Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Fred H. Tibbetts and E.E. Blackie papers
WRCA 078  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Folder 1

Report on Alameda Sugar Company Irrigation System in Reclamation District No. 70 to Geo. E. Springer, Secretary, Alameda Sugar Company. San Francisco, Calif., 1920

Physical Description: 19 p. maps
Box 1, Folder 2

Report to the Alameda Sugar Company, San Francisco, Calif. on Meridian Farms Irrigation Project, Sutter County, Calif. San Francisco, Calif., 1923

Physical Description: 41 p. fold plates in rear, maps, illus
Box 1, Folder 3

Preliminary report on the present condition of the Tuttle-Tubbs holdings below Moons Bend, Colusa County, California, to Alameda Farms Land Company. San Francisco, Calif., 1912

Physical Description: 11 p. illus., maps
Box 1, Folder 4

Report to the Alameda Sugar Co. on the Coil Ranch. San Francisco, Calif., 1914

Physical Description: 3 p. maps
Box 1, Folder 5

Inventory of rights of way and physical works contained within the irrigation systems of the Alameda Sugar Company in Sutter County, California. San Francisco, Calif., 1926

Box 1, Folder 6

Contract and specifications for construction of drainage ditches in Meridian Farms, Sutter County, California. San Francisco, Calif., 1923

Physical Description: 1 v. (various pagings)
Box 1, Folder 7

Specifications for the construction of irrigation canals in Meridian Farms, Sutter County, California. San Francisco, Calif., 1924

Physical Description: 1 v. (various pagings) fold.plates
Box 1, Folder 8

Contract and specifications for construction of structures for irrigation canals in Reclamation District No. 70, Sutter County, Calif. San Francisco, Calif., 1922

Physical Description: 1 v. (various pagings) fold.plates
Box 1, Folder 9

Contract and specifications for enlargement and construction of irrigation ditches in Reclamation District No. 70, Sutter County, California. San Francisco, Calif., 1922

Physical Description: 1 v. (various pagings) fold.plates
Box 1, Folder 10

Contract and specifications for enlargement and construction of irrigation canals in Reclamation District No. 70, Sutter County, California. San Francisco, California, 1923

Physical Description: 1 v. (various paging), fold.plates
Box 1, Folder 11

Report to Alameda Sugar Company on rights of way for irrigation system in Reclamation District No. 70. San Francisco, Calif., 1923

Physical Description: 32 p. maps
Box 1, Folder 12

Report to the Alameda Sugar Company on the valuation of the irrigation systems of the Alameda Sugar Company in Reclamation District 70. San Francisco, California, 1923

Physical Description: 1 v. (various pagings)
Box 1, Folder 13

Report to American River Water Power Company on proposed water supply for East Bay Utilities District. San Francisco, Calif., 1923

Physical Description: 31 p. plates, clippings, illus
Box 1, Folder 14

Statement relating to the flood discharge of the American River. Prepared by Albert Givan and C.E. Grunsky. Sacramento, Calif., 1912

Physical Description: 23 p. fold.plates, charts, maps
Box 1, Folder 15

Report to California Power Board, Federal Power Commission on project of American River Water Power Company, by Jerome E. Barieau and Fred H. Tibbetts. San Francisco, Calif., 1923

Physical Description: 4 p. maps
Box 1, Folder 16

Report to Anchorage Light Power Co., Anchorage, Alaska, on Eklutna Hydroelectric Project. San Francisco, 1929

Physical Description: 115 p. illus., tables, plates
Box 1, Folder 17

Report to Anchorage Light Power Company, Inc. on the Eklutna Power Project; project report. no. 1-11. San Francisco, Calif., 1928-1929

Physical Description: 11 v. charts
Box 1, Folder 18

Anchorage Light Power Company, Inc., Anchorage, Alaska; report of audit. Anchorage, Alaska, 1938

Physical Description: 1 v. (unnumbered)
Box 1, Folder 19

Preorganization report to Organization Committee proposed Arbuckle Irrigation District Project. San Francisco, Calif., 1931

Physical Description: 1 v. (various pagings) charts, maps
Box 1, Folder 20

Report to Alameda Investment Company on Bay Farm Island, Alameda County, California, by George A. Posey, and Fred H. Tibbetts. San Francisco, Calif., 1924

Physical Description: 81 p. maps, plates, fold.plates in pocket
Box 2, Folder 21

Report to the Big Springs Water Company on the Big Springs Irrigation Project in Siskiyou County, California. San Francisco, Calif., 1923

Physical Description: 33 p. plates, illus
Box 2, Folder 22

Report to Western Mortgage and Guaranty Company on Extension of Big Springs Ditch through Sections 20 and 21, Twp. 44 N., R. 5W., Siskiyou County, California. San Francisco, Calif., 1922

Physical Description: 4 p. maps
Box 2, Folder 23

Report to City Engineer of Berkeley on estimated cost of Sacramento River filtered water for Berkeley, California. San Francisco, Calif., 1917

Box 2, Folder 24

Report to the Board of Directors of the Byron Bethany Irrigation District, Byron, California on valuation of real and personal property of Byron Bethany Irrigation Company. San Francisco, Calif., 1920

Physical Description: 24 p. illus. fold.maps
Box 2, Folder 25

Report to the Board of Directors of the Byron-Bethany Irrigation District on extensions and enlargements to present irrigation system with special provisions for the town of Byron and appendix on valuation of real and personal property of the Byron-Bethany Irrigation Company. San Francisco, Calif., 1920

Physical Description: 85 p. illus., maps, plates
Box 2, Folder 26

Report to the Board of Directors of Byron-Bethany Irrigation District, Byron, California on reconstruction, extensions and enlargements to present irrigation system. San Francisco, Calif., 1921

Physical Description: 26 p. illus., plates
Box 2, Folder 27

Report to Colusa County Land Company, Mr. J.F. Campbell, President, Colusa, California on the irrigation of a portion of the Stovall-Wilcoxson Ranch in Colusa County, California. San Francisco, Calif., 1922

Physical Description: 2 v. plates (Project report nos. 25 and 27)
Box 2, Folder 28

Report to Colusa Land Company, Colusa California on proposed pumping project for portion of lands of the Colusa Land Company, Colusa, California. San Francisco, Calif., 1925

Physical Description: 11 p. maps
Box 2, Folder 29

Contract and specifications for the construction of irrigation ditches near Williams, Colusa County, California. San Francisco, Calif., 1925

Physical Description: 1 v. (various pagings) charts, notes
Box 2, Folder 30

Report to Colusa Water Association on preliminary cost estimates for proposed rice irrigation project, Colusa County, Calif., by Haviland Tibbetts, Chas. de St.Maurice, and Sanderson Porter, civil engineers; Project report. no. 1-3. San Francisco, Calif., 1916

Physical Description: 3 v. plates
Box 2, Folder 31

Report to Honorable City Council, City of Corcoran, Corcoran, California on proposed enlargement to present water system. San Francisco, Calif., 1918

Physical Description: 13 p. plates
Box 2, Folder 32

Report on regulation of flow of the Mokelumne River. 1930

Physical Description: 80 p. charts
Box 2, Folder 33

Progress report on groundwater in the Mokelumne area as related to the flow of Mokelumne River. San Francisco, Calif., 1931

Physical Description: 52 p. tables, charts
Box 3, Folder 34

Analysis of water level fluctuations in wells in Mokelumne area for period 1926-1930. 1932

Physical Description: 57 p. charts, tables
Box 3, Folder 35

Specifications for testimony, East Bay Municipal Utility District vs. City of Lodi. San Francisco, Calif., 1932

Physical Description: 1 v. (various pagings) notes, charts, table
Box 3, Folder 36

Report to T.P. Wittschen, Attorney, East Bay Municipal Utility District on permissible lowering of Lodi Well Water Plane for re-trial of Lodi suit. San Francisco, Calif., 1938

Physical Description: 21 p. charts
Box 3, Folder 37

Report to A.D. Edmonston, Deputy State Engineer in charge of Water Resources Investigation on Sacramento Valley--duty of water. San Francisco, Calif., 1930

Physical Description: 4 p. notes
Box 3, Folder 38

Report to A.D. Edmonston, Deputy State Engineer in charge of Water Resources Investigation on observations on inspection of Sacramento, Trinity and Clear Creek Dam Sites. San Francisco, Calif., 1930

