San Francisco State University, J. Paul Leonard Library

Brown Jr. (Willie L.) Papers, 1955-1999

Collection context

Summary

Title:
Willie L. Brown, Jr. Papers
Dates:
1955-1999
Creators:
Brown, Willie L., Jr. (Willie Lewis), 1934-
Abstract:
The Willie L. Brown, Jr. Papers include Assembly Bill materials, correspondence, newspaper clippings, research files, awards, books, editorial cartoons, photographs and other materials created during his years in the California State Assembly (1965-1995).
Extent:
100 Linear Feet (75 cartons, 5 oversize boxes)
Language:
English and Languages represented in the collection: English.
Preferred citation:

[Identification of item], Willie L. Brown, Jr. Papers, Accession # 2007.001, San Francisco State University, J. Paul Leonard Library, Special Collections and Archives.

Background

Scope and content:

The Willie L. Brown, Jr. Papers include Assembly Bill materials, correspondence, newspaper clippings, research files, awards, books, editorial cartoons, and photographs created during his years in the California State Assembly (1965-1995).

Series 1: Assembly Bill Materials, 1965-1996, includes documents pertaining to legislative bills Brown introduced or co-sponsored in the California State Assembly. Also includes materials relating to House Resolutions, Assembly Constitutional Amendments, Assembly Concurrent Resolutions, and Assembly Joint Resolutions. Assembly Bill files minimally contain government published copies of the Assembly Bills, along with amended versions, and the Legislative Council Digest related to the bill. Files may also contain committee analyses of the bills, correspondence from government officials, constituent individuals and organizations, and newspaper or magazine articles, newsletters and brochures. Brown's legislative files reflect his early efforts to support health benefits for people with AIDS, support for dentists trained in foreign schools, and civil rights issues.

Series 2: Subject Files, 1965-1995, consists of documents on a variety of topics collected by Brown's legislative staff for research purposes.

Series 3: Political Appointments, 1981-1997, spans the years that Brown served as Speaker of the Assembly. Includes documentation of Brown's political appointments to California commissions, boards, and committees. Files include a description of each body, including its responsibilities, duties and membership; correspondence relating to potential appointees; and oath statements from appointed members.

Series 4: Correspondence, 1965-1994, includes endorsement letters from Brown in support of individuals and organizations; and letters to Brown seeking his support. There is also other correspondence throughout the collection in other series.

Series 5: Awards and Recognitions, 1972-1995, consists of paper certificates presented to Brown by various organizations for his achievements as a legislator. Related files include digital files of plaques presented to Brown. Special Collections and Archives has digital images of processed plaques and ephemera.

Series 6: Ephemera, 1962-1994, consists of newspaper clippings and memorabilia, such as printed programs from events.

Series 7: Books, 1985-1999, consists of books produced by or for Brown during his tenure as Speaker of the Assembly. Also includes a bound transcript of an oral history interview with Brown recorded in 1991-1992.

Series 8: Art, 1970-1995, contains framed and unframed artistic portrayals of Brown. Mostly editorial cartoons depicting his stance on various political issues and events.

Series 9: Photographs and Sound Recordings, 1966-1997, contains photographs, negatives, and slides that provide visual documentation of Brown's legislative career. The files include his early years, his family, assembly floor action, events hosted or attended by Brown including—his major fundraisers—and individuals he interacted with, including political figures, foreign dignitaries, athletes, celebrities, and friends. Also contains sound recordings of Brown and news programs. Formats include audio cassettes (bulk), open reel ¼-inch tape, and micro-cassettes.

Biographical / historical:

Willie Lewis Brown, Jr. was born in 1934 in Mineola, Texas. Raised by his grandmother, Brown graduated high school in 1951, moving to San Francisco where he attended San Francisco State University, receiving a liberal studies B.A. in 1955. He studied law at University of California Hastings College of the Law in San Francisco, and became a lawyer in 1959. Brown established his own law practice shortly thereafter. In 1964, Brown was elected to the California State Assembly, beginning his thirty-year career in the Assembly (1965-1995). In 1980, Brown became Speaker of the Assembly, a post he held until 1995. Brown was elected Mayor of San Francisco in 1995, a position he held until 2003.

Acquisition information:
The papers of Willie L. Brown, Jr. (accession #2007.1) were gifted from Willie L. Brown, Jr. to San Francisco State University President Robert A. Corrigan on November 8, 2007 and transferred to San Francisco State University J. Paul Leonard Library Special Collections Archives.
Processing information:

Processed by Eva Martinez from June-December 2018.

Arrangement:

The Willie L. Brown, Jr. Papers are arranged into ten series: Series 1: Assembly Bill Materials, 1965-1976, Series 2: Subject Files, 1965-1995, Series 3: Political Appointments, 1981-1997, Series 4: Correspondence, 1965-1994, Series 5: Awards and Recognitions, 1972-1995, Series 6: Ephemera, 1962-1994, Series 7: Books, 1985-1999, Series 8: Art, 1970-1995, Series 9: Photographs and Sound Recordings, 1966-1997. The Photograph and Sound Recordings series is further arranged into three subseries. Subseries 9.1: Events, 9.2: Individuals and 9.3: Sound Recordings, and Series 10: Additional Materials.

Physical location:
Collection available on site.
Rules or conventions:
Describing Archives: A Content Standard

Indexed terms

Subjects:
African American legislators -- California -- Archives.
Legislators -- California -- Archives.
California -- Politics and government -- 1951-
Names:
California. Legislature. Assembly. Speaker's Office.

About this collection guide

Collection Guide Author:
Eva Martinez
Date Encoded:
This finding aid was produced using ArchivesSpace on 2018-12-14 22:37:32 +0000 .

Access and use

Restrictions:

The collection is open for research. Some materials may require the use of a computer to view digital files.

Terms of access:

Some materials are in the public domain; transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. In addition, the reproduction of some materials may be restricted by terms of gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Works not in the public domain cannot be commercially exploited without permission of the copyright owner. Responsibility for any use rests exclusively with the user.

Preferred citation:

[Identification of item], Willie L. Brown, Jr. Papers, Accession # 2007.001, San Francisco State University, J. Paul Leonard Library, Special Collections and Archives.

Location of this collection:
1630 Holloway Avenue
San Francisco, CA 94132-1722, US
Contact:
(415) 405-5549

Contents

Assembly Bill Materials, 1965-1995

Summary

Dates:
1965-1995
Extent:
49 cartons

Background

Scope and content:

Brown's Assembly Bill Materials (1965-1995) includes documents pertaining to legislative bills Brown introduced or co-sponsored in the California State Assembly. Also includes materials relating to House Resolutions, Assembly Constitutional Amendments, Assembly Concurrent Resolutions, and Assembly Joint Resolutions. Assembly Bill files minimally contain government published copies of the Assembly Bills, along with amended versions, and the Legislative Council Digest related to the bill. Files may also contain committee analyses of the bills, correspondence from government officials, constituent individuals and organizations, and newspaper or magazine articles, newsletters and brochures. Brown's legislative files reflect his early efforts to support health benefits for people with AIDS, support for dentists trained in foreign schools, and civil rights issues.

Arrangement:

The Assembly Bill Series is arranged chronologically by legislative session and numerically by bill number.

Contents

Assembly Constitutional Amendments: 4, 5 ,17, 1965 January

Summary

Dates:
1965 January

Background

Scope and content:

ACA No. 4: Exempts persons 65 years of age or older with a gross annual income of $3,600 or less from taxation support of public schools in the amount of $5,000. ACA No.5: Provides persons 65 or older an exemption from property taxation of $5000. ACA No. 17: Resolves that no constitutional provision shall be construed to limit the power of the legislature to provide general law for making long-term, low-interest loans to assist citizens in the purchase of a farm or home.

Assembly Concurrent Resolutions: 8, 15, 21, 23, 24, 27, 31, 1965 January

Summary

Dates:
1965 January

Background

Scope and content:

ACR No. 8: Extends sympathy to the victims of the December 1964 floods and requests all state departments and agencies to assist local government agencies. ACR No. 15: Congratulates Dr. Martin Luther King, Jr. on receiving the Nobel Peace Prize. ACR No. 21: Authorizes the Dept. of Finance to spend $25,000 towards support of the Alcoholic Rehabiliation Center. ACR No. 23: Expresses sympathy on the death of Sir Winston Churchill. ACR No. 24: Memorializes the death of Sir Winston Churchill. ACR No. 27: Thanks State and local officials for working toegether to protect depositors affected by closure of the S.F. National Bank. ACR No. 31: Congratulates Walt Disney and all Disneyland employees on the growth of the park.

House Resolution No. 35: Death of Harold Lanthier, 1965 October 7

Summary

Dates:
1965 October 7

Background

Scope and content:

Expresses condolences on the death of labor leader Harold Lanthier.

House Resolution No. 55: Disqualification from Unemployment Benefits, 1968

Summary

Dates:
1968

Background

Scope and content:

Requests the Dept. of Employment to study the characteristics and experience of persons disqualified from unemplyment insurance benefits under the 1965 amendments to the Unemployment Insurance Code.

House Resolution No. 61: Reverend Frederick Douglas Haynes, 1965 October 20

Summary

Dates:
1965 October 20

Background

Scope and content:

Congratulates Rev. Haynes on his 33rd anniversary as minister of the Third Baptist Church.

House Resolution No. 20: Lim Poon Lee, 1966

Summary

Dates:
1966

Background

Scope and content:

Congratulates Mr. Lee on his appointment as postmaster of San Francisco.

House Resolution No. 36: Negro History Week, 1966 February 02

Summary

Dates:
1966 February 02

Background

Scope and content:

Calls attention to Negro History Week and the years of progress it commemorates.

House Resolution No. 120: Construction of Public Structures, 1966 March

Summary

Dates:
1966 March

Background

Scope and content:

Urges all state and local agencies to refrain from calling for bids for any public works, unless necessary, until there is a reduction in construction costs.

House Resolution No. 121: Park Presidio and Golden Gate Freeways, 1966 March

Summary

Dates:
1966 March

Background

Scope and content:

Request the Joint Legistlative Audit Committee and the Assembly Interim Committee on Natural Resources, Planning and Public Works to conduct a study on the Park Presidio-Panhandle and Golden Gate Freeways.

House Resolution No. 440: Court Review of Property Tax, 1966 May 25

Summary

Dates:
1966 May 25

Background

Scope and content:

Requests a study of the authorizing of superior courts to review property taxation decisions of county and state boards.

Assembly Bill No. 204: Workmen's Compensation: Household Domestics, 1967 January

Summary

Dates:
1967 January

Background

Scope and content:

Makes persons engaged in household domestic service for one employer for 60 or more days in a calendar year subject to the Workman's Compensation Law.

Assembly Bill No. 205: Agricultural Workers and Fair Employment Practice Act, 1967

Summary

Dates:
1967

Background

Scope and content:

Makes permanent a provision that ended on September 17, 1967, to include certain agricultural workers under the coverage of the California Fair Employment Practice Act.

Assembly Bill No. 246: DMV News License Plates, 1967

Summary

Dates:
1967

Background

Scope and content:

Authorizes the Dept. of Motor Vehicles to issue special News license plates to any person regularly employed as a reporter.

Assembly Bill No. 268: Increased Rental Allowance (Aged), 1967

Summary

Dates:
1967

Background

Scope and content:

Provides increased housing allowances to Old Age Security recipients living alone and paying rent.

Assembly Bill No. 269: Social Welfare, 1967

Summary

Dates:
1967

Background

Scope and content:

Directs the state Dept. of Social Welfare to publish quarterly newsletters for recipients of Old Age Security, Aid to Families with Dependent Children, and Aid to Disabled.

Assembly Bill No. 270: Information Center for Aged, 1967

Summary

Dates:
1967

Background

Scope and content:

Authorizes the state Dept. of Social Welfare to allocate funds to private organizations which establish and maintain centers that provide information to older persons.

Assembly Bill No. 271: Pre- and Post-Retirement Programs, 1967

Summary

Dates:
1967

Background

Scope and content:

Appropriates funds to be allocated by the California Commission on Aging to agencies for staff salaries and printing costs incurred in developing pre- and post-retirement programs.

Assembly Bill No. 390: Destruction of Court Records, 1967

Summary

Dates:
1967

Background

Scope and content:

Authorizes clerks in counties with more than 650,000 residents to destroy superior court records of proceedings where no action has taken place in 30 years.

Assembly Bill No. 391: Destruction of Superior Court Records, 1967

Summary

Dates:
1967

Background

Scope and content:

Authorizes county recorders to destroy originals of documents which were not claimed by the owners within 10 years and are undeliverable by mail.

Assembly Bill No. 478: No Acquisition of Property before Agreement to Close Streets, 1967

Summary

Dates:
1967

Background

Scope and content:

Prohibits the acquistion of property by the Dept. of Public Works for freeways thorough a city or unincorporated county area until there is an agreement with the city or county to close city streets or county roads.

Assembly Bill No. 479: Office of Conservation Education, 1967

Summary

Dates:
1967

Background

Scope and content:

Establishes the Office of Conservation Education in the Dept. of Education with the function of encouraging school districts to develop education opportunities in conservation, interpretation, and the use of natural resources.

Assembly Bill No. 480: Repeals Requirement of No Acquisition Before Master Plan, 1967

Summary

Dates:
1967

Background

Scope and content:

Repeals requirement calling for adoption of a master plan before a county can acquire, develop or protect any beach for public use.

Assembly Bill No. 481: One-Cent Tax on Fuel, 1967

Summary

Dates:
1967

Background

Scope and content:

Imposes a license tax of one-cent per gallon on motor vehicle fuel. Appropriates revenues from this tax to be used for conservation education and the acquistion and maintenance of park land.

Assembly Bill No. 482: Rebuttal on Necessary Use for Property Appropriation as Public Park, 1967

Summary

Dates:
1967

Background

Scope and content:

Establishes a rebuttable presumpton that the most necessary public use for propoerty appropriated for public use as a park is such use.

Assembly Bill No. 483: Sale of Surplus Unimproved Land, 1967

Summary

Dates:
1967

Background

Scope and content:

Requires state or local agencies disposing of surplus unimproved land in excess of three acres to offer land for sale to city and county Parks and Recreation depts. and other public entities for use in the public interest.

Assembly Bill No. 570: Unemployment Disability Benefits (Domestics), 1967

Summary

Dates:
1967

Background

Scope and content:

Makes employment in a private home, local college club, or local fraternity/sorority houses subject to unemployment disability insurance law if wages exceed $200 per quarter.

Assembly Bill No. 571: Unemployment Insurance (Domestics), 1967

Summary

Dates:
1967

Background

Scope and content:

Makes employment in a private home, local college club and local fraternity/sorority houses subject to unemployment insurance law if wages exceed $200 per quarter.

Assembly Bill No. 572: Discovery in Administrative Proceedings, 1965-1967

Summary

Dates:
1965-1967

Background

Scope and content:

Provides for discovery in any state agency adjudication proceedings and specifies what information is discoverable, prerequisites to the use of different types of discovery, manners of taking, and means of enforcement.

Assembly Bill No. 775: Property Tax Relief for Aged Persons Renting their Property, 1966-1967

Summary

Dates:
1966-1967

Background

Scope and content:

Enacts Senior Citizens' State Tax Assistance Law and establishes procedures to give tax credits to persons 65 and older of limited means and who rent their dwellings.

Assembly Bill No. 861: Juvenile Halls, 1967

Summary

Dates:
1967

Background

Scope and content:

Requires the Director of Youth Authority to establish standards for probation duties and the operation and maintenance of juvenile halls. Adds an annual investigation of juvenile halls.

Assembly Bill No. 1280: Welfare Newsletter (Braille), 1967

Summary

Dates:
1967

Background

Scope and content:

Directs the State Dept. of Social Welfare to publish a quarterly newsletter in both braille and print, to be mailed to recipients of aid of the blind and aid to the potentially self-supporting blind.

Assembly Bill No. 1281: Interest on Judgements, 1967

Summary

Dates:
1967

Background

Scope and content:

Makes interest in a tort case manatory and requires that it be computed from the date of the cause of action.

Assembly Bill No. 1282: Older Workers Discrimination, 1967

Summary

Dates:
1967

Background

Scope and content:

Makes it unlawful for an employer to discriminate against an individual of any age, rather than just an individual between the ages of 40 and 64.

Assembly Bill No. 1283: Low Income Housing, 1967

Summary

Dates:
1967

Background

Scope and content:

Provides for a grant-in-aid to nonprofit sponsors of low-income housing from the Department of Housing and Community Development.

Assembly Bill No. 1284: Personal Income Tax Deductions, 1967

Summary

Dates:
1967

Background

Scope and content:

Allows a deduction for any expenses paid during a taxable year for ordinary maintenance of that portion of the property that the taxpayer occupies exlusively as his principal residence.

Assembly Bill No. 1285: First Division Kindergartens, 1967

Summary

Dates:
1967

Background

Scope and content:

Authorizes the establishment and maintenance of first division kindergartens for children between the ages of three and four years nine months.

Assembly Bill No. 1286: Redevelopment (Advocacy Grants), 1967

Summary

Dates:
1967

Background

Scope and content:

Establishes a program, administered by the Department of Housing and Community Development, to provide grants to groups of people subject to redevelopment to hire independent planning staff to advocate for the interests of groups being affected.

Assembly Bill No. 1287: Junior College State Aid, 1967

Summary

Dates:
1967

Background

Scope and content:

Deletes the exclusion of the average daily attendance of adults from the computations of foundation programs and basic state aid for junior colleges.

Assembly Bill No. 1389: Auto Insurance, 1967

Summary

Dates:
1967

Background

Scope and content:

Requires that an insurer that determines it will not renew a policy must give written notice to its insured at least 20 days prior to the expiration of the policy.

Assembly Bill No. 1542: Junior College Districts, 1967

Summary

Dates:
1967

Background

Scope and content:

Repeals Sections 25430 and 25430.5 of the Education Code. Deletes requirement that the State Board of Education submit copy of petition for formation of junior college to the Coordinating Council for High Education.

Assembly Bill No. 1561: Counsel in Criminal Cases, 1967

Summary

Dates:
1967

Background

Scope and content:

Amends exisitng provision in regards to providing counsel to a person charged with a crime who is unable to employ cousel to include representation in a criminal trial, proceeding or appeal.

Assembly Bill No.1562: Teacher's Retirement, 1967

Summary

Dates:
1967

Background

Scope and content:

Gives teachers, whose districts made contributions to an earlier retirement plan but which have now ceased, credit for service as a non-local-fund member.

Assembly Bill No.1857: Central Committee Members, 1967 April 10

Summary

Dates:
1967 April 10

Background

Scope and content:

Increases the elected number of members from each assembly district on the county central committee from five to six.

Assembly Bill No.2133: Legislative Advocates, 1967 April

Summary

Dates:
1967 April

Background

Scope and content:

Specifies which information included in an employer's written authorization employing legislative advocates must be filed with the assembly clerk. Suspends advocate's registration upon failure to file monthly reports and requires information related to advocates on candidate's campagin statement.

Assembly Bill No. 2494: Discrimination in Housing, 1967 April

Summary

Dates:
1967 April

Background

Scope and content:

Makes it unlawful for a real estate broker, subdivider, developer, or builder to discriminate in housing.

Assembly Bill No. 2495: Physicians, 1966-1967

Summary

Dates:
1966-1967

Background

Scope and content:

Allows persons with specified requirements to take the oral examination and receive a physician's and surgeon's certificate upon successful passage.

Assembly Bill No.2496: Fair Employment Practices, 1967 April

Summary

Dates:
1967 April

Background

Scope and content:

Makes a technical, nonsubstantive change in language in Section 1410 of the Labor Code relating to fair employment practice.

Assembly Constitutional Amendment No. 26: Park Acquistion Gas Tax Revenue, 1967 January-February

Summary

Dates:
1967 January-February

Background

Scope and content:

Specifies that revenues derived from the Park Acquistion Gas Tax Law shall be used for the acquistion, development, and maintenance of public parks.

House Resolution No. 50: Adult Education, 1967 January

Summary

Dates:
1967 January

Background

Scope and content:

Requests local school boards to review educational resources in terms of providing better facilities and teaching methods to serve adults.

House Resolution No. [no # indicated]: Creation of a "Northern Counties Conservation and Development Commission", 1967 February

Summary

Dates:
1967 February

Background

Scope and content:

Resolves that the State Legislature study the creation of a Northern Counties Conservation and Development Commission.

House Resolution No. 73: Janet Aitken, 1967 December 8

Summary

Dates:
1967 December 8

Background

Scope and content:

Commends Janet Aitken for her outstanding contributions to the legal profession and congratulates her on her appointment to Municipal Court Judge.

House Resolution No. 81: Reverend George L. Bedford, 1967 December 8

Summary

Dates:
1967 December 8

Background

Scope and content:

Congratulates Rev. Bedford on the 10th anniversary of his pastorship and his contributions to the community.

House Resolution No. 164: Uninsured Motorist Coverage for Non-Drivers and Non-Owners, 1967 March

Summary

Dates:
1967 March

Background

Scope and content:

Urges insurance companies to study the feasibility of establishing a fund to be used to purchase uninsured motorist coverage for persons who are neither drivers nor owners of automobiles.

House Resolution No. 575: Lt. Dante Andreotti, 1967

Summary

Dates:
1967

Background

Scope and content:

Biographical statement on Lt. Dante R Andreotti and news clipping.

House Resolution No. 567: Auto Insurance, 1967

Summary

Dates:
1967

Background

Scope and content:

Resolves that a committee be assigned to study practices of the automobile insurance industry and report findings to the assembly.

House Resolution No. 592: First Division Kindergartens, 1967 August

Summary

Dates:
1967 August

Background

Scope and content:

Calls for a study of the establishment and maintenance by school districts of first division kindergartens.

Assembly Bill No. 563: Attorneys' Fees, 1968-1969

Summary

Dates:
1968-1969

Background

Scope and content:

Declares that incurred contractual attorney fees shall be awarded to one party and the prevailing party, whether specified in the contract or not, shall be entitled to reasonable attorney fees.

Assembly Bill No. 565: Election Registration Information, 1968

Summary

Dates:
1968

Background

Scope and content:

Provides that counties with populations of 5 million or more make copies of registrations affidavits kept on tabulating cards or electronic tape available to county central committees before the primary and general election.

Assembly Bill No. 564: Adoptions, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires the State Dept. of Social Welare act as a county adoption agency where none exists, except in counties contracting with an adjacent county for such services.

Assembly Bill No. 566: Purchase of Drugs by Generic Name, bulk 1965, 1967, 1968

Summary

Dates:
bulk 1965, 1967, 1968

Background

Scope and content:

Requires all drug purchases by any state agency be by generic name. Requires that any prescription made by an employee of any state agency be by generic name.

Assembly Bill No. 567: Juvenile Halls, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires superior court judge and the Youth Authority to inspect juvenile halls, jails and lockups annually for suitability of confinement for minors and prohibits confinement of same until facilities are made suitable.

Assembly Bill No. 568: Auxiliary Organizations Education Code, 1968 February-May

Summary

Dates:
1968 February-May

Background

Scope and content:

Authorizes trust funds for state college auxiliary organizations to be used for personal loans of a nonscholarship nature to students to continue their education.

Assembly Bill No. 569: Minimum Wages and Maximum Hours, 1968 January-March

Summary

Dates:
1968 January-March

Background

Scope and content:

Establishes a minimum wage of $2 per hour and maximum 35-hour workweek for all public and private employees.

Assembly Bill No. 570: Public School Employee Organization, 1968 January-March

Summary

Dates:
1968 January-March

Background

Scope and content:

Provides that any public school employer or governing board shall negotitate in good faith with representatives of employee organizations.

Assembly Bill No. 771: Rebuttable Presumption, 1968

Summary

Dates:
1968

Background

Scope and content:

Establishes a rebuttable presumption that the most necessary public use for property appropriated for public use as a public park is such use.

Assembly Bill No. 772, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires any state or local agency disposing of surplus unimproved land which is capble of park or recreation development offer such land to sale to city and county parks and recreation departments, unless land is being held for purpsoe of exchange.

Assembly Bill No. 773: Master Plan: Beach Acquisition, 1968 January-May

Summary

Dates:
1968 January-May

Background

Scope and content:

Repeals the requirement that any acquistion, development or protection of beaches for public use must be preceeded by that county having adopted a master plan.

Assembly Bill No. 774: Conservation Education Service, 1968

Summary

Dates:
1968

Background

Scope and content:

Establishes a Conservation Education Service in the Dept. of Education with the function of encouraging school districts to develop educational opportunities in relation to conservation, interpretation, and use of natural resources.

Assembly Bill No. 778: Motor Vehicles, 1968

Summary

Dates:
1968

Background

Scope and content:

Prohibits the Department of Motor Vehicles from sellling any information concerning vehicle registration or drivers' licenses.

Assembly Bill No. 877: Sport Fishing, 1968

Summary

Dates:
1968

Background

Scope and content:

Provides for the issuance of a free sport fishing license for state residents over the age of 65.

Assembly Bill No. 878: State Assistance for Senior Citizens, bulk 1967-1968

Summary

Dates:
bulk 1967-1968

Background

Scope and content:

Enacts the Senior Citizens' State Income Tax Assistance Law. Establishes procedures for the Franchise Tax Board to pay funds or give tax credits for persons 65 and over of limited income and who rent their dwelling.

Assembly Bill No. 879: Dept. of Social Welfare Bulletin and Appropriations, 1967-1968

Summary

Dates:
1967-1968

Background

Scope and content:

Requires the State Dept. of Social Welfare to publish for one year a quarterly bulletin for recipients of Old Age Security, Aid to Families with Dependent Children and Aid to the Disabled containing information on services and grants available to them. Appropriates $7,500 for such purposes.

Assembly Bill No. 880: Dept. of Social Welfare Newsletter, 1968

Summary

Dates:
1968

Background

Scope and content:

Directs the State Dept. of Social Welfare to publish a quarterly newsletter in both braille and print, and mail to recipients of Aid to the Blind.

Assembly Bill No. 881: Room and Board Minimum Need Allowance for Aged, 1968

Summary

Dates:
1968

Background

Scope and content:

Proposes that the Director of Social Welfare increase aid to the aged by $32 per month for room and board.

Assembly Bill No. 1414: Medicine Reciprocity Certificate, 1968

Summary

Dates:
1968

Background

Scope and content:

Prohibits the Board of Medical Examiners from rejecting an application for a reciprocity physicians and surgeons certificate solely on the basis that the licensing authority permitted the applicant to take the basic science exam given by the National Board of Medical Examiners as a part of that state's qualifying exam.

Assembly Bill No. 1448: Business and Professions, 1968

Summary

Dates:
1968

Background

Scope and content:

Changes the name of the Department of Professional and Vocational Standard to the Department of Licensing.

Assembly Bill No. 1449: Renewal Date - Licenses, 1968

Summary

Dates:
1968

Background

Scope and content:

Provides that the Director of the Dept. of Professional and Vocational Standards may establish license periods and renewal dates to best distribute renewal work throughout the year. Provides for the prorating of fees.

Assembly Bill No. 1450: Licensees Directory, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires boards within the Dept. of Professional and Vocational Standards to cooperate with the Director in determinging form, time and price of directory of certificate licensees.

Assembly Bill No. 1451: Juvenile Justice Commission, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires that boards of supervisors, rather than juvenile court judges, appoint and swear in members of juvenile justice commissions

Assembly Bill No. 1932: Structural Pest Control, 1968

Summary

Dates:
1968

Background

Scope and content:

Specifies terminology and meaning. Defines "termite or wood-destroying pests or organisms inspection" to mean an inspection of a structure by a properly licensed operator.

Assembly Bill No. 1933: Structural Pest Control, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires a subcontractor to render an inspection and report if the pest control work requires a branch 3 license. Prohibits licensee from rendering an estimate until an inspection has been made.

Assembly Bill No. 1935: Insurance, 1968

Summary

Dates:
1968

Background

Scope and content:

Requires that if a person injured in an automobile accident and neither he nor the responsible party has insurance and the insurance compnay is judged insolvent then the aggrieved party shall file claim with the Insurance Commissioner who shall review the claim and determine validity and shall establish pro rate share to be contributed by all carriers.

Assembly Bill No. 1937: Bail, 1968

Summary

Dates:
1968

Background

Scope and content:

Makes technical changes to Section 1276 of the Penal Code, defines the term "magistrate."

Assembly Bill No. 1938: Stolen Property, 1968

Summary

Dates:
1968

Background

Scope and content:

Permits the district attorney or grand jury in a crime involving stolen property not exeeding $200 in value to specify that the offense is a misdemeanor punishable only by imprisonment in a county jail.

Assembly Bill No. 1939: Narcotics - Penalites, 1968

Summary

Dates:
1968

Background

Scope and content:

Makes nonsubstantive change to language in Section 11718 of the Health and Safety Code.

Assembly Bill No. 1940: Older Workers Discrimination, 1968

Summary

Dates:
1968

Background

Scope and content:

Prohibits age discrimination applicable to employers of one or more employees rather than six or more. Makes it unlawful to take certain actions with respect to individuals of any age rather than those between the ages of 40 and 64.

Assembly Bill No. 1941: Insurance Rates, 1968 April

Summary

Dates:
1968 April

Background

Scope and content:

Provides that no rate for any insurance policy in which Chapter 9 applies shall be judged fair unless the profits achieved from all sources are included in the calculations.

Assembly Bill No. 1942:Children's Entertainment, 1968 April

Summary

Dates:
1968 April

Background

Scope and content:

Declares it state public policy to encourage the development and offering of enterainment suitable for children.

Assembly Bill No. 1943: Bail on Appeal, 1968

Summary

Dates:
1968

Background

Scope and content:

Provides that an order admitting a defendent to bail upon appeal may be made by any magistrate or judge having the power to issue a writ of habeas corpus.

Assembly Bill No. 1944: Families with Dependent Children, 1967-1968

Summary

Dates:
1967-1968

Background

Scope and content:

Provides for Aid to Families with Dependent Children on the basis of the inadequate earnings of a parent or parents. Defines "inadequate earnings" as those from full-time employment, which when added to other income are below the amount set by the Dept. of Social Welfare as the minimum basic standard.

Assembly Bill No. 1945: S.F. Port Authority, 1968

Summary

Dates:
1968

Background

Scope and content:

Authorizes S.F. Port Authority to provide supplemental pensions or annuities for its employees covered by the Railroad Retirement Act of 1937.

Assembly Bill No. 1946: Material Witnesses in Criminal Cases, 1968

Summary

Dates:
1968

Background

Scope and content:

Makes technical change in provision requiring material witnesses in criminal cases to give written undertakings that they will appear and testify.

Assembly Bill No. 2080: Public Schools Financial Support, 1968

Summary

Dates:
1968

Background

Scope and content:

Enacts the Municipal Overburden Allowance and Property Tax Relief Act of 1968. Requires Superintendent of Public Instruction to compute allowances to unified school districts with an ADA in the current fiscal year of 20,000 or more students.

House Resolution No. 38: 1968 As Human Rights Year, 1968

Summary

Dates:
1968

Background

Scope and content:

Proclaims 1968 as Human Rights Year and calls upon California citizens to deepen their commitment to the defense of human rights.

House Resolution No. 59: Foreclosure of Home Loans, 1968 January-February

Summary

Dates:
1968 January-February

Background

Scope and content:

Urges the Dept. of Veterans Affairs to forego cancelling contracts of persons purchasing homes under the Veterans' Farm and Home Purchase Act of 1943. Urges private lenders to forego foreclosing on loans where the cause of nonpayment is a catastrophic event.

House Resolution No. 181: Joseph Diviny, 1968 March 18

Summary

Dates:
1968 March 18

Background

Scope and content:

Congratulates Joseph Diviny for his long and outstanding career of dedicated service to his community and organized labor.

House Resolution No. 223: Tribute to Dr. Martin Luther King Jr., 1968 April 5

Summary

Dates:
1968 April 5

Background

Scope and content:

Resolves that Assembly members join with the rest of the Nation in mourning the death of Rev. Martin Luther King Jr on this day.

House Resolution No. 234: Black Studies Curriculum, 1968

Summary

Dates:
1968

Background

Scope and content:

Urges the State Department of Education, public school districts, and California colleges and universities to design and adopt Black Studies Programs and curricula.

Senate Concurrent Resolution No. 24: Japan World Expo 1970, 1967-1968

Summary

Dates:
1967-1968

Background

Scope and content:

Creates a Joint Committe on the 1970 Japanese World Exposition to consider action relative to having a California exhibit at the event.

Assembly Bill No. 483: In-Home Services for Needy Disabled, 1969

Summary

Dates:
1969

Assembly Bill No. 484: Aid to Families with Inadequate Earnings, 1968-1969

Summary

Dates:
1968-1969

Background

Scope and content:

Provides for aid to families with dependent children on the basis of the inadquate earnings of a parent or parents.

Assembly Bill No. 485: Social Welfare Newsletter, 1969

Summary

Dates:
1969

Background

Scope and content:

Directs the State Department of Social Welfare to publish a quarterly newsletter in both braille and print, and mail it to recipients of Aid to the Blind.

Assembly Bill No. 486: Social Welfare Newsletter, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires the Department of Social Welfare to publish a quarterly bulletin containing information on eligibility and limitations of financial assistance and services in the Old Age Security, Aid to the Needy Disabled and Aid to Families with Dependent Children. Appropriates $7,500 for such.

Assembly Bill No. 487: Older Workers Discrimination, 1969

Summary

Dates:
1969

Background

Scope and content:

Makes law prohibiting discrimination in employment on account of age applicable to employers of one or more employees rather than six or more.

Assembly Bill No. 488: Increased Minimum Aid Allowance for Aged, 1969

Summary

Dates:
1969

Background

Scope and content:

Appropriates $250,000 to the California State Education Agency for Surplus Property to cover costs of handling and distributing commodities to county welfare departments for their distribution to needy persons.

Assembly Bill No. 489: Property Tax Relief for Aged on Fixed Income, 1969

Summary

Dates:
1969

Background

Scope and content:

Enacts Senior Citizens' State Income Tax Assistance Law.

Assembly Bill No. 577: Voter Registration Information, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires county clerks to submit voter registration information to county central committee instead of only to voters party.

Assembly Bill No. 578: Eminent Domain, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides for conclusive presumption that property used for public park purposes has been appropriated for the most necessary public use.

Assembly Bill No. 579: Public Schools Financial Support, 1969

Summary

Dates:
1969

Background

Scope and content:

Enacts The Municipal Overburden Allowance and Property Tax Relief Act of 1969 and requires Superintendent of Public Instruction to compute allowances to unifed school districts with an ADA of 20,000 pupils.

Assembly Bill No. 580: Fair Labor Standard Act, 1969

Summary

Dates:
1969

Background

Scope and content:

Establishes minimum wage of $2.25 per hour and maximum 35-hour workweek for all public and private employees and provides for over-time pay of twice regular rate.

Assembly Bill No. 581: State College Employees, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that provision for automatic resignation of state college employee when absent for five consecutive days is not applicate if absence is due to a labor dispute.

Assembly Bill No. 582: Registration of Voters, 1969

Summary

Dates:
1969

Background

Scope and content:

Allows general voter registration to continue up to 20 days rather than 53 days immediately preceding an election. Permits late voter registration up to 5 days preceeding an election.

Assembly Bill No. 583: Registration of Voters, 1969

Summary

Dates:
1969

Background

Scope and content:

Allows for voter registration at all times except during the 30 days preceding an election. Defines late registration period and requires county clerks to furnish election officers with names of late registrants.

Assembly Bill No. 655: Juvenile Courts Degree of Proof, 1969

Summary

Dates:
1969

Background

Scope and content:

Increases the standard of proof in juvenile court to "clear and convincing evidence" rather than "a preponderance of evidence."

Assembly Bill No. 656: Juvenile Courts D.A. Investigation, 1969

Summary

Dates:
1969

Background

Scope and content:

Revises existing juvenile law relating to prosecution of juveniles charged with criminal offense. The D.A., rather than the probation officer, may initiate proceedings to declare minor a ward of the court because of violation of law.

Assembly Bill No. 657: Juvenile Court to Appoint Counsel, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that the court must appoint counsel in Welfare and Institution Code 601 or 602 cases if the minor appears without counsel.

Assembly Bill No. 658: Juvenile Halls Youth Authority and Social Welfare to Adopt Standards, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires Youth Authority and state department of Social Welfare to adopt standards governing confinement of minors in juvenile halls.

Assembly Bill No. 659: Juvenile Justice Commission, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires presiding superior court judge rather than prescribed juvenile court judge only to appoint members of juvenile justice commissions.

Assembly Bill No. 698: Martin Luther King Jr. Day, 1969

Summary

Dates:
1969

Background

Scope and content:

Designates January 15th of each year as Martin Luther King Jr. Day.

Assembly Bill No. 804: Cemetery Licensing Boards, 1969

Summary

Dates:
1969

Background

Scope and content:

Increases the number of members on the State Board of Funeral Directors and Embalmers from six to nine.

Assembly Bill No. 876: Vocation Nurse Examinations, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that any person possessing either the education or the experience, or any combination of both, is eligible for licensure provided they pass the licensing examination.

Assembly Bill No. 877: Credit for Registered Nurses, 1969

Summary

Dates:
1969

Background

Scope and content:

Amends existing law relating to application for licensing.

Assembly Bill No. 878: Credit for Vocational Nurses, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that the Board of Vocational Nurse and Psychiatric Technician Examiners deny accredidation application to any nursing school which fails to give student applicants credit in the field of nursing for previous experience.

Assembly Bill No. 890: Embalmers, 1969

Summary

Dates:
1969

Background

Scope and content:

Eliminates the requirement that a qualified out-of-state embalmer applying for a California embalmer license must serve a one year apprenticeship.

Assembly Bill No. 904: Probation and Parole Revocation, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires court to determine whether to revoke probation when probation is brought before court. Deletes authorization of Adult Authority, California Women's Board of Terms amd Parole and California Youth Authority to suspend or revoke parole without notice.

Assembly Bill No. 923: Probation Reports, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that probation reports must be made avilable to the court, the prosecuting attorney and the defendant or his counsel at least 5 days prior to sentencing.

Assembly Bill No. 924: Probation and Parole Revocation, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires court in probation violations to determine whether to revoke probation. Probationee much be given written notice of such hearing. Delates authorization of Adult Authority, California Women's Board of Terms and Parole to revoke parole without notice.

Assembly Bill No. 925: Revocation of Paroles by Governor, 1969

Summary

Dates:
1969

Background

Scope and content:

Eliminates statutory provision empowering Governor to revoke parole of any prisoner.

Assembly Bill No. 926: Probation and Parole Revocation, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that parole can be suspended or revoked only upon a direct showing that parolee has violated a written condition of his parole.

Assembly Bill No. 940: Terms of Imprisonment, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires the Adult Authority and the Women's Board of Terms and Parole to determine length of confinement not later than the fifth year of imprisonment for life sentences and not later than the third year for all others. Requires same for Youth Authority, no later than the third year.

Assembly Bill No. 1017: Education Transportation Nurseries and preschools, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that parents or guardians of children in district preschools, and state funded-child centers and parent cooperatives, may ride with child on transportation provided by district.

Assembly Bill No. 1105: Property Taxation, 1969

Summary

Dates:
1969

Background

Scope and content:

Permits taxpayer to bring action to review determination with respect to equalizing the assessment of property on assessment rolls.

Assembly Bill No. 1106: Basic Health Care, 1969

Summary

Dates:
1969

Background

Scope and content:

Permits pharmacist to provide a similar drug to people under Medi-Cal if his professional judgement deems it appropriate.

Assembly Bill No. 1107: Bail on Appeal, 1969

Summary

Dates:
1969

Background

Scope and content:

Makes various provisions for the release of a defendent who has appealed a conviction not punishable by death.

Assembly Bill No. 1396: Insurance Rates, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that no insurance rate shall be judged fair unless the profits from all sources are including in the calculations.

Assembly Bill No. 1397: Insurance, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that if both a person injured in an automobile accident and the responsible party is without insurance and an insurance company is judged to be insolvent by a court then the aggrieved party shall file claim with the Insurance Commissioner.

Assembly Bill No. 1398: Uninsured Motorists, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that any arbitration award shall not be conclusive in proceedings between insured, insurer, legal representative or heirs and the uninsured motorist to recover damages arising out of accident upon which award is based.

Assembly Bill No. 1399: Automobile Insurance Nonrenewal, 1969

Summary

Dates:
1969

Background

Scope and content:

Eliminates requirement that automobile insurer notify insured for reason for nonrenewal following termination after insurer has notified insured of intent to not renew.

Assembly Bill No. 2142: Public School Employee Organizations, 1969

Summary

Dates:
1969

Background

Scope and content:

Authorizes local governing boards to hold elections to determine which employee organization shall designate representatives to serve on negotiating council.

Assembly Bill No. 2143: Public Assistance, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides for cost-of-living increase in the allowance made to aid to dependent children recipients.

Assembly Bill No. 2144: Auto Insurance Premium Rates, 1969

Summary

Dates:
1969

Background

Scope and content:

Prohibits increasing premium rates on private passenger insurance for reasons such as arrest or conviction of insured while operating a motor vehicle during hours of employment.

Assembly Bill No. 2145: Detention of Minors, 1969

Summary

Dates:
1969

Background

Scope and content:

Brings the standards for juvenile misdemeanor arrests into conformity with adult misdemeanor standards.

Assembly Bill No. 2146: Campaign Publications, 1969

Summary

Dates:
1969

Background

Scope and content:

Makes it a felony to publish campaign statement in opposition of a candidate without including information on the candidate it purports to represent.

Assembly Bill No. 2147: California State Colleges

Background

Scope and content:

Makes it state policy that state college academic employees shall have the opportunity to select a collective negotiation agenda by majority vote.

Assembly Bill No. 2148: New Communities Development, 1969

Summary

Dates:
1969

Background

Scope and content:

Creates the Housing and New Communitiees Development Agency to encourage development.

Assembly Bill No. 2149: Housing and Community Development, 1969 April

Summary

Dates:
1969 April

Background

Scope and content:

Makes technical nonsubstantive changes in provision relating to Department of Housing and Community Development.

Assembly Bill No. 2150: Rent Control, 1969

Summary

Dates:
1969

Background

Scope and content:

Creates the State Department of Rent Control as part of the Health and Welfare Agency.

Assembly Bill No. 2151: San Francisco Bay Area Rapid Transit, 1969

Summary

Dates:
1969

Background

Scope and content:

Mandates the BART board of directors to call for a public vote to determine alternative financing for the San Francisco BART district.

Assembly Bill No. 2152: Surplus Land, 1969

Summary

Dates:
1969

Background

Scope and content:

Authorizes the state to purchase all available surplus land within state boundries.

Assembly Bill No. 2154: Housing and Redevelopment, 1969

Summary

Dates:
1969

Background

Scope and content:

Creates the Urban Development Guarantee Agency to assist financing of certain small business and housing developments.

Assembly Bill No. 2155: Conservation, 1969

Summary

Dates:
1969

Background

Scope and content:

Makes technical, nonsubstantive changes to Section 601 of the Public Resources Code.

Assembly Bill No. 2156: Criminal Law, 1969

Summary

Dates:
1969

Background

Scope and content:

Establishes procedure for suspension and resumption of criminal trial and medical consultation when the judge finds the defendent lacking self-control because of drug use.

Assembly Bill No. 2157: Criminal Law, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides for expungement of arrest and detention records on request in cases where there is a failure to bring to trial, dismissal, or acquittal

Assembly Bill No. 2158: Criminal Law, 1969

Summary

Dates:
1969

Background

Scope and content:

Makes technical, nonsubstantive change to Section 1319.2 of Penal Code.

Assembly Bill No. 2159: Award in Eminent Domain, 1969

Summary

Dates:
1969

Background

Scope and content:

Amends Section 1248 of Code of Civil Procedure relating to fair market value of specific condemned properties.

Assembly Bill No. 2160: Administration of Justice, 1969

Summary

Dates:
1969

Background

Scope and content:

Requires one department of municipal court to be in session at all hours every day for cities and counties having population over 250,000.

Assembly Bill No. 2161: Criminal Records, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides that convicted persons who have fulfilled the conditions of his probation shall be permitted to withdraw his plea of guilty and enter a not guilty plea.

Assembly Bill No. 2162: Criminal Records, 1969

Summary

Dates:
1969

Background

Scope and content:

Provides for the destruction of records relating to criminal conviction after seven years have elasped from date of conviction providing the defendant has complied with all the terms and conditions of his sentence.

Assembly Bill No. 2329: Property Tax Exemptions, 1969

Summary

Dates:
1969

Background

Scope and content:

Permits welfare recipients to qualify for homeowners' propoerty tax exemption.

Assembly Constitutional Amendment No. 33: Property Taxation, 1969

Summary

Dates:
1969

Background

Scope and content:

Permits taxpayers to bring action to review determination of governing bodies regarding equalization of property assessments.

Assembly Joint Resolution No. 51: Biafran Conflict, 1969 May

Summary

Dates:
1969 May

Background

Scope and content:

Urges the President and U.S. Congress to take initiative in exercising efforts to bring about a cease-fire in Nigeria and to extend aid to the people of Biafra.

House Resolution No. 47: Donald Cleary, 1969 January 14

Summary

Dates:
1969 January 14

Background

Scope and content:

Mourns the passing of legislative aide Donald W. Cleary and expresses appreciation for his work.

House Resolution No. 82: San Francisco Adult Literacy Center, 1969 January 31

Summary

Dates:
1969 January 31

Background

Scope and content:

Commends the S.F. Adult Literacy Center and the devotion of its staff.

House Resolution No. 192: Parks Job Corps Center, 1969 April 14

Summary

Dates:
1969 April 14

Background

Scope and content:

Congratulates the Parks Job Corps Center of Pleasanton on their fourth anniversary.

House Resolution No. 358: Dental Fees, 1969 July 8

Summary

Dates:
1969 July 8

Background

Scope and content:

Instructs the Assembly Committee on Rules to study dental fee regulation and practices.

House Resolution No. 359: Relating to Urban Problems and the University of California, 1969 June 27

Summary

Dates:
1969 June 27

Background

Scope and content:

Requests the University of California to study research capabilities and delivery systems relating to research in modern urban life with the object being to assist families and individuals.

Rules Committee Resolution: Thomatra N. "Scotty" Scott, 1969 July 28

Summary

Dates:
1969 July 28

Background

Scope and content:

Commends Thomatra N. "Scotty" Scott for his outstanding services to his community.

Assembly Bill No. 210: Child Care Facilities, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires the Department of Social Welfare to adopt standards for group care of children under two years of age.

Assembly Bill No. 211: Black American Day (Martin Luther King, Jr.), 1970

Summary

Dates:
1970

Background

Scope and content:

Designates January 15th, Martin Luther King, Jr's birthday, of each year as Black American Day.

Assembly Bill No. 273: Probation Officers, 1970

Summary

Dates:
1970

Background

Scope and content:

Permits the board of supersivors of any county consolidated with a city to hire a chief adult probation officer who does not meet the state and county residency requirement of existing law.

Assembly Bill No. 274: Automobile Insurance, 1970

Summary

Dates:
1970

Background

Scope and content:

Eliminates requirement that insurer notify insured of reason for nonrenewal following termination of policy notification.

Assembly Bill No. 275: Registration of Voters, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides procedure for late registration after the close of regular registration for any statewide general or special election to fill a vacancy in the U.S. Congress or Legislature.

Assembly Bill No. 276: Vocational Nurses (U.S. Citizenship), 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Eliminates requirement that applicant for vocational nurse license be a U.S. citizen or have indicated intentions to become one.

Assembly Bill No. 277: Eminent Domain, 1970

Summary

Dates:
1970

Background

Scope and content:

Eliminates the four million population prerequisite for compensation to property owners and excludes relocation assistance to property owners.

Assembly Bill No. 278: Property Taxation, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Permits taxpayer to bring action to review the determination of a county property assessment appeals body. Also provides for a trial de novo on all questions of fact.

Assembly Bill No. 279: State College Employees, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Provides that automatic resignation of state college employees absent for five consecutive working days is not applicatable if absence is due to a labor dispute.

Assembly Bill No. 280: Social Welfare Bulletin, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Establishes a pilot program in two counties for the State Department of Social Welfare to publish a quarterly newsletter for aid recipients.

Assembly Bill No. 281: Discrimination of Older Workers, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Makes law prohibiting discrimination in employment on account of age applicable to employers of one or more employees rather than six or more.

Assembly Bill No. 282: Public Assistance, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Provides for aid to families with dependent children on the basis of the inadequate earnings of a parent or parents. Defines "inadequate earnings" as those from full-time employment which, when added to other income, are below the minimum standard set by the State Department of Social Welfare.

Assembly Bill No. 350: Lease-Purchase Agents, 1970

Summary

Dates:
1970

Background

Scope and content:

Establishes the Lease-Purchase Commission to provide statewide regulation of lease-purchase agreements by agencies to protect the interests of taxpayers against indebtedness or liability.

Assembly Bill No. 431: Aid to Senior Citizens, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Enacts the Senior Citizens' Rent Assistance Law whereby the Franchise Tax Board reimburses senior citizens aged 62 years and older for a percentage of their rent.

