Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Walter R. McLean papers
WRCA 077  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Item 1

McCreary-Koretsky, Engineers, San Francisco

Physical Description: 11 v. illus., tables

Scope and Contents

Placer County Water Agency, Middle Fork American River Project. San Francisco, 1963.
Lib. lacks v.2. & v.4, pt. 1
Contents. - Vol. 1: Proposal and contract documents. - Vol. 2: Technical specifications. - Vol. 3, Part 1: Plans -- Reservoirs, waterways, communications and Oxbow Powerplant. - Part 2: Plans -- French Meadows Powerplant. - Part 3: Plans -- Middle Fork Powerplant. - Part 4: Plans -- Ralston Powerplant. - Part 5: Plans -- Roads, support facilities and miscellaneous. - Vol. 4, Part 1: Borrow exploration. - Part 2: Preliminary and information data. - Vol.5 Addenda, Nos. 1, 2 and 3. - Vol. 6 Addenda, Nos. 4, 5 and 6.
Specification no. 63-101.
Box 2, Item 2

McCreary-Koretsky, Engineers, San Francisco

Physical Description: 5 p. photos

Scope and Contents

Report of storm damages to Project features, December 1964, Middle Fork American River Project. Auburn, Calif., 1965.
At head of title: Placer County Water Agency. FPC Project no. 2079.
Box 2, Item 3

McCreary-Koretsky, Engineers, San Francisco. Engineering Consulting Board

Physical Description: 34 l., 13 photos, 9 plates (some fold.)

Scope and Contents

December 1964 flood occurrences at Hell Hole Damsite. San Francisco, Calif., 1965.
At head of title: Placer County Water Agency, Middle Fork American River Project.
Box 2, Item 4

Waddell, T.B.

Physical Description: 1 v. (various pagings) illus., tables, (some fold.)

Scope and Contents

Supplemental report with reference to size of Folsom Reservoir of American River development, by T.B. Waddell and others. State of California, Department of Public Works, Division of Water Resources, 1947.
At head of title: Review of federal reports pursuant to Public Law 534, 78th Congress, 2nd Session.
Prepared in cooperation with the Federal Power Commission, the U.S. Bureau of Reclamation and the Corps of Engineers.
Box 2, Item 5

Jeno, J.J.

Physical Description: 4 l. (mimeo), fold.tables, fold.graphs

Scope and Contents

Berryman Reservoir; soils exploration and laboratory testing. East Bay Municipal Utility District, Field Engineering Division, 1965.
Box 2, Item 6

McLean, Walter R.

Physical Description: 4 l. (typescript), 3 blueprints. (EBMUD Feature report no. 26)

Scope and Contents

Repairs to Berryman Tunnel. Oakland, Calif., November 1938.
Submitted to East Bay Municipal Utility District, Distribution Division.
Box 2, Item 7

Rich, E.S.

Physical Description: 17 l. (typescript), tables. (Spec. 860)

Scope and Contents

Review of foundation conditions; bibliography. Oakland, Calif., 1964.
Submitted by Hugo Hanson, Resident Engineer, to W.R. McLean, Mgr., Spec. Proj. Const. Divn., Briones Project.
Box 2, Item 8

Marliave, Burton H.

Physical Description: 1 v. (various pagings) fold.plates, fold.tables, fold.map in pocket

Scope and Contents

Geological review of foundation conditions of the Briones Dam by Burton H. Marliave and Daniel J. Frost Oakland, Calif., 1964.
Includes Report on seismic hazard at the Briones Dam Site, by Perry Byerly, March 23, 1964.
Submitted to the California DWR as cooperative effort between Kaiser Engineers and EBMUD.
Box 3, Item 9

East Bay Municipal Utility District

Physical Description: 3 v. illus., tables, (some fold.)

Scope and Contents

Briones Project report. Oakland, Calif., 1967.
Contents. - V.1: Historical information. - V.2: Geology and design. - V.3: Administration and construction.
Submitted by W.R. McLean, Mgr., Field Engineering Division, EBMUD.
Box 4, Item 10

East Bay Municipal Utility District

Physical Description: 1 v. (various pagings) tables

Scope and Contents

Specifications for construction of Briones Dam and Briones Aqueduct. Oakland, Calif., 1960.
Specifications no. 860.
Includes Notices to Contractors and Bidders and Addendum no.1 to prospective bidders (August 23, 1960), no.2 (September 13, 1960) and no. 3 (September 29, 1960).
Bound with: Contract drawings for construction of Briones Dam; supplement to Specification no. 860, by Kaiser Engineers, 1960. (2 c., 1 bound separately).
Box 5, Item 11

Selected drawings of Briones Dam March 11, 1966

Physical Description: 1 v. fold.plates

Scope and Contents

Various drawings prepared by EBMUD and Kaiser Engineers.
Box 5, Item 12

Baugh, M.O.

Physical Description: 3 l. (mimeo) tables, plates. (Briones Project Report no. 4)

Scope and Contents

Calibration of P-22 Nuclear Chicago Surface Density Probe. Orinda, Calif., East Bay Municipal Utility District, Special Projects Construction Division, Orinda Laboratory, 1963.
Briones Project Sepc. 860-I.
Box 5, Item 13

Frost, Daniel J.

Physical Description: 25 l. plates (some fold.) fold.maps in pocket

Scope and Contents

Geology of the Briones Dam, L-M axis site, Contra Costa County, California. Oakland, Calif., Kaiser Engineers, 1960.
Prepared for East Bay Municipal Utility District.
Box 5, Item 14

Baugh, M.O.

Physical Description: 4 l. (mimeo) plates, photos

Scope and Contents

Briones Project -- outlet tower foundation, load bearing test. East Bay Municipal Utility District, Special Projects Construction Division, 1961.
Box 5, Item 15

Miscellaneous material relating to Briones Project (Spec. 860) stilling basin slide June 1961. 1961-1964

Physical Description: 1 v. (unpaged) fold.plates

Scope and Contents

Includes various letters and memos, diaries, photo index, drawings.
Box 5, Item 16

Baugh, M.O.

Physical Description: 2 c. 3 l. (mimeo) plates (some fold.) (Briones Project Report no. 5)

Scope and Contents

Construction of test embankment for materials proposed for use in Zone III section of Briones Dam including laboratory and field tests. Orinda, Calif., East Bay Municipal Utility District, Special Projects Construction Division, Orinda Laboratory, 1963.
Briones Project Spec. 860-I.
Box 5, Item 17

Spencer, R.A.

Physical Description: 3 l. (typescript) photos, fold.plates

Scope and Contents

Laboratory report on tests of undisturbed Borrow Area II ext., material sampled from Zone III embankment, Briones Dam, Spec. 860. 1964.
Box 5, Item 18

Briones Dam; review of embankment and foundation areas February 1963

Physical Description: 22 l. tables (some fold.)

Scope and Contents

EBMUD Specification no. 860.
Box 5, Item 19

Wright, R.S.

Physical Description: 1 v. (various pagings) fold.plates

Scope and Contents

Briones Project, Spec. 860 -- Payment limits, spillway area excavation. 1964.
Submitted to Hugo Hanson, Resident Engineer.
Box 5, Item 20

Baugh, M.O.

Physical Description: 40 l. tables

Scope and Contents

Appendix to Feature Report Briones Dam, Specification no. 860. 1964.
Memo to Hugh Hanson, Resident Engineer, on items: A. Concrete items; B. Reinforcing steel; and C. Fabrication.
Box 5, Item 21

Lowe, R.A.

Physical Description: 1 v. (various pagings) illus., tables, photos

Scope and Contents

Briones Dam; soils and foundation investigation, foundation tests in exploratory drifts. East Bay Municipal Utility District, Foundation Design Section, 1959.
Box 6, Item 22

Paff, Donald L.

Physical Description: 3 v. illus., tables, fold.plates

Scope and Contents

Preliminary design of Briones Dam and appurtenances. Oakland, Calif., East Bay Municipal Utility District, 1959.
Vol.2 is Appendix A, Preliminary geological report on Briones Dam Site located on Bear Creek in Contra Costa County, California, by Burton H. Marliave, May 1959, 24 l.; Vol.3 is Appendix D, Review report of consulting engineers, July 1960, 9 l.
Box 6, Item 23

U.S. Corps of Engineers (Army).

Physical Description: 7 l., 20 plates (some fold.)

Scope and Contents

Report of soil tests: embankment material, Briones Dam. Sausalito, Calif., 1963.
Includes Supplemental report on... by M.O. Baugh, April 2, 1963, 3 l.
Prepared for East Bay Municipal Utility District, Oakland, Calif.
Box 6, Item 24

Dames Moore.

Physical Description: 1 v. (various pagings) illus., tables, (some fold.)

Scope and Contents

Report -- Potential hazards of flooding the Bear Creek School site resulting from earthquake damage to Briones Dam. San Francisco, Calif., 1967.
Prepared for the Acalanes Union High School District.
Box 6, Item 25

Baugh, M.O.

