Department of State Lands Record Series Description List

​1899-1967
Box 20
.25 cubic foot
1 volume
Arrangement: Chronological by date of transaction 

Series documents the sale and transfer of state held mortgages to private interests. Series consists of two bound volumes that include amount of sale, original mortgage name, name of new mortgage holder and date of transfer. Subjects include transfer of government held property, government ownership of real estate, and selling of government land.

Separated Oversized Volume

​Series Title​Assignment of Mortgages
​Removed from​Box 20/Folder 20
​Transferred to​Oversize Volume Storage
​Type of records​1 volume
​Description​​Volume 2. Nov. 20, 1913-May 25, 1967
 
1921-1964
Boxes 18-19
.5 cubic foot
Arrangement: Alphabetical by subject thereunder chronological by year and numerical by opinion number

Series documents the legal history of opinions affecting the State Land Board. Records include correspondence to the attorney general requesting opinions on issues before the State Land Board and the official attorney general's opinion to the question raised. Subjects include mortgages, foreclosures, land exchanges, consolidation of holdings, money lending, and wildlife preserves.​
1903-1964
Box 49
.75 cubic foot
Arrangement: Alphabetical by subject

Series documents the administration of the Burbank Fund Program. The Burbank Fund program is the State Land Board managing the A.R. Burbank estate by loaning money from the estate from land purchases. Records include correspondence, financial statements, cash receipts, payment vouchers, agreements, memos, and tax statements. Subjects include government lending and public money management.​
​1945-1969; Bulk dates 1963-1969
Boxes 21-23
2 cubic feet
Arrangement: Alphabetical by name of addressee

Series documents the communications between the clerk's office and the members of the State Land Board, other state agencies, agencies in other states and the general public, Series contains correspondence dealing with State Land Board issues and functions. Records include maps, drawings, correspondence, reports from other states, applications to purchase, copies of appraisal reports, and commissions paid to agents and attorneys for securing loans. Subjects include government lending, government ownership of real estate, money management, and land transaction with federal land agencies.

Separated Photographs​​

Separated Oversized Maps

​Series title​Clerks Correspondence
​Removed from​Box 13/Folder 11
​Transferred to​Department of State Lands Oversize Storage Boxes
​Type of records​4 City of Coos Bay Sectional Maps
​Document #​103-106
​Description​​Map #1: NE 1/4 Section 13, T.25S., R.13W.,W.M.; 13A2513 (doc. # 103)
Map #2: NW 1/4 Section 13, T.25S., R.13W.,W.M.; 13B2513 (doc. # 104)
Map #3: SW 1/4 Section 13, T.25S., R.13W.,W.M.; 13C2513 (doc. # 105)
Map #4: SE 1/4 Section 13, T.25S., R.13W.,W.M.; 13D2513 (doc. # 106)
​Series title​Clerks Correspondence
​Removed from​Box 22 / Folder 13
​Transferred to​Department of State Lands Oversize Storage Boxes
​Type of records​1 Property Map
​Document #​107
​DescriptionMap #1: T.20S.-R.12W., S1/2 Sec 1(doc. # 107)
1977-1979
Oversized volume storage 
.25 cubic foot 
Arrangement: Numerical by reach number

Series documents the ownership of state lands bordering the Columbia River. Series is a bound set of twenty 18" x 24" sectional (reach) maps consisting of an aerial photo of the reach and a prepared overlay showing deed lines and ownership lines, erosions, accretions, and boundary information. Subjects include land ownership and erosion. An index to the maps is attached.

Separated Oversized Volumes

​Series title ​Columbia River Ownership Maps
​Removed from ​Box 20 / Folder 21
​Transferred to ​Oversize Volume Storage
​Type of records ​2 binders
​Description ​​Twenty maps, 1977-1979. Binder 2. Index to Binder 1, 1977-1979
 
​1963-1982 
Boxes 40-41 
1 cubic foot 
Arrangement: By subject 

Series documents the State Land Board's attempt to receive royalties from the Corvallis Sand and Gravel Company. The case concerned the ownership of riverbeds in navigable streams that "suddenly" change course into a different channel. The twenty-year case was eventually heard in the Supreme Court of the United States. Series includes court transcripts, briefs, abstracts, exhibits, and correspondence. Subjects include past course changes for the Willamette River and the ownership history.


