Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Records of the California Association for Health, Physical Education, Recreation and Dance (CAHPERD), 1957-2011 M2043
M2043  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1: California Division of Girls and Women in Sports 1957-2006

Scope and Contents

The materials consist of officer duties and codes, books, surveys, directories, booklets, photos, audio tape, awards, memorabilia, studies, and other material related to the California Division of Girls and Women in Sport. Also included are some California Interscholastic Federation documents.
Box 1, Folder 1

DGWS Operating Code (Folder 1 of 2) 1969

Scope and Contents

The materials consist of officer duties and codes.
Box 1, Folder 2

DGWS Operating Code (Folder 2 of 2) 1969

Scope and Contents

The materials consist of officer duties and codes.
Box 1, Folder 3

Suggested Format for League Constiution and By-Laws 1970s

Scope and Contents

The materials consist of a book written by Mary Ann Turner, PhD entitled "Suggested Format for League Constitution and By- Laws for Girls' Interscholastic Programs".
Box 1, Folder 4

Girls Participation Survey 1973

Scope and Contents

The materials consist of Girls’ Interscholastic Athletic Participation Survey 1972-73 School Year written by William Russell, State CIF Commissioner.
Box 1, Folder 5

Directories 1973-1979

Scope and Contents

The materials consist of Girls and Women’s Sports California Sports Directories.
Box 1, Folder 6

Competitive Athletics September 1976

Scope and Contents

The materials consist of Competitive Athletics Booklet from the US Dept of H, Ed, and Welfare written by Margaret Dunkle.
Box 1, Folder 7

Misc. correspondence, minutes, rosters--GWS 1974-1978

Scope and Contents

The materials consist of misc. correspondence, minutes and rosters from the GWS.
Box 1, Folder 8

Stalled at the Start: Project on Equal Education Rights November 1977

Scope and Contents

The materials consist of a booklet entitled Stalled at the Start: Project on Equal Education Rights from Government Action on Sex Bias in the Schools.
Box 1, Folder 9

CIF Constitution and By Laws 1979

Scope and Contents

The materials consist of CIF Constitution and By Laws- Basic Statewide rules.
Box 1, Folder 10

California Women’s Coalition 1979

Scope and Contents

The materials consist of California Women’s Coalition. CAHPERD members involved in GWS were active in numerous women’s rights groups—CWC being one of them.
Box 1, Folder 11

CWCA Board 1980

Scope and Contents

The materials consist of photos of the CWCA Board in 1980. The CWCA was the organization formed to take legal action to force the CIF to implement Title IX.
Box 1, Folder 12

Issues in GWS 1988

Scope and Contents

The materials consist of a tape disucssing issues in GWS presented at the AAHPERD Conference by Chris Shelton.
Box 1, Folder 13

Resolutions and Proclamations 1988-2003

Scope and Contents

The materials consist of Resolutions & Proclamations re: Girls’ & Women’s sport. Both national (NAGWS) and CAHPERD (California GWS) provided materials for members to be proactive.
Box 1, Folder 14

GWS Advocacy Information/Training 1991-1998

Scope and Contents

The materials consist of GWS Advocacy Information/Training information.
Box 1, Folder 15

CA GWS Links to Leadership (Folder 1 of 2) 1994

Scope and Contents

The materials consist of information from a three-day event to promote leadership in girls and women in sport. The women involved in planning this event were Patsy Livingston (chair), Libby Anderson, Eleanor Bewley, Cathy Bowyer, Phyllis Lerner, Kathie Maier, Ellen O’Connor, Kathy Davilla.
Box 1, Folder 16

CA GWS Links to Leadership (Folder 2 of 2) 1994

Scope and Contents

The materials consist of information from a three-day event to promote leadership in girls and women in sport. The women involved in planning this event were Patsy Livingston (chair), Libby Anderson, Eleanor Bewley, Cathy Bowyer, Phyllis Lerner, Kathie Maier, Ellen O’Connor, Kathy Davilla.
Box 2, Folder 1

