Charles H. Lee papers and photographs

Processed by the Water Resources Collections and Archives staff. This collection was cataloged by Linda K. Appel.
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
© October 1976
The Regents of the University of California. All rights reserved.


Descriptive Summary

Title: Charles H. Lee papers and photographs
Date (inclusive): 1905-1959
Collection Number: WRCA 071
Creator: Lee, Charles H. (Charles Hamilton), 1883-1967
Extent: 24 linear feet (57 boxes)
Repository: Rivera Library. Special Collections Department.
Riverside, CA 92517-5900
Languages: The collection is in English

Access

Collection is open for research.

Acquisition Information

This collection was bequeathed to the Water Resources Collections and Archives by Mr. Charles H. Lee.

Collection Arrangement

The collection is arranged in the original order in which it was kept by Charles H. Lee, i.e. chronologically. His file numbering system has been adopted with minor changes to accomodate miscellaneous material. Numbers are not sequential in all cases, indicating files which were not included among the donated materials. Reports of his soil testing laboratory, included in the collection, form a separate chronologically arranged group. If not otherwise designated, geographic locations are in California.

Introduction

Charles Hamilton Lee was born February 1, 1883, in Oakland, California, and graduated from the University of California, Berkeley, with a B.S. in Civil Engineering in 1905.
He then began his career as a hydrographer for the U.S. Geological Survey but resigned in 1906 to become assistant engineer for the city of Los Angeles. From 1906-1911, he was involved in design and construction of the Los Angeles Aqueduct. During this period his report on the groundwater basin of the Independence region of the Owens Valley was published as U.S.G.S. Water Supply Paper 294.
From 1912-1917 he had his own practice as a civil and hydraulic engineer in Los Angeles, serving in 1912 as hydraulic engineer for the California State Conservation Commission. Work from this period is the earliest represented in this collection and deals primarily with water supply, both surface and groundwater, and irrigation.
World War I interrupted his career and from 1917-1919 Lee served in France as captain in the U.S. Army Corps of Engineers, concerned with military water supply and sanitation. Returning after the war, he was appointed President of the State Water Commission of California and subsequently Chief of the Division of Water Rights. In this capacity he had an active influence on water resource development in California.
In 1921 Lee again set up private practice, this time in San Francisco, doing a wide variety of work in all phases of water supply and structural foundation. A major client was the city of Los Angeles for whom he did work connected with the Owens Valley, in large part relating to pending litigation. In 1926 he also established the Pacific Hydrologic Laboratory, the first soils engineering Laboratory on the West Coast.
In addition to work performed for the city of Los Angeles, Lee was consulting engineer for several other California municipalities and numerous U.S. departments and agencies including the State of California; water, public utility, and irrigation districts; and private companies and individuals in California and elsewhere. He was consulting engineer for the fill project which built Treasure Island and from 1936-1939 he was chief of Water Supply and Sanitation for the Golden Gate International Exposition on Treasure Island.
Other soil engineering work included slide repairs, foundation engineering, tunnels, and earth dams. He was recipient of the 1939 Norman Medal awarded by the American Society of Civil Engineers for his research on materials for earth fill dams.
Charles H. Lee was the author of a number of papers during his career. He was a member of the American Society of Civil Engineers, the American Water Works Association, American Sewage Works Association, Seismological Society of America, California Sewage Works Association, and the American Geophysical Union. He died at his home in Berkeley on May 4, 1967, at the age of 84.

Publications

Publications on Groundwater Hydrology
  1. "An Intensive Study of a part of Owens Valley, California," Water Supply Paper 294, U.S. Geological "The Determination of Safe Yield Underground
  2. Reservoirs of the Closed-Basin" -- Transactions, Am. Soc. Civil Engineers, Vol. LXXVIII, p. 148 (1915).
  3. "The Interpretation of Water Levels in Wells and Test Holes," National Research Council, Trans. Am. Geophysical Union, Section of Hydrology, Part II, 1934.
  4. "Classification and Definitions of Subsurface Water.) Bul. 24, International Union of Geodesy and Geo- physics, International Assoc. of Scientific Hydrology, Washington, D.C. September 4-15, 1939.
  5. "Subterranean Storage of Floodwater by Artificial Methods in San Bernardino Valley, California," Report of Conservation Commission, State of California, January 1913.
  6. "Evaporation and Transpiration with Special Reference to a Salt Water Barrier below confluence of Sacramento and San Joaquin Rivers," Appendix C, Bul. 28, California Department of Public Works, Division of Water Resources, 1931.
  7. "Drainage and Leaching at Treasure Island," Convention Proceedings, 1939, American Road Builders' Association.
  8. "Sealing the Lagoon Lining at Treasure Island with Salt," (Trans. A.S.C.E. Vol. 106, p. 577, 1941). Transpiration and Total Evaporation, (Chapter VIII), HYDROLOGY, by Charles H. Lee, Edited by Oscar E. Meinzer, 1942.
  9. Selection of Materials for Rolled-Fill Earth Dams, (Trans. A.S.C.E. Vol. 103, p. 1, 1938). Building Foundations in San Francisco, Proceedings A.S.C.E. Separate, No. 325, November 1953."
  10. Friant-San Joaquin River Litigation, (Journal of Irrigation and Drainage Div., Proc. A.S.C.E. December, 1961.)

Career History

Below is a chronological outline of Charles H. Lee's professional activities and involvements.
1905-1966 Sixty years as civil engineer, specializing in hydraulics, sanitation, irrigation, municipal water supply, and surface and groundwater hydrology... including seepage into and from streams, precipitation, evaporation, transpiration, consumptive use, well fluctuation and yield, interpretation of groundwater contour maps, and safe yield of underground reservoirs.
1905-1906 Hydrographic engineer, U. S. Geological Survey; Stream gaging throughout California, including Sacramento and San Joaquin Valleys, Southern California, Colorado River.
1906-1911 Assistant Engineer, City of Los Angeles, Bureau of Los Angeles Aqueduct, - 1 year on Aqueduct design; 1 year on precise leveling for con ol of aqueduct construction; 3 years in charge surface and underground water in investigations in Owens Valley. Prepared numerous reports, one of which was published by U.S. Geological Survey as Water Supply Paper 294. Also made study of irrigation diversions and practice in Owens Valley in connection with proposed storage regulation at Long Valley and on Big Pine Creek; later made surveys for hydroelectric development at Owens River Gorge and Big Pine Creek and transmission line to City of Los Angeles.
1912 Hydraulic Engineer, California State Conservation Commission - in charge groundwater investigations, including special study of replenishment of pumped well supplies by spreading torrential flood waters of Santa Ana River in San Bernardino Valley, Calif. (Report published by the State of California.)
1912-1917 Engaged in private practice as Civil and Hydraulic Engineer in Los Angeles, including irrigation, water supply, groundwater and geology in States of California, Nevada and New Mexico.
1917-1919 On special military duty in France as Captain, Corps of Engineers, U.S.A., with American Expeditionary Forces, General Headquarters, on military water supply and sanitation. Assigned to Water Intelligence duty, including general study of geology and hydrology of theatre of war, and control of all drilling equipment and to advise on water development at military bases. Assigned to duty as Water Intelligence Officer, Water Supply Service, 1st Army, during latter part of war.
1919-1921 Served as President, State Water Commission of California, and later, Chief of Division of Water Rights, State Department of Public Works. This was during a period of very active development of water resources in California and applications to appropriate water for storage and direct diversions throughout the State were acted upon.
1921-1966 (?) Engaged in private practice as consulting engineer in San Francisco, including irrigation, water supply, land drainage, flood control, sewage works, water works, ground water investigations and utilization, and structural foundations. Practiced in California, Nevada, Arizona, Oregon, New Mexico, Idaho, Hawaii, Jamaica, Thailand. Clients: U.S. Governmental departments including Army, Navy, State, Justice, Public Health Service, Bureau of Reclamations, Veterans Bureau, Geological Survey; State of California, municipalities, counties, water, public utility and irrigation districts, public utilities, private companies and individuals.

Preferred Citation

[identification of item], [date if possible]. Charles H. Lee papers and photographs (WRCA 071). Water Resources Collections and Archives. Special Collections & University Archives, University of California, Riverside.

Processing History

The Charles H. Lee papers (previously MS 76/1) and Charles H. Lee photographs (previously MS 99/1) were merged into a single collection with a combined finding aid in April 2020 by Andrew Lippert, Special Collections Processing Archivist. The old Lee papers are all of the subject files and the photograph collection was appended as the final series.
The finding aid was updated in 2023 to revise and contextualize a photograph title that contained a racial slur.

Related Materials

Papers resulting from Charles H. Lee's work with the State Conservation Commission (1912) and later with the State Water Commission and Division of Water Rights (1919-1921) are not among the materials here. They presumably are in the State Archives in Sacramento.

Collection Scope and Contents

This collection contains reports, correspondence, documents, maps, photographs, clippings, etc., pertaining to projects in hydraulics, sanitation, irrigation, municipal water supply, surface water and groundwater hydrology, and soil in California and other Western states, particularly for the City of Los Angeles regarding water supply from the Owens Valley.

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

Golden Gate International Exposition (1939-1940 : San Francisco, Calif.)
Colorado River Aqueduct (Calif.)
Dams -- California -- Eel River
Earthquakes -- California -- San Francisco
Elephant Butte Dam (N. M.)
Fort Stanton (N.M.)
Hetch Hetchy Valley (Calif.)
Los Angeles Aqueduct (Calif.)
Mono Basin (Calif.)
Mono Lake (Calif.)
Mono Lake (Calif.) -- Water rights
Owens River (Calif.)
Owens River (Calif.) -- Water rights
Owens Valley (Calif.)
Saint Francis Dam (Calif.)
San Bernardino Valley (Calif.)
San Joaquin Valley (Calif.)
San Luis Rey River (Calif.)
Sierra Nevada (Calif. and Nev.)
Tulare Lake (Calif.)
Water resources development -- California -- Inyo County
Water resources development -- California -- San Diego County
Water-supply -- California
Water-supply -- California -- Los Angeles
Yosemite Valley (Calif.)


 

San Bernardino Basin

Box 1, Folder 3

California Conservation Commission, Water Spreading Investigations

Physical Description: 1 envelope.

Scope and Contents

San Bernardino Basin investigations, effects of spreading storm water on the fan of the Santa Ana River
Contents include: List of artesian wells operated by Riverside Water Company, Changes in water level in wells in San Bernardino quadrangle between 1904 and 1912; correspondence with W.C. Mendenhall, 1912-1914; field notes and photos.
 

Livermore Valley

Box 1, Folder 4

Evaporation investigations in Livermore Valley

Physical Description: 1 envelope

Scope and Contents

Contents include: Evaporation and transpiration from the wet lands in Livermore Valley, Alameda Creek Drainage Basin, Spring Valley Water Company, by C.H. Lee for J.G. White and Co., 1912; notes and maps.
 

Tehachapi Valley

Box 1, Folder 5

Water supply investigations in Tehachapi Valley

Physical Description: 1 envelope

Scope and Contents

Contents include: Ground-water supply possibilities in Tehachapi Valley, by C.H. Lee for Sharer Investment Co., 1912; Sales map, Tehachapi Fruit and Land Company; field notes.
 

Rio Bonito River, N.M.

Box 1, Folder 9a

Lee, Charles Hamilton

 

Report of hydrographic and irrigation studies, the Rio Bonito, Lincoln County, New Mexico in connection with the water supply of Fort Stanton Sanatorium. Los Angeles January 17, 1916

Physical Description: 152 l. tables, maps in pocket

Scope and Contents

At head of title: U.S. Public Health Service, Fort Stanton water rights.
Box 1, Folder 9b

Plans of Station, topography, boundary lines

Physical Description: 7 pieces
Box 1, Folder 9c

Rio Bonito showing irrigation ditches, pipe lines and adjacent lands. Lincoln County, N.M.

Physical Description: map, 56 x 111 cm
 

San Luis Rey River

Box 1, Folder 10a

Harroun, Philip E.

 

Report to the City of San Diego and to the Volcan Land and Water Company on the safe net yield, value, cost of completed system, and cost of water delivered of the properties of the Volcan Land and Water Company. San Francisco August 1914

Physical Description: 28 l., 19 plates
Box 1, Folder 10b

Miscellaneous notes and data for San Luis Rey River investigations

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; maps; and graphs.
Box 1, Folder 10c

Dorsey, C.W.

 

Preliminary report on the soil and ground water conditions of certain properties in the San Luis Rey Valley. Los Angeles May 5, 1915

Physical Description: 12 l
Box 1, Folder 10d

Lee, Charles Hamilton

 

Notes relative to porosity tests of sands in place in San Luis Rey Valley, outline drawn up by Charles H. Lee and Roy A. Silent August 5, 1916

Physical Description: 8 l. plates

Scope and Contents

Contents include: Data; notes; computations, etc.
Box 1, Folder 10e

Silent, Roy A.

 

Mechanical analysis of sands in San Luis Rey Valley August and September 1916

Physical Description: 1 v., 31 plates
Box 2, Folder 10f

Lee, Charles Hamilton

 

Report on effect of proposed construction of Warner Dam upon the ground water supply of the San Luis Rey Valley in connection with the case of City of Oceanside et al. vs. Volcan Land and Water Co. et al. Los Angeles August 31, 1916

Physical Description: 101 l. tables
Box 2, Folder 10g

Lee, Charles Hamilton

 

Report upon the underground flow of water through the gravels of the San Luis Rey River west of Bonsall, San Diego County, Cal., by Charles H. Lee and Engineering Office of J.B. Lippincott Consulting Engineers. Los Angeles October 1916

Physical Description: 32 l
Box 2, Folder 10h

Lippincott, Joseph Barlow

 

Report upon the hydrography of the San Luis Rey River and the diversion and use of water by the Escondido Mutual Water Company. Los Angeles December 1916

Physical Description: 31 l. tables
Box 2, Folder 10i

Lippincott, Joseph Barlow

 

Effect of conservation of the flood waters of the San Luis Rey River on the lower valley. Los Angeles November 1916?

Physical Description: 9 l. plates
Box 2, Folder 10j

Correspondence with Charles S. Slichter, Roy A. Silent, and Allen Hazen re test wells, underflow measurement of San Luis Rey River, and sand measurement 1916-

Physical Description: 1 folder
Box 2, Folder 10k

Letter size drawings and tables, San Luis Rey study

Physical Description: 1 folder
Box 2, Folder 10 l

Post, William S.

 

Volcan Land and Water Company, showing water plane in San Luis Rey Valley 1915

Physical Description: 12 maps, graphs
Box 2, Folder 10m

Lee, Charles Hamilton

 

Map of San Luis Rey Valley in vicinity of Foss Lake and San Luis Rey Mission showing ground water contours as observed July 1916. 1916

Physical Description: map, 77 x 104 cm
Box 2, Folder 10n

Lee, Charles Hamilton

 

Forty two years' mean rainfall map showing isohyetose lines on drainage area, San Luis Rey River 1915

Physical Description: map, 49 x 80 cm
Box 2, Folder 10p

Post, William S.

 

Warner's Ranch Reservoir, Volcan Land and Water Company 1912

Physical Description: map, 54 x 84 cm
Box 2, Folder 10q

Lee, Charles Hamilton

 

San Luis Rey River showing Valley lands and evaporating areas 1915, revised 1916

Physical Description: map, 44 x 393 cm
Box 2, Folder 10r

Drainage map of San Luis Rey River showing tributary drainage areas and points at which stream gagings are available 1916

Physical Description: map, 28 x 79 cm
Box 2, Folder 10s

Plat of system of La Mesa, Lemon Grove and Spring

 

Valley Irrigation District showing various points of diversion from the San Diego River and its tributaries; also the location of the gaging stations on the flume and stream

Physical Description: map, 50 x 141 cm
Box 2, Folder 10t

San Diego County water systems and drainage areas 1921

Physical Description: map, 52 x 71 cm
 

Sweetwater Water Company (San Diego County)

Box 2, Folder 11

Lee, Charles Hamilton

 

Report of hydraulic studies for Sweetwater Water Company in connection with State Railroad Commission rate fixing case January 1913

Physical Description: 1 v. tables

Scope and Contents

Contents include: Seasonal precipitation at San Diego, Cuyamaca and Sweetwater Dam; precipitation and evaporation records at Sweetwater; runoff, storage, consumption of water for Sweetwater Reservoir; reports by Philip E. Harroun, and John F. Covert; graphs of water level on Sweetwater Reservoir and rainfall, 1888-1912.
 

Southern Sierras Power Company

Box 3, Folder 14a

Lee, Charles Hamilton

 

Report on power generating and transmission system of Nevada-California and Southern Sierras Power Companies. Los Angeles 1913

Physical Description: 17 l. tables, photos

Scope and Contents

Contents include: Photos; maps; field notes; and diagrams.
Box 3, Folder 14b

Manifold Poole Engineers, Los Angeles

 

Tower line, Southern Sierras Power Company 1911

Physical Description: map, 150 x 26 cm
 

San Diego County

Box 3, Folder 33a

Lee, Charles Hamilton

 

Record of monthly precipitation at observed rainfall stations in San Diego County, California 1916?

Physical Description: 1 v. tables
Box 3, Folder 33b

Lee, Charles Hamilton

 

List of wells from which water samples were collected April 26, 1915

Physical Description: 24 l
Box 3, Folder 33c

Alverson, C.S.

 

Report of hydraulic studies on the Tijuana River of the U.S. and Mexico. San Diego July 8, 1914

Physical Description: 26 l. mapages
Box 3, Folder 33d

Volcan Land and Water Company

 

Drainage areas, rainfall, gaging, and evaporation stations 1914

Physical Description: map, 93 x 76 cm
Box 3, Folder 33e

Alverson, C.S.

 

Profile showing water plane of Otay Valley, San Diego County, Calif 1911

Physical Description: graph, 36 x 100 cm
Box 3, Folder 33f

Taylor, A.

 

Warner Water Project riparian map, San Dieguito River from one mile East of Rancho San Dieguito to the Pacific Ocean 1912

Physical Description: map, 45 x 144 cm
Box 3, Folder 33g

Post, William S.

 

Volcan Land and Water Company ownership map, Pamo Reservoir 1912

Physical Description: map, 43 x 81 cm
Box 3, Folder 33h

Taylor, A.

 

Warner Water Project riparian map, Santa Ysabel River from Pamo Valley to San Pasqual Valley 1912

Physical Description: map, 45 x 110 cm
Box 3, Folder 33i

Warner Water Project riparian map, Bernardo River from San Pasqual Valley to Bernardo 1911

Physical Description: map, 48 x 134 cm
Box 3, Folder 33j

U.S. Indian Service

 

Present and proposed distribution system, Rincon Indian Reservation 1914

Physical Description: map, 53 x 106 cm
Box 3, Folder 33k

Map of San Diego River showing stations for water plane 1912

Physical Description: map, 46 x 89 cm
Box 3, Folder 33 l

Rainfall chart, various stations, San Diego County 1850-1914

Physical Description: chart, 54 x 107 cm
Box 3, Folder 33m

Alverson, C.S.

 

Diagram showing location of the wells and pumping plants in Otay Valley, San Diego County, California 1911

Physical Description: map, 29 x 99 cm
Box 3, Folder 33n

Post, William S.

 

South Coast Land Co. map of mouth of San Dieguito River near Del Mar, California 1913

Physical Description: map, 49 x 81 cm
Box 3, Folder 33p

U.S.G.S Topological map combining the La Jolla and El Cajon quadrangles, showing locations of potential dams on the San Diego River 1909?

Physical Description: map, 50 x 85 cm
 

Crags Lake

Box 3, Folder 36

Lee, Charles Hamilton

 

Report on transpiration and evaporation losses from Crags Lake area, Los Angeles County. Los Angeles 1914

Physical Description: 3 l. tables, maps

Scope and Contents

Contents include: Field notes; tables; and diagrams.
 

Cuyumaca Water Company

Box 3, Folder 38a

Hydraulic exhibits, Cuyumaca Water Co., applications before Railroad Commission, Nos. 1432, 1231, 1482

Physical Description: 8 l. graphs, tables, diagrams, maps
Box 3, Folder 38b

Miscellaneous hydraulic tables not exhibited, Cuyumaca Water Co., applications before Railroad Commission, Nos. 1432, 1482

Physical Description: 1 v. tables, diagrams, handwritten notes
Box 3, Folder 38c

Map of service area, Cuyumaca Water Co., showing lands irrigated in 1915

Physical Description: map (Scale: 1" = 2000')
Box 3, Folder 38d

Portion of Capitan Grande Indian Reservation, California, showing San Diego flume

Physical Description: map (Scale: 1" = 800')

Scope and Contents

Contents include: Photos.
Box 3, Folder 38e

Lee, Charles Hamilton

 

Daily hydrograph of San Diego Flume Company for San Diego River at diverting dam at head of flume: January 1, 1899 to August 1912. 1912

Physical Description: graph
Box 3, Folder 38f

Post, William S.

 

Cuyumaca Water Co., capacities of reservoirs 1914

Physical Description: 1 table
 

San Diego

Box 3, Folder 41a

Lee, Charles Hamilton

 

Cuyumaca Water Company; report on net safe yield study of Morena-Otay impounding system of City of San Diego April 10, 1915

Physical Description: 14 tables

Scope and Contents

Contents include: Maps and graphs.
Box 3, Folder 41b

Lippincott, Joseph Barlow

 

Municipal water works of San Diego and proposed extension thereof; report of J.B. Lippincott to the Chamber of Commerce August 21, 1913

Physical Description: 23 l. diagrams
Box 3, Folder 41c

San Diego (City). Department of Water

 

Capacity curves 1914

Physical Description: 1 table
Box 3, Folder 42

Lee, Charles Hamilton

 

Data regarding proposed Marron Reservoir and conduit system as an additional water supply for City of San Diego May 6, 1915

Physical Description: 1 v. tables, diagrams

Scope and Contents

Contents include: Notes and correspondence; Topography map of Tia Juana River from Pacific Ocean east past Marron Valley, (scale: 1" = 1 mile); and Safe yield study, Marron Valley Reservoir, City of San Diego.
 

Spring Valley Water Company

Box 3, Folder 43a

Lee, Charles Hamilton, comp

 

Valuation of water rights: general theory and cost data compiled by Charles H. Lee, C.E., May 1915 to April 1916 for City of San Francisco in S.V.W. Co. rate cases 1907-1914

Physical Description: 1 v

Scope and Contents

Bound with: Value of 'water rights' in Northern California as estimated by two methods, by Edwin Duryea, Jr., July 1915 (56 l.).
Also bound with: Cost of extinguishing riparian rights for lands on various streams in the vicinity of San Francisco Bay, Calif., by Charles H. Lee, September 2, 1915 (8 l.).
Also bound with Analysis of purchases by City of San Francisco from Tuolomne Water Supply Company with special reference to cost of water rights, by Charles H. Lee, February 1, 1916 (6 l.).
Box 3, Folder 43b

Maps and hydrographic data for sources of supply of the Spring Valley Water Company

Physical Description: 3 maps

Scope and Contents

Maps showing: Lake Merced source; Peninsular sources; and Transbay sources.
Exhibit 188.
Box 4, Folder 43c

Lee, Charles Hamilton

 

Value of water rights in California as determined by sale or market value of mutual water company stock with special application to the Spring Valley Water Company sources of supply. San Francisco Aug 2, 1915

Physical Description: 19 l

Scope and Contents

Bound with: Supplemental report.., August 11, 1915 (5 l., tables, diagrams).
Box 4, Folder 43d

Lee, Charles Hamilton

 

Original cost of water rights of Spring Valley Water Company used in supplying San Francisco with water as estimated by Charles H. Lee. San Francisco March 25, 1916

Physical Description: 38 l. tables

Scope and Contents

Exhibit 189.
Bound with: Estimate of damage to Spring Valley Water Company lands in Livermore Valley, California, resulting from pumping operations of the Company at Pleasanton wells, by Charles H. Lee, San Francisco, March 1916 (17 l., tables, graphs, maps).
Box 4, Folder 43e

Lee, Charles Hamilton

 

Estimated reproduction cost of the water rights of Spring Valley Water Company. San Francisco April 3, 1916

Physical Description: 14 l. tables

Scope and Contents

Exhibit 190.
Bound with: Estimate of damage to lands riparian to Alameda Creek on Niles Cone resulting from decreased flow of the creek due to Alameda Pipe Line diversion by Spring Valley Water Company, by Charles H. Lee, San Francisco, March 24, 1916 (19 l., tables).
Box 4, Folder 43f

Lee, Charles Hamilton

 

Memoranda on the valuation of the water rights of the Spring Valley Water Company based on cost and value of other comparable water rights. San Francisco April 4, 1916

Physical Description: 19 l. tables

Scope and Contents

Exhibit 191.
Box 4, Folder 43g

Lee, Charles Hamilton

 

Value of water rights in southern and central California as determined by sale of market value of mutual water company stock with application to the Spring Valley Water Company sources of supply. San Francisco March 11, 1916

Physical Description: 1 v. tables, diagrams
Box 4, Folder 43h

Lee, Charles Hamilton

 

Comments upon supplemental report on water rights value of Pacific Gas and Electric Company. San Francisco August 12, 1922

Physical Description: 22 l. tables, diagrams
Box 4, Folder 43i

Grunsky, C.E.

 

Memorandum relating to the value of the reservoir lands of the Spring Valley Water Company August 7, 1915

Physical Description: 1 v. tables, graphs

Scope and Contents

Bound with: Notes upon reservoir values, by H.T. Cory, August 17, 1915 (10 l., tables).
Box 4, Folder 43j

Anderson, George C.

 

Memoranda on the valuation of the water rights of the Spring Valley Water Co March 20, 1916

Physical Description: 40 l

Scope and Contents

Exhibit 172.
Box 4, Folder 43k

Anderson, George C.

 

Memoranda on the valuation of the water rights of the Spring Valley Water Co March 20, 1916

Physical Description: 1 v. tables

Scope and Contents

Exhibit 172-A.
Box 4, Folder 43 l

Herrmann, F.C.

 

Memoranda on the value of the water rights of the Spring Valley Water Company March 6, 1916

Physical Description: 31 l

Scope and Contents

Exhibit 173.
Box 4, Folder 43m

Valuation

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and clippings; Final report of the Committee on Depreciation, Supplement to Journal of the American Water Works Association,September 1917; Relative values in five classes of utility systems, by C.F. Lambert, in Engineering News Record,June 26, 1930; and The valuation of water works properties, I. Inventorying a water works plant, by Halbert P. Gillette.
Box 4, Folder 43n

Hydrograph showing daily waste of Alameda Creek over Niles and Sunol Dams and total Spring Valley Water Co. diversion, the latter separated into gravity diversion from Alameda Creek and water developed from Pleasanton wells

Physical Description: 26 l
 

San Diego (Mission Valley)

Box 4, Folder 44

Lee, Charles Hamilton

 

Report of engineering investigations at the Mission Valley Pumping Plant of the City of San Diego made in connection with the case of H.D. Allen et al vs. the City of San Diego et al, in the Superior Court of San Diego County. Los Angeles May 10, 1916

Physical Description: 44 l. tables, graphs, diagrams
 

Truckee-Carson Project

Box 5, Folder 45a

Lee, Charles Hamilton

 

Report on Soda Lakes investigation, Truckee-Carson Project near Fallon, Nevada, by Charles H. Lee and W.O. Clark. Los Angeles July 10, 1916

Physical Description: 51 l. graphs, tables, maps
Box 5, Folder 45b

Soda Lakes and Truckee-Carson Project diagrams

Physical Description: 9 diagrams, table, mapages
Box 5, Folder 45c

Stuver, D.S.

 

Soda Lake investigation. Fallon, Nev. August 1914

Physical Description: 11 l. tables
Box 5, Folder 45d

Stuver, D.S.

 

Hydrographic and other data, Soda Lake investigation -- Truckee-Carson Project, U.S.R.S. Fallon, Nev. 1915 August 1915

Physical Description: 9 l. graphs, tables
Box 5, Folder 45e

Steinhauer, K. E.

 

In the Court of Claims of the United States. No. 32004, John Horstmann Company v. the United States; No. 32453, Natron Soda Company v. the United States. Defendant's objections to claimant's requests for findings of fact, defendant's requests for findings of fact, statement of facts, and defendant's brief and argument. Washington : GPO, 1919

Physical Description: p. 1107-1174
 

Searles Lake

Box 5, Folder 66a

Lee, Charles Hamilton

 

Notes on study of evaporation from Searles Lake Basin April 1917

Physical Description: 48 l
Box 5, Folder 66b

Notes on study of evaporation from Searles Lake Basin April 1917

Physical Description: 1 v

Scope and Contents

Bound with: Determination of the evaporation ratio between Searles Lake brine and fresh water under natural conditions, Report no. 11 of the American Trona Corporation, Research Laboratory, San Pedro, Calif., June 6, 1917 (9 l., tables).
Also bound with: Composition of salts, Well J-1, Searles Lake, Calif., Report no. 9 of the American Trona Corporation, Research Laboratory, San Pedro, Calif., May 24, 1917 (2 l., tables).
Box 5, Folder 66c

Miscellaneous

Scope and Contents

Contents include: Folder containing disposition of C.H. Lee in case of U.S.A. vs. California Trona Co., 1917; envelope of photos, notes, and diagrams; General map of Searles District, California, (scale: 1" = 3000'); Cross-sections through the crystal deposit at Searles Lake, San Bernardino County Calif., 1917 (69 x 69 cm.); Property of the American Trona Corporation and the California Trona Company at Searles Lake.., 1915 (map, 66 x 53 cm.).
 

Pacific Gas and Electric Company

Box 5, Folder 68a

Lee, Charles Hamilton

 

Memoranda on value of water rights of Pacific Gas and Electric Co February 28, 1922

Physical Description: 31 l. tables, diagrams, mapages
Box 5, Folder 68b

Data and graphs -- water rights valuation

Physical Description: 1 folder, 11 sheets
 

Trinity River

Box 5, Folder 69

U.S. Federal Power Commission. Board of Engineers

 

Report to the Federal Power Commission on the uses of the Trinity River, California. San Francisco February 18, 1924

Physical Description: 1 v. tables, diagrams, maps
 

Water and Power Act

Box 5, Folder 72

Commonwealth Club. Irrigation and Power Committee

 

Los Angeles 1922?

Physical Description: 1 folder

Scope and Contents

Contents include: Irrigation data, 1920 (4 l.); The Water and Power Act, draft of a speech to the Commonwealth Club prepared by Lester S.? Ready undated; Water and power development, a collection of papers by J.D. Galloway relating to the Water and Power Act undated.
 

Atascadero, Morro, and Morro Heights

Box 6, Folder 74a

Lee, Charles Hamilton

 

Preliminary report: Water supply system for Atascadero, Morro, and Morro Heights. San Francisco June 19, 1922

Physical Description: 10 l. maps
Box 6, Folder 74b

Atascadero estate; cost, data, etc.

