Inventory of the Department of Forestry Records

Processed by Jeff Crawford
California State Archives
1020 O Street
Sacramento, CA 95814
Phone: (916) 653-2246
FAX: (916) 653-7363
E-mail: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2006
California Secretary of State. All rights reserved.

Inventory of the Department of Forestry Records

Collection number: See series descriptions

California State Archives

Office of the Secretary of State

Sacramento, California
Processed by:
Jeff Crawford
Date Completed:
September 2006
Encoded by:
Jessica Knox
© 2006 California Secretary of State. All rights reserved.

Descriptive Summary

Title: Department of Forestry Records
Dates: 1968-2004
Collection Number: See series descriptions
Creator: State Board of Forestry; Department of Natural Resources - Division of Forestry; Department of Forestry
Collection Size: 113 cubic feet
Repository: California State Archives
Sacramento, California
Abstract: The records of the California Department of Forestry (CDF) span over a century, with the majority of the material concentrated in the period from the 1930s to the 1970s. The records reflect the activities of the Department of Forestry, and include information regarding fire protection, forest convservation, the State Labor Camp and Civilian Conservation Camp Programs, World War II-related activities and programs, and affirmative action practices of the 1970s and 1980s.
Physical Location: California State Archives
Languages: Languages represented in the collection: English

Administrative Information

Access

Some items related to personnel matters have been restricted, per Government Code 7927.7 (formerly Gov. Code section 6254(c)). These items have been noted throughout the finding aid.

Publication Rights

For permission to reproduce or publish, please consult California State Archives staff. Permission for reproduction or publication is given on behalf of the California State Archives, Office of the Secretary of State, Sacramento, as the owner of the physical items. The researcher assumes all responsibility for possible infringement that may arise from reproduction or publication of materials from the California State Archives' collections.

Preferred Citation

[Identification of item], Department of Forestry Records, [ID number]:[folder number], California State Archives, Office of the Secretary of State, Sacramento, California.

Acquisition Information

The California State Archives acquired the Department of Forestry records according to state law.

Agency History

To understand the history of the forestry program in California, one must turn to the establishment of the first State Board of Forestry in 1885 ( Statutes 1885, chapter 11). This first Board, comprised of three members, was entrusted to collect and disseminate data on silviculture and enforce state and national forestry laws.
Less than a decade later, the legislature in 1893 repealed the 1885 act that created the Board of Forestry ( Statutes 1893, chapter 187). In 1905 the Forest Protection Act ( Statutes 1905, chapter 264), instituted a new Board of Forestry, consisting of the Governor, Secretary of State, and the State Forester whose position was created in the same law. Fire protection duties were entrusted to volunteer fire wardens and select counties.
Not until 1919, however, was a more efficient fire protection system inaugurated. With U.S. involvement in World War I, came a more intense awareness of fire prevention and control needs. Losses of grain, farm equipment, and wood could not be risked. California counties consequently developed local fire control districts. In addition, two bills affected the state forestry program. One bill signed into law, Statutes 1919, chapter 176, reorganized forestry operations and provided for districts, rangers, and equipment; and empowered the State Forester to formulate fire protection agreements with federal and local governments and private parties.
Soon after, another law provided for a different Board of Forestry ( Statutes 1919, chapter 544). The governor now appointed representatives from different professional sectors such as timber and livestock, to serve on the board with the State Forester.
During the governorship of C.C. Young, a Department of Natural Resources was established ( Statutes 1927, chapter 128). Within the newly established Department of Natural Resources, the legislature created a Division of Forestry ( Statutes 1927, chapter 764). The State Forester became the Chief of the Division. The State Board of Forestry henceforth operated as the policy-making body for guidance of the division with the State Forester also serving as secretary to the Board.
The Great Depression had its effect on CDF and resulted in the establishment of State Labor Camps that CDF operated from 1931-1933. Unemployed men were given the opportunity to construct fire breaks, roads, trails and telephone lines, in return for much needed money. The Civilian Conservation Corps continued similar projects like those of the labor camps through 1942.
World War II saw CDF become involved in national programs of fire prevention and education. CDF lookouts were used by the Aircraft Warning Service of the U.S. Army and the Fire Fly Project, aimed to stop Japanese incendiary balloons, involved CDF.
In 1945 the legislature passed the Forest Practice Act, ( Statutes 1945, chapter 85) to promote production of forest lands. Each district established by this act was regulated by a committee that adopted rules for the district. On several occasions legislation has altered the FPA to conform to modern forest practice needs.
CDF operations in the post-World War II era expanded rapidly. More forest lands were acquired for the state forest system, air tanker usage increased, the conservation camp program accelerated, and watershed management and range improvement programs began to function.
In 1961 the Department of Conservation replaced the Department of Natural Resources ( Statutes 1961, chapter 2037). The mission of the California Department (formerly Division) of Forestry (CDF) is the protection and responsibility for over 38 million acres of state, private, and intermingled federal lands having statewide interest with regards to timber production, rangelands, recreation uses, and watershed values. The Department directly provides fire protection for approximately 29 million acres of these lands. In addition, 6 million acres of local-responsibility lands are protected under contract by reimbursement of costs for 26 counties. Administrative functions as of 1968 included the office of State Forester fire control; management services; engineering and conservation camps; training; fire prevention; and forest, range, and watershed management.
The 1970s were continued years of expansion for CDF. Effective in 1977, the Division of Forestry became the Department of Forestry ( Statutes 1976, chapter 1300). Also in the 1970s, CDF began to utilize women for fire fighting purposes and rearranged their program to compensate for programs cuts caused by Proposition 13, the tax reform initiative.

Scope and Content

The records of the California Department of Forestry (CDF) span over a century, with the majority of the material concentrated in the period from the 1930s to the 1970s. The records reflect and coincide with various historic and social issues in California and United States history. Some of the records represented that were influenced by such issues include the State Labor Camp and Civilian Conservation Camp Program, World War II-related activities and programs, and affirmative action practices of the 1970s and 1980s. The papers of C. Raymond Clar give a good overview of CDF's history and form the basis for two books on CDF development and operation.
The most complete series within the collection, the Fire Control series, is the best represented because fire control has been CDF's main objective during its early years and has since been enhanced by other programs. Other major subgroups include Administration, District III and V records, Agreements, Forest Management, Public Relations, Range Improvement, and Watershed Management. Series which contain "general" for the series title contain administrative records involving the operation of specific programs.
The most apparent trend existing throughout the collection is the theme of cooperation. Since its inception, CDF has always worked jointly towards the goal of fire prevention and control with local, state, and federal agencies as well as private groups. More recent programs were aimed at assisting farmers and foresters in forest, range, and watershed management. Times of crisis such as World War II, fires, floods, and other disasters encouraged these groups to work even closer together.
Several major individuals are represented in the collection. Included are the working papers of Merritt B. Pratt, State Forester from 1921-1944; Raymond Clar, Assistant Executive Office to the Board of Forestry from 1953-1969; Cecil Metcalf, Deputy State Forester of District IV from 1943-1962; John Hastings, Chief of District V until its demise in 1985; and Frank E. Thompson, District Forester for the Central Coast District from the late 1920s until 1933.
The records of M. B. Pratt cover the transition period when forest management was wholly a function of the State Board of Forestry. These records are described in two sections: Part I, the records of M. B. Pratt, ca. 1921-1944, but which includes records relating to the State Labor Camp Program and other miscellaneous records dating prior to 1944 which cannot be properly identified as a part of records described in Part II; Part II, records arranged according to Circular Letter No. 122-5, dated February 19, 1971. The majority of records described in Part II will cover the period ca. 1944-1985. In some instances series will date back as far as 1920 in order to insure the continuity and integrity of the specific series. This is particularly true of early records relating to fire control.
The collection consists mainly of correspondence, memoranda, publications and pamphlets, newspaper clippings, reports, photographs, tape recordings, and several movies.
In general, records that have a F subnumber lower than F3849:1690 reflect the work of the Division of Forestry, while those higher than F3849:1690, or identified as R288, are in most instances related to the Department of Forestry. Many series descriptions however describe both the Division and Department in order to retain the continuity of the records.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
California. Dept. of Forestry
California. State Board of Forestry
California. Division of Forestry
Fire prevention
Forest conservation

Related Collections at the California State Archives

Board of Forestry Records
Board of Forestry and Fire Protection Records

F3849:67-87

Series 1 Merritt B. Pratt (State Forester) Personal Correspondence 1927-1944

Physical Description: 21 file folders

Arrangement

Arranged alphabetically by addressee and chronologically thereunder. In many cases individual letters are filed by the name of organization, association, etc. with which the addressee is associated rather than by addressee's name.

Scope and Content

Letters received, copies of letters sent, telegrams, newspaper clippings, and miscellaneous records. This series is a mixture of Pratt's personal and office correspondence and includes such diverse subject matter as Pratt's club affiliation and activities, family matters and Forestry matters, including: Board and Division of Forestry activities, ECW labor camp program; correspondence with State Forest Rangers and U.S. Forest Service personnel; with Gifford Pinchot; and considerable correspondence relating to attempts to remove Pratt from office by S. Rexford Black, Chairman, State Board of Forestry, in November-December, 1934. See also typescript memoranda by C. R. Clar dated June 1961 in first file folder. Series also includes individual correspondence files with Charles G. Dunwoody, Director, Conservation Department, California Chamber of Commerce; Woodbridge Metcalf, Extension Forester, U.C. Berkeley; and George D. Nordenhold, Director, Department of Natural Resources.
F3849:88-119

Series 2 Merritt B. Pratt (State Forester), Associations and Organizations Files 1919-1929

Physical Description: 32 file folders

Arrangement

Arranged alphabetically by organization or subject and chronologically thereunder.

Scope and Content

Letters received, copies of letters sent, reports, press releases, bulletins, newsletters, proceedings, newspaper clippings, speeches, resolutions, and related records concerning Pratt's affiliation and activities with various professional forestry and other organizations concerned with forestry conservation and management. File headings in this series include:
AMERICAN FORESTRY ASSOCIATION (1925-1927): general correspondence. (1FF)
AMERICAN FOREST WEEK COMMITTEE (1925-1928): joint effort between U.S. Forest Service, California Forest Protective Association, California Development Association, Division of Forestry of the University of California, and the State Board of Forestry for the observance of a National American Forest Week, April 27-May 3, 1925 -- President's Proclamation, lists of organizations contacted and participants, program, publication and promotional materials, and report of observance activities in California. Also similar files for observances of April 18-24, 1926, April 24-30, 1927, and April 22-28, 1928. (4FF)
AMERICAN REFORESTATION ASSOCIATION (1923-1926): general correspondence concerned principally with the Association's interests in forest and water conservation matters. (1FF)
AMERICAN TREE ASSOCIATION (1922-1924): general correspondence with Charles Lathrop Pack, President, principally concerning forest protection and extension. (1FF)
ANGELES FOREST PROTECTIVE ASSOCIATION (1922-1924): general correspondence and samples of canceled voluntary State Firewarden appointments. (1FF)
ASSOCIATED SPORTSMEN OF CALIFORNIA (1926-1928): general correspondence. (1FF)
ASSOCIATION OF STATE FORESTERS (1925-1927): annual meeting program arrangements, proceedings, resolutions, and reports. Pratt was president in 1925 when California was the host state. (1FF)
CALIFORNIA CATTLEMEN'S ASSOCIATION (1927): miscellaneous correspondence concerning range improvement. (1FF)
CALIFORNIA DEVELOPEMENT ASSOCIATION (1925-1927): correspondence with Charles G. Dunwoody, Director, Department of Conservation, on general subjects of protection, utilization and planned development of forestry resources, "Stop Forest Fires Campaign," positions on pending legislation, Forestry Study Committee and Group Advisory Council proceedings on development of a comprehensive sate forest policy, Sacramento Valley Regional Forest Protection Conference - minutes (November 19, 1926), volunteer fire suppression crews program, North Coast Regional Forest Protection Conference -- minutes, January 27, 1927. (3FF)
CALIFORNIA ELKS ASSOCIATION (1925): general correspondence. (1FF)
CALIFORNIA REDWOOD ASSOCIATION (1925-1927): general correspondence. (1FF)
CALIFORNIA WHITE AND SUGAR PINE MANUFACTURERS ASSOCIATION (1925-1927): general correspondence and circular letters dealing, in part, with fire control proposals. (1FF)
CALIFORNIA WOOL GROWERS ASSOCIATION (1923-1928): general correspondence. (1FF)
CAMPFIRE GIRLS (1926-1927): general correspondence concerning Camp Fire Girls tree planting program. 1927 was designated as "Tree Year," and essays submitted in conjunction with American Forest Week. (1FF)
CONSERVATION ASSOCIATION OF SOUTHERN CALIFORNIA (1923-1927): general correspondence concerning conservation and preservation of Southern California forests and watersheds. (1FF)
HUMBOLDT REDWOOD REFORESTATION ASSOCIATION (1924-1927): general correspondence concerning, in part, participation in the Clarke-McNary program, and samples of publication "The Redwood Reforester." (1FF)
IRRIGATION DISTRICTS ASSOCIATION OF CALIFORNIA (1927): general correspondence. (1FF)
LOS ANGELES CHAMBER OF COMMERCE (1925-1928): general correspondence. (1FF)
NATION'S CHRISTMAS TREE ASSOCIATION (1926): miscellaneous correspondence promoting the idea of living Christmas trees. (1FF)
U.S. CHAMBER OF COMMERCE (1923-1927): general correspondence and press releases. (1FF)
U.S. FOREST SERVICE (1925, 1927): miscellaneous correspondence with District Forester's Office. (2FF)
UNIVERSITY OF CALIFORNIA, BERKELEY (1923-1927): general correspondence with faculty, School of Forestry, including Emanuel Fritz and Woodbridge Metcalf. (1FF)
UNIVERSITY OF CALIFORNIA, DAVIS (1919-1924, 1926, 1928): investigation of woods used for butterboxes. (1FF)
WESTERN FORESTRY AND CONSERVATION ASSOCIATION (1925-1929): general correspondence, annual meetings and reports of committees, publications, minutes of conference on organization of a fire-weather warning service (April 14, 1926), and general correspondence regarding Association's activities in the area of forest protection and promotion of Federal expenditures for (2FF); and miscellaneous information on programs of teaching fire prevention n the public schools (1921-1922) including State Board of Forestry publication, "Fire Prevention Day", April 18, 1918. (1FF)
F3849:120-149

Series 3 Board of Forestry 1904, 1914-1944

Physical Description: 30 file folders

Arrangement

Arranged chronologically and/or alphabetically by name of Board member.

Scope and Content

Letters received, copies of letters sent, memoranda, agendas, reports, resolutions, telegrams, newspaper clippings, travel vouchers and claims, and related records with respect to Board meetings, agenda items and background information related thereto, board actions and State Forester recommendations for consideration, legislation, budgetary matters, and information supplied to individual members upon request. Also included are individual files for Board members Swift Berry (1928-1934), S. Rexford Black (1931-1937), W.O. Blasingame (1928-1930), William J. Bolee (1935-1940), Frederick H. Cowles (1939-1941), Francis Cuttle (1930), Ernest Dudley (1931-1935), Herbert S. Gilman (1928-1939), R.C. Harbison (1931). M.V. Hartranft (1939-1941), E. Walton Hedges (1931-1938), Charles S. Howard (1931-1934), D. Eyman Huff (1928-1932), Charles P. Jones (1940), B.A. McAllister (1931-1934), A.J. Mathews (1928-1930), Edwin A. Mueller (1931-1932), Walter Mulford (1924, 1928-1930), Wendell T. Robie (1937-1939), Carl Sugar (1939-1940), Winfield Scott (1937-1939), and V.B. Tyler (1937-1939). Dates in parenthesis reflect dates of correspondence and not necessarily dates served as Board member. Also included in this series are separate files on former Governor George C. Pardee (Board member 1919-1923, 1928-1931) and George H. Rhodes (Board member 1923-1928). The Pardee file includes considerable correspondence for the period 1923-1931, including the years between Pardee's terms as Board member. Pardee had resigned in 1923 in protest to the Governor's budget for fire protection. Reappointed in 1928 as Chairman of the Board of Forestry, Pardee was instrumental in getting Pratt appointed as State Forester. The Rhodes file, 1914-1924 (Board member, 1923-1928) consist principally of correspondence relating to Rhodes' tenure as Secretary of the California Forest Protective Association and his quarrel with the U.S. Forest Service that eventually cost him his position (1923) and his attempts to become State Forester.
F3849:150-153

Series 4 Speeches, Articles, and Collected Documents 1918-1941

Physical Description: 3 file folders and 1 volume

Arrangement

Arranged chronologically within each file.

Scope and Content

Speeches, articles, radio addresses, statements, and other records relating to Pratt's career in forestry. Many of the articles were written by other individuals, both within and without the Division of Forestry but were assembled apparently because of their significance with respect to forestry policy, the history of California forestry programs, etc. Each file folder includes an index of contents.
F3849:154-161

Series 5 Reports, Miscellaneous 1906-1944

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content

Each report, and other records relating thereto, is detailed by title below.
(1) Typescript statement of reports as issued by the State Board of Forestry and the State Forester, 1886-1942, as prepared by C.R. Clar, July 1964.
(2) First Annual Report of State Forester E.T. Allen for the period July 12, 1905-June 30, 1906.
(3) Report of the State Forester G.B. Lull for the period July 12, 1905-November 30, 1906 (draft of the first Biennial Report).
(4) Eleventh Biennial Report of the State Forester for the year ending December 31, 1926 (not printed).
(5) Report to the Legislature on Senate Concurrent Resolution No. 27 (1921 Session), acreage requiring reforestation and/or coverage by protective vegetation and means to achieve same. Submitted by State Board of Forestry, January 13, 1923.
(6) Proceedings of Sixth Annual Meeting of the Association of State Foresters, October 5-8, 1925.
(7) Report on a Forest Fire Prevention Meeting called by the Board of Forestry, February 4, 1930. Report concerns itself with Board adoption of policy relating to a statewide plan for a fire protection and control program.
(8) Estimated Cost of Adequate (Fire) Protection for California, April 1930. This report is a follow up to the proceedings as listed in item (7) above.
(9) Minutes, California Fire Emergency Committee, July 1, 1931. Coordination of all state agency activities to meet impending fire crisis due to water shortages and high temperatures.
(10) Annual Fire Report for Butte County, 1931.
(11) Districts 2, 3, and 6 Annual Reports of Activities and Fires. Reports include details from each county within district and recommendations for improvements.
(12) Progress Report on Operations of Fire Suppression Camps, by W. H. Coupe, District State Forester, July 8, 1932.
(13) District 1 Annual Report of activities and fires. Contents similar to item (11) above.
(14) Comparative Statement of Actual and Estimated Expenditures, Division of Forestry, 69th to 84th fiscal years, 1933.
(15) Functions of the Division of Forestry as submitted at the request of the Director of Finance, March 8, 1933.
(16) Annual Fire Report for San Bernardino County, 1933.
(17) 1933-34 Report of Fire Suppression Expenditures, March 27, 1934.
(18) Inspection reports of motor equipment, by county, November 1934-April 1935.
(19) Big Basin Fire, Santa Cruz County, September 26, 1936. Board of Review hearings on January 28, 1937.
(20) Minutes and recommendations of meetings with State Division of Parks to formulate policy for protection of state parks. Meetings held November 6 and December 4, 1936.
(21) Del Norte County Special Fire Patrol Report, by Earl P. Hanson, State Park Nature Guide, December 1936, and comments on by Emanuel Fritz, University of California, Berkeley, February 10, 1937.
(22) Account of Prairie Creek Fire of September 26-28, 1936, by M. B. Pratt.
(23) State Forest Ranger reports of game animals destroyed by fire during preceding fire season, 1939.
(24) Calaveras County report of accomplishments and fire control activities for 1939.
(25) Proposed state-wide fire control plan by W.H. Coupe, District Forester in charge of Fire Prevention, n.d.
(26) Investigation and report on presence of the Adelopus Needle-Cast (Disease) of Douglas Fir on the Pacific Coast, by E.P. Meinecke, Pathologist, 1939.
(27) Board of Review hearings on Rainbow Mountain Fire at Temecula, Riverside County, September 29-October 4, 1940. Hearings held on December 2, 1940 and include transcript, statements, report, photographs, and newspaper clippings.
(28) San Bernardino County Annual Fire Report for 1944.
F3849:162-205

Series 6 Subject and Miscellaneous Files 1905-1944

Physical Description: 37 file folders and 6 volumes

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series is an artificial collection comprised of subject files on a broad range of topics. The majority of this series falls within the administration of M.B. Pratt as State forester but some files are from an earlier period.
(1) Accounting: Journals of Expenditures, 1935-1940, each volume organized by categories of (a) Permanent Record - purchase orders, payrolls, camp travel expense vouchers, gas and oil purchases, freight charges, and transfer vouchers. (b) Anticipated Obligations - gas and oil received in camps, freight charges, and requisitions. (c) Vendors - amounts paid to (5 volumes); and accounting forms 1928-1941 (samples) - counter monthly statistical reports of expenditures, automobile accident reports, law enforcement reports, equipment and property transfers, monthly automobile mileage reports, automotive equipment purchase reports, automotive equipment inventory, tools issued, storeroom supplies requisition (1FF); samples of fire suppression costs, 1927-1928. (1FF)
(2) Administration: log of incoming calls, teletypes, letters regarding district activities, fire activities (July-October 1932), remained of volume used for miscellaneous 1942 accounting entries, principally expenditure statements by specific fund or facility. (1 Volume)
(3) Automotive Equipment: January-June 1942 monthly reports of gasoline used and mileage driven by Division of Forestry equipment as submitted to State Rationing Mileage Administrator. (1FF)
(4) Burning Permits: Instructions for issuing and photostatic copy of permit form, 1905; also photostatic copy of 1905 Warden's Fire Report. (1FF)
(5) California Conservation Week: Promotional materials and literature to promote conservation as sponsored by the California Conservation Council and Governor's Proclamation establishing March 7-14, 1937, as California Conservation Week. (1FF)
(6) California Forestry Committee: Formed in 1920 and consisting of one representative each from the U. S. Forest Service, the State Forester's Office, the California White and Sugar Pine Manufacturers Association, the Central Pacific Railway Company, and the University of California, Division of Forestry. This sub-series includes miscellaneous minutes, correspondence, a report on a study of spark arresters and outside exhaust donkey engines, and proposed legislation (1FF); correspondence and report on Moffett Creek "light burning" study, 1921-1922 (1FF); and High Lead Logging Study, investigation of high versus low lead logging as affecting cost of production - correspondence, report, and photographs, 1922-1924 (1FF).
(7) Fire Control: Fire Plans -- inspection reports and recommendations for fire protection contingency plans for Southern California State Hospital, 1914; Weimar Sanitarium, 1920; Napa State Hospital, 1922; Sonoma State Hospital 1922; Mendocino State Hospital, 1923; Islam Shrine Redwood Tract, Memorial Grove, and Bear Gulch Water Company, San Mateo County, 1924; Sonoma County, 1926-1927; Sequoia National Forest -- U.S. Forest Service, 1927; Central Sierra Forest and Watershed Protection District, 1928; Amador County, 1930; El Dorado County, 1930; Orange County, 1931; Ventura County, 1931; Los Angeles County, 1931; Santa Barbara County 1929-1933; and Bohemia Grove, Sonoma County, n.d. (2FF); Lookout Reports -- samples of lookouts daily records of fires spotted from stations throughout California during 1940 fire season. Also includes samples of county daily fire records (1FF); suppression crew mess accounts, samples of bi-monthly reports of meals served, cost, and inventories of food on hand, 1938-1941 (1FF); Policy -- field conference on fire control organization and policy as they relate to the State Fire Plan of 1940 -- transcript of proceedings, Willits, November 12, 1943 (1FF); Reports and Statistics -- samples of various reporting and summary forms, 1930-1941, fire report on the Berkeley Fire of 1923 and recommendations to prevent repetition, 1923, 1925, and Mendocino County Fire Dispatcher's Report (Daily Log), July 1-31, 1936 (1FF).
(8) Firewarden Certificate, sample of form of appointment for Thomas L. Neil, Pope Valley, and miscellaneous correspondence, 1915, 1925. (1FF)
(9) Handbooks: Forest Protection, California Forest Fire Laws, 1919. Presented to State Archives by C.R. Clar, January 7, 1959, and Handbook of Mendocino County Rangers Unit, 1936. (1FF)
(10) Homans, G.M., State Forester, Society of American Foresters proceedings and recommendations for expulsion for unprofessional conduct, 1913. (1FF)
(11) Johnson, Leon G., Deputy State Forester, 1912-1914 -- miscellaneous correspondence of, appointment papers, studies and reports, 1911-1914. (1FF)
(12) Light burning as practices by California Indians, statement written by Board of Forestry Chairman George C. Pardee, 1929. (1FF)
(13) Maps: Mariposa County (1903) with drawn-in burned over areas, n.d.; Amador County (1904) with drawn-in Fire Warden Districts and locations of personnel, n.d.; Santa Cruz County (1913), showing county fire organization with locations of District Fire Wardens; Monterey County (1917), showing locations of Fire Wardens; San Benito County (1920), showing fire districts and locations of Fire Wardens, n.d.; slash map of Banner Mountain District, 1923; Santa Barbara County, 3 maps showing twilight zones, fire and ranger district boundaries, and locations of Fire Wardens and equipment, 1924; Lassen National Forest showing fire cooperation district boundaries (1924); Cleveland National Forest, boundaries of twilight zones (1924); Santa Clara County, showing location of fire trails and roads (1927); Amador Country (1928), showing fire districts and areas patrolled by State Forest Service; Klamath National Forest showing location of Fire Wardens and Fire Protection Line boundaries, 1929; Lassen County showing fire district boundaries and locations of Fire Wardens, ca. 1920s; Tulare County, showing fire district boundaries with attached Fire Plan listing Fire Wardens and locations, ca. 1929; Mendocino County, showing major land ownership including lands once owned by Albron Lumber Company, ca. 1920s; 2 maps of Alameda and Contra Costa counties showing fire district boundaries and locations of Fire Wardens, ca. 1920s; Sonoma County, showing roads and existing and proposed fire trails in vicinity of Guerneville-Monte Rio area, ca. 1920s; Glenn County showing fire district boundaries and locations of Fire Wardens, ca. 1920s; and Humboldt County showing lands cleared of fire hazards, fire lines constructed, and roads opened, in and adjacent to state park lands in Bull Creek and South Fork of Eel River watershed, 1932. (2FF)
(14) Marsh, Warner L., Deputy State Forester: miscellaneous correspondence, studies and reports, including his appointment and resignation from the State Board of Forestry, correspondence with Governor Culbert C. Olson relating to Board appointments, legislative matters, report on inefficiency in administrative organization of Division of Forestry and attempts to have himself appointed as State Forester; and report on national defense planning, 1938-1942. (1FF)
(15) Middletown Suppression Crew: correspondence of Hugo Lindblom with M.B. Pratt relating to local political influence in naming and hiring of Middletown, Lake County, suppression crews, 1933. (1FF)
(16) (Statewide) Motorized Equipment Survey as of August 15, 1942. (1FF)
(17) Newspaper clippings relating to Board of Forestry activities; appointments, actions, and policies, attempts to remove M.B. Pratt as State Forester, and general activities of the Division of Forestry, 1931-1943. (1FF)
(18) Papers, addresses, articles and reports by State Foresters Allen, Lull and Homans, Deputy and Assistant State Foresters and other Forestry employees, 1905-1915. (3 FF)
(19) (State) Parks: miscellaneous correspondence, requests for information on, and reports on State Parks as administered by the Board of Forestry prior to creation of the Department of Natural Resources 1918-1928. (1FF)
(20) Personnel: samples of forms used, applications, payroll reports and transactions, wages, weekly time reports, resignations, 1927-1940 (1FF); samples of correspondence with County Forest Rangers M.H. Young of Butte County, (1938-1940), and Arthur Moberg of Mariposa County, 1938-1940 (1FF); samples of State Forest Ranger daily diaries of activities and examinations, 1929, 1932, 1933, 1942 (1FF); and organization charts of county and Division of Forestry personnel, 1926, 1930-1932, 1939, 1940 (1FF).
(21) Photographs.
(22) Publicity: Division of Forestry press releases; articles, speeches and addresses by M.B. Pratt and others released or used for publicity purposes; and miscellaneous newspaper clippings and publications, 1924-1927. (1FF)
(23) Pratt, M.B.: Loose-leaf binder divided into sections on personnel duties of all administrative and headquarters staff with attached forms used in such capacities, 1940 (2FF); Fire Plan of 1940, general policy and objectives, 1939-1940, and history of the Sanford Plan, 1932, as written by C.R. Clar; miscellaneous background information relating to the history of the CCC camp program, 1933-1940 and miscellaneous background information on Division budgetary process, 1932-1940. (1FF)
(24) Slash Disposal: miscellaneous correspondence, reports and related records concerning policy development and enforcement activities in removal and disposal of slash to alleviate fire hazard conditions, 1919-1929. (1FF)
F3849:1705-1713

Series 7 Lewis Moran (Chief Deputy Forester) Papers 1959-1967, 1974,

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Lewis Moran began his career with CDF in 1938 as an Assistant State Forest Ranger. He advanced to Chief Deputy Forester in 1959 and in 1971 was named State Forester.
The Moran Papers contain correspondence pertaining to various CDF programs and committees. Includes files on President Lyndon B. Johnson's Anti-Poverty Program and suggested CDF projects for the unemployed; the Fire Prevention and Cartool Task Force; Legislative Interim Committees; Personnel Task Force; Conservation Camp Program; and the Society of American Foresters.
F3849:1714-1724

Series 8 Cecil Metcalf (Deputy State Forester-District IV) Papers 1928-1962

Physical Description: 11 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Cecil Metcalf began working for CDF in 1923 as State Fire Warden in Fresno County. In 1927 he was appointed State Forest Ranger for Tulare County. He later transferred to the North Coast District in 1932 and returned to Tulare County in 1936. He became Deputy State Forester in 1943 for the San Joaquin District, a position, he held until his retirement in 1962.
Included are correspondence and administrative records, annual reports for District IV, District IV's operation under the new Forest Practice Act, 1947; a report on state and county owned telephone lines in Mendocino County; Tulare County budget and activities; fire control in the Los Angeles area; and diaries and notebooks showing daily activities, speeches and reports.
F3849:206-215, 1725

Series 9 California State Labor Camps 1931-1933, 1939

Physical Description: 11 file folders

Arrangement

Arranged by subject and chronologically thereunder.

