National Park Service
Records Compiled by
Access to Records in the National Archives Appendix A: Appendix B:
This collection and repository guide lists the principal National Archives and Records Administration (National Archives) facilities in the United States that either maintain retired National Park Service (NPS) records (Records Centers) or manage permanent NPS records (Archives). Like the NPS, the National Archives divides the United States into regions. Each region is responsible for a specific geographic area, and in most cases, each regional repository's holdings consist of records collections created by federal agencies, bureaus and other administrative units within its geographic region. Be aware, however, that the National Archives' regions do not coincide with the NPS's. For example, the NPS's Midwest Region covers 13 states; those same 13 states are divided among four separate National Archives regions. Contact information for each National Archives Records Center and Archives (or Research Center) is not included in this collection guide. That and more information about each is readily available on the National Archives Web site at http://www.archives.gov/facilities/index.html.
This guide is arranged in alphabetical order by the name of each National Archives region. Under each region, records centers are listed first. The records center listings consist of 1) location and 2) holdings scope. Archives are listed second. The archives listings consist of 1) location, 2) holdings scope, and 3) descriptions of the NPS records held, including dates, volume and finding aids. This guide also contains the complete "Record Group 79: Records of the National Park Service" collection description from the Guide to Federal Records in the National Archives of the United States (1995) maintained on the National Archives' Web site http://www.archives.gov. Because this guide is dated, it may not list/describe all NPS records held and managed by the National Archives. Specifically, each National Archives region is responsible for writing descriptions of its particular holdings; as a result, entries under each individual repository may provide details not available in this 1995 guide. Lastly, this collection guide does not describe all NPS records or those of its predecessor or related agencies, bureaus or administrative units. Descriptions of these other NPS-related collections (refer to the list that follows) can be accessed on the National Archives Web site (link above) or by hyperlink from the NPS History Program's Web site, http://www.nps.gov/history/history, selecting the "National Park Service History" link, then scrolling down to and selecting the "Records of the National Park Service and Related Agencies in the National Archives" link. Collections of related agencies:
The HCRS and its predecessor organizations promoted coordination and development of outdoor recreation programs. Administered the National Natural Landmarks Program. Provided grants to state and local governments for natural and cultural resource protection and development. Administered the Historic Preservation Fund. Maintained the National Register of Historic Places.
Locating the likely repository for specific NPS records can be problematic since the NPS's organizational structure has changed over time and the functionality of its records management procedures, such as records disposition and transfer to the National Archives (next section), was at one time contingent on regional structure. David Nathanson's "Chronology of National Park Service Regional Structure" is attached to assist this guide's users identify probable records repositories and to update and supplement the administrative history included in the National Archives' Record Group 79 description referenced above. Be mindful that, like the NPS, the National Archives' regional structure has changed over time. Therefore, when looking for records, do not limit your search solely to the facility with present responsibility for a specific area. The following publications might also assist researchers identify the locations of particular NPS offices, programs and individuals at any given time, which could provide clues to likely repositories for their records:
Lastly, the NPS History Program's Web site, http://www.nps.gov/history/history, contains a wealth of information about NPS history and the histories of specific NPS units. Many of these publications are available online in their entirety, including citations, bibliographies and works cited pages, and might prove useful to researchers trying to locate information in repositories other than the National Archives.
Prior to the NPS's 1995 reorganization, NPS field units sent their records to their respective regional office upon the records' becoming inactive. The regional office then, at a later date, transferred the records to the National Archives facility, either records center or archives, in that agency's region with responsibility for the state in which the NPS regional office was located. This ceased with the 1995 reorganization. From that date forward, NPS field units were delegated responsibility for records disposition and transfer; they no longer sent their records to the regional office. Field units were supposed to transfer their records to the National Archives' records center or archives directly. The reality, however, is that many units have transferred few, if any, records to the National Archives since the reorganization. More often than not, it appears, field units and offices, including the regional office, are keeping and storing their records in-house.
Records Centers: Records Centers provide Federal agencies with off-site storage for their inactive records; this includes temporary records, which eventually are disposed of, and permanent records, which eventually are transferred to the archives (below). While records are stored at a records center, the field unit or office of origin controls access them. Archives: The archives is the repository for the permanently valuable records of the United States Federal Government, as well as Presidential papers and historical materials. Once accessioned into the National Archives, records are no longer property of the agency, field unit or office of origin; they are National Archives property. The National Archives controls access to the records, including NPS records.
Maintains retired records from Federal agencies and courts in Iowa, Kansas, Missouri, and Nebraska.
Archives Located in Kansas City, MO:
Dates: 1922-69 (Records of most sites do not cover the entire date span.)
Records of the following parks and monuments administered by the Midwest regional office:
The records contain historical and anthropological reports of historic sites; environmental, biological, zoological, and ecological studies of conditions in National Park Service reserves; investigations of proposed national, State, and local parks and monuments; and construction project files of the Civilian Conservation Corps (CCC). The records generally include correspondence, narrative and statistical reports, and newspaper clippings. Nontextual records include maps and photographs. Finding Aids
Records Centers
Maintains retired records from Federal agencies and courts in Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin.
Archives Located in Chicago, IL:
Records of the NATIONAL PARK SERVICE (Record Group 79)
Records of the following sites:
The records document park administration and operations. They are correspondence and subject files. Nontextual records include a few architectural drawings, maps, and photographs. Finding Aids
Records Center Located in Northeast Philadelphia
Archives Located in Center City Philadelphia
Records of the NATIONAL PARK SERVICE (Record Group 79) Dates: 1910-1967 (Records of most sites do not cover the entire date span.)
Records of the following sites administered by Region I and Region V offices, and the Northeast regional office:
The records document site administration, operations, and planning. Included are significant anthropological and historical reports; biological, ecological, environmental, and zoological studies of conditions in National Park Service reserves; investigations of proposed national, State, and local parks and monuments; and construction project files of the Civilian Conservation Corps (CCC). The records generally include correspondence, memorandums, narrative and statistical reports, and newspaper clippings. Nontextual records include blueprints, maps, and photographs. Finding Aids
Records Centers
Serves (maintains retired records from?) Federal agencies in Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont.
Archives
Records of the NATIONAL PARK SERVICE (Record Group 79) Dates: 1933-73
Records of Acadia National Park, Maine, 1933-42. They concern the establishment, operation, and abandonment of work camps and other activities of Federal Government relief agencies, including the Emergency Conservation Corps, Civilian Conservation Corps, and Work Projects Administration. Included are administrative orders and other issuances, correspondence, and monthly work progress reports. Nontextual records include maps and photographs. Records of the Cape Cod National Seashore and Minuteman National Historical Park, Massachusetts, 1957-73. The records concern their establishment and operations, real estate acquisitions, buildings and grounds, interpretive programs and services, and construction and maintenance. They include correspondence, special studies and reports, archaelogical and environmental surveys, minutes of meetings and conferences, organizational manuals, issuances,and other planning documents. Records of the Director, Northeast Region, 1955-61. The records document meetings of the Boston National Historic Sites Commission, daily operation of the regional office, environmental issues, inter-agency cooperation, and other subjects. They include correspondence and minutes of meetings. Records of the Regional Director, 1936-66. The records document development of the Salem Maritime National Historic Site, meetings of the Boston National Historic Sites Commission, daily operation of the regional office, environmental issues, inter-agency cooperation, and other subjects. They include correspondence, newspaper clippings, reports, and minutes of meetings. Records of the Regional Historian, 1935-43. The records document his responsibilities and professional activities, site visits and liaison with non-Federal organizations, and reference work. They include correspondence, reports, and subject files. Finding Aids
Dates: 1929-65
Records of the New York City Group (which administers all NPS sites in the city), 1929-1965; Morristown National Historical Park, New Jersey, 1934-1956; and Statue of Liberty National Monument, 1936-1964. The records are general subject files that relate to administration, finances, and personnel and consist of correspondence, directives, memorandums, and reports.
Records Centers
Maintains retired records from Federal agencies and courts in Arizona, southern California, and Clark County, Nevada.