Physical Description: 1 folder

Scope and Contents

Contents include: Reports and memorandum; notes and maps.
 

San Francisco Bay Bridges

Box 6, Folder 76a

San Francisco Bay Project -- Bridges 1922

Physical Description: 1 folder

Scope and Contents

Contents include: Newspaper clippings; notes; and correspondence.
Box 6, Folder 76b

South San Francisco Bay, proposed dam and lock, shore and channel works, on U.S.G.S. quads

Physical Description: 1 Mapages
 

Civil Engineering IIIa, University of California

Box 6, Folder 79

Lee, Charles Hamilton

 

Water supply engineering; course materials, C.E. IIIa. Berkeley, University of California, Department of Civil Engineering undated

Physical Description: 1 folder, diagrams, papers, lecture outline
 

San Francisquito Creek

Box 6, Folder 80a

General notes and data relating to San Francisquito Creek Cone riparian rights suit, Part 1

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; memoranda; correspondence; and data re wells and pumping.
Box 6, Folder 80b

General notes and data relating to San Francisquito Creek Cone riparian rights suit, Part 2

Physical Description: 1 folder

Scope and Contents

Contents include: Interviews and extracts from reports; rainfall-runoff and legal memoranda; water level data; Extracts from preliminary report on the necessities of the Metropolitan Water District, San Francisco Region, by Charles D. Marx, 1912; Data regarding San Francisquito Creek in report on Santa Clara Valley Water Conservation Project, March 1921, by F.H. Tibbetts and Stephen E. Kieffer; Extract from report on comparative costs for irrigation supply for Stanford University, by F.C. Herrmann, 1919; and Pocket electrical device for measuring water depth and wells, by J.M.C. Corlette, in Engineering News-Record,September 1923.
Box 6, Folder 80c

M.A. Harris well replenishment

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence; diagram; report to the Palo Alto Chamber of Commerce on the water supply of Palo Alto and vicinity as of 1924; and pamphlet on Stevens Water Level Recorder Type E.
Box 6, Folder 80d

Maps and water analysis

Physical Description: 1 folder

Scope and Contents

Contents include: Diagram showing drop in water level in typical well in Atherton and Menlo.., 1919-1926.
Box 6, Folder 80e

Well logs

Physical Description: 1 folder

Scope and Contents

Contents include: Map showing pipe distribution system of the Bear Gulch Water Company, San Mateo County, California; and Extracts from preliminary report on the necessities of the Metropolitan Water District, San Francisco Region, by Charles D. Marx, 1912.
Box 6, Folder 80f

Water level in wells

Physical Description: 1 envelope

Scope and Contents

Contents include: Records of fluctuations of water levels on wells at Atherton and Menlo Park.
Box 6, Folder 80g

Pumping plant and well data

Physical Description: 1 folder, graphs, diagrams
Box 6, Folder 80h

Lee, Charles Hamilton

 

Section showing gravel strata as indicated by well logs, cone of San Francisquito Creek near Atherton and Menlo Park undated

Physical Description: 2 sheets
Box 6, Folder 80i

Lee, Charles Hamilton

 

Map of area adjacent to Shelby Lane and Atherton Ave. near Menlo Park, San Mateo Co., Calif 1923

Physical Description: map, 55 x 80 cm
Box 6, Folder 80j

The partition of the Selby Tract, Atherton, San Mateo County, California 1919?

Physical Description: map, 66 x 46 cm
Box 6, Folder 80k

Palo Alto quadrangle, U.S.G.S. topographic map edition of 1899, with watersheds delineated

Physical Description: map, 38 x 67 cm
Box 6, Folder 80 l

Record of water level in wells of M.A. Harris 1923

Physical Description: 2 graphs
Box 6, Folder 80m

Property of Redwood City Water Company 1914

Physical Description: map, 64 x 92 cm
 

Don Pedro Power Plant

Box 6, Folder 83

Lee, Charles Hamilton

 

Memo for Mr. McClure relative to the Leurey report on disposal of electric energy from Don Pedro Power Plant by Modesto Irrigation District January 13, 1923

Physical Description: 3 l

Scope and Contents

Contents include: Notes and diagram.
 

Pit River No. 1 Power Plant

Box 6, Folder 84

Correspondence with Scott McArthur relating to Pit River No. 1 Plant May 12, 1923

Physical Description: 2 l

Scope and Contents

Contents include: Notes.
 

Owens River

Box 7, Folder 85

Monthly discharge of Owens River near Big Pine, Calif. 1915-1922

Physical Description: 6 l
 

Estancia Valley, N.M.

Box 7, Folder 87

Lee, Charles Hamilton

 

Memorandum report, proposed groundwater investigations in Estancia Valley, New Mexico October 2, 1923

Physical Description: 12 l
 

U.S. Veterans Bureau Hospital (Livermore, Calif.)

Box 7, Folder 88a

Lee, Charles Hamilton

 

Report on water supply for proposed U.S. Veterans Bureau Hospital near Livermore, Calif November 30, 1923

Physical Description: 23 l. diagrams, maps

Scope and Contents

Contents include: Supplemental report, February 1, 1924; correspondence, and field notes.
Box 7, Folder 88b

U.S. Veterans Bureau, Livermore, Calif.

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; well log; diagrams.
 

Owens Valley

Arrangement

NOTE:At some point in his career Charles Lee gathered his files relating to work done for the City of Los Angeles Board of Public Service Commissioners in regard to Owens Valley water under one number which has several subdivisions. The majority of these files are designated by a decimal system, i.e. 98.1, 98.2, etc. A series of files relating to litigation, however, are numbered 98L, 98L1, 98L2, etc. (Some litigation is also found under the decimal series). A third series numbered 98El, etc. is composed of economic studies. There are also a few miscellaneous items designated 98Ml, etc. Lee's own index to these materials is found in Box 1 of File 98; and File 98L in Box 3 details the legal files of Goudge, Robinson & Hughes, which were incorporated into Lee's files.
Box 7, Folder 98.1

Owens Valley hydrographic survey, Inyo County June 8, 1908 - July 31, 1911

Box 7, Folder 98.1a

Lee, Charles Hamilton

 

Final report of Los Angeles Aqueduct water-supply investigations in Owens Valley. Independence, Calif. June 10, 1911

Physical Description: 68 p. tables

Scope and Contents

Bound with: Comments by C.H. Lee on 'Report of water resources of the Los Angeles River and Owens River Aqueduct to the Aqueduct Investigation Bureau, by E.E. Shaffer and C.B. Loomis'.
See also File 98.19d for supplement, "Report on hydrology of Owens Lake Basin and the natural soda industry..." October 1915.
Box 7, Folder 98.1b

Owens Valley hydrographic survey

Physical Description: 1 folder

Scope and Contents

Contents include: Data; correspondence, including Lee's suggestions regarding the cost accounting system; maps; notes; and reports - A study of the supply and demands at Haiwee Reservoir based on the available surface supply without regulators at Long Valley, by C.H. Lee? undated; and Extracts from 'Report of water resources of the Los Angeles River and Owens River Aqueduct, to the Aqueduct Investigations Bureau', by E.E. Shaffer and Chester B. Loomis undated
Box 7, Folder 98.17

Los Angeles (City). Bureau of Water Works and Supply

 

Agreement between City L.A. and Owens Valley Ditch companies May 1913

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; and report - Use of water for irrigation in Owens Valley in connection with the supply of the Los Angeles Aqueduct: A summary of the data gathered by Charles H. Lee and S.B. Robinson, in Feb 1910, and deductions therefrom.
Box 7, Folder 98.19

Owens Lake hydrographic survey and data compiled in regard to Natural Soda Products Co. and Inyo development Co. injunction suits September 18, 1913 - December 29, 1915

Physical Description: 4 items
Box 7, Folder 98.19a

Compilation of data, notes, correspondence, etc. relative to defense in case, part 1

Physical Description: 1 folder, tables, maps

Scope and Contents

Contents include: Chemical and physical reports, N.S.P. Co., I.D. Co., evaporation, maps, ditches in Owens Valley, L.A. Aqueduct operations, data for diagrams, well data, and Searles Lake.
Bound with: A new analysis of the water of Owens Lake, California, by C.H. Stone and F.M. Eaton, 1906; and Report of chemical analyses and investigations of Owens Lake water, by Horace C. Porter, 1915.
Box 8, Folder 98.19b

Compilation of data... part 2

Physical Description: 1 folder, diagrams

Scope and Contents

Contents include: Photographs (index in Part 1); Soundings on Owens Lake; and correspondence with Horace Porter and James Jones.
Box 8, Folder 98.19c

Tables, diagrams, photos and miscellaneous

Physical Description: 1 folder
Box 8, Folder 98.19d

Lee, Charles Hamilton

 

Report on hydrology of Owens Lake Basin and the natural soda industry as affected by the Los Angeles Aqueduct diversion October 1915

Physical Description: 33 l. graphs, tables
Box 8, Folder 98.2

Hydroelectric power surveys, Mono and Inyo Counties, Calif. August 1911 - July 1912

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; photos; and report - ... inspection of existing reservoirs on Big Pine Creek, by H.C. Gardett and Charles H. Lee.
Cover title: L.A.A. Power Bureau - Hydrolletic surveys in Owens Valley.
Box 8, Folder 98.39

Los Angeles water purity case: Hart and Frost vs. City of Los Angeles -- Preparation of hydraulic testimony January 16, 1915 - March 19, 1915

Physical Description: 1 folder

Scope and Contents

Contents include: Data; notes; diagrams; newspaper clippings; exhibits; and Report of sanitary investigation of the tributaries and mountain streams emptying into Owens River from the upper end of Long Valley... to Fairmount Reservoir, by Ethel Leonard 1914?
Box 8, Folder 98.46

Inspection of power development sites on Rush Creek and Leevining Creeks September 6 - December 9, 1915

Physical Description: 3 folders
Box 8, Folder 98.46a

Cowles, Robert F.

 

Report on the possible utilization of water supply derived from Rush and Leevining Creeks for the development of hydroelectric power at plants located on Rush Creek, Leevining, and Owens River Gorge. Proposed by City of Los Angeles, Department of Public Service, Bureau of Power and Light 1916

Physical Description: 52 l. graphs, tables, mapages
Box 8, Folder 98.46b

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Photos; notes; newspaper; map of Bishop area.
Box 8, Folder 98.46c

Correspondence with E.F. Scattergood 1915-1916

Box 8, Folder 98.50

Wooley vs. City of Los Angeles -- Owens River riparian injunction suit 1916

Physical Description: 2 folders
Box 8, Folder 98.50a

Stipulation of facts 1916

Physical Description: 1 v. map in pocket
Box 8, Folder 98.50b

Notes on case of H.M. Wooley vs. City of Los Angeles -- No. 3282

Physical Description: 5 l. tables
Box 9, Folder 98.52

Hydroelectric power development study -- Owens River Gorge and Big Pine Creek December 17, 1915 - December 16, 1916

Physical Description: 3 items
Box 9, Folder 98.52a

Lee, Charles, Hamilton

 

Report on the possible development of hydro-electric power at plants located on Owens River Gorge, proposed by City of Los Angeles, Department of Public Service, Bureau of Power and Light January 31, 1916

Physical Description: 38 l. graphs, tables, mapages
Box 9, Folder 98.52b

Lee, Charles Hamilton

 

Report on the possible development of hydro-electric power at plants located on Big Pine Creek. Los Angeles October 16, 1916

Physical Description: 24 l. graphs, tables, mapages
Box 9, Folder 98.52c

Lee, Charles Hamilton

 

Load curve study for the proposed hydro-electric power system of the City of Los Angeles on Los Angeles Aqueduct and natural streams in Owens Valley with appendix containing revision of report on Owens River Gorge plants. Los Angeles October 20, 1916

Physical Description: 14 l. tables
Box 9, Folder 98E

Economic studies related to Los Angeles water supply from Owens Valley

Box 9, Folder 98E1

Safe yield and economic studies for the Los Angeles Aqueduct 1924

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; draft of report; maps.
Box 9, Folder 98E2

Compilation of data for Lippincott-Hill-Sonderegger water supply report 1924

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda; map; notes.
Box 9, Folder 98E3

Miscellaneous items relating to Owens Valley controversy 1923-1927, and Los Angeles Board of Public Service Commissioners' Special Owens Valley Committee

Physical Description: 1 folder

Scope and Contents

Contents include: Newspaper clippings; pamphlets; legislative bill and resolutions; anonymous article, possibly written by C.H. Lee which appeared in Outlook,July 13, 1927; copy of letter from L.A. Board of Water & Power Commissioners to Will C. Wood, Supt. of Banks, re establishment of new bank in Bishop; and statements by W.A. Watterson, George Watterson and William Symons.
Box 9, Folder 98E4

City land purchases in Owens Valley, Los Angeles Department of Public Service, Special Owens Valley Committee 1923-1925

Physical Description: 2 folders
Box 9, Folder 98E4a

General file

Physical Description: 1 folder

Scope and Contents

Contents include: List of land purchased, 1/1923-4/1924; data and correspondence, 1924-1925.
Box 9, Folder 98E4b

Lee, Charles Hamilton

 

Preliminary study, unit prices for land and water rights paid by the City of Los Angeles in Bishop-Big Pine region during 1923-1924. San Francisco January 31, 1925

Physical Description: 4 l. tables

Scope and Contents

Contents include: C.H. Lee letter to W.B. Matthews.
Box 9, Folder 98E5

Lee, Charles H.

 

Report on project for the permanent irrigation and cultivation of 3,000 acres of land adjacent to town of Big Pine, California February 21, 1925

Physical Description: 50 l. graphs, tables, map in pocket
Box 9, Folder 98E6

Bishop Irrigation Project, Los Angeles Department of Public Service, Special Owens Valley Committee 1924-1925

Physical Description: 6 items
Box 9, Folder 98E6a

General file

Scope and Contents

Contents include: Lists of stockholders in ditch companies; correspondence with Frank Adams regarding formation of an irrigation district at Bishop; data; and Report on proposed resettlement of a 3,000 acre tract of land in the Big Pine District of Inyo County, California, by Walter Packard, 1924.
Box 9, Folder 98E6b

Phillips, J.E.

 

Report on Owens Valley water supply, submitted to Special Owens Valley Committee. Los Angeles, City Water Department January 1925

Physical Description: 5 l. diagrams
Box 9, Folder 98E6c

McCarthy, W.R.

 

Report on the Owens Valley Irrigation District, Inyo County, California, by W.R. McCarthy and J.C. Clausen. Bishop, Calif. March 20, 1923

Box 10, Folder 98E6d

Correspondence with Walter Packard and others regarding agriculture in Owens Valley 1924-1925

Physical Description: 1 folder

Scope and Contents

Contents include: Copy of speech, The future agricultural development of Owens Valley, possibly delivered by Walter Packard, January 1925.
Box 10, Folder 98E6e

Clausen, J.C.

 

Report on effect on the water supply serving Owens River Ditches of proposed agreement of 1921 between the City of Los Angeles and Associated Ditches. Los Angeles October 3, 1921

Physical Description: 14 l
Box 10, Folder 98E6f

Data

Physical Description: 1 folder
Box 10, Folder 98E7

Southern Sierras Power Company offer, Los Angeles Department of Public Service Commissioners' Special Owens Valley Committee 1924-1925

Box 10, Folder 98E7a

General file

Physical Description: 1 folder

Scope and Contents

Contents include: Proposals; notes; memoranda; correspondence; data; map.
Box 10, Folder 98E7b

Means, Thomas H.

 

Additional water supply for City of Los Angeles in Owens Valley and Mono Basin. San Francisco January 1924

Physical Description: 1 v. tables
Box 10, Folder 98E7c

Court judgments in Mono County cases involving water rights 1901-1916

Physical Description: 1 v

Scope and Contents

Contents include: Cain Irrigation Company vs. J.S. Calin sic et al, 1916; Hydro Electric Company vs. J.A. Conway et al, 1914; J.M. Miller vs. J.G. Thompson et al, 1901; Mono County Irrigation Company vs. Adam Farrington et al, 1915.
Box 10, Folder 98E7d

Cain Irrigation Company vs. J.S. Cain et al

Physical Description: 1 v

Scope and Contents

Contents include: Opinion of the Court, 1930; Findings and decision, 1930; Judgment and decree, 1916.
Box 10, Folder 98E8

Chamber of Commerce Citizens Committee of Fifteen on Water and Power Matters 1925

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda; notes; minutes of meetings; and testimony re second Los Angeles Aqueduct vs. Colorado River Aqueduct, 1925.
Box 10, Folder 98E9

Los Angeles Aqueduct; general data re increased capacity 1917-1930

Physical Description: 1 folder, tables, diagrams, maps

Scope and Contents

Contents include: Los Angeles reservoirs data; area and capacity curves; pamphlets and newspaper clippings; material relating to various bond proposals.
Box 10, Folder 98E10

Los Angeles Aqueduct economics of water and power enterprises

Physical Description: 2 items
Box 10, Folder 98E10a

Lee, Charles Hamilton

 

The utility enterprises of the City of Los Angeles; a statement of facts regarding the Los Angeles water and power enterprises and argument based thereon relative to the California Water and Power Act. San Francisco May 23, 1922

Physical Description: 51 l. graph, tables
Box 10, Folder 98E10b

General and miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; clippings; tables; graphs; reports; and Report of audit by Price, Waterhouse & Company... of the Bureau of Power and Light..., 1921.
Box 10, Folder 98E11

Los Angeles Aqueduct miscellaneous report

Physical Description: 2 items
Box 10, Folder 98E11a

Miscellaneous reports and studies, Los Angeles Aqueduct 1906-1908

Physical Description: 208 l. graphs, tables

Scope and Contents

Contents include: Study of hydrography, control and quality of Owens River water supply, by C.H. Lee; Precise level operations, January to December 1907, by C.H. Lee; Economic grade study of Elizabeth Tunnel, by J.B. Lippincott and H.A. Petterson; Economic grade study between Haiwee and Fairmont Reservoirs, revised estimate, July 1907, by J.B. Lippincott; Economic study of conduit sections (ratio of width to depth), by C.H. Lee; Computations for Kings Canyon pipe line, by C.H. Lee; Experimental determinations of value of 'N', by C.H. Lee.
Box 10, Folder 98E11b

General file 1924-1933

Physical Description: 1 folder

Scope and Contents

Contents include: Data; field notes; and correspondence including correspondence re Loren Curtis proposal for utilization of Owens Valley water as opposed to development of Mono Valley water.
Box 11, Folder 98E13

Physical and economic limits of pumping in Owens Valley

Physical Description: 5 items
Box 11, Folder 98E13a

Correspondence 1932

Physical Description: 1 folder
Box 11, Folder 98E13b

Lee, Charles Hamilton

 

Report on the physical and economic limits of the underground water resources of Owens Valley. Los Angeles July 1932

Physical Description: 23 l. graphs, tables
Box 11, Folder 98E13c

Lee, Charles Hamilton

 

Supporting data for report on the physical and economic limits of the underground water resources of Owens Valley July 1932

Physical Description: 1 v

Scope and Contents

Contents include: Correspondence; data; maps.
Box 11, Folder 98E13d

Lee, Charles Hamilton

 

Field maps showing moist areas in Owens Valley as mapped by C.H. Lee 1932

Physical Description: 1 envelope, maps

Scope and Contents

Contents include: 4 maps labelled with file numbers 98L10, L15, L19, and L21.
Box 11, Folder 98E13e

Fowler, Frederick Hall

 

Available water resources and probably water requirements of the City of Los Angeles, San Francisco 1930-1940 February 13, 1932

Physical Description: 48 l. tables, diagrams
Box 11, Folder 98L

City of Los Angeles General

Physical Description: 1 folder

Scope and Contents

Contents include: Index; correspondence, and notes on history of cases.
Box 11, Folder 98La

Lee, Charles Hamilton, comp

 

Underground water litigation in Independence region of Owens Valley. Los Angeles, Bureau of Water and Power and Bureau of Water Works and Supply 1925

Physical Description: 1 v. graphs, tables, maps

Scope and Contents

Contents include: Summary of Oak Creek, Aberdeen, McGann and 8-mile Ranch suits (Files 98Lx, 98L1, 98L2, 98L3, and 98L4).
Box 11, Folder 98Lb

Appendices: Underground water litigation, Independence region undated

Physical Description: 1 v

Scope and Contents

Contents include: Photographs of soil samples from well; accompanying data; and stream flow data.
Box 12, Folder 98Lc

Owens Valley well logs, Independence region

Physical Description: 1 v

Scope and Contents

Contents include: City deep wells, Independence region, series nos. 1-199, and Test wells, Lone Pine region, both c. 1925
Box 12, Folder 98Ld

City deep wells, Bishop-Big Pine region, series nos. 210-

Physical Description: 1 v

Scope and Contents

Cover title: Owens Valley deep well logs.
Box 12, Folder 98Le

Owens Valley logs of test holes and domestic wells

Physical Description: 1 v

Scope and Contents

Contents include: Test wells, Bishop-Big Pine region and Named wells, Owens Valley.
Box 12, Folder 98Lf

Anderson, Milton

 

Big Pine pumping tests: experiments for the determination of the effect of pumping deep wells in Big Pine area on the level of the ground water, by Milton Anderson, S.B.S. Nelson, and Wayne W. Wyckoff December 1928

Physical Description: 11 l. tables, diagrams

Scope and Contents

Bound with: Supplemental report; recovery of water surface elevations in wells of the Big Pine area following the pumping tests of December 1928, by Wayne W. Wyckoff, January 1929.
Box 12, Folder 98Lg

Deep well pumping records, Independence region 1918-1928

Scope and Contents

Contents include: Only records for May-November 1928.
Box 12, Folder 98Lh

Monthly reports of pump operations -- Independence region, October 1925 - February 1927 as filed by Superintendent in charge

Scope and Contents

Contents include: Some daily reports, 1925, 1926, and 1927.
Box 12, Folder 98Li

Lee, Charles Hamilton

 

Mean monthly discharges, Owens Valley streams, and lake level fluctuations and other data at Owens Lake; summary 1925 and 1928

Physical Description: 1 v. tables

Scope and Contents

Cover title: Stream flow data, Owens Valley.
Box 12, Folder 98Lj

Well interference tests, Independence region 1924-1925

Physical Description: 1 folder

Scope and Contents

Contents include: Data; maps.
Box 12, Folder 98Lk

Correspondence; underground water litigation 1924-1925

Physical Description: 1 folder

Scope and Contents

Contents include: Copies of Lee's letters to others, including Hyde Forbes, C.F. Tolman, Wm. Mulholland, H.A. Van Norman.
Box 13, Folder 98L1

Harvey vs. City of Los Angeles (Aberdeen underground water injunction suit) 1924-1925

Physical Description: 1 folder

Scope and Contents

Contents include: Data; notes; C.H. Lee testimony; list of exhibits; and court opinion.
Box 13, Folder 98L2

Zucco et al vs. City of Los Angeles (Oak Creek underground water injunction suit) 1924-1925

Physical Description: 3 items
Box 13, Folder 98L2a

Zander, Gordon

 

Report on water supply and use of water from Oak Creek, Inyo County, submitted as evidence in the Oak Creek adjudication proceedings. California Department of Public Works, Division of Water Rights January 1923

Physical Description: 13 l. tables

Scope and Contents

Contents include: Abstract of claims by appropriation.. (July 1923); Order determining and establishing... rights (January 1924); and map.
Box 13, Folder 98L2b

Lee, Charles Hamilton

 

Memorandum of engineering studies -- Oak Creek cases, by Charles H. Lee and Daniel W. Murphy. Los Angeles, Board of Public Service Commissioners October 1924

Physical Description: 1 v
Box 13, Folder 98L2c

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Data; notes; outline of defense; and letter from Bailey Willis re capacity and replenishment of Oak Creek Cone.
Box 13, Folder 98L3

Peter McGann vs. City of Los Angeles; and Mary Dolan McGann vs. City of Los Angeles 1925

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence with Hyde Forbes and Bailey Willis; outlines of testimony and defense; and data, including tables and graphs.
Box 13, Folder 98L4

Sharpless vs. City of Los Angeles (8-Mile Ranch underground water injunction suit) 1923-

Physical Description: 3 items
Box 13, Folder 98L4a

Statement of lands in Inyo and Mono Counties owned by Department of Public Service of the City of Los Angeles prior to January 1923 June 1924

Physical Description: 1 v
Box 13, Folder 98L4b

Cope Rand Means Co.

 

Recent purchases of water in Owens Valley by City of Los Angeles November 1923

Physical Description: 12 l. tables
Box 13, Folder 98L4c

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes; map; outline of defense; stipulation; and data, including wells and Sawmill Creek.
Box 13, Folder 98L5

Owens River Canal Co. vs. City of Los Angeles (Owens Valley ditches injunction suit); and City of Los Angeles vs. Owens River Canal Co. et al (General adjudication) 1924-

Physical Description: 7 items
Box 13, Folder 98L5a

Lee, Charles Hamilton

 

Study to determine the amount of water obtainable by the City of Los Angeles through purchase of irrigated lands in Bishop-Big Pine region. Los Angeles 1924

Physical Description: 10 l. graphs, tables
Box 13, Folder 98L5b

Adjudication case, Owens River ditches

Physical Description: 1 v. graphs, tables

Scope and Contents

Contents include: Agreements; data, etc.
Box 13, Folder 98L5c

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Complaint (L.A. vs. Owens River Canal Co. et al); tables; and daily hydrographs of Owens River at Pleasant Valley, 1918-1927, etc.
Box 14, Folder 98L5d

Working papers and tables, relating to irrigation canals in connection with Owens River Canal Co. vs. L.A.

Physical Description: 1 folder

Scope and Contents

Contents include: Tables; graphs; field notes; correspondence; maps and daily hydrographs of various Owens Valley ditches to 1924.
Box 14, Folder 98L5e

Lee, Charles Hamilton

 

Return flow studies, Owens River, Pleasant Valley to Charlie's Butte based upon stream flow measurements by City of Los Angeles April 28, 1928

Physical Description: 1 folder. tables

Scope and Contents

Contents include: Notes and correspondence with S.T. Harding and Harold Conkling.
Incomplete; See also File 98L5f.
Box 14, Folder 98L5f

Lee, Charles Hamilton

 

Owens River return flow studies May 1928

Physical Description: 5 l., 29 tables, mapages
Box 14, Folder 98L5g

Correspondence relating to Files 98L5, 98L6, and 98L7 (Owens Valley ditches, Long Valley Dam, and Long Valley ditch injunctions) 1924-1934

Physical Description: 1 folder

Scope and Contents

Contents include: Data sheets.
Box 14, Folder 98L6

Eaton Land and Cattle Company vs. City of Los Angeles (Long Valley Dam injunction suit) 1925-

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; data; photos; notes; maps.
See also File 98L5g.
Box 14, Folder 98L7

Eaton Land and Cattle Company vs. City of Los Angeles (Long Valley ditch injunction suit) 1924-

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; data; notes; map; complaint.
See also File 98L5g.
Box 14, Folder 98L10

Inyo Chemical Company vs. City of Los Angeles and Southern Pacific Company vs. City of Los Angeles (Owens Lake case)

Physical Description: 5 items
Box 14, Folder 98L10a

Exhibits

Physical Description: 1 folder

Scope and Contents

Contents include: Maps; graphs; weather data.
Box 14, Folder 98L10b

Correspondence 1927-1930

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with various people regarding gathering of data and testimony in case.
Box 14, Folder 98L10c

Daily hydrograph of Cottonwood Creek at U.S.G.S. station, Los Angeles City Department of Water and Power 1906-1929 undated

Physical Description: 1 v
Box 15, Folder 98L10d

Owens Lake gate 1924-1933

Physical Description: 1 envelope

Scope and Contents

Contents include: Other Owens Lake data and notes re Clark Chemical Co., Kuhnert Syndicate (Smith-Emery) and Inyo Chemical Co.
Box 15, Folder 98L10e

Natural Soda Products general file

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; data; notes; complaint.
Box 15, Folder 98L11

Dearborn vs. City of Los Angeles and Dodge vs. City of Los Angeles (Owens River riparian injunction suit) 1928

Physical Description: 4 items
Box 15, Folder 98L11a

C.H. Lee file on Dearborn and Dodge vs. City of Los Angeles

Physical Description: 1 v

Scope and Contents

Contents include: Memoranda, documents, and copies of exhibits from files of Charles H. Lee, consulting engineer.
Box 15, Folder 98L11b

Well and river data

Physical Description: 1 folder
Box 15, Folder 98L11c

Record of daily discharge -- Owens River at Charlie's Butte, Owens River at Mt. Whitney Bridge, Los Angeles Aqueduct at Intake July 1908 - December 1927

Physical Description: 1 v

Scope and Contents

Exhibit A58.
Box 15, Folder 98L11d

Correspondence 1927-1928

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence mainly to lawyers in case.
Box 15, Folder 98L12

Edwards vs. City of Los Angeles (Lone Pine, Tuttle and Diaz Creeks underground water injunction suit) 1927-

Physical Description: 11 items
Box 15, Folder 98L12a

Summary of complaint and outline of defense 1927

Physical Description: 1 folder

Scope and Contents

Contents include: Complaint summary, list of data and list of exhibits.
Box 15, Folder 98L12b

Miscellaneous data

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; diagrams; notes; photos.
Box 15, Folder 98L12c

Jones, J.E.

