Twin Lakes Canal Company papers, 1880-1992

Overview of the Collection

Creator
Twin Lakes Canal Company (Idaho)
Title
Twin Lakes Canal Company papers
Dates
1880-1992 (inclusive)
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 NoteReturn to Top

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 the it was subsequently know 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 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, mar 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 know 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, it's control only lasted until the 1920s, where after 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 DescriptionReturn to Top

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 CollectionReturn to Top

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 Papers must be obtained from the Special Collections Manuscript Curator and/or the Special Collections Department Head.

Preferred Citation

Initial Citation: Twin Lakes Canal Company Papers 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 InformationReturn to Top

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 & Archives by the Twin Lakes Canal Company in 1994.

Separated Materials

Photos from this collection were relocated to: Twin Lakes Canal Company Photography Collection P0029

Bibliography

Detailed Description of the CollectionReturn to Top

Early papers of the canal company: founding papers, minutes, legal papers, and other, 1890—1905Return to Top

Container(s) Description Dates
Box Folder
1 1
Swen Nelson, land title
1890
1 2
Notices of water rights
1890-1910
1 3
Initial compact to build canal, founding papers
1901
1 4
Charles R. Hobbs, notice of water rights location
1901
1 5
Oneida Canal Co., notice of water rights location
1901
1 6
Oneida Canal Co., certificate of incorporation
1901
1 7
A. F. Parker, chief engineer's report
1902
1 8
Petition for organization of an irrigation district
1902
1 9
Notice of petition
1902
1 10
Petition for irrigation district
1902
1 11
Affidavits of publication
1901-1902
1 12
Land not benefited by irrigation district
1902
1 13
D. W. Ross, state engineer's report
1902
1 14
Notes of the Board of Oneida County Commissioners
1902
1 15
Returns from special election (officers & boundaries listed)
1902
1 16
Affidavits of publication and notice of election
1902
1 17
D. W. Ross, state engineer's report
1902
1 18
Petition for inclusion of lands within boundaries of irrigation district
1902
1 19
Minutes of the board of directors, Oneida irrigation district
1902
1 20
List of sureties (dollar amounts)
1902
1 21
Directors report on proposed irrigation system
1902
1 22
Assessment list, Oneida irrigation district
1902
1 23
Notice of special election
1902
1 24
Reorganization papers, transformation into the Oneida Irrigation District
1902
1 25
Petition for irrigation district to issue and sell bonds
1902
1 26
Organization of irrigation district and sale bonds confirmed by court
1902
1 27
Specifications for contractors bidding to construct the canal
1904
1 28
Delinquent taxes
1904-1906
1 29
Papers concerning the Johnson Reservoir Company
1905

Canal company papers: petitions, reports, investigation papers, legal papers, and other, 1906-1910Return to Top

Container(s) Description Dates
Box Folder
2 1
Walter R. Sant, land title
1906
2 2
Papers concerning siphon number 1—4
1906
2 3
Notice of special elections
1906
2 4
Sale of bonds
1906
2 5
A. F. Parker, condition of system as of
May 1906
2 6
Company bonds
1906
2 7
Sizes of canal, G. C. Swan (chief engineer) to A. W. Hart
1906
2 8
Report of subcommittee meeting, Weston, Idaho
1908
2 9
Papers concerning the Oregon Short Lone Railroad Company
1906
2 10
Petition to district court for approval of issuance and bond sales
1906
2 11
Petition to district court for approval of issuance and bond sales
1906
2 12
Notice of publication, Cache Valley News
1906
2 13
Petition to district court for approval of issuance and bond sales
1906
2 14
Classification of lands of Oneida Irrigation District into A, B, and C
1906
2 15
Approval of bond sales
1906
2 16
Agreement with the State Board of Land Commissioners
1906
2 17
A, B, and C land
1907 - 1909
2 18
Auditors report on the Oneida Irrigation District, for closure of business (Orson P. Rumel)
1907
2 19
Auditors report on the Oneida Irrigation District, for closure of business (Orson P. Rumel) continued.
1907
2 20
Report of special committee on report by Orson P. Rumel
1908
2 21
Harrison D. Maughan and L. H. Smith
1908
2 22
Preston, Mink Creek, and Riverdale canal water measurements
(this folder is currently on loan to the TLCC)
1908
2 23
Adjustment committee, on A. W. Hart accounting
1908
2 24
Opinion of attorney Joseph Davis on changing boundaries
1909
2 25
First Nation Bank of Preston and Idaho State & Saving Bank
1910
2 26
Petition to district court for approval of issuance of sale bonds
1910

Canal company papers: lawsuit papers, financial papers, releases, and other, 1911-1918Return to Top

