Lawsuit 1: County of Orange and The Irvine Company v. V. A. Heim, the State of California, and Frank and Frances Robinson,
Harold and Joan Coverdale, and Wesley and Judith Marx, as residents and taxpayers of the County of Orange
Series 1.
1952-1977
1963-1975
Physical Description: 3.25 Linear Feet
Series Scope and Content Summary
This series documents the lawsuit the Robinsons entered regarding the constitutionality of the Upper Newport Bay land exchange
between The Irvine Company and the County of Orange, 1969-1975. Included are legal documents, transcripts of hearings, correspondence,
clippings, memorandums, reports, speeches, and presentations.
Series Arrangement
This series is arranged in two subseries:
- Subseries 1.1 Legal records, 1963-1977, 1.65 linear feet
- Subseries 1.2 Subject files, 1952-1977 (bulk 1963-1975), 1.6 linear feet
Legal records Subseries 1.1
1963-1977
Physical Description: 1.75 Linear Feet
Subseries Scope and Content Summary
This series contains legal transcripts, legal briefs, correspondence, memorandum of opinion, complaints in intervention, motions,
trial briefs, petitions for writ and other legal documents.
box 1, folder 1-4
Legal documents, general
1963-1973 and undated
Scope and Content Note
Included are trial briefs, memorandums, reply briefs, financial records, among other material.
box 1, folder 5-6
Settlement agreement
1975 April
Transcripts of hearings
Scope and Content Note
Consists of transcripts of court hearings for County of Orange and The Irvine Company vs V. A. Heim, the State of California,
and Frank and Frances Robinson, Harold and Joan Coverdale, and Wesley and Judith Marx (No. M-1105). Many of the transcripts
include handwritten notes.
box 1, folder 7-8
Clerk's transcript
1969-1971
box 1, folder 9
Miscellaneous papers relating to the Clerk's transcript
1965-1971
Reporters' daily transcripts
Scope and Content Note
Consists of daily transcripts of court testimony for the hearings for County of Orange and The Irvine Company vs V. A. Heim,
the State of California, and Frank and Frances Robinson, Harold and Joan Coverdale, and Wesley and Judith Marx. Some of the
transcripts include handwritten notes.
box 1, folder 10
Monday, June 29, 1970, Volume 1
Scope and Content Note
Pages 1 to 137.
box 1, folder 11
Tuesday, June 30, 1970, Volume II
Scope and Content Note
Pages 138 to 187.
box 1, folder 12
Wednesday, July 1, 1970, Volume III
Scope and Content Note
Pages 188 to 348.
box 1, folder 13
Thursday, July 2, 1970, Volume IV
Scope and Content Note
Pages 349 to 465.
box 1, folder 14
Monday, July 6, 1970, Volume VI
Scope and Content Note
Pages 470 to 615.
box 1, folder 15
Tuesday, July 7, 1970, Volume VII
Scope and Content Note
Pages 616 to 754.
box 1, folder 16
Wednesday, July 8, 1970, Volume VIII
Scope and Content Note
Pages 755 to 917.
box 1, folder 17
Thursday, July 9, 1970, Volume IX
Scope and Content Note
Pages 918 to 1055.
box 1, folder 18
Friday, July 10, 1970, Volume X
Scope and Content Note
Pages 1056 to 1127.
box 2, folder 1
Tuesday, July 28, 1970, Volume XII
Scope and Content Note
Pages 1293 to 1442.
box 2, folder 2
Wednesday, July 29, 1970, Volume XIII
Scope and Content Note
Pages 1443 to 1605.
box 2, folder 3
Thursday, July 30, 1970, Volume XIV
Scope and Content Note
Pages 1606 to 1760.
box 2, folder 4
Tuesday, August 4, 1970, Volume XVII
Scope and Content Note
Pages 2073 to 2218.
box 2, folder 5
Thursday, August 6, 1970, Volume XIX
Scope and Content Note
Pages 2369 to 2510.
box 2, folder 6
Friday, August 7, 1970, Volume XX
Scope and Content Note
Pages 2511 to 2657.
box 3, folder 7
Monday, August 10, 1970, Volume XXI
Scope and Content Note
Pages 2658 to 2783.
box 2, folder 8
Tuesday, August 11, 1970, Volume XXII
Scope and Content Note
Pages 2784 to 2938.
box 2, folder 9
Wednesday, August 12, 1970, Volume XXIII
Scope and Content Note
Pages 2939 to 3115.
box 2, folder 10
Thursday, August 13, 1970, Volume XXIV
Scope and Content Note
Pages 3116 to 3270.
box 2, folder 11
Friday, August 14, 1970, Volume XXV
Scope and Content Note
Pages 3271 to 3434.
box 2, folder 12
Monday, August 17, 1970, Volume XXVI
Scope and Content Note
Pages 3435 to 3582.
box 2, folder 13
Tuesday, August 18, 1970, Volume XXVII
Scope and Content Note
Pages 3583 to 3634.
box 2, folder 14
Reporters' transcript, January 14, 1970
Subject files Subseries 1.2
1952-1977
1963-1975
Physical Description: 1.5 Linear Feet
Subseries Scope and Content Summary
This subseries is comprised of clippings, correspondence, reports, and other supportive documents consulted or accumulated
during litigation.
box 2, folder 15
Board of Supervisors, County of Orange
1963-1974
box 3, folder 2
"Letters of Warren Crow"
1965-1971
box 3, folder 3
First American Title Company
1963-1964, 1972-1975
box 3, folder 4
Clippings
circa 1965-1969
box 3, folder 5
Miscellaneous material relating to the proposed land exchange
1963-1970 and undated
box 3, folder 6-7
Notebook on the proposed land exchange between The Irvine Company and the County of Orange
1963-1964 and undated
box 3, folder 8
Statements presented to the Orange County Board of Supervisors
1963
box 3, folder 9
Land agreements, leases, and deeds
1959-1965, 1975
box 3, folder 10
Legislative Counsel, State of California
1957, 1977
box 3, folder 12
"Attorney General to the State Lands Commission regarding Chapter 2044 Stat. 1957"
1967 July 31
box 3, folder 13
Kuyper, Adrian, to the Orange County Board of Supervisors regarding "title to three islands in Upper Bay"
1973 June 15
box 3, folder 14
Plaintiff exhibit material regarding the proposed land exchange
1973 February 7
box 3, folder 15
Presentations and speeches
1966-1971
box 3, folder 16
Press releases and fact sheets
1968-1969, 1972 and undated
box 3, folder 17
Agua Mansa and the flood of January 22, 1862, Santa Ana River
1968 March
box 3, folder 18
The archeological and paleontological resources of Upper Newport Bay, Orange County, California
circa 1970
box 3, folder 19
Article XV harbor frontages background study I
1968 August
box 3, folder 20
City of Long Beach, petitioner v. John R. Mansell, as city manager, etc., et al. and the State of California, L.A. 29700
1970 November 9
box 3, folder 21
Committee report of findings" Upper Newport Bay proposed tidelands exchange
1967 July
box 3, folder 22
Determination of the boundaries of the three islands in Upper Newport Bay owned by the Irvine Company
1971 August
box 3, folder 23
Endangered environments: Southern California estuaries and coastal wetlands
circa 1970
box 3, folder 24
Evaluation of Upper Newport Bay, Orange County, California for eligibility for Registered National Landmark designation
1969 August
box 3, folder 25
"The floods," from
Newport Bay: a pioneer history
1973
box 3, folder 26
Knappen Tippetts Abbett Engineering Co. report on the development of upper Newport bay and adjacent area, Orange County, California
1952 September 15
box 3, folder 27
Orange County Harbor District: report and financial statement
1972 June 30
box 3, folder 28
"Orange County's Past"
1976
Scope and Content Note
This is a special issue of the Villa Park Historical Society Journal (Vol. 1, No. 4) on the "history of the Santa Ana River,
floods in Orange County, and a historical study respecting the Upper Newport Bay." Frank Robinson was a guest speaker the
Villa Park Historical Society meeting held on December 21, 1976. This is Frank and Frances Robinson's copy of the journal
and it includes marginalia and underlining.
