Gene Mullin papers ssf.ms.0001

Shelby Wright in 2021
SSFPL History Room
306 Walnut Ave
South San Francisco, CA 94080
martinezev@plsinfo.org


Language of Material: English
Contributing Institution: SSFPL History Room
Title: Gene Mullin California State Assembly Papers
creator: Mullin, Eugene, 1937– 2021
Identifier/Call Number: ssf.ms.0001
Physical Description: 4.251 Linear Feet (3 cartons)
Date (inclusive): 2003-2008
Abstract: Collection is composed of assembly bills and resolutions authored and co-authored by Assemblymember Gene Mullin during his time as the representative for the 19th District. Files contain copies of the bills and resolutions, drafts, and research information.

Conditions Governing Access

Collection is available for research.

Conditions Governing Use

Some of the materials are in the public record. Copyright has not been assigned to the South San Francisco Public Library History Collection. All requests for permission to publish or quote from materials must be submitted in writing to the History Collection Archivist. Permission to publish is the sole responsibility of the researcher.

Preferred Citation

[Identification of item], Gene Mullin California State Assembly Papers, Accession # SSF.2012.001, South San Francisco Public Library History Collection.

Related Materials

Additional materials on Gene Mullin can be found in the biographical and subject files.

Immediate Source of Acquisition

Papers were gifted to SSFPL History Room by Gene Mullin on Feb. 16, 2012.

Processing Information

Collection was processed by Shelby Wright in July 2021.

Arrangement

Collection is arranged as received and is divided into two series. Series 1 is comprised of California Assembly bills. Series 2 is comprised of Resolutions.

Biographical

California State Assemblymember Eugene "Gene" Mullin (1937-2021) was born and raised in San Francisco. He graduated with a Bachelor of Arts in Political Science from the University of San Francisco in 1960 and, in 1967, received his Lifetime Secondary Teaching Credentials. He later went on to attain graduate studies at Santa Clara University, San Francisco State, and the College of Notre Dame.
Between 1959 - 1960, he served in the United States Army with the Judge Advocate General's Corps.
In 1967, Mullin moved with his wife Terri Mullin née Carrick (1936-2017) to the South San Francisco Buri Buri area where they raised their two children Jennifer, (1967 - ) and Kevin (1970 - ). Mullin worked at South San Francisco High School as a government teacher for 32 years from 1967 - 1999. He also served as President of the South San Francisco Classroom Teachers Association from 1992 - 1995 and coached basketball. During his tenure as a teacher, Mullin received several notable awards, including the San Mateo County 1991 Teacher of the Year, the 1996 State Teacher of the Year in Politics, and the 1996 Excellence in Teaching Award.
He also authored and co-authored educational materials, including the Picture Yourself in Local Government textbook, the Participating in Local Government cirriculum, and 15 educational videos for Stanford University.
Mullin lead an active public service life. He was appointed to the South San Francisco Planning Commission from 1972 to 1980 and then the South San Francisco Historical Preservation Committee from 1986 to 1992. In 1995, Mullin was elected to the South San Francisco City Council where he served consecutively until 2002, and was chosen as Mayor for two one-year terms, in 1997-1998 and 2001-2002. While he sat on the Council, he helped usher in the creation of the South San Francisco Community Learning Center; saved the South San Francisco Children's Center; added child care centers to new developments; passing legislation to encourage more mass transit; and, initiated and passed the highest attainable housing requirement in the region at that time.
In 2002, Gene Mullin was elected to the California State Assembly for the 19th district, and served three terms until 2008. He stood on seven primary legislative goals: improving public education through more local control, better pay to recruit and retain teachers, and upgraded facilities; better family services rooted in community needs; smart growth incorporating housing at transportation centers and preservation of open space; providing attainable housing through regional planning to meet community needs; finding solutions to airport noise, air pollution, and congestion; a personal privacy bill that protects consumers' private financial information; and community security through funding police and fire services.
Mullin continued to live in South San Francisco until his death on April 5, 2021.

Scope and Contents

Collection is composed of assembly bills and resolutions authored and co-authored by Assemblymember Gene Mullin during his time as the representative for the 19th District. These contain copies of the bills and resolutions, drafts, and research information.

Subjects and Indexing Terms

California. Legislature. Assembly.

 

Series 1: California Assembly Bills 2003-2004

Scope and Contents

Series 1 consists of California Assembly bills authored or supported by Gene Mullin.

