Walter L. Huber papers and photographs

Processed by Lois Judd and Claire Bullitt (May 1962); machine-readable finding aid created by Xiuzhi Zhou
Special Collections & University Archives
The UCR Library
P.O. Box 5900
University of California
Riverside, California 92517-5900
Phone: 951-827-3233
Fax: 951-827-4673
Email: specialcollections@ucr.edu
URL: http://library.ucr.edu/libraries/special-collections-university-archives
© 1999
The Regents of the University of California. All rights reserved.


Descriptive Summary

Title: Walter L. Huber papers
Date (inclusive): 1910-1953
Collection Number: WRCA 044
Extent: 33 linear feet (39 boxes)
Repository: Rivera Library. Special Collections Department.
Riverside, CA 92517-5900
Abstract: Materials from Walter L. Huber related to water infrastructure in California and the western United States. Materials include reports, correspondence, and photographs.
Languages: The collection is in English.

Access

Collection is open for research.

Collection Arrangement

The materials in this collection are arranged by geographic area, starting with California. The California related materials are organized alphabetically by county. The photographs in series 7 are arranged in numerical order.
  • Series 1. California, by county
  • Series 2. California, general
  • Series 3. Arizona
  • Series 4. Colorado
  • Series 5. Nevada
  • Series 6. United States, general
  • Series 7. Huber photographs

Biographical Information

Walter Leroy Huber, the son of Millard Fillmore and Celia (Dill) Huber, was born in San Francisco, California, on January 4, 1883. He attended the public schools of Yolo County, California, and after graduating from Woodland High School, entered the University of California (Berkeley), from which he was graduated with the degree of Bachelor of Science in Civil Engineering, in 1905.
Mr. Huber obtained his early professional experience in structural design as an Assistant Engineer with John D. Galloway. In 1908, he was appointed Chief Engineer of the University of California's building program by Supervising Architect John Galen Howard. Because of his knowledge of hydroelectric design and his familiarity with the mountains (he led parties which were some of the first to climb the Sierra peaks), in 1910 he represented Galloway and Markwart in surveying for a possible hydroelectric project on the Calaveras River. Also in 1910, he was appointed District Engineer for the United States Forest Service, District no. 5, comprising all of the land area in California and southwestern Nevada which was subject to the jurisdiction of the Forest Service.
Huber's contact with the Sierra Club, John Muir, and his love of the mountains made him an ardent conservationist. Thus, when the Devils Postpile and Rainbow Falls region was threatened because of an application for the construction of a dam and hydroelectric power development on the San Joaquin River, Huber called the Sierra Club to help prevent the possible desecration which would result. He arranged for a meeting between Club representatives and Henry S. Graves, Chief Forester, and as Forest Service Engineer, Huber surveyed the area to be preserved. As a result of Huber's foresight, President Taft signed the Proclamation creating the Devils Postpile National Monument on July 6, 1911.
In March 1913, Huber opened his own engineering office in San Francisco. For the next twenty-eight years, Huber operated as sole principal. In 1941, he chose as his partner, Edward M. Knapik, another University of California graduate. The partnership of Huber and Knapik did extensive work for the University of California at Berkeley, Davis, and San Francisco.
Although most active in the structural, hydroelectric, and irrigation areas, Huber undertook special studies in flood control and municipal water supply. He was an authority on earthquake resistance and published works concerning his studies on seismic forces. Concerned also with the utilization of mountain water, Huber acted as consultant for the Nevada-California Power Company and the Southern Sierras Power Company. During WWI he explored and surveyed the Little Colorado River and Service with the State Engineer's Committee preparing the original report for the Central Valley Project. He was consultant for the California Department of Water Resources on the State Water Plan and for the War Department; he was employed by the City of San Francisco in connection with its Cherry Valley Dam and Hetch Hetchy power development; and was consultant on the Sacramento Municipal Utility District's American River power development.
On November 11, 1941, Huber was married to Alberta Mann Reed in Los Angeles. In 1954, President Eisenhower named him Advisor to the President on a controversial study of the Arkansas-White-Red River Basins. He also served on the Board of Directors and as Vice President of the California Academy of Sciences. For his professional accomplishments, Huber received the Honor Award of the Building Industry Conference Board in 1953.
Walter L. Huber died on May 30, 1960, in San Francisco.
Excerpted from: Memorial Concerning Walter Leroy Huber, 1883-1960,by H. H. Hall and Robert D. Dewell; and, Transactions of the American Society of Civil Engineers, vol. 126, pt. V (1961), p. 27-28.

Preferred Citation

[identification of item], [date if possible]. Walter L. Huber papers and photographs (WRCA 044). Water Resources Collections and Archives. Special Collections & University Archives, University of California, Riverside.

Processing History

This collection was originally processed by WRCA staff at UC Berkeley in 1962. A machine readable finding aid was created in 1999. The Huber papers (previously HUBER) and Huber photographs (previously MS 76/14) were merged into a single collection with a combined finding aid in April 2020 by Andrew Lippert, Special Collections Processing Archivist. The old Huber papers are Series 1 through 6 and the photograph collection was appended as Series 7.
This finding aid was updated to contextualize use of derogatory language in creator-supplied description in 2023.

Collection Scope and Contents

Correspondence, reports, documents, data, and photographs, relating to dams, hydroelectric power installations, irrigation works, and municipal water supply systems, principally in California, but including other western states and the Arkansas-White-Red River Basin. Includes material on the Devils Postpile National Monument, Calif.

Publication Rights

Copyright has not been assigned to the Water Resources Collections and Archives. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Director of Distinctive Collections. Permission for publication is given on behalf of the Water Resources Collections and Archives as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Indexing Terms

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

Subjects

Aqueducts -- California
Canals -- California
Dams -- California
Dams -- California -- Design and construction
Hydroelectric power plants -- California -- Design and construction
Irrigation canals and flumes -- California
Reservoirs -- California
Water-power -- California
Water-supply -- California
Water-supply -- West (U.S.)
Waterworks -- California


 

Series 1. California, by county 1904-1960

Series Arrangement

Materials are arranged alphabetically by county.

Series Scope and Contents

Reports, correpsondence, photographs, memoranda, and other materials related to water infrastructure in California. Topics include dams, irrigation, hydropower, water districts, permits, reservoirs, and more.
 

Sub-Series 1.1. Alameda County

Box 1, Item 1

Castro Valley County Water District 1931

Physical Description: 11 leaves, bound

Scope and Contents

A report to Edward Rainey, Superintendent of Banks, San Francisco, on valuation of the District for a loan for the purpose of installing a water distribution system.
 

Sub-Series 1.2. Alpine County

Box 1, Item 10

File on permit of R. H. Dynan to appropriate unappropriated water from spring tributary to Lake Alpine, (Silver Valley Reservoir), Alpine County 1937-1951

Physical Description: 1 folder (83 pieces)
 

Sub-Series 1.3. Butte County

Box 1, Item 20

District engineer's report on application of Oro Electric Corporation for a final water power permit for lands within the Plumas National Forest 1912

Physical Description: 1 v., bound

Scope and Contents

Application to use water from Miocene Ditch (West Branch, North Fork of Feather River) to Kunkle Reservoir for the Lime Saddle Power House in Butte County, 16 miles north of Oroville. Report includes description of proposed works, water rights, stream flow and power.
Box 1, Item 21

Report on engineering investigation of Paradise Irrigation District 1916

Physical Description: 35 leaves, bound

Scope and Contents

Includes climate, irrigation works, water supply, and water rights. Also includes photographs of construction of Magalia Dam (between Little Butte Creek and West Branch of Feather River), 1917.
Box 1, Item 22

Comparison : monthly run-off of Feather River at Oroville, precipitation, inclusive, Quincy, North Bloomfield and Yosemite. 1918 July 1 to March 31

Physical Description: 1 v., bound

Scope and Contents

Report to Sanborn & Roehl, San Francisco, on the precipitation, snowfall and runoff for the North Fork of Feather River Watershed, of the Great Western Power Company and the Spaulding Watershed, of the Pacific Gas & Electric Company.
Box 1, Item 23

South Feather Land Water Company, Oroville: application to the California State Water Commission to appropriate waters from the South Fork of the Feather River 1918-1919

Physical Description: 1 folder

Scope and Contents

Correspondence, newspaper clippings, data (Forbestown Ditch gage readings, 1913-1917) and maps from Kluegel-Grunsky report, and Huber's photographs of the Company's flumes and ditches. Includes photographs.
Box 1, Item 24

Hydrographic report upon Middle Feather Project 1921

Physical Description: 10 leaves, bound

Scope and Contents

A review of hydrographic conditions affecting a proposed hydroelectric project upon the Middle Fork of Feather River, in Butte County, California, at Gold Lake and in Grizzly Valley.
Report includes topography, hydrology, storage with data on discharge and storage for the period 1912-1920.
Box 1, Item 24a

File of correspondence, notes, map, etc., relating to Hydrographic report upon Middle Feather Project 1921

Physical Description: 1 folder (9 pieces)
Box 1, Item 25

Photographs of proposed Oroville Dam Site, Feather River Canyon, 1930 March 20, 1930

Physical Description: 3 photographs : b

Scope and Contents

Photo. no.: 8156-8158.
 

Sub-Series 1.4. Calaveras County

Box 1, Item 30

Fowler, Frederick Hall A report on the project of the Mokelumne River Power Company, El Dorado Stanislaus Forests 1911

Physical Description: 13 leaves, bound

Scope and Contents

Describes the project to build a storage reservoir on Mokelumne River, conduit, and power house above Tiger Creek. Includes data on Mokelumne River discharges below Bear River, 1908-1910.
Box 1, Item 31

Mathias, J. L. District engineer's report on application of Sierra Blue Lakes Water Power Company for a reservoir easement in the El Dorado and Stanislaus National Forests 1913

Physical Description: 14 leaves, bound

Scope and Contents

Location: Reservoir on North Fork of Mokelumne River (between Bear Creek and Camanche Creek) with dam site 23 miles east of Jackson, Calaveras County -to irrigate lands in San Joaquin County east of Lodi. Report describes project, water rights, stream flow, power and irrigation.
Box 1, Item 32

Herrmann, Frederick Charles, and L. F. Leurey Report on Colorado Power Company Project, Mokelumne River 1928

Physical Description: 1 v., bound

Scope and Contents

Proposed to develop riparian power project for hydroelectric power with the natural flow of the river, located in Amador and Calaveras Counties.
Box 1, Item 33

Leurey, Louis F. Report on Colorado Power Company Project, Mokelumne River and electrical requirements, Lodi and Rural district 1929

Physical Description: 1 v., bound

Scope and Contents

A report on the electrical requirements of the City of Lodi and the proposed Lodi Rural Power District; wholesale delivered cost of energy from the Project and estimate costs of retailing energy.
Box 1, Item 34

Eckart, Nelson A., F. C. Herrmann, and Walter L. Huber Mokelumne River power development for the City of Lodi, California 1933

Physical Description: 1 v., bound

Scope and Contents

Report presented to the Council of the City of Lodi on the economic feasibility of the construction and operation of a hydroelectric plant on the Mokelumne River above Lancha Plana; describes stream flow, power, and cost of project.
Box 1, Item 34a

Photographs of City of Lodi's Mokelumne Project site 1923-1935

Physical Description: 22 photographs : b

Scope and Contents

Photo no.: 0337-0347; 8590-8594.
Box 1, Item 35

Photographs of Goodwin Dam and Table Mountain Dam site 1921-1931

Physical Description: 6 photographs : b
Box 1, Item 36

Correspondence on Ramsey Reservoir Site : adjudication by the State Water Commission of water rights on the Stanislaus River and within its watershed 1917-1919

Physical Description: 1 folder (16 pieces)
 

Sub-Series 1.5. Contra Costa County

Box 1, Item 40

Orinda County Water District 1934

Physical Description: 1 v., bound

Scope and Contents

Report to Edward Rainey, Superintendent of Banks, on valuation of the District for bond issue for the construction of a water distribution system.
Box 1, Item 41

Photographs of Lafayette Dam and Lancha Plana Dam, California 1928-1929

Physical Description: 18 photographs : b

Scope and Contents

Photo no.: 7836-7845; 7927-2930.
 

Sub-Series 1.6. Del Norte County

Box 1, Item 50

District engineer's report on application for preliminary permit 1911

Physical Description: 5 leaves, bound

Scope and Contents

Report on the application for a preliminary water power permit for Smith River Electric Company on South Fork of Smith River; includes estimates on stream flow and power.
 

Sub-Series 1.7. El Dorado County

Box 1, Item 60

District engineer's report on the application of the Truckee River General Electric Company for a final water power permit covering certain rights of way in the El Dorado National Forest 1912

Physical Description: 1 v., bound

Scope and Contents

Location: Rubicon River Watershed (tributary to American River), El Dorado County. Project: To transmit power to Oakland-5 storage reservoirs (Rock Bound, Buck Island, Loon Lake, Gerle and Pilot Creek Reservoirs), conduits, and power houses. Report describes project, water rights, stream flow and power.
Box 1, Item 61

El Dorado Irrigation District : correspondence, data and diagrams relating to review of a report by S. J. Norris, on the feasibility of water resources development in the District. 1927 September 22, 1926

Physical Description: 1 folder (15 pieces)
Box 1, Item 62

Webber Creek Dam 1924-1945

Physical Description: 1 folder (34 pieces + 10 photographs)

Scope and Contents

Partial Contents: Report on the feasibility of increasing the storage of the Webber Creek Dam of the El Dorado Irrigation District by increasing its height / Rudolph W. Van Norden --El Dorado Irrigation District, report on riparian rights, lower Cosumnes River / S. J. Norris. Correspondence, data and photographs relating to 1927-1928 studies on review of design for possible raising of the Dam.
 

Sub-Series 1.8. Fresno County

Box 2, Item 70

Addison, Thomas Report on the Kings River Electric Power Project 1904

Physical Description: 14 leaves

Scope and Contents

Location: Kings River between Trimmer and North Fork. Project proposed to use the waters of the North Fork and the main Kings River in Fresno County, California, to generate electricity for sale in San Francisco, Oakland and Los Angeles and intermediate points.
Box 2, Item 71

Cory, C. L. Report on the Kings River Electric Power Project 1907

Physical Description: 18 leaves

Scope and Contents

Engineering and financial investigation of proposed electric power plants on North Fork of the Kings River in Fresno County -proposed rock-fill dam 1,310 ft. long, 132 ft. high to provide reservoir in Dusy Meadows.
Box 2, Item 72

Flow and runoff of North Fork of Kings River at Cliff Camp 1916

Physical Description: 1 folder (8 pieces)

Scope and Contents

Correspondence and chart from Huber to Frank G. Baum.
Box 2, Item 73

District engineer's report on application for final water power permit 1911

Physical Description: 12 leaves, bound

Scope and Contents

Report on application of the Sierra Park Power Company for final water power permit. Includes a brief description of the power project (located between Italian Bar and Horse Shoe Bend, San Joaquin River, Sierra National Forest) and 2 hydrographs of the river, 1910 and 1911.
Box 2, Item 74

Stream measurements of Big Creek and Pitman Creek. 1 folder (6 pieces) 1910-1912

Scope and Contents

Location: Pitman flows into Big Creek, which flows into San Joaquin River above Italian Bar.
Box 2, Item 75

District engineer's report on use of the right of way of the Fresno Flume Irrigation Company 1912

Physical Description: 8 leaves, bound : photographs

Scope and Contents

For irrigation purposes and fluming timber, Shaver to Clovis. Report describes Company's system and use of flume.
Box 2, Item 76

Fresno Flume and Lumber Company : data and correspondence, on Stevenson Creek weir and flumes. 1915 1915-1918

Physical Description: 1 folder (29 pieces)

Scope and Contents

Includes records of gage heights and discharge at Shaver for Stevenson Creek weir and the Company's upper and lower flumes.
Box 2, Item 77

District engineer's report on application of Nares and Teilman for a right of way for a reservoir partly in the Sierra and Sequoia National Forests 1913

Physical Description: 1 v., bound : photographs

Scope and Contents

Project for proposed Pine Flat Reservoir (part of the irrigation system in the Kings River Basin) to store water, thence to be conducted across eastern side of the San Joaquin Valley and pumped by electric power to a high enough point on West side to be delivered by regular system of canals for irrigation purposes. Report includes hydrography, irrigation, power.
Box 2, Item 78

Engineering report : Fresno Irrigation District 1921

Physical Description: 41 leaves, bound : photographs

Scope and Contents

A report made to the California State Engineer on an investigation "made with special reference to the District's proposal to acquire the system now owned and operated by Fresno Canal and Land Corporation and to enlarge and extend this systems to meet its needs." -Ltr. of transmittal.
Location: around the City of Fresno. Includes topography, climate, crops, soils, water supply (canal from Kings River), duty of water, drainage, water rights, irrigation works, tables of runoff available to canals in the system (1896-1920), daily diversions of various canals (1918-1919).
Box 2, Item 79

Engineering report : Consolidated Irrigation District 1921-1922

Physical Description: 2 v., bound + 1 folder (39 pieces + 2 photographs)

Scope and Contents

Report, specifications, correspondence, photographs, etc. to California State Engineer regarding proposed bond issue to acquire the system of Consolidated Canal Company.
Location: below Fresno, mostly in Fresno County, with small areas in Tulare and Kings Counties. Includes topography, climate, crops, soils, water supply (from Consolidated Canal, Lone Tree Canal, and groundwater), duty of water, irrigation works, drainage, and water rights.
Box 2, Item 80

Hume Lake Dam, Sequoia National Forest : report on leakage and repair 1940

Physical Description: 1 folder (30 pieces)

Scope and Contents

Reports and mounted photographs of the dam before and after drainage showing poor construction joints. Hume Lake Dam is located on Ten Mile Creek in Sequoia National Forest, Fresno County; a multiple arch dam.
 

Sub-Series 1.9. Glenn County

Box 2, Item 90

Photographs of East Park Reservoir and Stony Gorge Dam, Orland Project : inspection trip by J. B. Lippincott, George D. Louderback, J. D. Galloway, Edward Hyatt, and W. L. Huber May 18, 1930

Physical Description: 16 photographs : b
 

Sub-Series 1.10. Imperial County

Box 2, Item 95

Photographs of All-American Canal 1936-1940

Physical Description: 20 photographs : b

Scope and Contents

Photo no.: 0664-0666; 13234-13250
 

Sub-Series 1.11. Inyo County

Box 3, Item 100

File of correspondence and data relating to Rock Creek Lake applications for permits through Inyo National Forest for Frank A. Campbell and Roy N. Hill, Bishop, Calif 1914-1925

Physical Description: 3 folders (183 pieces)

Scope and Contents

Location: Rock Creek Lake, northwest corner of Inyo County, Inyo National Forest. Rock Creek flows into Owens River in Inyo County.
The application was first made to the U.S. Forest Service in May 1914, and held up by the opposition of the City of Los Angeles until 1918. At this time (possibly influenced by need for agricultural development caused by World War I -see correspondence), a permit was granted, for irrigation purposes only, which "must be surrendered if Los Angeles' need for reservoir site arose."
See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for a detailed list of the contents of this file.
Box 3, Item 101

Correspondence relating to F. A. Campbell and Roy N. Hill, application to U.S. Forest Service for reservoir permit on Horton Creek, Inyo National Forest 1915-1917

Physical Description: 1 folder (42 pieces)

Scope and Contents

Location: Northwestern Inyo County. The creek flows through Round Valley and is tributary to Owens River.
Box 3, Item 102

District engineer's report on application for preliminary permit 1911

Physical Description: 4 leaves, bound

Scope and Contents

Report on application for permit on the project of J. E. Jones consists of a pipe line and power house on Horton Creek.
Location: Northwestern Inyo County, Inyo National Forest. This report briefly discusses the project, stream flow and power.
Box 3, Item 103

Correspondence relating to the application of F. A. Campbell for a special use permit for five reservoir sites on Pine Creek within the Inyo National Forest 1912-1919

Physical Description: 1 folder (119 pieces)

Scope and Contents

Location: Northwestern Inyo County. Pine Creek Project: for irrigation of Round Valley.
Box 3, Item 104

General memorandum on plants of Nevada California Power Company 1912

Physical Description: 13 leaves, bound : maps

Scope and Contents

Location: Northwestern Inyo County. Report on the use of Hillside Water Company's storage reservoir for power purposes. Includes description of stream flow, power, and data on Bishop Creek, 1903-1909.
Box 3, Item 105

Engineer's report on the application of the Hillside Water Company for right of way for enlargement of reservoir on the South Fork of Bishop Creek in T. 9 S., R. 31 E., M.D.B.M., Inyo National Forest 1910

Physical Description: 19 leaves, bound

Scope and Contents

Location: Northwestern Inyo County. Reservoir known locally as South Lake. Report describes the area, dam, Company, water use, runoff, power.
Box 3, Item 106

Engineer's report on the application of T. H. Minor for right of way for conduit on Cottonwood Creek in the Inyo National Forest 1911

Physical Description: 7 leaves, bound

Scope and Contents

Location: Northwestern Inyo County. Report includes description of the project, use and power.
Box 3, Item 107

Mathias, J. L. District engineer's report on application of Black Rock Development Company for a preliminary water power permit 1912

Physical Description: 8 leaves, bound

Scope and Contents

Location: Northwestern Inyo County, north of Independence. Report describes the project, stream flow and power and includes hydrographs of Goodale Creek, 1907-1910.
Box 3, Item 108

Application for rights of way for power projects in Inyo National Forest 1911-1912

Physical Description: 1 folder (17 pieces)

Scope and Contents

Includes: Memoranda on Frank Tharp project on Bishop Creek and the Silver Lake Power & Irrigation Company projects along canyon of Owens River below Long Valley, "Report on the water resources of the Inyo National Forest," by W. L. Huber (?), which includes a general discussion of the topography, drainage, rainfall, groundwater, and use of water resources.
Box 3, Item 109

Photographs of the Inyo County area 1918-1939

Scope and Contents

ca. 190 photographs : b&w
Includes: Hillside Dam, Sabrina Dam, Sabrina Lake, intake plants of the Nevada-California Power Company, Bishop Creek, Owens River, Adams Power Plant (Southern Sierras Power Company), Owens River Gorge, earthquake damage in Adams Plant area, Tinemaha Dam.
 

Sub-Series 1.12. Kern County

Box 3, Item 120

Kern River, California : miscellaneous materials 1911-1920

Physical Description: 1 folder (19 pieces)

Scope and Contents

Includes: F. C. Finkle report to Southern California Edison Company on flow of Kern River with discharge measurements, 1902-4, and analysis, 1911; Southern California Edison Company to U.S. Forest Service, San Francisco, 1912, re data on power site on Kern River; Kern River data, 1912; Report to M. J. Brandenstein on water supply of property of F. P. Black and A. H. McKenzie (Sect. 16, T.26 S., R.23 E., M.D.M. in Kern County), February 24, 1920.
Box 3, Item 121

United States. Army. Corps of Engineers. Sacramento District Record of the meeting of the Board of Consultants for Isabella Dam, Kern River, California held 1947-1948 17-20 November 1947 and 12-15 April 1948

Physical Description: 3 v., bound
Box 4, Item 122

Consultants' meeting : Isabella Project, Kern River, California, 1947-1948 17-20 November 1947 and 12-15 April 1948

Physical Description: 12 leaves, bound 2 v., bound

Scope and Contents

Design data, detailed quantity, cost estimates and drawings of the Isabella Project.
 

Sub-Series 1.13. Los Angeles County

Box 4, Item 130

Mathias, J. L. District engineer's report on application of Little Rock Power Water Company for a final water power permit 1912

Physical Description: 12 leaves, bound

Scope and Contents

Proposed project located on Little Rock Creek, Angeles National Forest, Los Angeles County. Report includes description of drainage basin and proposed works, water rights, stream flow and power capacity.
Box 4, Item 131

Correspondence relating to United Light and Power Company, Los Angeles, application for right to appropriate water from San Gabriel River and tributaries, Angeles National Forest 1917-1918

Physical Description: 1 folder (53 pieces)
Box 4, Item 132

Report to the Irrigation District Bond Commission on engineering investigation of Los Angeles County Irrigation District No. 3 1915

Physical Description: 35 leaves, bound : photographs, maps

Scope and Contents

Location: San Fernando Valley. The District was organized under the "Shenk Act" to construct a distribution system to use Los Angeles Aqueduct water for irrigation. Includes topography, climate, soils, crops, irrigation, water supply, water rights, and value of land and water.
Box 4, Item 133

Correspondence relating to organization of Los Angeles County Irrigation District No. 3 1915-1916

Physical Description: 1 folder (25 pieces)
Box 4, Item 134

Prospectus for the San Fernando Valley Irrigation District 1914

Physical Description: 17 leaves, bound

Scope and Contents

Brief history of Los Angeles County, its growth, irrigation and water problems, etc.
Box 4, Item 135

San Gabriel Dam, Los Angeles County : design and safety 1932-1937

Physical Description: 3 folders (194 pieces + 51 photographs)

Scope and Contents

Memoranda, correspondence, reports, newspaper clippings and photographs on the design, construction and safety of the dam.
Includes: Memoranda and reports of boards of consulting engineers and others (G. A. Elliott, F. C. Herrmann, George W. Hawley, Gerald McKinlay, Charles D. Marx, Chester Marliave, W. H. Holmes) on design, geology, materials, construction --File of clippings and brochures, 1933-1935 (includes also San Gabriel Dam no. 2 failure) --Photographs by Huber and others of San Gabriel Dams nos. 1 and 2, 1933-1939.
Box 5, Item 136

Morris Dam (Pine Canyon Dam), Pasadena, California : file of correspondence, as consultant for State of California on foundation conditions 1931-1935

Physical Description: 1 folder (48 pieces + 50 photographs)

Scope and Contents

Includes: Copy of Huber's discussion of Verne L. Peugh's "Construction of Morris Dam," given at American Society of Civil Engineers Los Angeles meeting, July 4, 1935 --Photographs of dam construction, 1932-1939.
Box 5, Item 137

Memorandum on Pine Canyon Dam site, City of Pasadena 1932-1934

Physical Description: 7 v., bound

Scope and Contents

Reports on inspection of the area of the dam site as it was exposed with photographs.
Box 5, Item 138

Pasadena (Calif.). Water and Power Dept. Memorandum concerning open contraction joint over fault "X" in Pine Canyon Dam 1931

Physical Description: 11 leaves, bound

Scope and Contents

Memorandum to describe and explain the various features connected with the open joint.
Box 5, Item 139

Photographs of dams and various areas in Los Angeles County 1913-1942

Physical Description: 141 photographs : b

Scope and Contents

Includes: San Fernando Valley, Chatsworth Park Area, San Fernando Dam, Prado Flood Control Basin and Dam, Hansen Dam, Sepulveda Dam, Arroyo Seco, Los Angeles River, Model Yard, Santa Fe Dam, Ambursen Dam, San Dimas Experimental Station, and Santa Fe Dam.
Box 5, Item 139a

Photographs of the St. Francis Dam failure 1928

Physical Description: ca. 60 photographs : b

Scope and Contents

Photographs by Huber, J. D. Galloway, I. E. Flaa, I. C. Steele, A. P. Denton, and Engineering News Record.
Box 5, Item 140

Big Tujunga Dam No. 1, #32-6 1932

Physical Description: 26 leaves, bound

Scope and Contents

On design and construction of Big Tujunga Dam No. 1, a flood control structure for the Los Angeles County Flood Control District, report to State of California.
Box 5, Item 141

Hill, Robert Thomas, and Allan E. Sedgwick Geology of the Hansen Dam site, Tujunga Canyon : preliminary report of findings 1929

Physical Description: 3 leaves, bound

Scope and Contents

Hansen Dam later named Big Tujunga Dam No. 1. Report to the Los Angeles County Flood Control District on suitability of geologic conditions of the site for an arch dam 200 feet high.
Box 5, Item 142

Eaton, E. C. Active co-mixtures for improvement of present cements for hydraulic purposes 1930

Physical Description: 20 leaves, bound
Box 5, Item 143

Eaton, E. C. Big Tujunga Dam No. 1 : spillway bridge general plans 1932

Physical Description: 6 folded leaves
Box 6, Item 144

Big Tujunga Dam No. 1 1930-1932

Physical Description: 6 folders (576 pieces)

Scope and Contents

Letters, reports, photographs, blueprints and data on the design and construction of the Los Angeles County Flood Control District's dam. Includes California Division of Water Resources' "Supplementary report on estimates for Hansen Dam No. 32-6" (which contains data on rainfall and floods in the area) and reports to E. C. Eaton by R. W. Carlson on tests of material for concrete mixes for dams.
Box 6, Item 145

Photographs of Big Tujunga Dam No. 1 construction 1930-1931

Physical Description: 30 photographs : b
Box 6, Item 146

Los Angeles County Flood Control District Big Tujunga Dam No. 1 and San Gabriel Dam No. 1 1931-1937

Physical Description: 18 leaves

Scope and Contents

Detail plans and drawings of dams.
 

