Inventory of the Department of Finance Records

Processed by California State Archives staff
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/
© 2010
California Secretary of State. All rights reserved.

Inventory of the Department of Finance Records

Inventory: R157, F3609, F3695



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 Finance Records
Dates: 1912-2001
Inventory: R157, F3609, F3695
Creator: Department of Finance

Collection Size: 492 cubic feet
Repository: California State Archives
Sacramento, California
Abstract: The records of the Department of Finance consist of 492 cubic feet of records from 1912 through 2001.
Language: English.

Administrative Information

Access

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

Publication Rights

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

Preferred Citation

[Identification of item], Dept. of Finance Records, R157.[series number], [box and folder number], California State Archives, Office of the Secretary of State, Sacramento, California.

Agency History

The Department of Finance was created by Statutes of 1921, Chapter 603. This legislation established the Department of Finance, which would have general supervision over all matters concerning the financial and business policies of the State as well as performing numerous services centrally for other departments, offices, boards, and commissions. The new department assumed the responsibilities of numerous agencies and departments including the Department of Public Accounting; Children's Agents; State Purchasing Department; Superintendent of Capitol Buildings and Grounds; Board of Trustees of the State Burial Grounds; Board of Colton Hall Trustees; Board of Monterey Custom House Trustees; Board of Sutter's Fort Trustees; Capital Planning Commission; Superintendent of State Printing; Motor Vehicle Department of California; Board of Trustees of the State Library; and the State Librarian.
The Department of Finance was initially created with six divisions including the Division of Claims and Disbursements; Division of Budgets and Accounts; Division of Purchase and Custody; Division of Printing; Division of Motor Vehicles; and Division of Libraries. In 1927 this number of divisions was reduced to three: the Division of Budgets and Accounts; Division of Service and Supply; and Division of Motor Vehicles. The Division of Libraries was removed to the Department of Education in 1927. The Division of Motor Vehicles was abolished in 1929 and transferred to the Department of Public Works.
Board of Control
With the creation of the Department of Finance, the Board of Control became its governing body. When the Department of Finance was reorganized in 1927 (Statutes of 1927, Chapter 251) the Board of Control was abolished as the governing body of the department and the Director of Finance was made as the executive officer, who was appointed by the Governor.
Division of Budgets and Accounts
The Budgets and Accounts Division was created with responsibility for the general supervision of the State's fiscal affairs. The division prepared and executed the state budget as well as devised, installed, and supervised the accounting systems for the State and all its agencies. In 1948 the Department's role in surveying, analyzing, and recommending improvements of the administrative structure and procedures of state agencies was transferred to this division. Additionally, the division was responsible for budgetary control of the fiscal year budgets for each state office or department as well as allocation of Emergency Funds and other lump sum appropriations.
Division of Printing
The State Printer's office was established in 1850 by Statutes of 1850, Chapter 2. It was repealed in 1852 and reestablished in 1854. The State Printer's office was abolished in 1874 and replaced by the State Printing Office and the position of Superintendent of State Printing. The Department of Finance succeeded to the powers and duties of the Superintendent of State Printing in 1921. After the 1927 reorganization the division became the Bureau of Printing within the Division of Service and Supply. It again attained division status in 1947 and was transferred to the Department of General Services in 1963.
Division of State Lands
In 1929 a Division of State Lands was created within the Department of Finance. The division had its origins with the Office of Surveyor General that was created by the State Constitution in 1849, as well as the State Land Office and the Register of the State Land Office, which was established in 1858. The responsibilities of these agencies were transferred to the Department of Finance in 1929 with the chief of the division acting as the ex officio Register of State Lands. In 1931 the division assumed the duties of the Department of Agriculture with regard to the State Land Settlement Board. After the creation of the State Lands Commission in 1938 the division administered the functions of the commission.
Division of Exhibits
The Division of Exhibits was created in 1929 when the powers and duties of the State Board of Agriculture, the State Agricultural Society, and the District Agricultural Associations were transferred to the Department of Finance. A Board of Directors of the State Agricultural Society was created in place of the State Board of Agriculture. The division, through the Agricultural Society, managed the California State Fair in Sacramento. It also maintained contact with all of the county fairs and agricultural associations.
Division of Personnel and Organization
The Division of Personnel and Organization was created in 1929 to take over the clerical and organizational survey work of the State Civil Service Commission (Statutes of 1929, Chapter 293). On November 7, 1934, California voters passed Proposition 7, which abolished the Division of Personnel and Organization and created a State Personnel Board to administer the state civil service system.
Division of Service and Supply
The Division of Service and Supply was created in 1927 in order to carry out various separate activities including operations and maintenance of state buildings and grounds and state purchasing. Placed within the division were the Bureau of Purchases, the Bureau of Printing, Bureau of Commerce, and Bureau of Buildings and Grounds. The division was abolished in 1947.
State Planning Board
A State Planning Board was created as a division of the Department of Finance in 1935. The board consisted of the Director of Finance, Director of Public Works, and the Director of Natural Resources, all ex officio, and five citizens appointed by the Governor. The Board cooperated with persons or organizations interested in devising means to develop the natural and economic resources of the State and was also authorized to accept grants and gifts from the federal government that were for the purpose of state planning (Statutes of 1935, Chapter 331).
Administration Division
In 1942 the Department of Finance created the Administration Division to serve as a staff of administrative analysts for the Governor and other state officials and agencies. The analysts were to assist agency executives in finding better and easier ways to do governmental work through improvements in organization and operations. Their work was often done through consultation, surveys, and reports. The division was also responsible for investment of certain funds and for approving transactions in securities by designated state agencies as well as procurement of insurance and public official bonds. The division supervised the leases and contracts of the State and construction activities of the State.
Local Allocation Division
The Local Allocation Division was created to examine applications and requests for payment by local agencies for sites, plan preparation, and construction funds for moneys allocated to cities and counties to prevent unemployment and to finance the construction of needed public works at the end of World War II. The division administered the programs requiring allocation of funds under the Postwar Unemployment and Construction Act and the Aid to Impoverished School Districts Act. In addition the division was responsible for the supervision of the management phase of the Emergency Veterans' Housing Program.
Public Works and Acquisition Division
By 1947 a Division of Public Works and Acquisitions existed within the Department of Finance. The division served as the technical staff for the State Public Works Board, which administered a building program of schools, hospitals, correctional facilities, and state office buildings. The division rendered advisory service to state agencies in preparation of their requests to the board for approval of construction, improvement, and equipment allocations, as well as the acquisition of property. In 1956 the division became the Property Acquisition Division.
Property Acquisition Division
In 1956 the Division of Public Works and Acquisitions' name was changed to the Property Acquisition Division. It continued to serve as the real estate procurement agency of the department, including field investigations, appraisal procurement, purchase agreement processing, review of court proceedings, and the rental of state acquired property.
Audits Division
The Audits Division was created by statute in 1942 with the authority to examine the books and records of every state agency and to determine if all funds and property are accounted for and correctly recorded. The primary functions of the Audits Division were to conduct regular detailed examinations of the books and records of all state agencies, and such other studies and special audits as were requested.
Fairs and Expositions Division
With Statutes of 1941, Chapter 943, the Division of Exhibits became the Fairs and Expositions Division. The Fairs and Exposition Division's duties included supervision of the varied activities of agricultural districts and county fairs; compilation of a master premium list; and checking of individual premium lists and budgets submitted annually. In addition the division passed on all proposed purchases of land as well as permanent improvements on fairgrounds, and made recommendations to the Director of Finance in connection with the purchase or leasing of lands for fair purposes as well as allocation of monies from the Permanent Improvement Fund for construction of fairgrounds.
Buildings and Grounds Division
The main function of the Buildings and Grounds Division was the maintenance and operation of all State-owned or rented office buildings in California, as well as the upkeep and care of Capitol Park, Sutter's Fort, and the Indian Museum in Sacramento.
Purchasing Division
The Purchasing Division was created in the late 1930s. It oversaw the purchase of all supplies, materials, equipment, foodstuff, and clothing for state departments, boards, commissions, and institutions. By the late 1940s the division acted as the central purchasing agent for the State and maintained storerooms in Sacramento, San Francisco, and Los Angeles.
Accounts and Disbursements Division
Also created in the mid-1940s was the Division of Accounts and Disbursements. The Division of Accounts and Disbursements maintained the accounting, personnel, and property records of the Department.
Division of Communications
The Division of Communications was created by Statutes of 1947, Chapter 1071, in order to coordinate the use of radio and other communication facilities owned and operated by the state, cities, counties, and other political subdivisions. The Division also acted as liaison and representative of the State before the Federal Communications Commission.
Administrative Services Office
The Administrative Services Office was added to the Department in 1959 and included an Accounting Section and Personnel Section. The Accounting Section maintained records and accounts on all support and capital outlay appropriations made available to the Department of Finance by the Legislature. The Personnel Section provided assistance to the operating division in such personnel management areas as position classification, salary studies, disciplinary problems, and the recruitment and appointment of personnel.
Budget Division
The Budget Division was responsible for the preparation of the State Budget and exercised general supervision of state financial affairs. The division also assisted the Governor and the Director of Finance in the formulation of basic budget policies and established standards for use in evaluation workloads and accomplishments, and served as a source of information for the Legislature and the public on matters involving state revenues, expenditures, and other aspects of state fiscal operation. The Budget Division also prepared Five-Year Building Programs, which were revised and extended annually.
Division of Organization and Cost Control
The division was created in 1955 (Chapter 1857, Statutes of 1955) and included the Management Analysis Section. The division provided consultation service to state agencies and departments in organization, planning, policy development, records management, tabulating systems, evaluation of methods and procedures, and development and installation of accounting systems. It was also responsible for the preparation and maintenance of the State Administrative Manual.
Economic Development Agency
The Economic Development Agency was created in 1959 within the Department to provide leadership and coordination of the public and private efforts to create continuing industrial and commercial growth in California.
1963 Reorganization
By Chapter 1786, Statutes of 1963, the Governor created the Department of General Services to provide centralized services to state government. The legislation greatly changed the nature of the Department of Finance as the Department of General Services assumed many of its duties. After 1963 the Department of Finance was concerned primarily with economic and revenue forecasting, preparing and controlling the State Budget, and making essential studies to see that spending programs fit within available means and to control the business and fiscal programs of the State. The Department also performed audits to insure that funds were used to accomplish the purposes for which they were appropriated, and developed long-range plans to meet the needs of the state. Effective October 1, 1963, the following divisions and units of the Department of Finance were transferred to the Department of General Services: Administrative Services Division, Division of Buildings and Grounds, Building Standards Commission, Communications Division, Local Allocation Division, Organization and Cost Control Division, Printing Division, Printing Division, Property Acquisition Division, Purchasing Division, and State Board of Control. The following divisions continued to be part of the Department of Finance: Budget Division, Audits Division, Office of Planning, State Lands Division, and the Economic Development Agency.
Additional responsibilities were given to the Department of Finance following the reorganization of 1963. The work of the Audits Division, Budgets Division, and State Lands Division continued. A Program and Policy Office assisted in the formulation of program and administrative policy of the state by gathering and evaluating significant legislative and administrative items and presented these to the Director of Finance and the Governor.
After 1975, the Department was organized into two large administrative divisions: the Executive Office and the Operational Office. The units within the Operational Office changed often and included at various times the following: Internal Operations or Administration; Accounting Systems; Education Systems; Financial, Economic and Demographic Research and Business and Transportation; Financial and Economic Research; Fiscal Management Audits; S.A.M. Coordinator; Fiscal Systems and Consulting Unit; General Government, Agricultural and Services, Judicial, Resources, Energy and the Environment; Health and Welfare; Legislation, Program Evaluation and Intergovernmental Relations; Local Mandate Legislation and Intergovernmental Relations; State Office of Information Technology; Business Services; California State Accounting and Reporting Systems (CALSTARS); California Fiscal Information System, (CFIS); Budget Operations Support; Financial and Performance Audit; Corrections, Judicial, General Government and State Consumer Services; and Legislation and Intergovernmental Relations.