Arrangement

Arranged chronologically by date.
carton 1, folder 1

AB 264 South San Francisco Unified School District 2003

Scope and Contents

AB 264 concerns the sale of surplus school property.
carton 1, folder 2

AB 265 Teachers Retirement 2003-2004

Scope and Contents

AB 265 changes the General Fund transfer to the California State Teachers' Retirement System (CalSTRS) Supplemental Benefit Maintenance Account (SBMA) between 2003-2004 and 2010-2011.
carton 1, folder 3

AB 266 County Employees' Retirement: San Mateo 2003

Scope and Contents

AB 266 calls for an incremental implementation of death benefits for domestic partners.
carton 1, folder 4

AB 267 Cloning: Definitions 2003

Scope and Contents

AB 267 clarifies the definition of human reproductive cloning.
carton 1, folder 5

AB 268 State Employment: Supervisorial Training 2003

Scope and Contents

AB 268 requires the supervisorial training to include training on the subject of employment law relating to persons with disabilities.
carton 1, folder 6

AB 269 Downtown Rebound Program (homeless) 2004

Scope and Contents

AB 269 allows any San Mateo County redevelopment agency to participate in a joint powers authority for the purpose of pooling Low and Moderate Housing Income funds.
carton 1, folder 7

AB 296 Sound Insulation: Portable Classrooms 2003

Scope and Contents

AB 296 would require the State Department of Education (SDE) to convene an advisory group to evaluate issues related to the impact of aircraft noise on specified schools.
carton 1, folder 8

AB 304 Housing Down Payment Assistance 2003

Scope and Contents

AB 304 addresses the high cost of housing in California by increasing the amount of downpayment assistance available under the Homeownership in Revitalization Area Program (HIRAP) adminstered by the California Housing Finance Agency.
carton 1, folder 9

AB 305 Density Bonuses: Child Care Facilities 2003

Scope and Contents

AB 305 states that if a housing development qualifies for a density bonus and includes a child care facility, a city or county is required to grant either a density bonus or additional concession or incentive that contributes to the child care facility's economic feasibility.
carton 1, folder 10

AB 328 Special Education: Funding 2003

Scope and Contents

AB 328 limits the amount of federal funds that may be used when determining the amount of the state General Fund needed to fund special education in California to when certain conditions occur or the 2004-05 fiscal year, whichever occurs first.
carton 1, folder 11

AB 332 Airports: Land Use 2003

Scope and Contents

AB 332 requires local agencies, including school districts, to notify the Airport Land Use Commission (ALUC) and the Department of Transportation (DOT) before overruling an airport's comprehensive land use plan (CLUP).
carton 1, folder 12

AB 335 Governor's Scholars Program 2003

Scope and Contents

AB 335 provides that pupils in public alternative schools are also eligible to receive scholarships for being in the top 10% of test takers in the school they attend.
carton 1, folder 13

AB 366 Substitute Employees Registry 2004

Scope and Contents

AB 366 states that child care workers certified by a "substitute employee registry" under the pilot program shall be registered with the registry, and not with an individual child care facility that temporarily employs the child care worker.
carton 1, folder 14

AB 379 Family Child Care Home Education Networks 2003-2004

Scope and Contents

AB 379 defines a Network and requires that these entities support educational objectives for children in home-based child care programs that serves families eligible for subsidized child care.
carton 1, folder 15

AB 398 County Employees' Retirement: San Mateo County 2003

Scope and Contents

AB 398 proposes necessary statutory changes to enable the County of San Mateo to effectuate provisions of their recently completed and ratified negotiations.
carton 1, folder 16

AB 456 Automobile Insurance: Liability Insurance 2003

Scope and Contents

AB 456 would raise the minimum liability auto insurance coverage amounts.
carton 1, folder 17

AB 528 Alzheimer's: Treatment Centers 2003

Scope and Contents

AB 528 provides that Residental Care Facilities for the Elderly (RCFEs) serving residents with Alzheimer's disease and other forms of dementia train direct care staff on sundowning and describe activities available for residents to decrease the effects of the syndrome.
carton 1, folder 18

AB 529 Kindergarten Age Exemption 2003

Scope and Contents

AB 529 permits a child attending kindergarten or elementary school to be one of the two additional children allowed to be in the care of small and/or large family day care homes.
carton 1, folder 19

