Inventory of the Records of the Department of Consumer Affairs - Contractors’ State License Board 1929-1988

California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2014
California Secretary of State. All rights reserved.

Inventory of the Records of the Department of Consumer Affairs - Contractors’ State License Board 1929-1988

Collection number: R122

California State Archives

Office of the Secretary of State

Sacramento, California
Processed by:
Kaitlyn Crain
Date Completed:
February 2014
Encoded by:
Ignacio Sanchez-Alonso
© 2014 California Secretary of State. All rights reserved.

Descriptive Summary

Title: Inventory of the Records of the Department of Consumer Affairs - Contractors’ State License Board 1929-1988
Dates: 1929-1988
Collection number: R122
Creator: Department of Consumer Affairs-Contractors’State License Board 1929-1988
Collection Size: 29.5 cubic feet
Repository: California State Archives
Sacramento, California
Abstract: The records of the Contractors' State License Board (CSLB) contain 29.5 cubic feet of textual records spanning the years from 1929 to 1988. The records document the Board's work to protect consumers by licensing and regulating contractors.
Physical location: California State Archives
Languages: Languages represented in the collection: English

Administrative Information

Access

While the majority of the records are open for research, any access restrictions are noted in the record series descriptions.

Publication Rights

For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility for possible infringement which may arise from reproduction or publication of materials from the California State Archives collections.

Preferred Citation

[Identification of item], Department of Consumer Affairs – Contractors’ State License Board Records, R122.[series number], [box and folder number], California State Archives, Office of the Secretary of State, Sacramento, California.

Biography

The Contractors’ State License Board, under the Department of Consumer Affairs, is a fifteen member board that consists of five contractors and ten public members. The Governor and State Legislature appoint the public members, which include one labor representative, one local building official, and one representative of a statewide senior citizen organization. The goal of the Board is to protect consumers by regulating the construction industry. Major functions of the Board include issuing contractor licenses, enforcement of laws and standards, administering examination to potential licensees, and investigation of complaints against licensed and unlicensed contractors.
Regulation of contractors in California began with the passage of the Contractors’ State License Law, which became effective on August 14, 1929 (Statutes of 1929, Chapter 791). The 1929 act appointed the Director of the Department of Professional and Vocational Standards as the “registrar”, who was then tasked with maintaining an indexed record of contractor applications and licenses. In 1931 an amendment was made to the act, which created a new registrar position and gave the Director of the Department of Professional and Vocational Standards the authority to make appointments to the Registrar of Contractors (Statutes of 1931, Chapter 578).
The Registrar of Contractors underwent changes again in 1933 and the Registrar was renamed the Bureau of Contractors’ Registration (Statutes of 1933, Chapter 573). In 1935 the Bureau became the Contractors’ State License Board, the name that it maintains currently, and jurisdiction was transferred from the Registrar to the Board (Statutes of 1935, Chapter 816). In 1970, under the Governor’s Reorganization Plan No. 2, the Department of Professional and Vocational Standards was restructured and renamed the Department of Consumer Affairs, which is the Department that the Board operates under as of 2014. Although there have been several name and structural changes throughout its existence, the Contractors’ State License Board, and its predecessors, has consistently aimed to regulate the construction industry through licensing and enforcement. With respect to consumer protection, the Board has essentially maintained the same attitudes, beliefs, and concepts since the inception of the Agency.

Scope and Content

The records of the Contractors’ State License Board (CSLB) contain 29.5 cubic feet of textual records spanning the years from 1929 to 1988. The records document the Board’s work to protect consumers by licensing and regulating contractors. The records are organized into the following record series: (1) License Files, (2) Board Meeting Minutes, (3) Board Meeting Transcripts, (4) Minutes Documentary Files, (5) Legislative Files, (6) Examiner’s Files, (7) Press Clippings, (8) National Association of State Contractors’ Licensing Agencies Files, (9) Staff Meeting Files, (10) Assistant Licensing Deputy Subject Files, (11) Supervisor’s Meeting Files, (12) Board Files, (13) Executive Office Subject Files, and (14) Administrative Subject Files.
Meeting files, including minutes, transcripts, and documentary files, make up a significant portion of the Contractors’ State License Board records, which document the proceedings and actions of each Board meeting and special hearing. These series also provide insight to the Board’s role as a creator, keeper, and enforcer of rules and regulations placed on contractors. In addition to the Board’s discussion of regulations, these series record construction industry news and consumer issues.
Subject Files make up another significant portion of the CSLB records, including those of the Assistant Licensing Deputy, the Executive Office, and the Administrative function. Subject files provide information regarding the operations and management of the CSLB outside of Board meetings. Additionally, these subject files provide a record of the various concerns, issues, and changes that the CSLB faced as the construction industry evolved.
The remainder of the CSLB records includes legislative files, Examiners’ files, staff and supervisor meeting files, and press clippings. Each of these series, in addition to those already listed, illustrate the changes the construction industry has seen and extensively detail the history of the Contractor’s License Law which spans more than eighty years.

