Finding Aid to the Save the Redwoods League Records

Physical Characteristics and Technical Requirements
Scope and Content of Collection
Subjects and Indexing Terms
Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983
Origins of Save the Redwoods League - Correspondence and Records of the League 1918-1920, 1969
Articles, Documents and Minutes Giving the Main Facts of the Save the Redwoods Movement August 1919 to December 1920
Madison Grant Trip Narrative 1919
"Save the Redwoods" Reception and Banquet 1919
Articles of Incorporation – Certification 1920
Articles of Incorporation and By-laws 1921, 1930, 1968
Save the Redwoods League History and Background 1925-1969
Semi-Centennial, including Ceremony; Correspondence A-Z; Dinner; Lists; Programs and Invitations; and Miscellaneous 1968
75th Anniversary Schedule and Quotes about Redwoods 1993
Filing Key 1942
Archives – "Old Important Letters" 1918-1946
Hall, Chapin, "California State Parks," Los Angeles Times Proof Sheets 1937
Letters of Support and Offers of Aid 1919-1922
Letters of Support and Offers of Aid 1923-1924
Letters Offering Help and Asking Help 1920-1925
Suggestions 1919-1942
Representative Opinions Regarding the Save the Redwoods Movement from Correspondence/Reaction to Circulars 1932-1943
Save the Redwoods League Info, 1960 and before, including Sample Letters 1925-1958
Save the Redwoods League Info re: General, A-Z 1958-1983
Miscellaneous Correspondence, A-Z 1939-1980
General – Archives 1924-1928
Memoranda and Correspondence – Archives 1927-1939
Memoranda and Correspondence – Archives 1940-1968
General – Memos and Reports re: League Holdings 1919-1927
Accomplishments/Park Areas Preserved 1921-1952
Summaries of the Main Projects of the Save the Redwoods League 1925-1927
Summary of the Program of the Save the Redwoods League 1927
Tentative Classification of Projects and Acquisition Information 1929
Program of the League 1929
Properties Owned, Vols. 1-2, Nos. 1-591, inclusive 1929
Programs of the League and Notes 1929-1961
Project List circa 1931
Acquisitions, Active Projects and Bequests – Miscellaneous 1932-1952
Notes for the Redwood Book 1937
Five-Year Program 1939
Program of the League – Acreage and Cost – Maps – Redwood Units 1954-1968
Land Fund Summaries 1963-1975
Summary of Acquisitions – Statistics 1963-1984
Acquisition Program of the League – Statistics 1964-1966
Program of the League – Maps and Acquisition Information 1964-1967
Save the Redwoods League Policy 1965
Acquisition Program – Statistics 1965-1984
Future of the League 1968-1969, 1980
Acquisition Program – Statistics 1985-1990
Summary of Acquisitions 1991
Summary of Land Acquisitions (Histories), 1918-1997 and 1918-2003 1997-2003
Montgomery Woods State Reserve Project Summary 2005
Discussion of Specific State Park Projects/Redwood Forest Projects undated
Save the Redwoods League Key Projects
Program of the League 1964-1966
Avenue of the Giants Extension at Humboldt Redwoods State Park 1964-1967
Gold Bluff-Fern Canyon at Prairie Creek Redwoods State Park 1950, 1965-1966
Humboldt Redwoods State Park, including Bull Creek Reports and Pepperwood 1931-1967
Jedediah Smith Redwoods State Park 1964-1967
Mill Creek 1941, 1964-1966
Letterhead – Examples of circa 1918-1968
Drury, Wells – Correspondence re: Postal Cancellation Die 1920
Bancroft Library – General 1939, 1954-1971, 1997
Trust Relationship – The League and the State 1947-1965
Visits (to and from the Save the Redwoods League Office) 1964
Administrative – Miscellaneous 1965-1967
"Previews '72" – Advertising and Contract 1972-1974
Blue Cross – General 1980
Personnel – General, A-Z 1984-1987
Awards and Certificates 1986-2013
Awards and Certificates 1954-1996, 2013
Series 2. Financial Records circa 1919-1990
Financial Archives and General Files 1919-1948
Financial Archives and General Files 1949-1961
Correspondence, Memos and Resolutions 1920-1953
Redwood Investigations – J.C. Sperry Receipts 1920
Sproul, R.G., Treasurer – Memos, Reports, Accounts and Funds 1920-1923, 1942-1944
Finance Committee, including Policy 1921-1923, 1947-1959
Lane, Franklin K. – Memorial Grove Fund and Other Funds 1928-1929
Accounting 1929-1962
Fiscal Data, Ledgers and Memos from H.G, Johns, Accountant 1929-1954
Administration Budgets 1929-1937, 1949
Contributions 1929-1954
Contracts 1930-1931
Ledger Sheets – Miscellaneous Accounts 1930-1963
Financial Summaries – Aubrey Drury File 1931-1954
Cash Receipts and Expenditures – Point Lobos Association 1931
Rough Notes, Estimates on Finances 1931-1934
Audits – Various, and Related Correspondence and Memos 1936, 1951-1963, 1983-1990
Payments to State of California 1936-1961
Requisitions on Land Funds for Purchase of Properties, etc. 1937-1938
Five-Year Plan, December 1, 1939 1939-1942
Jedediah Smith Redwoods Park (Mill Creek Redwoods) 1941-1943
Value of Bulletins and Annual Reports 1942, 1956
Budgets 1943-1958
Financial Condition and Affairs – Notes re: Educational Pamphlet 1943-1950
Inventory 1943
Automobile 1945
State Parks Allocations 1950
Drury Company 1951-1954
Lands Given to the State 1952
Schenck Grove Expenses 1952
Authorizations 1954-1955
Land Funds 1951-1955, 1968
Additional Gifts from Life Members 1955-1956
Accounts – Dues and Donations (Collections) 1957
Treasurer's Account – Ledger Sheets 1957
Organization 1957-1960
Operating program – Newton B. Drury File 1959-1966
Ledger Sheets – Miscellaneous 1959
Save the Redwoods Land Gifts/Summary of Land Preserved, 1921-1935 1959-1961
California Division of Beaches and Parks – Report on Donations through Save the Redwoods League and Summaries of Redwood State Parks/Redwood Units in State Parks 1960-1966
H.G. Johns' Summary of Save the Redwoods League Donations of Land to the State 1961-1962
Acquisition of Property 1962-1963
Safe at Crocker-Citizens National Bank 1964-1965
Bequests – Money Received, Possible, Robertson (Under Probate) 1965-1972
Estate Donation Information 1968-1970
Foundations (Money Received) 1968-1970
Pending Grove Information 1968-1969
Property Ownership Reports – Redwood Units in State Parks 1974-1975
Miscellaneous Financial undated
Taxes and Taxation, including Correspondence 1920-1963
Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996
Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979
Newton B. Drury: Personalia/Biographical Materials
Alumnus of the Year Award (University of California, Berkeley) 1973
Awards and Honors 1943-1979
Biographical Material and General 1917-1979
Biography – Lon E. Spharler Master's Thesis 1968
Class of 1912 1962-1968
Organization Membership Cards 1928-1929
Personal Contributions 1972-1978
Personal Correspondence 1919-1979
Mrs. Newton B. Drury (Elizabeth Schilling) 1977-1978
Drury Brothers Memorial Grove – Invitation to Dedication 1979
In Memory of the Brothers Drury: Newton and Aubrey, Vols. I-II 1979
Publicity and Newspaper Clippings 1925-1972
Newton B. Drury: Writings
Writings, Speeches, Publications, Field Notes, including Drafts circa 1920-1969
Record of Land Acquisitions, California State Park System, Report of Investigating Officer, Parts I-II, August 16, 1940 1940
Drury Company
Drury, Newton B. – Correspondence 1927-1966
Golden Gate University circa 1937
Drury, Aubrey – Bibliographies and Quotations undated
Institute of Pacific Relations – Publicity (Ward Drury), Newspaper Clippings, Organizations and Lists, and Correspondence 1940-1942
Newton B. Drury: Correspondence and Subject Files
Memoranda to Drury 1965-1971
Badè, Dr. William F. 1919-1933
Baldwin and McKinnon (Land Adjacent to Felton Grove) 1926-1928
Blake, Mrs. Anson – Correspondence re: Howell Mountain (and Los Posados State Forest) 1927-1938
Boone and Crockett Club 1963-1979
Brown, Percy R./Rust Estate (Rust Timber) 1923-1941
Buhne-Pratt (Newett) Property/Land Acquisition (Mary Buhne Pratt) 1926-1930
Project I. Burlington – Miscellaneous Properties, Conley and F.W. McNulty 1931-1938
Burnell, J.S. 1920-1922
Burnell, Ida 1929-1931
Colby, William E. 1921-1933
Colby, William E. – Reorganization of State Park Commission 1939-1941
Connick, A.E., Correspondence re: Land Transactions, State Park Commission and Purchasing Gillis Lands (in Bull Creek Flats) 1920-1939
Cooper, E.R., Field Representative 1938-1939
County Parks and City Parks 1923-1940
Cutler, Judge F.A. 1919-1922
Ecology – Newton B. Drury File 1963-1965
Fish Creek – Greenlaw Estate/Libbie Jones 1928-1930
Grant, J.D. – Incoming and Outgoing Correspondence and Memos 1920-1940
Grant, J.D. – "Women in Exile" Correspondence 1927
Grant, Mrs. J.D. – Correspondence with Aubrey Drury 1944-1947
Grants Pass Chamber of Commerce and Oregon Redwoods 1924-1927
Project I. Hansen-Carothers Land 1929-1931
Harkness, Edward S. circa 1929-1954
Hotchkiss-Hobbs Wall Property/Land Acquisition and Del Norte Extension 1928-1944
Ickes, Harold 1931-1948
Kent, William 1919-1938
Little Basin 1923-1924, undated
Mahan, Laura and J.P. 1924-1937
Project I. Masson-Perrott, Humboldt County 1931-1933
McDuffie, Duncan 1923-1930
Mather, Stephen T. 1916-1929
Mather, Stephen T. – Appreciation 1923-1933
Matthews Tie Camp 1954
Merriam, John C. 1921-1924
Merriam, John C. 1925-1937
Merriam, John C. 1938-1944
Merriam, John C. – Writings, including Messages from the President [of the Save the Redwoods League] 1922-1944
Metropolitan Redwood Lumber Company Agreement 1931
Morgan, John T. 1928
Mount Diablo State Park Additions 1921-1923, 1954, undated
National Information Bureau 1924
Native Daughters of the Golden West 1928
Native Sons of the Golden West 1924-1928
Osborn, Henry Fairfield 1935-1936
Phelps, Ralph 1932-1933
Preservation Work – Matters Exclusive of State Bond Issue 1928
Project I. Rockefeller, J.D. Donation – Correspondence with Raymond B. Fosdick 1929-1948
Scudder, Eric 1942, 1963-1971
Smith, H.V. 1964-1967
Southern Illinois University Correspondence 1961-1963
Sproule, William, President of the Southern Pacific, and Warren S. Palmer, President of the Northwestern Pacific 1919-1921
Standish and Hickey Lumber Company 1929
State Forestry Board – General/History of Save the Redwoods League – Correspondence 1920-1927
Survey by the State Forestry Board 1923-1925
Tolson, Hillory 1961-1974
Trips – General, to Los Angeles, Eastern United States and Europe, East, New York and Washington, D.C. 1959-1969
University of California Speeches, etc./Regents' Reports 1927-1938, 1960-1967
Women's Clubs, including California Federation of Women's Clubs – General 1919-1925
Women's Clubs – California Federation of Women's Clubs Grove/Jordan Creek Redwoods Correspondence 1924-1931
Women's Clubs – California Federation of Women's Clubs, Los Angeles District Directory 1927-1928
Women's Clubs (A-Z) – Newton B. Drury Correspondence and Resolutions re: Endorsements of the League 1921
Yosemite National Park and Yosemite Valley 1927-1949
Incoming and Outgoing Correspondence 1919-1929
Incoming and Outgoing Correspondence 1930-1977
Newton B. Drury, National Park Service: Director's Personal Files
Albright, Horace M. 1948-1970
Calaveras South Grove 1940-1950
California State Parks 1940-1951
Carnegie Institution 1940-1951
Chaney, Ralph W. 1940-1951
Farquhar, Francis P. 1942-1951
Goethe, C.M. 1947-1951
McDuffie, Duncan 1940-1951, 1968-1970
National Tribute Grove 1942-1948
Olmsted, Frederick Law 1941-1951
Redwoods 1943-1952
Roosevelt, Franklin D. Memorial Redwood Forest 1945-1949
Sauers, Cap 1946-1959
Save the Redwoods League 1931-1948
Scudder, Eric 1941-1951
Woodbury, Charles G. 1946-1951
Miscellaneous Correspondence 1941-1950
Newton B. Drury: Chief, Division of Beaches and Parks (California State Parks)
Incoming and Outgoing Correspondence 1951-May 1954
Incoming and Outgoing Correspondence May 1954-1955
Incoming and Outgoing Correspondence 1955
Incoming and Outgoing Correspondence 1956
Incoming and Outgoing Correspondence January 1957-July 1958
Incoming and Outgoing Correspondence August 1958-June 1959
List of Representatives in Congress 1952
McDuffie, Mrs. Duncan – Obituaries June-July 1955
Fremontia Park (Berkeley Park Suit) 1956
Theodore Roosevelt 1958
