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.
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
- "An Intensive Study of a part of Owens Valley, California," Water Supply Paper 294, U.S. Geological "The Determination of
Safe Yield Underground
- Reservoirs of the Closed-Basin" -- Transactions, Am. Soc. Civil Engineers, Vol. LXXVIII, p. 148 (1915).
- "The Interpretation of Water Levels in Wells and Test Holes," National Research Council, Trans. Am. Geophysical Union, Section
of Hydrology, Part II, 1934.
- "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.
- "Subterranean Storage of Floodwater by Artificial Methods in San Bernardino Valley, California," Report of Conservation Commission,
State of California, January 1913.
- "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.
- "Drainage and Leaching at Treasure Island," Convention Proceedings, 1939, American Road Builders' Association.
- "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.
-
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."
-
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.)
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.
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.
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.
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
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.
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
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.
Mechanical analysis of sands in San Luis Rey Valley
August and September 1916
Physical Description: 1 v., 31 plates
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
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
Volcan Land and Water Company, showing water plane in San Luis Rey Valley
1915
Physical Description: 12 maps, graphs
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
Forty two years' mean rainfall map showing isohyetose lines on drainage area, San Luis Rey River
1915
Physical Description: map, 49 x 80 cm
Warner's Ranch Reservoir, Volcan Land and Water Company
1912
Physical Description: map, 54 x 84 cm
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)
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
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
Record of monthly precipitation at observed rainfall stations in San Diego County, California
1916?
Physical Description: 1 v. tables
List of wells from which water samples were collected
April 26, 1915
Physical Description: 24 l
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
Profile showing water plane of Otay Valley, San Diego County, Calif
1911
Physical Description: graph, 36 x 100 cm
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
Volcan Land and Water Company ownership map, Pamo Reservoir
1912
Physical Description: map, 43 x 81 cm
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
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
Diagram showing location of the wells and pumping plants in Otay Valley, San Diego County, California
1911
Physical Description: map, 29 x 99 cm
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
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.
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.
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
Cuyumaca Water Co., capacities of reservoirs
1914
Physical Description: 1 table
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
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.
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).
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).
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).
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.
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
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
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).
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.
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.
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)
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
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
Soda Lake investigation. Fallon, Nev.
August 1914
Physical Description: 11 l. tables
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
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
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
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
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
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
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
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
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
Section showing gravel strata as indicated by well logs, cone of San Francisquito Creek near Atherton and Menlo Park
undated
Physical Description: 2 sheets
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
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.
Box 7, Folder 85
Monthly discharge of Owens River near Big Pine, Calif.
1915-1922
Physical Description: 6 l
Memorandum report, proposed groundwater investigations in Estancia Valley, New Mexico
October 2, 1923
Physical Description: 12 l
U.S. Veterans Bureau Hospital (Livermore, Calif.)
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
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
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
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
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
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
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.
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.
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.
Report on Owens Valley water supply, submitted to Special Owens Valley Committee. Los Angeles, City Water Department
January 1925
Physical Description: 5 l. diagrams
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.
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.
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
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
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
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.
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.
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.
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.
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
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.
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
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
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.
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.
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.
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 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, 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.
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
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
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
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.
Effect of pumping on irrigation practice, cessation of pumping and cessation of irrigation. Los Angeles
undated
Physical Description: 46 l
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.
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')
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')
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
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)
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.)
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.)
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.)
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
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.)
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.
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)
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.
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)
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.
...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.
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)
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.)
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')
Report on water supply for property of E.S. Heller at Atherton. San Francisco
April 1, 1925
Physical Description: 12 l. tables, diagrams
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.
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
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
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.
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.
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
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
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)
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.
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
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')
Strawberry Creek drainage area
1922 - 1923
Physical Description: map, 60 x 79 cm. (Scale: 1 = 500')
Atherton (Bear Gulch Water Company
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.
