<<

http://oac.cdlib.org/findaid/ark:/13030/tf529004mx Online items available

California Bureau of Sanitary records

Finding aid prepared by Water Resources Collections and Archives staff. 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 © 2007 The Regents of the University of California. All rights reserved.

California Bureau of Sanitary WRCA 095 1 Engineering records Descriptive Summary Title: California Bureau of Sanitary Engineering records Date (inclusive): 1901-1966 Collection Number: WRCA 095 Creator: California. Bureau of Sanitary Engineering Extent: 30.33 linear feet(76 boxes) Repository: Rivera Library. Special Collections Department. Riverside, CA 92517-5900 Abstract: The collection consists of files of the former Bureau of Sanitary Engineering of the California Department of Public Health, located in Berkeley, California (now known as the Department of Health Services), relating to water quality. Languages: The collection is in English.

Access The collection is generally open for research. A portion of the collection is unprocessed, and requires approval from Special Collections & Archives staff to use. Publication Rights Copyright has not been assigned to the University of California, Riverside Libraries, Special Collections & University Archives. Distribution or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. To the extent other restrictions apply, permission for distribution or reproduction from the applicable rights holder is also required. Responsibility for obtaining permissions, and for any use rests exclusively with the user. Preferred Citation [identification of item], [date if possible]. California Bureau of Sanitary Engineering records (WRCA 095). Water Resources Collections and Archives. Special Collections & University Archives, University of California, Riverside. Acquisition Information Provenance unknown. Processing History Processed by Water Resources Collections and Archives staff, 2007. Collection Number Collection number updated December 2018. Legacy collection number was MS 80/3. This change was part of a project in 2018/2019 to update the collection numbers for collections in the Water Resources Collections and Archives. Collection Scope and Contents The collection consists of files of the former Bureau of Sanitary Engineering of the California Department of Public Health, located in Berkeley, California (now known as the Department of Health Services), relating to water quality. Forms of the material include reports, correspondence, laboratory results and photographs. Materials also include applications to construct and operate treatment works; disposal of septic tank effluent; discharge of sewage and industrial from industrial plants; sanitary surveys; taste and odor problems; sewer outfalls; water permits; and history of municipal water-supply systems throughout California. Collection Arrangement The collection consists of 57 series, arranged alphabetically by county and, within county, by municipality. Related Collections California Bureau of Sanitary Engineering records II (WRCA 148) Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Subjects Groundwater -- California -- Quality Ocean outfalls -- California Sanitary engineering Sewage disposal plants -- California

California Bureau of Sanitary WRCA 095 2 Engineering records Sewerage -- California Water -- Pollution -- California Water Quality -- California Water quality management -- California Genres and Forms of Materials Correspondence Photographs Reports

Series 1. California, General 1961

Box 1, Item 0.1 Report on survey of operator protection at community sewage disposal works July 1961 Box 1, Item 0.2 Report on survey of public health implications concerning milk and meat producing livestock with relation to sewage disposal practices July 1961 Box 1, Item 0.3 Report on backflow protection at plants and sewage system pumping stations August 1961 Box 1, Item 0.4 Report on survey of irrigation practices of sewage effluent in Region I August 1961 Box 1, Item 0.5 Report on survey of relationship of sewage discharges to sources of September 1961 Series 2. Alameda County 1911-1963

Sub-Series 2.1. Countywide 1916-1963

Box 1, Item 1.1 Application of Mrs. Phoebe A. Hearst for sewage disposal permit 1916 Box 1, Item 1.2 Status of sewage disposal in Alameda County as of January 1, 1963 Box 1, Item 1.3 Investigation of minimum dissolved oxygen over mud flats not affected by waste discharge 1954 Box 1, Item 1.4 Report on proposed wells, Owens Tract 1950 Box 1, Item 1.5 Report on proposed drainage wells Shinn Subdivision, Niles, California 1950 Box 1, Item 1.6 Report on sewerage of Alvarado 1935 Box 1, Item 2.1 Miscellaneous laboratory analyses, resolutions, Alameda County correspondence 1935-1954

Sub-Series 2.2. Alameda (City) 1952-1955

Box 1, Item 3.1 Results of coliform testing, San Leandro Bay, Summary results of analysis from Bureau of Sanitary Engineering; resolutions on Alameda City sewage; dissolved oxygen study Oakland Inner Harbor; report on City of Alameda beach sites by Gerson Chanin, coliform group tests on Bay waters and summary on beaches 1952, 1955

Sub-Series 2.3. Albany undated

Box 1, Item 4.1 North Outfall specs, map, plan and profile, 's report; City of Albany sewage map

Sub-Series 2.4. Berkeley 1912-1947

Box 1, Item 5.1 General correspondence; existing sewerage questionnaire, map showing combined and storm sewers with original creek drainage; plan showing location of proposed sewage separation mains 1912; 1947

California Bureau of Sanitary WRCA 095 3 Engineering records Series 2. Alameda County 1911-1963 Sub-Series 2.5. Castro Valley 1953

Sub-Series 2.5. Castro Valley 1953

Box 2, Item 6.1 Sewer rental charges 1953?

Sub-Series 2.6. East Bay Regional Parks 1951-1954

Box 2, Item 7.1 Sewage and laboratory analyses 1951-1954?

Sub-Series 2.7. East Bay Municipal Utility District 1946-1954

Box 2, Item 8.1 General correspondence; sewage maps, results of bacteriological studies; resolutions on general bay area sewage; magazine articles regarding East Bay cities 1952-1954 Box 2, Item 8.2 Brief records of studies relating to loads on sludge tanks 1949 Box 2, Item 8.3 East Bay sewage disposal system Box 2, Item 8.4 Rainwater runoff in sanitary sewers 1954 Box 2, Item 8.5 Report for year ending June 30, 1954 Box 2, Item 8.6 Application for permit from the East Bay Municipal Utility District special district no. 1 1946

Sub-Series 2.8. East Bay 1924

Box 2, Item 9.1 Notes on a water supply for the East Bay cities 1924

Sub-Series 2.9. Emeryville 1922

Box 2, Item 10.1 Application to the California State Board of Health, map of Emeryville Box 2, Item 10.2 Stockyards at Emeryville 1922

Sub-Series 2.10. Hayward 1946-1953

Box 2, Item 11.1 General correspondence; letters from the Bureau of Sanitary Engineering; proposals for special projects; several project maps Box 2, Item 11.2 Proposal for municipal sewage collection and treatment system 1952 Box 2, Item 11.3 Proposed 1946 sewerage improvements for the city of Hayward 1946 Box 2, Item 11.4 Hayward sanitary survey 1950 Box 2, Item 11.5 Hayward Highlands sanitary survey 1953

Sub-Series 2.11. Hidden Valley Ranch 1954

Box 2, Item 11.6 Hidden Valley Ranch sanitary survey 1954

Sub-Series 2.12. Irvington 1913-1916

Box 2, Item 12.1 Correspondence concerning the public water supply of Irvington 1913-1916

Sub-Series 2.13. Livermore 1917-1925

Box 3, Item 13.1 General correspondence; laboratory results; resolutions for the city of Livermore; some photographs of the sewage area plan Box 3, Item 13.2 Application of Alameda for a permit to construct a sewer system and disposal works 1917 Box 3, Item 13.3 Application of the town of Livermore for sewage disposal permit 1918

California Bureau of Sanitary WRCA 095 4 Engineering records Series 2. Alameda County 1911-1963 Sub-Series 2.13. Livermore 1917-1925

Box 3, Item 13.4 Application of the Board of Supervisors of Alameda County for permit to construct sewer systems and disposal works 1917 Box 3, Item 13.5 Application of the town of Livermore to construct and use an Imhoff tank and filter beds 1925 Box 3, Item 13.6 Application of the Board of Supervisors of Alameda County for permit to construct sewage disposal works and dispose of sewage of Del Valle farm 1923 Box 3, Item 13.7 Application to the California State Board of Health from the Board of Trustees 1925

Sub-Series 2.14. Livermore, Veterans Administration undated

Box 3, Item 14.1 Laboratory results from the Regional Control Board and a photograph of the Veteran's Administration Hospital site

Sub-Series 2.15. Oro Loma Sanitary District 1941

Box 3, Item 15.1 Oro loma and Castro Valley map showing main trunk sewers; application to the Board of Public Health; Castro Valley and Oro Loma agreement, flow diagram showing sewage treatment works; analysis from the Department of Public Health 1941

Sub-Series 2.16. Oro Loma 1941-1947

Box 3, Item 16.1 Application from Oro Loma Sanitary District for permit to construct and operate a sewage treatment works, to be located on the shore of San Francisco Bay 1947 Box 3, Item 16.2 Application of the Oro Loma Sanitary District for permit to construct and use a separate sludge digestion plant to be located on on the extension of Bockman Road on the shores of San Francisco March 27, 1941

Sub-Series 2.17. Piedmont 1911-1950

Box 3, Item 17.1 Grand avenue gauging station diagram; diagrams of the Piedmont sewer flow at stations A and B, letters in regards to the Chapter 20 funds; existing sewerage questionnaire 1949-1950; 1911

Sub-Series 2.18. Pleasanton 1940-1954

Box 3, Item 18.1 Regional Water Pollution Control Board checking program reports; resolution for the town of Pleasanton, tests of Pleasanton sewer farm, laboratory results of the Pleasanton Sewage Plant, 1940 sanitary survey 1943-1954 Box 3, Item 18.2 A report on operation of the town of Pleasanton sewage treatment plant 1954 Box 3, Item 18.3 Letter to Dr. Wm. C. Hassler concerning the possibility of sewage of Pleasanton reaching the San Francisco water supply Box 3, Item 18.4 In the matter of application from the town of Pleasanton for permit to construct and operate a new sewage treatment works at the site of the old plant 1947

Sub-Series 2.19. San Leandro 1918-1950

Box 3, Item 19.1 Analysis of well at disposal plant, San Leandro, resolutions for the city of San Leandro, application to the California State Board of Health, magazine articles, results of samples at San Leandro Sewage Treatment Plant 1941; 1952; 1918; 1948; 1950 Box 3, Item 19.2 Application of the city of San Leandro for a permit to construct a treatment plant for sewage and garbage 1938 Box 3, Item 19.3 Application from the city of San Leandro to construct an use additions to the existing sewage treatment works at the foot of Davis street 1946

California Bureau of Sanitary WRCA 095 5 Engineering records Series 2. Alameda County 1911-1963 Sub-Series 2.19. San Leandro 1918-1950

Box 3, Item 19.4 Specifications for constructing a 24-inch reinforced concrete outfall sewer with manholes from San Leandro Sewerage Treatment Plant to Mean Low Water San Leandro Bay, sewage treatment plant improvements for the city of San Leandro 1943; 1946 Series 3. Alpine County 1954

Box 4, Item 20.1 Report on sewage disposal at Markleeville and Woodfords 1954 Series 4. Amador County 1912-1954

Sub-Series 4.1. Countywide 1912-1954

Box 4, Item 22.1 General correspondence 1912-1954 Box 4, Item 22.2 Permit recommendation for the City of Jackson to construct and use intercepting and outfall sewers and sewage treatment plant 1936 Box 4, Item 22.3 Ione sanitary survey 1950

Sub-Series 4.2. Amador (City) 1940-1951

Box 4, Item 23.1 General correspondence 1940-1951

Sub-Series 4.3. Plymouth 1940-1953

Box 4, Item 24.1 City of Plymouth preliminary report on proposed sewage disposal project 1953 Box 4, Item 24.2 City of Plymouth report on proposed waste discharge; 1940 sanitary survey for Plymouth; memorandum from the State Dept. of Public Health on an accidental drowning of child in abandoned septic tank 1950

Sub-Series 4.4. Sutter Creek undated

Box 4, Item 25.1 Photographs of Sutter Creek; sanitary survey for Sutter Creek by the State Dept. of Public Health Series 5. Butte County 1911-1964

Sub-Series 5.1. Countywide 1943-1954

Box 5, Item 26.1 Butte County Health Dept., a summary of public statistics 1953 Box 5, Item 26.2 Application of the Richvale Sanitary District for permit to construct and operate a sewage collection system 1948 Box 5, Item 26.3 Butte County survey by L.G. Epperson 1954 Box 5, Item 26.4 Butte County, by the Bureau of Sanitary Engineering 1943

Sub-Series 5.2. Biggs 1911-1939

Box 5, Item 27.1 Application of the City of Biggs for permit to construct sewerage system and disposal plant 1921 Box 5, Item 27.2 Application of North Burbank Public Utility District to dispose of sewage into tailing dumps of Ophir Gold Dredging Company 1939 Box 5, Item 27.3 General correspondence; sanitary survey for Biggs; composition of works for Biggs Imhoff an filter design; existing sewerage questionnaire 1911

Sub-Series 5.3. Chico 1912-1959

California Bureau of Sanitary WRCA 095 6 Engineering records Series 5. Butte County 1911-1964 Sub-Series 5.3. Chico 1912-1959

Box 5, Item 28.1 Tentative requirements for Continental Unit Nut Comp. at Chico, by the Regional Water Pollution Control Board, supplement to reconnaissance survey, sanitary survey for Chico, application to use existing works to the State Board of Health, report on sewage disposal of Chico 1951; 1942; 1940; 1918; 1916 Box 5, Item 28.2 Sanitary surveys from different owners and locations (74 surveys) 1936 Box 5, Item 28.3 Annual report of the City Clerk of the City of Chico, California, for the fiscal year ending June 30, 1912 Box 5, Item 28.4 Report of sewage disposal of Chico 1916 Box 5, Item 28.5 Application for permit to install a separate sludge digestion plant at the sewer farm 1928 Box 5, Item 28.6 Application for permit to install separate sludge digestion with disposal upon a new 123 acre sewer farm 1928 Box 5, Item 28.7 Sewage disposal facilities for City of Chico 1955 Box 5, Item 28.8 Report of sanitary engineering survey of public water system, Chico 1959

Sub-Series 5.4. Gridley 1913-1964

Box 5, Item 29.1 General correspondence; water treatment records, City of Gridley sewage disposal plant area map showing buildings 1964; 1945 Box 5, Item 29.2 Application for permit to construct and use a high rate trickling filter sewage treatment plant 1945 Box 5, Item 29.3 Report on sewerage and sewage disposal 1913 Box 5, Item 29.4 Report of sanitary engineering survey of public water system, Gridley 1959

Sub-Series 5.5. Gridley Farm Labor Camp 1936-1937

Box 5, Item 30.1 General correspondence; analysis results for East Gridley and well for Gridley Resettlement Camp, California Migratory Camps, map showing purchase area, resettlement administration 1937; 1936

Sub-Series 5.6. Oroville 1916-1958

Box 5, Item 31.1 General correspondence; pictures of Oroville sewage treatment plant, map of Oroville and vicinity, map of the City of Oroville and proposed sanitary sewers, revised 1939; 1940 Box 5, Item 31.2 Application for permit to enlarge, modify and operate the existing sewage treatment plant 1949 Box 5, Item 31.3 Special report on the water supply of Oroville 1916 Box 5, Item 31.4 Oroville-Wyandotte irrigation district sanitary survey 1958 Box 5, Item 31.5 Sewage Disposal Facilities for City of Oroville March, 1956 Series 6. Calaveras County 1934-1963

Sub-Series 6.1. Countywide 1934-1963

Box 6, Item 32.1 General correspondence 1934-1958 Box 6, Item 32.3 Application of the Mokelumne Hill Sanitary District for permit to construct and use a new domestic sewage treatment plant 1947 Box 6, Item 32.4 Pinebrook Mutual Water Company sanitary survey 1963 Box 6, Item 32.5 San Andreas - Mokelumne Hill sanitary survey 1952 Box 6, Item 32.6 Blue Lake Springs Mutual Water Company 1963

Sub-Series 6.2. Angels Camp 1939-1963

California Bureau of Sanitary WRCA 095 7 Engineering records Series 6. Calaveras County 1934-1963 Sub-Series 6.2. Angels Camp 1939-1963

Box 6, Item 33.1 Review of City of Angels sewerage project, by R.W. Rollins, memorandum report on the Angels sewerage project, recommendations on the public health aspects of the proposed sewage discharge from the City of Angels, by the County Health Officer 1947, 1951, 1963 Box 6, Item 33.2 Application of Angels City to extend and enlarge the sewer system and to construct an Imhoff tank 1939 Box 6, Item 33.3 Angels Camp sanitary survey 1950-1951 Series 7. Colusa County 1924-1953

Sub-Series 7.1. Countywide 1924-1949

Box 6, Item 34.1 Adequacy of Colusa Sewage Treatment Plant 1946 Box 6, Item 34.2 Application of the City of Colusa for permit to construct a new primary sewage treatment plant 1949 Box 6, Item 34.3 Permit recommendation for the Maxwell Public Utility District to construct and use a sewer system and disposal plant 1936 Box 6, Item 34.4 Application of the City of Williams for permit to construct a new sewer outfall and continue to operate a sewage treatment plant 1949 Box 6, Item 34.5 Application of the town of Williams to construct a sewer system and Imhoff tank with disposal into salt creek 1924

Sub-Series 7.2. Arbuckle 1941-1952

Box 6, Item 35.1 General correspondence photographs of Arbuckle sewage disposal 1941-1952); 1942 Box 6, Item 35.2 Application of the Arbuckle Public Utility District for permit to construct and operate a sewage treatment works to serve the district 1947

Sub-Series 7.3. Colusa (City) 1953

Box 6, Item 35.3 Colusa sanitary survey 1953

Sub-Series 7.4. Maxwell 1951

Box 6, Item 35.4 Maxwell sanitary survey 1951

Sub-Series 7.5. Williams 1950

Box 6, Item 35.5 Williams sanitary survey 1950 Series 8. Contra Costa County 1913-1963

Sub-Series 8.1. Countywide 1935-1961

Box 7, Item 36.1 General correspondence photograph of the Maush Creek Prison Farm and of Point San Pablo 1939-1964); 1945 Box 7, Item 36.2 Permit recommendation on application of the board of supervisors of Contra Costa County for permit to dispose of septic tank effluents from Rivercrest Sewer District 1935 Box 7, Item 36.3 Report of conditions resulting from drainage from the Quicksilver Mine on Mt. Diablo 1950 Box 7, Item 36.4 A report on sewage disposal facilities for the Home Acres Sewer Maintenance District, Rivercrest Sewer District and Bella Vista Sanitary District 1953 Box 7, Item 36.5 Report and general plan for refuse disposal 1957

California Bureau of Sanitary WRCA 095 8 Engineering records Series 8. Contra Costa County 1913-1963 Sub-Series 8.1. Countywide 1935-1961

Box 7, Item 36.6 Application of the town of Hercules for permit to alter the existing sewage system and dispose of septic tank effluent to San Pablo Bay, Pinole Creek and Refugio Creek 1949 Box 7, Item 36.7 Report on Southern Public Utility District sewerage facilities 1953 Box 7, Item 36.8 Engineer's report and supplement: supporting data and information 1959 Box 7, Item 36.9 Report on water pollution and sewage disposal in Contra Costa County 1952 Box 7, Item 36.10 Memorandum, Southern Public Utility District sewage force main 1953 Box 7, Item 36.11 Ambrose Fire Protection Area Sanitary survey 1950 Box 7, Item 36.12 Gregory Gardens sanitary survey 1957 Box 7, Item 36.13 Branch of County Jail sanitary survey 1952 Box 7, Item 36.14 Report on the Contra Costa Canal 1960 Box 7, Item 36.15 Contra Costa County Water District sanitary survey 1962 Box 7, Item 36.16 Contra Costa District sanitary survey 1959 Box 7, Item 36.17 Contra Costa Water District, treated water division, sanitary survey 1961

Sub-Series 8.2. Southern Pud 1940-1953

Box 7, Item 37.1 General correspondence; resolutions on Contra Costa County; bacteriological analysis from Danville and Cameo Acres, Contra Costa County, negatives of prints used in Report on Southern Public Utility District sewerage facilities by B.S.E. 1953; 1953 Box 7, Item 37.2 Report on Southern Public Utility District sewerage facilities 1953 Box 7, Item 37.3 Memoranda, Southern Public Utility District sewerage facilities 1953 Box 7, Item 37.4 Application from the Byron Sanitary District for permit to construct and operate a sewage disposal plant to serve the area of Byron 1948 Box 7, Item 37.5 Application of the Brentwood Sanitary District for a permit to construct a clarigester-trickling filter plant 1940

Sub-Series 8.3. Central Contra Costa Sanitary District 1945-1954

Box 8, Item 38.1 General correspondence; analysis of Central Contra Costa Sanitary District, effluent from ox. pond #4 and #1, agenda for meeting to consider problems of sewage overflows and bypasses in sewerage system, resolution on Walnut Creek 1949; 1954; 1951 Box 8, Item 38.2 Official statement of Central Contra Costa Sanitary District 1947 Box 8, Item 38.3 Preliminary survey proposed Central Sanitary District, Contra Costa County, California 1945 Box 8, Item 38.4 Preliminary investigation report on proposed Central Contra Costa County, Sanitary District 1945 Box 8, Item 38.5 Review of Preliminary report for a comprehensive sewer system, February 1953 1954

Sub-Series 8.4. Antioch 1915-1951

Box 8, Item 39.1 General correspondence; letters from the Regional Water Control Board on tentative requirements for the City of Antioch, laboratory results for Antioch, summary of the design details of the proposed sewage treatment plant 1950-1951; 1954; 1951 Box 8, Item 39.2 Application of the Fibreboard Products Inc., for permit to construct and operate a waste disposal system to serve a new works 1946 Box 8, Item 39.3 Investigation and recommendations relating to the improvement of the water supply of Antioch 1915 Box 8, Item 39.4 Application of the City of Antioch for permit to construct and operate a sewage treatment plant to serve the City of Antioch 1949

Sub-Series 8.5. Antioch, Fibreboard Products Co. 1946-1948

California Bureau of Sanitary WRCA 095 9 Engineering records Series 8. Contra Costa County 1913-1963 Sub-Series 8.5. Antioch, Fibreboard Products Co. 1946-1948

Box 8, Item 40.1 General correspondence; letters in regard to the Corps of ' application for permit to lay pipe line in San Joaquin River and to construct intake structure near Antioch 1946 and 1948 Box 8, Item 40.2 Information on San Joaquin River in the vicinity of Antioch, reviewing the sewage permit application from the Fibreboard Products, Inc. 1946

Sub-Series 8.6. Bella Vista Sanitary District 1938-1953

Box 8, Item 41.1 Recommendation in the matter of application of Bella Vista Sanitary District for permit to dispose of septic tank effluent into Shell Chemical Company waste canal 1938 Box 8, Item 41.2 A report on sewage disposal facilities for the Home Acres Sewer Maintenance District, Rivercrest Sewer District and Bella Vista Sanitary District 1953

Sub-Series 8.7. Brentwood 1940-1963

Box 8, Item 42.1 General correspondence; application to construct and use a Sewerage System, various analysis results from Brentwood Sanitary District report on sanitary engineering survey 1940; 1940- 1963; 1961 Box 8, Item 42.2 Report upon the sewage treatment plant and domestic and industrial 1956 Box 8, Item 42.3 Report on Brentwood Sanitary District sewage treatment plant 1953

Sub-Series 8.8. Clyde 1940

Box 8, Item 43.1 Sanitary survey for Clyde 1940

Sub-Series 8.9. Concord 1917-1958

Box 9, Item 44.1 General correspondence; photographs (5) of the Concord Sewage Disposal Plant 1945 Box 9, Item 44.2 Report on disposal of existing septic tank effluent from City of Concord into oxidizing ponds to be constructed on the City sewer farm 1931 Box 9, Item 44.3 Permit recommendation for the Pacific Gas And Electric Company to dispose of septic tank effluent from its steam electro generating plant at Oleum into San Pablo Bay 1940 Box 9, Item 44.4 Permit recommendation for the Pacific Gas and Electric Company to discharge sewage and from applicant's proposed power generating plant near Martinez into a tidewater slough east of town 1940 Box 9, Item 44.5 Application from the City of Concord for permit to construct and operate sewage treatment works 1947 Box 9, Item 44.6 Permit recommendation for the Pacific Gas And Electric Company to discharge sewage and industrial waste from applicant's proposed power generating plant 1940 Box 9, Item 44.7 On the question of granting sewage disposal permit to the Moraga Company 1917 Box 9, Item 44.8 General plan sewerage giant drainage basin 1958 Box 9, Item 44.9 Report on the disposal of sewage along the shore of San Pablo Bay and Carquinez Strait in Contra Costa County 1917 Box 9, Item 44.10 General plan sewerage, San Pablo drainage basin 1957 Box 9, Item 44.11 Report on sewage treatment plant and recommendations, City of Concord 1954 Box 9, Item 44.12 Application of the town of Concord for permit to dispose of its septic tank effluent into oxidizing ponds on the City sewer farm 1931

Sub-Series 8.10. Crockett Sewer Maintenance District 1939-1949

California Bureau of Sanitary WRCA 095 10 Engineering records Series 8. Contra Costa County 1913-1963 Sub-Series 8.10. Crockett Sewer Maintenance District 1939-1949

Box 9, Item 45.1 Application of the Board of Supervisors of Contra Costa County to reconstruct and operate a series of outfalls serving the Crockett-Valona sewer maintenance district 1939 Box 9, Item 45.2 Application of the Contra Costa County Board of Supervisors for permit to construct a sewage treatment plant to serve the Crockett Sewer Maintenance District 1949

Sub-Series 8.11. Danville Community Services 1952-1954

Box 9, Item 46.1 General correspondence; letter to the Counsel of the Danville Community District in regards to requested information pertaining to the cost of construction and operation of an plant, resolution for Danville Community Services, notice of informal hearing regarding the discharge of treated sewage into San Ramon Creek... 1954; 1953; 1952 Box 9, Item 46.2 (Revised) report on system, collection, treatment and disposal for Danville Community Services District 1953

Sub-Series 8.12. Diablo Valley College 1951-1954

Box 9, Item 47.1 General correspondence; letter to J.A. Maga in regards to the Contra Costa Junior College, East campus Sewage Treatment Plant, resolutions for the Contra Costa Junior College 1954; 1951-1952

Sub-Series 8.13. Hercules 1916-1917

Box 9, Item 48.1 Investigation of tastes and odors in the water supply of Hercules and Pinole 1917 Box 9, Item 48.2 Disinfection of water from Pinole Creek at Pinole 1916

Sub-Series 8.14. Martinez 1918-1954

Box 9, Item 49.1 General correspondence; resolutions for the City of Martinez 1951 and 1954 Box 9, Item 49.2 Application of the City of Martinez for permit to construct a sewer outfall 1918 Box 9, Item 49.3 Application from the City of Martinez for permit to construct and operate a sewage treatment works 1947

Sub-Series 8.15. Oakley 1953

Box 9, Item 49.4 Oakley sanitary survey 1953

Sub-Series 8.16. Pinole 1940

Box 9, Item 50.1 1940 sanitary survey for Pinole by H.W.J. for the California State Dept. of Public Health 1940

Sub-Series 8.17. Pittsburg 1915-1959

Box 9, Item 51.1 General correspondence; resolution for the City of Pittsburg; laboratory reports of various companies from the California Dept. of Public Works, Slough diagrams 1930; 1930 Box 9, Item 51.2 Application of the City of Pittsburg for permit to discharge septic tank effluent into New York Slough 1915 Box 9, Item 51.3 Application of the City of Pittsburg for permit to construct an operate a sewage treatment plant to serve the general area of the City of Pittsburg 1948 Box 9, Item 51.4 Pittsburg water project: plans for supplying water to the City of Pittsburg 1933 Box 9, Item 51.5 Pittsburg sanitary survey 1959

California Bureau of Sanitary WRCA 095 11 Engineering records Series 8. Contra Costa County 1913-1963 Sub-Series 8.18. Pittsburg, Columbia Steel Co. 1942

Sub-Series 8.18. Pittsburg, Columbia Steel Co. 1942

Box 9, Item 52.1 Columbia Steel Co. pickling liquor waste data; blueprints of the Columbia Steel Co. sewage treatment plant and orientation plans 1942

Sub-Series 8.19. Pittsburg, Shell Chemical Co. 1952

Box 9, Item 53.1 Industrial at Shell Point 1952

Sub-Series 8.20. Richmond 1937-1960

Box 10, Item 54.1 General correspondence; photographs of the Richmond sewage disposal and of the Quaker Container Corporation area, resolutions for various parts of Richmond; laboratory results from the California Dept. of Public Health, diagrams of the Richmond Inner Harbor and vicinity, newspaper clippings 1958; 1951; 1943; 1950-1953 Box 10, Item 54.2 Report on sewage disposal for the City of Richmond and Stege Sanitary District 1948 Box 10, Item 54.3 Report on the installing of tide gates or a weir at the entrance to the drainage ditch 1943 Box 10, Item 54.4 Report of special investigating committee relative to proposed location of Del Mar Cannery at Ferry Point 1937 Box 10, Item 54.5 Richmond shoreline pollution study 1951 Box 10, Item 54.6 Richmond shoreline investigation 1953-1954 Box 10, Item 54.7 Report on Richmond, California 1960 Box 10, Item 54.8 Preliminary fish toxicity tests of San Pablo Bay waters in the vicinity of the Richmond Standard Oil refinery, Contra Costa County 1951 Box 10, Item 54.9 City of Richmond Compliance Investigation March 23, 1960