Scope and Content

The history of the California State Labor Camp program, 1931-1942, is actually a history of three programs; sometimes distinct and as often interwoven and overlapping. The original program of establishing labor camps for the unemployed stemmed from a proposal by the State Unemployment Commission ( Statutes 1931, chapter 61). From this proposal Governor James Ralph appointed a State Labor Camp Committee headed by S. Rexford Black of the California Forest Protective Association. The committee's recommendations were accepted and in the winter of 1931-1932 some 28 camps were in operation under Division of Forestry supervision and supported by a $110,000 transfer from the State Emergency Fund. The program was considered enough of a success that funding for a similar program in the winter of 1932-1933 was sought and approved by a $300,000 allocations from the California Highway Commission and additional funds from the Reconstruction Finance Corporation and the State Emergency Fund totaling $679,000. In the winter of 1932-1933, 55 labor camps operated with a high attendance of over 7,000 men in April 1933.
From 1933 on, the labor camp programs came under two separate federal programs, State Emergency Relief Administration (SERA) as funded by Federal Emergency Relief Administration, Emergency Conservation Work, and Civilian Conservation Corps Camps (CCC) as funded through the Public Works Administration. SERA camps were involved in fire suppression and also road construction and improvements, fire hazard reduction, and improvement of air fields useful during operations. The SERA camp program wound down in late 1935 in large part due to the success of the CCC program.
The CCC was set up under the Emergency Conservation Work Act of 1933. While CCC program initially paralleled the SERA program at the end of 1935 the CCC picked up where SERA was forced to leave off. Construction of firebreaks and truck trails, establishment of integrated statewide fire detection systems, planning and construction of administrative and fire suppression bases in addition to providing fire suppression labor as top priority. In the years following 1936 the number of CCC camps under Division of Forestry control decreased, with the last being closed in August 1942.
For additional detail on the labor camp program see "Report on the California State Labor Camps" by S. Rexford Black, July, 1932, and "California Government and Forestry, Volume II," by C.R. Clar (Sacramento, 1969), pp. 189-266.
(1) General: letters received, copies of letters sent, memoranda, reports, and miscellaneous records relating to the establishment, camp site selection, provisioning, staffing, operation, and closure of state labor camps in the periods December 1, 1931-April 12, 1932 (28 camps) and November 10, 1932-May 10, 1933 (55 camps). Included within this sub-series are: resolution adopted by Board of Forestry proposing establishment of labor camps to employ 5,000 unemployed in fire control work (October, 1931); copy of Governor's Proclamation establishing labor camps (November 24, 1931); samples of camp weekly medical reports, activity reports, reports of daily issuance of food, fire activity reports, automotive equipment use and maintenance reports; San Gabriel Canyon Check Dam project proposal report (October 31, 1932); estimates, costs, and bids on camp facility construction; "Objects of the State Unemployment Camps," by M.B. Pratt (December 1, 1932); camp inspection reports; 21st Annual Report of the California Forest Protective Association, by S. Rexford Black, with reference to State Labor Camp Program, to which M.B. Pratt disagreed in letter to Herbert S. Gilman (February 15, 1933); miscellaneous payroll reports; final reports on Perrott Creek Camp 3, Burlington Camp 20, Rockport Camp 64, Stockton State Camp 12, Auburn Camp 6, Whitmore Camp 7, Oak Run Camp 8, Camino Camp 14; and attendance record of state labor camps December 3, 1932- April 29, 1933. (3FF)
(2) Camp Buildings and Construction: estimate of costs, notes on construction, and list of materials for 100 man state labor camp, northern district (December, 1933). File also includes detailed statements of materials required for construction of various camp facilities as kitchen and mess hall, dormitory, tent floors, 1931-1933. (1FF)
(3) Reports: Progress Reports to Governor James Ralph, Jr., November 14, 1932-May 11, 1933. Reports deal with camp openings, financing, and cooperation with local and federal agencies, camp population (1FF); Final Report on the California State Labor Camps" (November 1931- May 1932), by S. Rexford Black, original manuscripts and 2 copies of printed report dated July 1932, and "California State Labor Camps, 1932-33," by M.B. Pratt -- rough manuscripts and 2 copies of final draft. Filed with reports is a cover letter dated July 21, 1959, from C.R. Clar, Assistant Executive Officer, State Board of Forestry, including comments on backgrounds of State Labor Camp program (2FF); Miscellaneous Report on 1931-1932 seasonal operations of Del Rosa Camp No. 3, San Bernardino National Forest, includes 14 photographs; report on 1932-1933 labor camp operations as extracted from January 23, 1933, minutes of State Board of Forestry; article, "Camps for Jobless Men," Saturday Evening Post, May 27, 1933; "Report on Unemployed Camps, San Bernardino National Forest," as operated by the U.S. Forest Service, including 15 photographs, June 3, 1933 (1FF); Weekly Camp Reports detailing manpower assignments, 1932-1933 (1FF); Reports -- miscellaneous: "California State Forestry Labor Camps For the Relief of Unemployed Men During the Winters of 1931-32, 1932-33," by Walter D. Winters, Deputy State Forester, Retired, 1973, 2 copies; transcript of oral interview with Allen James Hayes, Walter P. Winters and C.R. Clar, August 23, 1968. Transcript centers on Hayes' experiences as one of the unemployed who entered International Park Labor Camp, Riverside County, during 1932-1933 season; letter of D.H. Blood, Director of the Department of Natural Resources, 1931-1933, to C.R. Clar, regarding background and reminiscences of State Labor Camp program, April 19, 1966. (1FF)
(4) Photographs: 7 photos of Mt. Zion Labor Camp, 1933, and 15 photos of International Park Labor Camp, Riverside County, 1932-1933 contributed by Allen James Hayes. (1FF)
F3849:216-228

Series 10 Correspondence, General (C.W.A. and C.C.C. Camps) 1933-1934

Physical Description: 13 file folders

Arrangement

Arranged chronologically.

Scope and Content

Letters received, copies of letters sent, memoranda, telegrams, reports, resolutions, and related records concerning the establishment and operation of labor camps for single, homeless resident men as funded by Federal Emergency Relief Administration. Funding status changed effective January 19,1934, from the Civil Works Service (CWS) to become Civil Works Administrative (CWA) Projects. The Division of Forestry continued to supervise. This series deals specifically with camp site selection and survey reports, agreements with cooperating counties, establishment of camp quotas, enrollment reports, camp activity reports, payrolls, accounting procedures, project proposals; CWA circular letters and bulletins; personnel performance reports, equipment; material lists, plans and specifications for camp facilities. In early 1934 CWA funding was cut back. To pickup the slack, SERA camps were authorized, frequently occupying campsites as already developed by the CWA program. Much of correspondence is with Stuart Moir, Administrator of State Labor Camps for Single Resident Men, and R. C. Branion, State Emergency Relief Administration. Also included is one file of undated records concerning proposed camps, personnel assignments, allocation of camp populations, camp projects, and miscellaneous instructions and procedures to be followed.
F3849:229

Series 11 Applications 1934

Physical Description: 1 file folder

Scope and Content

Miscellaneous applications for approval of Civil Works Projects. Applications are for subsistence or construction of roads and firebreaks.
F3849:230-231

Series 12 Buildings and Construction 1933-1941

Physical Description: 2 file folders

Scope and Content

U.S. Forest Service plans, specifications, material lists and costs, instructions, standards, and amendments thereto, for Forest Service buildings and facilities, ranging from lookout stations to fire crew barracks, as used in labor camp facilities. Plans are quite detailed and include complete measurements of every piece of material used.
F3849:233-239

Series 13 Camps, C.W.A. 1933-1934

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by camp and chronologically thereunder.

Scope and Content

This series of camp records reflects a transition period. The camps listed below were set up to operate similarly to the Forestry Labor Camps of 1931-1932 and 1932-1933. Funding, however, was provided initially from two sources, Civil Works Services (CWS) and Federal Emergency Relief Administration (FERA). On January 19, 1934, funding was changed to Civil Works Administration (CWA) as reflected by the presence of applications for approval of civil works projects found in each camps records.
Records include: correspondence with county and local offices and organizations regarding opening and operations of camps, Division of Forestry surveys and reports of costs to open/re-open camps; costs, estimates, material lists, and bids for camp buildings and facilities; applications for subsistence and approval of projects; camp expansion, closure, transfer of personnel; samples of mess accounts; lease negotiations; miscellaneous complaints; and investigations of camp conditions. Records are fragmentary for all camps.
This series includes information on camps at: Alum Rock; Anderson; Armstrong Grove; Auburn; Banner; Burlington; Cambria; Camino; Chino; Coarsegold; Coulterville; Cuyama; Dehesa; Del Dios; Dulzura; Elsinore; Felton; Forest Ranch; Geysers; Gilman; Gold Creek; Haines Canyon; Houdd Gubson; Ingot; Islam Shrine; La Mesa; Marivedel; McKenzie Station; Memorial Park; Moffitt Creek; Mt. Danaher; Mt. Madonna; Navarro; Nevada City; Oak Run; Ortega; Pacific Grove; Pine Flat; Portable; Red Bluff; Salt Creek; San Jacinto; San Luis Obispo; San Luis Rey; San Mateo; Sierra; Smith Mountain; Stockton; Superstition; Swanton; Tweedy Lake; Ventura; and Woody.
F3849:240-250, 1726-1734

Series 14 Camps, C.C.C. 1934-1943

Physical Description: 20 file folders

Arrangement

Arranged alphabetically by camp and chronologically thereunder.

Scope and Content

Civilian Conservation Corps (CCC) camps designated P-camps because they were located on private lands, operated for varying periods of time between 1933 and 1942. Eighteen camps operated in 1935 with a gradual falling off and the last camp was closed in August 1942. Like the earlier FLC, the CCC camps were not operational year around. Some of the CCC camps used campsites originally established by FLC and SERA.
Camp records include periodic inspection reports which detail camp organization, personnel, enrollment, status of projects; camp closing reports and transfer of property; fire suppression activity reports; plats and diagrams of camp layouts; monthly progress reports of road projects and firebreaks (1937-1941); photographs; set-up and operation of stub camps; miscellaneous payroll, accounting and operational procedures. First file contains lists of authorized camps for 1st through 19th reporting periods, 1933-1942.
This series includes information on the following camps; Annapolis, P-204 (1934-1935); Anza, P-230 (1934); Armstrong, P-304 (1939-1943); Boot Jack, P-215 (1934-1936); Cobal Canyon, P-225 (1934); DeSalba, P-210 (1933-1936); Digger Butte, P-236 (1934); Dunlap, P-217 (1933-1935); Earl Canyon, P-244 (1934); Fallbrook, P-231 (1934); Fawn Lodge, P-298 (1934-1935); Gilroy, P-305 (1939-1942); Indiana Ranch, P-207 (1934-1935); Inwood, P-201 (1934-1935); Las Posadas, P-216 (1934-1936); Malibu, P-221 (1934); Maxon Ranch P-214 (1933-1941); Ment Canyon, P-222 (1934); Minnewawa, P-233 (1934,1939-1942); Mountain Ranch, P-262 (1934); Mt. Madonna, P-234 (1934-1938,1942), includes several issues of newsletter "Mt. Madonna Miner"; Mud Creek, P-299 (1936); Murphy's, P-262 (1934-1935); Northwestern, P-205 (1934-1942); Pine Grove, P-209 (1934-1936, 1939-1943); Pozo, P-218 (1934); Ramona, P-229 (1934); Rich Gulch, P-211 (1934); Salt Creek, P-227 (1934); San Juan, P-228 (1934); Simi, P-220 (1934); Tehachapi, P-219 (1933-1937); Trabucco, P-226 (1934); Tuna Canyon, P-223 (1934, 1939-1942); Whitmore, P-203 (1933-1943); and Yankee Hill, P-213 (1934).
Also included are newsletters from the following: Eureka CCC District (December 1934-March 1935); Sacramento CCC District (July 1936); Burlington, Humboldt County Camp (1935); Hawkins Bar (Salyer) (1935); and Stephens Grove (1935). One file of photographs from various camps including Annapolis, Mt. Madonna, and Maxon Ranch.
F3849:251-252

Series 15 Circulars, Instructions 1933-1940

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Mimeographed circulars, instructions, and memoranda covering various operational procedures of the CCC program. Subject areas include communications, instructions regarding procedures in handling personnel in Fire Suppression Camps, preparation of monthly progress reports, procurement, equipment, supervision, and compensation for injury. Includes samples of various forms used.
F3849:253-254

Series 16 Improvement Files 1934-1936

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Board of Forestry resolution approving purchase or lease of properties for development of fire suppression facilities (1934) and miscellaneous reports on progress and development of Ponderosa Way Firebreak, Tehama to Kern counties, and fire reports with respect to how the Ponderosa Way aided, or failed to aid, in suppression (1934-1936).
F3849:255-273

Series 17 Reports 1933-1943

Physical Description: 8 file folders and 11 volumes

Arrangement

Arranged by title of report.

Scope and Content

(1) Accomplishments: detail by county of roads constructed and maintained, telephone systems and buildings constructed. Major projects under each of the above categories are detailed by separate descriptive worksheets (5 volumes).
(2) Six Year Plan (n.d.): county project work inventories. Copies of U.S. Forest Service project summaries of Emergency Conservation Work (ECW) accomplishments. Each project is described on a separate project sheet and includes project name, description of project, costs, and manpower used. Projects fall into general categories of Ranger and Fire Suppression facilities, water facilities, campground facilities, truck trails and firebreaks, and telephone systems. This subseries appears to be supplemental to the Accomplishment Reports described above in (1). Arranged alphabetically by county (6 volumes).
(3) Annual Reports: First, April 5, 1933-September 30, 1933, and Annual 1936-37, reports of the Director of Emergency Conservation Work; California Emergency Relief Administration report of "quotas assigned to the State of California by the U.S. Department of Labor since the inauguration of the C.C.C. Program, October 5, 1934" (1FF).
(4) Five-Year Plan: report of workload estimates, 1937-1942 (1FF).
(5) Miscellaneous: "Accomplishments of the Division of Forestry, 1931-33," by M.B. Pratt, November 23, 1933; statement giving impressions regarding reforestation, and the program to be continued after the work of the CCC camps expires, by M. B. Pratt, November 28, 1933; "Public Education and Fire Prevention," address by M. B. Pratt at meeting of Los Angeles County Conservation Committee, March 23, 1934; Accumulative Progress Report, April 1933-July 31, 1934; Activities Report of Weston M. Hicks, Technician, inspection report on Southern California CCC camps for week ending October 27, 1934; "Benefits of Civilian Conservation Work," by M. B. Pratt, February 1, 1935; and Department of Natural Resources, report to legislative committee on cost benefits stemming from ECW program and need to augment budget to maintain improvements, ca. 1937 (1FF).
(6) Period: reports of camp work programs, including camp organization and projects to be worked on, status, and priority. This sub-series includes reports for the 6th-19th periods, 1935-1942 (4FF).
(7) Time Reports, samples, 1937-1938 (1FF).
F3849:274-275

Series 18 Miscellaneous 1933-1943

Physical Description: 2 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, miscellaneous circulars and bulletins, and related records concerned principally with the latter phases of the CCC program, personnel matters, the closing of camps, and transfer of equipment and camp materials to other agencies as America began to gear itself for the war effort. The Division of Forestry acquired much of the surplus property while the campsites came under custody of the U.S. Corps of Engineers.
F3849:276-290

Series 19 SERA Camps 1934-1936

Physical Description: 15 file folders

Arrangement

Arranged alphabetically by subseries and chronologically thereunder.

Scope and Content

State Emergency Relief Administration (SERA) camps were established on April 1, 1934, as a result of cutbacks in CCC funding and the deletion of CWA funding. The month of April was largely a transition month with personnel and enrollees being switched over. Most of the SERA camps were those already established under CWA programs, although a few were formally CCC camps. In addition, ten CCC camps remained operational during the fire season months of 1934. For additional SERA related records see Series 8.
(1) Correspondence, General (1934-1936): miscellaneous correspondence regarding transition period; establishment of SERA camps; Instruction and Procedures; authorizations to occupy CCC camps; camp projects; camp enrollments; and personnel matters. Also included are lists of camps retained and related records (1FF).
(2) Accounting (1934): miscellaneous correspondence concerning incurred charges and expenses of camp operations (1FF).
(3) Applications (1934): miscellaneous letters of individuals seeking employment (1FF).
(4) Camps (1934-1935): fragmentary correspondence concerning camp operations, personnel and enrollee assignments and transfers; project recommendations and progress reports; operations of stub camps; operations and accounting procedures; and fire suppression activities. Information is available for the following camps: Armstrong Grove (1934, 1935); Camino (1934, 1935); Chino (1934); Coarsegold (1934); Coppervale (1934); Forest Ranch (1934,1935); Grizzly Flat (1935); Houdd Gibson (1934); Ingot (1934 [1936-1940]); Moffet Creek (1934, 1935); Mt. Danaher (1934, 1935); Mt. Madonna (1934); Navarro (1934); Nevada City (1934); Oak Run (1934); Pacific Grove (1934); Piedra (1934); Red Bluff (1934); Rockport (1934); Salt Creek (1934); San Luis Rey (1935); Silverado (1934); and Smith Mountain (1934). (2FF)
(5) County Agreements (1934): instructions and form of agreement to be used. (1FF)
(6) Equipment (1934, 1935): miscellaneous correspondence and memoranda regarding purchase and payment, motorized equipment needs and work assignments; and allocation of funds for equipment repair and maintenance (1FF).
(7) Fire Suppression (1934, 1935): correspondence, memoranda and reports concerning Division of Forestry cooperation with SERA camps and use of SERA manpower to augment state crews; death and injury reports, including loss of three men in Banner Grade fire of May 15, 1934; Circular Letters and procedures for enrollment, management, and pay of suppression crews; personnel; and equipment. (2FF)
(8) Food (1934): miscellaneous memoranda on food for suppression crews. (1FF)
(9) Instructions (1934-1935): issued by State Emergency Relief Administration and U.S. Forest Service relating to all aspects of SERA camp administration. (1FF)
(10)Personnel (1934, 1935): applications for employment; appointments and transfers from other camp programs; salaries; resignations, etc. (1FF)
(11)Projects (1934, 1935): correspondence with District Rangers and others on work projects to be undertaken and includes samples of approved applications with attached engineering cost estimates. Also included is considerable correspondence concerning selection of camp sites to be used by SERA crews (1FF).
(12)Teletypes (1934): telegraphic exchanges concerning instructions, allocations of funds, equipment and supplies, transfer of manpower, etc. (1FF)
13)Warehouse Operations (1934): instructions on warehouse operations and letters of authority to transfer supplies from CWA to SERA control. (1FF)
F3849:291

Series 20 File Organization 1956-1971

Physical Description: 1 file folder

Scope and Content

Circular letters describing file headings of Division of Forestry records.
F3849:292-307, 1735-1737

Series 21 General (Administration Records) 1915-1971, 1978

Physical Description: 19 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, reports and related records concerning Division of Forestry operations and programs. Files for the period 1915-1943 consist principally of the correspondence of the State Forester, Deputy State Forester, and State Board of Forestry, and relate to such subjects as: proposed site for a State Nursery, including site eventually selection east of Davis, and early years of development; general requests for information and responses; fire control and suppression activities; positions on pending Federal and State legislation; budgets and program funding and allocations, including allocations of Clarke-McNary Act funds; miscellaneous correspondence concerning operations of State and ECW labor camps; and routine personnel, accounting, and equipment matters. The character of this series from 1944-1971 is significantly different and consists principally of administrative memoranda on office, regional and field operations; manual changes and other matters concerned with policies, procedures, and day-to-day operations.
F3849:308-310

Series 22 Districts - General 1948-1956

Physical Description: 3 file folders

Scope and Content

Samples of mimeographed memoranda sent by Deputy State Foresters, Rangers, and other District administrative personnel. Subject content similar to series 25.
F3849:311-314

Series 23 District I 1944-1971

Physical Description: 4 file folders

Scope and Content

Selected correspondence, memoranda, reports and other records concerning District I administration and programs, including: hearings on Lake and Napa County organizations, programs, and recommended changes (January 11-12, 1944); district ranger boundary change proposals; annual administrative inspections and meetings to discuss operation problems; miscellaneous program reports; public relations, including press relations, commendations and criticisms, tours for visiting officials; District Ranger meetings; and routine instructions on policies, procedures, etc.
F3849:315

Series 24 District II 1944-1971

Physical Description: 1 file folder

Scope and Content

Subject matter similar to that as described for District I.
F3849:316-317

Series 25 District III 1944-1970

Physical Description: 2 file folders

Scope and Content

Subject matter similar to that as described for District I.
F3849:318-321

Series 26 District IV 1944-1971

Physical Description: 4 file folders

Scope and Content

Subject matter similar to that as described for District I.
F3849:322-323

Series 27 District V 1944-1971

Physical Description: 2 file folders

Scope and Content

Subject matter similar to that as described for District I. Also includes reports on Division of Forestry activities with respect to clean-up operations for the 1969 Santa Barbara oil spill.
F3849:324-327

Series 28 District VI 1944-1971

Physical Description: 4 file folders

Scope and Content

Subject matter similar to that as described for District I.
F3849:1738-1739

Series 29 Administrative Procedures - General 1981, 1985

Physical Description: 2 file folders

Scope and Content

CDF planning manual (1981) and other records related to strategies to improve administrative procedures.
F3849:328

Series 30 Administrative Procedures - Hazardous Fire Areas 1947-1958

Physical Description: 1 file folder

Scope and Content

Chapter 647 ( Statutes 1947) provided that the Director of Natural Resources, with the consent of the land owner, may declare any designated hazardous fire area closed to entry. Series includes: list of fire areas so designated, 1929-1954; proclamations of closure to entry; changes and implementation of State Board of Forestry administrative procedures.
F3849:329-335, 1740-1769

Series 31 Circular Letters 1931-1972

Physical Description: 37 file folders and 2 volumes

Arrangement

Arranged chronologically.

Scope and Content

Policy and procedural letters covering all aspects of Division of Forestry programs. Procedural memoranda originating from the State Forester to State Rangers and Foresters. Covers matters such as policies towards personnel, finance, legislation, motion pictures, communications, law enforcement, and fire control. A subject index appears are the beginning of each section. District IV circular letters from 1943-1953 are also contained in this series.
F3849:1770-1799

Series 32 Clarke-McNary Act 1924-1951, 1963-1964, 1966-1968

Physical Description: 3 file folders

Scope and Content

The Clarke-McNary Act's PL 270 (68th Congress) chief purpose was to promote private timber growth. The act devised a system to protect non-federal forestlands. The Secretary of Agriculture could expend monetary aid at the federal and state level to those worthy of additional funding. The state, in turn, allocated the funds to individual counties.
General information (1935, 1944-1947) on Clarke-McNary Act pertains to the implementation of the Act, with the majority of the correspondence with the U.S. Forest Service, the main coordinator of Clarke-McNary funds. Annual Reports (1924-1951,1963-1968) contain statistical data pertaining to National Forests, types of fires, arrangements between CDF and U.S. Forest Service, "Annual Fire Repot and Forest Fire Cooperation, Clarke-McNary Law," and fire season report by the State Forester. Area and Cost Studies (1924-1950) were studies completed approximately every five years by CDF for U.S. Forest Service to ascertain fire protection for private and state-owned timber lands. Along with the studies are correspondence, memoranda, cost charts, and maps. Also included in this series are Budges for Forest Fire Cooperation (1944-49), Expenditures (1943-1944); and miscellaneous folders (1931-1949, 1966) containing a copy of the Clarke-McNary Act, a history of the Act, and procedures on its implementation. Organization map (1936) which indicates ranger units, headquarters, and existing and proposed lookouts, #1778a.
F3849:336

Series 33 Communications Committee, Resources Agency 1961-1969

Physical Description: 1 file folder

Scope and Content

Correspondence, memoranda, minutes, and annual and progress reports on coordination and improvement of radio communications programs and services of the Resources Agency.
F3849:337-341

Series 34 Forest Study Committee 1944-1947

Physical Description: 5 file folders

Scope and Content

Created by Statutes 1943, chapter 1086, to study and make recommendations in the areas of improving wildland protection, acquisition of State Forests, regulations of private forest exploitation, reforestation, and other maters concerning forestry in California. This series includes letters received, copies of letters sent, minutes, resolutions, reports, news releases, hearings and testimony presented, proposed legislation, and background information and data.
F3849:342-343

Series 35 Natural Resources, Department of 1956-1957, 1961

Physical Description: 2 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, minutes of Division Chiefs' conferences, Policy Committee, Department Library use reports, and other records concerning departmental policies, and procedures.
F3849:344-352

Series 36 Conservation, Department of 1961-1971

Physical Description: 9 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, minutes, reports, resolutions, newspaper clippings, and other records concerning departmental policies, procedures and/or for informational purposes. This series includes: bi-weekly activity reports to the Resources Agency; monthly activity reports of the Office of Conservation Education; library use reports; long range program planning development; Departmental Personnel and Training Committee minutes (1962); Resources Agency Orders; public information program development (1965); budget review and process; personnel appointments and changes; and department and program review reports and summaries.
F3849:353-356

Series 37 Conservation - Director's Council 1962-1971

Physical Description: 4 file folders

Scope and Content

Agendas, minutes, and background information on agenda items relating to departmental administration and program coordination matters. For the period 1968-1971 only agendas are to be found.
F3849:357

Series 38 Division of Mines 1962-1967

Physical Description: 1 file folder

Scope and Content

Monthly activity reports and miscellaneous memoranda submitted for informational purposes. Activity reports not complete for all years.
F3849:358

Series 39 Division of Oil and Gas 1962-1964

Physical Description: 1 file folder

Scope and Content

Monthly activity reports.
F3849:359-361

Series 40 Soil Conservation Commission 1956-1967

Physical Description: 3 file folders

Scope and Content

Meeting notices, agendas, minutes, meeting resumes, activity reports, material for inclusion in reports to Governor's Council, and miscellaneous reports, correspondence, and memoranda provided for informational purposes. Minutes are incomplete for all years.
F3849:362-369

Series 41 Reports to Governor's Council 1956-1957, 1959-1967

Physical Description: 8 file folders

Scope and Content

Monthly departmental activity reports. Not complete for all years. Also includes one file of miscellaneous activity, economic, and program reports to the Governor's Office.
F3849:1812-1816

Series 42 Environmental Impact Statement Files 1975

Physical Description: 5 file folders

Arrangement

Arranged by district and chronologically thereunder.

Scope and Content

All interested divisions within the Department of Conservation could comment on the Department's Environmental Impact Statements (EIS). Includes guidelines for review of EISs and EIS' requirements for timber harvesting plans. Divided by region, CDF's inputs relate to fire prevention concerns. Region I includes comments on Christo's running fence, a controversial piece of artwork which traversed Marin and Sonoma Counties. Also contains a synopsis of CDF programs related to water quality protection.
F3849:370-372

Series 43 General (Governor's Office) 1956, 1957, 1961-1971

Physical Description: 3 file folders

Scope and Content

Selected correspondence, memoranda, press releases, reports and other records exchanged with the Governor's Office in reply to requests for information, forestry matters referred to the department for response, directives and procedural memoranda, and other communications sent by the Governor's Office for review, action, or informational purposes.
F3849:373-383

Series 44 Conferences and Committees 1959-1966

Physical Description: 10 file folders

Arrangement

Arranged chronologically by date of conference or period of committee activity.

Scope and Content

(1) Interagency Plan Coordination Conference (September 14-15, 1959): miscellaneous memoranda, project identification reports, and related records on development of closer coordination of plans for physical works and land use as a means of increasing efficiency and economy of operations of State Government (1FF).
(2) Dry Year Water Conference (July 12-13, 1961): program, press release, publicity and papers presented at conference to examine problems resulting from dry years, to emphasize the benefits of water management, the individual's responsibility in conserving water resources, and to foster greater Federal, State and local cooperation.
(3) Building Construction Bond Issue Committee (1962): miscellaneous correspondence and memoranda concerning organization of promote passage of Proposition 3 (June, Primary - defeated) and Proposition 1A (November, General - passed), State Construction Program Bond Act (1FF).
(4) Governor's Commission of Youth Employment (1962-1963): proposals for and legislative enactment of "Youth Conservation and Training Program" administered by the Division of Forestry. Includes cost study data and program implementation as one means of providing employment and training for juvenile delinquents (1FF).
(5) Governor's Committee on Delinquency Prevention (1960, 1962-1963) relates to reactivation and meetings of Interdepartmental Committee on Juvenile Delinquency and planning activities for a Governor's Conference on Delinquency Prevention, March 13-14, 1963 (1FF).
(6) Governor's Conference on Disaster Preparedness (November 1, 1963): conference arrangements, program, and papers presented on matters concerning emergency plans for coping with natural and man-made disasters (1FF).
(7) Governor's Emergency Resources Management Planning Committee (1965): membership, statement of functions, and Governor's remarks at first meeting of (1FF).
(8) Governor's Committee on Conflagration (1964-1966): letters received, copies of letters sent, committee and subcommittee agendas and minutes, reports and recommendations, background information, and other data on the activities of the Study Committee on Conflagration appointed August 3, 1964: (a) to study the cause and contributing factors in the rapid spread of fires; (b) to determine if the best use is being made of men, manpower, equipment, and laws and regulations; and (c) to determine what additional prevention and protective measures were necessary. Also included are proceedings and miscellaneous records of the Governor's Conference on Conflagration (June 15, 1964) from which stemmed the idea of the need for a Study Committee (3FF).
F3849:1817

Series 45 History File 1943-1986

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Reports, essays and chronological histories documenting the history of the Department of Forestry and includes a list of Ranger Unit managers from 1919-1978 and essays on the forestry program in California.
F3849:1818-1833

Series 46 Legal Affairs 1909-1972, 1978

Physical Description: 16 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Legal matters affecting CDF in such matters as code revisions, adverse claims, and Attorney General opinions. Includes comments by the CDF legal affairs officer on code revisions affecting forestry, revisions originating from CDF, and adverse claims filed against CDF for property loss and damage. Attorney General Opinions (1909-1972) composed the major part of this series and consist of letters to the Attorney General from CDF requesting an opinion to a specific procedural matter and the subsequent response. Opinions concern fire protection, labor camps, personnel, right-of-ways, burning permits, and use of prisoners for fire protection. A chronological subject index exists at the start of each section.
F3849:1834-1835

Series 47 General Files (Legislation) 1960-1961

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Compilation of legislation affecting CDF from 1929-1961, as well as legislation for 1960-1961.
F3849:384-411

Series 48 Federal Legislation 1937-1971

Physical Description: 28 file folders

Scope and Content

Correspondence received and sent, bill analyses, correspondence with California Congressmen and U.S. Senators, statements and presentation before House and Senate committees, resolutions and position statements of Board of Forestry, Division of Forestry and other affected agencies. Subject areas include Forest Exchange Bills to allow expansion of U.S. National Forests by exchanges of Federal and State lands (1937-1938); Division of Forestry opposition to reduction in size of CCC program (1937-1940); Cooperative Farm Forestry Act (Norris-Doxey Act); exemption of fire fighters from the Wage and Hour Act (1940); S. 2043, Forestry Omnibus Bill (1941); S. 597 and H.R. 1974, cooperative forest insect control programs (1947); S. 1820, Anderson Forest Regulation Bill providing for complete Federal control of private forest lands (1948); wilderness legislation establishing a national policy for wilderness area preservation (1959-1963); Youth Employment Opportunities Act and Youth Conservation Corps (1961, 1962); timber taxation (1963); House Subcommittee on Forests hearings on fire control measures necessary in Los Padres National Forest (April 15, 1966); National Forest Timber and Conservation and Management Act (1969, 1970); appropriation bills; American Forestry Act and Forest Lands Restoration and Protection Act (1971); Bureau of Land Management State Advisory Board annual meeting agendas and minutes regarding Federal legislation on the administration of public lands; and Public Land Law Review Commission -- position statements, proceedings, and review of PLLRC report on management of public lands.
F3849:412-455

Series 49 State Legislation 1941-1971

Physical Description: 44 file folders

Arrangement

Arranged chronologically except that for each session there is usually one or more subject files pertaining to specific bills or subjects.

Scope and Content

Letters received, copies of letters sent, memoranda, reports, telegrams, resolutions, newspaper clippings, legislative newsletters, and other records relating to Division of Forestry proposed legislation and legislative measures affecting forestry programs and operations. Also included are analyses, legislative procedures, amendments, position statements, legislative program status reports, comments and review of previous years legislation, specific legislative proposals include: SB 173, cutting of immature timber, 1943; annual legislative changes in State Fire Laws, 1945-1947; SB 735, forest, range, and watershed inventory, 1947; SB 740 (1947); cutting of Christmas Trees for commercial purposes and regulations for controlling of, 1944-1947; Agricultural Research Study Committee, recommendations for research in forest and forest products, 1948; SCR 44 (1951), investigation and recommendations on the desirability of acquiring the remaining groves of Sequoia Gigantea still in private ownership -- includes report on "The Status of Sequoia Gigantea in the Sierra Nevada" (1952), photographs, and follow-up appraisal data, 1951-1953 (2FF); revision of Forest Practices Act, 1957, 1962-1964, 1967; revision of State Fire District Act, 1958; and SB 643 (1963), strengthening of fire prevention and control statutes, 1963-1964; County logging ordinances and conflict of State vs. local control and regulation, 1967-1969.
R288.01, Box 1-3, Folders 1-16

Series 50 Bill Files 1981-1986

Physical Description: 54 file folders

Arrangement

Bill files are arranged chronologically by legislative session then numerically and alphabetically by bill number.