Report of service conditions in Woodside system of Bear Gulch Water Company. San Francisco
October 1928
Physical Description: 17 l
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.
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).
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
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.)
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)
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.
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
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.
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)
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)
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
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.
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
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.
Stress analysis of tunnel
July 1932
Physical Description: 1 folder
Scope and Contents
Contents include: Prints and calculations.
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
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).
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
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.
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.
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.
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
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.
Maps accompanying
Excerpts from Building an exposition.. San Francisco
1915
Physical Description: 1 v
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
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)
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.
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
Broadway Tunnel inspection notes
September 16, 1935, to July 13, 1937
Physical Description: 1 v
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
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
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).
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
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
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)
Location of hydrographic stations, Potrero area showing stream cones and springs
1936
Physical Description: map, 57 x 100 cm. (Scale not given)
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)
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)
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
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.
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 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
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.
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.
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).
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)
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
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.
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
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
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
Operating instructions, sewage treatment plant, Aluminum Company of America, Riverbank, California
Physical Description: 9 l. diagram
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.
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.
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.
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.
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.).
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)
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
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
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.
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.
Report on initial foundation plans for quay walls and piers... San Francisco
January 28, 1943
Physical Description: 8 l. graphs, diagrams
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
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.
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.
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
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
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.
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.
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.
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.
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.
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.
Box 39, Folder 176a
Hooper (C.A.) Company
Physical Description: 1 folder
Scope and Contents
Contents include: Correspondence; notes; maps.
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)
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.
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)
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)
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)
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.
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
Report on shoaling in Hastings Slough near Avon, California. San Francisco
May 31, 1945
Physical Description: 7 l. tables
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
Foundation report, proposed 6,000,000 gal. reservoir, Camp Parks, Shoemaker, Calif. San Francisco
July 15, 1944
Physical Description: 6 l. graphs, diagrams
Reservoir report, proposed concrete tank, Shoemaker, California. San Francisco
July 10, 1945
Physical Description: 6 l. diagrams
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.
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
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')
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
Report on foundation explorations, South Vallejo Outfall Sewer. San Francisco
September 1944
Physical Description: 4 l. tables, diagrams
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
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.
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.
Collection and disposal of domestic sewage for proposed Russian River Sanitation District. San Francisco
March 14, 1946
Physical Description: 26 l. tables, diagrams, mapages
Technical specifications, sanitary sewer system, Russian River Recreational Area, Sonoma County, California. San Francisco
August 15, 1946
Physical Description: 70 l
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
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')
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)
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.
Topographic map of Bodega Bay and vicinity
1944
Physical Description: map, 89 x 100 cm. (Scale 1" = 660')
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
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
Report on Roosevelt Irrigation District. Phoenix
June 1925
Physical Description: 15 l. tables, diagrams
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.
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.)
Profiles, Phoenix Basin ground water levels
1941-1945 1946
Physical Description: 5 graphs
Report on foundation conditions at proposed development, 12th Street at Lake Merritt. San Francisco
February 14, 1947
Physical Description: 26 l. tables, diagrams
Water flooding report, theater building, Sparks, Nev. San Francisco
August 1946
Physical Description: 10 l. diagrams
Scope and Contents
Contents include: Blueprint of building.
Report on proposed completed sewage system for City of Belvedere. San Francisco
March 7, 1947
Physical Description: 26 l. tables, diagrams, maps
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
Engineer's report on Chapman property at McAvoy near Pittsburg, Calif. San Francisco
February 1947
Physical Description: 6 l. diagrams
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).
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.
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.
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.
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.
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.
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
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.