Sub-Series 1.14. Madera County

Box 7, Item 150

Report of District engineer on survey of Devil's Post Pile National Monument 1911

Physical Description: 7 leaves, bound

Scope and Contents

Location: near Middle Fork of the San Joaquin River, eastern Madera County. The investigation of possible sites for storage reservoirs for power projects at the Devil's Post Pile.
Box 7, Item 151

Devil's Post Pile National Monument on the Middle Fork of the San Joaquin River, Sierra National Forest 1910-1953

Physical Description: 1 folder (36 pieces + 3 photographs)

Scope and Contents

Correspondence on the preservation of the Devils Postpile and the application for a permit to blast the Devils Postpile for the development of a new power project.
Box 7, Item 152

District engineer's report on application for preliminary water power permit 1911

Physical Description: 10 leaves, bound

Scope and Contents

Report on application of J. H. McCabe for preliminary water power permit on Middle Fork of the San Joaquin River and Fish Creek (hydroelectric development with a storage reservoir) in the Sierra National Forest. Includes tables of runoff and discharge data for Merced River above Yosemite Valley, monthly, May 1906-1908.
Box 7, Item 153

Correspondence on Madera Irrigation District : study of possible effect of San Joaquin River water storage projects by Southern California Edison Company and San Joaquin Light and Power Company and on possibilities of contract between the District and Miller and Lux 1920-1922

Physical Description: 1 folder (112 pieces + 9 photographs)

Scope and Contents

Includes Huber's preliminary report of investigations of the flow of San Joaquin River with particular reference to the possible water supply of Madera Irrigation District, and photographs of Mendota Dam, Temple Slough, Gravelly Ford Canal, Lone Willow Slough, 1921.
Box 7, Item 154

Memorandum concerning water supply, San Joaquin River. San Francisco : Cope Rand Means Co. 1920

Physical Description: 27 leaves, bound

Scope and Contents

Report on water users, future users (power companies, Miller and Lux, Madera Irrigation District) and their water requirements, storage study for San Joaquin River, 1907-1920, and graphs.
Box 7, Item 155

Photographs of Friant Dam, Madera County 1941

Physical Description: 3 photographs : b
 

Sub-Series 1.15. Marin County

Box 7, Item 158

Photographs of Marin Municipal Water District : Pine Mountain Tunnel and Alpine Dam 1918

Physical Description: 8 photographs : b
 

Sub-Series 1.16. Mariposa County

Box 7, Item 160

Engineer's report on the application of the Merced River Electric Company for right of way for conduit in the Stanislaus National Forest, within area segregated from Yosemite National Park 1911

Physical Description: 15 leaves, bound

Scope and Contents

Location: North bank of Merced River, Stanislaus National Forest, Mariposa County. Report discusses topography, hydrography (with graphs of Merced River, 1905-1908) and power.
Box 7, Item 161

District engineer's report on application for preliminary permit 1911

Physical Description: 12 leaves, bound

Scope and Contents

Report on the application for preliminary permit for a power house on the south bank of Merced River in Sierra National Forest. Report includes topography, hydrography (Merced River at Company's intake, 1905-1908) and power.
Box 7, Item 162

Correspondence on the Merced River Electric Company applications for permits for power projects in Yosemite National Park 1913-1916

Physical Description: 1 folder (33 pieces)
Box 7, Item 163

District engineer's report on application for preliminary water power permit 1912

Physical Description: 18 leaves, bound

Scope and Contents

Location: Tuolumne River, Tuolumne and Mariposa Counties, within Stanislaus National Forest (to include Cottonwood Reservoir and Heardin Reservoir). Report on the application of Yosemite Power Company for rights of way in the watershed of the Tuolumne River for power projects.
Box 7, Item 163a

Water rights, Yosemite Power Company's La Grange Ditch 1917

Physical Description: 1 folder (2 pieces + 19 photographs)

Scope and Contents

Correspondence and photographs on the investigation of water rights of Yosemite Power Company's La Grange power plant.
 

Sub-Series 1.17. Merced County

Box 7, Item 170

Preliminary report upon proposed Stevinson Drainage District 1918

Physical Description: 9 leaves, bound

Scope and Contents

Location: On the delta of the Merced River at confluence with San Joaquin River, Merced County. A preliminary report to the District Landowners Committee upon the proposed irrigation and drainage of lands within the Stevinson Colony.
Box 7, Item 171

Report on Merced Irrigation District 1941

Physical Description: 6 leaves, bound : photographs

Scope and Contents

Location: East of the San Joaquin River in Merced County. A report on the inspection of Exchequer Dam and power plant and other hydraulic structures of Merced Irrigation District. Includes a brief description of the District.
Box 7, Item 171a

Photographs of Merced Irrigation District : Exchequer Dam, Crocker-Huffman Dam, dedication of Lake McClure, canals, et circa 1925-1941

Physical Description: 31 photographs : b
 

Sub-Series 1.18. Modoc County

Box 7, Item 180

Modoc County, California : water resources development 1912

Physical Description: 1 folder (3 pieces)

Scope and Contents

Map (Modoc settlement, drawn by J. L. Bonner, October 10, 1912), newspaper clipping and data on the proposed Sage Flat Reservoir and water power in western Modoc County.
Box 7, Item 181

Photographs of Stone Coal Reservoir and Warner Mountains, Modoc County 1922-1936

Physical Description: 4 photographs : b
 

Sub-Series 1.19. Mono County

Box 7, Item 200

District engineer's report on application for final water power permit 1911

Physical Description: 15 leaves, bound

Scope and Contents

Location of proposed project: Storage reservoirs at Saddle Bag and Tioga Lakes, small reservoir at Rheindahler Lake with conduit to power house at Leevining Creek Canyon, Mono County. Report on N. C. Ray's applications for rights of way; describes project, hydrography, power and includes tables of Leevining Creek daily gage heights, 1910-1911.
Box 7, Item 201

District engineer's report on application for preliminary water power permit 1912

Physical Description: 10 leaves, bound

Scope and Contents

A report on the application for water power permit of California-Nevada Electric Power Company on West Walker River, Mono National Forest. Project proposed construction of small reservoirs on West Walker River, Mono County. Report describes water rights, hydrography, power and includes table of daily discharge West Walker River at head of Antelope Valley, and hydrographs of West Fork of Walker River near Coleville, 1902-1911.
Box 7, Item 202

Mono County, California : miscellaneous memoranda and data on water power and irrigation projects 1911-1913

Physical Description: 1 folder (16 pieces)

Scope and Contents

Includes: Lake Lundy, 1910; Mill Creek, 1910-1911; Rush Creek, 1911-1913; Leevining Creek at Mono Lake, 1912-1913.
Box 7, Item 203

Correspondence relating to H. E. Linden, Bishop, Calif., application for permit for reservoir site on Hilton Creek, for irrigation; and use of water from Fish Springs in Owens Valley 1914-1915

Physical Description: 1 folder (29 pieces)

Scope and Contents

Location: Hilton Creek, southwestern Mono County, Inyo National Forest, tributary to Owens River.
Box 7, Item 204

Correspondence relating to C. W. Geiger and R. N. Hill, Bishop, Calif., permits from U.S. Forest Service for a reservoir at Convict Lake, Inyo National Forest for irrigation purpose 1919-1921

Physical Description: 1 folder (46 pieces)

Scope and Contents

Location: Southwestern Mono County, Inyo National Forest. Convict Creek is tributary to Owens River.
Box 8, Item 205

Photographs of hydraulic structures in Inyo and Mono Counties, California 1912-1940

Physical Description: 304 photographs : b

Scope and Contents

Includes: Agnew Lake, Gem Lake, Rheindahler Lake, Sabrina Lake, Saddlebag Lake, South Lake, Tioga Lake, and Waugh Lake; Bishop Creek, Leevining Creek, and Rush Creek; Gem Lake Dam, Grant Lake Dam, Rush Meadows Dam, and Twin Lakes Dam; the Poole Power Plant near Rheindahler, the Pacific Power Corporation Plant at Rush Creek, and scenes of the Mammoth Area, Leevining Canyon, Tioga Road, the Minarets, and Excelsior, China, Keystone, Pleasant Valley, Manzanita, Newton, Portuguese, Ousley Bar, Ripple Box, Rough and Ready, Sand Flat, Tunnel, and Union Ditches.
Box 8, Item 206

Correspondence relating to water projects in Mono Basin 1923-1935

Physical Description: 5 folders (714 pieces)

Scope and Contents

Includes: Southern Sierras Power Company and litigation with City of Los Angeles on appropriation of water. See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 207

Study of possible diversion of water from Mono Basin streams to Owens River Watershed 1923-1924

Physical Description: 2 v., bound

Scope and Contents

Report to A. B. West, Southern Sierras Power Company, Riverside. Tables include data for the Mono Basin streams on monthly runoff, 1910-1922.
Box 9, Item 207a

Study of possible diversion of water from Mono Basin streams to Owens River Watershed 1923

Physical Description: 1 v., bound
Box 9, Item 208

Water resources of the Mono Basin and the Owens River Valley available as water supply for the City of Los Angeles. 1 folder (8 pieces) 1924-1930

Scope and Contents

File of reports by various authors on Mono Basin, Owens River, and City of Los Angeles water supply. See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 209

Memoranda on property values in Mono Basin and Owens River Gorge 1931

Physical Description: 1 folder (20 pieces)

Scope and Contents

"Properties to be conveyed to the City of Los Angeles by Associated Companies with study of values."
Box 9, Item 210

Dolson, Fred O. Reports on Mono Basin and Owens River Projects 1923

Physical Description: 1 folder (5 pieces)

Scope and Contents

See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 211

West, A. B. Supplemental offer submitted to the City of Los Angeles by Cain Irrigation Company, the Nevada-California Power Company and the Southern Sierras Power Company for sale of certain additional properties in Mono County, California 1928

Physical Description: 1 v., bound

Scope and Contents

See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 212

Exhibits to questions and answers concerning offer submitted to the City of Los Angeles by Cain Irrigation Company, the Southern Sierras Power Company, Hillside Water Company and Associated Companies for sale of certain properties located in Mono and Inyo Counties, California. 1 v., bound 1928

Scope and Contents

See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 213

Offer submitted to the City of Los Angeles by Cain Irrigation Company, the Southern Sierras Power Company, Hillside Water Company and Associated Companies for sale of certain properties located in Mono and Inyo Counties 1928

Physical Description: 17 leaves, bound

Scope and Contents

Describes the lands (riparian and non-riparian), improvements, water supply and cost estimates.
Box 9, Item 214

West, A. B. Proposal of Cain Irrigation Company, the Southern Sierras Power Company, the Nevada-California Power Company for the sale of certain properties and property rights to the City of Los Angeles 1923

Physical Description: 51 leaves, bound

Scope and Contents

Includes: A history of controversy over Owens River Gorge and Mono Basin rights, value of land and water, Los Angeles Aqueduct study, cost of water from Colorado River and value of Owens River Gorge rights.
Box 9, Item 215

Materials relating to consulting work for Southern Sierras Power Company, Riverside, California, in opposition to H.R. 406, a Bill amending an act entitled "An act authorizing and directing the Secretary of the Interior to sell to the City of Los Angeles, California, certain public lands in California; and granting rights in, over, and through the Sierra Forest Reserve, and the San Gabriel Timberland Reserve, California, to the City of Los Angeles, California," approved (66th Congress, 1st Session). 1919-1920 June 30, 1906

Physical Description: 1 folder (99 pieces)

Scope and Contents

See Water Resources Reports by Walter Leroy Huber: An Annotated Listing for complete contents list.
Box 9, Item 216

Materials relating to consulting work for Southern Sierras Power Company, Riverside, California, in opposition to Crail Bill, H.R. 2740, authorizing sale of certain lands of U.S. in Owens Valley to City of Los Angeles, California, to protect its watershed 1929-1930

Physical Description: 1 folder (24 pieces)

Scope and Contents

Includes a map of lands affected by the Bill.
 

Sub-Series 1.20. Napa County

Box 10, Item 250

City of St. Helena, California : water supply 1919-1942

Physical Description: 1 folder (6 pieces + 104 photographs)

Scope and Contents

Includes: Report to John A. Mitchell re Olmsted and Gillelan plan for water supply system, 1919. Photographs: Lower St. Helena Dam, Upper St. Helena Reservoir, North Main Street Bridge, 1931-1942.
Box 10, Item 251

Photographs of dams in Napa County, California 1935-1960

Physical Description: 18 photographs : b

Scope and Contents

Includes: Calistoga Dam, 1946; Maxwell Dam, 1940; Milliken Canyon Dam, 1935; Monticello Dam, 1960.
 

Sub-Series 1.21. Nevada County

Box 10, Item 260

Report on Power Site No. 88 : application of John Murphy, South Yuba River, Nevada County 1912

Physical Description: 5 leaves, bound

Scope and Contents

Report on investigation of the site and portion of the canyon of South Yuba River in that vicinity for future power developments. Includes map.
Box 10, Item 261

Engineer's report on the application of the Middle Yuba Hydro-electric Power Company for rights of way for reservoirs, conduits, power house transmission lines in the Tahoe National Forest 1911

Physical Description: 23 leaves, bound

Scope and Contents

Location: Middle and North Forks of Yuba River, Tahoe National Forest. Report includes description of project including two storage reservoirs on the Middle Yuba (Milton and Jackson).
Box 10, Item 262

District engineer's report on application for preliminary permit for right of way for conduit on the Tahoe National Forest 1911

Physical Description: 6 leaves, bound

Scope and Contents

Report includes brief description of stream flow and power with table of discharge and runoff for Truckee River, Little Truckee River and Prosser Creek, 1907-1908.
Box 10, Item 263

District engineer's report on application for final water power permit for right of way for conduit on the Tahoe National Forest 1912

Physical Description: 12 leaves, bound

Scope and Contents

Location: Between Lake Tahoe and the Truckee-Carson Project on Truckee River, eastern Nevada County. Report includes description of project, water rights, stream flow, power, with table of discharge and runoff for Truckee River, Little Truckee River and Prosser Creek, 1907-1910.
Box 10, Item 264

Correspondence relating to North Star Mine and Indian Springs to Wolf Creek Water Users Association's opposition to Pacific Gas Electric Company's application to California State Railroad Commission to discontinue water supply for power development 1920

Physical Description: 1 folder (20 pieces + 16 photographs)

Scope and Contents

Includes A. M. Hunt's analysis of the use of water at the Empire and North Star Mines, February 5, 1920.
Box 10, Item 265

Correspondence, reports and photographs relating to Pacific Gas Electric Company's application to increase irrigation rates in Nevada County 1920

Physical Description: 1 folder (46 pieces + 30 photographs)

Scope and Contents

Includes: An engineering and economic appraisal of conditions in Nevada County during the period of heavy runoff (Rock Creek Ditch, Snow Mountain Ditch, Sugar Loaf Reservoir, Lake Spaulding, South Yuba Canal, Bear Valley, Deer Creek, Cascade Ditch, Cement Hill, Schrader, Ostomah and Red Hill Ditches, and Pittsburgh Canal) --Data supplied by P.G.&E.: flow records, 1909-1919 (Lake Spaulding, Deer Creek, Bear River) --Photographs include hydraulic structures and mining machinery belonging to the Mines.
Box 10, Item 266

Materials on Yuba-Nevada County Water Consumers' Association's opposition to Excelsior Water and Mining Company application for a rate increase in water supply to Nevada and Yuba counties 1919-1921

Physical Description: 1 folder (114 pieces)

Scope and Contents

Includes: Brief on behalf of Yuba-Nevada County Water Consumers' Association --Notes made from Railroad Commission files on values --Copies of testimony by George S. Nickerson and R. W. Hawley, 1914 Hearing --Huber testimony to Railroad Commission, July 7, 1921.
Box 10, Item 267

Photographs of Nevada County hydraulic structures, mines, irrigation, Bowman Dam (Nevada Irrigation District), and Combie Dam (Van Giesen, Nevada Irrigation District) on Bear River 1920-1930

Physical Description: 39 photographs : b
 

Sub-Series 1.22. Placer County

Box 11, Item 271

Cleary, A. J. Roseville Irrigation District : study of the feasibility of furnishing an adequate supply of water for irrigation 1922

Physical Description: 1 v., bound

Scope and Contents

With letters from Walter L. Huber concerning the American River water supply below Folsom Dam, 1923. Includes description of soil, water supply (American River), duty of water.
Box 11, Item 272

Correspondence and photographs relating to the American River Project or the Power Timber and Hydro-Electric Development 1927-1932

Physical Description: 2 folders (252 pieces + 33 photographs)

Scope and Contents

Huber was consultant to Mitchum, Tully and Company, San Francisco. Includes information on filings on the river, water rights, protests, graphic descriptions of the field survey which took place in French Meadows preliminary to Huber's report, copies of area surveys made in earlier years and photographs of French Meadows, American River (North Fork), and Hell Hole, Rubicon River Basin, 1927.
Box 11, Item 273

Development of power from Middle Fork of American River 1927

Physical Description: 57 leaves, bound : photographs

Scope and Contents

Report on proposed hydroelectric power project on North and Middle Forks of the American River, Placer County, to divert waters with a reservoir at French Meadows on the Middle Fork. Project was known as the Power Timber and Hydro Development. It was dropped in 1928 when it was found that the power development was not economically feasible at that time.
Box 11, Item 274

Cleary, A. J., and C.W. Landis Preliminary report : consolidated American River Hydro-electric Project 1927

Physical Description: 17 leaves, bound

Scope and Contents

Discussion of proposals for utilization of various reservoir sites on the North, Middle and South Forks of the American River by construction of the Auburn and Coloma Dams. Hydrography, power development, water rights and cost estimates are investigated.
Box 11, Item 275

United States. Army. Corps of Engineers Report of Consulting Board on feasibility of proposed intermediate Ruck-A-Chucky Arch Dam, Middle Fork of American River, Eldorado and Placer Counties, California / by George D. Louderback, Chester Marliave, Walter L. Huber 1940

Physical Description: 41 leaves, bound : photographs

Scope and Contents

Report is based upon a comprehensive geological examination of the physical conditions at the site with supporting data in the appendices (maps, logs, etc.). Cost estimates were made for both arch dam and rock-fill dam.
Box 11, Item 276

Camp Far West Irrigation District's dam on Bear River 1926-1930

Physical Description: 1 folder (30 pieces + 2 photographs)

Scope and Contents

Includes report by M. M. O'Shaughnessy to M. C. Polk reviewing plans for the dam.
Box 11, Item 277

Miscellaneous reports on Placer County, California. 1 folder (5 pieces) 1911-1927

Scope and Contents

Includes: U.S. Forest Service's Memorandum for lands (a report on conduit for Forest Hill Electric Light and Power Plant, Tahoe National Forest) / W. L. Huber, 1911 --Report on the California-Hawaiian Development Company's property (Ralston Divide property, describes geology, topography, for a tunnel project / J. A. Shields, 1914 --Report on the California-Hawaiian Development Company's property on the Ralston Divide, Placer County (located between Middle Fork of American River and Long Canyon, report on advisability of tunnel) / William R. Radford, 1914 --The American River Canyon as a possible railroad route for developing the Forest Hill unit / J. H. Price and John R. Berry, 1927.
Box 11, Item 278

Photographs of dam construction and dam sites on American and Yuba Rivers 1930-1941

Physical Description: 150 photographs : b

Scope and Contents

Includes: North Fork Dam, American River; Narrows Dam, Yuba River; Ruck-A-Chucky Dam, American River (proposed).
 

Sub-Series 1.23. Plumas County

Box 12, Item 280

District engineer's report on application of Oro Electric Corporation for preliminary water power permit in the Plumas National Forest 1911

Physical Description: 9 leaves, bound

Scope and Contents

Location of proposed hydroelectric development: on Yellow Creek, tributary to North Fork of Feather River, Plumas County. Report describes the project (reservoir with earth-fill dam at mouth of Humbug Valley, pipeline to power house on North Fork of Feather River and a transmission line to Sacramento and Oakland), hydrography and power. Tables of gagings of Butt Creek, Yellow Creek and Soda Creek, precipitation at Longville, 1907-June 1910, by Galloway and Markwart.
Box 12, Item 281

Report on application of Oro Electric Corporation for a final water power permit for lands within the Plumas National Forest 1912

Physical Description: 19 leaves, bound

Scope and Contents

Updates the 1911 report with tables carried to December 1911, Grizzly Creek, 1910-1911, tables of runoff, mean monthly discharge for Butt, Yellow, Soda, and Grizzly Creeks, 1907-1911.
Box 12, Item 282

Mathias, J. L. District engineer's report on application of Indian Valley Electric Light Power Company for a preliminary water power permit 1912

Physical Description: 9 leaves, bound

Scope and Contents

Location of proposed project: On North Fork of Feather River, Plumas County, near Seneca. Report includes description of water rights, stream flow, power with hydrographs of North Fork below Prattville, 1905-1910.
Box 12, Item 283

Engineer's report on applications of Great Western Power Company for preliminary water power permits in the Plumas National Forest 1911

Physical Description: 20 leaves, bound

Scope and Contents

Location: On North Fork of Feather River, Big Meadows to Big Bend, Plumas County. Report concerns Big Bend Project for four additional sites between Big Meadows and Big Bend, describes the water supply, topography, hydrography, and power. Graphs include stream flow of North Fork near Big Bend and below Prattville and Butt Creek at Butte Valley, 1905-1908.
Box 12, Item 284

District engineer's report on application of Great Western Power Co. for rights of way for conduit, power house transmission line in the Plumas National Forest 1911

Physical Description: 9 leaves, bound

Scope and Contents

Proposed Butt Creek Project, on Butt Creek, tributary to North Fork of Feather River, with storage reservoir, conduit, power house and transmission line to site of proposed Big Meadows Dam. Report includes topography, hydrography, and power with graphs of stream flow for Butt Creek at Butte Valley, 1905-1908.
Box 12, Item 285

Correspondence on application for permit to appropriate water for Great Western Power Company, Caribou Project, Feather River and tributaries, Plumas and Butte Counties, Calif 1919-1922

Physical Description: 1 folder (16 pieces)
Box 12, Item 286

Spillway, Big Meadows Dam of Great Western Power Company 1925-1930

Physical Description: 2 v., bound + 1 folder (25 pieces)

Scope and Contents

Location: Lake Almanor, Plumas County. Includes: 1. Report of 1925, comments on the design --2. Report of 1930, review of final design --3. Correspondence, maps, etc. (including copy of application to Federal Power Commission, 1930).
Box 12, Item 287

Photographs of Plumas County streams and hydraulic structures 1911-1939

Physical Description: 29 photographs : b

Scope and Contents

Includes: Lake Almanor, Feather River Canyon, North Fork; Big Meadows Dam, Bucks Lake Dam, and Bucks Creek Plant of Great Western Power Company.
Box 12, Item 288

Notes on study of debris dam for Walker Mining Co., Plumas County 1929

Physical Description: 1 folder (6 pieces)
 

Sub-Series 1.24. Riverside County

Box 12, Item 290

District engineer's report on application for preliminary water power permit 1912

Physical Description: 7 leaves, bound : mapages

Scope and Contents

Report on proposed project to divert water from Whitewater River, Riverside County, with brief discussion of the area and the water supply.
Box 12, Item 291

Mathias, J. L. District engineer's report on application for preliminary water power permit 1913

Physical Description: 8 leaves, bound

Scope and Contents

Project to divert water from Whitewater River, South Fork. Report includes brief discussion of the area, project, water supply, power and two maps of conduit from South Fork of the Whitewater River, 1908 and 1909, by G. M. Pearson.
Box 12, Item 292

Correspondence on application of Consolidated Reservoir and Power Company, for a canal easement through National Forest area, Whitewater River near Banning, Riverside County, California 1917-1918

Physical Description: 1 folder (25 pieces)
Box 12, Item 293

Mathias, J. L. District engineer's report on application of J. H. Grigsby for a right of way for a reservoir in the Cleveland National Forest 1912

Physical Description: 7 leaves, bound

Scope and Contents

A report on the project to store water on Potrero Creek to irrigate lands of the Alessandro Tract above Riverside. Report includes description of disposed sites of reservoir, water supply and irrigation.
Box 12, Item 294

Status report of Whitewater River and Snow Creek Projects 1920

Physical Description: 16 leaves, bound

Scope and Contents

A report on the status of various permits from and applications to the State Water Commission of California and various Departments of the Federal Government affecting possible power developments on Snow Creek and Whitewater River, Riverside and San Bernardino Counties, California.
Box 12, Item 294a

Hydrographic report on Snow Creek Project / Walter Leroy Huber 1920

Physical Description: 13 leaves, bound

Scope and Contents

Report on stream flow conditions on Snow Creek, Riverside County, California, with data compiled from government and private records including monthly discharge in second feet, 1903/04-1916/17.
Box 12, Item 294b

Hydrographic report on Whitewater River Project 1920

Physical Description: 15 leaves, bound

Scope and Contents

Report upon stream flow conditions on Whitewater River in San Bernardino and Riverside Counties, California. Compilation of data from government and some private records, 1904-1917.
Box 12, Item 295

Hydrographic report, Consolidated Reservoir and Power Project to Southern Sierras Power Company 1921

Physical Description: 6 leaves, bound

Scope and Contents

Report upon hydrographic conditions affecting the project diverting the entire flow from the upper portion of Basin of South Fork of Whitewater River to Basin of San Gorgonio River, the Upper Whitewater Project. Includes topography, geology, forestation, stream flow, average monthly flow of Whitewater River (1913-1920) and water rights.
Box 12, Item 296

Hemet Irrigation District 1925-1927

Physical Description: 1 folder (11 pieces) : photographs, maps

Scope and Contents

Includes: General report on water supply and proposed consolidation of Lake Hemet Water Company and Fruitvale Mutual Water Company in Riverside County, California / Quinton, Code & Hill, Consulting Engineers, November 1925 --Memorandum, Hemet Irrigation District / W. L. Huber, May 27, 1927 --Correspondence, 1927.
Box 12, Item 297

Lake Hemet Reservoir : memorandum / Walter Leroy Huber 1922-1927

Physical Description: 1 folder (4 pieces + 8 photographs)

Scope and Contents

Report to California State Engineer on dam failure causing flood in San Jacinto River Canyon. Includes: Description of the dam from J. D. Schuyler's "Reservoirs for irrigation, water-power and domestic water supply," 1902 --William S. Post's Report to Lake Hemet Water Company on effects of the flood, March 26, 1927 --Correspondence and specifications of the dam.
Box 12, Item 298

Holbrook, George F. Report on the probable future stages of Salton Sea 1927

Physical Description: 34 leaves, bound
Box 12, Item 299

Review of design of Railroad Canyon Dam of the Temescal Water Company on San Jacinto River, Railroad Canyon 1927

Physical Description: 1 folder (56 pieces)

Scope and Contents

Correspondence, calculation, mounted photographs and drawings on re-design of dam.
Box 12, Item 300

Review of design for Holmes Dams No. Arlington, California : report to the California State Engineer. 1927 1 & 2

Physical Description: 1 folder (20 pieces)

Scope and Contents

Correspondence, mounted photographs, and review of application by Lawrence Holmes to raise Holmes Dams by installing flash boards. Dams built by Holmes in Cajalco Canyon, tributary to Temescal Wash, tributary to Santa Ana River. Lower or no. 1 Dam of "unusual construction" (reinforced with automobile bodies); Upper or no. 2 Dam of circular arch design.
 

Sub-Series 1.25. San Bernardino County

Box 13, Item 310

District engineer's report on application of Union Power Company for preliminary water power permit in the Angeles National Forest 1911

Physical Description: 10 leaves, bound

Scope and Contents

Report on proposed hydroelectric development of the Union Power Company on the Santa Ana River and on Bear Creek, a tributary stream, in Angeles National Forest. Includes brief description of area, hydrography (1896-1928) and power.
Box 13, Item 311

District engineer's report on application for a final water power permit 1912

Physical Description: 16 leaves, bound

Scope and Contents

Report on proposed hydroelectric development of the Union Power Company on the Santa Ana River and on Bear Creek.
Box 13, Item 312

Hydrographic report upon Upper Santa Ana River 1921

Physical Description: 1 v., bound

Scope and Contents

A study of hydrographic conditions relating to the possible development of a hydroelectric project in the upper portion of Santa Ana River watershed and Bear Creek watershed in San Bernardino County. Includes table of monthly discharge Santa Ana River at Warm Spring, 1896-1910.
Box 13, Item 313

Hawgood, Henry Report on proposed power project of Cyrus G. Baldwin on Mill Creek in San Bernardino County 1899

Physical Description: 23 leaves, bound

Scope and Contents

Report on cost of water, hydraulics, electrical work, water supply and use of water in Perris and San Jacinto Valleys.
Box 13, Item 314

District engineer's report on application of Cyrus G. Baldwin for right of way for conduit in the Angeles National Forest 1911

Physical Description: 9 leaves, bound

Scope and Contents

Proposed power project located on Mill Creek, tributary of the Santa Ana River, San Bernardino County. Includes a brief description of the area and flow of Mill Creek, 1904-1908, from Southern California Edison Company records.
Box 13, Item 315

Fowler, Frederick Hall Report on the application of J. G. Van Zandt for final permit for conduit and power house upon the Angeles National Forest 1917

Physical Description: 19 leaves, bound

Scope and Contents

Request for permit to use site previously held by C. G. Baldwin on Mill Creek. Includes description of drainage basin (geology, topography, etc.), and other proposed works, and stream flow records (U.S.G.S.).
Box 13, Item 316

Lee, Charles H. Engineering report on Yucaipa Water Company No. 1. : with particular reference to the security of a $150,000 bond issue by the Company 1916

Physical Description: 37 leaves, bound + 1 folder (12 pieces + 5 photographs + 21 negatives)

Scope and Contents

Location: Near Redlands, north of Riverside County line, San Bernardino County. Includes correspondence, notes and photographs by W. L. Huber relating to his investigation of the Company for Lee's report on valuation.
 

