http://oac.cdlib.org/findaid/ark:/13030/c8vm4kkn Online items available

Charles H. Lee papers and photographs

Processed by the Water Resources Collections and Archives staff. This collection was cataloged by Linda K. Appel. Special Collections & University Archives The UCR Library P.O. Box 5900 University of Riverside, California 92517-5900 Phone: 951-827-3233 Fax: 951-827-4673 Email: [email protected] URL: http://library.ucr.edu/libraries/special-collections-university-archives © October 1976 The Regents of the University of California. All rights reserved. Note The Charles H. Lee papers (previously MS 76/1) and Charles H. Lee photographs (previously MS 99/1) were merged into a single collection with a combined finding aid in April 2020 by Andrew Lippert, Special Collections Processing Archivist. The old Lee papers are all of the subject files and the photograph collection was appended as the final series.

Charles H. Lee papers and WRCA 071 1 photographs Descriptive Summary Title: Charles H. Lee papers and photographs Date (inclusive): 1905-1959 Collection Number: WRCA 071 Creator: Lee, Charles H. (Charles Hamilton), 1883-1967 Extent: 24 linear feet(57 boxes) Repository: Rivera Library. Special Collections Department. Riverside, CA 92517-5900 Languages: The collection is in English

Access Collection is open for research. Acquisition Information This collection was bequeathed to the Water Resources Collections and Archives by Mr. Charles H. Lee. Collection Arrangement The collection is arranged in the original order in which it was kept by Charles H. Lee, i.e. chronologically. His file numbering system has been adopted with minor changes to accomodate miscellaneous material. Numbers are not sequential in all cases, indicating files which were not included among the donated materials. Reports of his soil testing laboratory, included in the collection, form a separate chronologically arranged group. If not otherwise designated, geographic locations are in California. Introduction Charles Hamilton Lee was born February 1, 1883, in Oakland, California, and graduated from the University of California, Berkeley, with a B.S. in Civil Engineering in 1905. He then began his career as a hydrographer for the U.S. Geological Survey but resigned in 1906 to become assistant engineer for the city of Los Angeles. From 1906-1911, he was involved in design and construction of the Los Angeles Aqueduct. During this period his report on the groundwater basin of the Independence region of the Owens Valley was published as U.S.G.S. Water Supply Paper 294. From 1912-1917 he had his own practice as a civil and hydraulic engineer in Los Angeles, serving in 1912 as hydraulic engineer for the California State Conservation Commission. Work from this period is the earliest represented in this collection and deals primarily with water supply, both surface and groundwater, and irrigation. World War I interrupted his career and from 1917-1919 Lee served in France as captain in the U.S. Army Corps of Engineers, concerned with military water supply and sanitation. Returning after the war, he was appointed President of the State Water Commission of California and subsequently Chief of the Division of Water Rights. In this capacity he had an active influence on water resource development in California. In 1921 Lee again set up private practice, this time in San Francisco, doing a wide variety of work in all phases of water supply and structural foundation. A major client was the city of Los Angeles for whom he did work connected with the Owens Valley, in large part relating to pending litigation. In 1926 he also established the Pacific Hydrologic Laboratory, the first soils engineering Laboratory on the West Coast. In addition to work performed for the city of Los Angeles, Lee was consulting engineer for several other California municipalities and numerous U.S. departments and agencies including the State of California; water, public utility, and irrigation districts; and private companies and individuals in California and elsewhere. He was consulting engineer for the fill project which built Treasure Island and from 1936-1939 he was chief of Water Supply and Sanitation for the Golden Gate International Exposition on Treasure Island. Other soil engineering work included slide repairs, foundation engineering, tunnels, and earth dams. He was recipient of the 1939 Norman Medal awarded by the American Society of Civil Engineers for his research on materials for earth fill dams. Charles H. Lee was the author of a number of papers during his career. He was a member of the American Society of Civil Engineers, the American Water Works Association, American Sewage Works Association, Seismological Society of America, California Sewage Works Association, and the American Geophysical Union. He died at his home in Berkeley on May 4, 1967, at the age of 84. Publications Publications on Groundwater Hydrology

Charles H. Lee papers and WRCA 071 2 photographs 1. "An Intensive Study of a part of Owens Valley, California," Water Supply Paper 294, U.S. Geological "The Determination of Safe Yield Underground 2. Reservoirs of the Closed-Basin" -- Transactions, Am. Soc. Civil Engineers, Vol. LXXVIII, p. 148 (1915). 3. "The Interpretation of Water Levels in Wells and Test Holes," National Research Council, Trans. Am. Geophysical Union, Section of Hydrology, Part II, 1934. 4. "Classification and Definitions of Subsurface Water.) Bul. 24, International Union of Geodesy and Geo- physics, International Assoc. of Scientific Hydrology, Washington, D.C. September 4-15, 1939. 5. "Subterranean Storage of Floodwater by Artificial Methods in San Bernardino Valley, California," Report of Conservation Commission, State of California, January 1913. 6. "Evaporation and Transpiration with Special Reference to a Salt Water Barrier below confluence of Sacramento and San Joaquin Rivers," Appendix C, Bul. 28, California Department of Public Works, Division of Water Resources, 1931. 7. "Drainage and Leaching at Treasure Island," Convention Proceedings, 1939, American Road Builders' Association. 8. "Sealing the Lagoon Lining at Treasure Island with Salt," (Trans. A.S.C.E. Vol. 106, p. 577, 1941). Transpiration and Total Evaporation, (Chapter VIII), HYDROLOGY, by Charles H. Lee, Edited by Oscar E. Meinzer, 1942. 9. Selection of Materials for Rolled-Fill Earth Dams, (Trans. A.S.C.E. Vol. 103, p. 1, 1938). Building Foundations in San Francisco, Proceedings A.S.C.E. Separate, No. 325, November 1953." 10. Friant-San Joaquin River Litigation, (Journal of Irrigation and Drainage Div., Proc. A.S.C.E. December, 1961.) Career History Below is a chronological outline of Charles H. Lee's professional activities and involvements. 1905-1966 Sixty years as civil engineer, specializing in hydraulics, sanitation, irrigation, municipal water supply, and surface and groundwater hydrology... including seepage into and from streams, precipitation, evaporation, transpiration, consumptive use, well fluctuation and yield, interpretation of groundwater contour maps, and safe yield of underground reservoirs. 1905-1906 Hydrographic engineer, U. S. Geological Survey; Stream gaging throughout California, including Sacramento and San Joaquin Valleys, Southern California, Colorado River. 1906-1911 Assistant Engineer, City of Los Angeles, Bureau of Los Angeles Aqueduct, - 1 year on Aqueduct design; 1 year on precise leveling for con ol of aqueduct construction; 3 years in charge surface and underground water in investigations in Owens Valley. Prepared numerous reports, one of which was published by U.S. Geological Survey as Water Supply Paper 294. Also made study of irrigation diversions and practice in Owens Valley in connection with proposed storage regulation at Long Valley and on Big Pine Creek; later made surveys for hydroelectric development at Owens River Gorge and Big Pine Creek and transmission line to City of Los Angeles. 1912 Hydraulic Engineer, California State Conservation Commission - in charge groundwater investigations, including special study of replenishment of pumped well supplies by spreading torrential flood waters of Santa Ana River in San Bernardino Valley, Calif. (Report published by the State of California.) 1912-1917 Engaged in private practice as Civil and Hydraulic Engineer in Los Angeles, including irrigation, water supply, groundwater and geology in States of California, Nevada and New Mexico. 1917-1919 On special military duty in France as Captain, Corps of Engineers, U.S.A., with American Expeditionary Forces, General Headquarters, on military water supply and sanitation. Assigned to Water Intelligence duty, including general study of geology and hydrology of theatre of war, and control of all drilling equipment and to advise on water development at military bases. Assigned to duty as Water Intelligence Officer, Water Supply Service, 1st Army, during latter part of war. 1919-1921 Served as President, State Water Commission of California, and later, Chief of Division of Water Rights, State Department of Public Works. This was during a period of very active development of water resources in California and applications to appropriate water for storage and direct diversions throughout the State were acted upon. 1921-1966 Engaged in private practice as consulting engineer in San Francisco, including irrigation, water supply, land (?) drainage, flood control, sewage works, water works, ground water investigations and utilization, and structural foundations. Practiced in California, Nevada, Arizona, Oregon, New Mexico, Idaho, Hawaii, Jamaica, Thailand. Clients: U.S. Governmental departments including Army, Navy, State, Justice, Public Health Service, Bureau of Reclamations, Veterans Bureau, Geological Survey; State of California, municipalities, counties, water, public utility and irrigation districts, public utilities, private companies and individuals. Preferred Citation

Charles H. Lee papers and WRCA 071 3 photographs [identification of item], [date if possible]. Charles H. Lee papers and photographs (WRCA 071). Water Resources Collections and Archives. Special Collections & University Archives, University of California, Riverside. Related Materials Papers resulting from Charles H. Lee's work with the State Conservation Commission (1912) and later with the State Water Commission and Division of Water Rights (1919-1921) are not among the materials here. They presumably are in the State Archives in Sacramento. Collection Scope and Contents This collection contains reports, correspondence, documents, maps, photographs, clippings, etc., pertaining to projects in hydraulics, sanitation, irrigation, municipal water supply, surface water and groundwater hydrology, and soil in California and other Western states, particularly for the City of Los Angeles regarding water supply from the Owens Valley. Publication Rights Copyright has not been assigned to the Water Resources Collections and Archives. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Director of Distinctive Collections. Permission for publication is given on behalf of the Water Resources Collections and Archives as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader. Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Subjects Golden Gate International Exposition (1939-1940 : San Francisco, Calif.) Colorado River Aqueduct (Calif.) Dams -- California -- Eel River Earthquakes -- California -- San Francisco Elephant Butte Dam (N. M.) Fort Stanton (N.M.) Hetch Hetchy Valley (Calif.) Los Angeles Aqueduct (Calif.) Mono Basin (Calif.) Mono Lake (Calif.) Mono Lake (Calif.) -- Water rights Owens River (Calif.) Owens River (Calif.) -- Water rights Owens Valley (Calif.) Saint Francis Dam (Calif.) San Bernardino Valley (Calif.) San Joaquin Valley (Calif.) San Luis Rey River (Calif.) (Calif. and Nev.) Tulare Lake (Calif.) Water resources development -- California -- Inyo County Water resources development -- California -- San Diego County Water-supply -- California Water-supply -- California -- Los Angeles Yosemite Valley (Calif.)

San Bernardino Basin

Charles H. Lee papers and WRCA 071 4 photographs San Bernardino Basin California Conservation Commission, Water Spreading Investigations

Box 1, Folder 3 California Conservation Commission, Water Spreading Investigations Physical Description: 1 envelope. Scope and Contents San Bernardino Basin investigations, effects of spreading storm water on the fan of the Santa Ana River Contents include: List of artesian wells operated by Riverside Water Company, Changes in water level in wells in San Bernardino quadrangle between 1904 and 1912; correspondence with W.C. Mendenhall, 1912-1914; field notes and photos.

Livermore Valley

Box 1, Folder 4 Evaporation investigations in Livermore Valley Physical Description: 1 envelope Scope and Contents Contents include: Evaporation and transpiration from the wet lands in Livermore Valley, Alameda Creek Drainage Basin, Spring Valley Water Company, by C.H. Lee for J.G. White and Co., 1912; notes and maps.

Tehachapi Valley

Box 1, Folder 5 Water supply investigations in Tehachapi Valley Physical Description: 1 envelope Scope and Contents Contents include: Ground-water supply possibilities in Tehachapi Valley, by C.H. Lee for Sharer Investment Co., 1912; Sales map, Tehachapi Fruit and Land Company; field notes.

Rio Bonito River, N.M.

Box 1, Folder 9a Lee, Charles Hamilton Report of hydrographic and irrigation studies, the Rio Bonito, Lincoln County, New Mexico in connection with the water supply of Fort Stanton Sanatorium. Los Angeles January 17, 1916 Physical Description: 152 l. tables, maps in pocket Scope and Contents At head of title: U.S. Public Health Service, Fort Stanton water rights.

Box 1, Folder 9b Plans of Station, topography, boundary lines Physical Description: 7 pieces

Box 1, Folder 9c Rio Bonito showing irrigation ditches, pipe lines and adjacent lands. Lincoln County, N.M. Physical Description: map, 56 x 111 cm

San Luis Rey River

Box 1, Folder 10a Harroun, Philip E. Report to the City of San Diego and to the Volcan Land and Water Company on the safe net yield, value, cost of completed system, and cost of water delivered of the properties of the Volcan Land and Water Company. San Francisco August 1914 Physical Description: 28 l., 19 plates

Charles H. Lee papers and WRCA 071 5 photographs San Luis Rey River

Box 1, Folder 10b Miscellaneous notes and data for San Luis Rey River investigations Physical Description: 1 folder Scope and Contents Contents include: Notes; maps; and graphs.

Box 1, Folder 10c Dorsey, C.W. Preliminary report on the soil and ground water conditions of certain properties in the San Luis Rey Valley. Los Angeles May 5, 1915 Physical Description: 12 l

Box 1, Folder 10d Lee, Charles Hamilton Notes relative to porosity tests of sands in place in San Luis Rey Valley, outline drawn up by Charles H. Lee and Roy A. Silent August 5, 1916 Physical Description: 8 l. plates Scope and Contents Contents include: Data; notes; computations, etc.

Box 1, Folder 10e Silent, Roy A. Mechanical analysis of sands in San Luis Rey Valley August and September 1916 Physical Description: 1 v., 31 plates

Box 2, Folder 10f Lee, Charles Hamilton Report on effect of proposed construction of Warner Dam upon the ground water supply of the San Luis Rey Valley in connection with the case of City of Oceanside et al. vs. Volcan Land and Water Co. et al. Los Angeles August 31, 1916 Physical Description: 101 l. tables

Box 2, Folder 10g Lee, Charles Hamilton Report upon the underground flow of water through the gravels of the San Luis Rey River west of Bonsall, San Diego County, Cal., by Charles H. Lee and Engineering Office of J.B. Lippincott Consulting Engineers. Los Angeles October 1916 Physical Description: 32 l

Box 2, Folder 10h Lippincott, Joseph Barlow Report upon the hydrography of the San Luis Rey River and the diversion and use of water by the Escondido Mutual Water Company. Los Angeles December 1916 Physical Description: 31 l. tables

Box 2, Folder 10i Lippincott, Joseph Barlow Effect of conservation of the flood waters of the San Luis Rey River on the lower valley. Los Angeles November 1916? Physical Description: 9 l. plates

Box 2, Folder 10j Correspondence with Charles S. Slichter, Roy A. Silent, and Allen Hazen re test wells, underflow measurement of San Luis Rey River, and sand measurement 1916- Physical Description: 1 folder

Box 2, Folder 10k Letter size drawings and tables, San Luis Rey study Physical Description: 1 folder

Box 2, Folder 10 l Post, William S. Volcan Land and Water Company, showing water plane in San Luis Rey Valley 1915 Physical Description: 12 maps, graphs

Charles H. Lee papers and WRCA 071 6 photographs San Luis Rey River

Box 2, Folder 10m Lee, Charles Hamilton Map of San Luis Rey Valley in vicinity of Foss Lake and San Luis Rey Mission showing ground water contours as observed July 1916. 1916 Physical Description: map, 77 x 104 cm

Box 2, Folder 10n Lee, Charles Hamilton Forty two years' mean rainfall map showing isohyetose lines on drainage area, San Luis Rey River 1915 Physical Description: map, 49 x 80 cm

Box 2, Folder 10p Post, William S. Warner's Ranch Reservoir, Volcan Land and Water Company 1912 Physical Description: map, 54 x 84 cm

Box 2, Folder 10q Lee, Charles Hamilton San Luis Rey River showing Valley lands and evaporating areas 1915, revised 1916 Physical Description: map, 44 x 393 cm

Box 2, Folder 10r Drainage map of San Luis Rey River showing tributary drainage areas and points at which stream gagings are available 1916 Physical Description: map, 28 x 79 cm

Box 2, Folder 10s Plat of system of La Mesa, Lemon Grove and Spring Valley Irrigation District showing various points of diversion from the San Diego River and its tributaries; also the location of the gaging stations on the flume and stream Physical Description: map, 50 x 141 cm

Box 2, Folder 10t San Diego County water systems and drainage areas 1921 Physical Description: map, 52 x 71 cm

Sweetwater Water Company (San Diego County)

Box 2, Folder 11 Lee, Charles Hamilton Report of hydraulic studies for Sweetwater Water Company in connection with State Railroad Commission rate fixing case January 1913 Physical Description: 1 v. tables Scope and Contents Contents include: Seasonal precipitation at San Diego, Cuyamaca and Sweetwater Dam; precipitation and evaporation records at Sweetwater; runoff, storage, consumption of water for Sweetwater Reservoir; reports by Philip E. Harroun, and John F. Covert; graphs of water level on Sweetwater Reservoir and rainfall, 1888-1912.

Southern Sierras Power Company

Box 3, Folder 14a Lee, Charles Hamilton Report on power generating and transmission system of Nevada-California and Southern Sierras Power Companies. Los Angeles 1913 Physical Description: 17 l. tables, photos Scope and Contents Contents include: Photos; maps; field notes; and diagrams.

Box 3, Folder 14b Manifold Poole Engineers, Los Angeles

Charles H. Lee papers and WRCA 071 7 photographs Southern Sierras Power Company

Tower line, Southern Sierras Power Company 1911 Physical Description: map, 150 x 26 cm

San Diego County

Box 3, Folder 33a Lee, Charles Hamilton Record of monthly precipitation at observed rainfall stations in San Diego County, California 1916? Physical Description: 1 v. tables

Box 3, Folder 33b Lee, Charles Hamilton List of wells from which water samples were collected April 26, 1915 Physical Description: 24 l

Box 3, Folder 33c Alverson, C.S. Report of hydraulic studies on the Tijuana River of the U.S. and Mexico. San Diego July 8, 1914 Physical Description: 26 l. mapages

Box 3, Folder 33d Volcan Land and Water Company Drainage areas, rainfall, gaging, and evaporation stations 1914 Physical Description: map, 93 x 76 cm

Box 3, Folder 33e Alverson, C.S. Profile showing water plane of Otay Valley, San Diego County, Calif 1911 Physical Description: graph, 36 x 100 cm

Box 3, Folder 33f Taylor, A. Warner Water Project riparian map, San Dieguito River from one mile East of Rancho San Dieguito to the Pacific Ocean 1912 Physical Description: map, 45 x 144 cm

Box 3, Folder 33g Post, William S. Volcan Land and Water Company ownership map, Pamo Reservoir 1912 Physical Description: map, 43 x 81 cm

Box 3, Folder 33h Taylor, A. Warner Water Project riparian map, Santa Ysabel River from Pamo Valley to San Pasqual Valley 1912 Physical Description: map, 45 x 110 cm

Box 3, Folder 33i Warner Water Project riparian map, Bernardo River from San Pasqual Valley to Bernardo 1911 Physical Description: map, 48 x 134 cm

Box 3, Folder 33j U.S. Indian Service Present and proposed distribution system, Rincon Indian Reservation 1914 Physical Description: map, 53 x 106 cm

Box 3, Folder 33k Map of San Diego River showing stations for water plane 1912 Physical Description: map, 46 x 89 cm

Box 3, Folder 33 l Rainfall chart, various stations, San Diego County 1850-1914 Physical Description: chart, 54 x 107 cm

Charles H. Lee papers and WRCA 071 8 photographs San Diego County

Box 3, Folder 33m Alverson, C.S. Diagram showing location of the wells and pumping plants in Otay Valley, San Diego County, California 1911 Physical Description: map, 29 x 99 cm

Box 3, Folder 33n Post, William S. South Coast Land Co. map of mouth of San Dieguito River near Del Mar, California 1913 Physical Description: map, 49 x 81 cm

Box 3, Folder 33p U.S.G.S Topological map combining the La Jolla and El Cajon quadrangles, showing locations of potential dams on the San Diego River 1909? Physical Description: map, 50 x 85 cm

Crags Lake

Box 3, Folder 36 Lee, Charles Hamilton Report on transpiration and evaporation losses from Crags Lake area, Los Angeles County. Los Angeles 1914 Physical Description: 3 l. tables, maps Scope and Contents Contents include: Field notes; tables; and diagrams.

Cuyumaca Water Company

Box 3, Folder 38a Hydraulic exhibits, Cuyumaca Water Co., applications before Railroad Commission, Nos. 1432, 1231, 1482 Physical Description: 8 l. graphs, tables, diagrams, maps

Box 3, Folder 38b Miscellaneous hydraulic tables not exhibited, Cuyumaca Water Co., applications before Railroad Commission, Nos. 1432, 1482 Physical Description: 1 v. tables, diagrams, handwritten notes

Box 3, Folder 38c Map of service area, Cuyumaca Water Co., showing lands irrigated in 1915 Physical Description: map (Scale: 1" = 2000')

Box 3, Folder 38d Portion of Capitan Grande Indian Reservation, California, showing San Diego flume Physical Description: map (Scale: 1" = 800') Scope and Contents Contents include: Photos.

Box 3, Folder 38e Lee, Charles Hamilton Daily hydrograph of San Diego Flume Company for San Diego River at diverting dam at head of flume: January 1, 1899 to August 1912. 1912 Physical Description: graph

Box 3, Folder 38f Post, William S. Cuyumaca Water Co., capacities of reservoirs 1914 Physical Description: 1 table

San Diego

Box 3, Folder 41a Lee, Charles Hamilton

Charles H. Lee papers and WRCA 071 9 photographs San Diego

Cuyumaca Water Company; report on net safe yield study of Morena-Otay impounding system of City of San Diego April 10, 1915 Physical Description: 14 tables Scope and Contents Contents include: Maps and graphs.

Box 3, Folder 41b Lippincott, Joseph Barlow Municipal water works of San Diego and proposed extension thereof; report of J.B. Lippincott to the Chamber of Commerce August 21, 1913 Physical Description: 23 l. diagrams

Box 3, Folder 41c San Diego (City). Department of Water Capacity curves 1914 Physical Description: 1 table

Box 3, Folder 42 Lee, Charles Hamilton Data regarding proposed Marron Reservoir and conduit system as an additional water supply for City of San Diego May 6, 1915 Physical Description: 1 v. tables, diagrams Scope and Contents Contents include: Notes and correspondence; Topography map of Tia Juana River from Pacific Ocean east past Marron Valley, (scale: 1" = 1 mile); and Safe yield study, Marron Valley Reservoir, City of San Diego.

Spring Valley Water Company

Box 3, Folder 43a Lee, Charles Hamilton, comp Valuation of water rights: general theory and cost data compiled by Charles H. Lee, C.E., May 1915 to April 1916 for City of San Francisco in S.V.W. Co. rate cases 1907-1914 Physical Description: 1 v Scope and Contents Bound with: Value of 'water rights' in Northern California as estimated by two methods, by Edwin Duryea, Jr., July 1915 (56 l.). Also bound with: Cost of extinguishing riparian rights for lands on various streams in the vicinity of San Francisco Bay, Calif., by Charles H. Lee, September 2, 1915 (8 l.). Also bound with Analysis of purchases by City of San Francisco from Tuolomne Water Supply Company with special reference to cost of water rights, by Charles H. Lee, February 1, 1916 (6 l.).

Box 3, Folder 43b Maps and hydrographic data for sources of supply of the Spring Valley Water Company Physical Description: 3 maps Scope and Contents Maps showing: Lake Merced source; Peninsular sources; and Transbay sources. Exhibit 188.

Box 4, Folder 43c Lee, Charles Hamilton Value of water rights in California as determined by sale or market value of mutual water company stock with special application to the Spring Valley Water Company sources of supply. San Francisco Aug 2, 1915 Physical Description: 19 l Scope and Contents Bound with: Supplemental report.., August 11, 1915 (5 l., tables, diagrams).

Charles H. Lee papers and WRCA 071 10 photographs Spring Valley Water Company

Box 4, Folder 43d Lee, Charles Hamilton Original cost of water rights of Spring Valley Water Company used in supplying San Francisco with water as estimated by Charles H. Lee. San Francisco March 25, 1916 Physical Description: 38 l. tables Scope and Contents Exhibit 189. Bound with: Estimate of damage to Spring Valley Water Company lands in Livermore Valley, California, resulting from pumping operations of the Company at Pleasanton wells, by Charles H. Lee, San Francisco, March 1916 (17 l., tables, graphs, maps).

Box 4, Folder 43e Lee, Charles Hamilton Estimated reproduction cost of the water rights of Spring Valley Water Company. San Francisco April 3, 1916 Physical Description: 14 l. tables Scope and Contents Exhibit 190. Bound with: Estimate of damage to lands riparian to Alameda Creek on Niles Cone resulting from decreased flow of the creek due to Alameda Pipe Line diversion by Spring Valley Water Company, by Charles H. Lee, San Francisco, March 24, 1916 (19 l., tables).

Box 4, Folder 43f Lee, Charles Hamilton Memoranda on the valuation of the water rights of the Spring Valley Water Company based on cost and value of other comparable water rights. San Francisco April 4, 1916 Physical Description: 19 l. tables Scope and Contents Exhibit 191.

Box 4, Folder 43g Lee, Charles Hamilton Value of water rights in southern and central California as determined by sale of market value of mutual water company stock with application to the Spring Valley Water Company sources of supply. San Francisco March 11, 1916 Physical Description: 1 v. tables, diagrams

Box 4, Folder 43h Lee, Charles Hamilton Comments upon supplemental report on water rights value of Pacific Gas and Electric Company. San Francisco August 12, 1922 Physical Description: 22 l. tables, diagrams

Box 4, Folder 43i Grunsky, C.E. Memorandum relating to the value of the reservoir lands of the Spring Valley Water Company August 7, 1915 Physical Description: 1 v. tables, graphs Scope and Contents Bound with: Notes upon reservoir values, by H.T. Cory, August 17, 1915 (10 l., tables).

Box 4, Folder 43j Anderson, George C.

Charles H. Lee papers and WRCA 071 11 photographs Spring Valley Water Company

Memoranda on the valuation of the water rights of the Spring Valley Water Co March 20, 1916 Physical Description: 40 l Scope and Contents Exhibit 172.

Box 4, Folder 43k Anderson, George C. Memoranda on the valuation of the water rights of the Spring Valley Water Co March 20, 1916 Physical Description: 1 v. tables Scope and Contents Exhibit 172-A.

Box 4, Folder 43 l Herrmann, F.C. Memoranda on the value of the water rights of the Spring Valley Water Company March 6, 1916 Physical Description: 31 l Scope and Contents Exhibit 173.

Box 4, Folder 43m Valuation Physical Description: 1 folder Scope and Contents Contents include: Notes and clippings; Final report of the Committee on Depreciation, Supplement to Journal of the American Water Works Association,September 1917; Relative values in five classes of utility systems, by C.F. Lambert, in Engineering News Record,June 26, 1930; and The valuation of water works properties, I. Inventorying a water works plant, by Halbert P. Gillette.

Box 4, Folder 43n Hydrograph showing daily waste of Alameda Creek over Niles and Sunol Dams and total Spring Valley Water Co. diversion, the latter separated into gravity diversion from Alameda Creek and water developed from Pleasanton wells Physical Description: 26 l

San Diego (Mission Valley)

Box 4, Folder 44 Lee, Charles Hamilton Report of engineering investigations at the Mission Valley Pumping Plant of the City of San Diego made in connection with the case of H.D. Allen et al vs. the City of San Diego et al, in the Superior Court of San Diego County. Los Angeles May 10, 1916 Physical Description: 44 l. tables, graphs, diagrams

Truckee-Carson Project

Box 5, Folder 45a Lee, Charles Hamilton Report on Soda Lakes investigation, Truckee-Carson Project near Fallon, Nevada, by Charles H. Lee and W.O. Clark. Los Angeles July 10, 1916 Physical Description: 51 l. graphs, tables, maps

Box 5, Folder 45b Soda Lakes and Truckee-Carson Project diagrams Physical Description: 9 diagrams, table, mapages

Box 5, Folder 45c Stuver, D.S.

Charles H. Lee papers and WRCA 071 12 photographs Truckee-Carson Project

Soda Lake investigation. Fallon, Nev. August 1914 Physical Description: 11 l. tables

Box 5, Folder 45d Stuver, D.S. Hydrographic and other data, Soda Lake investigation -- Truckee-Carson Project, U.S.R.S. Fallon, Nev. 1915 August 1915 Physical Description: 9 l. graphs, tables

Box 5, Folder 45e Steinhauer, K. E. In the Court of Claims of the United States. No. 32004, John Horstmann Company v. the United States; No. 32453, Natron Soda Company v. the United States. Defendant's objections to claimant's requests for findings of fact, defendant's requests for findings of fact, statement of facts, and defendant's brief and argument. Washington : GPO, 1919 Physical Description: p. 1107-1174

Searles Lake

Box 5, Folder 66a Lee, Charles Hamilton Notes on study of evaporation from Searles Lake Basin April 1917 Physical Description: 48 l

Box 5, Folder 66b Notes on study of evaporation from Searles Lake Basin April 1917 Physical Description: 1 v Scope and Contents Bound with: Determination of the evaporation ratio between Searles Lake brine and fresh water under natural conditions, Report no. 11 of the American Trona Corporation, Research Laboratory, San Pedro, Calif., June 6, 1917 (9 l., tables). Also bound with: Composition of salts, Well J-1, Searles Lake, Calif., Report no. 9 of the American Trona Corporation, Research Laboratory, San Pedro, Calif., May 24, 1917 (2 l., tables).

Box 5, Folder 66c Miscellaneous Scope and Contents Contents include: Folder containing disposition of C.H. Lee in case of U.S.A. vs. California Trona Co., 1917; envelope of photos, notes, and diagrams; General map of Searles District, California, (scale: 1" = 3000'); Cross-sections through the crystal deposit at Searles Lake, San Bernardino County Calif., 1917 (69 x 69 cm.); Property of the American Trona Corporation and the California Trona Company at Searles Lake.., 1915 (map, 66 x 53 cm.).

Pacific Gas and Electric Company

Box 5, Folder 68a Lee, Charles Hamilton Memoranda on value of water rights of Pacific Gas and Electric Co February 28, 1922 Physical Description: 31 l. tables, diagrams, mapages

Box 5, Folder 68b Data and graphs -- water rights valuation Physical Description: 1 folder, 11 sheets

Trinity River

Box 5, Folder 69 U.S. Federal Power Commission. Board of Engineers

Charles H. Lee papers and WRCA 071 13 photographs Trinity River

Report to the Federal Power Commission on the uses of the Trinity River, California. San Francisco February 18, 1924 Physical Description: 1 v. tables, diagrams, maps

Water and Power Act

Box 5, Folder 72 Commonwealth Club. Irrigation and Power Committee Los Angeles 1922? Physical Description: 1 folder Scope and Contents Contents include: Irrigation data, 1920 (4 l.); The Water and Power Act, draft of a speech to the Commonwealth Club prepared by Lester S.? Ready undated; Water and power development, a collection of papers by J.D. Galloway relating to the Water and Power Act undated.

Atascadero, Morro, and Morro Heights

Box 6, Folder 74a Lee, Charles Hamilton Preliminary report: Water supply system for Atascadero, Morro, and Morro Heights. San Francisco June 19, 1922 Physical Description: 10 l. maps

Box 6, Folder 74b Atascadero estate; cost, data, etc. Physical Description: 1 folder Scope and Contents Contents include: Reports and memorandum; notes and maps.

San Francisco Bay Bridges

Box 6, Folder 76a San Francisco Bay Project -- Bridges 1922 Physical Description: 1 folder Scope and Contents Contents include: Newspaper clippings; notes; and correspondence.