Physical Description: 3 v. illus., tables, fold.plates

Scope and Contents

Laboratory report on tests of materials from embankment sections: Briones Dam. 1964.
Contents. - Vol.I. Zone I Embankment.-Vol. II. Zone II Embankment. - Vol. III. Zone III Embankment.
Specification 860, Briones Project.
Box 6, Item 26

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) illus., tables, fold.maps

Scope and Contents

Specifications... Oakland, California; Briones Project reservoir area clearing. Oakland, Calif. 1960?
Spec. no. 805.
Box 6, Item 27

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Briones outlet tunnel lining; Specification no. 966. Oakland, Calif., 1964.
Includes Bid abstract, Addendum no.1, Notice to Contractors, Instructions to Bidders, etc.
Box 7, Item 28

Miscellaneous memos, letters, etc. re Briones outlet tunnel lining, Specification no. 966 1965

Physical Description: 1 v. fold.tables
Box 7, Item 29

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) tables, fold.plates

Scope and Contents

Briones Dam; left abutment drainage tunnel construction, Specification no. 982. Oakland Calif., 1963.
Includes Addenda nos. 1 and 2, Notice to Contractors, Instructions to Bidders, Proposal, etc.
Box 7, Item 30

MacRostie, Wayne

Physical Description: 74 l. tables, fold.maps

Scope and Contents

Interim report on Ventura County Investigation: Review of Report on Casitas Dam and Reservoir by Board of Consultants, May 1, 1951 a publication of the State Water Resources Board, by Wayne MacRostie and R.M. Edmonston. California Department of Public Works, Division of Water Resources, 1951.
Box 7, Item 31

McLean, Walter R.

Physical Description: 5 l. (typescript) tables, fold.charts. (EBMUD Feature report no. 22)

Scope and Contents

Report on exploration wells in Chabot Dam. Oakland, Calif., 1937.
Box 7, Item 32

Fishkin, Robert

Physical Description: 1 v. (unpaged) fold.maps

Scope and Contents

Laboratory and field data appendix to the report on the evaluation of Chabot Dam. Oakland, Calif. East Bay Municipal Utility District, Field Engineering Division, 1965.
Box 7, Item 33

Griese, G.B.

Physical Description: 4 l. (mimeo) fold.maps

Scope and Contents

Report on Encinal Tank Zone. East Bay Municipal Utility District, Water Resources and Planning Division, 1951.
Box 7, Item 34

California. Department of Public Works. Division of Water Resources.

Physical Description: 87 p. illus., tables, fold.maps

Scope and Contents

Report on feasibility of Feather River Project and Sacramento-San Joaquin Delta Diversion Projects proposed as features of the California Water Plan. Sacramento, California State Water Resources Board, 1951.
Box 7, Item 35

Porter, Urquhart, McCreary O'Brien, San Francisco, Calif.

Physical Description: 47 l. illus., tables, fold.maps

Scope and Contents

Feather-Yuba River development; preliminary plan and feasibility report. San Francisco, 1958.
Prepared for the County of Yuba and the Yuba County Water District.
Box 8, Item 36

California. Department of Water Resources. Division of Design and Construction.

Physical Description: 3 v. maps and drawings

Scope and Contents

State water facilities, Oroville Division, Oroville Dam, Specification no. 62-05 drawings 1962.
Vol.2 Addendum no. 1, Thermalito Diversion Dam; Vol.3 copies of drawings and maps on Oroville Dam.
Box 9, Item 37

California. Department of Water Resources. Division of Design and Construction.

Physical Description: 3 v. tables

Scope and Contents

Specifications, proposal and contract for construction of Oroville Dam, Oroville Division, State water facilities, Butte County, California, Specification no. 62-05. Sacramento SPO, 1962.
Vol.2 is Addendum no. 1, Vol.3 is Addendum 3.
Box 9, Item 38

California. Department of Water Resources. Division of Design and Construction.

Physical Description: 79 l

Scope and Contents

Specifications, proposal and contract for constructing diversion tunnel no. 1, Oroville Dam, Feather River Project, Specification no. 61-5. Sacramento SPO, 1961.
Box 9, Item 39

Gordon, Bernard B.

Physical Description: 39 l. illus., tables

Scope and Contents

Control of earth and rockfill for the Oroville Dam embankment, by Bernard B. Gordon and Robert K. Miller. Sacramento, California Department of Water Resources 1965
Prepared for presentation at Specialty Conference on Quality in Engineered Construction, St. Louis, Mo., June 16-18, 1965.
Box 9, Item 40

McLean, Walter R.

Physical Description: 5 l. (typescript) photos, fold.blueprints. (EBMUD Feature report no. 14)

Scope and Contents

Repairs to levee and flood gates, Fitchburg property. 1933.
Box 9, Item 41

Fishkin, Robert

Physical Description: 2 l. (mimeo) fold.chart

Scope and Contents

Green Valley Reservoir; soils and foundation investigation. East Bay Municipal Utility District, Foundation Design Section, 1959.
Box 9, Item 42

Marsal, Raul J.

Physical Description: 42 p. illus., tables, fold.plates

Scope and Contents

El Infiernillo Dam -- observations during the construction period and first filling of the reservoir, by Raul J. Marsal and Luis Ramirez de Arelano. Mexico D.F., Comision Federal de Electricidad, 1965.
Text in English and Spanish.
Box 10, Item 43

East Bay Municipal Utility District.

Physical Description: 3 v. illus., tables, fold.plates

Scope and Contents

Specifications... Lafayette Aqueduct No. 2. Oakland, Calif., 1960.
Vol.1 includes Spec.no.844, Sluice gates; Spec.no.855, 84-inch butterfly valves; Spec. no.824, Construction; also bound with Drawings, supplement to Specification no.824. - Vol.2 Appendix to feature report. - Vol.3 Concrete appendix to feature report.
Box 11, Item 44

East Bay Municipal Utility District.

Physical Description: 1 v. illus., tables, fold.plates

Scope and Contents

Specifications... Lafayette Aqueduct no.2. Oakland, Calif., 1960.
Contents.-Spec.no.839, Butterfly valves.-Spec.no.798, Furnishing reinforced concrete cylinder pipe.- Spec.no.831, Check valves.-Spec.no.799, Construction... and appurtenances.
Bound with: Supplement to Specification no. 799.
Box 11, Item 45

Spencer, R.A.

Physical Description: 32 l. tables (some fold.)

Scope and Contents

Appendix to feature report, Lafayette Tunnel No.2, Specification no. 799, Contract no. 11579, by T.A. Spencer and others. 1964.
Includes summaries on soil test, concrete test and fabrication.
Submitted by M.O. Baugh, Orinda Laboratory to Hugo Hanson, Resident Engineer.
Box 11, Item 46

Kaiser Engineers.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Engineering report on preliminary investigation and outline design of second Lafayette Tunnel for East Bay Municipal Utility District. Oakland, Calif., 1958.
Box 11, Item 47

Scott, Philome

Physical Description: 30 l. (mimeo) tables, fold.charts

Scope and Contents

Lafayette Dam foundation investigation and stability analysis (1956). East Bay Municipal Utility District, Foundation Design Section, 1957.
Box 11, Item 48

McLean, Walter R.

Physical Description: 10 l. (typescript) tables. (EBMUD Feature report no. 21)

Scope and Contents

Installation of spillway and outlet works at Lafayette Dam and construction of Grant Miller Filter Plant. 1933.
Box 11, Item 49

Bosa, Louis

Physical Description: 32 l. tables, fold.plates

Scope and Contents

The Lafayette Filter Plant. East Bay Municipal Utility District, 1953.
Box 11, Item 50

Scott, Philome

Physical Description: 3 l. (typescript) plates (1 fold.)

Scope and Contents

Larkey Reservoir; soils and foundation investigation. East Bay Municipal Utility District, Engineering Materials Section, 1964.
Box 12, Item 51

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) illus., tables, fold.drawings

Scope and Contents

Malcolm Tank construction, Specification no. 937. Oakland, Calif., 1962.
Includes Addenda, notices, instructions to bidders, etc.
Box 12, Item 52

Marcroft, John C.

Physical Description: 2 v. illus., tables, fold.plates

Scope and Contents

Report to the East Bay Municipal Utility District on the cause of failure of Malcolm Tank, by John C. Marcroft, Jack R. Benjamin and T.Y. Lin. 1964.
Prepared by the Board of Inquiry, EBMUD. Vol. 2 is Appendices.
Box 12, Item 53

Bechtel Corporation, San Francisco, Calif.