Sub-Series 1.26. San Diego County

Box 13, Item 320

District engineer's report on application of the Volcan Land Water Company for rights of way for reservoirs and conduits in the Cleveland National Forest 1912

Physical Description: 28 leaves, bound

Scope and Contents

Includes: Irrigation conditions, description of proposed system, hydrography, power and tables: rainfall and runoff at Sweetwater Dam, 1887/88-1906/07, San Luis Rey River discharge near Pala, 1903-09, Santa Isabel Creek near Escondido, 1905-09, and rainfall chart, 1856/57-1909/10.
Box 13, Item 321

San Diego County water systems 1912-1918

Physical Description: 1 folder (5 pieces + 9 photographs)

Scope and Contents

Includes: Agreement between Escondido Mutual Water Company and Volcan Land and Water Company on distribution of water for San Luis Rey River, San Diego County --Photographs of Escondido Mutual Water Company's Bear Valley Dam, ditches, transmission lines --Map of San Diego County Water systems and drainage areas.
Box 13, Item 322

Engineering report upon proposed San Luis Rey Irrigation District 1918

Physical Description: 98 leaves, bound

Scope and Contents

Report on the investigation of a proposed irrigation district in San Diego County to be known as San Luis Rey Irrigation District, located between Oceanside and Escondido near the Pacific Ocean, inland from two to twelve miles, south of San Luis Rey River, in north San Diego County.
Box 13, Item 323

District engineer's report on application of Messrs. Murray and Fletcher for a right of way for a conduit in the Cleveland National Forest 1912

Physical Description: 11 leaves, bound

Scope and Contents

Report on the investigation of the application of a proposed reservoir in the Capitan Grande Indian Reservation, to add to Southern Cleveland National Forest irrigation and municipal water supply system. Includes rainfall, runoff and evaporation data.
Box 13, Item 324

Murray, James A., and Ed Fletcher Protest by Murray and Fletcher 1912

Physical Description: 101 leaves, bound

Scope and Contents

Protest of application for the right of way in a reservoir on the San Diego River filed by Barney Hamilton. Includes water rights, description of area, reservoirs, rainfall and runoff, groundwater and evaporation.
Box 14, Item 325

Engineering report upon La Mesa, Lemon Grove and Spring Valley Irrigation District with special reference to the proposal of the District to acquire the system of Cuyamaca Water Company 1919

Physical Description: 84 leaves, bound

Scope and Contents

Report to California State Engineer, describes the District (located between the San Diego and Sweetwater Rivers, east of the City of San Diego) including topography, climate, crops, soils, duty of water, drainage, water rights, water supply system and water supply (San Diego River and tributaries).
Box 14, Item 326

Engineering report upon a proposed enlargement of Cardiff Irrigation District 1918

Physical Description: 79 leaves, bound : photographs

Scope and Contents

Report to California State Engineer on the proposed expanded District (located near the Pacific Ocean, San Diego County, from Pueblo Lands of City of San Diego to South Oceanside) and to include the water systems of the San Dieguito Mutual Water Company, Oceanside Mutual Water Company and Del Mar Water Light & Power Company.
Box 14, Item 326a

Engineering report upon a proposed enlargement of Cardiff Irrigation District, revised 1918

Physical Description: 78 leaves, bound : photographs
Box 14, Item 327

Lake Helix Dam, San Diego County, California 1927

Physical Description: 1 folder (8 pieces)

Scope and Contents

Correspondence relating to inspection of Lake Helix Dam, La Mesa, Lemon Grove and Spring Valley Irrigation District, San Diego County, California.
Box 14, Item 328

Sutherland Dam, San Diego County, California 1927

Physical Description: 1 folder (24 pieces)

Scope and Contents

File of correspondence relating to review of design of Sutherland Dam, San Diego County, California.
Box 14, Item 329

Photographs of hydraulic structures, dams, irrigation, missions, streams, and water supply system, San Diego County, California 1917-1937

Physical Description: 245 photographs : b

Scope and Contents

Includes: Lake Hodges Dam, San Dieguito Dam, Old Mission Dam, Murray Dam, Sweetwater Dam, Lower Otay Dam, and Morena Dam; San Dieguito River and San Luis Rey River; irrigated areas near Vista, Spring Valley Irrigation District; Pala Mission, San Elijo dam site, Warner Tunnel; Cuyamaca, Oceanside Mutual and Del Mar water companies, San Diego Flume Company structures.
 

Sub-Series 1.27. San Francisco County

Box 15, Item 340

Cherry and Canyon Hydro-Electric Power Project : file of Board of consulting engineers for San Francisco City and County Hetch Hetchy water supply 1956-1960

Physical Description: 2 folders (203 pieces)

Scope and Contents

Includes agenda of Board meetings, reports of engineers, geologists, etc., specifications, calculations, bids, maps for the design and construction of the projects.
Box 15, Item 341

Huber, Walter L., and Paul Bailey Photographs of Spring Valley Water Company and San Francisco water systems 1918-1957

Physical Description: 63 photographs : b

Scope and Contents

Includes: Calaveras Dam, Sunol Water Temple, Crystal Springs, Moccasin Power Plant, and Cherry Valley Dam.
Box 15, Item 342

Notes on investigation for Theodore Huggins on use of tides in San Francisco Bay for power development 1923-1924

Physical Description: 1 folder (11 pieces)
 

Sub-Series 1.28. San Joaquin County

Box 15, Item 350

Report on value of W. 1/2 of SW. 1/4 of NE. 1/4 Section 8, Township 1 North, Range 9 East, Mount Diablo Meridian for agricultural purposes and of possibilities of irrigating the same 1916

Physical Description: 12 leaves, bound

Scope and Contents

Report to Cleland W. Rohrer, Los Angeles; includes water supply (with groundwater), soils, climate, and crops. Includes correspondence related to report.
Box 15, Item 351

Memoranda to State Department of Public Works, Banta-Carbona Irrigation District : applications for approvals of expenditures 1926

Physical Description: 3 v., bound

Scope and Contents

Includes description of the District and its systems, valuation and water rights; with Thomas H. Means' reports to the District on "Advertisement, proposal and specifications for pumping equipment and installation thereof" and "Advertisement, proposal, specifications and drawings for enlargement of pump houses". Report on the investigation of the District on a proposal for a third bond issue to increase the capacity of the pumping plant and canals.
Box 15, Item 352

Hogan Dam : notes, plans, memoranda, etc., by various engineers connected with the design and construction of the Dam for City of Stockton, San Joaquin County, California 1929-1932

Physical Description: 1 folder (234 pieces + 4 photographs)

Scope and Contents

Location: Calaveras River, Calaveras County. Mainly concerned with design of abutments and pouring of concrete. Hogan Dam was first known as the Calaveras Flood Control Dam #12 and its design was changed several times, for instance from concrete arch to arch of variable radius type.
Box 15, Item 352a

Photographs of Hogan Dam 1930

Physical Description: 50 photographs : b

Scope and Contents

Construction of Calaveras Flood Control Dam, later named Hogan Dam, on the Calaveras River in San Joaquin County, California.
Box 16, Item 353

Hogan Dam #12 1930

Physical Description: 1 v., bound : photographs + 1 folder (51 pieces)

Scope and Contents

Report and notes on the design and construction of the dam, with a brief history. The author, a consultant for the state, advised on the redesign of the abutments of the dam.
Box 16, Item 354

Hilt Sag Flume : design and construction 1916

Physical Description: 1 folder (8 pieces + 47 photographs)

Scope and Contents

Correspondence and draft report on the design of Hilt Sag Flume for South San Joaquin Irrigation District; with photographs of Goodwin and Woodward Dams and Hilt Sag Flume taken in 1945.
 

Sub-Series 1.29. San Luis Obispo County

Box 16, Item 360

Cope, Rand, Means Co., Engineers Proposed development of Piedra Blanca and Santa Rosa ranchos, San Luis Obispo County, California 1921

Physical Description: 5 leaves, bound

Scope and Contents

A preliminary report to William Randolph Hearst on the development of his San Luis Obispo County ranches.
Box 16, Item 361

Cope, Rand, Means Co., Engineers Report on San Simeon and Santa Rosa ranches, San Luis Obispo County, California 1921

Physical Description: 35 leaves, bound

Scope and Contents

A preliminary report to William Randolph Hearst on the development of his San Luis Obispo County ranches. An examination of all coastal lands from north boundary of Piedra Blanca property to southern boundary of the Rancho San Simeon. Pacific valley and Buckeye country are not included.
Box 16, Item 362

Water supply for City of San Luis Obispo : preliminary report 1921

Physical Description: 19 leaves, bound

Scope and Contents

An investigation of possible or prospective sources for water supply for the City of San Luis Obispo, supplemented with compilations of data, studies of approximate locations of conduits and other works, etc. Includes estimates of water requirements, consumption for 1920, estimated future requirements, possible sources (Stenner, Chorro, Morro, Torro, and Old Creeks; groundwater; Salinas River; Santa Margarita wells; Tassajera Creek, and Lopez Creek).
Box 16, Item 363

Dort, J. C. Proposed gaging stations : Lopez Creek near City of San Luis Obispo, California 1920

Physical Description: 3 leaves, bound

Scope and Contents

Memorandum describing possible sites.
Box 16, Item 364

Sinsheimer, L. F., E. A. Branch, and W. B. Burch Water measurements : Lopez Canyon and Arroyo Grande Creek, California 1920

Physical Description: 10 leaves

Scope and Contents

Includes depth of water measurements for various dates in the period 1916-1919.
Box 16, Item 365

Rhodes, G. V. Investigation of Lopez Creek as a source of water supply for the City of San Luis Obispo, applications 348 and 1921 1990

Physical Description: 22 leaves, bound
Box 16, Item 366

Memorandum on flow of Lopez Creek 1924

Physical Description: 6 leaves

Scope and Contents

Includes tables of estimated historical rainfall and runoff records of the Lopez Creek Watershed.
Box 16, Item 367

San Luis Obispo water situation 1924

Physical Description: 4 leaves

Scope and Contents

Resume of reports and investigations, 1920-1924.
Box 16, Item 368

Rhyne, S. J. Rainfall at Rhyne Ranch, Lopez Canyon 1922-1924

Physical Description: 1 folder (2 pieces)
Box 16, Item 369

Burch Beck (San Luis Obispo, Calif.) Rainfall and stream measurements : Lopez Canyon, Lopez Creek and Arroyo Grande Creek 1923-1925

Physical Description: 1 folder (6 pieces)
Box 16, Item 370

San Luis Obispo water supply 1920-1928

Physical Description: 1 folder (261 pieces + 2 photographs)

Scope and Contents

Includes: Correspondence concerning Huber report of 1921 recommending Lopez Creek as a source of water and other related engineering reports, hearings and applications on water rights including Arroyo Grande protest hearings, and Burt Smith report on Pozo Reservoir and American Canyon sites on the Salinas River and other considerations of the Salinas River as a source. Correspondence is between Huber, Mayor L. F. Sinsheimer of San Luis Obispo, and A. E. Chandler (Haven, Athearn, Chandler, San Francisco) representing the City. Photographs: Arroyo Grande Creek, 1921.
 

Sub-Series 1.30. San Mateo County

Box 17, Item 380

Derleth, Charles, George A. Elliott, and Walter L. Huber Report to Board of Directors of Bear Gulch Water Company, Menlo Park, California on repairs and alterations to Bear Gulch Reservoir, and plans and methods for increasing the height of the existing dam 1930

Physical Description: 2 v., bound + 1 folder (62 pieces)

Scope and Contents

Location: About three miles west of Atherton, San Mateo County. Includes "Agreement, general conditions, bonds and general specifications for enlargement of an earth dam raising of gate house and appurtenances for Bear Gulch Water Company, San Mateo County, California", January 1930.
 

Sub-Series 1.31. Santa Barbara County

Box 17, Item 390

Correspondence on plans for enlarging the Sheffield Dam, City of Santa Barbara, California, to its original capacity 1927-1928

Physical Description: 1 folder (29 pieces)

Scope and Contents

Dam failed in 1925 earthquake and was rebuilt to a smaller capacity. Report discusses the failure, need for more storage, and dam design.
Box 17, Item 391

Memoranda to California State Engineer on progress of construction of Buell Dam, Montecito County Water District, Santa Barbara County, California 1927

Physical Description: 1 folder (8 pieces)

Scope and Contents

Includes correspondence.
 

Sub-Series 1.32. Santa Cruz County

Box 17, Item 400

San Lorenzo River Water and Power Project, Santa Cruz County, California 1928-1929

Physical Description: 1 folder (31 pieces)

Scope and Contents

Reports and correspondence on water resources, water needs and economic value of the Santa Cruz Water Plant in the San Lorenzo River Watershed, California.
Box 17, Item 400a

Photographs of San Lorenzo River Water and Power Project, Santa Cruz County, California 1928

Physical Description: 3 photographs : b
Box 17, Item 401

Capitola Sanitation District : investigation for Edward Rainey, Superintendent of Banks 1933

Physical Description: 14 leaves, bound

Scope and Contents

Report on the valuation of the District for bond issue, describes the area and sewage system.
 

Sub-Series 1.33. Shasta County

Box 17, Item 410

District engineer's report on application for preliminary water power permit : Pitt River Power Company 1911

Physical Description: 9 leaves, bound

Scope and Contents

Location: Northeastern Shasta County. Report includes description of proposed project (diversion of water from Pit River) water rights, stream flow and power. Tables: U.S.G.S. gage heights, Pit River at Henderson, 1910 and 1911.
Box 17, Item 411

Mathias, J. L. District engineer's report on application of Mt. Shasta Power Corporation for a preliminary water power permit 1912

Physical Description: 8 leaves, bound

Scope and Contents

Location: "Big Bend" of Pit River, Shasta County. Report includes description of proposed works (diversion dam across Pit tunnel to Roaring Creek pipeline), stream flow, and power.
Box 17, Item 412

Mathias, J. L. District engineer's report on application of the Sacramento Valley Power Company for a final water power permit 1912

Physical Description: 19 leaves, bound

Scope and Contents

Location: Snow Creek, Shasta County. Report includes description of basin, the project (diversion dam from Hat Creek to Lost Creek to Bishop Creek to Snow Creek), water rights, stream flow, power.
Box 17, Item 413

Engineering report on Anderson-Cottonwood Irrigation District 1917

Physical Description: 85 leaves, bound

Scope and Contents

Location: Northern Sacramento Valley in Shasta and Tehama Counties. Report includes description of the District, topography, climate, crops, soils, irrigation, water rights, drainage, irrigation works, duty of water. The system includes the following creeks: Church, Clear, Anderson, and Cottonwood (tributaries to the Sacramento River).
Box 17, Item 413a

Photographs of Anderson-Cottonwood Irrigation District, California 1917-1936

Physical Description: 40 photographs : b
Box 17, Item 414

Report to J. G. De Remer on stream flow of McCloud River, Shasta County, California, for possible power development 1920

Physical Description: 5 leaves
Box 17, Item 415

Photographs of Shasta County, California : water and hydraulic structures 1918-1937

Physical Description: 33 photographs : b

Scope and Contents

Includes: Kennett Dam site, 1922, 1930; Iron Canyon Dam site, 1922, 1930; Tartarus Lake and Mt. Lassen views, 1918; Misslebeck hydraulic fill dam, Happy Valley Irrigation District, Happy Valley, Shasta County; and Burney Falls, 1937.
 

Sub-Series 1.34. Sierra County

Box 17, Item 420

Memorandum for operation : Gold Lake Road 1910-1913

Physical Description: 9 leaves

Scope and Contents

Comments on (and a copy of) Mark N. Alling's "Specifications for Gold Lake Road," 1910: a wagon road to be built from the bridge on the Young American road known as "Young American Bridge" or "Upper Sardine Bridge."
 

Sub-Series 1.35. Siskiyou County

Box 17, Item 430

Montague Dam, Siskiyou County, California 1927

Physical Description: 1 folder (23 pieces)

Scope and Contents

Includes correspondence, mounted photographs.
 

Sub-Series 1.36. Stanislaus County

Box 17, Item 440

Memorandum to State Department of Public Works : West Stanislaus Irrigation District 1927

Physical Description: 24 leaves, bound

Scope and Contents

Location: In Stanislaus County, west of San Joaquin River, from county line south to Patterson Colony. Report includes soil, water supply, proposed irrigation systems, power.
Box 17, Item 441

District engineer's report on application of Main River Water Company for a right of way for a reservoir at Sand Flat 1912

Physical Description: 8 leaves, bound

Scope and Contents

Includes O. C. Merrill's "Engineer's report upon the application of the Main River Water Company and Wm. P. Miller for conduit and for reservoir site rights of way, Stanislaus National Forest," 1910. Application for a reservoir at Sand Flat on Clark Fork of Stanislaus River and at Donnell's Flat on Middle Fork.
 

Sub-Series 1.37. Tehama County

Box 18, Item 450

District engineer's memorandum on application for final permit : J. H. Gillenwater 1911

Physical Description: 5 leaves, bound
Box 18, Item 451

District engineer's memorandum on application for final permit : J. D. Galloway 1911

Physical Description: 3 leaves, bound
Box 18, Item 452

Mathias, J. L. District engineer's report on application of Oro Electric Corporation for a final water power permit 1912

Physical Description: 12 leaves, bound

Scope and Contents

Location: Deer Creek, Tehama County. Report includes description of basin, proposed works (masonry diversion dam, conduit, regulating reservoir with rock-fill dam, power house), water rights, stream flow (U.S.G.S. data on Deer Creek near Vina, 1911-12).
Box 18, Item 453

Engineer's report on the application of the Butte Tehama Power Company for rights of way for conduits on Mill Creek in the Lassen National Forest 1910

Physical Description: 22 leaves, bound

Scope and Contents

Location: On Mill Creek below Morgan Meadows. Report discusses title for lands, power.
Box 18, Item 454

District engineer's report on application for preliminary permit : Sierra Electric Power Company 1911

Physical Description: 7 leaves, bound

Scope and Contents

Location: Mill Creek, Lassen National Forest. Report includes brief descriptions of stream flow, power.
Box 18, Item 455

Mathias, J. L. District engineer's report on application of the Sierra Electric Power Company for a final water power permit 1913

Physical Description: 11 leaves, bound

Scope and Contents

Location: On Mill Creek, Tehama County, 25 miles east of Red Bluff. Report includes brief description of drainage basin, proposed works, power.
Box 18, Item 456

Correspondence on reconnaissance of power possibilities on the Thomas Creek Project or the Perrin Project, near Paskenta, Tehama County, California 1912

Physical Description: 1 folder (13 pieces)

Scope and Contents

Includes: Memorandum on Plum Creek, tributary to Paine Creek, 1912.
 

Sub-Series 1.38. Trinity County

Box 18, Item 460

Memorandum for lands 1911

Physical Description: 4 leaves

Scope and Contents

Report on examination of Trinity River from North Fork to Big Bear, noting possible power sites and examination of lower portion of Manzanita Creek, re Mrs. Trimble's application for power permit.
Box 18, Item 461

Peekema, George T. Engineer's report on application of Trinity Dredging Company for right of way for conduit and power house, non-commercial, less than 1000 H.P., in the Trinity National Forest 1911

Physical Description: 8 leaves, bound

Scope and Contents

Location: South bank of Stewarts Fork of Trinity River, Trinity County. Report includes brief description of hydrography and power.
Box 18, Item 462

District engineer's report on application of Trinity Gold Mining Reduction Company for a final water power permit 1912

Physical Description: 10 leaves, bound

Scope and Contents

Location: Coffee Creek, tributary to Trinity River, Trinity County, Shasta National Forest. Report briefly describes area, proposed works, stream flow, power, project (proposal to sell power to the Alta Bert Gold Dredging Co.). Data includes Coffee Creek discharge and U.S.G.S. gage heights.
Box 18, Item 463

Photographs of Trinity County, California : water and hydraulic structures 1922-1944

Physical Description: 48 photographs : b

Scope and Contents

Includes: Shasta Dam, Trinity River, Fairview dam site.
Box 18, Item 464

Application of W. H. Samson to the Federal Power Commission for a preliminary permit for a power project in Trinity and Shasta counties 1921

Physical Description: 7 leaves, bound

Scope and Contents

Includes correspondence from W. L. Huber to C. D. Hill on applications for power projects in the vicinity.
 

Sub-Series 1.39. Tulare County

Box 18, Item 470

Engineer's report on the application of Mt. Whitney Power and Electric Company for rights of way for reservoir, conduits and power house in the Sequoia National Park and Sequoia National Forest 1911

Physical Description: 20 leaves, bound

Scope and Contents

Project to divert water from Kaweah River, Middle and Marble Forks, for power to be used in irrigation, pumping, Tulare County. Report includes hydrography, power.
Box 18, Item 471

Mathias, J. L. District engineer's report on application of Mt. Whitney Power and Electric Company for a preliminary water power permit 1912

Physical Description: 10 leaves, bound

Scope and Contents

Proposed project: Diversion dam, conduit, power house on East Fork of Kaweah River, Tulare County, in Sequoia National Forest. Report discusses water rights, stream flow, power.
Box 18, Item 472

Mathias, J. L. District engineer's report on application of Mt. Whitney Power and Electric Company for a final water power permit 1912

Physical Description: 15 leaves, bound

Scope and Contents

Application for power plant no. 2 located on Kaweah River, Sequoia National Forest, with proposed reservoir on Wolverton Creek. Report describes project, water rights, hydrography, power.
Box 18, Item 473

Report to the Irrigation District Bond Commission on engineering investigation of Lindsay-Strathmore Irrigation District 1916

Physical Description: 33 leaves, bound : photographs

Scope and Contents

Bound with: Huber's "Supplemental report upon Lindsay-Strathmore Irrigation District," 1916.
Location: In Tulare County between Kaweah and Tule Rivers. Includes description, climate, crops, soils, irrigation, water supply, water rights, value of water and lands, conclusions. Photographs: hydraulic structures in the area, canals, ditches, etc.
Box 18, Item 474

Photographs of hydraulic structures in Tulare County, California 1922-1945

Physical Description: 30 photographs : b

Scope and Contents

Includes: Canals, Black Butte Dam site on Stony Creek; Terminus Dam site, Kaweah River; Visalia, Woodlake and Tulare Lake.
Box 18, Item 475

Correspondence and data on the proposed Kaweah River Storage Project on Kaweah River at Three Rivers 1917

Physical Description: 1 folder (10 pieces)
Box 18, Item 476

Tibbetts, Fred H. Report to assessment Board of Reclamation District No. 1618 on fluctuations of Tulare Lake, project report no. 7, Tulare Lake Reclamation Project. 1921 1850 to 1920

Physical Description: 9 leaves, bound

Scope and Contents

Includes correspondence and 8 photographs and negatives.
 

Sub-Series 1.40. Tuolumne County

Box 18, Item 480

Merrill, O. C. Engineer's report on the application of the Sierra Ditch and Water Company for the Cherry Valley Extension Reservoir sites, Stanislaus National Forest 1910

Physical Description: 36 leaves, bound

Scope and Contents

Includes data on 16 reservoirs of the Cherry and Eleanor Creeks watersheds, projects, water use and water rights with some history.
Box 18, Item 481

Fowler, Frederick Hall Engineer's report on the application of T. J. Patterson for a right of way for a reservoir, conduit, and power house in the Stanislaus National Forest 1911

Physical Description: 11 leaves, bound

Scope and Contents

Project proposed: Hydroelectric power development on Middle Fork of Stanislaus River including a storage reservoir at Donnell's Flat, Tuolumne County. Report discusses the projects, hydrography (with stream flow records of Sierra and San Francisco Power Company for Middle Fork of Stanislaus River at Sand Bar) and power.
Box 18, Item 482

Report on application of Tuolumne Electric Company for a final water power permit for a reservoir at Tamarack Flat in the Stanislaus National Forest 1911

Physical Description: 16 leaves, bound

Scope and Contents

Location: In watershed of Tuolumne River, Tuolumne County, Stanislaus National Forest, with reservoir and conduit at Coffin Hollow and near junction of Clavey River and Tuolumne River. Report includes description of area (topography, etc.), the proposed works, water rights, stream flow and power capacity. Data on flow of Clavey River at Luke Meadow Trail Crossing, 1910-11.
Box 18, Item 483

District engineer's report on extension of existing permit in the case of above designation to include lower Strawberry Reservoir and conduit from South to Middle Fork of Stanislaus River 1912

Physical Description: 13 leaves, bound : photographs

Scope and Contents

Report includes description of the project, power. Includes: Photographs of Strawberry Dam, by J. D. Galloway, 1914, and Relief Reservoir.
Box 18, Item 484

Correspondence relating to Mt. Whitney Power and Electric Company application to U. S. Forest Service 1911

Physical Description: 1 folder (7 pieces)
Box 18, Item 486

Photographs of Tuolumne River area : Golden Ditch, Harden Reservoir, O'Shaughnessy Dam and Don Pedro Dam 1911-1925

Physical Description: 16 photographs : b
Box 19, Item 490

Report on application of Utica Gold Mining Company and Hobart Estate Company for a final water power permit for reservoirs and conduit in the Stanislaus National Forest 1912

Physical Description: 20 leaves, bound : photographs

Scope and Contents

Utica Gold Mining Co. engaged in mining, principally at Angels, California, and also in supplying water (to small towns and for irrigation) and in generating power for sale commercially (Union Reservoir, Silver Valley Dam, Utica Reservoir). Application to increase water and power supplies by constructing Sand Meadows Reservoir on North Fork of Stanislaus River. Report includes water rights, hydrography and power. Records of Middle Fork of Stanislaus discharge at Sand Bar, 1905-10, and runoff at Sand Bar and Utica Ditch, 1905-10.
Box 19, Item 491

Report on the hydro-electric system of the Utica Gold Mining Company and Hobart Estate Company on the North Fork of the Stanislaus River, Tuolumne and Calaveras Counties, Cal 1913

Physical Description: 37 leaves, bound

Scope and Contents

A report to the Sierra and San Francisco Power Company, San Francisco. Includes history, description of existing system, water rights, topography, precipitation, hydrography, power. Tables include Sand Bar Flat daily discharge, 1905-13, monthly runoff at Sand Bar and Utica Ditch, 1905-13.
Box 19, Item 492

Report on hydrography of North Fork of Stanislaus River with particular reference to a proposed extension of the hydro-electric development of the Utica Gold Mining Company and Hobart Estate Company 1916

Physical Description: ca. 50 leaves, bound

Scope and Contents

Part of report rewritten and updated from 1913 report. Includes topography, precipitation, hydrography sections with daily discharge for Middle Fork of Stanislaus River at Sand Bar Flat, 1905-13.
Box 19, Item 493

Data for report on hydrography of North Fork of Stanislaus River 1919-1922

Physical Description: 1 folder (42 pieces)

Scope and Contents

Includes daily gage heights in feet and discharges in second-feet at Utica intake near Avery, California.
Box 19, Item 494

Report on hydrography of North Fork of Stanislaus River with particular reference to construction of proposed Spicers Meadows Reservoir 1925

Physical Description: 12 leaves, bound

Scope and Contents

Includes topography, precipitation, hydrography. Data includes storage study for Utica Power Project, 1914-1925, and a mass diagram.
Box 19, Item 495

Jenkins, W. H. Report on Utica reservoirs from 1916 May 1914 to January 1st, 1916

Physical Description: 10 leaves

Scope and Contents

With reservoir reports, 1916-1918. Brief reports of inspection of condition of reservoirs in the Utica system.
Box 19, Item 496

Correspondence and copies of application to the California State Water Commission for Spicers Meadows Reservoir permit (no. 77A) and to the U.S. Forest Service for Utica Gold Mining Company, Hobart Estate Company and the Oakdale Irrigation District 1914-1916

Physical Description: 1 folder (74 pieces)

Scope and Contents

Spicers Reservoir to add to existing storage in Silver Valley, Union and Utica Reservoirs (Sand Meadow site cancelled, 1914). Utica interests associated with Oakdale Irrigation District, 1915, in an irrigation and hydroelectric power project to store Highland Creek waters at Spicers Meadows to generate power and later to be used by the Irrigation District for irrigation purposes.
Box 19, Item 497

Report to California Power Board by Utica Mining Company 1923

Physical Description: 1 v., bound

Scope and Contents

Report in support of application to Federal Power Commission for a license to erect a dam at Spicers Meadows (North Fork of Stanislaus River), the report describes proposed and existing Union, Silver Valley and Utica Reservoirs, conduits, the Murphys and Angels Hydroelectric Plants and the use of water for mining and for irrigation. Includes Huber's Report on hydrography of North Fork of Stanislaus River with particular reference to construction of proposed Spicers Meadows Reservoir, 1923.
Box 19, Item 498

California Power Board. Report to Federal Power Commission on the uses of the Stanislaus River, California 1924

Physical Description: 17 leaves, bound
Box 19, Item 499

Applications and exhibits of Utica Gold Mining Company and Hobart Estate Company for power permit project #95, Spicer Meadows Dam, reservoir, conduit and power plant 1931

Physical Description: 1 folder (12 pieces)

Scope and Contents

Power project: Utica's Spicers Meadows Dam, Reservoir, conduit and power plant.
Box 19, Item 500

Data on costs of various hydroelectric developments gathered for Spicers Meadows Project 1927

Physical Description: 1 folder (19 pieces)
Box 19, Item 501

Spicers Meadow Dam, : design, costs, materials, permits, etc. 1928-1930 1928-1930

Physical Description: 1 folder (87 pieces)
Box 19, Item 502

McCurdy, E. S. Memo upon the hydro-electric power and water supply system of Emma Rose and Hobart Estate Co., tenancy in common, operated as Utica Mining Co. in Alpine, Tuolumne and Calaveras Counties, Calif. as a public utility in sale of electrical energy in Calaveras Co. and in sale of water to the incorporated City of Angels with particular reference to desirability of installation of 750 Kilowatts of diesel standby power 1936

