California Council for Adult Education (CCAE) Collection at the California Adult Education Archives

Collection processed by Linda L. West; machine-readable finding aid created by Randi Knutson
Outreach and Technical Assistance Network
Sacramento County Office of Education
P.O. Box 269003
Sacramento, CA 95826-9003
Phone: (916) 228-2580
Fax: (916) 228-2563
Email: library@otan.us
URL: http://www.otan.us
© 2011


Collection Summary

Title: California Council for Adult Education
Date (inclusive): 1944-2010
Identifier/Call Number: OTAN FA 011
Creator: California Council for Adult Education
Physical Description: Twenty-nine file storage boxes + seven photo album boxes
Repository: Sacramento County Office of Education. Outreach and Technical Assistance Network.
P.O. Box 269003
Sacramento, CA 95826-9003
Abstract: The California Council for Adult Education (CCAE) has been an important adult education professional organization since the 1940s, representing administrators, teachers, support staff, students, and friends of California adult education. The collection includes print and photographic records of the State Office and managers, the State Board and officers, and the regional Sections, and it covers a fifty-six year period from 1944-2010. The archival files, especially those related to legislation, are potentially significant to researchers.
Language of Material: English
Physical Location: The materials are in the California Adult Education Archives maintained by the Outreach and Technical Assistance Network at the Sacramento County Office of Education. For current information on the location of the materials, please consult the OTAN Web site at http://www.otan.us.

Access

The collection is open for research by appointment. Please call the Outreach and Technical Assistance Network.

Publication Rights

The materials in the California Council for Adult Education (CCAE) Collection have been donated to the California Adult Education Archives and are not subject to copyright restrictions. Publications should properly reference the Archives and CCAE. See Preferred Citation.

Preferred Citation

Guide to the California Council for Adult Education (CCAE) Collection at the California Adult Education Archives. OTAN FA 011. Outreach and Technical Assistance Network, Sacramento County Office of Education, Sacramento, CA

Acquisition Information

The CCAE State Office had been paying for storage space for its archival boxes and files in the basement of the building at 1006 Fourth Street, Sacramento. A flood in the basement in 2006 demonstrated that the storage space was inadequate as well as expensive. Unfortunately, there was significant damage and many boxes could not be saved. The remaining boxes and file drawers were transferred to the second floor office. Beginning in mid-2006, the Board contracted with an Archives Consultant, Linda L. West, to begin the task of restoring, organizing, and indexing the materials. The consultant provided 170 hours of services during an eighteen month period from mid-2006 through 2008. The consultant determined the arrangement of the archives, prepared a working outline of containers, transferred archival files from the damaged containers to standard archival storage boxes, established priorities for file review and processing, and began the systematic processing of files, the flood damaged files having highest priority. Cleaning, preservation, and detailed description was completed on materials in fifteen of the twenty boxes, and sets of other items such as photo albums, handbook notebooks, and newsletters were identified. Detailed processing was suspended due to lack of funds. In June 2010, CCAE was no longer able to maintain a rented office in Sacramento, and the processed and unprocessed archives were transferred to the California State Archives at the Sacramento County Office of Education. In addition to the twenty boxes and supplemental items originally identified as the CCAE Archives, five boxes of State Office records from 1992-2007 were also included in the transfer.

Administrative History

The California Council for Adult Education (CCAE) was formed in the 1940s with the leadership of George C. Mann, Chief of the Bureau of Adult Education, then California State Department of Education (SDE). The organization has six sections, geographic regions that have been adjusted over the years with population changes. Membership includes administrators, teachers, support staff, students, and friends of California adult education. There are some institutional members and some local chapters sponsored by large school districts. CCAE sponsors annual state and section conferences for professional development and networking. The outstanding contributions of adult educators, support staff, and supporters of adult education are recognized at the conferences. Legislative advocacy is an important part of CCAE's mission. CCAE employs a lobbyist and has been effective in initiating and sponsoring legislation that advances adult education and in fighting legislation that threatens to have a negative impact. A significant staff development initiative, the GED Academy, has been sponsored by CCAE for over twenty years. State management has varied over the history of the organization. During the first twenty years the Adult Education Chief of the California State Department of Education was also the Executive Director of CCAE. During succeeding years, management at the state level varied from a part-time Executive Secretary working from home to full time office personnel maintaining a state office in Sacramento with a part-time Executive Director, typically a retired adult education administrator. The organization gave up its state office in Sacramento in June 2010, but maintains a Web site, a large statewide membership, an energetic legislative effort, and state and section conferences.

