MS 193 State-County Parks and Beaches Association Records

Summary Information

Repository
San Diego History Center Document Collection
Creator
State-County Parks and Beaches Association.
Title
State-County Parks and Beaches Association Records
ID
MS 193
Date [inclusive]
1928-1933
Extent
0.75 Linear feet (2 boxes)
Language
English
Abstract
This collection contains documents related to the State-County Parks and Beaches Association, including administration, reports, and correspondence related to the acquisition of lands to be designated as state parks or beaches.

Preferred Citation

State-County Parks and Beaches Association Records, MS 193, San Diego History Center Document Collection, San Diego, CA.

Return to Table of Contents »


Biographical / Historical Notes

The State-County Parks and Beaches Association began in 1928 under the name of the San Diego County State Parks Committee. The Association strived to acquire land to be designated as state parks and beaches, and worked closely with the state of California. The Association worked with local land holders who were interested in donating parcels of land to the state, surveyed land for acquisition, worked to pass state park bond issues in San Diego County, and created a campaign committee to help rally public support for parks. The Association worked primarily to secure lands that later became Agua Hedionda Estuary Beach, Borrego Palm Canyon, Mission Bay Park, Mount San Jacinto State Park, Palomar Mountain State Park, and Silver Strand State Beach.

Association members included Secretary Tam Deering, Chairman W.T. Hart, W.C. Crandall, Alice Lee, L.M. Klauber, George Marston, and Ellen B. Scripps. The State-County Parks and Beaches Association became incorporated in 1932, changing the name to Parks and Beaches, Ltd.

Return to Table of Contents »


Scope and Content

The collection consists of materials related to the operation and mission of the State-County Parks and Beaches Association including by-laws and articles of incorporation, meeting minutes, Board activities, reports, and correspondence. A substantial part of the collection contains correspondence relating to the acquisition of various lands to be designated as state parks or beaches. Parks discussed in the collection include Agua Hedionda, Borrego Palms Canyon, Mission Bay, Palomar Mountain, Silver Strand, and Southwest Boundary State Park.

Return to Table of Contents »


Arrangement

Items in the collection are arranged by subject.

Return to Table of Contents »


Administrative Information

Publication Information

San Diego History Center Document Collection January 12, 2012

1649 El Prado, Suite 3
San Diego, CA, 92101
619-232-6203

Conditions Governing Access

This collection is open for research.

Conditions Governing Use

The San Diego History Center (SDHC) holds the copyright to any unpublished materials. SDHC Library regulations do apply.

Processing Information

Collection processed by Jody Valente on January 12, 2012.

Collection processed as part of grant project supported by the Council on Library and Information Resources (CLIR) with generous funding from The Andrew Mellon Foundation.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • California. Dept. of Parks and Recreation.
  • San Diego County State Parks Committee.
  • State-County Parks and Beaches Association.

Geographic Name(s)

  • Agua Hedionda Lagoon (San Diego, Calif.)
  • Anza-Borrego Desert State Park (Calif.)
  • Borrego Palm Canyon (Calif.)
  • Mission Bay Park (San Diego, Calif.)
  • Mount San Jacinto State Park (Calif.)
  • Palomar Mountain State Park (Calif.)
  • Palomar, Mount (Calif.)
  • San Diego (Calif.)
  • Silver Strand State Beach (Calif.)
  • Torrey Pines State Reserve (Calif.)

Personal Name(s)

  • Burnham, Frederick Russell, 1861-1947
  • Deering, Tam
  • Drury, Newton Bishop
  • Gregory, Laura
  • Hart, W. T.
  • Lee, Alice
  • Marston, George White, 1850-1946
  • Mueller, Edwin
  • O’Melveny, H. W.
  • Olmsted, Frederick Law, 1870-1957
  • Willis, Purl

Subject(s)

  • Beaches
  • Parks

Return to Table of Contents »


Physical Characteristics and Technical Requirements

Several items of correspondence have torn pages. (January 9, 2012)

Return to Table of Contents »


Collection Inventory

Box-folder
By-laws and Articles of Incorporation, 1932 January 14–February 2 and undated 1:1
Meeting minutes, 1928 June 10–1929 July 31 and undated

Includes:

Resolution shared with the State Parks Commission regarding Palomar Mountain, undated

Instructions to sub-committee delegated to meet State Parks Commission, undated

1:2
Meeting minutes, 1929 August 7–December 23 and undated 1:3
Meeting minutes, 1930 January 13–December 6 1:4
Meeting minutes, 1931 January 27–December 29

Includes:

Resolution for Special Election for Parks, January 27, 1931

1:5
Meeting minutes, 1932 February 15 and undated

Includes:

List of State Park Commission members who visited San Diego park sites, undated

Propositions related to land acquisition in Borrego Palms Canyon, undated

Recommendations to San Diego Country regarding appropriation of funds for Silver Strand, estuaries and beaches, Borrego , and Palomar Mountain, undated

