Box 1
Contains 23 Results:
02.00.03 Water Commissioners’ Resignations, 1898-1902
Letters of commissioners’ resignations.
02.00.04 Water Commissioners’ Reports, 1888, 1893, 1898-1902
Reports of water commissioners to the State Engineer on the adjudication of water rights.
02.01.00 Tabulation of Appropriations, 1869-1902
02.01.01 Engineers’ Certificates, 1888-1889
Certificates by authorized engineers giving measurements taken to determine capacity of ditches. Information includes ditch name, owner, location, source, ditch dimensions, and the computed capacity of the ditch.
02.02.11 Notes on Regulation of Ditches, 1934
Water Commissioner notes from District II listing ditch names, priority date, amount of water appropriated flow, method of water measurement, kind and condition of headgate, ditch owner's name and address, and remarks.
02.00.00.01 Public Lands Commission Correspondence, 1927-1952
Incoming and outgoing correspondence concerning water rights, ditch construction, conflicts, and decisions by the General Land Office involving Carey Act lands.
02.00.00.02 Ditch Partnership Questionnaires, 1906
Surveys of ditch owner on regulation and supervision of water use. Several letters are included with the questionnaires.
02.00.01.00 Index to Minutes, 1891-1894
Arrangement: Volume 1, chronological by date of meeting. Volume 2, alphabetical by stream name.
Index to minutes of Board of Control.
02.02.03.00 Statements of Claims to Water Rights, 1881-1891
Arrangement: Alphabetical, by claimant's last name.
Forms contain names of ditch and ditch owners, ditch location, supply stream name, ditch measurements, appropriation date, number of irrigated acres in Laramie County.
02.02.03.03 Appeal for Extension of Reservoir Permit, 1905
Sampling.