box 3, folder 29
Proposal for enhancing natural communities in modified bays of Southern California
1969-1970
box 3, folder 30
Public rights in relation to tidewaters
1970 October 22
box 3, folder 31
Ralph Nadar Task Force, "Power and Land in California
1971
box 3, folder 32
Report of recent developments in Upper Newport Bay exchange (W.O. 4926)
1967 September 20
box 3, folder 33
The segregated survey of Fractional Township 6, South Range 10 West, San Bernardino Meridian (T.6, S.R. 10W. S.B.M.) by Solomon
H. Finley, May 11, 1889, Newport Beach, California
after 1975
box 3, folder 34
Seismic environment of the Southern California coastline I: Palos Verdes to Dana Point
1972
box 3, folder 35
"The struggle for the marshlands" and "The fuss over coastal wetlands," from
Outdoor California
undated
box 3, folder 36
A study of modified bays in Southern California, progress report
1970 March-July
box 3, folder 37
Task force recommendations Upper Newport Bay (informal draft)
undated
box 3, folder 38
Upper Newport Bay development: a report on The Irvine Company land exchange proposal
1963 December 4
box 3, folder 39
Upper (Newport) Bay environmental study center
undated
Scope and Content Note
Written and submitted by Margaret Setterholm.
box 3, folder 40
Upper Newport Bay land exchange plan: report to State Lands Commission
1966 November
box 3, folder 41
Upper Newport Bay studies, progress reports
1969-1970
box 3, folder 42
Upper Newport Bay: study of public rights and access
1972 April
box 3, folder 43
Upper Newport Bay tidelands exchange: summery of facts and events
1968 March
box 4, folder 1
Water quality investigation at Newport Bay Orange County
1966, 1970 July
box 4, folder 2
State Lands Commission (0-1502), general
1964-1968
box 4, folder 3
State Lands Commission, calendar and minute items pertaining to the application for approval of exchange of land in Upper
Newport Bay, Orange County, between The Irvine Company and the County of Orange
1966-1967
box 4, folder 4-5
Statements, opinions, and testimonies
1965-1976 and undated
box 4, folder 6
Testimony - Assembly Sub-Committee and Federal Water Pollution Control Administration
1969 February
box 4, folder 7
Testimony - Assembly Sub-Committee on Conservation and Beaches
1968 November 29
box 4, folder 8
Miscellaneous
1953, 1964-1972 and undated
Lawsuit 2: Orange County Foundation for the Preservation of Public Property, et al. v. The Irvine Company, et. al. Series 2.
1919-1990
1985-1988
Physical Description: 2 Linear Feet
Series Scope and Content Summary
This series documents a second lawsuit pursued by Frank and Frances Robinson (among other plaintiffs) and filed by Orange
County Foundation for Preservation of Public Property, against The Irvine Company, regarding the rightful ownership of islands
located in Upper Newport Bay. The case rested upon the plaintiffs proving if the islands were originally tidelands when California
became a state in 1850, at which time, under California law, tidelands were to be held in the public trust (as public lands).
Included in this series are correspondence, legal documents, notes, and clippings pertaining to the lawsuit, 1979-1987. Included
are correspondence, newsletters, clippings, reports, publications, photographs, minutes, agendas, and administrative records,
among other material.
Series Arrangement
This series is arranged in two subseries:
- Subseries 2.1 Legal records, 1919-1989 (bulk 1985-1988), 1 linear foot
- Subseries 2.2 Subject files, 1959-1990 (bulk 1985-1988), 1 linear foot
Legal records Subseries 2.1
1919-1989
1985-1988
Subseries Scope and Content Summary
This series contains depositions, opinions, statements, agreements, and other documents.
box 4, folder 9
Court of Appeal - State of California (case number G006821)
1988
box 4, folder 11
Robinson, Frank (Volume II)
1985 December 13
box 4, folder 12
Robinson, Frank (Volume III)
1985 December 16
box 4, folder 13
Robinson, Frank (Volume V)
1986 March 26
box 4, folder 14
Uzes, Francois D.
1986 March 24
box 5, folder 1
Legal opinions and statements
1988 and undated
box 5, folder 2-3
"Pleadings"
1983-1987 and undated
Scope and Content Note
Included are legal documents, notes, historical documents (photocopies), and a map.
Map - Newport Bay District of San Joaquin Rancho
1919
Historical Note
Map by C. R. Browning, 1919. Plotted from field notes of surveys by Henry Hancock (1858), S. H. Finley (1889), and Newport
Harbor Survey (1913).
box 5, folder 4
Power of Attorney substitution
1988
box 5, folder 5-7
Settlement agreement
1985-1989
Subject files Subseries 2.2
1959-1990
1985-1988
Subseries Scope and Content Summary
This subseries is comprised of correspondence, notes, memorandums, and other supportive documents consulted or accumulated
during litigation.
Correspondence
Scope and Content Note
The correspondence is primarily legal correspondence. When the correspondence included an attachments, they remain with the
correspondence if the attachments had not been separated from the letter. If a letter refers to attached materials but they
not with the letter, the attachments most likely will be found in the "Legal documents, general" folders in this series (Series
2).
box 5, folder 18
"Correspondence regarding problem"
1959, 1985-1987
Scope and Content Note
The "problem" referred to pertains to issues that arose from the substitution of legal representation, in the midst of legal
proceedings, from Berry & Berry to Marrone, Robinson, Frederick & Foster.
box 5, folder 19
Department of Justice, State of California, memorandums
1985-1987
box 5, folder 20-21
Hein, Ron, "Copy of Ron Hein's file on settlement"
1975-1987
Map showing Upper Newport Bay, "DFG take line"
undated
box 6, folder 1
Marrone, Robinson, Frederick, and Foster - papers sent to Frank Robinson regarding Orange County Foundation for Preservation
of Public Property v. The Irvine Company
1986-1990 and undated
box 6, folder 2
Smith, Felix E., note from, and attached discussion paper, "The changing face of California's Central Valley, - fish and wildlife
resources and bay/delta hearings
1987 November 23
box 6, folder 3
Smith, Felix E., note from, and attached document pertaining to a lawsuit regarding public trust tidelands in Mississippi
1988
box 6, folder 4
"Vogl," notes and other material
undated
box 6, folder 5
Yeo, Ron, note from, and attached "minutes and notes regarding the Back Bay"
1987 November 25
box 6, folder 6
Miscellaneous
1975-1984 and undated
Friends of Newport Bay Series 3.
1965-1998
1968-1977
Physical Description: 2 Linear Feet
Series Scope and Content Summary
This series consists of organizational records and other material documenting Friends of Newport Bay. Included are correspondence,
minutes, agendas, clippings, photographs, administrative records, reports, publications, and newsletters, among other material.
Series Arrangement
This series is arranged in two subseries:
- Subseries 3.1 Organizational records, 1968-1994, 0.75 linear foot
- Subseries 3.2 Subject files, 1965-1993, 1.25 linear feet
Organizational records Subseries 3.1
1968-1994
Physical Description: 0.75 Linear Feet
Subseries Scope and Content Summary
This subseries is comprised of administrative records, correspondence, photographs, and other materials.