Box 6, Folder 76b South San Francisco Bay, proposed dam and lock, shore and channel works, on U.S.G.S. quads Physical Description: 1 Mapages

Civil Engineering IIIa, University of California

Box 6, Folder 79 Lee, Charles Hamilton Water supply engineering; course materials, C.E. IIIa. Berkeley, University of California, Department of Civil Engineering undated Physical Description: 1 folder, diagrams, papers, lecture outline

San Francisquito Creek

Box 6, Folder 80a General notes and data relating to San Francisquito Creek Cone riparian rights suit, Part 1 Physical Description: 1 folder Scope and Contents Contents include: Notes; memoranda; correspondence; and data re wells and pumping.

Charles H. Lee papers and WRCA 071 14 photographs San Francisquito Creek

Box 6, Folder 80b General notes and data relating to San Francisquito Creek Cone riparian rights suit, Part 2 Physical Description: 1 folder Scope and Contents Contents include: Interviews and extracts from reports; rainfall-runoff and legal memoranda; water level data; Extracts from preliminary report on the necessities of the Metropolitan Water District, San Francisco Region, by Charles D. Marx, 1912; Data regarding San Francisquito Creek in report on Santa Clara Valley Water Conservation Project, March 1921, by F.H. Tibbetts and Stephen E. Kieffer; Extract from report on comparative costs for irrigation supply for Stanford University, by F.C. Herrmann, 1919; and Pocket electrical device for measuring water depth and wells, by J.M.C. Corlette, in Engineering News-Record,September 1923.

Box 6, Folder 80c M.A. Harris well replenishment Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence; diagram; report to the Palo Alto Chamber of Commerce on the water supply of Palo Alto and vicinity as of 1924; and pamphlet on Stevens Water Level Recorder Type E.

Box 6, Folder 80d Maps and water analysis Physical Description: 1 folder Scope and Contents Contents include: Diagram showing drop in water level in typical well in Atherton and Menlo.., 1919-1926.

Box 6, Folder 80e Well logs Physical Description: 1 folder Scope and Contents Contents include: Map showing pipe distribution system of the Bear Gulch Water Company, San Mateo County, California; and Extracts from preliminary report on the necessities of the Metropolitan Water District, San Francisco Region, by Charles D. Marx, 1912.

Box 6, Folder 80f Water level in wells Physical Description: 1 envelope Scope and Contents Contents include: Records of fluctuations of water levels on wells at Atherton and Menlo Park.

Box 6, Folder 80g Pumping plant and well data Physical Description: 1 folder, graphs, diagrams

Box 6, Folder 80h Lee, Charles Hamilton Section showing gravel strata as indicated by well logs, cone of San Francisquito Creek near Atherton and Menlo Park undated Physical Description: 2 sheets

Box 6, Folder 80i Lee, Charles Hamilton Map of area adjacent to Shelby Lane and Atherton Ave. near Menlo Park, San Mateo Co., Calif 1923 Physical Description: map, 55 x 80 cm

Charles H. Lee papers and WRCA 071 15 photographs San Francisquito Creek

Box 6, Folder 80j The partition of the Selby Tract, Atherton, San Mateo County, California 1919? Physical Description: map, 66 x 46 cm

Box 6, Folder 80k Palo Alto quadrangle, U.S.G.S. topographic map edition of 1899, with watersheds delineated Physical Description: map, 38 x 67 cm

Box 6, Folder 80 l Record of water level in wells of M.A. Harris 1923 Physical Description: 2 graphs

Box 6, Folder 80m Property of Redwood City Water Company 1914 Physical Description: map, 64 x 92 cm

Don Pedro Power Plant

Box 6, Folder 83 Lee, Charles Hamilton Memo for Mr. McClure relative to the Leurey report on disposal of electric energy from Don Pedro Power Plant by Modesto Irrigation District January 13, 1923 Physical Description: 3 l Scope and Contents Contents include: Notes and diagram.

Pit River No. 1 Power Plant

Box 6, Folder 84 Correspondence with Scott McArthur relating to Pit River No. 1 Plant May 12, 1923 Physical Description: 2 l Scope and Contents Contents include: Notes.

Owens River

Box 7, Folder 85 Monthly discharge of Owens River near Big Pine, Calif. 1915-1922 Physical Description: 6 l

Estancia Valley, N.M.

Box 7, Folder 87 Lee, Charles Hamilton Memorandum report, proposed groundwater investigations in Estancia Valley, New Mexico October 2, 1923 Physical Description: 12 l

U.S. Veterans Bureau Hospital (Livermore, Calif.)

Box 7, Folder 88a Lee, Charles Hamilton Report on water supply for proposed U.S. Veterans Bureau Hospital near Livermore, Calif November 30, 1923 Physical Description: 23 l. diagrams, maps Scope and Contents Contents include: Supplemental report, February 1, 1924; correspondence, and field notes.

Charles H. Lee papers and WRCA 071 16 photographs U.S. Veterans Bureau Hospital (Livermore, Calif.)

Box 7, Folder 88b U.S. Veterans Bureau, Livermore, Calif. Physical Description: 1 folder Scope and Contents Contents include: Notes; well log; diagrams.

Owens Valley Arrangement NOTE:At some point in his career Charles Lee gathered his files relating to work done for the City of Los Angeles Board of Public Service Commissioners in regard to Owens Valley water under one number which has several subdivisions. The majority of these files are designated by a decimal system, i.e. 98.1, 98.2, etc. A series of files relating to litigation, however, are numbered 98L, 98L1, 98L2, etc. (Some litigation is also found under the decimal series). A third series numbered 98El, etc. is composed of economic studies. There are also a few miscellaneous items designated 98Ml, etc. Lee's own index to these materials is found in Box 1 of File 98; and File 98L in Box 3 details the legal files of Goudge, Robinson & Hughes, which were incorporated into Lee's files.

Box 7, Folder 98.1 Owens Valley hydrographic survey, Inyo County June 8, 1908 - July 31, 1911 Box 7, Lee, Charles Hamilton Folder 98.1a Final report of Los Angeles Aqueduct water-supply investigations in Owens Valley. Independence, Calif. June 10, 1911 Physical Description: 68 p. tables Scope and Contents Bound with: Comments by C.H. Lee on 'Report of water resources of the Los Angeles River and Owens River Aqueduct to the Aqueduct Investigation Bureau, by E.E. Shaffer and C.B. Loomis'. See also File 98.19d for supplement, "Report on hydrology of Owens Lake Basin and the natural soda industry..." October 1915.

Box 7, Owens Valley hydrographic survey Folder 98.1b Physical Description: 1 folder Scope and Contents Contents include: Data; correspondence, including Lee's suggestions regarding the cost accounting system; maps; notes; and reports - A study of the supply and demands at Haiwee Reservoir based on the available surface supply without regulators at Long Valley, by C.H. Lee? undated; and Extracts from 'Report of water resources of the Los Angeles River and Owens River Aqueduct, to the Aqueduct Investigations Bureau', by E.E. Shaffer and Chester B. Loomis undated

Box 7, Los Angeles (City). Bureau of Water Works and Supply Folder 98.17 Agreement between City L.A. and Owens Valley Ditch companies May 1913 Physical Description: 1 folder Scope and Contents Contents include: Notes; data; and report - Use of water for irrigation in Owens Valley in connection with the supply of the Los Angeles Aqueduct: A summary of the data gathered by Charles H. Lee and S.B. Robinson, in Feb 1910, and deductions therefrom.

Box 7, Owens Lake hydrographic survey and data compiled in regard to Natural Soda Folder 98.19 Products Co. and Inyo development Co. injunction suits September 18, 1913 - December 29, 1915 Physical Description: 4 items

Charles H. Lee papers and WRCA 071 17 photographs Owens Valley

Box 7, Compilation of data, notes, correspondence, etc. relative to defense in case, part 1 Folder 98.19a Physical Description: 1 folder, tables, maps Scope and Contents Contents include: Chemical and physical reports, N.S.P. Co., I.D. Co., evaporation, maps, ditches in Owens Valley, L.A. Aqueduct operations, data for diagrams, well data, and Searles Lake. Bound with: A new analysis of the water of Owens Lake, California, by C.H. Stone and F.M. Eaton, 1906; and Report of chemical analyses and investigations of Owens Lake water, by Horace C. Porter, 1915.

Box 8, Compilation of data... part 2 Folder 98.19b Physical Description: 1 folder, diagrams Scope and Contents Contents include: Photographs (index in Part 1); Soundings on Owens Lake; and correspondence with Horace Porter and James Jones.

Box 8, Tables, diagrams, photos and miscellaneous Folder 98.19c Physical Description: 1 folder

Box 8, Lee, Charles Hamilton Folder 98.19d Report on hydrology of Owens Lake Basin and the natural soda industry as affected by the Los Angeles Aqueduct diversion October 1915 Physical Description: 33 l. graphs, tables

Box 8, Folder 98.2 Hydroelectric power surveys, Mono and Inyo Counties, Calif. August 1911 - July 1912

Physical Description: 1 folder Scope and Contents Contents include: Notes; photos; and report - ... inspection of existing reservoirs on Big Pine Creek, by H.C. Gardett and Charles H. Lee. Cover title: L.A.A. Power Bureau - Hydrolletic surveys in Owens Valley.

Box 8, Los Angeles water purity case: Hart and Frost vs. City of Los Angeles -- Preparation Folder 98.39 of hydraulic testimony January 16, 1915 - March 19, 1915 Physical Description: 1 folder Scope and Contents Contents include: Data; notes; diagrams; newspaper clippings; exhibits; and Report of sanitary investigation of the tributaries and mountain streams emptying into Owens River from the upper end of Long Valley... to Fairmount Reservoir, by Ethel Leonard 1914?

Box 8, Inspection of power development sites on Rush Creek and Leevining Creeks Folder 98.46 September 6 - December 9, 1915 Physical Description: 3 folders

Box 8, Cowles, Robert F. Folder 98.46a Report on the possible utilization of water supply derived from Rush and Leevining Creeks for the development of hydroelectric power at plants located on Rush Creek, Leevining, and Owens River Gorge. Proposed by City of Los Angeles, Department of Public Service, Bureau of Power and Light 1916 Physical Description: 52 l. graphs, tables, mapages

Charles H. Lee papers and WRCA 071 18 photographs Owens Valley

Box 8, Miscellaneous Folder 98.46b Physical Description: 1 folder Scope and Contents Contents include: Photos; notes; newspaper; map of Bishop area.

Box 8, Correspondence with E.F. Scattergood 1915-1916 Folder 98.46c Box 8, Wooley vs. City of Los Angeles -- Owens River riparian injunction suit 1916 Folder 98.50 Physical Description: 2 folders

Box 8, Stipulation of facts 1916 Folder 98.50a Physical Description: 1 v. map in pocket

Box 8, Notes on case of H.M. Wooley vs. City of Los Angeles -- No. 3282 Folder 98.50b Physical Description: 5 l. tables

Box 9, Hydroelectric power development study -- Owens River Gorge and Big Pine Creek Folder 98.52 December 17, 1915 - December 16, 1916 Physical Description: 3 items

Box 9, Lee, Charles, Hamilton Folder 98.52a Report on the possible development of hydro-electric power at plants located on Owens River Gorge, proposed by City of Los Angeles, Department of Public Service, Bureau of Power and Light January 31, 1916 Physical Description: 38 l. graphs, tables, mapages

Box 9, Lee, Charles Hamilton Folder 98.52b Report on the possible development of hydro-electric power at plants located on Big Pine Creek. Los Angeles October 16, 1916 Physical Description: 24 l. graphs, tables, mapages

Box 9, Lee, Charles Hamilton Folder 98.52c Load curve study for the proposed hydro-electric power system of the City of Los Angeles on Los Angeles Aqueduct and natural streams in Owens Valley with appendix containing revision of report on Owens River Gorge plants. Los Angeles October 20, 1916 Physical Description: 14 l. tables

Box 9, Folder 98E Economic studies related to Los Angeles water supply from Owens Valley Box 9, Safe yield and economic studies for the Los Angeles Aqueduct 1924 Folder 98E1 Physical Description: 1 folder Scope and Contents Contents include: Notes; data; draft of report; maps.

Box 9, Compilation of data for Lippincott-Hill-Sonderegger water supply report 1924 Folder 98E2 Physical Description: 1 folder Scope and Contents Contents include: Memoranda; map; notes.

Charles H. Lee papers and WRCA 071 19 photographs Owens Valley

Box 9, Miscellaneous items relating to Owens Valley controversy 1923-1927, and Los Folder 98E3 Angeles Board of Public Service Commissioners' Special Owens Valley Committee Physical Description: 1 folder Scope and Contents Contents include: Newspaper clippings; pamphlets; legislative bill and resolutions; anonymous article, possibly written by C.H. Lee which appeared in Outlook,July 13, 1927; copy of letter from L.A. Board of Water & Power Commissioners to Will C. Wood, Supt. of Banks, re establishment of new bank in Bishop; and statements by W.A. Watterson, George Watterson and William Symons.

Box 9, City land purchases in Owens Valley, Los Angeles Department of Public Service, Folder 98E4 Special Owens Valley Committee 1923-1925 Physical Description: 2 folders

Box 9, General file Folder 98E4a Physical Description: 1 folder Scope and Contents Contents include: List of land purchased, 1/1923-4/1924; data and correspondence, 1924-1925.

Box 9, Lee, Charles Hamilton Folder 98E4b Preliminary study, unit prices for land and water rights paid by the City of Los Angeles in Bishop-Big Pine region during 1923-1924. San Francisco January 31, 1925 Physical Description: 4 l. tables Scope and Contents Contents include: C.H. Lee letter to W.B. Matthews.

Box 9, Lee, Charles H. Folder 98E5 Report on project for the permanent irrigation and cultivation of 3,000 acres of land adjacent to town of Big Pine, California February 21, 1925 Physical Description: 50 l. graphs, tables, map in pocket

Box 9, Bishop Irrigation Project, Los Angeles Department of Public Service, Special Owens Folder 98E6 Valley Committee 1924-1925 Physical Description: 6 items

Box 9, General file Folder 98E6a Scope and Contents Contents include: Lists of stockholders in ditch companies; correspondence with Frank Adams regarding formation of an irrigation district at Bishop; data; and Report on proposed resettlement of a 3,000 acre tract of land in the Big Pine District of Inyo County, California, by Walter Packard, 1924.

Box 9, Phillips, J.E. Folder 98E6b Report on Owens Valley water supply, submitted to Special Owens Valley Committee. Los Angeles, City Water Department January 1925 Physical Description: 5 l. diagrams

Box 9, McCarthy, W.R. Folder 98E6c

Charles H. Lee papers and WRCA 071 20 photographs Owens Valley

Report on the Owens Valley Irrigation District, Inyo County, California, by W.R. McCarthy and J.C. Clausen. Bishop, Calif. March 20, 1923 Box 10, Correspondence with Walter Packard and others regarding agriculture in Owens Folder 98E6d Valley 1924-1925 Physical Description: 1 folder Scope and Contents Contents include: Copy of speech, The future agricultural development of Owens Valley, possibly delivered by Walter Packard, January 1925.

Box 10, Clausen, J.C. Folder 98E6e Report on effect on the water supply serving Owens River Ditches of proposed agreement of 1921 between the City of Los Angeles and Associated Ditches. Los Angeles October 3, 1921 Physical Description: 14 l

Box 10, Data Folder 98E6f Physical Description: 1 folder

Box 10, Southern Sierras Power Company offer, Los Angeles Department of Public Service Folder 98E7 Commissioners' Special Owens Valley Committee 1924-1925 Box 10, General file Folder 98E7a Physical Description: 1 folder Scope and Contents Contents include: Proposals; notes; memoranda; correspondence; data; map.

Box 10, Means, Thomas H. Folder 98E7b Additional water supply for City of Los Angeles in Owens Valley and Mono Basin. San Francisco January 1924 Physical Description: 1 v. tables

Box 10, Court judgments in Mono County cases involving water rights 1901-1916 Folder 98E7c Physical Description: 1 v Scope and Contents Contents include: Cain Irrigation Company vs. J.S. Calin sic et al, 1916; Hydro Electric Company vs. J.A. Conway et al, 1914; J.M. Miller vs. J.G. Thompson et al, 1901; Mono County Irrigation Company vs. Adam Farrington et al, 1915.

Box 10, Cain Irrigation Company vs. J.S. Cain et al Folder 98E7d Physical Description: 1 v Scope and Contents Contents include: Opinion of the Court, 1930; Findings and decision, 1930; Judgment and decree, 1916.

Box 10, Chamber of Commerce Citizens Committee of Fifteen on Water and Power Matters Folder 98E8 1925 Physical Description: 1 folder Scope and Contents Contents include: Memoranda; notes; minutes of meetings; and testimony re second Los Angeles Aqueduct vs. Colorado River Aqueduct, 1925.

Charles H. Lee papers and WRCA 071 21 photographs Owens Valley

Box 10, Los Angeles Aqueduct; general data re increased capacity 1917-1930 Folder 98E9 Physical Description: 1 folder, tables, diagrams, maps Scope and Contents Contents include: Los Angeles reservoirs data; area and capacity curves; pamphlets and newspaper clippings; material relating to various bond proposals.

Box 10, Los Angeles Aqueduct economics of water and power enterprises Folder 98E10 Physical Description: 2 items

Box 10, Lee, Charles Hamilton Folder 98E10a The utility enterprises of the City of Los Angeles; a statement of facts regarding the Los Angeles water and power enterprises and argument based thereon relative to the California Water and Power Act. San Francisco May 23, 1922 Physical Description: 51 l. graph, tables

Box 10, General and miscellaneous Folder 98E10b Physical Description: 1 folder Scope and Contents Contents include: Notes; clippings; tables; graphs; reports; and Report of audit by Price, Waterhouse & Company... of the Bureau of Power and Light..., 1921.

Box 10, Los Angeles Aqueduct miscellaneous report Folder 98E11 Physical Description: 2 items

Box 10, Miscellaneous reports and studies, Los Angeles Aqueduct 1906-1908 Folder 98E11a Physical Description: 208 l. graphs, tables Scope and Contents Contents include: Study of hydrography, control and quality of Owens River water supply, by C.H. Lee; Precise level operations, January to December 1907, by C.H. Lee; Economic grade study of Elizabeth Tunnel, by J.B. Lippincott and H.A. Petterson; Economic grade study between Haiwee and Fairmont Reservoirs, revised estimate, July 1907, by J.B. Lippincott; Economic study of conduit sections (ratio of width to depth), by C.H. Lee; Computations for Kings Canyon pipe line, by C.H. Lee; Experimental determinations of value of 'N', by C.H. Lee.

Box 10, General file 1924-1933 Folder 98E11b Physical Description: 1 folder Scope and Contents Contents include: Data; field notes; and correspondence including correspondence re Loren Curtis proposal for utilization of Owens Valley water as opposed to development of Mono Valley water.

Box 11, Physical and economic limits of pumping in Owens Valley Folder 98E13 Physical Description: 5 items

Box 11, Correspondence 1932 Folder 98E13a Physical Description: 1 folder

Box 11, Lee, Charles Hamilton Folder 98E13b Report on the physical and economic limits of the underground water resources of Owens Valley. Los Angeles July 1932 Physical Description: 23 l. graphs, tables

Charles H. Lee papers and WRCA 071 22 photographs Owens Valley

Box 11, Lee, Charles Hamilton Folder 98E13c Supporting data for report on the physical and economic limits of the underground water resources of Owens Valley July 1932 Physical Description: 1 v Scope and Contents Contents include: Correspondence; data; maps.

Box 11, Lee, Charles Hamilton Folder 98E13d Field maps showing moist areas in Owens Valley as mapped by C.H. Lee 1932 Physical Description: 1 envelope, maps Scope and Contents Contents include: 4 maps labelled with file numbers 98L10, L15, L19, and L21.

Box 11, Fowler, Frederick Hall Folder 98E13e Available water resources and probably water requirements of the City of Los Angeles, San Francisco 1930-1940 February 13, 1932 Physical Description: 48 l. tables, diagrams

Box 11, Folder 98L City of Los Angeles General Physical Description: 1 folder Scope and Contents Contents include: Index; correspondence, and notes on history of cases.

Box 11, Lee, Charles Hamilton, comp Folder 98La Underground water litigation in Independence region of Owens Valley. Los Angeles, Bureau of Water and Power and Bureau of Water Works and Supply 1925 Physical Description: 1 v. graphs, tables, maps Scope and Contents Contents include: Summary of Oak Creek, Aberdeen, McGann and 8-mile Ranch suits (Files 98Lx, 98L1, 98L2, 98L3, and 98L4).

Box 11, Appendices: Underground water litigation, Independence region undated Folder 98Lb Physical Description: 1 v Scope and Contents Contents include: Photographs of soil samples from well; accompanying data; and stream flow data.

Box 12, Owens Valley well logs, Independence region Folder 98Lc Physical Description: 1 v Scope and Contents Contents include: City deep wells, Independence region, series nos. 1-199, and Test wells, Lone Pine region, both c. 1925

Box 12, City deep wells, Bishop-Big Pine region, series nos. 210- Folder 98Ld Physical Description: 1 v Scope and Contents Cover title: Owens Valley deep well logs.

Charles H. Lee papers and WRCA 071 23 photographs Owens Valley

Box 12, Owens Valley logs of test holes and domestic wells Folder 98Le Physical Description: 1 v Scope and Contents Contents include: Test wells, Bishop-Big Pine region and Named wells, Owens Valley.

Box 12, Anderson, Milton Folder 98Lf Big Pine pumping tests: experiments for the determination of the effect of pumping deep wells in Big Pine area on the level of the ground water, by Milton Anderson, S.B.S. Nelson, and Wayne W. Wyckoff December 1928 Physical Description: 11 l. tables, diagrams Scope and Contents Bound with: Supplemental report; recovery of water surface elevations in wells of the Big Pine area following the pumping tests of December 1928, by Wayne W. Wyckoff, January 1929.

Box 12, Deep well pumping records, Independence region 1918-1928 Folder 98Lg Scope and Contents Contents include: Only records for May-November 1928.

Box 12, Monthly reports of pump operations -- Independence region, October 1925 - Folder 98Lh February 1927 as filed by Superintendent in charge Scope and Contents Contents include: Some daily reports, 1925, 1926, and 1927.

Box 12, Lee, Charles Hamilton Folder 98Li Mean monthly discharges, Owens Valley streams, and lake level fluctuations and other data at Owens Lake; summary 1925 and 1928 Physical Description: 1 v. tables Scope and Contents Cover title: Stream flow data, Owens Valley.

Box 12, Well interference tests, Independence region 1924-1925 Folder 98Lj Physical Description: 1 folder Scope and Contents Contents include: Data; maps.

Box 12, Correspondence; underground water litigation 1924-1925 Folder 98Lk Physical Description: 1 folder Scope and Contents Contents include: Copies of Lee's letters to others, including Hyde Forbes, C.F. Tolman, Wm. Mulholland, H.A. Van Norman.

Box 13, Harvey vs. City of Los Angeles (Aberdeen underground water injunction suit) Folder 98L1 1924-1925 Physical Description: 1 folder Scope and Contents Contents include: Data; notes; C.H. Lee testimony; list of exhibits; and court opinion.

Box 13, Zucco et al vs. City of Los Angeles (Oak Creek underground water injunction suit) Folder 98L2 1924-1925 Physical Description: 3 items

Charles H. Lee papers and WRCA 071 24 photographs Owens Valley

Box 13, Zander, Gordon Folder 98L2a Report on water supply and use of water from Oak Creek, Inyo County, submitted as evidence in the Oak Creek adjudication proceedings. California Department of Public Works, Division of Water Rights January 1923 Physical Description: 13 l. tables Scope and Contents Contents include: Abstract of claims by appropriation.. (July 1923); Order determining and establishing... rights (January 1924); and map.

Box 13, Lee, Charles Hamilton Folder 98L2b Memorandum of engineering studies -- Oak Creek cases, by Charles H. Lee and Daniel W. Murphy. Los Angeles, Board of Public Service Commissioners October 1924 Physical Description: 1 v

Box 13, Miscellaneous Folder 98L2c Physical Description: 1 folder Scope and Contents Contents include: Data; notes; outline of defense; and letter from Bailey Willis re capacity and replenishment of Oak Creek Cone.

Box 13, Peter McGann vs. City of Los Angeles; and Mary Dolan McGann vs. City of Los Folder 98L3 Angeles 1925 Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence with Hyde Forbes and Bailey Willis; outlines of testimony and defense; and data, including tables and graphs.

Box 13, Sharpless vs. City of Los Angeles (8-Mile Ranch underground water injunction suit) Folder 98L4 1923- Physical Description: 3 items

Box 13, Statement of lands in Inyo and Mono Counties owned by Department of Public Folder 98L4a Service of the City of Los Angeles prior to January 1923 June 1924 Physical Description: 1 v

Box 13, Cope Rand Means Co. Folder 98L4b Recent purchases of water in Owens Valley by City of Los Angeles November 1923 Physical Description: 12 l. tables

Box 13, Miscellaneous Folder 98L4c Physical Description: 1 folder Scope and Contents Contents include: Field notes; map; outline of defense; stipulation; and data, including wells and Sawmill Creek.

Box 13, Owens River Canal Co. vs. City of Los Angeles (Owens Valley ditches injunction suit); Folder 98L5 and City of Los Angeles vs. Owens River Canal Co. et al (General adjudication) 1924- Physical Description: 7 items

Charles H. Lee papers and WRCA 071 25 photographs Owens Valley

Box 13, Lee, Charles Hamilton Folder 98L5a Study to determine the amount of water obtainable by the City of Los Angeles through purchase of irrigated lands in Bishop-Big Pine region. Los Angeles 1924 Physical Description: 10 l. graphs, tables

Box 13, Adjudication case, Owens River ditches Folder 98L5b Physical Description: 1 v. graphs, tables Scope and Contents Contents include: Agreements; data, etc.

Box 13, Miscellaneous Folder 98L5c Physical Description: 1 folder Scope and Contents Contents include: Complaint (L.A. vs. Owens River Canal Co. et al); tables; and daily hydrographs of Owens River at Pleasant Valley, 1918-1927, etc.

Box 14, Working papers and tables, relating to irrigation canals in connection with Owens Folder 98L5d River Canal Co. vs. L.A. Physical Description: 1 folder Scope and Contents Contents include: Tables; graphs; field notes; correspondence; maps and daily hydrographs of various Owens Valley ditches to 1924.

Box 14, Lee, Charles Hamilton Folder 98L5e Return flow studies, Owens River, Pleasant Valley to Charlie's Butte based upon stream flow measurements by City of Los Angeles April 28, 1928 Physical Description: 1 folder. tables Scope and Contents Contents include: Notes and correspondence with S.T. Harding and Harold Conkling. Incomplete; See also File 98L5f.

Box 14, Lee, Charles Hamilton Folder 98L5f Owens River return flow studies May 1928 Physical Description: 5 l., 29 tables, mapages

Box 14, Correspondence relating to Files 98L5, 98L6, and 98L7 (Owens Valley ditches, Long Folder 98L5g Valley Dam, and Long Valley ditch injunctions) 1924-1934 Physical Description: 1 folder Scope and Contents Contents include: Data sheets.

Box 14, Eaton Land and Cattle Company vs. City of Los Angeles (Long Valley Dam injunction Folder 98L6 suit) 1925- Physical Description: 1 folder Scope and Contents Contents include: Correspondence; data; photos; notes; maps. See also File 98L5g.

Charles H. Lee papers and WRCA 071 26 photographs Owens Valley

Box 14, Eaton Land and Cattle Company vs. City of Los Angeles (Long Valley ditch injunction Folder 98L7 suit) 1924- Physical Description: 1 folder Scope and Contents Contents include: Correspondence; data; notes; map; complaint. See also File 98L5g.

Box 14, Inyo Chemical Company vs. City of Los Angeles and Southern Pacific Company vs. Folder 98L10 City of Los Angeles (Owens Lake case) Physical Description: 5 items

Box 14, Exhibits Folder 98L10a Physical Description: 1 folder Scope and Contents Contents include: Maps; graphs; weather data.

Box 14, Correspondence 1927-1930 Folder 98L10b Physical Description: 1 folder Scope and Contents Contents include: Correspondence with various people regarding gathering of data and testimony in case.

Box 14, Daily hydrograph of Cottonwood Creek at U.S.G.S. station, Los Angeles City Folder 98L10c Department of Water and Power 1906-1929 undated Physical Description: 1 v

Box 15, Owens Lake gate 1924-1933 Folder 98L10d Physical Description: 1 envelope Scope and Contents Contents include: Other Owens Lake data and notes re Clark Chemical Co., Kuhnert Syndicate (Smith-Emery) and Inyo Chemical Co.

Box 15, Natural Soda Products general file Folder 98L10e Physical Description: 1 folder Scope and Contents Contents include: Correspondence; data; notes; complaint.

Box 15, Dearborn vs. City of Los Angeles and Dodge vs. City of Los Angeles (Owens River Folder 98L11 riparian injunction suit) 1928 Physical Description: 4 items

Box 15, C.H. Lee file on Dearborn and Dodge vs. City of Los Angeles Folder 98L11a Physical Description: 1 v Scope and Contents Contents include: Memoranda, documents, and copies of exhibits from files of Charles H. Lee, consulting engineer.

Box 15, Well and river data Folder 98L11b Physical Description: 1 folder

Charles H. Lee papers and WRCA 071 27 photographs Owens Valley

Box 15, Record of daily discharge -- Owens River at Charlie's Butte, Owens River at Mt. Folder 98L11c Whitney Bridge, Los Angeles Aqueduct at Intake July 1908 - December 1927 Physical Description: 1 v Scope and Contents Exhibit A58.

Box 15, Correspondence 1927-1928 Folder 98L11d Physical Description: 1 folder Scope and Contents Contents include: Correspondence mainly to lawyers in case.

Box 15, Edwards vs. City of Los Angeles (Lone Pine, Tuttle and Diaz Creeks underground Folder 98L12 water injunction suit) 1927- Physical Description: 11 items

Box 15, Summary of complaint and outline of defense 1927 Folder 98L12a Physical Description: 1 folder Scope and Contents Contents include: Complaint summary, list of data and list of exhibits.

Box 15, Miscellaneous data Folder 98L12b Physical Description: 1 folder Scope and Contents Contents include: Correspondence; diagrams; notes; photos.

Box 15, Jones, J.E. Folder 98L12c Lone Pine Creek water rights Physical Description: 1 v. tables, diagrams Scope and Contents Defense exhibit BBB.

Box 15, Exhibits Folder 98L12d Physical Description: 1 folder Scope and Contents Contents include: Map; list of exhibits for plaintiff and defendant.

Box 15, Property map of Lone Pine area showing plaintiff's and defendant's lands, wells, Los Folder 98L12e Angeles Aqueduct, etc. 1928 Scope and Contents Exhibit 16.

Box 16, Original tracings for exhibits Folder 98L12f Physical Description: 1 envelope, 4 drawings

Box 16, Miscellaneous soil tests Folder 98L12g Physical Description: 1 folder Scope and Contents Contents include: Letter from C.F. Tolman and photos of Owens Valley soils.

Charles H. Lee papers and WRCA 071 28 photographs Owens Valley

Box 16, Edwards engineering notes and miscellaneous data Folder 98L12h Physical Description: 1 folder Scope and Contents Contents include: Well data; field notes.

Box 16, Edwards legal file 1928 Folder 98L12i Physical Description: 1 folder Scope and Contents Contents include: Notes; defense strategy; testimony of S.T. Harding, A.E. Sedgwick, and C.F. Tolman.