GWS Pathfinder Award 1998

Scope and Contents

The materials consist of GWS Pathfinder Award.
Box 2, Folder 2

CIF 25th Anniversary 1999

Scope and Contents

The materials consist of items from CIF's 25th anniversary.
Box 2, Folder 3

History of CIF 2000

Scope and Contents

The materials consist of a book entitled A History of the California Interscholastic Federation.
Box 2, Folder 4

2002 Longitudinal Study 2002

Scope and Contents

The materials consist of Women in Intercollegiate Sport… Update 1977-2002 written by R. Vivian Carpenter and Linda Jean Acosta.
Box 2, Folder 5

GWS History in Caifornia 1957-2005

Scope and Contents

The materials consist of GWS history memorabilia.
Box 2, Folder 6

2006 Longitudinal Study 2006

Scope and Contents

The materials consist of Women in Intercollegiate Sport… Update 1977-2002 by Carpenter and Acosta.
 

Series 2: Evolution of Women's Coaches Academy 1957-2004

Scope and Contents

The materials consist of documents related to the creation of the California Women's Coaches Academy. Includes booklets, CAPHERD operating codes, correspondence, meeting minutes, brochures, directories, newspaper clippings, newsletters, and other textual material. Organizations including the Association for Intercollegiate Athletics for Women, National Association for Girls and Women in Sport, and American Alliance for Health, Physical Education, Recreation, and Dance are represented in the materials.
 

CAPHER Booklet 1957

Scope and Contents

The materials consist of CAHPER booklet entitled “How to organize and promote Your district and unit CAHPER – Membership Campaign”.
Box 2, Folder 8

Original Roles 1962

Scope and Contents

The materials consist of a booklet outlining the roles, purpose and platforms of the California Association or Health, Physical Education and Recreation.
Box 2, Folder 9

Misc. correspondence 1962-1964

Scope and Contents

The materials consist of misc. correspondence among CAHPER Officers. Note: The “D” for Dance had not yet been added to the name of the organization.
Box 2, Folder 6

Operating Codes (Folder 1 of 3) 1968

Scope and Contents

The materials consist of operating codes - CAHPERD.
Box 2, Folder 7

Operating Codes (Folder 2 of 3) 1968

Scope and Contents

The materials consist of operating codes - CAHPERD.
Box 2, Folder 8

Operating Codes (Folder 3 of 3) 1968

Scope and Contents

The materials consist of operating codes - CAHPERD.
Box 2, Folder 9

Southern Section annual conference 1969

Scope and Contents

The materials consist of History of Girls’s and Women’s Sports Californa South 1939-1969.
Box 2, Folder 10

Code of Ethics 1970

Scope and Contents

The materials consist of a Code of Ethics booklet. This booklet was prepared by the Southern California Committee for Girls’ and Women’s Sports, a sub-division of CAHPERD.
Box 2, Folder 11

Guidelines for Interscholastic athletic programs for High School girls 1972

Scope and Contents

The materials consist of booklet entitled Guidelines for Interscholastic athletic programs for High School girls.
Box 3, Folder 1

Meeting Minutes 1972-1980

Scope and Contents

The materials consist of CIAW & AIAW; NAGWS; CA Girls and Women in Sport-Meeting Minutes. Misc. meeting minutes of state and national organizations concerned with girls’ and women’s’ sports.
Box 3, Folder 2

California Women Coaches Academy Newsletters 1974-1981

Scope and Contents

The materials consist of CWCA Newsletters. This is the organization that “grew” out of CAHPERD when CAHPERD President Ash Hayes told CA-GWS leaders they could not sue CIF in the name of CAHPERD.
Box 3, Folder 3

AIAW/NAGWS Newsletters 1974-1977

Scope and Contents

The materials consist of AIAW/NAGWS newsletters. When AIAW was formed, NAGWS took a “back seat” as AIAW aspired to govern collegiate sport and NAGWS continued to support girls sport through high school.
Box 3, Folder 4

