Inventory of the Department of Forestry Records
Processed by Jeff Crawford
California State Archives
1020 O Street
Sacramento, CA 95814
Phone: (916) 653-2246
FAX: (916) 653-7363
E-mail: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2006
California Secretary of State. All rights reserved.
Inventory of the Department of Forestry Records
Collection number: See series descriptions
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Jeff Crawford
- Date Completed:
- September 2006
- Encoded by:
- Jessica Knox
© 2006 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Department of Forestry Records
Dates: 1968-2004
Collection Number: See series descriptions
Creator:
State Board of Forestry;
Department of Natural Resources - Division of Forestry;
Department of Forestry
Collection Size:
113 cubic feet
Repository:
California State Archives
Abstract: The records of the California Department of Forestry (CDF) span over a century, with the majority of the material concentrated
in the period from the 1930s to the 1970s. The records reflect the activities of the Department of Forestry, and include information
regarding fire protection, forest convservation, the State Labor Camp and Civilian Conservation Camp Programs, World War II-related
activities and programs, and affirmative action practices of the 1970s and 1980s.
Physical Location: California State Archives
Languages: Languages represented in the collection:
English
Administrative Information
Access
Some items related to personnel matters have been restricted, per Government Code 7927.7 (formerly Gov. Code section 6254(c)).
These items have been noted throughout the finding aid.
Publication Rights
For permission to reproduce or publish, please consult California State Archives staff. Permission for reproduction or publication
is given on behalf of the California State Archives, Office of the Secretary of State, Sacramento, as the owner of the physical
items. The researcher assumes all responsibility for possible infringement that may arise from reproduction or publication
of materials from the California State Archives' collections.
Preferred Citation
[Identification of item], Department of Forestry Records, [ID number]:[folder number], California State Archives, Office of
the Secretary of State, Sacramento, California.
Acquisition Information
The California State Archives acquired the Department of Forestry records according to state law.
Agency History
To understand the history of the forestry program in California, one must turn to the establishment of the first State Board
of Forestry in 1885 (
Statutes 1885, chapter 11). This first Board, comprised of three members, was entrusted to collect and disseminate data on silviculture
and enforce state and national forestry laws.
Less than a decade later, the legislature in 1893 repealed the 1885 act that created the Board of Forestry (
Statutes 1893, chapter 187). In 1905 the Forest Protection Act (
Statutes 1905, chapter 264), instituted a new Board of Forestry, consisting of the Governor, Secretary of State, and the State Forester
whose position was created in the same law. Fire protection duties were entrusted to volunteer fire wardens and select counties.
Not until 1919, however, was a more efficient fire protection system inaugurated. With U.S. involvement in World War I, came
a more intense awareness of fire prevention and control needs. Losses of grain, farm equipment, and wood could not be risked.
California counties consequently developed local fire control districts. In addition, two bills affected the state forestry
program. One bill signed into law,
Statutes 1919, chapter 176, reorganized forestry operations and provided for districts, rangers, and equipment; and empowered the
State Forester to formulate fire protection agreements with federal and local governments and private parties.
Soon after, another law provided for a different Board of Forestry (
Statutes 1919, chapter 544). The governor now appointed representatives from different professional sectors such as timber and livestock,
to serve on the board with the State Forester.
During the governorship of C.C. Young, a Department of Natural Resources was established (
Statutes 1927, chapter 128). Within the newly established Department of Natural Resources, the legislature created a Division of
Forestry (
Statutes 1927, chapter 764). The State Forester became the Chief of the Division. The State Board of Forestry henceforth operated
as the policy-making body for guidance of the division with the State Forester also serving as secretary to the Board.
The Great Depression had its effect on CDF and resulted in the establishment of State Labor Camps that CDF operated from 1931-1933.
Unemployed men were given the opportunity to construct fire breaks, roads, trails and telephone lines, in return for much
needed money. The Civilian Conservation Corps continued similar projects like those of the labor camps through 1942.
World War II saw CDF become involved in national programs of fire prevention and education. CDF lookouts were used by the
Aircraft Warning Service of the U.S. Army and the Fire Fly Project, aimed to stop Japanese incendiary balloons, involved CDF.
In 1945 the legislature passed the Forest Practice Act, (
Statutes 1945, chapter 85) to promote production of forest lands. Each district established by this act was regulated by a committee
that adopted rules for the district. On several occasions legislation has altered the FPA to conform to modern forest practice
needs.
CDF operations in the post-World War II era expanded rapidly. More forest lands were acquired for the state forest system,
air tanker usage increased, the conservation camp program accelerated, and watershed management and range improvement programs
began to function.
In 1961 the Department of Conservation replaced the Department of Natural Resources (
Statutes 1961, chapter 2037). The mission of the California Department (formerly Division) of Forestry (CDF) is the protection and
responsibility for over 38 million acres of state, private, and intermingled federal lands having statewide interest with
regards to timber production, rangelands, recreation uses, and watershed values. The Department directly provides fire protection
for approximately 29 million acres of these lands. In addition, 6 million acres of local-responsibility lands are protected
under contract by reimbursement of costs for 26 counties. Administrative functions as of 1968 included the office of State
Forester fire control; management services; engineering and conservation camps; training; fire prevention; and forest, range,
and watershed management.
The 1970s were continued years of expansion for CDF. Effective in 1977, the Division of Forestry became the Department of
Forestry (
Statutes 1976, chapter 1300). Also in the 1970s, CDF began to utilize women for fire fighting purposes and rearranged their program
to compensate for programs cuts caused by Proposition 13, the tax reform initiative.
Scope and Content
The records of the California Department of Forestry (CDF) span over a century, with the majority of the material concentrated
in the period from the 1930s to the 1970s. The records reflect and coincide with various historic and social issues in California
and United States history. Some of the records represented that were influenced by such issues include the State Labor Camp
and Civilian Conservation Camp Program, World War II-related activities and programs, and affirmative action practices of
the 1970s and 1980s. The papers of C. Raymond Clar give a good overview of CDF's history and form the basis for two books
on CDF development and operation.
The most complete series within the collection, the Fire Control series, is the best represented because fire control has
been CDF's main objective during its early years and has since been enhanced by other programs. Other major subgroups include
Administration, District III and V records, Agreements, Forest Management, Public Relations, Range Improvement, and Watershed
Management. Series which contain "general" for the series title contain administrative records involving the operation of
specific programs.
The most apparent trend existing throughout the collection is the theme of cooperation. Since its inception, CDF has always
worked jointly towards the goal of fire prevention and control with local, state, and federal agencies as well as private
groups. More recent programs were aimed at assisting farmers and foresters in forest, range, and watershed management. Times
of crisis such as World War II, fires, floods, and other disasters encouraged these groups to work even closer together.
Several major individuals are represented in the collection. Included are the working papers of Merritt B. Pratt, State Forester
from 1921-1944; Raymond Clar, Assistant Executive Office to the Board of Forestry from 1953-1969; Cecil Metcalf, Deputy State
Forester of District IV from 1943-1962; John Hastings, Chief of District V until its demise in 1985; and Frank E. Thompson,
District Forester for the Central Coast District from the late 1920s until 1933.
The records of M. B. Pratt cover the transition period when forest management was wholly a function of the State Board of
Forestry. These records are described in two sections: Part I, the records of M. B. Pratt, ca. 1921-1944, but which includes
records relating to the State Labor Camp Program and other miscellaneous records dating prior to 1944 which cannot be properly
identified as a part of records described in Part II; Part II, records arranged according to Circular Letter No. 122-5, dated
February 19, 1971. The majority of records described in Part II will cover the period ca. 1944-1985. In some instances series
will date back as far as 1920 in order to insure the continuity and integrity of the specific series. This is particularly
true of early records relating to fire control.
The collection consists mainly of correspondence, memoranda, publications and pamphlets, newspaper clippings, reports, photographs,
tape recordings, and several movies.
In general, records that have a F subnumber lower than F3849:1690 reflect the work of the Division of Forestry, while those
higher than F3849:1690, or identified as R288, are in most instances related to the Department of Forestry. Many series descriptions
however describe both the Division and Department in order to retain the continuity of the records.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
California. Dept. of Forestry
California. State Board of Forestry
California. Division of Forestry
Fire prevention
Forest conservation
Related Collections at the California State Archives
Board of Forestry Records
Board of Forestry and Fire Protection Records
F3849:67-87
Series 1
Merritt B. Pratt (State Forester) Personal Correspondence
1927-1944
Physical Description: 21 file folders
Arrangement
Arranged alphabetically by addressee and chronologically thereunder. In many cases individual letters are filed by the name
of organization, association, etc. with which the addressee is associated rather than by addressee's name.
Scope and Content
Letters received, copies of letters sent, telegrams, newspaper clippings, and miscellaneous records. This series is a mixture
of Pratt's personal and office correspondence and includes such diverse subject matter as Pratt's club affiliation and activities,
family matters and Forestry matters, including: Board and Division of Forestry activities, ECW labor camp program; correspondence
with State Forest Rangers and U.S. Forest Service personnel; with Gifford Pinchot; and considerable correspondence relating
to attempts to remove Pratt from office by S. Rexford Black, Chairman, State Board of Forestry, in November-December, 1934.
See also typescript memoranda by C. R. Clar dated June 1961 in first file folder. Series also includes individual correspondence
files with Charles G. Dunwoody, Director, Conservation Department, California Chamber of Commerce; Woodbridge Metcalf, Extension
Forester, U.C. Berkeley; and George D. Nordenhold, Director, Department of Natural Resources.
F3849:88-119
Series 2
Merritt B. Pratt (State Forester), Associations and Organizations Files
1919-1929
Physical Description: 32 file folders
Arrangement
Arranged alphabetically by organization or subject and chronologically thereunder.
Scope and Content
Letters received, copies of letters sent, reports, press releases, bulletins, newsletters, proceedings, newspaper clippings,
speeches, resolutions, and related records concerning Pratt's affiliation and activities with various professional forestry
and other organizations concerned with forestry conservation and management. File headings in this series include:
AMERICAN FORESTRY ASSOCIATION (1925-1927): general correspondence. (1FF)
AMERICAN FOREST WEEK COMMITTEE (1925-1928): joint effort between U.S. Forest Service, California Forest Protective Association,
California Development Association, Division of Forestry of the University of California, and the State Board of Forestry
for the observance of a National American Forest Week, April 27-May 3, 1925 -- President's Proclamation, lists of organizations
contacted and participants, program, publication and promotional materials, and report of observance activities in California.
Also similar files for observances of April 18-24, 1926, April 24-30, 1927, and April 22-28, 1928. (4FF)
AMERICAN REFORESTATION ASSOCIATION (1923-1926): general correspondence concerned principally with the Association's interests
in forest and water conservation matters. (1FF)
AMERICAN TREE ASSOCIATION (1922-1924): general correspondence with Charles Lathrop Pack, President, principally concerning
forest protection and extension. (1FF)
ANGELES FOREST PROTECTIVE ASSOCIATION (1922-1924): general correspondence and samples of canceled voluntary State Firewarden
appointments. (1FF)
ASSOCIATED SPORTSMEN OF CALIFORNIA (1926-1928): general correspondence. (1FF)
ASSOCIATION OF STATE FORESTERS (1925-1927): annual meeting program arrangements, proceedings, resolutions, and reports. Pratt
was president in 1925 when California was the host state. (1FF)
CALIFORNIA CATTLEMEN'S ASSOCIATION (1927): miscellaneous correspondence concerning range improvement. (1FF)
CALIFORNIA DEVELOPEMENT ASSOCIATION (1925-1927): correspondence with Charles G. Dunwoody, Director, Department of Conservation,
on general subjects of protection, utilization and planned development of forestry resources, "Stop Forest Fires Campaign,"
positions on pending legislation, Forestry Study Committee and Group Advisory Council proceedings on development of a comprehensive
sate forest policy, Sacramento Valley Regional Forest Protection Conference - minutes (November 19, 1926), volunteer fire
suppression crews program, North Coast Regional Forest Protection Conference -- minutes, January 27, 1927. (3FF)
CALIFORNIA ELKS ASSOCIATION (1925): general correspondence. (1FF)
CALIFORNIA REDWOOD ASSOCIATION (1925-1927): general correspondence. (1FF)
CALIFORNIA WHITE AND SUGAR PINE MANUFACTURERS ASSOCIATION (1925-1927): general correspondence and circular letters dealing,
in part, with fire control proposals. (1FF)
CALIFORNIA WOOL GROWERS ASSOCIATION (1923-1928): general correspondence. (1FF)
CAMPFIRE GIRLS (1926-1927): general correspondence concerning Camp Fire Girls tree planting program. 1927 was designated
as "Tree Year," and essays submitted in conjunction with American Forest Week. (1FF)
CONSERVATION ASSOCIATION OF SOUTHERN CALIFORNIA (1923-1927): general correspondence concerning conservation and preservation
of Southern California forests and watersheds. (1FF)
HUMBOLDT REDWOOD REFORESTATION ASSOCIATION (1924-1927): general correspondence concerning, in part, participation in the Clarke-McNary
program, and samples of publication "The Redwood Reforester." (1FF)
IRRIGATION DISTRICTS ASSOCIATION OF CALIFORNIA (1927): general correspondence. (1FF)
LOS ANGELES CHAMBER OF COMMERCE (1925-1928): general correspondence. (1FF)
NATION'S CHRISTMAS TREE ASSOCIATION (1926): miscellaneous correspondence promoting the idea of living Christmas trees. (1FF)
U.S. CHAMBER OF COMMERCE (1923-1927): general correspondence and press releases. (1FF)
U.S. FOREST SERVICE (1925, 1927): miscellaneous correspondence with District Forester's Office. (2FF)
UNIVERSITY OF CALIFORNIA, BERKELEY (1923-1927): general correspondence with faculty, School of Forestry, including Emanuel
Fritz and Woodbridge Metcalf. (1FF)
UNIVERSITY OF CALIFORNIA, DAVIS (1919-1924, 1926, 1928): investigation of woods used for butterboxes. (1FF)
WESTERN FORESTRY AND CONSERVATION ASSOCIATION (1925-1929): general correspondence, annual meetings and reports of committees,
publications, minutes of conference on organization of a fire-weather warning service (April 14, 1926), and general correspondence
regarding Association's activities in the area of forest protection and promotion of Federal expenditures for (2FF); and miscellaneous
information on programs of teaching fire prevention n the public schools (1921-1922) including State Board of Forestry publication,
"Fire Prevention Day", April 18, 1918. (1FF)
F3849:120-149
Series 3
Board of Forestry
1904,
1914-1944
Physical Description: 30 file folders
Arrangement
Arranged chronologically and/or alphabetically by name of Board member.
Scope and Content
Letters received, copies of letters sent, memoranda, agendas, reports, resolutions, telegrams, newspaper clippings, travel
vouchers and claims, and related records with respect to Board meetings, agenda items and background information related thereto,
board actions and State Forester recommendations for consideration, legislation, budgetary matters, and information supplied
to individual members upon request. Also included are individual files for Board members Swift Berry (1928-1934), S. Rexford
Black (1931-1937), W.O. Blasingame (1928-1930), William J. Bolee (1935-1940), Frederick H. Cowles (1939-1941), Francis Cuttle
(1930), Ernest Dudley (1931-1935), Herbert S. Gilman (1928-1939), R.C. Harbison (1931). M.V. Hartranft (1939-1941), E. Walton
Hedges (1931-1938), Charles S. Howard (1931-1934), D. Eyman Huff (1928-1932), Charles P. Jones (1940), B.A. McAllister (1931-1934),
A.J. Mathews (1928-1930), Edwin A. Mueller (1931-1932), Walter Mulford (1924, 1928-1930), Wendell T. Robie (1937-1939), Carl
Sugar (1939-1940), Winfield Scott (1937-1939), and V.B. Tyler (1937-1939). Dates in parenthesis reflect dates of correspondence
and not necessarily dates served as Board member. Also included in this series are separate files on former Governor George
C. Pardee (Board member 1919-1923, 1928-1931) and George H. Rhodes (Board member 1923-1928). The Pardee file includes considerable
correspondence for the period 1923-1931, including the years between Pardee's terms as Board member. Pardee had resigned
in 1923 in protest to the Governor's budget for fire protection. Reappointed in 1928 as Chairman of the Board of Forestry,
Pardee was instrumental in getting Pratt appointed as State Forester. The Rhodes file, 1914-1924 (Board member, 1923-1928)
consist principally of correspondence relating to Rhodes' tenure as Secretary of the California Forest Protective Association
and his quarrel with the U.S. Forest Service that eventually cost him his position (1923) and his attempts to become State
Forester.
F3849:150-153
Series 4
Speeches, Articles, and Collected Documents
1918-1941
Physical Description: 3 file folders and 1 volume
Arrangement
Arranged chronologically within each file.
Scope and Content
Speeches, articles, radio addresses, statements, and other records relating to Pratt's career in forestry. Many of the articles
were written by other individuals, both within and without the Division of Forestry but were assembled apparently because
of their significance with respect to forestry policy, the history of California forestry programs, etc. Each file folder
includes an index of contents.
F3849:154-161
Series 5
Reports, Miscellaneous
1906-1944
Physical Description: 8 file folders
Arrangement
Arranged chronologically.
Scope and Content
Each report, and other records relating thereto, is detailed by title below.
(1) Typescript statement of reports as issued by the State Board of Forestry and the State Forester, 1886-1942, as prepared
by C.R. Clar, July 1964.
(2) First Annual Report of State Forester E.T. Allen for the period July 12, 1905-June 30, 1906.
(3) Report of the State Forester G.B. Lull for the period July 12, 1905-November 30, 1906 (draft of the first Biennial Report).
(4) Eleventh Biennial Report of the State Forester for the year ending December 31, 1926 (not printed).
(5) Report to the Legislature on Senate Concurrent Resolution No. 27 (1921 Session), acreage requiring reforestation and/or
coverage by protective vegetation and means to achieve same. Submitted by State Board of Forestry, January 13, 1923.
(6) Proceedings of Sixth Annual Meeting of the Association of State Foresters, October 5-8, 1925.
(7) Report on a Forest Fire Prevention Meeting called by the Board of Forestry, February 4, 1930. Report concerns itself
with Board adoption of policy relating to a statewide plan for a fire protection and control program.
(8) Estimated Cost of Adequate (Fire) Protection for California, April 1930. This report is a follow up to the proceedings
as listed in item (7) above.
(9) Minutes, California Fire Emergency Committee, July 1, 1931. Coordination of all state agency activities to meet impending
fire crisis due to water shortages and high temperatures.
(10) Annual Fire Report for Butte County, 1931.
(11) Districts 2, 3, and 6 Annual Reports of Activities and Fires. Reports include details from each county within district
and recommendations for improvements.
(12) Progress Report on Operations of Fire Suppression Camps, by W. H. Coupe, District State Forester, July 8, 1932.
(13) District 1 Annual Report of activities and fires. Contents similar to item (11) above.
(14) Comparative Statement of Actual and Estimated Expenditures, Division of Forestry, 69th to 84th fiscal years, 1933.
(15) Functions of the Division of Forestry as submitted at the request of the Director of Finance, March 8, 1933.
(16) Annual Fire Report for San Bernardino County, 1933.
(17) 1933-34 Report of Fire Suppression Expenditures, March 27, 1934.
(18) Inspection reports of motor equipment, by county, November 1934-April 1935.
(19) Big Basin Fire, Santa Cruz County, September 26, 1936. Board of Review hearings on January 28, 1937.
(20) Minutes and recommendations of meetings with State Division of Parks to formulate policy for protection of state parks.
Meetings held November 6 and December 4, 1936.
(21) Del Norte County Special Fire Patrol Report, by Earl P. Hanson, State Park Nature Guide, December 1936, and comments
on by Emanuel Fritz, University of California, Berkeley, February 10, 1937.
(22) Account of Prairie Creek Fire of September 26-28, 1936, by M. B. Pratt.
(23) State Forest Ranger reports of game animals destroyed by fire during preceding fire season, 1939.
(24) Calaveras County report of accomplishments and fire control activities for 1939.
(25) Proposed state-wide fire control plan by W.H. Coupe, District Forester in charge of Fire Prevention, n.d.
(26) Investigation and report on presence of the Adelopus Needle-Cast (Disease) of Douglas Fir on the Pacific Coast, by E.P.
Meinecke, Pathologist, 1939.
(27) Board of Review hearings on Rainbow Mountain Fire at Temecula, Riverside County, September 29-October 4, 1940. Hearings
held on December 2, 1940 and include transcript, statements, report, photographs, and newspaper clippings.
(28) San Bernardino County Annual Fire Report for 1944.
F3849:162-205
Series 6
Subject and Miscellaneous Files
1905-1944
Physical Description: 37 file folders and 6 volumes
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series is an artificial collection comprised of subject files on a broad range of topics. The majority of this series
falls within the administration of M.B. Pratt as State forester but some files are from an earlier period.
(1) Accounting: Journals of Expenditures, 1935-1940, each volume organized by categories of (a) Permanent Record - purchase
orders, payrolls, camp travel expense vouchers, gas and oil purchases, freight charges, and transfer vouchers. (b) Anticipated
Obligations - gas and oil received in camps, freight charges, and requisitions. (c) Vendors - amounts paid to (5 volumes);
and accounting forms 1928-1941 (samples) - counter monthly statistical reports of expenditures, automobile accident reports,
law enforcement reports, equipment and property transfers, monthly automobile mileage reports, automotive equipment purchase
reports, automotive equipment inventory, tools issued, storeroom supplies requisition (1FF); samples of fire suppression costs,
1927-1928. (1FF)
(2) Administration: log of incoming calls, teletypes, letters regarding district activities, fire activities (July-October
1932), remained of volume used for miscellaneous 1942 accounting entries, principally expenditure statements by specific fund
or facility. (1 Volume)
(3) Automotive Equipment: January-June 1942 monthly reports of gasoline used and mileage driven by Division of Forestry equipment
as submitted to State Rationing Mileage Administrator. (1FF)
(4) Burning Permits: Instructions for issuing and photostatic copy of permit form, 1905; also photostatic copy of 1905 Warden's
Fire Report. (1FF)
(5) California Conservation Week: Promotional materials and literature to promote conservation as sponsored by the California
Conservation Council and Governor's Proclamation establishing March 7-14, 1937, as California Conservation Week. (1FF)
(6) California Forestry Committee: Formed in 1920 and consisting of one representative each from the U. S. Forest Service,
the State Forester's Office, the California White and Sugar Pine Manufacturers Association, the Central Pacific Railway Company,
and the University of California, Division of Forestry. This sub-series includes miscellaneous minutes, correspondence, a
report on a study of spark arresters and outside exhaust donkey engines, and proposed legislation (1FF); correspondence and
report on Moffett Creek "light burning" study, 1921-1922 (1FF); and High Lead Logging Study, investigation of high versus
low lead logging as affecting cost of production - correspondence, report, and photographs, 1922-1924 (1FF).
(7) Fire Control: Fire Plans -- inspection reports and recommendations for fire protection contingency plans for Southern
California State Hospital, 1914; Weimar Sanitarium, 1920; Napa State Hospital, 1922; Sonoma State Hospital 1922; Mendocino
State Hospital, 1923; Islam Shrine Redwood Tract, Memorial Grove, and Bear Gulch Water Company, San Mateo County, 1924; Sonoma
County, 1926-1927; Sequoia National Forest -- U.S. Forest Service, 1927; Central Sierra Forest and Watershed Protection District,
1928; Amador County, 1930; El Dorado County, 1930; Orange County, 1931; Ventura County, 1931; Los Angeles County, 1931; Santa
Barbara County 1929-1933; and Bohemia Grove, Sonoma County, n.d. (2FF); Lookout Reports -- samples of lookouts daily records
of fires spotted from stations throughout California during 1940 fire season. Also includes samples of county daily fire
records (1FF); suppression crew mess accounts, samples of bi-monthly reports of meals served, cost, and inventories of food
on hand, 1938-1941 (1FF); Policy -- field conference on fire control organization and policy as they relate to the State Fire
Plan of 1940 -- transcript of proceedings, Willits, November 12, 1943 (1FF); Reports and Statistics -- samples of various
reporting and summary forms, 1930-1941, fire report on the Berkeley Fire of 1923 and recommendations to prevent repetition,
1923, 1925, and Mendocino County Fire Dispatcher's Report (Daily Log), July 1-31, 1936 (1FF).
(8) Firewarden Certificate, sample of form of appointment for Thomas L. Neil, Pope Valley, and miscellaneous correspondence,
1915, 1925. (1FF)
(9) Handbooks: Forest Protection, California Forest Fire Laws, 1919. Presented to State Archives by C.R. Clar, January 7,
1959, and Handbook of Mendocino County Rangers Unit, 1936. (1FF)
(10) Homans, G.M., State Forester, Society of American Foresters proceedings and recommendations for expulsion for unprofessional
conduct, 1913. (1FF)
(11) Johnson, Leon G., Deputy State Forester, 1912-1914 -- miscellaneous correspondence of, appointment papers, studies and
reports, 1911-1914. (1FF)
(12) Light burning as practices by California Indians, statement written by Board of Forestry Chairman George C. Pardee, 1929.
(1FF)
(13) Maps: Mariposa County (1903) with drawn-in burned over areas, n.d.; Amador County (1904) with drawn-in Fire Warden Districts
and locations of personnel, n.d.; Santa Cruz County (1913), showing county fire organization with locations of District Fire
Wardens; Monterey County (1917), showing locations of Fire Wardens; San Benito County (1920), showing fire districts and locations
of Fire Wardens, n.d.; slash map of Banner Mountain District, 1923; Santa Barbara County, 3 maps showing twilight zones, fire
and ranger district boundaries, and locations of Fire Wardens and equipment, 1924; Lassen National Forest showing fire cooperation
district boundaries (1924); Cleveland National Forest, boundaries of twilight zones (1924); Santa Clara County, showing location
of fire trails and roads (1927); Amador Country (1928), showing fire districts and areas patrolled by State Forest Service;
Klamath National Forest showing location of Fire Wardens and Fire Protection Line boundaries, 1929; Lassen County showing
fire district boundaries and locations of Fire Wardens, ca. 1920s; Tulare County, showing fire district boundaries with attached
Fire Plan listing Fire Wardens and locations, ca. 1929; Mendocino County, showing major land ownership including lands once
owned by Albron Lumber Company, ca. 1920s; 2 maps of Alameda and Contra Costa counties showing fire district boundaries and
locations of Fire Wardens, ca. 1920s; Sonoma County, showing roads and existing and proposed fire trails in vicinity of Guerneville-Monte
Rio area, ca. 1920s; Glenn County showing fire district boundaries and locations of Fire Wardens, ca. 1920s; and Humboldt
County showing lands cleared of fire hazards, fire lines constructed, and roads opened, in and adjacent to state park lands
in Bull Creek and South Fork of Eel River watershed, 1932. (2FF)
(14) Marsh, Warner L., Deputy State Forester: miscellaneous correspondence, studies and reports, including his appointment
and resignation from the State Board of Forestry, correspondence with Governor Culbert C. Olson relating to Board appointments,
legislative matters, report on inefficiency in administrative organization of Division of Forestry and attempts to have himself
appointed as State Forester; and report on national defense planning, 1938-1942. (1FF)
(15) Middletown Suppression Crew: correspondence of Hugo Lindblom with M.B. Pratt relating to local political influence in
naming and hiring of Middletown, Lake County, suppression crews, 1933. (1FF)
(16) (Statewide) Motorized Equipment Survey as of August 15, 1942. (1FF)
(17) Newspaper clippings relating to Board of Forestry activities; appointments, actions, and policies, attempts to remove
M.B. Pratt as State Forester, and general activities of the Division of Forestry, 1931-1943. (1FF)
(18) Papers, addresses, articles and reports by State Foresters Allen, Lull and Homans, Deputy and Assistant State Foresters
and other Forestry employees, 1905-1915. (3 FF)
(19) (State) Parks: miscellaneous correspondence, requests for information on, and reports on State Parks as administered
by the Board of Forestry prior to creation of the Department of Natural Resources 1918-1928. (1FF)
(20) Personnel: samples of forms used, applications, payroll reports and transactions, wages, weekly time reports, resignations,
1927-1940 (1FF); samples of correspondence with County Forest Rangers M.H. Young of Butte County, (1938-1940), and Arthur
Moberg of Mariposa County, 1938-1940 (1FF); samples of State Forest Ranger daily diaries of activities and examinations, 1929,
1932, 1933, 1942 (1FF); and organization charts of county and Division of Forestry personnel, 1926, 1930-1932, 1939, 1940
(1FF).
(21) Photographs.
(22) Publicity: Division of Forestry press releases; articles, speeches and addresses by M.B. Pratt and others released or
used for publicity purposes; and miscellaneous newspaper clippings and publications, 1924-1927. (1FF)
(23) Pratt, M.B.: Loose-leaf binder divided into sections on personnel duties of all administrative and headquarters staff
with attached forms used in such capacities, 1940 (2FF); Fire Plan of 1940, general policy and objectives, 1939-1940, and
history of the Sanford Plan, 1932, as written by C.R. Clar; miscellaneous background information relating to the history of
the CCC camp program, 1933-1940 and miscellaneous background information on Division budgetary process, 1932-1940. (1FF)
(24) Slash Disposal: miscellaneous correspondence, reports and related records concerning policy development and enforcement
activities in removal and disposal of slash to alleviate fire hazard conditions, 1919-1929. (1FF)
F3849:1705-1713
Series 7
Lewis Moran (Chief Deputy Forester) Papers
1959-1967,
1974,
Physical Description: 9 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Lewis Moran began his career with CDF in 1938 as an Assistant State Forest Ranger. He advanced to Chief Deputy Forester in
1959 and in 1971 was named State Forester.
The Moran Papers contain correspondence pertaining to various CDF programs and committees. Includes files on President Lyndon
B. Johnson's Anti-Poverty Program and suggested CDF projects for the unemployed; the Fire Prevention and Cartool Task Force;
Legislative Interim Committees; Personnel Task Force; Conservation Camp Program; and the Society of American Foresters.
F3849:1714-1724
Series 8
Cecil Metcalf (Deputy State Forester-District IV) Papers
1928-1962
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Cecil Metcalf began working for CDF in 1923 as State Fire Warden in Fresno County. In 1927 he was appointed State Forest
Ranger for Tulare County. He later transferred to the North Coast District in 1932 and returned to Tulare County in 1936.
He became Deputy State Forester in 1943 for the San Joaquin District, a position, he held until his retirement in 1962.
Included are correspondence and administrative records, annual reports for District IV, District IV's operation under the
new Forest Practice Act, 1947; a report on state and county owned telephone lines in Mendocino County; Tulare County budget
and activities; fire control in the Los Angeles area; and diaries and notebooks showing daily activities, speeches and reports.
F3849:206-215, 1725
Series 9
California State Labor Camps
1931-1933,
1939
Physical Description: 11 file folders
Arrangement
Arranged by subject and chronologically thereunder.
Scope and Content
The history of the California State Labor Camp program, 1931-1942, is actually a history of three programs; sometimes distinct
and as often interwoven and overlapping. The original program of establishing labor camps for the unemployed stemmed from
a proposal by the State Unemployment Commission (
Statutes 1931, chapter 61). From this proposal Governor James Ralph appointed a State Labor Camp Committee headed by S. Rexford Black
of the California Forest Protective Association. The committee's recommendations were accepted and in the winter of 1931-1932
some 28 camps were in operation under Division of Forestry supervision and supported by a $110,000 transfer from the State
Emergency Fund. The program was considered enough of a success that funding for a similar program in the winter of 1932-1933
was sought and approved by a $300,000 allocations from the California Highway Commission and additional funds from the Reconstruction
Finance Corporation and the State Emergency Fund totaling $679,000. In the winter of 1932-1933, 55 labor camps operated with
a high attendance of over 7,000 men in April 1933.
From 1933 on, the labor camp programs came under two separate federal programs, State Emergency Relief Administration (SERA)
as funded by Federal Emergency Relief Administration, Emergency Conservation Work, and Civilian Conservation Corps Camps (CCC)
as funded through the Public Works Administration. SERA camps were involved in fire suppression and also road construction
and improvements, fire hazard reduction, and improvement of air fields useful during operations. The SERA camp program wound
down in late 1935 in large part due to the success of the CCC program.
The CCC was set up under the Emergency Conservation Work Act of 1933. While CCC program initially paralleled the SERA program
at the end of 1935 the CCC picked up where SERA was forced to leave off. Construction of firebreaks and truck trails, establishment
of integrated statewide fire detection systems, planning and construction of administrative and fire suppression bases in
addition to providing fire suppression labor as top priority. In the years following 1936 the number of CCC camps under Division
of Forestry control decreased, with the last being closed in August 1942.