Report, Werner Jeske bid, Salem Oregon intercepting sewer. San Francisco
August 16, 1949
Physical Description: 8 l. tables
San Francisco (Sherwood Heights)
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
Inspection report on completed cuts and fills, Sherwood Heights Subdivision. San Francisco
June 6, 1951
Physical Description: 8 l. graphs, tables
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
Master plan for water system, Belmont County Water District. San Francisco
January 29, 1951
Physical Description: 29 l. tables, mapages
Masterplan, Belmont County Water District, San Mateo County, Calif
1950
Physical Description: 2 maps, 61 x 192 cm. (Scale: 1" = 400')
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')
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)
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
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
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
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
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
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
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.
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).
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
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.
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
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.
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.
Report; foundation explorations, Mt. Zion Hospital. San Francisco
July 31, 1947
Physical Description: 1 v. diagrams
Report of laboratory tests; material for earth dam, Scotts Flat, near Nevada City, Calif. San Francisco
July 25, 1947
Physical Description: 5 l. graphs
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
Report of Laboratory tests; earth material for Palmer Cr. Dam near Healdsburg, Calif. San Francisco
June 18, 1948
Physical Description: 4 l. graphs
Report; foundation explorations, Mills Memorial Hospital. San Francisco
June 29, 1948
Physical Description: 2 l. diagrams
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
Report on foundation tests, de Martini property, Tamalpais Valley. San Francisco
March 17, 1949
Physical Description: 1 v. diagrams
Report on foundation tests, Borges Ranch, Tennessee Valley. San Francisco
June 22, 1949
Physical Description: 4 l. diagrams
Report on fill and drainage, de Martini property, Tamalpais Valley. San Francisco
October 6, 1949
Physical Description: 11 l. diagrams
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.
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
Alex Johnson, Walnut Grove, California. San Francisco
July 18, 1949
Physical Description: 1 v
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
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.
Report; preliminary foundation explorations, Lewelling Boulevard site, Eden Township Hospital. San Francisco
January 13, 1950
Physical Description: 11 l. diagrams
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
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
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
Report on foundation explorations, branch office building, Department of Employment, San Francisco, California. San Francisco
February 21, 1951
Physical Description: 10 l. diagrams
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.
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
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
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
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
Foundation explorations, 8-story reinforced concrete building, Bernal Dwellings House Project, CAL 1-5. San Francisco
October 18, 1951
Physical Description: 17 l. graphs
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
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.
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
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
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
Box 55, Item 26
U.S.G.S. gaging station, Merced River near Merced Falls
March 1906
Box 55, Items 30a-c
Reinforced concrete bridge at Playa del Rey
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
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 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 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 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, 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
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
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, 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 97a-c
Soledad Mountain, near Mojave
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
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 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 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 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 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 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 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, 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 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 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 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 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 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
Box 56, Item 297
Walker Lake, looking east
Box 56, Items 298a-b
Bloody Canyon, looking west
Box 56, Items 300a-c
Crater near south shore of Mono Lake
Box 56, Item 302
Mono Lake, southeast shore
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
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
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
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
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
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
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 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.
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
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
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
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
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 531
Ditch, north side Bonito showing old troop garden, Fort Stanton, N. M
June 10, 1914
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
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
Box 57, Items 550a-b
Clear Lake outlet
February 7, 1920
Box 57, Items 551a-b
Clear Lake outlet
February 7, 1920
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
Box 57, Items 554a-c
Jersey Island
March 7, 1920
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
Box 57, Items 557a-b
Clear Lake Dam
February 7, 1920
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
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
Box 57, Items 576a-b
Paradise Dam
September 3, 1920
Box 57, Items 577a-d
Gem Lake Dam
August 5, 1920
Box 57, Items 579a-b
Grant Lake Dam
August 5, 1920
Box 57, Items 580a-b
Birney i.e., Burney Falls
June 19, 1920
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
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
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
Box 57, Item 646
Escondido Dam
May 7, 1920
Box 57, Item 647
Escondido Dam
May 7, 1920
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?
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
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
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
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
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
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
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
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
Box 57, Items 1363a-j
At San Vicente, near Escondido, Bill Patch Land and Water Co.
April 11-12, 1959
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