Inventory of the Dept. of Public Works. Division of Highways. District III Records
Inventory of the Dept. of Public Works. Division of Highways. District III Records
Inventory: F3802
California State Archives
Office of the Secretary of State
Sacramento, California
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- The California State Archives staff
General Dist. III; But-3-A - But-3-B, 1936
But-3-B, 1937 - Sac-3-B, 1929
Sac-3-B, 1930 - Yub-3-A, 1946
Yub-3-B, 1912 - Yol-6-B, 1919
Yol-6-B, 1920 - Col-7-A, 1946
Col-7-A, 1947 - Gle-7-B, 1950
Gle-7-C, 1913 - ED-11-Gen., 1938
ED-11-A, 1912 - ED-11-I, 1943
ED-11-J, 1913 - Col-15-B, 1950
Col-15-D, 1925 - Pla-17-A, 1933
Pla-17-A, 1934 - Nev-25-A, 1942
Nev-25-A, 1943 - Nev-37-D, 1950
Pla-37-Gen., 1918 - Pla-37-F, 1943
Pla-37-G, 1924 - But-45-A, 1939
But-45-A, 1940 - Yol-50-E, 1944
Yol-50-E, 1945 - Yol-87-A, 1940
Yol-87-A, 1941 - Sac-100-A, 1950
1. CENTRAL FILE. 1931-1965.
Scope and Content Note
100 - ACCOUNTING
103.04 Accounting Systems and Symbols (1964-65),
Scope and Content Note
103.042 Accounts Receivable (1953-57),
Scope and Content Note
103.051 Service Agreements and Contracts (1956),
103.40 Legislative Claims for Damages (1956-61),
Scope and Content Note
103.56 Budget (1960, 1965),
Scope and Content Note
200 CONSTRUCTION
203 Construction General (1955-65),
Scope and Content Note
203.003 Ten Year Construction Program (1964),
Scope and Content Note
303 EQUIPMENT
303.01 Inventory General (1956),
Scope and Content Note
303.11 Trucks and Autos (1955),
Scope and Content Note
303.13 Construction and Maintenance Equipment (1960-61),
Scope and Content Note
303.14 Snow Removal Equipment (1955-56),
Scope and Content Note
303.16 Engineering Equipment (1960),
Scope and Content Note
303.17 Office Equipment (1960),
Scope and Content Note
303.20 Radio Equipment (1954-56, 1960-61),
Scope and Content Note
403 MAINTENANCE
403 Maintenance General (1944, 1949), 1960-61, 1965),
Scope and Content Note
403.02 Stockpiling and Patching (1960-61),
Scope and Content Note
403.03 Final Reports (1960-61),
Scope and Content Note
403.031 Work Order and Final Completion Report Correspondence (1954-56, 1960-61),
403.06 Road Condition Information (1960-61),
Scope and Content Note
403.10 Accidents/Loss Reports (1955-56, 1960-61),
Scope and Content Note
403.19 Fire Hazards and Weed Eradication (1929-31, 1946, 1956, 1960-61, 1964-65),
Scope and Content Note
403.20 Permits (1955-56, 1960-61),
Scope and Content Note
403.201 Outdoor Advertising Act (1955-65),
Scope and Content Note
403.210 Marysville District Office (1960-61),
Scope and Content Note
403.211 Maintenance Stations General (1949-50, 1954-65),
Scope and Content Note
403.211 Maintenance Stations (1931, 1939-42, 1945, 1952-61, 1965),
Scope and Content Note
403.220 Signs General (1954-61),
Scope and Content Note
403.2212 Regulatory signs