AB 530 Aviation: Noise 2003

Scope and Contents

AB 530 requires the Department of Transportation to adopt noise standards governing the operation of aircraft and aircraft engines based upon the level of noise acceptable to a reasonable person residing in the vicinity of the airport.
carton 1, folder 20

AB 532 Lottery Funds (Schools) - Audiologists 2003

Scope and Contents

AB 532 would prohibit a licensed audiologist from soliciting a pupil, or a pupil's parent or guardian, or encouraging, or advising treatment or consultation for the pupil by the licensed audiologist, or any affliate, for any condition discovered in the course of the auditory testing.
carton 1, folder 21

AB 642 Content Standards: Review 2003

Scope and Contents

AB 642 would require the State Board of Education, commencing in 2010, to conduct a periodic review of the content standards for those areas, and as part of that review, to hold regional public hearings.
carton 1, folder 22

AB 653 Occupational Safety and Health Standards 2003

Scope and Contents

AB 643 revises the procedures by which members of the Occupational Safety and Health Standards Board are appointed and permitted to retain membership upon the expiration of their term, and revises membership criterion.
carton 1, folder 23

AB 644 Taxation: Low Income Housing 2003

Scope and Contents

AB 644 would require the California Tax Credit Allocation Committee to also consider child care as one of the criteria for selection of projects to which the low-income housing tax credits may be allocated.
carton 1, folder 24

AB 975 Courses of Study: Nutrition Education 2003

Scope and Contents

AB 975 requires the State Department of Education to produce a standardized written summary regarding nutrition education that includes, but is not limited to, nutrition education curriculum standards.
carton 1, folder 25

AB 1034 Housing: Building Standards 2003

Scope and Contents

AB 1034 makes several changes regarding local governments' authority for residential building code enforcement, including providing additional authority related to collecting for health and safety inspection costs and requiring the repair of buildings indentified as potentially hazardous.
carton 1, folder 26

ACA 25 Elections: Voting Age 2004

Scope and Contents

ACA No. 25 - A resolution to propose to the people of the State of California an amendment to the Constitution of the State, by amending Section 2 of Article II thereof, relating to elections.
carton 2, folder 1

AB 1195 Midpeninsula: Eminent Domain 2003-2004

Scope and Contents

AB 1195 prohibits the Midpeninsula Regional Open-Space District from excerising the power of eminent domain to acquire any real property or interest in real property in the San Mateo County Coastal Annexation Area.
carton 2, folder 2

AB 1240 Care Facilities: Criminal Record Clearances 2003-2004

Scope and Contents

AB 1240 increases the penalties for failure to comply with the background check requirements and related regulations by a person with a license to provide care in a community care facility, residential care facility or day care center.
carton 2, folder 3

AB 1653 Penal Code Appeals 2003

Scope and Contents

AB 1653 provides a right of appeal from judgements of contempt orders for monetary sanctions or award of attorney's fees for attorneys in criminal actions.
carton 2, folder 4

AB 1799 Personal Income Tax: Alzheimer's Disease 2004

Scope and Contents

AB 1799 continues the income tax check-off for Alzheimer's Disease Research until 1/1/10 provided the check-off meets annual contribution minimums.
carton 2, folder 5

AB 1852 STRS 2004

Scope and Contents

AB 1852 eliminates the minimum age requirement for qualified members of CalSTRS to receive an earned longevity bonus as a lump sum payment. The bill also allows members of STRS to purchase prior military service that occurs between September 11, 2001 and July 30, 2005 without paying the employee contribution. Additionally, the bill appropriates $53,000 from the Teachers' Retirement Fund for administrative expenses.
carton 2, folder 6

AB 1989 Homicide Trials Costs 2004

Scope and Contents

AB 1989 authorizes a county to be reimbursed by the state for 100% of its costs associated with a homicide trial if the trial is moved to a location more than 60 miles away from the county seat of that county, and delays for five years from January 1, 2005 until January 1, 2010, the implementation of the new statutory formula for determining state reimbursement of county homicide trial costs and the repeal of the current formula.
carton 2, folder 7

AB 1992 Controlled Substances: Drug Analysis Funding 2003-2004

Scope and Contents

AB 1992 authorizes a county board of supervisors to assess an additional laboratory analysis fee, not to exceed $25, for persons convicted of specified controlled substance-related offenses.
carton 2, folder 8

