Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Item 0

List of Means' contracted jobs, numbered from 1 through 930; includes dates in some cases. 1908?-1958

Physical Description: 1 volume, bound
Box 1, Item 1

Silt in the Colorado River : effect on location of bridge near Needles 1941

Box 1, Item 2

Report on Colorado River and sedimentation at Needles, California 1945

Box 1, Item 3

Damages to properties of Needles, California by floods in the Colorado River 1947

Physical Description: 1 volume, bound

Scope and Contents

Partial Contents: Appendices --Progress report of Senate Committee on Needles-Colorado River problems / W. P. Rowe --Testimony of Thos. H. Means, Needles situation, Colorado River --Testimony of M. C. Blanchard, chief engineer, coast lines, the Atchison, Topeka and Santa Fe Rwy.
Box 1, Item 4

The Imperial Valley flood menace and All American Canal 1924

Box 1, Item 5

Report on Colorado River levees and flood menace to Imperial Valley 1927

Box 1, Item 6

Report on Parker Project on Colorado River, Yuma County, Arizona 1930

Box 1, Item 7

Report on the All-American Canal, Imperial Valley, California 1930

Box 1, Item 8

Report on the All-American Canal, Imperial Valley, California 1931

Box 1, Item 9

Fox, William W. In defense of Garnett Holmes' soil survey report of Imperial Valley. 1943. 1903

Scope and Contents

Includes letter by Thomas H. Means dated December 23, 1943, commenting on the survey that he supervised.
Box 1, Item 10

The Colorado River in Mohave Valley : meanderings of the stream in historic times 1953

Physical Description: 1 volume, bound

Scope and Contents

Partial Contents: Appendix: History of surveys in Mohave Valley --Extracts from the Report of the U.S. Coast and Geodetic Survey, annual report for the fiscal year ended June 30, 1900.
Box 2, Item 11

Cope Rand Means Co., Engineers. Report on Mono Basin water as supply for Southern California 1923

Box 2, Item 12

Cope Rand Means Co., Engineers. Recent purchases of water in Owens Valley by City of Los Angeles 1923

Box 2, Item 13

Additional water supply for City of Los Angeles in Owens Valley and Mono Basin 1924

Box 2, Item 14

Purchases of water in Owens Valley by City of Los Angeles 1925

Box 2, Item 15

Report on value of property of Hillside Water Company, Inyo County, California 1928

Box 2, Item 16

Water requirements Bishop Creek lands 1919

Box 2, Item 17

Report on value of property sold by the Southern Sierras Power Company and associated companies to City of Los Angeles in under contract dated October 20, 1933. 1937-1938. 1934 and 1935

Physical Description: 3 v., bound

Scope and Contents

Includes two preliminary drafts with additions and deletions by Means.
Box 2, Item 18

Natural Soda Products Company vs. City of Los Angeles concerning Owens and Mono Valleys, and Long Valley Dam 1939-1942

Physical Description: 1 folder (4 pieces)
Box 2, Item 19

File of correspondence relative to work done for the Southern Sierras Power Company, Nevada-California Electric Corporation, and California Electric Power Company 1928-1946

Physical Description: 1 folder (84 pieces)

Scope and Contents

Includes water supply and floods, Mono and San Bernardino Counties, drainage problem in Imperial Valley, All-American Canal, and "Imperial Valley and our companies" by A. B. West.
Box 2, Item 20

Report on Palo Verde Valley, Riverside County, Calif. for Southern Sierras Power Co., Riverside, Calif 1920

Box 3, Item 21

Report on pumping in Harper Lake District, San Bernardino County, California 1929

Box 3, Item 22

Cope Rand Means Co., Engineers. Report on pumping in Fremont Valley for Southern Sierras Power Company 1923

Scope and Contents

Investigation to determine the permanency of the present irrigation development, the probable increase of pumping and the advisability of the extension of power lines into Fremont Valley.
Box 3, Item 23

