Water Resources Department Record Series Description

​​​1909-1977 
Volume Storage
ca. 15 cubic feet (107 packages) 
Arrangement: Generally alphabetical by river basin, thereunder by township and range 

Series documents pre-1909 uses of water in Oregon. The hand drawn maps typically show areas under irrigation and a description of the related crop (e.g., clover, beans, pasture, orchard, etc.). Most maps also show the number of acres and tenths of acres (e.g., 178) related to the use. Many maps show specific land claim information such as that related to the federal Donation Land Act of 1850.

Maps​

River or Body of Water  County
Althouse Creek Josephine
Anna Creek Klamath
Bachert and Netter CreeksPolk
Bechdolt Gulch (Part of Lost River) Clackamas
Bird and Canyon Reservoir Sites - Cottonwood Creek Grant
Boys' Training School - Topographic SurveyMarion
Bridge CreekLake
Bridge CreekWheeler
Buck CreekLake
Burnt River​Baker
Catlow Valley (Rock Creek et. al)Harney
Cherry CreekJefferson
Cherry CreekKlamath
Chewaucan RiverLake
Cochran CreekGrant
Coffee Pot and Mill CreeksHarney
Cottonwood CreekMalheur
Cow CreekDouglas
Cow and Rattlesnake Creeks
Harney
Crane and Kelly Creeks
Lake
Crescent Lake (Contour Survey)Klamath
Crooked River Adjudication Crook
Crump Lake (North Flood Area) Lake
Deschutes River Adjudication (Original Sheets)Deschutes
Deschutes River Adjudication (Arnold Irrigation District)Deschutes​
Deschutes River (Duty of Water Investigation)Deschutes
Deschutes River InchoateDeschutes
Donner and Blitzen RiversHarney
Eagle CreekBaker
Evans Creek (Hillis and Williams-Whalen Ditches)Jackson
Fifteenmile CreekWasco
Gardena Canal (No Maps)Umatilla
Goose LakeLake
Grande Ronde RiverUnion
Hood River AdjudicationHood River
Hood River InchoateHood River
Illinois River
Josephine/Curry
Imnaha RiverWallowa
Johnson and Dugger CreeksUmatilla
Jordan ValleyMalheur
John Day RiverGrant et. al
Little Butte Creek Adjudication
Josephine
Little Butte Creek InchoateJackson
Little Fall Creek (N.E. Schwatzer Project)Lane
Lone Pine Irrigation District (Co. M. I. Dist.) Crook
Lost and Boulder Ditch (White River) Wasco
Lost River (see also Bechdolt Gulch) Klamath
Luckiamute River Polk/Benton
Malheur River Malheur
Mill Creek (Proposed Irrigation Project for State Lands near Salem) Marion
Mill CreekUnion
Mill CreekWasco
Mill Creek (see Miscellaneous File Below) Yamhill
Miscellaneous Sheets 
Mud CreeksUmatilla
Neal CreekHood River
North Powder RiverBaker/Union
North Santiam RiverLinn/Marion
Odin Falls RanchDeschutes
Owyhee RiverMalheur
Paulina CreekDeschutes
Pine CreekUmatilla
Pine Valley
Baker
Powder River 
Baker
Powder River Inchoate 
Baker
Powder River Reservoir 
Baker
Quines Creek 
Douglas
Rickreall Creek
Polk
Rock Creek et. al ​
Harney
Rock CreekHarney
Rogue RiverJosephine/Jackson
Rogue River AdjudicationJosephine/Jackson
Rogue River InchoateJosephine/Jackson
​Santiam and South Santiam Rivers
Linn/Marion
Silver CreekHarney
Silver Lake Irrigation DistrictLake
Silvies River Adjudication and Inchoate 
Harney
Snow and Three CreeksJefferson/Deschutes
Sprague RiverKlamath/Lake
Squaw Creek 
Crook
Squaw Creek Irrigation District
Crook
Sucker Creek 
Josephine
Summer Lake Irrigation District 
Lake
Swan LakeKlamath
Tandy CreekLake
Threemile, Chenowith and Mosier Creeks 
Wasco
Trout Creek​
Harney
Trout Creek
Jefferson
Tualatin River  Washington et. al
Tumalo Creek Deschutes
Tumalo Irrigation District 
Deschutes
Umatilla River 
Umatilla
Umatilla River Inchoate 
Umatilla
Unnamed Springs 
Hood River
​Unnamed Tributary of the Tualatin River​Washington
​Walla Walla River​Umatilla
Wallowa River​Wallowa
Warner Lakes​Lake
​Warner Valley​Lake
White River​Wasco
​Wildhorse Creek​Harney
Willow Creek​Gilliam/Morrow
​Willow Creek​Malheur
​Wood River​Klamath
​Zig Zag River Project​Clackamas
​​​​​​
1972-1983 
Boxes 1-2 
1.8 cubic feet 
Arrangement: Alphabetical by name of correspondent or topic 

Series documents communications between agency officials, primarily the Policy and Planning Division and the Water Policy Review Board. The main subject covered is the use of water and state policy concerning water use. Series contains letters, memos and press releases; correspondence and reports of various projects and committees studying the use of Columbia River water; and letters drafted by the department for Governor Robert W. Straub's signature in response to citizen comments and inquiries relating to water use and water projects. Topics covered by these records include irrigation, water resource management, and the conservation of water and other natural resources. ​
1975-1977 
Box 2
.2 cubic foot 
Arrangement: Chronological by date of correspondence 

Series documents the review and revision of the administrative rules of the department. Series contains correspondence and drafts of changes in the administrative rules. The administrative rules were revised during a legislative review of the rules in conjunction with the abolishment of the office of state engineer in 1975 and the adoption of new rules for the director of the newly created Water Resources Department. Topics covered by these records are water resource development and management. ​
1905-1936
Volume Storage 
1 volume (.2 cubic foot) 
Arrangement: Chronological by record date 

Series documents the transfer of arid land from the federal government to the state of Oregon under the provisions of the Carey Act of 1894. Series contains an index, land patents, and clear lists (no. 1-14) which include legal descriptions of land, conditions of patents, dates, and signatures. Topics covered include irrigation and reclamation of arid land. Related records are the Desert Land Board Records and the Desert Land Board Reclamation Records.
1909-1955
Box 7 
.25 cubic foot 
Arrangement: By irrigation district or company; thereunder, by application number in reverse numerical order 

Series documents the reclamation, cultivation, and settlement of arid lands claimed under the Carey Act. Records consist of 5 x 7" forms containing date, application number, legal description of land, claimant name, deed/patent number, and signature of the secretary of the Desert Land Board (1909-1927) and its successor agency the Reclamation Commission (1927-1955). 

Topics covered by these records include the reclamation of arid land and water resource management. Related records are the Columbia Southern Irrigating Co. Records, Desert Land Board Records, and Desert Land Board Reclamation Records. ​
1893-1916

Location:
Boxes 3-7 Map Drawer 5
Map Box 1
Volume Storage

Quantity:
5.75 total cubic feet
9 maps (.1 cubic foot)
11 volumes (.9 cubic foot)

Arrangement: Alphabetical by company name; thereunder, alphabetical by type of record; correspondence arranged chronologically.

Series documents the financial and legal affairs of the Columbia Southern Irrigating Company and its predecessor the Three Sisters Irrigating Ditch Company concerning an irrigation project and the reclamation of land along the west side of the Deschutes River in Crook County.