403.222 Construction signs
403.224 Federal Aid markers
403.225 Guide signs
403.23 Trees and Landscape Beautification (1931, 1941, 1954-56, 1960-61, 1964-65),
Scope and Content Note
403.25 Drainage (1950, 1955-56),
Scope and Content Note
403.26 Floods and Storm Damage (1941, 1950, 1955-56),
Scope and Content Note
403.261 Floods and Storm Damage, County Roads (1952, 1956, 1960-65),
Scope and Content Note
403.27 Snow Removal (1931, 1943-44, 1949-50, 1955-56, 1960, 1964-65),
Scope and Content Note
403.28 Road and Weather Reports (1951, 1955, 1960-61),
Scope and Content Note
403.47 Bridges (1955-56),
Scope and Content Note
403.70 Traffic Census (1959, 1961, 1965),
Scope and Content Note
403.71 California Highway Planning Survey (1949, 1955-56, 1964-65),
Scope and Content Note
403.73 Traffic Striping (1932, 1944, 1955-56, 1960-61),
Scope and Content Note
403.74 Traffic Control (1955, 1960-61),
Scope and Content Note
403.740 Signals and Lighting (1955, 1960-61),
Scope and Content Note
403.75 Safety Department (1955-56, 1960-61),
Scope and Content Note
403.80 Report of Vessel Passages (1954-56),
Scope and Content Note
703 RIGHT OF WAY
703 Right of Way General (1957-64),
Scope and Content Note
803 CITIES AND COUNTIES
803 Cities General (1955-65),
Scope and Content Note
803.001 Surveys and Plans (1935, 1955-65),
Scope and Content Note
803.002 Federal Aid Secondary (1944, 1955-56, 1958, 1960-61),
Scope and Content Note
803.03 Highway Planning (1960),
Scope and Content Note
803.031 Urban Transportation Planning (1964-65),
Scope and Content Note
803.09 Freeways (1960-61),
Scope and Content Note
803.35 Scenic Highway Study (1964-65),
Scope and Content Note
803.37 Counties - General (1960-61),
Scope and Content Note
903 MISCELLANEOUS
903.05 Meetings (1955-1965),
Scope and Content Note
903.07 Meal and Cottage Rental Reports (1956),
Scope and Content Note
903.62 Stock Trails (1955),
Scope and Content Note
903.71 Miscellaneous Correspondence (1956-65),
Scope and Content Note
903.90 California Disaster Preparedness Program (Civil Defense) (1941-1956),
Scope and Content Note
2. ROUTE FILE. 1912-1959.
Scope and Content Note
Routes, general - District III, 1912-1933
But-3-A, 1917-1945#
But-3-B, 1917-1950#
But-3-C, 1916-1950
But-3-D, 1919-1950
Pla-3-A, 1912-1950#
Pla-3-B, 1912-1950#
Sac-3-A, 1912-1950
Sac-3-B, 1915-1942#
Sut-3-A, 1921-1950#
Yub-3-A, 1912-1946
Yub-3-B, 1912-1950#
Sac-4-A, 1915-1948
Sac-4-B, 1915-1950 #(also X-Sac-4-A, 1942-1933 & X-Sac-4-B, 1924-)
Yol-6-A, 1914-21, 1932-50 (also X-Yol-6-A, 1924-33)
Yol-6-B, 1913-1950 #(also X-Yol-6-B, 1924-1933)
Yol-6-C, 1912-1950#
Yol-6-D, 1935-1937
Yol-6-E, 1940-1950
Route 7, general, 1919-1930
Col-7-A, 1916-1950, 1954-1955
Col-7-B, 1918-1950, 1953 #(also covers Gle-7-B)
Col-7-C, 1918-1946#
Gle-7-A, 1915-1949#
Gle-7-B, 1915-1945, 1949-1950#
Gle-7-C, 1913-1943, 1949-1950#
