Inventory of the Dept. of Public Works. Division of Highways. District III Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Dept. of Public Works. Division of Highways. District III Records
Inventory: F3802
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- The California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Dept. of Public Works. Division of Highways. District III Records
Inventory: F3802
Creator:
California. Division of Highways
Repository:
California State Archives
Language:
English.
Administrative Information
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Dept. of Public Works. Division of Highways. District III Records, F3802, California State Archives.
Agency History
At its inception in 1911 District III, headquartered at Sacramento, encompassed approximately 680 miles covering the counties
of: Alpine, Amador, Butte, Calaveras, Colusa, El Dorado, Glenn, Nevada, Placer, Plumas, Sacramento, San Joaquin, Sierra, Solano,
Stanislaus, Sutter, Tuolumne, Yolo and Yuba. By 1924 District III covered 1,593.3 miles, and this expansion prompted a reorganization
of territory. An east-west line passing through the city of Sacramento reduced the area of District III to 844.78 miles including
the counties of: Butte, Colusa, El Dorado, Glenn, Nevada, Placer, southern Plumas, the northern portions of Sacramento and
Yolo Counties, Sierra, Sutter and Yuba. The balance of the former District territory formed the new District X. By 1933 Plumas
County was absorbed into District II, and district headquarters moved from Sacramento to Marysville.
(see series #2)
Box 3
General Dist. III; But-3-A - But-3-B, 1936
Box 4
But-3-B, 1937 - Sac-3-B, 1929
Box 5
Sac-3-B, 1930 - Yub-3-A, 1946
Box 6
Yub-3-B, 1912 - Yol-6-B, 1919
Box 7
Yol-6-B, 1920 - Col-7-A, 1946
Box 8
Col-7-A, 1947 - Gle-7-B, 1950
Box 9
Gle-7-C, 1913 - ED-11-Gen., 1938
Box 10
ED-11-A, 1912 - ED-11-I, 1943
Box 11
ED-11-J, 1913 - Col-15-B, 1950
Box 12
Col-15-D, 1925 - Pla-17-A, 1933
Box 13
Pla-17-A, 1934 - Nev-25-A, 1942
Box 14
Nev-25-A, 1943 - Nev-37-D, 1950
Box 15
Pla-37-Gen., 1918 - Pla-37-F, 1943
Box 16
Pla-37-G, 1924 - But-45-A, 1939
Box 17
But-45-A, 1940 - Yol-50-E, 1944
Box 18
Yol-50-E, 1945 - Yol-87-A, 1940
Box 19
Yol-87-A, 1941 - Sac-100-A, 1950
Folder F3802:1-124c
1. CENTRAL FILE. 1931-1965.
Physical Description: 2½cf.
Scope and Content Note
Organized by Division of Highways numeric filing system and chronologically thereunder.
File contains a sampling of: incoming and outgoing letters, memoranda, reports, surveys, minutes of meetings, manuals, petitions,
resolutions, charts, specifications, contracts, leases, inventories, teletypes, news releases, newspaper clippings, maps,
aerial topographies, blueprints, and photographs. Also included are copies of district organizational charts and an index
to the numeric filing system.
103.04
Accounting Systems and Symbols (1964-65),
Physical Description: 1ff.
Scope and Content Note
memoranda regarding operating economies.
103.042
Accounts Receivable (1953-57),
Physical Description: 1ff.
Scope and Content Note
State Highway Accident/Damage Reports.
103.051
Service Agreements and Contracts (1956),
Physical Description: 1ff.
103.40
Legislative Claims for Damages (1956-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, blueprints and accident reports on damages.
103.56
Budget (1960, 1965),
Physical Description: 1ff.
Scope and Content Note
memoranda, reports, intra-division correspondence and draft news releases relating to personnel and operating expenses.
203
Construction General (1955-65),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence, memoranda, maps, blueprints, notes of meetings, and a Resident Engineer's Procedure Manual
concerning: acquisition of materials, evaluation of specifications, proposals for improvement and district construction policies.
203.003
Ten Year Construction Program (1964),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, district news releases and reports regarding renumbering of State Highways and program planning.
303.01
Inventory General (1956),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence requesting equipment.
303.11
Trucks and Autos (1955),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence and memoranda detailing transportation and equipment needs.
303.13
Construction and Maintenance Equipment (1960-61),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence, memoranda and blueprints requesting equipment and describing the functioning of: generators,
drill and spray rigs, patch heaters, motor graders, snow plows, spreaders, and mobile sweepers.
