ADOLPH F. MEYER:

An Inventory of His Papers at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: Meyer, Adolph F. (Adolph Frederick), b. 1880, creator.
Title:Adolph F. Meyer papers.
Dates:1901-1971.
Abstract:Project files and related papers of a hydraulic engineer and inventor who for many years maintained a consulting practice in Minneapolis (Minn.). The files include correspondence and memoranda, notes and calculations, project reports, maps, mechanical drawings, photographs, and hydrological, meteorological, and other data.
Quantity:32.8 cubic feet (33 boxes).
Location:See Detailed Description section for shelf locations.

Expand/CollapseBIOGRAPHICAL NOTE

Adolph Frederick Meyer was born February 28, 1880 on a farm near Mequon, Wisconsin. He graduated from Oshkosh Normal School (Oshkosh, Wis.) and taught school from 1898 to 1901. He earned civil engineering degrees from the University of Wisconsin in 1905 and in 1909.

Meyer established his practice as a consulting engineer with the opening of an office in St. Paul in 1912. A few years later he and Francis C. Shenehon formed a joint practice in Minneapolis as Shenehon and Meyer, Consulting and Designing Engineers (1918-1923). After this, Meyer practiced alone for many years as Adolph F. Meyer, Consulting Hydraulic Engineer, with his office in Minneapolis. By the 1950s he had taken Douglas W. Barr as an associate. Meyer died on July 29, 1962. Barr carried on the practice, which eventually became Barr Engineering Company.

Meyer was an Associate Professor of Hydraulic Engineering at the University of Minnesota (1914-1917). He was an inventor of paper mill machinery, which was manufactured by his Meyer Governor Company. In the 1930s Meyer participated in Associated Consulting Engineers (Minneapolis), specializing in hydrology, water supply, flood control, drainage, and sewage disposal. He was a life member of both the American Society of Civil Engineers and the American Society of Mechanical Engineers.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The collection consists almost entirely of alphabetically-ordered project files related to Meyer's work as a consulting hydraulic engineer on projects for railroad companies, a Minnesota paper manufacturer, mining companies, state and local governments, Nebraska power and reclamation districts, a shopping center developer, homeowners, and a variety of other parties. The files contain correspondence and memoranda; notes and calculations; tables, graphs, and profiles; project reports; engineering and other maps; mechanical drawings; snapshot photographs; newspaper and magazine clippings; and large quantities of hydrological, meteorological, and other technical data.

The papers include information about the design and construction of sewer systems, hydroelectric and irrigation projects, drainage ditches, and dams and reservoirs. There is material related to floods, erosion, and washouts, including information about a spectacular 1938 wreck of the Milwaukee Road's Olympian passenger train at Custer Creek (Mont.), following a flash flood. There are files related to the construction of locks and dams on the Mississippi River (1930s); the regulation of water and the generation of hydroelectric power in the Rainy River area of northern Minnesota (1910s-1950s); and irrigation and hydroelectric projects in Nebraska. There is information about Meyer's work on a railroad relocation project at Texarkana (Tex.); on projects related to mining operations near Gilbert and Aurora (Minn.); and in connection with the construction of Southdale Center, a large shopping mall at Edina (Minn.). There is material related to an evaporation study sponsored by the Minnesota Resources Commission, in which Meyer was involved as project director.

There are a few files related to professional organizations, including the American Geophysical Union, the American Society of Civil Engineers, the Engineers' Club of Minneapolis, the Minnesota Federation of Architectural and Engineering Societies, and the Minnesota Surveyors' and Engineers' Society.

Information about the Meyer Governor Company, which manufactured his paper mill machinery inventions (including gage protectors, teldicators, speed and load regulators, differential pressure valves and gages, and the Meyer Governor) includes product information, advertising proofs, and product drawings.

Correspondents and organizations represented in the collection include several railroad companies; officials of the Loup River Public Power District (Columbus, Neb.), the Nebraska Mid-State Reclamation District (Grand Island, Neb.), the Minnesota and Ontario Paper Company, the Minnesota Department of Conservation's Division of Waters, the Minnesota Resources Commission, Pickands Mather & Company, and the Erie Mining Company; and Douglas W. Barr.


Return to top

Expand/CollapseARRANGEMENT

The papers are arranged in a single alphabetical file sequence.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Adolph F. Meyer Papers. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples

Accession Information:

Accession number: 14,373

Processing Information:

