Inventory of the Board of State Harbor Commissioners for San Francisco Harbor Records
Processed by Archives Staff
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2010
California Secretary of State. All rights reserved.
Inventory of the Board of State Harbor Commissioners for San Francisco Harbor Records
Collection number: F3413; 69-303; R292
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Archives Staff
- Date Completed:
- January 2010
- Encoded by:
- Jessica Knox
© 2010 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Board of State Harbor Commissioners for San Francisco Harbor Records
Dates: 1863-1963
Collection number: F3413; 69-303; R292
Creator:
Board of State Harbor Commissioners for San Francisco Harbor
Creator:
Board of State Harbor Commissioners
Collection Size:
81.5 Cubic Feet, 1062 Volumes, and 14 Items
Repository:
California State Archives
Abstract:
The records of the Board of State Harbor Commissioners for San Francisco Harbor and its predecessor, the Board of State Harbor
Commissioners, document California’s efforts to manage the port of San Francisco. This record group contains 81.5 cubic feet
of textual records, 1062 volumes, and 14 photographic items covering the period 1863-1963.
Physical location: California State Archives
Languages:
Languages represented in the collection:
English
Administrative Information
Access
While the majority of the records are open for research, any access restrictions are noted in the record series descriptions.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Board of State Harbor Commissioners for San Francisco Harbor Records,[ID Number],[Series Number],
California State Archives, Office of the Secretary of State, Sacramento, California.
Acquisition and Custodial History
The California State Archives acquired the Board of State Harbor Commissioners for San Francisco Harbor Records through a
series of agency transfers according to state law.
Administrative History
Chapter 306 of the
Statutes of 1863 created the Board of State Harbor Commissioners. The Commission originally consisted of three Commissioners, one
of whom was elected by the electors of the State, the second was elected by the Senate and Assembly, and the third was elected
by the electors of the City and County of San Francisco. Each Commissioner was required file a fifty thousand dollar bond
and oath of office with the California Secretary of State. Upon receipt of their commissions, the Commissioners controlled
the entire San Francisco Bay waterfront extending six hundred feet into the waters of San Francisco Bay.
The Commissioners held possession and control of the waterfront, with the improvements, rights, privileges, franchises, easements,
and appurtenances connected therewith, for the following purposes and uses: to keep in good repair all the sea walls, embankments,
wharves, piers, landings, and thoroughfares, for the accommodation and benefit of commerce; to dredge such number of the docks
as the commerce of the harbor may require, to a depth that will admit of the easy arrival and departure of the vessels which
load and unload at the wharves and piers; to construct new wharves, piers, landings, and thoroughfares, at the foot of the
streets, as the wants of commerce may require; to construct all works necessary for the protection of wharves, piers, docks,
landings, and thoroughfares, and for the safety and convenience of shipping; to provide for the construction, out of the surplus
funds growing out of the revenues arising from said wharves, such sea wall or other structure along the waterfront of the
City and County of San Francisco; to collect rents, tolls, wharfage, craneage, and dockage.
Chapter 145 of the
Statutes of 1911 amended the procedures for appointing Commissioners so that the Governor appointed all Commissioners. Chapter 835
of the
Statutes of 1929 created the San Francisco Harbor Bond Finance Board. Furthermore, the act provided for the issuance and sale of state
bonds to create a fund for the improvement of San Francisco harbor by the board of state harbor commissioners, created a sinking
fund for the payment of the bonds, to define the duties of state officers in relations thereto, and to make an appropriation
of five thousand dollars for the expense of printing the bonds.
Chapter 368 of the
Statutes of 1937 changed the name of the commission to the Board of State Harbor Commissioners for San Francisco Harbor. It also established
the Harbors and Navigation Code for California to consolidate and revise the law relating to harbors, ports, and navigation.
Chapter 112 of the
Statutes of 1957 renamed the Board of State Harbor Commissioners for San Francisco Harbor the San Francisco Port Authority. After
1957, the San Francisco Port Authority consisted of five commissioners who continued to be appointed by the Governor and confirmed
by the Senate.
Chapter 1333 of the
Statutes of 1968 transferred all authority, jurisdiction and control of the San Francisco Port Authority over San Francisco Harbor
and facilities to the City and County of San Francisco. Upon the transfer of these authorities, the port authority ceased
to function and was dissolved. The newly created Harbor Commission of the City and County of San Francisco consisted of five
members, each member serving for a term of four years. The members were appointed by the mayor and confirmed by the Board
of Supervisors of the City and County of San Francisco.
Scope and Content
The records of the Board of State Harbor Commissioners for San Francisco Harbor and its predecessor, the Board of State Harbor
Commissioners, document California's efforts to manage the port of San Francisco. This record group contains 81.5 cubic feet
of textual records, 1062 volumes, and 14 photographic items covering the period 1863-1963. Prominent series in this record
group includes wharf and pier books, correspondence, construction and maintenance files, personnel files, accounting records,
legal files, reference books, and oversized photographs.
Accruals
No further accruals are expected.