Box 16, Edwards appeal 1929 Folder 98L12j Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence, legal documents; index of testimony.

Box 16, Correspondence 1926-1929 Folder 98L12k Physical Description: 1 folder

Box 16, St. Francis Dam failure 1928 Folder 98L14 Physical Description: 7 items

Box 16, Newspaper clippings Folder 98L14a Physical Description: 1 folder Scope and Contents Contents include: Clippings from San Francisco and Los Angeles newspapers, March and April, 1928.

Box 16, Diagrams and photos of St. Francis Dam break Folder 98L14b Box 16 St. Francis Dam Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins

Charles H. Lee papers and WRCA 071 29 photographs Owens Valley

Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Ruins Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Damages Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Construction Box 16 St. Francis Dam Box 16 St. Francis Dam Canal Box 16 St. Francis Dam Canal Box 16, St. Francis Dam inquiry Folder 98L14c Physical Description: 1 folder Scope and Contents Contents include: Notes; data; published articles by C.H. Lee et al; speeches; Report of the Commission appointed by Governor C.C. Young to investigate the causes leading to the failure of the St. Francis Dam, near Saugus, California, March 24, 1928.

Box 16, Correspondence Folder 98L14d Physical Description: 1 folder Scope and Contents Contents include: Published articles from Western Construction News.

Box 16, Profile of dam foundation showing geological composition undated Folder 98L14e Physical Description: profile (cross-section), 46 x 124 cm

Box 16, Los Angeles (City). Department of Public Service. Bureau of Water Works and Supply Folder 98L14f Gate layout for St. Francis Dam 1924 Physical Description: diagram, 73 x 53 cm

Box 16, Los Angeles (City). Department of Water and Power. Bureau of Water Works and Folder 98L14g Supply Spillway construction, St. Francis Dam 1925 Physical Description: diagram, 58 x 88 cm

Box 17, Silva Estate vs. City of Los Angeles 1928-1930 Folder 98L15 Physical Description: 1 folder Scope and Contents Contents include: Complaint; data; notes; correspondence; maps.

Charles H. Lee papers and WRCA 071 30 photographs Owens Valley

Box 17, Los Angeles-Inyo Farms Co. and C.T. Crowell vs. City of Los Angeles, Bishop Creek Folder 98L18 Ditch Physical Description: 2 items

Box 17, Data Folder 98L18a Physical Description: 1 folder Scope and Contents Contents include: Notes; graphic data.

Box 17, Miscellaneous 1928-1929 Folder 98L18b Physical Description: 1 folder Scope and Contents Contents include: Water diversion data; correspondence; complaint, outline of case; photos.

Box 17, Koegh et al vs. City of Los Angeles; and Estate of Watterson Bros. vs. City of Los Folder 98L19 Angeles 1929 Physical Description: 2 items

Box 17, Miscellaneous Folder 98L19a Physical Description: 1 folder Scope and Contents Contents include: Data; field notes; maps. See Also File 98L21ifor additional map and 98L21k for chemical water analysis data.

Box 17, Lee, Charles Hamilton Folder 98L19b Memorandum; cases no. 2680, 2063-H, 2731, 2732... in vicinity of Laws, Bishop and Big Pine December 1929 Physical Description: 11 l

Box 17, City of Los Angeles vs. Aitken et al (Mono Basin condemnation suit) 1928-1932 Folder 98L20 Physical Description: 9 items

Box 17, Technical data, part I Folder 98L20a Physical Description: 1 folder Scope and Contents Contents include: Data on subsurface flow and springs, temperature and pan evaporation, evaporation, consumptive use; and experiments on Mono Lake brine.

Box 17, Technical data, part II Folder 98L20b Physical Description: 1 folder Scope and Contents Contents include: Data on future lake level fluctuations, historic lake levels, and surface flow data; Mono Craters Tunnel, clipping from Explosive Engineerby Mel Wharton, June 1935, p. 176-183.

Box 17, Data Folder 98L20c Physical Description: 1 folder Scope and Contents Contents include: Evaporation-transpiration losses in Owens Valley, 1904-1931.

Charles H. Lee papers and WRCA 071 31 photographs Owens Valley

Box 17, Maps and diagrams Folder 98L20d Physical Description: 1 folder

Box 17, Graphs Folder 98L20e Physical Description: 1 folder

Box 17, Testimony and legal miscellany Folder 98L20f Physical Description: 1 folder Scope and Contents Contents include: Notes; data; maps and testimony of Charles H. Lee, A.L. Sonderegger, and F.C. Finkle.

Box 17, Outline of testimony of Charles H. Lee, Mono Basin necessity hearing January 22, Folder 98L20g 1934 Physical Description: 1 folder

Box 17, Lee, Charles Hamilton Folder 98L20h Mono Lake -- estimated discharge into and fluctuations of Mono Lake under operation of proposed Los Angeles City diversions, by C.H. Lee and A.L. Sonderegger Physical Description: 16 l. tables

Box 17, Mono Basin rainfall. Rev. to April 24, 1934 Folder 98L20i Physical Description: 7 l. tables Scope and Contents Plaintiff's exhibit.

Box 18, Hillside Water Co. et al vs. City of Los Angeles 1932-1938 Folder 98L21 Physical Description: 13 items

Box 18, Lee, Charles Hamilton Folder 98L21a Statement of complaints in cases of Hillside Water Company -- L.C. McLaren et al, Charles F. Matlick et al, and interveners in the town of Bishop vs. City of Los Angeles and general outline of defense, prepared by Charles H. Lee and A.L. Sonderegger. Los Angeles August 20, 1932 Physical Description: 20 l

Box 18, Map -- Bishop region of Owens Valley showing lands of complainants and interveners Folder 98L21b Box 18, Sonderegger, A.L. Folder 98L21c Hillside Water Co. vs. City of Los Angeles; discussion. Los Angeles August 1933 Physical Description: 20 l. graphs Scope and Contents Contents include: Outline of testimony.

Box 18, Sonderegger, A.L. Folder 98L21d Effect of pumping on irrigation practice, cessation of pumping and cessation of irrigation. Los Angeles undated Physical Description: 46 l

Charles H. Lee papers and WRCA 071 32 photographs Owens Valley

Box 18, Lee, Charles Hamilton Folder 98L21e Relation of pumpage from city wells in Bishop-Big Pine region to total water supply for period January 1930 to December 1931 October 17, 1933 Physical Description: 1 v. graphs, tables Scope and Contents Contents include: Copy 1 (corrected); Copy 2 (uncorrected); graphs.

Box 18, Lee, Charles Hamilton Folder 98L21f Notes on influence of pumping City deep wells as shown by test hole records west of Owens River in Warm Springs and Bishop well group areas October 11, 1933 Physical Description: 25 l. graph

Box 18, Rainfall, stream flow, drainflow data, etc. Folder 98L21g Physical Description: 1 folder, tables

Box 18, Percolation -- Bishop Creek Cone Folder 98L21h Physical Description: 1 folder, tables, mapages Scope and Contents Defendant's exhibit W3.

Box 18, Graphs Folder 98L21i Physical Description: 1 folder

Box 18, Diagrams Folder 98L21j Physical Description: 1 folder Scope and Contents Contents include: Maps of wells.

Box 18, Conduct of case, part I Folder 98L21k Physical Description: 1 folder Scope and Contents Contents include: Memoranda; data; correspondence; exhibits; field notes.

Box 18, Conduct of case, part II Folder 98L21 l Physical Description: 1 folder Scope and Contents Contents include: Notes; data.

Box 18, Miscellaneous and correspondence 1933-1938 Folder 98L21m Physical Description: 1 folder Scope and Contents Contents include: Maps; decision of arbitrator in Hillside Water Co. vs. William A. Trickey et al, July 1, 1921; and supplemental opinion, December 27, 1921.

Box 19, Los Angeles-Inyo Farms Co. vs. City of Los Angeles Folder 98L22 Physical Description: 1 folder Scope and Contents Contents include: Diagrams and maps; outline of testimony; list of exhibits; notes and data on pumping; test wells; geology of the Bishop area; soil tests.

Charles H. Lee papers and WRCA 071 33 photographs Owens Valley

Box 19, Annexation map of the City of Los Angeles. Los Angeles, City Board of Public Works Folder 98M1 1928 Physical Description: map (Scale: 1/2" = 1 mi.)

Box 19, Steel Plate Fabricators Association Folder 98M2 The extreme durability and long life of steel water water pipe. Chicago 1959? Physical Description: 7 p. illus Scope and Contents Contents include: Photos of Los Angeles Aqueduct, and San Francisco water pipes.

Box 19, Conduit and tunnel sections, Los Angeles Aqueduct Folder 98M3 Physical Description: 1 v Compliments of the drafting room.

Box 19, Map showing Owens Lake and lands in the vicinity thereof. 1913 Folder 98M4 Physical Description: map, 177 x 90 cm. (Scale: 1" = 2000')

Box 19, Lee, Charles Hamilton Folder 98M5 Diagram showing return water into channel of Owens River for period May 5-15, 1924 Physical Description: 3 sheets, 48 x 82 cm

Box 19, Map of Natural Soda Products Company's Works 1913 Folder 98M6 Physical Description: map, 88 x 92 cm. (Scale: 1" = 300')

Box 19, Lee, Charles Hamilton Folder 98M7 U.S. Geological Survey topographic map of White Mountain quadrangle with features added: boundary of pink tuff, buried pink tuff, wells penetrating tuff in Owens Valley Box 19, Saunders, G.A. Folder 98M8 Map showing hydrographic survey of parts of Owens Lake from surveys made by me in 1905-6 Physical Description: map, 87 x 50 cm Scope and Contents Contents include: Blue line-print with pencil additions noting cotton claims and ash claims.

Box 19, Topographic map of Bishop area, Owens Valley; location of water wells added Folder 98M9 undated Physical Description: map, 76 x 77 cm. (Scale not given)

Box 19, Lee, Charles Hamilton Folder 98M10 Map of Independence region showing ground-water contours, surface characteristics, test holes and artesian wells. Independence, Calif., Los Angeles Aqueduct Water Supply Investigations 1911 Physical Description: map, 104 x 55 cm. (Scale: 1" = 1 mi.)

Box 19, Lee, Charles Hamilton Folder 98M11

Charles H. Lee papers and WRCA 071 34 photographs Owens Valley

Map of drainage and evaporating areas in the Long Valley region. Independence, Calif., Los Angeles Aqueduct, Department of Water Supply Investigations 1909

Physical Description: map, 80 x 81 cm. (Scale: 1" = 1 mi.)

Box 19, Lee, Charles Hamilton Folder 98M12 Map of Independence region showing drainage areas, stream channels and precipitation stations. Independence, Calif., Los Angeles Aqueduct Water Supply Investigations 1911 Physical Description: map, 94 x 55 cm. (Scale: 1" = 1 mi.)

Box 19, Lee, Charles Hamilton Folder 98M13 Diagram showing gain of water by seepage into channel of Owens River, Independence, Calif., Los Angeles Aqueduct, Department of Water Supply Investigations April 16 to 21, 1910 1910 Physical Description: diagram, 55 x 100 cm

Box 19, Lee, Charles Hamilton Folder 98M14 Map of drainage and evaporating areas in the Bishop-Big Pine region west of Owens River. Independence, Calif., Los Angeles Aqueduct, Department of Water-Supply Investigations 1909 Physical Description: map, 136 x 80 cm. (Scale: 1" = 1 mi.)

Box 19, Lee, Charles Hamilton Folder 98M15 Map of Owens Valley lands near Bishop and Big Pine which are irrigable from existing river ditches 1913 Physical Description: 5 maps, 79 x 56 cm. (Scale not given) Scope and Contents Maps hand-tinted and with varying legends over basic map. Shows ditch areas, stock ownership areas, and service areas.

Box 19, Robinson, S.B. Folder 98M16 Map of lands in the vicinity of Bishop and Big Pine which claim water rights under the various ditches diverting from Owens River, by S.B. Robinson and Charles H. Lee 1910 Physical Description: map, 78 x 55 cm. (Scale not given)

Box 19, Mono Lake, blue-line map showing soundings 1934 Folder 98M17 Physical Description: map, 60 x 80 cm., (scale not given)

Box 19, Inyo Chemical Company map of Owens Lake and claims. Los Angeles 1927 Folder 98M18 Physical Description: map, 103 x 70 cm. (Scale: 1" = 2640') Lake outline traced from Cal. alkali map by Paddock, 1918. The Company's lake lands from survey by Gloebel, 1925. Other claims and holdings per 'Plat of Owens Lake' from Decker.

Box 19, Township and topographical map, Mono Lake south to City of Los Angeles undated Folder 98M19 Physical Description: map, 69 x 130 cm. (Scale not given)

Charles H. Lee papers and WRCA 071 35 photographs Owens Valley

Box 19, Lee, Charles Hamilton Folder 98M20 Map of Big Pine and Baker Creek cones showing ditches, irrigated lands, property lines, etc 1924 Physical Description: map, 40 x 50 cm. (Scale: 1" = 1000') Prepared for Special Owens Valley Committee.

Box 19, Lee, Charles Hamilton Folder 98M21 Load curve study for proposed hydro-electric power project of City of Los Angeles on Los Angeles Aqueduct and natural streams in Owens Valley. Los Angeles, City Department of Public Service, Bureau of Power and Light undated Physical Description: graph, 55 x 158 cm

Rincon Valley (William M. Abbott vs. Carton)

Box 19, Hertel, F.W. Folder 99a Report on the underground water of Rincon Valley and vicinity April 8, 1924 Physical Description: 10 l

Box 19, Miscellaneous file Folder 99b Physical Description: 1 folder Scope and Contents Contents include: Notes, data, diagrams, maps.

East Bay Municipal Utilities District

Box 19, Eel River water supply data, furnished by Gen. Graham to C.H. Lee 1924 Folder 100a Physical Description: 1 v. graphs, tables Scope and Contents Contents include: Rainfall and runoff and discharge data.

Box 19, Long, Percy V. Folder 100b ...Outstanding water rights for irrigation, power and other uses on the Tuolumne River, Cherry River and Lake Eleanor basins; their status under the law of California and the proposed method of providing for the protection thereof. San Francisco August 1, 1912 Physical Description: 50 l. tables ... supplemental to a report filed with the Advisory Board of Army Engineers on July 15, 1912, by John R. Freeman, Civil Engineer, on the proposed use of a portion of Hetch Hetchy, Eleanor and Cherry Valleys as reservoirs and appurtenant works for the water supply of San Francisco..

Box 19, Extracts from reports on use of water from Tuolumne River by Modesto-Turlock Folder 100c Irrigation Districts. San Francisco 1918 and 1921 Physical Description: 1 v Scope and Contents Contents include: Extracts from reports by Cope Rand Means, Thomas H. Means, and B.A. Etcheverry.

Box 19, Lee, Charles Hamilton Folder 100d

Charles H. Lee papers and WRCA 071 36 photographs East Bay Municipal Utilities District

Safe net yield studies, Hetch Hetchy water supply. San Francisco August 1924 Physical Description: 58 l. graphs, tables

Box 19, San Francisco. Hetch Hetchy Water Supply Folder 100e General map of storage reservoir sites and main aqueduct, Canyon division 1918 Physical Description: map, 50 x 37 cm. (Scale: 1" = 1 mi.)

Box 19, San Francisco. Hetch Hetchy Water Supply Folder 100f General map and profile 1918 Physical Description: map, 50 x 37 cm. (Scale: 1" = 10 mi.)

Box 19, Eel River watershed showing rainfall stations, stream gaging stations undated Folder 100g Physical Description: map, 30 x 78 cm. (Scale not given)

Box 19, Child, C.F. Folder 100h Official map of Waterford Irrigation District, Stanislaus County, California 1918 Physical Description: map, 49 x 139 cm. (Scale: 1" = 2000')

Box 19, Map of the Modesto Irrigation District, Stanislaus County, California 1923 Folder 100i Physical Description: map, 45 x 72 cm. (Scale: 1" = 1 mi.)

Box 19, Turlock Irrigation District Folder 100j Map of Don Pedro Reservoir site 1915 Physical Description: map, 91 x 74 cm. (Scale 1" = 1/2 mi.)

Box 19, Lee, Charles Hamilton Folder 100k Map of Tuolumne River showing reservoir sites, Hetch Hetchy Aqueduct, stream gaging and precipitation stations 1924 Physical Description: 2 maps, 67 x 103 cm. (Scale: 1:125000) Scope and Contents Second map is a U.S.G.S. quadrangle of the same area with features noted above drawn in.

Feather River, Lake Almanor and Butte Valley Reservoir

Box 20, Sutter Butte Canal Co./Great Western Power Co. -- Feather River natural flow 1924 - Folder 101a 1925 Physical Description: 2 folders, diagrams, photos Scope and Contents Contents include: Evaporation study data for Lake Almanor and Butt Valley Reservoir and Feather River flows.

Box 20, Topography in Lake Almanor near Prattville showing seepage test holes, Great Folder 101b Western Power Company 1925 Physical Description: map, 89 x 118 cm. (Scale: 1" = 200')

Box 20, Map of Big Meadows Reservoir, Great Western Power Company 1912 Folder 101c Physical Description: map, 59 x 96 cm. (Scale: 1" = 2000')

Atherton

Charles H. Lee papers and WRCA 071 37 photographs Atherton

Box 20, Lee, Charles Hamilton Folder 103a Report on water supply for property of E.S. Heller at Atherton. San Francisco April 1, 1925 Physical Description: 12 l. tables, diagrams

Box 20, Lee, Charles Hamilton Folder 103b Supplemental report on water supply for property of E.S. Heller at Atherton. San Francisco May 26, 1925 Physical Description: 5 l. tables

San Diego (Cuyamaca Water Company and La Mesa, Lemon Grove and Spring Valley Irrigation District)

Box 20, La Mesa Irrigation District -- Legal Folder 105a Physical Description: 1 folder Scope and Contents Contents include: Outline of Charles H. Lee testimony; exhibit H-8 and notes; pumping plant data (report of measurement of flume loss); transcript of portion of Lee testimony, 2/26/26; court decision, 12/7/26.

Box 20, Data and description of the San Diego water supply situation Folder 105b Physical Description: 1 folder Scope and Contents Contents include: Notes, correspondence, photo and reports on water supply of San Diego.

Box 20, La Mesa Irrigation District -- Data compilation Folder 105c Physical Description: 1 v Scope and Contents Contents include: Data on diversions, construction history, runoff, and newspaper clippings.

Box 20, Longwell, John S. Folder 105d Report on water supply studies, San Diego River, San Diego County, California, by United States Reclamation Service February 1920 Physical Description: 89 l. tables, map, 18 plates

Box 20, Longwell, John S. Folder 105e Report on investigations of possible development of water resources controlled by Volcan Land Water Co., San Diego County, California, by United States Reclamation Service February 1920 Physical Description: 145 l. tables, 29 plates

Box 20, Lee, Charles Hamilton Folder 105f

Charles H. Lee papers and WRCA 071 38 photographs San Diego (Cuyamaca Water Company and La Mesa, Lemon Grove and Spring Valley Irrigation District)

Hydraulic studies, Cuyamaca Water Co 1912 Physical Description: 1 v Scope and Contents A compilation of reports, statements, etc., by C.H. Lee, W.S. Post, J.B. Lippincott, and C.S. Alverson in regard to Cuyamaca Water Company Application 118 before the California State Railroad Commission, 1912.

Box 20, Cuyamaca Water Company Folder 105g Profile of San Diego River bed from South Fork to Mission Dam 1913 Physical Description: profile, 54 x 131 cm. (Scale: horiz. 1" = 2000'; vert. 1" = 20')

Peninsula Water Company (San Mateo)

Box 21, Well and pumping data Folder 111a Physical Description: 1 folder Scope and Contents Contents include: Field notes and graphs.

Box 21, Rate increase Folder 111b Physical Description: 1 folder Scope and Contents Contents include: Data compiled for hearing; and Railroad Commission decision, September 1926.

Rogue River, Ore.

Box 21, Western Precipitation Company Folder 112a Report on probable electro-chemical uses of the power to be developed on the Lower Rogue River in southern Oregon. Los Angeles November 2, 1929 Physical Description: 42 l

Box 21, Lee, Charles Hamilton Folder 112b Descriptive report of Lower Rogue River Power Project in Josephine and Curry Counties, Oregon, by Charles H. Lee and Romaine W. Myers. San Francisco and Oakland November 11, 1929 Physical Description: 30 l. illus., graphs, tables

Box 21, Stearns, Harold T. Folder 112c Geologic examination of reservoir and dam sites in the drainage basins of the Rogue, Umpqua, Siletz, and McKenzie Rivers in western Oregon. U.S. Geological Survey December 1926 Physical Description: 24 l Scope and Contents Plates not included.

Charles H. Lee papers and WRCA 071 39 photographs Rogue River, Ore.

Box 21, Report on electro-metallurgical plant for consumption of 16,000 KW from Lower Folder 112d Rogue River Power Project Physical Description: 1 folder Scope and Contents Contents include: 2 reports - Black and deposite south of Coos Bay, Oregon, by L.H. Duschak, December 1930; and Description of industrial mineral deposits located in southwestern Oregon, by J.D. Mereen, August 1930.

Box 21, Current data Folder 112e Physical Description: 1 folder Scope and Contents Contents include: Rogue River water supply studies; dam construction data; and Calderwood High Arch Dam designed with deep cushion pools to receive overflow, Engineering News-Record,December 19, 1929.

Box 21, Stream flow -- hydrographs Folder 112f Physical Description: 1 folder Scope and Contents Contents include: Rogue River daily discharge, 1906 - 1928.

Box 21, Run-off studies Folder 112g-h Physical Description: 1 folder Scope and Contents Contents include: Seasonal precipitation records at U.S. Weather Bureau stations in western Oregon to 1928-1929; map of Rogue River Power Project.

Box 21, Notes Folder 112i Physical Description: 1 folder Scope and Contents Contents include: Field notes and miscellaneous data.

El Capinero Resort (Tulare County)

Box 21, Lee, Charles Hamilton Folder 113a Water supply for El Capinero Resort; a report to Myers Land Company, Los Angeles, Calif. San Francisco August 28, 1926 Physical Description: 41 l. graphs, tables, maps

Box 21, Maps Folder 113b Physical Description: 1 folder Scope and Contents Contents include: 6 maps and resort brochure.

Oakland

Box 22, Memoranda and correspondence -- Engineering Commission on Sanitation and Folder 114a Drainage 1926 - 1928 Physical Description: 1 v

Box 22, Rainfall intensities, San Francisco Bay Region, general data Folder 114b Physical Description: 1 v. graphs, tables

Charles H. Lee papers and WRCA 071 40 photographs Oakland

Box 22, Precipitation graphs Folder 114c Physical Description: 1 folder

Box 22, Inspection notes and recommendations 1927-1929 Folder 114d Physical Description: 1 folder, maps Scope and Contents Contents include: Field notes re culverts; bond issue pamphlet.

Box 22, Arroyo Viejo culverts Folder 114e Physical Description: 1 folder Scope and Contents Contents include: Data and recommendations.

Box 22, General miscellaneous Folder 114f Physical Description: 1 folder Scope and Contents Contents include: Report on Grand Avenue storm drainage, February 1927; letters from Charles D. Marx and Charles Gilman Hyde to Regional Planning Association, San Francisco, re study of pollution of the Bay by sewer discharge.

Box 22, Lerida Avenue slide Folder 114g Physical Description: 1 folder Scope and Contents Contents include: Notes; report to City of Oakland Engineering Commission; and article by Chester R. Hunt from Western Construction News,April 10, 1927.

Box 22, Inlet time and runoff factor Folder 114h Physical Description: 1 folder, graphs, maps Scope and Contents Contents include: Notes; report by T.F. Eastman on development of runoff factor, February 1928; and articles on sewer design.

Box 22, Rainfall records to 1927 Folder 114i Physical Description: 1 folder Scope and Contents Contents include: Notes.

Box 22, Rainfall intensity to 1927 Folder 114j Physical Description: 1 folder, graphs

Box 22, Sewer gagings Folder 114k Physical Description: 1 folder, graphs, tables Scope and Contents Contents include: Data from Los Angeles and Visalia.

Box 22, Storm sewers -- Tidal elevation Folder 114 l Physical Description: 1 folder, tables Scope and Contents Contents include: Notes; data.

Charles H. Lee papers and WRCA 071 41 photographs Oakland

Box 22, Strawberry Creek runoff Folder 114m Physical Description: 1 folder, graphs, tables, diagrams Scope and Contents Contents include: Water resources of Strawberry Creek, Berkeley, Cal., reprint by William Gardner Reed and H.M. Loy from Monthly Weather Review,(January 1915, v. 43, p. 35-39); notes; data, and extract of report by O.C. Merrill and Charles Gilman Hyde re Strawberry Creek as water supply for U.C., 1909.

Box 22, Tide data Folder 114n Physical Description: 1 folder, graphs, tables, diagrams

Berkeley

Box 23, Lee, Charles Hamilton Folder 117a Report on storm sewer survey, City of Berkeley, California May 8, 1928 Physical Description: 66 l. graphs, tables, maps Scope and Contents Contents include: Supplementary report, May 15, 1928; letter report from A.J. Eddy, City Engineer, for selection of alternative plan, additions, and cost.

Box 23, General miscellaneous Folder 117b Physical Description: 1 folder, map, diagrams Scope and Contents Contents include: Notes; data; clippings; material relating to bond issue for sewer construction; a copy of Ordinances, rules and regulations governing plumbing and sewerage in the City of Berkeley, 1921; Caring for surface drainage at street intersections, by C.H. Thomas, from The Highway Magazine,(XXII, no. 4, pages 104-107, April 1931); and Unique street intersection drainage system employed by City of Berkeley, by R.T. Reinhardt in Western City,(February 1931).

Box 23, Miscellaneous notes Folder 117c Physical Description: 1 folder, maps

Box 23, Specifications and bids Folder 117d Physical Description: 1 folder

Box 23, Costs and progress report Folder 117e Physical Description: 1 folder, maps

Box 23, Map of City of Berkeley and Albany and a portion of Oakland Township: proposed Folder 117f installation of main sanitary and storm sewers 1928 Physical Description: map, 80 x 89 cm. (Scale: 1 = 1000')

Box 23, Woodworth, L.A Folder 117g Strawberry Creek drainage area 1922 - 1923 Physical Description: map, 60 x 79 cm. (Scale: 1 = 500')

Atherton (Bear Gulch Water Company

Box 23, Lee, Charles Hamilton Folder 118a

Charles H. Lee papers and WRCA 071 42 photographs Atherton (Bear Gulch Water Company

Report on application of Bear Gulch Water Company for increase in rates (Application no. 14373 C.R.C. filed San Francisco January 26, 1928 September 19, 1928 Physical Description: 40 l. graphs, tables, diagrams

Box 23, Graphs supporting report Folder 118b Physical Description: 1 folder

Box 23, Preliminary report July 1928 Folder 118c Physical Description: 1 folder Scope and Contents Contents include: Portions of Preliminary report on application of Bear Gulch Water Company for increase in rates, July 28, 1928, and Report on application of Bear Gulch Water Company, September 19, 1928.

Box 23, Water rates Folder 118d Physical Description: 1 folder, graphs Scope and Contents Contents include: Report by H.B. Foster on proposed developments of Bear Gulch Water Company, 1928, and comparison of water rates for various Bay Area water companies.

Box 23, Salinity, Peninsula wells Folder 118e Physical Description: 1 folder Scope and Contents Contents include: Field notes.

Bear Gulch Water Company

Box 23, Lee, Charles Hamilton Folder 120a Report of service conditions in Woodside system of Bear Gulch Water Company. San Francisco October 1928 Physical Description: 17 l

Box 23, Kneese, George A. Folder 120b Woodside Fire District, San Mateo County, California 1926 Physical Description: map, 73 x 128 cm. (Scale: 1 = 1320') Scope and Contents Includes information on water distribution system. In December 1926, became Bear Gulch Water Company service area.

Stockton

Box 23, General 1926-1929 Folder 121a Physical Description: 1 folder, graphs, diagrams Scope and Contents Contents include: Well data, including logs and water levels; field notes; and Chloramine and crenothrix, by W.F. Monfort and O.A. Barnes, in Journal of the American Water Works Association(6:196, 1919).

Box 23, Lee, Charles Hamilton Folder 121b

Charles H. Lee papers and WRCA 071 43 photographs Stockton

Preliminary report on occurrence of crenothrix and leptothrix in Stockton Water Works and method of control. San Francisco March 12, 1929 Physical Description: 16 l

Box 23, Lee, Charles Hamilton Folder 121c Report on experimental treatment plant, Stockton, by Charles H. Lee and K.W. Brown. San Francisco March 19, 1929 Physical Description: 5 l. diagram Scope and Contents Prepared by Public Works Engineering Corp. for California Water Service Co.

Box 23, Distribution system of Stockton. National Board of Fire Underwriters October 1928 Folder 121d Physical Description: map (Scale: 1 = 600')

Glenn-Colusa Irrigation District (Williams, Calif.)

Box 23, Lee, Charles Hamilton Folder 122a Drainage of irrigated lands at Williams, California; preliminary report to Board of Directors, Glenn-Colusa Irrigation District. San Francisco September 1929 Physical Description: 30 l. graphs, maps

Box 23, Miscellaneous Folder 122b Physical Description: 1 folder Scope and Contents Contents include: Notes; data; maps.

Box 23, Topography, Williams area, showing water table contours, depth contours, channel Folder 122c ridges, and crop grown 1929 Physical Description: map, 85 x 110 cm. (Scale not given)

Chenery Reservoir

Box 24, Lee, Charles Hamilton Folder 123a Methods for reducing leakage from Chenery Reservoir near Clyde, California. San Francisco May 23, 1930 Physical Description: 47 l. graphs, tables, photos Scope and Contents Report to Public Works Engineering Corp. Contents include: Letter from Oswald Speier to M.M. O'Shaughnessy, S.F. Water Department, regarding successs of bentonite process.

Box 24, Diagrams for final Chenery Reservoir leakage report May, 1930 Folder 123b Physical Description: 1 envelope, 13 diagrams, photo

Box 24, Enclosures -- Report of October 1, 1930 Folder 123c Physical Description: 1 envelope, 7 diagrams

Box 24, Enclosures -- Report of November 1929 Folder 123d Physical Description: 1 envelope, 5 diagrams, prints

Charles H. Lee papers and WRCA 071 44 photographs Chenery Reservoir

Box 24, Current maps profiles, etc. 1930 Folder 123e Physical Description: 1 folder

Box 24, Current data 1931 Folder 123f Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence, laboratory tests; cost estimates.

Box 24, California Water Service -- Current data 1930 Folder 123g Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence; photos.

Lodi vs. East Bay Municipal Utilities District

Box 24, Defendant's exhibits Folder 124a Physical Description: 1 folder, maps, tables, graphs Scope and Contents Contents include: Outline of C.H. Lee testimony.

Box 24, Data Folder 124b Physical Description: 1 folder Scope and Contents Contents include: Notes; tables; graphs.

Box 24, Widdows, Charles H. Folder 124c Woodbridge Irrigation District, San Joaquin County, Calif 1927 Physical Description: map, 88 x 60 cm. (Scale: 4 cm - 1 mi.)

Box 24, East Bay Municipal Utility District Folder 124d Map of Mokelumne River Area... showing principal factors affecting fluctuations of U.S.G.S. observation wells for years 192601930 1931 Physical Description: 2 maps, 60 x 86 cm. (Scale: 1 = approx. 1-1/8 mi.)