Physical Description: 2 v. illus., tables, fold.plates

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions, specifications and drawings for Comanche-Pardee Microwave System, Mokelumne River Project. San Francisco, 1963.
Vol. 1 and 2 vary slightly: Vol.1 issued as EBMUD Documents no.974, July 1963; Vol.2 issued as EBMUD Documents no.976, October 1963.
Box 12, Item 54

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (EBMUD Documents no. 950)

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions, specifications and drawings for relocated roads, Mokelumne River Project. San Francisco, 1963.
Includes Addenda.
Box 13, Item 55

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (EBMUD Documents no.935)

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions, specifications and drawings for upper reservoir clearing and fencing, Mokelumne River Project. San Francisco, 1962.
Box 13, Item 56

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (EBMUD Documents no.938)

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions, specifications and drawings for bridge and relocated roads, Mokelumne River Project. San Francisco, Calif., 1962.
Includes Addenda.
Box 13, Item 57

Blanchard, F.B.

Physical Description: 1 v. (unpaged) tables

Scope and Contents

Memorandum of understanding; draft. March 30, 1960, rev. April 29, 1960.
Box 13, Item 58

East Bay Municipal Utility District.

Physical Description: 9 l. tables, fold.mapages

Scope and Contents

The Mokelumne River Water Supply Project; principal construction features. 1929.
Box 13, Item 59

Kennedy, R.C.

Physical Description: 12+ l. tables (some fold.)

Scope and Contents

Testimony -- Mokelumne River hearing. , 1955?
Box 13, Item 60

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Report on Mokelumne River development investigations. San Francisco, 1960.
Prepared for East Bay Municipal Utility District.
Box 13, Item 61

Miscellaneous memos, letters, reports, newspaper articles, etc. concerning Alameda County water shortage and Feather River-Mokelumne River water rights 1955

Physical Description: 1 folder
Box 13, Item 62

Mokelumne Watershed hydrologic data system -- photographs 1966

Physical Description: 1 folder, col.photos

Scope and Contents

Photos consist of structures and instrumentation at various stations on the Mokelumne Watershed.
Box 14, Item 63

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (EBMUD Documents no.953)

Scope and Contents

Notice to contractors, instruction to bidders, proposal forms, general and special conditions, specifications and drawings for fish facilities, Phase II, Mokelumne River Project. San Francisco, 1963.
Includes Addendum no.1.
Box 14, Item 64

Bechtel Corporation, San Francisco, Calif.

Physical Description: 20 l. illus., tables (some fold.), photos

Scope and Contents

Evaluation of Penn Mine waste as a source of degradation of the Mokelumne River and Camanche Reservoir, Mokelumne River Project. San Francisco, 1964.
Prepared for East Bay Municipal Utility District.
Box 14, Item 65

Bechtel Corporation, San Francisco, Calif.

Physical Description: 2 v. tables. (EBMUD Documents no.919)

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions and specifications for Camanche Dam, Mokelumne River Project. San Francisco, 1962.
Vol.II cover title: Part VII, Project drawings for Camanche Dam, Mokelumne River Project.
Box 15, Item 66

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Construction report for Camanche Dam, Reservoir and related works, Mokelumne River Project. San Francisco, 1964.
Prepared for EBMUD.
Box 15, Item 67

Bechtel Corporation, San Francisco, Calif.

Physical Description: 21 l. fold.plates

Scope and Contents

Camanche Reservoir seepage report, Mokelumne River Project. San Francisco, 1964.
Prepared for EBMUD.
Box 15, Item 68

Bechtel Corporation, San Francisco, Calif.

Physical Description: 2 v. illus., fold.tables

Scope and Contents

Camanche Dam, Dike 2 -- seepage control. San Francisco, 1966.
Vol.2 is construction report. Prepared for EBMUD.
Box 15, Item 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 May 27, 1963

Physical Description: 9 l
Box 15, Item 69a

May 29, 1963

Physical Description: 8 l
Box 15, Item 69b

Revised June 14, 1963

Physical Description: 8 l
Box 16, Item 70

Reports on Mokelumne Aqueduct collection of 17 reports regarding Mokelumne River water rights, Project design and structures, costs, etc. 1949-1956

Physical Description: 1 v. illus., tables, photos, fold.plates
Box 16, Item 71

Thalmann, E.H.

Physical Description: 1 v. (various pagings) fold.mapages

Scope and Contents

Review of report of Dr. Gordon N. Scott entitled, A corrosion study of the Mokelumne Aqueducts, dated February 1962, revised June 1962 for East Bay Municipal Utility District, Oakland, California, by E.H. Thalmann, I. Cornet, and L.M. Applegate. 1962.
Prepared by a Review Board established by EBMUD.
Box 16, Item 72

Scott, Gordon N.

Physical Description: 1 v. (part. typescript), fold.plates

Scope and Contents

A corrosion study of the Mokelumne Aqueducts. Los Angeles, February 1962, rev. June 1962.
Prepared for East Bay Municipal Utility District.
Box 16, Item 73

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) tables, fold. blueprints

Scope and Contents

Specifications, Mokelumne River Project, California; Division 2 of Wildcat Aqueduct and Division 1 of transmission mains. Oakland, Calif. 1928.
Spec.no.23: includes notices, instructions, etc.
Box 17, Item 74

East Bay Municipal Utility District.

Physical Description: v. illus., tables, fold.plates

Scope and Contents

Specifications... Mokelumne-Lafayette Aqueduct. 1959-1961
Contents.- Vol.1 includes Specification no.946, Mokelumne-Lafayette Aqueduct connections; Spec.no.874, Insulating joints for Mokelumne and second Lafayette aqueducts; Spec.no.883, Valves for Mokelumne Aqueducts at Campo Seco Center; Spec.no.837, Wasteway valve assemblies for the Mokelumne Aqueducts; Spec.no.895, 60" & 72" butterfly valves for Campo Seco Center.- Vol.2 Drawings; supplement to Specification 946.
Box 17, Item 75

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) illus., tables

Scope and Contents

Construction of second Mokelumne Aqueduct; installation of concrete foundations and anchors and erection of pipe line for Unit C (Station 2129+00 to Station 2685+21, Contra Costa and San Joaquin Counties, California). Oakland, Calif., 1948.
Specifications no. 81; includes drawings.
Box 17, Item 76

East Bay Municipal Utility District.

Physical Description: 1 v., 74 drawings (some fold.)

Scope and Contents

Construction of second Mokelumne Aqueduct, Units, C, D & E (Station 187+46 to Station 2703+58, Contra Costa, San Joaquin and Calaveras Counties, California): Drawings, supplement to Specifications no. 77. Oakland, Calif., 1947.
Box 17, Item 77

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) tables

Scope and Contents

Specifications for construction of third Mokelumne Aqueduct, (Calaveras Wasteway to the east of Stockton at Station 1258 in San Joaquin County, California). Oakland Calif., 1962.
Specification no.912.
Box 18, Item 78

East Bay Municipal Utility District.

Physical Description: 2 v. tables

Scope and Contents

Specifications for construction of third Mokelumne Aqueduct, Unit IV, (Bixler Station to Walnut Creek Tunnel, Contra Costa County, California). Oakland, Calif., 1959.
Specification no.777.
Vol.2: Appendix to feature report on... by M.O. Baugh, A.A. Stark, and others, April 1964, 1 v.
Box 18, Item 79

East Bay Municipal Utility District.

Physical Description: 3 v. tables

Scope and Contents

Specifications for construction of third Mokelumne Aqueduct, Unit II, (Station 410, near Pardee Reservoir, Calaveras County to Holt, San Joaquin County, California). Oakland, Calif., 1960.
Specification no.826.
Vol.2: Drawings, supplement to Spec.no.826; Vol.3: Appendix to feature report on... by A.L. Erickson, Jr., P.J. Schreiber and P.D. Lewis, 1964.
Box 19, Item 80

East Bay Municipal Utility District.

Physical Description: 2 v. illus., tables

Scope and Contents

Specifications for construction of third Mokelumne Aqueduct, San Joaquin, Middle and old river crossings (between Stockton, San Joaquin County and Bixler Station, Contra Costa County, California). Oakland, Calif., 1961.
Specification no.850.
Bound with: Drawings, supplement to Specification no. 850.
Includes 4 loose photos of Bend Anchor, dated December1962; and memo from J.J. Getsey, Office Supervisor to W.R. McLean, Mgr., Spec. Projs. Const. Divn. EBMUD, dated April 6, 1965.
Vol. 2 is Materials Appendix, December 1964.
Box 20, Item 81

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) tables

Scope and Contents

Specifications for construction of third Mokelumne Aqueduct, Unit III (Holt, San Joaquin County, to Bixler Station, Contra Costs County, California). Oakland, Calif., 1961.
Specification no.851; includes Addenda.
Bound with: Drawings, supplement to Specification no.851.
Box 20, Item 82

East Bay Municipal Utility District.

