Skip to main content Skip to search results

Showing Records: 41 - 50 of 152

Arthur V. Watkins general correspondence, 1944-1970

 Sub-Series
Identifier: MSS 146 Series 2 Sub-Series 3
Scope and Contents note

Contains mail to and from Watkins, including letters from some national and Mormon leaders.

Dates: Other: 1944-1970

Arthur V. Watkins general correspondence on Colorado River Storage Project, 1934-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 1
Scope and Contents note

Contains general correspondence from 1934 to 1958 concerning the Colorado River Project in the Western United States.

Dates: Other: 1934-1958

Arthur V. Watkins general papers on Colorado River Storage Project, 1935-1971

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 4
Scope and Contents note

Contains maps, statements and reports made by Watkins, statements made by other congressmen, and a hearing concerning the Colorado River Storage Project in the Western United States. Also included are pamphlets and information, voting patterns, statistics and cost comparisons, and notes concerning the Colorado River Storage Project. Also included is a comparison of the High Hells Canyon Project and the Colorado River Storage Project. Materials originate from 1935 to 1971.

Dates: Other: 1935-1971

Arthur V. Watkins general papers on reclamation, 1902-1965

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 1
Scope and Contents note

Contains newspaper articles, records, and notes regarding debates concerning the Bureau of Reclamation and their various water projects, especially in the Western United States, between 1902 and 1965.

Dates: Other: 1902-1965

Arthur V. Watkins hearing on Senate Res. 301 addendums and appendixes, 1954

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 3
Scope and Contents note Contains edited drafts of Addendum A and B from 1954; two copies of Laws Relating to Specifications 1 to 5 inclusive from 4 September 1954; a draft of Appendix I, an extract from part 19 of special investigations hearings (Mundt committee) pursuant to S. Res. 189, 83rd Congress, and the testimony of Robert A. Collier both from 1954; and drafts of Appendices II and III, an extract from part 20 of special investigations hearing (Mundt Committee) pursuant to S. Res. 189, 83rd Congress, and a...
Dates: Other: 1954

Arthur V. Watkins hearings, sessions, and press conferences, 1954

 Sub-Series
Identifier: MSS 146 Series 6 Sub-Series 2
Scope and Contents note

Contains various reports of proceedings in the executive session by the Select Committee from late August through early September 1954, various transcripts of proceedings, edited reports of proceedings and transcripts of proceedings from early to mid September, and two edited drafts of the executive session from September 1954.

Dates: Other: 1954

Arthur V. Watkins history papers on Colorado River Storage Project, 1904-1956

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 5
Scope and Contents note

Contains minutes from a meeting of the Colorado Drainage Basin Committee and the Bonneville Drainage Basin Committee concerning the Colorado River Storage Project, correspondence concerning water sites of the Colorado River Storage Project, a chronology of the Colorado River Storage Project, and other documents relating to the Colorado River Storage Project in the Western United States from 1904 to 1956.

Dates: Other: 1904-1956

Arthur V. Watkins international affairs papers, 1944-1972

 Sub-Series
Identifier: MSS 146 Series 2 Sub-Series 2
Scope and Contents note

Contains letters regarding international affairs papers regarding the North Atlantic Treaty, papers concerning the Korean War, and papers discussing Palestinian refugees. Also included are papers concerning Willis W. Ritter and his nomination as a federal judge, the construction of the Salt Lake Federal Building, and general correspondence from 1944-1972.

Dates: Other: 1944-1972

Arthur V. Watkins legislation and bills on Colorado River Storage Project, 1947-1949

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 11 Sub-Series 1
Scope and Contents note

Contains bills introduced by Watkins in the 80th Congress from 1947 to 1948 and the 81st Congress from 1948 to 1949 concerning Colorado River Storage Project in the Western United States.

Dates: Other: 1947-1949

Arthur V. Watkins legislation and laws on Colorado River Storage Project, 1937-1955

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 11 Sub-Series 2
Scope and Contents note

Contains the Colorado Water Conservancy District Law of 1937 by the Colorado Water Conservation Board and United States Atomic Energy Commission Hearings on leasing methods and procedures from March 1955.

Dates: Other: 1937-1955

Filtered By

  • Names: Watkins, Arthur V. (Arthur Vivian), 1886-1973 X

Filter Results

Additional filters:

Subject
Letters 116
Clippings (Books, newspapers, etc.) 54
Reports 53
United States -- Politics and government -- 1945-1953 52
Water reuse -- United States -- History -- Sources 52
∨ more
Agriculture 29
Agriculture and Natural Resources 29
Environment and Conservation 29
Environmental Conditions 29
International Relations 29
Media and Communication 29
Military 29
Mines and Mineral Resources 29
Political Campaigns 29
Politics, Government, and Law 29
Public Finance 29
Public Utilities 29
Public Works 29
Religion 29
Social Life and Customs 29
Sports and Recreation 29
Water and Water Rights 29
Water -- Storage -- Pacific and Mountain States 26
Water conservation projects -- Pacific and Mountain States 26
Water resources development -- Pacific and Mountain States 26
Notes 17
Publications 15
Speeches, addresses, etc. 13
Pamphlets 11
Articles 10
Brochures 10
Laws 10
Transcripts 9
Water conservation projects -- West (U.S.) 8
Proposals 7
Reclamation of land -- Utah 7
Water -- Storage -- Utah 7
Water resources development -- Utah 7
Public works -- United States 6
United States -- Politics and government -- 20th century 6
Water conservation projects -- United States 6
Legal instruments 5
Press releases 5
Maps 4
Reclamation of land -- West (U.S.) 4
Water -- Law and legislation -- United States 4
Indians of North America -- Government relations 3
Minutes (Records) 3
Postcards 3
Reclamation of land -- Pacific and Mountain States 3
Recreation -- United States 3
Speeches, addresses, etc., American 3
Water conservation -- Pacific and Mountain States 3
Water conservation projects -- Utah 3
Water resources development -- United States 3
Associations, institutions, etc. 2
Awards 2
Biographies 2
Business enterprises 2
Echo Park Dam (Colo.) 2
Education -- Societies, etc. 2
Flood control -- Pacific and Mountain States 2
Glen Canyon Dam (Ariz.) 2
Glen Canyon National Recreation Area (Utah and Ariz.) 2
Interviews 2
Irrigation -- Pacific and Mountain States 2
Korean War, 1950-1953 2
Lawyers 2
Memorandums 2
Mines and mineral resources -- United States 2
Physicians 2
Political clubs 2
Press 2
Reclamation of land 2
Religious institutions 2
Soldiers -- Societies, etc. 2
Statistics 2
Telegrams 2
Water conservation projects -- Arizona 2
Water conservation projects -- Colorado 2
Water rights -- Utah -- Provo 2
Water rights -- West (U.S.) 2
Water-supply -- United States 2
Women -- Societies and clubs 2
World politics 2
78 rpm records 1
Actions and defenses -- Arizona 1
Actions and defenses -- California 1
Annual reports 1
Arthur V. Watkins Dam (Utah) 1
Bear River (Utah-Idaho) 1
Bills 1
Budgets 1
Certificates 1
Civil engineering -- United States 1
Colorado River (Colo.-Mexico) 1
Conservation of natural resources -- Pacific and Mountain States 1
Dams -- Utah 1
Deer Creek Reservoir (Utah) 1
Dinosaur National Monument (Colo. and Utah) 1
+ ∧ less
 
Names
Colorado River Storage Project (U.S.) 47
McCarthy, Joseph, 1908-1957 46
United States. Bureau of Reclamation 17
United States. Congress. Senate 17
Watkins family 5