Finding Aid to the Save the Redwoods League Records

Marjorie Bryer
Funding for processing this collection was provided by the Save the Redwoods League.
The Bancroft Library
2016
The Bancroft Library
University of California
Berkeley, CA 94720-6000
bancref@library.berkeley.edu


Contributing Institution: The Bancroft Library
Title: Save the Redwoods League records
Creator: Save the Redwoods League
Identifier/Call Number: BANC MSS 88/15 c
Physical Description: 184.2 linear feet (141 cartons, 3 boxes, 2 oversize boxes, 1 nitrate negative box, 2 oversize volumes, 13 oversize folders)
Physical Description: .002 GB (6 digital files)
Date (inclusive): 1854-2013
Date (bulk): 1917-2010
Abstract: The Save the Redwoods League records document the organization's work to preserve redwood trees, and its role in the development and protection of state and national parks in California. The bulk of the collection covers the tenures of League executive directors Newton B. Drury (1919-1940 and 1959-1978), Aubrey Drury (1920-1959), and John B. Dewitt (1965-1996). This includes the early years of the organization and its four key projects, preservation of: I. Humboldt Redwood State Park, including Bull Creek-Dyerville and Avenue of the Giants; II. Prairie Creek Redwoods State Park; III. Del Norte Coast Redwoods State Park; and IV. Jedediah Smith Redwoods State Park, including Mill Creek.
Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the library's online catalog.
Language of Material: Collection materials are in English.

Access

Collection is open for research with the following exception: Nitrate Negatives are CLOSED TO RESEARCH DUE TO HAZARDOUS MATERIALS RESTRICTIONS.

Accruals

Future additions are expected.

Acquisition Information

The Save the Redwooods League Records were given to The Bancroft Library by Save the Redwoods League on January 26, 1960. Additions were made on November 3, 1982, December 2, 1987, and 1994-2013. Previous accessions formerly shelved under BANC MSS C-A 284 and BANC MSS 83/57c have been consolidated in the collection described in this guide.

Organizational History

Save the Redwoods League protects redwood forests from destruction; works with the California State Parks and the National Park Service to establish redwood parks and reserves; purchases redwood groves by private subscription; fosters better understanding of the value of these trees to current and future generations; and supports conservation and restoration of forest areas. In 1917, Stephen Tyng Mather, the first director of the National Park Service, inspired conservationists John Campbell Merriam, Madison Grant and Henry Fairfield Osborn to investigate the state of redwood forests in Northern California. The new Redwood Highway had opened the area to more logging, which threatened the ancient trees. The trio visited established logging operations on the Mendocino County Coast, and still undisturbed forests along the Eel River. Continuing north, they reached Humboldt County and the Bull Creek-Dyerville Flat area, where gigantic redwoods soared more than 300 feet. Awed by the trees' beauty and serenity, and troubled by the devastation that logging had wrought along the Redwood Highway, Merriam, Grant, and Osborn agreed that a national or state park was necessary to save part of the redwood forest. This motivated the founders, with the support of others, to establish Save the Redwoods League in 1918. The League soon received its first donations to purchase redwood lands, and in 1919, hired its first Executive Director, Newton Bishop Drury.
Throughout its history, the League has worked with activists, private donors, legislators – and often with lumber companies – to purchase and protect redwoods. The League established a memorial grove program as a way for donors to save trees and honor loved ones. In 1921, the first grove was established in honor of World War I veteran, Raynal C. Bolling. As its centennial approached, the League had dedicated over 1,000 memorial groves and preserved nearly 200,000 acres of redwoods.
The fight to save the redwoods affected the preservation of land in parks throughout California. In 1928, the League led the campaign that won public approval of legislation that established the California state park system and allocated $6 million in funds to acquire state park lands. Land purchased by the League is generally donated to national or state parks for public use and permanent protection.
Some of the League's key projects include: acquisition and preservation of groves in Humboldt Redwoods State Park, including Bull Creek-Dyerville Flat and the Avenue of the Giants Parkway; Prairie Creek Redwoods State Park; Del Norte Coast Redwoods State Park; and Jedediah Smith Redwoods State Park, including Mill Creek. In partnership with the Sierra Club and the National Geographic Society, the League helped revive the idea of creating a national Redwood Park. Congress established Redwood National Park in 1968. The League also helped preserve land in Calaveras Big Trees State Park, Julia Pfeiffer Burns State Park, Navarro River Redwoods State Park, Sinkyone Wilderness State Park, along the Santa Cruz County Coast, and in the Santa Cruz Mountains.
Save the Redwoods League continues to protect redwood forests from logging and pollution, provides gifts to establish parks and preserves, and has active scientific research and education programs. For more information on the League's history, including a timeline of League milestones, please see the League's website: http://www.savetheredwoods.org/about-us/mission-history/

Alternate Forms Available

There are no alternative forms of this collection.

Physical Characteristics and Technical Requirements

Series 6: California State Park Legislation contains born-digital content. Items must be requested in order to be accessed. A link to view the materials will be provided once the request has been processed.

Preferred Citation

[Identification of item], Save the Redwoods League Records, BANC MSS 88/15c,The Bancroft Library, University of California, Berkeley.

System of Arrangement

Arranged to the folder level.

Processing Information

Processed by Marjorie Bryer in 2015-2016.

Processing Information

Born-digital content was received on four separate 3.5" floppy disks. The disks were scanned for viruses using Malware Bites. Archives staff created disk images of the disks using AccessData FTK Imager 3.2.0.0. The disk images were analyzed using Forensics Toolkit 5.0.0.84 (FTK). Archivists also screened material for personal identifiable information (PII) and protected health information (PHI) using Forensics Toolkit 5.0.0.84 (FTK).The processed files were exported from FTK in their original formats and saved to the Library's preservation server. The files were migrated from .doc files to PDF for access.

Related Collections

Save the Redwoods League photograph collection (BANC PIC 2006.030)
Portraits of Save the Redwoods League members (BANC PIC 1988.040)
California State Parks Council records (BANC MSS 68/125 c)

Scope and Content of Collection

The Save the Redwoods League records document the organization's work to preserve redwood trees, and its role in the development and protection of state and national parks in California. The bulk of the collection covers the tenures of League executive directors Newton B. Drury (1919-1940 and 1959-1978), Aubrey Drury (1920-1959), and John B. Dewitt (1965-1996). This includes the early years of the organization and its four key projects, preservation of: I. Humboldt Redwood State Park, including Bull Creek-Dyerville and Avenue of the Giants; II. Prairie Creek Redwoods State Park; III. Del Norte Coast Redwoods State Park; and IV. Jedediah Smith Redwoods State Park, including Mill Creek.
Council and Councilor files for these years are robust. Records documenting the significant role the League played in the creation of the California State Park system and in the establishment of Redwood National Park are particularly comprehensive. Other notable topics are discussed in Series and Sub-series scope notes. Many people, places and things were important throughout the League's history, so significant correspondence from the organization's leadership can be found throughout the collection.
There are very few records related to the Executive Directors that followed John B. Dewitt, or from the late 1990s and early 21st Century more generally. There are also gaps regarding land acquisition because the League has currently retained most of its property files. Some records were damaged or destroyed in a 2001 fire.
Most of the photographs in the collection have been removed and cataloged separately under the call number BANC PIC 2006.030. However, photographs that are intrinsically related to the manuscript materials they were filed with have been kept in the collection to provide context for the researcher. These include portraits of Councilors and photographs accompanying land appraisals.
The League staff used several filing systems, categorizing documents using a numerical code and/or by recording the subject matter or key project number on them. They also made multiple copies of each document, because they fell into more than one category, were sent to different people, or served multiple functions. Consequently, there is great deal of overlap and some duplication in the collection, and researchers looking for materials on a certain topic or correspondence with a specific person may find records in more than one place. Chronological order is sometimes approximate because incoming and outgoing correspondence was often stapled together. A filing key through 1942 can be found in the Archival and Administrative Records to help with navigation. Original order was maintained whenever possible and original folder titles and pertinent League designations were retained when available, but folders were not always checked to verify that their contents matched the label.
The collection has been divided into eleven Series: Archival and Administrative Records; Financial Records; Executive Directors' Records; Council and Board of Directors' Records; John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers; California State Park Legislation; Redwood National Park; Subject and Research Files; Agencies and Organizations; Publicity, Publications, and Circulation; and Maps.

Separated Materials

Photographs and artifacts transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 2006.030).
Audiovisual materials transferred to the Audiovisual Collections of The Bancroft Library (Phonodisc 786 B).

Publication Rights

Some materials in these collections may be protected by the U.S. Copyright Law (Title 17, U.S.C.). In addition, the reproduction of some materials may be restricted by terms of University of California gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owner. Responsibility for any use rests exclusively with the user.
All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley 94720-6000. See: http://bancroft.berkeley.edu/reference/permissions.html.

Subjects and Indexing Terms

Save the Redwoods League -- Archives
Dewitt, John B. -- Archives
Drury, Aubrey, 1891-1959 -- Archives
Drury, Newton Bishop, 1889-1978 -- Archives
McDuffie, Duncan, 1877-1951 -- Archives
Merriam, John C. (John Campbell), 1869-1945 -- Archives
Merriam, Lawrence Campbell, Sr. -- Archives
Born digital
Coast redwood--California
Conservation of natural resources--California--History.
Del Norte Coast Redwoods State Park (Calif.)
Environmentalists--California
Forest conservation -- California, Northern -- History
Forest ecology -- History
Forest reserves -- California
Humboldt Redwoods State Park (Calif.)
Jedediah Smith Redwoods State Park (Calif.)
Logging -- California, Northern -- History
Parks -- Law and legislation -- California
Prairie Creek Redwoods State Park (Calif.)
Redwood National Park (Calif.)
Redwoods

 

Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983

Physical Description: Cartons 1-3; Carton 4, folders 1-32; Oversize Box 1, folder 1

Scope and Content Note

This series includes administrative records and records League administrators collected to document the history and accomplishments of the organization. There are articles of incorporation and by-laws; a key that explains their filing system; League programs; materials related to land acquisition, property ownership and key projects; significant correspondence, organizational records and publications; League histories; and materials related to anniversary celebrations. The series also includes responses to general inquiries about the League and suggestions from the public about its mission. Please note that the chronological Memoranda and Correspondence files contain materials League administrators determined to be significant, not memoranda and correspondence. These files offer yearly snapshots of the League's work. Researchers can delve into other series to get a more complete picture.
carton 1, folder 1

Origins of Save the Redwoods League - Correspondence and Records of the League 1918-1920, 1969

carton 1, folder 2-3

Articles, Documents and Minutes Giving the Main Facts of the Save the Redwoods Movement August 1919 to December 1920

carton 1, folder 4

Madison Grant Trip Narrative 1919

carton 1, folder 5

"Save the Redwoods" Reception and Banquet 1919

oversize_box 1, folder 1

Articles of Incorporation – Certification 1920

carton 1, folder 6

Articles of Incorporation and By-laws 1921, 1930, 1968

carton 1, folder 7-10

Save the Redwoods League History and Background 1925-1969

carton 1, folder 11-25

Semi-Centennial, including Ceremony; Correspondence A-Z; Dinner; Lists; Programs and Invitations; and Miscellaneous 1968

carton 1, folder 26

75th Anniversary Schedule and Quotes about Redwoods 1993

carton 1, folder 27-28

Filing Key 1942

carton 1, folder 29-30

Archives – "Old Important Letters" 1918-1946

carton 1, folder 31

Hall, Chapin, "California State Parks," Los Angeles Times Proof Sheets 1937

carton 1, folder 32-38

Letters of Support and Offers of Aid 1919-1922

carton 2, folder 1-3

Letters of Support and Offers of Aid 1923-1924

carton 2, folder 4

Letters Offering Help and Asking Help 1920-1925

carton 2, folder 5-8

Suggestions 1919-1942

carton 2, folder 9-11

Representative Opinions Regarding the Save the Redwoods Movement from Correspondence/Reaction to Circulars 1932-1943

carton 2, folder 12-13

Save the Redwoods League Info, 1960 and before, including Sample Letters 1925-1958

carton 2, folder 14-20

Save the Redwoods League Info re: General, A-Z 1958-1983

carton 2, folder 21-25

Miscellaneous Correspondence, A-Z 1939-1980

carton 2, folder 26

General – Archives 1924-1928

carton 2, folder 27-39

Memoranda and Correspondence – Archives 1927-1939

carton 3, folder 1-29

Memoranda and Correspondence – Archives 1940-1968

carton 3, folder 30

General – Memos and Reports re: League Holdings 1919-1927

carton 3, folder 31

Accomplishments/Park Areas Preserved 1921-1952

carton 3, folder 32

Summaries of the Main Projects of the Save the Redwoods League 1925-1927

carton 3, folder 33-34

Summary of the Program of the Save the Redwoods League 1927

carton 3, folder 35-36

Tentative Classification of Projects and Acquisition Information 1929

carton 3, folder 37

Program of the League 1929

carton 3, folder 38-43

Properties Owned, Vols. 1-2, Nos. 1-591, inclusive 1929

carton 3, folder 44-45

Programs of the League and Notes 1929-1961

oversize_box 1, folder 1

Project List circa 1931

carton 3, folder 46

Acquisitions, Active Projects and Bequests – Miscellaneous 1932-1952

carton 3, folder 47

Notes for the Redwood Book 1937

carton 3, folder 48

Five-Year Program 1939

carton 3, folder 49

Program of the League – Acreage and Cost – Maps – Redwood Units 1954-1968

carton 3, folder 50

Land Fund Summaries 1963-1975

carton 3, folder 51-52

Summary of Acquisitions – Statistics 1963-1984

carton 3, folder 53-54

Acquisition Program of the League – Statistics 1964-1966

carton 3, folder 55-56

Program of the League – Maps and Acquisition Information 1964-1967

carton 3, folder 57

Save the Redwoods League Policy 1965

carton 3, folder 58-59

Acquisition Program – Statistics 1965-1984

carton 3, folder 60

Future of the League 1968-1969, 1980

carton 3, folder 61-62

Acquisition Program – Statistics 1985-1990

carton 4, folder 1

Summary of Acquisitions 1991

carton 4, folder 2-3

Summary of Land Acquisitions (Histories), 1918-1997 and 1918-2003 1997-2003

carton 4, folder 4

Montgomery Woods State Reserve Project Summary 2005

carton 4, folder 5

Discussion of Specific State Park Projects/Redwood Forest Projects undated

 

Save the Redwoods League Key Projects

carton 4, folder 6

Program of the League 1964-1966

carton 4, folder 7

Avenue of the Giants Extension at Humboldt Redwoods State Park 1964-1967

carton 4, folder 8

Gold Bluff-Fern Canyon at Prairie Creek Redwoods State Park 1950, 1965-1966

carton 4, folder 9-11

Humboldt Redwoods State Park, including Bull Creek Reports and Pepperwood 1931-1967

carton 4, folder 12

Jedediah Smith Redwoods State Park 1964-1967

carton 4, folder 13

Mill Creek 1941, 1964-1966

carton 4, folder 14-15

Letterhead – Examples of circa 1918-1968

carton 4, folder 16

Drury, Wells – Correspondence re: Postal Cancellation Die 1920

carton 4, folder 17-20

Bancroft Library – General 1939, 1954-1971, 1997

carton 4, folder 21-23

Trust Relationship – The League and the State 1947-1965

carton 4, folder 24

Visits (to and from the Save the Redwoods League Office) 1964

carton 4, folder 25

Administrative – Miscellaneous 1965-1967

carton 4, folder 26

"Previews '72" – Advertising and Contract 1972-1974

carton 4, folder 27

Blue Cross – General 1980

carton 4, folder 28-31

Personnel – General, A-Z 1984-1987

carton 4, folder 32

Awards and Certificates 1986-2013

oversize_box 1, folder 1

Awards and Certificates 1954-1996, 2013

 

Series 2. Financial Records circa 1919-1990

Physical Description: Carton 4, folders 33-55; Cartons 5-6; Carton 7, folders 1-16

Arrangement

General financial files are arranged chronologically. Other files are sorted by topic and arranged in rough) chronological order.

Scope and Content Note

Includes year-end audits; financial reports and statements; ledgers and balance sheets; accountant H.G. Johns' files; bequest, donation and membership information; budgets; correspondence and memos; information related to acquisition and donation of land; savings and operating expenses; and treasurers' reports. Taxation files illustrate how changes in the law affected the League's strategy for purchasing land. Please note that there is overlap with archives and administrative records and membership and circulation files.
carton 4, folder 33-55

Financial Archives and General Files 1919-1948

carton 5, folder 1-26

Financial Archives and General Files 1949-1961

carton 5, folder 27

Correspondence, Memos and Resolutions 1920-1953

carton 5, folder 28

Redwood Investigations – J.C. Sperry Receipts 1920

carton 5, folder 29-30

Sproul, R.G., Treasurer – Memos, Reports, Accounts and Funds 1920-1923, 1942-1944

carton 5, folder 31-33

Finance Committee, including Policy 1921-1923, 1947-1959

carton 5, folder 34

Lane, Franklin K. – Memorial Grove Fund and Other Funds 1928-1929

carton 5, folder 35-37

Accounting 1929-1962

carton 5, folder 38-40

Fiscal Data, Ledgers and Memos from H.G, Johns, Accountant 1929-1954

carton 5, folder 41-42

Administration Budgets 1929-1937, 1949

carton 5, folder 43

Contributions 1929-1954

carton 5, folder 44

Contracts 1930-1931

carton 5, folder 45-46

Ledger Sheets – Miscellaneous Accounts 1930-1963

carton 6, folder 1

Financial Summaries – Aubrey Drury File 1931-1954

carton 6, folder 2

Cash Receipts and Expenditures – Point Lobos Association 1931

carton 6, folder 3

Rough Notes, Estimates on Finances 1931-1934

carton 6, folder 4-12

Audits – Various, and Related Correspondence and Memos 1936, 1951-1963, 1983-1990

carton 6, folder 13-15

Payments to State of California 1936-1961

carton 6, folder 16

Requisitions on Land Funds for Purchase of Properties, etc. 1937-1938

carton 6, folder 17

Five-Year Plan, December 1, 1939 1939-1942

carton 6, folder 18

Jedediah Smith Redwoods Park (Mill Creek Redwoods) 1941-1943

carton 6, folder 19

Value of Bulletins and Annual Reports 1942, 1956

carton 6, folder 20

Budgets 1943-1958

carton 6, folder 21

Financial Condition and Affairs – Notes re: Educational Pamphlet 1943-1950

carton 6, folder 22

Inventory 1943

carton 6, folder 23

Automobile 1945

carton 6, folder 24

State Parks Allocations 1950

carton 6, folder 25-26

Drury Company 1951-1954

carton 6, folder 27

Lands Given to the State 1952

carton 6, folder 28

Schenck Grove Expenses 1952

carton 6, folder 29

Authorizations 1954-1955

carton 6, folder 30

Land Funds 1951-1955, 1968

carton 6, folder 31

Additional Gifts from Life Members 1955-1956

carton 6, folder 32

Accounts – Dues and Donations (Collections) 1957

carton 6, folder 33-37

Treasurer's Account – Ledger Sheets 1957

carton 6, folder 38

Organization 1957-1960

carton 6, folder 39-40

Operating program – Newton B. Drury File 1959-1966

carton 6, folder 41

Ledger Sheets – Miscellaneous 1959

carton 6, folder 42

Save the Redwoods Land Gifts/Summary of Land Preserved, 1921-1935 1959-1961

carton 6, folder 43-44

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

carton 6, folder 45

H.G. Johns' Summary of Save the Redwoods League Donations of Land to the State 1961-1962

carton 6, folder 46-47

Acquisition of Property 1962-1963

carton 6, folder 48

Safe at Crocker-Citizens National Bank 1964-1965

carton 6, folder 49

Bequests – Money Received, Possible, Robertson (Under Probate) 1965-1972

carton 6, folder 50

Estate Donation Information 1968-1970

carton 6, folder 51

Foundations (Money Received) 1968-1970

carton 6, folder 52

Pending Grove Information 1968-1969

carton 6, folder 53

Property Ownership Reports – Redwood Units in State Parks 1974-1975

carton 6, folder 54

Miscellaneous Financial undated

carton 7, folder 1-16

Taxes and Taxation, including Correspondence 1920-1963

 

Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996

Physical Description: Carton 7, folders 17-35; Cartons 8-21; Carton 22, folders 1-31; Box 1, folders 1-3; Nitrate Negative Box 1

Arrangement

Arranged into two sub-series, 3.1 Newton B. Drury and Aubrey Drury Papers; and 3.2 John B. Dewitt and Kate Anderton Papers

Scope and Content Note

This series consists of files compiled by and for League leaders Newton Bishop Drury, Aubrey Drury, John B. Dewitt, and Kate Anderton. The Drury brothers essentially functioned as a team, working together on the League's behalf. Newton B. Drury was the League's first Executive Director, serving from 1919-1940. His brother Aubrey was Administrative Secretary from approximately 1920-1940. Although his title did not change, Aubrey effectively assumed management of the League when Newton became Director of the National Park Service in 1940. Newton served in that capacity until 1951, when he became Chief of the California Division of Beaches and Parks. He resumed his role as Executive Director of the League when Aubrey died in 1959, and subsequently served as President from 1971-1975, and Chair of the Board until his death in 1978.
John B. Dewitt served as Assistant Secretary of the League from 1965-1971, and Secretary and Executive Director from 1971-1995 (he died in 1996). Bradlee S. Welton was Assistant Secretary from 1984-1989. Kate Anderton was legal counsel from 1995-1999, and Secretary and Executive Director from 1999-2006. Correspondence from the League's Executive Directors, particularly the Drury brothers and John B. Dewitt, can also be found in the League's subject files. Please note that the leader of the League is variously referred to as the Executive Director and the Executive Secretary.
 

Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Physical Description: Carton 7, folders 17-35; Cartons 8-17; Carton 18, folders 1-37; Box 1, folders 1-3; Nitrate Negative Box 1

Scope and Content Note

This sub-series consists of biographical materials and tributes to both brothers; Board and Council records; conference materials; correspondence and memos; documents re: land acquisition and property transactions; materials related to the Drury brothers' advertising firm; ephemera; membership materials; publicity; newspaper clippings; notes; speeches and writings; and subject files. Newton B. Drury's files also include correspondence related toin his role as the Secretary/Investigator for the California State Parks Committee and from his tenures as director of the National Park System and California State Parks. Aside from League business, the formation and maintenance of the California State Park System is a major topic of discussion. Correspondence about some subjects spans both Drury brothers' tenures, and some was handled by their secretaries, Elizabeth O. Block (eob) and Grace Linden Johns (GL).
 

