Twin Lakes Canal Company records, 1880-1992
Table of Contents
Overview of the Collection
- Title
- Twin Lakes Canal Company records
- Dates
- 1880-1992 (inclusive)18801992
- Quantity
- 46 boxes, 25 ledgers, 29 oversized maps, blueprints, and diagrams., (38 linear feet)
- Collection Number
- UUS_COLL MSS 203
- Summary
- This collection documents irrigation ventures in southern Idaho and northern Utah over the period 1880-1992.
- Repository
-
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu - Access Restrictions
-
No restrictions on use, except: not available through interlibrary loan.
- Languages
- English
Historical Note
In February 1901, a group of Poverty Flat, Idaho, farmers met and pledged to build a canal system to improve local agriculture. Through the efforts of these farmers, a local organization named the Oneida Canal Company Limited emerged, but within a year it underwent a reorganization which resulted in the Oneida Irrigation District (OID). In 1920 the internal workings of the company underwent a second reorganization, and then it was subsequently known at the Twin Lakes Canal Company (TLCC). Over the course of the company's history, management passed from the hands of the local founding farmers to officers that transformed the company into a major organization.
After the canal company was organized, work began on a canal that aimed to pull water from Mink Creek Canyon and direct it to the area near present day Weston, Clifton, and Dayton in Franklin County, Idaho. The construction of this canal eventually transformed the area's agricultural systems by providing roughly 13,000 acres of dry land with irrigated water. Internal bickering and bitterness, however, marred much of company's early history. In 1908, allegations of mishandling district funds were leveled against A. D. Henderson (the first president of the canal company), A. W. Hart (secretary), and George C. Parkinson (treasurer). Litigation dragged on for five years until Judge Henry Rolapp and auditor Orson P. Rumel cleared all three men of the charges.
Due to dissension and mismanagement of the canal district, it fell into financial difficulties and canal construction lagged due to the lack of funds. In 1916 the Amalgamated Sugar Company bought interest in the irrigation district in hopes of improving beet production. The Amalgamated Sugar Company assumed the debts of the canal company and, for a short time, the company was known as the Oneida District of the Amalgamated Sugar Company. Although years behind schedule, the canal was finished largely because of the Amalgamated Sugar Company's money. While the sugar company continued to own a substantial percentage of the canal company's stock, its control only lasted until the 1920s, whereafter ownership passed back to the TLCC. However, from the completion of the canal to the present, the TLCC has functioned to aid southern Idaho's agricultural economy.
Content Description
The records of the Twin Lakes Canal Company provide a record of irrigation ventures in southern Idaho and northern Utah and the company's struggles over time. The materials in this collection span the period from 1880 to 1992, providing information on the evolution of irrigation methods spanning a one-hundred-year period. This collection contains the canal company's minutes, correspondence, financial papers, and legal papers. This collection consists of forty boxes of material, twenty-five oversized ledgers, and numerous oversized maps and blueprints.
The boxed materials in this collection have been organized chronologically and then topically. The oversized ledgers have been placed at the end of the collection. The blueprints and maps have been stored in Map Cabinet 5.
It should be noted that some of the materials in this collection have been temporally loaned back to the canal company. The current inventory of this collection reflects the best effort of Special Collections & Archives to aid researchers and to avoid any confusion about which materials from this collection are on loan. As of March 2005, Boxes 36—40, Books 20—25, and twenty-six individual folders from the collection are on loan to the canal company. These items are marked as "on loan" in the following inventory.
Use of the Collection
Restrictions on Use
It is the responsibility of the researcher to obtain any necessary copyright clearances.
Permission to publish material from the Twin Lakes Canal Company records must be obtained from the Special Collections and Archives manuscript curator and/or the Special Collections and Archives department head.
Preferred Citation
Initial Citation: Twin Lakes Canal Company records USU_COLL MSS 203, Box [ ]. Special Collections and Archives. Utah State University Merrill-Cazier Library. Logan, Utah.
Following Citations: USU_COLL MSS 203, USUSCA.
Administrative Information
Arrangement
Arranged chronologically and then topically.
Location of Collection
Oversized maps, blueprints and diagrams are located in Map Cabinet 5.Processing Note
Processed in March of 2005.
Acquisition Information
The materials in this collection were placed in the USU Special Collections and Archives by the Twin Lakes Canal Company in 1994.
Separated Materials
Photos from this collection were relocated to: Twin Lakes Canal Company photograph collection P0029
Detailed Description of the Collection
-
Early papers of the canal company: founding papers, minutes, legal papers, and other, 1890—1905
-
Description: Swen Nelson, land titleDates: 1890Container: Box 1, Folder 1
-
Description: Notices of water rightsDates: 1890-1910Container: Box 1, Folder 2
-
Description: Initial compact to build canal, founding papersDates: 1901Container: Box 1, Folder 3
-
Description: Charles R. Hobbs, notice of water rights locationDates: 1901Container: Box 1, Folder 4
-
Description: Oneida Canal Co., notice of water rights locationDates: 1901Container: Box 1, Folder 5
-
Description: Oneida Canal Co., certificate of incorporationDates: 1901Container: Box 1, Folder 6
-
Description: A. F. Parker, chief engineer's reportDates: 1902Container: Box 1, Folder 7
-
Description: Petition for organization of an irrigation districtDates: 1902Container: Box 1, Folder 8
-
Description: Notice of petitionDates: 1902Container: Box 1, Folder 9
-
Description: Petition for irrigation districtDates: 1902Container: Box 1, Folder 10
-
Description: Affidavits of publicationDates: 1901-1902Container: Box 1, Folder 11
-
Description: Land not benefited by irrigation districtDates: 1902Container: Box 1, Folder 12
-
Description: D. W. Ross, state engineer's reportDates: 1902Container: Box 1, Folder 13
-
Description: Notes of the Board of Oneida County CommissionersDates: 1902Container: Box 1, Folder 14
-
Description: Returns from special election (officers & boundaries listed)Dates: 1902Container: Box 1, Folder 15
-
Description: Affidavits of publication and notice of electionDates: 1902Container: Box 1, Folder 16
-
Description: D. W. Ross, state engineer's reportDates: 1902Container: Box 1, Folder 17
-
Description: Petition for inclusion of lands within boundaries of irrigation districtDates: 1902Container: Box 1, Folder 18
-
Description: Minutes of the board of directors, Oneida irrigation districtDates: 1902Container: Box 1, Folder 19
-
Description: List of sureties (dollar amounts)Dates: 1902Container: Box 1, Folder 20
-
Description: Directors report on proposed irrigation systemDates: 1902Container: Box 1, Folder 21
-
Description: Assessment list, Oneida irrigation districtDates: 1902Container: Box 1, Folder 22
-
Description: Notice of special electionDates: 1902Container: Box 1, Folder 23
-
Description: Reorganization papers, transformation into the Oneida Irrigation DistrictDates: 1902Container: Box 1, Folder 24
-
Description: Petition for irrigation district to issue and sell bondsDates: 1902Container: Box 1, Folder 25
-
Description: Organization of irrigation district and sale bonds confirmed by courtDates: 1902Container: Box 1, Folder 26
-