Series contains records of the Columbia Southern Irrigating (Irrigation) Company; the Three Sisters Irrigating Ditch Company; and the Oregon, Washington, and Idaho Finance Company, which was involved with the transfer of rights between the irrigating companies. Land and water rights were eventually transferred to the state of Oregon.

Series includes correspondence; corporation records such as by-laws, minutes, and stock certificates; legal documents such as contracts, mortgages, and depositions; land records such as deeds, abstracts, and land descriptions; and fiscal records. The primary topics of the records in this series concern the ownership of land, the sale and purchase of water rights, reclamation, and irrigation projects.

Related records are the Certificates of Proof, Desert Land Board Records, Desert Land Board Reclamation Records, and Irrigation Project Claim Payment Records.
​1901-1978

Location:
Boxes 9-22
Map Drawers 5-7
Map Box 1
Map Rolls 1-2

Quantity:
17.75 total cubic feet
191 maps (4.25 cubic feet)
3 photographs (.1 cubic foot)

Arrangement: Alphabetical by irrigation company or project

Series documents the financial and legal affairs of the Columbia Southern Irrigating Company and its predecessor the Three Sisters Irrigating Ditch Company concerning an irrigation project and the reclamation of land along the west side of the Deschutes River in Crook County.

Series contains records of the Columbia Southern Irrigating (Irrigation) Company; the Three Sisters Irrigating Ditch Company; and the Oregon, Washington, and Idaho Finance Company, which was involved with the transfer of rights between the irrigating companies. Land and water rights were eventually transferred to the state of Oregon.

Series includes correspondence; corporation records such as by-laws, minutes, and stock certificates; legal documents such as contracts, mortgages, and depositions; land records such as deeds, abstracts, and land descriptions; and fiscal records. The primary topics of the records in this series concern the ownership of land, the sale and purchase of water rights, reclamation, and irrigation projects.

Related records are the Certificates of Proof, Desert Land Board Records, Desert Land Board Reclamation Records, and Irrigation Project Claim Payment Records.

Separated Photographs

​Title​Desert Land Board Reclamation Records
​Removed from​Box 11/Folder 24
​Transferred to​Photograph Box 1/Folder 1
​Record type​3 photographs
​Medium​black and white, photoprints
​Dimensions​3 x 4"
​​Description​Central Oregon Irrigation Co., Document No. 152. Views of Central Oregon main flume, 1911.
 
​​​​​​​​
1901-1940

Location:
Box 8 Oversize Volumes

Quantity:
1.0 cubic foot
3 volumes

Arrangement: Alphabetical by type of record

Series documents the functions and policies of the Desert Land Board, which was created in 1909 and abolished in 1927 when its duties were transferred to the Reclamation Commission. Records document reclamation projects and the irrigation and land companies involved with the reclamation, irrigation, and settlement of arid regions of Oregon under the provisions of the Carey Act.

Series includes business and fiscal correspondence, meeting minutes, the Deschutes Valley Reclamation Report, and the Deschutes River Water Supply Report. The biennial report (1914) details the functions of the Desert Land Board and the history of various reclamation projects, specifically the Tumalo Irrigation Project and the Columbia Southern Irrigating Company.

Topics covered by these records include irrigation and irrigation projects, the reclamation of arid land, and water resource management. Related records are the Certificates of Proof, Desert Land Board Reclamation Records, Columbia Southern Irrigating Co. Records, and Survey Record Books.

Separated Map:
SERIES TITLE: Desert Land Board Records
RECORDS REMOVED FROM BOX/FOLDER: 8/40
RECORDS TRANSFERRED TO: Map Roll 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION:
"Map of Land in Crook County, Oregon, to Accompany List of Desert Land Selected for Irrigation," 1901
Blueprint with colored ink added
Scale: 1" = 4000'
62" x 29.5"
1931-1961

Location:
Box 22
Volume Storage

Quantity:
.5 total cubic foot
2 volumes (.35 cubic foot)

Arrangement: Chronological by meeting date

Series documents the activities of the Hydroelectric Commission concerning the establishment and regulation of proposed utility districts and hydroelectric projects. Minutes of the commission meetings include date and place of meeting, members present, items discussed, and actions taken.

The records deal with hearings about the proposed districts and projects, commission decisions, and applications to establish utility districts, change boundaries, build dams, and appropriate water.

Separated Oversized Volumes

​Title ​Hydroelectric Commission Minutes
​Removed from ​Box 22/Folder 24
​Transferred to ​Oversize Volume Storage
​Record type ​2 volumes
​Description
  1. ​Hydroelectric Commission Minutes, 1931-1941
  2. Hydroelectric Commission Minutes, 1941-1955
 
​​
1931-1968

Location:
Boxes 22-27
Map Drawers 7-8
Map Box 2
Map Roll 3

Quantity:
7.35 total cubic feet
169 maps (2.75 cubic feet)

Arrangement: Alphabetical by district

Series documents the organization of peoples' utility districts by the Hydroelectric Commission. Series includes investigations, reports, and applications to organize districts for the purpose of acquiring or constructing facilities for the generation, distribution, and sale of electrical energy produced by hydroelectric plants. Series includes correspondence meeting minutes, notices of hearings, resolutions, maps, final reports, and statements supporting or opposing the formation of utility districts. Topics covered by these records include hydroelectric power, utility districts, and water resource management.
​​

Hydroelectric Commission Peoples' Utility District Records - Separated Maps and Charts: Boxes 22-24

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/32
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Baker County PUD
Abstract of Votes, 1941

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/33
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Baker County PUD
"Proposed Baker County PUD," 1940 Blueprint
No scale given
24.5" x 40.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/36
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Baker County PUD
"Map of Proposed Baker County Peoples' Utility District for Preliminary Report," 1946 Blueline map
Scale: 1" = 2.5 miles
15" x 20"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/37
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Baker County PUD
"Map of Proposed Baker County Peoples' Utility District for Final Report," 1946 Blueprint
Scale: 1" = 1 mile
38" x 64"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FRC14 BOX/FOLDER: 22/38
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 11
DESCRIPTION: Bay City PUD
1-11. Section Maps Indicating Land Ownership, ca. 1931 Printed maps with colored pencil added
No scale given
12" x 12"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/39
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Benton County PUD
"Traffic Station Map, Benton County," shows boundaries of PUD, 1936 Printed map with color added
Scale: "1 = 2.5 miles
15.5" x 16.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/40
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Benton County PUD
"Proposed Benton County PUD," 1939 Blueprint
Scale; 2" = 1 mile
Sheet No. 1. 37.5" x 35"
Sheet No. 2. 34" x 34.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 22/42
RECORDS TRANSFERRED TO: Map Roll 3 (Map 1); Map Drawer 7 (Map 2)
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Cascade Locks PUD
1. "Proposed Cascade Locks PUD: Projected Distribution System in Rural Territory," 1938 Blueprint
Scale: "1 = 1000'
11" x 57"
2. "Supplemental Sheet to Proposed Cascade Locks PUD: Projected Distribution System in City of Cascade Locks," 1938
Blueprint
Scale: "1 = 400'
10.5" x 30"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/2
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Central Lincoln PUD
Abstract of Votes, 1954

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/21
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Clackamas County PUD
Abstract of Votes, 1940

