http://oac.cdlib.org/findaid/ark:/13030/c8g73kcc No online items

Finding Aid to the Save the Redwoods League Records BANC MSS 88/15 c

Marjorie Bryer Funding for processing this collection was provided by the Save the Redwoods League. The

2016 The Bancroft Library University of Berkeley, CA 94720-6000 [email protected] URL: http://www.lib.berkeley.edu/libraries/bancroft-library

Finding Aid to the Save the BANC MSS 88/15 c 1 Redwoods League Records BANC MSS 88/15 c Language of Material: English Contributing Institution: The Bancroft Library Title: Save the Redwoods League records Creator: Save the Redwoods League Identifier/Call Number: BANC MSS 88/15 c Physical Description: 184.2 Linear Feet(141 cartons, 3 boxes, 2 oversize boxes, 1 nitrate negative box, 2 oversize volumes, 13 oversize folders) Date (inclusive): 1854-2013 Date (bulk): 1917-2010 Language of Material: Collection materials are in English. Abstract: The Save the Redwoods League records document the organization’s work to preserve redwood trees, and its role in the development and protection of state and national parks in California. The bulk of the collection covers the tenures of League executive directors Newton B. Drury (1919-1940 and 1959-1978), Aubrey Drury (1920-1959), and John B. Dewitt (1965-1996). This includes the early years of the organization and its four key projects, preservation of: I. Humboldt Redwood State Park, including Bull Creek-Dyerville and Avenue of the Giants; II. Prairie Creek Redwoods State Park; III. Del Norte Coast Redwoods State Park; and IV. Jedediah Smith Redwoods State Park, including Mill Creek. Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the library's online catalog. Access Collection is open for research with the following exceptions: Nitrate Negatives are CLOSED TO RESEARCH DUE TO HAZARDOUS MATERIALS RESTRICTIONS; and unprocessed digital materials are UNVAILABLE FOR USE. Inquiries regarding digital materials should be submitted to The Bancroft Library via the Notice of Interest in Unprocessed Collections form: http://www.lib.berkeley.edu/libraries/bancroft-library/unprocessed-collections-form Publication Rights Some materials in these collections may be protected by the U.S. Copyright Law (Title 17, U.S.C.). In addition, the reproduction of some materials may be restricted by terms of gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owner. Responsibility for any use rests exclusively with the user. All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley 94720-6000. See: http://bancroft.berkeley.edu/reference/permissions.html. Preferred Citation [Identification of item], Save the Redwoods League Records, BANC MSS 88/15c,The Bancroft Library, University of California, Berkeley. Alternate Forms Available There are no alternative forms of this collection. Related Collections Save the Redwoods League photograph collection (BANC PIC 2006.030) Portraits of Save the Redwoods League members (BANC PIC 1988.040) California State Parks Council records (BANC MSS 68/125 c) Separated Materials Photographs and artifacts transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 2006.030). Audiovisual materials transferred to the Audiovisual Collections of The Bancroft Library (Phonodisc 786 B). Digital materials transferred to the Digital Collections Unit of The Bancroft Library. Acquisition Information The Save the Redwooods League Records were given to The Bancroft Library by Save the Redwoods League on January 26, 1960. Additions were made on November 3, 1982, December 2, 1987, and 1994-2013. Previous accessions formerly shelved under BANC MSS C-A 284 and BANC MSS 83/57c have been consolidated in the collection described in this guide. Accruals

Finding Aid to the Save the BANC MSS 88/15 c 2 Redwoods League Records BANC MSS 88/15 c Future additions are expected. System of Arrangement Arranged to the folder level. Processing Information Processed by Marjorie Bryer in 2015-2016. Organizational History Save the Redwoods League protects redwood forests from destruction; works with the California State Parks and the to establish redwood parks and reserves; purchases redwood groves by private subscription; fosters better understanding of the value of these trees to current and future generations; and supports conservation and restoration of forest areas. In 1917, Stephen Tyng Mather, the first director of the National Park Service, inspired conservationists John Campbell Merriam, and Henry Fairfield Osborn to investigate the state of redwood forests in Northern California. The new Redwood Highway had opened the area to more logging, which threatened the ancient trees. The trio visited established logging operations on the Mendocino County Coast, and still undisturbed forests along the Eel River. Continuing north, they reached Humboldt County and the Bull Creek-Dyerville Flat area, where gigantic redwoods soared more than 300 feet. Awed by the trees’ beauty and serenity, and troubled by the devastation that logging had wrought along the Redwood Highway, Merriam, Grant, and Osborn agreed that a national or state park was necessary to save part of the redwood forest. This motivated the founders, with the support of others, to establish Save the Redwoods League in 1918. The League soon received its first donations to purchase redwood lands, and in 1919, hired its first Executive Director, Newton Bishop Drury. Throughout its history, the League has worked with activists, private donors, legislators – and often with lumber companies – to purchase and protect redwoods. The League established a memorial grove program as a way for donors to save trees and honor loved ones. In 1921, the first grove was established in honor of World War I veteran, Raynal C. Bolling. As its centennial approached, the League had dedicated over 1,000 memorial groves and preserved nearly 200,000 acres of redwoods. The fight to save the redwoods affected the preservation of land in parks throughout California. In 1928, the League led the campaign that won public approval of legislation that established the California state park system and allocated $6 million in funds to acquire state park lands. Land purchased by the League is generally donated to national or state parks for public use and permanent protection. Some of the League’s key projects include: acquisition and preservation of groves in Humboldt Redwoods State Park, including Bull Creek-Dyerville Flat and the Avenue of the Giants Parkway; Prairie Creek Redwoods State Park; Del Norte Coast Redwoods State Park; and Jedediah Smith Redwoods State Park, including Mill Creek. In partnership with the Sierra Club and the National Geographic Society, the League helped revive the idea of creating a national Redwood Park. Congress established Redwood National Park in 1968. The League also helped preserve land in Calaveras Big Trees State Park, Julia Pfeiffer Burns State Park, Navarro River Redwoods State Park, Sinkyone Wilderness State Park, along the Santa Cruz County Coast, and in the Santa Cruz Mountains. Save the Redwoods League continues to protect redwood forests from logging and pollution, provides gifts to establish parks and preserves, and has active scientific research and programs. For more information on the League’s history, including a timeline of League milestones, please see the League’s website: http://www.savetheredwoods.org/about-us/mission-history/ Scope and Content of Collection The Save the Redwoods League records document the organization’s work to preserve redwood trees, and its role in the development and protection of state and national parks in California. The bulk of the collection covers the tenures of League executive directors Newton B. Drury (1919-1940 and 1959-1978), Aubrey Drury (1920-1959), and John B. Dewitt (1965-1996). This includes the early years of the organization and its four key projects, preservation of: I. Humboldt Redwood State Park, including Bull Creek-Dyerville and Avenue of the Giants; II. Prairie Creek Redwoods State Park; III. Del Norte Coast Redwoods State Park; and IV. Jedediah Smith Redwoods State Park, including Mill Creek. Council and Councilor files for these years are robust. Records documenting the significant role the League played in the creation of the California State Park system and in the establishment of Redwood National Park are particularly comprehensive. Other notable topics are discussed in Series and Sub-series scope notes. Many people, places and things were important throughout the League’s history, so significant correspondence from the organization’s leadership can be found throughout the collection. There are very few records related to the Executive Directors that followed John B. Dewitt, or from the late 1990s and early 21st Century more generally. There are also gaps regarding land acquisition because the League has currently retained

Finding Aid to the Save the BANC MSS 88/15 c 3 Redwoods League Records BANC MSS 88/15 c most of its property files. Some records were damaged or destroyed in a 2001 fire. Most of the photographs in the collection have been removed and cataloged separately under the call number BANC PIC 2006.030. However, photographs that are intrinsically related to the manuscript materials they were filed with have been kept in the collection to provide context for the researcher. These include portraits of Councilors and photographs accompanying land appraisals. The League staff used several filing systems, categorizing documents using a numerical code and/or by recording the subject matter or key project number on them. They also made multiple copies of each document, because they fell into more than one category, were sent to different people, or served multiple functions. Consequently, there is great deal of overlap and some duplication in the collection, and researchers looking for materials on a certain topic or correspondence with a specific person may find records in more than one place. Chronological order is sometimes approximate because incoming and outgoing correspondence was often stapled together. A filing key through 1942 can be found in the Archival and Administrative Records to help with navigation. Original order was maintained whenever possible and original folder titles and pertinent League designations were retained when available, but folders were not always checked to verify that their contents matched the label. The collection has been divided into eleven Series: Archival and Administrative Records; Financial Records; Executive Directors’ Records; Council and Board of Directors’ Records; John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers; California State Park Legislation; Redwood National Park; Subject and Research Files; Agencies and Organizations; Publicity, Publications, and Circulation; and Maps. Subjects and Indexing Terms Coast redwood--California Conservation of natural resources--California--History. Del Norte Coast Redwoods State Park (Calif.) Environmentalists--California Forest conservation -- California, Northern -- History Forest ecology -- History Forest reserves -- California Humboldt Redwoods State Park (Calif.) Jedediah Smith Redwoods State Park (Calif.) Logging -- California, Northern -- History Parks -- Law and legislation -- California Prairie Creek Redwoods State Park (Calif.) Redwood National Park (Calif.) Redwoods Save the Redwoods League Save the Redwoods League -- Archives Dewitt, John B. -- Archives Drury, Aubrey, 1891-1959 -- Archives Drury, Newton Bishop, 1889-1978 -- Archives McDuffie, Duncan, 1877-1951 -- Archives Merriam, John C. (John Campbell), 1869-1945 -- Archives Merriam, Lawrence Campbell, Sr. -- Archives

Finding Aid to the Save the BANC MSS 88/15 c 4 Redwoods League Records BANC MSS 88/15 c Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983

Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983 Physical Description: Cartons 1-3; Carton 4, folders 1-32; Oversize Box 1, folder 1 Scope and Content Note This series includes administrative records and records League administrators collected to document the history and accomplishments of the organization. There are articles of incorporation and by-laws; a key that explains their filing system; League programs; materials related to land acquisition, property ownership and key projects; significant correspondence, organizational records and publications; League histories; and materials related to anniversary celebrations. The series also includes responses to general inquiries about the League and suggestions from the public about its mission. Please note that the chronological Memoranda and Correspondence files contain materials League administrators determined to be significant, not memoranda and correspondence. These files offer yearly snapshots of the League’s work. Researchers can delve into other series to get a more complete picture.

Carton 1, Folder 1 Origins of Save the Redwoods League - Correspondence and Records of the League 1918-1920, 1969 Carton 1, Articles, Documents and Minutes Giving the Main Facts of the Save the Redwoods Folder 2-3 Movement August 1919 to December 1920 Carton 1, Folder 4 Madison Grant Trip Narrative 1919 Carton 1, Folder 5 “Save the Redwoods” Reception and Banquet 1919 oversize_box 1, Articles of Incorporation – Certification 1920 Folder 1 Carton 1, Folder 6 Articles of Incorporation and By-laws 1921, 1930, 1968 Carton 1, Save the Redwoods League History and Background 1925-1969 Folder 7-10 Carton 1, Semi-Centennial, including Ceremony; Correspondence A-Z; Dinner; Lists; Programs Folder 11-25 and Invitations; and Miscellaneous 1968 Carton 1, 75th Anniversary Schedule and Quotes about Redwoods 1993 Folder 26 Carton 1, Filing Key 1942 Folder 27-28 Carton 1, Archives – "Old Important Letters" 1918-1946 Folder 29-30 Carton 1, Hall, Chapin, “California State Parks,” Times Proof Sheets 1937 Folder 31 Carton 1, Letters of Support and Offers of Aid 1919-1922 Folder 32-38 Carton 2, Letters of Support and Offers of Aid 1923-1924 Folder 1-3 Carton 2, Folder 4 Letters Offering Help and Asking Help 1920-1925 Carton 2, Suggestions 1919-1942 Folder 5-8 Carton 2, Representative Opinions Regarding the Save the Redwoods Movement from Folder 9-11 Correspondence/Reaction to Circulars 1932-1943 Carton 2, Save the Redwoods League Info, 1960 and before, including Sample Letters Folder 12-13 1925-1958 Carton 2, Save the Redwoods League Info re: General, A-Z 1958-1983 Folder 14-20 Carton 2, Miscellaneous Correspondence, A-Z 1939-1980 Folder 21-25 Carton 2, General – Archives 1924-1928 Folder 26 Carton 2, Memoranda and Correspondence – Archives 1927-1939 Folder 27-39 Carton 3, Memoranda and Correspondence – Archives 1940-1968 Folder 1-29

Finding Aid to the Save the BANC MSS 88/15 c 5 Redwoods League Records BANC MSS 88/15 c Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983

Carton 3, General – Memos and Reports re: League Holdings 1919-1927 Folder 30 Carton 3, Accomplishments/Park Areas Preserved 1921-1952 Folder 31 Carton 3, Summaries of the Main Projects of the Save the Redwoods League 1925-1927 Folder 32 Carton 3, Summary of the Program of the Save the Redwoods League 1927 Folder 33-34 Carton 3, Tentative Classification of Projects and Acquisition Information 1929 Folder 35-36 Carton 3, Program of the League 1929 Folder 37 Carton 3, Properties Owned, Vols. 1-2, Nos. 1-591, inclusive 1929 Folder 38-43 Carton 3, Programs of the League and Notes 1929-1961 Folder 44-45 oversize_box 1, Project List circa 1931 Folder 1 Carton 3, Acquisitions, Active Projects and Bequests – Miscellaneous 1932-1952 Folder 46 Carton 3, Notes for the Redwood Book 1937 Folder 47 Carton 3, Five-Year Program 1939 Folder 48 Carton 3, Program of the League – Acreage and Cost – Maps – Redwood Units 1954-1968 Folder 49 Carton 3, Land Fund Summaries 1963-1975 Folder 50 Carton 3, Summary of Acquisitions – Statistics 1963-1984 Folder 51-52 Carton 3, Acquisition Program of the League – Statistics 1964-1966 Folder 53-54 Carton 3, Program of the League – Maps and Acquisition Information 1964-1967 Folder 55-56 Carton 3, Save the Redwoods League Policy 1965 Folder 57 Carton 3, Acquisition Program – Statistics 1965-1984 Folder 58-59 Carton 3, Future of the League 1968-1969, 1980 Folder 60 Carton 3, Acquisition Program – Statistics 1985-1990 Folder 61-62 Carton 4, Folder 1 Summary of Acquisitions 1991 Carton 4, Summary of Land Acquisitions (Histories), 1918-1997 and 1918-2003 1997-2003 Folder 2-3 Carton 4, Folder 4 Montgomery Woods State Reserve Project Summary 2005 Carton 4, Folder 5 Discussion of Specific State Park Projects/Redwood Forest Projects undated Save the Redwoods League Key Projects Carton 4, Folder 6 Program of the League 1964-1966 Carton 4, Folder 7 Avenue of the Giants Extension at Humboldt Redwoods State Park 1964-1967 Carton 4, Folder 8 Gold Bluff-Fern Canyon at Prairie Creek Redwoods State Park 1950, 1965-1966 Carton 4, Humboldt Redwoods State Park, including Bull Creek Reports and Pepperwood Folder 9-11 1931-1967 Carton 4, Jedediah Smith Redwoods State Park 1964-1967 Folder 12 Carton 4, Mill Creek 1941, 1964-1966 Folder 13

Finding Aid to the Save the BANC MSS 88/15 c 6 Redwoods League Records BANC MSS 88/15 c Series 1. Archival and Administrative Records 1918-2013, bulk 1918-1983

Carton 4, Letterhead – Examples of circa 1918-1968 Folder 14-15 Carton 4, Drury, Wells – Correspondence re: Postal Cancellation Die 1920 Folder 16 Carton 4, Bancroft Library – General 1939, 1954-1971, 1997 Folder 17-20 Carton 4, Trust Relationship – The League and the State 1947-1965 Folder 21-23 Carton 4, Visits (to and from the Save the Redwoods League Office) 1964 Folder 24 Carton 4, Administrative – Miscellaneous 1965-1967 Folder 25 Carton 4, “Previews ’72” – Advertising and Contract 1972-1974 Folder 26 Carton 4, Blue Cross – General 1980 Folder 27 Carton 4, Personnel – General, A-Z 1984-1987 Folder 28-31 Carton 4, Awards and Certificates 1986-2013 Folder 32 oversize_box 1, Awards and Certificates 1954-1996, 2013 Folder 1 Series 2. Financial Records circa 1919-1990 Physical Description: Carton 4, folders 33-55; Cartons 5-6; Carton 7, folders 1-16 Arrangement General financial files are arranged chronologically. Other files are sorted by topic and arranged in rough) chronological order. Scope and Content Note Includes year-end audits; financial reports and statements; ledgers and balance sheets; accountant H.G. Johns’ files; bequest, donation and membership information; budgets; correspondence and memos; information related to acquisition and donation of land; savings and operating expenses; and treasurers' reports. Taxation files illustrate how changes in the law affected the League’s strategy for purchasing land. Please note that there is overlap with archives and administrative records and membership and circulation files.

Carton 4, Financial Archives and General Files 1919-1948 Folder 33-55 Carton 5, Financial Archives and General Files 1949-1961 Folder 1-26 Carton 5, Correspondence, Memos and Resolutions 1920-1953 Folder 27 Carton 5, Redwood Investigations – J.C. Sperry Receipts 1920 Folder 28 Carton 5, Sproul, R.G., Treasurer – Memos, Reports, Accounts and Funds 1920-1923, 1942-1944 Folder 29-30 Carton 5, Finance Committee, including Policy 1921-1923, 1947-1959 folders 31-33 Carton 5, Lane, K. – Memorial Grove Fund and Other Funds 1928-1929 Folder 34 Carton 5, Accounting 1929-1962 Folder 35-37 Carton 5, Fiscal Data, Ledgers and Memos from H.G, Johns, Accountant 1929-1954 Folder 38-40 Carton 5, Administration Budgets 1929-1937, 1949 Folder 41-42 Carton 5, Contributions 1929-1954 Folder 43

Finding Aid to the Save the BANC MSS 88/15 c 7 Redwoods League Records BANC MSS 88/15 c Series 2. Financial Records circa 1919-1990

Carton 5, Contracts 1930-1931 Folder 44 Carton 5, Ledger Sheets – Miscellaneous Accounts 1930-1963 Folder 45-46 Carton 6, Folder 1 Financial Summaries – Aubrey Drury File 1931-1954 Carton 6, Folder 2 Cash Receipts and Expenditures – Association 1931 Carton 6, Folder 3 Rough Notes, Estimates on Finances 1931-1934 Carton 6, Audits – Various, and Related Correspondence and Memos 1936, 1951-1963, Folder 4-12 1983-1990 Carton 6, Payments to State of California 1936-1961 Folder 13-15 Carton 6, Requisitions on Land Funds for Purchase of Properties, etc. 1937-1938 Folder 16 Carton 6, Five-Year Plan, December 1, 1939 1939-1942 Folder 17 Carton 6, Jedediah Smith Redwoods Park (Mill Creek Redwoods) 1941-1943 Folder 18 Carton 6, Value of Bulletins and Annual Reports 1942, 1956 Folder 19 Carton 6, Budgets 1943-1958 Folder 20 Carton 6, Financial Condition and Affairs – Notes re: Educational Pamphlet 1943-1950 Folder 21 Carton 6, Inventory 1943 Folder 22 Carton 6, Automobile 1945 Folder 23 Carton 6, State Parks Allocations 1950 Folder 24 Carton 6, Drury Company 1951-1954 Folder 25-26 Carton 6, Lands Given to the State 1952 Folder 27 Carton 6, Schenck Grove Expenses 1952 Folder 28 Carton 6, Authorizations 1954-1955 Folder 29 Carton 6, Land Funds 1951-1955, 1968 Folder 30 Carton 6, Additional Gifts from Life Members 1955-1956 Folder 31 Carton 6, Accounts – Dues and Donations (Collections) 1957 Folder 32 Carton 6, Treasurer’s Account – Ledger Sheets 1957 Folder 33-37 Carton 6, Organization 1957-1960 Folder 38 Carton 6, Operating program – Newton B. Drury File 1959-1966 Folder 39-40 Carton 6, Ledger Sheets – Miscellaneous 1959 Folder 41 Carton 6, Save the Redwoods Land Gifts/Summary of Land Preserved, 1921-1935 1959-1961 Folder 42 Carton 6, California Division of Beaches and Parks – Report on Donations through Save the Folder 43-44 Redwoods League and Summaries of Redwood State Parks/Redwood Units in State Parks 1960-1966 Carton 6, H.G. Johns’ Summary of Save the Redwoods League Donations of Land to the State Folder 45 1961-1962

Finding Aid to the Save the BANC MSS 88/15 c 8 Redwoods League Records BANC MSS 88/15 c Series 2. Financial Records circa 1919-1990

Carton 6, Acquisition of Property 1962-1963 Folder 46-47 Carton 6, Safe at Crocker-Citizens National Bank 1964-1965 Folder 48 Carton 6, Bequests – Money Received, Possible, Robertson (Under Probate) 1965-1972 Folder 49 Carton 6, Estate Donation Information 1968-1970 Folder 50 Carton 6, Foundations (Money Received) 1968-1970 Folder 51 Carton 6, Pending Grove Information 1968-1969 Folder 52 Carton 6, Property Ownership Reports – Redwood Units in State Parks 1974-1975 Folder 53 Carton 6, Miscellaneous Financial undated Folder 54 Carton 7, Taxes and Taxation, including Correspondence 1920-1963 Folder 1-16 Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Physical Description: Carton 7, folders 17-35; Cartons 8-21; Carton 22, folders 1-31; Box 1, folders 1-3; Nitrate Negative Box 1 Arrangement Arranged into two sub-series, 3.1 Newton B. Drury and Aubrey Drury Papers; and 3.2 John B. Dewitt and Kate Anderton Papers Scope and Content Note This series consists of files compiled by and for League leaders Newton Bishop Drury, Aubrey Drury, John B. Dewitt, and Kate Anderton. The Drury brothers essentially functioned as a team, working together on the League’s behalf. Newton B. Drury was the League’s first Executive Director, serving from 1919-1940. His brother Aubrey was Administrative Secretary from approximately 1920-1940. Although his title did not change, Aubrey effectively assumed management of the League when Newton became Director of the National Park Service in 1940. Newton served in that capacity until 1951, when he became Chief of the California Division of Beaches and Parks. He resumed his role as Executive Director of the League when Aubrey died in 1959, and subsequently served as from 1971-1975, and Chair of the Board until his death in 1978. John B. Dewitt served as Assistant Secretary of the League from 1965-1971, and Secretary and Executive Director from 1971-1995 (he died in 1996). Bradlee S. Welton was Assistant Secretary from 1984-1989. Kate Anderton was legal counsel from 1995-1999, and Secretary and Executive Director from 1999-2006. Correspondence from the League’s Executive Directors, particularly the Drury brothers and John B. Dewitt, can also be found in the League's subject files. Please note that the leader of the League is variously referred to as the Executive Director and the Executive Secretary.

Finding Aid to the Save the BANC MSS 88/15 c 9 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979 Physical Description: Carton 7, folders 17-35; Cartons 8-17; Carton 18, folders 1-37; Box 1, folders 1-3; Nitrate Negative Box 1 Scope and Content Note This sub-series consists of biographical materials and tributes to both brothers; Board and Council records; conference materials; correspondence and memos; documents re: land acquisition and property transactions; materials related to the Drury brothers' advertising firm; ephemera; membership materials; publicity; newspaper clippings; notes; speeches and writings; and subject files. Newton B. Drury’s files also include correspondence related toin his role as the Secretary/Investigator for the California State Parks Committee and from his tenures as director of the National Park System and California State Parks. Aside from League business, the formation and maintenance of the California State Park System is a major topic of discussion. Correspondence about some subjects spans both Drury brothers’ tenures, and some was handled by their secretaries, Elizabeth O. Block (eob) and Grace Linden Johns (GL).

Newton B. Drury: Personalia/Biographical Materials Carton 7, Alumnus of the Year Award (University of California, Berkeley) 1973 Folder 17 Carton 7, Awards and Honors 1943-1979 Folder 18 Carton 7, Biographical Material and General 1917-1979 Folder 19-21 Carton 7, Biography – Lon E. Spharler Master’s Thesis 1968 Folder 22 Carton 7, Class of 1912 1962-1968 Folder 23 Carton 7, Organization Membership Cards 1928-1929 Folder 24 Carton 7, Personal Contributions 1972-1978 Folder 25-26 Carton 7, Personal Correspondence 1919-1979 Folder 27-29 Carton 7, Mrs. Newton B. Drury (Elizabeth Schilling) 1977-1978 Folder 30-32 Carton 7, Drury Brothers Memorial Grove – Invitation to Dedication 1979 Folder 33 Carton 7, In Memory of the Brothers Drury: Newton and Aubrey, Vols. I-II 1979 Folder 34-35 Carton 8, Publicity and Newspaper Clippings 1925-1972 Folder 1-2 Newton B. Drury: Writings Carton 8, Writings, Speeches, Publications, Field Notes, including Drafts circa 1920-1969 Folder 3-6 box 1, Folder 1-2 Record of Land Acquisitions, California State Park System, Report of Investigating Officer, Parts I-II, August 16, 1940 1940 Drury Company Carton 8, Folder 7 Drury, Newton B. – Correspondence 1927-1966 Carton 8, Folder 8 Golden Gate University circa 1937 Carton 8, Folder 9 Drury, Aubrey – Bibliographies and Quotations undated Carton 8, Institute of Pacific Relations – Publicity (Ward Drury), Newspaper Clippings, Folder 10-12 Organizations and Lists, and Correspondence 1940-1942 Newton B. Drury: Correspondence and Subject Files Carton 8, Memoranda to Drury 1965-1971 Folder 13-14 Carton 8, Badè, Dr. William F. 1919-1933 Folder 15

Finding Aid to the Save the BANC MSS 88/15 c 10 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Carton 8, Baldwin and McKinnon (Land Adjacent to Felton Grove) 1926-1928 Folder 16 Carton 8, Blake, Mrs. Anson – Correspondence re: Howell Mountain (and Los Posados Folder 17-18, State Forest) 1927-1938 nneg_box 1 Carton 8, 1963-1979 Folder 19-24 Carton 8, Brown, Percy R./Rust Estate (Rust Timber) 1923-1941 Folder 25 Carton 8, Buhne-Pratt (Newett) Property/Land Acquisition (Mary Buhne Pratt) 1926-1930 Folder 26 Carton 8, Project I. Burlington – Miscellaneous Properties, Conley and F.W. McNulty Folder 27 1931-1938 Carton 8, Burnell, J.S. 1920-1922 Folder 28 Carton 8, Burnell, Ida 1929-1931 Folder 29 Carton 8, Colby, William E. 1921-1933 Folder 30-31 Carton 8, Colby, William E. – Reorganization of State Park Commission 1939-1941 Folder 32 Carton 8, Connick, A.E., Correspondence re: Land Transactions, State Park Commission Folder 33-35 and Purchasing Gillis Lands (in Bull Creek Flats) 1920-1939 Carton 8, Cooper, E.R., Field Representative 1938-1939 Folder 36 Carton 8, County Parks and City Parks 1923-1940 Folder 37 Carton 8, Cutler, Judge F.A. 1919-1922 Folder 38 Carton 8, Ecology – Newton B. Drury File 1963-1965 Folder 39-40 Carton 9, Folder 1 Fish Creek – Greenlaw Estate/Libbie Jones 1928-1930 Carton 9, Grant, J.D. – Incoming and Outgoing Correspondence and Memos 1920-1940 Folder 2-6 Carton 9, Folder 7 Grant, J.D. – “Women in Exile” Correspondence 1927 Carton 9, Folder 8 Grant, Mrs. J.D. – Correspondence with Aubrey Drury 1944-1947 Carton 9, Folder 9 Grants Pass Chamber of Commerce and Redwoods 1924-1927 Carton 9, Project I. Hansen-Carothers Land 1929-1931 Folder 10 Carton 9, Harkness, Edward S. circa 1929-1954 Folder 11 Carton 9, Hotchkiss-Hobbs Wall Property/Land Acquisition and Del Norte Extension Folder 12-14 1928-1944 Carton 9, Ickes, Harold 1931-1948 Folder 15 Carton 9, Kent, William 1919-1938 Folder 16-18 Carton 9, Little Basin 1923-1924, undated Folder 19 Carton 9, Mahan, Laura and J.P. 1924-1937 Folder 20 Carton 9, Project I. Masson-Perrott, Humboldt County 1931-1933 Folder 21 Carton 9, McDuffie, Duncan 1923-1930 Folder 22-29 Carton 9, Mather, Stephen T. 1916-1929 Folder 30-31