Misc. correspondence from California Department of Education 1974

Scope and Contents

The materials consist of miscellaneous correspondence from the California Department of Education. John Klumb's letters are included.
Box 3, Folder 5

CIF response to request for liaison with GWS 1974

Scope and Contents

The materials consist of CIF response to request for liaison with GWS. Addressed to Karen Johnson.
Box 3, Folder 6

Constitution of California Women Coaches Academy 1974-1975

Scope and Contents

The materials consist of Constitution of California Women Coaches Academy.
Box 3, Folder 7

Coaches' clinic brochures 1975, 1976, 1978

Scope and Contents

The materials consist of three brochures. One is from the 1975 1st Annual California Coaches Clinic. Another is from National GWS National Coaches Conference held in 1978. The third is from Ist Annual National Women’s Coaches Clinic in 1976.
Box 3, Folder 8

CWCA Meeting minutes 1975

Scope and Contents

The materials consist of CWCA meeting minutes.
Box 3, Folder 9

Misc. correspondence & position statements 1974-1978

Scope and Contents

The materials consist of misc. correspondence & position statements on GWS and CWCA. Some contributors to this material are National officers, e.g. Judy Holland and Carol Oglesby.
Box 3, Folder 10

GWS National Directory 1977-1978

Scope and Contents

The materials consist of GWS National Directory.
Box 3, Folder 11

Commission on Collegiate Athletics 1978

Scope and Contents

The materials consist of Commission on Collegiate Athletics by the American Council on Education.
Box 3, Folder 11

Legal action against CIF (Folder 1 of 3) 1979

Scope and Contents

The materials consist of lead-up to legal action against CIF.
Box 3, Folder 12

Legal action against CIF (Folder 2 of 3) 1979

Scope and Contents

The materials consist of lead up to legal action agsinst CIF.
Box 3, Folder 13

Legal action against CIF (Folder 3 of 3) 1979

Scope and Contents

The materials consist of lead up to legal action against CIF.
Box 4, Folder 1

California Women Coaches Academy (CWCA) emergence (Folder 1 of 2) 1979-1980

Scope and Contents

The materials consist of miscellaneous correspondence, meeting minutes, etc. re: CWCA and its purpose/activities.
Box 4, Folder 2

California Women Coaches Academy (CWCA) emergence (Folder 2 of 2) 1979-1980

Scope and Contents

The materials consist of miscellaneous correspondence, meeting minutes, etc. re: CWCA and its purpose/activities.
Box 4, Folder 3

Directory--California Girls and Women in Sport 1979-1980

Scope and Contents

The materials consist of a directory of members, state-wide who were involved in GWS in California.
Box 4, Folder 4

National Level – GWS & AIAW (Folder 1 of 2) 1980-1982

Scope and Contents

The materials consist of a notebook with professional articles, newsletters and correspondence.
Box 4, Folder 5

National Level – GWS & AIAW (Folder 2 of 2) 1980-1982

Scope and Contents

The materials consist of a notebook with professional articles, newsletters and correspondence.
Box 5, Folder 6

Riles Athletic Study Commission 1980

Scope and Contents

The materials consist of newspaper clippings.
Box 4, Folder 7

AAHPERD Conventions (Folder 1 of 2) 1989-1997

Scope and Contents

The materials consist of awards presented at the NAGWS Recognition Awards Programs.
Box 4, Folder 8

AAHPERD Conventions (Folder 2 of 2) 1989-1997

Scope and Contents

The materials consist of awards presented at the NAGWS Recognition Awards Programs.
Box 4, Folder 9

CA-GWS Leaders 1959-1982 1982

Scope and Contents

The materials consist of a list of leaders written by Sue Lemaire.
Box 4, Folder 10

NAGWS newsletters 1991-2003

Scope and Contents

The materials consist of NAGWS newsletters. Once the NCAA took over women’s intercollegiate competition, AIAW merged with them and left NAGWS on their own.
Box 4, Folder 11

Women in Sport and Physical Activity Journal 2004

Scope and Contents

The materials consist of Women in Sport and Physical Activity Journal Vol 13, No. 1.
 