Box 24 East Bay Municipal Utility District Map of Mokelumne River Area 1931 Physical Description: 2 maps, 90 x 84 cm (Scale: 1" = 1-1/8 mi.)

Box 24, East Bay Municipal Utility District Folder 124f Map of Mokelumne River area... ground water contours 1931 Physical Description: 7 maps, 68 x 92 cm. (Scale: 1" = approx. 1-1/8 mi.) Scope and Contents Positive photocopy with colored pencil notation, first map outlines watersheds, second map outlines geologic characteristics of region

Box 24, U.S. Geological Survey Folder 124g

Charles H. Lee papers and WRCA 071 45 photographs Lodi vs. East Bay Municipal Utilities District

Map of bottom land of the Mokelumne River, California, showing the areas covered by various species of vegetation 1931 Physical Description: map, 51 x 130 cm. (Scale: 1:31680) Scope and Contents Positive photocopy with colored pencil notation.

Box 24, Lee, Charles Hamilton Folder 124h Mokelumne River showing old stream flow lines, fan divisional lines, extreme water-plane depression lines, and soil divisional lines undated Physical Description: map, 94 x 145 cm. (Scale: 1:31680)

Box 24, Approximate profile of Mokelumne River from New Hope Landing to Lancha Plana Folder 124i gaging station undated Physical Description: chart, 56 x 123 cm

Box 24, East Bay Municipal Utility District Folder 124j Map of Mokelumne River area showing locations of aeroplane photographs, and cross sections of Mokelumne River channel Physical Description: map, 77 x 100 cm. (Scale: 1" = approx. 1.1 mi.)

Salt Water Barrier (San Francisco Bay)

Box 24, Lee, Charles Hamilton Folder 126a Report on evaporation and transpiration losses from proposed salt water barrier project. San Francisco August 27, 1930 Physical Description: 42 l. graphs, tables, maps, photos

Box 24, Fresh water evaporation data Folder 126b Physical Description: 1 folder Scope and Contents Contents include: Notes and data.

Box 24, Maps, drawings and data Folder 126c Physical Description: 1 folder

Wilmar Well Field (San Gabriel Valley)

Box 25, Lee, Charles Hamilton Folder 127a Preliminary report on Wilmar Well Field as a source of additional water supply for Belvedere District of California Water Service Co. San Francisco September 15, 1930 Physical Description: 28 l. graphs, tables, mapages Scope and Contents Report to Public Works Engineering Corporation.

Box 25, Maps Folder 127b Physical Description: 1 folder, 3 maps

Box 25, Diagrams (orig.) Folder 127c Physical Description: 1 envelope, 3 diagrams

Charles H. Lee papers and WRCA 071 46 photographs Reservoir Sealing - Bentonite Process

Reservoir Sealing - Bentonite Process

Box 25, Reservoir sealing, patent materials 1930-1932 Folder 128 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; clipping; pamphlets; notes; reprint, Sealing Chenery Reservoir: Novel method uses bentonite suspension, by Charles H. Lee, from Western Construction News, (December 25, 1930, pages 621-625); and clipping, Tunneling a water-bearing fault by cementation, by J.S. Crawhall, from Engineering News-Record, (May 30, 1929, pages 874-877).

Cassinelli Ranch (Half Moon Bay

Box 25, Lee, Charles Hamilton Folder 131a Report on water supply possibilities of Cassinelli Ranch as a site for San Francisco City and County Jail. San Francisco March 24, 1931 Physical Description: 7 l. tables, maps Scope and Contents Contents include: Field notes.

Box 25, Lee, Charles Hamilton Folder 131b Supplemental report on water supply possibilities of Cassinelli Ranch as a site for San Francisco City and County Jail. San Francisco March 31, 1931 Physical Description: 6 l. mapages

Sveadal Resort (Santa Clara County)

Box 25, Sveadal Resort (Santa Clara County) water supply 1931 Folder 132 Physical Description: 1 folder Scope and Contents Contents include: Field notes; data; and Report on inspection of water conditions and use of water on Uvas Creek from Sveadal Resort fo Gilroy Water-works dam, by Charles H. Lee, San Francisco, September 1931 (5 1. map).

Western Pacific Railroad Company

Box 25, Lee, Charles Hamilton Folder 133a Report on cause of cracking and subsequent movement of concrete lining of Tunnel no. 32, Western Pacific Railroad Company near Keddie, California. San Francisco July 1932 Physical Description: 8 l. graphs, photos Scope and Contents Contents include: Correspondence (1932), with Perry Byerly re longitudinal seismic wave length; and extract of 1928 paper by Donald C. Barton, The seismic method of mapping geologic structure.

Box 25, Computations Folder 133b Physical Description: 1 folder Scope and Contents Contents include: Memorandum on effect of explosives used in highway cut over Tunnel 32, by Charles H. Lee; and Memorandum on causes of damage to concrete lining ot Tunnel no. 32, Western Pacific Railway, by Charles H. Lee.

Charles H. Lee papers and WRCA 071 47 photographs Western Pacific Railroad Company

Box 25, Precipitation data and memoranda Folder 133c Physical Description: 1 folder Scope and Contents Contents include: Graphs and memoranda by Charles H. Lee-- Comments on reports submitted by Division of Highways in regard to damage at Western Pacific Railway Tunnel 32, memorandum on possibility of soft rock back of concrete lining in Tunnel 32 swelling with moisture, and Method of analyzing stresses in concrete lining of Tunnel no. 32 for conditions prior to highway operations.

Box 25, Reports of the Division of Highways Folder 133d Physical Description: 1 folder Scope and Contents Contents include: Reports re geologic and structural conditions at Tunnel 32, Western Pacific Railroad, by H. deNormandie, J.H. Farrell, R.M. Gillis, M. Palmieri, A.A. Eremin, and F. Haselwood.

Box 25, Memoranda, reports and prints for Western Pacific Railroad Folder 133e Physical Description: 1 folder Scope and Contents Contents include: Letter reports by W.P.P.R. employees and geologists Hyde Forbes and Andrew C. Lawson.

Box 25, Hamill, Harold B. Folder 133f Stress analysis of tunnel July 1932 Physical Description: 1 folder Scope and Contents Contents include: Prints and calculations.

San Joaquin Valley

Box 25, Lee, Charles Hamilton Folder 134a Permanence of economic ground water supply as related to security of farm loans in upper San Joaquin Valley, California; report to Federal Land Bank of Berkeley. San Francisco December 20, 1933 Physical Description: 125 l. graphs, tables

Box 25, Lee, Charles Hamilton Folder 134b Relation of Central Valley Project to land values as security for farm loans in San Joaquin Valley; report to Federal Land Bank of Berkeley. San Francisco February 9, 1934 Physical Description: 39 l. tables Scope and Contents Contents include: Copy of Central Valley Project Act.

Box 25, General data Folder 134c Physical Description: 1 folder Scope and Contents Contents include: Notes.

Charles H. Lee papers and WRCA 071 48 photographs San Joaquin Valley

Box 25, General maps Folder 134d Physical Description: 1 folder, 11 maps Scope and Contents Contents include: Ground water profiles.

Box 25, Water level data not shown in report Folder 134e Physical Description: 1 envelope, graphs

Golden Gate International Exposition

Box 26, U.S. Corps of Engineers (Army) Folder 138a Yerba Buena Shoal Reclamation Project, San Francisco Bay, Calif 1937? Physical Description: 33 l. diagrams Scope and Contents Annotated.

Box 26, Exposition highway Folder 138b Physical Description: 1 folder Scope and Contents Contents include: Notes; diagrams; Report on soil laboratory tests, subgrade of material from exposition highway, Yerba Buena Island, by Charles H. Lee, San Francisco, June 1936; Long Beach-Los Angeles Harbor breakwater, by William S. Howard, Jr., from Western Construction News and Highways Builder,(May 10, 1933, pages 231-233); Deep open caissons for Bay Bridge, by C.H. Purcell, Charles E. Andrew, and Glenn B. Woodruff, from Engineering News-Record,(August 23, 1934, pages 227-233); amd Bay Bridge foundations built with unique domed caissons, by C.H. Purcell, Charles E. Andrew, and Glenn B. Woodruff in Engineering News-Record,(April 5, 1934, pp. 431-436).

Box 26, Lee, Charles Hamilton Folder 138c Report on treatment and disposal of sewage from Treasure Island. San Francisco March 14, 1938 Physical Description: 29 l. tables, diagrams Scope and Contents Prepared for Golden Gate International Exposition, Department of Works. Contents include: Letter from Charles Gilman Hyde to Department of Health recommending approval of plan.

Box 26, Journal of the Western Society of Engineers,Vol. 40, no. 2 April 1935 Folder 138d Scope and Contents Contents include: Article, Design of water and sewer utilities -- A century of progress, 1933, by A.N. Wardle, annotated by Charles Lee.

Box 26, Miscellaneous articles, clippings and correspondence Folder 138e Physical Description: 1 folder Scope and Contents Contents include: articles about construction of the Golden Gate Exposition, by Charles H. Lee, Samuel G. Blythe, W.P. Day, Robert F. Lauenstein, Floyd H. MacMorran, A.P. Malley, and S.H. Van Gelder.

Box 26, Exposition fill; water levels in test holes, compiled by Division of Water Supply and Folder 138f Sanitation January 1, 1937 to September 30, 1937 Physical Description: 1 v. graphs

Charles H. Lee papers and WRCA 071 49 photographs Golden Gate International Exposition

Box 26, Exposition fill; water level in test holes, compiled by Division of Water Supply and Folder 138g Sanitation October 1, 1937 to September 30, 1938 Physical Description: 1 v. graphs

Box 26, Lee, Charles Hamilton Folder 138h Report on soil drainage and leaching at Treasure Island. San Francisco January 21, 1938 Physical Description: 36 l. tables, diagrams Scope and Contents Contents include: Clippings and articles.

Box 26, Soil drainage leaching report diagrams Folder 138i Physical Description: 1 folder

Box 26, Photographs Folder 138j.1 Physical Description: 1 album

Box 26, Photographs Folder 138j.2 Physical Description: 1 folder Scope and Contents Contents include: Clippings on Treasure Island from Public Works(v. 68, no. 8, August 1937), and Engineering News-Record(April 29, 1937).

Box 27, Golden Gate International Exposition Folder 138k Rules and regulations 1939 Physical Description: 4 v Scope and Contents Contents include: Rules and regulations for exhibitors, concessionaires, grounds and buildings, and state exhibits.

Box 27, Lee, Charles Hamilton Folder 138 l Catholic protection on domestic distribution system at Treasure Island. San Francisco October 1939 Physical Description: 38 l. illus., graphs, tables Scope and Contents Paper presented at the Meeting of the California Section, AWWA, at San Francisco, October 26, 1939.

Box 27, Catholic pipe protection Folder 138m Physical Description: 1 v Scope and Contents Contents include: Diagrams; notes; reports and papers.

Box 27, Lee, Charles Hamilton Folder 138n

Charles H. Lee papers and WRCA 071 50 photographs Golden Gate International Exposition

Sealing the clay lining of the lagoon at Treasure Island by use of sea water. San Francisco July 1939 Physical Description: 28 l. illus., graphs, tables Scope and Contents Presented at the meeting of the Soil Mechanics and Foundation Division, ASCE, at San Francisco, Calif., July 26, 1939.

Box 27, Lee, Charles Hamilton Folder 138o Sewage pumping and disposal at Treasure Island. San Francisco September 1939 Physical Description: 27 l. illus., diagrams Scope and Contents Presented at the Meeting of the California Sewage Works Association at Oakland, Calif., September 18, 1939.

Box 27, Chicago, Ill. Board of Underwriters of Chicago Folder 138p Extracts from A Century of Progress Exposition, Chicago, the Board 1933-34 undated Physical Description: 9 l

Box 27, Markwart, A.H. Folder 138q Excerpts from Building an exposition, report of the activities of the Division of Works of the Panama-Pacific International Exposition covering the pre-Exposition period... ending February 20, 1915. San Francisco 1915 Physical Description: 32 l Scope and Contents Contents include: Water supply and sewer systems.

Box 27, Markwart, A.H. Folder 138r Maps accompanying Excerpts from Building an exposition.. San Francisco 1915 Physical Description: 1 v

Box 27, Dewell, H.D. Folder 138s Report of the activities of the Bureau of Domestic Water Supply, Panama-Pacific International Exposition. San Francisco undated Physical Description: 7 l

Box 27, Panama-Pacific International Exposition. Division of Works. Tabulated data on water Folder 138t supply Physical Description: 1 v

Box 27, Todd, Frank Morton Folder 138u Extracts from The Story of the Exposition. San Francisco, Panama-Pacific International Exposition 1921 Physical Description: 10 l. tables

Box 27, Sewage disposal diagrams Folder 138v Physical Description: 1 folder

Charles H. Lee papers and WRCA 071 51 photographs Golden Gate International Exposition

Box 27, Design basis water supply and sewer systems Folder 138w Physical Description: 1 folder

Box 27, Outfall sewer Folder 138x Physical Description: 1 folder Scope and Contents Contents include: Data and reports.

Box 27, Correspondence with George Roddam, Georgetown, British Guiana Folder 138y Physical Description: 1 folder Scope and Contents Contents include: Excerpt of Proc. of the Institution of Civil Engineers,v. 236, Session 1932-33, The main drainage of Georgetown, British Guiana, by G.H. Humphreys and I.M.E. Aitken.

Box 27, Storn sewer -- Rainfall and runoff Folder 138z Physical Description: 1 folder Scope and Contents Contents include: Data; graphs; memoranda.

Box 27, San Francisco Bay Exposition. Division of Water Supply and Sanitation Folder 138z.1 Golden Gate International Exposition, -- key plan of the grounds 1939 1938 Physical Description: 9 maps, 65 x 100 cm. (Scale: 1 = 200') Scope and Contents Maps show water level contours.

Box 27, San Francisco Bay Exposition. Division of Water Supply and Sanitation Folder 138z.2 Plot plan of Exposition grounds showing permanent well points 1938 Physical Description: map, 107 x 182 cm. (Scale not given)

Caldecott Tunnel (Alameda-Contra Costa Counties)

Box 28, Lee, Charles Hamilton Folder 139a Broadway Tunnel data, compiled by Charles H. Lee September 10, 1935 to July 13, 1937 Physical Description: 2 v Scope and Contents Contents: (V.1), Preliminary and general, caveins, Lee's rock samples, general notes--rock destruction, geology and conferences, engineering interviews and conferences, U.C. compression tests, unit weight tests, porosity tests, true specific gravity tests; (V.2), Moisture tests, slaking tests, exposure tests--Orindan shale, tunnel specifications, other tunnels and general tunnel data.

Box 28, Memoranda and faulting data Folder 139b Physical Description: 1 folder Scope and Contents Contents include: Profile of EBMUD Claremont Tunnel.

Box 28, Tunnel profiles Folder 139c Physical Description: 1 folder

Charles H. Lee papers and WRCA 071 52 photographs Caldecott Tunnel (Alameda-Contra Costa Counties)

Box 28, Water Folder 139d Physical Description: 1 v. graphs, tables Scope and Contents Contents include: Drain logs; records of springs and flows; notes on tunnel conditions; and lab reports on water analysis.

Box 28, Field notes, photos and miscellaneous Folder 139e Physical Description: 1 folder Scope and Contents Contents include: Portion of specifications annotated in regard to contractor's complaints.

Box 28, Lee, Charles Hamilton Folder 139f Broadway Tunnel timber records and notes on condition and repair of timbering, compiled by Charles H. Lee from records kept by Inspector E.W. Ray February 13, 1935, to March 10, 1936 Physical Description: 1 v

Box 28, Lee, Charles Hamilton Folder 139g Broadway Tunnel inspection notes September 16, 1935, to July 13, 1937 Physical Description: 1 v

Box 28, Lee, Charles Hamilton Folder 139h Broadway Tunnel log of rock material in down grade tunnel, compiled by Charles H. Lee from E.W. Ray's daily inspector reports January 1, 1935 to January 12, 1936 Physical Description: 1 v

Box 28, Lee, Charles Hamilton Folder 139i Broadway Tunnel log of rock material in up grade tunnel, compiled by Charles H. Lee from E.W. Ray's daily inspector reports January 1, 1935 to June 12, 1936 Physical Description: 1 v

Box 28, Spring and well flow graphs Folder 139j Physical Description: 1 folder

Colorado River Aqueduct -- Tunnels

Box 29, Lee, Charles Hamilton Folder 140a Precipitation run-off studies, Cajalco Creek Watershed. San Francisco October 15, 1936 Physical Description: 35 l. graphs, tables, mapages

Box 29, Precipitation data Folder 140b Physical Description: 1 folder Scope and Contents Contents include: Data; map; correspondence; report, Increase of precipitation with elevation on mountain slopes in Southern California, by Charles H. Lee, April 1937.

Box 29, Precipitation studies, San Jacinto-Valverde-Cajalco areas Folder 140c Physical Description: 1 v

Charles H. Lee papers and WRCA 071 53 photographs Colorado River Aqueduct -- Tunnels

Box 29, Daily rainfall data: Riverside, Elsinore, Corona, Arlinton sic, Tunnel Ranch, Santa Folder 140d Rosa Ranch Gate and Daily discharge data: Murrieta Creek, San Timoteo Creek Physical Description: 1 v. graphs, tables

Box 29, Absorption Folder 140e Physical Description: 1 folder

Box 29, Evaporation and transpiration studies, Cajalco area Folder 140f Physical Description: 1 folder, tables, diagrams

Box 29, Geology -- San Jacinto Tunnel Folder 140g Physical Description: 1 folder, maps, diagram Scope and Contents Contents include: Paper by L.H. Henderson, Detailed geological mapping and fault studies of the San Jacinto Tunnel line and vicinity, Journal of Geology(v. XLVII, no. 3, April-May 1939).

Box 29, Ransome, F.L. Folder 140h Extracts from Final geological report on the San Jacinto Tunnel line, Colorado River Aqueduct. March 12, 1932 Physical Description: 1 v Scope and Contents Contents include: Material dealing mainly with geologic and soil conditions and groundwater.

Box 30, San Jacinto Tunnel; Wolfskill vs. M.W.D. Folder 140i Physical Description: 1 folder Scope and Contents Contents include: Memoranda and notes; data; photos; maps; clippings and legal documents.

Box 30, Metropolitan Water District of Southern California vs. Adams Folder 140j Physical Description: 1 folder Scope and Contents Contents include: Data; correspondence; photos; outline of Charles H. Lee testimony and exhibits. See also File 140b.

Box 30, Cajalco permeability laboratory tests Folder 140k Physical Description: 1 folder, tables

Box 30, Sonderegger, A.L. Folder 140 l Test of soils and disintegrated granite. Metropolitan Water District of Southern California July 1934 Physical Description: 7 l. tables Scope and Contents Contents include: Memo from R.E. Rule critical of findings.

Box 30, Cajalco meteorological record Folder 140m Physical Description: 1 v

Charles H. Lee papers and WRCA 071 54 photographs Colorado River Aqueduct -- Tunnels

Box 30, Sonderegger, A.L. Folder 140n Report on water supply of Cajalco Creek. Los Angeles August 1933 Physical Description: 23 l. tables

Box 30, N.W. Passage Folder 140o Physical Description: 1 folder Scope and Contents Contents include: Data on Cajalco wells and dike.

Box 30, Valverde Tunnel Folder 140p Physical Description: 1 folder Scope and Contents Contents include: Data; notes; maps; excerpts from report by A.L. Sonderegger on ground water conditions, and report, Valverde Tunnel water and formation record.

Box 30, Proposed Cajalco Reservoir and vicinity July 1933 Folder 140q Physical Description: map, (Scale: 1 - 2000')

Box 30, Temescal Water Co. vs. Metropolitan Water District of Southern California Folder 140r Physical Description: 1 folder Scope and Contents Contents include: Maps; and reports, Temescal Water Company vs. M.W.D., by A.L. Sonderegger; and Historical data, Temescal Creek drainage system, by E.W. Hilgard.

Box 30, Metropolitan Water District of Southern California Folder 140s General map, San Jacinto tunnel; water measurement stations 1932 Physical Description: map, 39 x 110 cm. (Scale not given)

Box 30, Lee, Charles Hamilton Folder 140t Location of hydrographic stations, Potrero area showing stream cones and springs 1936 Physical Description: map, 57 x 100 cm. (Scale not given)

Menlo Country Club

Box 30, Menlo Country Club Folder 141 Physical Description: 1 folder Scope and Contents Contents include: Data; and letter report on Club's wells.

Cottonwood Creek (Shasta County)

Box 30, Lee, Charles Hamilton Folder 142 Memorandum report on effect of diversion and use of water from Middle Fork Cottonwood Creek, as proposed by Roaring River Gold Dredging Co. in application No. 8521, State Division of Water Rights. San Francisco March 14, 1936 Physical Description: 12 l. tables, photos, maps

Tia Juana Valley (Allen vs. California Water Telephone Company)

Charles H. Lee papers and WRCA 071 55 photographs Tia Juana Valley (Allen vs. California Water Telephone Company)

Box 31, Lee, Charles Hamilton Folder 144a Report to Valley Water Committee on ground water supply of Tia Juana Valley in San Diego County, California. San Francisco January 10, 1940 Physical Description: 91 l. graphs, tables, maps

Box 31, Rodriguez Dam Folder 144b Physical Description: 1 folder Scope and Contents Contents include: Notes; data; correspondence, etc.

Box 31, California. Department of Public Works Folder 144c Special report no.1 of referee, Tia Juana Basin July 1954 Physical Description: 94 l. graphs, tables, maps

Box 31, Marvin L. Allen et al vs. Calif. Water Telephone Co. Folder 144d Plaintiff's exhibits no.1 to 50, inclusive Physical Description: 1 v

Box 31, Baumann, Paul Folder 144e Affidavit Physical Description: 6 l Scope and Contents Deals with water spreading.

Box 31, California. Department of Public Works Folder 144f Third report to the court on watermaster control and regulation June 22, 1948 Physical Description: 22 l. graphs

Box 31, California. State Water Rights Board Folder 144g Draft of final report of referee, Tia Juana Basin July 1957 Physical Description: 3 l

Box 31, Water spreading in Tia Juana Basin Folder 144h Physical Description: 1 folder Scope and Contents Contents include: Notes; calculations; papers, Ground water phenomena related to basin recharge, by Paul Baumann in Proceedings ASCE(v.81, September 1955) and Discussion; Water problems of the Tia Juana River, San Diego, California, by John M. Page, presented at ASCE Annual Convention, San Diego, February 9, 1955; and Advanced California Appellate Reports(April 20, 1945).

Box 31, Originals of pretrial notes and tabulations July 1953 Folder 144i Physical Description: 1 envelope

Box 31, Notes, tables and diagrams, Allen vs. C.W. T. Co., pre-trial 1947-1953 Folder 144j Physical Description: 1 v

Box 31, Field notes of Charles H. Lee January 1937-July 1953 Folder 144k Physical Description: 1 v

Charles H. Lee papers and WRCA 071 56 photographs Tia Juana Valley (Allen vs. California Water Telephone Company)

Box 32, C.W. T. Co. water spreading Folder 144 l Physical Description: 1 folder Scope and Contents Contents include: Notes; data; and diagrams.

Box 32, Plaintiff's exhibits July 1953 Folder 144m Physical Description: 1 v

Box 32, Well and pump data, Tia Juana Valley 1924-1945 Folder 144n California Water and Telephone Company undated Physical Description: 1 v

Box 32, Seepage -- Tia Juana River Folder 144o Physical Description: 1 folder

Box 32, Tia Juana Valley water levels in test wells 1924-1946 Folder 144p Physical Description: 1 v

Box 32, California. Legislature. Joint Committee on Water Problems Folder 144q Allocation of the waters of the Tijuana River under the treaty between United States and Mexico of 1944. California Senate May 1953 Physical Description: 55 p. maps Fifth partial report on water problems of the State of California.

Box 32, Plaintiff's physical solution Folder 144r Physical Description: 1 folder, tables, mapages

Box 32, Trial documents, etc. July 1953 Folder 144s Physical Description: 1 folder

Box 32, Dr. Wilson's report on ground water quality in Lower Tia Juana Valley Folder 144t Physical Description: 49 l. tables Scope and Contents Defense exhibit 3.1, admitted March 21, 1941.

Box 32, Tia Juana River Irrigation District communication to State Engineer regarding Folder 144u proposed Mexican development on Tijuana River Physical Description: 7 l. tables, mapages

Box 32, Well logs and ground water storage Folder 144v Physical Description: 1 folder

Box 32, Duty of water Folder 144w Physical Description: 1 folder

Box 32, Extra copies of tables, diagrams, and maps Folder 144x Physical Description: 1 folder

Box 32, Tia Juana Basin Reference Engineering Advisory Committee Folder 144y

Charles H. Lee papers and WRCA 071 57 photographs Tia Juana Valley (Allen vs. California Water Telephone Company)

Meeting, -- Specific yield November 19, 1953 Physical Description: 1 folder, diagrams, maps

Box 32, Tia Juana Basin Reference Engineering Advisory Committee Folder 144z Third meeting March 5, 1954 Scope and Contents Contents include: Notes; correspondence; and data.

Box 33, Tia Juana Basin Reference Engineering Advisory Committee Folder 144aa Fourth meeting 11/9/54 Physical Description: 1 folder

Box 33, Tia Juana Basin Reference Engineering Advisory Committee Folder 144bb Summary of referees analysis presented at sixth meeting of the Committee, Los Angeles December 22, 1955 Physical Description: 1 v. diagrams, maps

Key System (Emeryville, Calif.)

Box 33, Memoranda and correspondence 1940 Folder 146a Physical Description: 1 folder

Box 33, Rainfall intensity data Folder 146b Physical Description: 1 folder Scope and Contents Contents include: Additional memoranda and notes.

Box 33, Lee, Charles Hamilton Folder 146c Report on flooding of Key System Subway at Emeryville, California. San Francisco May 31, 1940 Physical Description: 39 l. graphs, tables, maps

Box 33, General data Folder 146d Physical Description: 1 folder Scope and Contents Contents include: Maximum flow, pump capacity, and tide data.

Box 33, File 146 photos and 8-1/2 x 11 drawings Folder 146e Physical Description: 1 envelope

Walnut Creek, Calif. (L.G. Geary vs. William Hull)

Box 33, Notes and data Folder 147a Physical Description: 1 folder Scope and Contents Contents include: Channel capacity, rainfall and runoff data.

Box 33, Rainfall Walnut Creek Folder 147b Physical Description: 1 folder

Charles H. Lee papers and WRCA 071 58 photographs Walnut Creek, Calif. (L.G. Geary vs. William Hull)

Box 33, Correspondence and legal papers Folder 147c Physical Description: 1 folder Scope and Contents Contents include: Some data and field notes; complaint and stipulation.

Goleta Valley

Box 33, Lee, Charles Hamilton Folder 148a Goleta Valley well supply, preliminary report. San Francisco October 1940 Physical Description: 14 l. map, diagrams

Box 33, Fairchild Aerial Surveys, Inc. Folder 148b Goleta Valley, aerial photos Physical Description: 5 photos, 48 x 49 cm

Schofield Barracks, Hawaii

Box 34, Lee, Charles Hamilton Folder 149a Report on proposed sewage treatment plant at Schofield Barracks and Wheeler Field, Oahu, T.H. San Francisco October 17, 1941 Physical Description: 13 l. tables, map, photos Scope and Contents Contents include: Correspondence and review by Charles Gilman Hyde.

Box 34, Sewage treatment notes and data -- Schofield Barracks, T.H. Folder 149b Physical Description: 1 v. diagrams Scope and Contents Contents include: Correspondence.

Box 34, Lee, Charles Hamilton Folder 149c Additional water supply for Schofield Barracks, T.H.; preliminary report. San Francisco August 29, 1941 Physical Description: 11 l. diagrams

Box 34, Schofield Barracks water supply -- General Folder 149d Physical Description: 1 folder Scope and Contents Contents include: Data.

Box 34, Schofield Barracks -- General Folder 149e Physical Description: 1 folder Scope and Contents Contents include: Water supply data; memoranda of interviews, and Operating instruction, Kaukonahua Gulch Sewage Disposal Plant.

Santa Maria Valley

Box 34, Lee, Charles Hamilton Folder 150a

Charles H. Lee papers and WRCA 071 59 photographs Santa Maria Valley

Possibility of salt water contamination from oil well operation in Santa Maria Valley, California; preliminary report. San Francisco June 10, 1941 Physical Description: 29 l. graphs, tables

Box 34, General data and reports Folder 150b Physical Description: 1 folder Scope and Contents Contents include: Data; notes; diagrams; and reports and reprints, Quality of irrigation water in the Santa Maria Valley in Santa Barbara and San Luis Obispo Counties, California, by Santa Maria Valley Water Conservation District, December 1941; California laws for conservation of petroleum and gas, as amended through 1931; API pipe-coating tests -- final report, by Kirk H. Logan, API November 1940; Setting depths for casing, by Blaine B. Wescott, C.A. Dunlop, and E.N. Kemler, API, May 1940; and Information on collapsing pressures and setting depth for casing, 2nd edition, API, 1940.

Box 34, Santa Maria Valley Water Conservation District Folder 150c Physical Description: 1 folder

Box 34, Compilation of correspondence, etc. Folder 150d Physical Description: 1 v Scope and Contents Contents include: Correspondence; data; clippings, etc.

Box 34, Prints and photostats - Stratigraphy of Santa Maria Oil Field Folder 150e Physical Description: 1 envelope

Box 34, Santa Maria Valley Water Conservation District Folder 150f Topographic map of Santa Maria River Valley 1937 Physical Description: map, 53 x 72 cm. (Scale: 1-3/4 = 2 mi.)

Richmond Shipbuilding Corporation

Box 35, Richmond Shipbuilding Corporation 1941 Folder 151 Physical Description: 1 folder Scope and Contents Contents include: Letter report by Charles H. Lee regarding protective treatment for wooden piles; and Wood Preserving News(v. XIX, no.6, June 1941).

Sonoma County

Box 35, Lee, Charles Hamilton Folder 153 Preliminary report on slide at Mabel A. Williams property near Monte Rio, Sonoma County, California. San Francisco June 24, 1942 Physical Description: 9 l. tables, diagrams Scope and Contents Contents include: Inspection notes.

San Margarita Ranch (San Diego County)

Charles H. Lee papers and WRCA 071 60 photographs San Margarita Ranch (San Diego County)

Box 35, Santa Margarita Ranch, flood estate 1941 Folder 154 Physical Description: 1 folder Scope and Contents Contents include: Letter report by Charles H. Lee regarding the water resources of Rancho Santa Margarita, San Diego County.

Putah Creek (Yolo County)

Box 35, Lee, Charles Hamilton Folder 157 Report on damage to bridge no.23-54R at South Fork Putah Creek during flood of February 6, 1942. San Francisco March 12, 1942 Physical Description: 12 l. photos, maps

Tooele County, Utah

Box 35, General highway map, Tooele County, Utah 1938 Folder 158a Box 35, Soils, Tooele Project Folder 158b Physical Description: 1 folder Scope and Contents Contents include: Notes; data; maps; and precipitation record to 1942.

Box 35, Sewage disposal Folder 158c Physical Description: 1 folder Scope and Contents Contents include: Report on sewage treatment plant at Tooele Ordnance Depot, Tooele, Utah, accompanying plans dated August 21, 1942; and Operating instructions, sewage disposal plants, Tooele Ordnance Depot, Tooele, Utah, both unsigned.

