMINAL SERVICE AND STEVEDORING COMPANY. Decided Oct. 3, 1933 with further decision on Jan. 8, 1934.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence-includes an Interstate Commerce Commission report, docket No. 22824-1, regarding lighterage cases; correspondence; transcript (1 Vol.).
Folder F3725:5864

Case No. 3588 McDONALD ISLAND FARMS, LTD. AND WEYL-ZUCKERMAN & CO. VS. A. S. COOPER AND THE PACIFIC TELEPHONE & TELEGRAPH COMPANY. Decided Aug. 15, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (2 Vols.).
Folder F3725:5865-5866

Case No. 3590 REGULATED CARRIERS, INC. VS. DALE C. RAMSEY, ET. AL. Decided May 22, 1934 with further decision on June 16, 1934. Contempt proceeding decision on July 8, 1943.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; memorandum; correspondence; transcripts (2 Vols.).
Contempt proceeding contains: reports; legal documents; evidence; correspondence.
Folder F3725:5867

Case No. 3594 TRANSBAY LEAGUE, ET. AL. VS. SOUTHERN PACIFIC COMPANY AND KEY SYSTEM, LTD. Decided April 2, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5868-5869

Case No. 3596 MOTOR FREIGHT TERMINAL COMPANY VS. PACIFIC MOTOR TRANSPORT COMPANY AND THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY. Decided Feb. 5, 1934 with further decision on Jan. 8, 1935.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (4 Vols.); exhibits (30).
Folder F3725:5870

Case No. 3599 BASSO FRENCH BAKERY, ET. AL. VS. LOS ANGELES GAS AND ELECTRIC CORPORATION. Decided Sept. 26 1933 with further decision on Nov. 4, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5871

Case No. 3611 FRANK WONG DUN AND PON TIMOTHY WAI D.B.A. CANTON EXPRESS COMPANY VS. FRED LOW D.B.A. CHINA DRAYING COMPANY. Decided Dec. 5, 1933 with further decision on Jan. 16, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; exhibits (2).
Folder F3725:5872

Case No. 3613 REGULATED CARRIERS, INC. VS. LARRY PARSONS, D.B.A. SANTA CRUZ EXPRESS COMPANY, ET. AL. Decided Feb. 27, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal document; memorandum; exhibits (3).
Folder F3725:5873

Case No. 3614 YOUNG'S MARKET COMPANY VS. CENTRAL WAREHOUSE AND STORAGE COMPANY. Decided Oct. 31, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:5874

Case No. 3617Case No. 3621Case No. 3622Case No. 3623Case No. 3633Case No. 3458. THE RIVER LINES VS. RIO VISTA LIGHTERAGE COMPANY, INC. Decided Oct. 9, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Filed separately: 8 black and white photographs depicting the property, warehouses, freight (grain sacks), loading docks, and vessels of the Rio Vista Lighterage Co., Rio Vista, California, 1933.
Folder F3725:5875

Case No. 3618 PACIFIC GREYHOUND LINES, INC. VS. UNITED STATES TOURING ASSOCIATION, ET. AL. Decided Oct. 17, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (11).
Folder F3725:5876

Case No. 3619 CONTINENTAL CAN COMPANY, INC., NEUHOFF PACKING CORPORATION VS. THE ATCHISON, TOPEKA & SANTA FE RAILWAY CO., SOUTHERN PACIFIC COMPANY. Decided May 14, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (2).
Folder F3725:5877

Case No. 3625 J. H. McCULLOCH AND JOSIE M. McCULLOCH VS. THE SWEETWATER WATER CORPORATION. Decided Oct. 3, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memoranda.
Folder F3725:5878

Case No. 3626Case No. 3658 UNITED STATES VS. PACIFIC GAS AND ELECTRIC CO. Decided Oct. 23, 1933 with further decision on Oct. 26 1933.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits.
Folder F3725:5879.

Case No. 3628 UNITED STATES VS. THE MONTEREY COUNTY WATER WORKS. Decided Nov. 21, 1933.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibit (1)-Memorandum of the Monterey County Water Works Regarding the Above Entitled Complaint, which analyzes the company's rate base.
Folder F3725:5880

Case No. 3637 MONTEREY BAY REDWOOD COMPANY VS. COAST COUNTIES GAS AND ELECTRIC COMPANY. Decided Jan. 23, 1934 with further decision Feb. 14, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence-material from a related informal complaint; correspondence; transcripts (2 Vols.); exhibits (6).
Folder F3725:5881

Case No. 3644 CITY OF STOCKTON VS. CALIFORNIA WATER SERVICE COMPANY. Decided May 8, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5882-5883

Case No. 3545 GRAPE GROWERS ASSEMBLY OF MUSCAT DISTRICT OF FONTANA, CALIFORNIA VS. JOHN G. BULLOCK AND ARROWHEAD REALTY CORPORATION, C. J. HALL, PRESIDENT. Decided Nov. 21, 1933.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (2 Vols.); exhibits (6).
Folder F3725:5884-5887

Case No. 3686Case No. 3437 CITIZENS TRUCK COMPANY, LTD. ET. AL. VS. L. RL. KAGARISE D.B.A. KEYSTONE EXPRESS SYSTEM, ET. AL. Decided Feb. 7, 1934 with further decision on March 22, 1934. Contempt proceeding decision on Dec. 13, 1934.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; correspondence-including a sampling of numerous letters sent by customers of Keystone Express System protesting the Commission's decision; transcript (1 Vol.); exhibits (5).
Contempt proceedings contain: report; legal documents; Commissioner's notes; correspondence; transcripts (2 Vols.); exhibits (3).
Folder F3725:5888

Case No. 3696 JAMES G. FLAHERTY VS. SOUTHERN PACIFIC COMPANY, ET. AL. Dismissed Feb. 6, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence.
Folder F3725:5889

Case No. 3703 GUY S. ALEXANDER AND L. B. LARSON VS. SMITH AUTO COMPANY, ET. AL. Decided May 1, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5890

Case No. 3707 JAMES J. RODDY VS. C. O'LEARY. Decided Feb. 5, 1935 with further decision on April 30, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibit (1).
Folder F3725:5891

Case No. 3708 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE LAWFULNESS OF THE RATES, RULES, REGULATIONS, CONTRACTS, OPERATIONS, AND PRACTICES OF PARR-RICHMOND TERMINAL CORPORATION AND DRIED FRUIT SHIPPERS, INC. ETC... Decided Aug. 1, 1934 with further decision on Sept. 19, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; exhibits (6).
Folder F3725:5892

Case No. 3709 MARS, INC. VS. UNION TERMINAL WAREHOUSE. Decided Jan. 3, 1934 with further decision on April 2, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; transcript (1 Vol.); exhibits (5).
Folder F3725:5893

Case No. 3710 IN THE MATTER OF THE ESTABLISHMENT OF REGULATIONS GOVERNING THE HANDLING OF C.O.D. SHIPMENTS AND ACCOUNTING FOR COLLECTIONS MADE THEREON BY TRANSPORTATION COMPANIES AND PASSENGER STAGE CORPORATIONS. Decided May 22, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence; correspondence.
Folder F3725:5894-5896

Case No. 3712 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CONTRACTS, RULES, REGULATIONS, CLASSIFICATIONS, OPERATIONS, PRACTICES, SERVICES OF GREAT WESTERN POWER COMPANY OF CALIFORNIA AND WESTERN CANAL COMPANY IN THE DISTRIBUTION AND SALE OF WATER IN THE COUNTIES OF BUTTE, GLENN, SUTTER, AND COLUSA, STATE OF CALIFORNIA. Decided March 27, 1934 with further decisions on Feb. 20, 1935, March 2, 1936, April 13, 1937, April 5, 1938, March 15, 1939, March 28, 1940, and March 5, 1942.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (15).
Folder F3725:5897-5899

Case No. 3714 FAIR OAKS IRRIGATION DISTRICT AND CITRUS HEIGHTS IRRIGATION DISTRICT VS. NORTH FORK DITCH COMPANY. Decided Aug. 20, 1935.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; evidence-including 3 C.R.C. engineer's report, one of which appears to be a rough draft valuation of North Fork Ditch Company; correspondence; transcript (1 Vol.); exhibits (8).
Folder F3725:5900

Case No. 3722, 3723, 3724App. No. 19177, 19194, 19196-19198, 9202, 19212, 19304 IN THE MATTER OF THE ORDER TO SHOW CAUSE WHY THE TARIFF OF RICHARDS EXPRESS COMPANY SHOULD NOT BE CANCELLED. Decided Dec. 18, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports: legal document; evidence; correspondence.
Folder F3725:5901