Finding Aid to the Save the BANC MSS 88/15 c 11 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Carton 9, Mather, Stephen T. – Appreciation 1923-1933 Folder 32-34 Carton 9, Matthews Tie Camp 1954 Folder 35 Carton 9, Merriam, John C. 1921-1924 Folder 36-43 Carton 10, Merriam, John C. 1925-1937 Folder 1-30 Carton 11, Merriam, John C. 1938-1944 Folder 1-8 Carton 11, Merriam, John C. – Writings, including Messages from the President [of the Folder 9-10 Save the Redwoods League] 1922-1944 Carton 11, Metropolitan Redwood Lumber Company Agreement 1931 Folder 11 Carton 11, Morgan, John T. 1928 Folder 12 Carton 11, Mount Diablo State Park Additions 1921-1923, 1954, undated Folder 13-17 Carton 11, National Information Bureau 1924 Folder 18 Carton 11, Native Daughters of the Golden West 1928 Folder 19 Carton 11, Native Sons of the Golden West 1924-1928 Folder 20 Carton 11, Osborn, Henry Fairfield 1935-1936 Folder 21 Carton 11, Phelps, Ralph 1932-1933 Folder 22 Carton 11, Preservation Work – Matters Exclusive of State Bond Issue 1928 Folder 23 Carton 11, Project I. Rockefeller, J.D. Donation – Correspondence with Raymond B. Fosdick Folder 24 1929-1948 Carton 11, Scudder, Eric 1942, 1963-1971 Folder 25 Carton 11, Smith, H.V. 1964-1967 Folder 26-28 Carton 11, Southern Illinois University Correspondence 1961-1963 Folder 29 Carton 11, Sproule, William, President of the Southern Pacific, and Warren S. Palmer, Folder 30 President of the Northwestern Pacific 1919-1921 Carton 11, Standish and Hickey Lumber Company 1929 Folder 31 Carton 11, State Forestry Board – General/History of Save the Redwoods League – Folder 32-34 Correspondence 1920-1927 Carton 11, Survey by the State Forestry Board 1923-1925 Folder 35 Carton 12, Tolson, Hillory 1961-1974 Folder 1 Carton 12, Trips – General, to Los Angeles, Eastern and Europe, East, New Folder 2-6 York and , D.C. 1959-1969 Carton 12, University of California Speeches, etc./Regents’ Reports 1927-1938, 1960-1967 folders 7-8 Carton 12, Women’s Clubs, including California Federation of Women’s Clubs – General Folder 9-14 1919-1925 Carton 12, Women’s Clubs – California Federation of Women’s Clubs Grove/Jordan Creek Folder 15 Redwoods Correspondence 1924-1931 Carton 12, Women’s Clubs – California Federation of Women’s Clubs, Los Angeles District Folder 16 Directory 1927-1928

Finding Aid to the Save the BANC MSS 88/15 c 12 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Carton 12, Women’s Clubs (A-Z) – Newton B. Drury Correspondence and Resolutions re: Folder 17-18 Endorsements of the League 1921 Carton 12, Yosemite National Park and Yosemite Valley 1927-1949 Folder 19-23 Carton 12, Incoming and Outgoing Correspondence 1919-1929 Folder 24-28 Carton 13, Incoming and Outgoing Correspondence 1930-1977 Folder 1-6 Newton B. Drury, National Park Service: Director's Personal Files Carton 13, Albright, Horace M. 1948-1970 Folder 7-9 Carton 13, Calaveras South Grove 1940-1950 Folder 10-11 Carton 13, California State Parks 1940-1951 Folder 12-15 Carton 13, Carnegie Institution 1940-1951 Folder 16 Carton 13, Chaney, Ralph W. 1940-1951 Folder 17-18 Carton 13, Farquhar, Francis P. 1942-1951 Folder 19 Carton 13, Goethe, C.M. 1947-1951 Folder 20 Carton 13, McDuffie, Duncan 1940-1951, 1968-1970 Folder 21-24 Carton 13, National Tribute Grove 1942-1948 Folder 25-26 Carton 13, Olmsted, Frederick Law 1941-1951 Folder 27 Carton 13, Redwoods 1943-1952 Folder 28 Carton 13, Roosevelt, Franklin D. Memorial Redwood Forest 1945-1949 Folder 29-31 Carton 14, Sauers, Cap 1946-1959 Folder 1 Carton 14, Save the Redwoods League 1931-1948 Folder 2-6 Carton 14, Scudder, Eric 1941-1951 Folder 7-8 Carton 14, Woodbury, Charles G. 1946-1951 Folder 9 Carton 14, Miscellaneous Correspondence 1941-1950 Folder 10 Newton B. Drury: Chief, Division of Beaches and Parks (California State Parks) Carton 14, Incoming and Outgoing Correspondence 1951-May 1954 Folder 11-28 Carton 15, Incoming and Outgoing Correspondence May 1954-1955 Folder 1-25 box 1, Folder 3 Incoming and Outgoing Correspondence 1955 Carton 15, Incoming and Outgoing Correspondence 1956 Folder 26 Carton 16, Incoming and Outgoing Correspondence January 1957-July 1958 Folder 1-28 Carton 17, Incoming and Outgoing Correspondence August 1958-June 1959 Folder 1-12 Carton 17, List of Representatives in Congress 1952 Folder 13

Finding Aid to the Save the BANC MSS 88/15 c 13 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Carton 17, McDuffie, Mrs. Duncan – Obituaries June-July 1955 Folder 14 Carton 17, Fremontia Park (Berkeley Park Suit) 1956 Folder 15 Carton 17, 1958 Folder 16 Carton 17, Russian River Report 1959 Folder 17 Aubrey Drury: Personalia/Biographical Material Carton 17, Memorial Fund – Acknowledgment of Condolences and Memorial Gifts, A-Z 1959 Folder 18-23 Carton 17, Financial Fund – Roster of Donors 1959-1961 Folder 24 Carton 17, Memorial Fund Letters 1960-1961 Folder 25 Carton 17, Memorial –Contributors, A-Z 1960 Folder 26-30 Carton 18, Memorial Publications 1959-1964 Folder 1-5 Carton 18, General 1949-1979 Folder 6-7 Carton 18, Metric System Materials 1962-1969 Folder 8 Aubrey Drury: Correspondence and Related Materials Carton 18, Brink, James 1947 Folder 9 Carton 18, Buried Redwoods – San Joaquin Valley 1948 Folder 10 Carton 18, Crum, Bart Jr. Memorial Forest (Israel) (Mrs. Charles J. Bosworth) 1954 Folder 11 Carton 18, Drury, Mrs. Wells (Mother) 1943 Folder 12 Carton 18, Drury, Newton 1944-1959 Folder 13 Carton 18, Exemption Affidavits 1920, 1947 Folder 14 Carton 18, Fleischmann, Major Max C. and Mrs. Max C. 1943-1953 Folder 15 Carton 18, Hopwood, Richard, Santa Barbara 1954-1958 Folder 16 Carton 18, Letters to Be Answered [by Administrative Secretary] 1951-1952 Folder 17 Carton 18, McDuffie, Duncan 1945-1952, undated Folder 18 Carton 18, McDuffie, Jean 1932-1953 Folder 19 Carton 18, Merriam, John C. 1941 Folder 20 Carton 18, Mill Creek Appropriation 1941 Folder 21 Carton 18, Redwoods and Conservation 1943-1959 Folder 22 Carton 18, Smith, Kenneth, re: Journal of Forestry article 1952 Folder 23 Carton 18, State forests/Emanuel Fritz 1945-1946 Folder 24 Carton 18, State Trust Officers and Correspondence 1932-1960 Folder 25-29

Finding Aid to the Save the BANC MSS 88/15 c 14 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.1 Newton B. and Aubrey Drury Papers 1916-1979

Carton 18, Incoming and Outgoing Correspondence 1929-1959 Folder 30-33 Carton 18, League Memoranda 1959 Folder 34 Carton 18, Unidentified Photographs from Aubrey Drury’s Letters undated Folder 35 Aubrey Drury: Writings Carton 18, Drafts, Essays, Published Articles circa 1928-1950, undated Folder 36 Carton 18, "The Redwoods" ("In the Redwood Forest") 1956-1957, 1976 Folder 37

Sub-series 3.2 John B. Dewitt and Kate Anderton Papers 1918-2003, bulk 1955-1995 Physical Description: Carton 18, folders 38-50; Cartons 19-21; Carton 22, folders 1-31 Scope and Content Note The bulk of this sub-series consists of material from John B. Dewitt’s time as Executive Director. There are administrative and organizational records, articles, conference materials, correspondence and memos, financial and legal records, materials for the Board and Council, mass mailings, meeting minutes, newsletters, newspaper clippings, pamphlets, reports, and subject files. Major topics include conservation, national parks, and the Sierra Club (Dewitt was a life member). Notable are files related to General Counsel Robert Jasperson, who often drafted legal documents and letters for, or responded to mailings on Dewitt’s behalf. Many memos take the form of handwritten notes on newspaper clippings, articles, and reports that Dewitt and Jasperson exchanged regarding such subjects as land transactions, personnel issues, and forest management. There are also a few records from Kate Anderton’s tenure as Legal Counsel and Executive Director.

John B. Dewitt: Administrative Files Carton 18, Mather-Albright Correspondence (Photocopies) 1918-1925, 1949-1968 Folder 38 Carton 18, Drury, Newton B. Memos and Related Materials 1944-1977 Folder 39 Carton 18, Incoming and Outgoing Correspondence and Memos, including David Brower Folder 40 1958-1970 Carton 18, John B. Dewitt Memorial Dinner 1994-1995 Folder 41-42 Carton 18, Acquisitions 1987 Folder 43 Carton 18, Matching Fund Summary, Pre-1986 1949-1985 Folder 44 Carton 18, Memorial Grove Prospects, Pre-1989 1955-1989 Folder 45 Carton 18, Memorial Grove General Information (Pre-Computer) 1979-1995 Folder 46 Carton 18, Projects, Pre-1970 1963-1969 Folder 47 Carton 18, Program of the League – Pamphlet 1965-1968 Folder 48 Carton 18, Smith River National Park – Options for Discussion at Board Meeting 1988 Folder 49 John B. Dewitt: Subject Files Carton 18, Challacombe, J.R. 1987-1992 Folder 50 Carton 19, Conservation – Education – General circa 1955-1957 Folder 1

Finding Aid to the Save the BANC MSS 88/15 c 15 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.2 John B. Dewitt and Kate Anderton Papers 1918-2003, bulk 1955-1995

Carton 19, Current Conservation Problems, including National Parks circa 1945-1967 Folder 2-5 Carton 19, Earth First! Bombing 1990-1994 Folder 6 Carton 19, Freeways 1955-1968, 1977 Folder 7-10 Carton 19, Grand Canyon 1959-1966 Folder 11 Carton 19, “In the Lifetime of a Giant Redwood,” late 1930s 1994 Folder 12 Carton 19, National Forests circa 1954-1966 Folder 13 Carton 19, National Parks and National Parks Association – Yosemite 1955-1968 Folder 14-15 Carton 19, National Parks – Brochures and Publications circa 1955-1966 Folder 16 Carton 19, National Park Service 1957-1968 Folder 17 Carton 19, North Cascades Conservation Council 1957-1968 Folder 18 Carton 19, North Coast Redwoods State Master Plan 1966-1968 Folder 19 Carton 19, Redwood Bibliography 1968 Folder 20 Carton 19, Redwood National Park 1963-1968 Folder 21-29, Carton 20, Folder 1 Carton 20, Redwood Park Statistics, Pre-1991 1935-1991 Folder 2 Carton 20, Save the Redwoods League – General 1994, undated Folder 3 Carton 20, Sierra Club – Annotated Publications; Conservation Committee, Executive Folder 4-13 Committee and Board Meeting Minutes; Dewitt Lifetime Membership Certificate circa 1941-1970, 1983 Carton 20, Tree Protection Ordinance 1984-1993 Folder 14 Carton 20, Trevelyan, G.M., “The Call and Claim of Natural Beauty” 1944 Folder 15 Carton 20, U.S. Department of the Interior, Bureau of Land Management – Personal and Folder 16-17 Professional 1959-1966 Carton 20, U.S. Department of the Interior, Bureau of Land Management – Public Land Folder 18-19 Laws 1957-1968 Carton 20, Weapons – California Rules 1980 Folder 20 Carton 20, Western Outdoor Quarterly 1964 Folder 21 Carton 20, Wilderness/Wilderness Bill circa 1946-1967 Folder 22 Carton 20, Wilderness Conferences Dewitt Participated in circa 1953-1958 Folder 23 Robert W. Jasperson, General Counsel: Administrative Files Carton 20, Appraisal Report – Property of Walter Goldberg 1981 Folder 24 Carton 20, Public Relations – News Items and Membership Materials 1981-1988, undated Folder 25 Carton 20, Donations 1983 Folder 26

Finding Aid to the Save the BANC MSS 88/15 c 16 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.2 John B. Dewitt and Kate Anderton Papers 1918-2003, bulk 1955-1995

Carton 20, Project I. Wakefield-Baker Grove 1984 Folder 27 Carton 20, Financial Records 1984-1987 Folder 28 Carton 20, Personnel and Building Management Records, including Organizational Charts, Folder 29 Lists of Employees 1984-1989 Carton 20, By-law Revisions circa 1985-1986 Folder 30 Carton 20, “Save the Redwoods League’s Comments on the Six Rivers National Forest Folder 31 Land Management Plan” circa 1986 Carton 20, Newton B. Drury and the Wilderness Preservation Movement, Mount San Folder 32 Jacinto State Park and Draft 1989, undated Carton 20, John B. Dewitt Retirement 1994 Folder 33 Robert W. Jasperson: Legal Files Carton 20, Legal Miscellany 1975-1990 Folder 34 Carton 20, Redwood National Park Expansion Project 1987 Folder 35 Carton 20, Simpson Redwood Company v. State of California 1987-1988 Folder 36 Carton 20, Simpson Timber Company v. USA; Louisiana-Pacific v. USA; John J. Pascoe, et al. Folder 37-39 v. USA; USA v. 36.8 Acres of Land 1987 Carton 20, Environmental Protection Information Center (EPIC) v. MAXXAM Corporation Folder 40 1988 Carton 20, R. & J. Timber Co./Kelly Park Option Agreement 1988 Folder 41 Robert W. Jasperson: Correspondence and Memos Carton 20, Dewitt, John – Copies of Correspondence and Related Materials 1983-1994 Folder 42-44 Carton 21, Smith River National Park 1966, 1986-1988 Folder 1 Carton 21, Portola Redwood State Park 1969-1983 Folder 2 Carton 21, Board and Council Materials 1978-1992 Folder 3-4 Carton 21, Incoming and Outgoing Correspondence and Memos 1980-1992, undated Folder 5 Carton 21, “For Action” – Notes and Memos 1984 Folder 6 Carton 21, “Follow Up” 1984-1985 Folder 7 Carton 21, Memos and Drafts of Letters and Legal Documents 1980-1992, undated Folder 8-13 Carton 21, Personal Correspondence and Resume 1987, undated Folder 14 Carton 21, Inter-Office Information 1989 Folder 15 Robert W. Jasperson: Newspaper Clippings, Articles and Subject Files Carton 21, Newspaper Clippings for Councilors and Directors 1961, 1984-1992 Folder 16-17 Carton 21, Newspaper Clippings 1965, 1985-1995, undated Folder 18-23 Carton 21, Real Estate/Property Classifieds 1985-1989 Folder 24 Carton 21, Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Folder 25-26 Reports 1968-1987

Finding Aid to the Save the BANC MSS 88/15 c 17 Redwoods League Records BANC MSS 88/15 c Series 3. Executive Directors' Records 1916-2006, bulk 1920-1996 Sub-series 3.2 John B. Dewitt and Kate Anderton Papers 1918-2003, bulk 1955-1995

Carton 22, Articles, Conference Materials, Mass Mailings, Newsletters, Pamphlets and Folder 1-6 Reports 1987-1992, undated Carton 22, California Department of Parks and Recreation, “Prescribed Fire Management Folder 7 Policy and Procedures for the California State Park System,” Draft 1984 Carton 22, California Department of Parks and Recreation, Interpretive Prospectuses for Folder 8 Del Norte Coast Redwoods State Park and Jedediah Smith Redwoods State Park 1985 Carton 22, California Recreational Trails Committee Meeting Minutes 1988 Folder 9 Carton 22, California Resources Agency – Department of Conservation, State Board of Folder 10-13 Forestry and Department of Forestry and Fire Protection 1984-1992 Carton 22, California State Coastal Conservancy – Non-Profit Assistance Program – Liability Folder 14 1987-1992 Carton 22, California State Public Works Board Meeting Minutes 1984 Folder 15 Carton 22, Controlled Burning – Giant Sequoias and Garfield Grove 1957, 1967, 1983-1987 Folder 16 Carton 22, National Park Service – Redwood National Park – Reports 1986-1988 Folder 17 Carton 22, U.S. Department of Agriculture – Forest Service 1986-1992, undated Folder 18 Carton 22, U.S. Department of the Interior – Bureau of Land Management, California Office Folder 19 1978-1986 Carton 22, Miscellaneous 1980-1986, undated Folder 20 Carton 22, Maps – Miscellaneous 1986-1989, undated Folder 21 Carton 22, Welton, Bradlee S., Assistant Secretary – Correspondence and Memos 1987-1989 Folder 22 Kate Anderton: Legal Counsel and Executive Director Carton 22, Bianchi, John, Estate of v. Redwoods Community College District 1998 Folder 23 Carton 22, Save the Redwoods League v. The Board of Supervisors for the County of Folder 24-26 Humboldt, Vols. 1-3 1998 Carton 22, Whitethorn Restoration and Education Project Reports 1999-2003 Folder 27 Carton 22, Gilham Butte Memorandum of Understanding 2001 Folder 28 Carton 22, North Coastal California: A Stewardship Report 2001 Folder 29 Carton 22, Grizzly Creek Acquisition 2002 Folder 30 Carton 22, Correspondence and News Clippings 2003 Folder 31 Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Physical Description: Carton 22, folders 32-38; Carton 23-41; Carton 42, folders 1-24; Oversize Box, folder 1 Arrangement Divided into three sub-series, 4.1 Council and Board Records; 4.2 Councilor’s Files; and 4.3 Duncan McDuffie Papers Scope and Content Note Consists of records related to the League’s governing bodies, the Council and Board of Directors, and files from Council Member and Board President, Duncan McDuffie. Please note that earlier League records used the British spelling, “Councillor."

Finding Aid to the Save the BANC MSS 88/15 c 18 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-series 4.1 Council and Board Files 1918-2006

Sub-series 4.1 Council and Board Files 1918-2006 Physical Description: Carton 22, folders 32-38; Cartons 23-26; Carton 27, folders 1-31; Oversize Box 1, folder 1 Scope and Content Note Includes incoming and outgoing correspondence with, and memos from, Executive Director Newton B. Drury and Administrative Secretary Aubrey Drury; ballots; biographical information; brochures; materials related to Committees; donor information cards; individual Councilor files; lists; newspaper clippings; publications; reply cards; reports; resolutions; subject files; terms of office; and writings. There are also Council and Board of Directors’ meeting agendas and minutes, which include annual messages; correspondence and memos; financial records; reports from committees; and resolutions.

Carton 22, Council Pin 1925 Folder 32 Carton 22, Councilors' Biographical Materials and Lists circa 1930-1943 Folder 33-34 Carton 22, Biographical Materials and Correspondence about Portraits 1939, undated Folder 35 Carton 22, Councilors’ Photographs – Correspondence 1969-1975 Folder 36 Carton 22, Councilor Listings 1947 Folder 37 Carton 22, Correspondence and Memos between Newton B. Drury and Members of the Folder 38 Council and Board of Directors 1918-1922 Carton 23, Correspondence and Memos between Newton B. Drury and Members of the Folder 1-20 Council and Board of Directors 1922-1939 Carton 23, Correspondence and Memos between Aubrey Drury and Members of the Council Folder 21-23 and Board of Directors 1941-1942 Carton 24, Correspondence and Memos between Aubrey Drury and Members of the Council Folder 1 and Board of Directors 1942 Carton 24, Resolutions – Miscellaneous 1920-1931, undated Folder 2 Carton 24, Form Letters to Members from Board and Chair J.D. Grant re: Ballot Measure 1928 Folder 3-4 Carton 24, “Written Consent” Forms (Signed by Councilors), (from Special Board Meeting), Folder 5 September 17, 1933 1933 Carton 24, Meeting Minutes – Committees, Executive Board, and Council 1919-1924 Folder 6-7 Carton 24, Agendas and Minutes – Board and Annual Council Meetings 1925-1959 Folder 8-30 Carton 25, Agendas and Minutes – Board and Annual Council Meetings 1958-1994 Folder 1-23 Carton 26, Agendas and Minutes – Board and Annual Council Meetings 1994-1999 Folder 1-3 Carton 26, Business Meeting and Workshop – Annual Council Meeting 2001 Folder 4 oversize_box 1, Backgrounder for Councilor Workshop 2002 Folder 1 Carton 26, Councilors’ Ballots – Annual Meeting 1966-1994 Folder 5-25 Carton 26, Committees of the League 1920, 1944 Folder 26 Carton 26, Committee for Consideration of National Aspects of Redwoods League Problem Folder 27 1925 Committee on Human Values Carton 26, League Study – Human Value of the Redwoods 1939-1945 Folder 28

Finding Aid to the Save the BANC MSS 88/15 c 19 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-series 4.1 Council and Board Files 1918-2006

Carton 26, “Report on Survey of Non-Photographic Depiction of the Coast Redwood,” by Folder 29 George J. Openhym 1939 Carton 26, Paintings and Non-Photographic Depiction of the Redwoods 1939, 1960 Folder 30 Carton 26, Committee on Interpretation and Education/Emanuel Fritz 1933-1951 Folder 31 Carton 26, Committee on Master Plan for the Redwood Region 1929, 1940-1944 Folder 32-33 Carton 26, Committee on Research 1924 Folder 34 Carton 26, Committee on Use and Protection of Redwood Parks 1938-1943 Folder 35 Carton 26, Dormitory Committee undated Folder 36 Carton 26, Educational Committee, including Historic Background 1903, 1932-1942 Folder 37-41 Carton 27, Educational Committee, including Bucholz Reprints and Composition of Redwood Folder 1-8 Belt 1936-1942 Carton 27, Executive Committee 1919-1923 Folder 9 Carton 27, Finance Committee 1924-1925 Folder 10-11 Carton 27, Freeways – Scenic Roads Committee 1967-1990 Folder 12 Carton 27, Freeways and Highways Committee 1963-1968 Folder 13-14 Carton 27, Master Plan for the Coast Redwoods Task Force 1969-2006 Folder 15-16 Carton 27, Membership Committee 1919-1928 Folder 17 Carton 27, Negotiating Committee 1926-1936 Folder 18-21 Carton 27, Nominating Committee 1942-1946 Folder 22 Carton 27, Redwood Grove Committee circa 1945-1946 Folder 23 Carton 27, Redwood National Forest Committee 1934-1936 Folder 24 Carton 27, Redwoods Investigation Committee 1919-1920 Folder 25 Carton 27, Redwoods Research Committee 1925-1930 Folder 26 Carton 27, Reports Committee 1924-1926 Folder 27 Carton 27, Research Committee 1926 Folder 28 Carton 27, Santa Barbara Committee Meetings [for donors] 1952 Folder 29 Carton 27, Special Committee on State Parks 1924-1934 Folder 30 Carton 27, Taxation Committee 1934-1946 Folder 31

Finding Aid to the Save the BANC MSS 88/15 c 20 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Sub-seres 4.2 Councilor Files 1918-1999 Physical Description: Carton 27, folders 32-50; Cartons 28-38; Carton 39, folders 1-6; Oversize Box 2 Arrangement Arranged alphabetically by Councilor's last name. Scope and Content Note Materials related to Councilors and projects they worked on. Includes correspondence, legal documents, meeting minutes, portraits, proposals, and subject files. Please note there is some overlap with the subject files.

Carton 27, Albright, Horace M. – Deceased 1920-1961 Folder 32-50 Carton 28, Albright, Horace M. – Deceased 1961-1987 Folder 1-22 Carton 28, Albright, Horace M. – Deceased – Historical 1972-1994 Folder 23 Carton 29, Arnold, G. Stanleigh, 1928-1942 – Photograph File undated Folder 1 Carton 29, Atwood, Albert W. – Deceased 1925-1975 Folder 2 Carton 29, Atwood, Wallace W. 1944-1949 Folder 3 Carton 29, Ayer, Edward E. – Deceased 1919-1932 Folder 4 Carton 29, Baker, John H. – Deceased 1959-1974 Folder 5 Carton 29, Barrows, David P. 1944-1953 Folder 6 Carton 29, Bell, Mrs. Harmon C. – Deceased 1955-1985 Folder 7-10 Carton 29, Benbow, Burtis W. – Deceased 1967-1981 Folder 11 Carton 29, Birmingham, Earl B. – Deceased 1960-1970 Folder 12 Carton 29, Bliss, Walter D. 1944-1955 Folder 13 Carton 29, Boynton, Senator Albert E. 1929-1957 Folder 14 Carton 29, Brehm, Mrs. James H. – Deceased 1946 Folder 15 Carton 29, Bryant, Mrs. Ernest A. 1944-1946 Folder 16 Carton 29, Buel, Mrs. Viola F. – Deceased 1945-1993 Folder 17-18 Carton 29, Burnham, Major Frederick R. 1944-1946 Folder 19 Carton 29, Chamberlain, Selah, Jr. – Deceased 1944-1987 Folder 20 Carton 29, Chaney, Ralph W. – Deceased, including Biographical Material 1928-1965 Folder 21-31 Carton 30, Chaney, Ralph W. – Deceased, including Memorial Program 1965-1971 Folder 1-12 Carton 30, Chase, Dr. Pearl – Deceased 1933-1980 Folder 13-16 Carton 30, Chickering, Allen L. 1943-1958 Folder 17

Finding Aid to the Save the BANC MSS 88/15 c 21 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 30, Chickering, Allen L., Jr. – Deceased 1959-1996 Folder 18 Carton 30, Chickering, Mrs. Pauline – Deceased 1964-1991 Folder 19-21 Carton 30, Colby, William E. – Deceased 1942-1965 Folder 22 Carton 30, Connick, A.E. 1923-1928 Folder 23-28 Carton 31, Connick, A.E. 1929-1939 Folder 1-8 Carton 31, Connick, Arthur – Avenue of the Giants 1946-1956 Folder 9-10 Carton 31, Connick, Arthur – State Park Commission 1929-1952 Folder 11-14 Carton 31, Connick, Mrs. Arthur E. – Deceased 1961-1973 Folder 15 Carton 31, Cornwall, George M. 1944-1948 Folder 16 Carton 31, Crocker, William H. 1928 Folder 17 Carton 31, Cudahy, Mrs. Joseph M. 1944-1951 Folder 18 Carton 31, Dakin, Mrs. Richard Y. – Deceased 1951-1968 Folder 19 Carton 31, Daly, Charles F. – Deceased 1940-1999 Folder 20 Carton 31, Delano, Frederick A. 1944-1951 Folder 21 Carton 31, Dibblee, Benjamin H. 1944-1946 Folder 22 Carton 31, Eddy, James G. – Deceased 1944-1964 Folder 23 Carton 31, Edison, Theodore M. (Declined) 1966 Folder 24 Carton 31, Elliott, Amos W. – Deceased 1944-1971 Folder 25 Carton 31, Ellis, Dr. Keller 1965 Folder 26 Carton 31, Farquhar, Francis P. – Deceased 1939-1975 Folder 27-28 Carton 31, Frincke, Milton M. – Deceased 1989-1991 Folder 29 Carton 31, Fritz, Emanuel – Councilor/Deceased Councilor 1931-1988 Folder 30-35 Carton 32, Fritz, Emanuel – Writings and Related Correspondence, including “Know Your Folder 1-2 Redwoods” Series 1932-1952 Carton 32, Garland, John Jewett – Deceased 1950-1969 Folder 3 Carton 32, Garland, William M. – Deceased 1966-1975 Folder 4 Carton 32, Gilbert, W. M. 1951 Folder 5 Carton 32, Gilchrist, Mrs. Guy G. – Deceased 1966-1979 Folder 6 Carton 32, Gilligan, Dr. James P. 1966-1998 Folder 7 Carton 32, Goethe, Charles M. – Correspondence 1919-1976 Folder 8-17