303.14
Snow Removal Equipment (1955-56),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, equipment assignment lists dealing with the requisition and operation of snow removal machinery.
303.16
Engineering Equipment (1960),
Physical Description: 1ff.
Scope and Content Note
correspondence and memoranda evaluating the use of engineering equipment.
303.17
Office Equipment (1960),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence regarding procedures for control of office equipment salesmen.
303.20
Radio Equipment (1954-56, 1960-61),
Physical Description: 1ff.
Scope and Content Note
memoranda and intra-division correspondence relating to mobile radio units, leased lines and radio-telephone operator's permits.
403
Maintenance General (1944, 1949), 1960-61, 1965),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, reports regarding staffing, territorial boundaries, roadway reprocessing, budgeting and mud-jacking
operations.
403.02
Stockpiling and Patching (1960-61),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence and memoranda dealing with sand storage requirements.
403.03
Final Reports (1960-61),
Physical Description: 1ff.
Scope and Content Note
completion reports on district day labor maintenance work orders.
403.031
Work Order and Final Completion Report Correspondence (1954-56, 1960-61),
Physical Description: 1ff.
403.06
Road Condition Information (1960-61),
Physical Description: 1ff.
Scope and Content Note
memoranda regarding vehicle accidents and forest fire road closures.
403.10
Accidents/Loss Reports (1955-56, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, California Highway Patrol Vehicle Accident Reports.
403.19
Fire Hazards and Weed Eradication (1929-31, 1946, 1956, 1960-61, 1964-65),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, news releases, and final reports describing roadside vegetation/fire hazard control.
403.20
Permits (1955-56, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence relating to the issuance of permits for roadside encroachments, transportation and surveys.
403.201
Outdoor Advertising Act (1955-65),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, notes of meetings, articles, authorizations for removal and destruction of outdoor advertising
displays in violation of code, and complaints and suggested procedures regarding parking and chain installation.
403.210
Marysville District Office (1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, reports, charts, aerial print summarizing the considerations, justifications and actions taken relative to
the acquisition of a site for a new District III headquarters.
403.211
Maintenance Stations General (1949-50, 1954-65),
Physical Description: 2ff.
Scope and Content Note
correspondence, memoranda, preliminary and final reports, maintenance station programs, recommendations for improvements,
and designation of maintenance territories.
403.211
Maintenance Stations (1931, 1939-42, 1945, 1952-61, 1965),
Physical Description: 15ff.
Scope and Content Note
correspondence, memoranda, notices to bidders, special use applications, preliminary and final reports, provisions, specifications,
proposals for building improvements, right of way extracts, contracts, leases, blueprints, equipment conference summaries,
contract change orders, fiscal year building and plants budget projects, equipment inventories, and authorization for allocations
to: Chico, Davis Nursery, Downieville, Echo Summit, Esparto, Kingvale, Kyburz, Shop 3-Marysville, Nevada City, Sacramento,
Tahoe City, Truckee, West Sacramento, Whitmore (at Forbay), and Yuba Gap.
403.220
Signs General (1954-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, outgoing teletype delineating procedures for ordering, reception and installation of highway signs
and historical markers, channelization, use restrictions, vandalism and inquiries from the general public. File also contains
samplings from:
403.2212
Regulatory signs
403.222
Construction signs
403.224
Federal Aid markers
403.23
Trees and Landscape Beautification (1931, 1941, 1954-56, 1960-61, 1964-65),
Physical Description: 2ff.
Scope and Content Note
correspondence, memoranda, reports, bulletins, petitions, charts, blueprints, newspaper clippings and news releases, teletypes,
and a state nursery price list concerning the design, construction and maintenance of highway landscaping: roadside cleanup,
soil sterilization, rest stops, tree trimming/watering, and roadside screening.
403.25
Drainage (1950, 1955-56),
Physical Description: 1ff.
Scope and Content Note
correspondence, notices and maps regarding access to and non-functioning of drainage systems, and proposed flood protection.
403.26
Floods and Storm Damage (1941, 1950, 1955-56),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, reports, charts, teletypes, notices and minutes of meetings relating to emergency protection of
highway facilities with particular emphasis on the most destructive rainstorm recorded in Northern California history during
December 1955.
403.261
Floods and Storm Damage, County Roads (1952, 1956, 1960-65),
Physical Description: 8ff.
Scope and Content Note
project and investigative reports, preliminary field reviews, district news releases, flood relief agreements, resolutions,
maps, and blueprints detailing repair and restoration of roads and bridges in: Butte, Colusa, El Dorado, Nevada, Placer, Sierra,
Sutter, and Yuba Counties.
