Guide to the Records of the California State Parks Council

Processed by The Bancroft Library staff
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1996
The Regents of the University of California. All rights reserved.

Note

History --History, California Geographical (By Place) --California Social Sciences --Urban Planning and Environment

Guide to the Records of the California State Parks Council

Collection number: BANC MSS 68/125 c

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Encoded by:
Campbell J. Crabtree
© 1996 The Regents of the University of California. All rights reserved.

Collection Summary

Creator: California State Parks Council.
Collection Title: Records of the California State Parks Council
Collection Number: BANC MSS 68/125 c
Extent: 3 boxes, 1 carton.
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Relating to the campaign for a comprehensive state park program. Included are copies of letters written by Newton B. Drury and staff, incoming correspondence, interoffice memoranda, minutes of meetings, press releases, articles prepared for newspapers and magazines, speeches and statements, lists of speakers and speaking engagements, clippings, and reference materials, particularly relating to parks in other states.
Languages Represented: English

Information for Researchers

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Records of the California State Parks Council, BANC MSS 68/125 c, The Bancroft Library, University of California, Berkeley.

History

The California State Parks Council (known originally as the California State Parks Committee) was formed in January 1925 to urge legislation which would give California a comprehensive state park program. The change in nomenclature was made in 1927. The Save-the-Redwoods League furnished headquarters and general office facilities for the Council, and Newton B. Drury, secretary of the League undertook the direction of the legislative campaign. The major objective was attained in 1927 when the California Legislature passed three bills, introduced by Senator Arthur H. Breed, providing for a State Park Commission and a state park survey (which was undertaken by Frederick Law Olmsted), and authorizing a State Parks Bond issue. The $6,000,000 bond issue came before the voters as Amendment 4 on the ballot in November 1928. The publicity campaign which the Council sponsored resulted in wide-spread popular support, and the bond issue was overwhelmingly approved.

Scope and Content

These records, which were given to the Bancroft Library by the Save-the-Redwoods League in April 1968, relate to the efforts of the Council in its legislative program and in the bond campaign. They include copies of the letters written by Mr. Drury and staff, incoming correspondence, inter-office memoranda, minutes of meetings, press releases, articles prepared for magazines and newspapers, speeches and statements, lists of speakers and speaking engagements, clippings, and reference materials, particularly relating to parks in other states. Two additional folders, gift of Mr. Drury, June 1969.

Box 1

Outgoing letters, 1922-1929

Scope and Content Note

Carbon copies of letters written primarily by Newton B. Drury. Arranged chronologically. The few letters written prior to 1925 relate to the formation of a California State Parks Association in Los Angeles.
Boxes 2&3

Incoming correspondence

Scope and Content Note

Arranged alphabetically by name of individual or organization. A miscellany for single letters precedes the rest of the files. A partial list of correspondents follows the Key. At the end of the files are three folders of miscellaneous letters grouped as follows: letters re speakers for meetings; letters re magazine and newspaper publicity and photographs letters from various state departments of conservation, superintendents of parks, etc.
Box 3

Interoffice memoranda

Scope and Content Note

Arranged chronologically. Carton California State Parks Council -minutes of meetings, reports, etc. N. B. Drury's report to the Council on the campaign -draft State Parks conference, San Francisco, Jan. 5, 1925 -minutes of meeting, list of conferees, extracts from minutes, etc, State Parks Conference, Los Angeles, Feb. 8, 1928 -list of those attending State Parks Conference, San Francisco, Mar. 19, 1928 -Minutes of meeting, list of projects prepared State Park Legislation -copies of bills proposed in California Legislature Material relating to proposed survey of state parks -outlines and revised outlines; report on scope and limitation of the survey, method of conducting it, etc. Data re State Park Bond -manual of information for campaign workers, publicity brochures and other campaign materials Schedules for plan of campaign MSS of articles (4 folders) -Include articles written by William & Colby, Melville W. Erskine, Francis P. Farquhar, J. D. Grant, Joseph R. Knowland, Duncan McDuffie, John C. Merriam, E. J. Murphy and Charles B. Wing. Copies of newspaper editorials'; clippings from newspapers and magazines, etc. Speeches, excerpts from speeches, statements, resolutions, etc. Carton Press releases (3 folders) Photographic projects Special writers Lists of California newspapers Lists of radio stations and various organizations Schedules of meetings; lists of suggested speakers Lists of state parks and monuments; list of proposed parks List of organizations endorsing State Park Bond Registration statistics -elections California State Parks Association -material re organization of Clippings re election returns; notes re estimates of vote on Amendment 4 Miscellaneous material re need for state parks, surveys of state park laws and organization, etc. (2 folders) Material re parks in other states (2 folders) Miscellaneous notes Newton B. Drury Trips Reports, etc.