Scope and Content

Most bill files include all or some of the following items: bill analyses, amendments and resolutions, author's statements, testimony, press releases, newspaper clippings, correspondence, roll calls, records of votes, and committee statements.
1981-1982: AB212-AB3810; ACA29; ACR36-ACR146; AJR23, AJR50; Preprint SB2; SB76-SB2011; SCA3-SCA6; SCR15; SJR12, SJR40 (21 ff).
1983-1984: AB190-AB3934; ACR63; AJR52-AJR140; SB124-SB2335; SCR76; SJR22; AB35X (17ff).
1985-1986: AB20-AB4389; ACR7, ACR55; AJR64, AJR68; SB44-SB2554; SCR26; SJR49 (16ff).
F3849:456-465

Series 51 Legislative Interim Committees, General 1944-1948, 1950-1971

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content

Miscellaneous correspondence and memoranda with various committees concerning meetings and hearing schedules and reports, statements and testimony and other information submitted to committees upon request. Committees represented in this series include: Assembly committees on Civil Service and State Personnel, Agriculture, Subcommittee on Public Lands, Grazing and Forest Practice, Municipal and County Government, Governmental Efficiency and Economy, Government Organization, Industrial Relations, Water, Criminal Procedure, Military and Veterans' Affairs, Conservation and Wildlife; and Senate Committees on Administrative Regulations and Adjudications, Government Reorganization, Forest Practices, Watershed Fire Control, Impounded Funds from Tide and Submerged Lands, Water Resources, and Business and Commerce. Records on specific subject matter are indexed separately, see AGENCY INDEX under LEGISLATURE -- ASSEMBLY or SENATE -- COMMITTEES. See also Committee records described below in series entries 50 to 63.
F3849:466

Series 52 Assembly Conservation, Planning and Public Works Interim Committee 1950-1957

Physical Description: 1 file folders

Arrangement

Arranged chronologically.

Scope and Content

General correspondence regarding hearings, including minutes of August 24 and November 30, 1955 meetings; and statements, testimony, and other information provided upon request. Specific subject matter indexed separately as referenced in series entry 59.
F3849:467

Series 53 Assembly Conservation and Wildlife Interim Committee 1968

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

House Resolution No. 447, forest fire prevention and suppression programs of the Division of Forestry and Department of Conservation including agenda, statements and testimony, press release, and background information, Redding, August 19-21, 1968.
F3849:468

Series 54 Assembly Fish and Game Interim Committee 1961-1964

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

General correspondence regarding hearings and statements and testimony with respect to October 10, 1961, hearings on erosion and siltation problems in Smith and Klamath river watersheds; public access and use of Division of Forestry truck trails; and January 30 and 31, 1964, hearings on coordination among agencies involved in administration of the Davis-Dolwig Act.
F3849:469-483

Series 55 Assembly Natural Resources, Planning and Public Works Interim Committee 1956, 1959-1973

Physical Description: 15 file folders

Arrangement

Arranged chronologically.

Scope and Content

General correspondence regarding committee hearings and meetings; statements and testimony presented before committee hearings of February 19, 1962, on roadside fires; October 19, 1961 -- agenda, transcript, statement and testimony, newspaper clippings on Forest Practices Act and regulations of commercial timber operations on private land; October 30, 1961 -- hearings and investigations of complaints concerning Harlow Fire, July 9-12, 1961 -- statements and testimony, Forestry Board of Review hearings and reports, and background information; September 12-13, 1962 -- agenda, statements and testimony regarding State Forest Fire Prevention Plan, insect control program, controlled burning, compliance and enforcement of Forest Practices Act; December 11-12, 1963, February 24, July 24, September 10-11, 1964, October 28-29, 1965, January 27-28, September 15-16, 1966; July 13-15, July 21-22, 1966 -- agenda, statements and testimony, background data on recreation planning and management and emergency airstrip in recreation; Subcommittee on Forest Practices and Watershed Management -- agenda, statements and testimony, background data, newspaper clippings, committee report on activities and impact on interrelationships and vegetative, soil, water, wildlife, and scenic resources found within watersheds; November 10, 1966 -- agenda, statements and testimony regarding highway beautification and control of outdoor advertising; May 19, 1967 -- statements on amending Forest Practices Act; committee changed name in 1969 to Natural Resources and Conservation, largely hearing notices, agendas and miscellaneous statements, 1969-1971. Eureka hearings of January 13-14, 1972, on comprehensive watershed management and forest practices; Lake Tahoe, September 5-6, 1972, and Yosemite, October 2-3, 1972, hearings on logging practices in relation to water quality control, AB 2346, creation of a State Board of Forest Resources to replace State Board of Forestry.
F3849:484

Series 56 Joint Committee on Open Space Lands 1968-1969

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Hearing notices, agendas, statements and testimony, Division of Forestry comments and review of Semi-Final Report of Citizens Technical Advisory Committee.
F3849:485

Series 57 Senate Agriculture Committee 1961, 1963

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Advisory Committee on Predator and Rabies Control correspondence, progress report, and partial transcript of meeting, March 10, 1961, regarding expanded program of cooperative control. Also includes statement of State Forester at October 22, 1963, hearings on uses of pesticides in forestry management.
F3849:486

Series 58 Senate California Indian Affairs Committee 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Miscellaneous correspondence, reports, and proposed legislation on impact of the termination of federal jurisdiction over California Indians upon State services and programs.
F3849:487

Series 59 Senate Commerce and Economic Development Committee 1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Miscellaneous correspondence and October 3, 1958 statement on forest resources, protection, development, and utilization.
F3849:488-489

Series 60 Senate Economic Redevelopment of Cutover Timber Areas and Brush Lands Committee 1958-1959

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Joint hearings with Senate Interim Committee on Forest Practices, May 8-9, 1958, Los Angeles; May 22, 1958, Sonora -- chairman's opening remarks, statements, testimony, reports presented to, and agendas; August 21-22, 1958, Eureka; October 8-9, 1958, Susanville; December 1-2, 1958, Sacramento, hearing on full range of Division of Forestry programs and brush control, fire prevention, and reforestation needs with specific attention to forestry research program.
F3849:494-495

Series 61 Senate Governmental Administration (Special) Committee 1954-1957, 1960

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Building needs of state correctional institutions - committee report and recommendations on use of inmate labor and Division of Forestry background information regarding needs of CDC camps. Led to creation of Senate Interim Committee on Prison Labor and Forestry Camps (1955) and review of Corrections - Forestry honor camp program.
F3849:496

Series 62 Senate Judiciary Committee 1962

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Review of Conservation Camp Program.
F3849:497-500

Series 63 Senate Natural Resources Committee 1959-1970

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

Statements before hearings of October 15, 1964, Santa Barbara - review of fire problems in California during September and general fire protection planning; September 25, 1964, Monterey, on uses and development planning of publicly owned lands under Resources Agency jurisdiction; December 11, 1962 - big game management; October 9-11, 1967 - review of Forest Practices Act and operations of on private lands; and October 11, 1968 - review of recreational use on private lands.
F3849:501-504

Series 64 Senate Public Lands Committee 1950-1957

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

November 6-8, 1952 - review of forest problems, programs and progress since 1945, statements, testimony, papers presented, and reports to; hearing planning, agenda; July 13-14 on timber marketing, in lieu taxation, and returning unused state lands back to tax rolls.
F3849:505-508

Series 65 Senate Subdivision Development and Planning Committee 1953-1955

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

Subcommittee minutes and reports; Advisory Committee meetings; background information and data, local ordinances and regulation, photographs with specific reference to Division of Forestry studies or fire control dangers posed by uncontrollable rural development.
F3849:509-530

Series 66 General (Meetings) 1945-1971

Physical Description: 22 file folders

Arrangement

Arranged chronologically.

Scope and Content

Correspondence and memoranda regarding invitations to attend, meetings called and arrangements of meetings and conferences attended by the State Forester, Administrative Staff and other Division of Forestry employees. This series also includes agendas, minutes, meeting summaries, and reports with respect to meetings of: intra- and inter-departmental and agency committees; local and state fire associations; professional forestry and conservation associations and conferences; California Cattlemen's Association; California Wool Growers Association; U.S. Forest Service meetings; and annual meetings of Contract Counties and other associations.
F3849:531

Series 67 Deputies Meetings 1945-1957

Physical Description: 1 file folder

Scope and Content

Agendas, minutes, meeting notices, and proposed agenda items of Deputy State Forester meetings. Such meetings were discontinued and replaced by Executive Advisory Council meetings as described below.
F3849:532-541, 1836-1838

Series 68 Executive Advisory Council 1957-1980

Physical Description: 13 file folders

Scope and Content

Agendas, meeting summaries, meeting notices, proposed agenda items, and background information on agenda items to be considered. The EAC met on an average of 5-6 times a year, the membership made up of principal Administrative Staff and Deputy State Foresters, and meetings were concerned with program review, implementation, and related policy and procedural matters.
F3849:542, 1839

Series 69 Ranger's Meetings 1944-1952, 1973-1983

Physical Description: 1 file folder

Scope and Content

Miscellaneous memoranda and agendas regarding program and arrangements for annual Ranger's Training Conference.
F3849:1840-1841

Series 70 Conference on Fire Safe Program 1960-1965

Physical Description: 2 file folders

Scope and Content

Brochures, meeting agendas and minutes, plans, resolutions, press releases, and memoranda related to the 1965 conference on fire safe programs, including development of a wildland master plan, information on regional wildfire planning, and fire safe education programs.
F3849:543-547, 1842

Series 71 General (Organization) 1943-1962, 1969-1982

Physical Description: 6 file folders

Scope and Content

Management memoranda and supportive documentation relative to personnel assignments, appointments, duties and responsibilities; office organization; policies and procedures; operations; program management; and other records relating to functional duties, operational relationships, and organization of the Division of Forestry. Records in this series duplicate, in part, records found in series entry 25.
F3849:1843

Series 72 Departmental Organization 1967-1977

Physical Description: 1 file folder

Scope and Content

Manuals of instructions on Division/Department of Forestry organization and administration.
F3849:548-554

Series 73 Organizational Inventory and Plan 1960-1965

Physical Description: 7 file folders

Scope and Content

Annual review and revision of State Fire Plan. Memoranda, reports, and recommendations focus on additional personnel and equipment to meet fire control program needs, Ranger District boundary changes, and budget change proposals. Most years include one or more comprehensive District studies and/or proposals.
F3849:1844

Series 74 Administrative Rosters 1973, 1976-1978, 1982

Physical Description: 1 file folder

Scope and Content

Administrative rosters including staff at Sacramento headquarters including programs and divisions, and in all regions.
F3849:555, 1847

Series 75 Post-War Planning 1943-1950

Physical Description: 2 file folders

Scope and Content

Memoranda, reports, and studies of program needs with respect to facilities, equipment, budgetary needs, and planning prospectus of probable projects.
F3849:556-559, 1845

Series 76 General (Planning) 1964-1971, 1978

Physical Description: 5 file folders

Scope and Content

Correspondence, memoranda, studies and reports, photographs, and other records related principally to Division of Forestry review of Federal, State and local government agency planning proposals, which include program elements bearing upon Division of Forestry programs and responsibilities. Also included are Forestry records relating to long- and short-range planning with respect to program needs, authority, objectives, general description, workload information, and input-output data. In the late 1960s planning became a significant workload factor as a result of the frequent conflicts between conservationists and land developers with the Division of Forestry frequently in the position of having to respond to both viewpoints on a given issue.
F3849:1846

Series 77 Forest Fire Protection Policy and Plans 1955

Physical Description: 1 file folder

Scope and Content

Report: "Policy and Plans for Forest Fire Protection: California, Division of Forestry, Department of Natural Resources, 1930-1940; An Historical Review, the Sanford Plan, the Plan of 1938, the 1940 (Clar) Plan.
F3849:1848-1850

Series 78 Reorganization Files 1970-1984

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Contains data on the organizational changes within CDF and the Department of Conservation. Two major events are covered in this time frame. In 1970 the State Personnel Board proposed a revision of the job specification for the State Forester. Concerned forestry organizations and professional voiced their disapproval of this proposal. In 1974 the Director of the Department of Conservation announced a reorganization of the top echelon of CDF. Lewis Moran vehemently opposed the reorganization and Director Ray Hunter terminated Moran's tenure as State Forester. Hunter later relinquished the position back to Moran and the two agreed to work jointly on the reorganization. Other of these incidents, as well as other changes are covered here through correspondence, photographs, newspaper clippings, and legislative analyst commentary.
F3849:560-565

Series 79 Policy, Miscellaneous 1940-1957

Physical Description: 5 file folders and 1 volume

Arrangement

Arranged by subject.

Scope and Content

(1) Policy memoranda (1940-1947) as issued by Board of Forestry and Division of Forestry and covering all aspects of programs and operations. Similar to records as described in series entry 25. (1FF)
(2) Automotive Equipment, Policy and Plan, a supplement to the fire plan of 1950. (1FF)
(3) Forms (1948) as used by Division of Forestry covering subject areas of administration, automotive equipment, finance, fire control, forest practices, personnel, and public relations. (1FF)
(4) Policy Memoranda (1945-1948) on rental deductions on state owned residences. (1FF)
(5) Rules and Regulations Handbook (1945-1957). Originated in 1945 as the first serious collection of official instructions issued by the State Foresters. Gradually replaced by circular letters. (1 volume)
(6) Office Employee's Handbook (1948). Instructions to stenographers on procedures for handling office correspondence. (1FF)
F3849:566-568

Series 80 Annual Reports 1957-1972

Physical Description: 3 file folders

Scope and Content

Annual State Forester's reports, as resumed publication in 1957 under the title "The California Division of Forestry in 1957." For a brief background on resumption of this program see memoranda dated May 2, 1958. Each report covers the calendar year activities for each function of the Division of Forestry as to its nature, objectives, and yearly accomplishments.
F3849:569-607

Series 81 Monthly Activity Reports 1944-1971

Physical Description: 39 file folders

Scope and Content

Activity reports of principal administrative staff, program officers and District operations, including: Administration; Fire Control; Forest Management; Engineering; Personnel; Communications; Equipment; Maintenance and Construction; Range Improvement; Fire Prevention and Law Enforcement; and Conservation Camp Program. Reports in this series were submitted to the State Forester to be used in the preparation of the monthly report to the Director of the Department of Natural Resources and, in turn, his report to the Governor's Council; see series 81. From mid-1967 on, only District activity reports were required to be filed.
F3849:608-623

Series 82 Monthly Activity Reports (Department) 1928-1962

Physical Description: 16 file folders

Scope and Content

State Forester's monthly activity reports to the Director, Department of Natural Resources. This series differs from the activity reports described in series 80 in that they are more general in nature and touch upon Divisional highlights. Another difference is the inclusion of cumulative monthly fire reports entitled "Comparative 4 Year Record of Forest Fires." These reports list: number of fires; acres burned; damage (dollars); percentage increase or decrease data; and structural fires. Fire reports are included for each district plus a cumulative statewide report covering all districts and are further divided into state and county responsibility area reports. Discontinued in 1963. Comparative fire reports continued under Fire Control-Statistics, Form FC-30, FC-30A (Comparative Fire Record). Individual District reports cancelled at different times, see memoranda dated February 17, 1971, regarding District IV.
F3849:624-626

Series 83 Monthly Major Construction Projects 1964-1970

Physical Description: 3 file folders

Scope and Content

Progress reports on major capital outlay projects assigned to the Office of Architecture and Construction. Reports denote the status of each project by name, funding data, contract data and percent complete. Not complete for all years.
F3849:627-628

Series 84 Quarterly Management 1967-1971

Physical Description: 2 file folders

Scope and Content

State Forester quarterly reports to the Director of the Department of Conservation on problem-related type situations, activities, and to provide means of communicating program and fiscal needs to top management.
F3849:629-677

Series 85 Weekly Staff 1953, 1959-1971

Physical Description: 49 file folders

Scope and Content

A combination of rough weekly staff minutes and agendas and reports to the State Forester. Each section and/or major program filed a statement or highlights of the previous weeks activities, which were summarized in the report under the headings of Executive Training, Business Management (later changed to Management Services), Engineering and Conservation Camps, Forest and Range Management, Fire Control, and Fire Prevention.
F3849:1851

Series 86 Goals and Objectives (Resources Agency) 1973, 1983-1984

Physical Description: 1 file folder

Scope and Content

Listing of Department/Division goals and objectives and including updates.
F3849:678-684, 1852

Series 87 General (Resources Agency) 1962-1971, 1976

Physical Description: 8 file folders

Scope and Content

Memoranda exchanged with Agency Administration; summary reports of agency activities; Administrator's speeches and statements; press releases; radio spots on agency organization and activities (1962); Annual Resources Agency Conferences; committees and membership; directives and orders; summaries of miscellaneous meetings attended; and other records related to policies and procedures and organization.
F3849:685-690

Series 88 Staff Meetings (Resources Agency) 1961-1971

Physical Description: 6 file folders

Scope and Content

Agendas and minutes of Administrator's Staff meetings. Not complete for all years.
F3849:691-702

Series 89 Committees (Resources Agency) 1961-1965

Physical Description: 12 file folders

Scope and Content

Correspondence, memoranda, minutes and agendas, reports, analyses, review and comments on proposed regulations, and background information relating to Resources Agency Committees dealing with subjects of mutual concern. Included in this series are papers of the: Study Committee on Access to Public Lands and Water dealing with intergovernmental cooperation and coordination in enhancing public use of Division of Forestry roads that enter public lands (1961-1964); Civil Defense, development of CDF program of civil defense responsibilities, 1961-1962; Committee on Format for Publications and Signs, recommend standards to properly reflect the appropriate components of the Agency and State government for the public's information, 1963-1964; Highway Route Selection, 1964; Geographic Names, established to cooperate with U.S. Geographic Board to obtain local advice on new name proposals and proposed revisions for Federal maps, 1963-1965; Land Acquisition Procedures, 1963-1964; Research, 1962; State Lands Policy, to develop policy on management, 1962-1964.
F3849:703

Series 90 General (Resources Studies) 1970-1975

Physical Description: 1 file folder

Scope and Content

Selected correspondence in reply to requests for information for resource information or with respect to research projects.
F3849:704

Series 91 Forest Survey - General 1970-1975

Physical Description: 1 file folder

Scope and Content

Selected correspondence regarding survey of forest resources and forest industry status, and updating of information.
F3849:705-709

Series 92 Forest Survey - Soil-Vegetation Survey 1970-1975

Physical Description: 5 file folders

Scope and Content

California cooperative soil and vegetation inventory of the soil and vegetation resources of the privately owned non-agricultural watershed lands as authorized (Statutes 1947, chapter 1538) and reorganized (Statutes 1953, chapter 1188). Purpose to collect basic resource and environmental data for planning and management purposes for individuals and organizations, both public and private. Series includes minutes of annual planning conferences, progress reports, work plan agreements, annual budget, and fight with Legislative Analyst.
F3849:710-718

Series 93 Resources Conservation and Development Program 1967-1975

Physical Description: 9 file folders

Scope and Content

Authorized under Public Law (PL) 87-703 to develop plans for local land conservation and utilization programs. Program administered by the U.S. Soil Conservation Service in cooperation with other agencies. General file includes memorandum of understanding, miscellaneous correspondence, and review and analysis of proposed projects. Also includes files on North Cal-Neva Project, including wood product utilization marketing study, utilization of lodgepole pine, small log and/or tree mill, pressure treating facility, and the utilization of sawmill waste materials. Series includes agendas and minutes of Executive Board and other program committees, budgets, progress and program reports, correspondence, newsletters, and annual work plans.
F3849:719

Series 94 Northern Sacramento Valley Resources Conservation and Development Project 1971

Physical Description: 1 file folder

Scope and Content

Similar to series entry 92 except that the projects deal with Tehama County.
F3849:720-721

Series 95 National Materials Policy Forum 1972

Physical Description: 2 file folders

Scope and Content

Speeches and presentations made at forum held June 13-16, 1972 and sponsored by National Resources Policy Commission to make recommendations in areas of enhancing the environment, conserving materials by developing policies to utilize resources and technology, anticipating requirements in the year 2000, and discovering new materials.
F3849:722

Series 96 Assistant Ranger District Study 1970-1971

Physical Description: 1 file folders

Scope and Content

Miscellaneous memoranda and report to legislature on the review of field organization, standards and basis for establishment of Ranger Units and Assistant Ranger Districts, and alternative structural organization.
F3849:726

Series 97 Overall Systems Survey, Department of Conservation 1967-1968

Physical Description: 1 file folder

Scope and Content

Scope sheet and study report on proposals to create a management reporting system with specific use as a means of evaluating program achievements. Study made by General Services-Systems Analysis Office.
F3849:727

Series 98 Management Development Program 1971-1972

Physical Description: 1 file folder

Scope and Content

Personnel "data bank" program to provide management with information to fill vacancies and to match employee's expressed aspirations. Includes draft of program and comments on.
F3849:728-729

Series 99 Survey on Efficiency and Cost Control 1967-1969

Physical Description: 2 file folder

Scope and Content

Governor's Survey on Efficiency and Cost Control including survey recommendations, progress reports on implementation, and Division of Forestry comments and criticism on recommendations.
F3849:730

Series 100 Working Titles 1971-1975

Physical Description: 1 file folder

Scope and Content

Development of appropriate and descriptive working titles for Division of Forestry personnel and comments thereon.
F3849:731

Series 101 Resource Agency Policy Study 1965

Physical Description: 1 file folder

Scope and Content

Development of "Resources Policy Direction for California" prepared under contract to the Office of Planning, Department of Finance. Series includes principally comments and recommendations on draft proposals.
F3849:732-742

Series 102 State Agencies, Miscellaneous 1934-1971

Physical Description: 11 file folders

Arrangement

Arranged alphabetically by agency and chronologically thereunder.

Scope and Content

Selected communications received and sent with various state agencies. Documents selected relate to programs and events that have a direct relationship to CDF programs and activities and/or which were provided for informational value. Separate files are included on the offices of the: Attorney General (1947, 1951-1964) -- opinions, many related to the operation of the Forest Practices Act, requests for interpretations of codes and new laws, and miscellaneous correspondence on litigation in which the CDF is a party; Department of Finance (1957-1965); Fire Marshal (1956, 1961-1966); Fish and Game (1961-1967), including minutes and notes on joint meetings; Parks and Recreation (1934-1941, 1956, 1962-1967); Office of Planning (1962-1966); CDF review and comment on county economic development plans used as basis for creating new jobs and industry under the National Area Redevelopment Act; and Department of Water Resources (1956-1957, 1962-1967).
F3849:743-746, 1853

Series 103 Uniforms (State Agencies) 1946-1971, 1976

Physical Description: 5 file folders

Scope and Content

Correspondence, memoranda, and other records concerning standards and specifications for Ranger's and other CDF personnel uniforms, and manual changes. Includes details on District standards and requirements and suggestions for changes from CDF personnel regarding specific needs and recommended changes as submitted to the Executive Advisory Council by the Forestry Liaison Committee. Also includes policies and procedures as to wearing of uniforms.
F3849:1854

Series 104 Photographs (State Agencies) 1930, 1937-1939

Physical Description: 1 file folder

Arrangement

Arranged alphabetically by subject.

Scope and Content

Photographs of CDF headquarters at Alma, California, including fire equipment and lookout tower; fire truck from Rio Nido, Sonoma County; CDF fire equipment at Madera County Fair, and CDF equipment displayed at San Mateo County Fair; photographs of Warner L. Marsh, Deputy Director of Natural Resources in 1939; and Kern County and Tulare County headquarters.
F3849:1855-1861

Series 105 Administrative Files (District III) 1949-1957, 1960

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

District III, also called the Central Sierra District, was formed in 1943 after district restructuring. The district includes the counties of Amador, Alpine, Calaveras, El Dorado, Mono, Placer, Sacramento, Sierra, Sutter, Tuolumne, and Yuba.
Administrative files include correspondence, memoranda, newspaper clippings, meeting notes, brochures, and reports concerning administrative functions within District III including project planning policies, financial matters, civil defense, flood control, and cooperation in timberland and watershed management. Among specific topics covered are fire control procedures for the newly constructed Folsom Dam area and the use of lookouts for civil defense purposes.
F3849:1862-1877

Series 106 Communications Program Files (District III) 1937-1939, 1941, 1955-1960

Physical Description: 16 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Log reports, correspondence, memoranda, and newspaper clippings pertaining to CDF communication efforts in fire control notification and detection. Contains dispatchers' fire and radio logs, information on radio communications and equipment, and television equipment for fire detection. Specific information covers logs of incoming and outgoing radio calls, radio equipment information, use of CONELRAD radio alert system, and CDF/U.S. Forest Service utilization of television for fire detection in El Dorado County.
F3849: 1878-1881

Series 107 Conservation Camp Program and Construction Files (District III) 1949-1954

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

CDF, California Department of Corrections (CDC), and California Youth Authority (CYA) operated cooperative camps to utilize inmates' manpower in fire fighting and construction projects. Reports, memoranda, meeting minutes, food menus and an honor camp manual for forestry employees concerning general policies and procedures in the operation of such camps, operation activities at the CDC Iron Mine Camp in Placer County, operation of CYA camps and monthly activity reports for CDC camps, which describe project accomplishments.
F3849:1882-1884

Series 108 Construction Project (District III) 1947-1954

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Contains files on District III construction activities. Construction projects include extension of power line to serve Columbia Hill Fire Control Station; construction of lookout towers, septic tanks, water systems and furniture; and maintenance and construction of truck trails and bridges.
F3849:1885-1907

Series 109 Fire Control Program Files (District III) 1951-1954, 1957, 1959-1960

Physical Description: 23 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Records relate to fire control activities of CDF, including weather detection and danger ratings, fire reports, fire analyses, and the air attack program. Includes correspondence, memoranda, reports, plans and analyses. Specific information covers a ten percent sampling of analyses of weather conditions and subsequent fire danger rating, revisions of fire plan, ten percent sampling of fire reports for specific counties, and analyses charts which summarize fire occurrences by county.
F3849:1908-1921

Series 110 Forest Practice Act (District III) 1950-1954

Physical Description: 14 file folders

Arrangement

Arranged alphabetically by program and chronologically thereunder.

Scope and Content

Correspondence, memoranda, newspaper clippings, inspection reports, and studies reflecting the diverse programs implemented under the Forest Practice Act (FPA) in District III. Records pertain to administrative operations, committees, inspections and investigations, nursery program, pest control, and service forestry.
F3849:1922-1924

Series 111 Law Enforcement Activities (District III) 1943-1956

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by program and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and fire reports pertaining to District III law enforcement activities relative to fires. Includes a ten percent sampling of fire reports for Amador, Calaveras and El Dorado counties; showing name of violator, amount of fine and cause of fire; and claim actions taken when fires occurred on railroad company property.
F3849:1925-1935

Series 112 Public Relations (District III) 1942, 1950-1960

Physical Description: 11 file folders

Arrangement

Arranged alphabetically by county and chronologically thereunder. 1958-1960 clippings are strictly chronological.

Scope and Content

Clippings dealing with CDF role in fire suppression, protection, and prevention, as well as other related activities.
F3849:1936-1939

Series 113 Range Improvement Files (District III) 1954

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Contains information on operation of Range Improvement Program in District III. Topics include controlled burning, aircraft spraying, and brush removal. Includes correspondence, memoranda, and reports.
F3849:1940-1951

Series 114 Department of Forestry Files (District V) 1974-1986

Physical Description: 12 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

District V, also known as the Central Coast District, was established under district reorganization. District V in 1943 was comprised of the counties of Alameda, Contra Costa, Monterey, San Benito, San Francisco, San Luis Obispo, San Mateo, San Barbara, Santa Clara, and Santa Cruz. In September 1985, CDF Director Jerry Partain proposed the consolidation of Region V with Regions I, IV, and VI to save $750,000 annually. The merger became effective January 1, 1986.
The records cover District V from 1940-1986 with the bulk of material encompassing the 1970s and 1980s and the administration of John Hastings as Chief of the District. The material consists of correspondence, memoranda, reports, speeches, newspaper clippings, newsletters, photographs and slides, and movies of various CDF activities and programs. Because the majority of the material is recent, these records are arranged according to the 1978 subject headings implemented by CDF.
This series consists of data on the organization of District V. Contains organizational charts for ranger units and departmental reorganization, consolidation of San Benito-Monterey Ranger Unit (1969) as well as San Mateo-Santa Cruz Ranger Unit (1970-1971) and input from local agencies protesting the merger; the consolidation of District V with Districts I, IV, VI. The Region V consolidation series (1985-1986) contains material regarding new boundaries, personnel placement, communications changes, and opposition to reorganization by Assemblyman Sam Farr and Senator Henry Mello. Also included is a study of the Ranger Unit Emergency Command Center (ECC), the focal point of each ranger unit.
F3849:1952-1956

Series 115 Meetings (District V) 1954-1984

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereafter.

Scope and Content

Contains data on meetings held within District V. Includes minutes of District V ranger- staff meetings (1959-1984), pertaining to administration of programs and budget within the district, and minutes of the Southern Monterey County Farmers Advisory Committee (1954-1978), made up of members of state and local fire suppression units and local farmers.
F3849:1957

Series 116 Legislative Files (District V) 1978, 1981-1982

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Information concerning legislation affecting CDF and District V. Includes positions on legislation and comments from outside interests.
F3849:1958-1961

Series 117 Public Affairs Files (District V) 1960-1982

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by subject, and chronologically thereunder.

Scope and Content

Outreach efforts of District V through speeches and dissemination of information on projects and fires. Specific subjects include construction of the controversial Cuesta Fuelbreak in Los Padres National Forest, which threatened a strand of rare Sargent Cypress trees (1965-1969). A major fire, the Weferling fire, in the Santa Lucia Mountains of San Luis Obispo County, which came within one-half mile of Hearst Castle; and speeches presented by John Hastings on fire suppression and prevention techniques, communications, and the air attack program. Contains letters of protest against the Cuesta Fuelbreak and newspaper clippings; and cost and damage estimates for the Santa Lucia fire.
F3849:1962-1963

Series 118 Planning Files (District V) 1982

Physical Description: 2 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Research by the Departmental Planning Team to investigate the "mission" of CDF in its public service effort, to plan a fire protection system, and acknowledge budget and organizational needs. In addition is Districts V's plan for the 1982-1983 fiscal year and information concerning the Departmental Planning Team, chaired by John Hastings. Includes memoranda, reports, organizational charts and meeting minutes.
F3849:1964-1975

Series 119 Civil Defense Files (District V) 1941-1943, 1969-1971, 1981

Physical Description: 12 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Use of CDF manpower in emergency situations. Special circumstances include the Medfly crisis, local fire protection agency labor disputes, oil spills along the California coast, and allowed the U.S. Army to utilize its Aircraft Warning Service (AWS). In 1942, CDF allowed the Aircraft Warning Service (AWS) of the U.S. Army to utilize some of its lookouts for ground observation posts. Contains instruction memoranda from the 4th Interception Command and personnel information. This file is for San Benito County and continues through the termination of AWS in October 1943. During the Mediterranean fruit fly crisis of 1981, CDF employees distributed leaflets and conservation camp kitchen crews prepared food for fruit stripping crews. These efforts are documented in memoranda and newspaper clippings. Correspondence exist on use and potential use of CDF manpower as support during fire protection agency labor disputes. Descriptions of emergency CDF assistance provided during a January 1974 oil spill in San Luis Obispo Bay are included. The majority of this series pertains to the Santa Barbara oil slick of 1969. CDF, in conjunction with its Conservation Camp inmates, was among the agencies involved in the clean-up efforts. Included are daily activity and attendance reports, meeting notes, CDF newsletters, U.S. Coast Guard daily reports, films depicting CDF clean-up work, photographs and maps of affected coastline and Attorney General's suit against Union Oil Company for damages incurred by the spill.
F3849:1976-1980

Series 120 Personnel Management Files (District V) 1975-1984

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, reports, newspaper clippings and meeting minutes regarding CDF and District V actions and programs affecting its employees. Includes data on the Affirmative Action program and hiring of female and minority workers, proceedings of the Fire Service Coordinating Council Post Proposition 13 Workshop Steering Committee, studies on salaries, work hours, and classifications.
F3849:1981-1984

Series 121 Telecommunications Files (District V) 1953, 1955, 1961, 1966

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

Reports and manuals covering policy, maintenance, installation, and modification of District V and CDF radio and telephone equipment.
F3849:1985-1988

Series 122 Resource Management Files (District V) 1958, 1969-1974, 1977-1983

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by program and chronologically thereunder.