Finding Aid to the Save the BANC MSS 88/15 c 22 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 32, Goethe, Charles M. – Nature Interpretation Program, Interview and Grove in Folder 18-20 Process 1949, 1961-1976 Carton 32, Lizzie H. Glide Grove Proposed (see Mary Glide Goethe Grove) 1940-1963 Folder 21 Carton 32, Goodspeed, T. Harper 1951 Folder 22 Carton 32, Grant, DeForest 1944-1960 Folder 23 Grant, J.D. Carton 32, Incoming and Outgoing Correspondence with Council, Board, Members Folder 24 1920-1938, undated Carton 32, Writings and Speeches, including Drafts 1926-1934, undated Folder 25-27 Carton 32, 20 Rings in the Redwoods (Oral History with Aubrey Drury), Parts 1-2 Folder 28-30 1939-1942, 1967 Carton 32, “The Reminiscences of Joseph D. Grant" 1951 Folder 31 Carton 32, Obituary 1942 Folder 32 Carton 32, [Materials for] Autobiography circa 1974 Folder 33 Carton 32, J.D. Grant Autobiography – Bequest Publication (McCreery Estate) 1973-1975 Folder 34-38 Carton 33, Grant, Madison 1918-1938 Folder 1-6 Carton 33, Grant, Madison – Bull Creek-Dyerville Correspondence 1921-1937 Folder 7 Carton 33, Graves, Colonel Henry S. 1944-1948 Folder 8 Carton 33, Green, Mrs. W.W. – Photograph File 1928 Folder 9 Carton 33, Gregory, Mrs. Laura C. – Photograph File 1928 Folder 10 Carton 33, Greig, Thomas A. – Deceased 1937-1970 Folder 11-14 Carton 33, Grosvenor, Dr. Gilbert – Deceased 1919, 1944-1966 Folder 15 Carton 33, Grovesnor, Dr. Melville Bell – Deceased 1949-1982 Folder 16 Carton 33, Grubb, D. Hanson (Retired) 1939-1971 Folder 17 Carton 33, Grubb, Edward H. – Deceased 1955-1985 Folder 18 Carton 33, Haas, Walter A., Sr. – Deceased 1944-1980 Folder 19-20 Carton 33, Hagar, Gerald H. –Deceased 1954-1966 Folder 21 Carton 33, Haines, Charles C. – Deceased 1945-1997 Folder 22-23 Carton 33, Hanson, Earl P. – Inactive 1964-1980 Folder 24-26 Carton 34, Hanson, Earl P. – Inactive 1981-1985 Folder 1-2 Carton 34, Hohfeld, Edward – Deceased 1956-1966 Folder 3 Carton 34, Hooper, Arthur W. – Deceased 1953-1975 Folder 4

Finding Aid to the Save the BANC MSS 88/15 c 23 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 34, Houghteling, Joseph 1965-1966 Folder 5 Carton 34, Howard, Charles P. – Deceased 1929, 1955-1980 Folder 6-7 Carton 34, Hunter, Phelps Stokes – Deceased 1919, 1932-1986 Folder 8-9 Hunter, Mrs. Robert (Caroline): Children's Forest Carton 34, Correspondence 1930-1943, 1955-1957, undated Folder 10-19 Carton 34, In re: Appeals, A-W 1937-1941 Folder 20-22 Carton 34, Donor Correspondence, including Gray, McDuffie, and Moffitt 1931-1944 Folder 23-24 Carton 34, Replies to Donation Requests 1933-1944 Folder 25 Carton 34, Donor and Circulation Lists 1935-1938 Folder 26 Carton 34, Children's Forest Fund 1943-1944 Folder 27 Carton 34, Fire Protection, Clean-Up Work 1933 Folder 28 Carton 34, Rohner Property Correspondence 1941-1950 Folder 29 Carton 34, Chapman, Sage and Brenner Properties 1942-1950 Folder 30 Carton 34, Records of the Children’s Forest 1930-1959 Folder 31 Carton 34, Tablet, Photographs, Publications, and Quotes 1940-1941 Folder 32 Carton 34, Miscellaneous Publications and Articles 1939-1956 Folder 33 Hunter, Mrs. Robert (Caroline): Point Lobos Carton 34, Correspondence 1926 Folder 34-35 Carton 35, Correspondence, including Amendment 4 Campaign and Prospective Donors Folder 1-15 1927-1939, undated oversize_box 2 Miscellaneous Newspaer Clippings of Point Lobos, Redwoods, State Parks, etc. – Scrapbook Collected by Mrs. Robert Hunter 1926-1931 Carton 35, Magazine Articles and Newspaper Clippings 1926-1942, undated Folder 16 Carton 35, Maps 1927-1932 Folder 17 Carton 35, Point Lobos Association Letterhead 1932-1933 Folder 18 Carton 35, Publications Files, including Expenditures 1933-1952, 1965 Folder 19-20 Hunter, Mrs. Robert (Caroline): Correspondence Carton 35, Newton Drury Correspondence 1927-1935 Folder 21-22 Carton 35, Stephen T. Mather Appreciation 1929-1932 Folder 23 Carton 35, Correspondence with Harkness 1932-1936 Folder 24 Carton 35, Irvine, Myford 1948-1959 Folder 25 Carton 35, Jackson, Mrs. Harriet West – Deceased 1946 Folder 26

Finding Aid to the Save the BANC MSS 88/15 c 24 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 35, Jackson, Mrs. Charles M. 1944-1948 Folder 27 Carton 35, Jepson, Dr. Willis L. 1925-1946 Folder 28 Carton 35, Johnson, Gardiner – Deceased 1970-1990 Folder 29 Carton 35, Johnson, J.B. Sprague (not re-elected) 1948-1962 Folder 30 Carton 35, Kasch, Charles 1946-1961 Folder 31 Carton 35, Kent, Roger – Deceased 1929-1980 Folder 32 Carton 35, Kent, Sir William – Deceased 1918-1928, 1970, undated Folder 33 Carton 35, Kent, William, III – Deceased 1987-1996 Folder 34 Carton 35, Kerr, Mrs. Dorothy Fish (Proposed) 1965 Folder 35 Carton 35, Kerr, Dr. William J. – Deceased 1964-1965 Folder 36 Carton 35, Knowland, Joseph R. – Deceased 1944-1966, 1977 Folder 37 Carton 35, Koons, Mrs. H.H. 1944 Folder 38 Carton 35, Krauss, C.F. – Deceased 1944-1963 Folder 39 Carton 35, Lane, Franklin K. – Deceased 1918-1921 Folder 40 Carton 35, Lansdale, Mrs. Philip Van Horne 1939-1942 Folder 41 Carton 36, Leonard, Richard M. – President of the League, Chairman of the Board, and Folder 1-13 Deceased 1954-1993 Carton 36, Livermore, Norman B. 1944-1953 Folder 14 Carton 36, Livermore, Mrs. Norman B. (Caroline) – Deceased 1946-1968 Folder 15 Carton 36, Lynch, Mrs. John H. 1939-1960 Folder 16 Carton 36, Lyon, Harvey – Deceased 1951-1973 Folder 17 Carton 36, Lyon, Mrs. Harvey B. (Eleanor) – Deceased 1964-1979 Folder 18-19 Carton 36, McCloy, John F. – Deceased 1945, 1962-1988 Folder 20 Carton 36, McCreery, Mrs. Selby – Deceased 1942-1972 Folder 21 Carton 36, McLaughlin, Dr. Donald H. – Deceased 1958-1985 Folder 22 Carton 36, McMinn, Howard E. 1944-1963 Folder 23 Carton 36, Mailliard, J.W., Jr. 1944-1953 Folder 24 Carton 36, Mailliard, J.W., III – Deceased 1976-1986 Folder 25 Carton 36, Menzies, R.H. – Deceased 1939-1964 Folder 26 Carton 36, Merck, George W – Inactive 1947-1973 Folder 27

Finding Aid to the Save the BANC MSS 88/15 c 25 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 36, Merrill, Elmer D. 1944-1953 Folder 28 Carton 36, Merritt, Ralph P. 1944-1958 Folder 29 Carton 36, Miller, Robert C. – Deceased 1951-1984 Folder 30 Carton 36, Moffitt, James K. 1942-1948 Folder 31 Carton 37, Morin, Mrs. Dorothy Liebes – Deceased 1956-1985 Folder 1-3 Carton 37, Morrison, Mrs. Elizabeth J. – Deceased 1965-1985 Folder 4 Carton 37, Mosley, Judge Alyce – Deceased 1965-1986 Folder 5 Carton 37, Mott, William Penn, Jr. – Deceased 1966-1992 Folder 6-9 Carton 37, Mulford, Walter 1944-1948 Folder 10 Carton 37, Nelson, Frank C. – (Declined) and Deceased 1962-1990 Folder 11-12 Carton 37, O’Melveny, Henry W. 1930, 1941 Folder 13 Carton 37, O’Melveny, Stuart – Deceased 1946-1974 Folder 14 Carton 37, Osborn, Dr. Fairfield S. – Deceased 1949-1969 Folder 15 Carton 37, Palmer, Mrs. Silas 1942-1958 Folder 16 Carton 37, Peattie, Donald Culross – Deceased 1938-1969 Folder 17 Carton 37, Petersen, T.S. – Deceased 1960-1966 Folder 18 Carton 37, Phleger, Herman – Deceased 1933, 1945-1985 Folder 19-21 Carton 37, Riles, Wilson – Deceased 1977-1999 Folder 22 Carton 37, Roosevelt, Nicholas – Deceased 1929, 1944-1982 Folder 23-24 Carton 37, Rosecrans, W.S. – Deceased 1942-1966 Folder 25 Carton 37, Russell, Mrs. Henry Potter – Deceased 1946-1962 Folder 26 Carton 37, Sawin, Mrs. Melvin E. – Deceased 1954-1971 Folder 27-28 Carton 37, Scudder, Eric 1944, 1960 Folder 29 Carton 38, Sperry, J.C. – Deceased – Correspondence 1921-1942 Folder 1 Carton 38, Spoer, Dr. Herman S. 1944-1956 Folder 2 Carton 38, Sproul, Robert Gordon – Correspondence 1924-1927, 1952-1955 Folder 3-4 Carton 38, Sproul, Robert Gordon – Treasurer Emeritus – Deceased 1920-1975 Folder 5-7 Carton 38, Sproul, Robert Gordon, Jr. – Deceased 1962-1986 Folder 8-9 Carton 38, Starr, Allan – Deceased 1966-1980 Folder 10

Finding Aid to the Save the BANC MSS 88/15 c 26 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-seres 4.2 Councilor Files 1918-1999

Carton 38, Starr, Walter A. – Deceased 1944-1979 Folder 11-12 Carton 38, Stoner, Major General Frank E. – Deceased 1964-1967 Folder 13 Carton 38, Stout, Mrs. W.W. (Palm) – Deceased 1956-1986 Folder 14-20 Carton 38, Thorne, Mrs. Oakleigh 1944-1952 Folder 21 Carton 38, Tresidder, Dr. Donald B. 1946-1948 Folder 22 Carton 38, Wagner, Charles C. – Deceased 1957, 1968-1992 Folder 23-24 Carton 38, Waldner, George – Deceased 1953-1981 Folder 25 Carton 39, Warren, Earl – Deceased 1923-1992 Folder 1-2 Carton 39, Waste, William – Deceased 1957-1977 Folder 3 Carton 39, Wentworth, Mr. Frank W. – Deceased 1937-1955 Folder 4 Carton 39, Wilbur, Dr. Ray Lyman 1918, 1943-1946 Folder 5 Carton 39, Wing, Colonel Charles B. 1944-1945, 1971 Folder 6

Sub-series 4.3 Duncan McDuffie Papers 1921-1976 Physical Description: Carton 39, folders 7-36 ; Cartons 40-41; Carton 42, folders 1-24 Scope and Content Note This sub-series includes files from Duncan McDuffie’s tenure as board member and President of the League. He joined the League's Board in 1921 and was President from 1944 until his death in 1951. McDuffie also served as President of the Sierra Club, Director of the Pt. Lobos Association, and was a member of the Yosemite Advisory Board, and there are records related to those organizations. The sub-series includes copies of materials that were made for him, as well as files he created. There are biographical materials; brochures; conference materials; correspondence; meeting minutes; memos; newspaper clippings; press releases; publications; and subject files. Please note that McDuffie's correspondence from 1923-1928 can be found with Newton B. and Aubrey Drury’s papers.

Carton 39, Publications and Manuscripts/Biographical re: McDuffie 1927-1951 Folder 7 Carton 39, Deceased Councilor 1948-1952, 1970-1976 Folder 8 Carton 39, Memo – Board of Directors 1929 Folder 9 Carton 39, Meetings and Reports 1933-1947 Folder 10-12 Carton 39, Financial Committee 1933-1938 Folder 13 Carton 39, General Correspondence with the League 1926-1951 Folder 14-21 Carton 39, Hoover, J. Edgar – Correspondence 1945 Folder 22 Carton 39, Billboards/Billboard Regulations – California Roadside Council circa 1928-1939 Folder 23-24 Carton 39, Everglades National Park 1930-1940 Folder 25

Finding Aid to the Save the BANC MSS 88/15 c 27 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-series 4.3 Duncan McDuffie Papers 1921-1976

Carton 39, Glacier Bay National Park 1936 Folder 26 Carton 39, Kings Canyon National Park (Proposed) – Correspondence 1930-1940 Folder 27-29 Carton 39, Mason-McDuffie (Brochure) circa 1925 Folder 30 Carton 39, National Conference on State Parks, including 1936 Meeting 1929-1940 Folder 31-35 Carton 39, National Nut Tree Planting Project 1931-1934 Folder 36 Carton 40, National Park Service, including Frank Kittredge 1929-1942 Folder 1-2 Carton 40, National Park Standards – Correspondence 1929-1940 Folder 3 Carton 40, National Parks Advisory Board 1934-1936 Folder 4 Carton 40, National Parks Association – Correspondence 1930-1942 Folder 5-11 Carton 40, Olympic National Park 1938 Folder 12 Carton 40, Parks – Miscellaneous Articles 1930-1936 Folder 13 Carton 40, Point Lobos, including Advisory Committee, Appraisals, and Report by Frederick Folder 14-28 Law Olmsted circa 1930-1941 Redwood Highway Realignment Correspondence Carton 40, General and Del Norte Coast 1929-1932 Folder 29 Carton 41, Olmsted Brothers, Report on Del Norte Park Roads & Scenery 1931 Folder 1 Carton 41 , Del Norte Coast and Humboldt State Parks/Prairie Creek Realignment Folder 2 1933-1943 Redwood State Parks Correspondence re: the Four Major Redwood Projects of the League Carton 41, I. Humboldt State Park/Avenue of the Giants 1932-1943 Folder 3-4 Carton 41, II. Prairie Creek State Park 1931-1949 Folder 5 Carton 41, IV. Jedediah Smith Redwoods State Park 1931-1949 Folder 6 Carton 41, – Col. John R. White – General Correspondence Folder 7 1936-1941 Sierra Club Carton 41, General 1928-1945 Folder 8-19 Carton 41, Sierra Club Conservation Forum 1935 Folder 20 Carton 41, Harvesting Activities 1943 Folder 21 Carton 41, Jackson Hole – Antiquities Act 1943 Folder 22 Carton 41, LeConte Lodge – Yosemite 1943 Folder 23 Carton 41, Lodge Committee/Parsons Lodge 1943 Folder 24 Carton 41, Rocky Mountain National Park/Tunnel 1936-1937 Folder 25 Carton 41, Sierra Ski Club 1934-1941 Folder 26-33

Finding Aid to the Save the BANC MSS 88/15 c 28 Redwoods League Records BANC MSS 88/15 c Series 4. Council and Board of Directors' Records 1918-2006, bulk 1919-1994 Sub-series 4.3 Duncan McDuffie Papers 1921-1976

Carton 41, Sierra Way 1933-1936 Folder 34 Carton 41, State Parks – Miscellaneous 1932-1933 Folder 35 Carton 41, State Parks Commission, including Bill 1933-1943 Folder 36-37 Carton 41, Wilderness Society – R.S. Yard 1935-1941 Folder 38 Carton 41, Yellowstone National Park 1938 Folder 39 Yosemite Advisory Board Carton 41, Index 1944 Folder 40 Carton 41, Miscellaneous Correspondence, A-Z 1928-1938 Folder 41-42 Carton 42, Miscellaneous Correspondence, M-Z 1928-1938 Folder 1 Carton 42, Administration – Building, Employees, etc. 1927-1938 Folder 2-3 Carton 42, Ahwahnee Hotel 1929-1936 Folder 4 Carton 42, Bear Control 1929-1943 Folder 5 Carton 42, Big Oak Flat Road 1933-1940 Folder 6 Carton 42, Board of Directors – Enlargement of 1938 Folder 7 Carton 42, Booklets and Circulars (General) circa 1921-1937 Folder 8 Carton 42, Buwalda, Dr. John P. 1928-1943 Folder 9 Carton 42, Camps – High Sierra and Public 1928-1943 Folder 10-13 Carton 42, Campgrounds – Screening of 1935, 1944 Folder 14 Carton 42, Cascade Property 1929-1930 Folder 15 Carton 42, Church (Proposed) 1928-1929 Folder 16 Carton 42, Colby, William E. – Correspondence 1941-1943 Folder 17 Carton 42, Director Cammerer 1928-1934 Folder 18 Carton 42, Director Drury – General Correspondence 1941-1943 Folder 19 Carton 42, Dogs 1942-1943 Folder 20 Carton 42, Educational Shelter 1929-1933 Folder 21 Carton 42, Fish Hatcheries 1930-1942 Folder 22 Carton 42, Forest Control 1930, 1943 Folder 23 Carton 42, Functions of Yosemite 1928-1938 Folder 24

Finding Aid to the Save the BANC MSS 88/15 c 29 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.1 John C. Merriam Papers 1905-1976, bulk 1905-1951

Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Physical Description: Carton 42, folders 25-44; Cartons 43-47; Carton 48, folders 1-16; Box 1, folder 4; Nitrate Negative Box 1 Arrangement Divided into three sub-series, 5.1 John C. Merriam Papers; 5.2 Lawrence C. Merriam Papers; and 5.3 Merriam Family Papers. Scope and Content Note Consists of papers related to League co-founder John Campbell Merriam; his son, forest engineer and League consultant, Lawrence Campbell Merriam, Sr.; and their family.

Sub-series 5.1 John C. Merriam Papers 1905-1976, bulk 1905-1951 Physical Description: Carton 42, folders 25-40; Nitrate Negative Box 1 Scope and Content Note Paleontologist John Campbell Merriam (1869-1945) co-founded and was a long-time President of the League, serving from 1921-1944. In 1920 he left his teaching post at the University of California, Berkeley and became president of the Carnegie Institution in Washington, D.C. His work there helped advance educational programs at the National Park Service. This sub-series consists of biographical materials, correspondence, subject files, and writings related to Merriam’s lengthy tenure as the President of the League. Included are his yearly presidential addresses. Please note that duplicate materials may be found in the Newton B. and Aubrey Drury Papers. Some of Merriam’s correspondence with Newton B. Drury contains confidential letters between the two men about the National Park Service and his son Lawrence’s career there.

Carton 42, Miscellaneous Correspondence and Financial Documents 1905-1909, 1918-1959 Folder 25-26 Carton 42, Save the Redwoods Correspondence re: Organization/Incorporation of the League Folder 27-28 (Originals and Photocopies) 1919-1920, 1948 Carton 42, Drury, Newton B. – Correspondence 1924-1950 Folder 29 Carton 42, Redwood Resolution/Memorandum on Redwood National Park 1920-1924, 1976 Folder 30 Carton 42, Deceased Councilor 1931-1951, 1976 Folder 31 Carton 42, Dinner in Honor of John C. Merriam 1938 Folder 32 Carton 42, Drury, Newton B., “Transmuting Science into Conservation: An Account of the Part Folder 33 Taken by Dr. John C. Merriam in Preserving the Redwoods of California” 1938 Carton 42, Councilor’s Photograph File 1940 Folder 34, nneg_box 1 Carton 42, Stock, Chester, “John Campbell Merriam as Scientist and Philosopher” 1944 Folder 35 Carton 42, Obituary 1945 Folder 36 Carton 42, Merriam Papers – Library of Congress 1951, 1976 Folder 37 Carton 42, Messages to the Council 1922-1941 Folder 38 Carton 42, Writings, Lectures and Speeches, including Drafts 1924-1936, undated Folder 39-40

Finding Aid to the Save the BANC MSS 88/15 c 30 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981 Physical Description: Carton 42, folders 41-44; Cartons 43-46; Carton 47, folders 1-16; Box 1, folder 4; Nitrate Negative Box 1 Scope and Content Note This sub-series documents Lawrence Campbell Merriam, Sr.’s professional career as a forest engineer. There are administrative and subject files from the San Francisco office of Mason & Stevens, the firm Merriam worked for; materials related to work he did for the State Park Commission and the National Park Service; and records documenting the work he did directly for Save the Redwoods League as a consultant and councilor, including appraisals of lands for proposed additions to Humboldt Redwoods State Park. Subject files include correspondence, data, financial records, legal documents, maps, photographs and negatives, publications, reports and shipping forms. There are also a few personal family photos.

Carton 42, Deceased Councilor 1935-1981 Folder 41-42 Carton 42, General – Consultant [for Save the Redwoods League] 1963-1964 Folder 43-44 Carton 43, Consultant [for Save the Redwoods League] 1965-1976 Folder 1-7 Reports [for Save the Redwoods League] Carton 43, Nursery Practice in the California Redwood Region 1920-1928 Folder 8-9 Carton 43, Protection Plan – Bull Creek 1932 Folder 10 Carton 43, Re-Construction Work in the Redwood Forests 1932 Folder 11 Carton 43, Redwoods for a National Park 1967 Folder 12-13 Carton 43, Stumpage, Scenic Values, Young Growth Management 1967 Folder 14 Carton 43, Reconnaissance of High Priorities 1968 Folder 15 Carton 43, Acquisitions – Humboldt Redwoods 1970 Folder 16 Carton 43, Humboldt Master Plan Revision 1970 Folder 17 Carton 43, Rockefeller Forest – Bull Creek Watershed – Review of Files 1971 Folder 18 Carton 43, Report on Field Trip to Redwoods 1971 Folder 19 Carton 43, Report on Remaining Redwood Stand as of the Beginning of 1972 1972 Folder 20 State Park Commission/Save the Redwoods League Appraisals for Mason & Stevens Carton 43, Buhne-Pratt-Newett 1931 Folder 21-22, nneg_box 1 Carton 43, Bull Creek-Dyerville – General 1932 Folder 23 Carton 43, Burning Study 1930 Folder 24-25, nneg_box 1 Carton 43, Butano Rights/Report on Lands in the Butano Forest 1932 Folder 26-27, nneg_box 1

Finding Aid to the Save the BANC MSS 88/15 c 31 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 43, California Redwood Park – Big Basin – Additions 1930-1931 Folder 28 Carton 43, Castle Crags State Park 1930-1935 Folder 29-31, nneg_box 1 Carton 43, Diamond Match – Woods near Butte Creek 1931 Folder 32, nneg_box 1 Carton 43, Dimmock Park 1930-1931 Folder 33-34, nneg_box 1 Carton 43, Hess-Burlington (Somerville) 1932 Folder 35-36, nneg_box 1 Carton 43, Horse Prairie (Turner) 1932 Folder 37 Carton 43, Johnson-Bull Creek 1932 Folder 38-39, nneg_box 1 Carton 43, Little River (Van Damme Memorial Park) 1931 Folder 40-41, nneg_box 1 Carton 44, Maps and Surveys – Correspondence and Note 1933 Folder 1 Carton 44, Marin Pictures 1931 Folder 2, nneg_box 1 Carton 44, “MMWD” (Marin Municipal Water District), Nursery, Grandchildren 1930 Folder 3, nneg_box 1 Carton 44, Perrot Lands Memorandum circa 1931 Folder 4 Carton 44, Russian Gulch Memo and Photographs 1931 Folder 5-6 Carton 44, Santa Cruz Maps (Various Claims) 1913-1916, 1931 Folder 7-8, nneg_box 1 Carton 44, Santa Cruz Park (Whitner-Johanson-Rogers) (Big Basin) 1931-1933 Folder 9 Carton 44, Save the Redwoods League 1931-1932 Folder 10-11, nneg_box 1 Carton 44, Somerville Lands 1932 Folder 12 Carton 44, Standish and Hickey Lands – Canoe and Bull Creek 1932 Folder 13-14, nneg_box 1 Carton 44, Standish and Hickey Lands – Felton Grove 1932 Folder 15 Carton 44, Unidentified Photographs and Negatives 1929-1931 Folder 16-18, nneg_box 1 Carton 44, Walden Lands 1932 Folder 19-20 Carton 44, Yosemite Lumber Company (Sugar Pine Lumber Company) 1930-1932 Folder 21-23, nneg_box 1

Finding Aid to the Save the BANC MSS 88/15 c 32 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 44, Mason & Stevens California (San Francisco) Office Files circa 1924-1932 Folder 24-34 Subject Files (Mason & Stevens and Lawrence C. Merriam) Carton 44, Aerial Photography (Ryker) and Photographs 1932-1933 Folder 35-36 Carton 44, Alaska Pulp and Paper Chances, U.S. Forest Service 1924-1927 Folder 37 Carton 44, Alder undated Folder 38 Carton 44, American Forest Week 1926 Folder 39 Carton 44, American Forestry Association 1930-1933 Folder 40 Carton 44, Applications for Employment 1928-1930 Folder 41 Carton 44, Attention – Urgent – Miscellany 1917, 1928-1935 Folder 42 Carton 44, Bailey, H.H. 1932-1933 Folder 43 Carton 44, Banzhaf & Watson – Forest Engineers undated Folder 44 Carton 44, Bering, R.E. 1927 Folder 45 Carton 44, Bills Payable, Receipts and Paid Bills 1928-1933 Folder 46-47 Carton 44, Brown, Nelson C. 1931-1933 Folder 48 Carton 44, Bruce, Donald 1927-1930 Folder 49 Carton 44, Bull-Creek Dyerville (Proposed Redwood Park)/Humboldt County 1926 Folder 50 Carton 44, California Big Tree Data – Port. Trees 1923-1926 Folder 51, nneg_box 1 Carton 44, California Forest Experiment Station (Lowdermilk Study) 1930-1932 Folder 52 Carton 44, California Foresters 1927-1935 Folder 53 Carton 44, California Pine Investigations – Sugar Pine Holdings 1923 Folder 54 Carton 44, California State Forester 1927-1936 Folder 55 Carton 44, California State Parks 1928-1933 Folder 56 Carton 44, California Taxpayer’s Association 1928 Folder 57 Carton 44, Caspar Lumber Company Block – Economic Analysis 1929 Folder 58 Carton 44, Chemical Properties of Wood 1930 Folder 59 Carton 44, Clover Valley Lumber Company 1930-1931 Folder 60 Carton 44, Commonwealth Club of California – Section on Scientific Research and Forestry Folder 61-63 and Wild Life 1928-1933 Carton 45, Commonwealth Club of California – Sections on Forestry and Wild Life and Folder 1-5 Forests and Recreation 1932-1956 Carton 45, Cox, Edwin E. 1931 Folder 6

Finding Aid to the Save the BANC MSS 88/15 c 33 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 45, Cross, S.W. 1929-1933 Folder 7 Carton 45, Crown-Willamette Pulp Survey 1928 Folder 8 Carton 45, Derived Products – By-products 1926 Folder 9 Carton 45, Determination of Contents of Stands undated Folder 10 Carton 45, Diamond Match Company 1931 Folder 11 Carton 45, Division of Forestry – University of California 1927-1932 Folder 12 Carton 45, Dolbeer and Carson 1921 Folder 13 Carton 45, Douglas Fir 1923-1925 Folder 14 Carton 45, Ecological Factors – Edaphic, Soils, Climatic, Atmospheric 1921-1927 Folder 15-16 Carton 45, Estate Management – Hunting Preserves 1925-1927 Folder 17 Carton 45, Fire Damage – Redwoods/Chopping Fires 1930 Folder 18 Carton 45, Fire Protection Plan – Humboldt Redwood State Parks 1937 Folder 19 Carton 45, Forest Administration 1926 Folder 20 Carton 45, Forest Commission of Victoria (Australia) 1931-1935 Folder 21 Carton 45, Forest Economics, including Foreign Countries 1926-1932 Folder 22-23 Carton 45, Forest Engineering 1927 Folder 24 Carton 45, Forest Insects 1927-1928 Folder 25 Carton 45, Forest Management 1927 Folder 26 Carton 45, Forest Policy 1921-1933, undated Folder 27-28 Carton 45, Forest Products Laboratory – Data on Wood Properties 1930 Folder 29 Carton 45, Forest Resources – Conditions and Production – Foreign 1927-1933 Folder 30 Carton 45, Forest Service 1931 Folder 31 Carton 45, “Forests and Civilization,” by L.C. Merriam, including Drafts 1933 Folder 32 Carton 45, Forestry 10 Problems (L.C. Merriam Class) undated Folder 33 Carton 45, French, E.P. (Humboldt Redwoods State Parks) 1932 Folder 34 Carton 45, Gibbs, William H. – Personal 1930-1933 Folder 35 Carton 45, Hearst Lands 1927 Folder 36 Carton 45, Hobart Estate Company 1931 Folder 37 Carton 45, Hodgson – Guatemala 1931 Folder 38