Cope Rand Means Co., Engineers. Report on pumping for irrigation, Mohave Valley, California 1923

Box 3, Item 24

Review of appraisals, Manzanar Relocation Center 1944

Scope and Contents

This report considers value of property taken by the United States for the Manzanar Relocation Center, and more specifically a review of water supply appraisal made by O. C. Hiatt.
Box 3, Item 25

Orange County Flood Control District. Control and conservation of flood waters in Orange County, California : a report to the Board of Supervisors, Orange County Flood Control District, / G.A. Elliott, B.A. Etcheverry, Thos. H. Means, Board of Engineers. San Francisco, 1931. April, 1931

Box 3, Item 26.1

Recovery of water wasted in Prado Reservoir 1944

Box 3, Item 26.2

Report to Orange County Flood Control District on a plan for recovery of wasted water in Prado Reservoir 1950

Box 3, Item 27

Means, Thomas H., and George Osborne. Effect of dewatering for construction of unit no. 2 infiltration pipe upon ground water levels and movement, Prado Basin, Santa Ana River 1951

Box 4, Item 28

Report on Santa Maria Rancho, San Diego County, California 1930

Box 4, Item 29

Cope Rand Means Co., Engineers. Report on Bostonia Vineyard, San Diego County, California 1922

Box 4, Item 30

Barnes, Harry, and Thomas H. Means. Report to the Reclamation Board of the State of California on the Lower San Joaquin River Flood Control Project 1957

Box 4, Item 31

Cope Rand Means Co., Engineers. Report on drainage of South San Joaquin Irrigation District 1921

Box 4, Item 32

Duty of water and salinity in Lower San Joaquin River 1936?

Box 4, Item 33

Report on the salinity in the San Joaquin River 1941-1958

Physical Description: 3 v., bound

Scope and Contents

Includes Turlock Irrigation District water samples.
Box 4, Item 34

Harrington, W. D. Report on proposed bond issue, Banta Carbona Irrigation District 1923

Box 4, Item 35

Cope Rand Means Co., Engineers. Report on the Banta-Carbona Irrigation District, near Tracy, California 1923

Box 4, Item 36

Report on enlargement of irrigation system Banta-Carbona Irrigation District, San Joaquin County, California 1926

Box 4, Item 37

Report on property of the Edison Land and Water Company, Kern County, Calif 1919

Box 5, Item 38

Kern Island Canal Company 1931

Box 5, Item 39

Cope Rand Means Co., Engineers. Report on Eric Larson Properties, Kings, Tulare and San Diego Counties, California 1922

Box 5, Item 40

Cope Rand Means Co., Engineers. Report on water supply for California Packing Corporation, Del Monte Farms and Orchard Plant No. 178, Merced County, California 1920

Box 5, Item 41

Report on property of Mr. J. A. L. van den Bosch, Merced County, California 1922

Box 5, Item 42

Cope Rand Means Co., Engineers. Report on the Sunny Acres Tract, Central California Farm Company near Turlock, California 1922

Box 5, Item 43

Report on Alfarata Ranch, Merced, California 1924

Box 5, Item 44

Report on drainage, Merced Irrigation District 1927

Box 5, Item 45

Report on Hotchkiss Ranch, Fresno Co., Cal 1919

Box 5, Item 46

Cope Rand Means Co., Engineers. Report on property of Kings River Land and Cattle Company of Sanger, California 1922

Box 5, Item 47

Mapel, Thomas G., and Thomas H. Means. Appraisal for United States Department of the Interior, Bureau of Reclamation, Regional Office, Region 2, Sacramento, California 1951

Scope and Contents

"This appraisal is made for the purpose of estimating the fair market value of 827 shares of Mutual Water Company stock, which was acquired by the Bureau of Reclamation from the Firebaugh Canal Company."
Box 5, Item 48

Notes on Modesto Irrigation District and Turlock Irrigation District litigation 1934