Sub-Series 8.21. Walnut Creek 1913-1945

Box 10, Item 55.1 General correspondence; Walnut Creek tomato cannery waste data, proposed sewerage questionnaire, Walnut Creek stream pollution survey, investigation of the sewage disposal plant of Walnut Creek, photographs of the Walnut Creek Sewage Disposal Plant 1944; 1913; 1943; 1915; 1945 Box 10, Item 55.2 Specifications for a complete sewer system for the town of Walnut Creek situated in Contra Costa County, California 1913 Series 9. Del Norte County 1923-1957

Sub-Series 9.1. Countywide 1954

Box 10, Item 56.1 General correspondence; copies of the 1935 report of the Division of the Del Norte- Humboldt Bi-County Health Department, lab results from Elk Creek near Crescent City 1954; 1954 Box 10, Item 56.2 Report on sanitation in the Crescent City area 1954

Sub-Series 9.2. Crescent City 1923-1957

Box 10, Item 57.1 General correspondence; photographs of Crescent City sewage pollution, coliform group tests on beach water samples 1948; 1951 Box 10, Item 57.2 Report to the Del Norte County Planning Commission, Del Norte, California, upon the flood water problem of Elk Creek watershed 1954 Box 10, Item 57.3 Crescent City ocean study 1950 Box 10, Item 57.4 Crescent City ocean study 1951

California Bureau of Sanitary WRCA 095 12 Engineering records Series 9. Del Norte County 1923-1957 Sub-Series 9.2. Crescent City 1923-1957

Box 10, Item 57.5 Analysis of Crescent City sewer system 1953 Box 10, Item 57.6 Application of the City of Crescent City for permit to supply water from proposed new works 1957 Box 10, Item 57.7 Report on sewage treatment for Crescent City, California 1948 Box 10, Item 57.8 Application of the City of Crescent City for permit to construct a sanitary sewerage system together with an outfall line 1923 Series 10. El Dorado County 1913-1957

Sub-Series 10.1. Countywide 1941-1947

Box 11, Item 58.1 General correspondence; El Dorado preliminary sewer survey, photographs of Camp Sacramento; Berkeley- Echo Lake Camp diagram 1947; 1941

Sub-Series 10.2. El Dorado County Subdivisions 1954-1963

Box 11, Item 59.1 Letter in regards to the sanitary appraisal of the Pioneer Park subdivision conducted by the Bureau of Sanitary Engineering, letter from the Bureau of Sanitary Engineering in regards to the sanitation in Moulton Manor subdivision, letter from the Bureau of Sanitary Engineering in regards to the sanitary appraisal of the Rubicon Park Estates, Unit 1 1954; 1954; 1954 Box 11, Item 59.2 Gardner Mountain Subdivisions - Tahoe Valley, sanitary survey 1958 Box 11, Item 59.3 Angora Water Company sanitary survey 1963

Sub-Series 10.3. Lake Tahoe 1938-1957

Box 11, Item 60.1 Lake Tahoe resort area in California; summary of findings from a preliminary sanitary survey 1938 Box 11, Item 60.2 Tahoe - Sierra sanitary survey 1957

Sub-Series 10.4. Pollock Pines 1957

Box 11, Item 60.3 Pollock Pines sanitary survey 1957

Sub-Series 10.5. Placerville 1913-1949

Box 11, Item 61.1 Application of the City of Placerville to rehabilitate, enlarge, and operate the present sewage treatment plant 1949 Box 11, Item 61.4 Water supply of Placerville 1916 Box 11, Item 61.5 California State Board of Health report on sewerage and sewage disposal, Placerville 1913 Box 11, Item 61.6 Application of the City of Placerville for permit to construct and operate additions and alterations to the present sewage treatment works 1949 Box 11, Item 61.7 Permit recommendation for the City of Placerville to operate a bio-filter plant just below associated oil company substation 1937 Box 11, Item 61.8 Special report on the water supply of Placerville 1916

Sub-Series 10.6. Tahoma 1954

Box 11, Item 61.9 Tahoma sanitary survey 1954 Series 11. Fresno County 1915-1963

Sub-Series 11.1. Countywide 1915-1963

California Bureau of Sanitary WRCA 095 13 Engineering records Series 11. Fresno County 1915-1963 Sub-Series 11.1. Countywide 1915-1963

Box 12, Item 62.1 General correspondence; memorandum of the geologic and waste disposal investigation of the East Coalinga Extension Oil Field, 1940 sanitary surveys for Fig Garden Area Co. Water District #1 and the Del Rey Sanitary District by the Bureau of Sanitary Engineering; effluent requirements for the Del Rey Cooperative Winery, tax information for Fresno County 1956; 1951; 1945-1946 Box 12, Item 62.2 Cottonseed oil waste characteristics 1952 Box 12, Item 62.3 Application of the City of Mendota for permit to construct and use a new sewage treatment plant with land disposal of plant effluent 1947 Box 12, Item 62.4 Application for permit from the City of Fresno to construct a primary stage sewage treatment plant on the present sewer farm 1946 Box 12, Item 62.5 Notes on proposed Firebaugh Sewerage System 1924 Box 12, Item 62.6 Report on sewage disposal at Fresno 1921 Box 12, Item 62.7 Chlorination studies, Fresno Sewage Plant, Fresno, California 1948 Box 12, Item 62.8 Application of B. Cribaria and Sons, Fresno, for permit to dispose of liquid winery wastes by intermittent irrigation 1949 Box 12, Item 62.9 Memoranda of inspections of Fresno County wineries 1933 Box 12, Recommendation of the granting of permit to the City of Parlier to install a Item 62.10 sewerage system and Imhoff tank on 10 acres of land on the S. H. Herring Place 1949 Box 12, Addenda to report on proposed Reedley sewage disposal works 1924 Item 62.11 Box 12, Report on proposed sewage disposal works at Reedley 1924 Item 62.12 Box 12, California State Board of Health report on the Kings River delta with particular Item 62.13 reference to the sewage disposal of Reedley 1915 Box 12, Application of the City of Reedley to construct new sewage works 1924 Item 62.14 Box 12, Proposed sewage disposal works at Reedley, resolution approving plans, findings Item 62.15 and opinion 1924 Box 13, Application of the City of Reedley to construct new sewage works 1924 Item 62.16 Box 13, Application of the California Peach Growers Association to discharge the liquid Item 62.17 wastes of their plants at Reedley and Kingsburg, into the Kings River 1918 Box 13, Application of the City of Reedley for permit to construct and operate additions Item 62.18 and alterations to the existing sewage treatment plant 1949 Box 13, Special report on a performance test of the Reedley sewage treatment works, Item 62.19 conducted December 26th to 30th, 1916, (inclusive) 1917 Box 13, Cottonseed oil waste characteristics 1952 Item 62.20 Box 13, Permit recommendation for the City of Coalinga to construct clarification tank and Item 62.21 enclosed separate sludge digestion tank at a site on the south bank of Los Gatos Creek 1934 Box 13, Application of the City of Sanger for permit to construct and operate a sewage Item 62.22 treatment plant 1944 Box 13, Status of waste disposal, Fresno area 1953 Item 62.23 Box 13, Application from the City of Kingsburg for permit to construct and use a new Item 62.24 industrial waste disposal system 1947 Box 13, Application of the City of Coalinga to use the sewage effluent for irrigation on Item 62.25 approximately 100 acres of private land lying east of the sewage plant 1938 Box 13, Application of the Tranquillity Public Utility District for permit to construct and Item 62.26 operate new sewerage and a new sewage treatment plant 1949 Box 13, Fresno County Water Works District No. 19 sanitary survey 1959 Item 62.27 Box 13, Fresno County Water Works District No. 2 sanitary survey 1951 Item 62.28 Box 13, Del Rey Water Works, sanitary survey 1963 Item 62.29

California Bureau of Sanitary WRCA 095 14 Engineering records Series 11. Fresno County 1915-1963 Sub-Series 11.1. Countywide 1915-1963

Box 13, Bakman Homesites Water Utility sanitary survey 1956 Item 62.30

Sub-Series 11.2. Auberry 1950

Box 13, Item 63.1 California State Dept. of Public Health memorandum on the sanitary survey of the Auberry area, Fresno County, report on water supply and sewage disposal in the Auberry area, Fresno County, R.M. Potts survey of sewage disposal conditions at Auberry 1950; 1950; 1950 Box 13, Item 63.2 Report on water supply and sewage disposal in the Auberry area, Fresno County 1950

Sub-Series 11.3. Big Creek 1920-1924

Box 13, Item 64.1 Application of the Southern California Edison Company to dispose of sewage in the Big Creek region 1924 Box 13, Item 64.2 Water supplies of the Southern California Edison Company at camps in the vicinity of Big Creek, California 1920

Sub-Series 11.4. Clovis 1941-1950

Box 13, Item 65.1 General correspondence; lab results from the Bureau of Sanitary Engineering; photographs of the Clovis Sewage Disposal and of Dry Creek 1941 1943 Box 13, Item 65.2 Application of the City of Clovis for permit to construct a primary stage sewage treatment plant on the Fred F. Miller property 1946 Box 13, Item 65.3 Clovis sanitary survey 1950

Sub-Series 11.5. Coalinga 1951

Box 13, Item 65.4 Coalinga sanitary survey 1951

Sub-Series 11.6. Fowler 1950

Box 13, Item 65.5 Fowler sanitary survey 1950

Sub-Series 11.7. Fresno (City) 1922-1951

Box 13, Item 66.1 General correspondence; letters from the Bureau of Sanitary Engineering in regards to the effluent requirements for the City of Kerman, tentative requirements for waste discharge for the the City of Fresno; map showing the water system of the City of Fresno, location plan and topography of the City of Kerman sewage treatment plant 1950-1951; 1922; 1950 Box 13, Item 66.2 Sewage disposal facilities of the City of Fresno 1944 Box 13, Item 66.3 Fire prevention and engineering standards, report on the City of Fresno 1933

Sub-Series 11.8. Fresno Air Terminal 1941-1944

Box 13, Item 67.1 General correspondence; biofilter data from the Fresno airport, analysis results from Hammer Field by the Bureau of Sanitary Engineering, photographs of the Fresno airport 1941; 1944; 1941 Box 13, Item 67.2 Engineering reports including design data, sewage treatment plant for Hammer Field Station Hospital 1943 Box 13, Item 67.3 Notes on water supply, sewage disposal, and garbage disposal for certain army airport cities 1941

California Bureau of Sanitary WRCA 095 15 Engineering records Series 11. Fresno County 1915-1963 Sub-Series 11.9. Highway City 1950

Sub-Series 11.9. Highway City 1950

Box 13, Item 67.5 Highway City sanitary survey 1950

Sub-Series 11.10. Kerman 1949-1950

Box 13, Item 67.6 Kerman sanitary survey 1950 Box 13, Item 67.7 Application of the City of Kerman for permit to construct new sewerage and sewage treatment plant 1949

Sub-Series 11.11. Kingsburg 1916-1951

Box 14, Item 68.1 General correspondence; memorandum concerning Kingsburg industrial waste, 1940 sanitary survey for Kingsburg; notes on test of sewage treatment works at Kingsburg 1937; 1923 Box 14, Item 68.2 Application from the City of Kingsburg for permit to construct and use a new domestic sewage treatment plant 1947 Box 14, Item 68.3 Permit recommendation for the City of Kingsburg to dispose of settled sewage to irrigate vineyards on lands of Jerome Nunes 1934 Box 14, Item 68.4 Application of the City of Kingsburg for permit to construct sewage treatment works and disposal adjacent to Kings River 1918 Box 14, Item 68.5 The granting of sewage disposal permit to the City of Kingsburg 1918 Box 14, Item 68.6 Application of the City of Kingsburg for permit to discharge sewage on sewer farm 1916 Box 14, Item 68.7 Kingsburg sanitary survey 1951

Sub-Series 11.12. Orange Cove 1951

Box 14, Item 69.1 Ordinance no. 58, an ordinance of the City of Orange Cove regulating the disposal of industrial waste 1951

Sub-Series 11.13. Parlier 1928-1950

Box 14, Item 70.1 General correspondence; 1940 sanitary survey Box 14, Item 70.2 Application of the Board of Supervisors of Fresno County for permit to install a sprinkling filter plant at the Fresno County Tuberculosis Sanatorium at Auberry 1928 Box 14, Item 70.3 Parlier sanitary survey 1950

Sub-Series 11.14. Pinedale 1942-1953

Box 14, Item 71.1 General correspondence 1942-1953

Sub-Series 11.15. Reedley 1921-1948

Box 14, Item 72.1 General correspondence; proposed sewerage questionnaires from the California State Board of Health, 1940 sanitary survey 1941 Box 14, Item 72.2 Notes on action brought in the name of the State of California by the district attorney of Kings Co. vs. Reedley and the State Board of Health's part therein 1948 Box 14, Item 72.3 Pollution of Kings River by the sewage of Reedley 1924 Box 14, Item 72.4 Application of the City of Reedley for permit to construct an industrial and storm water sewer 1921

Sub-Series 11.16. San Joaquin City 1939

California Bureau of Sanitary WRCA 095 16 Engineering records Series 11. Fresno County 1915-1963 Sub-Series 11.16. San Joaquin City 1939

Box 14, Item 73.1 Memorandum, sewer and water systems of San Joaquin City, photographs, sewer outlet 1939; 1939

Sub-Series 11.17. Sanger 1940-1952

Box 14, Item 74.1 General correspondence 1940 sanitary survey, Sanger; photographs, China Slough 1941-1952); 1943

Sub-Series 11.18. Selma 1920-1950

Box 14, Item 75.1 General correspondence; 1940 sanitary survey, Selma, photographs, Selma sewage disposal 1941; 1941 Box 14, Item 75.2 Interviews with persons surrounding the Selma Sewer Farm 1939 Box 14, Item 75.3 Application of the City of Selma for permit to construct and operate a sewage treatment plant to serve the City of Selma and its industries 1949 Box 14, Item 75.4 Application of the City of Selma for permit to construct sewer extensions and treatment works 1920 Box 14, Item 75.5 Selma sanitary survey 1950 Series 12. Glenn County 1912-1959

Sub-Series 12.1. Countywide 1959

Box 14, Item 76.1 General correspondence; Dept. of Public Health analyses of the Sacramento River, road map of County of Glenn 1959

Sub-Series 12.2. Hamilton City 1958

Box 14, Item 76.2 Hamilton City sanitary survey 1958

Sub-Series 12.3. Orland 1912-1949

Box 14, Item 77.1 Orland Sewer Farm diagrams, Orland topography map; application of permit to deposit and discharge into septic tank..., 1912; proposed sewerage questionnaires; photographs, Orland sewage disposal 1942-43; 1942-43 Box 14, Item 77.2 Application of the City of Orland for permit to construct and operate a complete new sewage treatment plant and to dispose of effluent to land 1949 Box 14, Item 77.3 Orland - Sewage, chronological record 1946 Box 14, Item 77.4 Orland Sewer Farm, three progress reports 1942-43 Box 14, Item 77.5 Sewer system and disposal plant: advertisement, proposal and specifications. Orland, California 1912?

Sub-Series 12.4. Willows 1916-1958

Box 14, Item 78.1 Application of the City of Willows for permit to construct and operate intercepting and trunk sewers and a sewage treatment plant 1947 Box 14, Item 78.2 Application of the City of Willows for permit to dispose of sewage onto sewer farm 1916 Box 14, Item 78.3 Willows sanitary survey 1958 Series 13. Humboldt County 1911-1961

Sub-Series 13.1. Countywide 1911-1955

California Bureau of Sanitary WRCA 095 17 Engineering records Series 13. Humboldt County 1911-1961 Sub-Series 13.1. Countywide 1911-1955

Box 15, Item 79.1 General correspondence 1911-1954 Box 15, Item 79.2 Survey of the effects of Log Pond wastes from Boulder Creek upon the water quality of Mad River 1952 Box 15, Item 79.3 A pollution study of the lower reaches of near Loleta 1951 Box 15, Item 79.4 Application of the Valley Flower Cooperative Creamy Co. for permit to make alterations and additions to the existing sewage and industrial waste disposal system at their plant near Ferndale 1946 Box 15, Item 79.5 Application of the Mutual Plywood Corporation for permit to construct and operate a sewage and industrial waste disposal system 1949 Box 15, Item 79.6 Application of the Hammond Lumber Company for permit to install and operate two concrete septic tanks 1948 Box 15, Item 79.7 Analysis of plans proposed sewage disposal system, Hammond Lumber Company, Samoa 1950 Box 15, Item 79.8 Fields Landing sanitary survey 1955

Sub-Series 13.2. Arcata 1948-1949

Box 15, Item 80.1 Application of the City of Arcata for permit to change location of proposed sewage treatment plant 1949 Box 15, Item 80.2 Application of the City of Arcata for permit to construct and operate a sewage treatment plant 1948

Sub-Series 13.3. Blue Lake 1922-1961

Box 15, Item 81.1 General correspondence Box 15, Item 81.3 Blue Lake Fire District No. 1, fire protection report 1954 Box 15, Item 81.4 City of Blue Lake sanitary survey 1961 Box 15, Item 81.6 Blue Lake Sanitary Survey July 22, 1958 Box 15, Item 81.8 Application of the Little River Redwood Company to continue to discharge sewage into Little River 1922

Sub-Series 13.4. Eureka 1915-1949

Box 16, Item 82.1 General correspondence; land use map of the City of Eureka; map of City of Eureka showing ward and precinct boundaries; annual report of the financial transactions of the City of Eureka, sketch showing proposed alternate sites for sewage disposal; proposed and existing sewerage questionnaires 1943 Box 16, Item 82.2 Foundation report, Hill Street site, City of Eureka Sewage Treatment Plant 1949 Box 16, Item 82.3 Report of engineering study of waterworks and sewerage systems 1948 Box 16, Item 82.4 Proposal, special provisions, specifications, contract and plans for the construction of Mad River headworks filter and treating plant 1939 Box 16, Item 82.5 Water supply of the City of Eureka, California 1915 Box 16, Item 82.6 Board of fire underwriters of the Pacific, a report on Eureka, California 1927

Sub-Series 13.5. Ferndale 1922-1952

Box 16, Item 83.1 General correspondence; miscellaneous reports, surveys and diagrams Box 16, Item 83.2 Report of sewerage disposal, City of Ferndale 1952 Box 16, Item 83.3 Excerpts from report to be presented to the City of Ferndale, waste treatment and disposal 1948 Box 16, Item 83.4 Report on sewage treatment and disposal, Ferndale, California 1948 Box 16, Item 83.5 Application of the town of Ferndale for permit to discharge sewage from the northwest portion of the town into 1923 Box 16, Item 83.6 Investigation of complaints concerning the quality of the water supply of Ferndale 1922

California Bureau of Sanitary WRCA 095 18 Engineering records Series 13. Humboldt County 1911-1961 Sub-Series 13.6. Fortuna 1949

Sub-Series 13.6. Fortuna 1949

Box 16, Item 84.1 General correspondence; lab results, surveys, and applications Box 16, Item 84.2 Application of the City of Fortuna for permit to construct a sewage disposal plant 1949

Sub-Series 13.7. Garberville 1949

Box 16, Item 85.1 General correspondence; miscellaneous analysis reports 1949

Sub-Series 13.8. Redway 1960

Box 16, Item 86.1 Redway sanitary survey 1960

Sub-Series 13.9. Rio Dell-Wildwood Sanitation District 1940-1956

Box 16, Item 87.1 Analyses results by the Dept. of Public Health, 1940 sanitary survey 1952 Box 16, Item 87.2 Rio Dell sanitary survey 1956

Sub-Series 13.10. Scotia 1918-1961

Box 16, Item 88.1 Memorandum, water supply, Scotia, Calif 1918 Box 16, Item 88.2 Scotia sanitary survey 1961

Sub-Series 13.11. Trinidad 1940

Box 16, Item 88.3 Calif. Dept. of Public Health sanitary survey 1940 Series 14. Imperial County 1916-1954

Sub-Series 14.1. Countywide 1916-1954

Box 17, Item 89.1 General correspondence 1937-1954 Box 17, Item 89.2 Application of the City of Westmorland for permit to take over the sewerage facilities from the WestmOrland Sanitary District 1948 Box 17, Item 89.3 Application of Westmorland Sanitary District for permit to construct and operate a sewer system with Imhoff tank and disposal 1930 Box 17, Item 89.4 Report on sewage treatment improvements for Holtville, California 1925 Box 17, Item 89.5 Application of the City of Holtville to construct sewerage works with disposal of chlorinated Imhoff tank effluent 1946 Box 17, Item 89.6 Special report on sewage disposal for the City of Holtville, Calif. 1916 Box 17, Item 89.7 Report to California State Board of Health on sewage disposal at Holtville 1917 Box 17, Item 89.8 Application of the City of Calipatria to discharge raw sewage into Alamo River 1920 Box 17, Item 89.9 Application of the City of Calipatria to discharge raw sewage into the Alamo River 1926 Box 17, Permit recommendation for the City of Brawley to dispose of raw sewage to New Item 89.10 River 1933 Box 17, Preliminary report on sewer and water extensions, City of Brawley 1933 Item 89.11 Box 17, Application of the Niland Sanitary District for permit to construct and operate a Item 89.12 sewage collection system 1948 Box 17, Application from the Holly Sugar Corporation for permit to construct and operate Item 89.13 works for treatment and disposal of industrial wastes 1948 Box 17, Application of the Holly Sugar Corporation for permit to construct and operate Item 89.14 works for treatment and disposal of domestic sewage 1948

California Bureau of Sanitary WRCA 095 19 Engineering records Series 14. Imperial County 1916-1954 Sub-Series 14.1. Countywide 1916-1954

Box 17, Permit recommendation for the City of Imperial to conduct a clarifier-trickling Item 89.15 filter plant with separate sludge digestion and gas collection 1937 Box 17, Application of the Board of Directors, Pioneers Memorial Hospital District for Item 89.16 permit to construct and operate a sewage collection system and sewage treatment plant 1949 Box 17, Imperial Valley Data 1953 Item 89.17 Box 17, Report on pollution study of the Salton Sea drainage area 1953 Item 89.18 Box 17, Report on effect of sewage discharged from international outfall sewer on Item 89.19 Imperial Beach 1953

Sub-Series 14.2. Brawley 1953

Box 17, Brawley sanitary survey 1953 Item 89.20

Sub-Series 14.3. Calexico 1917-1947

Box 17, Item 90.1 Miscellaneous data, diagrams, and surveys on the New River Box 17, Item 90.2 Sanitation problems of Calexico and Mexicali, a paper from the Dept. of State International Boundary Commission 1947 Box 17, Item 90.3 Utilization of waters of the Colorado and Tijuana Rivers and of the Rio Grande 1946 Box 17, Item 90.4 Water supply at Calexico 1917

Sub-Series 14.4. Calipatria 1916

Box 17, Item 91.1 Water supply of Calipatria 1916

Sub-Series 14.5. El Centro 1916-1947

Box 18, Item 92.1 Magazine articles about the El Centro sewer system, 1940 sanitary survey 1946 Box 18, Item 92.2 Application of the City of El Centro for permit to continue to operate a sewage collection system 1947 Box 18, Item 92.3 Application of the cities of El Centro and Imperial to discharge clarified sewage into New River 1916 Box 18, Item 92.4 Permit recommendation for the City of El Centro to change the sewer outfall to dispose of raw sewage into New River 1933 Box 18, Item 92.5 Report on sewage disposal for El Centro, Calif. 1933 Box 18, Item 92.6 The question of granting water supply permit to the City of El Centro 1918

Sub-Series 14.6. Holtville 1948

Box 18, Item 92.8 Application of the City of Holtville for permit to construct and operate a sewage treatment plant 1948

Sub-Series 14.7. Imperial City 1939

Box 18, Item 93.1 Silt problems of Imperial Irrigation District as affected by completion of Boulder Dam 1939

Sub-Series 14.8. Imperial Company 1937

Box 18, Item 94.1 The passage of turbid water through Lake Mead 1937

California Bureau of Sanitary WRCA 095 20 Engineering records Series 14. Imperial County 1916-1954 Sub-Series 14.9. Imperial Valley 1922-1926

Sub-Series 14.9. Imperial Valley 1922-1926

Box 18, Item 95.1 Sanitary surveys and sampling, Imperial Valley main canal starting at Highway bridge above Yuma 1926 Box 18, Item 95.2 Sanitary survey of Imperial Valley water supplies 1922

Sub-Series 14.10. Niland 1917

Box 18, Item 96.1 General correspondence Box 18, Item 96.2 Water supply of Niland 1917

Sub-Series 14.11. Seeley 1951

Box 18, Item 96.3 Seeley sanitary survey 1951

Sub-Series 14.12. Westmorland 1935-1940

Box 18, Item 97.1 Official map of the City of Westmorland, Calif., 1940 sanitary survey 1935 Series 15. Inyo County 1924-1953

Sub-Series 15.1. Countywide 1924-1953

Box 18, Item 98.1 General correspondence photographs of Mt. Vernon Sanitation District, Pine Creek and Lone Pine Reservoir 1943-1951); 1936, 1941 and 1945 Box 18, Item 98.2 Application of the Pacific Coast Borax Company, Death Valley Junction, Inyo Co., to construct and operate sewerage works 1924 Box 18, Item 98.3 Pine Creek survey 1952 Box 18, Item 98.4 Application of Lone Pine for permit to operate sewerage system 1949 Box 18, Item 98.6 Oak Creek survey 1951 Box 18, Item 98.7 Lone Pine sanitary survey 1951 Box 18, Item 98.8 Mountain View Trailer Park sanitary survey 1953

Sub-Series 15.2. Big Pine 1951

Box 18, Item 98.9 Big Pine 1950 sanitary survey 1951

Sub-Series 15.3. Bishop 1943-1948

Box 18, Item 99.1 General correspondence; miscellaneous lab analysis; coli tests made by the Bureau of Sanitary Engineering; photographs; layout showing proposed Bishop's sewage disposal works 1943 Box 18, Item 99.2 Report on expansion of sewage facilities for City of Bishop 1944 Box 18, Item 99.3 Application of the City of Bishop for permit to construct and operate improvements to the municipal sewerage system 1948 Series 16. Kern County 1918-1962

Sub-Series 16.1. Countywide 1937-1962

Box 19, General correspondence photographs of Kernville 1911-1954); 1939 Item 100.1 Box 19, Recommendation for City of Tehachapi to operate an Imhoff-trickling filter plant Item 100.2 1937

California Bureau of Sanitary WRCA 095 21 Engineering records Series 16. Kern County 1918-1962 Sub-Series 16.1. Countywide 1937-1962

Box 19, Application of the Inyokern Sanitation District for permit to construct a sewage Item 100.3 collection system 1948 Box 19, Application of North of River Sanitary District No. 1 (Oildale) for permit to Item 100.4 construct and use a separate sludge digestion-high rate trickling filter plant 1940 Box 19, Application of North of River Sanitary District No. 1 (Oildale) to install a high rate Item 100.5 modified activated treatment plant 1945 Box 19, Application of County of Kern, Stony Brook Retreat, for permit to construct and Item 100.6 operate a sewage treatment plant 1949 Box 19, Excerpts from A discussion of the sewerage, sewage treatment and disposal Item 100.7 problem of the Bakersfield area Box 19, Application of the Kern County Board of Supervisors for permit to construct and Item 100.8 operate a sewage collection system 1949 Box 19, Application of the Mojave Public Utility District for a permit to construct a sewage Item 100.9 collection system 1944 Box 19, Application of the McFarland Sanitation District for permit to construct and Item 100.10 operate a sewage treatment plant and sewer farm 1948 Box 19, Kern County tax rates and assessed valuations for year of 1945-46 Item 100.11 Box 19, Sewage disposal systems for migratory labor camps 1939 Item 100.12 Box 19, Application of the Kern County Board of Supervisors for permit to operate the Item 100.13 existing sewage collection system and sewage treatment plant 1949 Box 19, Casa Loma sanitary survey 1953 Item 100.14 Box 19, Frazier Park sanitary survey 1953 Item 100.15 Box 19, Garden Acres sanitary survey 1953 Item 100.16 Box 19, Highland Park Public Utility District No. 1 1951 Item 100.17 Box 19, Highland Park Public Utility District No. 2 1951 Item 100.18 Box 19, Southern California Water Company, Lamont (Weedpatch) System 1962 Item 100.19 Box 19, Weedpatch sanitary survey 1961 Item 100.20 Box 19, Wasco Public Utility District 1950 sanitary survey 1951 Item 100.21 Box 19, East Niles Community Services District sanitary survey 1957 Item 100.22 Box 19, Lamont Sanitary District 1956 Item 100.23

Sub-Series 16.2. Arvin 1936-1958

Box 19, General correspondence; analysis results; map of the County of Kern; Item 101.1 photographs 1942 Box 19, Review of the sewage disposal facilities of Arvin County Sanitation District 1948 Item 101.2 Box 19, Arvin sanitary survey 1958 Item 101.3 Box 19, In the matter of the proposed sanitary sewer and disposal plant to serve the Town Item 101.4 of Arvin 1936

