Inventory of the California State Board of Education 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/
© 2000
California Secretary of State. All rights reserved.
Inventory of the California State Board of Education Records
F3752, F3844, F3696
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- California State Archives staff
- Date Completed:
- 2000
- Encoded by:
- Xiuzhi Zhou and Sara Roberson
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: California State Board of Education Records
Dates: 1866-2004
Collection number: F3752, F3844, F3696
Creator:
State Board of Education
Collection size: 110 cubic feet, 358 volumes and 530 audiotapes
Repository:
California State Archives
Abstract: The records of the California State Board of Education consist of 110 cubic feet, 358 bound volumes, and audiocassettes of
records covering the period 1866 through 2004. The official Board meeting minutes make up the bulk of this record group and
range from 1866-2004.
Physical location: California State Archives
Languages: Languages represented in the collection:
English
Administrative Information
Access
Collection is open for research.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], California State Board of Education Records, F[number]:[folder number], California State Archives,
Office of the Secretary of State, Sacramento, California.
Alternative Form of Materials Available
Selected audiotapes from this collection were digitized as part of the "California Light and Sound" collection through the
California Audiovisual Preservation Project (CAVPP). To learn more about how this material was digitized, please visit the
CAVPP
website .
Acquisition History
The California State Archives acquired the State Board of Education Records according to state law.
Agency History
The State Board of Education is the governing and policy-making body of the Department of Education. First created in 1852
(
Stats. 1852, ch. 52) the Board initially consisted of the Governor, the Surveyor General, and the Superintendent of Public Instruction
who also served as its secretary and executive officer. In 1866, the Board was enlarged (
Stats. 1865-66, ch. 342) to include the Governor, the Superintendent of Public Instruction, the Principal of the State Normal School,
the Superintendents of Common Schools of San Francisco, Sacramento, Santa Clara, and San Joaquin Counties, and two professional
teachers nominated by the Superintendent of Public Instruction. The Superintendents of Common Schools of Alameda and Sonoma
Counties were added in 1870. A constitutional amendment in 1884 set up a new Board consisting of the Governor, the Superintendent
of Public Instruction, and the Principals of the State Normal Schools (
Const. 1879, Art. IX, sec. 7, amended 1884). The President of the University of California and a professor of pedagogy were added
to the Board in 1894.
The Constitution was again amended in 1912 to provide that the Legislature should decide on the appointment or election of
the Board (
Const. 1879, Art. IX, sec. 7, amended 1912). Under this constitutional amendment, the Legislature, in 1913, created a State Board
of Education with seven members who were appointed by the Governor for four year terms (
Stats. 1913, ch. 328). When the Department of Education was created in 1921, the Board continued in force as the governing body of
the Department with the Superintendent as its ex-officio secretary. In 1927 the Board completely reorganized with the passage
of a law changing the membership from seven to ten members to be appointed by the Governor with the consent of the Senate
(
Stats. 1927, ch. 453).
The Board as organized in 1975 determined all questions of policy within its powers and adopted rules and regulations not
inconsistent with the laws of the state to govern itself, its appointees and employees, elementary and secondary schools of
California, and other schools receiving financial support from the state.
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
Education
F3844:4-358, F3696:1-387
Series 1
Minutes
1866-[ongoing]
Selected digitized audiotapes from this series.
Physical Description: 355 volumes and 387 audiotapes
Arrangement
Arranged chronologically.
Scope and Content Note
The subject content of Board minutes changes in relationship to the Board's functions and responsibilities. Nineteenth century
minutes essentially relate to actions on state textbooks and approval of teacher certificates and diplomas
(credentials). Modern minutes are much more diverse and consist of agenda items and a summary of Board actions and related
resolutions. The greatest portion of the minutes is made up of attachments which include: reports and studies submitted to
the Board as required by law and/or for Board action; Board committee minutes and recommendations; presentations and statements
made before the Board; adoption of instructional materials; adoption and/or revision of administrative rules and regulations
affecting the Board and the Department of Education; funding of new and continuing programs; Board appointments; and concurrence
in actions taken by the Department of Education. Filed separately at the end of the 1964 minutes are supplementals relating
to Approved Appointments (1937-49) and Approved Credentials (1937-45). Consult the Board minutes for the subject content of
the State Board of Education meeting tapes (1958-72). (See also ELEMENTARY EDUCATION PROGRAM MANAGEMENT for tapes of the State
Board's Policies and Programs Committee, 1-13-77, 2-10-77, and 3-10-77.)
F3844:1
Series 2
State Board of Examination Minutes
1868-1879
Physical Description: 1 volume
Scope and Content Note
The amended School Law of 1860 provided for a State Board of Examination composed of the Superintendent of Public Instruction
and not less than three county superintendents of schools, to give examinations and grant certificates to teachers (
Stats. 1860, ch. 329). Provisions relating to the Board of Examination were repealed in 1880 and responsibility for examinations
and the issuance of certificates given to County Boards of Examinations and the State Board of Education (
Stats. 1880, ch. 44).