Archives
Records of the NATIONAL PARK SERVICE (Record Group 79) Dates: 1929-1973
Records of the following sites:
The records document park administration and operations. They relate to fires, geological features, law enforcement, museum plans, radio and television activities, rescues, roads, and trails. Included are correspondence, narrative and statistical reports, and newspaper clippings. Nontextual records include maps and photographs. Finding Aid
Records of the NATIONAL PARK SERVICE (Record Group 79) Dates: 1910-69
Records of the Office of the Regional Director, Region IV (Western Region), San Francisco, 1927-69. The region was established in 1937 to serve Alaska, Arizona, California, Guam, Hawaii, Idaho, Nevada, the Northern Mariana Islands, Oregon, and Washington. In 1970, the Pacific Northwest Region was created, with jurisdiction over Idaho, Oregon, and Washington. More recently the Alaska region was established with jurisdiction over that State. Among the sites administered by Region IV since its inception are:
The records relate to the administration of all sites within the region. Among the subjects covered are progress of Emergency Conservation Work (ECW), Civilian Conservation Corps (CCC), and Works Progress Administration (WPA) projects; lumber industry efforts to expand into protected areas; the Mendocino Woodlands "model camp" project; observations of flora and fauna; and attempts by ranching interests to use park lands for grazing purposes. Records include bulletins, circulars, correspondence, narrative and statistical reports, publications, and registers. Nontextual records include maps and photographs interfiled with textual records. Records of the Office of Land and Water Rights, San Francisco, 1936-63. The records concern land acquisition and boundary changes, and consist of letters, legislative and legal documents, and memorandums. Records of the Regional Engineering Branch, San Francisco, 1913-66. The records relate to field surveys; road construction; and construction and operation of locks, reservoirs and dams. They consist of bulletins, correspondence, memorandums, notebooks, and reports. Nontextual records include engineering drawings and maps interfiled with textual records. Records of the Regional Branch of Plans and Design, San Francisco, 1927-40. The records of the resident landscape architect document construction priorities, projected costs for ECW and CCC activities, and final results of road surveys. They consist of job completion reports, letters, memorandums, and status reports. Nontextual records include architectural drawings, photographs, and sketch maps interfiled with textual records. Records of the Office of the Regional Wildlife Technician, San Francisco, 1929-41. The records document complaints from the public regarding wildlife policies; insect and animal damage to flora; proposed monuments, parks, and parkways; and surveys conducted in national and State parks by field naturalists and wildlife technicians. The records consist of bulletins, letters, memorandums, and statistical and special reports. Nontextual records include photographs interfiled with textual records. Records of the Office of the Regional Naturalist, San Francisco, 1929-53. The records relate to activities of park naturalists; poaching on Federal land, protecting mountain lions in Washington; the 1935 reduction program for the Yellowstone elk herd; the reintroduction of species into former habitats; rodent control in Yosemite; and wildlife observations and surveys in national and State parks. Included are bulletins, census summary cards, letters, memorandums, and narrative reports. Nontextual records include photographs interfiled with textual records. Records of the Office of the Regional Geologist, San Francisco, 1936-40. The records relate to the geology and paleontology of the following sites: Boulder Dam, Capitol Reef, Lehman Caves, Pinnacles, Olympic, Santa Catalina, Sequoia, and Zion. Included are letters and statistical reports. Nontextual records include maps interfiled with textual records. Records of the Regional Division of Ranger Services, San Francisco, 1916-60. The records document forest pest control, and forest fire protection and suppression, and include letters, memorandums, and narrative reports. Records of the Western Museum Laboratory, San Francisco, 1923-62. Among the subjects discussed are the 1936 California Exposition in San Diego, cooperation with State and local museums, and instruction to field units regarding proper procedures in the collection and display of exhibit material. Included are correspondence and reports. Nontextual records include photographs interfiled with textual records. Records of the following sites:
The records relate to site administration and operations, and include correspondence, memorandums, and reports. Nontextual records include architectural drawings, maps, and photographs interfiled with textual records. Finding Aids
Records Centers
Maintains records retired from Federal agencies and courts in Alaska.
Archives
Maintains records retired from Federal agencies and courts in Alaska.
The records document park administration and operations, and include correspondence, narrative and statistical reports, newspaper clippings, and real property case files (Pacific Northwest Regional Office). Nontextual records include photographs. Finding Aids
Records Center Located in Denver, CO:
Archives Located in Denver, CO:
The records document administration of the sites. Included are administrative, budget, and organizational files, correspondence, memorandums, narrative and statistical reports, minutes of meetings, and park plans and programs. Nontextual records include boundary atlases, maps, and some photographs. Finding Aids
Related Microfilm Publications Records held in the Yellowstone National Park Archives, 1882-1985.
Records Center Located in Atlanta, GA:
Archives Located in Atlanta, GA:
Records of the National Park Service (Record Group 79)
Volume: 118 cubic feet Records of the following:
The records document park administration, operations, and planning. Included are anthropological, archaeological, and historical reports; biological, ecological, environmental, and zoological studies of conditions in national parks; investigations of proposed national, state, and local parks and monuments; and construction project files of the Civilian Conservation Corps (CCC). The records include circulars, correspondence, lists of cemetery headstones, memorandums, narrative and statistical reports, and newspaper clippings. Nontextual records include maps and engineering drawings. Finding Aids
Records Center Located in Fort Worth, TX
Archives Located in Fort Worth, TX
Records of the NATIONAL PARK SERVICE (Record Group 79)
The records document park administration and operations, and include correspondence, narrative and statistical reports, and newspaper clippings. Nontextual records include maps. Finding Aids
Records Center Located in Suitland, MD:
Archives
Records held there include the cartographic and architectural holdings; the Nixon Presidential Materials; electronic records; motion picture, sound, and video records; the John F. Kennedy Assassination Records Collection; still pictures; the Berlin Documents Center microfilm; and textual records from most civilian agencies and military records dating from World War II. Records of the National Park Service (Record Group 79) Refer to collection guide found in Appendix A.
Records of the National Park Service [NPS] 1785-1990 4,626 cu. ft. Table of Contents 79.1 ADMINISTRATIVE HISTORY 79.2 RECORDS OF PREDECESSORS OF THE NATIONAL PARK SERVICE, 1872-1937
79.2.1 Records of the Office of the Secretary of the Interior 79.2.2 Records of the War Department 79.3 HEADQUARTERS RECORDS OF THE NATIONAL PARK SERVICE, 1878, 1905-64
79.3.1 General records 79.3.2 Records of NPS Directors 79.3.3 Miscellaneous records 79.4 RECORDS OF OPERATING UNITS OF THE NATIONAL PARK SERVICE, 1866-1957 (bulk 1933-47)
79.4.1 Records of the Branch of Engineering 79.4.2 Records of the Branch of Plans and Design 79.4.3 Records of the Branch of Forestry 79.4.4 Records of the Wildlife Division 79.4.5 Records of the Land and Recreational Planning Division 79.4.6 Records of the Office of Chief Counsel 79.4.7 Records of the History Branch 79.5 RECORDS OF THE FIELD HEADQUARTERS IN SAN FRANCISCO, 1925-36
79.6 RECORDS OF REGIONAL OFFICES, 1797-1988
79.6.1 Records of Region I 79.6.2 Records of Region II 79.6.3 Records of Region IV (Western Region) 79.6.4 Records of Region V and successor Northeast Region 79.6.5 Records of the Pacific Northwest Region 79.6.6 Records of the National Capital Region 79.7 RECORDS OF NATIONAL PARKS, 1905-70
79.7.1 Records of Acadia National Park, ME 79.7.2 Records of Big Bend National Park, TX 79.7.3 Records of Carlsbad Caverns National Park, NM 79.7.4 Records of Crater Lake National Park, OR 79.7.5 Records of Denali National Park and Preserve, AK 79.7.6 Records of Grand Canyon National Park, AZ 79.7.7 Records of Hot Springs National Park, AR 79.7.8 Records of Isle Royal National Park, MI 79.7.9 Records of Petrified Forest National Park, AZ 79.7.10 Records of Theodore Roosevelt National Park, ND 79.7.11 Records of Yosemite National Park, CA 79.8 RECORDS OF NATIONAL MONUMENTS, 1934-73
79.8.1 Records of Death Valley National Monument, CA 79.8.2 Records of Joshua Tree National Monument, CA 79.8.3 Records of Oregon Caves National Monument, OR 79.8.4 Records of Salinas National Monument, NM 79.8.5 Records of Tonto National Monument, NM 79.9 RECORDS OF NATIONAL RECREATION AREAS, 1903-73
79.9.1 Records of Amistad National Recreation Area, TX 79.9.2 Records of Chickasaw National Recreation Area, OK 79.9.3 Records of Lake Mead National Recreation Area, AZ-NV 79.9.4 Records of Millerton Lake National Recreation Area, CA 79.10 RECORDS OF NATIONAL MILITARY BATTLEFIELDS, PARKS, AND CEMETERIES, 1865-1953
79.10.1 Records of Petersburg, VA, National Battlefield 79.10.2 Records of Shiloh National Military Park and Cemetery, TN 79.10.3 Records of Vicksburg National Military Park and Cemetery, MS 79.10.4 Records of Yorktown National Cemetery, VA 79.11 RECORDS OF OTHER NATIONAL PARK ADMINISTERED AREAS, 1925-59, 1968-80
79.11.1 Records of Colonial National Historical Park, VA 79.11.2 Records of Klondike Gold Rush National Historical Park, WA and AK 79.11.3 Records of Natchez Trace National Parkway, MS-TN-AL 79.11.4 Records of Wolf Trap Farm Park for the Performing Arts, VA 79.12 RECORDS OF THE POTOMAC COMPANY AND THE CHESAPEAKE AND OHIO CANAL COMPANY, 1785-1938 108 lin. ft. 79.12.1 Records of the Potomac Company 79.12.2 Records of the Chesapeake and Ohio Canal Company 79.13 RECORDS OF ANNIVERSARY COMMISSIONS UPON WHICH THE NPS DIRECTOR SERVED AS EXECUTIVE OFFICER, 1935-73
79.13.1 Records of the United States Commission for the Celebration of the Two Hundredth Anniversary of the Birth of John Marshall 79.13.2 Records of the Jamestown-Williamsburg-Yorktown Celebration Commission 79.13.3 Records of the Battle of New Orleans Sesquicentennial Celebration Commission 79.13.4 Records of the Jefferson Memorial Commission 79.13.5 Records of the Civil War Centennial Commission 79.13.6 Records of the National Parks Centennial Commission 79.13.7 Records of the Woodrow Wilson Centennial Celebration Commission 79.14 CARTOGRAPHIC RECORDS (GENERAL), 1896-1990
79.15 MOTION PICTURES (GENERAL), 1930-37
79.16 SOUND RECORDINGS (GENERAL), 1932-51
79.17 STILL PICTURES (GENERAL), 1859-1990
Series Descriptions 79.1 ADMINISTRATIVE HISTORY Established: In the Department of the Interior by an act of March 2, 1934 (48 Stat. 389). Predecessor Agencies in the Department of the Interior:
Functions: Administers a system of national parks and similar reservations designated by statute, and national monuments and similar sites proclaimed by the President. Finding Aids: Edward E. Hill, comp., Preliminary Inventory of the Records of the National Park Service, PI 166 (1966); supplement in National Archives microfiche edition of preliminary inventories. Related Records:
RECORDS RECORD TYPES RECORD LOCATIONS QUANTITIES Textual Records
Kansas City 208 cu. ft.