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/22
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Clackamas County PUD
Map of Clackamas County, ca. 1940
Blueprint
Scale: "1 = 1 mile
40.5" x 65"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/23
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Clackamas County PUD
"Proposed Clackamas County Peoples' Utility District Showing Existing Transmission and Distribution Lines," 1940
Blueprint
No scale given
18" x 28"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/25
RECORDS TRANSFERRED TO: Map Drawer 8 (Chart 1-2); Map Roll 3 (Map 3)
TYPE OF RECORDS REMOVED: Charts and Map
NUMBER OF RECORDS REMOVED: 3
DESCRIPTION: Clatsop County PUD
1-2. Abstract of Votes, 1941
3. Map of Clatsop County, 1940
Blueprint
No scale given
48" x 38"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/26
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Clatsop County PUD
"Map Showing Boundaries of Proposed Clatsop County Peoples' Utility District and Projected Distribution System," ca. 1940
Blueprint
Scale: "1 = 1 mile
48" x 38"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/27
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Clatsop County PUD
Clatsop PUD, Key Map and Boundary, 1961
Blueline print
No scale given
20" x 20"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/28
RECORDS TRANSFERRED TO: Map Drawer 8 (Chart); Map Box 2 (Map)
TYPE OF RECORDS REMOVED: Chart and Map
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Clatsop County PUD
1. Abstract of Votes, 1946
2. "Map of Proposed Clatsop County PUD," 1946
Blueline print
Scale: 1" = 2.33"
16" x 15"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/29
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Coos PUD
"Traffic Station Map, Coos County," 1936 Printed map with red pencil added
Scale: 1" = 2.33"
30" x 18.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/31
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Coos PUD
Abstract of Votes, 1940

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/32
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: East Polk PUD
Abstract of Votes, 1947

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/33
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: East Polk PUD
"Map of Proposed East Polk PUD," 1946 Blueline print Scale: "1 = 1 mile
34" x 38"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/36
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: East Umatilla PUD
Proposed East Umatilla PUD Showing Projected Distribution System, 1941 Blueline print
No scale given
36.5" x 51"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/37
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 4
DESCRIPTION: Harney County PUD
1. "Vicinity Map of Proposed Harney County PUD," 1946 Blueline map No scale given
20.5" x 14"
2-4. "Map of Proposed Harney County PUD, Separate Parcel of Territory No, 1-3", 1946
Blueline maps Scale: 1' = 2.5 mile
14.75" x 15.75"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 23/39
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Hood River PUD
Abstract of Votes, 1932
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/4
RECORDS TRANSFERRED TO: Map Drawer 7
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Hood River PUD
1. "Proposed Hood River County PUD, Plate A, Existing Distribution System in Rural Territory," 1938 Blueline map Scale: 2" = 1 mile
41" x 34.5"
2. "Proposed Hood River County PUD, Plate B, Projected Distribution System in Rural Territory," 1938
Blueline map Scale: 2" = 1 mile
41" x 24.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/5
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Hood River PUD
Abstract of Votes, 1939

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/9
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Hood River PUD
"Exhibit C, Proposed Service Areas, Pacific Power and Light Co., Hood River Electric Cooperative," 1966 Blueline map Scale: 1 : 62,500; 1" = 1 mile
35" x 28.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/10
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Josephine County PUD
1. "Proposed Josephine County PUD, Preliminary Report," ca. 1962
2. "Proposed Josephine County PUD, Final Report," ca. 1962
Blueline maps
Scale: 1" = 2 miles
30.5" x 26"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/14
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart and Map
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Junction City PUD
1. Abstract of Votes, 1946
2. Map of Proposed Junction City PUD, Preliminary Report," 1946
Blueline map Scale: 1" = 1 mile
25" x 26.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/15
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Junction City PUD
Map of Proposed Junction City PUD, Final Report, 1946 Blueline map Scale: 1" = 1 mile
25" x 25.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/20
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Lane County PUD
"Proposed Lane County PUD," 1938 Blueprint 1" = 3 miles
19.5" x 17.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/21
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 3
DESCRIPTION: Lane County PUD
Abstracts of Votes, 1939-1940

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/22
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Lane County PUD
"Projected Distribution System, Lane County PUD," 1938 Printed map Scale: 1" = 2 miles
Area 1: 10.5" x 20"
Area 2: 10" x 22"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/25
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Lincoln County PUD
Map of Lincoln County, ca. 1939 Blueprint Scale: "1 = 1 mile
55.5" x 21.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/26
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Lincoln County PUD
Abstract of Votes, 1940
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/28
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Linn County PUD
"Map of a Portion of Linn County, Oregon, Showing Boundaries of Proposed PUD and Existing Transmission and Distribution Lines," ca. 1935 Printed map Scale: 1" = 2 miles
21.5" x 15"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/29
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Linn County PUD
Abstract of Votes, 1936

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/30
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Linn County PUD
1. Proposed Linn County PUD Showing District Boundaries and Location of Existing Electrical Distribution Lines, Plate E," 1936 Printed maps Scale: 1" = 2 miles
20" x 15"
2. Proposed Linn County PUD Showing District Boundaries and Projected Location of Electrical Distribution Lines, Plate F," 1936
Printed maps Scale: 1" = 2 miles
20" x 15"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/32
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Linn County PUD
Abstract of Votes, 1938
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/33
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Linn County PUD
Abstract of Votes, 1939
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/34
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Linn County PUD
"Projected Distribution System Proposed, Linn County PUD," 1939 Blueprint Scale: 1" = 1 mile
41" x 48"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/37
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION:
Linn County PUD
"Map of Proposed Linn County PUD Showing Boundary and Existing Electric Lines," 1945 Blueline map Scale: 1" = 3 miles
19.5" x 16.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/38
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Linn County PUD
Abstracts of Votes, 1946

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 24/42
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Lyons PUD
"Proposed Lyons PUD," 1960 Topographic map (base map by U.S. Geologic Survey, 1951) Printed map with ink added Scale: 1" = 1 mile; contour interval: 40'
12.5" x 35"

​​Hydroelectric Commission Peoples' Utility District Records - Separated Maps and Charts: Boxes 25-27

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/2
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Malheur County PUD
Map of Proposed Malheur County PUD, 1940 Blueprint No scale given
30.5" x 31"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/5
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Malheur County PUD
Map of Proposed Malheur County PUD, 1945 Blueline map No scale given
31" x 31"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/6
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Malheur County PUD
Abstract of Votes, 1946

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/7
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Malheur County PUD
"Map Showing Boundary Line of Proposed Malheur County PUD and Transmission and Distribution Lines," Sheet 1 and 4, 1945 Blueline maps Scale: 1" = 2.33"
Sheet 1: 15" x 16"
Sheet 4: 15" x 17.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/9
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
"Map of Marion County Showing Boundaries of Proposed Marion County PUD and Existing Transmission and Distribution Lines," ca. 1936 Blueprint Scale: 1" = 1 mile
42" x 40.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/10
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
Abstract of Votes, 1936
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/11
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Marion County PUD
1. "Proposed Marion County PUD Showing District Boundaries and Location of Existing Electrical Distribution Lines, Plate A," 1936 Printed map Scale: "1 = 1 mile
21" x 17"
2. "Proposed Marion County PUD Showing District Boundaries and Projected Location of Electrical Distribution Lines for which Cost Estimate is Made," 1936
Printed map Scale: 1" = 2 miles
21" x 17"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/13
RECORDS TRANSFERRED TO: Map Drawer 8 (Chart); Map Roll 3 (Map)
TYPE OF RECORDS REMOVED: Chart and Map
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Marion County PUD
1. Abstract of Votes, 1940
2. Map of Marion County, 1940
Blueprint
Scale: 1" = 1 mile
41" x 40"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/14
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
"Proposed Marion County PUD Showing Existing Transmission and Distribution Lines," 1940 Blueprint No scale given
22" x 22"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/15
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
Abstract of Votes, 1940