Box 3, Folder 39

Report to A.D. Edmonston, Deputy State Engineer in charge of Water Resources Investigation on water conservation at Iron Canyon to regulate runoff below Kennett and Whiskeytown. San Francisco, Calif., 1930

Physical Description: 21 p. tables, plates
Box 3, Folder 40

Preliminary report to Water Advisory Committee on East Central San Joaquin Water Conservation Project. San Francisco, Calif., 1937

Physical Description: 62 p. plates
Box 3, Folder 41

Report on El Camino Irrigation District by Hammon Engineering Company. San Francisco, Calif., 1926

Physical Description: 14 p. tables
Box 3, Folder 42

Report to El Camino Irrigation District on acquisition and completion of an irrigation system. San Francisco, Calif., 1926

Physical Description: 105 p. illus., tables, plates
Box 3, Folder 43

Contract and specification for drilling and casing three irrigation wells in El Camino Irrigation District, Tehama County, California. Proberta, Calif., 1927

Physical Description: 1 v. (various pagings) plates
Box 3, Folder 44

Contract and specifications for furnishing and laying of concrete irrigation pipe lines and appurtenant stand-pipes, air vents, valves and outlets (...and gates) in the El Camino Irrigation District, Tehama County, California; project report; nos. 2 5. Proberta, Calif., 1927

Physical Description: 2 v. (various pagings) plates
Box 3, Folder 45

Contract and specifications for furnishing and installing three deep-well pumping plants in the El Camino Irrigation District, Tehama County, California. Proberta, Calif., 1927

Physical Description: 1 v. (various pagings) plates
Box 3, Folder 46

Report to the California Bond Certification Commission on construction progress in the El Camino Irrigation District. San Francisco, Calif., 1927

Physical Description: 2 v. (Construction progress report nos. 1 and 2)
Box 3, Folder 47

Report to Mr. J. Harbinson on Elkhorn Reclamation District. San Francisco, Calif., 1911

Physical Description: 9+ p. fold.plates
Box 3, Folder 48

Report to H.M. McDonald, American National Bank Building, San Francisco, California on El Verano Reservoir Site near El Verano, Sonoma County, California. San Francisco, Calif., 1920

Physical Description: 13 p. illus., plates, maps
Box 3, Folder 49

Preliminary report to Mr. J.B. Gottstein, Anchorage, Alaska on proposed combined utility project for Fairbanks, Alaska. San Francisco, Calif., 1929

Physical Description: 31 p. illus., tables, fold.maps
Box 3, Folder 50

Preliminary engineering report to Mr. Scott McArthur, Mcarthur, Shasta County, California on Fall River Valley Irrigation District. San Francisco, Calif., 1920

Box 3, Folder 51

Report to the Honorable Board of Directors of the Fall River Valley Irrigation District, Glenburn, Shasta County, California on water requirements. San Francisco, Calif., 1922

Box 3, Folder 52

Report to the Honorable Board of Directors, Fall River Valley Irrigation District, Glenburn, Shasta County, California on irrigation of central division. San Francisco, Calif., 1923

Physical Description: 5 p. maps
Box 3, Folder 53

Report to George N. Farnsworth, Esq. on irrigation of Farnsworth Ranch near Sycamore, Colusa County, California. San Francisco, Calif., 1923

Physical Description: 41 p. illus., plates
Box 3, Folder 54

Report to Messrs. Faxon Montague, c/o Buckbee, Thorne Company, 27 Montgomery Street, San Francisco, California on proposed results and improvements to pumping plant near Grimes. San Francisco, Calif., 1919

Physical Description: 8 p. plates
Box 3, Folder 55

Report to Messrs. Faxon Montague on irrigation and drainage improvements for ranch near Grimes, Calif. San Francisco, Calif., 1921

Physical Description: 7 p. plates
Box 3, Folder 56

Report to Mr. J.W. Forgeus on irrigation of lands near Williams, California. San Francisco, Calif., 1925

Physical Description: 1 v. (unpaged) fold.maps
Box 3, Folder 57

Fresno sewage disposal; preliminary memorandum to the Honorable City Commission, Fresno, California, by George L. Hoxie, A.M. Jensen and Fred H. Tibbetts. Fresno, Calif., 1922

Physical Description: 12 p. illus
Box 3, Folder 58

Report to the Board of Commissioners of the City of Fresno on sewage disposal plans for Fresno, California, by George L. Hoxie, Andrew M. Jensen and Fred H. Tibbetts. Fresno, Calif., 1922

Physical Description: 161 p. illus., plates, clippings
Box 3, Folder 59

Report to City of Gilroy on proposed pipe line Uvas Dam to City Reservoir. San Francisco, Calif., 1955

Physical Description: 1 v. (unpaged) maps, charts
Box 3, Folder 60

Preliminary report to Mr. Norman O. Glover on proposed interceptor drain near Winters, California. San Francisco, Calif., 1956

Physical Description: 3 p. maps
Box 4, Folder 61

Grenada Irrigation District; project reports to the Honorable Board of Directors, and to Mr. C.F. Gorman, Vice President of the Western Mortgage Guaranty Co. San Francisco, 1921-1923

Physical Description: 16 v. in 14. maps, charts, illus
Box 5, Folder 62

Report on proposed Guadelupe Lake Drainage Project, Betteravia, Santa Barbara, County, California. San Francisco, Calif., 1911

Physical Description: 9 l. maps, plates (part fold)
Box 5, Folder 63

Report to Mr. C.D. Hill on Hill-Samson water supply from Trinity River. San Francisco, Calif., 1924

Physical Description: 8 p. charts
Box 5, Folder 64

Report to Indians Hunting and Fishing Club on water supply and proposed reservoir and pipe lines. San Francisco, Calif., 1928

Box 5, Folder 65

Report to Santa Lucia Mountain Ranch Club (Formerly Indians Hunting and Fishing Club) on improvements to present water and sewage systems. San Francisco, Calif., 1930

Box 5, Folder 66

Report to Mr. A.B. Jackson, Colusa, California on water supply for rice irrigation on rim land of lower Colusa Basin, Colusa and Yolo Counties, California. San Francisco, Calif., 1919

Physical Description: 5 p. maps
Box 5, Folder 67

Preliminary report to Mr. O.D. Lambert on a Sacramento River water supply for District 5 of the Solano Irrigation District and for nearby municipalities. San Francisco, Calif., 1951

Physical Description: 24 p. maps
Box 5, Folder 68

Report to the Linden Irrigation District, San Joaquin County, California on gravity diversion and pumping diversion alternative projects; containing appendix on Salt Springs Reservoir. San Francisco, Calif., 1931

Physical Description: 11 l. charts, letters, notes
Box 5, Folder 69

Report to the Linden Irrigation District, San Joaquin County, California on underground water supply plans for providing additional irrigation supply; project reports nos. 1 3. San Francisco Calif., 1930-1931

Physical Description: 2 v. illus., plates, tables (part fold.)
Box 5, Folder 70

Report to Little Shasta Valley water users on proposed storage project, Siskiyou County, California. San Francisco, Calif., 1924

Physical Description: 11 l. plates, maps, notes
Box 5, Folder 71

Report to Lovelock Irrigation District, Lovelock, Nevada on project water supply. San Francisco, Calif., 1928

Physical Description: 36 l. tables, maps, plates, letters
Box 5, Folder 72

Report on Humboldt River storage for Lovelock Valley, Lovelock, Nevada. Reno, Nev., undated

Physical Description: 19 p. maps, tables
Box 5, Folder 73

Lovelock Irrigation District, Pershing County, Nevada; appraisal and agricultural report. San Francisco, Calif., 1927

Physical Description: 10 p. plates
Box 5, Folder 74

Lovelock Irrigation District; specifications--contract-proposals for construction of the Oreana Dam, Pershing County, Nevada. Lovelock, Nev., undated

Physical Description: 1 v. (unpaged)
Box 5, Folder 75

Specifications and other contract documents for the construction of the Bon Tempe Dam and appurtenances including advertisement for bids, information for bidders proposal, agreement, specifications and plans. San Francisco, Calif., 1948

