1 McCreary-Koretsky, Engineers, San Francisco.
Scope and Content Note
2 McCreary-Koretsky, Engineers, San Francisco,
Scope and Content Note
3 McCreary-Koretsky, Engineers, San Francisco. Engineering Consulting Board.
Scope and Content Note
4 Waddell, T.B.
Scope and Content Note
5 Jeno, J.J.
Scope and Content Note
6 McLean, Walter R.
Scope and Content Note
7 [Rich, E.S.]
Scope and Content Note
8 [Marliave, Burton H.]
Scope and Content Note
9 East Bay Municipal Utility District.
Scope and Content Note
10 East Bay Municipal Utility District.
Scope and Content Note
11 Selected drawings of Briones Dam. March 11, 1966.
Scope and Content Note
12 Baugh, M.O.
Scope and Content Note
13 Frost, Daniel J.
Scope and Content Note
14 Baugh, M.O.
Scope and Content Note
15 [Miscellaneous material relating to Briones Project (Spec. 860) stilling basin slide, June 1961. 1961-1964]
Scope and Content Note
16 Baugh, M.O.
Scope and Content Note
17 Spencer, R.A.
Scope and Content Note
18 Briones Dam; review of embankment and foundation areas. February 1963.
Scope and Content Note
19 Wright, R.S.
Scope and Content Note
20 Baugh, M.O.
Scope and Content Note
21 Lowe, R.A.
Scope and Content Note
22 Paff, Donald L.
Scope and Content Note
23 U.S. Corps of Engineers (Army).
Scope and Content Note
24 Dames & Moore.
Scope and Content Note
25 Baugh, M.O.
Scope and Content Note
26 East Bay Municipal Utility District.
Scope and Content Note
27 East Bay Municipal Utility District.
Scope and Content Note
28 [Miscellaneous memos, letters, etc. re Briones outlet tunnel lining, Specification no. 966. 1965]
29 East Bay Municipal Utility District.
Scope and Content Note
30 [MacRostie, Wayne]
Scope and Content Note
31 McLean, Walter R.
Scope and Content Note
32 Fishkin, Robert
Scope and Content Note
33 Griese, G.B.
Scope and Content Note
34 California. Department of Public Works. Division of Water Resources.
Scope and Content Note
35 Porter, Urquhart, McCreary & O'Brien, San Francisco, Calif.
Scope and Content Note
36 California. Department of Water Resources. Division of Design and Construction.
Scope and Content Note
37 California. Department of Water Resources. Division of Design and Construction.
Scope and Content Note
38 California. Department of Water Resources. Division of Design and Construction.
Scope and Content Note
39 Gordon, Bernard B.
Scope and Content Note
40 McLean, Walter R.
Scope and Content Note
41 Fishkin, Robert
Scope and Content Note
42 Marsal, Raul J.
Scope and Content Note
43 East Bay Municipal Utility District.
Scope and Content Note
44 East Bay Municipal Utility District.
Scope and Content Note
45 Spencer, R.A.
Scope and Content Note
46 Kaiser Engineers.
Scope and Content Note
47 Scott, Philome
Scope and Content Note
48 McLean, Walter R.
Scope and Content Note
49 Bosa, Louis
Scope and Content Note
50 Scott, Philome
Scope and Content Note
51 East Bay Municipal Utility District.
Scope and Content Note
52 Marcroft, John C.
Scope and Content Note
53 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
54 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
55 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
56 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
57 Blanchard, F.B.
Scope and Content Note
58 East Bay Municipal Utility District.
Scope and Content Note
59 Kennedy, R.C.
Scope and Content Note
60 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
61 [Miscellaneous memos, letters, reports, newspaper articles, etc. concerning Alameda County water shortage and Feather River-Mokelumne River water rights. 1955]
62 Mokelumne Watershed hydrologic data system -- photographs. [n.p.] 1966.
Scope and Content Note
63 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
64 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
65 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
66 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
67 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
68 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
69 Suggested draft - Amendment to contract for purchase of electric power and energy by Pacific Gas and Electric Company from East Bay Municipal Utility District. [n.p.] May 27, 1963.
69a -- ---. May 29, 1963.
69b -- ---. Revised June 14, 1963.