Subseries Arrangement
This subseries is arranged alphabetically.
box 6, folder 7
Address, telephone, and distribution lists
1977, 1990 and undated
box 6, folder 8
Administrative records
1971-1977, 1990 and undated
box 6, folder 14
1980, 1988-1994 and undated
box 6, folder 15
"Correspondence to be answered"
1968-1969
box 6, folder 16
Letterhead (blank)
undated
box 6, folder 19
Minutes and agendas
1968-1971, 1982 and undated
Photographs
circa 1970, 1998
Scope and Content Note
Included are 13 color snapshots taken from the annual New Year's party, 1998. Several photos show Frank and Frances Robinson.
Also included are nine 8 x 10 inch black-and-white photographic prints showing landscapes and views of wildlife in Upper Newport
Bay, as well as scenes showing an education and advocacy event held at Upper Newport Bay, circa 1970. Some of the photographs
were taken by Joan Coverdale.
box 24, folder 14
Friends of Newport Bay annual New Year's party photographs
1998
box 24, folder 15
Friends of Newport Bay "history file" photographs
circa 1970
box 6, folder 21
Testimony, statements, and presentations
1968-1973, 1983
Subject files Subseries 3.2
1965-1993
Physical Description: 1.25 Linear Feet
Subseries Scope and Content Summary
This subseries contains clippings, reports, publications, and other informational documents on topics of interest to the organization.
Subseries Arrangement
This series is arranged alphabetically.
box 6, folder 22
"Alternative plans," Upper Newport Bay
1971, 1973 and udated
box 6, folder 24
Brattstrom, Bayard H. (Professor of Zoology)
1968, 1988, 1990
box 6, folder 25-26
Castaways Marina
1991-1992
box 7, folder 4
Colberg Inc. v. State of California, ex. rel. Department of Public Works, .67 Cal 2d 408
1967
Scope and Content Note
This pertains to citizen's right to use waterways in California.
box 7, folder 5
Drawings of birds on Upper Newport Bay
undated
box 7, folder 6
Fish and game
1977 and undated
box 7, folder 7
Flora and fauna of Upper Newport Bay
undated
box 7, folder 8-9
Greening, Charles
1968-1978, 1990 and undated
Scope and Content Note
Consists of material relating to Charles Greening who served as president of the Friends of Newport Bay from the late 1960s
to the mid 1970s. Included are reports, correspondence, statements, publications, pamphlets, and ephemera.
box 7, folder 10
Laws and related material
1977 and undated
box 7, folder 11
Open space and land use
1979
box 7, folder 12
Orange County Foundation for Preservation of Public Property (OCFPPP)
1970, 1973 and undated
box 7, folder 13
Proposed plan for a park and reserve in Upper Newport Bay
1973
box 7, folder 14
Questionnaire regarding the use of Upper Newport Bay
undated
Reports and publications
1966-1991
box 7, folder 15
Endangered species: endangered environment on tour in Upper Newport Bay
1972
box 7, folder 16
Feasibility of establishing a national wildlife or ecological area in Upper Newport Bay (working draft)
1971 March 23
box 7, folder 17
Fishes of the Upper Newport Bay
1969
Scope and Content Note
Written by Gilbert W. Bane with illustrations by Anneka Lawson.
box 7, folder 18
Report of findings: Upper Newport Bay proposed tidelands exchange
1967 July
box 7, folder 19
Report on natural resources of Upper Newport Bay and recommendations concerning the bay's development
1970 March
box 7, folder 20
Upper Newport Bay - history, development, pollution and related issues
circa 1991
box 7, folder 21
"Upper Newport Bay: its ecology and its people," (rough draft)
1990 May 6
box 7, folder 22
Upper Newport Bay land exchange plan: report to state lands commission
1966 November
box 7, folder 23
Upper Newport Bay studies, quarterly progress report
1969 October 15 to 1970 February 1
Scope and Content Note
Written by Wheeler J. North.
box 7, folder 24
Wildlife as seen in the early years in the "Shadow of Estancia"
undated
Scope and Content Note
Written by Irving Meyer.
box 7, folder 25
Sewer problem, Back Bay
1976-1977
box 7, folder 26
Statement of Andrew J. Hinshaw, Orange County Assessor, to the Assembly Subcommittee on Conservation and Beaches
1968 December 11
box 7, folder 27-29
University Drive extension/roads
1985-1993
Orange County Foundation for Preservation of Public Property Series 4.
1919-1995
1965-1970
Physical Description: 1 Linear Feet
Series Scope and Content Summary
This series includes files kept by Frank and Frances Robinson pertaining to the Orange County Foundation for Preservation
of Public Property, an organization they founded circa 1969. Included are legal documents, reports, financial records, news
releases, and correspondence.
Series Arrangement
This series is arranged alphabetical by subject or material type.
box 7, folder 31
General
1969-1995
Scope and Content Note
Included are general organizational records such as an indenture, financial documents, informational flyers, and correspondence.
box 7, folder 32
Administrative proceedings, Upper Newport Bay exchange
1968
box 7, folder 33
Applicable tideland legislation, 0-1502
1919, 1957
box 7, folder 34
Appraisal report, Project No. G. A. 1008, County of Orange, proposed Upper Newport Bay development
1965 September 15
Note
Also from the title page of the report: "As shown on Exhibit "C" Appendix V - Upper Newport Bay Land Exchange Plan Orange
County Harbor District, March 31 1964."
Map - Exhibit A, Upper Newport Bay
1965 Januray 4
Map - Exhibit B, Upper Newport Bay land use study, Bernard G. Evans, Realtor - Appraiser
undated
Map - Exhibit D, Upper Newport Bay
1965 January 4
Scope and Content Note
Map shows Orange County property after land exchange and Irvine Company property after land exchange.
box 8, folder 1
Blaney and Livingston report
1966 November
box 8, folder 2
Conservation material, R-1802
1967-1968
box 8, folder 3-5
County of Orange v. Heim, supplemental pleading file Subseries
1970-1973
box 8, folder 6
Court clip, Robinson, 0-1802, 1 of 6
1969
box 8, folder 7
Court clip, Robinson, 0-1802, 2 of 6
1969
box 8, folder 8
Court clip, Robinson, 0-1802, 3 of 6
1969
Note
Handwritten note on folder: "Int. 1st amended compl."
box 8, folder 9
Court clip, Robinson, 0-1802, 4 of 6
1969-1970
box 8, folder 10
Court clip, Robinson, 0-1802, 5 of 6
1970
box 8, folder 11
Court clip, Robinson, 0-1802, 6 of 6
1969-1970
box 8, folder 12
Development plan, Upper Newport Bay, 0-1502, March 31, 1964
1964-1968 and undated
Scope and Content Note
Included are documents relating to the adoption of Upper Newport Bay Harbor lines and a summary of the dredging and landfill
plan for Upper Newport Bay (Plan C).
The original folder title was labeled "Development plan, Upper Newport Bay, 0-1502, March 31, 1964."
Map - Land parcel, Exhibit C for Upper Newport Bay land exchange plan
1964 March
box 8, folder 13
Document clip
circa 1965-1969
box 8, folder 14
Dover Shores, dredging North Star Beach
1977, 1980
box 8, folder 15
Equal value, 0-1502
1966-1968 and undated
Map showing North Island, Middle, Island, South Island, and Big Canyon in Upper Newport Bay
undated
box 8, folder 16
Freidl - supervisors hearing
1963 December 18
box 8, folder 17
Fund letters, 0-1502
1969
box 8, folder 18
Hearing transcript - Joint Legislative Committee on tidelands
1965 October 26
box 8, folder 19
Land exchange agreements, 0-1502
1964-1968
box 8, folder 20
Order to show cause, 0-1502
1969 April 9
box 8, folder 21
Proof of service, 0-1502
1969 April 10
box 8, folder 22
Report of Orange County Grand Jury for year 1969, State of California
1969
box 8, folder 23
Robinson, Frank - presentation to subcommittee on conservation and beaches
1968 December 12
Exhibit 1 - Map of Upper Newport Bay showing property ownership around bay if tidelands trade is approved by the courts
circa 1968
Exhibit 2 - Map of Upper Newport Bay showing property ownership possible through minimal condemnation
circa 1968
box 8, folder 24
Verification of Frank Robinson, 0-1502
1969 April 9
Robert Battin files Series 5.