Series 3: General documents and photos- CAHPERD activities 1960-2011

Scope and Contents

The materials consist of documents related to the general operations of CAHPERD, including operating codes, constitutions, bylaws, articles, manuals, photos, long-terms plans and vision documents, microfilm journals from the 1970s, and other materials. The activities of CAHPERD's School Health, Athletics, Recreation, and Physical Education Public Affairs Committee are also documented in this series.
Box 5, Folder 1

Constitution, bylaws, articles of incorporation (Folder 1 of 2) 1960-1976

Scope and Contents

The materials consist of CAHPER's constitution, by-laws, articles of incorporation, changes, platfroms, roles and purposes.
Box 5, Folder 2

Constitution, bylaws, articles of incorporation (Folder 2 of 2) 1960-1976

Scope and Contents

The materials consist of CAHPER's constitution, by-laws, articles of incorporation, changes, platfroms, roles and purposes.
Box 5, Folder 3

CAHPERD Leaders Manual 1962

Scope and Contents

The materials consist of a manual that was used in one of the early leadership trainings.
Box 5, Folder 4

Misc. documents 1965-1974

Scope and Contents

The materials consist of misc. documents pertaining to incorporation of CAHPERD.
Box 5, Folder 5

Collection of Operating Codes (Folder 1 of 2) 1968

Scope and Contents

The materials consist of a collection of operating codes.
Box 5, Folder 6

Collection of Operating Codes (Folder 2 of 2) 1968

Scope and Contents

The materials consist of a collection of operating codes.
Box 5, Folder 7

GWS Operating Codes 1969, 1970, 1974

Scope and Contents

The materials consist of operating codes for Division of GWS. This shows the evolution of the division and it's scope of work
Box 5, Folder 8

Correspondence 1974

Scope and Contents

The materials consist of a letter to US Dept. of Educ. Re: implementation of Title IX.
Box 5, Folder 9

Creation and activities of SHARRPE-PAC 1974-1975

Scope and Contents

The materials consist of activities of CAHPERD's School Health, Athletics, Recreation, and Physical Education Public Affairs Committee.
Box 5, Folder 10

Miscellaneous documents 1974-1980

Scope and Contents

The materials consist of documents, minutes, etc.
Box 5, Folder 11

Miscellaneous correspondence 1974-1988

Scope and Contents

The materials consist of miscellaneous correspondence.
Box 5, Folder 12

State conference Scrapbook 1978-1979

Scope and Contents

The materials consist of a scrapbook report of historian, L.A. Johnson.
Box 5, Folder 13

BOD/Executive Committee Meeting minutes 1980-1981

Scope and Contents

The materials consist of meeting minutes.
Box 6, Folder 1

CAHPERD PR Training Packet 1980s

Scope and Contents

The materials consist of a booklet for PR training purposes.
Box 6, Folder 2

Misc. Photos Folder 1 1980-1990

Scope and Contents

The materials consist of miscellaneous photographs.
Box 6, Folder 3

Misc. Photos Folder 2 1980-1990

Scope and Contents

The materials consist of miscellaneous photographs.
Box 6, Folder 4

Misc. Photos Folder 3 1980-1990

Scope and Contents

The materials consist of miscellaneous photographs from CAHPERD envelope.
Box 6, Folder 5

Misc. Photos Folder 4 1980-1990

Scope and Contents

The materials consist of miscellaneous photographs.
Box 6, Folder 6

Health classes 1985

Scope and Contents

The materials consist of a consolidation of schools offering Health Education classes.
Box 6, Folder 7