Physical Description: 1 volume, bound

Scope and Contents

Water requirements, diversions, use of water, groundwater levels, forms of water waste of the two Districts.
Box 5, Item 49

Progress of irrigation in the Modesto and Turlock Irrigation Districts from inclusive. 1925. 1920 to 1924

Box 5, Item 50

Cope Rand Means Co., Engineers. Data presented at hearing, City of San Francisco vs. Modesto-Turlock Districts : duty of water in various localities and various projects and the application to the Modesto-Turlock Districts. 1921. August 22, 1921

Scope and Contents

Note: WRCA has another copy: ETCH 23
Box 5, Item 51

Effect of diversions by San Francisco upon the flow of the Tuolumne River.

Box 5, Item 52

Freeman, John R. Hetch Hetchy water supply : effect of increased water priorities granted to irrigation districts; how much storage in the mountains must the cities provide for supplying ultimately 400 million gallons daily 1914

Box 6, Item 53

Recommendation as to City's position on Raker Act limitations 1932?

Box 6, Item 54

Salt water problem : San Francisco Bay and delta of Sacramento and San Joaquin rivers. San Francisco, Calif. : Thos. H. Means, Consulting Engineer 1928

Scope and Contents

This report was produced for the Association of Industrial Water Users of Contra Costa and Solano Counties. Includes typescript draft.
Box 6, Item 55

File of correspondence concerning salinity investigation and salt water barrier investigation 1929-1932

Physical Description: 1 folder (approximately 90 pieces)

Scope and Contents

Includes dissenting statement of C. E. Grunsky on barrier and also materials regarding dissent of the City of Stockton.
Box 6, Item 56

File of correspondence relative to salt water barrier investigation, its relation to a statewide water plan and to the Iron Canyon Project 1928-1929

Physical Description: 1 folder (4 pieces)

Scope and Contents

Includes correspondence regarding Means' report on barrier and with the sponsor of this report, the Association of Industrial Water Users of Contra Costa and Solano Counties.
Box 6, Item 57

Report on use of Mokelumne River water for irrigation in vicinity of City of Lodi, San Joaquin County, California, under California State Division of Water Rights, applications nos. 99, 2535 and 2997 of J. W. Hermann, Paul Bailey, T. H. Means. 1930. 1964, 20

Box 7, Item 58

File of correspondence relating to City of Lodi percolating water suit, City of Lodi vs. East Bay Municipal Utility District 1929-1937

Physical Description: 1 portfolio approximately 150 pieces)
Box 7, Item 59

File of correspondence relating to Mokelumne River water rights suit, Devine, et al. vs. East Bay Municipal Utility District, et al 1928-1932

Physical Description: 1 folder (14 pieces)
Box 7, Item 60

Effect of storage and regulation of flow upon channel losses from Coyote River, Madrone to Coyote Stations 1951

Box 8, Item 61

American Appraisement Association (San Francisco, Calif.). Lion Ranch, Santa Clara County, California / Charles A. Stanton 1915

Physical Description: 1 volume, bound

Scope and Contents

Includes: Report, soil sample, maps and photographs.
Box 7, Item 62

Report on Piedra Blanca Ranch 1921?

Box 7, Item 63

Piedmont Land and Cattle Company, correspondence and letter report 1929-1930

Physical Description: 1 volume, bound
Box 7, Item 64

Water requirements of lands in the Eden Township County Water District, Alameda County, California 1924?