Description: Specifications for contractors bidding to construct the canalDates: 1904Container: Box 1, Folder 27
-
Description: Delinquent taxesDates: 1904-1906Container: Box 1, Folder 28
-
Description: Papers concerning the Johnson Reservoir CompanyDates: 1905Container: Box 1, Folder 29
-
-
Canal company papers: petitions, reports, investigation papers, legal papers, and other, 1906-1910
-
Description: Walter R. Sant, land titleDates: 1906Container: Box 2, Folder 1
-
Description: Papers concerning siphon number 1—4Dates: 1906Container: Box 2, Folder 2
-
Description: Notice of special electionsDates: 1906Container: Box 2, Folder 3
-
Description: Sale of bondsDates: 1906Container: Box 2, Folder 4
-
Description: A. F. Parker, condition of system as ofDates: May 1906Container: Box 2, Folder 5
-
Description: Company bondsDates: 1906Container: Box 2, Folder 6
-
Description: Sizes of canal, G. C. Swan (chief engineer) to A. W. HartDates: 1906Container: Box 2, Folder 7
-
Description: Report of subcommittee meeting, Weston, IdahoDates: 1908Container: Box 2, Folder 8
-
Description: Papers concerning the Oregon Short Lone Railroad CompanyDates: 1906Container: Box 2, Folder 9
-
Description: Petition to district court for approval of issuance and bond salesDates: 1906Container: Box 2, Folder 10
-
Description: Petition to district court for approval of issuance and bond salesDates: 1906Container: Box 2, Folder 11
-
Description: Notice of publication, Cache Valley NewsDates: 1906Container: Box 2, Folder 12
-
Description: Petition to district court for approval of issuance and bond salesDates: 1906Container: Box 2, Folder 13
-
Description: Classification of lands of Oneida Irrigation District into A, B, and CDates: 1906Container: Box 2, Folder 14
-
Description: Approval of bond salesDates: 1906Container: Box 2, Folder 15
-
Description: Agreement with the State Board of Land CommissionersDates: 1906Container: Box 2, Folder 16
-
Description: A, B, and C landDates: 1907 - 1909Container: Box 2, Folder 17
-
Description: Auditors report on the Oneida Irrigation District, for closure of business (Orson P. Rumel)Dates: 1907Container: Box 2, Folder 18
-
Description: Auditors report on the Oneida Irrigation District, for closure of business (Orson P. Rumel) continued.Dates: 1907Container: Box 2, Folder 19
-
Description: Report of special committee on report by Orson P. RumelDates: 1908Container: Box 2, Folder 20
-
Description: Harrison D. Maughan and L. H. SmithDates: 1908Container: Box 2, Folder 21
-
Description: Preston, Mink Creek, and Riverdale canal water measurements
(this folder is currently on loan to the TLCC)
Dates: 1908Container: Box 2, Folder 22 -
Description: Adjustment committee, on A. W. Hart accountingDates: 1908Container: Box 2, Folder 23
-
Description: Opinion of attorney Joseph Davis on changing boundariesDates: 1909Container: Box 2, Folder 24
-
Description: First Nation Bank of Preston and Idaho State & Saving BankDates: 1910Container: Box 2, Folder 25
-
Description: Petition to district court for approval of issuance of sale bondsDates: 1910Container: Box 2, Folder 26
-
-
Canal company papers: lawsuit papers, financial papers, releases, and other, 1911-1918
-
Description: Thomas A. Allen, taxesDates: 1911Container: Box 3, Folder 1
-
Description: Oneida Irritation District vs. A. W. Hart, A. D. Anderson, and George C. ParkinsonDates: 1911Container: Box 3, Folder 2
-
Description: George C. ParkinsonDates: undatedContainer: Box 3, Folder 3
-
Description: George C. ParkinsonDates: undatedContainer: Box 3, Folder 4
-
Description: Oneida Irritation District vs. A. W. Hart, memorandum of decisionDates: 1913Container: Box 3, Folder 5
-
Description: Oneida Irritation District vs. A. W. Hart, district courtDates: 1918Container: Box 3, Folder 6
-
Description: Tax sale certificateDates: 1912Container: Box 3, Folder 7
-
Description: Annual reportDates: 1912Container: Box 3, Folder 8
-
Description: J. C. Jensen and Sylvia Jensen depositionDates: 1913Container: Box 3, Folder 9
-
Description: Isaac EvensDates: 1913Container: Box 3, Folder 10
-
Description: James Page vs. Oneida Irritation DistrictDates: 1914Container: Box 3, Folder 11
-
Description: J. D. Skeen contract, 1914, and statement of servicesDates: 1914—1917Container: Box 3, Folder 12
-
Description: J. W. Edmunds & Co. report on the financial conditionsDates: 1908—1914Container: Box 3, Folder 13
-
Description: J. W. Edmunds & Co. report on the financial conditionsDates: 1908—1914Container: Box 3, Folder 14
-
Description: Nebeker, Thatcher, & Bowen papersDates: undatedContainer: Box 3, Folder 15
-
Description: J. W. Edmunds instructions to bookkeeperDates: 1915Container: Box 3, Folder 16
-
Description: Dayton VillageDates: 1915Container: Box 3, Folder 17
-
Description: Strong Arm Reservoir CompanyDates: 1916Container: Box 3, Folder 18
-
Description: County taxesDates: 1916Container: Box 3, Folder 19
-
Description: Surveyor's (T. H. Humphreys) billsDates: 1916Container: Box 3, Folder 20
-
Description: Lands excludedDates: undatedContainer: Box 3, Folder 21
-
Description: Copy of "Excluded Lands" from Book A, commissioners recordDates: 1912Container: Box 3, Folder 22
-
Description: Releases of mortgage, 1902—1919 and satisfaction of mortgageDates: 1911Container: Box 3, Folder 23
-
Description: Carl Sanders release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 24
-
Description: John Johnson petition for exclusion of landDates: 1915Container: Box 3, Folder 25
-
Description: J. C. and Betsy Allen. release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 26
-
Description: H. H. and Elgena Allen release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 27
-
Description: N. F. Jensen and Harriet M. Jenson release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 28
-
Description: Hans C. and Hannah Hanson release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 29
-
Description: Clarence and Grace Kofoed release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 30
-
Description: Hans and Mary Anderson release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 31
-
Description: Alex and Alvilda Lundquist release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 32
-
Description: Thomas and Maria Nesson release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 33
-
Description: James and Caroline K. Neilson release from Oneida Irrigation DistrictDates: 1915Container: Box 3, Folder 34
-
Description: Minutes of mass meeting at DaytonDates: 1915Container: Box 3, Folder 35
-
Description: Ephraim Bergsen contract with district land owners south of Weston CreekDates: undatedContainer: Box 3, Folder 36
-
Description: Ephraim and Lillian M. Bergsen release from Oneida Irrigation DistrictDates: 1916Container: Box 3, Folder 37
-
Description: J. P. Rasmussen petition for exclusion of lands from the Oneida Irrigation DistrictDates: 1916Container: Box 3, Folder 38
-
Description: Silas Ludwick petition for exclusion of landsDates: 1916Container: Box 3, Folder 39
-
Description: Robert GeddesDates: undatedContainer: Box 3, Folder 40
-
Description: Riley DavisDates: undatedContainer: Box 3, Folder 41
-
Description: Investigation of Oneida Irrigation District by state engineerDates: undatedContainer: Box 3, Folder 42
-
Description: Agreement with Peter PetersonDates: undatedContainer: Box 3, Folder 43
-
Description: T. H. Humphreys reportDates: 1917Container: Box 3, Folder 44
-
Description: Oneida Irrigation Distinct vs. Joshua AdamsDates: 1917Container: Box 3, Folder 45
-
-
Canal company papers, financial papers, agreements, and other, 1918—1951
-
Description: Affidavits of publicationDates: undatedContainer: Box 4, Folder 1
-
Description: Affidavits of publicationDates: undatedContainer: Box 4, Folder 2
-
Description: Affidavits of publicationDates: undatedContainer: Box 4, Folder 3
-
Description: Affidavits of publicationDates: undatedContainer: Box 4, Folder 4
-
Description: Affidavits of publicationDates: undatedContainer: Box 4, Folder 5