Box 35, Civil Engineers Associated Folder 158d Test pit and auger hole logs, Tooele Ordnance Depot April 1942 Physical Description: 17 l. diagrams, tables

Box 35, Civil Engineers Associated Folder 158e Soil and gravel tests, Tooele Ordnance Depot, submitted by Utah State Materials Laboratory and Civil Engineers Associated April 1942 Physical Description: 1 v. graphs, tables, maps

Box 35, Water supply Folder 158f Physical Description: 1 folder Scope and Contents Contents include: Specifications for construction of 1,000,000 gallon concrete water tank for Tooele Ordnance Depot, Tooele, Utah.

Pearl Harbor, Hawaii

Box 35, See also File 170 Folder 159 Box 35, Lee, Charles Hamilton Folder 159a

Charles H. Lee papers and WRCA 071 61 photographs Pearl Harbor, Hawaii

Report on soil investigation. San Francisco September 1942 Physical Description: 17 l. tables, diagrams Scope and Contents For Builders Pearl Harbor Drydock Co., Contract no. 5049, Special Operation no.13.

Box 35, Paper Folder 159b Physical Description: 1 folder Scope and Contents Contents include: The salvage of U.S.S. 'Oklahoma' at Pearl Harbor, by Capt. F.H. Whitaker, presented at 52nd annual meeting, Society of Naval Architects and Marine Engineers, November 1944; discussion, by Charles H. Lee; Righting the Battleship Oklahoma, Engineering News-Record(November 2, 1944); and Introduction to discussion of 'Oklahoma' salvage, by George W. Noe, presented at Structural Engineers Association of Northern California meeting, January 8, 1945.

Box 35, General data Folder 159c Physical Description: 1 folder, diagrams

Treasure Island

Box 35, Lee, Charles Hamilton Folder 160 Report on subsoil conditions at Treasure Island with reference to construction and operation of Simpson Dry Docks. San Francisco August 21, 1942 Physical Description: 10 l. diagrams

Riverbank, Calif.

Box 36, Lee, Charles Hamilton Folder 161a Proposed sewage treatment works, Aluminum Company of America, Riverbank plant. San Francisco October 31, 1942 Physical Description: 26 l. tables, photos, diagrams, maps

Box 36, Plans and specifications Folder 161b Physical Description: 1 folder Scope and Contents Contents include: Specifications for sewage treatment plant, Aluminum Company of America, Mead, Washington.

Box 36, Design notes, computations, diagrams Folder 161c Physical Description: 1 v

Box 36, Map of Riverbank, Calif undated Folder 161d Physical Description: map, (Scale: 4 = 1 mi.)

Box 36, Specifications for sewage pumping station, sludge beds and effluent fields Folder 161e Physical Description: 1 v

Box 36, Specifications for Imhoff tank and force main Folder 161f Physical Description: 10 l

Box 36, Lee, Charles Hamilton Folder 161g

Charles H. Lee papers and WRCA 071 62 photographs Riverbank, Calif.

Operating instructions, sewage treatment plant, Aluminum Company of America, Riverbank, California Physical Description: 9 l. diagram

Mohave Valley

Box 36, Lee, Charles Hamilton Folder 162a Notes of inspection trips in Mohave Valley, Colorado River and Lake Havasu 1942-1946 Physical Description: 1 v Scope and Contents Contents include: Data; maps; and notes relating to trial of case; C.P. Vetter's Report on the Needles situation, U.S. Bureau of Reclamation, December 1944; and water and miscellaneous data.

Box 36, Lee, Charles Hamilton Folder 162b Flooding of lands, Mohave Valley above Lake Havasu. San Francisco April 17, 1943 Physical Description: 37 l. graphs, tables, map. Scope and Contents See also File 162Jfor comments by C.C. Elder.

Box 36, Lee, Charles Hamilton Folder 162c Flooding of lands, Mohave Valley above Lake Havasu, supplemental report. San Francisco April 1945 Physical Description: 18 l. tables, maps, diagrams Scope and Contents Two copies; c.2 lacks all illustrative material.

Box 36, Report 4/10/45 Folder 162d Physical Description: 1 folder Scope and Contents Contents include: Notes and data for report on flooding of lands in Mohave Valley.

Box 36, Lee, Charles Hamilton Folder 162e Report on cause of flooding of lands owned by Cotton Land Company in Mohave Valley, Arizona. San Francisco July 1946 Physical Description: 43 l. tables Scope and Contents Plaintiff's exhibit 20.

Box 36, California. Department of Public Works Folder 162f Hydraulic reconnaissance for proposed crossing of Colorado River and bottoms near Needles. Sacramento June 1940 Physical Description: 68 l. tables, diagrams

Box 37, Correspondence, U.S.B.R. 1945-1946 Folder 162g Physical Description: 1 folder Scope and Contents Contents include: Correspondence with Bureau of Reclamation and others; data; maps.

Charles H. Lee papers and WRCA 071 63 photographs Mohave Valley

Box 37, U.S.G.S. data, Colorado River charts Folder 162h Physical Description: 1 folder Scope and Contents Contents include: Stream gage data from Metropolitan Water District.

Box 37, State of California Folder 162i Physical Description: 1 folder Scope and Contents Contents include: Correspondence and state reports on Colorado River at Needles.

Box 37, M.W.D.S.C. Metropolitan Water District of Southern California Folder 162j Physical Description: 1 folder Scope and Contents Contents include: Notes and memo from C.C. Elder criticizing Lee report on flooding of Mohave Valley lands, April 1943.

Box 37, Township plats Arizona bank of the Colorado River Folder 162k Physical Description: 1 folder

Box 37, Lee plan; Vetter plan Folder 162 l Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; data on Colorado River diversion in Mohave Valley.

Box 37, River profiles enlarged Folder 162m Physical Description: 1 folder

Box 37, Reference data Folder 162n Physical Description: 1 folder Scope and Contents Contents include: Retrogression below Boulder Dam, by W.E. Corfitzen, Reclamation Era(October 1937); Repairing the Laguna Dam on the Colorad, by R.M. Priest, in Engineering News-Record,(v. 93, no. 25, December 18, 1924); Retrogression of levels in river beds below dams, by E.W. Lane in Engineering News-Record(June 28, 1934); Computing backwater curves for surface slopes in streams, by J.C. Stevens in EN-R(v. 95, no. 44, October 1, 1925); Effect of Rio Grande storage on river erosion and deposition, by L.M. Lawson in EN-R(v. 95, no. 10, September 3, 1925); and others.

Box 37, reference literature 1945-1950 Folder 162o Physical Description: 1 folder Scope and Contents Contents include: Colorado River -- silted channel dredging is planned, by R.W. Davies, Western Construction News(October 1947); Raising the Colorado River dredge, by C.P. Vetter, West. Const. News(June 15, 1950); Construction finale at Davis Dam, by Harold E. Dean in West. Const. News(December 15, 1949); Development of the Colorado River, by E.A. Moritz, presented at the 1950 Spring Meeting, ASCE, Los Angeles, April 26-29, 1950; Construction engineering problems at Davis Dam, by H.F. Bahmeier, presented at 1950 Spring meeting, ASCE, Los Angeles, April 22-26, 1950; Effects of dams and like obstructions in silt-bearing streams, by Elmo G. Harris in Engineering News-Record(v. XLVI, no.7, August 15, 1901); Behavior of debris-carrying rivers in flood, by F.N. Holmquist, EN-R (no.9, February 26, 1925); Why de-silting works for the All-American Canal?', by C.P. Vetter, EN-R(March 4, 1937); and others.

Charles H. Lee papers and WRCA 071 64 photographs Mohave Valley

Box 37, CHL Charles H. Lee field notes Folder 162p Physical Description: 1 folder Scope and Contents Contents include: Photos; maps.

Box 37, Santa Fe maps Folder 162q Physical Description: 1 folder Scope and Contents Contents include: 11 maps and diagrams of Atchison, Topeka and Santa Fe Railway.

Box 37, California. Legislature. Joint Interim Committee on Water problems Folder 162r Transcript of hearings at Needles, California, March no. V 16, 1942 Physical Description: 38 l

Box 37, Cotton Land Co. et al vs. United States of America Folder 162s Findings of fact January 2, 1947 Physical Description: 23 l

Box 37, Accretion computations Folder 162t Physical Description: 1 folder Scope and Contents Contents include: Field notes; correspondence; data.

Box 38, Legal file Folder 162u Physical Description: 1 folder Scope and Contents Contents include: Briefs; petitions; decisions, etc.

Livermore

Box 38, Gandolfo Estate 1942 Folder 164 Physical Description: 1 folder Scope and Contents Contents include: Notes and Report on water supply at Gandolfo property at Livermore, Alameda County, California, by Charles H. Lee, November 13, 1942. (8 l.).

Pleasanton

Box 38, Lee, Charles Hamilton Folder 165a Report on condition of earth levees, sewage oxidation basins, Camp Parks, Personnel Distribution Center, and U.S. Naval Hospital, Pleasanton, Calif. San Francisco November 1943 Physical Description: 9 l. diagrams

Box 38, Water supply Folder 165b Physical Description: 1 folder Scope and Contents Contents include: Notes; data; and letter reports by C.H. Lee.

Hunters Point (San Francisco)

Charles H. Lee papers and WRCA 071 65 photographs Hunters Point (San Francisco)

Box 38, Lee, Charles Hamilton Folder 166a Report of field tests on rocks and sand proposed for filling north and south piers, contract NOy-5377, United States Naval Dry Docks, Hunters Point, California by Charles H. Lee and William W. Moore. San Francisco June 14, 1943 Physical Description: 9 l. tables, diagrams

Box 38, Lee, Charles Hamilton Folder 166b Preliminary report of field tests, sand and rock proposed for filling north and south piers... by Charles H. Lee and William W. Moore. San Francisco May 25, 1943 Physical Description: 1 l

Box 38, Lee, Charles Hamilton Folder 166c Report on laboratory tests, sand and rock proposed for filling north and south piers... by Charles H. Lee and William W. Moore. San Francisco May 7, 1943 Physical Description: 5 l. graphs, tables Scope and Contents Two copies, both annotated.

Box 38, Lee, Charles Hamilton Folder 166d Report on laboratory tests, sand and rock proposed for crib backfill, Contract NOy-5377, Naval Dry Docks, Hunters Point, California. San Francisco February 10, 1943 Physical Description: 6 l. tables Scope and Contents Two copies, both annotated.

Box 38, Lee, Charles Hamilton Folder 166e Report on initial foundation plans for quay walls and piers... San Francisco January 28, 1943 Physical Description: 8 l. graphs, diagrams

Box 38, Lee, Charles Hamilton Folder 166f Soil stabilization studies, submarine base quay wall, Contract NOy-5377, United States Submarine Base, Hunters Point, California Physical Description: 2 l Scope and Contents See also File 166j.

Box 38, Shock conditions; notes Folder 166g Physical Description: 1 folder

Box 38, Lee, Charles Hamilton Folder 166h First section of report, foundation studies, north quay wall. San Francisco December 29, 1942 Physical Description: 14 l Scope and Contents Two copies, less legible copy is annotated.

Charles H. Lee papers and WRCA 071 66 photographs Hunters Point (San Francisco)

Box 38, Lee, Charles Hamilton Folder 166i Second section of report, foundation studies, north and south piers. San Francisco January 13, 1943 Physical Description: 10 l. graphs, tables, diagrams

Box 38, Miscellaneous data Folder 166j Physical Description: 1 folder Scope and Contents Contents include: Notes; data; calculations; diagrams and Soil stabilization for quay wall foundation at submarine repair base, contract NOy-5377, Naval Dry Docks, Hunters Point, California, by Charles H. Lee, February 5, 1943.

Box 38, Correspondence Folder 166k Physical Description: 1 folder, diagrams

Box 38, North quay wall soils data Folder 166 l Physical Description: 1 folder Scope and Contents Contents include: Moving a mountain into San Francisco Bay, by J.A. Ryan, in Explosives Engineer(September - October 1944).

Box 38, Drawings Folder 166m Physical Description: 1 folder

Box 38, Pacific Bridge Co., Files 166, 168 Folder 166n Physical Description: 1 folder Scope and Contents Correspondence, 1942-43 with George W. Noe.

Box 38, Lee, Charles Hamilton Folder 166o Soil stabilization for quay wall foundation at submarine repair base... San Francisco February 5, 1943 Physical Description: 11 l. diagrams

Box 38, Notes Folder 166p Physical Description: 1 folder

Alameda

Box 39, Lee, Charles Hamilton Folder 169a Report on sewage disposal facilities for outlying landing fields, Alameda Air Base. San Francisco February 20, 1943 Physical Description: 10 l. tables

Box 39, Notes and data Folder 169b Physical Description: 1 folder

Pacific Bridge Company

Box 39, See also File 159 Folder 170

Charles H. Lee papers and WRCA 071 67 photographs Pacific Bridge Company

Box 39, Lee, Charles Hamilton Folder 170a Report on soil investigations. San Francisco May 1943 Physical Description: 9 l. diagrams

Box 39, Miscellaneous data for Pacific Bridge Co. salvage of Battleship Utah Folder 170b Physical Description: 1 folder Scope and Contents Contents include: Data; correspondence; drawings, etc.

Rutherford

Box 39, Lee, Charles Hamilton Folder 171a Report on sewage disposal facilities, Beaulieu Vineyard Winery, Rutherford, California. San Francisco June 1943 Physical Description: 9 l. diagrams

Box 39, Notes Folder 171b Physical Description: 1 folder Scope and Contents Contents include: Field notes; drawings.

Vallejo

Box 39, Lee, Charles Hamilton Folder 172a Report of sewage and drainage facilities for the proposed housing in the vicinity of Wilson Park, by Charles H. Lee and Clyde E. Bentley. San Francisco July 16, 1943 Physical Description: 19 l. diagrams, mapages Prepared for Housing Authority of the City of Vallejo, National Housing Agency, Federal Public Housing Authority.

Box 39, Lee, Charles Hamilton Folder 172b Report of available water supply for water system of the city of Vallejo with special reference to adequacy for additional housing, by Charles H. Lee and Clyde E. Bentley. San Francisco August 17, 1943 Physical Description: 26 l. tables, diagrams, mapages Prepared for Housing Authority of the City of Vallejo, National Housing Agency, Federal Public Housing Agency.

Box 39, Kempkey, Augustus Folder 172c Vallejo Water supply, Gordon Valley Project, general map of pipe line from Gordon Valley to Fleming Hill 1924 Physical Description: map, 116 x 73 cm. (Scale 1" = 2000')

Sanitation (Sonoma County)

Charles H. Lee papers and WRCA 071 68 photographs Sanitation (Sonoma County)

Box 39, Sonoma County Sanitary Report Folder 173 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; resolutions; clippings; map; does not include report. See also File 184.

Fallon, Nev.

Box 39, Lee, Charles Hamilton Folder 174a Report on sewage treatment plant, Auxiliary Air Station, Fallon, Nevada. San Francisco October 4, 1943 Physical Description: 12 l. diagram

Box 39, Sewage disposal Folder 174b Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; data; and Subsoil waters of Newlands (Nev.) Field Station, by Carl S. Scofield, C. Lloyd Moon, and Elmer W. Knight, USDA Tech. Bull.no. 533 (October 1936); and The work of the Truckee-Carson Reclamation Project Experiment Farm in 1916, by F.B. Headley, U.S.D.A., Bureau of Plant Industry, W.I.R. Circular19, (March 1918).

Vallejo Housing Authority 1943

Box 39, Vallejo Housing Authority Housing Project no.4767 1943 Folder 175 Physical Description: 1 folder Scope and Contents Contents include: Field notes; drawings; map. See also File 177.

Antioch

Box 39, Hooper (C.A.) Company Folder 176a Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; maps.

Box 39, Lee, Charles Hamilton Folder 176b Report on foundation conditions over a portion of Rancho Los Medanos near Antioch, California. San Francisco February 1, 1944 Physical Description: 6 l. maps

Vallejo Housing Authority 1944

Box 39, Vallejo Housing Authority Project 4767; off-site roads and storm drainage 1944 Folder 177 Physical Description: 1 folder Scope and Contents See also File 175.

Oakland (McKillop Road Slide)

Box 39, Lee, Charles Hamilton Folder 178a

Charles H. Lee papers and WRCA 071 69 photographs Oakland (McKillop Road Slide)

Report of investigations, McKillop Road Slide, Oakland, California. San Francisco October 31, 1944 Physical Description: 1 v. graphs, tables, diagrams

Box 39, Data and miscellaneous Folder 178b Physical Description: 1 folder Scope and Contents Contents include: Data; photos; notes; drawings, etc.

Guasti, Calif.

Box 39, Correspondence re Italian Vineyard 1944-1945 Folder 179a Physical Description: 1 folder Scope and Contents Contents include: Letter report, February 1944.

Box 39, Italian Vineyard notes Folder 179b Physical Description: 1 folder, diagram

Pacific Bridge Company, Pit 3 (Alameda)

Box 39, Lee, Charles Hamilton Folder 180 Report on soil conditions at Pit 3. San Francisco May 16, 1944 Physical Description: 14 l. diagrams Scope and Contents Prepared for Pacific Bridge Co., Shipyard Division, Alameda, Calif.

Rancho Los Medanos (Antioch)

Box 40, See also Files 176, 188 Folder 181 Box 40, Lee, Charles Hamilton Folder 181a Report of foundation conditions on portion of Rancho Los Medanos near Antioch and Pittsburg, Calif. San Francisco July 17, 1944 Physical Description: 4 l. diagrams Scope and Contents Contents include: Logs of test holes.

Box 40, Data and notes Folder 181b Physical Description: 1 folder Scope and Contents Contents include: Well logs; maps; notes.

Sewage Disposal (Berkeley)

Box 40, Lee, Charles Hamilton Folder 182a Report on disposal of sewage from City of Berkeley. San Francisco June 23, 1944 Physical Description: 23 l. diagrams, photos, maps

Charles H. Lee papers and WRCA 071 70 photographs Sewage Disposal (Berkeley)

Box 40, East Bay sewage disposal Folder 182b Physical Description: 1 folder Scope and Contents Contents include: Correspondence; data; miscellaneous newspaper clippings; statements, etc. and speech of Harry Neville Jenks to Albany Rotary Club, August 21, 1944.

Box 40, Greeley, Samuel A. Folder 182c Engineering Board of Review report on sewage disposal for the District EBMUD Special District no.1, by Samuel A. Greeley, Clyde C. Kennedy, and N.T. Veatch, Oakland June 1946 Box 40, Summary of important points on sewage disposal Folder 182d Physical Description: 1 folder, mapages Scope and Contents Contents include: Newspaper clippings.

Box 40, Berkeley sewage disposal; general and miscellaneous Folder 182e Physical Description: 1 folder, maps, diagrams Scope and Contents Contents include: Correspondence and memoranda.

Box 40, Diagrams and drawings Folder 182f Physical Description: 1 folder

Box 40, Maps Folder 182g Physical Description: 1 folder

Suisun Bay

Box 40, Lee, Charles Hamilton Folder 183 Report on shoaling in Hastings Slough near Avon, California. San Francisco May 31, 1945 Physical Description: 7 l. tables

Sonoma Valley

Box 40, Sonoma Valley sanitation 1945 Folder 184 Physical Description: 1 folder Scope and Contents Contents include: Maps; correspondence; notes, etc. for preliminary work for Sonoma Valley Recreation District for Valley of the Moon Recreation District. See also File 173

Shoemaker, Calif.

Box 40, Lee, Charles Hamilton Folder 186a Foundation report, proposed 6,000,000 gal. reservoir, Camp Parks, Shoemaker, Calif. San Francisco July 15, 1944 Physical Description: 6 l. graphs, diagrams

Box 40, Lee, Charles Hamilton Folder 186b

Charles H. Lee papers and WRCA 071 71 photographs Shoemaker, Calif.

Reservoir report, proposed concrete tank, Shoemaker, California. San Francisco July 10, 1945 Physical Description: 6 l. diagrams

Box 40, Hyde, Charles Gilman Folder 186c Report on the water supply of naval activities, Shoemaker, California, Berkeley December 1944 Physical Description: 19 l. diagrams Scope and Contents Contents include: Extracts from report on the development of ground waters of the Livermore Valley, by William Mulholland and J.B. Lippincott, February 1912.

River Levees (Antioch)

Box 40, See also Files 176, 181 Folder 188 Box 40, Lee, Charles Hamilton Folder 188a Report on reconstruction of river levee, Los Medanos property of C.A. Hooper Co., near Antioch, Calif. San Francisco October 31, 1944 Physical Description: 9 l. tables

Box 40, Lee, Charles Hamilton Folder 188b Specifications for the reconstruction and enlargement of river levee near Antioch, California. San Francisco August 1945 Physical Description: 1 v

Box 40, Hooper (C.A.) and Company Folder 188c Map of the Rancho Los Medanos, Contra Costa Co., California 1931 Physical Description: map, 83 x 160 cm. (Scale 1" = 600')

San Anselmo

Box 40, City of San Anselmo vs. C.W. Coletti 1944 Folder 189 Physical Description: 1 folder Scope and Contents Contents include: Notes; data; diagrams regarding the flooding of San Anselmo Creek.

South Vallejo Outfall Sewer

Box 40, Lee, Charles Hamilton Folder 193 Report on foundation explorations, South Vallejo Outfall Sewer. San Francisco September 1944 Physical Description: 4 l. tables, diagrams

San Francisco

Box 40, Lee, Charles Hamilton Folder 197

Charles H. Lee papers and WRCA 071 72 photographs San Francisco

Report on survey of subsurface foundation conditions, surface drainage and existing utilities, federal Housing project no.Cal-4896N. San Francisco December 21, 1944 Physical Description: 7 l. tables, diagrams Scope and Contents Cover title: Report on site engineering, Bay Shore City Federal housing project..

Santa Rosa Sanitation District

Box 41, Lee, Charles Hamilton Folder 200a Report on proposed Santa Rosa Sanitation District. San Francisco November 30, 1945 Physical Description: 29 l. tables, maps

Box 41, Santa Rosa San. Dist Folder 200b Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; data.

Dixon, Calif.

Box 41, U.S. Navy. Dixon Radio Transmitting Station 1945 Folder 204 Physical Description: 1 folder Scope and Contents Contents include: Memorandum report on water supply; well logs; maps; notes, etc.; and Hydrologic studies of the Putah Creek area in the Sacramento Valley, California, by Martin R. Huberty and C.N. Johnston; Chemical composition of water in the Putah Creek Basin, by C.S. Bisson and Martin R. Huberty both in Hilgardia(v. 14, no.3, October 1941); and Interpretation of groundwater elevation measurements, by C.N. Johnston and M.R. Huberty, reprinted from American Geophysical Union Transactions(1940).

Russian River-Fitch Mountain Area (Sonoma County)

Box 41, Sonoma County, Calif. Dept. of Public Health Folder 206a Physical Description: 1 folder Scope and Contents Contents include: Design criteria for Forgotten Valley, Freezeout Flat, and Bodega Bay sewage treatment plants and state permits; notes; maps, etc.

Box 41, Lee, Charles Hamilton Folder 206b Collection and disposal of domestic sewage for proposed Russian River Sanitation District. San Francisco March 14, 1946 Physical Description: 26 l. tables, diagrams, mapages

Box 41, Lee, Charles Hamilton Folder 206c Technical specifications, sanitary sewer system, Russian River Recreational Area, Sonoma County, California. San Francisco August 15, 1946 Physical Description: 70 l

Box 41, Lee, Charles Hamilton Folder 206d

Charles H. Lee papers and WRCA 071 73 photographs Russian River-Fitch Mountain Area (Sonoma County)

Collection and disposal of domestic sewage from Fitch Mountain Recreational Area near Healdsburg, California. San Francisco October 10, 1946 Physical Description: 18 l. tables, diagrams, mapages

Box 41, Lee, Charles Hamilton Folder 206e Technical specifications, sanitary sewer system, proposed sanitation district, Fitch Mountain Area, Sonoma County, California. San Francisco September 15, 1946 Physical Description: 26 l

Box 41, Guerneville undated Folder 206f Physical Description: map, 77 x 114 cm. (Scale: 1" = 100') Scope and Contents Give names of landowners.

Box 41, Topography of Freezeout Flat, Lower Russian River Recreational Region 1945? Folder 206g Physical Description: map, 62 x 122 cm. (Scale 1" = 40')

Box 41, Lee, Charles Hamilton Folder 206h Proposed Sanitation District, Russian River Recreational area, Sonoma County, California; key map, Russian River 1946 Physical Description: map, 56 x 91 cm. (Scale 2" = 1 mi.)

Bodega Bay (Sonoma County)

Box 41, Lee, Charles Hamilton Folder 208a Technical specifications, sanitary sewer system, proposed sanitation district, Bodega Bay, Sonoma County, California. San Francisco September 1946 Physical Description: 30 l Scope and Contents Contents include: Field notes. See also File 206a.

Box 41, Bodega Bay and vicinity copied from Assessor's map undated Folder 208b Physical Description: 2 maps, (Scale: 1" = 100') Scope and Contents Shows landowners.

Box 41, U.S. Geological Survey Folder 208c Topographic map of Bodega Bay and vicinity 1944 Physical Description: map, 89 x 100 cm. (Scale 1" = 660')

Phoenix Basin, Ariz.

Box 41, Lee, Charles Hamilton Folder 210a Memorandum report, ground water supply of Phoenix Basin, period 1941 to 1945. San Francisco June 1947 Physical Description: 29 l. tables, diagrams, maps Scope and Contents Contents include: Correspondence (1949) with updated data.

Charles H. Lee papers and WRCA 071 74 photographs Phoenix Basin, Ariz.

Box 41, Salt River Project Agricultural Improvement and Power District Folder 210b History of the Salt River Project, Major facts in brief, 1869 to 1946 undated Physical Description: 11 l

Box 41, Patrick T. Hurley and U.S., intervenor, vs. Charles F. Folder 210c Abbot et al; decision and decree March 1, 1910 Physical Description: 80 p. mapages The Kent decree.

Box 41, Salt River Valley Water Users' Association Folder 210d Salt River Valley Water Users' Association...and Salt River Project Agricultural Improvement and Power District annual report and financial statement 1946, by H.J. Lawson. Phoenix March 1947 Physical Description: 4 pages

Box 41, Orme, Lin B. Folder 210e Memorandum submitted to Subcommittee of the U.S. Senate on Irrigation and Reclamation on behalf of the Salt River Project, Arizona, by Salt River Valley Water Users' Association July 31, 1944 Physical Description: 5 l. tables, diagrams

Box 41, Cragin, G.C. Folder 210f Report on Roosevelt Irrigation District. Phoenix June 1925 Physical Description: 15 l. tables, diagrams

Box 41, U.S. Forest Service Folder 210g Watershed research aids, Salt River Valley. Tucson October 1947 Physical Description: 12 l. graphs, tables, maps

Box 41, R.I.D 1946 data Folder 210h Physical Description: 1 folder Scope and Contents Contents include: Water data relating to Roosevelt Irrigation District.

Box 42, R.I.D. 1947-48 data Folder 210i Physical Description: 1 folder Scope and Contents Contents include: Correspondence with John P. Van Denburgh, Supt. of Roosevelt Irrigatin District.

Box 42, Bluhm, Floyd I. Folder 210j Ground-water resources of Deer Valley, Maricopa County, Arizona, by F.I. Bluhm and H.N. Wolcott with a section on quality of water by J.D. Hem. Tucson, U.S.G.S. October 1949 Physical Description: 34 l. tables, diagrams, maps

Charles H. Lee papers and WRCA 071 75 photographs Phoenix Basin, Ariz.

Box 42, Roosevelt Irrigation District correspondence 1949 Folder 210k Physical Description: 1 folder Scope and Contents Contents include: Correspondence with John P. Van Denburgh and others; and Roosevelt Irrigation District-Salt River Valley Water Users' Association contracts, 1921.

Box 42, Roosevelt Irrigation District correspondence 1948 Folder 210 l Physical Description: 1 folder Scope and Contents Contents include: Supplemental agreement, Salt River Valley Water Users' Association and Roosevelt Irrigation District, May 31, 1950.

Box 42, Legal I. Folder 210m Physical Description: 1 folder Scope and Contents Contents include: Complaints, answers, stipulations, etc. and correspondence.

Box 42, Legal II Folder 210n Physical Description: 1 folder Scope and Contents Contents include: Memorandum by C.H. Lee, August 1947, regarding relationship of legal issues to physical facts in case.

Box 42, Private pumping 1948 Folder 210o Physical Description: 1 folder Scope and Contents Contents include: Correspondence with son, Allan Lee, and John Van Denburgh regarding identification and measurement of private wells in Phoenix Basin.

Box 42, Private pumping project -- miscellaneous Folder 210p Physical Description: 1 folder Scope and Contents Contents include: Work sheets, etc; data on instruments; and A new irrigation float meter for concrete pipe lines, by C.N. Johnston, November 1945; A new portable field water meter and a new furrow water meter, by C.N. Johnston, November 1945; and Discharge of pipes flowing partly full, by Carl Rohwer, reprinted from Civil Engineering(v. 13, no.10, October 1943).

Box 42, R.I.D. well data; water levels and chemistry Folder 210q Physical Description: 1 folder Scope and Contents Contents include: Data; correspondence with John Van Denburgh; and Interpretation of water analyses, by W.T. McGeorge, Univ. of Arizona Extension Service Circular 107 (April 1940).

Box 42, Roosevelt Irrigation District well logs Folder 210r Physical Description: 1 v

Box 42, Roosevelt Irrigation District well yields Folder 210s Physical Description: 1 folder Scope and Contents Contents include: Daily hydrographs and tables.

Charles H. Lee papers and WRCA 071 76 photographs Phoenix Basin, Ariz.

Box 42, Water logging Folder 210t Physical Description: 1 folder

Box 43, R.I.D. maps Folder 210u Physical Description: 1 folder, 13 maps, 2 diagrams

Box 43, U.S.G.S. discharge records Folder 210v Physical Description: 1 folder Scope and Contents Contents include: Records for Salt and Gila Rivers and others.

Box 43, Agreement data Folder 210w Physical Description: 1 folder Scope and Contents Contents include: Correspondence with John Van Denburgh and material regarding agreement between Roosevelt Irrigation District and Salt River Valley Water Users' Association.

Box 43, Consumptive use Folder 210x Physical Description: 1 folder Scope and Contents Contents include: Data; correspondence; map; articles and reports -- Area and use of water by phreatophytes in the western United States, by T.W. Robinson, U.S.G.S., January 1949 (unpub.); Arizona agriculture, 1946, University of Arizona, Agricultural Experiment Station Bull. 202(January 1946), and Arizona agriculture, 1948, Univ. of Ariz., Agricultural Experiment Station Bull. 211(January 1948), both by George Barr; Fitting cropping systems to water supplies in central Arizona, by Charles Hobart and Karl Harris, Univ. of Ariz., Agric. Ext. Serv. Circular 127(April 1946); and Economical uses of irrigation water for field and truck crops, by L.D. Doneen, California Agriculture(May 1948).

Box 43, Field notes Folder 210y Physical Description: 1 folder

Box 43, Rainfall-runoff studies Folder 210z Physical Description: 1 folder Scope and Contents Contents include: graphs and data for the Salt River Valley area.

Box 43, Newspaper clippings Folder 210aa Physical Description: 1 folder Scope and Contents Contents include: Water related clippings from Zrizona newspapers, 1947-1950.

Box 43, Court Water Commissioner Folder 210bb Physical Description: 1 folder Scope and Contents Contents include: Report of the Court Water Commissioner of Maricopa County showing river and canal flows, 1941-45, for the Salt, Gila and Agua Fria Rivers.