Russian River Report 1959
Aubrey Drury: Personalia/Biographical Material
Memorial Fund – Acknowledgment of Condolences and Memorial Gifts, A-Z 1959
Financial Fund – Roster of Donors 1959-1961
Memorial Fund Letters 1960-1961
Memorial –Contributors, A-Z 1960
Memorial Publications 1959-1964
General 1949-1979
Metric System Materials 1962-1969
Aubrey Drury: Correspondence and Related Materials
Brink, James 1947
Buried Redwoods – San Joaquin Valley 1948
Crum, Bart Jr. Memorial Forest (Israel) (Mrs. Charles J. Bosworth) 1954
Drury, Mrs. Wells (Mother) 1943
Drury, Newton 1944-1959
Exemption Affidavits 1920, 1947
Fleischmann, Major Max C. and Mrs. Max C. 1943-1953
Hopwood, Richard, Santa Barbara 1954-1958
Letters to Be Answered [by Administrative Secretary] 1951-1952
McDuffie, Duncan 1945-1952, undated
McDuffie, Jean 1932-1953
Merriam, John C. 1941
Mill Creek Appropriation 1941
Redwoods and Conservation 1943-1959
Smith, Kenneth, re: Journal of Forestry article 1952
State forests/Emanuel Fritz 1945-1946
State Trust Officers and Correspondence 1932-1960
Incoming and Outgoing Correspondence 1929-1959
League Memoranda 1959
Unidentified Photographs from Aubrey Drury's Letters undated
Aubrey Drury: Writings
Drafts, Essays, Published Articles circa 1928-1950, undated
"The Redwoods" ("In the Redwood Forest") 1956-1957, 1976
Sub-series 3.2 John B. Dewitt and Kate Anderton Papers 1918-2003, bulk 1955-1995
John B. Dewitt: Administrative Files
Mather-Albright Correspondence (Photocopies) 1918-1925, 1949-1968
Drury, Newton B. Memos and Related Materials 1944-1977
Incoming and Outgoing Correspondence and Memos, including David Brower 1958-1970
John B. Dewitt Memorial Dinner 1994-1995
Acquisitions 1987
Matching Fund Summary, Pre-1986 1949-1985
Memorial Grove Prospects, Pre-1989 1955-1989
Memorial Grove General Information (Pre-Computer) 1979-1995
Projects, Pre-1970 1963-1969
Program of the League – Pamphlet 1965-1968
Smith River National Park – Options for Discussion at Board Meeting 1988
John B. Dewitt: Subject Files
Challacombe, J.R. 1987-1992
Conservation – Education – General circa 1955-1957
Current Conservation Problems, including National Parks circa 1945-1967
Earth First! Bombing 1990-1994
Freeways 1955-1968, 1977
Grand Canyon 1959-1966
"In the Lifetime of a Giant Redwood," late 1930s 1994
National Forests circa 1954-1966
National Parks and National Parks Association – Yosemite 1955-1968
National Parks – Brochures and Publications circa 1955-1966
National Park Service 1957-1968
North Cascades Conservation Council 1957-1968
North Coast Redwoods State Master Plan 1966-1968
Redwood Bibliography 1968
Redwood National Park 1963-1968
Redwood Park Statistics, Pre-1991 1935-1991
Save the Redwoods League – General 1994, undated
Sierra Club – Annotated Publications; Conservation Committee, Executive Committee and Board Meeting Minutes; Dewitt Lifetime Membership Certificate circa 1941-1970, 1983
Tree Protection Ordinance 1984-1993
Trevelyan, G.M., "The Call and Claim of Natural Beauty" 1944
U.S. Department of the Interior, Bureau of Land Management – Personal and Professional 1959-1966
U.S. Department of the Interior, Bureau of Land Management – Public Land Laws 1957-1968
Weapons – California Rules 1980
Western Outdoor Quarterly 1964
Wilderness/Wilderness Bill circa 1946-1967
Wilderness Conferences Dewitt Participated in circa 1953-1958
Robert W. Jasperson, General Counsel: Administrative Files
Appraisal Report – Property of Walter Goldberg 1981
Public Relations – News Items and Membership Materials 1981-1988, undated
Donations 1983
Project I. Wakefield-Baker Grove 1984
Financial Records 1984-1987
Personnel and Building Management Records, including Organizational Charts, Lists of Employees 1984-1989
By-law Revisions circa 1985-1986
"Save the Redwoods League's Comments on the Six Rivers National Forest Land Management Plan" circa 1986
Newton B. Drury and the Wilderness Preservation Movement, Mount San Jacinto State Park and Draft 1989, undated
John B. Dewitt Retirement 1994
Robert W. Jasperson: Legal Files
Legal Miscellany 1975-1990
Redwood National Park Expansion Project 1987
Simpson Redwood Company v. State of California 1987-1988
Simpson Timber Company v. USA; Louisiana-Pacific v. USA; John J. Pascoe, et al. v. USA; USA v. 36.8 Acres of Land 1987
Environmental Protection Information Center (EPIC) v. MAXXAM Corporation 1988
R. & J. Timber Co./Kelly Park Option Agreement 1988
Robert W. Jasperson: Correspondence and Memos
Dewitt, John – Copies of Correspondence and Related Materials 1983-1994
Smith River National Park 1966, 1986-1988
Portola Redwood State Park 1969-1983
Board and Council Materials 1978-1992
Incoming and Outgoing Correspondence and Memos 1980-1992, undated
"For Action" – Notes and Memos 1984
"Follow Up" 1984-1985
Memos and Drafts of Letters and Legal Documents 1980-1992, undated
Personal Correspondence and Resume 1987, undated
Inter-Office Information 1989
Robert W. Jasperson: Newspaper Clippings, Articles and Subject Files
Newspaper Clippings for Councilors and Directors 1961, 1984-1992
Newspaper Clippings 1965, 1985-1995, undated
Real Estate/Property Classifieds 1985-1989
Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Reports 1968-1987
Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Reports 1987-1992, undated
California Department of Parks and Recreation, "Prescribed Fire Management Policy and Procedures for the California State Park System," Draft 1984
California Department of Parks and Recreation, Interpretive Prospectuses for Del Norte Coast Redwoods State Park and Jedediah Smith Redwoods State Park 1985
California Recreational Trails Committee Meeting Minutes 1988
California Resources Agency – Department of Conservation, State Board of Forestry and Department of Forestry and Fire Protection 1984-1992
California State Coastal Conservancy – Non-Profit Assistance Program – Liability 1987-1992
California State Public Works Board Meeting Minutes 1984
Controlled Burning – Giant Sequoias and Garfield Grove 1957, 1967, 1983-1987
National Park Service – Redwood National Park – Reports 1986-1988
U.S. Department of Agriculture – Forest Service 1986-1992, undated
U.S. Department of the Interior – Bureau of Land Management, California Office 1978-1986
Miscellaneous 1980-1986, undated
Maps – Miscellaneous 1986-1989, undated
Welton, Bradlee S., Assistant Secretary – Correspondence and Memos 1987-1989
Kate Anderton: Legal Counsel and Executive Director
Bianchi, John, Estate of v. Redwoods Community College District 1998
Save the Redwoods League v. The Board of Supervisors for the County of Humboldt, Vols. 1-3 1998
Whitethorn Restoration and Education Project Reports 1999-2003
Gilham Butte Memorandum of Understanding 2001
North Coastal California: A Stewardship Report 2001
Grizzly Creek Acquisition 2002
Correspondence and News Clippings 2003
Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994
Sub-series 4.1 Council and Board Files 1918-2006
Council Pin 1925
Councilors' Biographical Materials and Lists circa 1930-1943
Biographical Materials and Correspondence about Portraits 1939, undated
Councilors' Photographs – Correspondence 1969-1975
Councilor Listings 1947
Correspondence and Memos between Newton B. Drury and Members of the Council and Board of Directors 1918-1922
Correspondence and Memos between Newton B. Drury and Members of the Council and Board of Directors 1922-1939
Correspondence and Memos between Aubrey Drury and Members of the Council and Board of Directors 1941-1942
Correspondence and Memos between Aubrey Drury and Members of the Council and Board of Directors 1942
Resolutions – Miscellaneous 1920-1931, undated
Form Letters to Members from Board and Chair J.D. Grant re: Ballot Measure 1928
"Written Consent" Forms (Signed by Councilors), (from Special Board Meeting), September 17, 1933 1933
Meeting Minutes – Committees, Executive Board, and Council 1919-1924
Agendas and Minutes – Board and Annual Council Meetings 1925-1959
Agendas and Minutes – Board and Annual Council Meetings 1958-1994
Agendas and Minutes – Board and Annual Council Meetings 1994-1999
Business Meeting and Workshop – Annual Council Meeting 2001
Backgrounder for Councilor Workshop 2002
Councilors' Ballots – Annual Meeting 1966-1994
Committees of the League 1920, 1944
Committee for Consideration of National Aspects of Redwoods League Problem 1925
Committee on Human Values
League Study – Human Value of the Redwoods 1939-1945
"Report on Survey of Non-Photographic Depiction of the Coast Redwood," by George J. Openhym 1939
Paintings and Non-Photographic Depiction of the Redwoods 1939, 1960
Committee on Interpretation and Education/Emanuel Fritz 1933-1951
Committee on Master Plan for the Redwood Region 1929, 1940-1944
Committee on Research 1924
Committee on Use and Protection of Redwood Parks 1938-1943
Dormitory Committee undated
Educational Committee, including Historic Background 1903, 1932-1942
Educational Committee, including Bucholz Reprints and Composition of Redwood Belt 1936-1942
Executive Committee 1919-1923
Finance Committee 1924-1925
Freeways – Scenic Roads Committee 1967-1990
Freeways and Highways Committee 1963-1968
Master Plan for the Coast Redwoods Task Force 1969-2006
Membership Committee 1919-1928
Negotiating Committee 1926-1936
Nominating Committee 1942-1946
Redwood Grove Committee circa 1945-1946
Redwood National Forest Committee 1934-1936
Redwoods Investigation Committee 1919-1920
Redwoods Research Committee 1925-1930
Reports Committee 1924-1926
Research Committee 1926
Santa Barbara Committee Meetings [for donors] 1952
Special Committee on State Parks 1924-1934
Taxation Committee 1934-1946
Sub-seres 4.2 Councilor Files 1918-1999
Albright, Horace M. – Deceased 1920-1961
Albright, Horace M. – Deceased 1961-1987
Albright, Horace M. – Deceased – Historical 1972-1994
Arnold, G. Stanleigh, 1928-1942 – Photograph File undated
Atwood, Albert W. – Deceased 1925-1975
Atwood, Wallace W. 1944-1949
Ayer, Edward E. – Deceased 1919-1932
Baker, John H. – Deceased 1959-1974
Barrows, David P. 1944-1953
Bell, Mrs. Harmon C. – Deceased 1955-1985
Benbow, Burtis W. – Deceased 1967-1981
Birmingham, Earl B. – Deceased 1960-1970
Bliss, Walter D. 1944-1955
Boynton, Senator Albert E. 1929-1957
Brehm, Mrs. James H. – Deceased 1946
Bryant, Mrs. Ernest A. 1944-1946
Buel, Mrs. Viola F. – Deceased 1945-1993
Burnham, Major Frederick R. 1944-1946
Chamberlain, Selah, Jr. – Deceased 1944-1987
Chaney, Ralph W. – Deceased, including Biographical Material 1928-1965
Chaney, Ralph W. – Deceased, including Memorial Program 1965-1971
Chase, Dr. Pearl – Deceased 1933-1980
Chickering, Allen L. 1943-1958
Chickering, Allen L., Jr. – Deceased 1959-1996
Chickering, Mrs. Pauline – Deceased 1964-1991
Colby, William E. – Deceased 1942-1965
Connick, A.E. 1923-1928
Connick, A.E. 1929-1939
Connick, Arthur – Avenue of the Giants 1946-1956
Connick, Arthur – State Park Commission 1929-1952
Connick, Mrs. Arthur E. – Deceased 1961-1973
Cornwall, George M. 1944-1948
Crocker, William H. 1928
Cudahy, Mrs. Joseph M. 1944-1951
Dakin, Mrs. Richard Y. – Deceased 1951-1968
Daly, Charles F. – Deceased 1940-1999
Delano, Frederick A. 1944-1951
Dibblee, Benjamin H. 1944-1946
Eddy, James G. – Deceased 1944-1964
Edison, Theodore M. (Declined) 1966
Elliott, Amos W. – Deceased 1944-1971
Ellis, Dr. Keller 1965
Farquhar, Francis P. – Deceased 1939-1975
Frincke, Milton M. – Deceased 1989-1991
Fritz, Emanuel – Councilor/Deceased Councilor 1931-1988
Fritz, Emanuel – Writings and Related Correspondence, including "Know Your Redwoods" Series 1932-1952
Garland, John Jewett – Deceased 1950-1969
Garland, William M. – Deceased 1966-1975
Gilbert, W. M. 1951
Gilchrist, Mrs. Guy G. – Deceased 1966-1979
Gilligan, Dr. James P. 1966-1998
Goethe, Charles M. – Correspondence 1919-1976
Goethe, Charles M. – Nature Interpretation Program, Interview and Grove in Process 1949, 1961-1976
Lizzie H. Glide Grove Proposed (see Mary Glide Goethe Grove) 1940-1963
Goodspeed, T. Harper 1951
Grant, DeForest 1944-1960
Grant, J.D.