Minutes relating to the granting of teacher certificates and life diplomas.
F3844:2
Series 3
Secretary of the Board's Letterbook
1883-1887
Physical Description: 1 volume
Scope and Content Note
Copies of outgoing correspondence relating to the adoption of state textbooks. Much of this correspondence is with individuals
submitting manuscripts and with book publishers.
F3844:3
Series 4
State Textbook Committee
1907-1912
Physical Description: 1 volume
Scope and Content Note
The Textbook Committee was a committee of the State Board of Education. This volume consists of the committee's minutes on
the adoption of state textbooks and the approval of bills relating to the printing of same.
F3752:1
Series 5
Textbook Correspondence
1885
Physical Description: 1 file folder
Arrangement
Arranged alphabetically by correspondent.
Scope and Content Note
Correspondence and excerpts from textbooks. Incoming letters from authors and publishers of arithmetic textbooks under review
by the State Board of Education.
F3752:2-8
Series 6
President of the State Board Files
1972-1976
Physical Description: 7 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
Correspondence, memoranda, reports, minutes, and resolutions. Includes minutes and agenda of Executive Cabinet meetings and
miscellaneous minutes of other Board committees; requests to the Department of Education for information relating to Board
agenda items; correspondence with individual citizens, educators, school officials, and political and civic organizations
regarding issues, programs, and proposals to be heard by the Board. Examples of subjects include: school unification, conflict
of interest filing requirements for members of educational boards and commissions, the teaching of religion as an academic
subject, proposed legislation, special education programs such as Early Childhood Education (ECE) and Instructional Television
(ITV), adoption of instructional materials, etc... Newton Steward served as President of the Board of Education from April,
1972 to January, 1975.
F3752:9-12
Series 7
Special Assistant to the State Board Files
1969-1973
Physical Description: 4 file folders
Arrangement
Arranged by subject and chronologically thereunder.
Scope and Content Note
Correspondence, memoranda, minutes, reports, and related records. Subject matter includes: sex education and family life programs
- minutes of Educational Programs Committee of the State Board of Education, hearings, proposed guidelines, staff recommendations,
citizens views on sex education programs and materials used in the classroom; proposed Master Plan for Special Education in
California; and general outgoing correspondence. Henry Heydt, Jr. served as Special Assistant to the State Board of Education.
F3752:13-18
Series 8
Subject Files
1939-1940
1948-1954
1971-1974
Physical Description: 6 file folders
Scope and Content Note
Arrangement
Arranged by subject and chronologically thereunder.
- Annual Conferences of City, County, and District Superintendents of Schools: invitations, programs, arrangements, publicity,
press releases, resolutions, and related records concerning conferences held in 1939 and 1940 (2f).
- California Association of County Superintendents of Schools: minutes, 1948-54. Donated to the State Board of Education by
the Association Secretary for reference purposes (1v.).
- Educational Goals and Evaluation, Joint Legislative Committee on/Advisory Commission of School District Budgeting and Accounting:
memoranda, minutes, testimony, reports, and related background information, 1971-72. The major goal of both organizations
was to improve, through participation of a wider range of the public, the impact of the educational process on children.
- Textbook Selection: revision of textbook adoption
procedures, draft of proposed revisions, and commentary on.
F3752:19-72
Series 9
State Curriculum Commission
1927-1968
Physical Description: 54 file folders
Arrangement
Arranged chronologically from 1927-63, and thereafter minutes are filed by year followed by File Items for that particular
year. File Items are numbered consecutively from 1-252 (1963-68).
Scope and Content Note
The State Curriculum Commission was created in 1927 (
Stats. 1927, ch. 208) to study problems of courses of study in the public schools, to recommend and adopt minimum standards for courses,
to recommend specifications for uniform use in the schools and to study submitted textbooks and report its findings to the
State Board of Education. The first Curriculum Commission consisted of the Superintendent of Public Instruction, as chairman,
and ten additional members appointed by the Superintendent with approval of the Board. In 1961 the Board was given the power
to appoint the Commission members (
Stats. 1961, ch. 222). The number of additional members was increased to twelve in 1965 with the additional proviso that the members
should represent subject fields commonly taught in public schools: English grammar and composition, American and world literature,
American and world history, the physical sciences, mathematics, industrial arts, foreign languages, business education, and
the fine arts. Legislation passed in 1968 added a stipulation that at least half the members of the Commission should be recognized
authorities in a subject field through experience in teaching, writing, and lecturing. The Curriculum Commission was abolished
in 1971 (
Stats. 1971, ch. 1188) and replaced by the Curriculum Development and Supplemental Materials Commission composed of legislators and
fourteen public members.