Physical Description: 73 p. maps, charts
Box 5, Folder 76

Earth material for Bon Tempe Dam, Lagunitas Creek, near Fairfax, Calif.; report of laboratory tests. San Francisco, Calif., 1948

Physical Description: 6 l. charts
Box 5, Folder 77

Preliminary report to the Honorable Board of Directors of the Marin Municipal Water District on the Bon Tempe Project as to the location of works and facilities and as to their character and feasibility. San Francisco, Calif., 1947

Physical Description: 17 l
Box 5, Folder 78

Report to the Honorable Board of Directors of the Marin Municipal Water District on the estimated cost of the Bon Tempe Project. San Francisco, Calif., 1948

Physical Description: 10 l. fold.charts
Box 5, Folder 79

Specifications for the repair of the Stockton Creek Dam, including advertisement for bids, information for bidders, proposal, agreement, specifications plans. San Francisco, Calif., 1951

Physical Description: 56 l. charts
Box 5, Folder 80

Report to Mr. Scott McArthur, San Francisco, California on appraisal of McArthur Ranch, Shasta County, California. San Francisco, Calif., 1923

Physical Description: 62 l. illus., plates, maps, clippings
Box 6, Folder 81

Report to the Honorable Board of Directors of the Merced Irrigation District on capacity of the main canal, by Ralph Wadsworth, Raymond Matthew and W.R. McCarthy. San Francisco, 1927

Physical Description: 5 l. illus
Box 6, Folder 82

Report to Miller Lux, Inc. on review of valuations of Board of Review. San Francisco, Calif., 1926

Physical Description: 19 l. charts, letters
Box 6, Folder 83

Report on Municipal Harbor Project for the City of Monterey, California, February 1920, to the Honorable City Council of the City of Monterey, California. San Francisco, Calif., 1920

Physical Description: 1 v. (various pagings) illus., maps, plates
Box 6, Folder 84

Report to the City of Monterey, California on municipal harbor improvement. San Francisco, Calif., 1922

Physical Description: 39 l. maps, plates
Box 6, Folder 85

Report to Mr. Merle B. Moon, Mills Building, San Francisco, California, on the water supply of tract near Los Altos, Santa Clara County, California. San Francisco, Calif., 1922

Physical Description: 28 l. maps, plates, tables
Box 6, Folder 86

Report to Stanley Moore on lateral to serve lands of Mrs. Moore near Williams, Calif. San Francisco, Calif., 1924

Physical Description: 3 l. plates
Box 6, Folder 87

Report to Messrs. Moore Peterson, on the irrigation of their lands near Willows, California, in Sections 13, 14, 23 etc. San Francisco, Calif., 1920

Physical Description: 6 l. maps, plates
Box 6, Folder 88

Preliminary reoort to Farm Bureau Irrigation Committee, Nevada Irrigation District on organization of proposed district. San Francisco, Calif., 1921

Physical Description: 97 l. illus., plates, clippings
Box 6, Folder 89

Report to the Nevada Irrigation District, Nevada County, California, on water supply, power development, irrigation distribution. San Francisco, Calif., 1922

Physical Description: 235 p. illus., plates, maps (part fold.)
Box 6, Folder 90

Report to Federal Power Commission on Nevada Irrigation District; application for license, major project. San Francisco, Calif., 1922

Physical Description: 62 l. plates, charts
Box 7, Folder 91

Report to Mr. F.H. Fowler and Mr. H.A. Kluegel in the matter of Yuba Development Company Project, Excelsior Water and Mining Company Project and Nevada Irrigation District (Protestant). San Francisco, Calif., 1922

Physical Description: 1 v. (various pagings) maps
Box 7, Folder 92

Report to Nevada Irrigation District on the proposal of the Excelsior Water and Power Company in regard to water applications. San Francisco, Calif., 1922

Physical Description: 8 l
Box 7, Folder 93

Report of the District's Engineer to the Nevada Irrigation District, Nevada County, California on proposed irrigation system. San Francisco, Calif., 1924

Physical Description: 276 l. illus., plates, maps (part fold.), clippings
Box 7, Folder 94

Contracts, specifications, proposals for the construction of the Mountain Division Works, Nevada County, California. San Francisco, Calif., 1925

Physical Description: 108 p. fold.maps in rear, fold.plates in rear
Box 7, Folder 95

Report of the District's Engineer to the Federal Power Commission on additional information and data for project of Nevada Irrigation District. San Francisco, Calif., 1925

Physical Description: 24 l
Box 7, Folder 96

Specifications for the construction of power line from Spaulding Power House to south portal of Milton Bowman Tunnel, Nevada County, California. San Francisco, Calif., 1925

Physical Description: 6 l. fold.plates in rear
Box 7, Folder 97

Report to the Honorable Board of Directors of the Nevada Irrigation District on Bowman Reservoir properties of the Lakemont Gold Mining Company. San Francisco, Calif., 1925

Physical Description: 1 v. (various pagings) illus., tables, fold.maps
Box 7, Folder 98

Report to the Honorable Board of Directors of the Nevada Irrigation District, Grass Valley, California on water supply for irrigation, initial development program. San Francisco, Calif., 1925

Physical Description: 6 l. charts
Box 7, Folder 99

Specifications for construction of the Mountain Division Works, Bowman Lake Road Unit no. 1. San Francisco, Calif., 1926

Physical Description: 18 l. fold.charts in rear
Box 7, Folder 100

Contract, proposal and specifications for Contract No. 5-A for furnishing needle valve, Mountain Division Construction. San Francisco, Calif., 1926

Physical Description: 1 v. (various pagings)
Box 7, Folder 101

Contract, proposal and specifications for Contract No. 5-B for furnishing emergency gates, Mountain Division Construction. San Francisco Calif., 1926

Physical Description: 1 v. (various paging)
Box 7, Folder 102

Report to Nevada Irrigation District on maintenance work for Excelsior Ditch System for 1926 operating season. San Francisco, California, 1926

Physical Description: 1 v. (unnumbered)
Box 7, Folder 103

Report to Nevada Irrigation District on water applications of Excelsior Water and Power Co. San Francisco, California, 1926

Physical Description: 4 p. fold.maps
Box 7, Folder 104

Report to Nevada Irrigation District on Beat River diversion and storage (particularly at the Parker Reservoir Site). San Francisco, California, 1926

Physical Description: 28 l. fold.plates, maps
Box 7, Folder 105

Report to Nevada Irrigation District on appraisal of Pacific Gas Electric Co's water system in Nevada County. San Francisco, California, 1926

Physical Description: 50 l. illus., fold.plates
Box 8, Folder 106

Report to California Bond Certification Commission on construction progress of Nevada Irrigation District; monthly construction report. no. 1-31. San Francisco, California, 1926-1928

Physical Description: 31 v. fold.plates, maps
Box 8, Folder 107

Contracts - specifications, proposals for the construction of the Mountain Division Works power line. Grass Valley, Nevada, 1926

Physical Description: 1 v. (various paging) fold.plates, maps
Box 9, Folder 108

Report to the Honorable Board of Directors of the Nevada Irrigation District on completion of irrigation system particularly in Placer County. San Francisco, California, 1927

Physical Description: 151 p. illus., fold.maps, charts
Box 9, Folder 109

Report on chronological statements of the Nevada Irrigation District development. San Francisco, California, 1927

Physical Description: 1 v. (various paging)
Box 9, Folder 110

Report to Honorable Board of Directors of the Nevada Irrigation District on construction of Clear Creek, Pet Hill and Forest Springs Laterals. San Francisco, California, 1927

Physical Description: 1 v. (unnumbered)
Box 9, Folder 111

Contract - specifications, proposal for the construction of the district division works - Deer Creek Diversion Dam. Grass Valley, California, 1927

Physical Description: 20 l. fold maps, fold.charts
Box 9, Folder 112

Contracts - specifications, proposals for the construction of the district division works; project report. No. 58, 61, 64. Grass Valley, California, 1927

Physical Description: 3 v. fold.maps, fold.charts
Box 9, Folder 113

Supplemental report to the Honorable Board of Directors of the Nevada Irrigation District on proposed irrigation system. San Francisco, California, 1927

Physical Description: 33 l. illus., fold.maps
Box 9, Folder 114

Report to the Honorable Board of Directors of the Nevada Irrigation District on the measurement of diversions flow of streams in the Nevada Irrigation District, 1926 season. San Francisco, California, 1928