Assembly Bill No. 432: School Transportation, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that parents of children in district preschool programs may ride with their child on transportation provided by the district. Increases the statewide ADA to be allocated for transportation from $4.40 to $4.60.

Assembly Bill No. 554: State Documents (Spanish, Chinese Translations), 1970

Summary

Dates:
1970

Background

Scope and content:

Requires all forms, form letters, and circulars used by the Department of Human Resources Development in communicating with the public to be printed in English and contain a Spanish and Chinese translation.

Assembly Bill No. 555: Eminent Domain (Park Lands), 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that property appropriated for specific public use is a conclusive, rather than rebuttable, presumption of its having been appropriated for the best and most necessary use.

Assembly Bill No. 588: Automobile Insurance Fund, 1970

Summary

Dates:
1970

Background

Scope and content:

Establishes State Automobile Accident Liability Fund within the Department of Insurance to offer accident liability insurance to residents

Assembly Bill No. 641: Bay Area Air Pollution Control District, 1970, 1972

Summary

Dates:
1970, 1972

Background

Scope and content:

Changes the governing body of Bay Area Air Pollution Control District from an appointed board to an elected board on January 1, 1973.

Assembly Bill No. 642: Bay Area Air Pollution Control Advisory Council (Membership), 1970

Summary

Dates:
1970

Background

Scope and content:

Revises the membership of the Bay Area Air Pollution Control Advisory Council to include representatives from public health agencies, conservationists, students, park district and park commissions, and mass transit agencies.

Assembly Bill No. 701: Sexual Offenses, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Repeals state laws by removing criminal sanctions against certain private sexual conduct and relationships between persons of prescribed ages.

Assembly Bill No. 743: Sexual Offenses, 1970

Summary

Dates:
1970

Background

Scope and content:

Removes criminal sanctions against certain private sexual conduct and relationshps between persons of prescribed ages.

Assembly Bill No. 775: Minimum Wages, 1970

Summary

Dates:
1970

Background

Scope and content:

Establishes minimum wage of $2.25 per hour and maximum 35-hour workweek for all public and private employees and provides for overtime payment of twice the regular rate.

Assembly Bill No. 776: Vocational Nursing - Armed Services, 1970

Summary

Dates:
1970

Background

Scope and content:

Reduces the active duty requirement for corpsman who wish to take the LVN examination from 34 to 24 months.

Assembly Bill No. 777: Unemployment Insurance Benefits, 1970

Summary

Dates:
1970

Background

Scope and content:

Limits maximum disqualification for failure to report a material fact to obtain unemployment benefits from 10 weeks to 2 weeks.

Assembly Bill No. 791: Terms of Confinement, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires Adult Authority to fix the term of imprisonment not later than expiration of 12th month of imprisonment when the mimimum term is less than five years, and not later than the 30th month for other cases. Requires the Youth Authority to fix the term of commitment to California Youth Authority no later than the end of the third year of confinement.

Assembly Bill No. 792: Criminal Records Destruction, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides for destruction of criminal records after 7 years have elasped since the date of conviction and if the probation officer has no objections.

Assembly Bill No. 793: Probation and Parole Revocation, 1970

Summary

Dates:
1970

Background

Scope and content:

Establishes that at any time during the probationary period of a person any probation or peace officer may, without warrant, rearrest said person and bring him before the court to revoke or terminate probation.

Assembly Bill No. 794: Probation and Parole Violations, 1970

Summary

Dates:
1970

Background

Scope and content:

Deletes authorization of Adult Authority, California Women's Board of Terms and Parole, and California Youth Authority to suspend or revoke parole without notice and deletes authorization to cancel parole.

Assembly Bill No. 808: Administrative Tenure, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Prohibits certified school personnel from achieving permanent status in an administrative position.

Assembly Bill No. 860: Insurance Contractors' Bonds, 1970

Summary

Dates:
1970

Background

Scope and content:

Creates a Contractors' Bond Fund within the State Treasury that provides for payment of obligations incurred on bonds. Requires Department of Housing and Community Development to issue bond to contractor denied required surety because of racial prejudice or bias.

Assembly Bill No. 861: Housing Resources Grants, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Authorizes Department of Housing and Community Development to make housing resource grants to cities and counties that agree to comply with the housing element of their general plan, to inventory all housing, to develop low- and middle-income housing programs, and to establish a local office of housing resources.

Assembly Bill No. 862: Veterans Cal-Vet Purchases, 1970

Summary

Dates:
1970

Background

Scope and content:

Specifies that no new loans may be made under the present Cal-Vet provisions after June 30, 1971. Establishes a new Veterans' Farm and Home Purchase Act for loans made on or after July 1, 1971

Assembly Bill No. 918: Division of the State of California, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Establishes a Commission on the Division of the State for the purpose of assisting the Governor and Legislagture in considering such division. Provides for membership, powers and duties thereof.

Assembly Bill No. 1006: Special Education Allowances, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires Superintendent of Public Instruction to grant allowances to schools for mentally disabled minors who have been in special day classes but when retested are determined to have capacity for regular school enrollment. Requires the Superintendent to make an annual report of these pupils academic progress.

Assembly Bill No. 1007: Hiring of Real Property, 1970

Summary

Dates:
1970

Background

Scope and content:

Declares that when a lessor of premises enters into a rental agreement that is an implied convenant making the receipt of rent dependent upon the lessor maintaining the premises in "tenantable condition."

Assembly Bill No. 1028: Alcoholic Beverages Minor Musicians, 1970

Summary

Dates:
1970

Background

Scope and content:

Permits employment of persons 18 to 21 years of age as musicians in premises selling and serving alcoholic beverages. Restricts area of employment as limited to portion of premises used exclusively by entertainers and no alcohol can be sold, served or consumed in that area.

Assembly Bill No. 1097: Detention of Minors Without Arrest Warrants, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that an officer can take a minor into custody for a misdemeanor only if the misdemeanor was committed in his presence as opposed to having reasonable cause to believe a crime has been committed.

Assembly Bill No. 1098: Determination of Statements Juvenile Court, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that juvenile court judges shall be notified within one day of request for counsel and such counsel will be immediately appointed. Provides that a minor taken into temporary custody shall be immediately released to parents, guardian or responsible relative.

Assembly Bill No. 1099: Orders to Detain a Minor, 1970

Summary

Dates:
1970

Background

Scope and content:

Extends the current criteria for detaining a minor from just the period before a juvenile hearing to include the period between the hearing and the time the court disposes of a case.

Assembly Bill No. 1100: Detention During Continuance of Hearing - Minor, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that a minor shall not be detained during continuance of a hearing unless court finds specific grounds exist for detention, and establishes a procedure to determine if such grounds exist.

Assembly Bill No. 1101: Juvenile Court Appeals Remaining at Liberty, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides the court discretion to leave a minor at liberty pending an appeal when it feels doing so will protect the best interests of the minor and the community and will insure the minor's cooperation.

Assembly Bill No. 1102: Detention and Dismissals (Juvenile), 1970

Summary

Dates:
1970

Background

Scope and content:

Prohibits probation officer from asking for continuance of hearing in any case in which the minor is detained. Requires release on reasonable bail or own recognizance when hearing is continued. Requires dismissal with prejudice in any case in which hearing does not happen within five judicial days of petition.

Assembly Bill No. 1103: Juvenile Appointment of Counsel, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires that court appoint counsel at a detention of Jurisdictional hearing in 601 and 602 cases if the minor appears without counsel whether or not he is able to afford counsel. The court shall appoint counsel at the expense of the parent or guardian.

Assembly Bill No. 1104: Basis for Juvenile Court Jurisdiction, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides one of the basis upon which a juvenile court can take jurisdiction over a minor who is leading an idle, dissolute, lewd, or immoral life rather then that he be in danger of doing so.

Assembly Bill No. 1105: Juvenile Courts Degree of Proof, 1970

Summary

Dates:
1970

Background

Scope and content:

Increases the standard of proof to "beyond a reasonable doubt" in a juvenile hearing on a 602 peitition, rather than a preponderance of the evidence.

Assembly Bill No. 1106: Juvenile Courts Probation Officer's Role, 1970

Summary

Dates:
1970

Background

Scope and content:

Creates a special court unit within the probation department with sole responsibility for handling 620 (criminal) cases

Assembly Bill No. 1107: Sealing of Criminal Records, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that the conviction, arrest and other proceeding of a person convicted of a misdemeanor and released from penalties shall be deemed not to have occurred. Provides that conviction records of persons under 21 may be sealed upon his petition under certain circumstances.

Assembly Bill No. 1108: Sealing of Records, 1970

Summary

Dates:
1970

Background

Scope and content:

Allows a person to have his juvenile records sealed immediately after the jurisdiction of the juvenile court has terminated, with the exclusion of any violation of the Vehicle Code.

Assembly Bill No. 1109: Juvenile Justice Commission, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires boards of supervisors rather than prescribed judges to appoint and swear in members of juvenile justice commissions.

Assembly Bill No. 1110: Statements at the Arrest of Minors, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires arresting peace officer to advise minor that anything he says can be used against him and cause him to be temporarily or permanently removed from his home. Also provides that no in-custody statement can be used against him unless there is clear and convincing proof that he understood and waived his rights.

Assembly Bill No. 1184: Unlawful Detainer, 1970

Summary

Dates:
1970

Background

Scope and content:

Allows person claiming title to personal property which is recovered by unlawful detainer action to obtain property within 30 days from judgment.

Assembly Bill No. 1185: Summary Proceedings for Possession, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that a defendant may counterclaim when appearing in summary proceedings for possession of real property.

Assembly Bill No. 1186: Extension of Time for Complaints, 1970

Summary

Dates:
1970

Background

Scope and content:

Extends time to respond to complaint from forcible entry or unlawful detainer from three days to seven days.

Assembly Bill No. 1187: Writ of Possession, 1970

Summary

Dates:
1970

Background

Scope and content:

Deletes provision which authorizes issuance of writ of possession if defendant is insolvent or has no property sufficient to satisfy amount of damages sought to be recovered by plaintiff.

Assembly Bill No. 1188: Landlord's Liens, 1970

Summary

Dates:
1970

Background

Scope and content:

Declares that no landlord shall have a lien on a tenant's personal property.

Assembly Bill No. 1189: Tenant Deposits, 1970

Summary

Dates:
1970

Background

Scope and content:

Regulates payments to secure rental agreements, requiring landlord to hold such money for tenant specifying reasons for withholding and procedure for transfers upon termination of landlord's interest in tenancy.

Assembly Bill No. 1190: Landlord-Tenant Repairs and Improvements, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires lessor to repay untenantable condition notwithstanding any agreement to the contrary, rather than only in absence of such agreement. Authorizes lessee, if lessor neglects to do so, to make repairs where expense does not exceed two months rent.

Assembly Bill No. 1191: Indirect Property Tax Repayments, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires landlords with two or more units to furnish tenants and county assessors with a statement of the amount of property taxes included within the rental charge. Permits Tenant to deduct $50 from rent if landord fails to furnish statements as required.

Assembly Bill No. 1405: Confinement of Juveniles, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Specifies that if a juvenile court judge or Department of Youth Authority upon inspection finds a jail, juvenile hall, or lockup not being operated and maintained as a suitable place for confinement of minors to make specific notice of such findings and prohibit the use of these facilities.

Assembly Bill No. 1406: Senior Citizen Property Tax Assistance Law - Filing Extension, 1970

Summary

Dates:
1970

Background

Scope and content:

Extends claim filing time for medically incapacitated claimants of the Senior Citizens' Property Tax Assistance Law.

Assembly Bill No. 1407: Execution Sales Real Property, 1970 March 19

Summary

Dates:
1970 March 19

Background

Scope and content:

Provides that purchaser at execution sale loses his right, title and interest in real property when he fails to request a deed from the sheriff within 90 days after redemption expires. And that purchaser loses interest in property when he fails to record the sheriff's deed within 180 days of redemption expiration.

Assembly Bill No. 1408: Schools Contracting for Services, 1970

Summary

Dates:
1970

Background

Scope and content:

Authorizes a school district board to contract for services with district employees. Authorizes certain repairs and construction of school property to be done by day labor or district employees.

Assembly Bill No. 1409: Insurance for Depositories, 1970

Summary

Dates:
1970

Background

Scope and content:

Requires certain depositaries to furnish customers with receipts containing statement as to whether depositoary has fire or theft insurance covering deposited goods. Imposes strict liability on depository who fails to furnish receipt or makes misrepresentation in receipt.

Assembly Bill No. 1410: Licenses Credential Public Employment, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that after enactment of SB 701, any license, credential or employee shall not be suspended solely for commission of an act which does not constitute a crime relating to sexual offense.

Assembly Bill No. 2213: Labs - Unlicensed Persons Drawing Blood, 1970

Summary

Dates:
1970

Background

Scope and content:

Permits an unlicensed person employed in a licensed clinical laboratory who meets specified requirements, to perform venipuncture or skin puncture for the purpose of drawing blood for test purposes

Assembly Bill No. 2214: Lab Technician and Trainee Licensing, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides for the issuance of a clinical laboratory technician and trainee licenses. Describes qualifications of obtaining such license.

Assembly Bill No. 2215: State College Auxiliary Licensing, 1970

Summary

Dates:
1970

Background

Scope and content:

Provides that state college auxiliary organizations may enter into an agreement with any organization representing its employees requiring membership in the organization as a condition of continued employment by the auxiliary organization.

Assembly Bill No. 2216: Soliciting by Charitable Organizations on School Property, 1970

Summary

Dates:
1970

Background

Scope and content:

Authorizes nonpartisan, charitable organizations to solicit on school premises for purposes approved by the governing board of the school district.

Assembly Bill No. 2217: Nolo Contendere Pleas, 1970

Summary

Dates:
1970

Background

Scope and content:

Deletes requirement that the district attorney consent to the entry of a nolo contendere plea to indictment, information, or criminal complaint before such plea may be entered.

Assembly Bill No. 2218: Qualifications for Registered Nurse Exams, 1970

Summary

Dates:
1970

Background

Scope and content:

Allows applicants for a registered nurse license to qualify after successfully completing minimum course requirements, basic sciences and general eduation as established by board, if other conditions are met.

Assembly Bill No. 2219: Revocation of Accreditation to Nursing Schools, 1970

Summary

Dates:
1970

Background

Scope and content:

Required the Board of Nursing Education and Nurse Registration to deny or revoke accreditation of any nursing school which does not grant full credit for courses given in other accredited nursing schools.

Assembly Bill No. 2481: Landlord and Tenant Reprisals, 1970

Summary

Dates:
1970

Background

Scope and content:

Makes it unlawful for a lessor to threaten reprisal against a lessee who reports a violation of health, building or safety code which is intended to protect the health and safety of occupants.

Assembly Bill No. 2482: Housing Code Enforcement, 1970 April 3

Summary

Dates:
1970 April 3

Background

Scope and content:

Permits lessee of residential property to seek court determination of compliance of premise with laws regulating health or safety of occupants.

Assembly Bill No. 2483: State Colleges, 1970

Summary

Dates:
1970

Background

Scope and content:

Autorizes State College Trustees to transfer funds between budgeted functions. Requires trustees to provide an annual audit procedure.

Assembly Bill No. 2484: Drug Addicts and Mental Hospitals, 1970

Summary

Dates:
1970

Background

Scope and content:

Authorizes Department of Mental Hygiene to admit patients or clients of private, nongovernmental, outpatient drug treatment centers who have drug abuse problems to state mental hospitals.

Assembly Bill No. 2485: Auto Insurance, 1970 April

Summary

Dates:
1970 April

Background

Scope and content:

Makes technical, nonsubstantive change to Sec. 488 of the Insurance Code.

Assembly Bill No. 2486: Higher Education, 1970

Summary

Dates:
1970

Background

Scope and content:

Establishes Work Study Program to provide state-subsidized part-time employment for students with financial need.

Assembly Bill No. 2487: Physicians, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Revises the Medical Practice Act relating to members of the Board of Medical Examiners that they shall hold office past the four year term until the appointment and qualification of his successor.

Assembly Concurrent Resolution No. 84: Civil Service, 1970

Summary

Dates:
1970

Background

Scope and content:

Directs the State Personnel Board and encourages local civil service commissions to review class specification and job classification procedures to elimination unnecessary education requirements and to revise written tests to conform to the job to be performed.

Rules Committee Resolution No. 649: Alex Haley, 1970 July

Summary

Dates:
1970 July

Background

Scope and content:

Commends writer Alex Haley.

Rules Committee Resolution No. 179: Jimmy Lester, 1970 February

Summary

Dates:
1970 February

Background

Scope and content:

Commends Jimmy Lester for his outstanding career as a boxer and his community and civic work.

Rules Committee Resolution No. 532: The Henry George School, 1970 June

Summary

Dates:
1970 June

Background

Scope and content:

Honors the founding of The Henry George School of Northern California and recognizes its 21st anniversary on June 19, 1970.

House Resolution No. [number missing]: White House Conference on Aging, Prison Investigation, Fort Funston, 1970

Summary

Dates:
1970

Background

Scope and content:

Urges Congress to appropriate funds for the 1971 White House Conference on Aging. Creates the Assembly Investingating Committee on Prisoner Mistreatment and authorizes it to study and analyze treatment of prisoners. Requests that the federal government and General Services Administration call for public hearings on the future of Fort Funston.

House Resolution No. 103: Comparability Requirements, 1970

Summary

Dates:
1970

Background

Scope and content:

Authorizes the State Department of Education to develop a comparability poliocy statement and plan for the purpose of assuring that school districts adhere to equitable distribution of services and personnel.

Assembly Bill No. 2: 18 Year Old Vote, 1971

Summary

Dates:
1971

Background

Scope and content:

Changes the age qualification of voters from 21 to 18 years. Shortens the required duration to vote for naturalized citizenship from 90 to 30 days; state residency from one year to 30 days; county residency from 90 to 30 days; precinct residency from 54 to 30 days. Eliminates literacy as a qualification to vote.

Assembly Bill No. 63: Accountants, 1969, 1971

Summary

Dates:
1969, 1971

Background

Scope and content:

Revises experience qualifications for certification of public accountants.

Assembly Bill No. 136: Administrative Tenure, 1971

Summary

Dates:
1971

Background

Scope and content:

Prohibits certified personnel from achieving permanent status in an administrative position.

Assembly Bill No. 350: Budget Bill, 1971

Summary

Dates:
1971

Background

Scope and content:

Makes appropriation for support of state government for 1971-1973 in relation to the Budget Act of 1971.

Assembly Bill No. 437: Sexual Conduct, 1970-1971

Summary

Dates:
1970-1971

Background

Scope and content:

Removes criminal sanctions against certain private sexual conduct and relationships between persons of prescribed ages.

Assembly Bill No. 438: Licenses, Credentials - Employment Sexual Offenses, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides that a public officer or employee shall not be suspended, dismissed nor that their license or credential suspended solely for commission of a non-criminal act relating to sexual offenses.

Assembly Bill No. 566: Minimum Wage Bill, 1971

Summary

Dates:
1971

Background

Scope and content:

Establishes minimum wage of $1.85 per hour after January 1, 1972 and $2.00 per hour after Jaunary 1, 1973 and a maximum 40-hour workweek for all public and private employees. Provides overtime payment of one and one-half times the regular rate.

Assembly Bill No. 642: Grand Jury, 1971

Summary

Dates:
1971

Background

Scope and content:

Eliminates the power of grand jury to prosecute by indictment except in cases of felony escape by prisoner.

Assembly Bill No. 787: Grand Juries Selection, 1971

Summary

Dates:
1971

Background

Scope and content:

Establishes that all grand juries shall be slected at random from a list of a county's registered voters from previous presidental elections; the most current county census of persons 18 and older; all other county residents over 18; and all residents 18 and older who are naturalized citizens.

Assembly Bill No. 788: Public Employee Organizations State College, 1971

Summary

Dates:
1971

Background

Scope and content:

Permits state college auxiliary organizations to enter into an agreement with an organization representing its employees who have membership as a condition of continued employment with the auxiliary organization.

Assembly Bill No. 789: Grand Juries, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides for two grand juries in a county. One for regular indictment and the other a civil grand jury. Person brought before indictment grand jury may be presented by counsel, has the right to question others brought before such grand jury, can call and question other witnesses, and can rebut evidence against him.

Assembly Bill No. 790: Salary and Wage Payments, 1970-1971

Summary

Dates:
1970-1971

Background

Scope and content:

Extends existing provisions in Government Code relating to payroll deductions to include employees of University of the California and State College.

Assembly Bill No. 910: Juvenile Arrest Warrents, 1970-1971

Summary

Dates:
1970-1971

Background

Scope and content:

Provides that a peace officer can only take a minor into custody if the misdemeanor was committed in his presence as opposed to having reasonable cause to believe a crime was committed. Amplifies existing law relating to advising minor on his rights; that anything he says will be used against him and could cause him to be removed temporaily or permamently from his home.

Assembly Bill No. 911: Juvenile Warning at Time of Arrest, 1970-1971

Summary

Dates:
1970-1971

Background

Scope and content:

Specifies that all minors and parents be informed that any statement made by minor could cause his removal from his home. Gives the right to counsel for both minor and parents. Requires probation officer to inform minors of right to telephone an attorney and his parents. Provides that any minor in temporary custody be immediately released to his parents.

Assembly Bill No. 912: Juvenile Length of Holding Time, 1971

Summary

Dates:
1971

Background

Scope and content:

Prohibits probation officers from requesting a hearing continuance for a minor. Requires release on reasonable bail or own recognizance when hearing is continued.

Assembly Bill No. 913: Juvenile Court Probation Officer, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides that probation officer or assistant/deputy probation officer may file petition to initiate proceeding to declare minor a ward of the court.

Assembly Bill No. 914: Juvenile Sealing of Records, 1971

Summary

Dates:
1971

Background

Scope and content:

Permits the sealing of records in juvenile court after the jurisdiction has terminiation, rather than 5 years or more, and at any time when no petition is filed.

Assembly Bill No. 915: Juvenile Justice Commission, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires the board of supervisors rather than designated judge, to appoint and swear in members of juvenile justice commissions.

Assembly Bill No. 970: Workmen's Comp Permanent Disability, 1971

Summary

Dates:
1971

Background

Scope and content:

Increases maximum permanent disability weekly payments from $52.50 to $100.00 and provides that if an employee receives a permanent disability rating of 70% or higher he shall receive benefits for life.

Assembly Bill No. 971: Workmen's Comp Temporary Disability, 1971

Summary

Dates:
1971

Background

Scope and content:

Increases maximum weekly indemnity benefit from $87.50 to $150.00 for temporary disability.

Assembly Bill No. 972: Workmen's Compensation, 1971

Summary

Dates:
1971

Background

Scope and content:

Allows injured employee the right to select a physician of his choice if he is injured on the job.

Assembly Bill No. 973: Workmen's Compensation, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires the Administrative Directror of the Division of Industrial Accidents to establish a rehabilitation unit. Requires the employer or insurance carrier to provide reasonable living expenses and vocational training for injured employees in a rehabilitation program.

Assembly Bill No. 974: Workmen's Compensation Domestic Service, 1971 March

Summary

Dates:
1971 March

Background

Scope and content:

Deletes exclusion from workmen's compensation law of persons engaged in household domestic services.

Assembly Bill No. 975:Workmen's Compensation Hearing Aids, 1971

Summary

Dates:
1971

Background

Scope and content:

Includes hearing aids as an compensable medical appliance under workmen's compensation law.

Assembly Bill No. 976: Workmen's Compensation, 1971

Summary

Dates:
1971

Background

Scope and content:

Changes the composition of the Workmen's Compensation Appeals Board from five attorneys plus two others to an attorney, representatives from labor, management and the public.

Assembly Bill No. 977: Workmen's Compensation Temporary Disability, 1971

Summary

Dates:
1971

Background

Scope and content:

Reduces the required period of disablement before an injured employee can begin receiving temporary disability indemnity benefits from 49 to 25 days. This bill only affects the seven days following injury.

Assembly Bill No. 978: Disability Payments Negotiable Instruments, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires that any written instrument issued in payment of workmen's compensation benefits be immediately negotiable and payable in cash on demand.

Assembly Bill No. 979: Workmen's Compensation Death Benefits, 1971

Summary

Dates:
1971

Background

Scope and content:

Changes the formula for computation of workmen's compensation death benefits for widows, widows with dependent children, other dependents and partial dependents.

Assembly Bill No. 980: Workmen's Compensation

Background

Scope and content:

Increases the statute of limitations in all workmen's compensation cases from one to 10 years.

Assembly Bill No. 981: Workmen's Compensation Hearings Depositions, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides that in hearings before Workmen's Compensation Appeals Board employee is entitle to reimbursement for transportation, meals and lodging; and for any loss of wages incurred for deposition at hearing.

Assembly Bill No. 982: Workmen's Compensation Payment Penalty, 1971

Summary

Dates:
1971

Background

Scope and content:

Increases the penalty for unreasonable delay or refusal of Workmen's Compensation benefit payments from 10 to 20 percent.

Assembly Bill No. 1138: Terms of Confinement, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires the Adult Authority and California Women's Board of Terms and Parole to fix inmates terms for those not previously confined in a state prison within 12 months of imprisonment when the miminmum term is less than five year and within 36 months when the minimum term is five or more years. Requires Youth Authority Board to fix terms not later than the expiration of third year of confinement.

Assembly Bill No. 1139: Probation and Parole Violations, 1971

Summary

Dates:
1971

Background

Scope and content:

Establishes that in a probation or parole violation a person is entitled to a hearing to determine termination or revocation of probation. Requires notice be given 15 days prior to hearing and that the probationer is entitled to counsel and to cross-examine witnesses appearing against him. Specifies that probation or parole can only be revoked on good cause by clear and convincing evidence.

Assembly Bill No. 1140: Prisoners, 1971

Summary

Dates:
1971

Background

Scope and content:

Permits prisoner in state prison to correspond with any person at his own expense. Permits prison authorities to open and inspect such correspondence.

Assembly Bill No. 1141: Probation and Parole Revocation, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires direct showing that a person violated a written condition of probation or parole before it can be revoked. Prohibits the Adult Authority from revoking parole without given the parolee notice, which must contain basis for suspension or cancellation.

Assembly Bill No. 1196: Taxation Travel Expense, 1971

Summary

Dates:
1971

Background

Scope and content:

Specifies that business travel expenses are deductiable under the Bank and Corporation Tax Law.

Assembly Bill No. 1197: Taxation Travel Expense, 1971

Summary

Dates:
1971

Background

Scope and content:

Specifies that business travel expenses are deductiable under the Personal Income Tax Law.

Assembly Bill No. 1307: Pawnbrokers Fingerprinting, 1971

Summary

Dates:
1971

Background

Scope and content:

Prohibits fingerprinting of people who pledge property at pawn shops in order to obtain a loan.

Assembly Bill No. 1308: Dentists, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides that the fee for examination and reexamination be set by the Board of Dental Examiners.

Assembly Bill No. 1791: Tidelands and Submerged Lands, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical, nonsubstantive changes to Sec. 9, Chapter 138 of the Statutes of 1964

Assembly Bill No. 1792: Tidelands and Submerged Lands, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical, nonsubstantive changes to Sec. 6 Chapter 138 of the Statutes of 1964.

Assembly Bill No. 1793: Public Assistance, 1971

Summary

Dates:
1971

Background

Scope and content:

Makes nonsubtantive changes to Section 10052 of the Welfare and Institutions Code.

Assembly Bill No. 1791: Medical Assistance, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical correction to Section 14005.3 of the welfare and Institutions Code

Assembly Bill No. 1795: Medical Assistance, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes nonsubtantive change to Sec. 14000 of the Welfare and Institutions Code

Assembly Bill No. 1796: Landlord Tenant, 1971

Summary

Dates:
1971

Background

Scope and content:

Permits withholding of rent payments in cases of violation of fitness for habitation standards.Specifies remedies and obligation of tenant and landlord in such conditions. Prohibits retaliatory action by landlord.

Assembly Bill No. 1797: Landlord Tenant, 1971

Summary

Dates:
1971

Background

Scope and content:

Prohibits waiver of tenant's rights of habitability. Revises provision giving lessee remedy to repair untenantable conditions and deduct cost of repairs from rent.

Assembly Bill No. 1889: School Testing Program, 1971

Summary

Dates:
1971

Background

Scope and content:

Deletes authority of State Board of Education to designate scholastic aptitude test. Prohibits same from requiring intelligence test but permits school districts to administer such tests.

Assembly Bill No. 2232: Planning, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical, nonsubstantive change to Set. 65030 of Government Code

Assembly Bill No. 2428: Alcoholic Beverage Suspension, 1971

Summary

Dates:
1971

Background

Scope and content:

Revises provisions permitting Department of Alcohol Beverage Control to accept compromise offer from retail licensee in lieu of license suspension where licensee has had no similar action taken against him in the prior 3 years.

Assembly Bill No. 2429: Wine Tax, 1971

Summary

Dates:
1971

Background

Scope and content:

Deletes excise tax on wine, champagne, sparkling wine and hard cider and imposes 10 percent tax of retail sales price on these beverages.

Assembly Bill No.2430, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires insurer wishing to canel fire or homeowner's policy to give notice before cancellation. Insurer receiving cancellation notice may request Insurance Commissioner to conduct hearing on reasons for cancellation.

Assembly Bill No. 2893: Alcoholic Beverages Sales in Bulk, 1971

Summary

Dates:
1971

Background

Scope and content:

Permits off-sale licensees to join together in making bulk sale purchases of alcoholic beverages at a discount.

Assembly Bill No. 2894: Criminal Procedure, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes nonsubstantive technical changes to Sec. 1093.5 of the Penal Code.

Assembly Bill No. Criminal Procedure, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical, nonsubstantive changes to Sec. 1191 of the Penal Code.

Assembly Bill No. 2896: Community College Employees, 1968, 1971

Summary

Dates:
1968, 1971

Background

Scope and content:

Requires the principal office of the Trustees of the California State Colleges be established and maintained in Sacramento by January 1, 1973

Assembly Bill No. 2897: Conservation, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical, nonsubstantive changes to Sec. 1700 of the Fish and Game Code.

Assembly Bill No. 2898: Nursing Medical Corps, 1971

Summary

Dates:
1971

Background

Scope and content:

Requires Calif. Board of Nursing Education and Nurse Registration to attempt to contact persons who served in medical corps of armed services to inform them of application procedure for licensure as nurse.

Assembly Bill No. 2899: Public Assistance, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes technical correction in Sec. 12658 of Welfare and Institutions Code.

Assembly Bill No. 2900: Short-Doyle Act, 1971

Summary

Dates:
1971

Background

Scope and content:

Provides that claims for state reimbursements under the Short-Doyle Act shall be payable from appropriations made for the next fiscal year in which expenses were incurred.

Assembly Bill No. 2901: Public Assistance, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Makes nonsubstantive change to Sec. 10052 of the Welfare and Institutions Code.

Assembly Constitutional Amendment No. 7: 18-Year-Old Vote, 1971

Summary

Dates:
1971

Background

Scope and content:

Reduces the minimum voting age from 21 to 18 years.

Assembly Constitutional Amendment No. 35: Grand Juries, 1971

Summary

Dates:
1971

Background

Scope and content:

Eliminates prosecution by indictment except in the case of an escaped prisoner from any penal, detention or correctional institution where such escape is a felony.

Assembly Concurrent Resolution No. 158: Peace Officers, 1971

Summary

Dates:
1971

Background

Scope and content:

Requests the Commission on Peace Officer Standards and Training to provide programs to assist local law enforcement agencies in the recruitment of minority police candidates.

Assembly Concurrent Resolution No. 167: Joint Legislative Planning Committee, 1971

Summary

Dates:
1971

Background

Scope and content:

Directs the state legislature to immediately appoint a Joint Legislative Planning Committee with the responsibility to determine best route for economic strength, avoiding damaging patterns of consumption, and population distribution.

Assembly Joint Resolution No. 55: Federal Grants, 1971

Summary

Dates:
1971

Background

Scope and content:

Urges the U.S. Congress to assess the long-range effect of all aid to local and state governments.

Rules Committee Resolution No. (no #number given): German-American Day, 1971

Summary

Dates:
1971

Background

Scope and content:

Congratulates the members of the United German-American Societies of San Francisco and vicinity on the observation of German-American Day.

Rules Committee Resolution No. 622: Anti-Poverty Election Month, 1971

Summary

Dates:
1971

Background

Scope and content:

Recognizes August 23 through September 18, 1971 as Anti-Poverty Election Month and commends all city agencies for registering voters.

Rules Committee Resolution No. 640: Workmen's Compensation, 1971 September

Summary

Dates:
1971 September

Background

Scope and content:

Requests a committee to study SB No. 1707 relating to workmen's compensation.

Rules Committee Resolution No. 656: Mark Berke, 1971

Summary

Dates:
1971

Background

Scope and content:

Commends Mark Berke of Mount Zion Hospital.

House Resolution No. 55: Credit Sales to Retailers of Intoxicants, 1971 April

Summary

Dates:
1971 April

Background

Scope and content:

Requests the Committee on Rules to assign a committee to study Sec. 25509 of the Business and Professions Code relating to delinquent credit sales of alcoholic beverages.

House Resolution No. 92: Institute of Ecology, UC Davis, 1971 July

Summary

Dates:
1971 July

Background

Scope and content:

Resolves the Assembly Rules Committee to establish liaison with UC Davis for utilization of the Institute of Ecology's data bank and capabilities.

Assembly Bill No. 291: Highway Funds, 1972

Summary

Dates:
1972

Background

Scope and content:

Provides that funds in the State Highway Account of the State Transportation Fund may not be used until the Legislature appropriates funds in the Budget Act and divests the Highway Commission of all powers except that of route selection.

Assembly Bill No. 348: Prisoner Discharge Funds, 1972

Summary

Dates:
1972

Background

Scope and content:

Provides payment of $350 to each prisoner upon discharge from state prison in addition to compensation for labor performed.

Assembly Bill No. 411: Automobile Insurance, 1972

Summary

Dates:
1972

Background

Scope and content:

Eliminates requirement that insurer notify insured of reason for nonrenewal following termination of policy after notification of intent not to renew.

Assembly Bill No. 470: Consenting Adults, 1971-1972

Summary

Dates:
1971-1972

Background

Scope and content:

Removes criminal sanctions against certain private sexual conduct and relationship between persons of prescribed ages.

Assembly Bill No. 483: School Testing, 1972

Summary

Dates:
1972

Background

Scope and content:

Deletes authority of State Board of Education to designate scholastic aptitude test used in school testing program. Prohibits school districts from administering any group of standardized test to measure scholastic aptitude of pupils but allows qualified psychologist to administer test to pupils on individual basis for purpose of postsecondary awards. Requires scores from group tests to be purged from school records.

Assembly Bill No. 614: Dentists, 1972

Summary

Dates:
1972

Background

Scope and content:

Amends Dental Practice Act by permitting one member of the Board of Dental Examiners to be a faculty member of a California dental or medical school. Eliminates the initial license fee that was in addition to the application fee.

Assembly Bill No. 615: Licentiates Newsletters, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires each license-issuing agency in the Department of Consumer Affairs to publish and mail an informational newsletter twice a year to licentiates.

Assembly Bill No. 616: Contractors, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires contractors to include their license number and contact information for the regional offices of Contractors' State License Board.

Assembly Bill No. 617: Complaints - Department of Consumer Affairs, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires each agency issuing licenses in the Department of Consumer Affairs upon receipt of a complaint of licentiate to take steps to secure relief for complainant.

Assembly Bill No. 636: Reading and Mathematics Program, 1972

Summary

Dates:
1972

Background

Scope and content:

Extends demonstration programs in intensive instruction in reading and mathematics for low achieving pupils in grades 7 through 12. Extends termination date from 1972 to 1974.

Assembly Bill No. 652: Corrections Contracts, 1972

Summary

Dates:
1972

Background

Scope and content:

Permits the Director of Department of Youth Authority to enter into contracts with the Federal Government for the leasing of personal property for use in institutions subjects to his control.

Assembly Bill No. 758: Health Care Services - Dental Care, 1972

Summary

Dates:
1972

Background

Scope and content:

Eliminates the limit to two provider visits per month under the Medi-Cal program and inserts a limit to 24 visit per year. Provides that dental services are covered within these visits but work exceeding $50 requires prior approval. Provides that hospitalization for pregnancy or delivery is covered without prior authorization.

Assembly Bill No. 759: Medi-Cal Dental Services, 1972

Summary

Dates:
1972

Background

Scope and content:

Adds dental services within the definition of minimum coverage of the Welfare and Institutions Code relating to Medi-Cal.

Assembly Bill No. 760: Navigating Pilots, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires bar pilots for San Francisco, San Pablo and Suisun Bays to safely pilot any vessel under their charge.

Assembly Bill No. 761: Alcoholic Beverages, 1972

Summary

Dates:
1972

Background

Scope and content:

Permits Department of Alcoholic Beverage Control to suspend or revoke license of person violating minimum retail price schedules for distilled spirits. Increases monetary penalties for such violations.

Assembly Bill No. 816: Reading Achievement, 1972

Summary

Dates:
1972

Background

Scope and content:

Establishes Elementary School Reading Achievement Program and Fund. Requires the Superintendent of Public Instruction to designate eligible list of schools.

Assembly Bill No. 1176: Abolish Special Funds, 1972

Summary

Dates:
1972

Background

Scope and content:

Abolishes the special funds of all agencies in the Department of Consumer Affairs with funds to be credited to the General Fund.

Assembly Bill No. 1177: Insurance, 1972

Summary

Dates:
1972

Background

Scope and content:

Prohibits licensed insurance agent from receiving commission from an insurance policy transacted on an object he or his employer has sold.

Assembly Bill No. 1178: Pawnbrokers, 1972

Summary

Dates:
1972

Background

Scope and content:

Prohibits pawnbroker from fingerprinting of a person pledging property to receive a loan

Assembly Bill No. 1179: Residential Housing Tax Levy, 1972

Summary

Dates:
1972

Background

Scope and content:

Disallows any deduction on income derived from substandard residential property under the Personal Income Tax Law and the Bank Corporation Tax Law. This doesn't not apply to property rendered substandard by natural disasters or by reason of change in local building codes.

Assembly Bill No. 1180: Retirement Benefits, 1972

Summary

Dates:
1972

Background

Scope and content:

Includes painters, ironworkers and tow truck drivers employed by bridge and highway districts within the Public Employees' Retirement System. Originally introduced as a bill to establish Office of State Planning and Budgeting.

Assembly Bill No. 1181: Physicians and Surgeons Medical School Requirements, 1972

Summary

Dates:
1972

Background

Scope and content:

Revises required medical school curriculum for physician and surgeon license applicants.

Assembly Bill No. 1182: Non-Instructional Employees Cal State Universities and Colleges, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires Trustees of State University and Colleges to establish a personnel board for noninstructional employees.

Assembly Bill No. 1219: Probation and Parole, 1972

Summary

Dates:
1972

Background

Scope and content:

Establishes that revocation of probation and parole can only be made after a hearing on alleged violation.

Assembly Bill No. 1220: Petition Proceedings Juvenile Courts, 1972

Summary

Dates:
1972

Background

Scope and content:

Creates a special court unit consisting of probation officer and deputy probation officer to handle criminal cases.

Assembly Bill No. 1221: Sealing of Records, 1972

Summary

Dates:
1972

Background

Scope and content:

Deletes the required age (21) and waiting period that allows a minor or probation officer to petition the court to have juvenile records sealed.

Assembly Bill No. 1222: Terms of Confinement, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires Adult Authority, California Women's Board of Terms and Parole and Youth Authority Board to initially fix and determine length of confinement within specific time periods.

Assembly Bill No. 1700: Tidelands and Submerged Lands, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires Long Beach city to file detailed description of any project in excess of $5,000 with the State Lands Commission.

Assembly Bill No. 1701: Navigation, 1972

Summary

Dates:
1972

Background

Scope and content:

Creates the Division of Marine Traffic Control in the Department of Navigation and Ocean Development and a new employee classification of ship controller to direct vessels within specific control zones.

Assembly Bill No. 1702: Workmen's Compensation (Disability and Death Benefits), 1972

Summary

Dates:
1972

Background

Scope and content:

Increases from one to seven years the period in which death benefits must begins. Increases from five to 10 years the period in which proceedings may be brought for injury causing new and further disability

Assembly Bill No. 1703: Education Opportunity Programs, 1972

Summary

Dates:
1972

Background

Scope and content:

Appropriates funds to the Trustees of California State University and Colleges and Board of Governors of California Community Colleges for higher education opportunity programs.

Assembly Bill No. 1704: State Highways, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires the Department of Public Works to create, landscape and maintain parks on lands it acquires for highway purposes in cities of 1000,000 or more.

Assembly Bill No. 1705: Workmen's Compensation Attorney Fees, 1972

Summary

Dates:
1972

Background

Scope and content:

Specifies when an employee's deposition is requires he shall received a transcript copy and an allowance for attorney fees paid by the employer or insurer.

Assembly Bill No. 1706: Grand Juries, 1972

Summary

Dates:
1972

Background

Scope and content:

Provides that in cases where an indictment is not returned the court which impaneled the grand jury shall order disclosure of the testimony of a witness for use in subsequent criminal proceedings.

Assembly Bill No. 1707: Taking Minors into Custody, 1972

Summary

Dates:
1972

Background

Scope and content:

Eliminates peace officer authority to arrest minor without a warrant and put him in temporary custody when there is reasonable cause to believe that the minor falls under Sect. 602 of the Welfare and Institutions Code.

Assembly Bill No. 1708: Pilots, 1972

Summary

Dates:
1972

Background

Scope and content:

Increases bar pilotage rates for San Francisco, San Pablo and Suisun bays.

Assembly Bill No. 1709: Pharmacy Board, 1972

Summary

Dates:
1972

Background

Scope and content:

Permits California State Board of Pharmancy to allow persons meeting education and experience requirements to take examination for registration as pharmacist.

Assembly Bill No. 1710: Minimum Wage (Amended into AB 1713), 1972

Summary

Dates:
1972

Background

Scope and content:

Makes specified provisions on wages, hours and working conditions that are applicable to adult women also applicable to adult men.

Assembly Bill No. 1711: Minimum Wages (Amended into AB 1713), 1972

Summary

Dates:
1972

Background

Scope and content:

Defines pertinent terms and sets minimum wage at $2.00 per hour.

Assembly Bill No. 1712: Workmen's Compensation Choice of Physicians, 1972

Summary

Dates:
1972

Background

Scope and content:

Permits injured employee to select physician of his own choice, subject to certain rules, and that employer shall be liable for cost of treatment.

Assembly Bill No. 1713: Minimum Wage, 1972

Summary

Dates:
1972

Background

Scope and content:

Extends minimum wage to all employees except an outside salesman.

Assembly Bill No. 1875: Bilingual Education, 1972

Summary

Dates:
1972

Background

Scope and content:

Authorizes a study program for limited-English-speaking pupils that will is supervised by the Superintendent of Public Education.

Assembly Bill No. 1876: Education Improvement Act, 1972

Summary

Dates:
1972

Background

Scope and content:

Permits tuition due from nonresident foreign students at California State Colleges during 1972 Fall term to be collected in installments during the 1972-1973 college year.

Assembly Bill No. 1877: Salaries of State Officials, 1972

Summary

Dates:
1972

Background

Scope and content:

Increases salary of Chairman and board members of Board of Equalization.

Assembly Bill No. 2195: Public Representatives on Licensing Boards, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires every public member appointed to a board under the Department of Consumer Affairs to have demonstrated an interest in consumer affairs before his appointment.

Assembly Bill No. 2196: Department of Consumer Affairs, 1972

Summary

Dates:
1972

Background

Scope and content:

Provides that no rules, with the exception of those relating to exams and qualification for licensure, shall take effect until reviewed by the director of the department.

Assembly Bill No. 2197: Regional Government, 1972

Summary

Dates:
1972

Background

Scope and content:

Makes technical, non-substantive change in law relating to the California Tahoe Regional Planning Agency.

Assembly Bill No. 2198: Public Assistance Recipients, 1972

Summary

Dates:
1972

Background

Scope and content:

Exempts public assistance recipients who successfully complete job training programs from certification and exam fees if certain conditions are met.

Assembly Bill No. 2199: Overtime State Employees, 1972

Summary

Dates:
1972

Background

Scope and content:

Appropriates funds for overtime for state employees.

Assembly Bill No. 2200: Office of Planning and Research, 1972

Summary

Dates:
1972

Background

Scope and content:

Makes technical, non-substantive change to Sect. 65037 of the Government Code.

Assembly Bill No. 2201: Conservation Education Contracts, 1972

Summary

Dates:
1972

Background

Scope and content:

Makes no substantive change.

Assembly Bill No. 2202: Nurses, 1972

Summary

Dates:
1972

Background

Scope and content:

Changes the required membership of the Council on Continuing Education for the Health Occupations to include 5 registered nurses and 5 licensed vocational nurses.

Assembly Bill No. 2332: Drivers' License Suspension, 1972

Summary

Dates:
1972

Background

Scope and content:

Requires Department of Motor Vehicles to suspend driving privileges for 6 months of person convicted of first offense of driving under the influence only if the court orders such suspension.

Assembly Concurrent Resolution No. 120: Joint Committee on Siting of Teaching Hospitals, 1972

Summary

Dates:
1972

Background

Scope and content:

Creates the Joint Committee on Siting of Teaching Hospitals and an advisory committee.

Assembly Concurrent Resolution No. 131: Relative to Expenses for Joint Committee on Siting of Teaching Hospitals, 1972

Summary

Dates:
1972

Background

Scope and content:

Allocates $200,000 to Joint Legislative Committee on siting of Teaching Hospitals.

Rules Committee Resolution No. 104: Wally Kelso, 1972

Summary

Dates:
1972

Background

Scope and content:

Commends Wallace W. Kelso on his distinguished career of service to the Legislature and the State.

Rules Committee Resolution No. 113: San Francisco 49ers, 1972 February

Summary

Dates:
1972 February

Background

Scope and content:

Congratulations the San Francisco 49ers on winning the NFL Western Division Championship and salutes Coach Dick Nolan.

Rules Committee Resolution No. 164: Mrs. Charlie Mae Haynes, 1972 March

Summary

Dates:
1972 March

Background

Scope and content:

Commends Mrs. Charlie Mae Haynes for 26 years of service to the Third Baptist Church.

Rules Committee Resolution No. 420: Willie Mays, 1972 May

Summary

Dates:
1972 May

Background

Scope and content:

Expresses regret that Willie Mays will no longer play for the San Francisco Giants and extends wishes for a successful career as "dean" of the baseball players.

Rules Committee Resolution No. 440: Mary Jane Scharff, 1972 June

Summary

Dates:
1972 June

Background

Scope and content:

Commends Mary Jane Scharff for her service as the citywide program coordinator for the San Francisco Police Community Relations organization.

Rules Committee Resolution No. 464: Henry George School of Social Science, 1972 June

Summary

Dates:
1972 June

Background

Scope and content:

Commends the Henry George School of Social Science on its 40th anniversary.

Rules Committee Resolution No. 477: Cruz Reynoso, 1972

Summary

Dates:
1972

Background

Scope and content:

Commends Cruz Reynoso for service as Director of California Rural Legal Assistance and his new job as professor at the University of New Mexico Law School.

Rules Committee Resolution No. 491: San Francisco Opera, 1972 July

Summary

Dates:
1972 July

Background

Scope and content:

Commends the San Francisco Opera on its 50th anniversary.

Rules Committee Resolution No. 526: Ray Charles, 1972

Summary

Dates:
1972

Background

Scope and content:

Congratulates Ray Charles on his birthday and commends his for his musical achievements.

Rules Committee Resolution No. 529: U.C. School of Pharmacy, 1972 September

Summary

Dates:
1972 September

Background

Scope and content:

Commends the U.C. School of Pharmacy on its centennial year.

Rules Committee Resolution No. 571: Dr. Adolph E. Schmidt, 1972

Summary

Dates:
1972

Background

Scope and content:

Commends Dr. Schmidt on his years of medical instruction and service.

Assembly Bill No. 23: State Scholarships, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Establishes a major student financial aid proposal relating to federal student aid policy, graduate fellowship program, college opportunity grants, and occupational training grants.

Assembly Bill No. 110: Budget Act of 1973, 1973

Summary

Dates:
1973

Background

Scope and content:

Appropriates support of the state government for 1973-1974 fiscal year.

Assembly Bill No. 197: Department of Consumer Affairs, 1973

Summary

Dates:
1973

Background

Scope and content:

Makes two technical amendments to Chap. 1412, Statutes of 1972, relating to rule-making procedures of the Department of Consumer Affairs.

Assembly Bill No. 347: Foreign Dentist Graduates, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides for a temporary permit to practice dentistry under supervision by licensed dentist to be issued to foreign-trained applicants for licensure.

Assembly Bill No. 348: Sealing of Records, 1973

Summary

Dates:
1973

Background

Scope and content:

Deletes the age and waiting provision under Sect. 781 of the Welfare and Institutions Code and allows minors to petition the court as any time after the case has terminated to petition for sealing juvenile records.

Assembly Bill No. 349: Public Representation on Licensing Boards, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires every public member appointed to a board under the Department of Consumer Affairs to have demonstrated an interest in consumer affairs prior to appointment.