For additional detail on the labor camp program see "Report on the California State Labor Camps" by S. Rexford Black, July,
1932, and "California Government and Forestry, Volume II," by C.R. Clar (Sacramento, 1969), pp. 189-266.
(1) General: letters received, copies of letters sent, memoranda, reports, and miscellaneous records relating to the establishment,
camp site selection, provisioning, staffing, operation, and closure of state labor camps in the periods December 1, 1931-April
12, 1932 (28 camps) and November 10, 1932-May 10, 1933 (55 camps). Included within this sub-series are: resolution adopted
by Board of Forestry proposing establishment of labor camps to employ 5,000 unemployed in fire control work (October, 1931);
copy of Governor's Proclamation establishing labor camps (November 24, 1931); samples of camp weekly medical reports, activity
reports, reports of daily issuance of food, fire activity reports, automotive equipment use and maintenance reports; San Gabriel
Canyon Check Dam project proposal report (October 31, 1932); estimates, costs, and bids on camp facility construction; "Objects
of the State Unemployment Camps," by M.B. Pratt (December 1, 1932); camp inspection reports; 21st Annual Report of the California
Forest Protective Association, by S. Rexford Black, with reference to State Labor Camp Program, to which M.B. Pratt disagreed
in letter to Herbert S. Gilman (February 15, 1933); miscellaneous payroll reports; final reports on Perrott Creek Camp 3,
Burlington Camp 20, Rockport Camp 64, Stockton State Camp 12, Auburn Camp 6, Whitmore Camp 7, Oak Run Camp 8, Camino Camp
14; and attendance record of state labor camps December 3, 1932- April 29, 1933. (3FF)
(2) Camp Buildings and Construction: estimate of costs, notes on construction, and list of materials for 100 man state labor
camp, northern district (December, 1933). File also includes detailed statements of materials required for construction of
various camp facilities as kitchen and mess hall, dormitory, tent floors, 1931-1933. (1FF)
(3) Reports: Progress Reports to Governor James Ralph, Jr., November 14, 1932-May 11, 1933. Reports deal with camp openings,
financing, and cooperation with local and federal agencies, camp population (1FF); Final Report on the California State Labor
Camps" (November 1931- May 1932), by S. Rexford Black, original manuscripts and 2 copies of printed report dated July 1932,
and "California State Labor Camps, 1932-33," by M.B. Pratt -- rough manuscripts and 2 copies of final draft. Filed with reports
is a cover letter dated July 21, 1959, from C.R. Clar, Assistant Executive Officer, State Board of Forestry, including comments
on backgrounds of State Labor Camp program (2FF); Miscellaneous Report on 1931-1932 seasonal operations of Del Rosa Camp No.
3, San Bernardino National Forest, includes 14 photographs; report on 1932-1933 labor camp operations as extracted from January
23, 1933, minutes of State Board of Forestry; article, "Camps for Jobless Men," Saturday Evening Post, May 27, 1933; "Report
on Unemployed Camps, San Bernardino National Forest," as operated by the U.S. Forest Service, including 15 photographs, June
3, 1933 (1FF); Weekly Camp Reports detailing manpower assignments, 1932-1933 (1FF); Reports -- miscellaneous: "California
State Forestry Labor Camps For the Relief of Unemployed Men During the Winters of 1931-32, 1932-33," by Walter D. Winters,
Deputy State Forester, Retired, 1973, 2 copies; transcript of oral interview with Allen James Hayes, Walter P. Winters and
C.R. Clar, August 23, 1968. Transcript centers on Hayes' experiences as one of the unemployed who entered International Park
Labor Camp, Riverside County, during 1932-1933 season; letter of D.H. Blood, Director of the Department of Natural Resources,
1931-1933, to C.R. Clar, regarding background and reminiscences of State Labor Camp program, April 19, 1966. (1FF)
(4) Photographs: 7 photos of Mt. Zion Labor Camp, 1933, and 15 photos of International Park Labor Camp, Riverside County,
1932-1933 contributed by Allen James Hayes. (1FF)
F3849:216-228
Series 10
Correspondence, General (C.W.A. and C.C.C. Camps)
1933-1934
Physical Description: 13 file folders
Arrangement
Arranged chronologically.
Scope and Content
Letters received, copies of letters sent, memoranda, telegrams, reports, resolutions, and related records concerning the establishment
and operation of labor camps for single, homeless resident men as funded by Federal Emergency Relief Administration. Funding
status changed effective January 19,1934, from the Civil Works Service (CWS) to become Civil Works Administrative (CWA) Projects.
The Division of Forestry continued to supervise. This series deals specifically with camp site selection and survey reports,
agreements with cooperating counties, establishment of camp quotas, enrollment reports, camp activity reports, payrolls, accounting
procedures, project proposals; CWA circular letters and bulletins; personnel performance reports, equipment; material lists,
plans and specifications for camp facilities. In early 1934 CWA funding was cut back. To pickup the slack, SERA camps were
authorized, frequently occupying campsites as already developed by the CWA program. Much of correspondence is with Stuart
Moir, Administrator of State Labor Camps for Single Resident Men, and R. C. Branion, State Emergency Relief Administration.
Also included is one file of undated records concerning proposed camps, personnel assignments, allocation of camp populations,
camp projects, and miscellaneous instructions and procedures to be followed.
F3849:229
Series 11
Applications
1934
Physical Description: 1 file folder
Scope and Content
Miscellaneous applications for approval of Civil Works Projects. Applications are for subsistence or construction of roads
and firebreaks.
F3849:230-231
Series 12
Buildings and Construction
1933-1941
Physical Description: 2 file folders
Scope and Content
U.S. Forest Service plans, specifications, material lists and costs, instructions, standards, and amendments thereto, for
Forest Service buildings and facilities, ranging from lookout stations to fire crew barracks, as used in labor camp facilities.
Plans are quite detailed and include complete measurements of every piece of material used.
F3849:233-239
Series 13
Camps, C.W.A.
1933-1934
Physical Description: 8 file folders
Arrangement
Arranged alphabetically by camp and chronologically thereunder.
Scope and Content
This series of camp records reflects a transition period. The camps listed below were set up to operate similarly to the
Forestry Labor Camps of 1931-1932 and 1932-1933. Funding, however, was provided initially from two sources, Civil Works Services
(CWS) and Federal Emergency Relief Administration (FERA). On January 19, 1934, funding was changed to Civil Works Administration
(CWA) as reflected by the presence of applications for approval of civil works projects found in each camps records.
Records include: correspondence with county and local offices and organizations regarding opening and operations of camps,
Division of Forestry surveys and reports of costs to open/re-open camps; costs, estimates, material lists, and bids for camp
buildings and facilities; applications for subsistence and approval of projects; camp expansion, closure, transfer of personnel;
samples of mess accounts; lease negotiations; miscellaneous complaints; and investigations of camp conditions. Records are
fragmentary for all camps.
This series includes information on camps at: Alum Rock; Anderson; Armstrong Grove; Auburn; Banner; Burlington; Cambria; Camino;
Chino; Coarsegold; Coulterville; Cuyama; Dehesa; Del Dios; Dulzura; Elsinore; Felton; Forest Ranch; Geysers; Gilman; Gold
Creek; Haines Canyon; Houdd Gubson; Ingot; Islam Shrine; La Mesa; Marivedel; McKenzie Station; Memorial Park; Moffitt Creek;
Mt. Danaher; Mt. Madonna; Navarro; Nevada City; Oak Run; Ortega; Pacific Grove; Pine Flat; Portable; Red Bluff; Salt Creek;
San Jacinto; San Luis Obispo; San Luis Rey; San Mateo; Sierra; Smith Mountain; Stockton; Superstition; Swanton; Tweedy Lake;
Ventura; and Woody.
F3849:240-250, 1726-1734
Series 14
Camps, C.C.C.
1934-1943
Physical Description: 20 file folders
Arrangement
Arranged alphabetically by camp and chronologically thereunder.
Scope and Content
Civilian Conservation Corps (CCC) camps designated P-camps because they were located on private lands, operated for varying
periods of time between 1933 and 1942. Eighteen camps operated in 1935 with a gradual falling off and the last camp was closed
in August 1942. Like the earlier FLC, the CCC camps were not operational year around. Some of the CCC camps used campsites
originally established by FLC and SERA.
Camp records include periodic inspection reports which detail camp organization, personnel, enrollment, status of projects;
camp closing reports and transfer of property; fire suppression activity reports; plats and diagrams of camp layouts; monthly
progress reports of road projects and firebreaks (1937-1941); photographs; set-up and operation of stub camps; miscellaneous
payroll, accounting and operational procedures. First file contains lists of authorized camps for 1st through 19th reporting
periods, 1933-1942.
This series includes information on the following camps; Annapolis, P-204 (1934-1935); Anza, P-230 (1934); Armstrong, P-304
(1939-1943); Boot Jack, P-215 (1934-1936); Cobal Canyon, P-225 (1934); DeSalba, P-210 (1933-1936); Digger Butte, P-236 (1934);
Dunlap, P-217 (1933-1935); Earl Canyon, P-244 (1934); Fallbrook, P-231 (1934); Fawn Lodge, P-298 (1934-1935); Gilroy, P-305
(1939-1942); Indiana Ranch, P-207 (1934-1935); Inwood, P-201 (1934-1935); Las Posadas, P-216 (1934-1936); Malibu, P-221 (1934);
Maxon Ranch P-214 (1933-1941); Ment Canyon, P-222 (1934); Minnewawa, P-233 (1934,1939-1942); Mountain Ranch, P-262 (1934);
Mt. Madonna, P-234 (1934-1938,1942), includes several issues of newsletter "Mt. Madonna Miner"; Mud Creek, P-299 (1936); Murphy's,
P-262 (1934-1935); Northwestern, P-205 (1934-1942); Pine Grove, P-209 (1934-1936, 1939-1943); Pozo, P-218 (1934); Ramona,
P-229 (1934); Rich Gulch, P-211 (1934); Salt Creek, P-227 (1934); San Juan, P-228 (1934); Simi, P-220 (1934); Tehachapi, P-219
(1933-1937); Trabucco, P-226 (1934); Tuna Canyon, P-223 (1934, 1939-1942); Whitmore, P-203 (1933-1943); and Yankee Hill, P-213
(1934).
Also included are newsletters from the following: Eureka CCC District (December 1934-March 1935); Sacramento CCC District
(July 1936); Burlington, Humboldt County Camp (1935); Hawkins Bar (Salyer) (1935); and Stephens Grove (1935). One file of
photographs from various camps including Annapolis, Mt. Madonna, and Maxon Ranch.
F3849:251-252
Series 15
Circulars, Instructions
1933-1940
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Mimeographed circulars, instructions, and memoranda covering various operational procedures of the CCC program. Subject areas
include communications, instructions regarding procedures in handling personnel in Fire Suppression Camps, preparation of
monthly progress reports, procurement, equipment, supervision, and compensation for injury. Includes samples of various forms
used.
F3849:253-254
Series 16
Improvement Files
1934-1936
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Board of Forestry resolution approving purchase or lease of properties for development of fire suppression facilities (1934)
and miscellaneous reports on progress and development of Ponderosa Way Firebreak, Tehama to Kern counties, and fire reports
with respect to how the Ponderosa Way aided, or failed to aid, in suppression (1934-1936).
F3849:255-273
Series 17
Reports
1933-1943
Physical Description: 8 file folders and 11 volumes
Arrangement
Arranged by title of report.
Scope and Content
(1) Accomplishments: detail by county of roads constructed and maintained, telephone systems and buildings constructed. Major
projects under each of the above categories are detailed by separate descriptive worksheets (5 volumes).
(2) Six Year Plan (n.d.): county project work inventories. Copies of U.S. Forest Service project summaries of Emergency Conservation
Work (ECW) accomplishments. Each project is described on a separate project sheet and includes project name, description
of project, costs, and manpower used. Projects fall into general categories of Ranger and Fire Suppression facilities, water
facilities, campground facilities, truck trails and firebreaks, and telephone systems. This subseries appears to be supplemental
to the Accomplishment Reports described above in (1). Arranged alphabetically by county (6 volumes).
(3) Annual Reports: First, April 5, 1933-September 30, 1933, and Annual 1936-37, reports of the Director of Emergency Conservation
Work; California Emergency Relief Administration report of "quotas assigned to the State of California by the U.S. Department
of Labor since the inauguration of the C.C.C. Program, October 5, 1934" (1FF).
(4) Five-Year Plan: report of workload estimates, 1937-1942 (1FF).
(5) Miscellaneous: "Accomplishments of the Division of Forestry, 1931-33," by M.B. Pratt, November 23, 1933; statement giving
impressions regarding reforestation, and the program to be continued after the work of the CCC camps expires, by M. B. Pratt,
November 28, 1933; "Public Education and Fire Prevention," address by M. B. Pratt at meeting of Los Angeles County Conservation
Committee, March 23, 1934; Accumulative Progress Report, April 1933-July 31, 1934; Activities Report of Weston M. Hicks, Technician,
inspection report on Southern California CCC camps for week ending October 27, 1934; "Benefits of Civilian Conservation Work,"
by M. B. Pratt, February 1, 1935; and Department of Natural Resources, report to legislative committee on cost benefits stemming
from ECW program and need to augment budget to maintain improvements, ca. 1937 (1FF).
(6) Period: reports of camp work programs, including camp organization and projects to be worked on, status, and priority.
This sub-series includes reports for the 6th-19th periods, 1935-1942 (4FF).
(7) Time Reports, samples, 1937-1938 (1FF).
F3849:274-275
Series 18
Miscellaneous
1933-1943
Physical Description: 2 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, miscellaneous circulars and bulletins, and related records concerned
principally with the latter phases of the CCC program, personnel matters, the closing of camps, and transfer of equipment
and camp materials to other agencies as America began to gear itself for the war effort. The Division of Forestry acquired
much of the surplus property while the campsites came under custody of the U.S. Corps of Engineers.
F3849:276-290
Series 19
SERA Camps
1934-1936
Physical Description: 15 file folders
Arrangement
Arranged alphabetically by subseries and chronologically thereunder.
Scope and Content
State Emergency Relief Administration (SERA) camps were established on April 1, 1934, as a result of cutbacks in CCC funding
and the deletion of CWA funding. The month of April was largely a transition month with personnel and enrollees being switched
over. Most of the SERA camps were those already established under CWA programs, although a few were formally CCC camps.
In addition, ten CCC camps remained operational during the fire season months of 1934. For additional SERA related records
see Series 8.
(1) Correspondence, General (1934-1936): miscellaneous correspondence regarding transition period; establishment of SERA camps;
Instruction and Procedures; authorizations to occupy CCC camps; camp projects; camp enrollments; and personnel matters. Also
included are lists of camps retained and related records (1FF).
(2) Accounting (1934): miscellaneous correspondence concerning incurred charges and expenses of camp operations (1FF).
(3) Applications (1934): miscellaneous letters of individuals seeking employment (1FF).
(4) Camps (1934-1935): fragmentary correspondence concerning camp operations, personnel and enrollee assignments and transfers;
project recommendations and progress reports; operations of stub camps; operations and accounting procedures; and fire suppression
activities. Information is available for the following camps: Armstrong Grove (1934, 1935); Camino (1934, 1935); Chino (1934);
Coarsegold (1934); Coppervale (1934); Forest Ranch (1934,1935); Grizzly Flat (1935); Houdd Gibson (1934); Ingot (1934 [1936-1940]);
Moffet Creek (1934, 1935); Mt. Danaher (1934, 1935); Mt. Madonna (1934); Navarro (1934); Nevada City (1934); Oak Run (1934);
Pacific Grove (1934); Piedra (1934); Red Bluff (1934); Rockport (1934); Salt Creek (1934); San Luis Rey (1935); Silverado
(1934); and Smith Mountain (1934). (2FF)
(5) County Agreements (1934): instructions and form of agreement to be used. (1FF)
(6) Equipment (1934, 1935): miscellaneous correspondence and memoranda regarding purchase and payment, motorized equipment
needs and work assignments; and allocation of funds for equipment repair and maintenance (1FF).
(7) Fire Suppression (1934, 1935): correspondence, memoranda and reports concerning Division of Forestry cooperation with
SERA camps and use of SERA manpower to augment state crews; death and injury reports, including loss of three men in Banner
Grade fire of May 15, 1934; Circular Letters and procedures for enrollment, management, and pay of suppression crews; personnel;
and equipment. (2FF)
(8) Food (1934): miscellaneous memoranda on food for suppression crews. (1FF)
(9) Instructions (1934-1935): issued by State Emergency Relief Administration and U.S. Forest Service relating to all aspects
of SERA camp administration. (1FF)
(10)Personnel (1934, 1935): applications for employment; appointments and transfers from other camp programs; salaries; resignations,
etc. (1FF)
(11)Projects (1934, 1935): correspondence with District Rangers and others on work projects to be undertaken and includes
samples of approved applications with attached engineering cost estimates. Also included is considerable correspondence concerning
selection of camp sites to be used by SERA crews (1FF).
(12)Teletypes (1934): telegraphic exchanges concerning instructions, allocations of funds, equipment and supplies, transfer
of manpower, etc. (1FF)
13)Warehouse Operations (1934): instructions on warehouse operations and letters of authority to transfer supplies from CWA
to SERA control. (1FF)
F3849:291
Series 20
File Organization
1956-1971
Physical Description: 1 file folder
Scope and Content
Circular letters describing file headings of Division of Forestry records.
F3849:292-307, 1735-1737
Series 21
General (Administration Records)
1915-1971,
1978
Physical Description: 19 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, reports and related records concerning Division of Forestry operations
and programs. Files for the period 1915-1943 consist principally of the correspondence of the State Forester, Deputy State
Forester, and State Board of Forestry, and relate to such subjects as: proposed site for a State Nursery, including site eventually
selection east of Davis, and early years of development; general requests for information and responses; fire control and
suppression activities; positions on pending Federal and State legislation; budgets and program funding and allocations, including
allocations of Clarke-McNary Act funds; miscellaneous correspondence concerning operations of State and ECW labor camps; and
routine personnel, accounting, and equipment matters. The character of this series from 1944-1971 is significantly different
and consists principally of administrative memoranda on office, regional and field operations; manual changes and other matters
concerned with policies, procedures, and day-to-day operations.
F3849:308-310
Series 22
Districts - General
1948-1956
Physical Description: 3 file folders
Scope and Content
Samples of mimeographed memoranda sent by Deputy State Foresters, Rangers, and other District administrative personnel. Subject
content similar to series 25.
F3849:311-314
Series 23
District I
1944-1971
Physical Description: 4 file folders
Scope and Content
Selected correspondence, memoranda, reports and other records concerning District I administration and programs, including:
hearings on Lake and Napa County organizations, programs, and recommended changes (January 11-12, 1944); district ranger boundary
change proposals; annual administrative inspections and meetings to discuss operation problems; miscellaneous program reports;
public relations, including press relations, commendations and criticisms, tours for visiting officials; District Ranger meetings;
and routine instructions on policies, procedures, etc.
F3849:315
Series 24
District II
1944-1971
Physical Description: 1 file folder
Scope and Content
Subject matter similar to that as described for District I.
F3849:316-317
Series 25
District III
1944-1970
Physical Description: 2 file folders
Scope and Content
Subject matter similar to that as described for District I.
F3849:318-321
Series 26
District IV
1944-1971
Physical Description: 4 file folders
Scope and Content
Subject matter similar to that as described for District I.
F3849:322-323
Series 27
District V
1944-1971
Physical Description: 2 file folders
Scope and Content
Subject matter similar to that as described for District I. Also includes reports on Division of Forestry activities with
respect to clean-up operations for the 1969 Santa Barbara oil spill.
F3849:324-327
Series 28
District VI
1944-1971
Physical Description: 4 file folders
Scope and Content
Subject matter similar to that as described for District I.
F3849:1738-1739
Series 29
Administrative Procedures - General
1981,
1985
Physical Description: 2 file folders
Scope and Content
CDF planning manual (1981) and other records related to strategies to improve administrative procedures.
F3849:328
Series 30
Administrative Procedures - Hazardous Fire Areas
1947-1958
Physical Description: 1 file folder
Scope and Content
Chapter 647 (
Statutes 1947) provided that the Director of Natural Resources, with the consent of the land owner, may declare any designated hazardous
fire area closed to entry. Series includes: list of fire areas so designated, 1929-1954; proclamations of closure to entry;
changes and implementation of State Board of Forestry administrative procedures.
F3849:329-335, 1740-1769
Series 31
Circular Letters
1931-1972
Physical Description: 37 file folders and 2 volumes
Arrangement
Arranged chronologically.
Scope and Content
Policy and procedural letters covering all aspects of Division of Forestry programs. Procedural memoranda originating from
the State Forester to State Rangers and Foresters. Covers matters such as policies towards personnel, finance, legislation,
motion pictures, communications, law enforcement, and fire control. A subject index appears are the beginning of each section.
District IV circular letters from 1943-1953 are also contained in this series.
F3849:1770-1799
Series 32
Clarke-McNary Act
1924-1951,
1963-1964,
1966-1968
Physical Description: 3 file folders
Scope and Content
The Clarke-McNary Act's PL 270 (68th Congress) chief purpose was to promote private timber growth. The act devised a system
to protect non-federal forestlands. The Secretary of Agriculture could expend monetary aid at the federal and state level
to those worthy of additional funding. The state, in turn, allocated the funds to individual counties.
General information (1935, 1944-1947) on Clarke-McNary Act pertains to the implementation of the Act, with the majority of
the correspondence with the U.S. Forest Service, the main coordinator of Clarke-McNary funds. Annual Reports (1924-1951,1963-1968)
contain statistical data pertaining to National Forests, types of fires, arrangements between CDF and U.S. Forest Service,
"Annual Fire Repot and Forest Fire Cooperation, Clarke-McNary Law," and fire season report by the State Forester. Area and
Cost Studies (1924-1950) were studies completed approximately every five years by CDF for U.S. Forest Service to ascertain
fire protection for private and state-owned timber lands. Along with the studies are correspondence, memoranda, cost charts,
and maps. Also included in this series are Budges for Forest Fire Cooperation (1944-49), Expenditures (1943-1944); and miscellaneous
folders (1931-1949, 1966) containing a copy of the Clarke-McNary Act, a history of the Act, and procedures on its implementation.
Organization map (1936) which indicates ranger units, headquarters, and existing and proposed lookouts, #1778a.
F3849:336
Series 33
Communications Committee, Resources Agency
1961-1969
Physical Description: 1 file folder
Scope and Content
Correspondence, memoranda, minutes, and annual and progress reports on coordination and improvement of radio communications
programs and services of the Resources Agency.
F3849:337-341
Series 34
Forest Study Committee
1944-1947
Physical Description: 5 file folders
Scope and Content
Created by
Statutes 1943, chapter 1086, to study and make recommendations in the areas of improving wildland protection, acquisition of State
Forests, regulations of private forest exploitation, reforestation, and other maters concerning forestry in California. This
series includes letters received, copies of letters sent, minutes, resolutions, reports, news releases, hearings and testimony
presented, proposed legislation, and background information and data.
F3849:342-343
Series 35
Natural Resources, Department of
1956-1957,
1961
Physical Description: 2 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, minutes of Division Chiefs' conferences, Policy Committee, Department
Library use reports, and other records concerning departmental policies, and procedures.
F3849:344-352
Series 36
Conservation, Department of
1961-1971
Physical Description: 9 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, minutes, reports, resolutions, newspaper clippings, and other records
concerning departmental policies, procedures and/or for informational purposes. This series includes: bi-weekly activity
reports to the Resources Agency; monthly activity reports of the Office of Conservation Education; library use reports; long
range program planning development; Departmental Personnel and Training Committee minutes (1962); Resources Agency Orders;
public information program development (1965); budget review and process; personnel appointments and changes; and department
and program review reports and summaries.
F3849:353-356
Series 37
Conservation - Director's Council
1962-1971
Physical Description: 4 file folders
Scope and Content
Agendas, minutes, and background information on agenda items relating to departmental administration and program coordination
matters. For the period 1968-1971 only agendas are to be found.
F3849:357
Series 38
Division of Mines
1962-1967
Physical Description: 1 file folder
Scope and Content
Monthly activity reports and miscellaneous memoranda submitted for informational purposes. Activity reports not complete
for all years.
F3849:358
Series 39
Division of Oil and Gas
1962-1964
Physical Description: 1 file folder
Scope and Content
Monthly activity reports.
F3849:359-361
Series 40
Soil Conservation Commission
1956-1967
Physical Description: 3 file folders
Scope and Content
Meeting notices, agendas, minutes, meeting resumes, activity reports, material for inclusion in reports to Governor's Council,
and miscellaneous reports, correspondence, and memoranda provided for informational purposes. Minutes are incomplete for
all years.
F3849:362-369
Series 41
Reports to Governor's Council
1956-1957,
1959-1967
Physical Description: 8 file folders
Scope and Content
Monthly departmental activity reports. Not complete for all years. Also includes one file of miscellaneous activity, economic,
and program reports to the Governor's Office.
F3849:1812-1816
Series 42
Environmental Impact Statement Files
1975
Physical Description: 5 file folders
Arrangement
Arranged by district and chronologically thereunder.
Scope and Content
All interested divisions within the Department of Conservation could comment on the Department's Environmental Impact Statements
(EIS). Includes guidelines for review of EISs and EIS' requirements for timber harvesting plans. Divided by region, CDF's
inputs relate to fire prevention concerns. Region I includes comments on Christo's running fence, a controversial piece of
artwork which traversed Marin and Sonoma Counties. Also contains a synopsis of CDF programs related to water quality protection.
F3849:370-372
Series 43
General (Governor's Office)
1956,
1957,
1961-1971
Physical Description: 3 file folders
Scope and Content
Selected correspondence, memoranda, press releases, reports and other records exchanged with the Governor's Office in reply
to requests for information, forestry matters referred to the department for response, directives and procedural memoranda,
and other communications sent by the Governor's Office for review, action, or informational purposes.
F3849:373-383
Series 44
Conferences and Committees
1959-1966
Physical Description: 10 file folders
Arrangement
Arranged chronologically by date of conference or period of committee activity.
Scope and Content
(1) Interagency Plan Coordination Conference (September 14-15, 1959): miscellaneous memoranda, project identification reports,
and related records on development of closer coordination of plans for physical works and land use as a means of increasing
efficiency and economy of operations of State Government (1FF).
(2) Dry Year Water Conference (July 12-13, 1961): program, press release, publicity and papers presented at conference to
examine problems resulting from dry years, to emphasize the benefits of water management, the individual's responsibility
in conserving water resources, and to foster greater Federal, State and local cooperation.
(3) Building Construction Bond Issue Committee (1962): miscellaneous correspondence and memoranda concerning organization
of promote passage of Proposition 3 (June, Primary - defeated) and Proposition 1A (November, General - passed), State Construction
Program Bond Act (1FF).
(4) Governor's Commission of Youth Employment (1962-1963): proposals for and legislative enactment of "Youth Conservation
and Training Program" administered by the Division of Forestry. Includes cost study data and program implementation as one
means of providing employment and training for juvenile delinquents (1FF).
(5) Governor's Committee on Delinquency Prevention (1960, 1962-1963) relates to reactivation and meetings of Interdepartmental
Committee on Juvenile Delinquency and planning activities for a Governor's Conference on Delinquency Prevention, March 13-14,
1963 (1FF).
(6) Governor's Conference on Disaster Preparedness (November 1, 1963): conference arrangements, program, and papers presented
on matters concerning emergency plans for coping with natural and man-made disasters (1FF).
(7) Governor's Emergency Resources Management Planning Committee (1965): membership, statement of functions, and Governor's
remarks at first meeting of (1FF).
(8) Governor's Committee on Conflagration (1964-1966): letters received, copies of letters sent, committee and subcommittee
agendas and minutes, reports and recommendations, background information, and other data on the activities of the Study Committee
on Conflagration appointed August 3, 1964: (a) to study the cause and contributing factors in the rapid spread of fires; (b)
to determine if the best use is being made of men, manpower, equipment, and laws and regulations; and (c) to determine what
additional prevention and protective measures were necessary. Also included are proceedings and miscellaneous records of
the Governor's Conference on Conflagration (June 15, 1964) from which stemmed the idea of the need for a Study Committee (3FF).
F3849:1817
Series 45
History File
1943-1986
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Reports, essays and chronological histories documenting the history of the Department of Forestry and includes a list of Ranger
Unit managers from 1919-1978 and essays on the forestry program in California.
F3849:1818-1833
Series 46
Legal Affairs
1909-1972,
1978
Physical Description: 16 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Legal matters affecting CDF in such matters as code revisions, adverse claims, and Attorney General opinions. Includes comments
by the CDF legal affairs officer on code revisions affecting forestry, revisions originating from CDF, and adverse claims
filed against CDF for property loss and damage. Attorney General Opinions (1909-1972) composed the major part of this series
and consist of letters to the Attorney General from CDF requesting an opinion to a specific procedural matter and the subsequent
response. Opinions concern fire protection, labor camps, personnel, right-of-ways, burning permits, and use of prisoners
for fire protection. A chronological subject index exists at the start of each section.
F3849:1834-1835
Series 47
General Files (Legislation)
1960-1961
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Compilation of legislation affecting CDF from 1929-1961, as well as legislation for 1960-1961.
F3849:384-411
Series 48
Federal Legislation
1937-1971
Physical Description: 28 file folders
Scope and Content
Correspondence received and sent, bill analyses, correspondence with California Congressmen and U.S. Senators, statements
and presentation before House and Senate committees, resolutions and position statements of Board of Forestry, Division of
Forestry and other affected agencies. Subject areas include Forest Exchange Bills to allow expansion of U.S. National Forests
by exchanges of Federal and State lands (1937-1938); Division of Forestry opposition to reduction in size of CCC program (1937-1940);
Cooperative Farm Forestry Act (Norris-Doxey Act); exemption of fire fighters from the Wage and Hour Act (1940); S. 2043, Forestry
Omnibus Bill (1941); S. 597 and H.R. 1974, cooperative forest insect control programs (1947); S. 1820, Anderson Forest Regulation
Bill providing for complete Federal control of private forest lands (1948); wilderness legislation establishing a national
policy for wilderness area preservation (1959-1963); Youth Employment Opportunities Act and Youth Conservation Corps (1961,
1962); timber taxation (1963); House Subcommittee on Forests hearings on fire control measures necessary in Los Padres National
Forest (April 15, 1966); National Forest Timber and Conservation and Management Act (1969, 1970); appropriation bills; American
Forestry Act and Forest Lands Restoration and Protection Act (1971); Bureau of Land Management State Advisory Board annual
meeting agendas and minutes regarding Federal legislation on the administration of public lands; and Public Land Law Review
Commission -- position statements, proceedings, and review of PLLRC report on management of public lands.
F3849:412-455
Series 49
State Legislation
1941-1971
Physical Description: 44 file folders
Arrangement
Arranged chronologically except that for each session there is usually one or more subject files pertaining to specific bills
or subjects.
Scope and Content
Letters received, copies of letters sent, memoranda, reports, telegrams, resolutions, newspaper clippings, legislative newsletters,
and other records relating to Division of Forestry proposed legislation and legislative measures affecting forestry programs
and operations. Also included are analyses, legislative procedures, amendments, position statements, legislative program
status reports, comments and review of previous years legislation, specific legislative proposals include: SB 173, cutting
of immature timber, 1943; annual legislative changes in State Fire Laws, 1945-1947; SB 735, forest, range, and watershed inventory,
1947; SB 740 (1947); cutting of Christmas Trees for commercial purposes and regulations for controlling of, 1944-1947; Agricultural
Research Study Committee, recommendations for research in forest and forest products, 1948; SCR 44 (1951), investigation and
recommendations on the desirability of acquiring the remaining groves of Sequoia Gigantea still in private ownership -- includes
report on "The Status of Sequoia Gigantea in the Sierra Nevada" (1952), photographs, and follow-up appraisal data, 1951-1953
(2FF); revision of Forest Practices Act, 1957, 1962-1964, 1967; revision of State Fire District Act, 1958; and SB 643 (1963),
strengthening of fire prevention and control statutes, 1963-1964; County logging ordinances and conflict of State vs. local
control and regulation, 1967-1969.
R288.01, Box 1-3, Folders 1-16
Series 50
Bill Files
1981-1986
Physical Description: 54 file folders
Arrangement
Bill files are arranged chronologically by legislative session then numerically and alphabetically by bill number.
Scope and Content
Most bill files include all or some of the following items: bill analyses, amendments and resolutions, author's statements,
testimony, press releases, newspaper clippings, correspondence, roll calls, records of votes, and committee statements.