Indexing Terms

Corporate Names

California Council for Adult Education
California GED Academy

Personal Names

Linda L. West
Trudy Hawkins
Angie Knott
Catherine Leps
Joyce Moore
Walt Norling
Charles O. Peterson
Lee Powers
Patricia Reed
Margaret Rogers
Don Roth
William Stitt
Camille Wickland

Subject (ERIC Thesaurus)

Adult Education
Organizations (Groups)
Conferences
Professional Education
High School Equivalency Programs

Scope and Content of the Collection

The CCAE Collection contains a wide range of materials spanning the years 1944 through 2010. The archival files, especially those related to legislation, are potentially significant to researchers. The State Office records from 1944-1993 include: correspondence, newsletters, and reports related to California legislative activity; records of state conferences; state office fiscal records including tax forms, receipts, and audit files; agendas and minutes of state board meetings and membership reports; constitutions, bylaws, officer lists, committees, and project samples and reports. Section information includes rosters, bylaws, salary surveys, and reports. State membership card files, predating the electronic membership database, cover the period 1949-1984. State Board records covering 1976-1995 include minutes, and presidents' and secretaries' files. There are detailed records from the annual state conferences of 1992-1994, 1996, 1998, 2000-2001, and 2002-2006. The GED Academy series covers 1985-2008 and includes historical files, sample materials, and management and fiscal records. Unprocessed files include: Northern Section records from 1975-1995; historians' albums from 1951-1991 from the Adult Education Association of Los Angeles (AEALA), an organization that predated the CCAE Los Angeles Metro Section, along with a carousel slide show and unmounted slides and photos; twenty-eight binders containing photo albums and handbooks; and a container of miscellaneous files covering the period 1995-2000 donated by members. Also unprocessed are four containers of State Office Records from 1992-2007, including office manager files, institutional membership and payroll deduction membership records and reports, and PayCHEX records and reports.

Arrangement of the Collection

The collection is organized into ten sub-groups. Materials in the following sub-groups have been organized with detailed listings: State Office Records, 1944-1993, State Membership Files, 1949-1984, State Board Records, 1976-1995, State Conferences, 1992-1994, 1996, 1998, 2000-2001, 2002-2006, GED Teacher Academy, 1985-2008. Unprocessed sub-groups of materials include: Northern Section Records, 1975-1995, Adult Education Association of Los Angeles, 1951-1991, Files in Process, 1995-2000, State Office Records, 1992-2007. Additional unprocessed materials are photo albums and handbooks.

Box 1-7

Subgroup 1 State Office Records, 1944-1993 1944-1993

Physical Description: Seven file storage boxes
Box 1-2

Series 1 Statewide Activities 1965-1991

Physical Description: Two file storage boxes
Box 1

Subseries 1-1 Legislation, Newsletters 1977-1988

Physical Description: Twenty-two folders

Scope and Content Note

  • Folder 1. Legislation, General Information, Compiled 1990-1991
  • Folder 2. Legislation, 1977-1978, Bills, Reports
  • Folder 3. Legislation, 1979-1980, Bills
  • Folder 4. Legislation, 1979-1980, Correspondence, Reports
  • Folder 5. Legislation, 1981, Correspondence, Reports
  • Folder 6. Legislation, 1982, Correspondence, Reports
  • Folder 7. Legislation, 1981-1982, SB1018 (Sieroty), Ad Ed Governance/Funding
  • Folder 8. Legislation, 1980-1984, Community College Issues
  • Folder 9. Legislation, 1983-1984, Bills
  • Folder 10. Legislation, 1983, Correspondence, Reports
  • Folder 11. Legislation, 1984, Correspondence, Reports
  • Folder 12. Legislation, 1985, Correspondence, Reports
  • Folder 13. Legislation, 1987-1988, Correspondence, Reports
  • Folder 14. Legislation, 1989-1990, Bills
  • Folder 15. Legislation, 1989-1990, Correspondence, Reports
  • Folder 16. News Service, SLICE, 1984-1985
  • Folder 17. Newsletters, Update on State Legislation (Silverbrand), Jul/Dec 1984
  • Folder 18. Newsletters, Update on State Legislation (Silverbrand), Jan/Jun 1985
  • Folder 19. Newsletters, Update on State Legislation (Silverbrand), Jul/Dec 1985
  • Folder 20. Newsletters, Update on State Legislation (Silverbrand), Jan/Jun 1986
  • Folder 21. Newsletters, Update on State Legislation (Silverbrand), Jul/Nov 1986
  • Folder 22. CCAE Newsletters from the Capitol, 1984-1986
Box 2