Case No. 3724Case No. 3722Case No. 3723App. No. 19194App. No. 19196-19198App. No. 19202App. No. 19214App. No. 19304App. No. 19177 IN THE MATTER OF THE ORDER TO SHOW CAUSE WHY THE TARIFFS OF DYSON SHIPPING COMPANY, INC. SHOULD NOT BE CANCELLED. Decided Dec. 18, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: memorandum; correspondence; exhibit (1).
Folder F3725:5902

Case No. 3729 REGULATED CARRIERS, INC. VS. ARTHUR WAY, ET. AL. Decided Aug. 29, 1934 with further decision on Oct. 23, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibits (18).
Folder F3725:5903

Case No. 3731 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE BUSINESS AND OPERATIONS OF CLARA HILL, NEE ANDERSON, MOTOR CARRIER TRANSPORTATION AGENT. Decided March 20, 1934 with further decision on April 30, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: reports; transcript (1 Vol.); exhibits (5).
Folder F3725:5904

Case No. 3754 JAMES E. MOORE VS. PACIFIC ELECTRIC RAILWAY COMPANY AND THE CITY OF LOS ANGELES. Decided April 9, 1934 with further decision on May 22, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; memoranda; correspondence; exhibits (9).
Folder F3725:5905

Case No. 3766 THE RIVER LINES AND REGULATED CARRIERS, INC. VS. BURNELL CAPPS, ET. AL. Decided July 31, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (2 Vols.); exhibits (16).
Folder F3725:5906-5908

Case No. 3770 CALIFORNIA INLAND WATER CARRIERS CONFERENCE VS. J. C. FREESE COMPANY. Decided March 11, 1935 with further decision on Sept. 29, 1936.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (4 Vols.); exhibits (5).
Folder F3725:5909-5912

Case No. 3773 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, ETC. OF THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, COAST LINE EXPRESS, ET. AL. Decided Aug. 8, 1934 with further decisions on May 8, 1936 and June 28, 1940.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (4 Vols.); exhibits (12).
Folder F3725:5913

Case No. 3778 REGULATED CARRIERS, INC. VS. H. G. SPOTSWOOD, ET. AL. D.B.A. BURNS DRAYAGE COMPANY. Decided April 30, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibit (1).
Folder F3725:5914

Case No. 3796 REGULATED CARRIERS, INC. VS. J. E. SMITH ET. AL. D.B.A. GOLDEN WEST TRUCK AGENCY, ETC. Decided May 14, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; exhibits (4).
Folder F3725:5915-5952

Case No. 3800 CITY OF LOS ANGELES VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided April 27, 1936.

Physical Description: 19f. 19 Vols.

Scope and Content Note

Contains: report; legal documents; evidence-including legal documents; correspondence; transcript (1 Vol.); exhibits (143)-information assembled essentially constitutes a valuation of Southern California Telephone Co. and includes: analysis of rate base; inventory and reproduction cost of all company property; a series of reports entitled Advice and Services Received from American Telephone and Telegraph Co.; financial information-income and expenses; operational and equipment costs and other materials.
Folder F3725:5953

Case No. 3815 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF ITEM NO. 545-B OF THE RIVER LINES LOCAL AND JOINT FREIGHT TARIFF NO. 1, C.R.C. NO. 1. Decided May 15, 1934.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.).
Folder F3725:5954-5968

Case No. 3824Case No. 4012Case No. 3975App. No. 10001 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIVE RIGHTS OF COMMON CARRIERS ENGAGED IN TRANSPORTATION OF PROPERTY BY VESSEL BETWEEN POINTS ON SAN FRANCISCO, SAN PABLO, AND SUISUN BAYS, AND ON THE SAN JOAQUIN, SACRAMENTO, AND NAPA RIVERS AND PETALUMA CREEK AND THEIR TRIBUTARIES. Decided Oct. 16, 1935 with further decisions on June 2, 1936, May 24, 1937, July 29, 1937, Aug. 12, 1937, Aug. 25, 1937, June 29, 1938, Aug. 3, 1938, June 18, 1942, Sept. 8, 1943, and May 25 1971.

Physical Description: 15f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (9 Vols.); exhibits-including tabulations of property transported by various common carriers under investigation in this case.
Folder F3725:5969-5982

Case No. 3825 CHARLES E. THOMAS, JR. ET. AL., VS. MONTEREY COUNTY WATER WORKS. Decided Aug. 16, 1937.

Physical Description: 14f.

Scope and Content Note

Contains: report; legal documents; evidence-including more legal documents; correspondence; transcripts (10 Vols.); exhibits (40)-information pertaining to the operation of the Monterey County Water Works including: water use data; appraisal and water right values; Report and Analysis re: Rates and Operations of the Monterey Peninsula Division of California Water and Telephone Co.; copies of various service agreements entered into by the company; inventory and appraisal of lands and rights of way; analysis of rate base; Historical Reproduction Cost and Report of the Hydraulic Division both compiled by C.R.C. engineers.
Folder F3725:5983

Case No. 3830Case No. 3870 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF REDUCED RATES ON HARDWARE, PAINT AND PAINT MATERIALS, ROOFING AND BUILDING MATERIALS AND ARTICLES GROUPED THEREWITH, NAMED IN THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY'S TARIFF CAL. C.R.C. NO. CL 1359, AND ITEMS 759 and 759-A OF PACIFIC MOTOR TRANSPORT COMPANY'S LOCAL EXPRESS TARIFF NO. 9, C.R.C. NO. 13. Decided Sept. 26, 1934 with further decisions on Nov. 15, 1934, Dec. 29, 1936 and Jan. 11, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (18).
Folder F3725:5984

Case No. 3860App. No. 19339 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, PRACTICES, CONTRACTS, OPERATIONS AND SCHEDULES OF GUY S. ALEXANDER AND L. B. LARSON, CO. PARTNERS OPERATING AS HIGH SIERRAS MOTOR TRANSPORT COMPANY, ET. AL. Decided Feb. 25, 1935 with further decision on April 2, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (3).
Folder F3725:5985

Case No. 3867 CERTIFICATED HIGHWAY CARRIERS, INC. VS. PAUL R. KEMP, ET. AL. D.B.A. CALIFORNIA DELIVERY SERVICE, ET. AL. Decided Jan. 21, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; exhibits (7).
Filed separately: 3 black and white photographs depicting motorcycles with side cars and cargo carrying attachments.
Folder F3725:5986-5987

Case No. 3882 PASSENGER CARRIERS ASSOCIATION VS. RAINE EWELL, MRS. EFFIE STELLING, ET. AL. Decided Nov. 27, 1934 with further decisions on Dec. 6, 1934, Dec. 18, 1934, and Jan. 7, 1935.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (6).
Folder F3725:5988

Case No. 3885 SEVILLE SENNING, ET. AL. VS. UPTON BEACH WATER SYSTEM. Decided Aug. 6, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:5989-5990

Case No. 3890 ARTHUR W. NICHOLLS VS. PACIFIC GAS AND ELECTRIC COMPANY. Decided June 24, 1935.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (19).
Folder F3725:5991-5995

Case No. 3908 IN THE MATTER OF THE APPLICATION OF CITY OF OAKLAND FOR AN ORDER REQUIRING SOUTHERN PACIFIC COMPANY TO RESTORE SERVICE ON ITS SO-CALLED EIGHTEENTH STREET LINE IN THE CITY OF OAKLAND, CALIFORNIA. Decided March 4, 1935 with further decision on March 24, 1936.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (4 Vols.); exhibits (36).
Folder F3725:5996-6002

Case No. 3910Case No. 3923Case No. 3924App. No. 23410App. No. 20847 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CLASSIFICATIONS, CHARGES, OPERATIONS, SCHEDULES, AND PRACTICES OF KELLOGG EXPRESS AND DRAYING COMPANY. Decided May 14, 1935 with further decisions on June 10, 1935, June 24, 1935, July 8, 1937 and Oct. 11, 1945.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents; evidence-including more legal documents; correspondence; transcripts (6 Vols); exhibits (20).
Folder F3725:6003

Case No. 3922 FRUIT INDUSTRIES, LTD. VS. SOUTHERN PACIFIC COMPANY. Decided Sept. 15, 1936.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:6004-6010

Case No. 3963Case No. 3275App. No. 19050App. No. 19363App. No. 21283 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO PROPOSED SAFETY RULES, OPERATING AND OTHER REGULATIONS GOVERNING PASSENGER STAGE CORPORATIONS AND TRANSPORTATION COMPANIES, AND THE CANCELLATION OF GENERAL ORDERS NOS. 67-67A-81-83-86. Decided May 4, 1937 with further decisions on Nov. 22, 1940, Dec. 19, 1940, Feb. 6, 1941, and April 2, 1941.

Physical Description: 7f.