403.27
Snow Removal (1931, 1943-44, 1949-50, 1955-56, 1960, 1964-65),
Physical Description: 2ff.
Scope and Content Note
correspondence, memoranda, final and completion reports, pamphlets, articles, petitions and resolutions citing discontent
with current operations, alternate procedures, preventative measures to emergency situations and incidents, performance levels
and tests, and training programs for avalanche control.
403.28
Road and Weather Reports (1951, 1955, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, news releases and diagrams, dealing with chain control requirements, and the location of chain
mounting stations.
403.47
Bridges (1955-56),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, and reports dealing with construction, project review and boat passages.
403.70
Traffic Census (1959, 1961, 1965),
Physical Description: 1ff.
Scope and Content Note
reports comparing before and after operations of facilities where minor improvements had been completed. Also includes news
releases and tabulations comparing traffic counts.
403.71
California Highway Planning Survey (1949, 1955-56, 1964-65),
Physical Description: 2ff.
Scope and Content Note
correspondence, memoranda, reports, news releases, inventories, maps and diagrams documenting a traffic survey of the Sacramento
Area (1947-48); traffic tabulation, survey, and safety; and the routing of the Westside highway and all other Interstate routes
within District III.
403.73
Traffic Striping (1932, 1944, 1955-56, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda and reports dealing with the rationale and application of traffic striping.
403.74
Traffic Control (1955, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence and memoranda concerning freeway agreements and the installation of chains.
403.740
Signals and Lighting (1955, 1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda and diagrams relative to the design, maintenance and operation of highway lighting and traffic detection
devices.
403.75
Safety Department (1955-56, 1960-61),
Physical Description: 1ff.
Scope and Content Note
minutes of District Safety Committee meetings, employee safety and district safety news bulletins, memoranda and news releases
regarding safety devices, driver training, and certificates of merit for accident prevention.
403.80
Report of Vessel Passages (1954-56),
Physical Description: 1ff.
Scope and Content Note
sampling of vessel passage reports for the Isleton, Knights Landing, Painterville, Steamboat Slough, and Tower Bridges (Dec.
1954), and the Tower Bridge, Sacramento (Jan. 1955 - Dec. 1956) citing date, name of vessel, nature of cargo and time of passage.
703
Right of Way General (1957-64),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, minutes of the annual district Right of Way Agents' meetings for 1957 and 1961; appraisal reports;
organizational charts; duties statements, and outgoing teletypes regarding right-of-way property acquisition, appraisal, estimates
of cost and negotiation functions.
803
Cities General (1955-65),
Physical Description: 30ff.
Scope and Content Note
correspondence, memoranda, minutes of meetings, project statements, reports, organizational charts, tabulations, articles,
ordinances, blueprints, maps, diagrams, and newspaper clippings concerning city annexations, district procedures for implementation
of the Collier-Unruh Local Transportation Development Act, and the collection, apportionment and expenditure of gas tax revenues
for the improvement of streets and roads in the following cities: Auburn, Biggs, Chico, Colusa, Davis, Folsom, Galt, Grass
Valley, Gridley, Lincoln, Loyalton, Marysville, Nevada City, Orland, Oroville, Placerville, Roseville, Sacramento, Williams,
Willows, Woodland, and Yuba City.
803.001
Surveys and Plans (1935, 1955-65),
Physical Description: 6ff.
Scope and Content Note
correspondence and maps requesting approval of proposed subdivisions for El Dorado, Nevada, Placer and Sacramento Counties.
803.002
Federal Aid Secondary (1944, 1955-56, 1958, 1960-61),
Physical Description: 12ff.
Scope and Content Note
correspondence, project and program reports, transcripts of proceedings, addresses, progress schedules, resolutions, aerial
topographies, and road maps relative to federal appropriations for local road construction in the following counties: Butte,
Colusa, El Dorado, Glenn, Nevada, Placer, Sacramento, Sierra, Sutter, Yolo and Yuba as initially provided under the Federal
Aid Highway Act of 1944 and subsequent revisions thereof.
803.03
Highway Planning (1960),
Physical Description: 1ff.
Scope and Content Note
copy of an address entitled Transportation Teamwork in Urban Areas delivered by J.C. Womack, State Highway Engineer, before
the Committee on Highway Finance, American Association of State Highway Officials, Detroit, November 29, 1960.
803.031
Urban Transportation Planning (1964-65),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda, agreements, brochures, summary applications, reports, minutes of meetings and maps regarding comprehensive
urban transportation planning and District recommendations for additions to or deletions from the existing Freeway and Expressway
System.