Box 7, Item 65

Duty of water on Baumgartner and Anderson Places, Cobb Valley, Lake County, California 1917

Box 7, Item 66

Memorandum to Messrs. Theodore Roche, Jr. and Jefferson E. Peyser concerning the effect of Conn Valley Reservoir upon ground water conditions during in the Napa Valley. 1946. 1946

Box 9, Item 67

Report on Sacramento River Ranch, Sutter County, California 1930

Box 9, Item 68

Report on Chipps Island, Solano County, California 1924

Box 9, Item 69

Cope Rand Means Co., Engineers. Report on the Montezuma Ranch, Solano County, California 1923

Scope and Contents

Includes correspondence, maps, and notes.
Box 9, Item 70

Symmes and Means, Agricultural Engineers. Report on reconnaissance soil investigation and classification of lands in southeastern Solano County, California 1912

Box 9, Item 71

Report on soils, Reclamation District No. 2068, Solano and Yolo Counties, California 1925

Box 9, Item 72

Report on value of lands, Reclamation District 2068, Solano County, California 1926

Box 9, Item 73

Report on Fremont Bottoms, Yolo County, California 1926

Box 9, Item 74

Report on valuation of Reclamation District 108 1925

Box 9, Item 75

Cope Rand Means Co., Engineers. Report on Williams Irrigation District, Colusa County, California 1922

Box 9, Item 76

Cope Rand Means Co., Engineers. Supplementary report on valuation of property of the J. S. Gibson Co., Colusa County, California 1922

Box 9, Item 77

Cope Rand Means Co., Engineers. Copy of report on a portion of property of Colusa Delta Farms Company, near Colusa, California, made in 1922. September 1922

Scope and Contents

Includes: Memorandum on effect of floods in Sacramento River on Moulton Ranch.
Box 9, Item 78

Report on the Quatman and Squier Ranch, near Colusa, California 1922

Box 9, Item 79

Cope Rand Means Co., Engineers. Report on Poundstone and Dwyer Ranch, Colusa County, California 1922

Box 10, Item 80

Cope Rand Means Co., Engineers. Report on the Colusa Delta Farms Company, Colusa County, California 1923

Box 10, Item 81

Cope Rand Means Co., Engineers. Report on proposed contract between Williams Irrigation District and Glenn-Colusa Irrigation District 1922

Physical Description: 2 v., bound

Scope and Contents

Includes: Supplemental report connection between Glenn-Colusa main canal and Williams Irrigation District, April 24, 1922.
Box 10, Item 82

Tibbetts, Fred H. Report to the Board of Directors of the Glenn-Colusa Irrigation District, Willows, California, on Williams Irrigation District deliveries 1921

Box 10, Item 83

Report on Butte City Ranch, Glenn County, California 1925

Box 10, Item 84

The flood in the Yuba River. San Francisco, 1953. November 1950

Box 10, Item 85

Cope Rand Means Co., Engineers. Report on seepage investigation in orchards under Sutter-Butte Canal Company, California 1921

Box 10, Item 86

Cope Rand Means Co., Engineers. Valuation of two properties of the Golden State Asparagus Company on Sherman and Andrus Islands, Sacramento County, California 1921

Box 10, Item 87

Rollins, J. L. The plan for the greatest possible ultimate economic development of the waters of the Bear River watershed, Placer and Nevada Counties, California, in connection with foreign waters now diverted thereinto, and other foreign water which can be thus diverted. Colfax, Calif. ; 1931

Physical Description: 8 p., bound
Box 10, Item 88

Rollins, J. L. To the men and women who signed the petition for organization of Placer Irrigation District, and others interested in the progress and stability of Placer County in acquiring and owning more and cheaper water for irrigation 1924

Box 10, Item 89

Preliminary report on Placer County Irrigation District 1924

Box 10, Item 90

Symmes and Means, Agricultural Engineers. Report on Los Molinos Irrigation Project, California 1910

Box 10, Item 91

Gray, Harold Farnsworth. Preliminary report on malaria prevalence and control on the irrigated land project of the Los Molinos Land Company of Los Molinos, Tehama County, California 1911

Box 10, Item 92

Cope Rand Means Co., Engineers. Report on the E. W. Saunders Ranches, near Red Bluff, California 1922

Box 10, Item 93

Report on the Northern Counties Land and Cattle Company's Diamond Range Property, Tehama County, California 1923

Box 11, Item 94

The Cone Ranch, Tehama County, California 1941

Box 11, Item 95

Means, Thomas H., and B. A. Etcheverry. Report on flood control on Antelope Creek, Tehama County, California 1950

Box 11, Item 96

Riddell, Harry S. Happy Valley Dam of the Happy Valley Irrigation District 1921-1942

Physical Description: 1 folder (4 pieces)

Scope and Contents

Partial Contents: Preliminary outline for article for Engineering-News-Record / Harry S. Riddell --Correspondence between George Hawley and T. H. Means concerning Misselbeck Dam.
Box 11, Item 97

Value of Scott McArthur Ranch, Shasta County, California 1925?