Subseries 1-2 State Conferences, 1965-1996 1965-1996

Physical Description: Fifteen folders

Scope and Content Note

  • Folder 1. Conferences, General Information, 1986-1996
  • Folder 2. Conferences, 1965, 1966
  • Folder 3. Conferences, 1976, 1978, 1979
  • Folder 4. Conferences, 1980-1981
  • Folder 5. Conferences, 1982
  • Folder 6. Conferences, 1983
  • Folder 7. Conferences, 1984
  • Folder 8. Conferences, 1985
  • Folder 9. Conferences, 1986
  • Folder 10. Conferences, 1987
  • Folder 11. Conferences, 1988
  • Folder 12. Conferences, 1989
  • Folder 13. Conferences, 1990
  • Folder 14. Conferences, 1991
  • Folder 15. Guide to Conference Planning, 1989
Box 3

Series 2 State Office Fiscal 1958-1993

Physical Description: Thirty-three folders

Scope and Content Note

  • Folder 1. External Audit Reports, 1958-1983
  • Folder 2. Bank Statements, 1986-1990
  • Folder 3. Financial Records, 1981-1983
  • Folder 4. Financial Records, 1984-1985
  • Folder 5. Financial Records, 1985-1987
  • Folder 6. Financial Records, 1987-1988
  • Folder 7. Financial Records, 1988-1989
  • Folder 8. Financial Records, 1988-1990, Expenses
  • Folder 9. Financial Records, 1988-1990, Billings
  • Folder 10. Financial Records, 1988-1990, Receipts
  • Folder 11. Financial Records, 1990-1991
  • Folder 12. Employment Records, 1973-1982
  • Folder 13. Employer Tax Reports, 1977-1980
  • Folder 14. Independent Contractors, 1986
  • Folder 15. Legislative Employer, 1976-1986
  • Folder 16. Legislative Employer, 1986-1988
  • Folder 17. Federal Taxes Deposited Bank Records, 1971-1983
  • Folder 18. IRS Correspondence, 1981-1985
  • Folder 19. IRS Correspondence, 1986-1993
  • Folder 20. IRS 990, 1981-1982
  • Folder 21. IRS 990, 1982-1983
  • Folder 22. IRS 990, 1983-1984
  • Folder 23. IRS 990, 1984-1985
  • Folder 24. IRS 990, 1985-1986
  • Folder 25. IRS 990, 1986-1987
  • Folder 26. IRS 990, 1987-1988
  • Folder 27. IRS 990, 1988-1989
  • Folder 28. IRS 990, 1989-1990
  • Folder 29. IRS 990, 1990-1991
  • Folder 30. IRS 990, 1991-1992
  • Folder 31. State of CA FTB 199, 1984-1985 through 1988-1989, 1990-1991, 1991-1992
  • Folder 32. State of CA Tax Correspondence, 1986-1993
  • Folder 33. Foundation
Box 4-5

Series 3 State Board Meetings and State Membership 1957-1992

Physical Description: Two file storage boxes
Box 4

Subseries 3-1 Agendas and Minutes 1957-1992

Physical Description: Fourteen folders

Scope and Content Note

  • Folder 1. Minutes, 1957 March-1959 November
  • Folder 2. Minutes, 1960 March-1964 October
  • Folder 3. Minutes, 1964 December-1970 March
  • Folder 4. Minutes, 1970 October-1972 September
  • Folder 5. Minutes and Agendas, 1973-1975
  • Folder 6. Minutes and Agendas, 1976-1979
  • Folder 7. Minutes and Agendas, 1980-1982
  • Folder 8. Minutes and Agendas, 1983
  • Folder 9. Additional Materials, 1982 & 1983
  • Folder 10. Agendas, Minutes, Reports, 1984-1986
  • Folder 11. Agendas, Minutes, Reports, 1987-1989
  • Folder 12. Agendas, Minutes, Reports, 1989-1990
  • Folder 13. Agendas, Minutes, Reports, 1990-1991
  • Folder 14. Agendas, Minutes, Reports, 1991-1992
Box 5