Accruals

No further accruals are expected.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
California. Contractors' State License Board
Construction industry
Building laws - California


R122.001, Box 1, folder 1 - Box 3, folder 4, F3534, Selected Archives Box 163, folders 13-15

Series 1 License Files 1929-1969

Physical Description: 36 file folders

Arrangement

Arranged numerically by license number.

Access Information

The records in this series have been restricted under the California Information Practices Act, Civil Code section 1798.24 because no agency may disclose any personal information in a manner that would link the information disclosed to the individual to whom it pertains.

Scope and Content Note

This series primarily contains original contractor license applications. Additional materials, such as informal and formal complaints against licensees, scored exams, and letters of recommendation, document how licensing rules and regulations have evolved since the inception of the California Contractor’s License Law. Other items found within the series include applications for primary and additional classification and investigation reports.
R122.002, Box 4, folders 1-44

Series 2 Board Meeting Minutes 1935-1978

Physical Description: 44 file folders

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

Board Meeting Minutes summarize the proceedings and actions taken during Contractors’ State License Board (CSLB) meetings. Topics covered during CSLB meetings include Board committees, Board rules and regulations, licensing, construction industry news, the contractor’s examination process, and legislation.
R122.003, Box 5, folder 1 – Box 12, folder 12

Series 3 Board Meeting Transcripts 1945-1988

Physical Description: 191 file folders

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

Verbatim transcripts of meetings and special hearings conducted by the CSLB. Topics covered during CSLB meetings include Board committees, Board rules and regulations, licensing, construction industry news, the contractor’s examination process, and legislation.
R122.004, Box 12, folder 13 – Box 17, folder 16

Series 4 Minutes Documentary Files 1939-1984

Physical Description: 114 file folders

Arrangement

Arranged chronologically by meeting date.

Scope and Content Note

A single file was maintained for all meetings held between July 21, 1939 and April, 25, 1947. 1950-1976 files are organized by fiscal year and then by meeting date. 1977-1982 files are organized by meeting date. Missing from the series are the years 1948-1949, 1961-1962, and 1975-1976.
Minutes Documentary Files were created by the secretary of the CSLB and served as the full record of each meeting conducted by the Board. Found within the series are materials that are pertinent to board meeting agenda items, such as committee reports, Registrar’s reports, court case updates, legislation, press clippings, and correspondence. Documents within the series have been assigned a number that correspond with a related agenda item number. Documents specific to meetings held from 1939-1947 have been grouped together, indexed, and given sequential numbers by the Board.
R122.005, Box 17, folder 17 – Box 18, folder 8

Series 5 Legislative Files 1963-1977

Physical Description: 19 file folders

Arrangement

Arranged chronologically by year.

Scope and Content Note

Legislative files include materials relating to Assembly and Senate Bills that had the potential to affect the Contractors’ State License Board rules and/or the Contractor’s License Law. The series contains bill analyses, bill summaries, and comments from the Registrar, Board members, and other industry professionals regarding proposed legislation.
R122.006, Box 18, folders 9-21.

Series 6 Examiner’s Files 1940-1974

Physical Description: 13 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Under the direction of the Registrar, the Examiner is tasked with supervising the application, classification, examination, and licensing division of the CSLB. The Examiner’s job duties require an extensive knowledge of Board rules and the Contractors’ License Law. As such, documents found within the series include proposed changes to laws affecting Board rules and regulations, examination guidelines, Orders of the Registrar, and information regarding classification licensing.
R122.007, Box 18, folders 22-23.