-
Description: Preston, Riverdale, & Mink Creek Canal Company papers
(this folder is currently on loan to the TLCC)
Dates: 1918Container: Box 4, Folder 6 -
Description: Nathan G. Clark land accountDates: 1918Container: Box 4, Folder 7
-
Description: State and county taxesDates: 1918Container: Box 4, Folder 8
-
Description: Water supply estimatesDates: 1919Container: Box 4, Folder 9
-
Description: Approval of Idaho Department of Reclamation of request to enlarge dam
(this folder is currently on loan to the TLCC)
Dates: 1919Container: Box 4, Folder 10 -
Description: Thomas Sant application for additional water rightsDates: 1919Container: Box 4, Folder 11
-
Description: John W. Casper application for water rightsDates: 1919Container: Box 4, Folder 12
-
Description: Application of Banida land owners for water rightsDates: 1919Container: Box 4, Folder 13
-
Description: Lester I. Sharp application for water rightsDates: 1919Container: Box 4, Folder 14
-
Description: Dietrich decreeDates: 1920Container: Box 4, Folder 15
-
Description: Organization of the Twin Lakes Canal CompanyDates: 1920Container: Box 4, Folder 16
-
Description: J. T. Wilson application for water rightsDates: 1920Container: Box 4, Folder 17
-
Description: W. A. Allred and Frank Wood application for water rightsDates: 1920Container: Box 4, Folder 18
-
Description: Andrew Jensen application for stockDates: 1920Container: Box 4, Folder 19
-
Description: US Treasury Department tax claimDates: 1920Container: Box 4, Folder 20
-
Description: Ruben Taylor directs Twin Lakes to deliver water to Cyrus Jones and Janette RaineyDates: 1921Container: Box 4, Folder 21
-
Description: Beneficial Life vs. Joseph Geddes, Amalgamated SugarDates: 1923Container: Box 4, Folder 22
-
Description: Release of trust deedDates: 1926Container: Box 4, Folder 23
-
Description: W. D. Beers to J. J. SanfordDates: 1928Container: Box 4, Folder 24
-
Description: Corporate authorization, Twin Lakes and First Security BankDates: undatedContainer: Box 4, Folder 25
-
Description: Amendment of article one, section one, of TLCC by-lawsDates: 1933Container: Box 4, Folder 26
-
Description: Drouth-Mink CreekDates: 1934Container: Box 4, Folder 27
-
Description: Idaho Emergency Relief AdministrationDates: undatedContainer: Box 4, Folder 28
-
Description: IERADates: undatedContainer: Box 4, Folder 29
-
Description: IERADates: undatedContainer: Box 4, Folder 30
-
Description: IERADates: undatedContainer: Box 4, Folder 31
-
Description: S. W. DaltonDates: undatedContainer: Box 4, Folder 32
-
Description: Merrill & Merrill, attorneysDates: 1937Container: Box 4, Folder 33
-
Description: Reservoir site, Cottonwood CreekDates: 1938Container: Box 4, Folder 34
-
Description: Plans for dams as amended by chapter 224Dates: 1939Container: Box 4, Folder 35
-
Description: US Treasury Department income taxesDates: 1920-1940Container: Box 4, Folder 36
-
Description: Condie vs. SwainstonDates: 1940Container: Box 4, Folder 37
-
Description: Ben B. Johnson, attorneyDates: 1941Container: Box 4, Folder 38
-
Description: Idaho Department of StateDates: 1926-1945Container: Box 4, Folder 39
-
Description: Franklin County Soil Conservation District, Five Mill CreekDates: 1951Container: Box 4, Folder 40
-
Description: TLCC collection on sale of assessment # 4Dates: undatedContainer: Box 4, Folder 41
-
Description: BudgetsDates: 1923—1926Container: Box 4, Folder 42
-
Description: Financial statementsDates: 1926-1946Container: Box 4, Folder 43
-
-
Canal company papers, construction papers, financial papers, and other, 1910-1940
-
Description: Assignment of mortgageDates: 1910Container: Box 5, Folder 1
-
Description: Tax sale certificates
(this folder is currently on loan to the TLCC)
Dates: 1909—1917Container: Box 5, Folder 2 -
Description: Release and satisfaction of mortgagesDates: undatedContainer: Box 5, Folder 3
-
Description: Tax deeds
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 4 -
Description: "Option to purchase land" formsDates: 1939Container: Box 5, Folder 5
-
Description: Alma G. Condie escrow agreement for sale of landDates: 1940Container: Box 5, Folder 6
-
Description: Lakes-Warranty Deeds, quitclaim deed
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 7 -
Description: Lakes-tax sale certificates
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 8 -
Description: Lower lateral agreement for right of way
(this folder is currently on loan to the TLCC)
Dates: 1906Container: Box 5, Folder 9 -
Description: East lateral (?), deeds reservoir # 1 and camp
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 10 -
Description: East lateral (?), delinquency certificate, 1917, and tax receiptsDates: 1919Container: Box 5, Folder 11
-
Description: East lateral (?), tax deeds
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 12 -
Description: East lateral (?), warranty deeds
(this folder is currently on loan to the TLCC)
Dates: 1912Container: Box 5, Folder 13 -
Description: East lateral (?), quit claim deeds
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 14 -
Description: East lateral (?), release of mortgageDates: undatedContainer: Box 5, Folder 15
-
Description: East lateral (?), tax sale certificates #'s 1—475Dates: undatedContainer: Box 5, Folder 16
-
Description: East lateral feeder canal head
(this folder is currently on loan to the TLCC)
Dates: 1922—1926Container: Box 5, Folder 17 -
Description: West lateral affidavit of publicationDates: 1908Container: Box 5, Folder 18
-
Description: West lateral warranty deeds and tax sales
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 19 -
Description: West lateral siphon 3 and west lateral
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 20 -
Description: Main canal siphon 2Dates: undatedContainer: Box 5, Folder 21
-
Description: Main canal contract, easement, resolutionDates: undatedContainer: Box 5, Folder 22
-
Description: Main canal partial release of mortgages
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 23 -
Description: Main canal, lease agreement, tax deed, and right of way deed
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 24 -
Description: Main canal, warranty deeds
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 25 -
Description: Main canal, warranty deeds
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 5, Folder 26 -
Description: Main canal tunnels and gravel pits, Battle Creek stub canalDates: undatedContainer: Box 5, Folder 27
-
Description: Abstract of title sec. 24, twp 14 south, range 38 EBMDates: undatedContainer: Box 5, Folder 28
-
Description: Abstract of title sec 14, twp 14 south, range 39 EBMDates: undatedContainer: Box 5, Folder 29
-
Description: Abstract of title sec 14, twp 14 south, range 39 EBMDates: undatedContainer: Box 5, Folder 30
-
Description: Abstract of title, Alvin C. SwensenDates: undatedContainer: Box 5, Folder 31
-
Description: Abstract of title, Andrew NeilsonDates: undatedContainer: Box 5, Folder 32
-
Description: George H. Carver paymentDates: 1916Container: Box 5, Folder 33
-
Description: Leases and agreements with Amalgamated Sugar Co.Dates: undatedContainer: Box 5, Folder 34
-
Description: A. L. Merrill attorney opinion on right of way
(this folder is currently on loan to the TLCC)
Dates: 1937Container: Box 5, Folder 35 -
Description: Calvin and Rosa Henderson mortgageDates: undatedContainer: Box 5, Folder 36
-
Description: Joseph S. Allen, propertyDates: 1912Container: Box 5, Folder 37
-
Description: Riverdale Fruit & Farming Co., sale of landDates: 1912Container: Box 5, Folder 38
-
Description: S. J. And Emma Callan deedDates: 1912Container: Box 5, Folder 39
-
Description: Isaac and Bessie Evens contractDates: 1912Container: Box 5, Folder 40
-
-
Canal company papers, TLCC founding papers, stock papers, agreements, Amalgamated Sugar Co. papers, and other, 1904-1905
-
Description: Complaint in intervention of the Amalgamated Sugar Co.Dates: 1916Container: Box 6, Folder 1
-
Description: OID vs. all persons claimingDates: 1919Container: Box 6, Folder 2