Physical Description: 12 leaves
Box 20, Item 503

Materials relating to applications for permits from U. S. Forest Service, Federal Power Commission and California State Water Commission for Emma Rose and Hobart Estate Company and Utica Mining Company project in Alpine, Calaveras, and Tuolumne Counties, California 1919-1945

Physical Description: 2 folders (379 pieces)

Scope and Contents

Includes: Project no. 95 (Spicers Meadows) which was transferred to Pacific Gas and Electric Co. in 1947; Silver Valley (Alpine Lake), Hunters, Ross, Union (Highland Lake) and Utica Dams. The Utica Mining Co., unincorporated, was originally owned by Alvinza Hayward, Walter S. Hobart and Charles D. Lane. Hobart's interest became the Hobart Estate Co. and, at the same time, the Utica Gold Mining Co. was incorporated from the interests of Hayward and Lane. The applications refer to the Utica Mining Co., Utica Power Co., and the Emma H. Rose and Hobart Estate Co. -"these are essentially the same."
Box 20, Item 504

Photographs of Utica system : dams, reservoirs 1931-1937

Physical Description: 73 photographs : b

Scope and Contents

Includes: Hunters Dam, Ross Dam, Silver Valley Dam, Spicers Meadows Dam, Union Dam, and Utica Dam, Angels Creek, Calaveras River gaging station, Murphys Plant.
Box 20, Item 510

Correspondence, reports and photographs relating to proposed sale of Utica Mining Company's hydroelectric properties, Stanislaus water to City of Stockton, California 1934-1936

Physical Description: 1 folder (81 pieces + 2 photographs)

Scope and Contents

Includes correspondence with H. L. Haehl, G. L. Fox, J. Richard Townsend. File includes discussion of pipeline routes, costs, diversions, water rights, sail of Utica hydroelectric power system to Stockton, interests of Linden, Oakdale and South San Joaquin Irrigation Districts, effects of diversion of water out of the Calaveras Watershed (Oakdale and south San Joaquin Irrigation Districts thought sale of water to Stockton would lead to further extension with growth of the City and other uses arising on the river, for instance the Linden Irrigation District's).
Box 20, Item 511

Reports on Utica water supply 1934-1935

Physical Description: 1 folder (17 pieces)

Scope and Contents

Includes: Memoranda for Mr. McCurdy, 6/5/34 and 9/3/34 --Domestic water supply to Stockton from Angels via Salt Spring Valley, 5/11/35. With tables of data on diversions, reservoirs, etc. for the Utica system and plan and profile of line from Utica Mining Company's pipe reservoir (Angels Camp, Calif.) to City of Stockton.
Box 20, Item 512

Utica Mining Company (Calif.) Utica Mining Company's proposed San Domingo Creek hydro plant; San Domingo Creek Reservoir; Steinbeck hydro-electric plant 1935

Physical Description: 1 v., bound

Scope and Contents

Report prepared for proposed sale to Stockton includes estimated costs, maps of proposed system.
Box 20, Item 513

Utica Mining Company (Calif.) Utica Mining Company's proposed Collierville hydroelectric plant; intake hydroelectric plant; and rehabilitation of Angels Plant 1935

Physical Description: 14 leaves, bound

Scope and Contents

Describes the plants, with costs.
Box 21, Item 514

Fox, G. L. Report on Stockton water supply and on the economic feasibility of the City of Stockton acquiring water and power facilities of the Utica Mining Company 1935-1937

Physical Description: 2 v., bound

Scope and Contents

Report includes municipal problems of City of Stockton, flood control, water and power requirements and facilities, Utica Mining Company rights and system, optimum plan.
Box 21, Item 515

Townsend, J. Richard Memorandum dealing with certain legal questions in connection with the acquisition of a water and power system by the City of Stockton 1935

Physical Description: 87 leaves, bound

Scope and Contents

Discusses municipal water rights, in particular as related to Stockton acquisition of Utica system.
Box 21, Item 516

Utica Mining Company (Calif.) Stockton water supply, Utica system : folio of preliminary estimates of yields for power, irrigation, and domestic supply and costs of principal construction units with suggested steps for development 1935

Physical Description: 46 leaves, bound

Scope and Contents

"Compiled from various sources by Utica Mining Co. for use of Mr. G. L. Fox."
Box 21, Item 517

Utica Mining Company (Calif.) Utica Mining Company : proposed sale of hydroelectric system to City of Stockton, memoranda of conferences 1935

Physical Description: 1 v., bound
Box 21, Item 518

Utica Mining Company (Calif.) Map showing present and potential hydro-electric power development and water supply system of Utica Mining Company in Alpine, Calaveras and Tuolumne Counties, California 1930

Physical Description: 1 mapages

Scope and Contents

Shows flow line data of Utica Mining Company's hydroelectric water supply system.
Box 21, Item 519

Utica power and water rights 1945

Physical Description: 1 folder (8 pieces)

Scope and Contents

Includes cost of pipeline to serve Stockton (from Haehl-Huber report of 1934), and data on California Water Service Co., 1934 and 1944 (In re transfer Utica to Pacific Gas and Electric Co.).
Box 21, Item 520

Correspondence of Utica Mining Company with South San Joaquin Irrigation District and Oakdale Irrigation District on use of waters of Stanislaus River 1935-1940

Physical Description: 1 folder (121 pieces)
Box 21, Item 521

Correspondence relating to sale of water by Utica Mining Company to Linden Irrigation District, Stockton, California, for irrigation purposes 1934-1936

Physical Description: 1 folder (87 pieces)

Scope and Contents

Relates to transfer of water from Stanislaus River watershed to Calaveras River watershed.
Box 21, Item 522

File of Utica Mining Company records of diversions to Linden Irrigation District (Calaveras River Basin) : Angels Creek, Ross Reservoir, Wiley Siphon, Hogan Dam 1934-1936

Physical Description: 1 folder (71 pieces + 3 photographs)

Scope and Contents

Tables include daily gage heights for Ross Reservoir and Union Ditch.
Box 21, Item 523

Utica Mining Company - Pacific Gas and Electric Company electric power exchange contracts (Carson Hill Mine Load) 1935

Physical Description: 1 folder (13 pieces)

Scope and Contents

Includes memoranda between J. E. McCaffrey (PG&E), Roy A. Wehe (California State Railroad Commission), and E. S. McCurdy (Utica Mining Co.).
 

Sub-Series 1.41. Ventura County

Box 21, Item 530

District engineer's report on application of Silver Falls Oil Company for preliminary water power permit in the Santa Barbara National Forest 1911

Physical Description: 6 leaves, bound

Scope and Contents

Report on the proposed hydroelectric development on the Sespe River (tributary to Santa Clara River), rock-fill dam, Ventura County. Includes brief description of water rights, hydrography, power and table of estimated monthly discharge of Sespe River at dam site, 1903-07.
Box 21, Item 531

Photographs of Matilija Dam construction, Ventura County, California 1947

Physical Description: 8 photographs : b
 

Sub-Series 1.42. Yolo County

Box 21, Item 540

Knights Landing, Reclamation District no. 108, Woodland, California 1911-1915

Physical Description: 1 folder (16 pieces + 59 photographs)

Scope and Contents

Includes photographs of hydraulic structures (floodgates, canals, levees) of Yolo Water and Power Company and Knights Landing, floods, Capay Dam.
 

Series 2. California, general 1910-1956

Series Arrangement

Materials grouped by subject matter and format.

Series Scope and Contents

Materials include correspondence, development plans, photographs, and maps.
 

Sub-Series 2.1. Water Resources, Power, Water Companies, Dams 1912-1948

Box 22, Item 600

Water power development in California 1912-1917

Physical Description: 1 folder (12 pieces)

Scope and Contents

Includes: General outline for water power reports.
Box 22, Item 601

Bonner, Frank E. Statistical record capacity and output of California electric systems 1927

Physical Description: 1 v., bound
Box 22, Item 602

Ready, Lester S. Report on certain characteristics of electric power production in California 1926

Physical Description: 23 leaves, bound

Scope and Contents

Report to determine effect upon ability of power market to absorb the potential power developments which will be made possible as by-product developments of low level storage for irrigation purposes.
Box 22, Item 610

Report summarizing data on Hollister Water Company, Western Water Company, Crocker Huffman Land and Water Company and Santa Rosa Water Works : information from which to determine the value 1930

Physical Description: 1 v., bound

Scope and Contents

Location: Hollister Water Co., San Benito County; Western Water Co., Kern County; Crocker Huffman, Merced County; Santa Rosa Water Works, Sonoma County.
Box 22, Item 620a

Correspondence on irrigation districts in California 1918-1920

Physical Description: 1 folder (12 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 620b

Correspondence on the investigation of water resources of California and on consulting committee for storage and distribution of water 1921-1931

Physical Description: 2 folders (124 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 620c

Carquinez Dam, California 1924

Physical Description: 1 folder (3 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 620d

Salt water barrier and Iron Canyon Project, California 1924-1928

Physical Description: 1 folder (108 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 620e

Sacramento Valley investigation 1930-1932

Physical Description: 1 folder (20 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 620f

California State Water Plan 1928-1932

Physical Description: 1 folder (45 pieces)

Scope and Contents

Correspondence and reports relating to consulting work for State of California, Dept. of Engineering.
Box 22, Item 621 no.1

California. Division of Engineering and Irrigation Suggested standard dam sections and cost estimates water resources investigation 1922

Physical Description: 5 leaves, bound

Scope and Contents

Suggestion on adopting standard cross-sections for dams and unit prices for cost estimates in order that proposals may have uniformity for rapid view and approval.
Box 22, Item 621 no.2

California. Division of Engineering and Irrigation Standard dam sections and schedule of cost estimates water resources investigation 1922

Physical Description: 3 leaves, bound
Box 22, Item 621 no.3

California. Division of Engineering and Irrigation Logs of borings at sites for salt water barrier, Army Point, Dillon Point, San Pablo Point 1924

Physical Description: 1 v., bound
Box 22, Item 621 no.4

California. Division of Engineering and Irrigation Summary report on the water resources of California and a coordinated plan for their development 1926

Physical Description: 32 leaves, bound
Box 22, Item 621 no.5

California. Division of Engineering and Irrigation Data on projects : Upper Sacramento River 1926

Physical Description: 1 v., bound
Box 22, Item 621 no.6

Bailey, Paul Control of floods by reservoirs : an appendix to the summary report on the water resources of California and a coordinated plan for their development, a report to the Legislature of 1927 1927

Physical Description: 100 leaves, bound
Box 22, Item 621 no.7

Bailey, Paul The control of floods by reservoirs 1926

Physical Description: 19 leaves, bound
Box 22, Item 621 no.8

California. Division of Engineering and Irrigation Data concerning diversion of Colorado River to Pacific slope of Southern California 1926

Physical Description: 27 leaves, bound
Box 22, Item 621 no.9

California. Division of Engineering and Irrigation Data concerning distributary conduits for Colorado River water on Pacific slope of Southern California 1926

Physical Description: 12 leaves, bound
Box 22, Item 622

Photographs of engineering consultants of Engineering Advisory Committee, State Water Resources Investigation's inspection trips 1929-1930

Physical Description: 6 photographs : b
Box 23, Item 630

Dennis, H. W., G. A. Elliott, and Walter L. Huber Multiple arch dams in California 1932

Physical Description: 83 leaves, bound

Scope and Contents

Report to California State Engineer concerning the nineteen existing multiple arch dams in California. Field investigations were made by the Consulting Committee and complete mathematical analyses of all the plans were made within the State Engineer's department. Includes also a report to the State Engineer dated September 15, 1932, on certain defects common in a number of these multiple arch dams. Dams included in the report: Lake Hodges, San Dieguito, Lake Eleanor, Big Dalton, Juncal Auxiliary, Murray, Little Rock Creek, Rock Creek, Gem Lake, Agnew Lake, Florence Lake, Los Verjels, Kennedy, Argonaut, Twain-Harte, Ten Mile (Hume), Chino Ranch Dam No. 3, Bear Valley, and Green Valley.
Box 23, Item 631

Photographs of multiple arch dams in California 1919-1932

Physical Description: 119 photographs : b

Scope and Contents

Includes: Argonaut Dam (1931), Big Dalton Dam (1928, 1931), Bear Valley Dam and Old Bear Valley Dam (1931), Chino Ranch Dam No. 3 (1931), Florence Lake Dam (1929, 1931), Green Valley Dam (1931), Lake Hodges Dam (1919, 1931), Hume Lake Dam (1931), Huntington No. 1 Dam (1931), Juncal Dam (1931), Kennedy Dam (1931), Lake Eleanor Dam (1931), Little Rock Dam (1928, 1931, 1938), Los Verjels Dam (1931), Murray Dam (1931), Rock Creek Dam (1931), San Dieguito Dam (1931), Shaver Dam (1931), Twain-Harte Dam (1931), Twin Lakes Dam (1932).
Box 23, Item 632

Correspondence of Multiple Arch Dam Advisory Committee, California Department of Public Works 1931-1932

Physical Description: 1 folder (150 pieces)

Scope and Contents

Includes: 1. (June 2, 1931) Monthly maximum and minimum gage readings in feet at Murray Reservoir of La Mesa, Lemon Grove and Spring Valley Irrigation District, 1918-1931 --2. (June 19, 1931) Memo to T. E. Stanton from O. J. Porter on tests of samples of mining debris from the Kennedy and Argonaut Dams --3. (July 24, 1931) Memo concerning geology at multiple arch dam sites, by Chester Marliave --4. (August 24, 1931) Reports on waterproofing of multiple arch dams --5. (May 13, 1932) Rainfall and groundwater records at Juncal Dam #34-2, 1931-1932 --6. (September 6, 1932) Re-draft of proposed communication to State Engineer on certain undesirable features of existing multiple arch dams, by Advisory Committee (Dennis, Elliott, and Huber) --7. (September 6, 1932) Data compiled from J. D. Schuyler by Fowler "Compilation of data for important dams" (U.S.).
Box 23, Item 633

Notebook of data on multiple arch dams in California 1930-1931

Physical Description: 2 folders (145 pieces)

Scope and Contents

Includes construction data, spillway requirements, arch analyses, plans, photographs of Agnew Dam, Argonaut Dam, Bear Valley Dam, Big Dalton Dam, Chino Ranch Dam No. 3, Eagle Nest Dam, Florence Dam, Gem Lake Dam, Goodwin Dam, Green Valley Dam, Lake Hodges Dam, Hume Lake Dam, Juncal Dam, Kennedy Dam, Lake Eleanor Dam, Little Rock Dam, Los Verjels Dam, Murray Dam, Old Weber Creek Dam, Rock Creek Dam, San Dieguito Dam, Twain-Harte Dam, Twin Lakes Dam.
Box 23, Item 634

Rock-fill dams : chart compiled from J. D. Schuyler's "Reservoirs for irrigation and water-supply". 1 sheet 1901

Box 23, Item 635

McKinlay, Gerald Notes on rock-fill dams 1931

Physical Description: 55 leaves, bound : photographs
Box 23, Item 636

McKinlay, Gerald Settlement and its effects at Salt Springs Dam 1932

Physical Description: 10 leaves, bound : photographs
Box 23, Item 637

Water development in California 1948

Scope and Contents

ca. 22 leaves
Box 23, Item 638

Dams : bibliography 1939

Physical Description: 4 leaves

Scope and Contents

"From paper submitted to American Society of Civil Engineers, February 1939, and submitted to W. L. Huber by the Society for review and opinion."
 

Sub-Series 2.2. Photographs, general 1911-1956

Box 24, Item 640

File of correspondence relating to photography and numerical lists of photographs, U. S. Forest Service 1911-1912

Physical Description: 1 folder (16 pieces)
Box 24, Item 641

Photographs of hydro-electric power plants and canal companies in California 1911-1916

Physical Description: 161 photographs : b

Scope and Contents

Includes: Fresno Canal Company and Fresno Flume and Lumber Company canals and flumes, California-Oregon Power Company plants, Great Western Power Company's Big Meadows Dam and Big Bend Plant, Los Angeles Aqueduct construction, Nevada Power Company (Lake Sabrina Dam, South Lake and Bishop Creek), Oro Electric Corporation plants, Pacific Power Company (Lake Lundy), San Joaquin Light and Power Company (Crane Valley Dam and Reservoir), Sierra and San Francisco Power Company's Relief Dam, power houses, etc.; Southern California Edison Company's Mill Creek Numbers 2 and 3 plants, Utica plants and reservoirs, Western States Gas & Electric Company's Canyon Creek Plant on Trinity River, various stream gages, and Bowman Dam, Hemet Dam, Lower Otay Dam, Upper Otay Dam, and Sweetwater Dam.
Box 24, Item 642

Photographs of Pacific Gas and Electric Company and other electric power plants 1913-1932

Physical Description: 133 photographs : b

Scope and Contents

Includes: Pit River no. 1 and no. 3 Power Plants, Tallula Dam & Plant, Tugalo Dam & Plant, Yoneh Plant, Wheeler Dam and Wilson Dam (Tennessee Valley Authority), Little Falls Plant (Spokane River), Baker River hydroelectric power development (Puget Sound Power & Light Co.), Folsom Plant, La Grange Plant, Oro Electric Corp. (Stockton), Mormon Flat Dam (Arizona), Roosevelt Dam (Arizona), transmission lines, spillway models.
Box 24, Item 643

Photographs of San Diego Consolidated Gas and Electric Company 1933-1949

Physical Description: 49 photographs : b
Box 24, Item 644

Photographs of California streams, dams and dam construction 1922-1935

Physical Description: 31 photographs : b

Scope and Contents

Includes: Bend Ferry, above Red Bluff (1930); Big Valley Dam site, Pit River; Fullerton Dam; Old Hayward Dam, San Mateo Water Works; Dam at Loon Lake, El Dorado County; Santa Clara Valley Water Conservation District construction of Coyote Dam and Stevens Creek Dam; Salt Springs Dam, Amador County; and Sheep Rock Dam site, Pit River.
Box 24, Item 645

United States. Bureau of Reclamation Photographs of California dams and dam sites 1943-1956

Physical Description: 36 photographs : b

Scope and Contents

Includes: Shasta Dam, Keswick Dam, Rush Meadows Dam, Gem Lake Dam, Lake Sabrina, Saddlebag Lake, South Lake, Isabella Dam, Pine Flat Dam, Exchequer Dam, and Highgrove Station, California Electric Company.
Box 24, Item 646

Photographs of hydraulic structures and equipment in California, Egypt, and India 1911-1938

Physical Description: 65 photographs : b

Scope and Contents

Includes: Dock at San Pedro, Hillcrest Orchards, Inc., Oroville, Hydraulic Pipe Co., Berkeley, Pozo Reservoir site, El Monte Pumping Plant, Pardee Dam, Juncal Dam, Old Colgate Powerhouse, Santa Clara County Water Conservation District dams, St. Helena Dam, Lake Tahoe outlet structure, Imperial Irrigation District canal, Zola Dam (Aix, France), Assoun Dam (Egypt), Nile "Barrage," and Mir Alum Multiple Arch Dam (India).
Box 24, Item 647

Photographs of camping trips, Sierra views, Sierra Club outings, and other scenic areas in California 1918-1942

Physical Description: 143 photographs : b

Scope and Contents

Includes: Muir Pass, Tehipite Dome, Forester's Pass, San Antonio Mission, San Miguel Mission, San Francisco Bay, Carquinez Bridge, San Francisco-Oakland Bay Bridge, Fort Ross, Salinas Valley, Weaverville, Tan Oak Park, Feather River Meadows Boys Camp, Lassen National Park, Brookoff Mountain, Glen Ellen, Meadow Valley (UC Forestry Camp), Carson Valley and Carson Pass, Sacramento Post Office Building, Monument Ranch (Sacramento River), Paso Robles Hot Springs Hotel, Quincy, and miscellaneous portraits of Huber and his associates and family (?).
 

Sub-Series 2.3. Maps, general 1910-1915

Box 25, Item 650

United States. Forest Service Collection of U.S. Forest Service and U.S. Geological Survey maps of national forest areas in California 1910-1915

Physical Description: ca. 15 maps

Scope and Contents

Many maps are marked with the water supply and power system drawn in by W. L. Huber. Includes: Angeles, Cleveland, Eldorado, Inyo, Klamath, Mono, Plumas, Santa Barbara, Sequoia, Shasta, Sierra, Stanislaus, Tahoe, and Trinity National Forests.
 

Series 3. Arizona 1914-1937

Series Scope and Contents

Reports, correspondence, and photographs related to water projects and issues in Arizona.
Box 26, Item 700

Correspondence relating to application for permits and investigation of Black River Project, Apache County, Arizona, for Frank G. Baum 1914-1920

Physical Description: 1 folder (30 pieces)
Box 26, Item 701

Report on hydrographic conditions affecting hydro-electric power development on Little Colorado River and Black River, in Arizona 1917

Physical Description: 1 v., bound approximately 34 leaves)

Scope and Contents

Includes: Supplemental hydrographic studies Black River Project of Frank G. Baum. Report on hydrographic conditions affecting hydroelectric power development on Little Colorado River and Black River, in Arizona. Includes description of areas, climate, hydrography, and tables of precipitation, evaporation, rainfall, temperature, and discharge.
Box 26, Item 702

Progress report investigations of Little Colorado River 1917

Physical Description: 12 leaves, bound

Scope and Contents

Investigation of possible sites for power development on the Little Colorado River, Tolchaco Reservoir, Grand Falls, Black Falls, Lower Site and a detailed report on the Coconino Project (dam site, tunnel and power house site).
Box 26, Item 703

Lippincott, J. B. Ultimate water supply and irrigable areas of the Lower Colorado River Basin 1926

Physical Description: 1 v., bound approximately 8 leaves)
Box 26, Item 720

Photographs of water resources projects in Arizona and New Mexico 1935-1936

Physical Description: 35 photographs : b

Scope and Contents

Includes: Arizona: Salt River Project, Roosevelt Dam, Salt River Valley Water Users Association, Lake Pleasant Dam, and Phoenix. New Mexico: Elephant Butte Dam.
Box 26, Item 721

Photographs of Hoover Dam and Lake Mead 1933-1937

Physical Description: 27 photographs : b
Box 26, Item 722

File of data and correspondence relating to proposed Carrizo Reservoir and Power Project in Arizona, for W. A. Kraner 1928-1930

Physical Description: 1 folder (20 pieces)
 

Series 4. Colorado 1920-1922

Series Scope and Contents

Memoranda, correspondence, notes, and maps pertaining to water projects in Colorado.
Box 26, Item 750

Memorandum concerning San Luis Valley Drainage District No. 1, Morgan Drainage District, Riverton Drainage District, Worland Drainage District, Alamo Drainage District, Byron Drainage District, West Side Irrigation District, Post Falls Irrigation District 1922

Physical Description: 1 v., bound : photographs

Scope and Contents

Brief description of the areas and water, soil and drainage conditions.
Box 26, Item 750a

Notes, correspondence, maps on irrigation districts investigation in Colorado, Wyoming and Idaho 1920

Physical Description: 1 folder (18 pieces)

Scope and Contents

Includes: Report of the Colorado Irrigation District Commission concerning the Del Norte Irrigation District, May 11, 1922.
 

Series 5. Nevada 1911-1937

Series Scope and Contents

Reports, correspondence, and photographs related to water projects in Nevada.
Box 26, Item 800

Means, Thomas H., and Walter L. Huber Report on the Dunphy Ranch, Lander, Eureka and Elko Counties, Nevada 1919

Physical Description: 51 leaves, bound : mapages

Scope and Contents

Report on the water supply, development of storage and irrigation, topography, soils, crops of Dunphy Ranch, made after a field examination by Means and Huber.
Box 26, Item 801

Photographs of Dunphy Ranch, Nevada, area (Maggie Creek, Rock Creek) 1919

Physical Description: 40 photographs : b

Scope and Contents

Includes: Maggie Creek dam site.
Box 26, Item 802

File of data and correspondence on Dunphy Ranch Report 1911-1919

Physical Description: 1 folder (15 pieces)

Scope and Contents

Includes: 1. Report to Bradford Leavitt & Associates on Humboldt Valley inspection trip of sites of proposed dams (1000 Spring, South Fork-Upper, North Fork, Maggie Creek, Rock Creek) --2. Calculations for Rock Creek and Maggie Creek --3. Correspondence, 1919-1920.
Box 26, Item 803

Photographs of scenic views of Nevada and Lake Tahoe 1936-1937

Physical Description: 65 photographs : b

Scope and Contents

Includes: Lahontan Dam, Rye Patch Dam and Reservoir, Humboldt River, Carson City, Carson River, Bowers Mansion (Washoe Valley, Nev.), Pyramid Lake, Glenbrook, Emerald Bay, Donner Lake, University of Nevada campus.
 

Series 6. United States, general 1911-1955

Series Scope and Contents

Photographs, correspondence, committee documents, and photographs. Topics include Huber's role as regional consultan to US National Resources Board and the Arkansas-White-Red Basins.
 

Sub-Series 6.1. Photographs 1936-1941

Box 26, Item 850

Photographs of lakes, dams, and mines in Idaho, Oregon, Utah and Washington 1936-1941

Physical Description: 88 photographs : b

Scope and Contents

Includes: Idaho: Elkhorn Multiple Arch Dam, near Malad; Bear River Diversion Dam, Bear Lake. Oregon: Hunter's Hot Springs, Bonneville Dam, Columbia River, Lake View and Albert Lake. Utah: Mountain Dell Dam; Strawberry Reservoir; Farmington; Great Salt Lake; Wasatch Moutains; Ogden Canyon Dam; Eureka; Salt Lake City; Garfield flood control works; Bingham Copper Mine; Mormon Temple and Tabernacle. Washington: Ariel Dam.
 

Sub-Series 6.2. Regional Water Consultant to U.S. National Resources Board 1934-1942

Box 27, Item 901

Inventory of the water resources of the South Pacific and Great Basin drainage areas, embracing portions of California, Oregon, Nevada, Utah and Idaho. 2nd ed. Washington, D.C. : U.S. National Resources Board 1935

Physical Description: 50 pages

Scope and Contents

"An abstract of a report to the Water Resources Section."
Note: WRCA has another copy: G2042 Y no. 7
Box 27, Item 903

South Pacific and Great Basin District : water resources inventory 1934

Physical Description: 7 v., bound

Scope and Contents

Report describes the water resources and development of the Great Basin. Includes sections on public water supply, power, irrigation, navigation, flood control, drainage, recreation, waste disposal and storage.
Contents: Part I: A general survey of the water resources with tables and graphs of precipitation, temperatures, runoff, evaporation and water quality for the basins within the District and map: Sketch map of South Pacific & Great Basin District showing inventorial basins (2 v.) --Part II: Draft copy of report on present utilization of water resources of the District; includes main report of Part II and Appendices 1-21 (2 v.) --Part IV: Includes past, present, and future plans for water resources development. Appendix 1: State Water Plan of California (describes the then current proposal and the Central Valley Project); Appendix 2: Stream systems, ultimate water requirements, potential water supply of District basins (3 v.).
Box 27, Item 904

Drafts of Great Basin development plans 1936

Physical Description: 5 folders (10 pieces)

Scope and Contents

Partial Contents: Central Minor Great Basin (District 10b -Basin 1) --Humboldt Basin (District 10b -Basin 3) --Minor Nevada Basin (District 10b -Basin 4) --North Minor Great Basin (District 10-b Basin 5) --Sierra Nevada Basin (District 10b -Basin 6).
Materials in these draft reports, later published in the National Resources Committee's Drainage Basin Reports, include surveys of water supply, groundwater, water pollution, water development, water plans and population with each basin.
Box 27, Item 905

Taylor, Colin A. Water problems of the Southern California Coastal Basin 1942

Physical Description: 12 leaves

Scope and Contents

A brief review of the basin's resources and problems, groundwater, flood control, water supply, sanitation, soil conservation and harbors. First Stage Basin Plan submitted to members of the consulting committee for revision.
 