Scope and Content Note

Contains: reports; legal documents-including exceptions to proposed C.R.C. General orders filed by various trucking companies and associations; evidence-also includes exceptions filed with the Commission; memoranda; correspondence; exhibits (22).
Filed separately: 2 black and white photographs of buses.
Folder F3725:6011-6028

Case No. 3981Case No. 4071Case No. 4679App. No. 21172 IN THE MATTER OF THE COMMISSION'S SUSPENSION OF VARIOUS RATES OF THE LOS ANGELES & SALT LAKE RAILROAD COMPANY, PACIFIC ELECTRIC RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY, THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, PACIFIC FREIGHT TARIFF BUREAU FOR THE TRANSPORTATION OF CEMENT AND CEMENT CLINKERS, CARLOADS, FROM COLTON, CRESTMORE, VICTORVILLE, ORO GRANDE, MONOLITH, LOS ANGELES AND WINGFOOT TO POINTS IN SOUTHERN CALIFORNIA. Decided Nov 8, 1935 with further decisions on Dec. 3, 1935, Sept. 1, 1937, Sept. 17, 1937, March 3, 1942, May 16, 1942, Dec. 8, 1944 and Nov. 4, 1946.

Physical Description: 18f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (17 Vols.); exhibits (108)-analyzing cement shipping rates.
Folder F3725:6029-6030

Case No. 3990 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, OPERATIONS, AND SERVICE OF L. R. KAGARISE D.B.A. KEYSTONE EXPRESS SYSTEM, ET. AL. Decided Dec. 15, 1937 with further decision on Jan. 6, 1938.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence-including more legal documents; correspondence; exhibits (32).
Folder F3725:6031

Case No. 3993 PETE RAMPONE D.B.A. RAMPONE BROS. VS. J. J. LEONARDINI D.B.A. C. K. TRUCKING COMPANY, ET. AL. Decided Jan. 27, 1936.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (4).
Folder F3725:6032

Case No. 4029 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, AND OPERATIONS OF COMMON CARRIERS ENGAGED IN TRANSPORTATION SERVICE BETWEEN SAN FRANCISCO AND ALAMEDA, ALBANY, BERKELEY, EL CERRITO, EMERYVILLE, OAKLAND, PIEDMONT, RICHMOND AND SAN LEANDRO. Decided Jan. 23, 1936 with further decisions on April 2, 1936 and April 15, 1936.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; evidence; correspondence; exhibits (2).
Folder F3725:6033

Case No. 4054 IN THE MATTER OF THE COMMISSION'S INVESTIGATION AND SUSPENSION OF REDUCED PROPORTIONAL RATES PUBLISHED BY SAN DIEGO-SAN FRANCISCO STEAMSHIP COMPANY FOR THE TRANSPORTATION OF FIBREBOARD AND OTHER ARTICLES GROUPED THEREWITH BETWEEN LONG BEACH AND ANTIOCH, AND WASTE PAPER FROM LONG BEACH TO ANTIOCH. Decided Sept. 7, 1935.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.); exhibits (15).
Folder F3725:6034-6035

Case No. 4066 THE WESTERN PACIFIC RAILROAD COMPANY AND SACRAMENTO NORTHERN RAILWAY VS.SOUTHERN PACIFIC COMPANY. Decided Aug. 25, 1937 with further decision on Sept. 30, 1937.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (2 Vols); exhibits (27).
Filed separately: 12 black and white photographs depicting the railroad trucks and warehouses on R Street between 5th and 25th Streets, Sacramento, California, 1935.
Folder F3725:6036

Case No. 4069Case No. 4077 LUCERNE ON THE LAKE, INC. VS. J. L. ANNETTE D.B.A. LUCERNE WATER, LIGHT AND POWER COMPANY. Decided April 7, 1936 with further decision on May 26, 1936.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; exhibit (1)-including Report of the Hydraulic Division, C.R.C.
Folder F3725:6037-6052

Case No. 4079Case No. 4191Case No. 4249Case No. 4250 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, AND PRACTICES OF CARRIERS ENGAGED IN THE TRANSPORTATION OF PETROLEUM AND PETROLEUM PRODUCTS WITHIN THIS STATE. Decided Nov. 22, 1937 with further decisions on Feb. 17, 1938, Feb.21, 1938, June 13, 1938, June 30, 1938, Aug.8, 1938, Nov.10, 1938, Dec.12, 1938, Dec.27, 1938, Jan. 3, 1939, Jan. 16, 1939, June 29, 1939 and Sept.17, 1940.

Physical Description: 20f.

Scope and Content Note

Contains: reports; legal documents; evidence-legal documents; correspondence; transcripts (13 Vols.); exhibits (75).
Filed separately: 12 black and white photographs depicting traffic congestion caused by carriers engaged in the transportation of petroleum products.
Folder F3725:6053-6054

Case No. 4082 IN THE MATTER OF THE COMMISSION'S INVESTIGATION OF THE ADOPTION OF THE UNIFORM SYSTEM OF ACCOUNTS FOR TELEPHONE COMPANIES PRESCRIBED BY THE FEDERAL COMMUNICATION'S COMMISSION. Decided Dec. 22, 1936.

Physical Description: 2f.

Scope and Content Note

Contains: reports; Commissioner's notes; evidence; correspondence; transcript (1 Vol.); exhibits (2).
Folder F3725:6055-6091

Case No. 4084Case No. 4108Case No. 4109Case No. 4121Case No. 4808 IN THE MATTER OF THE ESTABLISHMENT OF RATES, RULES, CLASSIFICATIONS, AND REGULATIONS FOR THE TRANSPORTATION OF PROPERTY WITHIN THE CITY AND COUNTY OF SAN FRANCISCO. Decided Dec. 3, 1935, with further decisions on April 20, 1936, Nov. 16, 1936, March 15, 1937, April 5, 1937, June 28, 1937, July 7, 1937, Sept. 27, 1937, Jan. 3, 1938, Feb. 14, 1938, June 6, 1938, Aug. 16, 1938, Sept. 22, 1938, Oct. 31, 1938, Dec. 5, 1938, Jan. 23, 1939, March 6, 1939, Sept. 19, 1939, Nov. 8, 1939, April 9, 1940, July 3, 1940, Sept. 20, 1940, Feb. 4, 1941, June 24, 1941, July 21, 1941, Oct. 20, 1942, Nov. 5, 1942, June 1, 1943, Dec. 7, 1943, Jan. 25, 1944, May 9, 1944, April 24, 1945, Jan. 29, 1946, May 21, 1946, Sept. 17, 1946, Feb. 4, 1947, March 17, 1947, May 20, 1947, June 24, 1947, June 28, 1947, July 8, 1947, July 22, 1947, Aug. 26, 1947, Oct. 6, 1947, Feb. 3, 1948, Feb. 17, 1948, March 23, 1948, April 20, 1948, June 29, 1948, July 7, 1948, Dec. 14, 1948, Feb. 1, 1949, March 15, 1949, Sept. 20, 1949, Oct. 25, 1949, Nov. 7, 1949, Dec. 20, 1949, Jan. 4, 1950, May 9, 1950, June 13, 1950, July 11, 1950, Aug. 8, 1950, Sept. 11, 1950, Jan. 3, 1951, Jan. 9, 1951, Jan. 23, 1951, April 3, 1951, April 10, 1951, June 12, 1951, July 10, 1951, Aug. 7, 1951, Aug. 20, 1951, Nov. 20, 1951, Dec. 18, 1951, March 4, 1952, April 14, 1952, Sept. 30, 1952, Nov. 5, 1952, Feb. 17, 1953, Feb. 24, 1953, May 12, 1953, Oct. 13, 1953, March 30, 1954, April 16, 1954, May 4, 1954, June 1, 1954, and July 6, 1954.

Physical Description: 37f.

Scope and Content Note

Contains: reports; legal documents; correspondence-includes examples of the Commission rendering informal opinions on the classification of various commodities for the purpose of determining shipping rates and interpreting rules and regulations relating to the City Carrier's Tariffs; transcripts (26 Vols); exhibits (369)-including: C.R.C.engineer's reports; rules and regulations in application of rates; information and reports regarding the cost of local drayage in City and County of San Francisco; current and proposed rates for the shipment of various commodities; specific information on the operations of several drayage companies.
Filed separately: 4 black and white photographs-interior of the United Parcel Service, San Francisco, 1948, depicting loading and unloading of packages and other freight.
Folder F3725:6092-6100

Case No. 4086 IN THE MATTER OF THE ESTABLISHMENT OF MAXIMUM AND/OR MINIMUM RATES, RULES, REGULATIONS OF ALL RADIAL HIGHWAY COMMON CARRIERS, HIGHWAY CONTRACT CARRIERS AND CITY CARRIERS AS DEFINED IN CH. 223 AND 312, STATS. 1935, OPERATING MOTOR VEHICLES OVER PUBLIC HIGHWAYS OF THE STATE OF CALIFORNIA, FOR THE TRANSPORTATION FOR COMPENSATION OR HIRE OF HOUSEHOLD GOODS, FURNITURE AND PERSONAL EFFECTS, OFFICE AND STORE FUXTURES AND EQUIPMENT, AND FOR ACCESSORIAL SERVICES INCIDENT TO SUCH TRANSPORTATION. Decision dates unknown.