-
Description: Plan submitted at meeting, Amalgamated promises to build a factoryDates: 1917Container: Box 6, Folder 3
-
Description: Requisition slips, Oneida District of the Amalgamated Sugar Co.Dates: 1918Container: Box 6, Folder 4
-
Description: Agreement between OID and the Amalgamated Sugar Co.Dates: 1918Container: Box 6, Folder 5
-
Description: Special election to organize TLCC and dissolve the OIDDates: 1920Container: Box 6, Folder 6
-
Description: Articles of incorporation of the TLCCDates: 1920Container: Box 6, Folder 7
-
Description: Deed, OID sells rights to TLCC for one dollarDates: 1920Container: Box 6, Folder 8
-
Description: By-laws of the TLCCDates: 1920Container: Box 6, Folder 9
-
Description: Mortgage papers, TLCC to Amalgamated Sugar Co.Dates: 1922Container: Box 6, Folder 10
-
Description: Time Book, Oneida District Amalgamated Sugar Co.Dates: 1923Container: Box 6, Folder 11
-
Description: Beers reportDates: 1923Container: Box 6, Folder 12
-
Description: Record of stock owned by Amalgamated Sugar Co.Dates: undatedContainer: Box 6, Folder 13
-
Description: Financial reportsDates: 1922—1927Container: Box 6, Folder 14
-
Description: W. D. Beers, delinquent taxesDates: 1915Container: Box 6, Folder 15
-
Description: Henry J. Howell, delinquent taxesDates: 1904—1913Container: Box 6, Folder 16
-
Description: Farrell Johnson, delinquent taxesDates: 1933Container: Box 6, Folder 17
-
Description: John Johnson, delinquent taxesDates: 1915Container: Box 6, Folder 18
-
Description: I. W. McKay, attorneyDates: 1915Container: Box 6, Folder 19
-
Description: S. M. SmithDates: 1915Container: Box 6, Folder 20
-
Description: Delinquent taxes
(this folder is currently on loan to the TLCC)
Dates: 1917—1929Container: Box 6, Folder 21 -
Description: List of stockholders, for whom the Amalgamated paid delinquent assessmentsDates: undatedContainer: Box 6, Folder 22
-
Description: List of stockholdersDates: 1920—1926Container: Box 6, Folder 23
-
Description: List of stockholdersDates: 1927—1931Container: Box 6, Folder 24
-
Description: List of stockholdersDates: 1933—1945Container: Box 6, Folder 25
-
-
Oneida District of Amalgamated Sugar Company papers, undated
-
Description: IndexDates: undatedContainer: Box 7, Folder 1
-
Description: Abstracts, files, and correspondenceDates: undatedContainer: Box 7, Folder 2
-
Description: Abstracting and recording
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 7, Folder 3 -
Description: Abstracting and recording
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 7, Folder 4 -
Description: Agreements
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 7, Folder 5 -
Description: Agreements
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 7, Folder 6 -
Description: Agreements
(this folder is currently on loan to the TLCC)
Dates: undatedContainer: Box 7, Folder 7 -
Description: Amalgamated Sugar CompanyDates: undatedContainer: Box 7, Folder 8
-
Description: Amalgamated Sugar Company, purchasing departmentDates: undatedContainer: Box 7, Folder 9
-
Description: Amalgamated Sugar Company, auditing departmentDates: undatedContainer: Box 7, Folder 10
-
Description: Amalgamated Sugar Company, Oneida District areas signed to be irrigatedDates: undatedContainer: Box 7, Folder 11
-
Description: Anderson Lumber Co.Dates: undatedContainer: Box 7, Folder 12
-
Description: Application for a water permitDates: undatedContainer: Box 7, Folder 13
-
Description: Assessments, delinquentDates: undatedContainer: Box 7, Folder 14
-
Description: Assessments of company farmsDates: undatedContainer: Box 7, Folder 15
-
Description: AutomobilesDates: undatedContainer: Box 7, Folder 16
-
Description: MiscellaneousDates: undatedContainer: Box 7, Folder 17
-
Description: Bids, sundryDates: undatedContainer: Box 7, Folder 18
-
Description: Bills, unpaidDates: undatedContainer: Box 7, Folder 19
-
Description: BondsDates: undatedContainer: Box 7, Folder 20
-
Description: Bonds and couponsDates: undatedContainer: Box 7, Folder 21
-
Description: Bonds and couponsDates: undatedContainer: Box 7, Folder 22
-
Description: Books on irrigation engineeringDates: undatedContainer: Box 7, Folder 23
-
Description: Boyd, C. A., attorneyDates: undatedContainer: Box 7, Folder 24
-
Description: MiscellaneousDates: undatedContainer: Box 7, Folder 25
-
Description: Cache Valley Banking Co.Dates: undatedContainer: Box 8, Folder 1
-
Description: CementDates: undatedContainer: Box 8, Folder 2
-
Description: Checks mailed outDates: undatedContainer: Box 8, Folder 3
-
Description: Circular lettersDates: undatedContainer: Box 8, Folder 4
-
Description: Claims for damagesDates: undatedContainer: Box 8, Folder 5
-
Description: Claims for damagesDates: undatedContainer: Box 8, Folder 6
-
Description: Claims for injuryDates: undatedContainer: Box 8, Folder 7
-
Description: MiscellaneousDates: undatedContainer: Box 8, Folder 8
-
Description: Deposits to Oneida accountDates: undatedContainer: Box 8, Folder 9
-
Description: EmploymentDates: undatedContainer: Box 8, Folder 10
-
Description: Examination of reservoir siteDates: undatedContainer: Box 8, Folder 11
-
Description: Exclusion settlementDates: undatedContainer: Box 8, Folder 12
-
Description: Excluded landsDates: undatedContainer: Box 8, Folder 13
-
Description: Federal State BankDates: undatedContainer: Box 8, Folder 14
-
Description: First National Bank, of OgdenDates: undatedContainer: Box 8, Folder 15
-
Description: Freight shipments, payment, and storageDates: undatedContainer: Box 8, Folder 16
-
Description: Gravel pitDates: undatedContainer: Box 8, Folder 17
-
Description: Hydrographic data, Battle CreekDates: undatedContainer: Box 8, Folder 18
-
Description: Hydrographic data, Cottonwood CreekDates: undatedContainer: Box 8, Folder 19
-
Description: Hydrographic data, Oneida CanalDates: undatedContainer: Box 8, Folder 20
-
Description: Hydrographic data, Logan RiverDates: undatedContainer: Box 8, Folder 21
-
Description: Hydrographic data, miscellaneousDates: undatedContainer: Box 8, Folder 22
-
Description: Hydrographic equipmentDates: undatedContainer: Box 8, Folder 23
-
Description: Hydrographic data, Mink CreekDates: undatedContainer: Box 8, Folder 24
-
Description: Hydrographic data, Mink CreekDates: undatedContainer: Box 8, Folder 25
-
Description: Interest and principle payments on company mortgagesDates: undatedContainer: Box 8, Folder 26
-
Description: InvoicesDates: undatedContainer: Box 8, Folder 27
-
Description: Ireland CompanyDates: undatedContainer: Box 8, Folder 28
-
Description: MiscellaneousDates: undatedContainer: Box 8, Folder 29
-
Description: MiscellaneousDates: undatedContainer: Box 8, Folder 30
-
Description: Kimball and Richards landDates: undatedContainer: Box 8, Folder 31
-
Description: Larsen, A. B., correspondenceDates: undatedContainer: Box 8, Folder 32
-
Description: MiscellaneousDates: undatedContainer: Box 8, Folder 33
-
Description: Machinery and equipmentDates: undatedContainer: Box 8, Folder 34
-
Description: Manager, matters relating toDates: undatedContainer: Box 8, Folder 35
-
Description: Maps, blueprints and tracingsDates: undatedContainer: Box 8, Folder 36
-
Description: Miller and VieleDates: undatedContainer: Box 8, Folder 37
-
Description: Miscellaneous structuresDates: undatedContainer: Box 8, Folder 38
-
Description: Miscellaneous structuresDates: 1919Container: Box 8, Folder 39
-
Description: Miscellaneous structuresDates: 1919Container: Box 8, Folder 40
-
Description: MiscellaneousDates: undatedContainer: Box 8, Folder 41
-
Description: Mortgages, results of interviews with mortgageesDates: undatedContainer: Box 8, Folder 42
-
Description: Nash, I. H.Dates: undatedContainer: Box 9, Folder 1
-
Description: Nielsen, E. R. abstractorDates: undatedContainer: Box 9, Folder 2
-
Description: NotesDates: undatedContainer: Box 9, Folder 3
-
Description: MiscellaneousDates: undatedContainer: Box 9, Folder 4
-
Description: OIDDates: undatedContainer: Box 9, Folder 5
-