Minutes and actions 1985

Scope and Contents

The materials consist of BOD/EC & Rep Assembly Meeting Minutes.
Box 6, Folder 8

Proposed Resolution to State Board of Education 1988

Scope and Contents

The materials consist of a proposed resolution from a California Board of Education meeting.
Box 6, Folder 9

Photographs 1988-1989, 2002

Scope and Contents

The materials consist of photos from a state conference.
Box 6, Folder 10

Photographs 1988-1995

Scope and Contents

The materials consist of photographs from new leaders' training, conferences 1988-1995, Legislative Fitness Day 1980's, etc.
Box 6, Folder 11

Photographs 1988-1989, 2002

Scope and Contents

The materials consist of misc. state conference photos.
Box 6, Folder 12

CAHPERD Conference photographs 1991

Scope and Contents

The materials consist of photos from a CAHPERD conference.
Box 6, Folder 13

Southwest District AAHPERD 1991

Scope and Contents

The materials consist of photographs of Bobbie Masters passing gavel to Robert Pestolesi—President elect.
Box 6, Folder 14

CAHPERD's response to waiver requests 1992-1993

Scope and Contents

The materials consist of letters & press clippings of the defense of physical education.
Box 6, Folder 15

Constitution Bylaws & Articles of Incorporation 2000

Scope and Contents

The materials consist of a booklet of Constitution Bylaws & Articles of Incorporation.
Box 6, Folder 16

CAHPERD Long Range Plan 2003-2006 2002

Scope and Contents

The materials consist of a booklet for long range planning.
Box 6, Folder 17

Board of Directors meeting minutes 2003, 2005

Scope and Contents

The materials consist of meeting minutes from the Board of Directors.
Box 6, Folder 18

Supt. of Education correspondence 2003

Scope and Contents

The materials consist of a letter from Supt. Of Public Education to Jack O'Connell to Pres. Mary Blackman regarding establishing and funding physical education standards of instruction.
Box 6, Folder 19

National Adapted Physical Education Conference 2003

Scope and Contents

The materials consist of photographs from the National Adapted Physical Education Conference.
Box 6, Folder 20

Constitution, Bylaws & Articles of Incorporation 2004

Scope and Contents

The materials consist of a booklet of Constitution, Bylaws & Articles of Incorporation.
Box 6, Folder 21

CAHPERD's Vision for GWS 2011

Scope and Contents

The materials consist of CAHPERD's 5 year goals for GWS.
Box 6, Folder 21

Calif. Dept. of Justice Women's Rights Handbook n.d.

Scope and Contents

The materials consist of information pamphlet No. 9. It is not related to GWS or Title IX but CAHPERD thought it was important to have.
Box 7

CAHPERD Journals 1972-1978

Scope and Contents

The materials consist of three journals on microfilm: CAHPERD Journal, v. 35, 1-5 dated Sept. 1972-June 1973, CAHPERD Journal, v. 36, 1-5 dated Sept. 1973-June 1974 and CAHPERD Journal, v. 40, 1-4 dated Nov. 1977-May 1978.
 

Series 4: Riles Commission and CWCA lawsuit vs. CIF 1973-1991

Scope and Contents

Textual materials related to the lawsuit the California Women's Coaches Academy filed against the California Interscholastic Federation in the late 1970s. The CWCA sued the CIF for bias against women in sports, claiming women's game officials were being paid less than the men's, women were refused jobs on the CIF governing board, and fewer girls sports programs were offered than boys sports programs. The suit was settled out of court in 1980. Court documents, minutes, notes, and agendas are included, as well as a several folders of materials from the Riles Commission subcommittee.
Box 7, Folder 1

Formation of Athletic Study Committee 1973

Scope and Contents

The materials consist of the formation of the Athletic Study Committee to study CIF relationships to Girl Forms. It is also called the Riles Commission after Wilson Riles.
Box 7, Folder 2