 

Lone Pine Creek water rights

Physical Description: 1 v. tables, diagrams

Scope and Contents

Defense exhibit BBB.
Box 15, Folder 98L12d

Exhibits

Physical Description: 1 folder

Scope and Contents

Contents include: Map; list of exhibits for plaintiff and defendant.
Box 15, Folder 98L12e

Property map of Lone Pine area showing plaintiff's and defendant's lands, wells, Los Angeles Aqueduct, etc. 1928

Scope and Contents

Exhibit 16.
Box 16, Folder 98L12f

Original tracings for exhibits

Physical Description: 1 envelope, 4 drawings
Box 16, Folder 98L12g

Miscellaneous soil tests

Physical Description: 1 folder

Scope and Contents

Contents include: Letter from C.F. Tolman and photos of Owens Valley soils.
Box 16, Folder 98L12h

Edwards engineering notes and miscellaneous data

Physical Description: 1 folder

Scope and Contents

Contents include: Well data; field notes.
Box 16, Folder 98L12i

Edwards legal file 1928

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; defense strategy; testimony of S.T. Harding, A.E. Sedgwick, and C.F. Tolman.
Box 16, Folder 98L12j

Edwards appeal 1929

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence, legal documents; index of testimony.
Box 16, Folder 98L12k

Correspondence 1926-1929

Physical Description: 1 folder
Box 16, Folder 98L14

St. Francis Dam failure 1928

Physical Description: 7 items
Box 16, Folder 98L14a

Newspaper clippings

Physical Description: 1 folder

Scope and Contents

Contents include: Clippings from San Francisco and Los Angeles newspapers, March and April, 1928.
Box 16, Folder 98L14b

Diagrams and photos of St. Francis Dam break

Box 16

St. Francis Dam

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Ruins

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Damages

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam Construction

Box 16

St. Francis Dam

Box 16

St. Francis Dam Canal

Box 16

St. Francis Dam Canal

Box 16, Folder 98L14c

St. Francis Dam inquiry

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; published articles by C.H. Lee et al; speeches; Report of the Commission appointed by Governor C.C. Young to investigate the causes leading to the failure of the St. Francis Dam, near Saugus, California, March 24, 1928.
Box 16, Folder 98L14d

Correspondence

Physical Description: 1 folder

Scope and Contents

Contents include: Published articles from Western Construction News.
Box 16, Folder 98L14e

Profile of dam foundation showing geological composition undated

Physical Description: profile (cross-section), 46 x 124 cm
Box 16, Folder 98L14f

Los Angeles (City). Department of Public Service. Bureau of Water Works and Supply

 

Gate layout for St. Francis Dam 1924

Physical Description: diagram, 73 x 53 cm
Box 16, Folder 98L14g

Los Angeles (City). Department of Water and Power. Bureau of Water Works and Supply

 

Spillway construction, St. Francis Dam 1925

Physical Description: diagram, 58 x 88 cm
Box 17, Folder 98L15

Silva Estate vs. City of Los Angeles 1928-1930

Physical Description: 1 folder

Scope and Contents

Contents include: Complaint; data; notes; correspondence; maps.
Box 17, Folder 98L18

Los Angeles-Inyo Farms Co. and C.T. Crowell vs. City of Los Angeles, Bishop Creek Ditch

Physical Description: 2 items
Box 17, Folder 98L18a

Data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; graphic data.
Box 17, Folder 98L18b

Miscellaneous 1928-1929

Physical Description: 1 folder

Scope and Contents

Contents include: Water diversion data; correspondence; complaint, outline of case; photos.
Box 17, Folder 98L19

Koegh et al vs. City of Los Angeles; and Estate of Watterson Bros. vs. City of Los Angeles 1929

Physical Description: 2 items
Box 17, Folder 98L19a

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Data; field notes; maps.
See Also File 98L21ifor additional map and 98L21k for chemical water analysis data.
Box 17, Folder 98L19b

Lee, Charles Hamilton

 

Memorandum; cases no. 2680, 2063-H, 2731, 2732... in vicinity of Laws, Bishop and Big Pine December 1929

Physical Description: 11 l
Box 17, Folder 98L20

City of Los Angeles vs. Aitken et al (Mono Basin condemnation suit) 1928-1932

Physical Description: 9 items
Box 17, Folder 98L20a

Technical data, part I

Physical Description: 1 folder

Scope and Contents

Contents include: Data on subsurface flow and springs, temperature and pan evaporation, evaporation, consumptive use; and experiments on Mono Lake brine.
Box 17, Folder 98L20b

Technical data, part II

Physical Description: 1 folder

Scope and Contents

Contents include: Data on future lake level fluctuations, historic lake levels, and surface flow data; Mono Craters Tunnel, clipping from Explosive Engineerby Mel Wharton, June 1935, p. 176-183.
Box 17, Folder 98L20c

Data

Physical Description: 1 folder

Scope and Contents

Contents include: Evaporation-transpiration losses in Owens Valley, 1904-1931.
Box 17, Folder 98L20d

Maps and diagrams

Physical Description: 1 folder
Box 17, Folder 98L20e

Graphs

Physical Description: 1 folder
Box 17, Folder 98L20f

Testimony and legal miscellany

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; maps and testimony of Charles H. Lee, A.L. Sonderegger, and F.C. Finkle.
Box 17, Folder 98L20g

Outline of testimony of Charles H. Lee, Mono Basin necessity hearing January 22, 1934

Physical Description: 1 folder
Box 17, Folder 98L20h

Lee, Charles Hamilton

 

Mono Lake -- estimated discharge into and fluctuations of Mono Lake under operation of proposed Los Angeles City diversions, by C.H. Lee and A.L. Sonderegger

Physical Description: 16 l. tables
Box 17, Folder 98L20i

Mono Basin rainfall. Rev. to April 24, 1934

Physical Description: 7 l. tables

Scope and Contents

Plaintiff's exhibit.
Box 18, Folder 98L21

Hillside Water Co. et al vs. City of Los Angeles 1932-1938

Physical Description: 13 items
Box 18, Folder 98L21a

Lee, Charles Hamilton

 

Statement of complaints in cases of Hillside Water Company -- L.C. McLaren et al, Charles F. Matlick et al, and interveners in the town of Bishop vs. City of Los Angeles and general outline of defense, prepared by Charles H. Lee and A.L. Sonderegger. Los Angeles August 20, 1932

Physical Description: 20 l
Box 18, Folder 98L21b

Map -- Bishop region of Owens Valley showing lands of complainants and interveners

Box 18, Folder 98L21c

Sonderegger, A.L.

 

Hillside Water Co. vs. City of Los Angeles; discussion. Los Angeles August 1933

Physical Description: 20 l. graphs

Scope and Contents

Contents include: Outline of testimony.
Box 18, Folder 98L21d

Sonderegger, A.L.

 

Effect of pumping on irrigation practice, cessation of pumping and cessation of irrigation. Los Angeles undated

Physical Description: 46 l
Box 18, Folder 98L21e

Lee, Charles Hamilton

 

Relation of pumpage from city wells in Bishop-Big Pine region to total water supply for period January 1930 to December 1931 October 17, 1933

Physical Description: 1 v. graphs, tables

Scope and Contents

Contents include: Copy 1 (corrected); Copy 2 (uncorrected); graphs.
Box 18, Folder 98L21f

Lee, Charles Hamilton

 

Notes on influence of pumping City deep wells as shown by test hole records west of Owens River in Warm Springs and Bishop well group areas October 11, 1933

Physical Description: 25 l. graph
Box 18, Folder 98L21g

Rainfall, stream flow, drainflow data, etc.

Physical Description: 1 folder, tables
Box 18, Folder 98L21h

Percolation -- Bishop Creek Cone

Physical Description: 1 folder, tables, mapages

Scope and Contents

Defendant's exhibit W3.
Box 18, Folder 98L21i

Graphs

Physical Description: 1 folder
Box 18, Folder 98L21j

Diagrams

Physical Description: 1 folder

Scope and Contents

Contents include: Maps of wells.
Box 18, Folder 98L21k

Conduct of case, part I

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda; data; correspondence; exhibits; field notes.
Box 18, Folder 98L21 l

Conduct of case, part II

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data.
Box 18, Folder 98L21m

Miscellaneous and correspondence 1933-1938

Physical Description: 1 folder

Scope and Contents

Contents include: Maps; decision of arbitrator in Hillside Water Co. vs. William A. Trickey et al, July 1, 1921; and supplemental opinion, December 27, 1921.
Box 19, Folder 98L22

Los Angeles-Inyo Farms Co. vs. City of Los Angeles

Physical Description: 1 folder

Scope and Contents

Contents include: Diagrams and maps; outline of testimony; list of exhibits; notes and data on pumping; test wells; geology of the Bishop area; soil tests.
Box 19, Folder 98M1

Annexation map of the City of Los Angeles. Los Angeles, City Board of Public Works 1928

Physical Description: map (Scale: 1/2" = 1 mi.)
Box 19, Folder 98M2

Steel Plate Fabricators Association

 

The extreme durability and long life of steel water water pipe. Chicago 1959?

Physical Description: 7 p. illus

Scope and Contents

Contents include: Photos of Los Angeles Aqueduct, and San Francisco water pipes.
Box 19, Folder 98M3

Conduit and tunnel sections, Los Angeles Aqueduct

Physical Description: 1 v

Scope and Contents

Compliments of the drafting room.
Box 19, Folder 98M4

Map showing Owens Lake and lands in the vicinity thereof. 1913

Physical Description: map, 177 x 90 cm. (Scale: 1" = 2000')
Box 19, Folder 98M5

Lee, Charles Hamilton

 

Diagram showing return water into channel of Owens River for period May 5-15, 1924

Physical Description: 3 sheets, 48 x 82 cm
Box 19, Folder 98M6

Map of Natural Soda Products Company's Works 1913

Physical Description: map, 88 x 92 cm. (Scale: 1" = 300')
Box 19, Folder 98M7

Lee, Charles Hamilton

 

U.S. Geological Survey topographic map of White Mountain quadrangle with features added: boundary of pink tuff, buried pink tuff, wells penetrating tuff in Owens Valley

Box 19, Folder 98M8

Saunders, G.A.

 

Map showing hydrographic survey of parts of Owens Lake from surveys made by me in 1905-6

Physical Description: map, 87 x 50 cm

Scope and Contents

Contents include: Blue line-print with pencil additions noting cotton claims and ash claims.
Box 19, Folder 98M9

Topographic map of Bishop area, Owens Valley; location of water wells added undated

Physical Description: map, 76 x 77 cm. (Scale not given)
Box 19, Folder 98M10

Lee, Charles Hamilton

 

Map of Independence region showing ground-water contours, surface characteristics, test holes and artesian wells. Independence, Calif., Los Angeles Aqueduct Water Supply Investigations 1911

Physical Description: map, 104 x 55 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 98M11

Lee, Charles Hamilton

 

Map of drainage and evaporating areas in the Long Valley region. Independence, Calif., Los Angeles Aqueduct, Department of Water Supply Investigations 1909

Physical Description: map, 80 x 81 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 98M12

Lee, Charles Hamilton

 

Map of Independence region showing drainage areas, stream channels and precipitation stations. Independence, Calif., Los Angeles Aqueduct Water Supply Investigations 1911

Physical Description: map, 94 x 55 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 98M13

Lee, Charles Hamilton

 

Diagram showing gain of water by seepage into channel of Owens River, Independence, Calif., Los Angeles Aqueduct, Department of Water Supply Investigations April 16 to 21, 1910 1910

Physical Description: diagram, 55 x 100 cm
Box 19, Folder 98M14

Lee, Charles Hamilton

 

Map of drainage and evaporating areas in the Bishop-Big Pine region west of Owens River. Independence, Calif., Los Angeles Aqueduct, Department of Water-Supply Investigations 1909

Physical Description: map, 136 x 80 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 98M15

Lee, Charles Hamilton

 

Map of Owens Valley lands near Bishop and Big Pine which are irrigable from existing river ditches 1913

Physical Description: 5 maps, 79 x 56 cm. (Scale not given)

Scope and Contents

Maps hand-tinted and with varying legends over basic map. Shows ditch areas, stock ownership areas, and service areas.
Box 19, Folder 98M16

Robinson, S.B.

 

Map of lands in the vicinity of Bishop and Big Pine which claim water rights under the various ditches diverting from Owens River, by S.B. Robinson and Charles H. Lee 1910

Physical Description: map, 78 x 55 cm. (Scale not given)
Box 19, Folder 98M17

Mono Lake, blue-line map showing soundings 1934

Physical Description: map, 60 x 80 cm., (scale not given)
Box 19, Folder 98M18

Inyo Chemical Company map of Owens Lake and claims. Los Angeles 1927

Physical Description: map, 103 x 70 cm. (Scale: 1" = 2640')

Scope and Contents

Lake outline traced from Cal. alkali map by Paddock, 1918. The Company's lake lands from survey by Gloebel, 1925. Other claims and holdings per 'Plat of Owens Lake' from Decker.
Box 19, Folder 98M19

Township and topographical map, Mono Lake south to City of Los Angeles undated

Physical Description: map, 69 x 130 cm. (Scale not given)
Box 19, Folder 98M20

Lee, Charles Hamilton

 

Map of Big Pine and Baker Creek cones showing ditches, irrigated lands, property lines, etc 1924

Physical Description: map, 40 x 50 cm. (Scale: 1" = 1000')

Scope and Contents

Prepared for Special Owens Valley Committee.
Box 19, Folder 98M21

Lee, Charles Hamilton

 

Load curve study for proposed hydro-electric power project of City of Los Angeles on Los Angeles Aqueduct and natural streams in Owens Valley. Los Angeles, City Department of Public Service, Bureau of Power and Light undated

Physical Description: graph, 55 x 158 cm
 

Rincon Valley (William M. Abbott vs. Carton)

Box 19, Folder 99a

Hertel, F.W.

 

Report on the underground water of Rincon Valley and vicinity April 8, 1924

Physical Description: 10 l
Box 19, Folder 99b

Miscellaneous file

Physical Description: 1 folder

Scope and Contents

Contents include: Notes, data, diagrams, maps.
 

East Bay Municipal Utilities District

Box 19, Folder 100a

Eel River water supply data, furnished by Gen. Graham to C.H. Lee 1924

Physical Description: 1 v. graphs, tables

Scope and Contents

Contents include: Rainfall and runoff and discharge data.
Box 19, Folder 100b

Long, Percy V.

 

...Outstanding water rights for irrigation, power and other uses on the Tuolumne River, Cherry River and Lake Eleanor basins; their status under the law of California and the proposed method of providing for the protection thereof. San Francisco August 1, 1912

Physical Description: 50 l. tables

Scope and Contents

... supplemental to a report filed with the Advisory Board of Army Engineers on July 15, 1912, by John R. Freeman, Civil Engineer, on the proposed use of a portion of Hetch Hetchy, Eleanor and Cherry Valleys as reservoirs and appurtenant works for the water supply of San Francisco..
Box 19, Folder 100c

Extracts from reports on use of water from Tuolumne River by Modesto-Turlock Irrigation Districts. San Francisco 1918 and 1921

Physical Description: 1 v

Scope and Contents

Contents include: Extracts from reports by Cope Rand Means, Thomas H. Means, and B.A. Etcheverry.
Box 19, Folder 100d

Lee, Charles Hamilton

 

Safe net yield studies, Hetch Hetchy water supply. San Francisco August 1924

Physical Description: 58 l. graphs, tables
Box 19, Folder 100e

San Francisco. Hetch Hetchy Water Supply

 

General map of storage reservoir sites and main aqueduct, Canyon division 1918

Physical Description: map, 50 x 37 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 100f

San Francisco. Hetch Hetchy Water Supply

 

General map and profile 1918

Physical Description: map, 50 x 37 cm. (Scale: 1" = 10 mi.)
Box 19, Folder 100g

Eel River watershed showing rainfall stations, stream gaging stations undated

Physical Description: map, 30 x 78 cm. (Scale not given)
Box 19, Folder 100h

Child, C.F.

 

Official map of Waterford Irrigation District, Stanislaus County, California 1918

Physical Description: map, 49 x 139 cm. (Scale: 1" = 2000')
Box 19, Folder 100i

Map of the Modesto Irrigation District, Stanislaus County, California 1923

Physical Description: map, 45 x 72 cm. (Scale: 1" = 1 mi.)
Box 19, Folder 100j

Turlock Irrigation District

 

Map of Don Pedro Reservoir site 1915

Physical Description: map, 91 x 74 cm. (Scale 1" = 1/2 mi.)
Box 19, Folder 100k

Lee, Charles Hamilton

 

Map of Tuolumne River showing reservoir sites, Hetch Hetchy Aqueduct, stream gaging and precipitation stations 1924

Physical Description: 2 maps, 67 x 103 cm. (Scale: 1:125000)

Scope and Contents

Second map is a U.S.G.S. quadrangle of the same area with features noted above drawn in.
 

Feather River, Lake Almanor and Butte Valley Reservoir

Box 20, Folder 101a

Sutter Butte Canal Co./Great Western Power Co. -- Feather River natural flow 1924 - 1925

Physical Description: 2 folders, diagrams, photos

Scope and Contents

Contents include: Evaporation study data for Lake Almanor and Butt Valley Reservoir and Feather River flows.
Box 20, Folder 101b

Topography in Lake Almanor near Prattville showing seepage test holes, Great Western Power Company 1925

Physical Description: map, 89 x 118 cm. (Scale: 1" = 200')
Box 20, Folder 101c

Map of Big Meadows Reservoir, Great Western Power Company 1912

Physical Description: map, 59 x 96 cm. (Scale: 1" = 2000')
 

Atherton

Box 20, Folder 103a

Lee, Charles Hamilton

 

Report on water supply for property of E.S. Heller at Atherton. San Francisco April 1, 1925

Physical Description: 12 l. tables, diagrams
Box 20, Folder 103b

Lee, Charles Hamilton

 

Supplemental report on water supply for property of E.S. Heller at Atherton. San Francisco May 26, 1925

Physical Description: 5 l. tables
 

San Diego (Cuyamaca Water Company and La Mesa, Lemon Grove and Spring Valley Irrigation District)

Box 20, Folder 105a

La Mesa Irrigation District -- Legal

Physical Description: 1 folder

Scope and Contents

Contents include: Outline of Charles H. Lee testimony; exhibit H-8 and notes; pumping plant data (report of measurement of flume loss); transcript of portion of Lee testimony, 2/26/26; court decision, 12/7/26.
Box 20, Folder 105b

Data and description of the San Diego water supply situation

Physical Description: 1 folder

Scope and Contents

Contents include: Notes, correspondence, photo and reports on water supply of San Diego.
Box 20, Folder 105c

La Mesa Irrigation District -- Data compilation

Physical Description: 1 v

Scope and Contents

Contents include: Data on diversions, construction history, runoff, and newspaper clippings.
Box 20, Folder 105d

Longwell, John S.

 

Report on water supply studies, San Diego River, San Diego County, California, by United States Reclamation Service February 1920

Physical Description: 89 l. tables, map, 18 plates
Box 20, Folder 105e

Longwell, John S.

 

Report on investigations of possible development of water resources controlled by Volcan Land Water Co., San Diego County, California, by United States Reclamation Service February 1920

Physical Description: 145 l. tables, 29 plates
Box 20, Folder 105f

Lee, Charles Hamilton

 

Hydraulic studies, Cuyamaca Water Co 1912

Physical Description: 1 v

Scope and Contents

A compilation of reports, statements, etc., by C.H. Lee, W.S. Post, J.B. Lippincott, and C.S. Alverson in regard to Cuyamaca Water Company Application 118 before the California State Railroad Commission, 1912.
Box 20, Folder 105g

Cuyamaca Water Company

 

Profile of San Diego River bed from South Fork to Mission Dam 1913

Physical Description: profile, 54 x 131 cm. (Scale: horiz. 1" = 2000'; vert. 1" = 20')
 

Peninsula Water Company (San Mateo)

Box 21, Folder 111a

Well and pumping data

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes and graphs.
Box 21, Folder 111b

Rate increase

Physical Description: 1 folder

Scope and Contents

Contents include: Data compiled for hearing; and Railroad Commission decision, September 1926.
 

Rogue River, Ore.

Box 21, Folder 112a

Western Precipitation Company

 

Report on probable electro-chemical uses of the power to be developed on the Lower Rogue River in southern Oregon. Los Angeles November 2, 1929

Physical Description: 42 l
Box 21, Folder 112b

Lee, Charles Hamilton

 

Descriptive report of Lower Rogue River Power Project in Josephine and Curry Counties, Oregon, by Charles H. Lee and Romaine W. Myers. San Francisco and Oakland November 11, 1929

Physical Description: 30 l. illus., graphs, tables
Box 21, Folder 112c

Stearns, Harold T.

 

Geologic examination of reservoir and dam sites in the drainage basins of the Rogue, Umpqua, Siletz, and McKenzie Rivers in western Oregon. U.S. Geological Survey December 1926

Physical Description: 24 l

Scope and Contents

Plates not included.
Box 21, Folder 112d

Report on electro-metallurgical plant for consumption of 16,000 KW from Lower Rogue River Power Project

Physical Description: 1 folder

Scope and Contents

Contents include: 2 reports - Black and deposite south of Coos Bay, Oregon, by L.H. Duschak, December 1930; and Description of industrial mineral deposits located in southwestern Oregon, by J.D. Mereen, August 1930.
Box 21, Folder 112e

Current data

Physical Description: 1 folder

Scope and Contents

Contents include: Rogue River water supply studies; dam construction data; and Calderwood High Arch Dam designed with deep cushion pools to receive overflow, Engineering News-Record,December 19, 1929.
Box 21, Folder 112f

Stream flow -- hydrographs

Physical Description: 1 folder

Scope and Contents

Contents include: Rogue River daily discharge, 1906 - 1928.
Box 21, Folder 112g-h

Run-off studies

Physical Description: 1 folder

Scope and Contents

Contents include: Seasonal precipitation records at U.S. Weather Bureau stations in western Oregon to 1928-1929; map of Rogue River Power Project.
Box 21, Folder 112i

Notes

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes and miscellaneous data.
 

El Capinero Resort (Tulare County)

Box 21, Folder 113a

Lee, Charles Hamilton

 

Water supply for El Capinero Resort; a report to Myers Land Company, Los Angeles, Calif. San Francisco August 28, 1926

Physical Description: 41 l. graphs, tables, maps
Box 21, Folder 113b

Maps

Physical Description: 1 folder

Scope and Contents

Contents include: 6 maps and resort brochure.
 

Oakland

Box 22, Folder 114a

Memoranda and correspondence -- Engineering Commission on Sanitation and Drainage 1926 - 1928

Physical Description: 1 v
Box 22, Folder 114b

Rainfall intensities, San Francisco Bay Region, general data

Physical Description: 1 v. graphs, tables
Box 22, Folder 114c

Precipitation graphs

Physical Description: 1 folder
Box 22, Folder 114d

Inspection notes and recommendations 1927-1929

Physical Description: 1 folder, maps

Scope and Contents

Contents include: Field notes re culverts; bond issue pamphlet.
Box 22, Folder 114e

Arroyo Viejo culverts

Physical Description: 1 folder

Scope and Contents

Contents include: Data and recommendations.
Box 22, Folder 114f

General miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Report on Grand Avenue storm drainage, February 1927; letters from Charles D. Marx and Charles Gilman Hyde to Regional Planning Association, San Francisco, re study of pollution of the Bay by sewer discharge.
Box 22, Folder 114g

Lerida Avenue slide

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; report to City of Oakland Engineering Commission; and article by Chester R. Hunt from Western Construction News,April 10, 1927.
Box 22, Folder 114h

Inlet time and runoff factor

Physical Description: 1 folder, graphs, maps

Scope and Contents

Contents include: Notes; report by T.F. Eastman on development of runoff factor, February 1928; and articles on sewer design.
Box 22, Folder 114i

Rainfall records to 1927

Physical Description: 1 folder

Scope and Contents

Contents include: Notes.
Box 22, Folder 114j

Rainfall intensity to 1927

Physical Description: 1 folder, graphs
Box 22, Folder 114k

Sewer gagings

Physical Description: 1 folder, graphs, tables

Scope and Contents

Contents include: Data from Los Angeles and Visalia.
Box 22, Folder 114 l

Storm sewers -- Tidal elevation

Physical Description: 1 folder, tables

Scope and Contents

Contents include: Notes; data.
Box 22, Folder 114m

Strawberry Creek runoff

Physical Description: 1 folder, graphs, tables, diagrams

Scope and Contents

Contents include: Water resources of Strawberry Creek, Berkeley, Cal., reprint by William Gardner Reed and H.M. Loy from Monthly Weather Review,(January 1915, v. 43, p. 35-39); notes; data, and extract of report by O.C. Merrill and Charles Gilman Hyde re Strawberry Creek as water supply for U.C., 1909.
Box 22, Folder 114n

Tide data

Physical Description: 1 folder, graphs, tables, diagrams
 

Berkeley

Box 23, Folder 117a

Lee, Charles Hamilton

 

Report on storm sewer survey, City of Berkeley, California May 8, 1928

Physical Description: 66 l. graphs, tables, maps

Scope and Contents

Contents include: Supplementary report, May 15, 1928; letter report from A.J. Eddy, City Engineer, for selection of alternative plan, additions, and cost.
Box 23, Folder 117b

General miscellaneous

Physical Description: 1 folder, map, diagrams

Scope and Contents

Contents include: Notes; data; clippings; material relating to bond issue for sewer construction; a copy of Ordinances, rules and regulations governing plumbing and sewerage in the City of Berkeley, 1921; Caring for surface drainage at street intersections, by C.H. Thomas, from The Highway Magazine,(XXII, no. 4, pages 104-107, April 1931); and Unique street intersection drainage system employed by City of Berkeley, by R.T. Reinhardt in Western City,(February 1931).
Box 23, Folder 117c

Miscellaneous notes

Physical Description: 1 folder, maps
Box 23, Folder 117d

Specifications and bids

Physical Description: 1 folder
Box 23, Folder 117e

Costs and progress report

Physical Description: 1 folder, maps
Box 23, Folder 117f

Map of City of Berkeley and Albany and a portion of Oakland Township: proposed installation of main sanitary and storm sewers 1928

Physical Description: map, 80 x 89 cm. (Scale: 1 = 1000')
Box 23, Folder 117g

Woodworth, L.A

 

Strawberry Creek drainage area 1922 - 1923

Physical Description: map, 60 x 79 cm. (Scale: 1 = 500')
 

Atherton (Bear Gulch Water Company

Box 23, Folder 118a

Lee, Charles Hamilton

 

Report on application of Bear Gulch Water Company for increase in rates (Application no. 14373 C.R.C. filed San Francisco January 26, 1928 September 19, 1928

Physical Description: 40 l. graphs, tables, diagrams
Box 23, Folder 118b

Graphs supporting report

Physical Description: 1 folder
Box 23, Folder 118c

Preliminary report July 1928

Physical Description: 1 folder

Scope and Contents

Contents include: Portions of Preliminary report on application of Bear Gulch Water Company for increase in rates, July 28, 1928, and Report on application of Bear Gulch Water Company, September 19, 1928.
Box 23, Folder 118d

Water rates

Physical Description: 1 folder, graphs

Scope and Contents

Contents include: Report by H.B. Foster on proposed developments of Bear Gulch Water Company, 1928, and comparison of water rates for various Bay Area water companies.
Box 23, Folder 118e

Salinity, Peninsula wells

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes.
 

Bear Gulch Water Company

Box 23, Folder 120a

Lee, Charles Hamilton

 

Report of service conditions in Woodside system of Bear Gulch Water Company. San Francisco October 1928

Physical Description: 17 l
Box 23, Folder 120b

Kneese, George A.

 

Woodside Fire District, San Mateo County, California 1926

Physical Description: map, 73 x 128 cm. (Scale: 1 = 1320')

Scope and Contents

Includes information on water distribution system. In December 1926, became Bear Gulch Water Company service area.
 

Stockton

Box 23, Folder 121a

General 1926-1929

Physical Description: 1 folder, graphs, diagrams

Scope and Contents

Contents include: Well data, including logs and water levels; field notes; and Chloramine and crenothrix, by W.F. Monfort and O.A. Barnes, in Journal of the American Water Works Association(6:196, 1919).
Box 23, Folder 121b

Lee, Charles Hamilton

 

Preliminary report on occurrence of crenothrix and leptothrix in Stockton Water Works and method of control. San Francisco March 12, 1929

Physical Description: 16 l
Box 23, Folder 121c

Lee, Charles Hamilton

 

Report on experimental treatment plant, Stockton, by Charles H. Lee and K.W. Brown. San Francisco March 19, 1929

Physical Description: 5 l. diagram

Scope and Contents

Prepared by Public Works Engineering Corp. for California Water Service Co.
Box 23, Folder 121d

Distribution system of Stockton. National Board of Fire Underwriters October 1928

Physical Description: map (Scale: 1 = 600')
 

Glenn-Colusa Irrigation District (Williams, Calif.)

Box 23, Folder 122a

Lee, Charles Hamilton

 

Drainage of irrigated lands at Williams, California; preliminary report to Board of Directors, Glenn-Colusa Irrigation District. San Francisco September 1929

Physical Description: 30 l. graphs, maps
Box 23, Folder 122b

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; maps.
Box 23, Folder 122c

Topography, Williams area, showing water table contours, depth contours, channel ridges, and crop grown 1929

Physical Description: map, 85 x 110 cm. (Scale not given)
 

Chenery Reservoir

Box 24, Folder 123a

Lee, Charles Hamilton

 

Methods for reducing leakage from Chenery Reservoir near Clyde, California. San Francisco May 23, 1930

Physical Description: 47 l. graphs, tables, photos

Scope and Contents

Report to Public Works Engineering Corp.
Contents include: Letter from Oswald Speier to M.M. O'Shaughnessy, S.F. Water Department, regarding successs of bentonite process.
Box 24, Folder 123b

Diagrams for final Chenery Reservoir leakage report May, 1930

Physical Description: 1 envelope, 13 diagrams, photo
Box 24, Folder 123c

Enclosures -- Report of October 1, 1930

Physical Description: 1 envelope, 7 diagrams
Box 24, Folder 123d

Enclosures -- Report of November 1929

Physical Description: 1 envelope, 5 diagrams, prints
Box 24, Folder 123e

Current maps profiles, etc. 1930

Physical Description: 1 folder
Box 24, Folder 123f

Current data 1931

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence, laboratory tests; cost estimates.
Box 24, Folder 123g

California Water Service -- Current data 1930

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence; photos.
 

Lodi vs. East Bay Municipal Utilities District

Box 24, Folder 124a

Defendant's exhibits

Physical Description: 1 folder, maps, tables, graphs

Scope and Contents

Contents include: Outline of C.H. Lee testimony.
Box 24, Folder 124b

Data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; tables; graphs.
Box 24, Folder 124c

Widdows, Charles H.

 

Woodbridge Irrigation District, San Joaquin County, Calif 1927

Physical Description: map, 88 x 60 cm. (Scale: 4 cm - 1 mi.)
Box 24, Folder 124d

East Bay Municipal Utility District

 

Map of Mokelumne River Area... showing principal factors affecting fluctuations of U.S.G.S. observation wells for years 192601930 1931

Physical Description: 2 maps, 60 x 86 cm. (Scale: 1 = approx. 1-1/8 mi.)
Box 24

East Bay Municipal Utility District

 

Map of Mokelumne River Area 1931

Physical Description: 2 maps, 90 x 84 cm (Scale: 1" = 1-1/8 mi.)
Box 24, Folder 124f

East Bay Municipal Utility District

 

Map of Mokelumne River area... ground water contours 1931

Physical Description: 7 maps, 68 x 92 cm. (Scale: 1" = approx. 1-1/8 mi.)