1:6
Board of Directors and Regional Directors, undated 1:7
Campaign committee, 1930 December 29 and undated

Includes:

Petition for state parks bond issue, December 29, 1930

Membership drive pledge cards

Report to State-County and Beaches Association, undated

1:8
Reports: administrative, 1929 April 1–1931 August 25

Includes:

Financial and progress reports

1:9
Reports: State Parks, 1929 March 16 and undated

Includes:

Reports and recommendations related to Agua Hedionda, Borrego Palms Canyon, Mission Bay, Palomar Mountain, Silver Strand, and Southwest Boundary State Park (Tijuana Estuary)

Senate Bill No. 318 related to Mission Bay

1:10
Correspondence: land acquisition and appropriations (administrative), 1929 March 4–1932 February 13

Includes:

Correspondence to George Marston from Tam Deering regarding State-County Parks and Beaches Association’s budget, April 28, 1931

1:11
Correspondence: land acquisition and appropriations (bond issue), 1929 August 12–1930 May 22

Includes:

Correspondence regarding Agua Hedionda, Borrego Mountain Desert Park site, Palomar Mountain, Silver Strand, Southwest Boundary Park site, and strips of ocean frontage

1:12
Correspondence: land acquisition and appropriations (bond issue), 1930 July 8–1931 March 28 1:13
Correspondence: land acquisition and appropriations (multiple parks), 1929 July 29–1932 February 8

Includes:

Correspondence regarding Santa Margarita Ranch and the beaches of San Onofre, Santa Margarita Creek, and San Luis Rey, July 29, 1929

Correspondence regarding ocean front acquisition from south to north county San Diego, August 13, 1929

Correspondence regarding Silver Strand, Coronado Heights, Borrego Palm Canyon and Thousand Palm Canyon, Mission Beach, Palomar Mountain, and Agua Hedionda

Correspondence between Senator Edwin Mueller and Fred Stevenot regarding water fowl refuge

1:14
Correspondence: land acquisition and appropriations (Agua Hedionda), 1930 January 4–1931 November 23

Includes:

Correspondence from Department of Playground and Recreation, November 23, 1931

1:15
Correspondence: land acquisition and appropriations (Borrego Palm Canyon), 1929 July 18–1931 August 3

Includes:

Correspondence regarding Borrego Palm Canyon and Thousand Palm Canyon

1:16
Correspondence: land acquisition and appropriations (Borrego Palm Canyon), 1931 August 29–1932 January 29

Includes:

Correspondence regarding Borrego and Silver Strand, July 30, 1931

1:17
Correspondence: land acquisition and appropriations (Mission Bay Park), 1929 June 5–1931 April 4

Includes:

Correspondence to Governor C.C. Young from Tam Deering, referencing Senate Bill #318 and Senator Mueller, June 5, 1929

Correspondence related to Mission Bay causeway

1:18
Correspondence: land acquisition and appropriations (Palomar Mountain), 1929 July 24–1931 June 15

Includes:

Correspondence regarding Palomar Mountain and the location of the observatory

2:1
Correspondence: land acquisition and appropriations (San Jacinto Mountain State Park site), 1931 June 9–June 11 2:2
Correspondence: land acquisition and appropriations (Silver Strand State Beach), 1929 July 3 –November 25

Includes:

Correspondence regarding Coronado Heights, Southwest Boundary Park site, Silver Strand State Park site, Coronado City Council

Correspondence regarding Silver Strand and Mission Bay, August 30-31, 1929

2:3
Correspondence: land acquisition and appropriations (Silver Strand State Beach), 1929 November 26–1932 January 25

Includes:

Correspondence regarding tax factors appraisal and condemnation proceedings, April 9-May 15, 1930

Statement of acreage related to Silver Strand (in Oversize Collections D4)

2:4
Correspondence: miscellaneous, 1930 April 1–1932 February 8

Includes:

Draft and final letter to Duncan McDuffie from Tam Deering regarding a recent meeting of the California State Park Commission, April 1-26, 1930

Correspondence regarding Torrey Pines State Reserve and the possibility of it changing from preserve to a state park, April 3-8, 1931

2:5
Telegrams, 1929 July 5–1930 June 10 2:6
Telegrams, 1930 July 10–1931 December 17 2:7
Telegrams, undated 2:8
Ephemera, 1932 January and undated 2:9
Miscellanea, undated

Includes:

List of San Diego County resident names

“Contents of Stored File” Request to public officials to preserve California land, thereby promoting tourism. Request presented by Levi Kincaid, representing County Development Federation and County Farm Bureau

Sale of Indemnity Certificates of Location, by W.S. Kingsbury

2:10

Return to Table of Contents »


Return to Archival Collections.