Inventory of the Department of Corrections Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
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/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Department of Corrections Records
Inventory: F3717
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- 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/
- Processed by:
- The California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Department of Corrections Records
Inventory: F3717
Creator:
Department of Corrections
Repository:
California State Archives
Language:
English.
Administrative Information
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 Corrections Records, F3717, California State Archives.
Agency History
The Department of Corrections was organized in 1944 under the Prison Reorganization Act (
Stats. 1944, ch. 2, Third Ex. Sess., in effect May 1, 1944). The department succeeded to the powers of the Department of Penology,
the State Board of Prison Directors, the Bureau of Paroles and the California Crime Commission. The stimulus for the reorganization
stemmed from the recommendations of the Governor's Special Committee on Penal Affairs, appointed November 29, 1943, which
held extensive hearings on California's correctional system. For a detailed listing of the Committee's papers see the EARL
WARREN PAPERS-GOVERNOR'S COMMITTEE ON PENAL AFFAIRS, F3540:971. The department as originally constituted included the Director
as chief administrative officer, the Adult Authority, the Board of Corrections, the Board of Trustees of the California Institution
for Women, the Youth Authority (a separate Department of Youth Authority was created in 1953, ch. 1305), and jurisdiction
over State Prisons at San Quentin and Folsom, the California Institution for Men at Chino, and the California Institution
for Women, Tehachapi.
Major changes in the organization and structure of the department included: creation of a Correctional Industries Commission
(
Stats. 1947, ch. 1137) to aid in the development of work programs; creation of a Narcotic Addict Evaluation Authority (
Stats. 1963, ch. 1706); creation of the Youth and Adult Corrections Agency (
Stats. 1961, ch. 2037) and the expansion of the institutional program to include eleven major facilities as of the end of 1976.
For additional records pertaining to correctional institutions see RECORDS OF THE GOVERNOR'S OFFICE, California State Archives
Inventory No. 4. The Governor's Prison Papers are composed of a number of record series, several of which are duplicated by
near identical series maintained by the Department of Corrections. The record series include: San Quentin and Folsom Prison
Registers (1851-1943); Applications for Pardon (1872-1903); Communtation of Sentence (1876-1944); Pardons (1856-1966); Executive
Pardons (1872-1903); Commutation of Sentence (1876-1907); Prison Discharges (1868-1886); Executive Orders to Release (1883-1891);
Restoration to Citizenship (1887-1897); Extradition Case Files (ca. 1856-date) and Record of Requisitions, Warrant of Rendition,
Extraditions (1906-1967). Some architectual drawings and blue prints of state prisons are available, see CORRECTIONS-INSTITUTIONS-(name
of institution).
The records are described in two parts: PART I - PREDECESSOR AGENCY RECORDS relating to records of agencies and state prisons
created prior to the establishment of the Department of Corrections and PART II -DEPARTMENT OF CORRECTIONS RECORDS.
Records relating to the Board of Directors of the State Prison
Scope and Content Note
This board, consisting of the Governor, Controller and Secretary of State, governs the State Prison and constituted a Board
of Inspectors of the State Prison. It was created by
Stats. 1855, ch. 224 and abolished by
Stats. 1857, ch. 79.
Folder F3717:980
1. CASH BOOK. 1855.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Covers August through November and includes date of purchase, type and amount of merchandise, unit cost, total expenditures
and recapitulation and interest on cost.
Records relating to the Board of State Prison Commissioners
Scope and Content Note
The board, composed of the Lt. Governor, Controller and Treasurer, was created by
Stats. 1856, ch. 39 to administer the leasing of State Prison grounds and convict labor.
Folder F3717:981
2. MINUTE BOOK. 1856-57.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Minutes include a copy of enabling act, plans for erection of a new prison (San Quentin), rules and regulations to govern
said prison, duties of warden, guards and inmates plus procedures for convict leasing. See also LEGISLATURE, SENATE AND ASSEMBLY-MESSAGES
RECEIVED FROM THE GOVERNOR.
Records relating to the Board of State Prison Directors
Scope and Content Note
A board of directors was established by
Stats. 1858, ch. 291 consisting of the Governor, Lt. Governor and Secretary of State to manage the State Prison. The law also created
a Board of Examiners of State Prison Accounts.
Folder F3717:982
3. MINUTE BOOK. 1880-82.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Contains marginal notations in red ink relating to the 1879 State Constitutional Provision for a State Board of Prison Directors;
names of applicants for official San Quentin Prison positions including Warden, Office Clerk, Captain of the Yard, Gatekeeper
and Physician; rules and regulations governing San Quentin Prison and appointment of an architect for Folsom Prison. See also
series entry 26.
Folder F3717:987-1012
4. SAN QUENTIN MINUTE BOOKS. 1874-1943.
Physical Description: 27 vols.
Scope and Content Note
Arranged chronologically and indexed alphabetically by subject or inmate's name.
Includes four volumes of indexes covering particular years: Vol. 1, 1874-1915; Vol. 2, 1916-26; Vol. 3, 1927-38 and Vol. 4,
1938-43.
Minutes contain a variety of subjects such as strait jacket investigation, guard appointments, Folsom Prison Warden election,
gatling gun purchases and includes data on parole violations and pardon recommendations.
Folder F3717:1014-1036
5. FOLSOM MINUTE BOOKS. 1884-1944.
Physical Description: 23 vols.
Scope and Content Note
Arranged chronologically and indexed alphabetically by subject or inmate's name.
Minutes cover prison employee salaries, rules and regulations governing Folsom Prison, examination of sewage system and information
on individual inmates.
Folder F3717:1037-1038
6. CHINO MINUTE BOOKS. 1937-43.
Physical Description: 2 vols.
Scope and Content Note
Arranged chronologically and indexed alphabetically by subject.
Typical subjects relate to construction authorization, plans for Southern California Prison, building maintenance progress
reports and Prison Directors' appointments.
Use microfilm copy.
Folder F3717:1039-1040
7. SAN QUENTIN, FOLSOM & CHINO MINUTE SUMMARY BOOKS. 1943-44.
Physical Description: 2 vols.
Scope and Content Note
Arranged chronologically. Some indexing alphabetically by subject or inmate's name.
Indexes, included within each volume, precede mimeographed copies of minute summaries.
Summaries relate to Warden's actions, WWII Work Projects, letters received from state officials, prison purchases and disposition
of individual prisoners such as credits, punishments or parole.
Folder F3717:1273-1276
8. CORRESPONDENCE. 1852-89, 1915 1939-40.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Includes letters received, reports, telegrams, deeds, transcripts, affidavits, certificates, receipts and memoranda relating
to error in description of Rancho Punto De Quentin Deed, sale of additional property to state for prison expansion, payment
for services and supplies, inspection of prison plans and specifications, certification of insane inmates and investigation
of Director of Penology regarding conduct of Folsom Prison Warden. See also series entry 24, San Quentin Prison Deed, GOVERNOR--GOVERNORS--CULBERT
L. OLSON, Penology vs State Board of Prison Directors and SECRETARY OF STATE, CONTRACTS AND AGREEMENTS.
Folder F3717:983
9. CONTRACTS & AGREEMENTS JOURNAL. 1862-67.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Contains copies of contracts, agreements, Executive Pardons, leases and deeds. Contracts and agreements include detailed information
on building materials and specifications for San Quentin Prison. See also series entry 2 and SECRETARY OF STATE-CONTRACTS
& AGREEMENTS.
Folder F3717:984
10. RESOLUTIONS JOURNAL. 1881-1912.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Includes all resolutions passed at regular meetings. Marginal notations in red ink relating to Investigation Commission, conspiracy
to escape and annual jute contract.
Folder F3717:985
11. ACCOUNT JOURNAL. 1878-79.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Includes date, entry number type of merchandise purchased or service rendered claimant's name and expenditure.
Folder F3717:1277
12. DEED OF CONVEYANCE. 1926.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Represents a transfer of 560 acres of land near Folsom Prison by the State Board of Prison Directors to the American River
Hydro Electric Company.
Folder F3717:1278
13. DESCRIPTIVE LIST. 1913-14.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Includes monthly tally of inmates paroled, decreased, sick and unemployed for San Quentin and Folsom Prisons. See also GOVERNOR'S
OFFICE-GOVERNOR'S PRISON PAPERS.
Folder F3717:1279
14. REQUISITION BOOK, ENGINEER'S OFFICE. 1906-08.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Stub book contains copies of supply orders for construction of additional cells at San Quentin Prison. Orders directed to
Clerk of State Board of Prison Directors include amount and description of supplies, receipt date, approval date and signature
of requesting engineer.
Folder F3717:986
15. SCRAPBOOK. 1912-25.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Includes newspaper clippings relating to both San Quentin and Folsom State Prisons covering such subjects as prison escapes,
parole violations, opposition to use of gas execution vs hangings, reformation of prison
system, Abraham Ruef Case, change in parole procedures, abolition of capital punishment, discharged felons denied right to
vote and causes of prison riots.
Folder F3717:1205-1207
16. DETECTIVE LICENSE DEPARTMENT MINUTE BOOKS. 1915-43.
Physical Description: 3 vols.
Scope and Content Note
Arranged chronologically.
Minute books include itemized claims of State Board of Prison Directors, 1905-10, relating to construction of additional cells
at San Quentin and financial aid for discharged inmates. Minutes contain copy of Senate Bill 20, 1915 which established Detective
License Department, licensing requirements and sample license application forms, names of licensed personnel and detective
agencies, investigation reports on applicants seeking accredition, financial statements, names of rejected applicants, and
names of cancelled licenses for failing to pay licensing fee.
Folder F3717:1280-1294
17. PAROLE DEPARTMENT FILES. 1911-50.
Physical Description: 30 ff.
Scope and Content Note
Arranged chronologically.
Samples include correspondence, commitment papers, photographs, fingerprint cards, arrest warrants, transcripts of trial,
State Parole Board Minute excerpts, monthly parole reports, agreements to employ and newspaper clipping containing commitment
number, name, age, county sent from, sentence, crime, brief biography and history of arrest; date received, paroled and discharged
and physical description. Parole reports include amount of money earned, spent, amount of time employed and reasons for unemployment.
See also series entries 19, 23, and 102.
Records relating to the Bureau of Criminal Identification
Scope and Content Note
The Bureau of Criminal Identification was created by
Stats. 1905, ch. 399. The bureau's director was appointed by and served at the pleasure of the State Board of Prison Directors.
Folder F3717:1053-1068
18. BERTILLION BOOKS, SAN QUENTIN. 1907-17.
Physical Description: 16 vols.
Scope and Content Note
Arranged chronologically and numerically by inmate number.
Bertillion is a system for identification of persons by a description based on body measurements. Books contain description
lists including penciled notations relating to inmate name, arrival date, county sent from, person delivered by, race, crime,
inmate number, sentence, age, nativity, occupation, date description was taken and name of person performing examination.
Medical data consists of height, hair and eye color, complexion, weight, build, exact measurements of various body parts e.g.
forehead, nose, ear, teeth, chin, trunk and distinguishing marks.
Records relating to the Advisory Pardon Board
Scope and Content Note
This board, composed of the Lt. Governor, Attorney General, Director of the Department of Penology (added 1929) and the Wardens
of San Quentin and Folsom Prisons, was established by
Stats. 1915, ch. 260 to investigate applications for reprieves, pardons and commutations of sentence and to make recommendations
concerning them to the Governor.
Folder F3717:1208-1251
19. ADVISORY PARDON BOARD REPORTS. 1931-44.
Physical Description: 45 vols.
Scope and Content Note
Arranged chronologically and numerically by Advisory Pardon Board assignment number.
Typescript reports relate to Applications for Pardon and includes Pardon Board's recommendation for or against granting a
pardon and the Governor's final action. A typical report contains inmate name, commitment number, crime, county sent from,
date of sentence, sentence, date received, time spent in prison prior to parole, whether tried by jury, date and amount of
time on parole, age, nativity, nationality, living relatives (yes or no), education, occupation, habits, health, name of judge
and attorneys and summary of inmate's case. Also gives date report was received from Governor's Office, date and place of
board meeting considering case, date of board's recommendation, board's decision, date recommendation was returned to Governor
for final action, Governor's decision and date of action.