Physical Description: 39 l. fold.maps, fold.charts
Box 9, Folder 115

Report to the Honorable Board of Directors of the Nevada Irrigation District on the measurement of diversions flow of streams in the Nevada Irrigation District, 1927 season

Physical Description: 35 l. fold.maps, fold.charts
Box 9, Folder 116

Report to Nevada Irrigation District on proposed temporary service to the Gassoway Ditch. San Francisco, California, 1928

Physical Description: 1 v. (unnumbered), maps
Box 9, Folder 117

Report on minimum power development. San Francisco, California, 1928

Physical Description: 76 l. charts
Box 9, Folder 118

Report to the Honorable Board of Directors of the Nevada Irrigation District on proposed immediate expenditures from Second Bond Issue. San Francisco, Calif., 1928

Physical Description: 8 l
Box 9, Folder 119

Report to Honorable Board of Directors of Nevada Irrigation District on proposed immediate additions and betterments to Bowman Spaulding Conduit. San Francisco, California, 1928

Physical Description: 1 v. (various paging) fold.maps
Box 9, Folder 120

Report to Nevada Irrigation District on feasibility of Lincoln-Newcastle extension. San Francisco, California, 1926

Physical Description: 10 l. fold.maps
Box 9, Folder 121

Revision of Lincoln-Newcastle project report (report no. 298), incorporating suggestions of Mr. Wisker of May 12, 1926. San Francisco, California 1926

Physical Description: 12 l
Box 10, Folder 122

Contracts - specifications, proposals for the construction of the district division works distribution system canals, laterals, pipe-lines and structures. Grass Valley, California, 1926

Physical Description: 61 l. fold.maps, fold.charts
Box 10, Folder 123

Contracts - specifications - proposals for the construction of the mountain division works, Bowman Lake road, Unit no. 2. Grass Valley, California, 1926

Physical Description: 12 l. fold.charts
Box 10, Folder 124

Report to Nevada Irrigation District on hydrographic surveys in mountain division for 1925-1926 season. San Francisco, California, 1926

Physical Description: 10 l. fold.maps
Box 10, Folder 125

Report to Nevada Irrigation District on appraisal of Pacific Gas Electric Company's water system in Nevada County. (Revision of appraisal of February 20, 1926). San Francisco, California, 1926

Physical Description: 51 l. illus., fold.plates
Box 10, Folder 126

Report to Nevada Irrigation District on acquisition and enlargement of Robinson-Smith-Gordon Ditch. San Francisco, California, 1926

Physical Description: 7 l
Box 10, Folder 127

Report to Honorable Board of Directors of the Nevada Irrigation District on proposed Bowman Dam power plant. San Francisco, California, 1926

Physical Description: 14 l. fold.plates
Box 10, Folder 128

Report to Honorable Board of Directors of the Nevada Irrigation District on proposed DS canal. San Francisco, California, 1926

Physical Description: 4 l. fold.plates
Box 10, Folder 129

Report to the Honorable Board of Directors of the Nevada Irrigation District on water available for the River Mines Company. San Francisco, California, 1927

Physical Description: 38 l. fold.charts
Box 10, Folder 130

Report to the Honorable Board of Directors of the Nevada Irrigation District on water available for Swamp Angel Mine. San Francisco, California, 1927

Physical Description: 22 l. fold.maps, fold.charts
Box 10, Folder 131

Report to the Honorable Board of Directors of the Nevada Irrigation District on potential power development. San Francisco, California, 1927

Physical Description: 212 l. illus., fold.plates
Box 10, Folder 132

Contracts - specifications, proposals for the construction of the Mountain Division Works, Milton Diversion Dam, Milton Pipe Line. Grass Valley, California, 1927

Physical Description: 29 l. fold.maps, fold.charts
Box 10, Folder 133

Report to Honorable Board of Directors of the Nevada Irrigation District on preliminary estimate power line to Gaston Mine. San Francisco, California, 1928

Physical Description: 8 l. maps
Box 10, Folder 134

Report of Honorable Board of Directors of the Nevada Irrigation District - progress report on mountain water supply. San Francisco, California, 1928

Physical Description: 32 l. maps, charts
Box 10, Folder 135

Report to Mr. Fred M. Miller, General Manager, Nevada Irrigation District on district water available for Sacramento City. San Francisco, California, 1928

Physical Description: 16 l. charts, clippings
Box 10, Folder 136

Report to Edward Hyatt, State Engineer on summary of construction expenditures to July 1, 1928. San Francisco, California, 1928

Physical Description: 11 l. fold.maps
Box 10, Folder 137

Report to the Honorable Board of Directors, Nevada Irrigation District on Bowman Lake construction work for December, 1928. San Francisco, California, 1928

Physical Description: 23 l. fold.charts
Box 10, Folder 138

Report to the Honorable Board of Directors of the Nevada Irrigation District on water applications. San Francisco, California, 1928

Physical Description: 29 l. fold.maps
Box 10, Folder 139

Report to the Honorable Board of Directors of the Nevada Irrigation District on approval of sale of bonds. San Francisco, California, 1928

Physical Description: 2 v
Box 10, Folder 140

Report to the Honorable Board of Directors of the Nevada Irrigation District--modifications of Project report no. 52. San Francisco, California, 1928

Physical Description: 6 l
Box 11, Folder 141

Contract and specifications for a portion of final additions and betterments 1928-1929, Mountain Division Works; project report. no. 91-99. San Francisco, California, 1928-1929

Physical Description: 12 v
Box 11, Folder 142

Report to Nevada Irrigation District, Grass Valley, California on final additions and betterments 1928-1929, Mountain Division Works (Progress Estimates as of January 1, and February 1, 1929). San Francisco, California, 1929

Physical Description: 2 v
Box 11, Folder 143

Report to Carl Power Jones, Esq. on water supply for Sacramento obtainable through cooperation with Nevada Irrigation District. San Francisco, California, 1929

Physical Description: 73 l. illus., maps, charts
Box 11, Folder 144

Description of boundary of Nevada Irrigation District. San Francisco, California, 1929

Physical Description: 36 l
Box 11, Folder 145

Report to the California Debris Commission on Deer Creek and Van Giesen Diversion Dams to accompany application for permit to store mine tailings. San Francisco, California, 1929

Physical Description: 1 v. (various paging) fold.maps, charts
Box 11, Folder 146

Report to the Honorable Board of Directors of the Nevada Irrigation District on Bowman-Spaulding Conduit; final report on flume re-construction, May-June 1929. San Francisco, California, 1929

Physical Description: 6 l
Box 11, Folder 147

Report to Nevada Irrigation District on inventory of materials and equipment in Mountain Division at Bowman as of July 3, 1929 and at Camp no. 19 as of August 1, 1929. San Francisco, California, 1929

Physical Description: 18 l
Box 11, Folder 148

Report to Honorable Board of Directors of Nevada Irrigation District on D.S. canal Extension, Wolf Creek to Osborn Hill. San Francisco, California, 1934

Physical Description: 47 l. maps, charts
Box 11, Folder 149

Report to the Honorable Board of Directors of the Nevada Irrigation District on sale of additional bonds. San Francisco, California, 1931

Physical Description: 7 l
Box 11, Folder 150

Report to Nevada Irrigation District on Federal Power Commission minor project license, rights of way--Mountain Division, U.S. Government lands and district lands. San Francisco, California, 1930

Physical Description: 10 l
Box 11, Folder 151

Report to the Honorable Board of Directors of the Nevada Irrigation District on the economics of the Weaver-Bowman development. San Francisco, California, 1939

Physical Description: 63 l. maps
Box 11, Folder 152

Specifications for alterations to the French Lake Dam. San Francisco, Calif., 1945

Physical Description: 18 l. charts
Box 11, Folder 153

Specifications for the construction of the foundation, or first stage, of the Scotts Flat Dam. San Francisco, California, 1945

Physical Description: 55 l. fold.maps, fold.charts
Box 12, Folder 154

Specifications for alterations to the guard over the emergency gate track of the Bowmsn North Rockfill Dam. San Francisco, California, 1945

Physical Description: 5 l. fold.charts
Box 12, Folder 155

Specifications for pressure grouting the arch ring of the Bowman South Arch Dam. San Francisco, California, 1945