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/16
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Marion County PUD
Maps of Proposed Marion County PUD for Preliminary Report, 1946, Sheets 1 and 2 Blueline maps Scale: "1 = 2.33 miles
15.5" x 16.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/17
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
Map of Proposed Marion County PUD for Final Report, 1946
Blueline map Scale: 1" = 1 mile
42" x 38"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/22
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: North Lincoln PUD
Abstracts of Votes, 1946

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/23
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: North Lincoln PUD
1. Map of Proposed North Lincoln PUD, Preliminary Report, 1946 Blueline map
Scale: "1 = 2.25'
15.5" x 17"
2. Map of Proposed North Lincoln PUD, Final Report, 1946
Blueline map Scale: 1" = 1 mile
16" x 19"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/24
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Marion County PUD
"Proposed Marion County PUD Showing Existing Transmission and Distribution Lines," 1940 Blueprint No scale given
22" x 22"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/28
RECORDS TRANSFERRED TO: Map Drawer 8 (Map 1); Map Box 2 (Map 2)
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Northwest Oregon Bonneville PUD
1. Map of Clatsop County, showing property and proposed boundary, Crown Willamette Paper Co., 1936 Blueline map Scale: 1" = 1 mile
31.5" x 27"
2. Map of Clatsop County, showing numbers and location of petitions, ca. 1936
Blueline map No scale given
19" X 16.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/29
RECORDS TRANSFERRED TO: Map Box 2 (Maps 1-8); Map Drawer 8 (Map 9)
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 9
DESCRIPTION: Northwest Oregon Bonneville PUD
Maps 1-8 "Maps Showing Boundaries of Proposed Northwest Oregon Bonneville PUD and Projected Location of Electrical Distribution Lines" Printed maps No scale given
22" x 17"
1. Plate B, Clackamas County
2. Plate B-1, Gladstone-Milwaukie
3. Plate B-3, Lake Oswego
4. Plate D, Clatsop County
5. Plate H, Lincoln County
6. Plate J, Polk County
7. Plate L, Washington County
8. Plate N, Yamhill County
9. Plate 0, "Map of Proposed Northwest Oregon Bonneville PUD as Described in Voters Preliminary Petitions"
Blueprint
Scale: "1 = 8 miles
21.5" x 21"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/31
RECORDS TRANSFERRED TO: Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 16
DESCRIPTION: Northwest Oregon Bonneville PUD
Abstracts of Votes, 1938

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/32
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Pendleton PUD
"Proposed Pendleton PUD", 1941 Blueprint No scale given
23" x 50"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/36
RECORDS TRANSFERRED TO: Map Drawer 8 (Chart 1); Map Box 2 (Map 2)
TYPE OF RECORDS REMOVED: Chart and Map
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Polk County PUD
1. Abstract of Votes, 1938
2. System Map, Portland General Electric Co., 1938
Blackline printed map
Scale: 1" = 6 miles
15.5" x 16"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/37
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Polk County PUD
Map of Polk County, ca. 1940
Blueprint
Scale: 1" = 1 mile
29" x 37"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/38
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Polk County PUD
"Proposed Polk County PUD Showing Projected Distribution System Blueprint Scale: 1" = 1 mile
29.5" x 42"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/39
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Portland PUD
Map Showing Territory Served, Northwestern Electric Co., 1939 Blackline print Scale: 1" = 4 miles
16.5" x 20.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/41
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Portland PUD
City of Portland Showing Overhead Distribution Systems of Portland General Electric and Northwestern Electric Co., 1939 Blueprint No scale given
41" x 47.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 25/42
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 9
DESCRIPTION: Portland PUD
Abstracts of Votes, 1940

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/2
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION:
Rainier PUD
Abstract of Votes, 1948

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/3
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Rainier PUD
Proposed Rainier PUD, 1948 Blueprint No scale given
8.5" x 17.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/7
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Southwest PUD
"Proposed Southwest PUD", 1940 Blueprint "1 = 1 mile
36" x 30"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/8
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Southwest PUD
Proposed Southwest PUD Showing Projected Distribution System, 1940 Blueprint 1" = 1 mile
37" x 30"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/9
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 4
DESCRIPTION: Tillamook PUD
Abstract of Votes, 1932
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/11; 26/12
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Tillamook PUD
Map of Proposed Tillamook PUD, ca. 1932 Blueline map No scale given
33.5" x 14.5"
[Identical map was found in Final Report in 26/12.]

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/20
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Umatilla County PUD
Map of Proposed Umatilla County PUD, Preliminary Report, 1946 Blueline map Scale: 1" = 3.5 miles
15.5" x 21.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/22
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 4
DESCRIPTION: Umatilla County PUD
Maps of Proposed Umatilla County PUD, Sheets 1-4, 1946 Blueprint maps Scale: 1" = 1.8 miles
17" x 17.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/25
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION:
Union County PUD
Abstract Of Votes, 1940
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/26
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Union County PUD
"Traffic Station Map, Union County," showing Union County PUD, 1936 Photocopy Scale: 1" = 2.33 miles
24" x 17.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/35
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Union County PUD
Abstract of Votes, 1948

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 26/41
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Maps
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Union County PUD
1. Map showing Boundaries of Union County PUD, 1951 Blueline map with color added Scale: "1 = 2.33 miles
24" x 17.5"
2. "Electric Transmission System and Power Plants of the California-Pacific Utilities Co. Serving La Grande District," ca. 1951
Blackline map Scale: 1" = 2 miles
26.5" x 19"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/3
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Washington County Bonneville PUD
Map of Washington County Blueprint Scale: "1 = 1 mile
27" x 36.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/4
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Washington County PUD
Abstract of Votes, 1940
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/5
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Washington County PUD
"Proposed Washington County PUD Showing Existing Transmission and Distribution Lines," 1940
Blueprint No scale given
18" x 25.5"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/8
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Charts
NUMBER OF RECORDS REMOVED: 2
DESCRIPTION: Washington County Rural PUD
Abstract of Votes, 1942
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/10
RECORDS TRANSFERRED TO: Map Box 2
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: West Umatilla PUD
"Proposed West Umatilla PUD," 1940 Blueprint No scale given
15.5" x 24"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/11
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REM0VED: 1
DESCRIPTION: West Umatilla PUD
"Proposed West Umatilla PUD," 1941 Blueprint No scale given
19.5" x 30"

SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/12
RECORDS TRANSFERRED TO: Map Roll 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Yamhill PUD
Map of Yamhill County, ca. 1939 Blueprint Scale: 1" = 1 mile
26.5" x 45"
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/13
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Chart
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Yamhill PUD
Abstract of Votes, 1940
SERIES TITLE: Hydroelectric Commission Peoples' Utility District Records
RECORDS REMOVED FROM BOX/FOLDER: 27/14
RECORDS TRANSFERRED TO: Map Drawer 8
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1
DESCRIPTION: Yamhill PUD
Map of Yamhill PUD Showing Existing Transmission and Distribution Lines, 1940
Blueprint No scale given
17 x 25.5"
​1960-1987
Location:
Boxes 27-44
Map Drawer 9
Map Box 2
Photograph Box 1

Quantity:
18.9 total cubic feet
80 maps (1.0 cubic feet)
86 photographs (.15 cubic feet)​

Arrangement: Alphabetical by river drainage district; thereunder by river or creek 

Series documents the application process for permission to appropriate surface water for hydroelectric projects. Individuals, local governments, or hydroelectric company apply to the state of Oregon, and often the Federal Energy Regulatory Commission, for licenses to construct and operate hydroelectric projects. 