Physical Description: 9f.

Scope and Content Note

Contains: legal documents-affidavits of service only; correspondence-including requests from common carriers requesting explanation or interpretation of C.R.C. rates, miles and regulations, and various resolutions in support of and opposition to the C.R.C. decisions in this case; exhibits (107)-including reports analyzing the cost of moving household goods and office furniture by motor vehicle in California; operating expenses of various moving companies; and proposed rates, rules and regulations.
Folder F3725:6101-6106

Case No. 4087 IN THE MATTER OF THE ESTABLISHMENT OF MINING RATES, RULES, AND REGULATIONS OF ALL RADIAL HIGHWAY COMMON CARRIERS, HIGHWAY CONTRACT CARRIERS, AND/OR CITY CARRIERS OPERATING DUMP TRUCKS OVER THE PUBLIC HIGHWAYS OF THE STATE OF CALIFORNIA, PURSUANT TO CHAPTERS 223 AND 312, STATUTES OF 1935, FOR THE TRANSPORTATION FOR COMPENSATION OR HIRE OF SAND, ROCK, GRAVEL, EXCAVATED MATERIAL AND BUILDING MATERIAL. Decision dates unknown.

Physical Description: 6f.

Scope and Content Note

Contains: correspondence-including interdepartment correspondence/memoranda, and letters from common and contract carriers in support or opposition to the minimum rates; transcripts (3 Vols); exhibits (49)-including C.R.C. engineer's studies of the cost of dump truck operations, proposed rates, and maps indicating the locations of rock and building materials producing companies and the boundaries of zones used to determine transportation rates.
Folder F3725:6107-6109

Case No. 4088Case No. 4145Case No. 4246 IN THE MATTER OF THE ESTABLISHMENT OF MAXIMUM AND/OR MINIMUM RATES, RULES, REGULATIONS OF ALL RADIAL HIGHWAY COMMON CARRIERS, AND HIGHWAY CONTRACT CARRIERS, OPERATING MOTOR VEHICLES OVER THE PUBLIC HIGHWAYS OF THE STATE OF CALIFORNIA, PURSUANT TO CHAPTER 223, STATUTES OF 1935, FOR THE TRANSPORTATION FOR COMPENSATION OR HIRE OF ANY AND ALL COMMODITIES, AND ACCESSORIAL SERVICES INCIDENT TO SUCH TRANSPORTATION. Decision dates unknown.

Physical Description: 3f.

Scope and Content Note

Contains: legal document-affidavit of service with copy of order instituting investigation; correspondence; transcript (1 Vol.).
Folder F3725:6110-6112

Case No. 4100 J. D. SNODGRASS, ET. AL. VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY. Decided Aug. 24, 1936.

Physical Description: 3f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcripts (3 Vols.); exhibits (15).
Folder F3725:6113-6133

Case No. 4108Case No. 4084Case No. 4109 IN THE MATTER OF TEH ESTABLISHMENT OF MAXIMUM AND/OR MINIMUM RATES, RULES AND REGULATIONS FOR THE TRANSPORTATION OF PROPERTY FOR COMPENSATION OR HIRE OVER THE PUBLIC HIGHWAYS BY ALL RADIAL HIGHWAY COMMON CARRIERS AND HIGHWAY CONTRACT CARRIERS BETWEEN AND BY ALL CITY CARRIERS WITHIN THE CITIES OF OAKLAND, ALBANY, ALAMEDA, BERKELEY, EMERYVILLE AND PIEDMONT IN THE COUNTY OF ALAMEDA. Decided Oct. 26, 1936 with further decisions on Nov. 24, 1936, Dec. 4, 1936, March 15, 1937, May 24, 1937, Aug. 23 1937, March 7, 1938, June 20, 1938, Aug. 16, 1938, Sept. 22, 1938, Oct. 31, 1938, Dec. 27, 1939, Jan. 10, 1940, June 4, 1940, July 21, 1941, Aug 26, 1941, Nov 5, 1942, Jan 25, 1944, May 9, 1944, June 25 1946, Oct. 29, 1946, March 23, 1948, May 4, 1948, June 22, 1948, July 13, 1948, Dec. 14, 1948, Sept. 27, 1949, Oct. 25, 1949, Nov. 7, 1949, Dec. 13, 1949, May 9, 1950, May 26 1950, June 13, 1950, July11, 1950, Aug. 8, 1950, Sept. 11, 1950, Oct. 3, 1950, Jan. 3, 1951, Jan. 23, 1951, March 20, 1951, July 31, 1951, Aug. 28, 1951, Oct. 8, 1951, Dec. 18, 1951, April 22, 1952, May 5, 1952, June 9, 1952, Aug. 11, 1952, Sept. 30, 1952, Oct. 7, 1952, Dec. 16, 1952, Jan. 19, 1953, Feb. 10, 1953, March 10, 1953, March 30, 1954, and May 4, 1954.

Physical Description: 21f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence-including letters between the C.R.C. and the U.S. Office of Price Stabilization in which the Commission was petitioning for an adjustment of the ceiling rates for motor carriers; transcripts (10 Vols); exhibits (171)-including C.R.C. engineer's reports on the cost of inter-and intra-city drayage in Alameda County, information regarding the operational costs of various common carriers, studies of revenues and expenses of various East Bay common carriers, and proposed rates.
Filed separately: 1 black and white photograph.
Folder F3725:6134.

Case No. 4109Case No. 4108Case No. 4084Case No. 4808Case No. 4246 IN THE MATTER OF THE INVESTIGATION AND ESTABLISHMENT OF RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, CONTRACTS, AND PRACTICES OF EAST BAY DRAYAGE AND WAREHOUSE CO., ET. AL., BETWEEN THE CITIES OF OAKLAND, ALAMEDA, ALBANY, BERKELEY, EMERYVILLE, AND PIEDMONT. Decision dates are the same as in case 4108.

Physical Description: 1f.

Scope and Content Note

Contains: report; correspondence.
(Note: See Case No. 4108 for copies of decisions, legal documents, correspondence, and exhibits.).
Folder F3725:6135-6138

Case No. 4124 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RULES AND REGULATIONS, IN SO FAR AS THEY RELATE TO THE CHARACTER OF NATURAL GAS SERVED, OF PACIFIC GAS AND ELECTRIC COMPANY, AND OF SAN JOAQUIN LIGHT AND POWER COMPANY. Decided Nov. 10, 1936 with further decisions on Dec. 1, 1936 and Jan. 21, 1959.

Physical Description: 2f. 2V.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (2 Vols.): exhibits (17)-including monthly reports (1937 to 1958) filed by P. G. & E. entitled: Quantity and Price Paid for Natural Gas Purchased from Various Fields.
Folder F3725:6139

Case No. 4128Case No. 4088App. No. 20535 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, AND PRACTICES OF COMMON CARRIERS OF PROPERTY FOR THE TRANSPORTATION OF CERTAIN COMMODITIES BETWEEN SAN FRANCISCO, ON THE ONE HAND, LOS ANGELES, LOS ANGELES HARBOR, LONG BEACH, AND SAN DIEGO, ON THE OTHER, AND OTHER POINTS AFFECTED THEREBY. Decided Feb. 8, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence.
Folder F3725:6140

Case No. 4129 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, CONTRACTS AND PRACTICES OF S. OSUKA, PABLO RUBIO, ET. AL. Decided Sept. 23, 1936.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence; transcript (1 Vol.); exhibits (13).
Folder F3725:6141

Case No. 4133Case No. 4088 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE LAWFULNESS OF RATES, RULES, REGULATIONS, AND PRACTICES OF COMMON CARRIERS ENGAGED IN THE TRANSPORTATION OF PROPERTY BETWEEN SAN FRANCISCO, OAKLAND AND OTHER POINTES IN THE STATE OF CALIFORNIA ON THE ONE HAND, AND SAN JOSE AND OTHER POINTS IN THE STATE OF CALIFORNIA ON THE OTHER HAND. Decided Dec. 7, 1936 with further decisions on Dec. 9, 1936, Dec. 30, 1936, Jan. 7, 1937 and Jan. 9, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal document; correspondence.
Folder F3725:6142

Case No. 4135Case No. 4088Case No. 4139Case No. 4246Case No. 4434 IN THE MATTER OF THE ESTABLISHMENT OF JUST, REASONABLE, AND NON-DISCRIMINATORY MAXIMUM AND/OR MINIMUM RATES, RULES, CLASIFICATIONS AND REGULATIONS FOR THE TRANSPORTATION OF PROPERTY OVER THE PUBLIC HIGHWAYS IN THE CITIES OF SAN DIEGO, CHULA VISTA, CORONADO AND NATIONAL CITY. Decided Aug. 9, 1937 with further decisions on Aug. 16, 1938, Sept. 19, 1938, Oct. 1, 1940, June 24, 1941, July 15, 1941, Oct. 7, 1941 and Feb. 24, 1942.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence.
Folder F376143