1981-1982: AB212-AB3810; ACA29; ACR36-ACR146; AJR23, AJR50; Preprint SB2; SB76-SB2011; SCA3-SCA6; SCR15; SJR12, SJR40 (21
ff).
1983-1984: AB190-AB3934; ACR63; AJR52-AJR140; SB124-SB2335; SCR76; SJR22; AB35X (17ff).
1985-1986: AB20-AB4389; ACR7, ACR55; AJR64, AJR68; SB44-SB2554; SCR26; SJR49 (16ff).
F3849:456-465
Series 51
Legislative Interim Committees, General
1944-1948,
1950-1971
Physical Description: 10 file folders
Arrangement
Arranged chronologically.
Scope and Content
Miscellaneous correspondence and memoranda with various committees concerning meetings and hearing schedules and reports,
statements and testimony and other information submitted to committees upon request. Committees represented in this series
include: Assembly committees on Civil Service and State Personnel, Agriculture, Subcommittee on Public Lands, Grazing and
Forest Practice, Municipal and County Government, Governmental Efficiency and Economy, Government Organization, Industrial
Relations, Water, Criminal Procedure, Military and Veterans' Affairs, Conservation and Wildlife; and Senate Committees on
Administrative Regulations and Adjudications, Government Reorganization, Forest Practices, Watershed Fire Control, Impounded
Funds from Tide and Submerged Lands, Water Resources, and Business and Commerce. Records on specific subject matter are indexed
separately, see AGENCY INDEX under LEGISLATURE -- ASSEMBLY or SENATE -- COMMITTEES. See also Committee records described
below in series entries 50 to 63.
F3849:466
Series 52
Assembly Conservation, Planning and Public Works Interim Committee
1950-1957
Physical Description: 1 file folders
Arrangement
Arranged chronologically.
Scope and Content
General correspondence regarding hearings, including minutes of August 24 and November 30, 1955 meetings; and statements,
testimony, and other information provided upon request. Specific subject matter indexed separately as referenced in series
entry 59.
F3849:467
Series 53
Assembly Conservation and Wildlife Interim Committee
1968
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
House Resolution No. 447, forest fire prevention and suppression programs of the Division of Forestry and Department of Conservation
including agenda, statements and testimony, press release, and background information, Redding, August 19-21, 1968.
F3849:468
Series 54
Assembly Fish and Game Interim Committee
1961-1964
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
General correspondence regarding hearings and statements and testimony with respect to October 10, 1961, hearings on erosion
and siltation problems in Smith and Klamath river watersheds; public access and use of Division of Forestry truck trails;
and January 30 and 31, 1964, hearings on coordination among agencies involved in administration of the Davis-Dolwig Act.
F3849:469-483
Series 55
Assembly Natural Resources, Planning and Public Works Interim Committee
1956,
1959-1973
Physical Description: 15 file folders
Arrangement
Arranged chronologically.
Scope and Content
General correspondence regarding committee hearings and meetings; statements and testimony presented before committee hearings
of February 19, 1962, on roadside fires; October 19, 1961 -- agenda, transcript, statement and testimony, newspaper clippings
on Forest Practices Act and regulations of commercial timber operations on private land; October 30, 1961 -- hearings and
investigations of complaints concerning Harlow Fire, July 9-12, 1961 -- statements and testimony, Forestry Board of Review
hearings and reports, and background information; September 12-13, 1962 -- agenda, statements and testimony regarding State
Forest Fire Prevention Plan, insect control program, controlled burning, compliance and enforcement of Forest Practices Act;
December 11-12, 1963, February 24, July 24, September 10-11, 1964, October 28-29, 1965, January 27-28, September 15-16, 1966;
July 13-15, July 21-22, 1966 -- agenda, statements and testimony, background data on recreation planning and management and
emergency airstrip in recreation; Subcommittee on Forest Practices and Watershed Management -- agenda, statements and testimony,
background data, newspaper clippings, committee report on activities and impact on interrelationships and vegetative, soil,
water, wildlife, and scenic resources found within watersheds; November 10, 1966 -- agenda, statements and testimony regarding
highway beautification and control of outdoor advertising; May 19, 1967 -- statements on amending Forest Practices Act; committee
changed name in 1969 to Natural Resources and Conservation, largely hearing notices, agendas and miscellaneous statements,
1969-1971. Eureka hearings of January 13-14, 1972, on comprehensive watershed management and forest practices; Lake Tahoe,
September 5-6, 1972, and Yosemite, October 2-3, 1972, hearings on logging practices in relation to water quality control,
AB 2346, creation of a State Board of Forest Resources to replace State Board of Forestry.
F3849:484
Series 56
Joint Committee on Open Space Lands
1968-1969
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Hearing notices, agendas, statements and testimony, Division of Forestry comments and review of Semi-Final Report of Citizens
Technical Advisory Committee.
F3849:485
Series 57
Senate Agriculture Committee
1961,
1963
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Advisory Committee on Predator and Rabies Control correspondence, progress report, and partial transcript of meeting, March
10, 1961, regarding expanded program of cooperative control. Also includes statement of State Forester at October 22, 1963,
hearings on uses of pesticides in forestry management.
F3849:486
Series 58
Senate California Indian Affairs Committee
1954-1958
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Miscellaneous correspondence, reports, and proposed legislation on impact of the termination of federal jurisdiction over
California Indians upon State services and programs.
F3849:487
Series 59
Senate Commerce and Economic Development Committee
1958
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Miscellaneous correspondence and October 3, 1958 statement on forest resources, protection, development, and utilization.
F3849:488-489
Series 60
Senate Economic Redevelopment of Cutover Timber Areas and Brush Lands Committee
1958-1959
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Joint hearings with Senate Interim Committee on Forest Practices, May 8-9, 1958, Los Angeles; May 22, 1958, Sonora -- chairman's
opening remarks, statements, testimony, reports presented to, and agendas; August 21-22, 1958, Eureka; October 8-9, 1958,
Susanville; December 1-2, 1958, Sacramento, hearing on full range of Division of Forestry programs and brush control, fire
prevention, and reforestation needs with specific attention to forestry research program.
F3849:494-495
Series 61
Senate Governmental Administration (Special) Committee
1954-1957,
1960
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Building needs of state correctional institutions - committee report and recommendations on use of inmate labor and Division
of Forestry background information regarding needs of CDC camps. Led to creation of Senate Interim Committee on Prison Labor
and Forestry Camps (1955) and review of Corrections - Forestry honor camp program.
F3849:496
Series 62
Senate Judiciary Committee
1962
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Review of Conservation Camp Program.
F3849:497-500
Series 63
Senate Natural Resources Committee
1959-1970
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
Statements before hearings of October 15, 1964, Santa Barbara - review of fire problems in California during September and
general fire protection planning; September 25, 1964, Monterey, on uses and development planning of publicly owned lands under
Resources Agency jurisdiction; December 11, 1962 - big game management; October 9-11, 1967 - review of Forest Practices Act
and operations of on private lands; and October 11, 1968 - review of recreational use on private lands.
F3849:501-504
Series 64
Senate Public Lands Committee
1950-1957
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
November 6-8, 1952 - review of forest problems, programs and progress since 1945, statements, testimony, papers presented,
and reports to; hearing planning, agenda; July 13-14 on timber marketing, in lieu taxation, and returning unused state lands
back to tax rolls.
F3849:505-508
Series 65
Senate Subdivision Development and Planning Committee
1953-1955
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
Subcommittee minutes and reports; Advisory Committee meetings; background information and data, local ordinances and regulation,
photographs with specific reference to Division of Forestry studies or fire control dangers posed by uncontrollable rural
development.
F3849:509-530
Series 66
General (Meetings)
1945-1971
Physical Description: 22 file folders
Arrangement
Arranged chronologically.
Scope and Content
Correspondence and memoranda regarding invitations to attend, meetings called and arrangements of meetings and conferences
attended by the State Forester, Administrative Staff and other Division of Forestry employees. This series also includes
agendas, minutes, meeting summaries, and reports with respect to meetings of: intra- and inter-departmental and agency committees;
local and state fire associations; professional forestry and conservation associations and conferences; California Cattlemen's
Association; California Wool Growers Association; U.S. Forest Service meetings; and annual meetings of Contract Counties and
other associations.
F3849:531
Series 67
Deputies Meetings
1945-1957
Physical Description: 1 file folder
Scope and Content
Agendas, minutes, meeting notices, and proposed agenda items of Deputy State Forester meetings. Such meetings were discontinued
and replaced by Executive Advisory Council meetings as described below.
F3849:532-541, 1836-1838
Series 68
Executive Advisory Council
1957-1980
Physical Description: 13 file folders
Scope and Content
Agendas, meeting summaries, meeting notices, proposed agenda items, and background information on agenda items to be considered.
The EAC met on an average of 5-6 times a year, the membership made up of principal Administrative Staff and Deputy State Foresters,
and meetings were concerned with program review, implementation, and related policy and procedural matters.
F3849:542, 1839
Series 69
Ranger's Meetings
1944-1952,
1973-1983
Physical Description: 1 file folder
Scope and Content
Miscellaneous memoranda and agendas regarding program and arrangements for annual Ranger's Training Conference.
F3849:1840-1841
Series 70
Conference on Fire Safe Program
1960-1965
Physical Description: 2 file folders
Scope and Content
Brochures, meeting agendas and minutes, plans, resolutions, press releases, and memoranda related to the 1965 conference on
fire safe programs, including development of a wildland master plan, information on regional wildfire planning, and fire safe
education programs.
F3849:543-547, 1842
Series 71
General (Organization)
1943-1962,
1969-1982
Physical Description: 6 file folders
Scope and Content
Management memoranda and supportive documentation relative to personnel assignments, appointments, duties and responsibilities;
office organization; policies and procedures; operations; program management; and other records relating to functional duties,
operational relationships, and organization of the Division of Forestry. Records in this series duplicate, in part, records
found in series entry 25.
F3849:1843
Series 72
Departmental Organization
1967-1977
Physical Description: 1 file folder
Scope and Content
Manuals of instructions on Division/Department of Forestry organization and administration.
F3849:548-554
Series 73
Organizational Inventory and Plan
1960-1965
Physical Description: 7 file folders
Scope and Content
Annual review and revision of State Fire Plan. Memoranda, reports, and recommendations focus on additional personnel and
equipment to meet fire control program needs, Ranger District boundary changes, and budget change proposals. Most years include
one or more comprehensive District studies and/or proposals.
F3849:1844
Series 74
Administrative Rosters
1973,
1976-1978,
1982
Physical Description: 1 file folder
Scope and Content
Administrative rosters including staff at Sacramento headquarters including programs and divisions, and in all regions.
F3849:555, 1847
Series 75
Post-War Planning
1943-1950
Physical Description: 2 file folders
Scope and Content
Memoranda, reports, and studies of program needs with respect to facilities, equipment, budgetary needs, and planning prospectus
of probable projects.
F3849:556-559, 1845
Series 76
General (Planning)
1964-1971,
1978
Physical Description: 5 file folders
Scope and Content
Correspondence, memoranda, studies and reports, photographs, and other records related principally to Division of Forestry
review of Federal, State and local government agency planning proposals, which include program elements bearing upon Division
of Forestry programs and responsibilities. Also included are Forestry records relating to long- and short-range planning
with respect to program needs, authority, objectives, general description, workload information, and input-output data. In
the late 1960s planning became a significant workload factor as a result of the frequent conflicts between conservationists
and land developers with the Division of Forestry frequently in the position of having to respond to both viewpoints on a
given issue.
F3849:1846
Series 77
Forest Fire Protection Policy and Plans
1955
Physical Description: 1 file folder
Scope and Content
Report: "Policy and Plans for Forest Fire Protection: California, Division of Forestry, Department of Natural Resources, 1930-1940;
An Historical Review, the Sanford Plan, the Plan of 1938, the 1940 (Clar) Plan.
F3849:1848-1850
Series 78
Reorganization Files
1970-1984
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Contains data on the organizational changes within CDF and the Department of Conservation. Two major events are covered in
this time frame. In 1970 the State Personnel Board proposed a revision of the job specification for the State Forester.
Concerned forestry organizations and professional voiced their disapproval of this proposal. In 1974 the Director of the
Department of Conservation announced a reorganization of the top echelon of CDF. Lewis Moran vehemently opposed the reorganization
and Director Ray Hunter terminated Moran's tenure as State Forester. Hunter later relinquished the position back to Moran
and the two agreed to work jointly on the reorganization. Other of these incidents, as well as other changes are covered
here through correspondence, photographs, newspaper clippings, and legislative analyst commentary.
F3849:560-565
Series 79
Policy, Miscellaneous
1940-1957
Physical Description: 5 file folders and 1 volume
Arrangement
Arranged by subject.
Scope and Content
(1) Policy memoranda (1940-1947) as issued by Board of Forestry and Division of Forestry and covering all aspects of programs
and operations. Similar to records as described in series entry 25. (1FF)
(2) Automotive Equipment, Policy and Plan, a supplement to the fire plan of 1950. (1FF)
(3) Forms (1948) as used by Division of Forestry covering subject areas of administration, automotive equipment, finance,
fire control, forest practices, personnel, and public relations. (1FF)
(4) Policy Memoranda (1945-1948) on rental deductions on state owned residences. (1FF)
(5) Rules and Regulations Handbook (1945-1957). Originated in 1945 as the first serious collection of official instructions
issued by the State Foresters. Gradually replaced by circular letters. (1 volume)
(6) Office Employee's Handbook (1948). Instructions to stenographers on procedures for handling office correspondence. (1FF)
F3849:566-568
Series 80
Annual Reports
1957-1972
Physical Description: 3 file folders
Scope and Content
Annual State Forester's reports, as resumed publication in 1957 under the title "The California Division of Forestry in 1957."
For a brief background on resumption of this program see memoranda dated May 2, 1958. Each report covers the calendar year
activities for each function of the Division of Forestry as to its nature, objectives, and yearly accomplishments.
F3849:569-607
Series 81
Monthly Activity Reports
1944-1971
Physical Description: 39 file folders
Scope and Content
Activity reports of principal administrative staff, program officers and District operations, including: Administration; Fire
Control; Forest Management; Engineering; Personnel; Communications; Equipment; Maintenance and Construction; Range Improvement;
Fire Prevention and Law Enforcement; and Conservation Camp Program. Reports in this series were submitted to the State Forester
to be used in the preparation of the monthly report to the Director of the Department of Natural Resources and, in turn, his
report to the Governor's Council; see series 81. From mid-1967 on, only District activity reports were required to be filed.
F3849:608-623
Series 82
Monthly Activity Reports (Department)
1928-1962
Physical Description: 16 file folders
Scope and Content
State Forester's monthly activity reports to the Director, Department of Natural Resources. This series differs from the
activity reports described in series 80 in that they are more general in nature and touch upon Divisional highlights. Another
difference is the inclusion of cumulative monthly fire reports entitled "Comparative 4 Year Record of Forest Fires." These
reports list: number of fires; acres burned; damage (dollars); percentage increase or decrease data; and structural fires.
Fire reports are included for each district plus a cumulative statewide report covering all districts and are further divided
into state and county responsibility area reports. Discontinued in 1963. Comparative fire reports continued under Fire Control-Statistics,
Form FC-30, FC-30A (Comparative Fire Record). Individual District reports cancelled at different times, see memoranda dated
February 17, 1971, regarding District IV.
F3849:624-626
Series 83
Monthly Major Construction Projects
1964-1970
Physical Description: 3 file folders
Scope and Content
Progress reports on major capital outlay projects assigned to the Office of Architecture and Construction. Reports denote
the status of each project by name, funding data, contract data and percent complete. Not complete for all years.
F3849:627-628
Series 84
Quarterly Management
1967-1971
Physical Description: 2 file folders
Scope and Content
State Forester quarterly reports to the Director of the Department of Conservation on problem-related type situations, activities,
and to provide means of communicating program and fiscal needs to top management.
F3849:629-677
Series 85
Weekly Staff
1953,
1959-1971
Physical Description: 49 file folders
Scope and Content
A combination of rough weekly staff minutes and agendas and reports to the State Forester. Each section and/or major program
filed a statement or highlights of the previous weeks activities, which were summarized in the report under the headings of
Executive Training, Business Management (later changed to Management Services), Engineering and Conservation Camps, Forest
and Range Management, Fire Control, and Fire Prevention.
F3849:1851
Series 86
Goals and Objectives (Resources Agency)
1973,
1983-1984
Physical Description: 1 file folder
Scope and Content
Listing of Department/Division goals and objectives and including updates.
F3849:678-684, 1852
Series 87
General (Resources Agency)
1962-1971,
1976
Physical Description: 8 file folders
Scope and Content
Memoranda exchanged with Agency Administration; summary reports of agency activities; Administrator's speeches and statements;
press releases; radio spots on agency organization and activities (1962); Annual Resources Agency Conferences; committees
and membership; directives and orders; summaries of miscellaneous meetings attended; and other records related to policies
and procedures and organization.
F3849:685-690
Series 88
Staff Meetings (Resources Agency)
1961-1971
Physical Description: 6 file folders
Scope and Content
Agendas and minutes of Administrator's Staff meetings. Not complete for all years.
F3849:691-702
Series 89
Committees (Resources Agency)
1961-1965
Physical Description: 12 file folders
Scope and Content
Correspondence, memoranda, minutes and agendas, reports, analyses, review and comments on proposed regulations, and background
information relating to Resources Agency Committees dealing with subjects of mutual concern. Included in this series are
papers of the: Study Committee on Access to Public Lands and Water dealing with intergovernmental cooperation and coordination
in enhancing public use of Division of Forestry roads that enter public lands (1961-1964); Civil Defense, development of CDF
program of civil defense responsibilities, 1961-1962; Committee on Format for Publications and Signs, recommend standards
to properly reflect the appropriate components of the Agency and State government for the public's information, 1963-1964;
Highway Route Selection, 1964; Geographic Names, established to cooperate with U.S. Geographic Board to obtain local advice
on new name proposals and proposed revisions for Federal maps, 1963-1965; Land Acquisition Procedures, 1963-1964; Research,
1962; State Lands Policy, to develop policy on management, 1962-1964.
F3849:703
Series 90
General (Resources Studies)
1970-1975
Physical Description: 1 file folder
Scope and Content
Selected correspondence in reply to requests for information for resource information or with respect to research projects.
F3849:704
Series 91
Forest Survey - General
1970-1975
Physical Description: 1 file folder
Scope and Content
Selected correspondence regarding survey of forest resources and forest industry status, and updating of information.
F3849:705-709
Series 92
Forest Survey - Soil-Vegetation Survey
1970-1975
Physical Description: 5 file folders
Scope and Content
California cooperative soil and vegetation inventory of the soil and vegetation resources of the privately owned non-agricultural
watershed lands as authorized (Statutes 1947, chapter 1538) and reorganized (Statutes 1953, chapter 1188). Purpose to collect
basic resource and environmental data for planning and management purposes for individuals and organizations, both public
and private. Series includes minutes of annual planning conferences, progress reports, work plan agreements, annual budget,
and fight with Legislative Analyst.
F3849:710-718
Series 93
Resources Conservation and Development Program
1967-1975
Physical Description: 9 file folders
Scope and Content
Authorized under Public Law (PL) 87-703 to develop plans for local land conservation and utilization programs. Program administered
by the U.S. Soil Conservation Service in cooperation with other agencies. General file includes memorandum of understanding,
miscellaneous correspondence, and review and analysis of proposed projects. Also includes files on North Cal-Neva Project,
including wood product utilization marketing study, utilization of lodgepole pine, small log and/or tree mill, pressure treating
facility, and the utilization of sawmill waste materials. Series includes agendas and minutes of Executive Board and other
program committees, budgets, progress and program reports, correspondence, newsletters, and annual work plans.
F3849:719
Series 94
Northern Sacramento Valley Resources Conservation and Development Project
1971
Physical Description: 1 file folder
Scope and Content
Similar to series entry 92 except that the projects deal with Tehama County.
F3849:720-721
Series 95
National Materials Policy Forum
1972
Physical Description: 2 file folders
Scope and Content
Speeches and presentations made at forum held June 13-16, 1972 and sponsored by National Resources Policy Commission to make
recommendations in areas of enhancing the environment, conserving materials by developing policies to utilize resources and
technology, anticipating requirements in the year 2000, and discovering new materials.
F3849:722
Series 96
Assistant Ranger District Study
1970-1971
Physical Description: 1 file folders
Scope and Content
Miscellaneous memoranda and report to legislature on the review of field organization, standards and basis for establishment
of Ranger Units and Assistant Ranger Districts, and alternative structural organization.
F3849:726
Series 97
Overall Systems Survey, Department of Conservation
1967-1968
Physical Description: 1 file folder
Scope and Content
Scope sheet and study report on proposals to create a management reporting system with specific use as a means of evaluating
program achievements. Study made by General Services-Systems Analysis Office.
F3849:727
Series 98
Management Development Program
1971-1972
Physical Description: 1 file folder
Scope and Content
Personnel "data bank" program to provide management with information to fill vacancies and to match employee's expressed aspirations.
Includes draft of program and comments on.
F3849:728-729
Series 99
Survey on Efficiency and Cost Control
1967-1969
Physical Description: 2 file folder
Scope and Content
Governor's Survey on Efficiency and Cost Control including survey recommendations, progress reports on implementation, and
Division of Forestry comments and criticism on recommendations.
F3849:730
Series 100
Working Titles
1971-1975
Physical Description: 1 file folder
Scope and Content
Development of appropriate and descriptive working titles for Division of Forestry personnel and comments thereon.
F3849:731
Series 101
Resource Agency Policy Study
1965
Physical Description: 1 file folder
Scope and Content
Development of "Resources Policy Direction for California" prepared under contract to the Office of Planning, Department of
Finance. Series includes principally comments and recommendations on draft proposals.
F3849:732-742
Series 102
State Agencies, Miscellaneous
1934-1971
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by agency and chronologically thereunder.
Scope and Content
Selected communications received and sent with various state agencies. Documents selected relate to programs and events that
have a direct relationship to CDF programs and activities and/or which were provided for informational value. Separate files
are included on the offices of the: Attorney General (1947, 1951-1964) -- opinions, many related to the operation of the Forest
Practices Act, requests for interpretations of codes and new laws, and miscellaneous correspondence on litigation in which
the CDF is a party; Department of Finance (1957-1965); Fire Marshal (1956, 1961-1966); Fish and Game (1961-1967), including
minutes and notes on joint meetings; Parks and Recreation (1934-1941, 1956, 1962-1967); Office of Planning (1962-1966); CDF
review and comment on county economic development plans used as basis for creating new jobs and industry under the National
Area Redevelopment Act; and Department of Water Resources (1956-1957, 1962-1967).
F3849:743-746, 1853
Series 103
Uniforms (State Agencies)
1946-1971,
1976
Physical Description: 5 file folders
Scope and Content
Correspondence, memoranda, and other records concerning standards and specifications for Ranger's and other CDF personnel
uniforms, and manual changes. Includes details on District standards and requirements and suggestions for changes from CDF
personnel regarding specific needs and recommended changes as submitted to the Executive Advisory Council by the Forestry
Liaison Committee. Also includes policies and procedures as to wearing of uniforms.
F3849:1854
Series 104
Photographs (State Agencies)
1930,
1937-1939
Physical Description: 1 file folder
Arrangement
Arranged alphabetically by subject.
Scope and Content
Photographs of CDF headquarters at Alma, California, including fire equipment and lookout tower; fire truck from Rio Nido,
Sonoma County; CDF fire equipment at Madera County Fair, and CDF equipment displayed at San Mateo County Fair; photographs
of Warner L. Marsh, Deputy Director of Natural Resources in 1939; and Kern County and Tulare County headquarters.
F3849:1855-1861
Series 105
Administrative Files (District III)
1949-1957,
1960
Physical Description: 7 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
District III, also called the Central Sierra District, was formed in 1943 after district restructuring. The district includes
the counties of Amador, Alpine, Calaveras, El Dorado, Mono, Placer, Sacramento, Sierra, Sutter, Tuolumne, and Yuba.
Administrative files include correspondence, memoranda, newspaper clippings, meeting notes, brochures, and reports concerning
administrative functions within District III including project planning policies, financial matters, civil defense, flood
control, and cooperation in timberland and watershed management. Among specific topics covered are fire control procedures
for the newly constructed Folsom Dam area and the use of lookouts for civil defense purposes.
F3849:1862-1877
Series 106
Communications Program Files (District III)
1937-1939,
1941,
1955-1960
Physical Description: 16 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Log reports, correspondence, memoranda, and newspaper clippings pertaining to CDF communication efforts in fire control notification
and detection. Contains dispatchers' fire and radio logs, information on radio communications and equipment, and television
equipment for fire detection. Specific information covers logs of incoming and outgoing radio calls, radio equipment information,
use of CONELRAD radio alert system, and CDF/U.S. Forest Service utilization of television for fire detection in El Dorado
County.
F3849: 1878-1881
Series 107
Conservation Camp Program and Construction Files (District III)
1949-1954
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
CDF, California Department of Corrections (CDC), and California Youth Authority (CYA) operated cooperative camps to utilize
inmates' manpower in fire fighting and construction projects. Reports, memoranda, meeting minutes, food menus and an honor
camp manual for forestry employees concerning general policies and procedures in the operation of such camps, operation activities
at the CDC Iron Mine Camp in Placer County, operation of CYA camps and monthly activity reports for CDC camps, which describe
project accomplishments.
F3849:1882-1884
Series 108
Construction Project (District III)
1947-1954
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Contains files on District III construction activities. Construction projects include extension of power line to serve Columbia
Hill Fire Control Station; construction of lookout towers, septic tanks, water systems and furniture; and maintenance and
construction of truck trails and bridges.
F3849:1885-1907
Series 109
Fire Control Program Files (District III)
1951-1954,
1957,
1959-1960
Physical Description: 23 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Records relate to fire control activities of CDF, including weather detection and danger ratings, fire reports, fire analyses,
and the air attack program. Includes correspondence, memoranda, reports, plans and analyses. Specific information covers
a ten percent sampling of analyses of weather conditions and subsequent fire danger rating, revisions of fire plan, ten percent
sampling of fire reports for specific counties, and analyses charts which summarize fire occurrences by county.
F3849:1908-1921
Series 110
Forest Practice Act (District III)
1950-1954
Physical Description: 14 file folders
Arrangement
Arranged alphabetically by program and chronologically thereunder.
Scope and Content
Correspondence, memoranda, newspaper clippings, inspection reports, and studies reflecting the diverse programs implemented
under the Forest Practice Act (FPA) in District III. Records pertain to administrative operations, committees, inspections
and investigations, nursery program, pest control, and service forestry.
F3849:1922-1924
Series 111
Law Enforcement Activities (District III)
1943-1956
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by program and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and fire reports pertaining to District III law enforcement activities relative to fires. Includes
a ten percent sampling of fire reports for Amador, Calaveras and El Dorado counties; showing name of violator, amount of fine
and cause of fire; and claim actions taken when fires occurred on railroad company property.
F3849:1925-1935
Series 112
Public Relations (District III)
1942,
1950-1960
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by county and chronologically thereunder. 1958-1960 clippings are strictly chronological.
Scope and Content
Clippings dealing with CDF role in fire suppression, protection, and prevention, as well as other related activities.
F3849:1936-1939
Series 113
Range Improvement Files (District III)
1954
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Contains information on operation of Range Improvement Program in District III. Topics include controlled burning, aircraft
spraying, and brush removal. Includes correspondence, memoranda, and reports.
F3849:1940-1951
Series 114
Department of Forestry Files (District V)
1974-1986
Physical Description: 12 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
District V, also known as the Central Coast District, was established under district reorganization. District V in 1943 was
comprised of the counties of Alameda, Contra Costa, Monterey, San Benito, San Francisco, San Luis Obispo, San Mateo, San Barbara,
Santa Clara, and Santa Cruz. In September 1985, CDF Director Jerry Partain proposed the consolidation of Region V with Regions
I, IV, and VI to save $750,000 annually. The merger became effective January 1, 1986.
The records cover District V from 1940-1986 with the bulk of material encompassing the 1970s and 1980s and the administration
of John Hastings as Chief of the District. The material consists of correspondence, memoranda, reports, speeches, newspaper
clippings, newsletters, photographs and slides, and movies of various CDF activities and programs. Because the majority of
the material is recent, these records are arranged according to the 1978 subject headings implemented by CDF.
This series consists of data on the organization of District V. Contains organizational charts for ranger units and departmental
reorganization, consolidation of San Benito-Monterey Ranger Unit (1969) as well as San Mateo-Santa Cruz Ranger Unit (1970-1971)
and input from local agencies protesting the merger; the consolidation of District V with Districts I, IV, VI. The Region
V consolidation series (1985-1986) contains material regarding new boundaries, personnel placement, communications changes,
and opposition to reorganization by Assemblyman Sam Farr and Senator Henry Mello. Also included is a study of the Ranger
Unit Emergency Command Center (ECC), the focal point of each ranger unit.
F3849:1952-1956
Series 115
Meetings (District V)
1954-1984
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereafter.
Scope and Content
Contains data on meetings held within District V. Includes minutes of District V ranger- staff meetings (1959-1984), pertaining
to administration of programs and budget within the district, and minutes of the Southern Monterey County Farmers Advisory
Committee (1954-1978), made up of members of state and local fire suppression units and local farmers.
F3849:1957
Series 116
Legislative Files (District V)
1978,
1981-1982
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Information concerning legislation affecting CDF and District V. Includes positions on legislation and comments from outside
interests.
F3849:1958-1961
Series 117
Public Affairs Files (District V)
1960-1982
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by subject, and chronologically thereunder.
Scope and Content
Outreach efforts of District V through speeches and dissemination of information on projects and fires. Specific subjects
include construction of the controversial Cuesta Fuelbreak in Los Padres National Forest, which threatened a strand of rare
Sargent Cypress trees (1965-1969). A major fire, the Weferling fire, in the Santa Lucia Mountains of San Luis Obispo County,
which came within one-half mile of Hearst Castle; and speeches presented by John Hastings on fire suppression and prevention
techniques, communications, and the air attack program. Contains letters of protest against the Cuesta Fuelbreak and newspaper
clippings; and cost and damage estimates for the Santa Lucia fire.
F3849:1962-1963
Series 118
Planning Files (District V)
1982
Physical Description: 2 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Research by the Departmental Planning Team to investigate the "mission" of CDF in its public service effort, to plan a fire
protection system, and acknowledge budget and organizational needs. In addition is Districts V's plan for the 1982-1983 fiscal
year and information concerning the Departmental Planning Team, chaired by John Hastings. Includes memoranda, reports, organizational
charts and meeting minutes.
F3849:1964-1975
Series 119
Civil Defense Files (District V)
1941-1943,
1969-1971,
1981
Physical Description: 12 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Use of CDF manpower in emergency situations. Special circumstances include the Medfly crisis, local fire protection agency
labor disputes, oil spills along the California coast, and allowed the U.S. Army to utilize its Aircraft Warning Service (AWS).
In 1942, CDF allowed the Aircraft Warning Service (AWS) of the U.S. Army to utilize some of its lookouts for ground observation
posts. Contains instruction memoranda from the 4th Interception Command and personnel information. This file is for San
Benito County and continues through the termination of AWS in October 1943. During the Mediterranean fruit fly crisis of
1981, CDF employees distributed leaflets and conservation camp kitchen crews prepared food for fruit stripping crews. These
efforts are documented in memoranda and newspaper clippings. Correspondence exist on use and potential use of CDF manpower
as support during fire protection agency labor disputes. Descriptions of emergency CDF assistance provided during a January
1974 oil spill in San Luis Obispo Bay are included. The majority of this series pertains to the Santa Barbara oil slick of
1969. CDF, in conjunction with its Conservation Camp inmates, was among the agencies involved in the clean-up efforts. Included
are daily activity and attendance reports, meeting notes, CDF newsletters, U.S. Coast Guard daily reports, films depicting
CDF clean-up work, photographs and maps of affected coastline and Attorney General's suit against Union Oil Company for damages
incurred by the spill.
F3849:1976-1980
Series 120
Personnel Management Files (District V)
1975-1984
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, reports, newspaper clippings and meeting minutes regarding CDF and District V actions and programs
affecting its employees. Includes data on the Affirmative Action program and hiring of female and minority workers, proceedings
of the Fire Service Coordinating Council Post Proposition 13 Workshop Steering Committee, studies on salaries, work hours,
and classifications.
F3849:1981-1984
Series 121
Telecommunications Files (District V)
1953,
1955,
1961,
1966
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
Reports and manuals covering policy, maintenance, installation, and modification of District V and CDF radio and telephone
equipment.