Sub-Series 16.3. Arvin Farm Labor Camp undated

California Bureau of Sanitary WRCA 095 22 Engineering records Series 16. Kern County 1918-1962 Sub-Series 16.3. Arvin Farm Labor Camp undated

Box 19, General correspondence Item 102.1

Sub-Series 16.4. Bakersfield 1933-1954

Box 20, General correspondence several maps of Bakersfield 1933-1951 Item 103.1 Box 20, Bakersfield sewer system adequacy Item 103.2 Box 20, Review of the sewage treatment facilities for the City of Bakersfield, Calif. 1948 Item 103.3 Box 20, The treatment and disposal of sewage wastes for the City of Bakersfield 1949 Item 103.4 Box 20, Report of a proposed development of the City of Bakersfield Municipal Farm 1944 Item 103.5 Box 20, Excerpts particularly pertaining to the Bakersfield area from a report by Charles Item 103.6 Gilman Hyde Box 20, Tuning up sludge digestion at Bakersfield, Calif. 1941 Item 103.7 Box 20, Review of the sewage treatment facilities for the City of Bakersfield 1948 Item 103.8 Box 20, Report on the City of Bakersfield 1935 Item 103.9 Box 20, Bakersfield sanitary survey 1954 Item 103.10

Sub-Series 16.5. Maricopa 1921-1951

Box 20, Inspection made of the water supply of Maricopa, owned by the West Side Water Item 104.1 Company 1921 Box 20, Maricopa sanitary survey 1951 Item 104.2

Sub-Series 16.6. Mojave 1925

Box 20, Investigation of the water supply of Mojave, Kern County 1925 Item 104.3

Sub-Series 16.7. Mt. Vernon 1941-1948

Box 20, Application for permit from the Mt. Vernon County Sanitation District to construct Item 105.1 and operate a sewage treatment plant 1948 Box 20, Application from Mt. Vernon County Sanitation District for a permit to construct, Item 105.2 operate and maintain a sewage treatment plant 1941

Sub-Series 16.8. North of the River Sanitary District 1918-1953

Box 20, General correspondence 1918-1953 Item 106.1 Box 20, Recommendation on the granting of permit to the City of Bakersfield to operate a Item 106.2 separate sludge digestion plant 1937 Box 20, Recommendation for permit to the Board of Supervisors of Kern County to Item 106.3 construct and operate a sewer system at Arvin 1940 Box 20, Application of the City of Delano for permit to convert the existing Imhoff tank Item 106.4 into a secondary sludge digester 1938

California Bureau of Sanitary WRCA 095 23 Engineering records Series 16. Kern County 1918-1962 Sub-Series 16.8. North of the River Sanitary District 1918-1953

Box 20, Application of the City of Delano for permit to construct a sanitary sewerage Item 106.5 system 1922 Box 20, Application of Mr. P. Sunner Brown of Kernville, and associates, to dispose of Item 106.6 sewage 1939

Sub-Series 16.9. Ridgecrest 1952-1953

Box 20, General correspondence 1952-1953 Item 107.1

Sub-Series 16.10. Shafter 1938-1953

Box 20, General correspondence photographs of Shafter and sewage disposal plant Item 108.1 1936-1949); 1939-1941 Box 20, Permit recommendation to Shafter Public Utility District to install a sewer system Item 108.2 and dispose of sewage 1938 Box 20, Specifications for sanitary sewer system, Kern Co undated Item 108.3 Box 20, Shafter sanitary survey 1953 Item 108.4

Sub-Series 16.11. Shafter Park Labor Camp 1941

Box 20, General correspondence photograph of Shafter F.S.A. Camp 1936-37); 1941 Item 109.1

Sub-Series 16.12. Taft 1953

Box 20, Taft sanitary survey 1953 Item 109.2

Sub-Series 16.13. Tehachapi 1937-1952

Box 20, General correspondence photograph of the Tehachapi sewage plant 1937-1952); Item 110.1 1938

Sub-Series 16.14. Wasco 1939

Box 20, Municipal fire protection report, Wasco, Kern Co., Calif. 1939 Item 111.1 Series 17. Kings County 1911-1954

Sub-Series 17.1. Countywide 1916-1954

Box 21, General correspondence photograph of the Corcoran sewage plant 1937-1954); Item 112.1 1941 Box 21, Lemoore Sewage Treatment Plant 1928 Item 112.2 Box 21, Report on the sewage disposal of Hanford 1916 Item 112.3 Box 21, Application from the City of Hanford for permit to construct and operate a sewage Item 112.4 treatment plant 1948 Box 21, Application of the City of Hanford to construct a trickling filter plant with clarifiers Item 112.5 1945

California Bureau of Sanitary WRCA 095 24 Engineering records Series 17. Kings County 1911-1954 Sub-Series 17.2. Avenal 1932-1951

Sub-Series 17.2. Avenal 1932-1951

Box 21, General correspondence 1932-1951 Item 113.1 Box 21, Permit recommendation for Standard Oil Company to construct sewers, Imhoff Item 113.2 tank and sewage oxidizing ponds for Avenal 1934 Box 21, Permit recommendation for Avenal Sanitary District to dispose of sewage 1942 Item 113.3 Box 21, Avenal sanitary survey 1951 Item 113.4

Sub-Series 17.3. Hanford 1951

Box 21, Hanford sanitary survey 1951 Item 113.5

Sub-Series 17.4. Lemoore 1911-1953

Box 21, General correspondence 1911-1953 Item 114.1 Box 21, Application of the City of Lemoore for permit to construct and operate a Item 114.2 combination activated sludge and sprinkling filter 1928 Box 21, Application of the Armona Sanitary District for permit to construct and operate a Item 114.3 sewage collection system 1948 Box 21, Application of the City of Corcoran for permit to construct and use a new separate Item 114.4 sewage clarifier 1940 Box 21, Report on sanitary conditions in Corcoran, Calif. 1916 Item 114.5 Box 21, Lemoore 1950 sanitary survey 1951 Item 114.6 Series 18. Lake County 1922-1956

Sub-Series 18.1. Countywide 1922-1951

Box 21, General correspondence map showing the forest acres adjacent to Rice Fork Item 115.1 Lodge, , Lake County 1938-1954); 1949 Box 21, Blue Lake survey 1951 Item 115.2 Box 21, Application of the town of Lakeport to establish a rapid biologic filter plant with Item 115.3 effluent ponds... 1938 Box 21, Sanitary control of the watersheds tributary to Pillsbury Lake and the Van Arsdale Item 115.4 Dam, in Lake and Mendocino Counties, Calif. 1922

Sub-Series 18.2. Lakeport 1926-1956

Box 21, General correspondence 3 outline maps of the town of Lakeport; photographs of Item 116.1 the Lakeport sewage plant 1926-1954); 1943 Box 21, Report on City of Lakeport sewage disposal facilities 1956 Item 116.2 Box 21, Report upon the treatment and disposal of the sewage wastes of the City of Item 116.3 Lakeport, Calif. 1955 Series 19. Lassen County 1937-1954

California Bureau of Sanitary WRCA 095 25 Engineering records Series 19. Lassen County 1937-1954 Sub-Series 19.1. Countywide 1943-1954

Sub-Series 19.1. Countywide 1943-1954

Box 21, General correspondence map of Lassen County showing state, forest and County Item 117.1 roads 1943-1954); 1952 Box 21, Susan River pollution survey 1952 Item 117.2 Box 21, Lassen National Forest report of sanitary inspections of public camps 1950 Item 117.3

Sub-Series 19.2. Westwood 1937-1950

Box 21, General correspondence map showing Westwood and its outskirts, photographs of Item 118.1 the Westwood sewage disposal plant and other sites in Westwood 1937-1950); 1943; 1941 1943 Box 21, Red River Lumber Company, report upon improved sewage disposal for the town Item 118.2 of Westwood 1937 Series 20. Los Angeles County 1910-1966

Sub-Series 20.1. Countywide 1911-1961

Box 22, General correspondence official map of the City of Hawthorne, map of Montana Item 119.1 Land Company property 1911-1954); 1931; no date Box 22, Application for permits from the Los Angeles County Board of supervisors to Item 119.2 construct and operate a sewage disposal system 1949 Box 22, Application of the City of Alhambra for permit to dispose of sewage into the sewer Item 119.3 system of the City of Los Angeles 1946 Box 22, Application of the City of Beverly Hills for permit to dispose of sewage into the Item 119.4 sewer system of the City of Los Angeles 1946 Box 22, Application of the Los Angeles County Board of Supervisors for permit to continue Item 119.5 to operate a sewage collection system 1948 Box 22, Application of the County of Los Angeles, California to construct a sewage Item 119.6 treatment plant consisting of Imhoff tank and dunbar filter 1942 Box 22, Application of the City of Burbank for permit to dispose of sewage into the sewer Item 119.7 system of the City of Los Angeles 1946 Box 22, Lower San Gabriel pollution survey 1950 Item 119.8 Box 22, Second interim report of the technical subcommittee on harbor pollution 1948 Item 119.9 Box 22, Interim report of the legal subcommittee on harbor pollution 1948 Item 119.10 Box 22, Proposed sewage treatment plant for the City of Burbank, Calif. Item 119.11 Box 22, Control of surface storm water by storm drains and drainage channels, Part I 1952 Item 119.12 Box 23, Application of the City of Azusa for permit to construct and operate a separate Item 119.13 sludge digestion - sprinkling filter - chlorination plant 1933 Box 23, Region-wide sampling of sewage plant effluents 1953 Item 119.15 Box 23, Region-wide sampling of sewage plant effluents 1954 Item 119.16 Box 23, Application of Sanitation District No. 2 of Los Angeles County for permit to change Item 119.17 location of treatment plant 1927 Box 23, Application of County Sanitation District No. 2 of Los Angeles County to dispose of Item 119.18 fine screened sewage into the Pacific Ocean 1927 Box 23, Application of the City of Beverly Hills to construct sewerage works connecting Item 119.19 with the outfall of the City of Los Angeles 1925

California Bureau of Sanitary WRCA 095 26 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.1. Countywide 1911-1961

Box 23, Application of the Santa Catalina Island Company, Avalon, for permit to discharge Item 119.20 septic tank effluent 1928 Box 23, Application of the City of Beverly Hills to construct sewage works 1924 Item 119.21 Box 23, Application of the City of Azusa for permit to construct Imhoff tank and sprinkling Item 119.22 filter 1928 Box 23, Application of the Rodeo Land And Water Company for permit to construct Item 119.23 sprinkling filter 1922 Box 23, Answer to a report of Mr. Ray F. Goudy, Assist. Engineer, to the State Board of Item 119.24 Health of the State of California, by and for the City of Burbank 1921 Box 23, Report on the question of granting a sewerage permit to the City of Burbank 1921 Item 119.25 Box 23, Application of the Union Oil Company for permit to construct a sewer system 1922 Item 119.27 Box 23, Application of the City of Alhambra to deposit and discharge into an activated Item 119.29 sludge plant 1923 Box 23, Report upon the sewerage and the disposal of the sewage of Sierra Madre Canyon Item 119.30 Park 1914 Box 23, Suspending permit granted to the City of Compton on March 4, 1916, and ordering Item 119.31 City of Compton to make certain alterations and additions to the present sewerage works 1923 Box 23, Suspending portion of order dated December 8, 1923, extending temporary Item 119.32 permit, and ordering City of Compton to provide funds to construct modern activated sludge plant 1924 Box 23, Application of the City of Compton for extension of temporary permit to operate Item 119.33 sewage works 1925 Box 23, Application of the City of Compton to deposit and discharge effluent into Compton Item 119.34 Creek 1916 Box 23, Application of the Board of Supervisors of Los Angeles County for permit to Item 119.35 dispose of sewage from the Livonia Avenue Sewer Maintenance District into the the sewer system of the City of Los Angeles 1946 Box 23, Application of the Universal Pictures Company, Inc. for permit to dispose of Item 119.36 sewage into the sewer system of the City of Los Angeles 1946 Box 23, Application for sewage disposal permit, Los Angeles County Sanitation District No. Item 119.37 2 1926 Box 23, Los Angeles County (vicinity of Pasadena) sanitary survey 1953 Item 119.38 Box 23, Malibu Water Company sanitary survey 1961 Item 119.39 Box 23, Los Angeles County (Temple City) sanitary survey 1961 Item 119.40 Box 23, Los Angeles County (Norwalk Area) sanitary survey 1952 Item 119.41 Box 23, Los Angeles County (Area of Compton) sanitary survey 1961 Item 119.42 Box 23, Rolling Hills sanitary survey 1953 Item 119.43 Box 23, Willowbrook sanitary survey 1961 Item 119.44 Box 23, Covina Knolls District sanitary survey 1961 Item 119.45 Box 23, Los Angeles sanitary survey 1952 Item 119.46

Sub-Series 20.2. Los Angeles County Sanitation Districts 1917-1954

California Bureau of Sanitary WRCA 095 27 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.2. Los Angeles County Sanitation Districts 1917-1954

Box 24, General correspondence various general maps of Los Angeles County Sanitation Item 120.1 Districts Alhambra main sewers map, L.A. Co. Sanitation District No.3, general layout map and main pumping plant by-pass plan and profile, map of the L.A. Harbor, general map of joint disposal plant of L.A. Co. Sanitation District No.2, special reference maps to districts no.15, 16, and 17 1917-1954 Box 24, Application of the City of Claremont to construct sewage works 1925 Item 120.2 Box 24, Some discussion of the Goudey report on Covina sewage disposal plan 1935 Item 120.3 Box 24, Report on Sewage disposal for Covina, Calif. 1935 Item 120.4 Box 24, Application of Sanitation District No.2 of Los Angeles County to dispose of the Item 120.5 sewage of Sanitation Districts Nos. 1, 2 and 5 1926 Box 24, Application of the City of Pomona to enlarge the existing tri-cities activated Item 120.6 sludge plant 1945 Box 24, Report on Pomona sewage disposal 1921 Item 120.7 Box 24, Application of the City of Pomona to construct sewerage works 1925 Item 120.8 Box 24, Application of the City of La Verne to construct sewerage works 1924 Item 120.9

Sub-Series 20.3. Los Angeles County Permits 1916-1946

Box 25, Application of the City of Redondo Beach to dispose of sewage to the South Bay Item 121.1 Cities Sanitation District 1926 Box 25, Application of the L.A. Co. Sanitation District No. 4 for permit to dispose of Item 121.2 sewage into the sewer system of L.A. 1946 Box 25, Application of the L.A. Co. Sanitation District No. 4 to construct sewerage works Item 121.3 1925 Box 25, Application of the L.A. Co. Sanitation District No. 5 for permit to dispose of Item 121.4 sewage into the sewer system of the City of L.A. 1946 Box 25, Application of Sanitation District No. 5 of L.A. Co. to construct an activated sludge Item 121.5 plant 1926 Box 25, Application of Co. Sanitation District No. 8 of L.A. for permit to dispose of its Item 121.6 sewage to Paggi Ranch 1932 Box 25, Application of the L.A. Co. Sanitation District No. 16 for permit to dispose of Item 121.7 sewage into the sewer system of L.A. 1946 Box 25, Application of Sanitation District No. 2 of L.A. Co. for permit to dispose of settled Item 121.8 sewage 1927 Box 25, Application of the L.A. Co. Sanitation District No. 2 for permit to dispose of Item 121.9 sewage into the sewage system of L.A. 1946 Box 25, Application of Sanitation District No. 2 of L.A. Co. to construct an activated sludge Item 121.10 plant to treat sewage from Sanitation District No.1 1926 Box 25, Application of Sanitation District No. 2 of L.A. Co. to dispose of sewage off White Item 121.11 Point into the Pacific Ocean 1926. (December 11 Box 25, Application of Sanitation District No. 2 of L.A. Co. for permit to receive sewage Item 121.12 from North Long Beach 1932 Box 25, Application of Sanitation District No. 2 of L.A. Co. for permit to change location of Item 121.13 activated sludge plant 1927 Box 25, Application of L.A. Co. Sanitation District No. 2 for permit to change the location Item 121.14 of the inbored portion of the ocean outfall 1928 Box 25, Application of L.A. Co. Sanitation District No. 2 for permit to dispose of the settled Item 121.15 sewage of districts 1, 2, 3, 5 and 8 1929 Box 25, Application of the L.A. Co. Sanitation District No. 5 for permit to dispose of Item 121.16 sewage into the sewer system of the City of L.A. 1946 Box 25, Digest of contracts and status of permit for sewage disposal of outside cities and Item 121.17 parties into the sewer system of L.A. 1943

California Bureau of Sanitary WRCA 095 28 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.3. Los Angeles County Permits 1916-1946

Box 25, Report on activated sludge treatment plant for the City of Huntington Park, Calif. Item 121.18 1924 Box 25, design of a Sewerage System for the City of Huntington Park, L.A. Co. 1916 Item 121.19 Box 25, Application of the City of Huntington Park to construct sewerage works 1925 Item 121.20 Box 25, Application of the City of Huntington Park for permit to construct an outfall sewer Item 121.21 system and disposal plant 1924 Box 25, Application of the City of Inglewood for permit to construct a sewer system 1927 Item 121.22 Box 25, Application of L.A. Co. Sanitation District No.14 (Lancaster) to dispose of an Item 121.23 Imhoff tank 1938 Box 25, Report on the feasibility of sewage disposal at Lancaster 1924 Item 121.24 Box 25, Application of the City of Hermosa Beach for two permits: no.1- to construct Item 121.25 additional sewers, treatment plant and ocean outfall...; no.2 - to operate the present sewerage works 1924 Box 25, Application of the City of Hermosa for sewage disposal permit 1921 Item 121.26 Box 25, Study of the sanitary sewer situation at La Verne and report on the proposed Item 121.27 sewer system 1923 Box 25, Application of the City of Glendale to construct and operate activated sludge plant Item 121.28 near mouth of Verdugo Canyon 1922 Box 25, Applications of the City of Glendale to construct sewerage works and to dispose of Item 121.29 sewage to the City of L.A. 1924 Box 25, Applications of the City of Glendale for permit to dispose of sewage into the sewer Item 121.30 system of the City of L.A. 1946 Box 25, Application of the City of Huntington Park to construct sewage works 1925 Item 121.31

Sub-Series 20.4. Los Angeles County (Hyperion) Sewage (Santa Monica Bay) 1952-1953

Box 25, General correspondence 1952-1953 Item 122.1

Sub-Series 20.5. Alhambra 1937

Box 26, Report on the City of Alhambra, Calif. 1937 Item 123.1

Sub-Series 20.6. Altadena 1952

Box 26, Altadena sanitary survey 1952 Item 123.2

Sub-Series 20.7. Arcadia 1921-1948

Box 26, Application of the Ross Field Balloon School at Arcadia for sewage disposal permit Item 124.1 1921 Box 26, Revoking sewage disposal permit granted to the Ross Field Balloon School of Item 124.2 Arcadia 1929 Box 26, Application for permit from the City of Arcadia to construct and operate a new Item 124.3 sanitary sewerage system to discharge sewage into the trunk sewers of Los Angeles Co. Sanitation District No. 15 1948

California Bureau of Sanitary WRCA 095 29 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.7. Arcadia 1921-1948

Box 26, Application of the City of Arcadia for permit to construct and operate a sewer Item 124.4 system and biofilter treatment plant on City owned property 1944

Sub-Series 20.8. Artesia 1952-1962

Box 26, Artesia sanitary survey 1962 Item 124.5 Box 26, South Artesia sanitary survey 1960 Item 124.6 Box 26, South Artesia sanitary survey 1952, 1954 Item 124.7

Sub-Series 20.9. Avalon 1918-1952

Box 26, General correspondence district map showing outfall sewer, City of Avalon; Item 125.1 Avalon sewer survey 1948-1951 1951 Box 26, Report on investigation of sewage disposal from City of Avalon, Catalina Island, Item 125.2 Calif. 1952 Box 26, Avalon report 1951 Item 125.3 Box 26, Report on disposal of sewage at Avalon 1918 Item 125.4

Sub-Series 20.10. Azusa 1916-1952

Box 26, General correspondence diagram of the general plan of the sewage treatment Item 126.1 plant of the City of Azusa 1940-1941 Box 26, Report on the design of a sewage system and sewage treatment plant for the City Item 126.2 of Azusa, Calif. 1933 Box 26, Preliminary engineers report sewage treatment plant, Azusa, Calif. 1928 Item 126.3 Box 26, Report on the water supply of Azusa, Covina, Duarte and vicinity 1916 Item 126.4 Box 26, Azusa sanitary survey 1952 Item 126.4-A

Sub-Series 20.11. Baldwin Hills 1952

Box 26, Baldwin Hills sanitary survey 1952 Item 126.4-B

Sub-Series 20.12. Baldwin Park 1952-1960

Box 26, Baldwin Park sanitary survey 1958 Item 126.4-C Box 26, Baldwin Park sanitary survey 1952 Item 126.4-D Box 26, Baldwin Park sanitary survey 1953 Item 126.4-E Box 26, Baldwin Park sanitary survey 1960 Item 126.4-F

Sub-Series 20.13. Ballona Creek 1922-1941

Box 26, General correspondence newspaper clippings, photograph of the fish harbor at Item 126.5 Terminal Island, several graphs 1922-1941

California Bureau of Sanitary WRCA 095 30 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.13. Ballona Creek 1922-1941

Box 26, Administrative aspects of the proposed outfall sewer overflow weir into Ballona Item 126.6 Creek 1940 Box 26, Physical aspects of the proposed sewer overflow weir into Ballona Creek 1940 Item 126.7 Box 26, A report upon the application of the City of Los Angeles for a permit to construct Item 126.8 and operate an overflow chamber in the north outfall sewer 1940 Box 26, Application for permit from City of Los Angeles to overflow not to exceed 150 sec. Item 126.9 ft. from north outfall sewer when flowing full 1940 Box 26, Report pertaining to the feasibility of the reclamation of sewage waters 1932 Item 126.10

Sub-Series 20.14. Bassett-Baldwin Park-Puente 1960

Box 26, Bassett-Baldwin Park-Puente sanitary survey 1960 Item 126.11

Sub-Series 20.15. Bell 1962

Box 27, Bell sanitary survey 1962 Item 126.12

Sub-Series 20.16. Bellflower 1950-1962

Box 27, Bellflower sanitary survey 1950 Item 126.13 Box 27, Bellflower sanitary survey 1962 Item 126.14

Sub-Series 20.17. Bell Gardens 1954-1960

Box 27, Bell Gardens sanitary survey 1954 Item 126.15 Box 27, Bell Gardens sanitary survey 1960 Item 126.16

Sub-Series 20.18. Burbank 1922-1954

Box 27, Burbank 1950 sanitary survey 1951 Item 126.22 Box 27, Addition to Burbank sanitary survey report 1954 Item 126.23 Box 27, Application of the City of Burbank for permit to construct sewerage and disposal Item 126.23-A works 1922

Sub-Series 20.19. Calivalli 1959

Box 27, Calivalli sanitary survey 1959 Item 126.24

Sub-Series 20.20. Castaic 1943-1948

Box 27, Sewage disposal system for Wayside Honor Farm 1943 Item 127.1 Box 27, Application from the General Brewing Corporation for permit to construct and Item 127.2 operate a sewage treatment plant at their Azusa plant 1948

California Bureau of Sanitary WRCA 095 31 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.21. Claremont 1925-1962

Sub-Series 20.21. Claremont 1925-1962

Box 27, Application of the City of Claremont to construct sewage works 1925 Item 128.1 Box 27, Claremont sanitary survey 1952 Item 128.2 Box 27, Claremont sanitary survey 1962 Item 128.3

Sub-Series 20.22. Compton 1953-1961

Box 27, Compton sanitary survey, systems #4, 7, 10 and 50 west 1953 Item 128.4 Box 27, Compton sanitary survey, systems #12, 13, 14, 16, 17, 18, 19, 30 and 31 1953 Item 128.5 Box 27, Compton sanitary survey September 22, 1961 Item 128.6 Box 27, Compton sanitary survey November 20, 1961 Item 128.7 Box 27, Compton sanitary survey November 22, 1961 Item 128.8

Sub-Series 20.23. Covina 1910-1946

Box 27, General correspondence 1933-1946 Item 129.1 Box 27, Preliminary report and estimate of cost of proposed sanitary sewer system for the Item 129.2 City of Covina, Calif. 1910 Box 27, Application of the City of Covina to establish a biofilter plant with enclosed sludge Item 129.3 digesters with open sludge drying beds 1938 Box 27, Exhibit A, preliminary report on sewage disposal plant for City of Covina, Calif. Item 129.4 1938 Box 27, Report to California Domestic Water Company on the proposed sewage disposal Item 129.5 plan of the City of Covina 1935 Box 27, Permit recommendation for the granting of permit to the City of Covina to Item 129.6 construct an activated sludge plant on the City sewer farm 1935

Sub-Series 20.24. Cudahy 1960

Box 27, Cudahy sanitary survey 1960 Item 129.7

Sub-Series 20.25. Culver City 1923-1950

Box 27, General correspondence 1943-1950 Item 130.1 Box 27, Application of the City of Culver City for permit to dispose of sewage into the Item 130.2 sewer system of the City of Los Angeles 1946 Box 27, Application of Culver City for permit to construct sanitary sewer system and Item 130.3 pumping plant and disposal as per contract with Los Angeles 1923

Sub-Series 20.26. Downey 1952-1961

Box 28, Downey sanitary survey 1954 and 1958 Item 130.4

California Bureau of Sanitary WRCA 095 32 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.26. Downey 1952-1961

Box 28, Downey sanitary survey 1960 Item 130.5 Box 28, Downey sanitary survey 1961 Item 130.6 Box 28, Downey sanitary survey 1952 and 1954 Item 130.7 Box 28, Downey sanitary survey 1953 Item 130.8

Sub-Series 20.27. Duarte 1936-1966

Box 28, General correspondence layout of proposed sewerage disposal plant, Duarte, Item 131.1 Calif. 1936-1945 Box 28, Duarte sanitary survey 1952 Item 131.2 Box 28, California-American Water Company serving Duarte, Calif. 1966 Item 131.3

Sub-Series 20.28. East Los Angeles 1951

Box 28, East Los Angeles (Martin-Goold System) sanitary survey 1951 Item 131.4

Sub-Series 20.29. El Monte 1934-1949

Box 28, General correspondence photographs of El Monte sewage site 1934-1942 Item 131.5 Box 28, Memorandum, Odor Nuisance, El Monte Sewage Plant 1938 Item 132.1 Box 28, Report on sewerage system and sewage disposal to the City of El Norte Item 132.2 Box 28, Sewage disposal investigation, El Monte, California 1934 Item 132.3 Box 28, Application of the City of El Monte for permit to change method of sanitary Item 132.4 sewage disposal from City-owned sewage treatment plant to disposal system of Los Angeles Co. Sanitation District No. 15 1949 Box 28, Application of the City of El Monte to construct a trickling filter plant adjacent to Item 132.4-A the present Imhoff tank 1935

Sub-Series 20.30. El Segundo 1920-1952

Box 28, General correspondence 1944-1952 Item 132.4-B Box 28, Plans for construction of activated sludge plant for recovering industrial fresh Item 132.4-C water 1930 Box 28, Application of the City of El Segundo for permit to dispose of sewage into the Item 132.4-D sewer system of the City of Los Angeles 1946 Box 28, Application of the Standard Oil Company of California for permit to utilize a Item 132.4-E chlorinated activated sludge plant effluent 1930 Box 28, Application of the Standard Oil Company for permit to dispose of waste salt water Item 132.4-F and sewage into Santa Monica Bay 1920 Box 28, El Segundo 1950 sanitary survey 1952 Item 132.4-G

Sub-Series 20.31. Gardena 1961

California Bureau of Sanitary WRCA 095 33 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.31. Gardena 1961

Box 28, Gardena sanitary survey 1961 Item 132.5

Sub-Series 20.32. Glendale 1919

Box 28, Proposed improvements of the waterworks and system and electric lights works Item 132.5-A and system 1919

Sub-Series 20.33. Glendora 1954

Box 28, Glendora sanitary survey 1954 Item 132.6

Sub-Series 20.34. Hawthorne 1952-1963

Box 28, Hawthorne sanitary survey 1952 Item 132.7 Box 28, Hawthorne sanitary survey 1963 Item 132.8

Sub-Series 20.35. Hidden Hills 1962

Box 28, Hidden Hills sanitary survey report 1962 Item 132.9

Sub-Series 20.36. Hollydale 1962

Box 28, Hollydale sanitary survey 1962 Item 132.10

Sub-Series 20.37. Huntington Park 1962

Box 28, Huntington Park sanitary survey 1962 Item 132.11

Sub-Series 20.38. Inglewood 1951-1963

Box 28, Inglewood sanitary survey 1951 Item 132.12 Box 28, Inglewood sanitary survey 1963 Item 132.13

Sub-Series 20.39. La Crescenta 1952

Box 28, La Crescenta sanitary survey 1952 Item 132.14

Sub-Series 20.40. La Mirada 1960

Box 28, La Mirada sanitary survey 1960 Item 132.15

Sub-Series 20.41. La Puente 1925

California Bureau of Sanitary WRCA 095 34 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.41. La Puente 1925