Newton B. Drury: Personalia/Biographical Materials

carton 7, folder 17

Alumnus of the Year Award (University of California, Berkeley) 1973

carton 7, folder 18

Awards and Honors 1943-1979

carton 7, folder 19-21

Biographical Material and General 1917-1979

carton 7, folder 22

Biography – Lon E. Spharler Master's Thesis 1968

carton 7, folder 23

Class of 1912 1962-1968

carton 7, folder 24

Organization Membership Cards 1928-1929

carton 7, folder 25-26

Personal Contributions 1972-1978

carton 7, folder 27-29

Personal Correspondence 1919-1979

carton 7, folder 30-32

Mrs. Newton B. Drury (Elizabeth Schilling) 1977-1978

carton 7, folder 33

Drury Brothers Memorial Grove – Invitation to Dedication 1979

carton 7, folder 34-35

In Memory of the Brothers Drury: Newton and Aubrey, Vols. I-II 1979

carton 8, folder 1-2

Publicity and Newspaper Clippings 1925-1972

 

Newton B. Drury: Writings

carton 8, folder 3-6

Writings, Speeches, Publications, Field Notes, including Drafts circa 1920-1969

box 1, folder 1-2

Record of Land Acquisitions, California State Park System, Report of Investigating Officer, Parts I-II, August 16, 1940 1940

 

Drury Company

carton 8, folder 7

Drury, Newton B. – Correspondence 1927-1966

carton 8, folder 8

Golden Gate University circa 1937

carton 8, folder 9

Drury, Aubrey – Bibliographies and Quotations undated

carton 8, folder 10-12

Institute of Pacific Relations – Publicity (Ward Drury), Newspaper Clippings, Organizations and Lists, and Correspondence 1940-1942

 

Newton B. Drury: Correspondence and Subject Files

carton 8, folder 13-14

Memoranda to Drury 1965-1971

carton 8, folder 15

Badè, Dr. William F. 1919-1933

carton 8, folder 16

Baldwin and McKinnon (Land Adjacent to Felton Grove) 1926-1928

carton 8, folder 17-18, nneg_box 1

Blake, Mrs. Anson – Correspondence re: Howell Mountain (and Los Posados State Forest) 1927-1938

carton 8, folder 19-24

Boone and Crockett Club 1963-1979

carton 8, folder 25

Brown, Percy R./Rust Estate (Rust Timber) 1923-1941

carton 8, folder 26

Buhne-Pratt (Newett) Property/Land Acquisition (Mary Buhne Pratt) 1926-1930

carton 8, folder 27

Project I. Burlington – Miscellaneous Properties, Conley and F.W. McNulty 1931-1938

carton 8, folder 28

Burnell, J.S. 1920-1922

carton 8, folder 29

Burnell, Ida 1929-1931

carton 8, folder 30-31

Colby, William E. 1921-1933

carton 8, folder 32

Colby, William E. – Reorganization of State Park Commission 1939-1941

carton 8, folder 33-35

Connick, A.E., Correspondence re: Land Transactions, State Park Commission and Purchasing Gillis Lands (in Bull Creek Flats) 1920-1939

carton 8, folder 36

Cooper, E.R., Field Representative 1938-1939

carton 8, folder 37

County Parks and City Parks 1923-1940

carton 8, folder 38

Cutler, Judge F.A. 1919-1922

carton 8, folder 39-40

Ecology – Newton B. Drury File 1963-1965

carton 9, folder 1

Fish Creek – Greenlaw Estate/Libbie Jones 1928-1930

carton 9, folder 2-6

Grant, J.D. – Incoming and Outgoing Correspondence and Memos 1920-1940

carton 9, folder 7

Grant, J.D. – "Women in Exile" Correspondence 1927

carton 9, folder 8

Grant, Mrs. J.D. – Correspondence with Aubrey Drury 1944-1947

carton 9, folder 9

Grants Pass Chamber of Commerce and Oregon Redwoods 1924-1927

carton 9, folder 10

Project I. Hansen-Carothers Land 1929-1931

carton 9, folder 11

Harkness, Edward S. circa 1929-1954

carton 9, folder 12-14

Hotchkiss-Hobbs Wall Property/Land Acquisition and Del Norte Extension 1928-1944

carton 9, folder 15

Ickes, Harold 1931-1948

carton 9, folder 16-18

Kent, William 1919-1938

carton 9, folder 19

Little Basin 1923-1924, undated

carton 9, folder 20

Mahan, Laura and J.P. 1924-1937

carton 9, folder 21

Project I. Masson-Perrott, Humboldt County 1931-1933

carton 9, folder 22-29

McDuffie, Duncan 1923-1930

carton 9, folder 30-31

Mather, Stephen T. 1916-1929

carton 9, folder 32-34

Mather, Stephen T. – Appreciation 1923-1933

carton 9, folder 35

Matthews Tie Camp 1954

carton 9, folder 36-43

Merriam, John C. 1921-1924

carton 10, folder 1-30

Merriam, John C. 1925-1937

carton 11, folder 1-8

Merriam, John C. 1938-1944

carton 11, folder 9-10

Merriam, John C. – Writings, including Messages from the President [of the Save the Redwoods League] 1922-1944

carton 11, folder 11

Metropolitan Redwood Lumber Company Agreement 1931

carton 11, folder 12

Morgan, John T. 1928

carton 11, folder 13-17

Mount Diablo State Park Additions 1921-1923, 1954, undated

carton 11, folder 18

National Information Bureau 1924

carton 11, folder 19

Native Daughters of the Golden West 1928

carton 11, folder 20

Native Sons of the Golden West 1924-1928

carton 11, folder 21

Osborn, Henry Fairfield 1935-1936

carton 11, folder 22

Phelps, Ralph 1932-1933

carton 11, folder 23

Preservation Work – Matters Exclusive of State Bond Issue 1928

carton 11, folder 24

Project I. Rockefeller, J.D. Donation – Correspondence with Raymond B. Fosdick 1929-1948

carton 11, folder 25

Scudder, Eric 1942, 1963-1971

carton 11, folder 26-28

Smith, H.V. 1964-1967

carton 11, folder 29

Southern Illinois University Correspondence 1961-1963

carton 11, folder 30

Sproule, William, President of the Southern Pacific, and Warren S. Palmer, President of the Northwestern Pacific 1919-1921

carton 11, folder 31

Standish and Hickey Lumber Company 1929

carton 11, folder 32-34

State Forestry Board – General/History of Save the Redwoods League – Correspondence 1920-1927

carton 11, folder 35

Survey by the State Forestry Board 1923-1925

carton 12, folder 1

Tolson, Hillory 1961-1974

carton 12, folder 2-6

Trips – General, to Los Angeles, Eastern United States and Europe, East, New York and Washington, D.C. 1959-1969

carton 12, folder 7-8

University of California Speeches, etc./Regents' Reports 1927-1938, 1960-1967

carton 12, folder 9-14

Women's Clubs, including California Federation of Women's Clubs – General 1919-1925

carton 12, folder 15

Women's Clubs – California Federation of Women's Clubs Grove/Jordan Creek Redwoods Correspondence 1924-1931

carton 12, folder 16

Women's Clubs – California Federation of Women's Clubs, Los Angeles District Directory 1927-1928

carton 12, folder 17-18

Women's Clubs (A-Z) – Newton B. Drury Correspondence and Resolutions re: Endorsements of the League 1921

carton 12, folder 19-23

Yosemite National Park and Yosemite Valley 1927-1949

carton 12, folder 24-28

Incoming and Outgoing Correspondence 1919-1929

carton 13, folder 1-6

Incoming and Outgoing Correspondence 1930-1977

 

Newton B. Drury, National Park Service: Director's Personal Files

carton 13, folder 7-9

Albright, Horace M. 1948-1970

carton 13, folder 10-11

Calaveras South Grove 1940-1950

carton 13, folder 12-15

California State Parks 1940-1951

carton 13, folder 16

Carnegie Institution 1940-1951

carton 13, folder 17-18

Chaney, Ralph W. 1940-1951

carton 13, folder 19

Farquhar, Francis P. 1942-1951

carton 13, folder 20

Goethe, C.M. 1947-1951

carton 13, folder 21-24

McDuffie, Duncan 1940-1951, 1968-1970

carton 13, folder 25-26

National Tribute Grove 1942-1948

carton 13, folder 27

Olmsted, Frederick Law 1941-1951

carton 13, folder 28

Redwoods 1943-1952

carton 13, folder 29-31

Roosevelt, Franklin D. Memorial Redwood Forest 1945-1949

carton 14, folder 1

Sauers, Cap 1946-1959

carton 14, folder 2-6

Save the Redwoods League 1931-1948

carton 14, folder 7-8

Scudder, Eric 1941-1951

carton 14, folder 9

Woodbury, Charles G. 1946-1951

carton 14, folder 10

Miscellaneous Correspondence 1941-1950

 

Newton B. Drury: Chief, Division of Beaches and Parks (California State Parks)

carton 14, folder 11-28

Incoming and Outgoing Correspondence 1951-May 1954

carton 15, folder 1-25

Incoming and Outgoing Correspondence May 1954-1955

box 1, folder 3

Incoming and Outgoing Correspondence 1955

carton 15, folder 26

Incoming and Outgoing Correspondence 1956

carton 16, folder 1-28

Incoming and Outgoing Correspondence January 1957-July 1958

carton 17, folder 1-12

Incoming and Outgoing Correspondence August 1958-June 1959

carton 17, folder 13

List of Representatives in Congress 1952

carton 17, folder 14

McDuffie, Mrs. Duncan – Obituaries June-July 1955

carton 17, folder 15

Fremontia Park (Berkeley Park Suit) 1956

carton 17, folder 16

Theodore Roosevelt 1958

carton 17, folder 17

Russian River Report 1959

 

Aubrey Drury: Personalia/Biographical Material

carton 17, folder 18-23

Memorial Fund – Acknowledgment of Condolences and Memorial Gifts, A-Z 1959

carton 17, folder 24

Financial Fund – Roster of Donors 1959-1961

carton 17, folder 25

Memorial Fund Letters 1960-1961

carton 17, folder 26-30

Memorial –Contributors, A-Z 1960

carton 18, folder 1-5

Memorial Publications 1959-1964

carton 18, folder 6-7

General 1949-1979

carton 18, folder 8

Metric System Materials 1962-1969

 

Aubrey Drury: Correspondence and Related Materials

carton 18, folder 9

Brink, James 1947

carton 18, folder 10

Buried Redwoods – San Joaquin Valley 1948

carton 18, folder 11

Crum, Bart Jr. Memorial Forest (Israel) (Mrs. Charles J. Bosworth) 1954

carton 18, folder 12

Drury, Mrs. Wells (Mother) 1943

carton 18, folder 13

Drury, Newton 1944-1959

carton 18, folder 14

Exemption Affidavits 1920, 1947

carton 18, folder 15

Fleischmann, Major Max C. and Mrs. Max C. 1943-1953

carton 18, folder 16

Hopwood, Richard, Santa Barbara 1954-1958

carton 18, folder 17

Letters to Be Answered [by Administrative Secretary] 1951-1952

carton 18, folder 18

McDuffie, Duncan 1945-1952, undated

carton 18, folder 19

McDuffie, Jean 1932-1953

carton 18, folder 20

Merriam, John C. 1941

carton 18, folder 21

Mill Creek Appropriation 1941

carton 18, folder 22

Redwoods and Conservation 1943-1959

carton 18, folder 23

Smith, Kenneth, re: Journal of Forestry article 1952

carton 18, folder 24

State forests/Emanuel Fritz 1945-1946

carton 18, folder 25-29

State Trust Officers and Correspondence 1932-1960

carton 18, folder 30-33

Incoming and Outgoing Correspondence 1929-1959

carton 18, folder 34

League Memoranda 1959

carton 18, folder 35

Unidentified Photographs from Aubrey Drury's Letters undated

 

Aubrey Drury: Writings

carton 18, folder 36

Drafts, Essays, Published Articles circa 1928-1950, undated

carton 18, folder 37

"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

Physical Description: Carton 18, folders 38-50; Cartons 19-21; Carton 22, folders 1-31

Scope and Content Note

The bulk of this sub-series consists of material from John B. Dewitt's time as Executive Director. There are administrative and organizational records, articles, conference materials, correspondence and memos, financial and legal records, materials for the Board and Council, mass mailings, meeting minutes, newsletters, newspaper clippings, pamphlets, reports, and subject files. Major topics include conservation, national parks, and the Sierra Club (Dewitt was a life member). Notable are files related to General Counsel Robert Jasperson, who often drafted legal documents and letters for, or responded to mailings on Dewitt's behalf. Many memos take the form of handwritten notes on newspaper clippings, articles, and reports that Dewitt and Jasperson exchanged regarding such subjects as land transactions, personnel issues, and forest management. There are also a few records from Kate Anderton's tenure as Legal Counsel and Executive Director.
 

John B. Dewitt: Administrative Files

carton 18, folder 38

Mather-Albright Correspondence (Photocopies) 1918-1925, 1949-1968

carton 18, folder 39

Drury, Newton B. Memos and Related Materials 1944-1977

carton 18, folder 40

Incoming and Outgoing Correspondence and Memos, including David Brower 1958-1970

carton 18, folder 41-42

John B. Dewitt Memorial Dinner 1994-1995

carton 18, folder 43

Acquisitions 1987

carton 18, folder 44

Matching Fund Summary, Pre-1986 1949-1985

carton 18, folder 45

Memorial Grove Prospects, Pre-1989 1955-1989

carton 18, folder 46

Memorial Grove General Information (Pre-Computer) 1979-1995

carton 18, folder 47

Projects, Pre-1970 1963-1969

carton 18, folder 48

Program of the League – Pamphlet 1965-1968

carton 18, folder 49

Smith River National Park – Options for Discussion at Board Meeting 1988

 

John B. Dewitt: Subject Files

carton 18, folder 50

Challacombe, J.R. 1987-1992

carton 19, folder 1

Conservation – Education – General circa 1955-1957

carton 19, folder 2-5

Current Conservation Problems, including National Parks circa 1945-1967

carton 19, folder 6

Earth First! Bombing 1990-1994

carton 19, folder 7-10

Freeways 1955-1968, 1977

carton 19, folder 11

Grand Canyon 1959-1966

carton 19, folder 12

"In the Lifetime of a Giant Redwood," late 1930s 1994

carton 19, folder 13

National Forests circa 1954-1966

carton 19, folder 14-15

National Parks and National Parks Association – Yosemite 1955-1968

carton 19, folder 16

National Parks – Brochures and Publications circa 1955-1966

carton 19, folder 17

National Park Service 1957-1968

carton 19, folder 18

North Cascades Conservation Council 1957-1968

carton 19, folder 19

North Coast Redwoods State Master Plan 1966-1968

carton 19, folder 20

Redwood Bibliography 1968

carton 19, folder 21-29, carton 20, folder 1

Redwood National Park 1963-1968

carton 20, folder 2

Redwood Park Statistics, Pre-1991 1935-1991

carton 20, folder 3

Save the Redwoods League – General 1994, undated

carton 20, folder 4-13

Sierra Club – Annotated Publications; Conservation Committee, Executive Committee and Board Meeting Minutes; Dewitt Lifetime Membership Certificate circa 1941-1970, 1983

carton 20, folder 14

Tree Protection Ordinance 1984-1993

carton 20, folder 15

Trevelyan, G.M., "The Call and Claim of Natural Beauty" 1944

carton 20, folder 16-17

U.S. Department of the Interior, Bureau of Land Management – Personal and Professional 1959-1966

carton 20, folder 18-19

U.S. Department of the Interior, Bureau of Land Management – Public Land Laws 1957-1968

carton 20, folder 20

Weapons – California Rules 1980

carton 20, folder 21

Western Outdoor Quarterly 1964

carton 20, folder 22

Wilderness/Wilderness Bill circa 1946-1967

carton 20, folder 23

Wilderness Conferences Dewitt Participated in circa 1953-1958

 

Robert W. Jasperson, General Counsel: Administrative Files

carton 20, folder 24

Appraisal Report – Property of Walter Goldberg 1981

carton 20, folder 25

Public Relations – News Items and Membership Materials 1981-1988, undated

carton 20, folder 26

Donations 1983

carton 20, folder 27

Project I. Wakefield-Baker Grove 1984

carton 20, folder 28

Financial Records 1984-1987

carton 20, folder 29

Personnel and Building Management Records, including Organizational Charts, Lists of Employees 1984-1989

carton 20, folder 30

By-law Revisions circa 1985-1986

carton 20, folder 31

"Save the Redwoods League's Comments on the Six Rivers National Forest Land Management Plan" circa 1986

carton 20, folder 32

Newton B. Drury and the Wilderness Preservation Movement, Mount San Jacinto State Park and Draft 1989, undated

carton 20, folder 33

John B. Dewitt Retirement 1994

 

Robert W. Jasperson: Legal Files

carton 20, folder 34

Legal Miscellany 1975-1990

carton 20, folder 35

Redwood National Park Expansion Project 1987

carton 20, folder 36

Simpson Redwood Company v. State of California 1987-1988

carton 20, folder 37-39

Simpson Timber Company v. USA; Louisiana-Pacific v. USA; John J. Pascoe, et al. v. USA; USA v. 36.8 Acres of Land 1987

carton 20, folder 40

Environmental Protection Information Center (EPIC) v. MAXXAM Corporation 1988

carton 20, folder 41

R. & J. Timber Co./Kelly Park Option Agreement 1988

 

Robert W. Jasperson: Correspondence and Memos

carton 20, folder 42-44

Dewitt, John – Copies of Correspondence and Related Materials 1983-1994

carton 21, folder 1

Smith River National Park 1966, 1986-1988

carton 21, folder 2

Portola Redwood State Park 1969-1983

carton 21, folder 3-4

Board and Council Materials 1978-1992

carton 21, folder 5

Incoming and Outgoing Correspondence and Memos 1980-1992, undated

carton 21, folder 6

"For Action" – Notes and Memos 1984

carton 21, folder 7

"Follow Up" 1984-1985

carton 21, folder 8-13

Memos and Drafts of Letters and Legal Documents 1980-1992, undated

carton 21, folder 14

Personal Correspondence and Resume 1987, undated

carton 21, folder 15

Inter-Office Information 1989

 

Robert W. Jasperson: Newspaper Clippings, Articles and Subject Files

carton 21, folder 16-17

Newspaper Clippings for Councilors and Directors 1961, 1984-1992

carton 21, folder 18-23

Newspaper Clippings 1965, 1985-1995, undated

carton 21, folder 24

Real Estate/Property Classifieds 1985-1989

carton 21, folder 25-26

Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Reports 1968-1987

carton 22, folder 1-6

Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Reports 1987-1992, undated

carton 22, folder 7

California Department of Parks and Recreation, "Prescribed Fire Management Policy and Procedures for the California State Park System," Draft 1984

carton 22, folder 8

California Department of Parks and Recreation, Interpretive Prospectuses for Del Norte Coast Redwoods State Park and Jedediah Smith Redwoods State Park 1985

carton 22, folder 9

California Recreational Trails Committee Meeting Minutes 1988

carton 22, folder 10-13

California Resources Agency – Department of Conservation, State Board of Forestry and Department of Forestry and Fire Protection 1984-1992

carton 22, folder 14

California State Coastal Conservancy – Non-Profit Assistance Program – Liability 1987-1992

carton 22, folder 15

California State Public Works Board Meeting Minutes 1984

carton 22, folder 16

Controlled Burning – Giant Sequoias and Garfield Grove 1957, 1967, 1983-1987

carton 22, folder 17

National Park Service – Redwood National Park – Reports 1986-1988

carton 22, folder 18

U.S. Department of Agriculture – Forest Service 1986-1992, undated

carton 22, folder 19

U.S. Department of the Interior – Bureau of Land Management, California Office 1978-1986

carton 22, folder 20

Miscellaneous 1980-1986, undated

carton 22, folder 21

Maps – Miscellaneous 1986-1989, undated

carton 22, folder 22

Welton, Bradlee S., Assistant Secretary – Correspondence and Memos 1987-1989

 

Kate Anderton: Legal Counsel and Executive Director

carton 22, folder 23

Bianchi, John, Estate of v. Redwoods Community College District 1998

carton 22, folder 24-26

Save the Redwoods League v. The Board of Supervisors for the County of Humboldt, Vols. 1-3 1998

carton 22, folder 27

Whitethorn Restoration and Education Project Reports 1999-2003

carton 22, folder 28

Gilham Butte Memorandum of Understanding 2001

carton 22, folder 29

North Coastal California: A Stewardship Report 2001

carton 22, folder 30

Grizzly Creek Acquisition 2002

carton 22, folder 31

Correspondence and News Clippings 2003

 

Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994

Physical Description: Carton 22, folders 32-38; Carton 23-41; Carton 42, folders 1-24; Oversize Box, folder 1

Arrangement

Divided into three sub-series, 4.1 Council and Board Records; 4.2 Councilor's Files; and 4.3 Duncan McDuffie Papers

Scope and Content Note

Consists of records related to the League's governing bodies, the Council and Board of Directors, and files from Council Member and Board President, Duncan McDuffie. Please note that earlier League records used the British spelling, "Councillor."
 

Sub-series 4.1 Council and Board Files 1918-2006

Physical Description: Carton 22, folders 32-38; Cartons 23-26; Carton 27, folders 1-31; Oversize Box 1, folder 1

Scope and Content Note

Includes incoming and outgoing correspondence with, and memos from, Executive Director Newton B. Drury and Administrative Secretary Aubrey Drury; ballots; biographical information; brochures; materials related to Committees; donor information cards; individual Councilor files; lists; newspaper clippings; publications; reply cards; reports; resolutions; subject files; terms of office; and writings. There are also Council and Board of Directors' meeting agendas and minutes, which include annual messages; correspondence and memos; financial records; reports from committees; and resolutions.
carton 22, folder 32

Council Pin 1925

carton 22, folder 33-34

Councilors' Biographical Materials and Lists circa 1930-1943

carton 22, folder 35

Biographical Materials and Correspondence about Portraits 1939, undated

carton 22, folder 36

Councilors' Photographs – Correspondence 1969-1975

carton 22, folder 37

Councilor Listings 1947

carton 22, folder 38

Correspondence and Memos between Newton B. Drury and Members of the Council and Board of Directors 1918-1922

carton 23, folder 1-20

Correspondence and Memos between Newton B. Drury and Members of the Council and Board of Directors 1922-1939

carton 23, folder 21-23

Correspondence and Memos between Aubrey Drury and Members of the Council and Board of Directors 1941-1942

carton 24, folder 1

Correspondence and Memos between Aubrey Drury and Members of the Council and Board of Directors 1942

carton 24, folder 2

Resolutions – Miscellaneous 1920-1931, undated

carton 24, folder 3-4

Form Letters to Members from Board and Chair J.D. Grant re: Ballot Measure 1928

carton 24, folder 5

"Written Consent" Forms (Signed by Councilors), (from Special Board Meeting), September 17, 1933 1933

carton 24, folder 6-7

Meeting Minutes – Committees, Executive Board, and Council 1919-1924

carton 24, folder 8-30

Agendas and Minutes – Board and Annual Council Meetings 1925-1959

carton 25, folder 1-23

Agendas and Minutes – Board and Annual Council Meetings 1958-1994

carton 26, folder 1-3

Agendas and Minutes – Board and Annual Council Meetings 1994-1999

carton 26, folder 4

Business Meeting and Workshop – Annual Council Meeting 2001

oversize_box 1, folder 1

Backgrounder for Councilor Workshop 2002

carton 26, folder 5-25

Councilors' Ballots – Annual Meeting 1966-1994

carton 26, folder 26

Committees of the League 1920, 1944

carton 26, folder 27

Committee for Consideration of National Aspects of Redwoods League Problem 1925

 

Committee on Human Values

carton 26, folder 28

League Study – Human Value of the Redwoods 1939-1945

carton 26, folder 29

"Report on Survey of Non-Photographic Depiction of the Coast Redwood," by George J. Openhym 1939

carton 26, folder 30

Paintings and Non-Photographic Depiction of the Redwoods 1939, 1960

carton 26, folder 31

Committee on Interpretation and Education/Emanuel Fritz 1933-1951

carton 26, folder 32-33

Committee on Master Plan for the Redwood Region 1929, 1940-1944

carton 26, folder 34

Committee on Research 1924

carton 26, folder 35

Committee on Use and Protection of Redwood Parks 1938-1943

carton 26, folder 36

Dormitory Committee undated

carton 26, folder 37-41

Educational Committee, including Historic Background 1903, 1932-1942

carton 27, folder 1-8

Educational Committee, including Bucholz Reprints and Composition of Redwood Belt 1936-1942

carton 27, folder 9

Executive Committee 1919-1923

carton 27, folder 10-11

Finance Committee 1924-1925

carton 27, folder 12

Freeways – Scenic Roads Committee 1967-1990

carton 27, folder 13-14

Freeways and Highways Committee 1963-1968

carton 27, folder 15-16

Master Plan for the Coast Redwoods Task Force 1969-2006

carton 27, folder 17

Membership Committee 1919-1928

carton 27, folder 18-21

Negotiating Committee 1926-1936

carton 27, folder 22

Nominating Committee 1942-1946

carton 27, folder 23

Redwood Grove Committee circa 1945-1946

carton 27, folder 24

Redwood National Forest Committee 1934-1936

carton 27, folder 25

Redwoods Investigation Committee 1919-1920

carton 27, folder 26

Redwoods Research Committee 1925-1930

carton 27, folder 27

Reports Committee 1924-1926

carton 27, folder 28

Research Committee 1926

carton 27, folder 29

Santa Barbara Committee Meetings [for donors] 1952

carton 27, folder 30

Special Committee on State Parks 1924-1934

carton 27, folder 31

Taxation Committee 1934-1946

 

Sub-seres 4.2 Councilor Files 1918-1999

Physical Description: Carton 27, folders 32-50; Cartons 28-38; Carton 39, folders 1-6; Oversize Box 2

Arrangement

Arranged alphabetically by Councilor's last name.