F3849:1985-1988
Series 122
Resource Management Files (District V)
1958,
1969-1974,
1977-1983
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by program and chronologically thereunder.
Scope and Content
Correspondence, memoranda, reports and project summaries regarding CDF resource management program, including administration
actions, Forest Practice Act, nursery, and watershed management programs.
F3849:1989-2006
Series 123
Cooperative Fire Protection Files (District V)
1960-1985
Physical Description: 18 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Relates to cooperative efforts in fire prevention between District V and local and federal agencies. Files pertain to dealings
with local governments, particularly counties which contracted with CDF for protection, and U.S. Forest Service and Bureau
of Land Management agreements. Specific subjects covered are budget matters, legislation, Contracting Appropriateness Study
Committee, on which John Hastings was Chairperson; and contract agreements for fire prevention. Files contain correspondence,
memoranda, committee proceedings and reports.
F3849:2007-2015
Series 124
Fire Protection Support Files
1957-1977,
1982
Physical Description: 9 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series encompasses administrative research and planning efforts for the fire protection program. Research projects include
U-2 aircraft fire reconnaissance project and bulldozer blade experiments. Planning projects cover fire stations, contingency
plans, fire studies, and reports; and the "Snow down" project which occurred after a January 1974 heavy snowstorm caused unusually
heavy accumulation of snow in the Santa Cruz Mountains. Debris from fallen trees and limbs caused a high fire danger the
following fire season, so CDF disposed of the material. Files contain correspondence, reports, and specific plans and projects.
F3849:2016-2026
Series 125
Fire Control Files (District V)
1940-1952,
1973-1974
Physical Description: 11 file folders
Arrangement
Arranged chronologically.
Scope and Content
Projects and plans concerned with fire control programs. Administrative file gives an overview of past CDF practices in fire
control. Remainder of series pertains to Operation Blue Gum, a program in which CDF participated to clear dead eucalyptus
trees in Alameda and Contra Costa Counties. The trees died as a result of a heavy freeze from December 1972 to January 1973.
The Blue Gum files document various stages of the project from the task force and planning stage to its extension and later
termination. CDF worked in cooperation with other local and state agencies to implement the program. Subjects covered are
funding, agreements and leases, weekly progress reports, and other administrative matters. Included are photographs, maps,
correspondence, memoranda, reports, and newspaper clippings.
F3849:2027-2029
Series 126
Air Attack Program Files (District V)
1985,
1972-1975,
1985
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, reports, hearings and photographs covering the air attack program in District V. Topics included
are agreements for airplane and helicopter use, testing of equipment, yearly air attack accomplishments, and helitack operations.
One folder contains CDF's presentation on their air attack program to the Senate Committee on Budget and Fiscal Review.
F3849:2030-2034
Series 127
Fire Protection Program Files
1964-1984
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and reports pertaining to CDF's fire responsibilities and objectives. Subjects include hazardous
fire areas, fire prevention aid program, volunteers in prevention program, and CDF fire protection plans.
F3849:747, 2035-2036a
Series 128
Miscellaneous (Agreements)
1930-1975
Physical Description: 4 file folders
Scope and Content
Samples of agreements, extensions, and terminations with: Beaches and Parks, master agreement regarding use of inmate labor
to maintain roadside rests; property; Santa Barbara County, maintenance and operation of Mt. Solomon lookout; Sacramento County,
job development and placement under Economic Opportunity Act; San Mateo County, change over from county to state fire protection
and use of state employees on interim basis.
F3849:748, 2036b-2039
Series 129
Conservation Camps (Agreements)
1943-1965,
1972
Physical Description: 1 file folder
Scope and Content
Samples of agreements with Beaches and Parks for use of inmate labor at McArthur-Burney Falls Memorial State Park, Castle
Crags State Park, Shasta State Historical Monument, Weaverville Joss House State Historical Monument, Bodie State Historical
Park, Parlin Fork work, and Fish and Game regarding use of inmate labor in stream clearance in Santa Cruz County. Also agreements
with the California Youth Authority and the Department of Conservation.
F3849:749-762, 2040-2089
Series 130
Contract Counties (Agreements)
1922-1970
Physical Description: 64 file folders
Arrangement
Arranged by county and chronologically thereunder.
Scope and Content
Preceded by 3 file folders labeled "General" including forms of agreements and amendments; minutes of annual meetings with
contract counties; annual audits; legislation affecting; and budgets and allotments. County files (1931-70) include agreements
with attached plans for expenditures and operations, amendments, correspondence with Boards of Supervisors and County fiscal
officers regarding increased allotments, expenditure reports, samples of claims for reimbursement, newspaper clippings, etc.
F3849:763-766, 2090-2092
Series 131
County Cooperatives - General (Agreements)
1944-1969
Physical Description: 4 file folders
Scope and Content
Miscellaneous correspondence, memoranda, and reports on the development and implementation of county-state cooperation in
fire control through the use of annually renewed agreements. Records in this series reflect the modern development of this
program and include policy and procedural development, agreement forms, revisions and amendments thereto, establishment of
contractual rates, budget planning, and reports of contractual operations. For a brief history of this program see the following
documents: "County - State Cooperation in Fire Control," August 16, 1951 and "Cooperative Fire Control Agreements Between
the State Division of Forestry and Local Agencies," January 19, 1968, as prepared by the Legislative Analyst.
F3849:767-771
Series 132
County Cooperatives - District (Agreements)
1944-1963
Physical Description: 5 file folders
Scope and Content
Subject matter similar to series entry 134 except that they deal more specifically to county agreements as administered at
the district level. Includes two file folders on state survey, proposals, and provisions of fire protection services for
San Mateo County.
F3849:772
Series 133
County Cooperatives - Local Responsibility Fire Protection Program Study (Agreements)
1964-1967
Physical Description: 1 file folder
Scope and Content
Review of "joint venture" programs with counties and fire districts with attention to planning, budgeting, and administrative
costs. Series includes agendas of hearings, analyses of agreements for Orange and Riverside counties, and recommendations.
F3849:2093
Series 134
Fire Control - General (Agreements)
1928-1932
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, memoranda, agreements, amendments, extensions, maps, reports, and other records relating to cooperative fire
protection of State and private lands lying within and adjacent to between the Division of Forestry and various organizations
such as local fire departments, San Bernardino National Forest, Cleveland National Forest, county board of supervisors, Stanislaus
National Forest, Klamath National Forest, and Sequoia National Forest for cooperation in fire expenditures.
F3849:2094
Series 135
Fire Control - Bureau of Land Management (Agreements)
1964-1966
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, memoranda, receipts, proposed agreements, expenditure data, and fire cost reimbursements on and adjacent to
Bureau of Land Management and state lands and protected by the Division of Forestry.
F3849:773-786, 2095
Series 136
Fire Control - Counties (Agreements)
1931-1970
Physical Description: 15 file folders
Arrangement
Arranged alphabetically by county.
Scope and Content
Agreements and amendments with attached schedules of state and county costs. Five-year samples for all contracting counties
for the fiscal years 1960/1961, 1964/1965, and 1969/1970 except for the counties of Butte, Humboldt, Napa, Nevada, Placer,
and San Diego, where the five-year samplings begin in either 1931 or 1935. Also one file on Los Angeles County, 1942.
F3849:787-792
Series 137
Fire Control - Department of Finance (Agreements)
1929-1948
Physical Description: 6 file folders
Scope and Content
Samples of fire control, fire protection, cooperative and miscellaneous other agreements principally concerning fire protection
as screened from Department of Finance files. Agreements in this series are largely with associations, cities, special districts,
and agencies of Federal and State government. Examples of such include agreements with the: Humboldt Redwood Reforestation
Association, Tamalpais Forest Fire District, City of Oakland, U.S. Forest Service with specific reference to various National
Services, California Forest Protective Association, Red River Lumber Company, Southern Pacific Land Company, and California
Department of Corrections, regarding use of inmates for fire suppression crews.
F3849:793-795
Series 138
Fire Control - Districts (Agreements)
1959-1968
Physical Description: 3 file folders
Scope and Content
Selected district fire control agreements and background data on development of fire suppression plans. Examples here include:
District III, Tahoe City Fire Protection District, Columbia Historic State Park, Squaw Valley; District IV, U.S. Bureau of
Land Management for cooperative fire protection in Kennedy Meadows and U.S. Bureau of Reclamation for patrolmen for San Luis
Unit of Central Valley Project; and District VI, Bloomington Fire District.
F3849:796-802, 2097-2098
Series 139
Fire Control - U.S. Forest Service (Agreements)
1938-1975
Physical Description: 8 file folders
Scope and Content
Correspondence, memoranda, agreements, amendments, extensions, maps, reports, and other records relating to cooperative fire
protection of State and private lands lying within and adjacent to National Forests (1945-1957) and agreements on protection
boundaries between State and U.S. Forest Service areas of responsibility (1938-1945). Also includes one file folder on 1947
U.S. Forest Service Protection Organization Study on how to designate State money to the 19 separate National Forests upon
which was based amount shown in annual agreements. Last file contains report, "Historical Highlights of California State
Cooperation and Financial Transactions in Respect to Fire Protection on National Forest Lands and Private Lands Inside National
Forests" date May 1960.
F3849:2099
Series 140
Fire Control - World War II (Agreements)
1941-1943
Physical Description: 1 file folders
Scope and Content
Correspondence, memoranda of understanding, agreements, and budgeting related to the Division of Forestry role in the implementation
of the California Fire Disaster Plan, establishment of an aircraft warning service, work with the U. S. Army, and the National
Defense Act of 1942.
F3849:3000-3003
Series 141
Individuals (Agreements)
1927-1975
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, agreements, maps, permits, and bill of sales related to installation of microwave radio equipment, sale of
telephone lines, and use of Calaveras County land for study of controlled land clearances and revegetation. Subjects files
include California Highway Patrol Radio, Citizens Utility Telephone, Tisconia Ranches Inc. Range Improvement, and Mariposa
Telephone Company.
F3849:803
Series 142
Insect Control (Agreements)
1945-1950
Physical Description: 1 file folder
Scope and Content
Samples of agreements giving State Forester authority to identify, eradicate, and destroy infestations of insect pests. Agreements
are with private timberland owners, Federal government, and other public or private agencies.
F3849:804
Series 143
Range Improvement (Agreements)
1953-1961
Physical Description: 1 file folder
Scope and Content
Samples of cooperative agreements on a "program of experimental controlled land clearance and revegetation with respect to
lands which are used or useful principally for range or forage purposes and which lie within that area the fire protection
of which is primarily State responsibility."
F3849:805-806
Series 144
Research (Agreements)
1958-1967
Physical Description: 2 file folders
Scope and Content
Samples of research agreements with private foundations, the U.S. Forest Service, and the University of California which also
include work plans and progress reports. Projects sampled include: management of natural resources, Jackson State Forest;
Interception and Use of Water by Herbaceous Vegetation; Forest Growth Prediction Methods; Utilization of California Hardwoods;
Western Gall Rust Control; and Effectiveness of Seed Trees for Natural Revegetation.
F3849:807
Series 145
Rights-of-Way (Agreements)
1934-1950
Physical Description: 1 file folder
Scope and Content
Samples of right-of-way agreements for constructing and maintaining roads, firebreaks, and telephone lines across private
lands for purposes of fire control.
F3849:808-809
Series 146
Service Agreements
1938-1950
Physical Description: 2 file folders
Scope and Content
Samples of service and inter-agency agreements for such services as hire of aircraft for patrol and reconnaissance, timber
appraisal, aerial photography, timber harvesting, aerial seeding of burned-over brush land, production of film footage and
photographic materials, construction of fire equipment, etc.
F3849:810, 3004
Series 147
Watershed Management (Agreements)
1927-1932,
1947,
1954-1958
Physical Description: 2 file folders
Scope and Content
Samples of agreements, work plans and progress reports on watershed management studies. Most of this series relates to ongoing
studies at the California Forest and Range Experiment Station, San Dimas.
F3849:3005-3013
Series 148
General Automotive Equipment
1941-1946,
1955
Physical Description: 10 file folders
Scope and Content
Correspondence, notices, invoices for repair work, blackout regulations during World War II, purchase orders, requisitions,
interoffice correspondence, mileage reports, specifications for Forestry Fire Trucks, and material inspection reports regarding
department automotive needs including cars, tires, trucks, and World War II fire equipment. Also one file on proposed projects
development and research on fire control equipment from 1955.
F3849:811-830
Series 149
General (Board of Forestry)
1944-1960
Physical Description: 20 file folders
Scope and Content
Correspondence, memoranda, resolutions, and miscellaneous records concerning Board meetings and arrangements for attendance
at, items for inclusion on agendas, policy memoranda under consideration, addresses, papers, and presentations at Board meetings;
summary of joint meeting with State Fire Prevention Committee on productive ability of wild lands, Sacramento, April 18, 1952;
minute summaries (beginning 1954); annual review and amendments to Forest Practices Act regulations; reports to Board for
consideration and action; budget considerations and review; summary of meeting with armed forces on review of fire prevention
problems resulting from air accidents in wild land areas of Southern California, San Francisco, November 16, 1956; press release.
Files for 1960 include background information on observance of Board of Forestry, 75th anniversary. See also series entry
3 above.
F3849:831-836
Series 150
Committees - Range Improvement Advisory (Board of Forestry)
1946-1964
Physical Description: 6 file folders
Scope and Content
The Range Advisory Committee (RIAC) was first organized in 1946 and customarily met once each year. In June 1954, the committee
was reorganized and the majority of records in this series relate to the period 1955-1964. For a history of the earlier committee
see typescript manuscript entitled "The Range Advisory Committee to the State Board of Forestry," dated February 1955.
This series includes agendas, minutes of Executive and full committee, resolutions passed by or referred to, activity reports
to the Board of Forestry, nominations and appointments to committee, creation of subcommittee on Range Improvement Publications,
development of guidelines for controlled burning, and recommendations to Board of Forestry. Series also includes one file
folder on subcommittees on Publications (1959-60) -- minutes, appointments and revisions of publications on "The Brush Problem
on California Livestock Ranges."
F3849:837
Series 151
Committees - Forest Research (Board of Forestry)
1959
Physical Description: 1 file folder
Scope and Content
Report of activities and recommendations on research needs.
F3849:838-856, 1691-1692
Series 152
Members of the Board (Board of Forestry)
1944-1961,
1967,
1972
Physical Description: 21 file folders
Arrangement
Arranged alphabetically by name of Board member and chronologically thereunder.
Scope and Content
Files consist principally of correspondence between member and State Forester regarding meetings of and matters before the
Board, appointments, biographical data, resignations etc. Files exist for F.S. Baker (1948, 1950), John Baumgartner Jr. (1960),
Russell H. Ells (1956-1959), E. Domingo Hardison (1944-1960), Harry C. Hildebrand (1959), Richard S. Kearns (1953, 1956),
Abbot Kinney (1892, 1972), Roderick McArthur (1944), Robert W. Mathews (1955, 1960), Walter Mulford (1945-1948), J.J. Pendergast
(1944-1961), Frank W. Reynolds (1944-1955), Wendell Robie (1944-1960), W.S. Rosecrans (1944-1960), A.T. Spencer (1945-1956),
Carl Sugar (1959-1961, 1967), and Kenneth B. Walker (1944-1950).
F3849:857
Series 153
Resolutions (Board of Forestry)
1926-1947
Physical Description: 1 file folders
Scope and Content
Resolutions as passed by the Board of Forestry or submitted to for Board consideration. Series not complete.
F3849:858, 3014
Series 154
General (Communications)
1970-1976
Physical Description: 2 file folders
Scope and Content
Miscellaneous correspondence, memoranda and related records concerning investigation, study, purchase, use, and evaluation
of various communication systems to improve CDF efficiency in fire control operations, development of the 911 system, and
the California Law Enforcement Telecommunications System (CLETS).
F3849:859
Series 155
Forestry Conservation Communications Association
1956-1958,
1968-1972
Physical Description: 1 file folder
Scope and Content
Correspondence and memoranda regarding coordination of use and assignment of radio frequency allocations among state agencies,
meetings and activities of FCCA. Coordination and assignment of radio frequencies was necessary to avoid conflicts with emergency
services.
F3849:860-862, 3021-3022
Series 156
Radio - General (Communications)
1952,
1956-1958,
1961,
1966,
1970-1976
Physical Description: 5 file folders
Scope and Content
Selected correspondence and memoranda on radio frequency allocation; purchase, use, maintenance, and problems with radio equipment;
report on existing (June 30, 1961) radio system of CDF; conversion to microwave and solar systems; development and implementation
of CDF Radio Plan.
F3849:863-869, 3023-3025
Series 157
Radio - Districts (Communications)
1956-1958,
1970-1971,
1975-1976
Physical Description: 10 file folders
Arrangement
Arranged by Districts and chronologically thereunder.
Scope and Content
Selected correspondence on planning, purchase, use, maintenance, and replacement of radio equipment. Selected records illustrate
basic procedures and operations at the District level. Also included are inspection reports.
F3849: 3026-3027
Series 158
Radio Systems - Policies and Plans (Communications)
1975
Physical Description: 1 file folder
Scope and Content
Memoranda, policies and plans for equipment inventory and replacement.
F3849:870
Series 159
State Communications Division
1970-1971
Physical Description: 1 file folders
Scope and Content
Selected memoranda regarding equipment operations, purchases, maintenance, etc.
F3849:871, 3028
Series 160
Telephone - General (Communications)
1956-1958,
1970-1971,
1975-1976
Physical Description: 2 file folders
Scope and Content
Selected correspondence and memoranda regarding systems operations, equipment needs and effectiveness, and policies and procedures
on use. Also included are miscellaneous plans, specifications, and operating procedures for District telephone systems.
F3849:3029
Series 161
Photographs (Communications)
1939-1940
Physical Description: 1 file folder
Scope and Content
Photographs of the Sacramento headquarters dispatch station during World War II, dispatching by radio in San Bernardino County
(June 1940), and antennae and radio room at San Bernardino County (June 1940).
F3849:872-893
Series 162
General (Conservation Camp Program)
1957-1958,
1961-1971
Physical Description: 22 file folders
Scope and Content
The Conservation Camp Program was developed both to alleviate crowded conditions of California correctional institutions and
to contribute to the rehabilitation of State wards and inmates. Included in the program are both youth and adult camps with
the primary responsibility of forest fire control. When not fighting fires inmates are involved in pre-suppression and prevention
work such as hazard reduction, road construction and maintenance, telephone line construction and maintenance, fire break
construction, and forest improvement work on production of nursery stock, blister rust control, insect projects, etc. For
a history of the Conservation Camp Program consult "Men to Match the Mountains," by Lloyd Thorpe (Seattle: Craftsman and Met
Press, 1972), 268pp.
This series includes letters received, copies of letters sent, memoranda, reports, agendas and minutes, articles, speeches,
press releases, newspaper clippings, and other records relating to the development, expansion, and operations of the Conservation
Camp Program. Records cover such subjects as policies and procedures on camp operations; site selection and acquisition,
including development of a public relations plan, 5-year expansion program, and spike camps; planning and development of Conservation
Center program for training camp inmates; budgets; joint CDF-CDC meetings to insure coordinated planning and operations; legislation;
cooperative work projects; policy manual development and changes thereto; inmate pay and compensation; slowdown and closing
of camps under Reagan administration; work furlough; and proposals to man camps with federal or county prisoners and Mexican
Nationals because of declining camp populations (1971).
F3849:894-897
Series 163
Correctional Industries Commission (Conservation Camp Program)
1961-1971
Physical Description: 4 file folders
Scope and Content
Memoranda, agendas and minutes, and reports relating principally to CIC quarterly meetings. CDF normally had a representative
at each meeting to participate in any action or discussion relating to cooperative work projects of the Conservation Camp
Program and to report annually on the achievements of the program in the previous 12-month period.
F3849:898
Series 164
Escapes (Conservation Camp Program)
1949-1964,
1970
Physical Description: 1 file folder
Scope and Content
Summary reports of inmate escapes from camps and Department of Youth Authority's "Study of Camp Escapes, July 2, 1957-June
30, 1958."
F3849:899
Series 165
Incidents (Conservation Camp Program)
1970
Physical Description: 1 file folder
Access Information
These records are RESTRICTED. Please see reference archivist.
Scope and Content
Samples of telex messages and memoranda reports of racial disturbances, food strikes, fights, injuries, deaths on fire lines,
theft, arson, and narcotics throughout camp system.
F3849:900-901
Series 166
Manuals (Conservation Camp Program)
1949,
1952,
1954,
1958
Physical Description: 2 file folders
Scope and Content
California Youth Authority (CYA)-CDF Operations Manuals, (1949, 1952, 1958) and Honor Camp Manual (1954). Also includes CDC
Camp Standards Manual for District VI (1953).
F3849:902-903
Series 167
Training (Conservation Camp Program)
1961-1970
Physical Description: 2 file folders
Scope and Content
Memoranda and progress reports on training programs as initially developed for Susanville and Southern California Conservation
Training Centers and later spread to individual camps. This series includes records concerning the development of personnel,
in-service, and inmate training programs on such subjects as forestry conservation, fire control, flood control, handling
and use of explosives, vocational and heavy rescue operations. Also includes examples of typical class schedules and curriculum.
F3849:904-905
Series 168
District I - General (Conservation Camp Program)
1957-1958,
1961-1971
Physical Description: 2 file folders
Scope and Content
Miscellaneous correspondence, memoranda, reports, minutes, newspaper clippings and related records on District I Conservation
Camp Program operations. Subject content relates generally to joint CDF-California Department of Corrections meetings, site
selection, cooperative work projects, camp inspections, and public concern on location of camps.
F3849:906-915
Series 169
District I - Camps (Conservation Camp Program)
1949-1972
Physical Description: 10 file folders
Arrangement
Arranged alphabetically by camp name and chronologically thereunder.
Scope and Content
File contents generally include correspondence, memoranda, minutes, and reports on site proposals and selection, cost estimates,
budgets, site development, operations, and work projects. Specific information is provided below.
(1) ALDER CONSERVATION CAMP (1957-1972). Located near Klamath, Del Norte County and activated on March 8, 1961. Alder Camp
became a Ecology Corps Center in 1972. (1FF)
(2) ANGEL ISLAND (1961-1966). Located in San Francisco Bay, this was a proposal, eventually dropped, to use a mobile camp
labor force to demolish and remove Army barracks as part of the development of Angel Island as a State Park. (1FF)
(3) BLACK MOUNTAIN CAMP (1961-1963). Located near Cazadero, Sonoma County. Records relate only to site selection and initial
development plus one volume of letters and petitions in support or opposition to the Cazadero site. (2FF)
(4) CHAMBERLAIN CREEK HONOR CAMP (1956-1958). Located in Jackson State Forest, Mendocino County. Records relate only to
site selection and initial development. (1FF)
(5) HIGH ROCK CAMP (1953-1971). Located near Dyerville, Humboldt County, and activated on August 16, 1954. The camp was
vacated on June 11, 1971, in preparation for its use as an Ecology Corps Center. (1FF)
(6) KONOCTI CONSERVATION CAMP (1960-1962). Located near Kelseyville, Lake County. Records relate only to site selection
and initial development. (1FF)
(7) PARLIN FORK CAMP (1949-1962). Located in Jackson State Forest, Mendocino County. Records relate principally to work
projects and use of camp for In-Service Training programs.
(8) SPRUCE GROVE CAMP (1959-1960). Located near Middletown, Lake County. Camp was not established due to local opposition.
(1FF)
(9) SEAVIEW CAMP (1960-1961). Located near Fort Ross, Mendocino County. Camp was not established due to local opposition
and an alternate site at Black Mountain (see above) was selected. (1FF)
F3849:916-917
Series 170
District II - General (Conservation Camp Program)
1958,
1961-1971
Physical Description: 2 file folders
Scope and Content
Miscellaneous correspondence, memoranda, reports, minutes, and newspaper clippings on District II Conservation Camps Program
operations. Subject matter relates generally to joint CDF-California Department of Correction meetings, site selection, training
programs, camp inspections, and cooperative work projects.
F3849:918-922
Series 171
District II - Camps (Conservation Camp Program)
1949-1973
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by camp name and chronologically thereunder.
Scope and Content
File contents generally include correspondence, memoranda, minutes, reports on site proposals and selection, cost estimates,
budgets, site development, operations, and work projects. Specific information is provided below.
(1) BUTTE COUNTY CAMP (1968). Miscellaneous memoranda on selection of site at Wyandotte. (1FF)
(2) CRYSTAL CREEK CAMP (1955-1960). Located near Redding, Shasta County, and dedicated on July 19, 1959. Records relate
principally to site selection and development. (1FF)
(3) MAGALIA CAMP (1949-1973). Located in Magalia, Butte County, and activated on October 10, 1949. Camp was phased out in
May 1973 in preparation for conversion to Butte Ecology Center. Includes a large number of monthly and annual activity reports
describing inmate work projects. (1FF)
(4) PLUM CREEK CAMP (1957-1972). Located near Westwood, Tehama County, and activated in 1959. Camp was closed in 1971 and
converted to use as the first Ecology Corps Center. Includes opposition to location by local residents. (1FF)
(5) TAMARACK CAMP (1965-1969). Located near Whitmore, Shasta County. Most of this file relates to site selection, obtaining
funding for camp development, and the possibility not to construct due to termination of the Federal Job Corps program and
declining institutional population. (1FF)
F3849:923
Series 172
District III - General (Conservation Camp Program)
1957-1958,
1961-1970
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence, memoranda, and reports on District III Conservation Camp Program operations. Subject matter
relates principally to site proposals and selection and requests for use of inmates on various work projects, such as proposals
to employ inmates in reconstruction of Sutter's Mill at Coloma (1965).
F3849:924-928
Series 173
District III - Camps (Conservation Camp Program)
1945-1973
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by camp name and chronologically thereunder.
Scope and Content
File contents generally include correspondence, memoranda, reports, and newspaper clippings on site proposals and selection,
cost estimates, budgets, site development, operations and operational problems, work projects, and training programs. Specific
information is provided below.
(1) IRON MINE CAMP (1950-1973). Located near Auburn, Placer County, and activated in February 1952. Files include numerous
reports on implementation and progress of Increased Correctional Effectiveness (ICE) Program. (2FF)
(2) PINE GROVE CAMP (1945-1960). Located near Pine Grove, Amador County, this camp was a Youth Conservation Camp relocated
from the Calaveras Big Trees Camp in 1945 and activated in July 1946. (1FF)
(3) SMARTSVILLE SPIKE CAMP (1957-1967). Located near Marysville in Yuba County and terminated in mid-1967 for budgetary reasons.
Miscellaneous records relate primarily to size of camp population and work projects. (1FF)
(4) WASHINGTON RIDGE CAMP (1958-1961). Located near Nevada City, Nevada County, and dedicated on November 4, 1961. Washington
Ridge was a Youth Conservation Camp and records relate primarily to site development. (1FF)
F3849:929
Series 174
District IV - General (Conservation Camp Program)
1957-1958,
1961-1971
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence, memoranda, reports, and newspaper clippings on District IV Conservation Camp Program operations.
Subject matter relates primarily to operational procedures, site proposals and selection, and requests and agreements on use
of inmates on various work projects. Includes opposition to location of camp near Springville, Fresno County.
F3849:930-936
Series 175
District IV - Camps (Conservation Camp Program)
1945-1971
Physical Description: 7 file folders
Arrangement
Arranged alphabetically by camp name and chronologically thereunder.
Scope and Content
File contents generally include correspondence, memoranda, reports, and newspaper clippings on site proposals and selection,
cost estimates, site development operation and operational problems, work projects, and training programs. Specific information
is provided below.
(1) BLASINGAME SPIKE CAMP (1946-1967). Located in Fresno County and terminated in mid-1967 for budgetary reasons. File consists
primarily on monthly activity reports. (1FF)
(2) COARSEGOLD SPIKE CAMP (1945-1967). Located in Mariposa County and terminated in mid-1967 for budgetary reasons. File
includes numerous monthly activity reports. (1FF)
(3) MIRAMONTE CAMP (1949-1960). Located in Fresno County and was one of the six camps opened during the 1949 expansion program.
Includes numerous monthly activity reports. (1FF)
(4) MT. BULLION CAMP (1953-1960). Located in Mariposa County and dedicated on May 11, 1957. Mt. Bullion was a Youth Conservation
Camp and records relate primarily to site development. (1FF)
(5) MT. HOME CAMP (1947-1960). Located adjacent to Mt. Home State Forest in Tulare County. Originally designated as a Spike
Camp, a new physical plant was opened in 1960. Records relate primarily to new site development and some monthly activity
reports from earlier operations. (1FF)
(6) MURIETTA CAMP (1959-1967). Located near Coalinga in Fresno County and activated in 1959. Originally named Los Gatos
Canyon Camp. Records include numerous reports on operations of I.C.E. program. (1FF)
(7) VALLECITO CAMP (1955-1973). Located near Angels Camp, Calaveras County, and dedicated on June 28, 1958. Records include
considerable opposition to location and alternated proposals. (1FF)
F3849:937
Series 176
District V - General (Conservation Camp Program)
1957-1958,
1961-1971
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence, memoranda, reports, and newspaper clippings on District V Conservation Camp Program operations.
Subject matter relates primarily to operational procedures, site proposals and selection, and miscellaneous information on
work projects.
F3849:938-944
Series 177
District V - Camps (Conservation Camp Program)
1947-1965
Physical Description: 7 file folders
Arrangement
Arranged alphabetically by camp name and chronologically thereunder.
Scope and Content
File contents generally include correspondence, memoranda, reports, newspaper clippings on site proposals and selection, cost
estimates, site development, operations and operational problems, equipment, work projects, and training programs. Specific
information is provided below.
(1) BEN LOMOND CAMP (1947-1962). Located in Santa Cruz County and activated in 1947. Ben Lomond was a Youth Conservation
Camp and records relate to site development and operations and also include the most complete collection of monthly activity
reports. (2FF)
(2) LEXINGTON CAMP (1961-1965). Located near Boulder Creek in Santa Cruz County. File relates principally to site proposals,
investigations, and selection and includes considerable letters, resolutions, and newspaper clippings in support and opposition
to camp establishment. (1FF)
(3) PINEY CREEK CAMP (1961-1965). Camp was to be located on Los Padres National Forest land west of Greenfield but due to
local opposition the development was put off and Division of Forestry withdrew proposal in 1965. Includes a chronology of
efforts to establish. (3FF)
(4) SLACK CANYON CAMP (1949-1960). Located in Monterey County and activated on October 3, 1949. File relates principally
to camp development but also includes numerous monthly activity reports. (1FF)
F3849:945-946
Series 178
District VI - General (Conservation Camp Program)
1957-1958,
1961-1970
Physical Description: 2 file folders
Scope and Content
Miscellaneous correspondence, memoranda, reports, agendas and minutes, and newspaper clippings on District VI Conservation
Camp Program operations. Subject matter in this series relates to operational procedures, site proposals and selection, work
projects and joint CDF-California Department of Corrections (CDC) meetings.
F3849:947-955
Series 179
District VI - Camps (Conservation Camp Program)
1946-1973
Physical Description: 9 file folders
Arrangement
Arranged alphabetically by camp name and chronologically there under.
Scope and Content
File contents generally include correspondence, memoranda, reports, newspaper clippings on site proposals and selection, cost
estimates, budgets, site development, operations and operational problems, equipment, work projects, and training programs.
Specific information is provided below.
(1) CUYAMACA CAMP (1959-1967). Located in Cuyamaca Rancho State Park in San Diego County, the camp was activated in 1966
and renamed La Cima the following year. Records on this camp are fragmentary. (1FF)
(2) DON LUGO CAMP (1959-1972). Located at California Institution for Men-Chino, and activated on January 23, 1961. Records
relate to camp development, monthly reports on therapeutic community treatment program. The camp was closed in 1969, converted
in 1971 to a work furlough program under the Department of Corrections, closed in early 1972, and reopened in October 1972
as Prado Conservation Camp. (2FF)
(3) INYO-MONO CAMP (1959-1973). Located near Bishop in Inyo County and dedicated on October 19, 1963. Became the Inyo Ecology
Center in mid-1973. Considerable detail on work projects for Fish and Game and Parks and Recreation at Bodie State Historical
Park. (2FF)
(4) MINNEWAWA CAMP (1947-1967). Located near Jamul in San Diego County and activated in May 1947. Camp was closed in 1967
after losing lease and re-established under the same name at a different site. File includes monthly activity reports of
I.C.E. and work projects programs. (1FF)
(5) OAK GLEN CAMP (1949-1964). Located near Yucaipa, San Bernardino County and activated in 1949. Deactivated 1963-1969,
but facilities in turn, used for a Forestry Youth Camp (not CYA) and Jobs Corps. Reactivated as Conservation Camp in 1969.
