Fred H. Tibbetts and E.E. Blackie papers
Finding aid prepared by 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
© 1999
The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Fred H. Tibbetts and E.E. Blackie papers
Date (inclusive): 1910-1940
Collection Number: WRCA 078
Creator:
Blackie and Wood (Firm)
Creator:
Haviland, Dozier and Tibbetts (Firm)
Creator:
Haviland and Tibbetts (Firm)
Extent:
8.33 linear feet
(20 boxes)
Repository:
Rivera Library. Special Collections Department.
Abstract: This collection consists of engineering reports on water development in California.
Languages: The collection is in English.
Access
The collection is open for research.
Publication Rights
Copyright has not been assigned to the University of California, Riverside Libraries, Special Collections & University Archives.
Distribution or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission
of the copyright owners. To the extent other restrictions apply, permission for distribution or reproduction from the applicable
rights holder is also required. Responsibility for obtaining permissions, and for any use rests exclusively with the user.
Preferred Citation
[identification of item], [date if possible]. Fred H. Tibbetts & E.E. Blackie papers (WRCA 078). Water Resources Collections
and Archives. Special Collections & University Archives, University of California, Riverside.
Acquisition Information
The collection was given to the Water Resources Collections and Archives by E.E. Blackie at the time of his retirement in
June 1973.
Processing History
Processed by Water Resources Collections and Archives staff, 1999.
Collection Number
Collection number updated December 2018. Legacy collection number was MS 76/8. This change was part of a project in 2018/2019
to update the collection numbers for collections in the Water Resources Collections and Archives.
Biographical Note
FREDERICK HORACE TIBBETTS, M. Am. Soc. C. E. Memoir prepared by Ralph G. Wadsworth, M. Am. Soc. C. E.
DIED AUGUST 2, 1938
Fred H. Tibbetts will probably be best remembered for his extensive flood-control, reclamation, and irrigation work in the
Sacramento Valley and his highly successful water-conservation project in the Santa Clara Valley. However, his field of activity
during a period of some thirty years of engineering practice extended well beyond the limits of the State of California, and
embraced many of the varied branches of the profession. Few engineers in the history of California have contributed so extensively
to the development of its agricultural lands and the control and conservation of its waters.
Frederick Horace Tibbetts, the elder of the two sons of Horace Albert and Manda (Arnold) Tibbetts, was born at Oshkosh, Wis.,
on April 28, 1882. The family moved west when he was ten years old and settled in Santa Clara County, California. He attended
the College of the Pacific, then at San José, Calif., and received his degree of Bachelor of Science in 1903. He continued
his studies during the following three and one half years at the University of California, at Berkeley, Calif., receiving
a degree of Bachelor of Science in Civil Engineering in 1904, and a degree of Master of Science in 1907. In the meantime,
he had received a degree of Master of Science from the College of the Pacific in 1905.
While doing his graduate work at the University of California, he also served on the faculty as an assistant in civil engineering
in the fall of 1904 and again in the academic year 1906-1907. In 1905 and the spring of 1906, he was an instructor in mechanics
at the California School of Mechanical Arts in San Francisco. In August, 1907, he was appointed instructor in civil engineering
at the University of California, and in July, 1909, became an associate professor, which position he held until 1911. He was
elected to membership in three scholarship fraternities: Sigma Xi, Tau Beta Pi, and Sigma Iota Phi.
Mr. Tibbetts' active professional work commenced immediately after he received his first college degree and continued concurrently
with his advanced studies and his teaching. Early engagements included surveys in Santa Clara and Alameda counties (1903),
irrigation and drainage investigations (1904), and well measurements and surveys (1905). From 1906 to 1909 he was in charge
of artesian investigations in Livermore Valley and the Pleasanton Reclamation Project.