Incoming and Outgoing Correspondence with Council, Board, Members 1920-1938, undated
Writings and Speeches, including Drafts 1926-1934, undated
20 Rings in the Redwoods (Oral History with Aubrey Drury), Parts 1-2 1939-1942, 1967
"The Reminiscences of Joseph D. Grant" 1951
Obituary 1942
[Materials for] Autobiography circa 1974
J.D. Grant Autobiography – Bequest Publication (McCreery Estate) 1973-1975
Grant, Madison 1918-1938
Grant, Madison – Bull Creek-Dyerville Correspondence 1921-1937
Graves, Colonel Henry S. 1944-1948
Green, Mrs. W.W. – Photograph File 1928
Gregory, Mrs. Laura C. – Photograph File 1928
Greig, Thomas A. – Deceased 1937-1970
Grosvenor, Dr. Gilbert – Deceased 1919, 1944-1966
Grovesnor, Dr. Melville Bell – Deceased 1949-1982
Grubb, D. Hanson (Retired) 1939-1971
Grubb, Edward H. – Deceased 1955-1985
Haas, Walter A., Sr. – Deceased 1944-1980
Hagar, Gerald H. –Deceased 1954-1966
Haines, Charles C. – Deceased 1945-1997
Hanson, Earl P. – Inactive 1964-1980
Hanson, Earl P. – Inactive 1981-1985
Hohfeld, Edward – Deceased 1956-1966
Hooper, Arthur W. – Deceased 1953-1975
Houghteling, Joseph 1965-1966
Howard, Charles P. – Deceased 1929, 1955-1980
Hunter, Phelps Stokes – Deceased 1919, 1932-1986
Hunter, Mrs. Robert (Caroline): Children's Forest
Correspondence 1930-1943, 1955-1957, undated
In re: Appeals, A-W 1937-1941
Donor Correspondence, including Gray, McDuffie, and Moffitt 1931-1944
Replies to Donation Requests 1933-1944
Donor and Circulation Lists 1935-1938
Children's Forest Fund 1943-1944
Fire Protection, Clean-Up Work 1933
Rohner Property Correspondence 1941-1950
Chapman, Sage and Brenner Properties 1942-1950
Records of the Children's Forest 1930-1959
Tablet, Photographs, Publications, and Quotes 1940-1941
Miscellaneous Publications and Articles 1939-1956
Hunter, Mrs. Robert (Caroline): Point Lobos
Correspondence 1926
Correspondence, including Amendment 4 Campaign and Prospective Donors 1927-1939, undated
Miscellaneous Newspaer Clippings of Point Lobos, Redwoods, State Parks, etc. – Scrapbook Collected by Mrs. Robert Hunter 1926-1931
Magazine Articles and Newspaper Clippings 1926-1942, undated
Maps 1927-1932
Point Lobos Association Letterhead 1932-1933
Publications Files, including Expenditures 1933-1952, 1965
Hunter, Mrs. Robert (Caroline): Correspondence
Newton Drury Correspondence 1927-1935
Stephen T. Mather Appreciation 1929-1932
Correspondence with Harkness 1932-1936
Irvine, Myford 1948-1959
Jackson, Mrs. Harriet West – Deceased 1946
Jackson, Mrs. Charles M. 1944-1948
Jepson, Dr. Willis L. 1925-1946
Johnson, Gardiner – Deceased 1970-1990
Johnson, J.B. Sprague (not re-elected) 1948-1962
Kasch, Charles 1946-1961
Kent, Roger – Deceased 1929-1980
Kent, Sir William – Deceased 1918-1928, 1970, undated
Kent, William, III – Deceased 1987-1996
Kerr, Mrs. Dorothy Fish (Proposed) 1965
Kerr, Dr. William J. – Deceased 1964-1965
Knowland, Joseph R. – Deceased 1944-1966, 1977
Koons, Mrs. H.H. 1944
Krauss, C.F. – Deceased 1944-1963
Lane, Franklin K. – Deceased 1918-1921
Lansdale, Mrs. Philip Van Horne 1939-1942
Leonard, Richard M. – President of the League, Chairman of the Board, and Deceased 1954-1993
Livermore, Norman B. 1944-1953
Livermore, Mrs. Norman B. (Caroline) – Deceased 1946-1968
Lynch, Mrs. John H. 1939-1960
Lyon, Harvey – Deceased 1951-1973
Lyon, Mrs. Harvey B. (Eleanor) – Deceased 1964-1979
McCloy, John F. – Deceased 1945, 1962-1988
McCreery, Mrs. Selby – Deceased 1942-1972
McLaughlin, Dr. Donald H. – Deceased 1958-1985
McMinn, Howard E. 1944-1963
Mailliard, J.W., Jr. 1944-1953
Mailliard, J.W., III – Deceased 1976-1986
Menzies, R.H. – Deceased 1939-1964
Merck, George W – Inactive 1947-1973
Merrill, Elmer D. 1944-1953
Merritt, Ralph P. 1944-1958
Miller, Robert C. – Deceased 1951-1984
Moffitt, James K. 1942-1948
Morin, Mrs. Dorothy Liebes – Deceased 1956-1985
Morrison, Mrs. Elizabeth J. – Deceased 1965-1985
Mosley, Judge Alyce – Deceased 1965-1986
Mott, William Penn, Jr. – Deceased 1966-1992
Mulford, Walter 1944-1948
Nelson, Frank C. – (Declined) and Deceased 1962-1990
O'Melveny, Henry W. 1930, 1941
O'Melveny, Stuart – Deceased 1946-1974
Osborn, Dr. Fairfield S. – Deceased 1949-1969
Palmer, Mrs. Silas 1942-1958
Peattie, Donald Culross – Deceased 1938-1969
Petersen, T.S. – Deceased 1960-1966
Phleger, Herman – Deceased 1933, 1945-1985
Riles, Wilson – Deceased 1977-1999
Roosevelt, Nicholas – Deceased 1929, 1944-1982
Rosecrans, W.S. – Deceased 1942-1966
Russell, Mrs. Henry Potter – Deceased 1946-1962
Sawin, Mrs. Melvin E. – Deceased 1954-1971
Scudder, Eric 1944, 1960
Sperry, J.C. – Deceased – Correspondence 1921-1942
Spoer, Dr. Herman S. 1944-1956
Sproul, Robert Gordon – Correspondence 1924-1927, 1952-1955
Sproul, Robert Gordon – Treasurer Emeritus – Deceased 1920-1975
Sproul, Robert Gordon, Jr. – Deceased 1962-1986
Starr, Allan – Deceased 1966-1980
Starr, Walter A. – Deceased 1944-1979
Stoner, Major General Frank E. – Deceased 1964-1967
Stout, Mrs. W.W. (Palm) – Deceased 1956-1986
Thorne, Mrs. Oakleigh 1944-1952
Tresidder, Dr. Donald B. 1946-1948
Wagner, Charles C. – Deceased 1957, 1968-1992
Waldner, George – Deceased 1953-1981
Warren, Earl – Deceased 1923-1992
Waste, William – Deceased 1957-1977
Wentworth, Mr. Frank W. – Deceased 1937-1955
Wilbur, Dr. Ray Lyman 1918, 1943-1946
Wing, Colonel Charles B. 1944-1945, 1971
Sub-series 4.3 Duncan McDuffie Papers 1921-1976
Publications and Manuscripts/Biographical re: McDuffie 1927-1951
Deceased Councilor 1948-1952, 1970-1976
Memo – Board of Directors 1929
Meetings and Reports 1933-1947
Financial Committee 1933-1938
General Correspondence with the League 1926-1951
Hoover, J. Edgar – Correspondence 1945
Billboards/Billboard Regulations – California Roadside Council circa 1928-1939
Everglades National Park 1930-1940
Glacier Bay National Park 1936
Kings Canyon National Park (Proposed) – Correspondence 1930-1940
Mason-McDuffie (Brochure) circa 1925
National Conference on State Parks, including 1936 Meeting 1929-1940
National Nut Tree Planting Project 1931-1934
National Park Service, including Frank Kittredge 1929-1942
National Park Standards – Correspondence 1929-1940
National Parks Advisory Board 1934-1936
National Parks Association – Correspondence 1930-1942
Olympic National Park 1938
Parks – Miscellaneous Articles 1930-1936
Point Lobos, including Advisory Committee, Appraisals, and Report by Frederick Law Olmsted circa 1930-1941
Redwood Highway Realignment Correspondence
General and Del Norte Coast 1929-1932
Olmsted Brothers, Report on Del Norte Park Roads & Scenery 1931
Del Norte Coast and Humboldt State Parks/Prairie Creek Realignment 1933-1943
Redwood State Parks Correspondence re: the Four Major Redwood Projects of the League
I. Humboldt State Park/Avenue of the Giants 1932-1943
II. Prairie Creek State Park 1931-1949
IV. Jedediah Smith Redwoods State Park 1931-1949
Sequoia National Park – Col. John R. White – General Correspondence 1936-1941
Sierra Club
General 1928-1945
Sierra Club Conservation Forum 1935
Harvesting Activities 1943
Jackson Hole – Antiquities Act 1943
LeConte Lodge – Yosemite 1943
Lodge Committee/Parsons Lodge 1943
Rocky Mountain National Park/Tunnel 1936-1937
Sierra Ski Club 1934-1941
Sierra Way 1933-1936
State Parks – Miscellaneous 1932-1933
State Parks Commission, including Bill 1933-1943
Wilderness Society – R.S. Yard 1935-1941
Yellowstone National Park 1938
Yosemite Advisory Board
Index 1944
Miscellaneous Correspondence, A-Z 1928-1938
Miscellaneous Correspondence, M-Z 1928-1938
Administration – Building, Employees, etc. 1927-1938
Ahwahnee Hotel 1929-1936
Bear Control 1929-1943
Big Oak Flat Road 1933-1940
Board of Directors – Enlargement of 1938
Booklets and Circulars (General) circa 1921-1937
Buwalda, Dr. John P. 1928-1943
Camps – High Sierra and Public 1928-1943
Campgrounds – Screening of 1935, 1944
Cascade Property 1929-1930
Church (Proposed) 1928-1929
Colby, William E. – Correspondence 1941-1943
Director Cammerer 1928-1934
Director Drury – General Correspondence 1941-1943
Dogs 1942-1943
Educational Shelter 1929-1933
Fish Hatcheries 1930-1942
Forest Control 1930, 1943
Functions of Yosemite 1928-1938
Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981
Sub-series 5.1 John C. Merriam Papers 1905-1976, bulk 1905-1951
Miscellaneous Correspondence and Financial Documents 1905-1909, 1918-1959
Save the Redwoods Correspondence re: Organization/Incorporation of the League (Originals and Photocopies) 1919-1920, 1948
Drury, Newton B. – Correspondence 1924-1950
Redwood Resolution/Memorandum on Redwood National Park 1920-1924, 1976
Deceased Councilor 1931-1951, 1976
Dinner in Honor of John C. Merriam 1938
Drury, Newton B., "Transmuting Science into Conservation: An Account of the Part Taken by Dr. John C. Merriam in Preserving the Redwoods of California" 1938
Councilor's Photograph File 1940
Stock, Chester, "John Campbell Merriam as Scientist and Philosopher" 1944
Obituary 1945
Merriam Papers – Library of Congress 1951, 1976
Messages to the Council 1922-1941
Writings, Lectures and Speeches, including Drafts 1924-1936, undated
Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981
Deceased Councilor 1935-1981
General – Consultant [for Save the Redwoods League] 1963-1964
Consultant [for Save the Redwoods League] 1965-1976
Reports [for Save the Redwoods League]
Nursery Practice in the California Redwood Region 1920-1928
Protection Plan – Bull Creek 1932
Re-Construction Work in the Redwood Forests 1932
Redwoods for a National Park 1967
Stumpage, Scenic Values, Young Growth Management 1967
Reconnaissance of High Priorities 1968
Acquisitions – Humboldt Redwoods 1970
Humboldt Master Plan Revision 1970
Rockefeller Forest – Bull Creek Watershed – Review of Files 1971
Report on Field Trip to Redwoods 1971
Report on Remaining Redwood Stand as of the Beginning of 1972 1972
State Park Commission/Save the Redwoods League Appraisals for Mason & Stevens
Buhne-Pratt-Newett 1931
Bull Creek-Dyerville – General 1932
Burning Study 1930
Butano Rights/Report on Lands in the Butano Forest 1932
California Redwood Park – Big Basin – Additions 1930-1931
Castle Crags State Park 1930-1935
Diamond Match – Woods near Butte Creek 1931
Dimmock Park 1930-1931
Hess-Burlington (Somerville) 1932
Horse Prairie (Turner) 1932
Johnson-Bull Creek 1932
Little River (Van Damme Memorial Park) 1931
Maps and Surveys – Correspondence and Note 1933
Marin Pictures 1931
"MMWD" (Marin Municipal Water District), Nursery, Grandchildren 1930
Perrot Lands Memorandum circa 1931
Russian Gulch Memo and Photographs 1931
Santa Cruz Maps (Various Claims) 1913-1916, 1931
Santa Cruz Park (Whitner-Johanson-Rogers) (Big Basin) 1931-1933
Save the Redwoods League 1931-1932
Somerville Lands 1932
Standish and Hickey Lands – Canoe and Bull Creek 1932
Standish and Hickey Lands – Felton Grove 1932
Unidentified Photographs and Negatives 1929-1931
Walden Lands 1932
Yosemite Lumber Company (Sugar Pine Lumber Company) 1930-1932
Mason & Stevens California (San Francisco) Office Files circa 1924-1932
Subject Files (Mason & Stevens and Lawrence C. Merriam)
Aerial Photography (Ryker) and Photographs 1932-1933
Alaska Pulp and Paper Chances, U.S. Forest Service 1924-1927
Alder undated
American Forest Week 1926
American Forestry Association 1930-1933
Applications for Employment 1928-1930
Attention – Urgent – Miscellany 1917, 1928-1935
Bailey, H.H. 1932-1933
Banzhaf & Watson – Forest Engineers undated
Bering, R.E. 1927
Bills Payable, Receipts and Paid Bills 1928-1933
Brown, Nelson C. 1931-1933
Bruce, Donald 1927-1930
Bull-Creek Dyerville (Proposed Redwood Park)/Humboldt County 1926
California Big Tree Data – Port. Trees 1923-1926
California Forest Experiment Station (Lowdermilk Study) 1930-1932
California Foresters 1927-1935
California Pine Investigations – Sugar Pine Holdings 1923
California State Forester 1927-1936
California State Parks 1928-1933
California Taxpayer's Association 1928
Caspar Lumber Company Block – Economic Analysis 1929
Chemical Properties of Wood 1930
Clover Valley Lumber Company 1930-1931
Commonwealth Club of California – Section on Scientific Research and Forestry and Wild Life 1928-1933
Commonwealth Club of California – Sections on Forestry and Wild Life and Forests and Recreation 1932-1956
Cox, Edwin E. 1931
Cross, S.W. 1929-1933
Crown-Willamette Pulp Survey 1928
Derived Products – By-products 1926
Determination of Contents of Stands undated
Diamond Match Company 1931
Division of Forestry – University of California 1927-1932
Dolbeer and Carson 1921
Douglas Fir 1923-1925
Ecological Factors – Edaphic, Soils, Climatic, Atmospheric 1921-1927
Estate Management – Hunting Preserves 1925-1927
Fire Damage – Redwoods/Chopping Fires 1930
Fire Protection Plan – Humboldt Redwood State Parks 1937
Forest Administration 1926
Forest Commission of Victoria (Australia) 1931-1935
Forest Economics, including Foreign Countries 1926-1932