Case No. 4137Case No. 4141Case No. 4088-B IN THE MATTER OF THE COMMISSION'S INVESTIGATION AND SUSPENSION OF REDUCED RATES PUBLISHED BY THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY, AND PACIFIC FREIGHT TARIFF BUREAU, L. F. POTTER, ALTERNATE AGENT, FOR THE TRANSPORTATION OF BEVERAGES AND TONICS BETWEEN SAN FRANCISCO AND LOS ANGELES AND OTHER POINTS IN CALIFORNIA. Decided April 26, 1937 with further decision on Dec. 13, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence.
Folder F3725:6144-6148

Case No. 4138Case No. 4149Case No. 4150Case No. 4151Case No. 4180 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES AND REGULATIONS APPLICABLE TO SURPLUS NATURAL GAS SERVICE OF LOS ANGELES GAS AND ELECTRIC CORPORATION, SOUTHERN CALIFORNIA GAS COMPANY, AND SOUTHERN COUNTIES GAS COMPANY, TO DETERMINE WHETHER OR NOT SUCH RATES, RULES, REGULATIONS AND CONTRACTS ARE UNREASONABLE, DISCRIMINATORY OR PREFERENTIAL IN ANY PARTICULAR. Decided Nov. 23, 1936 with further decisions on April 12, 1937 and April 5, 1943.

Physical Description: 5f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; memorandum; evidence correspondence; transcripts (4 Vols.); exhibits (28).
 

Case No. 4145 (A-G)Case No. 4088 IN THE MATTER OF THE INVESTIGATION AND ESTABLISHMENT OF RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, CONTRACTS AND PRACTICES OF COMMON CARRIERS OF PROPERTY.

Folder F3725:6149-6150

Part A decisions on June 6, 1938, Sept. 26, 1938, Oct. 3, 1938, Dec. 27, 1938, Jan. 3, 1939, Feb. 20, 1939, March 13, 1939, March 21, 1939, May 9, 1939, May 31, 1939, Dec. 5, 1939 and Feb. 17, 1948.

Physical Description: 2f.

Scope and Content Note

Part A contains: reports; legal document; evidence; correspondence.
Folder F3725:6151-6152

Part B decisions on Feb. 19, 1937, March 20, 1937, April 18, 1937, July 27, 1937, Oct. 11, 1937, June 13, 1938, June 27, 1938, Aug. 16, 1938, Aug. 27, 1938 and Sept. 26, 1938.

Physical Description: 2f.

Scope and Content Note

Part B contains: reports; legal documents; correspondence; exhibit (1).
Folder F3725:6153

Part C decisions on Nov. 9, 1936, Aug. 27, 1938, Jan. 3, 1939, and March 13, 1939.

Physical Description: 1f.

Scope and Content Note

Part C contains: reports; legal document; correspondence.
Folder F3725:6154

Part D decisions on July 1, 1937, July 27, 1937, Aug. 9, 1937, and Aug. 16, 1938.

Physical Description: 1f.

Scope and Content Note

Part D contains: reports; legal document; evidence, correspondence; exhibits (15).
Folder F3725:6155

Part E decisions on Aug. 7, 1937 and Sept. 20, 1937.

Physical Description: 1f.

Scope and Content Note

Part E contains: reports; correspondence.
Folder F3725:6156-6157

Part F decisions on Nov. 29, 1937, Dec. 17, 1937, Jan. 1, 1938, March 7, 1938, April 11, 1938, April 12, 1938, April 16, 1938, June 6, 1938, June 13, 1938, June 27, 1938, Aug. 1, 1938, Aug. 15, 1938, Aug. 16, 1938, Aug. 27, 1938, Sept. 26, 1938, Nov. 10, 1938, Jan. 3, 1939, Jan. 16, 1939, Jan. 30, 1939, Feb. 20, 1939, May 2, 1939 and June 20, 1939.

Physical Description: 2f.

Scope and Content Note

Part F contains: reports; legal documents; correspondence; exhibits (5).
Folder F3725:6158

Part G decisions same as Part F.

Physical Description: 1f.

Scope and Content Note

Part G contains: legal documents; correspondence.
Folder F3725:6159-6168

Case No. 4201Case No. 4204Case No. 4225App. No. 21237App. No. 21297 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, FARES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, FACILITIES, PRACTICES, CONTRACTS, OPERATIONS, SCHEDULES, AND ACCOUNTING PRACTICES OF SOUTHERN PACIFIC GOLDEN GATE FERRIES, LTD. Decided Aug. 9, 1937 with further decision on Sept. 7, 1937.

Physical Description: 10f.

Scope and Content Note

Contains: reports; legal documents; correspondence-includes letters between C.R.C. and State agencies in other states asking their advice in similar matters involving competition between ferries, bridges and tunnels; exhibits (111)-including C.R.C. Transportation Economists report-A Study of S.P.G.G.F. Ltd. with particular relation to the ability of this company to economically justify its operation under certain reduced rate schedules; S.P.G.G.F. Ltd. operating revenues, expenses and statistics; resolutions and petitions from consumers in support of competitive rates for ferries; and a report-Interurban Railway: Recommendations of the Citizens Financial Advisory Committee.
Folder F3725:6169

Case No. 4202 CITY OF LONG BEACH VS. SOUTHERN CALIFORNIA TELEPHONE COMPANY AND ASSOCIATED TELEPHONE COMPANY, LTD. Decided June 14, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; memorandum; correspondence; transcript (1 Vol.); exhibits (6).
Folder F3725:6170

Case No. 4204Case No. 4201Case No. 4225App. No. 20742App. No. 21237 IN THE MATTER OF THE COMMISSION'S INVESTIGATION AND SUSPENSION OF REDUCED RATES FOR THE TRANSPORTATION BY SOUTHERN PACIFIC GOLDEN GATE FERRIES, LTD. OF VEHICLES AND PASSENGERS IN VEHICLES BETWEEN SAN FRANCISCO ON THE ONE HAND AND SAUSALITO AND TIBURON ON THE OTHER HAND. Decided Aug. 9, 1937 with further decisions on June 28, 1938 and July 20, 1938.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal document; evidence-legal documents; correspondence.
Folder F3725:6171

Case No. 4216App. No. 21076App. No. 21288App. No. 21305 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE SERVICE, OPERATIVE RIGHTS, RATES, RULES, REGULATIONS, CONTRACTS, FACILITIES, PRACTICES, OPERATIONS, TRANSFER OR OTHER DISPOSITION OF OPERATIVE RIGHTS OF LAFAYETTE J. SMALLPAGE, TRUSTEE, ET. AL. Decided July 8, 1937.

Physical Description: 1f.

Scope and Content Note

Contains: reports; Commissioner's notes; memoranda; correspondence; exhibits (7).
Folder F3725:6172

Case No. 4244 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CLASSIFICATIONS, RULES, REGULATIONS, CONTRACTS, AND PRACTICES OF AMERICAN TOLL BRIDGE COMPANY, SAN FRANCISCO BAY TOLL BRIDGE COMPANY, AND DUMBARTON BRIDGE COMPANY, TOLL BRIDGE CORPORATIONS AS DEFINED BY STATUTES 1937, CH. 896. Decided July 15, 1942.

Physical Description: 1f.

Scope and Content Note

Contains: reports; evidence-including C.R.C. report, Investigation of the American Toll Bridge Company; Historical Summary Cost of Financing, Assets and Liabilities, Revenues and Expenses, 1937; correspondence; exhibits (5)-including investigation reports by C.R.C. accountants of the San Francisco Bay Toll Bridge Co. and the Dumbarton Bridge Co.
Folder F3725:6173-6340