803.09
Freeways (1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, memoranda and reports regarding the planning and construction of freeways.
803.35
Scenic Highway Study (1964-65),
Physical Description: 1ff.
Scope and Content Note
minutes, correspondence, memoranda, reports and a federal manual: Scenic Roads and Parkways Study (1964) concerning criteria
for designation of scenic highways and District participation in the National Scenic Roads and Parkways Study.
803.37
Counties - General (1960-61),
Physical Description: 1ff.
Scope and Content Note
correspondence, reports, resolutions, maps, and a newspaper clipping summarizing state highway construction in Butte, El Dorado,
Glenn, Sacramento and Sutter Counties.
903.05
Meetings (1955-1965),
Physical Description: 1ff.
Scope and Content Note
minutes of meetings conducted by the Boards of Supervisors of Sacramento and San Joaquin counties, Golden Chain Council of
the Mother Lode, Lake Tahoe Area Council, army hearings on bank erosion, and district engineers' statements and resolutions
concerning: the location of the Westside Freeway and Peripheral Canal; District administrative procedures; construction policies;
Lake Tahoe's scenic values; closure of highways under forest fire emergencies and the Sacramento Flood Control Project.
903.07
Meal and Cottage Rental Reports (1956),
Physical Description: 1ff.
Scope and Content Note
file includes a sampling of cookhouse inventories for Donner Summit, Echo Summit, and Yuba Gap.
903.62
Stock Trails (1955),
Physical Description: 1ff.
Scope and Content Note
intra-division correspondence and memoranda reporting the location and condition of stock trails in District III.
903.71
Miscellaneous Correspondence (1956-65),
Physical Description: 1ff.
Scope and Content Note
copies of incoming and outgoing letters regarding freeway and road construction, development of ski areas in Lake Tahoe, road
closures, state park repairs, flood control, the Elvas Freeway and a U.S. 40 progress report.
903.90
California Disaster Preparedness Program (Civil Defense) (1941-1956),
Physical Description: 3ff.
Scope and Content Note
In conjunction with the California Disaste Act, the Department of Public Works instituted a Departmental Plan for the California
Disaster Preparedness Program. The Division of Highways served as a resource for Civil Defense Engineer Services, Office of
Civil Defense. The State Highway Engineer was appointed by the Governor to the position of Chief of Engineer Services, and
District Engineers were confirmed as Regional Chiefs of Engineer Services. Each District Engineer was obligated to follow
the directives of the
California State Civil Defense and Disaster Relief Plan, the Engineer Annex to the Plan, the Regional Operational Plan, and
the Engineer Annex thereto. The Regional Chiefs served as coordinators of services with responsibility for organization, planning,
and training for civil defense and disaster operations in the designated regions.
Inter-office communications, incoming letters, conference minutes, reports, memoranda, ordinance, directives, bulletins, charts
and maps documenting the Departmental Plan of the Department of Public Works, California Disaster Preparedness Program; Operation
Alert test exercises and command post exercises; Division of Architecture Disaster Plan; Operation Flood reports for the Sacramento
and San Joaquin Valleys; Operational Plans for Regions I, II, and III; and Region IV Action bulletins. For a copy of the Civil
Defense and Disaster Relief Plan of 1950, see F2485.
Folder F3802: 125-512
2. ROUTE FILE. 1912-1959.
Physical Description: 16½ cf.
Scope and Content Note
Arranged by county, route number and alphabetically-designated section thereof, and chronologically thereunder.
This file contains: copies of incoming and outgoing letters, memoranda, contracts, preliminary, final, project and accident
reports, studies; traffic surveys, diagrams, maps, blueprints, permits, work orders, equipment inventories, propaganda leaflets,
newspaper clippings and photographs detailing the construction and maintenance of streets, highways and bridges; care of trees;
acquisition of right-of-way; signing of highways; collaboration with public utilities, railroads and other modes of transportation;
accidents attributed to defects in highway construction; requests and complaints from individuals, schools, civic groups for
the implementation of road or highway safety features and improvements; and job performance, worker and equipment requisitions,
accommodations, notices of discharge and escape; parole reports; job applications regarding convict labor on state highways;
and a selection of district roadway maps. Records describe the following sections of roadway:
#: See Headquarters series entry #22, ROAD CONSTRUCTION CONTRACT FILE (1912-1932) under District III and the corresponding
county and route designation for additional information.