Minutes and agenda of Commission meetings, attachments, exhibits and/or File Items constitute the largest portion of the minutes
for the 1950's and 60's and include: correspondence with publishers; statements on criteria used in selection; evaluation
reports; subcommittee reports on courses of study in various subject fields; State Printing Office estimates and reports of
printing costs and numbers of texts to be printed; analyses of bid estimates; and miscellaneous correspondence and resolutions
received regarding Commission actions.
F3752:73-124
Series 10
History of Textbook Adoptions
1929-1965
Physical Description: 52 file folders
Arrangement
Arranged chronologically by date of adoption.
Scope and Content Note
Correspondence, memoranda, reports, evaluation criteria, publisher's bids for consideration, comparative studies, printing
budgets and cost estimates, and other documentation from the original call for bids to final adoption by the Board. Subject
fields represented include arithmetic, civics, geography, handwriting, health, history, language, literature, music,
reading, science, social sciences, and spelling. Some files contain narrative histories concerning the adoption of textbooks
in specific subject fields. (See also Superintendent of Public Instruction Roy Simpson-DEPARTMENT INVESTIGATIONS for records
relating to the
Building America series of textbooks.)
F3752:125-139
Series 11
Liason Committee of the State Board of Education and the Regents of the University of California
1947-1960
Physical Description: 15 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
The Liaison Committee was originally formed in response to legislation (
Stats. 1947, ch. 57) which provided for a study of the present and future needs for higher education facilities with particular attention
to the needs of each area of the state. The committee acted as a coordinating body to review delineation of the separate functions
of the University of California and the State College system, and to give advice as to the programs appropriate to each entity
in order to insure the orderly development and growth of public supported higher education. The Committee was made superfluous
by the creation of the Coordinating Council for Higher Education (
Stats. 1960, 1st Extra Session, ch. 49).
The minutes, and in some instances the full transcripts of meetings, contain discussions of the proper jurisdiction for the
awarding of the degree of Masters in Education (1947), future sites for new State Colleges and University campuses, the review
of recommendations of the Master Plan Survey Team on the Master Plan for Higher Education (1959), and the review and analysis
of legislation relating to higher education. (See also DIVISION OF STATE COLLEGES AND TEACHER EDUCATION for more information
relating to the State College System.)
F3752:140-361
Series 12
Coordinating Council for Higher Education
1960-1974
Physical Description: 136 file folders and 86 audiotapes
Arrangement
Arranged chronologically.
Scope and Content Note
The Coordinating Council for Higher Education (CCHE) composed of three representatives each of the University of California,
the State College system, the public junior colleges, the private college and universities, and the general public, was established
as an advisory body (
Stats. 1960, 1st Extra Session, ch. 49). Principle functions of the Council included review of the annual budget and capital outlay
requests of the University and State College system; delineation of the different functions of higher education and counsel
as to programs appropriate to each segment; and development of plans for growth and recommendations on the need for and location
of new facilities and programs. In 1973 functions and duties were transferred to the California Postsecondary Education Commission
(CPEC,
Stats. 1973, ch. 1187) but CCHE continued in existence until March 30, 1974.
Meeting files, including minutes and agendas of the Council
and its committees on Council Relationships and Procedures, Educational Programs, Finance, and Physical Facilities; progress
and other reports as submitted by Council staff and Director, the Department of Education, and other sources; resolutions;
studies; legislative reviews and analyses; and other records relating to Council activities and functions. Also included,
but filed separately, are audio tapes covering CCHE meetings for the period March 4, 1969 through February 5, 1974. (See list
below.)
Subject matter covered within the meeting files includes: organization of Junior/Community College districts and proposals
for and recommendations to establish new campuses; proposals for and recommendations to establish new State Colleges; implementation
of the Master Plan for Higher Education; financial support for higher education, including budget recommendations, implementation
and revision of State Plan under the Higher Education Facilities Act (P. L. 88-204), funding of applications and allocation
of funds under the Higher Education Act of 1965 (P. L. 89-329); student fees and tuition; faculty salaries, benefits, and
recruitment; year-round use of facilities; new program proposals and creation of corresponding degrees; implications of changing
name of California State Colleges to California State University; admissions requirements for disadvantaged; and, facilities
sharing proposals.
F3752:327-328
Jan. 14, 1972
Scope and Content Note
Not a CCHE Meeting, possibly a committee hearing.
F3752:333-334
May 10, 1972
Scope and Content Note
Northeast California Higher Education Study, Steering Committee, Butte College
F3752:337
June 16, 1972
Scope and Content Note
Northeast California Higher Education Study, Steering Committee Meetings, CCHE Headquarters and Butte College
F3752:359-360
Nov. 15-16, 1973
Scope and Content Note
Accreditation Conference, San Francisco
F3752:362-419
Series 13
California Postsecondary Education Commission (CPEC)
1974-1975
Physical Description: 57 audiotapes
Arrangement
Arranged chronologically.