Sub-Series 6.3. Correspondence 1911-1955

Box 28, Item 950

Miscellaneous correspondence of W. L. Huber 1911-1955

Physical Description: 1 folder (42 pieces)

Scope and Contents

Includes correspondence with: Charles H. Lee, Leonard Fritz, D. P. Barrows, William E. Colby, John D. Galloway, W. B. Sayers, Donald M. Baker, Gov. James Rolph, Jr., H. L. Haehl, Ralph J. Reed, Col. John R. Jannarone, and William H. Wisely.
Box 28, Item 951

Correspondence relating to photographs taken or collected by Huber and nature conservation 1911-1933

Physical Description: 1 folder (51 pieces)

Scope and Contents

Includes correspondence with: Great Western Power Co., Mt. Whitney Power and Electric Co., Southern California Edison Co., Sierra Club, University of California, Berkeley, Dept. of Civil Engineering (C. Derleth) and Dept. of Botany (H. P. Chandler), Sierra and San Francisco Power Co., Sierra National Forest, Los Angeles Aqueduct (City of Los Angeles), and Tamalpais Conservation Club.
Box 28, Item 952

Correspondence relating to candidacy for Local Regional Director, National Public Works Program 1933

Physical Description: 1 folder (46 pieces)
Box 28, Item 953

Correspondence relating to appointment to Hoover Commission Water Resources and Power Task Force 1954

Physical Description: 1 folder (9 pieces)
 

Sub-Series 6.4. Arkansas-White-Red Basins Inter-Agency Committee 1950-1955

Box 28, Item 954

Correspondence relating to his Presidential appointment as Advisor to the Arkansas-White-Red Basins Inter-Agency Committee 1954-1955

Physical Description: 2 folders (229 pieces)
Box 28, Item 956

Arkansas-White-Red Basins Inter-Agency Committee Summary digests of regional and basin-wide hearings held by AWRBIAC, October 19 thru December 12, 1950 1950

Physical Description: 1 v., bound
Box 28, Item 957

Arkansas-White-Red Basins Inter-Agency Committee Weekly log of AWRBIAC from April 1954 to June 1955 1954-1955

Physical Description: 1 folder (103 pieces)

Scope and Contents

Includes news of meetings of the AWRBIAC, agenda, pertinent publications, progress reports.
Box 28, Item 958

Arkansas-White-Red Basins Inter-Agency Committee: procedure guide. 2nd ed 1952

Physical Description: 1 v., bound

Scope and Contents

To provide information on the objectives, policies, organization, and procedures of the AWRBIAC and its participating agencies as they relate to the comprehensive survey of the AWR Basins; and of facilitating the coordination between the member agencies, Federal and State.
Box 28, Item 959

Arkansas-White-Red Basins Inter-Agency Committee Information on the Arkansas-White-Red Basins Inter-Agency Committee 1954

Physical Description: 1 v., bound

Scope and Contents

"Compiled in the Arkansas-White-Red Office, Corps of Engineers, Southwestern Division, Tulsa, Oklahoma for Mr. Walter L. Huber, adviser to the AWRBIAC, March 1954."
 

Sub-Series 6.5. Miscellaneous 1925-1927

Box 29, Item 960

Structural design of buildings as influenced by stresses due to earthquakes and the relation of earthquake insurance 1927

Physical Description: p. 57-60

Scope and Contents

IN: Western Construction News, vol. 2, no. 16 (August 25, 1927).
Box 29, Items 961 Vol. I - Vol. III, Box 30, Item 961 Vol. IV

Young, Walker R. Report on salt water barrier below confluence of Sacramento and San Joaquin Rivers, California 1925-1927

Physical Description: 4 v. in 6, bound

Scope and Contents

Title of volume III: Logs of borings : part 1. Point San Pablo Site, part 2. Dillon Point Site, part 3. Army Point Site.
Box 30, Item 962

Bailey, Paul The development of the Upper Sacramento River : an appendix to the summary report on the water resources of California, and a coordinated plan for their development, a report to the Legislature of 1927

Physical Description: 1 v., bound

Scope and Contents

"Containing cooperative report with U. S. Bureau of Reclamation on Iron Canyon Project," by Walker R. Young. Preliminary draft submitted to Engineering Consulting Committee, Water Resources Investigation.
 

Series 7. Walter Huber photographs 1911-1953

Series Arrangement

Photos are arranged in numerical order based on Huber's original numbering. Box 31, Box 32 (100-2706), Box 33 (3116-6145), Box 34 (6162-7973), Box 35 (8113-8477), Box 36 (8478-9313), Box 37 (10103-11927), Box 38 (12029-13118), Box 39 (13136-14504).

Series Scope and Contents

Series contains photographs of dams, reservoirs, and other water-related structures in California. The photographs were taken, titled, dated, and numbered by Huber. Approximately half of the photos are 4 x 6 inch prints, the other half are 3.5 x 5 inch. Negatives exist for all photographs.
One photograph in this series contains a title that includes derogatory language. UCR Library has chosen to keep and add context to Huber's use of outdated terminology. The title reflects the place name in use at the time the photograph was taken. It also informs researchers how Huber organized and annotated his photographs. In 2023, notes were added to the finding aid for further context, including reference to US government orders regarding derogatory place names.
 

Pondage back of Hogan Dam 0100 1934 October 18

 

Lower outlet, Hogan Dam. Note plate over outlet 0101 1934 October 18

 

Discharge from lower outlet of Hogan Dam 0104 1934 October 23

 

Discharge from lower outlet of Hogan Dam 0105 1934 October 23

 

Angels Creek, a short distance above Melones Reservoir 0106 1934 October 29

 

Angels Creek, a short distance above Melones Reservoir 0107 1934 October 29

 

Calaveras River at U.S.G.S. gaging station near Jenny Lind 0109 1934 October 29

 

Calaveras River at U.S.G.S. gaging station near Jenny Lind 0110 1934 October 29

 

Calaveras River at U.S.G.S. gaging station near Jenny Lind 0111 1934 October 29

 

O'Shaughnessy Dam 0129 1934 August 05

 

O'Shaughnessy Dam 0130 1934 August 05

 

Spillway -- Upper Dam -- St. Helena 0204 1935 February 27

 

Spillway -- Upper Dam -- St. Helena 0205 1935 February 27

 

Spillway -- Upper Dam -- St. Helena 0206 1935 February 27

 

Spillway -- Upper Dam -- St. Helena 0207 1935 February 27

 

Spillway -- Upper Dam -- St. Helena 0208 1935 February 27

 

Spillway -- Upper Dam -- St. Helena 0209 1935 February 27

 

Spillway -- Upper St. Helena Dam 0246 1935 April 18

 

Milliken Canyon Dam of the City of Napa 0247 1935 April 18

 

Milliken Canyon Dam of the City of Napa 0248 1935 April 18

 

Milliken Canyon Dam of the City of Napa 0249 1935 April 18

 

Outlet of Diversion Tunnel, San Gabriel No. 1 Dam 0258 1935 April 24

 

Experimental Fills, San Gabriel No. 1 Dam 0259 1935 April 24

 

San Gabriel No. 1 Dam. Digging into experimental fills 0260 1935 April 26

 

San Gabriel No. 1 Dam. Digging into experimental fills 0261 1935 April 26

 

San Gabriel No. 1 Dam. Digging into experimental fills 0262 1935 April 26

 

Morris Dam 0268 1935 April 26

 

Excavating into Experimental Fill. San Gabriel No. 1 Dam 0293 1935 June 20

 

Excavating into Experimental Fill. San Gabriel No. 1 Dam 0294 1935 June 20

 

Excavating into Experimental Fill. San Gabriel No. 1 Dam 0295 1935 June 20

 

L.F. Harza in foreground. Wm. P. Creager behind him

 

Cut into base of experimental fill. San Gabriel No. 1 Dam 0296 1935 June 20

 

Excavation in rolled experimental fill. San Gabriel No. 1 Dam 0298 1935 July 06

 

Excavation in rolled experimental fill. San Gabriel No. 1 Dam 0299 1935 July 06

 

Excavation in rolled experimental fill. San Gabriel No. 1 Dam 0300 1935 July 06

 

Construction of Coyote Dam of Santa Clara Valley Water Conservation District 0379 1935 October 23

 

Construction of Coyote Dam of Santa Clara Valley Water Conservation District 0380 1935 October 23

 

Construction of Coyote Dam of Santa Clara Valley Water Conservation District 0381 1935 October 23

 

Hayward Fault as exposed in excavation for spillway. Coyote Dam 0382 1935 October 23

 

Excavating for spillway. Coyote Dam 0383 1935 October 23

 

Construction of concrete face. Stevens Creek Dam. Santa Clara Valley Water Conservation District 0385 1935 October 23

 

Sheeps foot roller. Stevens Creek Dam 0386 1935 October 23

 

Sheeps foot roller. Stevens Creek Dam 0387 1935 October 23

 

St. Helena Dam (Lower Dam 16-1) 0389 1935 October 28

 

St. Helena Lower Dam 0390 1935 October 28

 

Excavating for cut-off trench. Lower Dam at St. Helena 0397 1935 November 12

 

Excavating for cut-off trench. Lower Dam at St. Helena 0398 1935 November 12

 

Excavating for cut-off trench. Lower Dam at St. Helena 0399 1935 November 12

 

Excavating for cut-off trench. Lower Dam at St. Helena 0400 1935 November 12

 

Excavating for cut-off trench. Lower Dam at St. Helena 0401 1935 November 12

 

Lower Dam. St. Helena 0459 1935 December 16

 

Lower Dam. St. Helena 0460 1935 December 16

 

Lower Dam. St. Helena 0461 1935 December 16

 

Lower Dam. St. Helena 0462 1935 December 16

 

Lower Dam. St. Helena 0463 1935 December 16

 

Lower Dam. St. Helena 0464 1935 December 16

 

Gate Tower from Reservoir Side. St. Helena Lower Dam 0465 1935 December 16

 

Gate Tower looking toward reservoir. St. Helena Lower Dam 0466 1935 December 16

 

Lower Dam. St. Helena Digging Test Pit in cut-off Trench. West End 0467 1935 December 20

 

Lower Dam. St. Helena 0468 1935 December 20

 

Lower Dam. St. Helena. Looking west into cut-off Trench in right abutment 0469 1935 December 20

 

Diversion Dam. Anderson-Cottonwood Irrigation District. Redding, Calif 0527 1936 March 26

 

Lake Hodges Dam 0676 1937 January 26

 

Lake Hodges Dam 0677 1937 January 26

 

Lake Hodges Dam 0678 1937 January 26

 

Lahontan Dam. Newlands Project. Nevada 0698 1936 October 12

 

Lahontan Dam. Newlands Project. Nevada 0699 1936 October 12

 

Gate Tower. Lahontan Reservoir. Nevada 0700 1936 October 12

 

Spillway -- Lahontan Dam. Newlands Project. Nevada 0701 1936 October 12

 

Spillway -- Lahontan Dam. Newlands Project. Nevada 0702 1936 October 12

 

Spillway -- Lahontan Dam. Newlands Project. Nevada 0703 1936 October 12

 

Spillway -- Lahontan Dam. Newlands Project. Nevada 0704 1936 October 12

 

Lining Canal Section below Lahontan Dam. Newlands Project. Nevada 0705 1936 October 12

 

Canal Section below Lahontan Dam. Newlands Project. Nevada 0706 1936 October 12

 

Upstream Face. San Gabriel No. 1 Dam 0746 1937 June 10

 

Cut-off right abutment. San Gabriel No. 1 Dam 0747 1937 June 10

 

Gunite Slab (showing mesh right abutment). San Gabriel No. 1 Dam 0748 1937 June 10

 

Guniting left abutment. San Gabriel Dam No. 1 0749 1937 June 10

 

Grouting left abutment. San Gabriel No. 1 Dam 0750 1937 June 10

 

Cleaning and Guniting left abutment. San Gabriel No. 1 Dam 0751 1937 June 10

 

Tamping fill adjoining left abutment. San Gabriel No. 1 Dam 0752 1937 June 10

 

Sampling rolled fill. San Gabriel No. 1 Dam 0753 1937 June 10

 

Sampling rolled fill. San Gabriel No. 1 Dam 0754 1937 June 10

 

Water running over spillway of Hillside Dam 0778 1937 August 10

 

No. 6 Arch (rt. of center) joint between original arch and gravity section of 1924 Gem Lake Dam 0813 1937 September 22

 

Drain in Arch #7. Gem Lake Dam 0814 1937 September 22

 

Seep in Arch #7 -- through gravity section. Gem Lake Dam 0815 1937 September 22

 

Drain in Arch #7. Gem Lake Dam 0816 1937 September 22

 

Drain in Arch #7. Gem Lake Dam 0817 1937 September 22

 

Drain at the base of Arch #8. Gem Lake Dam 0818 1937 September 22

 

Arch #14. Joint between original arch and gravity section of 1924 tight 0819 1937 September 22

Scope and Contents

Note gloves and pencil for scale.
 

Arch #14. Joint between original arch and gravity section of 1924 tight 0820 1937 September 22

Scope and Contents

Note pencil for scale. Gem Lake Dam.
 

Drain at base of arch #3 which shows perhaps the heaviest flow. Gem Lake Dam 0821 1937 September 22

 

Drain at base of arch #3 which shows perhaps the heaviest flow. Gem Lake Dam 0822 1937 September 22

 

North end of gravity section of Arch #2 showing laitance crack. Gem Lake Dam 0823 1937 September 22

 

Gem Lake from South Abutment 0824 1937 September 22

 

Agnew Lake from Hoise House 0825 1937 September 22

 

Repairing face of Silver Valley Dam. Utica Mining Co 0834 1937 October 01

 

A Repairing face of Silver Valley Dam. Utica Mining Co 0834 1937 October 01

 

Repairing face of Silver Valley Dam. Utica Mining Co 0835 1937 October 01

 

Additional spillway section, 70 feet in length, recently completed for Silver Valley Dam. Utica Mining Co 0836 1937 October 01

 

A Additional spillway section, 70 feet in length, recently completed for Silver Valley Dam. Utica Mining Co 0836 1937 October 01

 

Top of Boulder Dam 0886 1937 November 27

 

Nevada Towers. Boulder Dam 0887 1937 November 27

 

At Boulder Dam 0888 1937 November 27

 

Boulder Dam 0889 1937 November 27

 

Downstream from Boulder Dam 0890 1937 November 27

 

Tower Structures. Boulder Dam 0891 1937 November 27

 

Tower Structures. L.A. Bureau of Power Light. Boulder Dam 0892 1937 November 27

 

Tower Structures. L.A. Bureau of Power Light. Boulder Dam 0893 1937 November 27

 

Amburson Dam. San Dimas Experiment, U.S. Forest Service 0922 1938 February 19

 

San Dimas Dam. L.A. Flood Control District 0923 1938 February 19

 

San Dimas Dam. L.A. Flood Control District 0924 1938 February 19

 

San Dimas Dam. L.A. Flood Control District 0925 1938 February 19

 

San Dimas Dam. L.A. Flood Control District 0926 1938 February 19

 

Sand flat Reservoir Site from dam site. Clark Fork of Stanislaus River 2504 1911 September 28

 

Sand flat Reservoir Site from dam site. Clark Fork of Stanislaus River 2505 1911 September 28

 

View across dam site. Sand Flat Reservoir. Clark Fork of Stanislaus River 2506 1911 September 28

 

View across canyon of Stanislaus River (Middle Fork) showing Dardanelles on sky line 2507 1911 September 28

 

Pacific Power Corporation's Gem Lake Dam during construction 2620

 

Forms for Pacific Power Corporation's Gem Lake Dam 2621

 

Anderson-Cottonwood Diversion Dam from left bank (partially completed) 2627 1917 January 16

 

Detailed view of second pier from left abutment of Anderson-Cottonwood Diversion Dam 2628 1917 January 16

 

Anderson-Cottonwood Diversion Dam from right bank 2629 1917 January 16

 

Anderson-Cottonwood Diversion Dam from right bank 2630 1917 January 15

 

Weir in head of Wheel Ditch. Anderson-Cottonwood District. Part of the structure here shown is temporary wooden construction 2631 1917 January 15

 

Wheel Ditch from the dam. Anderson-Cottonwood District 2632 1917 January 15

 

Dieselhoist's Wheels, now being replaced by turbine pump and motor driven auxilliary pump. Anderson-Cottonwood 2633 1917 January 15

 

Spillway from Wheel Ditch at head of tunnel. Anderson-Cottonwood District 2634 1917 January 15

 

Gates at head of tunnel. Anderson-Cottonwood Project 2635 1917 January 15

Scope and Contents

Three gates 4' × 10' with double layers of planking and steel diaphram. Iron gate on left is to admit water to turbine which is to drive Diesel hoise pump.
 

Check gate at upstream end of siphon under Fall River Road. Anderson Cottonwood Project 2636

 

Lower end of siphon under Fall River Road. Anderson Cottonwood Project 2637 1917 January 17

 

Stop gate in Main Canal (foreground) and head gate of Churn Creek Lateral. Anderson Cottonwood District 2638 1917 January 17

 

Stop gate in Main Canal a few feet below head of Churn Creek Lateral. Anderson Cottonwood District 2639 1917 January 17

 

Drop in Churn Creek Lateral. Anderson Cottonwood District 2640 1917 January 19

 

Drop in Churn Creek Lateral. Anderson Cottonwood District 2641 1917 January 19

 

Churn Creek Lateral. An attempt was made to put slopes up 1:1 2642

Scope and Contents

Note banks sliding down. Water in canal is only rain water. Canal not yet in use and but little of the seasons rain had occurred.
 

Lower end of Cast Iron Pipe for Churn Creek Siphon 2644 1917 January 19

 

Cast Iron Pipe for Churn Creek. Siphon "on the ways" ready for launching. Anderson Cottonwood Project 2645 1917 January 19

 

Cast iron pipe for Churn Creek Siphon. Anderson Cottonwood District 2646

 

View across Sacramento River at the site of Churn Creek Siphon. Anderson Cottonwood Project 2647 1917 January 19

 

Lower end of Canyon Creek Siphon. Anderson Cottonwood District 2651 1917 January 17

 

"Culebra Cut" near Spring Gulch. Anderson Cottonwood District 2655

 

Bishop Creek Canal, looking west from Bishop, Laws Road 2668 1918 August 02

 

Bishop Creek Canal at Crossing of South Branch of Bishop Creek 2669 1918 August 02

 

Spillway from Bishop Creek Canal into South Branch of Bishop Creek 2670 1918 August 02

 

Rawson Canal. Gate is discharge to South Branch of Bishop Creek and through it to Owens River 2671

Scope and Contents

Note swampy condition and presence of water plants. 8/2/18.
 

First, or lower, lake of Brown Hall on tributary entering South Fork of Bishop Creek from the west. Cut here shown is only construction work. No regulation of flow accomplished 2672 1918 August 05

 

Fourth Lake of Brown Hall on tributary entering South Fork of Bishop Creek from the west 2673 1918 August 05

 

Fifth lake of Brown Hall, etc. Small cuts at each of five lakes but no regulation of flow has ever been accomplished 2674 1918 August 05

 

Hillside Dam as seen through the Spillway 2680

 

Gem Lake Dam 2687

 

Gem Lake Dam 2688

 

Gem Lake Dam 2689

 

Gem Lake Dam 2690

 

Excavation for cut-off. Grant Lake Dam 2700 1917 September

 

Dam site at Saddlebag Lake 2701 1917 September

 

Rhinedollar Lake 2705

 

Tioga Lake 2706

 

Tioga Lake 3116 1911 July 15

 

Rhinedollar Lake 3118 1911 July 15

 

Rhinedollar Lake 3119 1911 July 15

 

Rhinedollar Lake and state highway 3120 1911 July 15

 

Mono Lake 3123 1911 July 15

 

One of the Mammoth Lakes 3124 1911 July 15

 

Conduit of Plant 3. San Joaquin Lt. Power Co 3136 1911 August 02

 

Conduit of Plant 3. San Joaquin Lt. Power Co 3137 1911 August 02

 

Conduit of Plant 3. San Joaquin Lt. Power Co 3138 1911 August 02

 

Conduit of Plant3. San Joaquin Lt. Power Co 3139 1911 August 02

 

Conduit of Plant3. San Joaquin Lt. Power Co. Steel flume at the intake of Lake Corinne forebay 3140 1911 August 02

 

Forebay (Lake Corinne) of San Joaquin Lt. Power Co.'s Plant 3 3141 1911 August 02

 

Logs in Huntington Lake 3776 1917 July 20

 

Spaulding Dam 4320 1920 October 27

 

Spaulding Dam 4321 1920 October 27

 

Lake Spaulding 4322 1920 October 27

 

Spaulding Dam 4323 1920 October 27

 

Spaulding Dam 4324 1920 October 27

 

Spaulding Dam 4325 1920 October 27

 

PG 4326 1920 October 27

 

PG 4327 1920 October 27

 

PG 4328 1920 October 27

 

Adit Plant #2. Spaulding 4329 1920 October

 

South Yuba Ditch at Flume #1 4331 1920 October 28

 

South Yuba Ditch - S. Fork, Steep Hollow 4332 1920 October

 

South Yuba Ditch - S. Fork, Steep Hollow 4333 1920 October

 

South Yuba Ditch - S. Fork, Steep Hollow 4334 1920 October

 

South Yuba Ditch - S. Fork, Steep Hollow 4335 1920 October

 

South Yuba Ditch - Below S. Fork, Steep Hollow 4336 1920 October

 

South Yuba Ditch - N. Fork, Steep Hollow 4337 1920 October

 

South Yuba Ditch - Below S. Fork, Steep Hollow 4338 1920 October

 

South Yuba Ditch - N. Fork, Steep Hollow 4339 1920 October

 

South Yuba Canal above Clarke's Ditch Camp 4340 1920 October 28

 

South Yuba Ditch at Clarke's Ditch Camp 4341 1920 October 28

 

South Yuba Ditch at Clarke's Ditch Camp 4342 1920 October 28

 

South Yuba Canal below Clarke's Ditch Camp 4343 1920 October 28

 

South Yuba Canal below Clarke Ditch Camp 4344 1920 October

 

South Yuba Canal - $1325 Flume 4345 1920 October

 

South Yuba Canal near Big Tunnel 4346 1920 October 28

 

South Yuba Ditch. Big Tunnel 4347 1920 October

 

Deer Creek Powerhouse, PG 4348 1920 October

 

Empire Reservoir above Empire Mine 4349 1920 October

 

Sugar Loaf Reservoir 4352 1920 October

 

South Yuba Ditch at Clarke's Ditch Camp 4353 1920 October

 

Hillside Dam 4697 1919 August 20

 

Intake Plant 3 4698 1919 August 20

 

Head Gate of Alta Canal 4846 1924 December 18

 

Alta Canal 4847 1924 December 18

 

Draw Span of Mendota Weir, San Joaquin River 4848 1924 December 20

 

Rack for operation of draw span of Mendota Weir, San Joaquin River. (Negative Only) 4849 1924 December 20

 

Flash Boards under draw span. Mendota Weir, San Joaquin River 4850 1924 December 20

 

Head of Excelsior Ditch and Excelsior Diverting Dam. Photo by W.L. Huber. 10:30 A.M 5101 1919 May 05

 

Second Spillway below the intake of the Excelsior Ditch (approximately 1/4 mile below intake). Photo by W.L. Huber 5102 1919 May 05

 

Excelsior Ditch approximately two miles below the intake. Photo by W.L. Huber. 11:25 A.M 5104 1919 May 05

 

Diverting Dam and intake of Tunnel Ditch from Deer Creek, a log crib dam. Photo by W.L. Huber. 4:40 P.M 5106 1919 May 05

 

Intake of Pleasant Valley Ditch 5107

Scope and Contents

Note that there is no diverting dam completely across Deer Creek at this point. Photo by W.L. Huber. May 5, 1919, 4:50 P.M.
 

Mud settler at the head of the China Ditch and end of Excelsior Ditch. Photo by W.L. Huber 5108 1919 May 06

 

Tunnel on China Ditch a short distance below its intake. Photo by W.L. Huber 5109 1919 May 06

 

Keystone Ditch overgrown with brush of considerable age and in every way showing abandonment for many years. Photo by W.L. Huber 5110 1919 May 06

 

Rex Reservoir on the Portuguese Ditch. Photo by W.L. Huber 5114 1919 May 06

 

Union Reservoir. Photo by W.L. Huber 5115 1919 May 07

 

Head of the Ousley Bar Ditch. The larger gates are for controlling the flow from Union Reservoir and for diverting it into the ditch which is on the opposite side. Photo by W.L. Huber 5116 1919 May 07

 

Tunnel Ditch, 1/2 mile above the intake of the Ripple Box Ditch. At this point at 10:20 A.M., a careful current meter measurement showed a flow of 12.8 sec. ft. or 512 miner's inches. The photo was taken immediately after the measurement was completed 5117 1919 May 08

 

Rough and Ready Reservoir. Photo by W.L. Huber 5119 1919 May 08

 

Head of Newtown Ditch. Photo by W.L. Huber 5120 1919 May 08

 

Rubble Masonry Dam and Sluice Way in Newtown Ditch just below its head. Photo by W.L. Huber 5121 1919 May 08

 

Diverting Dam at the head of the Rough and Ready Ditch. Photo by W.L. Huber, 5122 1919 May 08

 

Head of the Rough and Ready Ditch. Photo by W.L. Huber 5123 1919 May 08

 

Manzinita Diggings. From the point where the Manzinita Ditch falls into these diggings and flows through them. Photo by W.L. Huber 5124 1919 May 08

 

Reservoir on the Newtown Ditch. Photo by W.L. Huber 5125 1919 May 05

 

Point where the Sand Flat Ditch leaves the Farm Ditch. The tunnel carries the Sand Flat a few hundred feet to a point where it is allowed to flow down an open ravine for a considerable distance. Photo by W.L. Huber 5126 1919 May 07

 

The point where the Los Angeles Aqueduct discharges into San Fernando Valley 5171

 

Los Angeles Aqueduct. San Fernando Dam during construction 5172

 

Los Angeles Aqueduct. San Fernando Dam during construction 5173

 

Los Angeles Aqueduct. San Fernando Dam during construction 5174

 

One of the gate towers of the San Fernando Reservoir 5175

 

San Fernando Reservoir. Los Angeles Aqueduct 5176

 

South Feather Land and Water Company's diverting dam on Los Creek at the head of its ditch system 5183

 

South Feather Land and Water Company's Oro Leva Flume 5184

 

South Feather Land and Water Company's system. Forbestown Ditch at the lower end of Oro Leva Flume 5185

 

South Feather Land and Water Company's system. Intake on Honcut Creek 5186

 

Marin Municipal Water District. Alpine Dam 5187 1918 November 29

 

Marin Municipal Water District. Alpine Dam 5188 1918 November 29

 

Marin Municipal Water District. Alpine Dam 5189 1918 November 29

 

Marin Municipal Water District. Alpine Dam 5190 1918 November 29

 

Marin Municipal Water District. Alpine Dam 5191 1918 November 29

 

Marin Municipal Water District. Alpine Dam 5192 1918 November 29

 

Marin Municipal Water District. Lower portal of Pine Mountain tunnel 5193 1918 November 29

 

Marin Municipal Water District. Concrete trestle supporting concrete pipe line below Pine Mountain tunnel 5194 1918 November 29

 

Marin Municipal Water District. Concrete trestle supporting concrete pipe below Pine Mountain tunnel. State Engineer W.F. McClure standing on pipe 5195 1918 November 29

 

Marin Municipal Water District. Concrete trestle supporting concrete pipe line below Pine Mountain tunnel 5196 1918 November 29

 

Calaveras Dam. Spring Valley Water Company, from west end, showing slide of March 24, 1918. Photo taken April 6, 1918 5203

 

Calaveras Dam. Spring Valley Water Company, showing mud flow after the slide of March 24, 1918. Photo taken April 6, 1918 5204

 

Calaveras Dam, Spring Valley Water Company, showing the great slide of March 24, 1918 as seen from the reservoir side on April 6, 1918 5205

 

Calaveras Dam, Spring Valley Water Company, showing the great slide of March 24, 1918 as seen from the reservoir side on April 6, 1918 5206

 

Calaveras Dam, Spring Valley Water Company, showing mud wave occasioned by the slide of March 24, 1918. Photo taken April 6, 1918 5207

 

Great Western Power Company's dam, Lake Almanor 5211 1918 June 14

 

Great Western Power Company's Big Meadows Dam. Partially completed masonry dam in the foreground 5212 1918 June 14

 

Great Western Power Company's Big Meadows Dam. Partially completed masonry dam in the foreground 5213 1918 June 14

 

Gate Tower. Great Western Power Company's Big Meadows Reservoir 5214 1918 June 14

 

Great Western Power Company's dam. Lake Almanor 5215 1918 June 14

 

Flume of Great Western Power Company's Butt Creek plant 5233 1918 June 16

 

Flume of Great Western Power Company's Butt Creek plant from the head of the penstock 5234 1918 June 16

 

Flume of Great Western Power Company's Butt Creek Plant 5235 1918 June 16

 

Magalia Dam Site 5247

 

Magalia Reservoir Site 5248

 

Mill Creek Diversion Dam, Oakes Ditch. Kaweah Delta 5254 1916 November

 

Packwood Creek diversion dam, Oakes Ditch. Kaweah River Delta 5255 1916 November

 

A Tulare Irrigation District Canal 15 miles below site of proposed pumping by Lindsay-Strathmore Irrigation District 5256 1916 November

 

Head of Oakes Ditch at a point where Kaweah River branches into Mill Creek and Packwood Creek 5257 1916 November

 

Capay Dam. Yolo Water and Power Company 5284

 

Headgate, canal of Yolo Water and Power Company 5285

 

Levee protection, Yolo Water and Power Company 5286

 

Canal of the Yolo Water and Power Company 5287

 

Hodges Dam 6001 1917 November 23

 

Hodges Dam 6002 1917 November 23

 

Hodges Dam 6003 1917 November 23

 

Hodges Dam 6004 1917 December 14

 

Hodges Dam 6005 1917 December 14

 

Hodges Dam 6006 1917 December 14

 

Hodges Dam 6007 1917 December 14

 

Hodges Dam 6008 1917 December 14

 

Hodges Dam 6009 1917 December 14

 

Hodges Dam 6010 1917 December 18

 

Hodges Dam 6011 1917 December 18

 

Hodges Dam 6014 1918 March 14

 

Hodges Dam 6012 1918 March 14

 

Hodges Dam 6013 1918 March 14

 

Hodges Dam 6015 1918 March 14

 

Hodges Dam 6016 1918 May 29

 

Hodges Dam 6017 1918 May 29

 

Hodges Dam 6018 1918 May 29

 

Hodges Dam 6019 1918 May 29

 

Hodges Dam 6020 1918 June 24

 

Hodges Dam 6021 1918 June 24

 