Scope and Content Note

Materials related to Councilors and projects they worked on. Includes correspondence, legal documents, meeting minutes, portraits, proposals, and subject files. Please note there is some overlap with the subject files.
carton 27, folder 32-50

Albright, Horace M. – Deceased 1920-1961

carton 28, folder 1-22

Albright, Horace M. – Deceased 1961-1987

carton 28, folder 23

Albright, Horace M. – Deceased – Historical 1972-1994

carton 29, folder 1

Arnold, G. Stanleigh, 1928-1942 – Photograph File undated

carton 29, folder 2

Atwood, Albert W. – Deceased 1925-1975

carton 29, folder 3

Atwood, Wallace W. 1944-1949

carton 29, folder 4

Ayer, Edward E. – Deceased 1919-1932

carton 29, folder 5

Baker, John H. – Deceased 1959-1974

carton 29, folder 6

Barrows, David P. 1944-1953

carton 29, folder 7-10

Bell, Mrs. Harmon C. – Deceased 1955-1985

carton 29, folder 11

Benbow, Burtis W. – Deceased 1967-1981

carton 29, folder 12

Birmingham, Earl B. – Deceased 1960-1970

carton 29, folder 13

Bliss, Walter D. 1944-1955

carton 29, folder 14

Boynton, Senator Albert E. 1929-1957

carton 29, folder 15

Brehm, Mrs. James H. – Deceased 1946

carton 29, folder 16

Bryant, Mrs. Ernest A. 1944-1946

carton 29, folder 17-18

Buel, Mrs. Viola F. – Deceased 1945-1993

carton 29, folder 19

Burnham, Major Frederick R. 1944-1946

carton 29, folder 20

Chamberlain, Selah, Jr. – Deceased 1944-1987

carton 29, folder 21-31

Chaney, Ralph W. – Deceased, including Biographical Material 1928-1965

carton 30, folder 1-12

Chaney, Ralph W. – Deceased, including Memorial Program 1965-1971

carton 30, folder 13-16

Chase, Dr. Pearl – Deceased 1933-1980

carton 30, folder 17

Chickering, Allen L. 1943-1958

carton 30, folder 18

Chickering, Allen L., Jr. – Deceased 1959-1996

carton 30, folder 19-21

Chickering, Mrs. Pauline – Deceased 1964-1991

carton 30, folder 22

Colby, William E. – Deceased 1942-1965

carton 30, folder 23-28

Connick, A.E. 1923-1928

carton 31, folder 1-8

Connick, A.E. 1929-1939

carton 31, folder 9-10

Connick, Arthur – Avenue of the Giants 1946-1956

carton 31, folder 11-14

Connick, Arthur – State Park Commission 1929-1952

carton 31, folder 15

Connick, Mrs. Arthur E. – Deceased 1961-1973

carton 31, folder 16

Cornwall, George M. 1944-1948

carton 31, folder 17

Crocker, William H. 1928

carton 31, folder 18

Cudahy, Mrs. Joseph M. 1944-1951

carton 31, folder 19

Dakin, Mrs. Richard Y. – Deceased 1951-1968

carton 31, folder 20

Daly, Charles F. – Deceased 1940-1999

carton 31, folder 21

Delano, Frederick A. 1944-1951

carton 31, folder 22

Dibblee, Benjamin H. 1944-1946

carton 31, folder 23

Eddy, James G. – Deceased 1944-1964

carton 31, folder 24

Edison, Theodore M. (Declined) 1966

carton 31, folder 25

Elliott, Amos W. – Deceased 1944-1971

carton 31, folder 26

Ellis, Dr. Keller 1965

carton 31, folder 27-28

Farquhar, Francis P. – Deceased 1939-1975

carton 31, folder 29

Frincke, Milton M. – Deceased 1989-1991

carton 31, folder 30-35

Fritz, Emanuel – Councilor/Deceased Councilor 1931-1988

carton 32, folder 1-2

Fritz, Emanuel – Writings and Related Correspondence, including "Know Your Redwoods" Series 1932-1952

carton 32, folder 3

Garland, John Jewett – Deceased 1950-1969

carton 32, folder 4

Garland, William M. – Deceased 1966-1975

carton 32, folder 5

Gilbert, W. M. 1951

carton 32, folder 6

Gilchrist, Mrs. Guy G. – Deceased 1966-1979

carton 32, folder 7

Gilligan, Dr. James P. 1966-1998

carton 32, folder 8-17

Goethe, Charles M. – Correspondence 1919-1976

carton 32, folder 18-20

Goethe, Charles M. – Nature Interpretation Program, Interview and Grove in Process 1949, 1961-1976

carton 32, folder 21

Lizzie H. Glide Grove Proposed (see Mary Glide Goethe Grove) 1940-1963

carton 32, folder 22

Goodspeed, T. Harper 1951

carton 32, folder 23

Grant, DeForest 1944-1960

 

Grant, J.D.

carton 32, folder 24

Incoming and Outgoing Correspondence with Council, Board, Members 1920-1938, undated

carton 32, folder 25-27

Writings and Speeches, including Drafts 1926-1934, undated

carton 32, folder 28-30

20 Rings in the Redwoods (Oral History with Aubrey Drury), Parts 1-2 1939-1942, 1967

carton 32, folder 31

"The Reminiscences of Joseph D. Grant" 1951

carton 32, folder 32

Obituary 1942

carton 32, folder 33

[Materials for] Autobiography circa 1974

carton 32, folder 34-38

J.D. Grant Autobiography – Bequest Publication (McCreery Estate) 1973-1975

carton 33, folder 1-6

Grant, Madison 1918-1938

carton 33, folder 7

Grant, Madison – Bull Creek-Dyerville Correspondence 1921-1937

carton 33, folder 8

Graves, Colonel Henry S. 1944-1948

carton 33, folder 9

Green, Mrs. W.W. – Photograph File 1928

carton 33, folder 10

Gregory, Mrs. Laura C. – Photograph File 1928

carton 33, folder 11-14

Greig, Thomas A. – Deceased 1937-1970

carton 33, folder 15

Grosvenor, Dr. Gilbert – Deceased 1919, 1944-1966

carton 33, folder 16

Grovesnor, Dr. Melville Bell – Deceased 1949-1982

carton 33, folder 17

Grubb, D. Hanson (Retired) 1939-1971

carton 33, folder 18

Grubb, Edward H. – Deceased 1955-1985

carton 33, folder 19-20

Haas, Walter A., Sr. – Deceased 1944-1980

carton 33, folder 21

Hagar, Gerald H. –Deceased 1954-1966

carton 33, folder 22-23

Haines, Charles C. – Deceased 1945-1997

carton 33, folder 24-26

Hanson, Earl P. – Inactive 1964-1980

carton 34, folder 1-2

Hanson, Earl P. – Inactive 1981-1985

carton 34, folder 3

Hohfeld, Edward – Deceased 1956-1966

carton 34, folder 4

Hooper, Arthur W. – Deceased 1953-1975

carton 34, folder 5

Houghteling, Joseph 1965-1966

carton 34, folder 6-7

Howard, Charles P. – Deceased 1929, 1955-1980

carton 34, folder 8-9

Hunter, Phelps Stokes – Deceased 1919, 1932-1986

 

Hunter, Mrs. Robert (Caroline): Children's Forest

carton 34, folder 10-19

Correspondence 1930-1943, 1955-1957, undated

carton 34, folder 20-22

In re: Appeals, A-W 1937-1941

carton 34, folder 23-24

Donor Correspondence, including Gray, McDuffie, and Moffitt 1931-1944

carton 34, folder 25

Replies to Donation Requests 1933-1944

carton 34, folder 26

Donor and Circulation Lists 1935-1938

carton 34, folder 27

Children's Forest Fund 1943-1944

carton 34, folder 28

Fire Protection, Clean-Up Work 1933

carton 34, folder 29

Rohner Property Correspondence 1941-1950

carton 34, folder 30

Chapman, Sage and Brenner Properties 1942-1950

carton 34, folder 31

Records of the Children's Forest 1930-1959

carton 34, folder 32

Tablet, Photographs, Publications, and Quotes 1940-1941

carton 34, folder 33

Miscellaneous Publications and Articles 1939-1956

 

Hunter, Mrs. Robert (Caroline): Point Lobos

carton 34, folder 34-35

Correspondence 1926

carton 35, folder 1-15

Correspondence, including Amendment 4 Campaign and Prospective Donors 1927-1939, undated

oversize_box 2

Miscellaneous Newspaer Clippings of Point Lobos, Redwoods, State Parks, etc. – Scrapbook Collected by Mrs. Robert Hunter 1926-1931

carton 35, folder 16

Magazine Articles and Newspaper Clippings 1926-1942, undated

carton 35, folder 17

Maps 1927-1932

carton 35, folder 18

Point Lobos Association Letterhead 1932-1933

carton 35, folder 19-20

Publications Files, including Expenditures 1933-1952, 1965

 

Hunter, Mrs. Robert (Caroline): Correspondence

carton 35, folder 21-22

Newton Drury Correspondence 1927-1935

carton 35, folder 23

Stephen T. Mather Appreciation 1929-1932

carton 35, folder 24

Correspondence with Harkness 1932-1936

carton 35, folder 25

Irvine, Myford 1948-1959

carton 35, folder 26

Jackson, Mrs. Harriet West – Deceased 1946

carton 35, folder 27

Jackson, Mrs. Charles M. 1944-1948

carton 35, folder 28

Jepson, Dr. Willis L. 1925-1946

carton 35, folder 29

Johnson, Gardiner – Deceased 1970-1990

carton 35, folder 30

Johnson, J.B. Sprague (not re-elected) 1948-1962

carton 35, folder 31

Kasch, Charles 1946-1961

carton 35, folder 32

Kent, Roger – Deceased 1929-1980

carton 35, folder 33

Kent, Sir William – Deceased 1918-1928, 1970, undated

carton 35, folder 34

Kent, William, III – Deceased 1987-1996

carton 35, folder 35

Kerr, Mrs. Dorothy Fish (Proposed) 1965

carton 35, folder 36

Kerr, Dr. William J. – Deceased 1964-1965

carton 35, folder 37

Knowland, Joseph R. – Deceased 1944-1966, 1977

carton 35, folder 38

Koons, Mrs. H.H. 1944

carton 35, folder 39

Krauss, C.F. – Deceased 1944-1963

carton 35, folder 40

Lane, Franklin K. – Deceased 1918-1921

carton 35, folder 41

Lansdale, Mrs. Philip Van Horne 1939-1942

carton 36, folder 1-13

Leonard, Richard M. – President of the League, Chairman of the Board, and Deceased 1954-1993

carton 36, folder 14

Livermore, Norman B. 1944-1953

carton 36, folder 15

Livermore, Mrs. Norman B. (Caroline) – Deceased 1946-1968

carton 36, folder 16

Lynch, Mrs. John H. 1939-1960

carton 36, folder 17

Lyon, Harvey – Deceased 1951-1973

carton 36, folder 18-19

Lyon, Mrs. Harvey B. (Eleanor) – Deceased 1964-1979

carton 36, folder 20

McCloy, John F. – Deceased 1945, 1962-1988

carton 36, folder 21

McCreery, Mrs. Selby – Deceased 1942-1972

carton 36, folder 22

McLaughlin, Dr. Donald H. – Deceased 1958-1985

carton 36, folder 23

McMinn, Howard E. 1944-1963

carton 36, folder 24

Mailliard, J.W., Jr. 1944-1953

carton 36, folder 25

Mailliard, J.W., III – Deceased 1976-1986

carton 36, folder 26

Menzies, R.H. – Deceased 1939-1964

carton 36, folder 27

Merck, George W – Inactive 1947-1973

carton 36, folder 28

Merrill, Elmer D. 1944-1953

carton 36, folder 29

Merritt, Ralph P. 1944-1958

carton 36, folder 30

Miller, Robert C. – Deceased 1951-1984

carton 36, folder 31

Moffitt, James K. 1942-1948

carton 37, folder 1-3

Morin, Mrs. Dorothy Liebes – Deceased 1956-1985

carton 37, folder 4

Morrison, Mrs. Elizabeth J. – Deceased 1965-1985

carton 37, folder 5

Mosley, Judge Alyce – Deceased 1965-1986

carton 37, folder 6-9

Mott, William Penn, Jr. – Deceased 1966-1992

carton 37, folder 10

Mulford, Walter 1944-1948

carton 37, folder 11-12

Nelson, Frank C. – (Declined) and Deceased 1962-1990

carton 37, folder 13

O'Melveny, Henry W. 1930, 1941

carton 37, folder 14

O'Melveny, Stuart – Deceased 1946-1974

carton 37, folder 15

Osborn, Dr. Fairfield S. – Deceased 1949-1969

carton 37, folder 16

Palmer, Mrs. Silas 1942-1958

carton 37, folder 17

Peattie, Donald Culross – Deceased 1938-1969

carton 37, folder 18

Petersen, T.S. – Deceased 1960-1966

carton 37, folder 19-21

Phleger, Herman – Deceased 1933, 1945-1985

carton 37, folder 22

Riles, Wilson – Deceased 1977-1999

carton 37, folder 23-24

Roosevelt, Nicholas – Deceased 1929, 1944-1982

carton 37, folder 25

Rosecrans, W.S. – Deceased 1942-1966

carton 37, folder 26

Russell, Mrs. Henry Potter – Deceased 1946-1962

carton 37, folder 27-28

Sawin, Mrs. Melvin E. – Deceased 1954-1971

carton 37, folder 29

Scudder, Eric 1944, 1960

carton 38, folder 1

Sperry, J.C. – Deceased – Correspondence 1921-1942

carton 38, folder 2

Spoer, Dr. Herman S. 1944-1956

carton 38, folder 3-4

Sproul, Robert Gordon – Correspondence 1924-1927, 1952-1955

carton 38, folder 5-7

Sproul, Robert Gordon – Treasurer Emeritus – Deceased 1920-1975

carton 38, folder 8-9

Sproul, Robert Gordon, Jr. – Deceased 1962-1986

carton 38, folder 10

Starr, Allan – Deceased 1966-1980

carton 38, folder 11-12

Starr, Walter A. – Deceased 1944-1979

carton 38, folder 13

Stoner, Major General Frank E. – Deceased 1964-1967

carton 38, folder 14-20

Stout, Mrs. W.W. (Palm) – Deceased 1956-1986

carton 38, folder 21

Thorne, Mrs. Oakleigh 1944-1952

carton 38, folder 22

Tresidder, Dr. Donald B. 1946-1948

carton 38, folder 23-24

Wagner, Charles C. – Deceased 1957, 1968-1992

carton 38, folder 25

Waldner, George – Deceased 1953-1981

carton 39, folder 1-2

Warren, Earl – Deceased 1923-1992

carton 39, folder 3

Waste, William – Deceased 1957-1977

carton 39, folder 4

Wentworth, Mr. Frank W. – Deceased 1937-1955

carton 39, folder 5

Wilbur, Dr. Ray Lyman 1918, 1943-1946

carton 39, folder 6

Wing, Colonel Charles B. 1944-1945, 1971

 

Sub-series 4.3 Duncan McDuffie Papers 1921-1976

Physical Description: Carton 39, folders 7-36 ; Cartons 40-41; Carton 42, folders 1-24

Scope and Content Note

This sub-series includes files from Duncan McDuffie's tenure as board member and President of the League. He joined the League's Board in 1921 and was President from 1944 until his death in 1951. McDuffie also served as President of the Sierra Club, Director of the Pt. Lobos Association, and was a member of the Yosemite Advisory Board, and there are records related to those organizations. The sub-series includes copies of materials that were made for him, as well as files he created. There are biographical materials; brochures; conference materials; correspondence; meeting minutes; memos; newspaper clippings; press releases; publications; and subject files. Please note that McDuffie's correspondence from 1923-1928 can be found with Newton B. and Aubrey Drury's papers.
carton 39, folder 7

Publications and Manuscripts/Biographical re: McDuffie 1927-1951

carton 39, folder 8

Deceased Councilor 1948-1952, 1970-1976

carton 39, folder 9

Memo – Board of Directors 1929

carton 39, folder 10-12

Meetings and Reports 1933-1947

carton 39, folder 13

Financial Committee 1933-1938

carton 39, folder 14-21

General Correspondence with the League 1926-1951

carton 39, folder 22

Hoover, J. Edgar – Correspondence 1945

carton 39, folder 23-24

Billboards/Billboard Regulations – California Roadside Council circa 1928-1939

carton 39, folder 25

Everglades National Park 1930-1940

carton 39, folder 26

Glacier Bay National Park 1936

carton 39, folder 27-29

Kings Canyon National Park (Proposed) – Correspondence 1930-1940

carton 39, folder 30

Mason-McDuffie (Brochure) circa 1925

carton 39, folder 31-35

National Conference on State Parks, including 1936 Meeting 1929-1940

carton 39, folder 36

National Nut Tree Planting Project 1931-1934

carton 40, folder 1-2

National Park Service, including Frank Kittredge 1929-1942

carton 40, folder 3

National Park Standards – Correspondence 1929-1940

carton 40, folder 4

National Parks Advisory Board 1934-1936

carton 40, folder 5-11

National Parks Association – Correspondence 1930-1942

carton 40, folder 12

Olympic National Park 1938

carton 40, folder 13

Parks – Miscellaneous Articles 1930-1936

carton 40, folder 14-28

Point Lobos, including Advisory Committee, Appraisals, and Report by Frederick Law Olmsted circa 1930-1941

 

Redwood Highway Realignment Correspondence

carton 40, folder 29

General and Del Norte Coast 1929-1932

carton 41, folder 1

Olmsted Brothers, Report on Del Norte Park Roads & Scenery 1931

carton 41 , folder 2

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

carton 41, folder 3-4

I. Humboldt State Park/Avenue of the Giants 1932-1943

carton 41, folder 5

II. Prairie Creek State Park 1931-1949

carton 41, folder 6

IV. Jedediah Smith Redwoods State Park 1931-1949

carton 41, folder 7

Sequoia National Park – Col. John R. White – General Correspondence 1936-1941

 

Sierra Club

carton 41, folder 8-19

General 1928-1945

carton 41, folder 20

Sierra Club Conservation Forum 1935

carton 41, folder 21

Harvesting Activities 1943

carton 41, folder 22

Jackson Hole – Antiquities Act 1943

carton 41, folder 23

LeConte Lodge – Yosemite 1943

carton 41, folder 24

Lodge Committee/Parsons Lodge 1943

carton 41, folder 25

Rocky Mountain National Park/Tunnel 1936-1937

carton 41, folder 26-33

Sierra Ski Club 1934-1941

carton 41, folder 34

Sierra Way 1933-1936

carton 41, folder 35

State Parks – Miscellaneous 1932-1933

carton 41, folder 36-37

State Parks Commission, including Bill 1933-1943

carton 41, folder 38

Wilderness Society – R.S. Yard 1935-1941

carton 41, folder 39

Yellowstone National Park 1938

 

Yosemite Advisory Board

carton 41, folder 40

Index 1944

carton 41, folder 41-42

Miscellaneous Correspondence, A-Z 1928-1938

carton 42, folder 1

Miscellaneous Correspondence, M-Z 1928-1938

carton 42, folder 2-3

Administration – Building, Employees, etc. 1927-1938

carton 42, folder 4

Ahwahnee Hotel 1929-1936

carton 42, folder 5

Bear Control 1929-1943

carton 42, folder 6

Big Oak Flat Road 1933-1940

carton 42, folder 7

Board of Directors – Enlargement of 1938

carton 42, folder 8

Booklets and Circulars (General) circa 1921-1937

carton 42, folder 9

Buwalda, Dr. John P. 1928-1943

carton 42, folder 10-13

Camps – High Sierra and Public 1928-1943

carton 42, folder 14

Campgrounds – Screening of 1935, 1944

carton 42, folder 15

Cascade Property 1929-1930

carton 42, folder 16

Church (Proposed) 1928-1929

carton 42, folder 17

Colby, William E. – Correspondence 1941-1943

carton 42, folder 18

Director Cammerer 1928-1934

carton 42, folder 19

Director Drury – General Correspondence 1941-1943

carton 42, folder 20

Dogs 1942-1943

carton 42, folder 21

Educational Shelter 1929-1933

carton 42, folder 22

Fish Hatcheries 1930-1942

carton 42, folder 23

Forest Control 1930, 1943

carton 42, folder 24

Functions of Yosemite 1928-1938

 

Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981

Physical Description: Carton 42, folders 25-44; Cartons 43-47; Carton 48, folders 1-16; Box 1, folder 4; Nitrate Negative Box 1

Arrangement

Divided into three sub-series, 5.1 John C. Merriam Papers; 5.2 Lawrence C. Merriam Papers; and 5.3 Merriam Family Papers.

Scope and Content Note

Consists of papers related to League co-founder John Campbell Merriam; his son, forest engineer and League consultant, Lawrence Campbell Merriam, Sr.; and their family.
 

Sub-series 5.1 John C. Merriam Papers 1905-1976, bulk 1905-1951

Physical Description: Carton 42, folders 25-40; Nitrate Negative Box 1

Scope and Content Note

Paleontologist John Campbell Merriam (1869-1945) co-founded and was a long-time President of the League, serving from 1921-1944. In 1920 he left his teaching post at the University of California, Berkeley and became president of the Carnegie Institution in Washington, D.C. His work there helped advance educational programs at the National Park Service. This sub-series consists of biographical materials, correspondence, subject files, and writings related to Merriam's lengthy tenure as the President of the League. Included are his yearly presidential addresses. Please note that duplicate materials may be found in the Newton B. and Aubrey Drury Papers. Some of Merriam's correspondence with Newton B. Drury contains confidential letters between the two men about the National Park Service and his son Lawrence's career there.
carton 42, folder 25-26

Miscellaneous Correspondence and Financial Documents 1905-1909, 1918-1959

carton 42, folder 27-28

Save the Redwoods Correspondence re: Organization/Incorporation of the League (Originals and Photocopies) 1919-1920, 1948

carton 42, folder 29

Drury, Newton B. – Correspondence 1924-1950

carton 42, folder 30

Redwood Resolution/Memorandum on Redwood National Park 1920-1924, 1976

carton 42, folder 31

Deceased Councilor 1931-1951, 1976

carton 42, folder 32

Dinner in Honor of John C. Merriam 1938

carton 42, folder 33

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

carton 42, folder 34, nneg_box 1

Councilor's Photograph File 1940

carton 42, folder 35

Stock, Chester, "John Campbell Merriam as Scientist and Philosopher" 1944

carton 42, folder 36

Obituary 1945

carton 42, folder 37

Merriam Papers – Library of Congress 1951, 1976

carton 42, folder 38

Messages to the Council 1922-1941

carton 42, folder 39-40

Writings, Lectures and Speeches, including Drafts 1924-1936, undated

 

Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Physical Description: Carton 42, folders 41-44; Cartons 43-46; Carton 47, folders 1-16; Box 1, folder 4; Nitrate Negative Box 1

Scope and Content Note

This sub-series documents Lawrence Campbell Merriam, Sr.'s professional career as a forest engineer. There are administrative and subject files from the San Francisco office of Mason & Stevens, the firm Merriam worked for; materials related to work he did for the State Park Commission and the National Park Service; and records documenting the work he did directly for Save the Redwoods League as a consultant and councilor, including appraisals of lands for proposed additions to Humboldt Redwoods State Park. Subject files include correspondence, data, financial records, legal documents, maps, photographs and negatives, publications, reports and shipping forms. There are also a few personal family photos.
carton 42, folder 41-42

Deceased Councilor 1935-1981

carton 42, folder 43-44

General – Consultant [for Save the Redwoods League] 1963-1964

carton 43, folder 1-7

Consultant [for Save the Redwoods League] 1965-1976

 

Reports [for Save the Redwoods League]

carton 43, folder 8-9

Nursery Practice in the California Redwood Region 1920-1928

carton 43, folder 10

Protection Plan – Bull Creek 1932

carton 43, folder 11

Re-Construction Work in the Redwood Forests 1932

carton 43, folder 12-13

Redwoods for a National Park 1967

carton 43, folder 14

Stumpage, Scenic Values, Young Growth Management 1967

carton 43, folder 15

Reconnaissance of High Priorities 1968

carton 43, folder 16

Acquisitions – Humboldt Redwoods 1970

carton 43, folder 17

Humboldt Master Plan Revision 1970

carton 43, folder 18

Rockefeller Forest – Bull Creek Watershed – Review of Files 1971

carton 43, folder 19

Report on Field Trip to Redwoods 1971

carton 43, folder 20

Report on Remaining Redwood Stand as of the Beginning of 1972 1972

 

State Park Commission/Save the Redwoods League Appraisals for Mason & Stevens

carton 43, folder 21-22, nneg_box 1

Buhne-Pratt-Newett 1931

carton 43, folder 23

Bull Creek-Dyerville – General 1932

carton 43, folder 24-25, nneg_box 1

Burning Study 1930

carton 43, folder 26-27, nneg_box 1

Butano Rights/Report on Lands in the Butano Forest 1932

carton 43, folder 28

California Redwood Park – Big Basin – Additions 1930-1931

carton 43, folder 29-31, nneg_box 1

Castle Crags State Park 1930-1935

carton 43, folder 32, nneg_box 1

Diamond Match – Woods near Butte Creek 1931

carton 43, folder 33-34, nneg_box 1

Dimmock Park 1930-1931

carton 43, folder 35-36, nneg_box 1

Hess-Burlington (Somerville) 1932

carton 43, folder 37

Horse Prairie (Turner) 1932

carton 43, folder 38-39, nneg_box 1

Johnson-Bull Creek 1932

carton 43, folder 40-41, nneg_box 1

Little River (Van Damme Memorial Park) 1931

carton 44, folder 1

Maps and Surveys – Correspondence and Note 1933

carton 44, folder 2, nneg_box 1

Marin Pictures 1931

carton 44, folder 3, nneg_box 1

"MMWD" (Marin Municipal Water District), Nursery, Grandchildren 1930

carton 44, folder 4

Perrot Lands Memorandum circa 1931

carton 44, folder 5-6

Russian Gulch Memo and Photographs 1931

carton 44, folder 7-8, nneg_box 1

Santa Cruz Maps (Various Claims) 1913-1916, 1931

carton 44, folder 9

Santa Cruz Park (Whitner-Johanson-Rogers) (Big Basin) 1931-1933

carton 44, folder 10-11, nneg_box 1

Save the Redwoods League 1931-1932

carton 44, folder 12

Somerville Lands 1932

carton 44, folder 13-14, nneg_box 1

Standish and Hickey Lands – Canoe and Bull Creek 1932

carton 44, folder 15

Standish and Hickey Lands – Felton Grove 1932

carton 44, folder 16-18, nneg_box 1

Unidentified Photographs and Negatives 1929-1931

carton 44, folder 19-20

Walden Lands 1932

carton 44, folder 21-23, nneg_box 1

Yosemite Lumber Company (Sugar Pine Lumber Company) 1930-1932

carton 44, folder 24-34

Mason & Stevens California (San Francisco) Office Files circa 1924-1932

 