1963-1975
Physical Description: 2 Linear Feet(two record cartons)
Historical Background
Robert Battin (1929-2008) was a lawyer who served on the Orange County Board of Supervisors for eight years beginning in 1968.
In 1976, Battin left office as an Orange County Supervisor after he was convicted of using county staff to work on his 1974
campaign for lieutenant governor of California (an unsuccessful bid). When he left office Battin gave his files pertaining
to Upper Newport Bay to Frank and Frances Robinson.
Series Scope and Content Summary
This series comprises Robert Battin's files that he gave to Frank and Frances Robinson after leaving office at the Orange
County Board of Supervisors in 1976. Many of the files are stamped "Received R. W. Battin" and include the date received.
The files pertain to the proposed land exchange between the County of Orange and The Irvine Company. Frank and Frances Robinson
were defendants (interveners and appellants) in a lawsuit brought against the land exchange. Included are reports, correspondence,
memorandums, legal documents, statements, publications, and notes, 1963 to 1975.
Series Arrangement
This series is arranged in two subseries:
- Subseries 5.1 Subject files, 1963-1975, 1 linear foot
- Subseries 5.2 Upper Newport Bay land exchange files, 1952-1975 (bulk 1965-1975), 1 linear foot
Subject files Subseries 5.1
1963-1975
Physical Description: 1 Linear Feet(one record carton)
Subseries Scope and Content Summary
This subseries contains reports, correspondence, legal documents, memorandums, and other records.
Subseries Arrangement
This subseries is arranged alphabetically. Miscellaneous items have been placed together in a folder at the end of the subseries.
box 8, folder 25
"Brief history of Upper Newport Bay tidelands exchange"
1971 and undated
box 8, folder 26
Caspers, Ronald W., letter and report, "Upper Newport Bay cooperative planning project"
1971 May 5
box 8, folder 27
"Comparison of development concepts for Upper Newport Bay"
1970 March
box 8, folder 28
"Comparison of development concepts for Upper Newport Bay," preliminary
1970 February
box 9, folder 1
Compiled reports and legal documents on Upper Newport Bay
1969-1970 and undated
General
The materials were removed from a rusty binder labelled "Upper Newport Bay."
box 9, folder 2
Correspondence, various
1963-1973
box 9, folder 3
"Easements, salt water infusion, island filling and sedimentation, Upper Newport Bay," and related material
1973
box 9, folder 4
"An integrated plan to protect Upper Newport Bay"
1974 May 3
box 9, folder 5
Legal documents, various
1966-1973 and undated
box 9, folder 6
Memorandums, various
1969-1975
box 9, folder 7
Minutes, Orange County Board of Supervisors
1968-1970
box 9, folder 8
Outdoor California
1969 July-August
box 9, folder 9
Report on the Upper Newport Bay land exchange
undated
box 9, folder 10
Resolutions, Orange County Board of Supervisors
1964, 1970
box 9, folder 11
Silt removal - Upper Newport Bay, a report to the Orange County Board of Supervisors
1973 November
box 9, folder 12
Statements and testimonies, various
1965-1970
box 9, folder 13
Transmittal of the title report of the three islands in Upper Newport Bay, C. E. Parker to Adrian Kuyper
1974 June 21
box 9, folder 14-15
"Upper Newport Bay (active)"
1971-1973
box 9, folder 16-17
Upper Newport Bay Field Committee
1973
box 9, folder 18
Upper Newport Bay land exchange
1968-1972
box 9, folder 19-20
"Upper Newport Bay land exchange, correspondence and miscellaneous"
1963-1970
box 9, folder 21
"Upper Newport Bay land exchange, current notes (since 1968 amendment)"
1968-1970
box 9, folder 22
Upper Newport Bay land exchange report
1963 August 26
box 9, folder 23
Upper Newport Bay litigation, County of Orange v. Heim, memo and briefs
1972 March 22
box 9, folder 24
Upper Newport Bay project outline, Orange County General Planning Program
1971 April
box 9, folder 25
Writings and notes, unknown author
undated
Upper Newport Bay land exchange files Subseries 5.2
1952-1975
1965-1975
Physical Description: 1 Linear Feet(one record carton)
Subseries Scope and Content Summary
This subseries is comprised of reports, correspondence, clippings, publications, and other materials.
Subseries Arrangement
This subseries is arranged alphabetically. Miscellaneous items have been placed together in a folder at the end of the subseries.
box 9, folder 27-28
Appraisal reports
1952, 1963-1964
box 9, folder 29
Board resolutions including agreements and amendments
1968-1975 and undated
box 10, folder 1
Constituent correspondence
1970-1971
box 10, folder 2
County of Orange, The Irvine Company, and Orange County Harbor District v. Heim
1965-1969
box 10, folder 4
Estuary report
1968, 1971 and undated
box 10, folder 5
Harbor Commission reports
1963 August
box 10, folder 6
Krause papers re: appraisal
1972-1973
box 10, folder 8
Letters from Mr. Mason
1970-1971
box 10, folder 9
Motions and statements to the Board re: Upper Newport Bay
1970
box 10, folder 10
News articles and pamphlets re: Upper Newport Bay
1970 and undated
box 10, folder 11
Preliminary reports
1963-1970
box 10, folder 12
Recission of Upper Newport Bay trade
1971
box 10, folder 13
Request to renegotiate Upper Newport Bay land exchange
1970
box 10, folder 14
State Lands Commission reports
1966-1967 and undated
box 10, folder 15
Statements
1969-1971 and undated
box 10, folder 16
"Upper Newport Bay, 1972-1973"
box 10, folder 17-18
"Upper Newport Bay, 1974-1976"
box 10, folder 19
Upper Newport Bay land exchange index
undated
box 10, folder 20
Upper Newport Bay miscellaneous maps
undated
box 10, folder 21
Upper Newport Bay newspaper clippings
1970-1971
box 10, folder 22
Upper Newport Bay - wildlife preserve
1970-1971
box 10, folder 23
Upper Newport: briefing file
1973-1975
box 10, folder 24
Miscellaneous
1967-1973 and undated
C. E. (Ted) Parker files Series 6.
1858-1996
1975-1994
Physical Description: 2.75 Linear Feet
Historical Background
Charles Edward Parker, commonly known as C. E. (Ted) Parker, is a lawyer and local historian based in Orange County, California.
He is the grandson of C. E. Parker who was president and founder of the Orange County Title Company. When the County of Orange
was established in 1889, it was ordered that all land patent titles for land located in Orange County be transferred from
Los Angeles County to Orange County. These titles, except for tideland patents, were transferred to the county seat of Santa
Ana by the Orange County Title Compan (founded and owned by the Parker family). In the 1960s, the Orange County Title Company
changed its name to First American Title Company, which was one of the plaintiffs in the lawsuit, Orange County Foundation
for the Preservation of Public Property, et al. v. The Irvine Company, et. al. Parker was a full-time faculty member at Western
State University. Classes taught included Property and Secured Land Transactions.
Series Scope and Content Summary
This series documents the legal research C. E. (Ted) Parker performed relating to the lawsuit, Orange County Foundation for
the Preservation of Public Property, et al. v. The Irvine Company, et. al. Included are correspondence, photocopies of historical
documents that were used for research, and Parker's legal reports, legal summaries, and legal opinions regarding other legal
rulings and lawsuits that pertain to Orange County Foundation for the Preservation of Public Property, et al. v. The Irvine
Company, et. al.