Routes, general - District III, 1912-1933
Sac-4-B, 1915-1950 #(also X-Sac-4-A, 1942-1933 & X-Sac-4-B, 1924-)
Yol-6-A, 1914-21, 1932-50 (also X-Yol-6-A, 1924-33)
Yol-6-B, 1913-1950 #(also X-Yol-6-B, 1924-1933)
Route 7, general, 1919-1930
Col-7-A, 1916-1950, 1954-1955
Col-7-B, 1918-1950, 1953 #(also covers Gle-7-B)
Gle-7-B, 1915-1945, 1949-1950#
Gle-7-C, 1913-1943, 1949-1950#
Route 11, general, 1912-1939
ED-11-A, 1912-1945, 1948-1949
ED-11-C, 1913-1938, 1942, 1950
ED-11-H, 1932-1950 (ED-11-I, 1921, 1929, 1930-43; ED-11-J, 1913-1950; ED-11-K, 1917-1950; Lake Tahoe)
Sac-11-A, 1912-1940, 1947-1950#
Nev-15-C, 1921-1939, 1947-1949
Sut-15-A, 1922-1943, 1949-1950
Sut-15-B, 1920-1938, 1950
Yub-15-A, 1920-1943, 1949-1950
Route 17, general, 1913-1930
Nev-17-A, 1916-1942, 1949-1950
Route 21, general, 1922-1931
Route 25, general, 1924-1929
Material from Dist. II, Sie-25-A, 1916-1950 (1916-1921 concerns convict labor camp on the Downieville Lateral)
Sac-34-B, 1923-1950
Scope and Content Note
(also includes Joint Highway Dist. IV - Sacramento-Contra Costa, 1926; the Silver Creek Project, 1921 and Dist.X records,
Twin Cities-Herald, 1930; Sie-36-A, 1926-1943)
Route 37, general, 1919-1931
Route 38, general, 1917-1924
Route 45, general, 1919-1929
Gle-45-C, 1920-1946, 1948-1950
Route 47, general, 1919-1920
Route 50, general, 1930-1931
Col-50-A, 1929-1943, 1947-1949 (Convict camp #21, 1930-1933)
Yol-50-A, 1916, 1921-1944, 1948
Sac-54-A, 1935-1946, 1949-1950
Sac-54-B, 1936-1944, 1946-1950
Nev-83-A, 1933-1942, 1947-1950#
Sie-83-A, 1933-1946, 1948-1950
Sie-83-B, 1933-1946, 1949-1950
But-87-A, 1933-1942, 1949-1951
But-87-B, 1935-1946, 1948-1959
Yol-88-A, 1935-1944, 1947
ED-94-A, 1934-1941, 1947-1948
Sac-98-B, 1933, 1949-1950
Yol-99-A, 1936-1942, 1947
Yol-99-B, 1935-1945, 1947-1950
Folder F3802:513-531)
3. PHOTOGRAPHS. 1915-1956.
Physical Description: 19ff.
Scope and Content Note
Arranged chronologically by route number and alphabetically by county and section thereunder.
This file contains 820 black and white photographs and 48 negatives illustrating highway and bridge sites; in-progress construction
and maintenance; construction equipment; extent of flood damages; pavement failures; vehicle accidents; roadside and camp
structures; tree control; snow removal techniques; dredge mining; and levee erosion.
403.19
Concrete machinery. See correspondence. June 3, 1930.
Physical Description: 1 print.
403.243
Sierra County flood damage. See report dated Jan. 5, 1956. December 30, 1955.
Physical Description: 27 prints.
403.243
Nevada County flood damage. See report dated Jan. 5, 1956. January 2, 1956.
Physical Description: 27 prints.
But-3-B
Installation of mesh reinforcement. Sept., 1920.
Physical Description: 5 prints.
But-3-B
Canal gates, county bridges and culverts. See report dated March 4, 1932.
Physical Description: 11 prints, 11 negatives.
But-3-B
Western Drainage Canal. See reports dated March 22, 1935 and April 5, 1935. March 15 & March 27, 1935.
Physical Description: 12 prints.
But-3-C
Expansion joint failure. See correspondence. July 23, 1932.
Physical Description: 3 prints.
But-3-C
Shoulder erosion. June-July 1942.
Physical Description: 6 prints.
Sac-3-B
Pavement, cores. See corres. December 18, 1929.
Physical Description: 1 print.
Sac-3-B
Joint failure in concrete pavement near Antelope Road. See corres. July 11, 1931.
Physical Description: 4 prints.
Sac-3-B
Aluminum traffic stripe. See corres. Oct. 1935.
Physical Description: 5 prints.
Sac-3-B
Arcade Creek plank bridge. See report. Feb. 27, 1933.
Physical Description: 6 prints.