Scope and Content

Correspondence, memoranda, reports and project summaries regarding CDF resource management program, including administration actions, Forest Practice Act, nursery, and watershed management programs.
F3849:1989-2006

Series 123 Cooperative Fire Protection Files (District V) 1960-1985

Physical Description: 18 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Relates to cooperative efforts in fire prevention between District V and local and federal agencies. Files pertain to dealings with local governments, particularly counties which contracted with CDF for protection, and U.S. Forest Service and Bureau of Land Management agreements. Specific subjects covered are budget matters, legislation, Contracting Appropriateness Study Committee, on which John Hastings was Chairperson; and contract agreements for fire prevention. Files contain correspondence, memoranda, committee proceedings and reports.
F3849:2007-2015

Series 124 Fire Protection Support Files 1957-1977, 1982

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series encompasses administrative research and planning efforts for the fire protection program. Research projects include U-2 aircraft fire reconnaissance project and bulldozer blade experiments. Planning projects cover fire stations, contingency plans, fire studies, and reports; and the "Snow down" project which occurred after a January 1974 heavy snowstorm caused unusually heavy accumulation of snow in the Santa Cruz Mountains. Debris from fallen trees and limbs caused a high fire danger the following fire season, so CDF disposed of the material. Files contain correspondence, reports, and specific plans and projects.
F3849:2016-2026

Series 125 Fire Control Files (District V) 1940-1952, 1973-1974

Physical Description: 11 file folders

Arrangement

Arranged chronologically.

Scope and Content

Projects and plans concerned with fire control programs. Administrative file gives an overview of past CDF practices in fire control. Remainder of series pertains to Operation Blue Gum, a program in which CDF participated to clear dead eucalyptus trees in Alameda and Contra Costa Counties. The trees died as a result of a heavy freeze from December 1972 to January 1973. The Blue Gum files document various stages of the project from the task force and planning stage to its extension and later termination. CDF worked in cooperation with other local and state agencies to implement the program. Subjects covered are funding, agreements and leases, weekly progress reports, and other administrative matters. Included are photographs, maps, correspondence, memoranda, reports, and newspaper clippings.
F3849:2027-2029

Series 126 Air Attack Program Files (District V) 1985, 1972-1975, 1985

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, reports, hearings and photographs covering the air attack program in District V. Topics included are agreements for airplane and helicopter use, testing of equipment, yearly air attack accomplishments, and helitack operations. One folder contains CDF's presentation on their air attack program to the Senate Committee on Budget and Fiscal Review.
F3849:2030-2034

Series 127 Fire Protection Program Files 1964-1984

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and reports pertaining to CDF's fire responsibilities and objectives. Subjects include hazardous fire areas, fire prevention aid program, volunteers in prevention program, and CDF fire protection plans.
F3849:747, 2035-2036a

Series 128 Miscellaneous (Agreements) 1930-1975

Physical Description: 4 file folders

Scope and Content

Samples of agreements, extensions, and terminations with: Beaches and Parks, master agreement regarding use of inmate labor to maintain roadside rests; property; Santa Barbara County, maintenance and operation of Mt. Solomon lookout; Sacramento County, job development and placement under Economic Opportunity Act; San Mateo County, change over from county to state fire protection and use of state employees on interim basis.
F3849:748, 2036b-2039

Series 129 Conservation Camps (Agreements) 1943-1965, 1972

Physical Description: 1 file folder

Scope and Content

Samples of agreements with Beaches and Parks for use of inmate labor at McArthur-Burney Falls Memorial State Park, Castle Crags State Park, Shasta State Historical Monument, Weaverville Joss House State Historical Monument, Bodie State Historical Park, Parlin Fork work, and Fish and Game regarding use of inmate labor in stream clearance in Santa Cruz County. Also agreements with the California Youth Authority and the Department of Conservation.
F3849:749-762, 2040-2089

Series 130 Contract Counties (Agreements) 1922-1970

Physical Description: 64 file folders

Arrangement

Arranged by county and chronologically thereunder.

Scope and Content

Preceded by 3 file folders labeled "General" including forms of agreements and amendments; minutes of annual meetings with contract counties; annual audits; legislation affecting; and budgets and allotments. County files (1931-70) include agreements with attached plans for expenditures and operations, amendments, correspondence with Boards of Supervisors and County fiscal officers regarding increased allotments, expenditure reports, samples of claims for reimbursement, newspaper clippings, etc.
F3849:763-766, 2090-2092

Series 131 County Cooperatives - General (Agreements) 1944-1969

Physical Description: 4 file folders

Scope and Content

Miscellaneous correspondence, memoranda, and reports on the development and implementation of county-state cooperation in fire control through the use of annually renewed agreements. Records in this series reflect the modern development of this program and include policy and procedural development, agreement forms, revisions and amendments thereto, establishment of contractual rates, budget planning, and reports of contractual operations. For a brief history of this program see the following documents: "County - State Cooperation in Fire Control," August 16, 1951 and "Cooperative Fire Control Agreements Between the State Division of Forestry and Local Agencies," January 19, 1968, as prepared by the Legislative Analyst.
F3849:767-771

Series 132 County Cooperatives - District (Agreements) 1944-1963

Physical Description: 5 file folders

Scope and Content

Subject matter similar to series entry 134 except that they deal more specifically to county agreements as administered at the district level. Includes two file folders on state survey, proposals, and provisions of fire protection services for San Mateo County.
F3849:772

Series 133 County Cooperatives - Local Responsibility Fire Protection Program Study (Agreements) 1964-1967

Physical Description: 1 file folder

Scope and Content

Review of "joint venture" programs with counties and fire districts with attention to planning, budgeting, and administrative costs. Series includes agendas of hearings, analyses of agreements for Orange and Riverside counties, and recommendations.
F3849:2093

Series 134 Fire Control - General (Agreements) 1928-1932

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, memoranda, agreements, amendments, extensions, maps, reports, and other records relating to cooperative fire protection of State and private lands lying within and adjacent to between the Division of Forestry and various organizations such as local fire departments, San Bernardino National Forest, Cleveland National Forest, county board of supervisors, Stanislaus National Forest, Klamath National Forest, and Sequoia National Forest for cooperation in fire expenditures.
F3849:2094

Series 135 Fire Control - Bureau of Land Management (Agreements) 1964-1966

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, memoranda, receipts, proposed agreements, expenditure data, and fire cost reimbursements on and adjacent to Bureau of Land Management and state lands and protected by the Division of Forestry.
F3849:773-786, 2095

Series 136 Fire Control - Counties (Agreements) 1931-1970

Physical Description: 15 file folders

Arrangement

Arranged alphabetically by county.

Scope and Content

Agreements and amendments with attached schedules of state and county costs. Five-year samples for all contracting counties for the fiscal years 1960/1961, 1964/1965, and 1969/1970 except for the counties of Butte, Humboldt, Napa, Nevada, Placer, and San Diego, where the five-year samplings begin in either 1931 or 1935. Also one file on Los Angeles County, 1942.
F3849:787-792

Series 137 Fire Control - Department of Finance (Agreements) 1929-1948

Physical Description: 6 file folders

Scope and Content

Samples of fire control, fire protection, cooperative and miscellaneous other agreements principally concerning fire protection as screened from Department of Finance files. Agreements in this series are largely with associations, cities, special districts, and agencies of Federal and State government. Examples of such include agreements with the: Humboldt Redwood Reforestation Association, Tamalpais Forest Fire District, City of Oakland, U.S. Forest Service with specific reference to various National Services, California Forest Protective Association, Red River Lumber Company, Southern Pacific Land Company, and California Department of Corrections, regarding use of inmates for fire suppression crews.
F3849:793-795

Series 138 Fire Control - Districts (Agreements) 1959-1968

Physical Description: 3 file folders

Scope and Content

Selected district fire control agreements and background data on development of fire suppression plans. Examples here include: District III, Tahoe City Fire Protection District, Columbia Historic State Park, Squaw Valley; District IV, U.S. Bureau of Land Management for cooperative fire protection in Kennedy Meadows and U.S. Bureau of Reclamation for patrolmen for San Luis Unit of Central Valley Project; and District VI, Bloomington Fire District.
F3849:796-802, 2097-2098

Series 139 Fire Control - U.S. Forest Service (Agreements) 1938-1975

Physical Description: 8 file folders

Scope and Content

Correspondence, memoranda, agreements, amendments, extensions, maps, reports, and other records relating to cooperative fire protection of State and private lands lying within and adjacent to National Forests (1945-1957) and agreements on protection boundaries between State and U.S. Forest Service areas of responsibility (1938-1945). Also includes one file folder on 1947 U.S. Forest Service Protection Organization Study on how to designate State money to the 19 separate National Forests upon which was based amount shown in annual agreements. Last file contains report, "Historical Highlights of California State Cooperation and Financial Transactions in Respect to Fire Protection on National Forest Lands and Private Lands Inside National Forests" date May 1960.
F3849:2099

Series 140 Fire Control - World War II (Agreements) 1941-1943

Physical Description: 1 file folders

Scope and Content

Correspondence, memoranda of understanding, agreements, and budgeting related to the Division of Forestry role in the implementation of the California Fire Disaster Plan, establishment of an aircraft warning service, work with the U. S. Army, and the National Defense Act of 1942.
F3849:3000-3003

Series 141 Individuals (Agreements) 1927-1975

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, agreements, maps, permits, and bill of sales related to installation of microwave radio equipment, sale of telephone lines, and use of Calaveras County land for study of controlled land clearances and revegetation. Subjects files include California Highway Patrol Radio, Citizens Utility Telephone, Tisconia Ranches Inc. Range Improvement, and Mariposa Telephone Company.
F3849:803

Series 142 Insect Control (Agreements) 1945-1950

Physical Description: 1 file folder

Scope and Content

Samples of agreements giving State Forester authority to identify, eradicate, and destroy infestations of insect pests. Agreements are with private timberland owners, Federal government, and other public or private agencies.
F3849:804

Series 143 Range Improvement (Agreements) 1953-1961

Physical Description: 1 file folder

Scope and Content

Samples of cooperative agreements on a "program of experimental controlled land clearance and revegetation with respect to lands which are used or useful principally for range or forage purposes and which lie within that area the fire protection of which is primarily State responsibility."
F3849:805-806

Series 144 Research (Agreements) 1958-1967

Physical Description: 2 file folders

Scope and Content

Samples of research agreements with private foundations, the U.S. Forest Service, and the University of California which also include work plans and progress reports. Projects sampled include: management of natural resources, Jackson State Forest; Interception and Use of Water by Herbaceous Vegetation; Forest Growth Prediction Methods; Utilization of California Hardwoods; Western Gall Rust Control; and Effectiveness of Seed Trees for Natural Revegetation.
F3849:807

Series 145 Rights-of-Way (Agreements) 1934-1950

Physical Description: 1 file folder

Scope and Content

Samples of right-of-way agreements for constructing and maintaining roads, firebreaks, and telephone lines across private lands for purposes of fire control.
F3849:808-809

Series 146 Service Agreements 1938-1950

Physical Description: 2 file folders

Scope and Content

Samples of service and inter-agency agreements for such services as hire of aircraft for patrol and reconnaissance, timber appraisal, aerial photography, timber harvesting, aerial seeding of burned-over brush land, production of film footage and photographic materials, construction of fire equipment, etc.
F3849:810, 3004

Series 147 Watershed Management (Agreements) 1927-1932, 1947, 1954-1958

Physical Description: 2 file folders

Scope and Content

Samples of agreements, work plans and progress reports on watershed management studies. Most of this series relates to ongoing studies at the California Forest and Range Experiment Station, San Dimas.
F3849:3005-3013

Series 148 General Automotive Equipment 1941-1946, 1955

Physical Description: 10 file folders

Scope and Content

Correspondence, notices, invoices for repair work, blackout regulations during World War II, purchase orders, requisitions, interoffice correspondence, mileage reports, specifications for Forestry Fire Trucks, and material inspection reports regarding department automotive needs including cars, tires, trucks, and World War II fire equipment. Also one file on proposed projects development and research on fire control equipment from 1955.
F3849:811-830

Series 149 General (Board of Forestry) 1944-1960

Physical Description: 20 file folders

Scope and Content

Correspondence, memoranda, resolutions, and miscellaneous records concerning Board meetings and arrangements for attendance at, items for inclusion on agendas, policy memoranda under consideration, addresses, papers, and presentations at Board meetings; summary of joint meeting with State Fire Prevention Committee on productive ability of wild lands, Sacramento, April 18, 1952; minute summaries (beginning 1954); annual review and amendments to Forest Practices Act regulations; reports to Board for consideration and action; budget considerations and review; summary of meeting with armed forces on review of fire prevention problems resulting from air accidents in wild land areas of Southern California, San Francisco, November 16, 1956; press release. Files for 1960 include background information on observance of Board of Forestry, 75th anniversary. See also series entry 3 above.
F3849:831-836

Series 150 Committees - Range Improvement Advisory (Board of Forestry) 1946-1964

Physical Description: 6 file folders

Scope and Content

The Range Advisory Committee (RIAC) was first organized in 1946 and customarily met once each year. In June 1954, the committee was reorganized and the majority of records in this series relate to the period 1955-1964. For a history of the earlier committee see typescript manuscript entitled "The Range Advisory Committee to the State Board of Forestry," dated February 1955.
This series includes agendas, minutes of Executive and full committee, resolutions passed by or referred to, activity reports to the Board of Forestry, nominations and appointments to committee, creation of subcommittee on Range Improvement Publications, development of guidelines for controlled burning, and recommendations to Board of Forestry. Series also includes one file folder on subcommittees on Publications (1959-60) -- minutes, appointments and revisions of publications on "The Brush Problem on California Livestock Ranges."
F3849:837

Series 151 Committees - Forest Research (Board of Forestry) 1959

Physical Description: 1 file folder

Scope and Content

Report of activities and recommendations on research needs.
F3849:838-856, 1691-1692

Series 152 Members of the Board (Board of Forestry) 1944-1961, 1967, 1972

Physical Description: 21 file folders

Arrangement

Arranged alphabetically by name of Board member and chronologically thereunder.

Scope and Content

Files consist principally of correspondence between member and State Forester regarding meetings of and matters before the Board, appointments, biographical data, resignations etc. Files exist for F.S. Baker (1948, 1950), John Baumgartner Jr. (1960), Russell H. Ells (1956-1959), E. Domingo Hardison (1944-1960), Harry C. Hildebrand (1959), Richard S. Kearns (1953, 1956), Abbot Kinney (1892, 1972), Roderick McArthur (1944), Robert W. Mathews (1955, 1960), Walter Mulford (1945-1948), J.J. Pendergast (1944-1961), Frank W. Reynolds (1944-1955), Wendell Robie (1944-1960), W.S. Rosecrans (1944-1960), A.T. Spencer (1945-1956), Carl Sugar (1959-1961, 1967), and Kenneth B. Walker (1944-1950).
F3849:857

Series 153 Resolutions (Board of Forestry) 1926-1947

Physical Description: 1 file folders

Scope and Content

Resolutions as passed by the Board of Forestry or submitted to for Board consideration. Series not complete.
F3849:858, 3014

Series 154 General (Communications) 1970-1976

Physical Description: 2 file folders

Scope and Content

Miscellaneous correspondence, memoranda and related records concerning investigation, study, purchase, use, and evaluation of various communication systems to improve CDF efficiency in fire control operations, development of the 911 system, and the California Law Enforcement Telecommunications System (CLETS).
F3849:859

Series 155 Forestry Conservation Communications Association 1956-1958, 1968-1972

Physical Description: 1 file folder

Scope and Content

Correspondence and memoranda regarding coordination of use and assignment of radio frequency allocations among state agencies, meetings and activities of FCCA. Coordination and assignment of radio frequencies was necessary to avoid conflicts with emergency services.
F3849:860-862, 3021-3022

Series 156 Radio - General (Communications) 1952, 1956-1958, 1961, 1966, 1970-1976

Physical Description: 5 file folders

Scope and Content

Selected correspondence and memoranda on radio frequency allocation; purchase, use, maintenance, and problems with radio equipment; report on existing (June 30, 1961) radio system of CDF; conversion to microwave and solar systems; development and implementation of CDF Radio Plan.
F3849:863-869, 3023-3025

Series 157 Radio - Districts (Communications) 1956-1958, 1970-1971, 1975-1976

Physical Description: 10 file folders

Arrangement

Arranged by Districts and chronologically thereunder.

Scope and Content

Selected correspondence on planning, purchase, use, maintenance, and replacement of radio equipment. Selected records illustrate basic procedures and operations at the District level. Also included are inspection reports.
F3849: 3026-3027

Series 158 Radio Systems - Policies and Plans (Communications) 1975

Physical Description: 1 file folder

Scope and Content

Memoranda, policies and plans for equipment inventory and replacement.
F3849:870

Series 159 State Communications Division 1970-1971

Physical Description: 1 file folders

Scope and Content

Selected memoranda regarding equipment operations, purchases, maintenance, etc.
F3849:871, 3028

Series 160 Telephone - General (Communications) 1956-1958, 1970-1971, 1975-1976

Physical Description: 2 file folders

Scope and Content

Selected correspondence and memoranda regarding systems operations, equipment needs and effectiveness, and policies and procedures on use. Also included are miscellaneous plans, specifications, and operating procedures for District telephone systems.
F3849:3029

Series 161 Photographs (Communications) 1939-1940

Physical Description: 1 file folder

Scope and Content

Photographs of the Sacramento headquarters dispatch station during World War II, dispatching by radio in San Bernardino County (June 1940), and antennae and radio room at San Bernardino County (June 1940).
F3849:872-893

Series 162 General (Conservation Camp Program) 1957-1958, 1961-1971

Physical Description: 22 file folders

Scope and Content

The Conservation Camp Program was developed both to alleviate crowded conditions of California correctional institutions and to contribute to the rehabilitation of State wards and inmates. Included in the program are both youth and adult camps with the primary responsibility of forest fire control. When not fighting fires inmates are involved in pre-suppression and prevention work such as hazard reduction, road construction and maintenance, telephone line construction and maintenance, fire break construction, and forest improvement work on production of nursery stock, blister rust control, insect projects, etc. For a history of the Conservation Camp Program consult "Men to Match the Mountains," by Lloyd Thorpe (Seattle: Craftsman and Met Press, 1972), 268pp.
This series includes letters received, copies of letters sent, memoranda, reports, agendas and minutes, articles, speeches, press releases, newspaper clippings, and other records relating to the development, expansion, and operations of the Conservation Camp Program. Records cover such subjects as policies and procedures on camp operations; site selection and acquisition, including development of a public relations plan, 5-year expansion program, and spike camps; planning and development of Conservation Center program for training camp inmates; budgets; joint CDF-CDC meetings to insure coordinated planning and operations; legislation; cooperative work projects; policy manual development and changes thereto; inmate pay and compensation; slowdown and closing of camps under Reagan administration; work furlough; and proposals to man camps with federal or county prisoners and Mexican Nationals because of declining camp populations (1971).
F3849:894-897

Series 163 Correctional Industries Commission (Conservation Camp Program) 1961-1971

Physical Description: 4 file folders

Scope and Content

Memoranda, agendas and minutes, and reports relating principally to CIC quarterly meetings. CDF normally had a representative at each meeting to participate in any action or discussion relating to cooperative work projects of the Conservation Camp Program and to report annually on the achievements of the program in the previous 12-month period.
F3849:898

Series 164 Escapes (Conservation Camp Program) 1949-1964, 1970

Physical Description: 1 file folder

Scope and Content

Summary reports of inmate escapes from camps and Department of Youth Authority's "Study of Camp Escapes, July 2, 1957-June 30, 1958."
F3849:899

Series 165 Incidents (Conservation Camp Program) 1970

Physical Description: 1 file folder

Access Information

These records are RESTRICTED. Please see reference archivist.

Scope and Content

Samples of telex messages and memoranda reports of racial disturbances, food strikes, fights, injuries, deaths on fire lines, theft, arson, and narcotics throughout camp system.
F3849:900-901

Series 166 Manuals (Conservation Camp Program) 1949, 1952, 1954, 1958

Physical Description: 2 file folders

Scope and Content

California Youth Authority (CYA)-CDF Operations Manuals, (1949, 1952, 1958) and Honor Camp Manual (1954). Also includes CDC Camp Standards Manual for District VI (1953).
F3849:902-903

Series 167 Training (Conservation Camp Program) 1961-1970

Physical Description: 2 file folders

Scope and Content

Memoranda and progress reports on training programs as initially developed for Susanville and Southern California Conservation Training Centers and later spread to individual camps. This series includes records concerning the development of personnel, in-service, and inmate training programs on such subjects as forestry conservation, fire control, flood control, handling and use of explosives, vocational and heavy rescue operations. Also includes examples of typical class schedules and curriculum.
F3849:904-905

Series 168 District I - General (Conservation Camp Program) 1957-1958, 1961-1971

Physical Description: 2 file folders

Scope and Content

Miscellaneous correspondence, memoranda, reports, minutes, newspaper clippings and related records on District I Conservation Camp Program operations. Subject content relates generally to joint CDF-California Department of Corrections meetings, site selection, cooperative work projects, camp inspections, and public concern on location of camps.
F3849:906-915

Series 169 District I - Camps (Conservation Camp Program) 1949-1972

Physical Description: 10 file folders

Arrangement

Arranged alphabetically by camp name and chronologically thereunder.

Scope and Content

File contents generally include correspondence, memoranda, minutes, and reports on site proposals and selection, cost estimates, budgets, site development, operations, and work projects. Specific information is provided below.
(1) ALDER CONSERVATION CAMP (1957-1972). Located near Klamath, Del Norte County and activated on March 8, 1961. Alder Camp became a Ecology Corps Center in 1972. (1FF)
(2) ANGEL ISLAND (1961-1966). Located in San Francisco Bay, this was a proposal, eventually dropped, to use a mobile camp labor force to demolish and remove Army barracks as part of the development of Angel Island as a State Park. (1FF)
(3) BLACK MOUNTAIN CAMP (1961-1963). Located near Cazadero, Sonoma County. Records relate only to site selection and initial development plus one volume of letters and petitions in support or opposition to the Cazadero site. (2FF)
(4) CHAMBERLAIN CREEK HONOR CAMP (1956-1958). Located in Jackson State Forest, Mendocino County. Records relate only to site selection and initial development. (1FF)
(5) HIGH ROCK CAMP (1953-1971). Located near Dyerville, Humboldt County, and activated on August 16, 1954. The camp was vacated on June 11, 1971, in preparation for its use as an Ecology Corps Center. (1FF)
(6) KONOCTI CONSERVATION CAMP (1960-1962). Located near Kelseyville, Lake County. Records relate only to site selection and initial development. (1FF)
(7) PARLIN FORK CAMP (1949-1962). Located in Jackson State Forest, Mendocino County. Records relate principally to work projects and use of camp for In-Service Training programs.
(8) SPRUCE GROVE CAMP (1959-1960). Located near Middletown, Lake County. Camp was not established due to local opposition. (1FF)
(9) SEAVIEW CAMP (1960-1961). Located near Fort Ross, Mendocino County. Camp was not established due to local opposition and an alternate site at Black Mountain (see above) was selected. (1FF)
F3849:916-917

Series 170 District II - General (Conservation Camp Program) 1958, 1961-1971

Physical Description: 2 file folders

Scope and Content

Miscellaneous correspondence, memoranda, reports, minutes, and newspaper clippings on District II Conservation Camps Program operations. Subject matter relates generally to joint CDF-California Department of Correction meetings, site selection, training programs, camp inspections, and cooperative work projects.
F3849:918-922

Series 171 District II - Camps (Conservation Camp Program) 1949-1973

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by camp name and chronologically thereunder.

Scope and Content

File contents generally include correspondence, memoranda, minutes, reports on site proposals and selection, cost estimates, budgets, site development, operations, and work projects. Specific information is provided below.
(1) BUTTE COUNTY CAMP (1968). Miscellaneous memoranda on selection of site at Wyandotte. (1FF)
(2) CRYSTAL CREEK CAMP (1955-1960). Located near Redding, Shasta County, and dedicated on July 19, 1959. Records relate principally to site selection and development. (1FF)
(3) MAGALIA CAMP (1949-1973). Located in Magalia, Butte County, and activated on October 10, 1949. Camp was phased out in May 1973 in preparation for conversion to Butte Ecology Center. Includes a large number of monthly and annual activity reports describing inmate work projects. (1FF)
(4) PLUM CREEK CAMP (1957-1972). Located near Westwood, Tehama County, and activated in 1959. Camp was closed in 1971 and converted to use as the first Ecology Corps Center. Includes opposition to location by local residents. (1FF)
(5) TAMARACK CAMP (1965-1969). Located near Whitmore, Shasta County. Most of this file relates to site selection, obtaining funding for camp development, and the possibility not to construct due to termination of the Federal Job Corps program and declining institutional population. (1FF)
F3849:923

Series 172 District III - General (Conservation Camp Program) 1957-1958, 1961-1970

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence, memoranda, and reports on District III Conservation Camp Program operations. Subject matter relates principally to site proposals and selection and requests for use of inmates on various work projects, such as proposals to employ inmates in reconstruction of Sutter's Mill at Coloma (1965).
F3849:924-928

Series 173 District III - Camps (Conservation Camp Program) 1945-1973

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by camp name and chronologically thereunder.

Scope and Content

File contents generally include correspondence, memoranda, reports, and newspaper clippings on site proposals and selection, cost estimates, budgets, site development, operations and operational problems, work projects, and training programs. Specific information is provided below.
(1) IRON MINE CAMP (1950-1973). Located near Auburn, Placer County, and activated in February 1952. Files include numerous reports on implementation and progress of Increased Correctional Effectiveness (ICE) Program. (2FF)
(2) PINE GROVE CAMP (1945-1960). Located near Pine Grove, Amador County, this camp was a Youth Conservation Camp relocated from the Calaveras Big Trees Camp in 1945 and activated in July 1946. (1FF)
(3) SMARTSVILLE SPIKE CAMP (1957-1967). Located near Marysville in Yuba County and terminated in mid-1967 for budgetary reasons. Miscellaneous records relate primarily to size of camp population and work projects. (1FF)
(4) WASHINGTON RIDGE CAMP (1958-1961). Located near Nevada City, Nevada County, and dedicated on November 4, 1961. Washington Ridge was a Youth Conservation Camp and records relate primarily to site development. (1FF)
F3849:929

Series 174 District IV - General (Conservation Camp Program) 1957-1958, 1961-1971

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence, memoranda, reports, and newspaper clippings on District IV Conservation Camp Program operations. Subject matter relates primarily to operational procedures, site proposals and selection, and requests and agreements on use of inmates on various work projects. Includes opposition to location of camp near Springville, Fresno County.
F3849:930-936

Series 175 District IV - Camps (Conservation Camp Program) 1945-1971

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by camp name and chronologically thereunder.

Scope and Content

File contents generally include correspondence, memoranda, reports, and newspaper clippings on site proposals and selection, cost estimates, site development operation and operational problems, work projects, and training programs. Specific information is provided below.
(1) BLASINGAME SPIKE CAMP (1946-1967). Located in Fresno County and terminated in mid-1967 for budgetary reasons. File consists primarily on monthly activity reports. (1FF)
(2) COARSEGOLD SPIKE CAMP (1945-1967). Located in Mariposa County and terminated in mid-1967 for budgetary reasons. File includes numerous monthly activity reports. (1FF)
(3) MIRAMONTE CAMP (1949-1960). Located in Fresno County and was one of the six camps opened during the 1949 expansion program. Includes numerous monthly activity reports. (1FF)
(4) MT. BULLION CAMP (1953-1960). Located in Mariposa County and dedicated on May 11, 1957. Mt. Bullion was a Youth Conservation Camp and records relate primarily to site development. (1FF)
(5) MT. HOME CAMP (1947-1960). Located adjacent to Mt. Home State Forest in Tulare County. Originally designated as a Spike Camp, a new physical plant was opened in 1960. Records relate primarily to new site development and some monthly activity reports from earlier operations. (1FF)
(6) MURIETTA CAMP (1959-1967). Located near Coalinga in Fresno County and activated in 1959. Originally named Los Gatos Canyon Camp. Records include numerous reports on operations of I.C.E. program. (1FF)
(7) VALLECITO CAMP (1955-1973). Located near Angels Camp, Calaveras County, and dedicated on June 28, 1958. Records include considerable opposition to location and alternated proposals. (1FF)
F3849:937

Series 176 District V - General (Conservation Camp Program) 1957-1958, 1961-1971

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence, memoranda, reports, and newspaper clippings on District V Conservation Camp Program operations. Subject matter relates primarily to operational procedures, site proposals and selection, and miscellaneous information on work projects.
F3849:938-944

Series 177 District V - Camps (Conservation Camp Program) 1947-1965

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by camp name and chronologically thereunder.

Scope and Content

File contents generally include correspondence, memoranda, reports, newspaper clippings on site proposals and selection, cost estimates, site development, operations and operational problems, equipment, work projects, and training programs. Specific information is provided below.
(1) BEN LOMOND CAMP (1947-1962). Located in Santa Cruz County and activated in 1947. Ben Lomond was a Youth Conservation Camp and records relate to site development and operations and also include the most complete collection of monthly activity reports. (2FF)
(2) LEXINGTON CAMP (1961-1965). Located near Boulder Creek in Santa Cruz County. File relates principally to site proposals, investigations, and selection and includes considerable letters, resolutions, and newspaper clippings in support and opposition to camp establishment. (1FF)
(3) PINEY CREEK CAMP (1961-1965). Camp was to be located on Los Padres National Forest land west of Greenfield but due to local opposition the development was put off and Division of Forestry withdrew proposal in 1965. Includes a chronology of efforts to establish. (3FF)
(4) SLACK CANYON CAMP (1949-1960). Located in Monterey County and activated on October 3, 1949. File relates principally to camp development but also includes numerous monthly activity reports. (1FF)
F3849:945-946

Series 178 District VI - General (Conservation Camp Program) 1957-1958, 1961-1970

Physical Description: 2 file folders

Scope and Content

Miscellaneous correspondence, memoranda, reports, agendas and minutes, and newspaper clippings on District VI Conservation Camp Program operations. Subject matter in this series relates to operational procedures, site proposals and selection, work projects and joint CDF-California Department of Corrections (CDC) meetings.
F3849:947-955

Series 179 District VI - Camps (Conservation Camp Program) 1946-1973

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by camp name and chronologically there under.