Separated Photographs

​Series title​Corvallis Sand & Gravel Court Case Records
​Removed from​Box 41/Folder 6
​Transferred to​Department of State Lands Separated Photograph Box 1
​Type of records​2 prints
​Description​​Daily River Stages
 
​Series title​Corvallis Sand & Gravel Court Case Records
​Removed from​Box 41/Folder 8
​Transferred to​Department of State Lands Separated Photograph Box 1
​Type of records​13 color prints, 47 b&w prints, 16 negatives
​Description
  ​ ​
​1896-1969
Boxes 25-39
14.5 cubic feet
Arrangement: Numerical by volume number thereunder by page number

Series is used to determine ownership of the right-to-use state lands. Series consists of quitclaim deeds, easements, photographs of real estate, memos, affidavits, receipts, survey reports, applications to purchase, power of attorney, Farm Land Sale contracts, tax statements, and conveyances of state lands. Subjects include government ownership of land, use of public lands, and development of government owned lands.

Note: Access to these records is by volume number. To find the volume number it is necessary to refer to the "Deed Book" held by the Department of State Lands.

Separated Photographs, ​Maps and Related Records​​​
1937-1940
Box 19
.1 cubic foot
Arrangement: None

Series documents a report made to the State Land Board involving probate cases dealing with properties that had become available for escheating to the state. Information includes process involved for reporting lands available; comparative value of lands by year; and interest generated by state held land. Series also includes a county list of cases in probate at time of report. Subjects include probate, government land claims, and government real estate selling.​​
1901-1980
Boxes 1-8
8 cubic feet
Arrangement: Chronological by date of entry

Series records all fiscal transactions of the various funds and accounts for the Department of State Lands and its predecessors. Series consists of ledger sheets with transactions of all accounts in each fund. Entry information includes account name and number, posting date, explanation of transfer, debit/credit balance, and federal funding designation.​
1859-1967
Oversized volume storage
210 volumes
Arrangement: Numerical by list number

Series documents state land ownership. Records consists of 210 volumes (in bundles) with lists of lands chosen by the state in lieu of sections 16 or 36 (School Land Grant). Clear lists include a description of the land chosen and its location. Lists include the following areas: La Grande, Lakeview, Burns, The Dalles, Harney, Roseburg, Capitol Building, Bale, Linkville, Oregon City, and Portland.

Separated Oversized Lists

​Series title ​In Lieu Lands Clear Lists
​Removed from ​Box 11 / Folder 27
​Transferred to ​Oversize Volume Storage
​Type of records ​210 Lists
​​Description
 
​1914-1985
Boxes 44-49
5 cubic feet
Arrangement: Alphabetical by exchange name and unnamed by number

Series documents various Department of State Lands and landholder exchanges made to consolidate state land ownership. Landholders include the federal Bureau of Land Management (BLM), private individuals, Weyerhauser, and county governments. Records include computer printouts with sale number, date, acreage, price/acre, description of land, location, and sale price; research notes; maps; correspondence; deed corrections; appraisals of proposed exchange lands; and photos. Land exchanges include those for South Slough National Estuarine Sanctuary, Elliot State Forest, Boardman Industrial Park project, and Warner Valley. Original land plats are included in several of the files.

Separated Photographs, Maps and Related Records​


1920-1963
Boxes 20-21
1 cubic foot
Arrangement: Chronological by date of certificate

Series documents the buyer's release from responsibility for a portion of the original mortgage. Series consists of two volumes containing date of original mortgage, name of mortgagee, county property is located in, description of property being released, and date of release. Subjects include government lending, land ownership, and loan requests.​
1879-1967
Boxes 11-18
7 cubic feet
11 volumes
Arrangement: Numerical by book and page number

Series documents the history of the State Lands mortgage loan program and issued to verify the satisfaction of individual mortgages. Series consists of bound volumes containing mortgage satisfaction contracts. Information includes amount paid (total), date of satisfaction, and mortgage holder. Subjects include purchase of real estate and government lending.