Case No. 4246Case No. 4434Case No. 4808 IN THE MATTER OF THE ESTABLISHMENT OF MAXIMUM AND/OR MINIMUM RATES, RULES AND REGULATIONS OF ALL COMMON CARRIERS AS DEFINED IN THE PUBLIC UTILITIES ACT OF THE STATE OF CALIFORNIA, AS AMENDED, AND ALL HIGHWAY CARRIERS AS DEFINED IN CH.223, STATUTES OF 1935, AS AMENDED, FOR THE TRANSPORTATION FOR COMPENSATION OR HIRE OF ANY AND ALL COMMODITIES. Decisions on Aug. 15, 1938, Sept. 7, 1938, Sept. 12, 1938, Dec. 27, 1938, Jan. 6, 1939, May 9, 1939, May 12, 1939, July 11, 1939, Sept. 26, 1939, Oct. 17, 1939, Oct. 24, 1939, Nov. 14, 1939, Dec. 5, 1939, Dec. 7, 1939, Dec. 8, 1939, Dec. 19, 1939, Jan. 16, 1940, Jan. 23, 1940, Feb. 20, 1940, March 19, 1940, March 26, 1940, April 2, 1940, April 16, 1940, April 23, 1940, June 4, 1940, June 11, 1940, June 18, 1940, June 25, 1940, July 3, 1940, July 9, 1940, Sept. 17, 1940, Oct. 1, 1940, Oct. 29, 1940, Dec. 21, 1940, Jan. 3, 1941, Jan. 21, 1941, Jan. 28, 1941, Feb. 25, 1941, March 11, 1941, June 24, 1941, July 8, 1941, July 21, 1941, Aug. 26, 1941, Sept. 2, 1941, Sept. 12, 1945, Oct. 9, 1945, Nov. 6, 1945, Nov. 20, 1945, Dec. 10, 1945, Dec. 141, 1945, March 26, 1946, April 2, 1946, April 16, 1946, May 7, 1946, May 21, 1946, June 5, 1946, June 25, 1946, July 9, 1946, July 30, 1946, Aug. 27, 1946, Sept. 10, 1946, Oct. 1, 1946, Oct. 8, 1946, Oct. 15, 1946, Nov. 4, 1946, Nov. 26, 1946, Dec. 16, 1946, Jan. 7, 1947, Jan. 13, 1947, Feb. 4, 1947, Feb. 11, 1947, Feb. 25, 1947, March 4, 1947, March 11, 1947, April 1, 1947, April 22, 1947, May 13, 1947, May 20, 1947, May 27, 1947, June 3, 1947, June 10, 1947, June 28, 1947, July 8, 1947, July 22, 1947, Aug. 12, 1947, Aug. 19, 1947, Aug. 26, 1947, Sept. 10, 1947, Sept. 16, 1947, Oct. 6, 1947, Oct. 10, 1947, Nov. 4, 1947, Dec. 17, 1947, Dec. 22, 1947, Jan. 19, 1948, March 2, 1948, March 9, 1948, April 13, 1948, May 4, 1948, May 18, 1948, May 27, 1948, May 28, 1948, June 15, 1948, June 22, 1948, June 29, 1948, July 7, 1948, July 27, 1948, Aug. 3, 1948, Aug. 31, 1948, Sept. 14, 1948, Oct. 11, 1948, Nov. 3, 1948, Dec. 21, 1948, Feb. 1, 1949, Feb. 23, 1949, March 29, 1949, May 3, 1949, and May 17, 1949. (Decision dates may be incomplete as part of the formal file is missing from this case.)

Physical Description: 168f.

Scope and Content Note

Contains: reports-some include proposed tariffs as appendices; legal documents-primarily petitions from various common carriers seeking to modify rates, rules and other provisions of C.R.C. decisions in this case; evidence; correspondence-divided into nine parts, one with no number designation and parts numbered 1 through 8 following. The part with no numeric designation and parts 1 and 2 contain correspondence relating to the case in general and include such topics as: exceptions to the proposed C.R.C. report revising rules, regulations and rates for common and contract carriers of all commodities; the determination, interpretation, and modification of constructive mileage; and general discussion of miles, regulations and rates. Part 3 bears the title, Correspondence for or concerning Rates, Rules, Regulations and contains the largest volume of correspondence including many examples of informal opinions rendered by the Commission. Part 4 is entitled, Used household goods not excess 30 miles. Part 5 is entitled, Mileage Rules and Regulations-Distance Table No. 3. Part 6 is entitled, Petroleum products in tank trucks. Part 7 is entitled, Sand, rock, and gravel in dump trucks. Part 8 is entitled Motion Picture Supplies Inc.-San Diego Drayage. Transcripts (92 Vol.); exhibits (944)-including many C.R.C. studies of the cost of transporting various commodities between various points in California; proposed rates, rules and regulations; background information used to compile new rates, rules and regulations; and, delivery zone maps.
Filed separately: 59 black and white photographs primarily depicting trucks and other types of carriers-includes the hauling of oil well drilling and field equipment and examples of outdoor advertising. See Index Work Sheets for more detailed descriptions (filed by Case No.).
Folder F3725:6341-6345

Case No. 4259Case No. 4244 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, CHARGES, CONTRACTS, CLASSIFICATIONS, RULES AND REGULATIONS OF AMERICAN TOLL BRIDGE COMPANY COVERING ITS OPERATIONS OF THE TOLL BRIDGE OVER THE CARQUINEZ STRAITS BETWEEN THE COUNTIES OF CONTRA COSTA AND SOLANO. Decision dates unknown.

Physical Description: 5f.

Scope and Content Note

Contains: report (order instituting investigation only); legal document; evidence; transcripts (9 Vols.).
Folder F3725:6346

Case No. 4269 IN THE MATTER OF THE COMPLAINT OF THE BOARD OF SUPERVISORS OF KERN COUNTY CONCERNING THE DEFECTIVE CONDITION OF GRADE CROSSING B-309.4 OVER THE TRACKS OF THE SOUTHERN PACIFIC COMPANY. Decided June 30, 1938.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence; transcript (1 Vol.); exhibits (13).
Filed separately: 8 black and white photographs.
Folder F3725:6347

Case No. 4274App. No. 21768 W. W. MITCHELL, L. T. ARNOLD, FRED EHLERS, ET. AL. VS. ASSOCIATED WATER COMPANY. Decided June 27, 1939.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; evidence - a confidential C.R.C. hydraulic division report; correspondence; exhibit (1).
Folder F3725:6348-6353

Case No. 4337Case No. 4463 CITY OF EL SEGUNDO, ET. AL. VS. SOUTHERN CALIFORNIA EDISON COMPANY, LTD. Decided Feb. 27, 1940 with further decision on March 14, 1940.

Physical Description: 6f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcripts (6 Vols.); exhibits (76).
Folder F3725:6354

Case No. 4342 S. J. KITMILLER VS. GEORGE S. GOULD AND ALFRED H. CLARK. Decided Oct. 3, 1939.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (1 Vol.); exhibits (5).
Folder F3725:6355-6358

Case No. 4374 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CONTRACTS AND PRACTICES OF WEBB & SCHELL, A CO-PARTNERSHIP, OTIS ROE, JACK REID, AND JOHN FERREIRA. Decided Oct. 13, 1939 with further decisions on March 11, 1940, March 23, 1940 and March 29, 1940.

Physical Description: 4f.

Scope and Content Note

Contains: reports; legal documents; memorandum; evidence-confidential examiner's hearing notes; transcripts (4 Vols); exhibits (15).
Folder F3725:6359

Case No. 4378 CERTIFICATED HIGHWAY CARRIERS, INC. VS. GEORGE BRAND, HARRY BRAND AND H. B. BRAND. Decided April 12, 1939 with further decision on July 23, 1940.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcript (1 Vol.); exhibit (1).
Folder F3725:6360-6361

Case No. 4379 IN THE MATTER OF THE COMMISSION'S INVESTIGATION TO PRESCRIBE A LIST OF UNITS OF PROPERTY AND ACCOUNTING PROCEDURE RELATING TO THE RETIREMENT OF INVESTMENT OF ELECTRIC PLANT ACCOUNTS. Decided Jan. 3, 1939 with further decisions on April 4, 1939, June 9, 1942, Jan. 19, 1943, Aug. 1, 1944, and Aug. 8, 1950.

Physical Description: 2f.

Scope and Content Note

Contains: reports; evidence-includes various C.R.C. and private accounting studies; correspondence; exhibits (3).
Folder F3725:6362-6363

Case No. 4383 CITY OF COMPTON VS. PACIFIC ELECTRIC RAILWAY COMPANY. Decided Feb. 6, 1941.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; transcripts (2 Vols); exhibits (6).
Filed separately: 8 black and white photographs - 6 depicting the Pacific Electric-Southern Pacific Freight and Passenger Station, Compton, 1939 and 2 depicting a Firestone Auto Supply and Service Store, Compton, 1939.
Folder F3725:6364

Case No. 4386Case No. 4366Case No. 4477 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CONTRACTS, AND PRACTICES OF COOPERATIVE MERCHANTS OF RIVERSIDE AND COOPERATIVE MERCHANTS OF POMONA VALLEY. Decided May 21, 1940 with further decision on Sept. 10, 1940.

Physical Description: 1f

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence
Folder F3725:6365-6367

Case No. 4389 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE ADEQUACY OF EXISTING PROTECTION AT CERTAIN GRADE CROSSINGS OF ALAMEDA STREET AND THE TRACKS OF SOUTHERN PACIFIC COMPANY, THE NECESSITY FOR ADDITIONAL PROTECTION OR SYCHRONIZATION OF SIGNALS, AND THE APPORTIONMENT OR ASSESSMENT OF CONSTRUCTION AND MAINTENANCE COSTS OF SUCH PROTECTION AS PUBLIC SAFETY MAY REQUIRE. Decided Aug. 1, 1939 with further decision on March 31, 1943.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; transcript (1 Vol.); exhibits (48)-including numerous blueprints.
Filed separately: 14 black and white photographs of the grade crossings along Alameda Street in Vernon and Los Angeles, 1939.
Folder F3725:6371

Case No. 4392Case No. 4413App. No. 22511 GEORGETOWN DIVIDE WATER USERS VS. GEORGETOWN DIVIDE WATER COMPANY, LTD. Decided March 9, 1943.

