UC Irvine, Libraries, Prisons and Society
California Prison Litigation Compliance Collection, 1859-2024, bulk 1970-2018
Collection context
Summary
- Title:
- California Prison Litigation Compliance Collection
- Subtitle:
- In pursuit of "the evolving standards of decency that mark the progress of a maturing society" - Trop v. Dulles, 356 U.S. 86 (1958)
- Dates:
- 1859-2024, bulk 1970-2018
- Abstract:
- The California Prison Litigation Compliance Collection focuses on preparation for trials against the California Department of Corrections and subsequent work towards institutional compliance with court orders. These materials were gathered by Dr. Anthony C. Newland, retired Warden of Solano State Prison, and former Chief of the Court Management Services Branch during his forty-five-year career with the California Department of Corrections. Major topics of the collection include litigation around conditions of confinement, such as overcrowding, facility safety and cleanliness, and access to legal resources; physical and mental health care; and disability accommodation. The collection also includes Dr. Newland's teaching and research materials, files related to his consulting work, and historically significant materials related to the California Department of Corrections during the 1970s. Formats include born-digital documents such as PDFs, emails, text documents, videos, and audio recordings.
- Extent:
- 100.5 Linear Feet and 103.3 Gigabytes
- Language:
- English .
- Preferred citation:
-
California Prison Litigation Compliance Collection. PAS-002. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. [Date accessed].
For the benefit of current and future researchers, please cite any additional information about sources consulted in this collection, including permanent URLs, item or folder descriptions, and box/folder locations.
Background
- Scope and content:
-
The California Prison Litigation Compliance Collection was gathered by Dr. Anthony C. Newland during his career with the California Department of Corrections. It spans 1859-2024 with the bulk of the collection falling between 1970 and 2018. The collection primarily contains print and electronic records focused on preparation for trials against the Department of Corrections and subsequent work towards compliance with court orders. Major topics include conditions of confinement, such as overcrowding, facility safety and cleanliness, and access to legal resources; physical and mental health care; and disability accommodation.
The collection also includes Dr. Newland's teaching materials and academic papers, most of which relate to criminal justice and prison administration. Dr. Newland's consulting work with the State of California and with private institutions in Utah, Mississippi, and Texas is also represented, as is his interest in East Asian and other international models of social control and law enforcement systems.
Of particular note is Series 4. California Corrections History, which documents events around the August 7, 1970, Marin County Civic Center courtroom attack and the August 21, 1971, attempted escape from San Quentin State Prison and subsequent death of Black Panther Party member George Jackson. This material was found among disused files headed for disposal; noting the historic significance of these items, Dr. Newland added them to his own working files.
The California Prison Litigation Compliance Collection consists of: 96.8 linear feet of files; 93 3.5" floppy disks; 12 optical discs; 15 USB flash drives; 80 digitized videotapes; 3 digitized audio tapes of related materials; and approximately 400 books.
- Biographical / historical:
-
Anthony C. Newland, Ph.D., (1945-) is the retired Warden of California State Prison Solano, and former Chief of the Court Management Services Branch of the California Department of Corrections.
Dr. Newland earned his B.A. in Political Economy from Claremont McKenna College in 1966, followed by a master's degree in social work from Fresno State University in 1972, an M.P.A. and Ph.D. in Public Administration from Golden Gate University in 1976 and 1990, and an M.A. in Asian Pacific Studies from the University of San Francisco in 1997.
In 1971, Dr. Newland joined the California Department of Corrections as a Student Professional Intern in the Fresno, California Parole Division. From there, he embarked on a forty-five-year career in Corrections, culminating in his service as Warden and Chief Deputy Warden at California State Prison, Solano, and California Medical Facility, Vacaville. The majority of Dr. Newland's career revolved around institutional compliance with court orders against the Department of Corrections. Dr. Newland's work as an administrator included preparing for major trials in Federal and State courts; court appearances; developing Plans of Correction to meet the demands of court orders; developing resources, including legislation, legislative budgeting, construction, and equipment procurement; developing policies, procedures, and staff training; interacting with Court Special Masters and Monitors; and auditing compliance in conditions of confinement, health care, and mental health lawsuits.
In addition to his work as an administrator in the California Department of Corrections, Dr. Newland taught courses in criminal justice and prison administration at several community colleges, Hayward State University, and Golden Gate University.
Since retirement, Dr. Newland has been a consultant with the State of California and with private institutions in Utah, Mississippi, and Texas, preparing for trials and developing protocols for complying with resulting court orders.
Dr. Newland has a strong interest in international models of social control and law enforcement systems, especially those of China and other East Asian countries.
Adapted from biography by Dr. Anthony C. Newland, 2022
- Acquisition information:
- Gift of Dr. Anthony C. Newland, 2024.
- Processing information:
-
During processing, potentially sensitive paper-based materials were separated. The original item locations were noted. Types of materials separated include: Personally Identifying Information; Protected Health Information; Attorney/Client Work Products and Privileged Correspondence; materials which may relate to prison security; personnel materials; and materials marked confidential. Some potentially sensitive materials were not separated but have been flagged within the collection.
Processed by Liz (Alex) Phillips, 2023-2024.
- Arrangement:
-
The collection is arranged in 8 series:
1. Litigation Compliance, 1859-2022. 73.4 Linear Feet.
2. Other Litigation, 1974-1998. 0.8 Linear Feet.
3. Policy, Training, and Legislation, 1957-2021. 17.7 Linear Feet.
4. California Corrections History, 1970-1993. 1 Linear Foot.
5. California Corrections, General, 1976-2022. 1.7 Linear Feet.
6. Education and Professional Activities, 1970-2021. 2.2 Linear Feet.
7. Audiovisual Materials, 1989-2021. 3 Linear Feet.
8. Born Digital Materials, 1990-2024. 0.4 Linear Feet.
- Physical facet:
-
(242 document cases, 3 records cartons, 1 newspaper box, and 1 card file box) and 10.4 Linear Feet of restricted materials (26 document cases)
7,211 digital files 93 3.5" floppy disks; 12 optical discs; 15 USB thumb drives
- Rules or conventions:
- Describing Archives: A Content Standard
Indexed terms
- Subjects:
- Prisoners -- Legal status, laws, etc. -- United States -- Cases
Prisoners -- Civil rights -- United States -- Cases
Prisoners -- Medical care -- California
Prisoners -- Mental health services -- California
Prisons -- Law and legislation -- California
Prisons -- Law and legislation -- Mississippi
Prison administration -- United States
Jurisprudence -- China
Legal documents -- California -- 20th century
Legal documents -- California -- 21st century
Sound recordings
Video recordings
Born digital
CD-ROMs
DVDs
Floppy disks
Electronic mail - Names:
- California. Department of Corrections and Rehabilitation
About this collection guide
- Date Encoded:
- This finding aid was produced using ArchivesSpace on 2025-08-21 08:22:16 -0700 .
Access and use
- Restrictions:
-
The collection is open for research. Access to original audio-visual material and digital media is restricted; researchers may request viewing or listening copies.
This collection contains digital materials. Access to born digital material is not currently readily accessible. For access to disk media and digital records, please contact the Department of Special Collections and Archives. Other material in this collection is open for research.
This collection contains or may contain private and personally identifiable information (PPII), records of attorney-client privilege, and other potentially sensitive records. Researchers must agree to the Rules of Use for Special Collections & Archives in advance of access to collection materials.
- Terms of access:
-
Property rights reside with the University of California. Copyrights are retained by the creators of the records and their heirs. For permission to reproduce or to publish, please contact the Head of Special Collections and Archives.
Researchers may make no notes or other record of any private and personally identifiable information (PPII) located in this collection, and may not publish, publicize, or disclose such information to any other party for any purpose. Researchers must agree to the Rules for Use for Special Collections & Archives to indicate their agreement and understanding of the use restrictions for PPII and other sensitive materials found in this collection. By using these collections, researchers assume all responsibility for potential infringement of privacy in their use of the material, and agree to indemnify and hold harmless The UC Irvine Libraries and the University of California, its agents and employees against all claims, demands, costs, and expenses arising out of their use of this collection.
- Preferred citation:
-
California Prison Litigation Compliance Collection. PAS-002. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. [Date accessed].
For the benefit of current and future researchers, please cite any additional information about sources consulted in this collection, including permanent URLs, item or folder descriptions, and box/folder locations.
- Location of this collection:
-
Irvine, CA 92623, US
- Contact:
-
- Restrictions:
-
The collection is open for research. Access to original audio-visual material and digital media is restricted; researchers may request viewing or listening copies.
This collection contains digital materials. Access to born digital material is not currently readily accessible. For access to disk media and digital records, please contact the Department of Special Collections and Archives. Other material in this collection is open for research.
This collection contains or may contain private and personally identifiable information (PPII), records of attorney-client privilege, and other potentially sensitive records. Researchers must agree to the Rules of Use for Special Collections & Archives in advance of access to collection materials.
- Terms of access:
-
Property rights reside with the University of California. Copyrights are retained by the creators of the records and their heirs. For permission to reproduce or to publish, please contact the Head of Special Collections and Archives.
Researchers may make no notes or other record of any private and personally identifiable information (PPII) located in this collection, and may not publish, publicize, or disclose such information to any other party for any purpose. Researchers must agree to the Rules for Use for Special Collections & Archives to indicate their agreement and understanding of the use restrictions for PPII and other sensitive materials found in this collection. By using these collections, researchers assume all responsibility for potential infringement of privacy in their use of the material, and agree to indemnify and hold harmless The UC Irvine Libraries and the University of California, its agents and employees against all claims, demands, costs, and expenses arising out of their use of this collection.
- Preferred citation:
-
California Prison Litigation Compliance Collection. PAS-002. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. [Date accessed].
For the benefit of current and future researchers, please cite any additional information about sources consulted in this collection, including permanent URLs, item or folder descriptions, and box/folder locations.
- Location of this collection:
-
Irvine, CA 92623, US
- Contact:
Contents
Litigation Compliance, 1859-2022, bulk 1974-2017
Summary
- Dates:
- 1859-2022, bulk 1974-2017
- Extent:
- 73.4 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with prison litigation court orders, including preparation for trials; court appearances; developing and implementing plans of correction; interacting with court Special Masters and Monitors; and auditing compliance. The series is organized in 4 subseries: 1.1. Litigation Compliance Management, 1974-2017; 1.2. California, 1974-2013 [bulk]; 1.3. Mississippi, 1999-2017; 1.4. Nevada, 1978-1984.
Contents
Litigation Compliance Management, 1974-2017
Summary
- Dates:
- 1974-2017
- Extent:
- 5.3 Linear Feet
Background
- Scope and content:
-
Reference materials, publications, and workshops related to managing compliance with court orders. Arranged alphabetically.
Contents
Achieving Legal Responsibility: The Impact of Management Strategies on Legal Liabilities, October 27, 1999
Summary
- Dates:
- October 27, 1999
Background
- Scope and content:
-
Executive Seminar, California Department of Corrections and California State University, Sacramento. C.A. Terhune, presenter
- Physical description:
- Approximately 440 pages
An Administrator's Guide to Conditions of Confinement Litigation , William C. Collins, October 1979
Summary
- Dates:
- October 1979
Background
- Physical description:
- 23 pages
Alternative Dispute Resolution Mechanisms for Prisoner Grievances , National Institute for Corrections, March 1984
Summary
- Dates:
- March 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 78 pages per copy
"An Alternative to the Special Master: Institutional Planning with a Compliance Coordinator," Stephen La Plante, August 18, 1980
Summary
- Dates:
- August 18, 1980
Background
- Physical description:
- 15 pages
Americans for Effective Law Enforcement, Inc. (AELE) Seminar: Jail Litigation, January 12, 1988
Summary
- Dates:
- January 12, 1988
Background
- Physical description:
- Approximately 100 pages
Americans for Effective Law Enforcement, Inc. (AELE) Workshop on Jail and Prisoner Legal Issues, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- Approximately 300 pages
Americans for Effective Law Enforcement, Inc. (AELE) Workshop on Jail and Prisoner Legal Issues, circa 1987
Summary
- Dates:
- circa 1987
Background
- Scope and content:
-
Copy 2
- Physical description:
- Approximately 380 pages
Americans for Effective Law Enforcement, Inc. (AELE) Workshop on Jail and Prisoner Legal Issues: Case Law Digest, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- 92 pages
Americans for Effective Law Enforcement, Inc. (AELE) Workshop on Jail and Prisoner Legal Issues: Lawsuit Avoidance, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- 84 pages
"The Arkansas System - An Unconstitutional Outrage," Richard B. Scherrer, 1971
Summary
- Dates:
- 1971
Background
- Scope and content:
-
Missouri Law Review, v.36
- Physical description:
- 5 pages
Boyden v. McCarthy Filing of Memorandum of Understanding, October 1988
Summary
- Dates:
- October 1988
Background
- Physical description:
- 17 pages
Brief Review of Common Tactics of Cross-Examination, July 1993
Summary
- Dates:
- July 1993
Background
- Physical description:
- 5 pages
Bureau of Justice Statistics, Challenging the Conditions of Prisons and Jails: A Report on Section 1983 Litigation, January 1995
Summary
- Dates:
- January 1995
Background
- Physical description:
- 56 pages
Bureau of Justice Statistics, Federal Justice Statistics Program: Prisoner Petitions in the Federal Courts, 1980-1996, October 1997
Summary
- Dates:
- October 1997
Background
- Physical description:
- 27 pages
Bureau of Justice Statistics Special Report: Prisoner Petitions Filed in U.S. District Courts, 2000, with Trends 1980-2000, January 2000
Summary
- Dates:
- January 2000
Background
- Physical description:
- 8 pages
California Department of Corrections, Litigation Coordinator's Handbook, March 1994
Summary
- Dates:
- March 1994
Background
- Physical description:
- Approximately 360 pages
California Department of Corrections and Rehabilitation, Office of Audits and Court Compliance: Job Description, Correctional Counsellor II, December 2017
Summary
- Dates:
- December 2017
Background
- Physical description:
- 3 pages
California Department of Justice, Correctional Law Section Training Program, November 1986
Summary
- Dates:
- November 1986
Background
- Physical description:
- Approximately 180 pages
Case Analysis and Lawsuit Avoidance, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 5 pages
Case Sharing Documents, September 1986
Summary
- Dates:
- September 1986
Background
- Scope and content:
-
Mostly relates to Toussaint v. McCarthy
- Physical description:
- Approximately 280 pages
Challenging the Conditions of Prisons and Jails: A Report on Section 1983 Litigation , Roger A. Hanson and Henry W. K. Daley, January 1995
Summary
- Dates:
- January 1995
Background
- Physical description:
- 56 pages
Class Outline: American Correctional Food Service Association (Class on Litigation), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 4 pages
The Concept of Cruel and Unusual Punishment , Larry Charles Berkson, Chapters 1 and 2, 1975
Summary
- Dates:
- 1975
Background
- Physical description:
- 9 pages
"Constitutional Rights in Prison: The Standard of Review in California," Mona Halprin, 1985
Summary
- Dates:
- 1985
Background
- Scope and content:
-
Pacific Law Journal, v.16
- Physical description:
- 13 pages
"Coping with Federal Judicial Intervention in Public Sector Administration," Hon. William Wayne Justice, May 1986
Summary
- Dates:
- May 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Correctional Law Section: Readings and Trainings, 1984-1988
Summary
- Dates:
- 1984-1988
Background
- Physical description:
- Approximately 70 pages
Correctional Litigation: Overview of Cases and Processes, 1982-1983
Summary
- Dates:
- 1982-1983
Background
- Physical description:
- Approximately 80 pages
Court Compliance Notes and Lecture Outlines, 1988, 1991, undated
Summary
- Dates:
- 1988, 1991, undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 16 pages
"Courts, Jails, and Organization Theory: A Case Study of Branson v. Winter," Deborah Little and Malcolm M. Feeley, November 1989
Summary
- Dates:
- November 1989
Background
- Physical description:
- 67 pages
"Courts, Jails, and Organization Theory: A Case Study of Branson v. Winter," Deborah Little and Malcolm M. Feeley (Draft), November 1989
Summary
- Dates:
- November 1989
Background
- Physical description:
- 67 pages
Courts and Social Policy: Law 229, Malcolm M. Feeley (Seminar Description), Spring 2003
Summary
- Dates:
- Spring 2003
Background
- Physical description:
- 9 pages
Criminal Law and Procedure Institute: Jail Litigation, February 12-15, 1986
Summary
- Dates:
- February 12-15, 1986
Background
- Physical description:
- Approximately 240 pages
Criminal Law and Procedure Institute: Jail Litigation, Additional Materials, June 1986
Summary
- Dates:
- June 1986
Background
- Physical description:
- Approximately 50 pages
Daniel and Florence Guggenheim Foundation Seminar: Regulating California's Penal Enterprise (Center for the Study of Law and Society, UC Berkeley), circa 1987
Summary
- Dates:
- circa 1987
Background
- Scope and content:
-
Seminar description
- Physical description:
- 5 pages
Department of Corrections Litigation Management Team Meeting Minutes, January 15, 1986; June 4, 1986
Summary
- Dates:
- January 15, 1986; June 4, 1986
Background
- Physical description:
- Approximately 10 pages
Department of Corrections Proposed Litigation Management Program, February 1986
Summary
- Dates:
- February 1986
Background
- Physical description:
- Approximately 60 pages
Detention and Corrections Caselog Catalog, 1st edition, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 720 pages
Detention Reporter, January-March 1987
Summary
- Dates:
- January-March 1987
Background
- Scope and content:
-
January 1987, March 1987
- Physical description:
- 28 pages
DIALOG Search Results for Prison Conditions, United States, 1972-1982, February 28, 1989
Summary
- Dates:
- February 28, 1989
Background
- Physical description:
- Approximately 20 pages
DIALOG Search Results for Prison Conditions, United States, 1983-1989, April 27, 1989
Summary
- Dates:
- April 27, 1989
Background
- Physical description:
- Approximately 30 pages
DIALOG Search Results for Prisoners--Population and Prisoners--Legal Status, February 17, 1989
Summary
- Dates:
- February 17, 1989
Background
- Physical description:
- Approximately 30 pages
"Discretionary Regulation by Prison Special Masters," Anthony C. Newland, circa 2002
Summary
- Dates:
- circa 2002
Background
- Scope and content:
-
Includes notes on accountability for discretionary decisions by regulators
- Physical description:
- 29 pages
Dohner et al. v. McCarthy: Findings of Fact and Conclusions of Law, October 1985
Summary
- Dates:
- October 1985
Background
- Scope and content:
-
Case no. CV 83-7587 PAR
- Physical description:
- 87 pages
Draft Report of the Review of the San Quentin Inmate Appeals Process, January 1987
Summary
- Dates:
- January 1987
Background
- Physical description:
- 115 pages
"Enforcing the Constitutional Rights of Prisoners," Linda R. Singer, 1973
Summary
- Dates:
- 1973
Background
- Scope and content:
-
Howard Law Journal, v.17
- Physical description:
- 6 pages
Finney v. Mabry, Fourth Report of the Prison Compliance Coordinator on the Defendant's State of Compliance, May 27, 1981
Summary
- Dates:
- May 27, 1981
Background
- Scope and content:
-
Case no. PB-69-C-24
- Physical description:
- 348 pages
Fundamental Requirements for Litigation Avoidance, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 13 pages
"The Gap Between Court Orders/Findings and Performance," M.G. Neithercutt and Benjamin G. Carmichael, April 1995
Summary
- Dates:
- April 1995
Background
- Physical description:
- 13 pages
Handbook for Defense of Federal Civil Rights Action Under 42 U.S.C. sec. 1983 , William J. Brown, April 1976
Summary
- Dates:
- April 1976
Background
- Physical description:
- Approximately 70 pages
Handbook for Special Masters (Judicial Version) , National Institute of Corrections, May 1983
Summary
- Dates:
- May 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 99 pages per copy
Hoptowit v. Ray, Federal Reporter, 2d Series, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
682 F.2d 1237 (1982)
- Physical description:
- 28 pages
"The Impact of Jail and Prison Conditions Litigation: A Review Essay," Malcolm M. Feeley and Roger A. Hanson, September 18, 1988
Summary
- Dates:
- September 18, 1988
Background
- Physical description:
- 48 pages
"Comments: The Impact of Jail and Prison Conditions Litigation: A Review Essay," Anthony C. Newland, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 10 pages
"implementation Problems in Institutional Reform Litigation", 1977
Summary
- Dates:
- 1977
Background
- Scope and content:
-
Harvard Law Review, v.91:428
- Physical description:
- 18 pages
"Implementing Court Orders: Judges as Executives," Malcolm M. Feeley, November 2002
Summary
- Dates:
- November 2002
Background
- Scope and content:
-
Draft
- Physical description:
- 30 pages
Implementation of Remedies in Prison Condition Suits (Selections), February 1980
Summary
- Dates:
- February 1980
Background
- Physical description:
- 17 pages
"Incarceration as a Deviant Form of Social Control: Jail Crowding in California," Henry N. Pontell and Wayne Welsh, August 1989
Summary
- Dates:
- August 1989
Background
- Physical description:
- 35 pages
Inmate Access to Court: Lewis v. Casey, 1995-1996
Summary
- Dates:
- 1995-1996
Background
- Physical description:
- Approximately 70 pages
Inmate Appeals Training, December 12, 1997
Summary
- Dates:
- December 12, 1997
Background
- Physical description:
- Approximately 110 pages
Inmate Bill of Rights, 1989-1993
Summary
- Dates:
- 1989-1993
Background
- Physical description:
- Approximately 120 pages
"Inmates: Can You Hug Your Kid Today?," Joseph L. Daly, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- 3 pages
Inmates' Legal Rights , National Sheriff's Association, 1983
Summary
- Dates:
- 1983
Background
- Physical description:
- 70 pages
Issues Identified at Asilomar, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 3 pages
"Jail Overcrowding: An Analysis of Policymaker Perceptions," Wayne N. Welsh, Henry N. Pontell, Matthew C. Leone, and Patrick Kinkade, circa 1988
Summary
- Dates:
- circa 1988
Background
- Physical description:
- 47 pages
Journal of the National Prison Project , no. 12-22, Summer 1987-Winter 1990, 1987-1990
Summary
- Dates:
- 1987-1990
Background
- Physical description:
- 212 pages
Journal of the National Prison Project , no. 13, Fall 1987, pp. 1-27, 1987
Summary
- Dates:
- 1987
Background
- Scope and content:
-
Special issue: "National Pr15on Project"
- Physical description:
- 27 pages
Journal of the National Prison Project , v.5:no.2-v.7:no.4, 1990-1992
Summary
- Dates:
- 1990-1992
Background
- Physical description:
- 230 pages
Journal of the National Prison Project , v.8:no.1-v.10:no.4, 1993-1995
Summary
- Dates:
- 1993-1995
Background
- Physical description:
- 284 pages
Journal of the National Prison Project , v.11:no.1-v.12:no.4, 1996-1999
Summary
- Dates:
- 1996-1999
Background
- Physical description:
- 180 pages
Journal of the National Prison Project , v.13:no.3&4-v.14:no.3&4, 1999-2001
Summary
- Dates:
- 1999-2001
Background
- Physical description:
- 140 pages
"The Judge as Political Powerbroker: Superintending Structural Change in Public Institutions," Colin S. Diver, 1979
Summary
- Dates:
- 1979
Background
- Scope and content:
-
Virginia Law Review, v.65:43
- Physical description:
- Approximately 30 pages
"Judicial Decisions and the Social Order of Prison Violence: Evidence from the Post-Ruiz Years in Texas," Sheldon Ekland-Olson, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- 42 pages
"Judicial Intervention and Emergent Order in Texas Prisons," Ben M. Crouch and James W. Marquart, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- 33 pages
"Judicial Intervention in Corrections: The California Experience - An Empirical Study", 1973
Summary
- Dates:
- 1973
Background
- Scope and content:
-
UCLA Law Review, v.20
- Physical description:
- Approximately 50 pages
Justice System Journal , v. 9/3 (Winter 1984): Prisoner Litigation: Problems, Processes, and Solutions (Selected Articles, 1984
Summary
- Dates:
- 1984
Background
- Scope and content:
-
"The Alabama Prison Litigation," Tinsley E. Yarborough; "Prison Reform by Judicial Decree: The Unintended Consequences of Ruiz v. Estelle," Geoffrey P. Alpert, Ben M. Crouch, and C. Ronald Huff; "The Scope and Study of Prison Litigation Issues," Erika S. Fairchild
- Physical description:
- Approximately 25 pages
JURIS Search Results: Prison and Jail Crowding, circa 1986
Summary
- Dates:
- circa 1986
Background
- Physical description:
- Approximately 200 pages
Key Corrections Cases Decided by U.S. Supreme Court During 1982-83 Term, 1983
Summary
- Dates:
- 1983
Background
- Physical description:
- 3 pages
Law 229 - Courts and Social Policy, Professor Malcolm M. Feeley, Spring 2003
Summary
- Dates:
- Spring 2003
Background
- Scope and content:
-
Course reader
- Physical description:
- Approximately 300 pages
Law 266.93 - Prison Conditions Litigation, Professor Malcolm M. Feeley and Professor Edward Rubin - Reading List 1, Fall 1988
Summary
- Dates:
- Fall 1988
Background
- Scope and content:
-
Course reader. 2 copies.
- Physical description:
- Approximately 70 pages per copy
Law 266.93 - Prison Conditions Litigation, Professor Malcolm M. Feeley and Professor Edward Rubin - Reading List 2 (copy 1), Fall 1988
Summary
- Dates:
- Fall 1988
Background
- Scope and content:
-
Course reader
- Physical description:
- Approximately 200 pages
Law 266.93 - Prison Conditions Litigation, Professor Malcolm M. Feeley and Professor Edward Rubin - Reading List 2 (copy 2), Fall 1988
Summary
- Dates:
- Fall 1988
Background
- Scope and content:
-
Course reader
- Physical description:
- Approximately 200 pages
"The Law and Corrections: A Management Perspective," Lawrence Bershad, 1977
Summary
- Dates:
- 1977
Background
- Scope and content:
-
New England Journal on Prison Law, v.4:1
- Physical description:
- 18 pages
Lawsuit Avoidance and Litigation Management, 1981-1994
Summary
- Dates:
- 1981-1994
Background
- Physical description:
- Approximately 30 pages
Legal Issues in Corrections: Instructor's Guide, June 1984
Summary
- Dates:
- June 1984
Background
- Physical description:
- Approximately 340 pages
Legal Issues in Corrections: Instructor's Guide: Overhead Transparencies, June 1984
Summary
- Dates:
- June 1984
Background
- Physical description:
- Approximately 30 pages
Legal Issues in Corrections: Participant's Manual, 1984-1985
Summary
- Dates:
- 1984-1985
Background
- Physical description:
- Approximately 320 pages
Lesson Plan: Overcrowding, March 1985
Summary
- Dates:
- March 1985
Background
- Scope and content:
-
Includes readings
- Physical description:
- 25 pages
Letter to A. A. Stagner from Kenneth C. Young about Prison Litigation, September 23, 1983
Summary
- Dates:
- September 23, 1983
Background
- Physical description:
- 2 pages
"Litigation - A By Product of Poor Classification," Anthony C. Newland, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- Approximately 10 pages
Litigation and Risk Management: Notes and Lecture Outlines, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 30 pages
Litigation Awareness and Prevention Task Force: Summary of Department Audits, Reviews, and Evaluations, October 28, 1993
Summary
- Dates:
- October 28, 1993
Background
- Physical description:
- 10 pages
Litigation Compliance and Rights, General, 2013, undated
Summary
- Dates:
- 2013, undated
Background
- Physical description:
- 8 pages
Litigation Management Budget Change Proposal, June 1987
Summary
- Dates:
- June 1987
Background
- Physical description:
- Approximately 120 pages
Litigation Management Strategy - Department of Corrections, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- Approximately 120 pages
Litigation Reduction and Management (Presentation), circa 1996
Summary
- Dates:
- circa 1996
Background
- Physical description:
- Approximately 15 pages
Litigation Statistics and Overcrowding Case Study, January 1994
Summary
- Dates:
- January 1994
Background
- Physical description:
- Approximately 30 pages
Major Litigation Actions Facing the Department of Corrections (Court Management Services Branch), October 1985
Summary
- Dates:
- October 1985
Background
- Physical description:
- 18 pages
Managerial Judges , Judith Resnik, 1982
Summary
- Dates:
- 1982
Background
- Physical description:
- 87 pages
"'Mastering' Intervention in Prisons", 1979
Summary
- Dates:
- 1979
Background
- Scope and content:
-
Yale Law Journal, v.88:1062
- Physical description:
- 15 pages
National Institute of Justice - Issues and Practices, Dealing Effectively with Crowded Jails: A Manual for Judges, July 1986
Summary
- Dates:
- July 1986
Background
- Physical description:
- 79 pages
National Prison Project Status Report: State Prisons and the Courts, January 1995
Summary
- Dates:
- January 1995
Background
- Physical description:
- 18 pages
"The Need to Abolish 'Corrections'," Fay Stender, 1974
Summary
- Dates:
- 1974
Background
- Scope and content:
-
Santa Clara Lawyer, v.34
- Physical description:
- 8 pages
"The New Prison Administrators and the Court: New Directions in Prison Law," Elizabeth Alexander, 1978
Summary
- Dates:
- 1978
Background
- Scope and content:
-
Texas Law Review, v.56:963
- Physical description:
- 24 pages
"The New Standard of Review for Prisoners' Rights: A 'Turner' for the Worse?," Lorijean Golichowski Oei, 1988
Summary
- Dates:
- 1988
Background
- Scope and content:
-
Villanova Law Review, v.33
- Physical description:
- Approximately 20 pages
"'Nor Cruel and Unusual Punishments Inflicted:' The Original Meaning," Anthony F. Granucci, October 1969
Summary
- Dates:
- October 1969
Background
- Scope and content:
-
California Law Review, v.57:4
- Physical description:
- 14 pages
Notes on Establishing Compliance Coordinators, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 1 page
Opinions on Correctional Philosophy, circa 1998
Summary
- Dates:
- circa 1998
Background
- Physical description:
- Approximately 30 pages
"Organizational Compliance with Court-Ordered Reform," Sheldon Ekland-Olson and Steve J. Martin, 1988
Summary
- Dates:
- 1988
Background
- Scope and content:
-
Law and Society Review, v.22:2
- Physical description:
- 14 pages
Overcrowded Prisons: The Problem, Alternative Solutions, and Recommendations, State of California Department of Corrections, June 1985
Summary
- Dates:
- June 1985
Background
- Physical description:
- Approximately 50 pages
Paper on Correctional Philosophy by Jerry Prod, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- 39 pages
"The Politics of Jail Overcrowding: Public Attitudes and Official Policies, Wayne N. Welsh, Matthew C. Leone, Patrick T. Kinkade, and Henry N. Pontell, circa 1988
Summary
- Dates:
- circa 1988
Background
- Physical description:
- 42 pages
"Prescriptions for Punishment: Practitioner Attitudes Toward Jail Overcrowding," Henry N. Pontell and Wayne N. Welsh (Draft), circa 1988
Summary
- Dates:
- circa 1988
Background
- Physical description:
- 41 pages
A Primer for Jail Litigators , Edward I. Koren, John Boston, Elizabeth Alexander, and Dan Manville, circa 1983
Summary
- Dates:
- circa 1983
Background
- Scope and content:
-
ACLU National Jail Project
- Physical description:
- 185 pages
A Primer for Jail Litigators , Edward I. Koren, John Boston, Elizabeth Alexander, and Dan Manville (copy 2), circa 1983
Summary
- Dates:
- circa 1983
Background
- Scope and content:
-
ACLU National Jail Project
- Physical description:
- 185 pages
"The Prison as a Lawless Agency," David F. Greenberg and Fay Stender, 1971-1972
Summary
- Dates:
- 1971-1972
Background
- Scope and content:
-
Buffalo Law Review, v.XXI
- Physical description:
- Approximately 20 pages
"Prison Overcrowding and the Law," Claudia Angelos and James B. Jacobs, March 1985
Summary
- Dates:
- March 1985
Background
- Scope and content:
-
Annals of the American Academy of Political and Social Science, 478
- Physical description:
- 8 pages
"Prison Violence: Cruel and Unusual or Business as Usual?" M.G. Neithercutt, April 1995
Summary
- Dates:
- April 1995
Background
- Physical description:
- 18 pages
"Prisoner Rights v. Prison Management: A Legal Balancing," Anthony C. Newland, January 21, 1980
Summary
- Dates:
- January 21, 1980
Background
- Physical description:
- 38 pages
"Prisoners, 1983, and the Federal Judge as Warden", 1978
Summary
- Dates:
- 1978
Background
- Scope and content:
-
Toledo Law Review, v.9:Summer 1978)
- Physical description:
- 12 pages
Prisoners' Rights , Volume 2 (Selections), 1972
Summary
- Dates:
- 1972
Background
- Physical description:
- Approximately 40 pages
Prisoners' Rights , Volume 2 (Selections), 1979
Summary
- Dates:
- 1979
Background
- Physical description:
- Approximately 30 pages
Prisoners' Rights Union: 1993-94 Resources Guide, 1993
Summary
- Dates:
- 1993
Background
- Scope and content:
-
Spring 1993
- Physical description:
- 56 pages
"Recent Developments in Correctional Law," William T. Toal, 1974
Summary
- Dates:
- 1974
Background
- Physical description:
- Approximately 15 pages
"Reducing Inmate Litigation: Missouri's Constituent Services Office Proves Value of Communication," Dora B. Schiro, August 1998
Summary
- Dates:
- August 1998
Background
- Physical description:
- 4 pages
"Reflections on Two Decades of Court Ordered Prison Reform," speech by Vincent Nathan, Esq., 1988
Summary
- Dates:
- 1988
Background
- Physical description:
- 18 pages
"Reform Without Change: The Future of Prisoners' Rights," Alvin J. Bronstein, September 1977
Summary
- Dates:
- September 1977
Background
- Scope and content:
-
Civil Liberties Review, v.4
- Physical description:
- 19 pages
Relevant Considerations Upon Initial Review of Civil Rights Complaints (42 U.S.C. sec. 1983) Filed in Federal Courts, May 1977
Summary
- Dates:
- May 1977
Background
- Physical description:
- Approximately 15 pages
Religious Freedom Restoration Act, 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 30 pages
Research Outline II (Management of Prison Conditions of Confinement Litigation), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
PHDout2.doc
- Physical description:
- Approximately 10 pages
"Rhode Island Prisons Changing After 7-Year Litigation Effort," Alvin J. Bronstein, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- 3 pages
Rhodes v. Chapman, June 15, 1981
Summary
- Dates:
- June 15, 1981
Background
- Physical description:
- Approximately 20 pages
Risk Management (Legislative Council Staff for the Judiciary Committee, North Dakota), January 1986
Summary
- Dates:
- January 1986
Background
- Physical description:
- Approximately 10 pages
"The Role of the Expert on Prison Conditions: The Battle of Footnotes in Rhodes v. Chapman," Hans Toch, January-February 1982
Summary
- Dates:
- January-February 1982
Background
- Scope and content:
-
Criminal Law Bulletin, v.18:1
- Physical description:
- 12 pages
"School Desegregation: History and Prospects," Rachel F. Moran, circa 1980
Summary
- Dates:
- circa 1980
Background
- Physical description:
- 25 pages
Shumate v. Wilson; Paris-Lamb Health Center Mission Statement, August 1997
Summary
- Dates:
- August 1997
Background
- Scope and content:
-
Case no. CIV 5-95-0619 WBS/JFM
- Physical description:
- Approximately 20 pages
Significant Case Report for November 1994, December 13, 1994
Summary
- Dates:
- December 13, 1994
Background
- Physical description:
- 2 pages
"Some Recent Trends in Civil Litigation by Federal and State Prison Inmates," Dean J. Champion, September 1988
Summary
- Dates:
- September 1988
Background
- Physical description:
- 6 pages
South Iowa Crime Commission Lawsuit Avoidance Project, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 20 pages
"Special Masters and Prison Reform: Real and Imagined Obstacles," Fritz Byers, 1988
Summary
- Dates:
- 1988
Background
- Scope and content:
-
Ohio State Journal on Dispute Resolution, v.3:2
- Physical description:
- 13 pages
"Stone v. City and County of San Francisco: Impact of a Consent Decree on the Medical and Mental Health Services of a San Francisco County Jail," Jutta Lungwitz, UC Berkeley, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 49 pages
The Supreme Court: Personal Freedoms and Civil Rights in a Time of Transition (Lesson Outline), March 6, 1990
Summary
- Dates:
- March 6, 1990
Background
- Physical description:
- 4 pages
Under Color of Authority: A Manual for Filing a Federal Civil Rights Action , Dave Davis, 1983
Summary
- Dates:
- 1983
Background
- Scope and content:
-
Inside/Out, Prison Law Collective
- Physical description:
- Approximately 80 pages
"United States Magistrates and the Processing of Prisoner Litigation," Christopher E. Smith, Ph.D., December 1988
Summary
- Dates:
- December 1988
Background
- Physical description:
- 7 pages
"Updating the ABCs of Risk Management," Dr. George L. Head, October 1986
Summary
- Dates:
- October 1986
Background
- Physical description:
- 13 pages
"The Use of Masters in Institutional Reform Litigation," Vincent M. Nathan, Winter 1979
Summary
- Dates:
- Winter 1979
Background
- Scope and content:
-
Toledo Law Review, v.19
- Physical description:
- Approximately 20 pages
What if Something Happens? A Guide to Risk Management and Insurance Options for Community Service Programs , Crestine Van Keulen, April 1988
Summary
- Dates:
- April 1988
Background
- Physical description:
- 98 pages
"When Prisoners Sue: A Study of Prisoner Section 1983 Suits in the Federal Courts," William Bennett Turner, 1979
Summary
- Dates:
- 1979
Background
- Scope and content:
-
Harvard Law Review, v.92:610
- Physical description:
- Approximately 20 pages
California, 1859-2022, bulk 1974-2013
Summary
- Dates:
- 1859-2022, bulk 1974-2013
- Extent:
- 64.8 Linear Feet
Background
- Scope and content:
-
Correspondence, minutes, reports, legal filings, court transcripts, planning documents, and budget materials related to California prison litigation and compliance. This series forms the bulk of the collection.
Arranged in 14 subseries: 1.2.1. General Lawsuit Compliance, March 1984-November 1985, 2013; 1.2.2. Armstrong v. Wilson, 1995-2007; 1.2.3. Clark v. California, 1999-2002; 1.2.4. Coleman v. Wilson, 1968-2022; 1.2.5. Farrell v. Harper, 1975-2005; 1.2.6. Gates v. Deukmejian, 1976-2013; 1.2.7. Madrid v. Gomez, 1985-1996; 1.2.8. Marin v. Rushen, 1983-1988; 1.2.9. In re Richard Pape, On Habeas Corpus, 1984-1985; 1.2.10. Plata v. Schwarzenegger, 1978-2008; 1.2.11. Thompson v. Enomoto, 1974-2005; 1.2.12. Toussaint v. McCarthy, 1971-2006; 1.2.13. Wilson v. Deukmejian, 1978-1987 [bulk]; and 1.2.14. Wright v. Enomoto, 1974-1983.
Contents
General Lawsuit Compliance, March 1984-November 1985; 2013
Summary
- Dates:
- March 1984-November 1985; 2013
- Extent:
- 0.6 Linear Feet
Background
- Scope and content:
-
Correspondence and California legislation related to compliance with court orders. Arranged alphabetically.
Contents
California Assembly Bill No. 222, January 10, 1985
Summary
- Dates:
- January 10, 1985
Background
- Physical description:
- 320 pages
California Department of Corrections, General Correspondence, March-April 1984
Summary
- Dates:
- March-April 1984
Background
- Physical description:
- Approximately 90 pages
California Department of Corrections, General Correspondence, May 1984-July 1985
Summary
- Dates:
- May 1984-July 1985
Background
- Physical description:
- Approximately 540 pages
California Department of Corrections, General Correspondence, August 1984-November 1985
Summary
- Dates:
- August 1984-November 1985
Background
- Physical description:
- Approximately 200 pages
California Senate Bill No. 150, January 10, 1985
Summary
- Dates:
- January 10, 1985
Background
- Physical description:
- 320 pages
CDCR Evaluation and Compliance Division: Cases - Court Management Services Branch, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- 3 pages
Department of Corrections 1986-87 Budget Change Proposals, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- 8 pages
Remedying the Illegal Conditions in the Monterey County Jail, April 15, 2013
Summary
- Dates:
- April 15, 2013
Background
- Physical description:
- 11 pages
Armstrong v. Wilson, 1995-2007
Summary
- Dates:
- 1995-2007
- Extent:
- 0.3 Linear Feet
Background
- Scope and content:
-
Materials related to Armstrong v. Wilson (4:94-cv-02307), a federal class action lawsuit examining equal access to programs, services, and activities for prisoners and parolees. Arranged chronologically.
Contents
"Justice Department Steps Up Enforcement," Edward Sullivan, January 1995
Summary
- Dates:
- January 1995
Background
- Physical description:
- 4 pages
ADA Self-Evaluation Project Update, June 26, 1995
Summary
- Dates:
- June 26, 1995
Background
- Physical description:
- Approximately 30 pages
Disability Placement Program Training, 1996-1999
Summary
- Dates:
- 1996-1999
Background
- Scope and content:
-
Includes a copy of Armstrong v. Davis Court Ordered Remedial Plan
- Physical description:
- Approximately 120 pages
Armstrong v. Davis Court Ordered Remedial Plan, January 8, 1999
Summary
- Dates:
- January 8, 1999
Background
- Physical description:
- 36 pages
Training Request for Corrective Action/CSP-Solano Monitoring Report, Armstrong v. Davis, January 31, 2000
Summary
- Dates:
- January 31, 2000
Background
- Physical description:
- 16 pages
Armstrong v. Davis Disability Placement Program Operational Procedure, April 28, 2000
Summary
- Dates:
- April 28, 2000
Background
- Physical description:
- 46 pages
Correspondence: Armstrong, General, May 2000
Summary
- Dates:
- May 2000
Background
- Physical description:
- 5 pages
Monitoring Report, February 15-16, 2006 Monitoring Tour, April 24, 2006
Summary
- Dates:
- April 24, 2006
Background
- Physical description:
- 15 pages
Correspondence: Armstrong Remedial Plan Compliance, June-August 2007
Summary
- Dates:
- June-August 2007
Background
- Physical description:
- Approximately 25 pages
Clark v. California, 1999-2002
Summary
- Dates:
- 1999-2002
- Extent:
- 0.1 Linear Feet
Background
- Scope and content:
-
Remedial plans and training related to Clark v. California (3:96-cv-1486), a federal class action lawsuit filed on behalf of persons with developmental disabilities seeking supportive services and appropriate housing. The Clark remedial plan describes the Developmental Disability Program in California state prisons. Arranged chronologically.
Contents
Clark Remedial Plan: Lesson Plans, November 1, 1999
Summary
- Dates:
- November 1, 1999
Background
- Physical description:
- Approximately 160 pages
Clark v. California Remedial Plan, May 9, 2000
Summary
- Dates:
- May 9, 2000
Background
- Physical description:
- 50 pages
Clark v. California Remedial Plan (Amended), March 1, 2002
Summary
- Dates:
- March 1, 2002
Background
- Physical description:
- 2 copies; 64 pages per copy
Coleman v. Wilson, 1968-2022, bulk 1990-2009
Summary
- Dates:
- 1968-2022, bulk 1990-2009
- Extent:
- 14.4 Linear Feet
Background
- Scope and content:
-
Materials on Coleman v. Wilson (2:90-cv-00520, now Coleman v. Newsom), an ongoing federal lawsuit on behalf of prisoners with serious mental disorders. The court identified six areas for improvement: screening, treatment programs, staffing, accurate and complete records, medication distribution, and suicide prevention.
Arranged in three subseries: 1.2.4.1. Headquarters, 1968-2022; 1.2.4.2. Individual Institutions, 1987-2013; and 1.2.4.3. Mental Health Staff Leadership Training, 1987-2014.
Contents
Headquarters, 1968-2022, bulk 1990-2009
Summary
- Dates:
- 1968-2022, bulk 1990-2009
- Extent:
- 8.4 Linear Feet
Background
- Scope and content:
-
Materials related to coordination of compliance with court orders in Coleman v. Wilson (2:90-cv-00520) across all California state prisons. Arranged chronologically.