Box 11, Item 98

Cope Rand Means Co., Engineers. Report on the ranch of the Stillwater Land and Cattle Company, near Redding, California 1922

Box 11, Item 99

Irrigation from Spring Creek near Mt. Shasta City, California 1939-1940

Physical Description: 1 folder (4 pieces)

Scope and Contents

Partial Contents: Fact and conclusions of law in the matter of the Mt. Shasta Hatchery water case / Ralph H. Cowing --Correspondence with C. O. Elliger, Fish and Game Commission.
Box 11, Item 100

Herrmann, F. C., B. A. Etcheverry, and Thomas H. Means. Value of properties of Pitt River Power Company, Shasta County, California 1939?

Scope and Contents

Appraisal of lands of the Pitt River Power Company to be acquired by the Bureau of Reclamation as a part of Shasta Reservoir.
Box 11, Item 101

Ready, Lester S., and Frank E. Bonner. Pitt River Power Company project 1941

Scope and Contents

Letter report to B. A. Etcheverry reviewing J. D. Galloway's report of January 1939 on the hydroelectric development on the property of the Pitt Power Company and adjacent government land.
Box 11, Item 102

Water right values, Pit River 1949

Box 11, Item 103.1

Mount Lassen investigation made for the Shasta County Promotion and Development Association 1915

Physical Description: 1 sheet

Scope and Contents

Reprinted from the Courier-Free Press, Redding, California.
Box 11, Item 103.2

Volcanic activity of Mt. Lassen 1915

Physical Description: p. 1210-1212

Scope and Contents

IN: Engineering News,vol. 72, no. 25 (1915)
Box 11, Item 104

Cope Rand Means Co., Engineers. Report on property of Secret Valley Land Co., Lassen County, California 1923

Box 11, Item 105

Cope Rand Means Co., Engineers. Report on proposed works for Red Rock Creek Irrigation District 1923

Box 11, Item 106

Correspondence with Harry S. Riddel regarding Eagle Lake levels and water quality; condition of Tule, Baxter Creek and Anderson-Cotton Irrigation Districts 1922-1930

Physical Description: 1 folder (21 pieces)
Box 11, Item 107

Resoiling dredged areas 1948

Scope and Contents

Includes: Thomas H. Means' testimony on Thurman Company's work on Consumnes River. Referring to Butte County Ordinance no. 407 which rules that original soil must be spread over tailings where dredge has stripped land for gold.
Box 11, Item 108

Etcheverry, Bernard A., Thomas H. Means, and H. Pierson Burt. Appraisal report to the State Reclamation Board for lands involved in construction of Feather River west levee in Butte County 1953

Box 11, Item 109

Cope Rand Means Co., Engineers. Report on the Churchill Ranch, Siskiyou County, California 1923

Box 11, Item 110

Cope Rand Means Co., Engineers. Report on property of Lake Shore Cattle Co. near Alturas, Cal 1920

Box 11, Item 111

Cope Rand Means Co., Engineers. Report on property of Tucker Livestock Company, Apache County, Arizona 1921

Box 12, Item 112

Cope Rand Means Co., Engineers. Report on La Osa Livestock Co., Pima County, Arizona 1922

Box 12, Item 113

Cope Rand Means Co., Engineers. Report on Arizona Meat Company, Cochise County, Arizona 1922