Separated Oversized Volumes

​Series title ​ Mortgage Satisfaction Records
​Removed from ​Box 12/Folder 5
​Transferred to ​Oversize Volume Storage
​Type of records ​9 volumes
​Description ​​Volume 6. Oct. 24, 1900-Oct. 26, 1903
Volume 7. Oct. 28, 1903-May 1, 1907
Volume 8. May 1, 1907-Dec. 8, 1909
Volume 9. Dec. 8, 1909-Jun. 29, 1912
Volume 10. Jul. 1, 1912-Jun. 2, 1913
Volume 11. Jun. 4, 1913-Jun. 23, 1916
Volume 12. Jun. 23, 1916-Feb. 25, 1918
Volume 13. Feb. 25, 1918-Oct. 29, 1919
Volume 14. Oct. 29, 1919-Dec. 31, 1921
 
​Series title ​ Mortgage Satisfaction Records
​Removed from ​Box 18/Folder 3
​Transferred to ​Oversize Volume Storage
​Type of records ​2 volumes
​Description Volume 34. Jun. 28, 1950-Oct. 16, 1952
Volume 35. Oct. 20, 1952-May 22, 1957
1973-1979
Boxes 23-25
1.3 cubic feet
Arrangement: By incoming and outgoing thereunder chronological by date written

Series documents the actions and communications of the Natural Area Preserves Advisory Committee (NAPAC). The committee worked to find and preserve representative and unique ecosystem types through classification, inventory, and preservation efforts. Records include correspondence, memoranda, reports, budgets, maps, and related documents. Correspondents include local, state, and federal government officials and various individuals and interest groups.

The committee was replaced with the Natural Heritage Advisory Council in 1979.

Separated Photographs

​Series title ​NAPAC Council Chairperson Correspondence
​Removed from ​Box 23/Folder 28
​Transferred to ​Department of State Lands Separated Photograph Box 1
​Type of records ​3 prints
​​Description
​Series title ​NAPAC Council Chairperson Correspondence
​Removed from ​Box 25/Folder 1
​Transferred to ​Department of State Lands Separated Photograph Box 1
​Type of records ​4 prints
​​Description
1974-1975
Box 25
.1 cubic foot
Arrangement: Chronological by date

Series documents issues discussed and decisions rendered by the Natural Area Preserves Advisory Committee (NAPAC). Series includes agendas and the chair's interim reports. Information includes possible locations, flora and fauna to be preserved, mineral resources on the sites, and potential problems. Issues discussed include establishment of Natural Area Preserves on the Little Luckiamute River, Steens Mountain, Cape Lookout, Flora Lake, and Eight Dollar Mountain; legislation; and the financial status of NAPAC. The committee was succeeded by the Natural Heritage Advisory Council in 1979.​
​1973-1987
Box 44
.75 cubic foot
Arrangement: Chronological by meeting date

Series documents the activities of the Natural Heritage Advisory Council. The Natural Heritage Advisory Council was created in 1979 to replace the Natural Area Preserve Advisory Committee (NAPAC). NAPAC was established by House Bill 2232 in 1973 to advise on issues concerning Oregon natural area preserves. Series contains minutes, agendas, history reports, rule, rosters of members, budget work files, correspondence, reports, inventories of natural areas, and project files. Subjects include location and types of forests to be preserved, locations of wetlands to be waived, and natural resources to be preserved or managed.

Separated Photographs, Negatives, and Slides

​Series title ​Natural Heritage Advisory Council Program Records
​Removed from ​Box 44/Folder 3
​Transferred to ​Department of State Lands Separated Photograph Box 1
​Type of records ​3 color prints, 123 b&w prints, 131 negatives, 4 color slides
​​Description

Separated Maps

​Series title ​Natural Heritage Advisory Council Program Records
​Removed from ​Box 44/Folder 3
​Transferred to ​Department of State Lands Oversize Storage Boxes
​Type of records ​3 Section Maps
​Document # ​​367-369
​​Description
1975-1985
Box 25
.25 cubic foot
Arrangement: Chronological by report date

Series documents reports to the State Land Board by the Natural Heritage Advisory Council (NHAC) and its predecessor the Natural Area Preserves Advisory Committee (NAPAC). Series includes reports on old growth forest stands, marine and estuarine habitat classification, NAPAC activities, a survey of sphagnum-containing wetlands, and conservation of Oregon's natural heritage. Information includes locations and ages of old growth forests and wetlands, types of flora and fauna found in marine habitats, and examples of heritage to be conserved.​
1955-1963
Box 25
.1 cubic foot
Arrangement: Chronological by year

Series documents the donation of overgrazed land to Oregon by the federal Bureau of Land Management (BLM). Series includes land patents issued by the United States for land in Oregon being donated to the state. Property location and acreage is listed for all donations. Subjects include range management, overgrazing, wildlife preservation, and property ownership.​
9 cubic feet
Arrangement: Numerical by assigned document number

Series consists of a variety of oversized records that have been separated from various Department of State Lands record series. Records include maps, plans, drawings, patent lists, and related documents. Each item has an assigned document number ranging from 1 to 609.

