ENDNOTES

36. Annual Report, Crater Lake National Park, 1938, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendents Annual Report. For more information on the management of the CCC camps at Crater Lake during 1938, see Clarke to Superintendent, Crater Lake National Park [and enclosures], August 29, 1938, RG 79, Western Region, Region IV, Central Classified Files, 1923-1965, Box 2, Folder 204, Crater Lake Inspections.

37. Annual Report, Crater Lake National Park, 1939, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendents Annual Report.

38. “Monthly Narrative Report to Chief of Planning,” by Francis G. Lange, Resident Landscape Architect, Branch of Plans and Design, Region IV, Crater Lake National Park, April 25, 1939 to May 25, 1939, May 25, 1939 to June 25, 1939, June 25, 1939 to July 25, 1939, July 25, 1939 to August 25, 1939, and September 25 to October 25, 1939, RG 79, NPS, Western Region (#IV), Resident Landscape Architect’s Report to Chief Architect, 1927-40, Box 2, Crater Lake Monthly Narrative Reports, 1939, FRC, San Bruno.

39. Annual Report, Crater Lake National Park, 1940, RG 79, Central Files, 1933-49, File No. 207-001.4, Part One, Crater Lake, Reports (General), Superintendents Annual Report; Annual Report, Crater Lake National Park, 1942, Files, Superintendent’s Office, Crater Lake National Park; and Memorandum for Senior Foreman (Engineer) Robert W. Auld, Camp Lava Beds NP-32, CCC, E.P. Leavitt, Superintendent, August 12, 1941, and Memorandum for the Director, Acting Assistant Regional Director, July 21, 1941, RG 79, 67A616, Box 5, File 64, Surveys, and Memorandum for the Regional Director, Maurice E. Thede, Associate Forester, November 22, 1940, RG 79, 67 A610, Box S, File No. 610-01, Yawkey Tract, FRC, Seattle.

40. Annual Report, Crater Lake National Park, 1944, Files, Superintendent’s Office, Crater Lake National Park.

41. Annual Report, Crater Lake National Park, 1943, RG 79, Central Files, 1933-49, File No. 207-001.4, Superintendent’s Annual Report.

42. Ibid., and Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, May 15, 1943, RG 79, Region IV, Central Classified Files, 1923-65, Crater Lake, Box 12, Folder 601.01, Crater Lake National Park, Administrative Site, Part I, FRC, San Bruno.

43. “Report On Study For Future Headquarters Developments at Crater Lake National Park,” by E.A. Davidson, Regional Chief of Planning, and R.D. Waterhouse, Regional Engineer, January, 1943, RG 79, Central Files, 1933-49, File No. 601, Report on Study for Future Headquarters Development. For comments by NPS personnel on this report, see “Comment Briefs Related to Proposed Headquarters Relocation, Crater Lake National Park, May 26, 1943, RG 79, 67A616, Box 5, File – South Entrance Addition, FRC, Seattle, and Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, May 15, 1943, RG 79, Region IV, Central Classified Files, 1923-65, Crater Lake, Box 12, Folder 601.01, Crater Lake National Park, Administrative Site, Part I.

44. “Report on Status for Rim Area Campground Relocation,” by E.A. Davidson, Regional Chief of Planning, and R.D. Waterhouse, Regional Engineer, May 1, 1943, and Memorandum for the Regional Director, R.D. Waterhouse, Associate Engineer, August 6, 1943, RG 79, Central Files, 1933-49, File No. 601.01, Part I, Crater Lake, Lands, Administrative Site.

45. Memorandum for the Superintendent, Crater Lake National Park, O.A. Tomlinson, January 4, 1945, RG 79, Region IV, Central Classified Files, Crater Lake, Box 11, Folder 600, Part IV, FRC, San Bruno.

46. Memorandum for the Regional Director, Region Four, Newton B. Drury, Director, January 29, 1946, RG 79, Central Files, 1933-49, File No. 600-03, Crater Lake, Development Outline.

47. Annual Report, Crater Lake National Park, 1949, Files, Superintendent’s Office, Crater Lake National Park.

48. Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, May 14, 1948, RG 79, 67A616, Box 5, File No. 620-08, Checking Stations.

49. Annual Report, Crater Lake National Park, 1951, 1952, Files, Superintendent’s Office, Crater Lake National Park.

50. Annual Report, Crater Lake National Park, 1953, Files, Superintendent’s Office, Crater Lake National Park.

51. U.S. Department of the Interior, National Park Service, News Releases, September 11 and 14, 1956, RG 79, 67A863, Box 9, File A98, Mission 66, FRC, Seattle.

52. U.S. Department of the Interior, National Park Service, Mission 66 for Crater Lake National Park, [1956], RG 79, 67A63, Box 9, File A98, Mission 66, FRC, Seattle