Scope and Contents

Positive photocopy with colored pencil notation, first map outlines watersheds, second map outlines geologic characteristics of region
Box 24, Folder 124g

U.S. Geological Survey

 

Map of bottom land of the Mokelumne River, California, showing the areas covered by various species of vegetation 1931

Physical Description: map, 51 x 130 cm. (Scale: 1:31680)

Scope and Contents

Positive photocopy with colored pencil notation.
Box 24, Folder 124h

Lee, Charles Hamilton

 

Mokelumne River showing old stream flow lines, fan divisional lines, extreme water-plane depression lines, and soil divisional lines undated

Physical Description: map, 94 x 145 cm. (Scale: 1:31680)
Box 24, Folder 124i

Approximate profile of Mokelumne River from New Hope Landing to Lancha Plana gaging station undated

Physical Description: chart, 56 x 123 cm
Box 24, Folder 124j

East Bay Municipal Utility District

 

Map of Mokelumne River area showing locations of aeroplane photographs, and cross sections of Mokelumne River channel

Physical Description: map, 77 x 100 cm. (Scale: 1" = approx. 1.1 mi.)
 

Salt Water Barrier (San Francisco Bay)

Box 24, Folder 126a

Lee, Charles Hamilton

 

Report on evaporation and transpiration losses from proposed salt water barrier project. San Francisco August 27, 1930

Physical Description: 42 l. graphs, tables, maps, photos
Box 24, Folder 126b

Fresh water evaporation data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and data.
Box 24, Folder 126c

Maps, drawings and data

Physical Description: 1 folder
 

Wilmar Well Field (San Gabriel Valley)

Box 25, Folder 127a

Lee, Charles Hamilton

 

Preliminary report on Wilmar Well Field as a source of additional water supply for Belvedere District of California Water Service Co. San Francisco September 15, 1930

Physical Description: 28 l. graphs, tables, mapages

Scope and Contents

Report to Public Works Engineering Corporation.
Box 25, Folder 127b

Maps

Physical Description: 1 folder, 3 maps
Box 25, Folder 127c

Diagrams (orig.)

Physical Description: 1 envelope, 3 diagrams
 

Reservoir Sealing - Bentonite Process

Box 25, Folder 128

Reservoir sealing, patent materials 1930-1932

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; clipping; pamphlets; notes; reprint, Sealing Chenery Reservoir: Novel method uses bentonite suspension, by Charles H. Lee, from Western Construction News, (December 25, 1930, pages 621-625); and clipping, Tunneling a water-bearing fault by cementation, by J.S. Crawhall, from Engineering News-Record, (May 30, 1929, pages 874-877).
 

Cassinelli Ranch (Half Moon Bay

Box 25, Folder 131a

Lee, Charles Hamilton

 

Report on water supply possibilities of Cassinelli Ranch as a site for San Francisco City and County Jail. San Francisco March 24, 1931

Physical Description: 7 l. tables, maps

Scope and Contents

Contents include: Field notes.
Box 25, Folder 131b

Lee, Charles Hamilton

 

Supplemental report on water supply possibilities of Cassinelli Ranch as a site for San Francisco City and County Jail. San Francisco March 31, 1931

Physical Description: 6 l. mapages
 

Sveadal Resort (Santa Clara County)

Box 25, Folder 132

Sveadal Resort (Santa Clara County) water supply 1931

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes; data; and Report on inspection of water conditions and use of water on Uvas Creek from Sveadal Resort fo Gilroy Water-works dam, by Charles H. Lee, San Francisco, September 1931 (5 1. map).
 

Western Pacific Railroad Company

Box 25, Folder 133a

Lee, Charles Hamilton

 

Report on cause of cracking and subsequent movement of concrete lining of Tunnel no. 32, Western Pacific Railroad Company near Keddie, California. San Francisco July 1932

Physical Description: 8 l. graphs, photos

Scope and Contents

Contents include: Correspondence (1932), with Perry Byerly re longitudinal seismic wave length; and extract of 1928 paper by Donald C. Barton, The seismic method of mapping geologic structure.
Box 25, Folder 133b

Computations

Physical Description: 1 folder

Scope and Contents

Contents include: Memorandum on effect of explosives used in highway cut over Tunnel 32, by Charles H. Lee; and Memorandum on causes of damage to concrete lining ot Tunnel no. 32, Western Pacific Railway, by Charles H. Lee.
Box 25, Folder 133c

Precipitation data and memoranda

Physical Description: 1 folder

Scope and Contents

Contents include: Graphs and memoranda by Charles H. Lee-- Comments on reports submitted by Division of Highways in regard to damage at Western Pacific Railway Tunnel 32, memorandum on possibility of soft rock back of concrete lining in Tunnel 32 swelling with moisture, and Method of analyzing stresses in concrete lining of Tunnel no. 32 for conditions prior to highway operations.
Box 25, Folder 133d

Reports of the Division of Highways

Physical Description: 1 folder

Scope and Contents

Contents include: Reports re geologic and structural conditions at Tunnel 32, Western Pacific Railroad, by H. deNormandie, J.H. Farrell, R.M. Gillis, M. Palmieri, A.A. Eremin, and F. Haselwood.
Box 25, Folder 133e

Memoranda, reports and prints for Western Pacific Railroad

Physical Description: 1 folder

Scope and Contents

Contents include: Letter reports by W.P.P.R. employees and geologists Hyde Forbes and Andrew C. Lawson.
Box 25, Folder 133f

Hamill, Harold B.

 

Stress analysis of tunnel July 1932

Physical Description: 1 folder

Scope and Contents

Contents include: Prints and calculations.
 

San Joaquin Valley

Box 25, Folder 134a

Lee, Charles Hamilton

 

Permanence of economic ground water supply as related to security of farm loans in upper San Joaquin Valley, California; report to Federal Land Bank of Berkeley. San Francisco December 20, 1933

Physical Description: 125 l. graphs, tables
Box 25, Folder 134b

Lee, Charles Hamilton

 

Relation of Central Valley Project to land values as security for farm loans in San Joaquin Valley; report to Federal Land Bank of Berkeley. San Francisco February 9, 1934

Physical Description: 39 l. tables

Scope and Contents

Contents include: Copy of Central Valley Project Act.
Box 25, Folder 134c

General data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes.
Box 25, Folder 134d

General maps

Physical Description: 1 folder, 11 maps

Scope and Contents

Contents include: Ground water profiles.
Box 25, Folder 134e

Water level data not shown in report

Physical Description: 1 envelope, graphs
 

Golden Gate International Exposition

Box 26, Folder 138a

U.S. Corps of Engineers (Army)

 

Yerba Buena Shoal Reclamation Project, San Francisco Bay, Calif 1937?

Physical Description: 33 l. diagrams

Scope and Contents

Annotated.
Box 26, Folder 138b

Exposition highway

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; diagrams; Report on soil laboratory tests, subgrade of material from exposition highway, Yerba Buena Island, by Charles H. Lee, San Francisco, June 1936; Long Beach-Los Angeles Harbor breakwater, by William S. Howard, Jr., from Western Construction News and Highways Builder,(May 10, 1933, pages 231-233); Deep open caissons for Bay Bridge, by C.H. Purcell, Charles E. Andrew, and Glenn B. Woodruff, from Engineering News-Record,(August 23, 1934, pages 227-233); amd Bay Bridge foundations built with unique domed caissons, by C.H. Purcell, Charles E. Andrew, and Glenn B. Woodruff in Engineering News-Record,(April 5, 1934, pp. 431-436).
Box 26, Folder 138c

Lee, Charles Hamilton

 

Report on treatment and disposal of sewage from Treasure Island. San Francisco March 14, 1938

Physical Description: 29 l. tables, diagrams

Scope and Contents

Prepared for Golden Gate International Exposition, Department of Works.
Contents include: Letter from Charles Gilman Hyde to Department of Health recommending approval of plan.
Box 26, Folder 138d

Journal of the Western Society of Engineers,Vol. 40, no. 2 April 1935

Scope and Contents

Contents include: Article, Design of water and sewer utilities -- A century of progress, 1933, by A.N. Wardle, annotated by Charles Lee.
Box 26, Folder 138e

Miscellaneous articles, clippings and correspondence

Physical Description: 1 folder

Scope and Contents

Contents include: articles about construction of the Golden Gate Exposition, by Charles H. Lee, Samuel G. Blythe, W.P. Day, Robert F. Lauenstein, Floyd H. MacMorran, A.P. Malley, and S.H. Van Gelder.
Box 26, Folder 138f

Exposition fill; water levels in test holes, compiled by Division of Water Supply and Sanitation January 1, 1937 to September 30, 1937

Physical Description: 1 v. graphs
Box 26, Folder 138g

Exposition fill; water level in test holes, compiled by Division of Water Supply and Sanitation October 1, 1937 to September 30, 1938

Physical Description: 1 v. graphs
Box 26, Folder 138h

Lee, Charles Hamilton

 

Report on soil drainage and leaching at Treasure Island. San Francisco January 21, 1938

Physical Description: 36 l. tables, diagrams

Scope and Contents

Contents include: Clippings and articles.
Box 26, Folder 138i

Soil drainage leaching report diagrams

Physical Description: 1 folder
Box 26, Folder 138j.1

Photographs

Physical Description: 1 album
Box 26, Folder 138j.2

Photographs

Physical Description: 1 folder

Scope and Contents

Contents include: Clippings on Treasure Island from Public Works(v. 68, no. 8, August 1937), and Engineering News-Record(April 29, 1937).
Box 27, Folder 138k

Golden Gate International Exposition

 

Rules and regulations 1939

Physical Description: 4 v

Scope and Contents

Contents include: Rules and regulations for exhibitors, concessionaires, grounds and buildings, and state exhibits.
Box 27, Folder 138 l

Lee, Charles Hamilton

 

Catholic protection on domestic distribution system at Treasure Island. San Francisco October 1939

Physical Description: 38 l. illus., graphs, tables

Scope and Contents

Paper presented at the Meeting of the California Section, AWWA, at San Francisco, October 26, 1939.
Box 27, Folder 138m

Catholic pipe protection

Physical Description: 1 v

Scope and Contents

Contents include: Diagrams; notes; reports and papers.
Box 27, Folder 138n

Lee, Charles Hamilton

 

Sealing the clay lining of the lagoon at Treasure Island by use of sea water. San Francisco July 1939

Physical Description: 28 l. illus., graphs, tables

Scope and Contents

Presented at the meeting of the Soil Mechanics and Foundation Division, ASCE, at San Francisco, Calif., July 26, 1939.
Box 27, Folder 138o

Lee, Charles Hamilton

 

Sewage pumping and disposal at Treasure Island. San Francisco September 1939

Physical Description: 27 l. illus., diagrams

Scope and Contents

Presented at the Meeting of the California Sewage Works Association at Oakland, Calif., September 18, 1939.
Box 27, Folder 138p

Chicago, Ill. Board of Underwriters of Chicago

 

Extracts from A Century of Progress Exposition, Chicago, the Board 1933-34 undated

Physical Description: 9 l
Box 27, Folder 138q

Markwart, A.H.

 

Excerpts from Building an exposition, report of the activities of the Division of Works of the Panama-Pacific International Exposition covering the pre-Exposition period... ending February 20, 1915. San Francisco 1915

Physical Description: 32 l

Scope and Contents

Contents include: Water supply and sewer systems.
Box 27, Folder 138r

Markwart, A.H.

 

Maps accompanying Excerpts from Building an exposition.. San Francisco 1915

Physical Description: 1 v
Box 27, Folder 138s

Dewell, H.D.

 

Report of the activities of the Bureau of Domestic Water Supply, Panama-Pacific International Exposition. San Francisco undated

Physical Description: 7 l
Box 27, Folder 138t

Panama-Pacific International Exposition. Division of Works. Tabulated data on water supply

Physical Description: 1 v
Box 27, Folder 138u

Todd, Frank Morton

 

Extracts from The Story of the Exposition. San Francisco, Panama-Pacific International Exposition 1921

Physical Description: 10 l. tables
Box 27, Folder 138v

Sewage disposal diagrams

Physical Description: 1 folder
Box 27, Folder 138w

Design basis water supply and sewer systems

Physical Description: 1 folder
Box 27, Folder 138x

Outfall sewer

Physical Description: 1 folder

Scope and Contents

Contents include: Data and reports.
Box 27, Folder 138y

Correspondence with George Roddam, Georgetown, British Guiana

Physical Description: 1 folder

Scope and Contents

Contents include: Excerpt of Proc. of the Institution of Civil Engineers,v. 236, Session 1932-33, The main drainage of Georgetown, British Guiana, by G.H. Humphreys and I.M.E. Aitken.
Box 27, Folder 138z

Storn sewer -- Rainfall and runoff

Physical Description: 1 folder

Scope and Contents

Contents include: Data; graphs; memoranda.
Box 27, Folder 138z.1

San Francisco Bay Exposition. Division of Water Supply and Sanitation

 

Golden Gate International Exposition, -- key plan of the grounds 1939 1938

Physical Description: 9 maps, 65 x 100 cm. (Scale: 1 = 200')

Scope and Contents

Maps show water level contours.
Box 27, Folder 138z.2

San Francisco Bay Exposition. Division of Water Supply and Sanitation

 

Plot plan of Exposition grounds showing permanent well points 1938

Physical Description: map, 107 x 182 cm. (Scale not given)
 

Caldecott Tunnel (Alameda-Contra Costa Counties)

Box 28, Folder 139a

Lee, Charles Hamilton

 

Broadway Tunnel data, compiled by Charles H. Lee September 10, 1935 to July 13, 1937

Physical Description: 2 v

Scope and Contents

Contents: (V.1), Preliminary and general, caveins, Lee's rock samples, general notes--rock destruction, geology and conferences, engineering interviews and conferences, U.C. compression tests, unit weight tests, porosity tests, true specific gravity tests; (V.2), Moisture tests, slaking tests, exposure tests--Orindan shale, tunnel specifications, other tunnels and general tunnel data.
Box 28, Folder 139b

Memoranda and faulting data

Physical Description: 1 folder

Scope and Contents

Contents include: Profile of EBMUD Claremont Tunnel.
Box 28, Folder 139c

Tunnel profiles

Physical Description: 1 folder
Box 28, Folder 139d

Water

Physical Description: 1 v. graphs, tables

Scope and Contents

Contents include: Drain logs; records of springs and flows; notes on tunnel conditions; and lab reports on water analysis.
Box 28, Folder 139e

Field notes, photos and miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Portion of specifications annotated in regard to contractor's complaints.
Box 28, Folder 139f

Lee, Charles Hamilton

 

Broadway Tunnel timber records and notes on condition and repair of timbering, compiled by Charles H. Lee from records kept by Inspector E.W. Ray February 13, 1935, to March 10, 1936

Physical Description: 1 v
Box 28, Folder 139g

Lee, Charles Hamilton

 

Broadway Tunnel inspection notes September 16, 1935, to July 13, 1937

Physical Description: 1 v
Box 28, Folder 139h

Lee, Charles Hamilton

 

Broadway Tunnel log of rock material in down grade tunnel, compiled by Charles H. Lee from E.W. Ray's daily inspector reports January 1, 1935 to January 12, 1936

Physical Description: 1 v
Box 28, Folder 139i

Lee, Charles Hamilton

 

Broadway Tunnel log of rock material in up grade tunnel, compiled by Charles H. Lee from E.W. Ray's daily inspector reports January 1, 1935 to June 12, 1936

Physical Description: 1 v
Box 28, Folder 139j

Spring and well flow graphs

Physical Description: 1 folder
 

Colorado River Aqueduct -- Tunnels

Box 29, Folder 140a

Lee, Charles Hamilton

 

Precipitation run-off studies, Cajalco Creek Watershed. San Francisco October 15, 1936

Physical Description: 35 l. graphs, tables, mapages
Box 29, Folder 140b

Precipitation data

Physical Description: 1 folder

Scope and Contents

Contents include: Data; map; correspondence; report, Increase of precipitation with elevation on mountain slopes in Southern California, by Charles H. Lee, April 1937.
Box 29, Folder 140c

Precipitation studies, San Jacinto-Valverde-Cajalco areas

Physical Description: 1 v
Box 29, Folder 140d

Daily rainfall data: Riverside, Elsinore, Corona, Arlinton sic, Tunnel Ranch, Santa Rosa Ranch Gate and Daily discharge data: Murrieta Creek, San Timoteo Creek

Physical Description: 1 v. graphs, tables
Box 29, Folder 140e

Absorption

Physical Description: 1 folder
Box 29, Folder 140f

Evaporation and transpiration studies, Cajalco area

Physical Description: 1 folder, tables, diagrams
Box 29, Folder 140g

Geology -- San Jacinto Tunnel

Physical Description: 1 folder, maps, diagram

Scope and Contents

Contents include: Paper by L.H. Henderson, Detailed geological mapping and fault studies of the San Jacinto Tunnel line and vicinity, Journal of Geology(v. XLVII, no. 3, April-May 1939).
Box 29, Folder 140h

Ransome, F.L.

 

Extracts from Final geological report on the San Jacinto Tunnel line, Colorado River Aqueduct. March 12, 1932

Physical Description: 1 v

Scope and Contents

Contents include: Material dealing mainly with geologic and soil conditions and groundwater.
Box 30, Folder 140i

San Jacinto Tunnel; Wolfskill vs. M.W.D.

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda and notes; data; photos; maps; clippings and legal documents.
Box 30, Folder 140j

Metropolitan Water District of Southern California vs. Adams

Physical Description: 1 folder

Scope and Contents

Contents include: Data; correspondence; photos; outline of Charles H. Lee testimony and exhibits.
See also File 140b.
Box 30, Folder 140k

Cajalco permeability laboratory tests

Physical Description: 1 folder, tables
Box 30, Folder 140 l

Sonderegger, A.L.

 

Test of soils and disintegrated granite. Metropolitan Water District of Southern California July 1934

Physical Description: 7 l. tables

Scope and Contents

Contents include: Memo from R.E. Rule critical of findings.
Box 30, Folder 140m

Cajalco meteorological record

Physical Description: 1 v
Box 30, Folder 140n

Sonderegger, A.L.

 

Report on water supply of Cajalco Creek. Los Angeles August 1933

Physical Description: 23 l. tables
Box 30, Folder 140o

N.W. Passage

Physical Description: 1 folder

Scope and Contents

Contents include: Data on Cajalco wells and dike.
Box 30, Folder 140p

Valverde Tunnel

Physical Description: 1 folder

Scope and Contents

Contents include: Data; notes; maps; excerpts from report by A.L. Sonderegger on ground water conditions, and report, Valverde Tunnel water and formation record.
Box 30, Folder 140q

Proposed Cajalco Reservoir and vicinity July 1933

Physical Description: map, (Scale: 1 - 2000')
Box 30, Folder 140r

Temescal Water Co. vs. Metropolitan Water District of Southern California

Physical Description: 1 folder

Scope and Contents

Contents include: Maps; and reports, Temescal Water Company vs. M.W.D., by A.L. Sonderegger; and Historical data, Temescal Creek drainage system, by E.W. Hilgard.
Box 30, Folder 140s

Metropolitan Water District of Southern California

 

General map, San Jacinto tunnel; water measurement stations 1932

Physical Description: map, 39 x 110 cm. (Scale not given)
Box 30, Folder 140t

Lee, Charles Hamilton

 

Location of hydrographic stations, Potrero area showing stream cones and springs 1936

Physical Description: map, 57 x 100 cm. (Scale not given)
 

Menlo Country Club

Box 30, Folder 141

Menlo Country Club

Physical Description: 1 folder

Scope and Contents

Contents include: Data; and letter report on Club's wells.
 

Cottonwood Creek (Shasta County)

Box 30, Folder 142

Lee, Charles Hamilton

 

Memorandum report on effect of diversion and use of water from Middle Fork Cottonwood Creek, as proposed by Roaring River Gold Dredging Co. in application No. 8521, State Division of Water Rights. San Francisco March 14, 1936

Physical Description: 12 l. tables, photos, maps
 

Tia Juana Valley (Allen vs. California Water Telephone Company)

Box 31, Folder 144a

Lee, Charles Hamilton

 

Report to Valley Water Committee on ground water supply of Tia Juana Valley in San Diego County, California. San Francisco January 10, 1940

Physical Description: 91 l. graphs, tables, maps
Box 31, Folder 144b

Rodriguez Dam

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; correspondence, etc.
Box 31, Folder 144c

California. Department of Public Works

 

Special report no.1 of referee, Tia Juana Basin July 1954

Physical Description: 94 l. graphs, tables, maps
Box 31, Folder 144d

Marvin L. Allen et al vs. Calif. Water Telephone Co.

 

Plaintiff's exhibits no.1 to 50, inclusive

Physical Description: 1 v
Box 31, Folder 144e

Baumann, Paul

 

Affidavit

Physical Description: 6 l

Scope and Contents

Deals with water spreading.
Box 31, Folder 144f

California. Department of Public Works

 

Third report to the court on watermaster control and regulation June 22, 1948

Physical Description: 22 l. graphs
Box 31, Folder 144g

California. State Water Rights Board

 

Draft of final report of referee, Tia Juana Basin July 1957

Physical Description: 3 l
Box 31, Folder 144h

Water spreading in Tia Juana Basin

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; calculations; papers, Ground water phenomena related to basin recharge, by Paul Baumann in Proceedings ASCE(v.81, September 1955) and Discussion; Water problems of the Tia Juana River, San Diego, California, by John M. Page, presented at ASCE Annual Convention, San Diego, February 9, 1955; and Advanced California Appellate Reports(April 20, 1945).
Box 31, Folder 144i

Originals of pretrial notes and tabulations July 1953

Physical Description: 1 envelope
Box 31, Folder 144j

Notes, tables and diagrams, Allen vs. C.W. T. Co., pre-trial 1947-1953

Physical Description: 1 v
Box 31, Folder 144k

Field notes of Charles H. Lee January 1937-July 1953

Physical Description: 1 v
Box 32, Folder 144 l

C.W. T. Co. water spreading

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; and diagrams.
Box 32, Folder 144m

Plaintiff's exhibits July 1953

Physical Description: 1 v
Box 32, Folder 144n

Well and pump data, Tia Juana Valley 1924-1945

 

California Water and Telephone Company undated

Physical Description: 1 v
Box 32, Folder 144o

Seepage -- Tia Juana River

Physical Description: 1 folder
Box 32, Folder 144p

Tia Juana Valley water levels in test wells 1924-1946

Physical Description: 1 v
Box 32, Folder 144q

California. Legislature. Joint Committee on Water Problems

 

Allocation of the waters of the Tijuana River under the treaty between United States and Mexico of 1944. California Senate May 1953

Physical Description: 55 p. maps

Scope and Contents

Fifth partial report on water problems of the State of California.
Box 32, Folder 144r

Plaintiff's physical solution

Physical Description: 1 folder, tables, mapages
Box 32, Folder 144s

Trial documents, etc. July 1953

Physical Description: 1 folder
Box 32, Folder 144t

Dr. Wilson's report on ground water quality in Lower Tia Juana Valley

Physical Description: 49 l. tables

Scope and Contents

Defense exhibit 3.1, admitted March 21, 1941.
Box 32, Folder 144u

Tia Juana River Irrigation District communication to State Engineer regarding proposed Mexican development on Tijuana River

Physical Description: 7 l. tables, mapages
Box 32, Folder 144v

Well logs and ground water storage

Physical Description: 1 folder
Box 32, Folder 144w

Duty of water

Physical Description: 1 folder
Box 32, Folder 144x

Extra copies of tables, diagrams, and maps

Physical Description: 1 folder
Box 32, Folder 144y

Tia Juana Basin Reference Engineering Advisory Committee

 

Meeting, -- Specific yield November 19, 1953

Physical Description: 1 folder, diagrams, maps
Box 32, Folder 144z

Tia Juana Basin Reference Engineering Advisory Committee

 

Third meeting March 5, 1954

Scope and Contents

Contents include: Notes; correspondence; and data.
Box 33, Folder 144aa

Tia Juana Basin Reference Engineering Advisory Committee

 

Fourth meeting 11/9/54

Physical Description: 1 folder
Box 33, Folder 144bb

Tia Juana Basin Reference Engineering Advisory Committee

 

Summary of referees analysis presented at sixth meeting of the Committee, Los Angeles December 22, 1955

Physical Description: 1 v. diagrams, maps
 

Key System (Emeryville, Calif.)

Box 33, Folder 146a

Memoranda and correspondence 1940

Physical Description: 1 folder
Box 33, Folder 146b

Rainfall intensity data

Physical Description: 1 folder

Scope and Contents

Contents include: Additional memoranda and notes.
Box 33, Folder 146c

Lee, Charles Hamilton

 

Report on flooding of Key System Subway at Emeryville, California. San Francisco May 31, 1940

Physical Description: 39 l. graphs, tables, maps
Box 33, Folder 146d

General data

Physical Description: 1 folder

Scope and Contents

Contents include: Maximum flow, pump capacity, and tide data.
Box 33, Folder 146e

File 146 photos and 8-1/2 x 11 drawings

Physical Description: 1 envelope
 

Walnut Creek, Calif. (L.G. Geary vs. William Hull)

Box 33, Folder 147a

Notes and data

Physical Description: 1 folder

Scope and Contents

Contents include: Channel capacity, rainfall and runoff data.
Box 33, Folder 147b

Rainfall Walnut Creek

Physical Description: 1 folder
Box 33, Folder 147c

Correspondence and legal papers

Physical Description: 1 folder

Scope and Contents

Contents include: Some data and field notes; complaint and stipulation.
 

Goleta Valley

Box 33, Folder 148a

Lee, Charles Hamilton

 

Goleta Valley well supply, preliminary report. San Francisco October 1940

Physical Description: 14 l. map, diagrams
Box 33, Folder 148b

Fairchild Aerial Surveys, Inc.

 

Goleta Valley, aerial photos

Physical Description: 5 photos, 48 x 49 cm
 

Schofield Barracks, Hawaii

Box 34, Folder 149a

Lee, Charles Hamilton

 

Report on proposed sewage treatment plant at Schofield Barracks and Wheeler Field, Oahu, T.H. San Francisco October 17, 1941

Physical Description: 13 l. tables, map, photos

Scope and Contents

Contents include: Correspondence and review by Charles Gilman Hyde.
Box 34, Folder 149b

Sewage treatment notes and data -- Schofield Barracks, T.H.

Physical Description: 1 v. diagrams

Scope and Contents

Contents include: Correspondence.
Box 34, Folder 149c

Lee, Charles Hamilton

 

Additional water supply for Schofield Barracks, T.H.; preliminary report. San Francisco August 29, 1941

Physical Description: 11 l. diagrams
Box 34, Folder 149d

Schofield Barracks water supply -- General

Physical Description: 1 folder

Scope and Contents

Contents include: Data.
Box 34, Folder 149e

Schofield Barracks -- General

Physical Description: 1 folder

Scope and Contents

Contents include: Water supply data; memoranda of interviews, and Operating instruction, Kaukonahua Gulch Sewage Disposal Plant.
 

Santa Maria Valley

Box 34, Folder 150a

Lee, Charles Hamilton

 

Possibility of salt water contamination from oil well operation in Santa Maria Valley, California; preliminary report. San Francisco June 10, 1941

Physical Description: 29 l. graphs, tables
Box 34, Folder 150b

General data and reports

Physical Description: 1 folder

Scope and Contents

Contents include: Data; notes; diagrams; and reports and reprints, Quality of irrigation water in the Santa Maria Valley in Santa Barbara and San Luis Obispo Counties, California, by Santa Maria Valley Water Conservation District, December 1941; California laws for conservation of petroleum and gas, as amended through 1931; API pipe-coating tests -- final report, by Kirk H. Logan, API November 1940; Setting depths for casing, by Blaine B. Wescott, C.A. Dunlop, and E.N. Kemler, API, May 1940; and Information on collapsing pressures and setting depth for casing, 2nd edition, API, 1940.
Box 34, Folder 150c

Santa Maria Valley Water Conservation District

Physical Description: 1 folder
Box 34, Folder 150d

Compilation of correspondence, etc.

Physical Description: 1 v

Scope and Contents

Contents include: Correspondence; data; clippings, etc.
Box 34, Folder 150e

Prints and photostats - Stratigraphy of Santa Maria Oil Field

Physical Description: 1 envelope
Box 34, Folder 150f

Santa Maria Valley Water Conservation District

 

Topographic map of Santa Maria River Valley 1937

Physical Description: map, 53 x 72 cm. (Scale: 1-3/4 = 2 mi.)
 

Richmond Shipbuilding Corporation

Box 35, Folder 151

Richmond Shipbuilding Corporation 1941

Physical Description: 1 folder

Scope and Contents

Contents include: Letter report by Charles H. Lee regarding protective treatment for wooden piles; and Wood Preserving News(v. XIX, no.6, June 1941).
 

Sonoma County

Box 35, Folder 153

Lee, Charles Hamilton

 

Preliminary report on slide at Mabel A. Williams property near Monte Rio, Sonoma County, California. San Francisco June 24, 1942

Physical Description: 9 l. tables, diagrams

Scope and Contents

Contents include: Inspection notes.
 

San Margarita Ranch (San Diego County)

Box 35, Folder 154

Santa Margarita Ranch, flood estate 1941

Physical Description: 1 folder

Scope and Contents

Contents include: Letter report by Charles H. Lee regarding the water resources of Rancho Santa Margarita, San Diego County.
 

Putah Creek (Yolo County)

Box 35, Folder 157

Lee, Charles Hamilton

 

Report on damage to bridge no.23-54R at South Fork Putah Creek during flood of February 6, 1942. San Francisco March 12, 1942

Physical Description: 12 l. photos, maps
 

Tooele County, Utah

Box 35, Folder 158a

General highway map, Tooele County, Utah 1938

Box 35, Folder 158b

Soils, Tooele Project

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; maps; and precipitation record to 1942.
Box 35, Folder 158c

Sewage disposal

Physical Description: 1 folder

Scope and Contents

Contents include: Report on sewage treatment plant at Tooele Ordnance Depot, Tooele, Utah, accompanying plans dated August 21, 1942; and Operating instructions, sewage disposal plants, Tooele Ordnance Depot, Tooele, Utah, both unsigned.
Box 35, Folder 158d

Civil Engineers Associated

 

Test pit and auger hole logs, Tooele Ordnance Depot April 1942

Physical Description: 17 l. diagrams, tables
Box 35, Folder 158e

Civil Engineers Associated

 

Soil and gravel tests, Tooele Ordnance Depot, submitted by Utah State Materials Laboratory and Civil Engineers Associated April 1942

Physical Description: 1 v. graphs, tables, maps
Box 35, Folder 158f

Water supply

Physical Description: 1 folder

Scope and Contents

Contents include: Specifications for construction of 1,000,000 gallon concrete water tank for Tooele Ordnance Depot, Tooele, Utah.
 

