Guide to the Records of the California Association for Health, Physical Education, Recreation and Dance (CAHPERD), 1957-2011
M2043
Finding aid prepared by Monika Lehman
Department of Special Collections and University Archives
Green Library
557 Escondido Mall
Stanford, California, 94305-6064
specialcollections@stanford.edu
June 2015
Series 1: California Division of Girls and Women in Sport Series 2: Evolution of Women's Coaches Academy Series 3: General
documents and photos- CAHPERD Series 4: Riles Commission and CWCA lawsuit vs. CIF Series 5: Title IX materials Series 6: CWCA
complaint/lawsuit vs. CIF
Title: California Association for Health, Physical Education, Recreation and Dance (CAHPERD) records
Identifier/Call Number: M2043
Contributing Institution:
Department of Special Collections and University Archives
Language of Material:
English
Physical Description:
6.5 Linear feet
(13 manuscript boxes)
Date (inclusive): 1957-2011
Physical Location: Special Collections and University Archives materials are stored offsite and must be paged 36-48 hours in advance. For more
information on paging collections, see the department's website:
http://library.stanford.edu/spc .
Abstract: Records of the California Association for Health, Physical Education, Recreation and Dance (CAHPERD), a non-profit organization
founded in 1930 to promote the organizing and progress of school, community and statewide programs of health, physical education,
recreation and dance.
creator:
California Association for Health, Physical Education, Recreation and Dance.
Biographical/Historical note
The California Association for Health, Physical Education, Recreation and Dance (CAHPERD), founded in 1930, is a non-profit,
voluntary membership corporation formed exclusively to promote the organizing and progress of school, community and statewide
programs of health, physical education, recreation and dance which embody such opportunities and which insures the inclusion
of such programs within the most appropriate philosophical and social context of life in California.
Preferred Citation
[identification of item], California Association for Health, Physical Education, Recreation and Dance (CAHPERD) records (M2043).
Dept. of Special Collections and University Archives, Stanford University Libraries, Stanford, Calif.
Access to Collection
The materials are open for research use. Audio-visual materials are not available in original format, and must be reformatted
to a digital use copy.
Scope and Contents
The materials consist of organizational documents, newsletters, executive committee and executive board minutes going back
to 1949. It includes correspondence, calls for action, statements of position on proposed legislation and drafts of legislative
action related to Title IX and sports in California public schools. It contains the conference programs, bylaws and constitution
of CAHPERD from 1967 onward. There is documentation on the CIF (California Interscholastic Federation) transition that occurred
from 1974-1976.
Acquisition Information
Gift of California Association for Health, Physical Education, Recreation and Dance, 2014. Accession 2014-101.
Processing note
Processed by Monika Lehman. June, 2015.
Subjects and Indexing Terms
California Association for Health, Physical Education, Recreation and Dance.
California Association for Health, Physical Education, Recreation and Dance.
United States. Education Amendments of 1972. Title IX.
Coaching (Athletics)--Research.
Physical education and training--California.
Physical education for women.
Referees--California.
Referees--United States.
School sports--United States.
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.