Maps and Charts
Arch/engrg Plans
Aerial Photographs
Motion Pictures
Sound Recordings
Still Pictures
Filmstrips
79.2 RECORDS OF PREDECESSORS OF THE NATIONAL PARK SERVICE, 1872-1937 74 lin. ft. History: Department of the Interior responsibilities for national parks, beginning with Yellowstone National Park, established by an act of March 1, 1872 (17 Stat. 32), were initially under the immediate supervision of the Secretary of the Interior, exercised through the Patents and Miscellaneous Division. In 1907 the functions were transferred to the Miscellaneous Section of the Office of the Chief Clerk. Position of General Superintendent and Landscape Engineer of National Parks, headquartered in San Francisco, CA, filled by appointment of Mark Daniels on June 4, 1914. Replaced by Robert B. Marshall, with office transferred to Washington, DC, as Superintendent of National Parks, December 10, 1915. NPS originally established in the Department of the Interior by an act of August 25, 1916 (39 Stat. 535). Marshall resigned December 31, 1916. Funds provided for NPS operations in an appropriation act of April 17, 1917 (40 Stat. 20). Stephen T. Mather, Assistant to the Secretary of the Interior since January 1915, appointed first NPS Director, May 26, 1917. NPS redesignated Office of National Parks, Buildings, and Reservations by EO 6166, June 10, 1933, with functions expanded to include administration of areas formerly under the Forest Service and the War Department, and numerous sites in and near Washington, DC. Original name restored, 1934. SEE 79.1. 79.2.1 Records of the Office of the Secretary of the Interior Textual Records: Letters received by the Office of the Secretary of the Interior, principally by the Patent and Miscellaneous Division, relating to national parks, 1872-1907, with registers and indexes, 1905-7. Records of the Office of the Chief Clerk, 1887-1916. 79.2.2 Records of the War Department Textual Records: Correspondence, memorandums, reports, historical files, site files, and other records, 1892-1937, of War Department organizations (including the Offices of the Chief of Engineers and Quartermaster General), relating to military parks, cemeteries, monuments, and other areas transferred to the Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Related Records: Records of the Gettysburg, Shiloh, and Vicksburg National Military Park Commissions, in RG 92, Records of the Office of the Quartermaster General. Subject Access Terms: Gettysburg National Military Park; Shiloh National Military Park; Vicksburg National Military Park. 79.3 HEADQUARTERS RECORDS OF THE NATIONAL PARK SERVICE, 1878, 1905-64 1,712 lin. ft. 79.3.1 General records Textual Records: Central files, 1907-39 (467 ft.). Central classified files, 1907-49 (1,162 ft.). Issuances, 1940-47. Organization charts, 1927-49. Records relating to the National Capital Park and Planning Commission, 1923-54. Financial records, 1915-32. 79.3.2 Records of NPS Directors Textual Records: Records of Horace M. Albright, 1927-33. Records of Arno B. Cammerer, 1922-40. Records of Newton B. Drury, 1940- 51. Office files of Conrad L. Wirth, 1946-64. 79.3.3 Miscellaneous records Textual Records: Records of Rocky Mountain and Yellowstone National Park Superintendent Roger W. Toll concerning his investigations of proposed park and monument areas, 1928-36. Mississippi River Parkway Survey inventory forms, 1949-51, and related records, 1916-58. Field notebooks of surveys, triangulations, and other computations in DC and vicinity by the Office of Public Buildings and Grounds, 1878, 1905-25; Office of Public Buildings and Public Parks of the National Capital, 1925- 33; and NPS, 1937-41. Records relating to the "Mission 66" Program, 1956-61. Miscellaneous administrative records, 1930-52. Photographic Prints (211 images): Grand Canyon cableway survey, in albums, n.d. SEE ALSO 79.17. 79.4 RECORDS OF OPERATING UNITS OF THE NATIONAL PARK SERVICE, 1866-1957 (bulk 1933-47) 676 lin. ft. 79.4.1 Records of the Branch of Engineering History: Engineering Division established as a field activity, with headquarters in Portland, OR, 1917. Relocated to Yosemite National Park, 1925. Transferred to San Francisco, CA, as a component of the newly established Field Headquarters (SEE 79.5), 1927. Redesignated Branch of Engineering, 1933. Effective with the establishment of NPS regions (SEE 79.6), 1937, field activities terminated and Branch of Engineering transferred to Washington, DC. Merged with Branch of Plans and Designs to form Branch of Development, 1946. Textual Records: General records, 1917-26. Hetch Hetchy Valley, CA, reservoir project records, 1901-34. Reports on the water supply of San Francisco and vicinity, 1902-12. Road survey reports, 1925-39. Final construction reports, 1934-42. 79.4.2 Records of the Branch of Plans and Design History: Established as Landscape Engineering Division, with headquarters in Yosemite National Park, 1918. Transferred to Los Angeles, CA, 1923. Redesignated Landscape Architecture Division, 1925. Previous name restored, 1926. Transferred to San Francisco, CA, as a component of the newly established Field Headquarters (SEE 79.5), 1927. Redesignated Landscape Architectural Division, 1931, and Landscape Architecture Division, 1933. Redesignated Branch of Plans and Design, 1933. Effective with establishment of NPS regions, 1937, field activities terminated and Branch of Plans and Design transferred to Washington, DC. Merged with Branch of Engineering to form Branch of Development, 1946. Textual Records: Monthly narrative reports, 1936-38. Maps (6,500 items): Master plans, 1931-41. SEE ALSO 79.14. Lantern Slides (40 images): Construction and engineering projects at national parks and historic sites, 1928-39 (EA). SEE ALSO 79.17. 79.4.3 Records of the Branch of Forestry History: Forestry functions initially vested in Educational Division, established on the campus of the University of California, Berkeley, CA, 1925. Redesignated Education and Forestry Division and made a component of the newly established Field Headquarters (SEE 79.5), 1927. Removed from Field Headquarters, 1931, and assigned, as Field Division of Education and Forestry, to Branch of Research and Education, which had been established in 1930. Redesignated Field Education Division, 1933. Forestry function separated from research and education and Branch of Forestry established, 1934. Redesignated Forestry Division, 1947. Assigned to Assistant Directorate for Operations, 1951. Directorate redesignated Operations Division, with forestry functions assigned to newly established Branch of Conservation and Protection, 1954. Textual Records: Forest fire reports, 1928-49. 79.4.4 Records of the Wildlife Division History: Privately funded Wild Life Survey established in Berkeley, CA, office of NPS, 1929, with federal government assuming full funding by 1933. Function transferred to Washington, DC, and vested in Wild Life Division, under Branch of Research and Education, 1934. Redesignated Wildlife Division, July 30, 1934. Duties and personnel of division transferred, December 1939, from NPS to Bureau of Biological Survey and Bureau of Fisheries, which merged on June 30, 1940, to form Fish and Wildlife Service (SEE RG 22). Textual Records: Records of the Washington office, 1934-36. Records of Supervisor of Wild Life Resources and Supervisor of Fish Resources David H. Madsden, 1930-39. 79.4.5 Records of the Land and Recreational Planning Division History: Established as the Branch of Lands, 1928, with responsibility for investigation of proposed park areas and acquisition of land. Redesignated Branch of Land Planning, 1930. Redesignated Branch of Planning upon transfer of acquisition functions to the Branch of Use, Law, and Regulation, the NPS legal staff, which was concurrently redesignated Branch of Lands and Use (SEE 79.4.6), 1932. Branch of Planning redesignated Branch of Lands, 1933. Made responsible for Emergency Conservation Work (ECW) in state and local parks, 1933. Redesignated Branch of Recreational Land Planning, 1934. Redesignated Branch of Planning and State Cooperation, 1935, and Branch of Recreational Planning and State Cooperation, 1936. Assumed from Branch of Forestry (SEE 79.4.3) responsibility for Civilian Conservation Corps (CCC) work in NPS areas, 1936. Redesignated Branch of Recreation, Land Planning, and State Cooperation, 1938, Branch of Recreation and Land Planning, 1941, Branch of Land Planning, 1942, and Branch of Lands, 1943. Redesignated Lands Division, 1947. Became Land and Recreational Planning Division, 1948. Abolished with functions split between Land Planning Division and Recreational Planning Division, 1950. Textual Records: State park file, 1933-47 (206 ft.). Project reports of CCC projects in local and state parks, 1933-37. Narrative reports on ECW projects in NPS areas, 1933-35. Records concerning water matters, 1936-49. Program files, 1934-47. Land purchase, 1934-36, land transfer, 1943-50, and other records, 1934-42, relating to Recreational Demonstration Areas. Classified files, 1936-37, monthly reports, 1936-41, and other records, 1935-42, of the Recreational Area