Guide to the Campus Unrest Court Transcripts Collection

Special Collections & Archives
University Library
California State University, Northridge
18111 Nordhoff Street
Northridge, CA 91330-8326
URL: https://library.csun.edu/SCA  

Contact: https://library.csun.edu/SCA/Contact  

© Copyright 2020 Special Collections & Archives. All rights reserved.


Contributing Institution: Special Collections & Archives
Title: Campus Unrest Court Transcripts Collection
Creator: San Fernando Valley State College
Identifier/Call Number: UAC.CUCT
Extent: 1.13 linear feet
Date (inclusive): 1969-1970
Abstract: California State University, Northridge, then called San Fernando Valley State College, was a center for the wave of campus unrest and minority protests that rocked the nation during the 1960s and 1970s. Radiating throughout the student body, faculty, campus administration, and greater community, the atmosphere of turmoil bred discord and disruption for the governing agencies within the university system, and within California. The collection consists of "Transcripts on Appeal" for Consolidated Case No. 638182 in the Municipal Court of Los Angeles Judicial District, County of Los Angeles, State of California, Division No. 69, Hon. David L. Mohr, Judge. "The People of the State of California, Plaintiff vs. Stuart Medal, Lance Cutler, Allen Steven Dellefield, et al., Defendants," on April 30, 1969.
Language of Material: English

Historical Note:

The San Fernando Valley campus of Los Angeles State College opened to students in 1956 on land that once produced citrus, avocado, and walnuts. Just two years later, in the fall 1958, that campus became San Fernando Valley State College (SFVSC). With the creation of the CSU system in 1972 SFVSC became California State University, Northridge (CSUN).
The Official groundbreaking for the college was January 4, 1956. Classes were held in temporary buildings as construction continued throughout campus. The old library was the first building on campus to be completed; however it was destroyed following the 1994 Northridge Earthquake.
The campus gained a national reputation for being one of the centers of campus activism during the mid-1960s and the early 1970s, and the documentation supports the University's struggles against such national issues as the Vietnam War, racism, and social and educational inequality.
Racial tensions erupted with the take‑over of the Administration Building on November 4, 1968. Charges of racism were leveled against a white football coach, Don Markham, and the Black Student Union called for his dismissal. Twenty to twenty-five black students (with the white coaches in tow) marched to the Administration Building to take up their grievances with acting President Blomgren. In subsequent action, the black students took over the fifth floor of the Administration Building in an attempt to have their demands met.
In the fall of 1969 Dr. James Cleary was chosen as the new President of SFVSC. He had past experience at the University of Wisconsin in dealing with student unrest. He remained President at SFVSC/CSUN for twenty-three years.
During the tenure of campus president Dr. Blenda Wilson CSUN was again challenged. This time in the form of a 6.7 magnitude earthquake centered just 1.5 miles from campus. Causing in excess of $300 million in damages to the CSUN campus the spring semester was delayed by only two weeks.
In 1956 1,500 students attended classes at the San Fernando Valley campus of Los Angeles State College. In 2013 total CSUN enrollment nears 37,000 students.

Scope and Contents

The Campus Unrest Court Transcripts Collection consists of "Transcripts on Appeal" for Consolidated Case No. 638182 in the Municipal Court of Los Angeles Judicial District, County of Los Angeles, State of California, Division No. 69, Hon. David L. Mohr, Judge. "The People of the State of California, Plaintiff vs. Stuart Medal, Lance Cutler, Allen Steven Dellefield, et al., Defendants," on April 30, 1969. Defendants appeared before the court on August 7, 1969 for sentencing. The case was again before the court on March 6 and 9, 1970 for final disposition. The State of California filed two (2) counts against the defendants for violation of Section 415, P.C. and Section 602, Subdivision J, P.C. The files are arranged by volume and page number.

Related Material

Other collections documenting California State University, Northridge's history are available in the University Archives  .

Conditions Governing Access:

The collection is open for research use.

Conditions Governing Use:

Copyright for unpublished materials authored or otherwise produced by the creator(s) of this collection has not been transferred to California State University, Northridge. Copyright status for other materials is unknown. Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C.) beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owners. Responsibility for any use rests exclusively with the user.

Immediate Source of Acquisition

Michael Lee

Preferred Citation:

For information about citing items in this collection consult the appropriate style manual, or see the Citing Archival Materials  guide.