Sol-7-, 1915#
Yol-7-A, 1914-1950#
Yol-7-B, 1914-1940#
Yol-7-Wd-B, 1941-42
Yol-7-B, 1941-43, 1950
Yol-7-C, 1917-1948#
Route 11, general, 1912-1939
ED-11-Gen., 1912-1938
ED-11-A, 1912-1945, 1948-1949
ED-11-B, 1913-1948
ED-11-C, 1913-1938, 1942, 1950
ED-11-D, 1918-1950
ED-11-E, 1919-1950
ED-11-F, 1919-1950
ED-11-G, 1928-1950
ED-11-H, 1932-1950 (ED-11-I, 1921, 1929, 1930-43; ED-11-J, 1913-1950; ED-11-K, 1917-1950; Lake Tahoe)
ED-11-L, 1933
Sac-11-A, 1912-1940, 1947-1950#
Sac-11-B, 1915-1950
Sac-11-D, 1933-1950
Sac-11-E, 1933-1950
Sac-11-F, 1940-1950
Col-15-A, 1918-1950#
Col-15-B, 1920-1950#
Col-15-D, 1925-1935
Col-15-E, 1923-1937
Lak-15-B, 1934
Lak-15-C, 1929-1930
Nev-15-Gen., 1920
Nev-15-A, 1931-1950
Nev-15-B, 1926-1943
Nev-15-C, 1921-1939, 1947-1949
Nev-15-D, 1929-1949
Pla-15-A, 1933-1935
Sut-15-A, 1922-1943, 1949-1950
Sut-15-B, 1920-1938, 1950
Yub-15-A, 1920-1943, 1949-1950
Yub-15-B, 1926-1941
Route 17, general, 1913-1930
Nev-17-A, 1916-1942, 1949-1950
Nev-17-B, 1917-1951
Pla-17-A, 1916-1950#
Pla-17-B, 1916-1950#
Pla-17-C, 1917-1950
Route 21, general, 1922-1931
But-21-A, 1918-1953#
But-21-B, 1928-1950
But-21-C, 1930-1932
Plu-21-A, 1926
Plu-21-B, 1929-1931
Plu-21-C, 1926-1932
Plu-21-D, 1931
Plu-21-E, 1931
Route 25, general, 1924-1929
Nev-25-A, 1919-1946
Nev-25-B, 1937-1950
Pla-25-A, 1946
Material from Dist. II, Sie-25-A, 1916-1950 (1916-1921 concerns convict labor camp on the Downieville Lateral)
Sie-25-B, 1929-1950
Sie-25-C, 1936-1946
Yub-25-A, 1925-1949
Plu-30-Gen, 1925
Route 34 general
Sac-34-A, 1917-1943
Sac-34-B, 1923-1950
Scope and Content Note
Route 37, general, 1919-1931
Nev-37-A, 1919-1944
Nev-37-B, 1924-1948
Nev-37-C, 1923-1950
Nev-37-D, 1928-1950
Pla-37-Gen, 1918-1919
Pla-37-Auburn, 1944-1950
Pla-37-A, 1917-1950
Pla-37-B, 1919-1950
Pla-37-C, 1940-1942
Pla-37-D, 1919-1945
Pla-37-E, 1926-1945
Pla-37-F, 1923-1943
Pla-37-G, 1924-1944
Pla-37-H, 1921
Sie-37-A, 1921-1922
Route 38, general, 1917-1924
ED-38-A, 1924-1937
ED-38-B, 1919-1941
ED-38-C, 1925-1937
Nev-38-A, 1923-1950#
Nev-38-B, 1923-1945
Nev-38-C, 1942
Pla-38-Gen., 1930-1932
Pla-38-A, 1920-1948
Pla-38-B, 1922-1950
Pla-38-C, 1926-1938
Sie-38-A, 1923-1927
Pla-39-A, 1918-1950
Route 45, general, 1919-1929
But-45-A, 1919-1950
Gle-45-A, 1919-1941
Gle-45-B, 1922-1949
Gle-45-C, 1920-1946, 1948-1950
Route 47, general, 1919-1920
But-47-A, 1919-1950#
But-47-B, 1933-1945
But-47-C, 1934-1946
Gle-47-A, 1921-1948#
Route 50, general, 1930-1931
Col-50-A, 1929-1943, 1947-1949 (Convict camp #21, 1930-1933)
Yol-50-A, 1916, 1921-1944, 1948
Yol-50-B, 1934-1944
Yol-50-C, 1937-1948
Yol-50-D, 1936-1946
Yol-50-E, 1934-1950
Yol-50-F, 1933-1950
Sac-53-A, 1922
Sac-53-B, 1921-1923
Sac-54-A, 1935-1946, 1949-1950
Sac-54-B, 1936-1944, 1946-1950
Sac-54-C, 1937-1950
ED-65-Gen., 1922-1933
ED-65-A, 1921-1948
ED-65-B, 1924-1951
ED-65-C, 1922-1948
ED-65-D, 1940