Colorado Women's Coaches Association (CWCA) 1973-1976

Scope and Contents

The materials consist of minutes, letters and agendas from CWCA.
Box 7, Folder 3

CIF vs CWCA: Complaint documents 1977-1979

Scope and Contents

The materials consist of complaint documents.
Box 7, Folder 4

CIF vs CWCA: Original filings 1975

Scope and Contents

The materials consist of interrogatories from the lawsuit between CWCA and CIF.
Box 7, Folder 5

CWCA documents 1977-1979

Scope and Contents

The materials consist of minutes, agendas and letters.
Box 7, Folder 6

State Guidelines for School Athletic Programs 1978

Scope and Contents

The materials consist of a booklet entitled State Guidelines for School Athletic Programs.
Box 8, Folder 1

CIF vs CWCA: lawsuit documents 1979

Scope and Contents

The materials consist of lawsuit documents.
Box 8, Folder 2

Riles Commission sub-committee meeting 1980

Scope and Contents

The materials consist of sub- committee meeting reports, meetings and agendas.
Box 8, Folder 3

Riles Commission committee discussions 1980

Scope and Contents

The materials consist of sub-committee or whole committee with discussions.
Box 8, Folder 4

Riles Commission sub-committee reports 1980

Scope and Contents

The materials consist of sub-committee reports.
Box 8, Folder 5

Riles Commission final report and recommendations 1980

Scope and Contents

The materials consist of final report and recommendations from Ca State Department of Education Athletics Study Committee.
Box 8, Folder 6

Federal Court filing 1980

Scope and Contents

The materials consist of a complaint filed in federal court in the Central District of California. The file which was made with the United States District Court contains a stipulation for settlement.
Box 8, Folder 7

Introduction of SB19 1981

Scope and Contents

The materials consist of a bill to delete the provision giving the department of education general control over athletic activities in the public schools. This was CIF's reaction to pending report from Riles Commission in order to take oversight away from Department of Education to provide CIF complete autonomy.
Box 8, Folder 8

Coach complaints to OCR and EEOC 1982-1983

Scope and Contents

The materials consist of the L.A. section of coach complaints.
Box 9, Folder 1

CWCA Membership List 1987

Scope and Contents

The materials consist of a membership list.
Box 9, Folder 2

CA Title V 1990-1991

Scope and Contents

The materials consist of notes, minutes and agendas.
 

Series 5: Title IX materials ca. 1970-2006

Scope and Contents

Textual materials related to Title IX, consisting primarily of books, articles, booklets, reports, studies, and other materials for reference.
Box 9, Folder 3

Gender equality miscellaneous 1970s-1990s

Scope and Contents

The materials consist of miscellaneous materials on gender equality.
Box 9, Folder 4

Title IX cases and reports 1970s-1990s

Scope and Contents

The materials consist of miscellaneous cases and reports.
Box 9, Folder 5

Title IX updates and correspondence 1970s-1990s

Scope and Contents

The materials consist of miscellaneous updates and correspondence.
Box 9, Folder 6

Project on the Status and Education of Women September 1975

Scope and Contents

The materials consist of a project entitled "What constitutes equality for Women in Sport?". The writers include B. Sandler, M, Dunkle, F., Gleaves, K., Meckes, and L. Hunter. Leaders in girls’/women’s sport collected information from all sources to build their cases for equity in their domain.
Box 9, Folder 7

Sex Discrimination Against Students: Implications of Title IX of the Education Amendments of 1972 November 1975

Scope and Contents

The materials consist of a pamphlet written by Margaret C. Dunkle and Bernice Sandler.
Box 10, Folder 1

Complying with Title IX, Implementing Institutional Self-Evaluation 1976 [?]