Physical Description: 6 l. fold.charts
Box 12, Folder 156

Specifications and other contract documents for the construction of the D-S canal extension, clearing and earthwork; project report. no. 118-131. San Francisco, California, 1946-1947

Physical Description: 8 v. maps, charts
Box 12, Folder 157

Specifications for the construction of the Scotts Flatt Dam and appurtenances. San Francisco, California, 1946

Physical Description: 1 v. (unnumbered) charts
Box 12, Folder 158

Specifications and other contract documents for the construction of the Scotts Flat Dam and appurtenances. San Francisco, California, 1947

Physical Description: 66 p. maps, charts
Box 12, Folder 159

Report to Honorable Board of Directors of Nevada Irrigation District on Federal Power Commission license and amendments acted upon and pending to September 25, 1946. San Francisco, California, 1946

Physical Description: 7 l
Box 12, Folder 160

Specifications and other contract documents for the construction of the Combe-Ophir Canal. San Francisco California, 1947

Physical Description: 52 p. fold.charts
Box 12, Folder 161

Proposal and specifications for furnishing steel pipe and accessories for the Combe-Ophir Canal. San Francisco, California, 1947

Physical Description: 1 v. (unnumbered) fold.charts
Box 12, Folder 162

Specifications and other contract documents for the construction of the Upper Gold Hill Flume. San Francisco, California, 1947

Physical Description: 36 p. fold.charts
Box 12, Folder 163

Preliminary report to the Honorable Board of Directors of the Nevada Irrigation District on additional water supply. San Francisco, California, 1956

Physical Description: 15 l
Box 12, Folder 164

entered into between Nevada Irrigation District and Pacific Gas and Electric Company, 1924-1933

Box 12, Folder 165

District and Pacific Gas and Electric Company, dated June 7, 1943

Box 12, Folder 166

A bulletin of information and report. Grass Valley, California, 1924

Physical Description: 30 p. maps
Box 12, Folder 167

Report on the formation of the proposed Nevada Irrigation District. Sacramento, California, 1921

Physical Description: 26 l
Box 12, Folder 168

Report on certain geological features of proposed "Rucker-Fuller" and "Milton-Bowman" Tunnel Sites. Berkeley, California, 1925

Physical Description: 1 v. (unnumbered) illus., charts
Box 12, Folder 169

Nevada Irrigation District power contracts. , 1925

Physical Description: 1 v. (various pagings)
Box 12, Folder 170

Report on water supplies available for hydraulic mining on San Juan Ridge and their proposed diversion by the applicants before the Federal Power Commission and the State Division of Water Rights. Berkeley, California, 1922

Physical Description: 43 l. maps, charts
Box 12, Folder 171

D.A. Foley Co., Inc. The Party of the First Part to Harold I. Wood, The Party of the Second Part. , 1926

Physical Description: 7 l
Box 12, Folder 172

Report covering certain features of the power situation in connection with application of Excelsior Water and Power Co. for permits from the Federal Water Power Commission and the State Department of Public Works, Division of Water Rights , 1922

Physical Description: 26 l. charts
Box 12, Folder 173

Copy of Water Right Application no. 2272 and Permit no. 2083 from the Division of Water Resources, Department of Public Works, State of California. Grass Valley, California, 1940

Physical Description: 1 v. (unnumbered)
Box 12, Folder 174

Statement as to ownership of land and applicant's plants for acquiring title. Grass Valley, California, 1940

Physical Description: 2 l
Box 12, Folder 175

Company and Nevada Irrigation District on June 10, 1938

Physical Description: 1 v. (unnumbered)
Box 12, Folder 176

and Investment Company and Nevada Irrigation District on January 8, 1926

Physical Description: 14 l
Box 13, Folder 177

Report on the geological features of the Mountain Division of the Nevada Irrigation District with special reference to present proposed construction. San Francisco, California, 1925

Physical Description: 1 v. (various paging) illus., maps
Box 13, Folder 178

General review of physical and economic condition of Nevada Irrigation District, California. Los Angeles, California, 1930

Physical Description: 131 l. maps, charts
Box 13, Folder 179

Tarr Ditch water rights, copy of option Engineer's report, by R.E. Hartley and Sidney Woods. Oakdale, California, 1924

Physical Description: 48 l. illus., maps
Box 13, Folder 180

Special report on Nevada Irrigation District for the Board of Directors, Grass Valley, Calif. , 1929

Physical Description: 7 l
Box 13, Folder 181

Modification of refunding plan. San Francisco, California, 1937

Box 13, Folder 182

Modification of refunding plan. San Francisco, California, 1943

Physical Description: 37 l
Box 13, Folder 183

Report to the Nevada Irrigation District Bondholders' Advisory Committee on the 1943 modification of the refunding plan. San Francisco, California, 1943

Box 13, Folder 184

Report to Board of Directors, Nevada Irrigation District on proposed 1947 Bond Issue. Grass Valley, California, 1947

Physical Description: 7 l. charts
Box 13, Folder 185

Report on Northern Water Power Company. New York, N.Y., 1911

Physical Description: 30 l
Box 13, Folder 186

Nevada Irrigation District, Nevada-Placer Counties, California; supplementary data. , 1927

Physical Description: 7 l. illus
Box 13, Folder 187

Report of salt velocity calibration of venturimeter in Jordan Creek Syphon, Bowman-Spaulding Conduit. Worcester, Massachusetts, 1928

Physical Description: 2 l. 1928
Box 13, Folder 188

Nevada Irrigation District Plan, dated June 1, 1931. Los Angeles, California, 1931

Box 13, Folder 189

Memoranda and data on core drilling at Bear River Dam Site--1927

Physical Description: 1 v. (various paging)
Box 13, Folder 190

Analysis and cost estimate of plan of Nevada Irrigation District to deliver eighty thousand acre feet of water through the South Yuba and Drum Canals. San Francisco, California, 1921

Physical Description: 22 l. illus., maps, charts
Box 13, Folder 191

Appraisal of property in Nevada District, December 31, 1919. San Francisco, Calif., 1919

Physical Description: 1 v. (unnumbered)
Box 13, Folder 192

Supplemental Data on NID watersheds, precipitation, run-off and water supply

Physical Description: 12 l
Box 13, Folder 193

Report to Mr. Geo. F. Detrick, Sec'y, Reorganization Committee, Northern Electric Railway, Alaska Commercial Building, San Francisco, California, on Northern Electric - flood risks. San Francisco, California, 1916

Physical Description: 3 l
Box 13, Folder 194

Report to Federal Power Commission on Northwestern Power Project - application for preliminary permit by Frederick C. Rockwell. San Francisco, California, 1928

Physical Description: 11 l
Box 13, Folder 195

Report to the Honorable Board of Directors of the North Marin County Water District on water resources. San Francisco, Calif., 1950

Physical Description: 50 l. maps, charts
Box 13, Folder 196

Report to the Honorable Board of Directors of the North Marin County Water District on water supply development. San Francisco, Calif., 1957

Physical Description: 56 l. maps, charts
Box 13, Folder 197

Report on comparative costs of concrete lining in Piedmont Tunnel for Oakland, Antioch Eastern Railway. San Francisco, Calif., 1919

Physical Description: 5 l. charts
Box 13, Folder 198

Report to the Honorable City Council of the City of Oroville on flood conditions in the Feather River opposite the City of Oroville. San Francisco, Calif., 1939

Physical Description: 40 l. maps, charts
Box 13, Folder 199

Report to the Honorable City Council of the City of Oroville on dredging operations in the Feather River opposite the City of Oroville. San Francisco Calif., 1940

Physical Description: 24 l. maps, charts
Box 13, Folder 200

Contract, proposal, specifications, maps for the construction of the Las Viboras Dam and canals; construction contract. no. 1, 1-A. San Francisco, Calif., 1937-1938

Physical Description: 4 v. charts
Box 14, Folder 201

Report to the Honorable Board of Directors, Pacheco Pass Water District on water supply and well replenishment project; project report. no. l, 3. San Francisco, California, 1935, 1936

Physical Description: 2 v. maps, charts
Box 14, Folder 202

Contracts, proposals, specifications, maps for the construction of the North Fork Dam and spillway; construction contract. no. 2 D-2 V. San Francisco, Calif., 1937-1939