Pla-65-A, 1924-1948
Nev-83-A, 1933-1942, 1947-1950#
Sie-83-A, 1933-1946, 1948-1950
Sie-83-B, 1933-1946, 1949-1950
But-87-A, 1933-1942, 1949-1951
But-87-B, 1935-1946, 1948-1959
Sut-87-A, 1934-1944
Sut-87-B, 1938-1950
Yol-87-A, 1933-1950
Yub-87-A, 1933-1950
Col-88-A, 1936-1945
Col-88-B, 1939-1940
Gle-88-B, 1933-1942
Gle-88-C, 1938-1942
Yol-88-A, 1935-1944, 1947
Yol-90-A, 1945-1949
Yol-90-B, 1934-1946
Pla-91-A, 1935-1945
ED-92-A, 1939-1940, 1959
ED-93-A, 1934-1950
ED-93-B, 1934-1950
ED-94-A, 1934-1941, 1947-1948
Sac-98-A, 1933-1950
Sac-98-B, 1933, 1949-1950
Yol-99-A, 1936-1942, 1947
Yol-99-B, 1935-1945, 1947-1950
Sac-100-A, 1934-1950
3. PHOTOGRAPHS. 1915-1956.
Scope and Content Note
CENTRAL FILE
403.19 Concrete machinery. See correspondence. June 3, 1930.
403.243 Sierra County flood damage. See report dated Jan. 5, 1956. December 30, 1955.
403.243 Nevada County flood damage. See report dated Jan. 5, 1956. January 2, 1956.
ROUTE FILE
But-3-B Installation of mesh reinforcement. Sept., 1920.
But-3-B Canal gates, county bridges and culverts. See report dated March 4, 1932.
But-3-B Western Drainage Canal. See reports dated March 22, 1935 and April 5, 1935. March 15 & March 27, 1935.
But-3-C Expansion joint failure. See correspondence. July 23, 1932.
But-3-C Shoulder erosion. June-July 1942.
Sac-3-B Pavement, cores. See corres. December 18, 1929.
Sac-3-B Joint failure in concrete pavement near Antelope Road. See corres. July 11, 1931.
Sac-3-B Aluminum traffic stripe. See corres. Oct. 1935.
Sac-3-B Arcade Creek plank bridge. See report. Feb. 27, 1933.
Sac-3-B American River Bridge at 16th St. See report. Sept. 5, 1933.
Sac-3-B Gunther's flooded area. See corres. Jan.2-May 25, 1936.
Sac-3-B Felled tree and a gas station. See report. April 2, 1937.
Sac-3-B Street views: 13th St., Grove St., Walnut St., private road near Ben Ali underpass. See corres. Sept. 30-Oct. 16, 1937.
Sac-3-B Grove St., North Sacramento. Nov. 2, 1938.
Sac-3-B Spalling and cracking. See contract 3TC21-F. April, 23, 1947.
Sut-3-A Feather River, Yuba City, approach. See report. July 1932.
Sut-3-A Leveling machinery. See corres. April 16 & 18, 1931.
Yub-3-A Bridge. See corres. Aug. 6, 1921.
Yub-3-B Drainage. See corres. Jan. 30, 1915.
Yub-3-B Wagon Truck. April 1920.
Yub-3-B Wagon Truck. See corres. Aug. 30, 1920.
Yub-3-B Yuba River bridge - melon truck accident. See corres. Oct. 21, 1921.
Yub-3-B Bridge traffic. Feb. 17, 1940.
Yub-3-A,B Road surface and periphery. See corres. March 5, 1942.
Sac-4-A Bacon Portable Asphalt Plant. See report. March 30, 1916. 16 prints. Also Cosumnes River Bridge.
Sac-4-A Galt flood (Dec. 25, 1940). See corres. May 27, 1941.
Sac-4-B Water damaged pavement joints. See corres. April 11, 1944.
Yol-6-A Steel reinforcement bars (Oct. 21, 1932) and Wire Chair demonstration (Oct. 25, 1932) - Contract 410EC1. See corres.