Forest Engineering 1927
Forest Insects 1927-1928
Forest Management 1927
Forest Policy 1921-1933, undated
Forest Products Laboratory – Data on Wood Properties 1930
Forest Resources – Conditions and Production – Foreign 1927-1933
Forest Service 1931
"Forests and Civilization," by L.C. Merriam, including Drafts 1933
Forestry 10 Problems (L.C. Merriam Class) undated
French, E.P. (Humboldt Redwoods State Parks) 1932
Gibbs, William H. – Personal 1930-1933
Hearst Lands 1927
Hobart Estate Company 1931
Hodgson – Guatemala 1931
Hotchkiss Redwood Company 1932
Humboldt Taxes 1931-1933
Jeffrey Pine 1929
Johnson Lumber Company 1931-1933
Legislation – California and National 1927-1930
Lists of Associations, etc. (Consulting Foresters) 1923-1926
Logging 1927-1939
Lumber and Timber Economics 1927
Lumber Manufacture 1917-1930
Madera Sugar Pine Company Report and Maps re: Cut-Over Lands, Fire Prevention Report 1921-1922
Mailing Lists 1924-1926
Marin Municipal Water District – Reforestation 1930-1931
Marine Insurance – Open Policy 1927-1930
Marketing of Products – Transporting Products to Consumers 1926-1927
Measurement of Standing Trees undated
Miscellaneous 1927-1929
Mott, Baldwin 1933
National Park Service 1931-1932
New Zealand – Director of Forestry 1931-1935
New Zealand Perpetual Forests, Ltd. 1931-1932
Pacific Lumber Company 1932
Pacific Northwest Forest Experiment Station (USDA Forest Service Report) 1931
Plans – Redwood Region 1927-1930
Planting Data – Albion, Caspar Lumber Company, Hammond and Little River, Northern Redwoods and Dolbeer Carson, Pacific Lumber Company, Union Lumber Company, Glenblair Redwood Company, Mendocino Lumber Company 1925-1928
Pollard Lumber Company 1928
Port Orford Cedar Project, including Field Data and Notes 1924-1940
Proceedings and Reports – Forestry Conferences 1922-1926
Protection – Diseases 1927
Pulp and Paper 1923-1930
Redwood 1928-1933
Redwood Canyon 1932
Redwood – Climatic Factors 1926
Redwood – Lands for Recreation and Estate Purposes 1927-1928
Redwood Parks – Santa Cruz 1927
Redwood Region – Grazing Values 1932
Redwood Revision – Planting, Survival Data, Compilations and General 1927-1928
RFC (Reconstruction Finance Corporation) 1932-1933
"Russian Data," including "Russia's Iron Age," by L.C. Merriam 1935-136
Sanford, Burnett 1932
Santa Cruz Redwood Project 1930
Save the Redwoods League 1931-1937, 1952
Schofield, W.R. 1932
Seed 1927
Seed Project – Extension 1927-1933
Selective Logging 1928-1935
Shipping Forms for Seed Exports undated
Silviculture, including Materials by S.B. Snow 1927-1933
Society of American Foresters 1925-1964
Southern California Project 1927
State Park Commission Bills 1931-1933
Stumpage Values and Appraisals circa 1928-1930
Sugar Pine Lumber Company – Economic Analysis 1929
Sustained Yield and National Forest Policy 1930
Timber Conservation Board – Data, and Confidential Report on Taxation of Lumber Industry 1931
Transporting Logs to Skidway Landing or Mill 1927
Union Lumber Company 1931-1933
Volume Tables/Tables for Measurements of Logs circa 1909-1928
Water and Power Companies – General 1930-1932
White Pine 1925
Wirt, W.H. 1931-1932
Wood Distillation and Preservation circa 1927
Maps (Mason & Stevens and Lawrence C. Merriam)
Albion Lumber Company – Reforestation of Denuded Lands 1927
Butte Creek Map, Humboldt Redwoods State Park undated
Hammond Lumber Company, including Logged Areas and Planted Areas circa 1916-1920, 1957
Humboldt Redwoods State Park 1932
Military Maps – Albion, Crescent City, Fort Bragg, Glenblair Saddle Point Quadrangles 1920-1921
Pacific [Lumber]-[Save the Redwoods] Humboldt Company Ownership 1911
Proposed Redwood Park Area – Bull Creek-Dyerville 1926
South Fork of the Eel River and Bull Creek 1917, 1929
Timbered Area – State of California, Northern Half 1912
Professional Papers
Miscellaneous 1923-1937
Employment History/Professional Affiliations 1924-1957
Miscellaneous Professional Correspondence and Related Materials 1930-1937, undated
Financial Records – Accounts and League Invoices 1932-1940
Last of the Narrow Gauge Railroads/"Drury Business" Note 1951
Correspondence re: National Park Service Transfer to San Francisco and San Francisco Move 1950-1951
Field Notebooks, including Logging, Fire Protection, Forest Management, Mendocino, and Humboldt County and Bull Creek-Dyerville Data 1921-1932, 1963-1965
Sub-series 5.3 Merriam Family Papers 1882-1962, bulk 1922-1954
Marriage license – Lawrence C. and Catharine Merriam 1922
Little, Margaret A. (M.A.)/Estate of James Russell (J.R.) Little 1882-1905, 1924-1945
Merriam, John C. and Lawrence C. – Correspondence 1931-1954
Merriam, Mrs. Lawrence Merriam (Catharine) 1941-1944
Merriam, Ada (Gertrude) – Obituaries 1940
Merriam, Ada Little – Correspondence re: the Death of 1940
Merriam, John C. – Estate of 1945-1962
Merriam, Lawrence C. – Properties and Leases in Berkeley, California and Omaha, Nebraska 1937-1951
Series 6. California State Park Legislation 1901-2000, bulk 1927-1928
Physical Characteristics and Technical Requirements
1901 Legislation – California State Redwood Park 1901
1921 Legislation (S.B. 494, S.B. 64) 1919-1921
Bills re: [State Park] Bond Issue and Attorney General 1921-1929, undated
Rights of Eminent Domain and Forest Taxation 1921-1927
Rosenshine Bill (A.B.106, S.B. 224) 1923
Out-of-State Parks Data – Special Reports Compiled in 1925 1924-1925
Bill 440, State Park Survey (S.B. 608) 1925-1927
Legislative committees 1925-1927
Amendment 10 – University Bond Issue 1926-1928
Miscellaneous 1926-1941
Legal Status of State Park Bills 1927
Bill 441 – State Park Bond Issue, including Constitutional Amendment Validating Bill 1927-1928
Bill 1176 – Department of Natural Resources 1927
Senate Bills Requested by Newton B. Drury, for the State Parks Commission 1927
Copies of State Legislature Bills 1927
Finances – Budgets, Bond Campaign, California State Parks Council and National Conference on State Parks 1924-1928
California State Park Bond Fund of 1927 1927-1932
Financial Data and Reports – California State Parks Council – Amendment 4 1928
State Park Council – Hospitality Fund – National Conference on State Parks 1928
Letterheads – California State Parks Council/Bond Measure circa 1927-1928
Attachment for Sample Ballot for Amendment 4 (Bond Issue) 1928
Correspondence re: S.B. 185 and S.B. 609 1924-April 1925
Correspondence re: S.B. 185 and S.B. 609 1925-1926
Legislative Activity, 1927 – Correspondence 1925-1927
Correspondence re: State Park Program Campaign for S.B. 439, S.B. 440, and S.B. 441 1926-1927
Legislators – Correspondence with Newton B. Drury 1927-1928
Correspondence – State Park Program, S.B. 441 (Bond Issue) January-October 1928
Correspondence – State Park Program, S.B. 441 (Bond Issue) October-December 1928
"Letters HOLD!" From Newton B. Drury re: State Park Bond Campaign 1928
American Civic Association 1927
American Legion 1928
Association of City Planners of Los Angeles County 1927
Associated Sportsmen of California 1928
Automobile Club of Southern California 1927-1928
Calaveras Big Trees Association, Stockton 1927-1928
California Academy of Sciences 1928
California Alpine Club 1927
California Congress of Parents and Teachers 1928
California Development Association 1927-1928
California Farm Bureau Federation 1927-1928
California League of Women Voters 1927-1928
California Real Estate Association 1928
California Redwood Association 1928
California Spring Blossom and Wildflower Association 1927
California State Automobile Association 1927-1928
California State Federation of Women's Clubs 1927-1928
California Taxpayers' Association 1927-1928
Campaign Committees – General Data 1928
Commonwealth Club of California – Conservation and Wildlife Section 1928
Conservation Association of Southern California 1927-1928
Findex Segregations – Newspapers, Old List 1928
Green Cross 1927-1928
Harvey, Howard – Memoranda 1928
Isaac Walton League of America 1927
Joint Parks Committee, Los Angeles 1928
National Automobile Club 1928
Campaign Lists – California State Park Program Campaign 1927-1928
Newspaper Clippings and Publications – California State Park Program Campaign 1924-1961
Manuscripts – California State Park Program Campaign 1927-1928
Administrative – State Park Bond Measure 1928
Newton B. Drury Office Memoranda and Supplies – State Park Bond Measure 1928
Opposition to State Park Bond Issue (Amendment 4) 1928
Organization of the State Park Bond Campaign 1928
Policy, Procedure, Office Organization – State Park Bond Campaign 1928
Information for Campaign Workers – Amendment 4 1928
Publicity – California State Park Bond Campaign of 1928, including General Outline of Campaign and Preliminary Outline of Publicity Plan 1927-1928
Newton B. Drury's Publicity Files
Air Caravan Dinner 1928
Bond Issues in Other States 1928
Editorial Cartoon Campaign 1928
Exhibits for California State Park Bonds 1928
General 1928
Ideas 1926-1928
Leaflets 1928, 1967
Magazines 1928
Motion pictures 1928
Newspapers, including the Western Newspaper Union 1928
Requests for Articles – Magazines, Newspapers and Radio 1928
Newspaper Clippings
Congressional District #1 (including Del Norte, Humboldt, and Mendocino Counties) – includes State Parks and Hoover Among the Redwoods 1927-September 1928
Congressional District #1 (including Del Norte, Humboldt, and Mendocino Counties) October 1928, 1929-1954
Congressional District #3 (including Colusa, Yolo, Sacramento, Sutter, Yuba, Placer, Sierra, and Nevada Counties) 1927-November 1928
Congressional District #5 (San Joaquin, Stanislaus, Merced, Amador, Calaveras, Tuolumne, Alpine, and Mariposa Counties) 1927-November 1928
Congressional District #8 (Santa Cruz, Santa Clara, Monterey, and San Benito Counties) 1927-November 1928
Congressional District #9 (San Luis Obispo, Santa Barbara, and Ventura Counties) 1927-November 1928
Congressional District #10 (Los Angeles and Orange Counties) 1927-July 1928
Congressional District #10 (Los Angeles and Orange Counties) July-November 1928
Congressional District #11 (San Bernardino and Riverside Counties) 1927-November 1928
Congressional District #12 (San Diego and Imperial Counties) and Outside California 1927-November 1928
Federal Aid Park Act 1928-1935
Legislation – A.B. 332, Pinnacles National Monument 1929
State Park Legislation – Legislative Bills and Correspondence 1929
Legislation 1929-1936
State Park Legislation – Administrative – Indexes of Laws and Organizational Charts 1929-1937
State Parks – Newspaper Clippings 1929
State Planning Commission (and Planning – General) 1934-1945
Oil Drilling Legislation, including Proposition No. 4 – Tideland Drilling Initiative and SCA #33 1936-1940
Legislation – 1937-1939 1937-1941
Legislation through 1959 1937-1961
Proposition 13 – Prospecting, Leasing and Drilling Rights in State Parks – Literature and Editorials Against, Correspondence Asking for Support to and from Councilors, and Letters of Thanks 1940
State Park Survey Advisors 1940
Grants-in-Aid 1942-1945
Legislature – Assembly Bill 1810, including Resolution #11 to Clarify Interpretation of Bill 1945-1946
State Park Commission vs. Senate Bill 577 – Organized Opposition, Logging Road Permits 1949
1950s Legislation – Tideland Oil Bill/Redwood Highway 1952-1953
Legislation re: Highways in Redwood Parks 1952-1953
Legislature/Legislation 1955-1962
State Park Bond Issues and Acts 1961-1986
General – Coastal Bond Act – Park Proposed Acquisitions 1976-1977
State Park Relocation Assistance 1980
Park Bond Measure and Vehicle Registration Fee 1996 – Mass Mailing, Research, Correspondence (California Department of Parks and Recreation) 1995-1997
Park Bond Measure and Vehicle Registration Fee feasibility study 1995-1996
Physical Characteristics and Technical Requirements
California Department of Parks and Preserves – Proposition 12 1999-2000
Series 7. Redwood National Park 1918-2000
General 1920-1973
General 1974-1977
Correspondence – Redwood National Park and Redwood National Forest 1919-1949, 1967
Drury, Newton B. – Correspondence and Working Files 1946-1967
Correspondence - General 1966
Correspondence - General 1966-1977
Air Survey 1974
Alternatives to Redwood National Park 1965
Arcata Redwood Company/Arcata National Corporation 1968-1977
Brochures – National Park Service 1969-1970
Cemetery – Proposed 1969
Challenge Cost Share Program 1997
Cooperative Agreement on Harvests with Timber Companies 1975
Dedication – November 25, 1968 – General, Brochures, and Newspaper Clippings 1968
Drury, Newton B. Visitors Center 1973-1975
Economic Studies 1964-1967
Emerald Creek 1973
Fisher, Hugo 1965
Freedom of Information Act 1973
Georgia-Pacific Corporation 1968
Governor's Commission 1969-1972
Governor's Redwood Park Study Commission 1971
Ground and Airplane Reconnaissance of the Redwood Creek National Park Proposal and Plane Reconnaissance of the Mill Creek National Park (Administration) 1966