Processed by: David B. Peterson, July 1992

Catalog ID number: 990017287310104294


Return to top

DETAILED DESCRIPTION

LocationBox
143.D.1.1B1Advance Rumely Thresher Co., Inc.: East Minneapolis Building Site Report, 1919.
Advisory Committee on Waters: Report to [Minnesota] Governor Luther W. Youngdahl, 1951.
Albert Lea, Minnesota:
Correspondence, 1958-1962.
Lake Improvement Plan, 1960, 1970.
Maps and Data, undated and 1955-1960.
Originals, 1958-1960.
Reports, 1945-1960.
American Geophysical Union, 1941-1962.
American River (California): Report on Run-off from Basin of South Fork, 1924.
American Society of Civil Engineers:
General, 1916-1951. 2 folders.
McCulloh, Ernest: Memoirs, undated and 1937-1943.
Archer-Daniels-Midland Company, 1947.
Argyle, Minnesota:
Catalogs, 1950-1952.
Clippings, 1959.
Correspondence, 1952-1961. 3 folders.
Interbeach Lake:
General, undated and 1958-1960.
Project Report, 1960.
Maps and Data, undated and 1958-1959.
Middle River Project, 1958-1959.
Originals, undated and 1953-1960.
Precipitation Data, 1949-1957.
Red River, undated and 1937, 1953-1959.
Reports, undated and 1952-1959.
Stephen, Minnesota: Report on Increased Water Supply, 1952.
Various Computations, 1959-1960.
Warren, Minnesota, 1952.
Austin, Minnesota:
Dexter Creamery, 1960-1961.
Speaking Engagement, 1961.
Barr, Douglas W., 1952-1953.
Bass Lake (Hennepin County, Minnesota), 1936-1941.
Bassett's Creek, 1952-1954.
Berliner Lake: Report to Minnesota Department of Conservation, 1957.
Blankenship Drainage Case (Birmingham, Missouri), 1946.
Chicago, Burlington & Quincy Railroad.
Bloomington, Minnesota, 1958-1959.
Boulder Creek Project (California), 1924.
Brooklyn Center, Minnesota, 1951.
Water in basements.
Bruce Construction Co. (St. Louis Park, Minnesota), 1955.
Burdick, L. W.: Sewage System at Grand Forks, North Dakota, 1957-1958.
Burlington Route (CB&Q Railroad Co.):
Correspondence, 1934-1946.
Cul de Sac Levee Case (Missouri), 1953-1955.
Dam at Alma, Wisconsin, 1931-1935.
Dam at Hastings, Minnesota, 1931-1933.
LocationBox
143.D.1.2F2Dam No. 5-A, undated and 1934.
Winona, Minnesota?
Dam No. 11 (Dubuque, Iowa), undated and 1939.
Damage to Quincy Memorial Bridge (Quincy, Illinois), 1950.
Recurrence of Floods, undated and 1943-1951.
Sheaffer Case, 1928-1936.
Catholic Cemeteries: Ascension Cemetery (Maplewood, Minnesota), 1954-1955.
Cerny Associates, Inc.: New MAC Well, 1960-1961.
Chicago Great Western Railway Company: Pine Bend (Minnesota) Flood Damage, undated and 1947, 1960.
Chisago Lakes (Chisago County, Minnesota), undated and 1949-1961. 2 folders.
Clippings (miscellaneous), undated and 1914-1957.
Cobblecrest Lake (St. Louis Park, Minnesota), 1960-1961.
Cold Spring, Minnesota: Zastrow Dam, 1951.
Covell and Bachelder: Hansen's Pond (Crystal, Minnesota), undated and 1955.
Crosby, George: Ten Mile Lake (near Fergus Falls, Minnesota), circa 1958.
Crosby, T. M.: Lydiard Lake (Hennepin County), 1958-1961.
Creager, William P., 1946-1950.
Regarding dams.
Crystal Lake (Robbinsdale, Minnesota), undated and 1954-1971.
Dams: Miscellaneous Mechanical Drawings, undated.
Detroit Lakes, Minnesota: Disposal of Effluent from Sewage Treatment Plant, 1948-1955. 5 folders.
Ebasco Services, Inc.: Culverts on the Northern Pacific Line in Montana, 1955-1956. 3 folders.
Edina (Minnesota) Storm Sewer:
Cornelia School, 1959.
Cost Estimates:
General, 1956-1962.
Report, March 7, 1958.
First Stage Hearing, 1959.
Lateral 8, Main 1, 1959-1968.
Lateral 10, Main 1, 1960.
Main No. 2, 1959-1961.
Main No. 3, 1960-1961.
Main No. 4, 1959-1960.
Maps and Drawings, undated and 1953-1958, 1965. 2 folders.
LocationBox
143.D.1.3B3Reports, 1957-1958.
Reports to the Dayton Company on Lake Cornelia, 1955.
Miscellany, 1955-1956.
Ellerbe & Co.: Rochester Well, 1959.
Engineering News Record: Evaporation and Precipitation, undated and 1937.
Engineers' Club of Minneapolis, 1931-1949.
Engineers Joint Council: National Water Policy Panel, 1951.
Evaporation: Miscellany, undated and 1917-1958.
Evaporation Study:
A study in evaporation, proposed as a WPA project by the Water Resources Committee of the Minnesota Resources Commission. AFM served as project director.
Aerological Studies, undated and 1940.
Air-Water Graphs and Work Sheets:
I-A-1 Minneapolis, Minnesota, 1891-1940.
II-G-1 Lincoln, Nebraska, 1897-1950.
II-G-2 North Platte, Nebraska, 1891-1950.
II-G-3 Omaha, Nebraska, 1891-1950.
II-G-4 Valentine, Nebraska, 1891-1940.
III-B-2 Cheyenne, Wyoming, 1891-1940.
IV-F-2 Binghamton, New York, 1899-1940.
IV-F-5 Oswego, New York, 1891-1940.
IV-F-6 Rochester, New York, 1891-1940.
IV-F-7 Syracuse, New York, 1903-1947.
Air-Water Temperature Curves, 1914-1923.
Allen Junction, Minnesota, 1947.
Ashville, North Carolina, 1941-1959.
Coweeta Hydrologic Laboratory, U.S. Forest Service; Southeastern Forest Experiment Station.
Comparison of Weather Stations, undated and 1940-1941.
Computations Extended, undated and 1942.
Concord, New Hampshire, undated and 1940-1941.
Correspondence, 1938-1949. 3 folders.
Data Sheets (miscellaneous), [188-]-1941. 2 folders.
LocationBox
143.D.1.4F4Duluth: Meteorological Data, 1946-1954.
Duluth Evaporation Records, undated and 1940-1941.
El Paso, Texas: Data, 1939.
Evaporation Graphs, 1891-1940:
Originals.
Blueprint. 2 folders.
Alphabetical by state.
General, undated and 1918, 1936-1940.
Evaporation Manual, 1947-1954.
Heights of Instruments, undated.
Hibbing, Minnesota:
Erie Rock Lake Station, undated and 1946-1954. 2 folders.
Also includes Mahoning Weather Station, Hibbing, Minnesota
Mahoning: Evaporation, 1947.
Lake of the Woods: Evaporation, 1925-1941.
Lake Superior, undated and 1938-1955.
Lake Superior Area Data, undated and 1941-1942. 2 folders.
Lincoln, Nebraska, 1941.
Louisiana, undated and 1936-1941.
Madison, Wisconsin: Lake Mendota, 1929-1941.
Mound, Minnesota: Meteorological Data, 1941-1943.
Pickands Mather & Company, undated and 1946-1960.
Project Proposal and Related Correspondence, undated and 1940-1941.
Project Report and Maps, undated. [circa 1941-].
Rainfall Studies, undated and 1920, 1944-1949.
Roswell, N.M., undated and 1941.
LocationBox
143.D.1.5B5St. Louis, Mo., 1940-1941.
Salton Sea: Evaporation, 1942-1956.
Special Stations, undated and 1944.
Stannard Rock Light Station (Lake Superior), 1941-1942.
Stations (miscellaneous), undated and 1942.
Summary of Precipitation and Evaporation Forms, 1941. 5 folders.
Alphabetically ordered by city.
Tables (various, 1891-1940), 1941-1942. 2 folders.
Texas, undated and 1940-1946.
Vapor Pressure:
Daily Variation, 1939-1940.
Summer, undated and 1937-1940.
Vapor Pressure Data:
Duluth, 1946-1953.
Fargo, North Dakota, 1946-1953.
Iron Range, 1946-1953.
Erie Rock Lake Station and Allen Junction.
Vapor Pressure Studies, 1940-1945.
Vapor Pressure Summaries, 1941-1942.
Water Temperatures, undated and 1925, 1941-1943.
Wind Velocity, 1930-1943.
Yuma, Arizona, 1932-1933.
Miscellaneous Charts and Graphs, undated and 1940-1941.
Miscellaneous Correspondence and Papers, undated and 1940-1957.
Miscellaneous Data, undated and 1940-1941.
LocationBox
143.D.1.6F6Farmington, Minnesota:
Data, Prints, etc., 1934-1936, 1951-1954.
Fluoridation, 1952-1958.
Report on Water Supply, 1936.
Specifications for New Well and Pump House, 1952.
Third Well:
Contract, Permit, 1959-1960.
Pump House, 1959-1961.
Wallace & Tiernan, Inc., 1959-1960.
Miscellany, 1958-1961.
Water Main Expansion, 1958-1959.
Well Information, 1936, 1951-1952.
Floyd River Levee (Leeds, Iowa, near Sioux City):
Correspondence and Miscellaneous Papers, 1952-1955.
Maps/Graphs/Charts, undated and 1950-1954.
Fort Snelling (Minnesota): Nitrate Plant, 1916.
Frellsen, Sidney A., 1949-1961.
Minnesota Conservation Dept. official.
General Mills: New Research Laboratory Site (Golden Valley, Minnesota), 1954-1956.
Germann, George: Proposal for Flood Control Reservoir at New Ulm, Minnesota, 1961-1962.
Government Dams: Miscellany, undated and 1917.
