ENDNOTES

34. Oscar L. Chapman, Secretary of the Interior to William Denman, Chief Judge, United States Court of Appeals, February 8, 1949, RG 79, Central Files, 1933-49, File No. 201-10, Part 1, U.S. Commissioners.

35. Memorandum for the Director, E.P. Leavitt, Superintendent, April 20, 1949, RG 79, 67A616, Box 3, File No. 201, U.S. Commissioners, FRC, Seattle.

36. Red Cone District Operations Handbook, by Larry L. Hakel, February 17, 1967, Library Collection, Crater Lake National Park.

37. Annual Report of the Director of the National Park Service, 1917, p. 166.

38. Sparrow to Albright, May 17, 1918, RG 79, Central Files, 1907-29, File No. 621-058, Crater Lake Buildings, Administration.

39. Albright to Sparrow, May 24, 1918, RG 79, Central Files, 1907-39, File No. 621-058, Crater Lake Buildings, Administration.

40. Annual Report of the Director of the National Park Service, 1918, p. 160. In 1918 the park received $1,200 for the purchase and operation of a “motor-driven passenger-carrying vehicle” for the use of the superintendent and park employees. Ibid., p. 230.

41. Annual Report of the Director of the National Park Service, 1923, p. 142.

42. Annual Report, Crater Lake National Park, 1927, RG 79, Central Files, 1907-39, File No. 207-001, Part 2, Crater Lake, Reports, Annual.

43. Crater Lake National Park, Oregon [1928], RG 79, Central Files, 1907-39, File No. 302, Part 5, Crater Lake, Appropriations, Estimates.

44. Annual Report of the Director of the National Park Service, 1929, pp. 64-67, andIbid., 1930, pp. 83-88.

45. Medford Mail Tribune, June 17, 1931, Steel Scrapbooks, Crater Lake, No. 41, Vol. 9, Museum Collection, Crater Lake National Park, and Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, January 16, 1948, RG 79, Central Files, 1933-49, File No. 855, Crater Lake Medical Service.

46. Crater Lake National Park, Construction Activities – 1932, Program of Expenditures – 1933, RG 79, Central Files, 1933-49, File No. 204.

47. Annual Report, Crater Lake National Park, 1934, 1935, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendents Annual Report, and National Park Service Officials, March 1, 1972, p. 51.

48. Solinsky to Director, Office of National Parks, Buildings and Reservations, October 13, 1933, RG 79, Central Files, 1933-49, File No. 201-014, Part 1, Crater Lake, Administration and Personnel, Reorganization.

49. Annual Report, Crater Lake National Park, 1934, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendent’s Annual Report.

50. Oregon Daily Journal, April 22, May 2, 1935, and Medford Mail Tribune, May 5, 1935, RG 79, Central Files, 1933-49, File No. 204-020, Part One, Crater Lake, Inspections and Investigations By Headquarters Central Reports Officers, E.C. Solinsky – A.R. Edwin – I.F. Davidson, July 19 – August 31, 1935. Also see Portland Oregonian, May 1, 5, 1935, Files, Oregon State Library, Salem, and various newspaper articles in RG 79, File No. 201-6.2, Solinsky Clippings, FRC, Seattle.

51. Annual Report, Crater Lake National Park, 1935, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendent’s Annual Reports.