Series includes applications, correspondence, hearing testimony and transcripts, reports and feasibility studies, environmental impact reports, statements supporting or opposing the projects, maps, and photographs. 

Records discuss the location and construction of hydroelectric plants, dams, and reservoirs and the impact of the project on the land, rivers and streams, people, wildlife, and fish of the area.

1917-1927
Box 45
.25 cubic foot
Arrangement: Chronological by meeting date 

Series documents the discussions and decisions taken at commission meetings. Created in 1917 to oversee the contracts executed by irrigation and drainage districts in the state, the commission investigates proposed irrigation projects and certifies bond issues. 

Series includes minutes of meetings and resolutions and agreements between the commission and irrigation districts about the terms of bond issues. Topics covered by these records include irrigation, drainage, and water resource management.
1917-1932
2000B-025
.35 cubic foot
Arrangement: By project and fund type; thereunder numerical by office number

Series documents claims for payment submitted by individuals and companies for services and supplies related to irrigation projects. The claim records authorize payment primarily in relation to the Tumalo Irrigation Project and the Columbia Southern Irrigation Project and associated maintenance work. Information includes dates, amounts, nature of claim, and names of involved parties.
​ Map Drawer 10
Map Boxes 3-4
388 maps (1.8 cubic feet)
Arrangement: Numerically by map number

Series documents physical and man-made features of sites in Oregon. Series consists of two collections of maps.

Maps 1-133 are survey maps of property adjacent to state highways to be used as parks or recreation areas. The Oregon Highway Department created the maps from 1922 to 1936.

Maps 134-388 are copies of survey plats produced by the U. S. General Land Office. The maps cover the northwest part of Oregon from Astoria and Cape Lookout on the Pacific Coast to The Dalles and Deschutes River on the east. The survey maps show the Cascade Mountains and Coastal Range and include early plats of Portland, Oregon City, and The Dalles. Most of the maps were produced in the late 19th century with some plats dating Return to 1852. Map originals are on file with the U.S. Bureau of Land Management; microfiche copies are on file with the Water Resources Department.

The maps show physical features such as rivers, creeks, mountains, and ocean coastline; notations concerning the vegetation cover; roads, trails, and streets; man-made structures such as buildings and lighthouses; and townsites. Some of the plats show land ownership including location, name of owner, and number of acres.

The map descriptions are arranged alphabetically by map title.
​​​
​ 1890-1961 (92A-006)
Photograph Box 1
.55 cubic foot
Arrangement: Alphabetical by topic or location

Series consists of photographs that illustrate water resources in Oregon. Series includes views and aerial views of dams, reservoirs, and their construction; irrigation systems and irrigated crops; floods and flood damage to crops, fields, and river banks; rivers and river banks showing erosion damage and improvements designed to control or prevent erosion.

Photographs depict the Calapooya River, McKenzie River, South Santiam River, Tualatin River, Willamette River, and Yamhill River; Cottage Grove Lake, Detroit Dam, Dorena Dam, Fern Ridge Dam, and Lookout Point Dam. Also included are photographs of floods in the Willamette River Basin and in Linn County on the Calapooya and South Santiam River.

Photograph Descripti​ons​ (92A-006)​

1910-1964 (93A-011)
Photograph Boxes 1-3
3 cubic feet
Arrangement: Partially numerical by photograph number

Series documents irrigation project construction sites, irrigated crops, dams, scenic views, floods (including numerous photographs of the 1964 flood), and other subjects. Some of the photographs depict rivers before they were dammed.

The series includes a sizeable number of negatives. Many of the negatives do not have corresponding prints. One cubic foot of nitrate negatives is stored in the nitrate photograph storage area.

Images and descriptions of 238 Water Resources Department photographs from this series are included in the Historical Photograph Database​.
​1909-1950
Volume Storage
2 volumes
Arrangement: Numerical by township and range

Series provides a visual index to water rights applications and permits in Oregon. The volumes consist of hand drawn plat maps that include shaded areas designating the number of acres related to each permit. Each shaded area includes an application number and a permit number that refer to files held by the Oregon Water Resources Department. The maps also show the routes of irrigation ditches, canals, pipelines, and flumes as well as the location of rivers, springs, dams, points of diversion, ponds, pumps, and other features.
​ 1956-1988 (92A-006) 
Location:
Boxes 45-48 
Map Drawers 9-10 

Quantity:
4.05 total cubic feet
101 maps (1.0 cubic foot) 

Arrangement: Alphabetical by title of publication 

Series documents reports published by the State Engineer, Water Policy Review Board, and Water Resources Department. Series includes biennial reports, drainage basin reports, ground water reports, long-range water requirements for Oregon, watershed reports, and water laws of Oregon. Topics covered by these records include water resource management, irrigation and drainage, water laws, and watershed management.

​​

Publications List (92A-006)

Biennial Report, State Engineer, 1972-1974
Biennial Reports, Water Resources Dept., 1979-1986
Brochures and Pamphlets, 1975-1988
Drainage Basin Reports

Grande Ronde Basin, 1960
Hood Basin, 1965
John Day Basin, 1984, 1986
Lower Willamette River Basin, 1965
Malheur Lake Basin, 1967
Malheur-Owyhee Basins, 1969
Mid-Coast Basin, 1965
North Coast Basin, 1961
Rogue River Basin, 1959, 1985
Snake River Study, 1958
Umpqua River Basin, 1958

Flood Plain Management for Oregon Cities and Counties, 1971
Ground Water Reports

No. 2, Molalla-Salem Slope Area, Northern Willamette Valley, 1963
No. 6, Baker Valley, Baker County, 1965
No. 7, Eola-Amity Hills Area, Northern Willamette Valley, 1965
No. 8, Champoeg Park Demonstration Well, 1966
No. 9, Ground Water Levels, 1965
No. 10, Hood River Valley and Cascade Locks Area, Hood River County, 1966
No. 13, Lower Santiam River Basin, Middle Willamette Valley, 1968
No. 14, Eugene-Springfield Area, Southern Willamette Valley, 1970
No. 16, Harney Valley, Harney County, 1970
No. 18, Ground Water Levels, 1968-1972
No. 19, Monitoring Wells, 1974
No. 21, Klamath Basin, 1974
No. 22, Harrisburg-Halsey Area, Central Willamette Valley, 1975
No. 28, Dallas-Monmouth Area, Polk, Benton, and Marion Counties, 1983
No. 29, Northern Part of Clackamas County, 1983
No. 30, Butter Creek Area, Morrow and Umatilla County, 1984
No. 31, Fort Rock Basin, Northern Lake County, 1986
No. 33, Mosier, 1988

Lakes of Oregon

Volume 4, Clackamas County, 1976
Volume 5, Marion County, 1977
Volume 6, Douglas County, 1979

Oregon Coast, The: Water and Related Land Resources, 1978
Oregon's Long-Range Requirements for Water, 1969


1. Summary Report
2. Report
3-15. Irrigable Areas
Appendix I, 1, 17, 18, North, Mid, South Coast Basin
Appendix I-4, Hood Basin
Appendix I-5, Deschutes Basin
Appendix I-6, John Day Basin
Appendix I-7, Umatilla Basin
Appendix I-8, Grande Ronde Basin
Appendix I-9, Powder Basin
Appendix I-10, Malheur River Basin
Appendix I-11, Owyhee Basin
Appendix I-12, Malheur Lake Basin
Appendix I-13, Goose and Summer Lakes Basin
Appendix I-15, Rogue Basin
Appendix I-16, Umpqua Basin
16. Major Water Using Industries and Population Projections
17. Water Quality Control Projections