Yol-6-A Field entrance roads. See report. June 7, 1940.
Yol-6-A Excavation - Southern Pacific right of way. See corres. Nov. 4, 1943.
Yol-6-B Construction of Yolo Bascule. See corres. March 17, June 19 1917.
Yol-6-B Yolo Causeway - installation of armor top over fabric sections. See report. Dec. 7, 1937.
Yol-6-C Sandblasting. April 1937.
Yol-6-C Experimental reprocessing. See final report. Sept. 26, 1950. 54 prints. Also:
Yol-6-C Asphalt concrete surfact. See final report. Sept. 26, 1950.
Col-7-A Drainage conditions. See corres. Feb. 6, 1915.
Col-7-A Drainage conditions. See report. March 16, 1915.
Col-7-A Night view - gas station. See corres. December 1, 1937.
Col-7-A Commercial and county roads. See report of July 1, 1949. Aug. 1948. 10 prints. Arbuckle.
Col-7-B Rural roads. Sept. 12, 1934.
Gle-7-A Irrigation ditches. See report. Jan. 14, 1930.
Gle-7-A Dead eucalyptus. See corres. Oct. 15, 1936.
Gle-7-B Main canal on Tuttle Road. See report dated March 3, 1937. July 1935.
Gle-7-B State Highway. See project report. May 1, 1950.
Yol-7-A Mullen Crossing. See report. Sept. 1928.
Yol-7-A Mullen Crossing. See report. Jan. 1929.
Yol-7-A Dead trees. See corres. Dec. 16, 1931.
Yol-7-A Tree removal. See memo. Dec. 31, 1937.
Yol-7-B FINAL REPORT ON YOLO BRIDGE. Dec. 24, 1921.
Yol-7-B Collision - Brown's Corner. See corres. Sept. 28, 1937.
Yol-7-C Cracks in Adobe Grade. See corres. July 25, 1919.
ED-Gen. Wright Snow Plow. See corres. Feb. 16, 1929.
ED-11-A-C Field Office Contract 03EC6. Nov. 1929.
ED-11-B Road camp facilities. 1914.
ED-11-E Road. June 29, 1939.
ED-11-F Ditch. See corres. (1925). June 9-Aug. 17, 1926.
ED-11-F Culvert. See corres. Oct. 26, 1931.
ED-11-F Culvert. See corres. Aug. 22, 1933.
ED-11-J Truss Bridge. See memo. Sept. 26, 1928.
ED-11-J Upper Truckee River Bridge. See corres. July 29, 1932.
ED-11-I,J Oglesby Canyon. See report. Oct. 31, 1932.
ED-11-K State Highway in El Dororado Co., Upper Truckee River/Trout Creek. See project report dated June 20, 1949. June 1, 1949.
Sac-11-A Standard guard rail, E. of Folsom. May 14, 1932.
Sac-11-B Construction on the Sacramento-Folsom Highway, machinery. Nov. 7, 1931.
Sac-11-B Installation of Gunite Lining. See final report on 23TC9. May 23, 1934.
Sac-11-D Bulkhead - erosion. See memo. April 4, 1936.
Sac-11-D Sandblasting on Isleton Bridge. See Final Report, Feb. 5, 1940. Nov. 1938.
Sac-11-E Pavement failure. October 1937.
Sac-11-F Tree topping. See letter. May 18, 1936.
Col-15-A Drainage obstruction. See report. Aug. 19, 1938.
Col-15-B Sacramento Northern Crossing. See letter. Dec. 14, 1938.
Nev-15-D Mountainous road alignment. See corres. April 6 & 18, 1942.
Sut-15-B Sutter by-pass causeway (pile driving). See Final Report 911YC2. Jan. 30, 1929.
Sut-15-A, B Col-15-B Roadway between Colusa & Yuba City. Project report. May 18, 1949.
Sut-15-A Col-15-B East Meridian Underpass. Project report. Aug. 16, 1950.
Yub-15-A-Mvl Between 10th & E Sts., Marysville & Dry Creek. Project report. Feb. 10, 1949.