Subject Files (Mason & Stevens and Lawrence C. Merriam)

carton 44, folder 35-36

Aerial Photography (Ryker) and Photographs 1932-1933

carton 44, folder 37

Alaska Pulp and Paper Chances, U.S. Forest Service 1924-1927

carton 44, folder 38

Alder undated

carton 44, folder 39

American Forest Week 1926

carton 44, folder 40

American Forestry Association 1930-1933

carton 44, folder 41

Applications for Employment 1928-1930

carton 44, folder 42

Attention – Urgent – Miscellany 1917, 1928-1935

carton 44, folder 43

Bailey, H.H. 1932-1933

carton 44, folder 44

Banzhaf & Watson – Forest Engineers undated

carton 44, folder 45

Bering, R.E. 1927

carton 44, folder 46-47

Bills Payable, Receipts and Paid Bills 1928-1933

carton 44, folder 48

Brown, Nelson C. 1931-1933

carton 44, folder 49

Bruce, Donald 1927-1930

carton 44, folder 50

Bull-Creek Dyerville (Proposed Redwood Park)/Humboldt County 1926

carton 44, folder 51, nneg_box 1

California Big Tree Data – Port. Trees 1923-1926

carton 44, folder 52

California Forest Experiment Station (Lowdermilk Study) 1930-1932

carton 44, folder 53

California Foresters 1927-1935

carton 44, folder 54

California Pine Investigations – Sugar Pine Holdings 1923

carton 44, folder 55

California State Forester 1927-1936

carton 44, folder 56

California State Parks 1928-1933

carton 44, folder 57

California Taxpayer's Association 1928

carton 44, folder 58

Caspar Lumber Company Block – Economic Analysis 1929

carton 44, folder 59

Chemical Properties of Wood 1930

carton 44, folder 60

Clover Valley Lumber Company 1930-1931

carton 44, folder 61-63

Commonwealth Club of California – Section on Scientific Research and Forestry and Wild Life 1928-1933

carton 45, folder 1-5

Commonwealth Club of California – Sections on Forestry and Wild Life and Forests and Recreation 1932-1956

carton 45, folder 6

Cox, Edwin E. 1931

carton 45, folder 7

Cross, S.W. 1929-1933

carton 45, folder 8

Crown-Willamette Pulp Survey 1928

carton 45, folder 9

Derived Products – By-products 1926

carton 45, folder 10

Determination of Contents of Stands undated

carton 45, folder 11

Diamond Match Company 1931

carton 45, folder 12

Division of Forestry – University of California 1927-1932

carton 45, folder 13

Dolbeer and Carson 1921

carton 45, folder 14

Douglas Fir 1923-1925

carton 45, folder 15-16

Ecological Factors – Edaphic, Soils, Climatic, Atmospheric 1921-1927

carton 45, folder 17

Estate Management – Hunting Preserves 1925-1927

carton 45, folder 18

Fire Damage – Redwoods/Chopping Fires 1930

carton 45, folder 19

Fire Protection Plan – Humboldt Redwood State Parks 1937

carton 45, folder 20

Forest Administration 1926

carton 45, folder 21

Forest Commission of Victoria (Australia) 1931-1935

carton 45, folder 22-23

Forest Economics, including Foreign Countries 1926-1932

carton 45, folder 24

Forest Engineering 1927

carton 45, folder 25

Forest Insects 1927-1928

carton 45, folder 26

Forest Management 1927

carton 45, folder 27-28

Forest Policy 1921-1933, undated

carton 45, folder 29

Forest Products Laboratory – Data on Wood Properties 1930

carton 45, folder 30

Forest Resources – Conditions and Production – Foreign 1927-1933

carton 45, folder 31

Forest Service 1931

carton 45, folder 32

"Forests and Civilization," by L.C. Merriam, including Drafts 1933

carton 45, folder 33

Forestry 10 Problems (L.C. Merriam Class) undated

carton 45, folder 34

French, E.P. (Humboldt Redwoods State Parks) 1932

carton 45, folder 35

Gibbs, William H. – Personal 1930-1933

carton 45, folder 36

Hearst Lands 1927

carton 45, folder 37

Hobart Estate Company 1931

carton 45, folder 38

Hodgson – Guatemala 1931

carton 45, folder 39

Hotchkiss Redwood Company 1932

carton 45, folder 40-41

Humboldt Taxes 1931-1933

carton 45, folder 42

Jeffrey Pine 1929

carton 45, folder 43

Johnson Lumber Company 1931-1933

carton 45, folder 44-45

Legislation – California and National 1927-1930

carton 45, folder 46

Lists of Associations, etc. (Consulting Foresters) 1923-1926

carton 45, folder 47

Logging 1927-1939

carton 45, folder 48

Lumber and Timber Economics 1927

carton 45, folder 49

Lumber Manufacture 1917-1930

carton 45, folder 50-52

Madera Sugar Pine Company Report and Maps re: Cut-Over Lands, Fire Prevention Report 1921-1922

carton 45, folder 53

Mailing Lists 1924-1926

carton 45, folder 54-57, nneg_box 1

Marin Municipal Water District – Reforestation 1930-1931

carton 45, folder 58

Marine Insurance – Open Policy 1927-1930

carton 45, folder 59

Marketing of Products – Transporting Products to Consumers 1926-1927

carton 45, folder 60

Measurement of Standing Trees undated

carton 45, folder 61-62

Miscellaneous 1927-1929

carton 45, folder 63

Mott, Baldwin 1933

carton 45, folder 64

National Park Service 1931-1932

carton 45, folder 65

New Zealand – Director of Forestry 1931-1935

carton 45, folder 66

New Zealand Perpetual Forests, Ltd. 1931-1932

carton 45, folder 67

Pacific Lumber Company 1932

carton 45, folder 68

Pacific Northwest Forest Experiment Station (USDA Forest Service Report) 1931

carton 45, folder 69

Plans – Redwood Region 1927-1930

carton 45, folder 70-75

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

carton 45, folder 76

Pollard Lumber Company 1928

carton 45, folder 77, box 1, folder 4

Port Orford Cedar Project, including Field Data and Notes 1924-1940

carton 45, folder 78

Proceedings and Reports – Forestry Conferences 1922-1926

carton 45, folder 79

Protection – Diseases 1927

carton 46, folder 1

Pulp and Paper 1923-1930

carton 46, folder 2

Redwood 1928-1933

carton 46, folder 3

Redwood Canyon 1932

carton 46, folder 4

Redwood – Climatic Factors 1926

carton 46, folder 5-6

Redwood – Lands for Recreation and Estate Purposes 1927-1928

carton 46, folder 7

Redwood Parks – Santa Cruz 1927

carton 46, folder 8

Redwood Region – Grazing Values 1932

carton 46, folder 9-10

Redwood Revision – Planting, Survival Data, Compilations and General 1927-1928

carton 46, folder 11-13

RFC (Reconstruction Finance Corporation) 1932-1933

carton 46, folder 14

"Russian Data," including "Russia's Iron Age," by L.C. Merriam 1935-136

carton 46, folder 15

Sanford, Burnett 1932

carton 46, folder 16

Santa Cruz Redwood Project 1930

carton 46, folder 17

Save the Redwoods League 1931-1937, 1952

carton 46, folder 18

Schofield, W.R. 1932

carton 46, folder 19

Seed 1927

carton 46, folder 20

Seed Project – Extension 1927-1933

carton 46, folder 21

Selective Logging 1928-1935

carton 46, folder 22

Shipping Forms for Seed Exports undated

carton 46, folder 23

Silviculture, including Materials by S.B. Snow 1927-1933

carton 46, folder 24-25

Society of American Foresters 1925-1964

carton 46, folder 26

Southern California Project 1927

carton 46, folder 27

State Park Commission Bills 1931-1933

carton 46, folder 28

Stumpage Values and Appraisals circa 1928-1930

carton 46, folder 29-30

Sugar Pine Lumber Company – Economic Analysis 1929

carton 46, folder 31

Sustained Yield and National Forest Policy 1930

carton 46, folder 32-33

Timber Conservation Board – Data, and Confidential Report on Taxation of Lumber Industry 1931

carton 46, folder 34

Transporting Logs to Skidway Landing or Mill 1927

carton 46, folder 35

Union Lumber Company 1931-1933

carton 46, folder 36-37

Volume Tables/Tables for Measurements of Logs circa 1909-1928

carton 46, folder 38

Water and Power Companies – General 1930-1932

carton 46, folder 39

White Pine 1925

carton 46, folder 40

Wirt, W.H. 1931-1932

carton 46, folder 41-42

Wood Distillation and Preservation circa 1927

 

Maps (Mason & Stevens and Lawrence C. Merriam)

carton 46, folder 43

Albion Lumber Company – Reforestation of Denuded Lands 1927

carton 46, folder 44

Butte Creek Map, Humboldt Redwoods State Park undated

carton 46, folder 45-46

Hammond Lumber Company, including Logged Areas and Planted Areas circa 1916-1920, 1957

carton 46, folder 47

Humboldt Redwoods State Park 1932

carton 46, folder 48

Military Maps – Albion, Crescent City, Fort Bragg, Glenblair Saddle Point Quadrangles 1920-1921

carton 46, folder 49

Pacific [Lumber]-[Save the Redwoods] Humboldt Company Ownership 1911

carton 46, folder 50

Proposed Redwood Park Area – Bull Creek-Dyerville 1926

carton 46, folder 51-52

South Fork of the Eel River and Bull Creek 1917, 1929

carton 47, folder 1

Timbered Area – State of California, Northern Half 1912

 

Professional Papers

carton 47, folder 2

Miscellaneous 1923-1937

carton 47, folder 3-5

Employment History/Professional Affiliations 1924-1957

carton 47, folder 6

Miscellaneous Professional Correspondence and Related Materials 1930-1937, undated

carton 47, folder 7

Financial Records – Accounts and League Invoices 1932-1940

carton 47, folder 8

Last of the Narrow Gauge Railroads/"Drury Business" Note 1951

carton 47, folder 9-10

Correspondence re: National Park Service Transfer to San Francisco and San Francisco Move 1950-1951

carton 47, folder 11-16

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

Physical Description: Carton 47, folders 17-26; Carton 48, folders 1-14

Scope and Content Note

Consists primarily of correspondence and legal documents related to Lawrence C. Merriam Sr.'s personal affairs. This includes records re: his homes; his father John's health and death; and the disposition of his father's and grandmother's estates. Correspondence between Lawrence and his father John is primarily personal but also includes discussions of National Park Service policies.
carton 47, folder 17

Marriage license – Lawrence C. and Catharine Merriam 1922

carton 47, folder 18-22

Little, Margaret A. (M.A.)/Estate of James Russell (J.R.) Little 1882-1905, 1924-1945

carton 47, folder 23-26

Merriam, John C. and Lawrence C. – Correspondence 1931-1954

carton 48, folder 1

Merriam, Mrs. Lawrence Merriam (Catharine) 1941-1944

carton 48, folder 2

Merriam, Ada (Gertrude) – Obituaries 1940

carton 48, folder 3

Merriam, Ada Little – Correspondence re: the Death of 1940

carton 48, folder 4-10

Merriam, John C. – Estate of 1945-1962

carton 48, folder 11-14

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 Description: Carton 48, folders 15-44; Cartons 49-54; Carton 55, folders 1-23, .002 GB (6 files)

Physical Characteristics and Technical Requirements

This series contains born-digital content. Items must be requested in order to be accessed. A link to view the materials will be provided once the request has been processed. Items are viewable as PDFs.

Scope and Content Note

This series contains materials related to California State Park legislation. The bulk concerns the successful bond campaign in 1928 that funded the California State Park system (S.B. 441/Amendment 4). The League provided headquarters and general office facilities for the California State Parks Council (known originally as the California State Parks Committee), which was formed to advocate for legislation for a comprehensive state park program. Newton B. Drury directed the legislative campaign. This series documents overwhelming support for the campaign and includes administrative and financial records; fundraising and publicity materials; newspaper clippings; and correspondence and memos. Other legislative issues documented here include drilling (Proposition 13), eminent domain, highways, taxation, and vehicle registration fees.
carton 48, folder 15

1901 Legislation – California State Redwood Park 1901

carton 48, folder 16

1921 Legislation (S.B. 494, S.B. 64) 1919-1921

carton 48, folder 17

Bills re: [State Park] Bond Issue and Attorney General 1921-1929, undated

carton 48, folder 18-19

Rights of Eminent Domain and Forest Taxation 1921-1927

carton 48, folder 20

Rosenshine Bill (A.B.106, S.B. 224) 1923

carton 48, folder 21

Out-of-State Parks Data – Special Reports Compiled in 1925 1924-1925

carton 48, folder 22

Bill 440, State Park Survey (S.B. 608) 1925-1927

carton 48, folder 23

Legislative committees 1925-1927

carton 48, folder 24

Amendment 10 – University Bond Issue 1926-1928

carton 48, folder 25

Miscellaneous 1926-1941

carton 48, folder 26

Legal Status of State Park Bills 1927

carton 48, folder 27-28

Bill 441 – State Park Bond Issue, including Constitutional Amendment Validating Bill 1927-1928

carton 48, folder 29

Bill 1176 – Department of Natural Resources 1927

carton 48, folder 30

Senate Bills Requested by Newton B. Drury, for the State Parks Commission 1927

carton 48, folder 31-32

Copies of State Legislature Bills 1927

carton 48, folder 33

Finances – Budgets, Bond Campaign, California State Parks Council and National Conference on State Parks 1924-1928

carton 48, folder 34

California State Park Bond Fund of 1927 1927-1932

carton 48, folder 35-36

Financial Data and Reports – California State Parks Council – Amendment 4 1928

carton 48, folder 37

State Park Council – Hospitality Fund – National Conference on State Parks 1928

carton 48, folder 38

Letterheads – California State Parks Council/Bond Measure circa 1927-1928

carton 48, folder 39

Attachment for Sample Ballot for Amendment 4 (Bond Issue) 1928

carton 48, folder 40-44

Correspondence re: S.B. 185 and S.B. 609 1924-April 1925

carton 49, folder 1-2

Correspondence re: S.B. 185 and S.B. 609 1925-1926

carton 49, folder 3

Legislative Activity, 1927 – Correspondence 1925-1927

carton 49, folder 4-9

Correspondence re: State Park Program Campaign for S.B. 439, S.B. 440, and S.B. 441 1926-1927

carton 49, folder 10

Legislators – Correspondence with Newton B. Drury 1927-1928

carton 49, folder 11-23

Correspondence – State Park Program, S.B. 441 (Bond Issue) January-October 1928

carton 50, folder 1-6

Correspondence – State Park Program, S.B. 441 (Bond Issue) October-December 1928

carton 50, folder 7

"Letters HOLD!" From Newton B. Drury re: State Park Bond Campaign 1928

carton 50, folder 8

American Civic Association 1927

carton 50, folder 9

American Legion 1928

carton 50, folder 10

Association of City Planners of Los Angeles County 1927

carton 50, folder 11

Associated Sportsmen of California 1928

carton 50, folder 12

Automobile Club of Southern California 1927-1928

carton 50, folder 13

Calaveras Big Trees Association, Stockton 1927-1928

carton 50, folder 14

California Academy of Sciences 1928

carton 50, folder 15

California Alpine Club 1927

carton 50, folder 16

California Congress of Parents and Teachers 1928

carton 50, folder 17

California Development Association 1927-1928

carton 50, folder 18

California Farm Bureau Federation 1927-1928

carton 50, folder 19

California League of Women Voters 1927-1928

carton 50, folder 20

California Real Estate Association 1928

carton 50, folder 21

California Redwood Association 1928

carton 50, folder 22

California Spring Blossom and Wildflower Association 1927

carton 50, folder 23

California State Automobile Association 1927-1928

carton 50, folder 24

California State Federation of Women's Clubs 1927-1928

carton 50, folder 25

California Taxpayers' Association 1927-1928

carton 50, folder 26

Campaign Committees – General Data 1928

carton 50, folder 27

Commonwealth Club of California – Conservation and Wildlife Section 1928

carton 50, folder 28

Conservation Association of Southern California 1927-1928

carton 50, folder 29

Findex Segregations – Newspapers, Old List 1928

carton 50, folder 30

Green Cross 1927-1928

carton 50, folder 31

Harvey, Howard – Memoranda 1928

carton 50, folder 32

Isaac Walton League of America 1927

carton 50, folder 33

Joint Parks Committee, Los Angeles 1928

carton 50, folder 34

National Automobile Club 1928

carton 50, folder 35-37

Campaign Lists – California State Park Program Campaign 1927-1928

carton 50, folder 38-39

Newspaper Clippings and Publications – California State Park Program Campaign 1924-1961

carton 50, folder 40

Manuscripts – California State Park Program Campaign 1927-1928

carton 50, folder 41

Administrative – State Park Bond Measure 1928

carton 50, folder 42

Newton B. Drury Office Memoranda and Supplies – State Park Bond Measure 1928

carton 50, folder 43

Opposition to State Park Bond Issue (Amendment 4) 1928

carton 50, folder 44

Organization of the State Park Bond Campaign 1928

carton 50, folder 45

Policy, Procedure, Office Organization – State Park Bond Campaign 1928

carton 50, folder 46

Information for Campaign Workers – Amendment 4 1928

carton 50, folder 47-50

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

carton 50, folder 51

Air Caravan Dinner 1928

carton 50, folder 52

Bond Issues in Other States 1928

carton 50, folder 53

Editorial Cartoon Campaign 1928

carton 50, folder 54

Exhibits for California State Park Bonds 1928

carton 50, folder 55

General 1928

carton 50, folder 56, carton 51, folder 1

Ideas 1926-1928

carton 51, folder 2-3

Leaflets 1928, 1967

carton 51, folder 4-8

Magazines 1928

carton 51, folder 9

Motion pictures 1928

carton 51, folder 10-13

Newspapers, including the Western Newspaper Union 1928

carton 51, folder 14

Requests for Articles – Magazines, Newspapers and Radio 1928

 

Newspaper Clippings

carton 51, folder 15-23

Congressional District #1 (including Del Norte, Humboldt, and Mendocino Counties) – includes State Parks and Hoover Among the Redwoods 1927-September 1928

carton 52, folder 1-3

Congressional District #1 (including Del Norte, Humboldt, and Mendocino Counties) October 1928, 1929-1954

carton 52, folder 4-7

Congressional District #3 (including Colusa, Yolo, Sacramento, Sutter, Yuba, Placer, Sierra, and Nevada Counties) 1927-November 1928

carton 52, folder 8-14

Congressional District #5 (San Joaquin, Stanislaus, Merced, Amador, Calaveras, Tuolumne, Alpine, and Mariposa Counties) 1927-November 1928

carton 52, folder 15-20

Congressional District #8 (Santa Cruz, Santa Clara, Monterey, and San Benito Counties) 1927-November 1928

carton 52, folder 21-25

Congressional District #9 (San Luis Obispo, Santa Barbara, and Ventura Counties) 1927-November 1928

carton 52, folder 26-31

Congressional District #10 (Los Angeles and Orange Counties) 1927-July 1928

carton 53, folder 1-14

Congressional District #10 (Los Angeles and Orange Counties) July-November 1928

carton 53, folder 15-23

Congressional District #11 (San Bernardino and Riverside Counties) 1927-November 1928

carton 53, folder 24-30

Congressional District #12 (San Diego and Imperial Counties) and Outside California 1927-November 1928

carton 54, folder 1

Federal Aid Park Act 1928-1935

carton 54, folder 2

Legislation – A.B. 332, Pinnacles National Monument 1929

carton 54, folder 3

State Park Legislation – Legislative Bills and Correspondence 1929

carton 54, folder 4

Legislation 1929-1936

carton 54, folder 5

State Park Legislation – Administrative – Indexes of Laws and Organizational Charts 1929-1937

carton 54, folder 6

State Parks – Newspaper Clippings 1929

carton 54, folder 7-9

State Planning Commission (and Planning – General) 1934-1945

carton 54, folder 10-13

Oil Drilling Legislation, including Proposition No. 4 – Tideland Drilling Initiative and SCA #33 1936-1940

carton 54, folder 14

Legislation – 1937-1939 1937-1941

carton 54, folder 15

Legislation through 1959 1937-1961

carton 54, folder 16-30

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

carton 54, folder 31

State Park Survey Advisors 1940

carton 54, folder 32

Grants-in-Aid 1942-1945

carton 54, folder 33-34

Legislature – Assembly Bill 1810, including Resolution #11 to Clarify Interpretation of Bill 1945-1946

carton 54, folder 35

State Park Commission vs. Senate Bill 577 – Organized Opposition, Logging Road Permits 1949

carton 54, folder 36

1950s Legislation – Tideland Oil Bill/Redwood Highway 1952-1953

carton 54, folder 37

Legislation re: Highways in Redwood Parks 1952-1953

carton 54, folder 38-40

Legislature/Legislation 1955-1962

carton 55, folder 1-8

State Park Bond Issues and Acts 1961-1986

carton 55, folder 9

General – Coastal Bond Act – Park Proposed Acquisitions 1976-1977

carton 55, folder 10

State Park Relocation Assistance 1980

carton 55, folder 11-22

Park Bond Measure and Vehicle Registration Fee 1996 – Mass Mailing, Research, Correspondence (California Department of Parks and Recreation) 1995-1997

digital_folder 001

Park Bond Measure and Vehicle Registration Fee feasibility study 1995-1996

Physical Description: .002 GB (6 files)

Physical Characteristics and Technical Requirements

This is a digital-folder containing born-digital content. Items must be requested in order to be accessed. A link to view the materials will be provided once the request has been processed. Items are viewable as PDFs.
carton 55, folder 23

California Department of Parks and Preserves – Proposition 12 1999-2000

 

Series 7. Redwood National Park 1918-2000

Physical Description: Carton 55, folders 24-34; Cartons 56-69; Carton 70, folders 1-8

Scope and Content Note

This series documents the establishment of Redwood National Park and the League's role in its creation. Includes articles, correspondence, legislative materials, newspaper clippings, publicity materials, proposals, reports, and subject files.
carton 55, folder 24-34

General 1920-1973

carton 56, folder 1-16

General 1974-1977

carton 56, folder 17-21

Correspondence – Redwood National Park and Redwood National Forest 1919-1949, 1967

carton 56, folder 22-25

Drury, Newton B. – Correspondence and Working Files 1946-1967

carton 56, folder 26

Correspondence - General 1966

carton 57, folder 1-7

Correspondence - General 1966-1977

carton 57, folder 8

Air Survey 1974

carton 57, folder 9

Alternatives to Redwood National Park 1965

carton 57, folder 10

Arcata Redwood Company/Arcata National Corporation 1968-1977

carton 57, folder 11

Brochures – National Park Service 1969-1970

carton 57, folder 12

Cemetery – Proposed 1969

carton 57, folder 13

Challenge Cost Share Program 1997

carton 57, folder 14

Cooperative Agreement on Harvests with Timber Companies 1975

carton 57, folder 15-19

Dedication – November 25, 1968 – General, Brochures, and Newspaper Clippings 1968

carton 57, folder 20

Drury, Newton B. Visitors Center 1973-1975

carton 57, folder 21-25

Economic Studies 1964-1967

carton 57, folder 26

Emerald Creek 1973

carton 57, folder 27

Fisher, Hugo 1965

carton 57, folder 28

Freedom of Information Act 1973

carton 57, folder 29

Georgia-Pacific Corporation 1968

carton 57, folder 30-31

Governor's Commission 1969-1972

carton 57, folder 32

Governor's Redwood Park Study Commission 1971

carton 57, folder 33

Ground and Airplane Reconnaissance of the Redwood Creek National Park Proposal and Plane Reconnaissance of the Mill Creek National Park (Administration) 1966

carton 57, folder 34, carton 58, folder 1-13

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

carton 58, folder 14-15

History and Background 1939-1952, 1966-1980

carton 58, folder 16

History – Interview by Dr. Ed Crafts 1970

carton 58, folder 17

In Lieu Taxes 1953-1965

carton 58, folder 18

Land Acquisition – Option and Plan 1977-1980

carton 58, folder 19

Land Ownerships – Proposed Redwood National Park July 1965

 

Legislation

carton 58, folder 20-28

General 1968-1974

carton 58, folder 29-31

Congressional Record 1966-1967

carton 58, folder 32

Mill Creek/S.B. 2515 (Kuchel/Administration Plan) 1966

carton 59, folder 1-2

Mill Creek/S.B. 2515 (Kuchel/Administration Plan) and Conference Committee 1967-1968

carton 59, folder 3-4

Redwood Creek (Cohelan Plan) 1966-1967

carton 59, folder 5-6

Redwoods to the Sea (Clausen Plan) 1966-1967

carton 59, folder 7

U.S. Department of the Interior 1966-1967

carton 59, folder 8

Compromise 1968-1977

carton 59, folder 9

House Passed Version 1968

carton 59, folder 10

Public Law 90-545 1968

carton 59, folder 11-12

Burton Bill 1974-1977

carton 59, folder 13

Carter Administration Bill 1977-1978

carton 59, folder 14

Public Law, 95-250 (Redwood National Park Act) 1978

carton 59, folder 15

Senate Vote on S.B. 1976 1978

carton 59, folder 16

Litton, Martin 1964

carton 59, folder 17

Logging 1975

carton 59, folder 18

Logging Agreements 1976

carton 59, folder 19-22

Lumber Companies 1969-1972

carton 59, folder 23-34

Maps, including Mill Creek Park Proposals, Proposed and Ultimate Boundaries 1920-1972

carton 59, folder 35-44

Master Plan 1968-1975

carton 59, folder 45-48

Meetings – Washington D.C. and Sacramento 1965-1966

carton 59, folder 49

Mill Creek Area – E.P. French Cruises 1964

carton 60, folder 1-5

Opposition to and Support for a Redwood National Park – General 1964-1965

carton 60, folder 6-13

Organizations – General 1966-1971

carton 60, folder 14-17

Organizations – Sierra Club – Redwood Creek/Citizens for a National Redwood Park (CNRP), and Sierra Club Suit 1966-1976

carton 60, folder 18

Planning Workshop 1978

carton 60, folder 19

Policy 1972

carton 60, folder 20

Prescribed Burning 1980-1995

 

Proposals and Reports

carton 60, folder 21

Report of Director of National Park Service re: Proposed Redwood National Park 1919

carton 60, folder 22-23

Report on Investigation for Proposed National Park by P.G. Redington, with Map circa October 1920

carton 60, folder 24

Redwood National Park Proposals by Roger W. Toll and John S. McLaughlin 1932, 1937

carton 60, folder 25

Redwood National Park Proposals by John S. McLaughlin and Lawrence F. Cook 1937

carton 60, folder 26

"Redwood Creek" – Report by Secretary of the Army 1962

carton 60, folder 27-29

"Ecology of the Coast Redwoods" – Climate, Fishes and Redwood Forest, Insects, Birds, Big Game, Impact of Use, and Summary 1963-1964

carton 60, folder 30-32

National Park Service Report – General Correspondence, Redwood Creek, and Save the Redwoods League Recommendation for Mill Creek 1964

carton 60, folder 33, carton 61, folder 1

American Forestry Association Proposal 1965

carton 61, folder 2

Industry Plan - Proposal 1965

carton 61, folder 3-4

Redwood Creek Proposal – Legislation Introduced/Sierra Club and Citizens for a Redwood National Park 1965

carton 61, folder 5

Johnson Administration Proposal 1967

carton 61, folder 6

Conference Report 1968

Language of Material: Fang.
carton 61, folder 7

Curry Report 1973

carton 61, folder 8

U.S. Geological Survey – Janda Report October 1975

carton 61, folder 9

McKillop Report 1977

 

Proposed Expansion of Redwood National Park

carton 61, folder 10

Legislation and Related Material 1919-1921, 1967-1978

carton 61, folder 11

The Industry's View 1975

carton 61, folder 12

Kirkpatrick Property – Appraisal for Proposed Addition 1976

carton 61, folder 13-14

Proposal by State of California to Lease Prairie Creek, Jedediah Smith, and Del Norte Coast Redwood State Parks 1978-1979

 