Hodges Dam 6022 1918 June 24

 

Hodges Dam 6023 1918 June 24

 

Hodges Dam 6024 1918 September 21

 

Hodges Dam 6025 1918 September 21

 

Hodges Dam 6026 1918 September 21

 

Hodges Dam 6027 1918 September 21

 

Hodges Dam 6028 1918 October 19

 

Hodges Dam 6029 1918 October 19

 

Hodges Dam 6030 1918 October 19

 

Hodges Dam 6031 1918 October 19

 

Hodges Dam 6032 1918 November 11

 

Hodges Dam 6034 1918 November 11

 

Hodges Dam 6035 1919 March 31

 

Hodges Dam 6036 1919 March 31

 

Hodges Dam 6037 1919 March 31

 

Hodges Dam 6038 1919 March 31

 

Hodges Dam 6039 1919 March 31

 

Hodges Dam 6040 1919 March 31

 

Hodges Dam 6041 1919 March 31

 

Hodges Dam 6042 1919 March 31

 

Hodges Dam 6043 1919 March 31

 

San Dieguito Dam 6044 1918 September 16

 

San Dieguito Dam 6045 1918 September 16

 

San Dieguito Dam 6046 1918 September 16

 

San Dieguito Dam 6047 1918 September 16

 

Armco Iron Flume on Unit Concrete Trestle. San Dieguito Mutual Water Company's Carroll Conduit. San Diego County, California. Ed Fletcher, President 6053

 

42 inch concrete siphon, Carroll Conduit 6054 1918 October 19

 

Summit Reservoir. Del Mar Water Company. 50 ft. in diameter. Capacity 176,000 gallons. Built of rubble masonry. Plastered smooth inside and plastered rough outside 6062 1917 December 19

 

High tanks, Del Mar Water Company system. Two redwood tanks, each 13', 5 inside diameter; inside effective depth 11', 0; framed support; louvered walls of tanks 32 ft. from ground to bottom of tanks 6063 1917 December 19

 

Oceanside Mutual Water Company's San Luis Rey pumping station 6064 1917 November 22

 

Escondido Ditch 6090 1918 May 24

 

Escondido Ditch 6091 1918 May 24

 

Escondido Mutual Water Company's Ditch 6098 1918 March 11

 

Escondido Mutual Water Company's Bear Valley Dam 6101 1918 March 13

 

Escondido Mutual Water Company's Bear Valley Dam 6102 1918 March 13

 

Escondido Mutual Water Company's Bear Valley Dam 6103 1918 March 13

 

Pumping plant of U.S. Indian Service. Pala Indian Reservation, San Diego County, Cal 6112 1918 May 23

 

Rubble lined canal of U.S. Indian Service, Pala Indian Reservation, San Diego County, Cal 6113 1918 May 23

 

Metal flume supported by timber trusses. System of U.S. Indian Service, Pala Indian Reservation, San Diego County, Cal 6114 1918 May 23

 

Cuyamaca Lake 6127 1918 September 20

 

Cuyamaca Lake 6128 1918 September 20

 

Cuyamaca Lake 6129 1918 September 20

 

Head waters of San Diego River 6132 1918 June 26

 

Reservoir site at the head of Cuyamaca Water Company's flume 6133 1918 June 26

 

Diverting Dam. Cuyamaca Water Company 6134 1918 June 26

 

Diverting Dam. Cuyamaca Water Company 6135 1918 June 26

 

Diverting Dam. Cuyamaca Water Company 6136 1918 June 26

 

Diverting Dam. Cuyamaca Water Company 6137 1918 June 26

 

Unlabelled 6138

 

Intake of Sand Creek Siphon. Cuyamaca System 6140 1918 June 26

 

Intake of South Fork Feeder of Cuyamaca Water Company's Flume 6144 1918 December 15

 

Outlet of South Fork Siphon. Cuyamaca Water Company's Flume 6145 1918 December 15

 

Murray Dam 6162 1917 November 23

 

Murray Dam 6163 1917 November 23

 

Murray Dam 6164 1917 November 23

 

Wood stove pipe on Cuyamaca Water Company's System just below Murray Dam after 21 years of service 6165 1917 November 23

 

Murray Dam 6166 1917 December 20

 

Murray Dam 6167 1917 December 20

 

Murray Dam 6168 1918 March 09

 

Murray Dam 6169 1918 March 09

 

Murray Dam 6170 1918 March 09

 

Murray Dam 6171 1918 March 09

 

Murray Dam 6172 1918 March 09

 

State Water Commission and State Engineer at Murray Dam 6173 1918 June 26

 

Wood stove pipe on the Cuyamaca Water Company's system, below Murray Dam after 22 years of service 6176 1918 December 14

 

Old Mission Dam. San Diego County 6178 1918 September 19

 

Sweetwater Dam 6192 1918 September 17

 

Sweetwater Dam 6193 1918 September 17

 

Sweetwater Dam 6194 1918 September 17

 

Lower Otay Dam 6195 1918 September 17

 

Lower Otay Dam 6196 1918 September 17

 

Lower Otay Dam 6197 1918 September 17

 

Lower Otay Dam 6198 1918 September 17

 

Morena Dam 6199 1917 November 23

 

Morena Dam 6200 1917 November 23

 

Morena Dam 6201 1917 November 23

 

Morena Dam 6202 1917 November 23

 

Morena Dam 6203 1917 November 23

 

Equalizing Reservoir at the head of the North Star pipe line 6212 1920 January 20

 

Equalizing Reservoir at the head of the North Star pipe line 6213 1920 January 20

 

So-called South Yuba Reservoir below the Y. Water can be run from this reservoir to North Star Reservoir through a ditch 6214 1920 January 20

 

Ditch and flume leading water from the North Star shaft to Allison Ranch Mine 6215 1920 January 20

 

Sugar Loaf Reservoir. Photo by W.L. Huber, 6314 1920 June 16

 

Lake Spaulding Dam. Spillway filled with flash boards and water approximately 10 from crest of dam. Photo by W.L. Huber 6315 1920 June 17

 

Lake Spaulding Dam. Spillway filled with flash boards and water approximately 10 from crest of dam. Photo by W.L. Huber 6316 1920 June 17

 

Lake Spaulding Dam. Spillway filled with flash boards and water approximately 10 from crest of dam. Photo by W.L. Huber 6317 1920 June 17

 

Head of Main South Yuba Canal showing construction of power plant to utilize fall of approximately 138' from tunnel plant to head of Main South Yuba Canal. This view also shows the most difficult construction along the Main South Yuba Canal. Photo by W.L. Huber 6320 1920 June 17

 

Main South Yuba Canal near ditch tender's station in Bear Valley. Inside dimensions of this flume are 6' 5 1/4 width; 4' 2 depth. Water was flowing near 6 of top. Photo by W.L. Huber 6321 1920 June 17

 

South Yuba Ditch at the point where it emerges from tunnel through the ridge between Bear River and Steep Hollow. Photo by W.L. Huber 6322 1920 June 17

 

South Yuba Ditch a short distance below the tunnel through the ridge through Bear River and Steep Hollow. At this point it is about 12' wide at the water surface, about 4' deep and has a bank 3' at the water surface. Photo by W.L. Huber 6323 1920 June 17

 

Old type of construction on the Main South Yuba Canal. Posts mortised through caps. Photo by W.L. Huber 6324 1920 June 17

 

Intake dam of Cascade Ditch. Photo by W.L. Huber 6326 1920 June 18

 

Intake of Cascade Ditch. Photo by W.L. Huber 6327 1920 June 18

 

Photograph of Cascade Ditch about 1 1/2 miles below its intake. Width of water surface averages perhaps 8', no inches, although it is very irregular. Photo by W.L. Huber 6328 1920 June 18

 

Intake of Snow Mountain Ditch. The dam at this point is of concrete of recent construction, as is the head gate of the canal. Photo by W.L. Huber 6329 1920 June 18

 

Spillway operating from side of Snow Mountain Canal at the flume just below the junction of the feeders from North and South Forks of Deer Creek. Photo by W.L. Huber 6330 1920 June 18

 

Snow Mountain Ditch above Scott's Flat. Photo by W.L. Huber, 6331 1920 June 18

 

Point where Cement Hill and Schrader Ditches start from 11 pipe. Agent's cottage and Sugar Loaf Reservoir in the distance. Photo by W.L. Huber 6332 1920 June 19

 

Cement Hill Ditch a short distance below its head 6333

Scope and Contents

Note 2 foot rule shown in the picture completely spans the ditch. Also note large bank. Photo by W.L. Huber. June 19, 1920.
 

Photo of point where Schrader and Ostermah Ditches join to form the Red Hill Ditch. Photo by W.L. Huber 6334 1920 June 19

 

Headgate of Dry Creek Canal. Fresno Irrigation District 6427 1920 December 31

 

Fresno Irrigation District. Sand trap at the end of Mill Ditch 6428 1920 December 31

 

Diversion Dam. Gould Canal. Fresno Irrigation District 6429 1920 December 30

 

Headgate in Gould Canal. Fresno Irrigation District 6430 1920 December 30

 

Headgate in Fresno Canal, from below. Fresno Irrigation District 6431 1920 December 30

 

Headgate in Fresno Canal, from above. Fresno Irrigation District 6432 1920 December 20

 

Fresno Irrigation District. Diversion Dam. Fresno Canal, showing headgate of Consolidated Canal 6433 1920 December 30

 

Diversion Dam, Fresno Canal, from right bank. Fresno Irrigation District 6434 1920 December 30

 

Typical wooden gate at head of lateral. Fresno Irrigation District 6436 1920 December 31

 

Siphon of Enterprise Canal under Red Bank Creek. Fresno Irrigation District 6438 1921 January 06

 

Concrete Siphon of Enterprise Canal under Dry Creek Fresno Irrigation District 6439 1921 January 06

 

Concrete-lined timber flume. Enterprise Canal crossing of Dog Creek. Fresno Irrigation District 6440 1921 January 06

 

Concrete flume across gully at about center of sec. 20, T. 12 S., R. 20 E., M.D.M. Enterprise Canal. Fresno Irrigation District 6441 1921 January 06

 

Flow of water in Arroyo Grande Creek at bridge directly east of Oceano 6445 1921 June 19

 

sec. ft 6

 

Flow of water in Arroyo Grande Creek under bridge directly east of Oceano 6446 1921 June 19

 

sec. ft 6

 

Lower Otay Dam 6455 1921 June 22

 

Lower Otay Dam 6456 1921 June 22

 

Lower Otay Dam 6457 1921 June 22

 

Lower Otay Dam showing remains of core wall of old Otay Dam 6458 1921 June 22

 

Leevining Fall 6461 1921 June 30

 

Saddlebag Lake 6462 1921 June 30

 

Saddlebag Dam 6464 1921 June 30

 

Saddlebag Dam during construction 6465 1921 June 30

 

Saddlebag Lake 6466 1921 June 30

 

Head of Gravelly Ford Canal. Miller and Lux properties 6475 1921 August 06

 

Control on wasteway from Gravelly Ford Canal 6476

Scope and Contents

Note small channel beyond. August 6, 1921.
 

Control on wasteway from Gravelly Ford Canal 6477

Scope and Contents

Note small channel beyond. August 6, 1921.
 

Lone Willow Slough Gaging station 6479 1921 August 06

 

Mendota Dam. San Joaquin River 6482 1921 August 06

 

Bridge Head Gate and Flume at head of Temple Slough 6483 1921 August 06

 

Goodwin Dam. Stanislaus River 6484 1921 August 07

 

Goodwin Dam. Stanislaus River 6485 1921 August 07

 

Goodwin Dam. Stanislaus River 6486 1921 August 07

 

Drop in Fowlder Switch Canal at line between Sections 16 and 21 -- just in 21 - T. 14 S., R. 22 E. (stat. 394 + 00) 6508

 

Southwest down canal from drop at line between Secs. 16 and 21 -- just in 21 - T. 14 S., R. 22 E. (stat. 394 + 00) -- showing hardpan in ditch bottom 6509

 

NE 1/4 NE 1/4 Sec. 15, T. 14 S., R. 22 E. Concrete drop -- newer concrete cut-off wall at lower edge. (stat. 305) 6510

 

Lower of twin drops in Sec. 11, T. 14 S., R. 22 E. (stat. 255 + 69) 6511

 

Upper of turn drops Sec. 11. J.L.V. in picture (stat. 210) 6512

 

C K Canal Drop (stat. 259). Timber bracing, etc. Sec. 13, T. 14 S., R. 22 E 6513

 

Iron Canyon Dam Site from East Abutment 6530 1922 October 21

 

Iron Canyon Dam Site from West Abutment 6531 1922 October 21

 

Iron Canyon Dam Site from West Abutment 6532 1922 October 21

 

Upper Iron Canyon Dam Site from S. or W. Abutment 6533 1922 October 21

 

Flume -- Anderson-Cottonwood Irrigation District 6534 1922 October 21

 

Flume -- Anderson-Cottonwood Irrigation District 6535 1922 October 21

 

Spring Gulch Flume -- Anderson-Cottonwood Irrigation District 6536 1922 October 21

 

Kennett Dam Site from above Sacramento River 6542 1922 October 23

 

Sheep Rocks Dam Site - Pit River 6543 1922 October 23

 

Sheep Rocks Dam Site - Pit River 6544 1922 October 23

 

Big Valley Dam Site - Pit River, Lassen County, Calif 6545 1922 October 24

 

Looking east across Big Valley Dam Site - Pit River, Lassen County, Calif 6546 1922 October 24

 

Stone Coal Reservoir -- Looking downstream - Modoc County, Cal 6547 1922 October 24

 

Diversion Dam - Pit #1 Plant PG 6548 1922 October 24

 

Intake Gates - Pit #1 Plant PG 6549 1922 October 24

 

Interior Pit #1 Plant PG 6550 1922 October 25

 

Check gate in South Branch of Bishop Creek at the head of Yaney Ditch in the NE 1/4 SE 1/4 Sec. 1, T. 7 S., R. 32 E., M.D.M 6598 1920 December 01

 

Anderson-Cottonwood Irrigation District. Diverting Dam. Sacramento River 6670 1917 February 14

 

Anderson-Cottonwood Irrigation District. Head of tunnel under a part of the town of Redding 6671 1917 February 14

 

Anderson-Cottonwood Irrigation District. Outlet of tunnel under a part of the town of Redding 6672 1917 February 14

 

Anderson-Cottonwood Irrigation District. Outlet of tunnel under a part of the town of Redding 6673 1917 February 14

 

Anderson-Cottonwood Irrigation District. Main canal just above the town of Anderson. Unsuccessful attempt to stand earth slopes at an angle of 1 on 1 6675 1917 February 15

 

Gem Lake Dam 6695

 

Don Pedro Dam 7035 1925 April 11

 

Old Mission Dam. San Diego River, above San Diego Mission 7038 1925 June 09

 

Gate Tower, Big Meadows Dam 7098 1925 September 08

 

Gate Tower, Big Meadows Dam 7099 1925 September 08

 

Spillway excavation and construction of downstream toe - Big Meadows Dam 7100 1925 September 08

 

Big Meadows Dam 7101 1925 September 08

 

Gem Lake Dam 7186 1926 May 16

 

A view across Agnew Lake 7189 1926 May 16

 

Weir installed below Agnew Lake as photographed on May 16, 1926 7190

 

Sunset at Lake Sabrina 7191 1926 May 17

 

Spillway - Lake Almanor Dam 7324 1926 September 11

 

Webber Creek Dam 7593 1927 June 19

 

Webber Creek Dam 7594 1927 June 19

 

Toe of left buttress - Webber Creek Dam 7595 1927 June 19

 

Construction of Messelbeck Hydraulic Fill Dam, Happy Valley, Shasta County, Calif 7613

 

Dam Site - San Lorenzo River Water Power project 7624 1928 February 23

 

St. Francis Dam 7636 1928 March 17

 

St. Francis Dam 7637 1928 March 17

 

St. Francis Dam 7638 1928 March 17

 

St. Francis Dam 7639 1928 March 17

 

St. Francis Dam 7640 1928 March 17

 

St. Francis Dam 7641 1928 March 17

 

St. Francis Dam 7642 1928 March 17

 

St. Francis Dam 7643 1928 March 17

 

St. Francis Dam 7644 1928 March 17

 

St. Francis Dam 7645 1928 March 17

 

St. Francis Dam 7646 1928 March 17

 

St. Francis Dam 7647 1928 March 17

 

St. Francis Dam 7648 1928 March 17

 

St. Francis Dam 7649 1928 March 17

 

St. Francis Dam 7650 1928 March 17

 

St. Francis Dam 7651 1928 March 17

 

St. Francis Dam 7652 1928 March 17

 

St. Francis Dam 7653 1928 March 17

 

St. Francis Dam 7654 1928 March 17

 

Lower Howell Reservoir 7684 1928 April 22

 

Bowman Dam of Nevada Irrigation District 7810 1928 August 19

 

Bowman Dam of Nevada Irrigation District 7811 1928 August 19

 

Leakage over outlet tunnel. Bowman Dam of Nevada Irrigation District 7812 1928 August 19

 

South Arch Dam. Bowman Reservoir 7813 1928 August 19

 

South Arch Dam showing leakage. Bowman Reservoir 7814 1928 August 19

 

Steel flume, Bowman-Spaulding Conduit. Nevada Irrigation District 7815 1928 August 19

 

Steel flume, Bowman-Spaulding Conduit. Nevada Irrigation District 7816 1928 August 19

 

Rush Meadows Dam 7821 1928 September 02

 

Rush Creek Meadows Dam 7822 1928 September 02

 

Rush Creek Meadows Dam 7823 1928 September 02

 

Across Gem Lake from its upper end toward dam 7824 1928 September 02

 

Lower face of Gem Dam 7825 Sep-. 2, 1928

 

Saddlebag Dam 7826 1928 September 01

 

Across Tioga Lake toward the dam which is under construction 7827 1928 September 01

 

Tioga Dam under construction, from west end looking southeasterly toward quarry and spillway 7828 1928 September 01

 

Looking northwest along cut-off trench of Tioga Dam 7829 1928 September 01

 

Looking southeast along cut-off trench of Tioga Dam 7830 1928 September 01

 

Rhinedollar Dam showing Calco Radial Gates 7831 1928 September 01

 

Lafayette Dam 7836 1928 September 23

 

Lafayette Dam 7837 1928 September 23

 

Lafayette Dam 7838 1928 September 23

 

Lafayette Dam 7839 1928 September 23

 

Lafayette Dam 7840 1928 September 23

 

Lafayette Dam 7841 1928 September 23

 

Lafayette Dam 7842 1928 September 23

 

Lafayette Dam 7843 1928 September 23

 

Lafayette Dam 7844 1928 September 23

 

Lafayette Dam 7845 1928 September 23

 

Clear Lake Water Co.'s dam at outlet of Clear Lake 7869 1929 February 10

 

Clear Lake Water Co.'s dam at outlet of Clear Lake 7870 1929 February 10

 

Clear Lake Water Co.'s dam at outlet of Clear Lake 7871 1929 February 10

 

Clear Lake from Clear Lake Highlands 7872 1929 February 10

 

Salt Springs Dam 7922 1929 May 12

 

Salt Springs Dam 7923 1929 May 12

 

Salt Springs Dam 7924 1929 May 12

 

Salt Springs Dam 7925 1929 May 12

 

Salt Springs Dam 7926 1929 May 12

 

Lancha Plana Dam 7927 1929 May 12

 

Lancha Plana Dam 7928 1929 May 12

 

Lancha Plana Dam 7929 1929 May 12

 

Lancha Plana Dam 7930 1929 May 12

 

Back view arch in Florence Lake Dam - near west end 7970 1929 July 12

 

Leakage passing through buttress from back of one arch to next. Florence Lake Dam 7971 1929 July 12

 

Florence Lake Dam 7973 1929 July 12

 

Refacing Sabrina Dam 8113 1929 October 20

 

Refacing Sabrina Dam 8114 1929 October 20

 

Refacing Sabrina Dam 8115 1929 October 20

 

Refacing Sabrina Dam 8116 1929 October 20

 

Refacing Sabrina Dam 8117 1929 October 20

 

Refacing Sabrina Dam 8118 1929 October 20

 

Refacing Sabrina Dam 8119 1929 October 20

 

Refacing Sabrina Dam 8120 1929 October 20

 

Refacing Sabrina Dam 8121 1929 October 20

 

Intake - Nevada Calif.'s Power Co.'s Plant #2 on Bishop Creek 8122 1929 October 20

 

Intake - Nevada Calif.'s Power Co.'s Plant #2 on Bishop Creek 8123 1929 October 20

 

Intake - Nevada Calif.'s Power Co.'s Plant #2 on Bishop Creek 8124 1929 October 20

 

Calaveras Flood Control Dam for the City of Stockton 8136 1930 February 17

 

Calaveras Flood Control Dam for the City of Stockton 8137 1930 February 17

 

Calaveras Flood Control Dam for the City of Stockton 8138 1930 February 17

 

Calaveras Flood Control Dam for the City of Stockton 8139 1930 February 17

 

Excavation for North Abutment -- Calaveras Flood Control Dam for the City of Stockton 8140 1930 February 17

 

Excavation for North Abutment -- Calaveras Flood Control Dam for the City of Stockton 8141 1930 February 17

 

Calaveras Flood Control Dam for the City of Stockton 8142 1930 February 17

 

South Abutment - Calaveras Flood Control Dam for the City of Stockton 8143 1930 February 17

 

Calaveras Flood Control Dam for the City of Stockton 8144 1930 March 01

 

Excavation for North Abutment. Calaveras Flood Control Dam for the City of Stoc kton 8145 1930 March 01

 

Fairview Dam Site. Trinity River 8146 1930 March 05

 

Fairview Dam Site. Trinity River 8147 1930 March 05

 

Looking easterly across Fairview Damsite, Trinity River 8148 1930 March 05

 

Down the Trinity River from the west abutment of Fairview damsite 8149 1930 March 05

 

Kennett Dam Site - Sacramento River 8150 1930 March 06

 

A Kennett Dam Site - Sacramento River 8150 1930 March 06

 

Looking easterly across Kennett damsite from about the top of the westerly abutment of 420' dam. E.W. Kramer in picture 8151 1930 March 06

 

Denuded and eroded areas in the vicinity of Kennett. The effect of fumes from copper smelters 8152 1930 March 06

 

Delta formed in Sacramento River channel by flood flow from Squaw Creek 8153 1930 March 06

Scope and Contents

This location and creek are still known by their outdated and derogatory terms. UCR Library has chosen to leave the creator's description unchanged and add context to this finding aid, in order to preserve information about the item's creation. On 19 November 2021, the United States Secretary of the Interior issued Secretary's Order 3404 which "declares 'sq___' a derogatory term for federal use and directs a series of Department of the Interior actions to replace the names of geographic features with sq___ in its name." At the time this finding aid was revised (March 2023), the US Forest Service had renamed a nearby trail to Cabin Creek Trail, but the creek retained its old name.
 

Iron Canyon Dam Site 8154 1930 March 07

 

Up Feather River Canyon from the right abutment of the lower of the State's proposed Oroville dam sites 8156 1930 March 20

 

Looking downstream through upper Oroville dam site. Highway bridge under construction in the distance 8157 1930 March 20

 

Looking upstream through upper Oroville dam site 8158 1930 March 20

 

Camp Far West Irrigation District's Dam on Bear River 8159 1930 March 21

 

Upstream view - Camp Far West Irrigation District's dam on Bear River 8160 1930 March 21

 

View down Yuba River from near left abutment of the Narrows Dam site near Smartsville 8161 1930 March 21

 

View down Yuba River from near left abutment of the Narrows Dam site near Smartsville 8162 1930 March 21

 

Looking across the Narrows dam site showing northerly or right abutment. (Note white flag high up on slope marking top of proposed dam) 8163

 

Van Giesen Dam at Bear River 8165 1930 March 22

 

Van Giesen Dam at Bear River 8166 1930 March 22

 

Calaveras Flood Control Dam of the City of Stockton from the South Abutment 8168 1930 March 24

 

Cleaning rock foundations for South Abutment. Calaveras Flood Control Dam. The first section adjoining poured section and upon which hose is cleaning some concrete poured in the bottom. Section #39 8169 1930 March 24

 

Pouring concrete of South Abutment. Calaveras Dam 8177 1930 May 06

 

Pouring concrete of South Abutment, Calaveras Dam. Note pronounced joint plane in rock 8178 1930 May 06

 

Thrust block of North Abutment, Calaveras Dam, from point on bank just east of proposed junction of gravity wing wall with thrust abutment 8179 1930 May 06

 

Progress view of excavation for gravity section wing wall -- Calaveras Dam. Cross trench beyond skips is unsatisfactory formation 8180 1930 May 06

 

A Progress view of excavation for gravity section wing wall -- Calaveras Dam. Cross trench beyond skips is unsatisfactory formation 8180 1930 May 06

 

Spillway - East Park Reservoir -- Orland project of U.S. Reclamation Service 8181 1930 May 18

 

Spillway - East Park Reservoir - Orland project of U.S. Reclamation Service 8182 1930 May 18

 

Spillway - East Park Reservoir - Orland project of U.S. Reclamation Service 8183 1930 May 18

 

Main dam of East Park Reservoir. Orland Project of U.S. Reclamation Service 8184 1930 May 18

 

Stony Gorge Dam. Orland project of U.S. Reclamation Service 8185 1930 May 18

 

Spillway of Stony Gorge Dam. Orland project of U.S. Reclamation Service 8186 1930 May 18

 

Pouring South Abutment - Calaveras Flood Control Dam 8187 1930 May 19

 

Cross cut along serpentine formation under gravity wing wall. Block #19, Calaveras Flood Control Dam 8188 1930 May 19

 

Excavation for cut-off under water face of Block #19 -- Calaveras Flood Control Dam 8189 1930 May 19

 

Left Abutment, Big Tujunga Dam 8254 1930 August 22

 

Looking upstream, Big Tujunga Dam 8255 1930 August 22

 

Detail view, looking upstream, of concrete work, Big Tujunga Dam 8256 1930 August 22

 

Detail view of concrete work looking downstream, Big Tujunga Dam 8257 1930 August 22

 

Side channel spillway, Lower San Fernando Dam 8258 1930 August 22

 

Side channel spillway, Lower San Fernando Dam 8259 1930 August 22

 

Calaveras Flood Control Dam of the City of Stockton 8265 1930 September 17

 

A Calaveras Flood Control Dam of the City of Stockton 8265 1930 September 17

 

Calaveras Flood Control Dam of the City of Stockton 8266 1930 September 17

 

Calaveras Flood Control Dam of the City of Stockton 8267 1930 September 17

 

Calaveras Flood Control Dam of the City of Stockton 8268 1930 September 17

 

Calaveras Flood Control Dam of the City of Stockton 8269 1930 September 17

 

Refacing Hillside Dam 8277 1930 September 27

 

Refacing Hillside Dam 8278 1930 September 27

 

Refacing Hillside Dam 8279 1930 September 27

 

A Refacing Hillside Dam 8279 1930 September 27

 

B Refacing Hillside Dam 8279 1930 September 27

 

Iron Canyon Dam Site 8292 1931 January 25

 

Lower St. Helena Dam. State No. 16-2 8293 1931 February 25

 

Lower St. Helena Dam. State No. 16-2 8294 1931 February 25

 

Lower St. Helena Reservoir from the Dam 8295 1931 February 25

 

Big Tujunga Dam No. 1 8304 1931 March 30

 

A Big Tujunga Dam No. 1 8304 1931 March 30

 

Big Tujunga Dam No. 1 8306 1931 March 30

 

Big Tujunga Dam No. 1 8307 1931 March 30

 

Big Tujunga Dam No. 1 8308 1931 March 30

 

Big Tujunga Dam No. 1 8309 1931 March 30

 

Big Tujunga Dam No. 1 8310 1931 March 30

 

Big Tujunga Dam No. 1 8311 1931 March 30

 

Big Tujunga Dam No. 1 8312 1931 March 30

 

Argonaut Dam 8314 1931 May 05

 

A Argonaut Dam 8314 1931 May 05

 

Diagonal crack in buttress of Argonaut Dam 8315 1931 May 05

 

Kennedy Dam 8316 1931 May 05

 

Attempt to repair buttress of Kennedy Dam by rods and turnbuckles to prevent top section from sliding on lower section 8317 1931 May 05

 

Crack in buttress of Kennedy Dam 8318 1931 May 05

 

Kennedy Dam. Top section offset apparently due to sliding of top section 8319 1931 May 05

 

Kennedy Dam. Defective construction of bracing strut 8320 1931 May 05

 

Kennedy Dam. Additional section poured behind lower section of arches as reinforcement. Plans for this repair bear date 1917 8321 1931 May 05

 

Kennedy Dam from east end showing accumulated debris behind dam 8322 1931 May 05

 

Rock Creek Dam of Pacific Gas Electric Co. north of Auburn 8323 1931 May 05

 

Murray Dam 8324 1931 June 02

 

Hodges Dam 8325 1931 June 03

 

Spillway of Hodges Dam 8326 1931 June 03

 

Spillway of Hodges Dam 8327 1931 June 03

 

Spillway of Hodges Dam 8328 1931 June 03

 

A Spillway of Hodges Dam 8328 1931 June 03

 

Along crest of Hodges Dam from left, or south, end 8329 1931 June 03

 

Looking upward along arch barrel between Buttresses 15 and 16 of Hodges Dam 8330 1931 June 03

 

Looking southward through Buttress No. 10 of Hodges Dam 8331 1931 June 03

Scope and Contents

(This view should be compared with negative # 6037 made on March 31, 1919, indicating that at this former date the crack extending up to the left from the opening had not appeared).
 

