James T. Beall, Jr. Collection

Michael Griffith
Santa Clara County Archives
1875 Senter Road
San Jose, CA 95112-2527
Phone: (408) 755-7895
Fax: (408) 755-7897
URL: http://archives.sccgov.org
Email: Archives@ceo.sccgov.org
© 2009
Santa Clara County. All rights reserved.

James T. Beall, Jr. Collection

Santa Clara County Archives

San Jose, California
Processed by:
Michael Griffith
Date Completed:
2009
Encoded by:
Michael Griffith
© 2009 Santa Clara County. All rights reserved.

Descriptive Summary

Title: James T. Beall, Jr. collection
Dates: 1996-2006
Collection number: Consult repository
Creator: James T. Beall, Jr.
Collection Size: 1369 digital texts and 913 digital images.
Repository: Santa Clara County Archives.
San Jose, CA 95112-2527
Abstract: This collection documents James T. "Jim" Beall, Jr.'s service as a member of the Santa Clara County Board of Supervisors from 1994 to 2006.
Physical location: For current information on the location of these materials, please consult Archives staff.
Languages: Languages represented in the collection: English

Access

Collection is open for research.

Publication Rights

The Archives can claim physical ownership only for some collections. Users are responsible for securing permission of the copyright holder for publication or quotation.

Preferred Citation

James T. Beall, Jr. collection, Santa Clara County Archives.

Acquisition Information

This material was transferred to the Archives by Supervisor Beall upon leaving the Board of Supervisors in 2006.

Processing Information

This collection was processed by Michael Griffith working under NHPRC grant RA-10047-07, the Santa Clara County Archives Project. A fuller account of the grant project is available at the Archives website. The collection was transferred as twelve digital folders. All the folders and subfolders were opened and their contents listed and described. The original order of the collection has been maintained. In copying the origianl files to reference disks, empty folders and duplicate files were omitted.

Biography

Supervisor James T. "Jim" Beall, Jr. was born in Santa Clara County in 1952. He attended San Jose State University, graduating with a BA in political science. He served on the San Jose City Council for fourteen years prior to his election in 1994 to the Santa Clara County Board of Supervisors, on which he served for twelve years. While on the Board, Supervisor Beall chaired the Children Seniors and Families Committee and also served as vice chair of the Legislative Committee and of the Public Safety and Justice Committee. He was chair of the Board in 1996, 2001, and 2006. From 1998 to 2000, Supervisor Beall also chaired the Metropolitan Transportation Commission. Supervisor Beall's interests and concerns included increasing health care access, providing efficient transportation, and creating affordable housing. In 2006, Supervisor Beall won election to the California State Assembly for the 24th District, which includes Campbell and Saratoga and parts of Santa Clara, San Jose, Cupertino, and Los Gatos.

Scope and Content of Collection

The James T."Jim" Beall, Jr. Collection consists of over 1300 texts and 900 photographs, all in digital format. The collection documents Supervisor Beall's service on the Santa Clara County Board of Supervisors from 1994 to 2006, with the bulk of the files and pictures covering the years 2002 to 2006. The texts are primarily official documents, such as recommendations to the Board and reports from agencies or county officials. They also include summaries of Supervisor Beall's activities in a variety of areas and outreach materials, such as newsletters. There are some documents pertaining to organization of the supervisor's office and some office financial documents. The largest groups of records deal with health care issues, with other children, seniors, and family issues, and with outreach. The documents are primarily in PDF format or in Word, although a number of other formats are included.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
James T. Beall, Jr.
Santa Clara County (Calif.) Supervisors, Board of
Health Insurance--California
Housing--California--Santa Clara County


 

Accomplishments, 1998-2006

Physical Description: 5 texts

Series Scope and Content Summary

This series includes two texts summarizing Supervisor Beall's accomplishments, a PowerPoint of messages to Supervisor Beall upon his leaving the Board of Supervisors, a draft presentation of his outlook, and a memo related to the Cambrian School District.
 

Administration, 2004-2006

Physical Description: 120 texts

Series Scope and Content Summary

This series contains ten folders and three additional documents. It contains records of the administration and operation of a supervisor's office, including calendars, financial forms, employee lists, employee responsibilities, and an intern handbook.
 

Census 2000, 2003-2006

Physical Description: 30 texts

Series Scope and Content Summary

This series contains one folder labeled Census, which, in turn, contains four subfolders and several documents. The documents in the Census folder and in its subfolders relate to the creation of a 2005 estimate of the numbers of seniors, children, and families eligible for services through the Senior Nutrition Program or the First Five Commission. These estimates were based on Census 2000 results. This series also contains five other documents related to the 2000 census in Santa Clara County.
 