Hearings and Statements for Hearings – U.S. Senate, California Assembly, U.S. House of Representatives and Subcommittee on National Parks and Insular Affairs 1966-1977
History and Background 1939-1952, 1966-1980
History – Interview by Dr. Ed Crafts 1970
In Lieu Taxes 1953-1965
Land Acquisition – Option and Plan 1977-1980
Land Ownerships – Proposed Redwood National Park July 1965
Legislation
General 1968-1974
Congressional Record 1966-1967
Mill Creek/S.B. 2515 (Kuchel/Administration Plan) 1966
Mill Creek/S.B. 2515 (Kuchel/Administration Plan) and Conference Committee 1967-1968
Redwood Creek (Cohelan Plan) 1966-1967
Redwoods to the Sea (Clausen Plan) 1966-1967
U.S. Department of the Interior 1966-1967
Compromise 1968-1977
House Passed Version 1968
Public Law 90-545 1968
Burton Bill 1974-1977
Carter Administration Bill 1977-1978
Public Law, 95-250 (Redwood National Park Act) 1978
Senate Vote on S.B. 1976 1978
Litton, Martin 1964
Logging 1975
Logging Agreements 1976
Lumber Companies 1969-1972
Maps, including Mill Creek Park Proposals, Proposed and Ultimate Boundaries 1920-1972
Master Plan 1968-1975
Meetings – Washington D.C. and Sacramento 1965-1966
Mill Creek Area – E.P. French Cruises 1964
Opposition to and Support for a Redwood National Park – General 1964-1965
Organizations – General 1966-1971
Organizations – Sierra Club – Redwood Creek/Citizens for a National Redwood Park (CNRP), and Sierra Club Suit 1966-1976
Planning Workshop 1978
Policy 1972
Prescribed Burning 1980-1995
Proposals and Reports
Report of Director of National Park Service re: Proposed Redwood National Park 1919
Report on Investigation for Proposed National Park by P.G. Redington, with Map circa October 1920
Redwood National Park Proposals by Roger W. Toll and John S. McLaughlin 1932, 1937
Redwood National Park Proposals by John S. McLaughlin and Lawrence F. Cook 1937
"Redwood Creek" – Report by Secretary of the Army 1962
"Ecology of the Coast Redwoods" – Climate, Fishes and Redwood Forest, Insects, Birds, Big Game, Impact of Use, and Summary 1963-1964
National Park Service Report – General Correspondence, Redwood Creek, and Save the Redwoods League Recommendation for Mill Creek 1964
American Forestry Association Proposal 1965
Industry Plan - Proposal 1965
Redwood Creek Proposal – Legislation Introduced/Sierra Club and Citizens for a Redwood National Park 1965
Johnson Administration Proposal 1967
Conference Report 1968
Curry Report 1973
U.S. Geological Survey – Janda Report October 1975
McKillop Report 1977
Proposed Expansion of Redwood National Park
Legislation and Related Material 1919-1921, 1967-1978
The Industry's View 1975
Kirkpatrick Property – Appraisal for Proposed Addition 1976
Proposal by State of California to Lease Prairie Creek, Jedediah Smith, and Del Norte Coast Redwood State Parks 1978-1979
Publicity
General 1966-1972
Magazines 1967
Newspapers 1967
"Redwoods for a National Park," by Lawrence C. Merriam 1967
Reagan, Governor Ronald 1967
Redwood Creek Options Management Policy Statement 1975
Redwood Creek – Thesis by Steven M. Colman 1975
Redwood Region Logging Conference 1980
Save the Redwoods League
Committee 1964-1966
Mill Creek Proposal – Recommendations 1965
Mill Creek – General, Councilors' Correspondence, Reports 1966-1967
Resolutions 1965-1978
General 1968
Chronology July 1969
Schoolhouse Peak Cemetery 1984-1987
Skunk Cabbage Creek, including Agnew Property, Dorsey Property Deed, Newspaper Clippings, and Aerial Photographs 1964-1987
Smith, Mr. Fred M. – General 1964-1965
Smith River Company Power Lines 1984-1989
State-Federal Agreement 1988
Status of Payments to Lender Companies 1973
Stimson Lumber Company 2000
Stoddard, Charles H. – Correspondence 1965-1969
Superintendent, including Robert Barbee, Spalding and Douglas Warnock 1968-1991
Tourism 1979-1988
Transfer the State Parks 1967-1994
Treece Property 1977
Twenty-fifth Anniversary August 27, 1994
U.S. Forest Service – Northern Redwood Transfer Unit 1967-1968
Valuation Investigation 1977
Vandalism 1975
Visitors Center 1985-1991
Walker Property 1992-1999
Watershed Rehabilitation 1979-1982
World Heritage Site 1982-1985
Redwood National and State Parks
Prescribed Burning 1997
Trail Grant 1997
Redwood National Forest (and Park)
Douglas Bill Correspondence 1942-1950, 1965
Bill Proposed by Helen Gahagan Douglas for the Roosevelt Redwood Forest 1946-1949, 1960-1965
Anderson, Dewey, An Action Program for the Redwood Forests and Related Materials 1949-1954
Redwood National Forest – Statistics 1951-1972
Miscellaneous Newspaper Clippings and Publications 1918-1943, 1966
Newspaper Clippings
Redwood National Park – Miscellaneous 1918-1969
American Forestry Association (AFA) Proposals 1965-1966
Anti-California Master Plan 1965
Anti-Redwood National Park – including Lumber Industry and Harry Williams 1964-1966
Brown, Governor Edmund G. 1965-1966
California Resources Agency – Hugo Fisher, Nelson, and Grader 1965-1966
California State Park Commission Hearings 1966-1967
Candidates' Opinions on Redwood National Park May 1966
Cartoons 1966-1968
"Citizens for a Redwood National Park" 1965-1966
Clausen's Park 1965-1966
Cohelan, et al. 1965-1967
Editorials – from California and Outside California, including Favoring Action on Any Park, Favoring the Administration Plan, Favoring a Bigger Park or Favoring a Moratorium on Park Area 1965-1969
Farr Bills 1965
Little, Arthur D. – Report April 1966
Pearson, Drew 1966-1967
Reader's Digest 1965-1966
Reagan, Governor Ronald 1966-1967
Sierra Club 1966-1967
Redwood National Park 1963-December 1965
Redwood National Park January 1966-1967
Redwood National Park 1967
Redwood National Park August 1967-April 1968
Redwood National Park May-September 1968
Redwood National Park September 1968-April 1977
Redwood National Park May 1977-1978
Series 8. Subject and Research Files 1898-2003, bulk 1919-1999
125th California State Park Ranger Anniversary Film – General 1990-1991
American Forest Products Industries – Newspaper Clippings 1965
Arcata City Park – Newspaper Clippings 1966
Atchafalaya River Basin Documentary (Marty Stouffer and C.C. Lockwood) 1976
Bachem, Carl Property – Mendocino Redwoods 1921-1922
Beaches (and Shoreline Planning) 1929-1943
Benbow Lake 1941-1960
Big Basin Redwoods – Newspaper Clippings 1965-1967
Big Sur 1961
Big Sur Foundation – General 1980-1984
Billboards 1929-1931
Boe Report – Newspaper Clippings 1966
Bolton, Arthur L. – Correspondence with Aubrey Drury 1948
Boyd Mine – Black Hills Quartz Mine (Louise Boyd) – General 1942-1988
Bradley, Senator Bill 1985, 1992
Brighten, Bob – Newspaper Clippings and Other Reading circa 1990-1991
Brookings, City of – Mrs. W.W. Stout Trust 1966-1978
Brower, David – General 1986-1996
Brown, Governor Edmund G., Jr. 1965-1992
Brown, Dr. Giles T. 1965-1971
Brown, Thomas P. 1946-1962
Bureau of Public Roads – Eastern Mailing List 1964-1965
Burton, Congressman Phillip – General 1975-1996
Burton, Dudley – General 1979-1989
Bush, President George Herbert Walker 1988-1993
Butano Forest 1948-1949
Butcher, Russell D. – General 1957-1980
Calaveras Big Trees State Park
North and South Groves 1916-1952, undated
North Grove, including Maps circa 1924-1957
South Grove 1940-1952
South Grove, including Pamphlets, Photographs, and Postcards circa 1921-1959
South Grove – Maps circa 1928-1968
Maps circa 1924-1957
Publicity 1928, 1942-1971
Appraisal Reports and Additions 1951-1960
Big Trees Association/Visitors' Center Correspondence 1978-1999
McCormick Timber Sale Haul Road 1985
Fibreboard Right of Way 1990-1995
California Environmental Quality Act - General 1998
California Laurel – U. Californica (Largest Pepperwood in the World) 1974-1983
California State Parks
General circa 1927-2000
Articles and Newspaper Clippings circa 1927-1951, 1962-1967, 1985-1986
Maps of Park System circa 1935-1962
Staff Funding 1985-1987
California Wilderness Act – General 1984
Californians for Parks and Wildlife (Bond Act of 1988) – General 1986-1988
Candlestick Point State Recreation Area 1979
Carmel Rivers State Beach – General – North Carmel Beach State Park 1938-1953
Carpenter, Mrs. Barbara – General 1962-1979
Carson Woods – General 1923-1925
Castle Crags State Park 1976
Castle Rock State Park, including San Lorenzo Water District Lands 1978-1999
"The Cavalcade of Trees for the Great: Being the Tour of Carl Alwin Schenck in America" 1951
Challacombe, Mr. J. Richard – General 1987-1995
Chino Hills State Park 1995
Clausen, Congressman Don H. – General 1964-1996
Clinton, President Bill – Forest Summit and "Option 9" 1993-1996
Columbia Historic State Park 1946, 1963, 1993-1994
Conservation Bonds – General 1984
Control Burning [sic] – General 1961-1994
Control Burning [sic] in Sequoia Forest 1959-1972
Control Burning [sic] in Sequoia Forest 1973-1978
Convict Labor in State Parks and Forests 1940-1942
Cooper, D.W., "Will Redwood Survive?" – Newspaper Clippings 1965-1966
Council Madrone 2003
Cranston, Senator Alan 1970-1992
Project III. Del Norte Coast Redwoods State Park
General 1925-1997, undated
Acquisitions Program 1967
Air Quality 1980
Appraisals 1967-1968
Assessor's Plats 1965
Elk Valley Road Dumpsite 1988
Freeways and Highways 1930-1976
Haight Tract (Trees of Mystery) 1957
Maps, including Memorial Groves 1967-1977, 1990
Newspaper Clippings and Press Release 1966-1968
Pacific Power and Light Company Easement 1973-1994
Source of Funds circa 1964
Trails 1968
Del Norte County – Newspaper Clippings 1961-1966
Demonstration Forests (CRA and RRRC) – Newspaper Clippings 1965
Douglas, Dr. Andrew E. – General 1928
Duddleson, William J. (Conservation Foundation) – General 1964-1979
East Bay Regional Park District – General 1943-1989
Ecology, including Articles and Newspaper Clippings/General File 1911, 1927-73
Emerald Bay
Correspondence 1941-1961
Highways and State Park (Lake Tahoe) – Proposed Freeway 1953-1963, 1995
Publicity and Press Releases 1959-1962
Lake Tahoe – Vikingsholm Project 1951-1958
Legislation 1957-1961
Environmental Protection Act of 1990 1989-1995
Eureka Chamber of Commerce 1923-1925, undated
Exchange Proposal Involving Northern Redwood Purchase Lands – National Forest in Holdings and Private Lands 1965
Farr Bills – S.B.725, Parkways – Newspaper Clippings 1965
Fire Prevention circa 1931-1947
First World Conference on National Parks 1958-1964
Fleming, Guy L. 1960
Fletcher, Colonel Ed 1950-1951
Florida Cypress 1954
Forest Statistics 1937-1968
Forestry – General 1928-1994
Forestry Laws 1959-1973
Foundations – Miscellaneous (Not Save the Redwoods League Members) 1995
Fry, Amelia, University of California, Berkeley 1961-1963
Fry, Amelia, University of California, Berkeley 1963-1979
Freeways and Highways
Route of the Redwood Highway (Maps) 1925, 1940, 1956-1959
Correspondence and Related Materials 1926-1928, 1957-1963
General 1931, 1948, 1968-1989
Traffic Census 1931-1949, circa 1965-1966
Highways through Parks – 1939 Policy Statement 1939
U.S. 101 – Redwood Highway – Humboldt Redwoods State Park – Suggestions for Possible Alternative Routes – State of California, Department of Natural Resources, Division of Beaches and Parks 1953
Projects – Humboldt, Del Norte and Mendocino Counties 1959-1969
Monterey Coast (Big Sur) 1960-1962
U.S. 101 – Interstate 1963-1964
Save the Redwoods League Publicity and Lists 1964
Highway 101 By-Pass of Prairie Creek and Other Redwood State Parks (Russell D. Butcher) March-July 1964
Work Folder (Sample Letters, etc.) 1964-1966
Federal Participation in 1964-1968
Thirty-Foot Rule (Duddleson) 1966-1969
Freeways and Parkways – Reports 1967
Editorials and Newspaper Clippings, including Freeways vs. Redwoods, Jedediah Smith and Prairie Creek Redwoods State Parks, Mrs. Geary's News Stories, and Pro- and Anti-Freeway circa 1953, 1963-1973
Enoch P. French – Timber Cruiser and Park Superintendent
Allard, Howard 1962-1963
Allard and French 1930-1968
Arcata Redwood Company 1962, undated
Brooks, Ward 1936-1939
Brooks & Allard 1958-1968
Chaney, Dr. Ralph – on Loss of Redwoods 1929-1971
Division of Highways 1956-1965
French's Property undated
Fry, Amelia R. 1913-1969
Gregg, Tom (Thomas Greig) 1928-1962
Hartsook, including Appraisal and Estimate of Timber 1891, circa 1923-1965
Henderson, Joe 1958-1970
Holter, Jr. – Cruising Methods 1942-1968
Lane, Robertson 1951-1957
Lane's Redwood Flat Project 1909-1963
Lease – Tourist Information Booth 1967-1968
Maple Hills, including County Road and State Freeway 1927-1964
Marshall, Wesley 1953-1954
Merriam, Lawrence 1950-1965
Mill Creek 1951
Morrison, Elizabeth J. 1949-1963
Morrison and Jackson 1958-1973
Notes 1916, 1969, undated
Old Correspondence and Related Materials 1912, 1933-1935
Pacific Gas & Electric, including Maps and Surveys 1932-1954
Parks – Information on 1909-1953
Perrot Lands 1932-1964
Prairie Creek – Drury, Newton B., Connick, A.E., and Larson 1881-1959
Robertson, Harold O. – Chuck Lane and Robertson Holdings 1926-1968
