Skip to main content

Box 21

 Container

Contains 14 Results:

Mokelumne Aqueduct no.3, determination of economic size, June 17, 1957

 Item — Box: 21, Item: 83
Scope and Contents

Includes memo from F.B. Blanchard, Mgr., Water Resources & Planning Div., to R.C. Kennedy, Chief Engineer (dated June 20, 1957); memo from O.H. Harder, Sr. Hyd. Eng. to F.B. Blanchard (dated June 18, 1957); and (loose) handwritten titled Requirements - from 12/56 curve.

Dates: June 17, 1957

Mokelumne Aqueduct No.3, determination of economic size; supplement to report of, June 18, 1957. September 20, 1957

 Item — Box: 21, Item: 84
Scope and Contents

Includes: Memo from F.B. Blanchard, Mgr., Water Resources & Planning Div. EBMUD to R.C. Kennedy, Chief Eng. (dated September 24, 1957); memo from O.H. Harder, Sr. Hydr. Eng., to F.B. Blanchard (dated September 19, 1957); and Appendix.

Dates: June 18, 1957. September 20, 1957

Stark, A.A.

 Item — Box: 21, Item: 85
Scope and Contents

Investigation and testing of existing Mokelumne Aqueduct No.1 in order to determine Present condition. 1962.

Prepared by EBMUD, Orinda Laboratory.

Dates: Majority of material found within 1930-1968

Payment to Unit II Unit III contractors to be reimbursed by San Joaquin County, 1962-1964

 Item — Box: 21, Item: 86
Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final pymt, copies and drawings.

Dates: 1962-1964

Payment to Unit II contractor to be reimbursed by Davis School District of San Joaquin County, 1964

 Item — Box: 21, Item: 87
Scope and Contents

Includes: billing summaries, final payment records, drawings, and loose mimeo titled County school district roads within Unit II crossing the Mokelumne Aqueducts, compiled by P.J. Schreiber, dated February 24, 1964.

Dates: 1964

Payment to Unit II and Unit III contractors to be reimbursed by City of Stockton, 1960-1964

 Item — Box: 21, Item: 88
Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final payment records, and drawings.

Dates: 1960-1964

Payment to Unit IV contractor to be reimbursed by Contra Costa County, 1959-1964

 Item — Box: 21, Item: 89
Scope and Contents

Includes: list of County roads within Unit IV crossing the Mokelumne Aqueds, signed J.B.S., dated May 15, 1963; billing summaries; copies of ch. orders; final payment records; letters; and drawings.

Dates: 1959-1964

Payment to Unit II Unit III contractors to be reimbursed by State of California, 1960-1964

 Item — Box: 21, Item: 90
Scope and Contents

Includes: letters, billing summaries, copies of ch. orders, final payment records, location drawings, and loose pages (stapled) titled, County roads within Unit II crossing the Mokelumne Aqueducts.

Dates: 1960-1964

Additional expenses for protection of 3rd Mokelumne Aqueduct at 1st Avenue within the city limits of Walnut Creek, 1964-1965

 Item — Box: 21, Item: 91
Scope and Contents

Consists of memos and letters to and from W.R. McLean in re the 3rd Mokelumne Aqueduct.

Dates: 1964-1965

Bechtel Corporation, San Francisco, Calif.

 Item — Box: 21, Item: 92
Scope and Contents

Report on diversion of water to Mokelumne Aqueduct No.3. San Francisco, 1960.

Prepared for EBMUD.

Dates: Majority of material found within 1930-1968