Physical Description: 2 v. illus., tables, fold.plates

Scope and Contents

Specifications... Mokelumne Aqueducts. Oakland, Calif. 1961-1962
Contents: Vol.1 - Specification no.921, Mokelumne Aqueducts instrumentation. - Spec.no.912, Specifications for construction of third Mokelumne Aqueduct, Calaveras wasteway (to the east of Stockton at Station 1258 in San Joaquin County, California). - Drawings, supplement to Specification no. 912. Spec no. 909, 89-3/4-inch insulating joints for third Mokelumne Aqueduct. - Spec.no.897, Specifications for construction of third Mokelumne Aqueduct, Unit I (from Campo Seco Center to Station 410 in Calaveras County, California). - Drawings, supplement to Specification 897.
Vol.2: Appendix to feature report, by M.O. Baugh, A.A. Stark and A.L. Erickton, Jr., July, 1964.
Box 21, Item 83

Mokelumne Aqueduct no.3, determination of economic size June 17, 1957

Physical Description: 1 folder

Scope and Contents

Includes memo from F.B. Blanchard, Mgr., Water Resources & Planning Div., to R.C. Kennedy, Chief Engineer (dated June 20, 1957); memo from O.H. Harder, Sr. Hyd. Eng. to F.B. Blanchard (dated June 18, 1957); and 3 l. (loose) handwritten titled Requirements - from 12/56 curve.
Box 21, Item 84

Mokelumne Aqueduct No.3, determination of economic size; supplement to report of June 18, 1957. September 20, 1957

Physical Description: 1 folder. tables

Scope and Contents

Includes: Memo from F.B. Blanchard, Mgr., Water Resources & Planning Div. EBMUD to R.C. Kennedy, Chief Eng. (dated September 24, 1957); memo from O.H. Harder, Sr. Hydr. Eng., to F.B. Blanchard (dated September 19, 1957); and Appendix.
Box 21, Item 85

Stark, A.A.

Physical Description: 1 v. (unpaged) photos, tables

Scope and Contents

Investigation and testing of existing Mokelumne Aqueduct No.1 in order to determine Present condition. 1962.
Prepared by EBMUD, Orinda Laboratory.
Box 21, Item 86

Payment to Unit II Unit III contractors to be reimbursed by San Joaquin County 1962-1964

Physical Description: 1 folder, tables, fold.plates

Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final pymt, copies and drawings.
Box 21, Item 87

Payment to Unit II contractor to be reimbursed by Davis School District of San Joaquin County 1964

Physical Description: 1 folder, tables

Scope and Contents

Includes: billing summaries, final payment records, drawings, and loose mimeo titled County school district roads within Unit II crossing the Mokelumne Aqueducts, compiled by P.J. Schreiber, dated February 24, 1964.
Box 21, Item 88

Payment to Unit II and Unit III contractors to be reimbursed by City of Stockton 1960-1964

Physical Description: 1 folder, tables, fold.plates

Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final payment records, and drawings.
Box 21, Item 89

Payment to Unit IV contractor to be reimbursed by Contra Costa County 1959-1964

Physical Description: 1 folder, tables, fold.plates

Scope and Contents

Includes: list of County roads within Unit IV crossing the Mokelumne Aqueds, signed J.B.S., dated May 15, 1963; billing summaries; copies of ch. orders; final payment records; letters; and drawings.
Box 21, Item 90

Payment to Unit II Unit III contractors to be reimbursed by State of California 1960-1964

Physical Description: 1 folder, tables, fold.plates

Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final payment records, location drawings, and loose pages (6, stapled) titled, County roads within Unit II crossing the Mokelumne Aqueducts.
Box 21, Item 91

Additional expenses for protection of 3rd Mokelumne Aqueduct at 1st Avenue within the city limits of Walnut Creek 1964-1965

Physical Description: 1 folder

Scope and Contents

Consists of memos and letters to and from W.R. McLean in re the 3rd Mokelumne Aqueduct.
Box 21, Item 92

Bechtel Corporation, San Francisco, Calif.

Physical Description: 12 l. fold.plates

Scope and Contents

Report on diversion of water to Mokelumne Aqueduct No.3. San Francisco, 1960.
Prepared for EBMUD.
Box 21, Item 93

Contract for purchase of electric power and energy by Pacific Gas and Electric Company from East Bay Municipal Utility District amended 1963 September 1955

Physical Description: 15 l

Scope and Contents

Copy of contract between PG&E and EBMUD on construction and operation of Pardee Dam and Power Plant.
Box 21, Item 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

Physical Description: 5 l
Box 21, Item 95

Duplicate of data furnished to PG June 25, 1954. 1954

Physical Description: 1 folder, tables

Scope and Contents

Cover sheet: Duplicate of material presented to F.B. Blanchard for transmittal in answer to the enclosed letter of June 10, 1954 by H.V. Lutge of the PG&E Co. (signed) O.H. Harder, (dated) June 25, 1954.
Box 21, Item 96

Fishkin, Robert

Physical Description: 4 l. (mimeo) photos

Scope and Contents

Report, Pardee south spillway. East Bay Municipal Utility District, Field Engineering Division, Engineering Materials Section, 1966.
Box 22, Item 97

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) tables, fold.plates. (EBMUD Documents no.918)

Scope and Contents

Notice to contractors, instructions to bidders, proposal forms, general and special conditions, specifications and drawings for installation of equipment for Pardee Power Modification, Mokelumne River Project. San Francisco, 1962.
Box 22, Item 98

McLean, Walter R.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Pardee Power Plant: a preliminary study of the dependable capacity, energy output, and price of electrical energy, by W.R. McLean and others. East Bay Municipal Utility District, Engineering Department, Water Resources and Planning Division, 1953.
Box 22, Item 99

Bechtel Corporation, San Francisco, Calif.

Physical Description: 2 v. illus., fold.tables

Scope and Contents

Completion report on the Pardee Dam drainage system. San Francisco, 1968.
Vol.2 is Appendix, June 1968. Prepared for EBMUD.
Box 22, Item 100

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Pardee Dam stability study. San Francisco, 1966.
Included: Itinerary and minutes of the first consultants' meeting, March 3 and 4, 1966, Pardee Dam Stability Study, stamped Draft, 9 l. not bound in.
Prepared for EBMUD.
Box 22, Item 101

McLean, Walter R.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates, fold.blueprints. (EBMUD Feature report no. 24)

Scope and Contents

Construction of Orinda Filter Plant. East Bay Municipal Utility District, 1937.
Box 23, Item 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 1965

Physical Description: 1 folder, tables, fold.plates

Scope and Contents

Transmitted by W.R. McLean.
Box 23, Item 103

California. Department of Public Works. Division of San Francisco Bay Toll Crossings.

Physical Description: 224 l. illus., tables, fold.plates

Scope and Contents

A report to Department of Public Works on proposed highway toll crossing, Richmond-San Rafael Bridge. Berkeley 1951.
Box 23, Item 104

California. Department of Public Works. Division of San Francisco Bay Toll Crossings.

Physical Description: 15 l. fold.mapages

Scope and Contents

A preliminary report to Department of Public Works on alterations & approaches to the San Francisco-Oakland Bay Bridge as suggested by the San Francisco Bay Area Council, Inc. to the California Toll Bridge Authority on October 17, 1949. San Francisco November 1949.
Box 23, Item 105

Smith, Barney Co.

Physical Description: 1 v. (various pagings) illus., tables, fold.maps

Scope and Contents

Report on financial feasibility of the proposed Southern Crossing of San Francisco Bay. New York, N.Y. 1956.
Prepared for State of California, Department of Public Works.
Box 23, Item 106

California. Department of Public Works. Division of San Francisco Bay Toll Crossings.

Physical Description: 144 p. illus., tables, fold.plates

Scope and Contents

A report to Department of Public Works on additional toll crossings of San Francisco Bay. San Francisco 1948.
Box 23, Item 107

California. Department of Public Works. Division of San Francisco Bay Toll Crossings.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

A report to Department of Public Works on additional toll crossings of San Francisco Bay as proposed by Consultants to Assembly Interim Committee. San Francisco 1949.
Board of Consultants to the Assembly Committee consists of: Thomas T. McCrosky, O.H. Ammann and Ole Singstad.
Box 23, Item 108

California. Department of Public Works. Division of San Francisco Bay Toll Crossings.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

A report to the Department of Public Works on the Southern Crossing of San Francisco Bay, Berkeley 1955.
Box 24, Item 108a

Supplement October 1956

Box 24, Item 109

Fishkin, Robert

Physical Description: 1 folder, illus., tables, fold.plates and maps

Scope and Contents

San Leandro Project feasibility report. Oakland 1968.
Includes various letter reports by consultants Burton H. Marliave, Frank A. Nickell, Woodward-Clyde-Sherard & Assocs., November-December 1967 on geologic and seismic investigations.
Box 24, Item 110

McLean, Walter R.

Physical Description: 7 l. (typescript0 tables. (EBMUD Feature report no.13)

Scope and Contents

Construction of bulkheads and grouting operations in upper San Leandro diversion tunnel. 1933.
Box 24, Item 111

McLean, Walter R.