Study. General records of the Development Division, including memorandums, 1936-42; and records relating to Civilian Public Service Camps, 1941-48. Records of the Project Applications Section, Development Division, including general records, 1935-43; inspection reports, 1934-39; records relating to active and abandoned CCC camps, 1934-44; and camp program memorandums, 1933-42. Records of the Work Control Section, Development Division, consisting of federal project records, 1934-43; and state and local project records, 1937-44. Records of the Progress Records and Cost Analyses Section, Development Division, consisting of ECW progress and cost reports, 1933-37; records concerning project progress and costs, 1934-42; and statistical information, 1935-41. Records of the Supervisor of Project Training, including general records, 1935- 42; job outlines, 1936-42; and records relating to the Project Training ("P.T.") Series publications, 1936-42. Index cards relating to state parks and recreation areas ("History Cards"), 1935-40. Land acquisition case files for the Chopawansic Recreation Demonstration Project, VA, 1925-49, and the Catoctin Recreation Demonstration Project, MD, 1925-49. Maps (204 items): Published gasoline company and state government road maps, maintained by the Project Application Section, Development Division, 1933-38. SEE ALSO 79.14. Architectural Plans (700 items): Illustrations for published ECW portfolios of park structures showing typical cabins, shelters, furniture, outdoor fireplaces, and markers, 1933-38. SEE ALSO 79.14. Photographic Prints and Negatives (460 images): Supervisor of Project Training, activities, work products, and personnel, 1937- 41. SEE ALSO 79.17. 79.4.6 Records of the Office of Chief Counsel History: Legal function initially vested in individual designated as the Law Officer, 1927. Law Officer designated as Assistant to Director and head of Branch of Law, 1928. Branch of Law redesignated Branch of Use, Law, and Regulation, 1930. Redesignated Branch of Lands and Use upon transfer of land acquisition function from Branch of Lands (SEE 79.4.5), 1932. Further redesignated Branch of Land Acquisition and Regulation, 1936, but previous name restored, 1937. Redesignated Office of Chief Counsel, 1938, and Office of General Counsel, 1941. Redesignated Office of Chief Counsel, 1946. Redesignated Legal Division, 1948, and placed under an assistant directorate, 1949. Removed from assistant directorate and redesignated Office of Chief Counsel, 1951. Redesignated Office of Assistant Solicitor, 1954. Function transferred to Department of the Interior, 1955. Land acquisition function vested in Lands Division, Branch of Lands and Use, 1932. Lands Division redesignated Land Acquisition Division, 1936. Previous designation restored, 1937. Redesignated Land Division, 1941, and Land Branch, 1948. When legal function centralized at the departmental level, 1955, land acquisition function remained in NPS. Assigned to Assistant Directorate for Operations, and vested in Branch of Lands. Textual Records: Legislative file of the Office of Chief Counsel, 1932-50. Records of the Land Branch, consisting of deed files of selected national cemeteries, monuments, battlefields, and historic sites, 1866-1955. 79.4.7 Records of the History Branch History: NPS historical functions initially vested in newly established Branch of Research and Education, 1930. Subordinate Division of History established, 1931. Redesignated Historical Division, 1934. Elevated to branch status as Branch of Historic Sites and Buildings, 1935, to administer NPS responsibilities under Historic Sites Act (49 Stat. 666), August 21, 1935. Redesignated Branch of Historic Sites, 1938, and Branch of History, 1943. Redesignated History Division, 1948. Assigned to Assistant Directorate for Research and Interpretation, 1951. Redesignated Branch of History under redesignated Interpretation Division, 1954. Division of Interpretation merged with Assistant Directorate for Operations to form Assistant Directorate for Conservation, Interpretation, and Use, with concurrent consolidation of Branch of History and Branch of Archaeology to form History and Archaeology Division, 1961. Division split into Archaeology Studies Division and History Studies Division in newly established Assistant Directorate for Resource Studies, 1965. History Studies Division assigned, as History Division, to Office of Archaeology and Historic Preservation (OAHP) established, 1968, to administer NPS responsibilities under National Historic Preservation Act of 1966 (80 Stat. 915), October 15, 1966. OAHP split into Assistant Directorate for Archaeology and Historic Preservation and Assistant Directorate for Park Historic Preservation, with History Division assigned to latter, 1973. History Division transferred to newly established Cultural Resources Management Division, in newly established Assistant Directorate for Park Operations, and redesignated History Branch, 1976. Cultural Resources Management Division elevated to Assistant Directorate status, with History Branch redesignated History Division, 1978. Textual Records: General records relating to the Alexander Hamilton Bicentennial Commission, 1954-57; the American Battle Monuments Commission, 1955; and the John Marshall Bicentennial Commission, 1955-57. 79.5 RECORDS OF THE FIELD HEADQUARTERS IN SAN FRANCISCO, 1925-36 23 lin. ft. History: Established informally in 1927 as a designation for NPS units in the San Francisco area. Coordinated the work of the Engineering Division, Landscape Engineering Division, Educational Division, and Forestry Division; and of Public Health Service personnel on detail as the Sanitary Division. Headquarters of Educational and Forestry Divisions were in Berkeley, CA. Use of term "Field Headquarters" discontinued, 1935. Effective with establishment of NPS regions (SEE 79.6), field offices in San Francisco and Berkeley closed, with field divisions transferring to Washington, DC. Textual Records: Classified files, 1925-36, including records of the Engineering Division, Portland, OR, and Landscape Engineering Division, Los Angeles, CA, 1925-27. 79.6 RECORDS OF REGIONAL OFFICES, 1797-1988 1,428 lin. ft. History: NPS regional offices modeled after those of the Civilian Conservation Corps were established by memorandum of NPS Director Arno B. Cammerer, August 7, 1937. Regional offices administered NPS areas within their jurisdictional boundaries. Some western states were split between two or more regions. Prior to 1962, NPS areas in Washington, DC, and nearby VA and MD were not part of the regional system. 1937-July 1955 Region Headquarters Jurisdiction Region I Richmond, VA ME, VT, NH, MA, CT, RI, NY, DE, NJ, PA, OH,
Region II* Omaha, NE CO (pt.), IL, IN, IA, KS, MI, MN, MO, MT (pt.),
Region III* Santa Fe, NM** AR, AZ, CO (pt.), NM, NV (pt.), TX, OK, UT (pt.) Region IV* San Francisco, CA CA, AK, HI, NV, ID, OR, WA, MT (pt.), UT (pt.) *MT united under Region II, UT under Region III, ca. 1940-47. **Oklahoma City, OK, 1937-39, Santa Fe, NM, 1939-55. July 1955-June 1962 Region Headquarters Jurisdiction Region I Richmond, VA VA, WV, AR, KY, TN, NC, SC, MS, AL, GA, LA, FL Region II Omaha, NE IA, KS, MO, MT, NE, ND, SD, CO (pt.), MN, WY,
Region III Santa Fe, NM AZ, CO, NM, TX, OK, UT (pt.), NV (pt.) Region IV San Francisco, CA CA, AK, HI, NV, ID, OR, WA, MT (pt.), UT (pt.)
Region V Philadelphia, PA ME, VT, NH, MA, CT, RI, NY, DE, NJ, PA, OH, MD,
Region VI* Washington, DC DC, nearby VA and MD *Established January 1962 from former National Capital Parks. July 1962-November 1971 In July 1962, with no change in jurisdiction, regional designations were changed: Region I, Southeast Region; Region II, Midwest Region; Region III, Southwest Region; Region IV, Western Region; Region V, Northeast Region; Region VI, National Capital Region. National Capital Region became National Capital Parks, but with retained regional status, December 5, 1969. In 1970, Pacific Northwest Region established, with headquarters in Seattle, WA, and jurisdiction over AK, ID, WA, OR, and CA (pt.). On March 16, 1970, Harpers Ferry National Historical Park, WV, became a separate administrative unit, under Director, Harpers Ferry Center. November 1971-December 1973 Region Headquarters Jurisdiction Northeast Philadelphia, PA ME, VT, NH, MA, CT, RI, NY, DE, NJ, PA, OH, MD,
Southeast Atlanta, GA* VA (pt.), KY, TN, NC, SC, MS, AL, GA, FL, PR Midwest Omaha, NE CO, UT, AZ (pt.), IA, KS, MO, MT, NE, ND, SD, WY Southwest Santa Fe, NM AR, NM, TX, OK, LA Western San Francisco, CA CA (pt.), NV, AZ (pt.), HI Pacific Northwest Seattle, WA AK, ID, OR, WA, CA (pt.) National Capital Parks Washington, DC DC, nearby MD and VA *Richmond, VA, to January 9, 1972. Thereafter, Atlanta, GA. December 1973-October 1976 Region Headquarters Jurisdiction North Atlantic Boston, MA MA, VT, NH, ME, NY, NJ (pt.), CT, RI Mid- Atlantic Philadelphia, PA PA, NJ (pt.), WV, DE, VA (pt.), MD Southeast Atlanta, GA KY, TN, NC, SC, GA, MS, AL, FL, VA (pt.), VI, PR Midwest Omaha, NE NE, KS, IA, MO, MN, WI, MI, IL, IN, OH
Rocky Mountain Denver, CO MT, WY, CO, ND, SD, UT, AZ (pt.)
