Skip to main content Skip to search results

Showing Records: 61 - 70 of 152

Arthur V. Watkins papers in favor of Colorado River Storage Project, 1954-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 6
Scope and Contents note

Contains correspondence, news clippings, press releases, pamphlets and brochures, statements, reports and memos, and information from 1954 to 1958 regarding pro-Colorado River Storage Project views.

Dates: Other: 1954-1958

Arthur V. Watkins papers on American Indian affairs, 1946-1970

 Series
Identifier: MSS 146 Series 3
Scope and Contents note

Contains correspondence, newspaper articles, and manuscripts regarding Indian Affairs in the United States between 1946 and 1970. It also includes material on education, self-government, religion, health care, and other related materials.

Dates: Other: 1946-1970

Arthur V. Watkins papers on Arizona vs. California, 1954-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 10 Sub-Series 3
Scope and Contents note

Contains correspondence from March to April 1956 and news clippings from 1954 and 1956 to 1958 concerning the Arizona vs. California case of 1954. It also contains a copy and notes of the testimony of Paul D. Christensen given in August 1956 and government reports and record from the Supreme Court concerning the Arizona vs. California case of 1954.

Dates: Other: 1954-1958

Arthur V. Watkins papers on Boulder Canyon Project, 1941-1957

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 10 Sub-Series 4
Scope and Contents note

Contains correspondence from 1955 to 1957 and statements concerning the Boulder Canyon Project in the Western United States on the Nevada-Arizona border. It also contains bills and notes from 1955 to 1957, a report by the Bureau of Reclamation done on May 20, 1941 and notes from 1955 concerning the Boulder Canyon Project.

Dates: Other: 1941-1957

Arthur V. Watkins papers on Central Arizona Project, 1947-1956

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 10 Sub-Series 1
Scope and Contents note

Contains correspondence from 1947 to 1956 concerning the Central Arizona Project, a report by the Secretary of the Interior about the Central Arizona Project from 1949, statements from June 5, 1951, and information from 1949 about the Central Arizona Project in the Western United States.

Dates: Other: 1947-1956

Arthur V. Watkins papers on Central Utah Project, 1947-1972

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 10 Sub-Series 7
Scope and Contents note

Contains correspondence from 1947 to 1956 and 1965 to 1972, news clippings from 1954 to 1971, and statements and addresses from 1946 to 1956 concerning the Central Utah Project as part of the Colorado River Storage Project in the Western United States. In addition, contains reports and pamphlets from 1966 to 1968, congressional records and bills from 1948 to 1958, and miscellaneous notes and information from 1955 to 1970 also referring to the Central Utah Project.

Dates: Other: 1947-1972

Arthur V. Watkins papers on Colorado River Storage Project, 1902-1973

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

Contains correspondence, clippings, reports, publications, and other material related to the Colorado River Storage Project. Includes information on project's history, legislation surrounding the project, and correspondence with citizens and professional groups. Also includes material on various construction projects undertaken as part of the larger project, including construction in Utah. Materials date from between 1902 and 1973.

Dates: 1902-1973

Arthur V. Watkins papers on Colorado River Storage Project, 1920-1969

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 11 Sub-Series 6
Scope and Contents note

Contains general correspondence, reports, statistics, government reports, news clippings, statements, bills, notes, brochures and pamphlets from 1920 to 1968 concerning the Colorado River Storage Project in the Western United States.

Dates: Other: 1920-1969

Arthur V. Watkins papers on conservation and conservation groups, 1902-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 8
Scope and Contents note

Contains correspondence, news clippings, press releases, statements by Watkins, statements and addresses, reports, government information, pamphlets and brochures, and notes and information from 1902 to 1958 on conservation within the Colorado River Storage Project in the Western United States.

Dates: Other: 1902-1958

Arthur V. Watkins papers on Department of the Interior and Bureau of Reclamation, 1941-1965

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

Contains correspondence, news clippings, proposals, amendment, and miscellaneous brochures concerning the Bureau of Reclamation from 1954 to 1958.

Dates: Other: 1941-1965

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