In 1909, Mr. Tibbetts entered into a partnership with Perry A. Haviland, county surveyor of Alameda County, which lasted for
nine years. The firm operated under the name of Haviland and Tibbetts, except in 1913 and 1914, during which period the name
was changed to Haviland, Dozier and Tibbetts. The firm designed and supervised the construction of a wide variety of projects
throughout central and northern California. During this period, Mr. Tibbetts was in charge of reports, estimates, designs,
and supervision of construction of sewage systems and sewage disposal works for numerous cities and towns. He also handled
designs, estimates, and reports on extensive harbor improvements at Richmond and South San Francisco, a highway system in
Santa Barbara County, a filtered water supply for the City of Richmond, and all of the larger reclamation projects in Yolo
Basin lying west of the Sacramento River above and below the City of Sacramento. The latter projects, particularly Reclamation
Districts Nos. 900 and 999, which Mr. Tibbetts designed and in part supervised, included massive levees, drainage canals,
and pumping plants. He also supervised extensive improvements of a similar nature in Reclamation District No. 70 in the upper
part of Sutter Basin.
In November, 1912, Mr. Tibbetts submitted (on behalf of the firm of Haviland and Tibbetts from a branch office which had been
opened in San Franciso) a report on the Knights Landing Ridge Cut, which had a major influence on the reclamation of the upper
part of the Sacramento Valley. The cut, which forms an artificial outlet for flood waters in Colusa Basin, was sufficiently
completed to be of immense benefit during the great 1915 flood. The project required more than 3,000,000 cu yd of excavation
and the construction of highway and railroad bridges and various other structures. This work was followed immediately by the
construction of major flood-protection levees and drainage systems in Colusa Basin, including particularly the construction
of 50 miles of river levee between Knights Landing and Colusa.
In 1918, the firm of Haviland and Tibbetts was dissolved because of Mr. Haviland's ill health, and Mr. Tibbetts took over
the San Francisco office under his own name. He continued as chief engineer of the Colusa Basin projects, previously undertaken
for Reclamation District No. 108, the Sacramento River West Side Levee District, and the Knights Landing Ridge Drainage District.
These three districts, which overlapped in part, provided complete flood protection for more than 100,000 acres of land which
had been subject to frequent flooding by both river overflow and foothill drainage. In addition, Reclamation District No.
108 provided a complete drainage system and five separate irrigation systems for its 58,000 acres.
Mr. Tibbetts also became chief engineer of four additional large reclamation districts; two important water conservation districts;
seven irrigation districts, including the two largest ones in the Sacramento Valley; two large land development companies;
and a hydroelectric power company at Anchorage, Alaska. For all of these projects, and numerous other smaller ones, he prepared
reports, estimates, and designs, and actively supervised construction, performed usually by contract, but in a few instances
by force account. Included among the projects were several of the largest gravity intakes and pumping plants on the Sacramento
River: the first wood screw pumps in California; irrigation and drainage canals with capacities to 1,500 cu ft per see, constructed
with floating dredges; levees built by the world's largest clamshell dredges, and others built with suction dredges; two steam-electric
generating plants; the first modern rock-fill dam in California, 160 ft high; five concrete arch dams; seven earth-fill dams;
and innumerable incidental structures such as bridges, headgates, siphons, flumes, roads, etc.
Among the various irrigation projects, two were particularly outstanding for their magnitude, their comprehensive planning,
and their widespread public benefit. The Nevada Irrigation District in Nevada County, California, developed a water supply
by diversion and storage at high elevation in the mountains and made a long-term contract for sale of the energy content of
the falling water on such a basis as to amortize the full cost of the mountain works, thereby giving the agricultural lands
at lower elevation what amounted to a free water supply. The mountain works included a 4-mile diversion tunnel, 85,000 acre-ft
of storage, and an 11-mile conduit in rough terrain which required numerous flumes and tunnels. The irrigation distribution
system included two large concrete diversion dams as well as many miles of canals and numerous structures. Total construction
costs amounted to about $7,000,000.
The second outstanding irrigation project was one undertaken for the Santa Clara Valley Water Conservation District for the
purpose of replenishing the underground water supply. The district, largely planted to orchards, was irrigated almost entirely
by pumping from wells and, to 1934, the ground-water table had been dropping continuously at the rate of about 5 ft per yr
until some of the pumping lifts were in excess of 200 ft. This condition was remedied by the construction of six detention
reservoirs in the foothills and various regulating and distributing works in stream beds designed to retard runoff and induce
percolation into the underground storage basin. A definite rise of the ground-water level has been experienced since completion
of this work. The total cost of this project was about $3,000,000.