Southwest* Santa Fe, NM NM, OK, TX, AR, LA Western* San Francisco, CA AZ (pt.), CA (pt.), HI, NV Pacific Northwest Seattle, WA CA (pt.), AK, ID, OR, WA National Capital Parks** Washington, DC DC, nearby MD and VA *That part AZ under Western Region further split between Western and Southwest Regions, 1974. **Harpers Ferry Historical Park, WV, assigned to National Capital Parks, March 16, 1974. October 1976- National Capital Parks redesignated National Capital Region, October 21, 1976. CA united under Western Region, 1978. Alaska Region established December 2, 1980, with headquarters in Anchorage, AK. 79.6.1 Records of Region I Textual Records (in Philadelphia): Central classified files, 1936-52. General correspondence, 1938-56. Records concerning work in states, 1935-44 (179 ft.). Project and contract files, 1936- 42. Inspection reports, 1938-43. Monthly reports, 1936-41. Records of the regional engineer concerning dam construction, 1936-43. Records of the regional geologist, 1935-42. Records of the regional wildlife technician, 1936-42. Records of the regional supervisor of the recreation-area study, 1936-43. Records relating to recreational demonstration areas, 1934-41. 79.6.2 Records of Region II Textual Records (in Kansas City): Central classified files relating to national parks and monuments, 1931-52. Records relating to recreation, land use, and state cooperation, 1932-53. Regional administration files, 1937-52. Administrative and program files, Office of the Director, Region II, 1952-60. Regulations, issuances, and instructions relating to ECW and CCC activities, 1933-43. Maps (100 items, in Kansas City): Park development plans, including Glacier National Park, Grand Teton National Park, and Shadow Mountain National Recreation Area, removed from the administrative files of the Office of the Director, 1952-60. SEE ALSO 79.14. Photographs (450 images, in Kansas City): Accident scenes, road construction sites, snow slides, building damage, and special park events and celebrations, removed from the administrative files of the Office of the Director, 1952-60. SEE ALSO 79.17. 79.6.3 Records of Region IV (Western Region) Textual Records (in San Francisco, except as noted): Central files, 1927-63 (437 ft.). Narrative reports received from other regional offices, 1949-53. Vegetation surveys, 1935-53. Records relating to recreation, land use, and state cooperation, 1932-44. Records of the Engineering Branch, including field notebooks, 1913-66; irrigation project files, 1935-53; and records relating to roads in national parks and monuments, 1927-40. Records of the Branch of Plans and Design, consisting of monthly narrative reports of resident landscape architects, 1927-40. Central files of the regional wildlife technician, 1929-41. Records of the regional naturalist, consisting of wildlife files, 1929-40; wildlife census summary cards, 1930-40; and monthly activity reports of park naturalists, 1935-53. Central files of the Regional Geologist, 1936-40. Records of the Western Museum Laboratories, consisting of central files, 1923-42; and (in Washington Area) correspondence, 1935-37, and press releases, 1940-41, relating to the work of photographer William Henry Jackson. Photographs (880 items): CCC, National Youth Administration, Public Works Administration, and Work Projects Administration artists, draftsmen, and engineers preparing museum displays at the Western Museum Laboratories, 1934-41 (ML). SEE ALSO 79.17. 79.6.4 Records of Region V and successor Northeast Region Textual Records (in Philadelphia): General correspondence, 1938- 52. Correspondence concerning state cooperation, 1938-52. General correspondence, 1952-67. River basin correspondence, 1951-55. 79.6.5 Records of the Pacific Northwest Region Textual Records (in Seattle): Records of the Portland, OR, Field Office, consisting of plans and reports by the U.S. Army Corps of Engineers for park development in the Columbia River Basin, 1945- 57. 79.6.6 Records of the National Capital Region Textual Records: Records relating to repairs and alterations of the Executive Office Building, 1925-37. Registers of burials, n.d., and visitors, 1879-1903, at Battleground National Cemetery. Clippings relating to Washington, DC, 1934-37. Subject files, 1924-51. Public Buildings Service reports on White House renovation, 1949-50. Annual and quarterly reports, 1913-42. Maps (16,270 items): National Capital Parks system numbered map and drawing file, including DC monument grounds, parks, city squares, triangles, circles, numbered reservations, roads, and walks; Columbia and Roosevelt Islands in the Potomac River; the Chesapeake and Ohio Canal Parkway; Arlington National Cemetery, Manassas National Military Park, Fort Hunt, and Fort Belvoir, VA; Antietam National Cemetery and Fort Washington, MD; Harpers Ferry Historical Park, WV; and Fort Jefferson Monument, FL, 1797-1958 (16,025 items). Master and progress plans for Washington, DC, 1936-37 (90 items). DC recreation system plan, 1930-41 (89 items). Rock Creek pollution studies, 1935 (66 items). SEE ALSO 79.14. Architectural and Engineering Plans (9,303 items): National Capital Parks system numbered map and drawing file, including Executive Mansion (White House), Washington Monument, Thomas Jefferson Memorial, Lincoln Memorial, Potomac River bridges, armories, statues, and monument and park structures in DC, MD, and VA, 1797-1988 (8,438 items). Alterations and additions to Executive Office Building, 1934 (216 items). Thomas Jefferson Memorial, n.d. (9 items). Arlington Memorial Bridge, 1923-42 (640 items). SEE ALSO 79.14. Specific Restrictions: As specified by the NPS Director, access to maps and plans of the Executive Mansion (White House) and grounds, or to information derived from them, by any person, including NPS and other government employees, requires permission of the Associate Regional Director, White House Liaison, National Capital Region. Aerial Photographs (61 items): Washington, DC, 1937. SEE ALSO 79.14. Photographs (237 images): ECW and CCC projects in the Washington, DC, area, 1934-37 (CCC). SEE ALSO 79.17. Lantern Slides (350 images): Views (some dating as early as 1815) of Washington, DC, 1921-36 (LS), with index. SEE ALSO 79.17. 79.7 RECORDS OF NATIONAL PARKS, 1905-70 97 lin. ft. 79.7.1 Records of Acadia National Park, ME History: Established as Sieur de Monts National Monument by Presidential Proclamation 1339, July 8, 1916. Redesignated Lafayette National Park by an act of February 26, 1919 (40 Stat. 1178). Redesignated Acadia National Park by an act of January 19, 1929 (45 Stat. 1083). Textual Records (in Boston): ECW project reports, 1933-37. CCC camp files, 1933-42. Completed project case files, 1937-42. ECW and CCC monthly work progress reports, 1933-41. Superintendent's subject file, 1933-42. 79.7.2 Records of Big Bend National Park, TX History: Established June 12, 1944, pursuant to authorizing act of June 20, 1935 (49 Stat. 393). Textual Records (in Fort Worth): Central files, 1943-65. 79.7.3 Records of Carlsbad Caverns National Park, NM History: Carlsbad Caverns National Monument established by Presidential Proclamation 1679, October 25, 1923. Redesignated Carlsbad Caverns National Park by an act of May 14, 1930 (46 Stat. 279). Textual Records (in Fort Worth): Central files, 1954-69. 79.7.4 Records of Crater Lake National Park, OR History: Established by an act of May 22, 1902 (32 Stat. 202). Textual Records (in Seattle): General subject correspondence, 1905-59. 79.7.5 Records of Denali National Park and Preserve, AK History: Mount McKinley National Park established by an act of February 26, 1917 (39 Stat. 938). Adjacent Denali National Monument established by Presidential Proclamation 4616, December 1, 1978. National park and national monument consolidated to form Denali National Park and Preserve by the Alaska National Interest Land Conservation Act (94 Stat. 2382), December 2, 1980. Motion Pictures (1 reel): Mount McKinley and environs, ca. 1925. SEE ALSO 79.15. 79.7.6 Records of Grand Canyon National Park, AZ History: Grand Canyon Forest Preserve established under jurisdiction of Forest Service, Department of Agriculture, by Presidential Proclamation 349, February 20, 1893. Portion of forest preserve set aside as Grand Canyon Game Preserve by Presidential Proclamation 694, November 28, 1906. Forest and game preserve incorporated into Grand Canyon National Monument, established under the Forest Service by Presidential Proclamation 794, January 11, 1908. National monument abolished and Grand Canyon National Park established by an act of February 26, 1919 (40 Stat. 1175), with NPS assuming administrative control from Forest Service, August 15, 1919. New Grand Canyon National Monument established west of park by Presidential Proclamation 2022, December 22, 1932. Separate Marble Canyon National Monument established by Presidential Proclamation 3889, January 20, 1969. Grand Canyon and Marble Canyon National Monuments abolished and Grand Canyon National Park expanded to include territory of former national monuments and portions of Lake Mead (SEE 79.9.3) and Glenn Canyon National Recreation Areas by the Grand Canyon National Park Expansion Act (88 Stat. 2089), January 3, 1975. Textual Records (in Los Angeles): Subject files, 1929-70. 79.7.7 Records of Hot Springs National Park, AR History: Hot Springs Reservation established by an act of April 20, 1832 (4 Stat. 505). Dedicated to park use by an act of June 16, 1880 (21 Stat. 288). Redesignated Hot Springs National Park by an act of March 4, 1921 (41 Stat. 1407). Textual Records (in Fort Worth): Central files, 1948-66. 