Series Arrangement
This series is arranged in two subseries:
- Subseries 6.1 Subject files, 1858-1996, 1 linear foot
- Subseries 6.2 Legal reports, opinions, and writings, 1981-1994, 1.65 linear feet
Subject files Subseries 6.1
1858-1996
Physical Description: 1 Linear Feet
Subseries Scope and Content Summary
This subseries contains correspondence, legal documentation, and other materials regarding California land issues, history,
and disputes.
Subseries Arrangement
This subseries is arranged alphabetically.
box 10, folder 25
Becco property near the Santa Ana River
1973
box 10, folder 26
Biographical material
1989 and undated
box 10, folder 27
Carpenter (Samuel L.) v. City of Santa Monica, et al. (1944)
1994 Januray 20
box 10, folder 28
Corporation grant deed - The Irvine Company to the State of California, the real property in the City of Newport Beach, California
1975 April 7
Correspondence
1960-1996 and undated
Physical Description: 0.25 Linear Feet
box 11, folder 5
Correspondence and legal documents mailed to Frank Robinson from C. E. Parker
1993 July
Scope and Content Note
Topics include King Gillette, The Irvine Company, Sherman history, and Newport Bay dredging.
box 11, folder 6
Correspondence and legal documents mailed to Frank Robinson from C. E. Parker
1993 December 4
Scope and Content Note
Topics include the Borax case, Oscar Beasley, and Linda Isle.
box 11, folder 7
Correspondence and legal documents regarding tidelands in Newport Bay, various
circa 1872-1958
box 11, folder 8
Legal documents, general
1978-1986 and undated
box 11, folder 9
Legal documents, historical
1890-1935 and undated
box 11, folder 10
Letters sent to Surveyors General, California (photocopies) and Surveyor-General's instructions (photocopies)
circa 1889-1893
Scope and Content Note
These are photocopies of documents from the National Archives.
box 11, folder 11
Maps from surveys and related material (photocopies)
circa 1858-1958
box 11, folder 12
Reading, general
1966, 1975 and undated
box 11, folder 13-14
Readings, legal
1881-1986 and undated
box 11, folder 15
Miscellaneous
circa 1919-1990
Legal reports, opinions, and writings Subseries 6.2
1981-1994
Physical Description: 1.65 Linear Feet
Subseries Scope and Content Summary
This subseries includes legal reports and opinions, as well as writings relating to Upper Newport Bay, tidelands, and land
titles. Unless otherwise noted, all material was written or compiled by C. E. Parker.
Subseries Arrangement
This subseries is arranged alphabetically.
box 11, folder 16
Book 1, "Title report on the lands in Newport Bay, County of Orange, State of California"
1986 March
box 11, folder 17
Book 2, "The federal rule of Accretion and California coastal protection"
1975
Scope and Content Note
Written by Mary C. Whitney.
box 11, folder 18
Book 3 (version one)
undated
box 11, folder 19
Book 3 (version 2)
undated
box 11, folder 20
Book 5, "Title report on the lands in Newport Bay, County of Orange, State of California"
undated
box 11, folder 21
Book 6, "Title report on the lands in Newport Bay, County of Orange, State of California"
box 11, folder 22
Book 7, "Tidelands report"
undated
box 12, folder 2-4
Book 17, "Title report on the lands in Newport Bay, County of Orange, State of California"
undated
box 12, folder 8
"Centennial - Orange County and its title companies grow together"
undated
Scope and Content Note
Written by C. E. Parker.
box 12, folder 9
Completed title report on the titles in Newport Bay
1988
Scope and Content Note
Includes the report, a letter from C. E. Parker to the members of the State Lands Commission, and a handwritten note reading
"This is
the definitive summary of Ted Parker work on Newport Bay."
box 12, folder 10
"Findings of fact and conclusions of law"
undated
box 12, folder 11
History, politics, and the law of the tidelands trust in California
circa 1976
box 12, folder 12-14
Loose-leaf binder containing opinions, findings, and other material
circa 1985
Processing Note
The material from the binder remains in the original order in which it was found by the archivist.
box 12, folder 15
"Marketability and encumbrances on tide and submerged lands"
undated
box 12, folder 16
Memorandums
1981-1986 and undated
Scope and Content Note
Subjects include marketability of tideland titles, public resources code 6307, tidelands titles, constitutionality of harbor
grants, mean hide tide line determination, among others.
box 12, folder 17
"Miscellaneous letters and commentary of C. E. (Ted) Parker received on June 16, 1993"
box 12, folder 18
Notes from various cases that pertain to pending litigation regarding tidelands
1986 April
box 12, folder 20
Opinion regarding cases "in which the facts establish that the tidelands are within the boundaries of the rancho patent"
1984 June 6
Scope and Content Note
This is addressed to Frank Robinson.
box 12, folder 21-22, box 13, folder 1
Opinions and summaries, general
1973-1980 and undated
box 13, folder 2
Report and material regarding the three islands in Newport Bay case
1986 October
box 13, folder 3
"Response to June 15, 1973 memorandum of county counsel as to the tile to the three islands in th Upper Newport Bay"
1985
box 13, folder 4
Statement and conclusions of law relating to two cases: Heim v. County of Orange and Orange County Foundation for the Preservation
of Public Property, et al. v. The Irvine Company, et. al.
1987 July 22
box 13, folder 5
Stevenson and Emery report and synopsis: letters and memorandum regarding teh Cadastral Engineer's involvement in Letter E
considerations
1987 March 22
box 13, folder 6
"Summary of land patents to Upper and Lower Newport Bay, swamp lands list No. 106"
undated
box 13, folder 7
Tidelands titles and the public trust
1991
box 13, folder 8
"Tidelands titles, why they are legally unmarketable
undated
box 13, folder 9
Title opinion - Newport Bay
1991 November 21
box 13, folder 10
A title report as to swamp and overflowed lands sold in California
circa 1986
Scope and Content Note
Written by C. E. Parker.
box 13, folder 11
Upper Newport Bay title report, volume two
undated
box 13, folder 12
Upper Newport Bay title report, volume three
undated
box 13, folder 13
Upper Newport Bay title report, volume four
undated
Subject files Series 7.
1841-2003
1963-1990
Physical Description: 6.5 Linear Feet
Series Scope and Content Summary
This series includes alphabetical files kept by Frank and Frances Robinson. The folder titles are original. The subject files
with quotations represent original groupings. Materials include correspondence, photographs, clippings, biographical material,
scrapbooks, reports, and other materials.
Series Arrangement
This series is arranged in two subseries:
- Subseries 7.1 Alphabetical files kept by Frank and Frances Robinson, 1841-1991, 2 linear feet
- Subseries 7.2 General subject files, 1916-2003, 4.5 linear feet
Alphabetical files kept by Frank and Frances Robinson Subseries 7.1
1841-1991
Physical Description: 2.5 Linear Feet
Subseries Scope and Content Summary
This subseries contains reports, correspondence, surveys, and other materials pertaining to specific individuals, government
entities, and land use topics.
Subseries Arrangement
This subseries is arranged alphabetically.