Box 12, Item 114

Water supply for pumping in the lower Gila Valley, Arizona 1929

Box 12, Item 115

Testimony relating to the Agua Fria River and groundwater at the point where the Agua Fria meets the Gila 1927

Physical Description: 1 volume, bound
Box 12, Item 116

File of correspondence relating to suit, Arlington Improvement Company and Arlington Canal Company vs. Gila Water Company and Frank A. Gillespie 1928-1931

Physical Description: 1 folder (28 pieces)
Box 12, Item 117

Cope Rand Means Co., Engineers. Report on Williamson River marshes, upper Klamath Lake region 1920

Box 12, Item 118

Report on property of the Fort Klamath Measows Company, Klamath County, Oregon 1929

Box 12, Item 119

Cope Rand Means Co., Engineers. Report on agricultural possibilities, Terrazas Properties, Chihuahua, Mexico 1921

Box 13, Item 120

Irrigation by pumping in lower California Valleys between Tiajuana and San Quintin 1946

Box 13, Item 121

The Truckee-Carson Irrigation Project 1909?

Scope and Contents

A speech delivered by Means, engineer in charge of the operation of the Project, at the Water Users Association meeting Monday, October 28th.
Box 13, Item 122.1

Symmes Means, Agricultural Engineers. Report on sugar beet production : Truckee-Carson project, Nevada 1910

Box 13, Item 122.2

Symmes Means, Agricultural Engineers. Report on beet sugar production : Truckee-Carson Project 1910

Box 13, Item 123

Cope Rand Means Co., Engineers. Report on Willow Vista Ranch, Humboldt County, Nevada 1922

Box 13, Item 124

Cope Rand Means Co., Engineers. Report on property of Gardner Ranch Company, Lincoln County, Nevada 1922

Box 13, Item 125

Cope Rand Means Co., Engineers. Report on property of Iowa Land Company, Pershing County, Nevada 1923

Box 13, Item 126

Cope Rand Means Co., Engineers. Report on Steptoe Livestock Company, Elko and White Pine Counties, Nevada 1923

Box 13, Item 127

Cope Rand Means Co., Engineers. Report on the properties of Reservation Land and Cattle Company, Pershing County, Nevada 1923

Box 13, Item 128

Humboldt River, correspondence and report relating to State Engineer's attempts in 1929 to regulate river 1929-1930

Physical Description: 1 folder (approximately 25 pieces)
Box 13, Item 129

Montana Power Company vs. State Water Conservation Board concerning Missouri River water rights 1941-1942

Physical Description: 1 folder (27 pieces)
Box 13, Item 130

Irrigation in North Dakota : a discussion of reports by Corps of Engineers and Bureau of Reclamation on development of the Missouri River Basin 1944

Box 13, Item 131

North Dakota State Water Conservation Commission : file of correspondence relating to North Dakota water law, plans for developing the Missouri River, feasibility of certain Corps and Bureau plans for the River, and the Missouri Valley Authority 1944-1954

Physical Description: 1 folder (53 pieces)
Box 14, Item 132

Symmes and Means, Agricultural Engineers. Report on drainage, Shoshone Project, Wyoming 1910?

Box 14, Item 133

Cope Rand Means Co., Engineers. Report on Consolidated Land and Livestock Company of Wyoming and Utah 1923

Scope and Contents

Proposed consolidation of the two companies to form Consolidated Land and Livestock Company.
Box 14, Item 134

Cope Rand Means Co., Engineers. Report on Crystal Lake Farms Company, Jefferson County, Idaho 1922

Box 14, Item 135

Notes concerning the litigation on the Pecos River in which the U. S. Potash Company was accused of polluting that stream by refinery waste, Beeman and Hatfield vs. U. S. Potash Company 1938

Physical Description: 1 folder (approximately 30 pieces)
Box 14, Item 136.1

Santa Fe Railroad near San Marcial, New Mexico : effect of silt deposition 1950

Box 14, Item 136.2

Santa Fe Railroad near San Marcial, New Mexico : effect of silt deposition 1954

Box 14, Item 136.3

Bernhardt, C. Murray. The Atchison, Topeka and Santa Fe Railway Company v., bound the United States : opinion and findings of fact of Commissioner.