70 Reports on Mokelumne Aqueduct [collection of 17 reports regarding Mokelumne River water rights, Project design and structures, costs, etc. 1949-1956]
71 Thalmann, E.H.
Scope and Content Note
72 Scott, Gordon N.
Scope and Content Note
73 East Bay Municipal Utility District.
Scope and Content Note
74 East Bay Municipal Utility District.
Scope and Content Note
75 East Bay Municipal Utility District.
Scope and Content Note
76 East Bay Municipal Utility District.
Scope and Content Note
77 East Bay Municipal Utility District.
Scope and Content Note
78 East Bay Municipal Utility District.
Scope and Content Note
79 East Bay Municipal Utility District.
Scope and Content Note
80 East Bay Municipal Utility District.
Scope and Content Note
81 East Bay Municipal Utility District.
Scope and Content Note
82 East Bay Municipal Utility District.
Scope and Content Note
83 Mokelumne Aqueduct no.3, determination of economic size. June 17, 1957.
Scope and Content Note
84 Mokelumne Aqueduct No.3, determination of economic size; supplement to report of June 18, 1957. Sept. 20, 1957.
Scope and Content Note
85 Stark, A.A.
Scope and Content Note
86 Payment to Unit II & Unit III contractors to be reimbursed by San Joaquin County. [1962-1964]
Scope and Content Note
87 Payment to Unit II contractor to be reimbursed by Davis School District of San Joaquin County. [1964]
Scope and Content Note
88 Payment to Unit II and Unit III contractors to be reimbursed by City of Stockton. [1960-1964]
Scope and Content Note
89 Payment to Unit IV contractor to be reimbursed by Contra Costa County. [1959-1964]
Scope and Content Note
90 Payment to Unit II & Unit III contractors to be reimbursed by State of California. [1960-1964]
Scope and Content Note
91 Additional expenses for protection of 3rd Mokelumne Aqueduct at 1st Avenue within the city limits of Walnut Creek. [1964-1965]
Scope and Content Note
92 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
93 Contract for purchase of electric power and energy by Pacific Gas and Electric Company from East Bay Municipal Utility District [amended 1963]. [n.p., Sept. 1955]
Scope and Content Note
94 [Letter from Edwin Fleischmann, Consulting Engineer, to F.B. Blanchard, Mgr., Water Resources & Planning Divn., EBMUD, regarding the Amended Contract for Pardee power, dated May 23, 1963. 1963.]
95 Duplicate of data furnished to PG&E Co. for Pardee power contract negotiations, June 25, 1954. [1954]
Scope and Content Note
96 Fishkin, Robert
Scope and Content Note
97 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
98 McLean, Walter R.
Scope and Content Note
99 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
100 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
101 McLean, Walter R.
Scope and Content Note
102 Piedmont No. 1 Reservoir, embankment stability evaluation [memo report of the field laboratory data for Shannon and Wilson, Consulting Engineers, for their use in evaluating the stability of the embankments at this reservoir] [n.p.] 1965.
Scope and Content Note
103 California. Department of Public Works. Division of San Francisco Bay Toll Crossings.
Scope and Content Note
104 California. Department of Public Works. Division of San Francisco Bay Toll Crossings.
Scope and Content Note
105 Smith, Barney & Co.
Scope and Content Note
106 California. Department of Public Works. Division of San Francisco Bay Toll Crossings.
Scope and Content Note
107 California. Department of Public Works. Division of San Francisco Bay Toll Crossings.
Scope and Content Note
108 California. Department of Public Works. Division of San Francisco Bay Toll Crossings.
Scope and Content Note
108a -- ---. Supplement. Oct. 1956.
109 Fishkin, Robert
Scope and Content Note
110 McLean, Walter R.
Scope and Content Note
111 McLean, Walter R.
Scope and Content Note
112 [Memo report from Louis Bosa, Sr. Civil Eng., to W.W. Ramsay, Supervising Civil Eng., regarding upper San Leandro spillway failure, April 2, 1958. May 28, 1958]
Scope and Content Note
113 East Bay Municipal Utility District.
Scope and Content Note
114 [San Leandro, Calif. City Council]