Children and Families, 2006-2006

Physical Description: 1 text

Series Scope and Content Summary

This series contains a Children and Families Summary Sheet, which lists Supervisor Beall's accomplishments in this area.
 

Drug Treatment Court, 1999-2006

Physical Description: 17 texts

Series Scope and Content Summary

This series contains one folder labeled Proposition 36 and ten other documents. The folder contains seven documents relating to County implementation of Proposition 36, the Substance Abuse and Crime Prevention Act of 2000. The other documents relate to the Dependency Drug Treatment Court established by the County.
 

Financials, 1995-2006

Physical Description: 4 texts

Series Scope and Content Summary

This series contains four worksheets covering the years 1995 to 2006 and which list Supervisor Beall office expenses.
 

Jail Diversion Task Force, 1997-2000

Physical Description: 5 texts

Series Scope and Content Summary

This series contains five records documenting efforts to relieve jail overcrowding by diverting those arrested from being jailed.
 

Mental Health Court, 1997-2006

Physical Description: 6 texts

Series Scope and Content Summary

This series documents the creation and functioning of a mental health court for defendants with mental health issues.
 

State of the County, 1996-2006

Physical Description: 33 texts

Series Scope and Content Summary

This series contains five folders. Three of the folders, labeled 1996, 2001, and 2006, contain documents related to the State of the County speeches delivered by Supervisor Beall as chair of the Board of Supervisors in those years. One folder contains State of the County speeches delivered by other supervisors and one contains a list of events chaired by Supervisor Beall in 2006.
 

Health and Hospital, 1997-2006

Physical Description: 430 texts and 7 images

Series Scope and Content Summary

This series consists of documents relating to health and hospital programs of the County. It includes two documents listing Supervisor Beall's accomplishments in the area of health care. The remaining documents are organizaed in ten subseries, and the subseries descriptions contain the scope and content for these records.
 

AACI Health Clinic Expansion Fiscal Year 2006-2007 Budget, 2006

Physical Description: 9 texts

Subseries Scope and Content Summary

AACI stands for Asian Americans for Community Involvement. These documents related to a 2006 request to increase funding for the AACI Health Clinic for FY 2007.
 

Adult Health Insurance Expansion Project, 2006

Physical Description: 9 texts

Subseries Scope and Content Summary

These records document a 2006 effort to create a program to provide health coverage for uninsured working adults in the county.
 

Children's Health Initiative--CHI's Origins, 2000

Physical Description: 11 texts

Subseries Scope and Content Summary

These records document the Children's Health Initiative, a campaign to provide health insurance to all uninsured children in Santa Clara County
 

Health Benefits Coalition, 2005-2006

Physical Description: 9 texts

Subseries Scope and Content Summary

These records document the effort to create a Health Benefits Coalition, a coalition of local government agency purchasers of health insurance, with the goal of obtaining better pricing and coverage. The coalition was started by Supervisor Beall.
 

HIV Rapid Testing Initiative Fiscal Year 2006-1007 Budget, 2005-2006

Physical Description: 16 texts

Subseries Scope and Content Summary

These records document an effort to expand HIV testing in the county through an appropriation in the FY07 budget.
 

Mental Health, 2000-2006

Physical Description: 16 texts

Subseries Scope and Content Summary

This subseries contains one folder labeled Starlight and one additional text. The Starlight folder documents the County's agreements with the Starlight Adolescent Center to operate a Community Treatment Facility for youth. The other text is a 2006 press release re County funding of community-based mental health services.
 

Miscellaneous Health Accomplishments, 2006

Physical Description: 1 text

Subseries Scope and Content Summary

This subseries contains one document about Supervisor Beall's work to help the Valley Specialty Center 's Cancer Center acquire a new linear accelerator.
 

Traffic Safe Communities Network (TSCN), 1997-2006

Physical Description: 15 texts

Subseries Scope and Content Summary

These records document the formation and activities of the Traffic Safe Communities Network, an organization created to provide a countywide traffic safety program.
 

Valley Specialty Center, 2001-2002

Physical Description: 7 texts

Subseries Scope and Content Summary

These records document the proposal and funding of a new Valley Specialty Center building to replace the scattered Outpatient Department at Valley Medical Center.
 

Westside CHI, 2002-2006

Physical Description: 333 texts and 7 images

Subseries Scope and Content Summary

This large collection of records documents the Westside Schools Children's Health Initiative (WCHI), a collaboration of six school superintendents and several health care organizations, designed to increase access to health care for students in participating school districts.
 