79.7.8 Records of Isle Royal National Park, MI History: Established April 3, 1940, pursuant to authorizing act of March 3, 1931 (46 Stat. 1514). Textual Records (in Chicago): Correspondence and subject files, 1940-59. 79.7.9 Records of Petrified Forest National Park, AZ History: Petrified Forest National Monument established by Presidential Proclamation 697, December 8, 1906. Petrified Forest National Park established, and national monument concurrently abolished, effective December 9, 1962, pursuant to the Petrified Forest National Park Act (72 Stat. 69), March 28, 1958. Textual Records (in Los Angeles): Subject files, 1962-68. 79.7.10 Records of Theodore Roosevelt National Park, ND History: Established as Theodore Roosevelt National Wildlife Refuge in the Fish and Wildlife Service (FWS), Department of the Interior, by order of the Secretary of the Interior, February 25, 1946, as approved by President Harry S Truman, February 26, 1946, from land administered by the NPS since 1934 as the Roosevelt Recreational Demonstration Area. Land transferred to FWS, April 1, 1946. Theodore Roosevelt National Memorial Park established from the south unit of the wildlife refuge by an act of April 25, 1947 (61 Stat. 52), with formal control of south unit passing to NPS on August 10, 1947. North unit of wildlife refuge absorbed by park pursuant to an act of June 12, 1948 (62 Stat. 384). Redesignated Theodore Roosevelt National Park by the National Parks and Recreation Act of 1978 (95 Stat. 3521), November 10, 1978. Textual Records (in Kansas City): Superintendents' classified files, 1947-53. Related Records: For records of the wildlife refuge, SEE RG 22, Records of the U.S. Fish and Wildlife Service. 79.7.11 Records of Yosemite National Park, CA History: Established by an act of October 1, 1890 (26 Stat. 650). Textual Records (in San Francisco): Records of the superintendent, 1910-53. 79.8 RECORDS OF NATIONAL MONUMENTS, 1934-73 26 lin. ft. History: President authorized to proclaim national monuments by the Antiquities Act (34 Stat. 225), June 8, 1906. 79.8.1 Records of Death Valley National Monument, CA History: Established by Presidential Proclamation 2028, February 11, 1933. Textual Records (in Los Angeles): Subject files, 1954-66. 79.8.2 Records of Joshua Tree National Monument, CA History: Established by Presidential Proclamation 2193, August 10, 1936. Textual Records (in Los Angeles): Subject files, 1951-73. 79.8.3 Records of Oregon Caves National Monument, OR History: Established under the jurisdiction of the Forest Service, Department of Agriculture, by Presidential Proclamation 876, July 12, 1909. Transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Textual Records (in Seattle): General subject correspondence, 1934-53. 79.8.4 Records of Salinas National Monument, NM History: Established as Gran Quivira National Monument by Presidential Proclamation 882, November 1, 1909. Expanded and redesignated Salinas National Monument by an act of December 19, 1980 (94 Stat. 3231). Textual Records (in Fort Worth): Central files, 1942-70. 79.8.5 Records of Tonto National Monument, NM History: Established under the jurisdiction of the Forest Service, Department of Agriculture, by Presidential Proclamation 787, December 19, 1907. Transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Textual Records (in Los Angeles): Subject files, 1935-61. 79.9 RECORDS OF NATIONAL RECREATION AREAS, 1903-73 203 lin. ft. 79.9.1 Records of Amistad National Recreation Area, TX History: Established and administered under cooperative agreement between NPS and the United States Section, International Boundary and Water Commission, United States and Mexico, November 11, 1965. Textual Records (in Fort Worth): Central files, 1965-72. 79.9.2 Records of Chickasaw National Recreation Area, OK History: Sulphur Springs Reservation established by an act of July 1, 1902 (32 Stat. 655). Redesignated Platt National Park by a joint resolution of June 29, 1906 (34 Stat. 837). Redesignated Chickasaw National Recreation Area by an act of March 17, 1976 (90 Stat. 235). Textual Records (in Fort Worth): Central files, 1903-69. 79.9.3 Records of Lake Mead National Recreation Area, AZ-NV History: Established as Boulder Dam National Recreation Area, under joint use agreements between NPS and Bureau of Reclamation, Department of the Interior, October 13, 1936, and July 18, 1947. Redesignated Lake Mead National Recreation Area, August 11, 1947. Formally established in law by an act of October 8, 1964 (78 Stat. 1039). Textual Records (in Los Angeles): Subject files, 1936-73. 79.9.4 Records of Millerton Lake National Recreation Area, CA History: Transferred to NPS from Bureau of Reclamation under provisions of an interbureau memorandum of agreement, May 22, 1945. Placed under supervision of Shasta Lake Office, December 26, 1946. Region IV assumed direct supervision, February 26, 1947. Transferred to the State of California, June 30, 1958. Textual Records (in San Francisco): Central files, 1946-58. 79.10 RECORDS OF NATIONAL MILITARY BATTLEFIELDS, PARKS, AND CEMETERIES, 1865-1953 50 lin. ft. 79.10.1 Records of Petersburg, VA, National Battlefield History: Established as Petersburg National Military Park, under jurisdiction of the War Department, by an act of July 3, 1926 (44 Stat. 822). Transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Redesignated Petersburg National Battlefield by an act of August 24, 1962 (76 Stat. 403). Textual Records: General records, 1935-53. Correspondence between the Petersburg National Military Park Commission and the Fredericksburg and Spotsylvania County Battlefield Memorial Park Commissions, 1928-33. 79.10.2 Records of Shiloh National Military Park and Cemetery, TN History: Shiloh National Cemetery established under War Department jurisdiction in accordance with General Order 33, Quartermaster General's Office, May 1, 1866, and the act authorizing national cemeteries (12 Stat. 596), July 17, 1862. Adjacent Shiloh National Military Park, also under War Department jurisdiction, established by an act of December 27, 1894 (28 Stat. 597). Cemetery and park transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Textual Records (in Atlanta): Records of the cemetery, including list of quartermaster's correspondence, 1906-33; inventory ledger, 1869-75; records of disbursements, 1888-1938; records of funerals, 1897-1900; and visitors records, 1891-1929. Records of the military park, including correspondence of the park commission, 1895-1900, and of the park superintendent and commissioners, 1911-33; records of disbursements and expenditures, 1895-1933; time books, 1916-36; and miscellaneous financial, accounting, and supply records, 1914-33. 79.10.3 Records of Vicksburg National Military Park and Cemetery, MS History: Vicksburg National Cemetery established under War Department jurisdiction pursuant to letter, Bvt. Maj. Gen. and Assist. Quartermaster Gen. J.L. Donaldson to Capt. J.W. Scully, Assistant Quartermaster, Vicksburg, MS, October 10, 1866, in accordance with General Order 33, Quartermaster General's Office, May 1, 1866, and the act authorizing national cemeteries (12 Stat. 596), July 17, 1862. Adjacent Vicksburg National Military Park, also under War Department jurisdiction, established by an act of February 21, 1899 (30 Stat. 841). Cemetery and park transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Textual Records: Records of the cemetery, consisting of letters sent, 1865- 1907; letters received, 1868-74, 1876-1906, 1910-13; cash account book, 1880-1905; and (in Atlanta) correspondence of the superintendent, 1879-1932, and circulars, 1913-16. Records (in Atlanta) of the military park, consisting of minutes of the park commission meeting of May 23, 1911; correspondence of the resident commissioner and park commission chairman, 1899-1927; correspondence of the park engineer, 1897-99, and of the park architect, 1935; index to correspondence, 1868-1916; visitor register, 1928-32; expense records, 1899-1931, and ledgers, 1934- 41, 1945-48; employee time books, 1933-38; bids and proposals, 1915-22; list of pre-Civil War cemetery headstones, n.d.; and Public Works Administration construction reports, 1935. 79.10.4 Records of Yorktown National Cemetery, VA History: Yorktown National Cemetery established July 13, 1866, under War Department jurisdiction in accordance with General Order 33, Quartermaster General's Office, May 1, 1866, and the act authorizing national cemeteries (12 Stat. 596), July 17, 1862. Transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Now administered as part of Colonial National Historical Park (SEE 79.11.1). Textual Records: Letters sent, 1916-32, with index, 1922-29. Letters received, 1915-32, with index, 1922-29. Quarterly reports, 1917-25. Interment reports, 1910-29. 79.11 RECORDS OF OTHER NATIONAL PARK ADMINISTERED AREAS, 1925-59, 1968-80 33 lin. ft. 79.11.1 Records of Colonial National Historical Park, VA History: Colonial National Monument established by Presidential Proclamation 1929, December 30, 1930. Redesignated Colonial National Historical Park by an act of June 5, 1936 (49 Stat. 1483). Textual Records: Classified files, 1930-54. Subject files, 1932- 58 (in Philadelphia). 