Container(s) Description Dates
Box Folder
3 1
Thomas A. Allen, taxes
1911
3 2
Oneida Irritation District vs. A. W. Hart, A. D. Anderson, and George C. Parkinson
1911
3 3
George C. Parkinson
undated
3 4
George C. Parkinson
undated
3 5
Oneida Irritation District vs. A. W. Hart, memorandum of decision
1913
3 6
Oneida Irritation District vs. A. W. Hart, district court
1918
3 7
Tax sale certificate
1912
3 8
Annual report
1912
3 9
J. C. Jensen and Sylvia Jensen deposition
1913
3 10
Isaac Evens
1913
3 11
James Page vs. Oneida Irritation District
1914
3 12
J. D. Skeen contract, 1914, and statement of services
1914—1917
3 13
J. W. Edmunds & Co. report on the financial conditions
1908—1914
3 14
J. W. Edmunds & Co. report on the financial conditions
1908—1914
3 15
Nebeker, Thatcher, & Bowen papers
undated
3 16
J. W. Edmunds instructions to bookkeeper
1915
3 17
Dayton Village
1915
3 18
Strong Arm Reservoir Company
1916
3 19
County taxes
1916
3 20
Surveyor’s (T. H. Humphreys) bills
1916
3 21
Lands excluded
undated
3 22
Copy of “Excluded Lands” from Book A, commissioners record
1912
3 23
Releases of mortgage, 1902—1919 and satisfaction of mortgage
1911
3 24
Carl Sanders release from Oneida Irrigation District
1915
3 25
John Johnson petition for exclusion of land
1915
3 26
J. C. and Betsy Allen. release from Oneida Irrigation District
1915
3 27
H. H. and Elgena Allen release from Oneida Irrigation District
1915
3 28
N. F. Jensen and Harriet M. Jenson release from Oneida Irrigation District
1915
3 29
Hans C. and Hannah Hanson release from Oneida Irrigation District
1915
3 30
Clarence and Grace Kofoed release from Oneida Irrigation District
1915
3 31
Hans and Mary Anderson release from Oneida Irrigation District
1915
3 32
Alex and Alvilda Lundquist release from Oneida Irrigation District
1915
3 33
Thomas and Maria Nesson release from Oneida Irrigation District
1915
3 34
James and Caroline K. Neilson release from Oneida Irrigation District
1915
3 35
Minutes of mass meeting at Dayton
1915
3 36
Ephraim Bergsen contract with district land owners south of Weston Creek
undated
3 37
Ephraim and Lillian M. Bergsen release from Oneida Irrigation District
1916
3 38
J. P. Rasmussen petition for exclusion of lands from the Oneida Irrigation District
1916
3 39
Silas Ludwick petition for exclusion of lands
1916
3 40
Robert Geddes
undated
3 41
Riley Davis
undated
3 42
Investigation of Oneida Irrigation District by state engineer
undated
3 43
Agreement with Peter Peterson
undated
3 44
T. H. Humphreys report
1917
3 45
Oneida Irrigation Distinct vs. Joshua Adams
1917

Canal company papers, financial papers, agreements, and other, 1918—1951Return to Top

Container(s) Description Dates
Box Folder
4 1
Affidavits of publication
undated
4 2
Affidavits of publication
undated
4 3
Affidavits of publication
undated
4 4
Affidavits of publication
undated
4 5
Affidavits of publication
undated
4 6
Preston, Riverdale, & Mink Creek Canal Company papers
(this folder is currently on loan to the TLCC)
1918
4 7
Nathan G. Clark land account
1918
4 8
State and county taxes
1918
4 9
Water supply estimates
1919
4 10
Approval of Idaho Department of Reclamation of request to enlarge dam
(this folder is currently on loan to the TLCC)
1919
4 11
Thomas Sant application for additional water rights
1919
4 12
John W. Casper application for water rights
1919
4 13
Application of Banida land owners for water rights
1919
4 14
Lester I. Sharp application for water rights
1919
4 15
Dietrich decree
1920
4 16
Organization of the Twin Lakes Canal Company
1920
4 17
J. T. Wilson application for water rights
1920
4 18
W. A. Allred and Frank Wood application for water rights
1920
4 19
Andrew Jensen application for stock
1920
4 20
US Treasury Department tax claim
1920
4 21
Ruben Taylor directs Twin Lakes to deliver water to Cyrus Jones and Janette Rainey
1921
4 22
Beneficial Life vs. Joseph Geddes, Amalgamated Sugar
1923
4 23
Release of trust deed
1926
4 24
W. D. Beers to J. J. Sanford
1928
4 25
Corporate authorization, Twin Lakes and First Security Bank
undated
4 26
Amendment of article one, section one, of TLCC by-laws
1933
4 27
Drouth-Mink Creek
1934
4 28
Idaho Emergency Relief Administration
undated
4 29
IERA
undated
4 30
IERA
undated
4 31
IERA
undated
4 32
S. W. Dalton
undated
4 33
Merrill & Merrill, attorneys
1937
4 34
Reservoir site, Cottonwood Creek
1938
4 35
Plans for dams as amended by chapter 224
1939
4 36
US Treasury Department income taxes
1920-1940
4 37
Condie vs. Swainston
1940
4 38
Ben B. Johnson, attorney
1941
4 39
Idaho Department of State
1926-1945
4 40
Franklin County Soil Conservation District, Five Mill Creek
1951
4 41
TLCC collection on sale of assessment # 4
undated
4 42
Budgets
1923—1926
4 43
Financial statements
1926-1946