Physical Description: 6 v. maps, charts
Box 14, Folder 203

Contract documents construction specifications drawings for North Fork Dam Spillway, corrective work, phase 1-earthwork. Palo Alto, California, 1970

Physical Description: 1 v. (various paging) maps, charts
Box 14, Folder 204

Preliminary report to Mr. P.M. Downing, Chief Engineer, Pacific Gas and Electric Company, San Francisco, California, on Auburn Ravine - channel deterioration. San Francisco, California, 1918

Physical Description: 3 l. illus
Box 14, Folder 205

Report to the Honorable Board of Directors of the Paradise Irrigation District on additional water supply; project report. no. 1,2. San Francisco, California, 1946-1947

Physical Description: 2 v
Box 14, Folder 206

Preliminary report to Placer County Water User's Association on water rate investigation. San Francisco, California, 1932

Physical Description: 30 l. maps
Box 14, Folder 207

Report to the Land Owners Committee for the proposed Prosperity Irrigation District, Tehama County, California on preliminary cost estimates; report. no. 1-2. San Francisco, California, 1923

Physical Description: 2 v. illus., maps, charts, clippings
Box 15, Folder 208

Report to Real Estate Corporation of California, Oakland, California on water supply for Oak Springs, Contra Costa County, California. San Francisco, California, 1930

Physical Description: 28 l. maps, charts
Box 15, Folder 209

Final report on costs - Butte Slough by-pass 2000 foot clearing project of 1915. San Francisco, California, 1918

Physical Description: 5 l
Box 15, Folder 210

Report on Butte Slough by-pass (2000 foot clearing project of 1915) to Land Owners Committee. San Francisco, California, 1915

Physical Description: 8 l
Box 15, Folder 211

Report to the Honorable Board of Trustees Reclamation District No. 70 on annual river levee inspection; project report. no. 20, 37. San Francisco, California, 1922, 1927

Physical Description: 2 v. illus
Box 15, Folder 212

Contract and specifications for cleaning out and enlarging drainage laterals and ditches, Sutter County, California. San Francisco, California, 1923

Physical Description: 9 l
Box 15, Folder 213

Contract and specifications for cleaning out and enlarging main drainage canal, Sutter County, California. San Francisco, Calif., 1923

Physical Description: 8 l. charts
Box 15, Folder 214

Report to Reclamation District No. 70 on protection of caving banks at the Yates Orchard. San Francisco, California, 1923

Physical Description: 4 l. illus., charts
Box 15, Folder 215

Contract and specifications for grading and rebuilding a portion of the river levee of Reclamation District No. 70 in Sutter County, California. San Francisco, California, 1923

Physical Description: 1 v. (various paging) charts
Box 15, Folder 216

Contract and specifications for the co-construction of 700 feet of timber mattress revetment on the river levee of Reclamation District No. 70 in Sutter County, California. San Francisco, California, 1923

Physical Description: 1 v. (various paging) charts
Box 15, Folder 217

Preliminary report to the Honorable Board of Trustees of Reclamation District No. 70, Meridian, Sutter County, Calif. on project for moving main pumping plant to river. San Francisco, California, 1919

Physical Description: 1 v. (various paging) illus., charts
Box 15, Folder 218

Report to Board of Trustees, Reclamation District No. 70, Meridian, Sutter County, California on Birks River levee reconstruction. San Francisco, California, 1923

Physical Description: 10 l. illus., charts
Box 15, Folder 219

Contract and specifications for construction of a drainage pumping plant near Meridian, Sutter County, Calif. San Francisco, California, 1924

Physical Description: 1 v. (various paging) maps, charts
Box 15, Folder 220

Report to the Honorable Board of Trustees of Reclamation District No. 70 Sutter County, California on completion of drainage pumping plant. San Francisco, California, 1925

Physical Description: 1 v. (unnumbered) maps
Box 15, Folder 221

Report to Honorable Board of Trustees of Reclamation District No. 70 on revetment of canal banks near pumping plant. San Francisco, California, 1925

Physical Description: 5 l. charts
Box 15, Folder 222

Report to Honorable Board of Trustees of Reclamation District No. 70 on additional and supplemental works necessary for the reclamation and drainage of the lands within the district; project report. no. 30, 35. San Francisco, California, 1925

Physical Description: 2 v. maps, charts
Box 15, Folder 223

Report to the Honorable Board of Trustees of Reclamation District No. 70 on river levee reconstruction. San Francisco, California, 1925

Physical Description: 6 l. maps, charts
Box 15, Folder 224

Report to Honorable Board of Trustees of Reclamation District No. 70 on reconstruction of river levee at Warnock Place. San Francisco, California, 1925

Physical Description: 4 l. charts
Box 15, Folder 225

Report to the Honorable Board of Trusttees of Reclamation District No. 70 on main drainage canal. San Francisco, California, 1925

Physical Description: 2 l. charts
Box 15, Folder 226

Contract and specifications for deepening and enlarging lateral no. 5 and a portion of the main drainage canal, Sutter County, California. San Francisco, California, 1925

Physical Description: 1 v. (various paging) charts
Box 15, Folder 227

Report to Honorable Board of Trustees of Reclamation District No. 70 on river levee reconstruction. San Francisco, California, 1926

Physical Description: 5 l. maps
Box 15, Folder 228

Contract and specifications for construction of a cut-off levee at the upper end of the Birks property, Sutter County, California. San Francisco, California, 1927

Physical Description: 1 v. (unnumbered) maps
Box 15, Folder 229

Report to Board of Trustees, Reclamation District No. 70 on levee repair work, September 1927 to April 1928. San Francisco, California, 1928

Physical Description: 8 l
Box 15, Folder 230

Specifications for the reconstruction of the levee system of Reclamation District No. 70, Sutter County, California, between Reclamation District No. 70 and Dozier Construction Engineering Company. San Francisco, California, 1912

Physical Description: 1 v. (various paging)
Box 15, Folder 231

Report to Mr. E.R. Lilienthal, V.P., Alameda Farms Company on levee maintenance and drainage work. San Francisco, California, 1914

Physical Description: 3 l
Box 15, Folder 232

Report to trustees of Reclamation District No. 70 Meridian, Sutter County, California. San Francisco, California, 1912

Physical Description: 58 l. charts
Box 15, Folder 233

Report to trustees of Reclamation District No. 70 - plan for reconstruction of levees and clearing of Butte Slough. San Francisco, California, 1912

Physical Description: 19 l
Box 15, Folder 234

Report to the Board of Trustees of Reclamation District No. 70 on levee inspection of August 1920 and proposed levee reconstruction. San Francisco, California, 1920

Physical Description: 21 l. illus., maps, charts
Box 16, Folder 235

Report to Board of Trustees of Reclamation District No. 70 on 1918 inspection of river levee. San Francisco, California, 1918

Physical Description: 10 l. illus., charts
Box 16, Folder 236

Report to the Honorable Board of Trustees of Reclamation District No. 70, Meridian, California on 1921 reconstruction of Butte Slough Levee and on annual inspection of levee system. San Francisco, California, 1921

Physical Description: 13 l. maps, charts
Box 16, Folder 237

Report to the Honorable Board of Trustees of Reclamation District No. 70, Meridian, Sutter County, California on levee repairs and bank protection for fall of 1914. San Francisco, California, 1914

Physical Description: 13 l. illus
Box 16, Folder 238

Contract and specifications for constructing south levee, raising back levee, rebuilding portion of river levee of Reclamation District No. 70, Sutter County, California. San Francisco, California, 1919

Physical Description: 4 l. maps, charts
Box 16, Folder 239

Specifications for completion of the Butte Slough Levee of Reclamation District No. 70, Sutter County, California. San Francisco, California, 1921

Physical Description: 2 l. maps, charts
Box 16, Folder 240

Report to the Honorable Board of Trustees of Reclamation District No. 70, on additional, and supplemental plans of reclamation. San Francisco, California, 1921

Physical Description: 9 l. maps, charts
Box 16, Folder 241

Contract and specifications for deepening main drainage canal and reconstructing two timber bridges and one irrigation flume crossing and installing drainage inlets, Sutter County, California. San Francisco, California, 1922

Physical Description: 1 v. (various paging) maps, charts
Box 16, Folder 242

Contract and specifications for cleaning out and enlarging drainage canals, laterals and ditches of Reclamation District No. 70. San Francisco, California, 1921