Transition, 1993-2006

Physical Description: 354 texts

Series Scope and Content Summary

This series contains fifteen subseries, documenting Supervisor Beall's initiatives in regard to a wide variety of County programs, agencies, and activities. See the subseries descriptions for scope and content.
 

Archives, 2006

Physical Description: 5 texts

Subseries Scope and Content Summary

These records relate to the opening event for the County Archives in 2006.
 

Children, Seniors and Families Committee (CSFC), 2003-2006

Physical Description: 116 texts

Subseries Scope and Content Summary

These records document the activities of the Children, Seniors and Families Committee of the Board of Supervisors from 2003 to 2006. The documents include agendas, work plans, accomplishments, and budget documents, among other records.
 

Department of Family and Children's Services (DFSC), 2005-2006

Physical Description: 2 texts

Subseries Scope and Content Summary

These two unrelated documents are reports from the Department of Family and Children's Services regarding the Enhanced Joint Response program and the One-E-App program.
 

First 5 (formerly Family and Children First Commission), 1999-2006

Physical Description: 44 texts

Subseries Scope and Content Summary

This subseries contains two folders and nineteen other texts. The records in the subseries document the activities of First 5 in the county. One folder contains letters of support for Supervisor Beall's funding proposal for pre-schools. The second folder contains surveys of pre-schools located in different ZIP codes.
 

Foster Youth Employ, 2005-2006

Physical Description: 41 texts

Subseries Scope and Content Summary

These records document initiatives to increase employment opportunities for emancipating foster youth. They include records of the Foster Youth Employment Task Force.
 

OHR (Office of Human Relations), 2004-2005

Physical Description: 3 texts

Subseries Scope and Content Summary

These documents relate to the Citizenship and Immigration Program of the Office of Human Relations.
 

School Finance, 2003-2006

Physical Description: 7 texts

Subseries Scope and Content Summary

This subseries contains miscellaneous documents about school finance in California and Santa Clara County, including an extensive PowerPoint and a student report.
 

Seniors, 2005-2006

Physical Description: 18 texts

Subseries Scope and Content Summary

These records document services and proposals of services for seniors. They primarily document the Senior Nutrition Program.
 

Shelter Reuse, 2004-2006

Physical Description: 21 texts

Subseries Scope and Content Summary

These records document efforts to find new uses for the Children's Shelter and the development of Pilot Programs at the Shelter.
 

SJSU Study (study of Disproportionate Representation of Children of color in Welfare System), 2001-2006

Physical Description: 30 texts

Subseries Scope and Content Summary

This subseries primarily documents a Board of Supervisors funded study by San Jose State University College of Social Work on the Disproportionate Representation of Children of Color in Santa Clara County's Child Welfare System. These records date from 2001 to 2003. The subseries also documents the County's response to the San Jose State University report, including formation of the United Children of Color taskforce. These records date from 2004 to 2006.
 

SSB (Safely Surrender Baby), 2004-2006

Physical Description: 26 texts

Subseries Scope and Content Summary

These records document initiatives to implement and increase awareness of the Safely Surrender Baby act, which allows for relinquishment of a new-born without fear of prosecution.
 

TEA (Tax Equity Allocation), 2001-2006

Physical Description: 7 texts

Subseries Scope and Content Summary

These records document the history and application of the Tax Equity Allocation, designed to provide County tax revenue to cities with low tax rates at the time of Proposition 13's passage.
 

Welfare Reform, 1997-2006

Physical Description: 19 texts

Subseries Scope and Content Summary

These records document the transition from the previous welfare system to an employment support system. They include three documents from a 2006 study of unmet food needs in the county.
 

YTF (Youth Task Force), 1993-2006

Physical Description: 9 texts

Subseries Scope and Content Summary

These records document the creation of the Youth Task force and the later discontinuation of support funding for it. There also is an unrelated 2006 letter for Youth Employment Success Month.
 

Miscellaneous, 2002-2006

Physical Description: 6 texts

Subseries Scope and Content Summary

This subseries contains six miscellaneous documents including a budget document related to the Clerk of the Board of Supervisors, a Lifeline Transportation Program proposal, an Emergency Housing Coalition grant application, a resolution on a County archives program, a FY02-03 budget augmentation of Redevelopment Settlement Agreement Funds for Housing, and Supervisor Beall staff assignments for 2006.
 

D4 (District 4) Transition, 1996-2006

Physical Description: 354 texts

Series Scope and Content Summary

This series contains four subseries, two of which deal with office planning and outreach and two of which document Supervisor Beall's initiative with a variety of County programs and agencies. See the subseries descriptions for scope and content.
 