 

Correspondence Miscellany (single letters)

 

Breed, Arthur Hastings, 1865-1953

 

Letter, Sept. 26, 1928

 

California Forest Protective Association

 

Letter, Oct, 14, 1926. Enclosure: draft

 

Chandler, Harry, 1864-1944

 

Letter, Oct. 15, 1925

 

Crocker, William Henry, 1861-1937

 

Letter, Mar. 9, 1928

 

Erskine, Melville W

 

Letter, Nov. 9, 1928

 

Goethe, Charles Matthias, 1875-1966

 

Letter, Oct. 14, 1927

 

Gregg, John William, 1880-

 

Letter, June 1, 1928

 

Jones, Herbert Coffin, 1888-

 

Letter, Sept. 29, 1928. Copy, with facsimile

 

Mulford, Walter

 

Letter, Oct. 4, 1928

 

Native Sons of the Golden West

 

Letter, Sept. 12, 1928

 

Tubbs, Tallant

 

Letter, July 18, 1928

 

Wagner, Harr, 1857-1936

 

Letter, Sept. 25, 1928

 

Correspondence

 

Albright, Horace Marden

 

2 letters, 1928

 

Boynton, Albert E, 1875-

 

2 letters, 1928

 

Brackenridge, William Algernon

 

7 letters, 1926-1927

 

California Academy of Sciences

 

6 letters, 1928, From Barton Warren Evermann, Director.

 

California Development Association

 

5 letters, 1928

 

California State Parks Association

 

4 letters, 1922-1923

 

Chaney, Ralph Works, 1890-

 

3 letters, 1926-1928

 

Cheney, Charles Henry

 

15 letters, 1925-1928

 

Colby, William Edward, 1875-1964

 

5 letters, 1922-1928

 

Commonwealth Club of California

 

2 letters, 1928

 

Deering, Tam

 

5 letters, 1928

 

Evermann, Barton Warren

 

Drury, Newton B.

 

Grant, Madison, 1865-

 

2 letters, 1928

 

Jepson, Willis Linn

 

4 letters, 1928

 

Lubin, Simon J.

 

McDuffie, Duncan

 

31 letters, 1925-1928. Many are unsigned carbon copies.

 

Mather, Stephen Tyng, 1867-1930

 

3 letters, 1925-1926

 

Merriam, John Campbell

 

11 letters, 1925-1928

 

National Conference on State Parks

 

3 letters, 1926-1928

 

National Parks Association

 

2 letters, 1927-1928. From Robert Sterling Yard.

 

Natural History Museum, Balboa Park, San Diego

 

6 letters, 1928, Signed by Clinton G. Abbott.

 

Olmsted, Frederick Law

 

10 letters, 1926-1928

 

Phelps, Ralph L, 1880-1957

 

3 letters, 1928

 

Redwood Empire Association

 

19 letters, 1927-1928

 

Reynolds, G. E.

 

3 letters, 1928

 

Sacramento Region Citizens Council

 

11 letters, 1928, Written primarily by Simon J. Lubin.

 

San Joaquin Valley Tourist and Travel Association

 

9 letters, 1928

 

Save-the-Redwoods League

 

2 letters, 1926-1927

 

Scott, Winfield

 

8 letters, 1928

 

Sierra Club, San Francisco

 

2 letters, 1927-1928

 

Sproul, Robert Gordon, 1891-

 

5 letters, 1928

 

State Parks Association of California

 

12 letters, 1925-1927

 

Stevenot, Fred G.

 

4 letters, 1928

 

Torrey, Raymond H

 

3 letters, 1926-1928

 

Wilbur, Ray Lyman, 1875-1949

 

3 letters, 1928

 

Williamson, C. J.

 

19 letters, 1927-1929

 

Wing, Charles B.

 

4 letters, 1926-1928

 

Yard, Robert Sterling

 

Young, Clement Calhoun, 1869-1947

 

5 letters, 1928, Written while governor of California, Two are written for him by his private secretary, Charles A. Whitmore.