Physical Description: 1 v. (various paging)
Box 16, Folder 243

Contract and specifications for cleaning out, enlarging and extending Lateral No. 1, Reclamation District No. 70 in Sutter County, California. San Francisco, California, 1922

Physical Description: 1 v. (various paging) charts
Box 16, Folder 244

Preliminary report to the Honorable Board of Trustees of Reclamation District No. 70, Meridian, Sutter County, California, on Reclamation District No. 70 drainage system. San Francisco, California, 1914

Physical Description: 22 l. maps, charts
Box 16, Folder 245

Contract and specifications for construction of a drainage ditch along centerline of secs. 2 and 11, T.14 N. - R. 1 E. in Reclamation District No. 70, Sutter County, California. San Francisco, California, 1919

Physical Description: 2 l. maps, charts
Box 16, Folder 246

Contract and specifications for cleaning out, enlarging and extending seepage ditch S-1 in Reclamation District No. 70 in Sutter County, California. San Francisco, California, 1922

Physical Description: 1 v. (various paging) charts
Box 16, Folder 247

Report to Mr. Geo. E. Springer, Trustee, Reclamation District No. 70 on Sutter-Butte By-pass. San Francisco, California, 1921

Physical Description: 6 l. charts
Box 16, Folder 248

Report on a project for the disposal of sewage and for the extension and improvement of the sewer system of the City of Stockton, California, together with an estimate of the cost thereof. San Francisco, California, 1914

Physical Description: 13 l. maps, charts, tables
Box 16, Folder 249

Report on a project for the disposal of sewage and for the extension and improvement of the sewer system of the City of Stockton, California, together with an estimate of the cost thereof. San Francisco, California, 1915

Physical Description: 16 l. maps, charts, tables
Box 16, Folder 250

Report to the Honorable City Council of the City of Stockton on a proposed municipal water supply for Stockton, California San Francisco, California, 1920

Physical Description: 107 l. illus., maps, charts, tables
Box 17, Folder 251

Report to Mr. W. B. Hogan, City Engineer, Stockton, California on design and location of the Calaveras Flood Control Dam. San Francisco, California, 1924

Physical Description: 5 l
Box 17, Folder 252

Contract, specifications, proposals for the construction of the Calaveras Flood Control Dam on the Calaveras River, California. Stockton, California, 1929

Physical Description: 48 l. fold.charts
Box 17, Folder 253

The City of Stockton, a municipal corporation, Plaintiff, vs. Pacific Gas and Electric Company, a corporation; Bankers' Trust Company of New York, a corporation; Bankers Trust Company of San Francisco, a corporation, and Joe Doe and Richard Roe, Defendants. San Francisco, California, 1922

Physical Description: 19 l. tables
Box 17, Folder 254

Report to the Honorable City Council of the City of Stockton on proposed strengthening of out-fall sewer. San Francisco, California, 1917

Physical Description: 7 l. charts
Box 17, Folder 255

Notice to bidders, proposal sheets, contract, and specifications for the construction of the South municipal sewage disposal plant for the City of Stockton, California, by W.B. Hogan, Fred H. Tibbetts and Frank V. Mayo. San Francisco, Calif., 1921

Physical Description: 56 l. tables
Box 17, Folder 256

Notice to bidders, proposal sheets, contract and specifications for sewage disposal plants. San Francisco, California, 1918

Physical Description: 108 l
Box 17, Folder 257

Report to Grant Stauffer, water development for Stauffer Ranch near Cupertino, California. San Francisco, California, 1937

Physical Description: 17 l. maps, tables
Box 17, Folder 258

Report on engineering improvements, Stanislaus Farms Company, Stanislaus County, California. San Francisco, California, 1923

Physical Description: 38 l. illus., maps, tables, charts
Box 17, Folder 259

Supplementary report to Spring Valley Water Company on the artesian basin of Livermore Valley, giving an estimate of the probable yield of water. San Francisco, California, 1912

Physical Description: 75 l. maps, tables, charts
Box 17, Folder 260

Report to the Honorable Board of Directors of the Southern San Joaquin Municipal Utility District on condition of distribution system. San Francisco, California, 1952

Physical Description: 11 l
Box 17, Folder 261

Report to the South San Francisco Land Improvement Company on leveeing of marsh lands. San Franscisco, California, 1922

Physical Description: 9 l. tables, charts
Box 17, Folder 262

Report to Ramon Somavia, Jr. on range land reservoirs, Dam no. 4. San Francisco, California, 1940

Physical Description: 5 l
Box 17, Folder 263

Contract, documents and specifications for furnishing and installation of concrete irrigation pipe lines and appurtenances on the Quien Sabe Ranch, San Benito County, California. San Francisco, California, 1939

Physical Description: 22 l. maps, tables, charts
Box 17, Folder 264

Contract, documents and specifications for furnishing and installation of steel irrigation pipe lines and appurtenances on the Quien Sabe Ranch, San Benito County, California. San Francisco, California, 1939

Physical Description: 21 l. maps, charts, tables
Box 17, Folder 265

Completion report to Ramon Somavia, Jr. on 1939-1940 irrigation project in Big Quien Sabe Valley, Rancho Quien Sabe. San Francisco, California, 1941

Physical Description: 10 l. illus., charts
Box 17, Folder 266

Completion report to J. Ramon Somavia on 1950-1951 irrigation project in Big Quien Sabe Valley, Rancho Quien Sabe. San Francisco, California, 1952

Physical Description: 4 l. illus., maps, charts, tables
Box 17, Folder 267

Specifications for the construction of Percolation Area Dam for J. Ramon Somavia, Hollister, California. San Francisco, California, 1950

Physical Description: 14 l
Box 17, Folder 268

Specifications for the construction of J.V. de Laveaga Dam for Ramon Somavia, Jr., Hollister, California. San Francisco, California, 1939

Physical Description: 15 l. charts
Box 17, Folder 269

Report on Shasta Valley Irrigation Project, Siskiyou County, California; utilizing local water supplies including Upper Trinity River. San Francisco, California, 1923

Physical Description: 1 v. (various paging), illus., maps, charts, clippings
Box 18, Folder 270

Report to Santa Ynez Irrigation Committee, Lompoc, California on Santa Ynez Irrigation Project, Santa Barbara County, California. San Francisco, California, 1925

Physical Description: 11 l. clippings
Box 18, Folder 271

Specifications and contract documents for the construction of the Ashley Creek Water Supply System. San Francisco, California, 1954

Physical Description: 52 l. charts, tables
Box 18, Folder 272

Auxiliary Eastern Canal Irrigation District - Contract with Salt River Valley Water Users Ass'n. San Francisco, California, 1924

Physical Description: 4 l
Box 18, Folder 273

Memorandum on inspection of canal lining in California. , 1925

Physical Description: 5 l. illus
Box 18, Folder 274

Eastern Canal Irrigation District, Maricopa County, Arizona, and Jasper-Stacy Co., a California Corporation

Physical Description: 19 l
Box 18, Folder 275

District and Salt River Valley Water Users' Association. , 1924

Physical Description: 28 l. maps
Box 18, Folder 276

Report on proposed water supply for the Auxiliary Eastern Canal Irrigation District. Phoenix, Arizona, 1924

Physical Description: 16 l. tables
Box 18, Folder 277

Review of plans and cost estimates, Roosevelt Water Conservation District. Phoenix, Arizona, 1924

Physical Description: 17 l. charts, tables
Box 18, Folder 278

Report to the Board of Directors of the Roosevelt Water Conservation District on water supply, irrigation and cost estimates. San Francisco, California, 1924

Physical Description: 63 l. maps, charts, tables, clippings
Box 18, Folder 279

Report to Honorable Board of Directors of the Roosevelt Water Conservation District on construction progress and revised cost estimates. San Francisco, California, 1925

Physical Description: 17 l. illus., tables
Box 18, Folder 280

Report to Honorable Board of Directors of the Roosevelt Water Conservation District on construction progress and cost (final report - 1st construction period). San Francisco, California, 1925

Physical Description: 16 l. maps, tables
Box 18, Folder 281

Report to Monroe, Lyon Miller, Inc. on appraisal of water system Rio Del Mar, Santa Cruz County, California. San Francisco, California, 1927