Canal company papers, construction papers, financial papers, and other, 1910-1940Return to Top

Container(s) Description Dates
Box Folder
5 1
Assignment of mortgage
1910
5 2
Tax sale certificates
(this folder is currently on loan to the TLCC)
1909—1917
5 3
Release and satisfaction of mortgages
undated
5 4
Tax deeds
(this folder is currently on loan to the TLCC)
undated
5 5
“Option to purchase land” forms
1939
5 6
Alma G. Condie escrow agreement for sale of land
1940
5 7
Lakes-Warranty Deeds, quitclaim deed
(this folder is currently on loan to the TLCC)
undated
5 8
Lakes-tax sale certificates
(this folder is currently on loan to the TLCC)
undated
5 9
Lower lateral agreement for right of way
(this folder is currently on loan to the TLCC)
1906
5 10
East lateral (?), deeds reservoir # 1 and camp
(this folder is currently on loan to the TLCC)
undated
5 11
East lateral (?), delinquency certificate, 1917, and tax receipts
1919
5 12
East lateral (?), tax deeds
(this folder is currently on loan to the TLCC)
undated
5 13
East lateral (?), warranty deeds
(this folder is currently on loan to the TLCC)
1912
5 14
East lateral (?), quit claim deeds
(this folder is currently on loan to the TLCC)
undated
5 15
East lateral (?), release of mortgage
undated
5 16
East lateral (?), tax sale certificates #’s 1—475
undated
5 17
East lateral feeder canal head
(this folder is currently on loan to the TLCC)
1922—1926
5 18
West lateral affidavit of publication
1908
5 19
West lateral warranty deeds and tax sales
(this folder is currently on loan to the TLCC)
undated
5 20
West lateral siphon 3 and west lateral
(this folder is currently on loan to the TLCC)
undated
5 21
Main canal siphon 2
undated
5 22
Main canal contract, easement, resolution
undated
5 23
Main canal partial release of mortgages
(this folder is currently on loan to the TLCC)
undated
5 24
Main canal, lease agreement, tax deed, and right of way deed
(this folder is currently on loan to the TLCC)
undated
5 25
Main canal, warranty deeds
(this folder is currently on loan to the TLCC)
undated
5 26
Main canal, warranty deeds
(this folder is currently on loan to the TLCC)
undated
5 27
Main canal tunnels and gravel pits, Battle Creek stub canal
undated
5 28
Abstract of title sec. 24, twp 14 south, range 38 EBM
undated
5 29
Abstract of title sec 14, twp 14 south, range 39 EBM
undated
5 30
Abstract of title sec 14, twp 14 south, range 39 EBM
undated
5 31
Abstract of title, Alvin C. Swensen
undated
5 32
Abstract of title, Andrew Neilson
undated
5 33
George H. Carver payment
1916
5 34
Leases and agreements with Amalgamated Sugar Co.
undated
5 35
A. L. Merrill attorney opinion on right of way
(this folder is currently on loan to the TLCC)
1937
5 36
Calvin and Rosa Henderson mortgage
undated
5 37
Joseph S. Allen, property
1912
5 38
Riverdale Fruit & Farming Co., sale of land
1912
5 39
S. J. And Emma Callan deed
1912
5 40
Isaac and Bessie Evens contract
1912

Canal company papers, TLCC founding papers, stock papers, agreements, Amalgamated Sugar Co. papers, and other, 1904-1905Return to Top