Subseries 3-2 Membership Reports 1976-1991

Physical Description: Eighteen folders

Scope and Content Note

  • Folder 1. State Membership Directories, 1976-1977, 1977-1978, 1979-1980, 1980-1981, 1981-1982, 1982-1983, 1985-1986, 1988-1989
  • Folder 2. COABE Board, CCAE Section, & ACSA Directory Information, 1979, 1982-1985
  • Folder 3. CCAE Chapter Formation, 1977-1978
  • Folder 4. Membership Reports, 1978-1982
  • Folder 5. Institutional Members, 1977-1984
  • Folder 6. Membership Records & Correspondence, 1983-1984
  • Folder 7. Membership Recaps, 1984-1985
  • Folder 8. Membership Recruitment, 1984-1985
  • Folder 9. Membership Correspondence, 1984-1985
  • Folder 10. Institutional Members, 1984-1985
  • Folder 11. Membership Reports & Correspondence, 1985-1986
  • Folder 12. Membership Reports, 1986-1987
  • Folder 13. Membership Reports, 1987-1988
  • Folder 14. Membership Reports, 1988-1989
  • Folder 15. Membership Reports, 1989-1990
  • Folder 16. Membership Reports, 1990-1991
  • Folder 17. Membership Recruitment, 1990-1991
  • Folder 18. Life Members, 1981-1986
Box 6-7

Series 4 State and Section Miscellaneous 1944-1991

Physical Description: Two file storage boxes
File 6 : 1

Subseries 4-1 State Organization 1963-1992

Physical Description: Four folders

Scope and Content Note

  • Folder 1. Constitution, 1963-1979
  • Folder 2. Bylaws, 1966-1992
  • Folder 3. Procedures, 1973-1977
  • Folder 4. California Non Profit, 1975-1988
File 6 : 2

Subseries 4-2 State Officers 1944-1991

Physical Description: Ten folders

Scope and Content Note

  • Folder 5. State Officer Lists, 1944-1989
  • Folder 6. Secretary Correspondence & Reports & Business Propery Statements, 1970s, 1980s
  • Folder 7. Past Presidents Correspondence, 1980s
  • Folder 8. Treasurer Guidelines, 1973, 1980, 1986
  • Folder 9. Historian Reports, 1967
  • Folder 10. Executive Director Reports & Correspondence, 1984-1985
  • Folder 11. Executive Director Reports & Correspondence, 1985-1986, 1986-1987
  • Folder 12. Officer Inservice, 1989
  • Folder 13. Executive Director Correspondence, 1989-1991
  • Folder 14. Executive Director Reports, 1990-1991
File 6 : 3

Subseries 4-3 State Committees 1963-1990

Physical Description: Seven folders

Scope and Content Note

  • Folder 15. Blue Ribbon, 1988-1989
  • Folder 16. Elections/Nominations, 1970s-1980s
  • Folder 17. Awards, 1976-1990
  • Folder 18. Legislation, 1960s
  • Folder 19. Professional Development, 1963-1964, 1977
  • Folder 20. Gerontology, 1975-1977, 1981, 1983
  • Folder 21. ProActive, Response to Prop 13, 1978-1979
File 6 : 4

Subseries 4-4 State Public Relations 1979-1991

Physical Description: Four folders

Scope and Content Note

  • Folder 22. Fingertip Facts, 1979, 1985, 1991
  • Folder 23. Press Release Samples, Adult Ed Week and others, 1970s-1990s
  • Folder 24. Membership Services, 1980s
  • Folder 25. CCAE Open House, 1990
File 6 : 5

Subseries 4-5 State Affiliations 1980-1988

Physical Description: Four folders

Scope and Content Note

  • Folder 26. CA State Department of Education, 1980s
  • Folder 27. American Association for Adult and Continuing Education (AAACE), 1984-1986, 1990-1991
  • Folder 28. CA State Consortium for Adult Education (CSCAE), 1985-1988
  • Folder 29. Other, 1986, CBAE Staff Development Consortium and California Association of Vocational Education (CAVE)
File 6 : 6

Subseries 4-6 State Projects 1988-1990

Physical Description: Five folders

Scope and Content Note

  • Folder 30. Adult Education Dissemination Proposal, 1988
  • Folder 31. Evaluation of Adult Education Dissemination, Final Report, 1989
  • Folder 32. Exemplary Programs for Adults, 1990
  • Folder 33. Executive Development Program (EDP), 1990
  • Folder 34. Adult Basic Education (ABE) Institute Proposal
File 7 : 1

Subseries 4-7 Section Rosters and Reports 1968-1988

Physical Description: Five folders

Scope and Content Note

  • Folder 1. Section Board Rosters, 1968, 1986-1987
  • Folder 2. Bylaws and New Sections
  • Folder 3. New Los Angeles Section, 1984-1988
  • Folder 4. Salary Surveys, 1975-1975, 1976-1977, 1978-1979
  • Folder 5. Salary Survey, 1986
File 7 : 2