See the individual record series descriptions (e.g., Land Exchange Records) for more information and descriptions.​
1 cubic foot
Arrangement: Alphabetical by series title; thereunder numerical by box and folder numbers

Series consists of photographs separated from various Department of State Lands record series. See the "Separated Photographs Descriptions" in the individual record series descriptions (e.g., Land Exchange Records) for more information.

The series also includes four 1972 reel-to-reel audio tapes separated from the Riparian Rights Advisory Committee Records series.​
1971-1984
Box 50
.5 cubic foot
Arrangement: Chronological by date of publication

Series documents reports published by the Division of State Lands. Series includes six-month progress, biennial, and navigable water reports; Tongue Point highest and best use study; and draft administrative rules. Topics covered by these records include navigability; land, mineral, and waterland management; and finance and administration.

The series also includes the following items:
A Landscape Evaluation of the Coos Bay Estuarine Area Oregon, 1971;
South Slough Estuarine Sanctuary Administrative Rules (Draft), 1980;
South Slough Estuarine Sanctuary Management Plan (Draft), 1980.​
1969-1972
Boxes 42-43
1 cubic foot
Arrangement: Chronological by meeting date

Series documents activities of an information gathering legislative interim committee. This advisory committee to the State Land Board operated as an interim committee under authorization from House Joint Resolution, 1969 session and Senate Joint Resolution, 1971 session. Series contains minutes, tapes, agendas, reports, and project files. Subjects include property owner rights, legislation, irrigation, water rights, and drought effects.

Separated Audio Tapes

​Series title ​Riparian Rights Advisory Committee Minutes
​Removed from ​Box 42/Folder 18
​Transferred to ​Department of State Lands Separated Photograph and Audio Box 1
​Type of records ​4 reel-to-reel audio tapes
​Description ​​1972 meetings
 
1917-1942
Oversized Volume Storage
.5 cubic foot
Arrangement: Chronological by meeting date

Series documents issues and actions discussed and decisions rendered by the State Land Board Rural Credit Department. Records include loans approved; bills audited; warrants to attorneys; bid on bonds opened; bonds advertised, retired and sold; mortgages satisfied; ratifying releases; foreclosures; interest paid on bonds; titles accepted in satisfaction of mortgages; farm leases; notes sent out for collection; and sale of securities. Subjects include loan requests, land uses, and revenue sources.

Separated Oversized Volume

​Series title ​Rural Credit Department Minutes
​Removed from ​Box 20/Folder 22
​Transferred to ​Oversize Volume Storage
​Type of records ​1 volume
​Description ​​Volume 1. 1917-1942
 
1917-1942
Oversized Volume Storage
.5 cubic foot
Arrangement: Chronological by date of certification

Series documents the satisfaction of Rural Credit Loan Fund mortgages. Series consists of one volume, containing 245 mortgage satisfaction certificates. Information includes name of mortgagee, date and amount of original mortgage, county where mortgage was recorded, and date of satisfaction. Subjects include government lending, loan requests, and land ownership.

Separated Oversized Volume

​Series title ​Rural Credit Loan Fund Mortgage Satisfaction Records
​Removed from ​Box 20/Folder 23
​Transferred to ​Oversize Volume Storage
​Type of records ​1 volume
​Description ​​Volume 1. 1917-1942
 ​
​1974-1987
Box 40
.5 cubic foot
Arrangement: By construction project name

Series documents the construction of various buildings and exhibits at the South Slough National Estuarine Sanctuary (SSNES). Records are primarily oversized blueprints but also include correspondence, requests for bids, vendor contracts, change orders, contractor's application for payment, certificate of substantial completion, proposals, and estimates.

Separated Photogra​phs, Maps and Blueprints​​​
1974-1981
Boxes 41-42
1 cubic foot
Arrangement: Chronological by calendar quarter

Series documents the activities of the South Slough National Estuarine Sanctuary (SSNES) to the Division of State Lands and the State Land Board. Report contains summary of expenditures and contributions, SSNES committee minutes and agendas, SSNES committee meeting roster, Department of State Lands budget summary, SSNES program summary, and narrative. Subjects include government spending, land acquisitions, and land transfer between state and federal agencies.​
1974-1981
Box 23
.25 cubic foot
Arrangement: By subject

Series documents payments to and agreements made with tenants on purchased South Slough National Estuarine Sanctuary (SSNES). Records include maps of land purchased and SSNES land; correspondence; copies of deeds/leases; recommendations; studies; reports; application for movement allowance; claim for down payment benefit; and work notes. Subjects include government land ownership, government benefit payment, and sanctuary planning.​
1979-1989
98A-011 Box 1
1 cubic foot
Arrangement: Chronological by meeting date

Series includes confidential executive session records of the State Land Board meetings. Records include minutes, indexes, agendas, exhibits and transcripts.