Container(s) Description Dates
Box Folder
6 1
Complaint in intervention of the Amalgamated Sugar Co.
1916
6 2
OID vs. all persons claiming
1919
6 3
Plan submitted at meeting, Amalgamated promises to build a factory
1917
6 4
Requisition slips, Oneida District of the Amalgamated Sugar Co.
1918
6 5
Agreement between OID and the Amalgamated Sugar Co.
1918
6 6
Special election to organize TLCC and dissolve the OID
1920
6 7
Articles of incorporation of the TLCC
1920
6 8
Deed, OID sells rights to TLCC for one dollar
1920
6 9
By-laws of the TLCC
1920
6 10
Mortgage papers, TLCC to Amalgamated Sugar Co.
1922
6 11
Time Book, Oneida District Amalgamated Sugar Co.
1923
6 12
Beers report
1923
6 13
Record of stock owned by Amalgamated Sugar Co.
undated
6 14
Financial reports
1922—1927
6 15
W. D. Beers, delinquent taxes
1915
6 16
Henry J. Howell, delinquent taxes
1904—1913
6 17
Farrell Johnson, delinquent taxes
1933
6 18
John Johnson, delinquent taxes
1915
6 19
I. W. McKay, attorney
1915
6 20
S. M. Smith
1915
6 21
Delinquent taxes
(this folder is currently on loan to the TLCC)
1917—1929
6 22
List of stockholders, for whom the Amalgamated paid delinquent assessments
undated
6 23
List of stockholders
1920—1926
6 24
List of stockholders
1927—1931
6 25
List of stockholders
1933—1945

Oneida District of Amalgamated Sugar Company papers, undatedReturn to Top

Container(s) Description Dates
Box Folder
7 1
Index
undated
7 2
Abstracts, files, and correspondence
undated
7 3
Abstracting and recording
(this folder is currently on loan to the TLCC)
undated
7 4
Abstracting and recording
(this folder is currently on loan to the TLCC)
undated
7 5
Agreements
(this folder is currently on loan to the TLCC)
undated
7 6
Agreements
(this folder is currently on loan to the TLCC)
undated
7 7
Agreements
(this folder is currently on loan to the TLCC)
undated
7 8
Amalgamated Sugar Company
undated
7 9
Amalgamated Sugar Company, purchasing department
undated
7 10
Amalgamated Sugar Company, auditing department
undated
7 11
Amalgamated Sugar Company, Oneida District areas signed to be irrigated
undated
7 12
Anderson Lumber Co.
undated
7 13
Application for a water permit
undated
7 14
Assessments, delinquent
undated
7 15
Assessments of company farms
undated
7 16
Automobiles
undated
7 17
Miscellaneous
undated
7 18
Bids, sundry
undated
7 19
Bills, unpaid
undated
7 20
Bonds
undated
7 21
Bonds and coupons
undated
7 22
Bonds and coupons
undated
7 23
Books on irrigation engineering
undated
7 24
Boyd, C. A., attorney
undated
7 25
Miscellaneous
undated
8 1
Cache Valley Banking Co.
undated
8 2
Cement
undated
8 3
Checks mailed out
undated
8 4
Circular letters
undated
8 5
Claims for damages
undated
8 6
Claims for damages
undated
8 7
Claims for injury
undated
8 8
Miscellaneous
undated
8 9
Deposits to Oneida account
undated
8 10
Employment
undated
8 11
Examination of reservoir site
undated
8 12
Exclusion settlement
undated
8 13
Excluded lands
undated
8 14
Federal State Bank
undated
8 15
First National Bank, of Ogden
undated
8 16
Freight shipments, payment, and storage
undated
8 17
Gravel pit
undated
8 18
Hydrographic data, Battle Creek
undated
8 19
Hydrographic data, Cottonwood Creek
undated
8 20
Hydrographic data, Oneida Canal
undated
8 21
Hydrographic data, Logan River
undated
8 22
Hydrographic data, miscellaneous
undated
8 23
Hydrographic equipment
undated
8 24
Hydrographic data, Mink Creek
undated
8 25
Hydrographic data, Mink Creek
undated
8 26
Interest and principle payments on company mortgages
undated
8 27
Invoices
undated
8 28
Ireland Company
undated
8 29
Miscellaneous
undated
8 30
Miscellaneous
undated
8 31
Kimball and Richards land
undated
8 32
Larsen, A. B., correspondence
undated
8 33
Miscellaneous
undated
8 34
Machinery and equipment
undated
8 35
Manager, matters relating to
undated
8 36
Maps, blueprints and tracings
undated
8 37
Miller and Viele
undated
8 38
Miscellaneous structures
undated
8 39
Miscellaneous structures
1919
8 40
Miscellaneous structures
1919
8 41
Miscellaneous
undated
8 42
Mortgages, results of interviews with mortgagees
undated
9 1
Nash, I. H.
undated
9 2
Nielsen, E. R. abstractor
undated
9 3
Notes
undated
9 4
Miscellaneous
undated
9 5
OID
undated
9 6
OID
undated
9 7
Pacific Coast Joint Stock Land Bank
undated
9 8
Pembroke Company
undated
9 9
Pipe
undated
9 10
Pipe
undated
9 11
Pumping plants
undated
9 12
Pumps, temporary
undated
9 13
Miscellaneous
undated
9 14
Quotations and bids
undated
9 15
Miscellaneous
undated
9 16
Receipts
undated
9 17
Reinforced concrete flumes, culverts, canal lining, and excavation
undated
9 18
Reinforcing steel reinforcing wire
undated
9 19
Releases issued to OID mortgages
undated
9 20
Rental on bond land
undated
9 21
Roofing
undated
9 22
Reports
undated
9 23
Reports
undated
9 24
Reports
undated
9 25
Reports
undated
9 26
Reports
undated
9 27
Miscellaneous
undated
10 1
Sheet piling
undated
10 2
Siphon 2a, specifications and drawings
undated
10 3
Siphon 2a
undated
10 4
Siphon 2a
undated
10 5
Skeen, J. D. attorney
undated
10 6
Skeen, J. D. attorney
undated
10 7
State land under OID
undated
10 8
Strong Arm Reservoir
undated
10 9
Miscellaneous
undated
10 10
Taxes, delinquent
undated
10 11
Tax record
undated
10 12
Topographic survey of lands under Mink Creek diversions
1918
10 13
Tunnels
undated
10 14
Tunnels, 1—3
undated
10 15
Tunnel, 4
undated
10 16
Tunnels, 6, 7, and 9
undated
10 17
Tunnels, concrete lining and excavations, specifications
1919
10 18
TLCC
undated
10 19
Twin Lakes (reservoir) reports
undated
10 20
Miscellaneous
undated
10 21
US Department of Interior and USDA
undated
10 22
Miscellaneous
undated
10 23
Water supply records and estimates
1919—1920
10 24
Water supply records and estimates
1919—1920
10 25
Water supply records and estimates
1919—1920
10 26
Water supply records and estimates
1919—1920
10 27
West Cache Canal Company
undated
10 28
Weston Creek Irrigation Co.
undated
10 29
Winder Reservoir Co.
undated
10 30
Miscellaneous
undated