Publicity

carton 61, folder 15-25

General 1966-1972

carton 61, folder 26

Magazines 1967

carton 61, folder 27-28

Newspapers 1967

carton 61, folder 29

"Redwoods for a National Park," by Lawrence C. Merriam 1967

carton 61, folder 30

Reagan, Governor Ronald 1967

carton 61, folder 31

Redwood Creek Options Management Policy Statement 1975

carton 61, folder 32

Redwood Creek – Thesis by Steven M. Colman 1975

carton 61, folder 33

Redwood Region Logging Conference 1980

 

Save the Redwoods League

carton 61, folder 34-35

Committee 1964-1966

carton 61, folder 36, carton 62, folder 1

Mill Creek Proposal – Recommendations 1965

carton 62, folder 2-10

Mill Creek – General, Councilors' Correspondence, Reports 1966-1967

carton 62, folder 11

Resolutions 1965-1978

carton 62, folder 12

General 1968

carton 62, folder 13

Chronology July 1969

carton 62, folder 14

Schoolhouse Peak Cemetery 1984-1987

carton 62, folder 15-19

Skunk Cabbage Creek, including Agnew Property, Dorsey Property Deed, Newspaper Clippings, and Aerial Photographs 1964-1987

carton 62, folder 20-21

Smith, Mr. Fred M. – General 1964-1965

carton 62, folder 22

Smith River Company Power Lines 1984-1989

carton 62, folder 23

State-Federal Agreement 1988

carton 62, folder 24

Status of Payments to Lender Companies 1973

carton 62, folder 25

Stimson Lumber Company 2000

carton 62, folder 26

Stoddard, Charles H. – Correspondence 1965-1969

carton 62, folder 27-40

Superintendent, including Robert Barbee, Spalding and Douglas Warnock 1968-1991

carton 63, folder 1

Tourism 1979-1988

carton 63, folder 2-4

Transfer the State Parks 1967-1994

carton 63, folder 5

Treece Property 1977

carton 63, folder 6

Twenty-fifth Anniversary August 27, 1994

carton 63, folder 7

U.S. Forest Service – Northern Redwood Transfer Unit 1967-1968

carton 63, folder 8

Valuation Investigation 1977

carton 63, folder 9

Vandalism 1975

carton 63, folder 10

Visitors Center 1985-1991

carton 63, folder 11

Walker Property 1992-1999

carton 63, folder 12

Watershed Rehabilitation 1979-1982

carton 63, folder 13

World Heritage Site 1982-1985

 

Redwood National and State Parks

carton 63, folder 14

Prescribed Burning 1997

carton 63, folder 15

Trail Grant 1997

 

Redwood National Forest (and Park)

carton 63, folder 16

Douglas Bill Correspondence 1942-1950, 1965

carton 63, folder 17

Bill Proposed by Helen Gahagan Douglas for the Roosevelt Redwood Forest 1946-1949, 1960-1965

carton 63, folder 18

Anderson, Dewey, An Action Program for the Redwood Forests and Related Materials 1949-1954

carton 63, folder 19

Redwood National Forest – Statistics 1951-1972

carton 63, folder 20-22

Miscellaneous Newspaper Clippings and Publications 1918-1943, 1966

 

Newspaper Clippings

carton 63, folder 23

Redwood National Park – Miscellaneous 1918-1969

carton 63, folder 24

American Forestry Association (AFA) Proposals 1965-1966

carton 63, folder 25

Anti-California Master Plan 1965

carton 63, folder 26-30

Anti-Redwood National Park – including Lumber Industry and Harry Williams 1964-1966

carton 63, folder 31

Brown, Governor Edmund G. 1965-1966

carton 63, folder 32

California Resources Agency – Hugo Fisher, Nelson, and Grader 1965-1966

carton 63, folder 33

California State Park Commission Hearings 1966-1967

carton 63, folder 34

Candidates' Opinions on Redwood National Park May 1966

carton 63, folder 35

Cartoons 1966-1968

carton 63, folder 36

"Citizens for a Redwood National Park" 1965-1966

carton 63, folder 37-38

Clausen's Park 1965-1966

carton 63, folder 39-40

Cohelan, et al. 1965-1967

carton 64, folder 1-10

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

carton 64, folder 11

Farr Bills 1965

carton 64, folder 12

Little, Arthur D. – Report April 1966

carton 64, folder 13-14

Pearson, Drew 1966-1967

carton 64, folder 15

Reader's Digest 1965-1966

carton 64, folder 16

Reagan, Governor Ronald 1966-1967

carton 64, folder 17-20

Sierra Club 1966-1967

carton 64, folder 21-30

Redwood National Park 1963-December 1965

carton 65, folder 1-23

Redwood National Park January 1966-1967

carton 66, folder 1-19

Redwood National Park 1967

carton 67, folder 1-20

Redwood National Park August 1967-April 1968

carton 68, folder 1-24

Redwood National Park May-September 1968

carton 69, folder 1-27

Redwood National Park September 1968-April 1977

carton 70, folder 1-8

Redwood National Park May 1977-1978

 

Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Physical Description: Carton 70, folders 9-38; Cartons 71-98; Carton 99, folders 1-16; Box 1, folder 5-6; Box 2, folders 1-3; Oversize Box 1, folders 2-6; Oversize Volumes 1-2

Arrangement

Arranged alphabetically.

Scope and Content Note

This series consists of the League's general files on people, places, things, and events. Many of these subjects were important throughout League history, and related correspondence from Newton B. Drury, Aubrey Drury and John Dewitt is filed here, so these files effectively double as correspondence files for the League leadership. Some folders were labeled Research Files, indicating they were used to generate League literature and publicity campaigns. There are a wide variety of other materials in the series, including administrative records, appraisals and property transactions, brochures, cruises, field notes, maps, memos, newspaper clippings, and publications. Topics of significance include Calaveras Big Trees State Park; Del Norte Coast Redwoods State Park; the construction of freeways through the redwoods; timber cruiser Enoch Percy French; Grant Ranch; memorial groves; Humboldt Redwoods State Park and the acquisition of Bull Creek-Dyerville Flats; and Prairie Creek Redwoods State Park. Please note there is also some overlap with the Public Relations files.
carton 70, folder 9

125th California State Park Ranger Anniversary Film – General 1990-1991

carton 70, folder 10

American Forest Products Industries – Newspaper Clippings 1965

carton 70, folder 11

Arcata City Park – Newspaper Clippings 1966

carton 70, folder 12

Atchafalaya River Basin Documentary (Marty Stouffer and C.C. Lockwood) 1976

carton 70, folder 13

Bachem, Carl Property – Mendocino Redwoods 1921-1922

carton 70, folder 14

Beaches (and Shoreline Planning) 1929-1943

carton 70, folder 15

Benbow Lake 1941-1960

carton 70, folder 16

Big Basin Redwoods – Newspaper Clippings 1965-1967

carton 70, folder 17

Big Sur 1961

carton 70, folder 18

Big Sur Foundation – General 1980-1984

carton 70, folder 19-20

Billboards 1929-1931

carton 70, folder 21

Boe Report – Newspaper Clippings 1966

carton 70, folder 22

Bolton, Arthur L. – Correspondence with Aubrey Drury 1948

carton 70, folder 23-26

Boyd Mine – Black Hills Quartz Mine (Louise Boyd) – General 1942-1988

carton 70, folder 27

Bradley, Senator Bill 1985, 1992

carton 70, folder 28

Brighten, Bob – Newspaper Clippings and Other Reading circa 1990-1991

carton 70, folder 29

Brookings, City of – Mrs. W.W. Stout Trust 1966-1978

carton 70, folder 30

Brower, David – General 1986-1996

carton 70, folder 31-33

Brown, Governor Edmund G., Jr. 1965-1992

carton 70, folder 34

Brown, Dr. Giles T. 1965-1971

carton 70, folder 35

Brown, Thomas P. 1946-1962

carton 70, folder 36

Bureau of Public Roads – Eastern Mailing List 1964-1965

carton 70, folder 37-38

Burton, Congressman Phillip – General 1975-1996

carton 71, folder 1

Burton, Dudley – General 1979-1989

carton 71, folder 2-3

Bush, President George Herbert Walker 1988-1993

carton 71, folder 4

Butano Forest 1948-1949

carton 71, folder 5-7

Butcher, Russell D. – General 1957-1980

 

Calaveras Big Trees State Park

carton 71, folder 8-10

North and South Groves 1916-1952, undated

carton 71, folder 11-12

North Grove, including Maps circa 1924-1957

carton 71, folder 13-24

South Grove 1940-1952

carton 72, folder 1-10

South Grove, including Pamphlets, Photographs, and Postcards circa 1921-1959

carton 72, folder 11

South Grove – Maps circa 1928-1968

box 1, folder 5-6

Maps circa 1924-1957

carton 72, folder 12-13

Publicity 1928, 1942-1971

carton 72, folder 14-15

Appraisal Reports and Additions 1951-1960

carton 72, folder 16-18

Big Trees Association/Visitors' Center Correspondence 1978-1999

carton 72, folder 19

McCormick Timber Sale Haul Road 1985

carton 72, folder 20

Fibreboard Right of Way 1990-1995

carton 72, folder 21

California Environmental Quality Act - General 1998

carton 72, folder 22

California Laurel – U. Californica (Largest Pepperwood in the World) 1974-1983

 

California State Parks

carton 72, folder 23-26

General circa 1927-2000

carton 72, folder 27-29

Articles and Newspaper Clippings circa 1927-1951, 1962-1967, 1985-1986

carton 72, folder 30

Maps of Park System circa 1935-1962

carton 72, folder 31

Staff Funding 1985-1987

carton 72, folder 32

California Wilderness Act – General 1984

carton 72, folder 33, carton 73, folder 1-2

Californians for Parks and Wildlife (Bond Act of 1988) – General 1986-1988

carton 73, folder 3

Candlestick Point State Recreation Area 1979

carton 73, folder 4

Carmel Rivers State Beach – General – North Carmel Beach State Park 1938-1953

carton 73, folder 5

Carpenter, Mrs. Barbara – General 1962-1979

carton 73, folder 6

Carson Woods – General 1923-1925

carton 73, folder 7

Castle Crags State Park 1976

carton 73, folder 8-9

Castle Rock State Park, including San Lorenzo Water District Lands 1978-1999

oversize_volume 1

"The Cavalcade of Trees for the Great: Being the Tour of Carl Alwin Schenck in America" 1951

carton 73, folder 10

Challacombe, Mr. J. Richard – General 1987-1995

carton 73, folder 11

Chino Hills State Park 1995

carton 73, folder 12

Clausen, Congressman Don H. – General 1964-1996

carton 73, folder 13-14

Clinton, President Bill – Forest Summit and "Option 9" 1993-1996

carton 73, folder 15

Columbia Historic State Park 1946, 1963, 1993-1994

carton 73, folder 16

Conservation Bonds – General 1984

carton 73, folder 17-30

Control Burning [sic] – General 1961-1994

carton 73, folder 31

Control Burning [sic] in Sequoia Forest 1959-1972

carton 74, folder 1-2

Control Burning [sic] in Sequoia Forest 1973-1978

carton 74, folder 3

Convict Labor in State Parks and Forests 1940-1942

carton 74, folder 4

Cooper, D.W., "Will Redwood Survive?" – Newspaper Clippings 1965-1966

carton 74, folder 5

Council Madrone 2003

carton 74, folder 6-7

Cranston, Senator Alan 1970-1992

 

Project III. Del Norte Coast Redwoods State Park

carton 74, folder 8-12

General 1925-1997, undated

carton 74, folder 13

Acquisitions Program 1967

carton 74, folder 14

Air Quality 1980

carton 74, folder 15

Appraisals 1967-1968

carton 74, folder 16

Assessor's Plats 1965

carton 74, folder 17

Elk Valley Road Dumpsite 1988

carton 74, folder 18-22

Freeways and Highways 1930-1976

carton 74, folder 23

Haight Tract (Trees of Mystery) 1957

carton 74, folder 24-25

Maps, including Memorial Groves 1967-1977, 1990

carton 74, folder 26

Newspaper Clippings and Press Release 1966-1968

carton 74, folder 27

Pacific Power and Light Company Easement 1973-1994

carton  74, folder 28

Source of Funds circa 1964

carton 74, folder 29

Trails 1968

carton 74, folder 30

Del Norte County – Newspaper Clippings 1961-1966

carton 74, folder 31

Demonstration Forests (CRA and RRRC) – Newspaper Clippings 1965

carton 74, folder 32

Douglas, Dr. Andrew E. – General 1928

carton 74, folder 33-34

Duddleson, William J. (Conservation Foundation) – General 1964-1979

carton 74, folder 35-37

East Bay Regional Park District – General 1943-1989

carton 74, folder 38-41

Ecology, including Articles and Newspaper Clippings/General File 1911, 1927-73

 

Emerald Bay

carton 75, folder 1-2

Correspondence 1941-1961

carton 75, folder 3-4

Highways and State Park (Lake Tahoe) – Proposed Freeway 1953-1963, 1995

carton 75, folder 5-6

Publicity and Press Releases 1959-1962

carton 75, folder 7

Lake Tahoe – Vikingsholm Project 1951-1958

carton 75, folder 8

Legislation 1957-1961

carton 75, folder 9-10

Environmental Protection Act of 1990 1989-1995

carton 75, folder 11

Eureka Chamber of Commerce 1923-1925, undated

carton 75, folder 12

Exchange Proposal Involving Northern Redwood Purchase Lands – National Forest in Holdings and Private Lands 1965

carton 75, folder 13

Farr Bills – S.B.725, Parkways – Newspaper Clippings 1965

carton 75, folder 14-15

Fire Prevention circa 1931-1947

carton 75, folder 16-20

First World Conference on National Parks 1958-1964

carton 75, folder 21

Fleming, Guy L. 1960

carton 75, folder 22

Fletcher, Colonel Ed 1950-1951

carton 75, folder 23

Florida Cypress 1954

carton 75, folder 24

Forest Statistics 1937-1968

carton 75, folder 25-32

Forestry – General 1928-1994

carton 75, folder 33

Forestry Laws 1959-1973

carton 75, folder 34

Foundations – Miscellaneous (Not Save the Redwoods League Members) 1995

carton 75, folder 35

Fry, Amelia, University of California, Berkeley 1961-1963

carton 76, folder 1-3

Fry, Amelia, University of California, Berkeley 1963-1979

 

Freeways and Highways

carton 76, folder 4

Route of the Redwood Highway (Maps) 1925, 1940, 1956-1959

carton 76, folder 5

Correspondence and Related Materials 1926-1928, 1957-1963

carton 76, folder 6-8

General 1931, 1948, 1968-1989

carton 76, folder 9

Traffic Census 1931-1949, circa 1965-1966

carton 76, folder 10

Highways through Parks – 1939 Policy Statement 1939

box 2, folder 1

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

carton 76, folder 11

Projects – Humboldt, Del Norte and Mendocino Counties 1959-1969

carton 76, folder 12

Monterey Coast (Big Sur) 1960-1962

carton 76, folder 13

U.S. 101 – Interstate 1963-1964

carton 76, folder 14

Save the Redwoods League Publicity and Lists 1964

carton 76, folder 15-18

Highway 101 By-Pass of Prairie Creek and Other Redwood State Parks (Russell D. Butcher) March-July 1964

carton 76, folder 19

Work Folder (Sample Letters, etc.) 1964-1966

carton 76, folder 20-21

Federal Participation in 1964-1968

carton 76, folder 22

Thirty-Foot Rule (Duddleson) 1966-1969

carton 76, folder 23

Freeways and Parkways – Reports 1967

carton 76, folder 24-37, carton 77, folder 1-4

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

carton 77, folder 5

Allard, Howard 1962-1963

carton 77, folder 6

Allard and French 1930-1968

carton 77, folder 7

Arcata Redwood Company 1962, undated

carton 77, folder 8

Brooks, Ward 1936-1939

carton 77, folder 9

Brooks & Allard 1958-1968

carton 77, folder 10

Chaney, Dr. Ralph – on Loss of Redwoods 1929-1971

carton 77, folder 11

Division of Highways 1956-1965

carton 77, folder 12

French's Property undated

carton 77, folder 13

Fry, Amelia R. 1913-1969

carton 77, folder 14

Gregg, Tom (Thomas Greig) 1928-1962

carton 77, folder 15-17

Hartsook, including Appraisal and Estimate of Timber 1891, circa 1923-1965

carton 77, folder 18

Henderson, Joe 1958-1970

carton 77, folder 19

Holter, Jr. – Cruising Methods 1942-1968

carton 77, folder 20

Lane, Robertson 1951-1957

carton 77, folder 21

Lane's Redwood Flat Project 1909-1963

carton 77, folder 22

Lease – Tourist Information Booth 1967-1968

carton 77, folder 23-25

Maple Hills, including County Road and State Freeway 1927-1964

carton 77, folder 26

Marshall, Wesley 1953-1954

carton 77, folder 27

Merriam, Lawrence 1950-1965

carton 77, folder 28

Mill Creek 1951

carton 77, folder 29

Morrison, Elizabeth J. 1949-1963

carton 77, folder 30-31

Morrison and Jackson 1958-1973

carton 77, folder 32

Notes 1916, 1969, undated

carton 77, folder 33

Old Correspondence and Related Materials 1912, 1933-1935

carton 77, folder 34-37

Pacific Gas & Electric, including Maps and Surveys 1932-1954

carton 77, folder 38-39

Parks – Information on 1909-1953

carton 77, folder 40

Perrot Lands 1932-1964

carton 77, folder 41

Prairie Creek – Drury, Newton B., Connick, A.E., and Larson 1881-1959

carton 77, folder 42

Robertson, Harold O. – Chuck Lane and Robertson Holdings 1926-1968

carton 77, folder 43

Robertson Ranch 1951

carton 77, folder 44

Smith, Gladys L. 1898, 1965-1967

carton 77, folder 45

Soto, Louis 1962-1963

carton 77, folder 46

Spengler, L.A. 1952

carton 77, folder 47

Spengler, Lewis and Lillian 1968-1969

carton 77, folder 48

Stockel Brothers 1949-1955

carton 77, folder 49

Thrasher Lumber Company 1968

carton 77, folder 50

Tobin, T.M. 1948

carton 77, folder 51

Victor, Len 1941-1952

carton 78, folder 1

Watson, Roy 1949-1965

carton 78, folder 2

Whittemore Grove and Warren Timber Company – Cruises 1923-1924

carton 78, folder 3

Wilson, A.K., includes Newton B. Drury Correspondence 1950, 1961-1963

carton 78, folder 4

W.S. Plywood Corporation 1947-1949

carton 78, folder 5

Field Notes – U.S. Government Land Surveys Relating to Mill Creek Redwoods 1877

carton 78, folder 6-7

Prairie Creek State Park – Maps, Cruises circa 1916-1953

carton 78, folder 8

Preliminary Map of the Virginia Walden Land and Vicinity for California State Park Commission 1932

carton 78, folder 9-72

Township Maps and Plats, Cruises, Surveys and Field Notes – Primarily Humboldt Redwoods State Park 1916-1954

carton 79, folder 1

Baruch, Bernard M. – Bench in Founder's Grove – Viola E. French Correspondence/Photographs circa 1952, 1978

carton 79, folder 2

Devoy Grove Cruise/McClary 1945, 1958

carton 79, folder 3

Dimmock Property – Notice of Sale 1966

carton 79, folder 4

Drury, Newton B. – Upper Bull Creek Basin Report 1920, 1960-1967

carton 79, folder 5

James, E.J., and Enoch P. French – Stumpage 1917-1945

carton 79, folder 6

McCush, Sam 1918, 1955

carton 79, folder 7

Metropolitan Lumber Company Cruises 1930-1931

carton 79, folder 8

Notes on Big Trees and Shrubs 1913-1948

carton 79, folder 9-10

Pacific Gas & Electric – Dann Creek-Pole Line and French's Tourist Center 1946-1947, 1961-1968

carton 79, folder 11

Parks 1918-1953

carton 79, folder 12

Pepperwood 1958-1968

carton 79, folder 13

Plats [of French Property?] by Fred Green 1952

carton 79, folder 14

Sinclair, E.A. – Montgomery Redwoods, Mendocino County 1920-1967

carton 79, folder 15

Township Plat – Near Boyes Ranch (partial) undated

carton 79, folder 16-19

Surveying Notebooks [Humboldt Redwoods State Park?], and Field Book 1854-1914, undated

carton 79, folder 20-22

Humboldt Redwoods State Park Area – Copy of Government Field Notes, Sent by Enoch Percy French circa 1869-1886, undated

carton 79, folder 23-31

French, Enoch P. – Cruises, Correspondence and Reports 1920-1971

carton 79, folder 32

French, Mrs. Enoch P. (Viola) – General 1973-1974

carton 79, folder 33

French, Enoch P., Materials re: Nomination, Carnegie Hero Fund 1940-1942

carton 79, folder 34

Obituary and Memory Book 1970

carton 79, folder 35

Garapatas Canyon – Purchase of Land, Carmel Development Company 1955-1960

carton 79, folder 36-40

Georgia-Pacific Corporation – General 1964-1978

carton 80, folder 1-2

Georgia-Pacific Corporation – General 1979-1999

carton 80, folder 3-4

Gillis, Curtis Eugene – General 1924, 1961-1973, undated

carton 80, folder 5

Global Warming and Clearcutting Reduction – Wildlife Protection and Reforestation Act (the Timber Industry Initiative of 1990) 1990

carton 80, folder 6-8

Goethe, C.M. – National Recognition Ceremony – General and Newspaper Clippings 1961-1970

carton  80, folder 9

Golden Gate National Recreation Area – Redwood Creek Watershed 2003

carton 80, folder 10

The Grant Company 1940, 1959-1984

carton 80, folder 11-12

J.D. Grant Park – General and Bohnhoff Property 1977-1994

 

Grant Ranch

carton 80, folder 13-19

General September 1973-1975

carton 80, folder 20

Brochure circa 1975

carton 80, folder 21

Draft Environmental Impact Report 1975

carton 80, folder 22-24

Grazing and Hunting Leases 1973-1975

carton 80, folder 25

Insurance 1973-1976

carton 80, folder 26

Memos 1973

carton 80, folder 27

Meyer, Vonnie 1973-1974

carton 80, folder 28-29

Newspaper Clippings 1973-1976

carton 80, folder 30-31

Payables 1974-1975

carton 80, folder 32

Prospective Purchasers 1973-1976

carton 80, folder 33

Receivable 1974

carton 80, folder 34

Records 1973

carton 80, folder 35-36

Renters 1974-1975

carton 80, folder 37, carton 81, folder 1-6

Santa Clara County Hearing, Park Escrow, and Parks and Recreation Department 1973-1976, 1990

carton 81, folder 7

Grassroots Actions – General 1979

carton 81, folder 8

Graves, Mr. C. Edward 1946-1967

carton 81, folder 9

Grizzly Creek Redwoods State Park – Newspaper Clippings 1966

 

Groves

carton 81, folder 10

Acreage circa 1956

carton 81, folder 11

Big Basin Redwoods State Park – Benches, Boulders, Plaques, Photographs, Signs 1966-1967

carton 81, folder 12

Bolling Grove 1921

carton 81, folder 13

Calaveras Big Trees State Park – Benches, Boulders, Photographs, Plaques 1957-1968

carton 81, folder 14

Correspondence returned from Mr. Connick's Office 1952-1959

carton 81, folder 15

Project III. Del Norte Redwood State Park – Benches, Boulders, Photographs, Plaques, Signs 1968-1969

carton 81, folder 16

Devoy Grove – Mendocino County 1942, 1961-1966

carton 81, folder 17

Distances – Itineraries 1929-1967

carton 81, folder 18-23

Donors and Prospective Donors, including Letters to Governor re: Freeways, Mr. Holmes and Mrs. Bentley 1927-1968

carton 81, folder 24

Eastwood, Alice Grove 1954

carton 81, folder 25

Established by Organizations (Aubrey Drury File) 1954-1955

carton 81, folder 26

Establishment of 1967

carton 81, folder 27

Eureka Art Stone Works (Mr. Wagenfuhr) 1951-1967

carton 81, folder 28

Eureka Office – Benches, Boulders, Plaques, Photographs, Signs 1960-1968

carton 81, folder 29

Felton, Charles – Grove 1927

carton 81, folder 30-34

Financial – including General, Lists of Donors and Amounts of Gifts, and Matching 1942-1969

carton 81, folder 35

Foundations – Inactive Grove Prospect – California Community Foundation 1942-1944, 1971

carton 81, folder 36-37

General Correspondence – Sacramento (Old) 1931, 1948, 1966-1969

carton 81, folder 38

Greenberg's Sons 1964-1965

carton 81, folder 39-40

Grizzly Creek Redwoods State Park – Correspondence, and Benches, Boulders, Plaques, Photographs, Signs 1965-1969

carton 81, folder 41-47

Dag Hammarskjold Memorial Redwood Grove, including Brochure, Campaign, Press Coverage and Editorials, and Quotable Statements 1962-1964

carton 81, folder 48

Hoo-Hoo Grove 1921-1926, 1942, 1969

carton 81, folder 49-50

Humboldt Redwoods State Park Groves, including Benches, Boulders, Plaques, Photographs, Signs circa 1934-1952, 1964-69

carton 81, folder 51

Project IV. Jedediah Smith Redwoods State Park – Benches, Boulders, Plaques, Photos, Signs 1967-1969

carton 81, folder 52

Joyce Kilmer Grove – Correspondence and Information 1923-1929

carton 81, folder 53

Keystone Metal and Plating Works 1938-1942

carton 81, folder 54

Knight, Goodwin J. – Proposed Grove 1951-1963

carton 81, folder 55

Land Purchases for Homes in State Parks 1959

carton 81, folder 56-57

Lists of 1927-1967, undated

carton 81, folder 58

Marcus-Brower Co. – Cuts Available at March 19, 1946

carton 81, folder 59

Mather Redwood Grove (U.C. Botanical Garden) 1919-1976

carton 82, folder 1

Mather Redwood Grove (U.C. Botanical Garden) 1975-1979

carton 82, folder 2-4

Memorial Redwood Groves – Memorandum July 1936

carton 82, folder 5-6

Memorial Groves Brochure, Press Release 1963-1965

carton 82, folder 7

"Memorial Trees," The Bulletin of Popular Information, Arnold Arboretum 1922

carton 82, folder 8

Memorials – Trailside Exhibit Shelters 1948-1957

carton 82, folder 9-10

Miscellaneous Correspondence and Memos, Donors, Financials, Lists 1928-1956, 1969, undated

carton 82, folder 11

Miscellaneous Groves – B-S 1924-2002

 