Finding Aid to the Save the BANC MSS 88/15 c 34 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 45, Hotchkiss Redwood Company 1932 Folder 39 Carton 45, Humboldt Taxes 1931-1933 Folder 40-41 Carton 45, Jeffrey Pine 1929 Folder 42 Carton 45, Johnson Lumber Company 1931-1933 Folder 43 Carton 45, Legislation – California and National 1927-1930 Folder 44-45 Carton 45, Lists of Associations, etc. (Consulting Foresters) 1923-1926 Folder 46 Carton 45, Logging 1927-1939 Folder 47 Carton 45, Lumber and Timber Economics 1927 Folder 48 Carton 45, Lumber Manufacture 1917-1930 Folder 49 Carton 45, Madera Sugar Pine Company Report and Maps re: Cut-Over Lands, Fire Folder 50-52 Prevention Report 1921-1922 Carton 45, Mailing Lists 1924-1926 Folder 53 Carton 45, Marin Municipal Water District – Reforestation 1930-1931 Folder 54-57, nneg_box 1 Carton 45, Marine Insurance – Open Policy 1927-1930 Folder 58 Carton 45, Marketing of Products – Transporting Products to Consumers 1926-1927 Folder 59 Carton 45, Measurement of Standing Trees undated Folder 60 Carton 45, Miscellaneous 1927-1929 Folder 61-62 Carton 45, Mott, Baldwin 1933 Folder 63 Carton 45, National Park Service 1931-1932 Folder 64 Carton 45, New Zealand – Director of Forestry 1931-1935 Folder 65 Carton 45, New Zealand Perpetual Forests, Ltd. 1931-1932 Folder 66 Carton 45, Pacific Lumber Company 1932 Folder 67 Carton 45, Pacific Northwest Forest Experiment Station (USDA Forest Service Report) Folder 68 1931 Carton 45, Plans – Redwood Region 1927-1930 Folder 69 Carton 45, Planting Data – Albion, Caspar Lumber Company, Hammond and Little River, Folder 70-75 Northern Redwoods and Dolbeer Carson, Pacific Lumber Company, Union Lumber Company, Glenblair Redwood Company, Mendocino Lumber Company 1925-1928 Carton 45, Pollard Lumber Company 1928 Folder 76 Carton 45, Port Orford Cedar Project, including Field Data and Notes 1924-1940 Folder 77, box 1, Folder 4 Carton 45, Proceedings and Reports – Forestry Conferences 1922-1926 Folder 78

Finding Aid to the Save the BANC MSS 88/15 c 35 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 45, Protection – Diseases 1927 Folder 79 Carton 46, Pulp and Paper 1923-1930 Folder 1 Carton 46, Redwood 1928-1933 Folder 2 Carton 46, Redwood Canyon 1932 Folder 3 Carton 46, Redwood – Climatic Factors 1926 Folder 4 Carton 46, Redwood – Lands for Recreation and Estate Purposes 1927-1928 Folder 5-6 Carton 46, Redwood Parks – Santa Cruz 1927 Folder 7 Carton 46, Redwood Region – Grazing Values 1932 Folder 8 Carton 46, Redwood Revision – Planting, Survival Data, Compilations and General Folder 9-10 1927-1928 Carton 46, RFC (Reconstruction Finance Corporation) 1932-1933 Folder 11-13 Carton 46, “Russian Data,” including “Russia’s Iron Age,” by L.C. Merriam 1935-136 Folder 14 Carton 46, Sanford, Burnett 1932 Folder 15 Carton 46, Santa Cruz Redwood Project 1930 Folder 16 Carton 46, Save the Redwoods League 1931-1937, 1952 Folder 17 Carton 46, Schofield, W.R. 1932 Folder 18 Carton 46, Seed 1927 Folder 19 Carton 46, Seed Project – Extension 1927-1933 Folder 20 Carton 46, Selective Logging 1928-1935 Folder 21 Carton 46, Shipping Forms for Seed Exports undated Folder 22 Carton 46, Silviculture, including Materials by S.B. Snow 1927-1933 Folder 23 Carton 46, Society of American Foresters 1925-1964 Folder 24-25 Carton 46, Southern California Project 1927 Folder 26 Carton 46, State Park Commission Bills 1931-1933 Folder 27 Carton 46, Stumpage Values and Appraisals circa 1928-1930 Folder 28 Carton 46, Sugar Pine Lumber Company – Economic Analysis 1929 Folder 29-30 Carton 46, Sustained Yield and National Forest Policy 1930 Folder 31 Carton 46, Timber Conservation Board – Data, and Confidential Report on Taxation of Folder 32-33 Lumber Industry 1931 Carton 46, Transporting Logs to Skidway Landing or Mill 1927 Folder 34 Carton 46, Union Lumber Company 1931-1933 Folder 35

Finding Aid to the Save the BANC MSS 88/15 c 36 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.2 Lawrence C. Merriam Papers 1909-1981

Carton 46, Volume Tables/Tables for Measurements of Logs circa 1909-1928 Folder 36-37 Carton 46, Water and Power Companies – General 1930-1932 Folder 38 Carton 46, White Pine 1925 Folder 39 Carton 46, Wirt, W.H. 1931-1932 Folder 40 Carton 46, Wood Distillation and Preservation circa 1927 Folder 41-42 Maps (Mason & Stevens and Lawrence C. Merriam) Carton 46, Albion Lumber Company – Reforestation of Denuded Lands 1927 Folder 43 Carton 46, Butte Creek Map, Humboldt Redwoods State Park undated Folder 44 Carton 46, Hammond Lumber Company, including Logged Areas and Planted Areas circa Folder 45-46 1916-1920, 1957 Carton 46, Humboldt Redwoods State Park 1932 Folder 47 Carton 46, Military Maps – Albion, Crescent City, Fort Bragg, Glenblair Saddle Point Folder 48 Quadrangles 1920-1921 Carton 46, Pacific [Lumber]-[Save the Redwoods] Humboldt Company Ownership 1911 Folder 49 Carton 46, Proposed Redwood Park Area – Bull Creek-Dyerville 1926 Folder 50 Carton 46, South Fork of the Eel River and Bull Creek 1917, 1929 Folder 51-52 Carton 47, Timbered Area – State of California, Northern Half 1912 Folder 1 Professional Papers Carton 47, Miscellaneous 1923-1937 Folder 2 Carton 47, Employment History/Professional Affiliations 1924-1957 Folder 3-5 Carton 47, Miscellaneous Professional Correspondence and Related Materials 1930-1937, Folder 6 undated Carton 47, Financial Records – Accounts and League Invoices 1932-1940 Folder 7 Carton 47, Last of the Narrow Gauge Railroads/”Drury Business” Note 1951 Folder 8 Carton 47, Correspondence re: National Park Service Transfer to San Francisco and San Folder 9-10 Francisco Move 1950-1951 Carton 47, Field Notebooks, including Logging, Fire Protection, Forest Management, Folder 11-16 Mendocino, and Humboldt County and Bull Creek-Dyerville Data 1921-1932, 1963-1965

Sub-series 5.3 Merriam Family Papers 1882-1962, bulk 1922-1954 Physical Description: Carton 47, folders 17-26; Carton 48, folders 1-14 Scope and Content Note Consists primarily of correspondence and legal documents related to Lawrence C. Merriam Sr.’s personal affairs. This includes records re: his homes; his father John’s health and death; and the disposition of his father's and grandmother’s estates. Correspondence between Lawrence and his father John is primarily personal but also includes discussions of National Park Service policies.

Carton 47, Marriage license – Lawrence C. and Catharine Merriam 1922 Folder 17

Finding Aid to the Save the BANC MSS 88/15 c 37 Redwoods League Records BANC MSS 88/15 c Series 5. John C. Merriam, Lawrence C. Merriam, and Merriam Family Papers 1905-1981 Sub-series 5.3 Merriam Family Papers 1882-1962, bulk 1922-1954

Carton 47, Little, Margaret A. (M.A.)/Estate of James Russell (J.R.) Little 1882-1905, Folder 18-22 1924-1945 Carton 47, Merriam, John C. and Lawrence C. – Correspondence 1931-1954 Folder 23-26 Carton 48, Merriam, Mrs. Lawrence Merriam (Catharine) 1941-1944 Folder 1 Carton 48, Merriam, Ada (Gertrude) – Obituaries 1940 Folder 2 Carton 48, Merriam, Ada Little – Correspondence re: the Death of 1940 Folder 3 Carton 48, Merriam, John C. – Estate of 1945-1962 Folder 4-10 Carton 48, Merriam, Lawrence C. – Properties and Leases in Berkeley, California and Omaha, Folder 11-14 Nebraska 1937-1951 Series 6. California State Park Legislation 1901-2000, bulk 1927-1928 Physical Description: Carton 48, folders 15-44; Cartons 49-54; Carton 55, folders 1-23 Scope and Content Note This series contains materials related to California State Park legislation. The bulk concerns the successful bond campaign in 1928 that funded the California State Park system (S.B. 441/Amendment 4). The League provided headquarters and general office facilities for the California State Parks Council (known originally as the California State Parks Committee), which was formed to advocate for legislation for a comprehensive state park program. Newton B. Drury directed the legislative campaign. This series documents overwhelming support for the campaign and includes administrative and financial records; fundraising and publicity materials; newspaper clippings; and correspondence and memos. Other legislative issues documented here include drilling (Proposition 13), eminent domain, highways, taxation, and vehicle registration fees.

Carton 48, 1901 Legislation – California State Redwood Park 1901 Folder 15 Carton 48, 1921 Legislation (S.B. 494, S.B. 64) 1919-1921 Folder 16 Carton 48, Bills re: [State Park] Bond Issue and Attorney General 1921-1929, undated Folder 17 Carton 48, Rights of Eminent Domain and Forest Taxation 1921-1927 Folder 18-19 Carton 48, Rosenshine Bill (A.B.106, S.B. 224) 1923 Folder 20 Carton 48, Out-of-State Parks Data – Special Reports Compiled in 1925 1924-1925 Folder 21 Carton 48, Bill 440, State Park Survey (S.B. 608) 1925-1927 Folder 22 Carton 48, Legislative committees 1925-1927 Folder 23 Carton 48, Amendment 10 – University Bond Issue 1926-1928 Folder 24 Carton 48, Miscellaneous 1926-1941 Folder 25 Carton 48, Legal Status of State Park Bills 1927 Folder 26 Carton 48, Bill 441 – State Park Bond Issue, including Constitutional Amendment Validating Bill Folder 27-28 1927-1928 Carton 48, Bill 1176 – Department of Natural Resources 1927 Folder 29 Carton 48, Senate Bills Requested by Newton B. Drury, for the State Parks Commission 1927 Folder 30

Finding Aid to the Save the BANC MSS 88/15 c 38 Redwoods League Records BANC MSS 88/15 c Series 6. California State Park Legislation 1901-2000, bulk 1927-1928

Carton 48, Copies of State Legislature Bills 1927 Folder 31-32 Carton 48, Finances – Budgets, Bond Campaign, California State Parks Council and National Folder 33 Conference on State Parks 1924-1928 Carton 48, California State Park Bond Fund of 1927 1927-1932 Folder 34 Carton 48, Financial Data and Reports – California State Parks Council – Amendment 4 1928 Folder 35-36 Carton 48, State Park Council – Hospitality Fund – National Conference on State Parks 1928 Folder 37 Carton 48, Letterheads – California State Parks Council/Bond Measure circa 1927-1928 Folder 38 Carton 48, Attachment for Sample Ballot for Amendment 4 (Bond Issue) 1928 Folder 39 Carton 48, Correspondence re: S.B. 185 and S.B. 609 1924-April 1925 Folder 40-44 Carton 49, Correspondence re: S.B. 185 and S.B. 609 1925-1926 Folder 1-2 Carton 49, Legislative Activity, 1927 – Correspondence 1925-1927 Folder 3 Carton 49, Correspondence re: State Park Program Campaign for S.B. 439, S.B. 440, and S.B. Folder 4-9 441 1926-1927 Carton 49, Legislators – Correspondence with Newton B. Drury 1927-1928 Folder 10 Carton 49, Correspondence – State Park Program, S.B. 441 (Bond Issue) January-October 1928 Folder 11-23 Carton 50, Correspondence – State Park Program, S.B. 441 (Bond Issue) October-December 1928 Folder 1-6 Carton 50, "Letters HOLD!" From Newton B. Drury re: State Park Bond Campaign 1928 Folder 7 Carton 50, American Civic Association 1927 Folder 8 Carton 50, American Legion 1928 Folder 9 Carton 50, Association of City Planners of Los Angeles County 1927 Folder 10 Carton 50, Associated Sportsmen of California 1928 Folder 11 Carton 50, Automobile Club of Southern California 1927-1928 Folder 12 Carton 50, Calaveras Big Trees Association, Stockton 1927-1928 Folder 13 Carton 50, California Academy of Sciences 1928 Folder 14 Carton 50, California Alpine Club 1927 Folder 15 Carton 50, California Congress of Parents and Teachers 1928 Folder 16 Carton 50, California Development Association 1927-1928 Folder 17 Carton 50, California Farm Bureau Federation 1927-1928 Folder 18 Carton 50, California League of Women Voters 1927-1928 Folder 19 Carton 50, California Real Estate Association 1928 Folder 20 Carton 50, California Redwood Association 1928 Folder 21

Finding Aid to the Save the BANC MSS 88/15 c 39 Redwoods League Records BANC MSS 88/15 c Series 6. California State Park Legislation 1901-2000, bulk 1927-1928

Carton 50, California Spring Blossom and Wildflower Association 1927 Folder 22 Carton 50, California State Automobile Association 1927-1928 Folder 23 Carton 50, California State Federation of Women’s Clubs 1927-1928 Folder 24 Carton 50, California Taxpayers’ Association 1927-1928 Folder 25 Carton 50, Campaign Committees – General Data 1928 Folder 26 Carton 50, Commonwealth Club of California – Conservation and Wildlife Section 1928 Folder 27 Carton 50, Conservation Association of Southern California 1927-1928 Folder 28 Carton 50, Findex Segregations – Newspapers, Old List 1928 Folder 29 Carton 50, Green Cross 1927-1928 Folder 30 Carton 50, Harvey, Howard – Memoranda 1928 Folder 31 Carton 50, Isaac Walton League of America 1927 Folder 32 Carton 50, Joint Parks Committee, Los Angeles 1928 Folder 33 Carton 50, National Automobile Club 1928 Folder 34 Carton 50, Campaign Lists – California State Park Program Campaign 1927-1928 Folder 35-37 Carton 50, Newspaper Clippings and Publications – California State Park Program Campaign Folder 38-39 1924-1961 Carton 50, Manuscripts – California State Park Program Campaign 1927-1928 Folder 40 Carton 50, Administrative – State Park Bond Measure 1928 Folder 41 Carton 50, Newton B. Drury Office Memoranda and Supplies – State Park Bond Measure 1928 Folder 42 Carton 50, Opposition to State Park Bond Issue (Amendment 4) 1928 Folder 43 Carton 50, Organization of the State Park Bond Campaign 1928 Folder 44 Carton 50, Policy, Procedure, Office Organization – State Park Bond Campaign 1928 Folder 45 Carton 50, Information for Campaign Workers – Amendment 4 1928 Folder 46 Carton 50, Publicity – California State Park Bond Campaign of 1928, including General Outline of Folder 47-50 Campaign and Preliminary Outline of Publicity Plan 1927-1928 Newton B. Drury’s Publicity Files Carton 50, Air Caravan Dinner 1928 Folder 51 Carton 50, Bond Issues in Other States 1928 Folder 52 Carton 50, Editorial Cartoon Campaign 1928 Folder 53 Carton 50, Exhibits for California State Park Bonds 1928 Folder 54 Carton 50, General 1928 Folder 55

Finding Aid to the Save the BANC MSS 88/15 c 40 Redwoods League Records BANC MSS 88/15 c Series 6. California State Park Legislation 1901-2000, bulk 1927-1928

Carton 50, Ideas 1926-1928 Folder 56, Carton 51, Folder 1 Carton 51, Leaflets 1928, 1967 Folder 2-3 Carton 51, Magazines 1928 Folder 4-8 Carton 51, Motion pictures 1928 Folder 9 Carton 51, Newspapers, including the Western Newspaper Union 1928 Folder 10-13 Carton 51, Requests for Articles – Magazines, Newspapers and Radio 1928 Folder 14 Newspaper Clippings Carton 51, Congressional District #1 (including Del Norte, Humboldt, and Mendocino Folder 15-23 Counties) – includes State Parks and Hoover Among the Redwoods 1927-September 1928 Carton 52, Congressional District #1 (including Del Norte, Humboldt, and Mendocino Folder 1-3 Counties) October 1928, 1929-1954 Carton 52, Congressional District #3 (including Colusa, Yolo, Sacramento, Sutter, Yuba, Folder 4-7 Placer, Sierra, and Counties) 1927-November 1928 Carton 52, Congressional District #5 (San Joaquin, Stanislaus, Merced, Amador, Calaveras, Folder 8-14 Tuolumne, Alpine, and Mariposa Counties) 1927-November 1928 Carton 52, Congressional District #8 (Santa Cruz, Santa Clara, Monterey, and San Benito Folder 15-20 Counties) 1927-November 1928 Carton 52, Congressional District #9 (San Luis Obispo, Santa Barbara, and Ventura Counties) Folder 21-25 1927-November 1928 Carton 52, Congressional District #10 (Los Angeles and Orange Counties) 1927-July 1928 Folder 26-31 Carton 53, Congressional District #10 (Los Angeles and Orange Counties) July-November Folder 1-14 1928 Carton 53, Congressional District #11 (San Bernardino and Riverside Counties) Folder 15-23 1927-November 1928 Carton 53, Congressional District #12 (San Diego and Imperial Counties) and Outside Folder 24-30 California 1927-November 1928 Carton 54, Federal Aid Park Act 1928-1935 Folder 1 Carton 54, Legislation – A.B. 332, Pinnacles National Monument 1929 Folder 2 Carton 54, State Park Legislation – Legislative Bills and Correspondence 1929 Folder 3 Carton 54, Legislation 1929-1936 Folder 4 Carton 54, State Park Legislation – Administrative – Indexes of Laws and Organizational Charts Folder 5 1929-1937 Carton 54, State Parks – Newspaper Clippings 1929 Folder 6 Carton 54, State Planning Commission (and Planning – General) 1934-1945 Folder 7-9 Carton 54, Oil Drilling Legislation, including Proposition No. 4 – Tideland Drilling Initiative and Folder 10-13 SCA #33 1936-1940 Carton 54, Legislation – 1937-1939 1937-1941 Folder 14 Carton 54, Legislation through 1959 1937-1961 Folder 15

Finding Aid to the Save the BANC MSS 88/15 c 41 Redwoods League Records BANC MSS 88/15 c Series 6. California State Park Legislation 1901-2000, bulk 1927-1928

Carton 54, Proposition 13 – Prospecting, Leasing and Drilling Rights in State Parks – Literature Folder 16-30 and Editorials Against, Correspondence Asking for Support to and from Councilors, and Letters of Thanks 1940 Carton 54, State Park Survey Advisors 1940 Folder 31 Carton 54, Grants-in-Aid 1942-1945 Folder 32 Carton 54, Legislature – Assembly Bill 1810, including Resolution #11 to Clarify Interpretation of Folder 33-34 Bill 1945-1946 Carton 54, State Park Commission vs. Senate Bill 577 – Organized Opposition, Logging Road Folder 35 Permits 1949 Carton 54, 1950s Legislation – Tideland Oil Bill/Redwood Highway 1952-1953 Folder 36 Carton 54, Legislation re: Highways in Redwood Parks 1952-1953 Folder 37 Carton 54, Legislature/Legislation 1955-1962 Folder 38-40 Carton 55, State Park Bond Issues and Acts 1961-1986 Folder 1-8 Carton 55, General – Coastal Bond Act – Park Proposed Acquisitions 1976-1977 Folder 9 Carton 55, State Park Relocation Assistance 1980 Folder 10 Carton 55, Park Bond Measure and Vehicle Registration Fee 1996 – Mass Mailing, Research, Folder 11-22 Correspondence (California Department of Parks and Recreation) 1995-1997 Carton 55, California Department of Parks and Preserves – Proposition 12 1999-2000 Folder 23 Series 7. Redwood National Park 1918-2000 Physical Description: Carton 55, folders 24-34; Cartons 56-69; Carton 70, folders 1-8 Scope and Content Note This series documents the establishment of Redwood National Park and the League’s role in its creation. Includes articles, correspondence, legislative materials, newspaper clippings, publicity materials, proposals, reports, and subject files.

Carton 55, General 1920-1973 Folder 24-34 Carton 56, General 1974-1977 Folder 1-16 Carton 56, Correspondence – Redwood National Park and Redwood National Forest 1919-1949, Folder 17-21 1967 Carton 56, Drury, Newton B. – Correspondence and Working Files 1946-1967 Folder 22-25 Carton 56, Correspondence - General 1966 Folder 26 Carton 57, Correspondence - General 1966-1977 Folder 1-7 Carton 57, Air Survey 1974 Folder 8 Carton 57, Alternatives to Redwood National Park 1965 Folder 9 Carton 57, Arcata Redwood Company/Arcata National Corporation 1968-1977 Folder 10 Carton 57, Brochures – National Park Service 1969-1970 Folder 11 Carton 57, Cemetery – Proposed 1969 Folder 12

Finding Aid to the Save the BANC MSS 88/15 c 42 Redwoods League Records BANC MSS 88/15 c Series 7. Redwood National Park 1918-2000

Carton 57, Challenge Cost Share Program 1997 Folder 13 Carton 57, Cooperative Agreement on Harvests with Timber Companies 1975 Folder 14 Carton 57, Dedication – November 25, 1968 – General, Brochures, and Newspaper Clippings Folder 15-19 1968 Carton 57, Drury, Newton B. Visitors Center 1973-1975 Folder 20 Carton 57, Economic Studies 1964-1967 Folder 21-25 Carton 57, Emerald Creek 1973 Folder 26 Carton 57, Fisher, Hugo 1965 Folder 27 Carton 57, Freedom of Information Act 1973 Folder 28 Carton 57, Georgia-Pacific Corporation 1968 Folder 29 Carton 57, Governor’s Commission 1969-1972 Folder 30-31 Carton 57, Governor’s Redwood Park Study Commission 1971 Folder 32 Carton 57, Ground and Airplane Reconnaissance of the Redwood Creek National Park Proposal Folder 33 and Plane Reconnaissance of the Mill Creek National Park (Administration) 1966 Carton 57, Hearings and Statements for Hearings – U.S. Senate, California Assembly, U.S. House Folder 34, of Representatives and Subcommittee on National Parks and Insular Affairs Carton 58, 1966-1977 Folder 1-13 Carton 58, History and Background 1939-1952, 1966-1980 Folder 14-15 Carton 58, History – Interview by Dr. Ed Crafts 1970 Folder 16 Carton 58, In Lieu Taxes 1953-1965 Folder 17 Carton 58, Land Acquisition – Option and Plan 1977-1980 Folder 18 Carton 58, Land Ownerships – Proposed Redwood National Park July 1965 Folder 19 Legislation Carton 58, General 1968-1974 Folder 20-28 Carton 58, Congressional Record 1966-1967 Folder 29-31 Carton 58, Mill Creek/S.B. 2515 (Kuchel/Administration Plan) 1966 Folder 32 Carton 59, Mill Creek/S.B. 2515 (Kuchel/Administration Plan) and Conference Committee Folder 1-2 1967-1968 Carton 59, Redwood Creek (Cohelan Plan) 1966-1967 Folder 3-4 Carton 59, Redwoods to the Sea (Clausen Plan) 1966-1967 Folder 5-6 Carton 59, U.S. Department of the Interior 1966-1967 Folder 7 Carton 59, Compromise 1968-1977 Folder 8 Carton 59, House Passed Version 1968 Folder 9

Finding Aid to the Save the BANC MSS 88/15 c 43 Redwoods League Records BANC MSS 88/15 c Series 7. Redwood National Park 1918-2000

Carton 59, Public Law 90-545 1968 Folder 10 Carton 59, Burton Bill 1974-1977 Folder 11-12 Carton 59, Carter Administration Bill 1977-1978 Folder 13 Carton 59, Public Law, 95-250 (Redwood National Park Act) 1978 Folder 14 Carton 59, Senate Vote on S.B. 1976 1978 Folder 15 Carton 59, Litton, Martin 1964 Folder 16 Carton 59, Logging 1975 Folder 17 Carton 59, Logging Agreements 1976 Folder 18 Carton 59, Lumber Companies 1969-1972 Folder 19-22 Carton 59, Maps, including Mill Creek Park Proposals, Proposed and Ultimate Boundaries Folder 23-34 1920-1972 Carton 59, Master Plan 1968-1975 Folder 35-44 Carton 59, Meetings – Washington D.C. and Sacramento 1965-1966 Folder 45-48 Carton 59, Mill Creek Area – E.P. French Cruises 1964 Folder 49 Carton 60, Opposition to and Support for a Redwood National Park – General 1964-1965 Folder 1-5 Carton 60, Organizations – General 1966-1971 Folder 6-13 Carton 60, Organizations – Sierra Club – Redwood Creek/Citizens for a National Redwood Park Folder 14-17 (CNRP), and Sierra Club Suit 1966-1976 Carton 60, Planning Workshop 1978 Folder 18 Carton 60, Policy 1972 Folder 19 Carton 60, Prescribed Burning 1980-1995 Folder 20 Proposals and Reports Carton 60, Report of Director of National Park Service re: Proposed Redwood National Park Folder 21 1919 Carton 60, Report on Investigation for Proposed National Park by P.G. Redington, with Map Folder 22-23 circa October 1920 Carton 60, Redwood National Park Proposals by Roger W. Toll and John S. McLaughlin 1932, Folder 24 1937 Carton 60, Redwood National Park Proposals by John S. McLaughlin and Lawrence F. Cook Folder 25 1937 Carton 60, “Redwood Creek” – Report by Secretary of the Army 1962 Folder 26 Carton 60, “Ecology of the Coast Redwoods” – Climate, Fishes and Redwood Forest, Insects, Folder 27-29 Birds, Big Game, Impact of Use, and Summary 1963-1964 Carton 60, National Park Service Report – General Correspondence, Redwood Creek, and Save Folder 30-32 the Redwoods League Recommendation for Mill Creek 1964 Carton 60, American Forestry Association Proposal 1965 Folder 33, Carton 61, Folder 1

Finding Aid to the Save the BANC MSS 88/15 c 44 Redwoods League Records BANC MSS 88/15 c Series 7. Redwood National Park 1918-2000