Canal company papers: assessments, financial papers, and other, 1928-1981Return to Top

Container(s) Description Dates
Box Folder
11 1
Assessment, sale of stock
1934
11 2
Assessment
1942—1945
11 3
Assessment
1946—1947
11 4
Assessment
1948—1952
11 5
Assessment
1950—1952
11 6
Armco Drainage & Metal Products
1946—1947
11 7
Bear River Project, resolution to support
1965—1972
11 8
Bear River, development
undated
11 9
Bear River, order for siphon
1963
11 10
Big Wood Canal Company, of Shoshone, Idaho
1941
11 11
Bridges
undated
11 12
Condie Reservoir
1940-1949
11 13
Federal Land Bank papers
undated
11 14
Federal Land Bank papers
undated
11 15
Federal Land Bank papers
undated
11 16
Federal Land Bank papers
undated
11 17
Federal Land Bank papers
undated
11 18
Federal Land Bank papers
undated
11 19
Federal Land Bank papers
undated
11 20
Federal Pipe Co.
1941—1952
11 21
Franklin County Canal Company directors meeting
1967
11 22
Gardner Co.
1946
11 23
Hardesty Manufacturing Co.
1928—1943
11 24
Idaho Compensation Co.
undated
11 25
Insurance, Beneficial Life
undated
11 26
Insurance, Prudential Life
undated
11 27
Insurance, of buildings and trucks
undated
11 28
Insurance
1939
11 29
Mink Creek, daily discharge of Twin Lakes Canal
(this folder is currently on loan to the TLCC)
1943—1952
11 30
Mink Creek, Preston, Riverdale, and Mink Creek Canal Co.
1953
11 31
Perkins, Mary, settlement of husbands estate
1952
11 32
Opening day counts, 1964—1981, fish plants-Twin Lakes
1968—1980
11 33
Pipe
1957
11 34
Sears, Lester P., secretary-treasurer correspondence
1965
11 35
Structural Steel & Forge Co.
1949
11 36
Strongarm Reservoir Irrigation District
1949
11 37
Southern Pipe & Casting Co.
undated
11 38
Utah Power & Light Co., papers
undated
11 39
Utah Power & Light Co., papers
1950
11 40
Utah Power & Light Co., papers, service agreement
1961
11 41
Utah Power & Light Co. vs. Last Change Canal Co.
1970
11 42
Utah Power & Light Co., papers
undated
11 43
War Food Administration
1944
11 44
Westinghouse Electric & Manufacturing Co.
1944-1948