Scope and Content

File contents generally include correspondence, memoranda, reports, newspaper clippings on site proposals and selection, cost estimates, budgets, site development, operations and operational problems, equipment, work projects, and training programs. Specific information is provided below.
(1) CUYAMACA CAMP (1959-1967). Located in Cuyamaca Rancho State Park in San Diego County, the camp was activated in 1966 and renamed La Cima the following year. Records on this camp are fragmentary. (1FF)
(2) DON LUGO CAMP (1959-1972). Located at California Institution for Men-Chino, and activated on January 23, 1961. Records relate to camp development, monthly reports on therapeutic community treatment program. The camp was closed in 1969, converted in 1971 to a work furlough program under the Department of Corrections, closed in early 1972, and reopened in October 1972 as Prado Conservation Camp. (2FF)
(3) INYO-MONO CAMP (1959-1973). Located near Bishop in Inyo County and dedicated on October 19, 1963. Became the Inyo Ecology Center in mid-1973. Considerable detail on work projects for Fish and Game and Parks and Recreation at Bodie State Historical Park. (2FF)
(4) MINNEWAWA CAMP (1947-1967). Located near Jamul in San Diego County and activated in May 1947. Camp was closed in 1967 after losing lease and re-established under the same name at a different site. File includes monthly activity reports of I.C.E. and work projects programs. (1FF)
(5) OAK GLEN CAMP (1949-1964). Located near Yucaipa, San Bernardino County and activated in 1949. Deactivated 1963-1969, but facilities in turn, used for a Forestry Youth Camp (not CYA) and Jobs Corps. Reactivated as Conservation Camp in 1969. Records relate primarily to site development but also include monthly activity reports. (1FF)
(6) PILOT ROCK CAMP (1955-1960). Located in San Bernardino National Forest near Crestline, San Bernardino County, and activated February 21, 1960. Records related principally to site development and feasibility study of residential group treatment in a correctional institution. (1FF)
(7) RAINBOW CAMP (1946-1961, 1965). Located near Fallbrook, San Diego County, and activated in 1946. A completely new camp was built and dedicated April 24, 1965, on the same site. Most records relate to facility remodeling in the 1960-1961 period. (1FF)
F3849:956-959

Series 180 Conservation Centers (Conservation Camp Program) 1959-1970

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by center name and chronologically thereunder.

Scope and Content

(1) CALIFORNIA CONSERVATION CENTER, SUSANVILLE (1959-1963): correspondence; memoranda; reports; minutes and agendas; newspaper clippings; photographs; newsletters; and other records relating to planning meetings, site development, September 16, 1960 groundbreaking ceremonies, recruitment and training of personnel, personnel procedures, July 13, 1963 dedication ceremonies, inmate training programs in Vocational Forestry and Heavy Rescue, and interagency conferences for program development. (2FF)
(2) NORTH COAST BRANCH CONSERVATION CENTER, GARBERVILLE, HUMBOLDT COUNTY (1959-1967): correspondence, memoranda, reports, minutes, newspaper clippings, and related records concerning site investigations, selection, acquisition, and development. (1FF)
(3) SOUTHERN CONSERVATION CENTER, CHINO (1963-1970): correspondence, memoranda, reports, minutes, newspaper clippings, and press releases relating to the April 28, 1946 center dedication, program operations and inmate Vocational Forestry Training programs, and camp development. (1FF)
F3849:960-963

Series 181 Mobile Camps (Conservation Camp Program) 1957-1969

Physical Description: 4 file folders

Scope and Content

Correspondence, memoranda, reports, and related records relating to purchase and adaption of equipment to program needs and annual histories of mobile camp assignments. Mobile Camps were established in Districts I, II, and IV and there are separate files for each district operations. District files cover such subjects as selection and development of permanent (winter) sites, assignment and movement of mobile camps during fire seasons, local opposition and/or support to camp locations, and equipment. The mobile camp program was terminated in mid-1967 due to budgetary cutbacks.
F3849:964-969

Series 182 General (Youth Conservation and Trainee Program) 1962-1965

Physical Description: 6 file folders

Scope and Content

A program to train 70,000 young men who were out of school and unemployed was established by Statutes 1963, chapter 2051. Begun as a pilot program at the Oak Glen Forestry Camp (formerly Conservation Camp) near Beaumont, San Bernardino County, the program paid a minimal wage in return for vocational training in conservation work including emergency fire suppression, disaster relief, rescue services, and civil defense activities. The CDF provided the basic manpower and facilities but operated under procedures set down by a Board of Directors composed of the Directors of the Departments of Conservation, Education, Employment, Industrial Relations, and Youth Authority. The program lasted less than two years and the Oak Glen Camp became a Federal Job Corps Conservation Center effective June 1, 1965.
This series includes letters received, copies of letters sent, memoranda, minutes and agendas, reports, press releases, newspaper clippings, and other records relating to the origin, development, and implementation of the Youth Conservation and Training Program. Included in the series are: background discussions on program scope; enabling legislation; budget development; development of rules and procedures for camp operations; public relations, including speech materials, production of documentary movie, and information hand-outs; investigation of high drop-out of program enrollees; proposed establishment of a second camp; and termination of program.
F3849:970

Series 183 Advisory Council, Operations (Youth Conservation and Trainee Program) 1963-1964

Physical Description: 1 file folder

Scope and Content

Minutes, press release, and miscellaneous memoranda on camp operations, policies, procedures, and recommendations.
F3849:971

Series 184 Board of Directors (Youth Conservation and Trainee Program) 1963-1965

Physical Description: 1 file folder

Scope and Content

Minutes, agendas, program progress reports to Board, and miscellaneous memoranda regarding program objectives and policies and procedures with respect to selection and assignment of youths, discipline, appeals and grievances, educational programs, vocational training, counseling, emergency activities, and program administration.
F3849:972

Series 185 Construction and Maintenance (Youth Conservation and Trainee Program) 1963-1965

Physical Description: 1 file folder

Scope and Content

Miscellaneous memoranda and reports on camp facilities and problem areas with respect to State Fire Marshal's periodic inspections.
F3849:973

Series 186 Education (Youth Conservation and Trainee Program) 1963-1964

Physical Description: 1 file folder

Scope and Content

Correspondence and memoranda relating to educational program policies, course outlines, and cooperation with Riverside County Superintendent of Schools in setting up programs to provide instruction in basic learning skills, academic and vocational education programs.
F3849:974

Series 187 Planning and Forms (Youth Conservation and Trainee Program) 1963-1964

Physical Description: 1 file folder

Scope and Content

Manual of operations and forms for education, employment, and forestry programs.
F3849:975

Series 188 Publications (Youth Conservation and Trainee Program) 1964-1965

Physical Description: 1 file folder

Scope and Content

Monthly newsletter "Weeders Digest" (Volume I, Numbers 1-15).
F3849:976

Series 189 Reports (Youth Conservation and Trainee Program) 1964-1965

Physical Description: 1 file folder

Scope and Content

Monthly activity, progress, and annual reports.
F3849:977

Series 190 Research Project (Youth Conservation and Trainee Program) 1964, 1965

Physical Description: 1 file folder

Scope and Content

Proposal by Stanford Research Institute to make "An Evaluation of the Concept of Trainee Camps for Unemployed Youth", and minutes of Research Committee. Report missing.
F3849:978-983

Series 191 General (Jobs Corps Conservation Center Program) 1964, 1966-1969

Physical Description: 6 file folders

Scope and Content

In 1964, Congress passed the Economic Opportunity Act under which was created a national Jobs Corps for unemployed men and women between 16 and 21 years of age. As the Jobs Corps Program developed it became evident that there were many similarities with the California Youth Conservation and Training Program (CYCTP). The failure of the California Legislature to fund the CYCTP in 1965 led to an agreement effective June 1, 1965, whereby the Oak Glen Camp became a Job Corps Conservation Center operated by the California Division of Forestry. The Job Corps Program attempted to make youths productive members of society by (1) exposing him to a different type of environment, (2) teaching him how to work, (3) providing remedial and continuing education programs, and (4) introducing him to various occupational fields through elementary vocational training and on-the-job training. The program was terminated on May 30, 1969. State legislation of the same year (Statutes 1969, chapter 1425) re-established Oak Glen as a Conservation Camp in connection with the California Rehabilitation Center of Corona. Don Lugo Camp was closed and personnel shifted to Oak Glen.
This series includes letters received, copies of letters sent, memoranda, minutes and meeting notes, press releases, newspaper clippings and related records concerning transition to Job Corps Program; compliance and implementation of new rules, procedures, and policies as laid down by OEO; staffing and personnel problems; joint OEO-CDF meeting; budgets; minority recruitment; use of VISTA volunteers; education and vocational training programs; termination of program; and local support in reopening camp to provide emergency fire suppression services.
F3849:984

Series 192 Corpsmen (Jobs Corps Conservation Center Program) 1966-1969

Physical Description: 1 file folder

Access Information

These records are RESTRICTED. Please see reference archivist.

Scope and Content

Lists, incident reports, data and background information on corpsmen.
F3849:985

Series 193 Policy and Procedure (Jobs Corps Conservation Center Program) 1966-1968

Physical Description: 1 file folder

Scope and Content

Memoranda, directives, and other records on various aspects of camp operations and corpsmen conduct.
F3849:986

Series 194 Property and Equipment (Jobs Corps Conservation Center Program) 1965-1969

Physical Description: 1 file folder

Scope and Content

Memoranda and reports of equipment costs and needs including examples of specific vocational education equipment needs, property surveys and inventories, and property disposition at termination of program.
F3849:987

Series 195 Public Relations (Jobs Corps Conservation Center Program) 1966-1969

Physical Description: 1 file folder

Scope and Content

Samples of newspaper clippings, press releases, photographs, and thank-you letters regarding Job Corps fire control, community assistance, camp operations, and other activities.
F3849:988-994

Series 196 Reports (Jobs Corps Conservation Center Program) 1965-1969

Physical Description: 7 file folders

Arrangement

Arranged by type of report and chronologically thereunder.

Scope and Content

(1) General: miscellaneous periodic inspection reports, financial reports, work project and work status reports, and monthly food cost reports. (1FF)
(2) Annual: "First Report," June 1, 1965-June 30, 1966 and "Oak Glen California Youth Conservation and Training Program (November 1, 1963-May 31, 1965) and "Job Corps Program (June 1, 1965-May 13, 1969)." (1FF)
(3) Legislative: "Comparative Report" between State and Federal programs operating at Oak Glen Camp, December 1966. (1FF)
(4) Quarterly: personnel and salary, center food costs, Job Corps status, work progress, equipment acquisition, and community relations reports. (2FF)
(5) Semi-Annual: evaluation reports. (1FF)
(6) Work Distribution: monthly reports of man days on projects and vocational and in-camp man days. (1FF)
F3849:995-996

Series 197 Training (Jobs Corps Conservation Center Program) 1966-1969

Physical Description: 2 file folders

Scope and Content

Correspondence, memoranda, reports, training programs outlines, and related records on personnel training and instruction; workshops; training needs survey; on-site training; and vocational training.
F3849:997

Series 198 Work Program Projections (Jobs Corps Conservation Center Program) 1968-1969

Physical Description: 1 file folders

Scope and Content

Miscellaneous memoranda and reports on projected work programs. Projections were an integral part of the budget package.
F3849:998-1010

Series 199 Deputy Director's Files (Men to Match the Mountains) 1958, 1968-1973

Physical Description: 13 file folders

Scope and Content

In early 1968 the Division of Forestry was approached by Lloyd Thorpe, retired member of the staff of the Journal of Forestry, to write a history of the California Conservation Camp Program. The proposal was approved and Leonidas T. Peterson, Deputy State Forester and in charge of the Engineering and Conservation Camp Section, acted as the project coordinator. The book was published in November 1972, under the title Men to Match the Mountains. The papers described below are Petersen's files and were transferred to the California State Archives on March 14, 1974.
(1) Correspondence (1968-1973): is principally between Petersen and the author and covers the entire period from project proposal through completion. Correspondence covers project outline, research, interviews, submission of manuscript drafts, suggested changes, deletions and additions, printing, distribution, and review of finished book. (2FF)
(2) Book Manuscripts (1970, 1971, 1972): original manuscript; October 1971 revision; final draft for printer, August 1972; and copy of book published. (6FF)
(3) Subject Files: Historical background on plan to accelerate conservation camp program, 1958-1960 (2FF); Labor-State Study Committee -- background information on meeting with labor representatives to define and agree upon construction projects to be built by inmate labor in Conservation Camp Programs, 1960 (1FF); Oak Glen Jobs Corps Transition -- correspondence, meetings, and reports to OEO regarding Federal takeover of Oak Glen Camp and budgetary needs for operations as a Jobs Corps Conservation Center, 1964-1965 (1FF); and Oak Glen Reconversion File -- budgetary and background information on costs to convert Oak Glen Camp back to operational status as a Conservation Camp, 1969 (1FF).
F3849:3031-3042

Series 200 Farm Forestry Files 1936-1945, 1950

Physical Description: 12 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

The Norris-Doxey Act of 1937 established the Cooperative Farm Forestry program to produce or procure and distribute forest trees and shrub planting stock, conduct investigations to advise farmers regarding the establishment, management, harvesting, and marketing of farm forest and their products, and to enter into cooperative agreements for the establishment, care, and production of shrub planting. Through the efforts of U.C. Extension Service, CDF, U.S. Forest Service, and the Soil Conservation Service of the U.S. Department of Agriculture, two projects to promote these goals commenced in California.
The series contains general information on the implementation of Farm Forestry projects and includes interaction with U.S. Forest Service regarding initial undertaking of the program; Civilian Conservation Corps planting projects and Emergency Conservation Work projects, and comments on proposed Cooperative Farm Forestry Act; cooperative agreements in Farm Forestry between CDF, University of California Agriculture Experiment Station, USFS, and other federal agencies; two projects, the El Dorado and the Sonoma; copy of the Farm Forestry Plan for California, 1939; informational response to CDF inquiry upon working agreements in Farm Forestry; Forest Advisory Program mimeograph traces the history and accomplishments of the program; minutes of the State Farm Forestry Committee; and publications and press releases regarding the program.
F3849:1011-1032

Series 201 General (Finance) 1940, 1943-1961, 1964-1968

Physical Description: 22 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Selected correspondence, memoranda, minutes, reports, and related records on budget preparation, justification, augmentation, reallocation of funds, requests for emergency funds, budget savings projections, and other matters concerning the budget process. Other subject matter includes: 1941-1943 Statewide Forest Fire Protection and Control Plan budget; equipment development, standardization and specification as developed by the Equipment Study Committee (1947); equipment shortages, surveys, and district fuel consumption reports (1943-1948); pine beetle control cost reports (1945-1947); post-war construction and 1949 expansion program; honor camp program development, including site acquisitions and expansion cost projections; 5-year Capital Outlay Plan (1955-1960); emergency flood costs and reimbursements (1965); initial attack air program; major and minor capital outlay programs; and samples of District Forester's input into the budget process. Included at the end of this series are several examples of Division of Forestry and program budgets, 1945-1950. These are significant for the detail they provide on specific elements of Forestry operations and reflect the immense amount of data and information collected and used in program justification and the budget process. Samples included are division budgets for 1943-1945 biennium, 1948-1949 and 1949-1950 Fiscal Years, and Outside Counties budget for the 1945-47 biennium (100th Fiscal Year Maintenance Budget).
F3849:1033-1035

Series 202 Department of Conservation (Finance) 1964-1968

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Samples of memoranda, reports, and background information provided by Division of Forestry to the Department of Conservation for the use in presenting budget to Department of Finance and before legislative committees.
F3849:1036-1040

Series 203 Subsistence Reports (Finance) 1947, 1956-1959, 1961-1962, 1964-1965, 1967-1968

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content

Samples of period reports, Form F-52, for all districts detailing expenditures for food, number of meals served, and average meal costs.
F3849:1041-1055

Series 204 Work Distribution Reports 1946, 1956-1964

Physical Description: 15 file folders

Arrangement

Arranged alphabetically by camp and chronologically thereunder.

Scope and Content

Samples of monthly reports, Form F-34, of work accomplished by California Department of Corrections and California Youth Authority camps. Reports provide detail on camp manpower and man hours spent on camp maintenance and in-camp projects, firebreak construction, training, road maintenance, telephone line construction, fire suppression, and special projects. Camps reporting include Beaver Creek, Ben Lomond, Coarsegold, Howard Forest, Minnewawa, Miramonte, Morena, Mountain Home, Oak Glen, Pine Grove, Puerta La Cruz, Rainbow, Slack Canyon, Washington Ridge, and Mobile I Conservation Camp. These reports supplement data as provided in the camp monthly activity reports as found in the Conservation Camp Program Subgroup.
F3849:1056-1069

Series 205 Chapter 313/23 - State Forester's Files (Fire Control) 1923-1941

Physical Description: 14 file folders

Arrangement

Arranged by subseries, subject, and chronologically thereunder.

Scope and Content

The Fire Control Program within CDF was designed to detect and respond to, and attack and control fires within or threatening CDF areas of responsibility. Among the major objectives asnd responsibilities of this program was to develop standards for a fire protection system; maintain a statewide dispatch and communication system; supervise the fire danger rating system and weather reporting techniques in conjunction with other agencies; coordinate contract agreements for fire protection; and maintain and acquire adequate fire equipment.
The protection of forest and forest lands from wildfire, a primary objective of the Board of Forestry from its reorganization in 1905, was not formally established by regulatory statute until the passage of Chapter 313 in 1923. Limited protection to forest lands outside national forests had been provided under Statutes 1919, chapter 176 buy the amount of money available rarely met needs. Chapter 313 provided that every owner of forest land, except redwood forest lands, would provide adequate fire patrol during the fire season. In the event the landowner failed to provide such fire patrol the Board of Forestry provided same at a cost to the landowner not exceeding 3 cents per acre. In the event of non-payment the amount owed became a lien upon the property protected through due process. The law was never popular, was difficult to enforce and administer, and was finally repealed in 1941 and a direct appropriation of $100,000 to the Division of Forestry made to be used in fire prevention.
(1) General Files (1923-1938, 1941): letters received, copies of letters sent, memoranda, minutes, reports, and other records relating to implementation, administration, amendments to, collection of fees, enforcement, and interpretation of Chapter 313. Specific documentation includes Board of Forestry actions in setting annual acreage charges; jurisdictional policy differences with U.S. Forest Service; 1936 report of delinquent accounts from National Forests; and proceeding of the Rural Fire Institute held March 25-26, 1937, and April 14, 1938. (3FF)
(2) Collections, Corporations (1924-1941): samples of correspondence, assessments, billings and collections, reports on lands subject to Compulsory Fire Patrol Law and corrections thereto, and legal actions for failure to pay. Selected files for Fruit Growers Supply Company, Pacific Gas and Electric, Perrin Properties Inc., Red River Lumber Company, and Southern Pacific Company. (5FF)
(3) District 5, U.S. Forest Service (1927-1931): general correspondence with the U.S. District Forester regarding chapter 313 agreements and administration and collection and filing of liens on delinquent accounts. (1FF)
(4) Exemptions, Applications for (1926-1937): samples, letters A-B and S-T, of applications for exemptions from paying Compulsory Fire Patrol fees because individual residing on property in question. Samples are for Calaveras County only. (2FF)
(5) National Forests (1937-1941): samples of correspondence regarding billings, delinquent collections, and liens with owners of timberlands within Lassen, Sequoia, and Shasta national forests. The State reimbursed the U.S. Forest Service for their services. Program began in 1938 as a result of an opinion of the California Attorney General. (3FF)
F3849:1070-1083

Series 206 Corporations (Fire Control) 1924-1941

Physical Description: 14 file folders

Arrangement

Arranged alphabetically by corporate name and chronologically thereunder.

Scope and Content

General correspondence relating to selected corporations contracting with the Division of Forestry for fire protection services. The majority of documentation relates to the annual compilation of data on lands owned, frequently accompanied by maps and/or township plats, and adjustments to billings based on sale and purchase of properties. Also included is scattered documentation relative to annual reports of fires on corporate lands and, in some cases, the filing of the fire claims for reimbursement for use of corporate manpower and equipment. Corporate records in this series include Diamond Match Company (1938), McCloud River Lumber Company (1937-1941), Pacific Gas and Electric Company (1924-1939), Red River Lumber Company (1924-1940) and Southern Pacific Land Company (1926-1940) and were selected because they represent the largest of timber land corporations with which the Division of Forestry contracted.
F3849:1084-1127

Series 207 Individuals (Fire Control) 1924-1941

Physical Description: 44 file folders

Arrangement

Arranged alphabetically by county and alphabetically thereunder by name of landowner for selected letters H, M, S. Records for each county proceeded by a general information file(s) arranged chronologically.

Scope and Content

(1) General Files consist principally of correspondence with the District Rangers dealing with the assessment, billing and collection, and general administration of Chapter 313/23. Specific subject matter includes county indices of timber land ownership, frequently listed by townships and/or accompanied by township plats or maps; annual exemption and cooperator lists and investigations of exemption qualification; lien releases; requests for owner address information for billing purposes; and miscellaneous fire reports and investigations for payment of claims.
(2) Selected correspondence relating to individual enrollment in the Compulsory Fire Patrol program illustrate the complexities and time consuming work which was required in the annual preparation of property lists, billing and collection, opposition by land holders, and filing of liens for failure to pay required fees. Somewhat overlaps subject matter as found in the general files. Counties represented include Amador, Butte, Calaveras, El Dorado, Lake, Lassen, Mendocino, Nevada, Placer, Shasta, Siskiyou, Tehama, Trinity, Tuolumne, and Yuba.
F3849:1128-1129

Series 208 National Forests - General (Fire Control) 1923-1941

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

General correspondence with District Forester and Forest Supervisors regarding cooperation and administration of Compulsory Fire Patrol program with respect to annual agreements, state collections of fees, delinquent cooperators, and exemption from on state owned or regulated timber lands within the boundaries of U.S. National Forests. For a summary history of "Chapter 313/23" see letter of December 19, 1939.
F3849:1130-1144

Series 209 National Forests - Individual Forests (Fire Control) 1923-1940

Physical Description: 15 file folders

Arrangement

Arranged alphabetically by name of National Forest and chronologically thereunder.

Scope and Content

General correspondence with U.S. Forest Supervisors with regards to annual agreements, boundaries between State and U.S. control and regulation, solicitation of cooperation of timber owners, legal land descriptions of private land owners within National Forests, development of lists of cooperators and delinquents, filing of liens for non-payment of fees, exemptions, and general administration of "Chapter 313/23". Documentation relating to individual cooperators generally not retained as it is nearly identical to selected records on individuals as described in series entry 205 above. Miscellaneous samples of individual correspondence filed within this series chronologically. Includes files on El Dorado, Klamath, Lassen, Mendocino, Modoc, Plumas, Sequoia, Shasta, Sierra, Siskiyou, Stanislaus, Tahoe, and Trinity national forests.
F3849:1145-1146

Series 210 Collections (Fire Control) 1924-1935

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Annual reports of fees collected under Chapter 313/23. Reports initially report fees collected by county buy gradually become more detailed and include reconciliation by counties and exemptions. Early reports also include fees paid in postage.
F3849:1147-1153

Series 211 Liens (Fire Control) 1924-1939

Physical Description: 7 file folders

Arrangement

Arranged by subject and chronologically thereafter.

Scope and Content

Delinquent lists, agreements, liens and releases of, complaints, summons and other legal filings, and correspondence with District Foresters, State Attorney General's Office, and County District Attorneys regarding legal actions against timber land owners for failure to comply with Compulsory Fire Patrol program. Actions against individuals are samples only to illustrate how such actions were handled and the problems of slow legal action because of the small amounts involved. Most actions are for the period 1926-1929. Delinquent lists and assessments cover the period 1933-1939.
F3849:1154-1159

Series 212 General (Fire Control Administration) 1944-1949, 1971

Physical Description: 6 file folders

Scope and Content

Correspondence, memoranda, and reports relating to administration, operations, and policies of Fire Control Officer and programs. Subject matter includes monthly activity reports; updating and revision of Fire Control Manual; personnel matters such as wage scale, winter crews, makeup and assignment of crews and lookouts, recruitment, use of prisoners of war and military personnel in fire suppression, and training; dispatch procedures; fire control operations under State Disaster Act; proposals and investigations into use of aircraft for scouting fires, transport of fire fighters and in fire suppression; fire prevention programs - weed spraying, winter crew activity reports, and hazard reductions; and selection and testing of new equipment. Includes one separate file labeled "Highway Hazard Reduction" (1945-1949) relating to problems of roadside fires and statistics on same.
F3849:1160-1179

Series 213 Districts (Fire Control Administration) 1944-1948

Physical Description: 20 file folders

Arrangement

Arranged numerically by District, followed by separate county files, and chronologically thereunder.

Scope and Content

Subject matter similar as found in series entry 215 except that emphasis is on District operations. District and county files also include a greater numbers of fire and fire cost reports; Board of Fire Review hearings and analyses of District fires; District fire plans; hazard reduction and winter crew work reports; memoranda regarding activation and deactivation of fire suppression camps; and fire suppression cooperative activities with federal, state and local government agencies. Scattered throughout this series is considerable correspondence regarding set up and organization of Fire Fly Project, a cooperative program with the U.S. Army which added over 1,000 soldiers and paratroopers, plus reconnaissance aircraft and equipment, to Division of Forestry fire suppression manpower during the 1945 fire season. A part of the reasoning for establishment of the project was to help control fires which might be started as a result of Japanese incendiary balloons. In the files for Districts I and III are several memorandum on sightings of such balloons. See also series entry 210.
F3849:1180-1185

Series 214 Air Attack - General (Air Attack Program) 1945, 1947-1948, 1961, 1967-1971

Physical Description: 6 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, reports, studies, maps, and other records concerned with CDF study and experimentation with fixed-wing aircraft and helicopters in fire suppression and control, experimentation and use of fire retardant and chemicals, development of district and statewide fire attack plans, air base facilities, aircraft and support equipment purchase and leases, use of military aircraft, personnel and training, and budget process. Several of the above subjects are treated in greater detail below in series entries 213-217.
F3849:1186-1188

Series 215 Air Tankers (Air Attack Program) 1967-1971

Physical Description: 3 file folders

Scope and Content

Letters received, copies of letters sent and memoranda regarding operations and administration of Initial Air Attack program and with specific reference to contracts, agreements, and proposed open competitive bidding on air craft services (1967-1968); cost studies on use and effectiveness of aircraft; development and testing of aircraft specifically designed and/or modified for use in fire suppression including military aircraft; accident investigations; replacement of outdated World War II aircraft because of problems in obtaining replacement parts; and deployment of aircraft to provide statewide coverage.
F3849:1189

Series 216 Base Facilities (Air Attack Program) 1967-1971

Physical Description: 1 file folder

Scope and Content

Letters received, copies of letters sent, and memoranda regarding leases and agreements on airstrips and heliports for air attack bases, lists of approved airstrips, sample operations plan, suitability inspection reports, and auxiliary equipment for storage and handling of fire retardant.
F3849:1190

Series 217 Helicopters (Air Attack Program) 1967-1971

Physical Description: 1 file folder

Scope and Content

Letters received, copies of letters sent, and memoranda regarding contracts and agreements for helicopter use, heliport locations, auxiliary equipment, fire operations reports, "1969 Helitack Program Description and Use Plan," use of military helicopters, and administration and operations of program.
F3849:1191

Series 218 Personnel (Air Attack Program) 1967-1971

Physical Description: 1 file folder

Scope and Content

Letters received, copies of letters sent, and memoranda regarding contract pilot appraisals, accident investigations, contractor audits, and pilot approval lists.
F3849:1192

Series 219 Reports (Air Attack Program) 1967-1970

Physical Description: 1 file folder

Scope and Content

Annual air operators reports for Hollister Airport Attack Base (1968), Humboldt-Del Norte Ranger Unit (1967-1970), Mendocino Range Unit (1967-1969), Paso Robles Air Tanker Base (1968), Ryan Airport Air Attack Report (1968), and Aircraft Use in Fire Control (1968).
F3849:1193

Series 220 Chemicals (Air Attack Program) 1971

Physical Description: 1 file folder

Scope and Content

Correspondence and memoranda regarding investigation and testing of various chemicals for use as fire suppressants.
F3849:1194

Series 221 Cloud Seeding - Lightning Dispersal (Air Attack Program) 1953, 1956

Physical Description: 1 file folder

Scope and Content

Two reports (one not dated) on applicability of cloud seeding and lightning dispersal in fire prevention and suppression programs, and one report on "Modification of Orographic Thunderstorms for Lightning Control."
F3849:1195-1196

Series 222 Cooperation - General 1933, 1937-1943, 1947-1948, 1971

Physical Description: 2 file folders

Scope and Content

Local ordinances relating to fire control regulations having an impact on CDF operations. In 1947 this program was formalized by requesting any county organization or group to submit proposed ordinances to the State Forester for study and review. Series also includes proposed "Memorandum of Understanding Covering Establishment, Operational Objectives and Authorities of the Western Fire Coordination Center" (1971).
F3849:1197

Series 223 American Red Cross (Cooperations) 1945-1946

Physical Description: 1 file folder

Scope and Content

General correspondence and publicity materials in wartime national fire prevention campaign.
F3849:1198

Series 224 California State Disaster Council (Cooperations) 1943-1948

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence and memoranda regarding CDF monitoring of Disaster Council operations concerning statewide disaster preparedness and preparation of departmental disaster operations plan. Also includes similar materials relating to State War Council activities. In both cases CDF participation seems to be minimal based on surviving documentation.
F3849:1199-1200

Series 225 Military - U.S. Army (Cooperations) 1942-1948

Physical Description: 2 file folders

Scope and Content

Letters received, copies of letters sent, memoranda, proclamations, circular letters, reports, and related recovered of Ninth Service Command activities in cooperation with CDF. Most of this series deals with the development and operation of U.S. Army fire plans, both statewide and for individual bases, and individual army unit cooperation with CDF in the suppression of forest fires -- see District VI report detailing all military units involved in 1944 fire season suppression activities. The 1971 correspondence deals largely with the use of military equipment and personnel with particular reference to Camp Roberts (National Guard) facilities.
F3849:1201

Series 226 Military - U.S. Army - Fire Fly Project (Cooperations) 1944-1945, 1946

Physical Description: 1 file folder

Scope and Content

Operation Fire Fly was a U.S. Army response in early 1945 to landings on the Pacific coast of Japanese free-sailing, unmanned balloons, carrying either incendiaries or anti-personnel bombs. The balloons were launched from Japan proper, carried by wind currents at stratospheric levels, and were designed to set fires in the heavily forested Pacific coast and to lower civilian moral. The military plan was to provide Army assistance to civil agencies responsible for combating forest fires caused either by balloon-borne incendiaries or other cause.
This series deals principally with the organization, training, and location in California of specific "fire fly" units and, to a lesser extent, their employment during the 1945 fire season. Included are program reports dated November 29, 1945, and January 31, 1946, and an oral history transcript dated October 1966 between C.R. Clar and other CDF employees who had been involved in the program.
F3849:1202

Series 227 Prisons and Institutions (Cooperations) 1942-1946

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence and memoranda with departments of Corrections and Youth Authority regarding use of inmates in fire suppression and fire prevention work.
F3849:1203-1206

Series 228 U.S. Forest Service (Cooperations) 1944-1948, 1952, 1971

Physical Description: 4 file folders

Scope and Content

Letters received, copies of letters sent, reports, statistics, press releases, and circular letters pertaining to U.S. Forest Service Region V policies, procedures, and programs. Circular letters and other mimeographed materials constitute the greatest percentage of this series and relate to annual fire plans, equipment development, fire prevention education and personnel-classification (wage rates), and training. Also included is documentation relative to joint fire control cooperation agreements and activities and reimbursement claims for CDF operations in suppressing fires on U.S. Forest Service lands.
F3849:1207-1211

Series 229 U.S. Forest Service - National Forests (Cooperations) 1911, 1924-1944

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by name of U.S. National Forest.

Scope and Content

Miscellaneous sampled correspondence between State Forester and U.S. National Forest Supervisors relative to joint fire control activities and general forest operation within U.S. National Forests in California. Also included are maps, variously dated, showing boundaries of national forests and, in some cases, boundaries between State and Federal areas of jurisdiction. There is also a separate file, covering the years 1933-1944, relating to National Forest closures, restrictions, and reopening due to fire conditions.
F3849:1212

Series 230 U.S. Department of Interior (Cooperations) 1933-1941

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence with the National Park Service, including the Superintendent of Sequoia National Park, Office of Indian Affairs, and General Land Office, relative to public domain lands.
F3849:1213-1229

Series 231 Fire Weather 1937-1971

Physical Description: 17 file folders

Arrangement

Arranged by subject and chronologically thereunder.