Pearl Harbor, Hawaii

Box 35, Folder 159

See also File 170

Box 35, Folder 159a

Lee, Charles Hamilton

 

Report on soil investigation. San Francisco September 1942

Physical Description: 17 l. tables, diagrams

Scope and Contents

For Builders Pearl Harbor Drydock Co., Contract no. 5049, Special Operation no.13.
Box 35, Folder 159b

Paper

Physical Description: 1 folder

Scope and Contents

Contents include: The salvage of U.S.S. 'Oklahoma' at Pearl Harbor, by Capt. F.H. Whitaker, presented at 52nd annual meeting, Society of Naval Architects and Marine Engineers, November 1944; discussion, by Charles H. Lee; Righting the Battleship Oklahoma, Engineering News-Record(November 2, 1944); and Introduction to discussion of 'Oklahoma' salvage, by George W. Noe, presented at Structural Engineers Association of Northern California meeting, January 8, 1945.
Box 35, Folder 159c

General data

Physical Description: 1 folder, diagrams
 

Treasure Island

Box 35, Folder 160

Lee, Charles Hamilton

 

Report on subsoil conditions at Treasure Island with reference to construction and operation of Simpson Dry Docks. San Francisco August 21, 1942

Physical Description: 10 l. diagrams
 

Riverbank, Calif.

Box 36, Folder 161a

Lee, Charles Hamilton

 

Proposed sewage treatment works, Aluminum Company of America, Riverbank plant. San Francisco October 31, 1942

Physical Description: 26 l. tables, photos, diagrams, maps
Box 36, Folder 161b

Plans and specifications

Physical Description: 1 folder

Scope and Contents

Contents include: Specifications for sewage treatment plant, Aluminum Company of America, Mead, Washington.
Box 36, Folder 161c

Design notes, computations, diagrams

Physical Description: 1 v
Box 36, Folder 161d

Map of Riverbank, Calif undated

Physical Description: map, (Scale: 4 = 1 mi.)
Box 36, Folder 161e

Specifications for sewage pumping station, sludge beds and effluent fields

Physical Description: 1 v
Box 36, Folder 161f

Specifications for Imhoff tank and force main

Physical Description: 10 l
Box 36, Folder 161g

Lee, Charles Hamilton

 

Operating instructions, sewage treatment plant, Aluminum Company of America, Riverbank, California

Physical Description: 9 l. diagram
 

Mohave Valley

Box 36, Folder 162a

Lee, Charles Hamilton

 

Notes of inspection trips in Mohave Valley, Colorado River and Lake Havasu 1942-1946

Physical Description: 1 v

Scope and Contents

Contents include: Data; maps; and notes relating to trial of case; C.P. Vetter's Report on the Needles situation, U.S. Bureau of Reclamation, December 1944; and water and miscellaneous data.
Box 36, Folder 162b

Lee, Charles Hamilton

 

Flooding of lands, Mohave Valley above Lake Havasu. San Francisco April 17, 1943

Physical Description: 37 l. graphs, tables, map.

Scope and Contents

See also File 162Jfor comments by C.C. Elder.
Box 36, Folder 162c

Lee, Charles Hamilton

 

Flooding of lands, Mohave Valley above Lake Havasu, supplemental report. San Francisco April 1945

Physical Description: 18 l. tables, maps, diagrams

Scope and Contents

Two copies; c.2 lacks all illustrative material.
Box 36, Folder 162d

Report 4/10/45

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and data for report on flooding of lands in Mohave Valley.
Box 36, Folder 162e

Lee, Charles Hamilton

 

Report on cause of flooding of lands owned by Cotton Land Company in Mohave Valley, Arizona. San Francisco July 1946

Physical Description: 43 l. tables

Scope and Contents

Plaintiff's exhibit 20.
Box 36, Folder 162f

California. Department of Public Works

 

Hydraulic reconnaissance for proposed crossing of Colorado River and bottoms near Needles. Sacramento June 1940

Physical Description: 68 l. tables, diagrams
Box 37, Folder 162g

Correspondence, U.S.B.R. 1945-1946

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with Bureau of Reclamation and others; data; maps.
Box 37, Folder 162h

U.S.G.S. data, Colorado River charts

Physical Description: 1 folder

Scope and Contents

Contents include: Stream gage data from Metropolitan Water District.
Box 37, Folder 162i

State of California

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence and state reports on Colorado River at Needles.
Box 37, Folder 162j

M.W.D.S.C. Metropolitan Water District of Southern California

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and memo from C.C. Elder criticizing Lee report on flooding of Mohave Valley lands, April 1943.
Box 37, Folder 162k

Township plats Arizona bank of the Colorado River

Physical Description: 1 folder
Box 37, Folder 162 l

Lee plan; Vetter plan

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; data on Colorado River diversion in Mohave Valley.
Box 37, Folder 162m

River profiles enlarged

Physical Description: 1 folder
Box 37, Folder 162n

Reference data

Physical Description: 1 folder

Scope and Contents

Contents include: Retrogression below Boulder Dam, by W.E. Corfitzen, Reclamation Era(October 1937); Repairing the Laguna Dam on the Colorad, by R.M. Priest, in Engineering News-Record,(v. 93, no. 25, December 18, 1924); Retrogression of levels in river beds below dams, by E.W. Lane in Engineering News-Record(June 28, 1934); Computing backwater curves for surface slopes in streams, by J.C. Stevens in EN-R(v. 95, no. 44, October 1, 1925); Effect of Rio Grande storage on river erosion and deposition, by L.M. Lawson in EN-R(v. 95, no. 10, September 3, 1925); and others.
Box 37, Folder 162o

reference literature 1945-1950

Physical Description: 1 folder

Scope and Contents

Contents include: Colorado River -- silted channel dredging is planned, by R.W. Davies, Western Construction News(October 1947); Raising the Colorado River dredge, by C.P. Vetter, West. Const. News(June 15, 1950); Construction finale at Davis Dam, by Harold E. Dean in West. Const. News(December 15, 1949); Development of the Colorado River, by E.A. Moritz, presented at the 1950 Spring Meeting, ASCE, Los Angeles, April 26-29, 1950; Construction engineering problems at Davis Dam, by H.F. Bahmeier, presented at 1950 Spring meeting, ASCE, Los Angeles, April 22-26, 1950; Effects of dams and like obstructions in silt-bearing streams, by Elmo G. Harris in Engineering News-Record(v. XLVI, no.7, August 15, 1901); Behavior of debris-carrying rivers in flood, by F.N. Holmquist, EN-R (no.9, February 26, 1925); Why de-silting works for the All-American Canal?', by C.P. Vetter, EN-R(March 4, 1937); and others.
Box 37, Folder 162p

CHL Charles H. Lee field notes

Physical Description: 1 folder

Scope and Contents

Contents include: Photos; maps.
Box 37, Folder 162q

Santa Fe maps

Physical Description: 1 folder

Scope and Contents

Contents include: 11 maps and diagrams of Atchison, Topeka and Santa Fe Railway.
Box 37, Folder 162r

California. Legislature. Joint Interim Committee on Water problems

 

Transcript of hearings at Needles, California, March no. V 16, 1942

Physical Description: 38 l
Box 37, Folder 162s

Cotton Land Co. et al vs. United States of America

 

Findings of fact January 2, 1947

Physical Description: 23 l
Box 37, Folder 162t

Accretion computations

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes; correspondence; data.
Box 38, Folder 162u

Legal file

Physical Description: 1 folder

Scope and Contents

Contents include: Briefs; petitions; decisions, etc.
 

Livermore

Box 38, Folder 164

Gandolfo Estate 1942

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and Report on water supply at Gandolfo property at Livermore, Alameda County, California, by Charles H. Lee, November 13, 1942. (8 l.).
 

Pleasanton

Box 38, Folder 165a

Lee, Charles Hamilton

 

Report on condition of earth levees, sewage oxidation basins, Camp Parks, Personnel Distribution Center, and U.S. Naval Hospital, Pleasanton, Calif. San Francisco November 1943

Physical Description: 9 l. diagrams
Box 38, Folder 165b

Water supply

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; and letter reports by C.H. Lee.
 

Hunters Point (San Francisco)

Box 38, Folder 166a

Lee, Charles Hamilton

 

Report of field tests on rocks and sand proposed for filling north and south piers, contract NOy-5377, United States Naval Dry Docks, Hunters Point, California by Charles H. Lee and William W. Moore. San Francisco June 14, 1943

Physical Description: 9 l. tables, diagrams
Box 38, Folder 166b

Lee, Charles Hamilton

 

Preliminary report of field tests, sand and rock proposed for filling north and south piers... by Charles H. Lee and William W. Moore. San Francisco May 25, 1943

Physical Description: 1 l
Box 38, Folder 166c

Lee, Charles Hamilton

 

Report on laboratory tests, sand and rock proposed for filling north and south piers... by Charles H. Lee and William W. Moore. San Francisco May 7, 1943

Physical Description: 5 l. graphs, tables

Scope and Contents

Two copies, both annotated.
Box 38, Folder 166d

Lee, Charles Hamilton

 

Report on laboratory tests, sand and rock proposed for crib backfill, Contract NOy-5377, Naval Dry Docks, Hunters Point, California. San Francisco February 10, 1943

Physical Description: 6 l. tables

Scope and Contents

Two copies, both annotated.
Box 38, Folder 166e

Lee, Charles Hamilton

 

Report on initial foundation plans for quay walls and piers... San Francisco January 28, 1943

Physical Description: 8 l. graphs, diagrams
Box 38, Folder 166f

Lee, Charles Hamilton

 

Soil stabilization studies, submarine base quay wall, Contract NOy-5377, United States Submarine Base, Hunters Point, California

Physical Description: 2 l

Scope and Contents

See also File 166j.
Box 38, Folder 166g

Shock conditions; notes

Physical Description: 1 folder
Box 38, Folder 166h

Lee, Charles Hamilton

 

First section of report, foundation studies, north quay wall. San Francisco December 29, 1942

Physical Description: 14 l

Scope and Contents

Two copies, less legible copy is annotated.
Box 38, Folder 166i

Lee, Charles Hamilton

 

Second section of report, foundation studies, north and south piers. San Francisco January 13, 1943

Physical Description: 10 l. graphs, tables, diagrams
Box 38, Folder 166j

Miscellaneous data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; calculations; diagrams and Soil stabilization for quay wall foundation at submarine repair base, contract NOy-5377, Naval Dry Docks, Hunters Point, California, by Charles H. Lee, February 5, 1943.
Box 38, Folder 166k

Correspondence

Physical Description: 1 folder, diagrams
Box 38, Folder 166 l

North quay wall soils data

Physical Description: 1 folder

Scope and Contents

Contents include: Moving a mountain into San Francisco Bay, by J.A. Ryan, in Explosives Engineer(September - October 1944).
Box 38, Folder 166m

Drawings

Physical Description: 1 folder
Box 38, Folder 166n

Pacific Bridge Co., Files 166, 168

Physical Description: 1 folder

Scope and Contents

Correspondence, 1942-43 with George W. Noe.
Box 38, Folder 166o

Lee, Charles Hamilton

 

Soil stabilization for quay wall foundation at submarine repair base... San Francisco February 5, 1943

Physical Description: 11 l. diagrams
Box 38, Folder 166p

Notes

Physical Description: 1 folder
 

Alameda

Box 39, Folder 169a

Lee, Charles Hamilton

 

Report on sewage disposal facilities for outlying landing fields, Alameda Air Base. San Francisco February 20, 1943

Physical Description: 10 l. tables
Box 39, Folder 169b

Notes and data

Physical Description: 1 folder
 

Pacific Bridge Company

Box 39, Folder 170

See also File 159

Box 39, Folder 170a

Lee, Charles Hamilton

 

Report on soil investigations. San Francisco May 1943

Physical Description: 9 l. diagrams
Box 39, Folder 170b

Miscellaneous data for Pacific Bridge Co. salvage of Battleship Utah

Physical Description: 1 folder

Scope and Contents

Contents include: Data; correspondence; drawings, etc.
 

Rutherford

Box 39, Folder 171a

Lee, Charles Hamilton

 

Report on sewage disposal facilities, Beaulieu Vineyard Winery, Rutherford, California. San Francisco June 1943

Physical Description: 9 l. diagrams
Box 39, Folder 171b

Notes

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes; drawings.
 

Vallejo

Box 39, Folder 172a

Lee, Charles Hamilton

 

Report of sewage and drainage facilities for the proposed housing in the vicinity of Wilson Park, by Charles H. Lee and Clyde E. Bentley. San Francisco July 16, 1943

Physical Description: 19 l. diagrams, mapages

Scope and Contents

Prepared for Housing Authority of the City of Vallejo, National Housing Agency, Federal Public Housing Authority.
Box 39, Folder 172b

Lee, Charles Hamilton

 

Report of available water supply for water system of the city of Vallejo with special reference to adequacy for additional housing, by Charles H. Lee and Clyde E. Bentley. San Francisco August 17, 1943

Physical Description: 26 l. tables, diagrams, mapages

Scope and Contents

Prepared for Housing Authority of the City of Vallejo, National Housing Agency, Federal Public Housing Agency.
Box 39, Folder 172c

Kempkey, Augustus

 

Vallejo Water supply, Gordon Valley Project, general map of pipe line from Gordon Valley to Fleming Hill 1924

Physical Description: map, 116 x 73 cm. (Scale 1" = 2000')
 

Sanitation (Sonoma County)

Box 39, Folder 173

Sonoma County Sanitary Report

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; resolutions; clippings; map; does not include report.
See also File 184.
 

Fallon, Nev.

Box 39, Folder 174a

Lee, Charles Hamilton

 

Report on sewage treatment plant, Auxiliary Air Station, Fallon, Nevada. San Francisco October 4, 1943

Physical Description: 12 l. diagram
Box 39, Folder 174b

Sewage disposal

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; data; and Subsoil waters of Newlands (Nev.) Field Station, by Carl S. Scofield, C. Lloyd Moon, and Elmer W. Knight, USDA Tech. Bull.no. 533 (October 1936); and The work of the Truckee-Carson Reclamation Project Experiment Farm in 1916, by F.B. Headley, U.S.D.A., Bureau of Plant Industry, W.I.R. Circular19, (March 1918).
 

Vallejo Housing Authority 1943

Box 39, Folder 175

Vallejo Housing Authority Housing Project no.4767 1943

Physical Description: 1 folder

Scope and Contents

Contents include: Field notes; drawings; map. See also File 177.
 

Antioch

Box 39, Folder 176a

Hooper (C.A.) Company

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; maps.
Box 39, Folder 176b

Lee, Charles Hamilton

 

Report on foundation conditions over a portion of Rancho Los Medanos near Antioch, California. San Francisco February 1, 1944

Physical Description: 6 l. maps
 

Vallejo Housing Authority 1944

Box 39, Folder 177

Vallejo Housing Authority Project 4767; off-site roads and storm drainage 1944

Physical Description: 1 folder

Scope and Contents

See also File 175.
 

Oakland (McKillop Road Slide)

Box 39, Folder 178a

Lee, Charles Hamilton

 

Report of investigations, McKillop Road Slide, Oakland, California. San Francisco October 31, 1944

Physical Description: 1 v. graphs, tables, diagrams
Box 39, Folder 178b

Data and miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Data; photos; notes; drawings, etc.
 

Guasti, Calif.

Box 39, Folder 179a

Correspondence re Italian Vineyard 1944-1945

Physical Description: 1 folder

Scope and Contents

Contents include: Letter report, February 1944.
Box 39, Folder 179b

Italian Vineyard notes

Physical Description: 1 folder, diagram
 

Pacific Bridge Company, Pit 3 (Alameda)

Box 39, Folder 180

Lee, Charles Hamilton

 

Report on soil conditions at Pit 3. San Francisco May 16, 1944

Physical Description: 14 l. diagrams

Scope and Contents

Prepared for Pacific Bridge Co., Shipyard Division, Alameda, Calif.
 

Rancho Los Medanos (Antioch)

Box 40, Folder 181

See also Files 176, 188

Box 40, Folder 181a

Lee, Charles Hamilton

 

Report of foundation conditions on portion of Rancho Los Medanos near Antioch and Pittsburg, Calif. San Francisco July 17, 1944

Physical Description: 4 l. diagrams

Scope and Contents

Contents include: Logs of test holes.
Box 40, Folder 181b

Data and notes

Physical Description: 1 folder

Scope and Contents

Contents include: Well logs; maps; notes.
 

Sewage Disposal (Berkeley)

Box 40, Folder 182a

Lee, Charles Hamilton

 

Report on disposal of sewage from City of Berkeley. San Francisco June 23, 1944

Physical Description: 23 l. diagrams, photos, maps
Box 40, Folder 182b

East Bay sewage disposal

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; data; miscellaneous newspaper clippings; statements, etc. and speech of Harry Neville Jenks to Albany Rotary Club, August 21, 1944.
Box 40, Folder 182c

Greeley, Samuel A.

 

Engineering Board of Review report on sewage disposal for the District EBMUD Special District no.1, by Samuel A. Greeley, Clyde C. Kennedy, and N.T. Veatch, Oakland June 1946

Box 40, Folder 182d

Summary of important points on sewage disposal

Physical Description: 1 folder, mapages

Scope and Contents

Contents include: Newspaper clippings.
Box 40, Folder 182e

Berkeley sewage disposal; general and miscellaneous

Physical Description: 1 folder, maps, diagrams

Scope and Contents

Contents include: Correspondence and memoranda.
Box 40, Folder 182f

Diagrams and drawings

Physical Description: 1 folder
Box 40, Folder 182g

Maps

Physical Description: 1 folder
 

Suisun Bay

Box 40, Folder 183

Lee, Charles Hamilton

 

Report on shoaling in Hastings Slough near Avon, California. San Francisco May 31, 1945

Physical Description: 7 l. tables
 

Sonoma Valley

Box 40, Folder 184

Sonoma Valley sanitation 1945

Physical Description: 1 folder

Scope and Contents

Contents include: Maps; correspondence; notes, etc. for preliminary work for Sonoma Valley Recreation District for Valley of the Moon Recreation District.
See also File 173
 

Shoemaker, Calif.

Box 40, Folder 186a

Lee, Charles Hamilton

 

Foundation report, proposed 6,000,000 gal. reservoir, Camp Parks, Shoemaker, Calif. San Francisco July 15, 1944

Physical Description: 6 l. graphs, diagrams
Box 40, Folder 186b

Lee, Charles Hamilton

 

Reservoir report, proposed concrete tank, Shoemaker, California. San Francisco July 10, 1945

Physical Description: 6 l. diagrams
Box 40, Folder 186c

Hyde, Charles Gilman

 

Report on the water supply of naval activities, Shoemaker, California, Berkeley December 1944

Physical Description: 19 l. diagrams

Scope and Contents

Contents include: Extracts from report on the development of ground waters of the Livermore Valley, by William Mulholland and J.B. Lippincott, February 1912.
 

River Levees (Antioch)

Box 40, Folder 188

See also Files 176, 181

Box 40, Folder 188a

Lee, Charles Hamilton

 

Report on reconstruction of river levee, Los Medanos property of C.A. Hooper Co., near Antioch, Calif. San Francisco October 31, 1944

Physical Description: 9 l. tables
Box 40, Folder 188b

Lee, Charles Hamilton

 

Specifications for the reconstruction and enlargement of river levee near Antioch, California. San Francisco August 1945

Physical Description: 1 v
Box 40, Folder 188c

Hooper (C.A.) and Company

 

Map of the Rancho Los Medanos, Contra Costa Co., California 1931

Physical Description: map, 83 x 160 cm. (Scale 1" = 600')
 

San Anselmo

Box 40, Folder 189

City of San Anselmo vs. C.W. Coletti 1944

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; diagrams regarding the flooding of San Anselmo Creek.
 

South Vallejo Outfall Sewer

Box 40, Folder 193

Lee, Charles Hamilton

 

Report on foundation explorations, South Vallejo Outfall Sewer. San Francisco September 1944

Physical Description: 4 l. tables, diagrams
 

San Francisco

Box 40, Folder 197

Lee, Charles Hamilton

 

Report on survey of subsurface foundation conditions, surface drainage and existing utilities, federal Housing project no.Cal-4896N. San Francisco December 21, 1944

Physical Description: 7 l. tables, diagrams

Scope and Contents

Cover title: Report on site engineering, Bay Shore City Federal housing project..
 

Santa Rosa Sanitation District

Box 41, Folder 200a

Lee, Charles Hamilton

 

Report on proposed Santa Rosa Sanitation District. San Francisco November 30, 1945

Physical Description: 29 l. tables, maps
Box 41, Folder 200b

Santa Rosa San. Dist

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; data.
 

Dixon, Calif.

Box 41, Folder 204

U.S. Navy. Dixon Radio Transmitting Station 1945

Physical Description: 1 folder

Scope and Contents

Contents include: Memorandum report on water supply; well logs; maps; notes, etc.; and Hydrologic studies of the Putah Creek area in the Sacramento Valley, California, by Martin R. Huberty and C.N. Johnston; Chemical composition of water in the Putah Creek Basin, by C.S. Bisson and Martin R. Huberty both in Hilgardia(v. 14, no.3, October 1941); and Interpretation of groundwater elevation measurements, by C.N. Johnston and M.R. Huberty, reprinted from American Geophysical Union Transactions(1940).
 

Russian River-Fitch Mountain Area (Sonoma County)

Box 41, Folder 206a

Sonoma County, Calif. Dept. of Public Health

Physical Description: 1 folder

Scope and Contents

Contents include: Design criteria for Forgotten Valley, Freezeout Flat, and Bodega Bay sewage treatment plants and state permits; notes; maps, etc.
Box 41, Folder 206b

Lee, Charles Hamilton

 

Collection and disposal of domestic sewage for proposed Russian River Sanitation District. San Francisco March 14, 1946

Physical Description: 26 l. tables, diagrams, mapages
Box 41, Folder 206c

Lee, Charles Hamilton

 

Technical specifications, sanitary sewer system, Russian River Recreational Area, Sonoma County, California. San Francisco August 15, 1946

Physical Description: 70 l
Box 41, Folder 206d

Lee, Charles Hamilton

 

Collection and disposal of domestic sewage from Fitch Mountain Recreational Area near Healdsburg, California. San Francisco October 10, 1946

Physical Description: 18 l. tables, diagrams, mapages
Box 41, Folder 206e

Lee, Charles Hamilton

 

Technical specifications, sanitary sewer system, proposed sanitation district, Fitch Mountain Area, Sonoma County, California. San Francisco September 15, 1946

Physical Description: 26 l
Box 41, Folder 206f

Guerneville undated

Physical Description: map, 77 x 114 cm. (Scale: 1" = 100')

Scope and Contents

Give names of landowners.
Box 41, Folder 206g

Topography of Freezeout Flat, Lower Russian River Recreational Region 1945?

Physical Description: map, 62 x 122 cm. (Scale 1" = 40')
Box 41, Folder 206h

Lee, Charles Hamilton

 

Proposed Sanitation District, Russian River Recreational area, Sonoma County, California; key map, Russian River 1946

Physical Description: map, 56 x 91 cm. (Scale 2" = 1 mi.)
 

Bodega Bay (Sonoma County)

Box 41, Folder 208a

Lee, Charles Hamilton

 

Technical specifications, sanitary sewer system, proposed sanitation district, Bodega Bay, Sonoma County, California. San Francisco September 1946

Physical Description: 30 l

Scope and Contents

Contents include: Field notes. See also File 206a.
Box 41, Folder 208b

Bodega Bay and vicinity copied from Assessor's map undated

Physical Description: 2 maps, (Scale: 1" = 100')

Scope and Contents

Shows landowners.
Box 41, Folder 208c

U.S. Geological Survey

 

Topographic map of Bodega Bay and vicinity 1944

Physical Description: map, 89 x 100 cm. (Scale 1" = 660')
 

Phoenix Basin, Ariz.

Box 41, Folder 210a

Lee, Charles Hamilton

 

Memorandum report, ground water supply of Phoenix Basin, period 1941 to 1945. San Francisco June 1947

Physical Description: 29 l. tables, diagrams, maps

Scope and Contents

Contents include: Correspondence (1949) with updated data.
Box 41, Folder 210b

Salt River Project Agricultural Improvement and Power District

 

History of the Salt River Project, Major facts in brief, 1869 to 1946 undated

Physical Description: 11 l
Box 41, Folder 210c

Patrick T. Hurley and U.S., intervenor, vs. Charles F.

 

Abbot et al; decision and decree March 1, 1910

Physical Description: 80 p. mapages

Scope and Contents

The Kent decree.
Box 41, Folder 210d

Salt River Valley Water Users' Association

 

Salt River Valley Water Users' Association...and Salt River Project Agricultural Improvement and Power District annual report and financial statement 1946, by H.J. Lawson. Phoenix March 1947

Physical Description: 4 pages
Box 41, Folder 210e

Orme, Lin B.

 

Memorandum submitted to Subcommittee of the U.S. Senate on Irrigation and Reclamation on behalf of the Salt River Project, Arizona, by Salt River Valley Water Users' Association July 31, 1944

Physical Description: 5 l. tables, diagrams
Box 41, Folder 210f

Cragin, G.C.

 

Report on Roosevelt Irrigation District. Phoenix June 1925

Physical Description: 15 l. tables, diagrams
Box 41, Folder 210g

U.S. Forest Service

 

Watershed research aids, Salt River Valley. Tucson October 1947

Physical Description: 12 l. graphs, tables, maps
Box 41, Folder 210h

R.I.D 1946 data

Physical Description: 1 folder

Scope and Contents

Contents include: Water data relating to Roosevelt Irrigation District.
Box 42, Folder 210i

R.I.D. 1947-48 data

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with John P. Van Denburgh, Supt. of Roosevelt Irrigatin District.
Box 42, Folder 210j

Bluhm, Floyd I.

 

Ground-water resources of Deer Valley, Maricopa County, Arizona, by F.I. Bluhm and H.N. Wolcott with a section on quality of water by J.D. Hem. Tucson, U.S.G.S. October 1949

Physical Description: 34 l. tables, diagrams, maps
Box 42, Folder 210k

Roosevelt Irrigation District correspondence 1949

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with John P. Van Denburgh and others; and Roosevelt Irrigation District-Salt River Valley Water Users' Association contracts, 1921.
Box 42, Folder 210 l

Roosevelt Irrigation District correspondence 1948

Physical Description: 1 folder

Scope and Contents

Contents include: Supplemental agreement, Salt River Valley Water Users' Association and Roosevelt Irrigation District, May 31, 1950.
Box 42, Folder 210m

Legal I.

Physical Description: 1 folder

Scope and Contents

Contents include: Complaints, answers, stipulations, etc. and correspondence.
Box 42, Folder 210n

Legal II

Physical Description: 1 folder

Scope and Contents

Contents include: Memorandum by C.H. Lee, August 1947, regarding relationship of legal issues to physical facts in case.
Box 42, Folder 210o

Private pumping 1948

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with son, Allan Lee, and John Van Denburgh regarding identification and measurement of private wells in Phoenix Basin.
Box 42, Folder 210p

Private pumping project -- miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Work sheets, etc; data on instruments; and A new irrigation float meter for concrete pipe lines, by C.N. Johnston, November 1945; A new portable field water meter and a new furrow water meter, by C.N. Johnston, November 1945; and Discharge of pipes flowing partly full, by Carl Rohwer, reprinted from Civil Engineering(v. 13, no.10, October 1943).
Box 42, Folder 210q

R.I.D. well data; water levels and chemistry

Physical Description: 1 folder

Scope and Contents

Contents include: Data; correspondence with John Van Denburgh; and Interpretation of water analyses, by W.T. McGeorge, Univ. of Arizona Extension Service Circular 107 (April 1940).
Box 42, Folder 210r

Roosevelt Irrigation District well logs

Physical Description: 1 v
Box 42, Folder 210s

Roosevelt Irrigation District well yields

Physical Description: 1 folder

Scope and Contents

Contents include: Daily hydrographs and tables.
Box 42, Folder 210t

Water logging

Physical Description: 1 folder
Box 43, Folder 210u

R.I.D. maps

Physical Description: 1 folder, 13 maps, 2 diagrams
Box 43, Folder 210v

U.S.G.S. discharge records

Physical Description: 1 folder

Scope and Contents

Contents include: Records for Salt and Gila Rivers and others.
Box 43, Folder 210w

Agreement data

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with John Van Denburgh and material regarding agreement between Roosevelt Irrigation District and Salt River Valley Water Users' Association.
Box 43, Folder 210x

Consumptive use

Physical Description: 1 folder

Scope and Contents

Contents include: Data; correspondence; map; articles and reports -- Area and use of water by phreatophytes in the western United States, by T.W. Robinson, U.S.G.S., January 1949 (unpub.); Arizona agriculture, 1946, University of Arizona, Agricultural Experiment Station Bull. 202(January 1946), and Arizona agriculture, 1948, Univ. of Ariz., Agricultural Experiment Station Bull. 211(January 1948), both by George Barr; Fitting cropping systems to water supplies in central Arizona, by Charles Hobart and Karl Harris, Univ. of Ariz., Agric. Ext. Serv. Circular 127(April 1946); and Economical uses of irrigation water for field and truck crops, by L.D. Doneen, California Agriculture(May 1948).
Box 43, Folder 210y

Field notes

Physical Description: 1 folder
Box 43, Folder 210z

Rainfall-runoff studies

Physical Description: 1 folder

Scope and Contents

Contents include: graphs and data for the Salt River Valley area.
Box 43, Folder 210aa

Newspaper clippings

Physical Description: 1 folder

Scope and Contents

Contents include: Water related clippings from Zrizona newspapers, 1947-1950.
Box 43, Folder 210bb

Court Water Commissioner

Physical Description: 1 folder

Scope and Contents

Contents include: Report of the Court Water Commissioner of Maricopa County showing river and canal flows, 1941-45, for the Salt, Gila and Agua Fria Rivers.
Box 43, Folder 210cc

Roosevelt Irrigation District, Maricopa County, Arizona 1944

Physical Description: map, 75 x 180 cm. (Scale: 1" = 2000')
Box 43, Folder 210dd

Salt River Project and other irrigation projects east of Agua Fria River, Maricopa County, Arizona 1934

Physical Description: map, 102 x 137 cm. (Scale: 1" = 1 mi.)
Box 43, Folder 210ee

Roosevelt Irrigation District, Maricopa County, Arizona 1942

Physical Description: map, 63 x 109 cm. (Scale: 1" = 1 mi.)
Box 43, Folder 210ff

Salt River Project maps showing depth of water table below ground surface 1913-1924 1926

Physical Description: 8 maps, 46 x 64 cm. (Scale: 1" = approx. 1-3/4 mi.)
Box 43, Folder 210gg

Graphs showing effect of pumping on ground water and relation of ground water to water in Salt River 1902-1941, n.d

Physical Description: 13 graphs, various sizes
Box 43, Folder 210hh

Salt River Valley Water Users' Association

 

Drainage maps 1925-1939

Physical Description: 14 maps, 62 x 90 cm. (Scale: 1" = approx. 1-1/2 mi.)
Box 43, Folder 210ii

Salt River Valley Water Users' Association

 

Groundwater contour maps showing change in surface of ground water between 1902-1903 and Spring of 1923; between Spring of 1923 and 1937; and Spring 1945

Physical Description: 3 maps, 60 x 91 cm. (Scale: 1" = 1-1/4 mi.)
Box 43, Folder 210jj

Salt River Valley Water Users; Association

 

Map of Salt River Project; project wells used to supply water for irrigation and drainage 1911 to 1933 1930

Physical Description: map, 61 x 77 cm. (Scale: 1" = 1-1/4 mi.)
Box 43, Folder 210kk

Lee, Charles Hamilton

 

Profiles, Phoenix Basin ground water levels 1941-1945 1946

Physical Description: 5 graphs
 

Lake Merritt (Oakland)

Box 43, Folder 213

Lee, Charles Hamilton

 

Report on foundation conditions at proposed development, 12th Street at Lake Merritt. San Francisco February 14, 1947

Physical Description: 26 l. tables, diagrams
 

Sparks, Nev.

