Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Robinson (Frank and Frances) Files on Upper Newport Bay Preservation
MS.R.090  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

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 2, folder 16

Clippings 1963-1975

 

Correspondence

box 2, folder 17

1963-1969

box 2, folder 18

1970

box 2, folder 19

1971

box 2, folder 20

1972

box 2, folder 21

1973-1975

box 3, folder 1

Undated

box 3, folder 2

"Letters of Warren Crow" 1965-1971

box 3, folder 3

First American Title Company 1963-1964, 1972-1975

 

Friedl, George

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

 

Memorandums

box 3, folder 11

General 1953-1974

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

 

Reports and research

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

 

Depositions

box 4, folder 10

Cole, Kenneth 1986 May 9

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

 

Legal documents, general

box 4, folder 15

1981-1983

box 4, folder 16

1984

box 4, folder 17

1985

box 4, folder 18-19

1986

box 4, folder 20

1987

box 4, folder 21-22

1988

box 4, folder 23

1989

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 8

1977-1984

box 5, folder 9

1985

box 5, folder 10-11

1986

box 5, folder 12-14

1987

box 5, folder 15-16

1988

box 5, folder 17

1989

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

 

Correspondence 1968-1978

box 6, folder 9

1968-1969

box 6, folder 10

1970

box 6, folder 11

1971

box 6, folder 12

1972-1975

box 6, folder 13

1977-1978

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 17

"Live items" 1976-1977

box 6, folder 18

"Mail (received)" 1991

box 6, folder 19

Minutes and agendas 1968-1971, 1982 and undated

box 6, folder 20

Newsletters 1968-1990

 

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 23

Bay Watchers 1989

box 6, folder 24

Brattstrom, Bayard H. (Professor of Zoology) 1968, 1988, 1990

box 6, folder 25-26

Castaways Marina 1991-1992

 

Clippings 1967-1978

box 6, folder 27-28

1967-1969

box 6, folder 29

1970

box 6, folder 30

1971

box 6, folder 31

1972

box 7, folder 1

1973

box 7, folder 2

1974

box 7, folder 3

1977-1978

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

box 7, folder 30

Miscellaneous 1965-1993

 

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

box 9, folder 26

Miscellaneous 1969-1975

 

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 3

Ecological study 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 7

Legal opinions 1962-1971

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 10, folder 29

1927, 1953-1968

box 10, folder 30-31

1970s

box 11, folder 1-2

1980s

box 11, folder 3

1990s

box 11, folder 4

Undated

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 11, folder 23

Book 8 undated

box 11, folder 24

Book 9 undated

box 11, folder 25

Book 12 undated

box 11, folder 26

Book 13 undated

box 12, folder 1

Book 15 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 5

Book 19 undated

box 12, folder 6

Book 21 undated

box 12, folder 7

Book 22 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 19

Opinion book undated

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.
 

A-G

box 13, folder 14

Attorney General, office of, State of California 1977-1985

box 13, folder 15

Averill report 1953

box 13, folder 16

Briscoe, John 1979 and undated

 

Browning, C. R.

box 13, folder 17

Combined survey lines undated

box 13, folder 18

Correspondence 1924

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 24

Cole, Kenneth 1986-1987

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 8

General Land Office 1924

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 11

Griggs, Gary undated

 

H-S

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 18

Marine biology 1889-1971

box 14, folder 19

Marshes undated

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 20

Minto survey (1883) 1986

box 14, folder 21

Newport Bay history 1888-1952 and undated

folder XOS 1, box 14, folder 22

Newport Bay survey 1887

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 27

Plants 1967 and undated

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

 

T-W

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 3

1972, 1974, 1977

box 16, folder 4

1983

box 16, folder 5

1985, 1986

box 16, folder 6

1987, 1989

box 16, folder 7

1996, 1997

box 16, folder 8

California Coastal Commission 1978-1986

 

Clippings

box 16, folder 9-10

1960s

box 16, folder 11-12

1970s

box 16, folder 13

1980s

box 16, folder 14

1990s

box 16, folder 15

Undated

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

 

Correspondence

box 16, folder 19

1970s

box 16, folder 20

1980s

box 16, folder 21

1990s

box 16, folder 22

2000-2001 and 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."
 

Correspondence 1973-1980

box 17, folder 5

Attorney General 1979-1980

box 17, folder 6

Hate mail 1979-1980

box 17, folder 7

Letters to editors 1979-1980

box 17, folder 8-9

Newport Beach 1977-1979

box 17, folder 10-11

Orange County 1973-1979

box 17, folder 12-13

Dredging 1971-1979

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 22

Press coverage 1971-1980

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 4-5

Water Board I 1979-1980

box 18, folder 6

Water Board II 1979

box 18, folder 7-8

Water quality, various agencies 1977-1980

box 18, folder 9

Miscellaneous 1971-1977

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 12

Nuclear power 1979

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.
 

Photographs

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 17

Proposition 20 1972

box 18, folder 18

Real property undated

box 18, folder 19

Save Our Forest and Ranchlands, "Duncan McFetridge" 1990-1991

 

"Scrapbooks" 1963-1975

box 18, folder 20-22

1963-1968

box 19, folder 1-3

1969-1970

box 19, folder 4

1970

box 19, folder 5-7

1971-1973

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 4

"1926 decision"

box 20, folder 5

Correspondence 1906-1954

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 8

Field notes 1889, 1904

box 20, folder 9

"Finley's original field notes. JFR 5/14/1983," [1889?]

 

Hancock survey

box 20, folder 10

General 1858 and undated

box 20, folder 11

Field notes 1857

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 20, folder 19

1851 (manual) 1851

box 20, folder 20

1881 (manual) 1881

box 20, folder 21

1890 (manual) 1890

box 20, folder 22

1902 (manual) 1902

box 20, folder 23

1947 (manual)

box 20, folder 24

Undated (manuals)

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 21, folder 9-10

Miscellaneous 1852-1964

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