Sac-3-B
American River Bridge at 16th St. See report. Sept. 5, 1933.
Physical Description: 12 prints.
Sac-3-B
Gunther's flooded area. See corres. Jan.2-May 25, 1936.
Physical Description: 4 prints.
Sac-3-B
Felled tree and a gas station. See report. April 2, 1937.
Physical Description: 2 prints.
Sac-3-B
Street views: 13th St., Grove St., Walnut St., private road near Ben Ali underpass. See corres. Sept. 30-Oct. 16, 1937.
Physical Description: 5 prints.
Sac-3-B
Grove St., North Sacramento. Nov. 2, 1938.
Physical Description: 6 prints.
Sac-3-B
Spalling and cracking. See contract 3TC21-F. April, 23, 1947.
Physical Description: 3 prints.
Sut-3-A
Feather River, Yuba City, approach. See report. July 1932.
Physical Description: 2 prints.
Sut-3-A
Leveling machinery. See corres. April 16 & 18, 1931.
Physical Description: 6 prints.
Yub-3-A
Bridge. See corres. Aug. 6, 1921.
Physical Description: 3 prints.
Yub-3-B
Drainage. See corres. Jan. 30, 1915.
Physical Description: 4 prints.
Yub-3-B
Wagon Truck. April 1920.
Physical Description: 1 print.
Yub-3-B
Wagon Truck. See corres. Aug. 30, 1920.
Physical Description: 2 prints.
Yub-3-B
Yuba River bridge - melon truck accident. See corres. Oct. 21, 1921.
Physical Description: 2 prints.
Yub-3-B
Bridge traffic. Feb. 17, 1940.
Physical Description: 3 prints.
Yub-3-A,B Road surface and periphery. See corres. March 5, 1942.
Physical Description: 5 prints and 5 negatives.
Sac-4-A
Bacon Portable Asphalt Plant. See report. March 30, 1916. 16 prints. Also Cosumnes River Bridge.
Sac-4-A
Galt flood (Dec. 25, 1940). See corres. May 27, 1941.
Physical Description: 3 prints.
Sac-4-B
Water damaged pavement joints. See corres. April 11, 1944.
Physical Description: 6 prints.
Yol-6-A
Steel reinforcement bars (Oct. 21, 1932) and Wire Chair demonstration (Oct. 25, 1932) - Contract 410EC1. See corres.
Physical Description: 6 prints, 5 prints.
Yol-6-A
Field entrance roads. See report. June 7, 1940.
Physical Description: 3 prints.
Yol-6-A
Excavation - Southern Pacific right of way. See corres. Nov. 4, 1943.
Physical Description: 5 prints.
Yol-6-B
Construction of Yolo Bascule. See corres. March 17, June 19 1917.
Physical Description: 8 prints.
Yol-6-B
Yolo Causeway - installation of armor top over fabric sections. See report. Dec. 7, 1937.
Physical Description: 12 prints.
Yol-6-C
Sandblasting. April 1937.
Physical Description: 4 prints.
Yol-6-C
Experimental reprocessing. See final report. Sept. 26, 1950. 54 prints. Also:
Yol-6-C
Asphalt concrete surfact. See final report. Sept. 26, 1950.
Col-7-A
Drainage conditions. See corres. Feb. 6, 1915.
Physical Description: 6 prints.
Col-7-A
Drainage conditions. See report. March 16, 1915.
Physical Description: 2 negatives.
Col-7-A
Night view - gas station. See corres. December 1, 1937.
Physical Description: 1 print.
Col-7-A
Commercial and county roads. See report of July 1, 1949. Aug. 1948. 10 prints. Arbuckle.
Col-7-B
Rural roads. Sept. 12, 1934.
Physical Description: 5 prints.
Gle-7-A
Irrigation ditches. See report. Jan. 14, 1930.
Physical Description: 21 prints.
Gle-7-A
Dead eucalyptus. See corres. Oct. 15, 1936.
Physical Description: 2 prints.
Gle-7-B
Main canal on Tuttle Road. See report dated March 3, 1937. July 1935.
Physical Description: 2 prints.
Gle-7-B
State Highway. See project report. May 1, 1950.
Physical Description: 7 prints.
Yol-7-A
Mullen Crossing. See report. Sept. 1928.
Physical Description: 5 prints.
Yol-7-A
Mullen Crossing. See report. Jan. 1929.
Physical Description: 4 prints.
Yol-7-A
Dead trees. See corres. Dec. 16, 1931.
Physical Description: 5 prints.
Yol-7-A
Tree removal. See memo. Dec. 31, 1937.