Records relating to Board of Prison Terms and Paroles
Scope and Content Note
This board, to which were transferred the powers and duties of the State Board of Prison Directors relating to prison sentences
and paroles, was created by
Stats. 1931, ch. 487.
Folder F3717:1070-1082
20. SAN QUENTIN MINUTE BOOKS. 1931-44.
Physical Description: 13 vols.
Scope and Content Note
Arranged chronologically and indexed alphabetically by subject or inmate's name.
One volume is the index. Typical subjects relate to the enabling act, minutes of the Female Department at Tehachapi, American
Prison Association Congress, prison building construction, conditional pardons, alien deportation, furniture factory and information
on individual inmates.
Folder F3717:1084-1089
21. FOLSOM MINUTE BOOKS. 1932-44.
Physical Description: 6 vols.
Scope and Content Note
Arranged chronologically.
Typical subjects relate to the enabling act, Indeterminate Sentence Calendar, parole violations, Warden's Report, parole suspensions,
synopsis of minutes of the San Quentin Board of Prison Terms and Paroles, restoration of inmate credits and parole hearings.
Folder F3717:1090-1091
22. CHINO MINUTE BOOKS. 1941-42.
Physical Description: 2 vols.
Scope and Content Note
Arranged chronologically and indexed alphabetically by subject.
One volume is the index. Minutes cover such subjects as inmate requests on parole, Indeterminate Sentence Calendar and requests
for termination of sentence.
Folder F3717:1092-1094
23. SAN QUENTIN, FOLSOM & CHINO MINUTE SUMMARY BOOKS. 1943-45.
Physical Description: 3 vols.
Scope and Content Note
Arranged chronologically.
Inmates identified by name and commitment number. Subjects include special reports concerning parolees confined to county
jails, disposition of parole violators, parole suspensions, parole deaths, requests to marry, request for change of parole
conditions, parole recommendations and inmate credits.
Records relating to State Prisons
Scope and Content Note
The law stated in 1889 that the prisons of the state should be known as the State Prison at San Quentin and the State Prison
at Folsom (
Stats. 1889, ch. 264). San Quentin Prison originated from the passage of ch. 59 in 1852 and Folsom Prison was created from an act
which provided for the construction of a branch prison,
Stats. 1858, ch. 291.
Folder F3717:1295
24. ABSTRACT OF TITLE. 1850-69.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Includes map, copies of deeds and litigation summaries relating to purchase of Rancho Punto De Quentin for site of new prison.
See also series entries 1-3, 8 and CORRECTIONS--INSTITUTIONS-SAN QUENTIN STATE PRISON.
Folder F3717:1296-1299
25. WARDEN CORRESPONDENCE. 1881-83.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Includes letters and telegrams received from local law enforcement officials to wardens requesting descriptions of escaped
inmates, addresses of released inmates and information relative to inmate discharges, nationality, restoration and removal
of inmate credits, transfer of inmates to State Insane Asylum and commutation of sentence.
Folder F3717:1300
26. LETTER BOOK. 1909-10.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically and alphabetically indexed by name of addressee.
Copies of letters sent relating to State Board of Prison Directors, parole applications, jute shipments, names of paroled
inmates and financial transactions.
Folder F3717:1116-1134
27. DAILY LOG BOOKS. 1856-61, 1871-90, 1897-1910.
Physical Description: 19 vols.
Scope and Content Note
Arranged chronologically. Last volume, 1903-10, is alphabetically indexed in back of book.
Early volumes include date; weather report; number of sick, in dungeons, and U.S. prisoner, total prison population; number
of new and released inmates; crimes committed and type of punishment administered. Later years
also contain monthly recapitulations listing number of inmates on hand; number received giving their names, commitment number,
crime, county sent from and sentence; number of escaped inmates; number released; pardoned, restored to citizenship, died,
escaped and committed suicides. Amount of increase in prison population, if any.
Separate name index to inmate case files available.
Folder F3717
28. INMATE COMMITMENT PAPERS. 1867-1900.
Physical Description: 26 cf.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Papers, numbered consecutively from No. 2470-46228, are from the Superior Court. Typically includes commitment number, names
of plaintiff and defendant (inmate), crime, commitment date, name of prison, sentence, judges' name, date witnessed and certified
by the county and deputy county
clerks, date of jury's verdict and decision. See General Information File, PRISONS-SAN QUENTIN, for list of screened commitment
papers,
1851-59.
Folder F3750:1-800
29. INMATE CASE FILES. 1890-1958.
Physical Description: 57 cf.
Access Information
Inmate case files are restricted under Government Code Section 7927.700 (formerly section 6254(c)) and the Information Practices
Act (Civil Code 1798 et seq.).
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Samples of case files: prior to 1910, one case in ten retained and after 1910, a complete run of cases were kept each decade
(1910, 20, 30, and 1940). After 1947, one case in twenty retained. Case files No. 11524-71890, A20-A33160 include women inmates
(1930-36), and No. 330-59690 contain photographs, histories, calendars, statements, transcripts, reports, letter and newspaper
clippings relating to Superior Court proceedings, biographical sketch, applications for parole and Parole Board action. May
also include FBI, chaplain and psychiatric reports. Files give inmate's name, aliases, commitment number, crime, county sent
from, sentence, date received, age, nativity, education, religion, military service record, family names and addresses, occupation,
past employers, habits, health, marital status, number of children, date and place of trials, transcript of proceedings, names
of judge and attorneys, prior convictions, probation officer's report, type of prison employment, prison punishment and date
executive clemency was denied.
Folder F3717:1135-1141
30. INMATE INDEXES. 1851-1940.
Physical Description: 7 vols.
Scope and Content Note
Arranged alphabetically, chronologically and numerically.
Two groups of indexes exist. One group, 1851-1940, is arranged alphabetically by surname and chronologically by arrival date
there-under. The other, 1891-1933, is arranged numerically by commitment number. Although the indexes consist of many types
and sizes of volumes with over-lapping dates, they share a common format.
Indexes contain commitment number, arrival date, inmate name, crime, term, county sent from, discharge date and remarks e.g.
paroled, escaped, killed, U.S. prisoner or transferred to Folsom State Prison.
Folder F3717:1041-1045
31. INMATE REGISTERS. 1940-47.
Physical Description: 5 vols.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Contain Commitment Nos. 64525-71914 and A1-23307. Adult Authority changed numbering systems July 1, 1944 to A numbers (a single
numbering system for all prisons). Registers include commitment number, date, name,
nativity, crime, term, court and county, occupation, height, weight, color of eyes and hair, age, years of schooling, social
status e.g. single or married; religion, habits, birth date, judge's name, military service, name and address of closest living
relative or friend, transfer to another penal institution, parole board action, parole date and discharge date. Microfilm
copies are available for some years. See also series entry 171 and GOVERNORS OFFICE-PRISON REGISTERS.
Folder F3717:1146-1153
32. COUNTIES REPRESENTED REGISTERS. 1882-1962.
Physical Description: 8 vols.
Scope and Content Note
Arranged alphabetically by county name and chronologically thereunder.
Some registers include names of U.S. prisoners, prisoners from other states and countries plus prisoners taken from U.S. ships
in the back of volume. Volumes contain commitment number, name, term, crime, date received and occasionally date discharged
and reason.
Folder F3717:1157-1175
33. INMATE RECEIVED AND DISCHARGED REGISTERS. 1859-64, 1882-1947.
Physical Description: 19 vols.
Scope and Content Note
Arranged chronologically.
First volume, 1859-64, also contains escaped inmates. A typical entry includes commitment number, inmate name, crime, county
sent from and date admitted or term expired. Monthly recapitulations vary but most volumes contain number of inmates at beginning
of month, paroled, transferred to another penal institution or highway gang, escaped, and died; inmate population at end of
month and total increase or decrease of inmates during month.
Folder F3717:1154-1156
34. INMATE TRANSFER LEDGERS. 1888-1909, 1917-34, 1945-46.
Physical Description: 3 vols.
Scope and Content Note
Arranged chronologically by transfer date. First volume is also arranged alphabetically by inmate name.
Relates to inmate transfers from San Quentin to Folsom Prison and includes transfer date, inmate name, discharge date, county
sent from, crime, sentence, commitment number and remarks such as Folsom Prison commitment number and aliases. Occasional
notes in red ink indicate pardoned, escaped, died or killed. Later volume, 1945-46, also contains nativity, occupation, physical
description, age, education, social status (single, etc.), religion, judge's name and brief prison history of inmate.
Folder F3717:1069
35. PAROLEE LEDGER. 1893-1940.
Physical Description: 1 vol.
Scope and Content Note
Arranged alphabetically by name and chronologically by parole date.
Includes commitment number, inmate name, county sent from, crime, term, sometimes date of arrival, parole date, date violated
parole, date returned to institution and discharge date. See also series entries 19 and 20.
Folder F3717:1145
36. RECORD OF PUNISHMENT. 1872-86.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Includes date of offense, inmate's name, commitment number, days in
dungeon, nature of punishment e.g. number of lashes, shower bath or forfeiture of credits, date liberated (released from dungeon)
and type of offense committed.
Folder F3717:1301-1302
37. EXECUTION BOOKS. 1893-1967.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically by execution date.
Copies of Execution Books include execution entry number, inmate photograph, commitment number, inmate name, crime, county
sent from, date received, date executed, method used, exact time death was announced, distance of drop (if hanged), weight,
height, age, race and a brief description of crime.
Folder F3717:1142-1143
38. DEATH WARRANT BOOKS. 1912-33.
Physical Description: 2 vols.
Scope and Content Note
Arranged chronologically.
A typical death warrant includes name of Superior Court and presiding judge, names of plaintiff and defendant, court case
number, date defendant was found guilty, crime, sentencing date, and date and time death is to occur. Warrant is signed by
a judge and two witnesses. Verification of death includes name of Superior Court, names of plaintiff, defendant and presiding
judge, crime committed, date death warrant and defendant's body is returned to county sheriff, date and time of death and
names of execution witnesses e.g. physician, and twelve citizens. Photostats of reprieves are also included.
Folder F3717:1178-1202
39. INMATE PHOTOGRAPH ALBUMS. 1880-1920.
Physical Description: 43 vols.
Scope and Content Note
Arranged numerically by commitment number.
Photographs include commitment number, inmate name, crime, county sent from, age, nativity, sentence, date received, physical
description, fingerprint classification and discharge date.
Folder F3717
40. IDENTIFICATION PHOTOGRAPH CARDS. 1907-46.
Physical Description: 16 cf.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Photograph cards are numbered consecutively from No. 6808-71913 (No. 71614-71913 consists of all prisons) and include commitment
number, inmate name, county sent from, crime, occupation, race, received date, sentence, criminal record, identifying marks,
fingerprint classification, age, color of eyes and hair, complexion, weight, nativity, condition of teeth, chin shape, height,
build and by whom description was taken.
Folder F3717:1144
41. REGISTER OF EMPLOYEES. 1946-49.
Physical Description: 1 vol.
Scope and Content Note
Arranged alphabetically by employee's name and chronologically thereunder.
Roster of all employee identification cards issued. Contains employee's signature, date identification card was delivered,
employee's title (position), separation date, initial of officer authorized to pick up card and date card was returned to
Director of Department of Corrections.
Folder F3717:1176-1177
42. REGISTER OF VISITORS. 1942-45.
Physical Description: 2 vols.
Scope and Content Note
Arranged chronologically.
Includes date, visitor's name, city of residence, commitment number of inmate, inmate's name and time of visit.