Scope and Contents

The materials consist of a booklet produced by the US Dept. of Health, Education and Welfare and Office of Education.
Box 10, Folder 2

Conference on the Status of Girls’ Athletic Programs in Ca Public Schools 1976

Scope and Contents

The materials consist of a booklet produced by Larry Harrington, Coordinator, CDE.
Box 10, Folder 3

Title IX The Unenforced Law January 1978

Scope and Contents

The materials consist of a booklet entitled "Title IX The Unenforced Law: Title IX Activity by Federal Agencies other than HEW" produced by the Report of the National Advisory Council on Women’s Educational Programs.
Box 10, Folder 4

Title IX Questions, Answers and Comments May 1978

Scope and Contents

The materials consist of a booklet produced by Assessment Office at the Los Angeles Unified School District.
Box 10, Folder 5

Implementing Title IX in Physical Education and Athletics September 1978

Scope and Contents

The materials consist of a booklet produced by Barb Landers of the Department of Health, Education and Welfare.
Box 10, Folder 6

Implementing Title IX and Attaining Sex Equity September 1978

Scope and Contents

The materials consist of a book entitled "Implementing Title IX and Attaining Sex Equity: A Workshop Package for Elementary-Secondary Educators" written by Barb Landers and co-authored by Shirley McCune and Martha Matthews.
Box 10, Folder 7

Title IX articles 1975-1983

Scope and Contents

The materials consist of a collection of newsletters & articles regarding the implementation of Title IX at national and state levels. Pat Harvey, pioneer in implementation of Title IX in LAUSD had to rely on resources from all over the country in order to influence implementation of the law.
Box 10, Folder 8

Resources 1975-1990

Scope and Contents

The materials consist of selected resources used by Specialist for Girls Athletics in Division of Intercollegiate Athletics, LAUSD.
Box 10, Folder 9

Athletics Study Committee (Folder 1 of 2) 1980

Scope and Contents

The materials consist of agendas and minutes from the Athletic Study Committee of the California Department of Education.
Box 10, Folder 10

Athletics Study Committee (Folder 2 of 2) 1980

Scope and Contents

The materials consist of agendas and minutes from the Athletic Study Committee of the California Department of Education.
Box 10, Folder 11

Enforcing Title IX October 1980

Scope and Contents

The materials consist of a report of the US Commission on Civil Rights.
Box 11, Folder 1

Title IX: The Half Full, Half Empty Glass 1981

Scope and Contents

The materials consist of a booklet produced by National Advisory Council on Women’s Educational Programs.
Box 11, Folder 2

Title IX: A Practical Guide to Achieving Sex Equity in Education November 1988

Scope and Contents

The materials consist of a booklet produced by National Coalition for Women and Girls in Education.
Box 11, Folder 3

Letter to CAHPERD 1991

Scope and Contents

The materials consist of a letter to P. Blatz, ED-CAHPERD, from Beverly Stunden, CAHPERD Advocacy Chair recommending changes in Title V (CA Educ. Code) regarding the implementation of Title IX.
Box 11, Folder 4

Call to Action from CAHPERD’s ED 1991

Scope and Contents

The materials consist of notices that were distributed periodically to enlist action by members to advocate for issues before CDE and other bodies.
Box 11, Folder 5

Coverage of Women’s Sports in Four Daily Newspapers January 1991

Scope and Contents

The materials consist of a booklet from the Amateur Athletic Foundation of Los Angeles.
Box 11, Folder 6

Title IX at Twenty 1992

Scope and Contents

The materials consist of a reprint of a feature in Journal of Physical Education, Recreation & Dance (JOPERD).
Box 11, Folder 7

The AAUW Report: How Schools Shortchange Girls 1992

Scope and Contents

The materials consist of a booklet AAUW.
Box 11, Folder 8

NAGWS Title IX Toolbox 1992

Scope and Contents

The materials consist of a booklet produced by the NAGWS.
Box 11, Folder 9

GWS Title IX Toolbox Volume I and II 1992 and 1997

Scope and Contents

The materials consist of a book produced by the GWS.
Box 11, Folder 10

GWS Title IX Toolbox Volume II 1992

Scope and Contents

The materials consist of a booklet produced by GWS.
Box 11, Folder 11

Perspectives: Journal of the Western Society for Physical Education of College Women 1993