Series 7 Press Clippings 1940-1974

Physical Description: 2 file folders

Arrangement

Arranged chronologically by year of publication.

Scope and Content Note

Press clippings cover topics such as staff changes to the CSLB, the contractor’s examination process, rises in licensing fees, and proposed legislation. Clippings from 1984 solely cover the 1981-1984 investigation conducted on the CSLB. The investigation resulted in seven individuals losing their jobs and three convictions for embezzlement, perjury, and bribery.
R122.008, Box 19, folders 1-19.

Series 8 National Association of State Contractors’ Licensing Agencies Files 1961-1977

Physical Description: 19 file folders

Arrangement

Arranged chronologically by year.

Scope and Content Note

The National Association of State Contractor Licensing Agencies (NASCLA) formed in 1961 as a means for multiple states to exchange information and experiences regarding the qualifying, licensing, and regulating of persons engaged as contractors in the constructions industry. This series includes correspondence between state contractor agencies, NASCLA meeting minutes and transcripts, and conference programs.
R122.009, Box 19, folders 20-35.

Series 9 Staff Meeting Files 1961-1977

Physical Description: 16 file folders

Arrangement

Arranged chronologically by year.

Scope and Content Note

This series contains materials relating to meetings held for CSLB support staff and contains meeting minutes, notes, and memorandums. Topics covered during staff meetings include consumer complaint handling, investigation procedures, and legislation. Meeting files from 1972 are not included in the series.
R122.0010, Box 20, folder 1 – Box 23, folder 15

Series 10 Assistant Licensing Deputy Subject Files 1932-1987

Physical Description: 95 file folders

Arrangement

Arranged alphabetically by subject heading.

Scope and Content Note

This series contains reports, correspondence, statistics, publications, and memorandums that document the activities of the Assistant Licensing Deputy. The Assistant Licensing Deputy is responsible for reviewing specifications of construction projects in order to determine the proper contractor classification necessary for the work involved. Additionally, he or she is responsible for reviewing and maintaining records of disciplinary actions and is also tasked with providing verified certificates of licensure which are used in court. As such, this series includes files that cover topics related to bonds, court appearances, the Information Practices Act, and complaint and disciplinary action procedures.
See Appendix A in master finding aid and archives website for a full subject list.
R122.0011, Box 23, folders 16-17

Series 11 Supervisor’s Meeting Files 1975-1978

Physical Description: 2 file folders

Arrangement

Arranged chronologically by correspondence date.

Scope and Content Note

This series contains correspondence which outlines the proceedings of monthly meetings held by CSLB supervisors in the Northern, Central, and Southern districts. The correspondence details what issues, concerns, and updates relating to the CSLB were covered at each meeting.
R122.0012, Box 23, folders 18-22

Series 12 Board Files 1935-1981

Physical Description: 5 file folders

Arrangement

Arranged alphabetically by document type.

Scope and Content Note

This series contains materials that document the history of CSLB membership and committees. Items found within the series include letters of resignation, Board member appointments, press releases announcing retirements, and yearly lists of Board members and committees.
R122.0013, Box 23, folder 23 – Box 26, folder 21

Series 13 Executive Office Subject Files 1941-1988

Physical Description: 86 file folders

Arrangement

Arranged alphabetically by document type.

Scope and Content Note

This series contains materials that document the history of CSLB membership and committees. Items found within the series include letters of resignation, Board member appointments, press releases announcing retirements, and yearly lists of Board members and committees.
See Appendix B in master finding aid and archives website for a complete list of Capitol Perspective Videos.
R122.0014, Box 27, folder 1 – Box 30, folder 30

Series 14 Administrative Subject Files 1954-1988

Physical Description: 106 file folders

Arrangement

Arranged alphabetically by subject heading.

Scope and Content Note

The Administrative function of the CSLB serves the public, dealing directly with consumers and licensees. Primarily, the administrative function of the CSLB works to address issues such as licensing, enforcement, complaints, and citations. This series includes correspondence from consumers and contractors, in addition to various reports, notes, and memorandums that are relative to the administrative operations of the CSLB.
See Appendix C in master finding aid and archives website for a complete list of Capitol Perspective Videos.