Physical Description: 1 folder, tables, photos, fold.plates, (EBMUD Feature report no.23)

Scope and Contents

Report on upper San Leandro Dam, puddle core extension. 1936.
Box 24, Item 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

Physical Description: 22 l. (mimeo) tables, fold.plates

Scope and Contents

Includes report entitled Upper San Leandro Spillway, by John Tom, Assoc. Civl. Eng., May 27, 1958, 10 l.
Box 24, Item 113

East Bay Municipal Utility District.

Physical Description: 1 v. (various pagings) illus., tables

Scope and Contents

Construction -- Upper San Leandro Dam improvements (Specification 1045). Oakland, Calif., 1969.
Includes Addenda, notices, bidding information, specifications, and contract drawings.
Box 25, Item 114

San Leandro, Calif. City Council

Physical Description: 22 l. tables, fold.maps

Scope and Contents

Small boat harbor, San Leandro, California. 1958.
Consists of preliminary investigations of feasibility of shoreline development prior to formal application for construction loan from California Small Craft Harbors Commission.
Appended: Minutes of City of San Leandro Citizens Shoreline Committee Meeting, January 15, 1959.
Box 25, Item 115

San Leandro, Calif.

Physical Description: 21 l. tables, fold.plates

Scope and Contents

Small boat harbour; application for construction loan, San Leandro, California. San Leandro, Calif., 1959.
Box 25, Item 116

San Leandro, Calif.

Physical Description: 2 l. fold.plates

Scope and Contents

Small boat harbor; application for planning funds, Stage 2, San Leandro, California. San Leandro, Calif., 1959.
Appended: Transmittal letter from Mayor of San Leandro, Jack D. Maltester, to Joseph A. Beek, Chmn., Small Craft Harbors Commission, (dated) January23, 1959; and diagram of proposed plan.
Box 25, Item 117

Scott, Philome

Physical Description: 10 l. fold.plates

Scope and Contents

San Pablo Dam, repairs and alterations; soils and foundation investigation. East Bay Municipal Utility District, Field Engineering Division, Engineering Materials Section, 1968.
Box 25, Item 118

Lee, W. Boyd

Physical Description: 13 l. (typescript) photos, fold.maps

Scope and Contents

San Pablo Dam improvements, Specification 1104, July 1967-November 1967. East Bay Municipal Utility District, Field Engineering Division, Construction Inspection Section, 1967.
Box 25, Item 119

McLean, Walter R.

Physical Description: 17 l. (typescript) photos, tables, (EBMUD Feature report no.15)

Scope and Contents

Improvements and additions to spillways - San Pablo Dam. 1934.
Box 25, Item 120

Harza Engineering Company.

Physical Description: 1 v. (various pagings) tables, fold.plates

Scope and Contents

Engineering investigation and design studies for underseepage control (slurry trench cutoff) for Saylorville Dam, Des Moines River, Iowa; design memorandum. Chicago, Ill., 1965.
Prepared for U.S. Corps of Engineers District, Rock Island.
Box 25, Item 121

Boy Scouts of America. Oakland Area Council.

Physical Description: 3 c. 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Specifications for construction of Scout Lake Dam, Willits Scout Ranch, Mendocino County, California. Oakland, Calif., 1963.
Box 25, Item 122

California. Water Project Authority.

Physical Description: 1 v. (various pagings) illus., tables

Scope and Contents

Progress report on study of disposal of electric power generated at Shasta Dam Power Plant. Sacramento 1953.
Presented to the Interim Committee on Water Problems, California Legislature at a hearing held in San Francisco, Calif., February 18-20, 1953.
Box 26, Item 123

Kaiser Engineers.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Skyview Reservoir for City of Vallejo; proposal and contract documents (Specification no. 6529-4-1). Oakland, Calif., 1968.
Box 26, Item 124

Scott, Philome

Physical Description: 9 l. (mimeo) fold.plates

Scope and Contents

Sobrante Aqueduct, soils and foundation investigation. East Bay Municipal Utility District, Foundation Design Section, 1960.
Box 26, Item 125

East Bay Municipal Utility District.

Physical Description: 2 v. illus., tables

Scope and Contents

Sobrante filter plant construction (Specification 900). Oakland, Calif., 1962.
Includes: Addendum no.1 bound in; Addenda 2,3,4 in pocket of v.1.
Box 26, Item 126

Ball, William B.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (Report no.62-6RE)

Scope and Contents

Preliminary engineering report for Sobrante outlet works, by W.B. Ball, E.F. Nielsen and R.J. Ringwood. Oakland, Calif., Kaiser Engineers, 1962.
Prepared for EBMUD.
Box 26, Item 127

Nielsen, E.F.

Physical Description: 19 p. (typescript)

Scope and Contents

Operation manual & engineering data for Sobrante outlet works, East Bay Municipal Utility District, by E.F. Nielsen, K.H. Go, and R.J. Ringwood. 1964.
Prepared by Kaiser Engineers.
Box 26, Item 128

Kingman, Dean S.

Physical Description: 1 v. (various pagings) tables

Scope and Contents

Specifications, Zone 1 and Zone 2 reservoirs, water works project, Solvang-Santa Ynez Distribution System. Palo Alto, Calif., 1960.
Prepared for Santa Ynez River Water Conservation District, Santa Barbara County.
Box 27, Item 129

California. Department of Water Resources. Division of Design and Construction.

Physical Description: 2 v. illus., tables

Scope and Contents

Specifications, proposal and contract for construction of La Costa and Mission Tunnels, State water facilities, South Bay Aqueduct, Niles Division, Alameda County, California (Specification no.63-03). Sacramento, SPO 1963.
Vol.2 is Drawings.
Box 27, Item 130

California. Department of Water Resources. Division of Design and Construction.

Physical Description: 1 folio, 66 drawings

Scope and Contents

South Bay Aqueduct Project, Livermore Valley Division (Specification 59-22); drawings. Sacramento, 1959
Box 27, Item 131

California. Department of Public Works. Division of Water Resources.

Physical Description: 1 v. (various pagings) illus., tables, fold.maps

Scope and Contents

Engineering report on Tri-Dam Project on Stanislaus River of Oakdale and South San Joaquin Irrigation Districts. Sacramento, 1952.
Prepared for California Districts Securities Commission.
Box 27, Item 132

East Bay Municipal Utility District.

Physical Description: 1 v. illus., tables

Scope and Contents

Specifications... Walnut Creek Filter Plant. Oakland, Calif., 1960 and 1964.
Contents. - Specification 964: Walnut Creek Filter Plant earthwork, 1964. - Specification no. 846: Renovation of five 60-inch butterfly valves, 1960.
Includes notices, proposals, specs, etc.
Box 27, Item 133

Stanislaus County, Calif. Office of County Surveyor.

Physical Description: 1 v. (unpaged) illus., tables

Scope and Contents

State Public Fishing Project, wildlife conservation area, Woodward Reservoir, Stanislaus County, Calif. Modesto, Calif. 1957.
Prepared for the California Wildlife Conservation Board.
Box 28, Item 134

Reports - Distribution Division East Bay Municipal Utility District 1948-1953

Physical Description: 7 reports bound in 1 v

Scope and Contents

See following listing for further explanation.
Box 28, Item 134a

Burnson, Blair I.

Physical Description: 35 l. (mimeo) tables, photos

Scope and Contents

Controlling water quality in open distribution reservoirs. East Bay Municipal Utility District, Sanitary and Pumping Section, Distribution Division, Engineering Department 1952
Bound in: Reports - Distribution Division.
Box 28, Item 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

Physical Description: (various pagings) tables, fold.maps

Scope and Contents

Bound in: Reports - Distribution Division.
Box 28, Item 134c

Davis, Raymond E.

Physical Description: 18 l. (typescript)

Scope and Contents

Investigation of cements for resistance to sewage wastes; report to East Bay Municipal Utility District. Berkeley 1949.
Includes letter to W.R. McLean, March 31, 1948; and letter to R.C. Kennedy, Chief Engineer, January 26, 1951 in re Alameda west interceptor concrete pipe.
Bound in: Reports - Distribution Division.
Box 28, Item 134d

Meyers, L.J. comp.

Physical Description: 34 l. tables

Scope and Contents

Office report on determination of power output and revenue from hydroelectric installations. State of California, Department of Public Works, Division of Water Resources, 1948.
Preliminary; subject to revision.
Bound in: Reports - Distribution Division.
Box 28, Item 134e

Teerink, J.R.

Physical Description: 28 l. (typescript) tables

Scope and Contents

Procedure for preliminary design and cost estimating of hydraulic structures. State of California, Department of Public Works, Division of Water Resources, 1952.
Preliminary; subject to revision.
Bound in: Reports - Distribution Division.
Box 28, Item 134f

McLean, Walter R.