Folder F3717:1922-1942
42A. ARCHITECTURAL DRAWINGS. 1905-06
Folder F3717:1303
43. APPOINTMENT CERTIFICATE. 1899.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Letter to Secretary of State verifying appointment of Thomas Wilkinson as Folsom Prison Warden by State Board of Prison Directors.
See also series entry 5.
Folder F3717
44. INMATE COMMITMENT PAPERS. 1879-1914.
Physical Description: 5 cf.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Papers, numbered consecutively from No. 2-9327, are from the Superior Court. A typical commitment paper includes commitment
number, names of plaintiff, defendant (inmate), presiding judge and counselor, crime, commitment date, date of jury's verdict
and decision, sentence, name of county clerk and deputy county clerk and date certified.
Folder F3745:1-587
45. INMATE CASE FILES. 1881-1942.
Physical Description: 37 cf.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Samples of case files: prior to 1910, one case in ten retained and after 1910, a complete run of cases were kept each decade
(1910, 20, 30 and 1940). Case files No. 461-25275 contain photographs, histories, calendars, statements, transcripts, reports,
letters and newspaper clippings relating to Superior Court proceedings, biographical sketch, applications for parole and Parole
Board action. Includes inmate's name, aliases, commitment number, crime, county sent from, sentence, date received, age, nativity,
education, religion, military service record, family names and addresses, occupation, past employers, habits, health, marital
status, number of children, date and place of trial, transcript of proceedings, names of judge and attorneys, prior convictions,
probation officer's report, type of prison employment, prison punishment and date executive clemency was denied.
Separate name index to inmate case files available.
Folder F3717:1114
46. FINGERPRINT INDEX. 1879-1921.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Includes commitment number, inmate name and fingerprint classification. Occasionally date paroled, died or additional commitment
numbers are noted in red ink.
Folder F3717:1115
47. NUMERICAL INMATE REGISTER. 1940-44.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Includes commitment number, inmate name, county sent from, crime, term, received date, discharge date and remarks such as
parole date, transferred to San Quentin or additional commitment numbers.
Folder F3717:1046-1052
48. INMATE REGISTERS. 1940-49.
Physical Description: 7 vols.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Contains commitment Nos. 22850-A12038. No definite division between plain numbers and A numbers. Numbers occasionally are
out of sequence. Registers include commitment number, name, termer (repeat offender), alias, date received, crime, sentence,
county sent from, judge's name, nativity, age, birth date, height, weight, build e.g. medium or muscular, color of eyes and
hair, complexion, race, occupation, education (years of), mentality e.g. fair or good, shoe size, religion, smoke tobacco,
drink liquor, take narcotics, habits of life e.g. moderate or intemperate, social status, number of children, number of brothers
and sisters, mother's nativity, father's nativity, name of counsel, plea e.g. guilty or not guilty, military service, date
arrived in U.S.A., date arrived in California, name and address of nearest relative, identifying marks, date(s) paroled and
inmate criminal history consisting of commitment number, name of prison, sentence, crime, date received, release date, inmate
name or alias and fingerprint formula. Occasionally notations indicate FBI number, transfer to another institution, parole
suspension and death. Microfilm copies are available for some years. See also series entry 171 and GOVERNORS OFFICE--PRISON
REGISTERS.
Folder F3717:1083
49. PAROLEE LEDGER. 1897-1940.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically by parole date and alphabetically by name.
Includes commitment number, inmate name, county sent from, crime, term, arrival date, parole date, date violated parole, date
returned to institution and discharge date. See also series 19 and 21.
Folder F3717:1095-1113
50. INMATE PHOTOGRAPH ALBUMS. 1880-1942.
Physical Description: 19 vols.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Broken series of inmate photographs No. 47-24149, includes commitment number, name, county sent from, crime, term, received
date, discharge date, remarks and other commitment numbers.
Folder F3717
51. IDENTIFICATION PHOTOGRAPH CARDS. 1923-45.
Physical Description: 5 cf.
Scope and Content Note
Arranged chronologically and numerically by commitment number.
Cards numbered consecutively from No. 12469 to 25277 include commitment number, inmate photograph, inmate name, county sent
from, crime, sentence, race, occupation, criminal record, date received, term begins, identifying marks, fingerprint classification,
age, color of eyes and hair, complexion, weight, nativity, height and build. See also series entry 40, commitment numbers
71614-71913.
Folder F3717:1013
52. ACCOUNT BOOK. 1878-79.
Physical Description: 1 vol.
Scope and Content Note
Arranged chronologically.
Relates to expenditures of the Board of State Prison Directors and construction costs of Folsom State Prison. Includes date
of payment, name of person or company providing goods or services, type of goods or services and amount of money expended.
Folder F3717:1304
53. INVENTORY. 1929-30.
Physical Description: 1f.
Scope and Content Note
Arranged chronologically.
Includes list of structural and non-structural improvements of Folsom Prison, 1929 and blueprints of main buildings floor
plan.
Records Relating to the Adult Authority
Scope and Content Note
The Adult Authority succeeded to the powers and duties of the Board of Prison Terms and Paroles and is responsible for the
fixing of sentences and the granting of paroles (
Stats. 1944, Third Ex. Sess., ch 2). The Adult Authority and the Director are each enpowered to advise and recommend to each other
on general and specific policies and procedures relating to their respective duties and functions and in the establishment
of classification, transfer, and discipline policies (
Stats. 1953, ch. 1666). The Director annually attends at least six Adult Authority meetings on the fixing of sentences and release
dates, and at least four meetings a year to discuss classification, transfer, and discipline policies and problems.
Folder F3717:1-12, 1252-1272, 1305
54. ADULT AUTHORITY, MEETING. 1944-55, 1958-77.
Physical Description: 13 ff., 21 vols.
Scope and Content Note
Arranged chronologically, incomplete for some years.
Resolutions and minutes of executive session and clemency meetings relating to establishment of Adult Authority, transfer
of prisoners to other institutions, restoration of civil rights, parole policy, permission to marry, Youth Authority Cases,
parole violations and suspensions, inmate credits, disaster control assignments and parolee deaths.
Folder F3717:13-14
55. ADULT AUTHORITY AND DIRECTOR OF CORRECTIONS, MEETINGS. 1944, 1951-64.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically, incomplete for some years.
Minutes and agendas of meetings relating to powers, duties, policies, and procedures of the Adult Authority and the Department
of Corrections. Also included are miscellaneous minutes of workshops and conferences dealing with classification, transfer,
and discipline policies and problems.
Folder F3717:1943-2030
55a. Adult Authority, Minutes. 1955-1975.
Physical Description: 88 vols.
Folder F3717:15
56. AGENCY ADMINISTRATORS, MEETINGS. 1969-70.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes of meetings relating to Adult Authority procedures and policies. Attendees included the Secretary, Human Relations
Agency, and the Governor's Legal Affairs Secretary.
Folder F3717:16
57. CLASSIFICATION AND PAROLE REPRESENTATIVES, MEETINGS. 1960-74.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, reports, and miscellaneous information regarding annual conferences.
Folder F3717:1306
58. POLICY STATEMENTS. 1957-74.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically and indexed numerically by policy number.
Statements relate to out of state violations, narcotic offenders, special evaluation cases, placement and retention of parolees
and termination of parole supervision.
Folder F3717:1307-1308
59. CHAIRMAN'S DIRECTIVES. 1974-77.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically and indexed numerically by directive number.
Directives cover the establishment of Chairman's Directive rules violations reports, changes in parole revocation procedures,
attorney determinations, psychiatric referrals and California Interstate Prisoners.
Folder F3717:1309
60. RESOLUTIONS. 1944-75.
Physical Description: 1 ff.
Scope and Content Note
Arranged and indexed numerically by resolution number.
Resolutions pertain to rules governing prisoners on parole, calendar appearance of inmates, parole release procedures, mentally
disordered sex offender terms, Adult Authority warrants of arrest and Western Interstate Corrections Compact Procedures.
Records Relating to the Board of Corrections
Folder F3717:17-35, 1310-1313
61. MINUTES. 1947-49, 1955, 1958-79.
Physical Description: 23 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, reports, correspondence, memos, studies, proposed legislation, and other information submitted to Board
meetings. Minutes from 1965 on include reports as submitted to the Board as described in series entry 62 below.
Folder F3717:36-41, 1314-1327
62. REPORTS. 1945-76.
Physical Description: 19 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Activity and program reports of: Adult Authority, Director of Department of Corrections, Field Representatives, Trustees,
California Institution for Women, and Youth Authority. Subjects covered Correctional System Studies, Field Services, Institutions,
Jail Task Force, Parole Task Force, Treatment of Delinquents and Inspection of Detention Facilities.
Records Relating to Special Study Commissions
Scope and Content Note
Under legislation of 1947 (ch. 1181) The Governor was authorized to appoint by executive order one or more special study commissions
to assist the Board of Corrections in the study of crime. Beginning in 1947 this authority was used to establish five crime
study commissions as described in series entries 63 through 71 below.
Folder F3717:42-48
63. GENERAL FILES. 1947-52.
Physical Description: 7 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
General information files, created after the Crime Commissions went out of existence, as used by and for the information of
subsequently created commissions. Files in this series relate to the five Crime Study Commissions: origins and memberships,
reports and recommendations, articles, studies, and excerpts used as background information or produced by the several commissions,
speech materials, press releases and radio broadcasts, newspaper clippings, and office procedures and staff assignments.
Folder F3717:49-54
64. EXECUTIVE OFFICER'S FILES. 1947-50.
Physical Description: 6 ff.
Scope and Content Note
Arranged by subject and/or chronologically thereunder.
Frank Cane, Executive Officer of the Board of Corrections, acted as principal liaison between the Board and the Crime Commissions.
Much of the significant as well as routine matters thus passed through his hands. This series consists of correspondence and
memos regarding meetings and hearings; filing of reports; responses to requests for information and assistance from the commissions,
individuals, and organizations; suggestions and requests for investigations and studies; and proposed and pending legislation.
Folder F3717:55-57
65. ADULT CORRECTIONS AND RELEASE PROCEDURES. 1947-49.
Physical Description: 3 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, reports and recommendations, legislative proposals, minutes, and other data regarding: functions and
needs of adult probation services; organization, administration, and functions of county and city jail systems; operations
and policies of state and county correctional camp programs; the study of Superior Court commitments to the Youth Authority;
and the organization, administration, policies and practices of the Department of Corrections and the county and city parole
systems. See also series entries 63 and 64 and the EARL WARREN PAPERS--CORRECTIONS, CRIME STUDY COMMISSIONS (F3640:935-957).
Folder F3717:58-63, 1328
66. CRIMINAL LAW AND PROCEDURE. 1923-50.
Physical Description: 7 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Minutes and transcripts of proceedings, correspondence, memos, reports and recommendations, proposed legislation, studies,
background materials and data regarding: expansion of the Office of Public Defender: amendments and revisions of the Penal
Code; trial court proceedings, sentencing and penalities; release conditions; definition of habitual criminals; and other
technical materials concerning existing statutes. See also series entries 63 and 64 and the EARL WARREN PAPERS--CORRECTIONS,
CRIME STUDY COMMISSIONS (F3640:935-957).
Folder F3717:64-72
67. JUVENILE JUSTICE. 1947-50.
Physical Description: 9 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Minutes and transcripts of proceedings, correspondence, memos, reports and recommendations, legislative proposals, press releases,
studies, background materials and data on such subjects as: boarding and foster home placements; better treatment and detention
facilities for rural counties; early diagnosis and treatment of mentally or socially maladjusted children; transient youth;
roles of welfare, police, and correctional agencies; juvenile courts; and differentiation between shelter care and detention
care. See also series entries 63 and 64 and the EARL WARREN PAPERS--CORRECTIONS, CRIME STUDY COMMISSIONS (F3640:935-957).