Contents
A Handbook of Correctional Psychology, Volume I, 1968
Summary
- Dates:
- 1968
Background
- Physical description:
- 52 pages
National Institute of Mental Health Task Force on Homosexuality: Final Report and Background Papers, 1972
Summary
- Dates:
- 1972
Background
- Physical description:
- 88 pages
Tarasoff v. Regents of University of California, July 1, 1976
Summary
- Dates:
- July 1, 1976
Background
- Physical description:
- 40 pages
"New York City's Department of Corrections Minimum Standards for Mental Health," Robert L. Smith, circa 1982
Summary
- Dates:
- circa 1982
Background
- Physical description:
- 10 pages
Medical Records: Confidentiality, 1986-1991
Summary
- Dates:
- 1986-1991
Background
- Physical description:
- Approximately 280 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 1: Prevalence of Severe Mental Disorder Among Prisoners and Parolees Under the Jurisdiction of the Department of Corrections, September 7, 1988
Summary
- Dates:
- September 7, 1988
Background
- Physical description:
- Approximately 110 pages
California Department of Corrections Health Care Delivery Authorization Program (CDC-HCDAP) Manual for Program Policies and Procedures, June 1989
Summary
- Dates:
- June 1989
Background
- Physical description:
- Approximately 220 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 1: Introduction and Prevalence, 1989
Summary
- Dates:
- 1989
Background
- Physical description:
- Approximately 160 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 2: Array and Administration of Services, 1989
Summary
- Dates:
- 1989
Background
- Physical description:
- Approximately 120 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 3: Recidivism, 1989
Summary
- Dates:
- 1989
Background
- Physical description:
- 46 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 4: Architecture, 1989
Summary
- Dates:
- 1989
Background
- Physical description:
- 59 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume 5: Literature Search Report, October 1, 1987
Summary
- Dates:
- October 1, 1987
Background
- Physical description:
- 177 pages
Dr. Jeffrey Metzner CV and Writings, May 22, 1990
Summary
- Dates:
- May 22, 1990
Background
- Physical description:
- Approximately 40 pages
U.S. Medical Center for Federal Prisoners, Springfield, MO: Institution Familiarization
Background
- Physical description:
- Approximately 310 pages
Job Attitude Survey Report, November 26, 1990
Summary
- Dates:
- November 26, 1990
Background
- Physical description:
- 13 pages
Who Am I and Why Am I in Treatment? A Guided Workbook for Clients in Evaluation and Beginning Treatment , Robert Freeman-Longo and Laren Bays, 1990
Summary
- Dates:
- 1990
Background
- Physical description:
- 82 pages
Memo: Content of the CDC-128C, March 1, 1991
Summary
- Dates:
- March 1, 1991
Background
- Physical description:
- 5 pages
Coleman v. Wilson: Memorandum of Points and Authorities in Support of Motion for Leave to Amend the Complaint; Amdended Complaint, June 25, 1991
Summary
- Dates:
- June 25, 1991
Background
- Physical description:
- 20 pages
Coleman v. Wilson: Class Notice, December 2, 1991
Summary
- Dates:
- December 2, 1991
Background
- Physical description:
- 3 pages
Coleman Orders, 1991-2001
Summary
- Dates:
- 1991-2001
Background
- Physical description:
- Approximately 190 pages
Medical Records: Access and Confidentiality, 1991-1992
Summary
- Dates:
- 1991-1992
Background
- Physical description:
- Approximately 260 pages
California Department of Corrections Regional Litigation Briefings: Coleman v. Wilson
Background
- Physical description:
- Approximately 40 pages
Memos: Heat Plan Implementation and Audits
Background
- Physical description:
- Approximately 30 pages
Coleman Order (Heat Risk), May 1992
Summary
- Dates:
- May 1992
Background
- Physical description:
- 49 pages
Coleman v. Wilson: Identification of Institutional Witnesses, November 6, 1992
Summary
- Dates:
- November 6, 1992
Background
- Physical description:
- 7 pages
Coleman v. Wilson: Depositions and Inspections, Findings, and Improvement in Mental Health Services, November 16, 1992
Summary
- Dates:
- November 16, 1992
Background
- Physical description:
- 32 pages
Status Report and Plaintiffs' Pretrial Statement
Background
- Physical description:
- Approximately 30 pages
Coleman v. Wilson: Expert Declaration (Dr. Terry Kupers), February 16, 1993
Summary
- Dates:
- February 16, 1993
Background
- Physical description:
- Approximately 30 pages
Coleman v. Wilson Information, February 25, 1993
Summary
- Dates:
- February 25, 1993
Background
- Scope and content:
-
Includes Defendants' Trial Brief
- Physical description:
- Approximately 40 pages
Mental Health Care Service Delivery: Planning and Implementation
Background
- Physical description:
- Approximately 30 pages
Heat Plans: Review and Audit, 1993-2002
Summary
- Dates:
- 1993-2002
Background
- Physical description:
- Approximately 40 pages
Coleman v. Wilson: Findings and Recommendations, June 6, 1994
Summary
- Dates:
- June 6, 1994
Background
- Physical description:
- 93 pages
Coleman: Order (Joint Statement of Special Master Candidates and Proposed Experts), June 1994
Summary
- Dates:
- June 1994
Background
- Physical description:
- 3 pages
Plan of Action - Housing Restriction (Lower Bunk Chrono), October 19, 1994
Summary
- Dates:
- October 19, 1994
Background
- Physical description:
- 2 pages
Outpatient Psychiatric Program Plan, California Medical Facility - Vacaville, 1994
Summary
- Dates:
- 1994
Background
- Scope and content:
-
Includes Gates v. Gomez Special Master's Report
- Physical description:
- 152 pages
Training: Lesson Plans and Hours Required for Implementation, April 1995-June 1995
Summary
- Dates:
- April 1995-June 1995
Background
- Physical description:
- Approximately 70 pages
Correctional Health Care Training, May 1995
Summary
- Dates:
- May 1995
Background
- Physical description:
- Approximately 80 pages
Mental Health Services, Ohio Department of Rehabilitation and Correction, July 1995-July 2006
Summary
- Dates:
- July 1995-July 2006
Background
- Physical description:
- Approximately 80 pages
Coleman: Order (Referral for Nomination of Special Master), September 13, 1995
Summary
- Dates:
- September 13, 1995
Background
- Physical description:
- 84 pages
Court Order: Coleman v. Wilson, September 13, 1995
Summary
- Dates:
- September 13, 1995
Background
- Scope and content:
-
Multiple copies
- Physical description:
- Approximately 280 pages
Coleman v. Wilson: Findings and Recommendations re: Nomination of Special Master, November 16, 1995
Summary
- Dates:
- November 16, 1995
Background
- Physical description:
- 10 pages
Memo: Coleman Special Master (Appointment), January 31, 1996
Summary
- Dates:
- January 31, 1996
Background
- Physical description:
- 5 pages
Memo: Coleman Special Master Monitoring Visits, March 28, 1996
Summary
- Dates:
- March 28, 1996
Background
- Physical description:
- 4 pages
First Report of the Special Master on the Remedial Plan, March 1996-April 1996
Summary
- Dates:
- March 1996-April 1996
Background
- Physical description:
- 29 pages
Second Report of the Special Master on Remedial Plans, April 1996
Summary
- Dates:
- April 1996
Background
- Physical description:
- Approximately 40 pages
Mental Health Services Delivery System Program Guides, May 1997
Summary
- Dates:
- May 1997
Background
- Physical description:
- Approximately 140 pages
Mental Health Services Delivery System Program Guide, May 1997
Summary
- Dates:
- May 1997
Background
- Physical description:
- Approximately 170 pages
Coleman v. Wilson: Special Master's Report on Plans, June 5, 1997
Summary
- Dates:
- June 5, 1997
Background
- Physical description:
- 25 pages
MHSDS: Division 23 Memos, 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 170 pages
Senior Hearing Officer Manual, 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 100 pages
First Report of the Special Master on Compliance, January 23, 1998
Summary
- Dates:
- January 23, 1998
Background
- Physical description:
- 223 pages
First Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, April 20, 1998
Summary
- Dates:
- April 20, 1998
Background
- Scope and content:
-
Incomplete
- Physical description:
- Approximately 35 pages
Enhanced Outpatient Program (EOP) Housing Capacity, June 1, 1998
Summary
- Dates:
- June 1, 1998
Background
- Physical description:
- 4 pages
Medication Management, 1998-2003
Summary
- Dates:
- 1998-2003
Background
- Physical description:
- Approximately 120 pages
Reports and News Articles on Mental Health, 1998-2003
Summary
- Dates:
- 1998-2003
Background
- Physical description:
- Approximately 60 pages
Quality Management Assessment Team Materials, 1998-2006
Summary
- Dates:
- 1998-2006
Background
- Physical description:
- Approximately 460 pages
Coleman: Order (Staffing), July 26, 1999
Summary
- Dates:
- July 26, 1999
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
Interdisciplinary Treatment Teams and Institutional Classification Committees in Administrative Segregation Units, October 7, 1999
Summary
- Dates:
- October 7, 1999
Background
- Scope and content:
-
3 copies
- Physical description:
- 4 pages per copy
Close Custody Criteria and Transfer Process, 1999-2008
Summary
- Dates:
- 1999-2008
Background
- Physical description:
- Approximately 25 pages
Special Master: Format for Next Round of Review, January 10, 2000
Summary
- Dates:
- January 10, 2000
Background
- Physical description:
- 15 pages
Approval of Deficiency Authorization Request for Department of Corrections - Coleman v. Davis, February 18, 2000
Summary
- Dates:
- February 18, 2000
Background
- Physical description:
- 10 pages
Mental Health Services Delivery System Audit Tool, February 29, 2000
Summary
- Dates:
- February 29, 2000
Background
- Physical description:
- 5 pages
Coleman: Order (Transition Plan), February 2000
Summary
- Dates:
- February 2000
Background
- Physical description:
- 8 pages
Mental Health Tracking System Implementation Update, May 2, 2000
Summary
- Dates:
- May 2, 2000
Background
- Physical description:
- 4 pages
Coleman v. Davis - Staffing Within Administrative Segregation to Facilitate the Housing of Mental Health Patients, May 17, 2000
Summary
- Dates:
- May 17, 2000
Background
- Physical description:
- Approximately 30 pages
3rd Distribution of CCI Workload Relief Memos, May 25, 2000
Summary
- Dates:
- May 25, 2000
Background
- Physical description:
- 4 pages
Mental Health Services in Administrative Segregation, May 25, 2000
Summary
- Dates:
- May 25, 2000
Background
- Physical description:
- Approximately 40 pages
A Report of the Public Hearings Held by the Joint Committee on Mental Health Reform and Findings and Recommendations, June 2000
Summary
- Dates:
- June 2000
Background
- Physical description:
- 100 pages
Mental Health Documentation Requirements for Inmate Transfers, July 25, 2000
Summary
- Dates:
- July 25, 2000
Background
- Physical description:
- Approximately 20 pages
Placement of Inmates at Designated Institutions who Require Administrative Segregation Placement and Mental Health Services, August 11, 2000
Summary
- Dates:
- August 11, 2000
Background
- Physical description:
- 4 pages
Tracking of Mentally Ill Inmates who Require Placement at Administrative Segregation Hubs, August 25, 2000
Summary
- Dates:
- August 25, 2000
Background
- Physical description:
- 9 pages
Little Hoover Commission: Being There - Making a Commitment to Mental Health, November 2000
Summary
- Dates:
- November 2000
Background
- Physical description:
- 147 pages
Fourth Quarterly Report on Implementation and Assessor's Fifth Report, November 2000-July 2001
Summary
- Dates:
- November 2000-July 2001
Background
- Physical description:
- Approximately 180 pages
Corrective Action Plans: Status by Institution, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 240 pages
Coleman Exit Strategy, 2000-2001
Summary
- Dates:
- 2000-2001
Background
- Physical description:
- Approximately 60 pages
Intensive Outpatient Care Review, 2000-2002
Summary
- Dates:
- 2000-2002
Background
- Scope and content:
-
Includes Eighth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols
- Physical description:
- Approximately 210 pages
Mental Health Services Delivery System Program Guide, Section 6: Enhanced Outpatient Program (Draft), January 10, 2001
Summary
- Dates:
- January 10, 2001
Background
- Physical description:
- 17 pages
Coleman Compliance, General, January 2001-November 2001
Summary
- Dates:
- January 2001-November 2001
Background
- Physical description:
- Approximately 340 pages
Northern Region Coleman Corrective Plans, March 2001-September 2001
Summary
- Dates:
- March 2001-September 2001
Background
- Physical description:
- Approximately 300 pages
Southern Region Coleman Corrective Plans, March 2001-September 2001
Summary
- Dates:
- March 2001-September 2001
Background
- Physical description:
- Approximately 430 pages
Corrective Action Plans: Status by Institution, May 2001-September 2001
Summary
- Dates:
- May 2001-September 2001
Background
- Physical description:
- Approximately 290 pages
Inmate Transfer Timeline and Procedures
Background
- Physical description:
- 3 pages
Defendants' Objections to the Draft Eighth Interim Monitoring Report, August 31, 2001
Summary
- Dates:
- August 31, 2001
Background
- Physical description:
- 7 pages
Letter re: Analysis of Draft Lesson Plan for Revised Release Program Study, August 31, 2001
Summary
- Dates:
- August 31, 2001
Background
- Physical description:
- 1 page
Cover Letter, Eighth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, October 5, 2001
Summary
- Dates:
- October 5, 2001
Background
- Physical description:
- 2 pages
Notes on Policy Issues Identified at Coleman Committee Meeting, 10/16/01, October 16, 2001
Summary
- Dates:
- October 16, 2001
Background
- Physical description:
- 5 pages
Coleman Exit Strategy Management Group Agendas, October 31, 2001; November 19, 2001
Summary
- Dates:
- October 31, 2001; November 19, 2001
Background
- Physical description:
- 5 pages
Health Care Services, Legal and Institutions Divisions Budget Change Proposal (Finance Letter) for the Coleman Exit Strategy (Draft), October 2001
Summary
- Dates:
- October 2001
Background
- Physical description:
- 18 pages
Meeting Materials, Department of Corrections Transitional Case Management Program, 11/14/01, November 19, 2001
Summary
- Dates:
- November 19, 2001
Background
- Physical description:
- 12 pages
Declaration of Michael W. Bien in Support of Plaintiffs' Limited Objection to Special Master's Report on Defendants' Expedited Process for Transfers to a Mental Health Crisis Bed (MHCB) Level of Care, Dated November 15, 2001, November 26, 2001
Summary
- Dates:
- November 26, 2001
Background
- Physical description:
- 26 pages
Plaintiffs' Objections to Special Master's Report on Defendants' Expedited Process for Transfers to a Mental Health Crisis Bed (MHCB) Level of Care, November 28, 2001
Summary
- Dates:
- November 28, 2001
Background
- Physical description:
- 6 pages
Coleman Exit Project Team Description and Finance Letter, Fiscal Year 2002-03, December 17, 2001
Summary
- Dates:
- December 17, 2001
Background
- Physical description:
- Approximately 20 pages
Coleman: Order (Inpatient Bed Needs Study), December 19, 2001
Summary
- Dates:
- December 19, 2001
Background
- Physical description:
- 5 pages
Statewide PSU Demand, 2001
Summary
- Dates:
- 2001
Background
- Physical description:
- Approximately 20 pages
Training Materials: Mental Illness in the Correctional Setting, 2001-2002
Summary
- Dates:
- 2001-2002
Background
- Physical description:
- Approximately 100 pages
Rules Violation Report Materials, 2001-2003
Summary
- Dates:
- 2001-2003
Background
- Physical description:
- Approximately 90 pages
News Clippings, 2001, 2004, undated
Summary
- Dates:
- 2001, 2004, undated
Background
- Physical description:
- Approximately 10 pages
Coleman All-Parties Issues, January 17, 2002
Summary
- Dates:
- January 17, 2002
Background
- Physical description:
- 5 pages
Memo for Coleman Exit Strategy Team: Proposed Tasks/Staffing for Coleman Compliance, January 24, 2002
Summary
- Dates:
- January 24, 2002
Background
- Physical description:
- 4 pages
"Correctional Officer Involvement in Mental Health Care of Inmates," Kenneth L. Appelbaum, M.D., James M. Hickey, Psy.D., and Ira Packer, Ph.D., January 2002-February 2002
Summary
- Dates:
- January 2002-February 2002
Background
- Physical description:
- 3 pages
Coleman Exit Strategy Team/Coleman Project Team Memos, Notes, and Updates, January 2002-October 2004
Summary
- Dates:
- January 2002-October 2004
Background
- Physical description:
- Approximately 40 pages
Transfer of Health Information: Out-to-Court Status, February 5, 2002
Summary
- Dates:
- February 5, 2002
Background
- Physical description:
- 6 pages
Outpatient Housing Unit (OHU) Policy Clarification - Mental Health, February 15, 2002
Summary
- Dates:
- February 15, 2002
Background
- Physical description:
- 2 pages
Inmates Ducating Mental Health Inmates
Background
- Physical description:
- 2 pages
Health Care Services Division Efforts to Fill Staffing Vacancies - November 1, 2001 Through January 31, 2002, February 22, 2002
Summary
- Dates:
- February 22, 2002
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
Long-Term Programming Space Needs, Locked Observation Unity at California Men's Colony, February 25, 2002
Summary
- Dates:
- February 25, 2002
Background
- Physical description:
- 2 pages
Coleman v. Wilson Corrective Action Plans: Identified Problems at a Glance, February 2002
Summary
- Dates:
- February 2002
Background
- Physical description:
- Approximately 70 pages
All Parties Meeting of March 14, 2002, March 14, 2002
Summary
- Dates:
- March 14, 2002
Background
- Physical description:
- 3 pages
Ninth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, March 19, 2002
Summary
- Dates:
- March 19, 2002
Background
- Physical description:
- 235 pages
Mental Health Bed Need Study - Tucker Alan Inc., March 28, 2002
Summary
- Dates:
- March 28, 2002
Background
- Physical description:
- 55 pages
Intensive Outpatient Care (IOC) Review Report, April 23, 2002
Summary
- Dates:
- April 23, 2002
Background
- Physical description:
- 7 pages
Work Assignment Opportunities for Enhanced Outpatient Program Inmates, April 23, 2002
Summary
- Dates:
- April 23, 2002
Background
- Physical description:
- 2 pages
Coleman: Order (Adherence to Special Master's Recommendations), April 25, 2002
Summary
- Dates:
- April 25, 2002
Background
- Physical description:
- 3 pages
Hallett v. Morgan (Washington Corrections Center), April 26, 2002
Summary
- Dates:
- April 26, 2002
Background
- Physical description:
- Approximately 80 pages
Mental Health Services Delivery System Program Guide, Section 9: Security Housing Unit (Draft), April 2002
Summary
- Dates:
- April 2002
Background
- Physical description:
- 11 pages
Status of MHTS at "Bottom Seven" Institutions, May 15, 2002
Summary
- Dates:
- May 15, 2002
Background
- Physical description:
- 10 pages
Plan to Improve the Quality Management Process, June 1, 2002
Summary
- Dates:
- June 1, 2002
Background
- Physical description:
- 4 pages
Mental Health Staffing Vacancies, June 25, 2002
Summary
- Dates:
- June 25, 2002
Background
- Physical description:
- 20 pages
Coleman's Eight Critical Findings of Fact, June 2002
Summary
- Dates:
- June 2002
Background
- Physical description:
- 7 pages
Plan for Improving Compliance - Mental Health Services Delivery Program Requirements, June 2002
Summary
- Dates:
- June 2002
Background
- Physical description:
- Approximately 40 pages
Mental Health Quality Management Assessment Team: Plans, Processes, and Scheduled Travel, September 13, 2002
Summary
- Dates:
- September 13, 2002
Background
- Physical description:
- Approximately 40 pages
Tenth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, September 13, 2002
Summary
- Dates:
- September 13, 2002
Background
- Physical description:
- 259 pages
Clinician Lists and Forms, 2002
Summary
- Dates:
- 2002
Background
- Physical description:
- 10 pages
Department of Corrections and Rehabilitation: Title 15 (Custody Designations), 2002
Summary
- Dates:
- 2002
Background
- Physical description:
- 6 pages
CDCR Mental Health Program: Documents Requiring Modifications and Updates, 2004, 2002-2004
Summary
- Dates:
- 2002-2004
Background
- Physical description:
- Approximately 70 pages
Coleman, Perez, Plata Court Orders, 2002-2006
Summary
- Dates:
- 2002-2006
Background
- Physical description:
- Approximately 250 pages
Coleman Medication Issues - Extracted from the 5th-10th Monitor's Reports, January 2003
Summary
- Dates:
- January 2003
Background
- Physical description:
- Approximately 100 pages
Listing of Mental Health Services Delivery System Inmates Eligible for Parole and Documentation of Transitional Case Management Contacts (Memo), February 5, 2003
Summary
- Dates:
- February 5, 2003
Background
- Physical description:
- 5 pages
Institutional Classification Committee and Interdisciplinary Treatment Team Committees in Administrative Segregation Units, March 11, 2003
Summary
- Dates:
- March 11, 2003
Background
- Physical description:
- 6 pages
Referral Timeframe Recommendation, March 17, 2003
Summary
- Dates:
- March 17, 2003
Background
- Physical description:
- 2 pages
Regional Meetings - Managing our Correctional Health Care System
Background
- Physical description:
- 3 pages
QA Training, April 16, 2003
Summary
- Dates:
- April 16, 2003
Background
- Physical description:
- 7 pages
Eleventh Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols (Draft), April 29, 2003
Summary
- Dates:
- April 29, 2003
Background
- Scope and content:
-
Incomplete
- Physical description:
- 244 pages
Mental Health Quality Assessment Team
Background
- Physical description:
- Approximately 60 pages
Coleman Program Status Documentation Requested by Court Monitors, May 22, 2003
Summary
- Dates:
- May 22, 2003
Background
- Physical description:
- Approximately 100 pages
Guide to Filling out the MHSDS Quality Assessment UHR Quarterly Review Form and Medication Management Review Audit
Background
- Physical description:
- 19 pages
Placement of Inmates Requiring Administrative Segregation Placement at the Enhanced Outpatient Program Level of Care, June 23, 2003
Summary
- Dates:
- June 23, 2003
Background
- Physical description:
- 6 pages
DMH Custody Review and Transfer Process, June 2003
Summary
- Dates:
- June 2003
Background
- Physical description:
- 2 pages
Suicide Prevention, July 14, 2003
Summary
- Dates:
- July 14, 2003
Background
- Physical description:
- Approximately 30 pages
Status Report, Coleman Exit Project, July 2003
Summary
- Dates:
- July 2003
Background
- Physical description:
- 11 pages
Mental Health Quality Management Assessment Team: Internal Processes and Monitoring Tools, August 25, 2003
Summary
- Dates:
- August 25, 2003
Background
- Physical description:
- Approximately 40 pages
Enhanced Outpatient Level of Care Inmates, September 3, 2003
Summary
- Dates:
- September 3, 2003
Background
- Physical description:
- 5 pages
Health Care Placement Unit Hours for Mental Health Crisis Bed Referrals, September 16, 2003
Summary
- Dates:
- September 16, 2003
Background
- Physical description:
- 6 pages
Coleman Exit Project Status Report, November 6, 2003
Summary
- Dates:
- November 6, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 70 pages per copy
Inmate Medical Services Policies and Procedures Agreement with Bargaining Unit 6, November 19, 2003
Summary
- Dates:
- November 19, 2003
Background
- Physical description:
- 6 pages
Correctional Counselor I Attendance at the Inter-disciplinary Treatment Team Committee, December 2, 2003
Summary
- Dates:
- December 2, 2003
Background
- Physical description:
- 10 pages
Twelfth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, December 8, 2003
Summary
- Dates:
- December 8, 2003
Background
- Physical description:
- 223 pages
Twelfth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, December 8, 2003
Summary
- Dates:
- December 8, 2003
Background
- Scope and content:
-
Includes tracked changes
- Physical description:
- Approximately 250 pages
Email re: Compliance Process, December 11, 2003
Summary
- Dates:
- December 11, 2003
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
Statewide Freeze Exemption Appeal - Court Related, December 12, 2003
Summary
- Dates:
- December 12, 2003
Background
- Physical description:
- 11 pages
Rules Violation Report Training as a Result of Coleman Order, 2003
Summary
- Dates:
- 2003
Background
- Physical description:
- Approximately 30 pages
Current Mental Health Authorized Staffing, 2003-2004
Summary
- Dates:
- 2003-2004
Background
- Physical description:
- Approximately 130 pages
Meeting Notes: Coleman Project Management Team, January 8, 2004
Summary
- Dates:
- January 8, 2004
Background
- Physical description:
- 3 pages
Deputy Director HCSD Coleman Updates
Background
- Physical description:
- 5 pages
MHSDS System Programming, March 16, 2004
Summary
- Dates:
- March 16, 2004
Background
- Physical description:
- 5 pages
Email re: Coordination and Communication, April 20, 2004
Summary
- Dates:
- April 20, 2004
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 1 page
Thirteenth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, April 28, 2004
Summary
- Dates:
- April 28, 2004
Background
- Physical description:
- 265 pages
Coleman: Order (Completion of Unmet Inpatient Bed Needs Study), July 9, 2004
Summary
- Dates:
- July 9, 2004
Background
- Physical description:
- 5 pages
Revised Department of Mental Health Referral Forms, August 9, 2004
Summary
- Dates:
- August 9, 2004
Background
- Physical description:
- 6 pages
Special Master's Report on the Status of the Defendants' Unmet Inpatient Bed Needs Assessment, August 13, 2004
Summary
- Dates:
- August 13, 2004
Background
- Physical description:
- 14 pages
Coleman Exit Conference Documents, Round XV, August 2004-November 2004
Summary
- Dates:
- August 2004-November 2004
Background
- Physical description:
- Approximately 30 pages
Order to Appear, October 15, 2004
Summary
- Dates:
- October 15, 2004
Background
- Physical description:
- 6 pages
Procedures for Mental Health Assessment of Inmate Indecent Exposure and Treatment for Exhibitionism, October 26, 2004
Summary
- Dates:
- October 26, 2004
Background
- Physical description:
- 14 pages
Meeting Minutes, Mental Health Program Subcommittee (HCSD), October 29, 2004
Summary
- Dates:
- October 29, 2004
Background
- Physical description:
- 5 pages
Coleman: Order (Resolution of Issues Presented by Defendants' Motion), October 29, 2004
Summary
- Dates:
- October 29, 2004
Background
- Physical description:
- 5 pages
Reply Letter re: Tarasoff, November 30, 2004
Summary
- Dates:
- November 30, 2004
Background
- Physical description:
- 3 pages
"Additional" Recommendations of Fourteenth Round Report, February 14, 2005
Summary
- Dates:
- February 14, 2005
Background
- Physical description:
- 9 pages
Institutional Culture Assessment, Salinas Valley State Prison, February 2005-November 2005
Summary
- Dates:
- February 2005-November 2005
Background
- Physical description:
- Approximately 140 pages
Commitments Resulting from February 24, 2005 Coleman Policy Meeting, March 7, 2005
Summary
- Dates:
- March 7, 2005
Background
- Physical description:
- 3 pages
Order/14th Round, March 8, 2005
Summary
- Dates:
- March 8, 2005
Background
- Physical description:
- 8 pages
Organization of Coleman Compliance, March 15, 2005
Summary
- Dates:
- March 15, 2005
Background
- Physical description:
- 6 pages
Fifteenth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, May 2005
Summary
- Dates:
- May 2005
Background
- Physical description:
- Approximately 20 pages
Standardization of Mental Health Crisis Bed Admission Procedures, July 21, 2005
Summary
- Dates:
- July 21, 2005
Background
- Physical description:
- 5 pages
Suicide Prevention, July 22, 2005
Summary
- Dates:
- July 22, 2005
Background
- Physical description:
- Approximately 130 pages
Special Master Summary Report, November 4, 2005
Summary
- Dates:
- November 4, 2005
Background
- Physical description:
- 73 pages
Mental Health Crisis Bed Room Furnishings, November 28, 2005
Summary
- Dates:
- November 28, 2005
Background
- Physical description:
- 1 page
Tasks for Coleman Information Systems Coordinator (AISA), November 2005
Summary
- Dates:
- November 2005
Background
- Physical description:
- 3 pages
2005 Medical Progran Court Order of December 1, 2005 Status Report, December 15, 2005
Summary
- Dates:
- December 15, 2005
Background
- Physical description:
- 13 pages
Conference Call Transcript, December 19, 2005
Summary
- Dates:
- December 19, 2005
Background
- Scope and content:
-
2 copies
- Physical description:
- 21 pages per copy
14th Special Master Report: Institution Summaries, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- Approximately 40 pages
Temporary Moratorium on the Use of Video Monitoring as the Sole Observation Method for Suicide Watch, March 27, 2006
Summary
- Dates:
- March 27, 2006
Background
- Physical description:
- 3 pages
Coleman Round 17 Management Report, April 2006
Summary
- Dates:
- April 2006
Background
- Physical description:
- Approximately 80 pages
Housing Policy for Male Inmates with Identified Housing Concerns who are Approved for Placement in a Department of Mental Health Treatment Program at the Intermediate Level of Care, May 5, 2006
Summary
- Dates:
- May 5, 2006
Background
- Physical description:
- 3 pages
Mental Health Services Delivery System Program Guide, June 2006
Summary
- Dates:
- June 2006
Background
- Physical description:
- Approximately 170 pages
Notes on Access to Specialty Clinics and Patient Care in Locations Outside of the Prisons, July 2, 2006
Summary
- Dates:
- July 2, 2006
Background
- Physical description:
- 1 page
Failure to Follow Court Mandated Heat Plan, July 26, 2006
Summary
- Dates:
- July 26, 2006
Background
- Physical description:
- 36 pages
Stipulation and Order re: Clinical Competency of Psychiatrists, Confidentiality of Identifying Information, September 11, 2006
Summary
- Dates:
- September 11, 2006
Background
- Physical description:
- 4 pages
Stipulation and Order re: Deadline for Defendants' Submission of Plan to Address Suicide Trends in Administrative Segregation Units, September 11, 2006
Summary
- Dates:
- September 11, 2006
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Defendants' Plan to Address Suicide Trends in Administrative Segregation Units, October 2, 2006
Summary
- Dates:
- October 2, 2006
Background
- Physical description:
- 32 pages
Coleman: Order (Coordination of Plata and Coleman Cases), October 4, 2006
Summary
- Dates:
- October 4, 2006
Background
- Physical description:
- 2 pages
Coleman: Order (Filing of Modified Recommendations), October 5, 2006
Summary
- Dates:
- October 5, 2006
Background
- Physical description:
- 2 pages
Health Care Screening for Out of State Placement, October 12, 2006
Summary
- Dates:
- October 12, 2006
Background
- Physical description:
- 8 pages
Coleman: Order (Adoption of Recommendations, Long Range Planning), October 20, 2006
Summary
- Dates:
- October 20, 2006
Background
- Physical description:
- 4 pages
Atascadero State Hospital Department of Police Services - Post Orders and Instructions - Classification Officer, October 30, 2006
Summary
- Dates:
- October 30, 2006
Background
- Physical description:
- 21 pages
30-Minute Welfare Checks of Inmates Placed in Administrative Segregation Units, October 31, 2006
Summary
- Dates:
- October 31, 2006
Background
- Physical description:
- 5 pages
Revised 30 Minute Welfare Check Process, December 12, 2006
Summary
- Dates:
- December 12, 2006
Background
- Physical description:
- 8 pages
Special Master's Report and Recommendations on Defendants' Plan to Prevent Suicides in Administrative Segregation, December 18, 2006
Summary
- Dates:
- December 18, 2006
Background
- Physical description:
- 11 pages
Coleman Court Approved Standard Staffing Guidelines, 2006
Summary
- Dates:
- 2006
Background
- Physical description:
- 6 pages
Mental Health Quality Management Assessment Team (MHQMAT): Manual for QMAT Members, 2006
Summary
- Dates:
- 2006
Background
- Scope and content:
-
Erroneously labeled 2003
- Physical description:
- 73 pages
Mental Health Quality Management Assessment Team (MHQMAT) Processes and Policies, February 2007-May 2007
Summary
- Dates:
- February 2007-May 2007
Background
- Physical description:
- Approximately 60 pages
Health Care Budget Authority, April 3, 2007
Summary
- Dates:
- April 3, 2007
Background
- Physical description:
- 1 page
Special Master's Supplemental Report and Recommendations on Defendants' Plan to Prevent Suicides in Administrative Segregation, May 14, 2007
Summary
- Dates:
- May 14, 2007
Background
- Physical description:
- 11 pages
Correspondence on Coleman Headquarters Focus
Background
- Physical description:
- 6 pages
Appointment of Robin Dezember, Director, Division of Correctional Health Care Services, May 24, 2007
Summary
- Dates:
- May 24, 2007
Background
- Physical description:
- 2 pages
Special Master's Response to Court's May 17, 2007 Request for Information, May 31, 2007
Summary
- Dates:
- May 31, 2007
Background
- Physical description:
- 17 pages
Implementation of Mental Health Screening Prior to Placement in Administrative Segregation Units, June 6, 2007
Summary
- Dates:
- June 6, 2007
Background
- Physical description:
- 5 pages
Program Support Teams (QMAT) Organization and Process: Meeting Correspondence and Notes
Background
- Physical description:
- Approximately 15 pages
Coleman and Plata Three-Judge Court Order, October 30, 2007
Summary
- Dates:
- October 30, 2007
Background
- Physical description:
- 7 pages
Mental Health DCHCS, November 20, 2007
Summary
- Dates:
- November 20, 2007
Background
- Physical description:
- 19 pages
Focus Institutions: 18th Monitoring Report, November 26, 2007
Summary
- Dates:
- November 26, 2007
Background
- Physical description:
- 6 pages
Revised Reception Center Enhanced Outpatient Program Plan, December 3, 2007
Summary
- Dates:
- December 3, 2007
Background
- Physical description:
- 7 pages
19th Round Notes from Transcripts, December 17, 2007
Summary
- Dates:
- December 17, 2007
Background
- Physical description:
- 10 pages
Summary: 18th Monitoring Report of the Coleman Special Master, 2007
Summary
- Dates:
- 2007
Background
- Physical description:
- 5 pages
19th Master's Report - Summary of Transcripts, 2007
Summary
- Dates:
- 2007
Background
- Physical description:
- 9 pages
Review of the DMH Backlog Waiting Lists
Background
- Physical description:
- 14 pages
Briefing Notes: Screen of SVSP Waitlist for ASH Eligibility, January 24, 2008
Summary
- Dates:
- January 24, 2008
Background
- Physical description:
- Approximately 40 pages
Medication Administration Review Question (Correspondence)
Background
- Physical description:
- 6 pages
DMH Transfer/ASH Admissions Meetings and Correspondence, February 2008-June 2008
Summary
- Dates:
- February 2008-June 2008
Background
- Physical description:
- Approximately 40 pages
PSI Training, March 2008
Summary
- Dates:
- March 2008
Background
- Physical description:
- 12 pages
Intermediate Care Facility Pilot Project, April 2, 2008
Summary
- Dates:
- April 2, 2008
Background
- Physical description:
- 4 pages
Email re: Mental Health Management Report, April 23, 2008
Summary
- Dates:
- April 23, 2008
Background
- Physical description:
- 1 page
Status Report on RC/EOP and Ad Seg/EOP Program Review, April 23, 2008
Summary
- Dates:
- April 23, 2008
Background
- Physical description:
- 5 pages
Response to Coleman August 2007 Order - RVR/Mental Health Assessment and CCCMS Inmate-Patients: RVR Plan Update, April 2008
Summary
- Dates:
- April 2008
Background
- Physical description:
- 4 pages
Revised Plan for Mental Health Treatment of Enhanced Outpatient Program Inmates in Reception Centers, April 2008
Summary
- Dates:
- April 2008
Background
- Physical description:
- Approximately 15 pages
Administrative Segregation Unit Enhanced Outpatient Program Status Report, May 10, 2008
Summary
- Dates:
- May 10, 2008
Background
- Physical description:
- 117 pages
Coleman v. Schwarzenegger - Defendants' Referral Strategy for Atascadero State Hospital Intermediate Care Facility Beds, May 22, 2008
Summary
- Dates:
- May 22, 2008
Background
- Physical description:
- 5 pages
Mental Health Tracking System Reports, May 27, 2008
Summary
- Dates:
- May 27, 2008
Background
- Physical description:
- 18 pages
Mental Health Program Support Team Pilot, June 2, 2008
Summary
- Dates:
- June 2, 2008
Background
- Physical description:
- 7 pages
Primary and Alternate Hub Designations for Placement of Inmates who Require Administrative Segregation Placement and Mental Health Services, June 17, 2008
Summary
- Dates:
- June 17, 2008
Background
- Physical description:
- Approximately 15 pages
Addressing Systemic Problems with the Existing CDCR-DMH Referral Process, June 2008
Summary
- Dates:
- June 2008
Background
- Physical description:
- Approximately 30 pages
Custody-Focused Monitoring Tool, August 19, 2008
Summary
- Dates:
- August 19, 2008
Background
- Physical description:
- 11 pages
Memorandum of Understanding - California Department of Corrections and Rehabilitation and California Department of Mental Health: Intermediate Care/Non-Acute Services, September 26, 2008
Summary
- Dates:
- September 26, 2008
Background
- Physical description:
- 40 pages
Coleman: Order (SVSP Custody/Mental Health Relations), October 7, 2008
Summary
- Dates:
- October 7, 2008
Background
- Physical description:
- 3 pages
Defense Affadavit and Plaintiff Report, November 12, 2008
Summary
- Dates:
- November 12, 2008
Background
- Physical description:
- 6 pages
Joint DMH/CDCR Meeting, Coleman 20th Round Report Issues, November 20, 2008
Summary
- Dates:
- November 20, 2008
Background
- Physical description:
- 5 pages
Memorandum in Support of Special Master's Request for the Appointment of Additional Staff, December 3, 2008
Summary
- Dates:
- December 3, 2008
Background
- Physical description:
- 2 pages
Transfer Timelines for Mental Health Inmate-Patients, December 3, 2008
Summary
- Dates:
- December 3, 2008
Background
- Physical description:
- Approximately 25 pages
Atascadero State Hospital and Intermediate Care Facility Project Update and Proposed Intermediate Care Facility Pilot Program, December 8, 2008
Summary
- Dates:
- December 8, 2008
Background
- Physical description:
- Approximately 30 pages
Policy Regarding Contraband Watch and Five-Point Restraints, December 8, 2008
Summary
- Dates:
- December 8, 2008
Background
- Physical description:
- 1 page
Section 6.00 Project Request, December 15, 2008
Summary
- Dates:
- December 15, 2008
Background
- Physical description:
- 11 pages
Salinas Valley Psychiatric Program Dormitory Bed Utilization Policy and Procedure
Background
- Physical description:
- Approximately 40 pages
Coleman v. Schwarzenegger - Mental Health Management Report Conversion Initiative, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- Approximately 70 pages
DDP Program for DD3/EOP Inmates/Patients with Special Needs, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 9 pages
Draft: Coleman Compliance Unit - Mental Health Program Support Teams, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 5 pages
Draft: Mental Health Support Teams - Proposed Project, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 5 pages
Mental Health Service Delivery System Flowcharts, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 7 pages
Mental Health Services Delivery System Program Guide, 2008 Revisions, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- Approximately 300 pages
Overfamiliarity Training, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 14 pages
Pilot Program for Housing Inmates with Identified Security Concerns in the Mental Health Treatment Program, Intermediate Care Facilities, at the California Medical Facility and Salinas Valley State Prison, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 7 pages
Special Master's 20th Report - Summary Comments on Quality Management, First Phase Institutions, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 3 pages
Summary, 20th Round Transcripts, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- 16 pages
Mental Health Management Report Training Materials, 2008-2009
Summary
- Dates:
- 2008-2009
Background
- Physical description:
- Approximately 60 pages
Special Review: Management of the California Deparment of Corrections and Rehabilitation's Administrative Segregation Unit Population, January 2009
Summary
- Dates:
- January 2009
Background
- Scope and content:
-
Very poor quality photocopy
- Physical description:
- Approximately 30 pages
ICF Project Update and Proposed Pilot Program, February 4, 2009
Summary
- Dates:
- February 4, 2009
Background
- Physical description:
- 2 pages
Coleman and Plata Three-Judge Court Tentative Ruling, February 9, 2009
Summary
- Dates:
- February 9, 2009
Background
- Physical description:
- 10 pages
Mental Health Inmates in Desert Institutions - As of 27 Feb 2009, February 27, 2009
Summary
- Dates:
- February 27, 2009
Background
- Physical description:
- 2 pages
DMH-ICF Custody Criteria for ICF Pilot Project, March 4, 2009
Summary
- Dates:
- March 4, 2009
Background
- Physical description:
- 11 pages
Summary of DAI Meeting on 2-9-09 Regarding ICF/ASH Criteria, March 4, 2009
Summary
- Dates:
- March 4, 2009
Background
- Physical description:
- 9 pages
Mental Health Review ISP-Custody, March 2009
Summary
- Dates:
- March 2009
Background
- Physical description:
- 8 pages
CDCR/DMH Mental Health Assessment and Referral Project, April 10, 2009
Summary
- Dates:
- April 10, 2009
Background
- Physical description:
- Approximately 60 pages
Draft 2009 Annual Report (Navigant), August 10, 2009
Summary
- Dates:
- August 10, 2009
Background
- Physical description:
- Approximately 30 pages
Mental Health Management Report Initiative, October 30, 2009
Summary
- Dates:
- October 30, 2009
Background
- Physical description:
- Approximately 35 pages
Long-Range Bed Plan and Activation Schedules, November 6, 2009
Summary
- Dates:
- November 6, 2009
Background
- Physical description:
- 67 pages
Administrative Segregation Unit - Custody Review Methodology - 1, 2009
Summary
- Dates:
- 2009
Background
- Physical description:
- 12 pages
Institution Rating Summary, 2009
Summary
- Dates:
- 2009
Background
- Physical description:
- 10 pages
Mental Health Services Delivery System, Chapter 7: Administrative Segregation, 2009
Summary
- Dates:
- 2009
Background
- Physical description:
- 16 pages
Quality Management, 2009
Summary
- Dates:
- 2009
Background
- Physical description:
- 8 pages
Sacramento Bee Articles Related to Rules Violation Reports and Due Process, May 2010; August 2010
Summary
- Dates:
- May 2010; August 2010
Background
- Physical description:
- Approximately 30 pages
Public Safety and Offender Rehabilitation Act of 2007: Plan, September 26, 2010
Summary
- Dates:
- September 26, 2010
Background
- Physical description:
- Approximately 40 pages
Institution-Level Health Care Leadership Team, February 15, 2011
Summary
- Dates:
- February 15, 2011
Background
- Physical description:
- 4 pages
Email from Anthony C. Newland Mentioning Importance of Following Compliance Procedures, March 12, 2011
Summary
- Dates:
- March 12, 2011
Background
- Physical description:
- 1 page
Memoranda re: Mechanical Restraints and Escort Policies, March 15, 2011
Summary
- Dates:
- March 15, 2011
Background
- Physical description:
- 6 pages
Portion of Email from A.C. Newland, September 28, 2011
Summary
- Dates:
- September 28, 2011
Background
- Physical description:
- 1 page
Therapeutic Treatment Module Specifications, May 3, 2012
Summary
- Dates:
- May 3, 2012
Background
- Physical description:
- 6 pages
Wikipedia Entry, Coleman v. Schwarzenegger, January 19, 2013
Summary
- Dates:
- January 19, 2013
Background
- Physical description:
- 3 pages
Coleman Order to Show Cause, February 13, 2013
Summary
- Dates:
- February 13, 2013
Background
- Physical description:
- 2 pages
Coleman and Plata Three-Judge Court Order to Meet and Confer, September 24, 2013
Summary
- Dates:
- September 24, 2013
Background
- Physical description:
- 3 pages
Coleman and Plata Three-Judge Court Order Further Extending Meet-and-Confer Process, December 11, 2013
Summary
- Dates:
- December 11, 2013
Background
- Physical description:
- 2 pages
Coleman and Plata Three-Judge Court Order Granting in Part and Denying in Part Defendants' Request for Extension of December 31, 2013 Deadline, February 10, 2014
Summary
- Dates:
- February 10, 2014
Background
- Physical description:
- 6 pages
Health and Human Services: 2021-22 Governor's Budget, Mental Health Services Oversight and Accountability Commission, 2021
Summary
- Dates:
- 2021
Background
- Physical description:
- 3 pages
Comprehensive Correctional Healthcare Policy, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 5 pages
Corrective Action Plan Status Notes, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 16 pages
Division of Correctional Health Care Services - Mental Health Program Staffing Plan - Job Duties, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Quality Management Assistance Program Regional Directors, Quality Management Assistance Program Facility Captain
- Physical description:
- Approximately 20 pages
Lecture Outline: Coleman Compliance, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 10 pages
Professional Practice Executive Committee Review Flowcharts, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Template for Administrative Segregation and Due Process Review, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 29 pages
Individual Institutions, 1987-2013, 1999-2008
Summary
- Dates:
- 1987-2013, 1999-2008
- Extent:
- 4.4 Linear Feet
Background
- Scope and content:
-
Materials related to individual California state prisons' coordination of compliance with court orders in Coleman v. Wilson (2:90-cv-00520). Arranged chronologically.