Nev-17-A Between Rattlesnake Creek & N. Placer Co. Line. Project report. April 5, June 7, 1949.
Nev-17-B Auburn-Grass Valley Highway. April 1949.
Nev-17-B, 15-B, GVy, C Grass Valley & Nevada City, and Business District. Sept. 25, 1950. Project report, July 10, 1950.
Pla-17-B Junction Pla-91-A & Pla-17-B. See corres. Aug. 26, 1938.
Pla-17-B Between Wise Power House & Nevada St., Auburn. Sept. 28, 1949 Feb. 15, 1950.
But-21-B Bidwell Bar Bridge. See bridge reports. 1932-1937.
But-21-C Camp #24 site. See corres. Nov. 1933, Jan. 8, 1934.
Plu-21-G Timber bridge in need of redecking. Sept. 1931.
Sie-25-A Downieville Bridge - town views. See preliminary report. Feb. 1938.
Sie-25-B Waste Rock Piles - N. Fork of Yuba River. See corres. - Dec. 28, 1938-March 30, 1942. People vs. Caledonia Development Company. Aug. 5, 1940.
Sie-25-C Truckee logging road damage. See corres. Aug. 5, 1936.
Nev-37-B Soda Springs Creek & Yuba River Bridges. See preliminary report. July 29, August 4, 1936.
Nev-37-C Donner Summit Bridge site. See memo. Sept. 3, 1929.
Nev-37-C Between Donner Summit & Donner Lake. July 24, 1950.
Nev-37-D Trout Creek through Truckee. April 1937.
Nev-37-D Truckee highway, roadside structures. April, 1940.
Pla-37-B New England Mills subway. See preliminary report. March, 1929.
Pla-37-D Monte Vista Slipout. See progress report. May 4, 1942.
Pla-37-E Emigrant Gap Subway, grade crossing. See preliminary report. 1930.
Pla-37-F Diversion Dam along the Auburn Truckee Road. 1933-34. See corres. Nov. 24, 1933-June 22, 1934.
Pla-37-H Snow removal, Alta Truckee Road. See Route Files. 1921.
ED-38-A Accident on Tallac Creek Bridge. See Route Files. June 30, 1929.
ED-38-B Gas shovel, Rubicon Point. See notes on Lake Tahoe roads. c. 1926.
Pla-38-A Grade construction (machinery). See notes on Lake Tahoe roads. c. 1926.
Pla-38-A Truckee River Bridge/ River Dam at Tahoe City. See preliminary report. March 22, April 18, 1928.
But-45-A Biggs Extension Canal (timber). See preliminary report. June21, Aug. 1950.
Yol-50-A Cache Creek embankment. See final report. July 13, Aug. 20, 1934.
Yol-50-E Construction. See memo. Nov. 10, 1938.
Sac-54-B Morrison Creek Bridge. See Bridge Inspection Report. March 25, 1935.
Sac-54-B Sloughouse Road Construction - Contract 3TC52. July 1948.
Sac-54-B High water conditions at Sloughouse. See report. March 4 & 14, 1949.
ED-65-B Bridge across Greenwood Creek between Placerville and Auburn. 1931.
ED-65-B So. Fork American River near Lotus State Park - water damage. Nov. 1950.
ED-65-B Gold Discovery State Park - water damage. March 15, 1951.
ED-65-C Bridge across Webber Creek. See preliminary report. June 5 & 26, 1936.
Pla-65-A Mountain Quarry Railroad Bridge, American River crossing. See corres. June 19, Aug. 28, 1945.
But-87-A South Honcut Creek. See report. Oct. 13, Nov. 8, 1933.
But-87-B Feather River and Simmerly Slough Bridges. See report. Sept. 6, 1935.
Yol-87-A Knights Landing, Sacramento River embankment and reprap. See report. Sept. 23-24, 1935.
Ed-93-B Highway towards Cool and Georgetown. See corres. April-May, 1935.
Sac-98-A Howe Ave. Intersection. Preliminary report. April 26, 1945, July 26, 1949.
Yol-99-B Yolo By-pass levee erosion. See route file corres. July 26, 1940.