Governor's Advisory Committee on Waters Appointment, 1950.
Luther W. Youngdahl, governor of Minnesota.
Great Northern Oil Company:
General, undated and 1942-1966.
Deep Wells, 1954-1959.
Report on Water Supply for Refinery at Pine Bend (Dakota County, Minnesota), 1954.
Great Northern Railway Company:
Albeni Falls Dam (Idaho), 1951.
Curve 9:
Army Borings, undated and 1956-1957.
Track Relocation, 1956-1960.
Miscellaneous Correspondence and Papers, undated and 1954-1956.
Effect of Garrison Pool on Railroad near Williston, North Dakota, 1955.
Report to GN.
Emerado, North Dakota: Drainage Claims, 1957-1958.
Fern Bluff, undated and 1942.
Garrison Dam near Williston, North Dakota, 1954-1956.
Judicial Ditch No. 12 (Minnesota):
Correspondence, 1947-1950.
Maps, Charts, Etc., undated and 1947-1949. 2 folders.
LocationBox
143.D.1.7B7Judicial Ditch No. 14: Mustinka River Improvements (Norcross, Minnesota), undated and 1950.
Judicial Ditch No. 19 (Kandiyohi and Swift Counties, Minnesota), 1955-1956.
Kootenai River (Montana):
General, 1948-1950.
Libby Dam, undated and 1948-1950.
Missouri River: Maps and Drawings, undated and 1891-1926. 2 folders.
Missouri River (Williston, North Dakota):
Army Corps of Engineers: Boring Reports, undated and 1953-1954.
Charts and Diagrams, 1955-1956. 2 folders.
Drilling Reports, 1952-1953.
Flood Studies, 1940-1956.
Maps, Reports, Etc., undated and 1954-1955.
Ordinary High Water Mark, 1955-1956.
Record of Subsurface Exploration Forms, undated.
Sediment, 1937-1956.
Snapshots, 1955-1956.
Suspended Sediment Load Graphs, 1937-1952.
Test Hole Data and Correspondence, 1954-1956.
Pend Oreille Lake and River, and Columbia River, undated and 1949-1952.
Report to GN Ry. Co. on Conditions at Curve No. 9 West of Williston, North Dakota, 1956.
Rock Island Dam Case (Dam on Columbia River at Rock Island, Washington):
Bond Prospectus, 1951.
Correspondence and Papers, 1951.
Graphs and Charts, undated and 1951.
Meyer's Report to the GN, 1951.
Photographs, undated.
Rebuttal, undated and 1933-1938.
Track Slide: Curve 9:
Boring Logs and Water Levels, 1955-1957.
Williston, North Dakota
LocationBox
143.D.1.8F8Correspondence and Computations, 1955-1957.
Report to the GN, 1956.
Waneta Bridge (British Columbia), undated and 1951.
Williston, North Dakota: Garrison Project, 1954-1956.
Miscellany, 1954-1960.
Hallock, Minnesota:
Bert Johnson vs. Barnard-Curtiss Company, undated and 1955-1961. 2 folders.
Regarding flooding.
Water Supply:
Correspondence and Miscellaneous Papers, undated and 1960-1963.
Reports, 1960-1961.
Hoehl, Francis R.: Stability of Embankments in Water, 1935.
Master's thesis, State University of Iowa.
Hollandale, Minnesota: Drainage Ditches [?], undated and 1934-1940.
Horton, Robert E.: Correspondence, 1915-1943.
Consulting engineer, Voorheesville, New York
Hoffman, R. C.: Spring Lake (Scott County, Minnesota), 1957-1958.
Jens, Stifel W., 1951-1952.
Consulting engineer, St. Louis, Missouri.
Judicial Ditch No. 6 (Minneapolis), 1928-1929.
Lake Crystal (Hennepin County, Minnesota): Report to Hennepin County Attorney's Office, 1954.
Lake Emily: Report to Minnesota Department of Conservation, 1961.
Lake Johanna (Ramsey County, Minnesota): Hydrological Observations, undated and 1921-1923.
Lake Johanna Improvement Society, 1957-1961.
Lake Vermillion Dam (near Cook, St. Louis County, Minnesota), 1941-1954.
LocationBox
143.D.1.9B9Lake of the Woods:
Photographs, undated and 1912-1928. 1 small box within Box 9.
Project File, circa 1916-1920.
Landers Quarry (Shakopee, Minnesota), undated and 1955-1958.
Lansing, Iowa [?]: Ordinary High Water, undated.
Legislative Interim Commission on Water Conservation, Drainage and Flood Control, 1953-1955.
Lemieux, Dr.: Village of Shoreview, Minnesota: Sewage Disposal, 1958-1960.
Lewis, I. K., undated and 1944-1950.
Duluth attorney.
Liquid Carbonic Corp. (St. Paul): Water Permit, 1956-1958.
Litigation (miscellaneous):
Albany, New York Case, 1950-1957.
F.H. Peavey & Company vs. Steamer L. D. Browning, 1941-1955. 2 folders.
Hastings (Minnesota) Dam Case: Photographs, 1933.
Photos taken in/near Cottage Grove Township, along railroad right-of-way.
Luther Bank Case: Shell Rock River Dam, 1954-1955.
Ray Richter Case, 1954.
State of New York: Cowaselon Creek Case, 1947-1955.
Little Rabbit Lake: Report to Minnesota Department of Conservation, 1960.
Liu, Hsin-Kuan, 1953-1955.
Loup River Basin (Nebraska) Irrigation and Hydroelectric Projects:
Loup River Public Power District (Columbus, Nebraska); Middle Loup Public Power and Irrigation District; North Loup River Public Power and Irrigation District.
Arcadia:
General, undated and 1953-1956.
Hydrologic Data, 1944-1955.
Ashland, Nebraska: Maps and Drawings, undated and 1940-1961.
Background Information, 1947-1959.
Beck Study on Water Value, 1955.
Bond Issue ($3,050,000), 1956.
Borowiak vs. Loup, 1948-1949.
Canal Discharge Records, 1948.
Canal Discharge and Water Levels, undated and 1951-1961.
Charts/Graphs/Profiles, undated and 1942-1958.
LocationBox
143.D.1.10F10Clark, Royal S., 1946-1961.
Chief Hydraulic Engineer.
Clippings and Publicity, undated and 1937-1961.
Columbus Power House, 1935-1961. 2 folders.
Columbus-Genoa Project, 1935-1946.
Correspondence and Miscellaneous Papers, 1943-1961.
Crest Gates, undated and 1954.
Dane and Mira Reservoirs, 1947-1958.
Dischner & Wagner Wells, 1945-1948.
Dischner vs. Loup River Public Power District, 1942-1947.
Dischner Farm: Study of Soil, Soil Moisture, Vegetation, and Depth to Ground Water, 1944.
Diversion Statistics, 1953-1957.
Diversions of Canals and Flow of Loup River at Genoa, 1961.
Early Middle and North Loup Matters, 1946-1961.
Equipment, undated and 1954-1956.
Federal Court Case, 1957-1958. 3 folders.
Fullerton Reservoir, undated and 1958-1962.
Geological Cross Sections and USGS (United States Geological Survey) Gaging Stations, 1942-1958.
Geology and Ground Water Resources of South-Central Nebraska, 1938.
Gregorius, W. J. Jr., 1949-1961.
Field engineer.
Ground Water Resources of the Middle Loup Division, 1955.
USGS.
Ground Water Study, undated and 1953.
Douglas W. Barr.
Ground Water Resources of the Wood River Unit, 1952.
USGS.
Ground Water Wells: Locations, 1956-1962.
Harza Engineering Co.: Final Report, Loup River Public Power District, 1938.
Headworks Area, 1950-1958.
Headworks Water Elevation Reports, 1949-1953. 2 folders.
LocationBox
143.D.2.1B11Headworks Water Elevation Reports, 1954-1961. 3 folders.
Hydraulic Reports, 1947-1962. 2 folders.
Interconnection Contract, 1954.
Investigations of Sediment Transportation, 1959.
USGS.
Keech, C. F.: Water Levels in Observation Wells in Nebraska, 1960.
Kramer, Harold, 1947-1949.
General manager.
Lake Babcock:
General, 1960-1962.
Loup River Public Power District, 1960-1962, 1970. 2 folders.
Miscellaneous Charts and Graphs, undated and 1961. 2 folders.
Litigation: Stipulation Regarding 1934 Water Rights, 1934, 1958.
Loup District vs. Middle Loup, 1957.
Loup River Maps, undated.
Loup River Public Power District:
Neighbors & Danielson, 1957-1959.
Attorneys.
Preston, John B.: Correspondence, 1960-1961.
Project Description, 1937-1945.
Proposed Subordination Agreement, 1956-1957.
Rating Curve: Loup River at Columbus, undated.
Reservoir Washout, 1954-1961.
Sargent Irrigation District:
General, 1955-1958.
Correspondence, 1955.
LocationBox
143.D.2.2F12Sargent Irrigation District: John Mayne's Study, 1955-1957.
Water Appropriations, 1954-1955.
Loup River Public Power District Talk, November 14, 1960.
Loup River Riparian Cases Inspection Trip, 1944.
Lower Loup: Platte Association, 1961.
Maps, undated and 1933-1957. 2 folders.
Mechanical Drawings, 1934-1936.
Middle Loup River:
Discharge Records, 1943-1960. 2 folders.
Diversions, 1955.
Power Costs, 1955.
Precipitation, 1956.
Pump Irrigation, 1955.
Run-off Data Tables, undated.
Middle and North Loup River Diversions, 1955-1957.
Middle and North Loup Rivers: Data and Computations, 1953-1958.