Folder F3717:73-75
68. SOCIAL AND ECONOMIC CAUSES OF CRIME AND DELINQUENCY. 1947-49.
Physical Description: 3 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Minutes and transcripts of proceedings, correspondence, memos, reports and recommendations, studies, background materials
and data on such subjects as: criminal statistics; agricultural economy and its relationship to crime and delinquency; discrimination
against minorities; home environments; and inadequate housing. See also series entries 63 and 64 and the EARL WARREN PAPERS--CORRECTIONS,
CRIME STUDY COMMISSION (F3640:935-957).
Folder F3717:76-79
69. CONFERENCE AND MEETING FILES. 1947-49.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically by date of conference or meeting.
Correspondence, memos, programs, and reports and recommendations relating to conferences and meetings at which the several
crime commissions attended and participated. Files exist for the: Governor's Conference on Crime and Juvenile Justice (Nov.
17-18, 1947) at which the work of the commissions was launched; Governor's Conference on Youth Welfare (Jan. 29-30, 1948);
California Conference on Social Welfare (May 23-27, 1948); and various Peace Officer's Association and miscellaneous meetings
(1948-49).
Folder F3717:80-84
70. SUBJECT FILES. 1947-50.
Physical Description: 5 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Subject files on alcoholism--correspondence, memos, reports, recommendations, and studies--as gathered and/or produced by
the C.S.C. on Adult Correction and Release Procedures; California Committee for the Study of Transient Youth, of which Frank
Cane was Treasurer--correspondence, memos, minutes, fiscal and activity reports and recommendations; Los Angeles County Youth
Committee-minutes, correspondence, newsletters, reports and recommendations. The two committees worked closely with the C.S.C.
and provided considerable input into various proceedings and recommendations.
Folder F3717:85-87
71. REFERENCE FILES. 1948.
Physical Description: 3 ff.
Scope and Content Note
This series consists wholly of a number of studies sponsored by the California Youth Authority and other state and local agencies
relating to local youth welfare and detention care and protective care services and programs. Included are studies on the
City of Lodi and Madera, Marin, Merced, Monterey, Plumas,
Southeast San Diego, San Francisco, and Stanislaus counties. Similar studies of slightly earlier dates are also found in the
EARL WARREN PAPERS--YOUTH AUTHORITY, Juvenile Delinquency Prevention (F3640:4386-4387).
Folder F3717:88-108, 1329
72. CORRECTIONAL FACILITIES AND SERVICES SPECIAL STUDY COMMISSION (CFSSC). 1955-59.
Physical Description: 22 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
The CFSSC was created by Executive Order on July 9, 1955, to essentially update the earlier work of the five Crime Study Commissions.
A sub-committee of the Board of Corrections in part spanned the years between the two commissions' activities. A second Executive
Order extended the life of the CFSSC until June 30, 1957.
Minutes, agendas, correspondence, memos, reports and recommendations, studies, press releases, legislative proposals, and
data and background materials gathered and used relative to the commission's activities are included. Subject matter includes
CFSSC background and organizational data; correspondence of or with Milton Burdman, Project Director, Adult Authority; California
Law Revision Commission; California Peace Officers' Association; California Taxpayers Association; County Supervisors Association;
League of California Cities; and similar organizations with related interests, press releases, reports, special studies on
jails and probation--including input of Case Services and Court Processes advisory committees; and miscellaneous studies on
Department of Corrections institutional treatment programs.
Folder F3717:109-133
73. JUVENILE JUSTICE STUDY COMMISSION (JJSC). 1957-60.
Physical Description: 25 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Created by Governor's Executive Order on Sept. 23, 1957, to study, evaluate, and make recommendations respecting all matters
related to juvenile justice and the protection of minors together with general problems involved and dealing with dependent
children, minor offenders... including their apprehension, detention, prosecution, supervision, treatment, and rehabilitation.
A second Executive Order continued the JJSC until June 30, 1960.
Minutes, agendas, transcripts of hearings, correspondence, memos, reports and recommendations, press releases, legislative
proposals, and data and background materials gathered and used relative to the commission's activities. Series files include
data on: commission origins and organization; correspondence of John A. Pettis, Jr., Project Director; JJSC and Professional
Advisory Committee hearings, recommendations, and comments on proposed Juvenile Court Law Statute and administration of juvenile
justice report; and reference materials, including reports (5th-8th) of Annual Training Institute for Probation, Parole and
Institutional Staff, and Department of Youth Authority Research Reports, Numbers 14-24.
Folder F3717:134-164
74. SPECIAL COMMISSIONS ON PROBLEMS OF INSANITY RELATING TO CRIMINAL OFFENDERS (ICOC). 1960-63.
Physical Description: 31 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Two commissions were created on May 4, 1960, by Governor's Executive Orders
to investigate, evaluate, and make recommendations relative to the criminal responsibility of persons afflicted with mental
disease or disabilities... and to procedures applicable to the examination, trial, sentencing, executive of sentence, confinement,
treatment and rehabilitation of persons whose criminal responsibility or amenability to criminal processes and dispositions
may be in issue because of their being afflicted with...mental diseases or disabilities...
Minutes and meeting summaries; transcripts of hearings and statements and testimony presented at public hearings; correspondence
file, including copies of recommendations, studies, background materials and data sent commission members for their information
and consideration; correspondence of Howard Seigel, Commission Counsel; subject files, with special emphasis on such subjects
as criminal responsibility, the Durham and M'Naghten Rules; newspaper clippings; and reports and recommendations, including
legislative proposals.
Folder F3717:165-201
75. SPECIAL COMMISSION ON NARCOTICS. 1960-63.
Physical Description: 37 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Created by Governor's Executive Order on March 22, 1960, to investigate, evaluate, and make recommendations concerning the
adequacy of the present laws relating to the illegal traffic in narcotics, including...adequacies of the present penalties
to protect the people of the State, the application of the indeterminate-sentence law to narcotic violations, and the probation
and parole of persons who violate narcotic laws... The Commission terminated his official activities on June 30, 1961, but
the legislative proposals generated by their report carried into the 1963 legislative session.
Minutes and agendas; reports and recommendation; correspondence and subject files of Arthur L. Alarcon, Project Director and
subsequently Executive Secretary to Governor Edmund G. Brown; press releases; proceedings; speeches and addresses; and background
materials, studies, statistics, and data gathered and used relative to the commission's activities. Subject files include
data on: Interdepartmental Committee on Narcotics; legislative proposals; Narcotic Addict Evaluation Authority, State; Narcotics
Rehabilitation Advisory Council; establishment and operations of State Narcotic Treatment Control Program; President's Advisory
Commission on Narcotics and Drug Abuse; President's Interdepartmental Committee on Narcotics; private narcotic rehabilitation
organizations such as Synanon; and The White House Conference on Narcotics (Sept. 27-28, 1962).
Folder F3717:202-225
76. MISCELLANEOUS FILES. 1939-62, 1964, 1971.
Physical Description: 24 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Miscellaneous Board committee records, reports and studies as authorized by the Board, and reference materials. Specific files
relate to the activities of the Narcotics Committee (1952-59), created by the Board on Jan. 25, 1952, to recommend a statewide
program for the apprehension and treatment of narcotic offenders. The Narcotics Committee report, Narcotics and Hypnotics
in California, was followed in 1958 by a Survey of Narcotic Involvement of Confinees in the California Youth Authority and
the Department of Corrections.
A Research Committee (1951-58) was set up in 1951 to continue the study of conditions contributing to the causes of crime,
methods of crime prevention, detection, apprehension and prosecution of persons accused of crime and to collect, analyze and
report statistical information of value in making administrative decisions. The Committee ceased to function in 1958 when
a similar committee was established within the Department of Corrections. Many of the studies and reports within the miscellaneous
files of the Board are related to Research Committee activities. See also series entry 106.
Records Relating to the Youth and Adult Corrections Agency (YACA)
Scope and Content Note
The YACA was created under
Stats. 1961, ch. 2037, in effect Oct. 1, 1961, combining the Corrections and Youth Authority Departments under a single administrator.
This reorganization, commonly called the Agency Plan of California State Government, was both an economy measure and an endeavor
to improve program planning and evaluation. Richard McGee, Director of the Department of Corrections, was the first Agency
Administrator.
Folder F3717:226
77. ORGANIZATION AND TRANSITION. 1959-63, 1966.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos and recommendations relating to the initial Agency Plan proposal, the organization, staffing, policies
and procedures, and budget of YACA, and general transitional matters.
Folder F3717:227-230
78. ADMINISTRATOR'S EXECUTIVE COMMITTEE MEETINGS. 1961-67.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Minutes and agendas.
Folder F3717:231, 1330-1332
79. PERSONNEL TRAINING COMMITTEE. 1956-77.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Minutes, correspondence, memos, proposals and recommendations for the development of training programs. A major proposal centered
on an attempt to set up a Personnel Training Center at the California Rehabilitation Center, Corona. Other subjects include
personnel exchange programs involving the State and private industry, fair employment practices and personnel management surveys.
Folder F3717:232-234
80. RESOURCES COMMITTEE. 1964-65.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically, reports filed separately.
Minutes, correspondence, memos, reports and data relative to Space-General Corporation systems study on state and local efforts
at combating crime. The report, entitled Prevention and Control of Crime and Delinquency, was issued as six progress reports
(report 4 missing).
Folder F3717:235
81. AGENCY DIRECTIVES. 1961-66.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Directives regarding agency policy.
Folder F3717:236, 1333-1339
82. REPORTS AND STUDIES. 1962-78.
Physical Description: 1 vol. 7 ff.
Scope and Content Note
Reports and studies relating to the paroling boards of the agency, control and treatment of crime and delinquency, data processing
system, indeterminate sentence, impact of marijuana law and annual reports (1973-75). See also series entry 140.
Records Relating to the Human Relations and Health and Welfare Agencies
Scope and Content Note
In 1966 the voters approved a constitutional amendment authorizing the Legislature to delegate to the Governor the power to
reorganize the structure of state government (California Constitution, Art. V, Sec. 6). Enabling legislation in 1967 (ch.
1540) was followed by the Governor's Reorganization Plan of 1968 which placed the Departments of Corrections and Youth Authority
in the Human Relations Agency. The Human Relations Agency was subsequently renamed the Health and Welfare Agency (
Stats. 1973, ch. 1212), and the Youth and Adult Corrections Agency renamed as the Agriculture and Services Agency (
Stats. 1973, ch. 140).
Folder F3717:237, 1340-1344
83. ISSUE PAPERS. 1969-77.
Physical Description: 6 ff.
Scope and Content Note
Arranged chronologically.
Program and policy issue statements for Health and Welfare Agency and Human Relations Agencies cover training programs for
inmates, consolidation of research units of Departments of Corrections and Youth Authority, legal work-up processing at Vacaville
Reception Guidance Center, planning special security facilities, operation of prisons, crimes of violence and drug abuse.
Folder F3717:238
84. AGENCY DIRECTIVES. 1970-71.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically, indexed.
Human Relations Agency directives relative to policies and procedures and programs.
Folder F3717:239
85. POLICY MEMOS. 1969.
Physical Description: 1 ff.
Scope and Content Note
Arranged numerically by policy memo number.
Policy, procedure, information, and action memos for Human Relations Agency.
Folder F3717:1345-1364
86. REPORTS. 1965-75.
Physical Description: 20 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Human Relations Agency Reports to Legislative Analyst include academic and vocational education evaluation, inmate family
relationships, short term return program, work unit program, parole time study, psychriatric out-patient clinic, work and
training furlough program, community correctional centers, unitization project; medical, dental and psychriatric statistics,
diagnostic observation program, parole aid program, correctional conservation camp services division, felons returned to prisons
after release by parole, state agency manpower education and training programs, San Quentin Prison incidents and infractions,
inmate assignment quota, California Rehabilitation Center, plan for evaluation of institutional organization and statistical
reports. See also series entry 140.
Folder F3717:240-242, 1365-1370, 1922-1924
87. ADMINISTRATOR'S MEETINGS/CONFERENCES. 1967-69, 1972-81.
Physical Description: 12 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, memos, reports and other background information regarding meetings and conferences of agency staff and departmental
directors of the Health and Welfare Agency. Includes Policy Advisory Council proceedings relating electronic data processing
center.