Assembly Bill No. 350: U.C. Dental School, 1973

Summary

Dates:
1973

Background

Scope and content:

Expresses findings relating to the need for new facilities at the Dental School of U.C. San Francisco and appropriates funds to the U.C. Regents for planning purposes.

Assembly Bill No. 350: Elementary School Reading Program, 1973

Summary

Dates:
1973

Background

Scope and content:

Establishes the Elementary School Reading Achievement Program.

Assembly Bill No. 368: Education Opportunity Programs, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides permanent source of funding to the University of California, the State University and the Community College systems for higher educational opportunity programs.

Assembly Bill No. 368: Scholastic Aptitude Tests, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

Prohibits school districts from administering scholastic aptitude tests with the exception of qualified school psychologists who can give tests to individual pupils.

Assembly Bill No. 372: High School Equivalency Certificates, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Provides for high school equivalency certificates to be issued to persons upon completion of general educational development test.

Assembly Bill No. 373: Renter's Tax Credit, 1973

Summary

Dates:
1973

Background

Scope and content:

Revises the definition of qualified renters and sets the credit under the Personal Income Tax Law at $40 rather than a range based on income.

Assembly Bill No. 382: C.S.U.C. Nonresident Tuition Fees, 1973

Summary

Dates:
1973

Background

Scope and content:

Prohibits the C.S.U.C. from charging foreign students the nonresident tuition fee if such student graduated from a California high school, has lived continuously in the state for three years and is not receiving public assistance.

Assembly Bill No. 475: Substandard Housing Tax Deductions, 1973

Summary

Dates:
1973

Background

Scope and content:

Disallows taxpayers to deduct capital expenses on residential property found to be substandard, which is defined as housing found to be in violation of state or local laws.

Assembly Bill No. 476: Prisoner Discharge Payments, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides for payment of $350 to each prisoner upon discharge from a state prison as compensation for labor performed.

Assembly Bill No. 477: Unused Highway Lands, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires that land purchased but not being used for state highway purposes shall be used for parks for public use.

Assembly Bill No. 478: Labor Employees, 1973

Summary

Dates:
1973

Background

Scope and content:

Extends to men spefici regulations regarding hours and working conditions now applicable to women and minors

Assembly Bill No. 553: State Employee's Benefits, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides that an employer's share of cost of health benefit plan shall be based on a percentage of premium charges rather than $16.

Assembly Bill No. 705: Health Care Services, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires the Department of Health to establish and maintain a system for providers to bill by recipient's identification number. Eliminates the limit of two visits per month and inserts a limit to 24 per year. Adds dental services costing less than $50 to out-patient services under the basic schedule.

Assembly Bill No. 756: Workmen's Compensation Temporary Disability, 1973

Summary

Dates:
1973

Background

Scope and content:

Decreases from 28 to 14 days the period temporary disability must last before injured employee will receive disability benefits.

Assembly Bill No. 757: Workmen's Compensation, 1973

Summary

Dates:
1973

Background

Scope and content:

Increases from $105 to an unspecified amount the maximum weekly benefit payable for temporary disability.

Assembly Bill No. 758: Workmen's Compensation, 1973

Summary

Dates:
1973

Background

Scope and content:

Includes within provisions of workmen's compensation certain vendors of newspapers. It excludes part-time gardeners who work less than 20 hours per month and household domestic service workers who work less than 20 hours weekly for one employer.

Assembly Bill No. 759: Workmen's Compensation, 1973

Summary

Dates:
1973

Background

Scope and content:

Increases the maximum weekly benefit for permanent disability from $70 to $105.

Assembly Bill No. 760: Workmen's Compensation Rehabilitation, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Requires the establishment of a rehabilitation unit within the Division of Industrial Accidents to foster and approve rehabilitation plans and identify and refer injured employees to such services.

Assembly Bill No. 761: Workmen's Compensation Appeals Board, 1973

Summary

Dates:
1973

Background

Scope and content:

Changes the composition of the 7-person Appeals Board to include one attorney, two representatives of management and two from the general public.

Assembly Bill No. 762: Workmen's Compensation, 1973

Summary

Dates:
1973

Background

Scope and content:

Deletes the statutory limits for death benefits and provides that total dependency payments will be paid until the death or remarriage of the widow and throughout the dependency of the children.

Assembly Bill No. 835: Council on Intergovernmental Relations, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides for matching grants to cities to aid in reorganization of local governmental services.

Assembly Bill No. 964: State Capitol Picketing, 1973

Summary

Dates:
1973

Background

Scope and content:

Deletes the prohibition against picketing in the State Capitol.

Assembly Bill No. 965: Nurses, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

Permits licensed registered nurse to administer medication by injection and withdraw blood.

Assembly Bill No. 992: Sexual Offenses, 1970-1974

Summary

Dates:
1970-1974

Background

Scope and content:

Removes criminal sanctions against certain private sexual conduct and relationship between persons of prescribed ages.

Assembly Bill No. 1045: Automobile Insurance, 1973

Summary

Dates:
1973

Background

Scope and content:

Eliminates the requirement that auto insurer notify insured for nonrenewal reason following termination of policy after insurer notified insured of intent not to renew.

Assembly Bill No. 1151: Grand Jury Transcripts, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires court that impaneled grand jury, if no indictment was returned, under specific circumstances, to order disclosure to witness testimony to defendent and prosecutor for use in further proceedings.

Assembly Bill No. 1306: Crime Prevention, 1973

Summary

Dates:
1973

Background

Scope and content:

Abolishes the California Council on Criminal Justice as currently constituted and establish new entity with same name with revised responsibilities. Increases membership of council from 30 to 32.

Assembly Bill No. 1806: Public Assistance Checks, 1973

Summary

Dates:
1973

Background

Scope and content:

Authorizes the Department of Social Welfare to provide, by contract, the distribution of aid warrants by local banks.

Assembly Bill No. 1807: Redevelopment Agencies - School Districts, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires the county or city to pay school districts a proportionate share of in lieu payments received. Defines "proportionate share."

Assembly Bill No. 1808: Medical Assistant Program, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Eliminates limitations on expenditures during the 1973-74 fiscal year for the Medi-Cal management prototype system. Requires the Department of Health to enter into contract for implementation of a claims processing and information retrieval system.

Assembly Bill No.1809: School Finance, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides funding for the educationally disadvantaged program on an automatics continuing basis through the State School Fund

Assembly Bill No. 1810: Community Colleges Student Aid, 1973

Summary

Dates:
1973

Background

Scope and content:

Appropriates funds for Community College student financial aid.

Assembly Bill No. 1811: CSUC Student Aid, 1973

Summary

Dates:
1973

Background

Scope and content:

Appropriates funding for California State University and Colleges for student financial assistance.

Assembly Bill No. 1812: UC Student Aid, 1973

Summary

Dates:
1973

Background

Scope and content:

Appropriates funding for University of California for student financial assistance.

Assembly Bill No. 1813: Small Claims Court, 1973

Summary

Dates:
1973

Background

Scope and content:

Provides that a claimant in small claims court has a right to appeal a judgment against him.

Assembly Bill No. 1814: Certified Attorney Assistants, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Enacts the Certified Attorney Assistant Act and creates a board with members appointed by the State Bar, the State Judicial Council and the legislature.

Assembly Bill No. 1815: State Purchases and Contracts, 1973

Summary

Dates:
1973

Background

Scope and content:

Makes technical, non-substantive change to Sect. 14780 of the Government Code.

Assembly Bill No. 1816: Small Businesses Contracts, 1973

Summary

Dates:
1973

Background

Scope and content:

Enacts Small Business Procurement and Contract Act for increased participation of small businesses in state procurement and contract awards.

Assembly Bill No. 1817: Weapons, 1973

Summary

Dates:
1973

Background

Scope and content:

Makes technical, non-substantive change in Sect. 12021.5 of the Penal Code.

Assembly Bill No. 1818: Workmen's Compensation, 1973

Summary

Dates:
1973

Background

Scope and content:

Specifies that an injured employee is entitled to select a physician of his own choice and that employer or insurer is liable for cost of treatment.

Assembly Bill No. 1819: Navigation, 1972-1974

Summary

Dates:
1972-1974

Background

Scope and content:

Establishes the Division of Marine Traffic Control and creates a new public employee classification of ship controller. Establishes marine traffic control zones.

Assembly Bill No. 1820; Street and Highway Expenditures, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Prohibits the new Department of Transportation from spending funds until they are appropriated by the Legislature.

Assembly Bill No. 1914: Law Enforcement (Ca. Council on Criminal Justice), 1973

Summary

Dates:
1973

Background

Scope and content:

Appropriates funding for support of the California Council on Criminal Justice.

Assembly Bill No. 1950: Department of Benefit Payments, 1973

Summary

Dates:
1973

Background

Scope and content:

Transfers remaining functions of the Department of Social Welfare to a new Department of Benefit Payments.

Assembly Bill No. 1977: Housing Authorities Rent Subsidies, 1971-1973

Summary

Dates:
1971-1973

Background

Scope and content:

Allocates funds to the Commission of Housing and Community Development to be used to supplement federal grants to local housing authorities for leased low-rent housing.

Assembly Bill No. 1978: Certifying Witnesses, 1973

Summary

Dates:
1973

Background

Scope and content:

Changes the term certifying witness to notary public.

Assembly Bill No. 1979: Workmen's Compensation, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Increases from one to three years the period within which an injured worker must initiate a claim for medical and hospital benefits.

Assembly Bill No. 2068: Child Health Disability Program, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Establishes the State Child Health Board and a Child Health and Disability Prevention Program.

Assembly Bill No. 2318: Haslett Warehouse, 1973

Summary

Dates:
1973

Background

Scope and content:

Extends for one year the authority of the Director of Parks and Recreation to sell, lease or transfer the Haslett Warehouse and delays for one year the authority of the Director of General Services to do the same.

Assembly Bill No. 2335: Geothermal Resources, 1973

Summary

Dates:
1973

Background

Scope and content:

Makes non-substantive change to Sect. 3741 of the Public Resources Code.

Assembly Bill No. 2466: Parks and Recreation, 1973

Summary

Dates:
1973

Background

Scope and content:

Makes non-substantive change to Sect. 5010 of the Public Resources Code.

Assembly Bill No. 2467: Air Pollution Bay Area, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires the Bay Area Air Pollution Control District board to have a governing body of 22 members and specifies per diem rates for members.

Assembly Bill No. 2468: State Park - Candlestick Park, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires the Department of Parks and Recreation to acquire and develop property at Candlestick Point for the state park system.

Assembly Bill No. 2572: State Capitol - Legislative Buildings, 1973

Summary

Dates:
1973

Background

Scope and content:

Requires a legislative building to be constructed unless an expansion of the annex of the State Capitol Building is more feasible. Provides that restoration of west wing of State Capitol be undertaken.

Assembly Bill No. 2604: Payroll Deductions, 1973

Summary

Dates:
1973

Background

Scope and content:

Authorizes any charitable organization not affiliated with principal combined fund drive to receive deductions on payroll authorization forms of the principal fund drive.

Assembly Bill No. 2605: Retirement Benefits, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Appropriates funds to pay retirement contributions for certain state employees.

Assembly Bill No. 2750: Budget Act of 1974, 1974

Summary

Dates:
1974

Background

Scope and content:

Makes appropriation for support of state government for 1974-1975 fiscal year.

Assembly Bill No. 2839: Dog Licenses, 1974

Summary

Dates:
1974

Background

Scope and content:

Requires dog license tag fees to be one-half cost when a certificate showing the dog has been fitted with a breeding control device is presented.

Assembly Bill No. 2840: Hastings Law School - San Diego, 1972-1974

Summary

Dates:
1972-1974

Background

Scope and content:

Establishes the Hastings Civic Center Law School in San Diego and appropriates funding to the Regents of the U.C.

Assembly Bill No. 3145: Condemnation Non-Profit Hospitals, 1974

Summary

Dates:
1974

Background

Scope and content:

Provides that the Department of Health cannot issue a Certificate of Necessity to a nonprofit hospital unless it has offered a public hearing, given written notice of such hearing and waited 90 days.

Assembly Bill No. 3276: California Council on Criminal Justice, 1974

Summary

Dates:
1974

Background

Scope and content:

Provides for selection of a chairman and increases the membership from 13 to 14.

Assembly Bill No. 3277: Personal Income Tax Credits, 1974

Summary

Dates:
1974

Background

Scope and content:

Eliminates provisions prohibiting renters who receive public assistance grants from receiving personal income tax credits. Provides that credits shall not be taken into account in determining aid.

Assembly Bill No. 3339: School Employees, 1974

Summary

Dates:
1974

Background

Scope and content:

Permits State Teachers' Retirement System and CSUC academic employees to received one year retirement credit for part-time teaching under specific conditions. These employees would also receive health benefits.

Assembly Bill No. 3407: California College of Podiatric Medicine, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Appropriates $750,000 to the UC Regents to develop and support a podiatry program in conjunction with the California College of Podiatric Medicine.

Assembly Bill No. 3459: Practice of Law - Age Requirement, 1974

Summary

Dates:
1974

Background

Scope and content:

Eliminates the age requirement for admission to practice law.

Assembly Bill No. 3468: CSUC Nonresident Tuition Fees, 1974

Summary

Dates:
1974

Background

Scope and content:

Revises the criteria for exempting foreign students from paying the nonresident fee if they graduated from a California high school and have lived continuously in the state for three years.

Assembly Bill No. 3469: Public Social Services (SSI), 1974

Summary

Dates:
1974

Background

Scope and content:

Determines that any income below $352.50 per month of a spouse of an aged, blind or disabled welfare recipient will not be calculated into the grant.

Assembly Bill No. 3761: Taxation, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes non-substantive change to Sect. 28 of the Revenue and Taxation Code.

Assembly Bill No. 3762: Higher Education, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Determines that each segment of public higher education shall strive for excellence in its sphere.

Assembly Bill No. 3763: Conflicts of Interest, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes non-substantive change in law relating to conflicts of interest.

Assembly Bill No. 3764: Corrections, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes non-substantive technical change in Sect. 5051 of the Penal Code.

Assembly Bill No. 3765: Child Health Disability Prevention, 1974

Summary

Dates:
1974

Background

Scope and content:

Makes minor revisions in the Child Health Disability Prevention Program.

Assembly Bill No. 3766: Consumer Reporting, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes technical, non-substantive changes in Sect. 1785.2 of the Civil Code.

Assembly Bill No. 3802: Helicopters, 1974

Summary

Dates:
1974

Background

Scope and content:

Makes non-substantive change in Sec. 21006 of the Public Utilities Code.

Assembly Bill No. 3803: Open Space Historic Property, 1974

Summary

Dates:
1974

Background

Scope and content:

Declares the inclusion of property of historical significance within the California Land Conservation Act of 1965.

Assembly Bill No. 3906: Child Health, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes non-substantive change in Sect. 300 of the Health and Safety Code.

Assembly Bill No. 3907: Taxation, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes technical non-substantive change in Sect. 1 of the Revenue and Taxation Code.

Assembly Bill No. 4109: Medical Education, 1974

Summary

Dates:
1974

Background

Scope and content:

Establishes a nine-member Medical Education Policy Board to advise the UC Regents, the legislature and the governor on the development of a community -based medical education program in the Fresno-San Joaquin Valley region.

Assembly Bill No. 4110: Transit District - San Francisco BART, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes non-substantive change in Section 28500 of the Public Utilities Code.

Assembly Bill No. 4111: Bar Pilots, 1974

Summary

Dates:
1974

Background

Scope and content:

Revised bar pilotages rates for San Francisco, San Pablo and Suisun bays and establishes a San Francisco bar pilot pension plan.

Assembly Bill No. 4164: Public Schools, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes technical, non-substantive change in Section 8501 of the Education Code.

Assembly Bill No. 4165: Public Social Services, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes technical, non-substantive change in Sec. 13103 of the Welfare and Institutions Code.

Assembly Bill No. 4166: County Central Committees, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes a technical amendment and nonsubstantive change to Sect. 9329 of the Elections Code.

Assembly Bill No. 4167: Medi-Cal, 1974 April

Summary

Dates:
1974 April

Background

Scope and content:

Makes technical, non-substantive change to Sect. 14005.13 of the Welfare and Institutions Code.

Assembly Bill No. 4168: State Universities and Colleges - Transfer Fund, 1974

Summary

Dates:
1974

Background

Scope and content:

Grants the CSUC Trustees additional authority to transfer funds within budgetary programs and between campuses.

Assembly Bill No. 4169: Department of Benefit Payments, 1974

Summary

Dates:
1974

Background

Scope and content:

Makes the Department of Employment Development responsible for the computation of unemployment and disability benefits.

Assembly Bill No. 4196: Child Care, 1974

Summary

Dates:
1974

Background

Scope and content:

Authorizes county funds to be used to supplement children development services. Creates the Child Care Facilities Fund with the purpose of building, renting, purchasing and renovating child care facilities.

Assembly Bill No. 4275: State Scholarships, 1974

Summary

Dates:
1974

Background

Scope and content:

Considers federal scholarship awards as offset to state awards and grants whenever the combined total exceeds students' financial need. increases the number of college opportunity and occupational training grants annually.

Assembly Bill No. 4276: Graduate Fellowships, 1974

Summary

Dates:
1974

Background

Scope and content:

Requires graduate fellowship awards to consider the financial status of the applicant's parents. Requires plans for selection of disadvantages students for fellowships.

Assembly Bill No. 4400: Consumer Affairs Public Members, 1974

Summary

Dates:
1974

Background

Scope and content:

Revises membership of several boards under the Consumer Affairs licensing agencies.

Assembly Bill No. 4401: Executive Secretaries, 1974

Summary

Dates:
1974

Background

Scope and content:

Deletes the authority of boards withing the Department of Consumer Affairs to elect a secretary and that the governor will appoint the executive secretary.

Assembly Bill No. 4402: Consumer Affairs Boards, 1974

Summary

Dates:
1974

Background

Scope and content:

Revises the membership of the healing arts boards withing the Department of Consumer Affairs to provide for a majority of public members on each board.

Assembly Bill No. 4448: Board of Medical Examiners, 1974

Summary

Dates:
1974

Background

Scope and content:

Increases the per diem for members of the Board of Medical Examiners and of district review committees and creates the Physician's Assistants Examining Committee.

Assembly Bill No. 4499: Parks and Recreation, 1974

Summary

Dates:
1974

Background

Scope and content:

Amends and supplements the Budget Act of 1974 to re-appropriate capital outlay to the Department of Parks and Recreation.

Assembly Joint Resolution No. 2: Code Enforcement Program, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

Urges the U.S. President and Congress to take necessary steps to provide adequate funding to continue the Federally Assisted Code Enforcement (FACE) program.

Assembly Joint Resolution No. 32: Nicaraguan Earthquake Relief, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Supports continuous assistance to the Nicaraguan earthquake victims.

Assembly Joint Resolution No. 37: State Employee Salaries, 1973

Summary

Dates:
1973

Background

Scope and content:

Urges Congress to exempt state governments from the Economic Stabilization Act of 1970 as it relates to control over state employee salaries.

Assembly Joint Resolution No. 81: Child Support, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Urges the President and Congress to enact legislation based on Sect. 151 of House Resolution 3154.

Assembly Constitutional Amendment No. 40: Public Housing Project Law, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Prohibits the development, construction or acquisition of low rent housing projects by any public body unless approved by a majority of the voters where the project is to be located.

Assembly Constitutional Amendment No. 108: Open Space Property and Historical Sites, 1974

Summary

Dates:
1974

Background

Scope and content:

Provides that open space land shall be considered property of historical significance for purposing of conserving and assessing such property.

Assembly Concurrent Resolution No. 19: Joint Committee Teaching Hospitals, 1973

Summary

Dates:
1973

Background

Scope and content:

Continues existence of Joint Committee on Siting of Teaching Hospitals until June 30, 1974.

Assembly Concurrent Resolution No. 48: State General Obligation Bonds, 1973

Summary

Dates:
1973

Background

Scope and content:

Directs State Treasurer to offer state general obligation bonds.

Assembly Concurrent Resolution No. 103:Joint Legislative Audit Committee, 1973

Summary

Dates:
1973

Background

Scope and content:

Creates the Joint Legislative Audit Committee that will consist of 4 senators and 4 assemblymen.

Assembly Concurrent Resolution No. 203: Legislative Computer Services, 1974

Summary

Dates:
1974

Background

Scope and content:

Declares it essential that the legislative printing be provided without interruptions and at reasonable costs.

Assembly Concurrent Resolution No. 210: Health Sciences Education Committee, 1974

Summary

Dates:
1974

Background

Scope and content:

Creates Joint Committee on Health Sciences Education and an attendant advisory committee.

Assembly Concurrent Resolution No. 277: SFSU Student Housing, 1974

Summary

Dates:
1974

Background

Scope and content:

Expresses need for additional student housing at San Francisco State University and requests the CSUC Trustees to delay the planned demolition of existing married-student housing.

Rules Committee Resolution: Several Numbers, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

RCR: Supports the Bethune Memorial and the efforts of the National Council of Negro Women; RCR4 Harold Zellerbach; Mrs. Joyce Brown Pleasants; RCR430 Leonard Airriess; MR 735 St. Francis Square Cooperative Apartments; RCR142 Louis Freeman; RCRT 382 Bishop Luther Elder Cleaver; Jesus "Jesse" Monroy; San Francisco Minority Police Recruitment Project; Noah W. Griffin, Sr.; Bob Moretti; RCR 338 National Urban League's 64th conference; HR 159 Earl C. "Squire" Behrens; Mission Rebels; RCR 267 Henry George School of Social Science; RCR 118 National Council of Negro Women's Black Women's Unity Drive; RCR 76 Black Filmmakers Hall of Fame; MR 89 Monsignor Bernard Aloisius Cummins; RCR 17 Apprenticeship Opportunities Foundation; Marian Johnson; and RCR 140 Space Program.

Assembly Bill No. 204: County and City Charters, 1974

Summary

Dates:
1974

Background

Scope and content:

Reduces the number of registered electors needed on a signed petition for a city or county to amend its charter from 15 to 10 percent.

Assembly Bill No. 241: Payroll Deductions for Charities, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Authorizes the State Board of Control to allow charitable organizations to receive payroll deductions.

Assembly Bill No. 242: Renter Credit for Recipients, 1974

Summary

Dates:
1974

Background

Scope and content:

Deletes the provision which reduces a renter's credit by 1/12 for every month the renter received public assistance which contained a housing allowance.

Assembly Bill No. 245: Child Care Facilities, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Authorizes county funds to be used to supplement child development services.

Assembly Bill No. 280: Air Pollution Control District, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Revises the Governing Board of the Bay Area Pollution Control district in regards to composition, selection, duties and compensation.

Assembly Bill No. 281: Public Social Services, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Liberalizes current practices by disregarding up to an addition $100 per month of an ineligible spouse of an aged, blind or disabled welfare recipient.

Assembly Bill No. 282: Rent Credit, 1973-1976

Summary

Dates:
1973-1976

Background

Scope and content:

Repeals the existing renter tax relief schedule of assistance, ranging from $25 to $45, and provides a flat amount of $36 to all renters regardless of income.

Assembly Bill No. 283: I.Q. Testing, 1973-1976

Summary

Dates:
1973-1976

Background

Scope and content:

Prohibits school districts from administering any standardized group tests.

Assembly Bill No. 284: Grand Juries, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Requires the court that impaneled a grand jury where no indictment is returned to order disclosure of witness testimony to defendant and prosecutor for subsequent criminal proceedings.

Assembly Bill No. 356: Kindergarten Teachers, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Revises kindergarten class requirements by permitting a single session teacher to be assigned to a class so long as hourly requirements do not exceed those of other primary grade teachers in the district.

Assembly Bill No. 357: School Buildings, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Permits school districts to levy a permissive override tax to rehabilitate educationally unsound school buildings without voter approval.

Assembly Bill No. 358: Increases in Prisoners' Compensation, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Directs the Department of Corrections to provide for paid employment opportunities for prisoners in every state prison and to compensate them for their labor.

Assembly Bill No. 359: Marine Traffic Control, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Establishes the Division of Marine Traffic Control and a new public employee classification of ship controller.

Assembly Bill No.360: Highway Budget, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Provides that funding for highway purposes shall only be made available after the Legislature has appropriated it and deletes the special treatment of the Department of Transportation's budget.

Assembly Bill No. 3801: California Highway Patrol Salaries, 1974

Summary

Dates:
1974

Background

Scope and content:

Requires the State Personnel Board to make salary increase recommendations for state highway patrolmen.

Assembly Bill No. 361: Highway Land for Use as Parks, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Requires that land purchased by the Department of Public Works for state highways must be landscaped and maintained as a park for public use if it is not used to highway purposes within 2 years of acquisition.

Assembly Bill No. 362: Employment of Prisoners, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Requires provision for 10,950 position for prisoner employment.

Assembly Bill No. 417: Public Utilities Commission Appropriation for Auditors, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Appropriates funds to the Public Utilities Commission for support.

Assembly Bill No. 418: Medi-Cal Visits, 1974-1976

Summary

Dates:
1974-1976

Background

Scope and content:

Changes the limitations on outpatient services and prescription drugs under the Medi-Cal schedule of benefits to a maximum of 24 services and 24 prescription drugs per year.

Assembly Bill No. 419: Inmate Welfare Fund, 1972-1975

Summary

Dates:
1972-1975

Background

Scope and content:

Prohibits the Inmate Welfare Fund from being used to pay for specific expenditures.

Assembly Bill No. 489: Consenting Adults, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Removes criminal sanctions from adulterous cohabitation and removes specific sanctions from sodomy and oral copulation.

Assembly Bill No. 490: Automobile Insurance on Volunteers, 1975

Summary

Dates:
1975

Background

Scope and content:

Amends auto insurance law to encourage nonprofit organizations to provide volunteer transportation services to seniors and mentally or physically handicapped persons.

Assembly Bill No. 491: Sealing of Records, 1974-1976

Summary

Dates:
1974-1976

Background

Scope and content:

Makes the sealing of records applicable to any person who is arrested then released from custody with proceeding against him dismissed or acquitted.

Assembly Bill No. 647: Cost of Living Adjustments - Aged, Blind, Disabled, 1975

Summary

Dates:
1975

Background

Scope and content:

Provides for semi-annual COLA for the state supplementary program for the aged, blind and disabled.

Assembly Bill No. 648: Social Service Workers, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires one social worker to be out-stationed at federal social security offices for each 500 recipients

Assembly Bill No. 649: Public Utilities Commission Budget, 1975

Summary

Dates:
1975

Background

Scope and content:

Appropriates additional funds to the PUC to provide additional financial examiners to conduct triennial compliance audits.

Assembly Bill No. 650: Cost of Living Adjustments - AFDC, 1975

Summary

Dates:
1975

Background

Scope and content:

Provides for semiannual COLA for the AFDC program.

Assembly Bill No. 805: Impounded Vehicles, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires registered automobile mileage to be included in the notification of removal.

Assembly Bill No. 806: Juvenile Court - Recording of Testimony, 1975-1975

Summary

Dates:
1975-1975

Background

Scope and content:

Requires court reporters to record all hearings before juvenile court referees.

Assembly Bill No. 940: Judgment: Effect Upon Non-Parties, 1975

Summary

Dates:
1975

Background

Scope and content:

Makes the restatement rule a part of the statutory law and provides a procedure for determining whether it applies in a given situation.

Assembly Bill No. 941: Probate Code: Inheritance, 1975

Summary

Dates:
1975

Background

Scope and content:

Repeals language in Probate Code that prevents whose who unintentionally cause the death of someone while committing certain felonies from inheriting from the deceased.

Assembly Bill No. 1137: Workmen's Compensation Depositions, 1975

Summary

Dates:
1975

Background

Scope and content:

Extends the statute of limitations for medical, hospital and disability benefits from one to three years and extends limitations of death benefit claims and reopening cases in which new or further disabilities arise

Assembly Bill No. 1138: Workmen's Compensation - Extension of Statutory Periods, 1975

Summary

Dates:
1975

Background

Scope and content:

Expands existing law applying to injured employees to compensate all persons for expenses incurred in giving deposition at request of employer or insurer.

Assembly Bill No. 1172: Vocational Rehabilitation, 1975

Summary

Dates:
1975

Background

Scope and content:

Appropriates funding to the Department of Industrial Relations for implementation of a rehabilitation unit.

Assembly Bill No. 1268: Environmental Impact: School Districts, 1975

Summary

Dates:
1975

Background

Scope and content:

Authorizes school districts that have coterminous boundaries with a city or county to use the same Environmental Quality Act requirements for preparation of Environmental Impact Reports.

Assembly Bill No. 1454: Station Wagon License Plates, 1975

Summary

Dates:
1975

Background

Scope and content:

Allows an employee who is required to use a station wagon for business to receive special plates that permit use of designated loading zones.

Assembly Bill No. 1459: Public Employees Retirement System - Service Credits, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Permits members of PERS to receive up to 2 years of retirement service credit for approved leaves of absence.

Assembly Bill No. 1505: Department of Transportation - Project Report Distribution, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires every highway district to mail its "Status of Unadvertised Projects" report to any library located within the district upon the request of the library.

Assembly Bill No. 1532: Child Health and Disability Prevention Program, 1975

Summary

Dates:
1975

Background

Scope and content:

Makes changes to the Child Health and Disability Prevention Program relating to health screening examinations, information to parents, and school district reports.

Assembly Bill No. 1689: CSUC Employees, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires the Trustee of the CSUC to equalize rules for all nonacademic employees; creates and adjusts nonacademic job classifications, fill vacant positions, establish a system-wide selection procedure.

Assembly Bill No. 1750: Pilotage Rates, 1975

Summary

Dates:
1975

Background

Scope and content:

Increases pilotage charges assessed against shipping companies for the purchase of a new pilot boat.

Assembly Bill No. 1751: Podiatry, 1975

Summary

Dates:
1975

Background

Scope and content:

Redefines podiatry as the examination, diagnosis and treatment of the human foot and changes the name of certification to podiatric physician and surgeon.

Assembly Bill No. 1752: State Agencies: Printing and Binding Contracts, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires all state agencies to provide for prevailing industry wages and fringe benefits in all printing and binding contracts

Assembly Bill No. 1753: Pregnancy Leaves, 1975

Summary

Dates:
1975

Background

Scope and content:

Requires all public agencies to grant leaves for pregnancy and childbirth convalescence.

Assembly Bill No. 1828: Small Claims Court, 1975

Summary

Dates:
1975

Background

Scope and content:

Establishes pilot program to review small claims court procedure to stimulate its use by individual litigants by offering night and Saturday sessions; revising forms and times and more.

Assembly Bill No. 1957: Medi-Cal Podiatry Services, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Provides that podiatric services are covered on an in- or outpatient basis.

Assembly Bill No. 1958: Health and Welfare Agency, 1975

Summary

Dates:
1975

Background

Scope and content:

Designates the Department of Benefit Payments as the single administrator of aid and the Department of Health as the single administrator of services.

Assembly Bill No. 2103: Medi-Cal, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Removes the Health and Welfare Agency as the single state agency responsible for the administration of social services and Aid to Families with Dependent Children programs.

Assembly Bill No. 2223: Labor Rehabilitation, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Establishes new system to ensure rehabilitation services to injured workers by creating the Workers' Rehabilitation Unit and setting standards for personnel.

Assembly Bill No. 2430: Crimes, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Makes a change to the diversion law relating to being under the influence of a controlled substance.

Assembly Bill No. 2431: Marriage, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Repeals Sect. 159a of the Penal Code that prohibits advertising offering aid in procuring a divorce.

Assembly Bill No. 2446: Home Furnishings Fire Retardant Equipment, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Exempts certain furniture from the fire retardant requirement.

Assembly Bill No. 2449: Department of Justice, 1975

Summary

Dates:
1975

Background

Scope and content:

Appropriates fund to pay a judgment in favor of named individuals against eight state employees for an incident at Soledad prison in which a white officer shot and killed three black inmates.

Assembly Bill No. 2497: Highway Patrol Salaries, 1975

Summary

Dates:
1975

Background

Scope and content:

Appropriates funds for the State Transportation Fund to account for increasing compensation of Highway Patrol personnel.

Assembly Bill No. 2542: Public Social Services, 1975

Summary

Dates:
1975

Background

Scope and content:

Transfers the administration of In-home supportive services to the State Department of Health.

Assembly Bill No. 2543: Public Social Services, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Provides COLA for social services personnel.

Assembly Bill No. 2550: Public Social Services, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Appropriates funds for in-home supportive services under the State Supplementary Program.

Assembly Bill No. 2901: Condominiums, 1976

Summary

Dates:
1976

Background

Scope and content:

Authorizes an incorporated condominium owner's association to maintain actions for damages caused by others.

Assembly Bill No. 2920; Fire Insurance, 1976

Summary

Dates:
1976

Background

Scope and content:

Prohibits insurers from suing tenants to recover money paid to landlords to recover costs of repairs. It also prohibits landlords from using tenants for fire damage if they have already been paid by insurers.

Assembly Bill No. 3013: Inheritance Tax Referees, 1976

Summary

Dates:
1976

Background

Scope and content:

Limits the appraisal fee received by an inheritance tax referee to a maximum of $5,000 unless the court grants the referees application for a higher amount.

Assembly Bill No. 3068: Limitations of Actions, 1976

Summary

Dates:
1976

Background

Scope and content:

Changes the length of time an action can be taken against an attorney for professional negligence.

Assembly Bill No. 3069: University of California Podiatry, 1976

Summary

Dates:
1976

Background

Scope and content:

Appropriates funds to the UC Regents to support an educational and research program in podiatric medicine.

Assembly Bill No. 3070: Longshoremen's and Harbor Workers' Insurance, 1976-1977

Summary

Dates:
1976-1977

Background

Scope and content:

Authorizes the State Compensation Insurance Fund to insure workers under the U.S. Longshoremen's and Harbor Workers' Compensation Act.

Assembly Bill No. 3151: Labor - Collective Bargaining Agreements, 1976

Summary

Dates:
1976

Background

Scope and content:

Makes any collective-bargaining agreement binding for successor employers during the duration of the agreement.

Assembly Bill No. 3152: Controlled Substances - Fines and Forfeitures, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires all counties to establish a special account for deposit of all fines and bail forfeitures relating to marijuana offenses. Funds are to be used to support drug abuse services.

Assembly Bill No. 3154: Housing Authorities - Commissioners - San Francisco, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires the mayor to appoint 5 members plus 2 additional tenants to the authority. Requires all commissioners appointed to be residents of that city.

Assembly Bill No. 3401: Pharmacists, 1976

Summary

Dates:
1976

Background

Scope and content:

Modifies criteria required for graduates of foreign pharmacy schools to take the pharmacy licensing examination.

Assembly Bill No. 3406: Community Colleges Capital Outlay, 1976

Summary

Dates:
1976

Background

Scope and content:

Allows community college districts which operate more than one campus or center to submit a separate capital construction plan for each college.

Assembly Bill No. 3412; Senior Citizens' Property Tax Assistance Budget, 1976

Summary

Dates:
1976

Background

Scope and content:

Augments appropriation the Budget Act of 1976 to fund the senior citizens' property tax assistance program.

Assembly Bill No. 3472: Fire Prevention Suits, 1976

Summary

Dates:
1976

Background

Scope and content:

Provides that in actions brought against landlords for failure to comply with fire prevention rules, the landlord is liable for court costs and attorney fees if he did not prevail.

Assembly Bill No. 3606: Small Claims Courts, 1976-1978

Summary

Dates:
1976-1978

Background

Scope and content:

Establishes experimental projects to revise small claims court procedures to stimlate their use by individual litigants.

Assembly Bill No. 3759: Public Employer-Employee Relations, 1976

Summary

Dates:
1976

Background

Scope and content:

Gives public employees the right to form an employee organization and bargain collectively through representatives of their choosing and provides for binding arbitration for fire fighters and police officers. Establishes a Public Employment Relations Board of members appointed by the governor.

Assembly Bill No. 3765: Personal Income Tax - Minimum Tax, 1976

Summary

Dates:
1976

Background

Scope and content:

Excludes capital gains from the sale of certain farm property and includes the non-taxed portion as farm gross income.

Assembly Bill No. 4027: Student Financial Aid Programs, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires that income from an applicant's parents or spouse be considered in determining need-based, state-funding student aid.

Assembly Bill No. 4085: University & College Employee Health Benefits, 1973-1976

Summary

Dates:
1973-1976

Background

Scope and content:

Allows CSUC employees working less than half-time and on approved leave to enroll in the health benefits plan.

Assembly Bill No. 4086: Vehicle Salvage Certificates, 1976

Summary

Dates:
1976

Background

Scope and content:

Makes changes regarding salvage certificates for total loss vehicles.

Assembly Bill No. 4087: Workmen's Compensation Lump Sum Payments, 1976

Summary

Dates:
1976

Background

Scope and content:

Changes the prohibition regarding commutation of benefits into a lump sum for certain medical and hospital treatments.

Assembly Bill No. 4221: Licensing Agencies - Public Members Department of Consumer Affairs, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires the Governor to appoint public members to vacancies on licensing boards and thereby revise the composition of the boards.

Assembly Bill No. 4284: Child Health and Disability Prevention Program, 1976

Summary

Dates:
1976

Background

Scope and content:

Increases the number of voting members on the State Child Health Board and revises the qualifications of membership.

Assembly Bill No. 4285: Mentally Disordered Sex Offenders, 1976-1977

Summary

Dates:
1976-1977

Background

Scope and content:

Allows persons ineligible for probation to be committed to state hospitals as mentally disordered sex offenders. Makes other changes in existing law related to mentally disordered sex offenders.

Assembly Bill No. 4286: Vehicles Special Permits, 1976

Summary

Dates:
1976

Background

Scope and content:

Permits local authorities to issue special permits relating to movement on highways but does not authorized them to collection a fee for this issuance.

Assembly Bill No. 4315: Educational Opportunity Grants, 1976

Summary

Dates:
1976

Background

Scope and content:

Increases the maximum amount of grants to $1,000 per year and extends the permissible renewal period to 5 years.

Assembly Bill No. Parking - Exemption from Restrictions, 1976, 1983

Summary

Dates:
1976, 1983

Background

Scope and content:

Permits local authorities to designate certain streets upon which preferential parking privileges can be given to residents and merchants.

Assembly Bill No. 4317: Insurance Investment Return Assurance, 1976

Summary

Dates:
1976

Background

Scope and content:

Removes authority for life insurers to sell investment return assurance insurance and creates a separate class of for this type of insurance.

Assembly Bill No. 4329: Highway Patrol Equipment, 1976

Summary

Dates:
1976

Background

Scope and content:

Appropriates funds for the purchase of safety and protective equipment for the California Highway Patrol.

Assembly Bill No. 4343: Hastings College of Law, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Makes statutory changes in the board of directors.

Assembly Bill No. 4344: CSUC Employees, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires the trustees to establish a 4-step systemwide grievance procedure for non-academic employees.

Assembly Bill No. 4345: Practice of Medicine, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires the licensing division of the Board of Medical Quality Assurance to administer an oral examination and issue a physician's and surgeon's certificate to any person with a degree from a foreign medical school who successfully passes and meets specific requirements.

Assembly Bill No. 4346: Rape, 1976

Summary

Dates:
1976

Background

Scope and content:

Redefines rape as sexual battery, removes the requirement that the victim resists the perpetrator; removes the exception that a husband cannot rape his wife.

Assembly Bill No. 4347: Bank and Corporation Taxes, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires corporate taxpayers to capitalize the development costs of all fruit and nut trees.

Assembly Bill No. 4436: Schools - Special Education Apportionment, 1976

Summary

Dates:
1976

Background

Scope and content:

Requires that the apportionments to reimburse school districts for tuition payments to parents of children in private special education facilities be made as soon as possible after submission of reports and claims.

Assembly Bill No. 4440: Eminent Domain Quasi-Public Entities, 1976

Summary

Dates:
1976

Background

Scope and content:

Changes the effective date in which local legislative bodies adopt resolutions consenting to eminent domain proceedings by quasi-public entities.

Assembly Bill No. 4458: Alcoholic Beverages, 1976

Summary

Dates:
1976

Background

Scope and content:

Redefines bona fide public eating place to include venues featuring professional sporting events which contain at least 40,000 seats and food preparation facilities.

Assembly Bill No. 4503: Taxation, 1976

Summary

Dates:
1976

Background

Scope and content:

Amends several sections of the Revenue and Taxation Code.

Assembly Bill No. 4510: Landlord-Tenant Renewal and Termination, 1976

Summary

Dates:
1976

Background

Scope and content:

Increases the period for giving notice of intent to terminate to tenants who are 65 or older from 30 to 90 days.

Assembly Constitutional Amendment No. 55: Higher Education, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Requires that regulation of employees of the UC and CSUC systems be in conformity with those governing state employees generally.

Assembly Concurrent Resolution No. 12: SFSU Student Housing, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Requests the CSUC Trustees to retain family student housing at SFSU until an equivalent number of low-cost housing units are made available.

Assembly Concurrent Resolution No. 44: City and County Charter - San Francisco, 1975

Summary

Dates:
1975

Background

Scope and content:

Approves amendments to the charter of the City and County of San Francisco.

Assembly Concurrent Resolution No. 73, 1975

Summary

Dates:
1975

Background

Scope and content:

Requests the Judicial Council to compile data to pertaining claims filed in small claims court.

Assembly Concurrent Resolution No. 104, 1975

Summary

Dates:
1975

Background

Scope and content:

Requests the CSUC Trustees to establish labor study programs in Northern and Southern California.

Assembly Joint Resolution No. 73: Regarding Senate Bill No. 1 - Criminal Justice Report Act, 1976

Summary

Dates:
1976

Background

Scope and content:

Urges the President and Congress to prevent enactment of Senate Bill No. 1

House Resolution No. 78: Prostitution, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Requests a study of prostitution laws in California.

Preprint Assembly Bill No. 7: Small Claims Courts, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Establishes experimental projects to revise small claims court procedures and stimulate their use by individual litigants.

Assembly Bill No. 298: Legal Malpractice - Statute of Limitations, 1977

Summary

Dates:
1977

Background

Scope and content:

Creates a separate statute of limitations of four years from date of negligent act of legal malpractice.

Assembly Bill No. 385: Birth Certificate Revision, 1977-1994

Summary

Dates:
1977-1994

Background

Scope and content:

Authorizes a procedure for establishment of a new birth certificate for a person whose sexual characteristics have been surgically altered to the opposite sex.

Assembly Bill No. 803: Discrimination, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Bans discrimination based on ethnic group, religion, age, sex, color, physical or mental disability.

Assembly Bill No. 1341: Retirement - Golden Gate Bridge Employees, 1977

Summary

Dates:
1977

Background

Scope and content:

Applies PERS "patrol" formula to the Golden Gate Bridge Highway District Employees.

Assembly Bill No. 1345: Unemployment Insurance Appropriation, 1977 April

Summary

Dates:
1977 April

Background

Scope and content:

Provides that wages for purposes of contribution for unemployment insurance does not include remuneration paid to an individual in excess of an unspecified amount.

Assembly Bill No. 1370: Horseracing, 1977

Summary

Dates:
1977

Background

Scope and content:

Increases the members of the Horse Racing Board appointed by the Governor from 3 to 5 and extensively revises the Horse Racing Law.

Assembly Bill No. 1371: Violent Offenders, 1977

Summary

Dates:
1977

Background

Scope and content:

Defines and provides commitment procedures for mentally disordered violent offenders.

Assembly Bill No. 1402: Sex Offenders, 1977

Summary

Dates:
1977

Background

Scope and content:

Makes specific provisions for calculation of terms of imprisonment.

Assembly Bill No. 1801: Community College Employees, 1977

Summary

Dates:
1977

Background

Scope and content:

Removes mandatory order of termination based on ADA and specifies that staff reductions shall be based on seniority, program needs and affirmative action.

Assembly Bill No. 1802: State Bar Financial Disclosures, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Requires a member of the Board of Governors of the State Bar to disqualify himself if there is a conflict of interest issue.

Assembly Bill No. 1844: Rental Termination, 1977

Summary

Dates:
1977

Background

Scope and content:

Requires a landlord to give 90 days written notices of termination.

Assembly Bill No. 1845: Home Furnishing Dealer License Fees, 1977

Summary

Dates:
1977

Background

Scope and content:

Increases the maximum license fees for the Bureau of Home Furnishings.

Assembly Bill No. 2152: Birth Certificates, 1977-1980

Summary

Dates:
1977-1980

Background

Scope and content:

Specifies that only the minimum content necessary to establish the fact of birth shall be on the certificate.

Assembly Bill No. 2153: University Employee Workload, 1978

Summary

Dates:
1978

Background

Scope and content:

Extends option of participation in the reduced workload program to all academic employees.

Assembly Bill No. School Employee Workload, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Changes qualification for participation in the reduced workload program for school district and community college employees.

Assembly Bill No. 2293: Alcoholic Beverages Licenses, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Authorizes the Department of Alcoholic Beverages to issue licenses to nonprofit organizations for buying or selling wine on special occasions.

Assembly Bill No. 2466: Interest on Security Deposits, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires landlords to pay interest on security deposits and requires financial institutions to pay a minimum of 5% on impound accounts.

Assembly Bill No. 2467: Notice of Termination - Property, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires that a landlord or a tenant who wants to terminate an unspecified term rental agreement must give the other party 60 days written notice.

Assembly Bill No. 2478: Tax Levy Personal Income, 1978

Summary

Dates:
1978

Background

Scope and content:

Increases personal income tax credit to $25; adds new 12% tax bracket, exempts amounts paid into retirement or social security.

Assembly Bill No. 2479: Alcohol Sales - Sports Events, 1978

Summary

Dates:
1978

Background

Scope and content:

Eliminates the requirement that balls parks have a seating capacity of at least 40,000.

Assembly Bill No. 2540: Rehabilitation Hospitals, 1978-1981

Summary

Dates:
1978-1981

Background

Scope and content:

Adds a new category of licensure of general acute care/rehabilitation hospitals.

Assembly Bill No. 2541: Deductions Business Expense, 1978

Summary

Dates:
1978

Background

Scope and content:

Denies all allowable business expense deductions for business done in a foreign country practicing apartheid.

Assembly Bill No. 2662: Public Records, 1978

Summary

Dates:
1978

Background

Scope and content:

Tightens exemptions in the California Public Records Act.

Assembly Bill No. 2663: Assessor Records, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Revises the calculations of inheritance and gift taxes and access to county assessor records by tax referees.

Assembly Bill No. 2684: Martin Luther King Jr. Day, 1978

Summary

Dates:
1978

Background

Scope and content:

Adds MLK day to the holidays specified in the Government Code.

Assembly Bill No. 2729: Medi-Cal Advertising, 1978

Summary

Dates:
1978

Background

Scope and content:

Repeals the law prohibiting providers of medical assistance under Medi-Cal from advertising their services.

Assembly Bill No. 2730: Medi-Cal Reimbursements, 1978

Summary

Dates:
1978

Background

Scope and content:

Shortens the period in which MediCal claims are reviewed and paid.

Assembly Bill No. 2791: DMV Business Records, 1978

Summary

Dates:
1978

Background

Scope and content:

Authorizes the DMV to inspect business records of persons with occupational licenses.

Assembly Bill No. 2792: Loans to Blind Persons, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Changes the provisions for making low-interest loans to blind persons to establish themselves in businesses and gainful employment.

Assembly Bill No. 2793: Residential Treatment Facilities, 1978

Summary

Dates:
1978

Background

Scope and content:

Provides support for a 5-year project relating to alternative residential treatment for mental illness.

Assembly Bill No. 2794: School Certified Employees, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires school districts to count services in special, bilingual or compensatory education under contract with private or other public agencies as tenure services.

Assembly Bill No. 2918: Worker's Compensation Contractors, 1978

Summary

Dates:
1978

Background

Scope and content:

Provides that where an employer elects for an independent contractor to come under the worker's compensation by election, that contractor retains his status as an independent contractor for all other purposes.

Assembly Bill No. 2919: Consumer Affairs Exam Review, 1978

Summary

Dates:
1978

Background

Scope and content:

Creates an examination unit in the Department of Consumer Affairs to provide technical assistance to licensing agencies.

Assembly Bill No. 2967: Medi-Cal, 1978

Summary

Dates:
1978

Background

Scope and content:

Appropriates additional funding to cover anticipated deficit for the 1977-1978 fiscal year.

Assembly Bill No. 2993: Food Labeling, 1975-1978

Summary

Dates:
1975-1978

Background

Scope and content:

Requires nutritional labeling on prepackaged dairy products.

Assembly Bill No. 3035: Commission State/Local Finance, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Establishes a commission to develop financial data on state and local government finances to enhance economic growth.

Assembly Bill No. 3057: Property Tax Assessment, 1978

Summary

Dates:
1978

Background

Scope and content:

Changes tax assessments on Section 8 and federally-subsidized housing.

Assembly Bill No. 3058: Dental Disease - Children, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Provides financial assistance to children suffering from severe dental disease.

Assembly Bill No. 3341: Tenure - Department Heads, 1978

Summary

Dates:
1978

Background

Scope and content:

Revised provisions for certified employees-- department heads in school districts and community colleges--allowing them to acquire tenure.