Pacific Northwest Regional Commission, Report on Oregon's Drought and Conservation Activities, 1979
Pacific Northwest River Basins Commission, Annual Report, 1967-1977
Water Features in Oregon: An Index to Streams, Lakes, and Other Water Features, Volume I, Western Oregon, 1974
Water Laws of Oregon, 7 volumes, 1963, 1966, 1978, 1980, 1984, 1986, 1988
Water Quality Minimum Flows, 1978
Water Requirements, 1965
Water Resources of Oregon, 1925-1930, Bulletin No. 8
Water Resources of Oregon, 1937-1941, Bulletin No. 10
Water Resources Planning and Development in Oregon: An Agency Survey, 1967
Watershed Reports
Berry Creek Damsite, Douglas County, 1977
Balm Creek Reservoir, Big Creek Watershed, Baker and Union Counties, 1970
Fifteenmile Creek, 1975
Lake County, Thomas-Cottonwood Creek, 1976
Little Luckiamute River, 1974
Red Prairie Irrigation District, Polk and Yamhill Counties, 1976

Western Umatilla and Northeastern Morrow Counties, 1975
Water Users' Organizations, 1987
Water Utilities, 1988
Water Works (agency newsletter), 1976-1980
Well Construction and Maintenance, 1986
Western States Water Requirements for Energy Development to 1990, 1974

Publications List (2001A-022)

1958-1991 (2001A-022)
1 cubic foot
Arrangement: None

Annual Report, 1979-1980; 1981-1982
Biennial Report, 1964-1966; 1966-1986; 1968-1970; 1970-1972; 1972-1974; 1974-1976; 1983-1984, 1985-1986
Deschutes River Basin [Report], 1961
Goose and Summer Lakes Basin Preliminary Draft [Report], 1963
Grande Ronde River Basin [Report], 1960
Hood Basin [Report], 1965
John Day River Basin [Report], 1962
Lower Willamette River Basin [Report], 1965
Malheur Lake Basin [Report], 1967
Malheur-Owyhee Basins [Report], 1969
North Coast Basin [Report], 1961
Oregon's Long-range Requirements for Water, Appendix VII, 1969
Oregon's Long-range Requirements for Water, Summary Report, 1969
Powder River Basin [Report], 1967
Rogue River Basin Study, 1985
Snake River Study Interim Report No. 1, 1958
South Coast Basin [Report], 1963
Stream Restoration Program for the Middle Fork Subbasin of the John Day River, 1991
Umatilla River Basin [Report], 1963

Umpqua River Basin [Report], 1958
Water Availability for Oregon's Rivers and Streams: Volume 1, Overview, 1991
Water Availability for Oregon's Rivers and Streams: Volume 2, Technical Guide and Appendixes, 1991
Location:
Box 48
Map Box 3
Volume storage

Quantity:
.7 total cubic feet
1 map (.1 cubic foot)
3 volumes (.4 cubic foot)

Arrangement: Minutes arranged chronological by meeting date, correspondence by irrigation district 

Series documents the functions and activities of the Reclamation Commission, which was created in 1927 succeeding to the duties of the Irrigation and Drainage Securities Commission and the Desert Land Board.

Series includes correspondence concerning the Grants Pass Irrigation District and the Deschutes County Muncipal Improvement District that succeeded to the Tumalo Project.

Series also includes three volumes containing the minutes of commission meetings. Topics of discussion in the meetings include payment of bonds and interest by irrigation districts; approval of irrigation and improvement district applications and contracts; authorization for investigations, deeds, and bond elections; reports by irrigation districts; and financial reorganization of irrigation districts. Topics covered by these records include irrigation, reclamation of arid land, and water resource management.

Separated Oversized Volumes

​Title ​Reclamation Commission Records
​Removed from ​Box 48/Folder 23
​Transferred to ​Oversize Volume Storage
​Record type ​3 volumes
​Description ​State Reclamation Commission Minutes
  1. ​Volume 1, June 1, 1927-October 10, 1934
  2. Volume 2, November 7, 1934-December 21, 1936
  3. Volume 3, February 15, 1937-December 20, 1955

Separated Map

SERIES TITLE: Reclamation Commission Records
RECORDS REMOVED FROM BOX/FOLDER: 48/17
RECORDS TRANSFERRED TO: Map Box 3
TYPE OF RECORDS REMOVED: Map
NUMBER OF RECORDS REMOVED: 1


DESCRIPTION:
Deschutes County Muncipal Improvement District
"Map showing principal features on Tumalo Project" 1914
Printed map
No scale given
16" x 19"
​​​
Box 48
.5 cubic foot
Arrangement: Alphabetical by topic

Series documents some of the fiscal and administrative functions of the State Engineer. Created in 1905, the office of the State Engineer was transferred to the Director of the Water Resources Department in 1975. Series includes fiscal records such as fees, bonds, and expenditure records; articles and accounts of floods in the Willamette River basin; and correspondence about membership and participation in the annual meetings of the Association of Western State Engineers. Topics covered in these records include floods and water resource management.
Boxes 49-60
12.0 cubic feet
Arrangement: Alphabetical by irrigation company or district

Series documents surveys of water levels. Series consists of notebooks kept by engineers of the Baar and Cunningham Engineers of Portland. Notebooks are arranged by drainage or irrigation district and contain boundary and survey data, drainage profiles and locations, and dam levels. Topics covered in these records include drainage and irrigation, and water surveys.

The 366 notebooks contain data on the following districts (the number of notebooks for each district is included in parentheses:

Crook County Improvement District (6)
C.O.I (Central Oregon Irrigation?) (4)
Grove Drainage District (4)
Harney Valley Irrigation District (36)
Jordan Valley Cattle Co. (4)
Jordan Valley Irrigation District (58)
Kingman Colony Drainage District (2)
Lone Pine Irrigation District (3)
Malheur Drainage District (4)
North Canal (4)
North Dalles Irrigation District (1)
North Unit Irrigation District (68)
Silver Lake Irrigation District (11)
Summer Lake Irrigation District (17)
Suttler's Lake Irrigation District (27)
Tumalo Irrigation District (115)
Unknown (2)
2003A-038
6 cubic feet
Arrangement: Unarranged

Series documents the Tumalo Irrigation District generally and related legal actions and litigation specifically. Many of the records document the purchase of land by the district for reservoirs and canals and similar uses. Related records document the cancellation of Desert Land Board contracts with individuals who had abandoned land.

Other records consist of historical background files related to the Smith vs. Oregon Department of Water Resources and Tumalo Irrigation District circuit court case. The case concerned issues related to the federal Carey Act of 1894, designed to encourage state sponsored irrigation projects on public lands.

Records include court documents, correspondence, memoranda, contracts, maps, reports, notes, tables, charts, attorney general opinions, and related items.
Volume Storage
1 volume (.5 cubic foot)
Arrangement: By subject; thereunder numerical by account number

Series documents the accounts of landowners related to the Tumalo Irrigation Project contracts for irrigation water. Information includes applicant name and address; description of land; water right and deed information; lien amount and analysis; and detailed debit and credit data. Series includes cancelled and closed accounts.
Box 61
.6 cubic foot
Arrangement: Alphabetical by type of agreement

Series documents cooperative agreements between the U.S. Geological Survey and the government of Oregon to perform ground and surface water surveys and to investigate water resources. Series includes bonds, certificates of allotment and indebtedness, cooperative surveys, ground water investigations, hydrographic surveys, topographic surveys, and map construction. Topics include ground and surface water resources, water appropriation, and the mapping of land and water resources.
Location:
Boxes 61-65
Photograph Box 1
Map Drawer 10

Quantity:
4.15 total cubic feet
2 maps (.05 cubic feet)
5 photographs (.05 cubic feet)

Arrangement: Alphabetical by topic

Series documents the activities of the Upper Columbia River Basin Commission that was responsible for coordinating the development of water resource projects and public improvement projects in eastern Oregon. Created in 1951 and abolished in 1955, the commission was headquartered in Pendleton.

