Subgroup 1 State Office Records, 1944-1993 1944-1993
Series 1 Statewide Activities 1965-1991
Subseries 1-1 Legislation, Newsletters 1977-1988
Scope and Content Note
Subseries 1-2 State Conferences, 1965-1996 1965-1996
Scope and Content Note
Series 2 State Office Fiscal 1958-1993
Scope and Content Note
Series 3 State Board Meetings and State Membership 1957-1992
Subseries 3-1 Agendas and Minutes 1957-1992
Scope and Content Note
Subseries 3-2 Membership Reports 1976-1991
Scope and Content Note
Series 4 State and Section Miscellaneous 1944-1991
Subseries 4-1 State Organization 1963-1992
Scope and Content Note
Subseries 4-2 State Officers 1944-1991
Scope and Content Note
Subseries 4-3 State Committees 1963-1990
Scope and Content Note
Subseries 4-4 State Public Relations 1979-1991
Scope and Content Note
Subseries 4-5 State Affiliations 1980-1988
Scope and Content Note
Subseries 4-6 State Projects 1988-1990
Scope and Content Note
Subseries 4-7 Section Rosters and Reports 1968-1988
Scope and Content Note
Subseries 4-8 Sections 1960-1999
Scope and Content Note
Subgroup 2 State Membership Files 1949-1984
Series 5 Northern Sections 1949-1984
Subseries 5-1 Bay Section 1949-1984
Scope and Content Note
Subseries 5-2 Central Section 1951-1984
Scope and Content Note
Subseries 5-3 Northern Section 1949-1984
Scope and Content Note
Series 6 Southern Sections 1950-1984
Subseries 6-1 South Coast Section 1950-1984
Scope and Content Note
Subseries 6-2 Southern Section 1955-1984
Scope and Content Note
Subgroup 3 State Board Records 1976-1984
Series 7 State Board Minutes 1976-1984
Scope and Content Note
Series 8 Presidents' Records 1980-1983
Scope and Content Note
Series 9 Presidents' and Secretary's Files 1982-1989
Subseries 9-1 Peterson, Charles O., President 1982-1983
Scope and Content Note
Subseries 9-2 Wickland, Camille, President 1983-1984
Scope and Content Note
Subseries 9-3 Roth, Don, President 1984-1985
Scope and Content Note
Subseries 9-4 Leps, Catherine, President 1985-1986
Scope and Content Note
Subseries 9-5 Powers, Lee, President 1986-1987
Scope and Content Note
Subseries 9-6 Reed, Patricia, President 1987-1988
Scope and Content Note
Subseries 9-7 Norling, Walt, Secretary 1987-1988
Scope and Content Note
Subseries 9-8 Stitt, William, President 1988-1989
Scope and Content Note
Subseries 9-9 Norling, Walt, Secretary 1988-1989
Scope and Content Note
Series 10 State Board Files 1989-1995
Subseries 10-1 Rogers, Margaret, (Northern Section) State Secretary 1989-1991
Scope and Content Note
Subseries 10-2 Moore, Joyce (South Coast Section) Representative, State Secretary 1993-1995
Scope and Content Note
Subseries 10-3 Hawkins, Trudy (LA Metro Section), State Treasurer 1992-1995
Scope and Content Note
Subseries 10-4 Knott, Angie, State Executive Assistant 1991-1994
Scope and Content Note
Subgroup 4 State Conferences 1992-2006 1992-2006
Series 11 State Conferences 1990s 1992-1998
Subseries 11-1 Conference 1992 1992
Scope and Content Note
Subseries 11-2 Conference 1993 1993
Scope and Content Note
Subseries 11-3 Conference 1994 1994
Scope and Content Note
Subseries 11-4 Conference 1996 1996
Scope and Content Note
Subseries 11-5 Conference 1998 1998
Scope and Content Note
Series 12 State Conferences, 2000-2001 2000-2001
Subseries 12-1 Conference 2000 2000
Scope and Content Note
Subseries 12-2 Conference 2001 2001
Scope and Content Note
Series 13 State Conferences, 2002-2006 2002-2006
Subseries 13-1 Conference 2002 2002
Scope and Content Note
Subseries 13-2 Conference 2003 2003
Scope and Content Note
Subseries 13-3 Conference 2004 2004
Scope and Content Note
Subseries 13-4 Conference 2005 2005
Scope and Content Note
Subseries 13-5 Conference 2006 2006
Scope and Content Note
Subgroup 5 GED Teacher Academy 1985-2008
Series 14 GED Teacher Academy, Background 1985-2002
Scope and Content Note
Series 15 GED Teacher Academy, 1988-1989 1988-1989
Scope and Content Note
Series 16 GED 2002 National Training Institute, Orlando, Florida 2001 April 23-25
Scope and Content Note
Series 17 GED Teacher Academy, 2001-2002 2001-2002
Scope and Content Note
Series 18 GED Teacher Academy, 2002-2005 2002-2005
Scope and Content Note
Series 19 GED Teacher Academy, 2007-2008 2007-2008
Scope and Content Note
Series 20 GED Teacher Academy, Workshop management and fiscal records 2002-2006
Subgroup 6 Northern Section Records 1971-1997
Series 21 Northern Section, Earlier Records 1971-1992
Scope and Content Note
Series 22 Northern Section, Later Records 1993-1997
Scope and Content Note
Subgroup 7 Adult Education Association of Los Angeles (AEALA) 1951-1991
Scope and Content Note
Series 23 AEALA Historians' Albums 1951-1991
Scope and Content Note
Series 24 Slides and Photos 1951-1991
Scope and Content Note
Subgroup 8 State Office Records, 1992-2007 1992-2007
Scope and Content Note
Series 25 Office Manager Files, Alpha by Topic, A - Q 1992-2007
Scope and Content Note
Series 26 Office Manager Files, Alpha by Topic, R - W 1998-2003
Scope and Content Note
Series 27 : 1 Membership, Institutional and Payroll Deduction 2005-2007
Scope and Content Note
Series 27 : 2 Membership, Institutional and Payroll Deduction 2005-2007
Scope and Content Note
Series 28 Membership Deposit Reports 2000-2006
Series 29 PayCHEX Records and Reports 1994-2006
Subgroup 9 CCAE Communicator newsletters 1990-2007
Scope and Content Note
Subgroup 10 Unprocessed Materials 1981-2010
Series 30 Miscellaneous Unprocessed Files 1995-2000
Series 31 Notebooks and Albums 1981-2010
Scope and Content Note