In addition to his engagements as engineer in complete charge of construction projects, Mr. Tibbetts was also employed as
a consultant by many public and private agencies, including two irrigation districts in Nevada, a water conservation district
in Arizona, four California cities, several land development companies and contracting firms, and numerous individuals and
organizations. His services in connection with these engagements covered a wide variety of activities, including design of
dams, investigation of water supplies, both surface and underground, subdivisions, irrigation systems, sewage disposal plans,
habor studies, water-works appraisals, and expert court testimony in water rights and other litigation. He made an extensive
appraisal of the water rights and physical works of Miller and Lux, Inc., and the San Joaquin and Kings River Canal Company,
and appraised the lands flooded by the Pardee Dam of the East Bay Municipal Utility District. He designed the Hogan flood-control
dam on the Calaveras River for the City of Stockton, Calif. He directed final construction work for the contractors on the
Wawona tunnel in Yosemite Valley and advised other contractors on tunnel problems. He was employed by the State Department
of Public Works as a consultant on the Sacramento Valley unit of the Statewide Water Plan.
In spite of his very active professional practice, Mr. Tibbetts found time for many civic and fraternal duties. He was chairman
of the Irrigation Section of the Commonwealth Club of California for three years (1925-1927), and was an occasional speaker
for the Regional Planning Association of San Francisco (1925-1926). He was an active Mason, being a Past Commander of Oakland
Commandery, Knights Templar, and holding office at the time of his death in Durant Lodge, in Berkeley, and Islam Temple of
the Shrine, in San Francisco. He belonged to the University Club, Engineers' Club, and Olympic Club of San Francisco, and
at times was a member of the Athens Club of Oakland, the Sutter Club of Sacramento, and the Arizona Club of Phoenix, Ariz.
He was also a member of the American Institute of Electrical Engineers and the American Geophysical Union.
Mr. Tibbetts was married, first, to Edith Jean MacKerricher (in 1905), and second to Flora McDonald, who died only a few weeks
prior to his own death. He is survived by his son by his first marriage, D. Reginald Tibbetts, and by his brother, Sydney
A. Tibbetts.
During his active career, Mr. Tibbetts established a reputation as a keen thinker and a fluent speaker. He was unusually adept
in presenting engineering problems to lay clients through both the written and spoken word. He had marvelous capacity for
mastering and remembering intricate details of engineering theory and practice. He was a delightful companion and had a host
of friends and acquaintances. He read extensively on a wide range of subjects and was particularly well informed on the strategy
of the major military engagements of history. His hobbies were farming, photography, and aeronantics.
Mr. Tibbetts took a keen interest in Society affairs and contributed discussions on many subjects. He served on several important
committees of the San Francisco Section and was a member of the Executive Committee of the Irrigation Division of the Society
in 1927, 1928, and 1929, serving as chairman for the last two years.
Mr. Tibbetts was elected a Junior of the American Society of Civil Engineers on May 1, 1906; an Associate Member on April
6, 1909; and a Member on September 11, 1917.
From Transactions of the American Society of Civil Engineers,v. 105 (1940), pages 1924-1928.
Collection Scope and Contents
This collection consists of engineering reports on water development in California.
The bulk of the collection represents the work of Fred H. Tibbetts, done under the auspices of his engineering firm, Blackie
and Wood, San Francisco, which was the final partnership in a series of professional partnerships which begin in 1909 under
the firm name of Haviland and Tibbetts. Blackie had assumed control of the Tibbetts engineering firm at the death of Tibbetts
in 1938.
Subjects covered in the collection include irrigation, reclamation, and flood control projects. While most of Tibbetts' most
important work was done in the Sacramento Valley, the material which came to the University of California does not include
files on some of the major projects in this area. These presumably were kept in the district offices. Neither does the collection
include files on the work done for the Santa Clara Valley Water Conservation District.
An index is supplied.
Collection Arrangement
The collection is arranged topically.
Index
References are to item numbers. Terms indexed include names and places. All organizations and places are in California unless
otherwise indicated. No entries are included for principal authors: Blackie and Wood; Fred H. Tibbetts; or Haviland and Tibbetts.
Alameda Farms Company,
231.
231.
Alameda Sugar Company,
1-12.