Series includes correspondence with commission members; annual reports; agendas, minutes, transcripts, and correspondence dealing with district meetings and hearings; flood control and dam project reports; and publicity records and press releases. Topics covered by the records include flood control, irrigation, drainage, hydroelectric power, and navigation improvement.

Separated Photographs

​Title ​Upper Columbia River Basin Commission Records
​Removed from ​Box 64/Folder 45
​Transferred to ​Photograph Box 1/Folder 14
​Record type ​5 photographs
​Medium ​Black and white photoprints
​Dimensions ​3.25x5.5"
​Description ​​Crescent Lake Project, Views of dam, 1953

Separated Maps

SERIES TITLE: Upper Columbia River Basin Commission Records
RECORDS REMOVED FROM: Box 64 / Folder 18
RECORDS TRANSFERRED TO: Map Drawer 10
TYPE OF RECORDS: 1 Map
MEDIUM: Blueprint
DIMENSIONS: 19.5" x 26"
SCALE: Not given

DESCRIPTION:
Meetings, February 18, 1955:
Malheur County Development Association, Drainage Area: Malheur River and Bully Creek, 1955

SERIES TITLE: Upper Columbia River Basin Commission Records
RECORDS REMOVED FROM: Box 64 / Folder 53
RECORDS TRANSFERRED TO: Map Drawer 10
TYPE OF RECORDS: 1 Map
MEDIUM: Blackline print with color added
DIMENSIONS: 20" x 35"
SCALE: 1" = 5000'

DESCRIPTION: Projects: Grande Ronde Flood Control:
General Map: Grande Ronde Project. ca. 1955.
Boxes 65-68
3.35 cubic feet
Arrangement: By type of record, thereunder chronological by date

Series documents the activities of the Water Policy Review Board that was created in 1976 to establish policy for the use and control of the state's water resources. The director and staff of the Water Resources Department carried out the policy set by the board. The board was preceded by the Water Resources Board and succeeded in 1985 by the Water Resources Commission.

Series contains correspondence, agendas, minutes, and notes of board meetings; records and transcripts of hearings; committee reports and correspondence; and reports and correspondence sent to board members in preparation of board meetings. Subjects covered in the records include water use policy, irrigation, fish and wildlife, hydroelectric power, and minimum stream flows.
Boxes 69-70
2.0 cubic feet
Arrangement: Alphabetical by type of record, thereunder chronological by date of correspondence

Series contains the files of Emery N. Castle, a member of the Water Resources Board. Series documents the activities of the board. Series includes budget requests and correspondence; correspondence concerning staff reports, meetings, issues, federal and state legislation, and with federal agencies. Series also includes reports and records concerning the Willamette Basin Task Force, Columbia-North Pacific Study, Nuclear Plant Siting Study, Ultimate Needs Study, and the Western U.S. Water Plan. Topics covered by these records include water resource management, water use, and water supply.
Boxes 71-72 
1.65 cubic feet 
Arrangement: Chronological by meeting date

Series documents the activities and decisions of the Water Resources Board which was created in 1955 and renamed the Water Policy Review Board in 1975. Series includes board meeting minutes, agendas, indexes to meetings, meeting notes, committee meeting notes, and program committee notes. Topics include water use planning, drainage basin projects, and water resources management.​
​(2003A-048)
ca.1929-1995
Boxes 1-5
5 cubic feet
Arrangement: By folder title

Folder Listings ​and Separated Maps​

Series includes the following subseries:

Willamette River Basin Records, ca.1929-1975, 2.2 cu.ft.
Subseries documents actions by the U.S. Army Corps of Engineers; U.S. Department of Interior, Bureau of Land Reclamation; Oregon Water Resources Department; and other entities in relation to construction and maintenance projects on the Willamette River and its tributaries. Typical projects related to dams, reservoirs, irrigation flood protection, drainage, channel improvements, water quality, and other topics. The state agency corresponded with federal agencies and other entities in relation to planning and progress. Many of the records are copies of federal agency records. Records include reports, bid compilations, maps, correspondence, newspaper clippings, photographs, aerial photographs, easements, right-of-way documents, memoranda, brochures, and related documents.

Water Resources Board Programs, 1958-1982, .8 cu.ft.
Subseries documents the formulation of integrated, coordinated programs for the use and control of the water resources of various river basins throughout Oregon. Records consist of programs that document policy for each river basin. The programs take the form of resolutions by the board.

Miscellaneous Water Resources Board Records, 1955-1995, 2 cu.ft.
Subseries documents various activities of the board and related entities. Records include Columbia Interstate Compact Commission Records (1955-1968); Public Presentation Outlines; and Governor’s Correspondence (1977-1979). Records also include various proposals, plans, minutes, instream requirements, and related documents.

(92A-006)
1955-1975
Location:
Boxes 72-83
Map Drawer 10
Map Box 3

Quantity:
10.65 total cubic feet
24 maps (.1 cubic foot)
37 photographs (.1 cubic foot)

Arrangement: Alphabetical by organization or topic

Series documents the activities and responsibilities of the Water Resources Board created in 1975 to manage the use of the state's water resources.

Series includes:
Biennial reports; correspondence, reports, agendas, and hearings concerning board activities
Records of the Columbia Basin Inter-Agency Committee, the Columbia River Interstate Compact, and the Upper Columbia River Basin Project
Conservancy district records
Corps of Engineers project reports
Hearing transcripts
Correspondence and reports on board projects
Records of the Rogue River Basin Study, Ultimate Water Needs Study, Umpqua River Basin Study, Western State Water Council, Coast Basin Studies, and the Oregon Coastal Report

Topics covered include dams, irrigation, hydroelectric power, water resource development and use, pollution, scenic waterways, and wildlife.

Separated Photographs

​Title​Water Resources Board Records
​Removed from​Box 79/Folder 12
​Transferred to​Photograph Box 1/Folder 15
​Record type​2 photographs
​Medium​Black and white photoprints
​Dimensions​8x10"
​Description​​Sanitary Authority, Air Quality, Wigwam Burners
Figure 1, Critical Areas of Western Oregon.
Figure 2, The Rogue Airshed, Critical Area.
(Removed from report dated December 13, 1966).
 
​Title​Water Resources Board Records
​Removed from​Box 79/Folder 29
​Transferred to​Photograph box 1/Foler 16
​Record type​5 photographs
​Medium​Black and white photoprints
​Dimensions​4x3"
​Description​​South Coast Basin
Views of Donniels Creek, E.J. Costley's Valley. (Removed from report dated Nov. 25, 1968)
 ​​
Location:
Boxes 83-84

Quantity:
1.25 total cubic feet
17 maps (.1 cubic foot)
29 photographs (.2 cubic foot)

Arrangement: Alphabetical by topic

Series documents the activities and duties of the Water Resources Committee that was created in 1953 to make a comprehensive study of Oregon water resources. Series includes agendas, minutes, and correspondence dealing with regional meetings and committee meetings. Topics covered include water use, stream flow, pollution, and wildlife.