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
Harbors - California - San Francisco
Waterfronts - California
Harbors - California - San Francisco Bay Area - Maintenance and repair
F3413:1-550
Series 1
Wharf and Pier Books
1863-1919
Physical Description: 550 volumes
Arrangement
Wharf books are arranged alphabetically be name of street and chronologically thereunder; pier books are arranged numerically
by pier number and chronologically thereunder; and seawall books are arranged numerically by seawall number and section and
chronologically thereunder.
Scope and Content Note
Records of monthly fees paid by vessels docked at various wharves, piers, and seawalls in San Francisco. Information includes
date of arrival, class, name of vessel, tonnage, cargo, date of departure, number of days docked, rate, dockage amount, name
of consignee, tolls, wharfage amount, and remarks. Also contains information on uncollected fees with class, name of vessel,
and amount due. Several volumes on Oakland Ferries are also included in this series.
See Appendix A in Additional Series Information for an inventory of Wharf and Pier Books.
Additional Series Information
F3413:600-685
Series 2
President's Correspondence
1863-1915
Physical Description: 86 volumes
Arrangement
Arranged chronologically by date.
Scope and Content Note
This series consists of 86 volumes of bound correspondence of the President of the Board of State Harbor Commissioners. Series
includes engineer's reports relating to construction and maintenance, bids relating to construction and maintenance, engineering
estimates, and information on the Santa Fe Railroad.
F3413:686-710
Series 3
Secretary's Correspondence
1873-1908
Physical Description: 25 volumes
Arrangement
Arranged chronologically by date.
Scope and Content Note
This series consists of 25 volumes of bound correspondence of the Secretary of the Board of State Harbor Commissioners. Series
includes circulars and notes, resolutions on actions taken by the Board, and letters on a wide variety of subjects.
F3413:711-731
Series 4
Engineer's Office Correspondence
1894-1919
Physical Description: 21 volumes
Arrangement
Arranged by type of correspondence and chronologically thereunder.
Scope and Content Note
Series includes correspondence of the Engineer's office of the Board of State Harbor Commissioners. Includes letters sent
from the Engineer's office (1894-1913) correspondence scrapbook papers of Assistant Engineer Carl Uhlig (1903-1919), official
letters to Chief Engineer L.D. Norton (1901-1906), Assistant State Engineer communications and reports (1907-1913), and permits
granted for repairs (1911-1919).
F3413:732-739
Series 5
Miscellaneous Correspondence
1883-1949
Physical Description: 21 volumes
Arrangement
Arranged by type of correspondence and chronologically thereunder.
Scope and Content Note
The Miscellaneous Correspondence series contains letters concerning the office of the Toll Collector (1891-1903) and miscellaneous
letters (1883-1892, 1895-1897, 1911-1916, 1949).
F3413:800-901
Series 6
President's Unbound Correspondence
1897-1911
Physical Description: 102 file folders
Arrangement
Arranged according to coded classification schedule.
Scope and Content Note
Series includes incoming and outgoing general correspondence and reports from the President of the Board. Specific subjects
include assignments and use of facilities, Belt Railroad, switching charges, demurrage, applications for positions, dismissals
and resignations, complaints, synopsis of board meetings, accident reports, claims, biennial reports, unsanitary conditions,
fleet arrival, personnel, 1908 Report to the Legislature, and property acquisition.
F3413:902-1177
Series 7
Secretary's Unbound Correspondence
1908-1914
Physical Description: 276 file folders
Arrangement
Arranged according to coded classification schedule.
Scope and Content Note
Series includes incoming and outgoing general correspondence and reports from the Secretary of the Board. Specific subjects
include construction, bonding, assignments, Belt Railroad, permits, regulations, complaints, dredging reports, employees,
harbor facilities, rentals, tolls, and insurance.
F3413:1178-1433
Series 8
Central File. Unbound Correspondence
1912-1963
Physical Description: 256 file folders
Arrangement
Arranged chronologically and by coded filing system.
Scope and Content Note
The Chronological Correspondence contains correspondence from 1912-1943. Some of the correspondence is from the Office of
the Secretary and discusses administrative issues such as personnel, pay roll, and bids.
The Coded Correspondence contains correspondence from 1915-1963.
F3413:1434-1584
Series 9
Engineering Department. Unbound Correspondence
1908-1915
Physical Description: 151 file folders
Arrangement
Arranged chronologically by date.
Scope and Content Note
Series includes incoming and outgoing general correspondence from the Engineering Department. Specific subjects include payroll,
seawalls, piers, buildings, construction, sewers, Belt Railroad, and miscellaneous correspondence.
F3413:1585-1622
Series 10
Foreign Trade Zone Correspondence
1936-1951
Physical Description: 2 volumes and 76 file folders
Arrangement
Arranged alphabetically by subject heading.
Scope and Content Note
Series includes incoming and outgoing correspondence from the Board of State Harbor Commissioners for San Francisco Harbor
regarding foreign trade zones. Most of the correspondence was either sent to or sent from the federal government. Prominent
subjects include applications to create a foreign trade zone in San Francisco and questionnaires sent to import companies.