1-12.
Allen, C.M.,
187.
187.
American River Water and Power Company,
13-15.
13-15.
Anchorage Light and Power Company,
16-18.
16-18.
Arbuckle Irrigation District,
19.
19.
Ashley Creek,
271.
271.
Auburn Ravine,
204.
204.
Batty, Arthur,
186.
186.
Bay Farm Island,
20.
20.
Bear River (Nevada County),
104.
104.
Bear River Dam Site,
189.
189.
Berkeley,
23.
23.
Big Quien Sabe Valley Irrigation Project,
263.
263.
Big Springs Water Company,
21.
21.
Bolinas Beach Public Utility District,
310.
310.
Bon Tempe Dam,
75-78.
75-78.
Bowman Dam and Reservoir,
97ff,
97ff,
154,
154,
155.
155.
Butte Slough,
209,
209,
210.
210.
Byron Bethany Irrigation Company,
24-26.
24-26.
Calaveras Flood Control Dam,
251,
251,
252.
252.
Calhoun, Chad F.,
318.
318.
Cassell, A.T.,
317.
317.
Colusa Basin,
66.
66.
Colusa County Land Company,
27-30.
27-30.
Combe-Ophir Canal,
160,
160,
161.
161.
Corcoran,
31.
31.
Dam sites, California,
38.
38.
Deer Creek Diversion Dam,
145.
145.
De Laveaga Dam,
268.
268.
Durbrow, William,
184.
184.
Duty of water,
37.
37.
East Bay Municipal Utilities District,
13,
13,
35,
35,
36.
36.
East Central San Joaquin Water Conservation Project,
40.
40.
Egbert, Warren,
1.
1.
El Camino Irrigation District,
41-46.
41-46.
Elkhorn Reclamation District,
47.
47.
El Verano Reservoir (Proposed),
48.
48.
Empire Mines and Investment Company,
176.
176.
Excelsior Water and Mining Company,
91,
91,
92,
92,
102,
102,
103.
103.
Excelsior Water and Power Company,
172.
172.
Fairbanks, Alaska,
49.
49.
Fall River Valley Irrigation District,
50-52.
50-52.
Farnsworth, George N.,
53.
53.
Faxon-Montague Pumping Plant,
54,
54,
55.
55.
Feather River,
189,
189,
198,
198,
199.
199.
Foley (D.A.) & Co.,
171.
171.
Forbes, Hyde,
189.
189.
Fowler, Frederick Hall,
91.
91.
French Lake Dam,
152.
152.
Fresno,
57, 58.
57, 58.
Gilroy,
59.
59.
Givan, Albert,
14.
14.
Glenn Colusa Irrigation District,
56,
56,
305,
305,
307,
307,
308.
308.
Gold Hill Flume,
162.
162.
Grenada Irrigation District,
61.
61.
Grunsky, C.E.,
14,
14,
248,
248,
249.
249.
Guadelupe Lake,
62.
62.
Hammon Engineering Company, San Francisco,
41.
41.
Harding, Sidney T.,
170.
170.
Hartley, R.E.,
179.
179.
Hill, C.D.,
63.
63.
Hill, Raymond A.,
178,
178,
188.
188.
Hogan Dam,
251,
251,
252.
252.
Hoxie, George L.,
57,
57,
58.
58.
Humboldt River, Nevada,
71.
71.
Indian Valley Reservoir,
302,
302,
303.
303.
Indians Hunting and Fishing Club,
64,
64,
65.
65.
Iron Canyon Dam,
39.
39.
Jackson, A.B.,
66.
66.
Jensen and Ross, Civil Engineers,
57,
57,
58.
58.
Kaerth, J.W.,
302.
302.
Kane, Robert E.,
310.
310.
Kluegel, H.A.,
91.
91.
Lakemont Gold Mining Company,
97.
97.
Lambert, O.D.,
67.
67.
Las Viboras Dam,
200.
200.
Lee, Charles Hamilton,
33,
33,
34.
34.
Linden Irrigation District,
68,
68,
69.
69.
Little Shasta Valley,
70.
70.
Livermore Valley,
259.
259.
Lodi,
35,
35,
36.
36.