Folder F3717:1371
88. REORGANIZATION PLANNING COMMITTEE. 1977-78.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minute summaries relating to removal of Department of Corrections and Youth Authority from Health and Welfare Agency and the
impact of the reorganization plan on correctional services.
Records Relating to Administrative Matters of the Department of Corrections
Scope and Content Note
Included within this sub-group are a number of meeting files in which the Director participated directly or which were sent
to him for informational purposes.
Folder F3717:243-246, 1372
89. DIRECTOR'S STAFF MEETINGS. 1960-67, 1971-73, 1981-82.
Physical Description: 6 ff.
Scope and Content Note
Arranged chronologically, incomplete for some years.
Minutes and highlights of Executive Staff meetings.
Folder F3717:1373-1374
90. DIRECTOR'S SPEECHES. 1939, 1944-57.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically.
Typescript and published copies of speeches relating to institutional maintenance work, self-study courses, planning a correctional
system, police and social agency cooperation, crime in California, alcoholism in the community, why prisoners should work,
parole treatment and surveillance, saving prison waste and a brief historical account of group counseling in California Prisons.
Folder F3717:1375-1377
91. DIRECTOR'S CORRESPONDENCE. 1944-53, 1961, 1973-79.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Letters received, copies of letters sent, telegrams and memoranda relating to abolishment of State Board of Prison Directors
and transfer of administrative functions from Board to Department of Corrections, appointment and retirement of Board members,
proposal of a Los Angeles City-County Department of Corrections and transfer of Parole Board Records to Adult Authority.
Folder F3717:1379-1400
92. ADMINISTRATIVE BULLETINS. 1944-51, 1955-74.
Physical Description: 21 ff.
Scope and Content Note
Arranged chronologically and numerically thereunder by bulletin number.
Bulletins (Director's) no. 1-145; 1944-51 are subject indexed. The remainder is numerically indexed for each year. Subjects
include compilation of average daily population, answering correspondence, disposal of unclaimed dead inmates, status of inmate
earnings, notice of hearing and sale of agricultural products and livestock grown by prison labor.
Folder F3717:247-251, 1378
93. WARDENS/SUPERINTENDENTS MEETINGS. 1948-74, 1979-80.
Physical Description: 2 vols. 4 ff.
Scope and Content Note
Arranged chronologically; index for 1968-72 minutes.
Minutes, agendas, memos, etc. regarding policies, procedures, programs and operations of correctional institutions and conferences.
Folder F3717:252
94. ASSOCIATE WARDENS/SUPERINTENDENTS MEETINGS (CUSTODY). 1948-68.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes and memos regarding meetings and conferences.
Folder F3717:253
95. ASSOCIATE WARDENS/SUPERINTENDENTS MEETINGS (CLASSIFICATION AND TREATMENT). 1946-59.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, and memos regarding meetings, conferences and workshops.
Folder F3717:254, 1401-1405
96. WOMEN'S BOARD OF TERMS AND PAROLES. 1947-77.
Physical Description: 6 ff.
Folder F3717:2031-2067
1936-1976.
Physical Description: 37 vols.
Scope and Content Note
Arranged chronologically.
Minutes and memos regarding meetings and conferences, board actions, general correspondence, 1967-77 and resolutions, 1948-75.
See also series entries 102 and 135.
Folder F3717:1406-1407
97. PRE-SERVICE TRAINING ACADEMIES. 1972-74.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically.
Correctional officers' career opportunity development manual and academy course outlines. See also series entry 135.
Folder F3717:255
98. BUSINESS MANAGEMENT CONFERENCE. 1960-66.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes of Annual Conference of Business Managers and Accounting Officers.
Folder F3717:256
99. CORRECTIONAL CONSERVATION CAMP SERVICES DIVISION DIRECTOR'S MEETINGS. 1964-67.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes.
Folder F3717:257
100. MANAGEMENT SERVICES DIVISION/DIRECTOR'S MEETINGS. 1961-67.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes.
Folder F3717:258-260, 1408-1412
101. NARCOTIC ADDICT EVALUATION AUTHORITY (NAEA). 1961-80.
Physical Description: 8 ff.
Scope and Content Note
Arranged chronologically.
The NAEA was created in 1963 (ch. 1706) along with a Narcotics Rehabilitation Advisory Council. These two bodies eliminated
the need for the California Rehabilitation Center Advisory Council. The Council served as an advisory body relative to the
confinement and rehabilitation of narcotic addicts and the Authority acted as a parole board. The Council was eliminated in
1970 (ch. 172) while the Authority was continued in existence.
Minutes, agendas, correspondence, directives, memos, annual reports, resolutions and miscellaneous background materials on
each of the three bodies described above.
Folder F3717:261-263, 1413-1428
102. PAROLE AND COMMUNITY SERVICES DIVISION. 1947-60, 1962-82.
Physical Description: 19 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Minutes of executive staff meetings, 1967-82. Subjects relate to accelerated social development, adult parole system planning,
Regional V Operational Plans, parole reorganization plan, outside friends, parole agent attitude survey, resource allocations
and parole violators procedures. See also series entries 86, 135, 140, 180.
Folder F3717:1429-1430
103. COMMUNITY RELEASE BOARD. 1977-79.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically.
Minutes.
Folder F3717: 1431
104. ADMINISTRATIVE SERVICES DIVISION. 1982.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes.
Folder F3717: 264, 1432-1433
105. MAJOR CAPITAL OUTLAY COMMITTEE. 1955, 1962-70.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Minutes, including recommendations submitted to the Director for action and/or approval on major institutional building programs.
Folder F3717: 265-267, 1434-1445
106. RESEARCH DIVISION/RESEARCH ADVISORY COUNCIL. 1958-65, 1967-68, 1971-72, 1974-77.
Physical Description: 15 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, correspondence, memos, reports, research proposals and supportive data. Records for 1958 relate to the structure,
organization, and staffing of the Research Division. Records for later years relate to a number of committees, including:
Departmental Advisory Committee on Research Administration, Departmental Committee on Research and Administration, Departmental
Committee on Research and Development, and Departmental Research Advisory Council (1972) and published reports. See also series
entry 76 relative to operations of the earlier Research Committee set up under the Board of Corrections.
Folder F3717: 268-274, 1446-1456
107. PROGRESS-REPORTS. 1944-46, 1955-70, 1975-79, 1981-82.
Physical Description: 18 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Memoranda, progress reports of accomplishments and projected goals for coming year. Reports were submitted by all divisions,
institutions and programs. Includes management review reports, 1964-79.
Folder F3717: 275-277, 974-979, 1457
108. GOVERNOR'S COUNCIL-REPORTS. 1956-58, 1960-61, 1963, 1967.
Physical Description: 9 ff.
Scope and Content Note
Arranged chronologically.
Monthly reports of Department activities as submitted by the Director.
Folder F3717: 277, 1458-1459
109. CALIFORNIA REHABILITATION CENTER (CRC)-REPORTS. 1955-77.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Annual reports to the U.S. Department of H.E.W. regarding operations and maintenance of CRC-Corona, formerly the Corona Naval
Hospital. Most reports include photos showing conditions and improvements to facilities.
Folder F3717: 1460-1462
110. PRESS RELEASES. 1965-69.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Correctional News Briefs announce Governor's appointments to administrative staff, visits from out-of-state correctional officers, new advisory committees,
public tours of San Quentin Prison, recognition of long term employees, administrative changes in Conservation Camp Services
Division and National Survey of Department of Corrections. Includes Youth and Adult Corrections Agency press releases, 1965-67.
Folder F3717: 1463-1466
111. PUBLICATIONS. 1961-66, 1969, 1975-82.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
The Correctional Review, 1961-66, 1969 contains articles on divisions, institutions, programs and subjects relating to correctional studies and theories.
Newscom, 1975-82, a departmental newsletter, covers personnel, program and social activities.
Folder F3717: 278-292
112. ASSOCIATIONS-LABOR UNIONS. 1946-61.
Physical Description: 15 ff.
Scope and Content Note
Arranged alphabetically by name of union and chronologically thereunder.
Letters received, copies of letters sent, memos, resolutions relative to: prison labor competition with free labor in the
construction of public buildings and public work projects; the competition of prison manufactured goods; union cooperation
in educational and rehabilitational programs.
Folder F3717: 293-296
113. CAPITAL PUNISHMENT. 1945-73.
Physical Description: 4 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, minutes, statistics, data and background materials on policies and procedures for the housing, security,
and general maintenance of condemned felons on death row. Files contain a variety of memo reports and statements on such things
as personnel duties, inspections, incidents, complaints of inmates regarding conditions on death row, Condemned Unit Committee
meetings-minutes, condemned unit population projections, execution reports, period reports of inmates on death row, and photographs
of gas chamber, San Quentin.
Folder F3717: 1470-1472
114. COMMUNITY CORRECTIONAL CENTERS. 1963-77.
Physical Description: 3 ff.
Scope and Content Note
Arranged alphabetically by name of center and chronologically thereunder.
Includes program studies for Central City, Crittenden and Vinewood Community Centers. See also series entries 86, 135 and
140.
Folder F3717: 297
115. CREDITS. 1944-65.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, Attorney General Opinions and Adult Authority Resolutions relating to policies governing credits earned
against sentences.
Folder F3717: 1476
116. EXTRADITIONS. 1950-57.
Physical Description: 1 f.
Scope and Content Note
Arranged chronologically.
Letters received and copies of letters sent, memoranda relating to release procedures and extradition policy and proceedings.
Includes copy of the Treaty of Extradition between the United States and Mexico.
Folder F3717: 297a, 1478
117. GOVERNOR'S OFFICE-GENERAL. 1944-60, 1971-74.
Physical Description: 2 ff
Scope and Content Note
Arranged chronologically.
Miscellaneous correspondence, memos, speech and press release data, and responses to requests for information, as supplied
to the Governor's Office.
Folder F3717: 298-303
118. GOVERNOR'S OFFICE-GOVERNOR'S COMMITTEE ON PERSONNEL AND TRAINING. 1958-65.
Physical Description: 6 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas, reports and recommendations, studies, data and background materials relating to major policies and objectives
for personnel management, and training, acting as a sounding board for important personnel management and training proposals
involving program and policy, evaluation of the effectiveness of programs, and in the development of methods for improving
personnel relations in State Government. Specific subject areas of Committee examination are outlined in reports dated Dec.
27, 1960, and Aug. 20, 1965. Richard A. McGee served as initial Chairman and was a Committee member through 1965. The Committee
was inactive between May, 1961 and May, 1964.
Folder F3717: 304-310
119. GOVERNOR'S OFFICE-GOVERNOR'S SURVEY ON EFFICIENCY AND COST CONTROL. 1967-69.
Physical Description: 7 ff.
Scope and Content Note
Arranged by subject and chronologically or numerically thereunder.
Correspondence, memos, reports and recommendations, program overviews, departmental studies and analyses of Task Force recommendations.
Folder F3717: 1477
120. INMATE ADVISORY COUNCIL. 1954.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Organization and program statement.
Folder F3717:1479-1481
121. INSTITUTIONS-CALIFORNIA CORRECTIONAL INSTITUTION, TEHACHAPI (CCI). 1956-67, 1972-74.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, reports, statistics and background materials and data relating to organizational plan and staffing
of a medium security unit, the California Correctional Institution and proposal to convert Mendocino State Hospital into a
correctional facility.
Folder F3717:311, 1482-1532
122. INSTITUTIONS-CALIFORNIA INSTITUTION FOR MEN, CHINO (CIM). 1929-38, 1941-48, 1955-61.
Physical Description: 52 ff.
Scope and Content Note
Arranged alphabetically by name of site location and chronologically thereunder.
Correspondence, memos, reports, plans, blueprints, maps, and photographs relating to proposed sites for construction of California
Institution for Men. Includes camp reports, 1941-48 and memos regarding services to be performed by CIM for Youth Training
School, 1955-61. See also series entry 135.