Scope and Content

The outgrowth of a cooperative program begun in 1955 with the U.S. Forest Service and the U.S. Weather Bureau to develop a fire danger rating system - the effect of weather on fire spread and fire intensity and which is applicable to all state wildland areas - to predict fire prevention and fire fighting force requirements. The California system is based on weather variables and the resulting rating number called a "burning index," that is, the burning condition of fuels due to weather variables.
(1) HISTORY FILE (1951, 1955-1961): Correspondence, minutes of meetings, reports regarding development of California Fire Danger Rating System, and related standardization and site locations of fire weather stations, testing of pilot model during the 1956 fire season, operational, record keeping and reporting procedures, development and amendments to bluelines. For a statement on the beginnings of the Fire Danger Rating System see talk given by Carl C. Wilson before June 15, 1961 meeting of the State Board of Forestry. (3FF)
(2) FIRE DANGER RATINGS (1958-1971): Memoranda, reports, and bluelines regarding amendments to Fire Danger Rating Handbook; establishment of equipping and training of personnel for fire weather stations; operational and reporting procedures; and creation and changes in boundaries of fire danger rating areas. (3FF)
(3) BACKROUND INFORMATION AND MISCELLANEOUS (1937-1964): "Fire Weather and Danger Rating Instructions," obsolete and current issues (ca. 1938-1944); "Fire Weather Handbook," 1954 revised edition and including 1955 revisions; "Fire Weather Papers," covering subjects of Planning, Theory, Organization, Application, History, and Association Endorsement (1941-1944); U.S. Forest Service fire danger meters and indexes (ca. 1940-1955); cooperation with Nevada Division of Forestry and extension of Fire Danger Rating System into the Lake Tahoe Basin (1962-1963); Weather Bureau Form 612-17 revisions, relating to cooperating observations (1963-1964); Fire Weather Forecast Terminology (1940-1960); County Weather Wind and Fuel Moisture Forecasts for Mendocino and Monterey (1940), San Diego, Siskiyou, Sonoma, and Tehama counties (1942); "4 p.m. Fire Memos," daily reports of CDF Fire Control Office setting forth daily weather conditions and status of current fires (1945-1948); and U.S. Forest Service correspondence, daily weather forecasts, special fire weather condition reports (1946-1948, 1953), and Annual Fire Weather Reports for California (1947, 1948, 1954, 1957, 1959-1964). (1FF)
F3849:1230

Series 232 Letters of Commendation (Fire Weather) 1945-1948

Physical Description: 1 file folder

Scope and Content

Miscellaneous letters and resolutions commending CDF personnel for their cooperation and work in suppressing forest fires.
F3849:1231-1232

Series 233 Mobile Pool (Fire Weather) 1942-1945

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, memoranda, reports, and related records of appropriations made at the "Pearl Harbor Session" (1942) of the Legislative to acquire fire trucks, hire men, etc., for "mobile" rural fire protection, essentially to protect the periphery of large cities in the event of fire sabotage or enemy invasion. Documentation discusses purchase, conditioning, loaning, and placement of tools and equipment, personnel and equipment assignments, and transfers to districts and other state agencies.
F3849:1233-1249

Series 234 Fire Plans - General (Organization, Inventory and Plans) 1934-1961

Physical Description: 17 file folders

Arrangement

Arranged chronologically.

Scope and Content

Background reports, studies, and miscellaneous correspondence regarding development of a Master Fire Plan, including concepts and ideas as to what should be included in such a proposal, a projected budget (1938), and the initial C.R. Clar "Fire Control Organization Plan" (November 1939).
Records of 1940 relate to appointment of a Fire Plan Committee chaired by Clar, committee meetings and recommendations, input from County Forest Rangers and the development of the 1940 Fire Plan as initially submitted to the State Board of Forestry on April 25, accompanying proposed 1941-1943 budget for implementation of the plan, and statewide hearings and presentation before interested organizations to promote understanding and acceptance of cost factors. Also included are: "Rural and Forest Fire Control Manual" (April 1942); wartime fire contingency plans; continued activities of Fire Plan Committee in implementation and revision of the 1940 Fire Plan (1941-1943), including transcripts of hearings held in District I during November 1943; 1943 Fire Plan Manual; 1945 Fire Plan and District VI Fire Plan; 1950 Fire Plan revisions, 1956 Fire Plan and subsequent revisions prior to adoption of the 1961 Fire Plan.
F3849:1250-1254

Series 235 Fire Plans - Counties (Organization, Inventory and Plans) 1929-1944, 1950

Physical Description: 10 file folders

Arrangement

Arranged alphabetically by subject and county and chronologically thereunder.

Scope and Content

CDF studies relating to and Fire Plans and maps as submitted by counties. Most such reports are dated in the mid to late 1930s but in a few instances there are fire plans as submitted over a period of years. Also included is one file regarding the 1934 Budget Study concerning County Fire Rangers estimates on what constituted adequate budgetary needs and the study report. Grouped separately are studies and fire plans for outside counties, including: Los Angeles - "Five Year Adequate Fire Protection Plan (1936)," Civilian Conservation Corps Fire Plan, Los Angeles District (1939), Fire Plans and Manuals (1941, 1942, 1950); Marin (1944); Santa Barbara (1929-1937, 1944, 1955); and Ventura (1935).
F3849:1260-1261

Series 236 Fire Plans - Parks (Organization, Inventory and Plans) 1935, 1937, 1939

Physical Description: 2 file folders

Scope and Content

Fire plans for Big Basin State Park (1935), Cuyamaca Rancho State Park (1935), Humboldt Redwood State Parks, Humboldt County (1937), and Sequoia National Park (1939).
F3849:1262-1263

Series 237 Fire Plans - U.S. Forest Service (Organization, Inventory and Plans) 1937, 1940

Physical Description: 2 file folders

Scope and Content

Region 5 "Fire Control Handbook" and "Fire Control Handbook, Control and Dispatching Action Applicable to Large Fires" (1940).
F3849:1264-1270

Series 238 Protection Zones (Organization, Inventory and Plans) 1931-1946

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder

Scope and Content

A plan for disposition of limited State funds for fire protection purposes, first popularly known as the Sanford Plan. This plan zoned out areas clearly accepted as timber or watershed where public interest would suffer in the event of wildfires. For a history of the Sanford Plan see: Evolution of California's Wildland Fire Protection Systems by C.R. Clar (Sacramento: Office of State Printing, 1969), pp. 21-23.
(1) GENERAL (1931-1946): correspondence, memoranda, reports, and maps regarding development, application of, and commentary and amendment of the Sanford Plan, establishment and changes in zone boundaries with specific reference to the Clarke-McNary Law, allocation of funds under the Sanford Plan, policy memorandum, and special studies by Herman P. Meyer entitled "California's Multi-Hundred Thousand Dollar Clarke-McNary Question (A Study of Grass-Woodlands with Particular Reference to the Clarke- McNary Law)," January 13, 1946, and "Fire Control Zoning, A Checklist of Instability Aspects," May 16, 1946. Also includes 1946 study data on rezoning of fire control zones in outside counties. Includes subject files on Zone 2a, extensions of state responsibility into areas which are primarily range lands and which in many instances have watershed values for underground water supply used for irrigation and domestic purposes. (3FF)
(2) COUNTIES (1932-1946): reports, maps, and miscellaneous correspondence and memoranda regarding establishment and revision of protection zones and statements on how fire control money was budgeted. Includes separate files on: original county valuation reports under the Sanford Plan; East Hamilton Block Protection Zone, comprising portions of Alameda, San Joaquin, Stanislaus, and Merced counties, and issue of extending fire protection. (4FF)
F3849:1271-1281

Series 239 Miscellaneous (Organization, Inventory and Plans) 1929-1956

Physical Description: 11 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series is a heterogeneous collection of manuscript and printed materials relating to general aspects of fire control planning and operations, but also includes materials relating to overall operations of the CDF. Some of this series appears to have originated with or been collected by the Chief Deputy State Forester C.R. Clar and as it covers the war years and the early beginnings of overall fire planning as is described here. Individual files relate to such subjects as Fire Control - Policy (1944-1945), Budget Requests and Augmentations for fire suppression crews, and winter work crews (1944-1945), District personnel and policy matters (1944-1945), War Forest Fire Cooperative (WFFC) projects - budgetary, policies, procedures and swing crew operations (1943-1945), Fire Control agreements with Federal, State, and local agencies (1941-1944), U.S. Forest Service Fire Control Handbook, Region 5 (1937), U.S. Forest Service report of field experiments of "Parachute Jumping in Forest Fire Control" (1939), data regarding Water Sources of California Communities (n.d.), and manuscript history of approved and actually operated crews and cookouts, filed alphabetically by Ranger units within districts, covering the period 1940-1956.
F3849:1282-1283

Series 240 General (Research) 1956-1958

Physical Description: 2 file folders

Scope and Content

Correspondence, memorandum, and reports concerning proposals for and ongoing research projects, joint research projects with the U.S. Forest Service, School of Forestry at U.C. Berkeley; conferences and meetings regarding research, planning, and cooperation. Individual research projects on fire climate, fire economics, and fire prevention education.
F3849:1284-1287

Series 241 Aerial Fire-Fighting (Research) 1956-1958

Physical Description: 4 file folders

Scope and Content

Research studies, investigations, experimentation with fixed wing aircraft and helicopters: as aerial tankers and use in initial air attack program; costs of operation; analyses of effectiveness including use of movies for evaluation; program coordination through meetings of Air Attack and Helitack Coordinating Committees; helicopter equipment development, personnel training, hose laying experiments, and development of separate helitack program.
F3849:1288

Series 242 Chemicals (Research) 1947-1949, 1955-1958

Physical Description: 1 file folder

Scope and Content

Research studies, investigations, and experimentation with borate and other fire retardants, wetting agents, and auxiliary equipment for use in aerial attack and fire suppression programs.
F3849:1289-1291

Series 243 Cloud Modification (Research) 1954-1958

Physical Description: 3 file folders

Scope and Content

Cooperative research studies, investigations, and experimentation with cloud seeding and cloud modification to reduce lightning and hail, and to increase precipitation as part of fire prevention program.
F3849:1292

Series 244 Forest Fuels 1957-1958

Physical Description: 1 file folder

Scope and Content

"Project Fuel-Break" to develop, test, and evaluate methods for breaking up or modifying expanses of brush or other wildland fuels to facilitate fire control.
F3849:1293

Series 245 Ground Fire Fighting 1955-1958

Physical Description: 1 file folder

Scope and Content

Research studies, investigations and experimentation with cameras, hose laying techniques, plows, pumps, tools, tractors, trucks, and miscellaneous accessory equipment to supplement and improve arsenal of fire fighting equipment.
F3849:1294-1296

Series 246 General (Statistics) 1939-1948, 1957, 1961-1970

Physical Description: 3 file folders

Scope and Content

Miscellaneous annual, comparative, and special reports on such subjects as: lightning-caused fires; deaths by fire; aircraft use activity; fires by vegetative type; monthly, three-, four-, and ten-year comparative fire records; samples of fire memoranda on current fire activity; and miscellaneous memoranda regarding proposed EDP tabulation of fire data.
F3849:1297-1300

Series 247 Districts I-VI (Statistics) 1935-1967

Physical Description: 4 file folders

Scope and Content

Miscellaneous memorandum regarding statistic reporting and changes in district fire boundaries and county annual reports of fire suppression activities, including: District III-Yuba (1945); District IV-Kern (1964); District V-Los Angeles (1941, 1943, 1946, 1947), Ventura (1944, 1945, 1946); and District VI-San Diego (1935-1944).
F3849:1301-1328

Series 248 Fire Reports (Statistics) 1919-1971

Physical Description: 28 file folders

Scope and Content

(1) ANNUAL FIRE STATISTICS (1919-1941, 1943-1944, 1946-1949, 1951-1971): variously titled annual reports of fire activities including both narrative and statistical reports. (24FF)
(2) MONTHLY REPORTS (1929-1941): fire season cumulative and comparative reports of fire activities. (1FF)
(3) SUBJECT (1922-1961): Fuel Costs (1923); hunter caused fires (1928, 1945-1948); Lookout Activity Reports (1939, 1940); Roadside Fires Study (1943, 1944, 1945); Sawmill Operating Area Fires (1945-1948, 1958-1961); "Statement Prepared for the Southern Regional Conservation Committee, California State Chamber of Commerce Pertaining to Activity of the California State Division of Forestry...with Particular Reference to San Bernardino, Riverside, Orange, and San Diego Counties (1936); Suppression Crew Work -- other than Fires (1932); Tabulating Code for fire reports (1933-1937); Fire Occurrence Map 5-Year Period (1928-1932); Ten Day Fire Reports (1940-1941); Southern California Fire Break Study, Conclusions (1936); "Accounts of Fires in Early Days, By Counties" (n.d.); Southern California Fire Causes (1922-1929); Harlow Fire Investigation (July 1961): criticism of CDF and U.S. Forest Service handling of fire led to investigation by CDF personnel and was followed by an Assembly National Resources, Planning and Public Works Committee. Includes newspaper clippings, memoranda, maps, and report of investigation including interviews with fire personnel and civilians involved. (3FF)
F3849:1329-1333

Series 249 Fire Reports - U.S. Forest Service, Region 5 (Statistics) 1910-1945

Physical Description: 5 file folders

Scope and Content

Annual, cumulative, comparative, monthly, and subject reports relating to fire cooperation appropriations (1931, 1934), Fire Control Costs (1935) and other miscellaneous statistics as included in general correspondence file.
F3849:1334-1335

Series 250 Form FC-71, Rural Fire Reports (Statistics) 1962

Physical Description: 2 file folders

Scope and Content

Samples of fire reports for San Diego and Tulare counties for calendar year 1962. This form is filled out for all responses made by CDF personnel whether false alarm or actual fire.
F3849:1336

Series 251 Organization (Historical Files of John Hastings, Chief of Fire Control Operation) 1954-1971

Physical Description: 1 file folder

Scope and Content

Organization charts, organization studies, personnel specification, transactions, and duty statements regarding Fire Control Section organization, operations, and personnel.
F3849:1337

Series 252 Administration - Board of Forestry (Historical Files of John Hastings, Chief of Fire Control Operation) 1966-1967

Physical Description: 1 file folder

Scope and Content

Minutes, proposed revisions of policies, and regulations as acted upon by Policy Review Task Force.
F3849:1338-1339

Series 253 Administration - Legislation (Historical Files of John Hastings, Chief of Fire Control Operation) 1967-1972

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, legislative proposals, analyses, and background information on S.2076 and H.R.11597, Joint National Association of State Foresters and American Forestry Association proposals, to create a national emergency forest fire program through creations of a National Wildfire Disaster Fund administered by the Secretary of Agriculture and AB 2055, proposed State Department of Fire Services.
F3849:1340-1342

Series 254 Administration - Personnel (Historical Files of John Hastings, Chief of Fire Control Operation) 1965-1970

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

1965 Ranger Classification and Organization Study, CDF Task Force working papers, working with State Personnel Board and Department of Finance, to update 1959 data used for making ranger unit allocations and to make a detailed study of staff ranger positions, duties, responsibilities, and accountability. Includes data regarding ranger unit consolidation and reorganization implementation at the District level.
F3849:1343-1344

Series 255 Administration - Program Review (Historical Files of John Hastings, Chief of Fire Control Operation) 1968-1970

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

Program review of fire control operations, including: detection, dispatch, ground and air attack, fire defense improvement, contracted fire protection activities; unit operational fire control plan; research; training; local government fire protection element; and civil defense and other emergency programs. Presentation to State Board of Forestry meeting of January 10-11, 1968. Also meeting data and district reports and reviews of Joint CDF-U.S. Forest Service Program Review of "Federal-State Cooperative Programs."
F3849:1345-1347

Series 256 Agreements - Local Government Fire Protection (Historical Files of John Hastings, Chief of Fire Control Operation) 1951-1973

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Historical background materials and history of operations and changes in county-state fire control cooperation programs, including minutes of annual meetings with Contract County Fire Chiefs and CDF personnel (1959-1969, 1972), legislation relating to allocations for non-contract counties, policy guidelines relating to outside county fire plans, biennial audit for contract counties, Santa Barbara County fire protection study, policies regarding appropriation and expenditures of funds, history, and meaning of Schedules A, B, and C of State-County Fire Protection Agreements, annual summary reports of contract condition between CDF and counties and fire protection districts (1958/1959-1971/1972), and 1964 local responsibility fire protection program study with analyses of programs in counties of Riverside, San Bernardino, Orange, and San Diego and special study reports on "in lieu" protection and administrative charges.
F3849:1348

Series 257 Agreements - California National Guard (Historical Files of John Hastings, Chief of Fire Control Operation) 1968-1973

Physical Description: 1 file folders

Scope and Content

Historical background materials on agreements and cooperation with the California National Guard in regards to fire control operations with specific reference to use of aircraft in air attack and airlift support operations and use of National Guardsmen in on-line capacity.
F3849:1349

Series 258 Air Attack (Historical Files of John Hastings, Chief of Fire Control Operation) 1973

Physical Description: 1 file folder

Scope and Content

Status report on Air Attack operations, S-2 Program, acquisition, modification, and use of S-2 navy aircraft.
F3849:1350-1352

Series 259 Civil Defense (Historical Files of John Hastings, Chief of Fire Control Operation) 1961, 1964-1972

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Pilot Fire Services National Civil Defenses Staff and Command Course, October 16-28, 1961, advance report and presentations. Also includes CDF activity reports regarding participation in civil defense and other non-fire emergency actions, including activities during December 1964-January 1965 floods, Santa Barbara oil-slick cleanup, February 4-25, 1969, Flood Activities of January 21-February 4 and February 25-March 8, 1969, Flood Activities of January 25-31, 1970, Fire Protection Services to City of Sacramento during strike of October 7-21, 1970, and June 21-July 3, 1972 Andrus Island-Isleton Flood Activities.
F3849:1353-1354

Series 260 Communications (Historical Files of John Hastings, Chief of Fire Control Operation) 1951, 1958-1970

Physical Description: 2 file folders

Scope and Content

History file on communication program development and growth with specific reference to budgeting for facilities construction and equipment begun in 1958 and phased through the mid-1960s and CDF inclusion and purchase of equipment (1964/1965-1966/1967) as part of the state microwave system in cooperation with other public safety agencies. Also includes file on Dispatch Command and Control Feasibility Study, study by Systems Development Corporation to study feasibility of improving and automating CDF's Fire, Command and Control Dispatch Systems. Records of this file relate principally to Steering Committee hearings, development of study proposal, and selection of contractor.
F3849:1355-1370

Series 261 Fire Control - Annual Fire Season Reports (Historical Files of John Hastings, Chief of Fire Control Operation) 1963-1971

Physical Description: 16 file folders

Scope and Content

Annual fire season presentations to State Board of Forestry as made by Fire Control Officer. Additional data for each year includes conflagration potential reports, comparative fire records, statewide fire weather condition summaries; fire cost reports; fire memoranda and other reports dealing with specific fires; and "Crisis Period" reports and data relating to peak fire conditions for each fire season. Also included are special subject files on Governor's Study Committee on Conflagration -- minutes, sub-committee reports, CDF recommendations, and final report (1964-1966); and "Operation Blue Gum," a special fire control program resulting from a heavy freeze during December 1972 which killed some 3,000 acres of eucalyptus in the East Bay area, and which resulted in a massive program of fire break construction, removal and destruction of slash and the development of a comprehensive fire plan and its augmentation until termination of the 1973 fire season in late October 1973
F3849:1371

Series 262 Fire Control - Annual Meetings (Historical Files of John Hastings, Chief of Fire Control Operation) 1959-1972

Physical Description: 1 file folder

Scope and Content

Minutes, discussion data, and recommendations on annual joint meetings of Fire Control Rangers and Dispatchers.
F3849:1372-1381

Series 263 Fire Control - Budget (Historical Files of John Hastings, Chief of Fire Control Operation) 1957, 1958-1970, 1971

Physical Description: 10 file folders

Arrangement

Arranged chronologically by fiscal year.

Scope and Content

Annual summaries and revisions of proposed budget requests. Beginning in the mid- 1960s there are also found additional documentation regarding program and budget justification and responses to Legislative Analyst recommendations.
F3849:1382-1385

Series 264 Fire Control - Fire Planning (Historical Files of John Hastings, Chief of Fire Control Operation) 1951-1966, 1971-1973

Physical Description: 4 file folders

Scope and Content

Historical background reports and data on the evolution of the State Fire Plan. Included are various proposals for incorporation such as use of television for fire detection, and revision, implementation, and deficiencies in the State Fire Plan. Also included are records regarding special studies funded under Housing and Urban Development (HUD) grants that include proposals, grant applications, quarterly HUD progress reports on "Study of the Life and Property Protection Problems on the State and Privately Owned Wildlands of California," and study reports and recommendations.
F3849:1386

Series 265 Fire Prevention (Historical Files of John Hastings, Chief of Fire Control Operation) 1968-1969

Physical Description: 1 file folder

Scope and Content

Script and production memoranda regarding film production entitled "Lay it on the Line"/"Fire Strategy" for use in training and in fire prevention education program.
F3849:1387

Series 266 Governor's Survey Efficiency and Cost Control (Historical Files of John Hastings, Chief of Fire Control Operation) 1967-1969

Physical Description: 1 file folder

Scope and Content

Survey recommendations on CDF economies with respect to Fire Control operations and CDF analysis and response to recommendations.
F3849:1388

Series 267 Public Relations (Historical Files of John Hastings, Chief of Fire Control Operation) 1968

Physical Description: 1 file folder

Scope and Content

John Hastings' participation on Fire Prevention Panel at Western Forest Fire Conference, Portland, Oregon, June 3-5, on subject matter of western fire control problems and proposed recommendations for programs to strengthen fire control management.
F3849:1389-1390

Series 268 Research (Historical Files of John Hastings, Chief of Fire Control Operation) 1957-1959, 1963-1969

Physical Description: 2 file folders

Scope and Content

Historical background recommendation and reports on fire control research needs and specific studies with respect to same.
F3849:1391-1392

Series 269 Budgets - "Blue," "Green," and "Gray" Books 1948-1949, 1952-1953, 1958-1959

Physical Description: 2 file folders

Scope and Content

(1) BLUE BOOKS (1948-1949, 1952-1953, 1958-1959): budgets by man-monthly for fire suppression crew and allied personnel for Districts I-VI. Includes county detail data.
(2) GRAY BOOK (1958-1959): budget by man-months for fire suppression crews and allied personnel for contract counties.
(3) GREEN BOOK (1958-1959): budget by man-months for fire suppression crews and allied personnel for private land protection inside national forests.
F3849:1393-1397, 3089-3091

Series 270 General (Forest Management) 1961-1972, 1974-1977

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content

Letters received, copies of letters sent, newspaper clippings, reports, and other miscellaneous records regarding forestry management, requests for information, CDF Information Memoranda, American Pulpwood Association newsletters, Forest Practice Act information including revision of rules and regulations and timber harvesting plans, Board of Forestry actions, and technical releases (1961-1963), "Forest Control by Continuous Inventory" (1961-1965), conferences and meeting announcements and programs, and logging and forestry equipment brochures and information.
F3849:1398-1399, 3092

Series 271 Christmas Tree Files (Forest Management) 1961-1972, 1974-1979

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Miscellaneous correspondence and related records regarding marketing and management of Christmas trees, including cooperation with California Christmas Tree Growers Association, legislation affecting Christmas tree marketing, annual lists of growers, and annual utilization reports of cut trees.
F3849:1400-1414, 3093-3111

Series 272 General Files (The Forest Practices Act) 1945-1958, 1961-1972, 1974-1977

Physical Description: 34 file folders

Arrangement

Arranged chronologically.

Scope and Content

The Forest Practices Act ( Statutes 1945, chapter 85) is designed to promote maximum sustained production of California forest lands. The Act divided the state into four forest districts (see below), established forest practices committees, composed of timber operations and timberland owners, to formulate and adopt rules and regulations to carry out provisions of the Act. The CDF is responsible for seeing that the application and enforcement of the Rules are uniform.
District I- Redwood Forest District
District II- North Sierra Pine Forest District
District III- South Sierra Pine Forest District
District IV- Coast Range Pine and Fir Forest District
In December 1971 the Appellate Court invalidated sections of the FPA, on the interpretation that the timber industry essentially regulated itself. (Bayside Timber Co. v. Board of Supervisors, 20 Cal. App. 3rd 1 [1971]). In the interim the Z'berg-Nejedy Act ( Statutes 1973, chapter 880) became effective, the Board of Forestry regulated the loggers under emergency authority. New districts were established March 29, 1974, and are:
Coast Forest District
Northern Forest District
Southern Forest District
In January 1975 the Humboldt County Superior Court ruled that timber operators' harvesting plans under FPA were subject to the California Environmental Quality Act (CEQA). CEQA required an environmental impact report or negative declaration be compiled for a given proposal. Claire Dedrick, Secretary for the Resources Agency, and Lewis Moran, Acting Director of the Department of Conservation, implemented emergency measures to amend the timber harvesting plan (THP) process. This equivalent to the EIR served in the interim until the Board of Forestry developed a permanent solution to the problem, which met both FPA and CEQA requirements. Consequently the Board of Forestry amended the FPA, effective August 25, 1975, and revised the THP, effective September 24, 1975.
This series includes letters received and sent, memoranda, meetings minutes and summaries, and related records regarding recommendations and appointments to Forest Practices Committees, resignations, implementations, and administration of Forest Practices Rules, cooperation with U.S. Forest Service regarding enforcement of rules inside National Forests and termination of agreement (1947), District procedures and annual administrative reports, complaints and follow-up inspections and reports; hearings on proposed amendments to Forest Practice Act (FPA); proposed revisions of Forest Practice Rules; minutes of Inter-Agency Conference on Reforestation and Revegetation, October 29, 1956; Sierra Club and other conservation organizations criticism and study of FPA because of legal loopholes allowing damage to forest and soil productivity and loss of important redwood parks (October 1961); papers relating to FPA of California presented before State Board of Forestry, June 14, 1962; 1963 major revisions of FPA regarding harvesting of forest products from privately-owned timberlands; impact of logging activities on fish habitat and water quality; statements before legislative committee hearings; alternate plans of forest practice, which consist of a specific practice in timber operations which substitute for one or more requirements of the forest practice rules proposals, hearings on, amendments, etc.; proposal to make FPA fully self-supporting -- State Board of Forestry Special Editorial Committee hearings on possible methods to and recommendations to Board (1969); public concern and criticism of "clean-cutting" activities adjacent to Redwoods National Park (1971); impact of Appellate Court ruling FPA regulations unconstitutional (1971); impacts and drafts of FPA (1974); new timber harvesting plan procedures and protests to by timber industry; and proposals for special treatment areas within FPA districts. Also includes considerable correspondence with California Forest Protection Association and scattered correspondence with Emanuel Fritz, U.C. School of Forestry.
F3849:1415-1417

Series 273 Annual List of Operators (The Forest Practices Act) 1961-1968, 1970, 1971

Physical Description: 3 file folders

Scope and Content

Annual alphabetical lists of timber operators obtaining or renewing permits during the calendar year. List for 1964 arranged by district and county and alphabetically thereunder.
F3849:1418-1420, 3112-3116

Series 274 Annual Reports (The Forest Practices Act) 1948, 1950, 1952-1953, 1961-1977

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content

Annual reports of Forest Practices Act activities and accomplishments. Beginning in 1961 District reports, including narrative and statistical sections, are also included. Not complete for every year.
F3849:1421-1428, 3117-3122

Series 275 Committees - Coast Range Pine and Fir District 1945-1974

Physical Description: 14 file folders

Scope and Content

(1) GENERAL (1961-1974): correspondence, memoranda, press releases, and newspaper clippings regarding committee meetings and hearings on amendments, proposed changes in rules, and CDF summary reports of meeting activities; committee membership appointments, recommendations for, and resignations; interpretation of Forest Practice Act rules; complaints and investigative reports of same; Coast Range Pine and Fire Forest Practice Rules for 1972; and miscellaneous logging activity reports. (4FF)
(2) ALTERNATE PLANS(1961-1971): Lumber and logging company proposed alternate plans for more efficient or improved operations as provided for in District Rules. Each proposal includes plan of operation, CDF analysis and recommendations, and Committee ballots and resolutions adopting. Includes selected plans of R.H. Emerson and Son, Ed Fountain Lumber Company, McIntosh Lumber Company, Simonson Logging Company, Trinity Alps Lumber Company, University All Foundation, and Van Vleet Woods Products Company. (7FF)
(3) COUNTY LOGGING REGULATIONS, NAPA COUNTY (1971-1973): Proposed Napa County ordinance regarding forest practices and CDF comments and suggestions on specific provisions with respect to conformance to or conflict with state law. (1FF)
(4) MEETINGS (1945-1971): Minutes, agendas, resolutions, press releases, and attachments with respect to meetings and hearings of committee and sitting as Forest Practices Committee. Most of the committee's work relates to amending FPA rules and passing upon alternate plan proposals. (2FF)
F3849:1429-1433, 3123-3127

Series 276 Committees - North Sierra Pine Forest District 1947-1974

Physical Description: 10 file folders

Scope and Content

(1) GENERAL (1961-1974): correspondence, memoranda, press releases and newspaper clippings regarding committee meetings, hearings and activities; recommendations on appointments, appointments and resignations; complaints and investigations; and miscellaneous fire plans filed by lumbering companies. (3FF)
(2) ALTERNATE PLANS (1947, 1960-1974): lumber and logging company proposed alternate plans for more efficient or improved operations. Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions adopting. Includes selected plans of Charles and James L. Beckett, Diamond National Corporation, J. Hofert Company, Charles H. Jeffries, Ken Del Ranch, Jack E. Larson, Pacific Gas and Electric, Sierra Trees, Inc., Super-Wheeler Company, and Southern Pacific Land Company. (5FF)
(3) MEETINGS (1945-1971): minutes, agendas, meeting announcements, press releases, and other records, with respect to committee meetings and hearings on adopting and amending FPA rules and actions on alternate plan proposals. (2FF)
3849:1434-1453, 3128-3146

Series 277 Committees - Redwood Forest District 1945-1974

Physical Description: 39 file folders

Scope and Content

(1) GENERAL (1961-1974): correspondence, memoranda, reports, newspaper clippings regarding miscellaneous committee activities; appointments and recommendations for; resignations; complaints and investigations regarding illegal logging practices; proposed changes in Forest Practice Act (FPA) rules, including Sierra Club activities in amending rules relating to soil erosion and efforts to suppress clear-cutting; violations relating to fishery inhabitants; interpretation of FPA rules; and miscellaneous reports regarding FPA district activities. The Camp Meeker and Redwood Creek areas with the district are emphasized, as well as litigation against three logging companies harvesting along Redwood Creek in the Redwood National Forest (1973-1974). (9FF)
(2) ALTERNATE PLANS (1959-1971): lumber and logging company proposed alternate plans for more efficient or improved operations. Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions adopting. Includes selected plans of Arcata Redwood Company, Phillip R. Bowling-R.L. Davis, Cal-Pacific Redwood Company, Cal-Pacific Manufacturing Company, Edythe Russ Connick, Davis and Brede Timber Company, H. Phillip Dohn, Humboldt Fir, Inc., Masonite Corp., Northern California Plywood, Pacific Lumber Company, Simonson Logging Company, Simpson Redwood Company, Simpson Timber Company, U.S. Plywood Corp., Vulcan Logging Company, Jack Walsh, and Weyerhaeuser Company. (20FF)
(3) COUNTY LOGGING REGULATIONS (1963-1973): proposed county ordinances regarding forest practices, CDF review and comments on specific provisions with respect to conformance to or conflict with State law and Forest Practices Act (FPA) rules, and revision of FPA rules to bring them into compliance with local ordinances. Includes separate files on Marin County anti-logging ordinances (1969-1971) and San Mateo County, in regards to Bayside Timber Company vs. Board of Supervisors of San Mateo County (1 Civ. 28244) decision holding portions of Forest Practices Act unconstitutional and resulting county ordinance to regulate timber harvesting and logging operations. Includes report to State Board of Forestry on review of logging and practices and problems in San Mateo, Marin, and Santa Cruz counties held February 9-10, 1970. Santa Cruz County - adoption of county ordinance to regulate timber harvesting and logging operations as a result of Bayside Timber Company decision. Both San Mateo and Santa Cruz counties files include extensive minutes of local Board of Supervisors-appointed committees to investigate local conditions and make recommendations on proposed logging ordinances. (5FF)
(4) MEETINGS (1945-1971); minutes, agendas, resolutions, meeting announcements, and press releases with respect to committee meetings, hearings, and field trips on adopting and amending Forest Practice Act (PFA) rules and actions on alternate plan proposals. (5FF)
F3849:1454-1464, 3147-3148