Box 28, Report and map of proposed distribution system for La Puente Valley County Item 132.15-A Water District 1925

Sub-Series 20.42. Lakewood 1952-1963

Box 28, Lakewood sanitary survey 1952 and 1954 Item 132.16 Box 28, City of Lakewood sanitary survey 1963 Item 132.17

Sub-Series 20.43. Lancaster 1940-1961

Box 28, General correspondence 1940-1945 Item 132.17-A Box 28, Lancaster sanitary survey 1954 Item 132.18 Box 28, Lancaster sanitary survey 1961 Item 132.19

Sub-Series 20.44. Lomita 1952

Box 28, Lomita sanitary survey 1952 Item 132.20

Sub-Series 20.45. Long Beach 1917-1952

Box 29, General correspondence 10 photographs; diagram of the Los Angeles River Item 133.1 1927-1952 Box 29, The characteristics of Long Beach inner waste discharge 1951 Item 133.2 Box 29, Long Beach Harbor study 1951 Item 133.3 Box 29, Application of the City of Long Beach for permit to construct an auxiliary outfall Item 133.4 sewer in the business and apartment house section of Long Beach 1923 Box 29, Application of the City of Long Beach for permit to dispose of effluent of Item 133.5 Reinsch-Wurl screen into Pacific Ocean 1917 Box 29, Application of the City of Long Beach for permit to alter and enlarge its existing Item 133.6 sewage screening works 1923 Box 29, Application of the City of Long Beach to construct a sewer system and pumping Item 133.7 plant in district no.4 1923 Box 29, Application of the City of Long Beach for permit to construct a sewer system and Item 133.8 pumping plant in pump district no. 1 1923 Box 29, Application of the City of Long Beach for a permit to construct a sewer system and Item 133.9 pumping plant in pump district no. 5 1923 Box 29, Application of the City of Long Beach for permit to dispose of settled sewage into Item 133.10 the Inner Harbor entrance channel 1930 Box 29, Application of the City of Long Beach for permit to discharge sewage from North Item 133.11 Long Beach into the joint disposal works of the County Sanitation Districts 1932 Box 29, Application of the City of Long Beach to discharge settled sewage into harbor Item 133.12 entrance channel 1930 Box 29, Application of the City of Long Beach to dispose of 40 second feet of settled Item 133.13 sewage into the harbor entrance channel 1929 Box 29, Permit recommendation for the granting of permit to the City of Long Beach to Item 133.14 dispose of a limited portion of sewage of said City to the sewer system of the City of Signal Hill 1935

California Bureau of Sanitary WRCA 095 35 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.45. Long Beach 1917-1952

Box 29, Application of Oil Operators, Inc., for permit to construct a pipe line Item 133.15 approximately 8,700 feet long along the east bank of the L.A. River 1950 Box 29, Long Beach sanitary survey 1952 Item 133.16 Box 29, Description of Long Beach water System and information regarding the water Item 133.17 department 1938

Sub-Series 20.46. Los Angeles (City) 1911-1958

Box 30, General correspondence 1911-1954 Item 135.1, Box 31 Box 32, Report on the dry distillation of the Hyperion Plant screenings using the Item 135.2 Buckingham continuos process 1927 Box 32, Report on the public health considerations of a proposed sewage discharge by the Item 135.3 City of Los Angeles to the L.A. River in the vicinity of Colorado Boulevard 1952 Box 32, Correspondence concerning pollution of Haiwee reservoir by cattle 1918 Item 135.4 Box 32, Question of granting a permit to the City of Los Angeles to supply water from Item 135.5 Owens River 1918 Box 32, Sources and quality of the water supply at Los Angeles, Annual report to the Item 135.6 stockholders of So. Calif. Edison Co. for the year 1922 Box 32, Report upon the distribution of the surplus waters of the Los Angeles Aqueduct Item 135.7 1911 Box 32, Report upon the sanitary quality of the Owens River water supply 1915 Item 135.8 Box 32, Fish Harbor water supply 1929 Item 135.9 Box 32, A brief historical sketch of the growth of the Los Angeles City Water Dept. 1920 Item 135.10 Box 32, Standards of sanitation for San Gabriel watershed above Pine Canyon Dam 1931 Item 135.11 Box 32, City of Los Angeles Annual Reports 1926-1936 Item 135.12 Box 32, Bond issue and publicity, Los Angeles City 1943-1945 Item 135.13 Box 32, Complaints and beach conditions, Los Angeles City 1930-1946 Item 135.14 Box 32, Clippings (various magazine articles), 25 photographs, Los Angeles City Item 135.15 1933-1957 Box 32, Progress reports, Hyperion activated sludge plant, Los Angeles 1949-1951 Item 135.16 Box 33, Hyperion beach surveys and maps, Los Angeles City 1925-1948 Item 135.17 Box 33, Newspaper clippings, Los Angeles City 1940-1958 Item 135.18 Box 33, Los Angeles sanitary survey 1952 Item 135.19

Sub-Series 20.47. Lynwood 1953-1961

Box 34, Lynwood sanitary survey 1953 Item 135.20 Box 34, Lynwood sanitary survey 1961 Item 135.21

Sub-Series 20.48. Manhattan Beach 1926-1964

California Bureau of Sanitary WRCA 095 36 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.48. Manhattan Beach 1926-1964

Box 34, General correspondence map of the City of Manhattan Beach 1928-1951 Item 136.1 Box 34, Report of oil seepage observation off Redondo and Manhattan Beaches 1929 Item 136.2 Box 34, Application of the City of Manhattan Beach for permit to construct a sewer system Item 136.3 with disposal of sewage 1926 Box 34, Manhattan Beach sanitary survey 1952 Item 136.4 Box 34, Manhattan Beach sanitary survey 1964 Item 136.5

Sub-Series 20.49. Maywood 1952-1960

Box 34, Maywood 1950 sanitary survey 1952 Item 136.6 Box 34, Maywood sanitary survey 1960 May 19 Item 136.7 Box 34, Maywood sanitary survey 1960 June 1 Item 136.8

Sub-Series 20.50. Monrovia 1940-1944

Box 34, General correspondence 1940 Item 137.1 Box 34, Report on sewage disposal, Monrovia, Calif. 1944 Item 137.2

Sub-Series 20.51. Montebello 1922-1963

Box 34, General correspondence 1936-1940 Item 138.1 Box 34, On water supply 1922 Item 138.2 Box 34, Montebello 1950 sanitary survey 1951 Item 138.3 Box 34, Montebello sanitary survey 1962 Item 138.4 Box 34, Montebello sanitary survey 1953 and 1954 Item 138.5 Box 34, Montebello sanitary survey 1963 Item 138.6 Box 34, Application of the City of Montebello for permit to construct a sewer system with Item 138.7 disposal of sewage to sanitation district no. 2 of Los Angeles Co 1927

Sub-Series 20.52. Montebello, Agajanian Dump 1947-1948

Box 34, General correspondence 1947-1948 Item 139.1

Sub-Series 20.53. Monterey Park 1926-1933

Box 34, General correspondence, topographic map 1926-1933 Item 140.1 Box 34, Report on the disposal of sewage in the City of Monterey Park 1931 Item 140.2

California Bureau of Sanitary WRCA 095 37 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.53. Monterey Park 1926-1933

Box 34, Application of City of Monterey for approval of sewage treatment plant 1932 Item 140.3 Box 34, Sanitary engineering survey, Monterey Park 1932 Item 140.4 Box 34, Report on construction and operation of sewage disposal works at Monterey Park Item 140.5 1933

Sub-Series 20.54. Newhall 1937-1945

Box 34, General correspondence photographs of the town of Newhall, topographic map Item 141.1 1937-1945

Sub-Series 20.55. North Long Beach 1952

Box 34, North Long Beach sanitary survey 1952 Item 141.2

Sub-Series 20.56. Norwalk 1951-1963

Box 34, Norwalk State Hospital 1950 sanitary survey 1951 Item 141.3 Box 34, Norwalk sanitary survey 1954 Item 141.4 Box 34, Norwalk sanitary survey 1954 and 1958 Item 141.5 Box 34, Norwalk sanitary survey 1961 Item 141.6 Box 34, Norwalk sanitary survey January 30, 1962 Item 141.7 Box 34, Norwalk sanitary survey July 30, 1962 Item 141.8 Box 34, Norwalk sanitary survey October, 1962 Item 141.9 Box 34, Norwalk sanitary survey 1963 Item 141.10 Box 34, Norwalk sanitary survey 1952 Item 141.11

Sub-Series 20.57. Palmdale 1917-1960

Box 34, Report on the water supply of Palmdale 1917 Item 142.1 Box 34, Palmdale sanitary survey 1953 Item 142.2 Box 34, Palmdale sanitary survey 1960 Item 142.3

Sub-Series 20.58. Palos Verdes 1925-1961

Box 34, Report on Palos Verdes Water Company 1925 Item 143.1 Box 34, Palos Verdes sanitary survey and addendum to sanitary survey 1953 and 1961 Item 143.2

Sub-Series 20.59. Paramount 1959-1961

California Bureau of Sanitary WRCA 095 38 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.59. Paramount 1959-1961

Box 34, Addendum to 1954 sanitary survey 1959 Item 143.3 Box 34, Paramount sanitary survey 1960 Item 143.4 Box 34, Paramount sanitary survey 1961 Item 143.5

Sub-Series 20.60. Pasadena 1916-1962

Box 35, General correspondence photograph of the Pasadena Sewage Plant 1916-1947 Item 144.1 Box 35, Application of the City of South Pasadena for permit to dispose of a portion of its Item 144.2 sewage into the sewer system of the City of L.A. 1946 Box 35, Application of the A.F. Gilmore Co. for permit to dispose of sewage into the sewer Item 144.3 system of the City of Los Angeles 1946 Box 35, Report on the operation of the Tri-City Sewage Treatment Plant Item 144.4 Box 35, Report on the granting of sewage disposal permit to the cities of Pasadena, South Item 144.5 Pasadena and Alhambra, jointly 1916 Box 35, The Tri-City Disposal Plant for the cities of Pasadena, South Pasadena and Item 144.6 Alhambra Box 35, Records of operation from January 1945 to January 1948 for Pasadena Tri-City Item 144.7 Sewage Treatment Plant Box 35, The Tri-City Sewage Disposal Plant for the cities of Pasadena, South Pasadena and Item 144.8 Alhambra, L.A. Co., Calif. Box 35, Tri-City Sewage Treatment Plant 1940 Item 144.9 Box 35, Approval of plans for extensions to the Tri-City Sewage Treatment Plant 1942 Item 144.10 Box 35, Application of the City of Pasadena for permit to continue method of disposal Item 144.11 1917 Box 35, Application of the City of Pasadena to construct sewerage works serving the cities Item 144.12 of Pasadena, South Pasadena, Alhambra and San Marino 1925 Box 35, Application of the City of Pasadena to construct and use additional sewerage Item 144.13 works at its activated sludge plant 1926 Box 35, Permit recommendation for the City of Pasadena to construct and operate Item 144.14 additional aeration units and clarifier 1937 Box 35, Application of the City of Pasadena for permit to construct an additional clarifier Item 144.15 at its activated sludge plant 1927 Box 35, East Pasadena sanitary survey 1962 Item 144.16

Sub-Series 20.61. Pico Rivera 1960

Box 35, Pico Rivera area sanitary survey 1960 Item 144.17

Sub-Series 20.62. Pomona 1918-1954

Box 36, General correspondence newspaper clippings, small photograph of Pomona Item 145.1 sewage basin 1918-1954 Box 36, Report on the public health considerations of sewage disposal at Pomona 1953 Item 145.2 Box 36, Report on pollution meeting, City of Pomona 1952 Item 145.3 Box 36, Report on the investigation of disposal of sewage from the Tri-City Sewage Item 145.4 Treatment Plant 1953

California Bureau of Sanitary WRCA 095 39 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.62. Pomona 1918-1954

Box 36, Report to accompany the application of the City of Pomona for a permit to Item 145.5 construct and operate a sewage treatment works no date Box 36, Report to accompany application for permit to construct and operate an activated Item 145.6 sludge sewage treatment plant at Pomona 1925 Box 36, Investigation of complaint Pomona (Tri-Cities, Pomona, LaVerne, Claremont) Item 145.7 Sewage Treatment Plant and disposal, and recommendation of permit 1943 Box 36, Application of the City of Pomona to construct sewerage works 1924 Item 145.8 Box 36, Supplementary report to accompany the application of the City of Pomona for a Item 145.9 permit to construct an outfall sewer system no date Box 36, Notes on the Pomona (Fernstrom Paper Co.) sewage, diagram showing Item 145.10 sedimentation test of bottom sludge of the Fernstrom Paper Co. 1946

Sub-Series 20.63. Quartz Hill 1951-1961

Box 36, Quartz Hill sanitary survey 1961 Item 145.11 Box 36, Quartz Hill 1950 sanitary survey 1951 Item 145.12

Sub-Series 20.64. Redondo Beach 1941-1966

Box 36, General correspondence 1941-1966 Item 146.1 Box 36, Redondo Beach and Hermosa Beach 1950 sanitary survey 1951 Item 146.2

Sub-Series 20.65. Rosemead 1935-1937

Box 36, General correspondence 1935-1937 Item 147.1

Sub-Series 20.66. San Dimas 1928-1953

Box 36, General correspondence 1928-1949 Item 148.1 Box 36, San Dimas sanitary survey 1953 Item 148.2

Sub-Series 20.67. San Fernando 1925-1961

Box 36, General correspondence 4 diagrams showing City of San Fernando sewage Item 149.1 treatment works; map showing City of San Fernando and housing locations; photographs of San Fernando sites 1933-1954); 1942 Box 36, Application of the City of San Fernando to construct sewerage works 1925 Item 149.2 Box 36, Application of the City of Los Angeles and San Fernando to construct sewerage Item 149.3 works 1925 Box 36, San Fernando 1950 sanitary survey 1951 Item 149.4 Box 36, San Fernando sanitary survey 1961 Item 149.5

Sub-Series 20.68. San Fernando, U.S. Veterans' Hospital 1940-1951

California Bureau of Sanitary WRCA 095 40 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.68. San Fernando, U.S. Veterans' Hospital 1940-1951

Box 36, General correspondence 1940-1951 Item 150.1

Sub-Series 20.69. San Gabriel 1916-1961

Box 36, General correspondence maps of the City of San Gabriel 1916-1940 Item 151.1 Box 36, Preliminary report on sewage disposal and sewer system for San Gabriel, Calif. Item 151.2 1935 Box 36, San Gabriel sanitary survey 1961 Item 151.2-B

Sub-Series 20.70. San Marino 1961-1966

Box 36, San Marino (upper system) sanitary survey 1961 Item 151.3 Box 36, San Marino (lower system) sanitary survey 1961 Item 151.4 Box 36, California-American Water Company serving San Marino 1966 Item 151.5

Sub-Series 20.71. Santa Monica 1911-1963

Box 37, General correspondence 1911-1943 Item 152.1 Box 37, Santa Monica Bay studies, a general description of the 1945 survey from the June Item 152.2 13 to September 19, 1945 1945 Box 37, Region-wide sampling of sewage plant effluents 1953 Item 152.3 Box 37, Summary of oil seepage and current survey, Santa Monica Bay data 1927 Item 152.4 Box 37, Application of the cities of Los Angeles and Santa Monica for permit to construct Item 152.5 an outfall sewer system to dispose of sewage 1927 Box 37, Application of the City of Santa Monica for permit to dispose of sewage into the Item 152.6 sewer system of the City of Los Angeles 1946 Box 37, Report on the electrolytic purification of sewage as demonstrated at Santa Item 152.7 Monica, Calif. 1909 Box 37, Report on a pollution survey of Santa Monica Bay beaches in 1942 1943 Item 152.8 Box 37, Santa Monica water supply 1917 Item 152.9 Box 37, Santa Monica water 1931 Item 152.10 Box 37, Santa Monica 1950 sanitary survey 1951 Item 152.11 Box 37, Santa Monica sanitary survey 1963 Item 152.12

Sub-Series 20.72. Saugus 1956

Box 37, Saugus sanitary survey 1956 Item 152.13

Sub-Series 20.73. Sierra Madre 1938

California Bureau of Sanitary WRCA 095 41 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.73. Sierra Madre 1938

Box 37, Municipal fire protection report 1938 Item 153.1

Sub-Series 20.74. Signal Hill 1931-1948

Box 37, General correspondence map of Long Beach and vicinity; photographs of Signal Item 154.1 Hill sewage 1938-1948); Box 37, Application of the City of Signal Hill for permit to construct a trunk line sewer Item 154.2 connecting with sewage collection system of City of Long Beach... 1948 Box 37, Application of the City of Signal Hill to continue operation of the presently used Item 154.3 sewage treatment plant, to install a new sewer effluent outfall... 1945 Box 37, Application of the City of Signal Hill for permit to maintain an Imhoff Item 154.4 tank-sprinkling filter-sand filter plant in Signal Hill... 1931

Sub-Series 20.75. South Bay Cities Sanitation District 1925-1948

Box 37, General correspondence 1943-1948 Item 155.1 Box 37, Application of the South Bay Cities Sanitation Districts to dispose of sewage to Item 155.2 the City of Los Angeles... 1925 Box 37, Application of the South Bay Cities Sanitation District for permit to discharge Item 155.3 sewage originating in the South Bay Cities District into the sewerage system, treatment and disposal works of L.A. Co... 1948

Sub-Series 20.76. South Pasadena 1939-1960

Box 37, Municipal fire protection report, South Pasadena 1939 Item 156.1 Box 37, South Pasadena sanitary survey 1960 Item 156.2

Sub-Series 20.77. South San Gabriel 1962

Box 37, South San Gabriel sanitary survey 1962 Item 156.3

Sub-Series 20.78. Torrance 1940-1961

Box 37, General correspondence map of the City of Torrance and vicinity 1940-1949 Item 157.1 Box 37, Torrance sanitary survey 1961 Item 157.2 Box 37, Investigation of Pollution at Private Water Well March 1953 Item 157.3

Sub-Series 20.79. Venice 1914-1938

Box 37, General correspondence 1914-1938 Item 158.1 Box 37, Report on Venice sewage disposal 1922 Item 158.2 Box 37, State Board of Health declares bathing beach of City of Venice a menace to health Item 158.3 and orders that beach be quarantined between Windward Avenue Pier and Walter Pier 1923

California Bureau of Sanitary WRCA 095 42 Engineering records Series 20. Los Angeles County 1910-1966 Sub-Series 20.80. Vernon 1952

Sub-Series 20.80. Vernon 1952

Box 37, Vernon sanitary survey 1952 Item 158.4

Sub-Series 20.81. Watts 1947-1949

Box 37, Notes on action between the State Board of Public Health and City of Watts, Item 159.1 findings of the Supreme Court in the so-called Watts Case dealing with the requirement for permit for sewer construction 1947-1949

Sub-Series 20.82. West Covina 1952

Box 37, West Covina sanitary survey 1952 Item 159.2

Sub-Series 20.83. Whittier 1917-1948

Box 38, General correspondence photographs of the Whittier Trickling Filter 1934-1948 Item 160.1 Box 38, Application of the City of Whittier for permit to make additions to the sewage Item 160.2 treatment plant consisting of pre-aeration, primary clarification 1945 Box 38, Application of the City of Whittier to duplicate and improve the present Imhoff Item 160.3 tank and sprinkling filters 1927 Box 38, Application of the City of Whittier for permit to construct a new outfall sewer and Item 160.4 a treatment plant 1923 Box 38, Odor control at the Whittier sewage disposal works Item 160.5 Box 38, Report on Whittier Sewage Disposal Plant 1925 Item 160.6 Box 38, A report upon the sewerage and sewage disposal of the City of Whittier 1917 Item 160.7 Box 38, Sewage disposal investigation, Whittier, Calif. 1943 Item 160.8

Sub-Series 20.84. Wilmar 1952

Box 38, Wilmar sanitary survey 1952 Item 160.9 Series 21. Madera County 1921-1954

Sub-Series 21.1. Countywide 1921-1954

Box 39, General correspondence 1921-1954 Item 161.1 Box 39, Preliminary report on the water and sewerage systems; together with Item 161.2 recommendations for sewage disposal and proposed City Hall for the City of Madera 1921 Box 39, Application of the City of Madera for permit to reconstruct and continue to use the Item 161.3 existing sewage treatment facilities 1949 Box 39, Application of the City of Madera for permit to construct a sewage treatment Item 161.4 plant 1922 Box 39, Application from the City of Madera for permit to modify and continue to use Item 161.5 existing sewage treatment facilities 1948

California Bureau of Sanitary WRCA 095 43 Engineering records Series 21. Madera County 1921-1954 Sub-Series 21.1. Countywide 1921-1954

Box 39, Report on the performance, loading and efficiency test on the Madera Sewage Item 161.6 Treatment Plant 1939

Sub-Series 21.2. Bass Lake 1947-1952

Box 39, Bass Lake inspection, 3 sanitation surveys of Bass Lake Camping and Picnic Areas Item 162.1 1951-1952 Box 39, Report of sanitary survey, Bass Lake, Madera Co. 1947 Item 162.2

Sub-Series 21.3. Chowchilla 1936-1954

Box 39, General correspondence 1938-1954 Item 163.1 Box 39, Application of the City of Chowchilla for permit to enlarge and improve the Item 163.2 existing sewage treatment facilities 1948 Box 39, Recommendation for permit to the City Council of Chowchilla to construct and Item 163.3 operate a sewer system and to dispose of sanitary sewage 1936 Box 39, Survey of industrial wastes, Chowchilla, Calif. 1948 Item 163.4 Box 39, Chowchilla sanitary survey 1950 Item 163.5 Series 22. Marin County 1911-1965

Sub-Series 22.1. Countywide 1911-1954

Box 40, General correspondence 1911-1954 Item 164.1 Box 40, The Subdivision Ordinance, Marin County 1953 Item 164.2 Box 40, Application of the City of Larkspur for permit to construct and operate a trunk Item 164.3 sewer, sewage pumping plant 1949 Box 40, Requirements check of Richardson Bay, Gallinas Creek, Phelps Slough, and Item 164.4 Electric Co. discharge 1953 Box 40, Tomales Bay survey 1951 Item 164.5 Box 40, Survey of Greenwood Beach and Strawberry Manor, Richardson Bay 1950 Item 164.6 Box 40, Survey of Venetia Harbor 1950 Item 164.7 Box 40, Study of certain sewage treatment and disposal facilities in Marin County 1952 Item 164.8 Box 40, Summary of information in Bureau of Sanitary Engineering files regarding Item 164.9 sewerage systems in Marin County 1952 Box 40, Application of the Board of Supervisors of Marin Co. for permit to intercept all the Item 164.10 sewage in the area between Alto, Mill Valley and Sausalito 1945 Box 40, Application from E.N. Anderson, 101 Buena Vista Ave., Mill Valley for permit to Item 164.11 construct and operate a sewage disposal system to serve the Hawthorne Terrace, Bates and Palmer Subdivisions 1949 Box 40, Application of G.T. Wendering, 51 Catalpa Ave., Mill Valley for permit to construct Item 164.12 and operate a sewage disposal system to serve the Little Heights subdivision 1949 Box 40, Application from A. Van Rotz, 40 Greenfield Ave., San Anselmo, for permit to Item 164.13 construct and operate a sewage disposal system to serve the Venetia Harbor subdivision 1949

California Bureau of Sanitary WRCA 095 44 Engineering records Series 22. Marin County 1911-1965 Sub-Series 22.1. Countywide 1911-1954

Box 40, Permit recommendation for Clark and Pendergast to construct a sewer system in Item 164.14 Bayview Terrace subdivision one 1944 Box 40, Description of proposed sewage disposal works for the Bolthin Convalescent Item 164.15 Home, Marin Co. 1935 Box 40, Findings and recommendations of Supervisors Public Health Survey Committee Item 164.16 1939 Box 40, Results of analyses and inspections on the sanitary features of the Marin Water Item 164.17 District 1918 Box 40, Report of the Board of Directors, Marin Municipal Water District 1915 Item 164.18 Box 40, Inverness 1950 sanitary survey 1950 Item 164.19 Box 40, Application of the Homestead Valley Sanitary District for permit to make Item 164.20 connection with the Mill Valley Sewerage system 1949 Box 40, Application of the Roussea-Tornell Co. for permit to construct and operate a septic Item 164.21 tank and gravel packed leaching trench to serve Strawberry Manor subdivision 1948 Box 40, Application from Contractors Associated, Inc., for permit to construct and use two Item 164.22 systems of septic tanks 1947 Box 40, Application from the Richardson Bay Sanitary District for permit to construct and Item 164.23 operate a sewage treatment plant 1949 Box 40, Report on sanitary sewers in Homestead and Tamalpais Valleys 1945 Item 164.24

Sub-Series 22.2. Belvedere 1916-1952

Box 40, General correspondence 1916-1952 Item 165.1 Box 40, Application of the City of Belvedere for permit to construct and operate a primary Item 165.2 sewage treatment plant located southeast of Cliff Lane 1948 Box 40, Study of quality of waters in the vicinity of the City of Belvedere 1952 Item 165.3

Sub-Series 22.3. Corte Madera 1946-1950

Box 40, General correspondence 1946-1950 Item 166.1 Box 40, Application for permit from Sanitary District No. 2 of Marin Co. (Corte Madera) to Item 166.2 construct and operate a sewage disposal system... 1948

Sub-Series 22.4. Las Gallinas Valley Sanitary District 1946-1965

Box 41, General correspondence newspaper clipping 1946-1965 Item 167.1 Box 41, Application from John Z. Fung for permit to construct and use a septic tank Item 167.2 installation to serve proposed Portola Gardens subdivision 1947 Box 41, A success story in public health, Las Gallinas Valley Sanitary District 1959 Item 167.3

Sub-Series 22.5. Richardson Bay Sanitary District 1948-1953

Box 41, General correspondence 1948-1953 Item 168.1 Box 41, Survey of Greenwood Beach and Strawberry Manor, Richardson Bay 1950 Item 168.2

California Bureau of Sanitary WRCA 095 45 Engineering records Series 22. Marin County 1911-1965 Sub-Series 22.6. Novato 1954-1960

Sub-Series 22.6. Novato 1954-1960

Box 41, Fire protection report, Novato Fire Protection Agency 1954 Item 169.1 Box 41, Disposal of dairy wastes on Novato Creek watershed, North Marin County Water Item 169.2 District 1955 Box 41, Inspection of Novato sewage Treatment Plant and Ignacio Sewage Treatment Item 169.3 Plant Sanitary District no. 6 of Marine County 1960 July 21

Sub-Series 22.7. San Rafael 1938

Box 41, Municipal fire protection report, San Rafael, Marin County 1938 Item 170.1 Series 23. Mariposa County 1947-1954

Sub-Series 23.1. Countywide 1947-1954

Box 41, General correspondence 1947-1954 Item 171.1

Sub-Series 23.2. Mariposa 1951-1954

Box 41, General correspondence 1951-1954 Item 172.1 Series 24. Mendocino County 1918-1963

Sub-Series 24.1. Countywide 1925-1963

Box 41, General correspondence 1943-1963 Item 173.1 Box 41, Sewage disposal, Larkin Younce, Benstown, and Bruning divisions, Mendocino Item 173.2 County 1953 Box 41, Report on contamination at Old Lambert Mill, Mendocino County, Region 1 1950 Item 173.3 Box 41, Review of health facilities of Mendocino County 1951 Item 173.4 Box 41, Application from the City of Willits for permit to modify and enlarge the sewage Item 173.5 treatment plant by construction of effluent ponds, pumping station and appurtenances on existing site 1947 Box 41, Application of Dos Palos Sanitary District for permit to construct sewer system, Item 173.6 sewage pumping and sprinkling filter works 1925 Box 41, Mendocino County Sewerage Report, a planning study of sewerage needs for Item 173.8 Mendocino County communities 1953-1954

Sub-Series 24.2. Boonville and Anderson Valley 1943-1951

Box 41, General correspondence 9 diagrams of various Anderson Valley Sanitary Survey Item 174.1 locations, map of Anderson Valley showing dwellings and lumber mill locations, topographic map of Mendocino Co. Orrs quadrangle, photographs of Boonville and Anderson Valley 1943-1951 Box 41, Anderson Valley sanitary survey, Mendocino County 1951 Item 174.2

Sub-Series 24.3. Calpella Area 1951-1954

California Bureau of Sanitary WRCA 095 46 Engineering records Series 24. Mendocino County 1918-1963 Sub-Series 24.3. Calpella Area 1951-1954

Box 41, General correspondence 1951-1954 Item 175.1

Sub-Series 24.4. Fort Bragg 1918-1952

Box 41, General correspondence Fort Bragg sewage survey 1918-1952); 1949 Item 176.1

Sub-Series 24.5. Point Arena 1947-1953

Box 41, Review of Point Arena sewage plans, memorandum, Pt. Arena sewage disposal, Item 177.1 1940 sanitary survey 1953; 1947;

Sub-Series 24.6. Potter Valley 1950-1953

Box 41, General correspondence 1950-1953 Item 178.1

Sub-Series 24.7. Ukiah Village 1953-1955

Box 41, Suggested requirements for Ukiah Village Sewer Maintenance District, California Item 179.1 State Dept. of Public Health laboratory analysis, Ukiah Village data 1953-1955 Box 41, Evaluations of disinfection procedures, Ukiah Village Sewage Treatment Plant Item 179.2 1954