Folder F3717:312, 1533-1537
123. INSTITUTIONS-CALIFORNIA INSTITUTION FOR WOMEN, TEHACHAPI (CIW). 1952-54, 1956-57, 1960-61, 1967-77.
Physical Description: 6 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, reports, summaries, plans, agreements and memoranda relating to prison labor in general clean up of damaged
buildings caused by Tehachapi Earthquake, 1952-54; alternative program unit; community correctional center; incident reports
and management surveys. See also series entry 20, 29, 135, 174, 177, 179 and 180.
Folder F3717:313
124. INSTITUTIONS-CALIFORNIA MEN'S COLONY, LOS PADRES (CMC). 1954-59.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Memos, organizational charts and conference notes relative to organizational plan and staffing for CMC East and West facilities
(Los Padres and San Luis Obispo).
Folder F3717:314-316, 1538, 1539
125. INSTITUTIONS-CALIFORNIA MEDICAL FACILITY, VACAVILLE (CMF). 1951-62, 1964-68.
Physical Description: 5 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, minutes, reports, organizational charts, site proposals and development, and photographs relating to
the proposal for and establishment, activation, and organization of the CMF. The proposal report includes a large number of
photographs showing facilities and conditions at the Terminal Island (San Pedro) temporary medical facility.
Folder F3717:317-322, 1540-1544
126. INSTITUTIONS-CALIFORNIA REHABILITATION CENTER, CORONA (CRC). 1960-79.
Physical Description: 11 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Minutes, agendas, correspondence, memos, reports and recommendations, studies, statistics, background materials and data regarding
the creation and establishment of a separate facility for the treatment of narcotic felons. The files include information
on meetings concerned with physical facilities, staffing, and overall program objectives, policies, and procedures; conversion,
activation and dedication of U.S. Naval Hospital facilities; development, implementation, and operation of programs on the
supervision of parolees released from CRC and on research in the detention, treatment and rehabilitation of narcotic addicts
committed to CRC; proposed plans and application to develop U.S. Air Force Station at Mira Loma as a CRC branch operation
and annual reports, 1978-79.
Folder F3717:323, 1545-1546
127. INSTITUTIONS-FOLSOM STATE PRISON. 1946, 1955-56, 1970, 1973-75.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, reports and memors regarding regulations governing navigation of American River in vicinity of Folsom Prison,
security tour and Assemblyman Leo Ryan's undercover investigation of prison facilities, 1970. See also series entry 175.
Folder F3717:324-326, 1547
128. INSTITUTIONS-SAN QUENTIN STATE PRISON. 1954, 1974.
Physical Description: 1 ff. 3 vol.
Scope and Content Note
Arranged chronologically.
Transcript of hearings and exhibits of Board of Inquiry hearings into operations of San Quentin Psychiatric Hospital and plan
of operation for maximum security. See also series entry 135.
Folder F3717:327-328, 1548-1549
129. INSTITUTIONS-CORRECTIONAL TRAINING FACILITY, SOLEDAD (CTF). 1949-73.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, and reports on organization, reorganization and staffing plans for program units at CTF. Also Youth
Authority Wards relates to separate files for North and Central facilities.
Folder F3717:329-331, 1550-1552
130. INSTITUTIONS-DEUEL VOCATIONAL INSTITUTION, TRACY (DVI). 1947-77.
Physical Description: 6 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, reports, and newspaper clippings regarding activation and dedication; legal status of DVI as a prison
or detention facility; and reports and recommendations relative to reorganization plans for program units.
Folder F3717:1553-1557
131. INSTITUTIONS-ADJUSTMENT CENTERS. 1953-61, 1967-75.
Physical Description: 5 ff.
Scope and Content Note
Arranged chronologically.
Includes minutes, correspondence, reports, and memoranda relating to policy and procedures for segregation units for various
institutions, departmental surveys and
A Study of California Prison Adjustment Centers, 1973.
Folder F3717:322, 1558-1559
132. LOS ANGELES COUNTY NARCOTICS AND DANGEROUS DRUGS COMMISSION. 1963-76.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Minutes, correspondence, memos, reports, resolutions, legislative proposals, and background materials relative to local-state
relations in the field of narcotic control and addict rehabilitation programs.
Folder F3717:333, 1560-1631
133. MANUALS. 1947-48, 1953, 1956-77, 1980.
Physical Description: 72 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Manuals cover a variety of subjects such as business administration, employee training, civil defense and disaster relief,
conservation camps, cumulative case summary procedures, educational and vocational training, food services, group counseling,
inmate classification and records, narcotic addict outpatients, parole procedures, public information, recreation and religious
programs and time computation. Administrative Manuals, 1956-67 are included.
Folder F3717:334-336, 1632-1637
134. MEETINGS-MISCELLANEOUS. 1959, 1961, 1971-77, 1981.
Physical Description: 8 ff.
Scope and Content Note
Arranged chronologically by meeting.
Minutes relate to Governor's Conference for Department Heads and Appointed Assistants, state reorganization, Human Relations
Institute, Administrative Services Division, institutional religion, inmate assignments and California Probation Parole and
Correctional Association.
Folder F3717:337, 1638-1648
135. NEWS DIGEST. 1975-80, 1982.
Physical Description: 11 ff.
Scope and Content Note
Arranged chronologically.
Bimonthly summaries of newspaper coverage of department activities, events, and programs.
Folder F3717:1467-1469
136. PRE-SENTENCE DIAGNOSIS AND EVALUATION. 1963-68, 1970-75, 1978.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Reports and summaries relate to inmate classification guidelines, diagnostic and evaluation procedural changes, guidance in
sentencing, referrals for sentence recommendations and legislation.
Folder F3717:1473-1475
137. PRISON ISSUES. 1971-75.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Copies of letters sent, letters received, and memoranda relating to such issues as bulletins, inmate visits, more liberal
mail privileges, medical care, utility of the parole process, marriage policy, media access to institutions, violence, indeterminate
sentence and opposition to capital punishment. Includes correspondence of the Committee for Prisoner Humanity and Justice,
1971-75.
Folder F3717:338, 1649-1652
138. PROJECTS. 1950-63, 1968-79.
Physical Description: 5 ff.
Scope and Content Note
Arranged chronologically.
Inter-departmental memoranda reports on recommendations for and status of proposed and pending projects and programs; Departmental
Staff Budget Committee outlines of budget year projects and surveys.
Folder F3717:339-341
139. PUBLIC RELATIONS-FOREIGN VISITORS. 1952-60.
Physical Description: 3 ff.
Scope and Content Note
Arranged alphabetically by country and chronologically thereunder.
Correspondence, memos, and miscellaneous reports regarding foreign visitors to California correctional institutions and exchange
of information on correctional programs.
Folder F3717:342-357, 1653-1764
140. REPORTS AND STUDIES. 1947-80.
Physical Description: 128 ff.
Scope and Content Note
Arranged alphabetically by subject or title and chronologically thereunder.
Department and private organization reports and studies relate to such subjects as affirmative action, automated information
system, drug abuse, correctional training academics, classification and parole, homosexuality, management survey, pre-release
study, probation and parole, race relations, violence control, women's prison coalition and work furlough.
Folder F3717:358-361, 1765-1766
141. RESEARCH. 1944-68, 1976-78.
Physical Description: 6 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Memos, reports, and analyses relating to proposed and pending research projects, creation of (1958) and reorganization of
Research Division, development of a five-year master plan for research strategy, and centralization of criminal statistic
programs by the transfer of the Bureau of Criminal Statistics from the Department of Justice to the Departments of Corrections
and Youth Authority (1958). See also series entry 140.
Folder F3717:362
142. RESEARCH-PILOT INTENSIVE COUNSELING ORGANIZATION (PICO). 1960-65.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, minutes, reports and other data relative to development and implementation of Phases II and III of
PICO project, a program of group counseling designed to bridge the gap between life in prison and life in normal society.
Folder F3717:363-365, 1767-1771
143. SENTENCING INSTITUTE FOR JUDGES. 1967-79.
Physical Description: 8 ff.
Scope and Content Note
Arranged chronologically.
Programs and background materials for annual institutes sponsored by the State Judicial Council to promote greater uniformity
of judicial procedures and to improve the administration of criminal justice (Government Code, Section 68551).
Folder F3717:366
144. SUGGESTIONS AND COMPLAINTS. 1955-62.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Miscellaneous correspondence received relative to private citizens' views and suggestions as to ways to improve the California
correctional system. Many letters were referred from the Governor's office for response.
Records of the Assistant Director
Folder F3717:367-384
145. INVESTIGATION FILES. 1960-68.
Physical Description: 18 ff.
Scope and Content Note
Restricted Records.
Arranged alphabetically by subject and chronologically thereunder.
Correspondence, memos, reports, studies, exhibits, photographs, data and background materials relating to departmental and
institutional investigations as directed by Charles E. Casey, Assistant Director. Files cover such subjects as: investigations
of private societies and organizations involved in helping released inmates; internal institutional affairs, including sale
of Irish Sweepstakes tickets at CMC (Los Padres), departmental violence control program, theft of Correctional Industries
canned good stocks from CSP (Folsom), work stoppage at CSP (Folsom), forgery ring at CSP (San Quentin) printing plant, charges
of gambling, extortion and trafficking in contraband goods at CTF (Soledad); Black Muslim activities in penal institutions
and as parolees; narcotic treatment and control programs, including Nalline Testing Program: and management review operations
of parole operations. Most files are marked or include confidential information.
Records of the Conservation Camp Services Division
Scope and Content Note
California's Correctional Conservation Camp Program traces its origins back to 1915 when state highway and prison officials
established honor camps to build roads. The first conservation camp was opened in 1946 and as the state's institutional population
soared the program was expanded. By mid-1964, there were 37 conservation camps in operation-28 permanent, three mobile and
four seasonal, plus two road camps operated in cooperation with the state's highway division. Inmates are given training at
three conservation centers-California Conservation Center (Susanville), Sierra Conservation Center (Jamestown), and Southern
Conservation Center (Chino)-which also oversee camp operations in the regions in which they are located. The program at the
center includes special training by Division of Forestry instructors in firefighting
techniques and forest conservation work. Administrative control is through the Division of Correctional Conservation Camp
Services which was first established in 1959 (ch. 1583).
Folder F3717:385-394, 1772-1776
146. CAMPS-GENERAL. 1950-74.
Physical Description: 15 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, minutes, reports, newspaper clippings, resolutions, agreements, teletypes, and other records relating
to: camp programs and projects; use of inmates in highway camps, construction, and state beaches and parks projects; procedures
for selecting camp sites; selection, construction and development of camps; policies and procedures for camp operations; selection,
development and staffing of California Conservation Center (Susanville): and Southern Conservation Center (Chino); camp administrator's
conferences and meetings: camp financing; fire crew operations; mobile camp operations; parole procedures for camp inmates;
policy on creation of spike camps; and union labor discussions relative to use of prison labor on state construction projects.
See also series entry 135.
Folder F3717:395-423, 1777
147. CAMPS-CALIFORNIA DIVISION OF FORESTRY. 1949-62, 1970-74.
Physical Description: 30 ff.
Scope and Content Note
Arranged alphabetically by camp name and chronologically thereunder.
Correspondence, memos, reports, teletypes, newspaper clippings, agreements, petitions, resolutions, and related records concerning:
site selection; funding; and the establishment, dedication, maintenance, and day-to-day operations of conservation camps operated
under agreements with the California Division of Forestry. Files exist for the following named camps: Alder, Beaver Creek,
Chamberlain Creek, Crystal Creek, Cuesta (CMC-Chino), Deadwood, Don Lugo, Folsom Lake, High Rock, Intermountain, Iron Mine,
Konocti, Lexington, Loma Prieta, Magalia, Minnewawa, Miramonte, Morena, Mountain Home, Murphy Mill, Murrietta, Oak Glen, Parlin
Forks, Pilot Hill, Plum Creek, Puerta La Cruz, Rainbow, Seaview, and Vallecito. See also series entry 148 and 172.
