Skip to main content

Rogue River-Siskiyou National Forest (Agency : U.S.)

 Organization

Dates

  • Usage: 2005-present
  • Usage: Used until 2004 - 2004

Biography

Rogue River-Siskiyou National Forest Web site, May 10, 2005 home page (USDA Forest Service; Rogue River-Siskiyou National Forest; The previously separate Rogue River and Siskiyou National Forests and their nine ranger district offices were administratively combined in 2004. The Supervisor's Office is in Medford, OR.)

Found in 13 Collections and/or Records:

Acres Burned, Timber Destroyed and Fire Causes - Annual Figures, 1933-1960s

 File — Box: 04, Folder: 11
Identifier: MSS019:D.11
Scope and Contents

D-16 Rogue River National Forest, "Acres Burned, Timber Destroyed and Fire Causes - Annual Figures," compiled by 1960s Forest Supervisor Carroll Brown and subsequent compilers, Medford, Oregon (15+p). These notes duplicate some of the material in volume 2 of the Forest History. The file includes newspaper articles from recent fire seasons. [RR-SNF/SOU-HL]

Dates: 1933-1960s

Annual Fire Reports

 Digital Image
Identifier: http://cdm16085.contentdm.oclc.org/cdm/ref/collection/p16085coll18/id/891
Dates: 1911-1919

Annual Fire Reports, 1911-1919

 File — Box: 04, Folder: 01
Identifier: MSS019:D.01
Scope and Contents

D-2 Crater National Forest "Annual Fire Reports, 1911 and 1915" E-Statistics, Medford, Oregon (68p). Gives causes, acres, and timber volumes burned. [RR-SNF/SOU-HL]

Dates: 1911-1919

District Fire Plans, 1913

 File — Box: 04, Folder: 02
Identifier: MSS019:D.02
Scope and Contents

D-3 "District Fire Plans," by Martin L. Erickson, FPlans, Crater National Forest, Medford, Oregon (37p). The document provides general types and severity of fire hazard by District, provides information on local fire attitudes, and makes recommendations for additional lookouts and telephone lines. [RR-SNF/SOU-HL]

Dates: 1913

Fire History

 Digital Record
Identifier: http://cdm16085.contentdm.oclc.org/cdm/ref/collection/p16085coll18/id/3628

Fire History, 1916

 File — Box: 04, Folder: 05
Identifier: MSS019:D.05
Scope and Contents

D-6 Crater National Forest "Fire History," O-Fire, Medford, Oregon (20p). The document details acres burned since 1910, fire causes, ecterea by District. [RR-SNF/SOU-HL]

Dates: 1916

Fire Suppression Plan, 1942

 File — Box: 04, Folder: 15
Identifier: MSS019:D.15
Scope and Contents

D-31 Rogue River National Forest "Fire Suppression Plan," Medford, Oregon (49p). [RR-SNF/SOU-HL]

Dates: 1942

Letter to District Forester, 1915

 File — Box: 04, Folder: 03
Identifier: MSS019:D.03
Scope and Contents D-4 "Letter to District Forester," H. D. Foster, O-Fire, Crater National Forest, Medford, Oregon (16p). The letter proposes the use of "fire detectives" on the Forest. E.g., "...Let him [the detective] drift in [to the Applegate drainage] from across the mountains, not from the valley or the railroad, driving a burro loaded with pick and pan and sourdough. Let him aimlessly peck the rocks all over the country, talk with the natives and gradually become one himself...worm his way into the...
Dates: 1915

Rogue River National Forest records

 Collection — Multiple Containers
Identifier: MSS-019
Abstract

Jeffery LaLande worked as an independent historian outside of his Forest Service career, and this collection resulted from his independent research. These papers include correspondence with researchers on various topics; files from essays, articles, book reviews, and books he has written; and his peer reviews, requested by various editors, of manuscripts submitted for publication.

Dates: Majority of material found within 1900s-2006

Range management, 1909-1964

 Series — Box: 04
Identifier: MSS019:E
Scope and Contents

RANGE MANAGEMENT. This file deals with grazing allotments, range conditions, and range improvements. It contains range reports, atlases, and permits.

Dates: 1909-1964