Scope and Content

The records of the Department of Finance consist of 450 cubic feet of textual records spanning the years 1922-2002. The files consist of correspondence, memoranda, notes, reports, surveys, newspaper clippings, photographs, analyses, and similar material. The largest volume of these records is Bill Files covering the years 1959-1992. Researchers should be aware that additional Bill Files are available for research and can be accessed through the Accession Records Worksheets. Topics covered throughout the collection include state budgetary matters, fiscal and administrative management of state government, and the wide range of responsibilities of the Department of Finance.
The files are organized into twelve subgroups: Department of Finance; Administration Division; Division of Administrative Services; Division of Audits; Budget Division; Division of Budgets and Accounts; Budgets and Operations Division; Executive Office; Local Allocation Division; Operational Offices; Program and Policy Office; and State Lands Division. The materials described under the Department of Finance grouping are Bill Files from 1983-1992. These materials were transferred to the State Archives under various administrative units, but were interfiled by legislative session in order to facilitate retrieval of the records by researchers.
Within the Audit Division records is the series State Agency Audit Reports (R157.21) covering the years 1912-1960. These reports provide insight into the financial activities of state agencies for nearly a 50-year period and include information on fiscal operations, conditions of records and record keeping, systems of internal control, recommendations, and occasionally agency history background.
The records of the Division of Budgets and Accounts strongly reflect the Department of Finance's role in budget development and fiscal management of the State and state agencies. In particular the Links Correspondence (R157.10) show the fiscal management of the State and agencies during the 1930s and the early 1940s. Additionally the State Agency Survey Reports (R157.5) and the State Agency Surveys (R157.6) demonstrate the division's work in improving government efficiency. Researchers will be able to examine organizational changes in California State government as well as post-World War II administration of government.
Within the records of the Budget Division are the College Campus Development Plans (R157.13) that will be useful for researchers looking at the construction and development of campuses in the University of California and California State Colleges systems during the period of great growth of the 1960s. The files contain plans for individual campuses and buildings and discussion about the requests for approval of the work.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
California. Department of Finance
Finance, Public--California.
Budget--California
California--Appropriations and expenditures

Related Material at the California State Archives

Selected Archives (Dept. of Finance)
Board of Control
Board of Examiners
Dept. of General Services
Dept. of Finance Historical Photographs (Links Collection)

 

Department of Finance 1983-1994

R157.01

Series 1 Bill Files 1983-1994

Physical Description: 403 cubic feet

Arrangement

numerically by bill number within legislative session.