Robertson Ranch 1951
Smith, Gladys L. 1898, 1965-1967
Soto, Louis 1962-1963
Spengler, L.A. 1952
Spengler, Lewis and Lillian 1968-1969
Stockel Brothers 1949-1955
Thrasher Lumber Company 1968
Tobin, T.M. 1948
Victor, Len 1941-1952
Watson, Roy 1949-1965
Whittemore Grove and Warren Timber Company – Cruises 1923-1924
Wilson, A.K., includes Newton B. Drury Correspondence 1950, 1961-1963
W.S. Plywood Corporation 1947-1949
Field Notes – U.S. Government Land Surveys Relating to Mill Creek Redwoods 1877
Prairie Creek State Park – Maps, Cruises circa 1916-1953
Preliminary Map of the Virginia Walden Land and Vicinity for California State Park Commission 1932
Township Maps and Plats, Cruises, Surveys and Field Notes – Primarily Humboldt Redwoods State Park 1916-1954
Baruch, Bernard M. – Bench in Founder's Grove – Viola E. French Correspondence/Photographs circa 1952, 1978
Devoy Grove Cruise/McClary 1945, 1958
Dimmock Property – Notice of Sale 1966
Drury, Newton B. – Upper Bull Creek Basin Report 1920, 1960-1967
James, E.J., and Enoch P. French – Stumpage 1917-1945
McCush, Sam 1918, 1955
Metropolitan Lumber Company Cruises 1930-1931
Notes on Big Trees and Shrubs 1913-1948
Pacific Gas & Electric – Dann Creek-Pole Line and French's Tourist Center 1946-1947, 1961-1968
Parks 1918-1953
Pepperwood 1958-1968
Plats [of French Property?] by Fred Green 1952
Sinclair, E.A. – Montgomery Redwoods, Mendocino County 1920-1967
Township Plat – Near Boyes Ranch (partial) undated
Surveying Notebooks [Humboldt Redwoods State Park?], and Field Book 1854-1914, undated
Humboldt Redwoods State Park Area – Copy of Government Field Notes, Sent by Enoch Percy French circa 1869-1886, undated
French, Enoch P. – Cruises, Correspondence and Reports 1920-1971
French, Mrs. Enoch P. (Viola) – General 1973-1974
French, Enoch P., Materials re: Nomination, Carnegie Hero Fund 1940-1942
Obituary and Memory Book 1970
Garapatas Canyon – Purchase of Land, Carmel Development Company 1955-1960
Georgia-Pacific Corporation – General 1964-1978
Georgia-Pacific Corporation – General 1979-1999
Gillis, Curtis Eugene – General 1924, 1961-1973, undated
Global Warming and Clearcutting Reduction – Wildlife Protection and Reforestation Act (the Timber Industry Initiative of 1990) 1990
Goethe, C.M. – National Recognition Ceremony – General and Newspaper Clippings 1961-1970
Golden Gate National Recreation Area – Redwood Creek Watershed 2003
The Grant Company 1940, 1959-1984
J.D. Grant Park – General and Bohnhoff Property 1977-1994
Grant Ranch
General September 1973-1975
Brochure circa 1975
Draft Environmental Impact Report 1975
Grazing and Hunting Leases 1973-1975
Insurance 1973-1976
Memos 1973
Meyer, Vonnie 1973-1974
Newspaper Clippings 1973-1976
Payables 1974-1975
Prospective Purchasers 1973-1976
Receivable 1974
Records 1973
Renters 1974-1975
Santa Clara County Hearing, Park Escrow, and Parks and Recreation Department 1973-1976, 1990
Grassroots Actions – General 1979
Graves, Mr. C. Edward 1946-1967
Grizzly Creek Redwoods State Park – Newspaper Clippings 1966
Groves
Acreage circa 1956
Big Basin Redwoods State Park – Benches, Boulders, Plaques, Photographs, Signs 1966-1967
Bolling Grove 1921
Calaveras Big Trees State Park – Benches, Boulders, Photographs, Plaques 1957-1968
Correspondence returned from Mr. Connick's Office 1952-1959
Project III. Del Norte Redwood State Park – Benches, Boulders, Photographs, Plaques, Signs 1968-1969
Devoy Grove – Mendocino County 1942, 1961-1966
Distances – Itineraries 1929-1967
Donors and Prospective Donors, including Letters to Governor re: Freeways, Mr. Holmes and Mrs. Bentley 1927-1968
Eastwood, Alice Grove 1954
Established by Organizations (Aubrey Drury File) 1954-1955
Establishment of 1967
Eureka Art Stone Works (Mr. Wagenfuhr) 1951-1967
Eureka Office – Benches, Boulders, Plaques, Photographs, Signs 1960-1968
Felton, Charles – Grove 1927
Financial – including General, Lists of Donors and Amounts of Gifts, and Matching 1942-1969
Foundations – Inactive Grove Prospect – California Community Foundation 1942-1944, 1971
General Correspondence – Sacramento (Old) 1931, 1948, 1966-1969
Greenberg's Sons 1964-1965
Grizzly Creek Redwoods State Park – Correspondence, and Benches, Boulders, Plaques, Photographs, Signs 1965-1969
Dag Hammarskjold Memorial Redwood Grove, including Brochure, Campaign, Press Coverage and Editorials, and Quotable Statements 1962-1964
Hoo-Hoo Grove 1921-1926, 1942, 1969
Humboldt Redwoods State Park Groves, including Benches, Boulders, Plaques, Photographs, Signs circa 1934-1952, 1964-69
Project IV. Jedediah Smith Redwoods State Park – Benches, Boulders, Plaques, Photos, Signs 1967-1969
Joyce Kilmer Grove – Correspondence and Information 1923-1929
Keystone Metal and Plating Works 1938-1942
Knight, Goodwin J. – Proposed Grove 1951-1963
Land Purchases for Homes in State Parks 1959
Lists of 1927-1967, undated
Marcus-Brower Co. – Cuts Available at March 19, 1946
Mather Redwood Grove (U.C. Botanical Garden) 1919-1976
Mather Redwood Grove (U.C. Botanical Garden) 1975-1979
Memorial Redwood Groves – Memorandum July 1936
Memorial Groves Brochure, Press Release 1963-1965
"Memorial Trees," The Bulletin of Popular Information, Arnold Arboretum 1922
Memorials – Trailside Exhibit Shelters 1948-1957
Miscellaneous Correspondence and Memos, Donors, Financials, Lists 1928-1956, 1969, undated
Miscellaneous Groves – B-S 1924-2002
National Tribute Grove
Acquisition (Funds) 1944-1949
Administration 1945, 1964
Circularization 1940-1958
Committee of Sponsors – Accepted 1944-1945
Cooperating Organizations 1940-1947
Daughters of the American Revolution – Correspondence, Addition (Peterbaugh), and Zopfi 1941-1965
Donors – Campaign Fund, Large, and Lists 1944-1964
Financial 1945-1948, 1960
General Correspondence 1942-1965
Golden Book Correspondence 1944-1965
Los Angeles 1942-1946
Maps, Illustrations, Pamphlet Materials 1939-1961
Photographs – Correspondence 1945-1946
Poster 1945
Press Releases 1945-1957
Reprints of Editorials and Articles 1945-1947
Scrapbook 1945-1946
Sponsors 1945-1947
Olmsted, Frederick and Schenck Groves 1953
Plaques – Samples and Shreve & Company (Mr. Bowen, Mr. Vanderbroeck, Mr. Hoffman) 1958-1969
Plaques, Signs, etc. – Correspondence with Donors 1938, 1959-1969
Plaques – Stolen 1959-1967
Prairie Creek Redwoods State Park 1964
Publicity 1966-1967
Richardson Grove State Park, including Improvements Controversy – Humboldt County v. State Park Commission; and Nature Guide Reports and Correspondence 1930-1968
Rotary Memorial Grove 1946-1949
Summaries 1940-1942, 1966
Timber Transactions – Reports 1927-1931
Trails 1954-1969
Whittemore, Harris Memorial Grove Dedication – W.F. Badè 1929
Williams, Solon/William Sage Groves 1929
Tracings, Plaques, including Raynard Bolling, J.D. Grant, Madison Grant, Ynes Mexia, Children's Forest, and National Tribute Grove, Maps circa 1921-1953
Hamburg, Representative Dan 1992-1996
Hardy, Mr. and Mrs. Edward C. – General 1985-1990
Harper, Ru-Flo – Eureka 1921, 1968
Hartsook Inn undated
Hastey, Ed, State of California Director of Bureau of Land Management – General 1978-1989
"Hate Mail" – General 1977-1979
Hayakawa, Senator S.I. – General 1977-1983
Health Net – Prial, Don 1990-1996
Hearst, Randolph A. – General 1987
Henry Cowell Redwoods State Park circa 1920s, 1953
Herman, Mikie – General 1981-1982
Historical Landmarks 1928-1932
Historical Landmarks of the State of California – Reports 1932-1952
Holme, Garnet (Director of Pageantry, National Park Service) 1924-1929
Howland Hill Outdoor School 1997
Humboldt County, including Humboldt Redwoods State Park, Assessors' Office, Board of Supervisors, Board of Trade, Chamber of Commerce, Newspaper Clippings, Parks, Planning, and Planning Commission 1920-1995
Humboldt Lagoons 1929-1966
Humboldt Redwoods – Miscellaneous (General) 1931-1939
Project I. Humboldt Redwoods State Park – Avenue of the Giants and Mill Creek, Correspondence and Related Materials 1938-1960, undated
Project I. Humboldt Redwoods State Park – Bull Creek-Dyerville Flats
Correspondence re: Pacific Lumber, etc. circa 1918-1933
Miscellaneous 1922-1936, 1961-1962, undated
Pacific Lumber Company – Maps and Surveys, Newspaper Clippings and Notes 1922-1940
Drury, Newton B., Correspondence with A.E. Connick re: Lumber Companies, with A.S. Murphy of Pacific Lumber, and re: Pacific Lumber 1923-1939
Mason Report re: Value of Proposed Redwood Park in Bull Creek-Dyerville Territory (2 copies) April 1926
Cruises 1929-1931
Report on Check Cruise 1930, 1941
Dedication – Miscellaneous Correspondence, Pamphlets, etc. 1931
Public Relations 1931
Project I. Humboldt Redwoods State Park
Acquisitions – General, including Bull Creek, Ballots 1942-1963
Acquisition Priorities 1976-1987
Assignment of Rental Agreements, including Bull Creek 1962-1963
Bull Creek Roadway Relocation 1962-1972
Hunt, P. Michael – General 1995
Hunting in State and National Parks 1955-1966
Huth, Hans, "Yosemite: The Story of an Idea" – General 1947, 1976
Ickes, Harold – General 1945-1990
Indian Creek County Park, Mendocino County 1960-1992
Indians in the Redwoods undated
Interment of Ashes in Redwood Groves 1944-1986
Interpretive Management Associates – General and Comments Re: Plan Received 1996-1997
Jackson, Senator Henry M. 1971-1983
Jacoby Creek Land Trust 1992-1996
Japan – Trees – General 1973, 1986
Jasperson, Robert – General 1975-1992
Jedediah Smith Freeway 1945, 1963-1965
Project IV. Jedediah Smith Redwoods State Park 1931-1945, 1959, 1974
Jefferds, Mary – General 1965-1996
Johnson, Huey – General 1966, 1984-1995
Johnston, Aubrey – General 1976-1996
King, Greg – General 1986-1993
King Range National Conservation Area circa 1964-1991
Kings Canyon National Park 1939-1942
Klamath River Basin – General 1998
Klamath River Salmon Wars/Salmon – General 1977-1978, 1992
Knight, Emerson (Landscape Architect), includes Proposed Scenic Highway through Prairie Creek Region, Correspondence and Reports 1925-1942
Knight, Emerson – Report to Mexican Government on National Parks and Highways 1929
Korbel Property, near Guerneville 1959
Krauss, C.F. – Legislature 1955
Kreager Report – Newspaper Clippings 1966
Kuchel, Senator Thomas H. 1960-1970, 1994
Kuser, John E., Cook College, Rutgers University – General 1982-1998
Lake Tahoe 1957-1995
Land and Water Conservation – General 1981-1987
Land Trust Alliance – Correspondence 1984-1994
Land Trusts – Miscellaneous – General 1990-1997
Larson, Oscar G. 1964-1965
Legislation – National 1968-1982
Little Sur, including Legal, and El Sur Ranch Appraisal (Point Sur) 1924-1928, 1945-1990
Little Sur – Granite Rock Company 1982-1987
Litton, Martin – General circa 1959-1997
Livermore, Norman B., Jr. – General, including Newspaper Clippings, California State Resources Agency 1952-1974
"Living Wilderness" – George Marshall Letters, Articles on the Save the Redwoods League 1943-1958, 1969
Logging, 1950-1970, Volumes I-II 1937-1970
Logging 1971-1997
Logging Analysis and the 1964 Floods in California 1965
Logging in State Parks and Forests – General 1940-1944, 1964, 1979-1980
Logging Prices 1972-1974
Logging Statistics 1924-1952
Louisiana-Pacific Corporation – General 1952-1976
Louisiana-Pacific Corporation – General and Annual Reports 1970-1992
Lowdermilk, Walter C. – General circa 1935-1984
Lowdermilk Report [ A Report to Save the Redwoods League on Critical Problems in the Bull Creek Basin...], including Photographs 1960-1968
Lumber Industry – General and Miscellaneous Newspaper Clippings and Data 1920-1930, 1946, 1962-1967
Lumber Industry 1967-1990
MacDougall, Robert T. – General 1977-1998
Maher, Bill – General 1989-1991
Marin County Redwoods, including Gray Property 1971-1993, undated
Mather, Stephen T. Award (National Parks and Conservation Association) – General 1985-1986
Mendocino County 1921-1946, undated
Mendocino County Redwoods – Little River Airport, and Georgia-Pacific/Skunk Railroad 1978-1996
Mendocino Headlands Park Project 1969-1971
Merriam, John E. – General 1965-1977
Messinger, Alida Rockefeller 1969-1991
Metasequoia
Correspondence and Manuscript Materials 1944-1994
News Items and Circulation Lists 1931-1997
Photographs, Newspaper Clippings and Maps 1948, undated
Publications 1931-1952, 1981-1990
Redwoods of the Past, 1953 Revision (Ralph Chaney) 1948-1953
San Francisco Chronicle Tear Sheets March-April 1948
Seeds and Seedlings 1948-1983
Project IV. Mill Creek Project 1925-1941, undated
Mill Creek Acquisitions 1979-2002
Mill Valley Redwoods – Newspaper Clippings 1928
Miller, Don Carlos – General 1960-1976
Mitchell, Curtis B. – General 1972-1986
Monterey Redwoods – Pfeiffer State Park 1920-1928
Monterey – Big Sur circa 1927-1928
Monterey County – Newspaper Clippings and Excerpt of the Life of Robert Louis Stevenson 1931-1935
Monterey Redwoods (Big Sur) 1937-1949