Processing Note
The folder titles are either original or have been slightly modified for clarity.
box 13, folder 14
Attorney General, office of, State of California
1977-1985
box 13, folder 16
Briscoe, John
1979 and undated
box 13, folder 17
Combined survey lines
undated
box 13, folder 19
Chapman and Glassell
1870
Scope and Content Note
Consists of photocopies of original land deeds for "swamp and over-flowed lands and tide lands" in Los Angeles County (now
part of Orange County, California).
box 13, folder 20
Coal and oil, Newport Bay
1987
box 13, folder 21
Coast and geodetic information (photocopies)
1848-1869
box 13, folder 22
Coast and geodetic surveys
1875
box 13, folder 23
Coast Pilot of California
1869
box 13, folder 25
Conspiracy file
1924-1926
box 13, folder 26
Corruption
1874, 1966 and undated
box 13, folder 27
County Counsel opinion, three islands
1973
box 13, folder 28
Coutchie report
1968-1984
Historical Note
Harris E. Coutchie, Land Surveyor, Real Property Services.
box 13, folder 29
Department of the Interior, Bureau of Land Management
1982
box 13, folder 30
"Diseno," plan showing Sitio de San Joaquin and related photographs and color slide
1841-1852
Scope and Content Note
Includes several copy prints (four color photographs and photocopies) of the same hand-drawn map showing Sitio de San Juaquin
(as spelled on the map). Also included are photocopies of related historical documents.
box 13, folder 31
"E" letters
1889-1890
Existence and Location of Originals
The historical documents are from the National Archives and Records Administration (United States) and were photocopied in
1983.
box 13, folder 32
Exhibits, plaintiff's
1983-1985
box 13, folder 33
FATCO files - Newport Bay
1958, 1968
Finley survey
circa 1880-1989
Scope and Content Note
Contains material related to the 1889 survey of Upper Newport Bay by Solomon H. Finley. Included are photocopies of the original
historical documents dating from the 1880s and correspondence, handwritten notes, and other material dating from the 1980s.
box 13, folder 34
Finley contract #37
1889-1890
box 13, folder 35
Finely notes - donation, The Irvine Company to Orange County Board of Supervisors
1983
Scope and Content Note
The field notes are photocopies of the original historical documents, 1876 and 1900.
box 13, folder 36
Finley patent application
1889-1906
box 13, folder 37
Finley, S. H. (Solomon Henderson)
1888-1984
box 13, folder 38-39
Finley survey - "A" notes
circa 1880-1989
box 14, folder 1
Finley survey - "B" notes
circa 1880-1989
box 14, folder 2
Finley survey - "C" notes
circa 1880-1989
box 14, folder 3
Finley survey - "D" notes
1889
box 14, folder 4
Finley survey, missing field notes
undated
box 14, folder 5
Finley surveys
1905-1906, 1989 and undated
box 14, folder 6
First American Title Company
circa 1927-1979
box 14, folder 7
Flood information
undated
box 14, folder 9
Geomorphic analysis - Upper Newport Bay
1974-1987
box 14, folder 10
Government, addresses and phone numbers
circa 1980-1989
box 14, folder 12
Hancock, Henry, survey,
1858-1888 and undated
box 14, folder 13
Harbou, George, tide land
1905
box 14, folder 14
History
1931-1976 and undated
box 14, folder 15
Hydrographic data
circa 1875-1985
box 14, folder 16
The Irvine Company
1924-1984
box 14, folder 17
Leopold, Luna
circa 1985-1989
box 14, folder 19
McFadden (James) v. Irvine (James)
undated
Scope and Content Note
Included are legal documents and photocopies of original historical documents pertaining to an 1870s lawsuit over rightful
ownership of lands in what is now Orange County, California. Information regarding other lawsuits involving either The Irvine
Company or the Irvine family are also included.
box 14, folder 21
Newport Bay history
1888-1952 and undated
folder XOS 1, box 14, folder 22
box 14, folder 23
Newport Beach (City of) v. The Irvine Company
1923-1983
box 14, folder 24
Orange County Board of Supervisors
1973-1974
box 14, folder 25-26
Peabody, George T.
1899-1939
box 14, folder 28
Rancho San Joaquin
1857, 1936-1949
Scope and Content Note
Consists of material relating to the field notes from the 1857 Hancock survey.
box 15, folder 1-2, folder XOS 1, folder ?
Rancho Santiago de Santa Ana
1857-1883 and undated
box 15, folder 3
Rancho Santiago de Santa Ana, Henry Hancock field notes
1857
Robinson, J. Frank
1977-1987
box 15, folder 4
Correspondence to Phil Berry and other material
1977-1987
box 15, folder 5
Notes
1985-1986 and undated
box 15, folder 6
Testimony (1977)
1975 and undated
box 15, folder 7
Shalowitz on marshes (pages 171-191)
circa 1962
Scope and Content Note
This refers to the publication "Shore and Sea Boundaries" by Aaron L. Shalowitz and Michael W. Reed.
box 15, folder 8
Sherman (H. L.) and Meyer (Samuel A.), Newport Beach history
1931, 1957
Scope and Content Note
Included are
A history of Newport Beach complied by H. L. Sherman (1931) and
50 golden years: a history of the City of Newport Beach, 1906-1956 by Samuel A. Meyer (1957).
box 15, folder 9
Stevenson and Emery - Newport Bay
1958 and undated
box 15, folder 10
Survey instructions
1850, 1890
box 15, folder 11
Survey instructions #2
1850, 1888
box 15, folder 12
Survey of PEN by Sebold [sand dunes]
undated
box 15, folder 13
Survey General report
1889
box 15, folder 14
Swamp and overflowed lands, general information
circa 1900-1986
box 15, folder 15
Swamp and overflowed lands, information
1979-1919 and undated
box 15, folder 16
Swamp and overflowed lands patents
1897-1902
box 15, folder 17
Tidal data, Newport Bay
1915-1982 and undated
box 15, folder 18
Tidal information
1920, 1976, 1980
box 15, folder 19
Tideland patents
1870-1927 and undated
box 15, folder 20
Tideland locations (TLL)
1877-1946 and undated
box 15, folder 21
Tideland surveys, C.E. French (1-9)
1876-1886 and undated
box 15, folder 22
Tidelands of Orange County
undated
box 15, folder 23
Title insurance and trust
circa 1880-1955
box 15, folder 24
Topographic - 1875
1875-1926
box 15, folder 25
Township 6 South Range 10 West of the San Bernardino Meridian, California
1890 and undated
box 15, folder 26
Upper Newport Bay
1975 and undated
box 15, folder 27
Uzes, Francois D.
1974-1984 and undated
box 15, folder 28
Vogl, Richard
circa 1958-1985
box 15, folder 29
Willsie, Marilyn - Appellants' opening brief, Barbara Devlin, Joseph Scheitzach, and John Kerkes (appellants) v. City of Huntington
Beach and Coultrup Development Company (4 Civil No. G010751)
1991
General subject files Subseries 7.2
1916-2003
Physical Description: 4 Linear Feet
Subseries Scope and Content Summary
This subseries contains calendars, clippings, correspondence, reports, photographs, scrapbooks, and other materials pertaining
to specific individuals, government entities, and land use topics.
Subseries Arrangement
This subseries is arranged alphabetically by subject or material type. Miscellaneous items have been placed together in a
folder at the end of the subseries.
box 29
Audio recordings
1977, 1987
Access
Access to archival originals of audio recordings is restricted. Users must request listening copies.