Scope and Content

The Bill Files for 1983-1992 have been interfiled from the following units: Legislative, Local Mandate, Intergovernmental Relations, Corrections, Judicial, General Government, Budget Operations Support, and State Consumer Services. Most bill files include all or some of the following items: bill analyses, amendments, author's statements, testimony, press releases, newspaper clippings, records of votes, committee statements, background materials, notes, memoranda, reports, and letters from committee members, constituents, legislative analysts, lobbyists, and department heads.
Significant bills within the 1983-1984 records include: Economic Enterprise Zones (AB40), State Compensation Insurance Fund (AB504), the abolishment of state “super-agencies” (AB1437), California Simple Tax Law (AB3150), The Adolescent Family Life Act (AB3225 and SB1555), The Hughes-Hart Education Reform Act (SB813), tax credits for solar-powered irrigation equipment (SB1484), and the California Earthquake Education Act (SB1893). The notable bills from 1985-1986 include: litter reduction and recycling (SB1112 and AB2020), mental health (AB23, AB2374, AB2633 and AB2541), Emergency Assistance to Homeless Families (SB466), the protection of wildlife and the environment (SB805, SB1246, SB1717, and SB2158), and food safety and nutrition (SB1178 and AB4339).
Bills of particular interest that DOF supported in the 1987-1988 session include SB1310, which appropriated $49 million from the state General Fund to reimburse local governments for the cost of implementing state mandates; AB2619, which would have increased state funding for public school class size reduction and teacher salary increases, which failed; and SB1997, a wide-reaching smog emission reductions bill which aimed to reduce pollution emitted from automobiles by 25 percent from 1988 to 1994.
For bill files for the years 1959-1967 and 1973-1980 see records under the Legislative Unit.
1983-1984: Preprint AB1-Preprint AB10; AB1-AB4053; ACA2-ACA81; ACR8-ACR169; AJR12-AJR138; AB3X-AB41X; ACA2X; AB1XX - Box 1/1 - Box 17/9 (D4214-D4216)
1983-1984: Preprint SB4-Preprint SB11; Preprint SCA1-Preprint SCA4; Preprint SCR1; SB1-SB1-SB2338; SCA4-SCA58; SCR4-SCR84; SJR19-SJR50; SB4X-SB24X; SCA1X - Box 17/10 - Box 25/12 (D4151-D4153)
1985-1986: AB9-AB4418; ACR2-ACR160; AJR2-AJR102 - Box 26/1-Box 34/19 (D4212-D4214)
1985-1986: SB3-SB2619; SCA9-SCA35; SCR2-SCR101 - Box 34/20 – Box 40/8 (D4214-D4216)
1987-1988: AB3-AB4698; ACA1-ACA69; ACR1-ACR162; AJR14-AJR83; AB1X-AB8X (362ff) Box 97/1 - Box 119/10 (D4292-D4300)
1987-1988: SB1-SB2896; SCA6-SCA38; SCR11-SCR40; SJR7-SJR30; SB1X-SB6X (223ff) Box 119/11 – Box 133/8 (D4300-D4305)
1989-1990: AB1-AB4355; ACA1-ACA61; ACR10-ACR181; AJR4-AJR83; AB3X-AB53X; HR22 (480ff) Box 265/1-290/19 (D6809-D6817)
1989-1990: SB1-SB2910; SCA1-SCA113; SCR11-SCR112; SJR22-SJR74; SR41; SB1X-SB29X (346ff) Box 290/20-308/2 (D6817-D6823)
1991-1992: AB1-AB3825; ACA1-ACA53; ACR1-ACR135; AJR4-AJR86; AB3X-AB66X (441ff) Box 330/1 - Box 354/3 (D4429-D4437)
1991-1992: SB1-SB2584; SCA4-SCA45; SCR1-SCR86; SJR4-SJR43; SB1X-SB20X (275ff) Box 354/4 - Box 370/6 (D4437-D4442)
1993-1994: AB1-AB3837; ACA1-ACA46; ACR6-ACR151; AJR32-AJR83; AB1X-AB168X; ACA1X; ACR1X (436ff) Box 381/1 - Box 406/3 (D4450-D4458)
1993-1994: SB1-SB2137; SCA2-SCA46; SCR2-SCR60; SJR5-SJR46; SB1X-SB55X (293ff) Box 406/4 - Box 422/11 (D4458-D4464)
 

Administration Division

 

Records of the Administration Division 1931-1955

R157.22 (Box 225/1 – Box 226/3)

Series 1 Conveyance Files

Physical Description: 39 file folders

Arrangement

Arranged alphabetically by state agency or department conveying piece of land.

Scope and Content Note

Legal notices, memoranda, deeds, leases, legislation, correspondence, and additional background material pertaining to authorizations by the Department of Finance to sell and convey certain pieces of state lands to private individuals. Much of the material concerns the bidding process. The files relate to properties at such locations as Delhi Land Settlement, Pacific Colony, Sherman Island (Box 225/1), and San Joaquin County.
R157.46 (Box 323/2 – Box 324/6)

Series 2 SRA Surplus Property Files 1939-1943

Physical Description: 27 file folders

Arrangement

Arranged alphabetically by topic

Scope and Content Note

Memoranda, charts, lists, telegrams, updates, and similar records related to the final disbursement by the Department of Finance of property held by the State Relief Administration (SRA). Records note the sale of SRA property and equipment, requests from cities, counties, and the federal government for property and equipment; status of liquidation of cooperatives and Bureaus of Self Help; and equipment inventories for Sacramento (dated 12/22/1941) and Los Angeles (dated 12/22/1941 and 2/22/1942). Specific subject include: Agency Correspondence; Correspondence; County Welfare Departments; Equipment Inventories; Los Angeles Office Memoranda; and (Bureaus of) Self Help.
 

Records of the Legislative Unit 1959-1982

F3609, F3695

Series 1 Bill Files 1959-1967, 1973-1980

Physical Description: 69 cubic feet

Arrangement

Arranged numerically by bill number within legislative session.

Scope and Content Note

Most bill files include all or some of the following items: bill analyses, amendments, author's statements, testimony, press releases, newspaper clippings, records of votes, committee statements, background materials, notes, memoranda, reports, and letters from committee members, constituents, legislative analysts, lobbyists, and department heads.
The State Archives has no Department of Finance bill file records dated between 1968 and 1972.
Microfilm copies of bill files are available for the years 1959-1967, 1973-1982. For Bill Files for the years 1983-1992, see series R157.01.
1959: AB170-AB2908; HR142; HR143 (2ff) F3609:1(b-c) MF6:8(16)
1959: SB560-SB1295 (1ff) F3609:1(a) MF6:8(16)
1961: AB43-AB2645; ACA4; HR447 (1ff) F3609:1(j) MF6:8(16)
1961: SB328-SB1474 (1ff) F3609:1(i) MF6:8(16)
1962: AB2-AB10; SB2-SB8 (1ff) F3609:1(k) MF6:8(16)
1963: Departmental: SB42-SB562 (3ff) F3609:1(t-w) MF6:8(16)
1963: Non-departmental: SB7-SB1630; SB6X (1ff) F3609:1(x) MF6:8(16)
1963: AB1-AB3046; AB9X-AB38X (1ff) F3609:1(y) MF6:8(16-17)
1965: AB2-AB3487; ACA2-ACA91; ACR13-ACR156; AJR6-AJR41; HR28-HR852; AB1XX-AB22XX; ACR3XX; AJR9XX (55ff) F3695:33-88 MF6:8(19-22)
1965: SB1-SB1530; SCA1-SCA46; SCR12-SCR111; SJR4-SJR44; SR45-SR249; SB3X; SB4XX-SB13XX; SCR4XX (24ff) F3695:1-32,88 MF6:8 (17-19, 22)
1966: AB1-AB12; ACA1; AB1X-AB204X; ACA1X-ACA13X; ACR3X-ACR61X; AJR1X-AJR14X; HR52X-HR518X; AB2XX-AB16XX; ACA1XX; ACR42XX (11ff) F3695: 89-98, 104 MF6:8(22-23)
1966: SB2-SB15; SCR1-SCR3; SB1X-SB108X; SCA1X-SCA6X; SCR1X-SCR45X; SJR8X-SJR21X; SR53X-SR176X; SB2XX-SB6XX, SCA1XX (7ff) F3695: 89, 99-104 MF6:8(23)
1967: AB1-AB2597; ACA1-ACA74; ACR13-ACR138; AJR1-AJR38; HR13-HR475 (88ff) F3695: 105-192 MF6:8(23-29)
1967: SB1-SB1540; SCA6-SCA54; SCR13-SCR86; SJR1-SJR43; SR21-SR346 (55ff) F3695: 193-261 MF6:8(29-31)
1973-1974: AB1-AB4524; ACA1-ACA111; ACR85-ACR215; AJR10-AJR61; HR49; HR80; SB6-SB2452; SCA4-SCA46; SCR43-SCR154 (46ff) F3695: 264-283, 880-905 MF6:8(32-34)
1975-1976: AB2-AB4539; ACA1; ACR9-ACR236; AJR16-AJR82;AB2X-AB8X; AB28XX; SB1-SB2199; SCA1-SCA54; SCR10-SCR111; SJR1-SJR59; SB1X-SB4X; SB1XX-SB24XX; SB1XXX (140ff) F3695: 296-429, 907-936 MF6:8(35-44)
1977-1978: AB1-AB3834; ACA1-ACA94; ACR3-ACR167; AJR6-AJR98; AB1X-AB15X; ACA1X (171ff) F3695: 430-601, 689 MF6:8 (44-52, 58)
1977-1978: SB1-SB2249; SCA1-SCA70; SCR4-SCR94; SJR5-SJR19; SB1X-SB12X; SCA1X (87ff) F3695: 602-688, 690 MF6:8(52-58)
F3609, F3695, R157.02.