Physical Description: 3 prints.
Yol-7-B
FINAL REPORT ON YOLO BRIDGE. Dec. 24, 1921.
Physical Description: 37 prints.
Yol-7-B
Collision - Brown's Corner. See corres. Sept. 28, 1937.
Physical Description: 2 prints.
Yol-7-C
Cracks in Adobe Grade. See corres. July 25, 1919.
Physical Description: 2 prints.
ED-Gen.
Wright Snow Plow. See corres. Feb. 16, 1929.
Physical Description: 5 prints and 6 negatives.
ED-11-A-C
Field Office Contract 03EC6. Nov. 1929.
Physical Description: 5 prints.
ED-11-B
Road camp facilities. 1914.
Physical Description: 2 prints.
ED-11-E
Road. June 29, 1939.
Physical Description: 2 prints.
ED-11-F
Ditch. See corres. (1925). June 9-Aug. 17, 1926.
Physical Description: 1 print.
ED-11-F
Culvert. See corres. Oct. 26, 1931.
Physical Description: 1 print.
ED-11-F
Culvert. See corres. Aug. 22, 1933.
Physical Description: 3 prints.
ED-11-J
Truss Bridge. See memo. Sept. 26, 1928.
Physical Description: 2 prints.
ED-11-J
Upper Truckee River Bridge. See corres. July 29, 1932.
Physical Description: 2 prints.
ED-11-I,J
Oglesby Canyon. See report. Oct. 31, 1932.
Physical Description: 2 prints.
ED-11-K
State Highway in El Dororado Co., Upper Truckee River/Trout Creek. See project report dated June 20, 1949. June 1, 1949.
Physical Description: 9 prints.
Sac-11-A
Standard guard rail, E. of Folsom. May 14, 1932.
Physical Description: 3 prints and 3 negatives.
Sac-11-B
Construction on the Sacramento-Folsom Highway, machinery. Nov. 7, 1931.
Physical Description: 2 prints.
Sac-11-B
Installation of Gunite Lining. See final report on 23TC9. May 23, 1934.
Physical Description: 13 prints.
Sac-11-D
Bulkhead - erosion. See memo. April 4, 1936.
Physical Description: 4 prints
Sac-11-D
Sandblasting on Isleton Bridge. See Final Report, Feb. 5, 1940. Nov. 1938.
Physical Description: 6 prints.
Sac-11-E
Pavement failure. October 1937.
Physical Description: 2 prints.
Sac-11-F
Tree topping. See letter. May 18, 1936.
Physical Description: 2 prints.
Col-15-A
Drainage obstruction. See report. Aug. 19, 1938.
Physical Description: 3 prints.
Col-15-B
Sacramento Northern Crossing. See letter. Dec. 14, 1938.
Physical Description: 4 prints.
Nev-15-D
Mountainous road alignment. See corres. April 6 & 18, 1942.
Physical Description: 5 prints.
Sut-15-B
Sutter by-pass causeway (pile driving). See Final Report 911YC2. Jan. 30, 1929.
Physical Description: 23 prints.
Sut-15-A, B Col-15-B
Roadway between Colusa & Yuba City. Project report. May 18, 1949.
Physical Description: 9 prints.
Sut-15-A
Col-15-B East Meridian Underpass. Project report. Aug. 16, 1950.
Physical Description: 4 prints.
Yub-15-A-Mvl
Between 10th & E Sts., Marysville & Dry Creek. Project report. Feb. 10, 1949.
Physical Description: 6 prints.
Nev-17-A
Between Rattlesnake Creek & N. Placer Co. Line. Project report. April 5, June 7, 1949.
Physical Description: 8 prints.
Nev-17-B
Auburn-Grass Valley Highway. April 1949.
Physical Description: 3 prints.
Nev-17-B, 15-B, GVy, C
Grass Valley & Nevada City, and Business District. Sept. 25, 1950. Project report, July 10, 1950.
Physical Description: 21 prints.
Pla-17-B
Junction Pla-91-A & Pla-17-B. See corres. Aug. 26, 1938.
Physical Description: 2 prints.
Pla-17-B
Between Wise Power House & Nevada St., Auburn. Sept. 28, 1949 Feb. 15, 1950.
Physical Description: 10 prints.
But-21-B
Bidwell Bar Bridge. See bridge reports. 1932-1937.
Physical Description: 1 print.
But-21-C
Camp #24 site. See corres. Nov. 1933, Jan. 8, 1934.
Physical Description: 1 print.
Plu-21-G
Timber bridge in need of redecking. Sept. 1931.
