ENDNOTES

32. “Report on Studies for Rim Area Campground Relocation, Crater Lake National Park,” by Ernest A. Davidson and R.D. Waterhouse, May 1, 1943, RG 79, Central Files 1933-49.

33. Comment on “Report on Studies for Rim Area Campground,” by C.P. Russell, Chief Naturalist, November 4, 1943, RG 79, Central Files 1933-49 Crater Lake, File 621 Campground. Memorandum for the Superintendent, Crater Lake National Park, Newton B. Drury, Director, January 13, 1944, RG 79, 67A618, Box 4499, File 642 Tunnel, FRC Seattle.

34. Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, April 27, 1943, RG 79, 67A772, Box 24723, File 900-01.3 Service Station Site, FRC Seattle.

35. “Museum on the Rim, Crater Lake National Park,” March 11, 1943, drawing no. CL-2037, Maintenance Division Files, Crater Lake National Park.

36. Memorandum for the Regional Director, Ernest A. Davidson, Regional Chief of Planning, April 16, 1943, RG 79, 67A616, Box 10003, File 620-21 Museum and Contact Building (Proposed), FRC Seattle.

37. Memorandum for the Regional Director, Region Four, E.P. Leavitt, Superintendent, April 24, 1943, RG 79, Central Classified Files 1907-49, File No. 833-05, Part 1, Crater Lake Exhibits (General), Museums.

38. Interview of Merel Sager and John Reshoft by S. Herbert Evison, op. cit., p. 5.

39. Ibid., pp. 5-6.

40. “A Prospectus for Museum Development in Crater Lake National Park, First Revision 1947,” submitted by Park Naturalist George C. Ruhle, June 2, 1947, RG 79, 67A616, File No. 620-21, Museum and Contact Building, FRC Seattle.

41. “Crater Lake National Park Operations Prospectus,” March 11, 1948, RG 79, Region IV, Central Classified Files 1923-1965, Box 12, Folder 600:01 Crater Lake, Master Plans, Part II.

42. Kron to Drury, July 2, 1948, RG 79, Central Classified Files 1907-49 Crater Lake, File No. 900-01.

43. Roscoe Howard to N.J. Sinnott, September 5,1916, RG 79, Central Classified Files 1907-39, File No. 830, Part 4, Crater Lake National Park Roads, Trails and Bridges. Memorandum for the Secretary of the Interior from the Director, National Park Service, June 3, 1948, and Memorandum from the Regional Director, Region IV, Jack Dodd, Forester, May 10, 1948, both in RG 79, Central Classified Files 1907-49 Crater Lake, File No. 900-01.

44. “Summary of Report,” by Frank L. Ahern, Chief, Safety Office, June 24, 1948, RG 79, Region IV, Central Classified Files 1933-49, Box 18, Folder 801 Fire, FRC San Bruno.

45. Memorandum for the Director, National Park Service, E.P. Leavitt, Superintendent, May 7, 1948, p. 4, File No. 207-02.3, Part I, Superintendent’s Monthly Report January 1939 – May 1951, Museum Collection, Crater Lake National Park. Memorandum for the Secretary of the Interior from the Director, National Park Service, June 3, 1948, loc. cit.

46. Memorandum for the Director, National Park Service, E.P. Leavitt, Superintendent, April 13, 1948, p. 3, and August 10, 1948, p. 6, File No. 207-02.3, Part I, Superintendent’s Monthly Report January 1939 – May 1951, Museum Collection, Crater Lake National Park.

47. “Report on Fire Safety, Crater Lake Lodge, Crater Lake National Park, Crater Lake, Oregon,” by Frank L. Ahern, Chief, Safety Office, National Park Service, June 22 to 25, 1948, RG 79, Region IV, Central Classified Files 1933-49, Box 18, Folder 801 Fire, FRC, San Bruno.

48. Edwin C. Kenner to Thomas Vint, December 31,1948, RG 79, Central Classified Files 1907-49 Crater Lake, File No. 900-01.

49. Price to Drury, June 4, 1948, RG 79, Central Classified Files 1907-49 Crater Lake, File No. 900-01, and “Summary of Report,” by Frank L. Ahern, loc. cit.