Series 2 Proposed Legislation Files 1959-1967, 1973-1994

Physical Description: 6 cubic feet

Arrangement

Arranged alphabetically by agency name within legislative session.

Scope and Content Note

Proposed Legislation Files contain agency and department requests submitted to the Department of Finance for analyses and consideration for introduction as legislation. Each proposal consisted of a form that listed the department name, title of the proposal, problem intended to fix, proposed solution, fiscal impacts, and proposed bill language. Also often noted was the Department of Finance’s concurrence or non-concurrence.
Microfilm copies of Proposed Legislation Files are available for the years 1959-1975.
1959: Surplus lands, report (1ff) F3609:1(d) MF 6:8(16)
1959 : Legislative Procedures re-proposed and pending legislation (1ff) F3609:1(e) MF6:8(16)
1961: Proposed Legislation (2ff) F3609:1(f-g) MF6:8(16)
1961: Bill Analysis Policy Committee (1ff) F3609:1(h) MF6:8(16)
1962: Surplus lands, report (1ff) F3609:1(l) MF6:8(16)
1962-1963: Proposed Legislation – Agency Misc. California Law Revision Commission (3ff) F3609:1(m-o) MF6:8(16)
1963: Legislation not introduced or dropped (1ff) F3609:1(p) MF6:8(16)
1973-1974: Proposed Legislation: B73-101 to B74-201 (2ff) F3695: 262-263 MF6:8(32)
1975-1976: Proposed Legislation: B75-1 to B75-90; B76-1 to B76-70; B76-71 to B76-92; F75-1 to F75-28; A75-21 to A76-99; H76-66 to H76-68 (7 ff) F3695:899-905 MF6:8 (34-35)
1975: Proposed Legislation: Mandated Cost Estimates: B75-28 to B75-53 (1ff) F3695:906 MF6:8(39)
1983-1984: Proposed Legislation (22ff) R157.02 (Box 25/13 - Box 25/34)
1985-1986: Proposed Legislation (50ff) R157.02 (Box 40/9 - Box 41/24)
1989-1990: Proposed Legislation (28ff) R157.02 (Box 308/3 - Box 309/14)
1991-1992: Proposed Legislation (13ff) R157.02 (Box 370/7 - Box 370/19)
1993-1994: Proposed Legislation (2ff) R157.02 (Box 422/12 - Box 422/13)
 

Records of the Department Director 1933-1957

R157.23. Box 226/4 – Box 226/15

Series 1 Subject Files 1939-1942

Physical Description: 12 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Memoranda, correspondence, telegrams, newspaper articles, statements, meeting materials, and reports concerning the state auto pool, Coordinating Committee on Reemployment, Defense Council, Legislative Matters, Planning Board, Speeches, and Tire Rationing. Files related to the Planning Board contain information regarding the expansion the Department of Finance’s role in state planning. The speeches were given by both the governor and the Director of the Department of Finance and concern such topics as budgeting, the Governor’s Budget, national defense, and state finances. The Auto Pool and Tire Rationing files relate to use and conservation of automobiles during World War II.
R157.24. Box 226/16 - Box 227/13

Series 2 State College Correspondence 1933-1942

Physical Description: 16 file folders

Arrangement

Arranged with Department of Education files first, followed alphabetically by college.

Scope and Content Note

Correspondence, memoranda, and similar records concerning purchases and inventory of property and equipment needed by state colleges and universities, legislation affecting the schools and colleges, building proposals, staff payrolls, and salaries. Files exist for Chico State College, Fresno State College, California Maritime Academy, California Nautical School, Humboldt State College, San Diego State College, San Francisco State College, and Santa Barbara State College.
R157.25. Box 227/14 - Box 231/22

Series 3 State Agency Correspondence 1948-1957, bulk 1952-1954

Physical Description: 115 file folders (4 cubic feet)

Arrangement

Arranged alphabetically by name of department or agency.

Scope and Content Note

Memoranda, reports, correspondence, agreements, and plans related to proposed acquisitions, proposed lease agreements, service agreements, proposed construction projects, equipment and equipment needs, and federal county reimbursements for specific state departments. The files from Department of Corrections-Tehachapi include information on earthquake damage to the California Institution for Women in 1952.
R157.26. Box 231/23 - Box 234/5

Series 4 Alpha Correspondence 1955-1957

Physical Description: 47 file folders

Arrangement

Arranged alphabetically by topic or last name of correspondent.

Scope and Content Note

Incoming and outgoing correspondence sent to the Department of Finance or Governor’s Officer. The correspondence were sent by individuals, committees, conferences, companies, and cities and counties and were often requests for information, suggestions for specific programs or state government, and concerns about the workings of state government. Often included with the correspondence are reports, memoranda, newspaper articles, meeting minutes, notes, and speeches. Of particular interest are the files concerning the Accounting Officers Conferences (1955-1957); Bay Area Air Pollution Control District; Bear Flag Drawing; Council of State Governments; Davis Management Conference; file marked “G-H” which included information on the Hearst Castle donation; Indian Education; Kern County Earthquake Damage (1952); Old Age Survivors Insurance; Paintings; Status of Emergency Funds; and Federal Communications.
R157.27. Box 234/6 - Box 235/9

Series 5 Board of Control Regulations 1936-1956

Physical Description: 19 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence regarding amendments to the State Board of Control Rules and Regulations, in particular concerning the use of vehicles, meal allowances, and instructions on how to present a claim against the state. Included within the files are copies of regulations, amendments, proposed amendments, and Circular Letters.
R157.28. Box 235/10 - Box 236/14

Series 6 Fair and Show Public Opinion Surveys 1949-1957, bulk 1953-1955

Physical Description: 19 file folders

Arrangement

Arranged chronologically by year and within year alphabetically by county.

Scope and Content Note

Public Opinion Surveys were conducted by the John B. Knight Company to determine how to increase attendance at specific county fairs and shows. The studies include their methods and procedures, summary of analyses, identification of potential customers, features interesting most people, advertising, questionnaires, and a discussion of why people were not attending. The goals of the surveys were to increase potential markets; evaluate the worth of “features” at the shows; and discover and appraise the value of reasons why people were not attending the show.
R157.42. Box 265/6 – Box 265/9

Series 7 Water Appropriation Files 1937-1943

Physical Description: 4 file folders

Arrangement

Arranged alphabetically by name of appropriation.

Scope and Content Note

Correspondence, memoranda, applications, and reports related to background on waters held by the State of California that were to be used for public water projects. Files relate to the Sacramento Valley Utility Company’s application to appropriate water for Yuba River Narrows Dam for use in proposed power development under application with the Federal Power Commission and the assignment of inappropriate Sacramento River waters by the Department of Finance to the United States federal government for use in the Central Valley Project.
 

Division of Administrative Services

 

Records of the Division of Administrative Services 1928-1950

R157.29. Box 236/15 - Box 237/15

Series 1 Legal Case Files 1928-1942

Physical Description: 16 file folders

Arrangement

Arranged roughly chronologically by date of case.