Carton 61, Industry Plan - Proposal 1965 Folder 2 Carton 61, Redwood Creek Proposal – Legislation Introduced/Sierra Club and Citizens for a Folder 3-4 Redwood National Park 1965 Carton 61, Johnson Administration Proposal 1967 Folder 5 Carton 61, Conference Report 1968 Folder 6 Carton 61, Curry Report 1973 Folder 7 Carton 61, U.S. Geological Survey – Janda Report October 1975 Folder 8 Carton 61, McKillop Report 1977 Folder 9 Proposed Expansion of Redwood National Park Carton 61, Legislation and Related Material 1919-1921, 1967-1978 Folder 10 Carton 61, The Industry’s View 1975 Folder 11 Carton 61, Kirkpatrick Property – Appraisal for Proposed Addition 1976 Folder 12 Carton 61, Proposal by State of California to Lease Prairie Creek, Jedediah Smith, and Del Folder 13-14 Norte Coast Redwood State Parks 1978-1979 Publicity Carton 61, General 1966-1972 Folder 15-25 Carton 61, Magazines 1967 Folder 26 Carton 61, Newspapers 1967 Folder 27-28 Carton 61, “Redwoods for a National Park,” by Lawrence C. Merriam 1967 Folder 29 Carton 61, Reagan, Governor Ronald 1967 Folder 30 Carton 61, Redwood Creek Options Management Policy Statement 1975 Folder 31 Carton 61, Redwood Creek – Thesis by Steven M. Colman 1975 Folder 32 Carton 61, Redwood Region Logging Conference 1980 Folder 33 Save the Redwoods League Carton 61, Committee 1964-1966 Folder 34-35 Carton 61, Mill Creek Proposal – Recommendations 1965 Folder 36, Carton 62, Folder 1 Carton 62, Mill Creek – General, Councilors’ Correspondence, Reports 1966-1967 Folder 2-10 Carton 62, Resolutions 1965-1978 Folder 11 Carton 62, General 1968 Folder 12 Carton 62, Chronology July 1969 Folder 13 Carton 62, Schoolhouse Peak Cemetery 1984-1987 Folder 14

Finding Aid to the Save the BANC MSS 88/15 c 45 Redwoods League Records BANC MSS 88/15 c Series 7. Redwood National Park 1918-2000

Carton 62, Skunk Cabbage Creek, including Agnew Property, Dorsey Property Deed, Newspaper Folder 15-19 Clippings, and Aerial Photographs 1964-1987 Carton 62, Smith, Mr. Fred M. – General 1964-1965 Folder 20-21 Carton 62, Smith River Company Power Lines 1984-1989 Folder 22 Carton 62, State-Federal Agreement 1988 Folder 23 Carton 62, Status of Payments to Lender Companies 1973 Folder 24 Carton 62, Stimson Lumber Company 2000 Folder 25 Carton 62, Stoddard, Charles H. – Correspondence 1965-1969 Folder 26 Carton 62, Superintendent, including Robert Barbee, Spalding and Douglas Warnock 1968-1991 Folder 27-40 Carton 63, Tourism 1979-1988 Folder 1 Carton 63, Transfer the State Parks 1967-1994 Folder 2-4 Carton 63, Treece Property 1977 Folder 5 Carton 63, Twenty-fifth Anniversary August 27, 1994 Folder 6 Carton 63, U.S. Forest Service – Northern Redwood Transfer Unit 1967-1968 Folder 7 Carton 63, Valuation Investigation 1977 Folder 8 Carton 63, Vandalism 1975 Folder 9 Carton 63, Visitors Center 1985-1991 Folder 10 Carton 63, Walker Property 1992-1999 Folder 11 Carton 63, Watershed Rehabilitation 1979-1982 Folder 12 Carton 63, World Heritage Site 1982-1985 Folder 13 Redwood National and State Parks Carton 63, Prescribed Burning 1997 Folder 14 Carton 63, Trail Grant 1997 Folder 15 Redwood National Forest (and Park) Carton 63, Douglas Bill Correspondence 1942-1950, 1965 Folder 16 Carton 63, Bill Proposed by Helen Gahagan Douglas for the Roosevelt Redwood Forest Folder 17 1946-1949, 1960-1965 Carton 63, Anderson, Dewey, An Action Program for the Redwood Forests and Related Folder 18 Materials 1949-1954 Carton 63, Redwood National Forest – Statistics 1951-1972 Folder 19 Carton 63, Miscellaneous Newspaper Clippings and Publications 1918-1943, 1966 Folder 20-22 Newspaper Clippings Carton 63, Redwood National Park – Miscellaneous 1918-1969 Folder 23

Finding Aid to the Save the BANC MSS 88/15 c 46 Redwoods League Records BANC MSS 88/15 c Series 7. Redwood National Park 1918-2000

Carton 63, American Forestry Association (AFA) Proposals 1965-1966 Folder 24 Carton 63, Anti-California Master Plan 1965 Folder 25 Carton 63, Anti-Redwood National Park – including Lumber Industry and Harry Williams Folder 26-30 1964-1966 Carton 63, Brown, Governor Edmund G. 1965-1966 Folder 31 Carton 63, California Resources Agency – Hugo Fisher, Nelson, and Grader 1965-1966 Folder 32 Carton 63, California State Park Commission Hearings 1966-1967 Folder 33 Carton 63, Candidates’ Opinions on Redwood National Park May 1966 Folder 34 Carton 63, Cartoons 1966-1968 Folder 35 Carton 63, “Citizens for a Redwood National Park” 1965-1966 Folder 36 Carton 63, Clausen’s Park 1965-1966 Folder 37-38 Carton 63, Cohelan, et al. 1965-1967 Folder 39-40 Carton 64, Editorials – from California and Outside California, including Favoring Action on Folder 1-10 Any Park, Favoring the Administration Plan, Favoring a Bigger Park or Favoring a Moratorium on Park Area 1965-1969 Carton 64, Farr Bills 1965 Folder 11 Carton 64, Little, Arthur D. – Report April 1966 Folder 12 Carton 64, Pearson, Drew 1966-1967 Folder 13-14 Carton 64, Reader’s Digest 1965-1966 Folder 15 Carton 64, Reagan, Governor Ronald 1966-1967 Folder 16 Carton 64, Sierra Club 1966-1967 Folder 17-20 Carton 64, Redwood National Park 1963-December 1965 Folder 21-30 Carton 65, Redwood National Park January 1966-1967 Folder 1-23 Carton 66, Redwood National Park 1967 Folder 1-19 Carton 67, Redwood National Park August 1967-April 1968 Folder 1-20 Carton 68, Redwood National Park May-September 1968 Folder 1-24 Carton 69, Redwood National Park September 1968-April 1977 Folder 1-27 Carton 70, Redwood National Park May 1977-1978 Folder 1-8

Finding Aid to the Save the BANC MSS 88/15 c 47 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Series 8. Subject and Research Files 1898-2003, bulk 1919-1999 Physical Description: Carton 70, folders 9-38; Cartons 71-98; Carton 99, folders 1-16; Box 1, folder 5-6; Box 2, folders 1-3; Oversize Box 1, folders 2-6; Oversize Volumes 1-2 Arrangement Arranged alphabetically. Scope and Content Note This series consists of the League’s general files on people, places, things, and events. Many of these subjects were important throughout League history, and related correspondence from Newton B. Drury, Aubrey Drury and John Dewitt is filed here, so these files effectively double as correspondence files for the League leadership. Some folders were labeled Research Files, indicating they were used to generate League literature and publicity campaigns. There are a wide variety of other materials in the series, including administrative records, appraisals and property transactions, brochures, cruises, field notes, maps, memos, newspaper clippings, and publications. Topics of significance include Calaveras Big Trees State Park; Del Norte Coast Redwoods State Park; the construction of freeways through the redwoods; timber cruiser Enoch Percy French; Grant Ranch; memorial groves; Humboldt Redwoods State Park and the acquisition of Bull Creek-Dyerville Flats; and Prairie Creek Redwoods State Park. Please note there is also some overlap with the Public Relations files.

Carton 70, 125th California State Park Ranger Anniversary Film – General 1990-1991 Folder 9 Carton 70, American Forest Products Industries – Newspaper Clippings 1965 Folder 10 Carton 70, Arcata City Park – Newspaper Clippings 1966 Folder 11 Carton 70, Atchafalaya River Basin Documentary (Marty Stouffer and C.C. Lockwood) 1976 Folder 12 Carton 70, Bachem, Carl Property – Mendocino Redwoods 1921-1922 Folder 13 Carton 70, Beaches (and Shoreline Planning) 1929-1943 Folder 14 Carton 70, Benbow Lake 1941-1960 Folder 15 Carton 70, Big Basin Redwoods – Newspaper Clippings 1965-1967 Folder 16 Carton 70, Big Sur 1961 Folder 17 Carton 70, Big Sur Foundation – General 1980-1984 Folder 18 Carton 70, Billboards 1929-1931 Folder 19-20 Carton 70, Boe Report – Newspaper Clippings 1966 Folder 21 Carton 70, Bolton, Arthur L. – Correspondence with Aubrey Drury 1948 Folder 22 Carton 70, Boyd Mine – Black Hills Quartz Mine (Louise Boyd) – General 1942-1988 Folder 23-26 Carton 70, Bradley, Senator Bill 1985, 1992 Folder 27 Carton 70, Brighten, Bob – Newspaper Clippings and Other Reading circa 1990-1991 Folder 28 Carton 70, Brookings, City of – Mrs. W.W. Stout Trust 1966-1978 Folder 29 Carton 70, Brower, David – General 1986-1996 Folder 30 Carton 70, Brown, Governor Edmund G., Jr. 1965-1992 Folder 31-33

Finding Aid to the Save the BANC MSS 88/15 c 48 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 70, Brown, Dr. Giles T. 1965-1971 Folder 34 Carton 70, Brown, Thomas P. 1946-1962 Folder 35 Carton 70, Bureau of Public Roads – Eastern Mailing List 1964-1965 Folder 36 Carton 70, Burton, Congressman Phillip – General 1975-1996 Folder 37-38 Carton 71, Burton, Dudley – General 1979-1989 Folder 1 Carton 71, Bush, President George Herbert Walker 1988-1993 Folder 2-3 Carton 71, Butano Forest 1948-1949 Folder 4 Carton 71, Butcher, Russell D. – General 1957-1980 Folder 5-7 Calaveras Big Trees State Park Carton 71, North and South Groves 1916-1952, undated Folder 8-10 Carton 71, North Grove, including Maps circa 1924-1957 Folder 11-12 Carton 71, South Grove 1940-1952 Folder 13-24 Carton 72, South Grove, including Pamphlets, Photographs, and Postcards circa 1921-1959 Folder 1-10 Carton 72, South Grove – Maps circa 1928-1968 Folder 11 box 1, Folder 5-6 Maps circa 1924-1957 Carton 72, Publicity 1928, 1942-1971 Folder 12-13 Carton 72, Appraisal Reports and Additions 1951-1960 Folder 14-15 Carton 72, Big Trees Association/Visitors' Center Correspondence 1978-1999 Folder 16-18 Carton 72, McCormick Timber Sale Haul Road 1985 Folder 19 Carton 72, Fibreboard Right of Way 1990-1995 Folder 20 Carton 72, California Environmental Quality Act - General 1998 Folder 21 Carton 72, California Laurel – U. Californica (Largest Pepperwood in the World) 1974-1983 Folder 22 California State Parks Carton 72, General circa 1927-2000 Folder 23-26 Carton 72, Articles and Newspaper Clippings circa 1927-1951, 1962-1967, 1985-1986 Folder 27-29 Carton 72, Maps of Park System circa 1935-1962 Folder 30 Carton 72, Staff Funding 1985-1987 Folder 31 Carton 72, California Wilderness Act – General 1984 Folder 32 Carton 72, Californians for Parks and Wildlife (Bond Act of 1988) – General 1986-1988 Folder 33, Carton 73, Folder 1-2

Finding Aid to the Save the BANC MSS 88/15 c 49 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 73, Candlestick Point State Recreation Area 1979 Folder 3 Carton 73, Carmel Rivers State Beach – General – North Carmel Beach State Park 1938-1953 Folder 4 Carton 73, Carpenter, Mrs. Barbara – General 1962-1979 Folder 5 Carton 73, Carson Woods – General 1923-1925 Folder 6 Carton 73, Castle Crags State Park 1976 Folder 7 Carton 73, Castle Rock State Park, including San Lorenzo Water District Lands 1978-1999 Folder 8-9 oversize-volume 1 “The Cavalcade of Trees for the Great: Being the Tour of Carl Alwin Schenck in America” 1951 Carton 73, Challacombe, Mr. J. Richard – General 1987-1995 Folder 10 Carton 73, Chino Hills State Park 1995 Folder 11 Carton 73, Clausen, Congressman Don H. – General 1964-1996 Folder 12 Carton 73, Clinton, President Bill – Forest Summit and “Option 9” 1993-1996 Folder 13-14 Carton 73, Columbia Historic State Park 1946, 1963, 1993-1994 Folder 15 Carton 73, Conservation Bonds – General 1984 Folder 16 Carton 73, Control Burning [sic] – General 1961-1994 Folder 17-30 Carton 73, Control Burning [sic] in Sequoia Forest 1959-1972 Folder 31 Carton 74, Control Burning [sic] in Sequoia Forest 1973-1978 Folder 1-2 Carton 74, Convict Labor in State Parks and Forests 1940-1942 Folder 3 Carton 74, Cooper, D.W., “Will Redwood Survive?” – Newspaper Clippings 1965-1966 Folder 4 Carton 74, Council Madrone 2003 Folder 5 Carton 74, Cranston, Senator Alan 1970-1992 Folder 6-7 Project III. Del Norte Coast Redwoods State Park Carton 74, General 1925-1997, undated Folder 8-12 Carton 74, Acquisitions Program 1967 Folder 13 Carton 74, Air Quality 1980 Folder 14 Carton 74, Appraisals 1967-1968 Folder 15 Carton 74, Assessor’s Plats 1965 Folder 16 Carton 74, Elk Valley Road Dumpsite 1988 Folder 17 Carton 74, Freeways and Highways 1930-1976 Folder 18-22 Carton 74, Haight Tract (Trees of Mystery) 1957 Folder 23

Finding Aid to the Save the BANC MSS 88/15 c 50 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 74, Maps, including Memorial Groves 1967-1977, 1990 Folder 24-25 Carton 74, Newspaper Clippings and Press Release 1966-1968 Folder 26 Carton 74, Pacific Power and Light Company Easement 1973-1994 Folder 27 Carton 74, Source of Funds circa 1964 Folder 28 Carton 74, Trails 1968 Folder 29 Carton 74, Del Norte County – Newspaper Clippings 1961-1966 Folder 30 Carton 74, Demonstration Forests (CRA and RRRC) – Newspaper Clippings 1965 Folder 31 Carton 74, Douglas, Dr. Andrew E. – General 1928 Folder 32 Carton 74, Duddleson, William J. (Conservation Foundation) – General 1964-1979 Folder 33-34 Carton 74, East Bay Regional Park District – General 1943-1989 Folder 35-37 Carton 74, Ecology, including Articles and Newspaper Clippings/General File 1911, 1927-73 Folder 38-41 Emerald Bay Carton 75, Correspondence 1941-1961 Folder 1-2 Carton 75, Highways and State Park (Lake Tahoe) – Proposed Freeway 1953-1963, 1995 Folder 3-4 Carton 75, Publicity and Press Releases 1959-1962 Folder 5-6 Carton 75, Lake Tahoe – Vikingsholm Project 1951-1958 Folder 7 Carton 75, Legislation 1957-1961 Folder 8 Carton 75, Environmental Protection Act of 1990 1989-1995 Folder 9-10 Carton 75, Eureka Chamber of Commerce 1923-1925, undated Folder 11 Carton 75, Exchange Proposal Involving Northern Redwood Purchase Lands – National Forest in Folder 12 Holdings and Private Lands 1965 Carton 75, Farr Bills – S.B.725, Parkways – Newspaper Clippings 1965 Folder 13 Carton 75, Fire Prevention circa 1931-1947 Folder 14-15 Carton 75, First World Conference on National Parks 1958-1964 Folder 16-20 Carton 75, Fleming, Guy L. 1960 Folder 21 Carton 75, Fletcher, Colonel Ed 1950-1951 Folder 22 Carton 75, Florida Cypress 1954 Folder 23 Carton 75, Forest Statistics 1937-1968 Folder 24 Carton 75, Forestry – General 1928-1994 Folder 25-32 Carton 75, Forestry Laws 1959-1973 Folder 33

Finding Aid to the Save the BANC MSS 88/15 c 51 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 75, Foundations – Miscellaneous (Not Save the Redwoods League Members) 1995 Folder 34 Carton 75, Fry, Amelia, University of California, Berkeley 1961-1963 Folder 35 Carton 76, Fry, Amelia, University of California, Berkeley 1963-1979 Folder 1-3 Freeways and Highways Carton 76, Route of the Redwood Highway (Maps) 1925, 1940, 1956-1959 Folder 4 Carton 76, Correspondence and Related Materials 1926-1928, 1957-1963 Folder 5 Carton 76, General 1931, 1948, 1968-1989 Folder 6-8 Carton 76, Traffic Census 1931-1949, circa 1965-1966 Folder 9 Carton 76, Highways through Parks – 1939 Policy Statement 1939 Folder 10 box 2, Folder 1 U.S. 101 – Redwood Highway – Humboldt Redwoods State Park – Suggestions for Possible Alternative Routes – State of California, Department of Natural Resources, Division of Beaches and Parks 1953 Carton 76, Projects – Humboldt, Del Norte and Mendocino Counties 1959-1969 Folder 11 Carton 76, Monterey Coast (Big Sur) 1960-1962 Folder 12 Carton 76, U.S. 101 – Interstate 1963-1964 Folder 13 Carton 76, Save the Redwoods League Publicity and Lists 1964 Folder 14 Carton 76, Highway 101 By-Pass of Prairie Creek and Other Redwood State Parks (Russell D. Folder 15-18 Butcher) March-July 1964 Carton 76, Work Folder (Sample Letters, etc.) 1964-1966 Folder 19 Carton 76, Federal Participation in 1964-1968 Folder 20-21 Carton 76, Thirty-Foot Rule (Duddleson) 1966-1969 Folder 22 Carton 76, Freeways and Parkways – Reports 1967 Folder 23 Carton 76, Editorials and Newspaper Clippings, including Freeways vs. Redwoods, Jedediah Folder 24-37, Smith and Prairie Creek Redwoods State Parks, Mrs. Geary's News Stories, and Carton 77, Pro- and Anti-Freeway circa 1953, 1963-1973 Folder 1-4 Enoch P. French – Timber Cruiser and Park Superintendent Carton 77, Allard, Howard 1962-1963 Folder 5 Carton 77, Allard and French 1930-1968 Folder 6 Carton 77, Arcata Redwood Company 1962, undated Folder 7 Carton 77, Brooks, Ward 1936-1939 Folder 8 Carton 77, Brooks & Allard 1958-1968 Folder 9 Carton 77, Chaney, Dr. Ralph – on Loss of Redwoods 1929-1971 Folder 10 Carton 77, Division of Highways 1956-1965 Folder 11

Finding Aid to the Save the BANC MSS 88/15 c 52 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 77, French’s Property undated Folder 12 Carton 77, Fry, Amelia R. 1913-1969 Folder 13 Carton 77, Gregg, Tom (Thomas Greig) 1928-1962 Folder 14 Carton 77, Hartsook, including Appraisal and Estimate of Timber 1891, circa 1923-1965 Folder 15-17 Carton 77, Henderson, Joe 1958-1970 Folder 18 Carton 77, Holter, Jr. – Cruising Methods 1942-1968 Folder 19 Carton 77, Lane, Robertson 1951-1957 Folder 20 Carton 77, Lane’s Redwood Flat Project 1909-1963 Folder 21 Carton 77, Lease – Tourist Information Booth 1967-1968 Folder 22 Carton 77, Maple Hills, including County Road and State Freeway 1927-1964 Folder 23-25 Carton 77, Marshall, Wesley 1953-1954 Folder 26 Carton 77, Merriam, Lawrence 1950-1965 Folder 27 Carton 77, Mill Creek 1951 Folder 28 Carton 77, Morrison, Elizabeth J. 1949-1963 Folder 29 Carton 77, Morrison and Jackson 1958-1973 Folder 30-31 Carton 77, Notes 1916, 1969, undated Folder 32 Carton 77, Old Correspondence and Related Materials 1912, 1933-1935 Folder 33 Carton 77, Pacific Gas & Electric, including Maps and Surveys 1932-1954 Folder 34-37 Carton 77, Parks – Information on 1909-1953 Folder 38-39 Carton 77, Perrot Lands 1932-1964 Folder 40 Carton 77, Prairie Creek – Drury, Newton B., Connick, A.E., and Larson 1881-1959 Folder 41 Carton 77, Robertson, Harold O. – Chuck Lane and Robertson Holdings 1926-1968 Folder 42 Carton 77, Robertson Ranch 1951 Folder 43 Carton 77, Smith, Gladys L. 1898, 1965-1967 Folder 44 Carton 77, Soto, Louis 1962-1963 Folder 45 Carton 77, Spengler, L.A. 1952 Folder 46 Carton 77, Spengler, Lewis and Lillian 1968-1969 Folder 47 Carton 77, Stockel Brothers 1949-1955 Folder 48 Carton 77, Thrasher Lumber Company 1968 Folder 49

Finding Aid to the Save the BANC MSS 88/15 c 53 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 77, Tobin, T.M. 1948 Folder 50 Carton 77, Victor, Len 1941-1952 Folder 51 Carton 78, Watson, Roy 1949-1965 Folder 1 Carton 78, Whittemore Grove and Warren Timber Company – Cruises 1923-1924 Folder 2 Carton 78, Wilson, A.K., includes Newton B. Drury Correspondence 1950, 1961-1963 Folder 3 Carton 78, W.S. Plywood Corporation 1947-1949 Folder 4 Carton 78, Field Notes – U.S. Government Land Surveys Relating to Mill Creek Redwoods Folder 5 1877 Carton 78, Prairie Creek State Park – Maps, Cruises circa 1916-1953 Folder 6-7 Carton 78, Preliminary Map of the Virginia Walden Land and Vicinity for California State Park Folder 8 Commission 1932 Carton 78, Township Maps and Plats, Cruises, Surveys and Field Notes – Primarily Humboldt Folder 9-72 Redwoods State Park 1916-1954 Carton 79, Baruch, Bernard M. – Bench in Founder’s Grove – Viola E. French Folder 1 Correspondence/Photographs circa 1952, 1978 Carton 79, Devoy Grove Cruise/McClary 1945, 1958 Folder 2 Carton 79, Dimmock Property – Notice of Sale 1966 Folder 3 Carton 79, Drury, Newton B. – Upper Bull Creek Basin Report 1920, 1960-1967 Folder 4 Carton 79, James, E.J., and Enoch P. French – Stumpage 1917-1945 Folder 5 Carton 79, McCush, Sam 1918, 1955 Folder 6 Carton 79, Metropolitan Lumber Company Cruises 1930-1931 Folder 7 Carton 79, Notes on Big Trees and Shrubs 1913-1948 Folder 8 Carton 79, Pacific Gas & Electric – Dann Creek-Pole Line and French’s Tourist Center Folder 9-10 1946-1947, 1961-1968 Carton 79, Parks 1918-1953 Folder 11 Carton 79, Pepperwood 1958-1968 Folder 12 Carton 79, Plats [of French Property?] by Fred Green 1952 Folder 13 Carton 79, Sinclair, E.A. – Montgomery Redwoods, Mendocino County 1920-1967 Folder 14 Carton 79, Township Plat – Near Boyes Ranch (partial) undated Folder 15 Carton 79, Surveying Notebooks [Humboldt Redwoods State Park?], and Field Book Folder 16-19 1854-1914, undated Carton 79, Humboldt Redwoods State Park Area – Copy of Government Field Notes, Sent by Folder 20-22 Enoch Percy French circa 1869-1886, undated Carton 79, French, Enoch P. – Cruises, Correspondence and Reports 1920-1971 Folder 23-31 Carton 79, French, Mrs. Enoch P. (Viola) – General 1973-1974 Folder 32 Carton 79, French, Enoch P., Materials re: Nomination, Carnegie Hero Fund 1940-1942 Folder 33

Finding Aid to the Save the BANC MSS 88/15 c 54 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 79, Obituary and Memory Book 1970 Folder 34 Carton 79, Garapatas Canyon – Purchase of Land, Carmel Development Company 1955-1960 Folder 35 Carton 79, Georgia-Pacific Corporation – General 1964-1978 Folder 36-40 Carton 80, Georgia-Pacific Corporation – General 1979-1999 Folder 1-2 Carton 80, Gillis, Curtis Eugene – General 1924, 1961-1973, undated Folder 3-4 Carton 80, Global Warming and Clearcutting Reduction – Wildlife Protection and Reforestation Folder 5 Act (the Timber Industry Initiative of 1990) 1990 Carton 80, Goethe, C.M. – National Recognition Ceremony – General and Newspaper Clippings Folder 6-8 1961-1970 Carton 80, Golden Gate National Recreation Area – Redwood Creek Watershed 2003 Folder 9 Carton 80, The Grant Company 1940, 1959-1984 Folder 10 Carton 80, J.D. Grant Park – General and Bohnhoff Property 1977-1994 Folder 11-12 Grant Ranch Carton 80, General September 1973-1975 Folder 13-19 Carton 80, Brochure circa 1975 Folder 20 Carton 80, Draft Environmental Impact Report 1975 Folder 21 Carton 80, Grazing and Hunting Leases 1973-1975 Folder 22-24 Carton 80, Insurance 1973-1976 Folder 25 Carton 80, Memos 1973 Folder 26 Carton 80, Meyer, Vonnie 1973-1974 Folder 27 Carton 80, Newspaper Clippings 1973-1976 Folder 28-29 Carton 80, Payables 1974-1975 Folder 30-31 Carton 80, Prospective Purchasers 1973-1976 Folder 32 Carton 80, Receivable 1974 Folder 33 Carton 80, Records 1973 Folder 34 Carton 80, Renters 1974-1975 Folder 35-36 Carton 80, Santa Clara County Hearing, Park Escrow, and Parks and Recreation Department Folder 37, 1973-1976, 1990 Carton 81, Folder 1-6 Carton 81, Grassroots Actions – General 1979 Folder 7 Carton 81, Graves, Mr. C. Edward 1946-1967 Folder 8 Carton 81, Grizzly Creek Redwoods State Park – Newspaper Clippings 1966 Folder 9 Groves

Finding Aid to the Save the BANC MSS 88/15 c 55 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 81, Acreage circa 1956 Folder 10 Carton 81, Big Basin Redwoods State Park – Benches, Boulders, Plaques, Photographs, Signs Folder 11 1966-1967 Carton 81, Bolling Grove 1921 Folder 12 Carton 81, Calaveras Big Trees State Park – Benches, Boulders, Photographs, Plaques Folder 13 1957-1968 Carton 81, Correspondence returned from Mr. Connick’s Office 1952-1959 Folder 14 Carton 81, Project III. Del Norte Redwood State Park – Benches, Boulders, Photographs, Folder 15 Plaques, Signs 1968-1969 Carton 81, Devoy Grove – Mendocino County 1942, 1961-1966 Folder 16 Carton 81, Distances – Itineraries 1929-1967 Folder 17 Carton 81, Donors and Prospective Donors, including Letters to Governor re: Freeways, Mr. Folder 18-23 Holmes and Mrs. Bentley 1927-1968 Carton 81, Eastwood, Alice Grove 1954 Folder 24 Carton 81, Established by Organizations (Aubrey Drury File) 1954-1955 Folder 25 Carton 81, Establishment of 1967 Folder 26 Carton 81, Eureka Art Stone Works (Mr. Wagenfuhr) 1951-1967 Folder 27 Carton 81, Eureka Office – Benches, Boulders, Plaques, Photographs, Signs 1960-1968 Folder 28 Carton 81, Felton, Charles – Grove 1927 Folder 29 Carton 81, Financial – including General, Lists of Donors and Amounts of Gifts, and Matching Folder 30-34 1942-1969 Carton 81, Foundations – Inactive Grove Prospect – California Community Foundation Folder 35 1942-1944, 1971 Carton 81, General Correspondence – Sacramento (Old) 1931, 1948, 1966-1969 Folder 36-37 Carton 81, Greenberg’s Sons 1964-1965 Folder 38 Carton 81, Grizzly Creek Redwoods State Park – Correspondence, and Benches, Boulders, Folder 39-40 Plaques, Photographs, Signs 1965-1969 Carton 81, Dag Hammarskjold Memorial Redwood Grove, including Brochure, Campaign, Folder 41-47 Press Coverage and Editorials, and Quotable Statements 1962-1964 Carton 81, Hoo-Hoo Grove 1921-1926, 1942, 1969 Folder 48 Carton 81, Humboldt Redwoods State Park Groves, including Benches, Boulders, Plaques, Folder 49-50 Photographs, Signs circa 1934-1952, 1964-69 Carton 81, Project IV. Jedediah Smith Redwoods State Park – Benches, Boulders, Plaques, Folder 51 Photos, Signs 1967-1969 Carton 81, Joyce Kilmer Grove – Correspondence and Information 1923-1929 Folder 52 Carton 81, Keystone Metal and Plating Works 1938-1942 Folder 53 Carton 81, Knight, Goodwin J. – Proposed Grove 1951-1963 Folder 54 Carton 81, Land Purchases for Homes in State Parks 1959 Folder 55 Carton 81, Lists of 1927-1967, undated Folder 56-57