Monterey – [Nathaniel A.] Owings and South Coast Highway, and Newton B.Drury – Correspondence about South Coast Highway 1959-1960
Muir Beach 1959-1969
Murphy, James L. – General 1995-1996
Museums – Correspondence with Newton B. and Aubrey Drury 1931-1945
Music (Songs) – "Cathedral of God" (White)," "God's Redwoods" (C.H. Over), and Others 1947-1969, 1984
National Park and Recreation Act of 1978 1978-1979
Native Americans 1977-1997
Naturalist Services in State Parks 1957-1970
Nature Guiding – State Parks Outside of California circa 1943-1952
North Coast and Northern Redwoods State Parks – Visitor Orientation undated
North Coast Newspapers – Newspaper Clippings 1963-1966
North Coast Redwoods Master Plan – Newspaper Clippings 1963-1965
North Dyerville Flat – Samuel G. Blythe Tree, Irwin S. Cobb Tree 1940-1942
Offshore Under Sea Mining – General (Prairie Creek, Del Norte and Redwood National Park) 1984-1988
Oil Spills – Santa Barbara, San Francisco Bay 1969-1971, 1999
Old Growth Forests 1989-1990
Oldest/Largest Living Things 1992
Olmsted, F.E. – Save the Redwoods League – Memo to 1924
Olmsted, Frederick Law
Correspondence and Related Materials 1921-1937
California State Park Survey 1928
General – Other than Save the Redwoods League History – Correspondence 1944-1958
Deceased Councilor 1958
Miscellaneous undated
Oregon Redwoods and Oregon – General 1938-1993
Owings, Nathaniel A. 1959-1977
Owings, Nathaniel O. 1961-1967
Pacific Lumber Co., including Headwaters Forest and Litigation, Old Growth Data [Geospatial Information Systems] 1951-1967, 1988-1998
Patrick's Point State Park 1968
People's Park – Berkeley 1969
Petrified Forest – General, includes Appraisal, Photographs, Postcard, Ephemera circa 1930-1979
Piedmont, City of – Metasequoias 1976-1977
Planning Commissions (County) 1958
Point Lobos Reserve 1935-1938, 1967-1969
Project II. Prairie Creek Redwoods State Park
General 1927-1969
Ward Timber 1930-1958
Groves – Maps 1939, 1960, undated
Acquisition – Purchase of Sampair Timber 1948-1958
Master Trail 1959-1967
Newspaper Clippings 1963-1967
Freeway, including Letters of James Garner Deane, Letters to Governor Edmund G. Brown, and Save the Redwoods League Info re: 1964 1955-1966
Freeway, including Final Environmental Impact Statement, U.S. 101, and Newspaper Clippings June 1964-1995
Presidential Hopefuls (U.S.) 1972
Project I. Prince, Charlotte Property – Enoch P. French Correspondence with Newton B. and Aubrey Drury 1931-1947
Public Law 88-655, H.R. 1096 1964
Pulp Mills, including Newspaper Clippings 1961-1968
Reagan, Ronald – General 1969-1989
Redwood Artists – General 1922, 1972-1996
Redwood Belt – Statistics 1924-1959
Redwood Burls circa 1929-1980
Redwood Ecology Project – University of California Department of Parks and Recreation Annual Reports 1960-1961
Redwood Ecology Project – University of California Department of Parks and Recreation Annual Reports 1962-1964
Redwood Empire 1930-1933
Redwood Films 1989, 1996
Redwood Museum – General 1978, 1989
Project III. Redwood Park, Oakland 1924-1928, undated
Redwood Parks – Statistics, including Acreages, etc., B&P Funds, and Summaries 1933-1981
Redwood Products – Miscellaneous 1931-1949
Redwood Research Program 1942, 1960-1969, 1993
Redwood Strike 1946
Redwoods
Controversy with/Conservationists vs. the Lumber Industry 1964-1971
Genetic Anomalies 1980, 1995-1996
Information and Scientific Data 1927-1959
Maps 1919-1926
Newspaper Clippings and Editorials 1967
Statistics – General 1939, 1959-1976
Timber Harvest Photographs circa 1968
Timber Harvesting/Redwood Tracts (U.S. Bureau of Land Management) 1966
Timber – Land Investments Ahead-of-the-Ax (Redwood Timber Brokerage Corporation) 1924
Reforestation, including Aubrey Drury Correspondence, Rockefeller Forest, and Tuolumne County 1919, 1939-1971, 1989-1991
Reid, E. Lewis 1967-1980
Resorts in the Redwood Region 1963-1982
Reverter Clauses 1965-1968
Roaring Camp and Big Trees Narrow-Gauge Railroad – General 1991-1997
Rockefeller Forest (Humboldt Redwoods State Park) – Bull Creek, including Fairhurst Purchase 1959-1967
Rockefeller – General 1938-1976
Rockefeller, Mr. Laurance S. – General 1977-1995
Rockefeller, Mrs. John D., Jr. (Martha B.) – Deceased – General 1961-1971
Rohner, Henry, et. al/Canoe-Coon Creek Property Appraisal 1949
Roosevelt, Theodore – Centennial (October 27, 1958) 1958, 1991
Ryan, Congressman Leo J. 1976-1978
Sage Land & Improvement Company circa 1919-1943
Notes and Cruises: Redwood Lands of the Sage Land and Improvement Co. on the South Fork of Eel River, Humboldt County 1930
Sage Land & Improvement Company – Godwood Creek 1942-1947
Sage Land & Lumber – Madison Grant Forest and Elk Refuge 1945-1948, 1959
San Mateo County – McCormick Tract Map (near Pescadero), and Mid-Peninsula Regional Open Space District 1923, 1975-1997
San Mateo County Redwoods – Pescadero Creek County Park – General 1966-1979
Sanger Land 1962
Santa Cruz County Big Trees Park undated
Santa Cruz Lumber Company Property Appraisal 1971
Santa Cruz Redwoods (California State Redwoods Park) 1918-1931
Santa Rosa Redwoods 1949-1958, undated
Scenic Easements 1933, 1965-1966
Schlerf, Herman E. – General 1984-1988
Scott, Ray J. (Locatelli Attorney) 1973-1974
Secretaries of the Interior – Donald Hodel, Stewart L. Udall 1961-1966, 1985-1986
Secretary of the Interior – James Watt 1981-1992
Sequoia National Park
Barbour, Bill circa 1923-1925
Correspondence with Newton B. and Aubrey Drury 1934-1947
Dillonwood Grove – Correspondence with Aubrey Drury, Newspaper Clippings, and Sequoia National Forest Report 1950, circa 2002
Mountain Home Forest circa 1942-1946
Sequoiadendron Giganteum – Sequoia Sempervirens – Correspondence, A-Z 1952-1970
Simpson Lumber Company – Redwood Cutting Plan Controversy 1971-1988
Simpson Timber Company – Case vs. State of California 1986-1987
Soil and Water Conservation 1945-1955, undated
Sonoma County – Redwoods 1920-1946
Squaw Valley – Chickering Property Appraisal 1963-1964
The Squirrel (Mrs. Zurla Schmunk) – Sightseeing 1968-1973
State Parks –Miscellaneous (California and Out of State) circa 1927-1949
Stimson Lumber Company (Land Donations) – General 1999
Stone, Edward, "Redwood Data" – Newspaper Clippings 1965-1966
Sunset Magazine (Lane Magazine and Book Company) – General 1902-1963
Sunset Magazine (Lane Magazine and Book Company) – General 1964-1993
Symmes, Day W. – Property Appraisal 1971
Taber Property – Gill Ranch – "Retreat" 1963
Tarter, Dr. Susan Schrepfer – General, and Ph.D. Thesis, A Conservative Reform: Saving the Redwoods, 1917-1940, including Newton B. Drury's Notes 1970-1985
Timber Transactions – Options – Miscellaneous 1920-1944
Timber Yield Tax Bill (A.B. 1258) 1976-1977
Timberlands offered for Sale 1931-1945
Trails – General, Hiking, Riding 1959-1969, 1987-1992
Travel – Trips to Redwoods, including Correspondence and Suggested Itineraries 1926-1970
Trees
Age of – Sequoia Sempervirens, Sequoia Gigantea 1930-1941
Cross Sections 1948
Cutting of 1948-1959
Dimensions (Girth & Height) – Sequoia Sempervirens, Sequoia Gigantea 1926-1957
Ecology 1910-1948
Founders' Tree 1930-1949
Miscellaneous 1917-1949, 1976
Named/Naming of Sequoia 1926-1943
Redwoods Growing Outside of California circa 1924-1960
Sequoia Gigantea – General 1930-1941
Single 1922-1959
Tallest – General, "Australian Tallest Tree" Correspondence, and Newspaper Clippings 1926-1967
Trigeiro, Anton T. (Tony) – General 1986-1995
II. Trinidad Coast 1929-1933
United Nations Press Release Coverage August-September, 1969
U.S. Congress – General 1995-1996
U.S. Department of the Interior – National Biological Survey 1993-1995
University of California Botanical Garden – Publications, Annual Report 1975-1996
University of California Centennial – Sproul Tree Planting 1968-1976
University of California – Santa Cruz, Santa Barbara, Irvine, and Los Angeles 1963-1993
University of Michigan Property – Humboldt Redwoods State Park 1920-1930
Van Duzen River Project 1943-1959
Vandalism of Giant Redwoods – General 1978-1979
Ward, Harold – Ward Timber 1951-1993
Ward Lands – Maps, Photos circa 1949-1965
Ward Redwood Tract – Klamath River Region – Photographs – "Air Views Ward Redwood Tract," and "The Last Stand of the Redwoods" circa 1949
Ward Timber – Klamath River Region, includes Publicity 1949-1966
Watershed – Newton B. Drury's Copy of "The Coast Redwoods, Water and Watersheds" 1967
Watsonville – Discovery of the Redwoods undated
Weaver, Harriet (Petey) – General 1946, 1960-1993
White, W.C. – "In the Redwoods" and Related Correspondence 1956-1965
White House Conference on Natural Beauty 1965-1968
Wild and Scenic Rivers Act – General 1978-1987
Wilderness Bill 1958-1981
Wildflowers circa 1931-1959
Womens' Support for Save the Redwoods League/Saving Redwoods Activism – Newspaper Clippings 1919-1925
Miscellaneous/Fragments, including Newspaper Clippings and Articles circa 1925-1948
Miscellaneous Art and Posters circa 1918-1952
Miscellaneous Newspaper Clippings circa 1908-1968
Series 9. Agencies and Organizations 1914-2004
Sub-Series 9.1 State and Federal Agencies 1916-2004
State Agencies
California Coastal Commission, includes North Coastal Area, California Coastal Zone Conservation Commission Coastal Act (Proposed), General, and Law 1972-1995
California Department of Parks and Recreation
General 1961-1966
General 1962-1990
Vallejo Home State Historic Monument 1958-1971
Property Ownership Reports 1966-1969
Roster 1966-1969
Bulletins 1968-1983
News and Views 1971-1981
Foundation 1968
Operations Division 1968, 1981
Districts 2-6 1968-1990
Redwood Discovery Site 1970-1972
Land and Water Conservation Fund Grant 1973-1976, 1989
California Outdoor Recreation Resources Plan 1978-1979
State Park System Plan 1979-1980
Proposed Budget for Land Acquisition, 1980-1981 1980
General Plans for 3 Northern Redwood Parks, including Correspondence, Statement of Save the Redwoods League 1982-1988
General Plans – Assembly Committee Hearing, December 1985 1985
Recreational Trails Committee 1985-1993
Statistical Report, Fiscal Year '89-90 1990-1991
Redwood State and National Parks 1993-1994
William Penn Mott, Jr. Training Center 1994
Pfeiffer Big Sur 2004
State Park Employees, A-L – Correspondence and General 1971-1997
State Park Employees, Mc-M – Correspondence and General 1968-1996
Mott, William Penn, Jr., Director – Correspondence and General 1967-1975
State Park Employees, M-P – Correspondence and General 1991-1998
Philbrook, Mr. Alan, and Schlotter – District I – Correspondence and General 1964-1983
State Park Employees, P-Y – Correspondence and General 1960-1999
Caltrans – General 1958-1991
Caltrans – General, and Adriana Gianturco [Director of Transportation] – General 1982, 1992
California Department of Transportation – Division of Transportation Planning 1974-1982
California Development Association/California State Chamber of Commerce, including Forest Study Committee, and Conservation Meetings (Forest and Park) 1928-1964
California Division of Beaches and Parks
General 1940-March 1965
General April 1965-1966
Postwar Reconstruction and Reemployment Program circa 1945-1946
Initiative – State Redwood Parks 1951
Five-Year Plan 1953-1962, 1981
Five-Year Program (Oil Royalties) 1953-1954
Budget 1955-1965
Drury, Newton B. – Correspondence – Erosion of Appropriation 1959
Report on a Decade 1960
Roster of Names and Addresses 1963-1967
North Coast Redwood Master Plan – A Preliminary Report 1965
State Master Plan – Texts, Maps, and Correspondence 1963-1967
California State Highway Commission
California State Highway Commission 1920-1927
Department of Public Works and Highway Commission 1928-1930
State Highway Commission – including Widening of Redwood Highway and Olmsted Letters 1931-1941
State Highway Commission and Highways 1945-1946
General 1958-1973
Newspaper Clippings 1965-1967
California Office of the Attorney General – U.S. Webb/Neil Cunningham, Evelle Younger 1936-1978
California Resources Agency (California State Resources Agency)
General 1961-1976
General 1975-1984, 1996
Department of Conservation – General 1957-1994
Conference of 1969
Dedrick, Claire 1975-1977
Secretary – Johnson, Huey 1977-1982
State Wilderness Preservation System 1977
Division of Forestry/State Board of Forestry – General 1970-1978
Division of Forestry/State Board of Forestry – General 1978-1992
Division of Forestry/State Board of Forestry – Newspaper Clippings, and Licensing of Foresters 1947, 1965-1995
California State Park Commission/California State Park and Recreation Commission
California State Parks Committee – State Parks Program Report 1927
California State Parks Council – Projects, Survey Districts, Map of Projects, Northern California 1928
General 1927-1988
Progress Report – Investigation and Acquisition of State Park Areas 1929
Contracts between Save the Redwoods League and California State Park Commission 1929-1931
Connick, A.E. – Correspondence 1929-1935