Assembly Bill No. 3342: Unemployment Insurance, 1978

Summary

Dates:
1978

Background

Scope and content:

Increases unemployment benefits in two stages.

Assembly Bill No. 3343: Department of Benefits, 1978

Summary

Dates:
1978

Background

Scope and content:

Revises procedure for addressing noncompliance by county welfare directors.

Assembly Bill No. 3344: Jury Duty, 1978

Summary

Dates:
1978

Background

Scope and content:

Prohibits an employer from discouraging employees from fulfilling jury duty and prohibits discrimination against employees who fulfill their duty.

Assembly Bill No. 3513: Juvenile Court, 1978

Summary

Dates:
1978

Background

Scope and content:

Provides that a minor may elect to have a preliminary hearing to determine his fitness for juvenile court.

Assembly Bill No. 3514: Psychotherapists, 1944, 1977-1978

Summary

Dates:
1944, 1977-1978

Background

Scope and content:

Provides psychotherapists with legal protection when a patient is deemed a danger to a third person.

Assembly Bill No. 3515: Personal Income Deductions, 1978-1980

Summary

Dates:
1978-1980

Background

Scope and content:

Repeals the sunset provision on existing law relating to denial of tax deduction on sub-standard housing.

Assembly Bill No. 3516: Admission Day, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires that school districts that do not designate Sept. 9 (Admission Day) as a paid holiday must provide a substitute holiday.

Assembly Bill No. 3517: Longshormen's and Harbor Workers' Insurance, 1978

Summary

Dates:
1978

Background

Scope and content:

Authorizes the State Compensation Insurance Fund to California employers for exposure under the Longshoremen's and Harbor Workers Compensation Act or other federal maritime laws.

Assembly Bill No. 3518: Student Financial Aid, 1976-1978

Summary

Dates:
1976-1978

Background

Scope and content:

Provides that an applicant for a need-based student grant who is 30 or older is not required to provide information on his parents finances.

Assembly Bill No. 3519: Post Secondary Education, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires all California public and private colleges to adopt rules regarding disclosure of academic criteria and appeals procedures regarding grades academic probation and expulsion.

Assembly Bill No. 3639: Retaliatory Eviction, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Specifies what constitutes a retaliatory act by a landlord and provides a time frame.

Assembly Bill No. 3694: Discrimination State-Funded Activities, 1978

Summary

Dates:
1978

Background

Scope and content:

Provides that no person shall be discriminated against in any state-funded program or activity.

Assembly Bill No. 3768: Real Estate Licenses, 1978

Summary

Dates:
1978

Background

Scope and content:

Prohibits a real estate licensee from demanding or receiving a commission for referring clients to any escrow agent, pest control firm, title issuer or underwriting title company. Authorizes the Real Estate Commissioner to deny, suspend or revoke licenses for these actions.

Assembly Bill No. 3830: General Election, 1978

Summary

Dates:
1978

Background

Scope and content:

Specifies that ACA 47 (housing) will appear on the November 1978 ballot.

Assembly Constitutional Amendment No. 47: Low Rent Housing, 1978

Summary

Dates:
1978

Background

Scope and content:

Deletes the prohibition on developing, constructing or acquiring low rent housing projects unless 50% of the registered voters approve the action. Instead, these projects are subject public notice and a referendum.

Assembly Concurrent Resolution No. 67: Rehabilitation Hospitals, 1977

Summary

Dates:
1977

Background

Scope and content:

Resolves that the State Department of Health shall adopt regulations regarding the Special Hospitals (Rehabilitation) category.

Assembly Constitutional Amendment No. 72: Assessment - Golf Courses, 1978

Summary

Dates:
1978

Background

Scope and content:

Denies special property tax assessment procedures to any nonprofit golf course which discriminates on the basis of race, sex, age, nationality or religion.

Assembly Concurrent Resolution: ACA 47 Withdrawal, 1978

Summary

Dates:
1978

Background

Scope and content:

Directs the Secretary of State to withdraw ACA No. 47 from the ballot.

Assembly Concurrent Resolution No. 56: Bay Bridge Run, 1977-1978

Summary

Dates:
1977-1978

Background

Scope and content:

Authorizes closure of two lanes on the Bay Bridge for use in a marathon race.

Assembly Concurrent Resolution No. 57: Bay Bridge Run, 1978

Summary

Dates:
1978

Background

Scope and content:

Authorizes closure of two lanes on the Bay Bridge for use in a marathon race.

Assembly Concurrent Resolution No. 91: Office of Alcoholism, 1978

Summary

Dates:
1978

Background

Scope and content:

Requests that the State Alcoholism Advisory Board review all advertising materials 10 days before implementation.

Assembly Concurrent Resolution No. 109: Child Health Disability Program, 1978

Summary

Dates:
1978

Background

Scope and content:

Directs the Director of Health Services to make the Child Health Disability Program a separate branch in the Department of Health Services.

Assembly Concurrent Resolution No. 134: Dept. of Food and Agricultural Advertising, 1978

Summary

Dates:
1978

Background

Scope and content:

Requires the director of Food and Agriculture to adopt advertising guidelines to promote good taste and non-discriminatory content for use by the agriculture advisory boards.

Assembly Concurrent Resolution No. 136: Medi-Cal Reimbursements, 1978

Summary

Dates:
1978

Background

Scope and content:

Requests adoption of reimbursement regulations regarding physicians working in health care teams with nurses.

Assembly Concurrent Resolution No. 153: State and Local Finance, 1978

Summary

Dates:
1978

Background

Scope and content:

Establishes a Joint Legislative Committee on State and Local Finance and an Advisory Task Force to collect and analyze data on financial matters.

Assembly Joint Resolution No. 23: Workers' Compensation - Fishing, 1977

Summary

Dates:
1977

Background

Scope and content:

Requests Congress to amend the Longshoremen's and Harbor Worker's Compensation Act to exempt the recreational boating and commercial fishing industries from its provisions.

Assembly Joint Resolution No. 70: Native American, 1978

Summary

Dates:
1978

Background

Scope and content:

Urges the President and U.S. Congress to take action to defeat all proposed legislation that threaten the treaty rights of Native Americans or their tribal sovereignty.

Assembly Bill No. 83: Property Tax Allocation, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Provides for the allocation of property tax revenue to local agencies and schools.

Assembly Bill No. 93: Personal Income Tax, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Revises various provisions of California's Bank and Corporation, Personal Income, and Inheritance Tax laws so they conform to federal law.

Assembly Bill No. 94: Property Tax Assistance, 1979

Summary

Dates:
1979

Background

Scope and content:

Allows blind persons of any age to claim assistance under the Senior Citizen's Property Tax Assistance Program.

Assembly Bill No. 156: Property Taxation - Full Cash Value, 1979

Summary

Dates:
1979

Background

Scope and content:

Enacts a comprehensive measure addressing all aspects of assessment practice under Article XIII of the California Constitution.

Assembly Bill No. 189: Health Funding - Family Practice, 1975-1979

Summary

Dates:
1975-1979

Background

Scope and content:

Renews funding for the Song-Brown Family Physician Training Act to increase the number of physicians and assistants in family practice.

Assembly Bill No. 315: Marijuana, 1979

Summary

Dates:
1979

Background

Scope and content:

Reduces penalties from cultivation of marijuana for personal use from a felony to a misdemeanor.

Assembly Bill No. 380: Charter Commission, 1979

Summary

Dates:
1979

Background

Scope and content:

Provides a procedure to fill vacancies on Charter Commissions by mayoral appointment.

Assembly Bill No. 402: Kindergarten - Minimum Day, 1979

Summary

Dates:
1979

Background

Scope and content:

Authorizes school districts to maintain double session kindergarten classes.

Assembly Bill No. 770: Interest - Personal Injury, 1979

Summary

Dates:
1979

Background

Scope and content:

Extends the period in which an award for personal injury damages collects interest.

Assembly Bill No. 818: San Francisco Bar Pilot Pension, 1979

Summary

Dates:
1979

Background

Scope and content:

Increases the pilotage rates for San Francisco, San Pablo and Suisun Bays and the charges levied for pilotage services to finance the bar pilots pension plan.

Assembly Bill No. 819: Alcoholic Beverages Liability, 1979

Summary

Dates:
1979

Background

Scope and content:

Deletes the existing immunity of a person selling or furnishing alcohol making them liable in the event a third person is injured or killed.

Assembly Bill No. 841: SF Bar Pilots Pension, 1979

Summary

Dates:
1979

Background

Scope and content:

Increases the pension for widows of deceased pilots and deletes the 5-year service requirement for qualification for a pension.

Assembly Bill No. 858: Permit Fees, 1979

Summary

Dates:
1979

Background

Scope and content:

Authorizes local authorities to charge a fee for issuance of special permits allowing vehicles otherwise considered unlawful to travel on highways.

Assembly Bill No. 911: Notaries Public, 1979

Summary

Dates:
1979

Background

Scope and content:

Deletes one of the fees that can be charged for a notary public relating to depositions.

Assembly Bill No. 915: Payroll Deductions - Charities, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Allows the State Board of Control to approve payroll deduction requests from charitable organizations.

Assembly Bill No. 962: No Profit on Crime, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Requires that persons who contracts with criminal defendants for interviews, books, movies, etc. must pay the proceeds to the Board of Control for compensation to victims of the crime.

Assembly Bill No. 962: Small Claims Court, 1979

Summary

Dates:
1979

Background

Scope and content:

Authorizes funding for the continuation of a pilot program in small claims courts.

Assembly Bill No. 963: Real Estate Licenses, 1979

Summary

Dates:
1979

Background

Scope and content:

Adds home protection companies to the list of service companies which a real estate licensee is prohibited from referring clients to for a commission or other compensation.

Assembly Bill No. 964: High Rise Fire Protection, 1978-1980

Summary

Dates:
1978-1980

Background

Scope and content:

Exempts residential owner-occupied structures containing 10 or less units from high rise structure fire safety regulations.

California Black Commission on Alcoholism, 1975-1979

Summary

Dates:
1975-1979

Background

Scope and content:

Correspondence from the CBCA and news clippings.

Assembly Bill No. 965: Alcoholic Beverages - Free Port, 1980

Summary

Dates:
1980

Background

Scope and content:

Permits retail licensees who purchase alcoholic beverages in California to store them in a free port warehouse out of state.

Assembly Bill No. 965: Alcoholic Beverages - Advertising, 1980

Summary

Dates:
1980

Background

Scope and content:

Prohibits the Dept. of Alcoholic Beverage Control from regulating advertising of licensees.

Assembly Bill No. 1077: Dental Disease - Children, 1979

Summary

Dates:
1979

Background

Scope and content:

Adds severe dental disease as a benefit to the California Children's Services Programs.

Assembly Bill No. 1078: Taxation, 1979 March

Summary

Dates:
1979 March

Background

Scope and content:

Exempts from the sales and use tax any amount designated as a service charge added tot he price of a meal and made in lieu of tips.

Assembly Bill No. 1131: State Contracts, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Establishes a system for awarding contracts over $100,000.

Assembly Bill No. 1471: Inheritance and Gift Tax, 1979

Summary

Dates:
1979

Background

Scope and content:

Makes a technical change to Chapter 1388, Statutes of 1978.

Assembly Bill No. 1488: Property Tax Conformity, 1979

Summary

Dates:
1979

Background

Scope and content:

Makes administrative and technical changes relating to property assessment and tax collection.

Assembly Bill No. 1501: Horse Racing Policies, 1979

Summary

Dates:
1979

Background

Scope and content:

Adds the providing and maintaining of employment as a policy of the Horse Racing Law.

Assembly Bill No. 1514: Department of Health Grants, 1979

Summary

Dates:
1979

Background

Scope and content:

Authorizes the Department of Health to administer a grant program for the purposes of providing health care in underserved urban areas.

Assembly Bill No. 2372: Renters Credit, 1978

Summary

Dates:
1978

Background

Scope and content:

Appropriates funds for the Renters' Tax Relief program to cover an expected shortfall.

Assembly Bill No. 1514: Urban Primary Health Care, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Extends eligibility for the Health Facility Construction Loan Insurance Program to primary care clinics. Enacts the Primary Care Clinics Facility Grants and Loans Act.

Assembly Bill No. 1515: Education - Arts, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Specifies that arts and humanities be included in school improvement plans.

Assembly Bill No. 1535: Inheritance Tax, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Prohibits a person from acting as an Inheritance Tax Referee after expiration of his term.

Assembly Bill No. 1886: State Teachers Retirement System, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Amends STRS law to eliminate the off-set against federal military disability benefits.

Assembly Bill No. 1887: Postsecondary Education Student Aid, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Authorizes the Student Aid Comission to contract with Meharry Medical College to reserve space in its first-year class for California residents to promote preparation of physicians and dentists who will serve in underserved areas of the state.

Assembly Bill No. 1888: CPA Exam Waiver, 1979

Summary

Dates:
1979

Background

Scope and content:

Authorizes waiver of exam upon determination of education and experience qualifications.

Assembly Bill No. 2353: Legal Assistance - Paternity, 1980-1981

Summary

Dates:
1980-1981

Background

Scope and content:

Authorizes public defenders to represent any person in a civil case relating to paternity with the potential of criminal liability.

Assembly Bill No. 2360: Counsel - Paternity Cases, 1980

Summary

Dates:
1980

Background

Scope and content:

Requires the appointment of counsel to represent person alleged to be the parent of a child in any action brought to establish relationship.

Assembly Bill No. 2609: Petroleum Franchise Sale, 1980

Summary

Dates:
1980

Background

Scope and content:

Enacts certain restrictions on the ability of a franchise grantor of a gasoline station to restrict the franchisee from selling his interest.

Assembly Bill No. 2690: Minimum Wage Maximum Workweek, 1980

Summary

Dates:
1980

Background

Scope and content:

Enacts the California Fair Labor Standards Act requiring a minimum wage of $4.50/hour and a maximum workweek of 35 hours.

Assembly Bill No. 2835: Voter Registration - Schools, 1980

Summary

Dates:
1980

Background

Scope and content:

Allows school staff to be deputized for the purpose of registering qualified voters.

Assembly Bill No. 2995: Pilots San Francisco Bay, 1980

Summary

Dates:
1980

Background

Scope and content:

Increases the pilotage rates, lowers the minimum retirement age, and increases the pension rate.

Assembly Bill No. 2999: Peace Officer Employment, 1980

Summary

Dates:
1980

Background

Scope and content:

Prohibits the employment as a peace officer of any person who is a member of an organization that denies the constitutional rights of any class of people.

Assembly Bill No. 3000: State Employees Discipline, 1980

Summary

Dates:
1980

Background

Scope and content:

Adds to the listed causes for discipline the use of any materials not authorized during on-duty hours.

Assembly Bill No. 3189: Civil Action - New Trial, 1980

Summary

Dates:
1980

Background

Scope and content:

Limits the power of courts to overturn jury verdicts by narrowing the standards for granting a new trial.

Assembly Bill No. 3334: Optician Rental Space, 1980

Summary

Dates:
1980

Background

Scope and content:

Prohibits landlord-tenant relationships between optometrists and dispensing opticians unless it is based on fair market value.

Assembly Bill No. 3335: State Bar Referral Liability, 1980-1981

Summary

Dates:
1980-1981

Background

Scope and content:

Provides immunity for organizations authorized by the State Bar to provide referral services.

Assembly Bill No. 15: Property Tax - Diplomatic Use, 1980

Summary

Dates:
1980

Background

Scope and content:

Cancels taxes levied on property used by a foreign government for diplomatic purposes and leased to a tax-exempt organization for non-diplomatic purposes.

Assembly Bill No. 83: Funding - Local Agencies, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Reallocates property tax revenue from K-14 (community college) schools to cities, counties and special districts.

Assembly Constitutional Amendment No. 8: Low Rent Housing Referendum, 1978-1979

Summary

Dates:
1978-1979

Background

Scope and content:

Corrects a technical error in Article 34 of the referendum.

Assembly Constitutional Amendment No. 28: Assessment - Golf Courses, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Denies special property tax assessment procedure to any non-profit golf course that discriminates on any basis.

Assembly Constitutional Amendment No. 40: Superior Court, 1979-1980

Summary

Dates:
1979-1980

Background

Scope and content:

Reduces the requisite period of State Bar membership or service as a judge from 10 to 7 years in order to be eligible to become a superior court judge.

Assembly Constitutional Amendment No. 85: City and County Charters - Residents, 1980

Summary

Dates:
1980

Background

Scope and content:

Permits a chartered city or county to impose an employee residency requirement in its charter.

Assembly Concurrent Resolution No. 4: Withdraws ACA 47, 1978

Summary

Dates:
1978

Background

Scope and content:

Withdraws ACA 47 from the ballot.

Assembly Concurrent Resolution No. 14: Martin Luther King, Jr., 1979

Summary

Dates:
1979

Background

Scope and content:

Honors MLK on the 50th anniversary of his birth.

Assembly Concurrent Resolution No. 60: Brown Decision, 1979

Summary

Dates:
1979

Background

Scope and content:

Proclaims May 17 as a day to remember and rededicate to the ideals of the Brown v. Board of Education decision on its 25th anniversary.

Assembly Concurrent Resolution No. 70: University of California Employee Benefits, 1979

Summary

Dates:
1979

Background

Scope and content:

Requests the UC Regents to revise the retirement regulations to provide for industrial death and disability benefits for employees of the Neuropsychiatric Institute.

Assembly Bill No. 622: Counsel Paternity Cases, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Allows the court to appoint an attorney for a paternity suit defendant who is indigent.

Assembly Bill No. 799: Public Assistance, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Addresses changes in the Aid for Families with Dependent Children program.

Assembly Bill No. 800: Senator Hotel, 1981

Summary

Dates:
1981

Background

Scope and content:

Allows for the State to purchase the Senator Hotel for legislative office space.

Assembly Bill No. 981: Sentencing - Victims Testimony, 1981

Summary

Dates:
1981

Background

Scope and content:

Grants victims the right to attend a sentencing hearing and to submit a written statement.

Assembly Bill No. 985: Local Public Prosecution and Defender, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Appropriates funding for the Office of Criminal Justice Planning to train public prosecutors and defenders.

Assembly Bill No. 990: Cling Peaches, 1981

Summary

Dates:
1981

Background

Scope and content:

Authorizes the state to match industry research funding to develop higher natural fructose in cling peaches.

Seniors' Nonpartisan Legislative Club, 1979 February

Summary

Dates:
1979 February

Background

Scope and content:

Proclaims a resolution by the Senior's Nonpartisan Legislative Club protesting the decision in the Brian Weber case.

Assembly Bill No. 1215: Agricultural Investment Program, 1981

Summary

Dates:
1981

Background

Scope and content:

Appropriates fund to create the Agricultural Investment Fund to provide grants for research in energy and soil conservation, water quality management and genetic engineering.

Assembly Bill No. 1835: San Francisco Bar Pilots, 1981

Summary

Dates:
1981

Background

Scope and content:

Alters regulations governing activities and pension plan for Bay Area bay pilots.

Assembly Bill No. 1836: SF Bar Pilots Rate Adjustment, 1981

Summary

Dates:
1981

Background

Scope and content:

Increases on component of the pilotage rates.

Assembly Bill No. 1913: Acute Care Certificate, 1981

Summary

Dates:
1981

Background

Scope and content:

Exempts general acute care hospitals from requiring a certificate of need to establish a cardiac surgery service.

Assembly Bill No. 1966: UC Regents - Conflict of Interest, 1981

Summary

Dates:
1981

Background

Scope and content:

Prohibits UC Regents from having ownership interest in a corporation in which the university funds are invested.

Assembly Bill No. 2180: Golden Gate Bridge Board, 1981

Summary

Dates:
1981

Background

Scope and content:

Abolishes the current Board of Directors of the Golden Gate Bridge, Highway and Transportation District, and requires the California Transportation Commission to serve in its place.

Assembly Bill No. 2240: Legislators Cost of Living Increase, 1981

Summary

Dates:
1981

Background

Scope and content:

Increases the salaries of the members of the legislature, constitutional officers and the chairman and members of the Board of Equalization.

Assembly Bill No. 2909: Airport Noise Abatement, 1982

Summary

Dates:
1982

Background

Scope and content:

Prohibits civil action for damages against an airport operating in compliance with state noise standards.

Assembly Bill No. 3474: Economic and Business Development, 1982

Summary

Dates:
1982

Background

Scope and content:

Adds to the responsibilities of the Department of Economic and Business Development the mobilization of state resources to assist new and expanding industries in training workers.

Assembly Bill No. 3480: Health Services, 1982

Summary

Dates:
1982

Background

Scope and content:

Abolishes the California Health Facilities Commission and creates a new one with less members and revised responsibilities.

Assembly Bill No. 3500: Retail Liquor License, 1982

Summary

Dates:
1982

Background

Scope and content:

Permits a hotel with at least 150 guest rooms to have an on-sale and off-sale liquor license.

Assembly Bill No. 3603: Inland Pilot License, 1982

Summary

Dates:
1982

Background

Scope and content:

Intends is to create a unified system of regulations for inland and bay pilots.

Assembly Bill No. 3604: Bar Pilotage Rate Adjustment, 1982-1983

Summary

Dates:
1982-1983

Background

Scope and content:

Increases pilotage rates and raises the monthly pension for retired or disabled pilots.

Assembly Bill No. 3727: Medical Corporation Shareholders, 1982

Summary

Dates:
1982

Background

Scope and content:

Authorizes medical corporations to own stock in other medical corporations.

Assembly Bill No. 3757: International Trade, 1982-1983

Summary

Dates:
1982-1983

Background

Scope and content:

Creates a California State World Trade Commission to expand the state's international trade.

Assembly Bill No. 95: Golden Gate Board of Directors, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Creates the Golden Gate Transit District and abolishes the Golden Gate Bridge, Highway and Transportation District. Transfers ownership of the Golden Gate Bridge to the California Transportation Commission.

Assembly Concurrent Resolution No. 23: Joint Committee - Mass Transit, 1981

Summary

Dates:
1981

Background

Scope and content:

Creates the Joint Committee on Mass Transit and defines its membership and responsibilities.

Assembly Concurrent Resolution No. 35: Ella Hill Hutch, 1981

Summary

Dates:
1981

Background

Scope and content:

Memorializes Ella Hill Hutch on her death.

Assembly Concurrent Resolution No. 59: Frank Lanterman, 1981

Summary

Dates:
1981

Background

Scope and content:

Commemorates Frank Lanterman.

Assembly Concurrent Resolution No. 83: San Francisco 49ers, 1982

Summary

Dates:
1982

Background

Scope and content:

Congratulates the SF 49ers on winning the World Championship.

Assembly Concurrent Resolution No. 84: Joint Rules Audits, 1982

Summary

Dates:
1982

Background

Scope and content:

Requires that all Rules Committees submit a detailed budget to the Dept. of Finance and that an annual audit take place.

Assembly Concurrent Resolution No. 92: Wiley W. Manuel, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Names the Administrative Hearing Room in honor of Justice Wiley W. Manuel.

Assembly Concurrent Resolution No. 118: Cling Peach Week, 1982

Summary

Dates:
1982

Background

Scope and content:

Proclaims April 5-9 as "Cling Peach Week."

Assembly Joint Resolution No. 36: Intercity Rail System, 1981

Summary

Dates:
1981

Background

Scope and content:

Expresses support for a national railroad passenger system and urges Congress to fund Amtrak to maintain passenger service.

Assembly Joint Resolution No. 46: Continental Airlines, 1981

Summary

Dates:
1981

Background

Scope and content:

Supports Continental employees in their efforts to acquire control of the airlines through the creation of an Employee Stock Ownership Trust.

Assembly Constitutional Amendment No. 48: Labor Disputes - Students, 1977, 1981-1982

Summary

Dates:
1977, 1981-1982

Background

Scope and content:

Prohibits any person involved in education from encouraging students to become employed where a labor dispute exists.

Assembly Constitutional Amendment No. 49: Commission on Judicial Appointments, 1981-1982

Summary

Dates:
1981-1982

Background

Scope and content:

Revises the membership of the commission and fixes their terms.

House Resolution No. 45: Agriculture Day, 1982

Summary

Dates:
1982

Background

Scope and content:

Proclaims March 18, 1982 as "Agriculture Day."

House Resolution No. 58: Howard L. Berman, 1982

Summary

Dates:
1982

Background

Scope and content:

Expresses appreciation to Berman for his work in the California Legislature.

House Resolution No. 62: Leroy F. Green, 1982

Summary

Dates:
1982

Background

Scope and content:

Expresses appreciation to Green for his work in the California Legislature.

House Resolution No. 64: Gary K. Hart, 1982

Summary

Dates:
1982

Background

Scope and content:

Expresses appreciation to Hart for his work in the California Legislature.

House Resolution No. 70: Mel Levine, 1982

Summary

Dates:
1982

Background

Scope and content:

Expresses appreciation to Levine for his work in the California Legislature.

House Resolution No. 72: Leo T. McCarthy, 1982

Summary

Dates:
1982

Background

Scope and content:

Expresses appreciation to McCarthy for his service as member, speaker and speaker pro tempore of the California State Assembly.

Assembly Bill No. 84: San Francisco Harbor, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Requires the Director of Transportation to negotiate with the San Francisco Port Commission for a parcel of land for a future sports stadium.

Assembly Bill No. 328: Junior Driver Permits, 1983

Summary

Dates:
1983

Background

Scope and content:

Allows the DMV to issue junior permits to disabled persons between 15 and 18 years of age.

Assembly Bill No. 626: Public Prosecutor and Defender Training, 1983

Summary

Dates:
1983

Background

Scope and content:

Creates a Local Public Proscecutors and Public Defenders Training Fund.

Assembly Bill No. 1978: Restaurant Tax Levy, 1979

Summary

Dates:
1979

Background

Scope and content:

Exempts from the sales and use tax any amount designated as a service charge added to the price of meals and which is made in lieu of tips.

Assembly Bill No. 1077: Dental Disease, 1979

Summary

Dates:
1979

Background

Scope and content:

Requires that children with severe dental disease be covered by the California Children's Services Program.

Assembly Bill No. 1428: Payment in Kind, 1982

Summary

Dates:
1982

Background

Scope and content:

Amends the Personal Income Tax Law and the Bank and Corporation Tax Law to eliminate various tax loopholes.

Assembly Bill No. 1428: Closing Tax Loopholes, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Makes changes to the Personal Income Tax Law and the Bank and Corporation Tax Law authorizing a taxpayer to elect tax treatment to conform with federal law.

Assembly Bill No. 1480: California Highway Patrol Salary, 1983

Summary

Dates:
1983

Background

Scope and content:

Requires the State Personnel Board to make recommendations on salaries and benefits for California Highway Patrolmen.

Assembly Bill No. 1481: San Francisco Harbor Development, 1981-1983

Summary

Dates:
1981-1983

Background

Scope and content:

Obligates San Francisco to use port revenues to pay on state bonds.

Assembly Bill No. 1515: UC Health Science Program, 1983

Summary

Dates:
1983

Background

Scope and content:

Addresses the oversupply of specialist physicians and the undersupply of primary care physicians by reviewing the General Fund support of UC Health Science program and the UC's role in meeting the state's medical and social health needs.

Assembly Bill No. 1720: Profit from Wrongdoing, 1983

Summary

Dates:
1983

Background

Scope and content:

Makes non-substantive change to Sect. 3517 of the Civil Code.

Assembly Bill No. 1721: Wrongful Acts, 1983

Summary

Dates:
1983

Background

Scope and content:

Authorizes the Attorney General to sue a convicted felon for government costs of trial, conviction and incarceration.

Assembly Bill No. 1722: Historic State Capitol Complex, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Creates a Historic State Capitol Commission to manage restoration and operation of reconstructed portion of the State Capitol.

Assembly Bill No. 1723: Float Bill, 1983

Summary

Dates:
1983

Background

Scope and content:

Requires all financial institutions to make deposited amounts available for customer withdrawal.

Assembly Bill No. 1797: Target Area Contract Preference, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Repeals the sunset date on a provision of the Target Area Contract Preference Act.

Assembly Bill No. 1798: Elections - Legal Residence, 1984

Summary

Dates:
1984

Background

Scope and content:

Sepecifies the domicile of representative in Congress and members of the legislature as the address indicated on the person's current affidavit of registration.

Assembly Bill No. 1944: Agriculture Cooperative Bargaining, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Strengthens existing law which allows farmers to organize into cooperative bargaining associations and requires processors, handlers and distributors to bargain with those associations.

Assembly Bill No. 1945: Agriculture Investment Fund, 1983

Summary

Dates:
1983

Background

Scope and content:

Creates an agricultural investment program to provide grants for research and development.

Assembly Bill No. 2000: California World Trade Commission, 1983

Summary

Dates:
1983

Background

Scope and content:

Establishes the California State World Trade Commission Export Guarantee Fund and authorizes it to provide loans.

Assembly Bill No. 2105: Small Business Procurement, 1983

Summary

Dates:
1983

Background

Scope and content:

Makes technical changes to the Small Business Procurement and Contract Act.

Assembly Bill No. 2337: San Francisco MUNI Fares, 1984

Summary

Dates:
1984

Background

Scope and content:

Authorizes the Metropolitan Transportation Commission to redefine fare revenue to include local support for the transit system.

Assembly Bill No. 2635: Mendocino V. People, 1984

Summary

Dates:
1984

Background

Scope and content:

Responds to recent State Supreme Court ruling and calls for the continuation of state control over the use and application of pesticides.

Assembly Bill No. 2767: Historic State Capitol Commission, 1984

Summary

Dates:
1984

Background

Scope and content:

Creates a Historic State Capitol Commission and defines its membership and duties.

Assembly Bill No. 3147: Fair Political Practices Commission, 1984

Summary

Dates:
1984

Background

Scope and content:

Strengthens existing conflict of interest laws affecting state legislators.

Assembly Bill No. 3165: Controlled Substances, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Establishes a new criminal provision and increases penalties for the manufacturing and compounding of controlled substances.

Assembly Bill No. 3260: Excusable Homicide, 1984

Summary

Dates:
1984

Background

Scope and content:

Repeals certain out of date laws in the Penal Code.

Assembly Bill No. 3365: Judges Salaries, 1984

Summary

Dates:
1984

Background

Scope and content:

Provides additional compensation to judges under certain circumstances.

Assembly Bill No. 3366: Pacific Islanders, 1984

Summary

Dates:
1984

Background

Scope and content:

Requires state agencies to include the category of Pacific Islander in statistical tabulations.

Assembly Bill No. 3619: San Francisco Bay, 1984

Summary

Dates:
1984

Background

Scope and content:

Requires the State Water Resources Control Board to set water quality standards for the San Francisco Bay and establishes a monitoring program to test the effectiveness of the standards.

Assembly Bill No. 3632: Special Education, 1984

Summary

Dates:
1984

Background

Scope and content:

Makes the educational and related services for handicapped students the joint responsibility of the Superintendent of Public Instruction and the Secretary of Health and Welfare.

Assembly Bill No. 3670: Public Employee Benefits, 1984

Summary

Dates:
1984

Background

Scope and content:

Amends the Public Employees' Medical and Hospital Care Act.

Assembly Bill No. 3761: Pesticide Research, 1984

Summary

Dates:
1984

Background

Scope and content:

Requires the Department of Food and Agriculture to undertake a program to fund an agricultural research program to develop alternative methods for pest control.

Assembly Bill No. 3960: Special Education - Juveniles, 1984

Summary

Dates:
1984

Background

Scope and content:

Extends the provision of existing law which provides for the educational needs of children in licensed institutions.

Assembly Bill No. 4034: Regional Science Resource Centers, 1984-1985

Summary

Dates:
1984-1985

Background

Scope and content:

Requires the Superintendent of Public Instruction to designate nonprofit agencies to serve as regional science resource centers.

Assembly Bill No. 4055: Assembly Appropriations, 1984

Summary

Dates:
1984

Background

Scope and content:

Reverts funds appropriated to the Assembly in the Budget Act of 1984.

Assembly Concurrent Resolution No. 26: Day of Rememberance, 1983

Summary

Dates:
1983

Background

Scope and content:

Commemorates February 19, 1983, as "A Day of Remembrance" regarding the detention of Japanese Americans during WWII.

Assembly Concurrent Resolution No. 29: Great California Resources Rally, 1983

Summary

Dates:
1983

Background

Scope and content:

Declares support for the Great California Resources Rally event.

Assembly Concurrent Resolution No. 97: Campaign and Election Reform, 1983

Summary

Dates:
1983

Background

Scope and content:

Creates the Joint Committee on Campaign and Election Reform to review pending legislation on campaign financing, ethics and materials.

Assembly Concurrent Resolution No. 173, 1984

Summary

Dates:
1984

Background

Scope and content:

Assigns the subject matter of AB3147 (conflict of interest violation affecting legislators) to assembly committees for interim study purposes

November 1984 Initiatives, 1984

Summary

Dates:
1984

Background

Scope and content:

Introduces state propositions 39 (Reapportionment); 40 (Campaign Finance Reform); State Lottery; Welfare-Public Assistance Programs; Nuclear-Free Zone; Taxation; Voting Materials in English Only; Balanced Federal Budget; and 25 (Clean Water Bond Act of 1984).

House Resolution No. 11: Count Basie Day, 1983

Summary

Dates:
1983

Background

Scope and content:

Declares February 16, 1983 as "Count Basie Day."

House Resolution No. 20: ILGWU Roll Back, 1983 April

Summary

Dates:
1983 April

Background

Scope and content:

Supports the International Ladies Garment Workers Union's campaign to roll back the flood of imported apparel.

House Resolution No. 22: Ella Fitzgerald, 1983 April

Summary

Dates:
1983 April

Background

Scope and content:

Commends Fitzgerald for her nearly 50-year reign as top female vocalist.

House Resolution No. 33: Guion S. Bluford Jr., 1983 September

Summary

Dates:
1983 September

Background

Scope and content:

Congratulates Lt. Col. Bluford Jr. for his achievements as America's first Black astronaut.

House Resolution No. 35: Rev. Jesse Jackson, 1984

Summary

Dates:
1984

Background

Scope and content:

Congratulates Rev. Jackson for his role in obtaining the release of Navy Lt. Robert Goodman Jr. from Syria.

Assembly Bill No. 25: Water - Sacramento San Joaquin Delta, 1984-1985

Summary

Dates:
1984-1985

Background

Scope and content:

Acquires key islands in the Sacramento/San Joaquin Delta to address water supply and high flood risk.

Assembly Bill No. 27: Mandatory Seatbelts, 1983-1985

Summary

Dates:
1983-1985

Background

Scope and content:

Requires passengers in vehicles to wear seatbelts when on a highway and that each new vehicle sold after September 1, 1989 contain an automatic restraint system.

Property Tax Reform Files, 1977, 1979

Summary

Dates:
1977, 1979

Background

Scope and content:

Contains documents pretaining to the Property Tax Relief Act of 1977; Tax Reform Act of 1977/AB 302; and Property Tax Assessment.

Auto Safety Materials, 1985

Summary

Dates:
1985

Background

Scope and content:

Contains partial transcripts of news coverage relating to auto safety.

Assembly Bill No. 40: Bank Float, 1984-1985

Summary

Dates:
1984-1985

Background

Scope and content:

Reduces the time banks are allowed to hold checks to determine if they are good, known as "float" period.

Assembly Bill No. 44: Political Reform Act, 1984

Summary

Dates:
1984

Background

Scope and content:

Strengthens existing conflict of interest laws affecting state legislators by instituting sanctions against violators.

Assembly Bill No. 55: Day Care Centers, 1985

Summary

Dates:
1985

Background

Scope and content:

Expands child care and development programs and creates a Student Parents Education Program to provide services to teen parents.

Assembly Bill No. 105: Los Angeles Olympic Organizing Committee, 1985

Summary

Dates:
1985

Background

Scope and content:

Gives amateur sports organizations the power to provide facilities and pay volunteers in connection with a national or international sports competition.

Assembly Bill No. 275: Controlled Substance, 1984-1985

Summary

Dates:
1984-1985

Background

Scope and content:

Corrects drafting error in AB3165.

Assembly Bill No. 368: Public Officers Salaries, 1986

Summary

Dates:
1986

Background

Scope and content:

Clarifies language in Sect. 8901 of the Government Code relating to voluntary flexible benefit plans for state employees who are not represented in state employee collective bargaining.

Assembly Bill No. 525: Peace Officer Time Bank, 1985

Summary

Dates:
1985

Background

Scope and content:

Permits peace officers to donate earned vacation or holiday time to a time bank for the benefit of an employee organization.

Assembly Bill No. 559: Student Financial Aid, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Makes changes to the Cal Grant A Program: increases the number of awards, places greater priority on financial need in regards to eligibility, requires a certain percentage of award go to HS students.

Assembly Bill No. 882: Special Education, 1985

Summary

Dates:
1985

Background

Scope and content:

Enacts a cleanup bill to SB3632 of the 1984 session. Clarifies procedure for assessing medical needs for students suspected of being handicapped.

Assembly Bill No. 1012: Wastewater and Toxic Cleanup - Tijuana, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Appropriates $100 million to correct environmental problems associated with flow of sewage and industrial wastewater flowing from Mexico into California.

Assembly Bill No. 1332: Liability, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Provides an exception of the rule of joint and several liability for public entity defendants.

Assembly Bill No. 2086: California Coastal Commission, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Increases the commissioners payment for meeting attendance and preparation.

Assembly Bill No. 2087: Malpractice Insurance, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Requires physicians, surgeons, attorneys, clinics and endowment hospitals to maintaining malpractice liability insurance.

Assembly Bill No. 2088: Public Broadcasting Fund, 1985

Summary

Dates:
1985

Background

Scope and content:

Creates a checkoff on state personal income tax return to taxpayers to donate to the California Public Broadcasting Fund.

Assembly Bill No. 2222: Commission on California State Government Organization & Economy, 1985

Summary

Dates:
1985

Background

Scope and content:

Adds two members to the commission, also known as the "Little Hoover Commission."

Assembly Bill No. 2240: Real Estate Promissory Note, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Revises law relating to balloon payments, usury exemptions, assignments and appraisals.

Assembly Bill No. 2288: Street Closures, 1985

Summary

Dates:
1985

Background

Scope and content:

Prohibits closures where the street continues into a neighboring jurisdiction.

Assembly Bill No. 2400: Bay Bridge, 1985

Summary

Dates:
1985

Background

Scope and content:

Establishes an advisory board to work with the Director of Transportation to study ways to accelerate traffic flow on the bridge.

Assembly Bill No. 2613: Education - Pass to Play, 1986

Summary

Dates:
1986

Background

Scope and content:

Establishes rule that in order to participate in extracurricular activities pupil in grades 7 through 12 must maintain a 2.0 GPA

Assembly Bill No. 2617: CSU Educational Opportunity Program Aid, 1986

Summary

Dates:
1986

Background

Scope and content:

Increases the maximum EOP grant and provides for future increases.

Assembly Bill No. 2618: Neil Young V. California, 1986

Summary

Dates:
1986

Background

Scope and content:

Appropriates funds to pay the case settlement.

Assembly Bill No. 2639: Seatbelt Cleanup, 1986

Summary

Dates:
1986

Background

Scope and content:

Adds to existing seatbelt law: Requires that four-year-olds be restrained and exempts passengers in limousines for hire or emergency vehicles from seatbelt law.

Assembly Bill No. 2681: Campaign Reform, 1986

Summary

Dates:
1986

Background

Scope and content:

Establishes a state-funded system of campaign financing for legislative races with contribution and expenditure limits. Imposes limits on receipt of gifts and honoraria by legislative members and candidates.

Assembly Bill No. 2753: Sports Corruption, 1986

Summary

Dates:
1986

Background

Scope and content:

Prohibits the offering of money or gifts to students as incentives for participation in intercollegiate sports.

Assembly Bill No. 2813: Educational Programs - Sunset, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Extends the sunset dates of five educational programs: Bilingual education, Miller-Unruh Basic Reading Act of 1965; School Improvement Program; Indian Early Childhood Education and the Economic Impact Act.

Assembly Bill No. 2893: Service Stations Refueling Service, 1986

Summary

Dates:
1986

Background

Scope and content:

Adds to existing law by including senior citizens 62 or age or older as eligible to request refueling service.

Assembly Bill No. 3300: Trial Court Delay Education Act, 1986

Summary

Dates:
1986

Background

Scope and content:

Enacts the Trial Court Delay Reduction Act requiring the judicial council to reduce court delays.

Assembly Bill No. 3400: Self-Insurance - Local Agencies, 1986

Summary

Dates:
1986

Background

Scope and content:

Creates the Local Government Self-Insurance Authority and defines its membership and duties.

Assembly Bill No. 3522: PUC Rate Setting, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires the PUC to hold annual rate review proceedings and modifies the rate-making process of large utility corporations.

Assembly Bill No. 3700: Childcare, 1986

Summary

Dates:
1986

Background

Scope and content:

Increases the amount of state child care credit claimed by taxpayers.

Assembly Bill No. 3710: Bank Escrow, 1986

Summary

Dates:
1986

Background

Scope and content:

Provides that credit for a deposited check in a bank account can be withdrawn in a "reasonable time" of five days or less and requires depository institutions to provide customers with information regarding funds withdrawal.

Assembly Bill No. 3720: In-Home Services - Minimum Wage, 1986

Summary

Dates:
1986

Background

Scope and content:

Specifies the minimum wage rate for certified in-home attendants at not less than $4.75 per hour.

Assembly Bill No. 3870: Statue of Liberty, 1986

Summary

Dates:
1986

Background

Scope and content:

Acknowledges the Statue of Liberty as a national historic monument and appropriates fund for restoration expenses.

Assembly Bill No. 3875: Commercial Insurance, 1986

Summary

Dates:
1986

Background

Scope and content:

Prohibits the cancellation or non-renewal of certain insurance policies without advance notice.

Assembly Bill No. 3880: Joint and Several Rate Reduction, 1986

Summary

Dates:
1986

Background

Scope and content:

Establishes a review board in the Department of Insurance and prohibits certain insurers from raising rates unless approved by the board.

Assembly Bill No. 3885: Low Cost Insurance, 1986

Summary

Dates:
1986

Background

Scope and content:

Provides participants in the California Automobile Assigned Risk Plan (CAARP) choices in auto policies.

Assembly Bill No. 3935: California Lottery, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires electronic fund transfer payments to be made through a financial institution authorized by the Lottery Commission.

Assembly Bill No. 3940: California State World Trade Commission, 1986

Summary

Dates:
1986

Background

Scope and content:

Restructures the Commission and redefines its role, duties and responsibilities in trade promotion.

Assembly Bill No. 4185: Safety Belt Rebate, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires all auto coverage insurers to provide a rebate due to the statutory requirement of seat belts and child restraints.

Assembly Bill No. 4200: Safety Belt Usage, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires the Department of California Highway Patrol to annually determine average usage rates of safety belts.

Assembly Bill No. 4205: Bay Area Port Task Force, 1986

Summary

Dates:
1986

Background

Scope and content:

Creates the Bay Area Port Advisory Task Force to address specific questions, including whether a regional port authority should be formed. Defines its membership and tasks.

Assembly Bill No. 4210: Possessory Interest - Open Space Land, 1986

Summary

Dates:
1986

Background

Scope and content:

Makes managed rangeland eligible for coverage under the Williamson Act and imposes a state-mandated program to value land under a rangeland lease in a specific manner.

Assembly Bill No. 4215: Farm Credit Bond Act, 1986

Summary

Dates:
1986

Background

Scope and content:

Enacts the Farm Credit Bond Act to authorize the issuance of bonds for the purpose of financing a farm credit program.

Assembly Bill No. 4261: California Farm Recovery Advisory Commission, 1986

Summary

Dates:
1986

Background

Scope and content:

Establishes the California Farm Recovery Finance Authority Act to authorize issuance of revenue bonds to assist agricultural producers by providing financing to the debt.

Assembly Bill No. 4406: Insurance Data, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires every insurer to file an addition report containing data on specific classes of insurance.

Assembly Bill No. 4407: Assigned Risk Hearings, 1986

Summary

Dates:
1986

Background

Scope and content:

Requires insurers doing business in California to offer every category of commercial liability insurance they offer in other states.

Assembly Constitutional Amendment No. 18: Appellate Jurisdiction - Death Penalty, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Abolishes the California Supreme Court's exclusive appellate jurisdiction over capital cases.

Assembly Concurrent Resolution No. 81: American Hostages, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Calls upon all local, county and state governing bodies to adopt resolutions supporting the US Governments efforts to ensure safe release of the hostages in Lebanon.

Assembly Concurrent Resolution No. 94: Elizabeth Taylor, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Commends Taylor for her artistic achievements and her work in combatting AIDS.

Assembly Concurrent Resolution No. 119: Employment Discrimination Clinics, 1986

Summary

Dates:
1986

Background

Scope and content:

Urges the Department of Fair Employment to continue support for the successful clinic as UCB and to establish one as each UC law school.

Assembly Concurrent Resolution No. 167: Gov. Edmund G. "Pat" Brown Building, 1986

Summary

Dates:
1986

Background

Scope and content:

Commends Brown for his service to California and recognizes him by naming the state building in San Francisco in his honor.

Assembly Joint Resolution No. 59: Social Security, 1985

Summary

Dates:
1985

Background

Scope and content:

Goes on record opposing President Reagan's proposed cuts to social security funding.

Assembly Joint Resolution No. 65: Hostages TWA Flight #847, 1985

Summary

Dates:
1985

Background

Scope and content:

Urges the President and US Congress to continue using all diplomatic channels to secure release of the TWA #847 hostages in addition to the seven hostages taken previously.

House Resolution No. 8: Western Agricultural Policy Center, 1985, 1991

Summary

Dates:
1985, 1991

Background

Scope and content:

Commends the UC Regents for proposing the establishment of a Center for the Analysis of Western Agricultural Issues and requests that the research focus on international trade; the impact of productivity and technology; the role of natural resources; and methods to increase minority participation.

House Resolution No. 19: California Firefighters, 1985

Summary

Dates:
1985

Background

Scope and content:

Commends the performance of the men and women of the California fire services.

House Resolution No. 21: Information Utility Industry Research Center, 1985

Summary

Dates:
1985

Background

Scope and content:

Requests that the Assembly Committee on Economic Development and New Technologies produce a workplan for accomplishing a study to explore alternative means for public management of information technology.

House Resolution No. 29: Space Shuttle Challenger, 1986

Summary

Dates:
1986

Background

Scope and content:

Extends sympathy to the families of the crew members who lost their lives in the Space Shuttle Challenger explosion.

House Resolution No. 30: Richard Alatorre, 1986

Summary

Dates:
1986

Background

Scope and content:

Expresses appreciation to Alatorre for his contributions to California.

House Resolution No. 41: Frank Vicencia, 1986

Summary

Dates:
1986

Background

Scope and content:

Expresses appreciation to Vicencia for his contributions to California.

House Resolution No. 54: Michael R. Forman, 1986

Summary

Dates:
1986

Background

Scope and content:

Congratulates Forman on being named "Pioneer of the Year" by the Motion Picture Industry.

Assembly Bill No. 2X: Earthquake Housing Assistance, 1987

Summary

Dates:
1987

Background

Scope and content:

Authorizes the state to issue and sell bonds to stregthen unreinforced masonry stuructures pending ratification by voters,

Assembly Bill No. 4: Bank Acquisition - Bank of America, 1986-1987

Summary

Dates:
1986-1987

Background

Scope and content:

Allows out-of-state bank holding companies to bid on purchase of California banks.

Assembly Bill No. Educational Programs Sunset Date, 1986-1987

Summary

Dates:
1986-1987

Background

Scope and content:

Extends the sunset dates of the Miller-Unruh Reading Program, School Improvement Program, Native American Education Program, Economic Impact Act, and the Bilingual Education program.

Assembly Bill No. 612: Trial Court Funding Program, 1988

Summary

Dates:
1988

Background

Scope and content:

Restructures the State Trial Court Funding Program. This is a companion bill to AB1197.

Assembly Bill No. 792: Fuel Emissions Control, 1987

Summary

Dates:
1987

Background

Scope and content:

Installs new regulations regarding on-vehicle control of refueling vapors.

Assembly Bill No. 930: Wastewater and Toxic Cleanup, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Proposes to submit the International Border Wastewater and Toxics Cleanup Bond Act to the June 1988 statewide election. The bond would authorize funding for pollution control facilities and research into alternative wastewater management.

Assembly Bill No. 1016: Air Quality, 1987

Summary

Dates:
1987

Background

Scope and content:

Requires the air quality management district to adopt and implement emission standards for new motor vehicles.

Assembly Bill No. 1173: Senior Judge Status, 1987

Summary

Dates:
1987

Background

Scope and content:

Makes clarifying changes relative to Senior Judge Status and expands the categories of judges who may apply for SJS.

Assembly Bill No. 1197: Trial Court Funding, 1988

Summary

Dates:
1988

Background

Scope and content:

Clarifies annual adjustment to county block grants under the Trial Court Funding Act.

Assembly Bill No. 1414: Underground Tanks, 1987

Summary

Dates:
1987

Background

Scope and content:

Authorizes the governing city which owns and operates property with an underground storage tank located in another county to assume responsibility for monitoring the tank.