Contents
Avenal State Prison: Coleman Site Visit - Round XVIII, August 2006
Summary
- Dates:
- August 2006
Background
- Physical description:
- 17 pages
California Correctional Institution: 5th Round Tour - 7th Round Tour Assessment, November 1999-August 2001
Summary
- Dates:
- November 1999-August 2001
Background
- Physical description:
- 12 pages
California Correctional Institution: Corrective Action Plan (Revised), June 1, 2000
Summary
- Dates:
- June 1, 2000
Background
- Physical description:
- 108 pages
California Correctional Institution: Psychiatric Technician Rounds in SHU, July 2, 2002
Summary
- Dates:
- July 2, 2002
Background
- Physical description:
- 5 pages
California Correctional Institution: Current Mental Health Authorized Staffing, September 1, 2002
Summary
- Dates:
- September 1, 2002
Background
- Physical description:
- Approximately 70 pages
California Correctional Institution: Corrective Action Plan (Revised), November 8, 2002
Summary
- Dates:
- November 8, 2002
Background
- Physical description:
- Approximately 80 pages
California Correctional Institution: Employee Listing, January 2003
Summary
- Dates:
- January 2003
Background
- Physical description:
- 2 pages
California Correctional Institution: Memorandum of Understanding - Housing of Male California Department of Corrections Inmate Minors in the California Youth Authority, March-July 2003
Summary
- Dates:
- March-July 2003
Background
- Physical description:
- 8 pages
California Correctional Institution: Coleman 10th Round Results, May 2, 2003
Summary
- Dates:
- May 2, 2003
Background
- Physical description:
- 5 pages
California Correctional Institution: Extract from Special Master's Report (Round XI), May 14-16, 2003
Summary
- Dates:
- May 14-16, 2003
Background
- Physical description:
- 11 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit, July 8-10, 2003, June 23-August 19, 2003
Summary
- Dates:
- June 23-August 19, 2003
Background
- Scope and content:
-
Multiple copies of report
- Physical description:
- Approximately 30 pages
California Correctional Institution: Activation/Deactivation of Reception Center, July 7, 2003
Summary
- Dates:
- July 7, 2003
Background
- Physical description:
- 2 pages
California Correctional Institution: 115 X RVR Process, July 9, 2003
Summary
- Dates:
- July 9, 2003
Background
- Physical description:
- 3 pages
California Correctional Institution: Email re: Health Care Management Positions, July 14, 2003
Summary
- Dates:
- July 14, 2003
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 1 page
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit, August 26-28, 2003, August 12, 2003
Summary
- Dates:
- August 12, 2003
Background
- Physical description:
- 2 pages
California Correctional Institution: QMAT Assistance Visit, August 12-14, 2003
Summary
- Dates:
- August 12-14, 2003
Background
- Scope and content:
-
5 copies
- Physical description:
- 6 pages per copy
California Correctional Institution: Review of Pending Statewide Freeze Exemption Request, August 19, 2003
Summary
- Dates:
- August 19, 2003
Background
- Physical description:
- 2 pages
California Correctional Institution: Updated Corrective Action Plan, August 19, 2003
Summary
- Dates:
- August 19, 2003
Background
- Physical description:
- Approximately 80 pages
California Correctional Institution: Quality Management Team, August 19-26, 2003
Summary
- Dates:
- August 19-26, 2003
Background
- Physical description:
- 9 pages
California Correctional Institution: Medication Management (Draft), August 20, 2003
Summary
- Dates:
- August 20, 2003
Background
- Physical description:
- 28 pages
California Correctional Institution: Operational Procedure Number 419, Youthful Offender Program - Enhanced Outpatient Program, August 2003
Summary
- Dates:
- August 2003
Background
- Physical description:
- 29 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit, September 17, 2003
Summary
- Dates:
- September 17, 2003
Background
- Scope and content:
-
4 copies
- Physical description:
- 5 pages per copy
California Correctional Institution: QMAT Assistance Visit, October 28-30, 2003
Summary
- Dates:
- October 28-30, 2003
Background
- Physical description:
- 19 pages
California Correctional Institution: Coleman Special Master's Past Reports, November 5, 2003
Summary
- Dates:
- November 5, 2003
Background
- Physical description:
- Approximately 80 pages
California Correctional Institution: Corrective Action Plan - End of Round 12 Status, November 18, 2003
Summary
- Dates:
- November 18, 2003
Background
- Physical description:
- Approximately 110 pages
California Correctional Institution: Email with Robin Dezember, November 22, 2003
Summary
- Dates:
- November 22, 2003
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Summary Report, November 2003
Summary
- Dates:
- November 2003
Background
- Physical description:
- 3 pages
California Correctional Institution: Special Master's Report (Extract), December 8-10, 2003
Summary
- Dates:
- December 8-10, 2003
Background
- Physical description:
- 11 pages
California Correctional Institution: Medical 647 Tracking Log, December 17, 2003
Summary
- Dates:
- December 17, 2003
Background
- Physical description:
- 3 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit Report, December 30, 2003
Summary
- Dates:
- December 30, 2003
Background
- Physical description:
- 6 pages
California Correctional Institution: Coleman Monitoring Visit Report, January 7, 2004
Summary
- Dates:
- January 7, 2004
Background
- Physical description:
- 6 pages
California Correctional Institution: Job Description, Medical Escort Officer #6, January 2004
Summary
- Dates:
- January 2004
Background
- Physical description:
- 4 pages
California Correctional Institution: Mental Health QMAT Assistance Team Visit, February 11, 2004; March 1, 2004
Summary
- Dates:
- February 11, 2004; March 1, 2004
Background
- Physical description:
- 5 pages
California Correctional Institution: Corrective Action Plan, 2/20/04 Version, February 20, 2004
Summary
- Dates:
- February 20, 2004
Background
- Physical description:
- 123 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit, March 23, 2004
Summary
- Dates:
- March 23, 2004
Background
- Physical description:
- 3 pages
California Correctional Institution: Quality Management Assistance Team Site Visit Report: California Correctional Institution, March 9-11, 2004, March 29, 2004
Summary
- Dates:
- March 29, 2004
Background
- Physical description:
- 42 pages
California Correctional Institution: Coleman Corrective Action Plan - Round XV, Mental Health Management Report, April 1-October 31, 2004
Summary
- Dates:
- April 1-October 31, 2004
Background
- Physical description:
- 92 pages
California Correctional Institution: Coleman Site Visit - Round XIV Response Modified Corrective Action Plan Format, April 12, 2004
Summary
- Dates:
- April 12, 2004
Background
- Physical description:
- 54 pages
California Correctional Institution: CCI 14th Round Monitoring Tour, April 26-27, 2004
Summary
- Dates:
- April 26-27, 2004
Background
- Physical description:
- 8 pages
California Correctional Institution: Mental Health Management Report, April 16, 2004
Summary
- Dates:
- April 16, 2004
Background
- Physical description:
- 68 pages
California Correctional Institution: Mental Health Quality Management Assessment Team Site Visit Report, May 6, 2004
Summary
- Dates:
- May 6, 2004
Background
- Physical description:
- 4 pages
California Correctional Institution: Coleman Corrective Action Plan - Round XV, Medication Management Review, November 1, 2004
Summary
- Dates:
- November 1, 2004
Background
- Physical description:
- 4 pages
California Correctional Institution: Memorandum re: CCI 15th Round Monitoring Tour, November 8-10, 2004, November 4, 2004
Summary
- Dates:
- November 4, 2004
Background
- Physical description:
- 2 pages
California Correctional Institution: Inmate Medical Services Program Medical Management Report, October 1-December 31, 2004, January 10, 2005
Summary
- Dates:
- January 10, 2005
Background
- Physical description:
- 38 pages
California Correctional Institution: Notes on CCI Coleman Exit 2008, Focus: Psychiatry, January 17, 2008
Summary
- Dates:
- January 17, 2008
Background
- Physical description:
- 2 pages
California Correctional Institution: Quality Management and Mental Health Management Report Conversion Initiative Training, July 27, 2009
Summary
- Dates:
- July 27, 2009
Background
- Physical description:
- 1 page
California Institution for Men: CIM Hospital Licensure - Generators, June 5, 1987
Summary
- Dates:
- June 5, 1987
Background
- Physical description:
- 1 page
California Institution for Men: Coleman Monitor Exit Conference Call for CIM, March 5, 2000
Summary
- Dates:
- March 5, 2000
Background
- Physical description:
- 2 pages
California Institution for Men: 5th Round Tour -7th Round Tour Assessment, September 12, 2000
Summary
- Dates:
- September 12, 2000
Background
- Physical description:
- 14 pages
California Institution for Men: Coleman Corrective Action Plan, September 5, 2001
Summary
- Dates:
- September 5, 2001
Background
- Physical description:
- 51 pages
California Institution for Men: Coleman v. Davis Corrective Action Plan, March 20-22, 2002
Summary
- Dates:
- March 20-22, 2002
Background
- Physical description:
- 62 pages
California Institution for Men: Mental Health Staffing, September 1-November 5, 2002
Summary
- Dates:
- September 1-November 5, 2002
Background
- Physical description:
- 3 pages
California Institution for Men: Mental Health Quality Management Assessment Team Review, October 8-10, 2002, October 3-10, 2002
Summary
- Dates:
- October 3-10, 2002
Background
- Physical description:
- 9 pages
California Institution for Men: CIM Coleman Exit Conference, Round XI, October 17, 2002
Summary
- Dates:
- October 17, 2002
Background
- Physical description:
- 6 pages
California Institution for Men: Email re: Visit to CIM with Monitors and Plaintiffs' Counsel, October 21, 2002
Summary
- Dates:
- October 21, 2002
Background
- Physical description:
- 2 pages
California Institution for Men: Mental Health Quality Management Assessment Synopsis, October 29, 2002
Summary
- Dates:
- October 29, 2002
Background
- Physical description:
- 7 pages
California Institution for Men: Department of Mental Health - Department Meeting Minutes, November 14, 2002
Summary
- Dates:
- November 14, 2002
Background
- Physical description:
- 3 pages
California Institution for Men: CDC Suicide Prevention Policies and Practices, November 16, 2002; December 2002
Summary
- Dates:
- November 16, 2002; December 2002
Background
- Physical description:
- 7 pages
California Institution for Men: Quality Improvement Team Meeting Minutes, November 26, 2002
Summary
- Dates:
- November 26, 2002
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
California Institution for Men: Mental Health Quality Management Assessment Corrective Action Plan, November 27, 2002
Summary
- Dates:
- November 27, 2002
Background
- Physical description:
- 7 pages
California Institution for Men: Quality Improvement Team Meeting Minutes, December 3, 2002
Summary
- Dates:
- December 3, 2002
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
California Institution for Men: QMAT Revisit, California Institution for Men - Dr. William White's Notes, December 10-11, 2002
Summary
- Dates:
- December 10-11, 2002
Background
- Physical description:
- Approximately 20 pages
California Institution for Men: Coleman v. Davis Corrective Action Plan, October 15-17. 2002 Site Visit and Supplemental Visit, December 20, 2002
Summary
- Dates:
- December 20, 2002
Background
- Physical description:
- 68 pages
California Institution for Men: Mental Health Services Delivery System - Tracking System Overview, December 20, 2002
Summary
- Dates:
- December 20, 2002
Background
- Physical description:
- 2 pages
California Institution for Men: Special Master's Report (Extract), December 20, 2002
Summary
- Dates:
- December 20, 2002
Background
- Physical description:
- 8 pages
California Institution for Men: December Review at CIM, December 31, 2002
Summary
- Dates:
- December 31, 2002
Background
- Physical description:
- 7 pages
California Institution for Men: Mental Health Quality Management Assessment Team, January 6, 2003
Summary
- Dates:
- January 6, 2003
Background
- Physical description:
- 11 pages
California Institution for Men: Special Master's Report (Extract), March 3-5, 2003
Summary
- Dates:
- March 3-5, 2003
Background
- Physical description:
- 7 pages
California Institution for Men: 10th Round Draft Monitoring Report Issues, March 2003
Summary
- Dates:
- March 2003
Background
- Physical description:
- 1 page
California Institution for Men: Monitor Report, May 1, 2003
Summary
- Dates:
- May 1, 2003
Background
- Physical description:
- Approximately 60 pages
California Institution for Men: Mental Health Tracking System Quarterly Review, June 19, 2003
Summary
- Dates:
- June 19, 2003
Background
- Physical description:
- 1 page
California Institution for Men: Mental Health Quality Management Assessment Team Site Visit, August 19-21, 2003, June 23-September 16, 2003
Summary
- Dates:
- June 23-September 16, 2003
Background
- Physical description:
- 14 pages
California Institution for Men: Coleman Operation Plan, July 31, 2003
Summary
- Dates:
- July 31, 2003
Background
- Physical description:
- 19 pages
California Institution for Men: Duty Statement, Associate Warden of Health Care/Custody Operations (Unit V), January 2004
Summary
- Dates:
- January 2004
Background
- Physical description:
- 3 pages
California Institution for Men: Quality Management Assessment Team Site Visit, March 17-18, 2004, March 10-May 21, 2004
Summary
- Dates:
- March 10-May 21, 2004
Background
- Physical description:
- 15 pages
California Institution for Men: Email re: Qualifications, April 19, 2004
Summary
- Dates:
- April 19, 2004
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 1 page
California Institution for Men: Mental Health Quality Management Assessment Team Site Visit, August 9-10, 2004, July 26-August 15, 2004
Summary
- Dates:
- July 26-August 15, 2004
Background
- Physical description:
- 13 pages
California Institution for Men: Email re: Keyhea Downloads, August 12, 2004
Summary
- Dates:
- August 12, 2004
Background
- Physical description:
- 1 page
California Institution for Men: CIM 15th Round Monitoring Tour, August 23-25, 2004, August 9-11, 2004
Summary
- Dates:
- August 9-11, 2004
Background
- Physical description:
- 10 pages
California Institution for Men: Services for Correctional Officer Manuel A. Gonzalez, January 10-12, 2005
Summary
- Dates:
- January 10-12, 2005
Background
- Physical description:
- Approximately 15 pages
California Institution for Men: Office of the Inspector General Finding 9 - Mental Health Quality Improvement Plan, March 16, 2005
Summary
- Dates:
- March 16, 2005
Background
- Physical description:
- 6 pages
California Institution for Men: Quality Improvement Plan, 2005, March 16, 2005
Summary
- Dates:
- March 16, 2005
Background
- Physical description:
- 18 pages
California Institution for Men: Main - Quality Management Committee Agenda and Minutes Matrix, April 28, 2005
Summary
- Dates:
- April 28, 2005
Background
- Physical description:
- 10 pages
California Institution for Men: Quality Improvement Team Progress Update Form, April 28, 2005
Summary
- Dates:
- April 28, 2005
Background
- Physical description:
- 5 pages
California Institution for Men: Quality Management Committee Organizaational Chart, May 3, 2005
Summary
- Dates:
- May 3, 2005
Background
- Physical description:
- 1 page
California Institution for Men: Submission of Minutes and Audits, May 4, 2005
Summary
- Dates:
- May 4, 2005
Background
- Physical description:
- 16 pages
California Institution for Men: Movement of Inmates in Need of Further Psychological Evaluation, May 17, 2005
Summary
- Dates:
- May 17, 2005
Background
- Physical description:
- 5 pages
California Institution for Men: Health Care Services Assessment, June 13, 2005
Summary
- Dates:
- June 13, 2005
Background
- Physical description:
- 4 pages
California Institution for Men: Fifteenth Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Policies, and Protocols, May 2005
Summary
- Dates:
- May 2005
Background
- Physical description:
- 17 pages
California Institution for Men: Conference Call - Moderator: Dr. Margaret McAloon, October 7, 2005
Summary
- Dates:
- October 7, 2005
Background
- Physical description:
- 20 pages
California Institution for Men: Mental Health Quality Management Assessment Team Site Visit, March 22-24, 2006, February 27-15, 2006
Summary
- Dates:
- February 27-15, 2006
Background
- Physical description:
- 9 pages
California Institution for Men: Memo re: Removal and Replacement of Hospital's Celll Doors, March 7, 2006
Summary
- Dates:
- March 7, 2006
Background
- Physical description:
- 1 page
California Institution for Men: Mental Health Crisis Bed - Access to Care - Agenda, March 22, 2006
Summary
- Dates:
- March 22, 2006
Background
- Physical description:
- 5 pages
California Institution for Men: Quality Management Committee Minutes, April 10, 2006
Summary
- Dates:
- April 10, 2006
Background
- Physical description:
- 12 pages
California Institution for Men: CIM QMAT Visit, April 17, 2006
Summary
- Dates:
- April 17, 2006
Background
- Physical description:
- 7 pages
California Institution for Men: CIM Monitor Visit (Conference Call), May 17, 2006
Summary
- Dates:
- May 17, 2006
Background
- Physical description:
- 23 pages
California Institution for Men: Progress Notes, CIM QMAT, Drs. Granlund and Araminta, June 27-29, 2006
Summary
- Dates:
- June 27-29, 2006
Background
- Physical description:
- Approximately 20 pages
California Institution for Men: Progress Notes, CIM QMAT, Dr. Araminta, RN Ginger Pirie-Steele, July 19-20, 2006
Summary
- Dates:
- July 19-20, 2006
Background
- Physical description:
- 12 pages
California Institution for Men: CIM QMAT - Coleman Site Audit, August 1, 2006
Summary
- Dates:
- August 1, 2006
Background
- Physical description:
- 8 pages
California Institution for Men: Email re: CIM Visit, August 7, 2006
Summary
- Dates:
- August 7, 2006
Background
- Physical description:
- 1 page
California Institution for Men: Coleman - Round XVIII Preparatory Visit, August 15, 2006
Summary
- Dates:
- August 15, 2006
Background
- Physical description:
- 2 pages
California Institution for Men: Letter from J. Michael Keating re: 17th Monitoring Round, August 18, 2006
Summary
- Dates:
- August 18, 2006
Background
- Physical description:
- 4 pages
California Institution for Men: Holding Tank Log Forms, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 4 pages
California Institution for Men: Points of Interest, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 3 pages
California Institution for Women: Mental Health Subcommittee, November 27, 2012
Summary
- Dates:
- November 27, 2012
Background
- Physical description:
- 9 pages
California Medical Facility: PC 2684 Referrals, April 23, 1991
Summary
- Dates:
- April 23, 1991
Background
- Physical description:
- 3 pages
California Medical Facility: Hearing on Circumstances Surrounding Inmate Deaths Occuring on July 3, 1991 at the California Medical Facility at Vacaville, August 19, 1991
Summary
- Dates:
- August 19, 1991
Background
- Physical description:
- Approximately 20 pages
California Medical Facility: Memo to Chief Medical Officers re: Heat-Related Deaths, August 23, 1991
Summary
- Dates:
- August 23, 1991
Background
- Physical description:
- 14 pages
California Medical Facility: Lab Results and Reports, Heat-Related Deaths, July-October 1991
Summary
- Dates:
- July-October 1991
Background
- Physical description:
- Approximately 160 pages
California Medical Facility: "Some Prisoner Deaths and Physical Conditions," M.G. Neithercutt and Patricia Zajac, circa 1992
Summary
- Dates:
- circa 1992
Background
- Physical description:
- 14 pages
California Medical Facility: Memorandum of Understanding - California Department of Corrections and Rehabilitation and California Department of Mental Health Acute Psychiatric Inpatient and Intermediate/Day Treatment Program at California Medical Facility, 2003
Summary
- Dates:
- 2003
Background
- Physical description:
- Approximately 40 pages
California Medical Facility: Email with Robert L. Smith, June 4, 2013
Summary
- Dates:
- June 4, 2013
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
California Men's Colony: CMC - Licensure Survey, June 5, 1987
Summary
- Dates:
- June 5, 1987
Background
- Physical description:
- 1 page
California Men's Colony: Review of Findings and Recommendations; Mental Health Outpatient Program - California Men's Colony - East, October 1991; December 1991
Summary
- Dates:
- October 1991; December 1991
Background
- Physical description:
- 106 pages
CSP-Corcoran: Assessment Synopsis, July 2002
Summary
- Dates:
- July 2002
Background
- Physical description:
- 7 pages
CSP-Corcoran: Corcoran Q-MAT Review: By Dr. White, Psy.D., Mid-July, 2002, July 16-18, 2002
Summary
- Dates:
- July 16-18, 2002
Background
- Physical description:
- 2 pages
CSP-Corcoran: Mental Health Quality Management Assessment Team Review, August 20, 2002
Summary
- Dates:
- August 20, 2002
Background
- Physical description:
- 1 page
CSP-Corcoran: QMAT Assessment Synopsis Priority Identification, August 29, 2002
Summary
- Dates:
- August 29, 2002
Background
- Physical description:
- 25 pages
CSP-Corcoran: CSP-Corcoran QMAT Revisit, October 29-30, 2002, by W.J. White, Psy.D, October 29-30, 2002
Summary
- Dates:
- October 29-30, 2002
Background
- Physical description:
- 10 pages
CSP-Corcoran: Mental Health Quality Management Assessment Team Assessment Report, November 2002
Summary
- Dates:
- November 2002
Background
- Physical description:
- 3 pages
CSP-Corcoran: Proposed Outline, Coleman Management Report, March 29, 2004
Summary
- Dates:
- March 29, 2004
Background
- Physical description:
- 2 pages
CSP-Corcoran: Coleman Round XIV Exit Conference, April 15, 2004
Summary
- Dates:
- April 15, 2004
Background
- Physical description:
- 7 pages
CSP-Corcoran: Suicide Mattress Matrix, April 16, 2004
Summary
- Dates:
- April 16, 2004
Background
- Physical description:
- 8 pages
CSP-Corcoran: Email re: Plan of Action, April 18, 2004
Summary
- Dates:
- April 18, 2004
Background
- Physical description:
- 2 pages
CSP-Corcoran: Mental Health Management Report, April 2004
Summary
- Dates:
- April 2004
Background
- Physical description:
- 26 pages
CSP-Corcoran: Letter from J.S. Woodford to J. Michael Keating About Exit Conference for Coleman Round XIV, May 27, 2004
Summary
- Dates:
- May 27, 2004
Background
- Physical description:
- 8 pages
CSP-Corcoran: Quality Management Assistance Team Site Visit Report, April 21-22 and 26-29, 2004, May 28, 2004
Summary
- Dates:
- May 28, 2004
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
CSP-Corcoran: Quality Management Assistance Team Site Visit Report, California Substance Abuse Treatment Facility and State Prison at Corcoran, May 18-19, 2004, June 10, 2004
Summary
- Dates:
- June 10, 2004
Background
- Physical description:
- 19 pages
CSP-Corcoran: Letter from J. Michael Keating in Response to May 27, 2004 Letter from J.S. Woodford, June 25, 2004
Summary
- Dates:
- June 25, 2004
Background
- Physical description:
- 5 pages
CSP-Corcoran: Health Care Service Custody Tracking Log, Security Housing Unit, Weekly Reports, June 7-July 2, 2004
Summary
- Dates:
- June 7-July 2, 2004
Background
- Physical description:
- Approximately 50 pages
CSP-Corcoran: Emails re: Corcoran Letters, July 1-2, 2004
Summary
- Dates:
- July 1-2, 2004
Background
- Physical description:
- 3 pages
CSP-Corcoran: Evaluation Visit Summary, July 8, 2004
Summary
- Dates:
- July 8, 2004
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
CSP-Corcoran: Biweekly Coleman Status Report, July 14, 2004
Summary
- Dates:
- July 14, 2004
Background
- Physical description:
- 10 pages
CSP-Corcoran: Special Master Keating's 7/26/04 Letter re: Corcoran - More Information Requested, July 26, 2004
Summary
- Dates:
- July 26, 2004
Background
- Physical description:
- 4 pages
CSP-Corcoran: Mental Health Quality Management Assistance Team Audit, July 28-29, 2004
Summary
- Dates:
- July 28-29, 2004
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
CSP-Corcoran: Emails Between Lisa Tillman and Timothy Fishback, August 10, 2004
Summary
- Dates:
- August 10, 2004
Background
- Physical description:
- 3 pages
CSP-Corcoran: Weekly Status Report, August 13, 2004
Summary
- Dates:
- August 13, 2004
Background
- Physical description:
- 11 pages
CSP-Corcoran: CCCMS Security Housing Unit and Administrative Segregation Compliance Quality Improvement Teams: Final Report, September 1, 2004
Summary
- Dates:
- September 1, 2004
Background
- Physical description:
- 11 pages
CSP-Corcoran: Keating's Letter of 8/17/04, September 18, 2004
Summary
- Dates:
- September 18, 2004
Background
- Physical description:
- 2 pages
CSP-Corcoran: Weekly Status Report, Week Ending September 17, 2004, September 21, 2004
Summary
- Dates:
- September 21, 2004
Background
- Physical description:
- 16 pages
CSP-Corcoran: Chief Deputy Director John Dovey's Response to September 17, 2004 Letter from Mr. Keating, September 24, 2004
Summary
- Dates:
- September 24, 2004
Background
- Physical description:
- Approximately 20 pages
CSP-Corcoran: Email from Lisa Tillman re: Status of Request from Special Master, October 4, 2004
Summary
- Dates:
- October 4, 2004
Background
- Physical description:
- 1 page
CSP-Corcoran: Delivery of Mental Health Services at CSP-Corcoran, October 19, 2004
Summary
- Dates:
- October 19, 2004
Background
- Physical description:
- 2 pages
CSP-Corcoran: Email from Mary Perrien to Vicki Yamamoto re: January Tour, January 19, 2005
Summary
- Dates:
- January 19, 2005
Background
- Physical description:
- 1 page
CSP-Corcoran: Corrective Action Plan Review Table, February 7, 2005
Summary
- Dates:
- February 7, 2005
Background
- Physical description:
- 9 pages
CSP-Corcoran: Governing Body and Health Care Quality Management Committee, February 9, 2005
Summary
- Dates:
- February 9, 2005
Background
- Physical description:
- 7 pages
CSP-Corcoran: Rules Violation Report Survey, February 2005; March 7, 2005
Summary
- Dates:
- February 2005; March 7, 2005
Background
- Physical description:
- 5 pages
CSP-Corcoran: Corcoran Quality Improvement Plan, March 30, 2005
Summary
- Dates:
- March 30, 2005
Background
- Physical description:
- 14 pages
CSP-Corcoran: Managing Mentally Ill Inmates in Administrative Segregation Unit (Lesson Plan), March 2005
Summary
- Dates:
- March 2005
Background
- Physical description:
- 3 pages
CSP-Corcoran: Organization Chart, Substance Abuse Treatment Facility and State Prison-Corcoran, Mental Health Department, February 2012
Summary
- Dates:
- February 2012
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
CSP-LA County: 5th Round Tour - 7th Round Tour Assessment, 1999-2001
Summary
- Dates:
- 1999-2001
Background
- Physical description:
- 9 pages
CSP-LA County: Operational Procedures, Priority Ducats, October 2000
Summary
- Dates:
- October 2000
Background
- Physical description:
- 3 pages
CSP-LA County: Documentation of Daily Psych Tech Reports, November 7, 2001
Summary
- Dates:
- November 7, 2001
Background
- Physical description:
- 4 pages
CSP-LA County: Defendants' Response on Issue of Planned Expansion of EOP Program, December 19, 2001
Summary
- Dates:
- December 19, 2001
Background
- Physical description:
- 7 pages
CSP-LA County: California State Prison - Los Angeles County Training, September 23, 2002
Summary
- Dates:
- September 23, 2002
Background
- Physical description:
- 3 pages
CSP-LA County: Quality Management Assessment Team Review, September 24-26, 2002, September 23-26, 2002
Summary
- Dates:
- September 23-26, 2002
Background
- Physical description:
- 6 pages
CSP-LA County: Coleman Medication Issues, September 2002
Summary
- Dates:
- September 2002
Background
- Physical description:
- Approximately 20 pages
CSP-LA County: Quality Management Assessment Team Visit, Assessment Synopsis (Draft), December 2002
Summary
- Dates:
- December 2002
Background
- Physical description:
- 13 pages
CSP-LA County: Mental Health Quality Management Assessment Synopsis, January 6, 2003
Summary
- Dates:
- January 6, 2003
Background
- Physical description:
- 5 pages
CSP-LA County: Mental Health Quality Management Assessment Synopsis Corrective Action Plan, January 29, 2003
Summary
- Dates:
- January 29, 2003
Background
- Physical description:
- Approximately 40 pages
CSP-LA County: Five-Day Follow-Up Operational Procedure Proposal, January 30, 2003
Summary
- Dates:
- January 30, 2003
Background
- Physical description:
- 4 pages
CSP-LA County: Mental Health Quality Management Assessment - Phase I Final, March 7, 2003
Summary
- Dates:
- March 7, 2003
Background
- Physical description:
- 2 pages
CSP-LA County: Mental Health Quality Assurance Committee Meeting - Coleman Corrective Action Plan, Minutes, March 13, 2003
Summary
- Dates:
- March 13, 2003
Background
- Physical description:
- 3 pages
CSP-LA County: CSP-LAC QMAT Return Visit March 18-19, 2003, March 18-19, 2003
Summary
- Dates:
- March 18-19, 2003
Background
- Physical description:
- 4 pages
CSP-LA County: Mental Health Quality Management Key Indicators: Summary Reports, April 1, 2003
Summary
- Dates:
- April 1, 2003
Background
- Physical description:
- 10 pages
CSP-LA County: Mental Health Quality Management Assessment Team, April 18, 2003
Summary
- Dates:
- April 18, 2003
Background
- Physical description:
- 5 pages
CSP-LA County: Mental Health Quality Management and Medication Management - Subcommittee Reports on Outstanding Quality Improvement Teams (QITs), October 22, 2003
Summary
- Dates:
- October 22, 2003
Background
- Scope and content:
-
Copy 1
- Physical description:
- 107 pages
CSP-LA County: Mental Health Quality Management and Medication Management - Subcommittee Reports on Outstanding Quality Improvement Teams (QITs), October 22, 2003
Summary
- Dates:
- October 22, 2003
Background
- Scope and content:
-
Copy 2
- Physical description:
- 107 pages
CSP-LA County: Mandatory Medication Management - Quarterly Self-Audits, August 22, 2005; April 3, 2006
Summary
- Dates:
- August 22, 2005; April 3, 2006
Background
- Physical description:
- 8 pages
CSP-LA County: Medication Management Audit - Chart Documentation Review, October 6, 2005
Summary
- Dates:
- October 6, 2005
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
CSP-LA County: List of Therapeutic Materials for ASU EOP, December 2005
Summary
- Dates:
- December 2005
Background
- Physical description:
- 6 pages
CSP-LA County: Mental Health Quality Management Assessment Team Site Visit (Conference Call Transcript), February 27, 2006
Summary
- Dates:
- February 27, 2006
Background
- Physical description:
- Approximately 40 pages
CSP-LA County: Draft Notes on LAC, March 3, 2006
Summary
- Dates:
- March 3, 2006
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
CSP-LA County: Mental Health Quality Management Assessment Team Site Visit, March 7, 2006
Summary
- Dates:
- March 7, 2006
Background
- Scope and content:
-
2 copies
- Physical description:
- 4 pages per copy
CSP-LA County: Corrective Action Plan - Correctional Treatment Center Pharmacy Audit Review, August 18, 2006
Summary
- Dates:
- August 18, 2006
Background
- Physical description:
- 7 pages
CSP-LA County: QMAT Report, Dr. Araminta - Coleman Round XVIII, Monitor Visit #1, September 27-28, 2006
Summary
- Dates:
- September 27-28, 2006
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
CSP-LA County: Regional Meeting, Southern Region - Minutes, December 7, 2007
Summary
- Dates:
- December 7, 2007
Background
- Physical description:
- 2 pages
CSP-LA County: Clarification of Psychiatrist Lab Orders, March 20, 2008
Summary
- Dates:
- March 20, 2008
Background
- Physical description:
- 1 page
CSP-LA County: LAC Coleman Exit (Emails), April 16, 2008
Summary
- Dates:
- April 16, 2008
Background
- Physical description:
- 3 pages
CSP-LA County: Familiarization Visit Notes, May 18, 2008
Summary
- Dates:
- May 18, 2008
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
CSP-LA County: Daily Activities, June-August 2009
Summary
- Dates:
- June-August 2009
Background
- Physical description:
- 3 pages
CSP-LA County: Emails re: Quality Management and Mental Health Management Report Conversion Imitative Training, August 18, 2009
Summary
- Dates:
- August 18, 2009
Background
- Physical description:
- 2 pages
CSP-Solano: Coleman Order (Heat Plan), May 11, 1992
Summary
- Dates:
- May 11, 1992
Background
- Physical description:
- 13 pages
CSP-Solano: How the Heat Plan Needs to be Changed, August 24, 1996
Summary
- Dates:
- August 24, 1996
Background
- Physical description:
- 3 pages
CSP-Solano: Corrective Action Plan Pursuant to Visit by Coleman Deputy Special Master on August 23 and 24, 1996, December 17, 1996
Summary
- Dates:
- December 17, 1996
Background
- Physical description:
- 4 pages
CSP-Solano: Coleman Deputy Special Master Corrective Action Plan, May 5, 1997
Summary
- Dates:
- May 5, 1997
Background
- Physical description:
- 13 pages
CSP-Solano: Special Master's Report on Plans, May 30, 1997
Summary
- Dates:
- May 30, 1997
Background
- Physical description:
- 22 pages
CSP-Solano: Extreme Weather Plan, May 1997
Summary
- Dates:
- May 1997
Background
- Physical description:
- 12 pages
CSP-Solano: Appeals to CSP-Solano's O.P. #21, Extreme Weather Plan, June 23, 1997
Summary
- Dates:
- June 23, 1997
Background
- Physical description:
- Approximately 20 pages
CSP-Solano: Coleman Special Master Screening Instruments, June 23, 1997
Summary
- Dates:
- June 23, 1997
Background
- Physical description:
- 14 pages
CSP-Solano: First Report of the Special Master on Compliance (Extract), May 6, 1998
Summary
- Dates:
- May 6, 1998
Background
- Scope and content:
-
3 copies
- Physical description:
- 16 pages per copy
CSP-Solano: Report on Suicide Prevention Survey, August 16, 1998
Summary
- Dates:
- August 16, 1998
Background
- Physical description:
- 8 pages
CSP-Solano: Implementation of the Mental Health Services Delivery System, October 14, 1998
Summary
- Dates:
- October 14, 1998
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
CSP-Solano: Coleman Compliance Self Monitoring Checklist, October 1998
Summary
- Dates:
- October 1998
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
CSP-Solano: Issues Discussed in Coleman Exit Conference, November 6, 1998
Summary
- Dates:
- November 6, 1998
Background
- Physical description:
- 13 pages
CSP-Solano: Coleman Corrective Action, circa 1998
Summary
- Dates:
- circa 1998
Background
- Physical description:
- 3 pages
CSP-Solano: Coleman Meeting, January 14-20, 1999
Summary
- Dates:
- January 14-20, 1999
Background
- Physical description:
- 17 pages
CSP-Solano: Coleman Site Visit - Fourth Round, January 19, 1999
Summary
- Dates:
- January 19, 1999
Background
- Physical description:
- 3 pages
CSP-Solano: Site Visit Exit Conference Call, February 11, 1999
Summary
- Dates:
- February 11, 1999
Background
- Physical description:
- 16 pages
CSP-Solano: Health Care - Weekly Supervisors Meeting, February 23, 1999
Summary
- Dates:
- February 23, 1999
Background
- Physical description:
- 2 pages
CSP-Solano: Increased Suicide Prevention Efforts, March 2, 1999
Summary
- Dates:
- March 2, 1999
Background
- Physical description:
- 6 pages
CSP-Solano: Corrective Action Plan - Clinical/Non-clinical, March 9, 1999
Summary
- Dates:
- March 9, 1999
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
CSP-Solano: Adherence to Recent Directives Regarding Disciplinary and Segregation Hearings for Mentally Ill Inmates, March 29, 1999
Summary
- Dates:
- March 29, 1999
Background
- Physical description:
- 2 pages
CSP-Solano: Corrective Action Plan - Clinical/Non-clinical, April 12, 1999
Summary
- Dates:
- April 12, 1999
Background
- Physical description:
- 4 pages
CSP-Solano: Health Care Issues Concerning Coleman Audit, April 13, 1999
Summary
- Dates:
- April 13, 1999
Background
- Physical description:
- Approximately 10 pages
CSP-Solano: Institution Operation Plan - Suicide Prevention Program, April 1999
Summary
- Dates:
- April 1999
Background
- Physical description:
- 16 pages
CSP-Solano: Suicide Prevention Committee Meeting, July 1, 1999
Summary
- Dates:
- July 1, 1999
Background
- Physical description:
- 4 pages
CSP-Solano: Memo re: Health Services in Administrative Segregation Housing Unit and Related Attachments, July 13, 1999
Summary
- Dates:
- July 13, 1999
Background
- Physical description:
- 7 pages
CSP-Solano: Progress Report on the Mental Health Services Delivery System at California State Prison-Solano, July 19, 1999
Summary
- Dates:
- July 19, 1999
Background
- Physical description:
- 3 pages
CSP-Solano: Overview of the Coleman Site Visit Round Five, July 20, 21, and 22, 1999, July 30, 1999
Summary
- Dates:
- July 30, 1999
Background
- Physical description:
- 6 pages
CSP-Solano: Coleman - Site Visit Exit Conference Call - Round IV, September 2, 1999
Summary
- Dates:
- September 2, 1999
Background
- Physical description:
- 11 pages
CSP-Solano: CCCMS Chart Review Checklist, circa 1999
Summary
- Dates:
- circa 1999
Background
- Physical description:
- 2 pages
CSP-Solano: Special Master's Report (Extract), circa 1999
Summary
- Dates:
- circa 1999
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
CSP-Solano: Corrective Action Plan, Coleman v. Davis, March 24, 2000
Summary
- Dates:
- March 24, 2000
Background
- Physical description:
- 42 pages
CSP-Solano: CSP-Solano Clinical Services, October 17, 2000
Summary
- Dates:
- October 17, 2000
Background
- Physical description:
- 2 pages
Deuel Vocational Institution: Menta Health Quality Management Assessment Team Summary Report, August 2004
Summary
- Dates:
- August 2004
Background
- Physical description:
- 7 pages
Pelican Bay State Prison: Pelican Bay State Prison Corrective Action Plan, October 18, 2001
Summary
- Dates:
- October 18, 2001
Background
- Physical description:
- 34 pages
Richard J. Donovan Correctional Facility: Corrective Action Plan Compliance, 1999-2004
Summary
- Dates:
- 1999-2004
Background
- Physical description:
- Approximately 70 pages
Richard J. Donovan Correctional Facility: Emails re: Administrative Segregation EOP, January 26-27, 2004
Summary
- Dates:
- January 26-27, 2004
Background
- Physical description:
- 3 pages
Richard J. Donovan Correctional Facility: Changes in Health Care, October 18, 2007
Summary
- Dates:
- October 18, 2007
Background
- Scope and content:
-
2 copies
- Physical description:
- 9 pages per copy
Salinas Valley State Prison: Addendum to Memorandum of Understanding E Regarding Intermediate Inpatient Mental Health Services at the Salinas Valley Psychiatric Program, January 23, 2004
Summary
- Dates:
- January 23, 2004
Background
- Physical description:
- 8 pages
Salinas Valley State Prison: Mental Health Quality Management Assessment Team Site Visit Report, September 4, 2004
Summary
- Dates:
- September 4, 2004
Background
- Scope and content:
-
Cover page only
- Physical description:
- 1 page
Salinas Valley State Prison: Memorandum of Understanding - California Department of Corrections and California Department of Mental Health: Intermediate Care/Non-Acute Services, January 19, 2005
Summary
- Dates:
- January 19, 2005
Background
- Physical description:
- 27 pages
Salinas Valley State Prison: Special Master's Report (Extract), October 26, 2007
Summary
- Dates:
- October 26, 2007
Background
- Physical description:
- 17 pages
Salinas Valley State Prison: Salinas Valley State Prison (SVSP) Dormitory Utilization Plan, February 8, 2008
Summary
- Dates:
- February 8, 2008
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Salinas Valley State Prison: Visit by Coleman Court Monitor, June 4, 2008
Summary
- Dates:
- June 4, 2008
Background
- Physical description:
- 3 pages
Salinas Valley State Prison: Emails re: 20th Round Coleman CAP (Final), June 11-November 13, 2008
Summary
- Dates:
- June 11-November 13, 2008
Background
- Physical description:
- 4 pages
Salinas Valley State Prison: Site Visit Exit Conference Call, June 25, 2008
Summary
- Dates:
- June 25, 2008
Background
- Physical description:
- 23 pages
Salinas Valley State Prison: Corrective Action Plan, Coleman Special Master's 20th Round Report, August 15, 2008
Summary
- Dates:
- August 15, 2008
Background
- Physical description:
- 15 pages
Salinas Valley State Prison: Coleman Order re: Custody/Mental Health Relations, October 7-8, 2008
Summary
- Dates:
- October 7-8, 2008
Background
- Physical description:
- 7 pages
Salinas Valley State Prison: Salinas Valley Psychiatric Program Level IV Intermediate Treatment Program - Program Manual: Dorm Utilization, October 24, 2008; December 2, 2008
Summary
- Dates:
- October 24, 2008; December 2, 2008
Background
- Physical description:
- 7 pages
Salinas Valley State Prison: Emails re: D-5 and D-6 Site Visit, November 7, 2008
Summary
- Dates:
- November 7, 2008
Background
- Physical description:
- 3 pages
Salinas Valley State Prison: Joint Training, Salinas Valley Psychiatric Program (SVPP) and Salinas Valley State Prison (SVSP), November 12, 2008; December 9, 2008
Summary
- Dates:
- November 12, 2008; December 9, 2008
Background
- Physical description:
- 11 pages
Salinas Valley State Prison: Coleman Round XXI Corrective Action Plan (Revised), November 15, 2008
Summary
- Dates:
- November 15, 2008
Background
- Physical description:
- 169 pages
Salinas Valley State Prison: Areas of Concern and Proposed Actions, circa 2008
Summary
- Dates:
- circa 2008
Background
- Physical description:
- 2 pages
Salinas Valley State Prison: CDCR Facility Profile - MHSDS, circa 2008
Summary
- Dates:
- circa 2008
Background
- Physical description:
- 6 pages
Salinas Valley State Prison: Directive: Order Reference Blood Level Monitoring for Mental Health Services Delivery System Inmate-Patients (Draft), circa 2008
Summary
- Dates:
- circa 2008
Background
- Physical description:
- 3 pages
Salinas Valley State Prison: Issues and Deficiencies During Coleman Round XXV, September 25, 2012
Summary
- Dates:
- September 25, 2012
Background
- Scope and content:
-
3 copies
- Physical description:
- 2 pages per copy
San Quentin State Prison: 5th Round Tour - 7th Round Tour Assessment, 1999-2001
Summary
- Dates:
- 1999-2001
Background
- Physical description:
- 16 pages
San Quentin State Prison: Coleman - 5th-10th Special Master's Site Reviews, 1999-2002
Summary
- Dates:
- 1999-2002
Background
- Physical description:
- Approximately 50 pages
San Quentin State Prison: Northern Region Wardens' Meeting - Coleman Corrective Action Plan, August 8, 2001
Summary
- Dates:
- August 8, 2001
Background
- Physical description:
- 83 pages
San Quentin State Prison: Visit Notes, Round XI, August 30, 2002
Summary
- Dates:
- August 30, 2002
Background
- Physical description:
- 2 pages
San Quentin State Prison: Coleman Corrective Action Plan, Round XI, August 2002
Summary
- Dates:
- August 2002
Background
- Physical description:
- 125 pages
San Quentin State Prison: Mental Health Quality Management Assessment Team Visit, November 12-14, 2002, October 15-November 25, 2002
Summary
- Dates:
- October 15-November 25, 2002
Background
- Physical description:
- Approximately 30 pages
San Quentin State Prison: Monitor's Report, August 28-30, 2002, December 12, 2002
Summary
- Dates:
- December 12, 2002
Background
- Physical description:
- 11 pages
San Quentin State Prison: Corrective Action Plan for Mental Health Quality Management Assessment Items, January 21, 2003
Summary
- Dates:
- January 21, 2003
Background
- Physical description:
- 9 pages
San Quentin State Prison: Mental Health Quality Management Assessment Team Follow-Up Visit (Memo), January 31, 2003
Summary
- Dates:
- January 31, 2003
Background
- Physical description:
- 1 page
San Quentin State Prison: Coleman Corrective Action Plan, Round XII, February 2003
Summary
- Dates:
- February 2003
Background
- Physical description:
- 127 pages
San Quentin State Prison: Mental Health Quality Management Assessment - Revisit, February 21, 2003
Summary
- Dates:
- February 21, 2003
Background
- Physical description:
- 13 pages
San Quentin State Prison: Meeting Roster, March 11, 2003
Summary
- Dates:
- March 11, 2003
Background
- Physical description:
- 1 page
San Quentin State Prison: Enhanced Outpatient Program for Condemned Inmates, March 14, 2003
Summary
- Dates:
- March 14, 2003
Background
- Physical description:
- 14 pages
San Quentin State Prison: Special Master's Site Visit, February 24-26, 2003, March 26, 2003
Summary
- Dates:
- March 26, 2003
Background
- Physical description:
- 16 pages
San Quentin State Prison: SQ's Need for Assistance in Coleman Compliance, March 26, 2003
Summary
- Dates:
- March 26, 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: Action to be Accomplished Prior to Coleman Monitor Visit of May 22, 2003, March 27, 2003
Summary
- Dates:
- March 27, 2003
Background
- Scope and content:
-
3 copies
- Physical description:
- 21 pages per copy
San Quentin State Prison: Plan for Assisting San Quentin - March 28, 2003 Meeting, March 27-April 4, 2003
Summary
- Dates:
- March 27-April 4, 2003
Background
- Physical description:
- 23 pages
San Quentin State Prison: Direct Observation Therapy Medications, April 7, 2003
Summary
- Dates:
- April 7, 2003
Background
- Physical description:
- 8 pages
San Quentin State Prison: Coleman Meeting, April 10, 2003, April 14, 2003
Summary
- Dates:
- April 14, 2003
Background
- Physical description:
- 4 pages
San Quentin State Prison: Notes of Meetings - Plan to Assist San Quentin with Coleman Compliance, April 14, 2003
Summary
- Dates:
- April 14, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
San Quentin State Prison: Commentary - Special Assessment, San Quentin State Prison, Week of April 7, 2003, April 17, 2003
Summary
- Dates:
- April 17, 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: Coleman - Progress Reports, April 29-May 5, 2003
Summary
- Dates:
- April 29-May 5, 2003
Background
- Physical description:
- Approximately 30 pages
San Quentin State Prison: MHQMAT Team Assessment SQ Initial Report, May 1, 2003
Summary
- Dates:
- May 1, 2003
Background
- Physical description:
- 4 pages
San Quentin State Prison: Quality Improvement Team (QIT) "D" Local Operating Procedures (LOP) #25-26-27, May 14, 2003
Summary
- Dates:
- May 14, 2003
Background
- Physical description:
- 9 pages
San Quentin State Prison: Email re: Quality Management Meetings, May 18, 2003
Summary
- Dates:
- May 18, 2003
Background
- Physical description:
- 1 page
San Quentin State Prison: Monitor's Report, February 24-26, 2003, May 22, 2003
Summary
- Dates:
- May 22, 2003
Background
- Physical description:
- 10 pages
San Quentin State Prison: Memo Dated May 12, 2003: Change in Psychiatric Technician Reporting Structure, May 29, 2003
Summary
- Dates:
- May 29, 2003
Background
- Physical description:
- 5 pages
San Quentin State Prison: Mental Health Quality Management Key Process Indicators - Summary Mental Health Tracking System Reports for Managers, June 5, 2003
Summary
- Dates:
- June 5, 2003
Background
- Physical description:
- Approximately 20 pages
San Quentin State Prison: Quality Management Committee Meeting Agendas and Notes, June 5-November 13, 2003
Summary
- Dates:
- June 5-November 13, 2003
Background
- Physical description:
- Approximately 55 pages
San Quentin State Prison: Corrective Action Plan - Coleman Compliance Review Weekly Meetings, June 23, 2003
Summary
- Dates:
- June 23, 2003
Background
- Physical description:
- 18 pages
San Quentin State Prison: Emails: Martha's New Homes, June 24, 2003
Summary
- Dates:
- June 24, 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: Mental Health Quality Management Assessment Team Visit, July 3, 2003, July 3-23, 2003
Summary
- Dates:
- July 3-23, 2003
Background
- Physical description:
- 11 pages
San Quentin State Prison: Reception Center Mental Health Screening System Monthly Report, May 2003, July 17, 2003
Summary
- Dates:
- July 17, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
San Quentin State Prison: Assignment RC03-072202: San Quentin Mental Health Program, July 28, 2003
Summary
- Dates:
- July 28, 2003
Background
- Physical description:
- 4 pages
San Quentin State Prison: Emails: Tools and Conference Call, September 9, 2003
Summary
- Dates:
- September 9, 2003
Background
- Physical description:
- 3 pages
San Quentin State Prison: MHQMAT Assistance Visit Report, September 23, 2003
Summary
- Dates:
- September 23, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 12 pages per copy
San Quentin State Prison: Coleman CAP Issues, Round XIII, October 7, 2003; October 9, 2003
Summary
- Dates:
- October 7, 2003; October 9, 2003
Background
- Physical description:
- 7 pages
San Quentin State Prison: San Quentin Coleman Exit Conference, October 7, 2003
Summary
- Dates:
- October 7, 2003
Background
- Scope and content:
-
6 copies
- Physical description:
- 4 pages per copy
San Quentin State Prison: Email from Anthony C. Newland to Robin Dezember, October 12, 2003
Summary
- Dates:
- October 12, 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: Coleman Exit, October 17, 2003
Summary
- Dates:
- October 17, 2003
Background
- Physical description:
- 3 pages
San Quentin State Prison: Analysis of Coleman Eleventh Round Report, October 31, 2003
Summary
- Dates:
- October 31, 2003
Background
- Physical description:
- 14 pages
San Quentin State Prison: Coleman Corrective Action Plan, Round XIII Site Visit, October 2003
Summary
- Dates:
- October 2003
Background
- Physical description:
- Approximately 85 pages
San Quentin State Prison: Email re: Coleman CAPs, November 10, 2003
Summary
- Dates:
- November 10, 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: Coleman Issues Update, November 10, 2003
Summary
- Dates:
- November 10, 2003
Background
- Physical description:
- 6 pages
San Quentin State Prison: San Quentin Site Visit Summary, November 19-20, 2003, November 21, 2003
Summary
- Dates:
- November 21, 2003
Background
- Physical description:
- 15 pages
San Quentin State Prison: Medication Audit, December 1, 2003
Summary
- Dates:
- December 1, 2003
Background
- Physical description:
- 5 pages
San Quentin State Prison: Progress Report Summary for Medication Non-Compliance/Referral Q.I.T., December 14, 2003
Summary
- Dates:
- December 14, 2003
Background
- Physical description:
- 12 pages
San Quentin State Prison: Coleman Re-Visit, December 19, 2003
Summary
- Dates:
- December 19, 2003
Background
- Physical description:
- Approximately 130 pages
San Quentin State Prison: MHTS Reports, December 22, 2003; March 17, 2004
Summary
- Dates:
- December 22, 2003; March 17, 2004
Background
- Physical description:
- 3 pages
San Quentin State Prison: Email re: SQ Monitor's Visit, December 19, December 24, 2003
Summary
- Dates:
- December 24, 2003
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
San Quentin State Prison: Institution Plans and Progress Reports Instructions, 2003
Summary
- Dates:
- 2003
Background
- Physical description:
- 2 pages
San Quentin State Prison: SQ Corrective Action Plan to MHQMAT Items, 2003
Summary
- Dates:
- 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
San Quentin State Prison: Inmate Medical Services Program Policy and Procedures 2004 Local Operating Procedure Status, February 9, 2004
Summary
- Dates:
- February 9, 2004
Background
- Physical description:
- 1 page
San Quentin State Prison: Notes from Update Visit to San Quentin, March 26, 2004
Summary
- Dates:
- March 26, 2004
Background
- Scope and content:
-
Anthony C. Newland; 2 copies
- Physical description:
- 4 pages per copy
San Quentin State Prison: Progress Report for Combined QITs: Condemned Treatment Implementation/Ad Seg Weekly Case Manager Visits/IDTT Timeliness, March 11, 2004
Summary
- Dates:
- March 11, 2004
Background
- Scope and content:
-
2 copies
- Physical description:
- 40 pages per copy
San Quentin State Prison: Quality Management Assistance Team Visit, June 22-24, 2004, April 22, 2004
Summary
- Dates:
- April 22, 2004
Background
- Scope and content:
-
4 copies
- Physical description:
- 4 pages per copy
San Quentin State Prison: Operating Procedure 4-11-1: Medication Management, May 20, 2004
Summary
- Dates:
- May 20, 2004
Background
- Physical description:
- 27 pages
San Quentin State Prison: Mental Health Quality Management Assessment Team Site Visit, June 1-2, 2004, May 28, 2004
Summary
- Dates:
- May 28, 2004
Background
- Physical description:
- 3 pages
San Quentin State Prison: SQ Medication Audit, June 1-2, 2004, May 24-June 16, 2004
Summary
- Dates:
- May 24-June 16, 2004
Background
- Physical description:
- 10 pages
San Quentin State Prison: Suggestions for Improving Mental Health Care at San Quentin, June 24, 2004
Summary
- Dates:
- June 24, 2004
Background
- Physical description:
- 1 page
San Quentin State Prison: San Quentin Quality Management Committee (Health Care Services) Meeting Agenda, August 5, 2004; October 7, 2004
Summary
- Dates:
- August 5, 2004; October 7, 2004
Background
- Physical description:
- 11 pages
San Quentin State Prison: Emails re: Medication Management, August 6, 2004; August 17, 2004
Summary
- Dates:
- August 6, 2004; August 17, 2004
Background
- Physical description:
- 2 pages
San Quentin State Prison: Medication Administration Coleman CAP Issues, September 15, 2004
Summary
- Dates:
- September 15, 2004
Background
- Physical description:
- 6 pages
San Quentin State Prison: Monitor's Report (Extract), October 1-3, 2003, October 5, 2004
Summary
- Dates:
- October 5, 2004
Background
- Physical description:
- 12 pages
San Quentin State Prison: Round XV Coleman Site Visit, October 25, 2004, October 7, 2004
Summary
- Dates:
- October 7, 2004
Background
- Physical description:
- 38 pages
San Quentin State Prison: "The Challenge: WHO Decides WHAT is Necessary?", K. Abri, 2004
Summary
- Dates:
- 2004
Background
- Physical description:
- 12 pages
San Quentin State Prison: Visit Notes, 2004
Summary
- Dates:
- 2004
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
San Quentin State Prison: Coleman Round XV Site Re-Visit, February 2-3, 2005, February 4, 2005
Summary
- Dates:
- February 4, 2005
Background
- Physical description:
- 27 pages
San Quentin State Prison: Status Report on the Staffing and Programming Space Allocation for the Enhanced Outpatient Population at Corcoran, R.J. Donovan, and San Quentin State Prisons, June 20, 2005
Summary
- Dates:
- June 20, 2005
Background
- Physical description:
- 6 pages
San Quentin State Prison: Coleman Round XVI Visit, July 6-8, 2005, July 8-August 17, 2005
Summary
- Dates:
- July 8-August 17, 2005
Background
- Physical description:
- 20 pages
San Quentin State Prison: San Quentin Revisit, November 10, 2005, August 17, 2005; November 10, 2005
Summary
- Dates:
- August 17, 2005; November 10, 2005
Background
- Physical description:
- 10 pages
San Quentin State Prison: Mental Health Subcommittee Minutes, December 14, 2005
Summary
- Dates:
- December 14, 2005
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
San Quentin State Prison: Meeting Action Plan, Mental Health Program Subcommittee, December 21, 2005
Summary
- Dates:
- December 21, 2005
Background
- Physical description:
- 1 page
San Quentin State Prison: Schedule for Ongoing Presentation for QITs and Focus Improvement Teams, December 21, 2005
Summary
- Dates:
- December 21, 2005
Background
- Physical description:
- 2 pages
San Quentin State Prison: Notes, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- 5 pages
San Quentin State Prison: Notes - 14th Special Master Report, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- 2 pages
San Quentin State Prison: Coleman Site Visit, Round XVII, March 16, 2006, February 7, 2006
Summary
- Dates:
- February 7, 2006
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
San Quentin State Prison: Operational Procedure 4-11-3, Medication Management, March 10, 2006
Summary
- Dates:
- March 10, 2006
Background
- Physical description:
- 52 pages
San Quentin State Prison: Coleman Site Visit, Round XVII - 2, July 10-12, 2006, March 14-April 25, 2006
Summary
- Dates:
- March 14-April 25, 2006
Background
- Physical description:
- 22 pages
San Quentin State Prison: Mental Health Quality Management Assistance Team Site Visit, May 10-11, 2006, April 3, 2006
Summary
- Dates:
- April 3, 2006
Background
- Physical description:
- 5 pages
San Quentin State Prison: Mental Health Subcommittee Minutes, April 9, 2006
Summary
- Dates:
- April 9, 2006
Background
- Physical description:
- 3 pages
San Quentin State Prison: Notes on Status of Ongoing Litigation, April 2006
Summary
- Dates:
- April 2006
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 7 pages
San Quentin State Prison: Emails re: San Quentin/Noncompliance Threatened, May 1-2, 2006
Summary
- Dates:
- May 1-2, 2006
Background
- Physical description:
- 2 pages
San Quentin State Prison: Obstacles to Court Order Compliance, San Quentin State Prison, May 5, 2006
Summary
- Dates:
- May 5, 2006
Background
- Scope and content:
-
3 copies
- Physical description:
- 8 pages per copy
San Quentin State Prison: Corrective Action Plan Summary, 2006
Summary
- Dates:
- 2006
Background
- Physical description:
- 2 pages
San Quentin State Prison: News Article About San Quentin News, June 14, 2009
Summary
- Dates:
- June 14, 2009
Background
- Physical description:
- 1 page
San Quentin State Prison: Mental Health Program Subcommittee Quality Improvement Teams and Focus Improvement Teams, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 4 pages
San Quentin State Prison: Enhanced Outpatient Program Guidelines, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
San Quentin State Prison: Notes, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 6 pages
Substance Abuse Treatment Facility: Mental Health Quality Management Assessment Team Review and Mental Health Services Delivery Assessment, June 17-20, 2002
Summary
- Dates:
- June 17-20, 2002
Background
- Physical description:
- 25 pages
Substance Abuse Treatment Facility: Mental Health Quality Management Assessment Team Site Visit Report, July 17, 2003
Summary
- Dates:
- July 17, 2003
Background
- Scope and content:
-
Cover page only
- Physical description:
- 1 page
Substance Abuse Treatment Facility: Administrative Segregation Unit Welfare Check Procedures, December 2006
Summary
- Dates:
- December 2006
Background
- Physical description:
- 4 pages
Substance Abuse Treatment Facility: Morale Survey Results (Charts), December 2006
Summary
- Dates:
- December 2006
Background
- Physical description:
- 2 pages
Substance Abuse Treatment Facility: Issues and Deficiencies, Coleman Round XXV, July 17-20, 2012, September 30, 2012
Summary
- Dates:
- September 30, 2012
Background
- Physical description:
- 14 pages
Substance Abuse Treatment Facility: Suicide Prevention and Response Focus Improvement Team (SPR FIT) Minutes, November 14, 2012; December 12, 2012
Summary
- Dates:
- November 14, 2012; December 12, 2012
Background
- Physical description:
- 3 pages
Substance Abuse Treatment Facility: Mental Health Blended Staff Meeting and QMC Meeting, November 27, 2012, November 20, 2012; November 27, 2012
Summary
- Dates:
- November 20, 2012; November 27, 2012
Background
- Physical description:
- 14 pages
Substance Abuse Treatment Facility: Request for Designated Mental Health Treatment Space, November 26-December 14, 2012
Summary
- Dates:
- November 26-December 14, 2012
Background
- Physical description:
- 13 pages
Substance Abuse Treatment Facility: Twenty-Third Round Monitoring Report of the Special Master on the Defendants' Compliance with Provisionally Approved Plans, Protocols, and Policies (Extract), December 1, 2012
Summary
- Dates:
- December 1, 2012
Background
- Physical description:
- 16 pages
Substance Abuse Treatment Facility: Mental Health Institution Dashboard, 10/22/12 through 11/21/12, December 5, 2012
Summary
- Dates:
- December 5, 2012
Background
- Physical description:
- 3 pages
Substance Abuse Treatment Facility: Status Report of the SATF Mental Health Program Operations, December 10, 2012
Summary
- Dates:
- December 10, 2012
Background
- Physical description:
- 6 pages
Substance Abuse Treatment Facility: Mental Health Quality Assurance - Meeting Action Plan, December 13, 2012
Summary
- Dates:
- December 13, 2012
Background
- Physical description:
- 1 page
Substance Abuse Treatment Facility: Announcement of Dr. Stephanie Neumann as Chief of Mental Health (A) at California Substance Abuse Treatment Facility and State Prison, Corcoran, December 26, 2012
Summary
- Dates:
- December 26, 2012
Background
- Physical description:
- 1 page
Substance Abuse Treatment Facility: EOP Report - Access to Care, December 2012
Summary
- Dates:
- December 2012
Background
- Physical description:
- 1 page
Mental Health Staff Leadership Training, 1987-2014, bulk 1994-2009
Summary
- Dates:
- 1987-2014, bulk 1994-2009
- Extent:
- 1.6 Linear Feet
Background
- Scope and content:
-
Presentations, minutes, correspondence, reports, and publications related to Coleman v. Wilson (2:90-cv-00520) compliance training for CDCR mental health staff.