Description: OIDDates: undatedContainer: Box 9, Folder 6
-
Description: Pacific Coast Joint Stock Land BankDates: undatedContainer: Box 9, Folder 7
-
Description: Pembroke CompanyDates: undatedContainer: Box 9, Folder 8
-
Description: PipeDates: undatedContainer: Box 9, Folder 9
-
Description: PipeDates: undatedContainer: Box 9, Folder 10
-
Description: Pumping plantsDates: undatedContainer: Box 9, Folder 11
-
Description: Pumps, temporaryDates: undatedContainer: Box 9, Folder 12
-
Description: MiscellaneousDates: undatedContainer: Box 9, Folder 13
-
Description: Quotations and bidsDates: undatedContainer: Box 9, Folder 14
-
Description: MiscellaneousDates: undatedContainer: Box 9, Folder 15
-
Description: ReceiptsDates: undatedContainer: Box 9, Folder 16
-
Description: Reinforced concrete flumes, culverts, canal lining, and excavationDates: undatedContainer: Box 9, Folder 17
-
Description: Reinforcing steel reinforcing wireDates: undatedContainer: Box 9, Folder 18
-
Description: Releases issued to OID mortgagesDates: undatedContainer: Box 9, Folder 19
-
Description: Rental on bond landDates: undatedContainer: Box 9, Folder 20
-
Description: RoofingDates: undatedContainer: Box 9, Folder 21
-
Description: ReportsDates: undatedContainer: Box 9, Folder 22
-
Description: ReportsDates: undatedContainer: Box 9, Folder 23
-
Description: ReportsDates: undatedContainer: Box 9, Folder 24
-
Description: ReportsDates: undatedContainer: Box 9, Folder 25
-
Description: ReportsDates: undatedContainer: Box 9, Folder 26
-
Description: MiscellaneousDates: undatedContainer: Box 9, Folder 27
-
Description: Sheet pilingDates: undatedContainer: Box 10, Folder 1
-
Description: Siphon 2a, specifications and drawingsDates: undatedContainer: Box 10, Folder 2
-
Description: Siphon 2aDates: undatedContainer: Box 10, Folder 3
-
Description: Siphon 2aDates: undatedContainer: Box 10, Folder 4
-
Description: Skeen, J. D. attorneyDates: undatedContainer: Box 10, Folder 5
-
Description: Skeen, J. D. attorneyDates: undatedContainer: Box 10, Folder 6
-
Description: State land under OIDDates: undatedContainer: Box 10, Folder 7
-
Description: Strong Arm ReservoirDates: undatedContainer: Box 10, Folder 8
-
Description: MiscellaneousDates: undatedContainer: Box 10, Folder 9
-
Description: Taxes, delinquentDates: undatedContainer: Box 10, Folder 10
-
Description: Tax recordDates: undatedContainer: Box 10, Folder 11
-
Description: Topographic survey of lands under Mink Creek diversionsDates: 1918Container: Box 10, Folder 12
-
Description: TunnelsDates: undatedContainer: Box 10, Folder 13
-
Description: Tunnels, 1—3Dates: undatedContainer: Box 10, Folder 14
-
Description: Tunnel, 4Dates: undatedContainer: Box 10, Folder 15
-
Description: Tunnels, 6, 7, and 9Dates: undatedContainer: Box 10, Folder 16
-
Description: Tunnels, concrete lining and excavations, specificationsDates: 1919Container: Box 10, Folder 17
-
Description: TLCCDates: undatedContainer: Box 10, Folder 18
-
Description: Twin Lakes (reservoir) reportsDates: undatedContainer: Box 10, Folder 19
-
Description: MiscellaneousDates: undatedContainer: Box 10, Folder 20
-
Description: US Department of Interior and USDADates: undatedContainer: Box 10, Folder 21
-
Description: MiscellaneousDates: undatedContainer: Box 10, Folder 22
-
Description: Water supply records and estimatesDates: 1919—1920Container: Box 10, Folder 23
-
Description: Water supply records and estimatesDates: 1919—1920Container: Box 10, Folder 24
-
Description: Water supply records and estimatesDates: 1919—1920Container: Box 10, Folder 25
-
Description: Water supply records and estimatesDates: 1919—1920Container: Box 10, Folder 26
-
Description: West Cache Canal CompanyDates: undatedContainer: Box 10, Folder 27
-
Description: Weston Creek Irrigation Co.Dates: undatedContainer: Box 10, Folder 28
-
Description: Winder Reservoir Co.Dates: undatedContainer: Box 10, Folder 29
-
Description: MiscellaneousDates: undatedContainer: Box 10, Folder 30
-
-
Canal company papers: assessments, financial papers, and other, 1928-1981
-
Description: Assessment, sale of stockDates: 1934Container: Box 11, Folder 1
-
Description: AssessmentDates: 1942—1945Container: Box 11, Folder 2
-
Description: AssessmentDates: 1946—1947Container: Box 11, Folder 3
-
Description: AssessmentDates: 1948—1952Container: Box 11, Folder 4
-
Description: AssessmentDates: 1950—1952Container: Box 11, Folder 5
-
Description: Armco Drainage & Metal ProductsDates: 1946—1947Container: Box 11, Folder 6
-
Description: Bear River Project, resolution to supportDates: 1965—1972Container: Box 11, Folder 7
-
Description: Bear River, developmentDates: undatedContainer: Box 11, Folder 8
-
Description: Bear River, order for siphonDates: 1963Container: Box 11, Folder 9
-
Description: Big Wood Canal Company, of Shoshone, IdahoDates: 1941Container: Box 11, Folder 10
-
Description: BridgesDates: undatedContainer: Box 11, Folder 11
-
Description: Condie ReservoirDates: 1940-1949Container: Box 11, Folder 12
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 13
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 14
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 15
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 16
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 17
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 18
-
Description: Federal Land Bank papersDates: undatedContainer: Box 11, Folder 19
-
Description: Federal Pipe Co.Dates: 1941—1952Container: Box 11, Folder 20
-
Description: Franklin County Canal Company directors meetingDates: 1967Container: Box 11, Folder 21
-
Description: Gardner Co.Dates: 1946Container: Box 11, Folder 22
-
Description: Hardesty Manufacturing Co.Dates: 1928—1943Container: Box 11, Folder 23
-
Description: Idaho Compensation Co.Dates: undatedContainer: Box 11, Folder 24
-
Description: Insurance, Beneficial LifeDates: undatedContainer: Box 11, Folder 25
-
Description: Insurance, Prudential LifeDates: undatedContainer: Box 11, Folder 26
-
Description: Insurance, of buildings and trucksDates: undatedContainer: Box 11, Folder 27
-
Description: InsuranceDates: 1939Container: Box 11, Folder 28
-
Description: Mink Creek, daily discharge of Twin Lakes Canal
(this folder is currently on loan to the TLCC)
Dates: 1943—1952Container: Box 11, Folder 29 -
Description: Mink Creek, Preston, Riverdale, and Mink Creek Canal Co.Dates: 1953Container: Box 11, Folder 30
-
Description: Perkins, Mary, settlement of husbands estateDates: 1952Container: Box 11, Folder 31
-
Description: Opening day counts, 1964—1981, fish plants-Twin LakesDates: 1968—1980Container: Box 11, Folder 32
-
Description: PipeDates: 1957Container: Box 11, Folder 33
-
Description: Sears, Lester P., secretary-treasurer correspondenceDates: 1965Container: Box 11, Folder 34
-
Description: Structural Steel & Forge Co.Dates: 1949Container: Box 11, Folder 35
-
Description: Strongarm Reservoir Irrigation DistrictDates: 1949Container: Box 11, Folder 36
-
Description: Southern Pipe & Casting Co.Dates: undatedContainer: Box 11, Folder 37
-
Description: Utah Power & Light Co., papersDates: undatedContainer: Box 11, Folder 38
-
Description: Utah Power & Light Co., papersDates: 1950Container: Box 11, Folder 39
-
Description: Utah Power & Light Co., papers, service agreementDates: 1961Container: Box 11, Folder 40
-
Description: Utah Power & Light Co. vs. Last Change Canal Co.Dates: 1970Container: Box 11, Folder 41
-
Description: Utah Power & Light Co., papersDates: undatedContainer: Box 11, Folder 42
-
Description: War Food AdministrationDates: 1944Container: Box 11, Folder 43
-
Description: Westinghouse Electric & Manufacturing Co.Dates: 1944-1948Container: Box 11, Folder 44
-
-
Canal company papers: stockholder papers, 1950—1991
-
Description: Letters to stockholdersDates: 1990—1991Container: Box 12, Folder 1
-
Description: StockholdersDates: 1990—1991Container: Box 12, Folder 2
-
Description: Lateral reportDates: 1990Container: Box 12, Folder 3
-