Box 43, Folder 214

Lee, Charles Hamilton

 

Water flooding report, theater building, Sparks, Nev. San Francisco August 1946

Physical Description: 10 l. diagrams

Scope and Contents

Contents include: Blueprint of building.
 

Belvedere, Calif.

Box 44, Folder 216a

Lee, Charles Hamilton

 

Report on proposed completed sewage system for City of Belvedere. San Francisco March 7, 1947

Physical Description: 26 l. tables, diagrams, maps
Box 44, Folder 216b

Lee, Charles Hamilton

 

Contract documents and specifications for the construction of a municipal sewer system, City of Belvedere, California. San Francisco April 1949

Physical Description: 79 l

Scope and Contents

Contents include: Summary of cost estimates.
Box 44, Folder 216c

Inspection notes

Physical Description: 1 folder

Scope and Contents

Contents include: Photos; notes; correspondence; and a review of sewage disposal devices and practice, by C.G. Gillespie, December 1937.
Box 44, Folder 216d

Federal applications

Physical Description: 1 folder

Scope and Contents

Contents include: Applications for funds and permits; correspondence; regulations, etc.
Box 44, Folder 216e

Final cost estimate

Physical Description: 1 folder
Box 44, Folder 216f

General

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; agreements; and Some effects of anaerobic digestion upon sewage sludge, by A.M. Rawn and E.J. Candel, presented at Phoenix undated
 

Pittsburg, Calif.

Box 44, Folder 217

Lee, Charles Hamilton

 

Engineer's report on Chapman property at McAvoy near Pittsburg, Calif. San Francisco February 1947

Physical Description: 6 l. diagrams
 

Los Gatos Creek

Box 44, Folder 218

Lexington (Windy Point) Dam, Los Gatos Creek

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda; field notes; data; etc. and Dam building reaches its climax, by Robert A. Sutherland, Engineering News-Record,(December 10, 1936).
 

Ukiah, Calif.

Box 44, Folder 219

Lee, Charles Hamilton

 

Sources of water supply for proposed Masonite plant near Ukiah, California. San Francisco September 1947

Physical Description: 18 l. tables, diagrams, maps

Scope and Contents

Contents include: Memo on water rights; additional data; photos.
 

Delta-Mendota Canal

Box 44, Folder 221

Lee, Charles Hamilton

 

Report on Fred J. Maurer Son subcontract, Delta-Mendota Canal. San Francisco June 3, September 2, 1947

Physical Description: 15 l. tables, mapages

Scope and Contents

Contents include: Field notes.
 

San Bernardino Valley

Box 44, Folder 224a

U.S.G.S.

Physical Description: 1 folder

Scope and Contents

Contents include: Discharge records for Santa Ana River Basin streams and paper, Natural water losses in mountain drainage areas of southern California, by Harold C. Troxell and Harlowe M. Stafford, in Transactions,American Geophysical Union (October 1949, p. 752-).
Box 44, Folder 224b

Proposed rainfall distribution study

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; data; graphs.
Box 44, Folder 224c

Grayson-Kennedy

Physical Description: 1 folder

Scope and Contents

Contents include: Water production data; contract of employment for Charles H. Lee; and Report to San Bernardino Valley Water Conservation District on legal problems of San Bernardino underground water basin, by W.H. Jennings, 1953.
Box 44, Folder 224d

Shallow water areas

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with L.W. Grayson, 1948-49.
Box 44, Folder 224e

Graphs of water table observations, San Bernardino ground water basin

Physical Description: 1 v
Box 45, Folder 224f

Well logs

Physical Description: 1 folder

Scope and Contents

Two copies.
Box 45, Folder 224g

California. Division of Water Resources

Physical Description: 1 folder

Scope and Contents

Contents include: Well records; correspondence, 1947-1955.
Box 45, Folder 224h

Runoff

Physical Description: 1 folder

Scope and Contents

Contents include: Data; and articles -- Northwest floods damage greatest in current history, in Western Construction News(July 1948); Record speed on emergency projects, in WCN(July 1948); Pacific Coast rainfall-wide fluctuations in hundred years, by Henry B. Lynch, in WCN(July 1948); and Rainfall forecasting--records study indicates drought era, by Donald M. Baker, WCN(August 1948).
Box 45, Folder 224i

San Bernardino Basin equations

Physical Description: 1 folder

Scope and Contents

Contents include: Inflow-outflow data.
Box 45, Folder 224j

Field notes

Physical Description: 1 folder
Box 45, Folder 224k

Field and conference notes 1947-51

Physical Description: 1 v
Box 45, Folder 224 l

Report

Physical Description: 1 folder, tables only
Box 45, Folder 224m

Water diverted from San Bernardino Basin by City of Riverside July 1913 to date

Physical Description: 1 graph
Box 45, Folder 224n

F.C. Finkle articles from S.B. Sun-Telegram

Physical Description: 28 l

Scope and Contents

Contents include: Typescript copy of articles, 1947-48; and a summary of facts about San Bernardino Valley as abstracted from articles.
Box 45, Folder 224o

Finkle, Frederick C.

 

Report on water supply from Mojave River for the San Bernardino Valley and Orange County, California, by F.C. Finkle, W.P. Rowe, and C.R. Browning. Los Angeles October 1933

Physical Description: 20 l. graphs, tables

Scope and Contents

Prepared for Metropolitan Water District of Southern California.
Box 45, Folder 224p

Metropolitan Water District of Southern California

 

Rainfall records

Physical Description: 1 v
Box 45, Folder 224q

Warm Creek and Santa Ana regions

Physical Description: 1 folder

Scope and Contents

Contents include: Water data; and Report on change in the ungated by-passes at Prado Dam, Santa Ana River, California, to increase precolation from the downstream river channel.. by Paul Bailey for Orange County Water District, 1944.
Box 45, Folder 224r

Lee, Charles Hamilton

 

Appendix; engineering report on San Bernardino Valley Water Conservation District vs. City of Riverside. San Francisco November 1951

Physical Description: 1 v. diagrams
Box 46, Folder 224s

Williams well record near Redlands, Calif.

Physical Description: 1 v
Box 46, Folder 224t

Map, San Bernardino

Physical Description: map, (Scale not given)

Scope and Contents

Indicates some well locations.
Box 46, Folder 224u

Negotiations 1950-1951

Physical Description: 1 folder

Scope and Contents

Contents include: Legal papers and correspondence.
Box 46, Folder 224v

Troxell, Harold C.

 

Hydrology of Western Riverside County, California, by Harold C. Troxell prepared in cooperation with U.S.G.S. Riverside, Calif., Riverside County Flood Control and Water Conservation District October 1948

Physical Description: 111 l. graphs, tables, maps
Box 46, Folder 224w

Graphs; water level fluctuations

Physical Description: 1 v
Box 46, Folder 224x

Bradley, H.D.

 

Santa Ana Basin in San Bernardino, Riverside and Orange Counties, California 1934

Physical Description: map, 110 x 185 cm. (Scale: 1" = 1 mi.)
 

San Francisco (Sea Cliff)

Box 46, Folder 229

V.C. Morris (Frank Lloyd Wright) 1948

Physical Description: 1 folder, diagrams

Scope and Contents

Contents include: Letter report; correspondence; notes; maps; and newspaper clippings re foundation studies for home, Sea Cliff, San Francisco.
 

Salem, Ore.

Box 46, Folder 233

Lee, Charles Hamilton

 

Report, Werner Jeske bid, Salem Oregon intercepting sewer. San Francisco August 16, 1949

Physical Description: 8 l. tables
 

San Francisco (Sherwood Heights)

Box 46, Folder 238a

Lee, Charles Hamilton

 

Report on ground conditions and recommended specifications, Sherwood Heights Subdivision. San Francisco May 18, 1950

Physical Description: 6 l

Scope and Contents

Contents include: Clearing and grading specifications.
Box 46, Folder 238b

Chronological file of correspondence and office notes

 

Untitled 1950-1953

Physical Description: 1 folder
Box 46, Folder 238c

Westwood Homes, Inc. (Sherwood Heights)

Physical Description: 1 folder

Scope and Contents

Contents include: Soil data and computations; diagrams; and photos.
Box 47, Folder 238d

Cost data

Physical Description: 1 folder
Box 47, Folder 238e

Lee, Charles Hamilton

 

Inspection report on completed cuts and fills, Sherwood Heights Subdivision. San Francisco June 6, 1951

Physical Description: 8 l. graphs, tables
Box 47, Folder 238f

Lee, Charles Hamilton

 

Sherwood Heights Subdivision, San Francisco, California, final report with addenda I-II. San Francisco August 12, 1953

Physical Description: 1 v. graphs, tables maps, photos
 

Belmont County Water District

Box 47, Folder 240a

Lee, Charles Hamilton

 

Master plan for water system, Belmont County Water District. San Francisco January 29, 1951

Physical Description: 29 l. tables, mapages
Box 47, Folder 240b

Lee, Charles Hamilton

 

Masterplan, Belmont County Water District, San Mateo County, Calif 1950

Physical Description: 2 maps, 61 x 192 cm. (Scale: 1" = 400')
Box 47, Folder 240c

Lee, Charles Hamilton

 

Consumer map... Belmont 1950

Physical Description: map, 86 x 184 cm. (Scale: 1" = 300')
Box 47, Folder 240d

Belmont County Water District, San Mateo County, Calif 1942

Physical Description: map, 88 x 186 cm. (Scale: 1" = 300')
 

Los Banos Creek

Box 47, Folder 246

Lee, Charles Hamilton

 

Report on third party damage, Los Banos Creek flood, Delta-Mendota Canal. San Francisco November 19, 1950 August 13, 1953

Physical Description: 1 v

Scope and Contents

Contents include: Report of December 27, 1950; October 30, 1952; and March 30, 1953.
 

San Joaquin Valley (Everett G. Rank vs. Julius A. Krug)

Box 47, Folder 253a

Court well data

Physical Description: 1 binder

Scope and Contents

Contents include: Correspondence and well data for San Joaquin River Valley near Fresno per court order, 1951-1952.
Box 47, Folder 253b

Plaintiffs' well data

Physical Description: 1 binder

Scope and Contents

Contents include: Data; graphs; maps; correspondence.
Box 48, Folder 253c

Check dam data

Physical Description: 1 binder

Scope and Contents

Contents include: Field notes; data; design and cost estimates.
Box 48, Folder 253d

River data

Physical Description: 1 binder

Scope and Contents

Contents include: Discharge and runoff data for San Joaquin River.
Box 48, Folder 253e

Barometric pressure Fresno 1944-1952

Physical Description: 1 folder

Scope and Contents

Contents include: Well data.
Box 48, Folder 253f

Pump tests

Physical Description: 1 folder

Scope and Contents

Contents include: Pump test report and well logs.
Box 48, Folder 253g

Pumping tests

Physical Description: 1 folder

Scope and Contents

Contents include: Maps; field notes; data.
Box 48, Folder 253h

Ingerson exhibits

Physical Description: 1 envelope

Scope and Contents

State of California exhibits prepared by Irvin M. Ingerson.
Contents include: Photostats of excerpts re ground water elevations of field notes of C.E. Grunsky, Asst. State Engineer, 1882-1885.
Box 48, Folder 253i

Extra exhibits

Physical Description: 1 folder

Scope and Contents

Contents include: Plaintiffs' exhibits, prepared by Charles H. Lee.
Box 49, Folder 253j

Engineers meetings

Physical Description: 1 folder

Scope and Contents

Contents include: Memoranda; minutes; correspondence re court ordered meetings by representatives of U.S. Bureau of Reclamation, State Division of Water Resources, various water districts and canals, and plaintiffs.
Box 49, Folder 253k

Well records and ground water measurements

Physical Description: 1 pkg., graphs

Scope and Contents

Shelved separately.
 

Santa Margarita River (U.S. vs. Fallbrook Public Utility District et al)

Box 49, Folder 256a

F.P.U.D.

Physical Description: 1 binder

Scope and Contents

Contents include: Notes; data; correspondence, etc. on conferences, legal and technical points concerning Santa Margarita River suit.
Box 49, Folder 256b

Seepage loss and gain studies

Physical Description: 1 folder, graphs

Scope and Contents

Contents includes: Map; hydrographs; and data.
Box 49, Folder 256c

Rainfall runoff studies

Physical Description: 1 folder, graphs

Scope and Contents

Contents includes: Map and data.
Box 49, Folder 256d

Safe yield study -- original tracings

Physical Description: 1 envelope
Box 49, Folder 256e

California. Department of Public Works. Division of Water Resources

 

Preliminary report on Santa Margarita River in cooperation with Fallbrook Public Utility District November 1948

Physical Description: 28 l. tables, diagrams, mapages
Box 49, Folder 256f

Lippincott, Joseph Barlow

 

Report on available water supply of Santa Margarita River for Fallbrook Irrigation District, San Diego County, Calif. Los Angeles February 1926

Physical Description: 21 l. graphs, tables, mapages
Box 49, Folder 256g

Maps

Physical Description: 1 folder
Box 49, Folder 256h

Exhibits (U.S.)

Physical Description: 1 folder
 

Fahey Ranch (San Mateo County)

Box 49, Folder 265

Lee, Charles Hamilton

 

Proposed gravel excavation from 100 to 200 feet beyond the breaker line at Fahey Ranch, San Mateo County, California. San Francisco May 24, 1955

Physical Description: 15 l. diagrams, maps, photos
 

Soil Test Reports

Box 50, Folder PHL 1

Pacific Hydrologic Laboratory

 

Typical report on material proposed for rolled-fill earth dam, by Pacific Hydrological Laboratory with opinion regarding suitability of the material, by Charles H. Lee. San Francisco June 15, 1931

Physical Description: 1 v. diagrams
Box 50, Folder PHL 5

H.R. Dewell (2 samples)

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence; map; diagrams; and 3 Pacific Hydrologic Laboratory reports -- Report of tests on loess soil from site of Principia College, Elsah, Illinois, with comments and opinions regarding the material as support for building foundations, July 1, 1931; Report on supplemental tests on loess soil.. September 11, 1931; and Report on supplemental tests on loess soil.. September 30, 1931.
Box 50, Folder PHL 6

Chatsworth Dam

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; diagrams; and Preliminary report on Chatsworth soils, April 13, 1931.
Box 50, Folder PHL 7

Irvine Ranch (Browning)

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence; diagrams; and Building the Santiago Dam, Orange County, Calif. Union Oil Bulletin,November 1931; Constructing the Santiago Creek rolled-earth dam, by C.R. Browning in Engineering News-Record(May 12, 1932); and Rolled filled dam on Santiago Creek, by S.P. McCasland in Pacific Constructorundated
Box 50, Folder PHL 8

Pacific Hydrologic Laboratory

 

Report on tests on Altamont adobe subsoil from proposed borrow pit near Port Costa Dam, Contra Costa County. San Francisco October 8, 1931

Physical Description: 3 l. graphs
Box 50, Folder PHL 10

California and Hawaiian Sugar Refining Corporation, Crockett, California

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; diagrams; and Report of tests on sample of grey clay from refinery plant site, California and Hawaiian Sugar Refining Corporation, Crockett, California, by Pacific Hydrologic Laboratory. October 24, 1931.
Box 50, Folder PHL 11

Pacific Hydrologic Laboratory

 

Report of tests on materials proposed for blanketing Zuni Dam, New Mexico. San Francisco June 20, 1932

Physical Description: 1 v. graphs
Box 50, Folder PHL 12

Pacific Hydrologic Laboratory

 

Report of tests on materials from Walker River Indian Reservation, Nevada. San Francisco June 20, 1932

Physical Description: 5 l., graphs
Box 50, Folder PHL 14

Lee, Charles Hamilton

 

Report on tests by Pacific Hydrologic Laboratory of materials from San Francisco Jail site near San Bruno, California. San Francisco July 29, 1933

Physical Description: 1 v. diagrams
Box 50, Folder PHL 15

Santa Clara Valley Water Conservation District

Physical Description: 11 items
Box 50, Folder PHL 15a

General correspondence

Physical Description: 1 file, photos
Box 50, Folder PHL 15b

Santa Clara Valley Water Conservation District

 

1934 well replenishment project, U.S. Public Works Administration Project no. 6051; contracts, proposals, specifications, maps; contract no. 3 for construction of Stevens Creek Dam and spillway undated

Physical Description: 54 p. diagrams
Box 50, Folder PHL 15c

Lee, Charles Hamilton

 

Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Stevens Creek Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 25, 1934

Physical Description: 5 l. graphs
Box 50, Folder PHL 15d

Pacific Hydrologic Laboratory

 

Supplemental report of tests... on earth materials proposed for construction of Stevens Creek Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco October 19, 1934

Physical Description: 3 l. graphs
Box 50, Folder PHL 15e

Santa Clara Valley Water Conservation District

 

1934 well replenishment Project, U.S. Public Works Administration project no. 6051; contracts, proposals, specification, maps, contract no. 5 for construction of Coyote Dam and spillway undated

Physical Description: 59 p. diagrams
Box 50, Folder PHL 15f

Pacific Hydrologic Laboratory

 

Report of mechanical analyses of earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco December 17, 1934

Physical Description: 13 l. graphs, tables
Box 50, Folder PHL 15g

Pacific Hydrologic Laboratory

 

Report of miscellaneous tests... on earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco December 20, 1934

Physical Description: 5 l. graphs
Box 50, Folder PHL 15h

Pacific Hydrologic Laboratory

 

Supplemental report of mechanical analyses... on earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco January 11, 1935

Physical Description: 4 l. graphs, tables
Box 50, Folder PHL 15i

Lee, Charles Hamilton

 

Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Almaden Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 21, 1934

Physical Description: 7 l. graphs
Box 50, Folder PHL 15j

Lee, Charles Hamilton

 

Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Calero Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 25, 1934

Physical Description: 7 l. graphs
Box 50, Folder PHL 15k

Pacific Hydrologic Laboratory

 

Report of mechanical analyses... on earth materials proposed for construction of Guadalupe Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco January 11, 1935

Box 50, Folder PHL 16

Dredger fill, Yerba Buena Island, San Francisco Bay

Physical Description: 3 items
Box 50, Folder PHL 16a

Lee, Charles Hamilton

 

Report on sub-aqueous material underlying and adjacent to the proposed dredger fill northwest of Yerba Buena Island. San Francisco July 18, 1935

Physical Description: 11 l

Scope and Contents

Bound with::Report of tests on samples from test borings in the bed of San Francisco Bay in and adjacent to the site of proposed Yerba Buena Shoals dredger fill for the San Francisco Bay Exposition, July 8, 1935.
Box 50, Folder PHL 16b

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents includes: Notes; diagrams; correspondence; and Rubble breakwater founded on deep mud, by Henry S. Pond, in Western Construction News and Highway Builder,(November 1933); and extracts from Report on an analytical survey for the general development of the eastern shore of San Francisco Bay, September 1931, by the Berkeley Water Front Company, by Ralph a Beebee.
Box 50, Folder PHL 16c

San Francisco Bay Exposition

 

Specifications for sand dredger fill and sea walls for the shoals northwest of Yerba Buena Island, San Francisco Bay

Physical Description: 1 v
Box 50, Folder PHL 17

Church race track

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; diagrams; correspondence; and letter reports on soil samples from Norman W. Church property near San Jose.
Box 50, Folder PHL 19

Lee, Charles Hamilton

 

Report on foundation conditions for oil tanks at Santa Cruz Oil Company terminal site, Alameda, California. San Francisco January 21, 1936

Physical Description: 6 l. graphs
Box 50, Folder PHL 20

North Fork Dam, Pacheco Pass Water District

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; diagrams; photos and letter reports on soil tests in vicinity of proposed North Fork Dam.
Box 50, Folder PHL 21

Hess Creek Dam, Alaska

Physical Description: 3 items
Box 50, Folder PHL 21a

Miscellaneous

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence with J.B. Lippincott et al; notes; diagrams; shear tests report; and Livengood -- a daring attack upon an Arctic mining problem, from Mining World(May 1942); and Field-testing devices for hydraulic fills, by E. Alan Rowe, Engineering News-Record(January 31, 1939).
Box 50, Folder PHL 21b

Lee, Charles Hamilton

 

Report of tests, Pacific Hydrologic Laboratory, weathered chert proposed for construction of Goldstream Dam, Livengood District, Alaska. San Francisco July 8, 1938

Physical Description: 6 l. graphs, tables
Box 50, Folder PHL 21c

Lee, Charles Hamilton

 

Supplemental tests on borrow-pit material from site of proposed Hess Creek Dam San Francisco November 4, 1939

Physical Description: 5 l. diagrams, tables

Scope and Contents

Bound with: Report of tests on whole samples of weathered chert from site of proposed Hess Creek Dam, Livengood District, Alaska, October 10, 1939.
Box 50, Folder PHL 24

Lee, Charles Hamilton

 

Report of tests on foundation material for proposed dry dock at Alameda, California. San Francisco August 24, 1939

Physical Description: 1 v. diagrams
Box 51, Folder PHL 25

Golden Gate Race Track surface 1941

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; newspaper clippings; diagrams; and letter reports regarding surface of track at Golden Gate Turf Club, Albany, California.
Box 51, Folder PHL 26

Todd-California Shipbuilding Corporation

Physical Description: 2 items
Box 51, Folder PHL 26a

Lee, Charles Hamilton

 

Report on stabilization of soft subgrade soils at Richmond yard, Todd-California Shipbuilding Corp. San Francisco February 17, 1941

Physical Description: 17 l. graphs, diagrams
Box 51, Folder PHL 26b

Drawings

Physical Description: 1 envelope

Scope and Contents

Contents include: Notes and data.
Box 51, Folder PHL 33

Scotts Flat Dam, Calif. 1945

Physical Description: 2 items

Scope and Contents

See also File PHL 40.
Box 51, Folder PHL 33a

Lee, Charles Hamilton

 

Material for earth dam, Scotts Flat, near Nevada City, Calif.; report of lab. tests and opinion. San Francisco July 1, 1945

Physical Description: 1 v. graphs
Box 51, Folder PHL 33b

Nevada Irrigation District (Grass Valley, Calif)

 

Specifications for the construction of the foundation, or first stage of the Scotts Flat Dam... San Francisco June 15, 1945

Physical Description: 47 p. diagrams
Box 51, Folder PHL 38

Maimonides Health Center, San Francisco 1947

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; diagrams.
Box 51, Folder PHL 39

Lee, Charles Hamilton

 

Report; foundation explorations, Mt. Zion Hospital. San Francisco July 31, 1947

Physical Description: 1 v. diagrams
Box 51, Folder PHL 40

Lee, Charles Hamilton

 

Report of laboratory tests; material for earth dam, Scotts Flat, near Nevada City, Calif. San Francisco July 25, 1947

Physical Description: 5 l. graphs
Box 51, Folder PHL 43

Lee, Charles Hamilton

 

Report of laboratory tests; earth material for Bon Tempe Dam, Lagunitas Creek, near Fairfax, Calif. San Francisco March 16, 1948

Physical Description: 1 v. graphs
Box 51, Folder PHL 44

Lee, Charles Hamilton

 

Report of Laboratory tests; earth material for Palmer Cr. Dam near Healdsburg, Calif. San Francisco June 18, 1948

Physical Description: 4 l. graphs
Box 51, Folder PHL 45

Lee, Charles Hamilton

 

Report; foundation explorations, Mills Memorial Hospital. San Francisco June 29, 1948

Physical Description: 2 l. diagrams
Box 51, Folder PHL 46

Lee, Charles Hamilton

 

Report of laboratory tests; earth material for Palermo Dam near Palermo, Calif. San Francisco June 28, 1948

Physical Description: 1 v. graphs
Box 51, Folder PHL 49

Mill Valley School District, Tamalpais Valley Elementary School site

Physical Description: 8 items
Box 51, Folder PHL 49a

Lee, Charles Hamilton

 

Report on foundation tests, de Martini property, Tamalpais Valley. San Francisco March 17, 1949

Physical Description: 1 v. diagrams
Box 51, Folder PHL 49b

Lee, Charles Hamilton

 

Report on foundation tests, Borges Ranch, Tennessee Valley. San Francisco June 22, 1949

Physical Description: 4 l. diagrams
Box 51, Folder PHL 49c

Lee, Charles Hamilton

 

Report on fill and drainage, de Martini property, Tamalpais Valley. San Francisco October 6, 1949

Physical Description: 11 l. diagrams
Box 51, Folder PHL 49d

Lee, Charles Hamilton

 

Report on foundation tests, Borges Ranch (Upper Site), Tennessee Valley. San Francisco May 11, 1950

Physical Description: 13 l. diagrams
Box 51, Folder PHL 49e

Borges Ranch

Physical Description: 1 folder

Scope and Contents

Contents include: Notes; correspondence; diagrams.
Box 51, Folder PHL 49f

Correspondence 1949

Physical Description: 1 folder
Box 51, Folder PHL 49g

Data file

Physical Description: 1 folder
Box 51, Folder PHL 49h

Tamalpais Valley school addition 1961

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; letter reports and diagrams by Lee and Prazsker.
Box 51, Folder PHL 50

Lee, Charles Hamilton

 

Report on foundation tests on property located west side of Webster St. between 19th and 20th, Oakland, California. San Francisco July 13, 1949

Physical Description: 4 l
Box 51, Folder PHL 51

Lee, Charles Hamilton

 

Alex Johnson, Walnut Grove, California. San Francisco July 18, 1949

Physical Description: 1 v
Box 51, Folder PHL 52

Lee, Charles Hamilton

 

Report on foundation explorations, proposed Children's Hospital Annex, San Francisco, California. San Francisco December 5, 1949

Physical Description: 9 l. diagrams

Scope and Contents

Contents include: Supplement, December 19, 1949.
Box 51, Folder PHL 53

Marin Junior College Art Building foundations

Physical Description: 2 items
Box 51, Folder PHL 53a

Lee, Charles Hamilton

 

Report; foundation explorations, Art Building, Marin Junior College. San Francisco October 17, 1949

Physical Description: 9 l. diagrams
Box 51, Folder PHL 53b

Correspondence and data

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and diagrams.
Box 51, Folder PHL 54

Bruner Gilmore, Attys., San Leandro, Calif 1949

Physical Description: 1 folder

Scope and Contents

Contents include: Correspondence; notes; and diagrams regarding examination of foundation and fill, etc. of apartment building located at 2530-e4th Ave., Oakland.
Box 51, Folder PHL 55

Lee, Charles Hamilton

 

Report; preliminary foundation explorations, Lewelling Boulevard site, Eden Township Hospital. San Francisco January 13, 1950

Physical Description: 11 l. diagrams
Box 51, Folder PHL 56

Lee, Charles Hamilton

 

Report on test borings at proposed school site, Strawberry Manor, Mill Valley, Calif. San Francisco January 10, 1950

Physical Description: 2 l. diagrams
Box 51, Folder PHL 57

Letter report by C.H. Lee to Richardson Bay Sanitary District, Mill Valley, Calif., regarding soil tests at Salt Works Canal Sewage Treatment Plant site January 1950

Physical Description: 1 folder
Box 52, Folder PHL 58

Lee, Charles Hamilton

 

Report on foundation explorations, Greyhound Service Building site. San Francisco February 23, 1950

Physical Description: 1 v. diagram
Box 52, Folder PHL 59

Letter report by C.H. Lee to Eric Mendelsohn, architect, regarding foundation tests for Temple Emanual, Grand Rapids, Michigan April 1950

Physical Description: 2 l
Box 52, Folder PHL 60

Thos. D. Stevenson Sons warehouse at Kaiser Shipyard no.2, Richmond, Calif. 1950

Physical Description: 1 folder
Box 52, Folder PHL 61

Lee, Charles Hamilton

 

Report on condition of fill, La Grande Vue subdivision, San Francisco, California. San Francisco May 29, 1950

Physical Description: 4 l
Box 52, Folder PHL 62

Notes for verbal report to Lee Hirshberg regarding proposed building site below Simms Dr. in Montclair, Oakland, California 1950

Physical Description: 1 folder
Box 52, Folder PHL 65

California Department of Employment, Branch office building, San Francisco, Angus McSweeney, architect 1951

Physical Description: 3 items
Box 52, Folder PHL 65a

Lee, Charles Hamilton

 

Report on foundation explorations, branch office building, Department of Employment, San Francisco, California. San Francisco February 21, 1951

Physical Description: 10 l. diagrams
Box 52, Folder PHL 65b

Lee, Charles Hamilton

 

Supplemental report on foundation explorations; branch office building, Department of Employment, San Francisco, California. San Francisco March 16, 1951

Physical Description: 6 l. diagrams
Box 52, Folder PHL 65c

Angus McSweeney

Physical Description: 1 folder

Scope and Contents

Contents include: Notes and diagrams.
Box 52, Folder PHL 66

Lee, Charles Hamilton

 

Report on laboratory tests of samples of dyke material taken at Clear Creek Dam site proposed by Paradise Irrigation District. San Francisco August 9, 1951

Physical Description: 11 l. graphs
Box 52, Folder PHL 67

Islais Creek grain elevator addition, San Francisco 1951

Physical Description: 5 items
Box 52, Folder PHL 67a

Dames Moore

 

Report of foundation investigation, proposed grain elevator near Islais Creek, San Francisco, California, for the Port of San Francisco, Board of State Harbor Commissioners. San Francisco June 20, 1947

Physical Description: 5 l. diagrams
Box 52, Folder PHL 67b

Dames Moore

 

Supervision of test borings, sampling, and performance of laboratory tests, proposed addition to Islais Creek grain elevator, San Francisco, California, for the Port of San Francisco. San Francisco April 26, 1951

Physical Description: 4 l. diagrams
Box 52, Folder PHL 67c

Lee, Charles Hamilton

 

Report on supervision of boring operations, sampling, and laboratory tests, proposed south addition to Islais Creek grain elevator, Port of San Francisco. San Francisco July 24, 1951

Physical Description: 12 l. diagrams

Scope and Contents

Bound with: Report on consolidation tests, proposed south addition to Islais Creek grain elevator, Port of San Francisco, San Francisco, September 12, 1951. (8 l., diagrams).
Box 52, Folder PHL 67d

Islais Creek grain elevator, Port of San Francisco

Physical Description: 1 folder, graphs
Box 52, Folder PHL 67e

Diagrams

Physical Description: 1 envelope
Box 52, Folder PHL 68

Lee, Charles Hamilton

 

Foundation explorations, 8-story reinforced concrete building, Bernal Dwellings House Project, CAL 1-5. San Francisco October 18, 1951

Physical Description: 17 l. graphs
Box 52, Folder PHL 101

Lee, Charles Hamilton

 

Soil laboratory tests reports; for Box Canyon Project, Pacific Bridge Company San Francisco June 22-30, 1953 June 1953

Physical Description: 1 v
Box 53, Folder 253k, Box 54, Folder 98L14b

(Oversized)

 

Charles H. Lee Photographs 1905-1959 1905-1938

Series Scope and Contents

Collection of 3 x 5.5-in. black-and-white photographic prints taken by Charles H. Lee, covering a wide range of water resources development projects in California and New Mexico in which Lee was involved. Major projects documented include the construction of the Los Angeles Aqueduct, various dams and reservoirs in San Diego County and other Southern California locations, water development in Inyo and Mono Counties, and construction of Elephant Butte Dam in New Mexico. Also included are many views of the Sierra Nevada Mountains, Yosemite Valley, and the aftermath of the San Francisco earthquake and fire of 1906.