Physical Description: 4f.

Scope and Content Note

Contains: report; legal documents; evidence; correspondence; transcripts (3 Vols.); exhibits (14).
Folder F3725:6372

Case No. 4399Case No. 4381 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CONTRACTS, CLASSIFICATIONS, AND PRACTICES OF FURNITURE TRUCK LINES, INC. Decided April 30, 1940 with further decision on Jan. 10, 1941.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; exhibits (13).
Folder F3725:6373-6380

Case No. 4402 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS AND PRACTICES OF ALL RAILROAD CORPORATIONS FOR THE PURPOSE OF DETERMINING AND ESTABLISHING PRINCIPLES AND METHODS FOR ASCERTAINING COSTS IN RAILROAD TRANSPORTATION. Decided Jan. 16, 1945.

Physical Description: 8f.

Scope and Content Note

Contains: reports; legal document; correspondence; transcripts (5 Vols.); exhibits (35)-including copies of Railroad Freight Operations in California, by Norman Wood, 1938 and Study of Rail Cost Finding for Rate Making Purposes, by Dr. Ford K. Edwards, 1938.
Folder F3725:6281-6382

Case No. 4403 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, REGULATIONS, CHARGES, ALLOWANCES, CONTRACTS, PRACTICES AND OPERATIONS OF ALL COMMON CARRIERS AS DEFINED IN THE PUBLIC UTILITIES ACT OF THE STATE OF CALIFORNIA, AS AMENDED, AND HIGHWAY CARRIERS AS DEFINED IN CHAPTER 223, STATUTES OF 1935 OF THE STATE OF CALIFORNIA, AS AMENDED, RELATING TO THE PICKUP AND DELIVERY OF PROPERTY INCIDENT TO LINE HAUL TRANSPORTATION. Decided June 271, 1939 with further decisions on Sept. 26, 1939, Jan. 16, 1940 and March 24, 1953.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence; exhibits (8).
Folder F3725:6383

Case No. 4413Case No. 4392App. No. 22511 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE RATES, RULES, AND REGULATIONS, ETC. OF GEORGETOWN DIVIDE WATER COMPANY. Decided March 9, 1943.

Physical Description: 1f.

Scope and Content Note

Contains: reports; correspondence.
Folder F3725:6384

Case No. 4418App. No. 23141 IN THE MATTER OF THE DISCONTINUANCE OF SERVICE OF THE NORTH BLOOMFIELD TELEPHONE COMPANY. Decided March 26, 1940.

Physical Description: 1f.

Scope and Content Note

Contains: report; legal documents; correspondence.
Folder F3725:6385

Case No. 4419 J. A. BAKER, ET. AL. OF RAINBOW LAKE OUTING CLUB VS. HAPPY VALLEY WATER COMPANY. Decided Feb. 20, 1940 with further decision March 20, 1940.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcript (1 Vol.); exhibits (3).
Folder F3725:6386-6387

Case No 4424 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE CHARGES, CLASSIFICATIONS, CONTRACTS, ETC. OF PORTOLA WATER COMPANY, ETC. Decided Aug. 20, 1940.

Physical Description: 2f.

Scope and Content Note

Contains: reports; Commissioner's notes; evidence; correspondence, exhibits (3).
Folder F3725:6388-6389

Case No. 4435App. No. 22957 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE OPERATIONS, RATES, CHARGES, CONTRACTS, AND PRACTICES OF N. A. GOTELLI. Decided Dec. 17, 1940.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (3 Vols.); exhibits (19).
Folder F3725:6390-6393

Case No. 4450 CALIFORNIA FARM BUREAU FEDERATION VS. SOUTHERN CALIFORNIA EDISON CO., LTD. Decided Dec. 23, 1941.

Physical Description: 4f.

Scope and Content Note

Contains: report; legal documents; correspondence-including customer complaints relating to this case; transcripts (2 Vols.); exhibits (11).
Folder F3725:6394-6395

Case No. 4467 IN THE MATTER OF THE COMMISSION'S INVESTIGATION AND SUSPENSION OF REDUCED FARES PUBLISHED BY JOSEPH MILLER, D.B.A. AIRLINE BUS COMPANY, BETWEEN SAN FRANCISCO AND LOS ANGELES AND INTERMEDIATE POINTS. Decided June 25, 1940.

Physical Description: 2f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (2 Vols.); exhibits (24).
Folder F3725:6396-6397

Case No. 4473 IN THE MATTER OF THE COMMISSION'S INVESTIGATION AND SUSPENSION OF REDUCED RATES PUBLISHED BY THE ATCHISON, TOPEKA & SANTA FE RAILWAY COMPANY, SOUTHERN PACIFIC COMPANY, AND PACIFIC FREIGHT TARIFF BUREAU, J.P. HAYNES, AGENT, FOR THE TRANSPORTATION OF LIQUORS, ALCOHOLIC, CARLOADS, BETWEEN SAN FRANCISCO, OAKLAND AND OTHER POINTS ON THE ONE HAND AND LOS ANGELES AND OTHER POINTS ON THE OTHER HAND. Decided Sept. 17, 1940.

Physical Description: 2f.

Scope and Content Note

Contains: reports, correspondence; transcripts (2 Vols.); exhibits (15).
Folder F3725:6398-6408

Case No. 4478 AN INVESTIGATION ON THE COMMISSION'S OWN MOTION INTO THE OPERATIONS OF INTERURBAN ELECTRIC RAILWAY COMPANY, KEY SYSTEM, AND EAST BAY TRANSIT COMPANY RE:RATES, SERVICE, AND FACILITIES. Decided on Dec. 17, 1940 with further decisions on Feb. 11, 1941, April 1, 1941, July 3, 1941, Aug. 1, 1941, Feb. 3, 1942, Aug. 4, 1942, Aug. 18, 1942, Oct. 27, 1942, Dec. 8, 1942, March 30, 1943 and Feb. 9, 1945.

Physical Description: 11f.

Scope and Content Note

Contains: reports; legal documents; evidence-several reports regarding interurban passenger transportation between San Francisco and the East Bay via the San Francisco-Oakland Bay Bridge; correspondence-including numerous consumer complaints about Key System and East Bay Transit Company bus service - correspondence is filed in two parts: one arranged chronologically and the other alphabetically by subject or correspondent; transcripts (4 Vols.); exhibits (21).
Folder F3725:6409-6410

Case No. 4481 H-10 WATER TAXI COMPANY, LTD. VS. J. A. JACOBSEN AND CORT. BARTEL D.B.A. HARBOR WATER TAXI COMPANY. Decided Nov. 4, 1941.

Physical Description: 2f.

Scope and Content Note

Contains: report; legal documents; Commissioner's notes; correspondence; transcripts (3 Vols); exhibits (5).
Filed separately: one black and white photograph of Los Angeles Harbor showing The H-10 Water Taxi Co. fleet.
Folder F3725:6411

Case No. 4538 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO RATES, CHARGES, RULES, REGULATIONS, OPERATIONS AND PRACTICES OF COMMON CARRIERS SUBJECT TO THE PROVISIONS OF THE PUBLIC UTIILTIES ACT RELATING TO TRANSPORTATION OF PROPERTY TO OR FROM POINTS ON THE LINES OF SUCH COMMON CARRIERS ON THE ONE HAND AND TO OR FROM POINTS ON THE LINES OF CARRIERS NOT SUBJECT TO THE PROVISIONS OF THE PUBLIC UTILITIES ACT ON THE OTHER. Decided Jan.8, 1945.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; transcript (1 Vol.).
Folder F3725:6412

Case No. 4544App. No. 23608 SACRAMENTO VALLEY WAREHOUSEMEN'S ASSOCIATION AND CALIFORNIA WAREHOUSEMEN'S ASSOCIATION VS. CATLETT WAREHOUSE CO., ET. AL. Decided June 24, 1941 with further decisions on May 5, 1942 and June 23, 1942.

Physical Description: 1f.

Scope and Content Note

Contains: reports; legal documents; correspondence.
Folder F3725:6413

Case No. 4583 IN THE MATTER OF THE COMMISSION'S SUSPENSION AND INVESTIGATION OF THE RATES, RULES, AND REGULATIONS FILED JANUARY 31, 1941 BY THE WESTERN CANAL COMPANY. Decided April 15, 1941.

Physical Description: 1f.