Assembly Bill No. 1530: Corporate Director Liability, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Makes changes in the Corporation Code with regard to corporate authority.

Assembly Bill No. 1675: California Academy of Sciences, 1987

Summary

Dates:
1987

Background

Scope and content:

Appropriates funds for the Academy of Sciences capital improvement campaign.

Assembly Bill No. 1777: Toxic Management Reorganization, 1987

Summary

Dates:
1987

Background

Scope and content:

Establishes the Department of Waste Management and transfers regulatory authority to it from the Dept. of Health Services and the California Waste Management Board.

Assembly Bill No. 2032: California Earthquake Bond, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Enacts the California Earthquake Safety and Housing Rehabilitation Bond Act of 1988 to authorize funds for loans to improve the ability of multifamily structures to survive earthquakes.

Assembly Bill No. 2200: Campaign Reform, 1987

Summary

Dates:
1987

Background

Scope and content:

Enacts the Legislative Election Reform Act of 1987 to address public funding and expenditures limits.

Assembly Bill No. 2222: Treatment - Eating Disorders, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Specifies that in-patient treatment of eating disorders must be provided in general acute care hospitals, acute psychiatric hospitals or health facilities.

Assembly Bill No. 2440: Air Pollution - Bakeries, 1987

Summary

Dates:
1987

Background

Scope and content:

Requires the Air Resources Board to conduct a study on controlling emissions from bread ovens of commercial bakeries.

Assembly Bill No. 2500: Public Assistance Checks, 1987

Summary

Dates:
1987

Background

Scope and content:

Directs county treasurers to negotiate with financial institutions to develop a program for public assistance.

Assembly Bill No. 2600: Joint Underwriting and Reinsurance, 1987

Summary

Dates:
1987

Background

Scope and content:

Requires each group of insurers to file a copy of its policies with the Insurance Commissioner.

Assembly Bill No. 2616: Public Liability, 1987

Summary

Dates:
1987

Background

Scope and content:

Provides that local government members are not vicariously libel for injuries caused by the public entity they are associated with.

Assembly Bill No. 2640: Trial Court Delay, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Makes various modifications to the Trail Court Funding Program.

Assembly Bill No. 2641: Home School Partnership, 1987

Summary

Dates:
1987

Background

Scope and content:

Enacts the Home-School Partnership Act highlighting the importance of parents in their children's education and the need for cooperation between home and school.

Assembly Bill No. 2642: Agriculture Bargaining Mediation, 1987

Summary

Dates:
1987

Background

Scope and content:

Authorizes the Director of Food and Agriculture to provide mediation services if requested to do so.

Assembly Bill No. 2643: Legislative Ethics, 1987

Summary

Dates:
1987

Background

Scope and content:

Creates a commission to develop standards for conflicts of interest and to investigate complaints against legislators.

Assembly Bill No. 2659: San Francisco Harbor Seawall Lots, 1987

Summary

Dates:
1987

Background

Scope and content:

Declares three seawall lots to be free of the public trust use restrictions.

Assembly Bill No. 2677: Health - Drugs and Food, 1987

Summary

Dates:
1987

Background

Scope and content:

Provides remedies for the enforcement of existing health and safety statutes.

Assembly Bill No. 2792: Earthquake Housing Assistance, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Provides funds through general obligation bonds to finance structural work on unreinforced masonry buildings.

Assembly Bill No. 3030: Community Children Services, 1988

Summary

Dates:
1988

Background

Scope and content:

Establishes the At-Risk Youth Assistance Demonstration Act to identify resources to address the needs of at-risk youth.

Assembly Bill No. 3465: California Port Commission, 1981-1988

Summary

Dates:
1981-1988

Background

Scope and content:

Directs the California Association of Port Authority to develop a long-range economic plan.

Assembly Bill No. 3636: Automated Card Benefit - Public Assistance, 1988

Summary

Dates:
1988

Background

Scope and content:

Requires all counties to establish an electronic distribution system for food stamps and other public assistance resources.

Assembly Concurrent Resolution No. 50: Public Pension Fund, 1987

Summary

Dates:
1987

Background

Scope and content:

Extends the life of the Joint Committee on Public Pension Fund Investments.

Assembly Concurrent Resolution No. 70: UC Admissions, 1987

Summary

Dates:
1987

Background

Scope and content:

Requests the UC Regents to diversify the admission and enrollment committees at each campus; to publicly disclose their criteria for student selection; visit local high schools, and form an advisory committee of ethnic minority leaders.

Assembly Joint Resolution No. 30: Filipino Veterans, 1986-1988

Summary

Dates:
1986-1988

Background

Scope and content:

Urges the US Congress to grant immediate US citizenship to Filipino veterans of WWII.

Assembly Joint Resolution No. 32: National Maritime Museum, 1987

Summary

Dates:
1987

Background

Scope and content:

Urges the President and US Congress to support and enact legislation establishing a national maritime museum in San Francisco.

House Resolution No. 10: Policy Research Management, 1987

Summary

Dates:
1987

Background

Scope and content:

Amends Rule 117 of the Permanent Standing Rules of the Assembly to define its duties and activities.

Willie L. Brown Jr.: A 20-Year History, Undated

Summary

Dates:
Undated

Background

Scope and content:

An 8-page booklet on Brown's legislative history.

Assembly Bill No. 3737: Urban Impact Aid Task Force, 1988

Summary

Dates:
1988

Background

Scope and content:

Reimburses members of the Urban Impact Aid Task Force for expenses incurred.

Assembly Bill No. 3830: Trial Court Delay Reduction, 1988

Summary

Dates:
1988

Background

Scope and content:

Begins effort to develop uniform standards for effectively reducing trial delays and authorizes more counties to participate in the program.

Assembly Bill No. 3850: Vehicle Emissions, 1988

Summary

Dates:
1988

Background

Scope and content:

Requires the State Air Resources Board to report to the legislature on the status of regulations to control emissions.

Assembly Bill No. 3899: Public Library, 1988

Summary

Dates:
1988

Background

Scope and content:

Appropriates funds to establish the Public Library Relief Act of 1988 to provide grants to financially needy public libraries.

Assembly Bill No. 3947: Water Protection and Toxic Cleanup, 1988

Summary

Dates:
1988

Background

Scope and content:

Requires the state and regional water quality control boards to develop a program to identify toxic hot spots in California's bays and estuaries and to remedy these sites, and establishes policies for removal of hazardous waste.

Assembly Bill No. 4100: Trial Court Filing Fees, 1988

Summary

Dates:
1988

Background

Scope and content:

Makes exceptions to the Trial Court Funding Act.

Assembly Bill No. 4222: Worker's Compensation Delay Reduction, 1988

Summary

Dates:
1988

Background

Scope and content:

Establishes pilot programs in certain Worker's Compensation Appeals Board offices to examine the effectiveness of methods to reduce delay in workers' compensation claims.

Assembly Bill No. 4391: State Bar Membership Fees, 1987-1988

Summary

Dates:
1987-1988

Background

Scope and content:

Sets membership fees for 1989 and 1990

Assembly Bill No. 4392: Toxic Air Contaminants, 1988

Summary

Dates:
1988

Background

Scope and content:

Requires the Air Resources Board to give greater priority to toxic air contaminants emitted by vehicles, including holding public hearings.

Assembly Bill No. 4471: Bay Protection and Toxic Cleanup, 1988

Summary

Dates:
1988

Background

Scope and content:

Eancts the Bay Protection and Toxics Cleanup Bond Act pending adoption by voters in the November 1988 election. Provides funding to identify toxic hot spots and support techniques for removal and treatment of bottom sediment.

Assembly Bill No. 4475: AIDS, 1988

Summary

Dates:
1988

Background

Scope and content:

Permits the Department of Health to designate sites for anonymous testing of people with HIV infection; provides grants to counties for public health services and medical assistance to individuals eligible for Medi-Cal.

Assembly Bill No. 4488: Government Reorganization, 1988

Summary

Dates:
1988

Background

Scope and content:

Establishes the Government Reorganization Commission to review the relationship between state and local agencies providing public services.

Assembly Bill No. 4489: Tax Rebate, 1988

Summary

Dates:
1988

Background

Scope and content:

Establishes a claim-based second chance rebate program for California residents who are senior citizens, disabled or who qualified for renter's credit and who did not previously receive a 1986-1987 tax rebate.

Assembly Bill No. 4607: Tire disposal, 1988

Summary

Dates:
1988

Background

Scope and content:

Regulates the disposal or storage of used tires.

Assembly Concurrent Resolution No. 128: Joint Committee Tort Liability, 1988

Summary

Dates:
1988

Background

Scope and content:

Creates the Joint Committee on Tort Liability to study law related to tort liability and related insurance laws.

Assembly Bill No. 350: Tucker Health Insurance Act, 1989

Summary

Dates:
1989

Background

Scope and content:

Enacts the Tucker Health Care Coverage Act of 1989: requires research on employee health care coverage and requires certain employers to provide health coverage for their employees.

Assembly Bill No. 400: High School Scholarships, 1989

Summary

Dates:
1989

Background

Scope and content:

Creates the Willie L. Brown, Jr. Community Service Fellowship Program to provide scholarships to graduating high school students.

Assembly Bill No. 1175: Trial Court Funding, 1989

Summary

Dates:
1989

Background

Scope and content:

Codifies an agreement between Santa Clara county and four cities limiting property tax transfer.

Assembly Bill No. 1363: Auto Insurance, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Revises the civil liability process for auto accidents, creates a California Auto Plan vehicle insurance system and a vehicle safety inspection program.

Assembly Bill No. 1575: Agricultural Cooperative Bargaining, 1989

Summary

Dates:
1989

Background

Scope and content:

Requires the Dept. of Industrial Relations and the Director of Food and Agriculture to review and mediate commodity price disputes.

Assembly Bill No. 1580: California Academy of Sciences, 1989

Summary

Dates:
1989

Background

Scope and content:

Appropriates funds for capital improvement at the Academy of Sciences.

Assembly Bill No. 1616: Office of Conciliator, 1989

Summary

Dates:
1989

Background

Scope and content:

Creates the Office of Conciliator to review bargaining disputes.

Assembly Bill No. 1843: Tire Disposal, 1989

Summary

Dates:
1989

Background

Scope and content:

Enacts the California Tire Recycling Act to reduce landfill disposal by implementing a statewide tire recycling program.

Assembly Bill No. 2030: Hastings College, 1989

Summary

Dates:
1989

Background

Scope and content:

Reduces the size of the Board of Directors of Hastings Law College and eliminates term limits.

Assembly Bill No. 2030: Preschool Expansion, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Establishes kindergarten programs for all 4-year-olds in school districts selected by the State Dept. of Education, with priority on low-income children.

Assembly Bill No. 2092: Toxic Hot Spots, 1989

Summary

Dates:
1989

Background

Scope and content:

Requires state and regional Water Resources Control boards to develop a comprehensive program to identify hot spots and plan for cleanup.

Assembly Bill No. 2093: Hazardous Waste Management, 1989

Summary

Dates:
1989

Background

Scope and content:

Exempts cities that are a city and county from adopting a regional hazardous water management plan since the county will do so.

Assembly Bill No. 2101: At-Risk Youth, 1990

Summary

Dates:
1990

Background

Scope and content:

Establishes the At-Risk Youth Assistance Demonstration Act to create 3-year projects to identify resources and provide services to at-risk youth.

Assembly Bill No. 2121: Substandard Housing, 1989

Summary

Dates:
1989

Background

Scope and content:

Makes technical non-substantive changes to Sects. 17274 an 24436.r of the Revenue and Taxation Cole.

Assembly Bill No. 2151: Global Warming, 1989

Summary

Dates:
1989

Background

Scope and content:

Declares it is state policy to reduce use of fossil fuels and improve energy efficiency to reduce greenhouse gas emissions.

Assembly Bill No. 2152: Gas Service, 1989

Summary

Dates:
1989

Background

Scope and content:

Requires the Public Utilities Commission to annually determine a reasonable cost for local distribution utilities to provide natural gas service.

Assembly Bill No. 2180: Courthouse Construction, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Enacts the County Courthouse Facility Capital Expenditure Bond Act to authorize funds for courthouse construction.

Assembly Bill No. 2315: Auto Insurance, 1989

Summary

Dates:
1989

Background

Scope and content:

Enacts a comprehensive statutory scheme to provide low-cost insurance to low-income drivers. Enacts a binding arbitration process applicable to polices issued by the plan.

Assembly Bill No. 2316: Auto Liability Insurance, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Enacts a comprehensive statutory scheme relating to low-cost insurance for low-income persons.

Assembly Bill No. 2444: CEQA/Social and Economic Impact, 1989

Summary

Dates:
1989

Background

Scope and content:

Requires the South Coast Air Quality Management District to establish an assistance account to help small businesses come into compliance with air quality standards.

Assembly Bill No. 2500: Agricultural Cooperative Bargaining, 1989

Summary

Dates:
1989

Background

Scope and content:

Establishes a process for implementing conciliatory practices when requested or ordered in regards to agricultural collective bargaining.

Assembly Bill No. 2515: Legislative Proceedings, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Permits the Joint Rules Committee of the Senate and Assembly to establish terms and condition for television coverage of floor proceedings.

Assembly Bill No. 2517: Mental Health - Minors, 1989

Summary

Dates:
1989

Background

Scope and content:

Provides legislative findings and declarations regarding long-term mental health care for dependent children of the court and for indigent minors.

Assembly Bill No. 2626: Asian Americans - Higher Education, 1990

Summary

Dates:
1990

Background

Scope and content:

Requires the Postsecondary Education Commission to conduct a series of studies covering various ethnic groups in higher education, with the first study on Asians and Pacific Islanders.

Assembly Bill No. 2650: Auto Insurance, 1990

Summary

Dates:
1990

Background

Scope and content:

Allows individuals to purchase limited coverage insurance, requires that this insurance pays attorney fees, and creates a California Auto Plan to offer basic insurance.

Assembly Bill No. 2752: Phoenix Hotel Pool Mural, 1990

Summary

Dates:
1990

Background

Scope and content:

Exempts the Phoenix Hotel in San Francisco from existing law requiring that swimming pool bottoms must be white.

Assembly Bill No. 45X: Earthquake Disaster Relief, 1989

Summary

Dates:
1989

Background

Scope and content:

Establishes a unique and expedited claim systems for victims of the Bay Bridge and Cypress Structure collapse due to the Oct. 17, 1989 earthquake.

Assembly Concurrent Resolution No. 61: Volunteer Services Week, 1989

Summary

Dates:
1989

Background

Scope and content:

Recognizes April 9 to 16, 1989, as "California Volunteer Services Week."

Assembly Joint Resolution No. 45: Filipino Veterans, 1989

Summary

Dates:
1989

Background

Scope and content:

Urges the US Congress to grant immediate permanent resident status to Filipinos who served in the US armed forces during WWII.

Assembly Bill No. 3032: Employee Health Care, 1990

Summary

Dates:
1990

Background

Scope and content:

Enacts the Health Insurance Act of 1990 requiring every employer to provide health care coverage for all employees and specifies employer financial responsibility, and choices in carrier. Establishes the Cal-Care program under which employers and employees can obtain the minimum coverage required.

Assembly Bill No. 3490: Aid to Children of Parents in Drug Treatment, 1990

Summary

Dates:
1990

Background

Scope and content:

Creates pilot project in San Francisco in which residential treatment facilities allow children to reside with their parent while they are receiving treatment.

Assembly Bill No. 3811: Aged Preference - Civil Suits, 1990

Summary

Dates:
1990

Background

Scope and content:

Limits existing preference to individuals over 70 in civil cases to those with health issues.

Assembly Bill No. 3820: Trial Court Delay Reduction - Extension, 1990

Summary

Dates:
1990

Background

Scope and content:

Repeals the expiration date of the Trial Court Delay Reduction Act, extending it indefinitely.

Assembly Bill No. 3825: State Buildings, 1990

Summary

Dates:
1990

Background

Scope and content:

Specifies that any bids for lease-purchase involving office space in a city and county must be listed in a newspaper of general circulation in that city and county.

Assembly Bill No. 3830; California Academy of Sciences, 1990

Summary

Dates:
1990

Background

Scope and content:

Appropriates funds for capital improvements to the Academy of Sciences.

Assembly Bill No. 3840: State Agricultural Policy, 1990

Summary

Dates:
1990

Background

Scope and content:

Revises findings and declarations in the Thurman Agricultural Policy Act.

Assembly Bill No. 3850: State World Trade Commission, 1990

Summary

Dates:
1990

Background

Scope and content:

Requires the commission to establish a database of information for California exporters seeking to do business with other nations.

Assembly Bill No. 3896: Parks and Recreation, 1990

Summary

Dates:
1990

Background

Scope and content:

Increases per capita park bond allocation to San Francisco.

Assembly Bill No. 3897: Seismic Safety, 1990

Summary

Dates:
1990

Background

Scope and content:

Establishes the Seismic Hazards Mapping Act requiring the development of guidelines and priorities for mapping the state's seismic hazards.

Assembly Bill No. 3876: Emergency Broadcast System, 1990

Summary

Dates:
1990

Background

Scope and content:

Establishes a Statewide Task Force on Emergency Broadcast System Local Operational Area Planning to develop policy, standards and guidelines on emergency warning.

Assembly Bill No. 3898: Air Quality Loans - Cleanup, 1990

Summary

Dates:
1990

Background

Scope and content:

Requires the Office of Small business to provide assistance to small businesses to facilitate compliance with environmental regulations.

Assembly Bill No. 3915: County Jail Matching Funds, 1990

Summary

Dates:
1990

Background

Scope and content:

Exempts counties damaged by the 1989 Loma Prieta earthquake from having to match funds to rebuilt damaged facilities.

Assembly Bill No. 3923: Health Data, 1990

Summary

Dates:
1990

Background

Scope and content:

Amends existing law relating to reporting of patient care data.

Assembly Bill No. 3925: Child Health Care Bond, 1990

Summary

Dates:
1990

Background

Scope and content:

Creates the California Family Care Services Facilities Act of 1990 which provides for sale of bonds for construction, acquisition and renovation of child care facilities.

Assembly Bill No. 3991: State Bar, 1990

Summary

Dates:
1990

Background

Scope and content:

Authorizes the State Bar to assess its annual membership dues. Spot bill.

Assembly Bill No. 3993: Educational Equity, 1990

Summary

Dates:
1990

Background

Scope and content:

Requires all public higher education systems to submit plans to the Governor relating to increasing the enrollment of under-represented groups, establish racial and cultural sensitively programs, revise code to address to acts of prejudice and violence, and improve retention.

Assembly Bill No. 4069: Energy Conservation Assistance, 1990

Summary

Dates:
1990

Background

Scope and content:

Extends the sunset date of the Energy Conservation Assistance Act of 1979 and adds providing grants to maximize energy use.

Assembly Bill No. 4188: Marks-Roos Local Bond Pooling Act, 1990

Summary

Dates:
1990

Background

Scope and content:

Specifies that the Act also intended to facilitate financing of transportation improvements.

Assembly Bill No. 4189: Office of California Drug Control Policy, 1990

Summary

Dates:
1990

Background

Scope and content:

Creates the Office of California Drug Control Policy to establish a framework to ensure the numerous alcohol and drug abuse programs in the state are non-duplicative and are well planned.

Assembly Bill No. 4242: Regional Consolidation, 1989-1991

Summary

Dates:
1989-1991

Background

Scope and content:

Creates seven regional development and infrastructure agencies and requires that each region develop and plan for air and water quality, transportation, housing capital facilities and open space.

Assembly Bill No. 4248: AIDS, 1990

Summary

Dates:
1990

Background

Scope and content:

Requires the Dept. of Health Services to undertake AIDS-related programs that focus on substance abusers and ethnic minority populations.

Assembly Bill No. 4298: Air Pollution - Energy Reduction, 1990

Summary

Dates:
1990

Background

Scope and content:

Revises and recasts the formula for convenience incentive payments (CIPS) to recycling centers.

Assembly Bill No. 4342: Anti-Lock Brakes, 1990

Summary

Dates:
1990

Background

Scope and content:

Defines the antilock brake system and requires every new vehicle from 1992 onward to be equipped with this system.

Assembly Concurrent Resolution No. 188: Fiscal Affairs, 1990

Summary

Dates:
1990

Background

Scope and content:

Asks the Joint Legislative Budget Committee to present alternatives for revising the law and constitutional provision that constrain the legislature's ability to budget.

Assembly Joint Resolution No. 108: National Collegiate Athletic Association, 1990

Summary

Dates:
1990

Background

Scope and content:

Asks the President and US Congress to pass legislation requiring the NCAA to adopt procedures to ensure due process to member schools.

Assembly Joint Resolution No. 109: Iraq Invasion and Kuwait Annexation, 1990

Summary

Dates:
1990

Background

Scope and content:

Supports the actions of the national government in deploying US armed forces to the Middle East to resolve the crisis and restore peace.

House Resolution No. 8: Standing Committees, 1989

Summary

Dates:
1989

Background

Scope and content:

Creates 24 standing committees of the assembly and defines the number of members on each.

House Resolution No. 14: 50th Anniversary of the 1939 World's Fair, 1989 April

Summary

Dates:
1989 April

Background

Scope and content:

Designates the Fifth District Agricultural Association as the official host of the Golden Anniversary to be held Sept. 2-4, 1989, on Treasure Island.

House Resolution No. 16: Armed Forces Week, 1989

Summary

Dates:
1989

Background

Scope and content:

Acknowledges the significance of the US armed forces and their historic connection to the San Francisco Bay Area and names May 16-21 as "Armed Forces Week."

House Resolution No. 17: Chlld Care Worker Week, 1989

Summary

Dates:
1989

Background

Scope and content:

Proclaims June 12-16 as "Child Care Workers Week" in recognition of the California Association of Child Care Workers conference and their efforts to improve the quality of care.

House Resolution No. 35: Earthquake Preparedness, 1990

Summary

Dates:
1990

Background

Scope and content:

Creates the Earthquake Preparedness and National Disasters Committee as a standing committee of the Assembly.

House Resolution No. 58: Hon. Eric Seastrand, 1990

Summary

Dates:
1990

Background

Scope and content:

Expresses sympathy at the passing of Seastrand.

House Resolution No. 62: Hon. Charles Bader, 1990 April

Summary

Dates:
1990 April

Background

Scope and content:

Honors Assemblyman Charles "Chuck" W. Bader for his service to California.

House Resolution No. 63: Hon. Elihu Harris, 1990

Summary

Dates:
1990

Background

Scope and content:

Recognizes Assemblyman Harris' contributions to California.

House Resolution No. 64: Hon. Marian La Follette, 1990

Summary

Dates:
1990

Background

Scope and content:

Recognizes Assemblywoman La Follette's contributions to California.

House Resolution No. 65: Hon. Maxine Waters, 1990

Summary

Dates:
1990

Background

Scope and content:

Recognizes Assemblywoman Waters for her contributions to California.

Assembly Bill No. 3: Regional Government, 1989-1992

Summary

Dates:
1989-1992

Background

Scope and content:

Creates the State Growth Management Commission and defines it membership, role, responsibility and tasks.

Assembly Bill No. 338: Safety Belts, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Makes the safety belt requirement applicable to employees being transferred in a private vehicle.

Assembly Bill No. 687: State Bar Dues, 1992

Summary

Dates:
1992

Background

Scope and content:

Requires the President of the State Bar to establish a task force to study alternatives to the unified bar.

Assembly Bill No. 1001: San Francisco Seismic Municiple, 1991

Summary

Dates:
1991

Background

Scope and content:

Authorizes counties to issue bonds for seismic strengthening of buildings.

Assembly Bill No. 1280: Political Reform, 1991

Summary

Dates:
1991

Background

Scope and content:

Deletes obsolete language in the Political Reform Act of 1974.

Assembly Bill No. 1375: Auto Insurance, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Establishes the California Auto Plan, a low-cost policy for low-income drivers and enacts various cost reduction programs to lower insurance costs for all drivers.

Assembly Bill No. 1579: California Academy of Sciences, 1991

Summary

Dates:
1991

Background

Scope and content:

Appropriates fund for capital improvements of the Academy of Sciences.

Assembly Bill No. 1637: Revenue and Taxation, 1991

Summary

Dates:
1991

Background

Scope and content:

Makes technical correction by substituting California tax rate for federal to calculate reduced tax credit for qualified research expenses.

Assembly Bill No. 1834: District Boundries, 1991

Summary

Dates:
1991

Background

Scope and content:

Requires the Secretary of State to prepare and provide maps showing district boundaries following legislation establishing new boundaries.

Assembly Bill No. 1872: Beverage Containers, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Declares that increase funding for certified community conservation corps is worthwhile and necessary and increases the amount of grants to local conservation organizations to fund litter abatement and recycling.

Assembly Bill No. 1997: Local Government, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Makes technical changes relating to the limitation of the encumbrance of moneys in a continuously appropriated fund.

Assembly Bill No. 2001: Basic Health Care, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Enacts numerous changes to existing law in order to provide health coverage to uninsured Californians, including employer mandates and minimum benefits.

Assembly Bill No. 2130: Energy Efficiency, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Requires the California Energy Commission to establish pilot projects with mortgage lenders, real estate licensees, home appraisers/inspectors, energy utilities and more to increase the use and awareness of energy efficient mortgages.

Assembly Bill No. 17X: Local Education Finance, 1991

Summary

Dates:
1991

Background

Scope and content:

Authorizes counties to establish Local Public Finance Authorities to finance drug abuse and crime prevention; health care services; and public education.

Assembly Bill No. 2150: Educational Equity, 1991

Summary

Dates:
1991

Background

Scope and content:

Expresses legislative intent that all segments of public education develop and implement explicit equity activities and procedures

Assembly Bill No. 2184: Coordinated Children Services, 1991

Summary

Dates:
1991

Background

Scope and content:

Establishes a 5-year pilot project to consolidate all funding for all children's services.

Assembly Bill No. 2314: Sales and Use Tax - San Francisco, 1992

Summary

Dates:
1992

Background

Scope and content:

Repeals Sect. 7251.05 of the Revenue and Taxation Code.

Assembly Bill No. 2346: Budget - Trigger Mechanism, 1992

Summary

Dates:
1992

Background

Scope and content:

Adds a section to the Government Code relating to reductions in state appropriations.

Assembly Bill No. 2525: Clean Needle Exchange, 1992

Summary

Dates:
1992

Background

Scope and content:

Establishes the Clean Needle and Syringe Exchange Pilot Program for San Francisco.

Assembly Bill No. 2555: School Facilities, 1992

Summary

Dates:
1992

Background

Scope and content:

Exempts certain buildings from required structural safety standards.

Assembly Bill No. 5: Bureau of State Audits, 1993

Summary

Dates:
1993

Background

Scope and content:

Creates the Bureau of State Audits headed by the State Auditor and defines its duties.

Assembly Bill No. 3423: Pupil Attendance, 1992

Summary

Dates:
1992

Background

Scope and content:

Permits school districts to claim state funding for students who are absent due to the illness of his or her dependent child.

Assembly Bill No. 3636: Small Businesses, 1992

Summary

Dates:
1992

Background

Scope and content:

Provides for short-term "bridge loans" to small businesses that experience losses as a result of natural disasters or state of emergencies.

Assembly Bill No. 3700: Redevelopment, 1992

Summary

Dates:
1992

Background

Scope and content:

Requires a Project Area Committee (PAC) be formed if a substantial number of low- or moderate-income people reside in the project area and authorizes the PAC to hire independent counsel.

Assembly Bill No. 3825: California Civil Rights Act, 1992

Summary

Dates:
1992

Background

Scope and content:

Establishes an omnibus Civil Rights statute and overturns five California Supreme Court decisions that severely restrict the remedies available to victims of discrimination.

Assembly Bill No. 3830: Cooperative Corps - Medical Malpractice, 1992

Summary

Dates:
1992

Background

Scope and content:

Allows physician trusts to expand protection services to practice-related areas, such as premise liability, director and officers, and non-owned auto coverage.

Assembly Joint Resolution No. 49: US Air Force B-2, 1991

Summary

Dates:
1991

Background

Scope and content:

Urges the US Congress to include funding in the 1991-1992 Defense Authorization Bill for the continued production of the B-2 bomber.

House Resolution No. 7: 1991-1992 Standing Committees, 1991

Summary

Dates:
1991

Background

Scope and content:

Creates 25 standing committees of the Assembly.

House Resolution No. 8: Environmental Safety and Toxic Materials; and Higher Education, 1991

Summary

Dates:
1991

Background

Scope and content:

Revises the meeting schedules for these two standing committees.

House Resolution No. 9: Government Efficiency, Consumer Protection and New Technology, 1991

Summary

Dates:
1991

Background

Scope and content:

Renames this committee: the Consumer Protection, Government Efficiency, and Economic Development Committee.

House Resolution No. 12: Mike Roos, 1991

Summary

Dates:
1991

Background

Scope and content:

Expresses gratitude for the work of assemblyman Mike Roos.

House Resolution No. 13: Banking, Finance and Public Indebtedness, 1991

Summary

Dates:
1991

Background

Scope and content:

Renames this committee: Banking, Finances and Public Indebtedness Committee.

House Resolution No. 22: Peace Officers, 1991

Summary

Dates:
1991

Background

Scope and content:

Requests that the Commission on Peace Officer Standards and Training not cancel certificates issues to officers who have been convicted or entered a guilty plea to a crime classified as a misdemeanor.

Assembly Concurrent Resolution No. 124: Open Conference Committee, 1992

Summary

Dates:
1992

Background

Scope and content:

Suspends Joint Rule 29.5 (c) with respect to any committee in conference on the budget bill.

Assembly Bill No. 5: In-Home Supportive Services, 1993

Summary

Dates:
1993

Background

Scope and content:

Provides personal care services to home-bound aged, blind and disabled by maximizing federal reimbursements.

Assembly Bill No. 57: Local Government Finance, 1993

Summary

Dates:
1993

Background

Scope and content:

Corrects a tax inequality that hurt small businesses.

Assembly Bill No. 133: Catholic Church - Historic Landmark, 1993-1994

Summary

Dates:
1993-1994

Background

Scope and content:

Allows the East Bay Regional Park district to exchange up to 25 acres of district-owned real property per year.

Assembly Bill No. 161: 1/2-Cent Sales Tax Extension, 1993

Summary

Dates:
1993

Background

Scope and content:

Repeals the June 30, 1993, sunset date for the state's temporary 1/2 cent sales tax making it permanent.

Assembly Bill No. 198: School Accountability, 1993

Summary

Dates:
1993

Background

Scope and content:

Requires the school accountability report to include an assessment of student's preparedness to enter the work force.

Assembly Bill No. 214: Housing - Bond and Loan Insurance, 1993

Summary

Dates:
1993

Background

Scope and content:

Directs the California Housing Finance Agency to adopt a new $1.2 billion 5-year business plan and creates an affordable long-term mortgage insurance fund to provide loans.

Assembly Bill No. 215: Housing - First Time Buyers, 1993

Summary

Dates:
1993

Background

Scope and content:

Enacts the California First-Time Home Buyers Loan Insurance Bond Act and creates a fund to provide mortgage guarantee insurance for low and moderate income first-time homebuyers.

Assembly Bill No. 260: Clean Needle Exchange Program, 1993

Summary

Dates:
1993

Background

Scope and content:

Establishes a pilot program to provide one-for-one needle exchange in San Francisco.

Assembly Bill No. 895: San Francisco Redevelopment, 1993

Summary

Dates:
1993

Background

Scope and content:

Authorizes the Director of General Services to enter into joint power agreement with the San Francisco Redevelopment Agency in connection with the redevelopment of 350/355 Golden Gate Avenue to new state offices.

Assembly Bill No. 896: San Francisco Redevelopment, 1993

Summary

Dates:
1993

Background

Scope and content:

Makes changes to AB895.

Assembly Bill No. 1100: Health Insurance - HIV/AIDS, 1993

Summary

Dates:
1993

Background

Scope and content:

Enacts the Health Insurance Access and Equity Act to address lack of access to insurance and the particular difficulties faces by people with HIV/AIDS in obtaining health care and insurance.

Assembly Bill No. 1120: Peace Officers - Certificate of Training, 1993

Summary

Dates:
1993

Background

Scope and content:

Limits the authority of the Peace Officer Standards Training Commission to cancel a certificate once awarded to officers convicted of a felony.

Assembly Bill No. 1300: Worker's Compensation Reform, 1993

Summary

Dates:
1993

Background

Scope and content:

Addresses fraud in worker's comp cases. Makes it a felony for any person to offer monetary consideration to a claims adjuster; voids contracts of health care providers if they violate the fraud or kickback provisions.

Assembly Bill No. 1313: Corporate Headquarters Act, 1994

Summary

Dates:
1994

Background

Scope and content:

Enacts the California Jobs and Business Development Act of 1994. Original bill was gutted by Senate amendments.

Assembly Bill No. 1313: Corporate Headquarters (SB671), 1993

Summary

Dates:
1993

Background

Scope and content:

News clippings on tax reform and Senate Bill 671 files.

Assembly Bill No. 1544: State Bar, 1993

Summary

Dates:
1993

Background

Scope and content:

Directs the President of the State Bar to establish a task force to research alternatives to the current State Bar.

Assembly Bill No. 1868: Limitations of Action - Health Care Providers, 1993

Summary

Dates:
1993

Background

Scope and content:

Makes technical, non-substantive changes in the limitations of action taken against health care provider for professional negligence.

Assembly Bill No. 1869: Public Employees - Conflict of Interest, 1993

Summary

Dates:
1993

Background

Scope and content:

Makes changes to conflict of interest and public employees.

Assembly Bill No. 1904: Building Standards, 1993

Summary

Dates:
1993

Background

Scope and content:

Makes technical non-substantive changes to sections of the Health and Safety Code.

Assembly Bill No. 1983: Senate Revenue and Taxation, 1994 February

Summary

Dates:
1994 February

Background

Scope and content:

Enacts the VCR California State Senate Television Program

Assembly Bill No. 2128: Royal Globe, 1993

Summary

Dates:
1993

Background

Scope and content:

States that any person engage in insurance business is required to act in good faith and prohibits an insurer from discriminating against anyone. References Royal Globe Insurance Co. v. Superior Court.

Assembly Bill No. 2199: Unruh Civil Rights Act, 1993

Summary

Dates:
1993

Background

Scope and content:

Clarifies the scope and application of the Unruh Civil Rights Act

Assembly Bill No. 2227: Cal Grants, 1993

Summary

Dates:
1993

Background

Scope and content:

Apportions Cal Grant funds among the five public and private sectors of postsecondary education.

Assembly Bill No. 501: Criminal Procedure - Witnesses, 1994

Summary

Dates:
1994

Background

Scope and content:

Creates a new crime of witness tampering and prohibtts witnesses and jurors from accepting any compensation for disclosing evidence of a criminal act.

Assembly Bill No. 638: Infrastructure Bond Act, 1994

Summary

Dates:
1994

Background

Scope and content:

Enacts the Brown-Peace Local Infrastructure Bond Act of 1994 and authorizes funding in general obligation bonds to fund local a infrastructure finance program.

Assembly Bill No. 1983: 1/2-Cent Sales Tax, 1993-1994

Summary

Dates:
1993-1994

Background

Scope and content:

Allows an increase in sales and use tax from for two years to be deposited in a Disaster Relief Fund to fund recovery from the 1994 Northridge earthquake.

Assembly Bill No. 2448: Investments - South Africa, 1994

Summary

Dates:
1994

Background

Scope and content:

Removes the prohibition on investments in South Africa now that the country is practicing democracy.

Assembly Bill No. 2612: General Partnerships, 1994

Summary

Dates:
1994

Background

Scope and content:

Refines provisions regarding structure and operations of general partnerships in the state.

Assembly Bill No. 2622: Arbitration, 1994

Summary

Dates:
1994

Background

Scope and content:

Specifies that when property is a residential dwelling of four or less units and is subject to sale and where a motion to compel arbitration is granted the sale shall not proceed until arbitration is completed.

Assembly Bill No. 2788: County Officers, 1994

Summary

Dates:
1994

Background

Scope and content:

Clarifies the intent of Proposition 172 passed in the Nov. 1993 election to mean that local government is to provide a minimum level of funding for public safety activities.

Assembly Bill No. 2801: California Highway Patrol - Compensation, 1994

Summary

Dates:
1994

Background

Scope and content:

Adds an addenda to the existing MOU between the state and the California Association of Highway Patrolmen to provide employees with enhance retirement benefits.

Assembly Bill No. 2928: State Bar - Discipline, 1994

Summary

Dates:
1994

Background

Scope and content:

Provides that any attorney with a complaint filed against him shall receive any exculpatory evidence from the State Bar after disciplinary proceedings commence.

Assembly Bill No. 3236: Education Finance Reform, 1994

Summary

Dates:
1994

Background

Scope and content:

Creates a task force to study possible reform of the existing system of school finance based on ADA.

Assembly Bill No. 3237: Teacher Credentialing, 1994

Summary

Dates:
1994

Background

Scope and content:

Makes a technical wording change to Sect. 44261.2 of the Education Code relating to teacher credentialing.

Assembly Bill No. 3238: Vocational Education, 1994

Summary

Dates:
1994

Background

Scope and content:

Eliminates certain unnecessary and outmoded state requirements on local vocational educational programs.

Assembly Bill No. 2374: Legal Obligations, 1993

Summary

Dates:
1993

Background

Scope and content:

Makes non-substantive changes to sections in the Civil Code, the Code of Civil Procedure and the Corporation Code.

House Resolution No. 5: Assembly Standing Committees, 1993

Summary

Dates:
1993

Background

Scope and content:

Creates 23 standing committees for the Assembly.

House Resolution No. 13: Elections, Reapportionment and Constitutional Amendments and Finance, Insurance and Public Investment, 1993 March

Summary

Dates:
1993 March

Background

Scope and content:

Creates these committees.

House Resolution No. 23: Sam Farr, 1993 June

Summary

Dates:
1993 June

Background

Scope and content:

Expresses appreciation to Sam Farr for his service to California.

House Resolution No. 27: Corporation for National Service, 1992-1993

Summary

Dates:
1992-1993

Background

Scope and content:

Applauds Pres. Clinton and the US Congress for their efforts to strengthen and improve community service opportunities through H.R. 2010 and S. 919 legislation.

House Resolution No. 34: Banking and Finance, and Insurance and Public Investment Committees, 1994 January

Summary

Dates:
1994 January

Background

Scope and content:

Renames these committees.

House Resolution No. 36: Sen. David Roberti, 1994

Summary

Dates:
1994

Background

Scope and content:

Commends Roberti for leadership as President pro Tempore of the Senate.

Assembly Bill No. 3574: Defense Conversion - Spot Bill, 1994

Summary

Dates:
1994

Background

Scope and content:

Revises the findings and declaration of the California Defense Conversion Act of 1993 relating to the closing of military bases.

Assembly Bill No. 3689: Satellite Wagering, 1994

Summary

Dates:
1994

Background

Scope and content:

Permits the California Horse Racing Board to authorize a satellite wagering facility within 20 miles of a race track.

Assembly Bill No. 3740: Honorary Foreign Trade, 1994

Summary

Dates:
1994

Background

Scope and content:

Permits the Governor and Speaker of the Assembly to appoint Honorary Foreign Trade Representatives to cities that are important to California.

Assembly Bill No. 3741: Worker's Compensation - Health Care Provider Organizations, 1994

Summary

Dates:
1994

Background

Scope and content:

Permits health care organizations certified to provide care covered by worker's compensation to contract for alternative rates of payment.

Assembly Bill No. 3800: Film Permit Assistance, 1994

Summary

Dates:
1994

Background

Scope and content:

Specifies that assistance include revising permit process for film permits.

Assembly Bill No. 3811: Business Courts - Los Angeles, 1994

Summary

Dates:
1994

Background

Scope and content:

Expands the number of superior court judges for Los Angeles county and requires four of them to hold court as commercial departments.

Assembly Bill No. 3814: Vehicles - Special License Plates, 1994

Summary

Dates:
1994

Background

Scope and content:

Establishes a special license plate to provide funds through the American Heritage Rodeo Foundation for research and education of the diverse history of the state and southwest.

Assembly Bill No. 3819: Fire Safety - Roofing Materials, 1994

Summary

Dates:
1994

Background

Scope and content:

Requires installation of roofing materials with certain fire resistance rating on all new structures and every existing structure when 50% of the roof is replaced.

Assembly Bill No. 3820: Board of Tax Appeals, 1994

Summary

Dates:
1994

Background

Scope and content:

Creates a Board of Tax Appeals to serve as the appellate forum for the Board of Equalization and Franchise Tax Board determinations.

Assembly Bill No. 37X: Semiautomatic Firearms, 1994

Summary

Dates:
1994

Background

Scope and content:

Clarifies the definition of semiautomatic assault weapons and strengthens existing law prohibiting the sale or possession of these weapons.

Assembly Bill No. 157X: Court Interpreters, 1994

Summary

Dates:
1994

Background

Scope and content:

Revises deadlines for the Judicial Council to adopt and publish standards and procedures in regards to testing and certifying court interpreters.

Assembly Bill No. 160X: Malicious Mischief - Trespass, 1994

Summary

Dates:
1994

Background

Scope and content:

Authorizes movie theater owners to temporarily detain persons who attempt to operation a video recording device in the theater

Assembly Bill No. 166X: Violence Suppression, 1994

Summary

Dates:
1994

Background

Scope and content:

Creates the Illegal Weapons and Violence Suppression Program within the Dept. of Justice to address the specific problem of gun violence.

Assembly Bill No. 168X: Criminal Procedure - Witnesses and Jurors, 1994

Summary

Dates:
1994

Background

Scope and content:

Prohibits a person from accepting any payment or benefit for providing information obtained as a result of witnessing an event or being a juror on a case.

Assembly Constitutional Amendment No. 46: Commission on Judicial Performance, 1994

Summary

Dates:
1994

Background

Scope and content:

Revises the membership of the CJP makes recommendation for discipline of judges.

Assembly Concurrent Resolution No. 60: AIDS, 1993

Summary

Dates:
1993

Background

Scope and content:

Expresses gratitude to the heroes and leaders of the fight against AIDS.

Assembly Concurrent Resolution No. 75: Isiah Nelson, 1994 March

Summary

Dates:
1994 March

Background

Scope and content:

Designates a location in San Francisco as the Commander Isiah Nelson Memorial Hanging Gardens and directs the placement of plaques and markers.

Assembly Concurrent Resolution No. 81: Convening of Assembly, 1994

Summary

Dates:
1994

Background

Scope and content:

Convenes the California State Assembly on Jan. 20. 1994

Assembly Concurrent Resolution No. 85: School Administrator Week, 1994

Summary

Dates:
1994

Background

Scope and content:

Designates March 7 - 11, 1994, as Week of the School Administrator.

Assembly Concurrent Resolution No. 139: Biodegradable Plastics, 1994

Summary

Dates:
1994

Background

Scope and content:

Urges state agencies to increase their purchase of biodegradable plastics and request the California Integrated Waste Management Board to analyze efficacy and standards.

Assembly Concurrent Resolution No. 156: Ronald Reagan Freeway, 1994

Summary

Dates:
1994

Background

Scope and content:

Designates State Highway Route 118 as the Ronald Reagan Freeway.

Assembly Joint Resolution No. 90: Presidio National Park, 1994

Summary

Dates:
1994

Background

Scope and content:

Supports the designation of the Presidio National Park as proposed in pending legislation.

Assembly Joint Resolution No. 98: Summit of the Americas - 1994, 1994

Summary

Dates:
1994

Background

Scope and content:

Supports the 1994 Summit of the Americas and encourages state industries to initiate trade programs to increase California exports.

Assembly Intermin Committee Hearings, 1992

Summary

Dates:
1992

Background

Scope and content:

Requests for hearing forms and listings, and press releases.

Conference Committees 1993-1994, 1994

Summary

Dates:
1994

Background

Scope and content:

Lists of assembly and senate bills with dates and times for hearings.

Legislative Counsel Requests, 1993-1995

Summary

Dates:
1993-1995

Background

Scope and content:

Legislative counsel requests (goldenrod)

Legislative Counsel Opinions, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Opinions and analysis from the Office of Legislative Counsel on bills and other legislation.

Assembly Bill No. 788: Health Officers - Confidential Information, 1995

Summary

Dates:
1995

Background

Scope and content:

Permits the disclosure of names and addresses of elderly or disabled clients to police, fire, paramedic and other emergency personnel in the event of a public safety emergency and necessitates possible evacuation of areas where they reside.

Assembly Bill No. 1391: Fair Political Practices Commission, 1995

Summary

Dates:
1995

Background

Scope and content:

Prohibits the commission from adopting any rule that abridges freedom of speech or of the press.

Assembly Bill No. 1399: Corporate Criminal Liability, 1995

Summary

Dates:
1995

Background

Scope and content:

Provides enhancements to existing law relating to criminal liability.

Assembly Bill No. 1400 Vehicles - Safety Belts, 1995

Summary

Dates:
1995

Background

Scope and content:

Deletes the sunset on existing mandatory safety belt law.

Assembly Bill No. 338: Safety Belts, 1992

Summary

Dates:
1992

Background

Scope and content:

Allows peace officers to stop a driver solely for failure to wear a seat belt. Contains earlier bill pulled for reference.

Assembly Bill No. 1405: Punitive Damages, 1995

Summary

Dates:
1995

Background

Scope and content:

Adds to existing law authorizing the plaintiff in a case of breach of obligation not involving a contract to recover damages.

Assembly Bill No. 1414: State Bar Discipline Reform, 1995

Summary

Dates:
1995

Background

Scope and content:

Repeals the Complainants' Grievance Panel and replaces it with a Discipline Audit Panel; defines its membership, authority and responsibilities.

Assembly Bill No. 1420: Attorney Fees, 1995

Summary

Dates:
1995

Background

Scope and content:

Requires attorney contracts to include a statement informing the client of his right to know the lawyer's education, training and experience with similar cases.

Assembly Bill No. 1435: State Bar - Membership Fees, 1995

Summary

Dates:
1995

Background

Scope and content:

Establishes annual membership fees for years 1996-1997

Assembly Bill No. 1450: School Facilities, 1995

Summary

Dates:
1995

Background

Scope and content:

Includes leasing and relocatable classrooms within the Education Code relating to community school facilities.

Assembly Bill No. 1470: Criminal Procedure - Witnesses and Jurors, 1995

Summary

Dates:
1995

Background

Scope and content:

Makes exception to existing law under the Penal Code by allowing acception of private reward programs.

Assembly Bill No. 1818: Creation of New Judgeships, 1995

Summary

Dates:
1995

Background

Scope and content:

Adds three appellate court justices statewide.

Assembly Bill No. 51XX: Taxation - Cigarettes, 1995

Summary

Dates:
1995

Background

Scope and content:

Creates the County Crisis and Indigent Health Care Fund and provides that revenue from cigarette taxes be deposited there and in the Cigarette and Tobacco Products Surtax Fund.

Assembly Concurrent Resolution No. 36: Jack Valenti, 1995

Summary

Dates:
1995

Background

Scope and content:

Commends Valenti for his public service to the nation and leadership in the film industry.

Subject Files, 1965-1995

Summary

Dates:
1965-1995
Extent:
9 cartons

Background

Scope and content:

The Subject Files consist of documents on a variety of topics collected by Brown's legislative staff for research purposes.

Arrangement:

Arranged alphabetically.

Contents

Adjournment in Memory, 1995

Summary

Dates:
1995

Background

Scope and content:

Script of two Assembly adjournments in memory of Jenifor Klindt and Avedis Sanjian Born.

Assembly District Maps, 1973-1981

Summary

Dates:
1973-1981

Background

Scope and content:

Seven maps showing proposed or actual Assembly districts in the state, the Bay Area Peninsula and San Francisco. Creators include the Elections and Reapportionment Committee under Assemblyman Richard Alatorre.

Assembly Bills Record, 1967-1993

Summary

Dates:
1967-1993

Background

Scope and content:

Annual lists of assembly bills authored or coauthored by Assemblyman Brown; letter from Governor Pete Wilson regarding veto on AB1872 in 1992.

Birth Certificate Change - Trans-Sexual, 1971-1973

Summary

Dates:
1971-1973

Background

Scope and content:

Documentation of a person genetically born a female seeking a change of gender on his birth certificate following change of sex designation. File includes correspondence with the attorney representing the individual and the doctor who treated him. Includes legislative research relating to sex changes and amendment of birth certificates.

Business, 1988-1994

Summary

Dates:
1988-1994

Background

Scope and content:

Documentation and correspondence relating to minority- and women-owned businesses; enterprise zones and SB1770; and Proposition O to establish a Transit Assessment District in downtown San Francisco.

California Tomorrow, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Documents relating to the California Tomorrow Plan. Includes a copy of the plan, correspondence, conference outreach literature and opinion pieces. Issues include Statewide zoning, regional government, community councils, tax reform, new communities, regional transportation systems, and pollution penalties.

California Emergency Plan, 1978-1982

Summary

Dates:
1978-1982

Background

Scope and content:

Contains copy of the California Emergency Plan covering nuclear civil protection; crisis relocation; movement operations; reception and care; law and order; medical and health; shelter development; economic considerations and controls; and resources management. Supplemental documents include Senate Joint Resolution relative to civil defense planning and technical reports.