Sub-Series 24.8. Willits 1938-1953

Box 41, General correspondence 1940-1953 Item 180.1 Box 41, Application of the City of Willits to modify the existing sewage treatment plant to Item 180.2 provide mechanical clarification, separate digestion and effluent disposal to Broadus Creek 1938 Series 25. Merced County 1915-1957

Sub-Series 25.1. Countywide 1917-1953

Box 42, General correspondence photographs of Los Banos 1939-1953 Item 181.1 Box 42, Report of Livingston Sanitary Sewerage System and Disposal Plant 1928 Item 181.2 Box 42, Application of the City of Livingston for permit to dispose of settled sewage on Item 181.3 natural sand beds 1928 Box 42, Application of the City of Gustine for sewage disposal permit 1917 Item 181.4 Box 42, Recommendation for the granting of permit to the City of Gustin to construct Item 181.5 sewage lagoons and discharge effluent for irrigation on adjoining privately owned lands 1935 Box 42, Statistical report for the fiscal year 1946-47 with budget allowances for 1947-48, Item 181.6 Merced County Box 42, Dos Palos 1950 sanitary survey 1950 Item 181.7 Box 42, Planada 1950 sanitary survey 1950 Item 181.8

California Bureau of Sanitary WRCA 095 47 Engineering records Series 25. Merced County 1915-1957 Sub-Series 25.1. Countywide 1917-1953

Box 42, Sanitary survey of the Merced River from El Portal to Merced Falls 1917 Item 181.9

Sub-Series 25.2. Atwater 1929-1948

Box 42, General correspondence photographs of Atwater sewage plant, percolation basin, Item 182.1 and sewer farm 1940-1947 Box 42, Application of the City of Atwater for permit to construct sewerage works and Item 182.2 dispose of the settled sewage on the City sewer farm 1929 Box 42, Application of the City of Atwater for permit to continue to use the City's existing Item 182.3 sewage treatment plant and disposal facilities 1948

Sub-Series 25.3. Gustine 1917-1952

Box 42, General correspondence 1940-1951 Item 183.1 Box 42, Application of Yosemite Lumber Company for permit to continue to deposit and Item 183.2 discharge sewage effluent into Merced River 1917 Box 42, Application of the City of Merced for permit to construct and operate a sewage Item 183.3 treatment plant and to discharge effluent to land irrigation and to Hartley slough 1949 Box 42, Report on improvements in the sewerage system and disposal of industrial wastes Item 183.4 and domestic sewage for the City of Gustine 1946 Box 42, Gustine sanitary survey 1952 Item 183.5

Sub-Series 25.4. Los Banos 1915-1917

Box 42, Propriety and feasibility of the improvement of the water supply of Los Banos Item 184.1 1917 Box 42, Sanitary aspects of the water supply of the City of Los Banos, Calif. 1915 Item 184.2

Sub-Series 25.5. Merced 1950-1957

Box 42, Merced 1950 sanitary survey 1950 Item 184.3 Box 42, Merced sanitary survey 1957 Item 184.4

Sub-Series 25.6. Planada 1954

Box 42, Resolution, waste water requirements for Planada Sanitary District, Merced Item 185.1 County 1954

Sub-Series 25.7. Winton 1950-1952

Box 42, General correspondence 1950-1952 Item 186.1 Series 26. Modoc County 1913-1954

Sub-Series 26.1. Countywide 1929-1954

California Bureau of Sanitary WRCA 095 48 Engineering records Series 26. Modoc County 1913-1954 Sub-Series 26.1. Countywide 1929-1954

Box 42, General correspondence 1943-1954 Item 187.1 Box 42, Application of the Town of Alturas for permit to dispose of settled sewage on Item 187.2 about eleven acres of land 1929 Box 42, Application of the City of Alturas for permit to dispose of sprinkling filter effluent Item 187.3 into Pitt River 1929

Sub-Series 26.2. Alturas 1913-1949

Box 42, General correspondence plans of sanitary sewer system for the City of Alturas Item 188.1 1913-1949 Box 42, Report and recommendations to the City of Alturas on financing of the proposed Item 188.2 water and sewer improvements 1949 Box 42, Report upon the disposal of the sewage from the Hotel Niles, Alturas 1913 Item 188.3 Series 27. Mono County 1914-1954

Sub-Series 27.1. Countywide 1914-1952

Box 42, General correspondence topographic map showing the Mono National Forest, Item 189.1 photographs of Inyo County Rock Creek camp area 1914-1947 Box 42, Preliminary report on sanitary sewerage systems for June Lake, Leevining, Item 189.2 Bridgeport and waterworks system for Bridgeport 1946 Box 42, Application of the Leevining Public Utility District for permit to construct and Item 189.3 operate a sewage collection system and treatment works to serve the area of the Leevining P.U.D. 1949 Box 42, Mono County School Survey 1952 Item 189.4

Sub-Series 27.2. Pickel Meadows 1946-1954

Box 42, General correspondence photographs of Pickel Meadows 1946-1954 Item 190.1 Box 42, The problem of human waste disposal in low temperature areas 1953 Item 190.2 Box 42, Report of visit to U.S. Marine Cold-Weather Battalion, Pickel Meadows 1953 Item 190.3 Box 42, Survey of small mammals at Pickel Meadows, Mono County 1954 Item 190.4 Box 42, Some aspects of sanitation and water supply in the Arctic 1953 Item 190.5 Series 28. Monterey County 1917-1962

Sub-Series 28.1. Countywide 1960

Box 43, Monterey water system sanitary survey 1960 Item 190.6 Box 43, California-American Water Company serving Monterey and Vicinity Item 190.7

Sub-Series 28.2. Alisal Sanitary District 1940-1954

Box 43, General correspondence photographs of the Alisal Sewage plant 1940-1954 Item 191.1

California Bureau of Sanitary WRCA 095 49 Engineering records Series 28. Monterey County 1917-1962 Sub-Series 28.2. Alisal Sanitary District 1940-1954

Box 43, Alisal Sanitary District specifications for sewage treatment plant 1941 Item 191.2 Box 43, Alisal (Eastern Portion) 1950 sanitary survey 1950 Item 191.3 Box 43, Alisal (Western Portion) 1950 sanitary survey 1950 Item 191.4 Box 43, Alisal (Connelly Tract) sanitary survey 1953 Item 191.5

Sub-Series 28.3. Aromas 1939-1954

Box 43, General correspondence photographs of Aromas sewage 1939-1954 1939 Item 192.1

Sub-Series 28.4. Carmel 1926-1951

Box 43, General correspondence photographs of Carmel outfall 1947-1951 Item 193.1 Box 43, A report on the discharge from the Carmel Sanitary District Sewage Treatment Item 193.2 Plant and its effects on Carmel Bay 1951 Box 43, Application of the Carmel Sanitary District for permit to make alteration to an Item 193.3 existing sewage treatment plant 1949 Box 43, Application of Carmel Sanitary District to establish a chemical precipitation plant Item 193.4 and natural sand filters 1938 Box 43, Application of the Carmel Sanitary District for permit for emergency and Item 193.5 temporary sewage chlorination and disposal of overflow into Carmel Bay 1926

Sub-Series 28.5. Castroville 1942-1953

Box 43, General correspondence magazine articles; photograph of slough near Elk Horn Item 194.1 Slough 1942-1953 Box 43, Application from the Castroville Sanitation District for permit to construct and Item 194.2 operate a new sewage disposal system consisting of a collecting system 1948 Box 43, Application of the Central Contra Costa Sanitary District for permit to construct Item 194.3 and operate new sewage treatment works 1947

Sub-Series 28.6. Del Monte 1926-1952

Box 43, Flow sheet of Del Monte attrition and flotation plant; report on proposed sewage Item 195.1 disposal project, Del Monte Park Sanitation District 1950 Box 43, Report on the proposed discharge of sewage from the Del Monte Park Sanitation Item 195.2 District through the no.8 outfall sewer of the City of Pacific Grove 1950 Box 43, Report on the disposal of sewage from the Del Monte Properties Company 1952 Item 195.3 Box 43, Application from the Del Monte Properties Company for permit to construct and Item 195.4 operate a laundry waste disposal system... 1948 Box 43, Application of the Del Monte Properties Company to dispose of sewage from Item 195.5 Monterey Peninsula Country Club Subdivisions into the Pacific Ocean 1926

Sub-Series 28.7. Gonzales 1931-1953

Box 43, Sanitary survey for Gonzales Sanitary District, Bureau of Sanitary Engineering, Item 196.1 review of the Sewage Treatment Plant at Gonzales, chapter 20 funds - City of Gonzales 1940-1953 Box 43, Application of the Gonzales Sanitary District for permit to operate a sewage Item 196.2 clarifier and separate sludge digester 1931

California Bureau of Sanitary WRCA 095 50 Engineering records Series 28. Monterey County 1917-1962 Sub-Series 28.7. Gonzales 1931-1953

Box 43, Sewage treatment plant improvements, City of Gonzales 1953 Item 196.3 Box 43, Gonzales 1950 sanitary survey 1950 Item 196.4

Sub-Series 28.8. Greenfield 1950-1952

Box 43, General correspondence 1950-1952 Item 197.1 Box 43, Fire protection report, Greenfield, Monterey County, Calif. 1952 Item 197.2 Box 43, Greenfield 1950 sanitary survey 1950 Item 197.3

Sub-Series 28.9. Kings City 1933-1954

Box 43, General correspondence photographs of King City's sewage plant 1940-1954 Item 198.1 Box 43, Application of King City for a permit to establish a fully enclosed and ventilated Item 198.2 trickling filter plant with odor control and disinfection 1938 Box 43, Sanitary sewer report for King City, Calif. 1933 Item 198.3

Sub-Series 28.10. Pacific Grove 1918-1947

Box 43, General correspondence 1918-1944 Item 199.1 Box 43, Application of Del Monte Properties Company for permit to dispose of raw sewage Item 199.2 from Pacific Grove Acres into the Pacific Ocean... 1928 Box 43, Application of the City of Pacific Grove for permit to construct and operate a new Item 199.4 municipal sewage disposal system... 1947

Sub-Series 28.11. Pajaro Sanitation District 1946

Box 43, Application of the Pajaro Sanitation District for permit to dispose of screened Item 200.1 sewage into the 1500-foot long submarine outfall sewers of the City of Watsonville and thence into Monterey Bay near Palm Beach 1946

Sub-Series 28.12. Salinas 1917-1962

Box 43, Water supply of Salinas 1917 Item 201.1 Box 43, Fire protection report 1953 Item 201.2 Box 43, Salinas sanitary survey 1962 Item 201.3 Box 43, Bacteriological study of The Salinas River June 1957 Item 201.4

Sub-Series 28.13. Soledad 1952

Box 43, Fire protection report, Soledad, Monterey County 1952 Item 202.1 Series 29. Napa County 1911-1959

California Bureau of Sanitary WRCA 095 51 Engineering records Series 29. Napa County 1911-1959 Sub-Series 29.1. Countywide 1916-1959

Sub-Series 29.1. Countywide 1916-1959

Box 44, Item 202.2 Napa water system sanitary survey 1959 Box 44, Item 202.3 Application of the Pacific Union College Association for permit to abandon present septic tanks and construct new 8-inch main line sewer to new sewage disposal plant... 1947 Box 44, Item 202.4 Public water supply of St. Helena 1916

Sub-Series 29.2. Calistoga 1911-1958

Box 44, General correspondence 1911-1952 Item 203.1 Box 44, Public water supply of Calistoga 1916 Item 203.2 Box 44, Calistoga sanitary survey 1958 Item 203.3

Sub-Series 29.3. Pacific Union College 1944-1954

Box 44, General correspondence newspaper clipping 1944-1954 Item 204.1

Sub-Series 29.4. Rancho Del Mar 1953-1954

Box 44, General correspondence 1953-1954 Item 205.1

Sub-Series 29.5. Yountville 1944-1954

Box 44, General correspondence maps of Yountville Sanitation District Treatment Plant Item 206.1 and disposal site 1951-1954 Box 44, Financing sewerage facilities in the Yountville Sanitation District 1954 Item 206.2 Box 44, A report on sanitary survey, Yountville Sanitation District 1954 Item 206.3 Box 44, Yountville, memorandum 1944 Item 206.4 Series 30. Nevada County 1912-1964

Sub-Series 30.1. Countywide 1951-1953

Box 44, Nevada Irrigation District domestic water supply systems, sanitary survey 1953 Item 206.5 Box 44, Compliation of Individual Premise Inspections Sanitation Survey of Wolf Creek Item 206.6 Watershed (code 52-5-9) 1951-1952 Box 44, Sanitation survey of Wolf Creek and its watershed 1952 Item 206.7

Sub-Series 30.2. Grass Valley 1912-1951

Box 44, General correspondence newspaper clippings 1912-1949 Item 207.1

California Bureau of Sanitary WRCA 095 52 Engineering records Series 30. Nevada County 1912-1964 Sub-Series 30.2. Grass Valley 1912-1951

Box 44, Application of the City of Grass Valley for permit to construct and operate an Item 207.2 outfall sewer and sewage treatment plant 1947 Box 44, Water supply of Grass Valley 1916 Item 207.3 Box 44, Grass Valley 1950 sanitary survey 1951 Item 207.4

Sub-Series 30.3. Truckee 1954-1964

Box 44, Truckee Public Utility District sanitary survey report 1964 Item 207.5 Box 44, Truckee sanitary survey 1954 Item 207.6 Series 31. Orange County 1912-1965

Sub-Series 31.1. Anaheim 1935-1954

Box 44, General correspondence 1940-1942 Item 208.1 Box 44, Approved methods of cross connecting public and private water supplies 1935 Item 208.2 Box 44, Anaheim 1950 sanitary survey 1951 Item 208.3 Box 44, Addition to Anaheim sanitary survey 1954 Item 208.4

Sub-Series 31.2. Brea 1925-1962

Box 44, Brea 1950 sanitary survey 1951 Item 208.5 Box 44, Brea sanitary survey 1962 Item 208.6 Box 44, Permit recommendation for the town of Brea to dispose of its sprinkling filter Item 208.6-B plant effluent for irrigation of the lower citrus groves of Mr. Arroues 1934 Box 44, Application of the City of Brea to construct sewerage works 1925 Item 208.6-C Box 44, Engineer's report, sewage treatment plant, Brea, Calif. 1925 Item 208.6-D

Sub-Series 31.3. Buena Park 1951-1959

Box 44, Buena Park 1950 sanitary survey 1951 Item 208.7 Box 44, Buena Park, addendum to sanitary survey 1959 Item 208.8

Sub-Series 31.4. Capistrano Beach Sanitary Districts 1940-1952

Box 44, General correspondence 1940-1945 Item 209.1 Box 44, Study of waste disposal problems in the Capistrano Beach- San Juan Capistrano Item 209.2 Area 1952

Sub-Series 31.5. Costa Mesa 1951-1961

California Bureau of Sanitary WRCA 095 53 Engineering records Series 31. Orange County 1912-1965 Sub-Series 31.5. Costa Mesa 1951-1961

Box 44, Costa Mesa 1950 sanitary survey 1951 Item 209.3 Box 44, Costa Mesa 1950 sanitary survey 1952 Item 209.4 Box 44, Costa Mesa, addendum to sanitary survey 1958 Item 209.5 Box 44, Costa Mesa sanitary survey 1959 Item 209.6 Box 44, Costa Mesa sanitary survey June 15, 1961 Item 209.7 Box 44, Costa Mesa sanitary survey December 6, 1961 Item 209.8

Sub-Series 31.6. Cypress 1952

Box 44, Cypress sanitary survey 1952 Item 209.9

Sub-Series 31.7. El Modeno 1953-1959

Box 44, El Modeno sanitary survey 1953 Item 209.11 Box 44, El Modeno sanitary survey 1959 Item 209.12

Sub-Series 31.8. Fullerton 1951-1962

Box 44, Fullerton sanitary survey 1956, 1959 Item 209.13 Box 44, Fullerton sanitary survey 1962 Item 209.14 Box 44, Addition to Fullerton sanitary survey report of 1951 Item 209.15

Sub-Series 31.9. Garden Grove 1954-1960

Box 44, Garden Grove sanitary survey 1954 Item 209.16 Box 44, Garden Grove (tracts 1830, 2191, 2463-5) sanitary survey 1958 Item 209.17 Box 44, Garden Grove sanitary survey 1960 Item 209.18

Sub-Series 31.10. Huntington Beach 1952-1962

Box 44, Huntington Beach sanitary survey 1952 Item 209.19 Box 44, Huntington Beach sanitary survey report 1962 Item 209.20 Box 44, Vicinity of Huntington Beach (unincorporated are) 1956 and 1957 Item 209.21

Sub-Series 31.11. Laguna Beach 1921-1962

Box 45, Application of the Laguna Beach Sanitary District for approval of plans for a sewer Item 210.1 system 1922

California Bureau of Sanitary WRCA 095 54 Engineering records Series 31. Orange County 1912-1965 Sub-Series 31.11. Laguna Beach 1921-1962

Box 45, Application of the City of Laguna Beach for permit to extend the sewage collection Item 210.2 system to serve the old Laguna Beach Sanitary District as well as McKnights addition subdivision 1946 Box 45, Application of the City of Laguna Beach for permit to construct sewers for the Item 210.3 Arch Beach Section 1931 Box 45, Approving modified plans for sewerage works, Laguna Sanitary District 1924 Item 210.4 Box 45, Application of the La Habra Citrus Association for permit to discharge treated Item 210.5 sewage into Coyote Creek 1921 Box 45, Application of the City of La Habra for permit to construct and operate sewerage Item 210.6 works 1926 Box 45, Laguna Beach sanitary survey 1951 Item 210.7 Box 45, Laguna Beach sanitary survey 1962 Item 210.8

Sub-Series 31.12. La Habra 1952

Box 45, La Habra sanitary survey 1952 Item 210.9

Sub-Series 31.13. Lemon Heights 1962

Box 45, Lemon Heights sanitary survey 1962 Item 210.10

Sub-Series 31.14. Los Alamitos 1952

Box 45, Los Alamitos sanitary survey 1952 Item 210.11

Sub-Series 31.15. Los Alisos 1964

Box 45, Los Alisos Water District sanitary engineering investigation of domestic water Item 210.12 supply 1964

Sub-Series 31.16. Midway City 1952-1963

Box 45, Midway City sanitary survey 1952 Item 210.13 Box 45, Midway City sanitary survey 1963 Item 210.14

Sub-Series 31.17. Newport Beach 1918-1951

Box 45, Permit to the City of Newport Beach to construct and operate a sewage settling Item 211.1 plant on a 10-acre site 1936 Box 45, Application of the City of Newport Beach for permit to establish a sprinkling filter Item 211.2 plant 1930 Box 45, Application of the City of Newport Beach for permit to construct a sewer system Item 211.3 and treatment plant 1918 Box 45, Granting of permit to the City of Newport Beach to construct sewerage works at Item 211.4 Balboa Island 1923 Box 45, Newport Beach 1950 sanitary survey 1951 Item 211.5

California Bureau of Sanitary WRCA 095 55 Engineering records Series 31. Orange County 1912-1965 Sub-Series 31.18. Newport Mesa 1952

Sub-Series 31.18. Newport Mesa 1952

Box 45, Item 211.6 Newport Mesa sanitary survey 1952

Sub-Series 31.19. Olive 1952

Box 45, Olive sanitary survey 1952 Item 211.7

Sub-Series 31.20. Orange (City) 1951-1962

Box 45, Orange 1950 sanitary survey 1951 Item 211.8 Box 45, Orange sanitary survey 1962 Item 211.9

Sub-Series 31.21. Orange Park Acres 1953-1963

Box 45, Orange Park Acres sanitary survey 1953 Item 211.10 Box 45, Orange Park Acres sanitary survey 1963 Item 211.11

Sub-Series 31.22. Orange County Sanitation Districts 1921-1951

Box 45, Report on the status of Orange County beaches at the mouth of the Santa Ana Item 212.1 River 1948 Box 45, Survey of possible pollution and nuisance existing in the vicinity of the Orange Item 212.2 County joint outfall 1951 Box 45, Application for the renovation or the suspension of the sewage treatment permit Item 212.3 of the City of Santa Ana and respondents 1949 Box 45, Exhibits presented at hearing on Orange County joint outfall sewer permit review Item 212.4 1948 Box 45, Application of the City of Santa Ana to dispose of sewage from the cities of Santa Item 212.5 Ana, Anaheim, Fullerton and Orange into the Pacific Ocean 1925 Box 45, Application of the City of Santa Ana to extend outfall sewer into the Pacific Ocean Item 212.6 and build treatment works 1926 Box 45, Revoking a joint permit granted to the cities of Santa Ana and Anaheim, and Item 212.7 granting permits to the cities of Anaheim, Fullerton and Santa Ana for joint sewerage works 1923 Box 45, Application of the cities Santa Ana and Anaheim for permit to jointly discharge Item 212.8 partially clarified sewage into Pacific Ocean 1921 Box 45, Application of the Orange County Sanitary District No. 1 on behalf of itself and Item 212.9 districts nos. 2, 3, 5, 6, 7, and 11, for permit to construct and operate a primary treatment plant 1949

Sub-Series 31.23. Placentia 1952

Box 45, Placentia sanitary survey 1952 Item 212.10

Sub-Series 31.24. San Clemente 1959

Box 45, San Clemente sanitary survey 1959 Item 212.11

California Bureau of Sanitary WRCA 095 56 Engineering records Series 31. Orange County 1912-1965 Sub-Series 31.25. San Juan Capistrano 1924-1952

Sub-Series 31.25. San Juan Capistrano 1924-1952

Box 46, Item 213.1 Map of Capistrano Beach well and sewage discharge location; photograph of San Juan Capistrano Sewage Plant 1941 Box 46, Item 213.2 Application of the Buena Park Sanitary District of Orange County for permit to construct sewerage works 1928 Box 46, Item 213.3 Application of Buena Park Sanitary District to construct a bio-filter plant 1938 Box 46, Item 213.4 Application of Capistrano Beach Sanitary District for permit to construct sewage clarification and separate digestion works 1931 Box 46, Item 213.5 Notice to bidders, instructions to bidders, proposal and specifications for sewage treatment plant and outfall sewer for Capistrano Beach Sanitary District 1932 Box 46, Item 213.6 Application of the Sanitary District of San Juan Capistrano to construct sewerage works 1924 Box 46, Item 213.7 Permit recommendation for San Juan Capistrano Sanitary District to construct and operate a sewage treatment plant at the present septic tank 1934 Box 46, Item 213.8 San Juan Capistrano sanitary survey 1952

Sub-Series 31.26. Santa Ana 1912-1959

Box 46, General correspondence 1912-1953 Item 214.1 Box 46, An investigation of waste disposal in the lower reaches of the Santa Ana River Item 214.2 1951 Box 46, History of Santa Ana municipal water system Item 214.4 Box 46, Santa Ana California City map, Santa Ana Chamber of Commerce 1923 Item 214.5 Box 46, Report on the City of Santa Ana, Calif. 1937 Item 214.6 Box 46, Santa Ana, addendum to 1951 sanitary survey 1959 Item 214.7

Sub-Series 31.27. Seal Beach 1951-1962

Box 46, Seal Beach 1950 sanitary survey 1951 Item 214.8 Box 46, Seal Beach sanitary survey 1962 Item 214.9

Sub-Series 31.28. Stanton 1952

Box 46, Stanton sanitary survey 1952 Item 214.10

Sub-Series 31.29. Tustin 1958-1965

California Bureau of Sanitary WRCA 095 57 Engineering records Series 31. Orange County 1912-1965 Sub-Series 31.29. Tustin 1958-1965

Box 46, Tustin sanitary survey 1958 Item 214.11 Box 46, Tustin sanitary survey 1959 Item 214.12 Box 46, Tustin water works, sanitary engineering investigation of domestic water supply Item 214.13 1965

Sub-Series 31.30. Villa Park 1962

Box 46, Villa Park sanitary survey 1962 Item 214.14

Sub-Series 31.31. Westminster 1957-1960

Box 46, Westminster sanitary survey 1957 Item 214.15 Box 46, Westminster sanitary survey 1958 Item 214.16 Box 46, Westminster sanitary survey 1959 Item 214.17 Box 46, Westminster sanitary survey 1960 Item 214.18

Sub-Series 31.32. Yorba Linda 1952-1962

Box 46, Yorba Linda 1950 sanitary survey 1952 Item 214.19 Box 46, Southern California Water Company (Yorba Linda System) sanitary survey 1962 Item 214.20 Series 32. Placer County 1913-1963

Sub-Series 32.1. Countywide 1913-1951

Box 47, General correspondence assessment map of the town of Foresthill, Calif., Item 215.1 photographs of Tahoe Tavern sewage ponds 1933-1952 Box 47, Application of the City of Lincoln for permit to construct and operate a new Item 215.2 sewage treatment plant 1949 Box 47, A report upon the sewerage and sewage disposal of the Newcastle Sanitary Item 215.3 District 1913 Box 47, Report on an investigation of the quality of certain supplies in Item 215.4 Placer County 1921

Sub-Series 32.2. Auburn 1913-1962

Box 47, General correspondence Auburn area map 1913-1948); 1948 Item 216.1 Box 47, Application of the City of Auburn for a permit to operate a bio-filtration plant at Item 216.2 the site of the present Imhoff tank... 1939 Box 47, Report on the water supply for Auburn, Newcastle, Rocklin, Lincoln and Roseville Item 216.3 1915 Box 47, Sanitary aspects of the water supply of Colfax, Auburn, Newcastle, Loomis and Item 216.4 Rocklin 1916 Box 47, Auburn sanitary survey 1962 Item 216.5

California Bureau of Sanitary WRCA 095 58 Engineering records Series 32. Placer County 1913-1963 Sub-Series 32.3. Colfax 1961

Sub-Series 32.3. Colfax 1961

Box 47, Colfax sanitary survey 1961 Item 216.6

Sub-Series 32.4. Foresthill 1946-1954

Box 47, Application of the City of Colfax for permit to construct and operate a high rate Item 216.7 filter 1946 Box 47, Foresthill sanitary survey 1954 Item 216.8

Sub-Series 32.5. Lincoln 1917-1963

Box 47, General correspondence photographs of Lincoln septic tank 1940-1954 Item 217.1 Box 47, Water supply of Lincoln 1917 Item 217.2 Box 47, Lincoln sanitary survey 1954 Item 217.3 Box 47, Lincoln sanitary survey 1963 Item 217.4

Sub-Series 32.6. Loomis 1940-1962

Box 47, Sanitary survey for Loomis Sanitary District, Bureau of Sanitary Engineering 1940 Item 218.1 Box 47, Loomis sanitary survey 1962 Item 218.2

Sub-Series 32.7. Newcastle 1949-1961

Box 47, General correspondence 1949-1954 Item 219.1 Box 47, Newscastle sanitary survey 1961 Item 219.2

Sub-Series 32.8. Rocklin 1961

Box 47, Rocklin sanitary engineering survey 1961 Item 219.3

Sub-Series 32.9. Roseville 1949-1958

Box 47, Roseville sanitary survey 1958 Item 219.4 Box 47, Application of the City of Roseville for permit to construct and operate a sewage Item 219.5 treatment plant 1949

Sub-Series 32.10. Weimar Medical Center 1927

Box 47, Application of the Hospital Central Committee, Weimar Joint Sanatorium for Item 220.1 permit to construct and operate a sprinkling filter plant with disposal of effluent into Wooley Creek 1927

California Bureau of Sanitary WRCA 095 59 Engineering records Series 33. Plumas County 1913-1955 Sub-Series 33.1. Countywide 1943-1955

Series 33. Plumas County 1913-1955

Sub-Series 33.1. Countywide 1943-1955

Box 47, General correspondence 1943-1951 Item 221.1 Box 47, Lake Almanor Country Club subdivision sanitary survey 1955 Item 221.3

Sub-Series 33.2. Chester Sanitary District 1943-1953

Box 47, General correspondence 1943-1953 Item 222.1 Box 47, Application from the Chester Sanitary District for permit to construct and operate Item 222.2 a sewage collection system and sewage treatment plant 1947

Sub-Series 33.3. Greenville 1947-1953

Box 47, Design diagram of Greenville sewage disposal system, Sutzer Forest Products Inc. Item 223.1 housing project diagram 1947 Box 47, Greenville sewage disposal survey 1953 Item 223.2 Box 47, Greenville sanitary survey 1952 Item 223.3

Sub-Series 33.4. Portola 1913-1953

Box 47, General correspondence photographs of Portola and its sewage plant 1913-1953 Item 224.1 Box 47, Application from the Portola Sanitary District for permit to construct and operate Item 224.2 a sewage treatment plant 1948

Sub-Series 33.5. Quincy 1939-1954

Box 47, General correspondence photographs of Quincy sewage disposal site 1939-1954 Item 225.1 Box 47, Application of the Quincy Sanitary District for permit to construct and operate a Item 225.2 sewage disposal system and to discharge an oxidized effluent to land 1948 Series 34. Riverside County 1911-1964