A Looking southward through Buttress No. 10 of Hodges Dam 8331 1931 June 03

Scope and Contents

(This view should be compared with negative # 6037 made on March 31, 1919, indicating that at this former date the crack extending up to the left from the opening had not appeared).
 

Looking northward through Buttress No. 19 of Hodges Dam showing cracking. Note rule inserted in crack over archway 8332 1931 June 03

 

San Dieguito Dam from the left, or south end 8333 1931 June 03

 

Rear view of San Dieguito Dam showing leakage in every arch 8334 1931 June 03

 

San Dieguito Dam. Note diagonal cracking of buttress with section below crack wetted from leakage 8335 1931 June 03

 

Leakage thru one of the arch barrels of San Dieguito Dam. Blackened surface is from leakage and, in addition, note streams of water running thru 8336 1931 June 03

 

Next buttress north of pumphouse at San Dieguito Dam 8337 1931 June 03

Scope and Contents

Note construction joints extending clear thru both arches and buttresses with possible indication of sliding on one of these joints next above the eaves of pumphouse. Note, also, steel rule stuck completely thru the construction joint just beyond the pilaster.
 

Green Valley Dam 8338 1931 June 04

 

Green Valley Dam 8339 1931 June 04

 

Bear Valley Dam, showing both new and old dams 8340 1931 June 04

 

Bear Valley Dam 8341 1931 June 04

 

Water face of Bear Valley Dam about eight days after completion of gunite repairing 8342 1931 June 04

 

Water face of Bear Valley Dam about eight days after completion of gunite repairing 8343 1931 June 04

 

Old Bear Valley Dam from the left, or south, end 8344 1931 June 04

 

Old Bear Valley Dam from the right, or north, abutment 8345 1931 June 04

 

Chino Ranch Dam No. 3 8346 1931 June 05

 

Big Dalton Dam of the Los Angeles Flood Control District 8347 1931 June 05

 

Upstream face of Big Dalton Dam 8348 1931 June 05

 

A portion of the upstream face of Big Dalton Dam 8349 1931 June 05

 

A portion of the upstream face of Big Dalton Dam 8350 1931 June 05

 

Looking across the water face of Big Dalton Dam toward the left, or north, abutment, where rather soft rock, tilted at an unsatisfactory angle, can be noted 8351 1931 June 05

 

Big Dalton Dam, showing joints built to control diagonal cracking 8352 1931 June 05

 

Big Dalton Dam, showing one of the artificial joints built to control cracking 8353 1931 June 05

 

Little Rock Dam 8354 1931 June 06

 

Upstream face of Little Rock Dam 8355 1931 June 06

 

View of central section of Little Rock Dam from downstream 8356 1931 June 06

 

Typical cracking of struts from buttresses in Little Rock Dam 8357 1931 June 06

Scope and Contents

Apparently section of struts immediately adjacent to buttresses was cast with the buttresses and remainder of strut cast in between.
 

Los Verjels Dam 8360 1931 June 18

 

Los Verjels Dam, showing left spillway 8361 1931 June 18

 

Los Verjels Dam from near right end -- downstream face 8362 1931 June 18

 

Right spillway of Los Verjels Dam 8363 1931 June 18

 

Los Verjels Dam. Buttress #10. End of foundation undermined 8364 1931 June 18

 

Hume Lake Dam 8365 1931 June 19

 

Hume Lake Dam 8366 1931 June 19

 

Hume Lake Dam 8367 1931 June 19

 

Florence Lake Dam from right abutment 8368 1931 June 20

 

River section of Florence Lake Dam 8369 1931 June 20

 

River section of Florence Lake Dam 8370 1931 June 20

 

Florence Lake Dam - vertical cracks in arch between buttresses 30 and 31 8371 1931 June 20

 

Florence Lake Dam looking under arch barrel between buttresses 51 and 52 8372 1931 June 20

 

Huntington Lake Dam No. 1 8373 1931 June 20

 

Shaver Lake Dam 8374 1931 June 21

 

End of flow line tunnel and head of penstocks. Big Creek Plant #13 of the So. Calif. Edison Co 8375 1931 June 21

 

Twain - Harte Dam 8388 1931 July 14

 

A Twain - Harte Dam 8388 1931 July 14

 

Twain - Harte Dam 8389 1931 July 14

 

Lake Eleanor Dam 8391 1931 July 16

 

Lake Eleanor Dam 8392 1931 July 16

 

Lake Eleanor Dam 8393 1931 July 16

 

Lake Eleanor Dam 8394 1931 July 16

 

Lake Eleanor Dam 8395 1931 July 16

 

Horizontal pouring joint in a buttress near the west end of Lake Eleanor Dam 8396 1931 July 16

 

Argonaut Mining Company Dam 8397 1931 July 17

 

Kennedy Lake 8404 1931 September 07

 

Kennedy Lake 8405 1931 September 07

 

Upper end of Kennedy Lake 8406 1931 September 07

 

Kennedy Lake 8407 1931 September 07

 

Meadow Below Kennedy Lake 8408 1931 September 07

 

Ross Dam of Utica Mining Co 8411 1931 September 16

 

Hunters Dam of the Utica Mining Co 8412 1931 September 16

 

Utica Dam of the Utica Mining Co 8413 1931 September 17

 

Big Tujunga Dam 8474 1931 November 10

 

Big Tujunga Dam 8475 1931 November 10

 

Big Tujunga Dam 8476 1931 November 10

 

Spillway of Big Tujunga Dam 8477 1931 November 10

 

Spillway of Big Tujunga Dam 8478 1931 November 10

 

Spillway of Big Tujunga Dam 8479 1931 November 10

 

Downstream contact of right abutment. Big Tujunga Dam. Note Ransome block at the bottom 8480 1931 November 10

 

Downstream contact of right abutment. Big Tujunga Dam. Note Ransome block at the bottom 8481 1931 November 10

 

Downstream contact of left abutment. Big Tujunga Dam 8482 1931 November 10

 

Left abutment. Big Tujunga Dam 8483 1931 November 10

 

Outlet valve. Big Tujunga Dam 8484 1931 November 10

 

Multiple arch section of Juncal Dam from downstream 8485 1931 November 11

 

Multiple arch section of Juncal Dam viewed from the reservoir 8486 1931 November 11

 

Gravity section of Juncal Dam viewed from the reservoir 8487 1931 November 11

 

Arch section of Juncal Dam viewed from the reservoir 8488 1931 November 11

 

Gravity section of Juncal Dam from the reservoir showing paving over unsatisfactory material at point where geologist Marliave advises two faults intersect 8489 1931 November 11

 

Multiple Arch section of Juncal Dam taken from point near left end of this particular section 8490 1931 November 11

 

Arch section of Juncal Dam from reservoir 8491 1931 November 11

 

Arch section of Juncal Dam from reservoir 8492 1931 November 11

 

Downstream view of arch section of Juncal Dam 8493 1931 November 11

 

Spillway of Little Rock Dam 8494 1931 November 12

 

Spillway of Little Rock Dam 8495 1931 November 12

 

Portion of left abutment, including existing sand box of Edison Canal. San Gabriel Dam #1 8516 1932 March 03

 

Upper portion of left abutment. San Gabriel Dam #1 8517 1932 March 03

 

Lower portion of left abutment. San Gabriel Dam #1 8518 1932 March 03

 

Right abutment, San Gabriel Dam #1 8519 1932 March 03

 

Right abutment, San Gabriel Dam #1 8520 1932 March 03

 

Right abutment, San Gabriel Dam #1 8521 1932 March 03

 

Sutherland Dam, San Diego County 8539 1932 April 23

 

Sutherland Dam, San Diego County 8540 1932 April 23

 

Sutherland Dam, San Diego County 8541 1932 April 23

 

Sutherland Dam, San Diego County 8542 1932 April 23

 

Shrinkage crack in one of the buttresses of Sutherland Dam 8543 1932 April 23

 

Arch dam from Tiger Creek Power House after bay. PG 8571 1932 June 29

 

Arch dam from Tiger Creek Power House after bay. PG 8572 1932 June 29

 

Pine Canyon Dam -- looking toward excavation from south 8662 1932 September 05

 

Pine Canyon Dam - gravel beds upstream from dam as viewed from the excavation 8663 1932 September 06

 

Pine Canyon Dam - excavating for cut-off -- left abutment near base of section 8664 1932 September 06

 

Pine Canyon Dam - excavation showing some rock uncovered for support of structure. This view toward left abutment where excavation has not been completed 8665 1932 September 06

 

Pine Canyon Dam - view along trace of so-called "F" fault 8666 1932 September 06

 

Pine Canyon Dam - excavating in pothole in extreme southerly edge of streambed excavation 8667 1932 September 06

 

Pine Canyon Dam - preparation for first pouring on sound rock underlying original streambed 8668 1932 September 06

 

Pine Canyon Dam - excavating in pothold in extreme southerly edge of streambed excavation 8669 1932 September 06

 

Pine Canyon Dam - gravel beds in streambed upstream from excavation looking along trace of "x" fault 8670 1932 September 06

 

Pine Canyon Dam - excavation for cut-off, right abutment. Dark spot (underpipe) is shaft along "x" fault 8671 1932 September 06

 

Pine Canyon Dam - right abutment showing trace of "x" fault (above skip) 8672 1932 September 06

 

Pine Canyon Dam - view southerly along trace of "x" fault 8673 1932 September 06

 

Pine Canyon Dam - view southerly along extreme bottom of excavation 8674 1932 September 06

 

Turn Lakes Auxiliary Dam. PG 8675 1932 September 13

 

Grant Lake Dam 8679 1932 September 14

 

Grant Lake Dam 8680 1932 September 14

 

Lake Mary -- Mammoth Lakes 8681 1932 September 14

 

Lake Mary -- Mammoth Lakes 8682 1932 September 14

 

City of Lodi Power Site. Upper Dam Site 8693 1932 December 09

 

City of Lodi Power Site. Upper Dam Site 8694 1932 December 09

 

Pine Canyon Dam 8703 1933 March 02

 

A Pine Canyon Dam 8703 1933 March 02

 

Pine Canyon Dam 8704 1933 March 02

 

Pine Canyon Dam 8705 1933 March 02

 

Pine Canyon Dam 8706 1933 March 02

 

Pine Canyon Dam 8707 1933 March 02

 

Pine Canyon Dam 8708 1933 March 02

 

Pine Canyon Dam 8709 1933 March 02

 

Pine Canyon Dam 8710 1933 March 02

 

Pine Canyon Dam 8791 1933 June 12

 

Pine Canyon Dam 8792 1933 June 12

 

A Pine Canyon Dam 8792 1933 June 12

 

Pine Canyon Dam 8793 1933 June 12

 

Pine Canyon Dam from upstream. Showing excavation for blanket below spillway 8794 1933 June 12

 

Pine Canyon Dam. Excavation for Blocks 3 and 4, left abutment 8795 1933 June 12

 

Excavation for foundation of rear section of Block 3. At this point several shear planes intersect. Pine Canyon Dam 8796 1933 June 12

 

Pine Canyon Dam. Cut-off trench for Blocks 2, 3, and 4 8797 1933 June 12

 

Pine Canyon Dam 8830 1933 September 22

 

A Pine Canyon Dam 8830 1933 September 22

 

Downstream face looking toward left abutment. Pine Canyon Dam 8831 1933 September 22

 

Excavation for cut-off under Block 1. Left abutment. Pine Canyon Dam 8832 1933 September 22

 

Across the dam from left abutment. Pine Canyon Dam 8833 1933 September 22

 

Construction of concrete blanket. Reservoir side of spillway. Pine Canyon Dam 8834 1933 September 22

 

OP Fault System extends through center of photograph. Pine Canyon Dam 8835 1933 September 22

 

Cut-off at right edge of concrete blanket. Pine Canyon Dam 8836 1933 September 22

 

Cut-off at bottom of concrete blanket. Pine Canyon Dam 8837 1933 September 22

 

Cut-off below concrete blanket. Reservoir side of spillway. Pine Canyon Dam 8838 1933 September 22

 

San Gabriel #1 Dam 8839 1933 September 22

 

San Gabriel #2 Dam 8840 1933 September 23

 

Questionable material near top of right abutment. San Gabriel #2 Dam. (This was subject of discussion of probable removal) 8841 1933 September 23

 

Placing gunite face slabs. San Gabriel #2 Dam 8842 1933 September 23

 

Construction of gunite face slabs. San Gabriel #2 Dam 8843 1933 September 23

 

Construction of gunite face slabs. San Gabriel #2 Dam 8844 1933 September 23

 

General View, downstream face, Pine Canyon Dam 8876 1933 November 29

 

General View, upstream face, Pine Canyon Dam 8877 1933 November 29

 

Assembly Needle Valve. Pine Canyon Dam 8878 1933 November 29

 

Needle Valves, Pine Canyon Dam 8879 1933 November 29

 

Abutment of Block 00, left abutment of Pine Canyon Dam 8880 1933 November 29

 

Excavating cut-off trench, Block 00. Pine Canyon Dam 8881 1933 November 29

 

General view of spillway from upstream showing concrete blanket on adjacent slope. Pine Canyon Dam 8882 1933 November 29

 

Concrete Blanket. Pine Canyon Dam 8883 1933 November 29

 

Excavation for base of Block 16, right abutment, Pine Canyon Dam 8884 1933 November 29

 

Construction Arch Bridge over Spillway, Pine Canyon Dam 8885 1933 November 29

 

Spillway, Pine Canyon Dam 8886 1933 November 29

 

Excavation for Block #17, Pine Canyon Dam 8938 1934 January 06

 

Excavation for Block #17, Pine Canyon Dam 8939 1934 January 06

 

Pouring concrete, Block 00. Pine Canyon Dam 8940 1934 January 06

 

A Pouring concrete, Block 00. Pine Canyon Dam 8940 1934 January 06

 

Tioga Lake 9011 1934 August 04

 

Salt Springs Valley Reservoir 9051 1935 May 07

 

Salt Springs Valley Reservoir 9052 1935 May 07

 

St. Helena Lower Dam. Upper face after unwatering 9096 1935 October 28

 

St. Helena Lower Dam. Upper face after unwatering 9097 1935 October 28

 

St. Helena Lower Dam. Upper face after unwatering 9098 1935 October 28

 

St. Helena Lower Dam - upper face after unwatering - looking westerly from outlet pipe 9099 1935 October 28

 

St. Helena Lower Dam. Lower part of Swivel Outlet after being dismantled 9100 1935 October 28

 

St. Helena Lower Dam. Swivel Outlet after being dismantled 9101 1935 October 28

 

Lower St. Helena Dam -- Looking across upper face from right abutment 9109 1935 November 25

 

Lower St. Helena Dam. Constructing cut-off - looking toward right abutment 9110 1935 November 25

 

Lower St. Helena Dam. Constructing cut-off - looking toward right abutment 9111 1935 November 25

 

Lower St. Helena Dam. Cut-off trench. Looking left toward abutment 9112 1935 November 25

 

Lower St. Helena Dam 9123 1936 March 22

 

Lower St. Helena Reservoir 9124 1936 March 22

 

Gate Tower - Lower St. Helena Reservoir 9125 1936 March 22

 

Spillway - Lower St. Helena Reservoir 9126 1936 March 22

 

Spillway - Lower St. Helena Reservoir 9127 1936 March 22

 

Spillway - Upper St. Helena Reservoir 9128 1936 March 22

 

Spillway - Upper St. Helena Reservoir 9129 1936 March 22

 

Spillway - Upper St. Helena Reservoir 9130 1936 March 22

 

Spillway - Upper St. Helena Reservoir 9131 1936 March 22

 

Silver Valley Dam, Utica Mining Co 9225 1937 September 30

 

Silver Valley Dam, Utica Mining Co 9226 1937 September 30

 

Repairing face of Silver Valley Dam. Utica Mining Co 9227 1937 September 30

 

Repairing face of Silver Valley Dam. Utica Mining Co 9228 1937 October 01

 

A Repairing face of Silver Valley Dam. Utica Mining Co 9228 1937 October 01

 

Spillway Lower Dam at St. Helena 9262 1939 January 02

 

Spillway Lower Dam at St. Helena 9263 1939 January 02

 

Spillway Lower Dam at St. Helena 9264 1939 January 02

 

A Spillway Lower Dam at St. Helena 9264 1939 January 02

 

Rhinedollar Lake. Negative only 9313 1939 September 05

 

Relief Reservoir 1010 1926 August 15

 

Concrete face of Relief Dam 1010 1926 August 15

 

Concrete face of Relief Dam 1010 1926 August 15

 

Concrete face of Relief Dam 1010 1926 August 15

 

Concrete face of Relief Dam 1010 1926 August 15

 

Almanor 1023 1926 March 15

 

Almanor 1023 1926 March 15

 

Almanor 1023 1926 March 15

 

Almanor 1023 1926 March 15

 

Concrete lined main supply canal. Lake Hemet Water Company 1030 1927 May 15

 

Concrete lined lateral near inter-section Thornton Meridian Aves. Hemet Irrigation District 1030 1927 May 13

 

Lake Hemet Irrigation District 10303_A 1927 May 13

 

Lake Hemet Irrigation District 10303_B 1927 May 13

 

Lake Hemet Irrigation District 10303_C 1927 May 13

 

Intake, Fruitvale Mutual Water Co.'s canal on San Jacinto River. Hemet Irrigation District 10304 1927 May 13

 

Siphon Spillway Outlet - Montague Dam 10391 1927 August 22

 

Eastward - showing cut-off trench and concrete cut-off wall. Montague Dam 10392 1927 August 22

 

Outlet Tower - Montague Dam 10393 1927 August 22

 

Outlet Tower - Montague Dam 10394 1927 August 22

 

Looking west along cut-off trench and cut-off wall. Near west abutment. Montague Dam 10395 1927 August 22

 

Pumping Machinery (8 pumps) installed for sluicing operations. Montague Dam 10396 1927 August 22

 

Montague Dam 10396_A

 

Sheffield Reservoir from upper end 10397 1927 August 06

 

Existing Sheffield Dam 10398 1927 August 06

 

Progress view of construction of Buell Dam 10399 1927 August 06

 

Buell Dam. Downstream Toe 10400 1927 August 06

 

Borrow Pit. Buell Dam 10401 1927 August 06

 

Holmes Lower (or #1) Dam from left (south) abutment. Note reinforcing of automobile frames projecting from top and from rear face 10412 1927 August 24

 

Holmes Lower (or #1) Dam from left (south) abutment 10413 1927 August 24

 

Holmes Lower (or #1) Dam from left (south) abutment. Note reinforcing of automobile frames projecting from top and from rear face 10414 1927 August 24

 

Holmes' Lower or #1 Dam. Note reinforcing of automobile frames, some of which are placed horizontally and some of which are placed vertically 10415 1927 August 24

 

Holmes' Lower, or #1 Dam 10416 1927 August 24

 

Holmes' Lower, or #1 Dam 10417 1927 August 24

 

Holmes Dam 10417_A 1927 August 24

 

Down Cajalco Canyon showing Upper (#2) and Lower (#1) Holmes Reservoirs 10418 1927 August 24

 

Lower (#1) Holmes Reservoir from its upper end 10419 1927 August 24

 

Upper (#2) Holmes Dam 10420 1927 August 24

 

Upper (#2) Holmes Dam 10421 1927 August 24

 

South across the dam site. Test pits behind end of shovel boom. Excavation for arch dam to left. Railroad Canyon Dam 10422 1927 August 24

 

Excavation for arch dam at center of dam site. Railroad Canyon Dam 10423 1927 August 24

 

Excavation for right abutment. Railroad Canyon Dam 10424 1927 August 24

 

Looking across dam site from left to right showing excavation. Railroad Canyon Dam 10425 1927 October 21

 

Detailed view in excavation shown in #10425. Railroad Canyon Dam 10426 1927 October 21

 

Near left abutment of arch. The loose material in the distance is to be removed. Railroad Canyon Dam 10427 1927 October 21

 

Railroad Canyon Dam 10428 1927 October 21

 

Concrete section added to Masonry Arched Dam at Lake Hemet in 1923 10450 1927 March 05

 

Concrete section added to Masonry Arched Dam at Lake Hemet in 1923 10451 1927 March 05

 

Concrete section added to Masonry Arched Dam at Lake Hemet in 1923 10452 1927 March 05

 

Masonry Arched Dam. Lake Hemet 10453 1927 February 27

 

Masonry Arched Dam. Lake Hemet 10454 1927 February 27

 

Masonry Arched Dam. Lake Hemet. Across site of auxiliary dyke 10455 1927 February 27

 

North Abutment. Lake Hemet Dam 10456 1927 February 27

 

View across site showing exposed granite foundation. Lake Hemet. Masonry dam in distance 10457 1927 February 27

 

South abutment. Auxiliary dyke. Lake Hemet. Showing effects of failure of February 16, 1927 10458 1927 February 27

 

Lake Hemet Reservoir from near dam site 10459 1927 February 27

 

Channel of San Jacinto River. Showing flood damage 10460 1927 February 27

 

Spicers Meadows Dam 10576 1928 September 06

 

Spicers Meadows Dam 10577 1928 September 06

 

Spicers Meadows Dam 10578 1928 September 06

 

Spicers Meadows Dam 10579 1928 September 06

 

Spicers Meadows Dam 10580 1928 September 06

 

Spicers Meadows Dam 10581 1928 September 06

 

Spicers Meadows Dam 10582 1928 September 06

 

Utica Dam 10587 1928 September 06

 

Utica Dam 10588 1928 September 06

 

Utica Dam 10589 1928 September 06

 

Hunters Dam 10590 1928 September 06

 

Hunters Dam 10591 1928 September 06

 

Bend of American River just below Auburn damsite. Power house location is on the left bank just around this point 10598 1929 April 19

 

Bend of American River just below Auburn damsite. Power house location is on the left bank just around this point 10599 1929 April 19

 

Site of proposed Golden State power project of P.B. Cross on Feather River above Oroville 10600 1929 April 20

 

Feather River above Oroville 10601 1929 April 20

 

Las Plumas Plant. Great Western Power Company 10604 1929 April 20

 

Las Plumas Plant. Great Western Power Company 10604_A 1929 April 20

 

Intake dam. Las Plumas power plant of Great Western Power Company 10606 1929 April 20

 

Intake dam. Las Plumas power plant of Great Western Power Company 10606_A 1929 April 20

 

Feather River Power Co.'s Bucks Creek Plant 10607 1929 April 20

 

Interior view of Caribou Plant of Great Western Power Co 10608 1929 April 21

 

Buckets on water-wheel of one unit of Caribou Plant. L.S. Ready 10609 1929 April 21

 

Buckets on water-wheel of one unit of Caribou Plant 10610 1929 April 21

 

End of spillway of Almanor Dam 10611 1929 April 21

 

End of spillway of Almanor Dam 10611_A 1929 April 21

 

Calaveras Flood Control Dam 10728 1930 February 21

 

Calaveras Flood Control Dam 10729 1930 February 21

 

Calaveras Flood Control Dam 10730 1930 February 21

 

Calaveras Flood Control Dam from South Abutment 10731 1930 March 24

 

Calaveras Flood Control Dam from South Abutment 10732 1930 March 24

 

Calaveras Flood Control Dam from South Abutment 10733 1930 March 24

 

View in excavation for thrust abutment. North end of Calaveras Flood Control Dam 10734 1930 March 24

 

Seam in excavation for thrust abutment of Calaveras Flood Control Dam. Pocket slide rule shown in picture is 5 in length. The seam which is here somewhat wider is filled with fragile quartz and clay gouge 10735 1930 March 24

 

Lake Almanor 10736

 

Excavation North Abutment, Calaveras Flood Control Dam 10739 1930 March 31

 

Excavation North Abutment, Calaveras Flood Control Dam 10740 1930 March 31

 

Diversion Dam Feeder Canal - East Park Reservoir. Orland Project 10752 1930 June 21

 

Flashboards on spillway. East Park Reservoir. Orland Project 10753 1930 June 21

 

Flashboards on spillway. East Park Reservoir. Orland Project 10754 1930 June 21

 

Flashboards on spillway. East Park Reservoir. Orland Project 10755 1930 June 21

 

Main Dam. East Park Reservoir. Orland Project 10756 1930 June 21

 

Upstream face, Stony Gorge Dam. East Park Reservoir. Orland Project 10757 1930 June 21

 

Overflow section -- Stony Gorge Dam. East Park Reservoir. Orland Project 10759 1930 June 21

 

Discharge from outlet valve. Stony Gorge Dam. East Park Reservoir. Orland Project 10760 1930 June 21

 

Calaveras Flood Control Dam from north end of excavation toward gravity wing wall 10761 1930 June 24

 

Block #21. Gravity wing wall. Calaveras Flood Control Dam 10762 1930 June 24

 

System of horizontal vertical keyways. Calaveras Flood Control Dam. Keyways here shown are at south end of Block #40 10763 1930 June 24

 

System of horizontal vertical keyways. Calaveras Flood Control Dam. Keyways here shown are at south end of Block #40 10764 1930 June 24

 

System of horizontal vertical keyways. Calaveras Flood Control Dam. Keyways here shown are at south end of Block #40 10765 1930 June 24

 

Gravity wing wall from north end. Calaveras Flood Control Dam 10766 1930 July 19

 

Gravity wing wall from north end. Calaveras Flood Control Dam 10767 1930 July 19

 

Curved section of gravity wing wall. Calaveras Flood Control Dam 10768 1930 July 19

 

Arch section showing aeration piers from near South Abutment. Calaveras Flood Control Dam 10769 1930 July 19

 

South Abutment from arch section. Calaveras Flood Control Dam 10770 1930 July 19

 

South Abutment from arch section. Calaveras Flood Control Dam 10771 1930 July 19

 

Upstream face of Rush Meadows Dam 10872 1930 September 26

 

Gem Lake Dam 10873 1930 September 26

 

Agnew Lake 10874 1930 September 26

 

Table Mountain dam site 10875 1930 October 18

 

Conglomerate formation just below right abutment of proposed Table Mountain Dam. T.B. Waddell 10876 1930 October 18

 

Big Tujunga Dam 10924 1931 January 09

 

Big Tujunga Dam 10925 1931 January 09

 

Weir in tail race of Leevining Creek #3 Power House 10948 1931 July 03

 

Weir in tail race of Leevining Creek #3 Power House 10949 1931 July 03

 

Weir in tail race of Leevining Creek #3 Power House 10950 1931 July 03

 

Weir in tail race of Leevining Creek #3 Power House 10951 1931 July 03

 

Weir in tail race of Leevining Creek #3 Power House 10952 1931 July 03

 

Weir in tail race of Leevining Creek #3 Power House 10953 1931 July 03

 

U.S.G.S., S.S.P. Co. gage on Mono Lake 10954 1931 July 03

 

Gaging station at outlet of Silver Lake 10955 1931 July 04

 

Farmer's Diversion just below Leevining Intake #3. 12.01 Std. Cipp. Weir 10956 1931 July 04

 

North Fork of Rush Creek above Carson's Camp. 8' without end contraction 10957 1931 July 04

 

Weir in Rush Creek short distance below highway crossing. 30' St. Rect. Weir 10958 1931 July 04

 

Weir near the mouth of Leevining Creek near Hilton Ranch. 20' Rect. Weir 10959 1931 July 04

 

Formation adjoining upper end of Adobe Meadows 10963 1931 July 04

 

Dam site at outlet of Adobe Meadows 10964 1931 July 04

 

Dam Site at outlet of Adobe Meadows 10965 1931 July 04

 

Dam Site at outlet of Adobe Meadows 10966 1931 July 04

 

Outlet tower of Haiwee Reservoir 10967 1931 July 05

 

Back slope of Ross Dam (#99-3) of Utica Mining Co 10990 1931 September 16

 

Back slope of Ross Dam (#99-3) of Utica Mining Co 10991 1931 September 16

 

Spillway section of Hunters Dam (#92-2) of Utica Mining Co 10992 1931 September 16

 

Construction joints, left abutment of Hunters Dam (#99-2) of Utica Mining Co 10993 1931 September 16

 

Gage on Utica Ditch at left abutment of Hunters Dam (#99-2) of Utica Mining Co 10994 1931 September 16

 

Back face of Spicers Meadow Dam (#99-4) of Utica Mining Co 10995 1931 September 16

 

Back face of Spicers Meadow Dam (#99-4) of Utica Mining Co 10996 1931 September 16

 

Water face of Union Dam (#99-5) of Utica Mining Co 10997 1931 September 17

 

Lower St. Helena Dam. #162 11105 1932 June 24

 

Lower St. Helena Dam. #162 11106 1932 June 24

 

Lower St. Helena Dam. #162 11107 1932 June 24

 

Twin Lakes Dam. PG 11186 1932 September 13

 

Twin Lakes Dam. PG 11187 1932 September 13

 

Lundy Lake 11188 1932 September 15

 

Lundy Lake 11189 1932 September 15

 

Lundy Lake 11190 1932 September 15

 

Weir on Rush Creek below highway crossing. Water all in ditches 11191 1932 September 17

 

Weir on Rush Creek below highway crossing. Water all in ditches 11192 1932 September 17

 

Log Crib Dam at outlet of Lake Mary of Mammoth Lakes 11197 1932 September 14

 

Turn Lakes Dam -- Mammoth Lakes 11198 1932 September 14

 

Outlet Tinemaha Reservoir 11205 1932 September 15

 

Tinemaha Dam 11206 1932 September 15

 

Tinemaha Dam 11207 1932 September 15

 

Excavation for cut-off at upstream toe of San Gabriel #1 Dam 11326 1933 June 13

 

Excavation for cut-off at upstream toe of San Gabriel #1 Dam 11327 1933 June 13

 

Excavation in progress - right abutment San Gabriel #1 Dam 11328 1933 June 13

Scope and Contents

Note splendid equipment -- steam shovel with bucket capable of moving 5 to 6 yards loading into enormous trucks which at times carry as much as four scoops from the steam shovel.
 

