Skip to main content Skip to search results

Showing Records: 81 - 90 of 152

Arthur V. Watkins papers on flood control, 1953-1983

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

Contains correspondence from 1955 to 1958, news clippings from 1953 to 1983 concerning flood control, government reports and bills S. 2374, S. 2768, S. 2862, S. 2374, S. 3273, S. 3791, H.R. 11702, H.R. 12080 from 1955 to 1956, and statements and information from 1956 on flood control in the Western United States.

Dates: Other: 1953-1983

Arthur V. Watkins papers on foreign reclamation, 1955-1956

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

Contains correspondence, reports, statements, and news clippings concerning foreign reclamation from 1955 to 1956.

Dates: Other: 1955-1956

Arthur V. Watkins papers on Glen Canyon, 1954-1971

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

Contains correspondence, news clippings, statements, reports, and notes from 1954 to 1971 concerning the Glen Canyon Dam in Arizona. Also included is a congressional record and report concerning Glen Canyon and the resolutions from 1956 to 1958 to change the name to the Dwight D. Eisenhower Dam.

Dates: Other: 1954-1971

Arthur V. Watkins papers on Glen Canyon Reservoir and Dam, 1954-1972

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 9 Sub-Series 1
Scope and Contents note

Contains correspondence, news clippings, statements, and meeting minutes from 1954 the Glen Canyon Reservoir and Dam in Utah as part of the Upper Colorado Region in the Western United States.

Dates: Other: 1954-1972

Arthur V. Watkins papers on Hells Canyon Project, 1950-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 8
Scope and Contents note Contains correspondence from 1951 to 1958, news clippings from 1954 to 1958, statements from 1955 to 1957, and general reports from 1954 to 1957 concerning the Hells Canyon Project in Oregon and Idaho. It also contains reports from 1957 concerning power sources in the Hells Canyon Project and reports on bills about the Hells Canyon Project from 1950 to 1957. Also included are financial reports and maps, a letter from the Secretary of the Army and Hearings from the Senate concerning the Hells...
Dates: Other: 1950-1958

Arthur V. Watkins papers on H.R. 3383, 1955-1957

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

Contains correspondence from 1956, statements from 1955 to 1956, reports from 1955, and miscellaneous information and amendments from 1957 concerning bill H.R. 3383 concerning the Colorado River Storage Project in the Western United States.

Dates: Other: 1955-1957

Arthur V. Watkins papers on irrigation, 1953-1957

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 13
Scope and Contents note

Contains correspondence, government reports, bills concerning irrigation in the Colorado River Storage Project from April 22, 1954 to May 5, 1956, newspaper clippings from 1953 to 1956 and reports and papers from 1956 to 1957 concerning irrigation in the Colorado River Storage Project in the Western United States.

Dates: Other: 1953-1957

Arthur V. Watkins papers on Joseph McCarthy, 1949-1959

 Series
Identifier: MSS 146 Series 6
Scope and Contents note

Contains information regarding the Joseph McCarthy trial during the 1950s. Included are pamphlets; copies of hearings, sessions, and press conferences; articles; copies of reports and hearings; Senate actions; hearings, prints, and reports relating to S. Res. 301; correspondence regarding television coverage of the hearings; correspondence supporting McCarthy; and correspondence expressing negative views of McCarthy.

Dates: Other: 1949-1959

Arthur V. Watkins papers on legislation, 1928-1959

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 11
Scope and Contents note Contains correspondence of legislation from 1954 to 1957, bills from 1955 to 1958, and reports from 1941 to 1959 from the House of Representatives concerning the Colorado River Storage Project in the Western United States. It also contains bills and reports from 1955 to 1958 concerning the Colorado River Storage Project in the Senate. In addition, contains the congressional record from 1952 to 1956 regarding the Colorado River Storage Project. Also included are congressional records from...
Dates: Other: 1928-1959

Arthur V. Watkins papers on Metropolitan Water District of Pleasant Grove vs. Lindon, 1939

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

Contains correspondence, court records, and exhibits concerning the Metropolitan Water District of Pleasant Grove vs. Lindon court case of 1939.

Dates: Other: 1939

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