Lovelock Irrigation District, Nevada,
71-74.
71-74.
McArthur, Scott,
80.
80.
Marin Municipal Water District,
75-78.
75-78.
Mariposa Public Utility District,
79.
79.
Merced Irrigation District,
81.
81.
Meridian Farms Irrigation Project,
2,
2,
6,
6,
7.
7.
Miller and Lux, Inc.,
82.
82.
Mokelumne River,
32-34.
32-34.
Monterey Harbor,
83,
83,
84.
84.
Moon, Merle B.,
85.
85.
Moore, Stanley,
86,
86,
87.
87.
Narrows Dam Site,
189.
189.
Nevada Irrigation District,
88-192.
88-192.
North Fork Dam,
202,
202,
203.
203.
North Marin County Water District,
195,
195,
196.
196.
Northern Electric Railway,
193.
193.
Northern Water and Power Company,
185.
185.
Northwestern Power Project,
194.
194.
Oak Springs,
208.
208.
Oakland, Antioch and Eastern Railway,
197.
197.
Oreana Dam, Nevada,
74.
74.
Oroville,
198,
198,
199.
199.
Pacheco Pass Water District,
200-203.
200-203.
Pacific Gas and Electric Company,
164,
164,
165.
165.
Paradise Irrigation District,
205.
205.
Percolation Area Dam,
267.
267.
Piedmont Tunnel,
197.
197.
Placer County Water Users' Association,
206.
206.
Posey, George A.,
20.
20.
Prosperity Irrigation District,
207.
207.
Quien Sabe Ranch,
263ff.
263ff.
Reclamation District No.1,
14.
14.
Reclamation District No.70,
1-12,
1-12,
211-247,
211-247,
297.
297.
Reclamation District No.1618,
288-294.
288-294.
Reed, Howard S.,
277.
277.
Richmond,
282.
282.
Rio Del Mar,
281.
281.
Richmond Harbor,
283-287.
283-287.
Roosevelt Water Conservation District, Arizona,
272-280.
272-280.
Sacramento,
135,
135,
143.
143.
Sacramento River,
23.
23.
Salt River Valley Water Users' Association,
272-280.
272-280.
Salt Springs Reservoir,
68.
68.
San Joaquin River Water Storage District,
82.
82.
San Juan Gold Company,
175.
175.
San Juan Ridge,
170,
170,
311-313,
311-313,
317,
317,
318.
318.
Santa Lucia Mountain Ranch Club,
64,
64,
65.
65.
Santa Ynez Irrigation Project,
270.
270.
Scotts Flat Dam,
153,
153,
157,
157,
158.
158.
Shasta Valley,
70.
70.
Shasta Valley Irrigation Project,
269.
269.
Solano Irrigation District,
67.
67.
Somavia, Ramon,
262-268.
262-268.
South San Francisco Land and Improvement Company,
261.
261.
Southern San Joaquin Municipal Utility District,
260.
260.
Stanislaus Farms Company,
258.
258.
Stauffer, Grant,
257.
257.
Stockton,
248-256.
248-256.
Stockton Creek Dam,
79.
79.
Swayne, R.B.,
295.
295.
Takata Project,
296.
296.
Tarke Irrigation Project,
297.
297.
Thornton Orchard Farms,
298.
298.
Tibbetts, Sydney A.,
189.
189.
Tulare Lake,
288-294.
288-294.
Vallejo,
299.
299.
Van Bibber, A.E.,
180.
180.
Van Giesen Diversion Dam,
145.
145.
Wahler (W.A.) & Associates,
203.
203.
Walker River Irrigation District,
300,
300,
301.
301.
Wavona Tunnel Project,
304.
304.
White (J.G.) and Company, Inc.,
185.
185.
Williams Irrigation District,
306,
306,
308.
308.
Yreka,
309.
309.
Yuba Development Company,
91.
91.
Yuba River, 189, 314-316,
319.
319.
Indexing Terms
The following terms have been used to index the description of this collection in the
library's online public access catalog.
Subjects
Nevada Irrigation District
Flood control -- California
Irrigation -- California
Reclamation of land -- California
Water resources development -- California
Water-supply -- California -- Sacramento Valley
Genres and Forms of Materials
Reports
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