Subseries 4-8 Sections 1960-1999

Physical Description: Twenty-two folders

Scope and Content Note

  • Folder 6. Bay Section, 1977-1979
  • Folder 7. Bay Section, 1980-1981
  • Folder 8. Bay Section, Chapter Formation, 1981-1990
  • Folder 9. Bay Section, 1984-1986
  • Folder 10. Bay Section, Bylaws, New Member Recruitment/Retention, 1988-1989
  • Folder 11. Bay Section, 1989-1990
  • Folder 12. Bay Section, 1990-1991
  • Folder 13. Central Sections, 1970s
  • Folder 14. Central Sections, 1980s
  • Folder 15. Central Sections, 1990s
  • Folder 16. Los Angeles Metro Section, 1980s
  • Folder 17. Los Angeles Metro Section, 1990s
  • Folder 18. Northern Section, 1970s
  • Folder 19. Northern Section, 1980s
  • Folder 20. Northern Section, 1990s
  • Folder 21. South Coast Section, 1960s-1970s
  • Folder 22. South Coast Section, 1980-1981
  • Folder 23. South Coast Section, 1983-1989
  • Folder 24. South Coast Section, 1990-1991
  • Folder 25. Southern Section, 1970s
  • Folder 26. Southern Section, 1980s
  • Folder 27. Southern Section, 1990s
Box 8-9

Subgroup 2 State Membership Files 1949-1984

Physical Description: Two file storage boxes
Box 8

Series 5 Northern Sections 1949-1984

Physical Description: One file storage box
File 8 : 1

Subseries 5-1 Bay Section 1949-1984

Physical Description: 3 x 5 card file boxes

Scope and Content Note

  • Historical A-L, oldest 1949, Alice Coffee, Albany
  • Historical M-Z, oldest 1949, Betty Nielsen, Oakland
  • Membership File, 1983-1984 (includes cards for long-time members still current in 1983-1984)
File 8 : 2

Subseries 5-2 Central Section 1951-1984

Physical Description: 3 x 5 card file boxes

Scope and Content Note

  • Historical A-Z, oldest 1951, Beulah Turner, Bakersfield
File 8 : 3

Subseries 5-3 Northern Section 1949-1984

Physical Description: 3 x 5 card file boxes

Scope and Content Note

  • Historical A-Z, oldest 1949, Louisa Nichols, Sacramento
Box 9

Series 6 Southern Sections 1950-1984

Physical Description: One file storage box
File 9 : 1

Subseries 6-1 South Coast Section 1950-1984

Physical Description: 3 x 5 card file boxes

Scope and Content Note

  • Historical, A-E
  • Historical, F-L
  • Historical, M-R
  • Historical, S-Z
File 9 : 2

Subseries 6-2 Southern Section 1955-1984

Physical Description: 3 x 5 card file boxes

Scope and Content Note

  • Historical, A-K, Oldest 1955, Helen Garrett, San Diego
  • Historical, L-Z, Oldest 1955, Geraldine Stevens, San Diego
Box 10-12

Subgroup 3 State Board Records 1976-1984

Physical Description: Three file storage boxes
Box 10 : 1

Series 7 State Board Minutes 1976-1984

Physical Description: Fourteen folders

Scope and Content Note

  • Folder 1. Minutes, 1976-1981
  • Folder 2. Reports, 1981-1982
  • Folder 3. Committees, 1976-1982
  • Folder 4. Directory, 1980-1981
  • Folder 5. Directory, 1981-1982
  • Folder 6. Minutes, 1981 September-1983 September
  • Folder 7. Budget, 1977-1984
  • Folder 8. Membership 1981-1983
  • Folder 9. Awards, 1982
  • Folder 10. Secretary Reports, 1981-1983
  • Folder 11. Procedures/Bylaws, 1983
  • Folder 12. Committees, 1982-1983
  • Folder 13. Correspondence, 1983
  • Folder 14. Sample Communicator, 1984 January
Box 10 : 2

Series 8 Presidents' Records 1980-1983

Physical Description: Nine folders

Scope and Content Note

  • Folder 15. Board Meeting Agendas and Minutes, 1981-1982
  • Folder 16. Board Meeting, Agenda and Attachments, 1983 January 8
  • Folder 17. Sections, 1981-1983
  • Folder 18. Constitution and Bylaws, 1977-1983
  • Folder 19. Financial Reports, 1980-1983
  • Folder 20. Miscellaneous Information, 1981-1982
  • Folder 21. Legislation,1982
  • Folder 22. Correspondence, General, 1982 January-1983 January
  • Folder 23. Correspondence, Community College Issues, March-May 1982
Box 11