Box 43, Roosevelt Irrigation District, Maricopa County, Arizona 1944 Folder 210cc Physical Description: map, 75 x 180 cm. (Scale: 1" = 2000')

Charles H. Lee papers and WRCA 071 77 photographs Phoenix Basin, Ariz.

Box 43, Salt River Project and other irrigation projects east of Agua Fria River, Maricopa Folder 210dd County, Arizona 1934 Physical Description: map, 102 x 137 cm. (Scale: 1" = 1 mi.)

Box 43, Roosevelt Irrigation District, Maricopa County, Arizona 1942 Folder 210ee Physical Description: map, 63 x 109 cm. (Scale: 1" = 1 mi.)

Box 43, Salt River Project maps showing depth of water table below ground surface Folder 210ff 1913-1924 1926 Physical Description: 8 maps, 46 x 64 cm. (Scale: 1" = approx. 1-3/4 mi.)

Box 43, Graphs showing effect of pumping on ground water and relation of ground water to Folder 210gg water in Salt River 1902-1941, n.d Physical Description: 13 graphs, various sizes

Box 43, Salt River Valley Water Users' Association Folder 210hh Drainage maps 1925-1939 Physical Description: 14 maps, 62 x 90 cm. (Scale: 1" = approx. 1-1/2 mi.)

Box 43, Salt River Valley Water Users' Association Folder 210ii Groundwater contour maps showing change in surface of ground water between 1902-1903 and Spring of 1923; between Spring of 1923 and 1937; and Spring 1945 Physical Description: 3 maps, 60 x 91 cm. (Scale: 1" = 1-1/4 mi.)

Box 43, Salt River Valley Water Users; Association Folder 210jj Map of Salt River Project; project wells used to supply water for irrigation and drainage 1911 to 1933 1930 Physical Description: map, 61 x 77 cm. (Scale: 1" = 1-1/4 mi.)

Box 43, Lee, Charles Hamilton Folder 210kk Profiles, Phoenix Basin ground water levels 1941-1945 1946 Physical Description: 5 graphs

Lake Merritt (Oakland)

Box 43, Lee, Charles Hamilton Folder 213 Report on foundation conditions at proposed development, 12th Street at Lake Merritt. San Francisco February 14, 1947 Physical Description: 26 l. tables, diagrams

Sparks, Nev.

Box 43, Lee, Charles Hamilton Folder 214 Water flooding report, theater building, Sparks, Nev. San Francisco August 1946 Physical Description: 10 l. diagrams Scope and Contents Contents include: Blueprint of building.

Belvedere, Calif.

Charles H. Lee papers and WRCA 071 78 photographs Belvedere, Calif.

Box 44, Lee, Charles Hamilton Folder 216a Report on proposed completed sewage system for City of Belvedere. San Francisco March 7, 1947 Physical Description: 26 l. tables, diagrams, maps

Box 44, Lee, Charles Hamilton Folder 216b Contract documents and specifications for the construction of a municipal sewer system, City of Belvedere, California. San Francisco April 1949 Physical Description: 79 l Scope and Contents Contents include: Summary of cost estimates.

Box 44, Inspection notes Folder 216c Physical Description: 1 folder Scope and Contents Contents include: Photos; notes; correspondence; and a review of sewage disposal devices and practice, by C.G. Gillespie, December 1937.

Box 44, Federal applications Folder 216d Physical Description: 1 folder Scope and Contents Contents include: Applications for funds and permits; correspondence; regulations, etc.

Box 44, Final cost estimate Folder 216e Physical Description: 1 folder

Box 44, General Folder 216f Physical Description: 1 folder Scope and Contents Contents include: Correspondence; agreements; and Some effects of anaerobic digestion upon sewage sludge, by A.M. Rawn and E.J. Candel, presented at Phoenix undated

Pittsburg, Calif.

Box 44, Lee, Charles Hamilton Folder 217 Engineer's report on Chapman property at McAvoy near Pittsburg, Calif. San Francisco February 1947 Physical Description: 6 l. diagrams

Los Gatos Creek

Box 44, Lexington (Windy Point) Dam, Los Gatos Creek Folder 218 Physical Description: 1 folder Scope and Contents Contents include: Memoranda; field notes; data; etc. and Dam building reaches its climax, by Robert A. Sutherland, Engineering News-Record,(December 10, 1936).

Ukiah, Calif.

Charles H. Lee papers and WRCA 071 79 photographs Ukiah, Calif.

Box 44, Lee, Charles Hamilton Folder 219 Sources of water supply for proposed Masonite plant near Ukiah, California. San Francisco September 1947 Physical Description: 18 l. tables, diagrams, maps Scope and Contents Contents include: Memo on water rights; additional data; photos.

Delta-Mendota Canal

Box 44, Lee, Charles Hamilton Folder 221 Report on Fred J. Maurer Son subcontract, Delta-Mendota Canal. San Francisco June 3, September 2, 1947 Physical Description: 15 l. tables, mapages Scope and Contents Contents include: Field notes.

San Bernardino Valley

Box 44, U.S.G.S. Folder 224a Physical Description: 1 folder Scope and Contents Contents include: Discharge records for Santa Ana River Basin streams and paper, Natural water losses in mountain drainage areas of southern California, by Harold C. Troxell and Harlowe M. Stafford, in Transactions,American Geophysical Union (October 1949, p. 752-).

Box 44, Proposed rainfall distribution study Folder 224b Physical Description: 1 folder Scope and Contents Contents include: Notes; data; graphs.

Box 44, Grayson-Kennedy Folder 224c Physical Description: 1 folder Scope and Contents Contents include: Water production data; contract of employment for Charles H. Lee; and Report to San Bernardino Valley Water Conservation District on legal problems of San Bernardino underground water basin, by W.H. Jennings, 1953.

Box 44, Shallow water areas Folder 224d Physical Description: 1 folder Scope and Contents Contents include: Correspondence with L.W. Grayson, 1948-49.

Box 44, Graphs of water table observations, San Bernardino ground water basin Folder 224e Physical Description: 1 v

Box 45, Well logs Folder 224f Physical Description: 1 folder Scope and Contents Two copies.

Charles H. Lee papers and WRCA 071 80 photographs San Bernardino Valley

Box 45, California. Division of Water Resources Folder 224g Physical Description: 1 folder Scope and Contents Contents include: Well records; correspondence, 1947-1955.

Box 45, Runoff Folder 224h Physical Description: 1 folder Scope and Contents Contents include: Data; and articles -- Northwest floods damage greatest in current history, in Western Construction News(July 1948); Record speed on emergency projects, in WCN(July 1948); Pacific Coast rainfall-wide fluctuations in hundred years, by Henry B. Lynch, in WCN(July 1948); and Rainfall forecasting--records study indicates drought era, by Donald M. Baker, WCN(August 1948).

Box 45, San Bernardino Basin equations Folder 224i Physical Description: 1 folder Scope and Contents Contents include: Inflow-outflow data.

Box 45, Field notes Folder 224j Physical Description: 1 folder

Box 45, Field and conference notes 1947-51 Folder 224k Physical Description: 1 v

Box 45, Report Folder 224 l Physical Description: 1 folder, tables only

Box 45, Water diverted from San Bernardino Basin by City of Riverside July 1913 to date Folder 224m Physical Description: 1 graph

Box 45, F.C. Finkle articles from S.B. Sun-Telegram Folder 224n Physical Description: 28 l Scope and Contents Contents include: Typescript copy of articles, 1947-48; and a summary of facts about San Bernardino Valley as abstracted from articles.

Box 45, Finkle, Frederick C. Folder 224o Report on water supply from Mojave River for the San Bernardino Valley and Orange County, California, by F.C. Finkle, W.P. Rowe, and C.R. Browning. Los Angeles October 1933 Physical Description: 20 l. graphs, tables Scope and Contents Prepared for Metropolitan Water District of Southern California.

Box 45, Metropolitan Water District of Southern California Folder 224p Rainfall records Physical Description: 1 v

Charles H. Lee papers and WRCA 071 81 photographs San Bernardino Valley

Box 45, Warm Creek and Santa Ana regions Folder 224q Physical Description: 1 folder Scope and Contents Contents include: Water data; and Report on change in the ungated by-passes at Prado Dam, Santa Ana River, California, to increase precolation from the downstream river channel.. by Paul Bailey for Orange County Water District, 1944.

Box 45, Lee, Charles Hamilton Folder 224r Appendix; engineering report on San Bernardino Valley Water Conservation District vs. City of Riverside. San Francisco November 1951 Physical Description: 1 v. diagrams

Box 46, Williams well record near Redlands, Calif. Folder 224s Physical Description: 1 v

Box 46, Map, San Bernardino Folder 224t Physical Description: map, (Scale not given) Scope and Contents Indicates some well locations.

Box 46, Negotiations 1950-1951 Folder 224u Physical Description: 1 folder Scope and Contents Contents include: Legal papers and correspondence.

Box 46, Troxell, Harold C. Folder 224v Hydrology of Western Riverside County, California, by Harold C. Troxell prepared in cooperation with U.S.G.S. Riverside, Calif., Riverside County Flood Control and Water Conservation District October 1948 Physical Description: 111 l. graphs, tables, maps

Box 46, Graphs; water level fluctuations Folder 224w Physical Description: 1 v

Box 46, Bradley, H.D. Folder 224x Santa Ana Basin in San Bernardino, Riverside and Orange Counties, California 1934 Physical Description: map, 110 x 185 cm. (Scale: 1" = 1 mi.)

San Francisco (Sea Cliff)

Box 46, V.C. Morris (Frank Lloyd Wright) 1948 Folder 229 Physical Description: 1 folder, diagrams Scope and Contents Contents include: Letter report; correspondence; notes; maps; and newspaper clippings re foundation studies for home, Sea Cliff, San Francisco.

Salem, Ore.

Box 46, Lee, Charles Hamilton Folder 233

Charles H. Lee papers and WRCA 071 82 photographs Salem, Ore.

Report, Werner Jeske bid, Salem Oregon intercepting sewer. San Francisco August 16, 1949 Physical Description: 8 l. tables

San Francisco (Sherwood Heights)

Box 46, Lee, Charles Hamilton Folder 238a Report on ground conditions and recommended specifications, Sherwood Heights Subdivision. San Francisco May 18, 1950 Physical Description: 6 l Scope and Contents Contents include: Clearing and grading specifications.

Box 46, Chronological file of correspondence and office notes Folder 238b Untitled 1950-1953 Physical Description: 1 folder

Box 46, Westwood Homes, Inc. (Sherwood Heights) Folder 238c Physical Description: 1 folder Scope and Contents Contents include: Soil data and computations; diagrams; and photos.

Box 47, Cost data Folder 238d Physical Description: 1 folder

Box 47, Lee, Charles Hamilton Folder 238e Inspection report on completed cuts and fills, Sherwood Heights Subdivision. San Francisco June 6, 1951 Physical Description: 8 l. graphs, tables

Box 47, Lee, Charles Hamilton Folder 238f Sherwood Heights Subdivision, San Francisco, California, final report with addenda I-II. San Francisco August 12, 1953 Physical Description: 1 v. graphs, tables maps, photos

Belmont County Water District

Box 47, Lee, Charles Hamilton Folder 240a Master plan for water system, Belmont County Water District. San Francisco January 29, 1951 Physical Description: 29 l. tables, mapages

Box 47, Lee, Charles Hamilton Folder 240b Masterplan, Belmont County Water District, San Mateo County, Calif 1950 Physical Description: 2 maps, 61 x 192 cm. (Scale: 1" = 400')

Box 47, Lee, Charles Hamilton Folder 240c

Charles H. Lee papers and WRCA 071 83 photographs Belmont County Water District

Consumer map... Belmont 1950 Physical Description: map, 86 x 184 cm. (Scale: 1" = 300')

Box 47, Belmont County Water District, San Mateo County, Calif 1942 Folder 240d Physical Description: map, 88 x 186 cm. (Scale: 1" = 300')

Los Banos Creek

Box 47, Lee, Charles Hamilton Folder 246 Report on third party damage, Los Banos Creek flood, Delta-Mendota Canal. San Francisco November 19, 1950 August 13, 1953 Physical Description: 1 v Scope and Contents Contents include: Report of December 27, 1950; October 30, 1952; and March 30, 1953.

San Joaquin Valley (Everett G. Rank vs. Julius A. Krug)

Box 47, Court well data Folder 253a Physical Description: 1 binder Scope and Contents Contents include: Correspondence and well data for San Joaquin River Valley near Fresno per court order, 1951-1952.

Box 47, Plaintiffs' well data Folder 253b Physical Description: 1 binder Scope and Contents Contents include: Data; graphs; maps; correspondence.

Box 48, Check dam data Folder 253c Physical Description: 1 binder Scope and Contents Contents include: Field notes; data; design and cost estimates.

Box 48, River data Folder 253d Physical Description: 1 binder Scope and Contents Contents include: Discharge and runoff data for San Joaquin River.

Box 48, Barometric pressure Fresno 1944-1952 Folder 253e Physical Description: 1 folder Scope and Contents Contents include: Well data.

Box 48, Pump tests Folder 253f Physical Description: 1 folder Scope and Contents Contents include: Pump test report and well logs.

Charles H. Lee papers and WRCA 071 84 photographs San Joaquin Valley (Everett G. Rank vs. Julius A. Krug)

Box 48, Pumping tests Folder 253g Physical Description: 1 folder Scope and Contents Contents include: Maps; field notes; data.

Box 48, Ingerson exhibits Folder 253h Physical Description: 1 envelope Scope and Contents State of California exhibits prepared by Irvin M. Ingerson. Contents include: Photostats of excerpts re ground water elevations of field notes of C.E. Grunsky, Asst. State Engineer, 1882-1885.

Box 48, Extra exhibits Folder 253i Physical Description: 1 folder Scope and Contents Contents include: Plaintiffs' exhibits, prepared by Charles H. Lee.

Box 49, Engineers meetings Folder 253j Physical Description: 1 folder Scope and Contents Contents include: Memoranda; minutes; correspondence re court ordered meetings by representatives of U.S. Bureau of Reclamation, State Division of Water Resources, various water districts and canals, and plaintiffs.

Box 49, Well records and ground water measurements Folder 253k Physical Description: 1 pkg., graphs Scope and Contents Shelved separately.

Santa Margarita River (U.S. vs. Fallbrook Public Utility District et al)

Box 49, F.P.U.D. Folder 256a Physical Description: 1 binder Scope and Contents Contents include: Notes; data; correspondence, etc. on conferences, legal and technical points concerning Santa Margarita River suit.

Box 49, Seepage loss and gain studies Folder 256b Physical Description: 1 folder, graphs Scope and Contents Contents includes: Map; hydrographs; and data.

Box 49, Rainfall runoff studies Folder 256c Physical Description: 1 folder, graphs Scope and Contents Contents includes: Map and data.

Box 49, Safe yield study -- original tracings Folder 256d Physical Description: 1 envelope

Box 49, California. Department of Public Works. Division of Water Resources Folder 256e

Charles H. Lee papers and WRCA 071 85 photographs Santa Margarita River (U.S. vs. Fallbrook Public Utility District et al)

Preliminary report on Santa Margarita River in cooperation with Fallbrook Public Utility District November 1948 Physical Description: 28 l. tables, diagrams, mapages

Box 49, Lippincott, Joseph Barlow Folder 256f Report on available water supply of Santa Margarita River for Fallbrook Irrigation District, San Diego County, Calif. Los Angeles February 1926 Physical Description: 21 l. graphs, tables, mapages

Box 49, Maps Folder 256g Physical Description: 1 folder

Box 49, Exhibits (U.S.) Folder 256h Physical Description: 1 folder

Fahey Ranch (San Mateo County)

Box 49, Lee, Charles Hamilton Folder 265 Proposed gravel excavation from 100 to 200 feet beyond the breaker line at Fahey Ranch, San Mateo County, California. San Francisco May 24, 1955 Physical Description: 15 l. diagrams, maps, photos

Soil Test Reports

Box 50, Pacific Hydrologic Laboratory Folder PHL 1 Typical report on material proposed for rolled-fill earth dam, by Pacific Hydrological Laboratory with opinion regarding suitability of the material, by Charles H. Lee. San Francisco June 15, 1931 Physical Description: 1 v. diagrams

Box 50, H.R. Dewell (2 samples) Folder PHL 5 Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence; map; diagrams; and 3 Pacific Hydrologic Laboratory reports -- Report of tests on loess soil from site of Principia College, Elsah, Illinois, with comments and opinions regarding the material as support for building foundations, July 1, 1931; Report on supplemental tests on loess soil.. September 11, 1931; and Report on supplemental tests on loess soil.. September 30, 1931.

Box 50, Chatsworth Dam Folder PHL 6 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; diagrams; and Preliminary report on Chatsworth soils, April 13, 1931.

Box 50, Irvine Ranch (Browning) Folder PHL 7 Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence; diagrams; and Building the Santiago Dam, Orange County, Calif. Union Oil Bulletin,November 1931; Constructing the Santiago Creek rolled-earth dam, by C.R. Browning in Engineering News-Record(May 12, 1932); and Rolled filled dam on Santiago Creek, by S.P. McCasland in Pacific Constructorundated

Charles H. Lee papers and WRCA 071 86 photographs Soil Test Reports

Box 50, Pacific Hydrologic Laboratory Folder PHL 8 Report on tests on Altamont adobe subsoil from proposed borrow pit near Port Costa Dam, Contra Costa County. San Francisco October 8, 1931 Physical Description: 3 l. graphs

Box 50, California and Hawaiian Sugar Refining Corporation, Crockett, California Folder PHL 10 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; diagrams; and Report of tests on sample of grey clay from refinery plant site, California and Hawaiian Sugar Refining Corporation, Crockett, California, by Pacific Hydrologic Laboratory. October 24, 1931.

Box 50, Pacific Hydrologic Laboratory Folder PHL 11 Report of tests on materials proposed for blanketing Zuni Dam, New Mexico. San Francisco June 20, 1932 Physical Description: 1 v. graphs

Box 50, Pacific Hydrologic Laboratory Folder PHL 12 Report of tests on materials from Walker River Indian Reservation, Nevada. San Francisco June 20, 1932 Physical Description: 5 l., graphs

Box 50, Lee, Charles Hamilton Folder PHL 14 Report on tests by Pacific Hydrologic Laboratory of materials from San Francisco Jail site near San Bruno, California. San Francisco July 29, 1933 Physical Description: 1 v. diagrams

Box 50, Santa Clara Valley Water Conservation District Folder PHL 15 Physical Description: 11 items

Box 50, General correspondence Folder PHL 15a Physical Description: 1 file, photos

Box 50, Santa Clara Valley Water Conservation District Folder PHL 15b 1934 well replenishment project, U.S. Public Works Administration Project no. 6051; contracts, proposals, specifications, maps; contract no. 3 for construction of Stevens Creek Dam and spillway undated Physical Description: 54 p. diagrams

Box 50, Lee, Charles Hamilton Folder PHL 15c Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Stevens Creek Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 25, 1934 Physical Description: 5 l. graphs

Box 50, Pacific Hydrologic Laboratory Folder PHL 15d

Charles H. Lee papers and WRCA 071 87 photographs Soil Test Reports

Supplemental report of tests... on earth materials proposed for construction of Stevens Creek Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco October 19, 1934 Physical Description: 3 l. graphs

Box 50, Santa Clara Valley Water Conservation District Folder PHL 15e 1934 well replenishment Project, U.S. Public Works Administration project no. 6051; contracts, proposals, specification, maps, contract no. 5 for construction of Coyote Dam and spillway undated Physical Description: 59 p. diagrams

Box 50, Pacific Hydrologic Laboratory Folder PHL 15f Report of mechanical analyses of earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco December 17, 1934 Physical Description: 13 l. graphs, tables

Box 50, Pacific Hydrologic Laboratory Folder PHL 15g Report of miscellaneous tests... on earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco December 20, 1934 Physical Description: 5 l. graphs

Box 50, Pacific Hydrologic Laboratory Folder PHL 15h Supplemental report of mechanical analyses... on earth materials proposed for construction of Coyote Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco January 11, 1935 Physical Description: 4 l. graphs, tables

Box 50, Lee, Charles Hamilton Folder PHL 15i Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Almaden Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 21, 1934 Physical Description: 7 l. graphs

Box 50, Lee, Charles Hamilton Folder PHL 15j Report of tests by Pacific Hydrologic Laboratory on earth materials proposed for construction of Calero Dam, Santa Clara Valley Water Conservation District, near San Jose, California. San Francisco September 25, 1934 Physical Description: 7 l. graphs

Box 50, Pacific Hydrologic Laboratory Folder PHL 15k Report of mechanical analyses... on earth materials proposed for construction of Guadalupe Dam, Santa Clara Valley Water Conservation District, San Jose, Calif. San Francisco January 11, 1935 Box 50, Dredger fill, Yerba Buena Island, San Francisco Bay Folder PHL 16 Physical Description: 3 items

Charles H. Lee papers and WRCA 071 88 photographs Soil Test Reports

Box 50, Lee, Charles Hamilton Folder PHL 16a Report on sub-aqueous material underlying and adjacent to the proposed dredger fill northwest of Yerba Buena Island. San Francisco July 18, 1935 Physical Description: 11 l Scope and Contents Bound with::Report of tests on samples from test borings in the bed of San Francisco Bay in and adjacent to the site of proposed Yerba Buena Shoals dredger fill for the San Francisco Bay Exposition, July 8, 1935.

Box 50, Miscellaneous Folder PHL 16b Physical Description: 1 folder Scope and Contents Contents includes: Notes; diagrams; correspondence; and Rubble breakwater founded on deep mud, by Henry S. Pond, in Western Construction News and Highway Builder,(November 1933); and extracts from Report on an analytical survey for the general development of the eastern shore of San Francisco Bay, September 1931, by the Berkeley Water Front Company, by Ralph a Beebee.

Box 50, San Francisco Bay Exposition Folder PHL 16c Specifications for sand dredger fill and sea walls for the shoals northwest of Yerba Buena Island, San Francisco Bay Physical Description: 1 v

Box 50, Church race track Folder PHL 17 Physical Description: 1 folder Scope and Contents Contents include: Notes; diagrams; correspondence; and letter reports on soil samples from Norman W. Church property near San Jose.

Box 50, Lee, Charles Hamilton Folder PHL 19 Report on foundation conditions for oil tanks at Santa Cruz Oil Company terminal site, Alameda, California. San Francisco January 21, 1936 Physical Description: 6 l. graphs

Box 50, North Fork Dam, Pacheco Pass Water District Folder PHL 20 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; diagrams; photos and letter reports on soil tests in vicinity of proposed North Fork Dam.

Box 50, Hess Creek Dam, Alaska Folder PHL 21 Physical Description: 3 items

Box 50, Miscellaneous Folder PHL 21a Physical Description: 1 folder Scope and Contents Contents include: Correspondence with J.B. Lippincott et al; notes; diagrams; shear tests report; and Livengood -- a daring attack upon an Arctic mining problem, from Mining World(May 1942); and Field-testing devices for hydraulic fills, by E. Alan Rowe, Engineering News-Record(January 31, 1939).

Charles H. Lee papers and WRCA 071 89 photographs Soil Test Reports

Box 50, Lee, Charles Hamilton Folder PHL 21b Report of tests, Pacific Hydrologic Laboratory, weathered chert proposed for construction of Goldstream Dam, Livengood District, Alaska. San Francisco July 8, 1938 Physical Description: 6 l. graphs, tables

Box 50, Lee, Charles Hamilton Folder PHL 21c Supplemental tests on borrow-pit material from site of proposed Hess Creek Dam San Francisco November 4, 1939 Physical Description: 5 l. diagrams, tables Scope and Contents Bound with: Report of tests on whole samples of weathered chert from site of proposed Hess Creek Dam, Livengood District, Alaska, October 10, 1939.

Box 50, Lee, Charles Hamilton Folder PHL 24 Report of tests on foundation material for proposed dry dock at Alameda, California. San Francisco August 24, 1939 Physical Description: 1 v. diagrams

Box 51, Golden Gate Race Track surface 1941 Folder PHL 25 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; newspaper clippings; diagrams; and letter reports regarding surface of track at Golden Gate Turf Club, Albany, California.

Box 51, Todd-California Shipbuilding Corporation Folder PHL 26 Physical Description: 2 items

Box 51, Lee, Charles Hamilton Folder PHL 26a Report on stabilization of soft subgrade soils at Richmond yard, Todd-California Shipbuilding Corp. San Francisco February 17, 1941 Physical Description: 17 l. graphs, diagrams

Box 51, Drawings Folder PHL 26b Physical Description: 1 envelope Scope and Contents Contents include: Notes and data.

Box 51, Scotts Flat Dam, Calif. 1945 Folder PHL 33 Physical Description: 2 items Scope and Contents See also File PHL 40.

Box 51, Lee, Charles Hamilton Folder PHL 33a Material for earth dam, Scotts Flat, near Nevada City, Calif.; report of lab. tests and opinion. San Francisco July 1, 1945 Physical Description: 1 v. graphs

Box 51, Nevada Irrigation District (Grass Valley, Calif) Folder PHL 33b

Charles H. Lee papers and WRCA 071 90 photographs Soil Test Reports

Specifications for the construction of the foundation, or first stage of the Scotts Flat Dam... San Francisco June 15, 1945 Physical Description: 47 p. diagrams

Box 51, Maimonides Health Center, San Francisco 1947 Folder PHL 38 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; diagrams.

Box 51, Lee, Charles Hamilton Folder PHL 39 Report; foundation explorations, Mt. Zion Hospital. San Francisco July 31, 1947 Physical Description: 1 v. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 40 Report of laboratory tests; material for earth dam, Scotts Flat, near Nevada City, Calif. San Francisco July 25, 1947 Physical Description: 5 l. graphs

Box 51, Lee, Charles Hamilton Folder PHL 43 Report of laboratory tests; earth material for Bon Tempe Dam, Lagunitas Creek, near Fairfax, Calif. San Francisco March 16, 1948 Physical Description: 1 v. graphs

Box 51, Lee, Charles Hamilton Folder PHL 44 Report of Laboratory tests; earth material for Palmer Cr. Dam near Healdsburg, Calif. San Francisco June 18, 1948 Physical Description: 4 l. graphs

Box 51, Lee, Charles Hamilton Folder PHL 45 Report; foundation explorations, Mills Memorial Hospital. San Francisco June 29, 1948 Physical Description: 2 l. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 46 Report of laboratory tests; earth material for Palermo Dam near Palermo, Calif. San Francisco June 28, 1948 Physical Description: 1 v. graphs

Box 51, Mill Valley School District, Tamalpais Valley Elementary School site Folder PHL 49 Physical Description: 8 items

Box 51, Lee, Charles Hamilton Folder PHL 49a Report on foundation tests, de Martini property, Tamalpais Valley. San Francisco March 17, 1949 Physical Description: 1 v. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 49b

Charles H. Lee papers and WRCA 071 91 photographs Soil Test Reports

Report on foundation tests, Borges Ranch, Tennessee Valley. San Francisco June 22, 1949 Physical Description: 4 l. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 49c Report on fill and drainage, de Martini property, Tamalpais Valley. San Francisco October 6, 1949 Physical Description: 11 l. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 49d Report on foundation tests, Borges Ranch (Upper Site), Tennessee Valley. San Francisco May 11, 1950 Physical Description: 13 l. diagrams

Box 51, Borges Ranch Folder PHL 49e Physical Description: 1 folder Scope and Contents Contents include: Notes; correspondence; diagrams.

Box 51, Correspondence 1949 Folder PHL 49f Physical Description: 1 folder

Box 51, Data file Folder PHL 49g Physical Description: 1 folder

Box 51, Tamalpais Valley school addition 1961 Folder PHL 49h Physical Description: 1 folder Scope and Contents Contents include: Correspondence; letter reports and diagrams by Lee and Prazsker.

Box 51, Lee, Charles Hamilton Folder PHL 50 Report on foundation tests on property located west side of Webster St. between 19th and 20th, Oakland, California. San Francisco July 13, 1949 Physical Description: 4 l

Box 51, Lee, Charles Hamilton Folder PHL 51 Alex Johnson, Walnut Grove, California. San Francisco July 18, 1949 Physical Description: 1 v

Box 51, Lee, Charles Hamilton Folder PHL 52 Report on foundation explorations, proposed Children's Hospital Annex, San Francisco, California. San Francisco December 5, 1949 Physical Description: 9 l. diagrams Scope and Contents Contents include: Supplement, December 19, 1949.

Box 51, Marin Junior College Art Building foundations Folder PHL 53 Physical Description: 2 items

Charles H. Lee papers and WRCA 071 92 photographs Soil Test Reports

Box 51, Lee, Charles Hamilton Folder PHL 53a Report; foundation explorations, Art Building, Marin Junior College. San Francisco October 17, 1949 Physical Description: 9 l. diagrams

Box 51, Correspondence and data Folder PHL 53b Physical Description: 1 folder Scope and Contents Contents include: Notes and diagrams.

Box 51, Bruner Gilmore, Attys., San Leandro, Calif 1949 Folder PHL 54 Physical Description: 1 folder Scope and Contents Contents include: Correspondence; notes; and diagrams regarding examination of foundation and fill, etc. of apartment building located at 2530-e4th Ave., Oakland.

Box 51, Lee, Charles Hamilton Folder PHL 55 Report; preliminary foundation explorations, Lewelling Boulevard site, Eden Township Hospital. San Francisco January 13, 1950 Physical Description: 11 l. diagrams

Box 51, Lee, Charles Hamilton Folder PHL 56 Report on test borings at proposed school site, Strawberry Manor, Mill Valley, Calif. San Francisco January 10, 1950 Physical Description: 2 l. diagrams

Box 51, Letter report by C.H. Lee to Richardson Bay Sanitary District, Mill Valley, Calif., Folder PHL 57 regarding soil tests at Salt Works Canal Sewage Treatment Plant site January 1950 Physical Description: 1 folder

Box 52, Lee, Charles Hamilton Folder PHL 58 Report on foundation explorations, Greyhound Service Building site. San Francisco February 23, 1950 Physical Description: 1 v. diagram

Box 52, Letter report by C.H. Lee to Eric Mendelsohn, architect, regarding foundation tests Folder PHL 59 for Temple Emanual, Grand Rapids, Michigan April 1950 Physical Description: 2 l

Box 52, Thos. D. Stevenson Sons warehouse at Kaiser Shipyard no.2, Richmond, Calif. 1950 Folder PHL 60 Physical Description: 1 folder

Box 52, Lee, Charles Hamilton Folder PHL 61 Report on condition of fill, La Grande Vue subdivision, San Francisco, California. San Francisco May 29, 1950 Physical Description: 4 l

Box 52, Notes for verbal report to Lee Hirshberg regarding proposed building site below Folder PHL 62 Simms Dr. in Montclair, Oakland, California 1950 Physical Description: 1 folder

Charles H. Lee papers and WRCA 071 93 photographs Soil Test Reports

Box 52, California Department of Employment, Branch office building, San Francisco, Angus Folder PHL 65 McSweeney, architect 1951 Physical Description: 3 items

Box 52, Lee, Charles Hamilton Folder PHL 65a Report on foundation explorations, branch office building, Department of Employment, San Francisco, California. San Francisco February 21, 1951 Physical Description: 10 l. diagrams

Box 52, Lee, Charles Hamilton Folder PHL 65b Supplemental report on foundation explorations; branch office building, Department of Employment, San Francisco, California. San Francisco March 16, 1951 Physical Description: 6 l. diagrams

Box 52, Angus McSweeney Folder PHL 65c Physical Description: 1 folder Scope and Contents Contents include: Notes and diagrams.