Monroe Power House, undated.
Monthly Run-off Schedules, 1953-1956.
Nebraska Laws, 1960.
Nebraska Mid-State Reclamation District: Mid-State Project, 1955-1956.
Nebraska Public Power System: Daily Load Record, 1957-1960. 10 folders.
LocationBox
143.D.2.3B13New Storage Projects, undated and 1958-1959.
North Loup Reservoir:
General, undated and 1952-1962.
Bureau of Reclamation, 1959-1961.
North Loup River:
Discharge Records, 1953-1960.
Including Calamus River.
Irrigation Diversions, 1955-1957.
Return Flow, undated and 1957.
Operating Agreement and Service Schedule, undated and 1949-1956.
Peaking Capacity, 1959-1962.
Peterson, Paul M., 1954-1957.
Chief accountant, LRPPD.
Photographs, undated and 1936-1955.
Power Diversion, 1937-1956.
Precipitation and Evaporation, undated and 1944.
Preston, John, 1958-1966.
General manager, LRPPD.
Progress Report on the Geology and Ground Water Hydrology..., 1949.
Reconstruction Finance Corporation vs. North Loup River Public Power and Irrigation District, 1953-1956.
Report on Capability and Energy Loss, 1957.
Report on Estimated Wheeling Costs, 1957.
Report on Irrigation, Soil and Water Conservation, Etc., 1943.
Reports to Loup River Public Power District, 1948-1952, 1957. 2 folders.
Reservoir Samples and Test Borings, 1939-1958.
Return Flow, 1955.
Run-off, Gage Height Readings, 1928-1957.
Run-off Data (tables), 1948-1958.
Sand Pile, 1948-1954.
Schedules: Run-off, Daily Discharge, Appropriative Rights, 1953-1957.
LocationBox
143.D.2.4F14Scott Profiles, 1943-1945.
Sediment Discharge Reports, 1949-1954.
Seepage Claims, 1946.
Settling Basin, undated and 1947-1958.
Silt Problem, undated and 1943-1955.
Silt Surveys, undated and 1941-1954.
Silting Below Dam, 1953-1955.
Skimming Weir, undated and 1935-1956.
Soil Studies, 1942-1947.
Studies:
Dischner Farm, 1944-1945.
Relation Between Vegetation and Granular Composition of Soil, 1944.
Relation of Timber Growth to Soil and Ground Water, 1945.
Tail Race, undated and 1950-1960.
Tree Study, 1945.
U.S. Department of the Interior:
Bureau of Reclamation:
Irrigation Requirements Manual, 1955.
Report on North Loup Division (Part I), 1959.
Geological Survey, 1955-1957.
Value of Irrigation Water: Return Flow, 1955-1957.
Value of Water Irrigation Questionnaire, 1958.
Walter, Otto (attorney), 1942-1949.
Dischner and Wagner lawsuits.
Water Appropriations:
Correspondence and Reports, 1955-1958.
Exhibits and Data, 1953-1957.
General File, 1955-1958.
Reconstruction Finance Corp. vs. North Loup District, 1955-1957.
Water Reports, 1948-1962.
Miscellaneous Correspondence, Papers, and Reports, undated and 1942-1961.
Lucius, Holbrook R. (Solon Springs, Wisconsin), 1948-1961.
Maintenance of Uniform Lake Levels, undated and 1931-1956.
Marshall, Minnesota: Report on Interference of Wells, 1935.
LocationBox
143.D.2.5B15McGough Company: Sage Project (Grand Forks, North Dakota), undated and 1960.
Mendota Heights, Minnesota: Ben Tilsen, 1956-1957.
Metropolitan Area Water Supply:
Long Range Water Supply, undated and 1961.
Water from Deep Wells, undated and 1960-1961.
Metropolitan Drainage Commission of Minneapolis and St. Paul, 1929-1934.
Meyer Governor Company (Minneapolis), undated and 1924-1952.
Mid-State Project:
Irrigation and hydroelectric project sponsored by Nebraska Mid-State Reclamation District, Grand Island, Nebraska
Central Nebraska Public Power and Irrigation District, undated and 1940-1957.
Chronology: 1936-1955.
Comments on Engineering Review of Project, 1956.
Condensed Project Description, 1953.
Distribution System:
Crossings and Drops, undated and 1953-1955.
Data for Joint Estimate, 1953-1957.
Design Criteria: Bureau of Reclamation, 1955-1956.
General File, undated and 1949-1956.
Pipe Line, undated and 1953-1954.
Pumping from Canals, undated and 1952-1955.
Sample Irrigation Distribution System, undated and 1955.
Diversion Dam, 1955.
Dry Density of Foundation Soils, 1956.
Earth Dams, 1944-1951.
Economic Feasibility Report, 1954.
Engineering Review, 1955.
Engineering Review of Project, 1956.
Black & Veatch, consulting engineers.
Fish and Wildlife Resources in Relation to Water Development Plan, 1957.
Glendo Reservoir, 1947-1953. 2 folders.
Indexes to Reports and Reference Data, undated and 1955-1957.
Irrigation Distribution System Report, 1955.
Joint Cost Estimate, 1955.
Kansas City Conference, 1957.
Kingsley Dam, 1938-1945.
Maps, 1947-1958.
Meyer's Notebook on Mid-State and His Summaries of Data, circa 1955.
LocationBox
143.D.2.6F16North Platte:
Reservoir Seepage, undated and 1936-1947.
Well Records and Canal Losses, 1917-1948.
Operation Study Prepared by E. B. Griffith, circa 1956.
Papers Given by Meyer, 1949-1950.
Project Report, 1958.
Nebraska Mid-State Reclamation District.
R. W. Beck and Associates, 1958.
Utility analysts and engineers.
Report Graphs, undated and 1947-1951.
Report on Flood Control Features of Mid-State Project, 1953.
Report to Nebraska Mid-State Reclamation District, 1952, 1954. 2 folders.
Report to Reclamation District: Section II--Available Water Supply, 1951.
Reservoir of Operation and Power Study, 1926.
Review of Bureau of Reclamation Diversion Requirements, 1956.
Spillways, 1954-1957.
Statement in Support of Water Needs and Problems of Irrigation Development, 1944.
Statement of Over-All Platte Valley Plan, 1944.
Substantiating Data:
Ground Water Levels, 1957.
Profiles of Dam Sites and Connecting Channels, 1957.
Reservior Silting, 1957.
Summary of Physical Features, 1955.
Summary Report, 1957.
Supplement to Economic Feasibility Report, 1955.
Supplement to Engineering Review, 1957.
Supplemental Review of Project Report, 1959.
Supplementary Statement Submitting Maps, Plans, and Cost Estimates, 1944.
Nebraska Mid-State Public Power and Irrigation District.
Tri-County Project (Central Nebraska Public Power and Irrigation District):
Agreement, undated and 1950-1953.
Background Information, 1958.
LocationBox
143.D.2.7B17Correspondence and Miscellaneous Papers, 1944-1955. 3 folders.
Evapo-Transpiration, undated and 1948.
Hall, A. W., 1956.
Hydraulic engineer.
Johnson, George E.: Stabilization of Soil by Silt Injection Method, 1950.
Lowe, Stephen G. (attorney), 1948-1950.
Study of Ground Water Fluctuations in Section 19, 1947-1949.
Wells, circa 1948.
Tri-County Lands: Canals, undated and 1941-1947.
Water Supply and Lands Committee: Final Report, 1954.
Well Profiles, 1946-1956.
Well Records: Douglas W. Barr, undated and 1946-1953.
Western Laboratories:
Borings, 1956.
Correspondence and Records, 1951-1956.
Soil Tests, 1951-1957.
Miscellany, undated and 1947-1962.
Milwaukee Road (Chicago, Milwaukee, St. Paul and Pacific Railroad Company):
Bridge K-124: Little Maquoketa River, 1937-1938.
Bridge Z-516: Elk River (Clinton County, Iowa), 1937.
Burlington (CB&Q) Rip-Rap, Dam No. 6, 1937.
Chicago Great Western Bridge at St. Paul, 1948.
Clark Creek Culvert, 1940.
Custer Creek Bridge and Train Wreck (Montana):
General, 1938-1943.
Investigation:
Photographs and Miscellaneous Papers, [1938-].
Report, 1938.
Custer Creek Investigation: Report, 1938.
Dam No. 11, 1937.
Discharge Measurements and Frequency Curves, undated and 1945.
Frequency Curves, undated and 1934-1938.
Gilmore Creek Silting Dam No. 6, undated and 1933.
Grand River (S.D.), undated and 1944-1948.
Lake Pepin: Ordinary High Water Determination, undated.
Locks and Dams:
No. 5 (Minneiska, Minnesota), undated and 1933-1954.
Nos. 5 to 14: O.H.W. Profile, undated and 1937-1949.
No. 6 (Trempealeau, Wisconsin), undated and 1936-1937.
Nos. 7, 8, and 9: Ordinary High Water, undated and 1935-1937.
No. 9, 1936.
Mississippi River:
Determination of Ordinary High Water: Iowa Stations, undated and 1936-1937.
Gage Readings:
Dubuque, Iowa, 1919-1939.
LocationBox
143.D.2.8F18Illinois, Minnesota, and Wisconsin Stations, 1930-1937.
Iowa Stations: Miscellaneous, 1930-1937.
Le Claire, Iowa, 1921-1937.
Hydrographs:
Dubuque, Iowa, 1869-1940.