Records relate primarily to site development but also include monthly activity reports. (1FF)
(6) PILOT ROCK CAMP (1955-1960). Located in San Bernardino National Forest near Crestline, San Bernardino County, and activated
February 21, 1960. Records related principally to site development and feasibility study of residential group treatment in
a correctional institution. (1FF)
(7) RAINBOW CAMP (1946-1961, 1965). Located near Fallbrook, San Diego County, and activated in 1946. A completely new camp
was built and dedicated April 24, 1965, on the same site. Most records relate to facility remodeling in the 1960-1961 period.
(1FF)
F3849:956-959
Series 180
Conservation Centers (Conservation Camp Program)
1959-1970
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by center name and chronologically thereunder.
Scope and Content
(1) CALIFORNIA CONSERVATION CENTER, SUSANVILLE (1959-1963): correspondence; memoranda; reports; minutes and agendas; newspaper
clippings; photographs; newsletters; and other records relating to planning meetings, site development, September 16, 1960
groundbreaking ceremonies, recruitment and training of personnel, personnel procedures, July 13, 1963 dedication ceremonies,
inmate training programs in Vocational Forestry and Heavy Rescue, and interagency conferences for program development. (2FF)
(2) NORTH COAST BRANCH CONSERVATION CENTER, GARBERVILLE, HUMBOLDT COUNTY (1959-1967): correspondence, memoranda, reports,
minutes, newspaper clippings, and related records concerning site investigations, selection, acquisition, and development.
(1FF)
(3) SOUTHERN CONSERVATION CENTER, CHINO (1963-1970): correspondence, memoranda, reports, minutes, newspaper clippings, and
press releases relating to the April 28, 1946 center dedication, program operations and inmate Vocational Forestry Training
programs, and camp development. (1FF)
F3849:960-963
Series 181
Mobile Camps (Conservation Camp Program)
1957-1969
Physical Description: 4 file folders
Scope and Content
Correspondence, memoranda, reports, and related records relating to purchase and adaption of equipment to program needs and
annual histories of mobile camp assignments. Mobile Camps were established in Districts I, II, and IV and there are separate
files for each district operations. District files cover such subjects as selection and development of permanent (winter)
sites, assignment and movement of mobile camps during fire seasons, local opposition and/or support to camp locations, and
equipment. The mobile camp program was terminated in mid-1967 due to budgetary cutbacks.
F3849:964-969
Series 182
General (Youth Conservation and Trainee Program)
1962-1965
Physical Description: 6 file folders
Scope and Content
A program to train 70,000 young men who were out of school and unemployed was established by Statutes 1963, chapter 2051.
Begun as a pilot program at the Oak Glen Forestry Camp (formerly Conservation Camp) near Beaumont, San Bernardino County,
the program paid a minimal wage in return for vocational training in conservation work including emergency fire suppression,
disaster relief, rescue services, and civil defense activities. The CDF provided the basic manpower and facilities but operated
under procedures set down by a Board of Directors composed of the Directors of the Departments of Conservation, Education,
Employment, Industrial Relations, and Youth Authority. The program lasted less than two years and the Oak Glen Camp became
a Federal Job Corps Conservation Center effective June 1, 1965.
This series includes letters received, copies of letters sent, memoranda, minutes and agendas, reports, press releases, newspaper
clippings, and other records relating to the origin, development, and implementation of the Youth Conservation and Training
Program. Included in the series are: background discussions on program scope; enabling legislation; budget development; development
of rules and procedures for camp operations; public relations, including speech materials, production of documentary movie,
and information hand-outs; investigation of high drop-out of program enrollees; proposed establishment of a second camp; and
termination of program.
F3849:970
Series 183
Advisory Council, Operations (Youth Conservation and Trainee Program)
1963-1964
Physical Description: 1 file folder
Scope and Content
Minutes, press release, and miscellaneous memoranda on camp operations, policies, procedures, and recommendations.
F3849:971
Series 184
Board of Directors (Youth Conservation and Trainee Program)
1963-1965
Physical Description: 1 file folder
Scope and Content
Minutes, agendas, program progress reports to Board, and miscellaneous memoranda regarding program objectives and policies
and procedures with respect to selection and assignment of youths, discipline, appeals and grievances, educational programs,
vocational training, counseling, emergency activities, and program administration.
F3849:972
Series 185
Construction and Maintenance (Youth Conservation and Trainee Program)
1963-1965
Physical Description: 1 file folder
Scope and Content
Miscellaneous memoranda and reports on camp facilities and problem areas with respect to State Fire Marshal's periodic inspections.
F3849:973
Series 186
Education (Youth Conservation and Trainee Program)
1963-1964
Physical Description: 1 file folder
Scope and Content
Correspondence and memoranda relating to educational program policies, course outlines, and cooperation with Riverside County
Superintendent of Schools in setting up programs to provide instruction in basic learning skills, academic and vocational
education programs.
F3849:974
Series 187
Planning and Forms (Youth Conservation and Trainee Program)
1963-1964
Physical Description: 1 file folder
Scope and Content
Manual of operations and forms for education, employment, and forestry programs.
F3849:975
Series 188
Publications (Youth Conservation and Trainee Program)
1964-1965
Physical Description: 1 file folder
Scope and Content
Monthly newsletter "Weeders Digest" (Volume I, Numbers 1-15).
F3849:976
Series 189
Reports (Youth Conservation and Trainee Program)
1964-1965
Physical Description: 1 file folder
Scope and Content
Monthly activity, progress, and annual reports.
F3849:977
Series 190
Research Project (Youth Conservation and Trainee Program)
1964,
1965
Physical Description: 1 file folder
Scope and Content
Proposal by Stanford Research Institute to make "An Evaluation of the Concept of Trainee Camps for Unemployed Youth", and
minutes of Research Committee. Report missing.
F3849:978-983
Series 191
General (Jobs Corps Conservation Center Program)
1964,
1966-1969
Physical Description: 6 file folders
Scope and Content
In 1964, Congress passed the Economic Opportunity Act under which was created a national Jobs Corps for unemployed men and
women between 16 and 21 years of age. As the Jobs Corps Program developed it became evident that there were many similarities
with the California Youth Conservation and Training Program (CYCTP). The failure of the California Legislature to fund the
CYCTP in 1965 led to an agreement effective June 1, 1965, whereby the Oak Glen Camp became a Job Corps Conservation Center
operated by the California Division of Forestry. The Job Corps Program attempted to make youths productive members of society
by (1) exposing him to a different type of environment, (2) teaching him how to work, (3) providing remedial and continuing
education programs, and (4) introducing him to various occupational fields through elementary vocational training and on-the-job
training. The program was terminated on May 30, 1969. State legislation of the same year (Statutes 1969, chapter 1425) re-established
Oak Glen as a Conservation Camp in connection with the California Rehabilitation Center of Corona. Don Lugo Camp was closed
and personnel shifted to Oak Glen.
This series includes letters received, copies of letters sent, memoranda, minutes and meeting notes, press releases, newspaper
clippings and related records concerning transition to Job Corps Program; compliance and implementation of new rules, procedures,
and policies as laid down by OEO; staffing and personnel problems; joint OEO-CDF meeting; budgets; minority recruitment; use
of VISTA volunteers; education and vocational training programs; termination of program; and local support in reopening camp
to provide emergency fire suppression services.
F3849:984
Series 192
Corpsmen (Jobs Corps Conservation Center Program)
1966-1969
Physical Description: 1 file folder
Access Information
These records are RESTRICTED. Please see reference archivist.
Scope and Content
Lists, incident reports, data and background information on corpsmen.
F3849:985
Series 193
Policy and Procedure (Jobs Corps Conservation Center Program)
1966-1968
Physical Description: 1 file folder
Scope and Content
Memoranda, directives, and other records on various aspects of camp operations and corpsmen conduct.
F3849:986
Series 194
Property and Equipment (Jobs Corps Conservation Center Program)
1965-1969
Physical Description: 1 file folder
Scope and Content
Memoranda and reports of equipment costs and needs including examples of specific vocational education equipment needs, property
surveys and inventories, and property disposition at termination of program.
F3849:987
Series 195
Public Relations (Jobs Corps Conservation Center Program)
1966-1969
Physical Description: 1 file folder
Scope and Content
Samples of newspaper clippings, press releases, photographs, and thank-you letters regarding Job Corps fire control, community
assistance, camp operations, and other activities.
F3849:988-994
Series 196
Reports (Jobs Corps Conservation Center Program)
1965-1969
Physical Description: 7 file folders
Arrangement
Arranged by type of report and chronologically thereunder.
Scope and Content
(1) General: miscellaneous periodic inspection reports, financial reports, work project and work status reports, and monthly
food cost reports. (1FF)
(2) Annual: "First Report," June 1, 1965-June 30, 1966 and "Oak Glen California Youth Conservation and Training Program (November
1, 1963-May 31, 1965) and "Job Corps Program (June 1, 1965-May 13, 1969)." (1FF)
(3) Legislative: "Comparative Report" between State and Federal programs operating at Oak Glen Camp, December 1966. (1FF)
(4) Quarterly: personnel and salary, center food costs, Job Corps status, work progress, equipment acquisition, and community
relations reports. (2FF)
(5) Semi-Annual: evaluation reports. (1FF)
(6) Work Distribution: monthly reports of man days on projects and vocational and in-camp man days. (1FF)
F3849:995-996
Series 197
Training (Jobs Corps Conservation Center Program)
1966-1969
Physical Description: 2 file folders
Scope and Content
Correspondence, memoranda, reports, training programs outlines, and related records on personnel training and instruction;
workshops; training needs survey; on-site training; and vocational training.
F3849:997
Series 198
Work Program Projections (Jobs Corps Conservation Center Program)
1968-1969
Physical Description: 1 file folders
Scope and Content
Miscellaneous memoranda and reports on projected work programs. Projections were an integral part of the budget package.
F3849:998-1010
Series 199
Deputy Director's Files
(Men to Match the Mountains)
1958,
1968-1973
Physical Description: 13 file folders
Scope and Content
In early 1968 the Division of Forestry was approached by Lloyd Thorpe, retired member of the staff of the Journal of Forestry,
to write a history of the California Conservation Camp Program. The proposal was approved and Leonidas T. Peterson, Deputy
State Forester and in charge of the Engineering and Conservation Camp Section, acted as the project coordinator. The book
was published in November 1972, under the title
Men to Match the Mountains. The papers described below are Petersen's files and were transferred to the California State Archives on March 14, 1974.
(1) Correspondence (1968-1973): is principally between Petersen and the author and covers the entire period from project proposal
through completion. Correspondence covers project outline, research, interviews, submission of manuscript drafts, suggested
changes, deletions and additions, printing, distribution, and review of finished book. (2FF)
(2) Book Manuscripts (1970, 1971, 1972): original manuscript; October 1971 revision; final draft for printer, August 1972;
and copy of book published. (6FF)
(3) Subject Files: Historical background on plan to accelerate conservation camp program, 1958-1960 (2FF); Labor-State Study
Committee -- background information on meeting with labor representatives to define and agree upon construction projects to
be built by inmate labor in Conservation Camp Programs, 1960 (1FF); Oak Glen Jobs Corps Transition -- correspondence, meetings,
and reports to OEO regarding Federal takeover of Oak Glen Camp and budgetary needs for operations as a Jobs Corps Conservation
Center, 1964-1965 (1FF); and Oak Glen Reconversion File -- budgetary and background information on costs to convert Oak Glen
Camp back to operational status as a Conservation Camp, 1969 (1FF).
F3849:3031-3042
Series 200
Farm Forestry Files
1936-1945,
1950
Physical Description: 12 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
The Norris-Doxey Act of 1937 established the Cooperative Farm Forestry program to produce or procure and distribute forest
trees and shrub planting stock, conduct investigations to advise farmers regarding the establishment, management, harvesting,
and marketing of farm forest and their products, and to enter into cooperative agreements for the establishment, care, and
production of shrub planting. Through the efforts of U.C. Extension Service, CDF, U.S. Forest Service, and the Soil Conservation
Service of the U.S. Department of Agriculture, two projects to promote these goals commenced in California.
The series contains general information on the implementation of Farm Forestry projects and includes interaction with U.S.
Forest Service regarding initial undertaking of the program; Civilian Conservation Corps planting projects and Emergency Conservation
Work projects, and comments on proposed Cooperative Farm Forestry Act; cooperative agreements in Farm Forestry between CDF,
University of California Agriculture Experiment Station, USFS, and other federal agencies; two projects, the El Dorado and
the Sonoma; copy of the Farm Forestry Plan for California, 1939; informational response to CDF inquiry upon working agreements
in Farm Forestry; Forest Advisory Program mimeograph traces the history and accomplishments of the program; minutes of the
State Farm Forestry Committee; and publications and press releases regarding the program.
F3849:1011-1032
Series 201
General (Finance)
1940,
1943-1961,
1964-1968
Physical Description: 22 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Selected correspondence, memoranda, minutes, reports, and related records on budget preparation, justification, augmentation,
reallocation of funds, requests for emergency funds, budget savings projections, and other matters concerning the budget process.
Other subject matter includes: 1941-1943 Statewide Forest Fire Protection and Control Plan budget; equipment development,
standardization and specification as developed by the Equipment Study Committee (1947); equipment shortages, surveys, and
district fuel consumption reports (1943-1948); pine beetle control cost reports (1945-1947); post-war construction and 1949
expansion program; honor camp program development, including site acquisitions and expansion cost projections; 5-year Capital
Outlay Plan (1955-1960); emergency flood costs and reimbursements (1965); initial attack air program; major and minor capital
outlay programs; and samples of District Forester's input into the budget process. Included at the end of this series are
several examples of Division of Forestry and program budgets, 1945-1950. These are significant for the detail they provide
on specific elements of Forestry operations and reflect the immense amount of data and information collected and used in program
justification and the budget process. Samples included are division budgets for 1943-1945 biennium, 1948-1949 and 1949-1950
Fiscal Years, and Outside Counties budget for the 1945-47 biennium (100th Fiscal Year Maintenance Budget).
F3849:1033-1035
Series 202
Department of Conservation (Finance)
1964-1968
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Samples of memoranda, reports, and background information provided by Division of Forestry to the Department of Conservation
for the use in presenting budget to Department of Finance and before legislative committees.
F3849:1036-1040
Series 203
Subsistence Reports (Finance)
1947,
1956-1959,
1961-1962,
1964-1965,
1967-1968
Physical Description: 5 file folders
Arrangement
Arranged chronologically.
Scope and Content
Samples of period reports, Form F-52, for all districts detailing expenditures for food, number of meals served, and average
meal costs.
F3849:1041-1055
Series 204
Work Distribution Reports
1946,
1956-1964
Physical Description: 15 file folders
Arrangement
Arranged alphabetically by camp and chronologically thereunder.
Scope and Content
Samples of monthly reports, Form F-34, of work accomplished by California Department of Corrections and California Youth Authority
camps. Reports provide detail on camp manpower and man hours spent on camp maintenance and in-camp projects, firebreak construction,
training, road maintenance, telephone line construction, fire suppression, and special projects. Camps reporting include
Beaver Creek, Ben Lomond, Coarsegold, Howard Forest, Minnewawa, Miramonte, Morena, Mountain Home, Oak Glen, Pine Grove, Puerta
La Cruz, Rainbow, Slack Canyon, Washington Ridge, and Mobile I Conservation Camp. These reports supplement data as provided
in the camp monthly activity reports as found in the Conservation Camp Program Subgroup.
F3849:1056-1069
Series 205
Chapter 313/23 - State Forester's Files (Fire Control)
1923-1941
Physical Description: 14 file folders
Arrangement
Arranged by subseries, subject, and chronologically thereunder.
Scope and Content
The Fire Control Program within CDF was designed to detect and respond to, and attack and control fires within or threatening
CDF areas of responsibility. Among the major objectives asnd responsibilities of this program was to develop standards for
a fire protection system; maintain a statewide dispatch and communication system; supervise the fire danger rating system
and weather reporting techniques in conjunction with other agencies; coordinate contract agreements for fire protection; and
maintain and acquire adequate fire equipment.
The protection of forest and forest lands from wildfire, a primary objective of the Board of Forestry from its reorganization
in 1905, was not formally established by regulatory statute until the passage of Chapter 313 in 1923. Limited protection
to forest lands outside national forests had been provided under Statutes 1919, chapter 176 buy the amount of money available
rarely met needs. Chapter 313 provided that every owner of forest land, except redwood forest lands, would provide adequate
fire patrol during the fire season. In the event the landowner failed to provide such fire patrol the Board of Forestry provided
same at a cost to the landowner not exceeding 3 cents per acre. In the event of non-payment the amount owed became a lien
upon the property protected through due process. The law was never popular, was difficult to enforce and administer, and
was finally repealed in 1941 and a direct appropriation of $100,000 to the Division of Forestry made to be used in fire prevention.
(1) General Files (1923-1938, 1941): letters received, copies of letters sent, memoranda, minutes, reports, and other records
relating to implementation, administration, amendments to, collection of fees, enforcement, and interpretation of Chapter
313. Specific documentation includes Board of Forestry actions in setting annual acreage charges; jurisdictional policy differences
with U.S. Forest Service; 1936 report of delinquent accounts from National Forests; and proceeding of the Rural Fire Institute
held March 25-26, 1937, and April 14, 1938. (3FF)
(2) Collections, Corporations (1924-1941): samples of correspondence, assessments, billings and collections, reports on lands
subject to Compulsory Fire Patrol Law and corrections thereto, and legal actions for failure to pay. Selected files for Fruit
Growers Supply Company, Pacific Gas and Electric, Perrin Properties Inc., Red River Lumber Company, and Southern Pacific Company.
(5FF)
(3) District 5, U.S. Forest Service (1927-1931): general correspondence with the U.S. District Forester regarding chapter
313 agreements and administration and collection and filing of liens on delinquent accounts. (1FF)
(4) Exemptions, Applications for (1926-1937): samples, letters A-B and S-T, of applications for exemptions from paying Compulsory
Fire Patrol fees because individual residing on property in question. Samples are for Calaveras County only. (2FF)
(5) National Forests (1937-1941): samples of correspondence regarding billings, delinquent collections, and liens with owners
of timberlands within Lassen, Sequoia, and Shasta national forests. The State reimbursed the U.S. Forest Service for their
services. Program began in 1938 as a result of an opinion of the California Attorney General. (3FF)
F3849:1070-1083
Series 206
Corporations (Fire Control)
1924-1941
Physical Description: 14 file folders
Arrangement
Arranged alphabetically by corporate name and chronologically thereunder.
Scope and Content
General correspondence relating to selected corporations contracting with the Division of Forestry for fire protection services.
The majority of documentation relates to the annual compilation of data on lands owned, frequently accompanied by maps and/or
township plats, and adjustments to billings based on sale and purchase of properties. Also included is scattered documentation
relative to annual reports of fires on corporate lands and, in some cases, the filing of the fire claims for reimbursement
for use of corporate manpower and equipment. Corporate records in this series include Diamond Match Company (1938), McCloud
River Lumber Company (1937-1941), Pacific Gas and Electric Company (1924-1939), Red River Lumber Company (1924-1940) and Southern
Pacific Land Company (1926-1940) and were selected because they represent the largest of timber land corporations with which
the Division of Forestry contracted.
F3849:1084-1127
Series 207
Individuals (Fire Control)
1924-1941
Physical Description: 44 file folders
Arrangement
Arranged alphabetically by county and alphabetically thereunder by name of landowner for selected letters H, M, S. Records
for each county proceeded by a general information file(s) arranged chronologically.
Scope and Content
(1) General Files consist principally of correspondence with the District Rangers dealing with the assessment, billing and
collection, and general administration of Chapter 313/23. Specific subject matter includes county indices of timber land
ownership, frequently listed by townships and/or accompanied by township plats or maps; annual exemption and cooperator lists
and investigations of exemption qualification; lien releases; requests for owner address information for billing purposes;
and miscellaneous fire reports and investigations for payment of claims.
(2) Selected correspondence relating to individual enrollment in the Compulsory Fire Patrol program illustrate the complexities
and time consuming work which was required in the annual preparation of property lists, billing and collection, opposition
by land holders, and filing of liens for failure to pay required fees. Somewhat overlaps subject matter as found in the general
files. Counties represented include Amador, Butte, Calaveras, El Dorado, Lake, Lassen, Mendocino, Nevada, Placer, Shasta,
Siskiyou, Tehama, Trinity, Tuolumne, and Yuba.
F3849:1128-1129
Series 208
National Forests - General (Fire Control)
1923-1941
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
General correspondence with District Forester and Forest Supervisors regarding cooperation and administration of Compulsory
Fire Patrol program with respect to annual agreements, state collections of fees, delinquent cooperators, and exemption from
on state owned or regulated timber lands within the boundaries of U.S. National Forests. For a summary history of "Chapter
313/23" see letter of December 19, 1939.
F3849:1130-1144
Series 209
National Forests - Individual Forests (Fire Control)
1923-1940
Physical Description: 15 file folders
Arrangement
Arranged alphabetically by name of National Forest and chronologically thereunder.
Scope and Content
General correspondence with U.S. Forest Supervisors with regards to annual agreements, boundaries between State and U.S. control
and regulation, solicitation of cooperation of timber owners, legal land descriptions of private land owners within National
Forests, development of lists of cooperators and delinquents, filing of liens for non-payment of fees, exemptions, and general
administration of "Chapter 313/23". Documentation relating to individual cooperators generally not retained as it is nearly
identical to selected records on individuals as described in series entry 205 above. Miscellaneous samples of individual
correspondence filed within this series chronologically. Includes files on El Dorado, Klamath, Lassen, Mendocino, Modoc,
Plumas, Sequoia, Shasta, Sierra, Siskiyou, Stanislaus, Tahoe, and Trinity national forests.
F3849:1145-1146
Series 210
Collections (Fire Control)
1924-1935
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Annual reports of fees collected under Chapter 313/23. Reports initially report fees collected by county buy gradually become
more detailed and include reconciliation by counties and exemptions. Early reports also include fees paid in postage.
F3849:1147-1153
Series 211
Liens (Fire Control)
1924-1939
Physical Description: 7 file folders
Arrangement
Arranged by subject and chronologically thereafter.
Scope and Content
Delinquent lists, agreements, liens and releases of, complaints, summons and other legal filings, and correspondence with
District Foresters, State Attorney General's Office, and County District Attorneys regarding legal actions against timber
land owners for failure to comply with Compulsory Fire Patrol program. Actions against individuals are samples only to illustrate
how such actions were handled and the problems of slow legal action because of the small amounts involved. Most actions are
for the period 1926-1929. Delinquent lists and assessments cover the period 1933-1939.
F3849:1154-1159
Series 212
General (Fire Control Administration)
1944-1949,
1971
Physical Description: 6 file folders
Scope and Content
Correspondence, memoranda, and reports relating to administration, operations, and policies of Fire Control Officer and programs.
Subject matter includes monthly activity reports; updating and revision of Fire Control Manual; personnel matters such as
wage scale, winter crews, makeup and assignment of crews and lookouts, recruitment, use of prisoners of war and military personnel
in fire suppression, and training; dispatch procedures; fire control operations under State Disaster Act; proposals and investigations
into use of aircraft for scouting fires, transport of fire fighters and in fire suppression; fire prevention programs - weed
spraying, winter crew activity reports, and hazard reductions; and selection and testing of new equipment. Includes one separate
file labeled "Highway Hazard Reduction" (1945-1949) relating to problems of roadside fires and statistics on same.
F3849:1160-1179
Series 213
Districts (Fire Control Administration)
1944-1948
Physical Description: 20 file folders
Arrangement
Arranged numerically by District, followed by separate county files, and chronologically thereunder.
Scope and Content
Subject matter similar as found in series entry 215 except that emphasis is on District operations. District and county files
also include a greater numbers of fire and fire cost reports; Board of Fire Review hearings and analyses of District fires;
District fire plans; hazard reduction and winter crew work reports; memoranda regarding activation and deactivation of fire
suppression camps; and fire suppression cooperative activities with federal, state and local government agencies. Scattered
throughout this series is considerable correspondence regarding set up and organization of Fire Fly Project, a cooperative
program with the U.S. Army which added over 1,000 soldiers and paratroopers, plus reconnaissance aircraft and equipment, to
Division of Forestry fire suppression manpower during the 1945 fire season. A part of the reasoning for establishment of
the project was to help control fires which might be started as a result of Japanese incendiary balloons. In the files for
Districts I and III are several memorandum on sightings of such balloons. See also series entry 210.
F3849:1180-1185
Series 214
Air Attack - General (Air Attack Program)
1945,
1947-1948,
1961,
1967-1971
Physical Description: 6 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, reports, studies, maps, and other records concerned with CDF study and
experimentation with fixed-wing aircraft and helicopters in fire suppression and control, experimentation and use of fire
retardant and chemicals, development of district and statewide fire attack plans, air base facilities, aircraft and support
equipment purchase and leases, use of military aircraft, personnel and training, and budget process. Several of the above
subjects are treated in greater detail below in series entries 213-217.
F3849:1186-1188
Series 215
Air Tankers (Air Attack Program)
1967-1971
Physical Description: 3 file folders
Scope and Content
Letters received, copies of letters sent and memoranda regarding operations and administration of Initial Air Attack program
and with specific reference to contracts, agreements, and proposed open competitive bidding on air craft services (1967-1968);
cost studies on use and effectiveness of aircraft; development and testing of aircraft specifically designed and/or modified
for use in fire suppression including military aircraft; accident investigations; replacement of outdated World War II aircraft
because of problems in obtaining replacement parts; and deployment of aircraft to provide statewide coverage.
F3849:1189
Series 216
Base Facilities (Air Attack Program)
1967-1971
Physical Description: 1 file folder
Scope and Content
Letters received, copies of letters sent, and memoranda regarding leases and agreements on airstrips and heliports for air
attack bases, lists of approved airstrips, sample operations plan, suitability inspection reports, and auxiliary equipment
for storage and handling of fire retardant.
F3849:1190
Series 217
Helicopters (Air Attack Program)
1967-1971
Physical Description: 1 file folder
Scope and Content
Letters received, copies of letters sent, and memoranda regarding contracts and agreements for helicopter use, heliport locations,
auxiliary equipment, fire operations reports, "1969 Helitack Program Description and Use Plan," use of military helicopters,
and administration and operations of program.
F3849:1191
Series 218
Personnel (Air Attack Program)
1967-1971
Physical Description: 1 file folder
Scope and Content
Letters received, copies of letters sent, and memoranda regarding contract pilot appraisals, accident investigations, contractor
audits, and pilot approval lists.
F3849:1192
Series 219
Reports (Air Attack Program)
1967-1970
Physical Description: 1 file folder
Scope and Content
Annual air operators reports for Hollister Airport Attack Base (1968), Humboldt-Del Norte Ranger Unit (1967-1970), Mendocino
Range Unit (1967-1969), Paso Robles Air Tanker Base (1968), Ryan Airport Air Attack Report (1968), and Aircraft Use in Fire
Control (1968).
F3849:1193
Series 220
Chemicals (Air Attack Program)
1971
Physical Description: 1 file folder
Scope and Content
Correspondence and memoranda regarding investigation and testing of various chemicals for use as fire suppressants.
F3849:1194
Series 221
Cloud Seeding - Lightning Dispersal (Air Attack Program)
1953,
1956
Physical Description: 1 file folder
Scope and Content
Two reports (one not dated) on applicability of cloud seeding and lightning dispersal in fire prevention and suppression programs,
and one report on "Modification of Orographic Thunderstorms for Lightning Control."
F3849:1195-1196
Series 222
Cooperation - General
1933,
1937-1943,
1947-1948,
1971
Physical Description: 2 file folders
Scope and Content
Local ordinances relating to fire control regulations having an impact on CDF operations. In 1947 this program was formalized
by requesting any county organization or group to submit proposed ordinances to the State Forester for study and review.
Series also includes proposed "Memorandum of Understanding Covering Establishment, Operational Objectives and Authorities
of the Western Fire Coordination Center" (1971).
F3849:1197
Series 223
American Red Cross (Cooperations)
1945-1946
Physical Description: 1 file folder
Scope and Content
General correspondence and publicity materials in wartime national fire prevention campaign.
F3849:1198
Series 224
California State Disaster Council (Cooperations)
1943-1948
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence and memoranda regarding CDF monitoring of Disaster Council operations concerning statewide disaster
preparedness and preparation of departmental disaster operations plan. Also includes similar materials relating to State
War Council activities. In both cases CDF participation seems to be minimal based on surviving documentation.
F3849:1199-1200
Series 225
Military - U.S. Army (Cooperations)
1942-1948
Physical Description: 2 file folders
Scope and Content
Letters received, copies of letters sent, memoranda, proclamations, circular letters, reports, and related recovered of Ninth
Service Command activities in cooperation with CDF. Most of this series deals with the development and operation of U.S.
Army fire plans, both statewide and for individual bases, and individual army unit cooperation with CDF in the suppression
of forest fires -- see District VI report detailing all military units involved in 1944 fire season suppression activities.
The 1971 correspondence deals largely with the use of military equipment and personnel with particular reference to Camp Roberts
(National Guard) facilities.
F3849:1201
Series 226
Military - U.S. Army - Fire Fly Project (Cooperations)
1944-1945,
1946
Physical Description: 1 file folder
Scope and Content
Operation Fire Fly was a U.S. Army response in early 1945 to landings on the Pacific coast of Japanese free-sailing, unmanned
balloons, carrying either incendiaries or anti-personnel bombs. The balloons were launched from Japan proper, carried by
wind currents at stratospheric levels, and were designed to set fires in the heavily forested Pacific coast and to lower civilian
moral. The military plan was to provide Army assistance to civil agencies responsible for combating forest fires caused either
by balloon-borne incendiaries or other cause.
This series deals principally with the organization, training, and location in California of specific "fire fly" units and,
to a lesser extent, their employment during the 1945 fire season. Included are program reports dated November 29, 1945, and
January 31, 1946, and an oral history transcript dated October 1966 between C.R. Clar and other CDF employees who had been
involved in the program.
F3849:1202
Series 227
Prisons and Institutions (Cooperations)
1942-1946
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence and memoranda with departments of Corrections and Youth Authority regarding use of inmates in
fire suppression and fire prevention work.
F3849:1203-1206
Series 228
U.S. Forest Service (Cooperations)
1944-1948,
1952,
1971
Physical Description: 4 file folders
Scope and Content
Letters received, copies of letters sent, reports, statistics, press releases, and circular letters pertaining to U.S. Forest
Service Region V policies, procedures, and programs. Circular letters and other mimeographed materials constitute the greatest
percentage of this series and relate to annual fire plans, equipment development, fire prevention education and personnel-classification
(wage rates), and training. Also included is documentation relative to joint fire control cooperation agreements and activities
and reimbursement claims for CDF operations in suppressing fires on U.S. Forest Service lands.
F3849:1207-1211
Series 229
U.S. Forest Service - National Forests (Cooperations)
1911,
1924-1944
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by name of U.S. National Forest.
Scope and Content
Miscellaneous sampled correspondence between State Forester and U.S. National Forest Supervisors relative to joint fire control
activities and general forest operation within U.S. National Forests in California. Also included are maps, variously dated,
showing boundaries of national forests and, in some cases, boundaries between State and Federal areas of jurisdiction. There
is also a separate file, covering the years 1933-1944, relating to National Forest closures, restrictions, and reopening due
to fire conditions.
F3849:1212
Series 230
U.S. Department of Interior (Cooperations)
1933-1941
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence with the National Park Service, including the Superintendent of Sequoia National Park, Office
of Indian Affairs, and General Land Office, relative to public domain lands.
F3849:1213-1229
Series 231
Fire Weather
1937-1971
Physical Description: 17 file folders
Arrangement
Arranged by subject and chronologically thereunder.
Scope and Content
The outgrowth of a cooperative program begun in 1955 with the U.S. Forest Service and the U.S. Weather Bureau to develop a
fire danger rating system - the effect of weather on fire spread and fire intensity and which is applicable to all state wildland
areas - to predict fire prevention and fire fighting force requirements. The California system is based on weather variables
and the resulting rating number called a "burning index," that is, the burning condition of fuels due to weather variables.