Canal company papers: stockholder papers, 1950—1991Return to Top

Container(s) Description Dates
Box Folder
12 1
Letters to stockholders
1990—1991
12 2
Stockholders
1990—1991
12 3
Lateral report
1990
12 4
Operating financial report
1990
12 5
Stockholders
1989
12 6
Annual meeting
1989
12 7
Shares, hours
1988
12 8
Stockholders
1988
12 9
Stockholders
1987
12 10
Annual meeting
1985
12 11
Annual meeting list
1985
12 12
Annual meeting list
1984
12 13
Annual meeting list
1983
12 14
Annual meeting agenda
1981
12 15
Stockholders
1981
12 16
Operating financial reports
1980
12 17
Stockholders
1979
12 18
Annual stockholders meeting, income, and disbursements
1973
12 19
Assessment list
1971
12 20
Stockholders
1970
12 21
Statement of cash receipts
1968—1969
12 22
Assessment list
1968
12 23
Stockholders
1967—1968
12 24
Assessment list
1966
12 25
Stockholders
1966
12 26
Audit, fiscal year
1965
12 27
Receipts and disbursements
1965
12 28
Operation in loans, fiscal year
1964
12 29
Stockholders
1961—1965
12 30
Receipts and disbursements
1957—1965
12 31
Annual stockholders meeting, notice
1957
12 32
Stockholders
1950-1959

Canal company papers: record books, meter readings, and other papers, 1970-1991Return to Top

Container(s) Description Dates
Box Folder
13 1
Desk master diary
1991
13 2
Pesticide testing record
1991
13 3
Bowsen, water records
1991
13 4
Wangsgaard Inc., 1990 and Jabco Electrical
1991
13 5
Idaho Water Users Association workshop
1991
13 6
Notebook
undated
13 7
Notebook
undated
13 8
Notebook
1990
13 9
Notebook
1990
13 10
Meter readings, Conservation Reserve Program
1990—1991
13 11
Old Winder records
1989
13 12
Meter readings
1989
13 13
Wesley, G. Beutler, stock shares
1984
13 14
Meter readings
1983—1984
13 15
Proposal for raising dams ten feet and hydro-electric generation
1983
13 16
Flooders
1982
13 17
Weir size
1981
13 18
Water rental agreements
1980
13 19
Meter records
1980
13 20
Water use records
1970-1979

Canal company papers: Dean C. Smith (watermaster of IDWR) correspondence and papers, 1974-1992Return to Top

Container(s) Description Dates
Box Folder
14 1
Fackrell, Robert, reply to fish kill and fish populations in Mink Creek
1990
14 2
Fackrell, Robert, applications for hydropower on Mink Creek and Dry Creek
1987
14 3
Fackrell, Robert, Mink Creek hydropower facility, and conference at Franklin County Court House
1990
14 4
Fackrell, Robert, amended application
1986
14 5
Fackrell, Robert, application for permit
1986
14 6
Fackrell, Robert, applications for Mink and Dry Creeks
1986
14 7
Fackrell, Robert, application
1984
14 8
Duties of watermaster
undated
14 9
Watermaster certificate
1990—1992
14 10
Keller, Vernon, permit to appropriate water
1992
14 11
Pesticide license renewal
1992
14 12
Winder and Condie Dam inspection report
1991
14 13
Oath of Office for watermaster and petition
1991
14 14
Senate Bill 1061, changes in law
1991
14 15
Watermaster’s report and proposed budget
1990-1991
14 16
Operational procedure and storage certificates
1989—1991
14 17
Winder and Condie Dam storage certificate and dam safety changes
1989
14 18
Merlin Stevenson, headgate change
1989
14 19
Annual check of embankment dams
1989
14 20
Watermaster's reports
1982—1989
14 21
Water delivered
1983—1988
14 22
Costley, Wynn, claim to water rights
1988
14 23
Revised safety of dams, rule and regulations
1987
14 24
Water right claim
undated
14 25
Application for permit to appropriate water from Deep Creek
1985
14 26
Byington, Ross E., Application for water
1984
14 27
Application for transfer of water right
1984
14 28
Egley, Bryce K, claim to water right
1983
14 29
Fellows, Wayne G., claim to water right
1983
14 30
Christensen, J. Lloyd, application for permit
1983
14 31
Water reports
1982
14 32
Wear at outlet 47
1981
14 33
Smith, Elroy, water right, farm
1981
14 34
Water right license
1980—1981
14 35
Application for transfer of water right by the Preston, Riverdale, & Mink Creek Company
1977
14 36
Certificates of approval for Twin Lakes Dams and Winder and Condie Dams
1975
14 37
Newspapers clipping on canal occurrences
1974