Land Use, 1996-2006

Physical Description: 149 texts

Subseries Scope and Content Summary

This subseries contains one document summarizing Supervisor Beall's activities in a number of land use areas and five files. For the scope and content, see the file descriptions.
 

Energy Task Force, 2001-2006

Physical Description: 16 texts

File Scope and Content Summary

These records date the work of the Energy Task Force and subsequent energy-saving actions by the County.
 

Fuel Cell, 2004-2006

Physical Description: 19 texts

File Scope and Content Summary

These records document Supervisor Beall's initiative to encourage fuel cell use in County buildings. The records include an overview of the fuel cell initiative which lists other records in the file.
 

Infrastructure Fund, 1996-2006

Physical Description: 23 texts

File Scope and Content Summary

These records document projects funded by Supervisor Beall from his budget for infrastructure projects in District 4. The records include a document listing of all the projects.
 

Viewshed, 2002-2006

Physical Description: 21 texts

File Scope and Content Summary

These records document efforts to protect viewsheds in the county and to create a viewshed ordinance.
 

Housing, 1999-2006

Physical Description: 69 texts

File Scope and Content Summary

This file contains a 1999 document relative to the County's Housing Trust Fund and three folders. The first folder, labeled Homeless Task Force, documents Supervisor Beall's work as co-chair of the County's Homeless Task Force and additional initiatives to eliminate homelessness in the county. The folder includes a summary document. The second folder, Housing Consolidated Plan, documents the Consolidated Housing Plan of the County and the activities scheduled to meet the plan's goals for affordable housing and community development. The third folder, Housing Task Force, documents Supervisor Beall's work as co-chair of the County's Housing Task Force and in the creation of the Office of Affordable Housing as well as actions to carry out Task Force recommendations.
 

Outreach, 2001-2006

Physical Description: 185 texts

Subseries Scope and Content Summary

This subseries contains four documents and nine files. Three of the four documents relate to Supervisor Beall's farewell celebration in 2006 and one is a senior resource list. For scope and content, see the file descriptions.
 

JB Bio, 2006

Physical Description: 1 text

File Scope and Content Summary

This file contains a biography of Supervisor Beall.
 

Speeches, 2006

Physical Description: 1 text

File Scope and Content Summary

This file contains notes for a speech delivered in 2005 or 2006 at the Martinson Child Development Center.
 

Outreach Plan, 2006

Physical Description: 2 texts

File Scope and Content Summary

This file contains two documents detailing outreach plans to communities and to local schools.
 

Pancake, 2001-2006

Physical Description: 18 texts

File Scope and Content Summary

These records document the series of pancake breakfasts held by Supervisor Beall as part of community outreach.
 

Creek, 2003-2006

Physical Description: 18 texts

File Scope and Content Summary

These records document clean-up events for Los Gatos Creek, coordinated by Supervisor Beall's office as part of the San Jose Water District's Adopt-A-Creek Program.
 

Community Papers, 2003-2006

Physical Description: 32 texts

File Scope and Content Summary

These records appear to be articles or columns on a variety of County government topics that appeared in local newspapers.
 

Old 199s, 2001-2001

Physical Description: 47 texts

File Scope and Content Summary

These records appear to be form letters on a variety of topics sent to all District 4 constituents.
 

199s, 2005-2006

Physical Description: 12 texts

File Scope and Content Summary

These records appear to be form letters on a variety of topics sent to all District 4 constituents.
 

Enews Letters, 2004-2006

Physical Description: 42 texts

File Scope and Content Summary

This file contains electronic newsletters sent from 2004 to 2006 by Supervisor Beall to District 4 constituents to inform them about a variety of County government and community issues. The file also contains two documents listing staff responsibilities for electronic newsletters and for newspaper articles, one newspaper article, and instructions for sending an electronic newsletter.
 

Miscellaneous Memos--Letters, 1997-2006

Physical Description: 37 texts

Subseries Scope and Content Summary

This subseries contains two files and thirty other records. The other records are memos and letters dealing with a wide variety of County government topics. For scope and content of the files, see the descriptions that follow.
 

Committee Structure, 1996-1999

Physical Description: 4 texts

File Scope and Content Summary

These records document the restructuring of Board of Supervisors committees and of advisory boards and commissions.
 

HMR, 1998-2004

Physical Description: 3 texts

File Scope and Content Summary

These records deal with the work of the Harvey M. Rose Accountancy Corporation with the County.
 

Photos, 2001-2006

Physical Description: 913 images

Series Scope and Content Summary

This series of photographs is divided into eight subseries. For scope and content, see the subseries descriptions.
 