Series 9 Presidents' and Secretary's Files 1982-1989

Physical Description: Eighteen folders
File 11 : 1

Subseries 9-1 Peterson, Charles O., President 1982-1983

Physical Description: One folder

Scope and Content Note

  • Folder 1. Files
File 11 : 2

Subseries 9-2 Wickland, Camille, President 1983-1984

Physical Description: One folder

Scope and Content Note

  • Folder 2. Files
File 11 : 3

Subseries 9-3 Roth, Don, President 1984-1985

Physical Description: One folder

Scope and Content Note

  • Folder 3. Files
File 11 : 4

Subseries 9-4 Leps, Catherine, President 1985-1986

Physical Description: One folder

Scope and Content Note

  • Folder 4. Files
File 11 : 5

Subseries 9-5 Powers, Lee, President 1986-1987

Physical Description: Two folders

Scope and Content Note

  • Folder 5. Officers, meeting agendas and minutes
  • Folder 6. Budget, membership, legislation, executive director, publications
File 11 : 6

Subseries 9-6 Reed, Patricia, President 1987-1988

Physical Description: Two folders

Scope and Content Note

  • Folder 7. Officers, meeting agendas and minutes, budget, legislation, executive director, committees and appointments
  • Folder 8. Membership, publications
File 11 : 7

Subseries 9-7 Norling, Walt, Secretary 1987-1988

Physical Description: Five folders

Scope and Content Note

  • Folder 9. Board meeting, 1987 July 25
  • Folder 10. Board meeting, 1987 September 26
  • Folder 11. Board meeting, 1988 January 30
  • Folder 12. Board meeting, 1988 May 1
  • Folder 13. Legislation
File 11 : 8

Subseries 9-8 Stitt, William, President 1988-1989

Physical Description: One folder

Scope and Content Note

  • Folder 14. Files
File 11 : 9

Subseries 9-9 Norling, Walt, Secretary 1988-1989

Physical Description: Four folders

Scope and Content Note

  • Folder 15. Board Meeting, 1988 August 27
  • Folder 16. Board Meeting, 1988 January 7
  • Folder 17. Board Meeting, 1988 April 27
  • Folder 18. Legislation
Box 12

Series 10 State Board Files 1989-1995

Physical Description: Forty folders
File 12 : 1

Subseries 10-1 Rogers, Margaret, (Northern Section) State Secretary 1989-1991

Physical Description: Ten folders

Scope and Content Note

  • Folder 1. General, 1989-1990
  • Folder 2. 1989 July
  • Folder 3. 1989 September
  • Folder 4. 1989 December
  • Folder 5. 1990 April
  • Folder 6. General, 1990-1991
  • Folder 7. 1990 July
  • Folder 8. 1990 October
  • Folder 9. 1991 January
  • Folder 10. 1991 April
File 12 : 2

Subseries 10-2 Moore, Joyce (South Coast Section) Representative, State Secretary 1993-1995

Physical Description: Seven folders

Scope and Content Note

  • Folder 1. Board meetings, 1993-1994
  • Folder 2. Newsletters, 1993-1994
  • Folder 3. Board meetings, 1994-1995
  • Folder 4. Newsletters, 1994-1995
  • Folder 5. Correspondence, 1994
  • Folder 6. Constitution, Procedures, 1994 edition
  • Folder 7. Board members, 1995-1996
File 12 : 3

Subseries 10-3 Hawkins, Trudy (LA Metro Section), State Treasurer 1992-1995

Physical Description: Ten folders

Scope and Content Note

  • Folder 1. CCAE State Office
  • Folder 2. Handbook for Treasurer
  • Folder 3. CCAE's Legislative Network
  • Folder 4. Membership
  • Folder 5. Chapter formation
  • Folder 6. Automatic payroll deduction
  • Folder 7. Meetings, workshops, conferences
  • Folder 8. Social, fundraisers
  • Folder 9. Recognition
  • Folder 10. Newsletters
File 12 : 4

Subseries 10-4 Knott, Angie, State Executive Assistant 1991-1994

Physical Description: Thirteen folders

Scope and Content Note

Incomplete office files
  • Folder 1. Treasurer's reports, 1992, 1993
  • Folder 2. Constitution, 1993 edition
  • Folder 3. Executive Director, job description, report
  • Folder 4. Board minutes, 1992 January 11
  • Folder 5. Board minutes, 1992 April 26
  • Folder 6. Board minutes, 1992 April 18
  • Folder 7. Board minutes, 1992 September 19
  • Folder 8. Board minutes, 1993 May 2
  • Folder 9. Board minutes, 1993 July 1
  • Folder 10. Board minutes, 1993 October 8-9
  • Folder 11. Board minutes, 1994 January 8
  • Folder 12. Board minutes, 1994 May 1
  • Folder 13. Leg Day, 1993 March
Box 13-14