Canal company papers: financial papers and vouchers, 1923-1961Return to Top

Container(s) Description Dates
Box Folder
15 1
Vouchers
1923—1924
15 2
Receipts
1952—1954
15 3
Vouchers
1952
15 4
Vouchers and payroll
1953
16 1
Vouchers
1954
16 2
Vouchers
1954
16 3
Vouchers
1954
17 1
Vouchers
1955
17 2
Vouchers
1955
17 3
Vouchers
1955
18 1
Vouchers
1956
18 2
Vouchers
1956
18 3
Vouchers
1956
19 1
Vouchers
1957
19 2
Vouchers
1957
19 3
Vouchers
1957
19 4
Vouchers
1957
20 1
Checks
1957
20 2
Checks
1957
21 1
Vouchers
1961
21 2
Vouchers
1961
21 3
Vouchers
1961

Canal company papers: receipt books, 1964—1975Return to Top

Container(s) Description Dates
Box Folder
22 1
Receipt books
1964—1971
22 2
Receipt books
1965—1968
22 3
Receipt books
1970
22 4
Receipt books
1970—1975
22 5
Receipt books
1970—1975

Canal company papers: financial papers; checks, 1962—1976Return to Top

Container(s) Description Dates
Box Folder
23 1
Checks
1962
23 2
Checks
1963
23 3
Checks
1963
23 4
Checks
1964
23 5
Checks
1964
24 1
Checks
1965
24 2
Checks
1965
24 3
Checks
1966
24 4
Checks
1966
24 5
Checks
1967
24 6
Checks
1967
24 7
Checks
1967
25 1
Vouchers
1967
25 2
Vouchers
1967
25 3
Vouchers
1967
25 4
Vouchers
1968
25 5
Vouchers
1968
25 6
Vouchers
1968
26 1
Checks
1968
26 2
Checks
1968
26 3
Checks
1969
26 4
Checks
1970
26 5
Checks
1970
27 1
Vouchers
1969
27 2
Vouchers
1969
27 3
Vouchers
1970
27 4
Vouchers
1970
27 5
Vouchers
1970
27 6
Vouchers
1971
28 1
Vouchers
1971
28 2
Vouchers
1971
28 3
Vouchers
1972
28 4
Vouchers
1972
28 5
Vouchers
1972
28 6
Vouchers
1973
28 7
Checks
1973
29 1
Vouchers
1974
29 2
Vouchers
1974
29 3
Vouchers
1974
29 4
Vouchers
1975
29 5
Vouchers
1975
29 6
Vouchers
1976
29 7
Vouchers
1976

Canal company papers: financial papers; checks, 1971-1992Return to Top

Container(s) Description Dates
Box Folder
30 1
Checks
1971
30 2
Checks
1972
30 3
Checks
1973
30 4
Checks
1973
30 5
Checks
1975
30 6
Checks
1975
31 1
Checks
1976
31 2
Checks
1977
32 1
Vouchers
1977
32 2
Vouchers
1977
32 3
Vouchers
1977
32 4
Vouchers
1978
32 5
Vouchers
1978
32 6
Vouchers
1979
32 7
Vouchers
1979
33 1
Vouchers
1980
33 2
Vouchers
1980
33 3
Vouchers
1981
33 4
Vouchers
1981
33 5
Vouchers
1982
33 6
Vouchers
1982
34 1
Vouchers
1983
34 2
Vouchers
1983
34 3
Vouchers
1984
34 4
Vouchers
1984
34 5
Vouchers
1985
34 6
Vouchers
1985
35 1
Vouchers
1989
35 2
Vouchers
1989
35 3
Vouchers
1989
35 4
Vouchers
1989
35 5
Vouchers
1989
35 6
Vouchers
1989
35 7
Vouchers
1989
35 8
Vouchers
1989
35 9
Vouchers
1989
35 10
Vouchers
1989
35 11
Vouchers
1989
35 12
Vouchers
1989
35 13
Vouchers
1989
35 14
Money market papers
1990
35 15
Vouchers
1990
35 16
Vouchers
1990
35 17
Vouchers
1990
35 18
Vouchers
1990
35 19
Vouchers
1990
35 20
Vouchers
1990
35 21
Vouchers
1990
35 22
Vouchers
1990
35 23
Vouchers
1990
35 24
Vouchers
1990
35 25
Vouchers
1990
35 26
Vouchers
1990
35 27
Nickerson Company, bill for pump repair
(*This box is currently on loan to the canal company)
1992
36 1
Checks
1990
36 2
Checks
1990
36 3
Vouchers
1990
36 4
Vouchers
1990
36 5
Vouchers
1990
37
Vouchers
(*This box is currently on loan to the canal company)
1948—1970