Contents
California Department of Corrections Office of Health Care Services: Infirmary Health Services Audit Instrument, April 1987
Summary
- Dates:
- April 1987
Background
- Physical description:
- 77 pages
California Department of Corrections Office of Health Care Services: Suicide Prevenion Handbook, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- 26 pages
Current Description, Evaluation, and Recommendations for Treatment of Mentally Disordered Criminal Offenders, Volume I: Prevalence of Severe Mental Disorder Among Prisoners and Parolees (N&C/AY/SCC Consortium), November 1988
Summary
- Dates:
- November 1988
Background
- Physical description:
- 266 pages
Illinois Department of Corrections: From Quality Assurance for Correctional Facilities, March 1989
Summary
- Dates:
- March 1989
Background
- Physical description:
- Approximately 100 pages
"Health Care Accreditation: Is it Worth it?," Charles A. Fasano and B. Jaye Anno, Ph.D., circa 1989
Summary
- Dates:
- circa 1989
Background
- Scope and content:
-
American Jails
- Physical description:
- 7 pages
Outpatient Psychiatric Program Briefing Book, Vacaville Psychiatric Program, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 220 pages
Management Model for Supervision of Field Health Care Survey, August 9, 1994
Summary
- Dates:
- August 9, 1994
Background
- Physical description:
- 52 pages
Proposed Over-the-Counter Drug Standard, October 6, 1994
Summary
- Dates:
- October 6, 1994
Background
- Physical description:
- 20 pages
Reference Binder: Trainings, Precedent, and Legislation, 1994
Summary
- Dates:
- 1994
Background
- Physical description:
- Approximately 210 pages
Utilization Management Plan, Health Care Services Division, California Department of Corrections, January 1996
Summary
- Dates:
- January 1996
Background
- Physical description:
- Approximately 50 pages
The Essential Mentally Disordered Offender Evaluator Handbook , California Department of Corrections Health Services Division, August 1996
Summary
- Dates:
- August 1996
Background
- Physical description:
- 85 pages
Quality Management - Health Care Services (Volume 3), January 2002
Summary
- Dates:
- January 2002
Background
- Physical description:
- Approximately 35 pages
Quality Management System Overview - Warden's Meeting, September 13, 2004
Summary
- Dates:
- September 13, 2004
Background
- Physical description:
- Approximately 40 pages
Quality Management Assistance Team Positions, Health Care Services Division, September 22, 2004
Summary
- Dates:
- September 22, 2004
Background
- Physical description:
- 1 page
Quality Management Meeting Templates, October 13, 2004
Summary
- Dates:
- October 13, 2004
Background
- Physical description:
- 8 pages
Health Care Professionals Orientation Manual (CDCR Division of Correctional Health Care Services), December 2005
Summary
- Dates:
- December 2005
Background
- Physical description:
- Approximately 90 pages
Division of Correctional Health Care Services - Mental Health Program Leadership, March 13-15, 2006
Summary
- Dates:
- March 13-15, 2006
Background
- Physical description:
- Approximately 100 pages
Mental Health Services Delivery System Leadership Conference, September 2006
Summary
- Dates:
- September 2006
Background
- Physical description:
- Approximately 460 pages
Division of Correctional Health Care Services Mental Health Leadership Conference, April 28-30, 2008
Summary
- Dates:
- April 28-30, 2008
Background
- Physical description:
- Approximately 80 pages
Rapid-Cycle Improvement, December 17, 2006
Summary
- Dates:
- December 17, 2006
Background
- Physical description:
- 15 pages
Mental Health Management Report Conversion Initiative, January 2009
Summary
- Dates:
- January 2009
Background
- Scope and content:
-
Quality Management Training, Mental Health Management Report, Mental Health Monitoring Tools
- Physical description:
- Approximately 280 pages
Performance Requirements for Institution Chief Medical Officers/Medical Executives, July 16, 2009
Summary
- Dates:
- July 16, 2009
Background
- Physical description:
- 8 pages
Nursing Performance Measure Scorecard, November 2009
Summary
- Dates:
- November 2009
Background
- Physical description:
- 1 page
California Prison Health Care Services: Medical Management Report - Southern Region Summary, December 2009
Summary
- Dates:
- December 2009
Background
- Physical description:
- 15 pages
California Prison Health Care Services: Medical Management Report - Statewide Summary, December 2009
Summary
- Dates:
- December 2009
Background
- Physical description:
- 5 pages
Medical Services Delivery System Program Guide - 2009 Revision, 2009
Summary
- Dates:
- 2009
Background
- Physical description:
- Approximately 200 pages
SRN Organizational Chart and Assignments, January 6, 2010
Summary
- Dates:
- January 6, 2010
Background
- Physical description:
- 1 page
Email re: Free Standing Ad Seg Units for Mental Health, September 3, 2014
Summary
- Dates:
- September 3, 2014
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 1 page
Description of the Prevalence Rate (PR) and Program Mix (PM) Budget Process, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Notes for Agency Meeting, 9/2, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 5 pages
Presentation: Mental Health Management Report - What You Need to Know to Put One Together, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 40 pages
Presentations: Quality Management, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 60 pages
Farrell v. Harper, 1975-2005, bulk 2003-2005
Summary
- Dates:
- 1975-2005, bulk 2003-2005
- Extent:
- 1.9 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Farrell v. Harper (RG-03-079344), a lawsuit addressing conditions of incarceration in California Youth Authority facilities. Arranged chronologically.
Contents
Grievance Mechanisms in Correctional Institutions , J. Michael Keating, Jr., Virginia A. McArthur, Michael K. Lewis, Kathleen Gilligan Sebelius, and Linda R. Singer, September 1975
Summary
- Dates:
- September 1975
Background
- Physical description:
- 71 pages
Controlled Confrontation: The Ward Grievance Procedure of the California Youth Authority - An Exemplary Project, February 1976
Summary
- Dates:
- February 1976
Background
- Scope and content:
-
Informational pamphlet
- Physical description:
- 19 pages
Controlled Confrontation: The Ward Grievance Procedure of the California Youth Authority - An Exemplary Project, Daniel McGillis, Joan Mullen, and Laura Studen, August 1976
Summary
- Dates:
- August 1976
Background
- Physical description:
- 196 pages
"The Quiet Revolution Revisited," Robert L. Smith, 1986
Summary
- Dates:
- 1986
Background
- Physical description:
- Approximately 15 pages
"Conditions of Confinement: Juvenile Detention and Corrections Facilities - Research Summary," Dale G. Parent et al., February 1994
Summary
- Dates:
- February 1994
Background
- Physical description:
- 28 pages
"Balanced and Restorative Justice for Juveniles: A National Strategy for Juvenile Justice in the 21st Century," The Balanced and Restorative Justice Project, July 1994
Summary
- Dates:
- July 1994
Background
- Physical description:
- 35 pages
Review of Health Care Services in the California Youth Authority (CYA), Michael Puisis, D.O., and Madie LaMarre, M.N., C.F.N.P., August 22, 2003
Summary
- Dates:
- August 22, 2003
Background
- Physical description:
- 78 pages
Final Report, Evaluation of Sex Offender Programs - The California Youth Authority, September 29, 2003
Summary
- Dates:
- September 29, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 85 pages per copy
General Corrections Review of the California Youth Authority, Barry Krisberg, Ph.D., December 23, 2003
Summary
- Dates:
- December 23, 2003
Background
- Physical description:
- 83 pages
Education Program Review of California Youth Authority, Dr. Thomas O'Rourke and Dr. Robert Gordon, December 2003
Summary
- Dates:
- December 2003
Background
- Physical description:
- 60 pages
Report of Findings of Mental Health and Substance Abuse Treatment Services to Youth in California Youth Authority Facilities, Eric W. Trupin, Ph.D. and Raymond Patterson, M.D., December 2003
Summary
- Dates:
- December 2003
Background
- Physical description:
- 22 pages
California Youth Authority: Educational Curriculum, Assessment, and Policy, 2003-2004
Summary
- Dates:
- 2003-2004
Background
- Physical description:
- Approximately 270 pages
Farrell Consent Decree and Reports, March 2004
Summary
- Dates:
- March 2004
Background
- Physical description:
- Approximately 400 pages
California Youth Authority Consent Decree Remediation Project Action Plans, May 5, 2004
Summary
- Dates:
- May 5, 2004
Background
- Physical description:
- Approximately 200 pages
Department of the Youth Authority Integrated Treatment Delivery of Care System: Program Guide, May 26, 2004
Summary
- Dates:
- May 26, 2004
Background
- Physical description:
- 180 pages
Remedial Plan: Sex Offender Treatment, May 27, 2004
Summary
- Dates:
- May 27, 2004
Background
- Physical description:
- Approximately 90 pages
California Youth Authority Health Care Delivery System, Second Draft Remedial Report, May 28, 2004
Summary
- Dates:
- May 28, 2004
Background
- Physical description:
- 49 pages
Department of the Youth Authority - Education Services Consent Decree Remediation Plan, May 28, 2004
Summary
- Dates:
- May 28, 2004
Background
- Physical description:
- Approximately 270 pages
Email re: CYA Remedial Plan, May 31, 2004
Summary
- Dates:
- May 31, 2004
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
"A Review of the California Youth Authority's Infrastructure," Elizabeth G. Hill, Legislative Analyst, May 2004
Summary
- Dates:
- May 2004
Background
- Physical description:
- 15 pages
California Youth Authority Remediation Plan - Restricted Programs (Draft), June 4, 2004
Summary
- Dates:
- June 4, 2004
Background
- Physical description:
- 38 pages
California Youth Authority - Ward Grievance/Appeals System Remedial Plan (Draft), June 2004
Summary
- Dates:
- June 2004
Background
- Physical description:
- 19 pages
Division of Juvenile Justice: Commitment Dates, circa October 2004
Summary
- Dates:
- circa October 2004
Background
- Physical description:
- 15 pages
Reviews of Remedial Plan, November 6-24, 2005
Summary
- Dates:
- November 6-24, 2005
Background
- Physical description:
- Approximately 30 pages
California Youth Authority Integrated Treatment Delivery of Care System - Mental Health Draft Remedial Plan, November 2004
Summary
- Dates:
- November 2004
Background
- Physical description:
- Approximately 170 pages
Department of the Youth Authority Accountability Audit, December 21, 2004
Summary
- Dates:
- December 21, 2004
Background
- Physical description:
- Approximately 120 pages
Lookout Mountain Youth Services Center, circa 2004
Summary
- Dates:
- circa 2004
Background
- Scope and content:
-
Colorado
- Physical description:
- Approximately 40 pages
Review of YA Remedial Plans in General Corrections, Barry Krisberg, Ph.D., circa 2004
Summary
- Dates:
- circa 2004
Background
- Physical description:
- 15 pages
Farrell v. Allen: Stipulation Regarding California Youth Authority Remedial Efforts and Consent Decree, January 31, 2005
Summary
- Dates:
- January 31, 2005
Background
- Physical description:
- 31 pages
Open Programmiong, Herman G. Stark Youth Center and N.A. Chanderjian Youth Correctional Facility, February 14, 2005; March 1, 2005
Summary
- Dates:
- February 14, 2005; March 1, 2005
Background
- Physical description:
- 24 pages
Mental Health and Rehabilitation Interim Plan, February 25, 2005
Summary
- Dates:
- February 25, 2005
Background
- Physical description:
- 11 pages
Education Services Remedial Plan, March 1, 2005
Summary
- Dates:
- March 1, 2005
Background
- Scope and content:
-
2 copies
- Physical description:
- 67 pages per copy
Modified Lockdown Protocol, March 2, 2005
Summary
- Dates:
- March 2, 2005
Background
- Physical description:
- 18 pages
Consent Decree Remediation Project Timeline, March 8, 2005
Summary
- Dates:
- March 8, 2005
Background
- Physical description:
- 8 pages
Policy, Procedures, and Regulations Unit Organizational Chart, March 9, 2005
Summary
- Dates:
- March 9, 2005
Background
- Physical description:
- 6 pages
Budget Request, March 10, 2005
Summary
- Dates:
- March 10, 2005
Background
- Physical description:
- 13 pages
AB315, March 15, 2005
Summary
- Dates:
- March 15, 2005
Background
- Physical description:
- 12 pages
Juvenile Justice Division - Education Services Branch: Commitment Dates, circa March 2005
Summary
- Dates:
- circa March 2005
Background
- Physical description:
- 4 pages
Mental Health Services in Special Management Programs and Temporary Detention Programs, April 7, 2005
Summary
- Dates:
- April 7, 2005
Background
- Physical description:
- 4 pages
PLO Workgroup - Reclassification, April 7-8, 2008
Summary
- Dates:
- April 7-8, 2008
Background
- Physical description:
- Approximately 25 pages
Sex Behavior Treatment Program (SBTP), April 19, 2005
Summary
- Dates:
- April 19, 2005
Background
- Physical description:
- 20 pages
Principles of Rehabilitation Model, May 2, 2005 Report, May 5, 2005
Summary
- Dates:
- May 5, 2005
Background
- Physical description:
- 34 pages
Letter from Prison Law Office re: Fulfillment of Legal Obligations, September 26, 2005
Summary
- Dates:
- September 26, 2005
Background
- Physical description:
- 3 pages
Farrell v. Hickman Ward Safety and Welfare Remediation Plan - Draft Overview, September 29, 2005
Summary
- Dates:
- September 29, 2005
Background
- Physical description:
- 57 pages
Juvenile Justice Division Commitment Dates, circa September 2005
Summary
- Dates:
- circa September 2005
Background
- Physical description:
- 2 pages
Implementation/Compliance Organizational Chart, October 3, 2005
Summary
- Dates:
- October 3, 2005
Background
- Physical description:
- 1 page
Director's Briefing Outline (Draft), November 2005
Summary
- Dates:
- November 2005
Background
- Physical description:
- 7 pages
Sacramento Bee Article: "Suicide Report Blasts Youth Prison," Andy Furillo, December 30, 2005
Summary
- Dates:
- December 30, 2005
Background
- Physical description:
- 4 pages
California Youth Authority Disabilities Remedial Plan, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- Approximately 40 pages
Farrell v. Hickman: Compliance Planning, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- Approximately 20 pages
Programmatic Description of the Rehabilitative Model for CYA, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- 14 pages
Risk Assessment, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- 3 pages
Notes: Community, Youth Authority, and Model Outcomes, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Notes on Lessons Learned, Farrell v. Hickman, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
"The Quest is the Reward", undated
Summary
- Dates:
- undated
Background
- Physical description:
- 11 pages
Gates v. Deukmejian, 1976-2013, bulk 1985-1995
Summary
- Dates:
- 1976-2013, bulk 1985-1995
- Extent:
- 8 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Gates v. Deukmejian (2:87-cv-01636), a lawsuit addressing physical and mental health care, housing for HIV+ inmates, and conditions of incarceration at California Medical Facility. Arranged chronologically.
Contents
Relevant Legislation and Litigation, 1976-1986
Summary
- Dates:
- 1976-1986
Background
- Scope and content:
-
Institutionalized Persons Act of 1980, United States v. State of New Mexico (Fort Stanton Hospital and Training Center), United States v. Commonwealth of Massachusetts (Worcester State Hospital), Estelle v. Gamble, Inmates of Occoquan v. Barry, United States v. State of Michigan (Ypsilanti Regional Psychiatric Hospital), United States v. State of South Carolina (South Carolina State Hospital), United States v. State of Hawaii (Oahu Community Correctional Center)
- Physical description:
- Approximately 90 pages
California State Personnel Board Specifications: Psychiatric Technician; Medical Technical Assistant, August 3, 1982; December 15, 1987
Summary
- Dates:
- August 3, 1982; December 15, 1987
Background
- Physical description:
- 8 pages
California State Personnel Board Specifications: Registered Nurse, Physician and Surgeon, Chief Physician and Surgeon, Deputy Superintendent, Medical Technical Assistant (CMF), June-December 1983
Summary
- Dates:
- June-December 1983
Background
- Physical description:
- 13 pages
Meetings and Classes for 1985 (CMF), January 1985
Summary
- Dates:
- January 1985
Background
- Physical description:
- 16 pages
United States v. Deukmejian et al., February 5, 1985
Summary
- Dates:
- February 5, 1985
Background
- Scope and content:
-
Atascadero State Hospital Conditions of Confinement
- Physical description:
- 20 pages
Federal Investigation at CMF: Criminal Violation of Federal Civil Rights Statutes, March-May 1985
Summary
- Dates:
- March-May 1985
Background
- Physical description:
- 11 pages
Pre-Licensure Inspection, May 3, 1985
Summary
- Dates:
- May 3, 1985
Background
- Physical description:
- 2 pages
Organization Structure at CMF, Clinical Services, May 1985
Summary
- Dates:
- May 1985
Background
- Physical description:
- 13 pages
CRIPA Investigation at the California Medical Faciity at Vacaville, July 25, 1985
Summary
- Dates:
- July 25, 1985
Background
- Physical description:
- 6 pages
Letter from John K. Van de Kamp re: Involvement in CMF/CRIPA Investigation, September 13, 1985
Summary
- Dates:
- September 13, 1985
Background
- Physical description:
- 1 page
CRIPA Investigation - California Medical Facility: Scope of Investigation, Experts, Legal Standard, November 6-19, 1985
Summary
- Dates:
- November 6-19, 1985
Background
- Physical description:
- 19 pages
Cleanliness of Clinical Area, December 2, 1985
Summary
- Dates:
- December 2, 1985
Background
- Physical description:
- 1 page
Wallace Chavey Rooney, Jr., M.D. - Resume, December 4, 1985
Summary
- Dates:
- December 4, 1985
Background
- Physical description:
- 2 pages
Notice of Tour of CMF, January 21-23, 1986, December 23, 1985
Summary
- Dates:
- December 23, 1985
Background
- Physical description:
- 21 pages
Overview of CMF, December 1985
Summary
- Dates:
- December 1985
Background
- Physical description:
- 4 pages
CRIPA Investigation of CMF, Vacaville: Concern about Justice Department Consultant Choice, January 10, 1986
Summary
- Dates:
- January 10, 1986
Background
- Physical description:
- 3 pages
"Teamwork in Psychiatric Settings," Ronald W. Toseland, Joan Palmer-Ganeles, and Dennis Chapman, January 1986
Summary
- Dates:
- January 1986
Background
- Scope and content:
-
Social Work, January-February 1986
- Physical description:
- 7 pages
Proposed Plan to Reduce Inmate Workers at CMF, March 5, 1987
Summary
- Dates:
- March 5, 1987
Background
- Physical description:
- 11 pages
Department Policy Regarding Consent Decrees and Settlement Agreements, March 15, 1986
Summary
- Dates:
- March 15, 1986
Background
- Scope and content:
-
Office of the Attorney General, Washington, D.C.
- Physical description:
- 4 pages
Memorandum: In-Service Training - Whitaker Procedures, March 17, 1986
Summary
- Dates:
- March 17, 1986
Background
- Physical description:
- 1 page
CRIPA Investigation - CMF: Resume, Dr. James Hoover, May 22, 1986
Summary
- Dates:
- May 22, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 4 pages per copy
CRIPA Investigation - CMF: Letter from U.S. Justice Department (June 20, 1986), June 30, 1986
Summary
- Dates:
- June 30, 1986
Background
- Physical description:
- 5 pages
Document Production Request - CRIPA Investigation at CMF; Copy of Marin v. McCarty Finding of Reasonableness of Settlement Agreement and Order of Dismissal, July 9, 1986
Summary
- Dates:
- July 9, 1986
Background
- Physical description:
- 14 pages
Cover Letter: Requested Documents, July 25, 1986
Summary
- Dates:
- July 25, 1986
Background
- Physical description:
- 1 page
Investigation of California Medical Facility, January 6, 1987
Summary
- Dates:
- January 6, 1987
Background
- Physical description:
- Approximately 75 pages
Review of Hospital Licensing - California Medical Facility/California Men's Colony, January 27, 1987
Summary
- Dates:
- January 27, 1987
Background
- Physical description:
- 10 pages
Psychiatric Health Facility Licensure, February 18, 1987
Summary
- Dates:
- February 18, 1987
Background
- Physical description:
- 9 pages
Environmental Health Survey, California Medical Facility, February 23-24, 1987
Summary
- Dates:
- February 23-24, 1987
Background
- Physical description:
- Approximately 50 pages
Investigation of the California Medical Facility Pursuant to the Civil Rights of Institutionalized Persons Act (CRIPA), March 16, 1987
Summary
- Dates:
- March 16, 1987
Background
- Physical description:
- 2 pages
Quarterly Reports to the Governor Concerning USDOJ-CRIPA, March 24-December 31, 1987
Summary
- Dates:
- March 24-December 31, 1987
Background
- Physical description:
- Approximately 30 pages
"An Integrated Team Approach to Community Mental Health," Bruce A. Paradis, March 1987
Summary
- Dates:
- March 1987
Background
- Scope and content:
-
Social Work, March-April 1987
- Physical description:
- 4 pages
Response to Completion of CRIPA Investigation Letter, April 14, 1987
Summary
- Dates:
- April 14, 1987
Background
- Physical description:
- 26 pages
Agenda, CRIPA Update Meeting, April 16, 1987
Summary
- Dates:
- April 16, 1987
Background
- Physical description:
- 1 page
Status of Civil Rights of Institutionalized Persons Act (CRIPA) Review at California Medical Facility (CMF), April 22, 1987
Summary
- Dates:
- April 22, 1987
Background
- Physical description:
- 1 page
Information to be Provided by HSU, April 29, 1987
Summary
- Dates:
- April 29, 1987
Background
- Physical description:
- 2 pages
Atascadero Forensic Center Staff Development and Education, April 1987
Summary
- Dates:
- April 1987
Background
- Physical description:
- 10 pages
Minutes of the California Medical Facility (CMF) Medical Recruitment and Hiring Progress Meeting, May 6, 1987
Summary
- Dates:
- May 6, 1987
Background
- Physical description:
- 4 pages
California Medical Facility Medical Recruitment and Hiring Progress for Licensing, May 7-December 11, 1987
Summary
- Dates:
- May 7-December 11, 1987
Background
- Physical description:
- Approximately 40 pages
CRIPA Reporting and Information to be Provided by Health Services Unit, May 8, 1987
Summary
- Dates:
- May 8, 1987
Background
- Physical description:
- 2 pages
Memorandum: Status of Alabama CRIPA Case, May 19, 1987
Summary
- Dates:
- May 19, 1987
Background
- Physical description:
- 9 pages
Special Review, California Medical Facility, May 22, 1987
Summary
- Dates:
- May 22, 1987
Background
- Physical description:
- 1 page
Investigation of California Medical Facility: DoJ Visit, July 20-24, 1987, May 29, 1987
Summary
- Dates:
- May 29, 1987
Background
- Physical description:
- 15 pages
Average Occupancy at DMH Facilities for CDC Inmates Under PC Sections 2684, 2690, and 2974, June 16, 1987
Summary
- Dates:
- June 16, 1987
Background
- Physical description:
- 4 pages
Findings, Investigation of the California Medical Facility by the U.S. Department of Justice, Civil Rights Division, June 18, 1987
Summary
- Dates:
- June 18, 1987
Background
- Physical description:
- 3 pages
News Articles about California Medical Facility, June 1987
Summary
- Dates:
- June 1987
Background
- Physical description:
- 8 pages
Retour of California Medical Facility - Main, July 2, 1987; July 8, 1987
Summary
- Dates:
- July 2, 1987; July 8, 1987
Background
- Physical description:
- Approximately 30 pages
Inspector General's Report, July 15, 1987
Summary
- Dates:
- July 15, 1987
Background
- Physical description:
- Approximately 35 pages
Tour of California Medical Facility - Main on August 17, 1987, July 24-August 18, 1987
Summary
- Dates:
- July 24-August 18, 1987
Background
- Physical description:
- Approximately 60 pages
Weekly Update on Continuing Activities Pursuant to CRIPA Investigation, July 27, 1987
Summary
- Dates:
- July 27, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Proposal for Relocation of CMF Psychiatric Treatment Programs, July 31, 1987
Summary
- Dates:
- July 31, 1987
Background
- Physical description:
- 23 pages
USDOJ Counterproposals re: Agreement on Compliance with California Public Records Act and Authorization for Release of Medical Information, August 4, 1987
Summary
- Dates:
- August 4, 1987
Background
- Physical description:
- 8 pages
Amendments to Assembly Bill no. 965 as Amended in Assembly, June 25, August 7, 1987
Summary
- Dates:
- August 7, 1987
Background
- Physical description:
- 2 pages
Request for Information on the Civil Rights for Institutionalized Persons Act (CRIPA) Investigation, August 24, 1987
Summary
- Dates:
- August 24, 1987
Background
- Physical description:
- 2 pages
Contractor's Counterproposal, September 4, 1987
Summary
- Dates:
- September 4, 1987
Background
- Physical description:
- 21 pages
Response to the Office of the Inspector General Audit of the U.S. Department of Justice, Civil Rights of Institutionalized Persons Act, October 2, 1987
Summary
- Dates:
- October 2, 1987
Background
- Physical description:
- 3 pages
California Medical Facility October 2, 1987 Memo Regarding CRIPA, October 23, 1987
Summary
- Dates:
- October 23, 1987
Background
- Physical description:
- 2 pages
Budget Change Proposal for Fiscal Year 1988-89, December 3, 1987
Summary
- Dates:
- December 3, 1987
Background
- Physical description:
- Approximately 70 pages
Gates v. Deukmejian: Plaintiffs' First Request for Production of Documents, December 18, 1987
Summary
- Dates:
- December 18, 1987
Background
- Physical description:
- 28 pages
California Medical Facility (Overview), 1987
Summary
- Dates:
- 1987
Background
- Physical description:
- 19 pages
Gates v. Deukmejian: Memos re: Filing, January 11, 1988; January 21, 1988
Summary
- Dates:
- January 11, 1988; January 21, 1988
Background
- Physical description:
- 3 pages
Gates v. Deukmejian: Answer to Amended Complaint and Demand for Jury Trial, January 27, 1988
Summary
- Dates:
- January 27, 1988
Background
- Physical description:
- 11 pages
Current California Penal Code Authorities for CDC Contracts with DMH, January 1988
Summary
- Dates:
- January 1988
Background
- Physical description:
- Approximately 20 pages
Investigation of California Medical Facility, January 1988
Summary
- Dates:
- January 1988
Background
- Physical description:
- Approximately 50 pages
Transition Committee, California Department of Corrections - Department of Mental Health Psychiatric Services Project at California Medical Facility, February 3, 1988; February 29, 1988
Summary
- Dates:
- February 3, 1988; February 29, 1988
Background
- Physical description:
- 5 pages
Gates v. Deukmejian: Request for Extension of Time to File Opposition to Motion for Class Certification and for Stay of Hearing Pending Status and Discovery Conference, February 18, 1988
Summary
- Dates:
- February 18, 1988
Background
- Physical description:
- Approximately 30 pages
Gates v. Deukmejian: Response to Plaintiffs' First Request for Production of Documents, February 22, 1988
Summary
- Dates:
- February 22, 1988
Background
- Physical description:
- 34 pages
Gates v. Deukmejian: Response to Plaintiffs' First Request to Conduct Prison Inspection, February 22, 1988
Summary
- Dates:
- February 22, 1988
Background
- Physical description:
- 4 pages
Monitoring Form: CDC/DMH Project at CMF, February 26, 1988
Summary
- Dates:
- February 26, 1988
Background
- Physical description:
- Approximately 20 pages
Steering Committee Organization Chart, February 26, 1988
Summary
- Dates:
- February 26, 1988
Background
- Physical description:
- 1 page
Questions to be Resolved, February 1988
Summary
- Dates:
- February 1988
Background
- Physical description:
- 5 pages
Legislative Analyst's Office Analysis of Governor's Budget for 1988-89, March 2, 1988
Summary
- Dates:
- March 2, 1988
Background
- Physical description:
- Approximately 40 pages
Responses Provided to Labor Relations, March 3, 1988
Summary
- Dates:
- March 3, 1988
Background
- Physical description:
- 5 pages
Psychiatric Services at California Medical Facility (CMF), March 8, 1988
Summary
- Dates:
- March 8, 1988
Background
- Physical description:
- 5 pages
Gates v. Deukmejian: Reply Memorandum in Support of Motion for Class Certification, March 10, 1988
Summary
- Dates:
- March 10, 1988
Background
- Physical description:
- 68 pages
Quarterly Report to the Governor re: CRIPA, April 1, 1988
Summary
- Dates:
- April 1, 1988
Background
- Physical description:
- 6 pages
Memos re: Staffing Issues, April 18, 1988; April 26, 1988
Summary
- Dates:
- April 18, 1988; April 26, 1988
Background
- Scope and content:
-
Includes 5 copies of Memorandum of Understanding Between the California Department of Corrections and California Department of Mental Health, Acute Psychiatric and Day Treatment Services at California Medical Facility
- Physical description:
- Approximately 95 pages
Agreement Between the California Department of Corrections, the Department of Mental Health, and the California Peace Officers Association, May 24, 1988
Summary
- Dates:
- May 24, 1988
Background
- Physical description:
- 7 pages
CRIPA Report and Exhibits, September 8, 1988
Summary
- Dates:
- September 8, 1988
Background
- Physical description:
- Approximately 50 pages
Bylaws, Governing Body: California Medical Center at CMF, November 1988
Summary
- Dates:
- November 1988
Background
- Scope and content:
-
Includes Bylaws of the CMF Medical Staff
- Physical description:
- Approximately 100 pages
California Medical Facility: Facility-Wide Utilization Control Program for Utilization Review, circa 1988
Summary
- Dates:
- circa 1988
Background
- Physical description:
- Approximately 80 pages
Inmate Population Figures, A-2 and A-3, circa February 1989
Summary
- Dates:
- circa February 1989
Background
- Physical description:
- 2 pages
CRIPA Consent Decree, September 12, 1989
Summary
- Dates:
- September 12, 1989
Background
- Physical description:
- 12 pages
Classification Policies, October 25, 1989
Summary
- Dates:
- October 25, 1989
Background
- Physical description:
- 4 pages
Hospice Concept, October-March 1992
Summary
- Dates:
- October-March 1992
Background
- Physical description:
- Approximately 60 pages
Gates v. Deukmejian: Side Letters and Notice of Conditional Withdrawal of Gates Plaintiffs' Motion for Fairness Hearing, etc., November 22-29, 1989
Summary
- Dates:
- November 22-29, 1989
Background
- Physical description:
- 12 pages
"Survey of Case Law Establishing Constitutional Minima for the Provision of Mental Health Services to Psychiatrically Involved Inmates," Connie Mayer, Summer 1989
Summary
- Dates:
- Summer 1989
Background
- Scope and content:
-
New England Journal on Criminal and Civil Confinement, v. 15:2, Summer 1989
- Physical description:
- 24 pages
Gates v. Deukmejian: Consent Decree, 1989
Summary
- Dates:
- 1989
Background
- Scope and content:
-
3 copies
- Physical description:
- 48 pages per copy
California Medical Facility Action Plan - Gates Consent Decree, January 25, 1990
Summary
- Dates:
- January 25, 1990
Background
- Physical description:
- 40 pages
OSHA Instruction CPL 2-2.44B: Enforcement Procedures for Occupational Exposure to Hepatitis B Virus (HBV) and Human Immunodeficiency Virus (HIV), February 27, 1990
Summary
- Dates:
- February 27, 1990
Background
- Physical description:
- 27 pages
Gates v. Deukmejian: Order (Adoption of Magistrate's Findings and Recommendations; Approval of Consent Decree), March 8, 1990
Summary
- Dates:
- March 8, 1990
Background
- Physical description:
- 2 pages
Identification of Designated Cost Avoidance Officer Posts, March 22, 1990
Summary
- Dates:
- March 22, 1990
Background
- Physical description:
- 5 pages
Gates v. Deukmejian Consent Decree: First Report, California Medical Facility, March 31, 1990
Summary
- Dates:
- March 31, 1990
Background
- Physical description:
- Approximately 350 pages
Gates Consent Decree: Notice and Exhibits, circa March 1990
Summary
- Dates:
- circa March 1990
Background
- Physical description:
- Approximately 470 pages
CRIPA/Gates Consent Decree: Status of Selected Issues, April-June 1990
Summary
- Dates:
- April-June 1990
Background
- Physical description:
- Approximately 20 pages
Pilot Project, Alternative Housing of HIV-Infected Inmates, April 16, 1990
Summary
- Dates:
- April 16, 1990
Background
- Physical description:
- Approximately 90 pages
Definition for Category "U" Inmates, May 31, 1990
Summary
- Dates:
- May 31, 1990
Background
- Physical description:
- 3 pages
Correctional Law Reporter , v. 11:2, May 1990
Summary
- Dates:
- May 1990
Background
- Physical description:
- 16 pages
Letter to James E. Flynn Requesting Copy of March 30, 1990 Report on State's Compliance with Gates Consent Decree, June 12, 1990
Summary
- Dates:
- June 12, 1990
Background
- Scope and content:
-
5 copies
- Physical description:
- 2 pages per copy
Guidelines for Involuntary Testing of Inmates: Proposition 96 and Senate Bill 1913, June 26, 1990; March 29, 1991
Summary
- Dates:
- June 26, 1990; March 29, 1991
Background
- Physical description:
- 88 pages
Request for Audit of Posted (Custody and Medical) Positions at CMF - Main Institution, June 27, 1990
Summary
- Dates:
- June 27, 1990
Background
- Physical description:
- 2 pages
Letter to Verlin Hughes About Staffing Counts in Inspector General's First Report, Gates v. Deukmejian, January 28, 1990
Summary
- Dates:
- January 28, 1990
Background
- Physical description:
- 4 pages
Department of Corrections: California Medical Facility Budget Change Proposals, June 1990
Summary
- Dates:
- June 1990
Background
- Physical description:
- Approximately 50 pages
Program Expenditure Reduction Measures, July 2-11, 1990
Summary
- Dates:
- July 2-11, 1990
Background
- Physical description:
- Approximately 50 pages
Return to California Medical Facility of Category "U" Cases, July 2, 1990
Summary
- Dates:
- July 2, 1990
Background
- Physical description:
- 3 pages
Joint Meeting with CDC and Attorney General Regarding Gates Consent Decree, July 6, 1990
Summary
- Dates:
- July 6, 1990
Background
- Physical description:
- 2 pages
Second Formal Report, USDOJ/CRIPA Consent Decree, July 10, 1990
Summary
- Dates:
- July 10, 1990
Background
- Physical description:
- 70 pages
HIV Pilot Project Grievance: Opinion and Award, July 13, 1990
Summary
- Dates:
- July 13, 1990
Background
- Physical description:
- 27 pages
Comments on Issues Covered in Defendants' April 30, 1990 Report, July 17, 1990
Summary
- Dates:
- July 17, 1990
Background
- Physical description:
- 4 pages
Perceived Violation No. 1: Psychiatric Staffing Levels, July 17, 1990
Summary
- Dates:
- July 17, 1990
Background
- Scope and content:
-
5 copies
- Physical description:
- 3 pages per copy
Policy for Visitation Privileges for Identified HIV-Infected Inmates, July 19, 1990
Summary
- Dates:
- July 19, 1990
Background
- Physical description:
- 8 pages
Survey of Medical Staff Salaries, July 26, 1990
Summary
- Dates:
- July 26, 1990
Background
- Physical description:
- 9 pages
Guidelines for Treatment of the HIV Infected Patient, July 30, 1990
Summary
- Dates:
- July 30, 1990
Background
- Physical description:
- 27 pages
Approval and Notes from Visit to U.S. Federal Prison, Springfield, MO, July 1990-April 1991
Summary
- Dates:
- July 1990-April 1991
Background
- Physical description:
- Approximately 20 pages
Gates v. Deukmejian Consent Decree: First Quarterly Report, California Medical Facility, July 1990
Summary
- Dates:
- July 1990
Background
- Physical description:
- 67 pages
Plan for Outpatient Psychiatric Program, California Medical Facility, July 1990
Summary
- Dates:
- July 1990
Background
- Physical description:
- 57 pages
C-90-20488 WAI (PVT): Order Setting Status Conference, August 16, 1990
Summary
- Dates:
- August 16, 1990
Background
- Physical description:
- 5 pages
Law Library - Response to Plaintiffs' Objections, August 20, 1990
Summary
- Dates:
- August 20, 1990
Background
- Physical description:
- 10 pages
Letter from Joan Bryant to James Rowland re: California Medical Facility Governing Body, August 23, 1990
Summary
- Dates:
- August 23, 1990
Background
- Physical description:
- 2 pages
Meeting Notes, Gates Staffing Study, August 23, 1990
Summary
- Dates:
- August 23, 1990
Background
- Physical description:
- 1 page
Gates v. Deukmejian: Mediator's First Progress Report, August 28, 1990
Summary
- Dates:
- August 28, 1990
Background
- Scope and content:
-
Copy 2
- Physical description:
- 103 pages
Mediator's First Report Concerning the Status of Implementation of the Provisions of the Decree, August 28-October 4, 1990
Summary
- Dates:
- August 28-October 4, 1990
Background
- Scope and content:
-
Includes comments
- Physical description:
- 113 pages
California Department of Corrections - Office of the Inspector General - Third Formal Report, USDOJ/CRIPA Consent Decree, August 1990
Summary
- Dates:
- August 1990
Background
- Physical description:
- 80 pages
Computers for the Gates/CRIPA Compliance Team, September 4, 1990
Summary
- Dates:
- September 4, 1990
Background
- Physical description:
- 13 pages
Letter from C.A. Turner to Eddie Ylst re: Invitation to Visit CMF, September 4, 1990
Summary
- Dates:
- September 4, 1990
Background
- Physical description:
- 1 page
Third Formal CRIPA Review Plan of Action and CRIPA Compliance Report, September 6-7, 1990
Summary
- Dates:
- September 6-7, 1990
Background
- Physical description:
- Approximately 80 pages
Correctional Law Section: Workload Limitations and Budget Change Proposal, September 7, 1990
Summary
- Dates:
- September 7, 1990
Background
- Scope and content:
-
Includes 2 copies of Budget Change Proposal
- Physical description:
- Approximately 70 pages
Memo: Supervision of the Medical Director of California Medical Facility, September 7, 1990
Summary
- Dates:
- September 7, 1990
Background
- Physical description:
- 1 page
1990/91 Memorandum of Understanding with Department of Mental Health (DMH), September 20, 1990
Summary
- Dates:
- September 20, 1990
Background
- Physical description:
- Approximately 25 pages
Custody/Counselor Review for the Outpatient Psychiatric Program Staffing Proposal, September 20, 1990
Summary
- Dates:
- September 20, 1990
Background
- Physical description:
- Approximately 30 pages
Outpatient Psychiatric Program: Comments and Questions about Plan, September 21, 1990
Summary
- Dates:
- September 21, 1990
Background
- Physical description:
- Approximately 30 pages
Gates Monthly Reports, September 1990
Summary
- Dates:
- September 1990
Background
- Physical description:
- Approximately 20 pages
Gates Monthly Reports, September 1990
Summary
- Dates:
- September 1990
Background
- Physical description:
- 14 pages
Staff Utilization/Efficiency Audit of the California Medical Facility, September 1990
Summary
- Dates:
- September 1990
Background
- Physical description:
- 29 pages
General Conditions Issue: Adequacy of Toilets, Showers, Sinks, September-October 1990
Summary
- Dates:
- September-October 1990
Background
- Physical description:
- Approximately 25 pages
Staff Utilization/Efficiency Audit, September-December 1990
Summary
- Dates:
- September-December 1990
Background
- Physical description:
- Approximately 150 pages
CRIPA and Gates Compliance Team, October 1, 1990
Summary
- Dates:
- October 1, 1990
Background
- Physical description:
- Approximately 20 pages
Gates v. Deukmejian Consent Decree: First Progress Report, California Medical Facility, October 1, 1990
Summary
- Dates:
- October 1, 1990
Background
- Physical description:
- Approximately 250 pages
Necessary Office Space Conversions Driven by Gates, October 9, 1990
Summary
- Dates:
- October 9, 1990
Background
- Physical description:
- 2 pages
Psychiatric Outpatient Program Staffing Analysis, October 12, 1990
Summary
- Dates:
- October 12, 1990
Background
- Physical description:
- 12 pages
Capital Outlay Project Summary: Physical Plant Modifications, CMF - Main (Gates Consent Decree), October 23, 1990
Summary
- Dates:
- October 23, 1990
Background
- Physical description:
- Approximately 40 pages
CMF Physical Medicine and Rehabilitation Plan, October 25, 1990
Summary
- Dates:
- October 25, 1990
Background
- Physical description:
- 2 pages
Construction Project Request: California Medical Facility (Gates Consent Decree), October 29, 1990
Summary
- Dates:
- October 29, 1990
Background
- Physical description:
- Approximately 30 pages
Medical Disability Issues, October 29, 1990
Summary
- Dates:
- October 29, 1990
Background
- Physical description:
- Approximately 70 pages
Letters re: Physical Medicine and Rehabilitation Plan, October 30, 1990; January 2, 1991
Summary
- Dates:
- October 30, 1990; January 2, 1991
Background
- Physical description:
- 10 pages
Due Date Action Plan, October 1990
Summary
- Dates:
- October 1990
Background
- Physical description:
- 29 pages
Chronological Action Plans, October 1990-March 1991
Summary
- Dates:
- October 1990-March 1991
Background
- Physical description:
- Approximately 80 pages
Staffing of Psychiatric Outpatient Program, October 1990-June 1991
Summary
- Dates:
- October 1990-June 1991
Background
- Physical description:
- Approximately 50 pages
Gates: Calendar of Actions to be Taken by CMF, November 1, 1990
Summary
- Dates:
- November 1, 1990
Background
- Physical description:
- 2 pages
Mediator's Second Report Concerning the Status of Implementation of the Provisions of the Decree, November 3-December 20, 1990
Summary
- Dates:
- November 3-December 20, 1990
Background
- Scope and content:
-
Includes comments
- Physical description:
- Approximately 110 pages
Permanent Position Reductions, November 8, 1990; December 3, 1990
Summary
- Dates:
- November 8, 1990; December 3, 1990
Background
- Physical description:
- 11 pages
California Medical Facility Governing Body Bylaws, November 15, 1990
Summary
- Dates:
- November 15, 1990
Background
- Physical description:
- 10 pages
Response to Audit Recommendation of Reduction in Administrative Segregation Staff, November 15-December 4, 1990
Summary
- Dates:
- November 15-December 4, 1990
Background
- Physical description:
- 10 pages
Perceived Violations No. 503 and 504: Implementation of Outpatient Programs, November 16-December 11, 1990
Summary
- Dates:
- November 16-December 11, 1990
Background
- Scope and content:
-
3 copies. One copy very faint.