Physical Description: 10 l. (typescript)

Scope and Contents

Sewage disposal project for six East Bay cities. , 1952
Bound with: mimeo report entitled General data on sewage disposal project, (3/25/52, 10 l.); typescript copy of East Bay sewage proposals, by R.C. Kennedy, from Western Construction News,September 1946, (9 l.)
Bound in: Reports - Distribution Division.
Box 28, Item 134g

Future water supply - ultimate Mokelumne River power studies, Middle Bar Reservoir February 9, 1953

Physical Description: (various pagings) tables, fold.charts

Scope and Contents

Contents. - Memo from H.L. Lee, Asst. Civ. Eng., to W.R. McLean, Sup.Civ. Eng., February 9, 1953. - Memo from W.R. McLean, to F.B. Blanchard, Mgr., Water Res. & Planning Divn. EBMUD, January 30, 1953. - tables, Period of record theoretical power - Middle Bar, January 1953.
Bound in: Reports - Distribution Division.
Box 28, Item 135

E.B.M.U.D., Distribution Division; special reports 1946-1954

Physical Description: 10 reports bound in 1 v

Scope and Contents

See following listing for further explanation.
Box 28, Item 135a

Trahern, J.W.

Physical Description: 4 l. (typescript) fold.charts

Scope and Contents

Unique design of water storage reservoir in excavation. , undated
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135b

Shandrew, Harold C.

Physical Description: 7 l. (typescript) tables

Scope and Contents

Report relating to foundation investigation for a highway bridge over San Leandro Creek at Bancroft Avenue, San Leandro, California. Piedmont, Calif., June 1, 1948.
Bound with: Revised report submitted to San Leandro City Engineer, by W.R. McLean, June 11, 1948 (6 l., typescript); and supplemental report by H.C. Shandrew and W.R. McLean also transmitted June 11, 1948 (5 l.)
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 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

Physical Description: (various pagings) fold.plates, tables

Scope and Contents

Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135d

Koretsky, S.

Physical Description: 17 l. (mimeo) tables

Scope and Contents

Specifications for the construction of preload tanks and circular structures. Revised November 15, 1949.
Bound with: draft copy of Instructions for inspection and test-wire winding of sludge digestion concrete tanks, (4/2/51, 4 l.); and various memos, minutes of meetings, handdrawn graphs of W.R. McLean and others, March 1951.
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135e

Moullet, F.L.

Physical Description: 15 l. (mimeo) tables

Scope and Contents

Letter report on capacity of upper San Leandro Reservoir outlet system, from L.F. Moullet, Sr. Mech. Eng., to Leslie Paul, Sup. Mech. & Elec. Eng. January 16, 1956
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135f

Macdonald, E.L.

Physical Description: 6 l. (mimeo) tables, fold.chart

Scope and Contents

Letter report from E.L. MacDonald, Mgr., Mokelumne Divn., to R.C. Kennedy, Chief Eng., regarding the Walnut Creek No.2 Pumping Plant. January 5, 1955
Bound with: miscellaneous handwritten notes relating to the pumping plant.
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135g

Shandrew, Harold C.

Physical Description: 3 l. fold.plate

Scope and Contents

Foundation investigation for a proposed factory building at San Leandro Boulevard near 66th Street, Oakland, California. Piedmont, Calif., 1950.
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135h

Wing, Lesher S.

Scope and Contents

Notes on determination of hydro power plant installation at a storage reservoir plant.
(Copied from momeographed item in DWR File 311.421, May 17, 1948, 34 l.)
Bound with: Selection of size of hydro installations, by L.S. Wing, February 19, 1952, (21 l., fold.tables)
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 28, Item 135i

see 134 b

Box 28, Item 135j

Kindsvater, C.E.

Physical Description: 34 p. illus., tables. (U.S. Geological Survey Circular 284)

Scope and Contents

Computation of peak discharge at contractions, by C.E. Kindsvater, R.W. Carter, and H.J. Tracy. Washington, D.C., GPO, 1953.
Bound in: E.B.M.U.D. Distribution Division; special reports.
Box 29, Item 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. August 4, 1959

Physical Description: 10 l. (mimeo) tables
Box 29, Item 137

Blanchard, F.B.

Scope and Contents

What's next in water development?
(An address before the Rotary Club of North Oakland, Calif., Claremont Hotel, March 30, 1959, 9 l., mimeo.)
Box 29, Item 138

Dayton, David J.

Scope and Contents

Asphalt linings for filtered water reservoirs.
(Paper presented on May 24, 1961, as part of an Asphalt Institute Conference on the Use of Asphalt in hydraulic structures, at Bakersfield, Calif., 16 l., fold.plates)
Box 29, Item 139

East Bay Municipal Utility District.

Physical Description: 3 v. illus., tables

Scope and Contents

Future water supply investigation. Oakland 1964.
Contents. - Part 1: Water sources and quality, by O.H. Harder. - Part 2: Contract conditions and costs, by O.H. Harder and H.A. Weaver.- Part 3: Engineering - economic studies, by O.H. Harder and R.D. Eakin Preliminary draft copy, incomplete, March 1965
Box 29, Item 140

East Bay Municipal Utility District. Construction Program Committee.

Physical Description: 1 v. (various pagings) illus., tables, (some fold.)

Scope and Contents

Proposed construction program, 1957 - 1967. Oakland, Calif., 1957.
Box 29, Item 141

Bechtel Corporation, San Francisco, Calif.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Engineering-economic feasibility review of proposed construction program, 1957 to 1967. San Francisco, 1957.
Prepared for East Bay Municipal Utility District.
Box 29, Item 142

East Bay Municipal Utility District. Construction Program Committee.

Physical Description: 1 v. (various pagings) illus., tables (some fold.)

Scope and Contents

Proposed water development project, 1962 to 1972. Oakland, Calif., 1962.
Box 29, Item 143

McElyea, J. Richard

Physical Description: 52 l. fold.plates in pocket. (SRI Project no. I-2817)

Scope and Contents

Potential uses of watershed lands of the East Bay Municipal Utility District, by J. Richard McElyea and John W. Cone. Menlo Park, Calif., Stanford Research Institute, 1960.
Prepared for EBMUD.
Box 29, Item 144

East Bay Municipal Utility District

Physical Description: 1 v. (unpaged) fold.plates

Scope and Contents

Manual of corrosion control. 1954.
Box 29, Item 145

Keim, S. Russell

Physical Description: 28 l. illus

Scope and Contents

Hydraulic instrumentation and analysis for the Reservoir Lining Research Program, 1956-1957. Berkeley, Calif., 1957.
Prepared for EBMUD.
Box 29, Item 146

McLean, Walter R.

Scope and Contents

Report of proposed materials testing laboratory.
(A report submitted to the Chief Engineer of EBMUD, May 18, 1965, unpaged, and also submitted to Leland W. Myers, Instructor of Written Communications for Business Management 859, May 19, 1965.)
Box 29, Item 147

Fishkin, Robert

Scope and Contents

Evaluation of the District's Laboratory function.
(Memo report to W.R. McLean, Mgr., Field Eng. Divn., October 2, 1967, 5 l., typescript)
Bound with: Memo from S. Goodmacher, Materials Testing Supervisor, to W.R. McLean, December 12, 1967.
Box 30, Item 148

Hyde, Charles Gilman

Physical Description: 549 p. illus., tables, fold.plates

Scope and Contents

Report upon the collection, treatment and disposal of sewage and industrial wastes of the East Bay cities, California, by Charles Gilman Hyde, Harold Farnsworth Gray and A.M. Rawn. 1941.
Prepared by a Board of Consulting Engineers for the Mayor and Council representing the City of Berkeley as the sponsoring agent for the seven cooperating cities: Alameda, Albany, Berkeley, Emeryville, Oakland, Piedmont, and Richmond.
At head of title: East Bay Cities Sewage Disposal Survey.
Box 30, Item 149

Concrete control procedure manual for East Bay Municipal Utility District, Field Engineering Division, Engineering Materials Section March 1965

Physical Description: 1 folder, tables

Scope and Contents

Contents. - Memo from L.J. Shaffer, Const. Insp., to D.J. Dayton, Assoc. Civ. Eng., March 31, 1965. - Standard method of test for slump of Portland cement concrete, American Society for Testing Materials (ASTM Designation: C 143-58, pages 790-791). - Be sure of your cure, by Walter K. Wagner, Concrete Construction,(February 1965, pages 37-39). - Simple controls for making good concrete, by G.B. Southworth, Concrete,(September 1952, pp. 3-7, 37). - Concrete specimen and aggregate report, Walnut Creek Filter Plant, EBMUD, April 1965 file copies.
Box 30, Item 150

Folder consisting of reports, correspondence, miscellaneous data, bids to districts, testimonials, and memos relating to pipes and lining materials for EBMUD.

Physical Description: 1 folder, illus., tables
Box 31, Item 151

East Bay Municipal Utility District. Special District no.1.

