Skip to main content

Folder 22

 Container

Contains 12 Results:

Farnham Seepage Ditch and Pumping Station, Exhibit A (17)

 File — Folder: 22
Identifier: Series 1
Abstract

Section 14 T8N R69W. Scale 1 in.=200 ft. Claim made for irrigation, source seepage from Rocky Ridge Reservoir and Larimer County Canal. Work commenced in 1951, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Kluver Pumping System No. 9 Showing Location of Pump, Exhibit A (17)

 File — Folder: 22
Identifier: Series 1
Abstract

E 1/2 NE 1/4 section 13 T7N R68W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1918, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Fisher and Springer Irrigation Well, Exhibit A (18)

 File — Folder: 22
Identifier: Series 1
Abstract

SE 1/4 section 22 T7N R68W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1941, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Fisher Pumping System Showing Location of Wells, Exhibit A (19)

 File — Folder: 22
Identifier: Series 1
Abstract

NE 1/4 section 1 T6N R68W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1937 and 1947, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Culver-Cole Pump Locations, Exhibit A (20)

 File — Folder: 22
Identifier: Series 1
Abstract

Section 28 T8N R68W. Scale 1 in.=50 ft. Claim made for irrigation. Work commenced 1948, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Kinion Drainage Ditch, Exhibit A (20 Ditch)

 File — Folder: 22
Identifier: Series 1
Abstract

NW 1/4 section 26 T9N R69W. Scale 1 in.=400 ft. Claim made for irrigation, source Dry Creek drainage. Work commenced 1919, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Goodwin Wells 1 and 2 and Pumping System, Exhibit A (21)

 File — Folder: 22
Identifier: Series 1
Abstract

SE 1/4 section T9N R69W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1925, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Hartshorn Farm Wells 1, 2, 3, Exhibit A (22)

 File — Folder: 22
Identifier: Series 1
Abstract

SW 1/4 of section 4 T7N R68W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1949 and 1952, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

City of Greeley, Colorado Map of Milton Seaman Reservoir (23 Res)

 File — Folder: 22
Identifier: Series 1
Abstract

Section 33 T9N R70W. Scale 1 in.=400 ft. Claim made for irrigation and domestic purposes, source is North Fork of the Cache la Poudre River. Work commenced 1938, surveyed and filed with Weld County and State Engineer 1945.

Dates: 1884-1953

Preliminary Map of Lake Milton Seaman Reservoir (23 Res)

 File — Folder: 22
Identifier: Series 1
Abstract

Section 33 T9N R70W. Scale 1 in.=400 ft. Claim made for irrigation and domestic purposes, source is North Fork of the Cache la Poudre River. Includes profile of dam and areas and capacities for each foot in depth of reservoir. Work commenced 1939, surveyed and filed with Weld County and State Engineer 1941.

Dates: 1884-1953

Kath Well and Pumping System, Exhibit A (24w)

 File — Folder: 22
Identifier: Series 1
Abstract

SE 1/4 section 9 T7N R68W. Scale 1 in.=200 ft. Claim made for irrigation. Work commenced 1927, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953

Johnson Well No. 1, Exhibit A (25)

 File — Folder: 22
Identifier: Series 1
Abstract

N 1/2 NW 1/4 section 3 T7N R68W. Scale 1 in.=200 ft. Claim made for irrigation, source is Box Elder Creek watershed. Work commenced 1945, surveyed and filed with Larimer County and State Engineer 1953.

Dates: 1884-1953