Subgroup 4 State Conferences 1992-2006 1992-2006

Physical Description: Two file storage boxes
Box 13 : 1

Series 11 State Conferences 1990s 1992-1998

Physical Description: Thirty-three folders
File 13 : 1

Subseries 11-1 Conference 1992 1992

Physical Description: Fifteen folders

Scope and Content Note

  • Folder 1. Final Report
  • Folder 2. Planning
  • Folder 3. Budget
  • Folder 4. Publicity
  • Folder 5. Hotel
  • Folder 6. Meals
  • Folder 7. Workshops
  • Folder 8. Vendors
  • Folder 9. Speakers
  • Folder 10. Awards
  • Folder 11. Registration
  • Folder 12. Audio-visual
  • Folder 13. Correspondence
  • Folder 14. Committees
  • Folder 15. Evaluations
File 13 : 2

Subseries 11-2 Conference 1993 1993

Physical Description: Six folders

Scope and Content Note

  • Folder 1. Final Report
  • Folder 2. Planning
  • Folder 3. Publicity/Registration
  • Folder 4. Hotel
  • Folder 5. Program
  • Folder 6. Committees
File 13 : 3

Subseries 11-3 Conference 1994 1994

Physical Description: Ten folders

Scope and Content Note

  • Folder 1. Planning
  • Folder 2. Committees
  • Folder 3. Publicity/Registration
  • Folder 4. Program
  • Folder 5. Awards
  • Folder 6. Hotel
  • Folder 7. Fiscal
  • Folder 8. Art
  • Folder 9. Correspondence
  • Folder 10. Evaluations
File 13 : 4

Subseries 11-4 Conference 1996 1996

Physical Description: One folder

Scope and Content Note

Program only
File 13 : 5

Subseries 11-5 Conference 1998 1998

Physical Description: One folder

Scope and Content Note

Program only
Box 13 : 2

Series 12 State Conferences, 2000-2001 2000-2001

Physical Description: Ten folders
File 13 : 6

Subseries 12-1 Conference 2000 2000

Physical Description: One folder

Scope and Content Note

Program only
File 13 : 7

Subseries 12-2 Conference 2001 2001

Physical Description: Nine folders

Scope and Content Note

  • Folder 1. Executive Summary
  • Folder 2. Awards
  • Folder 3. Program
  • Folder 4. Fiscal
  • Folder 5. Hotel
  • Folder 6. Membership/Publicity/Registration
  • Folder 7. Workshops
  • Folder 8. Miscellaneous
  • Folder 9. Evaluations
Box 14

Series 13 State Conferences, 2002-2006 2002-2006

Physical Description: One file storage box
File 14 : 1

Subseries 13-1 Conference 2002 2002

Physical Description: Eleven folders

Scope and Content Note

  • Folder 1. Executive Summary
  • Folder 2. Planning, Committees
  • Folder 3. Fiscal
  • Folder 4. Hotel
  • Folder 5. Registration
  • Folder 6. Vendors
  • Folder 7. Speakers/Workshops
  • Folder 8. Program
  • Folder 9. Awards
  • Folder 10. Special Events
  • Folder 11. Evaluations
File 14 : 2

Subseries 13-2 Conference 2003 2003

Physical Description: Ten folders

Scope and Content Note

  • Folder 1. Planning, Committees
  • Folder 2. Hotel
  • Folder 3. Publicity
  • Folder 4. Registration
  • Folder 5. Vendors
  • Folder 6. Speakers/Workshops
  • Folder 7. Program
  • Folder 8. Awards
  • Folder 9. Special Events
  • Folder 10. Evaluations
File 14 : 3

Subseries 13-3 Conference 2004 2004

Physical Description: Three folders

Scope and Content Note

  • Folder 1. Conference Program
  • Folder 2. Flyers, Publicity, Registration
  • Folder 3. Awards Luncheon Program
File 14 : 4

Subseries 13-4 Conference 2005 2005

Physical Description: Three folders

Scope and Content Note

  • Folder 1. Conference Program/Planner
  • Folder 2. Registration
  • Folder 3. State Awards Program and Other Events
File 14 : 5

Subseries 13-5 Conference 2006 2006

Physical Description: Five folders

Scope and Content Note

  • Folder 1. Planning
  • Folder 2. Hotel
  • Folder 3. Publicity/Registration
  • Folder 4. Vendors
  • Folder 5. Programs
Box 15-16