Excavation in progress - right abutment San Gabriel #1 Dam 11329 1933 June 13

Scope and Contents

Note splendid equipment -- steam shovel with bucket capable of moving 5 to 6 yds loading into enormous trucks which at times carry as much as four scoops from the steam shovel.
 

Pine Canyon Dam 11330 1933 June 13

 

Bucks Lake 11381 1933 August 19

 

Bucks Lake Dam 11382 1933 August 19

 

Bucks Lake Dam 11383 1933 August 19

 

Spillway Lower Dam at St. Helena 11779 1938 June 23

 

Spillway Lower Dam at St. Helena. Dr. Byrd 11780 1938 June 23

 

Spillway Lower Dam at St. Helena 11781 1938 June 23

 

Top of Old Mission Dam Santa Barbara built in 1807 11873 1938 September 11

 

Old Mission Dam Santa Barbara. Built in 1807 11874 1938 September 11

 

Old Mission Dam Santa Barbara. Built in 1807 11875 1938 September 11

 

Lower Reservoir St. Helena 11925 1938 December 07

 

Excavation for left abutment. Spillway Lower Dam St. Helena 11926 1938 December 07

 

Excavation for left abutment. Spillway Lower Dam St. Helena 11927 1938 December 07

 

L.A. Flood Control 12029 1939 February 15

 

L.A. River channel near Slauson Ave

 

L.A. Flood Control 12030 1939 February 15

 

L.A. River Channel

 

L.A. Flood Control 12031 1939 February 15

 

Soto Street Bridge

 

L.A. Flood Control 12032 1939 February 15

 

Los Feliz Blvd. Bridge

 

L.A. Flood Control 12033 1939 February 15

 

Los Feliz Bridge

 

L.A. Flood Control 12034 1939 February 15

 

Broadway Bridge foreground. Dayton-Figueroa Bridge in background

 

L.A. Flood Control 12035 1939 February 15

 

Upstream from Figueroa-Dayton Bridge

 

L.A. Flood Control 12036 1939 February 15

 

Channel between Olive Vineland Aves

 

Lower End of Verduga Wash Channel -- just above stilling basin 12037 1939 February 15

 

L.A. Flood Control 12038 1939 February 15

 

Stilling basin lower end Verduga Wash at Los Angeles River, looking downstream

 

Upstream from Lower End of Verduga Wash channel 12039 1939 February 15

 

Morris Dam 12040 1939 February 15

 

Spillway Gates - Morris Dam 12041 1939 February 15

 

Spillway Gates Morris Dam 12042 1939 February 15

 

Spillway San Gabriel Dam #1 12043 1939 February 15

 

California Debris Commission, North Fork Dam, American River 12062 1939 March 07

 

North Fork Dam, American River 12063 1939 March 07

 

North Fork Dam, American River 12064 1939 March 07

 

North Fork Dam, American River 12065 1939 March 07

 

North Fork Dam, American River 12066 1939 March 07

 

North Fork Dam, American River 12067 1939 March 07

 

Crest of North Fork Dam, American River 12068 1939 March 07

 

Hopper set up for grouting North Fork Dam 12069 1939 March 07

 

Vertical grout pipe - capped North Fork Dam 12070 1939 March 07

 

North Fork Dam, American River 12071 1939 March 07

 

North Fork Dam, American River 12072 1939 March 07

 

North Fork Dam, American River 12073 1939 March 07

 

Downstream Face Joint "G" North Fork Dam 12074 1939 March 07

 

Downstream Face Joint "F" North Fork Dam 12075 1939 March 07

 

Downstream Face Joint "F" North Fork Dam 12076 1939 March 07

 

North Fork Dam, American River 12077 1939 March 07

 

North Fork Dam, American River 12078 1939 March 07

 

North Fork Dam, American River 12079 1939 March 07

 

Shasta Dam looking across dam site from left abutment 12224 1939 April 11

 

Shasta Dam looking easterly up excavation for left abutment 12225 1939 April 11

 

Shasta Dam. Looking easterly across dam site from bench in excavation for right abutment 12226 1939 April 11

 

Shasta Dam looking easterly up excavation for left abutment 12227 1939 April 11

 

Tulare Lake 12238 1939 April 14

 

Looking south - left side of levee flooded, right side intact

 

Tulare Lake Basin looking westerly from pt. at which previous picture was taken 12239 1939 April 14

 

Right Abutment Narrows Dam 12328 1939 July 18

 

Left Abutment Narrows Dam 12329 1939 July 18

 

Left Abutment Narrows Dam 12330 1939 July 18

 

Left Abutment Narrows Dam 12331 1939 July 18

 

Drilling Right Abutment Narrows Dam 12332 1939 July 18

 

Drilling Right Abutment Narrows Dam 12333 1939 July 18

 

Narrows Dam 12335 1939 July 18

 

Narrows Dam 12336 1939 July 18

 

Downstream from Narrows Dam 12337 1939 July 18

 

Looking Down excavation for left abutment 12356 1939 August 10

 

Narrows Dam

 

Exploratory Drilling left abutment. Narrows Dam 12357 1939 August 10

 

Narrows Dam 12358 1939 August 10

 

Narrows Dam 12359 1939 August 10

 

Utica Dam 12364 1939 August 13

 

Utica Dam 12365 1939 August 13

 

Silver Valley Dam 12368 1939 August 12

 

Union Dam -- Main Section 12371 1939 August 13

 

Union Dam -- Main Section 12372 1939 August 13

 

Union Reservoir 12375 1939 August 13

 

Union Reservoir 12377 1939 August 13

 

Spillway (in distance) Ross Reservoir 12378 1939 August 13

 

Tioga Lake 12379 1939 September 03

 

Tioga Lake 12380 1939 September 05

 

Tioga Lake 12381 1939 September 05

 

Face of Tioga Dam showing effect of blast 12386 1939 September 05

 

Face of Tioga Dam showing effect of blast 12387 1939 September 05

 

Face of Tioga Dam showing effect of blast 12388 1939 September 05

 

Rhinedollar Lake 12389 1939 September 05

 

Agnew Lake Dam 12391 1939 September 06

 

Weir on Rush Creek below Agnew Lake 12392 1939 September 06

 

Weir on Rush Creek below Agnew Lake 12393 1939 September 06

 

Weir on Rush Creek below Agnew Lake 12394 1939 September 06

 

Lake Sabrina 12398 1939 September 08

 

Lake Sabrina 12399 1939 September 08

 

Lake Sabrina 12401 1939 September 08

 

Lake Sabrina 12402 1939 September 08

 

Flume for measuring spill from Lake Lundy (looking downstream) 12409 1939 September 10

 

Flume for measuring spill from Lake Lundy (looking upstream) 12410 1939 September 10

 

Narrows Dam 12411 1939 September 20

 

Narrows Dam 12412 1939 September 20

 

Narrows Dam 12413 1939 September 20

 

Narrows Dam 12414 1939 September 20

 

Narrows Dam. Shear Plane Right Abutment 12415 1939 October 23

 

Narrows Dam Right Abutment Drilling Operations 12416 1939 October 23

 

Narrows Dam. Excavation for fault treatment. Left abutment 12417 1939 October 23

 

Drilling operations right abutment Narrows Dam 12418 1939 October 23

 

Narrows Dam. Shear Plane Right Abutment 12419 1939 October 23

 

Narrows Dam Excavation for fault treatment. Left abutment 12420 1939 October 23

 

Narrows Dam 12421 1939 October 23

 

Narrows Dam 12422 1939 October 23

 

Prado Dam 12468 1939 December 12

 

Prado Dam 12469 1939 December 12

 

Prado Dam 12470 1939 December 12

 

Prado Dam 12471 1939 December 12

 

Prado Dam 12472 1939 December 12

 

Prado Dam 12473 1939 December 12

 

Prado Dam 12474 1939 December 12

 

Prado Dam 12475 1939 December 12

 

Prado Dam 12476 1939 December 12

 

Prado Dam 12477 1939 December 12

 

Prado Dam 12478 1939 December 12

 

Prado Dam 12479 1939 December 12

 

Prado Dam 12480 1939 December 12

 

Upper Narrows Dam. Installation of grout pipes 12482 1939 December 20

 

Upper Narrows Dam 12483 1939 December 20

 

Upper Narrows Dam 12484 1939 December 20

 

Upper Narrows Dam 12485 1939 December 20

 

Upper Narrows Dam 12486 1939 December 20

 

Upper Narrows Dam 12487 1939 December 20

 

Narrows Dam 12505 1940 January 05

 

Narrows Dam 12506 1940 January 05

 

Narrows Dam 12507 1940 January 05

 

Narrows Dam 12508 1940 January 05

 

St. Helena Dam Spillway. Just spilling over crest 12531 1940 March 02

 

Upper St. Helena Reservoir drawn empty after recent flood 12532 1940 March 02

 

Lower St. Helena Dam and Reservoir -- Filled to lip of spillway 12533 1940 March 02

 

Drift from recent flood pulled up on dam. Upper St. Helena Dam 12534 1940 March 02

 

Drift from recent flood pulled up on dam. Upper St. Helena Dam 12535 1940 March 02

 

Side view of Baffles -- lower end spillway Upper St. Helena Dam after recent flood 12536 1940 March 02

 

Looking up spillway Upper St. Helena Dam -- across Baffles 12537 1940 March 02

 

North Fork Dam 12538 1940 March 09

 

North Fork Dam 12539 1940 March 09

 

North Fork Dam 12540 1940 March 09

 

North Fork Dam 12541 1940 March 09

 

North Fork Dam 12542 1940 March 09

 

North Fork Dam 12543 1940 March 09

 

North Fork Dam 12544 1940 March 09

 

North Fork Dam 12545 1940 March 09

 

North Fork Dam 12546 1940 March 09

 

North Fork Dam 12547 1940 March 09

 

North Fork Dam 12548 1940 March 09

 

North Fork Dam 12549 1940 March 09

 

Middle Fork American River 12550 1940 March 09

 

Middle Fork American River 12551 1940 March 09

 

Slide at Ruck-a-Chucky 12552 1940 March 08

 

Slide at Ruck-a-Chucky 12553 1940 March 08

 

Ruck-a-Chucky Slide 12643 1940 April 19

 

River Dammed by slide. Ruck-a-Chucky 12644 1940 April 19

 

Looking down over lip of spillway. North Fork Dam 12645 1940 April 19

 

North Fork Dam 12646 1940 April 19

 

Field Office collapsed in erosion. North Fork Dam 12647 1940 April 19

 

North Fork Dam 12648 1940 April 19

 

Rt. Abutment. Narrows Dam 12649 1940 April 19

 

Left Abutment. Narrows Dam 12650 1940 April 19

 

Prado Dam 12714 1940 May 15

 

Outlet. Prado Dam 12715 1940 May 15

 

Outlet Structure. Prado Dam 12716 1940 May 15

 

Prado Dam, Tamper 12717 1940 May 15

 

Outlet Prado Dam 12718 1940 May 15

 

Cut-off at end of spillway. Prado Dam 12719 1940 May 15

 

Model L.A. River 12720 1940 May 17

 

Model L.A. River 12721 1940 May 17

 

Model Yard. L.A. River 12722 1940 May 17

 

Model L.A. River 12723 1940 May 17

 

Model L.A. River 12724 1940 May 17

 

Model L.A. River 12726 1940 May 17

 

Model L.A. River 12727 1940 May 17

 

Model Yard 12728 1940 May 17

 

Sepulveda Dam 12729 1940 May 17

 

Sepulveda Dam 12730 1940 May 17

 

Sepulveda Dam 12731 1940 May 17

 

Sepulveda Dam 12732 1940 May 17

 

Sepulveda Dam 12733 1940 May 17

 

Hansen Dam 12734 1940 May 17

 

Hansen Dam 12735 1940 May 17

 

Hansen Dam 12736 1940 May 17

 

Site of proposed Maxwell Diversion Dam. Milliken Creek, Napa Co 12787 1940 June 08

 

Site of proposed Maxwell Dam. Milliken Creek, Napa Co 12788 1940 June 08

 

Site of Maxwell Dam 12789 1940 June 08

 

Site of Maxwell Dam. Milliken Creek, Napa Co 12790 1940 June 08

 

Wreck of Maxwell Dam designed and built by Ivar J. Jones 12791 1940 June 08

 

Wreck of Maxwell Dam designed and built by Ivar J. Jones 12792 1940 June 08

 

North Fork Dam 12805 1940 June 11

 

North Fork Dam. Right Abutment 12806 1940 June 11

 

North Fork Dam 12807 1940 June 11

 

North Fork Dam 12808 1940 June 11

 

North Fork Dam 12809 1940 June 11

 

North Fork Dam 12810 1940 June 11

 

Spillway - Calaveras Public Utility District Dam. Photo by W.L. Huber 12811 1940 June 19

 

Spillway Calaveras Public Utility District Dam. Photo by W.L. Huber 12812 1940 June 19

 

Spillway Calaveras Public Utility District Dam. Photo by W.L. Huber 12813 1940 June 19

 

Spillway Calaveras Public Utility District Dam. Photo by W.L. Huber 12814 1940 June 19

 

Spillway Calaveras Public Utility District Dam 12815 1940 June 19

 

Spillway Calaveras Public Utility District Dam 12816 1940 June 19

 

Calaveras Public Utility District Dam 12817 1940 June 19

 

Calaveras Public Utility District Dam 12818 1940 June 19

 

Calaveras Public Utility District Dam 12819 1940 June 19

 

Calaveras Public Utility District Dam 12820 1940 June 19

 

Calaveras Public Utility District Dam 12821 1940 June 19

 

Calaveras Public Utility District Dam 12822 1940 June 19

 

Calaveras Public Utility District Dam 12823 1940 June 19

 

North Fork Dam. American River 13087 1940 August 29

 

North Fork Dam. American River 13088 1940 August 29

 

North Fork Dam. Downstream face, lowest stage of left abutment and pool 13089 1940 August 29

 

North Fork Dam 13090 1940 August 29

 

North Fork Dam. American River 13091 1940 August 29

 

Stream Measuring Station. Outlet, Rhinedollar Reservoir 13098 1940 September 01

 

Stream Measuring Station. Outlet, Rhinedollar Reservoir 13099 1940 September 01

 

Stream Measuring Station. Outlet, Rhinedollar Reservoir 13100 1940 September 01

 

Stream Measuring Station. Outlet, Rhinedollar Reservoir 13101 1940 September 01

 

Tenaya Lake 13109 1940 September 02

 

Tenaya Lake 13110 1940 September 02

 

Tenaya Lake 13111 1940 September 02

 

Tenaya Lake 13112 1940 September 02

 

Tenaya Lake 13113 1940 September 02

 

Hetch-Hetchy Reservoir 13114 1940 September 02

 

O'Shaughnessy Dam 13115 1940 September 02

 

O'Shaughnessy Dam 13116 1940 September 02

 

O'Shaughnessy Dam 13117 1940 September 02

 

O'Shaughnessy Dam 13118 1940 September 02

 

Sepulveda Dam 13136 1940 September 12

 

Sepulveda Dam 13137 1940 September 12

 

Sepulveda Dam 13138 1940 September 12

 

Sepulveda Dam 13139 1940 September 12

 

Hansen Dam 13140 1940 September 12

 

Hansen Dam 13141 1940 September 12

 

Hansen Dam 13142 1940 September 12

 

Hansen Dam 13143 1940 September 12

 

Hansen Dam 13144 1940 September 12

 

Hansen Dam 13145 1940 September 12

 

Channel of L.A. River 13146 1940 September 12

 

Channel of L.A. River 13147 1940 September 12

 

Model Yard -- Los Angeles. U.S. War Dept 13148 1940 September 13

 

Junction Arroyo Seco and L.A. River without water

 

Model Yard - L.A. U.S. War Dept. Junction Arroyo Seco and L.A. River with water 13149 1940 September 13

 

Detail view junction Arroyo Seco L.A. River 13150

 

Model of RR Bridges L.A. River without training walls 13151 1940 September 13

 

Model of RR Bridges, L.A. River with training walls 13152 1940 September 13

 

Detail view model of RR Bridges, L.A. River without training walls 13153 1940 September 13

 

Model Yard - U.S. War Dept. L.A. Model Yard. U.S. War Dept. L.A. Main St. Bridge -- bad hydraulic conditions 13154 1940 September 13

 

Model Yard - U.S. War Dept. L.A. Model Yard. U.S. War Dept. L.A. Main St. Bridge -- bad hydraulic conditions 13155 1940 September 13

 

Model Yard. U.S. War Dept. L.A. Main St. Bridge -- bad hydraulic conditions 13156 1940 September 13

 

Model Yard - U.S. War Dept. L.A. First Street Bridge 13157 1940 September 13

 

North Fork Dam, American River. Excavation for base of retaining wall 13162 1940 September 16

 

North Fork Dam, American River. Excavation for base of retaining wall 13163 1940 September 16

 

North Fork Dam. American River 13164 1940 September 16

 

Pinnacle in excavation for North Fork Dam. See report of W.L. Huber 13165 1940 September 16

 

West from Ruck-a-Chucky Dam site 13166 1940 September 16

 

Shasta Dam 13175 1940 October 03

 

Shasta Dam 13176 1940 October 03

 

Shasta Dam 13177 1940 October 03

 

Shasta Dam 13178 1940 October 03

 

Shasta Dam 13179 1940 October 03

 

Shasta Dam 13180 1940 October 03

 

Shasta Dam 13181 1940 October 03

 

Shasta Dam 13182 1940 October 03

 

Shasta Dam 13183 1940 October 03

 

Shasta Dam 13184 1940 October 03

 

Shasta Dam 13185 1940 October 03

 

Shasta Dam 13186 1940 October 03

 

Shasta Dam 13187 1940 October 03

 

Shasta Dam 13188 1940 October 03

 

All American Canal between Holtville and Yuma 13234 1940 November 10

 

Drop at junction with Coachilla Canal. All American Canal 13235 1940 November 10

 

Drop at junction with Coachilla Canal. All American Canal 13236 1940 November 10

 

All American Canal 13237 1940 November 10

 

Imperial Dam. Colorado River 13243 1940 November 10

 

Head of All American Canal. Colorado River 13244 1940 November 10

 

Drop (#3?) All American Canal 13245 1940 November 11

 

Drop (#3?) All American Canal 13246 1940 November 11

 

Drop (#3?) All American Canal 13247 1940 November 11

 

Drop (#3?) All American Canal 13248 1940 November 11

 

Drop (#3?) All American Canal 13249 1940 November 11

 

Power Plant at (#4?). Drop. All American Canal 13250 1940 November 11

 

Narrows Dam 13257 1940 November 23

 

Narrows Dam 13258 1940 November 23

 

Narrows Dam 13259 1940 November 23

 

Narrows Dam 13260 1940 November 23

 

Upper Narrows Dam 13261 1940 November 23

 

Exchequer Dam 13292 1941 January 28

 

Exchequer Dam 13293 1941 January 28

 

Exchequer Dam 13294 1941 January 28

 

Exchequer Dam 13295 1941 January 28

 

Exchequer Dam 13296 1941 January 28

 

Exchequer Dam 13297 1941 January 28

 

Exchequer Dam 13298 1941 January 28

 

Exchequer Dam 13299 1941 January 28

 

Exchequer Dam 13300 1941 January 28

 

Exchequer Dam 13301 1941 January 28

 

Exchequer Dam 13302 1941 January 28

 

Exchequer Dam 13303 1941 January 28

 

Power Plant. Exchequer Dam 13304 1941 January 28

 

Power House. Exchequer Dam 13305 1941 January 28

 

Exchequer Dam 13306 1941 January 28

 

Diversion Dam. Merced Irrig. Dist 13307 1941 January 28

 

Headgate Main Canal. Merced Irrig. Dist. from upstream 13308 1941 January 28

 

Headgate Main Canal. Merced Irrig. Dist. from upstream 13309 1941 January 28

 

Santa Fe Dam 13324 1941 February 04

 

Model Yard. Santa Fe Dam 13325 1941 February 04

 

Santa Fe Dam 13326 1941 February 04

 

Santa Fe Dam 13327 1941 February 04

 

Model Yard. Santa Fe Dam 13328 1941 February 04

 

Model Yard. Santa Fe Dam 13329 1941 February 04

 

Santa Fe Dam 13330 1941 February 04

 

Model Yard. Santa Fe Dam 13331 1941 February 04

 

Model Yard. Santa Fe Dam 13332 1941 February 04

 

Model Yard. Santa Fe Dam 13333 1941 February 04

 

Santa Fe Dam 13334 1941 February 04

 

Model Yard. Santa Fe Dam 13335 1941 February 04

 

Model Yard. Santa Fe Dam 13336 1941 February 04

 

Model Yard. Santa Fe Dam 13337 1941 February 04

 

Model Yard. Santa Fe Dam 13338 1941 February 04

 

Sepulveda Dam 13339 1941 February 04

 

Sepulveda Dam 13340 1941 February 04

 

Sepulveda Dam 13341 1941 February 04

 

Spillway Prado Dam 13342 1941 February 06

 

Spillway Prado Dam 13343 1941 February 06

 

Spillway Prado Dam 13344 1941 February 06

 

Training Wall at end of spillway, Prado Dam 13345 1941 February 06

 

Prado Dam from spillway 13346 1941 February 06

 

Gate Tower - Prado Dam 13347 1941 February 06

 

Gate Tower - Prado Dam 13348 1941 February 06

 

Waterface - Prado Dam 13349 1941 February 06

 

Gate Tower - Fullerton Dam 13350 1941 February 06

 

Waterfact - Fullerton Dam 13351 1941 February 06

 

North Fork Dam 13357 1941 February 11

 

North Fork Dam 13358 1941 February 11

 

North Fork Dam 13359 1941 February 11

 

North Fork Dam 13360 1941 February 11

 

North Fork Dam 13361 1941 February 11

 

North Fork Dam 13362 1941 February 11

 

Upper Narrows Dam 13466 1941 April 27

 

Upper Narrows Dam 13467 1941 April 27

 

Upper Narrows Dam 13468 1941 April 27

 

Upper Narrows Dam 13469 1941 April 27

 

Friant Dam 13566 1941 August 29

 

Friant Dam 13567 1941 August 29

 

Friant Dam 13568 1941 August 29

 

Upper Narrows Dam. Fault is over on right 13821 1943 October 06

 

Upper Narrows Dam. Toward right abutment 13822 1943 October 06

 

Upper Narrows Dam 13823 1943 October 06

 

Upper Narrows Dam. Immediately below dam where overpour strikes 13824 1943 October 06

 

Shasta Dam 13866 1944 January 19

 

Shasta Dam 13867 1944 January 19

 

Shasta Dam 13868 1944 January 19

 

Shasta Dam 13869 1944 January 19

 

Shasta Reservoir 13870 1944 January 19

 

Shasta Reservoir 13871 1944 January 19

 

Upper Narrows Dam 13895 1944 May

 

Upper Narrows Dam 13896 1944 May

 

Upper Narrows Dam 13897 1944 May

 

Upper Narrows Dam 13898 1944 May

 

Utica Dam 13934 1944 August 20

 

Utica Dam 13935 1944 August 20

 

Near Utica Dam 13936 1944 August 20

 

Cowell Reservoir 13983 1945 February 06

 

Cowell Reservoir 13984 1945 February 06

 

Cowell Reservoir 13985 1945 February 06

 

Cowell Reservoir 13986 1945 February 06

 

Cowell Reservoir 13987 1945 February 06

 

Left abutment. Lower Block Butte Dam Site. Stony Creek, CA 13996 1945 March 13

 

Left abutment. Lower Block Butte Dam Site. Stony Creek, CA 13997 1945 March 13

 

Northly half upper Block Butte Dam Site from below. Stony Creek, CA 13998 1945 March 13

 

Southerly half upper Block Butte Dam Site from below Stony Creek, CA 13999 1945 March 13

 

Looking across upper Block Butte Dam Site toward right abutment. Stony Creek, CA 14001 1945 March 13

 

Looking across Terminus Dam Site toward Right abutment. Kaweah River 14002 1945 March 20

 

Folded Rock at left abutment near stream bed (upper edge of dam). Terminus Dam Site. Kaweah River 14003 1945 March 20

 

Across Terminus Dam Site. Kaweah River from North (right) abutment 14004 1945 March 20

 

Across Terminus Dam Site. Kaweah River from North (right) abutment 14005 1945 March 20

 

Entrance to limestone cave, Right Abutment of Terminus Dam Site. Kaweah River 14006 1945 March 20

 

A-4. "V" Canal looking down-stream from Range Line between R 7 E R 8 E, NE 1/4 - Sec. 24 T 2 S -- R 7 E MDM 14007

 

A-5. "V" Canal looking upstream from Range Line between R 7 E R 8 E NW 1/4. Sec. 19 T 2 S R 8 E MDM 14008

 

A-6. In Ripon Area. South along "U" Canal from near SE 1/4 SW 1/4. Sec. 20 T 2 S R 8 E 14009 1945 April 23

 

A-7. In Ripon Area. South along "U" Canal, from near SE 1/4 SW 1/4. Sec. 20 T 2 S R 8 E 14010 1945 April 23

 

A-8. Lined canal 14011 1945 April 23

 

B-1. Typical Drop 14012 1945 April 23

 

B-2. East along Main Canal from North. Sec. 15 T 2 S R 9 E MDM 14013 1945 April 23

 

B-3. Typical Concrete Drop 14014 1945 April 23

 

B-4. Hilt Sag Flume 14015 1945 April 23

 

B-5. Hydraulic Jump at entrance of Hilt Sag Flume 14016 1945 April 23

 

B-6. Hydraulic Jump at entrance to Hilt Sag Flume 14017 1945 April 23

 

B-7. Hydraulic Jump at entrance to Hilt Sag Flume 14018 1945 April 23

 

B-8. Hilt Sag Flume 14019 1945 April 23

 

C-1. Main Canal at Stockton Road Crossing 14020 1945 April 23

 

C-2. Main Canal at Stockton Road Crossing 14021 1945 April 23

 

C-3. Main Canal at Stockton Road Crossing 14022 1945 April 23

 

C-4. Woodward Dam Reservoir 14023 1945 April 23

 

C-5. Outlet from Woodward Dam 14024 1945 April 23

 

C-6. East along "Rd" Canal from West and Sec. 35 T 1 S R 7 E 14025 1945 April 23

 

C-7. In Ripon Area. South along "R" Canal from NE 1/4 NW 1/4 Sec. 35 T 1 S R 7 E 14026 1945 April 23

 

C-8. Downstream along "R" Canal in Sec. 27 T 1 S R 7 E MDM 14027 1945 April 23

 

D-1. Looking easterly (upstream) along "Wc" Canal from road between Secs 19 20. T 2 S R 7 E MDM 14028 1945 April 23

 

D-2. South along Main Canal from point where it reaches easterly line of District 14029 1945 April 24

 

D-3. Upstream along Main Canal from point where it reaches easterly line of district 14030 1945 April 24

 

D-4. South along Main Canal from point where it reaches easterly line of District 14031 1945 April 24

 

D-5. Upstream along Main Canal from point where it reaches easterly line of District 14032 1945 April 24

 

Joint Supply Canal. South San Joaquin and Oakdale Irrigation District 14036 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14037 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14038 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14039 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14040 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14041 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14042 1945 May 30

 

Joint Supply Canal. SSJ and Oakdale Irrigation Districts 14043 1945 May 30

 

Goodwin Dam 14044 1945 May 30

 

SSJ Irrig. Dist. Main Supply Canal at Stockton Road 14045 1945 May 30

 

SSJ Irrig. Dist. Main Supply Canal at Stockton Road 14046 1945 May 30

 

Calistoga Dam 14052 1946 April 06

 

Calistoga Dam 14053 1946 April 06

 

Spillway, Calistoga Dam 14054 1946 April 06

 

Spillway, Calistoga Dam 14055 1946 April 06

 

Shasta Dam 14077 1946 June

 

Shasta Dam 14078 1946 June

 

Shasta Dam 14079 1946 June

 

Shasta Dam 14080 1946 June

 

Shasta Dam 14081 1946 June

 

Matilija Dam from left abutment 14105 1947 February 08

 

Matilija Dam 14106 1947 February 08

 

Matilija Dam from left abutment 14107 1947 February 08

 

Matilija Dam 14108 1947 February 08

 

Right abutment. Matilija Dam 14109 1947 February 08

 

Left abutment. Matilija Dam 14110 1947 February 08

 

Matilija Dam. Left Abutment 14111 1947 February 08

 

Matilija Dam. Left Abutment 14112 1947 February 08

 

Friant Kern Canal 14469 1952 June 09

 

Friant Kern Canal 14470 1952 June 09

 

Friant Kern Canal 14471 1952 June 09

 

Lindsay Pumping Plant 14472 1952 June 09

 

Friant Kern Canal 14473 1952 June 09

 

Bench flume canal. Lindsay-Strathmore system above new Lindsay Pumping Plant 14474 1952 June 09

 

Measuring Device. Leevining Creek below Rhinedollar Dam 14504 1953 August 02