Lansing, Iowa, 1912-1941.
Lynxville, Wisconsin, 1927-1941.
Prairie du Chien, Wisconsin, 1897-1938.
Victory, Wisconsin, 1934-1938.
Winona, Minnesota, 1878-1935.
Profile: Gutenberg (Iowa) to Reno (Minnesota), 1937.
Stages:
Dam No. 11: Dubuque, Iowa, 1871-1935.
Dam No. 13: Fulton, Illinois, 1881-1940.
Dam No. 14: Le Claire, Iowa, 1873-1940.
Marquette, Iowa, 1879-1935.
Onawa, Iowa, [1930s-].
Paragon Slide (Miles City, Montana), 1944.
Prevailing Winds, Ice Break-up, Waves, Precipitation, Etc., undated and 1916-1935.
River Profiles and Ordinary High Water (OHW), undated and 1935-1949.
Root River (Minnesota), undated and 1934-1942.
Stability of Embankment, undated and 1934.
Tree Sketches and Tables, undated and 1936-1937.
White Water River, undated and 1933-1935.
Winona (Minnesota) Backwater: Difference Between Pools, Etc., undated.
Minikahda Club (Minneapolis), 1958-1959.
Minneapolis:
Evaporation, 1939-1958.
Lake Levels, 1926-1969.
Layne-Northwest Company Report to City Council Water Works Committee, 1933.
Maps and Drawings, 1958-1961.
Material in Well Record Looseleaf Notebook, undated and 1933-1941.
Minnehaha Creek, undated and 1941-1954. 2 folders.
Minnehaha Creek Bed Above 50th Street Dam, undated and 1942-1943.
Minnehaha Falls, undated and 1942-1944.
LocationBox
143.D.2.9B19Park Board:
General, undated and 1922, 1942-1964. 2 folders.
Report on Plan to Conserve Air Conditioning Water, 1961.
Park Commissioners: Restoration of Lake Levels Project Report, 1961.
Reservoir at 40th and France, 1960.
Restoration of Lake Area in Country Club District, 1937.
Sewers, undated and 1951-1955.
Water Supply Commission:
Reports to City Council, 1932, 1933. 2 folders.
Supplementary Report, 1933.
Miscellany, undated and 1931-1955.
Minneapolis Mill Company and St. Anthony Falls Water Power Company, 1923.
Minnesota and Ontario Paper Company:
Comments on Department of Health Report on Rainy River Pollution, 1953.
Flow of Water and Water Power at Koochiching Falls, 1905.
Fort Frances (Ontario) Turbine Generators:
Correspondence and Papers, undated and 1918-1958.
Maps, undated and 1914-1933.
Including Fort Frances Pulp & Paper Co.
Mechanical Drawings, 1911-1954.
Including Ontario-Minnesota Pulp & Paper Co., Ltd., Fort Frances, Ontario.
Fort Frances Water Wheels, 1921, 1952-1953.
International Falls (Minnesota):
Profiles and Cross-Sections of Ravines, undated and 1951.
Sewage Disposal, 1946-1956. 3 folders.
Study of Sewage Treatment and Storm Water Disposal, 1954.
Lake of the Woods, 1916-1953.
Moose Lake, 1953. 2 folders.
LocationBox
143.D.2.10F20Moose Lake, 1954-1956. 3 folders.
Paper Brightness, 1951.
Power Contract, 1957.
Rainy Lake:
Clippings, Photographs and Bills, undated and 1921-1929.
Effect of Variable Lake Level on Area, undated.
Hearings, 1933.
Pollution, 1951-1953.
Pollution Maps, 1945-1949.
Sluice Gate Discharge, undated and 1927-1949.
Rainy Lake Flood, 1950, 1952-1956.
Rainy Lake Flood, 1954.
Rainy River Pollution, 1952-1954.
Rating Curves of Outflow from Rainy Lake in a State of Nature, 1933.
Regulation of Border Lakes:
General, undated and 1920-1954. 2 folders.
District Engineer, 1945-1952.
Report on Reservoir Regulation and Available Water Power, 1940.
Seine River:
Reports, 1954.
Power Plants, 1956.
Water Test Reports, 1949-1957. 2 folders.
Statement to International Joint Commission in Behalf of Receivers, 1933.
Steep Rock Iron Mines, Ltd., undated and 1951.
Minnesota Department of Conservation. Division of Waters:
General File, undated and 1938-1958.
Bald Eagle Lake (Ramsey and Washington counties), 1961.
Berliner Lake (Carver County), 1950-1957.
Big Kandiyohi Lake (Kandiyohi County), 1959-1961.
Big Swan Lake (Todd County), undated and 1938-1943.
Black Hoof and Little Black Hoof Lakes (Ironton), 1952.
Brawners Lake (Russell), 1951-1952.
Bronson Dam, 1936-1951.
LocationBox
143.D.3.1B21Burntside Lake (Ely), 1957-1958.
Cannon River, 1940.
Carlos Avery Game Refuge (Anoka County), 1952.
Cavanaugh Lake (Itasca County), undated and 1953-1955. 2 folders.
Cottonwood River (New Ulm): Damage Claims, undated and 1946-1953.
Crow River Dam (New London), 1954-1957.
Crow Wing River (Hubbard County), 1955-1957.
Diamond Lake (Kandiyohi County), 1939-1957.
Including Lake Elysian.
Emily Lake (Pope County), 1936-1961.
Estimating Probable Flood Flows on Minnesota Streams, 1938.
Fall Lake (Lake County), 1958.
Fallon Lake (Meeker County), 1956-1957.
Fedge Lake (Watonwan County), 1950.
Florida Slough Lake (Kandiyohi County), 1948-1958.
Geological and Natural History Survey Maps: Various Minnesota Counties, undated.
Girl Lake (Cass County), 1952-1955.
Grass Lake (Hennepin County), 1937-1953.
Hill (Lawrence) or Holman Lake (Itasca County), 1956-1957.
Juene Lake (Crow Wing County), undated and 1952-1954. 2 folders.
Lac Qui Parle Flood Control Project:
General, undated and 1936-1952.
Bench Marks and High Water, undated and 1935-1936, 1959.
Correspondence and Miscellaneous Papers, 1921-1950.
LocationBox
143.D.3.2F22Data and Computations, undated and 1919-1947.
Small Scale Drawings and Structures, 1935-1953.
Lake DeMontreville (Washington County), 1955.
Lake Elysian Project (Waseca, LeSueur, and Blue Earth counties), 1938-1939.
Lake Mary and Little Pine River (Crow Wing County), 1955-1956.
Lake Shetek (Murray County), undated and 1944.
Longyear Lake (Chisholm), 1942-1951.
Minnesota River:
Big Stone Lake Project:
General, undated and 1917-1965. 4 folders.
Chao Report, undated and 1952.
Paul C. S. Chao, civil engineer.
Computations and Data, undated and 1936-1952.
Cost Data, undated and 1953.
Discharge Data, undated and 1937-1953.
Miscellaneous Maps and Drawings, undated and 1947-1952.
Mud Sill, undated and 1935-1952.
Realignment of Minnesota River Channel, 1953.
Report on Regulation of Big Stone Lake, 1949-1950.
Report to Department of Conservation, 1953.
Chamberlin Report on Flood Control in Upper Minnesota Valley, 1919.
To Board of Directors, Minnesota Valley Drainage and Flood Control District.
Chamberlin Report on Whetstone River Diversion, 1919.
Marsh Lake Dam, 1936-1937.
Mustinka River Case, undated and 1949.
Old File, undated and 1919-1933, 1957.
Protection of Agricultural Land, undated and 1920-1935.
Whetstone Discharge, 1937-1947.
Whetstone River Project, 1935-1944.
Minnesota River Cases, 1954.
Minnesota-North Dakota Compact, 1945-1952.
Montevideo Dam, 1958.
Navigability of Lake Beds Containing Iron Ore, 1955.
Navigation Clearances for Public Waters Crossings, 1956.
North Branch Creek (Chisago County), 1940.
LocationBox
143.D.3.3B23O'Brien Lake, 1952-1956. 2 folders.
O'Brien vs. Trout Lake (probably St. Louis County), 1952.
Old Mesaba Lake and First Creek (St. Louis County), 1951-1955. 2 folders.
Old Mill State Park (Argyle), 1953.
Otter Lake (Anoka and Ramsey counties), 1957-1961.
Pascoe Lake, 1954.
Patterson Lake (Carver County), 1958.
Prairie River (Grand Rapids), 1951-1953.
Rabbit Lake (Crow Wing County), undated and 1943-1960. 2 folders.
Roseau River, undated and 1950-1951.
Seepage from Lakes, 1940-1956.
Snowball Lake, [circa 1955].
Sugar Lake (Wright County), 1958.
Swan Lake (Nicollet County), undated and 1922-1960. 2 folders.
Swan Lake (probably St. Louis County), 1955.
Sweeney-Twin Lakes (Hennepin County):
General, 1958-1959.
Raymond C. Ploetz (attorney), undated and 1954-1955.
Timber Lake (Nicollet County), 1958.
Tow Head Rapids (Mississippi River, Crow Wing County), undated and 1952.
Typical Minnesota Dams, undated and 1946-1951.
Washington and Mud Lakes (LeSueur County), 1953-1954.
Welcome Lake (Keewatin), 1954.
White Bear and Bald Eagle Lakes (Ramsey County), undated and 1901-1961.
Wood Lake, 1937.
Minnesota Department of Highways:
Castle Gardens Reports, undated and 1938-1942.
Gilmore Creek (Winona County), undated and 1933-1944.
Karth Lake (St. Paul), 1956.
Richfield:
Highway 100 Along 78th Street, undated and 1950-1960.
78th Street Ground Water Study, 1959-1962.
LocationBox