Scope and Content Note
This file comprises four audio recordings on audiocassette. Three recordings, dating from 1977, capture testimony given by
Frank Robinson and others before a legislative committee of the State Land Commission. The fourth audiocassette is a 1987
recording of a conference call with Frank and Fran Robinson and their lawyer, Phil Berry.
box 16, folder 1
Biographical material
1976-2003
box 16, folder 2
Bolsa Chica, testimony of Frank Robinson and Linda Martyn
1977 October 13
Calendars
Scope and Content Note
Included are wall calendars and engagement calendars with handwritten entires and marginalia. The calender years represented
are: 1972, 1974, 1977, 1983, 1985, 1986, 1987, 1989, 1996, and 1997.
box 16, folder 8
California Coastal Commission
1978-1986
box 16, folder 16
Coastal Zone Conservation Act, presentation preparation packet
undated
box 16, folder 17
"Consensus," notes, correspondence, and clippings
1972-1973 and undated
box 16, folder 18
"Correction list: in the matter of the three islands"
undated
"Dover shores"
Processing Note
This file group was kept in the original order as it was received by the archives and the folder titles are original.
box 16, folder 23
California Coastal Commission, general
1979-1980
box 17, folder 1, box 16, folder 24
California Coastal Commission, correspondence and original findings
1977-1980
box 17, folder 2-3
Clean Water Act (state), pollution, Environmental Protection Agency (EPA)
1970-1980
box 17, folder 4
Clippings, water quality, Newport-Irvine Waste Management Planning Agency (NIWA)
1971-1976
Scope and Content Note
Handwritten note on original folder stated: "retain for silt basin battle."
box 17, folder 5
Attorney General
1979-1980
box 17, folder 7
Letters to editors
1979-1980
box 17, folder 14
Ferrell, Dave, (Register)
1976-1980
box 17, folder 15-16
Friends of Newport Bay
1979-1980
box 17, folder 17
Harbor Commission, amended report of the Harbor Commission of Orange County, California
1918 February
box 17, folder 18
Harbor Commission, preliminary report to Orange County Harbor Commission
1916 June
box 17, folder 19
Johnson, Fred, regarding coastal permit P79-6309
1976-1980
box 17, folder 20
Marine Biological Consultants, Inc.
1980 and undated
box 17, folder 21
North Star Beach, permit P79-6309
1972-1979
box 17, folder 23, box 18, folder 1
Private waterways
1971-1979
box 18, folder 2
State Lands Commission
1975-1980 and undated
box 18, folder 3
Walsh, James, regarding coastal permit P79-6309
1976-1980
box 18, folder 7-8
Water quality, various agencies
1977-1980
box 18, folder 10
Indexes of resources and material used for lawsuits
undated
box 18, folder 11
Newport Back Bay: an address to the Orange County Sierra Club delivered by Frank Robinson
1976 January 26
box 18, folder 13
Orange County Assessor, Rural Unit, appraisal records, Upper Newport Bay area
circa 1975-1982
box 18, folder 14-16
"Phil's file"
1962-1984 and undated
Scope and Content Note
Included are legal documents, notes, clippings, reports, memorandums, and correspondence.
box 24, folder 1
Coast and geodetic survey map, photographic print showing a section of
1974
box 24, folder 2
Coastline and marina in Orange County, California, aerial view
undated
box 24, folder 3
Group portrait showing Frank Robinson, Colleen johns, Frances Robinson, and Buck Johns at an Upper Newport Bay event held
at the Johns' house
undated
box 24, folder 4
Hayward Shoreline Interpretive Center, exterior view
undated
box 24, folder 5-12
Photograph album
1968-1988
Scope and Content Note
The photograph album contains snapshots documenting the Robinson's environmental advocacy in Orange County, California, 1968-1988.
It was compiled by Frances Robinson and contains handwritten marginalia describing the people or context in which the photos
were taken.
box 24, folder 13
Upper Newport Bay, black-and-white photographic prints showing views of
1987
Negatives
1987 and undated
Access
The negatives have been separated from the collection for preservation reasons.
box 18, folder 19
Save Our Forest and Ranchlands, "Duncan McFetridge"
1990-1991
box 19, folder 8-10
1973-1975 ("The realization of the impossible dream")
box 19, folder 11
Stop Polluting Our Newport (SPON)
1987-1997
box 19, folder 12
"Sturgess file"
1966-1972
box 19, folder 13
Trails, Upper Newport Bay/Back Bay
1988-1993 and undated
Scope and Content Note
Included are materials relating to the establishment of pedestrian, equestrian, and bicycle trails around Upper Newport Bay
and Back Bay in Newport Beach, California.
Map - Preliminary trail plan, Upper Newport Bay Regional Park
undated
box 19, folder 14-15
Upper Newport Bay Ecological Reserve
1987-2000
box 19, folder 16-17
Upper Newport Bay Field Committee, loose-leaf binder
1971-1977 and undated
box 20, folder 1-2
Upper Newport Bay Regional Park
1985-1996 and undated
box 20, folder 3
Miscellaneous
before 2002
Research material and notes Series 8.
1850-1995
1889-1989
Physical Description: 10.5 Linear Feet
Series Scope and Content Summary
This series includes materials consulted during the approximately 25-year period Frank and Frances Robinson spent researching
subjects concerning their two lawsuits pertaining to Upper Newport Bay. Of great importance to the Robinson's research are
the field notes and surveys of Newport Bay by S. H. Finley, dating from the 1880s. Also key to their research were the maps,
as it was a map that proved that the three islands in Newport Bay in question during the first lawsuit were originally designated
as tidelands, thus putting them in the public trust under California law. Included are photocopies of historical documents
such as deeds, land titles, field notes, surveys, and correspondence, as well as maps and plans, reports, publications, and
notes.
Series Arrangement
This series is arranged in four subseries:
- Subseries 8.1 Historical documents, 1851-1964, 1.5 linear feet
- Subseries 8.2 Maps and plans, 1858-1988, 6.5 linear feet
- Subseries 8.3 Notes and notebooks, circa 1965-1995, .3 linear foot
- Subseries 8.4 Reports and publications, 1850-1994, 2.2 linear feet
Historical documents Subseries 8.1
1851-1964
Physical Description: 1.5 Linear Feet
Subseries Scope and Content Summary
This subseries is comprised of field notes, manuals, correspondence, and other materials pertaining to land surveying data
and procedures from the 19th and 20th centuries.
Subseries Arrangement
This subseries is arranged alphabetically.
box 20, folder 6
Field notes, various
1891-1913 and undated
Finley survey
Historical Note
The original Irvine Company tidelands patents were based on the surveys of Solomon Henderson Finley.
box 20, folder 7
General
1906-1907 and undated
box 20, folder 9
"Finley's original field notes. JFR 5/14/1983," [1889?]
box 20, folder 12-15
Field notes of the survey of San Joaquin Rancho
1858 December
box 20, folder 16
Montana, territory and state of, specimen field notes
1889 and undated
box 20, folder 17
Rancho San Joaquin, 'historical data," [1946?]
box 20, folder 18
Rancho Santiago de Santa Ana, field notes and survey
1883 and undated
Surveying instructions
1851-1944
box 21, folder 1
Hydrographic work
1860 and undated
box 21, folder 2
"Original instructions governing public land surveys 1815-1855"
1944
box 21, folder 3
Surveyor General
1852-1889
box 21, folder 4-7
Swamp and overflowed lands/tidelands
circa 1850-1915
Scope and Content Note
Included are documents pertaining to swamp and overflowed lands and tidelands in Los Angeles County, California and in Orange
County, California. Part of Orange County was part of Los Angeles County until the new county was established 1889. Most of
the documents pertain to land patents, many of which were purchased by James McFadden, Andrew Glassell, A. B. Chapman, and
C. E. French. All materials are photocopies of the original documents. A glossary of terms for tidelands and navigable waters
is located in the front of folder one.
box 21, folder 8
U.S. Coast Survey, soundings, Newport Bay and approaches
1875
box 25, box 26, box 27, box 28
Maps and posters Subseries 8.2
1858-1988
Physical Description: 10.5 Linear Feet
Access
Staff assistance is required for use of rolled maps in Boxes 27 and 28.
Subseries Scope and Content Summary
This file consists of around 100 oversize maps, geographic plans, and posters (mostly facsimiles) collected by the Robinsons
for their research regarding the development and land use of the Upper Newport Bay.