Box 14, Item 137

Report on property near Spofford, Texas, Kinney County for California-Rio Grande Land and Stock Co 1920

Scope and Contents

Includes: Prospectus to investor entitled "The California-Rio Grande way".
Box 14, Item 138

Report on the Denison Reservoir on the Red River : the effect of silt on the Gulf, Colorado and Santa Fe Railway properties 1939

Box 14, Item 139

Report on Whitney Dam on the Brazos River, Texas and its effect on the Gulf, Colorado and Santa Fe Railway 1942

Box 14, Item 140

Report on silt in Great Salt Plains Reservoir, near Cherokee, Oklahoma 1939

Box 14, Item 141

Symmes and Means, Agricultural Engineers. Report on reclamation of marsh land, Southern Louisiana 1910

Scope and Contents

Includes: Report on the reclamation of marsh lands in Southwestern Louisiana / by D. W. Ross.
Box 15, Item 142

The drainage of irrigated lands : general outline of problems undated

Box 15, Item 143

A system for colonization or settlement of irrigation projects undated

Box 15, Item 144

Willcocks, William, Sir, . Egyptian weirs or regulators 1852-1932 1904

Scope and Contents

Articles from Public Works, London (June-August 1904).
Box 15, Item 145

The use of alkaline and saline waters for irrigation 1904

Physical Description: p. 349-354

Scope and Contents

IN: Forestry and Irrigation, vol. 10, no. 8 (August 1904).
Box 15, Item 146

Drainage 1915

Scope and Contents

Paper presented at International Irrigation Congress, Fresno, September 1915.
Box 15, Item 147

World progress in irrigation 1925

Box 15, Item 148

Report on drainage of irrigated lands 1927

Box 15, Item 149

The permanence of irrigation 1928

Box 15, Item 150

Hydroelectric power on irrigation projects 1928

Box 15, Item 151

Letter from Means to Vincent Wright endorsing Wright's outline for supplying water to municipalities of Southern California in conjunction with a salt water barrier for Northern California 1929

Physical Description: 1 sheet
Box 15, Item 152

Report on irrigation district bonds and reclamation district bonds 1932

Scope and Contents

Includes: Senate Bill no. 191, Chapter 1073 relating to bonds of irrigation districts.
Box 15, Item 153

File of correspondence with Carl S. Scofield of USDA's Division of Western Irrigation, Rubidoux Laboratory, Riverside, California 1931-1945

Physical Description: 1 folder (approximately 100 pieces)
Box 15, Item 154

Return waters from irrigation : a review of important literature on the subject 1936

Box 15, Item 155

The Bureau of Reclamation 1945

Box 15, Item 156

Report on the use of 2,4-D in the Delta Region 1951

Box 15, Item 157

A rapid method for the determination of the amount of soluble mineral matter in a soil.

Scope and Contents

IN: American journal of science.4th series, vol. 7, no. 4 (April 1899).
Box 15, Item 158

Means, Thomas H., and W. H. Heileman. Reclamation of alkali land at Fresno, California 1903

Physical Description: 9 p., bound

Scope and Contents

Series title: United States. Bureau of Soils Circular ; no. 11.
Box 15, Item 159

The Delta barrage 1903

Scope and Contents

IN: Forestry and Irrigation(January 1903), p. 17-20; and (February 1903), p. 79-84
Box 15, Item 160

On the reason for the retention of salts near the surface of soils 1902

Physical Description: p. 33-36

Scope and Contents

IN: Science,vol. 15, no. 366 (1902).
Box 15, Item 161

The Nile Reservoir dam at Assuan 1902

Physical Description: p. 491-498

Scope and Contents

IN: Forestry and Irrigation(December 1902).