Box 52, Lee, Charles Hamilton Folder PHL 66 Report on laboratory tests of samples of dyke material taken at Clear Creek Dam site proposed by Paradise Irrigation District. San Francisco August 9, 1951 Physical Description: 11 l. graphs

Box 52, Islais Creek grain elevator addition, San Francisco 1951 Folder PHL 67 Physical Description: 5 items

Box 52, Dames Moore Folder PHL 67a Report of foundation investigation, proposed grain elevator near Islais Creek, San Francisco, California, for the Port of San Francisco, Board of State Harbor Commissioners. San Francisco June 20, 1947 Physical Description: 5 l. diagrams

Box 52, Dames Moore Folder PHL 67b Supervision of test borings, sampling, and performance of laboratory tests, proposed addition to Islais Creek grain elevator, San Francisco, California, for the Port of San Francisco. San Francisco April 26, 1951 Physical Description: 4 l. diagrams

Box 52, Lee, Charles Hamilton Folder PHL 67c

Charles H. Lee papers and WRCA 071 94 photographs Soil Test Reports

Report on supervision of boring operations, sampling, and laboratory tests, proposed south addition to Islais Creek grain elevator, Port of San Francisco. San Francisco July 24, 1951 Physical Description: 12 l. diagrams Scope and Contents Bound with: Report on consolidation tests, proposed south addition to Islais Creek grain elevator, Port of San Francisco, San Francisco, September 12, 1951. (8 l., diagrams).

Box 52, Islais Creek grain elevator, Port of San Francisco Folder PHL 67d Physical Description: 1 folder, graphs

Box 52, Diagrams Folder PHL 67e Physical Description: 1 envelope

Box 52, Lee, Charles Hamilton Folder PHL 68 Foundation explorations, 8-story reinforced concrete building, Bernal Dwellings House Project, CAL 1-5. San Francisco October 18, 1951 Physical Description: 17 l. graphs

Box 52, Lee, Charles Hamilton Folder PHL 101 Soil laboratory tests reports; for Box Canyon Project, Pacific Bridge Company San Francisco June 22-30, 1953 June 1953 Physical Description: 1 v

Box 53, (Oversized) Folder 253k, Box 54, Folder 98L14b Charles H. Lee Photographs 1905-1959 1905-1938 Series Scope and Contents Collection of 3 x 5.5-in. black-and-white photographic prints taken by Charles H. Lee, covering a wide range of water resources development projects in California and New Mexico in which Lee was involved. Major projects documented include the construction of the Los Angeles Aqueduct, various dams and reservoirs in San Diego County and other Southern California locations, water development in Inyo and Mono Counties, and construction of Elephant Butte Dam in New Mexico. Also included are many views of the Sierra Nevada Mountains, Yosemite Valley, and the aftermath of the San Francisco earthquake and fire of 1906. Series Arrangement Photographs are numbered and arranged in numerical order. This original order appears to be based on subject matter.

San Diego County

Box 55, Item 1 Barrett Dam site, west abutment November 1905 Box 55, Item 2 Barrett Dam site, east abutment November 1905 Box 55, Item 3 Barrett Dam site, east abutment November 1905 Box 55, Item 4 Barrett Reservoir site November 1905 Box 55, Item 5 Lower Otay Dam, from west abutment November 1905 Box 55, Item 6 Lower Otay Reservoir November 1905 Box 55, Item 7 San Diego River, diversion dam of Cuyamaca Water Co November 1905

Charles H. Lee papers and WRCA 071 95 photographs Charles H. Lee Photographs 1905-1959 1905-1938 San Diego County

Box 55, Item 8 Descanso Reservoir site December 1905 Box 55, Item 9 U.S.G.S. gaging station, Santa Ysabel Creek near Escondido December 1905 Box 55, Item 10 Warner Indian Village at Pala December 1905 Box 55, Item 11 Bell Tower at Pala Mission Box 55, Item 12 San Diego Mission, front of chapel December 1905 Box 55, Item 13 San Diego Mission, general view December 1905 Box 55, Item 14 San Jacinto Peak, from Mill Creek March 1906

Santa Ana River

Box 55, Item 15 Santa Ana River, P. L. P. Power House on March 1906 Box 55, Item 16 Santa Ana River, semi-circular flume, P. L. P. system March 1906 Box 55, Santa Ana River, redwood stave inverted siphon in canyon March 1906 Items 17a-b Box 55, Item 18 Santa Ana Canyon, upper, from Warm Springs Canyon March 1906 Box 55, Item 19 Santa Ana Canyon, upper, from ditch line south of Warm Springs Canyon March 1906 Box 55, Santa Ana River, U.S.G.S. gaging station March 1906 Items 20a-b

Fresno County

Box 55, Bridge, reinforced concrete across San Joaquin at Polaski i.e., Friant 1906 Items 21a-b Box 55, Stanislaus River diversion dam and Tullocks Mill 1906 Items 22a-b Box 55, Item 23 Kings River diversion dam, head of Church Canal system March 1906 Box 55, Item 24 Drop in Kingsburgh i.e., Kingsburg Ditch near Sanger March 1906 Box 55, Item 25 Flume, V-shaped lumber, Sanger Lumber Co., Kings River March 1906

Merced County

Box 55, Item 26 U.S.G.S. gaging station, Merced River near Merced Falls March 1906

Los Angeles County

Box 55, Reinforced concrete bridge at Playa del Rey Items 30a-c

Mojave Valley

Box 55, Item 31 Untitled Box 55, Item 32 Untitled Box 55, U.S.G.S. gaging station, Colorado River at Hardyville Arizona Item 32a-b Box 55, Item 33 Post traders store at Fort Mojave Box 55, Flood conditions, Mojave Valley June 1906 Items 34a-b Box 55, Item 35 Mojave River at Barstow

San Francisco Earthquake and Fire. 1906

Box 55, Item 36 Fairmont Hotel from Nob Hill Box 55, Item 37 Howard Street near Guerrero Box 55, Item 38 Call Building Box 55, Item 39 Merchants Exchange from Sansome Street

Charles H. Lee papers and WRCA 071 96 photographs Charles H. Lee Photographs 1905-1959 1905-1938 San Francisco Earthquake and Fire. 1906

Box 55, Item 40 Corner of California and Montgomery Streets Box 55, Item 41 California Street, near Market Street Box 55, Item 43 Crossley Building, New Montgomery Mission Streets Box 55, Item 44 St. Ignatius Church Box 55, Item 45 Youth's Directory, corner of 18th Guerrero Streets Box 55, Item 46 Building next to Examiner on 3rd Street Box 55, Item 47 Central Bank Building, Oakland Box 55, Item 48 Dwelling at 10th near Washington Street, Oakland Box 55, Item 49 Reinforced concrete steel construction, American Biscuit Co. building Box 55, Reinforced concrete steel construction, American Biscuit Co. building Items 50a-d

Tulare Lake Flood Conditions

Box 55, Item 51 Cross Creek crossing county road June 1906 Box 55, Item 52 Kern River outlet June 1906 Box 55, Item 53 Alfalfa land June 1906 Box 55, Item 54 Cross Creek and Tule River inlets June 1906 Box 55, Item 55 M. Lovelace ranch house June 1906 Box 55, Item 56 Removing sack grain from flooded lake land June 1906 Box 55, Lovelace levee June 1906 Items 57a-b Box 55, Item 58 Flood waters from Cross Creek June 1906 Box 55, Item 59 Submerged wheat farm June 1906 Box 55, Item 60 Flock of pelicans June 1906 Box 55, Item 61 Southern Pacific crossing, Kings River south of Lamoor i.e., Lemoore June 1906

Los Angeles County

Box 55, Item 62 Tejunga i.e., Tujunga River, mouth of canyon Box 55, Item 63 Tejunga i.e., Tujunga Canyon, above Trail Canyon Box 55, Item 64 Tejunga i.e., Tujunga Canyon, looking toward Trail Canyon Box 55, Item 65 Lower Fernando Dam site, left abutment September 1905 Box 55, Item 66 Lower Fernando Dam site September 1905 Box 55, Tejunga i.e., Tujunga Canyon, looking toward Delta Canyon Items 67a-b

Riverside County and San Bernardino County

Box 55, Riverside Canal, at Cotton Items 68a-b Box 55, Item 69 Riverside Canal, south of Riverside Box 55, Item 70 Redlands Canal, in Redlands

Los Angeles County

Box 55, Item 71 Mission San Fernando, main building February 1906 Box 55, Item 72 Mission San Fernando, chapel February 1906 Box 55, Transmission tower, Edison Kern line near Fernando February 1907 Items 73a-b Box 55, Item 74 Sub-station, Edison Kern River line near Fernando February 1907 Box 55, Item 75 Dam, submerged in Pacoima Creek, west end Box 55, Item 76 Head gate of diversion ditch on Pacoima Creek

Los Angeles Aqueduct, Owens Valley

Charles H. Lee papers and WRCA 071 97 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Los Angeles Aqueduct, Owens Valley

Box 55, Precise level, U.S.G.S. at Hiawatha December 1905 Items 77a-b Box 55, Precise level, Los Angeles Aqueduct rods Items 78a-d Box 55, Precise level, Los Angeles Aqueduct rods Items 79a-d Box 55, Precise level, Los Angeles Aqueduct sunshade Items 80a-b Box 55, Setting precise bench marks, Los Angeles Aqueduct Items 81a-b Box 55, Item 82 Camp, precise level-moving near Little Lake Box 55, Item 83 Camp, precise level, water wagon near Jawbone Canyon Box 55, Red Rock Canyon, teaming in Items 84a-b Box 55, Fairmont March 1907 Items 85a-b Box 55, Item 86 Precise level camp at Fairmont March 1907 Box 55, Item 87 Precise level camp at Cottonwood, A. V April 1907 Box 55, Item 88 Precise level camp at Pipe Line, west of Mojave April 1907 Box 55, Item 89 Precise level camp in Red Rock Canyon September 1907 Box 55, Item 90 Precise level camp at Little Lake May 1907 Box 55, Item 91 Precise level camp at Cottonwood, Owens Valley May 1907 Box 55, Item 92 Precise level camp at Independence July 1907 Box 55, Item 93 Hieroglyphics at Little Lake Box 55, Item 94 Office building, Los Angeles Aqueduct, Grapevine Cañon September 1907 Box 55, Item 95 Freeman Box 55, Soledad Mountain, near Mojave Item 97a-c Box 55, Item 98 Pinto Hills, near Mojave Box 55, Yucca trees near Mojave Item 99a-b Box 55, Item 100 Freeman, cactus in bloom Box 55, Item 101 Water-hole near Freeman Box 55, Item 102 Elizabeth Tunnel, South Portal camp November 1907 Box 55, Elizabeth Tunnel, South Portal November 1907 Items 103a-c Box 55, Item 104 Fairmont Dam site March 1907 Box 55, Item 105 Fairmont Dam, temporary October 1908 Box 55, Elizabeth Tunnel, North Portal March 1908 Items 106a-b Box 55, Item 107 Elizabeth Tunnel, North Portal March 1908 Box 55, Elizabeth Tunnel, North Portal camp March 1908 Items 108a-b Box 55, Item 109 Elizabeth Tunnel, alignment across Elizabeth Lake March 1908 Box 55, Item 110 Tramway for clay Monolith Cement Plant Box 55, Item 111 Monolith Cement Plant, mill buildings, during construction Box 55, Item 112 Mill building, Monolith Cement Plant, during erection Box 55, Item 113 Mill building, Monolith Cement Plant, during erection Box 55, Conduit covers for test, with forms, Los Angeles Aqueduct February 1909 Items 114a-b Box 55, Concrete conduit work on Los Angeles Aqueduct near Mojave February 1909 Items 115a-b Box 55, Item 116 Steam shovel work on Los Angeles Aqueduct near Mojave February 1909 Box 55, Item 117 Cottonwood Creek, Owens Valley Box 55, Item 118 Cottonwood Power Plant, excavation for power house Box 55, Cottonwood Power Plant diversion dam Items 119a-c Box 55, Item 120 Cottonwood Power Plant forebay during first filling of penstock

Charles H. Lee papers and WRCA 071 98 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Los Angeles Aqueduct, Owens Valley

Box 55, Item 121 Power house during construction, Cottonwood Power Plant Box 55, Item 122 Excavation, hydraulic, Cottonwood Power Plant Box 55, Dredge No. 1, Los Angeles Aqueduct, in Owens Valley Items 123a-b Box 55, Dredge No. 1, operation of jet (normal cut), Los Angeles Aqueduct, in Owens Items 124a-b Valley Box 55, Item 125 Dredge No. 1, operation of jet (15-ft. cut), Los Angeles Aqueduct, in Owens Valley Box 55, Item 126 Dredge No. 1, discharging (16-ft. cut), Los Angeles Aqueduct, in Owens Valley Box 55, Item 127 Dredge No. 1, showing face of (16-ft. cut), Los Angeles Aqueduct, in Owens Valley Box 55, Item 128 Dredge No. 1, from face of (16-ft. cut), Los Angeles Aqueduct, in Owens Valley Box 55, Item 129 Dredge No. 2, by moonlight, Los Angeles Aqueduct, in Owens Valley Box 55, Dredge No. 2, during construction, Los Angeles Aqueduct, in Owens Valley Items 130a-c Box 55, Dredge No. 4 in operation, Los Angeles Aqueduct, in Owens Valley Items 131a-b Box 55, Well rig at point of Alabama Hills, Owens Valley Items 132a-d Box 55, Well rig at Citrus road, full view, Owens Valley Items 133a-c Box 55, Well rig at Citrus Road in operation, Owens Valley Items 134a-b Box 55, Artesian well at Citrus Road in Owens Valley (first flow) Items 135a-b Box 55, Artesian well no. 2 in Owens Valley (natural flow) Items 136a-b Box 55, Artesian well no. 2 in Owens Valley (flow with air) Items 137a-b Box 55, Item 138 Weir at artesian well no. 2, Los Angeles Aqueduct, Owens Valley Box 55, Office of Water Supply Investigation and staff, Los Angeles Aqueduct, Items 139a-b Independence, Calif. Box 55, Item 140 Rain gage no. 10 in snow, Los Angeles Aqueduct, Owens Valley Box 55, Item 141 Rain gage no. 10 in snow, Los Angeles Aqueduct, Owens Valley Box 55, U.S.G.S. gaging station, Owens River at Charlie's Butte Items 142a-b Box 55, U.S.G.S. gaging station, Independence Creek Items 143a-b Box 55, Item 144 Owens River diversion dam at head of East Side Canal Box 55, Head-gate on Rock Creek at mouth of cañon July 1909 Items 145a-b Box 55, Item 146 Soil evaporation tank no. 1 (Los Angeles Aqueduct) in Owens Valley Box 55, Item 147 Soil evaporation tank and reservoir tank prior to job no. 1. Installation (Los Angeles Aqueduct) in Owens Valley Box 55, Item 148 Soil evaporation tank no. 3 (Los Angeles Aqueduct) in Owens Valley Box 55, Item 149 Soil evaporation tank no. 2 (Los Angeles Aqueduct) in Owens Valley Box 55, Item 150 Water evaporation tank (Los Angeles Aqueduct) in Owens Valley Box 55, Item 151 Water evaporation tank in soil (Los Angeles Aqueduct) in Owens Valley Box 55, Water evaporation pan (Los Angeles Aqueduct) in Owens Valley Items 152a-b Box 55, Intake control gate, Los Angeles Aqueduct, during construction June 10, 1911 Items 153a-b Box 55, Intake control gate, Los Angeles Aqueduct, after being undermined July 1911 Items 154a-b Box 55, Conduit near Point Alabama Hills, concrete work, Los Angeles Aqueduct February Items 155a-c 1913 Box 55, Intake opening control gates, Los Angeles Aqueduct, on Owens River February 13, Items 156a-b 1913

Los Angeles County

Charles H. Lee papers and WRCA 071 99 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Los Angeles County

Box 55, Item 157 Buena Vista Reservoir, Los Angeles Water Dept. Box 55, U.S.G.S. meter rating station, Buena Vista Reservoir Items 158a-c Box 55, Item 159 Ivanho Reservoir (with roof), Los Angeles Water Dept. Box 55, Item 160 Ivanho Dam, showing oil facing, Los Angeles Water Dept. Box 55, Item 161 Silver Lake Dam, Los Angeles Water Dept 1906 Box 55, Item 162 Untitled Box 55, Item 163 Los Angles, Fourth Street, west from Union Trust Building 1905 Box 55, Los Angeles, panorama view from Union Trust Building 1905 Items 164a-b Box 55, Los Angeles, panorama view from Union Trust Building 1905 Items 165a-c

Inyo County and Sierra Nevada Mountains

Box 55, Sierra Nevada Mountains, at end of Hockett Trail Item 165.1 Box 55, Item 166 Little Cottonwood Creek, summit looking east Box 55, Item 167 Survey party starting for Cottonwood Basin Box 55, Item 168 Camp at Cottonwood Creek June 10, 1908 Box 55, Item 169 Timber line of Cottonwood Basin Box 55, Cottonwood Creek, near Bughunter Camp May 9, 1908 Items 170a-b Box 55, Item 172 Cottonwood Creek and Trail Peak near Bughunter Camp Box 55, Item 173 Trees, Tamarack, isolated, Cottonwood Creek Box 55, Item 175 Upper Cottonwood Lake and Mt. Langley May 9, 1908 Box 55, Item 176 High Sierra near Cottonwood Pass May 1908 Box 55, Lower Cottonwood Lake October 1, 1906 Items 177a-b Box 55, Item 178 Lower Cottonwood Lake May 9, 1908 Box 55, Item 179 Lower Cottonwood Lake May 9, 1908 Box 55, Item 180 Lower Cottonwood Lake May 9, 1908 Box 55, Item 181 Upper Cottonwood Basin May 9, 1908 Box 55, Item 182 Upper Cottonwood Basin May 9, 1908 Box 55, Item 183 Upper Cottonwood Basin June 10, 1908 Box 55, Item 184 Upper Cottonwood Basin June 10, 1908 Box 55, Item 185 Upper Cottonwood Basin June 10, 1908 Box 55, Item 186 Horseshoe Meadows on Cottonwood Creek Box 55, Item 187 Ramshaw Meadows on South Fork of Kern River Box 55, Item 188 Houle's Meadows on South Fork of Kern River Box 55, Item 189 Kern Basin, from Trail Peak Box 55, Item 190 Kern Basin, from summit between Trail Peak and Cottonwood Pass Box 55, Item 191 Lava formation, mouth of cañon, North Fork of Oak Creek October 1911 Box 55, Item 192 Glacial gorge on North Fork Canyon of Oak Creek October 1911 Box 55, Item 193 Mouth of canyon and Owens Valley from North Fork of Oak Creek Box 55, Item 194 Lower canyon, North Fork of Oak Creek Box 55, Upper canyon, North Fork of Oak Creek Items 195a-b Box 55, Item 197 Glaciated floor, South Fork of Oak Creek Box 55, Morain, terminal, South Fork of Oak Creek Items 198a-b Box 55, Cirque, at head of South Fork of Oak Creek Items 199a-b Box 55, Item 200 Lower Sardine Canyon Box 55, Item 201 Middle Sardine Canyon Box 55, Item 202 Sardine Canyon, absorption melting snow bank by rock debris Box 55, Item 203 Mouth of Independence Creek and Owens Valley

Charles H. Lee papers and WRCA 071 100 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Inyo County and Sierra Nevada Mountains

Box 55, Item 204 Lower canyon, Independence Creek April 27, 1909 Box 55, Item 205 Onion Valley, looking south July 20, 1907 Box 55, Item 206 Onion Valley, looking south April 27, 1909 Box 55, Item 207 Onion Valley, looking southwest April 27, 1909 Box 55, Item 208 Onion Valley, looking east April 27, 1909 Box 55, Onion Valley, looking west April 27, 1909 Items 209a-c Box 55, Item 210 Independence Creek, below Onion Valley April 27, 1909 Box 55, Item 211 Flower Lake and Gilbert Lake, Independence Creek Canyon June 19, 1907 Box 55, Item 212 Flower Lake and Gilbert Lake, Independence Creek Canyon April 9, 1910 Box 55, Item 213 Heart Lake July 20, 1907 Box 55, Item 214 Head of Flower Lake, looking southwest Box 55, Item 215 Northeast margin of Flower Lake, looking southwest Box 55, Item 216 Snow-bank above Flower Lake July 20, 1907 Box 55, Item 217 Metlock i.e., Matlock Lake June 10, 1909 Box 55, Item 218 Gilbert Lake, snow-covered June 10, 1909 Box 55, Gilbert Lake June 10, 1909 Items 219a-b Box 55, Item 220 Kearsarge Trail, above Onion Valley March 9, 1910 Box 55, Item 220a Untitled Box 55, Item 221 University Peak, from near Gilbert Lake March 9, 1910 Box 55, Item 222 Independence Creek, upper canyon above Flower Lake March 9, 1910 Box 55, Item 223 Kearsarge Trail, above Heart Lake March 9, 1910 Box 55, Summit near Kearsarge Pass, Sierra Nevada Mountains March 1910 Items 224a-b Box 55, Item 225 Kearsarge Pass, crossing July 20, 1907 Box 55, Item 226 Kearsarge Pass March 9, 1910 Box 55, Item 227 Kearsarge Trail, near pass March 9, 1910 Box 55, Item 228 Kearsarge Trail, near pass March 9, 1910 Box 55, Kearsarge Pass and Sierra crest March 9, 1910 Items 229a-d Box 55, Kearsarge Pinnacles, from pass March 9, 1910 Items 230a-b Box 55, Item 231 Bull Frog Lake region from pass March 9, 1910 Box 55, Item 232 Bull Frog Lake region from pass July 20, 1907 Box 55, Item 233 Sunset Lakes and Kearsarge Pinnacles October 1908 Box 55, Item 234 Sunset Lakes and Kearsarge Pinnacles October 1908 Box 55, Item 235 University Peak and Sunset Lake October 1908 Box 55, Item 236 Bull Frog Lake July 7, 1907 Box 55, Item 237 Swimming in Bull Frog Lake July 20, 1907 Box 55, Item 238 Head of East Creek, tributary to Kings River Box 55, Item 239 East Lake Box 55, Item 240 Bubb's Creek Falls July 20, 1907 Box 55, Item 242 Kings River Canyon, looking west Box 55, Item 243 Bridge across Kings River, near Kanawyer's Box 55, Item 244 Pinion Canyon Box 55, Item 245 Kearsarge Peak, from Owens Valley without snow Box 55, Item 246 Kearsarge Peak, from Owens Valley with snow Box 55, Item 247 Saw Mill Canyon, from Owens Valley Box 55, Lower Saw Mill Canyon Items 248a-b Box 55, Item 249 Saw Mill Canyon, filing notice Box 55, Item 250 Independence Creek, head North Fork Box 55, Item 251 Independence Creek, head North Fork Box 55, Item 252 Independence Creek, head North Fork Box 55, Starting for Mt. Whitney on horseback, with pack mules July 6, 1910 Items 253a-b Box 55, Item 254 Lone Pine Lake with rowboat

Charles H. Lee papers and WRCA 071 101 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Inyo County and Sierra Nevada Mountains

Box 55, Camp at meadow on Lone Pine Creek Items 255a-b Box 55, Item 256 Mt. Whitney, from Mirror Lake Box 55, Item 257 Surface of wasting snow drift near Lone Pine Pass Box 55, Item 258 Crossing snow bank below Lone Pine Pass Box 55, Item 259 Lone Pine Canyon from Lone Pine Pass Box 55, Item 260 Twin lakes at head of Whitney Creek Box 55, Item 261 Trail near summit of Mt. Whitney Box 55, Item 262 Summit of Mt. Whitney Box 55, Item 263 Smithsonian Institution Observatory on Mt. Whitney Box 55, Item 264 View south from Mt. Whitney Box 55, Item 265 View southwest from Mt. Whitney Box 55, Item 266 View north from Mt. Whitney Box 55, Item 267 View northeast from Mt. Whitney Box 55, Item 268 Lake at base of Mt. Whitney Box 55, Item 269 Owens Valley from Mt. Whitney Box 55, Item 270 Mt. Whitney, from 12,500 ft. level on Lone Pine Creek

Yosemite Valley and Sierra Nevada Mountains

Box 55, Item 271 Nevada and Vernal Falls, from Glacier Point Box 56, Half Dome, from rim of canyon January 1911 Item 272a-b Box 56, Item 273 Untitled Box 56, Item 274 Glacier Point, from Yosemite Point Box 56, Item 275 Royal Arches, from Glacier Point Box 56, Item 276 Yosemite Falls, from Sentinel Dome Box 56, Item 277 Sentinel Rock, from floor of Yosemite Valley Box 56, Item 278 Three Brothers, from floor of Yosemite Valley Box 56, Item 279 Bridal Veil Falls, from floor of Yosemite Valley Box 56, Item 280 Nevada Falls Box 56, Item 281 Vernal Falls from trail Box 56, Item 282 Half Dome, from Sentinel Hotel January 1911 Box 56, Item 283 Half Dome, from shore of Merced River January 1911 Box 56, Yosemite Falls, from floor of valley Items 284a-c Box 56, Item 285 Yosemite Falls, from Sentinel Hotel Box 56, El Capitan, from floor of Yosemite Valley January 1911 Items 286a-b Box 56, Item 287 Vernal Falls Box 56, Item 288 Mirror Lake, in Yosemite Valley January 1911 Box 56, Item 289 Cutting ice on Mirror Lake, in Yosemite Valley January 1911 Box 56, Item 290 North Dome, from Camp Curry January 1911 Box 56, Item 291 North Dome, from Merced River at Power House January 1911 Box 56, Item 292 Tenaya Lake Box 56, Item 293 Echo Peak, from Sunrise Trail Box 56, Item 294 Long Meadow on Sunrise Trail Box 56, Item 295 Cathedral Peak on Sunrise Trail Box 56, Item 296 Lamberts Dam on Tuolumne Meadows

Mono County

Box 56, Item 297 Walker Lake, looking east Box 56, Bloody Canyon, looking west Items 298a-b Box 56, Ferrington's Ranch Items 299a-c

Charles H. Lee papers and WRCA 071 102 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Mono County

Box 56, Crater near south shore of Mono Lake Items 300a-c Box 56, Item 301 Mono Craters Box 56, Item 302 Mono Lake, southeast shore Box 56, Untitled mountain lake Items 303a-b Box 56, Item 304 Lake Mary

Inyo County

Box 56, Sierra Nevada Mountains, from Independence February 1909 Items 305a-b Box 56, Sierra Nevada Mountains, from Independence July 19, 1909 Items 306a-b Box 56, Sierra Nevada Mountains, from Independence November 19, 1909 Items 307a-b Box 56, Item 308 Mt. Williamson, from Independence February 1909 Box 56, Item 309 Sierra Nevada Mountains, from Cottonwood Creek August 1909 Box 56, Item 310 Sierra Nevada Mountains, from Division Creek Box 56, Item 311 Sierra Nevada Mountains, from Georges Creek May 1908 Box 56, Mt. Whitney, from Lone Pine Items 312a-b Box 56, Item 314 Paiute Monument and Inyo Mountains, from Citrus i.e., Kearsarge Box 56, Item 315 Owens Valley, from knoll east of Citrus i.e., Kearsarge Box 56, Item 316 Owens Valley, from Inyo Mountains Box 56, Owens Lake, from Cottonwood Power House Forebay Items 317a-b Box 56, Owens Lake, from Cottonwood Power House Forebay Items 318a-b Box 56, Item 319 Independence, street scenes February 1909 Box 56, Item 320 Independence, street scenes February 1909 Box 56, Item 321 Independence, street scenes February 1909 Box 56, Aqueduct bunk house at Independence Items 322a-c Box 56, Aqueduct office at Independence December 1909 Items 323a-b Box 56, Item 324 F. G. Wood dwelling at Independence December 1909 Box 56, Item 325 Mrs. Gunn's dwelling at Independence December 1909 Box 56, Ice accumulation at Independence December 1908 Items 326a-c Box 56, Round Valley, from near southeast corner, S. 27, R6S. T31E Items 327a-b Box 56, Item 328 Round Valley, from Sherwin Grade Box 56, Big Pine, Bishop region valley floor Items 329a-e Box 56, Item 330 Big Pine Creek, North Fork, from forebay of Power House No. 1 October 1, 1911 Box 56, Item 331 Big Pine Creek, North Fork, from forebay of Power House No. 1 October 1, 1911 Box 56, Item 332 Big Pine Creek, South Fork, from forebay of Power House No. 1 October 1, 1911 Box 56, Item 333 Big Pine Creek, reservoir site below lowest lake October 1, 1911 Box 56, Item 334 Big Pine Lake, No. 1, lowest October 1, 1911 Box 56, Item 335 Big Pine Lake, No. 2, lower end October 1, 1911 Box 56, Item 336 Big Pine Lake, No. 3 October 1, 1911 Box 56, Item 337 North Palisade or Temple Crag on Big Pine Creek October 1, 1911 Box 56, Item 338 Glaciers on North Fork of Big Pine Creek October 1, 1911 Box 56, Glaciers on North Fork of Big Pine Creek October 1, 1911 Items 339-339a Box 56, Glaciers on North Fork of Big Pine Creek October 1, 1911 Items 340-340a

Charles H. Lee papers and WRCA 071 103 photographs Charles H. Lee Photographs 1905-1959 1905-1938 San Diego County

San Diego County

Box 56, Item 341 Cuyamaca Reservoir, upper end August 8, 1912 Box 56, Item 342 Weir (old), Cuyamaca Reservoir, small head of water August 8, 1912 Box 56, Item 343 Weir (old), Cuyamaca Reservoir, large head of water August 8, 1912 Box 56, Item 344 Weir (new), Cuyamaca Reservoir August 8, 1912 Box 56, Item 345 Murray Hill, reservoir gate tower, Cuyamaca Water Co August 1912 Box 56, Item 346 La Mesa Dam, Cuyamaca Water Co August 7, 1912 Box 56, Item 347 La Mesa Dam, showing gage, Cuyamaca Water Co August 7, 1912 Box 56, Item 348 Eucalyptus Reservoir, Cuyamaca Water Co August 7, 1912 Box 56, Item 349 La Mesa Ditch, general view, Cuyamaca Water Co August 7, 1912 Box 56, Item 350 La Mesa Ditch, character of formation, Cuyamaca Water Co August 7, 1912 Box 56, Item 351 Boulder Creek below Cuyamaca Dam, showing vegetation August 8, 1912 Box 56, Item 352 El Cajon Valley, module used on flume, Cuyamaca Water Co August 7, 1912 Box 56, Item 353 El Cajon Valley, flume, showing vegetation due to leakage, Cuyamaca Water Co August 7, 1912 Box 56, Item 354 Booster pumping station near La Mesa, Cuyamaca Water Co August 7, 1912

Indian Wells Valley, Inyo-Kern-San Bernardino Counties

Box 56, Indian Wells Valley, pumping plant at well no. 1 under test September 27, 1912 Items 355a-d Box 56, Item 356 Indian Wells Valley, pump at well no. 9 September 27, 1912 Box 56, Item 357 China Dry Lake, old shore near outlet, Indian Wells Valley September 27, 1912 Box 56, Item 358 Indian Wells Valley, north arm of China Dry Lake September 25, 1912