Civil Rights, 1984-1995

Summary

Dates:
1984-1995

Background

Scope and content:

Correspondence on objections to Holocaust denier David McCalden's invitation to speak at the California Library Association's annual meeting; Chinese for Affirmative Action on the State Personnel Board's affirmative action plan; the commemoration of the 80th anniversary of the Armenian genocide; and a press release on AB3825, Brown's omnibus bill on civil rights law.

Conference Committee Requests, 1995

Summary

Dates:
1995

Background

Scope and content:

Documents relating to appointments and requests by legislators to sit on various committees.

Conservation, 1966-1967

Summary

Dates:
1966-1967

Background

Scope and content:

Documents relating to conservation including press releases, reports, correspondence, news clippings, legislative reports, recommendations, and flyers.

Constitution Revision, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Background studies, minutes from the Constitution Revision Commission, drafting committee reports. Bound "Proposed Revision of the California Constitution" Part 1 and 2.

Daily File, 1995

Summary

Dates:
1995

Background

Scope and content:

The August 24, 1995 issue of The Daily File, which is the agenda of business for each legislative day showing all measures eligible for floor action.

Discrimination, 1971

Summary

Dates:
1971

Background

Scope and content:

Documents and correspondence relating to employment, school busing and desegregation, housing discrimination and legislative bills affecting Mexican-Americans.

District Office Claims, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Receipts and claim records for Brown's San Francisco office.

Education: Educating Our Children, 1966

Summary

Dates:
1966

Background

Scope and content:

Documents pertaining to a series of community meetings regarding all levels of education. Includes agendas, meeting summaries, recommendations and correspondence.

Education: Education Issues Meeting, 1968

Summary

Dates:
1968

Background

Scope and content:

Relating to a series of three meetings called by Brown. Recommendations from October 1968 meeting, lists of panelists, agendas and correspondence.

Education: General, 1972-1995

Summary

Dates:
1972-1995

Background

Scope and content:

Transcript of speech by Mervyn Dymally to Southern California Educational Conference, memoranda, correspondence, press releases, and copy of AB37 relating to the Miller-Unruh Reading Program.

Education: Higher Education, 1966-1973

Summary

Dates:
1966-1973

Background

Scope and content:

Memoranda, correspondence, recommendations pertaining to higher education. Documents on Educational Opportunity Programs, education budget issues, and Black English.

Education: Preschool, 1966-1973

Summary

Dates:
1966-1973

Background

Scope and content:

Reports, recommendations, policies, and notes regarding preschool education.

Education: Reform, 1969-1973

Summary

Dates:
1969-1973

Background

Scope and content:

News clippings, memoranda, and workshop materials on educational reform. Also, assembly bills and analysis of their impact on education.

Education: University of California, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

News clippings relating to UC system and campuses.

Election: 1984, 1984

Summary

Dates:
1984

Background

Scope and content:

Proposition description and analysis, correspondence, campaign literature, news clippings, and the 1984 ballot pamphlet.

Election: Proposition 24, 1984

Summary

Dates:
1984

Background

Scope and content:

Press releases, speech transcript, precinct results, and correspondence on Prop 24, the Gann measure, which addresses membership on certain house committees. Specifies procedures for house voting, rules, committee establishment, appointments by Speaker and disbursement of funds. Reduces Legislature's support appropriations by 30%, and limits future support appropriations.

Election: Reform, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Statements, press releases, research, election results and news clippings on election reform issues

Election: Tract Discrepancies, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Hand-written charts on voting precinct tract discrepancies during the years 1968-1970.

Elections: Alameda County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, percentages and precinct maps for Alameda county.

Elections: Butte County, 1968

Summary

Dates:
1968

Background

Scope and content:

Data on registered voters for Butte county.

Elections: Contra Costa County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data registered voters, percentages and precinct maps for Contra Costa county.

Elections: Fresno, Kings, Madera and Merced Counties, 1970

Summary

Dates:
1970

Background

Scope and content:

Registration and voting information surveys completed by county election officials for Fresno, Kings, Madera and Merced counties.

Elections: Humbolt County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Humbolt county.

Elections: Marin County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Marin county.

Elections: Mendocino County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Mendocino county.

Elections: Monterey County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Monterey county.

Elections: Napa County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, and correspondence for Napa county.

Elections: Placer County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Placer county.

Elections: Sacramento County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, and precinct maps for Sacramento county.

Elections: San Francisco County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, and precinct maps for San Francisco county.

Elections: San Joaquin County, 1970

Summary

Dates:
1970

Background

Scope and content:

Registration and voting survey for San Joaquin county.

Elections: San Mateo County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, and correspondence for San Mateo county.

Elections: Santa Clara County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, correspondence and precinct maps for Santa Clara county.

Elections: Santa Cruz County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Santa Cruz county.

Elections: Solano County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters, registration and voting survey, and correspondence for Solano county

Elections: Sonoma County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters for Sonoma county.

Elections: Stanislaus and Tulare Counties, 1971

Summary

Dates:
1971

Background

Scope and content:

Registration and voting surveys completed by county officials for Stanislaus and Tulare counties.

Elections: Sutter County, 1969

Summary

Dates:
1969

Background

Scope and content:

Data on registered voters and correspondence for Sutter county.

Elections: Yolo County, 1968-1970

Summary

Dates:
1968-1970

Background

Scope and content:

Data on registered voters and registration and voting survey for Yolo county.

Elections: Yuba County, 1968

Summary

Dates:
1968

Background

Scope and content:

Data on registered voters for Yuba county.

Employment: Seeking Position or Complaints, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Correspondence relating to individuals seeking job positions or waging a complaint against an employer, social service, or government entity. Also includes information on job integration programs and building code violations.

Employment and Unemployment, 1970-1973

Summary

Dates:
1970-1973

Background

Scope and content:

Documents on the Job Agent Program, Conference on Unemployment, unemployment statistics, sex discrimination, Community Manpower Program, Apprenticeship Opportunities Foundation and news clippings on jobs and unemployment.

Energy: Alternative Sources, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

One copy of California Geology, news clippings, and editorials on alternative energy sources.

Energy: Electrical and Nuclear, 1973

Summary

Dates:
1973

Background

Scope and content:

Memoranda, editorials, PG&E Progress newsletters, Economic Priorities Report, California Journal, pamphlets and news clippings on energy conservation, electrical and nuclear energy.

Energy: Jobs, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

News clippings and California Farm Bureau Federation Newsletter relating to jobs and job loss.

Energy: Oil and Gas, 1973

Summary

Dates:
1973

Background

Scope and content:

Reports, correspondence, recommendations, press releases and news clippings on the energy crisis, consumption, and policy.

Environment, 1972-1995

Summary

Dates:
1972-1995

Background

Scope and content:

Guidelines (Environmental Quality Act of 1970 and Environmental Impact Reports); summary of legislation relating to environment, natural resources and wildlife; land use; California Council on Intergovernmental Relations; list of Bay Area environmental action organizations, legislative summaries, voting records, listing of environmental leadership forum members, and correspondence relating to California environmental issues.

Extra Sessions, 1995

Summary

Dates:
1995

Background

Scope and content:

Documents relating to extra California Assembly sessions in June and July, 1995. Includes Assembly Floor Session; The Daily File Addendum; and Measures on File.

Field Act, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

Memoranda, correspondence, notes, reports, and zone maps relating to San Francisco School Districts efforts to make school facilities compliant with the Field Act (earthquake safety).

Floor Excuses, 1995

Summary

Dates:
1995

Background

Scope and content:

Memos from Brown to the speaker of the assembly relating to his absences on the floor.

Freeway Fights: Doyle Drive, 1974-1975

Summary

Dates:
1974-1975

Background

Scope and content:

Meeting agendas and minutes; correspondence; and news clipping relating to safety issues on San Francisco's Doyle Drive.

Gann Initiative: Legislative Reform Act, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Publicity materials; symposium pamphlet; and documents related to the Gann Initiative and the general initiative process. 1983 California Ballot Initiatives booklet.

Glide Foundation, 1973

Summary

Dates:
1973

Background

Scope and content:

Budget and funding statements, reports, and other board of trustee documents relating to the Glide Foundation (San Francisco) and its programs.

Governor: Press Releases, 1975

Summary

Dates:
1975

Background

Scope and content:

Press releases issued by the office of Governor Edmund G. Brown Jr.

Grand Jury Reform, 1966-1971

Summary

Dates:
1966-1971

Background

Scope and content:

Correspondence, court proceedings and news clippings relating to grand jury reform issues.

Haight Ashbury, 1964-1970

Summary

Dates:
1964-1970

Background

Scope and content:

Correspondence, news clippings, memoranda, notes, grant request, Mayor Alioto's annual report to the supervisors, development plan for UC San Francisco, The Street Banker pilot program report all relating to improvements in San Francisco's Haight Ashbury neighborhood. Also the Chinatown Reconnaissance Study.

Health and Social Services, 1975-1995

Summary

Dates:
1975-1995

Background

Scope and content:

Primarily support letters for community health service funding requests, such as: St. Luke's Hospital, Westside Community Mental Health Center; Haight Ashbury Free Medical Clinic; Chemical Awareness & Treatment Services; Friendship House; Women with Children; Asian American Recovery Services; Multicultural Training Resource Center; SF Community College AIDS project and more.

Health Care, 1972-1974

Summary

Dates:
1972-1974

Background

Scope and content:

Legislation survey, news clippings, correspondence, newsletters, press releases, notes and news clippings relating to various health care issues. Booklets include Health in Chinatown; A Review of the Regulation of Prepaid Health Plans; Report of the Presidents Committee on Health Education; and The LVN of California.

History: Willie L. Brown Jr., 1988-1993

Summary

Dates:
1988-1993

Background

Scope and content:

Publicity materials, legislation lists and news clipping pertaining to Brown's legislative history.

Hongisto, Richard, 1975

Summary

Dates:
1975

Background

Scope and content:

Two news clippings relating to Sheriff Richard D. Hongisto and his controversial stands on the grand jury system, jails, and other issues.

Honors and Awards: Willie L. Brown Jr., 1995

Summary

Dates:
1995

Background

Scope and content:

A compilation of awards and honors given to Brown from 1962 to 1995.

Housing, 1969-1977

Summary

Dates:
1969-1977

Background

Scope and content:

Guides, newsletters, memoranda, correspondence, recommendations, flyers, notes, press releases and news clipping relating to housing issues. Law Project Bulletin and Landlord-Tenant Law in California booklets.

Housing: Landlord-Tenant Issues, 1960-1973

Summary

Dates:
1960-1973

Background

Scope and content:

Research paper; correspondence; studies and research papers, assembly bill materials pertaining to landlord-tenant code, law and relations; Low-income tenants and

Housing Opportunities: Redevelopment, 1965-1966

Summary

Dates:
1965-1966

Background

Scope and content:

Correspondence, legislative bill materials, minutes, memoranda, statements, press releases on low-income housing development issues.

Housing: San Francisco Redevelopment - Yerba Buena, 1973

Summary

Dates:
1973

Background

Scope and content:

Press releases, newsletters, and news clippings related to San Francisco Model Cities Program and the Yerba Buena Convention Center,

Immigration, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

News clippings on immigration.

Insurance: Auto General, 1966-1970

Summary

Dates:
1966-1970

Background

Scope and content:

Correspondence, news clippings, legislative bill material, press releases, relating to auto insurance rates, assigned-risk, and liability. Published reports on insurance from the Washington State Legislature rand the Insurance department of New York.

Insurance: Auto - Injury to the Consumer Public, 1970

Summary

Dates:
1970

Background

Scope and content:

Compilation: "At Issue" Automobile Insurance: Injury to the Consumer Public.

Insurance: Auto - No Fault, 1970

Summary

Dates:
1970

Background

Scope and content:

Position paper on "no fault" insurance by the Los Angeles Trial Lawyers Association and news clipping on No-Fault law in Massachusetts.

Insurance: General, 1968-1974

Summary

Dates:
1968-1974

Background

Scope and content:

Correspondence, memoranda, newsletters and news clipping on a variety of insurance issues.

Insurance: Home and Fire, 1970-1971

Summary

Dates:
1970-1971

Background

Scope and content:

Correspondence and news clippings on homeowners insurance and the California FAIR plan (fire insurance).

Insurance: Malpractice, 1975

Summary

Dates:
1975

Background

Scope and content:

Correspondence, notes, business cards, agendas, press releases on medical malpractice insurance and law.

Insurance: Motorcycles, 1970

Summary

Dates:
1970

Background

Scope and content:

Correspondence and news clipping on motorcycle insurance.

Insurance: Panel Discussion, 1968

Summary

Dates:
1968

Background

Scope and content:

Publicity materials, correspondence and agenda pertaining to a series of public panels on insurance rate issues.

Labor and Environment, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Correspondence, newsletters, speech draft, news clippings, policy and press releases relating to environmental law and job loss;Workmen's Comp; Cal-OSHA, job safety and health, environmental extremism

Labor: Farm Workers, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Press releases, UFW and teamster literature, and news clippings pertaining to farm workers, migrant and child labor, boycotts, negotiations, unions and growers. Listing of legislation signed or vetoed by Gov. Ronald Reagan.

Labor: General, 1972-1991

Summary

Dates:
1972-1991

Background

Scope and content:

Correspondence, newsletters, press releases, and news clippings pertaining to political endorsements, labor legislation, safety and health, workmen's comp, and unions.

Labor: San Francisco, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Longershoreman's directory, SF building and Construction Trades wage rates and statistics and news clippings relating to SF labor issues.

Legislation: Willie L. Brown Jr., 1995

Summary

Dates:
1995

Background

Scope and content:

Staff subject area assignments, possible legislation, memoranda, and legislative copy, most authored by Brown.

Legislation Counsel, 1995

Summary

Dates:
1995

Background

Scope and content:

Amendments by legislative counsel.

Legislative Handbooks, 1965-1969

Summary

Dates:
1965-1969

Background

Scope and content:

Correspondence and lists of names for legislative handbooks.

Legislative Summaries, 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Listing of bills authored by legislators. Subjects include: women, minorities, state contracts, health Asian Pacific community and more. Also includes voting statistics and committee legislation listing.

Mental Health: Drugs, 1973-1975

Summary

Dates:
1973-1975

Background

Scope and content:

Notes, correspondence, reports, pamphlets, newsletters, legislation and news clippings relating to mental health and drug issues. Includes documents on marijuana.

Mental Health: General, 1969-1975

Summary

Dates:
1969-1975

Background

Scope and content:

Correspondence and California Mental Health Services Act; Challenge of the 70's; Lanterman Mental Retardation Services Act booklets; program review of Sonoma State Hospital; proposal on delivery of medical services.

Mental Health: San Francisco, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Westside Community Mental Health Center newsletters and news clippings relating to mental health issues in San Francisco.

Minorities: African Americans, 1989-1993

Summary

Dates:
1989-1993

Background

Scope and content:

Correspondence and agenda for the "Black Community Summit" sponsored by the Bay Area Black United Fund.

Minorities: Asians, 1989-1995

Summary

Dates:
1989-1995

Background

Scope and content:

Correspondence, transcript of testimony by Tessie Guillermo, notes, news clippings and endorsements. Includes lists of "Asians at the Capitol" and Asian appointees.

Minorities: Asian Americans - WLB Accomplishments, 1984-1995

Summary

Dates:
1984-1995

Background

Scope and content:

Correspondence, including letter of support for Asian-focused non-profits; legislative lists pertaining to Asian issues; and an address list.

Minorities: General, 1969-1974

Summary

Dates:
1969-1974

Background

Scope and content:

One issue of the Haight-Ashbury Record (Dec. 4, 1969) and news clipping on status of minority jobs in hotels and the wharf (San Francisco).

Minorities: Latino, 1968-1994

Summary

Dates:
1968-1994

Background

Scope and content:

Two letters of support for Latino non-profit organization. Two papers: "The Mexican-American" and "Political Participation of Mexican Americans in California."

Minorities: Native American, 1969-1974

Summary

Dates:
1969-1974

Background

Scope and content:

Grant proposal to develop Native American university on Alcatraz Island; correspondence regarding Urban Indian Health Board and the Inter-Tribal Council of California resolutions. Report to the Governor and legislature by the State Advisory Commission on Indian Affairs; and news clippings.

Nazi Issue, 1974

Summary

Dates:
1974

Background

Scope and content:

Letter drafts relating to reaction of a group of nazis attending a San Francisco board of education meeting. News clippings.

Nurses' Education: RN and LVN, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Correspondence, newsletters, press release, news clippings, and position papers relating to the education of California nurses

Nutrition, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Correspondence, studies, newsletters and news clippings relating to school breakfast programs, and the Mission Rebels. San Francisco focus.

Ombudsman, 1967-1969

Summary

Dates:
1967-1969

Background

Scope and content:

Documents pertaining to AB1020, the establishment of an ombudsman officer in state government who would receive and investigate complaints against state agencies. Copy of bill, statement by assemblyman Unruh and analysis of bill.

Pension Reform, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Press release and news clippings relating to pension reform legislation.

Pollution, 1971

Summary

Dates:
1971

Background

Scope and content:

Correspondence and news clipping relating to DDT, mercury and carbon monoxide poisoning.

Population, 1973

Summary

Dates:
1973

Background

Scope and content:

Draft of "The Amplified Five-Year Plan (1974-1978)" for the Planned Parenthood Federation of America.

Poverty, 1970-1974

Summary

Dates:
1970-1974

Background

Scope and content:

Statements, reports, press releases, memoranda, correspondence, legislation, newsletters and news clippings relating to various aspects of poverty.

Presidio, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Master plan for the Presidio of San Francisco and flyer.

Privacy, 1973

Summary

Dates:
1973

Background

Scope and content:

Press release, editorials, news clipping and transcript of speech by W. Lee Burge of the Retail Credit Company.

Public Protection: Assault Weapons, 1989-1993

Summary

Dates:
1989-1993

Background

Scope and content:

Memorandum and correspondence relating to legislation banning semi-automatic firearms.

Public Relations and Events, 1976-1992

Summary

Dates:
1976-1992

Background

Scope and content:

Brown's newsletters, press releases, and outreach materials.

Public Utilities Commission (PUC), 1973

Summary

Dates:
1973

Background

Scope and content:

Press releases, memoranda and news clippings relating to PUC investigation into fuel shortage and the energy crisis.

Reapportionment, 1971

Summary

Dates:
1971

Background

Scope and content:

Documents pertaining to the State Reapportionment Commission, gerrymandering, and the Hispanic community and Assemblyman Waxman's redistricting plan

Regional Government: Association of Bay Area Governments, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

ABAG newsletters, list of members, correspondence and document titled Goals for Action. News clippings on regional organization of government.

Regional Government: AC Transit, 1973

Summary

Dates:
1973

Background

Scope and content:

News clippings on AC Transit.

Regional Government: Bay Area Air Pollution Control District (BAAPCD), 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

BAAPCD newsletter; meeting minutes and news clippings covering the agency and air quality in the Bay Area.

Regional Government: Bay Area Sewage Service Agency (BASSA), 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Copy of the BASSA Act; report on the Bay Area solid waste management project and news clippings pertaining to sewage management.

Regional Government: Bay Conservation and Development Commission (BCDC), 1972-1974

Summary

Dates:
1972-1974

Background

Scope and content:

BCDC commission rosters, meeting notice and minutes, annual report and staff report on the future of San Francisco bay. Also, news clippings on the SF bay quality, waterfront

Regional Government: General, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Meeting agendas, correspondence, press releases, and news clippings relating regional government organization, the regional planning agency, and the California government reform task force,

Regional Government: Golden Gate National Recreation Area (GGNRA), 1973

Summary

Dates:
1973

Background

Scope and content:

GGNRA newsletter and news clippings pertaining to the national park area.

Regional Government: Studies, 197001974

Summary

Dates:
197001974

Background

Scope and content:

Studies, press releases, correspondence, statements and position papers, memoranda, news clipping and reports relating to regional government organization and planning. Studies include "Design for Development in Ontario;" "Federally-sponsored Multi-Jurisdictional Planning and Policy Development Organizations;" "Regionalism and Minorities" and draft of "Proposals for Consideration of Alternative Forms of Government."

Regional Government: Water Quality, 1973

Summary

Dates:
1973

Background

Scope and content:

News clipping on sewage pollution and management.

Revenue Sharing, 1972-1973

Summary

Dates:
1972-1973

Background

Scope and content:

Correspondence, position papers, grant award listings, legislation, memoranda, testimony transcripts and news clipping on revenue sharing, and minorities. Publications include: "Metropolitan Government: A Black Analytical Perspective;" "The Minority Community and Revenue Sharing;" "Blacks and Metro-Politics;"

Richmond Area Multi-Services (RAMS), Undated

Summary

Dates:
Undated

Background

Scope and content:

Information sheet, "Case for RAMS, Inc" and "False Accusations" retaining to RAMS.

Roberti, David, 1983

Summary

Dates:
1983

Background

Scope and content:

Press release from Senate President Pro Tempore Roberti and Senate Rules Committee Bulletin #4.

San Francisco: Contributions to the City, 1991-1993

Summary

Dates:
1991-1993

Background

Scope and content:

Correspondence (thank you letters) to Brown; list of payments to ethnic organizations; requests for contributions; and photocopies of checks.

San Francisco: Fire Department, 1974

Summary

Dates:
1974

Background

Scope and content:

News clippings on Fire Dept. and recruits, minority hiring, and quotas.

San Francisco: General, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Legislative reports, meeting minutes, member/officer listings, newsletters (SPUR, SF Tomorrow, and more), press releases and editorials, and news clipping relating to San Francisco.

San Francisco: Homelessness, 1994 February

Summary

Dates:
1994 February

Background

Scope and content:

"Responding to Homelessness in San Francisco" report by Mayor Frank M. Jordan.

San Francisco: Housing, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Recommendations, news clippings and SPUR news. Report from the San Francisco Fair Housing Planning Committee titled One City or Two?.

San Francisco: Jail, 1973

Summary

Dates:
1973

Background

Scope and content:

Correspondence relating to opposition to the proposed siting of a federal prison in San Francisco's civic center. Also, news clippings and an Interim Report on the County Jail at San Bruno.

San Francisco Neighborhoods: Chinatown, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

News clipping relating to San Francisco Chinatown. Also, Santa Clara County Human Relations Commission resolution and document "Triad, Mafia of the Far East."

San Francisco Neighborhoods: Haight, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Correspondence, newsletters (Haight Action, The Ecumenical Ministry in the Haight-Ashbury) and news clippings relating to San Francisco's Haight-Ashbury neighborhood.

San Francisco Neighborhoods: Hunters Point, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

News clippings and document from the SF Human Rights Commission on facts about the housing crisis in San Francisco and the nation.

San Francisco Neighborhoods: Mission, 1973

Summary

Dates:
1973

Background

Scope and content:

Two news clippings on school facility and rocketing land values in the Mission neighborhood.

San Francisco Neighborhoods: Nob Hill, 1973 October

Summary

Dates:
1973 October

Background

Scope and content:

One news clipping on a permit cancellation for 24-story condominium project.

San Francisco Neighborhoods: North Beach, 1973 September

Summary

Dates:
1973 September

Background

Scope and content:

Two news clippings on planned counseling/mental heath center in the North Beach neighborhood.

San Francisco Neighborhoods: Park Merced, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Two news clippings on tenant bias lawsuit.

San Francisco Neighborhoods: Richmond, 197-1974

Summary

Dates:
197-1974

Background

Scope and content:

Newsletter (Planning Association for the Richmond), Geary Gazette poster on transit concepts for Geary corridor, and news clippings.

San Francisco Neighborhoods: Sunset, 1973

Summary

Dates:
1973

Background

Scope and content:

Three news clippings on back yards and apartments; highway safely on the Great Highway; and zoning issues pertaining to the Sunset neighborhood.

San Francisco Neighborhoods: Western Addition, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Newsletter (St. Francis Square); correspondence; and news clippings relating to the Western Addition neighborhood.

San Francisco: Performing Arts Center, 1974

Summary

Dates:
1974

Background

Scope and content:

Documents, correspondence, news clipping and site drawings relating to the controversial location of a proposed Performing Arts Center.

San Francisco: Planning Commission, 1973

Summary

Dates:
1973

Background

Scope and content:

News clippings relating to actions by the SF Planning Commission.

San Francisco: Police Department, 1974

Summary

Dates:
1974

Background

Scope and content:

News clippings, press release, and "A Proposal for Citizen Review: Police Facilities" by the SF Dept. of City Planning.

San Francisco: Schools, 1972-1974

Summary

Dates:
1972-1974

Background

Scope and content:

Minutes from various committees in the SF Unified School District; list of SFUSD personnel; flyers; "A Call for Unity" from the SF Black Teachers Caucus; documents of The Sunset-Parkside Education and Action Committee (SPEAK); press releases; court proceedings on a civil rights action; and news clippings pertaining to San Francisco schools.

Senate Bill No. 855: Disproportionate Share Payments, 1995

Summary

Dates:
1995

Background

Scope and content:

Proposal to reduce the disproportionate share payments allocated to eligible private hospitals and increase payment amounts to eligible public hospitals.

Senior Citizens, 1971-1993

Summary

Dates:
1971-1993

Background

Scope and content:

Correspondence; Brown's legislative summaries; reports (Attorney General's Special Study on Problems of the Aged; Meeting the Needs of California's Seniors), and news clippings on senior citizen issues.

Senior Citizens: Commission on Aging (San Francisco and California), 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Memoranda; correspondence; reports; member listings; press releases; reports (Calif. Commission on Aging; Summary of Food Services for Seniors in San Francisco; and news clipping relating to senior citizens issues and services.

Senior Citizens: Housing/Nursing Homes, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Agenda and editorials from the California Legislature Joint Committee on Aging; statement; and news clippings pertaining to nursing homes and housing issues and senior citizens.

Senior Citizens: Poverty/SSI-SSP Benefits, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Press releases; reports and news clippings on legislation and conditions social, security and other benefits for senior citizens.

Senior Citizens: Publications, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Copies of Seniors in Sacramento; The Senior Californian; Senior Citizen News; Senior Citizen Sentinel; and Senior Citizens Today.

Sex Laws, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

Correspondence; legislation; newsletters, court proceedings; memoranda; minutes (Human Rights Commission of SF); report (A report on Non-Victim Crime in San Francisco) and news clippings relating to legislation pertaining to sexual crimes, behavior and conduct.

Sex Questions, 1970-1973

Summary

Dates:
1970-1973

Background

Scope and content:

Reports (Whitman-Radclyffe Foundation); correspondence; statements (Religious Committee of the Society for Individual Rights; legislation; press releases; newsletters (Gay Community Services Center; The Hof Guide; conference agendas; notes; and news clippings pertaining to sexual conduct; homosexuality, and sexual orientation.

Speech Notes: Willie L. Brown Jr., 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Notes and scripts for speeches given by Brown. Topics include Computer technology and management; mental health (funding and legislation); peripheral canal issue; trial lawyers; Asian Americans; Black lawyers; California budget crisis; this shipping industry; fire services budget; minority hiring; labor; manufacturing; agriculture; higher education; urban issues; compensatory education; sickle cell disease; women's issues; jobs/employment; hospitals and health care; communications; the Gann Initiative; state initiatives; student financial aid; worker's compensation; physician insurance; public libraries; mental health;.

Speech notes: Planned Parenthood, 1973

Summary

Dates:
1973

Background

Scope and content:

Notes and research for Brown's speech given to the Fresno Chapter of Planned Parenthood.

State Budget: California, 1980-1984

Summary

Dates:
1980-1984

Background

Scope and content:

Documents relating to the state budget, includes budget score sheet; correspondence; memoranda; agendas; analysis; and legislation.

State Budget: California - Amendments, 1995 July

Summary

Dates:
1995 July

Background

Scope and content:

Copies of budget amendments to AB 111 (Vasconcellos); containing staff recommendations and speaking points; vote tabulation; memorandum; and legislative lists of amendments adopted by the Assembly.

State Employees, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Memoranda, press releases, reports pertaining to state employee issues: collective bargaining system; union recognition, the right to strike; labor relations; and salary.

State Lottery, 1973-1974

Summary

Dates:
1973-1974

Background

Scope and content:

Press releases and news clipping pertianing the pros and cons of state lotteries. Booklet titled Gambling: A Source of State Revenue.

State Office Building: San Francisco, 1978

Summary

Dates:
1978

Background

Scope and content:

Correspondence and documents relating to potential sites for a state office building in San Francisco. Includes "San Francisco Facilities Plan."

State Supreme Court, 1983

Summary

Dates:
1983

Background

Scope and content:

Clipping listing supreme court and court of appeals justices and staff.

Taxation: General, 1973

Summary

Dates:
1973

Background

Scope and content:

Flyers; statements; memoranda; correspondence, bibliographies; news reports; and reports ("Weighting the Scales Against Tax Reform"); newsletters (Urban Institute; Calif. Tax Reform Association) relating to tax legislation; issues; loopholes; state budget, and revenue and expenditures.

Taxation: Proposition 1, 1973

Summary

Dates:
1973

Background

Scope and content:

Correspondence; speech notes; press releases and news clippings; court proceedings, reports, analysis, newsletters and Gov. Reagan's proposal "Revenue Control and Tax Reduction" all pertaining to California Proposition 1; special election; revenue base; and the 1974-1975 state budget.

Taxation: Renter Tax Relief, 1969-1970

Summary

Dates:
1969-1970

Background

Scope and content:

Legislation, correspondence and other documents pertaining to renter tax relief.

Trailer Bills, 1995

Summary

Dates:
1995

Background

Scope and content:

Listings of trailer bills (bills designed to implement the budget and a way to attach additional legislation) with author and vote count related to the 1995-1996 state budget.

University of California: Mt. Sutro, 1975-1976

Summary

Dates:
1975-1976

Background

Scope and content:

Correspondence, newsletters, news clippings and reports relating to a controversial proposed new facility for the UCSF Dental School on Mt. Sutro.

Veterans, 1973-1992

Summary

Dates:
1973-1992

Background

Scope and content:

Legislative summaries; newsletters (Cal-Vet); press releases; and correspondence pertaining to veteran issues, including legislation; veteran farm and home loan fund; jobs; and VA hospital.

Women, 1972-1995

Summary

Dates:
1972-1995

Background

Scope and content:

Newsletters, reports; speech notes; reports and research; newsletters (Skirting the Capitol and NOW); news clippings; appointment of women; and correspondence relating a variety of women's issues, including health, abortion, political appointments; ERA; employment; women in prison and more.

Youth, 1972-1991

Summary

Dates:
1972-1991

Background

Scope and content:

Correspondence; press releases and news clippings; legislation (bills and initiatives); funding requests; testimony; and reports (Dept. of Youth Authority; Calif. Student Vote) relating to youth issues, including child abuse, runaways, health care, jobs, juvenile delinquency; violence.

Political Appointments, 1981-1997

Summary

Dates:
1981-1997
Extent:
5 cartons, 9 folders

Background

Scope and content:

The Political Appointments files span the years that Brown served as Speaker of the Assembly. Includes documentation of Brown's political appointments to California commissions, boards, and committees. Files include a description of each body, including its responsibilities, duties and membership; correspondence relating to potential appointees; and oath statements from appointed members.

Arrangement:

Arranged alphabetically by name of the body.

Contents

Advisory Commission on Special Education, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, resumes, legislation, member lists, press releases, and annual report relating to appointments to the Advisory Commission on Special Education. Charged with advising the State Board of Education on new or continuing areas of research, program development and evaluation in the field of special education.

Advisory Committee on Extended Opportunity Programs, 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence and resumes relating to appointments to the Advisory Committee on Extended Opportunity Programs. Charged with advising the Board of Governors of the California Community Colleges on policy, programs, and services.

Advisory Committee on Mentally Disordered Persons Demonstration County & Pilot Service Agency Project, 1989-1993

Summary

Dates:
1989-1993

Background

Scope and content:

Documents, correspondences, press release and assembly bills relating to appointments to the Advisory Committee on Mentally Disordered Persons Demonstration County & Pilot Service Agency Project. Charged with development of proposals, consultation to county and pilot programs, review of annual reports and progress of counties and pilot agencies in the field mental health.

Appointments: Boards and Commissions, 1990-1995

Summary

Dates:
1990-1995

Background

Scope and content:

Listings of appointments to various California state boards and commissions. Also, correspondence and notes.

Board of Directors: Center for the Resolution of Environmental Disputes, 1993-1994

Summary

Dates:
1993-1994

Background

Scope and content:

Correspondence, legislation and mission statement relating to appointments to the Center for the Resolution of Environmental Disputes board of directors. Charged with engaging in alternative resolution of environmental disputes and estabishing mediation processes.

Board of Dental Examiners, 1988-1995

Summary

Dates:
1988-1995

Background

Scope and content:

Correspondence, oath statement, legislation and news clipping relating to appointments to the Board of Dental Examiners. Charged with testing applicants for dental licenses and collecting all fees.

Board of Examiners: Nursing Home Administrators, 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, oath statement, and resumes relating to appointments to the Board of Examiners: Nursing Home Administrators. Charged with licensing and regulating nursing home administrators.

Board of Examiners in Veterinary Medicine, 1986-1994

Summary

Dates:
1986-1994

Background

Scope and content:

Correspondence, oath statement, legislation and news clippings relating to appointments to the Board of Examiners in Veterinary Medicine. Charged with issuing licenses and inspecting all who practice veterinary medicine.

Board of Funeral Directors and Embalmers, 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Correspondence, oath statement, legislation and news clippings relating to appointments to the Board of Funeral Directors and Embalmers. Charged with regulating the practice of embalming and the business of funeral directors.

Board of Psychology, 1986-1994

Summary

Dates:
1986-1994

Background

Scope and content:

Correspondence, oath statement, legislation, and press releases relating to appointments to the Board of Psychology. Charged with licensing and regulating psychologists.

Board of Directors: State Assistance Fund for Enterprise, Business and Industrial Development Corporation (SAFE-BIDCO), 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the SAFE-BIDCO board of directors. Charged with enhancing the availability and processes of financial assistance for small businesses.

Board of Registered Nursing, 1987-1994

Summary

Dates:
1987-1994

Background

Scope and content:

Correspondence and oath statement relating to appointments to the Board of Registered Nursing. Charged with licensing and regulating registered nursing.

Board of Vocational Nurse and Psychiatric Technician Examiners, 1984-1992

Summary

Dates:
1984-1992

Background

Scope and content:

Correspondence, news clippings and legislation relating to appointments to the Board of Vocational Nurse and Psychiatric Technician Examiners. Charged with licensing and regulating vocational nurses and psychiatric techinicians.

California Appointments Manual, 1991

Summary

Dates:
1991

Background

Scope and content:

Manual sponsored by the California Elected Women's Association of Education and Research (CEWAER) with an aim to encourage women to get appointed to state boards and commissions.

California Board of Podriatric Medicine, 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence and news clipping relating to appointments to the California Board of Podriatric Medicine. Charged with licensing and regulating podriactic medicine.

California Debt Advisory Commission, 1995-1982

Summary

Dates:
1995-1982

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California Debt Advisory Commission. Charged with advising state and local governments on financial management.

California Economic Strategy Panel, 1994

Summary

Dates:
1994

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California Economic Strategy Panel. Charged with preparing a biennial econimic development strategic plan and conducting meetings to address state of California economy, prospects for future prosperity, emerging and decling industries, the creation and retention of jobs, and government inpediments to economic development.

California Elected Women's Association for Education and Research (CEWAER), 1988-1991

Summary

Dates:
1988-1991

Background

Scope and content:

CEWAER correspondence, newsletters, press releases, news clippings, and booklet, How to get appointed to a State Board or Commission and California Women Get on board.

California Emergency Council, 1982-1993

Summary

Dates:
1982-1993

Background

Scope and content:

Correspondence and legislation relating to appointments to the California Emergency Council. Charged with advising the Governor in times of emergency and recommending relief actions.

California Exposition and State Fair Board of Directors, 1987-1994

Summary

Dates:
1987-1994

Background

Scope and content:

Correspondence, legislation, and press release relating to appointments to the California Exposition and State Fair Board of Directors. Charged with policy development focused on managerial and fiscal responsibility and independence from support from the state General Fund.

California Health Facilities Financing Authority, 1981-1995

Summary

Dates:
1981-1995

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California Health Facilities Financing Authority. Charged with making loans to non-profit organizations for financing acquistion, construction or renovation of health facilities.

California Health Information for Policy Project (CHIPP), 1992-1993

Summary

Dates:
1992-1993

Background

Scope and content:

Correspondence relating to appointments to the California Health Information for Policy Project (CHIPP). Charged with collecting and analyzing health-related data.

California Heritage Preservation Commission, 1981-1993

Summary

Dates:
1981-1993

Background

Scope and content:

Correspondence and legislation relating to appointments to the California Heritage Preservation Commission. Charged with providing for the restoration, preservation and display of California state historical documents.

California Housing and Infrastructure Finance Agency, 1981-1997

Summary

Dates:
1981-1997

Background

Scope and content:

Correspondence, press release and California Health and Safety Code relating to appointments to the California Housing and Infrastructure Finance Agency board of directors. Charged with establishing policy for adiministration of the agency with a goal of meeting the housing needs of low or moderate income people and families.

California Housing Partnership Board of Directors, 1988-1993

Summary

Dates:
1988-1993

Background

Scope and content:

Correspondence, oath statement, listing of Title VI projects, and legislation relating to appointments to the California Housing Partnership Board of Directors. Charged with esablishing the corporation and raising and disbursing private equity capital for housing projects.

California Law Revision Commission, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California Law Revision Commission. Charged with examining law and recommending reforms.

California Library Construction and Renovation Board, 1988-1993

Summary

Dates:
1988-1993

Background

Scope and content:

Correspondence and legislation relation to appointments to the California Library Construction and Renovation Board. Charged with administering the California Library Construction and Renovation Bond Act of 1988, including review and approval of funding requests.

California Library Services Board, 1977-1995

Summary

Dates:
1977-1995

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the California Library Services Board. Charged with adopting rules, regulation and general polices relating to public libraries.

California State Board of Landscape Architects, 1983-1991

Summary

Dates:
1983-1991

Background

Scope and content:

Correspondence, oath statement, and press release relating to appointments to the California State Board of Landscape Architects. Charged with regulating and certifying landscape architects, and establishing approval criteria for schools of landscape architure.

California Film Commission, 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Correspondence, press releases, oath statements, legislation, and news clippings relating to appointments to the California Film Commission. Charged with encouraging filming in California.

California Health Policy and Data Advisory Commission, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Correspondence, oath statement, legislation, and press release relating to appointments to the California Health Policy and Data Advisory Commission. charged with advising on new consolidated data systems.

California Medical Assistance Commission (CMAC), 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the California Medical Assistance Commission (CMAC). Charged with contracting health care delivery systems to provide health care services to Medi-Cal recipients.

California Mexican American Veterans' Memorial Beautification and Enhancement Commission, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Correspondence, legislative bill and resolution, and booklet relating to appointments to the California Mexican American Veterans' Memorial Beautification and Enhancement Commission, which is charged with the enhancement of a memorial at the State Capitol grounds.

California-Nevada Super Speed Ground Transportation Commission, 1988-1995

Summary

Dates:
1988-1995

Background

Scope and content:

Correspondence, press release, news clippings and legislation relating to appointments to the California Mexican American Veterans' Memorial Beautification and Enhancement Commission. Charged with conducting studies pertaining to super speed rail systems.

California Rail Passenger Financing Commission, 1982-1990

Summary

Dates:
1982-1990

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the California Rail Passenger Financing Commission. Charged with issuing tax-exempt bonds and contracting parties for construction of rapid rail transit projects.

California Postsecondary Education Commission, 1981-1995

Summary

Dates:
1981-1995

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the California Postsecondary Education Commission. Charges with assuring effective use of public postsecondary education resources, promoting diversity, innovation and responsiveness to student and societal needs.

California Opportunity and Access Program (SOAP), 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the California Opportunity and Access Program (SOAP). Charged with advising project directors and the Student Aid Commission on postsecondary educational opportunities to low-income and ethnic minority students.

California State Board of Pharmacy, 1988-1992

Summary

Dates:
1988-1992

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California State Board of Pharmacy. charged with registration of pharmacists, making rules and regulations to protect the public.

California Tahoe Conservancy Governing Board, 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence and legislation relating to appointments to the California Tahoe Conservancy Governing Board. Charged with acquiring property in the Tahoe region, awarding grants to local agencies for acquisitions, and improving land.

California Task Force to Review Juvenile Crime and the Juvenile Justice Response, 1994-1995

Summary

Dates:
1994-1995

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the California Task Force to Review Juvenile Crime and the Juvenile Justice Response. Charged with analyzing juvenile law and making reform suggestions, considering new sentencing options, finding creative solutions to juvenile justice problems, exploring options for placement options and individual youth assessments.

California Tourism Commission, 1984-1995

Summary

Dates:
1984-1995

Background

Scope and content:

Correspondence, legislation and news clippings relating to appointments to the California Tourism Commission. charged with adopting and updating an annual tourism marketing plan for California.

California Transportation Commission, 1981-1990

Summary

Dates:
1981-1990

Background

Scope and content:

Correspondence and legislation relating to appointments to the California Transportation Commission. Charged with advising on the formulation and evaluation of state policies and plans for transportation programs and preparing an annual report with five-year estimates of federal and state funding.

California Unemployment Insurance Appeals Board, 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the California Unemployment Insurance Appeals Board. Charged with granting or denying unemployment insurance benefit which have been appealed.

Child Support Task Force, 1994 September

Summary

Dates:
1994 September

Background

Scope and content:

Correspondence and floor script relating to appointments to the Child Support Task Force.

Commission for Economic Development, 1982-1993

Summary

Dates:
1982-1993

Background

Scope and content:

Correspondence and legislation relating to appointments to the Commission for Economic Development. Charged with seeking economic improvement for California through development of programs and policy in conjunction with the California Department of Commerce.

Commission on Health and Safety and Workers' Compensation, 1993-1994

Summary

Dates:
1993-1994

Background

Scope and content:

Correspondence, press release and legislation relating to appointments to the Commission on Health and Safety and Workers' Compensation. Charged with conducting an ongoing examination of the Workers' Comp system and of activities to prevent industrial injuries and occupational diseases. To issue an annual report with recommendations.

Commission on Judicial Performance, 1994-1995

Summary

Dates:
1994-1995

Background

Scope and content:

Correspondence, legislation and news clippings relating to appointments to the Commission on Judicial Performance. Commission has the authority to remove, suspend, admonish or censure judges.

Commission on Juvenile Justice, Crime and Delinquency Prevention, 1984-1993

Summary

Dates:
1984-1993

Background

Scope and content:

Correspondence and legislation relating to appointments to the Commission on Juvenile Justice, Crime and Delinquency Prevention. Charged with advising on these subjects, inspection of Youth Authority facilities, and acting as a liaison between the Youth Authority and the public.

Commission on a Southern California Veterans Home, 1992-1994

Summary

Dates:
1992-1994

Background

Scope and content:

Correspondence, news clippings and legislation relating to appointments to the Commission on a Southern California Veterans Home. Charged with advising the Governor and Legislature on the establishment of a second veterans home to be located in Southern California.

Commission on Uniform State Laws, 1981-1991

Summary

Dates:
1981-1991

Background

Scope and content:

Correspondence and legislation relating to appointments to the Commission on Uniform State Laws. Charged with promoting uniformity in state laws and recommending legislation to accomplish this purpose.

Commission on the Status of Women, 1982-1995

Summary

Dates:
1982-1995

Background

Scope and content:

Correspondence, press releases, applications and oath statements, and legislation relating to appointments to the Commission on the Status of Women. Charged with studying public and privae employment practices and state laws in regards to employment, civil and political rights, and educational needs of women.

Committee on Continuing Care Contracts, 1994

Summary

Dates:
1994

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Committee on Continuing Care Contracts. Charged with advising State Dept. of Social Services on continuing care contract matters.

Council for Private Postsecondary and Vocational Education, 1986-1993

Summary

Dates:
1986-1993

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Council for Private Postsecondary and Vocational Education. Charged with approving and regulating private educational institutions, including policy development.

Court Reporters Board of California, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Court Reporters Board of California. Charged with certifying and regulating court reporters.

Court Technology Standing Committee to the Judicial Council, 1995

Summary

Dates:
1995

Background

Scope and content:

Correspondence relating to appointments to the Court Technology Standing Committee. Charged with acquisition and implementation of information and communication technologies useful and appropriate to the courts.

Defense Conversion Council, 1993-1995

Summary

Dates:
1993-1995

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Defense Conversion Council. Charged with being a central clearinghouse for all military base reuse and defense conversions.

Domestic Violence Program Advisory Council, 1994

Summary

Dates:
1994

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Domestic Violence Program Advisory Council. Charged with working with the Dept. of Health Services to develop funding priorities and framing the request for a comprehensive shelter-based service grants to fund battered women's shelters.

Departmental Transportation Advisory Committee, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Correspondence, oath statements, and press releases relating to appointments to the Departmental Transportation Advisory Committee. Charged with advising the Dept. of Transportation in the preparation of various reports required by law.

Education Commission of the States, 1980-1993

Summary

Dates:
1980-1993

Background

Scope and content:

Correspondence and Education Code relating to appointments to the Education Commission of the States. Charged with fostering research in all aspects of education.

Education Council for Technology in Learning, 1993

Summary

Dates:
1993

Background

Scope and content:

Correspondence, press releases and legislation relating to appointments to the Education Council for Technology in Learning. Charged with promoting the use of educational technology to meet the needs of limited-English-speaking students and non-English-speaking parents

Emergency Medical Services Commission, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Correspondence and press releases relating to appointments to the Emergency Medical Services Commission. Charged with reviewing and approving regulations and guidelines developed by the Emergency Medical Service Authority. Will advise the Authority on data collection systems, assessment of emergency facilities and make recommendations.

Emergency Roadside Assistance Advisory Committee, 1992-1994

Summary

Dates:
1992-1994

Background

Scope and content:

Correspondence and legislation relating to appointments to the Emergency Roadside Assistance Advisory Committee. Charged with recommending training standards for emergency road service dispatcher and tow service employees.

Employment Training Panel, 1989-1995

Summary

Dates:
1989-1995

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the Employment Training Panel. Charged with creating an annual plan based on employer demand for trained workers, reviewing training contracts, and allocation of the Employment Training Fund.

Environment Health Specialist Registration Committee, 1987-1991

Summary

Dates:
1987-1991

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the Environment Health Specialist Registration Committee. Charged with advising the Dept. of Health Services on the establishment of rules and regulations for proper administration of the registration of environmental health specialists.

Examining Committee on Physical Therapy, 1987-1991

Summary

Dates:
1987-1991

Background

Scope and content:

Correspondence and legislation relating to appointments to the Examining Committee on Physical Therapy. Charged with licensing and regulating physical therapists.

Export Finance Board, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the Export Finance Board. Charged with implementing the CA Export Finance Program law and issuing an annual critique of the program with recommendations.

Governor's Advisory Selection Committee on Regents, 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence, oath statements, and press releases relating to appointments to the Governor's Advisory Selection Committee on Regents. Charged with selection of regents for the University of California system.

Hazardous Waste Appeal Board, 1989

Summary

Dates:
1989

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Hazardous Waste Appeal Board. This board is convened when a project proponent files an appeal of a land use decision. The baord then becomes the lead agency for the project.

Health Manpower Policy Commission, 1979-1985

Summary

Dates:
1979-1985

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Health Manpower Policy Commission. Charged with determining specific areas in the state where there are unmet medical needs due to a lack of primary care family physicians.

Hearing Aid Dispensers Examining Committee, 1983-1995

Summary

Dates:
1983-1995

Background

Scope and content:

Correspondence, oath statements, and press releases relating to appointments to the Hearing Aid Dispensers Examining Committee. Charged with preparing, approving, grading, and conducting examinations of applicants for a hearing aid dispenser's license.

Higher Education Employer-Employee Relations Representative, 1978

Summary

Dates:
1978

Background

Scope and content:

Charged with conferring on matters regarding expiration of MOUs in the California State University system. Includes assembly bill 1091, which is related this position and defines responsibilities.

Historic State Capitol Commission, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Correspondence, applications, oath statements, and legislation relating to appointments to the Historic State Capitol Commission. Charged with reviewing and limited management over specific aspects of the historic state capitol.

Industrial Medical Council, 1989-1994

Summary

Dates:
1989-1994

Background

Scope and content:

Correspondence, applications, oath statements, members listing, and legislation relating to appointments to the Industrial Medical Council. Charged with creation of rules and regulations, maintaining liaisons with medical professions, and counseling the administrative director.

Intercity High-Speed Rail Commission, 1993

Summary

Dates:
1993

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Intercity High-Speed Rail Commission. Charged with preparing a 20-year plan for high-speed intercity ground transportation.

International Studies Project Advisory Committee, 1985-1992

Summary

Dates:
1985-1992

Background

Scope and content:

Correspondence, oath statements, project description, and legislation relating to appointments to the International Studies Project Advisory Committee. Charged with reviewing plans for the establishment of resource centers that will collaborate with school districts to enhance the presence of international issues, world culture and foreign languages in school curriculum.