Physical Description: 1 print.
Sie-25-A
Downieville Bridge - town views. See preliminary report. Feb. 1938.
Physical Description: 12 prints.
Sie-25-B
Waste Rock Piles - N. Fork of Yuba River. See corres. - Dec. 28, 1938-March 30, 1942. People vs. Caledonia Development Company. Aug. 5, 1940.
Physical Description: 6 prints.
Sie-25-C
Truckee logging road damage. See corres. Aug. 5, 1936.
Physical Description: 9 prints & 9 negatives.
Nev-37-B
Soda Springs Creek & Yuba River Bridges. See preliminary report. July 29, August 4, 1936.
Physical Description: 12 prints.
Nev-37-C
Donner Summit Bridge site. See memo. Sept. 3, 1929.
Physical Description: 1 print.
Nev-37-C
Between Donner Summit & Donner Lake. July 24, 1950.
Physical Description: 11 prints.
Nev-37-D
Trout Creek through Truckee. April 1937.
Physical Description: 6 prints.
Nev-37-D
Truckee highway, roadside structures. April, 1940.
Physical Description: 6 prints and 6 negatives.
Pla-37-B
New England Mills subway. See preliminary report. March, 1929.
Physical Description: 7 prints.
Pla-37-D
Monte Vista Slipout. See progress report. May 4, 1942.
Physical Description: 2 prints.
Pla-37-E
Emigrant Gap Subway, grade crossing. See preliminary report. 1930.
Physical Description: 7 prints.
Pla-37-F
Diversion Dam along the Auburn Truckee Road. 1933-34. See corres. Nov. 24, 1933-June 22, 1934.
Physical Description: 6 prints.
Pla-37-H
Snow removal, Alta Truckee Road. See Route Files. 1921.
Physical Description: 5 prints.
ED-38-A
Accident on Tallac Creek Bridge. See Route Files. June 30, 1929.
Physical Description: 3 prints.
ED-38-B
Gas shovel, Rubicon Point. See notes on Lake Tahoe roads. c. 1926.
Physical Description: 1 print.
Pla-38-A
Grade construction (machinery). See notes on Lake Tahoe roads. c. 1926.
Physical Description: 10 prints.
Pla-38-A
Truckee River Bridge/ River Dam at Tahoe City. See preliminary report. March 22, April 18, 1928.
Physical Description: 6 prints.
But-45-A
Biggs Extension Canal (timber). See preliminary report. June21, Aug. 1950.
Physical Description: 6 prints.
Yol-50-A
Cache Creek embankment. See final report. July 13, Aug. 20, 1934.
Physical Description: 8 prints.
Yol-50-E
Construction. See memo. Nov. 10, 1938.
Physical Description: 11 prints.
Sac-54-B
Morrison Creek Bridge. See Bridge Inspection Report. March 25, 1935.
Physical Description: 2 prints.
Sac-54-B
Sloughouse Road Construction - Contract 3TC52. July 1948.
Physical Description: 9 prints.
Sac-54-B
High water conditions at Sloughouse. See report. March 4 & 14, 1949.
Physical Description: 9 prints.
ED-65-B
Bridge across Greenwood Creek between Placerville and Auburn. 1931.
Physical Description: 3 prints.
ED-65-B
So. Fork American River near Lotus State Park - water damage. Nov. 1950.
Physical Description: 42 prints.
ED-65-B
Gold Discovery State Park - water damage. March 15, 1951.
Physical Description: 24 prints, 6 negatives.
ED-65-C
Bridge across Webber Creek. See preliminary report. June 5 & 26, 1936.
Physical Description: 6 prints.
Pla-65-A
Mountain Quarry Railroad Bridge, American River crossing. See corres. June 19, Aug. 28, 1945.
Physical Description: 6 prints.
But-87-A
South Honcut Creek. See report. Oct. 13, Nov. 8, 1933.
Physical Description: 2 prints.
But-87-B
Feather River and Simmerly Slough Bridges. See report. Sept. 6, 1935.
Physical Description: 5 prints.
Yol-87-A
Knights Landing, Sacramento River embankment and reprap. See report. Sept. 23-24, 1935.
Physical Description: 4 prints.
Ed-93-B
Highway towards Cool and Georgetown. See corres. April-May, 1935.
Physical Description: 4 prints.
Sac-98-A
Howe Ave. Intersection. Preliminary report. April 26, 1945, July 26, 1949.
Physical Description: 4 prints.
Yol-99-B
Yolo By-pass levee erosion. See route file corres. July 26, 1940.
Physical Description: 6 prints.