Physical Description: 1 v. (various pagings) illus., tables, fold.plates

Scope and Contents

Reports - Book 1, relating to EBMUD Special District no.1. 1947-1952
Includes: Hyperion and White Point Outfall sewers, by R.C. Kennedy letter reports to J.S. Longwell, August 25, 1947, 10 l., typescript; Field inspection trip to Los Angeles, by W.R. McLean memo reports to J.D. DeCosta, February 24, 1948, 12 l., typescript; Investigation of cements for resistance to sewage wastes, by Raymond E. Davis, March 1949 16 l., typescript; Tests of cores from 78-in. concrete sewer pipes, by R.E. Davis, February 1951 18 l.; Report on analytical determination of loads on, stresses in, and design of buried reinforced concrete sewer pipe, by Sanford Koretsky, June 1947 unpaged.
Box 31, Item 152

East Bay Municipal Utility District. Special District no. 1.

Physical Description: 1 v. (various pagings) illus., tables (some fold.)

Scope and Contents

Reports - Book 2, relating to EBMUD Special District no. 1. 1948-1956
Contents. - Rainwater runoff in sanitary sewers, February 10, 1954 11 l., mimeo. - Foundation report, outfall sewer line, by O.J. Porter & Company August. 1948, 15 l., - Summary sheets, contract information, compiled by W.R. McLean. - Annual reports of the Sewage Disposal Division, 1954-1956.
Box 32, Item 153

East Bay Municipal Utility District. Special District no.1. Sewage Disposal Division.

Physical Description: 2 v. tables. (annual)

Scope and Contents

Report for year ending... 1957-1958.
Oakland, Calif., 1958-1959.
Reports for years 1954-1956 are bound in MS76/7 152
Box 32, Item 154

Kennedy, R.C.

Physical Description: (various pagings) illus., tables, fold.plates

Scope and Contents

Report on sewage collection and disposal for Special District no. 1. April 15, 1946, rev. May 3, 1946 and July 25, 1946.
Bound with: Report on industrial water use, sewage quantities and dissolved oxygen studies of Bay waters, by Blair I. Burnson, April 15, 1946 various pagings, illus., tables, fold.plates.
Box 32, Item 155

Mielenz, R.C.

Physical Description: 25 l. tables. (Petrographic Laboratory Report no. Pet-90B)

Scope and Contents

Materials for pozzolan: a report for the engineering geologist. Denver, Colo., U.S. Bureau of Reclamation, Branch of Design and Construction, Research and Geology Division, 1950.
Box 32, Item 156

Otto, N.E.

Physical Description: 39 p. illus., tables. (U.S. Bureau of Raclamation. Research report no.2)

Scope and Contents

Aquatic weed control studies, by N.E. Otto and T.R. Bartley. Washington, D.C., G.P.O., 1966.
A water resources technical publication.
Box 32, Item 157

Gould, James P.

Physical Description: 1 v. (various pagings) illus., tables. (The Bureau's Technical morandum 648)

Scope and Contents

Compression characteristics of rolled fill materials in earth dams. Denver, Colo., U.S. Bureau of Reclamation, Office of the Assistant Commissioner and Chief Engineer, 1954.
Box 32, Item 158

U.S. Corps of Engineers (Army).

Physical Description: 1 v. (various pagings) illus., tables, fold.plates. (Annex A to EM-500-1-1)

Scope and Contents

Flood emergency operations; standing operating procedures. Sacramento, Calif., rev.November1958.
Box 33, Item 159

U.S. Waterways Experiment Station, Vicksburg, Miss.

Physical Description: 3 v. illus., tables. (Technical memorandum no. 3-271)

Scope and Contents

Soil compaction investigation; report. no. 1-3. Vicksburg, Miss., April 1949-October 1949.
Contents -- Report no. 1: Compaction studies on clayey sands. - Report no.2: Compaction studies on silty clay. - Report no.3: Compaction studies on sand subgrade.
Box 33, Item 160

U.S. Corps of Engineers (Army)

Physical Description: 293 p. illus., tables, fold.plates

Scope and Contents

Technical report on barriers; a part of the comprehensive survey of San Francisco Bay and tributaries, California. San Francisco, The Corps, 1963.
Box 33, Item 161

Volume containing reports, papers, minutes of meetings, notices, etc. relating to the American Concrete Institute, Committee 506 (Shotcrete) 1965

Physical Description: 1 v. (various pagings) illus., tables
Box 33, Item 162

Brown and Caldwell.

Physical Description: 215 p. illus., tables

Scope and Contents

The collection, treatment and disposal of the sewage of Central Contra Costa County, California. San Francisco, 1956.
Prepared for the Central Contra Costa Sanitary District.
Box 34, Item 163

Kennedy (Clyde C.) Engineers, San Francisco, Calif.

Physical Description: 42 l. tables

Scope and Contents

Specifications for the construction of main trunk sewer, Section III. San Francisco, 1947.
Prepared for the Central Contra Costs Sanitary District, Walnut Creek, Calif.
Box 34, Item 164

American Concrete Pipe Association.

Physical Description: 16 p. illus

Scope and Contents

Jacking reinforced concrete pipe lines. Chicago, I11. undated
Box 34, Item 165

O'Connell (W.J.) Associates.

Physical Description: 50 l. illus., fold.plates

Scope and Contents

Report on problem of disposal of processing waste and presentation of facts relating to the California fruit and vegetable canning industry. San Francisco, 1948.
Prepared for the Western Fruit and Vegetable Canners Association.
Box 34, Item 166

American Pipe and Construction Company.

Physical Description: 1 folder, tables, charts

Scope and Contents

Prestressed pipe demonstration. , undated
Consists of material related to EBMUD demonstration, June 19, 1958.
Box 34, Item 167

California. Irrigation and Reclamation Financing and Refinancing Commission.

Physical Description: 24 pages

Scope and Contents

Conclusions and recommendations of the report of the... submitted to the Governor of California, December 1, 1930. Sacramento, SPO, 1930.
Box 34, Item 168

Fraser, Andrew

Physical Description: 94 p. tables

Scope and Contents

The engineering profession in transition; a report of the E.J.C. Committee on the 1946 survey of the engineering profession. New York, N.Y., Engineers Joint Council, 1947.
Box 34, Item 169

Happ, Stafford C.

Physical Description: 133 p. illus., tables, fold.plates

Scope and Contents

Some principles of accelerated stream and valley sedimentation, by Stafford C. Happ, Gordon Rittenhouse and G.C. Dobson. Washington, D.C., GPO, 1940.
(U.S. Department of Agriculture. Technical bulletin no.695)
Box 34, Item 170

California. Laws, statues, etc.

Physical Description: 55 pages

Scope and Contents

Municipal Utility District Act, State of California, revised 1947. undated,
An act to revise the Municipal Utility District Act, relating to municipal utility districts, including provisions for the organization, incorporation, and government of such districts.
Box 34, Item 172

California. Department of Public Works. Division of Water Resources.

Physical Description: 27 l. tables

Scope and Contents

Procedure for preliminary design and cost estimating of hydraulic structures. 1952.
Preliminary, subject to revision.
Box 34, Item 173

Marsden, Sullivan S. Jr.

Scope and Contents

Geological subsidence, by Sullivan S. Marsden, Jr., and Stanley N. Davis.
(In Scientific American,June 1967, pages 93-100)
Box 34, Item 174

Crustal movement and the surveyor; proceedings of the East Bay Council on Surveying Mapping panel discussion, Chambers of the Hayward City Council April 5, 1967 undated

Physical Description: 44 pages
Box 34, Item 175

Tait, Richard

Physical Description: 19 l. (mimeo) tables, fold.plates

Scope and Contents

Earthquake tests on the unconfined core of an earth dam; research project for CE 299, University of California, Riverside, Spring 1963. , 1963
Box 34, Item 176

Wright, Robert S.

Scope and Contents

Design of linings in pressure tunnels.
(Prepared for Min. Eng. 221 - Geological Engineering University of California, Riverside? January 11, 1965, 27 l., fold.tables.)
Box 34, Item 177

American Petroleum Institute.

Physical Description: 15 p. illus. (API RP 13B)

Scope and Contents

API recommended practice, standard procedure for testing drilling fluids. Dallas, Tex., The Institute's Division of Production, 1962.
Box 34, Item 178

Grant, Bruce

Physical Description: 4 l. (East Bay Council on Surveying and Mapping. Technical report no. 14)

Scope and Contents

Map library. 1959.
Prepared for Ruben B. Hurd, Chairman, East Bay Council on Surveying and Mapping.
Box 34, Item 179

Pollard, L. Melvin

Scope and Contents

The functions of a manager in the construction of water works systems.
(A paper presented October 30, 1959 at the California Section Meeting, Bakersfield, 4 l., typescript)
Box 34, Item 180

East Bay Municipal Utility District

Physical Description: 3 l. fold.mapages

Scope and Contents

100 ft. mapping program; progress report for April 1959. , undated
Box 34, Item 181

Contra Costa County, Calif. Board of Supervisors

Physical Description: 1 v. (various pagings) (mimeo)

Scope and Contents

An ordinance of the County of Contra Costa, State of California, controlling excavation, grading, and construction of embankments in said county. December 1, 1959.
Draft Copy.
Box 34, Item 182

McIntosh, J.A.