Budget Reception, 2005

Physical Description: 15 images

Subseries Scope and Content Summary

These photographs were taken on the reception on March 9, 2005. They are not otherwise labeled or identified.
 

Ceremonial and Annual Event, 2004-2006

Physical Description: 42 images

Subseries Scope and Content Summary

These photographs are of Supervisor Beall at various community events and ceremonies. Most are labeled.
 

District 4 Staff Pictures, 2002-2006

Physical Description: 30 images

Subseries Scope and Content Summary

These photographs are primarily of Supervisor Beall and members of his staff. Most are labeled.
 

Jim Farewell, 2006

Physical Description: 31 images

Subseries Scope and Content Summary

These photographs are of the farewell event for Supervisor Beall on November 8, 2006. They are not otherwise labeled or identified.
 

Elected Officials and Community Representatives Pictures, 2001-2005

Physical Description: 37 images

Subseries Scope and Content Summary

These photographs depict elected officials, community representatives, and a variety of community events. Most are labeled but many do not have dates.
 

Community Event Pictures, 2003-2006

Physical Description: 134 images

Subseries Scope and Content Summary

The subseries contains 100 pictures and one file. The pictures are not labeled and many do not have dates. They appear to depict a variety of community events. For scope and content of the file, see the description below.
 

Creek Clean Up, 2006

Physical Description: 34 images

File Scope and Content Summary

These photographs depict a creek clean up. They are not otherwise labeled. The creek probably is Los Gatos Creek.
 

Kids Fun Day Pictures, 2003-2005

Physical Description: 195 images

Subseries Scope and Content Summary

These photographs depict activities on Kids Fun Day, part of the children's health initiatives of Supervisor Beall. Most of the pictures are not labeled or dated.
 

Photos, 2003-2006

Physical Description: 441 images

Subseries Scope and Content Summary

This subseries contains ten files. For scope and content, see the file descriptions.
 

2003_11_12, 2003

Physical Description: 6 images

File Scope and Content Summary

This file contains unlabeled photographs taken on November 12, 2003 of a Jim Beall presentation, probably on health care to a Spanish-speaking audience.
 

2003_12_04, 2003

Physical Description: 2 images

File Scope and Content Summary

This file contains two unlabeled photographs taken on December 4, 2003. They show Supervisor Beall at what appears to be a school event.
 

2003_12_05, 2003

Physical Description: 8 images

File Scope and Content Summary

This file contains eight unlabeled photographs taken on December 5, 2003. Two show the District 4 staff retreat. Six, taken later in the day, are of a banquet for Asian Americans for Community Involvement (AACI).
 

2004_01_14, 2004

Physical Description: 6 images

File Scope and Content Summary

This file contains six photographs, four identified, taken on January 14, 2004. They show Supervisor Beall speaking before the DUI trial held at Pioneer High School (part of an effort to reduce teen drinking).
 

Jean's Farewell Party, 2005

Physical Description: 45 images

File Scope and Content Summary

This file contains forty-five pictures, all unlabeled. They appear to all have been taken on January 11, 2005.
 

JB Photos, 2003

Physical Description: 16 images

File Scope and Content Summary

This file contains sixteen photographs, all identified. Those dated are from December 2003. Most of the pictures are of Supervisor Beall, sometimes with other persons. They are not formal portraits.
 

National Night Out, 2005

Physical Description: 179 images

File Scope and Content Summary

This file contains 179 photographs, all unlabeled, but presumably of National Night Out 2005 and all probably taken on August 2, 2005.
 

Pancake Breakfast, June 19, 2004

Physical Description: 8 images

File Scope and Content Summary

This file contains eight photographs, all labeled. of the pancake breakfast on June 19, 2004.
 

Photos (events), 2003-2004

Physical Description: 21 images

File Scope and Content Summary

This file contains twenty-one unidentified pictures taken on December 4 and 5, 2003 and January 14, 2004. They appear to show a school event, the Asian Americans for Community Involvement (AACI) banquet, and the DUI trial held at Pioneer High School (part of an effort to reduce teen drinking).
 

State of the County, 2006

Physical Description: 54 images

File Scope and Content Summary

This file contains fifty-four pictures, all labeled "State of the County 2006" and taken on January 25, 2006. They show Supervisor Beall's State of the County address and other participants at that event.
 

Jim Beall, approximately 1990-2004

Physical Description: 84 images

File Scope and Content Summary

This file contains 84 pictures, 9 identified. The pictures include at least 3 that appear to be earlier in Supervisor Beall's career. There are 42 taken of one event on February 23, 2004.