Scope and Content Note

Correspondence, memoranda, telegrams, meeting notes, agreements, transcripts, petitions, writs, opinions, and similar court records related to legal cases involving state finances and the Department of Finance. Various cases include Heron v. Riley (California Supreme Court SF 13650, state motor vehicle damages and automotive liability insurance); Vandergrift v. Riley (California Supreme Court SAC 4841; budget and emergency funds case); Beaux Arts Building (Los Angeles; transfer of Veterans Welfare Board); Calaveras Cement Company Proposed Easement near Rio Vista; Martin v. Riley (California Supreme Court SF 16718, State Guard Bill); and Pomeroy v. Riley (California Supreme Court SF 16113; Appropriations for State Relief Commission).
R157.30. Box 237/16 - Box 241/8

Series 2 Standard Service Agreements 1931-1950

Physical Description: 97 file folders

Arrangement

Arranged alphabetically by department and thereunder in reverse chronological order.

Scope and Content Note

Standard Services Agreements and correspondence related to services provided to state departments and agencies by private companies and individuals. Agreements are for the following departments: Department of Agriculture (1931-1932, 1939, 1943); Attorney General (1937-1944); Emergency Relief Administration Agreements (1936-1938); Department of Employment (1931-1939, 1943-1944); Board of Equalization (1933-1935, 1949); Farm Production Council (1943-1947); Federal Works Agency (1947); Department of Finance-State Fair Study (1948-1950); Golden Gate International Festival (1937-1940); Motor Vehicle License Plate Contract (1942-1943); Department of Natural Resources-Division of Parks (1931-1933); Department of Natural Resources-Division of Mines (1931-1941); Department of Public Works-Division of Highways (1931-1932); Relief Administration (1939-1942); Secretary of State (1931-1950); Sixth Agricultural District (1935-1944); Department of Social Welfare-County Agreements (1948-1950); Walter Coen Contract for collection of delinquent taxes (1934-1947); War Council (1943-1946); Water Resources (1935-1937); and Youth Authority (1943). Of note are agreements between the Department of Agriculture and counties relating to destruction of ground squirrels in areas where bubonic plague was known to exist. The Farm Production Council files include agreements on transportation for farm labor and the use of farm camps. Files for the Golden Gate International Exposition relate to entertainment at the exposition and include blueprints of buildings. Federal Works Agency Applications (1947) have many agreements for veteran’s educational facilities. The Sixth Agricultural District Association in part relates to the Los Angeles Memorial Coliseum. Also included are files on Emergency Flood Control-General related to projects that would receive moneys from Emergency Funds (Chapter 11X, Statutes of 1938) for repair and restoration of properties.
 

Division of Audits

 

Records of the Division of Audits 1912-1976

R157.14. Box 189 – Box 205

Series 1 School District Audit Reports 1952-1954

Physical Description: 16.5 cubic feet

Arrangement

Arranged alphabetically by county and within county alphabetically by name of district.

Scope and Content Note

Reports on examination of books, records, and financial transactions for local school districts. Reports include history of organization, general financial information, comments, and recommendations by the auditor. The statements were done by third party certified public accountants and contain statement of operations and financial conditions.
R157.15. Box 205/9 - Box 206/7

Series 2 Reports on Activity 1939-1949

Physical Description: 16 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Monthly reports on the activities of the Division of Budgets and Accounts (1939-1941) and the Division of Audits (1941-1949) with information concerning the number of audits conducted, hours worked, and financial summary data.
R157.16. Box 206/8 - Box 209/24

Series 3 State Agency Correspondence 1947-1952

Physical Description: 142 file folders

Arrangement

Arranged alphabetically by name of agency.

Scope and Content Note

Correspondence, agreements, memoranda, and analyses between the Division of Audits and state agencies and departments regarding the status of audit reports, follow-up recommendations, records destruction authorizations, agreements between departments, property inventories, and financial statements.
R157.17. Box 209/25 - Box 210/16

Series 4 Audit Project Files 1969-1973

Physical Description: 34 file folders

Arrangement

Arranged alphabetically by name of project.

Scope and Content Note

Reports, correspondence, charts, speeches, memoranda, and similar materials regarding the administration of the Audit Division and audit program, background to projects, and project management. Files include: Audit Division Work Plans; California Council on Criminal Justice; California Libraries, Career Opportunities Development; CASBO, College Enrollment; Community College Study; Developmental Disabilities Evaluation Committee; Division Activities; Educational Goals and Evaluation Retreat; Environmental Impact Reports; Higher Education Salaries; Legislation; Medical Evaluation Study; Orr UC Presentation; Parks and Recreation; Planning Estimates Task Force; Projects; Public Administration Committee; School District Salaries; State Lands Commission; State Library Management and Operations; and Welfare Project. Of particular interest are the files regarding Welfare Project that concern the reduction of caseloads and the California Welfare Study.
R157.18. Box 210/17 - Box 212/17

Series 5 Fair Audit Working Papers 1956-1969

Physical Description: 42 file folders

Arrangement

Arranged with District Agricultural Associations first then followed by County Fair Associations. The DAA are arranged numerically by district number and County Fair Associations are arranged alphabetically by county name.

Scope and Content Note

Working papers created by the Division of Audits related to audits of district agricultural association and county fair operations. Files are composed primarily of the “Permanent Files” which contained background on the fair, organization charts, program overviews, audit recommendations, internal controls, and similar topics. Files also contain “Interim Letters” which were correspondence between the district and the Division of Audits regarding budgets, collection procedures, internal financial controls, show operations, and similar subjects. Files are included for the following Agricultural Districts and Fairs: 1St District Agricultural Association; 1-A District Agricultural Association; 24th District Agricultural Association; 24-A District Agricultural Association; 25th District Agricultural Association; 51st District Agricultural Association; 52nd District Agricultural Association; Alameda County Fair; Butte County Fair; Napa County Fair; Placer County Fair; Plumas County Fair; Sacramento County Fair; San Benito County Fair; and State Fair and Exposition.
R157.19. Box 212/18 - Box 224/8

Series 6 State Agency Audit Working Papers 1955-1978

Physical Description: 11.5 cubic feet

Arrangement

Arranged alphabetically by name of agency.

Scope and Content Note

Correspondence, agreements, memoranda, charts, publications, organization charts, forms, interim letters, and similar material pertaining to the Division of Audits and its responsibilities for oversight of state agencies. Files contain information on agency responsibilities, activities, and rosters; budgetary controls; personnel issues; audit procedures; agency history, organization, and functions; legislation affecting the agency; and operational procedures. Not all state departments and agencies are represented.
R157.20. Box 224/9 – Box 244/31

Series 7 SWCAP/Pro Rata Files 1968-1981, bulk 1974-1978

Physical Description: 23 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Correspondence, reports, drafts, memoranda, and circular letters related to the administration and fiscal management of the Statewide Cost Allocation Plan (SWCAP) and Pro Rata administrative costs for the state budget. The Fiscal Systems and Consulting Unit of the Division of Audits ran the SWCAP/Pro Rata program. Pro Rata administrative costs were those for centralized supportive services and charged by special fund agencies. The unit established the amount charged to each agency. SWCAP costs were associated with departmental indirect costs from federal funds.
R157.21. Box 134 - Box 188

Series 8 State Agency Audit Reports 1912-1960

Physical Description: 54.5 cubic feet

Arrangement

Arranged into two groupings, each grouping is arranged numerically by audit number. For a listing of audit reports, see Appendix C: DOF Audit Reports.

Scope and Content Note

Special reports, cash audits, and reports on examination of the books and records of account for state agencies, divisions, programs, and county fairs and agricultural associations. Reports usually detail the financial operations and audit procedures for the agency and the scope of examination. The reports also include information on the condition of the records, systems of internal control and accounting procedures, summary of recommendations, agency histories, and agency activities.

