Skip to main content Skip to search results

Showing Records: 11 - 20 of 54

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

Arthur V. Watkins papers on Echo Dam, 1934-1963

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 11 Sub-Series 6 Sub-Series 4
Scope and Contents note

Contains correspondence, news clippings, statements, a congressional record and report, brochures and pamphlets, and reports and information regarding the Echo Dam in Utah from 1934 to 1958. It also includes correspondence, news clippings, and reports concerning the Flaming Gorge project in the Upper Colorado Region of the Colorado River Storage Project in the Western United States from 1956 to 1963.

Dates: Other: 1934-1963

Arthur V. Watkins papers on Echo Park Dam and Dinosaur National Monument, 1915-1958

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

Contains correspondence, news clippings, statements, reports, maps, brochures, pamphlets, and information relating to Echo Park Dam and Dinosaur National Monument in Utah and New Mexico respectively, from 1915 to 1958.

Dates: Other: 1915-1958

Arthur V. Watkins papers on economics, 1954-1958

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 12
Scope and Contents note

Contains correspondence from 1954 to 1958, news clippings from 1955 to 1958, statements from 1954, reports from 1955 to 1958, congressional reports from 1954 to 1958, and notes and brochures regarding the economic issues of the Colorado River Storage Project in the Western United States.

Dates: Other: 1954-1958

Arthur V. Watkins papers on Flaming Gorge Reservoir and Dam, 1956-1964

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 9 Sub-Series 2
Scope and Contents note

Contains correspondence concerning Flaming Gorge Reservoir, news clippings, and a statement by John F. Kennedy regarding the Flaming Gorge Reservoir in Utah as part of the Colorado River Storage Project in the Western United States.

Dates: Other: 1956-1964

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

Filtered By

  • Subject: Clippings (Books, newspapers, etc.) X
  • Names: Watkins, Arthur V. (Arthur Vivian), 1886-1973 X

Filter Results

Additional filters:

Subject
Letters 47
Reports 32
Notes 13
Water -- Storage -- Pacific and Mountain States 12
Water conservation projects -- Pacific and Mountain States 12
∨ more
Water resources development -- Pacific and Mountain States 12
Publications 9
Brochures 8
Water conservation projects -- West (U.S.) 7
Pamphlets 5
Proposals 5
Public works -- United States 5
Speeches, addresses, etc. 5
Reclamation of land -- Utah 4
Reclamation of land -- West (U.S.) 4
Water -- Storage -- Utah 4
Water resources development -- Utah 4
Press releases 3
United States -- Politics and government -- 1945-1953 3
Water -- Law and legislation -- United States 3
Water conservation projects -- United States 3
Water reuse -- United States -- History -- Sources 3
Agriculture 2
Agriculture and Natural Resources 2
Echo Park Dam (Colo.) 2
Environment and Conservation 2
Environmental Conditions 2
Glen Canyon Dam (Ariz.) 2
Glen Canyon National Recreation Area (Utah and Ariz.) 2
International Relations 2
Laws 2
Maps 2
Media and Communication 2
Military 2
Mines and Mineral Resources 2
Political Campaigns 2
Politics, Government, and Law 2
Public Finance 2
Public Utilities 2
Public Works 2
Reclamation of land 2
Reclamation of land -- Pacific and Mountain States 2
Recreation -- United States 2
Religion 2
Social Life and Customs 2
Sports and Recreation 2
Transcripts 2
Water and Water Rights 2
Water conservation -- Pacific and Mountain States 2
Water conservation projects -- Utah 2
Water resources development -- United States 2
Actions and defenses -- Arizona 1
Actions and defenses -- California 1
Annual reports 1
Arthur V. Watkins Dam (Utah) 1
Articles 1
Bills 1
Colorado River (Colo.-Mexico) 1
Conservation of natural resources -- Pacific and Mountain States 1
Dams -- Utah 1
Dinosaur National Monument (Colo. and Utah) 1
Flaming Gorge Dam (Utah) 1
Flaming Gorge Reservoir (Wyo. and Utah) 1
Flood control -- Pacific and Mountain States 1
Floods 1
Hells Canyon (Idaho and Or.) 1
Hells Canyon Dam (Idaho and Or.) 1
Indians of North America -- Government relations 1
Irrigation -- Pacific and Mountain States 1
Kinzua Dam (Pa.) 1
Legal instruments 1
Memorandums 1
Minutes (Records) 1
Natural resources -- United States 1
Navajo Dam (N.M.) 1
Ogden River (Utah) 1
Pacific and Mountain States -- Economic conditions 1
Pineview Reservoir (Utah) 1
Public lands -- West (U.S.) 1
Public opinion -- California, Southern 1
Rain-making 1
Reservoirs -- United States 1
Reservoirs -- Utah -- Wanship 1
Resolutions, Legislative 1
River channels 1
Rockport Lake (Utah) 1
Saint Lawrence Seaway 1
Saline water conversion -- United States 1
Statistics 1
Water -- Pollution 1
Water conservation -- West (U.S.) 1
Water conservation projects 1
Water conservation projects -- Colorado 1
Water conservation projects -- Idaho 1
Water conservation projects -- Oregon 1
Water rights -- Arizona 1
Water rights -- California 1
Water rights -- West (U.S.) 1
Water use -- West (U.S.) 1
+ ∧ less
 
Names
Colorado River Storage Project (U.S.) 27
United States. Bureau of Reclamation 11
Weber River Project (U.S.) 4
McCarthy, Joseph, 1908-1957 2
United States. Congress. Senate 2