Folder F3717:424-428, 1778
148. CAMPS-CALIFORNIA DIVISION OF FORESTRY-SITES. 1949-61, 1965-68.
Physical Description: 6 ff.
Scope and Content Note
Arranged alphabetically by county and chronologically thereunder.
Correspondence, memos, reports and petitions relative to the selection of sites for conservation camps. Files include letters
and petitions of individuals and organizations in opposition to the location of conservation camps in or around their communities.
Separate files for Calaveras, Lake, Shasta, and Tuolumne counties. Duplicates some information as found in series entry 147.
Folder F3717:429-435, 1779
149. CAMPS-HIGHWAYS DIVISION. 1944-61, 1969.
Physical Description: 8 ff.
Scope and Content Note
Arranged alphabetically by camp name and chronologically thereunder.
Correspondence, memos, reports, teletypes, newspaper clippings, agreements, petitions, resolutions, and related records concerning
camp site selection and the establishment, dedication, maintenance, and day-to-day operation of highway camps operated under
agreements with the Division of Highways.
Files exist for the following named camps: Burnt Ranch, Cedar Springs, Clear Creek, Davis Creek, Isabella, Moosa Canyon and
Preston Ranch. Inmates in highway camps were employed solely in the construction of secondary roads.
Folder F3717:436
150. CAMPS-U.S. FOREST SERVICE. 1945-62.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Miscellaneous correspondence, memos, teletypes, newspaper clippings, agreements, petitions, and related records concerning
camp site selection, and the operations of seasonal fire camps on U.S. forest lands under agreements with the U.S. Forest
Service. Also includes information on fire crew training and seasonal crew populations at individual camps.
Folder F3717:437
151. CAMPS-U.S. ARMY SERVICE FORCES. 1945-46.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Miscellaneous correspondence, memos, telegrams, and agreements relative to the use of CIM inmates as freight handlers at the
Mira Loma Quarter-master's Sub-Depot at Yermo. A General Layout Plan shows the location of CIM inmates adjacent to barracks
housing Negro and Italian troops.
Folder F3717:438-439, 1780
152. CALIFORNIA CONSERVATION CENTER, SUSANVILLE (C.C.C.). 1960-63, 1972-76.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Correspondence, memos, press releases, and miscellaneous records relating to the groundbreaking ceremonies, construction,
schedules, activation, transfer of personnel, and workload schedules of the C.C.C. See also series entry 140.
Folder F3717:440-441, 1781
153. CALIFORNIA CONSERVATION CENTER SUSANVILLE (C.C.C.)-MINUTES. 1968-76, 1980.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Minutes of Executive Staff, Business Staff, and Superintendent's Staff meetings. The C.C.C. was renamed as the California
Correctional Center in August, 1975.
Folder F3717:442-444, 1782
154. SIERRA CONSERVATION CENTER, JAMESTOWN-MINUTES. 1967-75, 1977-80, 1982.
Physical Description: 4 ff.
Scope and Content Note
Arranged chronologically.
Minutes of Superintendent's Staff meetings.
Folder F3717:445
155. SOUTHERN CONSERVATION CENTER, CHINO-MINUTES. 1967-70.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes of Superintendent's Staff meetings. See also series entry 124 and 172.
Records of the Correctional Industries Commission (C.I.C.)
Scope and Content Note
The Correctional Industries Commission (
Stats. 1947, ch. 1137) has jurisdiction over all institutional productive industrial and agricultural enterprises under the jurisdiction
of the Director of Corrections, except salvage operations, repair work, handiwork of prisoners, the jute mill at San Quentin,
and maintenance and construction work within prisons and institutions. The duties of the C.I.C. as to recommending and determining
productive industrial and agricultural enterprises is detailed in sections 5090-5093 of the Penal Code.
Folder F3717:446-455, 1783-1784
156. CORRECTIONAL INDUSTRIES COMMISSION. 1949, 1956-64, 1966-73, 1976-79.
Physical Description: 12 ff.
Scope and Content Note
Arranged chronologically.
Minutes and agendas of quarterly meetings. Beginning in 1960 files also include reports of financial activities for various
periods up to one year, including transactions of Correctional Industries Revolving Fund, and activity reports and proposals
relating to the creation, expansion, or termination of correctional industries programs. Files incomplete for some years.
Records of the Correctional Industries Division (C.I.D.)
Folder F3717:456
157. MEETINGS. 1956-66.
Physical Description: 1 ff.
Scope and Content Note
Arranged chronologically.
Minutes, agendas of Central Office Staff, Managers, and Program Staff relative to specialized areas of interest, i.e., sales,
canning, textiles, accountants, etc. Incomplete for some years.
Folder F3717:457-468
158. ASSISTANT GENERAL MANAGER'S FILES. 1956-62.
Physical Description: 12 ff.
Scope and Content Note
Arranged chronologically.
Chronological file of all outgoing correspondence and memoranda of Elmer L. Howell, Jr. (1956-Oct., 1957) and Jack P. Olgardt
(Nov., 1957-62). Subject matter covers all aspects of C.I.D. operations, including accounting and fiscal matters; budgets;
personnel; and institutional programs.
Folder F3717:469-479
159. CENTRAL FILES. 1949-63.
Physical Description: 11 ff.
Scope and Content Note
Arranged alphabetically by correspondent.
General correspondence of General Manager, Assistant General Manager, Sales Manager, and other C.I.D. employees regarding
operations of the Division. Also included are scattered groupings of correspondence with private sector members of Correctional
Industries Commission.
Folder F3717:480-485, 1785-1786
160. SUBJECT FILES. 1958-70.
Physical Description: 8 ff.
Scope and Content Note
Arranged by subject.
Correspondence, memos, reports regarding institutional farming, furniture, knit goods project, laundry, license plates, mattresses
and bedding, textiles, and tobacco programs. Files include activity and progress reports, and correspondence relative to the
purchase of supplies, equipment, and marketing of commodities.
Records of the Correctional Program Services (C.P.S.) Division
Scope and Content Note
C.P.S. is technically a division of staff services operating directly under the Director's Office in Sacramento. Institutional
programs are developed and coordinated by this division and include such subject areas as education, vocational education,
recreation, counselling, and special programs.
Folder F3717:486-547
161. EDUCATIONAL REPORTS. 1956-66.
Physical Description: 62 ff.
Scope and Content Note
Arranged by institution and chronologically thereunder.
Monthly reports of Education Supervisor regarding classes and enrollment in academic, vocational, and correspondence courses,
and library usage. Scattered Educational Staff meeting minutes are also to be found. Institutions reporting include: California
Conservation Center, Susanville (1963-66); California Institution for Men, Chino (1956-66); California Correctional Institution,
Tehachapi-California Institution for Men prior to June, 1963 (1956-66); California Institution for Women, Corona and Frontera
(1956-66); California Medical Facility, Vacaville (1956-66); California Men's Colony, Los Padres (1956-66); California Rehabilitation
Center, Corona (1962-66); California Training Facility, Soledad (1956-66); Devel Vocational Institute (1956-66); Folsom State
Prison (1956-66); San Quentin State Prison (1956-66); Sierra Conservation Center, Jamestown (1966); and Southern Conservation
Center, Chino (1963-66). See also series entry 135.
Folder F3717:548-550
162. RECREATION REPORTS. 1963-66.
Physical Description: 3 ff.
Scope and Content Note
Arranged by institution and chronologically thereunder.
Quarterly reports of program supervisors regarding events, classes, participants and spectators in recreation and physical
education programs. Institutions reporting include: California Conservation Center, California Correctional Institution, California
Institution for Men, California Institution for Women, California Medical Facility, California Men's Colony, California Rehabilitation
Center, California Training Facility, Devel Vocational Institute, Folsom State Prison, San Quentin State Prison, Sierra Conservation
Center, and Southern Conservation Center. See also series entry 135.
Folder F3717:551-567
163. EDUCATION AND RECREATION PROGRAMS-GENERAL. 1951-66, 1971.
Physical Description: 17 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Background information and statements of objectives on prison education; course outlines--all institutions (1951-55), C.I.W.,
Tehachapi (n.d.),
C.T.F., Soledad (1961), D.V.I., Tracy (1956-57), Folsom State Prison (1954-55), San Quentin State Prison (1955-56, 1959-60,
1961-62); preliminary report on secondary education program at C.I.W., Tehachapi (1951); policies, organization, and procedures
manual for recreation (1954, rev. 1962); report of the committee on recreation program and development (n.d.); and application
for accreditation, Folsom Represa Adult School (1971). See also series entries 135 and 140.
Folder F3717:568-570, 1787-1798
164. PERSONNEL. 1954-62, 1966, 1977.
Physical Description: 15 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Memoranda and reports relative to: allocation of Sergeant and Lieutenant positions among institutions; training of staff for
Pilot Intensive Counseling Organization (PICO); creation and/or reclassification of Correctional Counselor and Parole Agent
classifications and On-The-Job Training Program.
Folder F3717:571-609
165. PROJECTS AND PROGRAMS CENTRAL FILES. 1945-62.
Physical Description: 39 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, reports, minutes, background materials, photographs, and other records relating to institutional programs,
studies, projects, and operational procedures. Many of these programs were geared specifically to rehabilitation services.
Subject matter covers a variety of topics, including: Alcoholics Anonymous; Children of Women Prisoners study; counseling
services for inmate dependents; custody and classification procedures at C.I.M., Chino, and D.V.I., Tracy; family counseling
advisory committee meetings, personnel assignments, and reports; group counseling development, including National Institute
for Mental Health involvement and C.T.F., Soledad, program; incidents and disturbances--reports and related background information
on institutional escape attempts, assaults by inmates, inmate strikes and riots, narcotic traffic--includes files on C.I.M.,
Chino (1948-60), C.M.F., Vacaville (1951-59), C.T.F., Soledad (1952-60), D.V.I., Tracy (1946-61), Folsom State Prison (1949-60),
and San Quentin State Prison (1945-60); indeterminate sentence; inmate manpower survey; institutions--policies, procedures,
program and staffing outlines, and general planning information data relative to C.C.I., Tehachapi, C.R.C., Chino, and C.T.F.,
Soledad and Reception Guidance Center at D.V.I., Tracy; life without parole statistics; Narcotics Anonymous; Narcotic Treatment
Control Project--policies, procedures, surveys; population statistics; psychopathic delinquents; racial distribution, State
Advisory Committee on Religion; seasonality of crime; Seekers Club; sex offenders research; and Special Intensive Parole Unit--program
planning and development and Advisory Committee meetings and reports.
Folder F3717:610-636
166. INCREASED CORRECTIONAL EFFECTIVENESS PROGRAM (I.C.E.). 1960-66.
Physical Description: 27 ff.
Scope and Content Note
A comprehensive program launched in 1961, in eight different locations throughout the state in institutions and forestry camps,
combining therapeutic community living, intensive parole supervision, and group counseling, in an attempt to identify, retain,
and release inmates for early parole to help relieve overcrowded conditions in California correctional institutions. The program
was terminated in 1965.
Arranged by subject and chronologically thereunder.
Correspondence, memoranda, reports, administrative bulletins, minutes, planning and policy procedures, I.C.E. unit records,
research data, and statistics. Specific subject files relate to: administrative bulletins and revisions concerning I.C.E.
procedures; background information; community group meeting minutes (I.C.E. units not identified); consultant services and
contracts; I.C.E. unit records for Chino, Camp Don Lugo, Camp Minnewawa, Camp Miramonte, Camp Murietta, Devel Vocational Institute,
San Quentin--correspondence, population movement reports, group meeting minutes and reports, activity and program reports;
reports to the legislature; research; statistics; and training.