Finding Aid to the Save the BANC MSS 88/15 c 56 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 81, Marcus-Brower Co. – Cuts Available at March 19, 1946 Folder 58 Carton 81, Mather Redwood Grove (U.C. Botanical Garden) 1919-1976 Folder 59 Carton 82, Mather Redwood Grove (U.C. Botanical Garden) 1975-1979 Folder 1 Carton 82, Memorial Redwood Groves – Memorandum July 1936 Folder 2-4 Carton 82, Memorial Groves Brochure, Press Release 1963-1965 Folder 5-6 Carton 82, “Memorial Trees,” The Bulletin of Popular Information, Arnold Arboretum 1922 Folder 7 Carton 82, Memorials – Trailside Exhibit Shelters 1948-1957 Folder 8 Carton 82, Miscellaneous Correspondence and Memos, Donors, Financials, Lists 1928-1956, Folder 9-10 1969, undated Carton 82, Miscellaneous Groves – B-S 1924-2002 Folder 11 National Tribute Grove Carton 82, Acquisition (Funds) 1944-1949 Folder 12 Carton 82, Administration 1945, 1964 Folder 13 Carton 82, Circularization 1940-1958 Folder 14 Carton 82, Committee of Sponsors – Accepted 1944-1945 Folder 14A Carton 82, Cooperating Organizations 1940-1947 Folder 15 Carton 82, Daughters of the American Revolution – Correspondence, Addition Folder 16-18 (Peterbaugh), and Zopfi 1941-1965 Carton 82, Donors – Campaign Fund, Large, and Lists 1944-1964 Folder 19-21 Carton 82, Financial 1945-1948, 1960 Folder 22 Carton 82, General Correspondence 1942-1965 Folder 23-24 Carton 82, Golden Book Correspondence 1944-1965 Folder 25 Carton 82, Los Angeles 1942-1946 Folder 26 Carton 82, Maps, Illustrations, Pamphlet Materials 1939-1961 Folder 27 Carton 82, Photographs – Correspondence 1945-1946 Folder 28 Carton 82, Poster 1945 Folder 29 Carton 82, Press Releases 1945-1957 Folder 30 Carton 82, Reprints of Editorials and Articles 1945-1947 Folder 31 oversize-volume 2 Scrapbook 1945-1946 Carton 82, Sponsors 1945-1947 Folder 32 Carton 82, Olmsted, Frederick and Schenck Groves 1953 Folder 33 Carton 82, Plaques – Samples and Shreve & Company (Mr. Bowen, Mr. Vanderbroeck, Mr. Folder 34-36 Hoffman) 1958-1969

Finding Aid to the Save the BANC MSS 88/15 c 57 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 83, Plaques, Signs, etc. – Correspondence with Donors 1938, 1959-1969 Folder 1-2 Carton 83, Plaques – Stolen 1959-1967 Folder 3 Carton 83, Prairie Creek Redwoods State Park 1964 Folder 4 Carton 83, Publicity 1966-1967 Folder 5 Carton 83, Richardson Grove State Park, including Improvements Controversy – Humboldt Folder 6-9 County v. State Park Commission; and Nature Guide Reports and Correspondence 1930-1968 Carton 83, Rotary Memorial Grove 1946-1949 Folder 10 Carton 83, Summaries 1940-1942, 1966 Folder 11 Carton 83, Timber Transactions – Reports 1927-1931 Folder 12 Carton 83, Trails 1954-1969 Folder 13 Carton 83, Whittemore, Harris Memorial Grove Dedication – W.F. Badè 1929 Folder 14 Carton 83, Williams, Solon/William Sage Groves 1929 Folder 15 oversize_box 1, Tracings, Plaques, including Raynard Bolling, J.D. Grant, Madison Grant, Ynes Folder 2-4 Mexia, Children's Forest, and National Tribute Grove, Maps circa 1921-1953 Carton 83, Hamburg, Representative Dan 1992-1996 Folder 16 Carton 83, Hardy, Mr. and Mrs. Edward C. – General 1985-1990 Folder 17 Carton 83, Harper, Ru-Flo – Eureka 1921, 1968 Folder 18 Carton 83, Hartsook Inn undated Folder 19 Carton 83, Hastey, Ed, State of California Director of Bureau of Land Management – General Folder 20 1978-1989 Carton 83, “Hate Mail” – General 1977-1979 Folder 21 Carton 83, Hayakawa, Senator S.I. – General 1977-1983 Folder 22 Carton 83, Health Net – Prial, Don 1990-1996 Folder 23-24 Carton 83, Hearst, Randolph A. – General 1987 Folder 25 Carton 83, Henry Cowell Redwoods State Park circa 1920s, 1953 Folder 26 Carton 83, Herman, Mikie – General 1981-1982 Folder 27 Carton 83, Historical Landmarks 1928-1932 Folder 28 Carton 83, Historical Landmarks of the State of California – Reports 1932-1952 Folder 29-33 Carton 83, Holme, Garnet (Director of Pageantry, National Park Service) 1924-1929 Folder 34-35 Carton 83, Howland Hill Outdoor School 1997 Folder 36 Carton 83, Humboldt County, including Humboldt Redwoods State Park, Assessors’ Office, Folder 37-46 Board of Supervisors, Board of Trade, Chamber of Commerce, Newspaper Clippings, Parks, Planning, and Planning Commission 1920-1995

Finding Aid to the Save the BANC MSS 88/15 c 58 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 83, Humboldt Lagoons 1929-1966 Folder 47 Carton 84, Humboldt Redwoods – Miscellaneous (General) 1931-1939 Folder 1-3 Carton 84, Project I. Humboldt Redwoods State Park – Avenue of the Giants and Mill Creek, Folder 4 Correspondence and Related Materials 1938-1960, undated Project I. Humboldt Redwoods State Park – Bull Creek-Dyerville Flats Carton 84, Correspondence re: Pacific Lumber, etc. circa 1918-1933 Folder 5-23 Carton 84, Miscellaneous 1922-1936, 1961-1962, undated Folder 24 Carton 84, Pacific Lumber Company – Maps and Surveys, Newspaper Clippings and Notes Folder 25-26 1922-1940 Carton 84, Drury, Newton B., Correspondence with A.E. Connick re: Lumber Companies, with Folder 27-29 A.S. Murphy of Pacific Lumber, and re: Pacific Lumber 1923-1939 box 2, Folder 2-3 Mason Report re: Value of Proposed Redwood Park in Bull Creek-Dyerville Territory (2 copies) April 1926 Carton 84, Cruises 1929-1931 Folder 30 Carton 84, Report on Check Cruise 1930, 1941 Folder 31 Carton 85, Dedication – Miscellaneous Correspondence, Pamphlets, etc. 1931 Folder 1-3 Carton 85, Public Relations 1931 Folder 4 Project I. Humboldt Redwoods State Park Carton 85, Acquisitions – General, including Bull Creek, Ballots 1942-1963 Folder 5-7 Carton 85, Acquisition Priorities 1976-1987 Folder 8 Carton 85, Assignment of Rental Agreements, including Bull Creek 1962-1963 Folder 9 Carton 85, Bull Creek Roadway Relocation 1962-1972 Folder 10 Carton 85, Hunt, P. Michael – General 1995 Folder 11 Carton 85, Hunting in State and National Parks 1955-1966 Folder 12 Carton 85, Huth, Hans, “Yosemite: The Story of an Idea” – General 1947, 1976 Folder 13 Carton 85, Ickes, Harold – General 1945-1990 Folder 14 Carton 85, Indian Creek County Park, Mendocino County 1960-1992 Folder 15 Carton 85, Indians in the Redwoods undated Folder 16 Carton 85, Interment of Ashes in Redwood Groves 1944-1986 Folder 17 Carton 85, Interpretive Management Associates – General and Comments Re: Plan Received Folder 18-20 1996-1997 Carton 85, Jackson, Senator Henry M. 1971-1983 Folder 21 Carton 85, Jacoby Creek Land Trust 1992-1996 Folder 22 Carton 85, Japan – Trees – General 1973, 1986 Folder 23 Carton 85, Jasperson, Robert – General 1975-1992 Folder 24-25

Finding Aid to the Save the BANC MSS 88/15 c 59 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 85, Jedediah Smith Freeway 1945, 1963-1965 Folder 26 Carton 85, Project IV. Jedediah Smith Redwoods State Park 1931-1945, 1959, 1974 Folder 27 Carton 85, Jefferds, Mary – General 1965-1996 Folder 28 Carton 85, Johnson, Huey – General 1966, 1984-1995 Folder 29 Carton 85, Johnston, Aubrey – General 1976-1996 Folder 30 Carton 85, King, Greg – General 1986-1993 Folder 31 Carton 85, King Range National Conservation Area circa 1964-1991 Folder 32 Carton 85, Kings Canyon National Park 1939-1942 Folder 33-35 Carton 85, Klamath River Basin – General 1998 Folder 36 Carton 85, Klamath River Salmon Wars/Salmon – General 1977-1978, 1992 Folder 37 Carton 85, Knight, Emerson (Landscape Architect), includes Proposed Scenic Highway through Folder 38-42 Prairie Creek Region, Correspondence and Reports 1925-1942 Carton 86, Knight, Emerson – Report to Mexican Government on National Parks and Highways Folder 1 1929 Carton 86, Korbel Property, near Guerneville 1959 Folder 2 Carton 86, Krauss, C.F. – Legislature 1955 Folder 3 Carton 86, Kreager Report – Newspaper Clippings 1966 Folder 4 Carton 86, Kuchel, Senator Thomas H. 1960-1970, 1994 Folder 5 Carton 86, Kuser, John E., Cook College, Rutgers University – General 1982-1998 Folder 6-8 Carton 86, Lake Tahoe 1957-1995 Folder 9-10 Carton 86, Land and Water Conservation – General 1981-1987 Folder 11 Carton 86, Land Trust Alliance – Correspondence 1984-1994 Folder 12 Carton 86, Land Trusts – Miscellaneous – General 1990-1997 Folder 13 Carton 86, Larson, Oscar G. 1964-1965 Folder 14-15 Carton 86, Legislation – National 1968-1982 Folder 16 Carton 86, Little Sur, including Legal, and El Sur Ranch Appraisal (Point Sur) 1924-1928, Folder 17-28 1945-1990 Carton 87, Little Sur – Granite Rock Company 1982-1987 Folder 1 Carton 87, Litton, Martin – General circa 1959-1997 Folder 2-4 Carton 87, Livermore, Norman B., Jr. – General, including Newspaper Clippings, California State Folder 5-16 Resources Agency 1952-1974 Carton 87, “Living Wilderness” – George Marshall Letters, Articles on the Save the Redwoods Folder 17 League 1943-1958, 1969 Carton 87, Logging, 1950-1970, Volumes I-II 1937-1970 Folder 18-19

Finding Aid to the Save the BANC MSS 88/15 c 60 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 87, Logging 1971-1997 Folder 20-21 Carton 87, Logging Analysis and the 1964 Floods in California 1965 Folder 22 Carton 87, Logging in State Parks and Forests – General 1940-1944, 1964, 1979-1980 Folder 23-24 Carton 87, Logging Prices 1972-1974 Folder 25 Carton 87, Logging Statistics 1924-1952 Folder 26 Carton 87, Louisiana-Pacific Corporation – General 1952-1976 Folder 27-28 Carton 88, Louisiana-Pacific Corporation – General and Annual Reports 1970-1992 Folder 1-6 Carton 88, Lowdermilk, Walter C. – General circa 1935-1984 Folder 7-12 Carton 88, Lowdermilk Report [ A Report to Save the Redwoods League on Critical Problems in Folder 13-15 the Bull Creek Basin...], including Photographs 1960-1968 Carton 88, Lumber Industry – General and Miscellaneous Newspaper Clippings and Data Folder 16-21 1920-1930, 1946, 1962-1967 Carton 89, Lumber Industry 1967-1990 Folder 1 Carton 89, MacDougall, Robert T. – General 1977-1998 Folder 2 Carton 89, Maher, Bill – General 1989-1991 Folder 3 Carton 89, Marin County Redwoods, including Gray Property 1971-1993, undated Folder 4-5 Carton 89, Mather, Stephen T. Award (National Parks and Conservation Association) – General Folder 6 1985-1986 Carton 89, Mendocino County 1921-1946, undated Folder 7 Carton 89, Mendocino County Redwoods – Little River Airport, and Georgia-Pacific/Skunk Folder 8-9 Railroad 1978-1996 Carton 89, Mendocino Headlands Park Project 1969-1971 Folder 10 Carton 89, Merriam, John E. – General 1965-1977 Folder 11 Carton 89, Messinger, Alida Rockefeller 1969-1991 Folder 12-14 Metasequoia Carton 89, Correspondence and Manuscript Materials 1944-1994 Folder 15-17 Carton 89, News Items and Circulation Lists 1931-1997 Folder 18 Carton 89, Photographs, Newspaper Clippings and Maps 1948, undated Folder 19 Carton 89, Publications 1931-1952, 1981-1990 Folder 20 Carton 89, Redwoods of the Past, 1953 Revision (Ralph Chaney) 1948-1953 Folder 21 Carton 89, San Francisco Chronicle Tear Sheets March-April 1948 Folder 22 Carton 89, Seeds and Seedlings 1948-1983 Folder 23-24 Carton 89, Project IV. Mill Creek Project 1925-1941, undated Folder 25

Finding Aid to the Save the BANC MSS 88/15 c 61 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 89, Mill Creek Acquisitions 1979-2002 Folder 26-28 Carton 89, Mill Valley Redwoods – Newspaper Clippings 1928 Folder 29 Carton 89, Miller, Don Carlos – General 1960-1976 Folder 30-31 Carton 89, Mitchell, Curtis B. – General 1972-1986 Folder 32 Carton 89, Monterey Redwoods – Pfeiffer State Park 1920-1928 Folder 33 Carton 89, Monterey – Big Sur circa 1927-1928 Folder 34 Carton 89, Monterey County – Newspaper Clippings and Excerpt of the Life of Robert Louis Folder 35 Stevenson 1931-1935 Carton 90, Monterey Redwoods (Big Sur) 1937-1949 Folder 1 Carton 90, Monterey – [Nathaniel A.] Owings and South Coast Highway, and Newton B.Drury – Folder 2-4 Correspondence about South Coast Highway 1959-1960 Carton 90, Muir Beach 1959-1969 Folder 5 Carton 90, Murphy, James L. – General 1995-1996 Folder 6 Carton 90, Museums – Correspondence with Newton B. and Aubrey Drury 1931-1945 Folder 7 Carton 90, Music (Songs) – “Cathedral of God” (White)," ”God's Redwoods” (C.H. Over), and Folder 8 Others 1947-1969, 1984 Carton 90, National Park and Recreation Act of 1978 1978-1979 Folder 9 Carton 90, Native Americans 1977-1997 Folder 10 Carton 90, Naturalist Services in State Parks 1957-1970 Folder 11 Carton 90, Nature Guiding – State Parks Outside of California circa 1943-1952 Folder 12-13 Carton 90, North Coast and Northern Redwoods State Parks – Visitor Orientation undated Folder 14 Carton 90, North Coast Newspapers – Newspaper Clippings 1963-1966 Folder 15 Carton 90, North Coast Redwoods Master Plan – Newspaper Clippings 1963-1965 Folder 16-17 Carton 90, North Dyerville Flat – Samuel G. Blythe Tree, Irwin S. Cobb Tree 1940-1942 Folder 18-19 Carton 90, Offshore Under Sea Mining – General (Prairie Creek, Del Norte and Redwood National Folder 20 Park) 1984-1988 Carton 90, Oil Spills – Santa Barbara, San Francisco Bay 1969-1971, 1999 Folder 21 Carton 90, Old Growth Forests 1989-1990 Folder 22 Carton 90, Oldest/Largest Living Things 1992 Folder 23 Carton 90, Olmsted, F.E. – Save the Redwoods League – Memo to 1924 Folder 24 Olmsted, Frederick Law Carton 90, Correspondence and Related Materials 1921-1937 Folder 25-26 Carton 90, California State Park Survey 1928 Folder 27

Finding Aid to the Save the BANC MSS 88/15 c 62 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 90, General – Other than Save the Redwoods League History – Correspondence Folder 28 1944-1958 Carton 90, Deceased Councilor 1958 Folder 29 Carton 90, Miscellaneous undated Folder 30 Carton 90, Oregon Redwoods and Oregon – General 1938-1993 Folder 31-36 Carton 90, Owings, Nathaniel A. 1959-1977 Folder 37 Carton 91, Owings, Nathaniel O. 1961-1967 Folder 1 Carton 91, Pacific Lumber Co., including Headwaters Forest and Litigation, Old Growth Data Folder 2-27 [Geospatial Information Systems] 1951-1967, 1988-1998 Carton 92, Patrick’s Point State Park 1968 Folder 1 Carton 92, People’s Park – Berkeley 1969 Folder 2 Carton 92, Petrified Forest – General, includes Appraisal, Photographs, Postcard, Ephemera Folder 3-7 circa 1930-1979 Carton 92, Piedmont, City of – Metasequoias 1976-1977 Folder 8 Carton 92, Planning Commissions (County) 1958 Folder 9 Carton 92, Point Lobos Reserve 1935-1938, 1967-1969 Folder 10 Project II. Prairie Creek Redwoods State Park Carton 92, General 1927-1969 Folder 11 Carton 92, Ward Timber 1930-1958 Folder 12-13 Carton 92, Groves – Maps 1939, 1960, undated Folder 14 Carton 92, Acquisition – Purchase of Sampair Timber 1948-1958 Folder 15 Carton 92, Master Trail 1959-1967 Folder 16 Carton 92, Newspaper Clippings 1963-1967 Folder 17 Carton 92, Freeway, including Letters of James Garner Deane, Letters to Governor Edmund G. Folder 18-31 Brown, and Save the Redwoods League Info re: 1964 1955-1966 Carton 93, Freeway, including Final Environmental Impact Statement, U.S. 101, and Folder 1-17 Newspaper Clippings June 1964-1995 Carton 93, Presidential Hopefuls (U.S.) 1972 Folder 18 Carton 93, Project I. Prince, Charlotte Property – Enoch P. French Correspondence with Newton Folder 19 B. and Aubrey Drury 1931-1947 Carton 93, Public Law 88-655, H.R. 1096 1964 Folder 20 Carton 93, Pulp Mills, including Newspaper Clippings 1961-1968 Folder 21-22 Carton 93, Reagan, Ronald – General 1969-1989 Folder 23-25 Carton 93, Redwood Artists – General 1922, 1972-1996 Folder 26 Carton 93, Redwood Belt – Statistics 1924-1959 Folder 27

Finding Aid to the Save the BANC MSS 88/15 c 63 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 93, Redwood Burls circa 1929-1980 Folder 28 Carton 93, Redwood Ecology Project – University of California Department of Parks and Folder 29 Recreation Annual Reports 1960-1961 Carton 94, Redwood Ecology Project – University of California Department of Parks and Folder 1-2 Recreation Annual Reports 1962-1964 Carton 94, Redwood Empire 1930-1933 Folder 3 Carton 94, Redwood Films 1989, 1996 Folder 4 Carton 94, Redwood Museum – General 1978, 1989 Folder 5 Carton 94, Project III. Redwood Park, Oakland 1924-1928, undated Folder 6 Carton 94, Redwood Parks – Statistics, including Acreages, etc., B&P Funds, and Summaries Folder 7-11 1933-1981 Carton 94, Redwood Products – Miscellaneous 1931-1949 Folder 12 Carton 94, Redwood Research Program 1942, 1960-1969, 1993 Folder 13 Carton 94, Redwood Strike 1946 Folder 14 Redwoods Carton 94, Controversy with/Conservationists vs. the Lumber Industry 1964-1971 Folder 15-17 Carton 94, Genetic Anomalies 1980, 1995-1996 Folder 18 Carton 94, Information and Scientific Data 1927-1959 Folder 19-20 Carton 94, Maps 1919-1926 Folder 21 Carton 94, Newspaper Clippings and Editorials 1967 Folder 22 Carton 94, Statistics – General 1939, 1959-1976 Folder 23 Carton 94, Timber Harvest Photographs circa 1968 Folder 24 Carton 94, Timber Harvesting/Redwood Tracts (U.S. Bureau of Land Management) 1966 Folder 25 Carton 94, Timber – Land Investments Ahead-of-the-Ax (Redwood Timber Brokerage Folder 26 Corporation) 1924 Carton 94, Reforestation, including Aubrey Drury Correspondence, Rockefeller Forest, and Folder 27-31 Tuolumne County 1919, 1939-1971, 1989-1991 Carton 94, Reid, E. Lewis 1967-1980 Folder 32 Carton 94, Resorts in the Redwood Region 1963-1982 Folder 33 Carton 94, Reverter Clauses 1965-1968 Folder 34 Carton 94, Roaring Camp and Big Trees Narrow-Gauge Railroad – General 1991-1997 Folder 35 Carton 94, Rockefeller Forest (Humboldt Redwoods State Park) – Bull Creek, including Fairhurst Folder 36-37 Purchase 1959-1967 Carton 94, Rockefeller – General 1938-1976 Folder 38-40 Carton 95, Rockefeller, Mr. Laurance S. – General 1977-1995 Folder 1

Finding Aid to the Save the BANC MSS 88/15 c 64 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 95, Rockefeller, Mrs. John D., Jr. (Martha B.) – Deceased – General 1961-1971 Folder 2 Carton 95, Rohner, Henry, et. al/Canoe-Coon Creek Property Appraisal 1949 Folder 3 Carton 95, Roosevelt, Theodore – Centennial (October 27, 1958) 1958, 1991 Folder 4 Carton 95, Ryan, Congressman Leo J. 1976-1978 Folder 5 Carton 95, Sage Land & Improvement Company circa 1919-1943 Folder 6 Carton 95, Notes and Cruises: Redwood Lands of the Sage Land and Improvement Co. on the Folder 7 South Fork of Eel River, Humboldt County 1930 Carton 95, Sage Land & Improvement Company – Godwood Creek 1942-1947 Folder 8 Carton 95, Sage Land & Lumber – Madison Grant Forest and Elk Refuge 1945-1948, 1959 Folder 9 Carton 95, San Mateo County – McCormick Tract Map (near Pescadero), and Mid-Peninsula Folder 10-11 Regional Open Space District 1923, 1975-1997 Carton 95, San Mateo County Redwoods – Pescadero Creek County Park – General 1966-1979 Folder 12-13 Carton 95, Sanger Land 1962 Folder 14 Carton 95, Santa Cruz County Big Trees Park undated Folder 15 Carton 95, Santa Cruz Lumber Company Property Appraisal 1971 Folder 16 Carton 95, Santa Cruz Redwoods (California State Redwoods Park) 1918-1931 Folder 17-19 Carton 95, Santa Rosa Redwoods 1949-1958, undated Folder 20 Carton 95, Scenic Easements 1933, 1965-1966 Folder 21 Carton 95, Schlerf, Herman E. – General 1984-1988 Folder 22 Carton 95, Scott, Ray J. (Locatelli Attorney) 1973-1974 Folder 23 Carton 95, Secretaries of the Interior – Donald Hodel, Stewart L. Udall 1961-1966, 1985-1986 Folder 24-25 Carton 96, Secretary of the Interior – James Watt 1981-1992 Folder 1-6 Sequoia National Park Carton 96, Barbour, Bill circa 1923-1925 Folder 7 Carton 96, Correspondence with Newton B. and Aubrey Drury 1934-1947 Folder 8 Carton 96, Dillonwood Grove – Correspondence with Aubrey Drury, Newspaper Clippings, and Folder 9-11 Sequoia National Forest Report 1950, circa 2002 Carton 96, Mountain Home Forest circa 1942-1946 Folder 12 Carton 96, – Correspondence, A-Z Folder 13-14 1952-1970 Carton 96, Simpson Lumber Company – Redwood Cutting Plan Controversy 1971-1988 Folder 15 Carton 96, Simpson Timber Company – Case vs. State of California 1986-1987 Folder 16-17 Carton 96, Soil and Water Conservation 1945-1955, undated Folder 18

Finding Aid to the Save the BANC MSS 88/15 c 65 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 96, Sonoma County – Redwoods 1920-1946 Folder 19-20 Carton 96, Squaw Valley – Chickering Property Appraisal 1963-1964 Folder 21 Carton 96, The Squirrel (Mrs. Zurla Schmunk) – Sightseeing 1968-1973 Folder 22 Carton 96, State Parks –Miscellaneous (California and Out of State) circa 1927-1949 Folder 23-24 Carton 96, Stimson Lumber Company (Land Donations) – General 1999 Folder 25 Carton 96, Stone, Edward, “Redwood Data” – Newspaper Clippings 1965-1966 Folder 26 Carton 96, Sunset Magazine (Lane Magazine and Book Company) – General 1902-1963 Folder 27 Carton 97, Sunset Magazine (Lane Magazine and Book Company) – General 1964-1993 Folder 1-2 Carton 97, Symmes, Day W. – Property Appraisal 1971 Folder 3 Carton 97, Taber Property – Gill Ranch – “Retreat” 1963 Folder 4 Carton 97, Tarter, Dr. Susan Schrepfer – General, and Ph.D. Thesis, A Conservative Reform: Folder 5-12 Saving the Redwoods, 1917-1940, including Newton B. Drury's Notes 1970-1985 Carton 97, Timber Transactions – Options – Miscellaneous 1920-1944 Folder 13-14 Carton 97, Timber Yield Tax Bill (A.B. 1258) 1976-1977 Folder 15 Carton 97, Timberlands offered for Sale 1931-1945 Folder 16 Carton 97, Trails – General, Hiking, Riding 1959-1969, 1987-1992 Folder 17-18 Carton 97, Travel – Trips to Redwoods, including Correspondence and Suggested Itineraries Folder 19-28, 1926-1970 Carton 98, Folder 1-2 Trees Carton 98, Age of – Sequoia Sempervirens, Sequoia Gigantea 1930-1941 Folder 3 Carton 98, Cross Sections 1948 Folder 4 Carton 98, Cutting of 1948-1959 Folder 5 Carton 98, Dimensions (Girth & Height) – Sequoia Sempervirens, Sequoia Gigantea 1926-1957 Folder 6 Carton 98, Ecology 1910-1948 Folder 7 Carton 98, Founders’ Tree 1930-1949 Folder 8-9 Carton 98, Miscellaneous 1917-1949, 1976 Folder 10 Carton 98, Named/Naming of Sequoia 1926-1943 Folder 11-12 Carton 98, Redwoods Growing Outside of California circa 1924-1960 Folder 13 Carton 98, Sequoia Gigantea – General 1930-1941 Folder 14 Carton 98, Single 1922-1959 Folder 15

Finding Aid to the Save the BANC MSS 88/15 c 66 Redwoods League Records BANC MSS 88/15 c Series 8. Subject and Research Files 1898-2003, bulk 1919-1999

Carton 98, Tallest – General, “Australian Tallest Tree” Correspondence, and Newspaper Folder 16-19 Clippings 1926-1967 Carton 98, Trigeiro, Anton T. (Tony) – General 1986-1995 Folder 20 Carton 98, II. Trinidad Coast 1929-1933 Folder 21 Carton 98, United Nations Press Release Coverage August-September, 1969 Folder 22 Carton 98, U.S. Congress – General 1995-1996 Folder 23 Carton 98, U.S. Department of the Interior – National Biological Survey 1993-1995 Folder 24 Carton 98, University of California Botanical Garden – Publications, Annual Report 1975-1996 Folder 25 Carton 98, University of California Centennial – Sproul Tree Planting 1968-1976 Folder 26 Carton 98, University of California – Santa Cruz, Santa Barbara, Irvine, and Los Angeles Folder 27 1963-1993 Carton 98, Property – Humboldt Redwoods State Park 1920-1930 Folder 28 Carton 98, Van Duzen River Project 1943-1959 Folder 29 Carton 98, Vandalism of Giant Redwoods – General 1978-1979 Folder 30-31 Carton 98, Ward, Harold – Ward Timber 1951-1993 Folder 32-33 Carton 98, Ward Lands – Maps, Photos circa 1949-1965 Folder 34 Carton 98, Ward Redwood Tract – Klamath River Region – Photographs – “Air Views Ward Folder 35-36 Redwood Tract,” and “The Last Stand of the Redwoods" circa 1949 Carton 98, Ward Timber – Klamath River Region, includes Publicity 1949-1966 Folder 37-38 Carton 99, Watershed – Newton B. Drury’s Copy of “The Coast Redwoods, Water and Folder 1 Watersheds” 1967 Carton 99, Watsonville – Discovery of the Redwoods undated Folder 2 Carton 99, Weaver, Harriet (Petey) – General 1946, 1960-1993 Folder 3-5 Carton 99, White, W.C. – “In the Redwoods” and Related Correspondence 1956-1965 Folder 6 Carton 99, White House Conference on Natural Beauty 1965-1968 Folder 7-8 Carton 99, Wild and Scenic Rivers Act – General 1978-1987 Folder 9-10 Carton 99, Wilderness Bill 1958-1981 Folder 11 Carton 99, Wildflowers circa 1931-1959 Folder 12-13 Carton 99, Womens’ Support for Save the Redwoods League/Saving Redwoods Activism – Folder 14 Newspaper Clippings 1919-1925 Carton 99, Miscellaneous/Fragments, including Newspaper Clippings and Articles circa Folder 15-16 1925-1948 oversize_box 1, Miscellaneous Art and Posters circa 1918-1952 Folder 5 oversize_box 1, Miscellaneous Newspaper Clippings circa 1908-1968 Folder 6

Finding Aid to the Save the BANC MSS 88/15 c 67 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.1 State and Federal Agencies 1916-2004

Series 9. Agencies and Organizations 1914-2004 Physical Description: Carton 99, folders 17-30; Cartons 100-124; Carton 125, folders 1-17; Box 2, folder 4 Arrangement Divided into two sub-series, 9.1 State and Federal Agencies; and 9.2 Organizations. Scope and Content Note This series consists of materials related to government agencies and organizations that worked with or were of interest to the League.