79.11.2 Records of Klondike Gold Rush National Historical Park, WA and AK History: Established by an act of June 30, 1976 (90 Stat. 717), with units in Seattle, WA, and Skagway, AK, southern and northern terminuses for prospectors bound for the Klondike in Canada's Yukon Territory during the gold rush of 1898. Motion Pictures (1 reel): Journey of A.K. Money and family by train and dogteam from Whitehorse to Francis Lake along the Yukon River in Alaska, March 1931. SEE ALSO 79.15. 79.11.3 Records of Natchez Trace National Parkway, MS-TN-AL History: Initial survey for national parkway along the Natchez Trace authorized by an act of May 21, 1934 (48 Stat. 791). Parkway established under NPS by an act of May 18, 1938 (52 Stat. 407). Parkway expanded by absorption of Ackia Battlefield National Monument, MS, and Meriwether Lewis National Monument, TN, pursuant to an act of August 10, 1961 (75 Stat. 335). Ackia Battlefield National Monument had been established October 25, 1938, pursuant to authorizing act of August 27, 1935 (49 Stat. 857). Meriwether Lewis National Monument had been established under the jurisdiction of the War Department by Presidential Proclamation 1730, February 6, 1925, and had transferred to Office of National Parks, Buildings, and Reservations, effective August 10, 1933, under provisions of EO 6166, June 10, 1933. Textual Records (in Atlanta): Subject correspondence files, 1925- 59. 79.11.4 Records of Wolf Trap Farm Park for the Performing Arts, VA History: Established by an act of October 15, 1966 (80 Stat. 950). Textual Records: Technical information, produced by the Office of Design and Construction, Denver Service Center, relating to the construction and subsequent weatherproofing and repair of Filene Center I, including drawings and contract files, 1969-80. Architectural Plans (183 items): Filene Center Amphitheater and other structures, 1968. SEE ALSO 79.14. 79.12 RECORDS OF THE POTOMAC COMPANY AND THE CHESAPEAKE AND OHIO CANAL COMPANY, 1785-1938 108 lin. ft. 79.12.1 Records of the Potomac Company History: Chartered by the state legislatures of Virginia and Maryland in 1784 to improve navigation on the Potomac River by deepening river channel and cutting canals around falls. Organized in 1785 with George Washington as president. In financial difficulties after 1802. Attempted unsuccessfully to raise funds through a lottery, 1810-18. Property transferred to Chesapeake and Ohio Canal Company, 1828. Textual Records: Proceedings of meetings of stockholders and company officers, 1785-1828. Letters sent, 1817-28. Letters received and reports, 1785-1828. Legal records, 1792-1828. Ledgers, "waste books," and other records relating to stock transfers, 1785-1828. Financial records, 1822-28. Records relating to the Potomac and Shenandoah Navigation Lottery, 1810- 19. Financial ledger for Georgetown ("Daybook"), 1800-7. 79.12.2 Records of the Chesapeake and Ohio Canal Company History: Chartered by the United States, and the states of Maryland, Virginia, and Pennsylvania, 1824-26, to construct a canal from Washington to a point of navigation on the Ohio River or one of its tributaries. Subscription books opened, October 1827. Organized, June 1828. Construction began July 4, 1828, and ceased in 1850, with the canal completed to Cumberland, MD, approximately 184 miles west of Washington. Controlling interest held by state of Maryland by 1836. Went into receivership, 1890. Closed to barge traffic following flood, 1924. Purchased by the United States and assigned to the NPS, September 23, 1938, as part of the National Capital Parks system. Designated Chesapeake and Ohio Canal National Monument by Presidential Proclamation 3391, January 18, 1961. Redesignated Chesapeake and Ohio Canal National Historical Park by an act of January 8, 1971 (84 Stat. 1978). Textual Records: Proceedings of stockholders' meetings, 1828-89, with index, 1828-83. Proceedings of meetings of the president and board of directors, 1828-90, with indexes. Subscription books, 1827-30. Lists of shareholders, 1829-37. Letters sent and received by the president and board of directors, 1828-89, with registers; by the Commissioner of the Chesapeake and Ohio Canal, 1835-42; and by the Chief Engineer, Assistant Engineer, and resident engineers, 1835-52. Letters sent by the receivership trustees, 1892-1938; by the treasurer, 1828-40, 1854-55; by the treasurer of the Chesapeake and Ohio Transportation Company, 1892-1904; and by the Canal Towage Company, 1903-18. Letters received by the Chesapeake and Ohio Canal Company and the Canal Towage Company, 1900-15. Legal records, 1828-1900. Deeds and other land title records, 1828-78. Field notebooks of surveyors and engineers, 1827-96. Bid schedules, 1836, 1841. Assessment books, 1828-33. Accounting records, 1828-41. Records of canal traffic, 1826-1923, consisting principally of registers of ascending and descending boats, 1873-77; records of tolls collected, 1845-92; records of boat registrations, 1851-74; and waybills and returns of waybills, 1872, 1878-87, 1893-1919. Cashbooks, ledgers, financial journals, registers of vouchers, and other financial records of the Chesapeake and Ohio Canal Company, 1828-90, and its receivers, 1890-1933; and of the Canal Towage Company, 1903-25. Debt certificates, 1848-77. Labor accounts, 1829-30. Payroll records, 1873-89, 1913-38. Accounts, 1828-1938. Miscellaneous legal records, 1916-26. Maps (119 items): Washington, DC, 1791-1852 (3 items). Chesapeake and Ohio Canal, 1826-1937 (116 items). SEE ALSO 79.14. Architectural and Engineering Plans (398 items): Drawings and calculations for Paw Paw tunnel, 1836 (65 items). Drawings and calculations for canal sections 222-237, 314-316, and 318-323, 1836-41 (330 items). Construction plans for power station, dam, and railroad crossing, Williamsport, MD, 1922 (3 items). SEE ALSO 79.14. 79.13 RECORDS OF ANNIVERSARY COMMISSIONS UPON WHICH THE NPS DIRECTOR SERVED AS EXECUTIVE OFFICER, 1935-73 90 lin. ft. and 1 roll of microfilm 79.13.1 Records of the United States Commission for the Celebration of the Two Hundredth Anniversary of the Birth of John Marshall History: Established by joint resolution designating September 1955 as "John Marshall Bicentennial Month" (68 Stat. 702), August 13, 1954. Commission expired December 31, 1955, but Commission administrative assistant Edmund C. Gass continued to handle correspondence until 1957. Textual Records: Correspondence and other records, 1955-57. Photographic Prints (120 images): Portraits of John Marshall, his family, and Supreme Court justices; views of Marshall's home and grave and of historic buildings; and other subjects acquired by the Commission, 1955 (JM). SEE ALSO 79.17. 79.13.2 Records of the Jamestown-Williamsburg-Yorktown Celebration Commission History: Established by joint resolution of August 13, 1953 (67 Stat. 576), to celebrate in 1957 the 350th anniversary of the founding of Jamestown, the "flowering" of Virginia culture at Williamsburg during and prior to the Revolution, and the Revolutionary War victory at Yorktown, October 19, 1781. Organized April 27, 1954. Final report submitted on December 30, 1958. Textual Records: Correspondence and other records, 1954-58, and correspondence, 1958-60, relating to distribution of the final report. 79.13.3 Records of the Battle of New Orleans Sesquicentennial Celebration Commission History: Established by joint resolution of October 9, 1962 (76 Stat. 755), to commemorate the battle of January 8, 1815. Organized April 23, 1963. Final report submitted November 30, 1965. Washington, DC, office remained open until April 1966. Textual Records: Correspondence and other records, 1963-66. Background files of Maj. Gen. Edward S. Bres (Ret.), Chairman of the Commission, 1956-63. 79.13.4 Records of the Jefferson Memorial Commission History: Established by joint resolution of July 26, 1934 (48 Stat. 1244). Developed plans for, and oversaw the construction of, a memorial to Thomas Jefferson in Washington, DC. Submitted last annual report, 1939. Last meeting held October 20, 1943. Textual Records: General correspondence, 1939-43. Minutes of meetings, 1935- 43. 79.13.5 Records of the Civil War Centennial Commission History: Established by an act of September 7, 1957 (71 Stat. 626). Terminated pursuant to establishing act, May 1, 1966. Textual Records: Minutes, agenda, and related correspondence of the Commission and its Executive Committee, 1957-65. General subject file, 1957-66. Reading file, 1958-66. Speeches, 1958-61. Issuances, 1962-65. Name file of commission and staff members, 1958-66. Microfilm of newspaper The Commercial Bulletin, (1861- 71), n.d. (1 roll). Press releases, 1958-64. Monthly newsletters, 1958-65. Chronology of planned observances, December 1960. Newspaper clippings, May-July 1963. Chronological list of Civil War battles, n.d. Photographic Prints (500 images): Commission members, meetings and ceremonies, exhibits, battlefield reenactments, prominent people, and copies of artwork, 1957-66 (CWC). SEE ALSO 79.17. Filmstrips (2 items): "Immigrants in Hardee Hats--Wisconsin Fights the Civil War," n.d. "Indiana and the Civil War," n.d.. SEE ALSO 79.17. 