Separated Photographs

​Title ​Water Resources Committee Records
​Removed from ​Box 83/Folder 39
​Transferred to ​Photograph box 1/Foler 17
​Record type ​9 photographs
​Medium ​Black and white photoprints
​Dimensions ​3x4.5"
​Description ​​Regional Meetings, Coos Bay, 1954. Views of Alton McCue Farm. (photographs accompany hearing testimony #4)
 
​Title ​Water Resources Committee Records
​Removed from ​​Box 83/Folder 43
​Transferred to ​Photograph Box 1/Folder 18
Record type​ ​​20 photographs
Medium​ ​Black and white photoprints
​Dimensions ​8x10"
​Description ​Regional Meetings, Ontario, 1954. Views of

Separated Maps and Charts

SERIES TITLE: Water Resources Committee Records
RECORDS REMOVED FROM: Box 83 / Folder 40
RECORDS TRANSFERRED TO: Map Drawer 10
TYPE OF RECORDS: 1 Chart
MEDIUM: Blueprint

DESCRIPTION: Regional Meetings, Hillsboro, 1954:

Wolf Creek Highway Water District: Chart of Growth, 1954. Chart accompanying letter dated 17 March 1954, #5. Chart shows daily water use, tax rates, etc.

SERIES TITLE: Water Resources Committee Records
RECORDS REMOVED FROM: Box 83 / Folder 48
RECORDS TRANSFERRED TO: Map Box 3
TYPE OF RECORDS: 1 Map
MEDIUM: Color print with color added
DIMENSIONS: 16" x 21"
SCALE: 1" = 2 miles
DESCRIPTION: Regional Meetings, Tillamook, 1954 (#5):
Map of Waldport Ranger District, Siuslaw National Forest, 1952. Shows Alsea Drainage Basin.

SERIES TITLE: Water Resources Committee Records
RECORDS REMOVED FROM: Box 84 / Folder 18
RECORDS TRANSFERRED TO: Map Box 3
TYPE OF RECORDS: 15 Plates and Charts
DESCRIPTION
  1. Federal Reserved Lands, 1956 (map of Oregon).
  2. Coast Stations, Chinook Salmon Eggs Taken, 1918-1945.
  3. Columbia River Stations, Chinook Salmon Eggs Taken, 1918-1945.
  4. Willamette River Stations, Chinook Salmon Eggs Taken, 1918-1945.
  5. Frequency of Floods, 1861-1945, Springfield, Oregon.
  6. Willamette River at Albany, Minimum Flow, 1893-1945.
  7. Growing Season in Oregon (map of Oregon).
  8. Annual Precipitation in Oregon (map of Oregon).
  9. Annual Snowfall in Oregon (map of Oregon).
  10. Sports Fishing and Hunting License Sales to Individuals, 1915-1953.
  11. Water Consumption in Selected Cities, 1952-1953.
  12. Cumulative Record of Applications, Permits, and Certificates for the Appropriation of Public Waters, 1909-1954.
  13. Normal Precipitation by Months, Selected Oregon Stations.
  14. Annual Precipitation, Selected Oregon Stations.
  15. Oregon Population Growth with Curve, 1850-1950, With Preliminary Projections to 1975.
Note: Photographs separated from this series are described in the "Separated Photographs Descriptions" section of this guide.
2003A-038 
8 cubic feet 
Arrangement: Generally by water year. Some of the reports are arranged thereunder by user identification number 

Series documents water use by Oregon cities, public utility districts, water districts, school districts, and various other entities. The reports include the amount of water diverted or in storage each month for each Point of Diversion (POD) identification number. The reports were filed with the Water Resources Department at the end of each water year (September). 

A subseries consists of separate reports submitted by the Oregon Department of Fish and Wildlife documenting water consumed by fish hatcheries and other uses.

Series includes reports, correspondence, and computer floppy disks.
Location:
Boxes 84-87
Map Drawer 10
Map Box 3

Quantity:
3.75 total cubic feet
7 maps (.1 cubic foot)
6 photographs (.1 cubic foot)

Arrangement: Alphabetical by topic

Series documents the activities and duties of the Willamette River Basin Commission created in 1939 to oversee the management, construction, and maintenance of the Willamette river basin project. The commission was abolished in 1955. Series contains records variously titled the Willamette Valley Project, Willamette Valley Project Committee, and Willamette Basin Project.

Series contains correspondence concerning the basin project and annual "caravans," which were trips by politicians and interested citizens to dam and project sites. Series also includes correspondence with local Chambers of Commerce and with state and federal legislators. Topics covered by the records include watershed management, dams, water resource use, and development of water resources in the Willamette River Basin.
​​

Separated Photographs

​Title ​Willamette River Basin Commission Records
Removed from​ ​Box 85/Folder 16
​Transferred to ​Photograph Box 1/Folder 19
​Record type ​4 photographs
​Medium ​​Black and white photoprints
​Dimensions ​8x10"
Description​ ​Governor's Trip, 1953. 
Removed from "Itinerary" for Governor Paul L. Patterson, August 21-22, 1953.

page 7, Fern Ridge Dam and Reservoir
page 14, Dorena Dam and Reservoir
page 19, Dexter Dam, MIddle Fork, Willamette River
page 25, Cougar Dam, South Fork McKenzie River
 
​Title ​Willamette River Basin Commission Records
​Removed from ​Box 85/Folder 44
​Transferred to ​Photograph Box 1/Folder 20
​Record type ​2 photographs
​Medium ​Black and white photoprints
​Dimensions ​8x10"
​Description ​​Newbegin, Wade.
Views of South Santiam River, Linn County, 1945-1946. Shows erosion of river bank and revetment.
 

Separated Maps

SERIES TITLE: Willamette River Basin Commission Records
RECORDS REMOVED FROM: Box 86 / Folder 32
RECORDS TRANSFERRED TO: Map Drawer 10
TYPE OF RECORDS: 1 Drawing
MEDIUM: Blackline print


DESCRIPTION:
U.S. Army, Corps of Engineers
Drawing of Weston Bar, Survey near Weston Bend of Willamette River, Mile 59, 1950. Removed from letter dated 5 October 1951.

SERIES TITLE: Willamette River Basin Commission Records
RECORDS REMOVED FROM: Box 87 / Folder 50
RECORDS TRANSFERRED TO: Map Box 3
TYPE OF RECORDS: 1 Graph, 1 Map
MEDIUM: Print
DIMENSIONS: 19.5" x 12.5" (Map)
SCALE: 1" = 10 miles (Map)
DESCRIPTION: Willamette Valley / Basin Project:
  1. Willamette River and Tributaries, Condensed Profiles: Willamette River and West Side Tributaries, 1937.
  2. Willamette River and Tributaries: Proposed Plan for Coordinated Development, 1937.
SERIES TITLE: Willamette River Basin Commission Records
RECORDS REMOVED FROM: Box 87 / Folder 53
RECORDS TRANSFERRED TO: Map Drawer 10
TYPE OF RECORDS: 4 Maps
MEDIUM: Color print
DIMENSIONS: 31" x 19" (maps 1-3), 36" x 48" (map 4)
SCALE: Mixed: 1" = 6, 10, 16 miles
DESCRIPTION: Maps:
  1. Willamette River and Tributaries: Irrigable Areas, Reservoir Sites and Areas Now Irrigated, undated.
  2. Willamette River and Tributaries: Areas Needing Drainage and Areas to be Drained on Proposed Irrigation Projects, undated.
  3. Willamette River and Tributaries: Proposed Plan for Coordinated Development, undated.
  4. Oregon: Irrigation: By Drainage Basin, 1939.
​​
​​​​​