Sub-Series 9.1 State and Federal Agencies 1916-2004 Physical Description: Carton 99, folders 17-30; Cartons 100-112; Carton 113, folders 1-9 Arrangement Divided into state and federal agencies and arranged alphabetically by agency name. Files from the same agency were kept together even if the name changed over time. Scope and Content Note Consists of materials related to state and federal agencies concerned with the environment, conservation, parks, and tourism. Includes incoming and outgoing correspondence and memos, primarily with Newton B. Drury, Aubrey Drury, and John B. Dewitt. There are also land appraisals; ephemera; meeting minutes; newspaper clippings; press releases; publications; reports; and correspondence with, and subject files about, employees of the state park system.

State Agencies Carton 99, California Coastal Commission, includes North Coastal Area, California Coastal Folder 17-29 Zone Conservation Commission Coastal Act (Proposed), General, and Law 1972-1995 California Department of Parks and Recreation Carton 99, General 1961-1966 Folder 30 Carton 100, General 1962-1990 Folder 1-12 Carton 100, Vallejo Home State Historic Monument 1958-1971 Folder 13 Carton 100, Property Ownership Reports 1966-1969 Folder 14-15 Carton 100, Roster 1966-1969 Folder 16 Carton 100, Bulletins 1968-1983 Folder 17 Carton 100, News and Views 1971-1981 Folder 18-22 Carton 100, Foundation 1968 Folder 23 Carton 100, Operations Division 1968, 1981 Folder 24 Carton 100, Districts 2-6 1968-1990 Folder 25-28 Carton 100, Redwood Discovery Site 1970-1972 Folder 29 Carton 100, Land and Water Conservation Fund Grant 1973-1976, 1989 Folder 30 Carton 100, California Outdoor Recreation Resources Plan 1978-1979 Folder 31

Finding Aid to the Save the BANC MSS 88/15 c 68 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.1 State and Federal Agencies 1916-2004

Carton 100, State Park System Plan 1979-1980 Folder 32 Carton 100, Proposed Budget for Land Acquisition, 1980-1981 1980 Folder 33 Carton 100, General Plans for 3 Northern Redwood Parks, including Correspondence, Folder 34-37 Statement of Save the Redwoods League 1982-1988 Carton 101, General Plans – Assembly Committee Hearing, December 1985 1985 Folder 1 Carton 101, Recreational Trails Committee 1985-1993 Folder 2-3 Carton 101, Statistical Report, Fiscal Year ’89-90 1990-1991 Folder 4 Carton 101, Redwood State and National Parks 1993-1994 Folder 5 Carton 101, William Penn Mott, Jr. Training Center 1994 Folder 6 Carton 101, Pfeiffer Big Sur 2004 Folder 7 Carton 101, State Park Employees, A-L – Correspondence and General 1971-1997 Folder 8-58 Carton 102, State Park Employees, Mc-M – Correspondence and General 1968-1996 Folder 1-7 Carton 102, Mott, William Penn, Jr., Director – Correspondence and General 1967-1975 Folder 8-13 Carton 102, State Park Employees, M-P – Correspondence and General 1991-1998 Folder 14-17 Carton 102, Philbrook, Mr. Alan, and Schlotter – District I – Correspondence and General Folder 18-22 1964-1983 Carton 102, State Park Employees, P-Y – Correspondence and General 1960-1999 Folder 23-45 Carton 102, Caltrans – General 1958-1991 Folder 46-49 Carton 103, Caltrans – General, and Adriana Gianturco [Director of Transportation] – Folder 1-2 General 1982, 1992 Carton 103, California Department of Transportation – Division of Transportation Planning Folder 3-5 1974-1982 Carton 103, California Development Association/California State Chamber of Commerce, Folder 6-11 including Forest Study Committee, and Conservation Meetings (Forest and Park) 1928-1964 California Division of Beaches and Parks Carton 103, General 1940-March 1965 Folder 12-32 Carton 104, General April 1965-1966 Folder 1-4 Carton 104, Postwar Reconstruction and Reemployment Program circa 1945-1946 Folder 5 Carton 104, Initiative – State Redwood Parks 1951 Folder 6 Carton 104, Five-Year Plan 1953-1962, 1981 Folder 7-8 Carton 104, Five-Year Program (Oil Royalties) 1953-1954 Folder 9 Carton 104, Budget 1955-1965 Folder 10 Carton 104, Drury, Newton B. – Correspondence – Erosion of Appropriation 1959 Folder 11 Carton 104, Report on a Decade 1960 Folder 12

Finding Aid to the Save the BANC MSS 88/15 c 69 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.1 State and Federal Agencies 1916-2004

Carton 104, Roster of Names and Addresses 1963-1967 Folder 13 Carton 104, North Coast Redwood Master Plan – A Preliminary Report 1965 Folder 14 Carton 104, State Master Plan – Texts, Maps, and Correspondence 1963-1967 Folder 15-18 California State Highway Commission Carton 104, California State Highway Commission 1920-1927 Folder 19-20 Carton 104, Department of Public Works and Highway Commission 1928-1930 Folder 21-22 Carton 104, State Highway Commission – including Widening of Redwood Highway and Folder 23-24 Olmsted Letters 1931-1941 Carton 104, State Highway Commission and Highways 1945-1946 Folder 25 Carton 104, General 1958-1973 Folder 26 Carton 104, Newspaper Clippings 1965-1967 Folder 27 Carton 104, California Office of the Attorney General – U.S. Webb/Neil Cunningham, Evelle Folder 28-29 Younger 1936-1978 California Resources Agency (California State Resources Agency) Carton 104, General 1961-1976 Folder 30-32 Carton 105, General 1975-1984, 1996 Folder 1-10 Carton 105, Department of Conservation – General 1957-1994 Folder 11 Carton 105, Conference of 1969 Folder 12 Carton 105, Dedrick, Claire 1975-1977 Folder 13-14 Carton 105, Secretary – Johnson, Huey 1977-1982 Folder 15-16 Carton 105, State Wilderness Preservation System 1977 Folder 17 Carton 105, Division of Forestry/State Board of Forestry – General 1970-1978 Folder 18-27 Carton 106, Division of Forestry/State Board of Forestry – General 1978-1992 Folder 1-13 Carton 106, Division of Forestry/State Board of Forestry – Newspaper Clippings, and Folder 14-15 Licensing of Foresters 1947, 1965-1995 California State Park Commission/California State Park and Recreation Commission Carton 106, California State Parks Committee – State Parks Program Report 1927 Folder 16 Carton 106, California State Parks Council – Projects, Survey Districts, Map of Projects, Folder 17 Northern California 1928 Carton 106, General 1927-1988 Folder 18-22 Carton 106, Progress Report – Investigation and Acquisition of State Park Areas 1929 Folder 23 Carton 106, Contracts between Save the Redwoods League and California State Park Folder 24 Commission 1929-1931 Carton 106, Connick, A.E. – Correspondence 1929-1935 Folder 25-27 Carton 106, Drury, Newton B. – Correspondence with Members of the State Park Folder 28-29 Commission

Finding Aid to the Save the BANC MSS 88/15 c 70 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.1 State and Federal Agencies 1916-2004

Carton 106, Annual Report 1937 Folder 30 Carton 106, Acquisition Program – Newton B. Drury Correspondence 1938-1939 Folder 31 Carton 107, State Budget – Biennium and Materials re: State Parks Acquisitions Act and Folder 1 Program 1938-1941 Carton 107, Historical 1944-1949 Folder 2-3 Carton 107, Olmsted Report 1950, 1969 Folder 4 Carton 107, Rockefeller Forest-Bull Creek Watershed Special, March 24, 1961 1961 Folder 5 Carton 107, Meeting Minutes, including Agendas, Notices and Hearing Minutes Folder 6-25 1927-1930, 1952-1957 Carton 108, Meeting Minutes, including Agendas, Notices and Hearing Minutes 1957, Folder 1-20 1967-1981 Carton 109, Meeting Minutes 1980-1989 Folder 1-11 Carton 109, Notices of Meetings and Agendas 1949-1989, 2000 Folder 12-19 Carton 109, Newspaper Clippings, including Hearings 1927-1928, 1959-1982 Folder 20-21 Carton 109, State Public Works Board Meeting Minutes and Agendas 1980-1982 Folder 22-25 Carton 110, State Public Works Board Meeting Minutes and Agendas 1982-1996 Folder 1-7 Federal Agencies National Park Service Carton 110, Drury, Newton B. – Correspondence 1921-1928 Folder 8 Carton 110, Correspondence/General 1922-1971 Folder 9-26 Carton 110, Department of the Interior News Releases 1967-1969 Folder 27 Carton 111, Department of the Interior News Releases 1969-1989 Folder 1-6 Carton 111, Advisory Board – Field Trip to the Redwoods 1968 Folder 7 Carton 111, Albright, Stanley T. – Western Regional Director 1987-1995 Folder 8 Carton 111, Chapman, Howard – Western Regional Director 1968-1987 Folder 9-12 Carton 111, Dent-Finley, Mike – Yellowstone National Park Superintendent 1989-1994 Folder 13 Carton 111, Dickenson, Russell E. – Director 1980-1985 Folder 14 Carton 111, Ehorn, William H – Redwood National Park Superintendent 1989-1995 Folder 15 Carton 111, Everhardt, Gary E. – Director 1975-1978 Folder 16 Carton 111, Galvin, Mr. Denis P. – Deputy Director 1985-1986 Folder 17 Carton 111, Griffin, B.J. 1994-1997 Folder 18 Carton 111, Hartzog, George B. – Director 1963-1975 Folder 19-22 Carton 111, Heine, Cornelius, including “The Past Is Prologue” – An Archival Study for Folder 23-24 the National Park Service,” and Related Correspondence 1967-1974

Finding Aid to the Save the BANC MSS 88/15 c 71 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.1 State and Federal Agencies 1916-2004

Carton 111, Hummel, Edward A. 1940, 1957-1966 Folder 25 Carton 111, Luntey, Robert S. 1964-1968 Folder 26 Carton 112, Murdock, Nelson 1968-1969 Folder 1 Carton 112, Russell, Richard W. 1973-1977 Folder 2 Carton 112, Rutter, John A. 1966-1968 Folder 3 Carton 112, Walker, Ronald – Director 1945, 1972-1977 Folder 4 Carton 112, Whalen, William J. – Director 1977-1980 Folder 5 Carton 112, Wirth, Conrad L. – Director 1963-1989 Folder 6-8 Carton 112, U.S. Army Corps of Engineers – Environmental Impact Statements 1965-1981 Folder 9-11 Carton 112, U. S. Department of Health, Education and Welfare, including materials re: Folder 12-13 Assistant Secretary Lewis Butler 1969-1974 U.S. Department of the Interior Carton 112, Assistant Secretary for Parks and Wildlife – Ray Arnett 1981-1984 Folder 14 Carton 112, Bureau of Indian Affairs 1972 Folder 15 Carton 112, Bureau of Land Management – including Wilderness Inventory 1964-1982 Folder 16-23 Carton 112, Bureau of Outdoor Recreation 1962-1978 Folder 24-30 Carton 113, Fish and Wildlife Service 1972-1987 Folder 1-2 Carton 113, Heritage Conservation and Recreation Service – News Releases 1979-1981 Folder 3 Carton 113, Office of the Secretary – News Releases and Bulletins 1975-1982 Folder 4 Carton 113, Miscellaneous News Releases and Bulletins from Various Bureaus/Offices Folder 5-7 1974-1979 Carton 113, U.S. Government– President’s Property Review Board and Miscellaneous Folder 8-9 Agencies, A-Z 1972, 1983-1992

Sub-Series 9.2 Organizations 1914-2003 Physical Description: Carton 113, folder 10-36; Cartons 114-124; Carton 125, folders 1-17; Box 2, folder 4 Arrangement Arranged alphabetically by organization name. Scope and Content Note Consists of materials related to clubs, organizations, and businesses that worked with the League and/or dealt with the environment, conservation, tourism, and parks. Contains incoming and outgoing correspondence and memos, primarily with Newton B. Drury, Aubrey Drury, and John B. Dewitt; land appraisals; ephemera; meeting minutes; newspaper clippings; press releases; publications; and reports.

Carton 113, Ad Hoc Consortium for Significant Natural Areas 1978-1979 Folder 10 Carton 113, Advertising Council circa 1966 Folder 11

Finding Aid to the Save the BANC MSS 88/15 c 72 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 113, Alpine Outdoor Recreation Resources Limited 1965 Folder 12 Carton 113, Alta Bates Hospital – Alta Bates News 1974 Folder 13 Carton 113, America the Beautiful Fund of the Natural Area Council, Inc. 1964-1965 Folder 14 Carton 113, American Camping Association, Inc. 1960 Folder 15 Carton 113, American Committee for International Wildlife Protection, Inc. 1969-1974 Folder 16 Carton 113, Project I. American Conservation Association 1960-1964 Folder 17 Carton 113, American Forestry Association 1929, 1943-1968 Folder 18-22 Carton 113, American Institute of Park Executives, Inc. 1934, 1960-1965 Folder 23 Carton 113, American Legion – General and Conservation Committee 1922-1966 Folder 24-27 Carton 113, American Museum of Natural History 1939 Folder 28 Carton 113, American Scenic and Historic Preservation Society 1961-1972 Folder 29 Carton 113, American Society of Landscape Architects – Professional Roster 1977 Folder 30 Carton 113, Anderson, Kenneth R. and Company – Regional Recreational Planning 1962 Folder 31 Carton 113, Arcata National Corporation/Company – General; Prairie Creek – Statement of Folder 32-36 Robert O. Dehlendorf, President; and Newspaper Clippings 1948-1976 Carton 114, Associated Outdoor Clubs (formerly Associated Mountaineering Clubs) circa Folder 1 1931-1936 Carton 114, Association for Childhood Education 1969-1982 Folder 2 Carton 114, Association of Interpretive Naturalists 1973-1978 Folder 3 Carton 114, Audubon Society (Pacific Coast Office and National) 1938-1979 Folder 4-11 Carton 114, Bank of America – General 1974-1983 Folder 12 Carton 114, Boy Scouts of America 1920 Folder 13 Carton 114, Calaveras – Emergency Conservation Committee (New York) 1944-1948 Folder 14 Carton 114, California Association of Landscape Architects 1958-1959 Folder 15 Carton 114, California Conservation Council, including California Conservation Week, Mrs. Folder 16-24 Evers (County Chairmen), Booklets, and Publications 1936-1965 Carton 114, California Federation of Women’s Clubs 1957-1973 Folder 25-26 Carton 114, California Forest Protective Association 1961-1978 Folder 27 Carton 114, California Garden Clubs, Inc. 1941-1948 Folder 28 Carton 114, California Heritage Council 1962 Folder 29 Carton 114, California Intelligence Bureau 1962 Folder 30 Carton 114, California Native Plant Society 1965-1966 Folder 31

Finding Aid to the Save the BANC MSS 88/15 c 73 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 114, California Natural Areas Coordinating Council 1970-1976 Folder 32 Carton 114, California Public Outdoor Recreation Plan Committee 1958-1960 Folder 33 Carton 114, California Redwood Association 1960-1965 Folder 34-35 Carton 115, California Redwood Association, including Newspaper Clippings 1964-1967 Folder 1-2 Carton 115, California Roadside Council 1935-1936, 1954-1970 Folder 3 Carton 115, California State Park Ranger Association 1965-1984 Folder 4-7 Carton 115, California Tomorrow – Cry California circa 1969 Folder 8 Carton 115, Carnegie Institution of Washington 1936-1938, 1960-1969 Folder 9 Carton 115, Cascade Holistic Economic Consultants (CHEC) – Forest Watch 1980-1987 Folder 10 Carton 115, Citizens Advisory Committee on Recreation and Natural Beauty 1964-1968 Folder 11 Carton 115, Citizens Committee for Outdoor Recreation 1962-1965 Folder 12 Carton 115, Citizens Committee on Natural Resources 1956-1977 Folder 13-19 Carton 115, Columbia Historic Park Association 1959-1964 Folder 20 Carton 115, Committee for the Preservation of Tule Elk 1963-1971 Folder 21 Carton 115, Conservation Associates 1962-1968 Folder 22 Carton 115, Conservation Council 1943-1966 Folder 23 Carton 115, Conservation Law Society of America 1962-1977 Folder 24-28 Carton 116, Conservation Library Center 1962-1965, 1978 Folder 1 Carton 116, Council on Economic Priorities 1970-1974 Folder 2 Carton 116, Daughters of the American Revolution – General, California, and Reforestation Folder 3-5 Project (near Whittemore Grove) 1929-1954 Carton 116, Earth First! 1987 Folder 6 Carton 116, Ecology Action 1969-1970 Folder 7 Carton 116, Environmental Action 1971-1977 Folder 8 Carton 116, Environmental Information Clearing House 1973-1979 Folder 9 Carton 116, Forest Genetics Research Foundation 1961-1966 Folder 10 Carton 116, Foundation of America circa 1965 Folder 11 Garden Club of America Carton 116, General 1930-1994 Folder 12-18 Carton 116, Drury, Newton B. – Correspondence 1926-1948 Folder 19-24

Finding Aid to the Save the BANC MSS 88/15 c 74 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 116, Redwood Grove Correspondence 1931-1948 Folder 25-34 Carton 117, Redwood Grove Correspondence 1940-1955 Folder 1-6 Carton 117, Miscellaneous Correspondence 1930-1937, 1950-1957 Folder 7 Carton 117, Grove – Mr. Connick’s Papers 1929-1953 Folder 8-12 Carton 117, Special Group 1931-1934 Folder 13 Carton 117, Protection Committee 1932-1939 Folder 14 Carton 117, Regional Meeting at Grove – Correspondence 1933-1934 Folder 15 Carton 117, McDuffie, Jean – Correspondence, including Lucy Lynch and Edith Sawin, 1952 Folder 16-20 Redwood Trip, and Endorsement of Dinosaur National Monument 1932-1954 Carton 117, Redwood Tours 1952-1977 Folder 21-25 Carton 117, Redwood Highway Flora 1934 Folder 26 Carton 117, Guide Service Material 1937 Folder 27 Carton 117, Report of the Custodian 1937-1938 Folder 28 Carton 117, Redwood Grove – Glass Slide Show Lecture 1940 Folder 29 Carton 117, Redwood Site Proposed for Peace Conference and World Peace Center Folder 30 1942-1945, 1958 Carton 117, G.W. Nelson Property (Anna Warren) – Adjoining Garden Club Grove 1945-1949 Folder 31 Carton 117, Contributors and Non-Contributors to the National Tribute Grove Fund circa Folder 32 1945 Carton 117, Lists of Contributors 1952-1964 Folder 33-34 Carton 117, Exhibits, Meetings 1956-1964 Folder 35 Carton 117, Edith Sawin – Correspondence 1956-1961 Folder 36-38 Carton 118, Edith Sawin – Correspondence 1962-1964 Folder 1-3 Carton 118, Russell, Mrs. George 1960-1974 Folder 4-5 Carton 118, Memorial Trees 1962-1965 Folder 6-7 Carton 118, Howard, Mrs. Charles S. 1963-1973 Folder 8 Carton 118, Redwood Grove Chairs – Mrs. Douglas Carver, Mrs. W. Bolton Kelly, Jr., Mrs. Folder 9-13 Peter Monteith, Mrs. Nancy Brush, and Mrs. Thomas O. Connolly 1964-1993 Carton 118, Conservation Committee 1979 Folder 14 Carton 118, OLGC Total Gifts 1996 Folder 15 Carton 118, Redwood Grove Contributions and Related Materials 1996-1997 Folder 16 Carton 118, Humboldt Historical Society circa 1951-1977 Folder 17 Carton 118, Humboldt Redwoods Interpretive Association 1980-2003 Folder 18-19

Finding Aid to the Save the BANC MSS 88/15 c 75 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 118, Institute of Marine Resources (University of California) 1961-1963 Folder 20 Carton 118, Institute of Scrap Iron and Steel, Inc. 1969-1972 Folder 21 Carton 118, International Union for the Conservation of Nature and Natural Resources 1948, Folder 22-34 1962-1983 Carton 119, International Union for the Conservation of Nature and Natural Resources 1984 Folder 1-3 box 2, Folder 4 International Union for the Conservation of Nature and Natural Resources –13th General Assembly 1977 Carton 119, International Union of Geodesy and Geophysics 1963 Folder 4 Carton 119, Jedediah Smith Society 1967-1973 Folder 5 Carton 119, Kern Plateau Association, Inc. 1965 Folder 6 Carton 119, Lake Tahoe Area Council 1957-1970 Folder 7 Carton 119, “Men of the Trees” – Captain Richard St. Barbe-Baker 1931-1960 Folder 8-9 Carton 119, Monterey History and Art Association 1949-1959 Folder 10 Carton 119, National Academy of Sciences 1963-1970 Folder 11 Carton 119, National Association of Manufacturers 1964-1968 Folder 12 Carton 119, National Association of State Outdoor Recreation Liaison Officers 1967 Folder 13 Carton 119, National Association of Travel Organizations 1961 Folder 14 National Conference on State Parks Carton 119, Correspondence, Programs 1921-1925 Folder 15-16 Carton 119, Correspondence – General 1925-1967 Folder 17-26 Carton 119, Correspondence re: Program 1928 Folder 27-28 Carton 119, Eighth National Conference Program June-July 1928 Folder 29 Carton 119, Itineraries 1927-1928 Folder 30-31 Carton 119, Lecture Tour, Field Representative 1927 Folder 32 Carton 119, Excerpts of Speeches Made June 1928 Folder 33 Carton 120, Newspaper and Photographic Publicity 1928 Folder 1-2 Carton 120, National Federation of Outdoor Clubs 1922-1931 Folder 3 Carton 120, National Geographic Society 1962-1968 Folder 4-8 Carton 120, National Parks Association – General, and Newton B. Drury Correspondence with Folder 9-18 1916-1929 Carton 120, National Parks and Conservation Association (formerly National Parks Association) Folder 19-24 – General 1970-1983 Carton 120, National Recreation and Park Association 1965-1970 Folder 25

Finding Aid to the Save the BANC MSS 88/15 c 76 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 120, The National Trust (England) 1965-1966 Folder 26 Carton 121, Natural Advisory Council of Regional Recreational Planning undated Folder 1 Carton 121, Natural Area Council, Inc. 1960 Folder 2 Carton 121, Natural Resources Conservation League 1962-1965 Folder 3 Carton 121, Nature Conservancy 1954-1978 Folder 4-12 Carton 121, Nature Conservancy Northern California – John Dewitt, Director File, and Coast Folder 13-16 Range Preserve – Yelland Property 1976-1977 Carton 121, Naturschutzpark 1962-1964 Folder 17 Carton 121, Neighbors Helping Neighbors 1988 Folder 18 Carton 121, New York Zoological Society 1960-1969 Folder 19 Carton 121, New Zealand Forest Research Institute 1994-1995 Folder 20 Carton 121, North Coast Environmental Center (Emerald Creek) 1973-1983 Folder 21-25 Carton 121, Open Lands Project of Chicago – Gunnar Peterson 1966-1971 Folder 26 Carton 121, Open Space Action 1970-1976 Folder 27 Carton 121, Outdoor Art League of San Jose – Branch of American Civic Association 1914-1916 Folder 28 Carton 121, Pacific Northwest Trade Association 1962 Folder 29 Carton 121, Theodore Payne Foundation for Wild Flowers and Native Plants, Inc. 1960 Folder 30 Carton 121, Planning and Conservation League for Legislative Action 1965-1968 Folder 31-32 Carton 121, Point Reyes Bird Observatory 1972-1980 Folder 33 Carton 121, Population Reference Bureau, Inc. 1949-1967 Folder 34 Carton 121, President’s Commission on American Outdoors 1985-1988 Folder 35 Carton 122, President’s Council on Recreation and Natural Beauty (Recreational Advisory Folder 1-2 Council) 1964-1968 Carton 122, Recreation and Conservation Conference – Garth Cate circa 1958-1968 Folder 3 Carton 122, Redwood Empire Association, including Newspaper Clippings, and Supervisor Unit Folder 4-10 1930-1967 Carton 122, Redwood Genealogical Society – Redwood Researcher 1968-1971 Folder 11 Carton 122, Redwood Region Conservation Council 1951-1977 Folder 12-13 Carton 122, Redwood Region Logging Conference 1949, 1965 Folder 14 Carton 122, Resources for the Future 1960-1978 Folder 15-16 Carton 122, Royal Botanic Gardens, Kew, England 1926, 1956 Folder 17 Carton 122, San Francisco Friends of the Urban Forest 1982-1988 Folder 18

Finding Aid to the Save the BANC MSS 88/15 c 77 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 122, San Gorgonio Wilderness, Defenders of circa 1963-1967 Folder 19 Carton 122, Santa Clara County Fire Insurance Company 1920 Folder 20 Carton 122, Save the American River Association 1961 Folder 21 Carton 122, Save the Dunes 1964-1967 Folder 22 Carton 122, Scientists’ Institute for Public Information 1970-1971 Folder 23 Carton 122, Sempervirens Club of California 1920-1927 Folder 24 Carton 122, Sempervirens Fund, including Newsletter, The Mountain Echo 1968-1984 Folder 25-31 Carton 122, Sierra Association for the Environment 1979-1984 Folder 32-33 Carton 122, Sierra Club – Miscellaneous Reports and Correspondence 1923-1964 Folder 34-36 Carton 123, Sierra Club 1943-1978 Folder 1-23 Carton 124, Sierra Club, including Newspaper Clippings 1972-1992 Folder 1-7 Carton 124, Significant Natural Areas Implementation League 1978 Folder 8 Carton 124, 1966-1978, 1993 Folder 9 Carton 124, Society of American Travel Writers 1979 Folder 10 Carton 124, Student Council on Pollution & Environment (SCOPE) 1970-1971 Folder 11 Carton 124, Sunbeam Society for Handicapped Children 1964-1967 Folder 12 Carton 124, Texas Conservation Council 1967-1973 Folder 13 Carton 124, Torrey Pines Association 1960-1970 Folder 14 Carton 124, Trust for Public Land 1973-1982 Folder 15-16 Carton 124, Trustees for Conservation 1955-1973 Folder 17-18 Carton 124, Tuolumne River Preservation Trust 1981-1984 Folder 19-20 Carton 124, United New Conservationists 1970-1978 Folder 21 Carton 124, U.S. Natural Resources, Inc. 1971-1972 Folder 22 Carton 124, University of California – Berkeley Campus 1957-1984 Folder 23-28 Carton 124, Urban America Incorporated (formerly American Planning and Civic Association) Folder 29 1963-1965 Carton 124, Valley Conservation Agency 1963 Folder 30 Carton 124, Izaak Walton League/Walton, Izaak – League of Outdoor America 1947-1951, 1975 Folder 31-32 Carton 124, West Coast Lumbermen’s Association 1955-1961 Folder 33 Carton 124, Western Heritage 1967-1979 Folder 34

Finding Aid to the Save the BANC MSS 88/15 c 78 Redwoods League Records BANC MSS 88/15 c Series 9. Agencies and Organizations 1914-2004 Sub-Series 9.2 Organizations 1914-2003

Carton 124, Western History Association 1969-1972 Folder 35 Carton 124, Western Landscape Associates 1968-1970 Folder 36 Carton 124, Western Park Interpretive Association 1968 Folder 37 Carton 124, Whale Protection Fund 1979-1981 Folder 38 Carton 124, Wilderness Conference 1961-1967 Folder 39 Carton 124, Wilderness Conference (Wilderness Society) 1985 Folder 40 Carton 125, Wilderness Society, including Correspondence with Robert Sterling Yard Folder 1-5 1936-1989 Carton 125, Wildlife Management Institute 1959-1975 Folder 6 Carton 125, Wildlife Society/Wildlife Conservancy circa 1967-1978 Folder 7 Carton 125, Miscellaneous Organizations, A-Z 1929, 1965-1978 Folder 8-17 Series 10. Publicity, Publications, and Circulation 1899-2013 Physical Description: Carton 125, folders 18-26; Cartons 126-141; Box 2, folders 5-8; Box 3, folders 1-5; Oversize Box 1, folder 6 Arrangement Divided into four sub-series, 10.1 Publicity; 10.2 Publications; 10.3 Membership and Circularization (Circulation); and 10.4 Public Relations, Publications, and Circulation Archives. Scope and Content Note Consists of public relations files, publications by and about the League, mass mailings, and membership materials. Publications were often used for public relations purposes and/or mailed to members, and League staff filed copies in multiple places, depending on which function they served.