143.D.3.4F24Minnesota Federation of Architectural and Engineering Societies, 1922-1938.
Minnesota Resources Commission:
Rainfall Map, undated and 1936-1952.
Water Resources Committee, undated and 1939-1960.
Minnesota State Defense Council Appointment, 1941.
Minnesota Surveyors' and Engineers' Society, 1916-1920.
Minnetonka, Minnesota:
Community Pump, 1957.
Correspondence, undated and 1951-1958.
Greater Lake Minnetonka Council, Inc., 1937-1952.
Hydrological Station, undated and 1938-1941.
Improving Lake Minnetonka and Minnehaha Creek, 1952.
Kreitz Well Records, undated and 1938-1955.
Lymans Wells, 1940-1941.
Maintaining Satisfactory Levels on Lake Minnetonka, 1933.
Minneapolis Comparisons, undated and 1930-1941.
Includes information about psychrometers.
Minnesota Department of Conservation Report on Plan for Auxiliary Water Supply, 1938.
Monthly Hydrologic Balances, 1938-1942.
Mound, Minnesota: Meteorological Records, undated and 1938-1941.
Mound Pilot Well, undated and 1939-1941.
Originals, undated and 1933-1941.
Orono Pilot Well, 1940.
Pump Houses, undated and 1937-1939.
"Restoring Lake Minnetonka," by Adolph F. Meyer, 1938.
Small Pump for Pilot Wells, undated and 1938.
Well No. 1: Long Lake, undated and 1937-1938.
Well No. 2: Christmas Lake, undated and 1938-1939.
Well No. 3: Long Lake, undated and 1938.
Well No. 4: Gleason Lake, undated and 1938-1939.
Well No. 5: Galpin, undated and 1937-1939.
Well No. 6: Wayzata, undated.
Well No. 7: Grays Bay, undated and 1937-1940.
Well Records (miscellaneous), undated and 1933-1939.
Zimmerman, L. P.: Report on Control of Lake Minnetonka, 1952.
Mississippi River:
Control and Utilization, undated and 1905-1959.
Keokuk, Iowa: Provisional Records, 1950-1956.
Upper Mississippi River Reservoirs, undated and 1958-1961.
Missouri River Basin, 1951-1957.
Mithun, Ray: Lake Minnetonka, 1956-1958.
Mounds View (Minnesota) Township Board, 1957.
Mouse River (Minot, North Dakota) Investigation, undated and 1943-1944.
LocationBox
143.D.3.5B25New Ulm (Minnesota) Dam: AFM Recommendations, 1935.
North Star Chemicals, Inc. (South St. Paul, Minnesota), undated and 1958-1959.
Northern Pacific Railway Company:
Bitter Root River Bridge (Florence, Montana), undated and 1957-1960. 4 folders.
Bridge No. 73 (Noxon, Montana):
Correspondence and Miscellaneous Papers, 1956-1957.
Maps and Drawings, undated and 1950-1956. 2 folders.
Includes Noxon Rapids Hydroelectric Development, Clark Fork River, Sanders County, Montana.
Photographs, 1956.
Reports, 1956.
"Slides" at Abutment No. 1, 1956.
Technical Work, 1955-1956.
Culvert Discussion, 1956.
Eagle Gorge Project (Green River, Washington), undated and 1955-1958.
Noxon Rapids Dam Berm, 1954-1958.
Second Culvert Investigation near Trout Creek, Montana, 1956.
Northern States Power Company, 1938-1952.
Northwestern Refining Company (St. Paul Park, Minnesota), 1951-1955.
Ordinary High and Ordinary Low Water, undated.
Owatonna, Minnesota: R. R. Fleming, City Engineer, 1950-1957.
Owen, Kenneth M. (Wayzata, Minnesota): Septic Tank and Drainage System, 1954-1959.
Pauma Creek Project (California), 1924.
Personal Materials:
Biographical Information, undated and 1944-1964.
House Plans, 1946.
Notebook/Journal, undated.
Photographs (miscellaneous):
Bethany Soil Conservation Project, 1936.
Boundary Waters, undated and 1909-1913.
Dams [probably Mississippi River]:
No. 1: 1907-1914.
No. 5: 1941.
No. 6: Pictures Used in Case, undated and 1937.
No. 7: Ordinary High Water Trees, 1935.
No. 7 and No. 8: 1935.
No. 8: Ordinary High Water Trees, undated and 1935.
Nos. 9-14: undated.
LocationBox
143.D.3.6F26No. 10: undated.
Nos. 10-14, undated.
No. 11, undated.
No. 12, undated.
No. 13, undated.
No. 14, undated.
El Dorado, undated.
International Falls (Minnesota), undated.
Lake Street Bridge (Minneapolis), undated.
Pine River Dam (Minnesota), 1934.
Rainy Lake, 1933.
Root River Case, 1933.
Seine River, undated and 1921-1928.
Whitewater, 1933-1937.
Miscellaneous, undated and 1935-1947.
Pickands Mather & Company:
Approach Channel to Diversion Works, 1950-1955.
Aurora (Minnesota) Ranger District: Meteorological Observations, 1946-1953.
Carlson Creek, 1953-1954.
Correspondence, 1956-1962.
Discharge Data, 1948-1952.
Discharge Records, 1913-1960. 2 folders.
Diversion Works and Dams, 1950-1955.
Erie Mining Company:
Clippings, 1955-1965.
Dam for Tailings Basin, 1955.
Maps, 1946-1956.
Partridge Lake Permit, 1948-1961.
Precipitation, 1955-1962.
Erie Rock Lake Station, undated and 1947-1954.
Evaporation, 1959-1960.
Fargo, (North Dakota): Climatological Data, 1946-1955. 2 folders.
Gates, 1949-1951.
Gilbert (Minnesota):
General, undated and 1958-1964. 2 folders.
Computations, undated and 1961.
General Correspondence, 1961.
Section 6 Dam, 1961.
Tailings Data, undated and 1958-1961.
LocationBox
143.D.3.7B27Water Supply, undated and 1951-1961.
Gleason/Metcalf/Chisholm: Routine Correspondence, 1946-1955.
Maps of Tailings Basin, undated and 1955-1965. 2 folders.
Marmion Narrows Dam, undated and 1951.
Meteorological Data and Correspondence, 1946-1954.
Minnesota Power and Light Company, undated and 1946-1952.
Originals, undated and 1946-1956.
Partridge Lake:
General, 1948-1953.
Pumps, undated and 1947.
Soil Classification Report, 1950.
Partridge Reservoir:
Construction, undated and 1951-1955.
Dam Inspection Reports, 1954-1955.
Dam Site Photographs, undated and 1948-1955.
Dams, 1951-1960.
Herbich and Other Reports, undated and 1954.
Inspector Applicants and Correspondence, 1954-1955.
Maps, undated and 1949-1956. (2 folders)
Modifications to Specifications, 1954.
Permit and Work Progress Approval, undated and 1954-1955.
Plans and Final Specifications, undated and 1950-1954.
Plans and Specifications for Dams and Dikes, 1952.
Preliminary Specifications, 1954.
Runoff and Evaporation, 1946-1956.
Soil Tests, 1954-1961.
Partridge Reservoir Dams: A. F. Meyer Inspection Authority, 1954.
Pokegama Lake, 1952.
Pumping Stations, undated and 1950-1951.
Pumps, undated and 1948-1951.
Rabbit Lake Dike, undated and 1951-1956.
Re-examination of Iron Range Water Supply, 1956.
Relocation of Allen Junction Road, 1948-1952.
Reports:
Cooling Water for Steam Plant [on] Upper Partridge Lake, 1952.
Different Estimates of Cooling Capability of Colby Lake, 1952.
LocationBox
143.D.3.8F28Diversion Works and Pumping Station, Allen Junction Road, 1952.
Protective Dikes and Concrete Dams on Marmion Lake, 1951.
Water Supply in the Gilbert Area, 1958-1961.
Reports to USGS in St. Paul, 1956-1962.
Reservoir, undated and 1958-1961.
Rock Reservoir, undated and 1955.
Soil Tests, 1950-1951.
Steam Plants, 1952-1953.
Taconite Site Map (Aurora, Minnesota area), undated.
Tailings Basin Construction, 1955.
Tailings Basin Dam:
Construction Specifications, undated and 1955.
Dr. Herbich's Reports, 1955.
Technical Correspondence, 1946-1951.
Pokegama Lake: Comments on Ground Water Conditions, 1946.
Post-War Planning, 1943-1944.
Poured Concrete Walls for Buildings, 1912-1913.
Process invented and patented by Adolph F. Meyer.
Pressure of Concrete on Forms, undated and 1908-1961. 2 folders.
Purcell, Pat: Soil Samples near Island Lake (Mounds View Township, Ramsey County, Minnesota), 1959-1961.
Ramsey County (Minnesota):
Bald Eagle Lake: Hydrologic Data, 1923-1960.
Flooding from Ditch No. 16, 1942.
Lake Improvement Report, [circa 1923].
Lowering of Turtle Lake, 1922.
Preliminary Report on Gervais Creek Claims, 1942.
Ramsey County Lakes, undated and 1928-1952.
Vadnais Lake: Photographs, undated.
Vadnais and Twin Lakes, undated and 1948-1957.
White Bear Lake:
Drawings and Diagrams, 1943-1944.
Hydrologic Data, 1924-1959.
Topography and Topographic Maps, 1943.
White Bear and Bald Eagle Lakes, undated and 1924, 1943-1944.
Ramsey High School (Roseville, Minnesota), undated and 1951-1958.
LocationBox
143.D.3.9B29Red Lake (Minnesota), 1922.
Red Owl Grocery Store (Bloomington, Minnesota), 1958.
Red River of the North:
General Data, undated and 1920-1953.