Subgroup 5 GED Teacher Academy 1985-2008

Physical Description: Two file storage boxes
File 15 : 1

Series 14 GED Teacher Academy, Background 1985-2002

Physical Description: Two folders

Scope and Content Note

  • Folder 1. GED Teacher Academy, A Brief History, 1985-2002
  • Folder 2. Historical Files
File 15 : 2

Series 15 GED Teacher Academy, 1988-1989 1988-1989

Physical Description: Three folders

Scope and Content Note

  • Folder 1. Academy II, Clean participant copy
  • Folder 2. Academy I, Working copy, notes for 2001 revision
  • Folder 3. Academy II, Working copy, notes for 2001 revision
File 15 : 3

Series 16 GED 2002 National Training Institute, Orlando, Florida 2001 April 23-25

Physical Description: One folder

Scope and Content Note

  • Participant Notebook
File 15 : 4

Series 17 GED Teacher Academy, 2001-2002 2001-2002

Physical Description: Two folders

Scope and Content Note

  • Folder 1. Academy I, Draft Master
  • Folder 2. Academy II, Draft Master
File 15 : 5

Series 18 GED Teacher Academy, 2002-2005 2002-2005

Physical Description: One folder

Scope and Content Note

  • Academy II, participant notebook
File 15 : 6

Series 19 GED Teacher Academy, 2007-2008 2007-2008

Physical Description: Two folders

Scope and Content Note

  • Folder 1. Academy I, Participant Notebook
  • Folder 2. Academy II, Participant Notebook
File 16

Series 20 GED Teacher Academy, Workshop management and fiscal records 2002-2006

Physical Description: Unprocessed materials
Box 17-18

Subgroup 6 Northern Section Records 1971-1997

Physical Description: Two file storage boxes
Box 17

Series 21 Northern Section, Earlier Records 1971-1992

Physical Description: Four notebooks

Scope and Content Note

  • Unprocessed
Box 18

Series 22 Northern Section, Later Records 1993-1997

Physical Description: Two notebooks

Scope and Content Note

  • Unprocessed
Box 19-20

Subgroup 7 Adult Education Association of Los Angeles (AEALA) 1951-1991

Physical Description: Two file storage boxes

Scope and Content Note

This organization pre-dated the CCAE LA Metro Section.
Box 19

Series 23 AEALA Historians' Albums 1951-1991

Physical Description:

Scope and Content Note

  • Unprocessed
Box 20

Series 24 Slides and Photos 1951-1991

Physical Description:

Scope and Content Note

  • Carousel Slide Show, Slides, Unmounted Photos, unprocessed
Box 21-24

Subgroup 8 State Office Records, 1992-2007 1992-2007

Physical Description: Four file storage boxes

Scope and Content Note

  • Primarily 1998-2004
Box 21

Series 25 Office Manager Files, Alpha by Topic, A - Q 1992-2007

Physical Description: Forty-four folders

Scope and Content Note

  • Files have been purged. Some folders, i.e. lease, are empty.
Box 22 : 1

Series 26 Office Manager Files, Alpha by Topic, R - W 1998-2003

Physical Description: Seventeen folders

Scope and Content Note

  • Important contents include tax returns, 1998-2002
Box 22 : 2

Series 27 : 1 Membership, Institutional and Payroll Deduction 2005-2007

Physical Description: Twenty-six folders

Scope and Content Note

  • Alpha by agency, mixed.
Box 23

Series 27 : 2 Membership, Institutional and Payroll Deduction 2005-2007

Physical Description: Forty-one folders

Scope and Content Note

  • Alpha by agency, mixed
Box 24 : 1

Series 28 Membership Deposit Reports 2000-2006

Physical Description: Five envelopes
Box 24 : 2

Series 29 PayCHEX Records and Reports 1994-2006

Physical Description: Thirteen envelopes
Box 25

Subgroup 9 CCAE Communicator newsletters 1990-2007

Physical Description: One crate

Scope and Content Note

  • Incomplete collection
Box 26-29

Subgroup 10 Unprocessed Materials 1981-2010

Physical Description: Four file storage boxes, seven photo album boxes
Box 26

Series 30 Miscellaneous Unprocessed Files 1995-2000

Physical Description: One file storage box
Box 27-29

Series 31 Notebooks and Albums 1981-2010

Physical Description: Three file storage boxes and seven photo album boxes

Scope and Content Note

  • Bylaw notebooks, Office Handbooks, Board minutes unprocessed
  • Photo album boxes