National Tribute Grove

carton 82, folder 12

Acquisition (Funds) 1944-1949

carton 82, folder 13

Administration 1945, 1964

carton 82, folder 14

Circularization 1940-1958

carton 82, folder 14A

Committee of Sponsors – Accepted 1944-1945

carton 82, folder 15

Cooperating Organizations 1940-1947

carton 82, folder 16-18

Daughters of the American Revolution – Correspondence, Addition (Peterbaugh), and Zopfi 1941-1965

carton 82, folder 19-21

Donors – Campaign Fund, Large, and Lists 1944-1964

carton 82, folder 22

Financial 1945-1948, 1960

carton 82, folder 23-24

General Correspondence 1942-1965

carton 82, folder 25

Golden Book Correspondence 1944-1965

carton 82, folder 26

Los Angeles 1942-1946

carton 82, folder 27

Maps, Illustrations, Pamphlet Materials 1939-1961

carton 82, folder 28

Photographs – Correspondence 1945-1946

carton 82, folder 29

Poster 1945

carton 82, folder 30

Press Releases 1945-1957

carton 82, folder 31

Reprints of Editorials and Articles 1945-1947

oversize_volume 2

Scrapbook 1945-1946

carton 82, folder 32

Sponsors 1945-1947

carton 82, folder 33

Olmsted, Frederick and Schenck Groves 1953

carton 82, folder 34-36

Plaques – Samples and Shreve & Company (Mr. Bowen, Mr. Vanderbroeck, Mr. Hoffman) 1958-1969

carton 83, folder 1-2

Plaques, Signs, etc. – Correspondence with Donors 1938, 1959-1969

carton 83, folder 3

Plaques – Stolen 1959-1967

carton 83, folder 4

Prairie Creek Redwoods State Park 1964

carton 83, folder 5

Publicity 1966-1967

carton 83, folder 6-9

Richardson Grove State Park, including Improvements Controversy – Humboldt County v. State Park Commission; and Nature Guide Reports and Correspondence 1930-1968

carton 83, folder 10

Rotary Memorial Grove 1946-1949

carton 83, folder 11

Summaries 1940-1942, 1966

carton 83, folder 12

Timber Transactions – Reports 1927-1931

carton 83, folder 13

Trails 1954-1969

carton 83, folder 14

Whittemore, Harris Memorial Grove Dedication – W.F. Badè 1929

carton 83, folder 15

Williams, Solon/William Sage Groves 1929

oversize_box 1, folder 2-4

Tracings, Plaques, including Raynard Bolling, J.D. Grant, Madison Grant, Ynes Mexia, Children's Forest, and National Tribute Grove, Maps circa 1921-1953

carton 83, folder 16

Hamburg, Representative Dan 1992-1996

carton 83, folder 17

Hardy, Mr. and Mrs. Edward C. – General 1985-1990

carton 83, folder 18

Harper, Ru-Flo – Eureka 1921, 1968

carton 83, folder 19

Hartsook Inn undated

carton 83, folder 20

Hastey, Ed, State of California Director of Bureau of Land Management – General 1978-1989

carton 83, folder 21

"Hate Mail" – General 1977-1979

carton 83, folder 22

Hayakawa, Senator S.I. – General 1977-1983

carton 83, folder 23-24

Health Net – Prial, Don 1990-1996

carton 83, folder 25

Hearst, Randolph A. – General 1987

carton 83, folder 26

Henry Cowell Redwoods State Park circa 1920s, 1953

carton 83, folder 27

Herman, Mikie – General 1981-1982

carton 83, folder 28

Historical Landmarks 1928-1932

carton 83, folder 29-33

Historical Landmarks of the State of California – Reports 1932-1952

carton 83, folder 34-35

Holme, Garnet (Director of Pageantry, National Park Service) 1924-1929

carton 83, folder 36

Howland Hill Outdoor School 1997

carton 83, folder 37-46

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

carton 83, folder 47

Humboldt Lagoons 1929-1966

carton 84, folder 1-3

Humboldt Redwoods – Miscellaneous (General) 1931-1939

carton 84, folder 4

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

carton 84, folder 5-23

Correspondence re: Pacific Lumber, etc. circa 1918-1933

carton 84, folder 24

Miscellaneous 1922-1936, 1961-1962, undated

carton 84, folder 25-26

Pacific Lumber Company – Maps and Surveys, Newspaper Clippings and Notes 1922-1940

carton 84, folder 27-29

Drury, Newton B., Correspondence with A.E. Connick re: Lumber Companies, with A.S. Murphy of Pacific Lumber, and re: Pacific Lumber 1923-1939

box 2, folder 2-3

Mason Report re: Value of Proposed Redwood Park in Bull Creek-Dyerville Territory (2 copies) April 1926

carton 84, folder 30

Cruises 1929-1931

carton 84, folder 31

Report on Check Cruise 1930, 1941

carton 85, folder 1-3

Dedication – Miscellaneous Correspondence, Pamphlets, etc. 1931

carton 85, folder 4

Public Relations 1931

 

Project I. Humboldt Redwoods State Park

carton 85, folder 5-7

Acquisitions – General, including Bull Creek, Ballots 1942-1963

carton 85, folder 8

Acquisition Priorities 1976-1987

carton 85, folder 9

Assignment of Rental Agreements, including Bull Creek 1962-1963

carton 85, folder 10

Bull Creek Roadway Relocation 1962-1972

carton 85, folder 11

Hunt, P. Michael – General 1995

carton 85, folder 12

Hunting in State and National Parks 1955-1966

carton 85, folder 13

Huth, Hans, "Yosemite: The Story of an Idea" – General 1947, 1976

carton 85, folder 14

Ickes, Harold – General 1945-1990

carton 85, folder 15

Indian Creek County Park, Mendocino County 1960-1992

carton 85, folder 16

Indians in the Redwoods undated

carton 85, folder 17

Interment of Ashes in Redwood Groves 1944-1986

carton 85, folder 18-20

Interpretive Management Associates – General and Comments Re: Plan Received 1996-1997

carton 85, folder 21

Jackson, Senator Henry M. 1971-1983

carton 85, folder 22

Jacoby Creek Land Trust 1992-1996

carton 85, folder 23

Japan – Trees – General 1973, 1986

carton 85, folder 24-25

Jasperson, Robert – General 1975-1992

carton 85, folder 26

Jedediah Smith Freeway 1945, 1963-1965

carton 85, folder 27

Project IV. Jedediah Smith Redwoods State Park 1931-1945, 1959, 1974

carton 85, folder 28

Jefferds, Mary – General 1965-1996

carton 85, folder 29

Johnson, Huey – General 1966, 1984-1995

carton 85, folder 30

Johnston, Aubrey – General 1976-1996

carton 85, folder 31

King, Greg – General 1986-1993

carton 85, folder 32

King Range National Conservation Area circa 1964-1991

carton 85, folder 33-35

Kings Canyon National Park 1939-1942

carton 85, folder 36

Klamath River Basin – General 1998

carton 85, folder 37

Klamath River Salmon Wars/Salmon – General 1977-1978, 1992

carton 85, folder 38-42

Knight, Emerson (Landscape Architect), includes Proposed Scenic Highway through Prairie Creek Region, Correspondence and Reports 1925-1942

carton 86, folder 1

Knight, Emerson – Report to Mexican Government on National Parks and Highways 1929

carton 86, folder 2

Korbel Property, near Guerneville 1959

carton 86, folder 3

Krauss, C.F. – Legislature 1955

carton 86, folder 4

Kreager Report – Newspaper Clippings 1966

carton 86, folder 5

Kuchel, Senator Thomas H. 1960-1970, 1994

carton 86, folder 6-8

Kuser, John E., Cook College, Rutgers University – General 1982-1998

carton 86, folder 9-10

Lake Tahoe 1957-1995

carton 86, folder 11

Land and Water Conservation – General 1981-1987

carton 86, folder 12

Land Trust Alliance – Correspondence 1984-1994

carton 86, folder 13

Land Trusts – Miscellaneous – General 1990-1997

carton 86, folder 14-15

Larson, Oscar G. 1964-1965

carton 86, folder 16

Legislation – National 1968-1982

carton 86, folder 17-28

Little Sur, including Legal, and El Sur Ranch Appraisal (Point Sur) 1924-1928, 1945-1990

carton 87, folder 1

Little Sur – Granite Rock Company 1982-1987

carton 87, folder 2-4

Litton, Martin – General circa 1959-1997

carton 87, folder 5-16

Livermore, Norman B., Jr. – General, including Newspaper Clippings, California State Resources Agency 1952-1974

carton 87, folder 17

"Living Wilderness" – George Marshall Letters, Articles on the Save the Redwoods League 1943-1958, 1969

carton 87, folder 18-19

Logging, 1950-1970, Volumes I-II 1937-1970

carton 87, folder 20-21

Logging 1971-1997

carton 87, folder 22

Logging Analysis and the 1964 Floods in California 1965

carton 87, folder 23-24

Logging in State Parks and Forests – General 1940-1944, 1964, 1979-1980

carton 87, folder 25

Logging Prices 1972-1974

carton 87, folder 26

Logging Statistics 1924-1952

carton 87, folder 27-28

Louisiana-Pacific Corporation – General 1952-1976

carton 88, folder 1-6

Louisiana-Pacific Corporation – General and Annual Reports 1970-1992

carton 88, folder 7-12

Lowdermilk, Walter C. – General circa 1935-1984

carton 88, folder 13-15

Lowdermilk Report [ A Report to Save the Redwoods League on Critical Problems in the Bull Creek Basin...], including Photographs 1960-1968

carton 88, folder 16-21

Lumber Industry – General and Miscellaneous Newspaper Clippings and Data 1920-1930, 1946, 1962-1967

carton 89, folder 1

Lumber Industry 1967-1990

carton 89, folder 2

MacDougall, Robert T. – General 1977-1998

carton 89, folder 3

Maher, Bill – General 1989-1991

carton 89, folder 4-5

Marin County Redwoods, including Gray Property 1971-1993, undated

carton 89, folder 6

Mather, Stephen T. Award (National Parks and Conservation Association) – General 1985-1986

carton 89, folder 7

Mendocino County 1921-1946, undated

carton 89, folder 8-9

Mendocino County Redwoods – Little River Airport, and Georgia-Pacific/Skunk Railroad 1978-1996

carton 89, folder 10

Mendocino Headlands Park Project 1969-1971

carton 89, folder 11

Merriam, John E. – General 1965-1977

carton 89, folder 12-14

Messinger, Alida Rockefeller 1969-1991

 

Metasequoia

carton 89, folder 15-17

Correspondence and Manuscript Materials 1944-1994

carton 89, folder 18

News Items and Circulation Lists 1931-1997

carton 89, folder 19

Photographs, Newspaper Clippings and Maps 1948, undated

carton 89, folder 20

Publications 1931-1952, 1981-1990

carton 89, folder 21

Redwoods of the Past, 1953 Revision (Ralph Chaney) 1948-1953

carton 89, folder 22

San Francisco Chronicle Tear Sheets March-April 1948

carton 89, folder 23-24

Seeds and Seedlings 1948-1983

carton 89, folder 25

Project IV. Mill Creek Project 1925-1941, undated

carton 89, folder 26-28

Mill Creek Acquisitions 1979-2002

carton 89, folder 29

Mill Valley Redwoods – Newspaper Clippings 1928

carton 89, folder 30-31

Miller, Don Carlos – General 1960-1976

carton 89, folder 32

Mitchell, Curtis B. – General 1972-1986

carton 89, folder 33

Monterey Redwoods – Pfeiffer State Park 1920-1928

carton 89, folder 34

Monterey – Big Sur circa 1927-1928

carton 89, folder 35

Monterey County – Newspaper Clippings and Excerpt of the Life of Robert Louis Stevenson 1931-1935

carton 90, folder 1

Monterey Redwoods (Big Sur) 1937-1949

carton 90, folder 2-4

Monterey – [Nathaniel A.] Owings and South Coast Highway, and Newton B.Drury – Correspondence about South Coast Highway 1959-1960

carton 90, folder 5

Muir Beach 1959-1969

carton 90, folder 6

Murphy, James L. – General 1995-1996

carton 90, folder 7

Museums – Correspondence with Newton B. and Aubrey Drury 1931-1945

carton 90, folder 8

Music (Songs) – "Cathedral of God" (White)," "God's Redwoods" (C.H. Over), and Others 1947-1969, 1984

carton 90, folder 9

National Park and Recreation Act of 1978 1978-1979

carton 90, folder 10

Native Americans 1977-1997

carton 90, folder 11

Naturalist Services in State Parks 1957-1970

carton 90, folder 12-13

Nature Guiding – State Parks Outside of California circa 1943-1952

carton 90, folder 14

North Coast and Northern Redwoods State Parks – Visitor Orientation undated

carton 90, folder 15

North Coast Newspapers – Newspaper Clippings 1963-1966

carton 90, folder 16-17

North Coast Redwoods Master Plan – Newspaper Clippings 1963-1965

carton 90, folder 18-19

North Dyerville Flat – Samuel G. Blythe Tree, Irwin S. Cobb Tree 1940-1942

carton 90, folder 20

Offshore Under Sea Mining – General (Prairie Creek, Del Norte and Redwood National Park) 1984-1988

carton 90, folder 21

Oil Spills – Santa Barbara, San Francisco Bay 1969-1971, 1999

carton 90, folder 22

Old Growth Forests 1989-1990

carton 90, folder 23

Oldest/Largest Living Things 1992

carton 90, folder 24

Olmsted, F.E. – Save the Redwoods League – Memo to 1924

 

Olmsted, Frederick Law

carton 90, folder 25-26

Correspondence and Related Materials 1921-1937

carton 90, folder 27

California State Park Survey 1928

carton 90, folder 28

General – Other than Save the Redwoods League History – Correspondence 1944-1958

carton 90, folder 29

Deceased Councilor 1958

carton 90, folder 30

Miscellaneous undated

carton 90, folder 31-36

Oregon Redwoods and Oregon – General 1938-1993

carton 90, folder 37

Owings, Nathaniel A. 1959-1977

carton 91, folder 1

Owings, Nathaniel O. 1961-1967

carton 91, folder 2-27

Pacific Lumber Co., including Headwaters Forest and Litigation, Old Growth Data [Geospatial Information Systems] 1951-1967, 1988-1998

carton 92, folder 1

Patrick's Point State Park 1968

carton 92, folder 2

People's Park – Berkeley 1969

carton 92, folder 3-7

Petrified Forest – General, includes Appraisal, Photographs, Postcard, Ephemera circa 1930-1979

carton 92, folder 8

Piedmont, City of – Metasequoias 1976-1977

carton 92, folder 9

Planning Commissions (County) 1958

carton 92, folder 10

Point Lobos Reserve 1935-1938, 1967-1969

 

Project II. Prairie Creek Redwoods State Park

carton 92, folder 11

General 1927-1969

carton 92, folder 12-13

Ward Timber 1930-1958

carton 92, folder 14

Groves – Maps 1939, 1960, undated

carton 92, folder 15

Acquisition – Purchase of Sampair Timber 1948-1958

carton 92, folder 16

Master Trail 1959-1967

carton 92, folder 17

Newspaper Clippings 1963-1967

carton 92, folder 18-31

Freeway, including Letters of James Garner Deane, Letters to Governor Edmund G. Brown, and Save the Redwoods League Info re: 1964 1955-1966

carton 93, folder 1-17

Freeway, including Final Environmental Impact Statement, U.S. 101, and Newspaper Clippings June 1964-1995

carton 93, folder 18

Presidential Hopefuls (U.S.) 1972

carton 93, folder 19

Project I. Prince, Charlotte Property – Enoch P. French Correspondence with Newton B. and Aubrey Drury 1931-1947

carton 93, folder 20

Public Law 88-655, H.R. 1096 1964

carton 93, folder 21-22

Pulp Mills, including Newspaper Clippings 1961-1968

carton 93, folder 23-25

Reagan, Ronald – General 1969-1989

carton 93, folder 26

Redwood Artists – General 1922, 1972-1996

carton 93, folder 27

Redwood Belt – Statistics 1924-1959

carton 93, folder 28

Redwood Burls circa 1929-1980

carton 93, folder 29

Redwood Ecology Project – University of California Department of Parks and Recreation Annual Reports 1960-1961

carton 94, folder 1-2

Redwood Ecology Project – University of California Department of Parks and Recreation Annual Reports 1962-1964

carton 94, folder 3

Redwood Empire 1930-1933

carton 94, folder 4

Redwood Films 1989, 1996

carton 94, folder 5

Redwood Museum – General 1978, 1989

carton 94, folder 6

Project III. Redwood Park, Oakland 1924-1928, undated

carton 94, folder 7-11

Redwood Parks – Statistics, including Acreages, etc., B&P Funds, and Summaries 1933-1981

carton 94, folder 12

Redwood Products – Miscellaneous 1931-1949

carton 94, folder 13

Redwood Research Program 1942, 1960-1969, 1993

carton 94, folder 14

Redwood Strike 1946

 

Redwoods

carton 94, folder 15-17

Controversy with/Conservationists vs. the Lumber Industry 1964-1971

carton 94, folder 18

Genetic Anomalies 1980, 1995-1996

carton 94, folder 19-20

Information and Scientific Data 1927-1959

carton 94, folder 21

Maps 1919-1926

carton 94, folder 22

Newspaper Clippings and Editorials 1967

carton 94, folder 23

Statistics – General 1939, 1959-1976

carton 94, folder 24

Timber Harvest Photographs circa 1968

carton 94, folder 25

Timber Harvesting/Redwood Tracts (U.S. Bureau of Land Management) 1966

carton 94, folder 26

Timber – Land Investments Ahead-of-the-Ax (Redwood Timber Brokerage Corporation) 1924

carton 94, folder 27-31

Reforestation, including Aubrey Drury Correspondence, Rockefeller Forest, and Tuolumne County 1919, 1939-1971, 1989-1991

carton 94, folder 32

Reid, E. Lewis 1967-1980

carton 94, folder 33

Resorts in the Redwood Region 1963-1982

carton 94, folder 34

Reverter Clauses 1965-1968

carton 94, folder 35

Roaring Camp and Big Trees Narrow-Gauge Railroad – General 1991-1997

carton 94, folder 36-37

Rockefeller Forest (Humboldt Redwoods State Park) – Bull Creek, including Fairhurst Purchase 1959-1967

carton 94, folder 38-40

Rockefeller – General 1938-1976

carton 95, folder 1

Rockefeller, Mr. Laurance S. – General 1977-1995

carton 95, folder 2

Rockefeller, Mrs. John D., Jr. (Martha B.) – Deceased – General 1961-1971

carton 95, folder 3

Rohner, Henry, et. al/Canoe-Coon Creek Property Appraisal 1949

carton 95, folder 4

Roosevelt, Theodore – Centennial (October 27, 1958) 1958, 1991

carton 95, folder 5

Ryan, Congressman Leo J. 1976-1978

carton 95, folder 6

Sage Land & Improvement Company circa 1919-1943

carton 95, folder 7

Notes and Cruises: Redwood Lands of the Sage Land and Improvement Co. on the South Fork of Eel River, Humboldt County 1930

carton 95, folder 8

Sage Land & Improvement Company – Godwood Creek 1942-1947

carton 95, folder 9

Sage Land & Lumber – Madison Grant Forest and Elk Refuge 1945-1948, 1959

carton 95, folder 10-11

San Mateo County – McCormick Tract Map (near Pescadero), and Mid-Peninsula Regional Open Space District 1923, 1975-1997

carton 95, folder 12-13

San Mateo County Redwoods – Pescadero Creek County Park – General 1966-1979

carton 95, folder 14

Sanger Land 1962

carton 95, folder 15

Santa Cruz County Big Trees Park undated

carton 95, folder 16

Santa Cruz Lumber Company Property Appraisal 1971

carton 95, folder 17-19

Santa Cruz Redwoods (California State Redwoods Park) 1918-1931

carton 95, folder 20

Santa Rosa Redwoods 1949-1958, undated

carton 95, folder 21

Scenic Easements 1933, 1965-1966

carton 95, folder 22

Schlerf, Herman E. – General 1984-1988

carton 95, folder 23

Scott, Ray J. (Locatelli Attorney) 1973-1974

carton 95, folder 24-25

Secretaries of the Interior – Donald Hodel, Stewart L. Udall 1961-1966, 1985-1986

carton 96, folder 1-6

Secretary of the Interior – James Watt 1981-1992

 

Sequoia National Park

carton 96, folder 7

Barbour, Bill circa 1923-1925

carton 96, folder 8

Correspondence with Newton B. and Aubrey Drury 1934-1947

carton 96, folder 9-11

Dillonwood Grove – Correspondence with Aubrey Drury, Newspaper Clippings, and Sequoia National Forest Report 1950, circa 2002

carton 96, folder 12

Mountain Home Forest circa 1942-1946

carton 96, folder 13-14

Sequoiadendron Giganteum – Sequoia Sempervirens – Correspondence, A-Z 1952-1970

carton 96, folder 15

Simpson Lumber Company – Redwood Cutting Plan Controversy 1971-1988

carton 96, folder 16-17

Simpson Timber Company – Case vs. State of California 1986-1987

carton 96, folder 18

Soil and Water Conservation 1945-1955, undated

carton 96, folder 19-20

Sonoma County – Redwoods 1920-1946

carton 96, folder 21

Squaw Valley – Chickering Property Appraisal 1963-1964

carton 96, folder 22

The Squirrel (Mrs. Zurla Schmunk) – Sightseeing 1968-1973

carton 96, folder 23-24

State Parks –Miscellaneous (California and Out of State) circa 1927-1949

carton 96, folder 25

Stimson Lumber Company (Land Donations) – General 1999

carton 96, folder 26

Stone, Edward, "Redwood Data" – Newspaper Clippings 1965-1966

carton 96, folder 27

Sunset Magazine (Lane Magazine and Book Company) – General 1902-1963

carton 97, folder 1-2

Sunset Magazine (Lane Magazine and Book Company) – General 1964-1993

carton 97, folder 3

Symmes, Day W. – Property Appraisal 1971

carton 97, folder 4

Taber Property – Gill Ranch – "Retreat" 1963

carton 97, folder 5-12

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

carton 97, folder 13-14

Timber Transactions – Options – Miscellaneous 1920-1944

carton 97, folder 15

Timber Yield Tax Bill (A.B. 1258) 1976-1977

carton 97, folder 16

Timberlands offered for Sale 1931-1945

carton 97, folder 17-18

Trails – General, Hiking, Riding 1959-1969, 1987-1992

carton 97, folder 19-28, carton 98, folder 1-2

Travel – Trips to Redwoods, including Correspondence and Suggested Itineraries 1926-1970

 

Trees

carton 98, folder 3

Age of – Sequoia Sempervirens, Sequoia Gigantea 1930-1941

carton 98, folder 4

Cross Sections 1948

carton 98, folder 5

Cutting of 1948-1959

carton 98, folder 6

Dimensions (Girth & Height) – Sequoia Sempervirens, Sequoia Gigantea 1926-1957

carton 98, folder 7

Ecology 1910-1948

carton 98, folder 8-9

Founders' Tree 1930-1949

carton 98, folder 10

Miscellaneous 1917-1949, 1976

carton 98, folder 11-12

Named/Naming of Sequoia 1926-1943

carton 98, folder 13

Redwoods Growing Outside of California circa 1924-1960

carton 98, folder 14

Sequoia Gigantea – General 1930-1941

carton 98, folder 15

Single 1922-1959

carton 98, folder 16-19

Tallest – General, "Australian Tallest Tree" Correspondence, and Newspaper Clippings 1926-1967

carton 98, folder 20

Trigeiro, Anton T. (Tony) – General 1986-1995

carton 98, folder 21

II. Trinidad Coast 1929-1933

carton 98, folder 22

United Nations Press Release Coverage August-September, 1969

carton 98, folder 23

U.S. Congress – General 1995-1996

carton 98, folder 24

U.S. Department of the Interior – National Biological Survey 1993-1995

carton 98, folder 25

University of California Botanical Garden – Publications, Annual Report 1975-1996

carton 98, folder 26

University of California Centennial – Sproul Tree Planting 1968-1976

carton 98, folder 27

University of California – Santa Cruz, Santa Barbara, Irvine, and Los Angeles 1963-1993

carton 98, folder 28

University of Michigan Property – Humboldt Redwoods State Park 1920-1930

carton 98, folder 29

Van Duzen River Project 1943-1959

carton 98, folder 30-31

Vandalism of Giant Redwoods – General 1978-1979

carton 98, folder 32-33

Ward, Harold – Ward Timber 1951-1993

carton 98, folder 34

Ward Lands – Maps, Photos circa 1949-1965

carton 98, folder 35-36

Ward Redwood Tract – Klamath River Region – Photographs – "Air Views Ward Redwood Tract," and "The Last Stand of the Redwoods" circa 1949

carton 98, folder 37-38

Ward Timber – Klamath River Region, includes Publicity 1949-1966

carton 99, folder 1

Watershed – Newton B. Drury's Copy of "The Coast Redwoods, Water and Watersheds" 1967

carton 99, folder 2

Watsonville – Discovery of the Redwoods undated

carton 99, folder 3-5

Weaver, Harriet (Petey) – General 1946, 1960-1993

carton 99, folder 6

White, W.C. – "In the Redwoods" and Related Correspondence 1956-1965

carton 99, folder 7-8

White House Conference on Natural Beauty 1965-1968

carton 99, folder 9-10

Wild and Scenic Rivers Act – General 1978-1987

carton 99, folder 11

Wilderness Bill 1958-1981

carton 99, folder 12-13

Wildflowers circa 1931-1959

carton 99, folder 14

Womens' Support for Save the Redwoods League/Saving Redwoods Activism – Newspaper Clippings 1919-1925

carton 99, folder 15-16

Miscellaneous/Fragments, including Newspaper Clippings and Articles circa 1925-1948

oversize_box 1, folder 5

Miscellaneous Art and Posters circa 1918-1952

oversize_box 1, folder 6

Miscellaneous Newspaper Clippings circa 1908-1968

 

Series 9. Agencies and Organizations 1914-2004

Physical Description: Carton 99, folders 17-30; Cartons 100-124; Carton 125, folders 1-17; Box 2, folder 4

Arrangement

Divided into two sub-series, 9.1 State and Federal Agencies; and 9.2 Organizations.