Scope and Content Note
CPEC was established as a separate commission to coordinate and plan statewide postsecondary education needs and to develop
educational policy recommendations for consideration in the development of state policy and funding for postsecondary education
(
Stats. 1973, ch. 1187). While independent of the State Board of Education, a member of the Board was a member of CPEC and the functions
and activities were carried over from the Coordinating Council for Higher Education.
Audio tapes of full Commission proceedings, 1974-75, and proceedings relating to internal procedures and affairs and the Advisory
Committee, May-Dec., 1974.
F3752:420-436
Series 14
Commission of Credentials
1954-1962
Physical Description: 17 file folders
Arrangement
Arranged chronologically by meeting date.
Scope and Content Note
This Commission which was composed of the Superintendent of Public Instruction as chairman and eight people appointed to two-year
terms by the State Board of Education, conducted hearings and advised the Board of Education on the granting, issuance, suspension,
or revocation of teaching credentials and life diplomas (
Stats. 1945, ch. 1205). In 1971 the Commission of Credentials was abolished to be replaced by the Commission for Teacher Preparation
and Licensing (
Stats. 1970, ch. 557) an independent agency consisting of fifteen members appointed by the Governor.
The minutes contain case histories and Commission actions regarding the granting, issuance, suspension, or revocation of teaching
credentials, including police records, academic records, and accusations of immoral or illegal conduct.
F3752:437-449
Series 15
Moral Guidelines Committee
1968-1974
Physical Description: 13 file folders
Arrangement
Arranged by committee and subject, and chronologically thereunder.
Scope and Content Note
On July 11, 1968, the State Board of Education, by resolution, directed the Superintendent of Public Instruction to appoint
a committee of legislators, educators, religious leaders, and laymen to draw up guidelines for teachers and administrators
designed to identify those principles of
of morality established by tradition and heritage as well as enforced by the laws of the United States. The Advisory Committee
on Guidelines for Moral Instruction in California Schools submitted its proposals to the Board which were received but not
adopted at the May 8, 1969 meeting. The President of the Board, Howard Day, then appointed a new committee representing various
fields of education, religious and secular life to study the first committee's report and draw up specific guidelines for
use by classroom teachers. This committee's report was adopted by the Board on Jan. 8, 1970. A third committee, the Moral
Guidelines Implementation Committee, was appointed by the Board on July 27, 1970, to prepare a curriculum based on the first
two reports.
Correspondence, minutes, drafts of reports and guidelines, hearing statements, resolutions, and related records of the three
committees. Subject matter covered includes: preservice and in-service teacher training; the legality of mentioning God; and,
commentary on guidelines with respect to the Theory of Creation, patriotism, humanism, morality, the teaching of values, religious
bias, etc...
F3752:450-459
Series 16
Educational Research Commission
1970-1971
Physical Description: 10 file folders
Arrangement
Arranged alphabetically by subject or type and chronologically thereunder.
Scope and Content Note
The Educational Research Commission was established by law in 1969 (
Stats. 1969, ch. 1493). The nine member public commission was charged with establishing and operating innovative schools and undertaking
research to: 1) identify successful and unsuccessful instructional programs; 2) examine the effectiveness of various instructional
programs; 3) conduct research and experimentation to seek improved methods of instruction; 4) measure the potential for self-sustained
learning among pupils of varying aptitudes and characteristics; and, 5) improve reading and mathematics instruction. The Commission
was abolished in 1971 (
Stats. 1971, ch. 1188)
Correspondence, memoranda, minutes, and reports describe the Commission's initial efforts in planning innovative school programs
with particular emphasis on the Commission's political and fiscal difficulties. Included are minutes of Commission meetings,
correspondence of the Executive Director and Chairman, and reports of selected innovative school programs.
F3752: 460-461
Series 17
Advisory Commission on School District Budgeting and Accounting
1968-1972
Physical Description: 2 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
The 1967 Legislature created an eleven member Advisory Commission to develop a program budgeting and accounting system and
to recommend to the State Board of Education procedures for implementing the system in California's school districts
(
Stats. 1967, ch. 1573). The Commission's plan of action included four phases: Investigation, Conceptual Desisn, Testing (in Pilot
Districts), and Evaluation and Synthesis.
Memoranda, minutes, reports, and newsletters. Files contain a broken series of Commission minutes and newsletters as well
as a report prepared by private consultants for the Commission, Planning, Programming, Budgeting System Manual for State of
California School Districts: An Educational Planning and Evaluation System, June, 1970.
No identification number
Series 18
Fee Book
1913-1918
Physical Description: 1 volume
Scope and Content Note
Fee book consists of a ledger of expenditures by the Board of Education from 1913-1918.