Integrated Waste Management Board, 1990-1995, 1990-1995

Summary

Dates:
1990-1995, 1990-1995

Background

Scope and content:

Correspondence, oath statements, press releases, news clippings and legislation relating to appointments to the Integrated Waste Management Board. Charged with developing procedures for review of county and city reduction and recycling elements, making recommendations to maintain efficient and environmentally safe solid waste management, and identifying markers for recyclable materials.

Integrated Water Management and Recycling Board - Local Government Technical Advisory Board, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Correspondence, oath statements, press releases and legislation relating to appointments to the Integrated Water Management and Recycling Board - Local Government Technical Advisory Board. Charged with providing liaison between the board and local governments, advising the board of policy impact and on regional approached to integrated waste management.

Judicial Council, 1981-1991

Summary

Dates:
1981-1991

Background

Scope and content:

Correspondence, press releases and copy of Senate Constitutional Amendment No. 14 relating to the Judicial Council. Charged with improving the administration of justice through use of surveys, and making recommendations.

Little Hoover Commission, 1981-1995

Summary

Dates:
1981-1995

Background

Scope and content:

Correspondence, applications, oath statements, news clippings, and legislation relating to appointments to the Little Hoover Commission, also known at the Milton Marks Commission on California State Government Organization and Economy. Includes a copy of the LHC report "Too Many Agencies, Too Many Rules: Reforming California's Civil Service." Charged with making recommendations to the governor and legislature towards improving the economy, efficiency and service in the executive branch of governments and various state departments.

Los Angeles Memorial Coliseum Commission, 1984-1993

Summary

Dates:
1984-1993

Background

Scope and content:

Correspondence, resolution, and press releases relating to the Los Angeles Memorial Coliseum Commission. Charged with the ongoing operation and maintenance of the Los Angeles Memorial Coliseum.

Managed Risk Medical Insurance Board, 1989-1995

Summary

Dates:
1989-1995

Background

Scope and content:

Correspondence, oath statements, news clipping, and legislation relating to appointments to the Managed Risk Medical Insurance Board. Charged administering programs to provide health coverage to children and adults who do not otherwise have access to insurance, determining eligibility of applicants, and approving plan rates,

Medical Board of California, 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, applications, oath statements, news clippings, brochure, and legislation relating to appointments to the Medical Board of California. Charged with licensing and regulating medical and allied personnel.

Minority Health Professions Education Foundation Board of Trustees, 1988-1993

Summary

Dates:
1988-1993

Background

Scope and content:

Oath statements, news clippings, and legislation relating to appointments to the Minority Health Professions Education Foundation Board of Trustees. Charged with establishing guidelines for fund disbursement for the purpose of providing financial assistance to underrepresented minorities for education in health professions.

New Motor Vehicle Board, 1982-1995

Summary

Dates:
1982-1995

Background

Scope and content:

Correspondence, applications, oath statement, and legislation relating to appointments to the New Motor Vehicle Board. Charged with establishing rules and regulations regarding licensing new cars, motorhomes and off-highway motorcycles.

Off-Highway Motor Vehicle Recreation Commission, 1984-1994

Summary

Dates:
1984-1994

Background

Scope and content:

Correspondence, oath statement, and legislation relating to appointments to the Off-Highway Motor Vehicle Recreation Commission. Charged with reviewing the adverse impact of the OHV program to private property, the safety program, and making an annual report to the legislature.

Oil Spill Technical Advisory Committee, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Correspondence, oath statements, news clippings, and legislation relating to appointments to the Oil Spill Technical Advisory Committee. Charged with providing recommendations to several state entities in regards to oil spill response and prevention.

Pacific Fisheries Legislative Task Force, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Correspondence and legislation relating to appointments to the Pacific Fisheries Legislative Task Force. Charged with serving as a clearinghouse for opinions on Pacific fishing, seafood and aqua-culture industries, and fostering and protecting these industries.

Physician Assistant Examining Committee, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Correspondence, oath statements, regulations, and legislation relating to appointments to the Physician Assistant Examining Committee. Charged with establishing standards and issuing certificates for physician's assistants. and making recommendations regarding scope of practice.

Prison Industry Board, 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, oath statements, news clippings, and legislation relating to appointments to the Prison Industry Board. Charged with determining policy direction for the Prison Industry Authority in regards to developing industrial, agricultural and service enterprises employing prisoner.

Protection and Advocacy Board of Directors, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Correspondence, press releases, and legislation relating to appointments to the Protection and Advocacy Board of Directors. Charged with serving as the agency responsible for the protection of individual rights of advocacy for persons with developmental disabilities and the mentally ill.

Public Employees Retirement System Board of Administration, 1988-1995

Summary

Dates:
1988-1995

Background

Scope and content:

Correspondence, press releases, member listing and legislation relating to appointments to the Public Employees Retirement System Board of Administration. Charged with administering the PERS retirement program, and making investment policy.

Public Procurement Advisory Committee, 1993

Summary

Dates:
1993

Background

Scope and content:

Committee description. Charged with investigating and analyzing state public procurement of goods, services and construction in California.

Resources Agency Sea Grant Advisory Panel, 1985-1994

Summary

Dates:
1985-1994

Background

Scope and content:

Correspondence and legislation relating to appointments to the Resources Agency Sea Grant Advisory Panel. Charged with identifying state needs which might be met through Sea Grant research projects.

Respiratory Care Examining Committee, 1981-1994

Summary

Dates:
1981-1994

Background

Scope and content:

Correspondence, applications, oath statements, and legislation relating to appointments to the Respiratory Care Examining Committee. Charged with certifying and regulating respiratory care practitioners.

Resumes for Appointments, 1991-1994

Summary

Dates:
1991-1994

Background

Scope and content:

Various resumes, applications, correspondence and news clipping pertaining to individuals who applied for appointment to a board or commission.

Rural Economic Development Infrastructure Panel, 1986-1994

Summary

Dates:
1986-1994

Background

Scope and content:

Correspondence, press releases, and legislation relating to appointments to the Rural Economic Development Infrastructure Panel. Charged with guiding the Rural Economic Development Infrastructure Program, providing financial assistance for rural infrastructure, and encouraging creation of private sector jobs in rural areas.

Sacramento-San Joaquin Delta Protection Commission, 1992

Summary

Dates:
1992

Background

Scope and content:

Correspondence and legislation relating to appointments to the Sacramento-San Joaquin Delta Protection Commission. Charged with preparing a comprehensive long-term resource management plan for land uses within the delta zone.

Sandblasting Advisory Committee, 1985-1986

Summary

Dates:
1985-1986

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Sandblasting Advisory Committee. Charged with making recommendations to the State Air Resources Board regarding air pollution standards for sandblasting operations.

San Francisco Bay Conservation and Development Commission, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, oath statements, news clippings, California Codes, and legislation relating to appointments to the San Francisco Bay Conservation and Development Commission. Charged with regulating the development of San Francisco Bay with regards to industry needs, environment and recreation; reviewing the master plan, and landfill and dredging permits.

Santa Monica Mountains Conservancy, 1986-1995

Summary

Dates:
1986-1995

Background

Scope and content:

Correspondence, oath statements, news clippings, California Codes, and legislation relating to appointments to the Santa Monica Mountains Conservancy. Charged with developing procedures related to land acquisitions, options to purchase, land disposal and other property transactions. Also awards grants.

Santa Monica Mountains Conservancy Advisory Committee, 1986-1995

Summary

Dates:
1986-1995

Background

Scope and content:

Correspondence, oath statements, news clippings, and legislation relating to appointments to the Santa Monica Mountains Conservancy Advisory Board. Charged with proposing and reviewing projects for conservancy action, reviewing proposed amendments to the plan, and providing opportunities for public participation.

Scientific Review Panel on Toxic Air Contaminants, 1984-1993

Summary

Dates:
1984-1993

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Scientific Review Panel on Toxic Air Contaminants. Charged with advising the state board and the Dept. of Pesticide Regulation in regards to health effects and toxic substances.

Seismic Safety Commission, 1973-1991

Summary

Dates:
1973-1991

Background

Scope and content:

Correspondence and legislation relating to appointments to the Seismic Safety Commission. Charged with making an annual report to the governor and legislature on findings, progress and recommendations relating to earthquake hazard reduction.

Senate Task Forces and Commissions, Undated

Summary

Dates:
Undated

Background

Scope and content:

Documents describing several senate task forces and commissions. Includes authority, appointing power, number and qualifications of members, term limits, compensation, and purpose.

Small Business Development Board, 1982-1992

Summary

Dates:
1982-1992

Background

Scope and content:

Correspondence, oath statements, California Codes, and legislation relating to appointments to the Small Business Development Board. Charged with advising and adopting regulations and reviews articles of incorporation pertaining to small businesses.

Smog Check Inspection and Maintenance Review Committee, 1994

Summary

Dates:
1994

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Smog Check Inspection and Maintenance Review Committee. Charged with analyzing the effect of improved inspection and maintenance program pertaining to motor vehicle emissions and air quality.

South Coast Air Quality Management District Board, 1987-1993

Summary

Dates:
1987-1993

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the South Coast Air Quality Management District Board. Charged with implementing and enforcing a basin-wide air quality management plan.

Speech Pathology and Audiology Examining Committee, 1986-1994

Summary

Dates:
1986-1994

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Speech Pathology and Audiology Examining Committee. Charged with examining applicants for speech pathology or audiology licenses annually.

State Board of Optometry, 1982-1993

Summary

Dates:
1982-1993

Background

Scope and content:

Correspondence, oath statements, press release, and legislation relating to appointments to the State Board of Optometry. Charged with registering optometrists, and inspecting and accrediting schools.

State Board of Registration for Professional Engineers, 1984-1995

Summary

Dates:
1984-1995

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the State Board of Registration for Professional Engineers. Charged with licensing and regulating the engineer profession.

State Board of Registration for Geologists and Geophysicists, 1986-1995

Summary

Dates:
1986-1995

Background

Scope and content:

Correspondence, oath statements, news clippings, and legislation relating to appointments to the State Board of Registration for Geologists and Geophysicists. Charged with regulating and licensing geologists and geophysicists.

State Council on Developmental Disabilities, 1981-1995

Summary

Dates:
1981-1995

Background

Scope and content:

Correspondence, legislation, and press releases relating to appointments to the State Council on Developmental Disabilities. Charged with developing and monitoring the California Developmental Disabilities State Plan, allocating federal funds, preparing and approving budgets, and preparing reports.

State Job Training Coordinating Council, 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, legislation, and press releases relating to appointments to the State Job Training Coordinating Council. Charged with promoting the integration of employment and training programs at the state level.

State Public Works Board, 1983-1994

Summary

Dates:
1983-1994

Background

Scope and content:

Correspondence, legislation, and press releases relating to appointments to the State Public Works Board. Charged with determining if construction, improvements and equipment purchases should be undertaken.

State School Building Finance Committee, 1981-1995

Summary

Dates:
1981-1995

Background

Scope and content:

Correspondence, legislation, and press releases relating to appointments to the State School Building Finance Committee. Charged with investigating school building finance and deciding on the necessity of issuing bonds.

Structural Pest Control Board, 1989-1992

Summary

Dates:
1989-1992

Background

Scope and content:

Correspondence and legislation relating to appointments to the Structural Pest Control Board. Charged with regulating and licensing pest control operators.

Student Aid Commission, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Student Aid Commission. Charged with administering state and federal student aid programs, reporting to the Legislature on impact and effectiveness of programs, and researching data regarding financial resources and student needs.

Tahoe Regional Planning Agency, 1981-1994

Summary

Dates:
1981-1994

Background

Scope and content:

Correspondence, oath statements, legislation, and news clipping relating to appointments to the Tahoe Regional Planning Agency. Charged with establishing an environmental threshold, and to adopt and enforce a regional plan.

Taiwan Sister State Legislative Task Force, 1986-1991

Summary

Dates:
1986-1991

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the Taiwan Sister State Legislative Task Force. Charged with researching ways to conduct mutually beneficial social, economic, educational and cultural programs to strengthen international understanding and good will between Taiwan and California.

Tax Credit Allocation Committee, 1988-1993

Summary

Dates:
1988-1993

Background

Scope and content:

Correspondence, oath statements, and legislation relating to appointments to the Tax Credit Allocation Committee. charged with administering the entitlement allocations process for qualified mortgage bonds.

Tobacco Education Oversight Committee, 1989-1994

Summary

Dates:
1989-1994

Background

Scope and content:

Correspondence, oath statements, press releases, and legislation relating to appointments to the Tobacco Education Oversight Committee. Charged with advising on evaluation of school and community-based programs directed at reducing and eliminating tobacco use.

Transportation Blueprint for the 21st Century Committee, 1992

Summary

Dates:
1992

Background

Scope and content:

Memorandum and legislation relating to appointments to the Transportation Blueprint for the 21st Century Committee. Charged with evaluating and remedying unusual local funding practices relating to transportation, streets and highways.

Transportation Blueprint for the 21st Century Maintenance of Effort Committee, 1992

Summary

Dates:
1992

Background

Scope and content:

Memorandum and legislation relating to appointments to this committee. Charged with evaluating and remedying unusual local funding practices to connected to transportation purposes in cities and counties.

Veterans Memorial Commission, 1990-1995

Summary

Dates:
1990-1995

Background

Scope and content:

Correspondence, oath statement, press releases, news clippings, reports and recommendations, and pamphlets relating to appointments to the Veterans Memorial Commission. Charged with establishing a schedule for design, construction and dedication of a memorial for veterans.

Violence in the Media Task Force, 1994-1995

Summary

Dates:
1994-1995

Background

Scope and content:

Correspondence and legislation relating to appointments to the Violence in the Media Task Force. Charged with developing educational material designed to enhance the critical viewing skills of teachers, parents and children regarding media violence.

Western Forestry Legislative Task Force, 1986-1993

Summary

Dates:
1986-1993

Background

Scope and content:

Correspondence relating to appointments to the Western Forestry Legislative Task Force. Charged with reviewing proposed forestry legislation.

Wildlife Conservation Board, 1981-1994

Summary

Dates:
1981-1994

Background

Scope and content:

Correspondence and legislation relating to appointments to the Wildlife Conservation Board. Charged with investigating areas most suitable for wildlife production and preservation.

Women in California History Committee, 1989-1990

Summary

Dates:
1989-1990

Background

Scope and content:

Correspondence and legislation relating to appointments to the Women in California History Committee. Charged with choosing wording for site near the state building.

Women's Health Issues Task Force, 1991-1992

Summary

Dates:
1991-1992

Background

Scope and content:

Correspondence and legislation relating to appointments to the Women's Health Issues Task Force.

World Trade Commission, 1987-1995

Summary

Dates:
1987-1995

Background

Scope and content:

Correspondence, oath statement, press releases, news clippings, and legislation relating to appointments to the World Trade Commission. Charged with encouraging international trade and development, addressing policy that affect the state's ability to trade internationally, and researching effective marketing strategies.

Correspondence, 1965-1994

Summary

Dates:
1965-1994
Extent:
1 carton

Background

Scope and content:

The Correspondence files include endorsement letters from Brown in support of individuals and organizations and letters to Brown seeking his support. Correspondence pertaining to legislation, political appointment,s and other subjects remain in the related files.

Arrangement:

Arranged alphabetically.

Contents

Arts, 1978-1991

Summary

Dates:
1978-1991

Background

Scope and content:

Correspondence relating to Brown's support of art agencies, including the Juneteenth parade, African American Cultural and Historical Society, Wajumbe, NAATA Includes documentation and correspondence to Brown seeking his support.

Burke, Evans, 1975

Summary

Dates:
1975

Background

Scope and content:

Correspondence relating to Burke's efforts to become licensed by the Bureau of Employment Agencies.

Endorsement Letters, 1972

Summary

Dates:
1972

Background

Scope and content:

Correspondence relating to Brown's recommendations and support of individuals, non-profit organizations and agencies. Includes documentation and correspondence to Brown seeking his support.

Endorsements Letters, 1974

Summary

Dates:
1974

Background

Scope and content:

Correspondence relating to Brown's recommendations and support of individuals, non-profit organizations and agencies. Includes documentation and correspondence to Brown seeking his support.

Endorsement Letters, 1975

Summary

Dates:
1975

Background

Scope and content:

Correspondence relating to Brown's recommendations and support of individuals, non-profit organizations and agencies. Includes documentation and correspondence to Brown seeking his support.

Endorsement Letters, 1987-1992

Summary

Dates:
1987-1992

Background

Scope and content:

Correspondence relating to Brown's recommendations and support of individuals, non-profit organizations and agencies. Includes documentation and correspondence to Brown seeking his support.

Gay and Lesbian Issues, 1993-1994

Summary

Dates:
1993-1994

Background

Scope and content:

Correspondence relation to Brown's support of Gay and Lesbian events: Gay Poets Festival, and Community United Against Violence.

General, 1974-1985

Summary

Dates:
1974-1985

Background

Scope and content:

Correspondence to and from other people on a variety of issues. Includes correspondence and information from Frank Noto of San Francisco Forward regarding the downtown highrise moratorium appeal; from Al Green of the Allensworth Advisory Committee regarding the general development plan for Allensworth; From John L. Burton expressing support for the Berr Drivers and Salemen's union's affirmative action program; from N. Arden Danekas to Gov. Ronald Reagan regarding appointment to the North Central Coast Regional Conservation Commission; and from Assembly member Gwen Moore urging editors to give support to legislation pertaining to eduational reform.

Secretary of State, 1983-1984

Summary

Dates:
1983-1984

Background

Scope and content:

Correspondence pertaining to Secretary of State March Fong Eu.

Speakership, 1974

Summary

Dates:
1974

Background

Scope and content:

Contain correspondence to and from Brown relating to his race for State Assembly Speakership. Includes correspondence from Barbara Boxer, Nathaniel S. Colley, Leo McCarthy and others.

Speakership, 1980

Summary

Dates:
1980

Background

Scope and content:

Contains correspondence relating to the 1980 race for State Assembly Speaker. Includes correspondence from Carol Hallett and Howard L. Berman.

Speaker's Office, 1981-1983

Summary

Dates:
1981-1983

Background

Scope and content:

Correspondence relating to state government.

Vietnam, 1965

Summary

Dates:
1965

Background

Scope and content:

Correspondence between Brown and his constituents relating to the Vietnam War,

Awards and Recognitions, 1972-1995

Summary

Dates:
1972-1995
Extent:
5 folders and 1 oversize box

Background

Scope and content:

The Awards and Recognitions files consist of paper certificates presented to Brown by various organizations for his achievements as a legislator. Related files include digital files of plaques presented to Brown.

Arrangement:

Arranged chronologically.

Contents

Certificates of Recognition, 1972-1979

Summary

Dates:
1972-1979

Background

Scope and content:

Certificates honoring Brown from the California Association for the Education of Young Children (1979); California Association of Black Lawyers (1979); California Employment Association (1974); City of Riverside - honorary citizen (1975); Gorée Island, Senegal, West Africa (1971); NAACP, San Francisco Branch (1976); Office of the Mayor of Berkeley (1972; Parents-Faculty Club of Frederic Burk School (1971); Sacramento City Council (1978); Scorpio Idea Company & RAINS (1975); Southern California ACLU, Gay Rights Chapter (1976).

Certificates of Recognition, 1980-1985

Summary

Dates:
1980-1985

Background

Scope and content:

Certifications of recognition presented to Brown by the Bayview Hunters Point Adult Day Health Center (1985); California Association for the Education of Young Children (1981); California Council, the American Institute of Architects (1983); California Women for Agriculture, South Bay Chapter (1981); City of Dallas, Texas, making him an honorary citizen (1982; City of San Francisco (1984); East Palo Alto Municipal Council (1980); Haight Ashbury Free Clinic (1983); Institute of Politics & Government, University of Southern Calif (1981); National Organization of Boys Studying Vocational Agriculture (1981); Peninsula Industrial and Business Association (1984; Phi Delta Phi Fraternity (1985); Planned Parenthood of Alameda-San Francisco for Outstanding Pro-Choice legislator (1985); Solar Use Now for Resources and Employment (1982); Youth for Service (1982).

Certificates of Recognition, 1986-1989

Summary

Dates:
1986-1989

Background

Scope and content:

Certificates of recognition awarded to Brown from the; Black Filmmakers Hall of Fame, Board of Directors (1987); Black Filmmakers Hall of Fame, Board of Directors (1989; Community Boards Program, Inc. (1986); Concord Missionary Baptist Church (1986); Delta Sigma Theta, Inc., San Francisco Alumni Chapter of the Delta Sigma Theta Sorority (1987); Democratic Women's Forum (1989); Filipino-American Democratic Caucus (1989); Filipino-American Democratic Club of Santa Clara County (1987); International Winter Special Olympics Game (1989); National Bar Association C. Francis Stradford Award (1989); National Senior Citizen (1988); Office of the Governor, State of Ohio (1987); Santa Ana Democratic Club JFK profile in Courage Award (1989).; Seniors at the 18th Legislative Rally (1988); State of Ohio (1987).

Certificates of Recognition, 1991-1995

Summary

Dates:
1991-1995

Background

Scope and content:

Certificates of recognition presented to from the American Electronics Association, Calif. High-Tech Legislators (1994); American Red Cross, Youth for Chinatown Elderly Program (1994); Board of Supervisors, County of San Mateo (1995); California Association for the Education of Young Children (1991); Child Study Center, San Francisco State University (1994); Christmas in the Snow (1993); City of Richmond, California (1995); Community College League of California, three-Legged Toad Award (1995); Filipino-American Committee for Brown (1995).; Howard University School of Law, founding member of the Law School 500 Club Endowment Fund (1991); Huckleberry House (1993); Merced-Mariposa Central Labor Council, Friend of Labor, includes song written for Brown (1995); MLK Federal Holiday Committee, appointed honorary director (1991); NAACP Richmond Branch, Community Impact Award (1995); National Black Aging Network (1990); On Lok Senior Health Services (1992); Rotary Club of Sacramento (1992); Sacramento Black Journalists Association (1994); Sonoma State University, first speaker in the Cheryl J. Petersen Lecture Series (1995); State of Louisiana, honorary citizen of the state (1991); Today's Women (1994).

Certificates of Recognition, Undated

Summary

Dates:
Undated

Background

Scope and content:

Certificates of recognition presented to Brown by the American Red Cross; California State Employees Association; Community Involement Program of the Univeristy of the Pacific; Wildlife Waystation; and Youth for Service.

Certificates of Recognition, 1972-1995

Summary

Dates:
1972-1995

Background

Scope and content:

Certificates of recognition presented to Brown by the California Legislative Black Caucus, A Living Black History Maker (1981); California State Assembly, for receiving the 1995 Leadership Award from the Bay Area Union Labor Party (1995).; City and County of San Francisco (1972); City of Las Vegas, Willie Brown Jr. Day (1985); City of Newark, New Jersey, Willie Brown Day (1986); City of Youngstown, Ohio (1987); Lorenzo Patino School of Law, University of Northern California, honorary law degree (1994); State of Nevada, Willie Brown Jr. Day (1985; Ventura County Board of Supervisors (1992).

Ephemera, 1962-1994

Summary

Dates:
1962-1994
Extent:
13 folders and 1 item in oversize flat file

Background

Scope and content:

The Ephemera files consist of newspaper clippings, memorabilia, such as printed programs, and images of scanned and photographed plaques.

Arrangement:

Arranged alphabetically.

Contents

Awards List, 1992, undated

Summary

Dates:
1992, undated

Background

Scope and content:

Compiled list of awards and recognitions presented to Brown.

Awards - Plaques Images, 2018

Summary

Dates:
2018

Background

Scope and content:

Print out of scanned and photographed plaques.

Brown, Michael, 1986-1987

Summary

Dates:
1986-1987

Background

Scope and content:

News clippings about Brown's son, Michael.

Brown, Willie, 1969-1988, undated

Summary

Dates:
1969-1988, undated

Background

Scope and content:

News clippings about Brown before and during his early assembly career.

Campaign Literature, 1978, 1987

Summary

Dates:
1978, 1987

Background

Scope and content:

Brown's campaign literature and mailings.

Clippings: Consensual Sex Act, 1971-1974

Summary

Dates:
1971-1974

Background

Scope and content:

News clippings about consenting adult legislation and AB470.

Clippings: Democratic National Convention, 1984 July

Summary

Dates:
1984 July

Background

Scope and content:

News clippings about the DNC held in San Francisco and Brown's role.

Clippings: General, 1976-1984

Summary

Dates:
1976-1984

Background

Scope and content:

News clippings on Rudolf Notherberg and the PUC, Phil Burton, Black income, the funeral industry, Gov. Deukmejian's water plan, legislative spending, (California Prop. 24), the UC regents and the Jarvis tax-cutting initiative , Cal Trans and toxic waste, and housing.

Clippings: Speakership, 1980, undated

Summary

Dates:
1980, undated

Background

Scope and content:

News clippings about the battle for speakership in 1980 and Brown's first months.

Memorabilia, 1978-1994, undated

Summary

Dates:
1978-1994, undated

Background

Scope and content:

Miscelleous memorabilia including programs from the Black American Political Association of California celebrating Browns fourth term as speaker; the 1983 Mineola school reunion; and the 1988 Atlanta University commencement where Brown recieved an honorary law degree.

Oh What a Night, 1984 July

Summary

Dates:
1984 July

Background

Scope and content:

News clippings about Brown's major event held on the Embarcadero during the DNC. Also documents of incorporation for Oh What a Night.

Publications, 1976-1991

Summary

Dates:
1976-1991

Background

Scope and content:

Booklets highlighting Brown's legislative history. Assembly Speaker Willie L. Brown, Jr., A 20-Year History and A Tradition of Leadership, Speaker of the Assembly, Willie L. Brown Jr. Also the Sacramento Report, newsletters from Brown's office.

Voter Guides, 1978

Summary

Dates:
1978

Background

Scope and content:

Voter guides from various labor unions and newspapers.

California State Police, 1983

Summary

Dates:
1983

Background

Scope and content:

Plaque presented by State Police of California for being a man of principle in recognition of leadership, friendship and dedication. Includes name of Chief of the State Police, John J. Norton. See digital file 1983_State Police.jpg.

Friends of Candlestick Point, undated

Summary

Dates:
undated

Background

Scope and content:

Plaque presented by the Friends of Candlestick Point, Inc. in appreciation of Brown's longstanding support of interpretive and educational programs for disadvantaged youth at California's first state urban park. See digital file Undated_CA Parks and Rec.jpg.

Friend of Labor, 1995

Summary

Dates:
1995

Background

Scope and content:

The Friend of Labor Award presented by the Merced-Mariposa Central Labor Council. See digital file 1995_Merced-Mariposa Central.jpg

Community College League of California, 1995 January

Summary

Dates:
1995 January

Background

Scope and content:

Three-legged toad award presented to Brown for "Attaining the unattainable." Presented at the legislative conference of the Community College League of California at Los Angeles Mission College on January, 30, 1995. Red 3-legged toad mounted on base. The three-legged toad is said to attract money in Chinese mythology. See digital files, W_0009A and W_0009B

Gavel with Base, undated

Summary

Dates:
undated

Background

Scope and content:

Gavel with wood based with metal plate inscribed "Dictator." See digital file W_0024C.jpg.

Gavel with Brass Label, 1971 March

Summary

Dates:
1971 March

Background

Scope and content:

Label says "Eureka!" 3-20-71. See digital file W_0027.jpg.

Wood Gavel, undated

Summary

Dates:
undated

Background

Scope and content:

Plain gavel. See digital file w_0026.jpg.

Brass Bell, 1970 April

Summary

Dates:
1970 April

Background

Scope and content:

Brass bell inscribed Assemblyman Willie L. Brown, with appreciation, Insurance Forum of San Francisco. See digital file W_0002A.jpg.

Glass square, undated

Summary

Dates:
undated

Background

Scope and content:

Small glass square inscribed with "Willie L. Brown, Jr. Speaker, California State Assembly." See digital file W_0040_001.jpg.

Wine Glass, 1972 March

Summary

Dates:
1972 March

Background

Scope and content:

Wine glass with two decals. "Willie Brown Day, March 19th 1972" and "State Assembly California." See digital files W_0039_001.jpg and W_0039_002.jpg.

Mounted Los Angeles Times Article, 1968

Summary

Dates:
1968

Background

Scope and content:

Los Angeles Times news clipping decoupaged onto wood. Article is about credentials at the Democratic National Convention in Chicago and Brown's role in questioning the racial bias of southern democrats.

California Association of Black Social Workers, 1983

Summary

Dates:
1983

Background

Scope and content:

President's Award of the California Association of Black Social Workers, Harambee, in recognition of outstanding legislative service to California. See digital file 1983_Calif Assoc of Black Social Workers.

Alumnus of the year, SFSU, 1981

Summary

Dates:
1981

Background

Scope and content:

Alumnus of the Year Award presented by the SFSU Alumni Association for outstanding service to his community, university and profession. Includes name of Alumni Association President Clement DeAmicis. See digital file 1981_SFSU Alumni Assoc.jpg.

American Federation of Private Dentists, 1994 May

Summary

Dates:
1994 May

Background

Scope and content:

Plaque presented by the American Federation of Private Dental Practitioners in appreciation for support to the dental community, especially to foreign trained dentists. See digital file 1994_Amer Fed of Private Dental.jpg.

ITAL-UIL, 1985 February

Summary

Dates:
1985 February

Background

Scope and content:

Presented by ITAL-UIL, a workers rights organization in Italy, with gratitude for establishing cultural and economic exchanges between Italy and California. See digital file 1985_ITAL-UIL_red.jpg.

Sugar Ray Robinson, 1989 April

Summary

Dates:
1989 April

Background

Scope and content:

Plaque given to Brown from Millie Robinson "You answered the bell when we needed you the most. From the spirit of Sugar Ray Robinson and the love of his wife, Millie" See digital file 1989_Sugar Ray Robinson.jpg.

Alice B. Toklas Democratic Club, 1979 September

Summary

Dates:
1979 September

Background

Scope and content:

Plaque presented by the Alice B. Toklas Democratic Club at the Palace Hotel Garden Court in San Francisco. "To Willie who has always been involved with us, and with all causes concerning human rights. You're a good man Willie Brown." See digital file 1979_AB Toklas DemoClub.jpg.

California Association of Bilingual Educators, 1984

Summary

Dates:
1984

Background

Scope and content:

Plaque presented by the California Association for Bilingual Education (CABE) in recognition of outstanding leadership on behalf of California public schools with special thanks from over a million language minority students in California. See digital file 1984_Calif Assoc for Bilingual Ed.jpg.

California Abortion Rights League, 1991

Summary

Dates:
1991

Background

Scope and content:

The Lifetime Achievement Award presented by the California Abortion Rights Action League North in recognition of a lifetime of courage and commitment to the principle of freedom of choice. See digital file 1991_CA Abortion Rights League.jpg.

Laborers International Union, 1984 January

Summary

Dates:
1984 January

Background

Scope and content:

Plaque presented to Brown in recognition of his many years of contribution to the welfare of all workers and to the labor movement in general. Presented on January 17, 1984. See digital file W_0044_001.jpg.

San Francisco Rotary Club, 1993

Summary

Dates:
1993

Background

Scope and content:

Presented by the Rotary Club of San Francisco in appreciation for serving as a speaker. Cable car graphic on a black tray. See digital file 1993_Rotary Club San Fran.jpgg.

Herb Caen check, 1977 January

Summary

Dates:
1977 January

Background

Scope and content:

Framed check for ten dollars and letter from Herb Caen to Brown in response to losing a bet over a football game. References football players Rocky Bleyer (sic) and Franco Harris. See digital file W_0056.jpg.

ACLU Gay Rights Chapter, 1977 May

Summary

Dates:
1977 May

Background

Scope and content:

The Human Rights Award presented by the Gay Rights Chapter of the American Civil Liberties Union. Wording" Thank you, Willie Brown, for your courageious six-year struggle to enacts into law the Consenting Adult Bill (AB489). May 7, 1977 in Los Angeles, Calif. Framed plaque. See digital file w_0037_001.jpg.

Union Solidarity, 1995 February

Summary

Dates:
1995 February

Background

Scope and content:

Framed machine-embroidered image with lettering "Solidarity, Union Yes Dinner, Feb 1995." See digital file Solidarity / W_0059.jpg.

Centro Latino, 1993 November

Summary

Dates:
1993 November

Background

Scope and content:

Framed art and text presented to Brown by Centro Latino de San Francisco, Inc., in recognition of his exemplary service on behalf of Latino elderly, youth and families in San Francisco. Presented at the organization's 21st Anniversary Gracias Awards Dinner on November 20, 1993. See digital file w_0033_002.jpg.

Los Angeles Times Parody Poster, 1985

Summary

Dates:
1985

Background

Scope and content:

Large poster depicting an Los Angeles Times front featuring a caricature of Brown and satircal articles.

Books, 1985-1999

Summary

Dates:
1985-1999
Extent:
6 folders

Background

Scope and content:

The Book files consist of books produced by or for Brown during his tenure as Speaker of the Assembly. Also includes a bound transcript of an oral history interview with Brown recorded in 1991-1992.

Arrangement:

Arranged aphabetically by title.

Contents

The Coming Century of Peace, 1986

Summary

Dates:
1986

Background

Scope and content:

Book authored by Mikhail S. Gorbachev and given as a gift to Brown by Linda (last name unlegible). Book contains several hand-written notes and news clippings.

Don't Parade on My Reign, 2003

Summary

Dates:
2003

Background

Scope and content:

Authored by political cartoonist Phil Frank. Contains reprints of Frank's Farley comic strip featuring Brown.

The Honor Roll: A Narrative Portrait of the California State Assembly, 1985

Summary

Dates:
1985

Background

Scope and content:

Book compiled by Brown on the fifth anniversary of his speakership. Includes articles on the State Capitol restoration, Brown's road to the speakership, a biography, and lists members of the assembly with biographical information.

Willie Lewis Brown, Jr. First Among Equals: California Legislative Leadership, 1964-1992, 1999

Summary

Dates:
1999

Background

Scope and content:

Bound transcript of oral history interview with Brown in 1991 and 1992. Interviewer Gabrielle Morris for the Regional Oral History Office of the Bancroft Library, UC Berkeley.

Willie L. Brown, Jr. Images of a Speakership, 1990

Summary

Dates:
1990

Background

Scope and content:

Book published by Brown featuring photographs of political figures Brown has worked with, major events, and special friends.

Willie L. Brown, Jr. Reflections, 1984

Summary

Dates:
1984

Background

Scope and content:

Authored by Mary De Rickards for Brown's 50th birthday. Mostly photographs with short articles on Brown's early life in Texas, his first years in San Francisco, the start of his political career and his experience as speaker of the assembly.

Art, 1970-1995, undated

Summary

Dates:
1970-1995, undated
Extent:
1 folder and 3 oversize boxes

Background

Scope and content:

The Art files contain framed and unframed artistic portrayals of Brown. Mostly editorial cartoons depicting his stance on various political issues and events.

Arrangement:

Arranged chronologically.

Contents

Brown Drawings, 1970, 1989, undated

Summary

Dates:
1970, 1989, undated

Background

Scope and content:

Four small ink drawings of Brown.

Brown Art, 1986, 1995, undated

Summary

Dates:
1986, 1995, undated

Background

Scope and content:

Political cartoon by Paul Conrad for the Los Angeles Times; Depicts Brown as a head on the end of an elephant's truck at a dias, two watercolor sketches by Salvador Mac (last name illegible)one depicts SF Mayor Frank Jordan as tired runner with ball and chain on feet with Brown as fast runner, the second depicts Bart Simpson endorsing Brown for Mayor. Also includes framed political cartoon by Paul Duginski depicting Brown lounging on a chaise and being fanned; political cartoon depicting Brown as a doctor treaing his patient, the state legislature; Brown portrait etched on slate.

Brown Art, undated

Summary

Dates:
undated

Background

Scope and content:

Four framed editorial cartoons: Brown represented as a cowboy boot by unknow artist; Brown walking with George McGovern, unhappy Hubert Humphrey and Joseph Alioto in background by Keeling; Brown in a rocket costume; and Brown with santa claus.

Brown Art, 1976-1995, undated

Summary

Dates:
1976-1995, undated

Background

Scope and content:

Framed editorial cartoons: Brown protrayed as Sir Lancelot, drawing ran in The Advocate newspaper thanking Brown for his support of people with AIDS and gay rights; Seatbelt and Brown's head protraying his fight for the mandatory seatbelt law; Brown protrayed as giant basketball shoes compared to little bastketball player representing the legislature Gang of 5; Brown as a crowned king depicted his success in Worker's Compensation reform, investment tax credit and more; Brown as man with numerous camera bags.

Photographs and Sound Recordings, 1955-1999

Summary

Dates:
1955-1999
Extent:
9 cartons

Background

Scope and content:

The Photograph files contain photographs, negatives, and slides that provide visual documentation of Brown's legislative career. The files include his early years, his family, assembly floor action, events hosted or attended by Brown—including his major fundraisers—and individuals he interacted with, including political figures, foreign dignitaries, athletes, celebrities, and friends. The Sound Recording files contain recordings of Brown and tapes his staff may have recorded. Formats include audio cassettes (bulk), open reel ¼-inch tape, and micro-cassettes.

Arrangement:

Arranged in three subseries: 9.1: Events; 9.2: Individuals and 9.3: Sound Recordings.

Contents

Events, 1982-1994

Summary

Dates:
1982-1994
Extent:
7 cartons

Background

Arrangement:

Begins with regularly scheduled annual events (birthday, end of session bash, and State Capitol picnic) after which the files are arranged by year and then alphabetically.

Contents

Birthday, 1982

Summary

Dates:
1982

Background

Scope and content:

Only proof sheets. Brown's 48th birthday. Includes John Vasconcellos, Rotea Gilford, Wendy Linka, Wilkes Bashford, Herb Caen, and Cecil Williams.

Birthday, 1984

Summary

Dates:
1984

Background

Scope and content:

Brown's 50th birthday was a major event with many politicians and celebrities in attendance incluing Joan Collins, Cicely Tyson, Jane Fonda, Sammy Davis Jr., and Billy Dee Williams. Also San Francisco Mayor Dianne Feinstein and Herb Caen.

Birthday, 1986

Summary

Dates:
1986

Background

Scope and content:

Held at the estate of actor George Hamilton with Sammy Davis Jr., and Joan Collins.

Birthday, 1988

Summary

Dates:
1988

Background

Scope and content:

Brown's 54th birthday party was held at the State Capitol. Includes many legislators.

Birthday, 1990

Summary

Dates:
1990

Background

Scope and content:

Brown's 56th birthday. Brown is presented with cake that lists his wishes for the year: Governor Dianne Feinstein, Proposition 118 lodes, Proposition 119 loses, all Democrats are elected.

Birthday, 1991

Summary

Dates:
1991

Background

Scope and content:

Brown's 57th birthday event held at the State Capitol. Includes many legislators and staff. Negatives.

Birthday, 1993

Summary

Dates:
1993

Background

Scope and content:

Brown's 59th birthday party at State Capitol. Includes many legislators. Negatives.

Birthday, 1994

Summary

Dates:
1994

Background

Scope and content:

Brown's 60th birthday party held at a local restaurant in Sacramento. Negatives.

Birthday, undated

Summary

Dates:
undated

Background

Scope and content:

Brown's birthday party was a mjor event which includeed actress Cecily Tyson, California Assemblyman Bob Moretti, Blanche Brown, Brown's mother Minnie Collins Boyd, and Wilkes Bashford.

End of Session Bash - We are the World, 1986

Summary

Dates:
1986

Background

Scope and content:

We are the World theme featuring assembly members wearing T-shirts with celebrity names and performing. Brown impersonating producer Quincy Jones. Includes event poster.

End of Session Bash - Chorus Line, 1987

Summary

Dates:
1987

Background

Scope and content:

Theme: Chorus line/No Business Like Show Business themed event held at Arco Arena in Sacramento. Brown and Maxine Waters perform a qduet. Includes photographs from rehearsal, news clipping and proof sheets.

End of Session Bash: Thunder, 1988

Summary

Dates:
1988

Background

Scope and content:

Photographs of people attending the event. Includes negatives.

End of Session Bash - The Thrill is Gone, 1989

Summary

Dates:
1989

Background

Scope and content:

Theme: The Thrill is Gone. B.B. King performed. Photographs by Creative Image of Sacramento.

End of Session Bash, 1990

Summary

Dates:
1990

Background

Scope and content:

No theme indicated. The Platters and the Crystals performed.

End of Session Bash - Bashin' Bahama, 1991

Summary

Dates:
1991

Background

Scope and content:

Theme: Bashin' Bahama and Gilligan's Island. Brown lip sync's Harry Belafonte's "Banana Boat (Day O) Song. Negatives.

End of Session Bash - Willie's World, 1992

Summary

Dates:
1992

Background

Scope and content:

Theme: Willie's World, parody of Wayne's World with Brown portrays Wayne.

End of Session Bash - Free Willie, 1993

Summary

Dates:
1993

Background

Scope and content:

Theme: Free Willie/Once Upon a Term. This year the 29 new members of the assembly took control of the event and planned the performance. At the conclusion Brown appears onstage in drag. Negatives.

End of Session Bash - The Reunion, 1994

Summary

Dates:
1994

Background

Scope and content:

This year's event features highlights from themes of past years. It was Brown's 11th bash. Negatives.

Picnic - Independence, 1989 July

Summary

Dates:
1989 July

Background

Scope and content:

Speaker Brown's annual picnic for the public on the grounds near the Capitol building. Several photos with names on back.

Picnic - Independence, 1990 July

Summary

Dates:
1990 July

Background

Scope and content:

4th Annual All Capitol Independence Day Picnic. Theme on T-shirts: The heat is on. We're cooking at the Capitol! Negatives.

Picnic - Capitol Grounds, 1991

Summary

Dates:
1991

Background

Scope and content:

Themeon t-shirts: Mr. B's Barbecue All Capitol Picnic.

Picnic - City Slickers III, 1994

Summary

Dates:
1994

Background

Scope and content:

Theme: City Slickers III WIllie Brown's 1994 Roundup. Includes negatives.

Carlton B. Goodlett Campaign, 1966

Summary

Dates:
1966

Background

Scope and content:

Dr. Carlton Goodlett's campaign for California governor as a protest against Edmund "Pat" Brown.

Democratic National Convention, 1968 August

Summary

Dates:
1968 August

Background

Scope and content:

Only proof sheets. California delegation caucus in Chicago, Il. Included U.S. Senator Ted Kennedy.

General, 1970-1996

Summary

Dates:
1970-1996

Background

Scope and content:

Mostly single photographs from various events attended by Brown. Includes California Conservation Corps, Voyager crew, Virgil Anderson, Sammy Davis Jr. National Liver Foundation, and more. Most photographs have information on back.

Democratic National Convention, 1972 July

Summary

Dates:
1972 July

Background

Scope and content:

Photographs of the 1972 DNC held at the 1972 Miami Beach Convention Center, in Miami Beach, FL. Brown co-led the George McGovern delegation along with Dolores Huerta of the UFW and California Assemblyman John Burton.

Moretti China Trip, circa 1972

Summary

Dates:
circa 1972

Background

Scope and content:

Brown accomplied California Assembly Speaker Bob Moretti to China, where Moretti received an honorary degree, Doctor of Political Science.

California Democratic Party Convention, 1973 January

Summary

Dates:
1973 January

Background

Scope and content:

Took place in Oakland, California. Includes negatives.

San Bernardino Count Medical Society, 1973

Summary

Dates:
1973

Background

Scope and content:

Brown with representatives of the San Bernardino Count Medical Society.

Bob Moretti for Governor, 1974

Summary

Dates:
1974

Background

Scope and content:

Assembly Speaker Bob Moretti ran for the office of Governor of California but was defeated in the primary by Jerry Brown. Photographs of a campaign event with the African American community.

On the Town with Willie Brown, 1978 March

Summary

Dates:
1978 March

Background

Scope and content:

Fundraising event held at San Francisco's Galleria featuring a show and disco. Entertainers included Vonetta McGee, Ted Lange and the Edwin Hawkins Singers.

BAPAC Convention, 1979 October

Summary

Dates:
1979 October

Background

Scope and content:

Convention of the Black American Political Association of California held at the Sacramento Memorial Auditorium. Includes U.N. Ambassador Andrew Young as keynote speaker, and Oakland Mayor Lionel Wilson.

Democratic National Convention, 1980 July

Summary

Dates:
1980 July

Background

Scope and content:

The DNC was held at the Madison Square Garden in New York City.

State of the State Address, 1980, 1988

Summary

Dates:
1980, 1988

Background

Scope and content:

California Gov. George Deukmejian Jr, his wife Gloria, and President pro Tempore David Roberti after the address.

Ms. Rodeo America, 1981

Summary

Dates:
1981

Background

Scope and content:

Visit to WLB office. Includes 17 local Miss Rodeos.

Anderson, Booker T., 1982

Summary

Dates:
1982

Background

Scope and content:

Fundraising event for Booker T. Anderson.

Business Opportunity Conference, 1982 February

Summary

Dates:
1982 February

Background

Scope and content:

Only proof sheets. Event held in Sacramento. Includes Assemblywoman Maxine Waters.

Re-opening of Capitol, 1982 January

Summary

Dates:
1982 January

Background

Scope and content:

Event on steps of Capitol after it went through an extensive renovation during Brown's speakership.

California Special Olympics, 1983 June

Summary

Dates:
1983 June

Background

Scope and content:

The 15th Annual California Special Olympics held at UC Berkeley. WLB served as Grand Marshall.

Nobody Does It Better, 1983

Summary

Dates:
1983

Background

Scope and content:

A black tie fundraising event hosted by WLB and Wilkes Bashford in celebration of their 18 years of friendship. Included a fashion show and dancers choreographed by Blanche Brown. Held at the Moscone Center in San Francisco. Includes printed program, proof sheets and negatives.

Phillip Burton Memorial Service, 1983 April

Summary

Dates:
1983 April

Background

Scope and content:

Burton's memorial held at Ft. Mason in San Francisco.

Trial Lawyers Association Dinner, 1983

Summary

Dates:
1983

Background

Scope and content:

Dinner was held at Fleur de Lys restaurant in San Francisco. Includes Assemblywoman Maxine Waters.

Trial Lawyers Association -Los Angeles, 1983, undated

Summary

Dates:
1983, undated

Background

Scope and content:

Two events. Lawyer John Gardenal presenting WLB with the 1983 Public Official of the Year award. WLB with John Gardenal at the Disneyland Hotel.

California Democratic Party Convention, 1984 February

Summary

Dates:
1984 February

Background

Scope and content:

Midterm Democratic State convention held at the Hyatt Regency in Oakland, Ca. Includes Sala Burton. Proof sheets.

Groundbreaking, 1984 January

Summary

Dates:
1984 January

Background

Scope and content:

Unknown location with State Senator Milton Marks.

National Hispanic University Convention, 1984

Summary

Dates:
1984

Background

Scope and content:

Second anniversary of the NHU. Includes NHU Chairman Dr. Edward Aguirre; NHU trustee Roger Fridholm; NHU President Dr B. Roberto Cruz; Jake Alarid and Eli Sandoval of American GI Forum; Gloria Lopez McKnight, LULAC; and Dr. Willa Benge NHU advisory board member.

Oh What a Night, 1984 July

Summary

Dates:
1984 July

Background

Scope and content:

Event held at Pier 45 in San Francisce during the Democratic National Convention. Includes Dianne Feinstein. Replica of the Golden Gate Bridge. Negatives, proof sheets and slides, including two sheets from the DNC floor.

Planned Parenthood Breakfast, 1984 July

Summary

Dates:
1984 July

Background

Scope and content:

Planned Parenthood breakfast held at the St. Francis Hotel in San Francisco during the Democratic National Convention. Includes Mary Luke and Olga Baki of the SF-Alameda Chapter.

San Joaquin Valley Farmers, 1984 July

Summary

Dates:
1984 July

Background

Scope and content:

Visit to upper San Joaquin Valley to talk with farmers about labor issues. Brown on a mare named Ruby. Visit to general story.

Yick Wo School Opening, 1984

Summary

Dates:
1984

Background

Scope and content:

Opening of new elementary school in San Francisco.

American Technion Fundraiser, 1985

Summary

Dates:
1985

Background

Scope and content:

Held at California Academy of Sciences in San Francisco. Includes Sandy Wong; Mimi Lee; and Wendy Linka.

For Women Only, 1985

Summary

Dates:
1985

Background

Scope and content:

Only proof sheets. Women's event with Brown as speaker. Includes Maxine Waters, Belva Davis, Jane Fonda, and Bruce Bronzan.

Martin Luther King Jr. Speech, 1985

Summary

Dates:
1985

Background

Scope and content:

WLB speech in St. Louis, MO, in celebration of MLK day. Includes Henry E. Brown.

Seatbelt Legislation, 1985-1987

Summary

Dates:
1985-1987

Background

Scope and content:

Gov. George Deukmejian signing the legislation for California Seatbelt law (1985); Seatbelt event at State Capitol (May 19, 1987) with Dr. Roland Clark; Brown presented plaque from the American Trauma Society in recognition of his work to establish the California safety belt law.

Session for Departing Members, 1985

Summary

Dates:
1985

Background

Scope and content:

Session in Assembly chamber for departing members. Includes Waddie Deddah, Marian Bereson, Dave Sterling, Howard Berman, Richard Robinson, Bill Lockyer, John Vasconcellos, Bruce Youg, Walt Ingalls, Gary Hart, Jack Knox, Hershel Rosenthal, and B.T. Collins.