Scope and Content Note
115 San Leandro, Calif.
Scope and Content Note
116 San Leandro, Calif.
Scope and Content Note
117 Scott, Philome
Scope and Content Note
118 Lee, W. Boyd
Scope and Content Note
119 McLean, Walter R.
Scope and Content Note
120 Harza Engineering Company.
Scope and Content Note
121 Boy Scouts of America. Oakland Area Council.
Scope and Content Note
122 California. Water Project Authority.
Scope and Content Note
123 Kaiser Engineers.
Scope and Content Note
124 Scott, Philome
Scope and Content Note
125 East Bay Municipal Utility District.
Scope and Content Note
126 Ball, William B.
Scope and Content Note
127 Nielsen, E.F.
Scope and Content Note
128 Kingman, Dean S.
Scope and Content Note
129 California. Department of Water Resources. Division of Design and Construction.
Scope and Content Note
130 California. Department of Water Resources. Division of Design and Construction.
Scope and Content Note
131 California. Department of Public Works. Division of Water Resources.
Scope and Content Note
132 East Bay Municipal Utility District.
Scope and Content Note
133 Stanislaus County, Calif. Office of County Surveyor.
Scope and Content Note
134 Reports - Distribution Division [East Bay Municipal Utility District. 1948-1953]
Scope and Content Note
134a Burnson, Blair I.
Scope and Content Note
134b East Bay Triangulation Project [collection of reports, letters, minutes of meetings, memos, etc. by W.R. McLean, Chairman of Project, and others, regarding plans, stipulations, costs, etc. of Project. 1945-1946]
Scope and Content Note
134c Davis, Raymond E.
Scope and Content Note
134d Meyers, L.J. comp.
Scope and Content Note
134e [Teerink, J.R.]
Scope and Content Note
134f McLean, Walter R.
Scope and Content Note
134g Future water supply - ultimate Mokelumne River power studies, Middle Bar Reservoir. Feb. 9, 1953.
Scope and Content Note
135 E.B.M.U.D., Distribution Division; special reports. [1946-1954]
Scope and Content Note
135a Trahern, J.W.
Scope and Content Note
135b Shandrew, Harold C.
Scope and Content Note
135c Oak Springs protective coatings test [various typewritten reports, data, photos compiled by W.R. McLean; summary letter report from M. Greenstein, Asst. Eng., to C.F. Stahl, Sr. Const. Insp., on protective coatings test, April 1952. 1951 - 1952]
Scope and Content Note
135d [Koretsky, S.]
Scope and Content Note
135e Moullet, F.L.
Scope and Content Note
135f Macdonald, E.L.
Scope and Content Note
135g Shandrew, Harold C.
Scope and Content Note
135h Wing, Lesher S.
Scope and Content Note
135i see 134 b
135j Kindsvater, C.E.
Scope and Content Note
136 [Memo from G.L. Laverty, Assoc. San. Eng., to D.G. Larkin, Mgr., Water Prod. & Dist. Divn., regarding distribution system operation during the warm weather period, June 6 through July 12, 1959. Aug. 4, 1959]
137 Blanchard, F.B.
Scope and Content Note
138 Dayton, David J.
Scope and Content Note
139 East Bay Municipal Utility District.
Scope and Content Note
140 East Bay Municipal Utility District. Construction Program Committee.
Scope and Content Note
141 Bechtel Corporation, San Francisco, Calif.
Scope and Content Note
142 East Bay Municipal Utility District. Construction Program Committee.
Scope and Content Note
143 McElyea, J. Richard
Scope and Content Note
144 [East Bay Municipal Utility District]
Scope and Content Note
145 Keim, S. Russell
Scope and Content Note
146 McLean, Walter R.
Scope and Content Note
147 Fishkin, Robert
Scope and Content Note
148 Hyde, Charles Gilman
Scope and Content Note
149 Concrete control procedure [manual for East Bay Municipal Utility District, Field Engineering Division, Engineering Materials Section. March 1965]
Scope and Content Note
150 [Folder consisting of reports, correspondence, miscellaneous data, bids to districts, testimonials, and memos relating to pipes and lining materials for EBMUD.