Additional Series Information

 

Budget Division

 

Records of the Budget Division 1957-1970

R157.13. Box 92/6 - Box 96/62

Series 1 College Campus Development Plans 1957-1970

Physical Description: 5 cubic feet

Arrangement

Arranged with University of California campuses first, followed by State Colleges and Universities, and alphabetically by campus thereunder.

Scope and Content Note

Correspondence, memoranda, comments, project planning guides, blueprints, maps, and photographs related to facility and project planning at University of California and California State College campuses. Files contain cost estimates and plans prepared by the universities and colleges and then forwarded to the Department of Finance for financial oversight. The files also show the department's concern over the cost of and types of buildings being proposed. Projects include major capital improvements, utilities, and site development. Notably the files reflect the development of new campuses after the adoption of the Master Plan for Higher Education in the early 1960s.
 

Division of Budgets and Accounts

 

Records of the Division of Budgets and Accounts 1922-1963

R157.5. Box 43/1 - Box 48/16

Series 1 State Agency Survey Reports 1942-1963

Physical Description: 101 file folders (6 cubic feet)

Arrangement

Arranged numerically by Assignment Number (A.N.).

Scope and Content Note

Administrative research reports and management surveys completed by the Department of Finance upon request by the Governor, state agencies, or the Legislature. The reports and studies examine agency policies and procedures and propose improvements and efficiencies within agencies, departments, divisions, and programs. The studies related to such topics as improvements in record keeping systems; workload and the need for additional positions within state departments and divisions; accounting procedures; and administrative organization of departments and divisions. Surveys often focused on procedural, accounting, staffing, records management, and automation projects within state agencies as well as larger issues within state government including the creation of new departments and divisions. In addition to the reports, some files contain assignment sheets and related letters. The responsibility for completion of the reports often shifted within the Department of Finance. The surveys were completed by the management analysis unit within the Division of Budgets and Accounts (1942-1944), Administrative Office (1944-1948), Division of Budgets and Accounts (1948-1955), and the Division of Organization and Cost Control (1955-1963). This responsibility was transferred to the Department of General Services in 1963.
For a list of the Reports see Appendix A.

Additional Series Information

R157.6. Box 49/1 - Box 64/4

Series 2 State Agency Survey Files 1942-1963

Physical Description: 15 cubic feet

Arrangement

Arranged numerically by Assignment Number.

Scope and Content Note

State Agency Survey Files are background files for administrative surveys and reports and contain surveys, drafts, meeting minutes, notes, reports, questionnaires, newspaper articles, pamphlets, organizational charts, and similar records. Surveys often focused on procedural, accounting, staffing, records management, and automation projects within state agencies as well as larger issues within state government including the creation of new departments and divisions. Other reports were requested in response to new legislation when questions existed on how the legislation would affect a department or program. The records reflect a strong interest in the improvement of government processes by the Department of Finance. Surveys of particular note included: A.N. 20 (Department of Public Health Organizational Survey, 1943-1944); A.N. 47 (Report of Governor's Committee to Investigate Penal Affairs in California, 1943-1944); A.N. 52 (Report of Governor's Committee to Investigate Penal Affairs in California, 1943-1944); A.N. 487 (Recommended Organization for Water Management and Control Proposal for the Department of Water Resources), 1951-1954; A.N. 543 (State College Libraries, 1951-1954); and A.N. 685 (Proposed Establishment of the Department of General Services). The responsibility for completion of the reports was often shifted within the Department of Finance. The surveys were completed by the management analysis unit within the Division of Budgets and Accounts (1942-1944), Administrative Office (1944-1948), Division of Budgets and Accounts (1948-1955), and the Division of Organization and Cost Control (1955-1963). This responsibility was transferred to the Department of General Services in 1963. See series R157.6 for Agency Survey Reports.
For a list of the Reports see Appendix B.

Additional Series Information

R157.7. Box 64/5 - Box 68/14

Series 3 Executive Orders 1935-1952

Physical Description: 53 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Appropriation authorizations approved by the Director of Finance when the State Budget had made no specific appropriation or insufficient funds existed. The Executive Orders list the department making the request, amount requested, what the expenditures were made for, and legislative authorization for approving the order. The orders were variously titled: Authorization of Special Emergency Expenditures; Allocation from Salary Increase Fund; Allocation for a Unified Program of Construction, Improvements, and Equipment; Authorization of Emergency Expenditures; and Allocation from Price and Population Increase Fund.
R157.8. Box 68/15 - Box 69/17

Series 4 Deficiency Orders 1931-1950

Physical Description: 19 file folders

Arrangement

Arranged numerically by order number.

Scope and Content Note

Deficiency Orders were authorizations by the Department of Finance for deficiency expenditures. Orders note amount of expenditure, fund that expenditure was to be drawn from, authorization for the deficiency, and agency requesting funds.
R157.9. Box 70/1 - Box 70/11

Series 5 Special Reports and Surveys 1939-1949

Physical Description: 11 file folders

Arrangement

Arranged numerically by report ("G") number.

Scope and Content Note

Series was also known as G-Reports Procedural Studies. Reports, surveys, outlines, and correspondence completed by the Division of Budgets and Accounts for various state agencies or the Director of Finance. Reports typically concerned budgeting, accounting procedures, and other administrative activities. Of particular interest are a 1940 report on the liquidation of the State Land Settlement property (Report G-8); Report G-31, Organizational Survey, State Department of Public Health (June 3, 1943) that served as the basis for the department's reorganization in 1943; and an unnumbered report (1943) on the problems of conserving state-owned automotive equipment.
R157.10. Box 70/12 - Box 90/16

Series 6 Links Correspondence 1927-1943, bulk 1934-1942

Physical Description: 20.5 cubic feet

Arrangement

Arranged alphabetically by name of agency.

Scope and Content Note

Incoming and outgoing correspondence between Fred Links, chief of the Division of Budgets and Accounts, and various state agencies, departments, and divisions. Correspondence related to a wide range of topics but most concern the development of the agency's budget as well as requests for approval of other funds, requests to approve records destruction, adjustments of salaries, personnel requests, and other requests for funds. Correspondence related to the Golden Gate International Exposition concern in part the dismantling of the exposition after its conclusion. The State Relief Administration correspondence include lists of property transferred from transient camps to the Works Progress Administration. Much of the files for the Veterans' Home deal with the approval and construction of Rector Dam.
R157.11. Box 91/1 - Box 91/17

Series 7 Budget Files 1932-1939

Physical Description: 17 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Meeting minutes, newspaper articles, charts, legislative bills, correspondence, memoranda, and reports pertain to development of state and departmental budgets by the Department of Finance. Included is one folder with transcripts from meetings held in 1938 with Governor-Elect Culbert Olson, various state departments, and the Department of Finance and relate to the development of department budgets.
R157.12. Box 91/18 - Box 92/5

Series 8 Attorney General Opinions 1922-1938

Physical Description: 8 file folders

Arrangement

Arranged numerically by opinion number.

Scope and Content Note

Opinions by the Attorney General's Office for the Department of Finance, other state agencies, and members of the Legislature related to budgeting and fiscal topics such as compensation and salaries for state employees, taxes and taxation, legislation affecting the state budget, and legality of certain appropriations and expenditures.
 

Budgets and Operations Division

 

Records of the Program Evaluation Unit 1975-1976

R157.45. Box 322/5 - Box 323/1

Series 1 Correspondence 1975-1976

Physical Description: 30 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Memoranda, reports, correspondence, and similar records mainly related to budget concerns for specific topics and programs. Letters were often addressed to the governor and responded to by the Director of Finance. Subjects include Adult Education and community colleges; Bicentennial; Bilingual Education; Bonds; Budget; Capital Outlay; Economic Situation in California; Education Quality; ECE (Early Childhood Education); Handicapped; Inflation; Refugees; Regional Centers for “mentally retarded”; Salaries; School Finances; Special Education; State Colleges and University of California Budget; and Taxes.
 