(1) HISTORY FILE (1951, 1955-1961): Correspondence, minutes of meetings, reports regarding development of California Fire
Danger Rating System, and related standardization and site locations of fire weather stations, testing of pilot model during
the 1956 fire season, operational, record keeping and reporting procedures, development and amendments to bluelines. For
a statement on the beginnings of the Fire Danger Rating System see talk given by Carl C. Wilson before June 15, 1961 meeting
of the State Board of Forestry. (3FF)
(2) FIRE DANGER RATINGS (1958-1971): Memoranda, reports, and bluelines regarding amendments to Fire Danger Rating Handbook;
establishment of equipping and training of personnel for fire weather stations; operational and reporting procedures; and
creation and changes in boundaries of fire danger rating areas. (3FF)
(3) BACKROUND INFORMATION AND MISCELLANEOUS (1937-1964): "Fire Weather and Danger Rating Instructions," obsolete and current
issues (ca. 1938-1944); "Fire Weather Handbook," 1954 revised edition and including 1955 revisions; "Fire Weather Papers,"
covering subjects of Planning, Theory, Organization, Application, History, and Association Endorsement (1941-1944); U.S. Forest
Service fire danger meters and indexes (ca. 1940-1955); cooperation with Nevada Division of Forestry and extension of Fire
Danger Rating System into the Lake Tahoe Basin (1962-1963); Weather Bureau Form 612-17 revisions, relating to cooperating
observations (1963-1964); Fire Weather Forecast Terminology (1940-1960); County Weather Wind and Fuel Moisture Forecasts for
Mendocino and Monterey (1940), San Diego, Siskiyou, Sonoma, and Tehama counties (1942); "4 p.m. Fire Memos," daily reports
of CDF Fire Control Office setting forth daily weather conditions and status of current fires (1945-1948); and U.S. Forest
Service correspondence, daily weather forecasts, special fire weather condition reports (1946-1948, 1953), and Annual Fire
Weather Reports for California (1947, 1948, 1954, 1957, 1959-1964). (1FF)
F3849:1230
Series 232
Letters of Commendation (Fire Weather)
1945-1948
Physical Description: 1 file folder
Scope and Content
Miscellaneous letters and resolutions commending CDF personnel for their cooperation and work in suppressing forest fires.
F3849:1231-1232
Series 233
Mobile Pool (Fire Weather)
1942-1945
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, memoranda, reports, and related records of appropriations made at the "Pearl Harbor Session" (1942) of the
Legislative to acquire fire trucks, hire men, etc., for "mobile" rural fire protection, essentially to protect the periphery
of large cities in the event of fire sabotage or enemy invasion. Documentation discusses purchase, conditioning, loaning,
and placement of tools and equipment, personnel and equipment assignments, and transfers to districts and other state agencies.
F3849:1233-1249
Series 234
Fire Plans - General (Organization, Inventory and Plans)
1934-1961
Physical Description: 17 file folders
Arrangement
Arranged chronologically.
Scope and Content
Background reports, studies, and miscellaneous correspondence regarding development of a Master Fire Plan, including concepts
and ideas as to what should be included in such a proposal, a projected budget (1938), and the initial C.R. Clar "Fire Control
Organization Plan" (November 1939).
Records of 1940 relate to appointment of a Fire Plan Committee chaired by Clar, committee meetings and recommendations, input
from County Forest Rangers and the development of the 1940 Fire Plan as initially submitted to the State Board of Forestry
on April 25, accompanying proposed 1941-1943 budget for implementation of the plan, and statewide hearings and presentation
before interested organizations to promote understanding and acceptance of cost factors. Also included are: "Rural and Forest
Fire Control Manual" (April 1942); wartime fire contingency plans; continued activities of Fire Plan Committee in implementation
and revision of the 1940 Fire Plan (1941-1943), including transcripts of hearings held in District I during November 1943;
1943 Fire Plan Manual; 1945 Fire Plan and District VI Fire Plan; 1950 Fire Plan revisions, 1956 Fire Plan and subsequent revisions
prior to adoption of the 1961 Fire Plan.
F3849:1250-1254
Series 235
Fire Plans - Counties (Organization, Inventory and Plans)
1929-1944,
1950
Physical Description: 10 file folders
Arrangement
Arranged alphabetically by subject and county and chronologically thereunder.
Scope and Content
CDF studies relating to and Fire Plans and maps as submitted by counties. Most such reports are dated in the mid to late
1930s but in a few instances there are fire plans as submitted over a period of years. Also included is one file regarding
the 1934 Budget Study concerning County Fire Rangers estimates on what constituted adequate budgetary needs and the study
report. Grouped separately are studies and fire plans for outside counties, including: Los Angeles - "Five Year Adequate
Fire Protection Plan (1936)," Civilian Conservation Corps Fire Plan, Los Angeles District (1939), Fire Plans and Manuals (1941,
1942, 1950); Marin (1944); Santa Barbara (1929-1937, 1944, 1955); and Ventura (1935).
F3849:1260-1261
Series 236
Fire Plans - Parks (Organization, Inventory and Plans)
1935,
1937,
1939
Physical Description: 2 file folders
Scope and Content
Fire plans for Big Basin State Park (1935), Cuyamaca Rancho State Park (1935), Humboldt Redwood State Parks, Humboldt County
(1937), and Sequoia National Park (1939).
F3849:1262-1263
Series 237
Fire Plans - U.S. Forest Service (Organization, Inventory and Plans)
1937,
1940
Physical Description: 2 file folders
Scope and Content
Region 5 "Fire Control Handbook" and "Fire Control Handbook, Control and Dispatching Action Applicable to Large Fires" (1940).
F3849:1264-1270
Series 238
Protection Zones (Organization, Inventory and Plans)
1931-1946
Physical Description: 7 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder
Scope and Content
A plan for disposition of limited State funds for fire protection purposes, first popularly known as the Sanford Plan. This
plan zoned out areas clearly accepted as timber or watershed where public interest would suffer in the event of wildfires.
For a history of the Sanford Plan see: Evolution of California's Wildland Fire Protection Systems by C.R. Clar (Sacramento:
Office of State Printing, 1969), pp. 21-23.
(1) GENERAL (1931-1946): correspondence, memoranda, reports, and maps regarding development, application of, and commentary
and amendment of the Sanford Plan, establishment and changes in zone boundaries with specific reference to the Clarke-McNary
Law, allocation of funds under the Sanford Plan, policy memorandum, and special studies by Herman P. Meyer entitled "California's
Multi-Hundred Thousand Dollar Clarke-McNary Question (A Study of Grass-Woodlands with Particular Reference to the Clarke-
McNary Law)," January 13, 1946, and "Fire Control Zoning, A Checklist of Instability Aspects," May 16, 1946. Also includes
1946 study data on rezoning of fire control zones in outside counties. Includes subject files on Zone 2a, extensions of state
responsibility into areas which are primarily range lands and which in many instances have watershed values for underground
water
supply used for irrigation and domestic purposes. (3FF)
(2) COUNTIES (1932-1946): reports, maps, and miscellaneous correspondence and memoranda regarding establishment and revision
of protection zones and statements on how fire control money was budgeted. Includes separate files on: original county valuation
reports under the Sanford Plan; East Hamilton Block Protection Zone, comprising portions of Alameda, San Joaquin, Stanislaus,
and Merced counties, and issue of extending fire protection. (4FF)
F3849:1271-1281
Series 239
Miscellaneous (Organization, Inventory and Plans)
1929-1956
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series is a heterogeneous collection of manuscript and printed materials relating to general aspects of fire control
planning and operations, but also includes materials relating to overall operations of the CDF. Some of this series appears
to have originated with or been collected by the Chief Deputy State Forester C.R. Clar and as it covers the war years and
the early beginnings of overall fire planning as is described here. Individual files relate to such subjects as Fire Control
- Policy (1944-1945), Budget Requests and Augmentations for fire suppression crews, and winter work crews (1944-1945), District
personnel and policy matters (1944-1945), War Forest Fire Cooperative (WFFC) projects - budgetary, policies, procedures and
swing crew operations (1943-1945), Fire Control agreements with Federal, State, and local agencies (1941-1944), U.S. Forest
Service Fire Control Handbook, Region 5 (1937), U.S. Forest Service report of field experiments of "Parachute Jumping in Forest
Fire Control" (1939), data regarding Water Sources of California Communities (n.d.), and manuscript history of approved and
actually operated crews and cookouts, filed alphabetically by Ranger units within districts, covering the period 1940-1956.
F3849:1282-1283
Series 240
General (Research)
1956-1958
Physical Description: 2 file folders
Scope and Content
Correspondence, memorandum, and reports concerning proposals for and ongoing research projects, joint research projects with
the U.S. Forest Service, School of Forestry at U.C. Berkeley; conferences and meetings regarding research, planning, and cooperation.
Individual research projects on fire climate, fire economics, and fire prevention education.
F3849:1284-1287
Series 241
Aerial Fire-Fighting (Research)
1956-1958
Physical Description: 4 file folders
Scope and Content
Research studies, investigations, experimentation with fixed wing aircraft and helicopters: as aerial tankers and use in initial
air attack program; costs of operation; analyses of effectiveness including use of movies for evaluation; program coordination
through meetings of Air Attack and Helitack Coordinating Committees; helicopter equipment development, personnel training,
hose laying experiments, and development of separate helitack program.
F3849:1288
Series 242
Chemicals (Research)
1947-1949,
1955-1958
Physical Description: 1 file folder
Scope and Content
Research studies, investigations, and experimentation with borate and other fire retardants, wetting agents, and auxiliary
equipment for use in aerial attack and fire suppression programs.
F3849:1289-1291
Series 243
Cloud Modification (Research)
1954-1958
Physical Description: 3 file folders
Scope and Content
Cooperative research studies, investigations, and experimentation with cloud seeding and cloud modification to reduce lightning
and hail, and to increase precipitation as part of fire prevention program.
F3849:1292
Series 244
Forest Fuels
1957-1958
Physical Description: 1 file folder
Scope and Content
"Project Fuel-Break" to develop, test, and evaluate methods for breaking up or modifying expanses of brush or other wildland
fuels to facilitate fire control.
F3849:1293
Series 245
Ground Fire Fighting
1955-1958
Physical Description: 1 file folder
Scope and Content
Research studies, investigations and experimentation with cameras, hose laying techniques, plows, pumps, tools, tractors,
trucks, and miscellaneous accessory equipment to supplement and improve arsenal of fire fighting equipment.
F3849:1294-1296
Series 246
General (Statistics)
1939-1948,
1957,
1961-1970
Physical Description: 3 file folders
Scope and Content
Miscellaneous annual, comparative, and special reports on such subjects as: lightning-caused fires; deaths by fire; aircraft
use activity; fires by vegetative type; monthly, three-, four-, and ten-year comparative fire records; samples of fire memoranda
on current fire activity; and miscellaneous memoranda regarding proposed EDP tabulation of fire data.
F3849:1297-1300
Series 247
Districts I-VI (Statistics)
1935-1967
Physical Description: 4 file folders
Scope and Content
Miscellaneous memorandum regarding statistic reporting and changes in district fire boundaries and county annual reports of
fire suppression activities, including: District III-Yuba (1945); District IV-Kern (1964); District V-Los Angeles (1941, 1943,
1946, 1947), Ventura (1944, 1945, 1946); and District VI-San Diego (1935-1944).
F3849:1301-1328
Series 248
Fire Reports (Statistics)
1919-1971
Physical Description: 28 file folders
Scope and Content
(1) ANNUAL FIRE STATISTICS (1919-1941, 1943-1944, 1946-1949, 1951-1971): variously titled annual reports of fire activities
including both narrative and statistical reports. (24FF)
(2) MONTHLY REPORTS (1929-1941): fire season cumulative and comparative reports of fire activities. (1FF)
(3) SUBJECT (1922-1961): Fuel Costs (1923); hunter caused fires (1928, 1945-1948); Lookout Activity Reports (1939, 1940);
Roadside Fires Study (1943, 1944, 1945); Sawmill Operating Area Fires (1945-1948, 1958-1961); "Statement Prepared for the
Southern Regional Conservation Committee, California State Chamber of Commerce Pertaining to Activity of the California State
Division of Forestry...with Particular Reference to San Bernardino, Riverside, Orange, and San Diego Counties (1936); Suppression
Crew Work -- other than Fires (1932); Tabulating Code for fire reports (1933-1937); Fire Occurrence Map 5-Year Period (1928-1932);
Ten Day Fire Reports (1940-1941); Southern California Fire Break Study, Conclusions (1936); "Accounts of Fires in Early Days,
By Counties" (n.d.); Southern California Fire Causes (1922-1929); Harlow Fire Investigation (July 1961): criticism of CDF
and U.S. Forest Service handling of fire led to investigation by CDF personnel and was followed by an Assembly National Resources,
Planning and Public Works Committee. Includes newspaper clippings, memoranda, maps, and report of investigation including
interviews with fire personnel and civilians involved. (3FF)
F3849:1329-1333
Series 249
Fire Reports - U.S. Forest Service, Region 5 (Statistics)
1910-1945
Physical Description: 5 file folders
Scope and Content
Annual, cumulative, comparative, monthly, and subject reports relating to fire cooperation appropriations (1931, 1934), Fire
Control Costs (1935) and other miscellaneous statistics as included in general correspondence file.
F3849:1334-1335
Series 250
Form FC-71, Rural Fire Reports (Statistics)
1962
Physical Description: 2 file folders
Scope and Content
Samples of fire reports for San Diego and Tulare counties for calendar year 1962. This form is filled out for all responses
made by CDF personnel whether false alarm or actual fire.
F3849:1336
Series 251
Organization (Historical Files of John Hastings, Chief of Fire Control Operation)
1954-1971
Physical Description: 1 file folder
Scope and Content
Organization charts, organization studies, personnel specification, transactions, and duty statements regarding Fire Control
Section organization, operations, and personnel.
F3849:1337
Series 252
Administration - Board of Forestry (Historical Files of John Hastings, Chief of Fire Control Operation)
1966-1967
Physical Description: 1 file folder
Scope and Content
Minutes, proposed revisions of policies, and regulations as acted upon by Policy Review Task Force.
F3849:1338-1339
Series 253
Administration - Legislation (Historical Files of John Hastings, Chief of Fire Control Operation)
1967-1972
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, legislative proposals, analyses, and background information on S.2076 and H.R.11597, Joint National Association
of State Foresters and American Forestry Association proposals, to create a national emergency forest fire program through
creations of a National Wildfire Disaster Fund administered by the Secretary of Agriculture and AB 2055, proposed State Department
of Fire Services.
F3849:1340-1342
Series 254
Administration - Personnel (Historical Files of John Hastings, Chief of Fire Control Operation)
1965-1970
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
1965 Ranger Classification and Organization Study, CDF Task Force working papers, working with State Personnel Board and Department
of Finance, to update 1959 data used for making ranger unit allocations and to make a detailed study of staff ranger positions,
duties, responsibilities, and accountability. Includes data regarding ranger unit consolidation and reorganization implementation
at the District level.
F3849:1343-1344
Series 255
Administration - Program Review (Historical Files of John Hastings, Chief of Fire Control Operation)
1968-1970
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
Program review of fire control operations, including: detection, dispatch, ground and air attack, fire defense improvement,
contracted fire protection activities; unit operational fire control plan; research; training; local government fire protection
element; and civil defense and other emergency programs. Presentation to State Board of Forestry meeting of January 10-11,
1968. Also meeting data and district reports and reviews of Joint CDF-U.S. Forest Service Program Review of "Federal-State
Cooperative Programs."
F3849:1345-1347
Series 256
Agreements - Local Government Fire Protection (Historical Files of John Hastings, Chief of Fire Control Operation)
1951-1973
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Historical background materials and history of operations and changes in county-state fire control cooperation programs, including
minutes of annual meetings with Contract County Fire Chiefs and CDF personnel (1959-1969, 1972), legislation relating to allocations
for non-contract counties, policy guidelines relating to outside county fire plans, biennial audit for contract counties,
Santa Barbara County fire protection study, policies regarding appropriation and expenditures of funds, history, and meaning
of Schedules A, B, and C of State-County Fire Protection Agreements, annual summary reports of contract condition between
CDF and counties and fire protection districts (1958/1959-1971/1972), and 1964 local responsibility fire protection program
study with analyses of programs in counties of Riverside, San Bernardino, Orange, and San Diego and special study reports
on "in lieu" protection and administrative charges.
F3849:1348
Series 257
Agreements - California National Guard (Historical Files of John Hastings, Chief of Fire Control Operation)
1968-1973
Physical Description: 1 file folders
Scope and Content
Historical background materials on agreements and cooperation with the California National Guard in regards to fire control
operations with specific reference to use of aircraft in air attack and airlift support operations and use of National Guardsmen
in on-line capacity.
F3849:1349
Series 258
Air Attack (Historical Files of John Hastings, Chief of Fire Control Operation)
1973
Physical Description: 1 file folder
Scope and Content
Status report on Air Attack operations, S-2 Program, acquisition, modification, and use of S-2 navy aircraft.
F3849:1350-1352
Series 259
Civil Defense (Historical Files of John Hastings, Chief of Fire Control Operation)
1961,
1964-1972
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Pilot Fire Services National Civil Defenses Staff and Command Course, October 16-28, 1961, advance report and presentations.
Also includes CDF activity reports regarding participation in civil defense and other non-fire emergency actions, including
activities during December 1964-January 1965 floods, Santa Barbara oil-slick cleanup, February 4-25, 1969, Flood Activities
of January 21-February 4 and February 25-March 8, 1969, Flood Activities of January 25-31, 1970, Fire Protection Services
to City of Sacramento during strike of October 7-21, 1970, and June 21-July 3, 1972 Andrus Island-Isleton Flood Activities.
F3849:1353-1354
Series 260
Communications (Historical Files of John Hastings, Chief of Fire Control Operation)
1951,
1958-1970
Physical Description: 2 file folders
Scope and Content
History file on communication program development and growth with specific reference to budgeting for facilities construction
and equipment begun in 1958 and phased through the mid-1960s and CDF inclusion and purchase of equipment (1964/1965-1966/1967)
as part of the state microwave system in cooperation with other public safety agencies. Also includes file on Dispatch Command
and Control Feasibility Study, study by Systems Development Corporation to study feasibility of improving and automating CDF's
Fire, Command and Control Dispatch Systems. Records of this file relate principally to Steering Committee hearings, development
of study proposal, and selection of contractor.
F3849:1355-1370
Series 261
Fire Control - Annual Fire Season Reports (Historical Files of John Hastings, Chief of Fire Control Operation)
1963-1971
Physical Description: 16 file folders
Scope and Content
Annual fire season presentations to State Board of Forestry as made by Fire Control Officer. Additional data for each year
includes conflagration potential reports, comparative fire records, statewide fire weather condition summaries; fire cost
reports; fire memoranda and other reports dealing with specific fires; and "Crisis Period" reports and data relating to peak
fire conditions for each fire season. Also included are special subject files on Governor's Study Committee on Conflagration
-- minutes, sub-committee reports, CDF recommendations, and final report (1964-1966); and "Operation Blue Gum," a special
fire control program resulting from a heavy freeze during December 1972 which killed some 3,000 acres of eucalyptus in the
East Bay area, and which resulted in a massive program of fire break construction, removal and destruction of slash and the
development of a comprehensive fire plan and its augmentation until termination of the 1973 fire season in late October 1973
F3849:1371
Series 262
Fire Control - Annual Meetings (Historical Files of John Hastings, Chief of Fire Control Operation)
1959-1972
Physical Description: 1 file folder
Scope and Content
Minutes, discussion data, and recommendations on annual joint meetings of Fire Control Rangers and Dispatchers.
F3849:1372-1381
Series 263
Fire Control - Budget (Historical Files of John Hastings, Chief of Fire Control Operation)
1957,
1958-1970,
1971
Physical Description: 10 file folders
Arrangement
Arranged chronologically by fiscal year.
Scope and Content
Annual summaries and revisions of proposed budget requests. Beginning in the mid- 1960s there are also found additional documentation
regarding program and budget justification and responses to Legislative Analyst recommendations.
F3849:1382-1385
Series 264
Fire Control - Fire Planning (Historical Files of John Hastings, Chief of Fire Control Operation)
1951-1966,
1971-1973
Physical Description: 4 file folders
Scope and Content
Historical background reports and data on the evolution of the State Fire Plan. Included are various proposals for incorporation
such as use of television for fire detection, and revision, implementation, and deficiencies in the State Fire Plan. Also
included are records regarding special studies funded under Housing and Urban Development (HUD) grants that include proposals,
grant applications, quarterly HUD progress reports on "Study of the Life and Property Protection Problems on the State and
Privately Owned Wildlands of California," and study reports and recommendations.
F3849:1386
Series 265
Fire Prevention (Historical Files of John Hastings, Chief of Fire Control Operation)
1968-1969
Physical Description: 1 file folder
Scope and Content
Script and production memoranda regarding film production entitled "Lay it on the Line"/"Fire Strategy" for use in training
and in fire prevention education program.
F3849:1387
Series 266
Governor's Survey Efficiency and Cost Control (Historical Files of John Hastings, Chief of Fire Control Operation)
1967-1969
Physical Description: 1 file folder
Scope and Content
Survey recommendations on CDF economies with respect to Fire Control operations and CDF analysis and response to recommendations.
F3849:1388
Series 267
Public Relations (Historical Files of John Hastings, Chief of Fire Control Operation)
1968
Physical Description: 1 file folder
Scope and Content
John Hastings' participation on Fire Prevention Panel at Western Forest Fire Conference, Portland, Oregon, June 3-5, on subject
matter of western fire control problems and proposed recommendations for programs to strengthen fire control management.
F3849:1389-1390
Series 268
Research (Historical Files of John Hastings, Chief of Fire Control Operation)
1957-1959,
1963-1969
Physical Description: 2 file folders
Scope and Content
Historical background recommendation and reports on fire control research needs and specific studies with respect to same.
F3849:1391-1392
Series 269
Budgets - "Blue," "Green," and "Gray" Books
1948-1949,
1952-1953,
1958-1959
Physical Description: 2 file folders
Scope and Content
(1) BLUE BOOKS (1948-1949, 1952-1953, 1958-1959): budgets by man-monthly for fire suppression crew and allied personnel for
Districts I-VI. Includes county detail data.
(2) GRAY BOOK (1958-1959): budget by man-months for fire suppression crews and allied personnel for contract counties.
(3) GREEN BOOK (1958-1959): budget by man-months for fire suppression crews and allied personnel for private land protection
inside national forests.
F3849:1393-1397, 3089-3091
Series 270
General (Forest Management)
1961-1972,
1974-1977
Physical Description: 8 file folders
Arrangement
Arranged chronologically.
Scope and Content
Letters received, copies of letters sent, newspaper clippings, reports, and other miscellaneous records regarding forestry
management, requests for information, CDF Information Memoranda, American Pulpwood Association newsletters, Forest Practice
Act information including revision of rules and regulations and timber harvesting plans, Board of Forestry actions, and technical
releases (1961-1963), "Forest Control by Continuous Inventory" (1961-1965), conferences and meeting announcements and programs,
and logging and forestry equipment brochures and information.
F3849:1398-1399, 3092
Series 271
Christmas Tree Files (Forest Management)
1961-1972,
1974-1979
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Miscellaneous correspondence and related records regarding marketing and management of Christmas trees, including cooperation
with California Christmas Tree Growers Association, legislation affecting Christmas tree marketing, annual lists of growers,
and annual utilization reports of cut trees.
F3849:1400-1414, 3093-3111
Series 272
General Files (The Forest Practices Act)
1945-1958,
1961-1972,
1974-1977
Physical Description: 34 file folders
Arrangement
Arranged chronologically.
Scope and Content
The Forest Practices Act (
Statutes 1945, chapter 85) is designed to promote maximum sustained production of California forest lands. The Act divided the state
into four forest districts (see below), established forest practices committees, composed of timber operations and timberland
owners, to formulate and adopt rules and regulations to carry out provisions of the Act. The CDF is responsible for seeing
that the application and enforcement of the Rules are uniform.
District I- Redwood Forest District
District II- North Sierra Pine Forest District
District III- South Sierra Pine Forest District
District IV- Coast Range Pine and Fir Forest District
In December 1971 the Appellate Court invalidated sections of the FPA, on the interpretation that the timber industry essentially
regulated itself. (Bayside Timber Co. v. Board of Supervisors, 20 Cal. App. 3rd 1 [1971]). In the interim the Z'berg-Nejedy
Act (
Statutes 1973, chapter 880) became effective, the Board of Forestry regulated the loggers under emergency authority. New districts
were established March 29, 1974, and are:
Coast Forest District
Northern Forest District
Southern Forest District
In January 1975 the Humboldt County Superior Court ruled that timber operators' harvesting plans under FPA were subject to
the California Environmental Quality Act (CEQA). CEQA required an environmental impact report or negative declaration be
compiled for a given proposal. Claire Dedrick, Secretary for the Resources Agency, and Lewis Moran, Acting Director of the
Department of Conservation, implemented emergency measures to amend the timber harvesting plan (THP) process. This equivalent
to the EIR served in the interim until the Board of Forestry developed a permanent solution to the problem, which met both
FPA and CEQA requirements. Consequently the Board of Forestry amended the FPA, effective August 25, 1975, and revised the
THP, effective September 24, 1975.
This series includes letters received and sent, memoranda, meetings minutes and summaries, and related records regarding recommendations
and appointments to Forest Practices Committees, resignations, implementations, and administration of Forest Practices Rules,
cooperation with U.S. Forest Service regarding enforcement of rules inside National Forests and termination of agreement (1947),
District procedures and annual administrative reports, complaints and follow-up inspections and reports; hearings on proposed
amendments to Forest Practice Act (FPA); proposed revisions of Forest Practice Rules; minutes of Inter-Agency Conference on
Reforestation and Revegetation, October 29, 1956; Sierra Club and other conservation organizations criticism and study of
FPA because of legal loopholes allowing damage to forest and soil productivity and loss of important redwood parks (October
1961); papers relating to FPA of California presented before State Board of Forestry, June 14, 1962; 1963 major revisions
of FPA regarding harvesting of forest products from privately-owned timberlands; impact of logging activities on fish habitat
and water quality; statements before legislative committee hearings; alternate plans of forest practice, which consist of
a specific practice in timber operations which substitute for one or more requirements of the forest practice rules proposals,
hearings on, amendments, etc.; proposal to make FPA fully self-supporting -- State Board of Forestry Special Editorial Committee
hearings on possible methods to and recommendations to Board (1969); public concern and criticism of "clean-cutting" activities
adjacent to Redwoods National Park (1971); impact of Appellate Court ruling FPA regulations unconstitutional (1971); impacts
and drafts of FPA (1974); new timber harvesting plan procedures and protests to by timber industry; and proposals for special
treatment areas within FPA districts. Also includes considerable correspondence with California Forest Protection Association
and scattered correspondence with Emanuel Fritz, U.C. School of Forestry.
F3849:1415-1417
Series 273
Annual List of Operators (The Forest Practices Act)
1961-1968,
1970,
1971
Physical Description: 3 file folders
Scope and Content
Annual alphabetical lists of timber operators obtaining or renewing permits during the calendar year. List for 1964 arranged
by district and county and alphabetically thereunder.
F3849:1418-1420, 3112-3116
Series 274
Annual Reports (The Forest Practices Act)
1948,
1950,
1952-1953,
1961-1977
Physical Description: 8 file folders
Arrangement
Arranged chronologically.
Scope and Content
Annual reports of Forest Practices Act activities and accomplishments. Beginning in 1961 District reports, including narrative
and statistical sections, are also included. Not complete for every year.
F3849:1421-1428, 3117-3122
Series 275
Committees - Coast Range Pine and Fir District
1945-1974
Physical Description: 14 file folders
Scope and Content
(1) GENERAL (1961-1974): correspondence, memoranda, press releases, and newspaper clippings regarding committee meetings and
hearings on amendments, proposed changes in rules, and CDF summary reports of meeting activities; committee membership appointments,
recommendations for, and resignations; interpretation of Forest Practice Act rules; complaints and investigative reports of
same; Coast Range Pine and Fire Forest Practice Rules for 1972; and miscellaneous logging activity reports. (4FF)
(2) ALTERNATE PLANS(1961-1971): Lumber and logging company proposed alternate plans for more efficient or improved operations
as provided for in District Rules. Each proposal includes plan of operation, CDF analysis and recommendations, and Committee
ballots and resolutions adopting. Includes selected plans of R.H. Emerson and Son, Ed Fountain Lumber Company, McIntosh Lumber
Company, Simonson Logging Company, Trinity Alps Lumber Company, University All Foundation, and Van Vleet Woods Products Company.
(7FF)
(3) COUNTY LOGGING REGULATIONS, NAPA COUNTY (1971-1973): Proposed Napa County ordinance regarding forest practices and CDF
comments and suggestions on specific provisions with respect to conformance to or conflict with state law. (1FF)
(4) MEETINGS (1945-1971): Minutes, agendas, resolutions, press releases, and attachments with respect to meetings and hearings
of committee and sitting as Forest Practices Committee. Most of the committee's work relates to amending FPA rules and passing
upon alternate plan proposals. (2FF)
F3849:1429-1433, 3123-3127
Series 276
Committees - North Sierra Pine Forest District
1947-1974
Physical Description: 10 file folders
Scope and Content
(1) GENERAL (1961-1974): correspondence, memoranda, press releases and newspaper clippings regarding committee meetings, hearings
and activities; recommendations on appointments, appointments and resignations; complaints and investigations; and miscellaneous
fire plans filed by lumbering companies. (3FF)
(2) ALTERNATE PLANS (1947, 1960-1974): lumber and logging company proposed alternate plans for more efficient or improved
operations. Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions
adopting. Includes selected plans of Charles and James L. Beckett, Diamond National Corporation, J. Hofert Company, Charles
H. Jeffries, Ken Del Ranch, Jack E. Larson, Pacific Gas and Electric, Sierra Trees, Inc., Super-Wheeler Company, and Southern
Pacific Land Company. (5FF)
(3) MEETINGS (1945-1971): minutes, agendas, meeting announcements, press releases, and other records, with respect to committee
meetings and hearings on adopting and amending FPA rules and actions on alternate plan proposals. (2FF)
3849:1434-1453, 3128-3146
Series 277
Committees - Redwood Forest District
1945-1974
Physical Description: 39 file folders
Scope and Content
(1) GENERAL (1961-1974): correspondence, memoranda, reports, newspaper clippings regarding miscellaneous committee activities;
appointments and recommendations for; resignations; complaints and investigations regarding illegal logging practices; proposed
changes in Forest Practice Act (FPA) rules, including Sierra Club activities in amending rules relating to soil erosion and
efforts to suppress clear-cutting; violations relating to fishery inhabitants; interpretation of FPA rules; and miscellaneous
reports regarding FPA district activities. The Camp Meeker and Redwood Creek areas with the district are emphasized, as well
as litigation against three logging companies harvesting along Redwood Creek in the Redwood National Forest (1973-1974).
(9FF)
(2) ALTERNATE PLANS (1959-1971): lumber and logging company proposed alternate plans for more efficient or improved operations.
Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions adopting.
Includes selected plans of Arcata Redwood Company, Phillip R. Bowling-R.L. Davis, Cal-Pacific Redwood Company, Cal-Pacific
Manufacturing Company, Edythe Russ Connick, Davis and Brede Timber Company, H. Phillip Dohn, Humboldt Fir, Inc., Masonite
Corp., Northern California Plywood, Pacific Lumber Company, Simonson Logging Company, Simpson Redwood Company, Simpson Timber
Company, U.S. Plywood Corp., Vulcan Logging Company, Jack Walsh, and Weyerhaeuser Company. (20FF)
(3) COUNTY LOGGING REGULATIONS (1963-1973): proposed county ordinances regarding forest practices, CDF review and comments
on specific provisions with respect to conformance to or conflict with State law and Forest Practices Act (FPA) rules, and
revision of FPA rules to bring them into compliance with local ordinances. Includes separate files on Marin County anti-logging
ordinances (1969-1971) and San Mateo County, in regards to Bayside Timber Company vs. Board of Supervisors of San Mateo County
(1 Civ. 28244) decision holding portions of Forest Practices Act unconstitutional and resulting county ordinance to regulate
timber harvesting and logging operations. Includes report to State Board of Forestry on review of logging and practices and
problems in San Mateo, Marin, and Santa Cruz counties held February 9-10, 1970. Santa Cruz County - adoption of county ordinance
to regulate timber harvesting and logging operations as a result of Bayside Timber Company decision. Both San Mateo and Santa
Cruz counties files include extensive minutes of local Board of Supervisors-appointed committees to investigate local conditions
and make recommendations on proposed logging ordinances. (5FF)
(4) MEETINGS (1945-1971); minutes, agendas, resolutions, meeting announcements, and press releases with respect to committee
meetings, hearings, and field trips on adopting and amending Forest Practice Act (PFA) rules and actions on alternate plan
proposals. (5FF)
F3849:1454-1464, 3147-3148
Series 278
Committees - South Sierra Pine District
1945-1975
Physical Description: 13 file folders
Scope and Content
(1) GENERAL (1961-1975): correspondence, memoranda, and reports regarding miscellaneous committee activities; appointments
and recommendations for; resignations; South Sierra Pine Forest Practice Rules; complaints and investigations regarding illegal
logging practices; and proposed changes in Forest Practices Act (FPA) rules. Also includes separate files on Lake Tahoe Basin
regarding Tahoe Regional Planning Agency (TRPA) adoption of forest practice ordinances and cooperation with CDF in enforcement.