Subseries Arrangement
This file has not been arranged.
box 21, folder 12-17
Notes and notebooks Subseries 8.3
circa 1965-1995
Physical Description: 0.3 Linear Feet
Reports and publications Subseries 8.4
1850-1994
Physical Description: 2.2 Linear Feet
Subseries Scope and Content Summary
The works included in this subseries document California (especially Orange County) environmental studies, findings, laws,
issues, and related topics published by local, state, and federal entities.
Subseries Arrangement
This subseries is arranged alphabetically. Miscellaneous items are housed in a folder at the end of the subseries.
box 21, folder 18
Analysis and interpretation of topographic surveys
undated
box 21, folder 19
Beeco, Ltd. - Southerly boundary of Rancho Santiago de Santa Ana and the existence of sovereign tideland claims (file: 2-24-1)
1973 October 15
box 22, folder 1
Borland report in the Senate of the United States - The Committee of the Public Lands to, to whom was referred "A bill (S.3)
to grant to the State of Arkansas the public lands remaining unsold on account of overflow in the state"
1850 January 28
box 22, folder 2
California Coast and Ocean, Volume 6, Number 2
1990 Summer
box 22, folder 3
The California coastal act of 1976
box 22, folder 4
California Coastal Plan, and other material
1975, 1978
Scope and Content Note
In addition to the 443 page publication (which includes marginalia) are four items inserted into the publication: "Summary
California Coastal Plan;" "Development criteria chart" relating to the Coastal Plan; "Changing the future of the coast: increasing
public access:" and "Coastal News."
box 22, folder 5-6
California Coastal Zone Conservation Commission, findings
1974
box 22, folder 7
California Coastal Zone Conservation Commission, findings
1975, 1978
box 22, folder 8
California's new port: being a few notes on Newport Harbor (transcript)
undated
box 22, folder 9
Comprehensive sedimentation control plan - Newport Bay watershed, Phase III 208 plan amendment
1983 August
Scope and Content Note
Prepared by the Southern California Association of Governments.
box 22, folder 10
The coves of Laguna, and insert - "Crescent Bay Point"
1974
Scope and Content Note
Insert includes a color photographic postcard showing Seal Rock at Crescent Bay Point, information about its county and statewide
significance, educational use, and current status as to the area becoming a public park. Also, included are correspondence
and clippings related to Crescent Bay Point.
box 22, folder 11
Determination of the age of the islands in Upper Newport Bay using the natural radioactivity of lead-210: a feasibility study
1974 February 15
box 22, folder 12
Directory of Environmental Organizations
1982 January
box 22, folder 13
Engineering report on Newport Bay Orange County Harbor, California
1925 April
Scope and Content Note
Made by General Lansing H. Beach.
box 22, folder 14
Estuary sales, Oneonta Slough, Imperial Beach to Morro Bay
circa 1971
box 22, folder 15
Excerpts from G. A. 1558 County of Orange Newport Harbor Tidelands use and fee study
1970 June 1
box 22, folder 16
The geology element for the south coast region, draft regional element III of the California Coastal Zone Conservation Plan
1974 June 21
box 22, folder 17
Geomorphic analysis - "Geomorphology of the San Diego Creek - Newport Bay area
1981 November
box 22, folder 18
A guide for environmental restoration in Orange County
1989 December
box 22, folder 19
Handbook for Orange County: Planning Commission, Harbors Beaches & Parks Commission, Scenic Highway Advisory Board, Environmental
Management Agency
1977 June
box 22, folder 20
Land use and development, state lands granted in trust to the County of Orange, revised
1972 November 14
box 22, folder 21
Land use decision model, volume 1 - description and use of the model
1976 June 30
box 22, folder 22-23
Legal case studies and histories
1881-1976 and undated
box 22, folder 24
The marine environment in Upper Newport and Sunset Bays, Orange County, California
1970 August
Scope and Content Note
Includes underlining, marginalia, and notes.
box 22, folder 25
Marshlands at Newport Bay, California
1958
box 22, folder 26-27
Master environmental assessment, Irvine Ranch Water District, Orange County, California
1979 June 25
Scope and Content Note
Prepared by Larry Seeman Associates, Inc. in association with Phillips Brandt Reddick.
box 23, folder 1
Mercury pollution and enforcement of the refuse act of 1899 (part 2): hearings before a subcommittee of the Committee on Government
Operations, House of Representatives
1971 October 21 and November 5
box 23, folder 2
National urban recreation study: executive report
1978 February
box 23, folder 3
National urban recreation study: Los Angeles, Long Beach, Anaheim
1977 September
box 23, folder 4
Newport Bay: a pioneer history
1973
Scope and Content Note
The book was signed by author Ellen K. Lee on February 23, 1974 with the inscription "for Frances and Frank Robinson." The
book contains marginalia and passages and sentences within the book have been underlined, presumably by Frances or Frank Robinson.
box 23, folder 5
Newport Bay watershed: San Diego Creek comprehensive stormwater sedimentation control plan, Orange County, California
1983 August
box 23, folder 6
Orange County Illustrated
1971 September and 1979 June
box 23, folder 7
Pacific Coast Archaelogical Society Quarterly, Vol. 5, No. 2
1969 Arpil and udated
Scope and Content Note
Includes the entirety of Vol. 5, No. 2 plus excerpts from unidentified issues of the publication.
box 23, folder 8
The physical environment of Orange County: a report on the deteriorating condition of Orange County's natural environment
1971 November
Scope and Content Note
Included is one page of handwritten notes.
box 23, folder 9
Primer on public environmental law in California
1971 March
box 23, folder 10
Proceedings. February 25-26, 1969, Los Angeles, California; Public meeting on water quality management for estuaries
Scope and Content Note
Includes one page of handwritten notes.
box 23, folder 11
Proceedings of the Southern California Coastal Zone Symposium, Fullerton, California
1972 March 17-18
box 23, folder 12
Public safety element, Newport Beach general plan, preliminary draft
1975 January
box 23, folder 13
The public trust doctrine in natural resources law and management: a symposium, University of California, Davis Law Review,
Volume 14, Number 2
1980 Winter
box 23, folder 14
The public trust doctrine, instream flows and resources
1980 March
box 23, folder 15-16
Public trust rights
1978 November 3
box 23, folder 17
The relationship between the upper limit of coastal marshes and tidal datums
1975 August 15
box 23, folder 18
The relationship of salt marsh cordgrass (spartina) to mean mean high water: a review
undated
box 23, folder 19
Report on the natural resources of Upper Newport Bay and recommendations concerning the bay's development
1970 February 20
box 23, folder 20
Report on the Upper Newport Bay land exchange prepared by the Auditor General, and letter to Ken Cory, Chairman, Joint Committee
on Public Domain
1972 October 5
box 23, folder 21
The Shoreline
1968 September
box 23, folder 22
Stormflow sedimentation control alternatives, Newport Bay watershed, San Diego Creek comprehensive stormwater sedimentation
control plan
1982 October
box 23, folder 23
Structure, distribution, and seasonal dynamics of the benthic community in the Upper Newport Bay, California
1981
box 23, folder 24
A student guide to Orange County fossils
1973
box 23, folder 25
Tidal datum planes
1927
Scope and Content Note
Written by H. A. Marmer.
box 23, folder 26
Tide Lands Committee, Committee of Fifty, Greater Orange County Harbor (supplementary report)
1924 August
box 23, folder 27
Upper Newport Bay sedimentation control and restoration
1987
box 23, folder 28
The Upper Newport Bay tidelands exchange
1972 December 19
Scope and Content Note
Written by Linda Lebenbaum.
box 23, folder 29
Upstream solutions to downstream pollution
1993 December
box 23, folder 30
The value of California wetlands: an analysis of their economic benefits
1992 August
Scope and Content Note
Also Included are material relating to the "Campaign to Save California Wetlands."
box 23, folder 31
Miscellaneous articles and newsletters
1963-1994