Canal company papers: meter books, 1922—1981Return to Top

Container(s): Box 38-40

(*These boxes are currently on loan to the canal company)

Canal company papers, water records, 1917-1990Return to Top

Container(s) Description Dates
Box
41
1: Water master slips, all streams
1962—1990
41
2: Water master slips, west lateral
1970-1979
41
3: Gage height on Mink Creek
1917—1921
42
1: Water master slips, east lateral
1970-1979
42
2: Notebooks
1991—1992

Canal company papers, minutes and by-laws, 1902-1974Return to Top

Container(s) Description Dates
Box folders
43 1
Minutes
(microfilmed)
1902—1965
43 2
By-laws of TLCC
1974

Canal company ledgers, financial and construction papers, 1915-1967Return to Top

Container(s) Description Dates
Box folders
44 1
Tunnel construction ledger, contains work report and diagrams of work
undated
44 2
Financial ledger, warrants and bond interest record
1915
45
Canal company ledger, accounts payable, Accounts payable ledger
1954—1967
46
Canal company oversized record book, “Detail of Operation & Maintenance” (loose papers) Detail of Operation & Maintenance ledger
1948—1952

LEDGERS, 1900-1965Return to Top

Container(s) Description Dates
book
1
Detail of Operation & Maintenance ledger
1926—1936
2
Detail of Operation & Maintenance ledger
1937—1948
3
Payroll ledger
1937
4
Payroll ledger
1938
5
Payroll ledger
1952
6
Payroll ledger
1952
7
Journal, monthly financial record
1920—1926
8
Journal, accounts payable record
1920—1926
9
Secretary’s Journal
1915—1920
10
Treasurer’s Journal
1915—1918
11
Warrant Register
1905—1914
12
Warrant Register
1915—1926
13
Receipts & Disbursements ledger
1956—1965
14
Assessment (Stockholders) ledger
1919—1925
15
Stockholders ledger
1920—1970
16
Oneida District Platt ledger, index
1900
17
Oneida District Platt ledger
1904
18
Oneida District Platt ledger
1905
19
Amalgamated Sugar Co., Oneida District mortgage record
1910
20
Minute book ‘A’
(currently on loan to the canal company, see microfilmed copy in Box 43)
1902—1910
21
Minute book ‘B’
(currently loaned out to the canal company)
1910—1919
22
Index to minute book ‘B’
(currently loaned out to the canal company)
undated
23
Minute book
(currently loaned out to the canal company)
1920—1946
24
Minute book
(currently loaned out to the canal company)
1947—1965
25
Minute book
(currently loaned out to the canal company)
1965—1987

OVERSIZED MAPS, BLUEPRINTS, & DIAGRAMS, 1896-1934Return to Top

(located in Map Cabinet 5)
Container(s) Description Dates
Folder
1
OID preliminary estimate
1902
2
Hydrograph of Twin Lakes Reservoir, with notes, 1922—1934, and h hydrograph of Logan River
1896—1916
3
Profiles, main canal, east and west laterals
undated
4
Profiles, gage heights
1918—1919
5
Profiles, taken from T. H. Humphrey's notes
undated
6
Maps, OID
undated
7
Maps, OID land classification
1902
8
Maps, OID
undated
9
Maps, Weston, Idaho
undated
10
Topographical sketch showing proposed (and present) drop of Cub River Canal
undated
11
Amalgamated Sugar Company, topographical maps
1920
12
Amalgamated Sugar Company, blueprints of pumps
undated
13
Amalgamated Sugar Company, maps and blueprints
undated
14
Amalgamated Sugar Company, maps and blueprints
undated
15
Amalgamated Sugar Company, maps and blueprints
undated
16
Amalgamated Sugar Company, maps and blueprints
undated
17
Distribution of labor report
1920
18
Battle Creek, profiles and blueprints
undated
19
Mink Creek, lands showing ownership and irrigation
undated
20
Blueprints, machinery and construction
undated
21
Blueprints, machinery and construction
undated
22
Concrete culverts
undated
23
Dams
undated
24
Reservoirs, numbers 2 and 5, Twin Lake gage height curves
undated
25
Reservoirs, Strong Arm and Battle Creek
undated
26
Siphons
undated
27
Tunnels
undated
28
Drouth Emergency Pumping Plant
1934
29
Strawberry Valley Project
undated

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.

Corporate Names

  • Oneida Canal Company Limited (Idaho)--Records and correspondence.
  • Oneida Irrigation District (Idaho)--Records and correspondence.
  • Twin Lakes Canal Company (Idaho)--Records and correspondence.