(7FF)
(2) ALTERNATE PLANS (1960-1968); lumber and logging company proposed alternate plans for more efficient or improved operations.
Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions adopting.
Includes selected plans of Barnes and Edwards Forest Products, Mrs. Fay N. Gunby, Julian Timber and Tree Company, Schneider-Mehren,
and Warren Taylor. (2FF)
(3) MEETINGS (1945-1971): minutes, agendas, resolutions, and meetings announcements, with respect to committee meetings and
hearings on adopting and amending FPA rules and actions on alternate plans. (4FF)
F3849:3148a
Series 279
Committees - District Technical Advisory Committee File
1976
Physical Description: 1 file folder
Scope and Content
Rosters of committee members from each of the three forest districts. Includes attendance records and nominations to fill
vacancies on the committee.
F3849:3149-3155
Series 280
Committees - Coast Forest District - Administrative Files
1974-1975,
1977
Physical Description: 7 file folders
Scope and Content
Data on the organization and administration of the Coast Forest District including suggested Forest Practice Rules for the
district from public and private organizations, controversy of proposal to move Sonoma County from the Coast Forest District
to the Southern Forest District. Loggers opposed this proposal because of more stringent regulations in the Southern Forest
District. Also includes data on logging adjacent to Redwood National Forest and timber harvest plans.
F3849:3156
Series 281
Committees - Coast Forest District - Meetings
1977
Physical Description: 1 file folder
Scope and Content
Minutes, agenda, meeting notices of the Coast Forest District Technical Advisory Committee.
F3849:3157
Series 282
Committees - Coast Forest District - Redwood Creek
1977
Physical Description: 1 file folders
Scope and Content
Records relate to the logging of the Redwood Creek Basin and include letters addressed to the governor concerning expansion
of Redwood National Park, proposed logging operations in the Redwood Creek area, and a report on rehabilitation of the Redwood
Creek watershed.
F3849:3158-3159
Series 283
Committees - Northern Forest District - Administrative Files
1974-1977
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
The Northern Forest District (NFD) encompassed the area east of the Sacramento River and north of Placer County.
Correspondence, memoranda, rosters, drafts, and other documents detailing general information of the Northern Forest District
Technical Advisory Committee (NFDTAC), including amended Forest Practice Rules, new organization under FPA, hearings for FPA
rule changes, comments on timber harvesting plans (THP), rosters of committee members, amended FPA rules for NFD, public input
on rules and concern over logging practices.
F3849:3160-3161
Series 284
Committees - Northern Forest District - Meeting Minutes
1974-1977
Physical Description: 2 file folders
Scope and Content
Agenda, minutes, correspondence and memoranda of the NFDTAC relating to new Forest Practices Act regulations, recommended
changes in district rules such as THPs, input from organizations and state agencies on proposed rule revisions.
F3849:3162-3163
Series 285
Committees - Snag Committee Files
1975-1977
Physical Description: 2 file folders
Scope and Content
The Board of Forestry established the SNAG Committee in 1975 to study hazards and benefits of snags. Contains data on the
operation of the committee, related legislation, comments from other state agencies, and minutes and agenda.
F3849:3164-3165
Series 286
Committees - Southern Forest District - Administrative Files
1974-1977
Physical Description: 2 file folders
Scope and Content
The Southern Forest District is comprised of the south Sierra and Southern California. Information in these files is similar
to that for the Northern Forest District and includes administration under new Forest Practices Act, comments on new FPA rules
for Southern Forest District, and regulations for Coastal Commission Special Treatment Areas.
F3849:3166-3167
Series 287
Committees - Southern Forest District - Meeting Minutes
1974-1977
Physical Description: 2 file folders
Scope and Content
Meeting minutes, agenda, and meeting notices of the Southern Forest District Technical Advisory Committee relating to inception
of new Forest Protection Act (FPA) rules and subcommittee reports.
F3849:3168
Series 288
Committees - Special Treatment Areas
1977
Physical Description: 1 file folder
Scope and Content
Under the 1976 Coastal Act, the California Coastal Commission made recommendations to the Board of Forestry for special treatment
areas (STA) along the coast. These areas would be closely monitored by CDF and the Coastal Commission to see that objectives
were achieved. Includes Coastal Commission's report to the Board of Forestry on STAs, descriptions of potential STAs within
each forest district, CDF recommendations on proposed STAs, and related correspondence.
F3849:1465, 3169-3174
Series 289
Inspections and Investigations
1963-1971,
1974-1977
Physical Description: 8 file folders
Scope and Content
Selected correspondence and memoranda regarding policies and procedures with respect to inspections and filing of violations
of Forest Practices Act (FPA) rules. Included are samples of inspection reports (Form LE-3) and follow-up documentation regarding
logging operator's corrections of violations. Includes one file on Simpson Timber.
F3849:1466
Series 290
Stream Clearance
1962-1966
Physical Description: 1 file folder
Scope and Content
Miscellaneous correspondence, memoranda, reports, newspaper clippings, and related records regarding cooperative efforts of
CDF and Fish and Game to preserve fish habitat by insuring control over logging operations, slash disposal, and soil erosion.
Most of this file originates with Department of Fish and Game.
F3849:3174-3182
Series 291
Timber Harvesting Plans
1974-1977
Physical Description: 9 file folders
Arrangement
Arranged in reverse chronological order.
Scope and Content
Loggers were required to submit timber harvesting plans (THP) under the Forest Protection Act (FPA) to inform CDF of their
logging plans and to insure that their plans adhered to FPA regulations. Includes extensive data from 1975 when the THP was
subject to California Environmental Quality Act (CEQA) requirements, and an equivalent to the THP was utilized in the intern.
Considerable input from the logging industry concerning this matter exists and also includes recommendations for changes in
the THP, number of THPs processed, Attorney General Opinions regarding new regulations, actions of Board of Forestry, archaeological
reviews in timber harvest areas, and samples of rejected THPs. Information includes THPs, legislation, newspaper clippings,
press releases, and reports.
F3849:1467, 3183-3190
Series 292
Timber Operator Permits
1955-1976
Physical Description: 9 file folders
Arrangement
Arranged chronologically.
Scope and Content
Policy and procedural memorandum and samples of various forms and form revisions used in registration of and reporting by
timber operators. Also included are letters to operators, application instructions, correspondence from potential timber
operators, and other documents. Three files contain examples of the permit process with samples from the letter "H."
F3849:1468-1470, 3191
Series 293
Timberland Conversion
1961-1971,
1973-1974
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, memoranda, and reports on conversion for grazing, land development, recreation, applications, and issuance
of certificates of conversions for timberlands to be converted to other than timber growing use. Trees of all sizes can be
removed but forest practice rules otherwise complied with. Includes annual district reports of conversion affidavits issued
and examples of individual applications.
F3849:1471
Series 294
Forest Surveys
1957,
1958,
1961-1962,
1964
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Correspondence, work plans and progress, annual and special report on cooperative soil vegetation survey of CDF, the University
of California, and the Pacific Southwest Forest and Range Experiment Station. Begun in 1947 the principle objective was to
obtain information on the kind and distribution of upland soils and vegetation, their relationships, and their characteristics
and uses as an aid in the better management of wildlands.
F3849:1472-1489, 3192-3193
Series 295
General Files (State Nursery Operations)
1916-1944,
1961-1977
Physical Description: 26 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Chapter 475,
Statutes 1917, through the joint efforts of the State Forester and California Highway Commission, provided for the establishment of
a state nursery, under the management of the State Forester, for the growing of stock for reforestation of public lands, the
planting of trees along streets and highways, and the beautification of parks and school grounds.
General correspondence relative to proposals to establish a state nursery, various offers of land as potential sites, and
the final selection of a site near Davis. Files for 1923 relate to operating costs and the difficulty of operations due to
inadequate state support. Includes an early report of cost production from February 1, 1921 to February 1, 1923. Complaints
of California Association of Nurserymen and other of State Nurseries as being unfair competition, 1924 and continuing through
the mid-1930s; 1921-1926 lists of tree purchases by California Highway Commission, April 17, 1926; list of scientific and
common names of plants in Capital Park as prepared by William Vortriede, State Gardener, 1924; production costs March 1, 1923-March
1, 1925; distribution of Gothsamane Cypress trees to California missions and churches, 1926-1927; experimental work with bamboo
for use as a windbreak, 1927-1928; cooperation in providing trees in Las Posas (Santa Paula, Ventura County) Soil Erosion
Project, 1934-1935; proposed reforestation of Los Angeles County watershed, 1936; "Report on Tree Planting in California Outside
National Forests," 1940. Also included are separate files on: Antelope Valley Project program, sponsored by California Farm
Bureau where seedlings sent from State Nursery to Lancaster High School and subsequently sold at low cost to area farmers,
1928-1933; R.H. Doney, State Nurseryman - State Forester correspondence, 1923-1927; Institute of Forest Genetics (originally
Eddy Tree Breeding Station), Placerville, and cooperative work in propagation of coniferous tree varieties, 1926-1940; Nursery
Stock - annual reports of available stocks (1921-41), annual Distribution Reports, including valuation (1921-1934, 1939-1943),
Price Lists (1923-1944), and samples of purchase orders and attached correspondence (1924-1927, 1930-1931).
1961-1971 files includes selected requests of and purchases of trees and seeds, tree planting information and information
on tree care; nursery research; proposed nursery location at North Coast Branch Center, Conservation Camp Program, Garberville;
programs, minutes and reports on forest nursery managers meetings and other conferences, meetings, and training sessions;
annual price lists, deletions, and stock available lists; miscellaneous U.S. Forest Service reports on tree planting and distribution
from federal nurseries; stock availability lists from U.S. Forest Service nurseries; and miscellaneous "nursery highlight"
reports as submitted annually to State Board of Forestry.
F3849:1490, 3194
Series 296
Annual Reports (State Nursery Operations)
1953-1956,
1962-1972
Physical Description: 2 file folders
Scope and Content
Annual activity reports, including: distribution of planting stock; sales and finances; prospects and outlook for following
year; development of facilities and research; and cone collection and seed extraction.
F3849:1491, 3195-3196a
Series 297
CM4 - Plans and Reports (State Nursery Operations)
1964-1971
Physical Description: 4 file folders
Scope and Content
Annual tree seeding and planting reports. For the period 1966/1967 to 1970/1971 the reports are by district. Reports prior
to 1964 are included among the general files in series entry 298. These reports relate to forest planting and seeding from
trees distributed by other than CDF nurseries and funded under Section 4 of the Clarke-McNary Act.
F3849:1492, 3198
Series 298
Nurseries - Ben Lomond (State Nursery Operations)
1960-1977
Physical Description: 2 file folders
Scope and Content
Correspondence and memoranda regarding facilities development, operation, maintenance, improvement, and expansion; production
planning; and reports of nursery stock available and soil test results.
F3849:1493-1494, 3199
Series 299
Nurseries - Davis, Headquarters (State Nursery Operations)
1920-1930,
1961-1976
Physical Description: 3 file folders
Scope and Content
Correspondence relating to original selection of site at Swingle Station (east of Davis) and site preparation, including soil
and water analysis reports, plot map, and other miscellaneous records regarding facilities construction and maintenance.
Records for the period 1961-1971 relate primarily to facilities and equipment maintenance and operations and to personnel
matters including use of Conservation Camp personnel.
F3849:1495, 3200-3201
Series 300
Nurseries - Magalia (State Nursery Operations)
1961-1977
Physical Description: 3 file folders
Scope and Content
Similar to entry 297. Correspondence and memoranda regarding facilities development, operation, maintenance, improvement,
and expansion; production planning; and reports of nursery stock available and soil test results.
F3849:1496
Series 301
Nurseries - Parlin Fork (State Nursery Operations)
1960-1969
Physical Description: 1 file folder
Scope and Content
Similar to entry 297. Nursery closed in 1969. Includes 1963 study and proposal for relocation to new site in other counties
including Humboldt. Also background information and study reports of several proposed sites. Covers the period 1962-1965.
F3849:1497, 3202
Series 302
Planting Stock Available Lists (State Nursery Operations)
1965-1976
Physical Description: 2 file folders
Scope and Content
Periodic reports of nursery stocks available and no longer available through CDF and U.S. Forest Service nurseries.
F3849:1498-1508, 3203-3204
Series 303
Seed Information
1961-1972,
1974-1977
Physical Description: 13 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
(1) SEED COLLECTION (1961-77): annual cone crop surveys from districts and National Forests; establishment of cone quotas;
and annual cone and seed collection reports. (8FF)
(2) TREE SEED COMMITTEES (1961-1971): agendas, programs, minutes, proceeding summaries, papers presented at, and related records
of meetings and conferences attended by CDF personnel. Organizations include Western Seed Officials Association, Northwest
Forest Tree Seed Committee of the Western Forestry and Conservation Association, Cone and Seed Handling Committee of Western
Forest Tree Seed Council, Association of Official Seed Analysts, California Christmas Tree Growers Association, Western Nurseryman's
Association, Society of American Foresters, and Northwest Forest Tree Seed Certifiers Association and relate to such subjects
as cooperative seed testing programs, research, seed standards and handling procedures and seed certification. Latter subject
of particular relevance as records concerned with attempts to legislate a California tree certification program similar to
others operating in the Pacific Northwest. (5FF)
F3849:1509-1545, 3205-3216
Series 304
Pest Control Files
1944-1977
Physical Description: 49 file folders
Scope and Content
(1) GENERAL (1961-1976): correspondence, memoranda, reports on subjects of training programs; pesticide and their use and
also covering reaction to publication of Rachel Carson's
Silent Spring and concern over continued use of DDT; annual pest detection activity reports; samples of pest detection reports and findings;
Lake Tahoe Basin insect and disease survey (1965-1968); cooperative insect control programs; aerial detection of insect damage.
Also includes separate file on timber blowdown (wind storm) of October 12-13, 1962 -- survey of downed timber and potential
insect hazard, conference proceedings, and report of findings, 1962-1963. (5FF)
(2) ANIMALS (1961-1972): annual reports of Annual Damage Surveys; study of elk damage to reforestation projects, Humboldt
County; studies and surveys of various damage caused by animals; annual Vertebrate Pest Conference; research studies and surveys
on use of various chemicals in animal control. (3FF)
(3) CALIFORNIA FOREST PEST CONTROL ACTION COUNCIL (CFPCAC) (1951, 1961-1976): research; minutes, agendas, reports, and resolutions
and Animal and other committees; proposed program for eradicating European pine shoat moth; various surveys, reports, and
findings on insect and annual pests. CFPCAC formed in 1951, of private and public forest managers, foresters, entomologists,
pathologists, and others interested in protection of forests from damage caused by animals, insects, and diseases. Annual
reports of, "Forest Pest Conditions in California." (7FF)
(4) FOREST DISEASES - GENERAL (1961-1976): general correspondence, reports on disease research, surveys; Proceedings of Twelfth
Western International Forest Disease Work Conference, Berkeley, October 12-14, 1964; dwarf mistletoe control - annual progress
reports; needle blight; smog damage; Forest Disease Control Committee - 1st Annual Report (1969); selected detection reports
and plant pathology findings on submitted diseased trees, branches, etc. (3FF)
(5) FOREST DISEASES, BLISTER RUST CONTROL (1949-1951, 1961-1976): cooperative control work plans, progress and annual reports;
aerial application of antibiotics for treatment; use of Conservation Camp inmates in control programs; personnel and manpower
assignments; fiscal estimates and expenditure reports. (5FF)
(6) INSECTS (1922-1924, 1944-1976): U.S. Bureau of Entomology and Plant Quarantine insect surveys, recommended control programs,
cooperative control programs with CDF, annual forest insect loss surveys and other surveys and studies; CDF District progress
reports on control programs; experimental spraying programs involving use of various chemicals, including DDT and lindane,
including application of DDT by helicopter during 1950 season (August 15, 1951); annual reports of "Forest Insect Conditions
in California" (1949-1963); samples of insect detection reports; annual reports of Forest Insect Conditions by California
Forest Pest Control Action Council; U.S. Department of Agriculture press releases regarding insect control regulations, problems,
and quarantine programs; European Pine Shoot Moth Quarantine regulations (1961); Proceedings of Annual Western Forest Insect
Work Conferences, (1961-1971); U.S. Forest Service annual aerial surveys; research programs and progress reports concerning;
study proposals and budgetary estimates, and establishment of zones of infestation. (15FF)
(7) PESTICIDES (1965-1976): principally articles, reports, newspaper clippings, and other background materials on the pros
and cons of the uses of pesticides. Includes CDF memoranda and annual reports on use of pesticides in forestry pest control
programs and involvement in supporting use of endrin as a nonreplaceable chemical used in seed preparation for reforestation
programs. Also includes proceedings of 4th Conference on Use of Agricultural Chemicals, Davis, February 8, 1966. (3FF)
(8) ZONES OF INFESTATION (1946-1977): examples of zone infestation insect control programs pursuant to Public Resources Code
Sections 4451-4459, giving State Forester, with approval of Board right to establish boundaries and to enter upon such lands
to control said infestations "injurious to timber or forest growth..." Examples nominally include: detection reports and accompanying
map data; resolutions establishing and enlarging zones of infestation; examples of cooperative agreements; reports of control
actions and costs; and summary cost reports. Includes files on Osborne Hill, 1954-1956, San Bernardino, 1946-1969, San Jacinto,
1946-1959, Cedar Pass, 1965-1977, Corte Madera, 1958-1977, Mill Potrero, 1957-1977, and Tule, 1961-1977. (8FF)
F3849:1546-1558, 3217-3224
Series 305
Reforestation
1951-1972,
1974-1977
Physical Description: 21 file folders
Scope and Content
(1) GENERAL (1958-1977): miscellaneous correspondence, memoranda, reports on U.S. Forest Service and CDF annual planting (1960-1961
to 1965-1966), "Forests and Windbarriers Planted and Planting Stock Produced and Distributed" (1960-1961, 1961-1962), involvement
at meetings of Western Reforestation Coordinating Committee. (5FF)
(2) ADVISORY COMMITTEES (1961-1977): agendas and itineraries; minutes; resolutions; membership appointment and resignations;
committee activity reports; program recommendations for Reforestry Advisory Committee. Also includes meeting summaries of
CDF personnel attending meetings of Western Reforestation Coordinating Committee. (4FF)
(3) REFORESTATION STUDIES (1951-77): annual reports, "Reforestation Studies" (1960-1967); proposed research projects and work
plans, project reports; general correspondence regarding proposed, in progress studies, including equipment, chemicals, etc.;
annual District reports of reforestation studies in progress, and tree improvement program. Also includes separate file on
reforestation at Cuyamaca State Park, 1951-63 (10FF).
(4) TREE IMPROVEMENT (1975-1977): Memoranda, correspondence, budget, agreement, and other documents concerning the Title II
and Title IV programs to expand genetically improved forest tree research. (2FF).
F3849:1559-1570, 3225-3237a
Series 306
Research (Reforestation)
1957-1971,
1975,
1979
Physical Description: 26 file folders
Scope and Content
Correspondence, memoranda, work plans and proposals, and annual and project activity reports. The two general files for 1957-1958
relate to development of a master research program, the identification of research areas, and the development of priorities.
The remaining files relate to specific research areas including Bark Beetles and their control, 1960-1971; California Hardwoods
and their Utilization, 1961-1967; Dwarf Mistletoe Control, 1962-1969; Forest Fertilization, 1958; Forest Growth Prediction
Methods, 1959-1967; Forest Rodent Control, 1962-1970; Forest Regeneration, 1957-1970; Planting Stock Physiology, 1957-1968;
and Seed Tree Effectiveness, 1959-1969; Conservation Needs Inventory, 1961; Forest Products Laboratory, 1957-1958; Land Ownership
Study, 1957-1958; Watershed Management, 1956-1959; Wildlife Research Program, 1957-1958; and Wildlife research Plan, 1969-1979.
F3849:1571-1598, 3238-3258b
Series 307
Service Forestry Files
1948-1978
Physical Description: 51 file folders
Arrangement
Arranged in series described below and chronologically thereunder.
Scope and Content
The Service Forestry program strove to assist small forest landowners in protecting and managing forest lands in addition
to harvesting and marketing forest products from those lands. CDF service foresters often times worked in conjunction with
the federal government in federally assisted programs such as the Agricultural Conservation Program and the Forestry Incentive
Program.
(1) GENERAL (1960-1972, 1975-1977): selected letters received, copies of letters sent, memoranda, reports, and related records
regarding advising and assisting landowners on methods and techniques of good forest land management, including planting,
thinning, and stand improvement, premature harvesting, land use conversion, timber sales, and Christmas tree management, harvesting
and sales; cooperative efforts with the U.S. Forest Service; and in service training workshops, conferences, and meetings.
(10FF)
(2) AGRICULTURAL CONSERVATION PROGRAM (1961-1972, 1975-1978): federally funded program to carry out approved soil and water
conservation practices in conjunction with farmers and ranchers. Service Foresters managed forest practices programs regarding
establishing vegetative covers, improvements and protection of established vegetative coves, firebreak and fuel break development,
and water conservation programs. Most records in this series relate to overall program administration policies, procedures,
and include handbooks and revisions, CDF review, comment and recommended changes in programs; attendance at Annual Development
Meetings; and miscellaneous reports on specific aspects of program operations. Program renamed in 1971 as Rural Environmental
Assistance Program (REAP). (11FF)
(3) AGRICULTURAL EXTENSION SERVICE (AES) FILES (1961-1972): miscellaneous forest management publication issued by AES and
miscellaneous correspondence regarding AES cooperative programs including U.C. Agricultural Extension Services. (2FF)
(4) COOPERATIVE FOREST MANAGEMENT (1954-1957, 1961-1972, 1975-1977): U.S. Forest Service - CDF cooperative programs and projects.
The federally funded program sought to provide private landowners and public agencies with assistance in forest management.
1954-1957 correspondence are largely concerned with budget cuts in cooperative forestry appropriations for the 1955 fiscal
year. Later records consist principally of semi-annual and annual fiscal year accomplishment reports, narrative and statistical,
for all districts. (13FF)
(5) DEMONSTRATION FORESTS (1948-1961): miscellaneous records of timber sales and management and field test plans for Forest
Ranch, McLaughlin, Mt. Howell, Paradise, and Shingletown demonstration forests, small timber sites owned by CDF and used for
experimental, educational, and demonstration purposes in working with the owners of small timber tracts. (1FF)
(6) FOREST INCENTIVE PROGRAM (1975-1978): federally funded program, similar to ACP, which aided landowners with small plots
of timber. Material is administrative in nature and 1975 file contains data on President Gerald Ford's intention of rescinding
FIP and letters of support for the program. Correspondence and project applications comprise the majority of material in
the series. (3FF)
(7) MARKETS FOR WOODLAND PRODUCTS (1965-1966): price information, as well as names and locations of many buyers of various
commodities commonly salable from California woodlands. Information collected by service foresters in the spring of 1965
that resulted in a publication in 1966 of the U.C. Agricultural Extension Service in order to assist small woodland owners
in selling timber and other forest commodities. (1FF)
(8) SOIL CONSERVATION (1961-1968): miscellaneous memoranda, reports, and related records concerning CDF forestry management
assistance to soil conservation districts. (1FF)
(9) RESOURCE CONSERVATION AND DEVELOPMENT (1978): Data on federal program that strove to develop, use, and conserve natural
resources. (1FF)
(10) RURAL AREAS DEVELOPMENT (1961-1971): under Public Law 87-27 the U.S. Forest Service and other agencies were concerned
in the administration of forest aid to benefit rural populations. State, County, and Special District Technical Action Panels
(TAP) were established to assist in the identification of services for economic, social, and cultural growth. The CDF did
not initially participate in the program but did monitor the program by being represented on the State and County TAPs. By
1967 CDF participated in limited programs relating to reforestation, wood lot management, rural fire control and protection.
Records of this series consist principally of minutes and agendas of state TAP meetings (1967-1971) and miscellaneous memoranda,
bulletins, and other instructional materials emanating from the U.S. Forest Service with regards to program policies and procedures.
Also included are miscellaneous CDF memoranda and reports regarding participation in various programs. (10FF)
(11) U.S. ARMY CORPS OF ENGINEERS (1971-1972): correspondence, memoranda, reports and statistical information pertaining to
projects by the Corps for disposing of fire or insect damaged trees.(1FF)
F3849:1599-1620; 3259-3289
Series 308
State Forest Operations
1946-1977
Physical Description: 53 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
(1) GENERAL (1931, 1935-1972, 1974-1977): miscellaneous correspondence and memoranda regarding park operations and policies
relating thereto and including enabling legislation authorizing Board of Forestry to set Rules for park use; acquisition of
land for new state forests; recreational use and development of facilities for; and miscellaneous timber sales data. Acquisition
material includes survey of Las Posadas Forest in Napa County, 1931; proposed Loma Prieta State Park in Santa Cruz Mountains,
1934-1940; and studies and legislation allowing for acquisition by the State Forest Acquisition Program and public support
of projects.(9FF)
(2) ANNUAL REPORTS (1956-1971): annual reports of lumber sales; forestry demonstration and experiments; recreation planning,
development, and use; administrative highlights; and financial statements of receipts and expenditures. (1FF)
(3) STATE FORESTS - BOGGS MOUNTAIN (1961-1972, 1975-1977): annual reports of operations (1961-1962, 1965-1972); recreation
planning and development; studies and demonstrations; timber sales; installation of U.S.G.S. seismographic equipment; and
park use restriction due to drought in 1976. Also contained in files are two examples of timber sales files that include
contract transmittals, sale agreements, permits, correspondence, bid results, financial statements, and environmental impact
reports. (4FF)
(4) STATE FORESTS - ELLEN PICKETT (1954-1955, 1978): Sample of timber sales file for Ellen Pickett State Forest in Trinity
County including sale agreements, timber sale reports, and report of collection. (1FF)
(5) STATE FORESTS - JACKSON (1946-1977): correspondence, memoranda, agreements, litigation over rights-of-way, and title records
regarding purchase of 46,617 acres of land from the Casper Lumber Company. Because of timber and other reservations retained
by Casper, title to full occupancy was not transferred until early 1955. For a history of acquisition and early management,
see "Jackson State Forest Status Report, 1947-1959." Annual reports of operations (1961-1971); recreation planning and development;
agendas and summary of Board of Forestry field trip (August 14-16, 1963); timber sales operations and proceedings, including
annual cutting plans; scaling operations and procedures; development of management plan; eviction of "hippies" from Mendocino
Woodlands, 1969; Jackson State Forest Advisory Committee - meetings, reports, recommendations on appointments to and on operations
which would be of help to the redwood industry in experimental and demonstration projects (1958-1964, 1970, 1973); Mendocino
Woodlands - correspondence, memoranda, and title documents regarding transfer (September 24, 1947) of Mendocino Woodlands
Demonstration Area from Department of Interior to CDF (5,426 acres); "Across California Trail," a proposed walking trail to
stretch from Mendocino Coast to Lake Tahoe, 1975. For history, see "Mendocino Woodlands History," dated October 3, 1955 (1946-1951,
1955); and examples of Timber Sale Report - surveys of timber values used preparatory to going out to bid. (22FF)
(6) STATE FORESTS - LATOUR (1961-1977): annual reports of operations (1961-1971); recreation planning and development; studies
and demonstrations; timber sales; history of Latour State Forest by C.R. Clar under memoranda dated November 9, 1967; and
Timber Sales files, including for each transaction: Timber Sale (valuation) Reports, Notice of Sale, summary of bids received
sales agreement, timber cutting reports, and financial settlement. (8FF)
(7) STATE FORESTS - MT. HOME (1947-1948, 1952-1972, 1975-1977): annual reports of operations; recreation and management planning;
studies and demonstrations; timber sales; land exchanges with U.S. Forest Service; grazing policy; notes on Board of Forestry
(June 22, 1964) and Society of American Foresters (June 5, 1965) tours; and samples of Timber Sale Reports, surveys of timber
values used preparatory to going out to bid, 1958-1964. (8FF)
F3849:1621-1624, 3290
Series 309
Timber Sales Agreements
1942-1976
Physical Description: 5 file folders
Scope and Content
Principally U.S. Forest Service quarterly and other reports of sales from U.S. National Forests and appraisal handbook revisions;
Bureau of Land Management sales reports; miscellaneous CDF memoranda on sales procedures; and analysis of "California Timber
Cut and Supply in (the year) 2000," dated May 16, 1967. Also includes one file of sample timber sale agreements, ca.1942-1958,
as used by CDF, U.S. Forest Service, and other government agencies.
F3849:1625-1649, 3291-3292
Series 310
Timber Taxation Files
1953-1976
Physical Description: 28 file folders
Scope and Content
(1) GENERAL (1961-1976): notices of hearings, background information and CDF reports on Board of Equalization hearings on
changes in Rules and Regulations regarding timber taxation; statements and memoranda regarding legislative hearings concerning
pending legislation and forestry matters; newsletters and communications received from Forest Industries Committee on Timber
Valuation and Taxation; California Forest Protective Association communications and position statements regarding Board of
Equalization and legislative hearings; Timber Taxation Reform Act of 1976. (9FF)
(2) JOINT TIMBER TAXATION STUDY COMMITTEE (1957-1961); Committee comprised of members from State Boards of Forestry and Equalization
and the County Assessors Association, and the U.C. School of Forestry to conduct a study to develop guidelines and policies
for administration of taxing young-growth timber, including but not limited to Sect. 123/4, Article XIII. Includes minutes,
study proposal, report and recommendations, and submission of request for opinion to Attorney General regarding guidelines
in compliance with Section 123/4, taxability of residual timber and the availability of successive periods to tax exemption.
Attorney General opinion, 61/104, filed in Tax Maturity Board file above. (1FF)
(3) TIMBER MATURITY BOARD (1953-1974); Section 123/4, Article XIII, of the California Constitution provides that timber growing
on land from which 70% of trees over a specific size have been removed is exempt for 40 years and for as long thereafter as
it takes a board to determine by majority vote that the timber is mature. Board consists of representatives from the Boards
of Forestry and Equalization and the county assessor. This series relates primarily to scheduling of Timber Maturity Board
(TMB) field inspections, revision of applicable rules, regulations, and provisions, TMB appointments and establishment of
procedures for declaration of timber maturity. (1FF)
(4) TIMBER MATURITY BOARDS -- COUNTY (1954-1976): County Board minutes and resolutions, requests for and reports on field
inspections; samples of maps depicting areas of field inspections; and index of actions taken. Includes county files for:
Butte, 1967-1974; Del Norte, 1960-1975; El Dorado, 1967-1968; Fresno, 1963-1965, 1974; Humboldt, 1954-1971, 1974; Lassen,
1966-1968; Mendocino, 1960-1975; Modoc, 1971-1972; Plumas, 1968, 1975-1976; San Mateo, 1963, 1976; Shasta, 1966-1967, 1972;
Sierra, 1961; Siskiyou, 1966-1968, 1971-1973; Tehama, 1967-1968, 1971-1972; and Tuolumne, 1968-1969. (17FF)
F3849:1650-1651, 3293-3297
Series 311
Improvements (Timber Taxation)
1922,
1933-1937,
1975-1977
Physical Description: 7 file folders
Scope and Content
(1) ADMINISTRATIVE FILES (1975-1976): correspondence and other records concerning improvements of CDF facilities including
major/minor outlay, compliance with CAL-OSHA requirements, proposed projects within each CDF region and maintenance of waste
water disposal facilities. (3FF)
(2) LOOKOUTS (1933-1936): correspondence, memoranda, reports, and miscellaneous records regarding visibility mapping survey,
establishing lookouts according to the number of fires occurring within the visibility of each peak. This program was a cooperative
effort with the California Forest Experiment Station and covers efforts of mapping crews and field reports, suggestions and
requests for specific locales to be surveyed, meeting and conference notes on adoption of lookout sites, and purchase of equipment
needs. This survey was part of a larger statewide fire detection planning program. (1FF)
(3) SANTA CRUZ-BROOKDALE FIRE TRAIL (1922): correspondence between Santa Cruz County and the State Forester regarding possible
funding and construction of the Brookdale Fire Trail. (1FF)
(4) SIX YEAR PLAN (1937): proposed public work project reports and background detail covering building construction together
with projects incidental to such a program, truck trail construction and maintenance, telephone construction and maintenance,
water development, emergency airports, etc. Submitted to National Resources Committee. (1FF)
F3849:1652-1653, 3298-3306
Series 312
Lands (Timber Taxation)
1944-1977
Physical Description: 11 file folders
Scope and Content
(1) GENERAL (1962-1969): selected correspondence and memoranda regarding acquisition of surplus property and land exchanges
from federal and state agencies; policy on use of Forestry lands; reports of lease expirations; lists of U.S. Forest Service
leased or occupied by special use permit by CDF. (1FF)
(2) DISTRICTS I-V (1944-1969): selected correspondence and memoranda regarding lease and rental of facilities for district
operations, rights-of-way, water development, and land acquisition. Majority relates to highway and road route development
and alterations and impact on CDF operations and facilities. (1FF)
(3) LAND LEASES (1947-1977): agreements, extensions, and terminations leases of land and radio equipment by and for the CDF.