Series 278 Committees - South Sierra Pine District 1945-1975

Physical Description: 13 file folders

Scope and Content

(1) GENERAL (1961-1975): correspondence, memoranda, and reports regarding miscellaneous committee activities; appointments and recommendations for; resignations; South Sierra Pine Forest Practice Rules; complaints and investigations regarding illegal logging practices; and proposed changes in Forest Practices Act (FPA) rules. Also includes separate files on Lake Tahoe Basin regarding Tahoe Regional Planning Agency (TRPA) adoption of forest practice ordinances and cooperation with CDF in enforcement. (7FF)
(2) ALTERNATE PLANS (1960-1968); lumber and logging company proposed alternate plans for more efficient or improved operations. Each proposal includes plan of operations, CDF analysis and recommendations, and committee ballots and resolutions adopting. Includes selected plans of Barnes and Edwards Forest Products, Mrs. Fay N. Gunby, Julian Timber and Tree Company, Schneider-Mehren, and Warren Taylor. (2FF)
(3) MEETINGS (1945-1971): minutes, agendas, resolutions, and meetings announcements, with respect to committee meetings and hearings on adopting and amending FPA rules and actions on alternate plans. (4FF)
F3849:3148a

Series 279 Committees - District Technical Advisory Committee File 1976

Physical Description: 1 file folder

Scope and Content

Rosters of committee members from each of the three forest districts. Includes attendance records and nominations to fill vacancies on the committee.
F3849:3149-3155

Series 280 Committees - Coast Forest District - Administrative Files 1974-1975, 1977

Physical Description: 7 file folders

Scope and Content

Data on the organization and administration of the Coast Forest District including suggested Forest Practice Rules for the district from public and private organizations, controversy of proposal to move Sonoma County from the Coast Forest District to the Southern Forest District. Loggers opposed this proposal because of more stringent regulations in the Southern Forest District. Also includes data on logging adjacent to Redwood National Forest and timber harvest plans.
F3849:3156

Series 281 Committees - Coast Forest District - Meetings 1977

Physical Description: 1 file folder

Scope and Content

Minutes, agenda, meeting notices of the Coast Forest District Technical Advisory Committee.
F3849:3157

Series 282 Committees - Coast Forest District - Redwood Creek 1977

Physical Description: 1 file folders

Scope and Content

Records relate to the logging of the Redwood Creek Basin and include letters addressed to the governor concerning expansion of Redwood National Park, proposed logging operations in the Redwood Creek area, and a report on rehabilitation of the Redwood Creek watershed.
F3849:3158-3159

Series 283 Committees - Northern Forest District - Administrative Files 1974-1977

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

The Northern Forest District (NFD) encompassed the area east of the Sacramento River and north of Placer County.
Correspondence, memoranda, rosters, drafts, and other documents detailing general information of the Northern Forest District Technical Advisory Committee (NFDTAC), including amended Forest Practice Rules, new organization under FPA, hearings for FPA rule changes, comments on timber harvesting plans (THP), rosters of committee members, amended FPA rules for NFD, public input on rules and concern over logging practices.
F3849:3160-3161

Series 284 Committees - Northern Forest District - Meeting Minutes 1974-1977

Physical Description: 2 file folders

Scope and Content

Agenda, minutes, correspondence and memoranda of the NFDTAC relating to new Forest Practices Act regulations, recommended changes in district rules such as THPs, input from organizations and state agencies on proposed rule revisions.
F3849:3162-3163

Series 285 Committees - Snag Committee Files 1975-1977

Physical Description: 2 file folders

Scope and Content

The Board of Forestry established the SNAG Committee in 1975 to study hazards and benefits of snags. Contains data on the operation of the committee, related legislation, comments from other state agencies, and minutes and agenda.
F3849:3164-3165

Series 286 Committees - Southern Forest District - Administrative Files 1974-1977

Physical Description: 2 file folders

Scope and Content

The Southern Forest District is comprised of the south Sierra and Southern California. Information in these files is similar to that for the Northern Forest District and includes administration under new Forest Practices Act, comments on new FPA rules for Southern Forest District, and regulations for Coastal Commission Special Treatment Areas.
F3849:3166-3167

Series 287 Committees - Southern Forest District - Meeting Minutes 1974-1977

Physical Description: 2 file folders

Scope and Content

Meeting minutes, agenda, and meeting notices of the Southern Forest District Technical Advisory Committee relating to inception of new Forest Protection Act (FPA) rules and subcommittee reports.
F3849:3168

Series 288 Committees - Special Treatment Areas 1977

Physical Description: 1 file folder

Scope and Content

Under the 1976 Coastal Act, the California Coastal Commission made recommendations to the Board of Forestry for special treatment areas (STA) along the coast. These areas would be closely monitored by CDF and the Coastal Commission to see that objectives were achieved. Includes Coastal Commission's report to the Board of Forestry on STAs, descriptions of potential STAs within each forest district, CDF recommendations on proposed STAs, and related correspondence.
F3849:1465, 3169-3174

Series 289 Inspections and Investigations 1963-1971, 1974-1977

Physical Description: 8 file folders

Scope and Content

Selected correspondence and memoranda regarding policies and procedures with respect to inspections and filing of violations of Forest Practices Act (FPA) rules. Included are samples of inspection reports (Form LE-3) and follow-up documentation regarding logging operator's corrections of violations. Includes one file on Simpson Timber.
F3849:1466

Series 290 Stream Clearance 1962-1966

Physical Description: 1 file folder

Scope and Content

Miscellaneous correspondence, memoranda, reports, newspaper clippings, and related records regarding cooperative efforts of CDF and Fish and Game to preserve fish habitat by insuring control over logging operations, slash disposal, and soil erosion. Most of this file originates with Department of Fish and Game.
F3849:3174-3182

Series 291 Timber Harvesting Plans 1974-1977

Physical Description: 9 file folders

Arrangement

Arranged in reverse chronological order.

Scope and Content

Loggers were required to submit timber harvesting plans (THP) under the Forest Protection Act (FPA) to inform CDF of their logging plans and to insure that their plans adhered to FPA regulations. Includes extensive data from 1975 when the THP was subject to California Environmental Quality Act (CEQA) requirements, and an equivalent to the THP was utilized in the intern. Considerable input from the logging industry concerning this matter exists and also includes recommendations for changes in the THP, number of THPs processed, Attorney General Opinions regarding new regulations, actions of Board of Forestry, archaeological reviews in timber harvest areas, and samples of rejected THPs. Information includes THPs, legislation, newspaper clippings, press releases, and reports.
F3849:1467, 3183-3190

Series 292 Timber Operator Permits 1955-1976

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content

Policy and procedural memorandum and samples of various forms and form revisions used in registration of and reporting by timber operators. Also included are letters to operators, application instructions, correspondence from potential timber operators, and other documents. Three files contain examples of the permit process with samples from the letter "H."
F3849:1468-1470, 3191

Series 293 Timberland Conversion 1961-1971, 1973-1974

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, memoranda, and reports on conversion for grazing, land development, recreation, applications, and issuance of certificates of conversions for timberlands to be converted to other than timber growing use. Trees of all sizes can be removed but forest practice rules otherwise complied with. Includes annual district reports of conversion affidavits issued and examples of individual applications.
F3849:1471

Series 294 Forest Surveys 1957, 1958, 1961-1962, 1964

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Correspondence, work plans and progress, annual and special report on cooperative soil vegetation survey of CDF, the University of California, and the Pacific Southwest Forest and Range Experiment Station. Begun in 1947 the principle objective was to obtain information on the kind and distribution of upland soils and vegetation, their relationships, and their characteristics and uses as an aid in the better management of wildlands.
F3849:1472-1489, 3192-3193

Series 295 General Files (State Nursery Operations) 1916-1944, 1961-1977

Physical Description: 26 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Chapter 475, Statutes 1917, through the joint efforts of the State Forester and California Highway Commission, provided for the establishment of a state nursery, under the management of the State Forester, for the growing of stock for reforestation of public lands, the planting of trees along streets and highways, and the beautification of parks and school grounds.
General correspondence relative to proposals to establish a state nursery, various offers of land as potential sites, and the final selection of a site near Davis. Files for 1923 relate to operating costs and the difficulty of operations due to inadequate state support. Includes an early report of cost production from February 1, 1921 to February 1, 1923. Complaints of California Association of Nurserymen and other of State Nurseries as being unfair competition, 1924 and continuing through the mid-1930s; 1921-1926 lists of tree purchases by California Highway Commission, April 17, 1926; list of scientific and common names of plants in Capital Park as prepared by William Vortriede, State Gardener, 1924; production costs March 1, 1923-March 1, 1925; distribution of Gothsamane Cypress trees to California missions and churches, 1926-1927; experimental work with bamboo for use as a windbreak, 1927-1928; cooperation in providing trees in Las Posas (Santa Paula, Ventura County) Soil Erosion Project, 1934-1935; proposed reforestation of Los Angeles County watershed, 1936; "Report on Tree Planting in California Outside National Forests," 1940. Also included are separate files on: Antelope Valley Project program, sponsored by California Farm Bureau where seedlings sent from State Nursery to Lancaster High School and subsequently sold at low cost to area farmers, 1928-1933; R.H. Doney, State Nurseryman - State Forester correspondence, 1923-1927; Institute of Forest Genetics (originally Eddy Tree Breeding Station), Placerville, and cooperative work in propagation of coniferous tree varieties, 1926-1940; Nursery Stock - annual reports of available stocks (1921-41), annual Distribution Reports, including valuation (1921-1934, 1939-1943), Price Lists (1923-1944), and samples of purchase orders and attached correspondence (1924-1927, 1930-1931).
1961-1971 files includes selected requests of and purchases of trees and seeds, tree planting information and information on tree care; nursery research; proposed nursery location at North Coast Branch Center, Conservation Camp Program, Garberville; programs, minutes and reports on forest nursery managers meetings and other conferences, meetings, and training sessions; annual price lists, deletions, and stock available lists; miscellaneous U.S. Forest Service reports on tree planting and distribution from federal nurseries; stock availability lists from U.S. Forest Service nurseries; and miscellaneous "nursery highlight" reports as submitted annually to State Board of Forestry.
F3849:1490, 3194

Series 296 Annual Reports (State Nursery Operations) 1953-1956, 1962-1972

Physical Description: 2 file folders

Scope and Content

Annual activity reports, including: distribution of planting stock; sales and finances; prospects and outlook for following year; development of facilities and research; and cone collection and seed extraction.
F3849:1491, 3195-3196a

Series 297 CM4 - Plans and Reports (State Nursery Operations) 1964-1971

Physical Description: 4 file folders

Scope and Content

Annual tree seeding and planting reports. For the period 1966/1967 to 1970/1971 the reports are by district. Reports prior to 1964 are included among the general files in series entry 298. These reports relate to forest planting and seeding from trees distributed by other than CDF nurseries and funded under Section 4 of the Clarke-McNary Act.
F3849:1492, 3198

Series 298 Nurseries - Ben Lomond (State Nursery Operations) 1960-1977

Physical Description: 2 file folders

Scope and Content

Correspondence and memoranda regarding facilities development, operation, maintenance, improvement, and expansion; production planning; and reports of nursery stock available and soil test results.
F3849:1493-1494, 3199

Series 299 Nurseries - Davis, Headquarters (State Nursery Operations) 1920-1930, 1961-1976

Physical Description: 3 file folders

Scope and Content

Correspondence relating to original selection of site at Swingle Station (east of Davis) and site preparation, including soil and water analysis reports, plot map, and other miscellaneous records regarding facilities construction and maintenance. Records for the period 1961-1971 relate primarily to facilities and equipment maintenance and operations and to personnel matters including use of Conservation Camp personnel.
F3849:1495, 3200-3201

Series 300 Nurseries - Magalia (State Nursery Operations) 1961-1977

Physical Description: 3 file folders

Scope and Content

Similar to entry 297. Correspondence and memoranda regarding facilities development, operation, maintenance, improvement, and expansion; production planning; and reports of nursery stock available and soil test results.
F3849:1496

Series 301 Nurseries - Parlin Fork (State Nursery Operations) 1960-1969

Physical Description: 1 file folder

Scope and Content

Similar to entry 297. Nursery closed in 1969. Includes 1963 study and proposal for relocation to new site in other counties including Humboldt. Also background information and study reports of several proposed sites. Covers the period 1962-1965.
F3849:1497, 3202

Series 302 Planting Stock Available Lists (State Nursery Operations) 1965-1976

Physical Description: 2 file folders

Scope and Content

Periodic reports of nursery stocks available and no longer available through CDF and U.S. Forest Service nurseries.
F3849:1498-1508, 3203-3204

Series 303 Seed Information 1961-1972, 1974-1977

Physical Description: 13 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

(1) SEED COLLECTION (1961-77): annual cone crop surveys from districts and National Forests; establishment of cone quotas; and annual cone and seed collection reports. (8FF)
(2) TREE SEED COMMITTEES (1961-1971): agendas, programs, minutes, proceeding summaries, papers presented at, and related records of meetings and conferences attended by CDF personnel. Organizations include Western Seed Officials Association, Northwest Forest Tree Seed Committee of the Western Forestry and Conservation Association, Cone and Seed Handling Committee of Western Forest Tree Seed Council, Association of Official Seed Analysts, California Christmas Tree Growers Association, Western Nurseryman's Association, Society of American Foresters, and Northwest Forest Tree Seed Certifiers Association and relate to such subjects as cooperative seed testing programs, research, seed standards and handling procedures and seed certification. Latter subject of particular relevance as records concerned with attempts to legislate a California tree certification program similar to others operating in the Pacific Northwest. (5FF)
F3849:1509-1545, 3205-3216

Series 304 Pest Control Files 1944-1977

Physical Description: 49 file folders

Scope and Content

(1) GENERAL (1961-1976): correspondence, memoranda, reports on subjects of training programs; pesticide and their use and also covering reaction to publication of Rachel Carson's Silent Spring and concern over continued use of DDT; annual pest detection activity reports; samples of pest detection reports and findings; Lake Tahoe Basin insect and disease survey (1965-1968); cooperative insect control programs; aerial detection of insect damage. Also includes separate file on timber blowdown (wind storm) of October 12-13, 1962 -- survey of downed timber and potential insect hazard, conference proceedings, and report of findings, 1962-1963. (5FF)
(2) ANIMALS (1961-1972): annual reports of Annual Damage Surveys; study of elk damage to reforestation projects, Humboldt County; studies and surveys of various damage caused by animals; annual Vertebrate Pest Conference; research studies and surveys on use of various chemicals in animal control. (3FF)
(3) CALIFORNIA FOREST PEST CONTROL ACTION COUNCIL (CFPCAC) (1951, 1961-1976): research; minutes, agendas, reports, and resolutions and Animal and other committees; proposed program for eradicating European pine shoat moth; various surveys, reports, and findings on insect and annual pests. CFPCAC formed in 1951, of private and public forest managers, foresters, entomologists, pathologists, and others interested in protection of forests from damage caused by animals, insects, and diseases. Annual reports of, "Forest Pest Conditions in California." (7FF)
(4) FOREST DISEASES - GENERAL (1961-1976): general correspondence, reports on disease research, surveys; Proceedings of Twelfth Western International Forest Disease Work Conference, Berkeley, October 12-14, 1964; dwarf mistletoe control - annual progress reports; needle blight; smog damage; Forest Disease Control Committee - 1st Annual Report (1969); selected detection reports and plant pathology findings on submitted diseased trees, branches, etc. (3FF)
(5) FOREST DISEASES, BLISTER RUST CONTROL (1949-1951, 1961-1976): cooperative control work plans, progress and annual reports; aerial application of antibiotics for treatment; use of Conservation Camp inmates in control programs; personnel and manpower assignments; fiscal estimates and expenditure reports. (5FF)
(6) INSECTS (1922-1924, 1944-1976): U.S. Bureau of Entomology and Plant Quarantine insect surveys, recommended control programs, cooperative control programs with CDF, annual forest insect loss surveys and other surveys and studies; CDF District progress reports on control programs; experimental spraying programs involving use of various chemicals, including DDT and lindane, including application of DDT by helicopter during 1950 season (August 15, 1951); annual reports of "Forest Insect Conditions in California" (1949-1963); samples of insect detection reports; annual reports of Forest Insect Conditions by California Forest Pest Control Action Council; U.S. Department of Agriculture press releases regarding insect control regulations, problems, and quarantine programs; European Pine Shoot Moth Quarantine regulations (1961); Proceedings of Annual Western Forest Insect Work Conferences, (1961-1971); U.S. Forest Service annual aerial surveys; research programs and progress reports concerning; study proposals and budgetary estimates, and establishment of zones of infestation. (15FF)
(7) PESTICIDES (1965-1976): principally articles, reports, newspaper clippings, and other background materials on the pros and cons of the uses of pesticides. Includes CDF memoranda and annual reports on use of pesticides in forestry pest control programs and involvement in supporting use of endrin as a nonreplaceable chemical used in seed preparation for reforestation programs. Also includes proceedings of 4th Conference on Use of Agricultural Chemicals, Davis, February 8, 1966. (3FF)
(8) ZONES OF INFESTATION (1946-1977): examples of zone infestation insect control programs pursuant to Public Resources Code Sections 4451-4459, giving State Forester, with approval of Board right to establish boundaries and to enter upon such lands to control said infestations "injurious to timber or forest growth..." Examples nominally include: detection reports and accompanying map data; resolutions establishing and enlarging zones of infestation; examples of cooperative agreements; reports of control actions and costs; and summary cost reports. Includes files on Osborne Hill, 1954-1956, San Bernardino, 1946-1969, San Jacinto, 1946-1959, Cedar Pass, 1965-1977, Corte Madera, 1958-1977, Mill Potrero, 1957-1977, and Tule, 1961-1977. (8FF)
F3849:1546-1558, 3217-3224

Series 305 Reforestation 1951-1972, 1974-1977

Physical Description: 21 file folders

Scope and Content

(1) GENERAL (1958-1977): miscellaneous correspondence, memoranda, reports on U.S. Forest Service and CDF annual planting (1960-1961 to 1965-1966), "Forests and Windbarriers Planted and Planting Stock Produced and Distributed" (1960-1961, 1961-1962), involvement at meetings of Western Reforestation Coordinating Committee. (5FF)
(2) ADVISORY COMMITTEES (1961-1977): agendas and itineraries; minutes; resolutions; membership appointment and resignations; committee activity reports; program recommendations for Reforestry Advisory Committee. Also includes meeting summaries of CDF personnel attending meetings of Western Reforestation Coordinating Committee. (4FF)
(3) REFORESTATION STUDIES (1951-77): annual reports, "Reforestation Studies" (1960-1967); proposed research projects and work plans, project reports; general correspondence regarding proposed, in progress studies, including equipment, chemicals, etc.; annual District reports of reforestation studies in progress, and tree improvement program. Also includes separate file on reforestation at Cuyamaca State Park, 1951-63 (10FF).
(4) TREE IMPROVEMENT (1975-1977): Memoranda, correspondence, budget, agreement, and other documents concerning the Title II and Title IV programs to expand genetically improved forest tree research. (2FF).
F3849:1559-1570, 3225-3237a

Series 306 Research (Reforestation) 1957-1971, 1975, 1979

Physical Description: 26 file folders

Scope and Content

Correspondence, memoranda, work plans and proposals, and annual and project activity reports. The two general files for 1957-1958 relate to development of a master research program, the identification of research areas, and the development of priorities. The remaining files relate to specific research areas including Bark Beetles and their control, 1960-1971; California Hardwoods and their Utilization, 1961-1967; Dwarf Mistletoe Control, 1962-1969; Forest Fertilization, 1958; Forest Growth Prediction Methods, 1959-1967; Forest Rodent Control, 1962-1970; Forest Regeneration, 1957-1970; Planting Stock Physiology, 1957-1968; and Seed Tree Effectiveness, 1959-1969; Conservation Needs Inventory, 1961; Forest Products Laboratory, 1957-1958; Land Ownership Study, 1957-1958; Watershed Management, 1956-1959; Wildlife Research Program, 1957-1958; and Wildlife research Plan, 1969-1979.
F3849:1571-1598, 3238-3258b

Series 307 Service Forestry Files 1948-1978

Physical Description: 51 file folders

Arrangement

Arranged in series described below and chronologically thereunder.

Scope and Content

The Service Forestry program strove to assist small forest landowners in protecting and managing forest lands in addition to harvesting and marketing forest products from those lands. CDF service foresters often times worked in conjunction with the federal government in federally assisted programs such as the Agricultural Conservation Program and the Forestry Incentive Program.
(1) GENERAL (1960-1972, 1975-1977): selected letters received, copies of letters sent, memoranda, reports, and related records regarding advising and assisting landowners on methods and techniques of good forest land management, including planting, thinning, and stand improvement, premature harvesting, land use conversion, timber sales, and Christmas tree management, harvesting and sales; cooperative efforts with the U.S. Forest Service; and in service training workshops, conferences, and meetings. (10FF)
(2) AGRICULTURAL CONSERVATION PROGRAM (1961-1972, 1975-1978): federally funded program to carry out approved soil and water conservation practices in conjunction with farmers and ranchers. Service Foresters managed forest practices programs regarding establishing vegetative covers, improvements and protection of established vegetative coves, firebreak and fuel break development, and water conservation programs. Most records in this series relate to overall program administration policies, procedures, and include handbooks and revisions, CDF review, comment and recommended changes in programs; attendance at Annual Development Meetings; and miscellaneous reports on specific aspects of program operations. Program renamed in 1971 as Rural Environmental Assistance Program (REAP). (11FF)
(3) AGRICULTURAL EXTENSION SERVICE (AES) FILES (1961-1972): miscellaneous forest management publication issued by AES and miscellaneous correspondence regarding AES cooperative programs including U.C. Agricultural Extension Services. (2FF)
(4) COOPERATIVE FOREST MANAGEMENT (1954-1957, 1961-1972, 1975-1977): U.S. Forest Service - CDF cooperative programs and projects. The federally funded program sought to provide private landowners and public agencies with assistance in forest management. 1954-1957 correspondence are largely concerned with budget cuts in cooperative forestry appropriations for the 1955 fiscal year. Later records consist principally of semi-annual and annual fiscal year accomplishment reports, narrative and statistical, for all districts. (13FF)
(5) DEMONSTRATION FORESTS (1948-1961): miscellaneous records of timber sales and management and field test plans for Forest Ranch, McLaughlin, Mt. Howell, Paradise, and Shingletown demonstration forests, small timber sites owned by CDF and used for experimental, educational, and demonstration purposes in working with the owners of small timber tracts. (1FF)
(6) FOREST INCENTIVE PROGRAM (1975-1978): federally funded program, similar to ACP, which aided landowners with small plots of timber. Material is administrative in nature and 1975 file contains data on President Gerald Ford's intention of rescinding FIP and letters of support for the program. Correspondence and project applications comprise the majority of material in the series. (3FF)
(7) MARKETS FOR WOODLAND PRODUCTS (1965-1966): price information, as well as names and locations of many buyers of various commodities commonly salable from California woodlands. Information collected by service foresters in the spring of 1965 that resulted in a publication in 1966 of the U.C. Agricultural Extension Service in order to assist small woodland owners in selling timber and other forest commodities. (1FF)
(8) SOIL CONSERVATION (1961-1968): miscellaneous memoranda, reports, and related records concerning CDF forestry management assistance to soil conservation districts. (1FF)
(9) RESOURCE CONSERVATION AND DEVELOPMENT (1978): Data on federal program that strove to develop, use, and conserve natural resources. (1FF)
(10) RURAL AREAS DEVELOPMENT (1961-1971): under Public Law 87-27 the U.S. Forest Service and other agencies were concerned in the administration of forest aid to benefit rural populations. State, County, and Special District Technical Action Panels (TAP) were established to assist in the identification of services for economic, social, and cultural growth. The CDF did not initially participate in the program but did monitor the program by being represented on the State and County TAPs. By 1967 CDF participated in limited programs relating to reforestation, wood lot management, rural fire control and protection. Records of this series consist principally of minutes and agendas of state TAP meetings (1967-1971) and miscellaneous memoranda, bulletins, and other instructional materials emanating from the U.S. Forest Service with regards to program policies and procedures. Also included are miscellaneous CDF memoranda and reports regarding participation in various programs. (10FF)
(11) U.S. ARMY CORPS OF ENGINEERS (1971-1972): correspondence, memoranda, reports and statistical information pertaining to projects by the Corps for disposing of fire or insect damaged trees.(1FF)
F3849:1599-1620; 3259-3289

Series 308 State Forest Operations 1946-1977

Physical Description: 53 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

(1) GENERAL (1931, 1935-1972, 1974-1977): miscellaneous correspondence and memoranda regarding park operations and policies relating thereto and including enabling legislation authorizing Board of Forestry to set Rules for park use; acquisition of land for new state forests; recreational use and development of facilities for; and miscellaneous timber sales data. Acquisition material includes survey of Las Posadas Forest in Napa County, 1931; proposed Loma Prieta State Park in Santa Cruz Mountains, 1934-1940; and studies and legislation allowing for acquisition by the State Forest Acquisition Program and public support of projects.(9FF)
(2) ANNUAL REPORTS (1956-1971): annual reports of lumber sales; forestry demonstration and experiments; recreation planning, development, and use; administrative highlights; and financial statements of receipts and expenditures. (1FF)
(3) STATE FORESTS - BOGGS MOUNTAIN (1961-1972, 1975-1977): annual reports of operations (1961-1962, 1965-1972); recreation planning and development; studies and demonstrations; timber sales; installation of U.S.G.S. seismographic equipment; and park use restriction due to drought in 1976. Also contained in files are two examples of timber sales files that include contract transmittals, sale agreements, permits, correspondence, bid results, financial statements, and environmental impact reports. (4FF)
(4) STATE FORESTS - ELLEN PICKETT (1954-1955, 1978): Sample of timber sales file for Ellen Pickett State Forest in Trinity County including sale agreements, timber sale reports, and report of collection. (1FF)
(5) STATE FORESTS - JACKSON (1946-1977): correspondence, memoranda, agreements, litigation over rights-of-way, and title records regarding purchase of 46,617 acres of land from the Casper Lumber Company. Because of timber and other reservations retained by Casper, title to full occupancy was not transferred until early 1955. For a history of acquisition and early management, see "Jackson State Forest Status Report, 1947-1959." Annual reports of operations (1961-1971); recreation planning and development; agendas and summary of Board of Forestry field trip (August 14-16, 1963); timber sales operations and proceedings, including annual cutting plans; scaling operations and procedures; development of management plan; eviction of "hippies" from Mendocino Woodlands, 1969; Jackson State Forest Advisory Committee - meetings, reports, recommendations on appointments to and on operations which would be of help to the redwood industry in experimental and demonstration projects (1958-1964, 1970, 1973); Mendocino Woodlands - correspondence, memoranda, and title documents regarding transfer (September 24, 1947) of Mendocino Woodlands Demonstration Area from Department of Interior to CDF (5,426 acres); "Across California Trail," a proposed walking trail to stretch from Mendocino Coast to Lake Tahoe, 1975. For history, see "Mendocino Woodlands History," dated October 3, 1955 (1946-1951, 1955); and examples of Timber Sale Report - surveys of timber values used preparatory to going out to bid. (22FF)
(6) STATE FORESTS - LATOUR (1961-1977): annual reports of operations (1961-1971); recreation planning and development; studies and demonstrations; timber sales; history of Latour State Forest by C.R. Clar under memoranda dated November 9, 1967; and Timber Sales files, including for each transaction: Timber Sale (valuation) Reports, Notice of Sale, summary of bids received sales agreement, timber cutting reports, and financial settlement. (8FF)
(7) STATE FORESTS - MT. HOME (1947-1948, 1952-1972, 1975-1977): annual reports of operations; recreation and management planning; studies and demonstrations; timber sales; land exchanges with U.S. Forest Service; grazing policy; notes on Board of Forestry (June 22, 1964) and Society of American Foresters (June 5, 1965) tours; and samples of Timber Sale Reports, surveys of timber values used preparatory to going out to bid, 1958-1964. (8FF)
F3849:1621-1624, 3290

Series 309 Timber Sales Agreements 1942-1976

Physical Description: 5 file folders

Scope and Content

Principally U.S. Forest Service quarterly and other reports of sales from U.S. National Forests and appraisal handbook revisions; Bureau of Land Management sales reports; miscellaneous CDF memoranda on sales procedures; and analysis of "California Timber Cut and Supply in (the year) 2000," dated May 16, 1967. Also includes one file of sample timber sale agreements, ca.1942-1958, as used by CDF, U.S. Forest Service, and other government agencies.
F3849:1625-1649, 3291-3292

Series 310 Timber Taxation Files 1953-1976

Physical Description: 28 file folders

Scope and Content

(1) GENERAL (1961-1976): notices of hearings, background information and CDF reports on Board of Equalization hearings on changes in Rules and Regulations regarding timber taxation; statements and memoranda regarding legislative hearings concerning pending legislation and forestry matters; newsletters and communications received from Forest Industries Committee on Timber Valuation and Taxation; California Forest Protective Association communications and position statements regarding Board of Equalization and legislative hearings; Timber Taxation Reform Act of 1976. (9FF)
(2) JOINT TIMBER TAXATION STUDY COMMITTEE (1957-1961); Committee comprised of members from State Boards of Forestry and Equalization and the County Assessors Association, and the U.C. School of Forestry to conduct a study to develop guidelines and policies for administration of taxing young-growth timber, including but not limited to Sect. 123/4, Article XIII. Includes minutes, study proposal, report and recommendations, and submission of request for opinion to Attorney General regarding guidelines in compliance with Section 123/4, taxability of residual timber and the availability of successive periods to tax exemption. Attorney General opinion, 61/104, filed in Tax Maturity Board file above. (1FF)
(3) TIMBER MATURITY BOARD (1953-1974); Section 123/4, Article XIII, of the California Constitution provides that timber growing on land from which 70% of trees over a specific size have been removed is exempt for 40 years and for as long thereafter as it takes a board to determine by majority vote that the timber is mature. Board consists of representatives from the Boards of Forestry and Equalization and the county assessor. This series relates primarily to scheduling of Timber Maturity Board (TMB) field inspections, revision of applicable rules, regulations, and provisions, TMB appointments and establishment of procedures for declaration of timber maturity. (1FF)
(4) TIMBER MATURITY BOARDS -- COUNTY (1954-1976): County Board minutes and resolutions, requests for and reports on field inspections; samples of maps depicting areas of field inspections; and index of actions taken. Includes county files for: Butte, 1967-1974; Del Norte, 1960-1975; El Dorado, 1967-1968; Fresno, 1963-1965, 1974; Humboldt, 1954-1971, 1974; Lassen, 1966-1968; Mendocino, 1960-1975; Modoc, 1971-1972; Plumas, 1968, 1975-1976; San Mateo, 1963, 1976; Shasta, 1966-1967, 1972; Sierra, 1961; Siskiyou, 1966-1968, 1971-1973; Tehama, 1967-1968, 1971-1972; and Tuolumne, 1968-1969. (17FF)
F3849:1650-1651, 3293-3297

Series 311 Improvements (Timber Taxation) 1922, 1933-1937, 1975-1977

Physical Description: 7 file folders

Scope and Content

(1) ADMINISTRATIVE FILES (1975-1976): correspondence and other records concerning improvements of CDF facilities including major/minor outlay, compliance with CAL-OSHA requirements, proposed projects within each CDF region and maintenance of waste water disposal facilities. (3FF)
(2) LOOKOUTS (1933-1936): correspondence, memoranda, reports, and miscellaneous records regarding visibility mapping survey, establishing lookouts according to the number of fires occurring within the visibility of each peak. This program was a cooperative effort with the California Forest Experiment Station and covers efforts of mapping crews and field reports, suggestions and requests for specific locales to be surveyed, meeting and conference notes on adoption of lookout sites, and purchase of equipment needs. This survey was part of a larger statewide fire detection planning program. (1FF)
(3) SANTA CRUZ-BROOKDALE FIRE TRAIL (1922): correspondence between Santa Cruz County and the State Forester regarding possible funding and construction of the Brookdale Fire Trail. (1FF)
(4) SIX YEAR PLAN (1937): proposed public work project reports and background detail covering building construction together with projects incidental to such a program, truck trail construction and maintenance, telephone construction and maintenance, water development, emergency airports, etc. Submitted to National Resources Committee. (1FF)
F3849:1652-1653, 3298-3306

Series 312 Lands (Timber Taxation) 1944-1977

Physical Description: 11 file folders

Scope and Content

(1) GENERAL (1962-1969): selected correspondence and memoranda regarding acquisition of surplus property and land exchanges from federal and state agencies; policy on use of Forestry lands; reports of lease expirations; lists of U.S. Forest Service leased or occupied by special use permit by CDF. (1FF)
(2) DISTRICTS I-V (1944-1969): selected correspondence and memoranda regarding lease and rental of facilities for district operations, rights-of-way, water development, and land acquisition. Majority relates to highway and road route development and alterations and impact on CDF operations and facilities. (1FF)
(3) LAND LEASES (1947-1977): agreements, extensions, and terminations leases of land and radio equipment by and for the CDF. Land leases are for uses such as fire stations and lookouts and radio leases for usage of microwave equipment and vault space for communication purposes. Files exist for District I: Rockport Forest Fire Station (1947-1975) and Red Mountain (1972-1976); District II: Tehama Ecology Center (1973-1977) and Banner Mountain (1975-1976); District IV: Folsom Conservation Camp (1973-1976) and Blue Ridge Repeater Station (1961-1971); District V: Copernicus Peak Lookout (1975); and District VI: Mt. Woodson (1976). (9FF)
F3849:1654-1679, 3307-3316

Series 313 Law Enforcement 1925-1976

Physical Description: 36 file folders

Scope and Content

(1) GENERAL (1925-1926, 1929-1935, 1971): miscellaneous correspondence, memoranda, and reports of local ranger investigatory work, including samples of violation reports, summaries of statewide law enforcement activities (1929-1933), samples of District personnel, arson, and other investigation reports, equipment research, and regulation of explosives. (1FF)
(2) BURNING PERMITS (1962-1971): correspondence, memoranda, press releases, telegrams, and proclamations regarding administration and issuance of burning permits, including Fire Prevention Plan Task Force Committee report and recommendations on revision of program administration (1962); samples of declarations of and rescinding of fire hazard conditions under Section 4153 of Public Resources Code; local Ranger Unit burning permit operations plans; cooperation and jurisdictional conflicts with federal and local government agencies over CDF issuance of burning permits. (2FF)
(3) FIRE CLOSURES (1959-1961, 1971): correspondence and memoranda, principally dealing with statewide fire conditions in 1959, dealing with CDF contingency planning on closures of hunting and timberland areas. (1FF)
(4) LITIGATION - FIRE SUPPRESSION (1964-1970); adverse claims suit as result of Hanley Fire, Napa County of September 19-21, 1964. Includes CDF investigative notes, interviews with CDF personnel, reports, and photographs; legal briefs and filings; claims before Board of Control; and fire reports. (3FF)
(5) LITIGATION - FOREST PRACTICE ACT (1963-1976): sample punitive actions and litigation resulting from violations of the Forest Practice Act (FPA). Files include Forest Practice Inspection Reports citing violations; punitive actions taken by Board of Forestry; legal filings and briefs as handled by the Attorney General's Office; litigation reports; exhibits, including photographs of violations; reports of corrective measures taken. (27FF)
(6) REPORTS (1961-1963): annual reports of law enforcement activities and supplements. (1FF)
F3849:3317-3322

Series 314 Classification Files (Personnel) 1946, 1975-1976, 1981-1985

Physical Description: 6 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series studies civil service classifications within CDF. A job analysis project undertaken in 1946 studied specific positions and included summaries for each ranger unit. Other records concern CDF proposed allocation standards for forest ranger and forester classification series; the 1975-1976 "Cubanshi" CDF Classification and Pay Study undertaken by the State Personnel Board; studies comparing forester and ranger positions; interrelation between CDF and Personnel Management concerning reclassification of Regional Administrative officers; and a Superior Court stipulated judgment resulting in the establishment of certain classes, reallocation of positions and incumbents, and specification revisions. Files contain correspondence, memoranda and reports.
F3849:3323-3324a

Series 315 Committee Files (Personnel) 1975, 1981-1983

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by committee and chronologically thereunder.