Description: Operating financial reportDates: 1990Container: Box 12, Folder 4
-
Description: StockholdersDates: 1989Container: Box 12, Folder 5
-
Description: Annual meetingDates: 1989Container: Box 12, Folder 6
-
Description: Shares, hoursDates: 1988Container: Box 12, Folder 7
-
Description: StockholdersDates: 1988Container: Box 12, Folder 8
-
Description: StockholdersDates: 1987Container: Box 12, Folder 9
-
Description: Annual meetingDates: 1985Container: Box 12, Folder 10
-
Description: Annual meeting listDates: 1985Container: Box 12, Folder 11
-
Description: Annual meeting listDates: 1984Container: Box 12, Folder 12
-
Description: Annual meeting listDates: 1983Container: Box 12, Folder 13
-
Description: Annual meeting agendaDates: 1981Container: Box 12, Folder 14
-
Description: StockholdersDates: 1981Container: Box 12, Folder 15
-
Description: Operating financial reportsDates: 1980Container: Box 12, Folder 16
-
Description: StockholdersDates: 1979Container: Box 12, Folder 17
-
Description: Annual stockholders meeting, income, and disbursementsDates: 1973Container: Box 12, Folder 18
-
Description: Assessment listDates: 1971Container: Box 12, Folder 19
-
Description: StockholdersDates: 1970Container: Box 12, Folder 20
-
Description: Statement of cash receiptsDates: 1968—1969Container: Box 12, Folder 21
-
Description: Assessment listDates: 1968Container: Box 12, Folder 22
-
Description: StockholdersDates: 1967—1968Container: Box 12, Folder 23
-
Description: Assessment listDates: 1966Container: Box 12, Folder 24
-
Description: StockholdersDates: 1966Container: Box 12, Folder 25
-
Description: Audit, fiscal yearDates: 1965Container: Box 12, Folder 26
-
Description: Receipts and disbursementsDates: 1965Container: Box 12, Folder 27
-
Description: Operation in loans, fiscal yearDates: 1964Container: Box 12, Folder 28
-
Description: StockholdersDates: 1961—1965Container: Box 12, Folder 29
-
Description: Receipts and disbursementsDates: 1957—1965Container: Box 12, Folder 30
-
Description: Annual stockholders meeting, noticeDates: 1957Container: Box 12, Folder 31
-
Description: StockholdersDates: 1950-1959Container: Box 12, Folder 32
-
-
Canal company papers: record books, meter readings, and other papers, 1970-1991
-
Description: Desk master diaryDates: 1991Container: Box 13, Folder 1
-
Description: Pesticide testing recordDates: 1991Container: Box 13, Folder 2
-
Description: Bowsen, water recordsDates: 1991Container: Box 13, Folder 3
-
Description: Wangsgaard Inc., 1990 and Jabco ElectricalDates: 1991Container: Box 13, Folder 4
-
Description: Idaho Water Users Association workshopDates: 1991Container: Box 13, Folder 5
-
Description: NotebookDates: undatedContainer: Box 13, Folder 6
-
Description: NotebookDates: undatedContainer: Box 13, Folder 7
-
Description: NotebookDates: 1990Container: Box 13, Folder 8
-
Description: NotebookDates: 1990Container: Box 13, Folder 9
-
Description: Meter readings, Conservation Reserve ProgramDates: 1990—1991Container: Box 13, Folder 10
-
Description: Old Winder recordsDates: 1989Container: Box 13, Folder 11
-
Description: Meter readingsDates: 1989Container: Box 13, Folder 12
-
Description: Wesley, G. Beutler, stock sharesDates: 1984Container: Box 13, Folder 13
-
Description: Meter readingsDates: 1983—1984Container: Box 13, Folder 14
-
Description: Proposal for raising dams ten feet and hydro-electric generationDates: 1983Container: Box 13, Folder 15
-
Description: FloodersDates: 1982Container: Box 13, Folder 16
-
Description: Weir sizeDates: 1981Container: Box 13, Folder 17
-
Description: Water rental agreementsDates: 1980Container: Box 13, Folder 18
-
Description: Meter recordsDates: 1980Container: Box 13, Folder 19
-
Description: Water use recordsDates: 1970-1979Container: Box 13, Folder 20
-
-
Canal company papers: Dean C. Smith (watermaster of IDWR) correspondence and papers, 1974-1992
-
Description: Fackrell, Robert, reply to fish kill and fish populations in Mink CreekDates: 1990Container: Box 14, Folder 1
-
Description: Fackrell, Robert, applications for hydropower on Mink Creek and Dry CreekDates: 1987Container: Box 14, Folder 2
-
Description: Fackrell, Robert, Mink Creek hydropower facility, and conference at Franklin County Court HouseDates: 1990Container: Box 14, Folder 3
-
Description: Fackrell, Robert, amended applicationDates: 1986Container: Box 14, Folder 4
-
Description: Fackrell, Robert, application for permitDates: 1986Container: Box 14, Folder 5
-
Description: Fackrell, Robert, applications for Mink and Dry CreeksDates: 1986Container: Box 14, Folder 6
-
Description: Fackrell, Robert, applicationDates: 1984Container: Box 14, Folder 7
-
Description: Duties of watermasterDates: undatedContainer: Box 14, Folder 8
-
Description: Watermaster certificateDates: 1990—1992Container: Box 14, Folder 9
-
Description: Keller, Vernon, permit to appropriate waterDates: 1992Container: Box 14, Folder 10
-
Description: Pesticide license renewalDates: 1992Container: Box 14, Folder 11
-
Description: Winder and Condie Dam inspection reportDates: 1991Container: Box 14, Folder 12
-
Description: Oath of Office for watermaster and petitionDates: 1991Container: Box 14, Folder 13
-
Description: Senate Bill 1061, changes in lawDates: 1991Container: Box 14, Folder 14
-
Description: Watermaster's report and proposed budgetDates: 1990-1991Container: Box 14, Folder 15
-
Description: Operational procedure and storage certificatesDates: 1989—1991Container: Box 14, Folder 16
-
Description: Winder and Condie Dam storage certificate and dam safety changesDates: 1989Container: Box 14, Folder 17
-
Description: Merlin Stevenson, headgate changeDates: 1989Container: Box 14, Folder 18
-
Description: Annual check of embankment damsDates: 1989Container: Box 14, Folder 19
-
Description: Watermaster's reportsDates: 1982—1989Container: Box 14, Folder 20
-
Description: Water deliveredDates: 1983—1988Container: Box 14, Folder 21
-
Description: Costley, Wynn, claim to water rightsDates: 1988Container: Box 14, Folder 22
-
Description: Revised safety of dams, rule and regulationsDates: 1987Container: Box 14, Folder 23
-
Description: Water right claimDates: undatedContainer: Box 14, Folder 24
-
Description: Application for permit to appropriate water from Deep CreekDates: 1985Container: Box 14, Folder 25
-
Description: Byington, Ross E., Application for waterDates: 1984Container: Box 14, Folder 26
-
Description: Application for transfer of water rightDates: 1984Container: Box 14, Folder 27
-
Description: Egley, Bryce K, claim to water rightDates: 1983Container: Box 14, Folder 28
-
Description: Fellows, Wayne G., claim to water rightDates: 1983Container: Box 14, Folder 29
-
Description: Christensen, J. Lloyd, application for permitDates: 1983Container: Box 14, Folder 30
-
Description: Water reportsDates: 1982Container: Box 14, Folder 31
-
Description: Wear at outlet 47Dates: 1981Container: Box 14, Folder 32
-
Description: Smith, Elroy, water right, farmDates: 1981Container: Box 14, Folder 33
-
Description: Water right licenseDates: 1980—1981Container: Box 14, Folder 34
-
Description: Application for transfer of water right by the Preston, Riverdale, & Mink Creek CompanyDates: 1977Container: Box 14, Folder 35
-
Description: Certificates of approval for Twin Lakes Dams and Winder and Condie DamsDates: 1975Container: Box 14, Folder 36
-
Description: Newspapers clipping on canal occurrencesDates: 1974Container: Box 14, Folder 37
-
-
Canal company papers: financial papers and vouchers, 1923-1961
-
Description: VouchersDates: 1923—1924Container: Box 15, Folder 1
-
Description: ReceiptsDates: 1952—1954Container: Box 15, Folder 2
-
Description: VouchersDates: 1952Container: Box 15, Folder 3
-
Description: Vouchers and payrollDates: 1953Container: Box 15, Folder 4
-
Description: VouchersDates: 1954Container: Box 16, Folder 1
-
Description: VouchersDates: 1954Container: Box 16, Folder 2
-
Description: VouchersDates: 1954Container: Box 16, Folder 3
-
Description: VouchersDates: 1955Container: Box 17, Folder 1
-