Jensen, Prof. J. C., undated and 1934-1937.
Lake Traverse, undated and 1932-1940.
Minnesota-North Dakota Compact, 1949-1953.
National Resources Committee, 1937.
Otter Tail Power Company, undated and 1918-1944.
Ottertail:
General, undated and 1941-1942.
Computations: 1888-1936.
Data, undated and 1934-1942.
Prints, undated and 1936-1940.
Red Lake and Red Lake River Flood Control and Drainage, 1938.
Red Lake Data, undated and 1919-1936. 2 folders.
Report on Drainage and Prevention of Overflow, 1922.
U.S. Department of Agriculture.
Report on Water Conservation and Flood Control, [circa 1936].
Stream Records, Runoff, Etc., undated and 1951-1953.
Redwood Falls (Minnesota), undated and 1950-1957. 3 folders.
Report on Damage to Somers Lumber Company through Raising of Flathead Lake, 1942.
Report to Southern Minnesota Lake Improvement Association on Maintaining Swan Lake, 1934.
Reserve Mining Company:
General, undated and 1944-1960.
Babbitt Taconite Operation, 1933-1947.
Photographs and Reports, undated and 1945-1965.
Rochester, Minnesota: Proposed Hydroelectric Power Development on Zumbro River, 1915.
LocationBox
143.D.3.10F30Roseport Water Development Corporation (Pine Bend, Minnesota), 1955-1960.
St. Agnes School (St. Paul): Boiler Room Pumps, 1953.
St. Anthony (Minnesota): Deep Well, 1955.
St. Croix River: Gordon Dam (Douglas County, Wisconsin), 1960-1963.
St. Francis Basin (Arkansas):
Flood Conditions without Arkansas Levees, 1939.
Levee District Case, 1936.
St. Louis Park (Minnesota):
Report on Water Supply, 1933.
Storm Sewer System, 1957.
St. Paul High Dam [Lock and Dam No. 1/Ford Dam]:
General, undated and 1906-1923.
Charts, Graphs, and Mechanical Drawings, undated and 1908-1937.
Construction Photographs, undated and 1907-1912.
Development Plan, 1921.
Report on Feasibility of Water Power Development, 1913.
St. Paul's View of Municipal Electric Company Project, 1921.
St. Paul Ammonia Products, Inc. (regarding Pine Bend, Minnesota plant):
Appropriation of Ground Water, 1959.
Wastes, undated and 1955-1959.
Wells, undated and 1954-1957.
St. Paul Water Department:
Bald Eagle Lake, undated and 1955-1958.
Damage Suits, undated and 1942-1948.
General File, undated and 1915, 1959-1961.
Otter Lake, undated and 1949-1961.
Reservoirs: Mechanical Drawings, 1916-1931, 1958-1959.
Sucker Lake (North Oaks, Minnesota), undated and 1957-1960.
Vadnais Lake, undated and 1942-1957.
White Bear, Bald Eagle, and Otter Lakes: Photographs, undated and 1943-1944.
Serial Distribution Field and Cross-Section of Drainfield, undated and 1960.
Soil Studies: Wagner, 1944-1946.
Southdale Center (Edina, Minnesota):
Borings in Marsh, undated and 1952-1957.
Damage Claims, 1956-1957.
Easements: Lake Cornelia, undated and 1955-1957.
LocationBox
143.D.4.1B31Lake Outlet, undated and 1955-1961.
Ordinary High Water, undated and 1955.
Photographs, undated.
Plans and Specifications for Outlet and Control Works for Lake Cornelia, 1956.
Reports to the Dayton Company:
Outlet for Lake Cornelia, 1955.
Regulation of Lake Cornelia, 1955.
Topographic Maps, undated and 1954.
Miscellany, undated and 1956-1957.
Spearfish Creek and Redwater River Hydroelectric Development (South Dakota), 1923.
Spillways:
Hollow Bucket Spillways, 1925-1938.
Includes Meyer patent application.
Lock and Dam No. 1, Etc., undated and 1909-1924.
Meyer Type, undated and 1916-1954.
Stow Realty Company: Changes to Nine Mile Creek (Hennepin County, Minnesota), undated and 1950-1953.
Brookland Hills residential development.
Suction-Drain Association: Incorporation Papers, undated and 1952-1958.
Sudden Expansion Experiments, [circa 1913-circa 1919]. 2 folders.
Swamp Report, undated and 1942-1947.
Swamp Studies:
Correspondence, 1939-1940.
Literature, undated and 1929-1941.
Swamps: Peat, undated and 1940-1950.
Swanson, Philip (Long Lake, Minnesota), 1961.
Talks on Water (by AFM), undated and 1957-1961.
Texarkana Project (Dam and Reservoir; Railroad Line Relocation):
AFM served as a consultant for St. Louis Southwestern Railway Lines (Cotton Belt) in a controversy with the Army Corps of Engineers.
Army Corps of Engineers Design Data, undated and 1951.
Definite Project Report, 1952. 3 volumes in 3 folders.
Flood Frequency, undated and 1949-1953.
Gage Heights and Discharge, undated and 1943-1949.
St. Louis Southwestern Railway.
Meetings, 1952-1953.
LocationBox
143.D.4.2F32Pool Study and Related Data, undated and 1953.
Precipitation Data, undated and 1952-1953.
Precipitation Study, undated.
Red River Study, undated.
Reference Material, undated and 1943-1953.
St. Louis Southwestern Railway Lines (Cotton Belt):
John W. Murphy Correspondence, 1952-1953.
Meyer's Reports and Supporting Data, 1949-1953.
W. H. Hudson, Jr. Correspondence, 1952-1953.
Miscellaneous Correspondence, Data, and Reports, undated and 1952-1953.
Miscellany, undated and 1953-1955.
Thorshov & Cerny (Minneapolis architects):
Twin Cities International Airport:
Correspondence and Miscellaneous Papers, undated and 1956-1961.
Maps, undated and 1956-1960. 2 folders.
Wells, Pumps, and Borings, undated and 1957-1959.
Towle Company: Physicians and Surgeons Building (Minneapolis), 1961.
Twin Cities Well Reports Notebook, undated and 1932-1962. 3 folders.
Twin City Barge & Towing Company: Minnesota and Mississippi Rivers, 1942-1956.
U.S. Department of Agriculture: Harry F. Blaney Correspondence, undated and 1931, 1940-1949.
United States Geological Survey:
General, 1953-1961.
Water Levels on Lakes, 1954-1958.
University Notes, undated.
Probably either used by AFM as a professor or created by him as a student.
University of Minnesota: Hydromechanics Colloquium, 1951-1956.
Walter Butler Company (architects, engineers, and construction managers):
Airports Commission:
General, undated and 1949-1957.
Engine Testing Cell, 1957.
Foundation, 1956-1958.
Pump Specifications, 1956-1958.
Water Supply, 1956-1959.
Well Drillings, 1958-1959.
Well Permit, 1956-1958.
Well Specifications, 1956-1958.
Convent and Novitiate (Sisters of The Third Order of Saint Francis, Peoria County, Illinois):
Correspondence and Miscellaneous Papers, undated and 1959-1960.
LocationBox
143.D.4.3B33Layne-Western Company Reports, 1959.
Peoria Notes, undated and 1958-1959.
Report on Sources of Water Supply, 1959.
State (Illinois) Water Survey Division, 1955-1959.
Ward, F. John: Tamarack and Rondo Lakes (Anoka County, Minnesota), 1957-1964.
Waseca (Minnesota) Cannery Waste Disposal, 1949-1952.
Washita Basin Reservoir Project (Oklahoma) Hydrology Report, 1936.
Water Problems, undated and 1933-1962.
Well Charts and Water from Deep Wells Report, undated and 1960-1961.
Western Pines (Shoreview, Minnesota):
A residential development with water in the basements of new homes.
Correspondence, Clippings, and Miscellaneous Papers, undated and 1957-1959.
Costs, 1958-1961.
Equipment, undated and 1957.
Maps, undated and 1953-1958.
Maps, Curves, and Tables, undated and 1957-1960.
Photographs, undated and 1958.
Suction-Drain Associations, undated and 1957-1961. 2 folders.
Veterans Administration and FHA, 1958-1960.
Water Tests, 1958-1960.
Well Readings, undated and 1958-1960.
Well Records and Sand Tests, undated and 1957-1960.
Windom, Minnesota: Silted Reservoir, 1959.
Writings (of Adolph F. Meyer):
A Field Key to Our Common Birds, 1901.
Bibliography/Listing of Titles: 1910-1953.
Boundary Lakes and Waters, undated and 1928.
Evapotranspiration from Groundwater Fluctuations, undated and 1947-1950.
Paper prepared for American Geophysical Union.
Meyer as Associate Professor of Hydraulics, University of Minnesota, 1915.
Presenting Hydrologic Principles to Juries, undated.
Pulp and Paper Industry, undated and 1920-1922.
Rainfall Changes, 1935-1936.
American Meteorological Society.
Miscellaneous, undated and 1910-[circa 1959].
Yarnell, D. L., 1934-1937.
USDA, Iowa City, Iowa.
Young, Arthur A., 1944-1945.
Soil Conservation Service, Pomona, California.