Sub-Series 34.1. Countywide 1911-1962

Box 48, General correspondence photographs of La Quinta, Coachella and Hemet sewage Item 226.1 disposals 1911-1954 Box 48, Report of the survey of the Idyllwild Area sewage facilities 1954 Item 226.2 Box 48, Preliminary report on sanitary sewer district for Beaumont, Calif. 1928 Item 226.3 Box 48, Specifications for sanitary separate sewer, District No.1, City of Beaumont 1928 Item 226.4 Box 48, Application of the City of Beaumont to construct sewerage works and to discharge Item 226.5 Imhoff tank and sprinkling filter effluent into San Timotto Canyon 1928 Box 48, Report on discharge of sewage into Colorado River from State Department of Item 226.6 Agriculture Inspection Station near Blythe 1950

California Bureau of Sanitary WRCA 095 60 Engineering records Series 34. Riverside County 1911-1964 Sub-Series 34.1. Countywide 1911-1962

Box 48, Application of the San Gorgonio Pass Memorial Hospital District for permit to Item 226.7 construct an outfall sewer 1949 Box 48, East Blythe area, sanitary survey 1953 Item 226.8 Box 48, Application of the City of Danning to construct sewerage works 1947 Item 226.9 Box 48, Application of the City of Beaumont for permit to construct an additional outfall Item 226.10 sewer 1948 Box 48, Application of Anza Realty Company, Arlington for permit to construct and Item 226.11 operate a sewage treatment plant 1949 Box 48, Application of the United States Gypsum Company for permit to construct and Item 226.12 operate a sewerage system at Midland 1947 Box 48, Application of the City of Hemet for permit to amend existing permit of April 8, Item 226.13 1947, and to construct and operate a different type of sewage treatment plant... 1949 Box 48, Fern Valley sanitary survey 1953 Item 226.14 Box 48, Palm Desert sanitary survey 1962 Item 226.16 Box 48, Rubidoux sanitary survey 1955 Item 226.17 Box 48, Sedco sanitary survey 1953 Item 226.18 Box 48, Sunny Heights (West Riverside) sanitary survey 1951 Item 226.19

Sub-Series 34.2. Banning 1940-1948

Box 48, General correspondence 1940-1948 Item 227.1

Sub-Series 34.3. Blythe 1924-1949

Box 48, General correspondence photographs of Blythe Imhoff tank 1940-1949 Item 228.1 Box 48, Application for the revocation or suspension of the sewage treatment permit of Item 228.2 the City of Blythe 1949 Box 48, Report on discharge of sewage into Colorado River from the Blythe to construct Item 228.3 sewerage works 1949 Box 48, Report on sanitary sewer improvements and sewage treatment, Blythe, California Item 228.4 1924

Sub-Series 34.4. Cabazon 1917

Box 48, Water supply of Cabazon 1917 Item 229.1

Sub-Series 34.5. Cathedral City 1953

Box 48, Cathedral City sanitary survey 1953 Item 229.2

Sub-Series 34.6. Corona 1917-1953

Box 48, General correspondence photographs of Corona and Prado Dam 1938-1948 Item 230.1

California Bureau of Sanitary WRCA 095 61 Engineering records Series 34. Riverside County 1911-1964 Sub-Series 34.6. Corona 1917-1953

Box 48, Data on proposed industrial waste disposal 1948 Item 230.2 Box 48, Application of Aluminum And Magnesium, Inc. for permit to dispose of waste Item 230.3 fused flux, from smelting plant near Corona 1947 Box 48, Application of Coachella Sanitary District for permit to construct separate sludge Item 230.4 digestion plant and establish a sewer farm 1938 Box 48, Application of the Minnesota Mining And Manufacturing Co. Inc., for permit to Item 230.5 construct and operate a waste water disposal system to serve an industrial plant 1948 Box 48, Application of the City of Corona for permit to continue to operate domestic Item 230.6 sewage collection system 1948 Box 48, Permit recommendation for the City of Corona to dispose of the chlorinated and Item 230.7 disinfected effluent to the Corona Heights Water Company 1939 Box 48, The question of granting a water supply permit to the Corona City Water Company Item 230.8 1918 Box 48, Water supply of Corona 1917 Item 230.9 Box 48, Corona sanitary survey 1953 Item 230.10

Sub-Series 34.7. Elsinore 1917-1953

Box 49, General correspondence photograph of Elsinore Sewer Farm 1940-1951 Item 231.1 Box 49, Sewerage and Sewage Treatment Plant, engineers report, Corona, Calif. 1925 Item 231.2 Box 49, Report on sewage treatment and collection, Corona, Calif. 1924 Item 231.3 Box 49, Application of the City of Corona to construct additional sewerage works 1925 Item 231.4 Box 49, Water supply of Elsinore 1917 Item 231.5 Box 49, Elsinore sanitary survey 1953 Item 231.6 Box 49, Elsinore Water District (Lake Elsinore Area) sanitary survey 1951, 1953 Item 231.7 Box 49, Application of the City of Elsinore for permit to construct and operate additions to Item 231.8 existing sewage disposal facilities 1948 Box 49, Application of the City of Elsinore to construct sewerage works 1924 Item 231.9

Sub-Series 34.8. Hemet 1916-1952

Box 49, Hemet water supply 1922 Item 232.1 Box 49, Water supply of Hemet 1916 Item 232.2 Box 49, Hemet sanitary survey 1952 Item 232.3 Box 49, Application of the City of Hemet for permit to construct and operate a sewage Item 232.4 treatment plant 1946 Box 49, Recommendation for permit for City of Elsinore to continue to dispose of sewage Item 232.5 1937

Sub-Series 34.9. Highgrove 1953

California Bureau of Sanitary WRCA 095 62 Engineering records Series 34. Riverside County 1911-1964 Sub-Series 34.9. Highgrove 1953

Box 49, Highgrove sanitary survey 1953 Item 232.6

Sub-Series 34.10. Indio 1916-1947

Box 49, General correspondence 1945-1946 Item 233.1 Box 49, Application of the Indio Sanitary District for permit to continue to operate sewage Item 233.2 collection system 1947 Box 49, Application of the Sanitary District of Indio to construct sewage works 1925 Item 233.3 Box 49, Engineer's report, sewerage and sewage treatment, Indio Sanitary District 1925 Item 233.4 Box 49, Report on the public water supply of Indio 1916 Item 233.5

Sub-Series 34.11. Palm Springs 1935-1951

Box 49, Palm Springs sanitary survey 1951 Item 233.6 Box 49, Palm Springs sanitary survey 1935 Item 233.7 Box 49, Application of the Palm Springs Sanitation District for permit to use and operate Item 233.8 existing primary sewage disposal plant 1948 Box 49, Recommendation for the granting of permit to the Palm Springs Sanitary District Item 233.9 to construct and operate a separate sludge digestion plant 1935

Sub-Series 34.12. Pinyon Pines 1961

Box 49, Report on water supply, water system, and service area of proposed Pinyon Item 234.1 Mutual Water Company 1961

Sub-Series 34.13. Riverside (City) 1916-1942

Box 49, Application of the City of Riverside for permit to continue the use of the present Item 235.1 sedimentation tanks and spreading areas 1942 Box 49, Application of the City of Riverside for permit to continue the use of the Item 235.2 temporary sewage basins on the south side of Santa Ana River 1939 Box 49, Application of the City of Riverside to construct and operate a trickling filter plant Item 235.3 near the Arlington septic tank 1938 Box 49, Report on the sewage disposal of the City of Riverside 1916 Item 235.4 Box 49, Application of the City of Riverside to construct certain laterals, outfall sewer and Item 235.5 sludge tanks 1923

Sub-Series 34.14. Valle Vista 1964

Box 49, Valle Vista sanitary survey 1964 Item 235.6 Series 35. Sacramento County 1915-1964

Sub-Series 35.1. Countywide 1953-1964

Box 50, Arden Manor sanitary survey 1953 Item 236.1

California Bureau of Sanitary WRCA 095 63 Engineering records Series 35. Sacramento County 1915-1964 Sub-Series 35.1. Countywide 1953-1964

Box 50, Arvin Water Company sanitary survey 1960 Item 236.2 Box 50, Carmichael sanitary survey 1953 Item 236.3 Box 50, Cordova area sanitary survey 1961 Item 236.4 Box 50, Del Paso Manor sanitary survey 1953 Item 236.5 Box 50, Lincoln Village sanitary survey 1961 Item 236.6 Box 50, Florin County Water District sanitary survey 1964 Item 236.7 Box 50, Northridge Park County Water District sanitary survey 1960 Item 236.8 Box 50, Orangevale sanitary survey 1953 Item 236.9 Box 50, Rancho Cordova sanitary survey 1954 Item 236.10 Box 50, San Juan Suburban Water District sanitary survey 1959 Item 236.11 Box 50, Town and Country Village sanitary survey 1953 Item 236.12 Box 50, Oak Tree (metropolitan Sacramento area) sanitary survey 1956 Item 236.13

Sub-Series 35.2. Elk Grove 1951

Box 50, Elk Grove 1950 sanitary survey 1951 Item 236.14

Sub-Series 35.3. Folsom 1956

Box 50, Folsom sanitary survey 1956 Item 236.15

Sub-Series 35.4. Galt 1956

Box 50, Galt sanitary survey 1956 Item 236.16

Sub-Series 35.5. Rio Linda 1953-1954

Box 50, General correspondence 1953-1954 Item 236.17 Box 50 Rio Linda County Water District, chapter 1515 loan application 1954 Box 50 Financing sewerage facilities in the Rio Linda County Water District 1953 Box 50 Report on proposed sanitary sewerage system and sewage treatment and disposal for the Rio Linda County Water District 1953 Box 50, Citrus Heights (Sacramento County) sanitary survey 1953 Item 236.21

Sub-Series 35.6. Sacramento (City) 1915-1961

Box 50, An investigation of the City water supply of Sacramento 1915 Item 237.1

California Bureau of Sanitary WRCA 095 64 Engineering records Series 35. Sacramento County 1915-1964 Sub-Series 35.6. Sacramento (City) 1915-1961

Box 50, Water-borne in Sacramento, Calif. 1915 Item 237.2 Box 50, Cause and correction of the recent objectionable tastes and odors in the water Item 237.3 supply of the City of Sacramento 1917 Box 50, Quality of Sacramento River water at Sacramento 1920 Item 237.4 Box 50, City of Sacramento pumping and filtration works: report on conditions and results Item 237.5 of operation 1924 Box 50, City of Sacramento pumping and filtration works: special report on the necessity Item 237.6 of immediate preparation to meet the operating requirements for 1925 Box 50, Dangers of septic wells (in Colonial Acres, Sacramento, County, Calif.) 1925 Item 237.7 Box 50, Memorandum of inspection of the Sacramento water filtration plant 1930 Item 237.8 Box 50, Progress report on quality of lower Sacramento River water and domestic sewage Item 237.9 effluent discharges 1957 Box 50, Public water supply of Sacramento: its purification and distribution 194? Item 237.10 Box 50, Analysis of compiled bacteriological and chemical tests results of the lower Item 237.11 Sacramento River 1957 Box 50, Sacramento river water quality survey 1961 Item 237.12 Box 50, Sacramento sanitary survey 1953 Item 237.13 Box 50, West Sacramento (West Acres Subdivision, River Drive and U.S. 40) sanitary Item 237.14 survey 1953 Box 50, West Sacramento sanitary survey 1956 Item 237.15 Series 36. San Benito County 1922-1958

Sub-Series 36.1. Hollister 1923-1958

Box 50, General correspondence map of City of Hollister 1940-1956 Item 238.1 Box 50, Resolution adopted by State Board of Health declaring sewer farm and sewage Item 238.2 disposal a public nuisance and menace to health 1923 Box 50, Application of the town of Hollister for a permit to construct sewage disposal Item 238.3 works 1923 Box 50, Application of the City of Hollister for permit to operate and maintain the existing Item 238.4 domestic sewage disposal plant 1949 Box 50, Application of the City of Hollister for permit to construct and operate an Item 238.5 industrial waste disposal system 1949 Box 50, City of Hollister Sanitary Sewage Disposal System, preliminary engineering report Item 238.6 1957 Box 50, Sketch plan for the Hollister Planning Area 1958 Item 238.7

Sub-Series 36.2. San Juan Bautista 1922-1953

Box 50, General correspondence 1933-1953 Item 239.1 Box 50, Application of the town of San Juan Bautista for permit to lay new sewers together Item 239.2 with Imhoff tank trickling filter 1922 Series 37. San Bernardino County 1917-1965

California Bureau of Sanitary WRCA 095 65 Engineering records Series 37. San Bernardino County 1917-1965 Sub-Series 37.1. Countywide 1918-1965

Sub-Series 37.1. Countywide 1918-1965

Box 51, Water supply of San Bernardino 1918 Item 240.1 Box 51, An investigation of the Riverside Water Company system with reference to Item 240.2 sewage disposal of San Bernardino 1921 Box 51, Watermans Canyon, San Bernardino County 1930 Item 240.3 Box 51, Lake Gregory Water Company 1950 sanitary survey 1951 Item 240.4 Box 51, Loma Linda sanitary survey 1952 Item 240.5 Box 51, Los Serranos, addendum to sanitary survey 1958 Item 240.7 Box 51, Mount Baldy 1951 Item 240.8 Box 51, Morongo Valley sanitary survey 1958 Item 240.9 Box 51, Muscoy sanitary survey 1957 Item 240.10 Box 51, Muscoy District 1950 sanitary survey 1951 Item 240.11 Box 51, Patton State Hospital sanitary survey 1955 Item 240.12 Box 51, Sun Ranchos sanitary survey 1954 Item 240.13 Box 51, Twentynine Palms sanitary survey 1955 Item 240.14 Box 51, Twin Peaks sanitary survey 1953 Item 240.15 Box 51, Yucca Valley sanitary survey 1961 Item 240.16 Box 51, Permit application from the San Bernardino Valley Municipal Water District 1964 Item 240.17 Box 51, Permit application from the San Gabriel Valley Water Company 1964 Item 240.18 Box 51, East San Bernardino County Water District sanitary survey 1956-1957 Item 240.19 Box 51, Havasu Water Company sanitary survey 1963 Item 240.20 Box 51, Permit application from Havasu Water Company 1965 Item 240.21 Box 51, Water supply of Highland 1918 Item 240.22 Box 51, Joshua Tree sanitary survey 1951 Item 240.23 Box 51, Monte Vista 1950 sanitary survey 1950 Item 240.24

Sub-Series 37.2. Barstow 1926-1955

Box 51, General correspondence 1949-1952 Item 241.1 Box 51, Application of the Atchison, Topeka and Santa Fe Railway Company to construct Item 241.2 sewerage works at Barstow 1926 Box 51, Recommendation on the granting of permit to the Barstow Sanitary District to Item 241.3 construct and operate an Imhoff tank, trickling filter, chlorination tank 1935

California Bureau of Sanitary WRCA 095 66 Engineering records Series 37. San Bernardino County 1917-1965 Sub-Series 37.2. Barstow 1926-1955

Box 51, Warm Creek survey 1952 Item 241.4 Box 51, Bloomington sanitary survey 1955 Item 241.5

Sub-Series 37.3. Big Bear Lake Sanitation District 1936-1946

Box 51, General correspondence photographs of Big Bear Lake sewer plant site; Big Bear Item 242.1 Lake general plan diagram 1936-1941 Box 51, Application for permit for Big Bear Lake Sanitation District to construct a trickling Item 242.2 filter plant 1946

Sub-Series 37.4. Big Bear 1960

Box 51, Big Bear sanitary survey 1960 Item 242.3

Sub-Series 37.5. Big Bear Lake 1952

Box 51, Big Bear Lake sanitary survey 1952 Item 242.4

Sub-Series 37.6. Big Bear Pines 1951

Box 51, Big Bear Pines 1950 sanitary survey 1951 Item 242.5

Sub-Series 37.7. Chino 1933-1960

Box 51, General correspondence photographs of Chino sewage plant 1933-1951 Item 243.1 Box 51, Chino 1950 sanitary survey 1950 Item 243.2 Box 51, Chino sanitary survey 1960 Item 243.3

Sub-Series 37.8. Colton 1923-1952

Box 51, General correspondence magazine articles, photograph of ditch in Santa Ana River Item 244.1 and Colton Sewer Plant 1940-1952 Box 51, Application of the City of Colton to construct an outfall sewer 1923 Item 244.2 Box 51, Application of the City of Colton for permit to operate the trickling filter plant in Item 244.3 the Martin Field 1949 Box 51, Application for the City of Colton to construct an activated sludge plant at the Item 244.4 terminus of the present outfall sewer 1933 Box 51, Application of the Western Tank Car Company for permit to construct and use a Item 244.5 treatment plant for disposal of industrial wastes 1947 Box 51, Colton 1950 sanitary survey 1950 Item 244.6

Sub-Series 37.9. Crestline Sanitation Districts 1946-1950

Box 51, Report concerning the sewage disposal problem in the vicinity of the Henry Item 245.1 Krause residence 1946

California Bureau of Sanitary WRCA 095 67 Engineering records Series 37. San Bernardino County 1917-1965 Sub-Series 37.9. Crestline Sanitation Districts 1946-1950

Box 51, Application of the Crestline Sanitation District for permit to construct and operate Item 245.2 sanitary sewers and sewage disposal plant 1949 Box 51, Crestline, addendum to sanitary survey of 1950 Item 245.3

Sub-Series 37.10. Cucamonga 1953-1956

Box 51, Cucamonga sanitary survey 1953 Item 245.4 Box 51, Cucamonga, addendum to sanitary survey 1956 Item 245.5

Sub-Series 37.11. Fontana 1942-1963

Box 51, General correspondence 1942-1953 Item 246.1 Box 51, Application of Kaiser Company, Inc. Iron and Steel Division, for permit to Item 246.2 construct and use a two-stage biofiltration plant 1942 Box 51, Fontana sanitary survey 1953 Item 246.3 Box 51, Fontana sanitary survey 1957 Item 246.4 Box 51, Fontana sanitary survey 1963 Item 246.5

Sub-Series 37.12. Lake Arrowhead 1923-1960

Box 52, General correspondence photographs of Lake Arrowhead sewage, regional map of Item 247.1 Lake Arrowhead and subdivided areas in Arrowhead Woods; overall development map of Lake Arrowhead properties, map of San Bernardino National Forest 1923-1960 Box 52, Report on sanitary survey of Lake Arrowhead 1947 Item 247.2 Box 52, Application of the Arrowhead Lake Co. to dispose of sewage effluent from Item 247.3 Arrowhead Lake into Little Bear Creeks and into Willow Creek 1923 Box 52, Report on Lake Arrowhead Sewage Disposal Systems 1923 Item 247.4 Box 52, Lake Arrowhead contamination study 1953 Item 247.5

Sub-Series 31.13. Needles 1925-1951

Box 52, Investigation of the water supplies and sewerage system of Needles, San Item 248.1 Bernardino County, Calif. 1925 Box 52, Needles 1950 sanitary survey 1951 Item 248.2

Sub-Series 31.14. Ontario 1917-1950

Box 52, Sanitary conditions in San Antonio Canyon 1922 Item 249.1 Box 52, Public water supply of Ontario 1917 Item 249.2 Box 52, Ontario 1950 sanitary survey 1950 Item 249.3

California Bureau of Sanitary WRCA 095 68 Engineering records Series 37. San Bernardino County 1917-1965 Sub-Series 31.15. Redlands 1917-1955

Sub-Series 31.15. Redlands 1917-1955

Box 52, General correspondence topographic map of Redlands, Calif. 1929-1953 Item 250.1 Box 52, Application of the City of Redlands for permit to establish and use a 640-acre City Item 250.2 sewer farm 1931 Box 52, Report on sanitation of Big Bear Lake water supply, Redlands, Calif. 1917 Item 250.3 Box 52, Redlands sanitary survey 1955 Item 250.4

Sub-Series 31.16 Rialto 1935-1959

Box 52, General correspondence 1940-1949 Item 251.1 Box 52, Application of the City of Rialto for permit to continue operation of the present Item 251.2 sewage treatment plant 1949 Box 52, Application of the City of Rialto for permit to construct and operate a sewerage Item 251.3 system and sewage disposal plant 1935 Box 52, Rialto 1950 sanitary survey 1950 Item 251.4 Box 52, Rialto sanitary survey 1959 Item 251.5 Box 52, Rialto - Vicinity sanitary survey 1958 Item 251.6

Sub-Series 31.17. San Bernardino (City) 1952-1960

Box 52, San Bernardino sanitary survey 1952 Item 251.7 Box 52, San Bernardino sanitary survey 1957 Item 251.8 Box 52, San Bernardino sanitary survey 1960 Item 251.9 Box 52, San Bernardino area sanitary survey 1950 Item 251.10

Sub-Series 31.18. San Gabriel 1967

Box 52, Permit application from San Gabriel Valley Water Company 1967 Item 251.12

Sub-Series 31.19. Trona 1925

Box 52, Investigation of the water supply and sewerage system of Trona, San Bernardino Item 252.1 County, Calif. 1925

Sub-Series 31.20. Upland 1956-1957

Box 52, Upland sanitary survey 1956-1957 Item 252.2

Sub-Series 31.21. Victorville 1954-1957

Box 52, Victorville sanitary survey 1957 Item 252.3

California Bureau of Sanitary WRCA 095 69 Engineering records Series 37. San Bernardino County 1917-1965 Sub-Series 31.21. Victorville 1954-1957

Box 52, Victorville sanitary survey 1954 Item 252.4

Sub-Series 31.22. Wrightwood 1958

Box 52, Wrightwood sanitary survey 1958 Item 252.5

Sub-Series 31.23. Yucaipa 1953-1964

Box 52, Yucaipa sanitary survey 1953 Item 252.6 Box 52, Yucaipa sanitary survey 1954 Item 252.7 Box 52, Yucaipa sanitary survey 1964 Item 252.8 Series 38. San Diego County 1916-1966

Sub-Series 38.1. Countywide 1916-1966

Box 53, General correspondence magazine articles, photographs of Coronado and Julian Item 253.1 Sanitation District 1937-1952 Box 53, Report on sewer gas nuisance at Coronado 1916 Item 253.2 Box 53, Sewer outfall in Spanish Bight 1922 Item 253.3 Box 53, Prizer fertilizer applicators for overhead irrigation system Item 253.4 Box 53, Report on effect of sewage discharged from international outfall sewer on Item 253.5 Imperial Beach 1953 Box 53, Sanitary survey of Jacumba and adjacent areas 1951 Item 253.6 Box 53, Application of the City of Coronado for permit to construct two sewage pumping Item 253.7 plants 1947 Box 53, A survey of pollution and nuisance problems 1951 Item 253.8 Box 53, Application of the Del Mar Sanitary Company, Inc., for permit to construct and Item 253.9 operate a sewage treatment plant to serve the Del Mar area 1949 Box 53, Application of the San Diego County Board of Supervisors for permit to operate an Item 253.11 existing sewage collection system 1949 Box 53, Application of the County Supervisors of San Diego County for permit to construct Item 253.12 Imhoff tank and sprinkling filter at Edgemore Farm 1929 Box 53, Application of the Santa Fe Land Improvement Company to construct a sprinkling Item 253.13 filter plant for Santa Fe Ranch 1928 Box 53, Application of the San Diego County Board of Supervisors for permit to construct Item 253.14 and operate sewage treatment works for the community of Ramona 1948 Box 53, Application of the Board of Supervisors of San Diego County for permit to Item 253.15 Construct a sprinkling filter plant for the town of Julian 1927 Box 53, Application of the Board of Supervisors of San Diego County (as a Board of Item 253.16 Directors of Julian Sanitation District), for permit to install and use a sewer system 1946 Box 53, Application of the Encinitas Sanitary District for permit to construct and operate a Item 253.17 sewage disposal system 1948 Box 53, Application for permit from the Ed Fletcher Company, San Diego to use the former Item 253.18 La Mesa Army and Navy Camp Sewage Disposal Plant in Fletcher Hills 1946

California Bureau of Sanitary WRCA 095 70 Engineering records Series 38. San Diego County 1916-1966 Sub-Series 38.1. Countywide 1916-1966

Box 53, Harbison Canyon sanitary survey 1954 Item 253.19 Box 53, Permit application from C. H. Satterlee and Lucile Satterlee 1966 Item 253.20 Box 53, Riverview Farms and Winter Garden 1952 Item 253.21 Box 53, Permit application from Riverview Water District 1966 Item 253.22 Box 53, Sweetwater System (serving Chula Vista and National City) sanitary survey 1954 Item 253.23

Sub-Series 38.2. Carlsbad 1929-1951

Box 53, General correspondence photograph of Carlsbad Sewage Plant 1932-1940 Item 254.1 Box 53, Permit recommendation for the Carlsbad Sanitary District to alter its sewage Item 254.2 clarifier into a septic tank 1934 Box 53, Application of Carlsbad Sanitary District for permit to construct a sewer system Item 254.3 with separate sludge digestion plant 1929 Box 53, Oceanside-Carlsbad Beach study 1951 Item 254.4

Sub-Series 38.3. Chula Vista 1926-1952

Box 53, General correspondence photographs of flats at Chula Vista 1940-1952 Item 255.1 Box 53, Application of the City of Chula Vista to construct sewerage disposal into San Item 255.2 Diego Bay 1926 Box 53, Application of the City of Chula Vista for permit to construct and operate Item 255.3 extensions to the sewage collection system 1948

Sub-Series 38.4. Coronado 1916-1966

Box 53, General history of the Coronado Water Company and a description of its property Item 256.1 1918? Box 53, Samples and statistical information relative to water supplied by the Coronado Item 256.2 Water Company 1916 Box 53, Coronado 1950 sanitary survey 1951 Item 256.3 Box 53, Permit application from the California-American Water Company, serving Item 256.4 Coronado, Imperial Beach and Vicinity 1966

Sub-Series 38.5. Del Mar 1953

Box 53, Del Mar sanitary survey 1953 Item 256.5

Sub-Series 38.6. El Cajon 1928-1956

Box 53, General correspondence photographs of El Cajon, magazine article on flexible Item 257.1 activated sludge treatment, 1934-1956 Box 53, Application for permit to add a new and larger clarifier and a new and larger Item 257.2 digester at the sewage treatment plant 1946 Box 53, Application of the City of El Cajon for permit to construct sewerage works and Item 257.3 sprinkling filter plant 1928

California Bureau of Sanitary WRCA 095 71 Engineering records Series 38. San Diego County 1916-1966 Sub-Series 38.7. Encinitas 1945-1947

Sub-Series 38.7. Encinitas 1945-1947

Box 53, General correspondence photographs of Moonlight Beach and Freedland sewage Item 258.1 site, map of Encinitas sewers project no. 2 1945-1947

Sub-Series 38.8. Escondido 1916-1946

Box 54, City of Escondido test of Sewage Treatment Plant 1931 Item 259.1 Box 54, Memorandum on sewage disposal at Escondido 1916 Item 259.2 Box 54, Application of the City of Escondido for permit to construct an activated sludge Item 259.3 plant and dispose of the chlorinated effluent into Escondido Creek 1929 Box 54, Application of the City of Escondido for permit for to remodel the existing Item 259.4 activated sludge plant into a standard trickling filter plant 1946 Box 54, Report on sewerage and sewage disposal for Escondido, Calif. 1926 Item 259.5 Box 54, Report on waterworks improvements for Escondido, Calif. 1925 Item 259.6

Sub-Series 38.9. Fallbrook 1936-1944

Box 54, Fallbrook sewer system data, photographs of Fallbrook sewage disposal site, map Item 260.1 of Fallbrook sewer system 1936-1944

Sub-Series 38.10. La Mesa 1922-1947

Box 54, General correspondence photographs of Chollas Canyon and Imhoff tank Item 261.1 1940-1947 Box 54, Application of the City of La Mesa for permit to erect treatment plant 1922 Item 261.2 Box 54, Application of the City of La Mesa for permit to continue in operation the existing Item 261.3 sewage collection system 1947

Sub-Series 38.11. National City 1919-1947

Box 54, General correspondence photographs of sewage disposal, National City 1940-1947 Item 262.1 Box 54, Report on sanitary sewer improvements, Chula Vista, Calif. Item 262.2 Box 54, Application of the City of National City for permit to construct additional Item 262.3 treatment works and dispose of settled sewage 1929 Box 54, Application of the Potter Radiator Corporation at National City to construct septic Item 262.4 tank and outfall to San Diego Bay 1924 Box 54, Application of the City of National City for permit discharge discharge septic tank Item 262.5 effluent into a tidal channel of San Diego Bay 1919 Box 54, Application of the City of National City for permit to continue in operation the Item 262.6 existing sewage collection system 1947 Box 54, Water softening at South Basin, California Water and Telephone Company Item 262.7 undated

Sub-Series 38.12. Oceanside 1916-1954

Box 54, General correspondence photographs of Oceanside sewage plant site, magazine Item 263.1 articles on Oceanside's sewage treatment plant 1940-1954

California Bureau of Sanitary WRCA 095 72 Engineering records Series 38. San Diego County 1916-1966 Sub-Series 38.12. Oceanside 1916-1954