Physical Description: 18 l. maps, tables
Box 18, Folder 282

Report to the Honorable Board of Directors of the Richmond Municipal Water District on experimental filtration plant. San Francisco, California, 1914

Physical Description: 5 l. charts
Box 18, Folder 283

Report to the United Dredging Company on comparison of soundings, Richmond Harbor. San Francisco, California, 1922

Physical Description: 7 l. charts, tables
Box 18, Folder 285

Report on Richmond Harbor Project with supplementary report on tunnel and roadway to the Council of the City of Richmond. San Francisco, California, 1912

Physical Description: 229 p. illus., maps, charts, tables
Box 18, Folder 286

Report to the Honorable City Council of the City of Richmond on inner harbor, ship channel and sea wall. San Francisco, California, 1916

Physical Description: 5 l. fold.charts
Box 18, Folder 287

Report to the Honorable City Council of the City of Richmond on Richmond Harbor; project report. no. 3-4. San Francisco, California, 1917

Physical Description: 2 v. maps, tables
Box 18, Folder 288

Report to Messrs. Palmer and Gates on Tulare Lake Reclamation Project. San Francisco, California, 1913

Physical Description: 23 l. fold.maps
Box 18, Folder 289

Report to Carroll W. Gates on Tulare Lake Irrigation Project. San Francisco, California, 1915

Physical Description: 9 l. charts
Box 18, Folder 290

Report to El Rico Land Company on re-survey of reclamation levees, Reclamation District No. 1618 - Tulare Lake Basin. San Francisco, California, 1919

Physical Description: 4 l. tables, charts
Box 18, Folder 291

Report to Trustees of Reclamation District No. 1618 on a plan for the complete reclamation of the lands within the District and cost estimate therefor. San Francisco, California, 1919

Physical Description: 13 l. maps, charts
Box 18, Folder 292

Report to Assessment Board of Reclamation District No. 1618 on fluctuations of Tulare Lake 1850 to 1920. San Francisco, California, 1921

Physical Description: 9 l. tables, fold.charts
Box 18, Folder 293

Report of Board of Trustees of Reclamation District No. 1618 to Board of Supervisors of the County of Kings, State of California on plans of reclamation and estimates of cost as adopted by the said Trustees of the District San Francisco, California, 1920

Physical Description: 1 v. (various paging) charts, tables
Box 18, Folder 294

Report to Trustees of Reclamation District No. 1618 on a supplementary plan to complete the reclamation works for the protection of lands within the district and cost estimates therefor. San Francisco, California, 1919

Physical Description: 7 l. tables, fold.charts
Box 18, Folder 295

Report to Mr. R.B. Swayne on development of water supply for irrigation of ranch near Glen Ellen, Sonoma County, California. San Francisco, California, 1919

Physical Description: 7 l
Box 18, Folder 296

Takata Project - report to Mr. R. Takata on irrigation of the lands of George H. Abel and E.B. Prine in T.16 and 17 N. -R3 and 4W., adjacent to central irrigation canal in Colusa County, California. San Francisco, California, 1919

Physical Description: 20 l. photos, maps, fold.charts
Box 18, Folder 297

Report to Mr. Louis Tarke on Tarke Irrigation Project, Reclamation District No. 70. San Francisco, California, 1924

Physical Description: 4 l. charts
Box 18, Folder 298

Report to Frank L. Taylor, Esq. on Thornton Orchard Farms, Sacramento San Joaquin Counties, California. San Francisco, California, 1925

Physical Description: 46 l. photos, fold.charts, maps in pocket
Box 19, Folder 299

Report on additional water supply for the City of Vallejo, California from Green and Wilde Horse Valley, by Haviland Tibbetts and T.D. Kilkenny. , 1918

Physical Description: 121 l. photos, charts, maps, tables
Box 19, Folder 300

Report to the Honorable Board of Trustees of the Walker River Irrigation District, Yerington, Nev. on Bridgeport Storage Project. San Francisco, California, 1923

Physical Description: 1 v. (various paging), photos
Box 19, Folder 301

Report to Mr. J.W. Harrison, Manager, Bond Department, Anglo, London Paris National Bank, San Francisco, on Walker River Irrigation District, Alkali Lake Storage Project. San Francisco, California, 1920

Physical Description: 45 l. photos, maps, fold.charts
Box 19, Folder 302

Report on Indian Valley Reservoir, Lake Co., Calif. Colusa, California, 1915

Physical Description: 1 v. (unnumbered) tables
Box 19, Folder 303

Report to Ward Engineering Company on variable radius arch dam, Indian Valley, North Fork of Cache Creek, Lake County, California 157,000 acre feet storage. San Francisco, California, 1937

Physical Description: 12 l. fold.charts
Box 19, Folder 304

Report to General Insurance Company of America on Wavona Tunnel Project. San Francisco, California, 1931

Physical Description: 26 l. photos
Box 19, Folder 305

Contract and specifications for earthwork required for construction of an extension of the main canal of the Glenn Colusa Irrigation District in Colusa County, California. San Francisco, California, 1924

Physical Description: 1 v. (various paging), fold.maps, fold.charts
Box 19, Folder 306

Contract and specifications for earthwork required for construction of a supply canal for the Williams Irrigation District in Colusa County, California. San Francisco, California, 1924

Physical Description: 1 v. (various paging) fold.charts
Box 19, Folder 307

Contract and specifications for the construction of irrigation structures in the Williams Extension of the main canal of the Glenn Colusa Irrigation District, Colusa Clunty, California. San Francisco, California, 1924

Physical Description: 1 v. (various paging) fold.charts
Box 19, Folder 308

Report to the Williams Irrigation District, Williams, Colusa County, California on consolidation with the Glenn Colusa Irrigation District. San Francisco, California, 1923, 1924

Physical Description: 4 v. maps, fold.charts
Box 19, Folder 309

Report to the Honorable Council of the town of Yreka City upon possible sources of additional water supply. San Francisco, California, 1945

Physical Description: 51 l. fold.maps
Box 19, Folder 310

Contract documents specifications for construction of diversion dam and appurtenances, Bolinas, Marin County, California. San Rafael, California, 1956

Physical Description: 1 v. (various paging) fold.charts
Box 19, Folder 311

Report to Ross B. Hoffman, Consulting mining engineer, Oakland, California on preliminary cost estimates for proposed water supply development for hydraulic mining on the San Juan Ridge, Nevada County, California. San Francisco, California, 1934

Physical Description: 3 v. fold.maps, fold.charts, tables
Box 19, Folder 312

Report to J.A. MacKenzie, Esq., Hobart Building, San Francisco, on water supply for hydraulic mining on San Juan Ridge... San Francisco, California, 1934

Physical Description: 3 v. fold.charts, tables
Box 20, Folder 313

Report to Chas. H. Munro, Consulting Engineer on water supply for hydraulic mining on San Juan Ridge (Morton Placers). San Francisco, California, 1933

Physical Description: 65 l. fold.charts, tables
Box 20, Folder 314

Report to J.A. MacKenzie, Hobart Building, San Francisco, on peak flows in the Middle Yuba at A-Grizzly Creek, B-French Corral. San Francisco, California, 1934

Physical Description: 14 l. fold.charts, tables
Box 20, Folder 315

Report to Ross B. Hoffman, 228 Perry Street, Oakland, California, on peak flows in the Middle Yuba at Grizzly Creek. San Francisco, California, 1934

Physical Description: 17 l. fold.charts, tables
Box 20, Folder 316

Report to River Mines Co., Chas. H. Munro, Consulting Engineer, on Middle Yuba River water supply for proposed North Columbia ditch. San Francisco, California, 1932

Physical Description: 16 l. fold.maps, tables, fold.charts
Box 20, Folder 317

Report on the water supply for hydraulic mining of the San Juan Ridge and Smartsville properties. San Francisco, California, 1933

Physical Description: 1 v. (various paging) tables
Box 20, Folder 318

Report on possible development of water supply for hydraulic mining on the San Juan Ridge. San Francisco, California, 1933

Physical Description: 34 l. tables, charts, fold.maps
Box 20, Folder 319

Report on Middle Yuba Water supply, Wolf Creek Diversion to Columbia

Physical Description: 1 v. (unnumbered) maps, charts, tables