Physical Description: 66 l. tables. (The Board's Technical paper no.A.2)

Scope and Contents

Abridged report on visit to U.S.A. and Canada to investigate construction methods, by J.A. McIntosh and S.S. Searle. Melbourne, Australia, Melbourne and Metropolitan Board of Works, 1949.
Box 34, Item 183

Eakin, Henry M.

Physical Description: 141 p. illus., tables, fold.plates. (U.S. Department of Agriculture. Technical bulletin no. 524)

Scope and Contents

Silting of reservoirs. Washington, D.C., GPO, 1936.
Box 34, Item 184

Wuerpel, Charles E.

Scope and Contents

Field use of cement containing vinsol resin.
(From: Journal of the American Concrete Institute,Vol.17, No.1, September 1945, pages 49-82, illus., tables.)
Box 34, Item 185

Burnson, Blair I.

Physical Description: 51 l. tables, (some fold.) (EBMUD Feature report no.94)

Scope and Contents

Report of survey of fluoridation practices and experiences in cities in the United States and Canada. 1951.
Box 35, Item 186

Campbell, Robert

Physical Description: 35 l. illus., graphs

Scope and Contents

Investigations in gunite control, by Robert Campbell, Paul Chenea, Edward Peterson, and Lorin Woodcock. Berkeley, University of California 1940.
Thesis (B.S.)--College of Engineering, Department of Civil Engineering, University of California Berkeley, May 1940.
Box 35, Item 187

Development and management of California's water resources collection of reports, speeches, etc. relating to California water resources in 1964 undated

Physical Description: 1 v

Scope and Contents

See following listing for contents.
Box 35, Item 187a

Golze, Alfred R.

Scope and Contents

California's water resources, the California Water Plan, and effect of the Colorado River decision.
(Paper presented at the University of California seminar and public lecture series on Development and Management of California's Water Resources, Berkeley, Calif., February 11, 1964, 34 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 187b

Gianelli, William R.

Scope and Contents

The Sacramento-San Joaquin Delta from the local viewpoint.
(Presented before University of California panel discussion, March 3, 1964, 23 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 187c

Brooks, Donald C.

Scope and Contents

Pricing and marketing of imported water in Southern California.
(Paper prepared for presentation at a graduate seminar and public lecture series on the Development and Management of California's Water Resources, University of California, Riverside, May 5, 1964, 27 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 187d

Kadie, C.H.

Scope and Contents

Statement by..
(Presented at seminar of graduate students, University of California, Riverside, California, May 19, 1964, 15 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 187e

Johnson, Reuben J.

Scope and Contents

Present activities and future plans for flood control and navigation in California.
(Prepared for University of California seminar and public lecture series, Berkeley, California, May 26, 1964, 21 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 187f

Chun, Robert Y.D.

Scope and Contents

Operational and economic aspects of planned utilization of ground water basins in Southern California, by Robert Y.D. Chun and Kiyoshi W. Mido.
(Presented at the University of California seminar and public lecture series on Development and Management of California's Water Resources, Berkeley, California, April 28, 1964, 20 l.)
Bound in: Development and management of California's water resources.
Box 35, Item 188

Miscellaneous articles, reports, brochures, bulletins, etc. regarding sewage disposal and sewage disposal apparatus 1940-1956

Physical Description: 1 v. various pagings) illus., tables, fold.plates
Box 36, Item 189

Miscellaneous reports, data sheets, tables, etc. regarding cost estimates, contract unit prices and bidding information, for construction projects 1950-1960

Physical Description: 1 v. (various pagings) illus., tables, fold.plates
Box 36, Item 190

Miscellaneous reports, advertising brochures, data sheets, etc. regarding the timber and lumber industry, construction information, specifications, structure and design, etc. 1937-1953

Physical Description: 1 v. (various pagings) illus., tables, fold.plates
Box 37, Item 191

McLean, Walter R.

Physical Description: 10 leaves

Scope and Contents

California is a desert. 1990?.
Box 37, Item 192

McLean, Walter R.

Physical Description: 55 leaves

Scope and Contents

East Bay Municipal Utility District dams, reservoirs, and aqueducts, 1926-1936.
Chiefly photocopies of photographs and maps of EBMUD projects.
Box 37, Item 193

McLean, Walter R.

Physical Description: 7 photographs: b

Scope and Contents

Photographs of East Bay Municipal Utility District aqueducts, pumping plants, filter plants, etc. 196-?.
Box 37, Item 194

Uniform Public Construction Cost Accounting Act. California: Underground Contractors Association of Northern California 1986

Physical Description: 24 leaves
Box 37, Item 195

East Bay Municipal Utility District (Calif.)

Physical Description: 1 folder (9 pieces)

Scope and Contents

East Bay Municipal Utility District water and wastewater systems rates and charges, 1985-1990.
Memoranda to the Board of Directors.
Box 37, Item 196

Decisions of Alameda County Superior Court regarding EBMUD diversions of water from Folsom Reservoir at the Folsom South Canal 1989-1990

Physical Description: 3 v., bound

Scope and Contents

Environmental Defense Fund, Inc., et al., plaintiff vs. East Bay Municipal Utility District, et al., defendants; no. 425955.
Contents: Preliminary tentative decision -- Tentative decision -- Statement of decision.
Box 37, Item 197

East Bay Municipal Utility District (Calif.)

Physical Description: 1 v

Scope and Contents

Pumping plant testing and rehabilitation program. 1987.
Memoranda to the Board of Directors.
Box 37

Field, Mervin D.

Physical Description: 8 pages

Scope and Contents

Californians foresee a serious water shortage: support building more water storage supply facilities but want conservation steps explored first and guarantees that S.F. Bay and Delta will be undamaged: while highly supportive of farming's need for water, public unaware that agriculture uses 85% of the state's water supply. San Francisco: California Poll, c1987.
Series title: Release; #1406.
Box 37, Item 199

East Bay Municipal Utility District (Calif.)

Physical Description: 3 leaves

Scope and Contents

Reservoir information. 1990.
Memoranda to the Board of Directors
Box 38, Item 200

McLean, Walter R.

Physical Description: 287 photographs: b

Scope and Contents

Photographs of construction of East Bay Municipal Utility District dams, reservoirs, aqueducts, hydroelectric power plants, etc., 1921-1929.
Mounted on 23 sheets of black album paper; some have holograph captions.
Box 39, Item 201

File of information related to the EBMUD/CCWD joint study, compiled by Walter R. McLean. 1984-1985 /

Physical Description: 1 v. (loose-leaf)

Scope and Contents

Partial Contents: Phase I report: EBMUD/CCWD joint study of water supply and water quality needs / prepared for Contra Costa Water District, East Bay Municipal Utility District by CH2M Hill inc.
Box 39, Item 202

East Bay Municipal Utility District (Calif.)

Physical Description: 1 v. (loose-leaf)

Scope and Contents

East Bay Municipal Utility District organization manual / prepared for Walter R. McLean by Administrative Services Division. Oakland, Calif.: EBMUD, 1978.
Box 40, Item 203

East Bay Municipal Utility District (Calif.)

Physical Description: 1 v. (loose-leaf)

Scope and Contents

EBMUD policies and procedures. Oakland, Calif.: EBMUD, 1984?.
Box 40, Item 204a

East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division.

Physical Description: 66 pages

Scope and Contents

East Bay Municipal Utility District, Oakland, California: financial trends for the period from 1987 to 1991. Oakland, Calif.: EBMUD, 1991.
Box 40, Item 204b

East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division.

Physical Description: 75 pages

Scope and Contents

East Bay Municipal Utility District, Oakland, California: financial trends for the period from 1988 to 1992. Oakland, Calif.: EBMUD, 1992.
Box 40, Item 204c

East Bay Municipal Utility District (Calif.). Finance Dept. Accounting Division

Physical Description: 81 pages

Scope and Contents

East Bay Municipal Utility District, Oakland, California: financial trends for the period from 1989 to 1993. Oakland, Calif.: EBMUD, 1993.
Box 40, Item 204d

East Bay Municipal Utility District (Calif.). Office of Budget and Planning.

Physical Description: 1 v

Scope and Contents

East Bay Municipal Utility District five-year operating plan and financial forecast: FY 1994 through FY 1998. Oakland, Calif.: EBMUD, 1993.
Box 40, Item 204e

East Bay Municipal Utility District (Calif.)

Physical Description: 1 v

Scope and Contents

East Bay Municipal Utility District fiscal year 1994 adopted operating budget. Oakland, Calif.: EBMUD, 1993.
Box 40, Item 204f

East Bay Municipal Utility District (Calif.)

Physical Description: 1 v

Scope and Contents

East Bay Municipal Utility District fiscal year 1994 adopted capital budget and five-year capital improvement program. Oakland, Calif.: EBMUD, 1993.