Box 54, Water supply and sewage disposal for the City of Oceanside 1916 Item 263.2 Box 54, Oceanside-Carlsbad Beach study 1951 Item 263.3 Box 54, Application of the City of Oceanside for permit to continue to operate an existing Item 263.4 sewage collection system 1948 Box 54, Application of the City of Oceanside for permit to construct and use a new clarifier Item 263.5 and separate sludge digestion plant 1945 Box 54, Report on control of odors at Oceanside Sewage Treatment Works 1937 Item 263.6 Box 54, Application of the City of Oceanside to construct sewerage works 1926 Item 263.7 Box 54, Report on water supply and sewage disposal for the City of Oceanside 1916 Item 263.8

Sub-Series 38.13. Palm City 1963-1964

Box 54, Palm City sanitary survey 1963-1964 Item 263.9

Sub-Series 38.14. Ramona 1951-1964

Box 54, Ramona 1950 sanitary survey 1951 Item 263.10 Box 54, Permit application from Ramona Municipal Water District 1964 Item 263.11

Sub-Series 38.15. Rancho Santa Fe 1940-1959

Box 54, General correspondence 1940-1959 Item 264.1

Sub-Series 38.16. Solana 1947-1948

Box 54, Application of the San Diego County Board of Supervisors for permit to construct Item 265.1 and operate a new sewage disposal system for the Solana Beach Sanitation District 1947 Box 54, Application from the San Diego County Board of Supervisors for permit to Item 265.2 construct and operate a sewage treatment plant 1948

Sub-Series 38.17. San Diego (City) 1916-1956

Box 55, Operation Carp, City of San Diego Water Department 1956 Item 266.1 Box 55, Public health survey of watershed lands in San Diego County, tributary to the City Item 266.2 of San Diego water supply 1952 Box 55, Report of a partial survey of cross-connections with San Diego water system 1941 Item 266.3 Box 55, Report on the water supply at San Diego 1916 Item 266.4 Box 55, Investigation of the water supply at San Diego 1921 Item 266.5

Sub-Series 38.18. San Ysidro 1940-1950

California Bureau of Sanitary WRCA 095 73 Engineering records Series 38. San Diego County 1916-1966 Sub-Series 38.18. San Ysidro 1940-1950

Box 55, General correspondence 1940-1950 Item 267.1 Box 55, An analysis of a water reclamation project proposed for the Tijuana River Valley Item 267.2 1950

Sub-Series 38.19. Vista 1925-1952

Box 55, General correspondence 1933-1947 Item 268.1 Box 55, Annual report and financial statement 1944 Item 268.2 Box 55, Report on sanitary sewer improvements, Vista Sanitary District 1928 Item 268.3 Box 55, Application of the Sanitary District of Vista for permit to construct sewerage Item 268.4 works 1929 Box 55, This project involves some interesting problems in irrigation construction, from Item 268.5 Modern Irrigation journal 1925 Box 55, Vista sanitary survey 1952 Item 268.6 Series 39. San Francisco County 1918-1960

Sub-Series 39.1. Bayshore Sanitary District 1948

Box 56, Application of the Bayshore Sanitary District for permit to construct a pumping Item 269.1 plant and force main for discharge of sewage 1948

Sub-Series 39.2. San Francisco (City) 1918-1960

Box 56, General correspondence various magazine articles, plant layout of proposed Item 271.1 Baker's Beach sewage disposal plant; flow diagram of the Southeast Sewage Treatment Plant, map of City and County of San Francisco 1918-1954 Box 56, Application of the City of San Francisco for permit to enlarge and operate a Item 271.2 sewage treatment works for Richmond Sunset District 1948 Box 56, Application of the City of and County of San Francisco for permit to construct and Item 271.3 operate a sewage treatment works to serve the North Point Sewerage District 1948 Box 56, Advance permit for Richmond-Sunset Sewage Plant in San Francisco 1934 Item 271.4 Box 56, Application of the City and County of San Francisco for permit to build and Item 271.5 maintain an Imhoff tank and activated sludge plant 1933 Box 56, Report upon the chemical treatment of sewage with particular reference to Item 271.6 clarification by the use of ferric chloride to meet the conditions of the North Shore of San Francisco 1933 Box 56, Report on treatment and disposal of sewage from Treasure Island 1938 Item 271.7 Box 56, San Francisco sanitary survey 1954 Item 271.8 Box 56, Report on industrial waste survey of Southeast and North Point Sewerage Item 271.9 Districts 1948 Box 56, Disposal of sewage from piers, docks, and ships along San Francisco's waterfront Item 271.10 1948 Box 56, Developments in sewage disposal for San Francisco 1947 Item 271.11 Box 56, Annual appropriation ordinance, City and County of San Francisco, Calif., fiscal Item 271.12 year 1945-1946

California Bureau of Sanitary WRCA 095 74 Engineering records Series 39. San Francisco County 1918-1960 Sub-Series 39.2. San Francisco (City) 1918-1960

Box 56, Balancing sludge at Richmond-Sunset Plant, San Francisco 1941 Item 271.13 Box 57, Water analysis, various dairies, by San Francisco Health Department 1938 Item 271.14 Box 57, Sewerage and sewage treatment of the Richmond-Sunset District, San Francisco Item 271.15 1960 Box 57, Water: address before California Medical Association, Hotel Oakland, Calif. 1926 Item 271.16 Box 57, Memorandum of points of contention relative to the use of the Yosemite National Item 271.17 Park by the City and County of San Francisco in constructing the Hetch Hetchy project 1926 Box 57, Rules and regulation governing water service to consumers 1933 Item 271.18 Box 57, Meeting problems resulting from the introduction of Hetch Hetchy water 1935 Item 271.19 Box 57, Sanitary aspects of the San Francisco water supply 1935 Item 271.20 Box 57, San Francisco water and power 1935 Item 271.21 Box 57, Benefits accruing from the Hetch Hetchy Project, San Francisco water supply 1936 Item 271.22 Box 57, Report of the San Francisco Public Utilities Commission, fiscal year 1937-1938 Item 271.23 Box 57, Development of San Francisco's water supply to care for emergencies 1937 Item 271.24 Box 57, Peninsula and City distribution works of the San Francisco Water Department, Item 271.25 sanitary survey 1960

Sub-Series 39.3. San Francisco, Golden Gate Exposition 1939

Box 57, Golden Gate Exposition Plant will comminute and dilute sewage (magazine article Item 272.1 by Charles H. Lee) 1939

Sub-Series 39.4. San Francisco International Airport 1951-1954

Box 57, General correspondence 1951-1954 Item 273.1

Sub-Series 39.5. San Francisco County Jail 1933-1935

Box 57, General correspondence 1933-1935 Item 274.1 Series 40. San Joaquin County 1917-1959

Sub-Series 40.1. Countywide 1918-1959

Box 58, General correspondence photographs of Manteca sewage plant site, City of Item 275.1 Manteca sewage disposal plant layout, diagram of proposed enlargement of packing facilities for Carbona, newspaper clippings 1934-1954 Box 58, Application of the Board of Supervisors of San Joaquin County for permit to Item 275.3 construct and operate a new sewage treatment plant 1946 Box 58, Memoranda of inspections of wineries in San Joaquin County 1933 Item 275.4 Box 58, Application of the City of Manteca for permit to construct additions and Item 275.5 improvements to the existing sewage treatment plant 1950

California Bureau of Sanitary WRCA 095 75 Engineering records Series 40. San Joaquin County 1917-1959 Sub-Series 40.1. Countywide 1918-1959

Box 58, Application of the City of Manteca to construct a trickling filter plant for domestic Item 275.6 sewage and shallow lagoons for cannery waste 1939 Box 58, Field data collected for report to Central Valley Regional Water Pollution Control Item 275.7 Board 1950 Box 58, City sewage disposal plant improvements, City of Manteca 1954 Item 275.8 Box 58, A study of waste disposal in the Manteca area 1950 Item 275.9 Box 58, Status of waste disposal for the Stockton area 1953 Item 275.11 Box 58, Application of the Woodbridge Sanitary District for permit to construct and Item 275.12 operate a sewage treatment plant 1949 Box 58, Application of the City of Manteca for permit to construct a new 27 ft. × 63 ft. Item 275.13 Doton sewage tank 1923 Box 58, Application of John C. and Helen Kelley for permit to install and use a sewage Item 275.14 pumping and treatment plant 1946 Box 58, Report on sanitary conditions in Manteca, San Joaquin, Calif. 1918 Item 275.15 Box 58, Colonial Heights Maintenance District (North of Stockton City limits) sanitary Item 275.16 survey 1954 Box 58, Lincoln Maintenance District sanitary survey 1952 Item 275.17 Box 58, Mayfair-Swain Oaks Manor sanitary survey 1954 Item 275.18 Box 58, Park Woods sanitary survey 1957 Item 275.19 Box 58, Park Woods sanitary survey 1959 Item 275.20 Box 58, Sierra Meadows sanitary survey 1959 Item 275.21

Sub-Series 40.2. Escalon 1935-1952

Box 59, General correspondence 1940-1952 Item 276.1 Box 59, Application of the Escalon Sanitary District for permit to dispose of sewage to Item 276.2 borrow pits at the Stanislaus River crossing of the Tidewater Southern Railway 1935 Box 59, Application of the Escalon Sanitary District for permit to construct and operate a Item 276.3 domestic sewage treatment plant 1948 Box 59, Application of Escalon Sanitary District for permit to extend its sewage disposal Item 276.4 area 1945 Box 59, Escalon 1950 sanitary survey 1950 and 1951 Item 276.5

Sub-Series 40.3. Lincoln 1946-1952

Box 59, General correspondence map of proposed Pacific Gardens Sanitary District, map Item 277.1 of San Joaquin County 1946-1952 Box 59, Application from Lincoln Properties, Inc., Stockton for permit to construct and Item 277.2 operate a sewage treatment plant 1948 Box 59, Application from Pacific Gardens Sanitary District for permit to construct and use Item 277.3 a new sewage treatment plant 1948

Sub-Series 40.4. Lodi 1917-1951

California Bureau of Sanitary WRCA 095 76 Engineering records Series 40. San Joaquin County 1917-1959 Sub-Series 40.4. Lodi 1917-1951

Box 59, General correspondence photographs of Lodi sewage disposal and treatment Item 278.1 plant and of Bear Creek and Del Rio wineries, route map of City of Lodi main drain and outfall sewer 1935-1951 Box 59, Application of the City of Lodi for permit to construct an activated sludge plant Item 278.2 and dispose of effluent 1925 Box 59, Granting of permit to the City of Lodi to construct an activated sludge plant and Item 278.3 dispose of effluent into the canal of the Stockton Mokelumne Canal Company 1923 Box 59, Application of the City of Lodi for permit to establish sewage and waste disposal Item 278.4 beds and fields 1944 Box 59, Permit recommendation for Roma Wine Company at Lodi denying permit to Item 278.5 dispose of still slops and lees to Mokelumne River 1934 Box 59, Application of the City of Lodi for sewage disposal permit 1918 Item 278.6 Box 59, Report on the water supply of Lodi, Calif. 1917 Item 278.7 Box 59, Annual reports of the City Clerk of City of Lodi, for fiscal years ending June 30, Item 278.8 1935, 1939 and for 1940

Sub-Series 40.5. Manteca 1953

Box 59, Manteca sanitary survey 1953 Item 278.9

Sub-Series 40.6. Mokelumne 1935

Box 59, Mokelumne river survey effects of winery waste disposal on Mokelumne River Item 279.1 1935 Box 59, A study of volatile acids in winery waste and wine polluted waters as an index of Item 279.2 the degree of pollution 1935

Sub-Series 40.7. Ripon 1923-1952

Box 59, General correspondence 1934-1952 Item 280.1 Box 59, Report on a sewer system and disposal for Ripon, Calif. 1923 Item 280.2 Box 59, Application of the City of Ripon for permit to construct and operate enlargements Item 280.3 to the sewage disposal plant 1948 Box 59, Application of the Ripon Sanitary District to construct sewer system and sewage Item 280.4 disposal works 1925 Box 59, Application of Ripon Sanitary District for permit to dispose of waste from the Item 280.5 Meyenberg Evaporated Milk Company's plant on the districts sewer farm 1925 Box 59, Ripon sanitary survey 1951 Item 280.6

Sub-Series 40.8. Stockton 1950-1954

Box 59, Stockton 1950 sanitary survey 1950-1951 Item 280.7 Box 59, Stockton Land Association sanitary survey 1954 Item 280.8

Sub-Series 40.9. Terminous 1936

Box 59, Notes on waste disposal of celery washing and packing plants at Terminous, San Item 281.1 Joaquin County 1936

California Bureau of Sanitary WRCA 095 77 Engineering records Series 40. San Joaquin County 1917-1959 Sub-Series 40.10. Tracy 1953

Sub-Series 40.10. Tracy 1953

Box 59, Tracy sanitary survey 1953 Item 281.2

Sub-Series 40.11. Thornton - Cannery 1941-1951

Box 59, General correspondence 1941-1951 Item 282.1 Box 59, Calibration of sewage sump, Thornton Farm Labor Camp Item 282.2

Sub-Series 40.12. Woodlake 1939-1952

Box 59, General correspondence photographs of Woodlake sewage disposal 1939-1952 Item 283.1 Box 59, Application of the City of Woodlake for permit to construct and operate a sewage Item 283.2 treatment plant 1948 Series 41. San Luis Obispo County 1916-1965

Sub-Series 41.1. Countywide 1939-1963

Box 60, General correspondence photographs of Shell Beach 1939-1954 Item 284.1 Box 60, Quality investigations of San Luis Creek and Avila surf waters 1954 Item 284.2 Box 60, Certain waste discharges, Mouth of the Santa Maria river 1952 Item 284.3 Box 60, Application of the Cayucos Sanitary District for permit to construct new sewage Item 284.5 treatment and disposal plant 1948 Box 60, Application of J.B. Livingston for permit to install a septic tank, sewage effluent Item 284.6 storage 1944 Box 60, Cambria sanitary survey 1953 Item 284.7 Box 60, Los Osos sanitary survey 1963 Item 284.8 Box 60, Morro Bay sanitary survey 1953 Item 284.9 Box 60, Morro Del Mar sanitary survey 1953 Item 284.10 Box 60, Paso Robles 1950 sanitary survey 1950 Item 284.11 Box 60, Templeton sanitary survey 1963 Item 284.12

Sub-Series 41.2. Arroyo Grande 1940

Box 61, Sanitary survey for Arroyo Grande by the Calif. Bureau of Public Health, diagram Item 285.1 of preliminary line for Arroyo Grande outfall sewer 1940;

Sub-Series 41.3. Atascadero 1916-1953

Box 61, General correspondence 1916-1940 Item 286.1

California Bureau of Sanitary WRCA 095 78 Engineering records Series 41. San Luis Obispo County 1916-1965 Sub-Series 41.3. Atascadero 1916-1953

Box 61, Data pertaining to the design of the proposed Atwater sewer system and Item 286.2 treatment plant 1929 Box 61, Application of the Colony Holding Corporation for sewage disposal permit 1917 Item 286.4 Box 61, Atascadero sanitary survey 1953 Item 286.5

Sub-Series 41.4. Avila 1939-1965

Box 61, General correspondence photographs of Avila Sanitary District 1939-1953 Item 287.1 Box 61, Permit application from Avila Water Company serving Avila 1965 Item 287.2

Sub-Series 41.5. Cayucos Sanitary District 1941-1952

Box 61, General correspondence survey of Cacuyos Sanitary District, which includes Item 288.1 various photographs of the area, map of Cacuyos Sanitary District 1941-1952

Sub-Series 41.6. San Luis Obispo (City) 1916-1954

Box 61, General correspondence photographs of San Luis Obispo sewage plant, sewer Item 290.1 farm and clarifiers, road map of San Luis Obispo County 1934-1951 Box 61, Application of the Avila Sanitary District for permit to install a sewer system and Item 290.2 septic tank 1939 Box 61, Application of the City of Arroyo Grande to construct sewerage works 1949 Item 290.3 Box 61, Application of Mr. B. E. Short, Mr. F. E. Bennett and Mr. Albert Oliver for permits Item 290.4 to discharge crude or partially clarified sewage into Arroyo Grande Creek 1924 Box 61, Application of private parties in Arroyo Grande to discharge crude or partially Item 290.5 clarified sewage into Arroyo Grande Creek 1923 Box 61, Application of the Templeton Sanitary District for permit to construct and operate Item 290.6 a sewage collection system and disposal plant 1948 Box 61, Application of the City of San Luis Obispo for permit to construct municipal Item 290.7 sewage works enlargements 1947 Box 61, Application of the City of San Luis Obispo for a permit to make certain Item 290.8 improvements to the sewage disposal plant 1946 Box 61, Application of the City of San Luis Obispo to dispose of settled sewage onto the Item 290.9 City sewer farm 1938 Box 61, Recommendation for a temporary and provisional permit to San Luis Obispo to Item 290.10 dispose of existing plain settled sewage 1934 Box 61, Permit recommendation for City of San Luis Obispo to convert existing sewage Item 290.11 treatment plant to chemical precipitation 1939 Box 61, Application of the City of San Luis Obispo for permit to construct Hardinge sewage Item 290.12 clarification works 1946 Box 61, Granting of permit to the City of San Luis Obispo to construct an Imhoff tank 1928 Item 290.13 Box 61, Application for the revocation or suspension of the sewage treatment permit of Item 290.14 the City of San Luis Obispo 1947 Box 61, Application for the revocation or suspension of the sewage treatment permit of Item 290.15 the City of San Luis Obispo 1947 Box 61, Report on water and sewage systems, City of San Luis Obispo 1954 Item 290.16 Box 61, Report on sewage disposal of San Luis Obispo 1916 Item 290.17 Box 61, Discussion of present sewage disposal words of the City of San Luis Obispo and Item 290.18 proposed improvements

California Bureau of Sanitary WRCA 095 79 Engineering records Series 41. San Luis Obispo County 1916-1965 Sub-Series 41.6. San Luis Obispo (City) 1916-1954

Box 61, Report upon an existing and improved sewage treatment plant for the City of San Item 290.19 Luis Obispo, California 1933 Box 61, Analysis and report on proposals submitted for the furnishing of certain major Item 290.20 items of mechanical equipment 1934 Box 61, Engineer's report for disposing of sewage of the City of San Luis Obispo Item 290.21 Series 42. San Mateo County 1915-1962

Sub-Series 42.1. Countywide 1935-1960

Box 62, General correspondence maps of the City of San Mateo 1935-1954 Item 291.1 Box 62, Application of the City of Belmont for permit to jointly construct and use with the Item 291.2 City of San Carlos a system of intercepting sewers, pumping station 1947 Box 62, A report on the sewerage system and waste discharges of the cities of San Carlos Item 291.3 and Belmont 1954 Box 62, Bayshore 1950 sanitary survey 1952 Item 291.4 Box 62, Baywood Park sanitary survey 1960 Item 291.5 Box 62, Palo Alto Park 1950 sanitary survey 1952 Item 291.6 Box 62, Ravenswood 1950 sanitary survey 1952 Item 291.7 Box 62, Sharp Park 1950 sanitary survey 1951 Item 291.8

Sub-Series 42.2. Brisbane 1940-1953

Box 62, Fire protection report, Brisbane Fire District, sanitary survey for Brisbane Item 292.1 1940-1953

Sub-Series 42.3. Burlingame 1918-1954

Box 62, General correspondence photographs of sludge digester and sludge beds Item 293.1 1918-1954 Box 62, Permit recommendation for the City of Burlingame to locate a separate sludge Item 293.2 digestion plant in San Francisco Bay 1934 Box 62, Application by the City of Burlingame for permit to construct and operate Item 293.3 municipal sewage enlargements 1947 Box 62, Application of the City of Burlingame for permit to dispose of sewage of Item 293.4 subdivision No.1, Burlingame Shore Land Company 1927 Box 62, Report on Coyote Point Beach 1953 Item 293.5 Box 62, Application of the City of Burlingame for loan of $146,400.00 1933 Item 293.6

Sub-Series 42.4. Colma 1953

Box 62, Fire protection report, Colma Fire Protection District, San Mateo County, Calif. Item 294.1 1953

Sub-Series 42.5. Granada Sanitary District, El Granada 1958

California Bureau of Sanitary WRCA 095 80 Engineering records Series 42. San Mateo County 1915-1962 Sub-Series 42.5. Granada Sanitary District, El Granada 1958

Box 62, El Granada Beach investigation 1958 Item 295.1

Sub-Series 42.6. Half Moon Bay 1934-1958

Box 62, General correspondence photographs of Half Moon Bay sewage disposal Item 296.1 1941-1953 Box 62, A report on sewage disposal facilities for the Half Moon Bay Sanitary District 1953 Item 296.2 Box 62, Recommendation for granting provisional permit to Half Moon Bay Sanitary Item 296.3 District to dispose of septic tank effluent into the Pacific Ocean 1934 Box 62, Survey of Francis Beach, San Mateo County July 1958 Item 296.4

Sub-Series 42.7. Log Cabin Ranch School For Boys 1948-1962

Box 62, General correspondence Log Cabin Ranch general plan-sewerage system and Item 297.1 sewage treatment plant 1948-1962

Sub-Series 42.8. Menlo Park 1943-1950

Box 62, General correspondence 1950? Item 298.1 Box 62, Sanitary survey of Menlo Park 1943 Item 298.2

Sub-Series 42.9. Millbrae 1951-1960

Box 62, Millbrae 1950 sanitary survey 1951 Item 298.3 Box 62, Millbrae sanitary survey 1953 Item 298.4 Box 62, Millbrae Municipal Water System sanitary survey 1960 Item 298.5 Box 62, Millbrae and Lomita Park sanitary survey 1954 Item 298.6 Box 62, Lomita Park and Millbrae 1950 sanitary survey 1951 Item 298.7

Sub-Series 42.10. Pacifica 1944-1958

Box 62, General correspondence map showing boundary of Sharp Park Sanitary District, Item 299.1 map of City of Pacifica; photograph of raw sewage particles at Sharp Park, preliminary plans for Pedro Valley Sanitation District 1944-1954 Box 62, Report on sewage disposal facilities for the Sharp Park Sanitary District and the Item 299.2 effect of the waste disposal upon Pacific Ocean receiving waters 1953 Box 62, Application of the Ocean Shore Sanitary District for permit to construct and Item 299.3 operate a sewage treatment plant 1948 Box 62, Application of the Sharp Park Sanitary District for permit to construct and operate Item 299.4 a new sewage treatment works 1947 Box 62, Pacifica sanitary survey 1958 Item 299.5

Sub-Series 42.11. Portola State Park 1950

California Bureau of Sanitary WRCA 095 81 Engineering records Series 42. San Mateo County 1915-1962 Sub-Series 42.11. Portola State Park 1950

Box 62, Prescribing requirements as to the nature of sewage discharge onto land in Item 300.1 Portola State Park, San Mateo County, resolution 1950

Sub-Series 42.12. Redwood 1917-1953

Box 62, General correspondence map of Redwood City and vicinity, photographs of Item 301.1 Redwood Creek 1918-1953 Box 62, Application of Redwood City to consolidate all the sewage at the confluence of Item 301.2 Steinberger Slough and Redwood Slough 1945 Box 62, Application of the City of Redwood City for permit to dispose of sewage 1917 Item 301.3

Sub-Series 42.13. San Bruno 1915

Box 62, Existing public water supply of Huntington Park, Calif. 1915 Item 302.1

Sub-Series 42.14. South San Francisco 1935-1951

Box 62, Municipal fire protection report, South San Francisco, San Mateo County 1935 Item 303.1 Box 62, South San Francisco 1950 sanitary survey 1951 Item 303.2

Sub-Series 42.15. Woodside 1938

Box 62, Municipal fire protection report, Woodside fire district, San Mateo County, Calif. Item 304.1 1938 Series 43. Santa Barbara County 1916-1963

Sub-Series 43.1. Countywide 1916-1962

Box 63, Evergreen Acres sanitary survey 1962 Item 304.2 Box 63, Orcutt sanitary survey 1952 Item 304.3 Box 63, Hope Ranch sanitary survey 1952 Item 304.4 Box 63, Mission Hills sanitary survey 1962 Item 304.5 Box 63, Report on feasibility and design of sewage disposal works for City of Lompoc 1941 Item 304.6 Box 63, Application of the City of Lompoc for permit to operate an existing sewage Item 304.7 collection system 1949 Box 63, Application of the City of Lompoc for sewage disposal permit 1916 Item 304.8 Box 63, General correspondence several photographs of the Santa Ynez River and sewage Item 304.9 plant site 1936-1945

Sub-Series 43.2. Carpinteria 1930-1963

Box 63, Application of the Carpinteria Sanitary District for permit to construct and operate Item 305.1 a high-rate trickling filter sewage treatment plant 1949 Box 63, Application of the Sanitary District of Carpinteria for permit to construct sewerage Item 305.2 works 1930

California Bureau of Sanitary WRCA 095 82 Engineering records Series 43. Santa Barbara County 1916-1963 Sub-Series 43.2. Carpinteria 1930-1963

Box 63, Report and analysis in re proposed government loan Carpinteria Water Company Item 305.3 1933 Box 63, Carpinteria sanitary survey 1952 Item 305.4 Box 63, Carpinteria sanitary survey 1962 Item 305.5 Box 63, Carpinteria sanitary survey 1963 Item 305.6

Sub-Series 43.3. Goleta 1953

Box 63, Goleta sanitary survey 1953 Item 305.7

Sub-Series 43.4. Guadalupe 1952

Box 63, Guadalupe sanitary survey 1952 Item 305.8

Sub-Series 43.5. Lompoc 1916-1952

Box 63, Water supply of Lompoc 1922 Item 306.1 Box 63, Report on progress in water supply at Lompoc 1918 Item 306.2 Box 63, Lompoc water supply 1916 Item 306.3 Box 63, Lompoc sanitary survey 1952 Item 306.4

Sub-Series 43.6. Montecito 1952

Box 63, Montecito sanitary survey 1952 Item 306.5

Sub-Series 43.7. Santa Barbara (City) 1921-1951

Box 63, A sanitary survey of the Gibraltar watershed, Santa Barbara water supply 1921 Item 307.1 Box 63, Report on the City of Santa Barbara, Calif. 1937 Item 307.2 Box 63, Santa Barbara 1950 sanitary survey 1951 Item 307.3

Sub-Series 43.8. Santa Maria 1952

Box 63, Santa Maria sanitary survey 1952 Item 307.4 Box 63, Santa Maria Public Airport sanitary survey 1952 Item 307.5

Sub-Series 43.9. Solvang 1953

Box 63, Solvang sanitary survey 1953 Item 307.6

California Bureau of Sanitary WRCA 095 83 Engineering records Series 44. Santa Clara County 1901-1960 Sub-Series 44.1. Alviso 1940-1952

Series 44. Santa Clara County 1901-1960

Sub-Series 44.1. Alviso 1940-1952

Box 64, General correspondence 1940-1952 Item 308.1 Box 64, Alviso 1950 sanitary survey 1952 Item 308.2

Sub-Series 44.2. Gilroy 1925-1954

Box 64, General correspondence map of South Santa Clara Valley 1940-1954 Item 309.1 Box 64, Application of the City of Gilroy for permit to make alterations and additions to Item 309.2 the existing sewage treatment works 1949 Box 64, Application of the City of Gilroy for permit to extend its outfall sewer 1927 Item 309.3 Box 64, Report on sewage treatment and proposed disposal plant for the City of Gilroy Item 309.4 1925

Sub-Series 44.3. Los Altos 1935-1958

Box 64, General correspondence 1935-1954 Item 310.1 Box 64, Los Altos Park subdivision 1950 sanitary survey 1950 Item 310.2 Box 64, Los Altos (suburban district) sanitary survey 1953 Item 310.3 Box 64, Los Altos (spinks water system) sanitary survey 1954 Item 310.4 Box 64, Los Altos (California Water Service Company) sanitary survey 1958 Item 310.5

Sub-Series 44.4. Monte Vista 1960

Box 64, Water works of Monte Vista sanitary survey 1960 Item 310.7

Sub-Series 44.5. Morgan Hill 1957

Box 64, Morgan Hill sanitary survey 1957 Item 310.8

Sub-Series 44.6. Mountain Hill 1941

Box 64, Application of the City of Mountain View to construct a fine screen, Item 310.9 flocculation-sedimentation and separate sludge digestion plant 1941

Sub-Series 44.7. Palo Alto 1930-1954

Box 64, General correspondence 1931-1954 Item 311.1 Box 64, Report on outfall sewers and sewage disposal for Palo Alto, California and Item 311.2 Stanford University 1930

California Bureau of Sanitary WRCA 095 84 Engineering records Series 44. Santa Clara County 1901-1960 Sub-Series 44.7. Palo Alto 1930-1954

Box 64, Application of the City of Palo Alto and Stanford University to construct a joint Item 311.3 outfall sewer and sewage pumping plant 1931 Box 64, Plans and specifications for sanitary sewer outfall system 1933 Item 311.4 Box 64, Application of the Board of Public Works of the City of Palo Alto and of Stanford Item 311.5 University for permit to dispose of raw sewage to San Francisco Bay 1931 Box 64, Application of the City of Palo Alto and of Stanford University for permit to Item 311.6 dispose of settled sewage 1931 Box 64, Application of the City of Palo Alto for permit to construct new facilities and to Item 311.7 enlarge existing facilities 1946