Executive Office

 

Records of the Executive Office 1959-1999

R157.31. Box 241/9 - Box 242/6

Series 1 Immigration Files 1991-1998

Physical Description: 20 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Memoranda, reports, correspondence, and similar records concerning such topics as attempts by Governor Pete Wilson to end public benefits to illegal immigrants, the affect of Proposition 187 on immigrants, federal immigration policy, state laws concerning illegal immigration, and the cost of illegal and legal immigrants to the State of California. Included are numerous studies and reports on immigration in California and the nation.
R157.32. Box 242/7 - Box 245/6

Series 2 Subject Files 1991-1998, bulk 1993-1996

Physical Description: 77 file folders

Arrangement

Arranged alphabetically by subject.

Scope and Content Note

Correspondence, meeting notes, newspaper articles, court filings, reports, and similar records concerning numerous topics of interest to the Department of Finance including budget administration, board and commission studies, budget vetoes, cash management, contracting, habeas corpus reform, deficit legislation, education, I-5 Dust Storm, Immigration, Indian Trust Lands, Los Angeles HUD Earthquake Loan, Lay-Offs, Lease Revenue Bonds, Like-Kind Interstate Exchanges, Medicaid Demonstration Project, PERS Disclosure, Prevailing Wage Reform, Prop 98, Sales Tax, Statewide Automated Welfare System (SAWS), SB2557 Cases, Smog Impact Fees, SMIF (Surplus Money Investment Fund), Trial Court Funding, University of California Autonomy, Voucher Initiative, and Welfare Reform. The Constitution Revision Commission files include meeting packets and primarily concern property tax revisions.
R157.33. Box 245/7 - Box 253/9

Series 3 Director’s Correspondence 1991-1999

Physical Description: 183 file folders (8 cubic feet)

Arrangement

Arranged chronologically by month and within month in reverse chronological order.

Scope and Content Note

Located in the front of each month’s files is a list of that month’s correspondence including date of letter, correspondent, and subject. Topics found throughout the series include budget changes, construction projects and programs, allocation of funds, suggested replies for letters sent to the governor, briefing papers for the Governor, Governor’s Budget, responses to funding requests, delegations of authority, deficiency requests, approvals to accept gifts, and legislation.
R157.34. Box 253/10 - Box 255/13

Series 4 Chronological Correspondence 1975-1978

Physical Description: 33 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Series contains correspondence between the Department Director and other Department of Finance - Executive Office staff with the legislature, legislators, state agencies and departments, and the Governor’s Office. Correspondence was often submitted pursuant to legislative directives as well as in response to solicitations for comments. Numerous requests concerned Budget Bill items.
R157.35. Box 255/14 - Box 255/18

Series 5 Finance Staff Memoranda and Budget Letters 1972-1980

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Staff Memoranda and Budget Letters were directed primarily to the Budget Operations staff and were related to budget decisions and changes, budgeting adjustments, and procedural instructions for the Governor’s Budget, Board of Control rule changes, and personnel changes.
R157.36. Box 255/19 - Box 256/10

Series 6 Section Letters 1984-1985

Physical Description: 12 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Letters submitted by the Department of Finance to the Legislature pursuant to Section 28 of the Budget Act. Section 28 Letters concern requests for increases in funding through changes to the budget. Also included are Section 27 Letters that were deficiency notifications.
R157.37. Box 256/11 - Box 256/18

Series 7 Government Reorganization Files 1959-1979

Physical Description: 8 file folders

Arrangement

Arranged alphabetically by topic and chronologically thereunder.

Scope and Content Note

Publications, memoranda, press releases, charts, reports, proposed plans, and meeting agendas pertaining to proposed governmental reorganization plans, implementation of plans, and approvals of departmental reorganization plans. The series concentrates on the Governor’s Reorganization Plans of 1967-1969. Also included are statutory references, electronic data processing background, and a Report to the Assembly Committee on Standards, Procedures, and Reporting on Work Measurement and Staffing Standards of the Department of Finance.
R157.43. Box 310/1 – Box 321/10

Series 8 Subject Correspondence Files 1957-1961, bulk 1959-1961

Physical Description: 241 file folders (11.5 cubic feet)

Arrangement

Arranged alphabetically by topic and chronologically thereunder.

Scope and Content Note

Correspondence, memoranda, meeting minutes, notes, press releases, newspaper articles, budget estimates, reports, and maps related to state programs and agencies with an emphasis on budgeting and budget allocations, capital outlay programs, executive budget discussions, property acquisitions, and plans for allocation of funds. Specific file folders found in the series include such titles as: Bond Investment; Budget; Budget Progress and Tax Legislation; Data Processing; Economic Conditions; Economic Development Agency; Education; Higher Education; Employment; Governor Brown’s Water Program; Legislative; Television in Education; Taxes; Lands Division-Tidelands; Reorganization (including the Governor’s Committee on Reorganization of State Government); Press Releases; Tax Study Recommendations; and Taxes.
 

Records of the Chief Deputy Director 1963-1966

R157.38. Box 256/19 - Box 257/4

Series 1 Conference Files 1963-1966

Physical Description: 7 file folders

Arrangement

Arranged alphabetically by name of conference.

Scope and Content Note

Correspondence, memoranda, meeting notices, committee reports, and proposals pertaining to conferences and meetings held by or attended by the Chief Deputy Director. Conferences include Deputy Director’s Conferences; Governor’s Meeting, which was related to a potential state park in the Santa Monica Mountains; and Crime and Delinquency, including a report on Prevention and Control of Crime and Delinquency by Space-General Corporation. Also include are 2 file folders on surplus property at Hammer Field in Fresno.
 

Records of the Deputy Director 1963-1966

R157.39. Box 257/5 - Box 262/14

Series 1 Subject Files 1963-1966

Physical Description: 103 file folders

Arrangement

Arranged alphabetically by subject or topic.

Scope and Content Note

Subject Files contain correspondence, meeting agendas and minutes, memoranda, newspaper articles, studies and reports, proposals, maps, photographs, and similar records and relate to a wide range of topics, although they primarily focus on environmental subject matter. Notable specific files relate to the following topics: Air Pollution, Interagency Commission on; California Land Conservation Bill; GACOR (Governor’s Commission on Ocean Resources); Mohole Project; Oakland East; Office of California Development; Planning – Governor’s Conference on California Beauty; North Coast Reconnaissance including long-range planning for the north coast; (Proposed) Nuclear Accelerator (near Folsom); Personnel and Training, Governor’s Commission on; Planning, including state and regional planning projects and initiatives; Public Works and Economic Development Administration (urban renewal); Redwood Committee; Speeches; State Development Plan; Tahoe Committee; and Urban Growth, Intergovernmental Council on.
R157.40. Box 262/15 - Box 263/6

Series 2 Public Works Board Meeting Files 1965-1966

Physical Description: 9 file folders

Arrangement

Arranged in reverse chronologically order by meeting date.

Scope and Content Note

Agendas, minutes, meeting notices, and correspondence related to meetings of the Public Works Board, of which the Director of the Department of Finance was a member. Often included with the files is background material on expenditures for proposed projects. Much of the records deal with the planning for the new State Fairgrounds at Cal Expo in Sacramento.
R157.41. Box 263/7 - Box 264/19

Series 3 State Lands Commission Meeting Files 1965-1966

Physical Description: 30 file folders

Arrangement

Arranged chronologically by year and within years in reverse chronological order by meeting date.

Scope and Content Note

Correspondence, meeting notices, calendars, calendar agendas and agenda items, statements, and agreements pertaining to matters heard at the meetings of the State Lands Commission, of which the Director of Finance was a member.
 

Records of the Public and Intergovernmental Relations Unit 1990-1992

R157.53. Box 371/1 - Box 371/24

Series 1 Correspondence 1990-1992

Physical Description: 24 file folders

Arrangement

Arranged alphabetically by agency.