Scope and Content

Includes several committees designed to study specific personnel matters. The Council of Management Perquisites sought to establish fair salaries and benefits for CDF. The Employer-Employee Relations Joint Advisory Committee studied fire mission pay, overtime, and conversion. The Fire Protection-Resource Management Integration Task Force investigated the possible consolidation of these two programs in 1981, whereas in 1975 another study was undertaken to separate the programs into different departments. Files consist of correspondence, memoranda and reports.
F3849:3325-3326

Series 316 Compensation Files (Personnel) 1978-1979, 1982-1984

Physical Description: 2 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and reports regarding studies in compensation for unequal positions and salaries. Contains data on salary adjustments and ranges and a State Forester I study implemented by CDF to research possible imbalance in duty week hours.
F3849:1680-1681, 3327-3329

Series 317 Employee Association Files (Personnel) 1938-1943, 1947, 1964-1965, 1982-1985

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and reports of the Association of Employees and yearly labor relations agreements between California Department of Forestry Employees Association (CDFEA) and CDF. Association of Employees files (1938-1943, 1947, 1964-1965) contain data on the organization of the association; position classifications; salary schedules; opposition to Proposition 6, a November 1942 proposition to make the State Forester position exempt from Civil Service. Included are correspondence of Cecil Metcalf (President, 1934-1943) and correspondence of John J. Hamlyn (Association Legal Counsel, 1941-1943) regarding CDF ranger classifications and proposed Personnel Board changes, salary schedules, opposition to Proposition 6, November 1942 General Election, creating a new State Board of Forestry and State Forester exempt from civil service classification. Metcalf's correspondence relate to Association operations and fiscal status. After World War II, the association slowly ceased to exist. The more recent CDFEA files (1982-1985) pertain to yearly labor relations agreements.
F3849:3330-3333

Series 318 Employee Position Files (Personnel) 1934, 1956, 1961-1962, 1966

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Encompasses employee data. Contains position allocations, rosters, as well as sample "reports of separation" which had to be completed when an employee was terminated. Included in roster files is a listing of state forest rangers by district from 1919-1962. Reports of separation indicate name, title, date, and reason of termination and include related correspondence. Contains correspondence, memoranda, charts, and listings.
F3849:3334-3339

Series 319 Employment Program Files (Personnel) 1934, 1978, 1981

Physical Description: 6 file folders

Arrangement

Arranged alphabetically by program and chronologically thereunder.

Scope and Content

Correspondence, memoranda, reports, and project applications and descriptions on Depression programs as well as the federal Title II programs. Depression programs contain a ten percent sampling of miscellaneous correspondence pertaining to position name changes, and funding from such programs as Civil Works Administration and Emergency Conservation Works. Title II files (1978, 1981) contain descriptions of projects implemented under the direction of CDF. Projects include cone collection, wood energy slash project, and a geologic erosion project. Also includes synopsis of Title II projects within CDF from 1978-1981.
F3849:3340

Series 320 Fair Labor Standards Act (Personnel) 1974-1976, 1985

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

The Fair Labor Standard Act (FLSA), a federal law, set limits for minimum wage and overtime benefits. Includes presentations and correspondence to US Department of Labor concerning CDF's stand on FLSA, FLSA effect on CDF personnel management, and study by Department of Finance on FLSA's impact on CDF. Contains correspondence, memoranda and reports.
F3849:3341

Series 321 Fire Prevention Personnel and Practices Study (Personnel) 1967

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

A survey undertaken by a U.C. Berkeley sociology professor concerning the ways employees construe their role in the fire prevention program, goals vs. attitudes, and professional aspirations. Included is a copy of the questionnaire and the results of the survey.
F3849:3342-3343

Series 322 Handbooks (Personnel) 1952, 1979

Physical Description: 2 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content

Contains handbooks for CDF personnel. The Employee Regulation handbook (1952) covers various aspects of the CDF program including organization, promotions, benefits, and rules. A "Welcome to Forestry" handbook briefly outlines the functions and organization of CDF.
F3849:3344

Series 323 Physical Fitness File (Personnel) 1982-1983

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Contains a firefighter physical skills test performed by a psychology professional group to test skills of incumbent employees and assess new applicants. Includes copy of CDF's physical fitness program manual as well as findings from the skills test.
F3849:1682-1689

Series 324 Salary Survey Files (Personnel) 1956-1959

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and reports related to collection of data for use in preparing 1957 report regarding CDF personnel pay scales for salary adjustments, changes in retirement and fringe benefits to bring salaries in line with other agencies and similar work classifications. 1958-1959 salary update information for the State Personnel Board annual salary survey. Data was collected from county, city and district departments, forest industry, other states - Michigan, New York and Pennsylvania, outside counties, and U.S. Forest Service. Data includes job descriptions, specifications, and salaries. Also one file of presentations before State Personnel Board, February-March 1958.
F3849:3345

Series 325 Retirement File (Personnel) 1954-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Records relate to Old Age and Survivors Insurance (OASI) extension to state employees and its relation to CDF retired members. Includes presentation by consultant on OASI, forestry retirement plan and data on social security. Contains correspondence, memoranda, reports and pamphlets.
F3849:3346-3379

Series 326 Associations and Organizations Files (Public Outreach) 1923-1949, 1967, 1970-1976

Physical Description: 34 file folders

Arrangement

Arranged alphabetically by association and chronologically thereunder.

Scope and Content

Correspondence, memoranda, reports, pamphlets, posters, news releases, minutes, and agendas relating to a variety of associations which interacted with and influenced CDF. Organizations are both nationwide and statewide and pertain to forestry legislation, increase in fire protection funds, protection of redwood forests, timber harvesting regulations, land management concerns such as soil erosion, pest control, watershed management, and related silviculture matters. Among the groups represented are the American Forestry Association, California State Chamber of Commerce, national Association of State Foresters, Society of American Foresters, and Western Forestry and Conservation Association.
F3849:3380-3384

Series 327 Educational Institute Files (Public Relations) 1944-1947, 1970-1971, 1978-1979

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by institute and chronologically thereunder.

Scope and Content

This series documents CDF relations with the University of California at Berkeley and Davis and their Agricultural Extension Service Program. CDF helped to support and assist the UC Forestry program through speeches and tours of their facilities, while UC, in turn, assisted CDF in gaining legislative support and funding. A program of particular importance was the Emergency Farm Fire Protection Project, also known as the National Defense Project, aimed to educate those in rural areas on fire prevention and fighting techniques through the use of volunteer support during World War II. CDF and the State Council of Defense asked the UC Agricultural Extension Service to train the volunteer companies. A "Farm Publicity Packet" includes posters, suggestions for fire prevention on farms, and warnings against possible fire sabotage by the Axis forces. Included in this series are correspondence, memoranda, pamphlets, posters and reports.
F3849:3385-3394

Series 328 Federal Agency Files (Public Relations) 1923-1947, 1970, 1978

Physical Description: 10 file folders

Arrangement

Arranged alphabetically by agency and chronologically thereunder.

Scope and Content

This series pertains to agencies, which interacted with CDF in such projects as timber sales on Indian Reservations, insect control, blister rust control, and cooperative work during World War II with the U.S. Forest Service. Included in the USFS series is a file on the "Wartime Fire Prevention Campaign," 1942-1945, which illustrates CDF/USFS efforts at wartime fire prevention and includes advertisement strategies, posters, pamphlets, photographs, and slogans utilizing the World War II theme. Of interest are poster designs for CDF by Walt Disney Productions and a fag bag with the slogan, "Careless Matches Aid the Axis." Included are correspondence, memoranda, and reports.
F3849:3395-3400

Series 329 Inquiry Files (Public Relations) 1948, 1969-1971, 1975-1976, 1978

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content

Sample files taken from CDF alphabetical inquiry files, containing correspondence, memoranda, articles, and meeting minutes. These files contained letters of inquiry from the public concerning forestry-related issues, and CDF public relation activities such as attendance at conferences and public speeches.
F3849:3401-3403

Series 330 News Releases (Public Relations) 1928, 1970-1971, 1975-1976

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

News releases issued by CDF on such topics as fires, fire prevention tactics, personnel appointments, and public meetings.
F3849:3404-3494

Series 331 Publications Files (Public Relations) 1940-1985

Physical Description: 92 file folders

Arrangement

Arranged by CDF program and chronologically thereunder.

Scope and Content

A varied series that includes publications by CDF such as newsletters, reports, pamphlets and manuals. Some of the programs and departments represented are Administration, Conservation Camp Program, Department of Conservation, Department of Natural Resources, Range Improvement, and Watershed Management. The Administration records include complete run of "Communique'"(1970-1976), a monthly newsletter which originally was a Department of Conservation publication but eventually covered strictly CDF activities. Copies of the CDF monthly newsletter (1941-1970) are also included, although not complete.
F3849:3495-3499

Series 332 Speech Files (Public Relations) 1948, 1959-1973, 1984-1985

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by agency of the speaker and chronologically thereunder.

Scope and Content

Contains text of speeches presented by Board of Forestry members, CDF personnel, the State Forester, the Director of the Department of Conservation, and the administrator for the Resources Agency. Topics covered are fire control measures, silvicultural methods, and contemporary problems facing CDF.
F3849:3500-3506

Series 333 Administrative Files (Range Improvement) 1945-1950, 1961-1969, 1971, 1975-1978

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content

The Board of Forestry, in order to maintain range resources and improve brushlands, approved a range improvement program in 1946, which consisted of a controlled burn program and pesticide, plant, and seeding studies. This series contains correspondence, memoranda, reports, articles, and newspaper clippings concerning operation and maintenance of the range improvement program. Includes material pertaining to deer studies, controlled burning, proposed budget cuts to programs, and justification of continued funding.
F3849:3507-3514

Series 334 Advisory Committee Files (Range Improvement) 1965-1969, 1971, 1975-1978

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

The Range Improvement Advisory Committee (RIAC) acted as an advisory to the Board of Forestry. Material illustrates the functions of RIAC and includes information regarding controlled burning, membership, proposal to have a State Board of Forestry member appointed to RIAC, ad hoc committee an RIAC's reorganization, 1966-1967; input from other state agencies and outside interests regarding reorganization and liability insurance in controlled burning. RIAC was reactivated on July 24, 1975, with a new charter. Meeting minutes of RIAC along with agendas, notices, correspondence, and memoranda all contained in these files.
F3849:3515-3519

Series 335 Annual Reports (Range Improvement) 1961-1969, 1971

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content

Annual range improvement statewide reports, as well as district reports. Photographs accompany some of the annual reports.
F3849:3520

Series 336 Contract Burning File (Range Improvement) 1964-1965, 1971

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

In areas where the financial responsibility of fire prevention rested upon the state, CDF could enter into contracts with the owner of such property. Correspondence, memoranda, and sample contracts related to policies surrounding contract burning between state and individual.
F3849:3521-3528

Series 337 Controlled Burning Files (Range Improvement) 1948, 1961-1962, 1964-1969, 1971, 1975-1978

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content

Data on the administration of the Controlled Burning Program. Includes information concerning permit burns, policies and procedures with controlled burns, controlled burn escapes, considerable material on the request of Citizen Forestry Study Group (San Diego) to have CDF burn brush on private lands and assume liability, 1965; reinstatement of control burn standby crews and information on pending legislation. Includes correspondence, memoranda, reports, hearing, and newspaper clippings.
F3849:3529-3533

Series 338 Cooperator Agency Files (Range Improvement) 1931, 1945-1948

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by organization and chronologically thereunder.

Scope and Content

Includes information relative to specific organizations with which CDF cooperated in range improvement related studies and meetings. Among the organizations represented are the California Woolgrower's Association, the University Range and Land Utilization Committee, U.C. Berkeley, and the U.S. Forest Service.
F3849:3534-3557

Series 339 District Operations - Districts I-VI (Range Improvement) 1944-1948, 1961, 1963-1964

Physical Description: 24 file folders

Arrangement

Arranged numerically by district, alphabetically by county, and chronologically thereunder.

Scope and Content

This series contains controlled burning and general range improvement information within each district. Includes material concerning budget matters, reseeding, use of goats for experimental projects, use of herbicides, and cooperation with local soil districts. One file concerns controlled burning in Mendocino County from 1945-1948 and includes an extensive collection of photographs.
F3849:3558-3566

Series 340 Range Improvement Studies 1945-1949, 1955-1969, 1971, 1975, 1977-1978

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Information pertaining to studies and projects implemented by CDF and, in some instances, in cooperation with other agencies. Many of these studies appeared in the CDF publication, "Range Improvement Studies." The contract studies section is comprised of special studies undertaken by professors concerning range improvement subjects.
F3849:3567-3580

Series 341 Administrative Files (Training) 1943-1950, 1952-1953, 1955-1958, 1968, 1970-1971

Physical Description: 16 file folders

Arrangement

Arranged chronologically.

Scope and Content

This series covers the early stages of the CDF training program (1943-1958) as well as training operations in more recent times (1968-1971). Earlier records pertain to planning and organization of training programs in fire suppression techniques, orientation, and safety for CDF employees. Includes contact with private companies who supplied material for training courses and demonstrations. Recent material covers new course proposals, course descriptions from outside academic institutions and internship program. Many of the courses were taught cooperatively with other agencies and institutions. These files also contain training information within each district. Material contains correspondence, memoranda, outlines, reports, and curricula plans.
F3849:3581-3599

Series 342 Course Programs (Training) 1961, 1968-1971

Physical Description: 19 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, course outlines and plans, pamphlets, and reports concerning training offered by CDF. Includes cooperative training courses held with other businesses and agencies; fire academy training at Central Sierra Training Center and Ione Fire Academy, both CDF institutes; in-service training taught by and for CDF law enforcement and forest practice training; Interagency training for CDF and offered by other state agencies in subjects such as speech; fire research, and land use planning; safety training covered physical fitness; safety clothing; motor vehicle accidents; specialized training in skills such as heating and air conditioning, management skills, and narcotics.
F3849:3600-3603

Series 343 Manuals (Training) 1941-1943

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by manual title.

Scope and Content

Contains various training manuals utilized to educate CDF employees. Manuals cover tool and appliance maintenance, control of incendiary bombs during World War II, motor vehicle operation, and basic training program outline.
F3849:3604-3613

Series 344 Administrative Files (Watershed Management) 1955-1957, 1960-1961, 1963-1971, 1975

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content

The U.S. Congress in 1954 passed the Small Watershed Act (Public Law 566, 83rd Congress [P.L. 566]) which allowed for flood prevention and water management projects to be implemented by federal, state, and local agencies. CDF thus had the responsibility of providing a fire protection program with a provision for maintenance of vegetation in watersheds. Under the Davis-Grunsky Act, a state law, local public agencies could procure loans for water development. CDF had to review these applications to ensure that they adhered to fire and watershed regulations.
This series contains information regarding CDF's role in watershed management and its interaction with other state and federal agencies. Also includes grant applications which required CDF evaluation; legislation pertinent to CDF; the impact of the 1964 flood; a manual concerned with policies and procedures, laws, and agreements with other agencies in watershed management; and watershed management planning for future use. Files consist of correspondence, memoranda, reports, newspaper clippings, speech transcripts, and photographs of projects.
F3849:3614

Series 345 California Association of Soil Conservation Districts (Watershed Management) 1969-1971

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

CASCD's policies toward forestry and watershed management. Includes annual convention material, correspondence, memoranda, and resolution passed by CASCD on watershed management issues.
F3849:3615-3618

Series 346 California Region Framework Study (Type I) Files (Watershed Management) 1964, 1966-1971

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content

This project, under the auspices of the Water Resources Council, a federal agency, prepared plans for a comprehensive water development and management program. The Pacific Southwest Interagency Committee oversaw four of these regions, including the California region, which encompassed California and a section of southern Oregon. CDF was involved in the watershed management aspect of the program. Correspondence, memoranda, and reports related to initial planning, budget, policies, and compilation of information for publication and special subcommittees.
F3849:3619-3621

Series 347 Emergency Revegetation Files (Watershed Management) 1955-1957, 1962

Physical Description: 3 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Correspondence, memoranda, and reports concerning revegetation of burn areas with an emphasis on cooperative emergency revegetation efforts and erosion control and reseeding programs. Includes proceedings of the Reforestation and Range Reseeding Conference and the Inter-Agency Conference on Reforestation and Revegetation, and minutes of the Emergency Revegetation meetings.
F3849:3622-3625

Series 348 Federal Agency Files (Watershed Management) 1963-1968, 1970-1971

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by agency and chronologically thereunder.

Scope and Content

This series contains files for federal agencies which worked jointly with CDF in watershed management. Correspondence, memoranda, reports, and plans related to planning, joint meetings, and projects in water management, including the Pacific Southwest Interagency Committee, U.S. Department of the Interior proposal on water management.
F3849:3626-3639

Series 349 Public Law 566 Files (Watershed Management) 1954-1971

Physical Description: 14 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series reflects the policies, implementation, and continuance of Public Law 566 project with other state and federal agencies. Correspondence, memoranda, meeting minutes, and reports pertaining to budgets, work schedules, activity status reports, and cooperative meetings with other agencies involved in Public Law 566 projects. Some of the agencies include the State Soil Conservation Commission and the Public Law 566 Inter-Agency Progress Review Conference.
F3849:3640

Series 350 Research Project (Watershed Management) 1957-1959

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

A study on brush land management undertaken by Dr. A.W. Sampson, emeritus professor of forestry at U.C. Berkeley, which includes CDF's brush control program in southern California. Includes draft of study, correspondence, and report on CDF involvement in brushland management in southern California.
F3849:3641-3648

Series 351 State Agency Files (Watershed Management) 1964, 1966-1967

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by agency and chronologically thereunder.

Scope and Content

Minutes of meetings, hearings, reports, and memoranda regarding state agencies involved in the planning and operation of watershed management program. Those included are the Soil Conservation Commission; Statewide Long Range Resource Planning Task Force within the Department of Conservation; and the Water Resources Control Board.
F3849:3649-3679

Series 352 District I -VI Files (Watershed Management) 1956-1957, 1959

Physical Description: 31 file folders

Arrangement

Arranged numerically by district, alphabetically by area and chronologically thereunder.

Scope and Content

Includes administrative files for each district and a selected ten percent sampling of projects within each district. The administrative files consist of correspondence and memoranda relating to water projects within the district. Individual case files contain projects reviewed by CDF. Included notice of public hearing, assistance requests as stipulated under the Davis-Grunsky Act, CDF recommendations, maps of project sites, and reports by various state and federal agencies.
F3849:3680-3702

Series 353 Administrative Records (C. Raymond Clar Papers) 1919-1955, 1960-1961, 1968-1969

Physical Description: 23 file folders

Arrangement

Arranged alphabetically by sub-series, then subject and chronologically thereunder.

Scope and Content

Charles Raymond Clar began his career with CDF in 1927 after graduating from University of California Berkeley with a degree in forestry. In his first position for CDF he worked at the California Forest Experiment Station as a type mapper. In 1931 he transferred to Mendocino County, where he undertook a control burning study. The following year Clar moved to Sacramento, where he would stay for the rest of his career. After serving as State Forest Examiner and then State Forest Technician, Clar became Chief Deputy Forester in 1941. Clar was the main author of a fire plan later known as the "Clar Plan" which became effective in 1942. He served briefly as Acting State Forester in 1944 while CDF sought a replacement for former State Forester, Merritt Pratt. From 1953 until his retirement in 1969, Clar held the position of Assistant Executive Officer of the State Board of Forestry. Throughout his career with CDF, Clar authored many publications concerning the history, organization, and policies of CDF.
Administrative records cover data collected by Clar as well as interpretations and contributions to legislation and policies. Specific material includes studies by Clar on the interpretations of laws, proposed legislation and fire control program, 1951-1955; Organization files of charts of early fire protection plans, and histories of Lassen and Madera County Ranger Units; Clar's interpretations of Board of Forestry policies, suggestions for revision, and general CDF policies; and files of the Angeles Fire Protection Association, 1919-1943, formed to protect southern California's watersheds, prevent and suppress fires, and cooperate with other groups in similar causes. Contents include correspondence, memoranda, maps, charts, photographs, and reports.
F3849:3703-3704

Series 354 Publication Information (California Government and Forestry) 1956-1959, 1962-1963

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content

C. Raymond Clar spent years researching the history of forestry in California and in 1959 his efforts culminated in the publications of a 623 page book entitled, California Government and Forestry. This work traced the history of state forestry from the Spanish period to 1927, when the forestry program became a separate division. This series contains Clar's research notes and correspondence while compiling the book.
This series consists of correspondence, articles, announcements, and photographs relating to progress on publications of book. Includes author's interpretations on its writing, articles, and announcements concerning the publication, and an annotated copy of the book.
F3849:3705-3709

Series 355 Correspondence (California Government and Forestry) 1956-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content

This file contains C. Raymond Clar's letters of inquiry to repositories, libraries, and individuals to procure information concerning individuals and events. Includes inquiries and responses with former CDF employees; Department of Beaches and Parks personnel, including Dr. Aubrey Neasham; U.S. Forest Service officials regarding Clarke-McNary program; and librarian at the U.C. Berkeley Forestry Library.
F3849:3710-3718

Series 356 Research Notes (California Government and Forestry) 1906, 1924-1925, 1942-1949, 1951, 1957-1968, 1974

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content

General research notes and data compiled by C. Raymond Clar while researching for book. Includes notebooks of research notes, newspaper clippings on such topics as legislation, employee careers and the beginnings of Board of Forestry; a chronological history of CDF from (1880-1975), and copies of early correspondence of Board of Forestry members (1886, 1893, and 1899).
F3849:3719-3734

Series 357 Subject Files (California Government and Forestry) 1905-1906, 1912-1915, 1930-1939, 1948, 1956-1962, 1965-1966, 1969

Physical Description: 16 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Research material collected by C. Raymond Clar while writing his book. Files contain data on Board of Forestry, expenditures in forestry program, extension forestry, forestry practices in Spanish and Mexican California, Sanford Fire Plan, early usage of shakes and shingles, southern California, state foresters, and John Sutter. Contains correspondence, memoranda, notes, newspaper clippings, articles, photographs, and copies of Spanish and Mexican records dealing with timber (1793, 1830, and 1845). Included is a photograph of G.M. Homans.
F3849:3735-3743

Series 358 California Government and Forestry II 1929, 1933-1937, 1946-1947, 1954, 1959-1969

Physical Description: 9 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

C. Raymond Clar continued to research the history of forestry in California and in 1969 published the second volume, California Government and Forestry II. This volume encompassed the years 1928-1948. This series also contains the author's correspondence and research notes for this volume.
Correspondence files contain letters to and from Clar regarding occurrences and individuals in CDF. Among the topics covered are labor camps, bush burning experiments, and Japanese balloon contingency plans. Two photographs of M.B. Pratt in 1905 are also included. Several files exist on labor camps and include, both state labor camps and federal CCC programs information and contain data on projects undertaken by these two programs. Data is also available on the North Butte Fire Protection District, a joint project between CDF, U.S. Forest Service and the Diamond Match Company to protect forests in the area. Correspondence, memoranda, photographs, reports, and newspaper clippings can be found in these files.
F3849:3744-3748

Series 359 Fire Control Files (California Government and Forestry) 1927, 1935-1939, 1940-1941, 1944-1945, 1976

Physical Description: 6 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

This series reflects the operation of CDF's fire control program. Included are fire safety suggestions; budget appropriations for conversion of trucks into tank trucks and request of Governor Culbert Olson for more equipment to counter World War II sabotage threats; fire control manuals; documents on CDF's jurisdiction in combating fires at the Mexican border; a questionnaire on fire control costs; and a dispatchers log of daily events within the Santa Clara Ranger Unit. Correspondence, memoranda, pamphlets, and reports are contained in these files.
F3849:3749-3755

Series 360 Interviews/Reminiscences (California Government and Forestry) 1942, 1961-1979

Physical Description: 7 file folders and 1 reel-to-reel tape

Arrangement

Arranged alphabetically by author and title thereunder.

Scope and Content

C. Raymond Clar interviewed former CDF employees and encouraged them to write memories of their employment with CDF. Includes reminiscences, taped interviews and transcript of interviews of CDF personnel concerning their experiences in the state labor camp program from 1931-1933. Also included is a transcript of an interview with Clar on development of the fire protection system, his reminiscences as a state forester in 1928, and his memories of Roland A. Vandergrift, Director of the Department of Finance. Former Deputy State Forester Walt Winters' memories of CDF/U.S. Forest Service cooperation and his employment with CDF are also included.
F3849:3756-3773

Series 361 Publications/Writings (California Government and Forestry) 1937-1971

Physical Description: 18 file folders

Arrangement

Arranged alphabetically by title.

Scope and Content

Contains CDF publications, mimeographs, manuscripts, and correspondence written by C. Raymond Clar and pertaining to CDF history, policy and procedures, and programs. Among the topics covered are timber taxation, contract counties, fire protection, and Clar's family history relating to his grandfather, Juan Clar.
F3849:3774-3776

Series 362 Background History (Frank E. Thompson Case) 1930-1934, 1967-1968

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content

Frank E. Thompson started his employment with CDF on January 1, 1929, and later served as District Forester for the Central Coast District until December 1933 when he resigned to become County Forester for Santa Clara County. While a CDF employee, Thompson was accused of submitting false payroll claims, misusing camp food supplies, and selling camp equipment. In 1934 a Santa Clara Grand Jury investigated these claims and recommended his resignation as County Forester.
This series includes background data on the Thompson case. Contained is a synopsis of the Thompson case, letters from former CDF employees concerning Thompson and a Grand Jury partial report on the case. Also includes Thompson's correspondence and memories of Walt Winters, who replaced Thompson as District Forester.
F3849:3777-3787

Series 363 Accounting Files (Frank E. Thompson Case) 1931-1934

Physical Description: 11 file folders

Arrangement

Arranged alphabetically by folder title, and chronologically thereunder.

Scope and Content

Budget related records of the Thompson administration in the Central Coast District. Includes claim discrepancies, which summarize Thompson's accounting discrepancies; county cooperative agreement payments; delivery receipts; expense accounts; mileage reports submitted by Thompson; revolving fund receipts; and Santa Clara County warrants, showing name of merchant, items purchased by CDF, and amount. Correspondence includes a list of warrants paid to CDF employees as well as letters regarding warrants.
F3849:3788

Series 364 Newspaper Clippings (Frank E. Thompson Case) 1933-1934

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content

Newspaper clippings which chronicle the accusations against Thompson and the subsequent Grand Jury investigation.
F3849:3789-3792

Series 365 Personnel Files (Frank E. Thompson Case) 1931-1933

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by subject and chronologically thereunder.

Scope and Content

Contains documents pertaining to CDF personnel employed in the Central Coast District. Includes declarations of citizenship, required before fire suppression personnel could receive their pay; employment notification forms sent to the Sacramento CDF office, indicating employer's name, title, and salary; paycheck letters to employees; and wage claims, which indicate employee name, title, and salary.
F3849:3793-3804

Series 366 Suppression Crew Camps (Frank E. Thompson Case) 1931-1933

Physical Description: 12 file folders

Arrangement

Arranged alphabetically by folder title, alphabetically by camp name and chronologically thereunder.

Scope and Content

Suppression crew camps, situated throughout the Central Coast District and California, had employees who performed fire prevention projects such as brush clearing, road building, and fire fighting. The camps were part of the State Labor Camp Program, which operated from 1931-1933. These records contain personnel assignments, camp mess accounts, organization charts, payrolls, termination of employment, and employee work hours.