Sub-Series 44.8. San Jose 1915-1960

Box 65, General correspondence photographs; map of Alviso 1915-1954 Item 312.1 Box 65, Letters to canneries and City of San Jose 1948-1951 Item 312.2 Box 65, General correspondence to the San Jose South San Francisco Bay study 1941-1953 Item 312.3 Box 65, Recommendation to grant permit to the City of San Jose to carry East San Jose Item 312.4 Sewage over into the San Jose outfall sewer 1934 Box 65, Application of the City of San Jose for permit to construct a sewage treatment Item 312.5 plant to serve the City of San Jose and adjacent area 1949 Box 65, Preliminary report on San Jose Outfall Sewer 1924? Item 312.6 Box 65, Technical objections and alternate submitted by Leslie Salt Company to San Jose Item 312.7 Sewerage Disposal Project of Messrs. Hyde and Sullivan 1951 Box 65, Report on the treatment and disposal of waste from the production of Item 312.8 Monosodium Glutamate International Minerals And Chemical Corporation, Amino Products Division 1950 Box 65, Description of San Jose water works 1927 Item 312.9 Box 65, Annual report of the San Jose Health Department for the year ending December Item 312.10 31, 1934 Box 65, San Jose water works survey report 1960 Item 312.11

Sub-Series 44.9. Santa Clara 1959

Box 65, City of Santa Clara water system sanitary survey 1959 Item 312.12

Sub-Series 44.10. Stanford 1901

Box 65, Stanford University, Sanitary Engineering survey 1901 Item 313.1 Series 45. Santa Cruz County 1917-1960

Sub-Series 45.1. Countywide 1950-1960

Box 66, Monterey Bay Water Company sanitary survey 1960 Item 314.1 Box 66, Capitola, Soquel, Opal Cliffs, and Monterey Bay Heights, sanitary survey 1959 Item 314.2

California Bureau of Sanitary WRCA 095 85 Engineering records Series 45. Santa Cruz County 1917-1960 Sub-Series 45.1. Countywide 1950-1960

Box 66, Seacliff Water System sanitary survey 1960 Item 314.3 Box 66, Report of East Cliff Sanitation District bacterial study 1954 Item 314.3-B Box 66, A report to evaluate the working conditions and costs of private sewage disposal Item 314.3-C systems in the East Cliff Sanitation District 1951 Box 66, General correspondence 1950-1954 Item 314.3-D

Sub-Series 45.2. Aptos 1936-1959

Box 66, General correspondence 1936-1954 Item 314.4 Box 66, Aptos sanitary survey 1959 Item 314.5

Sub-Series 45.3. Big Basin 1933-1954

Box 66, General correspondence 1933-1954 Item 315.1

Sub-Series 45.4. Davenport 1941-1953

Box 66, Photographs of Davenport Sewage Disposal 1941 Item 316.1 Box 66, Davenport sanitary survey 1953 Item 316.2

Sub-Series 45.5. Capitola Sanitation District 1931-1957

Box 66, General correspondence 1932-1954 Item 317.1 Box 66, Fire protection report, Capitola Fire Protection District, Santa Cruz County, Calif. Item 317.2 1952 Box 66, Report on waste discharges from the Capitola and Soquel Sanitation Districts and Item 317.3 its effect upon beneficial uses of the receiving waters 1952-1953 Box 66, Report of Capitola sewage disposal study 1954 Item 317.4 Box 66, Application of the Capitola Sanitation District for permit to construct a septic tank Item 317.5 and eight-inch outfall 1932 Box 66, Application of the Soquel Capitola Sanitation District for permit to dispose of Item 317.6 screened effluent into Monterey Bay 1931 Box 66, Live Oak 1950 sanitary survey 1950 Item 317.7 Box 66, Live Oak sanitary survey 1953 Item 317.8 Box 66, Report of sanitary engineering survey of public water system - San Lorenzo Valley Item 317.9 W.D., Santa Cruz Co. Box 66, La Selva Beach sanitary survey 1957 Item 317.12

Sub-Series 45.6. Santa Cruz (City) 1917-1922

Box 66, Third report of the City Engineer on the extension and improvement of the City Item 318.1 water supply 1922

California Bureau of Sanitary WRCA 095 86 Engineering records Series 45. Santa Cruz County 1917-1960 Sub-Series 45.6. Santa Cruz (City) 1917-1922

Box 66, Water supply of Santa Cruz 1917 Item 318.2 Box 66, Progress report on Santa Cruz, Calif. 1920 Item 318.3 Box 66, Report to the Commissioner of Public Works, City of Santa Cruz, Calif., in regard Item 318.4 to costs of various units relative to improvement of the City water supply 1922

Sub-Series 45.7. Watsonville 1920-1958

Box 66, General correspondence various diagrams; photographs of Pajaro River, map of Item 319.1 Santa Cruz County 1936-1954 Box 66, The significance of clamming and fisheries resources at the mouth of the Pajaro Item 319.2 River 1953 Box 66, A study of shellfish waters in the vicinity of the Watsonville sewage outfall 1953 Item 319.3 Box 66, Watsonville Vacuum Cooling Company 1952 Item 319.4 Box 66, Second stage construction program treatment and disposal of sewage and Item 319.5 industrial waste, City of Watsonville, Calif. 1958 Box 66, Report on the disposal disposal of sewage at Watsonville 1920 Item 319.6 Box 66, Application of the City of Watsonville for permit to install a new 16-inch sewer Item 319.7 outfall 1946 Box 66, Application of the City of Watsonville for permit to pump fine screened sewage Item 319.8 into Monterey Bay at the mouth of Pajaro River 1925 Box 66, Report on outfall sewerage and sewage disposal of Watsonville, California 1925 Item 319.9 Series 46. Shasta County 1916-1961

Sub-Series 46.1. Countywide 1935-1939

Box 67, Memorandum on railroad construction sanitation in Shasta County 1939 Item 320.1 Box 67, Memorandum concerning Shasta water sanitary survey of the springs 1935 Item 320.2

Sub-Series 46.2. Anderson 1939-1958

Box 67, General correspondence photographs of Anderson sewage 1939-1952 Item 321.1 Box 67, Application of Shasta County Board of Supervisors for permit to construct and Item 321.2 operate a sewage treatment plant 1948 Box 67, Anderson 1950 sanitary survey 1951 Item 321.3 Box 67, Anderson sanitary survey 1958 Item 321.4 Box 67, Anderson Heights Water Company sanitary survey 1956 Item 321.5

Sub-Series 46.3. Fall River 1921-1957

Box 67, Water supply at Fall River Mills, Calif. 1921 Item 322.1 Box 67, Fall River Mills sanitary survey 1957 Item 322.2

California Bureau of Sanitary WRCA 095 87 Engineering records Series 46. Shasta County 1916-1961 Sub-Series 46.3. Fall River 1921-1957

Box 67, Fall River Mills sanitary survey 1957 Item 322.3

Sub-Series 46.4. Kennett 1916

Box 67, Public water supply of Kennett 1916 Item 323.1

Sub-Series 46.5. Redding 1916-1961

Box 67, General correspondence 1945-1954 Item 324.1 Box 67, Application of the City of Redding for permit to continue to deposit sewage upon Item 324.2 the Bassett Farm 1916 Box 67, Application of the City of Redding for permit to construct a new separate sludge Item 324.3 digestion sewage treatment plant 1946 Box 67, Study of Redding sewage treatment and disposal facilities, uses of the Item 324.4 Sacramento River below Redding and bacteriological testing of the river and river flow data 1961 Box 67, Redding sanitary survey 1955 Item 324.5 Series 47. Siskiyou County 1911-1964

Sub-Series 47.1. Countywide 1952-1964

Box 67, Fort Jones sanitary survey 1954 Item 324.6 Box 67, Permit recommendation from United States Plywood Corporation 1964 Item 324.7 Box 67, Ball Water System sanitary survey 1957 Item 324.8 Box 67, Happy Camp 1950 sanitary survey 1952 Item 324.9 Box 67, McCloud sanitary survey 1957 Item 324.10 Box 67, Shastina sanitary survey 1954 Item 324.11

Sub-Series 47.2. Dunsmuir 1911-1953

Box 67, General correspondence photographs of Dunsmuir ponds, plans for the War Item 325.1 Housing Project 1911-1953 Box 67, Report on sewerage and sewage disposal, Dunsmuir, Siskiyou County, Calif. 1913 Item 325.2 Box 67, Preliminary report on sewage disposal at Dunsmuir, Calif. 1921 Item 325.3 Box 67, Application of the town of Dunsmuir to construct an activated sludge plant 1926 Item 325.4

Sub-Series 47.3. Edgewood 1921

Box 67, Water supply at Edgewood, Calif. 1921 Item 326.1

Sub-Series 47.4. Weed 1914-1963

California Bureau of Sanitary WRCA 095 88 Engineering records Series 47. Siskiyou County 1911-1964 Sub-Series 47.4. Weed 1914-1963

Box 67, Photographs of the Weed Sewage Disposal Project 1941 Item 327.1 Box 67, Application of the Long-Bell Lumber Company for permit to construct and operate Item 327.2 a sewage treatment plant and oxidation lagoons 1948 Box 67, Report on sewerage and sewage disposal, Weed, Siskiyou County, Calif. 1914 Item 327.3 Box 67, Weed sanitary survey 1958 Item 327.4 Box 67, City of Weed sanitary survey 1963 Item 327.5

Sub-Series 47.5. Yreka 1926-1954

Box 67, General correspondence 1952-1954 Item 328.1 Box 67, Application of the town of Yreka to construct an Imhoff tank with separate sludge Item 328.2 digestion 1926 Series 48. Solano County 1911-1962

Sub-Series 48.1.Benicia 1919-1962

Box 68, General correspondence photographs of Benicia 1919-1955 Item 329.1 Box 68, Specifications for constructing main and branch sewers in East Side Sewer District Item 329.2 No.3 in the City of Benicia, Solano County, Calif. 1925 Box 68, An investigation of certain insanitary conditions in Benicia 1918 Item 329.3 Box 68, Report on sewage disposal in the City of Benicia 1954 Item 329.4 Box 68, Application from the City of Benicia for permit to construct and operate a sewage Item 329.5 treatment works and to discharge settled and chlorinated effluent 1948 Box 68, Application of the City of Benicia for permit to construct sewers in the East Third Item 329.6 Street Tract 1925 Box 68, California Press Manufacturing Company Item 329.7 Box 68, Benicia and portion of Napa County sanitary survey 1959 Item 329.8 Box 68, Benicia Public Water System sanitary survey 1962 Item 329.9

Sub-Series 48.2. Dixon 1939-1961

Box 68, General correspondence photographs of Dixon 1943-1961 Item 330.1 Box 68, Application of the City of Dixon to construct an Imhoff tank-trickling filter plant Item 330.2 with effluent to land 1939

Sub-Series 48.3. Fairfield 1918-1960

Box 68, General correspondence map of City of Fairfield 1918-1954 Item 331.1 Box 68, Report on the sewage disposal conditions in the Fairfield-Suisun area 1954 Item 331.2

California Bureau of Sanitary WRCA 095 89 Engineering records Series 48. Solano County 1911-1962 Sub-Series 48.3. Fairfield 1918-1960

Box 68, Application of the City of Fairfield for permit to jointly construct and operate with Item 331.3 the City of Suisun 1947 Box 68, Fairfield Public Water System sanitary survey 1959 Item 331.4 Box 68, A Report on a Sanitary Engineering Survey of Putah South Canal September, 1960 Item 331.5

Sub-Series 48.4. Rio Vista 1911-1954

Box 68, General correspondence 1911-1954 Item 332.1 Box 68, Report on the collection, treatment and disposal of the sewage and storm Item 332.2 drainage of the City of Rio Vista, Calif. 1952 Box 68, Application of the City of Rio Vista for permit to construct a sewage treatment Item 332.3 plant 1950 Box 68, Report on Rio Vista sewerage and sewage disposal 1911 Item 332.4 Series 49. Sonoma County 1915-1953

Sub-Series 49.1. Countywide 1917-1953

Box 68, Water supply of Bohemian Grove 1917 Item 333.1 Box 68, Glen Ellen sanitary survey 1953 Item 333.2 Box 68, Russian River Terrace, Forest Hills and Hollydale sanitary survey 1953 Item 333.3 Box 68, Valley of the Moon summer resort area (Boyes Springs, Elverano, Agua Caliente, Item 333.4 and Fetter Springs) 1950 sanitary survey 1950

Sub-Series 49.2. Cloverdale 1924-1950

Box 68, General correspondence photographs of Asti Winery, Cloverdale, magazine article Item 334.1 1933-1950 Box 68, Application of the City of Cloverdale for permit to construct alterations and Item 334.2 additions 1949 Box 68, Permit recommendation to construct an Imhoff tank and dispose of Imhoff tank Item 334.3 effluent for irrigation on the lands of John W. Caldwell 1933 Box 68, Application of the town of Cloverdale to allow the sewerage to be used for Item 334.4 irrigation of tomatoes for canning purposes 1924

Sub-Series 49.3. Cotati 1953

Box 68, Cotati Public Utility District, chapter 1551 loan application 1953 Item 335.1

Sub-Series 49.4. Forestville 1946-1952

Box 69, General correspondence plan sheet for the Forestville County Sanitation District Item 336.1 sewerage system 1946-1952 Box 69, Application of the Board of Supervisors of Sonoma County for permit to construct Item 336.2 and use a sewage treatment plant 1946

Sub-Series 49.5. Geyserville 1948

California Bureau of Sanitary WRCA 095 90 Engineering records Series 49. Sonoma County 1915-1953 Sub-Series 49.5. Geyserville 1948

Box 69, In the matter of application of the Sonoma County Board of Supervisors for a Item 336.3 permit to construct and operate a sewerage system and sewage disposal plant to serve the town of Geyserville 1948

Sub-Series 49.6. Healdsburg 1915-1916

Box 69, An investigation of the shallow well supply of the City of Healdsburg, Calif. 1915 Item 337.1 Box 69, Report on an inspection of the water supply of Healdsburg 1916 Item 337.2

Sub-Series 49.7. Petaluma 1917-1953

Box 69, General correspondence 1948-1953 Item 338.1 Box 69, Contract documents and specifications for the construction of sewage works Item 338.2 enlargements, City of Petaluma 1950 Box 69, Preliminary engineering report on sewage treatment facilities, City of Petaluma Item 338.3 1949 Box 69, Ordinances governing in the City of Petaluma 1926 Item 338.4 Box 69, Report on tests of the Copeland Creek and Adobe Creek chlorinators 1917 Item 338.5 Box 69, Report on alleged nuisance at the rendering plant of the Royal Tallow And Soap Item 338.6 Co., Inc., at Petaluma 1938 Box 69, Permit recommendation for the City of Petaluma to operate a bio-filter plant 1937 Item 338.7

Sub-Series 49.8. Santa Rosa 1920-1921

Box 69, Report on test of well at City pumping plant as ordered by the council on March Item 340.1 1st 1921 Box 69, Report on improvements to municipal waterworks, City of Santa Rosa, Calif. 1920 Item 340.2

Sub-Series 49.9. Windsor 1937

Box 69, Memorandum of sanitary survey of Windsor with particular reference to the Item 340.3 Windsor waterworks well 1937 Series 50. Stanislaus County 1922-1963

Sub-Series 50.1. Countywide 1951-1963

Box 70, Hughson 1950 sanitary survey 1951 Item 341.1 Box 70, Modesto vicinity, Coffe Village system, Del Este Water Company sanitary survey Item 341.2 1963 Box 70, Modesto State Hospital 1950 sanitary survey 1951 Item 341.3 Box 70, Moore Water Company sanitary survey 1954 Item 341.4 Box 70, Riverbank 1950 sanitary survey 1951 Item 341.5

Sub-Series 50.2. Ceres 1940-1958

California Bureau of Sanitary WRCA 095 91 Engineering records Series 50. Stanislaus County 1922-1963 Sub-Series 50.2. Ceres 1940-1958

Box 70, General correspondence photograph of Ceres Sewage Plant 1940-1958 Item 342.1 Box 70, Ceres sanitary survey 1955 Item 342.2 Box 70, Ceres sanitary survey 1956 Item 342.3

Sub-Series 50.3. Empire 1955

Box 70, Empire sanitary survey 1955 Item 342.4

Sub-Series 50.4. Modesto 1954-1955

Box 70, Modesto, Del Este water systems Nos. 1, 2, and 7, sanitary survey 1955 Item 342.5 Box 70, South Modesto (Rutherford and Fairview tracts) sanitary survey 1954 Item 342.6 Box 70, South Modesto (Barozzi Tract, South Modesto Acres, Clinton Tract, and Sherman Item 342.7 Tract) sanitary survey 1954

Sub-Series 50.5. Oakdale 1951

Box 70, Oakdale sanitary survey 1951 Item 342.8

Sub-Series 50.6. Newman 1959

Box 70, Newman sanitary survey 1959 Item 342.9

Sub-Series 50.7. Salida 1955

Box 70, Salida sanitary survey 1955 Item 342.10

Sub-Series 50.8. Turlock 1922-1963

Box 70, Water supply at the Don Pedro Dam construction plant of the Turlock and Item 342.11 Modesto irrigation districts 1922 Box 70, Turlock sanitary survey 1953 Item 342.12 Box 70, Turlock sanitary survey 1955 Item 342.13 Box 70, Turlock sanitary survey 1963 Item 342.14

Sub-Series 50.9. Waterford 1955-1963

Box 70, Waterford sanitary survey 1955 Item 342.15 Box 70, Waterford sanitary survey 1963 Item 342.16 Series 51. Tehama County 1923-1957

California Bureau of Sanitary WRCA 095 92 Engineering records Series 51. Tehama County 1923-1957 Sub-Series 51.1. Gerber 1950-1957

Sub-Series 51.1. Gerber 1950-1957

Box 70, Gerber 1950 sanitary survey 1950 Item 342.17 Box 70, Gerber sanitary survey 1957 Item 342.18

Sub-Series 51.2. Los Molinos 1957

Box 70, Los Molinos sanitary survey 1957 Item 342.19

Sub-Series 51.3. Mineral 1957

Box 70, Mineral sanitary survey 1957 Item 342.20

Sub-Series 51.4. Red Bluff 1923-1951

Box 70, General correspondence 1950-1951 Item 343.1 Box 70, Application of the City of Red Bluff for permit to construct and operate a Item 343.2 sewerage treatment plant 1949 Box 70, Application of the City of Red Bluff for a permit to continue to dispose of sewage Item 343.3 into the Sacramento River 1923 Series 52. Trinity County 1940-1952

Box 70, General correspondence 1940-1952 Item 344.1 Box 70, Application of the Trinity County Board of Supervisors for permit to construct and Item 344.2 operate a sewage treatment plant for the town of Weaverville... 1947 Series 53. Tulare County 1951

Box 70, Cutler 1950 sanitary survey 1951 Item 345.1 Box 70, Dinuba 1950 sanitary survey 1951 Item 345.2 Box 70, Earlimart 1950 sanitary survey 1951 Item 345.3 Box 70, Exeter 1950 sanitary survey 1951 Item 345.4 Box 70, Farmersville sanitary survey 1956 Item 345.5 Box 70, Ivanhoe 1950 sanitary survey 1951 Item 345.6 Box 70, Lindsay 1950 sanitary survey 1951 Item 345.7 Box 70, Pixley 1950 sanitary survey 1951 Item 345.8 Box 70, Springville 1950 sanitary survey 1951 Item 345.9 Box 70, Strathmore 1950 sanitary survey 1951 Item 345.10

California Bureau of Sanitary WRCA 095 93 Engineering records Series 53. Tulare County 1951

Box 70, Tipton 1950 sanitary survey 1951 Item 345.11 Series 54. Tuolumne County 1930-1947

Box 70, Tuolumne water supply, notes of investigation 1930 Item 345.12 Box 70, Tuolumne data on water supply 1947 Item 345.13 Series 55. Ventura County 1912-1964

Sub-Series 55.1. Countywide 1932-1964

Box 71, Memorandum: chlorination Ventura water 1932 Item 346.1 Box 71, United Water Conservation District, sanitary survey 1958 Item 346.2 Box 71, Permit application from the Village Water Company 1964 Item 346.3 Box 71, Newbury Park sanitary survey 1962 Item 346.4 Box 71, Moorpark sanitary survey 1953 Item 346.5 Box 71, Rancho Las Posas Water Company, sanitary survey 1962 Item 346.6 Box 71, Santa Paula 1950 sanitary survey 1952 Item 346.7 Box 71, Simi sanitary survey 1960 Item 346.8

Sub-Series 55.2. Camarillo 1952-1964

Box 71, Camarillo, Pleasant Valley Mutual Water Company, sanitary survey 1963 Item 346.9 Box 71, Camarillo, Camino Water Company, sanitary survey 1963 Item 346.10 Box 71, Camarillo sanitary survey 1952 Item 346.11 Box 71, Addendum to sanitary survey, Camarillo 1964 Item 346.12

Sub-Series 55.3. Ojai 1952

Box 71, Ojai sanitary survey 1952 Item 346.13

Sub-Series 55.4. Oxnard 1912-1962

Box 71, General correspondence photographs of Oxnard sewage disposal and outfall Item 347.1 sewer, map of the City of Oxnard 1912-1944 Box 71, Report of a study of sardine canning wastes at San Carlos Cannery, Oxnard, Calif. Item 347.2 1951 Box 71, Effluent superchlorination, City of Oxnard 1954 Item 347.3 Box 71, Sewage disposal investigation, Oxnard, California 1944 Item 347.4

California Bureau of Sanitary WRCA 095 94 Engineering records Series 55. Ventura County 1912-1964 Sub-Series 55.4. Oxnard 1912-1962

Box 71, Application of the City of Oxnard to construct additional units at the existing Item 347.5 sewage treatment plant 1945 Box 71, Permit recommendation for City of Oxnard to construct a sprinkling filter plant Item 347.6 with final chlorination 1933 Box 71, Permit recommendation for the City of Oxnard to move 216 feet of 16 inch cast Item 347.7 iron pipe ocean outfall sewage line 1936 Box 71, Application of the City of Oxnard for permit to construct and operate a new Item 347.8 industrial sewer system 1949 Box 71, Oxnard sanitary survey 1952 Item 347.9 Box 71, Oxnard sanitary survey 1962 Item 347.10

Sub-Series 55.5. Oxnard Beach 1962

Box 71, Oxnard Beach sanitary survey 1962 July 16 Item 347.11 Box 71, Oxnard Beach sanitary survey 1962 July 17 Item 347.12

Sub-Series 55.6. Piru 1952-1963

Box 71, Piru sanitary survey 1952 Item 347.13 Box 71, Piru sanitary survey 1963 Item 347.14

Sub-Series 55.7. Port Hueneme 1916-1954

Box 71, General correspondence photographs of Hueneme sewage, map of Port Hueneme Item 348.1 1940-1954 Box 71, Report on the public water supply of Santa Paula 1916 Item 348.2 Box 71, Port Hueneme 1950 sanitary survey 1950 Item 348.3

Sub-Series 55.8. Thousand Oaks 1953-1963

Box 71, Thousand Oaks sanitary survey 1953 Item 348.4 Box 71, Thousand Oaks sanitary survey 1959 Item 348.5 Box 71, Thousand Oaks sanitary survey 1963 Item 348.6

Sub-Series 55.9. Ventura (City) 1952-1963

Box 71, Ventura sanitary survey 1952 May 15 Item 348.7 Box 71, Ventura sanitary survey 1952 October 24 Item 348.8 Box 71, Interim service area, Ventura River Municipal Water District, sanitary survey 1959 Item 348.9 Box 71, Ventura, City of San Buenaventura 1962 Item 348.10

California Bureau of Sanitary WRCA 095 95 Engineering records Series 55. Ventura County 1912-1964 Sub-Series 55.9. Ventura (City) 1952-1963

Box 71, Ventura, Mound Water Company 1963 Item 348.11 Series 56. Yolo County 1912-1955

Sub-Series 56.1. Countywide 1921-1955

Box 72, General correspondence photographs of Davis, flow diagram and basic design Item 349.1 data for the U.C. Davis campus, diagram of alternative projects for the City of Davis 1927-1953 Box 72, Ordinance No. 166, a zoning plan for the unincorporated territory of Said County Item 349.2 1942 Box 72, Permit recommendation on the application of the American Crystal Sugar Item 349.3 Company for permit to dispose of wastes 1936 Box 72, Permit recommendation on the application of the Amalgamated Sugar Company of Item 349.4 Utah for permit to dispose of wastes 1934 Box 72, Application of the City of Davis for permit to construct and operate a new sewage Item 349.5 treatment plant 1949 Box 72, Application of the City of Davis for permit to operate a sewer system 1922 Item 349.6 Box 72, Specifications for the construction of sanitary sewers in the City of Davis 1921 Item 349.7 Box 72, Application of the Bryte Sanitary District for permit to construct sedimentation Item 349.8 unit 1950 Box 72, Davis 1950 sanitary survey 1951 Item 349.9 Box 72, Esparto sanitary survey 1955 Item 349.10

Sub-Series 56.2. Broderick 1923-1949

Box 72, Water supply at Broderick, Yolo Co. 1923 Item 350.1 Box 72, Application of the Broderick Sanitary District for permit to construct and operate Item 350.2 a sanitary sewer system 1949

Sub-Series 56.3. Clarksburg, American Crystal Sugar Corporation 1934-1951

Box 72, General correspondence 1934-1951 Item 351.1 Box 72, Study of the Sacramento River as influenced by waste discharges from the Item 351.2 American Crystal Sugar Corp. 1950

Sub-Series 56.4. West Sacramento Sanitary District 1949-1954

Box 72, General correspondence map of West Sacramento Sanitary District 1949-1954 Item 352.1 Box 72, Application of the W. Sacramento Sanitary District for permit to construct and Item 352.2 operate a sewage treatment plant 1949

Sub-Series 56.5. Winters 1912-1953

Box 72, General correspondence photographs of Winters, Calif. newspaper clippings Item 353.1 1912-1953 Box 72, Application of the City of Winters for permit to dispose of sewage into Putah Item 353.2 Creek 1916

California Bureau of Sanitary WRCA 095 96 Engineering records Series 56. Yolo County 1912-1955 Sub-Series 56.5. Winters 1912-1953

Box 72, Application of the City of Winters for permit to make additions to and operate an Item 353.3 existing sewage treatment plant 1949 Box 72, Winters sanitary survey 1953 Item 353.4

Sub-Series 56.6. Woodland 1918-1952

Box 72, General correspondence 1918-1950 Item 354.1 Box 72, Application of the City of Woodland for permit to construct a separate industrial Item 354.2 waste line 1950 Box 72, Application of the City of Woodland for permit to construct and operate a Item 354.3 domestic sewage treatment plant 1949 Box 72, Woodland sanitary survey 1952 Item 354.4

Sub-Series 56.7. Yolo Farm Labor Camp undated

Box 72, Layout maps (3) of migratory labor camps Item 355.1 Series 57. Yuba County 1923-1962

Sub-Series 57.1. Countywide 1943-1961

Box 73, General correspondence 1943-1957 Item 356.1 Box 73, California Water Service Company (Marysville) sanitary survey 1961 Item 356.2 Box 73, Linda sanitary survey 1956 Item 356.3 Box 73, Smartsville sanitary survey 1954 Item 356.4

Sub-Series 57.2. Marysville 1948

Box 73, Application of the City of Marysville for permit to construct and operate a sewage Item 357.1 treatment plant 1948

Sub-Series 57.3. Olivehurst 1940-1953

Box 73, Report on a sanitary survey of the Olivehurst Tract in Yuba Gardens 1940 Item 358.1 Box 73, Olivehurst sanitary survey 1953 Item 358.2

Sub-Series 57.4. Wheatland 1928-1953

Box 73, General correspondence 1953 Item 359.1 Box 73, Application of the town of Wheatland for permit to dispose of an Imhoff tank Item 359.2 effluent into the channel of Bear River 1928 Box 73, Wheatland 1950 sanitary survey 1951 Item 359.3 Box 73, Specifications for sanitary sewerage system, sewage pumping plant, pressure line Item 359.4 and treatment plant, town of Wheatland 1928

California Bureau of Sanitary WRCA 095 97 Engineering records Series 57. Yuba County 1923-1962 Sub-Series 57.5. Yuba City 1923-1962

Sub-Series 57.5. Yuba City 1923-1962

Box 73, General correspondence photographs of Yuba City sewage checks and disposal Item 360.1 basin, map of the City of Yuba 1939-1951 Box 73, Application from the City of Yuba City for permit to construct and operate a Item 360.2 sewage treatment plant to serve Yuba City 1948 Box 73, Ski sanitation with special reference to the South Fork of Yuba River 1939 Item 360.3 Box 73, Application of Yuba City to dispose of sanitary sewage into Harkey Lake and flood Item 360.4 waters of Feather River 1925 Box 73, Application for sewage disposal permit to the town of Yuba City to construct and Item 360.5 operate a main outfall sewer 1923 Box 73, Yuba City sanitary survey report 1962 Item 360.6

California Bureau of Sanitary WRCA 095 98 Engineering records