Scope and Content Note

Sampled response letters by the Department of Finance to individuals and organizations who wrote either to the Governor or the Department of Finance, usually in connection with policy decisions by the governor and especially concerning budget shortfalls, cuts to specific programs, and other budgetary decisions. Agency groupings include Education; Franchise Tax; General Government; Health and Welfare; Higher Education; Legislative and Intergovernmental Relations Unit (LIRU); Resources Agency; Business, Transportation, and Housing; State and Consumer Services; Youth and Adult Correctional Authority (YACA).
 

Local Allocation Division

 

Records of the Local Allocation Division 1947-1954

R157.48. Box 325/1 - Box 326/4

Series 1 Applications 1946-1954

Physical Description: 19 file folders

Arrangement

Arranged alphabetically by application name.

Scope and Content Note

Sampled applications were typically for purchase of buildings and grounds no longer needed after the end of World War II. Files typically included plans, bidding, correspondence, memoranda, applications, photographs, blueprints, and price lists. Provisions of Statutes of 1944, Chapter 47, (4th Extraordinary Session) provided funding for many of the applications as well as for sale of state surplus property. Applications were for Calexico Sewage District-Rockwood (Application No. 175/190); Camp Beale-East Cantonment; Cutler Elementary School (1575/214); City of Dinuba municipal water system (47/624); City of Fresno-Auberry Road (20/1307); Hammer Field (Fresno) for farm labor housing; Housing Authority of City and County of San Francisco (391/2); Housing Authority of Lake County (29/144); City of Los Angeles Beach Development and Improvement (47/307); City of Los Angeles Hollywoodland Children’s Camp (47/468); City of Los Angeles Relief Sewer District No. 6; Robla Elementary School (1575/3); San Diego County Descano Bridge (20/338); and Susanville-Millwood Sewage Plant (20/1175).
R157.49. Box 326/5 - Box 326/13

Series 2 Correspondence 1947-1950

Physical Description: 9 file folders

Arrangement

Arranged by type of correspondence in the following order: General, Veterans, and Chapter 27 Acquisitions. Arranged chronologically within subseries.

Scope and Content Note

Series contains correspondence and memoranda relating to purchase and lease of surplus property and buildings, especially with regard to the Veterans’ Surplus Housing Act (Statutes of 1947, Chapter 27, 4th Extraordinary Session). General Correspondence include inquiries regarding bidding on surplus buildings; surplus housing needs; questions on specific properties; prefabricated building sales; and sale of surplus property under Statutes of 1947, Chapter 27. Chapter 27 Acquisition Correspondence includes invitations for bidding on surplus property as well as lists and advertisements for sales of property by the federal government. Veterans Correspondence contain numerous letters and inquiries by veterans on surplus housing and its availability.
 

Operational Offices

 

Records of the Economy and Development; Business, Transportation and Housing Unit 1993-1995

R157.52. Box 328/12 - Box 329/18

Series 1 Agency Correspondence 1993-1995

Physical Description: 27 file folders

Arrangement

Arranged alphabetically by name of state agency.

Scope and Content Note

Correspondence, reports, and charts pertaining to discussions between the Department of Finance and state agencies including the Business, Transportation and Housing Agency, Department of Transportation (Caltrans), Department of Corporations, Highway Patrol, Department of Motor Vehicles. Topics include budget augmentations, forecasting of revenues, Budget Change Proposals, requests for changes to Budget Bill items, Section 28 letters, concept papers, and programs funding.
 

Records of the Financial Research Unit 1979-1980

R157.47. Box 324/6 - Box 324/19. C1714

Series 1 Reports 1979-1980

Physical Description: 14 file folders and 2 volumes

Arrangement

Arranged alphabetically by name of report.

Scope and Content Note

Reports, forecasts, and summaries related to revenue forecasts, analysis of legislation that would affect tax rates and taxpayers, indexing of income tax rates, potential impact of initiatives and propositions on taxpayers, and analysis of revenue estimates compared with actual data. Reports are grouped by topic as follows: December 1980 Revenue Forecast; Detail Agricultural Class PIT Final Report (1969); Personal Income Tax Job Book; and Legislation.
 

Records of the Health and Welfare Unit 2000-2001

R157.51. Box 327/15 - Box 328/11

Series 1 Correspondence 2000-2001

Physical Description: 24 file folders

Arrangement

Arranged alphabetically by name of state agency.

Scope and Content Note

Correspondence and reports with state agencies regarding proposals for funding of potential projects, Governor’s Action Requests, reports on implementation of legislative requirements, requests for general fund loans, and contract transmittals. Subject matter typically concerns budget deficiencies, agency expenditures, budget change proposals, subvention estimates, Governor’s action requests, standard agreements, fiscal impact statements, and Section 28 applications for the purpose of increasing federal fund expenditure authority.
 

Records of the Performance Review Unit 1994-1996

R157.55. Box 374/1 - Box 380/8

Series 1 Prison Construction Review Files 1994-1996

Physical Description: 111 file folders (6.5 cubic feet)

Arrangement

Arranged alphabetically by topic.

Access Information

Records are RESTRICTED per Government Code section 7923.600-7923.625 (formerly Gov. Code section 6254(f)) related to security procedures compiled by the Department of Corrections.

Scope and Content Note

Reports, charts, meeting notes, memoranda, bulletins, correspondence, journal articles, and similar records pertaining to costs of prison construction, prison construction cost overruns and change orders, concerns about overtime of prison officials, and classification of prisoners at time of entry. Other topics discussed throughout the series include design build and advantages for prison construction; prison construction funding, analyses of lease, revenue, and general obligation bonds; reviews of proposed change orders and change orders; transfer of prisoners to out-of-state prisons; and privatization/contracting out for prisons.
 

Records of the Program Evaluation Unit 1986-1989

R157.54. Box 372/1 – Box 373/25

Series 1 Immigration Act Impact Files 1986-1989

Physical Description: 44 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Memoranda, charts, reports, plans, newspaper and journal articles, forms, correspondence, notes, issue papers, and similar records concerning the Federal Immigration Reform and Control Act (IRCA) and its implementation and effect on California. The records primarily concern provisions disqualifying aliens who were legalized under the IRCA from receipt of federally sponsored Aid to Families with Dependent Children (AFDC) benefits. Also present within the records are discussions related to state-only Aid to Families with Dependent Children - Unemployed Father programs and whether aliens were eligible. The files in part reflect the work of the Health and Welfare Agency Working Group on IRCA; potential fiscal impacts to the state; health concerns; educational services and funding; and the impact of IRCA on public assistance programs.
 

Program and Policy Office

 

Records of the Program and Policy Office 1964-1968

R157.44. Box 321/11 - Box 322/4

Series 1 Program Proposals and Evaluations 1964-1968

Physical Description: 14 file folders

Arrangement

Arranged alphabetically by topic.

Scope and Content Note

Program and staffing proposals and program evaluation items analyzed by the Department of Finance, including proposals to establish or abolish programs and offices. Proposals are typically one to two page evaluations and suggestions for reform that were to be introduced as legislation. Proposals include title of evaluation, source, history, recommended action, and costs and potential savings.
 

State Lands Division

 

Records of the State Lands Division 1957

R157.50. Box 326/14 - Box 327/14

Series 1 Correspondence 1957

Physical Description: 21 file folders

Arrangement

Arranged alphabetically by correspondent.

Scope and Content Note

Outgoing correspondence and office memoranda of the State Lands Division Executive Officer and Administrative Assistant. Correspondence are primarily responses and answers to questions regarding land and boundaries; permits; claims to state sovereign lands; acquisition of land, oil, and mineral leases; Colorado River Boundary Commission; Land Commission meetings; and legislative hearings. Correspondents included the Attorney General, Legislators, Governor, and private citizens.