- Physical description:
- 15 pages per copy
Principles of Transfer and Transfer Criteria, November 1990-April 1991
Summary
- Dates:
- November 1990-April 1991
Background
- Physical description:
- Approximately 20 pages
Redirection of Programs: HIV Center, November 1990-June 1991
Summary
- Dates:
- November 1990-June 1991
Background
- Physical description:
- Approximately 140 pages
Gates v. Deukmejian: Order (Attorneys' Fees), December 5, 1990
Summary
- Dates:
- December 5, 1990
Background
- Physical description:
- 17 pages
Monthly Admissions, December 5, 1990
Summary
- Dates:
- December 5, 1990
Background
- Physical description:
- 2 pages
W-Wing Staff Positions, December 5, 1990
Summary
- Dates:
- December 5, 1990
Background
- Physical description:
- 2 pages
Meeting with Allen Breed and Robert Smith: Third Quarterly Report (Notes), December 7, 1990
Summary
- Dates:
- December 7, 1990
Background
- Physical description:
- 7 pages
Medical Transfers, December 18, 1990
Summary
- Dates:
- December 18, 1990
Background
- Physical description:
- 2 pages
Morrison v. Rowland: Request for Documents, December 19, 1990
Summary
- Dates:
- December 19, 1990
Background
- Physical description:
- 87 pages
Request for CCPOA Notification, December 21, 1990
Summary
- Dates:
- December 21, 1990
Background
- Physical description:
- 2 pages
Action Plan: Hiring and Retention of Professional Staff, December 26, 1990
Summary
- Dates:
- December 26, 1990
Background
- Physical description:
- 5 pages
Category "U" Inmates and Willis Unit, December 28, 1990
Summary
- Dates:
- December 28, 1990
Background
- Physical description:
- 1 page
Gates v. Deukmejian Consent Decree: Steering Committee Meeting, December 28, 1990-November 13, 1991
Summary
- Dates:
- December 28, 1990-November 13, 1991
Background
- Physical description:
- Approximately 90 pages
Housing Category U Inmates in Willis Unit (Perceived Violation No. 506), December 1990-June 1991
Summary
- Dates:
- December 1990-June 1991
Background
- Physical description:
- Approximately 40 pages
Notes from CMF Staff Visits to U.S. Medical Center, Springfield, MO, 1990-1991
Summary
- Dates:
- 1990-1991
Background
- Physical description:
- Approximately 140 pages
Organization Charts, Outpatient Psychatric Program, 1990-1991
Summary
- Dates:
- 1990-1991
Background
- Physical description:
- Approximately 40 pages
Quality Assurance Program, California Medical Facility, 1990-1991
Summary
- Dates:
- 1990-1991
Background
- Physical description:
- Approximately 120 pages
Briefing Notes for Larson/Cambra Tour, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 7 pages
California Medical Facility Medical/Psychiatric Appointment System: Proposal and Program Description, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 2 pages
CRIPA/Gates Issues for Agency, circa 1991
Summary
- Dates:
- circa 1991
Background
- Physical description:
- 2 pages
Meeting Notes - Mr. Denninger/Mr. Breed, Friday, August 31, 9 am, circa 1992
Summary
- Dates:
- circa 1992
Background
- Physical description:
- 4 pages
Notes: Interim Goal - Organize Inmate Housing, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 2 pages
Notes: Special Master for Gates, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 2 pages
Notes on Outpatient Program, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 3 pages
Outpatient Psychiatric Services Policy and Procedure Manual, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 130 pages
Unidentified Chart: Cases per Institution, Fiscal Year 89/90, 1990
Summary
- Dates:
- 1990
Background
- Physical description:
- 1 page
Outpatient Psychiatric Services - Intake Unit, January 1, 1991
Summary
- Dates:
- January 1, 1991
Background
- Physical description:
- Approximately 50 pages
Proposed Changes to Definition of "Psychiatric Program Categories" and in Related SHU Classification Policy, January 2, 1991
Summary
- Dates:
- January 2, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Gates v. Deukmejian: Notice of Appeal, January 3, 1991
Summary
- Dates:
- January 3, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Gates v. Deukmejian: January 10 Mediation, January 3, 1991
Summary
- Dates:
- January 3, 1991
Background
- Physical description:
- 8 pages
Transfer of the Operation of the Day Treatment Program to the Department of Corrections, January 3-May 14, 1991
Summary
- Dates:
- January 3-May 14, 1991
Background
- Physical description:
- 7 pages
Gates v. Deukmejian Consent Decree - Mediation Conference Issues Meeting, January 4, 1991
Summary
- Dates:
- January 4, 1991
Background
- Physical description:
- 1 page
CRIPA Briefing, January 6, 1991
Summary
- Dates:
- January 6, 1991
Background
- Physical description:
- 5 pages
Gates v. Deukmejian: [Proposed] Order Deferring Ruling on Application to Withdraw and Substitute Counsel and Order to Show Cause re: Application; Defendants' Objection to Proposed Withdrawal and Substitution of Plaintiffs' Counsel; Request that Order to Show Cause Issue; and [Proposed] Order to Show Cause, January 8, 1991
Summary
- Dates:
- January 8, 1991
Background
- Physical description:
- 17 pages
Letter from Roberta Harding to Ruth Younger re: CMF Housing Plan, January 8, 1991
Summary
- Dates:
- January 8, 1991
Background
- Physical description:
- 2 pages
United States v. State of California: Consultant Reports, January 8, 1991
Summary
- Dates:
- January 8, 1991
Background
- Physical description:
- Approximately 20 pages
Letters re: Format for Psychiatric Evaluation in Connection with Declassification and Assessment of Adequacy of Number of Inpatient Psychiatric Beds at CMF, January 11-15, 1991
Summary
- Dates:
- January 11-15, 1991
Background
- Physical description:
- 5 pages
Gates v. Deukmejian Consent Decree: California Medical Facility Quality Assurance Plan, January 15, 1991
Summary
- Dates:
- January 15, 1991
Background
- Physical description:
- Approximately 40 pages
Gates BCP Issues, January 16, 1991
Summary
- Dates:
- January 16, 1991
Background
- Physical description:
- 9 pages
Notes, George Ingle - Warden: Outpatient Psychiatric Program, January 16, 1991
Summary
- Dates:
- January 16, 1991
Background
- Physical description:
- 8 pages
Capital Outlay Project Summary: W-Wing Renovation, January 22, 1991
Summary
- Dates:
- January 22, 1991
Background
- Physical description:
- 7 pages
Mediator's Third Report Concerning the Status of Implementation of the Provisions of the Decree, January 22, 1991
Summary
- Dates:
- January 22, 1991
Background
- Physical description:
- 97 pages
Notice of Plaintiffs' Objection to Adequacy of Psychiatric Officer of the Day Study, January 28, 1991
Summary
- Dates:
- January 28, 1991
Background
- Physical description:
- 1 page
Defendants' Compliance with Findings and Conclusions, Perceived Violations 503 and 504, January 29-March 20, 1991
Summary
- Dates:
- January 29-March 20, 1991
Background
- Physical description:
- 20 pages
Gates v. Deukmejian Consent Decree: Third Quarterly Report, California Medical Facility, January 1991
Summary
- Dates:
- January 1991
Background
- Physical description:
- Approximately 280 pages
Budget Change Proposals, Psychiatric Outpatient Program, January-March 1991
Summary
- Dates:
- January-March 1991
Background
- Physical description:
- Approximately 190 pages
Action Plan Compliance Deadlines, February 5, 1991
Summary
- Dates:
- February 5, 1991
Background
- Physical description:
- 13 pages
Gates v. Deukmejian: Legal Access, February 5, 1991
Summary
- Dates:
- February 5, 1991
Background
- Physical description:
- 2 pages
AIDS Pilot Project Report, February 7-March 5, 1991
Summary
- Dates:
- February 7-March 5, 1991
Background
- Physical description:
- Approximately 50 pages
Letter re: USDOJ Compliance Tour, March 11-13, 1991, February 13, 1991
Summary
- Dates:
- February 13, 1991
Background
- Physical description:
- 2 pages
Mediator's Fourth Report Concerning the Status of Implementation of the Provisions of the Decree, February 21-May 15, 1991
Summary
- Dates:
- February 21-May 15, 1991
Background
- Scope and content:
-
Includes comments
- Physical description:
- 152 pages
Audit of the Specialty Clinic, February 26, 1991
Summary
- Dates:
- February 26, 1991
Background
- Physical description:
- 4 pages
Sixth Formal Review in re: USDOJ CRIPA Consent Decree, February 1991
Summary
- Dates:
- February 1991
Background
- Physical description:
- Approximately 120 pages
Automated Outpatient Tracking, February-October 1991
Summary
- Dates:
- February-October 1991
Background
- Physical description:
- Approximately 110 pages
Incidents in Psychiatric Unit Involving Violence/Potential Violence, 1990-January 1991, circa February 1991
Summary
- Dates:
- circa February 1991
Background
- Physical description:
- 6 pages
Gates Consent Decree Documents, March 1, 1991
Summary
- Dates:
- March 1, 1991
Background
- Physical description:
- Approximately 60 pages
Perceived Violation No. 507 (Procedures for Declassifying Prisoners with Psychiatric Classifications), March 4-December 9, 1991
Summary
- Dates:
- March 4-December 9, 1991
Background
- Physical description:
- Approximately 20 pages
Fiscal Year 1991/92 Deficiency Request (Population and Policy BCPs), March 11, 1991
Summary
- Dates:
- March 11, 1991
Background
- Physical description:
- 3 pages
Special Report on Housing, March 13, 1991
Summary
- Dates:
- March 13, 1991
Background
- Physical description:
- Approximately 40 pages
Gates Subclass Inmate Questionnaire (Cover Letter), March 15, 1991
Summary
- Dates:
- March 15, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
Letter re: Administrative Appeals, March 16, 1991
Summary
- Dates:
- March 16, 1991
Background
- Physical description:
- 2 pages
Gates v. Deukmejian: Memorandum of Points and Authorities in Opposition to Plaintiffs' Supplemental Application for Attorneys' Fees and Costs, March 18, 1991
Summary
- Dates:
- March 18, 1991
Background
- Physical description:
- 10 pages
March 1991 W-Wing Time and Motion Study, March 20, 1991
Summary
- Dates:
- March 20, 1991
Background
- Physical description:
- 9 pages
HIV+ Inmates: Overnight Visiting, March 22-November 20, 1991
Summary
- Dates:
- March 22-November 20, 1991
Background
- Physical description:
- Approximately 40 pages
Letter from Daniel Lungren and James E. Flynn re: Housing Contrary to Medical Orders, March 25, 1991
Summary
- Dates:
- March 25, 1991
Background
- Physical description:
- 3 pages
Transfer of Inmates from P-1 Housing Unit to U-Wing Housing Unit at CMF-Main, March 25, 1991; May 2, 1991
Summary
- Dates:
- March 25, 1991; May 2, 1991
Background
- Physical description:
- 2 pages
Audit of Incident Reports, March 31, 1991
Summary
- Dates:
- March 31, 1991
Background
- Physical description:
- 1 page
Psychiatric Count, March-August 1991
Summary
- Dates:
- March-August 1991
Background
- Physical description:
- Approximately 40 pages
AIDS Progress Report, circa March 1991
Summary
- Dates:
- circa March 1991
Background
- Physical description:
- 11 pages
Gates v. Deukmejian Consent Decree: Quality Assurance Reports, California Medical Facility, April 1, 1991
Summary
- Dates:
- April 1, 1991
Background
- Physical description:
- Approximately 30 pages
Reception Center Out of Cell Time, April 4, 1991
Summary
- Dates:
- April 4, 1991
Background
- Physical description:
- 1 page
Pre-Release Coordination, April 5-November 4, 1991
Summary
- Dates:
- April 5-November 4, 1991
Background
- Physical description:
- 8 pages
Summons, Henss et al. v. California Department of Health Services, et al., April 5, 1991
Summary
- Dates:
- April 5, 1991
Background
- Physical description:
- 34 pages
Proposed Agenda, April 30, 1991 Meeting: HIV Subclass Mediation, April 12, 1991; April 16, 1991
Summary
- Dates:
- April 12, 1991; April 16, 1991
Background
- Physical description:
- 10 pages
Gates Steering Committee Capital Outlay Schedule, April 16, 1991
Summary
- Dates:
- April 16, 1991
Background
- Physical description:
- 3 pages
Plaintiffs' Issues for Moderation, April 16, 1991
Summary
- Dates:
- April 16, 1991
Background
- Physical description:
- 6 pages
Proposed Housing Policy and Implementation Plan for Indentified HIV-Infected Inmates, April 22, 1991; April 29, 1991
Summary
- Dates:
- April 22, 1991; April 29, 1991
Background
- Scope and content:
-
California Medical Facility
- Physical description:
- 21 pages
Letter from Alison Hardy to Assemblywoman Lucille Roybal-Allard, April 23, 1991
Summary
- Dates:
- April 23, 1991
Background
- Physical description:
- 4 pages
Equipment Budget Request: Laporoscope with Video Accessories, April 25, 1991
Summary
- Dates:
- April 25, 1991
Background
- Physical description:
- 1 page
Gates v. Deukmejian Consent Decree: Fourth Quarterly Report, California Medical Facility, April 1991
Summary
- Dates:
- April 1991
Background
- Physical description:
- Approximately 160 pages
Gates v. Deukmejian Consent Decree: Quality Assurance Reports, California Medical Facility, April 1991
Summary
- Dates:
- April 1991
Background
- Physical description:
- Approximately 90 pages
Seventh Formal Review - CRIPA Consent Decree, April 1991
Summary
- Dates:
- April 1991
Background
- Physical description:
- 24 pages
Technical Assistance Visit, California Department of Corrections - James D. Henderson, Criminal Justice Consultant, April 1-5, 1991, April-August 1991
Summary
- Dates:
- April-August 1991
Background
- Physical description:
- Approximately 130 pages
Drafts: Declassification Procedures and Decision on Category "U" Inmates in Willis Unit, circa April 1991
Summary
- Dates:
- circa April 1991
Background
- Physical description:
- 5 pages
Special Program Housing Unit: Flags and Procedures, May 1-June 5, 1991
Summary
- Dates:
- May 1-June 5, 1991
Background
- Physical description:
- 13 pages
Letter from Nancy Jaiks and Robert Alexander in Favor of Alternatives to Incarceration, May 6, 1991
Summary
- Dates:
- May 6, 1991
Background
- Physical description:
- 10 pages
Medical Technical Assistant: Briefing Document - Vacancies, May 6, 1991
Summary
- Dates:
- May 6, 1991
Background
- Physical description:
- 3 pages
California Medical Facility - Declassification Procedure, May 9, 1991
Summary
- Dates:
- May 9, 1991
Background
- Physical description:
- Approximately 40 pages
Transfer Criteria, May 10, 1991; June 7, 1991
Summary
- Dates:
- May 10, 1991; June 7, 1991
Background
- Physical description:
- 6 pages
Cover Letter: Quality Assurance Activity Report, May 14, 1991
Summary
- Dates:
- May 14, 1991
Background
- Physical description:
- 1 page
Department of Corrections Inmate Health Services: Basic Health Services (Draft), May 14, 1991
Summary
- Dates:
- May 14, 1991
Background
- Physical description:
- 16 pages
Compliance with Sanitary Standards, May 15, 1991
Summary
- Dates:
- May 15, 1991
Background
- Physical description:
- Approximately 20 pages
Letter from Allen F. Breed Clarifying Basic Planning Concepts in Fourth Progress Report, May 17, 1991
Summary
- Dates:
- May 17, 1991
Background
- Physical description:
- 1 page
AIDS Mediation: Issues to be Addressed, May 22, 1991; June 6-7, 1991
Summary
- Dates:
- May 22, 1991; June 6-7, 1991
Background
- Physical description:
- 10 pages
Criteria for Placement of HIV Seropositive Inmates in the Open Population Unit, May 22, 1991
Summary
- Dates:
- May 22, 1991
Background
- Physical description:
- 4 pages
Outpatient Psychiatric Program Evaluation, May 22, 1991
Summary
- Dates:
- May 22, 1991
Background
- Physical description:
- Approximately 60 pages
Budget Reductions and Position Cut Issues, May 28, 1991
Summary
- Dates:
- May 28, 1991
Background
- Physical description:
- 11 pages
Position Abolishments/Additions, May 28, 1991; June 5, 1991
Summary
- Dates:
- May 28, 1991; June 5, 1991
Background
- Physical description:
- Approximately 30 pages
Puett v. Ylst et al.: Letter from Office of the Attorney General, Sacramento, May 28, 1991
Summary
- Dates:
- May 28, 1991
Background
- Physical description:
- 2 pages
B-3 Pharmacy, May 30, 1991
Summary
- Dates:
- May 30, 1991
Background
- Physical description:
- 2 pages
Reduction in Inpatient Beds, May 31, 1991
Summary
- Dates:
- May 31, 1991
Background
- Physical description:
- 2 pages
California Medical Facility - Inmate Housing Procedure, June 14, 1991
Summary
- Dates:
- June 14, 1991
Background
- Physical description:
- 6 pages
Letter re: Cancellation of Meeting Addressing CMF MTA/Nurse Registries, June 18, 1991
Summary
- Dates:
- June 18, 1991
Background
- Physical description:
- 2 pages
Placement of HIV-Infected Inmates, June 18, 1991
Summary
- Dates:
- June 18, 1991
Background
- Physical description:
- 7 pages
Fiscal Year 1991/92 Budget Reductions, June 19, 1991
Summary
- Dates:
- June 19, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 40 pages per copy
Eighth Formal CRIPA Review Plan of Action, June 25, 1991
Summary
- Dates:
- June 25, 1991
Background
- Physical description:
- Approximately 80 pages
Mediation on Perceived Violation #508, June-September 1991
Summary
- Dates:
- June-September 1991
Background
- Scope and content:
-
Utilization of ASH/DMH beds
- Physical description:
- 11 pages
"Poor Psychiatric Care for Inmates, Charges Suit," Associated Press, June 26, 1991
Summary
- Dates:
- June 26, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
Declassification Checklist and Declassification Forms, July 1, 1991; July 24, 1991
Summary
- Dates:
- July 1, 1991; July 24, 1991
Background
- Physical description:
- Approximately 15 pages
Significant Case Report for June 1991, July 1, 1991
Summary
- Dates:
- July 1, 1991
Background
- Physical description:
- 3 pages
U-Wing Program Monthly Evaluation, July 2, 1991
Summary
- Dates:
- July 2, 1991
Background
- Physical description:
- 3 pages
Audit Tracking Form, OPP Intake Unit, July 3, 1991
Summary
- Dates:
- July 3, 1991
Background
- Physical description:
- 8 pages
Gates Decree Consultation: CMF Section, Physical Medicine and Rehabilitation, July 5, 1991; July 16, 1991
Summary
- Dates:
- July 5, 1991; July 16, 1991
Background
- Physical description:
- Approximately 100 pages
Consultant Report on Risk of Heat Stroke, July 8, 1991
Summary
- Dates:
- July 8, 1991
Background
- Physical description:
- 6 pages
Request for Documents: Heat-Related Deaths, July 8, 1991
Summary
- Dates:
- July 8, 1991
Background
- Physical description:
- 1 page
New Cases by Institution Report, July 9, 1991
Summary
- Dates:
- July 9, 1991
Background
- Physical description:
- 1 page
Letter to Warden Ylst from Chet Mosley II, July 11, 1991
Summary
- Dates:
- July 11, 1991
Background
- Physical description:
- 2 pages
Model Description, Outpatient Psychiatric Program, July 11, 1991
Summary
- Dates:
- July 11, 1991
Background
- Physical description:
- Approximately 40 pages
Double Celling, July 12, 1991
Summary
- Dates:
- July 12, 1991
Background
- Physical description:
- 7 pages
Letter from Samuel R. Miller re: Delta Hepatitis in SPU, July 12, 1991
Summary
- Dates:
- July 12, 1991
Background
- Physical description:
- 1 page
Gates v. Deukmejian: Perceived Violation No. 509, July 16, 1991
Summary
- Dates:
- July 16, 1991
Background
- Scope and content:
-
Heat-related complications of psychiatric care
- Physical description:
- 14 pages
Gates v. Deukmejian Consent Decree: California Medical Facility Outpatient Psychiatric Program Staffing Report, July 16, 1991
Summary
- Dates:
- July 16, 1991
Background
- Physical description:
- Approximately 70 pages
USDOJ Tour of CMF, August 6-7, 1991, July 18, 1991; September 19, 1991
Summary
- Dates:
- July 18, 1991; September 19, 1991
Background
- Physical description:
- Approximately 30 pages
Notice to CCPOA of Reduction of Correctional Officers in I-3 Housing Unit, July 22, 1991
Summary
- Dates:
- July 22, 1991
Background
- Physical description:
- 1 page
Outpatient Psychiatric Program Population, July 22, 1991
Summary
- Dates:
- July 22, 1991
Background
- Scope and content:
-
2 full copies, 5 additional copies of page 1
- Physical description:
- 2 pages
Law Library Temperature, July 24, 1991
Summary
- Dates:
- July 24, 1991
Background
- Physical description:
- 1 page
Official Notice of Conversion of 30 Medical Technical Assistant Positions to Psychiatric Technician Positions, July 24, 1991
Summary
- Dates:
- July 24, 1991
Background
- Physical description:
- 2 pages
Transfer Procedures for PC 2684 and PC 2685 Inmates, July 24, 1991; September 6, 1991
Summary
- Dates:
- July 24, 1991; September 6, 1991
Background
- Physical description:
- 2 pages
Ninth Formal Review of CRIPA Court Case, August 13-15, 1991, July 25, 1991
Summary
- Dates:
- July 25, 1991
Background
- Physical description:
- 2 pages
Letter to Warren E. George from Attorney General Daniel Lungren, July 29, 1991
Summary
- Dates:
- July 29, 1991
Background
- Physical description:
- 2 pages
Mental Health Issues: Suicide Prevention Programs, circa July 1991
Summary
- Dates:
- circa July 1991
Background
- Physical description:
- 11 pages
Department of Mental Health Psychiatric Program, Vacaville: Policy and Procedure, Prevention of Heat and Cold Injuries, August 1, 1991
Summary
- Dates:
- August 1, 1991
Background
- Physical description:
- 4 pages
Gates v. Deukmejian: Plaintiffs' Supplemental Memorandum of Points and Authorities in Support of Motion for Contempt and Other Relief, August 1, 1991
Summary
- Dates:
- August 1, 1991
Background
- Physical description:
- Approximately 60 pages
Memorandum re: Meeting with Ms. Gloria Bracey, August 1, 1991
Summary
- Dates:
- August 1, 1991
Background
- Physical description:
- 1 page
Comments on Proposed Physical Medicine and Rehabilitation Plan, August 2-September 16, 1991
Summary
- Dates:
- August 2-September 16, 1991
Background
- Physical description:
- Approximately 50 pages
Perceived Violation No. 402: Inmate Clerks, August 2-October 16, 1991
Summary
- Dates:
- August 2-October 16, 1991
Background
- Physical description:
- Approximately 30 pages
Proposed Position Reductions, August 6, 1991
Summary
- Dates:
- August 6, 1991
Background
- Scope and content:
-
5 copies of memo plus one copy of report
- Physical description:
- Approximately 40 pages
Budget Change Proposal for Fiscal Year 1992-93, August 8, 1991
Summary
- Dates:
- August 8, 1991
Background
- Physical description:
- 14 pages
Perceived Violation No. 510: Transfer of Category "J" Inmates, August 8-December 9, 1991
Summary
- Dates:
- August 8-December 9, 1991
Background
- Physical description:
- Approximately 120 pages
Warden's Meeting: Conference Call with Mr. Ylst, August 9, 1991
Summary
- Dates:
- August 9, 1991
Background
- Physical description:
- 1 page
Gates v. Deukmejian Consent Decree: AIDS Progress Report, California Medical Facility, August 12, 1991; August 29, 1991
Summary
- Dates:
- August 12, 1991; August 29, 1991
Background
- Physical description:
- 15 pages
News Clippings ("Clips" Service), August 12-19, 1991
Summary
- Dates:
- August 12-19, 1991
Background
- Physical description:
- Approximately 20 pages
Mediator's Fifth Report Concerning the Status of Implementation of the Provisions of the Decree, August 14, 1991
Summary
- Dates:
- August 14, 1991
Background
- Physical description:
- 122 pages
Assembly Committee on Public Safety - Report, Hearing on Circumstances Surrounding Inmate Deaths Occurring on July 3, 1991 at the California Medical Facility at Vacaville, August 19-20, 1991
Summary
- Dates:
- August 19-20, 1991
Background
- Physical description:
- Approximately 250 pages
Gates v. Deukmejian: Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Contempt and Other Relief, August 19, 1991
Summary
- Dates:
- August 19, 1991
Background
- Physical description:
- 20 pages
Audit of Incident Reports, August 20, 1991
Summary
- Dates:
- August 20, 1991
Background
- Physical description:
- 2 pages
Letter to Bruce Slavin, Esq. re: Activating Temperatures for Hot Weather Emergency Plan, August 23, 1991
Summary
- Dates:
- August 23, 1991
Background
- Physical description:
- 2 pages
Perceived Violation No. 503: Exercise for Closed Unit Inmates, August 26-December 17, 1991
Summary
- Dates:
- August 26-December 17, 1991
Background
- Physical description:
- Approximately 30 pages
Inmate Housing Assignments, August 27, 1991
Summary
- Dates:
- August 27, 1991
Background
- Physical description:
- Approximately 20 pages
Gates v. Deukmejian: Defendants' Objections to Magistrate's Findings and Recommendations, August 28, 1991
Summary
- Dates:
- August 28, 1991
Background
- Physical description:
- 7 pages
California Medical Facility Governing Board Meetings, August 29-November 14, 1991
Summary
- Dates:
- August 29-November 14, 1991
Background
- Physical description:
- Approximately 30 pages
Quality Assurance Monitors Reporting Form, September 13, 1991
Summary
- Dates:
- September 13, 1991
Background
- Physical description:
- 3 pages
Gates v. Deukmejian: Proposed Order Confirming Attorneys' Fees on the Second Quarterly Statement, September 16, 1991
Summary
- Dates:
- September 16, 1991
Background
- Physical description:
- 12 pages
Harris v. Thigpen, September 18, 1991
Summary
- Dates:
- September 18, 1991
Background
- Physical description:
- 34 pages
HIV+ Inmates and Mental Health Care, September 20-October 17, 1991
Summary
- Dates:
- September 20-October 17, 1991
Background
- Physical description:
- Approximately 20 pages
Housing Policy for Identified HIV-Infected Inmates, September 20, 1991; October 23, 1991
Summary
- Dates:
- September 20, 1991; October 23, 1991
Background
- Scope and content:
-
2 copies of pre-published version
- Physical description:
- 32 pages
NRC Conversion to HIV Facility Budget Change Proposal - Revised, September 26, 1991
Summary
- Dates:
- September 26, 1991
Background
- Physical description:
- Approximately 120 pages
Unit 18, Psychiatric Technician, Contract Concerns, September 30, 1991; October 18, 1991
Summary
- Dates:
- September 30, 1991; October 18, 1991
Background
- Physical description:
- Approximately 25 pages
CMF Outpatient Tracking System, circa September 1991
Summary
- Dates:
- circa September 1991
Background
- Physical description:
- 4 pages
Mental Health Issues - Hiring and Retention of Professional Staff - Issues Affecting Hiring and Retention, circa September 1991
Summary
- Dates:
- circa September 1991
Background
- Physical description:
- 5 pages
Major Issues at CMF: CRIPA/Gates Briefing Book, circa September 1991
Summary
- Dates:
- circa September 1991
Background
- Physical description:
- 13 pages
Relationship/Responsibilities Between Program Administration and the Clinical Management Team, circa September 1991
Summary
- Dates:
- circa September 1991
Background
- Physical description:
- Approximately 30 pages
CDC Response to Proposed Modification of CRIPA Decree, October 1, 1991
Summary
- Dates:
- October 1, 1991
Background
- Physical description:
- 5 pages
Letter to james E. Flynn and Bruce Slavin re: Concerns About Compliance Process, October 1, 1991
Summary
- Dates:
- October 1, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 20 pages per copy
Perceived Violations Nos. 402, 403, 404, and 508, October 1-2, 1991
Summary
- Dates:
- October 1-2, 1991
Background
- Physical description:
- 11 pages
Bed Utilization Tour, California Medical Facility, October 2, 1991
Summary
- Dates:
- October 2, 1991
Background
- Physical description:
- 5 pages
Gates v. Deukmejian: Defendants' Report re: Order to Show Cause re: Contempt, October 7, 1991
Summary
- Dates:
- October 7, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
Mack Fair v. Eddie Ylst: Letter re: Representation, October 9, 1991
Summary
- Dates:
- October 9, 1991
Background
- Physical description:
- 2 pages
R&R Intake Procedures for Inmates, October 10, 1991
Summary
- Dates:
- October 10, 1991
Background
- Physical description:
- 7 pages
Physical Medicine and Rehabilitation Plan: Comments and Concerns, October 11-December 11, 1991
Summary
- Dates:
- October 11-December 11, 1991
Background
- Physical description:
- Approximately 30 pages
Questions About Draft Staffing Report (Outpatient Psychiatric Program), October 14, 1991; October 24, 1991
Summary
- Dates:
- October 14, 1991; October 24, 1991
Background
- Physical description:
- 3 pages
Task Force on Utilization of Mental Health Resources, October 16, 1991; November 5, 1991
Summary
- Dates:
- October 16, 1991; November 5, 1991
Background
- Physical description:
- 8 pages
Witnesses for November 1, 1991 Mediation Concerning Henderson Report on Staffing, October 17, 1991
Summary
- Dates:
- October 17, 1991
Background
- Physical description:
- Approximately 15 pages
Recruitment of Chief of Professional Education, Mental Health, October 18, 1991
Summary
- Dates:
- October 18, 1991
Background
- Physical description:
- 1 page
Quality Assurance Qualrterly Report and Quality Assurance Evaluation, October 25, 1991
Summary
- Dates:
- October 25, 1991
Background
- Physical description:
- Approximately 50 pages
Mental Health/Treatment Team Patient Review and Planning, October 30, 1991
Summary
- Dates:
- October 30, 1991
Background
- Physical description:
- 1 page
OPP Observation Notes, October 30, 1991
Summary
- Dates:
- October 30, 1991
Background
- Physical description:
- Approximately 30 pages
Gates v. Deukmejian: Defendants' Reply to Plaintiffs' Opposition to Motion to Appoint Special Master, October 31, 1991
Summary
- Dates:
- October 31, 1991
Background
- Physical description:
- Approximately 40 pages
Tenth Formal CRIPA Review Plan of Action, October 31, 1991
Summary
- Dates:
- October 31, 1991
Background
- Physical description:
- Approximately 20 pages
Gates v. Deukmejian Consent Decree - California Medical Facility - Sixth Progress Report - Reports for Mediator, October 1991
Summary
- Dates:
- October 1991
Background
- Physical description:
- Approximately 100 pages
Gates v. Deukmejian: Mediator's Findings and Recommendations of August 19, 1991, November 1, 1991
Summary
- Dates:
- November 1, 1991
Background
- Physical description:
- 12 pages
CCPOA v. State of California (CDC): Judgment, November 4, 1991
Summary
- Dates:
- November 4, 1991
Background
- Physical description:
- 7 pages
Gates Issues: Recruitment and Retention, November 4, 1991
Summary
- Dates:
- November 4, 1991
Background
- Physical description:
- 2 pages
Schedule for Visit to Clinical Research Center for Schizophrenia and Psychiatric Rehabilitation, November 6, 1991
Summary
- Dates:
- November 6, 1991
Background
- Physical description:
- 2 pages
Andrews v. Noren et al.: Request for Interrogatories, Rule 26 and 33 F.R.C.P., November 12, 1991
Summary
- Dates:
- November 12, 1991
Background
- Physical description:
- 10 pages
Gates v. Deukmejian Consent Decree - California Medical Facility - Revised AIDS Progress Report, November 12, 1991
Summary
- Dates:
- November 12, 1991
Background
- Physical description:
- Approximately 55 pages
Psychiatrists Employed in CDC Institutions as of June 1, 1991, November 14, 1991
Summary
- Dates:
- November 14, 1991
Background
- Physical description:
- 3 pages
Combined QA/UR Committee, November 15, 1991
Summary
- Dates:
- November 15, 1991
Background
- Physical description:
- Approximately 15 pages
Security Audit of the Occupational Therapy Area, November 15, 1991
Summary
- Dates:
- November 15, 1991
Background
- Physical description:
- 11 pages
Mediator's Sixth Report Concerning the Status of Implementation of the Provisions of the Decree, November 19, 1991
Summary
- Dates:
- November 19, 1991
Background
- Physical description:
- 112 pages
Inpatient Bed Utilization Design (Memo), November 21, 1991
Summary
- Dates:
- November 21, 1991
Background
- Physical description:
- 1 page
Liability and Confidentiality in the Interdisciplinary Team Meetings: Letter to Social Workers from Phyllis Kaufman, Ph.D., Interdisciplinary Relations Between Psychologists and Psychiatric Social Workers, November 21, 1991
Summary
- Dates:
- November 21, 1991
Background
- Physical description:
- 7 pages
Memo re: Upcoming USDOJ Visit, November 21, 1991
Summary
- Dates:
- November 21, 1991
Background
- Physical description:
- 1 page
Classification Staff Assistance for Inmate Backlog, November 22, 1991
Summary
- Dates:
- November 22, 1991
Background
- Physical description:
- 1 page
Gates Compliance Issues (Memo), November 22, 1991
Summary
- Dates:
- November 22, 1991
Background
- Physical description:
- 1 page
Mental Health Outpatient Program, November 22, 1991
Summary
- Dates:
- November 22, 1991
Background
- Physical description:
- Approximately 50 pages
The Americans with Disabilities Act of 1990, November 25, 1991
Summary
- Dates:
- November 25, 1991
Background
- Physical description:
- 9 pages
Bylaws of the Medical Staff, November 1991
Summary
- Dates:
- November 1991
Background
- Physical description:
- 47 pages
Gates v. Deukmejian Consent Decree - California Medical Facility - Housing/Clerks Reports, November 1991
Summary
- Dates:
- November 1991
Background
- Physical description:
- 14 pages
Suicide Prevention Policies and Procedures, December 1, 1991
Summary
- Dates:
- December 1, 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
CRIPA Consent Decree Medical Monitoring of Medications, December 2-4, 1991
Summary
- Dates:
- December 2-4, 1991
Background
- Physical description:
- 8 pages
Request for Minor Capital Outlay Project Redirection for the California Medical Facility; Gates Capital Outlay Timeline, December 2, 1991; December 16, 1991
Summary
- Dates:
- December 2, 1991; December 16, 1991
Background
- Physical description:
- Approximately 20 pages
U-Wing Program Monthly Evaluation, December 5, 1991
Summary
- Dates:
- December 5, 1991
Background
- Physical description:
- 2 pages
Inmate Referrals to Atascadero State Hospital, December 6, 1991-February 3, 1992
Summary
- Dates:
- December 6, 1991-February 3, 1992
Background
- Physical description:
- 4 pages
Criteria for Auditing the Outpatient Psychiatric Program at CMF (Draft), December 9, 1991
Summary
- Dates:
- December 9, 1991
Background
- Physical description:
- 8 pages
Perceived Violation A-2 (Declassification of HIV+ Category "J" Inmates), December 11-27, 1991
Summary
- Dates:
- December 11-27, 1991
Background
- Physical description:
- Approximately 15 pages
Additional Exhibit: Revised Housing Procedure Addendum, December 17, 1991
Summary
- Dates:
- December 17, 1991
Background
- Physical description:
- Approximately 15 pages
Combined QA/UR Committee, December 18, 1991
Summary
- Dates:
- December 18, 1991
Background
- Physical description:
- Approximately 10 pages
Notes, Denninger/Breed Meeting, December 27, 1991
Summary
- Dates:
- December 27, 1991
Background
- Physical description:
- 2 pages
Access to Medical Records, 1991-1992
Summary
- Dates:
- 1991-1992
Background
- Physical description:
- Approximately 50 pages
Memorandum of Understanding, California Department of Corrections and California Department of Mental Health, 1991-1992
Summary
- Dates:
- 1991-1992
Background
- Physical description:
- 16 pages
Notes from CMF Staff Visit to U.S. Medical Center, Springfield, MO, 1991
Summary
- Dates:
- 1991
Background
- Physical description:
- Approximately 30 pages
Gates Impact on OPP, circa 1991
Summary
- Dates:
- circa 1991
Background
- Physical description:
- Approximately 15 pages
Notes on Housing and Visitors, circa 1991
Summary
- Dates:
- circa 1991
Background
- Physical description:
- 1 page
Psychology Associate Appointment, January 2, 1992
Summary
- Dates:
- January 2, 1992
Background
- Physical description:
- 2 pages
Standards for Provision of LCSW Supervision in State Agencies, January 3, 1992
Summary
- Dates:
- January 3, 1992
Background
- Physical description:
- 4 pages
Governing Body Meeting, January 22, 1992, January 6, 1992
Summary
- Dates:
- January 6, 1992
Background
- Physical description:
- Approximately 40 pages
Security Audit Overview, California Medical Facility, January 6-10, 1992
Summary
- Dates:
- January 6-10, 1992
Background
- Physical description:
- Approximately 50 pages
Letter re: Sex Offender Therapy, January 8, 1992
Summary
- Dates:
- January 8, 1992
Background
- Physical description:
- 3 pages
Mediator's Seventh Report Concerning the Status of Implementation of the Provisions of the Decree, January 8-February 14, 1992
Summary
- Dates:
- January 8-February 14, 1992
Background
- Scope and content:
-
Includes comments
- Physical description:
- 132 pages
Administrative Bulletin: Establishment of the California State Prison - Solano, January 9, 1992
Summary
- Dates:
- January 9, 1992
Background
- Physical description:
- 1 page
"Feds Change Policy to Help States Pack Prisons," Associated Press, January 15, 1992
Summary
- Dates:
- January 15, 1992
Background
- Physical description:
- 1 page
Gates v. Deukmejian: Document Production, January 15, 1992; February 5, 1992
Summary
- Dates:
- January 15, 1992; February 5, 1992
Background
- Physical description:
- 4 pages
Responsibilities for Automated Health Records System, January 21-24, 1992
Summary
- Dates:
- January 21-24, 1992
Background
- Physical description:
- 7 pages
Plaintiffs' Objections to Defendants' HIV Report, January 22-27, 1992
Summary
- Dates:
- January 22-27, 1992
Background
- Physical description:
- 15 pages
Declassification Procedure Addendum, January 24, 1992
Summary
- Dates:
- January 24, 1992
Background
- Physical description:
- 3 pages
Inspector General Audit of CMF's Outpatient Psychiatric Program, January 24, 1992
Summary
- Dates:
- January 24, 1992
Background
- Physical description:
- 10 pages
Order Confirming Additional Attorneys' Fees on the First and Second Quarterly Statements, Supplemental Attorneys' Fees, and Attorneys' Fees on the Third Quarterly Statement, January 24, 1992
Summary
- Dates:
- January 24, 1992
Background
- Physical description:
- Approximately 30 pages
Proxy Marriages, January 27, 1992
Summary
- Dates:
- January 27, 1992
Background
- Physical description:
- 2 pages
Denninger Briefing Book on the Psychiatric Program, January 28-February 3, 1992
Summary
- Dates:
- January 28-February 3, 1992
Background
- Physical description:
- 16 pages
California Medical Facility Outpatient Psychiatric Program Action Plan, January 1992
Summary
- Dates:
- January 1992
Background
- Physical description:
- 9 pages
California Medical Facility Outpatient Psychiatric Program Briefing: Agenda, January 1992
Summary
- Dates:
- January 1992
Background
- Physical description:
- Approximately 20 pages
Description of Current Program with Accompanying Action Plan for Mental Health Care Services for HIV-Infected Patients, February 1, 1992
Summary
- Dates:
- February 1, 1992
Background
- Physical description:
- 18 pages
Letter to Don Specter re: Request for Inspection of CMF, February 5, 1992
Summary
- Dates:
- February 5, 1992
Background
- Physical description:
- 2 pages
CRIPA Consent Decree Medical Ducats Procedures, February 6, 1992; February 13, 1992
Summary
- Dates:
- February 6, 1992; February 13, 1992
Background
- Physical description:
- Approximately 15 pages
Thank You Letter from Paul E. Morentz, February 7, 1992
Summary
- Dates:
- February 7, 1992
Background
- Physical description:
- 1 page
Proposed Changes to the Draft 7th Progress Report, February 10, 1992
Summary
- Dates:
- February 10, 1992
Background
- Physical description:
- 11 pages
CDC/DMH Staffing Project Proposal, February 11, 1992
Summary
- Dates:
- February 11, 1992
Background
- Physical description:
- 1 page
Hours of Work and Employee Working Conditions - Procedure, February 11, 1992
Summary
- Dates:
- February 11, 1992
Background
- Physical description:
- 1 page
Letter to Bruce Slavin, Esq. re: Several Perceived Violations, February 12, 1992
Summary
- Dates:
- February 12, 1992
Background
- Physical description:
- 1 page
Memorandum of Understanding Between CDC and DMH, February 18, 1992
Summary
- Dates:
- February 18, 1992
Background
- Physical description:
- Approximately 20 pages
Outpatient Psychiatric Program Management Assignments, February 19, 1992
Summary
- Dates:
- February 19, 1992
Background
- Physical description:
- 1 page
SPU Program Report, February 1992
Summary
- Dates:
- February 1992
Background
- Physical description:
- 4 pages
Report of Findings: First Formal Review in re: United States District Court, Gates v. Deukmejian Consent Decree, March 1992
Summary
- Dates:
- March 1992
Background
- Scope and content:
-
Draft
- Physical description:
- Approximately 50 pages
Outpatient Psychiatric Program: Gates v. Deukmejian Consent Decree, April 9, 1992
Summary
- Dates:
- April 9, 1992
Background
- Physical description:
- 4 pages
Clinical Service Staff Assistance for the Compliance Team, May 7, 1992
Summary
- Dates:
- May 7, 1992
Background
- Physical description:
- 4 pages
CMF Proposed Bed Utilization Plan, circa July 1992
Summary
- Dates:
- circa July 1992
Background
- Physical description:
- 8 pages
Letters re: Problems in HIV Care at CMF, October 1992
Summary
- Dates:
- October 1992
Background
- Physical description:
- Approximately 10 pages
Action Plan, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- 2 pages
Orientation Booklet of the Medical Staff - CMF, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- 8 pages
Outpatient Psychiatric Program: Outline and Related Materials, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 60 pages
PMU Pilot Program Description, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- 7 pages
Notice to All Staff at CMF-Main and NRC - Settlement of Gates v. Deukmejian, March 1993
Summary
- Dates:
- March 1993
Background
- Physical description:
- 7 pages
Informal Clarifications, December 17, 1993
Summary
- Dates:
- December 17, 1993
Background
- Physical description:
- Approximately 20 pages
California Medical Facility Outpatient Psychiatric Program, December 1993
Summary
- Dates:
- December 1993
Background
- Physical description:
- Approximately 90 pages
CDC/DMH Interagency Agreement for FY 1993-94, January 6, 1994
Summary
- Dates:
- January 6, 1994
Background
- Physical description:
- Approximately 70 pages
Gates v. Deukmejian: Experts' Report on Defendants' Revised Outpatient Psychiatric Program Plan, January 1994
Summary
- Dates:
- January 1994
Background
- Physical description:
- Approximately 40 pages
Examination of Workload Factors to Implement Modifications #6 and #7 of the Experts' Recommendations, March 21, 1994
Summary
- Dates:
- March 21, 1994
Background
- Physical description:
- 5 pages
Meeting Notes: Discussion of Staffing Study at CMF, March 25, 1994
Summary
- Dates:
- March 25, 1994
Background
- Physical description:
- 3 pages
California Medical Facility Bed Study, May 9, 1994
Summary
- Dates:
- May 9, 1994
Background
- Physical description:
- 4 pages
"Magistrate Slams State's Care of Mentally Ill Inmates," McClatchy News Service, June 7, 1994
Summary
- Dates:
- June 7, 1994
Background
- Scope and content:
-
Marin Independent Journal, Tuesday, June 7, 1994
- Physical description:
- 1 page
"Reformers Applaud Prison Ruling," Susan Sward, June 8, 1994
Summary
- Dates:
- June 8, 1994
Background
- Scope and content:
-
San Francisco Chronicle, June 8, 1994
- Physical description:
- 2 pages
Proposal for a Staffing Study at the California Medical Facility, June 22, 1994
Summary
- Dates:
- June 22, 1994
Background
- Physical description:
- 12 pages
Gates v. Deukmejian: Orders (re: Plaintiffs' Motion for Order of Contempt), July 25, 1994; October 27, 1994
Summary
- Dates:
- July 25, 1994; October 27, 1994
Background
- Physical description:
- 62 pages
Outpatient Psychiatric Program Custody Staffing, August 1, 1994
Summary
- Dates:
- August 1, 1994
Background
- Physical description:
- 4 pages
Comments on Draft Outpatient Psychiatric Program Plan, August 26, 1994
Summary
- Dates:
- August 26, 1994
Background
- Physical description:
- Approximately 50 pages
Defendants' Response to Mediator's August 1994 Outpatient Psychiatric Program Plan, September 20, 1994
Summary
- Dates:
- September 20, 1994
Background
- Physical description:
- Approximately 120 pages
"State Prison Chief Fined for Mental Health Care," Harriet Chiang, October 29, 1994
Summary
- Dates:
- October 29, 1994
Background
- Scope and content:
-
San Francisco Chronicle, Saturday, October 29, 1994
- Physical description:
- 2 pages
Gates v. Deukmejian: Memorandum of Allen Breed, April 12, 1995
Summary
- Dates:
- April 12, 1995
Background
- Physical description:
- Approximately 60 pages
Gates v. Shinn et al.: Opinion, June 14, 1995
Summary
- Dates:
- June 14, 1995
Background
- Physical description:
- 13 pages
Organization Charts, 2005-2007
Summary
- Dates:
- 2005-2007
Background
- Physical description:
- Approximately 10 pages
Cohen v. CDCR: CDCR Appeal, December 22, 2011
Summary
- Dates:
- December 22, 2011
Background
- Physical description:
- 10 pages
California Correctional Health Care Services: Requesting Protected Health Information, January 8, 2013
Summary
- Dates:
- January 8, 2013
Background
- Physical description:
- 3 pages
Appeal Processes for Staff and Inmates in OPP, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Guide to Governance for Hospital Trustees: Job Description of the Board of Trustees, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 7 pages
Management of Assaultive Behavior, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 7 pages
Mobility-Impaired Accelerator, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 3 pages
Skills Training Module Price List, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
[Unidentified Note], undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Madrid v. Gomez, 1985-1996
Summary
- Dates:
- 1985-1996
- Extent:
- 1.9 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Madrid v. Gomez (3:90-cv-03094), a class action lawsuit addressing excessive use of force, improvement of health care, and removal of prisoners with mental illnesses from the Security Housing Unit at Pelican Bay State Prison. Arranged chronologically.