151 East Bay Municipal Utility District. Special District no.1.
Scope and Content Note
152 East Bay Municipal Utility District. Special District no. 1.
Scope and Content Note
153 East Bay Municipal Utility District. Special District no.1. Sewage Disposal Division.
Scope and Content Note
154 Kennedy, R.C.
Scope and Content Note
155 Mielenz, R.C.
Scope and Content Note
156 Otto, N.E.
Scope and Content Note
157 Gould, James P.
Scope and Content Note
158 U.S. Corps of Engineers (Army).
Scope and Content Note
159 U.S. Waterways Experiment Station, Vicksburg, Miss.
Scope and Content Note
160 U.S. Corps of Engineers (Army)
Scope and Content Note
161 [Volume containing reports, papers, minutes of meetings, notices, etc. relating to the American Concrete Institute, Committee 506 (Shotcrete). 1965]
162 Brown and Caldwell.
Scope and Content Note
163 Kennedy (Clyde C.) Engineers, San Francisco, Calif.
Scope and Content Note
164 American Concrete Pipe Association.
Scope and Content Note
165 O'Connell (W.J.) & Associates.
Scope and Content Note
166 American Pipe and Construction Company.
Scope and Content Note
167 California. Irrigation and Reclamation Financing and Refinancing Commission.
Scope and Content Note
168 Fraser, Andrew
Scope and Content Note
169 Happ, Stafford C.
Scope and Content Note
170 California. Laws, statues, etc.
Scope and Content Note
172 California. Department of Public Works. Division of Water Resources.
Scope and Content Note
173 Marsden, Sullivan S. Jr.
Scope and Content Note
174 Crustal movement and the surveyor; proceedings [of the] East Bay Council on Surveying & Mapping panel discussion, April 5, 1967, Chambers of the Hayward City Council. [n.p., n.d.]
175 Tait, Richard
Scope and Content Note
176 Wright, Robert S.
Scope and Content Note
177 American Petroleum Institute.
Scope and Content Note
178 Grant, Bruce
Scope and Content Note
179 Pollard, L. Melvin
Scope and Content Note
180 [East Bay Municipal Utility District]
Scope and Content Note
181 [Contra Costa County, Calif. Board of Supervisors]
Scope and Content Note
182 McIntosh, J.A.
Scope and Content Note
183 Eakin, Henry M.
Scope and Content Note
184 Wuerpel, Charles E.
Scope and Content Note
185 Burnson, Blair I.
Scope and Content Note
186 Campbell, Robert
Scope and Content Note
187 Development and management of California's water resources [collection of reports, speeches, etc. relating to California water resources in 1964. n.p., n.d.]
Scope and Content Note
187a Golze, Alfred R.
Scope and Content Note
187b Gianelli, William R.
Scope and Content Note
187c Brooks, Donald C.
Scope and Content Note
187d Kadie, C.H.
Scope and Content Note
187e Johnson, Reuben J.
Scope and Content Note
187f Chun, Robert Y.D.
Scope and Content Note
188 [Miscellaneous articles, reports, brochures, bulletins, etc. regarding sewage disposal and sewage disposal apparatus. 1940-1956]
189 [Miscellaneous reports, data sheets, tables, etc. regarding cost estimates, contract unit prices and bidding information, for construction projects. 1950-1960]
190 [Miscellaneous reports, advertising brochures, data sheets, etc. regarding the timber and lumber industry, construction information, specifications, structure and design, etc. 1937-1953]
191 McLean, Walter R.
Scope and Content Note
192 McLean, Walter R.
Scope and Content Note
193 McLean, Walter R.
Scope and Content Note
194 Uniform Public Construction Cost Accounting Act. [California]: Underground Contractors Association of Northern California, [1986].
195 East Bay Municipal Utility District (Calif.)
Scope and Content Note
196 [Decisions of Alameda County Superior Court regarding EBMUD diversions of water from Folsom Reservoir at the Folsom South Canal], 1989-1990.
Scope and Content Note
197 East Bay Municipal Utility District (Calif.)
Scope and Content Note
198 Field, Mervin D.
Scope and Content Note
199 East Bay Municipal Utility District (Calif.)
Scope and Content Note
200 McLean, Walter R.
Scope and Content Note
201 [File of information related to the EBMUD/CCWD joint study], 1984-1985 / [compiled by Walter R. McLean].
Scope and Content Note
202 East Bay Municipal Utility District (Calif.)
Scope and Content Note
203 East Bay Municipal Utility District (Calif.)
Scope and Content Note
204a East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division.
Scope and Content Note
204b East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division.
Scope and Content Note
204c East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division.
Scope and Content Note
204d East Bay Municipal Utility District (Calif.). Office of Budget and Planning.
Scope and Content Note
204e East Bay Municipal Utility District (Calif.)
Scope and Content Note
204f East Bay Municipal Utility District (Calif.)
Scope and Content Note