Series Arrangement

Photographs are numbered and arranged in numerical order. This original order appears to be based on subject matter.
 

San Diego County

Box 55, Item 1

Barrett Dam site, west abutment November 1905

Box 55, Item 2

Barrett Dam site, east abutment November 1905

Box 55, Item 3

Barrett Dam site, east abutment November 1905

Box 55, Item 4

Barrett Reservoir site November 1905

Box 55, Item 5

Lower Otay Dam, from west abutment November 1905

Box 55, Item 6

Lower Otay Reservoir November 1905

Box 55, Item 7

San Diego River, diversion dam of Cuyamaca Water Co November 1905

Box 55, Item 8

Descanso Reservoir site December 1905

Box 55, Item 9

U.S.G.S. gaging station, Santa Ysabel Creek near Escondido December 1905

Box 55, Item 10

Warner Indian Village at Pala December 1905

Box 55, Item 11

Bell Tower at Pala Mission

Box 55, Item 12

San Diego Mission, front of chapel December 1905

Box 55, Item 13

San Diego Mission, general view December 1905

Box 55, Item 14

San Jacinto Peak, from Mill Creek March 1906

 

Santa Ana River

Box 55, Item 15

Santa Ana River, P. L. P. Power House on March 1906

Box 55, Item 16

Santa Ana River, semi-circular flume, P. L. P. system March 1906

Box 55, Items 17a-b

Santa Ana River, redwood stave inverted siphon in canyon March 1906

Box 55, Item 18

Santa Ana Canyon, upper, from Warm Springs Canyon March 1906

Box 55, Item 19

Santa Ana Canyon, upper, from ditch line south of Warm Springs Canyon March 1906

Box 55, Items 20a-b

Santa Ana River, U.S.G.S. gaging station March 1906

 

Fresno County

Box 55, Items 21a-b

Bridge, reinforced concrete across San Joaquin at Polaski i.e., Friant 1906

Box 55, Items 22a-b

Stanislaus River diversion dam and Tullocks Mill 1906

Box 55, Item 23

Kings River diversion dam, head of Church Canal system March 1906

Box 55, Item 24

Drop in Kingsburgh i.e., Kingsburg Ditch near Sanger March 1906

Box 55, Item 25

Flume, V-shaped lumber, Sanger Lumber Co., Kings River March 1906

 

Merced County

Box 55, Item 26

U.S.G.S. gaging station, Merced River near Merced Falls March 1906

 

Los Angeles County

Box 55, Items 30a-c

Reinforced concrete bridge at Playa del Rey

 

Mojave Valley

Box 55, Item 31

Untitled

Box 55, Item 32

Untitled

Box 55, Item 32a-b

U.S.G.S. gaging station, Colorado River at Hardyville Arizona

Box 55, Item 33

Post traders store at Fort Mojave

Box 55, Items 34a-b

Flood conditions, Mojave Valley June 1906

Box 55, Item 35

Mojave River at Barstow

 

San Francisco Earthquake and Fire. 1906

Box 55, Item 36

Fairmont Hotel from Nob Hill

Box 55, Item 37

Howard Street near Guerrero

Box 55, Item 38

Call Building

Box 55, Item 39

Merchants Exchange from Sansome Street

Box 55, Item 40

Corner of California and Montgomery Streets

Box 55, Item 41

California Street, near Market Street

Box 55, Item 43

Crossley Building, New Montgomery Mission Streets

Box 55, Item 44

St. Ignatius Church

Box 55, Item 45

Youth's Directory, corner of 18th Guerrero Streets

Box 55, Item 46

Building next to Examiner on 3rd Street

Box 55, Item 47

Central Bank Building, Oakland

Box 55, Item 48

Dwelling at 10th near Washington Street, Oakland

Box 55, Item 49

Reinforced concrete steel construction, American Biscuit Co. building

Box 55, Items 50a-d

Reinforced concrete steel construction, American Biscuit Co. building

 

Tulare Lake Flood Conditions

Box 55, Item 51

Cross Creek crossing county road June 1906

Box 55, Item 52

Kern River outlet June 1906

Box 55, Item 53

Alfalfa land June 1906

Box 55, Item 54

Cross Creek and Tule River inlets June 1906

Box 55, Item 55

M. Lovelace ranch house June 1906

Box 55, Item 56

Removing sack grain from flooded lake land June 1906

Box 55, Items 57a-b

Lovelace levee June 1906

Box 55, Item 58

Flood waters from Cross Creek June 1906

Box 55, Item 59

Submerged wheat farm June 1906

Box 55, Item 60

Flock of pelicans June 1906

Box 55, Item 61

Southern Pacific crossing, Kings River south of Lamoor i.e., Lemoore June 1906

 

Los Angeles County

Box 55, Item 62

Tejunga i.e., Tujunga River, mouth of canyon

Box 55, Item 63

Tejunga i.e., Tujunga Canyon, above Trail Canyon

Box 55, Item 64

Tejunga i.e., Tujunga Canyon, looking toward Trail Canyon

Box 55, Item 65

Lower Fernando Dam site, left abutment September 1905

Box 55, Item 66

Lower Fernando Dam site September 1905

Box 55, Items 67a-b

Tejunga i.e., Tujunga Canyon, looking toward Delta Canyon

 

Riverside County and San Bernardino County

Box 55, Items 68a-b

Riverside Canal, at Cotton

Box 55, Item 69

Riverside Canal, south of Riverside

Box 55, Item 70

Redlands Canal, in Redlands

 

Los Angeles County

Box 55, Item 71

Mission San Fernando, main building February 1906

Box 55, Item 72

Mission San Fernando, chapel February 1906

Box 55, Items 73a-b

Transmission tower, Edison Kern line near Fernando February 1907

Box 55, Item 74

Sub-station, Edison Kern River line near Fernando February 1907

Box 55, Item 75

Dam, submerged in Pacoima Creek, west end

Box 55, Item 76

Head gate of diversion ditch on Pacoima Creek

 

Los Angeles Aqueduct, Owens Valley

Box 55, Items 77a-b

Precise level, U.S.G.S. at Hiawatha December 1905

Box 55, Items 78a-d

Precise level, Los Angeles Aqueduct rods

Box 55, Items 79a-d

Precise level, Los Angeles Aqueduct rods

Box 55, Items 80a-b

Precise level, Los Angeles Aqueduct sunshade

Box 55, Items 81a-b

Setting precise bench marks, Los Angeles Aqueduct

Box 55, Item 82

Camp, precise level-moving near Little Lake

Box 55, Item 83

Camp, precise level, water wagon near Jawbone Canyon

Box 55, Items 84a-b

Red Rock Canyon, teaming in

Box 55, Items 85a-b

Fairmont March 1907

Box 55, Item 86

Precise level camp at Fairmont March 1907

Box 55, Item 87

Precise level camp at Cottonwood, A. V April 1907

Box 55, Item 88

Precise level camp at Pipe Line, west of Mojave April 1907

Box 55, Item 89

Precise level camp in Red Rock Canyon September 1907

Box 55, Item 90

Precise level camp at Little Lake May 1907

Box 55, Item 91

Precise level camp at Cottonwood, Owens Valley May 1907

Box 55, Item 92

Precise level camp at Independence July 1907

Box 55, Item 93

Hieroglyphics at Little Lake

Box 55, Item 94

Office building, Los Angeles Aqueduct, Grapevine Cañon September 1907

Box 55, Item 95

Freeman

Box 55, Item 97a-c

Soledad Mountain, near Mojave

Box 55, Item 98

Pinto Hills, near Mojave

Box 55, Item 99a-b

Yucca trees near Mojave

Box 55, Item 100

Freeman, cactus in bloom

Box 55, Item 101

Water-hole near Freeman

Box 55, Item 102

Elizabeth Tunnel, South Portal camp November 1907

Box 55, Items 103a-c

Elizabeth Tunnel, South Portal November 1907

Box 55, Item 104

Fairmont Dam site March 1907

Box 55, Item 105

Fairmont Dam, temporary October 1908

Box 55, Items 106a-b

Elizabeth Tunnel, North Portal March 1908

Box 55, Item 107

Elizabeth Tunnel, North Portal March 1908

Box 55, Items 108a-b

Elizabeth Tunnel, North Portal camp March 1908

Box 55, Item 109

Elizabeth Tunnel, alignment across Elizabeth Lake March 1908

Box 55, Item 110

Tramway for clay Monolith Cement Plant

Box 55, Item 111

Monolith Cement Plant, mill buildings, during construction

Box 55, Item 112

Mill building, Monolith Cement Plant, during erection

Box 55, Item 113

Mill building, Monolith Cement Plant, during erection

Box 55, Items 114a-b

Conduit covers for test, with forms, Los Angeles Aqueduct February 1909

Box 55, Items 115a-b

Concrete conduit work on Los Angeles Aqueduct near Mojave February 1909

Box 55, Item 116

Steam shovel work on Los Angeles Aqueduct near Mojave February 1909

Box 55, Item 117

Cottonwood Creek, Owens Valley

Box 55, Item 118

Cottonwood Power Plant, excavation for power house

Box 55, Items 119a-c

Cottonwood Power Plant diversion dam

Box 55, Item 120

Cottonwood Power Plant forebay during first filling of penstock

Box 55, Item 121

Power house during construction, Cottonwood Power Plant

Box 55, Item 122

Excavation, hydraulic, Cottonwood Power Plant

Box 55, Items 123a-b

Dredge No. 1, Los Angeles Aqueduct, in Owens Valley

Box 55, Items 124a-b

Dredge No. 1, operation of jet (normal cut), Los Angeles Aqueduct, in Owens Valley

Box 55, Item 125

Dredge No. 1, operation of jet (15-ft. cut), Los Angeles Aqueduct, in Owens Valley

Box 55, Item 126

Dredge No. 1, discharging (16-ft. cut), Los Angeles Aqueduct, in Owens Valley

Box 55, Item 127

Dredge No. 1, showing face of (16-ft. cut), Los Angeles Aqueduct, in Owens Valley

Box 55, Item 128

Dredge No. 1, from face of (16-ft. cut), Los Angeles Aqueduct, in Owens Valley

Box 55, Item 129

Dredge No. 2, by moonlight, Los Angeles Aqueduct, in Owens Valley

Box 55, Items 130a-c

Dredge No. 2, during construction, Los Angeles Aqueduct, in Owens Valley

Box 55, Items 131a-b

Dredge No. 4 in operation, Los Angeles Aqueduct, in Owens Valley

Box 55, Items 132a-d

Well rig at point of Alabama Hills, Owens Valley

Box 55, Items 133a-c

Well rig at Citrus road, full view, Owens Valley

Box 55, Items 134a-b

Well rig at Citrus Road in operation, Owens Valley

Box 55, Items 135a-b

Artesian well at Citrus Road in Owens Valley (first flow)

Box 55, Items 136a-b

Artesian well no. 2 in Owens Valley (natural flow)

Box 55, Items 137a-b

Artesian well no. 2 in Owens Valley (flow with air)

Box 55, Item 138

Weir at artesian well no. 2, Los Angeles Aqueduct, Owens Valley

Box 55, Items 139a-b

Office of Water Supply Investigation and staff, Los Angeles Aqueduct, Independence, Calif.

Box 55, Item 140

Rain gage no. 10 in snow, Los Angeles Aqueduct, Owens Valley

Box 55, Item 141

Rain gage no. 10 in snow, Los Angeles Aqueduct, Owens Valley

Box 55, Items 142a-b

U.S.G.S. gaging station, Owens River at Charlie's Butte

Box 55, Items 143a-b

U.S.G.S. gaging station, Independence Creek

Box 55, Item 144

Owens River diversion dam at head of East Side Canal

Box 55, Items 145a-b

Head-gate on Rock Creek at mouth of cañon July 1909

Box 55, Item 146

Soil evaporation tank no. 1 (Los Angeles Aqueduct) in Owens Valley

Box 55, Item 147

Soil evaporation tank and reservoir tank prior to job no. 1. Installation (Los Angeles Aqueduct) in Owens Valley

Box 55, Item 148

Soil evaporation tank no. 3 (Los Angeles Aqueduct) in Owens Valley

Box 55, Item 149

Soil evaporation tank no. 2 (Los Angeles Aqueduct) in Owens Valley

Box 55, Item 150

Water evaporation tank (Los Angeles Aqueduct) in Owens Valley

Box 55, Item 151

Water evaporation tank in soil (Los Angeles Aqueduct) in Owens Valley

Box 55, Items 152a-b

Water evaporation pan (Los Angeles Aqueduct) in Owens Valley

Box 55, Items 153a-b

Intake control gate, Los Angeles Aqueduct, during construction June 10, 1911

Box 55, Items 154a-b

Intake control gate, Los Angeles Aqueduct, after being undermined July 1911

Box 55, Items 155a-c

Conduit near Point Alabama Hills, concrete work, Los Angeles Aqueduct February 1913

Box 55, Items 156a-b

Intake opening control gates, Los Angeles Aqueduct, on Owens River February 13, 1913

 

Los Angeles County

Box 55, Item 157

Buena Vista Reservoir, Los Angeles Water Dept.

Box 55, Items 158a-c

U.S.G.S. meter rating station, Buena Vista Reservoir

Box 55, Item 159

Ivanho Reservoir (with roof), Los Angeles Water Dept.

Box 55, Item 160

Ivanho Dam, showing oil facing, Los Angeles Water Dept.

Box 55, Item 161

Silver Lake Dam, Los Angeles Water Dept 1906

Box 55, Item 162

Untitled

Box 55, Item 163

Los Angles, Fourth Street, west from Union Trust Building 1905

Box 55, Items 164a-b

Los Angeles, panorama view from Union Trust Building 1905

Box 55, Items 165a-c

Los Angeles, panorama view from Union Trust Building 1905

 

Inyo County and Sierra Nevada Mountains

Box 55, Item 165.1

Sierra Nevada Mountains, at end of Hockett Trail

Box 55, Item 166

Little Cottonwood Creek, summit looking east

Box 55, Item 167

Survey party starting for Cottonwood Basin

Box 55, Item 168

Camp at Cottonwood Creek June 10, 1908

Box 55, Item 169

Timber line of Cottonwood Basin

Box 55, Items 170a-b

Cottonwood Creek, near Bughunter Camp May 9, 1908

Box 55, Item 172

Cottonwood Creek and Trail Peak near Bughunter Camp

Box 55, Item 173

Trees, Tamarack, isolated, Cottonwood Creek

Box 55, Item 175

Upper Cottonwood Lake and Mt. Langley May 9, 1908

Box 55, Item 176

High Sierra near Cottonwood Pass May 1908

Box 55, Items 177a-b

Lower Cottonwood Lake October 1, 1906

Box 55, Item 178

Lower Cottonwood Lake May 9, 1908

Box 55, Item 179

Lower Cottonwood Lake May 9, 1908

Box 55, Item 180

Lower Cottonwood Lake May 9, 1908

Box 55, Item 181

Upper Cottonwood Basin May 9, 1908

Box 55, Item 182

Upper Cottonwood Basin May 9, 1908

Box 55, Item 183

Upper Cottonwood Basin June 10, 1908

Box 55, Item 184

Upper Cottonwood Basin June 10, 1908

Box 55, Item 185

Upper Cottonwood Basin June 10, 1908

Box 55, Item 186

Horseshoe Meadows on Cottonwood Creek

Box 55, Item 187

Ramshaw Meadows on South Fork of Kern River

Box 55, Item 188

Houle's Meadows on South Fork of Kern River

Box 55, Item 189

Kern Basin, from Trail Peak

Box 55, Item 190

Kern Basin, from summit between Trail Peak and Cottonwood Pass

Box 55, Item 191

Lava formation, mouth of cañon, North Fork of Oak Creek October 1911

Box 55, Item 192

Glacial gorge on North Fork Canyon of Oak Creek October 1911

Box 55, Item 193

Mouth of canyon and Owens Valley from North Fork of Oak Creek

Box 55, Item 194

Lower canyon, North Fork of Oak Creek

Box 55, Items 195a-b

Upper canyon, North Fork of Oak Creek

Box 55, Item 197

Glaciated floor, South Fork of Oak Creek

Box 55, Items 198a-b

Morain, terminal, South Fork of Oak Creek

Box 55, Items 199a-b

Cirque, at head of South Fork of Oak Creek

Box 55, Item 200

Lower Sardine Canyon

Box 55, Item 201

Middle Sardine Canyon

Box 55, Item 202

Sardine Canyon, absorption melting snow bank by rock debris

Box 55, Item 203

Mouth of Independence Creek and Owens Valley

Box 55, Item 204

Lower canyon, Independence Creek April 27, 1909

Box 55, Item 205

Onion Valley, looking south July 20, 1907

Box 55, Item 206

Onion Valley, looking south April 27, 1909

Box 55, Item 207

Onion Valley, looking southwest April 27, 1909

Box 55, Item 208

Onion Valley, looking east April 27, 1909

Box 55, Items 209a-c

Onion Valley, looking west April 27, 1909

Box 55, Item 210

Independence Creek, below Onion Valley April 27, 1909

Box 55, Item 211

Flower Lake and Gilbert Lake, Independence Creek Canyon June 19, 1907

Box 55, Item 212

Flower Lake and Gilbert Lake, Independence Creek Canyon April 9, 1910

Box 55, Item 213

Heart Lake July 20, 1907

Box 55, Item 214

Head of Flower Lake, looking southwest

Box 55, Item 215

Northeast margin of Flower Lake, looking southwest

Box 55, Item 216

Snow-bank above Flower Lake July 20, 1907

Box 55, Item 217

Metlock i.e., Matlock Lake June 10, 1909

Box 55, Item 218

Gilbert Lake, snow-covered June 10, 1909

Box 55, Items 219a-b

Gilbert Lake June 10, 1909

Box 55, Item 220

Kearsarge Trail, above Onion Valley March 9, 1910

Box 55, Item 220a

Untitled

Box 55, Item 221

University Peak, from near Gilbert Lake March 9, 1910

Box 55, Item 222

Independence Creek, upper canyon above Flower Lake March 9, 1910

Box 55, Item 223

Kearsarge Trail, above Heart Lake March 9, 1910

Box 55, Items 224a-b

Summit near Kearsarge Pass, Sierra Nevada Mountains March 1910

Box 55, Item 225

Kearsarge Pass, crossing July 20, 1907

Box 55, Item 226

Kearsarge Pass March 9, 1910

Box 55, Item 227

Kearsarge Trail, near pass March 9, 1910

Box 55, Item 228

Kearsarge Trail, near pass March 9, 1910

Box 55, Items 229a-d

Kearsarge Pass and Sierra crest March 9, 1910

Box 55, Items 230a-b

Kearsarge Pinnacles, from pass March 9, 1910

Box 55, Item 231

Bull Frog Lake region from pass March 9, 1910

Box 55, Item 232

Bull Frog Lake region from pass July 20, 1907

Box 55, Item 233

Sunset Lakes and Kearsarge Pinnacles October 1908

Box 55, Item 234

Sunset Lakes and Kearsarge Pinnacles October 1908

Box 55, Item 235

University Peak and Sunset Lake October 1908

Box 55, Item 236

Bull Frog Lake July 7, 1907

Box 55, Item 237

Swimming in Bull Frog Lake July 20, 1907

Box 55, Item 238

Head of East Creek, tributary to Kings River

Box 55, Item 239

East Lake

Box 55, Item 240

Bubb's Creek Falls July 20, 1907

Box 55, Item 242

Kings River Canyon, looking west

Box 55, Item 243

Bridge across Kings River, near Kanawyer's

Box 55, Item 244

Pinion Canyon

Box 55, Item 245

Kearsarge Peak, from Owens Valley without snow

Box 55, Item 246

Kearsarge Peak, from Owens Valley with snow

Box 55, Item 247

Saw Mill Canyon, from Owens Valley

Box 55, Items 248a-b

Lower Saw Mill Canyon

Box 55, Item 249

Saw Mill Canyon, filing notice

Box 55, Item 250

Independence Creek, head North Fork

Box 55, Item 251

Independence Creek, head North Fork

Box 55, Item 252

Independence Creek, head North Fork

Box 55, Items 253a-b

Starting for Mt. Whitney on horseback, with pack mules July 6, 1910

Box 55, Item 254

Lone Pine Lake with rowboat

Box 55, Items 255a-b

Camp at meadow on Lone Pine Creek

Box 55, Item 256

Mt. Whitney, from Mirror Lake

Box 55, Item 257

Surface of wasting snow drift near Lone Pine Pass

Box 55, Item 258

Crossing snow bank below Lone Pine Pass

Box 55, Item 259

Lone Pine Canyon from Lone Pine Pass

Box 55, Item 260

Twin lakes at head of Whitney Creek

Box 55, Item 261

Trail near summit of Mt. Whitney

Box 55, Item 262

Summit of Mt. Whitney

Box 55, Item 263

Smithsonian Institution Observatory on Mt. Whitney

Box 55, Item 264

View south from Mt. Whitney

Box 55, Item 265

View southwest from Mt. Whitney

Box 55, Item 266

View north from Mt. Whitney

Box 55, Item 267

View northeast from Mt. Whitney

Box 55, Item 268

Lake at base of Mt. Whitney

Box 55, Item 269

Owens Valley from Mt. Whitney

Box 55, Item 270

Mt. Whitney, from 12,500 ft. level on Lone Pine Creek

 

Yosemite Valley and Sierra Nevada Mountains

Box 55, Item 271

Nevada and Vernal Falls, from Glacier Point

Box 56, Item 272a-b

Half Dome, from rim of canyon January 1911

Box 56, Item 273

Untitled

Box 56, Item 274

Glacier Point, from Yosemite Point

Box 56, Item 275

Royal Arches, from Glacier Point

Box 56, Item 276

Yosemite Falls, from Sentinel Dome

Box 56, Item 277

Sentinel Rock, from floor of Yosemite Valley

Box 56, Item 278

Three Brothers, from floor of Yosemite Valley

Box 56, Item 279

Bridal Veil Falls, from floor of Yosemite Valley

Box 56, Item 280

Nevada Falls

Box 56, Item 281

Vernal Falls from trail

Box 56, Item 282

Half Dome, from Sentinel Hotel January 1911

Box 56, Item 283

Half Dome, from shore of Merced River January 1911

Box 56, Items 284a-c

Yosemite Falls, from floor of valley

Box 56, Item 285

Yosemite Falls, from Sentinel Hotel

Box 56, Items 286a-b

El Capitan, from floor of Yosemite Valley January 1911

Box 56, Item 287

Vernal Falls

Box 56, Item 288

Mirror Lake, in Yosemite Valley January 1911

Box 56, Item 289

Cutting ice on Mirror Lake, in Yosemite Valley January 1911

Box 56, Item 290

North Dome, from Camp Curry January 1911

Box 56, Item 291

North Dome, from Merced River at Power House January 1911

Box 56, Item 292

Tenaya Lake

Box 56, Item 293

Echo Peak, from Sunrise Trail

Box 56, Item 294

Long Meadow on Sunrise Trail

Box 56, Item 295

Cathedral Peak on Sunrise Trail

Box 56, Item 296

Lamberts Dam on Tuolumne Meadows

 

Mono County

Box 56, Item 297

Walker Lake, looking east

Box 56, Items 298a-b

Bloody Canyon, looking west

Box 56, Items 299a-c

Ferrington's Ranch

Box 56, Items 300a-c

Crater near south shore of Mono Lake

Box 56, Item 301

Mono Craters

Box 56, Item 302

Mono Lake, southeast shore

Box 56, Items 303a-b

Untitled mountain lake

Box 56, Item 304

Lake Mary

 

Inyo County

Box 56, Items 305a-b

Sierra Nevada Mountains, from Independence February 1909

Box 56, Items 306a-b

Sierra Nevada Mountains, from Independence July 19, 1909

Box 56, Items 307a-b

Sierra Nevada Mountains, from Independence November 19, 1909

Box 56, Item 308

Mt. Williamson, from Independence February 1909

Box 56, Item 309

Sierra Nevada Mountains, from Cottonwood Creek August 1909

Box 56, Item 310

Sierra Nevada Mountains, from Division Creek

Box 56, Item 311

Sierra Nevada Mountains, from Georges Creek May 1908

Box 56, Items 312a-b

Mt. Whitney, from Lone Pine

Box 56, Item 314

Paiute Monument and Inyo Mountains, from Citrus i.e., Kearsarge

Box 56, Item 315

Owens Valley, from knoll east of Citrus i.e., Kearsarge

Box 56, Item 316

Owens Valley, from Inyo Mountains

Box 56, Items 317a-b

Owens Lake, from Cottonwood Power House Forebay

Box 56, Items 318a-b

Owens Lake, from Cottonwood Power House Forebay

Box 56, Item 319

Independence, street scenes February 1909

Box 56, Item 320

Independence, street scenes February 1909

Box 56, Item 321

Independence, street scenes February 1909

Box 56, Items 322a-c

Aqueduct bunk house at Independence

Box 56, Items 323a-b

Aqueduct office at Independence December 1909

Box 56, Item 324

F. G. Wood dwelling at Independence December 1909

Box 56, Item 325

Mrs. Gunn's dwelling at Independence December 1909

Box 56, Items 326a-c

Ice accumulation at Independence December 1908

Box 56, Items 327a-b

Round Valley, from near southeast corner, S. 27, R6S. T31E

Box 56, Item 328

Round Valley, from Sherwin Grade

Box 56, Items 329a-e

Big Pine, Bishop region valley floor

Box 56, Item 330

Big Pine Creek, North Fork, from forebay of Power House No. 1 October 1, 1911

Box 56, Item 331

Big Pine Creek, North Fork, from forebay of Power House No. 1 October 1, 1911

Box 56, Item 332

Big Pine Creek, South Fork, from forebay of Power House No. 1 October 1, 1911

Box 56, Item 333

Big Pine Creek, reservoir site below lowest lake October 1, 1911

Box 56, Item 334

Big Pine Lake, No. 1, lowest October 1, 1911

Box 56, Item 335

Big Pine Lake, No. 2, lower end October 1, 1911

Box 56, Item 336

Big Pine Lake, No. 3 October 1, 1911

Box 56, Item 337

North Palisade or Temple Crag on Big Pine Creek October 1, 1911

Box 56, Item 338

Glaciers on North Fork of Big Pine Creek October 1, 1911

Box 56, Items 339-339a

Glaciers on North Fork of Big Pine Creek October 1, 1911

Box 56, Items 340-340a

Glaciers on North Fork of Big Pine Creek October 1, 1911

 

San Diego County

Box 56, Item 341

Cuyamaca Reservoir, upper end August 8, 1912

Box 56, Item 342

Weir (old), Cuyamaca Reservoir, small head of water August 8, 1912

Box 56, Item 343

Weir (old), Cuyamaca Reservoir, large head of water August 8, 1912

Box 56, Item 344

Weir (new), Cuyamaca Reservoir August 8, 1912

Box 56, Item 345

Murray Hill, reservoir gate tower, Cuyamaca Water Co August 1912

Box 56, Item 346

La Mesa Dam, Cuyamaca Water Co August 7, 1912

Box 56, Item 347

La Mesa Dam, showing gage, Cuyamaca Water Co August 7, 1912

Box 56, Item 348

Eucalyptus Reservoir, Cuyamaca Water Co August 7, 1912

Box 56, Item 349

La Mesa Ditch, general view, Cuyamaca Water Co August 7, 1912

Box 56, Item 350

La Mesa Ditch, character of formation, Cuyamaca Water Co August 7, 1912

Box 56, Item 351

Boulder Creek below Cuyamaca Dam, showing vegetation August 8, 1912

Box 56, Item 352

El Cajon Valley, module used on flume, Cuyamaca Water Co August 7, 1912

Box 56, Item 353

El Cajon Valley, flume, showing vegetation due to leakage, Cuyamaca Water Co August 7, 1912

Box 56, Item 354

Booster pumping station near La Mesa, Cuyamaca Water Co August 7, 1912

 

Indian Wells Valley, Inyo-Kern-San Bernardino Counties

Box 56, Items 355a-d

Indian Wells Valley, pumping plant at well no. 1 under test September 27, 1912

Box 56, Item 356

Indian Wells Valley, pump at well no. 9 September 27, 1912

Box 56, Item 357

China Dry Lake, old shore near outlet, Indian Wells Valley September 27, 1912

Box 56, Item 358

Indian Wells Valley, north arm of China Dry Lake September 25, 1912

 

New Mexico

Box 56, Item 359

Tributary of Rio Bonito, drainage, north slope of Nogal Mountain November 27, 1912

Box 56, Item 360

Nogal Mountain, from Parsons November 27, 1912

Box 56, Item 361

Head of Rio Bonito, from east slope of Nogal Mountain November 27, 1912

Box 56, Item 362

Rio Bonito, diversion dam on South Fork for E. P. S. W. pipe line November 27, 1912

Box 56, Item 363

Diversion dam on main Rio Bonito, E. P. S. W. pipe line November 19, 1912

Box 56, Item 364

Weir on South Fork Rio Bonito, above E. P. S. W. pipe line diversion November 19, 1912