Land leases are for uses such as fire stations and lookouts and radio leases for usage of microwave equipment and vault space
for communication purposes. Files exist for District I: Rockport Forest Fire Station (1947-1975) and Red Mountain (1972-1976);
District II: Tehama Ecology Center (1973-1977) and Banner Mountain (1975-1976); District IV: Folsom Conservation Camp (1973-1976)
and Blue Ridge Repeater Station (1961-1971); District V: Copernicus Peak Lookout (1975); and District VI: Mt. Woodson (1976).
(9FF)
F3849:1654-1679, 3307-3316
Series 313
Law Enforcement
1925-1976
Physical Description: 36 file folders
Scope and Content
(1) GENERAL (1925-1926, 1929-1935, 1971): miscellaneous correspondence, memoranda, and reports of local ranger investigatory
work, including samples of violation reports, summaries of statewide law enforcement activities (1929-1933), samples of District
personnel, arson, and other investigation reports, equipment research, and regulation of explosives. (1FF)
(2) BURNING PERMITS (1962-1971): correspondence, memoranda, press releases, telegrams, and proclamations regarding administration
and issuance of burning permits, including Fire Prevention Plan Task Force Committee report and recommendations on revision
of program administration (1962); samples of declarations of and rescinding of fire hazard conditions under Section 4153 of
Public Resources Code; local Ranger Unit burning permit operations plans; cooperation and jurisdictional conflicts with federal
and local government agencies over CDF issuance of burning permits. (2FF)
(3) FIRE CLOSURES (1959-1961, 1971): correspondence and memoranda, principally dealing with statewide fire conditions in 1959,
dealing with CDF contingency planning on closures of hunting and timberland areas. (1FF)
(4) LITIGATION - FIRE SUPPRESSION (1964-1970); adverse claims suit as result of Hanley Fire, Napa County of September 19-21,
1964. Includes CDF investigative notes, interviews with CDF personnel, reports, and photographs; legal briefs and filings;
claims before Board of Control; and fire reports. (3FF)
(5) LITIGATION - FOREST PRACTICE ACT (1963-1976): sample punitive actions and litigation resulting from violations of the
Forest Practice Act (FPA). Files include Forest Practice Inspection Reports citing violations; punitive actions taken by
Board of Forestry; legal filings and briefs as handled by the Attorney General's Office; litigation reports; exhibits, including
photographs of violations; reports of corrective measures taken. (27FF)
(6) REPORTS (1961-1963): annual reports of law enforcement activities and supplements. (1FF)
F3849:3317-3322
Series 314
Classification Files (Personnel)
1946,
1975-1976,
1981-1985
Physical Description: 6 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series studies civil service classifications within CDF. A job analysis project undertaken in 1946 studied specific
positions and included summaries for each ranger unit. Other records concern CDF proposed allocation standards for forest
ranger and forester classification series; the 1975-1976 "Cubanshi" CDF Classification and Pay Study undertaken by the State
Personnel Board; studies comparing forester and ranger positions; interrelation between CDF and Personnel Management concerning
reclassification of Regional Administrative officers; and a Superior Court stipulated judgment resulting in the establishment
of certain classes, reallocation of positions and incumbents, and specification revisions. Files contain correspondence,
memoranda and reports.
F3849:3323-3324a
Series 315
Committee Files (Personnel)
1975,
1981-1983
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by committee and chronologically thereunder.
Scope and Content
Includes several committees designed to study specific personnel matters. The Council of Management Perquisites sought to
establish fair salaries and benefits for CDF. The Employer-Employee Relations Joint Advisory Committee studied fire mission
pay, overtime, and conversion. The Fire Protection-Resource Management Integration Task Force investigated the possible consolidation
of these two programs in 1981, whereas in 1975 another study was undertaken to separate the programs into different departments.
Files consist of correspondence, memoranda and reports.
F3849:3325-3326
Series 316
Compensation Files (Personnel)
1978-1979,
1982-1984
Physical Description: 2 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and reports regarding studies in compensation for unequal positions and salaries. Contains data
on salary adjustments and ranges and a State Forester I study implemented by CDF to research possible imbalance in duty week
hours.
F3849:1680-1681, 3327-3329
Series 317
Employee Association Files (Personnel)
1938-1943,
1947,
1964-1965,
1982-1985
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and reports of the Association of Employees and yearly labor relations agreements between California
Department of Forestry Employees Association (CDFEA) and CDF. Association of Employees files (1938-1943, 1947, 1964-1965)
contain data on the organization of the association; position classifications; salary schedules; opposition to Proposition
6, a November 1942 proposition to make the State Forester position exempt from Civil Service. Included are correspondence
of Cecil Metcalf (President, 1934-1943) and correspondence of John J. Hamlyn (Association Legal Counsel, 1941-1943) regarding
CDF ranger classifications and proposed Personnel Board changes, salary schedules, opposition to Proposition 6, November 1942
General Election, creating a new State Board of Forestry and State Forester exempt from civil service classification. Metcalf's
correspondence relate to Association operations and fiscal status. After World War II, the association slowly ceased to exist.
The more recent CDFEA files (1982-1985) pertain to yearly labor relations agreements.
F3849:3330-3333
Series 318
Employee Position Files (Personnel)
1934,
1956,
1961-1962,
1966
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Encompasses employee data. Contains position allocations, rosters, as well as sample "reports of separation" which had to
be completed when an employee was terminated. Included in roster files is a listing of state forest rangers by district from
1919-1962. Reports of separation indicate name, title, date, and reason of termination and include related correspondence.
Contains correspondence, memoranda, charts, and listings.
F3849:3334-3339
Series 319
Employment Program Files (Personnel)
1934,
1978,
1981
Physical Description: 6 file folders
Arrangement
Arranged alphabetically by program and chronologically thereunder.
Scope and Content
Correspondence, memoranda, reports, and project applications and descriptions on Depression programs as well as the federal
Title II programs. Depression programs contain a ten percent sampling of miscellaneous correspondence pertaining to position
name changes, and funding from such programs as Civil Works Administration and Emergency Conservation Works. Title II files
(1978, 1981) contain descriptions of projects implemented under the direction of CDF. Projects include cone collection, wood
energy slash project, and a geologic erosion project. Also includes synopsis of Title II projects within CDF from 1978-1981.
F3849:3340
Series 320
Fair Labor Standards Act (Personnel)
1974-1976,
1985
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
The Fair Labor Standard Act (FLSA), a federal law, set limits for minimum wage and overtime benefits. Includes presentations
and correspondence to US Department of Labor concerning CDF's stand on FLSA, FLSA effect on CDF personnel management, and
study by Department of Finance on FLSA's impact on CDF. Contains correspondence, memoranda and reports.
F3849:3341
Series 321
Fire Prevention Personnel and Practices Study (Personnel)
1967
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
A survey undertaken by a U.C. Berkeley sociology professor concerning the ways employees construe their role in the fire prevention
program, goals vs. attitudes, and professional aspirations. Included is a copy of the questionnaire and the results of the
survey.
F3849:3342-3343
Series 322
Handbooks (Personnel)
1952,
1979
Physical Description: 2 file folders
Arrangement
Arranged alphabetically by subject.
Scope and Content
Contains handbooks for CDF personnel. The Employee Regulation handbook (1952) covers various aspects of the CDF program including
organization, promotions, benefits, and rules. A "Welcome to Forestry" handbook briefly outlines the functions and organization
of CDF.
F3849:3344
Series 323
Physical Fitness File (Personnel)
1982-1983
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Contains a firefighter physical skills test performed by a psychology professional group to test skills of incumbent employees
and assess new applicants. Includes copy of CDF's physical fitness program manual as well as findings from the skills test.
F3849:1682-1689
Series 324
Salary Survey Files (Personnel)
1956-1959
Physical Description: 8 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and reports related to collection of data for use in preparing 1957 report regarding CDF personnel
pay scales for salary adjustments, changes in retirement and fringe benefits to bring salaries in line with other agencies
and similar work classifications. 1958-1959 salary update information for the State Personnel Board annual salary survey.
Data was collected from county, city and district departments, forest industry, other states - Michigan, New York and Pennsylvania,
outside counties, and U.S. Forest Service. Data includes job descriptions, specifications, and salaries. Also one file of
presentations before State Personnel Board, February-March 1958.
F3849:3345
Series 325
Retirement File (Personnel)
1954-1956
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Records relate to Old Age and Survivors Insurance (OASI) extension to state employees and its relation to CDF retired members.
Includes presentation by consultant on OASI, forestry retirement plan and data on social security. Contains correspondence,
memoranda, reports and pamphlets.
F3849:3346-3379
Series 326
Associations and Organizations Files (Public Outreach)
1923-1949,
1967,
1970-1976
Physical Description: 34 file folders
Arrangement
Arranged alphabetically by association and chronologically thereunder.
Scope and Content
Correspondence, memoranda, reports, pamphlets, posters, news releases, minutes, and agendas relating to a variety of associations
which interacted with and influenced CDF. Organizations are both nationwide and statewide and pertain to forestry legislation,
increase in fire protection funds, protection of redwood forests, timber harvesting regulations, land management concerns
such as soil erosion, pest control, watershed management, and related silviculture matters. Among the groups represented
are the American Forestry Association, California State Chamber of Commerce, national Association of State Foresters, Society
of American Foresters, and Western Forestry and Conservation Association.
F3849:3380-3384
Series 327
Educational Institute Files (Public Relations)
1944-1947,
1970-1971,
1978-1979
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by institute and chronologically thereunder.
Scope and Content
This series documents CDF relations with the University of California at Berkeley and Davis and their Agricultural Extension
Service Program. CDF helped to support and assist the UC Forestry program through speeches and tours of their facilities,
while UC, in turn, assisted CDF in gaining legislative support and funding. A program of particular importance was the Emergency
Farm Fire Protection Project, also known as the National Defense Project, aimed to educate those in rural areas on fire prevention
and fighting techniques through the use of volunteer support during World War II. CDF and the State Council of Defense asked
the UC Agricultural Extension Service to train the volunteer companies. A "Farm Publicity Packet" includes posters, suggestions
for fire prevention on farms, and warnings against possible fire sabotage by the Axis forces. Included in this series are
correspondence, memoranda, pamphlets, posters and reports.
F3849:3385-3394
Series 328
Federal Agency Files (Public Relations)
1923-1947,
1970,
1978
Physical Description: 10 file folders
Arrangement
Arranged alphabetically by agency and chronologically thereunder.
Scope and Content
This series pertains to agencies, which interacted with CDF in such projects as timber sales on Indian Reservations, insect
control, blister rust control, and cooperative work during World War II with the U.S. Forest Service. Included in the USFS
series is a file on the "Wartime Fire Prevention Campaign," 1942-1945, which illustrates CDF/USFS efforts at wartime fire
prevention and includes advertisement strategies, posters, pamphlets, photographs, and slogans utilizing the World War II
theme. Of interest are poster designs for CDF by Walt Disney Productions and a fag bag with the slogan, "Careless Matches
Aid the Axis." Included are correspondence, memoranda, and reports.
F3849:3395-3400
Series 329
Inquiry Files (Public Relations)
1948,
1969-1971,
1975-1976,
1978
Physical Description: 6 file folders
Arrangement
Arranged chronologically.
Scope and Content
Sample files taken from CDF alphabetical inquiry files, containing correspondence, memoranda, articles, and meeting minutes.
These files contained letters of inquiry from the public concerning forestry-related issues, and CDF public relation activities
such as attendance at conferences and public speeches.
F3849:3401-3403
Series 330
News Releases (Public Relations)
1928,
1970-1971,
1975-1976
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
News releases issued by CDF on such topics as fires, fire prevention tactics, personnel appointments, and public meetings.
F3849:3404-3494
Series 331
Publications Files (Public Relations)
1940-1985
Physical Description: 92 file folders
Arrangement
Arranged by CDF program and chronologically thereunder.
Scope and Content
A varied series that includes publications by CDF such as newsletters, reports, pamphlets and manuals. Some of the programs
and departments represented are Administration, Conservation Camp Program, Department of Conservation, Department of Natural
Resources, Range Improvement, and Watershed Management. The Administration records include complete run of "Communique'"(1970-1976),
a monthly newsletter which originally was a Department of Conservation publication but eventually covered strictly CDF activities.
Copies of the CDF monthly newsletter (1941-1970) are also included, although not complete.
F3849:3495-3499
Series 332
Speech Files (Public Relations)
1948,
1959-1973,
1984-1985
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by agency of the speaker and chronologically thereunder.
Scope and Content
Contains text of speeches presented by Board of Forestry members, CDF personnel, the State Forester, the Director of the Department
of Conservation, and the administrator for the Resources Agency. Topics covered are fire control measures, silvicultural
methods, and contemporary problems facing CDF.
F3849:3500-3506
Series 333
Administrative Files (Range Improvement)
1945-1950,
1961-1969,
1971,
1975-1978
Physical Description: 7 file folders
Arrangement
Arranged chronologically.
Scope and Content
The Board of Forestry, in order to maintain range resources and improve brushlands, approved a range improvement program in
1946, which consisted of a controlled burn program and pesticide, plant, and seeding studies. This series contains correspondence,
memoranda, reports, articles, and newspaper clippings concerning operation and maintenance of the range improvement program.
Includes material pertaining to deer studies, controlled burning, proposed budget cuts to programs, and justification of continued
funding.
F3849:3507-3514
Series 334
Advisory Committee Files (Range Improvement)
1965-1969,
1971,
1975-1978
Physical Description: 8 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
The Range Improvement Advisory Committee (RIAC) acted as an advisory to the Board of Forestry. Material illustrates the functions
of RIAC and includes information regarding controlled burning, membership, proposal to have a State Board of Forestry member
appointed to RIAC, ad hoc committee an RIAC's reorganization, 1966-1967; input from other state agencies and outside interests
regarding reorganization and liability insurance in controlled burning. RIAC was reactivated on July 24, 1975, with a new
charter. Meeting minutes of RIAC along with agendas, notices, correspondence, and memoranda all contained in these files.
F3849:3515-3519
Series 335
Annual Reports (Range Improvement)
1961-1969,
1971
Physical Description: 5 file folders
Arrangement
Arranged chronologically.
Scope and Content
Annual range improvement statewide reports, as well as district reports. Photographs accompany some of the annual reports.
F3849:3520
Series 336
Contract Burning File (Range Improvement)
1964-1965,
1971
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
In areas where the financial responsibility of fire prevention rested upon the state, CDF could enter into contracts with
the owner of such property. Correspondence, memoranda, and sample contracts related to policies surrounding contract burning
between state and individual.
F3849:3521-3528
Series 337
Controlled Burning Files (Range Improvement)
1948,
1961-1962,
1964-1969,
1971,
1975-1978
Physical Description: 8 file folders
Arrangement
Arranged chronologically.
Scope and Content
Data on the administration of the Controlled Burning Program. Includes information concerning permit burns, policies and
procedures with controlled burns, controlled burn escapes, considerable material on the request of Citizen Forestry Study
Group (San Diego) to have CDF burn brush on private lands and assume liability, 1965; reinstatement of control burn standby
crews and information on pending legislation. Includes correspondence, memoranda, reports, hearing, and newspaper clippings.
F3849:3529-3533
Series 338
Cooperator Agency Files (Range Improvement)
1931,
1945-1948
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by organization and chronologically thereunder.
Scope and Content
Includes information relative to specific organizations with which CDF cooperated in range improvement related studies and
meetings. Among the organizations represented are the California Woolgrower's Association, the University Range and Land
Utilization Committee, U.C. Berkeley, and the U.S. Forest Service.
F3849:3534-3557
Series 339
District Operations - Districts I-VI (Range Improvement)
1944-1948,
1961,
1963-1964
Physical Description: 24 file folders
Arrangement
Arranged numerically by district, alphabetically by county, and chronologically thereunder.
Scope and Content
This series contains controlled burning and general range improvement information within each district. Includes material
concerning budget matters, reseeding, use of goats for experimental projects, use of herbicides, and cooperation with local
soil districts. One file concerns controlled burning in Mendocino County from 1945-1948 and includes an extensive collection
of photographs.
F3849:3558-3566
Series 340
Range Improvement Studies
1945-1949,
1955-1969,
1971,
1975,
1977-1978
Physical Description: 9 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Information pertaining to studies and projects implemented by CDF and, in some instances, in cooperation with other agencies.
Many of these studies appeared in the CDF publication, "Range Improvement Studies." The contract studies section is comprised
of special studies undertaken by professors concerning range improvement subjects.
F3849:3567-3580
Series 341
Administrative Files (Training)
1943-1950,
1952-1953,
1955-1958,
1968,
1970-1971
Physical Description: 16 file folders
Arrangement
Arranged chronologically.
Scope and Content
This series covers the early stages of the CDF training program (1943-1958) as well as training operations in more recent
times (1968-1971). Earlier records pertain to planning and organization of training programs in fire suppression techniques,
orientation, and safety for CDF employees. Includes contact with private companies who supplied material for training courses
and demonstrations. Recent material covers new course proposals, course descriptions from outside academic institutions and
internship program. Many of the courses were taught cooperatively with other agencies and institutions. These files also
contain training information within each district. Material contains correspondence, memoranda, outlines, reports, and curricula
plans.
F3849:3581-3599
Series 342
Course Programs (Training)
1961,
1968-1971
Physical Description: 19 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, course outlines and plans, pamphlets, and reports concerning training offered by CDF. Includes
cooperative training courses held with other businesses and agencies; fire academy training at Central Sierra Training Center
and Ione Fire Academy, both CDF institutes; in-service training taught by and for CDF law enforcement and forest practice
training; Interagency training for CDF and offered by other state agencies in subjects such as speech; fire research, and
land use planning; safety training covered physical fitness; safety clothing; motor vehicle accidents; specialized training
in skills such as heating and air conditioning, management skills, and narcotics.
F3849:3600-3603
Series 343
Manuals (Training)
1941-1943
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by manual title.
Scope and Content
Contains various training manuals utilized to educate CDF employees. Manuals cover tool and appliance maintenance, control
of incendiary bombs during World War II, motor vehicle operation, and basic training program outline.
F3849:3604-3613
Series 344
Administrative Files (Watershed Management)
1955-1957,
1960-1961,
1963-1971,
1975
Physical Description: 10 file folders
Arrangement
Arranged chronologically.
Scope and Content
The U.S. Congress in 1954 passed the Small Watershed Act (Public Law 566, 83rd Congress [P.L. 566]) which allowed for flood
prevention and water management projects to be implemented by federal, state, and local agencies. CDF thus had the responsibility
of providing a fire protection program with a provision for maintenance of vegetation in watersheds. Under the Davis-Grunsky
Act, a state law, local public agencies could procure loans for water development. CDF had to review these applications to
ensure that they adhered to fire and watershed regulations.
This series contains information regarding CDF's role in watershed management and its interaction with other state and federal
agencies. Also includes grant applications which required CDF evaluation; legislation pertinent to CDF; the impact of the
1964 flood; a manual concerned with policies and procedures, laws, and agreements with other agencies in watershed management;
and watershed management planning for future use. Files consist of correspondence, memoranda, reports, newspaper clippings,
speech transcripts, and photographs of projects.
F3849:3614
Series 345
California Association of Soil Conservation Districts (Watershed Management)
1969-1971
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
CASCD's policies toward forestry and watershed management. Includes annual convention material, correspondence, memoranda,
and resolution passed by CASCD on watershed management issues.
F3849:3615-3618
Series 346
California Region Framework Study (Type I) Files (Watershed Management)
1964,
1966-1971
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content
This project, under the auspices of the Water Resources Council, a federal agency, prepared plans for a comprehensive water
development and management program. The Pacific Southwest Interagency Committee oversaw four of these regions, including
the California region, which encompassed California and a section of southern Oregon. CDF was involved in the watershed management
aspect of the program. Correspondence, memoranda, and reports related to initial planning, budget, policies, and compilation
of information for publication and special subcommittees.
F3849:3619-3621
Series 347
Emergency Revegetation Files (Watershed Management)
1955-1957,
1962
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Correspondence, memoranda, and reports concerning revegetation of burn areas with an emphasis on cooperative emergency revegetation
efforts and erosion control and reseeding programs. Includes proceedings of the Reforestation and Range Reseeding Conference
and the Inter-Agency Conference on Reforestation and Revegetation, and minutes of the Emergency Revegetation meetings.
F3849:3622-3625
Series 348
Federal Agency Files (Watershed Management)
1963-1968,
1970-1971
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by agency and chronologically thereunder.
Scope and Content
This series contains files for federal agencies which worked jointly with CDF in watershed management. Correspondence, memoranda,
reports, and plans related to planning, joint meetings, and projects in water management, including the Pacific Southwest
Interagency Committee, U.S. Department of the Interior proposal on water management.
F3849:3626-3639
Series 349
Public Law 566 Files (Watershed Management)
1954-1971
Physical Description: 14 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series reflects the policies, implementation, and continuance of Public Law 566 project with other state and federal
agencies. Correspondence, memoranda, meeting minutes, and reports pertaining to budgets, work schedules, activity status
reports, and cooperative meetings with other agencies involved in Public Law 566 projects. Some of the agencies include the
State Soil Conservation Commission and the Public Law 566 Inter-Agency Progress Review Conference.
F3849:3640
Series 350
Research Project (Watershed Management)
1957-1959
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
A study on brush land management undertaken by Dr. A.W. Sampson, emeritus professor of forestry at U.C. Berkeley, which includes
CDF's brush control program in southern California. Includes draft of study, correspondence, and report on CDF involvement
in brushland management in southern California.
F3849:3641-3648
Series 351
State Agency Files (Watershed Management)
1964,
1966-1967
Physical Description: 8 file folders
Arrangement
Arranged alphabetically by agency and chronologically thereunder.
Scope and Content
Minutes of meetings, hearings, reports, and memoranda regarding state agencies involved in the planning and operation of watershed
management program. Those included are the Soil Conservation Commission; Statewide Long Range Resource Planning Task Force
within the Department of Conservation; and the Water Resources Control Board.
F3849:3649-3679
Series 352
District I -VI Files (Watershed Management)
1956-1957,
1959
Physical Description: 31 file folders
Arrangement
Arranged numerically by district, alphabetically by area and chronologically thereunder.
Scope and Content
Includes administrative files for each district and a selected ten percent sampling of projects within each district. The
administrative files consist of correspondence and memoranda relating to water projects within the district. Individual case
files contain projects reviewed by CDF. Included notice of public hearing, assistance requests as stipulated under the Davis-Grunsky
Act, CDF recommendations, maps of project sites, and reports by various state and federal agencies.
F3849:3680-3702
Series 353
Administrative Records (C. Raymond Clar Papers)
1919-1955,
1960-1961,
1968-1969
Physical Description: 23 file folders
Arrangement
Arranged alphabetically by sub-series, then subject and chronologically thereunder.
Scope and Content
Charles Raymond Clar began his career with CDF in 1927 after graduating from University of California Berkeley with a degree
in forestry. In his first position for CDF he worked at the California Forest Experiment Station as a type mapper. In 1931
he transferred to Mendocino County, where he undertook a control burning study. The following year Clar moved to Sacramento,
where he would stay for the rest of his career. After serving as State Forest Examiner and then State Forest Technician,
Clar became Chief Deputy Forester in 1941. Clar was the main author of a fire plan later known as the "Clar Plan" which became
effective in 1942. He served briefly as Acting State Forester in 1944 while CDF sought a replacement for former State Forester,
Merritt Pratt. From 1953 until his retirement in 1969, Clar held the position of Assistant Executive Officer of the State
Board of Forestry. Throughout his career with CDF, Clar authored many publications concerning the history, organization,
and policies of CDF.
Administrative records cover data collected by Clar as well as interpretations and contributions to legislation and policies.
Specific material includes studies by Clar on the interpretations of laws, proposed legislation and fire control program,
1951-1955; Organization files of charts of early fire protection plans, and histories of Lassen and Madera County Ranger
Units; Clar's interpretations of Board of Forestry policies, suggestions for revision, and general CDF policies; and files
of the Angeles Fire Protection Association, 1919-1943, formed to protect southern California's watersheds, prevent and suppress
fires, and cooperate with other groups in similar causes. Contents include correspondence, memoranda, maps, charts, photographs,
and reports.
F3849:3703-3704
Series 354
Publication Information
(California Government and Forestry)
1956-1959,
1962-1963
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content
C. Raymond Clar spent years researching the history of forestry in California and in 1959 his efforts culminated in the publications
of a 623 page book entitled,
California Government and Forestry. This work traced the history of state forestry from the Spanish period to 1927, when the forestry program became a separate
division. This series contains Clar's research notes and correspondence while compiling the book.
This series consists of correspondence, articles, announcements, and photographs relating to progress on publications of book.
Includes author's interpretations on its writing, articles, and announcements concerning the publication, and an annotated
copy of the book.
F3849:3705-3709
Series 355
Correspondence
(California Government and Forestry)
1956-1958
Physical Description: 5 file folders
Arrangement
Arranged chronologically.
Scope and Content
This file contains C. Raymond Clar's letters of inquiry to repositories, libraries, and individuals to procure information
concerning individuals and events. Includes inquiries and responses with former CDF employees; Department of Beaches and
Parks personnel, including Dr. Aubrey Neasham; U.S. Forest Service officials regarding Clarke-McNary program; and librarian
at the U.C. Berkeley Forestry Library.
F3849:3710-3718
Series 356
Research Notes
(California Government and Forestry)
1906,
1924-1925,
1942-1949,
1951,
1957-1968,
1974
Physical Description: 9 file folders
Arrangement
Arranged chronologically.
Scope and Content
General research notes and data compiled by C. Raymond Clar while researching for book. Includes notebooks of research notes,
newspaper clippings on such topics as legislation, employee careers and the beginnings of Board of Forestry; a chronological
history of CDF from (1880-1975), and copies of early correspondence of Board of Forestry members (1886, 1893, and 1899).
F3849:3719-3734
Series 357
Subject Files
(California Government and Forestry)
1905-1906,
1912-1915,
1930-1939,
1948,
1956-1962,
1965-1966,
1969
Physical Description: 16 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Research material collected by C. Raymond Clar while writing his book. Files contain data on Board of Forestry, expenditures
in forestry program, extension forestry, forestry practices in Spanish and Mexican California, Sanford Fire Plan, early usage
of shakes and shingles, southern California, state foresters, and John Sutter. Contains correspondence, memoranda, notes,
newspaper clippings, articles, photographs, and copies of Spanish and Mexican records dealing with timber (1793, 1830, and
1845). Included is a photograph of G.M. Homans.
F3849:3735-3743
Series 358
California Government and Forestry II
1929,
1933-1937,
1946-1947,
1954,
1959-1969
Physical Description: 9 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
C. Raymond Clar continued to research the history of forestry in California and in 1969 published the second volume, California
Government and Forestry II. This volume encompassed the years 1928-1948. This series also contains the author's correspondence
and research notes for this volume.
Correspondence files contain letters to and from Clar regarding occurrences and individuals in CDF. Among the topics covered
are labor camps, bush burning experiments, and Japanese balloon contingency plans. Two photographs of M.B. Pratt in 1905
are also included. Several files exist on labor camps and include, both state labor camps and federal CCC programs information
and contain data on projects undertaken by these two programs. Data is also available on the North Butte Fire Protection
District, a joint project between CDF, U.S. Forest Service and the Diamond Match Company to protect forests in the area.
Correspondence, memoranda, photographs, reports, and newspaper clippings can be found in these files.
F3849:3744-3748
Series 359
Fire Control Files
(California Government and Forestry)
1927,
1935-1939,
1940-1941,
1944-1945,
1976
Physical Description: 6 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
This series reflects the operation of CDF's fire control program. Included are fire safety suggestions; budget appropriations
for conversion of trucks into tank trucks and request of Governor Culbert Olson for more equipment to counter World War II
sabotage threats; fire control manuals; documents on CDF's jurisdiction in combating fires at the Mexican border; a questionnaire
on fire control costs; and a dispatchers log of daily events within the Santa Clara Ranger Unit. Correspondence, memoranda,
pamphlets, and reports are contained in these files.
F3849:3749-3755
Series 360
Interviews/Reminiscences
(California Government and Forestry)
1942,
1961-1979
Physical Description: 7 file folders and 1 reel-to-reel tape
Arrangement
Arranged alphabetically by author and title thereunder.
Scope and Content
C. Raymond Clar interviewed former CDF employees and encouraged them to write memories of their employment with CDF. Includes
reminiscences, taped interviews and transcript of interviews of CDF personnel concerning their experiences in the state labor
camp program from 1931-1933. Also included is a transcript of an interview with Clar on development of the fire protection
system, his reminiscences as a state forester in 1928, and his memories of Roland A. Vandergrift, Director of the Department
of Finance. Former Deputy State Forester Walt Winters' memories of CDF/U.S. Forest Service cooperation and his employment
with CDF are also included.
F3849:3756-3773
Series 361
Publications/Writings
(California Government and Forestry)
1937-1971
Physical Description: 18 file folders
Arrangement
Arranged alphabetically by title.
Scope and Content
Contains CDF publications, mimeographs, manuscripts, and correspondence written by C. Raymond Clar and pertaining to CDF history,
policy and procedures, and programs. Among the topics covered are timber taxation, contract counties, fire protection, and
Clar's family history relating to his grandfather, Juan Clar.
F3849:3774-3776
Series 362
Background History (Frank E. Thompson Case)
1930-1934,
1967-1968
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content
Frank E. Thompson started his employment with CDF on January 1, 1929, and later served as District Forester for the Central
Coast District until December 1933 when he resigned to become County Forester for Santa Clara County. While a CDF employee,
Thompson was accused of submitting false payroll claims, misusing camp food supplies, and selling camp equipment. In 1934
a Santa Clara Grand Jury investigated these claims and recommended his resignation as County Forester.
This series includes background data on the Thompson case. Contained is a synopsis of the Thompson case, letters from former
CDF employees concerning Thompson and a Grand Jury partial report on the case. Also includes Thompson's correspondence and
memories of Walt Winters, who replaced Thompson as District Forester.
F3849:3777-3787
Series 363
Accounting Files (Frank E. Thompson Case)
1931-1934
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by folder title, and chronologically thereunder.
Scope and Content
Budget related records of the Thompson administration in the Central Coast District. Includes claim discrepancies, which
summarize Thompson's accounting discrepancies; county cooperative agreement payments; delivery receipts; expense accounts;
mileage reports submitted by Thompson; revolving fund receipts; and Santa Clara County warrants, showing name of merchant,
items purchased by CDF, and amount. Correspondence includes a list of warrants paid to CDF employees as well as letters regarding
warrants.
F3849:3788
Series 364
Newspaper Clippings (Frank E. Thompson Case)
1933-1934
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content
Newspaper clippings which chronicle the accusations against Thompson and the subsequent Grand Jury investigation.
F3849:3789-3792
Series 365
Personnel Files (Frank E. Thompson Case)
1931-1933
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content
Contains documents pertaining to CDF personnel employed in the Central Coast District. Includes declarations of citizenship,
required before fire suppression personnel could receive their pay; employment notification forms sent to the Sacramento CDF
office, indicating employer's name, title, and salary; paycheck letters to employees; and wage claims, which indicate employee
name, title, and salary.
F3849:3793-3804
Series 366
Suppression Crew Camps (Frank E. Thompson Case)
1931-1933
Physical Description: 12 file folders
Arrangement
Arranged alphabetically by folder title, alphabetically by camp name and chronologically thereunder.
Scope and Content
Suppression crew camps, situated throughout the Central Coast District and California, had employees who performed fire prevention
projects such as brush clearing, road building, and fire fighting. The camps were part of the State Labor Camp Program, which
operated from 1931-1933. These records contain personnel assignments, camp mess accounts, organization charts, payrolls,
termination of employment, and employee work hours.