Folder F3717:637-650
167. I.C.E.-IRON MINE CAMP. 1960-66.
Physical Description: 14 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, reports, minutes, statistics, and background data on Iron Mine Camp I.C.E. unit. The files for this
I.C.E. unit are more complete than those listed in series entry 166 above, providing considerable detail on day-to-day activities
and programs, and include: bulletins and background data relative to policies, procedures, and operations; minutes of C.D.C.
and C.D.F. staff meetings; community group meeting minutes and background materials; correspondence of Rex Deal, Correctional
Counselor II; New Careers Development Project; population movement reports; program progress reports; and work schedules.
Folder F3717:651-715
168. CENTRAL FILES. 1944-67.
Physical Description: 65 ff.
Scope and Content Note
Arranged by subject and chronologically thereunder.
Correspondence, memos, minutes, reports, and other records of L. E. Wormley, Departmental Supervisor of Education. This series
relates to the development, implementation, and direction of academic and vocational education and recreation programs as
established in correctional institutions and camps. Subject matter covers a variety of topics and programs, including: academic
education; apprenticeship training; athletics; entertainment; handicrafts; inmate activity clubs; parolee job placement; physical
fitness; projects for the blind; and individual vocational education programs ranging from aeronautics to upholstering.
Folder F3717:716-757, 1799-1830
169. INSTITUTIONAL MINUTES. 1967-82.
Physical Description: 74 ff.
Scope and Content Note
Arranged by institution and chronologically thereunder.
Minutes of Superintendent's Staff, Business Staff, Executive Staff, Division Heads, Wardens Staff, and other administrative
staff organizations. Institutional minutes, incomplete for some institutions, exist for California Correctional Center, California
Correctional Institution, California Institution for Men, California Institution for Women, California Medical Facility, California
Men's Colony, California Rehabilitation Center, Correctional Training Facility Deuel Vocational Institution, Folsom State
Prison, and San Quentin State Prison.
Folder F3717:758-816, 1831
170. INSTITUTIONAL REPORTS AND STATISTICS. 1952-60, 1974-78, 1980.
Physical Description: 44 ff.
Scope and Content Note
Arranged by institution and chronologically thereunder.
Monthly reports of: personnel, in-service training, special operations finances, farming operations, maintenance and construction,
classification committee meetings, services by cooperating agencies, education program, athletics, religious services, library,
disciplinary actions, and medical services. Institutional reports exist for C.I.M. (Chino); C.I.M. (Tehachapi Branch); C.I.W.
(Corona); C.M.F. (Vacaville); C.M.C. (San Luis Obispo); D.V.I. (Tracy); Folsom Prison; Reception Guidance Centers at Chino,
San Quentin, and Vacaville-monthly reports of arrivals, departures, and disciplinary actions; San Quentin; and C.T.F. (Soledad).
Folder F3717:817-871
171. INSTITUTIONAL PHOTOGRAPHS. ca. 1945-60, 1964-65.
Physical Description: 55 ff.
Scope and Content Note
Arranged by institution and by subject thereunder.
Photographs of California correctional institutions subdivided into general categories of:
Activities/Programs/Institutional Services: ground-breaking and dedication ceremonies; inmate activities, including meetings,
participation in special events and programs, religious services; counseling; medical and allied services for the health and
well-being of inmates; security measure and programs.
Construction: views of the construction, repair, or remodeling of major buildings and facilities.
Personnel: miscellaneous views of institutional staffs--administrative, correctional, and clerical--in day-to-day activities,
training, and meetings.
Physical Plant: aerial and ground level views of buildings and facilities, including interior and exterior shots.
Recreation/Athletics/Free Time: views of inmates participating and/or competing in various organized athletic programs and
in handicraft and art projects.
Vocational Training/Industries/Productive Labor: views of inmates in vocational education training programs ranging from classroom
activities to shop training. Also included are views of inmates at work in such areas as institutional farming, facilities
maintenance, and institutional manufacturing activities, including correctional industries furniture, license plates, etc.
Institutions represented in this series include: Atascadero State Hospital; California Conservation Center (Susanville); C.I.M.
(Chino); C.I.M. (Tehachapi); C.I.W. (Tehachapi); C.I.W. (Corona); C.M.F. (Terminal Island); C.M.F. (Vacaville); C.M.C. (Los
Padres); C.V.I. (Lancaster); C.T.F. (Soledad); D.V.I. (Tracy); Folsom Prison; San Quentin Prison; miscellaneous unidentified
(2 ff); and honor conservation, forestry, and road camps. (4 ff).
Folder F3717:1832-1859
172. INSTITUTIONAL PUBLICATIONS. 1945-46, 1960, 1966-70, 1976-82.
Physical Description: 28 ff.
Scope and Content Note
Arranged alphabetically by institution and chronologically thereunder.
Inmate newsletters and newspapers include stories and poems written by inmates, committee reports, staff profiles and photographs,
and relate to inmate activities such as sports, clubs, academic and vocational education and entertainment. Newsletters exist
for California Correctional Center, California Correctional Institution, California Institution for Men, California Medical
Facility, California Men's Colony, Correctional Training Facility, Folsom State Prison and San Quentin.
Folder F3717:1860-1861
173. INSTITUTIONAL SCRAPBOOK. 1929-37.
Physical Description: 2 f.
Scope and Content Note
Arranged chronologically.
Book relates to the California Institution for Women and includes copies of laws, photographs, maps and newspaper clippings
about the establishment of the women's correctional facility. See also Scrapbook photographs, F3717:825A.
Folder F3717:872, 1862-1863
174. INSTITUTIONAL HISTORIES AND INFORMATION FILES. 1944-45, 1969, 1972.
Physical Description: 3 ff.
Scope and Content Note
Arranged by institution.
Miscellaneous institutional histories, employee handbooks, program statements, and background data on establishment, property,
and construction costs. Includes a published history of Folsom State Prison, 1878-1978.
Records of the Management Services Division
Folder F3717:873-891
175. STUDIES AND SURVEYS. 1960-67.
Physical Description: 19 ff.
Scope and Content Note
Arranged numerically by project number.
Memoranda, reports, studies, statistics, minutes, tables, forms, and miscellaneous background materials. Project files have
been heavily screened. The essential records retained include the final report on survey, critical commentary, and basic information
on the origins and development of the studies and surveys. Some project files include similar studies from previous years.
Studies relate to such subjects as: Correctional Industries Accounting functions, Adult Parole Division organization, organizational
survey of C.M.F., Vacaville, staffing at D.V.I., Tracy, Reception Guidance Center, organization and staffing of Sierra Conservation
Center, organization and staffing of C.C.I., Tehachapi, Inmate Work Improvement Program, management survey of San Quentin,
Inmate Welfare Fund Income and Expenditures Study, review of C.R.C. (Corona) organization and staffing, agency proposal for
EDP development grant, inmate suggestion program, parole organization study, reorganization of C.T.F. (Soledad) complex, and
Task Force on Parole Violator Reception Procedures.
Records of the Medical Services Division
Folder F3717:892-948, 1864-1881
176. CENTRAL FILES. 1945-80.
Physical Description: 75 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Correspondence, memoranda, agendas, minutes, reports, studies, statistics, manuals, news releases, newspaper clippings, background
information and data relative to Division personnel and staff participation on committees, meetings, research projects, policy,
procedural matters and institutional programs. Subject matter includes: adjustment center program; Alcohol Rehabilitation,
Advisory Committee on; Atascadero State Hospital, program review; California Institution for Women; California Medical Facility,
use of Anectine; California Men's Colony; California Rehabilitation Center; Chief Dental, Medical and Psychiatric Officers
Meetings and Conferences; Communicable diseases; control of poisonous substances; Insanity Commission; Correctional Training
Facility; Mental Health, Governor's Advisory Committee; Nalline testing; nursing survey; plastic surgery; polio inoculations;
psychiatric services; research programs at C.M.F., C.R.C., San Quentin, and in the subject areas of alcoholism, cancer, dental
services, and sex offenders; Research Administration, Advisory Committee on; and San Quentin Hospital Investigation. See also
series entries 101, 128, and 178.
Records Relating to Law and Legal Matters
Folder F3717:949-964
177. AGREEMENTS AND CONTRACTS. 1944-63.
Physical Description: 16 ff.
Scope and Content Note
Arranged by name of institution and alphabetically by subject and/or chronologically thereunder.
Correspondence, memoranda, reports, agreements, contracts, and amendments thereto. The first sub-series relates to the lease
of Mira Loma-Flight Academy (Lancaster) from the Reconstruction Finance Corporation, War Assets Administration, and the County
of Los Angeles for temporary use as California Vocational Institute. Documentation covers the major leases, amendments, extensions,
facilities alterations, and financial transactions thereto, up to and including termination of the lease in 1953 when the
Lancaster facility was vacated and transferred to the new Deuel Vocational Institute (Tracy). Other records relate to operation
of Mira Loma Ordnance Camp operated under the Forest Camp Law and under supervision of C.I.M. (Chino); rehabilitation of barracks
damaged by fire; and lease of public housing for use of C.V.I. employees. Other sub-series relate to lease agreements with
the U.S. Army for the right of entry to facilities at Camp San Luis Obispo for use and development as California Men's Colony
and with the U.S. Navy for the lease of Navy Disciplinary Barracks at Terminal Island for a temporary correctional Medical
Facility.
Folder F3717:965-966, 1882
178. ATTORNEY GENERAL OPINIONS. 1931-58, 1974-75.
Physical Description: 3 ff.
Scope and Content Note
Arranged chronologically.
Correspondence and memos to and from the Attorney General's Office, and opinions rendered, regarding Department of Corrections
operations and legal rights of inmates. See also series entry 177.
Folder F3717:967-972, 1883-1889
179. LEGISLATION. 1950-66, 1968, 1972-75, 1977-78.
Physical Description: 23 ff.
Scope and Content Note
Arranged by committee or subject and chronologically thereunder.
Correspondence, memos, reports, testimony, statements, funding requests, data, and background information submitted to various
committees or hearings.
Folder F3717:973, 1900-1908
180. PROCEDURES. 1954-68, 1971-78.
Physical Description: 10 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Procedures for processing inmate legal matters--appeals, grievances, clemency and legal services; civil addict program; inmate
mail policy; interstate transfer of inmates; legal assistance; preparation of legal documents; and register of institution
violations.
Folder F3717:1909-1919
181. HEARINGS. 1971-77.
Physical Description: 11 ff.
Scope and Content Note
Arranged alphabetically by subject and chronologically thereunder.
Hearings relate to parole violator processing, inmate visiting, security housing units, U.S. House Internal Security Committee
on Unrest, U.S. House Judiciary Committee on Prison Reform, and the Gagnon, La Croix, Morrissey, Rodriquez and Stanley-Reed
Decisions.
Folder F3717:1920-1921
182. INMATE APPEALS QUARTERLY REPORTS. 1974-77.
Physical Description: 2 ff.
Scope and Content Note
Arranged chronologically.
Reports include number and types of appeals filed, rejected and processed; administrative impact and cost of processing.
Othertype F3918:1-415.
183. Execution Files. 1911-1967.
Physical Description: 18 cu. ft.
Scope and Content Note
Restricted Records.
Arranged by inmate number.
Series concludes with the last execution before the State Supreme Court suspended application of the death penalty in California.
This series is a collection of the individual case files of San Quentin State Prison inmates who were executed between 1911
and 1967. Early files consist primarily of legal documents. Later files contain an increasingly wider range of material that
may include cumulative case summaries, disciplinary action reports, body receipts, legal records, chaplain's records, parole
board calendar cards, visitor and correspondence records, inmate work cards, execution reports, death certificates, medical
records, education records, personal and administrative correspondence, inmate photographs, and newspaper clippings. These
materials provide a rich source of information about the prisoners' criminal records; the specific offenses for which they
were executed; their social and religious backgrounds; their psychological characteristics; their behavior on condemned row;
specific details about their executions; and their communication with friends, family, prison officials, and others.
A separate index has been prepared by Archives staff. It is arranged alphabetically by inmate name.