Contents
Florida: Policy and Procedure Directive, Use of Force, December 11, 1985
Summary
- Dates:
- December 11, 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- 11 pages per copy
Illinois Department of Corrections: Resort to Force, September 1, 1987
Summary
- Dates:
- September 1, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 7 pages per copy
New York: Use of Force, Section 251-1.2, August 1, 1989
Summary
- Dates:
- August 1, 1989
Background
- Scope and content:
-
2 copies
- Physical description:
- 17 pages per copy
Exhibit List and Selected Exhibits, 1989-1992
Summary
- Dates:
- 1989-1992
Background
- Physical description:
- Approximately 140 pages
Madrid v. Gomez: [Proposed] Amended Complaint, October 28, 1991
Summary
- Dates:
- October 28, 1991
Background
- Physical description:
- 39 pages
Madrid v. Gomez: Calendar of Witnesses, October-December 1993
Summary
- Dates:
- October-December 1993
Background
- Physical description:
- 38 pages
Madrid v. Gomez: Supporting Documents to Pelican Bay State Prison's Use of Force Policy, 1993-1995
Summary
- Dates:
- 1993-1995
Background
- Physical description:
- Approximately 470 pages
U.S. Department of Justice, Federal Bureau of Prisons: Use of Force and Application of Restraints on Inmates, June 15, 1994
Summary
- Dates:
- June 15, 1994
Background
- Scope and content:
-
2 copies
- Physical description:
- 12 pages per copy
California Department of Corrections Budget Change Proposal Fiscal Year 1995/96: Madrid v. Gomez, Phase One, circa 1994
Summary
- Dates:
- circa 1994
Background
- Physical description:
- 9 pages
Madrid v. Gomez Issues and Concerns, circa 1994
Summary
- Dates:
- circa 1994
Background
- Physical description:
- 5 pages
Madrid v. Gomez: Class Action - Findings of Fact, Conclusions of Law, and Order, January 10, 1995
Summary
- Dates:
- January 10, 1995
Background
- Physical description:
- 345 pages
Madrid v. Gomez: Class Action - Findings of Fact, Conclusions of Law, and Order, January 10, 1995
Summary
- Dates:
- January 10, 1995
Background
- Scope and content:
-
Copy 2
- Physical description:
- 345 pages
Madrid Decision Compliance re: Documents in Gang Validation Package not Used for Validation, January 13, 1995
Summary
- Dates:
- January 13, 1995
Background
- Physical description:
- Approximately 15 pages
Madrid v. Gomez Issues and Concerns (William B. Anderson), January 19, 1995
Summary
- Dates:
- January 19, 1995
Background
- Physical description:
- 6 pages
Initial Madrid Recommendations, January 20, 1995
Summary
- Dates:
- January 20, 1995
Background
- Physical description:
- 6 pages
Madrid v. Gomez: Order of Reference, January 23, 1995
Summary
- Dates:
- January 23, 1995
Background
- Physical description:
- 7 pages
1994-95 Training Schedule and Fees, January 31, 1995
Summary
- Dates:
- January 31, 1995
Background
- Physical description:
- 2 pages
First Madrid Steering Committee Meeting, January 31, 1995
Summary
- Dates:
- January 31, 1995
Background
- Physical description:
- 5 pages
Health Care Services Division/Pelican Bay State Prison: Assessment Tool for Madrid v. Gomez, January 31, 1995
Summary
- Dates:
- January 31, 1995
Background
- Physical description:
- 50 pages
Pelican Bay State Prison: Pelican Bay State Prison Health Care Service Delivery System Review Team Establishing a Baseline in Response to Madrid v. Gomez, February 1, 1995
Summary
- Dates:
- February 1, 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 9 pages per copy
Madrid Issues, February 3, 1995
Summary
- Dates:
- February 3, 1995
Background
- Physical description:
- 22 pages
Preliminary Outline of Madrid Plan Sections, February 3, 1995
Summary
- Dates:
- February 3, 1995
Background
- Physical description:
- 6 pages
Madrid v. Gomez: Issues to be Addressed in Remedial Plan, February 8, 1995
Summary
- Dates:
- February 8, 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Madrid v. Gomez: Notice of Appeal, February 8, 1995
Summary
- Dates:
- February 8, 1995
Background
- Physical description:
- 3 pages
Madrid Issues (Revised Package), February 9, 1995
Summary
- Dates:
- February 9, 1995
Background
- Physical description:
- 23 pages
L.A. County Sheriff's Manual: Use of Force, February 10, 1995
Summary
- Dates:
- February 10, 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
Draft: Health Care Services Division/Pelican Bay State Prison - Assessment Tool for Madrid v. Gomez, February 15, 1995
Summary
- Dates:
- February 15, 1995
Background
- Physical description:
- 31 pages
Plaintiffs' Proposal re: Remedies in Madrid, February 15, 1995
Summary
- Dates:
- February 15, 1995
Background
- Physical description:
- 16 pages
Draft: Health Care Services Division/Pelican Bay State Prison: Health Care Services System Baseline Assessment Results for Madrid v. Gomez, February 21, 1995
Summary
- Dates:
- February 21, 1995
Background
- Physical description:
- 60 pages
Pelican Bay State Prison Health Care System Remedial Action Plan (Madrid v. Gomez), February 21, 1995
Summary
- Dates:
- February 21, 1995
Background
- Physical description:
- 2 pages
Proposed Structure for Initial Health Care Issue Presentation for the Special Master Scheduled for February 28, 1995, February 21, 1995
Summary
- Dates:
- February 21, 1995
Background
- Physical description:
- 7 pages
Revision to Table of Contents Per Meeting with Master for Institution Issues, February 21, 1995
Summary
- Dates:
- February 21, 1995
Background
- Physical description:
- 1 page
Holding Cell Policy and Log Sheet, February 22, 1995
Summary
- Dates:
- February 22, 1995
Background
- Physical description:
- 4 pages
Memo: Documents Verbally Requested by the Special Master, February 23, 1995
Summary
- Dates:
- February 23, 1995
Background
- Physical description:
- 2 pages
Memo: Staff Complaint Appeals (602's), February 23, 1995
Summary
- Dates:
- February 23, 1995
Background
- Physical description:
- 2 pages
Use of Force Policy (Draft), February 23, 1995
Summary
- Dates:
- February 23, 1995
Background
- Physical description:
- 28 pages
Draft Table of Contents, Remedial Plan, circa February 1995
Summary
- Dates:
- circa February 1995
Background
- Physical description:
- 3 pages
Draft Outline, Medical Intake: Screening, circa February 1995
Summary
- Dates:
- circa February 1995
Background
- Physical description:
- 2 pages
Major Category: Force, circa February 1995
Summary
- Dates:
- circa February 1995
Background
- Physical description:
- 11 pages
Note About Upcoming Visits to PBSP, circa February 1995
Summary
- Dates:
- circa February 1995
Background
- Physical description:
- 1 page
Timetable, circa February 1995
Summary
- Dates:
- circa February 1995
Background
- Physical description:
- 2 pages
Fax Cover Page and Confirmation, March 2, 1995
Summary
- Dates:
- March 2, 1995
Background
- Physical description:
- 2 pages
Investigative Process (Draft), March 3, 1995
Summary
- Dates:
- March 3, 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 17 pages per copy
Number of Inmate Transfers Between Pelican Bay State Prison's Security Housing Unit (SHU) and California Medical Facility (CMF), July 1-December 1, 1994, March 3, 1995
Summary
- Dates:
- March 3, 1995
Background
- Physical description:
- 3 pages
Use of Force Policy (Draft), March 3, 1995
Summary
- Dates:
- March 3, 1995
Background
- Physical description:
- 40 pages
Adverse Action Process, March 10, 1995
Summary
- Dates:
- March 10, 1995
Background
- Physical description:
- 13 pages
Investigative Process (Draft), March 10, 1995
Summary
- Dates:
- March 10, 1995
Background
- Physical description:
- 21 pages
Use of Force Policy (Draft), March 10, 1995
Summary
- Dates:
- March 10, 1995
Background
- Physical description:
- 51 pages
Madrid Steering Committee Meeting Agenda, March 13, 1995
Summary
- Dates:
- March 13, 1995
Background
- Physical description:
- 1 page
Response to Comments from A.C. Newland, Headquarters Madrid Team, March 13, 1995
Summary
- Dates:
- March 13, 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
Fax from Health Care Operations: Functions, Roles, and Responsibilities, March 15, 1995
Summary
- Dates:
- March 15, 1995
Background
- Physical description:
- 3 pages
Major Category: Segregation of Prison Gang Affiliates (Draft), March 15, 1995
Summary
- Dates:
- March 15, 1995
Background
- Physical description:
- 18 pages
Drafts for Review for Wednesday's Conference Call, March 27, 1995
Summary
- Dates:
- March 27, 1995
Background
- Physical description:
- Approximately 30 pages
Use of Force Policy (Draft), March 31, 1995
Summary
- Dates:
- March 31, 1995
Background
- Physical description:
- 56 pages
Comments from Madrid Staff Regarding Investigations, Discipline, and Gang Validation, circa March 1995
Summary
- Dates:
- circa March 1995
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
Pelican Bay State Prison - Madrid v. Gomez Estimated Resources and Costs, April 4, 1995
Summary
- Dates:
- April 4, 1995
Background
- Physical description:
- 5 pages
Madrid v. Gomez: Remedial Plan, April 13, 1995
Summary
- Dates:
- April 13, 1995
Background
- Physical description:
- Approximately 40 pages
Madrid Cost, April 14, 1995
Summary
- Dates:
- April 14, 1995
Background
- Physical description:
- Approximately 20 pages
Phase One of the Proposed Plan to Implement the Findings of the Court: Madrid v. Gomez Proposed Remedial Plan, April 19, 1995
Summary
- Dates:
- April 19, 1995
Background
- Physical description:
- Approximately 80 pages
Madrid v. Gomez Proposed Remedial Plan BCP (Budget Change Proposal), Fiscal Year 1995/96, April 24, 1995
Summary
- Dates:
- April 24, 1995
Background
- Physical description:
- 11 pages
Madrid - Implementation of Proposed Remedial Plan Costs - Phase 1 Only, circa April 1995
Summary
- Dates:
- circa April 1995
Background
- Physical description:
- Approximately 15 pages
Madrid v. Gomez: Request for Extension of Time, May 8, 1995
Summary
- Dates:
- May 8, 1995
Background
- Physical description:
- 2 pages
Phase II of the Proposed Remedial Plan for PBSP Health Care Services Delivery System, June 12, 1995
Summary
- Dates:
- June 12, 1995
Background
- Physical description:
- 20 pages
After the Incident Report (Form), circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 2 pages
California: Excessive Force, circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 4 pages
California Highway Patrol Bureau of Internal Affairs: Administrative Investigations Course, circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 14 pages
Executive Staff Review - Use of Force Incidents (Form), circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 2 pages
Lesson Plan: Extraction Policy, circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 28 pages
Lesson Plan: Use of Force, circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 32 pages
List of Madrid Team Members, Central Office, circa 1995
Summary
- Dates:
- circa 1995
Background
- Physical description:
- 1 page
Madrid v. Gomez: Pelican Bay State Prison Security Housing Unit Transfers, January 10, 1996
Summary
- Dates:
- January 10, 1996
Background
- Physical description:
- 6 pages
Pelican Bay State Prison Security Housing Unit: History and Use, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Marin v. Rushen, 1983-1988
Summary
- Dates:
- 1983-1988
- Extent:
- 1.7 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Marin v. Rushen (C-80-0012 MHP), a lawsuit addressing improvement of mental and physical health care at San Quentin. Arranged chronologically.
Contents
NLRB v. Kaiser Steel Corp., March 3, 1983
Summary
- Dates:
- March 3, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
Marin v. Rushen: Plaintiffs' Trial Brief, May 18, 1983
Summary
- Dates:
- May 18, 1983
Background
- Physical description:
- 31 pages
Marin v. Denton: Statement of the Terms of the Settlement Agreement, June 21, 1983
Summary
- Dates:
- June 21, 1983
Background
- Physical description:
- 10 pages
Operative Procedures to be Performed at Neumiller Hospital, August 18, 1983
Summary
- Dates:
- August 18, 1983
Background
- Physical description:
- 3 pages
Options for Resolving the Marin v. Denton Case, May 4, 1984
Summary
- Dates:
- May 4, 1984
Background
- Physical description:
- 6 pages
Recap of Marin v. Denton Settlement Agreement Meeting on October 1, 1984, October 3, 1984
Summary
- Dates:
- October 3, 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
Marin v. Denton Medical Escort Positions, October 8-December 20, 1984
Summary
- Dates:
- October 8-December 20, 1984
Background
- Physical description:
- 6 pages
Registered Nurse Positions, October 9, 1984
Summary
- Dates:
- October 9, 1984
Background
- Physical description:
- Approximately 20 pages
Weekly Progress Reviews: Marin Agreement Compliance Team, October 15-November 30, 1984
Summary
- Dates:
- October 15-November 30, 1984
Background
- Physical description:
- Approximately 20 pages
Marin v. McCarty: Status Conference Report and Plaintiffs' Separate Status Conference Report, October 29, 1984
Summary
- Dates:
- October 29, 1984
Background
- Physical description:
- Approximately 20 pages
Notice to Inmates: Settlement of Marin v. Rushen, October 29, 1984
Summary
- Dates:
- October 29, 1984
Background
- Physical description:
- 8 pages
Letter to Lurline Moriyama re: Concerns About Removal of Dr. Hori and Loss of Dental Position at San Quentin, November 24, 1984
Summary
- Dates:
- November 24, 1984
Background
- Physical description:
- 3 pages
Letter to Thomas P. Dove, Esq. re: Court Concerns About Monitoring Compliance, December 11, 1984
Summary
- Dates:
- December 11, 1984
Background
- Physical description:
- 2 pages
Capital Outlay/Special Repair Project Summary: Relocate Dental Department and Hospital Property Department, FY 1985/86, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- 4 pages
Notice to All San Quentin Prisoners re: Settlement, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- 5 pages
Progress Reviews: 11/12/84-1/11/85 and 7/15/85-1/11/85, January 11, 1985; October 11, 1985
Summary
- Dates:
- January 11, 1985; October 11, 1985
Background
- Physical description:
- 14 pages
San Quentin Dental Clinic, March 25-April 9, 1985
Summary
- Dates:
- March 25-April 9, 1985
Background
- Physical description:
- 7 pages
First Review of San Quentin State Prison's Operational Compliance with Marin v. Denton Settlement Agreement, March 1985
Summary
- Dates:
- March 1985
Background
- Physical description:
- Approximately 40 pages
Letter to Lurline Moriyama re: Level of Psychiatric Staffing at San Quentin, April 15, 1985
Summary
- Dates:
- April 15, 1985
Background
- Physical description:
- 3 pages
Change in Established Positions: Staff Psychiatrists, May 20, 1985
Summary
- Dates:
- May 20, 1985
Background
- Physical description:
- 2 pages
Settlement Agreement in Marin v. Rushen, May 23, 1985
Summary
- Dates:
- May 23, 1985
Background
- Physical description:
- 11 pages
Marin v. Denton Settlement Agreement: Category "I" Transfers, June 20, 1985
Summary
- Dates:
- June 20, 1985
Background
- Physical description:
- 3 pages
Marin v. Denton Action Plan/Status Report, July 16, 1985
Summary
- Dates:
- July 16, 1985
Background
- Physical description:
- Approximately 30 pages
Marin v. Rushen: Documents re: Psychiatric/Medical Transfers and Housing, July 11-August 21, 1985
Summary
- Dates:
- July 11-August 21, 1985
Background
- Physical description:
- Approximately 25 pages
Marin v. Denton: Settlement Agreement (1983), Confirmation of Terms of Settlement Agreement (1983), and Finding of Reasonableness of Settlement Agreement and Order of Dismissal (1985), September 20, 1985
Summary
- Dates:
- September 20, 1985
Background
- Physical description:
- 48 pages
Quarterly Report for the Marin v. Denton (McCarthy) Settlement Agreement, December 20, 1985
Summary
- Dates:
- December 20, 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 30 pages per copy
Declaration of George E. Ingle, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- 2 pages
Progress Reviews: 10/15/85-1/17/86 and 1/21/86-5/30/86, Marin Agreement Compliance Team, January 17, 1986; May 30, 1986
Summary
- Dates:
- January 17, 1986; May 30, 1986
Background
- Physical description:
- 16 pages
Letter of Complaints and Responses, January 23-28, 1986
Summary
- Dates:
- January 23-28, 1986
Background
- Physical description:
- Approximately 15 pages
Change in Established Positions: Staff Psychiatrist, February 19, 1986
Summary
- Dates:
- February 19, 1986
Background
- Physical description:
- Approximately 10 pages
San Quentin Hospital Fire Safety Compliance, February 21-August 15, 1986
Summary
- Dates:
- February 21-August 15, 1986
Background
- Physical description:
- 5 pages
Medical Escorts, February 26-October 27, 1986
Summary
- Dates:
- February 26-October 27, 1986
Background
- Physical description:
- 7 pages
Availability of Private Interview Rooms - Psychiatric Staff, February 26-September 9, 1986
Summary
- Dates:
- February 26-September 9, 1986
Background
- Physical description:
- Approximately 15 pages
Meeting of the Operational Review Panel of March 12, 1986, March 12, 1986
Summary
- Dates:
- March 12, 1986
Background
- Physical description:
- 3 pages
Psychiatric Department's Staff Meeting Minutes, March 27-June 25, 1986
Summary
- Dates:
- March 27-June 25, 1986
Background
- Physical description:
- 7 pages
Plaintiffs' Award of Attorney Fees, March 25-June 13, 1986
Summary
- Dates:
- March 25-June 13, 1986
Background
- Physical description:
- Approximately 360 pages
Relocation and Remodel of Dental Clinic at San Quentin, April 2-July 9, 1986
Summary
- Dates:
- April 2-July 9, 1986
Background
- Physical description:
- 12 pages
Potential Closure of San Quentin's Neumiller Hospital, April 16, 1986
Summary
- Dates:
- April 16, 1986
Background
- Physical description:
- 5 pages
Post-Settlement Depositions, July 18-October 29, 1986
Summary
- Dates:
- July 18-October 29, 1986
Background
- Physical description:
- 17 pages
Evacuation Drill Report, July 30, 1986
Summary
- Dates:
- July 30, 1986
Background
- Physical description:
- 1 page
Prison Health Care Costs, July 1986
Summary
- Dates:
- July 1986
Background
- Scope and content:
-
Corrections Compendium, July 1986
- Physical description:
- 2 pages
Psychiatric Staff Funding, August 28, 1986
Summary
- Dates:
- August 28, 1986
Background
- Physical description:
- 7 pages
Neumiller Hospital Psychiatric Committee Minutes, September 17, 1986
Summary
- Dates:
- September 17, 1986
Background
- Physical description:
- 2 pages
San Quentin Licensure, September 22, 1986; December 23, 1986
Summary
- Dates:
- September 22, 1986; December 23, 1986
Background
- Physical description:
- 9 pages
San Quentin: Combined Minutes of Nurses' Meetings, 9/26/86, 7 a.m. and 2 p.m., September 26, 1986
Summary
- Dates:
- September 26, 1986
Background
- Physical description:
- 3 pages
September 1986 Quarterly Compliance Report (Cover Letter Only), October 1, 1986
Summary
- Dates:
- October 1, 1986
Background
- Physical description:
- 1 page
Motions and Applications for Order to Shorten Time for Discovery; Application, etc., for Temporary Restraining Order, October 14-15, 1986
Summary
- Dates:
- October 14-15, 1986
Background
- Physical description:
- 89 pages
Marin v. McCarthy: Declaration of Nadim Khoury, M.D. Pursuant to Court Order, October 21, 1986
Summary
- Dates:
- October 21, 1986
Background
- Physical description:
- 8 pages
Marin v. McCarthy: Deposition of Jack J. Williams, November 12, 1986
Summary
- Dates:
- November 12, 1986
Background
- Physical description:
- Approximately 140 pages
Marin v. McCarthy: Declaration of Donald Specter in Support of Motion for Injunctive Relief and for Enforcement of Settlement Agreement, December 3, 1986
Summary
- Dates:
- December 3, 1986
Background
- Physical description:
- 3 pages
Marin v. McCarthy: Defendants' Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Injunctive Relief and for Enforcement of Settlement Agreement, December 15, 1986
Summary
- Dates:
- December 15, 1986
Background
- Physical description:
- 25 pages
Marin v. McCarthy: Supplemental Memorandum of Points and Authorities in Support of Motion for Injunctive Relief and for Enforcement of Settlement Agreement, December 17, 1986
Summary
- Dates:
- December 17, 1986
Background
- Physical description:
- 44 pages
Marin v. McCarthy: Transcript of Hearing re: Licensure, December 17, 1986
Summary
- Dates:
- December 17, 1986
Background
- Physical description:
- 85 pages
Summary of Operational Compliance - Marin v. Denton Settlement Agreement, December 19, 1986
Summary
- Dates:
- December 19, 1986
Background
- Physical description:
- Approximately 90 pages
1987/88 Budget Packages, December 20, 1986
Summary
- Dates:
- December 20, 1986
Background
- Physical description:
- 10 pages
Neumiller Hospital Acute Care License (Report), December 23, 1986
Summary
- Dates:
- December 23, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 60 pages per copy
News Articles About San Quentin Hospital, December 1986
Summary
- Dates:
- December 1986
Background
- Physical description:
- 5 pages
Marin v. McCarthy: Order (Maintenance of Neumiller Hospital as Fully Licensed Acute Care Hospital), January 6, 1987
Summary
- Dates:
- January 6, 1987
Background
- Physical description:
- 6 pages
December 1986 Quarterly Report (Cover Letter Only), January 6, 1987
Summary
- Dates:
- January 6, 1987
Background
- Physical description:
- 1 page
Hospital Licensing Plan, January 13, 1987; January 30, 1987
Summary
- Dates:
- January 13, 1987; January 30, 1987
Background
- Physical description:
- 6 pages
California Medical Facility Clinical Services, January 15, 1987
Summary
- Dates:
- January 15, 1987
Background
- Physical description:
- 1 page
Neumiller Conceptual Construction Estimates, January 15, 1987
Summary
- Dates:
- January 15, 1987
Background
- Physical description:
- 2 pages
Agenda, Planning Meeting: CRIPA and Marin, January 20, 1987
Summary
- Dates:
- January 20, 1987
Background
- Physical description:
- 2 pages
Chapter 186/86, Item 5240-301-724(5): Hospital Licensure Projects, January 30, 1987; February 20, 1987
Summary
- Dates:
- January 30, 1987; February 20, 1987
Background
- Physical description:
- 12 pages
Draft Report, February 2, 1987
Summary
- Dates:
- February 2, 1987
Background
- Physical description:
- Approximately 20 pages
West Block Sick Call Room, February 2-10, 1987
Summary
- Dates:
- February 2-10, 1987
Background
- Physical description:
- 3 pages
Memo re: Decision to Deactivate Neumiller Hospital as General Acute Care Hospital, February 16, 1987
Summary
- Dates:
- February 16, 1987
Background
- Physical description:
- 1 page
The Legal Basis for Medical Care in Correctional Settings, Prepared by Richard Crane, Esq., February 20, 1987
Summary
- Dates:
- February 20, 1987
Background
- Physical description:
- 10 pages
Marin v. McCarthy: Report to the Court, February 20-March 9, 1987
Summary
- Dates:
- February 20-March 9, 1987
Background
- Scope and content:
-
Includes comments
- Physical description:
- 110 pages
Letter from Licensing and Certification re: Plans of Correction, March 2, 1987
Summary
- Dates:
- March 2, 1987
Background
- Physical description:
- 1 page
Legislative Analyst Responses, March 5, 1987
Summary
- Dates:
- March 5, 1987
Background
- Physical description:
- Approximately 20 pages
Environmental Health Survey, San Quentin, March 10, 1987
Summary
- Dates:
- March 10, 1987
Background
- Physical description:
- 5 pages
Hospital Audit Results, March 18, 1987
Summary
- Dates:
- March 18, 1987
Background
- Physical description:
- 1 page
Marin v. Rushen: Further Status Conference and Order Enforcing Settlement Agreement (December 1986), March 25, 1987
Summary
- Dates:
- March 25, 1987
Background
- Physical description:
- 15 pages
Marin Settlement Agreement Modification, March 30, 1987; June 16, 1987
Summary
- Dates:
- March 30, 1987; June 16, 1987
Background
- Physical description:
- Approximately 80 pages
Bill Analysis - AB2541 (Margolin) March 6, 1987, April 1, 1987
Summary
- Dates:
- April 1, 1987
Background
- Physical description:
- 3 pages
March 1987 Quarterly Compliance Report, April 3, 1987
Summary
- Dates:
- April 3, 1987
Background
- Physical description:
- Approximately 70 pages
Marin v. McCarthy: Status Conference, April 9-13, 1987
Summary
- Dates:
- April 9-13, 1987
Background
- Scope and content:
-
2 copies of transcript
- Physical description:
- Approximately 140 pages
Fire Safety Construction, April 22, 1987
Summary
- Dates:
- April 22, 1987
Background
- Physical description:
- 7 pages
Marin v. McCarthy: Fire Safety Deficiencies, June 12-August 3, 1987
Summary
- Dates:
- June 12-August 3, 1987
Background
- Physical description:
- Approximately 30 pages
Marin v. McCarthy: Plaintiffs' Status Report and Request for Appointment of a Special Master, July 17, 1987
Summary
- Dates:
- July 17, 1987
Background
- Physical description:
- 17 pages
Marin v. McCarthy: Defendants' Status Report and Opposition to Request for Appointment of a Special Master, August 4, 1987
Summary
- Dates:
- August 4, 1987
Background
- Physical description:
- Approximately 20 pages
Marin v. McCarthy: Transcript of Proceedings, August 5, 1987
Summary
- Dates:
- August 5, 1987
Background
- Physical description:
- 44 pages
Infirmary Level Services Provided at San Quentin Prison, August 10, 1987
Summary
- Dates:
- August 10, 1987
Background
- Physical description:
- 2 pages
Marin v. McCarthy: Proposed Modification of Settlement Agreement, September 3-26, 1987
Summary
- Dates:
- September 3-26, 1987
Background
- Physical description:
- Approximately 80 pages
Marin v. Rushen: Implementation of SB331, October 13, 1987; October 16, 1987
Summary
- Dates:
- October 13, 1987; October 16, 1987
Background
- Physical description:
- 20 pages
Psychiatric Services Program Costs, December 17, 1987
Summary
- Dates:
- December 17, 1987
Background
- Physical description:
- 3 pages
Marin v. McCarthy: Reduction in Staffing, December 21, 1987; December 29, 1987
Summary
- Dates:
- December 21, 1987; December 29, 1987
Background
- Physical description:
- 12 pages
Department of Corrections - Capital Outlay, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- 2 pages
Marin v. McCarthy: Background and Plan of Correction, circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- Approximately 40 pages
Marin County Grand Jury 1987 Final Report (San Quentin-Related Portions), January 11, 1988
Summary
- Dates:
- January 11, 1988
Background
- Physical description:
- 10 pages
Marin v. McCarthy: Notices and Motions to Modify Settlement Agreement, January 4-February 18, 1988
Summary
- Dates:
- January 4-February 18, 1988
Background
- Physical description:
- Approximately 120 pages
Summary of Review Findings, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 7 pages
In re Richard Pape, On Habeas Corpus, 1984-1985
Summary
- Dates:
- 1984-1985
- Extent:
- 0.2 Linear Feet
Background
- Scope and content:
-
Marin County Superior Court Case no. CIV-113249, also known as In re Tent City Inmates. Materials related to "tent city" housing of inmates at San Quentin. See also Series 1.12.13. Wilson v. Deukmejian. Arranged chronologically.
Contents
Critical Bed Shortage Plan, March 7, 1984
Summary
- Dates:
- March 7, 1984
Background
- Physical description:
- 3 pages
Estimated Time to Provide and Occupy Alternative Housing, April 10, 1984
Summary
- Dates:
- April 10, 1984
Background
- Physical description:
- 3 pages
G Unit Mission and Program, April 10-11, 1984
Summary
- Dates:
- April 10-11, 1984
Background
- Physical description:
- 3 pages
In re Richard Pape, On Habeas Corpus: Declaration of Daniel J. McCarthy, April 12, 1984
Summary
- Dates:
- April 12, 1984
Background
- Scope and content:
-
3 copies
- Physical description:
- 17 pages per copy
Plan to Address Court Concerns - San Quentin "Tent City" (G-Unit), April 13, 1984
Summary
- Dates:
- April 13, 1984
Background
- Physical description:
- 13 pages
In re Richard Pape: Report to the Court, April 18, 1984
Summary
- Dates:
- April 18, 1984
Background
- Physical description:
- 9 pages
Construction Project Request: Construct Exercise Yard and Relocate Gun Tower at "G" Unit, May 1, 1984
Summary
- Dates:
- May 1, 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
Prescribing for G-Unit Inmates, May 7, 1984
Summary
- Dates:
- May 7, 1984
Background
- Physical description:
- 1 page
In re Tent City Inmates, May 15-16, 1984
Summary
- Dates:
- May 15-16, 1984
Background
- Physical description:
- Approximately 40 pages
Tent City Court Case and Recreation Yard, May 23, 1984; May 25, 1984
Summary
- Dates:
- May 23, 1984; May 25, 1984
Background
- Physical description:
- 8 pages
Prior Approval Before Dismantling Tent City, July 3, 1984
Summary
- Dates:
- July 3, 1984
Background
- Physical description:
- 4 pages
Kenny and Carter v. McCarthy: Points and Authorities in Support of Defendants' Notice of Motion and Motion for Summary Judgment, July 23, 1984
Summary
- Dates:
- July 23, 1984
Background
- Physical description:
- 16 pages
Deactivation of Tent City on December 31, 1984; Repair and Maintenance of Tents, July 31, 1984-January 7, 1985
Summary
- Dates:
- July 31, 1984-January 7, 1985
Background
- Physical description:
- 9 pages
In re Tent City Inmates: Summary of September 7, 1984 Status Conference, September 14, 1984
Summary
- Dates:
- September 14, 1984
Background
- Physical description:
- 5 pages
In re Tent City Inmates: Response to September 14, 1984 Letter from Prison Law Office, October 4, 1984
Summary
- Dates:
- October 4, 1984
Background
- Physical description:
- 4 pages
Discussion Paper: Construction Delay at SQII Will Cause Tent Inmates to Exceed 60-Day Limit, October 24, 1984
Summary
- Dates:
- October 24, 1984
Background
- Physical description:
- 1 page
Expedite 125 Overcrowding at San Quentin Modular, October 30, 1984
Summary
- Dates:
- October 30, 1984
Background
- Physical description:
- 1 page
Letter from Prison Law Office re: Conditions in Tent City, November 8, 1984
Summary
- Dates:
- November 8, 1984
Background
- Physical description:
- 1 page
Deactivation of G-Unit, Temporary Housing, November 28, 1984; December 19, 1984
Summary
- Dates:
- November 28, 1984; December 19, 1984
Background
- Physical description:
- 3 pages
Temporary Reactivation of Tent City at San Quentin, March 13-27, 1985
Summary
- Dates:
- March 13-27, 1985
Background
- Physical description:
- Approximately 40 pages
Order to Deactivate Tent City, April 23-25, 1985
Summary
- Dates:
- April 23-25, 1985
Background
- Physical description:
- 7 pages
Status of Tent City, June 24, 1985
Summary
- Dates:
- June 24, 1985
Background
- Physical description:
- 1 page
Declaration of Deactivation of Tent City, June 27-July 1, 1985
Summary
- Dates:
- June 27-July 1, 1985
Background
- Physical description:
- 8 pages
Plata v. Schwarzenegger, 1978-2008, bulk 2003-2006
Summary
- Dates:
- 1978-2008, bulk 2003-2006
- Extent:
- 1.4 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Plata v. Schwarzenegger (4:01-cv-01351), a lawsuit addressing medical care policies and procedures and timely access to medical care across all California state prisons. Arranged chronologically.