F3413:2000-2041
Series 11
Construction and Maintenance Files
1870-1931
Physical Description: 37 volumes and 10 file folders
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
Construction and maintenance records for San Francisco Harbor. Includes the following: architect report for Depot and Ferry
Building; letters from the superintendent of construction; specifications; inspector's reports; daily construction reports;
surveyor's certificates of measurements; repair books; journals; damage bills; damage reports; order book; work orders; electric
department correspondence; dredger's records; automobile reports; daily report of tugs.
See Appendix B in Additional Series Information for a list of volumes or folder headings.
Additional Series Information
F3413:2042-2055
Series 12
Personnel Files
1890-1899,
1903-1904,
1914-1929,
1932
Physical Description: 13 volumes and 1 file folder
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
The Personnel Records of the Board include invoices (letters of recommendation addressed to the Board of State Harbor Commissioners
in regards to appointments or positions with Port Authority, Governor Gillette's and other sate officials signatures are found
within), lists of employees, personnel history records, industrial accident register and samples of ID cards, time cards,
and vacation records.
See Appendix C in Additional Series Information for a list of volumes or folder headings.
Additional Series Information
F3413:2056-2079
Series 13
Legal Files
1864-1907,
1915-1916,
1930
Physical Description: 24 volumes
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
Includes legal briefs and transcripts for cases involving the Board. Also contains contracts and leases, dockets, reports,
abstracts of title, and investigation files.
See Appendix D in Additional Series Information for a list of volumes.
Additional Series Information
F3413:2080-2095
Series 14
Belt Railroad Files
1898-1927
Physical Description: 16 volumes
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
Contains financial records, switching reports and bills, switching bill book, and switching charge collections.
See Appendix E in Additional Series Information for a list of volumes.
Additional Series Information
F3413:2096-2178; 69-303
Series 15
Miscellaneous Files
1878-1954
Physical Description: 83 volumes
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
Miscellaneous files include scrapbooks with newspaper clippings concerning the Port of San Francisco; inventories; comparative
statistics; records of arrivals and departures concerning the movement of vessels; reports; stock certificate book for the
Mission Street Wharf; laws and statutes; tariff charges; and rules, regulations, and rates.
See Appendix F in Additional Series Information for a list of volumes.
Additional Series Information
F3413:2179-2242
Series 16
Reference Books
1868-1943
Physical Description: 64 volumes
Arrangement
Arranged by type of volume then chronologically.
Scope and Content Note
The Reference Books series contains Lloyd's Registers, 1868-1931; San Francisco Business Directories, 1871-1943; and Reports
of the San Francisco Board of Supervisors (Municipal Reports), 1869-1899. The Municipal Reports include reports for the following
city officers: assessor, auditor, board of health, chief of police, city attorney, surveyor, superintendent of schools, coroner,
county clerk, county recorder, fire chief, industrial school, justice's court, license collector, park commissioner, pound
keeper, public administrator, sheriff, superintendent of public streets, tax collector, and treasurer. Also usually includes
appendices relating to elections, utilities, and taxation.
Lloyd’s Registers, 1868-1931 (F3413:2179-2197)
San Francisco Business Directories, 1871-1943 (F3413:2198-2227)
Municipal Reports of the San Francisco Board of Supervisors, 1869-1899 (F3413:2228-2242)
F3413:2243-2458, 69-303
Series 17
Accounting Records
1863-1952
Physical Description: 275 volumes, 50 file folders, and 1 cubic foot
Arrangement
Arranged by type of record and chronologically thereunder.
Scope and Content Note
The Accounting Records series contains general accounting and financial records of the Board. Includes account records on
tolls, dockage, stores, wharfage, and labor expenses; ledgers and registers relating to accounts receivable, credit toll,
rents, repairs, sales and charges, and construction; revenue records for dockage, tolls, bills of collection, rents, and pier
receipts; and expenditure records for invoices, vouchers, dredging, construction, payroll, maintenance, and repairs.
See Appendix G in Additional Series Information for a list of volumes and folders.
Additional Series Information
F3413:2459-2472
Series 18
Oversized Photographs
1925,
1943,
1945,
1947-1950
Physical Description: 14 items
Arrangement
Arranged by type of volume then chronologically.
Scope and Content Note
Includes an aerial view of San Francisco, undated (F3413:2459); aerial view of San Francisco Harbor and "Line Washington",
undated (F3413:2460); ship aground, undated (F3413:2461); Ferry Building, 1925 (F3413:2462); San Francisco waterfront, undated
(F3413:2463); Board of Directors for the San Francisco Exposition, undated (F3413:2464); Belt Line switching engine, 1943
(F3413:2465); Piers 29 to 37, undated (F3413:2466); aerial view of San Francisco from 12,000 feet, 1945 (F3413:2467); map
of San Francisco and world ports, 1947 (F3413:2468); and four views of Port of San Francisco, 1948-1950 (F3413:2469-2472).
F3413:2474
Series 19
Colored Pen and Ink Sketch of China Basin
undated
Physical Description: 1 item