Willie Brown's Family Fair, 1985 September

Summary

Dates:
1985 September

Background

Scope and content:

Held at Kezar Stadium in San Francisco. Color photographs by Rick Brackett; black and white photographs by Janice Maria James.

AB2613 Hearing, 1986

Summary

Dates:
1986

Background

Scope and content:

AB2613 was the "pass to play" sports legislation. Witnesses testifying Include Steve Thompson, Crenshaw High School student; Pam McGee, 1984 Olympic basketball team; and Ken Margerum of the Chicago Bears. Photographs by Steve Yeater

California Trial Lawyers Association - Los Angeles, 1986

Summary

Dates:
1986

Background

Scope and content:

Event with WLB speaking.

Fascinatin' Rhythm Fundraiser, 1986 May

Summary

Dates:
1986 May

Background

Scope and content:

Event held at San Francisco Civic Auditorium. Includes California elected officials: Diane Watson, Dianne Feinstein, Lloyd Connelly, Bruce Bronzon, Ralph White (Stockton city council), Lionel Wilson (Oakland Mayor) Curtis Tucker, Lou Papn, Johsn Klehs, Dick Floyd, other others. Also, Judge Henry Ramsey, Judge Travis, and Lawyers John Burris and Bob Cartwritght,Bob Morales (ILWU), Jim Ferguson (SFFD, Belva Davis (KRON), Gina Moscone, Jo Schman and Danny Glover. Entertainers included Cab Calloway, Morgana King,and the Duke Ellington Orchestra. WLM named the venue "Minnie's Super Club" in honor of his mother.

District Office Staff Conference, 1987

Summary

Dates:
1987

Background

Scope and content:

Includes John Bruton, staffers Cheryl Caris, Dolores Hickambottom, and Bernetta Huthchinson.

Jesse Unruh Memorial, 1987 August

Summary

Dates:
1987 August

Background

Scope and content:

Memorial session held in the State Assembly Chambers. Includes elected officials: Pat Nolan, Nicholas Petris, Ken Cory, George Zenovich, John Knox, Alan Robbins, John Vasconcellos, John Burton, Tom Bane, Maxine Waters, Becky Morgan, Leo McCarthy, Walter Karabian, Gov, George Deukmejian, Diane Watson, Tom Hannigan, Jim Nielsen, Art Torres, Henry Mello, Bruce Bronzan, Leroy Greene, Richard Alatorre, and Jim Costa. Proof sheets.

Los Angeles Fundraiser, 1987 October

Summary

Dates:
1987 October

Background

Scope and content:

Event was held at the Century Plaza Hotel in Los Angeles. Includes members of the California Correctional Peace Officers Association; Merlie Evers; California legislators Tom Hayden, Maxine Waters, Mike Roos, Bruce Bronzan, Tom Bradley (Los Angeles Mayor), Rev. Jesse Jackson, and actors Brock Peters, Danny Glover and Joan Collins. Singer Barry White performed.

Sisters for WLB, 1987

Summary

Dates:
1987

Background

Scope and content:

Possibly a Halloween event. WLB in African cloth robe.

Democratic National Convention, 1988 July

Summary

Dates:
1988 July

Background

Scope and content:

The 1988 DNC was held at The Omni in Atlanta, Georgia. Includes California Assemblywoman Maxine Waters and journalist Sam Donaldson.

Hispanic Caucus, 1988 June

Summary

Dates:
1988 June

Background

Scope and content:

A few members of the Hispanic Caucus. Negatives.

Jesse Jackson Fundraiser, 1988 May

Summary

Dates:
1988 May

Background

Scope and content:

Fundraiser held at the Firehouse in Sacramento hosted by Brown and Assemblywoman Gwen Moore. Includes Jesse Jackson; Gwen Moore; and Tom Bates. Photos by Rich Pedrocelli.

Legislative Leadership Dinner, 1988

Summary

Dates:
1988

Background

Scope and content:

Event in Philadelphia to honor K. Leroy Irvis, speaker of the general assembly of Pennsylvania. Brown was the guest speaker. Includes Chaka Fattah. Includes letter to Brown.

Old Times Lunch, 1988 March

Summary

Dates:
1988 March

Background

Scope and content:

Event held in San Francisco. Includes SF Supervisor Willie B. Kennedy, Wilkes Bashford, and Lawyer John Gardenal.

Press Conference Re-Election Campaign, 1988 March

Summary

Dates:
1988 March

Background

Scope and content:

Brown's press conference held at the Food Service Trade Center in San Francisco to announcement his campaign for re-election to State Assembly.

Reception for WLB - Los Angeles, 1988 April

Summary

Dates:
1988 April

Background

Scope and content:

Held in the Los Angeles City Hall Tower hosted by Los Angeles City Councilman John Ferrero. Includes Joe Cerrell.

Solar Race Car, 1988 February

Summary

Dates:
1988 February

Background

Scope and content:

Solar race car (GM Sunraycer) stops at the State Capitol. Includes Paul MacCready, one of the designers.

Women of the Year, 1988-1991

Summary

Dates:
1988-1991

Background

Scope and content:

Assembly Women of the Year event at the State Capitol. 1987 Rita Rockett; 1988 Janice Mirikitani; 1989 Mimi Silbert; 1991 Maria Acosta-Colon.

Women's Capitol Network, 1988 February

Summary

Dates:
1988 February

Background

Scope and content:

Everyone is dressed in costume with Brown as a confederate soldier. First names on back of photo: Janice, Donna, Susan, Cinde and Maureen.

Alliance of Asian Pacific Labor, 1989 December

Summary

Dates:
1989 December

Background

Scope and content:

Held at the Sheraton Town House in Los Angeles. Includes Kent Wong of the AAPL.

California Democratic Party, 1989 February

Summary

Dates:
1989 February

Background

Scope and content:

Held at the Sacramento Community Center during a 3-day meeting of the state leadership of the Democratic Party.

Leonard Washington, 1989 August

Summary

Dates:
1989 August

Background

Scope and content:

Event to honor Leonard Washington and present him with an assembly resolution. The Pomona school security guard intervened when alleged Neo-Nazis attacked an Iranian couple and their infant son.

Pasadena City College African-American Student Association, 1989 May

Summary

Dates:
1989 May

Background

Scope and content:

Brown receiving gifts from students. Includes student leaders Donnise Marcado and Rhene Edward Lee, AASA President

PBS Health Insurance Forum, 1989

Summary

Dates:
1989

Background

Scope and content:

Includes Dr. Richard Corlin; Daniel DeSantis; Kirk West; State Senator Ken Maddy; and State Assemblyman Bruce Bronzan.

Roosevelt Middle School, 1989 March

Summary

Dates:
1989 March

Background

Scope and content:

Student orchestra performing.

Sacramento Fundraiser, 1989 June

Summary

Dates:
1989 June

Background

Scope and content:

Major event held at the Radisson Hotel in Sacramento. Includes elected officials Sam Farr; Elihu Harris; Tom Hannigan; Bruce Bronzan; Ted Lempert; Paul Woodruff; John Foran; Delaine Eastin; Diane Watson; Lucille Roybal-Allard; John Burton, Mike Roos; Milton Marks; Bill Honig; Gordon Duffy; Sally Tanner; Maxine Waters; Bill Campbell; Jackie Speier; Dick Floyd; Johan Klehs; Art Agnos; John Vasconcellos; and Rusty Areias. Main entertainer was singer Jack Jones.

Washington DC Trip, 1989

Summary

Dates:
1989

Background

Scope and content:

Dinner event at the Ritz Carlton in WAshington, DC.

Alpha Psi Alpha Fraternity Luncheon, 1990

Summary

Dates:
1990

Background

Scope and content:

At the Radisson Hotel in Sacramento. Photographs were removed from an album compiled by Gary L. Lindsey and inscribed: "1990. To a champion orator. Badge 163 Sgt." Also includes a note taked brom the back of the album.

California Dream, 1990 June

Summary

Dates:
1990 June

Background

Scope and content:

Causual event held at Rancho Arroyo in Sacramento.

Delain Easton Fundraiser, 1990

Summary

Dates:
1990

Background

Scope and content:

1950s dance party fundraiser for Delaine Eastin.

Dianne Feinstein Campaign for Governor, 1990

Summary

Dates:
1990

Background

Scope and content:

Campaign event for Feinstein's unsuccessful run for California Governorship. Includes Assemblyman Dave Elder. Proof sheets.

Freshman Bash, 1990

Summary

Dates:
1990

Background

Scope and content:

Event to welcome incoming Assembly members including Barbara Lee. Also incoming Gov. Pete Wilson. Includes negatives.

Deukmejian Goodbye Picnic, 1990

Summary

Dates:
1990

Background

Scope and content:

Gov. George Duekmejian, Gloria Duekmejian, and Brown dancing with a belly dancer.

Los Angeles Fundraiser, 1990 November

Summary

Dates:
1990 November

Background

Scope and content:

Includes former California Governor Jerry Brown, Mike Roos and Brown's mother, Minnie Collins Boyd. Includes negatives.

New Members Reception, 1990 December

Summary

Dates:
1990 December

Background

Scope and content:

Held in the Capitol. Includes California State Controller Gray Davis and elected officials, including Jackie Speier; Gov. Pete Wilson; John Burton; Tom Umberg; Delaine Eastin; Bill Honig; Gwen Moore; and Barbara Lee. Includes negatives.

Pat Brown's 85th Brithday, 1990 April

Summary

Dates:
1990 April

Background

Scope and content:

Event in the Assembly chambers includes Pat Brown; his wife Bernice; Mike Roos; and Maxine Waters.

Auto Insurance Legislation, 1990

Summary

Dates:
1990

Background

Scope and content:

Press conference on Proposition 103, auto insurance rates and regulation. Includes Ralph Nader,

Speaker Tenth Anniversary, 1990

Summary

Dates:
1990

Background

Scope and content:

Event at the Firehouse Restaurant celebrating Brown's tenth anniversary as speaker. Includes negatives.

State of the Judiciary, 1990 February

Summary

Dates:
1990 February

Background

Scope and content:

Reception following address by State Supreme Court Chief Justice Malcolm Lucas. Includes Lucas, Judge John Dearman, and elected officials including Dominic Cortese; Diane Watson; and Jackie Speier. Includes negatives.

State of the State, 1990 January

Summary

Dates:
1990 January

Background

Scope and content:

Reception following George Deukmejian's address. Includes His wife, Gloria Deukmejian, Senator David Robert, and Mike Roos.

Black American Political Association, 1991 January

Summary

Dates:
1991 January

Background

Scope and content:

Held at the Radisson Hotel in Sacramento. The sixth inaugural ball in honor of Brown, his mother Minnie Collins Boyd introduced him. Includes Diane Watson, Gwen Moore, and David Robert. Singer Lou Rawls performed. Includes negatives and program information.

Decade of Leadership, 1991

Summary

Dates:
1991

Background

Scope and content:

Event photographs include Elihu Harris, Patrica Neal, Lou Papan, Norman Waters, Bob Naylor, Tom Bane, John Vasconcellos, Stan Statham, Pat Nolan, Wadie Deddeh, Mike Roos, Chuck Imbrecht,

Los Angeles Fundraiser, 1991

Summary

Dates:
1991

Background

Scope and content:

Held at the Beverly Wilshire Hotel in Los Angeles. Includes Ann Richards the newly installed Governor of Texas.

Mineola Visit, 1993 July

Summary

Dates:
1993 July

Background

Scope and content:

Brown's visit to his hometown, Mineola, Texas.

Music of the Night Fundraiser, 1991

Summary

Dates:
1991

Background

Scope and content:

Held at the San Francisco Hilton Hotel in celebration of "A Quarter Century of Dissent and a Decade of Deliverance." Includes elected officials Teresa Hughes, Lucille Roybal-Allard, ron Dellums, Mike Roos, Nancy Pelosi, Richard Katz, Rusty Arieas, Phil Angelides, Phil Isenberg, Tom Bates, Marguerite Archie-Hudson, Gwen Moore, John Knox, Elihu Harris and Gov. Jerry Brown. Also includes Wilkes Bashford, Herb Caen, Sherry Agnos and journalists Bob Scheer and Pam Moore. Includes Brown's family members Minnie Boyd Collins, Michael Brown and Robin Brown, Entertainers include Patti Austin, Kool Moe Dee, Eddie "Scorpio" Morris, and members of the Oakland Symphony. Some photos by Jim Dennis.

Roos, Mike Farewell, 1991

Summary

Dates:
1991

Background

Scope and content:

Farewell to Speaker pro Tem Mike Roos held in the assembly chamber. No photographs, only negatives.

State of the Judiciary, 1991 March

Summary

Dates:
1991 March

Background

Scope and content:

Reception following Chief Justice Malcolm Lucas' address. Includes California Supreme Court justices Edward Panelli, Stanley Mosk, Joyce Kennard, Allen Broussard, and Armand Arabian. Also includes California elected officials David Roberti and Teresa Hughes. Includes negatives.

State of the State, 1991

Summary

Dates:
1991

Background

Scope and content:

Only proof sheets. State of the state address given by Gov. Pete Wilson at the State Capitol.

Alameda County Supervisor Visit, 1992

Summary

Dates:
1992

Background

Scope and content:

Visit by Supervisor Mary King and her constituents.

Campaign for Assembly, 1992

Summary

Dates:
1992

Background

Scope and content:

Only proof sheets. Brown's campaign for re-election to California State Assembly. Includes San Francisco campaign office and city hall.

Showtime at the Apollo, 1992 April

Summary

Dates:
1992 April

Background

Scope and content:

Major fundraiser held at the San Francisco Hilton Hotel, which was decorated to recreate Harlem's Apollo Theater. Entertainers included the Platters, the Spinners, the Coasters, Glide memorial Gospel Choir, Country musician Mary Ann Palmer-Spring from Mineola Texas, and John Lee Hooker.

Swearing in - WLB, 1992

Summary

Dates:
1992

Background

Scope and content:

Brown being sworn in by Justice Allen Broussard. Includes Gwen Moore and John Burton.

Economic Summit, 1993 February

Summary

Dates:
1993 February

Background

Scope and content:

Held in Los Angeles at the Biltmore Hotel. Includes Ralph Nader and elected officials Gil Ferguson, Gwen Moore, Diane Watson, Tom Hayden, and Gov. Pete Wilson. Shows workers rally outside of hotel.

Evelyn L. Wilson Award, 1993 December

Summary

Dates:
1993 December

Background

Scope and content:

Brown receiving the award for his efforts to address substance abuse and treatment issues.

An Evening With Willie And Friends, 1993 April

Summary

Dates:
1993 April

Background

Scope and content:

Fundraising event held at the Mark Hopkins Hotel in San Francisco. Includes Gwen Moore, Jackie Speier, San Francisco Mayor Frank Jordan, Herb Caen, actor Jim Brown, and singer Tony Bennett. Members of Brown's family: Blanche Brown and Susan Brown. Singer Ray Charles performed. Includes slides of Ray Charles performing.

Red Rock West Film, 1993

Summary

Dates:
1993

Background

Scope and content:

Photographs of Sacramento's Crest Theater marquee with signage of private showing of Red Rock West hosted by Speaker Brown.

Rocketdyne, 1993 October

Summary

Dates:
1993 October

Background

Scope and content:

Brown and California Assemblyman Richard Katz visit the Rocketdyne corporate office.

Speaker WLB: A Celebration of 30 Years, 1993

Summary

Dates:
1993

Background

Scope and content:

Event held at the Beverly Wilshire in Los Angeles to honor Brown on serving three decades in the state assembly. Entertainer Bob Newhart performed. Includes negatives.

Town Hall LegisSchool, 1993 June

Summary

Dates:
1993 June

Background

Scope and content:

Meeting with local high school students to bring the government to them.

Los Angeles Fundraiser, 1994 October

Summary

Dates:
1994 October

Background

Scope and content:

Major black tie fundraising event held at the Beverly Wilshire in Los Angeles. Singer James Brown performed. Includes negatives.

Native American Day, circa 1994

Summary

Dates:
circa 1994

Background

Scope and content:

California Native Americans visit the State Capitol to receive resolutions and the meet with legislators. Includes elected officials Barbara Lee, Richard Palanco, Teresa Hughes and Gwen Moore. Includes negatives.

Remember The Time, 1994

Summary

Dates:
1994

Background

Scope and content:

Fundraising event held in San Francisco. Includes San Francisco Mayor Frank Jordan, actor Robin Williams, Kamala Harris, Barbara Lee, Gwen Moore, John Burton, Herb Caen, Wilke Bashford, Charlotte Mailliard Shultz, Jo Schuman, Belva Davis and Faith Fancher. Singer Patti LaBelle performed.

State of the State, 1994

Summary

Dates:
1994

Background

Scope and content:

State of the State address given by Gov. Pete Wilson at the State Capitol.

Winter Party, 1994

Summary

Dates:
1994

Background

Scope and content:

Holiday event for staff and others in San Francisco.

An Affair to Remember, undated

Summary

Dates:
undated

Background

Scope and content:

Proof sheets only. Black tie affair. Background sign: Willie Brown's San Francisco.

Century Plaze, undated

Summary

Dates:
undated

Background

Scope and content:

Event at the Century Plaza in Los Angeles. WLB initials spelled out in balloons on stage. Jesse Unruh as host. Includes Los Angeles Mayor Tom Bradley,

Congressional Black Caucus, undated

Summary

Dates:
undated

Background

Scope and content:

Gathering of CBC members including Joseph Galber, Harman Farrell, Clarence Mitchell, Albert Vann, Percy Sutton, and Arthur Eve.

Dinner, undated

Summary

Dates:
undated

Background

Scope and content:

Unidentified dinner event in San Francisco. Many African Americans.

Dreamland, undated

Summary

Dates:
undated

Background

Scope and content:

Unidentified event at Dreamland dance hall in San Francisco. Includes Herb Caen, Wendy Linka, Dianne Feinstein, and Charlotte Mailliard Shultz. Includes proof sheets.

Into The Future, undated

Summary

Dates:
undated

Background

Scope and content:

Black tie event.

Lee Evans for Supervisor, undated

Summary

Dates:
undated

Background

Scope and content:

Lee Evan's campaign for San Francisco district 3 (North Beach) supervisor. Small parade in North Beach and scene at Ghirardelli Square..

Masquerade Party, undated

Summary

Dates:
undated

Background

Scope and content:

Unidentified black tie event with many people in costumes.

National Black Caucus of State Legislators, undated

Summary

Dates:
undated

Background

Scope and content:

Reception event. Includes negative.

North Ireland, undated

Summary

Dates:
undated

Background

Scope and content:

Brown and Assemblyman Mike Roos' trip to meet with officials of Northern Ireland.

One December Evening, undated

Summary

Dates:
undated

Background

Scope and content:

Proof sheets only. Black tie event in San Francisco. Includes John Burton, John Vasconcellos, Janice Mirikitani, Cecil Williams, Dianne Feinstein, Cyril Magnin, Herb Caen, Jerry Brown, and Michael Brown.

Outdoor Comedy Celebration, undated

Summary

Dates:
undated

A. Philip Randolph Institute, undated

Summary

Dates:
undated

Background

Scope and content:

Dinner event at the Sheraton Palace in San Francisco.

Sacramento Fundraiser, undated

Summary

Dates:
undated

Background

Scope and content:

Black Tie dinner event with a carousel theme. Includes negatives.

Society of Women Engineers, undated

Summary

Dates:
undated

Background

Scope and content:

Electrical engineer and SWP president Paula Loring receiving a resolution.

Sports, undated

Summary

Dates:
undated

Background

Scope and content:

Sports event at San Francisco's Kezar Stadium with Family Services Agency and Quentin Kopp.

Unidentified Events, undated

Summary

Dates:
undated

Background

Scope and content:

A mix of unidentified events with Brown presence.

UC Minority Alumni Scholarship, undated

Summary

Dates:
undated

Background

Scope and content:

Luncheon event at Berkeley.

Willie Brown Day, undated

Summary

Dates:
undated

Background

Scope and content:

Event hosted by the Los Angeles Unified School District to honor Brown. Includes Gray Davis.

Winter Fundraiser, undated

Summary

Dates:
undated

Background

Scope and content:

Proof sheets only. Winter-themed event. Includes Wilkes Bashford, John Vasconcellos, Michael Brorn, Wendy Linka, Gov. George Deukmejian, John Gardenal, Maxine Waters, Theresa Hughes, and Mike Roos.

Proof Sheets - General, undated

Summary

Dates:
undated

Background

Scope and content:

Proof sheets fro various unidentified events.

Individuals, 1955-1999

Summary

Dates:
1955-1999
Extent:
2 cartons

Background

Scope and content:

Includes candid and portrait photographs of Brown, and Brown with celebrities, political and sports figures.

Arrangement:

Arranged alphabetically by subject.

Contents

Brown, Willie L., 1955-1999

Summary

Dates:
1955-1999

Contents

Art, 1982, undated

Summary

Dates:
1982, undated

Background

Scope and content:

Various art pieces representing Brown including sculpture by Ruth Asawa,

Candids - Early Years, 1955-1970

Summary

Dates:
1955-1970

Background

Scope and content:

Various candid photographs of Brown, including photograph of him at the Westminster Center with Rev. H. Norman "Moses" Roddick.

Candids, 1971-1995

Summary

Dates:
1971-1995

Background

Scope and content:

Various candid photographs of Brown.

Equestrian, 1974-1988

Summary

Dates:
1974-1988

Background

Scope and content:

Photographs of Brown on or around horses, including at the California State Fair with Dick Floyd; riding at Norm Water's ranch; on the Vision Quest wagon train event; and receiving an engraved saddle from the California Cattleman's Association. Includes photograph of race horse named "Right on Willie."

Family, 1989, undated

Summary

Dates:
1989, undated

Background

Scope and content:

Various family member. Includes Blanche Michael, and Susan Brown, Minnie Boyd Collins, and Jim Walton.

Golf, 1984-1989, undated

Summary

Dates:
1984-1989, undated

Background

Scope and content:

Photographs of Brown at golf tournaments.

Hasting College of Law, 1980-1986

Summary

Dates:
1980-1986

Background

Scope and content:

Brown at various events connected to his alma mater Hastings Law School including the 1986 commencement, and the reunion of the class of 1958.

Parades, 1971-1987, undated

Summary

Dates:
1971-1987, undated

Background

Scope and content:

Brown in various parades, several photographs spanning 1971-1977 of San Francisco Japantown parades taken by Isago Isao Tanaka.

Portraits, undated

Summary

Dates:
undated

Background

Scope and content:

Various portraits of Brown. Includes proof sheets.

Travel, 1983, 1999, undated

Summary

Dates:
1983, 1999, undated

Background

Scope and content:

Photographs of Brown's travels, including trips to Rome, London and the Caribbean.

Asians, undated, 1970-1980

Summary

Dates:
undated, 1970-1980

Background

Scope and content:

Various photographs of Brown with Asians, including with Counsel General Hiroshi Kitamura, and a 1983 China delegation.

Business, 1980-1995, undated

Summary

Dates:
1980-1995, undated

Contents

Cowan, Ron, undated

Summary

Dates:
undated

Background

Scope and content:

Businessman Ron Cowan.

Doo, Diana, 1990 February

Summary

Dates:
1990 February

Background

Scope and content:

Businesswoman Diana Doo.

Fat, Frank, 1988, undated

Summary

Dates:
1988, undated

Background

Scope and content:

Sacramento restaurant owner Frank Fat.

General, 1980-1992, undated

Summary

Dates:
1980-1992, undated

Background

Scope and content:

Various business people including Biba Caggiano, private detective Hal Lipset, David Lam of Asian Manufacturing Association, Tommy toy, Debbie Fields, Coleman Peterson, William Apfelbaum, and Dori Pye.

Valenti, Jack, 1995 May

Summary

Dates:
1995 May

Background

Scope and content:

Various photographs of Jack Valenti, President of the Motion Picture Association of America, being honored at the State Capitol.

Celebrities, 1982-1991, undated

Summary

Dates:
1982-1991, undated

Contents

Davis Jr., Sammy, undated

Summary

Dates:
undated

Background

Scope and content:

Singer and actor Sammy Davis Jr.

Celebrities General, 1982, undated

Summary

Dates:
1982, undated

Background

Scope and content:

Various celebrities including Gerald Wilson, Jayne Kennedy, O.C. Smith, Ernie Andrews, Todd Bridges, The Temptations, Luis Valdez, John Glenn, Lou Gossett, Dick Shaw, Margot Kidder, Darth Vader, Bob Barker, Stephanie Williams, Lionel Ritchie, Bianca Jagger, Rue McClanahan, Ed Asner, Michael York, Mark Russell, Carol Channing, Gunther Gebel-Williams, Morgan Fairchild, Tony Bennett, Elizabeth Taylor, Whoopie Goldberg, and Bui Simon, Miss Universe 1988. Includes slides.

Hamel, Veronica and Mills, Donna, 1986

Summary

Dates:
1986

Background

Scope and content:

Actresses Veronica Hamel and Donna Mills meeting with Brown on the "toxic shortlist."

Hunter, Holly, 1991

Summary

Dates:
1991

Background

Scope and content:

Actress Holly Hunter at the State Capitol.

Lauren, Ralph, 1982

Summary

Dates:
1982

Background

Scope and content:

Designer Ralph Lauren. Photographs by Clarence Towers and Chris Stewart.

Leno, Jay, undated

Summary

Dates:
undated

Background

Scope and content:

Comedian and television host Jay Leno.

Mouse, Mickey, 1988

Summary

Dates:
1988

Background

Scope and content:

Mickey Mouse visits the Capitol and receives a resolution.

Principal, Victoria, undated

Summary

Dates:
undated

Background

Scope and content:

Victoria Principal at the State Capitol. Includes photograph signed by Principal.

Ride, Sally, undated

Summary

Dates:
undated

Background

Scope and content:

Astronaut Sally Ride visits the State Capitol. Includes State Senator David Roberti.

Schwarzenegger, Arnold, 1992 June

Summary

Dates:
1992 June

Background

Scope and content:

Schwarzenegger visits the State Capitol as chairman of the President's Council on Physical Fitness and Sports.

Tyson, Cicely, undated

Summary

Dates:
undated

Background

Scope and content:

Numerous photographs of actress Cicely Tyson. Includes Assemblyman Bob Moretti,

Vaughan, Sarah, 1986

Summary

Dates:
1986

Background

Scope and content:

Singer Sarah Vaughan. Photographer Augustus Brown Jr.

Williams, Billy Dee, undated

Summary

Dates:
undated

Background

Scope and content:

Actor Billy Dee Williams.

Williams, Robin, 1989, undated

Summary

Dates:
1989, undated

Background

Scope and content:

Comedian Williams performing.

Wonder, Stevie, undated

Summary

Dates:
undated

Background

Scope and content:

Singer Stevie Wonder.

General, undated

Summary

Dates:
undated

Background

Scope and content:

Brown with various unidentifed people.

Labor, undated

Summary

Dates:
undated

Background

Scope and content:

Brown with various labor people, including representatives and Bruce Lee from the United Auto Workers Union; Tranport Workers Union of America, Local 250; AFL-CIO; Dolores Huerta of the United Farm Workers Union;

Latinos, undated

Summary

Dates:
undated

Background

Scope and content:

Brown with a Ballet Folklorical group; George Ortiz, California Human Development Corp.; and Roger Granados, La Cooperativa.

Legal Figures, 1980-1984, undated

Summary

Dates:
1980-1984, undated

Background

Scope and content:

Legal figures including Benjamin Travis, Rose Bird, Robert Robertson, Albert De Blanc, John Gardenal, and Ed Caldwell.

News Media, 1987, undated

Summary

Dates:
1987, undated

Contents

Cable Television, undated

Summary

Dates:
undated

Background

Scope and content:

Brown and California Assemblymember Gwen Moore on a cable TC show.

News Media - General, undated

Summary

Dates:
undated

Background

Scope and content:

Brown with various news outlets and journalists including Barbara Rodgers, Sam donaldson, George Will, David Brinkley, Belva Davis, Pam Moore, Faith Fancher, Louis Lomax, and on the air at Sacramento's KFBK-AM

Tokyo News Media, 1987 September

Summary

Dates:
1987 September

Background

Scope and content:

Brown visiting Japanese news media outlet FM Tokyo. Includes California Assemblyman Tom Hannigan.

Political Figures, 1972-1995, undated

Summary

Dates:
1972-1995, undated

Contents

Ahern, Bertie, undated

Summary

Dates:
undated

Background

Scope and content:

Brown visits the Lord Mayor of Dublin.

Assembly in Chamber, 1985, undated

Summary

Dates:
1985, undated

Background

Scope and content:

Various photographs of California Assembly members in chamber. Includes slides.

Assembly Members - Washington D.C., 1995

Summary

Dates:
1995

Background

Scope and content:

The 1995 California Assembly member visit to Washinington, D.C.. Includes Cruz Bustamante, Barbara Lee, Barbara Boxer, President Bill Clinton, Henry Cisneros, Hillary Clintonm

Bentsen, Lloyd, 1988 September

Summary

Dates:
1988 September

Background

Scope and content:

U.S. Senator Lloyd Bentsen.

Bradley, Tom, 1986, undated

Summary

Dates:
1986, undated

Background

Scope and content:

Various photographs of Los Angeles Councilman and Mayor Tom Bradley.

Burton, John, undated

Summary

Dates:
undated

Background

Scope and content:

Early photos of assemblyman John Burton.

Bush, George H., 1990

Summary

Dates:
1990

Background

Scope and content:

President Bush at a California Chamber of Commerce event.

Carter, Jimmy, 1976, undated

Summary

Dates:
1976, undated

Background

Scope and content:

President Jimmy Carter. Includes UFW organizer at a Carter-Mondale campaign event.

Clinton, Bill, undated

Summary

Dates:
undated

Background

Scope and content:

Includes several photographs of Clinton with the California Assembly delegation to Washington, DC.

Clute, Steve, undated

Summary

Dates:
undated

Background

Scope and content:

Includes photo of his wife, Pamela Clute.

Clinton, Hillary, 1994

Summary

Dates:
1994

Background

Scope and content:

Clinton visits the California State Capitol. Includes Clinton on Brown's television show.

Davis, Gray, 1981-1986

Summary

Dates:
1981-1986

Background

Scope and content:

Davis during his tenure as chief of staff to Gov. Jerry Brown and as am Assembly member.

Dellums, Ron, undated

Summary

Dates:
undated

Background

Scope and content:

Congressman Ron Dellums.

Deukmejian, George, 1989, undated

Summary

Dates:
1989, undated

Background

Scope and content:

Gov. George Deukmejian. Includes David Roberti, and Gloria Deukmejian.

Dinkins, David, 1990, undated

Summary

Dates:
1990, undated

Background

Scope and content:

New York Mayor David Dinkins. Includes San Francisco Mayor Dianne Feinstein, Los Angeles Mayor Tom Bradley, California elected officials Mike Roos, Maxine Waters, , and Elihu Harris. Also Brown's daughters, Susan and Robin.

Feinstein, Dianne, 1989, undated

Summary

Dates:
1989, undated

Background

Scope and content:

Most photographs during her tenure as San Francisco mayor. Includes Herb Caen

Ferrero, Geraldine, 1984 October

Summary

Dates:
1984 October

Background

Scope and content:

Ferraro during her California visit when she was running for vice president on the Mondale-Ferraro ticket.

General, 1977-1993

Summary

Dates:
1977-1993

Background

Scope and content:

Brown with various elected officials including Henry Mello, Art Agnos, Richard Alatorre, Ken Maddy, Tom Bane, Herschel Rosenthal, Maxine Waters. David Roberti, Carol Hallet, Tom Hayden, Rusty Areias, Bruce Bronzan, Jim Costa, Nicholas Petris, Frank Holoman, Barbara Lee, Delaine Eastin, Marguerite Archie-Hudson, Sam Farr, Dick Gephardt, Harold Washington, Jim Wright and George Kerr from the Ontario Legislature. Includes a group photograph of elder former Californian legislators.

General, undated

Summary

Dates:
undated

Background

Scope and content:

Various political figures including Ted Kennedy, Gary Hart, Charles Rangel, Walter Mondale, Parren Mitchell, Rusty Areias, Barbara Boxer, Norman Mineta, bob Naylor, Gov. Jerry Brown, John Burton, Gwen Moore, Margaret Snyder, Barbara Lee, Teresa Hughes, Marguarite Archie-Hudson, Elihu Harris, Richard Katz, Maxine Waters, David Roberti, Jim Costa, Art Torres, Curtis Tucker, and Gloria Molina. Includes several mayors and councilmen: Thomas Mills (Carson); Ralph White (Stockton); Norman Rice (Seattle); and Coleman Young (Detroit). Folder 30 contains slides only.

Jackson, Jesse, 1972

Summary

Dates:
1972

Background

Scope and content:

PUSH director Jesse Jackson with Brown, and Cecil Williams of San Francisco's Glide Church.

McGovern, Geroge, 1972

Summary

Dates:
1972

Background

Scope and content:

McGovern during his 1972 Presidential campaign. Includes Alameda county supervisors Warren Widener and John George.

Nader, Ralph, 1990 May

Summary

Dates:
1990 May

Background

Scope and content:

Activist Ralph Nader.

Parks, Rosa, 1993 February

Summary

Dates:
1993 February

Background

Scope and content:

Civil rights activist Rosa Parks visits the State Capitol. Includes Gwen Moore, Barbara Lee, and many other California elected officials.

Elizabeth II, Queen, 1983 March

Summary

Dates:
1983 March

Background

Scope and content:

Queen Elizabeth II and Prince Philip visit the State Capitol as part of their tour of America.

Reagan, Ronald, 1991 May

Summary

Dates:
1991 May

Background

Scope and content:

Former President Ronald Reagan visits the State Capitol. Includes California elected officials Polanco, Hansen, Costa, Maddy and Gov. Pete Wilson.

Riordan, Richard, undated

Summary

Dates:
undated

Background

Scope and content:

Los Angeles Mayor Richard Riordan visit to the State Capitol.

Tolbert, William, 1973 June

Summary

Dates:
1973 June

Background

Scope and content:

Event at the De Young Museum in San Francisco with William Tolbert, president of the Republic of Liberia. Includes S. I. Hayakawa.

Tutu, Desmond, 1985

Summary

Dates:
1985

Background

Scope and content:

Bishop Desmond Tutu visit to California. Includes Assembly members Gray Davis, Mike Roos, and Maxine Waters.

Wilson, Pete, undated

Summary

Dates:
undated

Background

Scope and content:

California Gov. Pete Wilson. includes Assembly members Gwen Moore and Teresa Hughes.

Young, Andrew, undated

Summary

Dates:
undated

Background

Scope and content:

Most likely taken when he became mayor of Atlanta, Georgia. Includes Maxine Waters. Photographer Paul Rose.

San Francisco Figures, 1984, undated

Summary

Dates:
1984, undated

Background

Scope and content:

Photographs of notable San Francisco figures including Columnist Herb Caen, Cecil Williams and Janice Mirikitani of Glide Church, Rev. Hamilton, T. Boswell of Jones Memorial United Methodist Church, Charlotte Maillard, Leroy and Kathy Looper, and Lia Belli.

Senior Citizens, undated

Summary

Dates:
undated

Background

Scope and content:

Brown visits senior citizens at an On Lok facility in San Francisco.

Sports Figures, 1973-1996

Summary

Dates:
1973-1996

Contents

Ali. Muhammad, undated

Summary

Dates:
undated

Background

Scope and content:

Boxer Ali visits the capitol. Includes state assembly members Trice, Richard Katz, Paul Horcher, Bob Epple, Tom Hayden, Mike Gotch, Delaine Eastin, Jim Brulte, Paul Woodruff, Sal Cannella, Dominic Cortese, Dan Hauser, Barbara Friedman, Dede Alpert, Tom Umberg, Gwen Moore, Lucille Roybal-Allard, Teresa Hughes, Barbara Lee, Bruce Bronzan, Stan Statham, Marguerite Archie-Hudson, Richard Polanco, Rusty Areias, Ted Lempert, Johan Klehs, and Jackie Speier. Also, former assembly members Tom Mays and Sally Tanner.

Allen, Haynes, and Theus, undated

Summary

Dates:
undated

Background

Scope and content:

Allen and Haynes (football) and Theus (basketball) visit the State Capitol. Includes assemblyman Mike Roos.

Athletes, undated

Summary

Dates:
undated

Background

Scope and content:

Various athletes including Byron McLaughlin (baseball); Ronnie Lott (football); Valierie Mike Tyson, Bobby Chacon and Jimmy Lester (boxing); Bill Cartwright (basketball); Valerie Brisco-Hooks and Edwin Moses (track & field); Charles Lakes (gymnastics); the UNLV basketball team; and Right On Willie racehorse.

Austin, Tracy, undated

Summary

Dates:
undated

Background

Scope and content:

Tennis player Tracy Austin. Includes Assemblyman Mike Roos.

Blue, Vida and Cepeda, Orlando, 1988

Summary

Dates:
1988

Background

Scope and content:

Baseball players Blue and Cepeda visit the State Capitol.

Brown, Moses, and Youngblook, undated

Summary

Dates:
undated

Background

Scope and content:

Football players Ron Brown and Jack Youngblood; and track and field athlete Edwin Moses visit the State Capitol. Includes assemblywoman Maxine Waters.

Cepeda, Orlando, 1990

Summary

Dates:
1990

Background

Scope and content:

San Francisco Giants baseball player Cepeda visits the State Capitol.

Chang, Michael, undated

Summary

Dates:
undated

Background

Scope and content:

Tennis champion Chang visits the State Capitol. Includes assemblyman Bill Campbell.

Foreman, George, circa 1973-1974

Summary

Dates:
circa 1973-1974

Background

Scope and content:

Boxer Foreman visits the State Capitol. Includes Asembly members Bob Moretti and March Fong Eu.

Golden State Warriors, undated

Summary

Dates:
undated

Background

Scope and content:

Various members of the basketball team visit the State Capitol. Includes assembly members Rusty Arieas and Barbara Lee.

Green and Kupchak, 1987

Summary

Dates:
1987

Background

Scope and content:

Basketball players A.C. Green and Mitch Kupchak visit the State Capitol. Includes assemblyman Richard Katz.

Matuszak, Schroeder, and Smith, undated

Summary

Dates:
undated

Background

Scope and content:

Football players John Matuszak and Timmy Smith; and water polo olympian Terry Schroeder visit the State Capitol. Includes Assemblywoman Maxine Waters.

Mays, Willie, bulk 1986, 1996

Summary

Dates:
bulk 1986, 1996

Background

Scope and content:

Baseball player Willie Mays.

McCovey, Willie, 1986,

Summary

Dates:
1986,

Background

Scope and content:

Baseball player Willie McCovey visits the State Capitol.

Ribbs, Willy T., bulk 1983, 1987

Summary

Dates:
bulk 1983, 1987

Background

Scope and content:

Race car driver Ribbs. 1983 photographs taken by Joe Stephan during Ribbs' visit to the State Capitol.

San Francisco 49ers, 1989

Summary

Dates:
1989

Background

Scope and content:

The 49ers football team visits the State Capitol. Includes coach Bill Walsh. Also includes elected officials Gov. George Deukmejian, John Burton, David Roberti, Rusty Arieas, Elihu Harris, Jackie Speier, Delaine Eastin and Quentin Kopp.

San Francisco 49ers, 1990

Summary

Dates:
1990

Background

Scope and content:

The 49ers football team visits the State Capitol. Includes coach George Seifert and elected officials Byron Sher, Eric Seastrand, Dick Mountjoy and Don Rogers.

Simpson, O.J., undated

Summary

Dates:
undated

Background

Scope and content:

Football player Simpson visits the State Capitol. Includes assemblymen Mike Roos. Bill Baker and Jim Costa.

Thomas, Debi, undated

Summary

Dates:
undated

Background

Scope and content:

Olympian ice skater Thomas visits the State Capitol.

Staff Members, undated

Summary

Dates:
undated

Background

Scope and content:

Various people who served on Brown's staff over the years. Includes former press secretary Bobbie Metzger; Eleanor Johns; law office secretary Yolanda Woodard; Dale Shimasaki; and Dotson Wilson.

U.C. Regents, 1985-1995

Summary

Dates:
1985-1995

Background

Scope and content:

Various photographs of members of the U.C. Regents.

Youth, 1985-1997, undated

Summary

Dates:
1985-1997, undated

Background

Scope and content:

Various photographs of Brown with youth including the Project Citizen Scholarship winners of Locke High School; the Willie Brown All-Stars basketball team;and members of the 1997 International Children's Summit.

Sound Recordings, 1980-1994, undated

Summary

Dates:
1980-1994, undated
Extent:
1 carton

Background

Scope and content:

Contains sound recordings of Brown and news programs. Formats include audio cassettes (bulk), open reel ¼-inch tape, and micro-cassettes.

Arrangement:

Arranged as received.

Contents

Sound Recordings, 1980-1994, undated

Summary

Dates:
1980-1994, undated

Background

Scope and content:

American Register and Vote, Earl Raymond Gardner, 1994; AP Speech, Palo Alto, June 3; Con.Comm. AB27 (W. Brown) Sep. 9, 1985; Dorothy Stanton; Eason response to W. Brown; For Women Only, Oct. 26, 1985; Jeff August 15, 1992; John Chrisentary; KCBS Patrol Specials August 18-19, 1980; KGO Newstalk Radio – Ronn Owens with Tom Crary; New Year's Eve with Robert 1980/1981 for Willie Brown (2 tapes, sides 1-4); Nick, 6:00-6:45pm, August 25, 1992; No on Prop M, Assemblyman Willie Brown; Ron B. Hart Aug. 25, 1992; Unruh Dedication; Weekend American with Conni Gordon, and RKO Radio Network 1981.

Additional Materials, 1964-2014, undated

Summary

Dates:
1964-2014, undated
Extent:
1.92 Cubic Feet (1 carton and 1 oversize manuscript box)

Background

Scope and content:

Monstly photographs, negatives, and slides documenting Brown in his early legislative career. The photographs include candids and portraits of Brown, his family photos, events, and of various celebrities, sports stars, and political figures. The series also includes certificates, correspondence, newspaper clippings, the script to the Willie Brown Show, and other materials.

Arrangement:

Arranged by format and then alphabetically.

Contents

Anti-War, undated

Summary

Dates:
undated

Background

Scope and content:

Anti-war protests held in downtown San Francisco.

Celebrities- Identified, 1976-1987, undated

Summary

Dates:
1976-1987, undated

Background

Scope and content:

Photographs of celebrities, some with Brown. Celebrities include Joan Collins, Brock Peters, Dionne Warwick, Cicely Tyson, Warren Beatty, Oprah Winfrey, Woody Strode, Danny Glover, Sammy Davis Jr., Jane Seymour, Lou Rawls, Ralph Lauren, Mo Bernstein, Dean Martin, Clint Eastwood, Rita Moreno, James Brown, Tony Bennet, Laverne Gunton, Luis Valdez, Morgan Fairchild, George Hamilton, Joan Baez, Lorne Greene, Ray Charles, Huey Lewis, Bill Graham, and Lionel Richie.

Celebrities- Unidentified, undated

Summary

Dates:
undated

Background

Scope and content:

Unidentified celebrities, some with Brown.

Clintons, 1995, undated

Summary

Dates:
1995, undated

Background

Scope and content:

Bill and Hillary Clinton pictured with Brown.

Early Days, 1964-1975, undated

Summary

Dates:
1964-1975, undated

Background

Scope and content:

Early years of Brown's political career.

Economic Summit, 1993

Summary

Dates:
1993

Background

Scope and content:

Brown participating on a panel at the 1993 economic summit, and mingling with people.

Elementary School, undated

Summary

Dates:
undated

Background

Scope and content:

Brown speaking to children at an elementary school.

Events General, 1980-1994, undated

Summary

Dates:
1980-1994, undated

Background

Scope and content:

Various events including a UNC graduation, Dianne Feinstein's campaign for senator, election of the speaker in 1980, the Willie Brown show set, 1980 democratic convention, assembly opening, birthday parties, and other events.

Family Photos, 1996, undated

Summary

Dates:
1996, undated

Background

Scope and content:

Brown's family including wife Blanche Brown; his children: Sydney, Susan, and Michael; mother Millie Collins Boyd, and others at parties andevents, in their home and during travel.

Fundraisers, 1995, undated

Summary

Dates:
1995, undated

Background

Scope and content:

Brown at fundraising events with various attendees

The Godfather Set, 1990

Summary

Dates:
1990

Background

Scope and content:

Brown pictured with actors Andy Garcia and George Hamilton on the Godfather III film set in Rome.

Individuals, Unidentified, 1967-1991, undated

Summary

Dates:
1967-1991, undated

Background

Scope and content:

Unidentified individuals at parties and events.

Labor, 1964-1994, undated

Summary

Dates:
1964-1994, undated

Background

Scope and content:

Various labor leaders, some with Brown.

Negatives and Slides, 1964, undated

Summary

Dates:
1964, undated

Background

Scope and content:

Godfather III set, Pacific Trek Day School, Brown for mayor, Brown's family, Brown candidate for assembly, Brown with Frank Brann, Betts Mosley, Russell Stiger, and more.

News Media, undated

Summary

Dates:
undated

Background

Scope and content:

Dan Rather setting up to interview Brown, and Brown with Pam Moore.

Pete Wilson, 1994, undated

Summary

Dates:
1994, undated

Background

Scope and content:

Brown and Govenor Pete Wilson at various events.

Political Figures - California, 1989, undated

Summary

Dates:
1989, undated

Background

Scope and content:

California political figures, some with Brown. People include John Benton, Jesse Unruh, Kamala Harris, Tom Hayden, Art Torres, Phillip Burton, Arnold Schwarzenegger, Dianne Feinstein, Gray Davis, David Elder, George Deukmejian, Jerry Brown, Pat Johnston, Pat Brown, Tom Bradley, various members of the state assembly, and members of the UC Board of Regents.

Political Figures - National, 1964-1994, undated

Summary

Dates:
1964-1994, undated

Background

Scope and content:

National political figures, some with Brown. People include Rosa Parks, Ralph Nader, Govenor Ann Richards, Hillary Clinton, Jesse Jackson, Robert F. Kennedy, Ron Dellums, Lyndon B. Johnson, Maxine Waters, Desmond Tutu, Rudy Giuliani, Percy Sutton, George Mcgovern, Al Gore, President and Mrs. Jimmy Carter, Correta King, Geraldine Ferraro, David Dinkins, and NAACP Presidents Alex Pitcher.

Political Figures - San Francisco, 1973, undated

Summary

Dates:
1973, undated

Background

Scope and content:

San Francisco political figures, some with Brown. People include Herb Caen, Sheriff Richard Hongisto, George Moscone, Cecil Williams, and Wilkes Bashford.

Queen Elizabeth II, undated

Summary

Dates:
undated

Background

Scope and content:

Brown pictured with Queen Elizabeth II.

Ronald Reagan, 1991, undated

Summary

Dates:
1991, undated

Background

Scope and content:

Ronald Reagan speaking during Ronald Reagan day with Brown and Nancy Reagan.

Sports, 1983, undated

Summary

Dates:
1983, undated

Background

Scope and content:

Athletes, some with Brown. People include Mohammed Ali, Mike Tyson, Rosie Grier, Willie McCovey, Gene Washington, Vida Blue, Albert Williams, Willie T. Ribbs, and George Foreman.

Travel, undated

Summary

Dates:
undated

Background

Scope and content:

Brown in foreign country.

WLB - Candids, 1967-1995, undated

Summary

Dates:
1967-1995, undated

Background

Scope and content:

Brown speaking at conferences, and other candid shot at various stages of his political career.

WLB - Portraits, undated

Summary

Dates:
undated

Background

Scope and content:

Professional portraits of Brown.

Certificates, 1967-1972, 2014, undated

Summary

Dates:
1967-1972, 2014, undated

Background

Scope and content:

Certificates awarded to Brown.

Correspondence, 1973-1993, 2007, undated

Summary

Dates:
1973-1993, 2007, undated

Background

Scope and content:

Letters, emails, cards, and other correspondence addressed to Brown.

General, 1970-1996, undated

Summary

Dates:
1970-1996, undated

Background

Scope and content:

Programs, pamphlets, and other materials.

Napkins, undated

Summary

Dates:
undated

Background

Scope and content:

Paper napkins with quotes by Brown printed on them.

News Clippings, 1967-1996, 2008, undated

Summary

Dates:
1967-1996, 2008, undated

Background

Scope and content:

Newspaper clippings and magazines articles featuring Brown.

Willie Brown Show, undated

Summary

Dates:
undated

Background

Scope and content:

Script to the Willie Brown Show.

Newspapers and Magazines, 1974-2000, 2014, undated

Summary

Dates:
1974-2000, 2014, undated

Background

Scope and content:

Magazine and newspaper articles on Brown. Includes Brown's 40th birthday party, his campaigh for State Assembly, Brown as the Speaker, Brown's inaguration as San Franncisco Mayor, and more.

Oversize Photographs, undated

Summary

Dates:
undated

Background

Scope and content:

Oversize framed candid of Brown, and mounted photos of Brown under his desk, talking with children, and with Wilkes Bashford and Herb Caen.