Scope and Contents

The materials consist of a booklet produced by the Western Society for Physical Education of College Women.
Box 11, Folder 12

Required reporting by CIF 1996

Scope and Contents

The materials consist of a report on the California Interscholastic Federation.
Box 11, Folder 12

Title IX at 25 1997

Scope and Contents

The materials consist of a report card on gender equity.
Box 12, Folder 1

The Women Sports Foundation Gender Equity Report Card 1997

Scope and Contents

The materials consist of a survey of athletic opportunity in American Higher Education.
Box 12, Folder 2

Title IX Reports 2002-2003

Scope and Contents

The materials consist of a booklet produced by National Coalition for Women and Girls in Education.
Box 12, Folder 3

Title IX at 30 2002

Scope and Contents

The materials consist of a booklet produced by the National Coalition for Women and Girls in Education.
Box 12, Folder 4

Letter to Congress 2003

Scope and Contents

The materials consist of the CA GW's mail campaign regarding proposed changes in Title IX.
Box 12, Folder 5

Final recommendations 2003

Scope and Contents

The materials consist of recommendations from the Secretary of Education’s Commission on Opportunities in Athletics.
Box 12, Folder 6

Women in Intercollegiate Sport study 2006

Scope and Contents

The materials consist of Women in Intercollegiate Sport, A Longitudinal, National Study Twenty Nine Year Update 1977-2006 written by Vivian Acosta, PH.D. and Linda Carpenter, Ph.D.
Box 12, Folder 7

Press conference 2006

Scope and Contents

The materials consist of a press conference for 34th anniversary of Title IX and 20th anniversary of National Girls and Women in Sport Day.
 

Series 6: CWCA complaint/lawsuit vs. CIF 1977-1981

Scope and Contents

Notes, legal proceedings documents, and other materials related to the lawsuit filed by the California Women's Coaches Academy against the California Interscholastic Federation. In 1978 the CWCA sued the CIF for bias against women in sports, claiming women's game officials were being paid less than the men's, women were refused jobs on the CIF governing board, and fewer girls sports programs were offered than boys sports programs. The suit was settled out of court.
Box 12, Folder 8

Legal proceedings (Folder 1 of 2) 1977-1978

Scope and Contents

The materials consist of legal proceedings provided by Ruth Halsey and other CWCA officers.
Box 12, Folder 9

Legal proceedings (Folder 2 of 2) 1977-1978

Scope and Contents

The materials consist of legal proceedings provided by Ruth Halsey and other CWCA officers.
Box 12, Folder 10

CWCA President's notebook (Folder 1 of 3) 1979-1980

Box 12, Folder 11

CWCA President's notebook (Folder 2 of 3) 1979-1980

Box 12, Folder 12

CWCA President's notebook (Folder 3 of 3) 1979-1980

Box 13, Folder 1

CWCA miscellaneous (Folder 1 of 2) 1979-1980

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 2

CWCA miscellaneous (Folder 2 of 2) 1979-1980

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 3

CWCA miscellaneous (Folder 1 of 4) 1980-1981

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 4

CWCA miscellaneous (Folder 2 of 4) 1980-1981

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 5

CWCA miscellaneous (Folder 3 of 4) 1980-1981

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 6

CWCA miscellaneous (Folder 4 of 4) 1980-1981

Scope and Contents

The materials consist of complaint notes, minutes, letters and agendas.
Box 13, Folder 7

CWCA Legal Book #2 (Folder 1 of 2) 1980

Scope and Contents

The materials consist of CWCA complaint notes, minutes, letters and agendas.
Box 13, Folder 8

CWCA Legal Book #2 (Folder 2 of 2) 1980

Scope and Contents

The materials consist of CWCA complaint notes, minutes, letters and agendas.