Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Board of Forestry Records
R161; F3849  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Series Descriptions

F3849:1-18, 1690

Series 1 Minutes 1885-1892, 1931, 1934, 1939, 1943-1960, 1965

Physical Description: 1 volume and 18 file folders.

Arrangement

Arranged chronologically.

Scope and Content Note

Minutes (original and transcript) of original Board of Forestry, April 1, 1885-December 10, 1892. Included in the back cover of the volume is a newspaper clipping, press release, and photograph of the original minute book being turned over to the State Archives after it was found in a cabin near Mokelumne Hill in 1968.
Minutes of the December 17, 1931 meeting deal with a report of the California Labor Camp Committee and the progress and activities of the labor camps to date. The minutes detail camp regulations, list status of camps in operation, and other information of camp organization and procedures.
Minutes from 1944-1957 are more uniform in content. Minutes include resolutions, reports, correspondence, and other attachments pertinent to the minutes of a specific meeting. Filed with the minutes for 1945 is a report of a Special Committee on Resolutions regarding resolutions passed by former boards from 1920-1943. The resolutions are included as an index to Board of Forestry minutes, 1920-1943.
Also present are the minutes of the regular meeting and 75th Anniversary Commemorative Extraordinary Session held on September 30, 1960, at the California Academy of Sciences, San Francisco. They include a meeting program, letters of acceptance or decline, minutes, and proceedings.
F3849:19-65, 1693-1701

Series 2 W.S. Rosecrans Papers 1943-1958 1963

Physical Description: 53 file folders and 3 volumes

Arrangement

Arranged chronologically and alphabetically by subject.

Scope and Content Note

W.S. Rosecrans was first appointed to the Board of Forestry on January 10, 1944, as Chairman and continued in that office until his resignation in February 1957. The files include letters received, copies of letters sent, memoranda, reports, minutes, and other records relating to Board meetings and agenda items. Subject matter in this series includes correspondence with and recommendations to Governor Earl Warren on appointments to the Board made in January 1944; recommending the appointment of DeWitt Nelson as Deputy State Forester; legislative proposals; invitations to attend various functions; development of a comprehensive forest practices policy (1944-1945); proposed reorganization of Division of Forestry (1944); county cooperative fire agreements and policies; allocation of Clarke-McNary funds; recommendations, appointments, and first meeting (November 9, 1945) of District Forest Practices Committee as established under the Forest Practices Act ( Statutes 1945, chapter 85); legislation and hearings regarding establishment of Forest Practices Act; proposed forest acquisition policy (1946); control burning; adoption of rules for forest districts; The Forest Situation in California, report to the Legislature by the Forestry Study Committee ( Statutes 1943, chapter 1086), May 1945; Fire Prevention Committee minutes (July 18, 1947, November 18, 1947); proposed purchase of Caspar Lumber Company, Boggs Mountain Track, Lake County, and Jackson State Forest lands for a state forest (1946-1947); brushland and range management policies; Range Advisory Committee (November 17, 1949); federal control of private forest lands, Forest Purchase Committee (February 11, 1949); forest taxation; conservation education; Range Improvement Advisory Committee meetings; brush burning; Conservation Association of Southern California; deforestation and soil erosion in Spain; and resignation from the Board.
This series also includes subject files on: Attorney General Opinions regarding Board requests, actions, legislation and miscellaneous memoranda concerning litigation in which the Board is a party, 1955-1957 (2FF); Caspar Lumber Company - appraisal reports and other documents, indexed, on lands to be accepted for State Forest purposes, 1946-1947 (1FF); Forestry Study Committee, California ( Statutes 1943, chapter 1086) - minutes, statements before hearings, correspondence, proposed legislation, background information, outline of proposed report regarding survey of forests in California and their use, preservation, and management, 1944 (2FF); Jackson State Forest - negotiations and drafts of exchange of Right of Way between Union Lumber Company and State Division of Forestry, 1953 (2FF); Legislature - statements, reports and background information presented before joint hearings of Senate Interim Public Lands, Assembly Agriculture Subcommittee on Forestry and Range, and State Board of Forestry on forestry management problems, programs, and progress, November 6-8, 1952 (1FF); Mid-Century Conference on Resources for the Future (Washington, D.C.) - miscellaneous correspondence, press releases regarding conference organization, 1953-1954 (1FF), Task VIII, Timber Resource Review of Productivity of cut over timber lands, program coordinated by U.S. Forest Service, 1954 (1 volume); and 1956 Fire Plan and Fire Control Manual (2 volumes).
F3849:1702-1703

Series 3 Organization and Policy Files 1944-1945, 1967

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Synopsis of resolutions made by the Board from 1920-1943, an explanation of the Board's powers, and the findings of the Policy Review Task Force comprised of CDF employees. The Task Force studied the Board's policies along with recommendations by the Task Force.
F3849:66, 1704

Series 4 Miscellaneous Files 1887-1889, 1893-1930, 1965-1966

Physical Description: 2 file folders

Arrangement

Arranged generally in chronological order.

Scope and Content Note

Miscellaneous pamphlets, appointments, articles and correspondence concerning the Board of Forestry. Included are an 1889 appointment made to the Board by Governor Robert Waterman and a reprint of an article titled "The California State Board of Forestry, 1893-1930", Southern California Quarterly (September 1965), with "A Letter to the Editor," by C. Raymond Clar (March 1966).
R161.1. Box 1, folder 1 - Box 25, folder 12.

