Walter R. McLean papers
Processed by the Water Resources Collections and Archives staff.
Special Collections & University Archives
The UCR Library
P.O. Box 5900
University of California
Riverside, California 92517-5900
Phone: 951-827-3233
Fax: 951-827-4673
Email: specialcollections@ucr.edu
URL: http://library.ucr.edu/libraries/special-collections-university-archives
© 2008
The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Walter R. McLean papers
Date (bulk): bulk 1930-1968
Collection Number: WRCA 077
Extent:
19 linear feet
40 boxes
Repository:
Rivera Library. Special Collections Department.
Languages: English.
Access
Collection is open for research.
Publication Rights
Copyright has not been assigned to the Water Resources Collections and Archives. All requests for permission to publish or
quote from manuscripts must be submitted in writing to the Director of Distinctive Collections. Permission for publication
is given on behalf of the Water Resources Collections and Archives as the owner of the physical items and is not intended
to include or imply permission of the copyright holder, which must also be obtained by the reader.
Preferred Citation
[identification of item], [date if possible]. Walter R. McLean papers (WRCA 077). Water Resources Collections and Archives.
Special Collections & University Archives, University of California, Riverside.
Biographical Information
Walter Reginald McLean, the son of Walter Reginald and Sarah Jane (Patterson) McLean, was born on July 16, 1903 in the town
of Broderick in Yolo County, California. His distinguished career embraces fifty-three years of service to the East Bay Municipal
Utility District, plus fifteen years as a consultant to water-related projects in the United States, South America, and South
Africa.
McLean's forty-one years on the engineering staff of EBMUD spanned the period 1927-1968, during which most of the foundation
facilities of the water district were created. In the 1920s he worked on the construction of Pardee Dam and the First Mokelumne
Aqueduct. In the 1930s and 1940s, he supervised district projects in the East Bay, including construction of the Orinda Filter
Plant and a network of pipelines for water distribution. From 1945-1952 he was in charge of investigations and construction
of the sewage collection and treatment facilities that ended the routine discharge of the area's raw sewage into San Francisco
Bay.
In the late 1950s and 1960s, McLean participated in planning and building water facilities to accommodate projected population
increases in the East Bay. As manager of the Special Projects Construction Division during these years, he oversaw construction
of Camanche Dam, the Third Mokelumne Aqueduct, Briones Dam, the Lafayette Tunnel and Aqueduct and the Walnut Creek Tunnel.
McLean faced mandatory retirement at age sixty-five from EBMUD in 1968. However, after completing his EBMUD employee status,
McLean was neither retired nor tired. So, in 1969, he embarked on another career - this time in the private sector. He joined
the civil engineering consulting firm Goslinger/McLean Associates, Inc., under the presidency of his son, Robert J. McLean.
He also served as an expert witness in lawsuits and advised on a variety of construction projects, from the BART tunnel in
San Francisco to a shrimp farm in Honduras to a pipeline in Ghana.
He returned to EBMUD in the capacity of a public servant in 1979 after his election to the water district's Board of Directors.
He was re-elected by the people twice and served on the board until 1991.
Excerpted from: Walter R. McLean,
From Pardee to Buckhorn: Water Resources Engineering and Water Policy in the East Bay Municipal Utility District, 1927-1991,an oral history conducted in 1991 by Ann Lage, Regional Oral History Office, The Bancroft Library, University of California,
1993.
Collection Scope and Contents
Reports and documents relating mainly to water-supply developments of the East Bay Municipal Utility District, Oakland, California.
Includes material on the Mokelumne River Project, Briones Dam, the Lafayette Aqueduct, Camanche Dam and Reservoir, the American
River Project, Chabot Dam and Reservoir, and Pardee Dam and Powerplant. The collection was given to the Water Resources Collections
and Archives by Walter R. McLean in May 1973. Additional materials were given to the Archives by Mr. McLean in January 1992.
Collection Number
Collection number updated February 2019. Legacy collection number was MS 76/7. This change was part of a project in 2018/2019
to update the collection numbers for collections in the Water Resources Collections and Archives.
Indexing Terms
The following terms have been used to index the description of this collection in the
library's online public access catalog.
Subjects
East Bay Municipal Utility District (Calif.)
Central Valley Project (Calif.). American River Division
Briones Dam (Calif.)
Camanche Reservoir (Calif.)
Chabot Reservoir (Calif.)
Lafayette Aqueduct (Calif.)
Municipal water supply -- California -- East Bay
Pardee Dam (Calif.)
Water resources development -- California, Northern
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 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 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.