AB 1993 Staff Development: SMC Pilot Program 2004

Scope and Contents

AB 1993 establishes the San Mateo County Staff Development Pilot Program which would authorize, commencing with the 2005-06 fiscal year, the governing board of a school district located within San Mateo County to adopt and implement a plan to use up to 4 of the required 180 days of instruction, without loss of average daily attendance funding, for staff development.
carton 2, folder 9

AB 2230 Life Science Companies 2004

Scope and Contents

AB 2230 allows a credit to a life science company based upon investment in California.
carton 2, folder 10

AB 2319 Juvenile Court Records 2004

Scope and Contents

AB 2319 requires the California Council on Science and Technology (CCST), in cooperation with specified entities, to undertake a study to include recommendations on how the state should treat intellectual property created under state contracts, grants, and agreements.
carton 2, folder 11

AB 2348 Housing Element: Regional Housing Need 2004

Scope and Contents

AB 2348 would make a number of changes to housing element law.
carton 2, folder 12

AB 2382 Education: Declining Enrollment 2004

Scope and Contents

AB 2382 would require the average daily attendance for a fiscal year to be computed based on the second principal apportionment regular average daily attendance for either the current fiscal year or the average of the 2 prior fiscal years, whichever is greater.
carton 2, folder 13

AB 2870 Employment: Commissions 2004

Scope and Contents

AB 2870 makes various changes to the Fair Employment and Housing Act.
carton 2, folder 14

AB 3076 STRS: Part-time Community College Faculty 2004

Scope and Contents

AB 3076 excludes community college faculty members who are classified as temporary employees from mandatory membership in the CalSTRS Defined Benefit Program.
carton 2, folder 15

ACR 192 Irish American Heritage Month 2004

Scope and Contents

ACR 192 designates March 2004, as Irish-American Heritage Month in honor of the multitude of contributions that Irish-Americans have made to their country and state.
carton 2, folder 16

ACR 252 Streamlined Intellectual Policy 2004

Related Materials

ACR 252 requests the California Council on Science and Technology (CCST) to create a special study group to develop recommendations on how the state should treat intellectual property created under state contracts, grants and agreements.
 

Series 2: Resolutions 2003-2008

Scope and Contents

Series 2 consists of resolutions authored or supported by Gene Mullin.

Arrangement

Arranged alphbetically in two sections: Resolutions pertaining to individuals and resolutions on other matters.
 

Individuals

carton 3, folder 1

Adams - Connolly 2004-2008

Scope and Contents

Contains resolutions honoring individuals named Adams through Connolly.
carton 3, folder 2

Costas - Gregory 2003-2008

Scope and Contents

Contains resolutions honoring individuals named Costas through Gregory.
carton 3, folder 3

Hammerman - Konopka 2003 -2008

Scope and Contents

Contains resolutions honoring individuals named Hammerman through Konopka.
carton 3, folder 4

Lane - Maltbie 2003-2008

Scope and Contents

Contains resolutions honoring individuals named Lane through Maltbie.
carton 3, folder 5

Manheimer - Philip 2005-2008

Scope and Contents

Contains resolutions honoring individuals named Manheimer through Philip.
carton 3, folder 6

Proctor - Stluka 2004-2008

Scope and Contents

Contains resolutions honoring individuals named Proctor through Stluka.
carton 3, folder 7

Teglia - Wilson 2003-2007

Scope and Contents

Contains resolutions honoring individuals named Teglia through Wilson.
 

Other

carton 3, folder 8

Affordable Housing Week - Daly City Fire Department 2004 - 2008

Scope and Contents

Contains resolutions honoring organizations, events, and sites named Affordable Housing Week through Daly City Fire Department.
carton 3, folder 9

Doelger Senior Center - Our Lady of Mercy Parish 2004-2008

Scope and Contents

Contains resolutions honoring organizations, events, and sites named Doelger Senior Center through Our Lady of Mercy Parish.
carton 3, folder 10

Pacific Gas and Electric Company - San Francisco International Airport/Community Roundtable 2004-2007

Scope and Contents

Contains resolutions honoring organizations, events, and sites named Pacific Gas and Electric Company through San Francisco International Airport/Community Roundtable.
carton 3, folder 11

San Mateo County - Youth Government Day 2004-2008

Scope and Contents

Contains resolutions honoring organizations, events, and sites named San Mateo County and Electric Company through Youth Government Day.