79.13.6 Records of the National Parks Centennial Commission History: Established by an act of July 10, 1970 (84 Stat. 427), with termination date specified as not later than December 31, 1973. Last meeting held December 7, 1973. Textual Records: Minutes of meetings, 1971-73. Reports, 1971-73. General correspondence, 1971-73. General files, 1970-73. Objectives files, 1970-73. Financial records, 1970-73. Sound Recordings (2 items): Commission meetings, July 15, 1971, and March 14, 1973. SEE ALSO 79.16. Photographic Prints (3 images): President Richard M. Nixon receiving the final report of the Commission, December 11, 1973 (1 image). Postage stamps commemorating the NPS centennial and Filene Center at the Wolf Trap Farm Park for the Performing Arts, n.d. (2 images). SEE ALSO 79.17. 79.13.7 Records of the Woodrow Wilson Centennial Celebration Commission History: Established by a joint resolution of August 30, 1954 (68 Stat. 964). Required by statute to submit a final report within one year of the 1956 centennial celebration, with termination effective upon submission of report. Formally terminated June 30, 1957. Textual Records: General records, 1955-57. 79.14 CARTOGRAPHIC RECORDS (GENERAL), 1896-1990 359 items Maps: National Parks and Monuments, published, 1906-90 (300 items). Battlefields, National Military Parks, and campaign areas, published, 1896- 1933 (11 items). Locations of parks and recreational areas in the United States, 1933-49 (8 items). Road, route, and highway maps, 1919-44 (4 items). Yellowstone National Park and adjoining forest reserve, 1905 (1 item). Sequoia and General Grant National Parks and adjacent Sierra Forest Reserve, 1908 (1 item). Cooperative (NPS-state parks) conservation work, 1934-35 (2 items). Park, parkway, and recreational area study maps, 1936-39 (16 items). Potential recreational lands in Iowa, 1940 (1 item). Colorado River Basin Recreational Survey, 1943-46 (15 items). SEE Maps UNDER 79.4.2, 79.4.5, 79.6.2, 79.6.6, and 79.12.2. SEE Architectural and Engineering Plans UNDER 79.6.6 and 79.12.2. SEE Architectural Plans UNDER 79.4.5 and 79.11.4. SEE Aerial Photographs UNDER 79.6.6. 79.15 MOTION PICTURES (GENERAL), 1930-37 15 reels Silent films on Shenandoah and Great Smoky Mountains National Parks, and Boy Scout Camp at Camp Roosevelt, Willow, MD, 1930-35 (12 reels). NPS sound documentaries on parks in GA, WA, and PA, 1933-37 (3 reels). SEE UNDER 79.7.5 and 79.11.2. 79.16 SOUND RECORDINGS (GENERAL), 1932-51 17 items Memorial services for NPS Director Stephen T. Mather, July 10, 1932 (2 items). Dedication of Mammoth Cave National Park, KY, September 16, 1946 (3 items). Speech by NPS Director Newton P. Drury, July 25, 1947 (3 items). Dedication of equestrian statues at Arlington Memorial Bridge, Washington, DC, September 26, 1951 (9 items). SEE UNDER 79.13.6. 79.17 STILL PICTURES (GENERAL), 1859-1990 57,063 images Photographs (48,699 images): NPS general photographic file of historic sites, national parks, recreation areas, battlefields, monuments, and parkways, and of NPS employees, consisting of the Charles Porter Collection, the Retired TV File, the T.J. Hileman Collection, the Frank J. Haynes Collection, the James E. Thompson Collection, the Stephen T. Mather Collection, the Freelance Photographers Collection, and the Miscellaneous Collection, 1880- 1962 (G, 11,905 images). John Wesley Powell and family, 1859-98 (JWP, 7 images). State recreational facilities in the United States, 1935-36 (SP, 3,200 images). Facilities in state and national parks, 1900-45 (HB, MI; 143 images). Survey photographs of land adjacent to the Alaska Highway, by J. Diederich, 1943 (AH, 200 images). Daily activities of Presidents Franklin D. Roosevelt, Harry S. Truman, Dwight D. Eisenhower, John F. Kennedy, and Lyndon B. Johnson, by NPS White House Press Office photographer Abbie Rowe, 1941-67 (AR, XAR; 33,000 images). Views of national parks, park visitors, Department of the Interior and NPS officials, military use of parks during World War II, and the Golden Gate International Exposition, 1934-57 (M, 244 images). Photographic Prints (1,518 images): Albertype prints of areas of ID, MT, and WY, made from negatives taken by William H. Jackson during the Hayden Survey, 1871-72 (JAG, JAH; 71 images). Federal buildings, monuments, and parks, in Washington, DC, 1900-18 (PB, 207 images). Zion and Bryce Canyon National Parks, by NPS photographers George Alexander Grant and H.E. Stork, in albums, 1929 (ZBC, 428 images). National parks, scenes, and Indians of the southwestern United States, by Ansel Adams, 1933-42 (AA-AAW; 226 images). Louisa Bellinger Collection of albumen prints by Timothy O'Sullivan, William Bell, Carleton Watkins, and William Henry Jackson, during the Hayden Survey and other western surveys, depicting scenes in UT, NV, WY, CO, AZ, NM, and CA, 1866-80 (BC, 169 images). Surveys of Monument Valley area in AZ and UT, by Ansel Hall, 1933-34 (MV, 300 images). State recreational facilities at Mt. Baker, WA, in album, 1934 (MB, 26 images). Survey photographs by George Alexander Grant included in photographic report of the Committee to Investigate the Oregon Coastal Areas, 1938 (OC, 91 images). Photomechanical Reproductions (6 images): Bison herds, 1870's (M). Photographic Prints, Negatives, Transparencies, and Lantern Slides (3,467 images): Henry G. Peabody Collection of scenic views of national parks and other natural areas; cities; harbors, beaches, and other topographical features; historic sites and landmarks; American Indians; California missions; and areas in Canada and Mexico, 1890-1937 (HPA, HPM, HPP, HPS). Photographic Negatives (950 images): National parks and monuments, 1908-45 (NP). Glass Negatives (2,304 images): W.H. Tipton collection of photographs of Gettysburg and other Civil War sites, 1868-1925 (T, TM; 1,750 images). Artifacts associated with the American Revolution and exhibited by NPS at the Yorktown Sesquicentennial and George Washington Bicentennial Celebrations, 1930-32 (PGHN, 169 images). National parks, historic sites, monuments, NPS officials, American Indians, tourists, and wildlife, 1887-1932 (PGN, 385 images). Posters (119 images): Advertising NPS administered areas, 1968-90 (P). SEE Photographs UNDER 79.4.7, 79.6.2, 79.6.3, and 79.6.6. SEE Photographic Prints UNDER 79.3.3, 79.13.1, 79.13.5, and 79.13.6. SEE Photographic Prints and Negatives UNDER 79.4.5. SEE Lantern Slides UNDER 79.4.2 and 79.6.6. SEE Filmstrips UNDER 79.13.5. Finding Aids: Caption list and log book for series AR. Name indexes to series G (Mather Collection). Shelf lists to series T and TM. Bibliographic note Based on web version of Guide to Federal Records in the National Archives of the United States. Compiled by Robert B. Matchette et al. Washington, DC: National Archives and Records Administration, 1995. Page URL: http://www.archives.gov/research_room/federal_records_guide/national_park_service_rg079.html
CHRONOLOGY OF NATIONAL PARK SERVICE REGIONAL STRUCTURE http://www.nps.gov/hfc/library/regions.htm Compiled by David Nathanson September 24, 1998, revised October 27, 1998 1937 In response to the growth of the System and a previous division into four regions of the Civilian Conservation Corps, the following regions were established in 1937:
1940-1947 A "Memorandum to all" went out to the field on April 25, 1940 which officially announced the four regions and their directors, although the regions had been in existence since 1937. The major purpose of this memo was probably to announce the "final" regional alignment, including the change mentioned in the next entry. Glacier was moved from Region IV to Region II. Region III included all of Utah. 1955 (July)
1957 National Capital Parks achieved regional status, but not the title. 1961 National Capital Parks was made Region VI, 12/4/61.(From 1962 to 1969 it remained a Region. In 1970 it lost its regional status. From 1971 to the present, it has been a Region). 1962 Numerical designations were dropped in favor of geographical ones:
1968 In December, the Northwest District was created as a semi-autonomous unit of the Western Region. 1969 National Capital Region became National Capital Parks (12/5/69) 1970 The Northwest District of the Western Region became the Pacific Northwest Region:
1971 In November, in response to the Administration's call for common regional boundaries, the NPS regions were realigned:
1973 In December, as part of a Servicewide reorganization, two new regions were created: Rocky Mountain out of the Midwest Region and North Atlantic out of the Northeast Region which had its name changed to Mid-Atlantic. Regional boundaries were realigned:
1976 National Capital Parks became National Capital Region 10/21/76. 1978 Lava Beds moved to Western Region. 1979 Alaska Area Office made a part of the Field Directorate. 1980 Alaska Region created 12/3/80. 1995 Effective 5/31/95, National Park Service restructuring brought about major changes. Regions were combined and renamed Field Areas and 16 System Support Offices were set up:
1996 Atlantic Coast SSO became Atlantic SSO. Columbia Cascade SSO became Columbia Cascades SSO. Pacific Great/Basin SSO became Pacific Great Basin SSO. 1997 The designation "Field Area" was changed back to "Region" and System Support Offices were retitled "Support Office." In the Midwest Region, the Great Lakes and Great Plains SSOs were combined into the Midwest SO. In the Northeast Region, the Allegheny, Chesapeake and New England SSOs were restructured into the Boston and Philadelphia SOs. In the Southeast Region, the Appalachian, Atlantic and Gulf Coast SSOs were combined into the Southeast SO 1998 In the Intermountain Region, the Colorado Plateau, Southwest and Rocky Mountain SOs were restructured into the Denver and Santa Fe SOs
Last Modified: Tues, Nov 5 2002 08:47:54 am EDT |