Contents
Comptroller General's Report to the Congress of the United States: A Federal Strategy is Needed to Help Improve Medical and Dental Care in Prisons and Jails, December 22, 1978
Summary
- Dates:
- December 22, 1978
Background
- Physical description:
- Approximately 50 pages
Proposed Division of Health Care Services, June-July 1992
Summary
- Dates:
- June-July 1992
Background
- Physical description:
- Approximately 80 pages
California Department of Corrections Health Care Services Division: Health Facility Census Report, June 1994
Summary
- Dates:
- June 1994
Background
- Physical description:
- Approximately 30 pages
National Institute of Justice Issues and Practice: Managing Prison Health Care and Costs , Douglas C. McDonald, May 1995
Summary
- Dates:
- May 1995
Background
- Physical description:
- 141 pages
Inmate Medical Services Plan, September 10, 2001
Summary
- Dates:
- September 10, 2001
Background
- Physical description:
- 43 pages
Plata v. Davis Litigation Status, January 30, 2002
Summary
- Dates:
- January 30, 2002
Background
- Physical description:
- 4 pages
Health Care Services Division Policies and Procedures, Volume 4: Medical Services, January 2002
Summary
- Dates:
- January 2002
Background
- Physical description:
- Approximately 90 pages
Marciano Plata et al. v. Gray Davis et al.: Stipulation Regarding Furnishing Notice of the Proposed Settlement to the Plaintiff Class, April 2002
Summary
- Dates:
- April 2002
Background
- Physical description:
- 4 pages
Correspondence: Plata Implementation Management; Plata Settlement, June 27, 2002; July 3, 2002
Summary
- Dates:
- June 27, 2002; July 3, 2002
Background
- Physical description:
- 6 pages
Health Care Services Division Reorganization, May 9, 2003
Summary
- Dates:
- May 9, 2003
Background
- Physical description:
- Approximately 20 pages
Draft: Full Implementation, Inmate Medical Services Schedule, June 5, 2003
Summary
- Dates:
- June 5, 2003
Background
- Physical description:
- 10 pages
Inmate Medical Services Plan Implementation, June 10, 2003
Summary
- Dates:
- June 10, 2003
Background
- Scope and content:
-
2 copies
- Physical description:
- 7 pages per copy
Task List for Institution Visit, August 11, 2003
Summary
- Dates:
- August 11, 2003
Background
- Physical description:
- 27 pages
Inmate Medical Services Plan Implementation: Health Transfer Policy and Procedure Training for Trainers, August 12, 2003
Summary
- Dates:
- August 12, 2003
Background
- Physical description:
- Approximately 15 pages
Inmate Medical Services Training Schedule, August 21, 2003
Summary
- Dates:
- August 21, 2003
Background
- Physical description:
- 18 pages
Health Care Services Division - Matrix Management Organization, August 27, 2003
Summary
- Dates:
- August 27, 2003
Background
- Physical description:
- 4 pages
Draft: Implementation, Medical Services Schedule, 2004, December 22, 2003
Summary
- Dates:
- December 22, 2003
Background
- Physical description:
- 21 pages
Roll-Out Institution Assignment List and Implementation Phases, 2003
Summary
- Dates:
- 2003
Background
- Physical description:
- 3 pages
January 28-29, 2004 Tour of San Quentin Prison, January 21, 2004; February 2, 2004
Summary
- Dates:
- January 21, 2004; February 2, 2004
Background
- Physical description:
- Approximately 20 pages
Inmate Medical Services Program Training Schedule for 2004 Rollout, February 9, 2004
Summary
- Dates:
- February 9, 2004
Background
- Physical description:
- 6 pages
Inmate Medical Services Program Implementation Binder, February 10, 2004
Summary
- Dates:
- February 10, 2004
Background
- Physical description:
- Approximately 150 pages
Indicator Changes - HDSP Meeting, March 2004, March 14, 2004
Summary
- Dates:
- March 14, 2004
Background
- Physical description:
- 24 pages
Quality Improvement Teams Status Report, March 25, 2004
Summary
- Dates:
- March 25, 2004
Background
- Physical description:
- 3 pages
Monitoring Tour of California Correctional Institution (CCI), April 5, 2004
Summary
- Dates:
- April 5, 2004
Background
- Physical description:
- 19 pages
Implementation Schedule, January-July 2004, April 7, 2004
Summary
- Dates:
- April 7, 2004
Background
- Physical description:
- 6 pages
Inmate Medical Services Program Training Schedule for 2004 Rollout Institutions, April 23, 2004
Summary
- Dates:
- April 23, 2004
Background
- Physical description:
- 7 pages
Inmate Medical Services Policies and Procedures - Quality Management System: Professional Practices Program for Managers and Supervisors, Student Workbook, April 2004
Summary
- Dates:
- April 2004
Background
- Physical description:
- Approximately 35 pages
Correspondence, General, May 2004, September 2004
Summary
- Dates:
- May 2004, September 2004
Background
- Physical description:
- 11 pages
Stipulated Order Re: Quality of Patient Care and Staffing, September 17, 2004
Summary
- Dates:
- September 17, 2004
Background
- Physical description:
- 6 pages
January 11-12, 2005 Tour at San Quentin, January 20, 2005
Summary
- Dates:
- January 20, 2005
Background
- Physical description:
- 8 pages
Email from Anthony C. Newland re: Medication Management, February 3, 2005
Summary
- Dates:
- February 3, 2005
Background
- Physical description:
- 1 page
Nursing Service; Opportunity and Possibility Team (OPT), February 8, 2005
Summary
- Dates:
- February 8, 2005
Background
- Physical description:
- 4 pages
Notes from the Court Compliance Team, February 9, 2005
Summary
- Dates:
- February 9, 2005
Background
- Scope and content:
-
Erroneously labeled 2006
- Physical description:
- 6 pages
Clinic Locations/Hours, February 16, 2005
Summary
- Dates:
- February 16, 2005
Background
- Physical description:
- 2 pages
Proposed Clinic Model, February 18, 2005; March 1, 2005
Summary
- Dates:
- February 18, 2005; March 1, 2005
Background
- Physical description:
- 3 pages
San Quentin State Prison - Correctional Medicine Task Force and Corrective Action Plan, February 18, 2005
Summary
- Dates:
- February 18, 2005
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 20 pages per copy
Emails re: San Quentin Quality Management Activities, February 19, 2005
Summary
- Dates:
- February 19, 2005
Background
- Scope and content:
-
A.C. Newland
- Physical description:
- 5 pages
Independent Clinical Screening - CSP-San Quentin, February 22-25, 2005
Summary
- Dates:
- February 22-25, 2005
Background
- Physical description:
- 1 page
Weekly Report, Correctional Medicine Task Force, February 24, 2005
Summary
- Dates:
- February 24, 2005
Background
- Physical description:
- Approximately 35 pages
Plata v. Schwarzenegger: Joint Status Conference Statement, March 2, 2005
Summary
- Dates:
- March 2, 2005
Background
- Physical description:
- 15 pages
Pharmacy Evaluation, San Quentin, March 3, 2005
Summary
- Dates:
- March 3, 2005
Background
- Physical description:
- 3 pages
San Quentin State Prison - Correctional Medicine Task Force, March 3, 2005
Summary
- Dates:
- March 3, 2005
Background
- Physical description:
- Approximately 50 pages
QMAT and SQ Resources (email), March 6, 2005
Summary
- Dates:
- March 6, 2005
Background
- Physical description:
- 1 page
San Quentin Site Visit, February 7-8, 2005, March 6, 2005
Summary
- Dates:
- March 6, 2005
Background
- Physical description:
- 12 pages
Plata v. Schwarzenegger: Joint Status Conference Statement, March 9, 2005
Summary
- Dates:
- March 9, 2005
Background
- Physical description:
- 26 pages
Fourth Weekly Report, San Quentin Correctional Medicine Task Force, March 10, 2005
Summary
- Dates:
- March 10, 2005
Background
- Physical description:
- 34 pages
Transfer of High Risk Inmates from San Quentin, March 15, 2005
Summary
- Dates:
- March 15, 2005
Background
- Physical description:
- 2 pages
California State Prison, San Quentin - Medical Issues, March 16, 2005
Summary
- Dates:
- March 16, 2005
Background
- Physical description:
- 6 pages
Fifth Weekly Report, San Quentin Correctional Medicine Task Force, March 17, 2005
Summary
- Dates:
- March 17, 2005
Background
- Physical description:
- 34 pages
Plata v. Schwarzenegger: Order to Show Cause re: Civil Contempt and Appointment of Interim Receiver, May 10, 2005
Summary
- Dates:
- May 10, 2005
Background
- Physical description:
- 18 pages
General Lawsuit/Injunction/Compliance Information, July 2005
Summary
- Dates:
- July 2005
Background
- Physical description:
- 1 page
"The Sound of Silence," Moss David Posner, August 29, 2005
Summary
- Dates:
- August 29, 2005
Background
- Physical description:
- 4 pages
Email from Anthony C. Newland About Prison Healthcare Receivership, August 29, 2005
Summary
- Dates:
- August 29, 2005
Background
- Physical description:
- 2 pages
Plata v. Schwarzenegger: Findings of Fact and Conclusions of Law re: Appointment of Receiver, October 3, 2005
Summary
- Dates:
- October 3, 2005
Background
- Physical description:
- 53 pages
Plata v. Schwarzenegger: Order Appointing Court Expert, October 3, 2005
Summary
- Dates:
- October 3, 2005
Background
- Physical description:
- 3 pages
News Articles on Prison Healthcare, November 3-December 5, 2005
Summary
- Dates:
- November 3-December 5, 2005
Background
- Physical description:
- Approximately 25 pages
Plata v. Schwarzenegger: Order re: Interim Remedies Relating to Clinical Staffing, December 1, 2005
Summary
- Dates:
- December 1, 2005
Background
- Physical description:
- 15 pages
Plata Court Order Health Care Vacancy - Roles and Responsibilities - Candidate Taking Exam Process, December 8-9, 2005
Summary
- Dates:
- December 8-9, 2005
Background
- Physical description:
- 12 pages
San Quentin Portion of Monitor's Report, circa 2005
Summary
- Dates:
- circa 2005
Background
- Physical description:
- 5 pages
California Department of Corrections and Rehabilitation, Division of Correctional Health Care Services: Inmate Medical Services Program Policies and Procedures (January 2006 Revisions), January 2006
Summary
- Dates:
- January 2006
Background
- Physical description:
- Approximately 170 pages
Appointment Counts by Clinic, February-March 2006
Summary
- Dates:
- February-March 2006
Background
- Physical description:
- 3 pages
News Articles on Selection of Prison Healthcare Receiver, February 2006
Summary
- Dates:
- February 2006
Background
- Physical description:
- 5 pages
Medication Management, March 13-April 26, 2006
Summary
- Dates:
- March 13-April 26, 2006
Background
- Physical description:
- 31 pages
Plata v. Schwarzenegger: Appointment of Robert Sillen as Receiver, March 14, 2006
Summary
- Dates:
- March 14, 2006
Background
- Physical description:
- 8 pages
Budget Concept Statement, San Quentin (Fiscal Year 2007/2008), March 23, 2006
Summary
- Dates:
- March 23, 2006
Background
- Physical description:
- 2 pages
March 14 and 15, 2006 Tour at San Quentin, March 23, 2006
Summary
- Dates:
- March 23, 2006
Background
- Physical description:
- 11 pages
Inmate Property Claims Paid Third Quarter 2005/2006; Inmate Parolee Appeals Statistics, April 1, 2006
Summary
- Dates:
- April 1, 2006
Background
- Physical description:
- Approximately 30 pages
San Quentin Physical Plant Needs and Issues, April 14, 2006-2007
Summary
- Dates:
- April 14, 2006-2007
Background
- Physical description:
- Approximately 20 pages
Plata Receivership: Letters from the Receiver, April 17-October 27, 2006
Summary
- Dates:
- April 17-October 27, 2006
Background
- Scope and content:
-
2 sets
- Physical description:
- 10 pages per set
Custody Staffing Issues - Management Options, April 26, 2006
Summary
- Dates:
- April 26, 2006
Background
- Physical description:
- 4 pages
Fire Evacuation Drills, San Quentin, April 27, 2006
Summary
- Dates:
- April 27, 2006
Background
- Physical description:
- 2 pages
News Articles on Prison Healthcare Receivership, July 2006
Summary
- Dates:
- July 2006
Background
- Physical description:
- 4 pages
Press Release: "Receiver Moves to Raise Salaries for Prison Medical Staff", September 12, 2006
Summary
- Dates:
- September 12, 2006
Background
- Physical description:
- 3 pages
Plata v. Schwarzenegger: Receiver's Second Bi-Monthly Report, September 19, 2006
Summary
- Dates:
- September 19, 2006
Background
- Physical description:
- 57 pages
Press Release: "Judge Grants Receiver's Request to Raise Salaries for Prison Medical Staff", October 17, 2006
Summary
- Dates:
- October 17, 2006
Background
- Physical description:
- 3 pages
Plata v. Schwarzenegger: Receiver's Third Bi-Monthly Report, December 5, 2006
Summary
- Dates:
- December 5, 2006
Background
- Physical description:
- Approximately 70 pages
Plata v. Schwarzenegger: Receiver's Fourth Bi-Monthly Report, March 19, 2007
Summary
- Dates:
- March 19, 2007
Background
- Physical description:
- 95 pages
Plata v. Schwarzenegger: Receiver's Turnaround Plan of Action, June 6, 2008
Summary
- Dates:
- June 6, 2008
Background
- Physical description:
- 44 pages
California Department of Corrections: California State Prison Local Operating Procedure (Draft), undated
Summary
- Dates:
- undated
Background
- Physical description:
- 11 pages
California Department of Corrections Security Housing Unit and Administrative Segregation Unit Study, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Blank forms
- Physical description:
- 2 pages
Clinical Indicator Review Schedule, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Compliance Notes, General, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Oral Argument of Carter G. Phillips, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Quality Management Committee Forms and Instructions, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 23 pages
Thompson v. Enomoto, 1974-2005, bulk 1979-1987
Summary
- Dates:
- 1974-2005, bulk 1979-1987
- Extent:
- 2.5 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Thompson v. Enomoto (3:79-cv-01630), a lawsuit addressing conditions of incarceration and establishing rights for condemned prisoners at San Quentin. Arranged chronologically.
Contents
Spain v. Procunier, 1974-1979
Summary
- Dates:
- 1974-1979
Background
- Physical description:
- 120 pages
Thompson v. Enomoto: Summons and Complaint, July 6-30, 1979
Summary
- Dates:
- July 6-30, 1979
Background
- Physical description:
- Approximately 40 pages
Thompson v. Enomoto: Correspondence from Michael Satris re: Access to Clients, July 10, 1979; July 16, 1979
Summary
- Dates:
- July 10, 1979; July 16, 1979
Background
- Physical description:
- 8 pages
Thompson v. Enomoto: Request for Production of Documents, July 10, 1979
Summary
- Dates:
- July 10, 1979
Background
- Physical description:
- 2 pages
Thompson v. Enomoto: Notice of Related Case, July 12, 1979
Summary
- Dates:
- July 12, 1979
Background
- Physical description:
- 2 pages
Information Requested re: Thompson Case (in Support of Maximum Custody Status for Condemned Inmates), March 17, 1980
Summary
- Dates:
- March 17, 1980
Background
- Physical description:
- 2 pages
Stipulation Respecting Scheduling of Legal Contact Visits, March 24, 1980
Summary
- Dates:
- March 24, 1980
Background
- Physical description:
- 17 pages
Thompson v. Enomoto: Defendants' Supplemental Answers to Plaintiffs' First Set of Interrogatories, April 1980
Summary
- Dates:
- April 1980
Background
- Scope and content:
-
2 copies
- Physical description:
- 14 pages per copy
Thompson v. Enomoto: Consent Decree; Order for Implementation, October 1980
Summary
- Dates:
- October 1980
Background
- Physical description:
- 23 pages
Thompson v. Enomoto: Report on Progress Made Toward Implementation of Consent Decree; Responses to Report, December 11, 1980-February 5, 1981
Summary
- Dates:
- December 11, 1980-February 5, 1981
Background
- Physical description:
- 15 pages
Draft of Consent Decree, 1980?
Summary
- Dates:
- 1980?
Background
- Physical description:
- 25 pages
Correspondence re: Facilities for Attorney Visits with Clients, April 30-June 5, 1981
Summary
- Dates:
- April 30-June 5, 1981
Background
- Physical description:
- 7 pages
Correspondence re: Law Students Visiting Inmate Clients, July 10-October 21, 1981
Summary
- Dates:
- July 10-October 21, 1981
Background
- Physical description:
- 8 pages
Correspondence re: Questions about Provisions of Consent Decree, August 28-September 16, 1981
Summary
- Dates:
- August 28-September 16, 1981
Background
- Physical description:
- 14 pages
Thompson v. Enomoto: Fifth Bi-Monthly Report, September 30, 1981
Summary
- Dates:
- September 30, 1981
Background
- Scope and content:
-
2 copies
- Physical description:
- 19 pages per copy
Thompson v. Enomoto: Defendants' Opposition to Plaintiffs' Motion for Contact Visits with Counsel's Representatives, October 1, 1981
Summary
- Dates:
- October 1, 1981
Background
- Physical description:
- Approximately 40 pages
Thompson v. Enomoto: Condemned Row II, October 14-28, 1981
Summary
- Dates:
- October 14-28, 1981
Background
- Physical description:
- 10 pages
Thompson v. Enomoto: Declaration of R.L. Pulley in Response to Plaintiffs' Motion to Extend Jurisdiction, November 20, 1981
Summary
- Dates:
- November 20, 1981
Background
- Physical description:
- 12 pages
Thompson v. Enomoto: Declarations in Response to Defendants' Countermotion for Determination by the Court of Provisions of the Consent Decree or for Order Vacating Decree and for Modification of Provisions of the Decree, December 4-10, 1981
Summary
- Dates:
- December 4-10, 1981
Background
- Physical description:
- 19 pages
Thompson v. Enomoto: Reply to Defendants' Opposition to the Motion to Extend Jurisdiction and Points and Authorities in Support of Opposition to Defendants' Countermotion, December 10, 1981
Summary
- Dates:
- December 10, 1981
Background
- Physical description:
- Approximately 25 pages
Thompson v. Enomoto: Second Declaration of Margaret Littlefield in Support of Motion to Extend Jurisdiction, December 11, 1981
Summary
- Dates:
- December 11, 1981
Background
- Physical description:
- Approximately 20 pages
Compliance with Consent Decree: Housing and Yard Exercise, January 22-February 5, 1982
Summary
- Dates:
- January 22-February 5, 1982
Background
- Physical description:
- 4 pages
Thompson v. Enomoto: Declarations in Opposition to Motion for Contempt, June 10, 1982
Summary
- Dates:
- June 10, 1982
Background
- Physical description:
- Approximately 40 pages
Thompson v. Enomoto: Defendants' Memorandum of Points and Authorities in Opposition to Motion for Contempt; Order to Deny Motion, June 10, 1982
Summary
- Dates:
- June 10, 1982
Background
- Physical description:
- 11 pages
Thompson v. Enomoto: Defendants' Opposition to Plaintiffs' Motion to Require Wright Hearings for Reclassification of Condemned Inmates from Grade A to Grade B, June 14, 1982
Summary
- Dates:
- June 14, 1982
Background
- Physical description:
- Approximately 80 pages
Thompson v. Enomoto: Order re: Contempt and For Further Proceedings, June 29, 1982
Summary
- Dates:
- June 29, 1982
Background
- Physical description:
- 4 pages
Correspondence re: Scheduling Legal Visits, July 23-September 16, 1982
Summary
- Dates:
- July 23-September 16, 1982
Background
- Physical description:
- 4 pages
Thompson v. Enomoto: Defendants' Proposed New Consent Decree, August 6, 1982
Summary
- Dates:
- August 6, 1982
Background
- Physical description:
- 18 pages
Thompson v. Enomoto: Plaintiffs' Counterproposal for Modifications to Consent Decree, August 26, 1982
Summary
- Dates:
- August 26, 1982
Background
- Physical description:
- 27 pages
Thompson v. Enomoto: Plaintiffs' Second Proposal (Consent Decree), October 5, 1982
Summary
- Dates:
- October 5, 1982
Background
- Scope and content:
-
2 copies
- Physical description:
- 27 pages per copy
Thompson v. Enomoto: Defendants' Third Proposed Consent Decree, November 12, 1982
Summary
- Dates:
- November 12, 1982
Background
- Scope and content:
-
2 copies
- Physical description:
- 29 pages per copy
Summary of Negotiations, June 29-November 15, 1982, November 17, 1982
Summary
- Dates:
- November 17, 1982
Background
- Physical description:
- 3 pages
Thompson v. Enomoto: Defendants' Special Report on Variance from Consent Decree, December 20, 1982
Summary
- Dates:
- December 20, 1982
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
Thompson v. Enomoto: Defendants' Opposition to Plaintiffs' Motion for Contempt, February 3, 1983
Summary
- Dates:
- February 3, 1983
Background
- Physical description:
- Approximately 120 pages
Thompson v. Enomoto: Proposed Order Modifying Consent Decree; Motions in Support and Opposition to Modifying Decree, February 3, 1983; February 24, 1983
Summary
- Dates:
- February 3, 1983; February 24, 1983
Background
- Physical description:
- Approximately 60 pages
Thompson v. Enomoto / "Stingers", February 4-March 14, 1983
Summary
- Dates:
- February 4-March 14, 1983
Background
- Physical description:
- 6 pages
Thompson v. Enomoto: Reply to Defendants' Memorandum in Opposition to Plaintiffs' Motion for Contempt; Declarations in Support of Contempt; Proposed Order Holding Defendants in Contempt, February 13-18, 1983
Summary
- Dates:
- February 13-18, 1983
Background
- Physical description:
- Approximately 80 pages
Thompson v. Enomoto: Reporter's Transcript of Hearing Before: Hon. Stanley Weigel, Judge, March 17, 1983
Summary
- Dates:
- March 17, 1983
Background
- Physical description:
- 21 pages
Thompson v. Enomoto: Judge's Findings; Plaintiffs' Proposed Consent Decree, March 27, 1983
Summary
- Dates:
- March 27, 1983
Background
- Physical description:
- Approximately 90 pages
Grievance re: Inmate Welfare Fund, San Quentin, April 19, 1983
Summary
- Dates:
- April 19, 1983
Background
- Physical description:
- 5 pages
Correspondence re: Housing of Condemned Inmates, May 26, 1983; June 3, 1983
Summary
- Dates:
- May 26, 1983; June 3, 1983
Background
- Physical description:
- 6 pages
Thompson v. Enomoto: Deposition of Reginald L. Pulley, August 2, 1983
Summary
- Dates:
- August 2, 1983
Background
- Physical description:
- Approximately 120 pages
Notice to File Return # 114087, September 1, 1983
Summary
- Dates:
- September 1, 1983
Background
- Physical description:
- 2 pages
Letter from Karl Mayer re: Certain Stipulations of Consent Decree, October 12, 1983
Summary
- Dates:
- October 12, 1983
Background
- Physical description:
- 2 pages
Thompson v. Enomoto: Memorandum of Points and Authorities in Support of Motion for Appointment of a Special Master, January 9, 1984
Summary
- Dates:
- January 9, 1984
Background
- Physical description:
- Approximately 290 pages
Housing and Programming of Condemned Inmates, June 25, 1984
Summary
- Dates:
- June 25, 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 9 pages per copy
Thompson v. Enomoto: Motions, Declarations, and Orders for Appointment of a Special Master, January 4-February 28, 1985
Summary
- Dates:
- January 4-February 28, 1985
Background
- Physical description:
- Approximately 100 pages
February Audit of Thompson Consent Decree, March 6, 1985
Summary
- Dates:
- March 6, 1985
Background
- Physical description:
- 20 pages
Thompson v. Enomoto: Plaintiffs' Reply to Defendants' Opposition to Plaintiffs' Motion for Appointment of a Special Master; Amended Order; Second Declaration of Margaret Littlefield in Support of Plaintiffs' Motion for Appointment of a Special Master; Order Granting Plaintiffs' Motion for Appointment of a Special Master, March 7-25, 1985
Summary
- Dates:
- March 7-25, 1985
Background
- Physical description:
- Approximately 70 pages
Thompson v. Enomoto: Placement of Condemned Inmates, March 21-November 20, 1985
Summary
- Dates:
- March 21-November 20, 1985
Background
- Physical description:
- 5 pages
Thompson v. Enomoto: Letters re: April 11, 1985 Meeting of Counsel and Monitor, April 1, 1985; April 11, 1985
Summary
- Dates:
- April 1, 1985; April 11, 1985
Background
- Physical description:
- 9 pages
Thompson v. Enomoto: Stipulation re: Compromise Negotiations, May 22-23, 1985
Summary
- Dates:
- May 22-23, 1985
Background
- Physical description:
- 4 pages
Thompson v. Enomoto: Consent Decree (Plaintiffs' First Proposal, 1985), November 15, 1985
Summary
- Dates:
- November 15, 1985
Background
- Scope and content:
-
2 copies + 1 cover page
- Physical description:
- 30 pages per copy
Thompson v. Enomoto: Legal Advice on Movement of Prisoners, November 20, 1985
Summary
- Dates:
- November 20, 1985
Background
- Physical description:
- 5 pages
Statement of Fees of the Monitor (Sixth Periodic Statement), November 25, 1985
Summary
- Dates:
- November 25, 1985
Background
- Physical description:
- 4 pages
Thompson Decree Revision Request, December 5, 1985; January 6, 1986
Summary
- Dates:
- December 5, 1985; January 6, 1986
Background
- Physical description:
- 3 pages
First and Second Review of Thompson v. Enomoto, December 30, 1985
Summary
- Dates:
- December 30, 1985
Background
- Physical description:
- Approximately 100 pages
Thompson v. Enomoto: Proposed Consent Decree Modifications, circa 1985?
Summary
- Dates:
- circa 1985?
Background
- Physical description:
- Approximately 40 pages
Letter from CA Attorney General with Questions for CDC on Thompson Goals, February 4, 1986
Summary
- Dates:
- February 4, 1986
Background
- Physical description:
- 3 pages
Operational Changes, Carson Section, February 20, 1986
Summary
- Dates:
- February 20, 1986
Background
- Physical description:
- 2 pages
Thompson v. Enomoto: Assertion of Violations of Consent Decree; Defendants' Response, February 27-April 10, 1986
Summary
- Dates:
- February 27-April 10, 1986
Background
- Physical description:
- 39 pages
Thompson v. Enomoto: Plaintiffs' Motion to Hold Defendants in Contempt for Violating Consent Decree; Memorandum in Opposition; Declaration of Henry Tabash in Opposition, March 21, 1986; September 29, 1986
Summary
- Dates:
- March 21, 1986; September 29, 1986
Background
- Physical description:
- Approximately 40 pages
Third Review of Thompson v. Enomoto - Office of the Inspector General, March 17-21, 1986; June 2, 1986
Summary
- Dates:
- March 17-21, 1986; June 2, 1986
Background
- Scope and content:
-
3 copies + 1 cover letter
- Physical description:
- Approximately 60 pages per copy
Response to the Third Review of Thompson v. Enomoto Consent Decree by the Office of the Attorney General, March 26, 1986; April 1986
Summary
- Dates:
- March 26, 1986; April 1986
Background
- Physical description:
- Approximately 30 pages
Notes on Timeline of Thompson Motions and Responses, April 1986
Summary
- Dates:
- April 1986
Background
- Physical description:
- 1 page
Statement of Fees and Expenses of the Monitor (Eighth Periodic Statement), April 10, 1986
Summary
- Dates:
- April 10, 1986
Background
- Physical description:
- 4 pages
Letter re: Bi-Monthly Reports to the Court and Counsel, April 30, 1986
Summary
- Dates:
- April 30, 1986
Background
- Physical description:
- 2 pages
Letters re: Monitor's Visit on June 30, 1986, June 17, 1986; July 10, 1986
Summary
- Dates:
- June 17, 1986; July 10, 1986
Background
- Physical description:
- 3 pages
Fourth Review of Thompson v. Enomoto - Office of the Inspector General, June-July 22, 1986
Summary
- Dates:
- June-July 22, 1986
Background
- Scope and content:
-
Includes responses
- Physical description:
- Approximately 45 pages
Preparation of Departmental Issue Memo Regarding Possible Relocation of Condemned Row at San Quentin - to Alternative Level IV Prisons, August 14, 1986; September 5, 1986
Summary
- Dates:
- August 14, 1986; September 5, 1986
Background
- Physical description:
- 5 pages
Thompson v. Enomoto: Appellants' Memorandum Regarding Jurisdiction of U.S.C.A. Over this Appeal, August 29, 1986
Summary
- Dates:
- August 29, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 7 pages per copy
Statement of Fees and Expenses of the Monitor (Tenth Periodic Statement), September 10, 1986
Summary
- Dates:
- September 10, 1986
Background
- Physical description:
- 4 pages
Inspector General's Audit of the Thompson Consent Decree, September 11, 1986
Summary
- Dates:
- September 11, 1986
Background
- Physical description:
- 1 page
Thompson v. Enomoto: Declaration of Henry Tabash Regarding Defendants' Compliance with Section IX of the Consent Decree [Personnel], October 3, 1986
Summary
- Dates:
- October 3, 1986
Background
- Physical description:
- 7 pages
Statement of Fees and Expenses of the Monitor (Eleventh Periodic Statement), October 7, 1986
Summary
- Dates:
- October 7, 1986
Background
- Physical description:
- 6 pages
Thompson v. Enomoto: First Report of the Monitor, October 7-November 18, 1986
Summary
- Dates:
- October 7-November 18, 1986
Background
- Scope and content:
-
4 copies of report. Includes responses.
- Physical description:
- Approximately 400 pages
Operational Changes, Carson Section (South Block) and East Block, October 15, 1986
Summary
- Dates:
- October 15, 1986
Background
- Physical description:
- 1 page
Thompson v. Enomoto: Consent Decree, October 23, 1986
Summary
- Dates:
- October 23, 1986
Background
- Scope and content:
-
4 copies
- Physical description:
- 20 pages per copy
Thompson v. Enomoto: Order (Clause Allowing for Emergency Suspension of Compliance with Consent Decree), October 28, 1986
Summary
- Dates:
- October 28, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
Thompson v. Enomoto: Memorandum in Support of Motion to Reject in Part Monitor's First Report, Adopt Remainder, and Remand Contempt Motion, December 2, 1986
Summary
- Dates:
- December 2, 1986
Background
- Physical description:
- 36 pages
Fifth Review of Thompson v. Enomoto, December 1986; March 16, 1987
Summary
- Dates:
- December 1986; March 16, 1987
Background
- Scope and content:
-
3 copies of review + 1 cover letter
- Physical description:
- Approximately 100 pages
Thompson Consent Decree Recurring Issues, January 5, 1987
Summary
- Dates:
- January 5, 1987
Background
- Physical description:
- Approximately 60 pages
Letter re: Condemned Worker Program, January 6, 1987
Summary
- Dates:
- January 6, 1987
Background
- Physical description:
- 1 page
Thompson v. Enomoto: Emergency Suspension of Compliance with Portion of Consent Decree, January 13-September 14, 1987
Summary
- Dates:
- January 13-September 14, 1987
Background
- Physical description:
- Approximately 70 pages
Statement of Fees and Expenses of the Monitor (Twelfth Periodic Statement), January 22, 1987
Summary
- Dates:
- January 22, 1987
Background
- Physical description:
- 7 pages
Thompson v. Enomoto: Plaintiffs' Motion for Contempt, March 10, 1987
Summary
- Dates:
- March 10, 1987
Background
- Physical description:
- 15 pages
Statement of Time and Expenses of Special Master (Thirteenth Periodic Statement), March 12, 1987
Summary
- Dates:
- March 12, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
Thompson v. Enomoto: Transcript of Proceedings Before Robert Riggs, Monitor, March 12, 1987
Summary
- Dates:
- March 12, 1987
Background
- Physical description:
- 175 pages
Thompson v. Enomoto: Plaintiffs' Interrogatories and Responses, March 20-April 16, 1987
Summary
- Dates:
- March 20-April 16, 1987
Background
- Physical description:
- 32 pages
Condemned Grade A Prisoners, D-Section, March 25, 1987
Summary
- Dates:
- March 25, 1987
Background
- Physical description:
- 5 pages
Response to Plaintiffs' Position, March 27-April 13, 1987
Summary
- Dates:
- March 27-April 13, 1987
Background
- Physical description:
- 16 pages
Lockdown San Quentin's North Seg Unit, April 10, 1987
Summary
- Dates:
- April 10, 1987
Background
- Physical description:
- 2 pages
Condemned Canteen Purchases, April 23, 1987
Summary
- Dates:
- April 23, 1987
Background
- Physical description:
- 4 pages
Plaintiffs' Allegations of Violation of Consent Decree and Defendants' Response, April 27-May 6, 1987
Summary
- Dates:
- April 27-May 6, 1987
Background
- Physical description:
- Approximately 30 pages
Thompson v. Enomoto: Appeal from US District Court for the Northern District of California, April 30, 1987
Summary
- Dates:
- April 30, 1987
Background
- Physical description:
- 9 pages
Thompson v. Enomoto: Plaintiffs' Supplemental Opposition to Defendants' Motion to Modify Consent Decree; Reply to Plaintiffs, May 4, 1987, May 19, 1987
Summary
- Dates:
- May 4, 1987, May 19, 1987
Background
- Physical description:
- 23 pages
Notes, May 8, 1987
Summary
- Dates:
- May 8, 1987
Background
- Physical description:
- 6 pages
Thompson v. Enomoto: Defendants' Draft Proposed Modifications to Consent Decree, May 22, 1987; June 2, 1987
Summary
- Dates:
- May 22, 1987; June 2, 1987
Background
- Physical description:
- Approximately 50 pages
Thompson v. Enomoto: Plaintiffs' Supplemental Allegations of Violations of Consent Decree and Motion for Contempt, May 22-June 5, 1987
Summary
- Dates:
- May 22-June 5, 1987
Background
- Physical description:
- Approximately 40 pages
Monitor's Second Report, Thompson v. Enomoto, June 9, 1987
Summary
- Dates:
- June 9, 1987
Background
- Physical description:
- Approximately 80 pages
Statement of Time and Expenses of Special Master (Fourteenth Periodic Statement), June 12, 1987
Summary
- Dates:
- June 12, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
Thompson v. Enomoto: Plaintiffs' and Defendants' Responses to Second Report of the Monitor, June 29-October 23, 1987
Summary
- Dates:
- June 29-October 23, 1987
Background
- Physical description:
- Approximately 60 pages
Letters re: Attorney-Client Visiting Procedures for Condemned Inmates, July 3-September 23, 1987
Summary
- Dates:
- July 3-September 23, 1987
Background
- Physical description:
- 11 pages
Thompson v. Enomoto: Transcript of Proceedings Before Robert Riggs, Monitor; Notes on Proceedings, July 13, 1987
Summary
- Dates:
- July 13, 1987
Background
- Physical description:
- 47 pages
Addendum to Proposed Modified Consent Decree, July 22, 1987
Summary
- Dates:
- July 22, 1987
Background
- Physical description:
- 5 pages
Hazardous Misuse of Hobbycraft Materials, August 3, 1987
Summary
- Dates:
- August 3, 1987
Background
- Physical description:
- 3 pages
Thompson v. Enomoto: Notice of Motion and Motion to Reject in Part, and Adopt in Part, Second Report of Monitor; Plaintiffs' Opposition, August 6, 1987
Summary
- Dates:
- August 6, 1987
Background
- Physical description:
- Approximately 80 pages
Thompson Consent Decree: Letter from S. Cambra, September 2, 1987
Summary
- Dates:
- September 2, 1987
Background
- Physical description:
- 3 pages
Thompson v. Enomoto: Fifteenth Periodic Itemized Statement of Fees and Expenses of the Monitor, September 11, 1987; September 18, 1987
Summary
- Dates:
- September 11, 1987; September 18, 1987
Background
- Physical description:
- 7 pages
Letter re: Transfer of Thompson Case to Deputy Attorney General John Donhoff, November 23, 1987
Summary
- Dates:
- November 23, 1987
Background
- Physical description:
- 1 page
Memo re: Thompson Negotiations (Typewriters), December 16, 1987
Summary
- Dates:
- December 16, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
Thompson v. Enomoto: Formal Audit of Consent Decree, January 2002
Summary
- Dates:
- January 2002
Background
- Physical description:
- 80 pages
Thompson v. Enomoto: Thirtieth Formal Review of Consent Decree, June 2004
Summary
- Dates:
- June 2004
Background
- Physical description:
- 78 pages
Thompson v. Enomoto: Thirty-Second Formal Review of Consent Decree, June 20-24, 2005
Summary
- Dates:
- June 20-24, 2005
Background
- Physical description:
- 73 pages
Toussaint v. McCarthy, 1971-2006, bulk 1982-1988
Summary
- Dates:
- 1971-2006, bulk 1982-1988
- Extent:
- 24.1 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Toussaint v. McCarthy (3:73-cv-01422), a lawsuit addressing the legality of conditions of incarceration for prisoners held in administrative segregation statewide. See also Series 1.12.14. Wright v. Enomoto. The series is organized in 2 subseries: 1.2.12.1. Working Files, 1971-2006; 1.2.12.2. Chronological Files, 1983-1985.