Description: VouchersDates: 1955Container: Box 17, Folder 2
-
Description: VouchersDates: 1955Container: Box 17, Folder 3
-
Description: VouchersDates: 1956Container: Box 18, Folder 1
-
Description: VouchersDates: 1956Container: Box 18, Folder 2
-
Description: VouchersDates: 1956Container: Box 18, Folder 3
-
Description: VouchersDates: 1957Container: Box 19, Folder 1
-
Description: VouchersDates: 1957Container: Box 19, Folder 2
-
Description: VouchersDates: 1957Container: Box 19, Folder 3
-
Description: VouchersDates: 1957Container: Box 19, Folder 4
-
Description: ChecksDates: 1957Container: Box 20, Folder 1
-
Description: ChecksDates: 1957Container: Box 20, Folder 2
-
Description: VouchersDates: 1961Container: Box 21, Folder 1
-
Description: VouchersDates: 1961Container: Box 21, Folder 2
-
Description: VouchersDates: 1961Container: Box 21, Folder 3
-
-
Canal company papers: receipt books, 1964—1975
-
Description: Receipt booksDates: 1964—1971Container: Box 22, Folder 1
-
Description: Receipt booksDates: 1965—1968Container: Box 22, Folder 2
-
Description: Receipt booksDates: 1970Container: Box 22, Folder 3
-
Description: Receipt booksDates: 1970—1975Container: Box 22, Folder 4
-
Description: Receipt booksDates: 1970—1975Container: Box 22, Folder 5
-
-
Canal company papers: financial papers; checks, 1962—1976
-
Description: ChecksDates: 1962Container: Box 23, Folder 1
-
Description: ChecksDates: 1963Container: Box 23, Folder 2
-
Description: ChecksDates: 1963Container: Box 23, Folder 3
-
Description: ChecksDates: 1964Container: Box 23, Folder 4
-
Description: ChecksDates: 1964Container: Box 23, Folder 5
-
Description: ChecksDates: 1965Container: Box 24, Folder 1
-
Description: ChecksDates: 1965Container: Box 24, Folder 2
-
Description: ChecksDates: 1966Container: Box 24, Folder 3
-
Description: ChecksDates: 1966Container: Box 24, Folder 4
-
Description: ChecksDates: 1967Container: Box 24, Folder 5
-
Description: ChecksDates: 1967Container: Box 24, Folder 6
-
Description: ChecksDates: 1967Container: Box 24, Folder 7
-
Description: VouchersDates: 1967Container: Box 25, Folder 1
-
Description: VouchersDates: 1967Container: Box 25, Folder 2
-
Description: VouchersDates: 1967Container: Box 25, Folder 3
-
Description: VouchersDates: 1968Container: Box 25, Folder 4
-
Description: VouchersDates: 1968Container: Box 25, Folder 5
-
Description: VouchersDates: 1968Container: Box 25, Folder 6
-
Description: ChecksDates: 1968Container: Box 26, Folder 1
-
Description: ChecksDates: 1968Container: Box 26, Folder 2
-
Description: ChecksDates: 1969Container: Box 26, Folder 3
-
Description: ChecksDates: 1970Container: Box 26, Folder 4
-
Description: ChecksDates: 1970Container: Box 26, Folder 5
-
Description: VouchersDates: 1969Container: Box 27, Folder 1
-
Description: VouchersDates: 1969Container: Box 27, Folder 2
-
Description: VouchersDates: 1970Container: Box 27, Folder 3
-
Description: VouchersDates: 1970Container: Box 27, Folder 4
-
Description: VouchersDates: 1970Container: Box 27, Folder 5
-
Description: VouchersDates: 1971Container: Box 27, Folder 6
-
Description: VouchersDates: 1971Container: Box 28, Folder 1
-
Description: VouchersDates: 1971Container: Box 28, Folder 2
-
Description: VouchersDates: 1972Container: Box 28, Folder 3
-
Description: VouchersDates: 1972Container: Box 28, Folder 4
-
Description: VouchersDates: 1972Container: Box 28, Folder 5
-
Description: VouchersDates: 1973Container: Box 28, Folder 6
-
Description: ChecksDates: 1973Container: Box 28, Folder 7
-
Description: VouchersDates: 1974Container: Box 29, Folder 1
-
Description: VouchersDates: 1974Container: Box 29, Folder 2
-
Description: VouchersDates: 1974Container: Box 29, Folder 3
-
Description: VouchersDates: 1975Container: Box 29, Folder 4
-
Description: VouchersDates: 1975Container: Box 29, Folder 5
-
Description: VouchersDates: 1976Container: Box 29, Folder 6
-
Description: VouchersDates: 1976Container: Box 29, Folder 7
-
-
Canal company papers: financial papers; checks, 1971-1992
-
Description: ChecksDates: 1971Container: Box 30, Folder 1
-
Description: ChecksDates: 1972Container: Box 30, Folder 2
-
Description: ChecksDates: 1973Container: Box 30, Folder 3
-
Description: ChecksDates: 1973Container: Box 30, Folder 4
-
Description: ChecksDates: 1975Container: Box 30, Folder 5
-
Description: ChecksDates: 1975Container: Box 30, Folder 6
-
Description: ChecksDates: 1976Container: Box 31, Folder 1
-
Description: ChecksDates: 1977Container: Box 31, Folder 2
-
Description: VouchersDates: 1977Container: Box 32, Folder 1
-
Description: VouchersDates: 1977Container: Box 32, Folder 2
-
Description: VouchersDates: 1977Container: Box 32, Folder 3
-
Description: VouchersDates: 1978Container: Box 32, Folder 4
-
Description: VouchersDates: 1978Container: Box 32, Folder 5
-
Description: VouchersDates: 1979Container: Box 32, Folder 6
-
Description: VouchersDates: 1979Container: Box 32, Folder 7
-
Description: VouchersDates: 1980Container: Box 33, Folder 1
-
Description: VouchersDates: 1980Container: Box 33, Folder 2
-
Description: VouchersDates: 1981Container: Box 33, Folder 3
-
Description: VouchersDates: 1981Container: Box 33, Folder 4
-
Description: VouchersDates: 1982Container: Box 33, Folder 5
-
Description: VouchersDates: 1982Container: Box 33, Folder 6
-
Description: VouchersDates: 1983Container: Box 34, Folder 1
-
Description: VouchersDates: 1983Container: Box 34, Folder 2
-
Description: VouchersDates: 1984Container: Box 34, Folder 3
-
Description: VouchersDates: 1984Container: Box 34, Folder 4
-
Description: VouchersDates: 1985Container: Box 34, Folder 5
-
Description: VouchersDates: 1985Container: Box 34, Folder 6
-
Description: VouchersDates: 1989Container: Box 35, Folder 1
-
Description: VouchersDates: 1989Container: Box 35, Folder 2
-
Description: VouchersDates: 1989Container: Box 35, Folder 3
-
Description: VouchersDates: 1989Container: Box 35, Folder 4
-
Description: VouchersDates: 1989Container: Box 35, Folder 5
-
Description: VouchersDates: 1989Container: Box 35, Folder 6
-
Description: VouchersDates: 1989Container: Box 35, Folder 7
-
Description: VouchersDates: 1989Container: Box 35, Folder 8
-
Description: VouchersDates: 1989Container: Box 35, Folder 9
-
Description: VouchersDates: 1989Container: Box 35, Folder 10
-
Description: VouchersDates: 1989Container: Box 35, Folder 11
-
Description: VouchersDates: 1989Container: Box 35, Folder 12
-
Description: VouchersDates: 1989Container: Box 35, Folder 13
-
Description: Money market papersDates: 1990Container: Box 35, Folder 14
-
Description: VouchersDates: 1990Container: Box 35, Folder 15
-
Description: VouchersDates: 1990Container: Box 35, Folder 16
-
Description: VouchersDates: 1990Container: Box 35, Folder 17
-
Description: VouchersDates: 1990Container: Box 35, Folder 18
-
Description: VouchersDates: 1990Container: Box 35, Folder 19
-
Description: VouchersDates: 1990Container: Box 35, Folder 20
-
Description: VouchersDates: 1990Container: Box 35, Folder 21
-
Description: VouchersDates: 1990Container: Box 35, Folder 22
-
Description: VouchersDates: 1990Container: Box 35, Folder 23
-
Description: VouchersDates: 1990Container: Box 35, Folder 24
-
Description: VouchersDates: 1990Container: Box 35, Folder 25
-
Description: VouchersDates: 1990Container: Box 35, Folder 26
-
Description: Nickerson Company, bill for pump repair
(*This box is currently on loan to the canal company)
Dates: 1992Container: Box 35, Folder 27 -
Description: ChecksDates: 1990Container: Box 36, Folder 1
-
Description: ChecksDates: 1990Container: Box 36, Folder 2
-
Description: VouchersDates: 1990Container: Box 36, Folder 3
-
Description: VouchersDates: 1990Container: Box 36, Folder 4
-
Description: VouchersDates: 1990Container: Box 36, Folder 5
-
Description: Vouchers
(*This box is currently on loan to the canal company)
Dates: 1948—1970Container: Box 37
-
-
Canal company papers: meter books, 1922—1981
(*These boxes are currently on loan to the canal company)
-
Description: Twin Lakes Canal Co.