Box 56, Item 365

Hieroglyphics on Indian Rock at Fort Stanton, New Mexico November 1912

Box 56, Item 366

Carrizoza Plain, from west slope of Nogal Mountain November 27, 1912

Box 56, Items 367a-b

Adobe ruins on Indian Rock at Fort Stanton, New Mexico November 1912

Box 56, Item 368

Pumping plant in creek bed, Fort Stanton, New Mexico December 1, 1912

Box 56, Item 369

Old reservoir, east of Fort Stanton, New Mexico December 1, 1912

Box 56, Item 370

New reservoir, east of Fort Stanton, New Mexico December 1, 1912

Box 56, Item 371

Nogal Lake, and inlet ditch from E. P. S. W. pipe line November 29, 1912

Box 56, Item 372

Weir box at end of E. P. S. W. pipe line near Nogal Lake November 29, 1912

Box 56, Item 373

Weir above Nogal Lake at end of E. P. S. W. pipe line November 29, 1912

 

Inyo County and Mono County

Box 56, Item 374

Owens Lake, northwest shore, east portion, location 2217 February 5, 1913

Box 56, Item 375

Owens Lake, northwest shore, east portion, location 2217 February 5, 1913

Box 56, Item 376

Owens Lake, west shore, location 2219 February 5, 1913

Box 56, Item 377

Owens River Gorge, showing S. L. P. I. Co. road March 30, 1913

Box 56, Item 378

Owens River Gorge, showing S. L. P. I. Co. road and tunnel portal March 30, 1913

Box 56, Item 379

Long Valley dam site, core wall, S. L. P. I. Co, north abutment March 30, 1913

Box 56, Item 380

Long Valley dam site, core wall, S. L. P. I. Co, south abutment March 30, 1913

Box 56, Item 381

South Lake Reservoir, from dam on Bishop Creek March 27, 1913

Box 56, Item 382

South Lake Reservoir, from island, Bishop Creek March 27, 1913

Box 56, Item 383

South Lake Dam, on Bishop Creek, showing upstream face March 27, 1913

Box 56, Item 384

South Lake Dam, on Bishop Creek, from east abutment March 27, 1913

Box 56, Item 385

South Lake Dam, on Bishop Creek, from island March 27, 1913

Box 56, Item 386

Sabrina Reservoir, Bishop Creek March 29, 1913

Box 56, Item 388

Sabrina Dam, on Bishop Creek, water face, west end March 26, 1913

Box 56, Item 389

Sabrina Dam, on Bishop Creek, showing coast and spillway March 26, 1913

Box 56, Item 390

Sabrina Reservoir spillway March 27, 1913

Box 56, Item 391

Sabrina Dam, showing dry face March 27, 1913

Box 56, Item 392

Weir on Bishop Creek, below Sabrina Dam March 26, 1913

Box 56, Item 393

Equalizing reservoir on Bishop Creek March 26, 1913

Box 56, Item 394

Power Plant No. 3 and Intake No. 4 on Bishop Creek

Box 56, Item 395

Intake No. 4, downstream face, north end, Bishop Creek March 28, 1913

Box 56, Item 396

Intake No. 4, downstream face, south end, Bishop Creek March 28, 1913

Box 56, Item 397

Power House No. 3, Bishop Creek March 28, 1913

Box 56, Item 398

Penstock for Plant No. 3, Bishop Creek March 28, 1913

Box 56, Item 399

Power Plant No. 4 and Intake No. 5 on Bishop Creek March 28, 1913

Box 56, Item 400

Intake No. 5, downstream face, Bishop Creek March 28, 1913

Box 56, Item 401

Intake No. 5, upstream face, Bishop Creek March 28, 1913

Box 56, Item 402

Power Plant No. 5 and Intake No. 6 on Bishop Creek March 28, 1913

Box 56, Item 403

Intake No. 6 on Bishop Creek, lengthwise March 28, 1913

Box 56, Item 404

Intake No. 6, downstream face, Bishop Creek March 28, 1913

Box 56, Item 405

Power Plant No. 6, Bishop Creek March 28, 1913

Box 56, Item 406

Tail-race, Power Plant No. 6, Bishop Creek March 28, 1913

Box 56, Item 407

Transformer station (outdoor), Power Plant No. 6, Bishop Creek March 25, 1914

Box 56, Item 408

Switching station, Southern Sierras Power Co., near Power Plant No. 5, Bishop Creek

Box 56, Item 409

Transformer tower-angle, Southern Sierras Power Co., San Bernardino line near Bishop Creek March 25, 1914

Box 56, Item 410

Transmission tower-angle, Southern Sierras Power Co., San Bernardino line, showing detail upper portion side view

Box 56, Item 411

Transmission tower-angle, Southern Sierras Power Co., San Bernardino line, showing detail upper portion in line, Bishop Creek

Box 56, Item 412

Transmission tower-angle, Southern Sierras Power Co., San Bernardino line near Bishop Creek March 25, 1914

Box 56, Item 413

Transposition tower, Southern Sierras Power Co., San Bernardino line near Lone Pine March 13, 1913

Box 56, Item 414

Sub-station, Southern Sierras Power Co., Lone Pine from west March 31, 1913

Box 56, Item 415

Sub-station, Southern Sierras Power Co., Lone Pine from south March 31, 1913

Box 56, Item 416

Sub-station, Southern Sierras Power Co., Lone Pine from south, showing transformers March 31, 1913

Box 56, Item 417

Sub-station, Southern Sierras Power Co., Lone Pine from east

Box 56, Item 418

Sub-station, Southern Sierras Power Co., Lone Pine, showing lightning arrestors

Box 56, Items 419a-c

Bridgeport from court house April 1913

Box 56, Items 420a-b

Bridgeport Valley from hill east of town April 1913

Box 56, Item 421

Lime formation near Bridgeport April 1913

 

Owens Lake Brine Experiments

Box 56, Item 422

Carbonating experiment, Owens Lake brine, baffle plates used in carbonating tower January 30, 1914

Box 56, Item 423

Evaporating experiment, Owens Lake brine, assembled equipment January 30, 1914

Box 56, Item 424

Evaporating experiment, Owens Lake brine, pan with precipitated salts at end of experiment January 30, 1914

Box 56, Item 425

Carbonating experiment, Owens Lake brine, assembled equipment for concentrating lake water January 30, 1914

Box 56, Item 426

Carbonating experiment, Owens Lake brine, precipitated salts from 150 gallons of lake water February 7, 1914

Box 56, Item 427

Carbonating experiment, Owens Lake brine, baffle plates used in carbonating tower January 30, 1914

Box 56, Item 428

Carbonating experiment, Owens Lake brine, precipitated salts from 150 gallons of lake water February 7, 1914

Box 56, Item 429

Evaporating experiment, Owens Lake brine, pans removed from air bath January 30, 1914

Box 56, Item 430

Evaporating experiment, Owens Lake brine, air bath showing thermostat January 30, 1914

Box 56, Item 431

Evaporating experiment, Owens Lake brine, air bath showing electric light bulbs January 30, 1914

 

New Mexico

Box 56, Item 432

Elephant Butte Dam, tower and cable way, left abutment February 28, 1914

Box 56, Item 433

Elephant Butte Dam, right abutment from left February 28, 1914

Box 56, Item 434

Elephant Butte Dam, flume and right abutment

Box 56, Item 435

Elephant Butte Dam, Rio Grande, looking downstream from left abutment

Box 56, Item 436

Elephant Butte Dam, bottom excavation, left abutment

Box 56, Item 437

Elephant Butte Dam, sand-cement and mixing plant from right abutment

Box 56, Item 438

Elephant Butte Dam, mixing plant from downstream

Box 56, Item 439

Elephant Butte Dam, towers and cable way, right abutment

Box 56, Item 440

Elephant Butte Dam, power plant, shops, warehouses

Box 56, Item 441

Elephant Butte Dam, mixing plant from left abutment

Box 56, Item 442

Elephant Butte Dam, roof of sand-cement plant and Rio Grande

Box 56, Item 443

Elephant Butte Dam, bottom of excavation looking upstream

Box 56, Item 444

Rocky Mountains, Moffat Road

Box 56, Item 445

Elephant Butte Dam, derrick used for placing material February 28, 1914

 

Owens Lake

Box 56, Item 446a

Old wharf at Cartago February 1, 1913

Box 56, Item 446b

Old wharf at Swansea February 1, 1913

Box 56, Item 446c

Lake shore and old wharf opposite Swansea February 1, 1913

Box 56, Item 446d

Old beach at Cartago February 1, 1913

Box 56, Item 446e

Old beach at Cartago February 1, 1913

Box 56, Item 446f

Propellor blade of the steamboad "Bessie Brady" at Cartago wharf February 1, 1913

Box 56, Item 446g

Cartago wharf showing groove worn into pile by mooring ropes February 1, 1913

Box 56, Item 446h

Ancient beach above Swansea February 1, 1913

Box 56, Item 446i

The town of Keeler; the beach of 1872-1878 lies along the inner edge of the alkali area, the building on the extreme left being located upon it February 1, 1913

Box 56, Item 446j

Mill building of the Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446k

Furnace of the Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446l

Pipe line and pump house of Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446m

Outlet end of Inyo Development Co. pipe line, near Keeler February 1, 1913

Box 56, Item 446n

Gravity ditch of Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446o

Natural gas and artesian well of Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446p

Artesian well used for boiler supply by Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446q

Derrick car for handling "crop" used by Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446r

Movable track, buckets and trucks used in handling "crop" by Inyo Development Co., near Keeler February 1, 1913

Box 56, Item 446s

Crystallizer vat of Inyo Development Co., near Keeler, at end of season showing "crop." Drain ditches have been cut to facilitate the drying of the crust February 1, 1913

Box 56, Item 446t

Crystallizer vat and lower pump house of Inyo Development Co., near Keeler. Also buildings of N.S.P. Co. in distance February 1, 1913

Box 56, Item 446u

Mill building, N.S.P. Co. and dug well, near Keeler February 1, 1913

Box 56, Item 446v

N.S.P. Co. buildings from concentrator vats, near Keeler February 1, 1913

Box 56, Item 446w

Office and dwelling house, N.S.P. Co., near Keeler. Note tree at end of buildings in foreground February 1, 1913

Box 56, Item 446x

North concentrator vat, N.S.P. Co., near Keeler February 1, 1913

Box 56, Item 446y

Pump house, pump and sump, N.S.P. Co., near Keeler February 1, 1913

Box 56, Item 446z

Stakes at corner 139, Inyo Development Co. survey, near Keeler. Location #1216, toward corner #139 February 1, 1913

Box 56, Item 447

Owens Lake, shoreline opposite N. S. P. Co. plant November 26, 1913

 

New Mexico

Box 56, Item 448

Weir, Fort Stanton, E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914

Box 56, Item 449

Weir, Fort Stanton, E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914

Box 56, Item 450

Weir, Fort Stanton, 1 ft. Cipoletti below E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914

Box 56, Item 451

Weir, Fort Stanton, 1 ft. Cipoletti below E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914

Box 56, Item 452

Weir, Fort Stanton, E. P. S. W. Govt. Springs February 20, 1914

 

Tulare County

Box 56, Item 453

Pole and cross-arms transmission wooden, 60,000 volts, Mt. Whitney Power and Electric Co. near steam plant at Visalia, Calif. December 17-18, 1914

Box 56, Item 454

Steam plant at Visalia from west, Mt. Whitney Power and Electric Co December 17-18, 1914

Box 56, Item 455

Steam plant at Visalia from east, Mt. Whitney Power and Electric Co December 17-18, 1914

Box 56, Item 456

Visalia, Calif., steam plant from west, Mt. Whitney Power and Electric Co., showing spray coolers December 17-18, 1914

Box 56, Item 457

Visalia, Calif., steam plant from west, Mt. Whitney Power and Electric Co., showing spray coolers December 17-18, 1914

 

Miscellaneous canals, flumes, tunnels, etc.

Box 56, Item 458

Untitled

Box 56, Item 459

Untitled

Box 56, Item 460

Untitled

Box 56, Item 461

Untitled

Box 56, Item 462

Untitled

Box 56, Item 463

Untitled

Box 56, Item 464

Untitled

Box 56, Item 465

Untitled

Box 56, Item 466

Untitled

Box 56, Item 467

Untitled

Box 56, Item 468

Untitled

Box 56, Item 469

Untitled

Box 56, Item 470

Untitled

Box 56, Item 471

Untitled

Box 56, Item 472

Untitled

Box 56, Item 473

Untitled

Box 56, Item 474

Untitled

Box 56, Item 475

Untitled

Box 56, Item 476

Untitled

Box 56, Item 477

Untitled

Box 56, Item 478

Untitled

Box 56, Item 479

Untitled

 

Inyo County

Box 57, Item 480

Canyon above Long Spring

Box 57, Item 481

Sierra Nevada Mountains, from east side of Owens Valley just north of Owens Lake October 14, 1915

Box 57, Item 482

Owens River at Turner Bridge, showing flow with Los Angeles Aqueduct in operation September 14, 1915

Box 57, Item 483

Canyon in Coso Range near Darwin, Inyo County, Calif October 24, 1915

Box 57, Item 484

Long Springs, near Darwin, Inyo County, Calif.

Box 57, Item 485

Crystal Springs, near Darwin, Inyo County, Calif.

Box 57, Item 486

Long Springs, near Darwin, Inyo County, Calif.

Box 57, Item 487

General view of country near Indian Springs

Box 57, Item 488

Lane Nile Well in Narrows of Darwin Wash, east of Darwin, Inyo County, Calif.

 

San Diego County

Box 57, Item 489

San Luis Rey River near Bonsall, showing underflow equipment set up at Station 0+25, elevation 109 August 1, 1916

Box 57, Item 490

San Luis Rey River near Bonsall, showing underflow equipment set up at Station 0+25, elevation 109 August 1, 1916

Box 57, Item 491

San Luis Rey River, underflow section near Bonsall, showing pumping equipment August 1, 1916

Box 57, Item 492

San Luis Rey River, underflow section near Bonsall, showing stream-gaging section August 1, 1916

Box 57, Item 493

San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 1, 1916

Box 57, Item 494

San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 1, 1916

Box 57, Item 495

San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 15, 1916

Box 57, Item 496

Underflow section on San Luis Rey River, looking north near Bonsall August 15, 1916

Box 57, Item 497

Underflow section on San Luis Rey River, looking south near Bonsall August 15, 1916

Box 57, Item 498

Underflow section on San Luis Rey River, downstream from north bank

Box 57, Item 499a

Foss Lake, north from mound on south shore

Box 57, Item 499b

Foss Lake, panoramic view June 21, 1916

Box 57, Item 500

Foss Lake, showing outlet June 21, 1916

Box 57, Item 501

Foss Lake, south from mound on south shore June 21, 1916

Box 57, Items 502a-b

San Luis Rey River, from near W ¼ corner, section T.11S-R4W August 1, 1916

Box 57, Items 503a-c

San Luis Rey River, showing Mission Valley from hill above Oceanside pumping plant August 1, 1916

Box 57, Item 504

Oceanside pumping plant from hill above August 1, 1916

 

Mono County

Box 57, Item 506

State Highway celebration at Rock Creek, Mono County September 6, 1916

Box 57, Item 507

Brook trout, Rush Creek by H. Patterson September 6, 1916

Box 57, Items 508a-c

State Highway celebration at Rock Creek, Mono County September 4, 1916

 

San Diego County

Box 57, Items 509a-c

Underflow equipment on San Luis Rey River, near Bonsall, set up at Station 1+25

Box 57, Item 510

Drilling equipment on San Luis Rey River near Bonsall at Station 3+50 and method of gathering wash samples

Box 57, Item 511

San Luis Rey River, bank from which sand samples were taken for moisture and porosity tests August 15, 1916

 

Mono County

Box 57, Item 512

Rush Creek power house of P. P. Co., outdoor transformer station September 6, 1916

Box 57, Item 513

Water wheel and generator at Rush Creek power house of P. P. Co September 6, 1916

Box 57, Item 514

Penstock entering west wall of Rush Creek power house of P. P. Co September 6, 1916

Box 57, Items 515a-d

Agnew Lake multiple arch dam being constructed by P. P. Co September 6, 1916

Box 57, Item 516

Dana Glacier, shore of lake September 7, 1916

Box 57, Item 517

Dana Glacier, from ridge to west September 7, 1916

Box 57, Item 518

Crevasse in Dana Glacier September 7, 1916

Box 57, Item 519

Snout of Dana Glacier September 7, 1916

Box 57, Item 520

State Highway from Leevining Creek Canyon September 7, 1916

Box 57, Item 521

Canyon of San Joaquin River (South Fork) from pass north of Mammoth Mountain, looking north September 5, 1916

Box 57, Item 522

Canyon of San Joaquin River (South Fork) from pass north of Mammoth Mountain, looking west September 5, 1916

Box 57, Item 523

Faulting line, Mammoth Mountain, from pass to north September 5, 1916

Box 57, Item 524

Mammoth Rock, from the west, showing fault line September 3, 1916

Box 57, Item 525

Mammoth, (near) Mono County earthquake crack September 5, 1916

Box 57, Item 526

Power house of P. P. Co. at Rush Creek September 6, 1916

 

New Mexico

Box 57, Item 527

Mule teams and Anderson, Fort Stanton June 1914

Box 57, Item 528

Tool house in company garden, Fort Stanton June 10, 1914

Box 57, Item 529

Ditch, north side Bonito showing old troop garden, Fort Stanton, N. M June 10, 1914

Box 57, Item 530

Untitled

Box 57, Item 531

Ditch, north side Bonito showing old troop garden, Fort Stanton, N. M June 10, 1914

Box 57, Item 532

Untitled

Box 57, Item 533

Untitled

Box 57, Item 534

Old contour ditch, Cavalry Garden, Fort Stanton, N. M June 13, 1914

Box 57, Item 535

Fort Stanton, old Cavalry Garden (former residence of J. V. Tully) June 13, 1914

Box 57, Item 536

Old ditch, just below lime kiln, Fort Stanton June 13, 1914

Box 57, Item 537

Old ditch, just below lime kiln, Fort Stanton June 13, 1914

Box 57, Item 538

Site of tailor's house, opposite Cavalry Garden, Fort Stanton June 14, 1914

Box 57, Item 539

Old ice ditch pond, Fort Stanton June 14, 1914

Box 57, Item 540

Old ice pond, Fort Stanton June 14, 1914

Box 57, Item 541

Gasoline engine, portable operating pump 1 and 2, Fort Stanton, N. M. June 14, 1914

 

Colorado

Box 57, Item 542

Denver, snow scene April 1914

 

Orange County and Los Angeles County

Box 57, Item 543

Newbert Protection District, Huntington Beach, railroad embankment at point of discharge of dredged channel November 26, 1916

Box 57, Item 544

Newbert Protection District, Huntington Beach, end of dredged channel November 26, 1916

Box 57, Item 545

Dredged channel from railroad embankment November 26, 1916

Box 57, Item 546

End of west levee from railroad embankment November 26, 1916

Box 57, Item 547

Stream gaging station (U.S.F.S.) on Pacoima Creek December 17, 1916

 

Clear Lake

Box 57, Items 550a-b

Clear Lake outlet February 7, 1920

Box 57, Items 551a-b

Clear Lake outlet February 7, 1920

 

San Diego County

Box 57, Item 552

Dam site, Temecula River February 21, 1920

Scope and Contents

The location depicted is now part of the Vail Lake reservoir on Temecula Creek, east of Temecula, California. In this finding aid, the photograph was formerly titled "Nigger Canyon dam site, Temecula River."
The photograph itself is not physically labeled with a title or caption, and UCR Library has been unable to determine whether the racist former title was supplied by Lee himself, or was applied later. The racist name for this canyon was used in published sources between approximately 1920 and 1955. The location itself was not renamed because when Vail Lake Dam was built in 1948, the canyon was subsumed by the new reservoir.
UCR Library recognizes the racist nature of the former title. We have quoted it in this note in order to promote transparency about archives' descriptive practices, and to connect the harmful historical place name to accurate present-day geographic information.
Box 57, Items 553a-b

Temecula River (?) February 22, 1920

 

Contra Costa County

Box 57, Items 554a-c

Jersey Island March 7, 1920

 

Inyo County

Box 57, Items 555a-c

Division box near junction, Horton and Pine Creek, in Roona Valley May 14, 1920

Box 57, Items 556a-b

Big Pine Creek Water User's Association division box, Big Pine Creek May 15, 1920

 

Clear Lake

Box 57, Items 557a-b

Clear Lake Dam February 7, 1920

 

San Diego County

Box 57, Item 558

Santa Margarita Ranch June 4, 1920

Box 57, Item 559

Santa Margarita Ranch June 4, 1920

Box 57, Item 560

Santa Margarita Ranch June 4, 1920

Box 57, Item 561

Santa Margarita Ranch June 4, 1920

Box 57, Item 562

Santa Margarita Ranch June 4, 1920

 

Hetch Hetchy Valley

Box 57, Items 563a-c

Hetch Hetchy Dam trip, American Society of Civil Engineers June 13, 1920

Box 57, Item 564

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 565

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 566

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 567

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 568

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 569

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 570

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 571

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 572

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 573

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 574

Hetch Hetchy Dam trip June 13, 1920

Box 57, Item 575

Hetch Hetchy Dam trip June 13, 1920

 

Butte County

Box 57, Items 576a-b

Paradise Dam September 3, 1920

 

Mono County

Box 57, Items 577a-d

Gem Lake Dam August 5, 1920

Box 57, Items 579a-b

Grant Lake Dam August 5, 1920

 

Shasta County

Box 57, Items 580a-b

Birney i.e., Burney Falls June 19, 1920

 

Sacramento River

Box 57, Item 581

Sacramento River steamer trip, American Society of Civil Engineers April 3, 1921

Box 57, Items 582a-c

Sacramento River steamer trip April 3, 1921

Box 57, Item 583

Sacramento River steamer trip April 3, 1921

Box 57, Item 584

Sacramento River steamer trip April 3, 1921

Box 57, Items 585a-b

Sacramento River steamer trip April 3, 1921

Box 57, Items 586a-b

Sacramento River steamer trip April 3, 1921

Box 57, Item 587

Sacramento River steamer trip April 3, 1921

 

Kings River

Box 57, Item 588

Kings River country May 26, 1921

Box 57, Items 589a-b

Kings River country May 26, 1921

Box 57, Item 590

Kings River country May 26, 1921

Box 57, Item 591

Kings River country May 26, 1921

Box 57, Item 592

Kings River country May 26, 1921

Box 57, Item 593

Kings River country May 26, 1921

Box 57, Item 594

Kings River country May 26, 1921

Box 57, Item 595

Kings River country May 26, 1921

Box 57, Item 596

Kings River country May 26, 1921

 

Madera County

Box 57, Item 598

Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., near Aubrey July 10, 1921

Box 57, Items 599a-b

Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., near Aubrey July 10, 1921

Box 57, Items 600a-b

Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., near Aubrey July 10, 1921

 

San Diego County

Box 57, Item 646

Escondido Dam May 7, 1920

Box 57, Item 647

Escondido Dam May 7, 1920

 

Tuolumne County

Box 57, Item 648

Don Pedro Dam 1923

Box 57, Item 649

Don Pedro Dam 1923

Box 57, Item 650

Don Pedro Dam 1923

 

Eel River

Box 57, Item 651

Pillsbury Dam, Eel River, Snow Mt., Water and Power Co 1923

Box 57, Item 652

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 653

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 654

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 655

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 656

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 657

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 658

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 659

Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923?

Box 57, Item 660

Van Arsdale Dam, Eel River, Snow Mt., W. and P. Co 1923?

 

Plumas County

Box 57, Item 662

Evaporation pans, Lake Almanor August 17, 1924

Box 57, Item 663

Evaporation pans, Lake Almanor August 17, 1924

Box 57, Item 664

Evaporation pans, Lake Almanor August 17, 1924

Box 57, Item 665

Evaporation pans, Lake Almanor August 17, 1924

 

Carquinez Bridge

Box 57, Item 680

Carquinez Bridge March 1927

Box 57, Item 681

Carquinez Bridge March 1927

Box 57, Item 682

Carquinez Bridge March 1927

Box 57, Item 683

Carquinez Bridge March 1927

 

Pardee Dam

Box 57, Item 684

Pardee Dam trip, three days before Lafayette Dam failure September 1928

Box 57, Item 685

Pardee Dam trip, three days before Lafayette Dam failure September 1928

Box 57, Item 686

Pardee Dam trip, three days before Lafayette Dam failure September 1928

Box 57, Item 687

Pardee Dam trip, three days before Lafayette Dam failure September 1928

Box 57, Item 688

Pardee Dam trip, three days before Lafayette Dam failure September 1928

Box 57, Item 689

Pardee Dam trip, three days before Lafayette Dam failure September 1928

 

St. Francis Dam

Box 57, Item 807

St. Francis Dam March 22, 1928

Box 57, Item 808

St. Francis Dam March 22, 1928

Box 57, Item 809

St. Francis Dam March 22, 1928

Box 57, Item 810

St. Francis Dam March 22, 1928

Box 57, Item 811

St. Francis Dam March 22, 1928

Box 57, Item 812

St. Francis Dam March 22, 1928

Box 57, Item 813

St. Francis Dam March 22, 1928

Box 57, Item 814

St. Francis Dam March 22, 1928

Box 57, Item 815

St. Francis Dam March 22, 1928

Box 57, Item 816

St. Francis Dam March 22, 1928

Box 57, Item 817

St. Francis Dam March 22, 1928

Box 57, Item 818

St. Francis Dam March 22, 1928

Box 57, Item 819

St. Francis Dam March 22, 1928

Box 57, Item 820

St. Francis Dam March 22, 1928

Box 57, Item 821

St. Francis Dam March 22, 1928

Box 57, Item 822

St. Francis Dam March 22, 1928

Box 57, Item 823

St. Francis Dam March 22, 1928

 

Mokelumne River, North Fork, Amador County and Calaveras County

Box 57, Item 1112

Salt Springs Dam, American Society of Civil Engineers Trip October 18-19, 1930

Box 57, Item 1113

Salt Springs Dam October 18-19, 1930

Box 57, Item 1114

Salt Springs Dam October 18-19, 1930

Box 57, Item 1115

Salt Springs Dam October 18-19, 1930

Box 57, Item 1116

Salt Springs Dam October 18-19, 1930

Box 57, Item 1117

Salt Springs Dam October 18-19, 1930

Box 57, Items 1118a-b

Salt Springs Dam October 18-19, 1930

Box 57, Item 1119

Salt Springs Dam October 18-19, 1930

Box 57, Item 1120

Salt Springs Dam October 18-19, 1930

Box 57, Item 1121

Salt Springs Dam October 18-19, 1930

Box 57, Item 1127

Laboratory equipment June 1931

 

Santa Clara Valley Water Conservation District

Box 57, Item 1291

Upstream borrow pit, impervious section, Calero Dam August 7, 1935

Box 57, Item 1292

Sheepsfoot roller in operation near abutment, Calero Dam August 7, 1935

Box 57, Item 1293

Scraper transporting and spreading material, impervious section, Calero Dam August 7, 1935

Box 57, Item 1294

Sheepsfoot roller in operation in Calero Dam August 7, 1935

Box 57, Item 1295

Right abutment, Calero Dam August 7, 1935

Item 1296, Item 1296

View of Calero Dam from reservoir site August 7, 1935

Box 57, Item 1297

Scraper dumping and spreading at Guadalupe Dam August 7, 1935

Box 57, Item 1298

Sheepsfoot roller in operation at Guadalupe Dam August 7, 1935

Box 57, Item 1299

Hydraulically operated gate valve at outlet, Guadalupe Dam August 7, 1935

Box 57, Item 1300

Foundation and outlet at Almaden Dam August 7, 1935

Box 57, Item 1301

Scrapers picking up load for transportation to Stevens Dam August 7, 1935

Box 57, Item 1302

Stevens Dam with scraper picking up load in foreground August 7, 1935

Box 57, Item 1303

Right abutment, Coyote Dam October 10, 1935

Box 57, Item 1304

Coyote Dam, showing construction in progress October 10, 1935

Box 57, Item 1305

Left abutment, Coyote Dam October 10, 1935

Box 57, Item 1306

Steam shovels loading trucks from spillway cut, right abutment, Coyote Dam October 10, 1935

Box 57, Item 1307

Complete Calero Dam, showing crest in concrete face October 10, 1935

 

San Francisco Bay Area

Box 57, Item 1308

Proposed site of 160-ft. reservoir, north side of Yerba Buena Island, San Francisco Bay Exposition April 30, 1936

Box 57, Item 1309

North slope, Yerba Buena Island showing possible site of 260-ft. level reservoir in center distance, San Francisco Bay Exposition April 30, 1936

Box 57, Item 1310

General panoramic view of exposition site showing progress on fill, San Francisco Bay Exposition April 30, 1936

Box 57, Item 1311

General panoramic view of exposition site showing progress on fill, San Francisco Bay Exposition April 30, 1936

Box 57, Item 1312

General view from Navy reservation, Yerba Buena Island, looking northwest April 30, 1936

Box 57, Item 1344

Daly City Reservoir August 22, 1936

Box 57, Item 1345

Daly City Reservoir No. 2 August 22, 1936

Box 57, Item 1346

Daly City Reservoir August 22, 1936

Box 57, Item 1347

Central Pumps Reservoir, San Francisco August 22, 1936

Box 57, Item 1348

Central Pumps Reservoir, San Francisco August 22, 1936

Box 57, Item 1349

Central Pumps Reservoir, San Francisco August 22, 1936

 

Inyo County

Box 57, Item 1350

Owens Lake, Inyo County December 18, 1926

Box 57, Item 1351

Owens Lake, Inyo County December 18, 1926

Box 57, Item 1352

Owens Lake, Inyo County December 18, 1926

Box 57, Item 1353

Owens Lake, Inyo County December 18, 1926

 

Santa Clara County

Item 1354, Item 1354

North Fork Dam, Pacheco Pass Water District August 15, 1938

Box 57, Item 1355

North Fork Dam, Pacheco Pass Water District August 15, 1938

Box 57, Item 1356

North Fork Dam, Pacheco Pass Water District August 15, 1938

Box 57, Item 1357

North Fork Dam, Pacheco Pass Water District August 15, 1938

Box 57, Item 1358

North Fork Dam, Pacheco Pass Water District August 15, 1938

Box 57, Item 1359

North Fork Dam, Pacheco Pass Water District August 15, 1938

 

Calaveras County

Box 57, Item 1360

Dorrington water development June 1939

Box 57, Item 1361

Dorrington water development June 1939

Box 57, Item 1362

Dorrington water development June 1939

 

San Diego County

Box 57, Items 1363a-j

At San Vicente, near Escondido, Bill Patch Land and Water Co. April 11-12, 1959

 

Colorado River

Box 57, Items 1364a-f

Lake Havasu October 18, 1942

Box 57, Items 1365a-i

Colorado River, from Boulder Dam to Yuma October 19 and 22, 1945