Note: These records are access restricted.​
1878-1966, 1969-1989
91A-009: Volumes 1-23 (1878-1966); Boxes 9-11 (1963-1965, 1969-1976)
98A-011: Boxes 2-10 (1977-1989)
12 cubic feet
23 volumes
Arrangement: Chronological by meeting date

Series documents issues discussed and decisions rendered at Land Board meetings. Issues discussed include lending of money, leasing property, exchanging land, limiting amount of land to be purchased by non-settlers, selling of land, requesting the surveying of land, appointment of land agents, satisfaction of mortgages, accounting of school fund principal, issuance of cancellation certificates, leasing of water rights, and selling of bonds. Lists of approved loans, bills audited, foreclosures, and ratified releases appear throughout the minutes.

Minutes from 1977-1989 include agendas, exhibits, transcripts and indexes.

Contact the Department of State Lands for access to 1967 minutes. Minutes for 1968 were not located.

Separated Oversized Volumes

​Series title ​State Land Board Minutes
​Removed from ​Box 9/Folder 1
​Transferred to ​Oversize Volume Storage
​Type of records ​23 volumes
​Description State Land Board Minutes:
Volume 1. Nov. 15, 1878-Dec. 11, 1888
Volume 2. Dec. 24, 1888-Dec. 27, 1899
Volume 3. Jan. 9, 1900-May 24, 1904
Volume 4. Jun. 14, 1904-May 21, 1907
Volume 5. May 28, 1907-Dec. 13, 1914
Volume 6. Jan. 7, 1911-Dec 31, 1914
Volume 7. Jan 27, 1915-Jan 1, 1919
Volume 8. Jan 7, 1919-Jan 2, 1923
Volume 9. Jan. 13, 1923-Jan 7, 1927
Volume 10. Jan 11, 1927-Feb 11, 1930
Volume 11. Feb 27, 1930-Apr. 25, 1933
Volume 12. May 8, 1933-Nov. 26, 1935
Volume 13. Dec. 9, 1935-Aug. 9, 1937
Volume 14. Aug. 30, 1937-Mar. 29, 1939
Volume 15. Apr. 4, 1939-Apr. 16, 1941
Volume 16. Apr. 23, 1941-Aug. 11, 1943
Volume 17. Aug. 17, 1943-Nov. 27, 1945
Volume 18. Dec. 4, 1945-Dec. 7, 1948
Volume 19. Dec. 14, 1948-Jul. 31, 1951
Volume 20. Aug. 7, 1951-Apr. 9, 1954
Volume 21. Apr. 20, 1954-Jul. 9, 1957
Volume 22. Jul. 12, 1957-Apr. 18, 1961
Volume 23. May 3, 1961-Dec. 13, 1966
 ​​
1961-1965
Box 50
.75 cubic feet
Arrangement: Alphabetical by agency name

Series is used to report on the amounts and locations of state owned lands and current uses of that land to an interim committee on natural resources. Series consists of agency reports on amount of land held, location and current use of land, and correspondence with agencies to prepare reports. Correspondence includes questionnaires on land holdings and suggestions for better services for state owned lands. Subjects include government land holdings and use of public owned lands.​
​1876-1934
Boxes 19-20
1.5 cubic feet
Arrangement: Chronological by year

Series documents the donation of swamp lands to Oregon government by members of the public. Records include land selection lists, waiver, description of swamp lands, swamp land listings, homestead applications, correspondence, and 1920 and 1932 surveys showing selection, clear and patent. Subjects include government acquisition of land, land donation, and homesteading.

Separated Oversized​ Patent List​​​
1938
Box 23
.25 cubic foot
Arrangement: Alphabetical by county

Series documents the release of mortgages on deeds taken in lieu of foreclosure. Series consists of one volume of lists of released mortgages. Information includes name of mortgage, mortgage date, location of mortgage record, and county. Subjects include government lending, loan requests, and land ownership.​
​​​​​​​