New Mexico

Box 56, Item 359 Tributary of Rio Bonito, drainage, north slope of Nogal Mountain November 27, 1912 Box 56, Item 360 Nogal Mountain, from Parsons November 27, 1912 Box 56, Item 361 Head of Rio Bonito, from east slope of Nogal Mountain November 27, 1912 Box 56, Item 362 Rio Bonito, diversion dam on South Fork for E. P. S. W. pipe line November 27, 1912 Box 56, Item 363 Diversion dam on main Rio Bonito, E. P. S. W. pipe line November 19, 1912 Box 56, Item 364 Weir on South Fork Rio Bonito, above E. P. S. W. pipe line diversion November 19, 1912 Box 56, Item 365 Hieroglyphics on Indian Rock at Fort Stanton, New Mexico November 1912 Box 56, Item 366 Carrizoza Plain, from west slope of Nogal Mountain November 27, 1912 Box 56, Adobe ruins on Indian Rock at Fort Stanton, New Mexico November 1912 Items 367a-b Box 56, Item 368 Pumping plant in creek bed, Fort Stanton, New Mexico December 1, 1912 Box 56, Item 369 Old reservoir, east of Fort Stanton, New Mexico December 1, 1912 Box 56, Item 370 New reservoir, east of Fort Stanton, New Mexico December 1, 1912 Box 56, Item 371 Nogal Lake, and inlet ditch from E. P. S. W. pipe line November 29, 1912 Box 56, Item 372 Weir box at end of E. P. S. W. pipe line near Nogal Lake November 29, 1912 Box 56, Item 373 Weir above Nogal Lake at end of E. P. S. W. pipe line November 29, 1912

Inyo County and Mono County

Box 56, Item 374 Owens Lake, northwest shore, east portion, location 2217 February 5, 1913 Box 56, Item 375 Owens Lake, northwest shore, east portion, location 2217 February 5, 1913 Box 56, Item 376 Owens Lake, west shore, location 2219 February 5, 1913 Box 56, Item 377 Owens River Gorge, showing S. L. P. I. Co. road March 30, 1913 Box 56, Item 378 Owens River Gorge, showing S. L. P. I. Co. road and tunnel portal March 30, 1913 Box 56, Item 379 Long Valley dam site, core wall, S. L. P. I. Co, north abutment March 30, 1913

Charles H. Lee papers and WRCA 071 104 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Inyo County and Mono County

Box 56, Item 380 Long Valley dam site, core wall, S. L. P. I. Co, south abutment March 30, 1913 Box 56, Item 381 South Lake Reservoir, from dam on Bishop Creek March 27, 1913 Box 56, Item 382 South Lake Reservoir, from island, Bishop Creek March 27, 1913 Box 56, Item 383 South Lake Dam, on Bishop Creek, showing upstream face March 27, 1913 Box 56, Item 384 South Lake Dam, on Bishop Creek, from east abutment March 27, 1913 Box 56, Item 385 South Lake Dam, on Bishop Creek, from island March 27, 1913 Box 56, Item 386 Sabrina Reservoir, Bishop Creek March 29, 1913 Box 56, Item 388 Sabrina Dam, on Bishop Creek, water face, west end March 26, 1913 Box 56, Item 389 Sabrina Dam, on Bishop Creek, showing coast and spillway March 26, 1913 Box 56, Item 390 Sabrina Reservoir spillway March 27, 1913 Box 56, Item 391 Sabrina Dam, showing dry face March 27, 1913 Box 56, Item 392 Weir on Bishop Creek, below Sabrina Dam March 26, 1913 Box 56, Item 393 Equalizing reservoir on Bishop Creek March 26, 1913 Box 56, Item 394 Power Plant No. 3 and Intake No. 4 on Bishop Creek Box 56, Item 395 Intake No. 4, downstream face, north end, Bishop Creek March 28, 1913 Box 56, Item 396 Intake No. 4, downstream face, south end, Bishop Creek March 28, 1913 Box 56, Item 397 Power House No. 3, Bishop Creek March 28, 1913 Box 56, Item 398 Penstock for Plant No. 3, Bishop Creek March 28, 1913 Box 56, Item 399 Power Plant No. 4 and Intake No. 5 on Bishop Creek March 28, 1913 Box 56, Item 400 Intake No. 5, downstream face, Bishop Creek March 28, 1913 Box 56, Item 401 Intake No. 5, upstream face, Bishop Creek March 28, 1913 Box 56, Item 402 Power Plant No. 5 and Intake No. 6 on Bishop Creek March 28, 1913 Box 56, Item 403 Intake No. 6 on Bishop Creek, lengthwise March 28, 1913 Box 56, Item 404 Intake No. 6, downstream face, Bishop Creek March 28, 1913 Box 56, Item 405 Power Plant No. 6, Bishop Creek March 28, 1913 Box 56, Item 406 Tail-race, Power Plant No. 6, Bishop Creek March 28, 1913 Box 56, Item 407 Transformer station (outdoor), Power Plant No. 6, Bishop Creek March 25, 1914 Box 56, Item 408 Switching station, Southern Sierras Power Co., near Power Plant No. 5, Bishop Creek Box 56, Item 409 Transformer tower-angle, Southern Sierras Power Co., San Bernardino line near Bishop Creek March 25, 1914 Box 56, Item 410 Transmission tower-angle, Southern Sierras Power Co., San Bernardino line, showing detail upper portion side view Box 56, Item 411 Transmission tower-angle, Southern Sierras Power Co., San Bernardino line, showing detail upper portion in line, Bishop Creek Box 56, Item 412 Transmission tower-angle, Southern Sierras Power Co., San Bernardino line near Bishop Creek March 25, 1914 Box 56, Item 413 Transposition tower, Southern Sierras Power Co., San Bernardino line near Lone Pine March 13, 1913 Box 56, Item 414 Sub-station, Southern Sierras Power Co., Lone Pine from west March 31, 1913 Box 56, Item 415 Sub-station, Southern Sierras Power Co., Lone Pine from south March 31, 1913 Box 56, Item 416 Sub-station, Southern Sierras Power Co., Lone Pine from south, showing transformers March 31, 1913 Box 56, Item 417 Sub-station, Southern Sierras Power Co., Lone Pine from east Box 56, Item 418 Sub-station, Southern Sierras Power Co., Lone Pine, showing lightning arrestors Box 56, Bridgeport from court house April 1913 Items 419a-c Box 56, Bridgeport Valley from hill east of town April 1913 Items 420a-b Box 56, Item 421 Lime formation near Bridgeport April 1913

Owens Lake Brine Experiments

Box 56, Item 422 Carbonating experiment, Owens Lake brine, baffle plates used in carbonating tower January 30, 1914 Box 56, Item 423 Evaporating experiment, Owens Lake brine, assembled equipment January 30, 1914

Charles H. Lee papers and WRCA 071 105 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Owens Lake Brine Experiments

Box 56, Item 424 Evaporating experiment, Owens Lake brine, pan with precipitated salts at end of experiment January 30, 1914 Box 56, Item 425 Carbonating experiment, Owens Lake brine, assembled equipment for concentrating lake water January 30, 1914 Box 56, Item 426 Carbonating experiment, Owens Lake brine, precipitated salts from 150 gallons of lake water February 7, 1914 Box 56, Item 427 Carbonating experiment, Owens Lake brine, baffle plates used in carbonating tower January 30, 1914 Box 56, Item 428 Carbonating experiment, Owens Lake brine, precipitated salts from 150 gallons of lake water February 7, 1914 Box 56, Item 429 Evaporating experiment, Owens Lake brine, pans removed from air bath January 30, 1914 Box 56, Item 430 Evaporating experiment, Owens Lake brine, air bath showing thermostat January 30, 1914 Box 56, Item 431 Evaporating experiment, Owens Lake brine, air bath showing electric light bulbs January 30, 1914

New Mexico

Box 56, Item 432 Elephant Butte Dam, tower and cable way, left abutment February 28, 1914 Box 56, Item 433 Elephant Butte Dam, right abutment from left February 28, 1914 Box 56, Item 434 Elephant Butte Dam, flume and right abutment Box 56, Item 435 Elephant Butte Dam, Rio Grande, looking downstream from left abutment Box 56, Item 436 Elephant Butte Dam, bottom excavation, left abutment Box 56, Item 437 Elephant Butte Dam, sand-cement and mixing plant from right abutment Box 56, Item 438 Elephant Butte Dam, mixing plant from downstream Box 56, Item 439 Elephant Butte Dam, towers and cable way, right abutment Box 56, Item 440 Elephant Butte Dam, power plant, shops, warehouses Box 56, Item 441 Elephant Butte Dam, mixing plant from left abutment Box 56, Item 442 Elephant Butte Dam, roof of sand-cement plant and Rio Grande Box 56, Item 443 Elephant Butte Dam, bottom of excavation looking upstream Box 56, Item 444 Rocky Mountains, Moffat Road Box 56, Item 445 Elephant Butte Dam, derrick used for placing material February 28, 1914

Owens Lake

Box 56, Item 446a Old wharf at Cartago February 1, 1913 Box 56, Item 446b Old wharf at Swansea February 1, 1913 Box 56, Item 446c Lake shore and old wharf opposite Swansea February 1, 1913 Box 56, Item 446d Old beach at Cartago February 1, 1913 Box 56, Item 446e Old beach at Cartago February 1, 1913 Box 56, Item 446f Propellor blade of the steamboad "Bessie Brady" at Cartago wharf February 1, 1913 Box 56, Item 446g Cartago wharf showing groove worn into pile by mooring ropes February 1, 1913 Box 56, Item 446h Ancient beach above Swansea February 1, 1913 Box 56, Item 446i The town of Keeler; the beach of 1872-1878 lies along the inner edge of the alkali area, the building on the extreme left being located upon it February 1, 1913 Box 56, Item 446j Mill building of the Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446k Furnace of the Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446l Pipe line and pump house of Inyo Development Co., near Keeler February 1, 1913 Box 56, Outlet end of Inyo Development Co. pipe line, near Keeler February 1, 1913 Item 446m Box 56, Item 446n Gravity ditch of Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446o Natural gas and artesian well of Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446p Artesian well used for boiler supply by Inyo Development Co., near Keeler February 1, 1913

Charles H. Lee papers and WRCA 071 106 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Owens Lake

Box 56, Item 446q Derrick car for handling "crop" used by Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446r Movable track, buckets and trucks used in handling "crop" by Inyo Development Co., near Keeler February 1, 1913 Box 56, Item 446s Crystallizer vat of Inyo Development Co., near Keeler, at end of season showing "crop." Drain ditches have been cut to facilitate the drying of the crust February 1, 1913 Box 56, Item 446t Crystallizer vat and lower pump house of Inyo Development Co., near Keeler. Also buildings of N.S.P. Co. in distance February 1, 1913 Box 56, Item 446u Mill building, N.S.P. Co. and dug well, near Keeler February 1, 1913 Box 56, Item 446v N.S.P. Co. buildings from concentrator vats, near Keeler February 1, 1913 Box 56, Office and dwelling house, N.S.P. Co., near Keeler. Note tree at end of buildings in Item 446w foreground February 1, 1913 Box 56, Item 446x North concentrator vat, N.S.P. Co., near Keeler February 1, 1913 Box 56, Item 446y Pump house, pump and sump, N.S.P. Co., near Keeler February 1, 1913 Box 56, Item 446z Stakes at corner 139, Inyo Development Co. survey, near Keeler. Location #1216, toward corner #139 February 1, 1913 Box 56, Item 447 Owens Lake, shoreline opposite N. S. P. Co. plant November 26, 1913

New Mexico

Box 56, Item 448 Weir, Fort Stanton, E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914 Box 56, Item 449 Weir, Fort Stanton, E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914 Box 56, Item 450 Weir, Fort Stanton, 1 ft. Cipoletti below E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914 Box 56, Item 451 Weir, Fort Stanton, 1 ft. Cipoletti below E. P. S. W. Co., Stanton No. 2, Rio Bonito February 20, 1914 Box 56, Item 452 Weir, Fort Stanton, E. P. S. W. Govt. Springs February 20, 1914

Tulare County

Box 56, Item 453 Pole and cross-arms transmission wooden, 60,000 volts, Mt. Whitney Power and Electric Co. near steam plant at Visalia, Calif. December 17-18, 1914 Box 56, Item 454 Steam plant at Visalia from west, Mt. Whitney Power and Electric Co December 17-18, 1914 Box 56, Item 455 Steam plant at Visalia from east, Mt. Whitney Power and Electric Co December 17-18, 1914 Box 56, Item 456 Visalia, Calif., steam plant from west, Mt. Whitney Power and Electric Co., showing spray coolers December 17-18, 1914 Box 56, Item 457 Visalia, Calif., steam plant from west, Mt. Whitney Power and Electric Co., showing spray coolers December 17-18, 1914

Miscellaneous canals, flumes, tunnels, etc.

Box 56, Item 458 Untitled Box 56, Item 459 Untitled Box 56, Item 460 Untitled Box 56, Item 461 Untitled Box 56, Item 462 Untitled Box 56, Item 463 Untitled Box 56, Item 464 Untitled Box 56, Item 465 Untitled Box 56, Item 466 Untitled Box 56, Item 467 Untitled Box 56, Item 468 Untitled Box 56, Item 469 Untitled Box 56, Item 470 Untitled

Charles H. Lee papers and WRCA 071 107 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Miscellaneous canals, flumes, tunnels, etc.

Box 56, Item 471 Untitled Box 56, Item 472 Untitled Box 56, Item 473 Untitled Box 56, Item 474 Untitled Box 56, Item 475 Untitled Box 56, Item 476 Untitled Box 56, Item 477 Untitled Box 56, Item 478 Untitled Box 56, Item 479 Untitled

Inyo County

Box 57, Item 480 Canyon above Long Spring Box 57, Item 481 Sierra Nevada Mountains, from east side of Owens Valley just north of Owens Lake October 14, 1915 Box 57, Item 482 Owens River at Turner Bridge, showing flow with Los Angeles Aqueduct in operation September 14, 1915 Box 57, Item 483 Canyon in Coso Range near Darwin, Inyo County, Calif October 24, 1915 Box 57, Item 484 Long Springs, near Darwin, Inyo County, Calif. Box 57, Item 485 Crystal Springs, near Darwin, Inyo County, Calif. Box 57, Item 486 Long Springs, near Darwin, Inyo County, Calif. Box 57, Item 487 General view of country near Indian Springs Box 57, Item 488 Lane Nile Well in Narrows of Darwin Wash, east of Darwin, Inyo County, Calif.

San Diego County

Box 57, Item 489 San Luis Rey River near Bonsall, showing underflow equipment set up at Station 0+25, elevation 109 August 1, 1916 Box 57, Item 490 San Luis Rey River near Bonsall, showing underflow equipment set up at Station 0+25, elevation 109 August 1, 1916 Box 57, Item 491 San Luis Rey River, underflow section near Bonsall, showing pumping equipment August 1, 1916 Box 57, Item 492 San Luis Rey River, underflow section near Bonsall, showing stream-gaging section August 1, 1916 Box 57, Item 493 San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 1, 1916 Box 57, Item 494 San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 1, 1916 Box 57, Item 495 San Luis Rey River, underflow section near Bonsall, showing drilling equipment set up at Station 0+25 August 15, 1916 Box 57, Item 496 Underflow section on San Luis Rey River, looking north near Bonsall August 15, 1916 Box 57, Item 497 Underflow section on San Luis Rey River, looking south near Bonsall August 15, 1916 Box 57, Item 498 Underflow section on San Luis Rey River, downstream from north bank Box 57, Item 499a Foss Lake, north from mound on south shore Box 57, Item 499b Foss Lake, panoramic view June 21, 1916 Box 57, Item 500 Foss Lake, showing outlet June 21, 1916 Box 57, Item 501 Foss Lake, south from mound on south shore June 21, 1916 Box 57, San Luis Rey River, from near W ¼ corner, section T.11S-R4W August 1, 1916 Items 502a-b Box 57, San Luis Rey River, showing Mission Valley from hill above Oceanside pumping Items 503a-c plant August 1, 1916 Box 57, Item 504 Oceanside pumping plant from hill above August 1, 1916

Mono County

Charles H. Lee papers and WRCA 071 108 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Mono County

Box 57, Item 506 State Highway celebration at Rock Creek, Mono County September 6, 1916 Box 57, Item 507 Brook trout, Rush Creek by H. Patterson September 6, 1916 Box 57, State Highway celebration at Rock Creek, Mono County September 4, 1916 Items 508a-c

San Diego County

Box 57, Underflow equipment on San Luis Rey River, near Bonsall, set up at Station 1+25 Items 509a-c Box 57, Item 510 Drilling equipment on San Luis Rey River near Bonsall at Station 3+50 and method of gathering wash samples Box 57, Item 511 San Luis Rey River, bank from which sand samples were taken for moisture and porosity tests August 15, 1916

Mono County

Box 57, Item 512 Rush Creek power house of P. P. Co., outdoor transformer station September 6, 1916 Box 57, Item 513 Water wheel and generator at Rush Creek power house of P. P. Co September 6, 1916 Box 57, Item 514 Penstock entering west wall of Rush Creek power house of P. P. Co September 6, 1916 Box 57, Agnew Lake multiple arch dam being constructed by P. P. Co September 6, 1916 Items 515a-d Box 57, Item 516 Dana Glacier, shore of lake September 7, 1916 Box 57, Item 517 Dana Glacier, from ridge to west September 7, 1916 Box 57, Item 518 Crevasse in Dana Glacier September 7, 1916 Box 57, Item 519 Snout of Dana Glacier September 7, 1916 Box 57, Item 520 State Highway from Leevining Creek Canyon September 7, 1916 Box 57, Item 521 Canyon of San Joaquin River (South Fork) from pass north of Mammoth Mountain, looking north September 5, 1916 Box 57, Item 522 Canyon of San Joaquin River (South Fork) from pass north of Mammoth Mountain, looking west September 5, 1916 Box 57, Item 523 Faulting line, Mammoth Mountain, from pass to north September 5, 1916 Box 57, Item 524 Mammoth Rock, from the west, showing fault line September 3, 1916 Box 57, Item 525 Mammoth, (near) Mono County earthquake crack September 5, 1916 Box 57, Item 526 Power house of P. P. Co. at Rush Creek September 6, 1916

New Mexico

Box 57, Item 527 Mule teams and Anderson, Fort Stanton June 1914 Box 57, Item 528 Tool house in company garden, Fort Stanton June 10, 1914 Box 57, Item 529 Ditch, north side Bonito showing old troop garden, Fort Stanton, N. M June 10, 1914 Box 57, Item 530 Untitled Box 57, Item 531 Ditch, north side Bonito showing old troop garden, Fort Stanton, N. M June 10, 1914 Box 57, Item 532 Untitled Box 57, Item 533 Untitled Box 57, Item 534 Old contour ditch, Cavalry Garden, Fort Stanton, N. M June 13, 1914 Box 57, Item 535 Fort Stanton, old Cavalry Garden (former residence of J. V. Tully) June 13, 1914 Box 57, Item 536 Old ditch, just below lime kiln, Fort Stanton June 13, 1914 Box 57, Item 537 Old ditch, just below lime kiln, Fort Stanton June 13, 1914 Box 57, Item 538 Site of tailor's house, opposite Cavalry Garden, Fort Stanton June 14, 1914 Box 57, Item 539 Old ice ditch pond, Fort Stanton June 14, 1914 Box 57, Item 540 Old ice pond, Fort Stanton June 14, 1914

Charles H. Lee papers and WRCA 071 109 photographs Charles H. Lee Photographs 1905-1959 1905-1938 New Mexico

Box 57, Item 541 Gasoline engine, portable operating pump 1 and 2, Fort Stanton, N. M. June 14, 1914

Colorado

Box 57, Item 542 Denver, snow scene April 1914

Orange County and Los Angeles County

Box 57, Item 543 Newbert Protection District, Huntington Beach, railroad embankment at point of discharge of dredged channel November 26, 1916 Box 57, Item 544 Newbert Protection District, Huntington Beach, end of dredged channel November 26, 1916 Box 57, Item 545 Dredged channel from railroad embankment November 26, 1916 Box 57, Item 546 End of west levee from railroad embankment November 26, 1916 Box 57, Item 547 Stream gaging station (U.S.F.S.) on Pacoima Creek December 17, 1916

Clear Lake

Box 57, Clear Lake outlet February 7, 1920 Items 550a-b Box 57, Clear Lake outlet February 7, 1920 Items 551a-b

San Diego County

Box 57, Item 552 Nigger Canyon dam site, Temecula River February 21, 1920 Box 57, Temecula River (?) February 22, 1920 Items 553a-b

Contra Costa County

Box 57, Jersey Island March 7, 1920 Items 554a-c

Inyo County

Box 57, Division box near junction, Horton and Pine Creek, in Roona Valley May 14, 1920 Items 555a-c Box 57, Big Pine Creek Water User's Association division box, Big Pine Creek May 15, 1920 Items 556a-b

Clear Lake

Box 57, Clear Lake Dam February 7, 1920 Items 557a-b

San Diego County

Box 57, Item 558 Santa Margarita Ranch June 4, 1920 Box 57, Item 559 Santa Margarita Ranch June 4, 1920 Box 57, Item 560 Santa Margarita Ranch June 4, 1920 Box 57, Item 561 Santa Margarita Ranch June 4, 1920 Box 57, Item 562 Santa Margarita Ranch June 4, 1920

Charles H. Lee papers and WRCA 071 110 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Hetch Hetchy Valley

Hetch Hetchy Valley

Box 57, Items 563a-c Hetch Hetchy Dam trip, American Society of Civil Engineers June 13, 1920 Box 57, Item 564 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 565 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 566 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 567 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 568 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 569 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 570 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 571 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 572 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 573 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 574 Hetch Hetchy Dam trip June 13, 1920 Box 57, Item 575 Hetch Hetchy Dam trip June 13, 1920

Butte County

Box 57, Paradise Dam September 3, 1920 Items 576a-b

Mono County

Box 57, Gem Lake Dam August 5, 1920 Items 577a-d Box 57, Grant Lake Dam August 5, 1920 Items 579a-b

Shasta County

Box 57, Birney i.e., Burney Falls June 19, 1920 Items 580a-b

Sacramento River

Box 57, Item 581 Sacramento River steamer trip, American Society of Civil Engineers April 3, 1921 Box 57, Sacramento River steamer trip April 3, 1921 Items 582a-c Box 57, Item 583 Sacramento River steamer trip April 3, 1921 Box 57, Item 584 Sacramento River steamer trip April 3, 1921 Box 57, Sacramento River steamer trip April 3, 1921 Items 585a-b Box 57, Sacramento River steamer trip April 3, 1921 Items 586a-b Box 57, Item 587 Sacramento River steamer trip April 3, 1921

Kings River

Box 57, Item 588 Kings River country May 26, 1921 Box 57, Kings River country May 26, 1921 Items 589a-b Box 57, Item 590 Kings River country May 26, 1921 Box 57, Item 591 Kings River country May 26, 1921 Box 57, Item 592 Kings River country May 26, 1921 Box 57, Item 593 Kings River country May 26, 1921

Charles H. Lee papers and WRCA 071 111 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Kings River

Box 57, Item 594 Kings River country May 26, 1921 Box 57, Item 595 Kings River country May 26, 1921 Box 57, Item 596 Kings River country May 26, 1921

Madera County

Box 57, Item 598 Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., near Aubrey July 10, 1921 Box 57, Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., Items 599a-b near Aubrey July 10, 1921 Box 57, Kierkhoff i.e., Kerckhoff Dam, San Joaquin River, San Joaquin Light and Power Co., Items 600a-b near Aubrey July 10, 1921

San Diego County

Box 57, Item 646 Escondido Dam May 7, 1920 Box 57, Item 647 Escondido Dam May 7, 1920

Tuolumne County

Box 57, Item 648 Don Pedro Dam 1923 Box 57, Item 649 Don Pedro Dam 1923 Box 57, Item 650 Don Pedro Dam 1923

Eel River

Box 57, Item 651 Pillsbury Dam, Eel River, Snow Mt., Water and Power Co 1923 Box 57, Item 652 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 653 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 654 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 655 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 656 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 657 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 658 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 659 Pillsbury Dam, Eel River, Snow Mt., W. and P. Co 1923? Box 57, Item 660 Van Arsdale Dam, Eel River, Snow Mt., W. and P. Co 1923?

Plumas County

Box 57, Item 662 Evaporation pans, Lake Almanor August 17, 1924 Box 57, Item 663 Evaporation pans, Lake Almanor August 17, 1924 Box 57, Item 664 Evaporation pans, Lake Almanor August 17, 1924 Box 57, Item 665 Evaporation pans, Lake Almanor August 17, 1924

Carquinez Bridge

Box 57, Item 680 Carquinez Bridge March 1927 Box 57, Item 681 Carquinez Bridge March 1927 Box 57, Item 682 Carquinez Bridge March 1927 Box 57, Item 683 Carquinez Bridge March 1927

Pardee Dam

Box 57, Item 684 Pardee Dam trip, three days before Lafayette Dam failure September 1928 Box 57, Item 685 Pardee Dam trip, three days before Lafayette Dam failure September 1928

Charles H. Lee papers and WRCA 071 112 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Pardee Dam

Box 57, Item 686 Pardee Dam trip, three days before Lafayette Dam failure September 1928 Box 57, Item 687 Pardee Dam trip, three days before Lafayette Dam failure September 1928 Box 57, Item 688 Pardee Dam trip, three days before Lafayette Dam failure September 1928 Box 57, Item 689 Pardee Dam trip, three days before Lafayette Dam failure September 1928

St. Francis Dam

Box 57, Item 807 St. Francis Dam March 22, 1928 Box 57, Item 808 St. Francis Dam March 22, 1928 Box 57, Item 809 St. Francis Dam March 22, 1928 Box 57, Item 810 St. Francis Dam March 22, 1928 Box 57, Item 811 St. Francis Dam March 22, 1928 Box 57, Item 812 St. Francis Dam March 22, 1928 Box 57, Item 813 St. Francis Dam March 22, 1928 Box 57, Item 814 St. Francis Dam March 22, 1928 Box 57, Item 815 St. Francis Dam March 22, 1928 Box 57, Item 816 St. Francis Dam March 22, 1928 Box 57, Item 817 St. Francis Dam March 22, 1928 Box 57, Item 818 St. Francis Dam March 22, 1928 Box 57, Item 819 St. Francis Dam March 22, 1928 Box 57, Item 820 St. Francis Dam March 22, 1928 Box 57, Item 821 St. Francis Dam March 22, 1928 Box 57, Item 822 St. Francis Dam March 22, 1928 Box 57, Item 823 St. Francis Dam March 22, 1928

Mokelumne River, North Fork, Amador County and Calaveras County

Box 57, Item 1112 Salt Springs Dam, American Society of Civil Engineers Trip October 18-19, 1930 Box 57, Item 1113 Salt Springs Dam October 18-19, 1930 Box 57, Item 1114 Salt Springs Dam October 18-19, 1930 Box 57, Item 1115 Salt Springs Dam October 18-19, 1930 Box 57, Item 1116 Salt Springs Dam October 18-19, 1930 Box 57, Item 1117 Salt Springs Dam October 18-19, 1930 Box 57, Salt Springs Dam October 18-19, 1930 Items 1118a-b Box 57, Item 1119 Salt Springs Dam October 18-19, 1930 Box 57, Item 1120 Salt Springs Dam October 18-19, 1930 Box 57, Item 1121 Salt Springs Dam October 18-19, 1930 Box 57, Item 1127 Laboratory equipment June 1931

Santa Clara Valley Water Conservation District

Box 57, Item 1291 Upstream borrow pit, impervious section, Calero Dam August 7, 1935 Box 57, Item 1292 Sheepsfoot roller in operation near abutment, Calero Dam August 7, 1935 Box 57, Item 1293 Scraper transporting and spreading material, impervious section, Calero Dam August 7, 1935 Box 57, Item 1294 Sheepsfoot roller in operation in Calero Dam August 7, 1935 Box 57, Item 1295 Right abutment, Calero Dam August 7, 1935 Item 1296, View of Calero Dam from reservoir site August 7, 1935 Item 1296 Box 57, Item 1297 Scraper dumping and spreading at Guadalupe Dam August 7, 1935 Box 57, Item 1298 Sheepsfoot roller in operation at Guadalupe Dam August 7, 1935 Box 57, Item 1299 Hydraulically operated gate valve at outlet, Guadalupe Dam August 7, 1935 Box 57, Item 1300 Foundation and outlet at Almaden Dam August 7, 1935 Box 57, Item 1301 Scrapers picking up load for transportation to Stevens Dam August 7, 1935 Box 57, Item 1302 Stevens Dam with scraper picking up load in foreground August 7, 1935 Box 57, Item 1303 Right abutment, Coyote Dam October 10, 1935

Charles H. Lee papers and WRCA 071 113 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Santa Clara Valley Water Conservation District

Box 57, Item 1304 Coyote Dam, showing construction in progress October 10, 1935 Box 57, Item 1305 Left abutment, Coyote Dam October 10, 1935 Box 57, Item 1306 Steam shovels loading trucks from spillway cut, right abutment, Coyote Dam October 10, 1935 Box 57, Item 1307 Complete Calero Dam, showing crest in concrete face October 10, 1935

San Francisco Bay Area

Box 57, Item 1308 Proposed site of 160-ft. reservoir, north side of Yerba Buena Island, San Francisco Bay Exposition April 30, 1936 Box 57, Item 1309 North slope, Yerba Buena Island showing possible site of 260-ft. level reservoir in center distance, San Francisco Bay Exposition April 30, 1936 Box 57, Item 1310 General panoramic view of exposition site showing progress on fill, San Francisco Bay Exposition April 30, 1936 Box 57, Item 1311 General panoramic view of exposition site showing progress on fill, San Francisco Bay Exposition April 30, 1936 Box 57, Item 1312 General view from Navy reservation, Yerba Buena Island, looking northwest April 30, 1936 Box 57, Item 1344 Daly City Reservoir August 22, 1936 Box 57, Item 1345 Daly City Reservoir No. 2 August 22, 1936 Box 57, Item 1346 Daly City Reservoir August 22, 1936 Box 57, Item 1347 Central Pumps Reservoir, San Francisco August 22, 1936 Box 57, Item 1348 Central Pumps Reservoir, San Francisco August 22, 1936 Box 57, Item 1349 Central Pumps Reservoir, San Francisco August 22, 1936

Inyo County

Box 57, Item 1350 Owens Lake, Inyo County December 18, 1926 Box 57, Item 1351 Owens Lake, Inyo County December 18, 1926 Box 57, Item 1352 Owens Lake, Inyo County December 18, 1926 Box 57, Item 1353 Owens Lake, Inyo County December 18, 1926

Santa Clara County

Item 1354, North Fork Dam, Pacheco Pass Water District August 15, 1938 Item 1354 Box 57, Item 1355 North Fork Dam, Pacheco Pass Water District August 15, 1938 Box 57, Item 1356 North Fork Dam, Pacheco Pass Water District August 15, 1938 Box 57, Item 1357 North Fork Dam, Pacheco Pass Water District August 15, 1938 Box 57, Item 1358 North Fork Dam, Pacheco Pass Water District August 15, 1938 Box 57, Item 1359 North Fork Dam, Pacheco Pass Water District August 15, 1938

Calaveras County

Box 57, Item 1360 Dorrington water development June 1939 Box 57, Item 1361 Dorrington water development June 1939 Box 57, Item 1362 Dorrington water development June 1939

San Diego County

Box 57, At San Vicente, near Escondido, Bill Patch Land and Water Co. April 11-12, 1959 Items 1363a-j

Colorado River

Charles H. Lee papers and WRCA 071 114 photographs Charles H. Lee Photographs 1905-1959 1905-1938 Colorado River

Box 57, Lake Havasu October 18, 1942 Items 1364a-f Box 57, Colorado River, from Boulder Dam to Yuma October 19 and 22, 1945 Items 1365a-i

Charles H. Lee papers and WRCA 071 115 photographs