Scope and Content Note

This series consists of materials related to government agencies and organizations that worked with or were of interest to the League.
 

Sub-Series 9.1 State and Federal Agencies 1916-2004

Physical Description: Carton 99, folders 17-30; Cartons 100-112; Carton 113, folders 1-9

Arrangement

Divided into state and federal agencies and arranged alphabetically by agency name. Files from the same agency were kept together even if the name changed over time.

Scope and Content Note

Consists of materials related to state and federal agencies concerned with the environment, conservation, parks, and tourism. Includes incoming and outgoing correspondence and memos, primarily with Newton B. Drury, Aubrey Drury, and John B. Dewitt. There are also land appraisals; ephemera; meeting minutes; newspaper clippings; press releases; publications; reports; and correspondence with, and subject files about, employees of the state park system.
 

State Agencies

carton 99, folder 17-29

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

carton 99, folder 30

General 1961-1966

carton 100, folder 1-12

General 1962-1990

carton 100, folder 13

Vallejo Home State Historic Monument 1958-1971

carton 100, folder 14-15

Property Ownership Reports 1966-1969

carton 100, folder 16

Roster 1966-1969

carton 100, folder 17

Bulletins 1968-1983

carton 100, folder 18-22

News and Views 1971-1981

carton 100, folder 23

Foundation 1968

Language of Material: Adyghe; Adygei.
carton 100, folder 24

Operations Division 1968, 1981

carton 100, folder 25-28

Districts 2-6 1968-1990

carton 100, folder 29

Redwood Discovery Site 1970-1972

carton 100, folder 30

Land and Water Conservation Fund Grant 1973-1976, 1989

carton 100, folder 31

California Outdoor Recreation Resources Plan 1978-1979

carton 100, folder 32

State Park System Plan 1979-1980

carton 100, folder 33

Proposed Budget for Land Acquisition, 1980-1981 1980

carton 100, folder 34-37

General Plans for 3 Northern Redwood Parks, including Correspondence, Statement of Save the Redwoods League 1982-1988

carton 101, folder 1

General Plans – Assembly Committee Hearing, December 1985 1985

carton 101, folder 2-3

Recreational Trails Committee 1985-1993

carton 101, folder 4

Statistical Report, Fiscal Year '89-90 1990-1991

carton 101, folder 5

Redwood State and National Parks 1993-1994

carton 101, folder 6

William Penn Mott, Jr. Training Center 1994

carton 101, folder 7

Pfeiffer Big Sur 2004

carton 101, folder 8-58

State Park Employees, A-L – Correspondence and General 1971-1997

carton 102, folder 1-7

State Park Employees, Mc-M – Correspondence and General 1968-1996

carton 102, folder 8-13

Mott, William Penn, Jr., Director – Correspondence and General 1967-1975

carton 102, folder 14-17

State Park Employees, M-P – Correspondence and General 1991-1998

carton 102, folder 18-22

Philbrook, Mr. Alan, and Schlotter – District I – Correspondence and General 1964-1983

carton 102, folder 23-45

State Park Employees, P-Y – Correspondence and General 1960-1999

carton 102, folder 46-49

Caltrans – General 1958-1991

carton 103, folder 1-2

Caltrans – General, and Adriana Gianturco [Director of Transportation] – General 1982, 1992

carton 103, folder 3-5

California Department of Transportation – Division of Transportation Planning 1974-1982

carton 103, folder 6-11

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

carton 103, folder 12-32

General 1940-March 1965

carton 104, folder 1-4

General April 1965-1966

carton 104, folder 5

Postwar Reconstruction and Reemployment Program circa 1945-1946

carton 104, folder 6

Initiative – State Redwood Parks 1951

carton 104, folder 7-8

Five-Year Plan 1953-1962, 1981

carton 104, folder 9

Five-Year Program (Oil Royalties) 1953-1954

carton 104, folder 10

Budget 1955-1965

carton 104, folder 11

Drury, Newton B. – Correspondence – Erosion of Appropriation 1959

carton 104, folder 12

Report on a Decade 1960

carton 104, folder 13

Roster of Names and Addresses 1963-1967

carton 104, folder 14

North Coast Redwood Master Plan – A Preliminary Report 1965

carton 104, folder 15-18

State Master Plan – Texts, Maps, and Correspondence 1963-1967

 

California State Highway Commission

carton 104, folder 19-20

California State Highway Commission 1920-1927

carton 104, folder 21-22

Department of Public Works and Highway Commission 1928-1930

carton 104, folder 23-24

State Highway Commission – including Widening of Redwood Highway and Olmsted Letters 1931-1941

carton 104, folder 25

State Highway Commission and Highways 1945-1946

carton 104, folder 26

General 1958-1973

carton 104, folder 27

Newspaper Clippings 1965-1967

carton 104, folder 28-29

California Office of the Attorney General – U.S. Webb/Neil Cunningham, Evelle Younger 1936-1978

 

California Resources Agency (California State Resources Agency)

carton 104, folder 30-32

General 1961-1976

carton 105, folder 1-10

General 1975-1984, 1996

carton 105, folder 11

Department of Conservation – General 1957-1994

carton 105, folder 12

Conference of 1969

carton 105, folder 13-14

Dedrick, Claire 1975-1977

carton 105, folder 15-16

Secretary – Johnson, Huey 1977-1982

carton 105, folder 17

State Wilderness Preservation System 1977

carton 105, folder 18-27

Division of Forestry/State Board of Forestry – General 1970-1978

carton 106, folder 1-13

Division of Forestry/State Board of Forestry – General 1978-1992

carton 106, folder 14-15

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

carton 106, folder 16

California State Parks Committee – State Parks Program Report 1927

carton 106, folder 17

California State Parks Council – Projects, Survey Districts, Map of Projects, Northern California 1928

carton 106, folder 18-22

General 1927-1988

carton 106, folder 23

Progress Report – Investigation and Acquisition of State Park Areas 1929

carton 106, folder 24

Contracts between Save the Redwoods League and California State Park Commission 1929-1931

carton 106, folder 25-27

Connick, A.E. – Correspondence 1929-1935

carton 106, folder 28-29

Drury, Newton B. – Correspondence with Members of the State Park Commission

carton 106, folder 30

Annual Report 1937

carton 106, folder 31

Acquisition Program – Newton B. Drury Correspondence 1938-1939

carton 107, folder 1

State Budget – Biennium and Materials re: State Parks Acquisitions Act and Program 1938-1941

carton 107, folder 2-3

Historical 1944-1949

carton 107, folder 4

Olmsted Report 1950, 1969

carton 107, folder 5

Rockefeller Forest-Bull Creek Watershed Special, March 24, 1961 1961

carton 107, folder 6-25

Meeting Minutes, including Agendas, Notices and Hearing Minutes 1927-1930, 1952-1957

carton 108, folder 1-20

Meeting Minutes, including Agendas, Notices and Hearing Minutes 1957, 1967-1981

carton 109, folder 1-11

Meeting Minutes 1980-1989

carton 109, folder 12-19

Notices of Meetings and Agendas 1949-1989, 2000

carton 109, folder 20-21

Newspaper Clippings, including Hearings 1927-1928, 1959-1982

carton 109, folder 22-25

State Public Works Board Meeting Minutes and Agendas 1980-1982

carton 110, folder 1-7

State Public Works Board Meeting Minutes and Agendas 1982-1996

 

Federal Agencies

 

National Park Service

carton 110, folder 8

Drury, Newton B. – Correspondence 1921-1928

carton 110, folder 9-26

Correspondence/General 1922-1971

carton 110, folder 27

Department of the Interior News Releases 1967-1969

carton 111, folder 1-6

Department of the Interior News Releases 1969-1989

carton 111, folder 7

Advisory Board – Field Trip to the Redwoods 1968

carton 111, folder 8

Albright, Stanley T. – Western Regional Director 1987-1995

carton 111, folder 9-12

Chapman, Howard – Western Regional Director 1968-1987

carton 111, folder 13

Dent-Finley, Mike – Yellowstone National Park Superintendent 1989-1994

carton 111, folder 14

Dickenson, Russell E. – Director 1980-1985

carton 111, folder 15

Ehorn, William H – Redwood National Park Superintendent 1989-1995

carton 111, folder 16

Everhardt, Gary E. – Director 1975-1978

carton 111, folder 17

Galvin, Mr. Denis P. – Deputy Director 1985-1986

carton 111, folder 18

Griffin, B.J. 1994-1997

carton 111, folder 19-22

Hartzog, George B. – Director 1963-1975

carton 111, folder 23-24

Heine, Cornelius, including "The Past Is Prologue" – An Archival Study for the National Park Service," and Related Correspondence 1967-1974

carton 111, folder 25

Hummel, Edward A. 1940, 1957-1966

carton 111, folder 26

Luntey, Robert S. 1964-1968

carton 112, folder 1

Murdock, Nelson 1968-1969

carton 112, folder 2

Russell, Richard W. 1973-1977

carton 112, folder 3

Rutter, John A. 1966-1968

carton 112, folder 4

Walker, Ronald – Director 1945, 1972-1977

carton 112, folder 5

Whalen, William J. – Director 1977-1980

carton 112, folder 6-8

Wirth, Conrad L. – Director 1963-1989

carton 112, folder 9-11

U.S. Army Corps of Engineers – Environmental Impact Statements 1965-1981

carton 112, folder 12-13

U. S. Department of Health, Education and Welfare, including materials re: Assistant Secretary Lewis Butler 1969-1974

 

U.S. Department of the Interior

carton 112, folder 14

Assistant Secretary for Parks and Wildlife – Ray Arnett 1981-1984

carton 112, folder 15

Bureau of Indian Affairs 1972

carton 112, folder 16-23

Bureau of Land Management – including Wilderness Inventory 1964-1982

carton 112, folder 24-30

Bureau of Outdoor Recreation 1962-1978

carton 113, folder 1-2

Fish and Wildlife Service 1972-1987

carton 113, folder 3

Heritage Conservation and Recreation Service – News Releases 1979-1981

carton 113, folder 4

Office of the Secretary – News Releases and Bulletins 1975-1982

carton 113, folder 5-7

Miscellaneous News Releases and Bulletins from Various Bureaus/Offices 1974-1979

carton 113, folder 8-9

U.S. Government– President's Property Review Board and Miscellaneous Agencies, A-Z 1972, 1983-1992

 

Sub-Series 9.2 Organizations 1914-2003

Physical Description: Carton 113, folder 10-36; Cartons 114-124; Carton 125, folders 1-17; Box 2, folder 4

Arrangement

Arranged alphabetically by organization name.

Scope and Content Note

Consists of materials related to clubs, organizations, and businesses that worked with the League and/or dealt with the environment, conservation, tourism, and parks. Contains incoming and outgoing correspondence and memos, primarily with Newton B. Drury, Aubrey Drury, and John B. Dewitt; land appraisals; ephemera; meeting minutes; newspaper clippings; press releases; publications; and reports.
carton 113, folder 10

Ad Hoc Consortium for Significant Natural Areas 1978-1979

carton 113, folder 11

Advertising Council circa 1966

carton 113, folder 12

Alpine Outdoor Recreation Resources Limited 1965

carton 113, folder 13

Alta Bates Hospital – Alta Bates News 1974

carton 113, folder 14

America the Beautiful Fund of the Natural Area Council, Inc. 1964-1965

carton 113, folder 15

American Camping Association, Inc. 1960

carton 113, folder 16

American Committee for International Wildlife Protection, Inc. 1969-1974

carton 113, folder 17

Project I. American Conservation Association 1960-1964

carton 113, folder 18-22

American Forestry Association 1929, 1943-1968

carton 113, folder 23

American Institute of Park Executives, Inc. 1934, 1960-1965

carton 113, folder 24-27

American Legion – General and Conservation Committee 1922-1966

carton 113, folder 28

American Museum of Natural History 1939

carton 113, folder 29

American Scenic and Historic Preservation Society 1961-1972

carton 113, folder 30

American Society of Landscape Architects – Professional Roster 1977

carton 113, folder 31

Anderson, Kenneth R. and Company – Regional Recreational Planning 1962

carton 113, folder 32-36

Arcata National Corporation/Company – General; Prairie Creek – Statement of Robert O. Dehlendorf, President; and Newspaper Clippings 1948-1976

carton 114, folder 1

Associated Outdoor Clubs (formerly Associated Mountaineering Clubs) circa 1931-1936

carton 114, folder 2

Association for Childhood Education 1969-1982

carton 114, folder 3

Association of Interpretive Naturalists 1973-1978

carton 114, folder 4-11

Audubon Society (Pacific Coast Office and National) 1938-1979

carton 114, folder 12

Bank of America – General 1974-1983

carton 114, folder 13

Boy Scouts of America 1920

carton 114, folder 14

Calaveras – Emergency Conservation Committee (New York) 1944-1948

carton 114, folder 15

California Association of Landscape Architects 1958-1959

carton 114, folder 16-24

California Conservation Council, including California Conservation Week, Mrs. Evers (County Chairmen), Booklets, and Publications 1936-1965

carton 114, folder 25-26

California Federation of Women's Clubs 1957-1973

carton 114, folder 27

California Forest Protective Association 1961-1978

carton 114, folder 28

California Garden Clubs, Inc. 1941-1948

carton 114, folder 29

California Heritage Council 1962

carton 114, folder 30

California Intelligence Bureau 1962

carton 114, folder 31

California Native Plant Society 1965-1966

carton 114, folder 32

California Natural Areas Coordinating Council 1970-1976

carton 114, folder 33

California Public Outdoor Recreation Plan Committee 1958-1960

carton 114, folder 34-35

California Redwood Association 1960-1965

carton 115, folder 1-2

California Redwood Association, including Newspaper Clippings 1964-1967

carton 115, folder 3

California Roadside Council 1935-1936, 1954-1970

carton 115, folder 4-7

California State Park Ranger Association 1965-1984

carton 115, folder 8

California Tomorrow – Cry California circa 1969

carton 115, folder 9

Carnegie Institution of Washington 1936-1938, 1960-1969

carton 115, folder 10

Cascade Holistic Economic Consultants (CHEC) – Forest Watch 1980-1987

carton 115, folder 11

Citizens Advisory Committee on Recreation and Natural Beauty 1964-1968

carton 115, folder 12

Citizens Committee for Outdoor Recreation 1962-1965

carton 115, folder 13-19

Citizens Committee on Natural Resources 1956-1977

carton 115, folder 20

Columbia Historic Park Association 1959-1964

carton 115, folder 21

Committee for the Preservation of Tule Elk 1963-1971

carton 115, folder 22

Conservation Associates 1962-1968

carton 115, folder 23

Conservation Council 1943-1966

carton 115, folder 24-28

Conservation Law Society of America 1962-1977

carton 116, folder 1

Conservation Library Center 1962-1965, 1978

carton 116, folder 2

Council on Economic Priorities 1970-1974

carton 116, folder 3-5

Daughters of the American Revolution – General, California, and Reforestation Project (near Whittemore Grove) 1929-1954

carton 116, folder 6

Earth First! 1987

carton 116, folder 7

Ecology Action 1969-1970

carton 116, folder 8

Environmental Action 1971-1977

carton 116, folder 9

Environmental Information Clearing House 1973-1979

carton 116, folder 10

Forest Genetics Research Foundation 1961-1966

carton 116, folder 11

Foundation of America circa 1965

 

Garden Club of America

carton 116, folder 12-18

General 1930-1994

carton 116, folder 19-24

Drury, Newton B. – Correspondence 1926-1948

carton 116, folder 25-34

Redwood Grove Correspondence 1931-1948

carton 117, folder 1-6

Redwood Grove Correspondence 1940-1955

carton 117, folder 7

Miscellaneous Correspondence 1930-1937, 1950-1957

carton 117, folder 8-12

Grove – Mr. Connick's Papers 1929-1953

carton 117, folder 13

Special Group 1931-1934

carton 117, folder 14

Protection Committee 1932-1939

carton 117, folder 15

Regional Meeting at Grove – Correspondence 1933-1934

carton 117, folder 16-20

McDuffie, Jean – Correspondence, including Lucy Lynch and Edith Sawin, 1952 Redwood Trip, and Endorsement of Dinosaur National Monument 1932-1954

carton 117, folder 21-25

Redwood Tours 1952-1977

carton 117, folder 26

Redwood Highway Flora 1934

carton 117, folder 27

Guide Service Material 1937

carton 117, folder 28

Report of the Custodian 1937-1938

carton 117, folder 29

Redwood Grove – Glass Slide Show Lecture 1940

carton 117, folder 30

Redwood Site Proposed for Peace Conference and World Peace Center 1942-1945, 1958

carton 117, folder 31

G.W. Nelson Property (Anna Warren) – Adjoining Garden Club Grove 1945-1949

carton 117, folder 32

Contributors and Non-Contributors to the National Tribute Grove Fund circa 1945

carton 117, folder 33-34

Lists of Contributors 1952-1964

carton 117, folder 35

Exhibits, Meetings 1956-1964

carton 117, folder 36-38

Edith Sawin – Correspondence 1956-1961

carton 118, folder 1-3

Edith Sawin – Correspondence 1962-1964

carton 118, folder 4-5

Russell, Mrs. George 1960-1974

carton 118, folder 6-7

Memorial Trees 1962-1965

carton 118, folder 8

Howard, Mrs. Charles S. 1963-1973

carton 118, folder 9-13

Redwood Grove Chairs – Mrs. Douglas Carver, Mrs. W. Bolton Kelly, Jr., Mrs. Peter Monteith, Mrs. Nancy Brush, and Mrs. Thomas O. Connolly 1964-1993

carton 118, folder 14

Conservation Committee 1979

carton 118, folder 15

OLGC Total Gifts 1996

carton 118, folder 16

Redwood Grove Contributions and Related Materials 1996-1997

carton 118, folder 17

Humboldt Historical Society circa 1951-1977

carton 118, folder 18-19

Humboldt Redwoods Interpretive Association 1980-2003

carton 118, folder 20

Institute of Marine Resources (University of California) 1961-1963

carton 118, folder 21

Institute of Scrap Iron and Steel, Inc. 1969-1972

carton 118, folder 22-34

International Union for the Conservation of Nature and Natural Resources 1948, 1962-1983

carton 119, folder 1-3

International Union for the Conservation of Nature and Natural Resources 1984

box 2, folder 4

International Union for the Conservation of Nature and Natural Resources –13th General Assembly 1977

carton 119, folder 4

International Union of Geodesy and Geophysics 1963

carton 119, folder 5

Jedediah Smith Society 1967-1973

carton 119, folder 6

Kern Plateau Association, Inc. 1965

carton 119, folder 7

Lake Tahoe Area Council 1957-1970

carton 119, folder 8-9

"Men of the Trees" – Captain Richard St. Barbe-Baker 1931-1960

carton 119, folder 10

Monterey History and Art Association 1949-1959

carton 119, folder 11

National Academy of Sciences 1963-1970

carton 119, folder 12

National Association of Manufacturers 1964-1968

carton 119, folder 13

National Association of State Outdoor Recreation Liaison Officers 1967

carton 119, folder 14

National Association of Travel Organizations 1961

 

National Conference on State Parks

carton 119, folder 15-16

Correspondence, Programs 1921-1925

carton 119, folder 17-26

Correspondence – General 1925-1967

carton 119, folder 27-28

Correspondence re: Program 1928

carton 119, folder 29

Eighth National Conference Program June-July 1928

carton 119, folder 30-31

Itineraries 1927-1928

carton 119, folder 32

Lecture Tour, Field Representative 1927

carton 119, folder 33

Excerpts of Speeches Made June 1928

carton 120, folder 1-2

Newspaper and Photographic Publicity 1928

carton 120, folder 3

National Federation of Outdoor Clubs 1922-1931

carton 120, folder 4-8

National Geographic Society 1962-1968

carton 120, folder 9-18

National Parks Association – General, and Newton B. Drury Correspondence with Robert Sterling Yard 1916-1929

carton 120, folder 19-24

National Parks and Conservation Association (formerly National Parks Association) – General 1970-1983

carton 120, folder 25

National Recreation and Park Association 1965-1970

carton 120, folder 26

The National Trust (England) 1965-1966

carton 121, folder 1

Natural Advisory Council of Regional Recreational Planning undated

carton 121, folder 2

Natural Area Council, Inc. 1960

carton 121, folder 3

Natural Resources Conservation League 1962-1965

carton 121, folder 4-12

Nature Conservancy 1954-1978

carton 121, folder 13-16

Nature Conservancy Northern California – John Dewitt, Director File, and Coast Range Preserve – Yelland Property 1976-1977

carton 121, folder 17

Naturschutzpark 1962-1964

carton 121, folder 18

Neighbors Helping Neighbors 1988

carton 121, folder 19

New York Zoological Society 1960-1969

carton 121, folder 20

New Zealand Forest Research Institute 1994-1995

carton 121, folder 21-25

North Coast Environmental Center (Emerald Creek) 1973-1983

carton 121, folder 26

Open Lands Project of Chicago – Gunnar Peterson 1966-1971

carton 121, folder 27

Open Space Action 1970-1976

carton 121, folder 28

Outdoor Art League of San Jose – Branch of American Civic Association 1914-1916

carton 121, folder 29

Pacific Northwest Trade Association 1962

carton 121, folder 30

Theodore Payne Foundation for Wild Flowers and Native Plants, Inc. 1960

carton 121, folder 31-32

Planning and Conservation League for Legislative Action 1965-1968

carton 121, folder 33

Point Reyes Bird Observatory 1972-1980

carton 121, folder 34

Population Reference Bureau, Inc. 1949-1967

carton 121, folder 35

President's Commission on American Outdoors 1985-1988

carton 122, folder 1-2

President's Council on Recreation and Natural Beauty (Recreational Advisory Council) 1964-1968

carton 122, folder 3

Recreation and Conservation Conference – Garth Cate circa 1958-1968

carton 122, folder 4-10

Redwood Empire Association, including Newspaper Clippings, and Supervisor Unit 1930-1967

carton 122, folder 11

Redwood Genealogical Society – Redwood Researcher 1968-1971

carton 122, folder 12-13

Redwood Region Conservation Council 1951-1977

carton 122, folder 14

Redwood Region Logging Conference 1949, 1965

carton 122, folder 15-16

Resources for the Future 1960-1978

carton 122, folder 17

Royal Botanic Gardens, Kew, England 1926, 1956

carton 122, folder 18

San Francisco Friends of the Urban Forest 1982-1988

carton 122, folder 19

San Gorgonio Wilderness, Defenders of circa 1963-1967

carton 122, folder 20

Santa Clara County Fire Insurance Company 1920

carton 122, folder 21

Save the American River Association 1961

carton 122, folder 22

Save the Dunes 1964-1967

carton 122, folder 23

Scientists' Institute for Public Information 1970-1971

carton 122, folder 24

Sempervirens Club of California 1920-1927

carton 122, folder 25-31

Sempervirens Fund, including Newsletter, The Mountain Echo 1968-1984

carton 122, folder 32-33

Sierra Association for the Environment 1979-1984

carton 122, folder 34-36

Sierra Club – Miscellaneous Reports and Correspondence 1923-1964

carton 123, folder 1-23

Sierra Club 1943-1978

carton 124, folder 1-7

Sierra Club, including Newspaper Clippings 1972-1992

carton 124, folder 8

Significant Natural Areas Implementation League 1978

carton 124, folder 9

Smithsonian Institution 1966-1978, 1993

carton 124, folder 10

Society of American Travel Writers 1979

carton 124, folder 11

Student Council on Pollution & Environment (SCOPE) 1970-1971

carton 124, folder 12

Sunbeam Society for Handicapped Children 1964-1967

carton 124, folder 13

Texas Conservation Council 1967-1973

carton 124, folder 14

Torrey Pines Association 1960-1970

carton 124, folder 15-16

Trust for Public Land 1973-1982

carton 124, folder 17-18

Trustees for Conservation 1955-1973

carton 124, folder 19-20

Tuolumne River Preservation Trust 1981-1984

carton 124, folder 21

United New Conservationists 1970-1978

carton 124, folder 22

U.S. Natural Resources, Inc. 1971-1972

carton 124, folder 23-28

University of California – Berkeley Campus 1957-1984

carton 124, folder 29

Urban America Incorporated (formerly American Planning and Civic Association) 1963-1965

carton 124, folder 30

Valley Conservation Agency 1963

carton 124, folder 31-32

Izaak Walton League/Walton, Izaak – League of Outdoor America 1947-1951, 1975

carton 124, folder 33

West Coast Lumbermen's Association 1955-1961

carton 124, folder 34

Western Heritage 1967-1979

carton 124, folder 35

Western History Association 1969-1972

carton 124, folder 36

Western Landscape Associates 1968-1970

carton 124, folder 37

Western Park Interpretive Association 1968

carton 124, folder 38

Whale Protection Fund 1979-1981

carton 124, folder 39

Wilderness Conference 1961-1967

carton 124, folder 40

Wilderness Conference (Wilderness Society) 1985

carton 125, folder 1-5

Wilderness Society, including Correspondence with Robert Sterling Yard 1936-1989

carton 125, folder 6

Wildlife Management Institute 1959-1975

carton 125, folder 7

Wildlife Society/Wildlife Conservancy circa 1967-1978

carton 125, folder 8-17

Miscellaneous Organizations, A-Z 1929, 1965-1978

 

Series 10. Publicity, Publications, and Circulation 1899-2013

Physical Description: Carton 125, folders 18-26; Cartons 126-141; Box 2, folders 5-8; Box 3, folders 1-5; Oversize Box 1, folder 6

Arrangement

Divided into four sub-series, 10.1 Publicity; 10.2 Publications; 10.3 Membership and Circularization (Circulation); and 10.4 Public Relations, Publications, and Circulation Archives.