Expand/CollapseRELATED MATERIALS

Several reports and other publications authored by Meyer are in the Minnesota Historical Society book collection.

Minnesota. Resources Commission. Water Evaporation Study files are in the Minnesota State Archives.

Return to top

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Consulting engineers -- Minnesota.
Dams -- Design and construction.
Floods.
Irrigation engineering -- Nebraska.
Lakes -- Regulation.
Reservoirs.
Rivers -- Regulation.
Sewerage.
Persons:
Barr, Douglas Warren, 1923-.
Organizations:
Chicago, Burlington & Quincy Railroad Company.
Chicago, Milwaukee, St. Paul, and Pacific Railroad Company.
Great Northern Railway Company (U.S.).
International Joint Commission.
Meyer Governor Co. (Minneapolis, Minn.).
Minnesota. Division of Waters.
Minnesota and Ontario Paper Company.
Minnesota Resources Commission (1939-1947). Water Resources Committee.
Nebraska Mid-State Reclamation District (Grand Island, Neb.).
Nebraska Public Power System. Loup River Public Power District (Columbus, Neb.).
Northern Pacific Railway Company.
Pickands Mather & Co.
Southdale Shopping Center (Edina, Minn.).
Places:
Loup River (Neb.).
Mississippi River -- Regulation.
Rainy River (Minn. and Ont.).
Minnetonka (Minn.).
Document Types:
Engineering maps.
Photographs.
Occupations:
Hydraulic engineers.
Inventors.

Return to top