Subjects and Indexing Terms

Documents

Box 1, Folder 1

Reporter's Transcript on Appeal: Volume 1, pp. 1- 97, 1969 April 30

Box 1, Folder 2

Reporter's Transcript on Appeal: Volume 1, pp. 1- 97, 1969 April 30

Box 1, Folder 3

Reporter's Transcript on Appeal: Volume 2, pp. 98- 219, 1969 April 30

Box 1, Folder 4

Reporter's Transcript on Appeal: Volume 2, pp. 98- 219, 1969 April 30

Box 1, Folder 5

Reporter's Transcript on Appeal: Volume 3, pp. 220- 384, 1969 April 30

Box 1, Folder 6

Reporter's Transcript on Appeal: Volume 3, pp. 220- 384, 1969 April 30

Box 1, Folder 7

Reporter's Transcript on Appeal: Volume 4, pp. 385- 486, 1969 April 30

Box 1, Folder 8

Reporter's Transcript on Appeal: Volume 4, pp. 385- 486, 1969 April 30

Box 1, Folder 9

Reporter's Transcript on Appeal: Volume 5, pp. 487- 651, 1969 April 30

Box 1, Folder 10

Reporter's Transcript on Appeal: Volume 5, pp. 487- 651, 1969 April 30

Box 1, Folder 11

Reporter's Transcript on Appeal: Volume 6, pp. 652- 781, 1969 April 30

Box 1, Folder 12

Reporter's Transcript on Appeal: Volume 6, pp. 652- 781, 1969 April 30

Box 1, Folder 13

Reporter's Transcript on Appeal: Volume 7, pp. 782- 904, 1969 April 30

Box 1, Folder 14

Reporter's Transcript on Appeal: Volume 7, pp. 782- 904, 1969 April 30

Box 1, Folder 15

Reporter's Transcript on Appeal: Volume 8, pp. 905-1025, 1969 April 30

Box 1, Folder 16

Reporter's Transcript on Appeal: Volume 8, pp. 905-1025, 1969 April 30

Box 1, Folder 17

Reporter's Transcript on Appeal: Volume 9, pp. 1026-1161, 1969 April 30

Box 1, Folder 18

Reporter's Transcript on Appeal: Volume 9, pp. 1026-1161, 1969 April 30

Box 1, Folder 19

Reporter's Transcript on Appeal: Volume 10, pp. 1162-1297, 1969 April 30

Box 1, Folder 20

Reporter's Transcript on Appeal: Volume 10, pp. 1162-1297, 1969 April 30

Box 2, Folder 1

Reporter's Transcript on Appeal: Volume 11, pp. 1298-1455, 1969 April 30

Box 2, Folder 2

Reporter's Transcript on Appeal: Volume 11, pp. 1298-1455, 1969 April 30

Box 2, Folder 3

Reporter's Transcript on Appeal: Volume 12, pp. 1456-1547, 1969 April 30

Box 2, Folder 4

Reporter's Transcript on Appeal: Volume 12, pp. 1456-1547, 1969 April 30

Box 2, Folder 5

Reporter's Transcript on Appeal: Volume 13, pp. 1548-1635, 1969 April 30

Box 2, Folder 6

Reporter's Transcript on Appeal: Volume 13, pp. 1548-1635, 1969 April 30

Box 2, Folder 7

Reporter's Transcript on Appeal: Volume 14, pp. 1636-1814, 1969 April 30

Box 2, Folder 8

Reporter's Transcript on Appeal: Volume 14, pp. 1636-1814, 1969 April 30

Box 2, Folder 9

Reporter's Transcript on Appeal: Volume 14, pp. 1636-1814, 1969 April 30

Box 2, Folder 10

Reporter's Transcript on Appeal: Volume 15, pp. 1816-1992, 1969 April 30

Box 2, Folder 11

Reporter's Transcript on Appeal: Volume 15, pp. 1816-1992, 1969 April 30

Box 2, Folder 12

Reporter's Transcript on Appeal: Volume 15, pp. 1816-1992, 1969 April 30

Box 2, Folder 13

Reporter's Transcript on Appeal: Volume 16, pp. 1993-2079, 1969 April 30

Box 2, Folder 14

Reporter's Transcript on Appeal: Volume 16, pp. 1993-2079, 1969 April 30

Box 2, Folder 15

Reporter's Transcript on Appeal: Volume 17, pp. 2080-2185, 1969 April 30

Box 2, Folder 16

Reporter's Transcript on Appeal: Volume 17, pp. 2080-2185, 1969 April 30

Box 2, Folder 17

Reporter's Transcript on Appeal: Volume 18, pp. 2186-2329, 1969 April 30

Box 2, Folder 18

Reporter's Transcript on Appeal: Volume 18, pp. 2186-2329, 1969 April 30

Box 2, Folder 19

Reporter's Transcript on Appeal: Volume 19, pp. 2330-2400, 1969 April 30

Box 2, Folder 20

Reporter's Transcript on Appeal: Volume 20, pp. 2401-2555, 1969 April 30

Box 2, Folder 21

Reporter's Transcript on Appeal: Volume 20, pp. 2401-2555, 1969 April 30

Box 2, Folder 22

Reporter's Transcript on Appeal: Volume 21, pp. 2556-2594, 1969 April 30

Box 3, Folder 1

Reporter's Transcript of Sentencing, pp. 1-57, 1969 August 7

Box 3, Folder 2

Reporter's Transcript of Proceedings, pp. 1- 50, 1970 March 6-9

Box 3, Folder 3

Reporter's Transcript of Proceedings, pp. 51-100, 1970 March 6-9

Box 3, Folder 4

Reporter's Transcript of Proceedings, pp. 101-149, 1970 March 6-9

Box 3, Folder 5

Reporter's Transcript of Proceedings, pp. 150-197, 1970 March 6-9