Drury, Newton B. – Correspondence with Members of the State Park Commission
Annual Report 1937
Acquisition Program – Newton B. Drury Correspondence 1938-1939
State Budget – Biennium and Materials re: State Parks Acquisitions Act and Program 1938-1941
Historical 1944-1949
Olmsted Report 1950, 1969
Rockefeller Forest-Bull Creek Watershed Special, March 24, 1961 1961
Meeting Minutes, including Agendas, Notices and Hearing Minutes 1927-1930, 1952-1957
Meeting Minutes, including Agendas, Notices and Hearing Minutes 1957, 1967-1981
Meeting Minutes 1980-1989
Notices of Meetings and Agendas 1949-1989, 2000
Newspaper Clippings, including Hearings 1927-1928, 1959-1982
State Public Works Board Meeting Minutes and Agendas 1980-1982
State Public Works Board Meeting Minutes and Agendas 1982-1996
Federal Agencies
National Park Service
Drury, Newton B. – Correspondence 1921-1928
Correspondence/General 1922-1971
Department of the Interior News Releases 1967-1969
Department of the Interior News Releases 1969-1989
Advisory Board – Field Trip to the Redwoods 1968
Albright, Stanley T. – Western Regional Director 1987-1995
Chapman, Howard – Western Regional Director 1968-1987
Dent-Finley, Mike – Yellowstone National Park Superintendent 1989-1994
Dickenson, Russell E. – Director 1980-1985
Ehorn, William H – Redwood National Park Superintendent 1989-1995
Everhardt, Gary E. – Director 1975-1978
Galvin, Mr. Denis P. – Deputy Director 1985-1986
Griffin, B.J. 1994-1997
Hartzog, George B. – Director 1963-1975
Heine, Cornelius, including "The Past Is Prologue" – An Archival Study for the National Park Service," and Related Correspondence 1967-1974
Hummel, Edward A. 1940, 1957-1966
Luntey, Robert S. 1964-1968
Murdock, Nelson 1968-1969
Russell, Richard W. 1973-1977
Rutter, John A. 1966-1968
Walker, Ronald – Director 1945, 1972-1977
Whalen, William J. – Director 1977-1980
Wirth, Conrad L. – Director 1963-1989
U.S. Army Corps of Engineers – Environmental Impact Statements 1965-1981
U. S. Department of Health, Education and Welfare, including materials re: Assistant Secretary Lewis Butler 1969-1974
U.S. Department of the Interior
Assistant Secretary for Parks and Wildlife – Ray Arnett 1981-1984
Bureau of Indian Affairs 1972
Bureau of Land Management – including Wilderness Inventory 1964-1982
Bureau of Outdoor Recreation 1962-1978
Fish and Wildlife Service 1972-1987
Heritage Conservation and Recreation Service – News Releases 1979-1981
Office of the Secretary – News Releases and Bulletins 1975-1982
Miscellaneous News Releases and Bulletins from Various Bureaus/Offices 1974-1979
U.S. Government– President's Property Review Board and Miscellaneous Agencies, A-Z 1972, 1983-1992
Sub-Series 9.2 Organizations 1914-2003
Ad Hoc Consortium for Significant Natural Areas 1978-1979
Advertising Council circa 1966
Alpine Outdoor Recreation Resources Limited 1965
Alta Bates Hospital – Alta Bates News 1974
America the Beautiful Fund of the Natural Area Council, Inc. 1964-1965
American Camping Association, Inc. 1960
American Committee for International Wildlife Protection, Inc. 1969-1974
Project I. American Conservation Association 1960-1964
American Forestry Association 1929, 1943-1968
American Institute of Park Executives, Inc. 1934, 1960-1965
American Legion – General and Conservation Committee 1922-1966
American Museum of Natural History 1939
American Scenic and Historic Preservation Society 1961-1972
American Society of Landscape Architects – Professional Roster 1977
Anderson, Kenneth R. and Company – Regional Recreational Planning 1962
Arcata National Corporation/Company – General; Prairie Creek – Statement of Robert O. Dehlendorf, President; and Newspaper Clippings 1948-1976
Associated Outdoor Clubs (formerly Associated Mountaineering Clubs) circa 1931-1936
Association for Childhood Education 1969-1982
Association of Interpretive Naturalists 1973-1978
Audubon Society (Pacific Coast Office and National) 1938-1979
Bank of America – General 1974-1983
Boy Scouts of America 1920
Calaveras – Emergency Conservation Committee (New York) 1944-1948
California Association of Landscape Architects 1958-1959
California Conservation Council, including California Conservation Week, Mrs. Evers (County Chairmen), Booklets, and Publications 1936-1965
California Federation of Women's Clubs 1957-1973
California Forest Protective Association 1961-1978
California Garden Clubs, Inc. 1941-1948
California Heritage Council 1962
California Intelligence Bureau 1962
California Native Plant Society 1965-1966
California Natural Areas Coordinating Council 1970-1976
California Public Outdoor Recreation Plan Committee 1958-1960
California Redwood Association 1960-1965
California Redwood Association, including Newspaper Clippings 1964-1967
California Roadside Council 1935-1936, 1954-1970
California State Park Ranger Association 1965-1984
California Tomorrow – Cry California circa 1969
Carnegie Institution of Washington 1936-1938, 1960-1969
Cascade Holistic Economic Consultants (CHEC) – Forest Watch 1980-1987
Citizens Advisory Committee on Recreation and Natural Beauty 1964-1968
Citizens Committee for Outdoor Recreation 1962-1965
Citizens Committee on Natural Resources 1956-1977
Columbia Historic Park Association 1959-1964
Committee for the Preservation of Tule Elk 1963-1971
Conservation Associates 1962-1968
Conservation Council 1943-1966
Conservation Law Society of America 1962-1977
Conservation Library Center 1962-1965, 1978
Council on Economic Priorities 1970-1974
Daughters of the American Revolution – General, California, and Reforestation Project (near Whittemore Grove) 1929-1954
Earth First! 1987
Ecology Action 1969-1970
Environmental Action 1971-1977
Environmental Information Clearing House 1973-1979
Forest Genetics Research Foundation 1961-1966
Foundation of America circa 1965
Garden Club of America
General 1930-1994
Drury, Newton B. – Correspondence 1926-1948
Redwood Grove Correspondence 1931-1948
Redwood Grove Correspondence 1940-1955
Miscellaneous Correspondence 1930-1937, 1950-1957
Grove – Mr. Connick's Papers 1929-1953
Special Group 1931-1934
Protection Committee 1932-1939
Regional Meeting at Grove – Correspondence 1933-1934
McDuffie, Jean – Correspondence, including Lucy Lynch and Edith Sawin, 1952 Redwood Trip, and Endorsement of Dinosaur National Monument 1932-1954
Redwood Tours 1952-1977
Redwood Highway Flora 1934
Guide Service Material 1937
Report of the Custodian 1937-1938
Redwood Grove – Glass Slide Show Lecture 1940
Redwood Site Proposed for Peace Conference and World Peace Center 1942-1945, 1958
G.W. Nelson Property (Anna Warren) – Adjoining Garden Club Grove 1945-1949
Contributors and Non-Contributors to the National Tribute Grove Fund circa 1945
Lists of Contributors 1952-1964
Exhibits, Meetings 1956-1964
Edith Sawin – Correspondence 1956-1961
Edith Sawin – Correspondence 1962-1964
Russell, Mrs. George 1960-1974
Memorial Trees 1962-1965
Howard, Mrs. Charles S. 1963-1973
Redwood Grove Chairs – Mrs. Douglas Carver, Mrs. W. Bolton Kelly, Jr., Mrs. Peter Monteith, Mrs. Nancy Brush, and Mrs. Thomas O. Connolly 1964-1993
Conservation Committee 1979
OLGC Total Gifts 1996
Redwood Grove Contributions and Related Materials 1996-1997
Humboldt Historical Society circa 1951-1977
Humboldt Redwoods Interpretive Association 1980-2003
Institute of Marine Resources (University of California) 1961-1963
Institute of Scrap Iron and Steel, Inc. 1969-1972
International Union for the Conservation of Nature and Natural Resources 1948, 1962-1983
International Union for the Conservation of Nature and Natural Resources 1984
International Union for the Conservation of Nature and Natural Resources –13th General Assembly 1977
International Union of Geodesy and Geophysics 1963
Jedediah Smith Society 1967-1973
Kern Plateau Association, Inc. 1965
Lake Tahoe Area Council 1957-1970
"Men of the Trees" – Captain Richard St. Barbe-Baker 1931-1960
Monterey History and Art Association 1949-1959
National Academy of Sciences 1963-1970
National Association of Manufacturers 1964-1968
National Association of State Outdoor Recreation Liaison Officers 1967
National Association of Travel Organizations 1961
National Conference on State Parks
Correspondence, Programs 1921-1925
Correspondence – General 1925-1967
Correspondence re: Program 1928
Eighth National Conference Program June-July 1928
Itineraries 1927-1928
Lecture Tour, Field Representative 1927
Excerpts of Speeches Made June 1928
Newspaper and Photographic Publicity 1928
National Federation of Outdoor Clubs 1922-1931
National Geographic Society 1962-1968
National Parks Association – General, and Newton B. Drury Correspondence with Robert Sterling Yard 1916-1929
National Parks and Conservation Association (formerly National Parks Association) – General 1970-1983
National Recreation and Park Association 1965-1970
The National Trust (England) 1965-1966
Natural Advisory Council of Regional Recreational Planning undated
Natural Area Council, Inc. 1960
Natural Resources Conservation League 1962-1965
Nature Conservancy 1954-1978
Nature Conservancy Northern California – John Dewitt, Director File, and Coast Range Preserve – Yelland Property 1976-1977
Naturschutzpark 1962-1964
Neighbors Helping Neighbors 1988
New York Zoological Society 1960-1969
New Zealand Forest Research Institute 1994-1995
North Coast Environmental Center (Emerald Creek) 1973-1983
Open Lands Project of Chicago – Gunnar Peterson 1966-1971
Open Space Action 1970-1976
Outdoor Art League of San Jose – Branch of American Civic Association 1914-1916
Pacific Northwest Trade Association 1962
Theodore Payne Foundation for Wild Flowers and Native Plants, Inc. 1960
Planning and Conservation League for Legislative Action 1965-1968
Point Reyes Bird Observatory 1972-1980
Population Reference Bureau, Inc. 1949-1967
President's Commission on American Outdoors 1985-1988
President's Council on Recreation and Natural Beauty (Recreational Advisory Council) 1964-1968
Recreation and Conservation Conference – Garth Cate circa 1958-1968
Redwood Empire Association, including Newspaper Clippings, and Supervisor Unit 1930-1967
Redwood Genealogical Society – Redwood Researcher 1968-1971
Redwood Region Conservation Council 1951-1977
Redwood Region Logging Conference 1949, 1965
Resources for the Future 1960-1978
Royal Botanic Gardens, Kew, England 1926, 1956
San Francisco Friends of the Urban Forest 1982-1988
San Gorgonio Wilderness, Defenders of circa 1963-1967
Santa Clara County Fire Insurance Company 1920
Save the American River Association 1961
Save the Dunes 1964-1967
Scientists' Institute for Public Information 1970-1971
Sempervirens Club of California 1920-1927
Sempervirens Fund, including Newsletter, The Mountain Echo 1968-1984
Sierra Association for the Environment 1979-1984
Sierra Club – Miscellaneous Reports and Correspondence 1923-1964
Sierra Club 1943-1978
Sierra Club, including Newspaper Clippings 1972-1992
Significant Natural Areas Implementation League 1978
Smithsonian Institution 1966-1978, 1993
Society of American Travel Writers 1979
Student Council on Pollution & Environment (SCOPE) 1970-1971
Sunbeam Society for Handicapped Children 1964-1967
Texas Conservation Council 1967-1973
Torrey Pines Association 1960-1970
Trust for Public Land 1973-1982
Trustees for Conservation 1955-1973
Tuolumne River Preservation Trust 1981-1984
United New Conservationists 1970-1978
U.S. Natural Resources, Inc. 1971-1972
University of California – Berkeley Campus 1957-1984
Urban America Incorporated (formerly American Planning and Civic Association) 1963-1965
Valley Conservation Agency 1963
Izaak Walton League/Walton, Izaak – League of Outdoor America 1947-1951, 1975
West Coast Lumbermen's Association 1955-1961
Western Heritage 1967-1979
Western History Association 1969-1972
Western Landscape Associates 1968-1970
Western Park Interpretive Association 1968
Whale Protection Fund 1979-1981
Wilderness Conference 1961-1967
Wilderness Conference (Wilderness Society) 1985
Wilderness Society, including Correspondence with Robert Sterling Yard 1936-1989
Wildlife Management Institute 1959-1975
Wildlife Society/Wildlife Conservancy circa 1967-1978
Miscellaneous Organizations, A-Z 1929, 1965-1978
Series 10. Publicity, Publications, and Circulation 1899-2013
Sub-series 10.1 Publicity 1899-2008
General 1920-1951
Articles, A-Z circa 1955-1988
Articles for Children [about Redwoods] 1957-1958
Books 1930, 1957-1992
Book Reviews 1989-1994
California Trees Photographic Competition (Sponsored by Garden Club of America and Save the Redwoods League) – General and Traveling Exhibit 1932-1935
Cartoons (non-Redwood National Park or Other Specific) 1968-1996
Editorials – Miscellaneous Reprints 1941-1965
Educational Materials 1986-1990
Exhibits 1964
Films and Lantern Slides (Motion Pictures) 1921-1963
Films – Chater Films – Cris Chater 1991-1995
Foreign 1926-1937
General for Save the Re