Sub-series 10.1 Publicity 1899-2008 Physical Description: Carton 125, folders 18-26; Cartons 126-131; Carton 132, folders 1-4; Box 2, folders 5-8; Oversize Box 1, folder 6 Scope and Content Note This sub-series consists of publicity produced by the League and materials collected for public relations purposes. Includes correspondence; materials regarding exhibits, films, photographers, and photography contests; news items/press releases; newspaper clippings; materials for poetry and prose anthologies about the redwoods; publicity articles produced for print outlets, radio, and television; and requests for photographs and information about the League and its mission.

Carton 125, General 1920-1951 Folder 18-21 Carton 125, Articles, A-Z circa 1955-1988 Folder 22-25 Carton 125, Articles for Children [about Redwoods] 1957-1958 Folder 26 Carton 126, Books 1930, 1957-1992 Folder 1-2 Carton 126, Book Reviews 1989-1994 Folder 3 Carton 126, California Trees Photographic Competition (Sponsored by Garden Club of America Folder 4-11 and Save the Redwoods League) – General and Traveling Exhibit 1932-1935

Finding Aid to the Save the BANC MSS 88/15 c 79 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.1 Publicity 1899-2008

Carton 126, Cartoons (non-Redwood National Park or Other Specific) 1968-1996 Folder 12 Carton 126, Editorials – Miscellaneous Reprints 1941-1965 Folder 13 Carton 126, Educational Materials 1986-1990 Folder 14 Carton 126, Exhibits 1964 Folder 15 Carton 126, Films and Lantern Slides (Motion Pictures) 1921-1963 Folder 16-19 Carton 126, Films – Chater Films – Cris Chater 1991-1995 Folder 20 Carton 126, Foreign 1926-1937 Folder 21 Carton 126, General for Save the Redwoods League 1971-1998 Folder 22 Carton 126, Genzoli (Journalist) 1952-1967 Folder 23 box 2, Folder 5-7 Golden Gate International Exposition (“Life History of Redwoods Exhibit”) – Exposition Bills, and Redwood Exhibit Plans 1938-1939 Carton 126, Humboldt circa 1938-1943 Folder 24 Carton 126, “The Last Redwoods” 1963-1966 Folder 25 Carton 126, Lewis, Joseph S., Sr. – “Big Red” – Story and Song (with audiotape) 2000 Folder 26 Carton 126, Linden, Grace – Correspondence and Articles 1929-1938 Folder 27 Carton 126, Losh. (Lee and Losh Public Relations) 1961-1963 Folder 28 Carton 127, Magazine Articles and Related Correspondence circa 1924-1941 Folder 1-11 Carton 127, Magazines – Miscellaneous Articles and Related Correspondence, A-Z, including Folder 12-16 California Journal, Sojourners and Pacific Motorist circa 1930-1999 Carton 127, Markman, Ed 1991-1996 Folder 17 Carton 127, Mill Creek Newspaper Clippings 2001-2008 Folder 18-19 Carton 127, Miscellaneous 1952-1981 Folder 20 Carton 127, NBC – Michael Kaas 1998 Folder 21 Carton 127, News Items/Press Releases and Related Correspondence and Newspaper Folder 22-36 Clippings, including Palais Des Nations 1921-1978 Carton 128, Press Releases and Newspaper Clippings 1979-2001 Folder 1-4 Newspapers Carton 128, Columnists – Miscellaneous 1966-1994 Folder 5 Carton 128, Correspondence with, A-W 1956-1991 Folder 6-10 Carton 128, B-S, including Christian Science Monitor 1953-1998 Folder 11-22 Carton 128, Newsweek Ad/Magazines 1969, 1984-1990 Folder 23 Carton 128, Pageants and Plays 1924-1927 Folder 24

Finding Aid to the Save the BANC MSS 88/15 c 80 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.1 Publicity 1899-2008

Carton 128, Paintings – Gunnar Widforss and Martella Cone Lane 1925-1937 Folder 25-26 Carton 128, Pamphlets circa 1924-1940 Folder 27 Photographers Carton 128, Adams, Mr. Ansel 1971-1997 Folder 28 Carton 128, Bernstein, Myron 1989 Folder 29 Carton 128, Froomer, Bert 1990-1991 Folder 30 Carton 128, Gamache, Tom 1994 Folder 31 Carton 128, Johnson, James Corwin 1985 Folder 32 Carton 128, King, Mr. Howard 1970-1994 Folder 33-34 Carton 128, McFaul, Mr. Philip 1981-1982 Folder 35 Carton 128, Mirabile, Ronald F. 1991 Folder 36 Carton 128, Miscellaneous 1933, 1947-1996 Folder 37-38 box 2, Folder 8 Moulin Studios (Raymond and Gabriel) – Trip Photographs, Motorland Essay, and Maps of Groves Used in Making Photographs 1926-1957 Carton 128, Rigau, Felix 1995 Folder 39 Carton 128, Swanlund, David 1964-1992 Folder 40-41 Carton 128, Thron, Doug 1994-1995 Folder 42 Carton 128, Van de Mark, David 1977-1982 Folder 43 Carton 128, Photograph Requests 1928 Folder 44 Photographs Carton 128, General/Correspondence 1929-1931 Folder 45 Carton 129, General/Correspondence 1931-1955 Folder 1-6 Carton 129, Historic Redwood 1992 Folder 7 Carton 129, Miscellaneous 1908-1909, 1943-1949, undated Folder 8 Carton 129, “The Mystery of the Forest” (H.C. Tibbits) 1925-1931, 1944 Folder 9-12 Carton 129, Tibbitts, H.C. 1920-1927 Folder 13 Carton 129, Slides, Kodachromes, Color Views, including Redwoods and Other (Produced by Folder 14-15 C. Edward Graves) 1944-1967 Carton 129, Poetry, Prose and Quotes about Redwoods/for Redwood Anthologies, including Folder 16-30, Correspondence 1903, 1920-2005 Carton 130, Folder 1 Carton 130, Poetry (Listed by Author), A-Z circa 1922-1998 Folder 2-4 oversize_box 1, Poetry – Colburn, Frona Eunice Wait, “To a Sequoia”/ “The Earth’s First Tree” Folder 6 undated

Finding Aid to the Save the BANC MSS 88/15 c 81 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.1 Publicity 1899-2008

Carton 130, Poetry – Sweet, Clytie, “In Hallowed Lands” 1967 Folder 5 Carton 130, Postcards undated Folder 6 Carton 130, Propositions 12 and 13 – Newspaper Clippings 2000 Folder 7-9 Carton 130, Publicity Lists – Newspapers and Speakers 1942, circa 1964 Folder 10 Carton 130, "Quotes!!!" 1903-1994 Folder 11 Carton 130, Radio 1934-1998 Folder 12 Carton 130, Redwood Empire – Newspaper Clippings and Editorials 1936-1939 Folder 13 Carton 130, Redwoods (General, Travel, Tourism, etc.) 1983-1997 Folder 14 Carton 130, Save the Redwoods League Newspaper Clippings 1969 Folder 15 Carton 130, Save the Redwoods League in the News 2001-2008 Folder 16-20 Carton 130, Speeches and Lectures – by J.D. Grant and Others 1903, 1938-1968 Folder 21-24 Carton 130, Taliaferro, Ray, KGO Radio 1986-1987 Folder 25 Carton 130, Taxes – Newspaper Clippings, including Del Norte and Humboldt Counties Folder 26-30 1929-1933 Carton 130, Television 1954-1997 Folder 31-32 Carton 130, Time Magazine 1965-1967 Folder 33 oversize_box 1, Trees and I Heard a Forest Praying – LP Liner Notes and Correspondence Folder 6 1951-1952 Carton 130, Video – Earthviews Productions – Raymond Chavez 1998 Folder 34-36 Carton 130, Video – Forest through the Trees 1988-1995 Folder 37 Carton 130, Video re: Redwoods 1947-1973 Folder 38, Carton 131, Folder 1 Ida Geary, Publications Editor/Publicity Writer – Newspaper Clipping Files Carton 131, “America the Beautiful” Program 1965-1966 Folder 2 Carton 131, Bristlecone Pine 1966 Folder 3 Carton 131, Brown, Governor Edmund G. – Conference on Natural Beauty January 1966 Folder 4 Carton 131, Conservation Law Society 1965-1966 Folder 5 Carton 131, Daughters of the American Revolution 1965-1966 Folder 6 Carton 131, Disney, Walt 1965 Folder 7 Carton 131, Flood – Front Pages, Damage, Water/Erosion 1964-1967 Folder 8-11 Carton 131, Ford Foundation – Miscellaneous 1965-1966 Folder 12

Finding Aid to the Save the BANC MSS 88/15 c 82 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.1 Publicity 1899-2008

Carton 131, Fort Ross Redwoods 1965 Folder 13 Carton 131, Foundations 1965-1967 Folder 14 Carton 131, Garden Clubs 1965-1967 Folder 15 Carton 131, Humboldt College 1965-1966 Folder 16 Carton 131, “Jed Smith County Park,” Del Norte 1965 Folder 17 Carton 131, Land and Water Conservation Bill 1965-1967 Folder 18 Carton 131, McCabe, Dr. George 1965-1966 Folder 19 Carton 131, “Malarkey Memorial Forest” 1956-1965 Folder 20 Carton 131, Maps – Miscellaneous 1962, undated Folder 21 Carton 131, Marin Audubon Society 1966 Folder 22 Carton 131, Marin County – General, and Park Lands 1962-1967 Folder 23-24 Carton 131, Massachusetts Audubon Society 1966 Folder 25 Carton 131, Muir Woods National Monument 1964-1966 Folder 26 Carton 131, National Audubon Society 1964-1967 Folder 27-28 Carton 131, National – California Coastal Scenic Redwood Committee 1965-1967 Folder 29 Carton 131, National Geographic Society – Summary of Articles 1899-1938, 1954-1964 Folder 30-31 Carton 131, Nature Conservancy 1961-1967 Folder 32 Carton 131, Oregon Redwoods 1965-1967 Folder 33 Carton 131, Pacific Gas & Electric 1965-1966 Folder 34 Carton 131, Pacific Telephone & Telegraph 1965 Folder 35 Carton 131, Personals – Honors, Obituaries, Biographies, etc. 1965-1967 Folder 36 Carton 131, Petrified Forest 1965 Folder 37 Carton 131, Planning and Conservation League 1965-1967 Folder 38 Carton 131, Point Lobos Preserve 1954-1966 Folder 39 Carton 131, Point Reyes National Seashore 1961-1967 Folder 40 Carton 131, Redwood Bibliography 1949-1965 Folder 41 Carton 131, Redwood Creek – General 1961-1966 Folder 42 Carton 131, Redwood Empire Association Convention 1960-1965 Folder 43 Carton 131, Redwood Industry Recreation Areas (CRA and RRRC) 1965 Folder 44

Finding Aid to the Save the BANC MSS 88/15 c 83 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.1 Publicity 1899-2008

Carton 131, Redwood Region Logging Conferences 1962-1967 Folder 45 Carton 131, Redwood Park and Recreation Plan 1962-1966 Folder 46-47 Carton 131, Rellim Lumber Company 1965-1967 Folder 48 Carton 131, Reynolds Redwood Flat (near Piercy) 1965-1966 Folder 49 Carton 131, Rockefeller Profile 1965-1966 Folder 50 Carton 131, Santa Clara Redwoods 1965 Folder 51 Carton 131, Sequoia Gigantea 1965-1966 Folder 52 Carton 131, Shelter Cove 1965 Folder 53 Carton 131, Simpson Timber Company 1965-1966 Folder 54 Carton 131, Taxation – IRS, and Taxes 1965-1967 Folder 55-56 Carton 131, Travel in Redwoods 1966 Folder 57 Carton 131, U.S. Department of Agriculture – Forest Service 1966 Folder 58 Carton 131, U.S. Department of Transportation 1967 Folder 59 Carton 131, Weyerhauser Company 1965-1967 Folder 60 Carton 131, Women’s Clubs – General 1965-1966 Folder 61 Carton 131, Newspaper Clippings – General and Miscellaneous 1964-1967 Folder 62, Carton 132, Folder 1 Carton 132, Newspaper Clippings May 1965-June 1966 Folder 2 Carton 132, Ida Geary – Public Relations Writings and Revisions 1965-1966 Folder 3-4

Finding Aid to the Save the BANC MSS 88/15 c 84 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.2 Publications 1904-2007

Sub-series 10.2 Publications 1904-2007 Physical Description: Carton 132, folders 5-38; Cartons 133-134; Carton 135, 1-95 Scope and Content Note This sub-series includes production files for the member newsletter, the Bulletin; newsletters for councilors and donors in the Legacy Circle; annual reports, brochures, grove dedications, drafts and typescripts of articles written for the organization; and John C. Merriam’s presidential addresses. Contains League pamphlets, Redwoods of the Past by Ralph Chaney; The Story Told of a Foreign Redwood by Emanuel Fritz; Trees, Shrubs and Flowers of the Redwood Region by Warren Linn Jepson; and Merriam's A Living Link in History. League staff segregated its own publications from those they collected about the League, redwoods, and the California State Park system. Collected works include reprints from popular magazines, trade, and policy journals; publications from companies, conservation organizations, and educational institutions; brochures from local, state, and government agencies; chapbooks; editorials; and reports. Additional authors represented in this subseries include League leaders Newton B. Drury, Aubrey Drury, and J.D. Grant; Horace Albright; Russell Butcher; Emerson Knight; and Harriett E. “Petey” Weaver. Other notable publications include co-founder Madison Grant’s essay, “Saving the Redwoods: An Account of the Movement During 1919 to Preserve the Redwoods of California”; and Bibliography of the Redwoods. Files contain related correspondence.

Bulletins Carton 132, Production Files 1944, 1959-1973 Folder 5-38 Carton 133, Production Files 1974-1983 Folder 1-7 Carton 133, Correspondence 1950-1964 Folder 8-16 Carton 133, Newton B. Drury File – Copy 1961-1962 Folder 17 Carton 133, Councillor Quarterly 2002-2010 Folder 18-20 Carton 133, Redwood Legacy Circle Newsletter 2004-2008 Folder 21 Carton 133, Administrative – Inventory/Printed Matter at Russell’s Mail Service 1928 Folder 22 Carton 133, Addresses, Dedications, Articles, Bulletins circa 1941 Folder 23 Carton 133, Annual Report – Statement of Purpose and Organization of the League 1919 Folder 24 Carton 133, Annual Reports, including Materials for/Drafts 1920-1950, 1997-2010 Folder 25-33 Save the Redwood League Publications Carton 133, C-F 1935-2005 Folder 34-39 Carton 134, G-S 1919-1984 Folder 1-14 Carton 134, Miscellaneous 1923-1966, undated Folder 15-56 Carton 134, Color Brochures circa 1963-1971 Folder 57-68 Carton 134, Writings about the Redwoods – Miscellaneous Save the Redwoods League and Folder 69 Other Publications circa 1919-1920 Non-Save the Redwoods League Publications Carton 134, Correspondence 1948-1949 Folder 70 Carton 134, A-D circa 1910-1969 Folder 71-107

Finding Aid to the Save the BANC MSS 88/15 c 85 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.2 Publications 1904-2007

Carton 134, Drury, Aubrey 1939-1949 Folder 108-113 Carton 134, Drury, Newton B. 1938-1965, undated Folder 114-126 Carton 134, E-F circa 1927-1967 Folder 127-139 Carton 135, G-W, Miscellaneous circa 1904-1974 Folder 1-95

Sub-series 10.3 Membership and Circularization (Circulation) circa 1920-2013 Physical Description: Carton 135, folders 96-108; Cartons 136-137; Carton 138, folders 1-19 Arrangement Divided into Membership and Circulation files. Scope and Content Note The League labeled membership and “circularization” (circulation) materials differently, so an attempt was made to keep them separate, but there is overlap between the two categories. Membership files contain incoming and outgoing correspondence and letters of acknowledgment; form letters; donor cards; responses from people who did not want to join the League; mailing and membership lists; and deceased member files. “Circularization” referred to the League’s mass mailing campaigns. In addition to sample letters, these files include a small amount of material related to the coordination and success of membership appeals, such as circulation reports and statistics; there are also inserts and incentives that the League refers to as “Collateral,” such as greeting cards, invitations, and postcards.

Membership Carton 135, Correspondence 1920-1963 Folder 96 Carton 135, Contributing Members – Representative and Sample Letters 1921-1967 Folder 97-98 Carton 135, Nominee-Nominor [sic] Sample Letters circa 1923-1950 Folder 99 Carton 135, Founder Members – Sample Letters 1926, 1961-1965 Folder 100 Carton 135, Objections and Refusals 1925, circa 1945-1956 Folder 101 Carton 135, Resigned Membership 1930-1969 Folder 102-104 Carton 135, Patron Members – Sample Letters 1920-1927, 1944-1961 Folder 105 Carton 135, Prospects – Sample Letters – Individuals, Trust Officers, Attorneys 1928-1953 Folder 106 Carton 135, Annual Members – Sample Letters 1925-1929, 1943-1966 Folder 107 Carton 135, Life Membership – Samples circa 1927-1947 Folder 108 Carton 136, Life Membership – Samples circa 1931-1966 Folder 1-2 Carton 136, Samples of Old Membership Material circa 1930-1939 Folder 3 Carton 136, Cardboard Matrices for Half-Tone Prints – Membership Incentives circa 1941 Folder 4 Carton 136, Special Letters to Pioneer Save the Redwoods League Members, Founders, Folder 5-6 Associate Founders, Patrons, Sustaining Members (to go with Annual Reports) 1941-1942

Finding Aid to the Save the BANC MSS 88/15 c 86 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.3 Membership and Circularization (Circulation) circa 1920-2013

Carton 136, Sample Acknowledgments – Additional Donations from Members 1942-1943 Folder 7 Carton 136, Miscellaneous Donor Notes and Messages circa 1943-1952 Folder 8-9 Carton 136, Donor Members – Sample Letters 1943-1964 Folder 10 Carton 136, Form Letters – General Correspondence circa 1944-1957 Folder 11 Carton 136, Sample Correspondence – Acknowledgments from Aubrey Drury 1945 Folder 12-15 Carton 136, Memorials – Sample Forms and Letters 1948 Folder 16 Carton 136, Cancelled/Deceased Members – Donor Cards and Correspondence 1959-1974 Folder 17-18 Carton 136, Associate Founders – Samples 1966 Folder 19 Carton 136, Tree Planting Program 1980-1993 Folder 20-21 Carton 136, Donations for Adopting a Redwood 1985-1988 Folder 22 Carton 136, Member Events 2005 Folder 23 Carton 136, Membership and Mailing Lists, including New Members, Founders, and Life Folder 24-38 Members 1928-1959 Carton 136, Mason, David T. – Deceased Member 1960-1973 Folder 39 Carton 136, Kahn, Francesca L. – Deceased Member 1965-1988 Folder 40 Carton 136, Lee, S. Charles (S. Charles Lee Foundation) – Deceased Member 1971-1987 Folder 41 Carton 136, Deceased Members, 1993 – A-B 1947-1993 Folder 42-43 Carton 137, Deceased Members, 1993 – C-Z 1962-1997 Folder 1-6 Carton 137, Deceased Members, 1994 – C-Y 1956-1995 Folder 7-30 Circularization (Circulation) Carton 137, Letters 1920-1923 Folder 31 Carton 137, Reports circa 1920-1923 Folder 32 Carton 137, General circa 1923-1929 Folder 33-35 Carton 138, General circa 1929-1950 Folder 1-4 Carton 138, Donor and Sample Letters, including 1940s and 1950s 1929-1959 Folder 5-7 Carton 138, Summaries 1943, 1954 Folder 8-9 Carton 138, General 1960-1967 Folder 10-13 Carton 138, American Forestry Association 1927-1931 Folder 14 Carton 138, Devereux Butcher, National Wildlands News 1948-1962, 1995 Folder 15 Carton 138, Mass Mailings, Brochures, Incentives, Membership Appeals circa 1920-1997 Folder 16-17

Finding Aid to the Save the BANC MSS 88/15 c 87 Redwoods League Records BANC MSS 88/15 c Series 10. Publicity, Publications, and Circulation 1899-2013 Sub-series 10.3 Membership and Circularization (Circulation) circa 1920-2013

Carton 138, Windshield Stickers circa 1924-1927 Folder 18 Carton 138, Current “Collateral” (Cards, Invites, Mailers, Postcards) circa 2005-2013 Folder 19

Sub-series 10.4 Public Relations, Publications, and Circulation Archives 1902-2010 Physical Description: Carton 138, folders 20-34; Cartons 139-141; Box 3, folders 1-5 Arrangement Original chronological order was maintained. Scope and Content Note These archives were compiled by League administrators from materials that were sent to members and Councilors, or disseminated to the general public. These include brochures, calendars, direct mail appeals, educational materials, greeting cards and postcards, invitations, letterhead, maps of League activity, newspaper clippings and articles, and press releases. Annual Reports, Bulletins, League-published pamphlets and Council meeting minutes were filed with the Publications and Council and Board Records subseries, respectively. Like the Memoranda and Correspondence files in Series 1, this archives offers yearly snapshots of League activities. There is overlap with other materials in this Series, but these records fill gaps for the years between 1968 and 2010, when that documentation was scare.

Carton 138, 1902-1957 Folder 20-34 Carton 139, 1958-1979 Folder 1-27 Carton 140, 1979-1992 Folder 1-23 Carton 141, 1992-2004 Folder 1-23 box 3, Folder 1-5 2005-2010 Series 11. Maps circa 1873-1972 Physical Description: Box 3, folders 6-14; Oversize folders 1-13 Scope and Content Note Maps, township plats, cruises, and surveys used and created by the League to document their preservation of redwoods, acquisition of land, consolidation of redwood parks, and creation of memorial groves. Most are annotated and/or hand colored. Includes Avenue of the Giants; Bull Creek and Dyerville Flats; Crescent City; Del Norte Coast Redwoods State Park; work done by Enoch P. French; various memorial groves; Humboldt and Mendocino Counties; Humboldt Redwoods State Park; Jedediah Smith State Park; Mill Creek; Redwood National Park; the South Fork of the Eel River; trails, property, and timber ownership; and proposed freeways. Includes notes and project plans. Please note that these are not the only maps in the collection. Maps that were filed with manuscript materials were kept there to preserve their context. More materials related to Enoch P. French's work can be found in Series 8.

box 3, Folder 6-7 Avenue of the Giants 1931-1957 box 3, Folder 8 Del Norte Coast Redwoods State Park circa 1926-1927 box 3, Folder 9 Humboldt Redwoods – General circa 1930-1931 box 3, Folder 10 Humboldt Redwoods State Park 1958-1959 box 3, Folder 11 Mill Creek and Jedediah Smith Redwoods State Park circa 1926-1940 box 3, Folder 12 Miscellaneous Township Maps, Surveys, Redwoods Data, Cruises, Property, and Forest Maps circa 1876-1934 box 3, Folder 13 Franklin D. Roosevelt Memorial Redwood Forest 1943-1946 box 3, Folder 14 South Fork of the Eel River, including Pacific Lumber Co. Timber Maps 1933, undated

Finding Aid to the Save the BANC MSS 88/15 c 88 Redwoods League Records BANC MSS 88/15 c Series 11. Maps circa 1873-1972

oversize_folder 1B Avenue of the Giants, including Memorial Groves and “Working Copies”; Timber Stands and Vegetation Elements; Enoch P. French,Various Plats, Eel River 1939-1955, undated oversize_folder 2B Enoch P. French, including North of Eureka, Surveys, Annotated Land Ownership Maps, and Pacific Lumber Co. Blueprints circa 1917-1928, undated oversize_folder 3C Avenue of the Giants; E.P. French Blueprints, Maps, and Schedules, including Maple Hills, Belcher Map of Humboldt County, Humboldt Redwoods State Park – Bull Creek Project; Prairie Creek Redwoods State Park Memorial Groves; South Fork of the Eel River Basin; Mill Creek/Jedediah Smith Redwoods State Park circa 1922-1964 oversize_folder 4B Enoch P. French, Cruises and Maps including Whittemore Grove, Richardson Grove, Benbow; Surveys of Various Townships; Lumber Company Holdings; Juan Creek Basin; Bull Creek Flats; and the Hartsook Inn. Areas covered include Del Norte and Humboldt Counties, and North of Eureka circa 1915-1969 oversize_folder 5B Patrick’s Point State Park; Jedidiah Smith Redwoods State Park; Proposed Park at Grizzly Creek; Map Showing Location of State Parks; State Park Survey; Mendocino County; Hoopa Valley; Plan and Profile of Proposed State Highway 1900-1952, undated oversize_folder 6C Enoch P. French, Topographic Map – Bear Creek Operation of Pacific Lumber Co., Scotia, California, Hand-Colored and Annotated, and Unannotated Copy; Del Norte Park – Study for Roads, Sheets 1 & 4 circa 1922-1931 oversize_folder 7C Humboldt Redwoods State Park – General, Ownership Map; Redwood Highway/101, including Fish Creek, Freeway Construction; Golden Gate International Exhibition Diazotype; Humboldt County, Belcher Maps; Children’s Forest; Proposed California Federation of Women’s Clubs Grove circa 1920-1964 oversize_folder 8A Del Norte Coast Redwoods State Park and Del Norte County; Bull Creek Watershed, Bull Creek-Dyerville/Canoe Creek Units (Humboldt Redwoods State Park), Project I – Proposed Bull Creek-Dyerville Park, State Park Lands – Bull Creek Flat/Groves; Avenue of the Giants, including “Working Copies”; South Fork of the Eel River Basin; Mill Creek/Jedidiah Smith Redwoods State Park, including Proposed Mill Creek Park 1925-1963, undated oversize_folder 9A Timber; Enoch P. French – Township Plats, Maps, Cruises, North of Eureka, Hartsook Appraisal, Blueprints; Topographic Maps of Chad and Bull Creeks (partial) circa 1921-1950 oversize_folder 10A Proposed Redwood National Park – Illustration and Newspaper Clipping from Dedication; Point Lobos Maps and Newspaper Clipping; Dry Lagoon Beach; Humboldt Redwoods State Park – General and Freeway; Humboldt County circa 1921-1968 oversize_folder 11B Bull Creek Watershed/Bull Creek-Dyerville; Dyerville to Bear Creek Project; Project I – Proposed Bull Creek-Dyerville Park; Bull Creek-Dyerville Unit, with Notes [by Enoch P. French] circa 1932-1962 oversize_folder 12B Humboldt Redwoods State Park – General, Freeways, Lands to Be Acquired/Preserved Already; Del Norte Coast Redwoods State Park; Del Norte County Redwood Highway Properties; Del Norte County, Vicinity of Crescent City/Mill Creek Redwoods State Park Project; Humboldt County, including Belcher Maps 1921-1956, undated oversize_folder 13B Prairie Creek Redwoods State Park; and Groves, including Maps and Sketches for Plaques 1929-1969

box 4, Folder 1-21

RESTRICTED ORIGINALS.

Access

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

Finding Aid to the Save the BANC MSS 88/15 c 89 Redwoods League Records BANC MSS 88/15 c