Scope and Content Note

Contains: reports; memorandum; correspondence; transcript (1 Vol.); exhibits (9).
Folder F3725:6414-6435

Case No. 4591 INVESTIGATION OF GAS UTILITY SCHEDULES, RULES, REGULATIONS, AND CONTRACTS, RELATING TO SALE OF SURPLUS NATURAL GAS. Decided April 8, 1941, with further decisions on Nov. 26, 1941, June 9, 1942, Dec. 1, 1943, Nov. 9, 1944, Sept. 12, 1945, Nov. 30, 1945, Sept. 3, 1946, and Oct. 25, 1949.

Physical Description: 22f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcripts (22 Vols.); exhibits (68)-including reports Estimate of the Natural Gas Reserves of the State of California as of Jan. 1, 1941, and Report on Utilization of Natural Gas, 1946.
Folder F3725:6436-6440

Case No. 4619 IN THE MATTER OF EMERGENCY RULES AND REGULATIONS AND PRACTICES OF GAS, ELECTRIC, TELEPHONE AND WATER UTILITIES IN THE FURTHERANCE OF NATIONAL DEFENSE. Decided Dec. 10, 1941 with further decisions on May 19, 1942, March 23, 1943, April 13, 1943, July 27, 1943, July 29, 1943, Oct. 19, 1943, Nov. 20, 1945, Dec. 14, 1945, and Jan. 29, 1946.

Physical Description: 5f.

Scope and Content Note

Contains: reports; evidence; correspondence-divided into several parts- general, hydraulic, gas & electric, and telephone; transcripts (3 Vols); exhibits (5).
Folder F3725:6441-6443

Case No. 4622Case No. 4621 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RATES, RULES, REGULATIONS, CHARGES, CLASSIFICATIONS, CONTRACTS, PRACTICES, SERVICE AND OPERATION, ETC., APPLICABLE TO GAS SERVICE WITHIN THE NORTHERN CALIFORNIA SERVICE AREA OF PACIFIC GAS AND ELECTRIC COMPANY. Decided April 28, 1942, May 5, 1942, and Dec. 29, 1942.

Physical Description: 3f.

Scope and Content Note

Contains: reports; correspondence; transcripts (3 Vols.) exhibits (18)-including several comprehensive reports on P.G. & E. operatons.
Folder F3725:6444-6446

Case No. 4623 COMMISSION INVESTIGATION INTO THE RULES AND PRACTICES OF STEAM RAILROADS RESPECTING THE LOADING OF SHIPMENTS OF LUMBER ON OPEN TOP CARS AND THE SECURING OF SUCH LOADS UPON TOPS OF CARS. Decided May 8, 1945.

Physical Description: 3f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (3 Vols.); exhibits (11).
Filed separately: 4 black and white photographs depicting a load shifting device and 2 photographs of open top rail cars with lumber shipments.
Folder F3725:6447-6448

Case No. 4672App. No. 26408 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RATES, RULES, ETC., OF VALLEJO BUS COMPANY. Decided March 23, 1943 with further decisions on Oct. 31, 1944 and Dec. 15, 1944.

Physical Description: 2f.

Scope and Content Note

Contains: reports; correspondence; transcripts (4 Vols.); exhibits (5).
Othertype F3725:6449-6461

Case No. 4676 COMMISSION'S INVESTIGATION INTO THE OPERATIONS OF RAILROAD CORPORATIONS TO DETERMINE THE SUFFICIENCY OF MANPOWER AVAILABLE FOR THE EFFICIENT AND SAFE OPERATION OF THEIR FACILITIES. Decided June 30, 1 943 with further decisions on July 20, 1943, Nov. 9, 1943, Sept. 5, 1945, Sept. 18, 1945, Dec. 10, 1945, Jan. 26, 1946, and June 12, 1946.

Scope and Content Note

Contains: reports; legal documents; evidence; correspondence-divided into two parts: one, general and the second contains informal complaints regarding alleged violations of the Full Crew Law. Arranged by railroad; transcripts (16 Vols.); exhibits (80)-including a transcript of a conference between the Senate Labor Committee and the C.R.C., 1943.
Folder F3725:6462-6465

Case No. 4692 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF ALL RATES, RENTALS, ETC. OF THE WESTERN UNION TELEGRAPH COMPANY AND POSTAL TELEGRAPH-CABLE COMPANY, APPLICABLE TO CALIFORNIA INTRASTATE SERVICE. Decided Jan. 21, 1944 with further decision on April 22, 1947.

Physical Description: 4f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (4 Vols.); exhibits (8).
Folder F3725:6466-6468

Case No. 4709 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RATES AND CHARGES, AND INTO THE SUFFICIENCY AND ADEQUACY OF THE OPERATIONS, SERVICE, AND FACILITIES OF SAN DIEGO ELECTRIC RAILWAY COMPANY. Decided Feb. 18, 1944 with further decision on July 9, 1946.

Physical Description: 3f.

Scope and Content Note

Contains: reports; legal documents; correspondence; transcripts (3 Vols.); exhibits (14).
Folder F3725:6469-6480

Case No. 4716 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF THE RATES, ETC. OF SOUTHERN COUNTIES GAS COMPANY OF CALIFORNIA, COVERING GAS SERVICE. Decided Dec. 4, 1944 with further decisions on Dec. 10, 1945, Feb. 26, 1946, March 26 1946, May 7, 1946, Feb. 7, 1947, March 23, 1948, June 28, 1949, Feb. 28, 1950 and June 27, 1950.

Physical Description: 12f.

Scope and Content Note

Contains: reports; legal documents; Commissioner's notes; correspondence; transcripts (14 Vols.)-volumes 4-10 are subtitled Order to Show Cause re Federal War Taxes; exhibits (45).
Folder F3725:6481-6483

Case No. 4720 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE METHODS AND PRACTICES OF GAS CORPORATIONS IN DETERMINING AND RECORDING THE HEATING VALUE OF GAS. Decided Dec. 28, 1955.

Physical Description: 3f.

Scope and Content Note

Contains: reports; evidence; correspondence-including a copy of Proposed Standard Procedure for Operating Recording Gas Calorimeters, 1954; transcripts (3 Vols.); exhibits (12).
Folder F3725:6484-6501

Case No. 4749 IN THE MATTER OF THE COMMISSION'S INVESTIGATION INTO THE REASONABLENESS OF RATES, ETC., OF PACIFIC GAS AND ELECTRIC COMPANY, COVERING GAS SERVICE. Decided Jan. 23, 1946.

Physical Description: 18f.

Scope and Content Note

Contains: reports; evidence; correspondence; transcripts (47 Vols.); exhibits (67)-includes primarily fiscal information.
Folder F3725:6502-6512

Case No. 4930 COMMISSION'S INVESTIGATION INTO THE USE BEING MADE OF COMMUNICATIONS FACILITIES AND INSTRUMENTALITIES FOR THE PURPOSE OF DETERMINING IF SUCH USE IS IN VIOLATION OF LAW OR IS ABIDING OR ABETTING, DIRECTLY OR INDIRECTLY, A VIOLATION OF LAW OR IS NOT IN The PUBLIC INTEREST (RE: BOOKMAKING, ETC.). Decision dates unknown.

Physical Description: 11f.

Scope and Content Note

Contains: transcripts (9 Vols.); exhibits (68)-including correspondence from district attorneys, sheriffs, and chiefs of police answering a State Attorney General's questionnaire regarding bookmaking activities in their respective counties-exhibits filed at 5 hearings in 1948 and a re-hearing in 1966.
Filed separately: 19 black and white photographs depicting interiors of typical bookmaking operations showing equipment, employees and activities.
Folder F3725:6513-6515

Case No. 5272 COMMISSION'S INVESTIGATION TO ASCERTAIN THE PRESENT AND POTENTIAL DEMANDS FOR AND AVAILABILITY OF GAS IN CALIFORNIA AND THE NEED FOR AND PROPRIETY OF EMERGENCY MODIFICATION OF CURRENT RULES OR PRACTICES TO FACILITATE THE SUPPLYING OF GAS SERVICE. Decision dates unknown.

Physical Description: 3f.

Scope and Content Note

Contains: transcripts (7 Vols.).
Folder F3725:6516-6521

Case No. 5284 COMMISSION'S INVESTIGATION TO ASCERTAIN THE PRESENT AND POTENTIAL DEMANDS FOR AND AVAILABILITY OF ELECTRICITY IN CALIFORNIA, AND THE NEED FOR AND PROPRIETY OF EMERGENCY MODIFICATION OF CURRENT RULES OR PRACTICES TO FACILITATE THE SUPPLYING OF ELECTRIC POWER AND ENERGY. Decided Oct. 30, 1951 with further decision on Sept. 22, 1953.

Physical Description: 6f.

Scope and Content Note

Contains: reports; correspondence; transcripts (6 Vols.); exhibits (28).