Currently the materials in this box are on loan to Twin Lakes Canal Company. (as of May 2005)
Container: Box 38 -
Description: Twin Lakes CANAL Co.
currently the materials in this box are on loan to Twin Lakes Canal Company. (as of May 2005)
Container: Box 39 -
Description: Twin Lakes Canal Co.
Currently the materials in this box are on loan to Twin lakes Canal Company. (as of May 2005)
Container: Box 40
-
-
Canal company papers, water records, 1917-1990
-
Description: 1: Water master slips, all streamsDates: 1962—1990Container: Box 41
-
Description: 2: Water master slips, west lateralDates: 1970-1979Container: Box 41
-
Description: 3: Gage height on Mink CreekDates: 1917—1921Container: Box 41
-
Description: 1: Water master slips, east lateralDates: 1970-1979Container: Box 42
-
Description: 2: NotebooksDates: 1991—1992Container: Box 42
-
-
Canal company papers, minutes and by-laws, 1902-1974
-
Description: Minutes
(microfilmed)
Dates: 1902—1965Container: Box 43, Folders 1 -
Description: By-laws of TLCCDates: 1974Container: Box 43, Folders 2
-
-
Canal company ledgers, financial and construction papers, 1915-1967
-
Description: Tunnel construction ledger, contains work report and diagrams of workDates: undatedContainer: Box 44, Folders 1
-
Description: Financial ledger, warrants and bond interest recordDates: 1915Container: Box 44, Folders 2
-
Description: Canal company ledger, accounts payable, Accounts payable ledgerDates: 1954—1967Container: Box 45
-
Description: Canal company oversized record book, "Detail of Operation & Maintenance" (loose papers) Detail of Operation & Maintenance ledgerDates: 1948—1952Container: Box 46
-
-
LEDGERS, 1900-1965
-
Description: Detail of Operation & Maintenance ledgerDates: 1926—1936Container: Book 1
-
Description: Detail of Operation & Maintenance ledgerDates: 1937—1948Container: Book 2
-
Description: Payroll ledgerDates: 1937Container: Book 3
-
Description: Payroll ledgerDates: 1938Container: Book 4
-
Description: Payroll ledgerDates: 1952Container: Book 5
-
Description: Payroll ledgerDates: 1952Container: Book 6
-
Description: Journal, monthly financial recordDates: 1920—1926Container: Book 7
-
Description: Journal, accounts payable recordDates: 1920—1926Container: Book 8
-
Description: Secretary's JournalDates: 1915—1920Container: Book 9
-
Description: Treasurer's JournalDates: 1915—1918Container: Book 10
-
Description: Warrant RegisterDates: 1905—1914Container: Book 11
-
Description: Warrant RegisterDates: 1915—1926Container: Book 12
-
Description: Receipts & Disbursements ledgerDates: 1956—1965Container: Book 13
-
Description: Assessment (Stockholders) ledgerDates: 1919—1925Container: Book 14
-
Description: Stockholders ledgerDates: 1920—1970Container: Book 15
-
Description: Oneida District Platt ledger, indexDates: 1900Container: Book 16
-
Description: Oneida District Platt ledgerDates: 1904Container: Book 17
-
Description: Oneida District Platt ledgerDates: 1905Container: Book 18
-
Description: Amalgamated Sugar Co., Oneida District mortgage recordDates: 1910Container: Book 19
-
Description: Minute book 'A'
(currently on loan to the canal company, see microfilmed copy in Box 43)
Dates: 1902—1910Container: Book 20 -
Description: Minute book 'B'
(currently loaned out to the canal company)
Dates: 1910—1919Container: Book 21 -
Description: Index to minute book 'B'
(currently loaned out to the canal company)
Dates: undatedContainer: Book 22 -
Description: Minute book
(currently loaned out to the canal company)
Dates: 1920—1946Container: Book 23 -
Description: Minute book
(currently loaned out to the canal company)
Dates: 1947—1965Container: Book 24 -
Description: Minute book
(currently loaned out to the canal company)
Dates: 1965—1987Container: Book 25
-
-
OVERSIZED MAPS, BLUEPRINTS, & DIAGRAMS, 1896-1934
(located in Map Cabinet 5)-
Description: OID preliminary estimateDates: 1902Container: Folder 1
-
Description: Hydrograph of Twin Lakes Reservoir, with notes, 1922—1934, and h hydrograph of Logan RiverDates: 1896—1916Container: Folder 2
-
Description: Profiles, main canal, east and west lateralsDates: undatedContainer: Folder 3
-
Description: Profiles, gage heightsDates: 1918—1919Container: Folder 4
-
Description: Profiles, taken from T. H. Humphrey's notesDates: undatedContainer: Folder 5
-
Description: Maps, OIDDates: undatedContainer: Folder 6
-
Description: Maps, OID land classificationDates: 1902Container: Folder 7
-
Description: Maps, OIDDates: undatedContainer: Folder 8
-
Description: Maps, Weston, IdahoDates: undatedContainer: Folder 9
-
Description: Topographical sketch showing proposed (and present) drop of Cub River CanalDates: undatedContainer: Folder 10
-
Description: Amalgamated Sugar Company, topographical mapsDates: 1920Container: Folder 11
-
Description: Amalgamated Sugar Company, blueprints of pumpsDates: undatedContainer: Folder 12
-
Description: Amalgamated Sugar Company, maps and blueprintsDates: undatedContainer: Folder 13
-
Description: Amalgamated Sugar Company, maps and blueprintsDates: undatedContainer: Folder 14
-
Description: Amalgamated Sugar Company, maps and blueprintsDates: undatedContainer: Folder 15
-
Description: Amalgamated Sugar Company, maps and blueprintsDates: undatedContainer: Folder 16
-
Description: Distribution of labor reportDates: 1920Container: Folder 17
-
Description: Battle Creek, profiles and blueprintsDates: undatedContainer: Folder 18
-
Description: Mink Creek, lands showing ownership and irrigationDates: undatedContainer: Folder 19
-
Description: Blueprints, machinery and constructionDates: undatedContainer: Folder 20
-
Description: Blueprints, machinery and constructionDates: undatedContainer: Folder 21
-
Description: Concrete culvertsDates: undatedContainer: Folder 22
-
Description: DamsDates: undatedContainer: Folder 23
-
Description: Reservoirs, numbers 2 and 5, Twin Lake gage height curvesDates: undatedContainer: Folder 24
-
Description: Reservoirs, Strong Arm and Battle CreekDates: undatedContainer: Folder 25
-
Description: SiphonsDates: undatedContainer: Folder 26
-
Description: TunnelsDates: undatedContainer: Folder 27
-
Description: Drouth Emergency Pumping PlantDates: 1934Container: Folder 28
-
Description: Strawberry Valley ProjectDates: undatedContainer: Folder 29
-
Names and SubjectsReturn to Top
Subject Terms
- Canals--Idaho--Franklin County--Design and construction.
- Canals--Idaho--Franklin County--Maintenance and repair.
- Irrigation canals and flumes--Idaho--Franklin County.
- Irrigation engineering--Idaho--Franklin County.
- Irrigation--Idaho--Franklin County.