Scope and Content Note

Consists of public relations files, publications by and about the League, mass mailings, and membership materials. Publications were often used for public relations purposes and/or mailed to members, and League staff filed copies in multiple places, depending on which function they served.
 

Sub-series 10.1 Publicity 1899-2008

Physical Description: Carton 125, folders 18-26; Cartons 126-131; Carton 132, folders 1-4; Box 2, folders 5-8; Oversize Box 1, folder 6

Scope and Content Note

This sub-series consists of publicity produced by the League and materials collected for public relations purposes. Includes correspondence; materials regarding exhibits, films, photographers, and photography contests; news items/press releases; newspaper clippings; materials for poetry and prose anthologies about the redwoods; publicity articles produced for print outlets, radio, and television; and requests for photographs and information about the League and its mission.
carton 125, folder 18-21

General 1920-1951

carton 125, folder 22-25

Articles, A-Z circa 1955-1988

carton 125, folder 26

Articles for Children [about Redwoods] 1957-1958

carton 126, folder 1-2

Books 1930, 1957-1992

carton 126, folder 3

Book Reviews 1989-1994

carton 126, folder 4-11

California Trees Photographic Competition (Sponsored by Garden Club of America and Save the Redwoods League) – General and Traveling Exhibit 1932-1935

carton 126, folder 12

Cartoons (non-Redwood National Park or Other Specific) 1968-1996

carton 126, folder 13

Editorials – Miscellaneous Reprints 1941-1965

carton 126, folder 14

Educational Materials 1986-1990

carton 126, folder 15

Exhibits 1964

carton 126, folder 16-19

Films and Lantern Slides (Motion Pictures) 1921-1963

carton 126, folder 20

Films – Chater Films – Cris Chater 1991-1995

carton 126, folder 21

Foreign 1926-1937

carton 126, folder 22

General for Save the Redwoods League 1971-1998

carton 126, folder 23

Genzoli (Journalist) 1952-1967

box 2, folder 5-7

Golden Gate International Exposition ("Life History of Redwoods Exhibit") – Exposition Bills, and Redwood Exhibit Plans 1938-1939

carton 126, folder 24

Humboldt circa 1938-1943

carton 126, folder 25

"The Last Redwoods" 1963-1966

carton 126, folder 26

Lewis, Joseph S., Sr. – "Big Red" – Story and Song (with audiotape) 2000

carton 126, folder 27

Linden, Grace – Correspondence and Articles 1929-1938

carton 126, folder 28

Losh. (Lee and Losh Public Relations) 1961-1963

carton 127, folder 1-11

Magazine Articles and Related Correspondence circa 1924-1941

carton 127, folder 12-16

Magazines – Miscellaneous Articles and Related Correspondence, A-Z, including California Journal, Sojourners and Pacific Motorist circa 1930-1999

carton 127, folder 17

Markman, Ed 1991-1996

carton 127, folder 18-19

Mill Creek Newspaper Clippings 2001-2008

carton 127, folder 20

Miscellaneous 1952-1981

carton 127, folder 21

NBC – Michael Kaas 1998

carton 127, folder 22-36

News Items/Press Releases and Related Correspondence and Newspaper Clippings, including Palais Des Nations 1921-1978

carton 128, folder 1-4

Press Releases and Newspaper Clippings 1979-2001

 

Newspapers

carton 128, folder 5

Columnists – Miscellaneous 1966-1994

carton 128, folder 6-10

Correspondence with, A-W 1956-1991

carton 128, folder 11-22

B-S, including Christian Science Monitor 1953-1998

carton 128, folder 23

Newsweek Ad/Magazines 1969, 1984-1990

carton 128, folder 24

Pageants and Plays 1924-1927

carton 128, folder 25-26

Paintings – Gunnar Widforss and Martella Cone Lane 1925-1937

carton 128, folder 27

Pamphlets circa 1924-1940

 

Photographers

carton 128, folder 28

Adams, Mr. Ansel 1971-1997

carton 128, folder 29

Bernstein, Myron 1989

carton 128, folder 30

Froomer, Bert 1990-1991

carton 128, folder 31

Gamache, Tom 1994

carton 128, folder 32

Johnson, James Corwin 1985

carton 128, folder 33-34

King, Mr. Howard 1970-1994

carton 128, folder 35

McFaul, Mr. Philip 1981-1982

carton 128, folder 36

Mirabile, Ronald F. 1991

carton 128, folder 37-38

Miscellaneous 1933, 1947-1996

box 2, folder 8

Moulin Studios (Raymond and Gabriel) – Trip Photographs, Motorland Essay, and Maps of Groves Used in Making Photographs 1926-1957

carton 128, folder 39

Rigau, Felix 1995

carton 128, folder 40-41

Swanlund, David 1964-1992

carton 128, folder 42

Thron, Doug 1994-1995

carton 128, folder 43

Van de Mark, David 1977-1982

carton 128, folder 44

Photograph Requests 1928

 

Photographs

carton 128, folder 45

General/Correspondence 1929-1931

carton 129, folder 1-6

General/Correspondence 1931-1955

carton 129, folder 7

Historic Redwood 1992

carton 129, folder 8

Miscellaneous 1908-1909, 1943-1949, undated

carton 129, folder 9-12

"The Mystery of the Forest" (H.C. Tibbits) 1925-1931, 1944

carton 129, folder 13

Tibbitts, H.C. 1920-1927

carton 129, folder 14-15

Slides, Kodachromes, Color Views, including Redwoods and Other (Produced by C. Edward Graves) 1944-1967

carton 129, folder 16-30, carton 130, folder 1

Poetry, Prose and Quotes about Redwoods/for Redwood Anthologies, including Correspondence 1903, 1920-2005

carton 130, folder 2-4

Poetry (Listed by Author), A-Z circa 1922-1998

oversize_box 1, folder 6

Poetry – Colburn, Frona Eunice Wait, "To a Sequoia"/ "The Earth's First Tree" undated

carton 130, folder 5

Poetry – Sweet, Clytie, "In Hallowed Lands" 1967

carton 130, folder 6

Postcards undated

carton 130, folder 7-9

Propositions 12 and 13 – Newspaper Clippings 2000

carton 130, folder 10

Publicity Lists – Newspapers and Speakers 1942, circa 1964

carton 130, folder 11

"Quotes!!!" 1903-1994

carton 130, folder 12

Radio 1934-1998

carton 130, folder 13

Redwood Empire – Newspaper Clippings and Editorials 1936-1939

carton 130, folder 14

Redwoods (General, Travel, Tourism, etc.) 1983-1997

carton 130, folder 15

Save the Redwoods League Newspaper Clippings 1969

carton 130, folder 16-20

Save the Redwoods League in the News 2001-2008

carton 130, folder 21-24

Speeches and Lectures – by J.D. Grant and Others 1903, 1938-1968

carton 130, folder 25

Taliaferro, Ray, KGO Radio 1986-1987

carton 130, folder 26-30

Taxes – Newspaper Clippings, including Del Norte and Humboldt Counties 1929-1933

carton 130, folder 31-32

Television 1954-1997

carton 130, folder 33

Time Magazine 1965-1967

oversize_box 1, folder 6

Trees and I Heard a Forest Praying – LP Liner Notes and Correspondence 1951-1952

carton 130, folder 34-36

Video – Earthviews Productions – Raymond Chavez 1998

carton 130, folder 37

Video – Forest through the Trees 1988-1995

carton 130, folder 38, carton 131, folder 1

Video re: Redwoods 1947-1973

 

Ida Geary, Publications Editor/Publicity Writer – Newspaper Clipping Files

carton 131, folder 2

"America the Beautiful" Program 1965-1966

carton 131, folder 3

Bristlecone Pine 1966

carton 131, folder 4

Brown, Governor Edmund G. – Conference on Natural Beauty January 1966

carton 131, folder 5

Conservation Law Society 1965-1966

carton 131, folder 6

Daughters of the American Revolution 1965-1966

carton 131, folder 7

Disney, Walt 1965

carton 131, folder 8-11

Flood – Front Pages, Damage, Water/Erosion 1964-1967

carton 131, folder 12

Ford Foundation – Miscellaneous 1965-1966

carton 131, folder 13

Fort Ross Redwoods 1965

carton 131, folder 14

Foundations 1965-1967

carton 131, folder 15

Garden Clubs 1965-1967

carton 131, folder 16

Humboldt College 1965-1966

carton 131, folder 17

"Jed Smith County Park," Del Norte 1965

carton 131, folder 18

Land and Water Conservation Bill 1965-1967

carton 131, folder 19

McCabe, Dr. George 1965-1966

carton 131, folder 20

"Malarkey Memorial Forest" 1956-1965

carton 131, folder 21

Maps – Miscellaneous 1962, undated

carton 131, folder 22

Marin Audubon Society 1966

carton 131, folder 23-24

Marin County – General, and Park Lands 1962-1967

carton 131, folder 25

Massachusetts Audubon Society 1966

carton 131, folder 26

Muir Woods National Monument 1964-1966

carton 131, folder 27-28

National Audubon Society 1964-1967

carton 131, folder 29

National – California Coastal Scenic Redwood Committee 1965-1967

carton 131, folder 30-31

National Geographic Society – Summary of Articles 1899-1938, 1954-1964

carton 131, folder 32

Nature Conservancy 1961-1967

carton 131, folder 33

Oregon Redwoods 1965-1967

carton 131, folder 34

Pacific Gas & Electric 1965-1966

carton 131, folder 35

Pacific Telephone & Telegraph 1965

carton 131, folder 36

Personals – Honors, Obituaries, Biographies, etc. 1965-1967

carton 131, folder 37

Petrified Forest 1965

carton 131, folder 38

Planning and Conservation League 1965-1967

carton 131, folder 39

Point Lobos Preserve 1954-1966

carton 131, folder 40

Point Reyes National Seashore 1961-1967

carton 131, folder 41

Redwood Bibliography 1949-1965

carton 131, folder 42

Redwood Creek – General 1961-1966

carton 131, folder 43

Redwood Empire Association Convention 1960-1965

carton 131, folder 44

Redwood Industry Recreation Areas (CRA and RRRC) 1965

carton 131, folder 45

Redwood Region Logging Conferences 1962-1967

carton 131, folder 46-47

Redwood Park and Recreation Plan 1962-1966

carton 131, folder 48

Rellim Lumber Company 1965-1967

carton 131, folder 49

Reynolds Redwood Flat (near Piercy) 1965-1966

carton 131, folder 50

Rockefeller Profile 1965-1966

carton 131, folder 51

Santa Clara Redwoods 1965

carton 131, folder 52

Sequoia Gigantea 1965-1966

carton 131, folder 53

Shelter Cove 1965

carton 131, folder 54

Simpson Timber Company 1965-1966

carton 131, folder 55-56

Taxation – IRS, and Taxes 1965-1967

carton 131, folder 57

Travel in Redwoods 1966

carton 131, folder 58

U.S. Department of Agriculture – Forest Service 1966

carton 131, folder 59

U.S. Department of Transportation 1967

carton 131, folder 60

Weyerhauser Company 1965-1967

carton 131, folder 61

Women's Clubs – General 1965-1966

carton 131, folder 62, carton 132, folder 1

Newspaper Clippings – General and Miscellaneous 1964-1967

carton 132, folder 2

Newspaper Clippings May 1965-June 1966

carton 132, folder 3-4

Ida Geary – Public Relations Writings and Revisions 1965-1966

 

Sub-series 10.2 Publications 1904-2007

Physical Description: Carton 132, folders 5-38; Cartons 133-134; Carton 135, 1-95

Scope and Content Note

This sub-series includes production files for the member newsletter, the Bulletin; newsletters for councilors and donors in the Legacy Circle; annual reports, brochures, grove dedications, drafts and typescripts of articles written for the organization; and John C. Merriam's presidential addresses. Contains League pamphlets, Redwoods of the Past by Ralph Chaney; The Story Told of a Foreign Redwood by Emanuel Fritz; Trees, Shrubs and Flowers of the Redwood Region by Warren Linn Jepson; and Merriam's A Living Link in History. League staff segregated its own publications from those they collected about the League, redwoods, and the California State Park system. Collected works include reprints from popular magazines, trade, and policy journals; publications from companies, conservation organizations, and educational institutions; brochures from local, state, and government agencies; chapbooks; editorials; and reports. Additional authors represented in this subseries include League leaders Newton B. Drury, Aubrey Drury, and J.D. Grant; Horace Albright; Russell Butcher; Emerson Knight; and Harriett E. "Petey" Weaver. Other notable publications include co-founder Madison Grant's essay, "Saving the Redwoods: An Account of the Movement During 1919 to Preserve the Redwoods of California"; and Bibliography of the Redwoods. Files contain related correspondence.
 

Bulletins

carton 132, folder 5-38

Production Files 1944, 1959-1973

carton 133, folder 1-7

Production Files 1974-1983

carton 133, folder 8-16

Correspondence 1950-1964

carton 133, folder 17

Newton B. Drury File – Copy 1961-1962

carton 133, folder 18-20

Councillor Quarterly 2002-2010

carton 133, folder 21

Redwood Legacy Circle Newsletter 2004-2008

carton 133, folder 22

Administrative – Inventory/Printed Matter at Russell's Mail Service 1928

carton 133, folder 23

Addresses, Dedications, Articles, Bulletins circa 1941

carton 133, folder 24

Annual Report – Statement of Purpose and Organization of the League 1919

carton 133, folder 25-33

Annual Reports, including Materials for/Drafts 1920-1950, 1997-2010

 

Save the Redwood League Publications

carton 133, folder 34-39

C-F 1935-2005

carton 134, folder 1-14

G-S 1919-1984

carton 134, folder 15-56

Miscellaneous 1923-1966, undated

carton 134, folder 57-68

Color Brochures circa 1963-1971

carton 134, folder 69

Writings about the Redwoods – Miscellaneous Save the Redwoods League and Other Publications circa 1919-1920

 

Non-Save the Redwoods League Publications

carton 134, folder 70

Correspondence 1948-1949

carton 134, folder 71-107

A-D circa 1910-1969

carton 134, folder 108-113

Drury, Aubrey 1939-1949

carton 134, folder 114-126

Drury, Newton B. 1938-1965, undated

carton 134, folder 127-139

E-F circa 1927-1967

carton 135, folder 1-95

G-W, Miscellaneous circa 1904-1974

 

Sub-series 10.3 Membership and Circularization (Circulation) circa 1920-2013

Physical Description: Carton 135, folders 96-108; Cartons 136-137; Carton 138, folders 1-19

Arrangement

Divided into Membership and Circulation files.

Scope and Content Note

The League labeled membership and "circularization" (circulation) materials differently, so an attempt was made to keep them separate, but there is overlap between the two categories. Membership files contain incoming and outgoing correspondence and letters of acknowledgment; form letters; donor cards; responses from people who did not want to join the League; mailing and membership lists; and deceased member files. "Circularization" referred to the League's mass mailing campaigns. In addition to sample letters, these files include a small amount of material related to the coordination and success of membership appeals, such as circulation reports and statistics; there are also inserts and incentives that the League refers to as "Collateral," such as greeting cards, invitations, and postcards.
 

Membership

carton 135, folder 96

Correspondence 1920-1963

carton 135, folder 97-98

Contributing Members – Representative and Sample Letters 1921-1967

carton 135, folder 99

Nominee-Nominor [sic] Sample Letters circa 1923-1950

carton 135, folder 100

Founder Members – Sample Letters 1926, 1961-1965

carton 135, folder 101

Objections and Refusals 1925, circa 1945-1956

carton 135, folder 102-104

Resigned Membership 1930-1969

carton 135, folder 105

Patron Members – Sample Letters 1920-1927, 1944-1961

carton 135, folder 106

Prospects – Sample Letters – Individuals, Trust Officers, Attorneys 1928-1953

carton 135, folder 107

Annual Members – Sample Letters 1925-1929, 1943-1966

carton 135, folder 108

Life Membership – Samples circa 1927-1947

carton 136, folder 1-2

Life Membership – Samples circa 1931-1966

carton 136, folder 3

Samples of Old Membership Material circa 1930-1939

carton 136, folder 4

Cardboard Matrices for Half-Tone Prints – Membership Incentives circa 1941

carton 136, folder 5-6

Special Letters to Pioneer Save the Redwoods League Members, Founders, Associate Founders, Patrons, Sustaining Members (to go with Annual Reports) 1941-1942

carton 136, folder 7

Sample Acknowledgments – Additional Donations from Members 1942-1943

carton 136, folder 8-9

Miscellaneous Donor Notes and Messages circa 1943-1952

carton 136, folder 10

Donor Members – Sample Letters 1943-1964

carton 136, folder 11

Form Letters – General Correspondence circa 1944-1957

carton 136, folder 12-15

Sample Correspondence – Acknowledgments from Aubrey Drury 1945

carton 136, folder 16

Memorials – Sample Forms and Letters 1948

carton 136, folder 17-18

Cancelled/Deceased Members – Donor Cards and Correspondence 1959-1974

carton 136, folder 19

Associate Founders – Samples 1966

carton 136, folder 20-21

Tree Planting Program 1980-1993

carton 136, folder 22

Donations for Adopting a Redwood 1985-1988

carton 136, folder 23

Member Events 2005

carton 136, folder 24-38

Membership and Mailing Lists, including New Members, Founders, and Life Members 1928-1959

carton 136, folder 39

Mason, David T. – Deceased Member 1960-1973

carton 136, folder 40

Kahn, Francesca L. – Deceased Member 1965-1988

carton 136, folder 41

Lee, S. Charles (S. Charles Lee Foundation) – Deceased Member 1971-1987

carton 136, folder 42-43

Deceased Members, 1993 – A-B 1947-1993

carton 137, folder 1-6

Deceased Members, 1993 – C-Z 1962-1997

carton 137, folder 7-30

Deceased Members, 1994 – C-Y 1956-1995

 

Circularization (Circulation)

carton 137, folder 31

Letters 1920-1923

carton 137, folder 32

Reports circa 1920-1923

carton 137, folder 33-35

General circa 1923-1929

carton 138, folder 1-4

General circa 1929-1950

carton 138, folder 5-7

Donor and Sample Letters, including 1940s and 1950s 1929-1959

carton 138, folder 8-9

Summaries 1943, 1954

carton 138, folder 10-13

General 1960-1967

carton 138, folder 14

American Forestry Association 1927-1931

carton 138, folder 15

Devereux Butcher, National Wildlands News 1948-1962, 1995

carton 138, folder 16-17

Mass Mailings, Brochures, Incentives, Membership Appeals circa 1920-1997

carton 138, folder 18

Windshield Stickers circa 1924-1927

carton 138, folder 19

Current "Collateral" (Cards, Invites, Mailers, Postcards) circa 2005-2013

 

Sub-series 10.4 Public Relations, Publications, and Circulation Archives 1902-2010

Physical Description: Carton 138, folders 20-34; Cartons 139-141; Box 3, folders 1-5

Arrangement

Original chronological order was maintained.

Scope and Content Note

These archives were compiled by League administrators from materials that were sent to members and Councilors, or disseminated to the general public. These include brochures, calendars, direct mail appeals, educational materials, greeting cards and postcards, invitations, letterhead, maps of League activity, newspaper clippings and articles, and press releases. Annual Reports, Bulletins, League-published pamphlets and Council meeting minutes were filed with the Publications and Council and Board Records subseries, respectively. Like the Memoranda and Correspondence files in Series 1, this archives offers yearly snapshots of League activities. There is overlap with other materials in this Series, but these records fill gaps for the years between 1968 and 2010, when that documentation was scare.
carton 138, folder 20-34

1902-1957

carton 139, folder 1-27

1958-1979

carton 140, folder 1-23

1979-1992

carton 141, folder 1-23

1992-2004

box 3, folder 1-5

2005-2010

 

Series 11. Maps circa 1873-1972

Physical Description: Box 3, folders 6-14; Oversize folders 1-13

Scope and Content Note

Maps, township plats, cruises, and surveys used and created by the League to document their preservation of redwoods, acquisition of land, consolidation of redwood parks, and creation of memorial groves. Most are annotated and/or hand colored. Includes Avenue of the Giants; Bull Creek and Dyerville Flats; Crescent City; Del Norte Coast Redwoods State Park; work done by Enoch P. French; various memorial groves; Humboldt and Mendocino Counties; Humboldt Redwoods State Park; Jedediah Smith State Park; Mill Creek; Redwood National Park; the South Fork of the Eel River; trails, property, and timber ownership; and proposed freeways. Includes notes and project plans. Please note that these are not the only maps in the collection. Maps that were filed with manuscript materials were kept there to preserve their context. More materials related to Enoch P. French's work can be found in Series 8.
box 3, folder 6-7

Avenue of the Giants 1931-1957

box 3, folder 8

Del Norte Coast Redwoods State Park circa 1926-1927

box 3, folder 9

Humboldt Redwoods – General circa 1930-1931

box 3, folder 10

Humboldt Redwoods State Park 1958-1959

box 3, folder 11

Mill Creek and Jedediah Smith Redwoods State Park circa 1926-1940

box 3, folder 12

Miscellaneous Township Maps, Surveys, Redwoods Data, Cruises, Property, and Forest Maps circa 1876-1934

box 3, folder 13

Franklin D. Roosevelt Memorial Redwood Forest 1943-1946

box 3, folder 14

South Fork of the Eel River, including Pacific Lumber Co. Timber Maps 1933, undated

oversize_folder 1B

Avenue of the Giants, including Memorial Groves and "Working Copies"; Timber Stands and Vegetation Elements; Enoch P. French,Various Plats, Eel River 1939-1955, undated

oversize_folder 2B

Enoch P. French, including North of Eureka, Surveys, Annotated Land Ownership Maps, and Pacific Lumber Co. Blueprints circa 1917-1928, undated

oversize_folder 3C

Avenue of the Giants; E.P. French Blueprints, Maps, and Schedules, including Maple Hills, Belcher Map of Humboldt County, Humboldt Redwoods State Park – Bull Creek Project; Prairie Creek Redwoods State Park Memorial Groves; South Fork of the Eel River Basin; Mill Creek/Jedediah Smith Redwoods State Park circa 1922-1964

oversize_folder 4B

Enoch P. French, Cruises and Maps including Whittemore Grove, Richardson Grove, Benbow; Surveys of Various Townships; Lumber Company Holdings; Juan Creek Basin; Bull Creek Flats; and the Hartsook Inn. Areas covered include Del Norte and Humboldt Counties, and North of Eureka circa 1915-1969

oversize_folder 5B

Patrick's Point State Park; Jedidiah Smith Redwoods State Park; Proposed Park at Grizzly Creek; Map Showing Location of State Parks; State Park Survey; Mendocino County; Hoopa Valley; Plan and Profile of Proposed State Highway 1900-1952, undated

oversize_folder 6C

Enoch P. French, Topographic Map – Bear Creek Operation of Pacific Lumber Co., Scotia, California, Hand-Colored and Annotated, and Unannotated Copy; Del Norte Park – Study for Roads, Sheets 1 & 4 circa 1922-1931

oversize_folder 7C

Humboldt Redwoods State Park – General, Ownership Map; Redwood Highway/101, including Fish Creek, Freeway Construction; Golden Gate International Exhibition Diazotype; Humboldt County, Belcher Maps; Children's Forest; Proposed California Federation of Women's Clubs Grove circa 1920-1964

oversize_folder 8A

Del Norte Coast Redwoods State Park and Del Norte County; Bull Creek Watershed, Bull Creek-Dyerville/Canoe Creek Units (Humboldt Redwoods State Park), Project I – Proposed Bull Creek-Dyerville Park, State Park Lands – Bull Creek Flat/Groves; Avenue of the Giants, including "Working Copies"; South Fork of the Eel River Basin; Mill Creek/Jedidiah Smith Redwoods State Park, including Proposed Mill Creek Park 1925-1963, undated

oversize_folder 9A

Timber; Enoch P. French – Township Plats, Maps, Cruises, North of Eureka, Hartsook Appraisal, Blueprints; Topographic Maps of Chad and Bull Creeks (partial) circa 1921-1950

oversize_folder 10A

Proposed Redwood National Park – Illustration and Newspaper Clipping from Dedication; Point Lobos Maps and Newspaper Clipping; Dry Lagoon Beach; Humboldt Redwoods State Park – General and Freeway; Humboldt County circa 1921-1968

oversize_folder 11B

Bull Creek Watershed/Bull Creek-Dyerville; Dyerville to Bear Creek Project; Project I – Proposed Bull Creek-Dyerville Park; Bull Creek-Dyerville Unit, with Notes [by Enoch P. French] circa 1932-1962

oversize_folder 12B

Humboldt Redwoods State Park – General, Freeways, Lands to Be Acquired/Preserved Already; Del Norte Coast Redwoods State Park; Del Norte County Redwood Highway Properties; Del Norte County, Vicinity of Crescent City/Mill Creek Redwoods State Park Project; Humboldt County, including Belcher Maps 1921-1956, undated

oversize_folder 13B

Prairie Creek Redwoods State Park; and Groves, including Maps and Sketches for Plaques 1929-1969

box 4, folder 1-21

RESTRICTED ORIGINALS.

Access

Due to their fragility, some documents were photocopied. These photocopies take the place of the originals in the collection.