Series 5 Meeting Files August 1919 - November 1989

Physical Description: 516 file folders

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

Meeting Files include meeting agendas and announcements, some meeting minutes and transcripts, articles and information about issues discussed at the monthly meetings. Topics addressed in these meeting files include logging practices, pest information and policy decisions, fire prevention techniques, timber harvesting plans and forester licensing.
R161.2. Box 25, folder 13 - Box 29, folder 18.

Series 6 Chronological Correspondence January 1976 - December 1989

Physical Description: 98 file folders

Arrangement

Arranged chronologically by month.

Scope and Content Note

Series includes both incoming and outgoing correspondence of the Board of Forestry. It includes constituent correspondence, professional correspondence, and letters of support or opposition to certain Board of Forestry policies. There is correspondence to and from environmental groups, timber organizations, loggers and registered professional foresters. The majority of the constituent correspondence is from residents in the northern counties of the state who were opposed to logging in certain areas.
R161.3. Box 29, folder 19 - Box 31, folder 10.

Series 7 Rulemaking Files 1975-1986

Physical Description: 67 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

This series contains information about various rule changes the Board of Forestry made from 1975-1986. Topics included are administrative regulations, fire protection, logging practices, organization and operation and silvicultural systems. The most complete information available is about water quality control and Section 208 of the Federal Water Pollution Control Act, that requires area waste treatment management plans be prepared for areas of each state designated by its Governor which have substantial water quality control problems.
R161.4. Box 31, folders 11-19.

Series 8 Committee Files 1939, 1958-1975

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by name of committee.

Scope and Content Note

Files contain documents relating to the function of several committees within the Board of Forestry. The committees in this series are the Advisory Committee on Forest Research, the Alternate Plan Research Task Force, the Editorial Committee, the Forest Practice Act Emergency Regulations Committee, the Forest Practice and Environmental Protection Committee, Forester Licensing Committee and the Organization and Policy Committee.
R161.5. Box 31, folder 20 - Box 32, folder 3.

Series 9 Meeting Agendas 1984-1998

Physical Description: 8 file folders

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

Files contain meeting agendas for the Board of Forestry's monthly board meetings. Each agenda outlines the topics for the monthly board meetings including timber harvesting plans, pest control, tree diseases, and fire prevention. This series is continued under the Board of Forestry and Fire Protection Records as series identification number R162.1.
R161.6. Box 32, folder 7 - Box 39, folder 17

Series 10 Board Meeting Monthly Binders January 1993-November 1997.

Physical Description: 157 file folders

Arrangement

Arranged chronologically by month.

Scope and Content Note

Series includes meeting agendas, newspaper articles, publications, memoranda and correspondence pertaining to the monthly Board of Forestry meetings. However, there are no records for the months November 1995 to August 1996. There are very few files for December of any year. This series is continued under the Board of Forestry and Fire Protection Records as series identification number R162.2.
R161.7. Box 46, folder 17 - Box 49, folder 13

Series 11 Premail Files April 1995 - November 1997

Physical Description: 62 file folders

Arrangement

Arranged chronologically by month.

Scope and Content Note

Premail Files consist of articles and announcements sent out prior the Board of Forestry's monthly board meetings. The information covers topics such as logging practices, timber harvesting and fire prevention. There are several articles about fires throughout California. The topics included in the premail were discussed at the following month's board meeting. This series is continued under the Board of Forestry and Fire Protection Records as series identification number R162.3.
R161.8. Box 53, folder 1-4

Series 12 District Technical Advisory Committee Files 1991-1992

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by name of regional committee.

Scope and Content Note

The District Technical Advisory Committee (DTAC) was composed of scientists and agency representatives that oversaw the literature review of scientific articles related to forest management effects on anadromous salmonids (salmon). There are regional subcommittees of DTAC and the files are organized accordingly. The subcommittees include the Coast Technical Advisory Committee, the Northern Technical Advisory Committee, and the Southern Technical Advisory Committee.
R161.9. Box 53, folders 5-6

Series 13 Mass Mailings July 1997 - December 1997

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

The mass mailings include articles, meeting information, agendas, and policy updates sent out by the Board of Forestry to interested parties prior to Board meetings. These files also contain articles on the logging and timber harvesting practices in California, service orders, and meeting announcements. This series is continued under the Board of Forestry and Fire Protection Records as series identification number R162.4.
R161.10. Box 54, folders 4-6

Series 14 Publication Notice Files September 1997 - February 2002

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Files contain copies of notices published in local newspapers to notify residents of proposed changes to the Board of Forestry's rules and practices. There are also notices giving the required 45-day notice for policy changes and hearings to be conducted by the Board of Forestry. These notices were submitted to the Daily Journal Corporation and published in the (Sacramento) Daily Recorder , the (Los Angeles) Daily Commerce, Marin County Recorder, Orange County Recorder, Riverside Business Journal, San Diego Commerce, San Francisco Daily Journal, San Jose Post-Record, Sonoma County Herald-Recorder, the Los Angeles Daily Journal and the (Oakland) Inter-City Express.