Contents
Working Files, 1971-2006
Summary
- Dates:
- 1971-2006
- Extent:
- 16.4 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
"The 'Adjustment Center': California's Prison Within Prisons," Lynne S. Hollander, 1971
Summary
- Dates:
- 1971
Background
- Scope and content:
-
Black Law Journal, Vol. 1, Summer 1971
- Physical description:
- 40 pages
Monitor Cases: Hayward, Jones, etc., 1977-1980
Summary
- Dates:
- 1977-1980
Background
- Physical description:
- Approximately 240 pages
CRIPA Investigation, Folsom Prison, April 22, 1980-March 28, 1985
Summary
- Dates:
- April 22, 1980-March 28, 1985
Background
- Physical description:
- Approximately 150 pages
Toussaint v. McCarthy: In re Toussaint et al. on Habeas Corpus and D-Section MCU, March-July 1982
Summary
- Dates:
- March-July 1982
Background
- Physical description:
- 4 pages
Toussaint v. Rushen: Appellants' Excerpt of Record, On Appeal from the United States District Court for the Northern District of California, April 1982-March 1983
Summary
- Dates:
- April 1982-March 1983
Background
- Physical description:
- Approximately 550 pages
Partial Transcript of Hearing, Toussaint v. Rushen, November 1982
Summary
- Dates:
- November 1982
Background
- Physical description:
- Approximately 20 pages
Toussaint v. McCarthy Monitor Information, January 14, 1983-December 1985
Summary
- Dates:
- January 14, 1983-December 1985
Background
- Physical description:
- Approximately 350 pages
Toussaint v. Rushen: Findings of Fact and Conclusions of Law on Granting Preliminary Injunction Following Remand from Circuit Court, January 14, 1983
Summary
- Dates:
- January 14, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- 45 pages per copy
Toussaint v. Rushen: Preliminary Injunction, January 14, 1983
Summary
- Dates:
- January 14, 1983
Background
- Scope and content:
-
6 copies
- Physical description:
- 9 pages per copy
Toussaint v. Rushen: Declarations in Support of Defendants' Motion for Reconsideration and Modification of Preliminary Injunction, January 24-27, 1983
Summary
- Dates:
- January 24-27, 1983
Background
- Physical description:
- Approximately 40 pages
Toussaint v. Rushen: Special Memorandum of Defendants Concerning Arnold Pontesso to Support Defendants' Motion for Reconsideration and Modification of Preliminary Injunction, January 24, 1983
Summary
- Dates:
- January 24, 1983
Background
- Physical description:
- 21 pages
Toussaint v. Rushen: Defendants' Memorandum of Points and Authorities in Support of Motions for Reconsideration and Modification of Preliminary Injunction and for Stay of Injunction Pending Defendants' Appeal, January 27, 1983
Summary
- Dates:
- January 27, 1983
Background
- Physical description:
- Approximately 35 pages
Toussaint v. Rushen: Declarations in Support of Opposition to Defendants' Motion for Modification of Preliminary Injunction, February 2, 1983
Summary
- Dates:
- February 2, 1983
Background
- Physical description:
- Approximately 100 pages
Toussaint v. Rushen: Declaration of Bernard Zimmerman in Opposition to Motion to Modify Injunction; Reply to Special Memorandum of Defendants Concerning Arnold Pontesso, February 5, 1983; February 8, 1983
Summary
- Dates:
- February 5, 1983; February 8, 1983
Background
- Physical description:
- Approximately 40 pages
Minutes - Deputy Warden Staff Meeting, February 7, 1983
Summary
- Dates:
- February 7, 1983
Background
- Physical description:
- 3 pages
Toussaint v. Rushen: Plaintiffs' Memorandum of Points and Authorities in Opposition to Defendants' Motion for Modification of Preliminary Injunction and for Stay of Injunction Pending Defendants' Appeal, February 7, 1983
Summary
- Dates:
- February 7, 1983
Background
- Physical description:
- 23 pages
Summary of Notes Taken During February 10, 1983 Toussaint v. Rushen Hearing, February 11, 1983
Summary
- Dates:
- February 11, 1983
Background
- Physical description:
- 3 pages
Toussaint v. Rushen: Declaration of Reginald Pulley in Support of Request for Emergency Stay, February 14, 1983
Summary
- Dates:
- February 14, 1983
Background
- Physical description:
- 10 pages
Letter Directing Inmates to Send Complaints Concerning Case to Their Attorneys, February 15, 1983
Summary
- Dates:
- February 15, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
Memo re: Posting of Toussaint v. Rushen Preliminary Injunction, February 25, 1983
Summary
- Dates:
- February 25, 1983
Background
- Physical description:
- 3 pages
Letters re: Implementation of Preliminary Injunction, March 8, 1983; March 14, 1983
Summary
- Dates:
- March 8, 1983; March 14, 1983
Background
- Physical description:
- 11 pages
Letters re: Construction at San Quentin and Impact on Exercise Yard, March 22, 1983; March 29, 1983
Summary
- Dates:
- March 22, 1983; March 29, 1983
Background
- Physical description:
- 4 pages
Toussaint v. Rushen: Scheduling Order Setting Trial Date and Dates for Pretrial Proceedings, March 25, 1983
Summary
- Dates:
- March 25, 1983
Background
- Physical description:
- 4 pages
Toussaint v. Rushen: Scheduling Order Setting Trial Date and Dates for Pretrial Proceedings, March 29, 1983
Summary
- Dates:
- March 29, 1983
Background
- Physical description:
- 2 pages
Letters re: Possibility of Monitor for Preliminary Injunction, March 28, 1983; March 30, 1983
Summary
- Dates:
- March 28, 1983; March 30, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
Toussaint v. Rushen: Defendants Notice of Motion and Motion for a Change of Venue. 28 USC Section 1404(a); Defendants' Memorandum of Points and Authorities in Support of Motion for Change of Venue; and Proposed Order Granting Motion for Change of Venue, March 31, 1983
Summary
- Dates:
- March 31, 1983
Background
- Physical description:
- Approximately 30 pages
Toussaint v. Rushen: Defendants' Reply to Plaintiffs' Opposition to Change of Venue Under 28 USC Section 1404(a); Related Filings, March 31-August 4, 1983
Summary
- Dates:
- March 31-August 4, 1983
Background
- Physical description:
- Approximately 70 pages
Toussaint v. Rushen: One Hundred Twenty-Fourth Weekly Status Report, April 7, 1983
Summary
- Dates:
- April 7, 1983
Background
- Scope and content:
-
San Quentin
- Physical description:
- Approximately 25 pages
Toussaint v. Rushen: Plaintiffs' Sixth Set of Interrogatories and Requests for Admissions of Defendants, and Plaintiffs' Request for Production of Documents, April 8, 1983; April 11, 1983
Summary
- Dates:
- April 8, 1983; April 11, 1983
Background
- Physical description:
- Approximately 45 pages
Toussaint v. Yockey: Appellants' Opening Brief, On Appeal from the United States District Court for the Northern District of California, April 11, 1983
Summary
- Dates:
- April 11, 1983
Background
- Physical description:
- 57 pages
Toussaint v. Yockey: Appellants' Statement of Related Cases, April 18, 1983
Summary
- Dates:
- April 18, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- 8 pages per copy
Letter re: Toussaint Monitor Request, April 20, 1983
Summary
- Dates:
- April 20, 1983
Background
- Physical description:
- 3 pages
Letters re: May 13, 1983 Inspection of San Quentin, May 11-June 6, 1983
Summary
- Dates:
- May 11-June 6, 1983
Background
- Physical description:
- 5 pages
Letters re: Conditions at San Quentin: John Vasconcellos, June 6, 1983; June 17, 1983
Summary
- Dates:
- June 6, 1983; June 17, 1983
Background
- Physical description:
- 6 pages
Toussaint v. Rushen: One Hundred Thirty-Fourth Weekly Status Report, June 22, 1983
Summary
- Dates:
- June 22, 1983
Background
- Scope and content:
-
San Quentin
- Physical description:
- Approximately 30 pages
Letters re: Inmate Complaints and San Quentin Compliance with Toussaint v. Rushen, June 16-28, 1983
Summary
- Dates:
- June 16-28, 1983
Background
- Physical description:
- 9 pages
Toussaint v. Rushen: Plaintiffs' Seventh Set of Interrogatories and Request for Production of Documents, June 28-July 20, 1983
Summary
- Dates:
- June 28-July 20, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- Approximately 40 pages per copy
Toussaint v. Rushen: One Hundred Thirty-Sixth Weekly Status Report, July 1, 1983
Summary
- Dates:
- July 1, 1983
Background
- Scope and content:
-
San Quentin
- Physical description:
- Approximately 40 pages
Toussaint v. Rushen: Request of Plaintiffs for Settlement Conference with Attorney General's Office, July 1, 1983
Summary
- Dates:
- July 1, 1983
Background
- Physical description:
- Approximately 140 pages
Toussaint v. Yockey: Plaintiffs' Motion to Separate Trials, July 21, 1983; July 25, 1983
Summary
- Dates:
- July 21, 1983; July 25, 1983
Background
- Physical description:
- Approximately 40 pages
Toussaint v. Yockey: Order Denying Defendants' Motion for Change of Venue, July 25, 1983; July 27, 1983
Summary
- Dates:
- July 25, 1983; July 27, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- 5 pages per copy
Toussaint v. Yockey: Plaintiffs' Eighth Set of Interrogatories and Request for Production of Documents, August 2, 1983; August 11, 1983
Summary
- Dates:
- August 2, 1983; August 11, 1983
Background
- Physical description:
- Approximately 40 pages
Toussaint v. Yockey: Order Granting Plaintiffs' Motion to Modify Preliminary Injunction and Denying Defendants' Motion for Explication re: Newly Associated Counsel, August 3, 1983; August 9, 1983
Summary
- Dates:
- August 3, 1983; August 9, 1983
Background
- Physical description:
- 7 pages
Toussaint v. Yockey: Proposed Orders re: Change of Venue and Separation of Trial, August 4, 1983
Summary
- Dates:
- August 4, 1983
Background
- Physical description:
- 8 pages
Questionnaires and Toussaint v. Yockey Letters, August 22, 1983; August 26, 1983
Summary
- Dates:
- August 22, 1983; August 26, 1983
Background
- Physical description:
- Approximately 30 pages
Letters re: Incidents of Stray Materials During Tours of Folsom State Prison, September 29, 1983
Summary
- Dates:
- September 29, 1983
Background
- Physical description:
- 2 pages
Letters re: Dr. Craig Haney, October 4, 1983; October 14, 1983
Summary
- Dates:
- October 4, 1983; October 14, 1983
Background
- Physical description:
- 4 pages
Letter Denying Plaintiffs' Counsel's Request for Professor David Rosenhan's 24-Hour Stay at San Quentin, October 13, 1983
Summary
- Dates:
- October 13, 1983
Background
- Physical description:
- 4 pages
Toussaint v. Denton: Joint Pretrial Statement, October 18, 1983
Summary
- Dates:
- October 18, 1983
Background
- Physical description:
- 106 pages
Toussaint v. Denton: Plaintiffs' Narrative Summary of Witnesses' Testimony and Exhibit Lists, October 18, 1983
Summary
- Dates:
- October 18, 1983
Background
- Physical description:
- Approximately 80 pages
Toussaint v. Yockey: Deputy Attorney General Memorandum, Dated September 30, 1983, October 19, 1983
Summary
- Dates:
- October 19, 1983
Background
- Physical description:
- 1 page
Settlement Discussions in Toussaint v. Yockey, October 28, 1983; November 8, 1983
Summary
- Dates:
- October 28, 1983; November 8, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 44 pages per copy
Photographs: Double Cell at Deuel Vocational Institution, October 1983
Summary
- Dates:
- October 1983
Background
- Physical description:
- 18 pages
Toussaint v. Yockey: Answers of Reginald Pulley, Warden, to Plaintiffs' Ninth Set of Interrogatories and Production of Documents, October 1983
Summary
- Dates:
- October 1983
Background
- Physical description:
- Approximately 80 pages
Toussaint v. Yockey: Declaration of Anita P. Arriola in Support of Motion for Contempt, November 29, 1983
Summary
- Dates:
- November 29, 1983
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Defendants' Revised List of Witnesses and Summary of Expected Testimony, December 9, 1983
Summary
- Dates:
- December 9, 1983
Background
- Physical description:
- 6 pages
Memorandum, California State Prison, San Quentin re: Preliminary Injunction, 1983
Summary
- Dates:
- 1983
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Consent Decree, 1983
Summary
- Dates:
- 1983
Background
- Physical description:
- 21 pages
SB 1306 (Prison Facilities, San Quentin), January 3, 1984
Summary
- Dates:
- January 3, 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 4 pages per copy
Articles on Toussaint v. McCarthy, Peacekeeper , January 1984, January 1984
Summary
- Dates:
- January 1984
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Order Denying Application for an Order Shortening Time, February 14, 1984
Summary
- Dates:
- February 14, 1984
Background
- Physical description:
- 2 pages
Letter to Gregory W. Harding re: Representation in Toussaint, February 16, 1984
Summary
- Dates:
- February 16, 1984
Background
- Physical description:
- 2 pages
New Prison Policy Guidelines, State of California, Department of Corrections, June 1, 1984
Summary
- Dates:
- June 1, 1984
Background
- Physical description:
- Approximately 120 pages
Proposal for Mainline Access (Alternative): Program Unit II, East Block, San Quentin, June 4, 1984
Summary
- Dates:
- June 4, 1984
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Judgment of Permanent Injunction, October 18, 1984
Summary
- Dates:
- October 18, 1984
Background
- Physical description:
- 23 pages
Toussaint v. McCarthy Improvement Capital Outlay Program: Folsom, Correctional Training Facility, Deuel Vocational Institution, November 9, 1984
Summary
- Dates:
- November 9, 1984
Background
- Physical description:
- Approximately 100 pages
Toussaint v. McCarthy Permanent Injunction Compliance and Action Plan, Report 1, December 21, 1984
Summary
- Dates:
- December 21, 1984
Background
- Physical description:
- Approximately 600 pages
California Department of Corrections Administrative Bulletin AB 84/85: Maintenance of the Cell Inspection Log and CDC-114A, Inmate Segregation Record, December 26, 1984
Summary
- Dates:
- December 26, 1984
Background
- Physical description:
- 16 pages
Toussaint v. McCarthy: Indexes to Trial Testimony (Phase I), 1984
Summary
- Dates:
- 1984
Background
- Physical description:
- Approximately 35 pages
Monitor's Order re: Production of Witnesses and Documents of January 20, 1985: Supplement to February 18, 1985 Submission, January 14-April 5, 1985
Summary
- Dates:
- January 14-April 5, 1985
Background
- Physical description:
- Approximately 160 pages
Construction and Remodeling, San Quentin, January 17, 1985-July 23, 1986
Summary
- Dates:
- January 17, 1985-July 23, 1986
Background
- Physical description:
- Approximately 160 pages
Toussaint v. McCarthy: Response to the Plaintiffs' Statement of Deficiencies in Defendants' Proposed Report of the Monitor, January 22, 1985
Summary
- Dates:
- January 22, 1985
Background
- Physical description:
- Approximately 140 pages
Voluntary/Involuntary Double Celling DVI/CTF, February 1, 1985
Summary
- Dates:
- February 1, 1985
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Order re: Preliminary Injunction Compliance, February 4, 1985
Summary
- Dates:
- February 4, 1985
Background
- Physical description:
- 5 pages
Index to Transcripts (Toussaint v. McCarthy), February 6-8, 1985
Summary
- Dates:
- February 6-8, 1985
Background
- Physical description:
- 1 page
Proposed Special Master's Report and Recommendations on Attorneys' Fees, March 18, 1985
Summary
- Dates:
- March 18, 1985
Background
- Physical description:
- 63 pages
Toussaint v. McCarthy: Sixth Review Memorandum and Order (In re Altamirano), March 18-April 15, 1985
Summary
- Dates:
- March 18-April 15, 1985
Background
- Physical description:
- Approximately 35 pages
Monitor's Order re: Production of Documents, Volume IV, June 10, 1985 Submittal, March 18-June 10, 1985
Summary
- Dates:
- March 18-June 10, 1985
Background
- Physical description:
- Approximately 190 pages
Monitor's Order re: Production of Witnesses and Documents of January 30, 1985, Volume III: May 8, 1985 Submission, March 21-May 5, 1985
Summary
- Dates:
- March 21-May 5, 1985
Background
- Physical description:
- Approximately 110 pages
The Special Management Inmate , Richard A. McGee, George Warner, and Nora Harlow, March 1985
Summary
- Dates:
- March 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- 157 pages per copy
The Lessons of Marion: The Failure of a Maximum Security Prison: A History and Analysis, with Voices of Prisoners , American Friends Service Committee, circa March 1985
Summary
- Dates:
- circa March 1985
Background
- Physical description:
- 43 pages
Monitor's Order re: Production of Documents, First Report of the Monitor: June 15, 1985 Submittal, April 17-June 17, 1985
Summary
- Dates:
- April 17-June 17, 1985
Background
- Physical description:
- Approximately 130 pages
Budget of the California Department of Corrections, Item 5240 and Related Matters, April 22, 1985
Summary
- Dates:
- April 22, 1985
Background
- Physical description:
- 1 page
Construction and Remodeling, Folsom and San Quentin, May 21, 1985-July 8, 1986
Summary
- Dates:
- May 21, 1985-July 8, 1986
Background
- Physical description:
- Approximately 80 pages
Toussaint v. McCarthy, In re: Valentino Altamirano: Order (Stay of Ninth Circuit Court of Appeals Order Pending Response), May 22-29, 1985
Summary
- Dates:
- May 22-29, 1985
Background
- Physical description:
- Approximately 30 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, May 29, 1985
Summary
- Dates:
- May 29, 1985
Background
- Physical description:
- 189 pages
Toussaint Permanent Injunction Implementation Package, May-September 1985
Summary
- Dates:
- May-September 1985
Background
- Scope and content:
-
Budget Change Proposal
- Physical description:
- Approximately 300 pages
Toussaint v. McCarthy: Proposed Order Granting Plaintiffs' Application to File a Supplemental Reply in Support of Motion for Modifications of the Monitor's First Report, circa May 1985
Summary
- Dates:
- circa May 1985
Background
- Physical description:
- 2 pages
Monitor's Order re: Production of Documents, Volume V, July 10, 1985 Submittal, June 4-July 10, 1985
Summary
- Dates:
- June 4-July 10, 1985
Background
- Physical description:
- Approximately 100 pages
First Report of the Monitor, as Amended by Supplement, June 6, 1985
Summary
- Dates:
- June 6, 1985
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: Eighth Monthly Itemized Statement of Fees and Expenses of the Monitor, June 7, 1985; June 13, 1985
Summary
- Dates:
- June 7, 1985; June 13, 1985
Background
- Physical description:
- 13 pages
Documentation for the First Report of the Monitor: July 15, 1985 Submittal, June 10-July 15, 1985
Summary
- Dates:
- June 10-July 15, 1985
Background
- Physical description:
- Approximately 15 pages
Fire Safety, San Quentin, June 10, 1985-July 3, 1986
Summary
- Dates:
- June 10, 1985-July 3, 1986
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Appellants' Opening Brief, June 17, 1985
Summary
- Dates:
- June 17, 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- 87 pages per copy
Joint Legislative Hearing on Violence at Folsom Prison: Summary of Hearing Held on June 19, 1985, June 19, 1985
Summary
- Dates:
- June 19, 1985
Background
- Physical description:
- Approximately 30 pages
Budget Request Package (Modified): Folsom's Request for Staffing/Equipment, Toussaint Permanent Injunction, June 20, 1985
Summary
- Dates:
- June 20, 1985
Background
- Physical description:
- Approximately 110 pages
Monitor's Order re: Production of Documents, Volume VI, August 10, 1985 Submittal, June 25-August 9, 1985
Summary
- Dates:
- June 25-August 9, 1985
Background
- Physical description:
- Approximately 150 pages
Status Assessment of Tasks Required by First Report of the Monitor, June 25-26, 1985
Summary
- Dates:
- June 25-26, 1985
Background
- Physical description:
- 15 pages
Toussaint v. McCarthy: Emergency Motion for Stay of Final Order Pending Appeal Exhibits - On Appeal from the United States District Court for the Northern District of California, June 28, 1985
Summary
- Dates:
- June 28, 1985
Background
- Physical description:
- Approximately 180 pages
CCPOA Draft Recommendations for Reduction of Inmate Assaults Against Staff, circa June 1985
Summary
- Dates:
- circa June 1985
Background
- Scope and content:
-
Folsom Prison
- Physical description:
- 16 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, July 18, 1985
Summary
- Dates:
- July 18, 1985
Background
- Physical description:
- 116 pages
Budget Change Proposal, Fiscal Year 1986/87, July 26, 1985
Summary
- Dates:
- July 26, 1985
Background
- Physical description:
- 20 pages
Toussaint v. McCarthy: Tenth Monthly Itemized Statement of Fees and Expenses of Monitor, August 6, 1985
Summary
- Dates:
- August 6, 1985
Background
- Physical description:
- 11 pages
Memorandum: Proposed Procedures for Declaration of State of Emergency, August 13, 1985
Summary
- Dates:
- August 13, 1985
Background
- Physical description:
- 2 pages
Monitor's Order re: Production of Documents, First Report of the Monitor - August 15, 1985 Submittal, August 14, 1985
Summary
- Dates:
- August 14, 1985
Background
- Scope and content:
-
San Quentin, Folsom, Central Office
- Physical description:
- Approximately 50 pages
Amendments to Senate Bill 677, as Amended in Assembly August 21, 1985, August 21, 1985
Summary
- Dates:
- August 21, 1985
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Orders re: Deposit of Funds to Monitorship Account, August 26, 1985-March 12, 1986
Summary
- Dates:
- August 26, 1985-March 12, 1986
Background
- Physical description:
- Approximately 10 pages
Monitor's Order re: Production of Documents, First Report of the Monitor - August 27, 1985 Submittal, August 27, 1985
Summary
- Dates:
- August 27, 1985
Background
- Scope and content:
-
San Quentin, Folsom, Central Office
- Physical description:
- Approximately 160 pages
First Review of Toussaint Preliminary Injunction and Court Order: Correctional Training Facility, August 1985; January 24, 1986
Summary
- Dates:
- August 1985; January 24, 1986
Background
- Physical description:
- Approximately 30 pages
First Review of Toussaint Preliminary Injunction and Court Order: Deuel Vocational Institution, August 1985; January 24, 1986
Summary
- Dates:
- August 1985; January 24, 1986
Background
- Physical description:
- Approximately 30 pages
First Review of Toussaint v. McCarthy Judgment of Permanent Injunction, California State Prison, Folsom, August 1985; January 24, 1986
Summary
- Dates:
- August 1985; January 24, 1986
Background
- Physical description:
- Approximately 35 pages
Monitor's Order re: Production of Documents, Vol. VII: September 10, 1985 Submittal, September 10, 1985
Summary
- Dates:
- September 10, 1985
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Eleventh Monthly Itemized Statement of Fees and Expenses of Monitor; Objections to Same; and Related Filings, September 10-December 4, 1985
Summary
- Dates:
- September 10-December 4, 1985
Background
- Physical description:
- Approximately 90 pages
Senate Bill 677, Presley. Prisons., September 12, 1985
Summary
- Dates:
- September 12, 1985
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Appellants' Reply Brief and Brief in Answer to Appellees' Opening Brief on Cross-Appeal, September 13, 1985
Summary
- Dates:
- September 13, 1985
Background
- Scope and content:
-
3 copies
- Physical description:
- 58 pages per copy
Toussaint v. McCarthy: Appellants' Response to Amici Curiae Briefs of the California Attorneys for Criminal Justice and the Bar Association of San Francisco, and the San Francisco Lawyers' Committee for Urban Affairs, September 13, 1985
Summary
- Dates:
- September 13, 1985
Background
- Scope and content:
-
3 copies
- Physical description:
- 22 pages per copy
Interstate Exchange of Personnel, September 18, 1985-May 6, 1986
Summary
- Dates:
- September 18, 1985-May 6, 1986
Background
- Physical description:
- Approximately 30 pages
Toussaint v. McCarthy: Memorandum of Decision re Further Prisoner Release Orders, September 30, 1985
Summary
- Dates:
- September 30, 1985
Background
- Physical description:
- 9 pages
First Review of Toussaint v. McCarthy Judgment of Permanent Injunction, California State Prison, San Quentin, September 1985
Summary
- Dates:
- September 1985
Background
- Physical description:
- Approximately 35 pages
Toussaint v. McCarthy: Order Establishing Procedure for Collecting Attorneys' Fees in Connection with Monitoring Compliance with the Court's Orders, October 7, 1985; November 14, 1985
Summary
- Dates:
- October 7, 1985; November 14, 1985
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Twelfth Monthly Itemized Statement of Fees and Expenses of Monitor, October 15, 1985
Summary
- Dates:
- October 15, 1985
Background
- Physical description:
- Approximately 55 pages
Information Requested, Toussaint v. McCarthy Monitor, October 24, 1985
Summary
- Dates:
- October 24, 1985
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Thirteenth Monthly Itemized Statement of Fees and Expenses of Monitor, November 6, 1985
Summary
- Dates:
- November 6, 1985
Background
- Physical description:
- Approximately 30 pages
Letters re: Smoke Detector Installation at San Quentin, November 7-December 11, 1985
Summary
- Dates:
- November 7-December 11, 1985
Background
- Physical description:
- 4 pages
Monitor's Order re: Production of Documents: November 8, 1985 Submittal, November 8, 1985
Summary
- Dates:
- November 8, 1985
Background
- Physical description:
- Approximately 80 pages
Monitor's Tour, Folsom, November 14, 1985
Summary
- Dates:
- November 14, 1985
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Plaintiffs' Objections and Recommended Changes to the Intended Second Report of the Monitor; Related Filings, November 14-15, 1985
Summary
- Dates:
- November 14-15, 1985
Background
- Physical description:
- Approximately 80 pages
Monitor's Tour, San Quentin, November 15, 1985; December 17, 1985
Summary
- Dates:
- November 15, 1985; December 17, 1985
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, November 20, 1985
Summary
- Dates:
- November 20, 1985
Background
- Physical description:
- 87 pages
Toussaint v. McCarthy: Transcript of Hearings, Afternoon Session, November 20, 1985
Summary
- Dates:
- November 20, 1985
Background
- Physical description:
- 107 pages
Toussaint v. McCarthy: Transcript of Hearings, Afternoon Session, November 20, 1985
Summary
- Dates:
- November 20, 1985
Background
- Scope and content:
-
Copy 2
- Physical description:
- 107 pages
Second Report of the Monitor, November 22, 1985
Summary
- Dates:
- November 22, 1985
Background
- Scope and content:
-
4 copies
- Physical description:
- 67 pages per copy
Toussaint v. McCarthy: In Camera Review of Defendants' Oral Reports About the Availability of Segregation Unit Keys; Related Filings, November 26, 1985-January 16, 1986
Summary
- Dates:
- November 26, 1985-January 16, 1986
Background
- Physical description:
- Approximately 45 pages
Toussaint v. McCarthy: Defendants' Objections to the Second Report of the Monitor, December 2, 1985
Summary
- Dates:
- December 2, 1985
Background
- Physical description:
- Approximately 120 pages
Invoice: San Quentin Cost Benefit Study, December 3, 1985
Summary
- Dates:
- December 3, 1985
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Fourteenth Monthly Itemized Statement of Fees and Expenses of Monitor, December 4, 1985
Summary
- Dates:
- December 4, 1985
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy In re Roger Dale Smith: Eleventh Review Memorandum and Order, December 5, 1985
Summary
- Dates:
- December 5, 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
[Portion of Hearing Transcript re: Roger Dale Smith], circa December 5, 1985
Summary
- Dates:
- circa December 5, 1985
Background
- Scope and content:
-
2 copies
- Physical description:
- 31 pages per copy
Monitor's Order re: Production of Documents: December 8, 1985 Submittal, December 8, 1985
Summary
- Dates:
- December 8, 1985
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy In re Raymond Fierros: Twelfth Review Memorandum and Order, December 9, 1985
Summary
- Dates:
- December 9, 1985
Background
- Physical description:
- 6 pages
Inmate Personal Property Standards, December 12, 1985
Summary
- Dates:
- December 12, 1985
Background
- Physical description:
- 13 pages
Toussaint v. McCarthy In re Vicente Abina: Thirteenth Review Memorandum and Order, December 12, 1985
Summary
- Dates:
- December 12, 1985
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Notice of Request and Request That the Court Review and Reject the Monitor's Recommendations Filed December 6, 1985, December 16, 1985
Summary
- Dates:
- December 16, 1985
Background
- Physical description:
- Approximately 40 pages
Department of Corrections Toussaint Budget Change Proposal for Inclusion in the 1986/87 Gov. Budget, December 17, 1985
Summary
- Dates:
- December 17, 1985
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Plaintiffs' Opposition to Defendants' Objections to Second Report of the Monitor; Declaration of Mark S. Zemelman in Support of Same, December 19, 1985
Summary
- Dates:
- December 19, 1985
Background
- Physical description:
- Approximately 140 pages
Due Process Training: In re Toussaint, December 22, 1985-July 10, 1986
Summary
- Dates:
- December 22, 1985-July 10, 1986
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: Monitor's Second Report Task Assignments, December 23, 1985
Summary
- Dates:
- December 23, 1985
Background
- Scope and content:
-
Insitutions Division, San Quentin, Folsom
- Physical description:
- Approximately 30 pages
Toussaint v. McCarthy: Defendants' Reply to Plaintiffs' Opposition to Defendants' Objections to Second Report of the Monitor, December 25, 1985
Summary
- Dates:
- December 25, 1985
Background
- Physical description:
- 7 pages
Toussaint v. McCarthy: Monitor's Second Report Issues, December 31, 1985
Summary
- Dates:
- December 31, 1985
Background
- Physical description:
- Approximately 10 pages
Double-Celling Lesson Plan, circa 1985
Summary
- Dates:
- circa 1985
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy - U.S. Court of Appeals for the Ninth Circuit: Emergency Motion for Stay of Final Collateral Order Pending Appeal; Related Filings, January 2-3, 1986
Summary
- Dates:
- January 2-3, 1986
Background
- Physical description:
- Approximately 50 pages
Toussaint v. McCarthy: Fifteenth Monthly Itemized Statement of Fees and Expenses of Monitor, January 6, 1986
Summary
- Dates:
- January 6, 1986
Background
- Physical description:
- Approximately 40 pages
Order Regarding Third Inmate Questionnaire/Affidavit - Toussaint v. McCarthy, January 7, 1986; January 16, 1986
Summary
- Dates:
- January 7, 1986; January 16, 1986
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Fourth Order re: Production of Witnesses and Documents, January 7-February 3, 1986
Summary
- Dates:
- January 7-February 3, 1986
Background
- Physical description:
- Approximately 50 pages
Toussaint v. McCarthy: Quarterly Payments of Fees on Monitoring Compliance, January 9, 1986
Summary
- Dates:
- January 9, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
Toussaint v. McCarthy: Reporter's Transcript, January 9, 1986
Summary
- Dates:
- January 9, 1986
Background
- Physical description:
- 18 pages
Plaintiffs' Attorneys' Fees, Toussaint v. McCarthy: Correspondence, January 17-February 19, 1986
Summary
- Dates:
- January 17-February 19, 1986
Background
- Physical description:
- Approximately 20 pages
Toussaint v. McCarthy: Additional Documents re: Quarterly Payments of Fees to Plaintiffs' Counsel on Monitoring Compliance, January 17, 1986
Summary
- Dates:
- January 17, 1986
Background
- Scope and content:
-
Copy 1
- Physical description:
- Approximately 140 pages
Toussaint v. McCarthy: Additional Documents re: Quarterly Payments of Fees to Plaintiffs' Counsel on Monitoring Compliance, January 17, 1986
Summary
- Dates:
- January 17, 1986
Background
- Scope and content:
-
Copy 2
- Physical description:
- Approximately 140 pages
Toussaint v. McCarthy: Additional Documents re: Quarterly Payments of Fees to Plaintiffs' Counsel on Monitoring Compliance, January 17, 1986
Summary
- Dates:
- January 17, 1986
Background
- Scope and content:
-
Copy 3
- Physical description:
- Approximately 140 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, January 21, 1986
Summary
- Dates:
- January 21, 1986
Background
- Physical description:
- 117 pages
Note: Riggs 1/22, January 22, 1986?
Summary
- Dates:
- January 22, 1986?
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Filings Related to Investigation of Tehachapi Transfers, January 23-February 14, 1986
Summary
- Dates:
- January 23-February 14, 1986
Background
- Physical description:
- Approximately 80 pages
First Review of Toussaint v. McCarthy, Judgment of Permanent Injunction (Cover Letter), January 24, 1986
Summary
- Dates:
- January 24, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Quarterly Payments of Fees to Plaintiffs' Counsel on Monitoring Compliance, Response to Objections, January 27, 1986
Summary
- Dates:
- January 27, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 27 pages per copy
Toussaint Quarterly Compliance and Progress Report, January 29, 1986
Summary
- Dates:
- January 29, 1986
Background
- Physical description:
- Approximately 30 pages
Due Process Training Request, January 30-May 7, 1986
Summary
- Dates:
- January 30-May 7, 1986
Background
- Physical description:
- 4 pages
Construction and Remodeling, Folsom State Prison, January 31-September 19, 1986
Summary
- Dates:
- January 31-September 19, 1986
Background
- Physical description:
- Approximately 140 pages
Letter from Plaintiffs to Attorney General Proposing Settlement, January 31, 1986; February 3, 1986
Summary
- Dates:
- January 31, 1986; February 3, 1986
Background
- Physical description:
- 4 pages
Second Report of the Monitor: Response Documents, January 31, 1986
Summary
- Dates:
- January 31, 1986
Background
- Physical description:
- Approximately 330 pages
Project Manual: Bidding Requirements, Conditions of the Contract, Specifications for: Mitigate Environmental Conditions, Department of Corrections, California State Prison, San Quentin, California, January 1986
Summary
- Dates:
- January 1986
Background
- Scope and content:
-
CSQ 507
- Physical description:
- Approximately 200 pages
Letter re: Quarterly Fees on Monitoring Compliance, February 4, 1986
Summary
- Dates:
- February 4, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Sixteenth Monthly Itemized Statement of Fees and Expenses of Monitor; Objections to Same; and Related Filings, February 4-25, 1986
Summary
- Dates:
- February 4-25, 1986
Background
- Physical description:
- Approximately 70 pages
Toussaint v. McCarthy: Fourteenth and Fifteenth Review Memorandum and Order; Order Denying Requests for Modification of Same, February 6, 1986; March 24, 1986
Summary
- Dates:
- February 6, 1986; March 24, 1986
Background
- Physical description:
- 12 pages
Toussaint v. McCarthy: In re Benny W. Williams; In re Tony R. Ogle; and In re Manuel E. Alfaro and Joseph R. Hernandez, February 6-March 24, 1986
Summary
- Dates:
- February 6-March 24, 1986
Background
- Physical description:
- Approximately 25 pages
Monitor's Order re: Production of Documents: Vol. XII, February 10, 1986 Submittal, February 10, 1986
Summary
- Dates:
- February 10, 1986
Background
- Physical description:
- Approximately 150 pages
Toussaint v. McCarthy: First Quarterly Fee Request - Final Negotiations, February 12-13, 1986
Summary
- Dates:
- February 12-13, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 13 pages per copy
Report from Monitor to Hon. Thelton E. Henderson: Access to Legal Materials by Segregated Prisoner at San Quentin, February 13, 1986
Summary
- Dates:
- February 13, 1986
Background
- Physical description:
- 38 pages
Toussaint v. McCarthy: Appellees' Brief (Appeal from Order Awarding Attorneys' Fees Dated August 25, 1985), February 18, 1986
Summary
- Dates:
- February 18, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 21 pages per copy
Toussaint v. McCarthy: Declaration of Mark S. Zemelman in Support of Plaintiffs' Motion to Compel Payment of Fees for Monitoring Compliance, February 18, 1986
Summary
- Dates:
- February 18, 1986
Background
- Physical description:
- Approximately 160 pages
Toussaint v. McCarthy: Magistrate's Order re: Uncontested Hours; Plaintiffs' Motion to Compel Payment of Contested Hours, February 18, 1986; February 27, 1986
Summary
- Dates:
- February 18, 1986; February 27, 1986
Background
- Physical description:
- Approximately 30 pages
Folsom and San Quentin Construction and Remodeling: Legislation, February 19-September 17, 1986
Summary
- Dates:
- February 19-September 17, 1986
Background
- Physical description:
- Approximately 50 pages
Monitor's Order re: Toussaint v. McCarthy Production of Documents, Volume XIII, March 10, 1986 Submittal, February 19-March 10, 1986
Summary
- Dates:
- February 19-March 10, 1986
Background
- Physical description:
- Approximately 70 pages
Toussaint v. McCarthy: Testimony of Monitor Riggs in People v. Johnson, Masters, and Woodard, Marin Municipal Court, Nos. C-8501 3121-3, February 21-28, 1986
Summary
- Dates:
- February 21-28, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
Letter to Attorney General John K. Van de Kamp re: Settlement of Toussaint, February 23, 1986
Summary
- Dates:
- February 23, 1986
Background
- Physical description:
- 1 page
Memo re: Monitor Fees for February 11 and 21, 1986, February 25, 1986
Summary
- Dates:
- February 25, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, February 25, 1986
Summary
- Dates:
- February 25, 1986
Background
- Physical description:
- 54 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, February 25, 1986
Summary
- Dates:
- February 25, 1986
Background
- Scope and content:
-
Copy 2
- Physical description:
- 54 pages
Letter to Daniel J. McCarthy re: Possible Sanctions for Failures to Comply with the Permanent Injunction, February 26, 1986
Summary
- Dates:
- February 26, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Monitor's Second Report - Idleness, February 27, 1986
Summary
- Dates:
- February 27, 1986
Background
- Physical description:
- 2 pages
Toussaint 2nd Quarterly Request for Fees (Monitoring): Correspondence and Pleadings, February 28-June 10, 1986
Summary
- Dates:
- February 28-June 10, 1986
Background
- Physical description:
- Approximately 150 pages
Summary of Questionnaire Replies: Administrative Segregation, circa February 1986
Summary
- Dates:
- circa February 1986
Background
- Physical description:
- Approximately 70 pages
Toussaint v. McCarthy: Contempt Potential (Budget Issues re: Staffing), March 3-17, 1986
Summary
- Dates:
- March 3-17, 1986
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: [Intended] Special Report of the Monitor, March 4, 1986
Summary
- Dates:
- March 4, 1986
Background
- Physical description:
- 23 pages
Toussaint v. McCarthy: Corrected Version of Table of Compliance with Outstanding Document Production Orders, March 7, 1986; March 10, 1986
Summary
- Dates:
- March 7, 1986; March 10, 1986
Background
- Physical description:
- 18 pages
CTF/DVI Monthly Double-Celling Report Submission, March 10, 1986; April 30, 1986
Summary
- Dates:
- March 10, 1986; April 30, 1986
Background
- Physical description:
- Approximately 60 pages
Letters re: Part III(B)(1) of Permanent Injunction, March 10-April 7, 1986
Summary
- Dates:
- March 10-April 7, 1986
Background
- Physical description:
- 3 pages
Letter from Sen. Robert Presley re: Upcoming Centerforce Seminar on Future of San Quentin, March 11, 1986
Summary
- Dates:
- March 11, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Defendants' Objections to the Intended Special Report of the Monitor, March 11, 1986
Summary
- Dates:
- March 11, 1986
Background
- Physical description:
- Approximately 40 pages
Operational Changes: Carson Section (South Block) and East Block, March 13, 1986
Summary
- Dates:
- March 13, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Defendants' Memorandum of Points and Authorities in Support of Objections to the Intended Second Report of the Monitor, March 12, 1986
Summary
- Dates:
- March 12, 1986
Background
- Physical description:
- Approximately 170 pages
Toussaint v. McCarthy: Exhibit I to Defendants' Memorandum of Points and Authorities in Support of Objections to the Intended Special Report of the Monitor, March 13, 1986
Summary
- Dates:
- March 13, 1986
Background
- Physical description:
- Approximately 100 pages
Forum on the Future of San Quentin, April 10-11, 1986, March 14-June 18, 1986
Summary
- Dates:
- March 14-June 18, 1986
Background
- Physical description:
- Approximately 155 pages
Toussaint v. McCarthy: Plaintiffs' Reponse to Defendants' Objections to Intended Special Report of the Monitor, March 17, 1986
Summary
- Dates:
- March 17, 1986
Background
- Physical description:
- 10 pages
Toussaint v. McCarthy: Sixteenth Review Memorandum and Order, March 20, 1986
Summary
- Dates:
- March 20, 1986
Background
- Physical description:
- 12 pages
Toussaint v. McCarthy: Transcript of Hearing, Thursday, March 20, 1986, March 20, 1986
Summary
- Dates:
- March 20, 1986
Background
- Physical description:
- 73 pages
Tracking Mechanism: Toussaint-Related Positions, March 20, 1986
Summary
- Dates:
- March 20, 1986
Background
- Physical description:
- Approximately 10 pages
Final Report: Thomson Environmental Sanitation Team, March 21, 1986
Summary
- Dates:
- March 21, 1986
Background
- Physical description:
- Approximately 30 pages
Legislative Analyst Response (Funding for Staffing), March 21, 1986
Summary
- Dates:
- March 21, 1986
Background
- Physical description:
- 2 pages
CCPOA Conflicts with Attorney General's Office re: Toussaint Investigation of Inmate Stabbing (Draft), March 24, 1986
Summary
- Dates:
- March 24, 1986
Background
- Physical description:
- Approximately 15 pages
Toussaint v. McCarthy: Second Quarterly Fee Statement on Monitoring Compliance, March 25, 1986
Summary
- Dates:
- March 25, 1986
Background
- Physical description:
- Approximately 70 pages
Toussaint v. McCarthy: Special Master's Report and Recommendations on Attorneys' Fees; Related Filings, March 26-September 18, 1986
Summary
- Dates:
- March 26-September 18, 1986
Background
- Physical description:
- Approximately 100 pages
Status of Compliance with Specific Requirements of Second Report of the Monitor, Toussaint v. McCarthy, March 28, 1986
Summary
- Dates:
- March 28, 1986
Background
- Physical description:
- 11 pages
First Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction: California State Prison, Folsom, March 1986; May 13, 1986
Summary
- Dates:
- March 1986; May 13, 1986
Background
- Physical description:
- 40 pages
First Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction: California State Prison, San Quentin, March-April 16 1986
Summary
- Dates:
- March-April 16 1986
Background
- Physical description:
- 50 pages
Toussaint v. McCarthy: Eighteenth Monthly Itemized Statement of Fees and Expenses of Monitor, April 1, 1986
Summary
- Dates:
- April 1, 1986
Background
- Physical description:
- 14 pages
Toussaint v. McCarthy: Order Scheduling Prisoner Review Hearings, April 5, 1986
Summary
- Dates:
- April 5, 1986
Background
- Physical description:
- 4 pages
Non-Exercising Inmates/Walk-Alones, April 7, 1986
Summary
- Dates:
- April 7, 1986
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Plaintiffs' Objections to Special Master's Report of March 26, 1986; Related Filings, April 7-8, 1986
Summary
- Dates:
- April 7-8, 1986
Background
- Physical description:
- Approximately 160 pages
Warden's Action Plan, Second Review of Toussaint v. McCarthy by the Office of the Inspector General, April 7, 1986
Summary
- Dates:
- April 7, 1986
Background
- Scope and content:
-
San Quentin. 2 copies.
- Physical description:
- 44 pages per copy
Monitor's Order re: Production of Documents: Vol. XIV, April 10, 1986 Submittal, April 10, 1986
Summary
- Dates:
- April 10, 1986
Background
- Physical description:
- Approximately 120 pages
May Revision Request: Budget Proposals, April 11, 1986
Summary
- Dates:
- April 11, 1986
Background
- Physical description:
- 5 pages
Letter from L.E. Gercovich re: Required Claim Schedule for Payment, April 15, 1986
Summary
- Dates:
- April 15, 1986
Background
- Physical description:
- 1 page
Memo: Gang Relationship; Use of Accepted Criteria in Documenting Placement and/or Retention in Segregated Housing, April 16, 1986
Summary
- Dates:
- April 16, 1986
Background
- Physical description:
- 3 pages
Response to Inspector General's Second Review of Toussaint Judgment (Folsom), April 17, 1986
Summary
- Dates:
- April 17, 1986
Background
- Physical description:
- Approximately 20 pages
Level IV Task Force, April 18, 1986
Summary
- Dates:
- April 18, 1986
Background
- Physical description:
- 5 pages
Evacuation Drill Report (San Quentin), April 22, 1986
Summary
- Dates:
- April 22, 1986
Background
- Physical description:
- 1 page
Correspondence re: Formal Report of Toussaint v. McCarthy (San Quentin), April 24, 1986; June 3, 1986
Summary
- Dates:
- April 24, 1986; June 3, 1986
Background
- Physical description:
- 6 pages
Approval of Deficiency Authorization Request for Toussaint Injunction, April 28, 1986
Summary
- Dates:
- April 28, 1986
Background
- Physical description:
- 1 page
Letter re: Max "A" to Max "B" Classification Action and Documentation of Same on 128 G's, April 29, 1986
Summary
- Dates:
- April 29, 1986
Background
- Physical description:
- Approximately 10 pages
Memo re: Complaint by Prison Law Office re: Interruption of Service (San Quentin), April 29, 1986
Summary
- Dates:
- April 29, 1986
Background
- Physical description:
- 2 pages
Draft Toussaint Preliminary Injunction Review Procedure, April 30, 1986
Summary
- Dates:
- April 30, 1986
Background
- Physical description:
- 33 pages
Report by the Office of the Auditor General: A Review of Management Practices at Folsom State Prison, the Deuel Vocational Institution, and the California Institution for Men (Draft), April 1986
Summary
- Dates:
- April 1986
Background
- Physical description:
- Approximately 120 pages
Request for Exclusion of San Quentin's SHU 1 (Adjustment Center) from the Idleness Program, May 1, 1986
Summary
- Dates:
- May 1, 1986
Background
- Physical description:
- Approximately 10 pages
Toussaint v. McCarthy: Nineteenth Monthly Itemized Statement of Fees and Expenses of Monitor, May 4, 1986
Summary
- Dates:
- May 4, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 11 pages per copy
Toussaint v. McCarthy: Defendants' Report re: Compliance with Exercise Provisions of the Permanent Injunction, May 5, 1986
Summary
- Dates:
- May 5, 1986
Background
- Physical description:
- Approximately 35 pages
Bill Analysis ACR 145 (Filante), May 9, 1986
Summary
- Dates:
- May 9, 1986
Background
- Physical description:
- 5 pages
Monitor's Order re: Production of Documents: Vol. XV, May 10, 1986 Submittal, May 10, 1986
Summary
- Dates:
- May 10, 1986
Background
- Scope and content:
-
1 of 2: Folsom
- Physical description:
- Approximately 120 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XV, May 10, 1986
Summary
- Dates:
- May 10, 1986
Background
- Scope and content:
-
2 of 2: San Quentin
- Physical description:
- Approximately 160 pages
Folsom Renovations: Asbestos Removal - Kaiser Heating and Air Conditioning Company, Inc. Contract, May 12, 1986
Summary
- Dates:
- May 12, 1986
Background
- Physical description:
- Approximately 40 pages
Value Engineering Assessment, May 12, 1986
Summary
- Dates:
- May 12, 1986
Background
- Physical description:
- 2 pages
Minutes of California Legislative Hearings on San Quentin, San Diego, and the Special Housing Unit at the California Institution for Women, May 14-July 30, 1986
Summary
- Dates:
- May 14-July 30, 1986
Background
- Scope and content:
-
Joint Committee on Prison Construction and Operations
- Physical description:
- Approximately 20 pages
News Articles on San Quentin Renovations, May 15, 1986
Summary
- Dates:
- May 15, 1986
Background
- Physical description:
- 2 pages
Letter and Agenda, Destiny of San Quentin: A Public Meeting, May 16, 1986
Summary
- Dates:
- May 16, 1986
Background
- Physical description:
- 2 pages
Procedures for Access to Case Records, May 19, 1986
Summary
- Dates:
- May 19, 1986
Background
- Physical description:
- 7 pages
Ways and Means Committee Analysis, SB 2098 (Presley), May 19, 1986
Summary
- Dates:
- May 19, 1986
Background
- Physical description:
- 13 pages
Prisoner Review Hearings/Max B Program, May 22, 1986
Summary
- Dates:
- May 22, 1986
Background
- Physical description:
- 1 page
Recurring Issues at San Quentin, May 22, 1986
Summary
- Dates:
- May 22, 1986
Background
- Physical description:
- 5 pages
Requests for Monitor's Review of Segregated Housing Status, May 22, 1986
Summary
- Dates:
- May 22, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Notices of Levy and Orders re: Award and Payment of Attorneys' Fees, May 27-June 13, 1986
Summary
- Dates:
- May 27-June 13, 1986
Background
- Physical description:
- Approximately 10 pages
Toussaint v. McCarthy: Order Vacating Monitor's Sixteenth Review Memorandum and Order, May 27, 1986
Summary
- Dates:
- May 27, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 6 pages per copy
First Formal Report of Toussaint v. McCarthy Preliminary Injunction and Court Order: Correctional Training Facility, May, 1986; July 7, 1986
Summary
- Dates:
- May, 1986; July 7, 1986
Background
- Physical description:
- 34 pages
First Formal Review of Toussaint Preliminary Injunction and Court Order: Deuel Vocational Institution, May, 1986; June 30, 1986
Summary
- Dates:
- May, 1986; June 30, 1986
Background
- Physical description:
- 31 pages
Toussaint Workload Review - Folsom and San Quentin State Prisons, May-July 22, 1986
Summary
- Dates:
- May-July 22, 1986
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Defendants' Memorandum of Points and Authorities in Support of Motion for Review of a Determination That a Genuine State of Emergency Exists, June 2, 1986
Summary
- Dates:
- June 2, 1986
Background
- Physical description:
- 3 pages
Letter re: Funding for Positions Required to Comply with Toussaint v. McCarthy, June 3, 1986
Summary
- Dates:
- June 3, 1986
Background
- Physical description:
- 2 pages
Settlement Conference with Wilson/Toussaint Judges, June 3, 1986
Summary
- Dates:
- June 3, 1986
Background
- Physical description:
- 16 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XVI, June 10, 1986
Summary
- Dates:
- June 10, 1986
Background
- Physical description:
- Approximately 160 pages
Institutional Classification Committee Validation, June 12, 1986
Summary
- Dates:
- June 12, 1986
Background
- Physical description:
- 2 pages
Recurring Deficiency Items (San Quentin), June 12, 1986; June 16, 1986
Summary
- Dates:
- June 12, 1986; June 16, 1986
Background
- Physical description:
- 13 pages
Toussaint v. McCarthy: Attorneys' Fees on Trial Work, 3rd and 4th Interim Requests and Fees on Appeal, June 12-20, 1986
Summary
- Dates:
- June 12-20, 1986
Background
- Physical description:
- 8 pages
Toussaint v. McCarthy: Defendants' Memorandum About San Quentin's Maximum B Program; Related Filings, June 13, 1986; July 3, 1986
Summary
- Dates:
- June 13, 1986; July 3, 1986
Background
- Physical description:
- Approximately 80 pages
Request for Legal Opinion re: Toussaint v. McCarthy - Title 15, California Administrative Code (Section 3316), June 16, 1986
Summary
- Dates:
- June 16, 1986
Background
- Physical description:
- 2 pages
San Quentin State Prison Installation of Metal Storage Lockers in Administrative Segregation Cells, June 16, 1986
Summary
- Dates:
- June 16, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Defendants' Objection to the Intended Third Report of the Monitor; Related Materials, June 16-23, 1986
Summary
- Dates:
- June 16-23, 1986
Background
- Physical description:
- 70 pages
Progress Report on San Quentin - SB 2098, June 17, 1986
Summary
- Dates:
- June 17, 1986
Background
- Physical description:
- 3 pages
Asbestos Removal at San Quentin, June 19, 1986; June 25, 1986
Summary
- Dates:
- June 19, 1986; June 25, 1986
Background
- Physical description:
- 8 pages
Memo: Response to San Quentin's Recurring Issues, June 21-25, 1986
Summary
- Dates:
- June 21-25, 1986
Background
- Physical description:
- Approximately 15 pages
Toussaint v. McCarthy: Declaration of Mark S. Zemelman in Support of Plaintiffs' Objections to Intended Third Report of the Monitor, June 21, 1986
Summary
- Dates:
- June 21, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 80 pages per copy
Toussaint v. McCarthy: Memorandum of Points and Authorities in Support of Plaintiffs' Objections to the Intended Third Report of the Monitor, June 22, 1986
Summary
- Dates:
- June 22, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 66 pages per copy
A-1 Credit Earning - San Quentin/Folsom, Security Housing Unit, June 23, 1986; June 30, 1986
Summary
- Dates:
- June 23, 1986; June 30, 1986
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Declaration of Paula Levitan in Support of Plaintiffs' Objections to Intended Third Report of the Monitor, June 23, 1986
Summary
- Dates:
- June 23, 1986
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Declaration of Steven Fama in Support of Plaintiffs' Objections to Intended Third Report of the Monitor, June 23, 1986
Summary
- Dates:
- June 23, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 15 pages per copy
Toussaint v. McCarthy: Additional Staff Positions Required by the Second Report of the Monitor, June 25, 1986
Summary
- Dates:
- June 25, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Defendants' Response to Plaintiffs' Objections to the Intended Third Report of the Monitor; Related Materials, June 25-27, 1986
Summary
- Dates:
- June 25-27, 1986
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: Plaintiffs' Response to Defendants' Objections to the Intended Third Report of the Monitor; Declarations in Support of Same, June 25-27, 1986
Summary
- Dates:
- June 25-27, 1986
Background
- Physical description:
- 30 pages
Second Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction: San Quentin, June, 1986; September 23, 1986
Summary
- Dates:
- June, 1986; September 23, 1986
Background
- Scope and content:
-
3 copies + cover memo
- Physical description:
- 47 pages per copy
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, July 1, 1986
Summary
- Dates:
- July 1, 1986
Background
- Physical description:
- 42 pages
Toussaint v. McCarthy: Twentieth and Twenty-First Monthly Itemized Statement of Fees and Expenses of Monitor, July 1, 1986
Summary
- Dates:
- July 1, 1986
Background
- Physical description:
- 11 pages
Toussaint v. McCarthy: Defendants' and Plaintiffs' Objections to Revised Intended Third Report of the Monitor, July 3-09, 1986
Summary
- Dates:
- July 3-09, 1986
Background
- Physical description:
- Approximately 40 pages
Assignment, 7-10-86 Hearing [Portion of Hearing Transcript], July 10, 1986
Summary
- Dates:
- July 10, 1986
Background
- Physical description:
- 7 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XVII, July 10, 1986
Summary
- Dates:
- July 10, 1986
Background
- Scope and content:
-
1 of 2: Folsom
- Physical description:
- Approximately 140 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XVII, July 10, 1986
Summary
- Dates:
- July 10, 1986
Background
- Scope and content:
-
2 of 2: San Quentin
- Physical description:
- Approximately 160 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, July 10, 1986
Summary
- Dates:
- July 10, 1986
Background
- Physical description:
- 201 pages
Significant Progress Towards Full Compliance Reflected in Recent Monitor Reports in Wilson and Toussaint Cases, July 11, 1986
Summary
- Dates:
- July 11, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages per copy
Memo: Court Compliance Review, July 15, 1986
Summary
- Dates:
- July 15, 1986
Background
- Physical description:
- 9 pages
Toussaint v. McCarthy: Third Report of the Monitor, July 15, 1986
Summary
- Dates:
- July 15, 1986
Background
- Physical description:
- Approximately 110 pages
Budget Estimate, Dept. of Corrections, Marin County - San Quentin State Prison, July 16-September 30, 1986
Summary
- Dates:
- July 16-September 30, 1986
Background
- Physical description:
- 8 pages
Letters re: Inquiry Concerning Appropriateness of Housing Certain Inmates in Segregation at Folsom State Prison, July 16-28, 1986
Summary
- Dates:
- July 16-28, 1986
Background
- Physical description:
- Approximately 15 pages
Amended Bill Analysis: ACR 145 (Filante), July 18, 1986
Summary
- Dates:
- July 18, 1986
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Monitor's Third Report - Issues Requiring Response, July 21, 1986
Summary
- Dates:
- July 21, 1986
Background
- Physical description:
- Approximately 20 pages
Toussaint v. McCarthy: Seventeenth Review Memorandum and Order, July 22, 1986
Summary
- Dates:
- July 22, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages per copy
Visiting Policy for SHU Inmates in New Facilities, July 22-September 24, 1986
Summary
- Dates:
- July 22-September 24, 1986
Background
- Physical description:
- 10 pages
Request for Exemption from Contract Advertising, July 25, 1986
Summary
- Dates:
- July 25, 1986
Background
- Scope and content:
-
Folsom
- Physical description:
- 1 page
Toussaint v. McCarthy: Defendants' Objections to the Second Report of the Monitor; Notice of Motion and Motion to Modify the Third Report of the Monitor, and (Proposed) Order, July 25, 1986
Summary
- Dates:
- July 25, 1986
Background
- Physical description:
- 10 pages
Toussaint v. McCarthy: Fifth Order of the Monitor re: Production of Documents, July 29-30, 1986
Summary
- Dates:
- July 29-30, 1986
Background
- Physical description:
- 10 pages
Inquiry Concerning Appropriateness of Housing Certain Inmates in Segregation at Folsom State Prison, July 31, 1986
Summary
- Dates:
- July 31, 1986
Background
- Physical description:
- 3 pages
Summary of Review Memoranda, Toussaint v. McCarthy Through July 31, 1986, July 31, 1986
Summary
- Dates:
- July 31, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 4 pages per copy
Second Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction, July, 1986
Summary
- Dates:
- July, 1986
Background
- Scope and content:
-
Folsom. 2 copies
- Physical description:
- 42 pages per copy
Central Office: Deficiencies and Responses Needed per Monitor's Third Report, circa July, 1986
Summary
- Dates:
- circa July, 1986
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: [Intended] Third Report of the Monitor, circa July, 1986
Summary
- Dates:
- circa July, 1986
Background
- Physical description:
- Approximately 130 pages
Toussaint v. McCarthy: Revised [Intended?] Third Report of the Monitor, circa July, 1986
Summary
- Dates:
- circa July, 1986
Background
- Physical description:
- 59 pages
Kitchell CEM: Level IV GSP/SHU Architectural Program, CSP-Kings County at Corcoran, August 1, 1986; September 5, 1985
Summary
- Dates:
- August 1, 1986; September 5, 1985
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy - Suspension of Exercise Under Preliminary Injunction, August 1-October 9, 1986
Summary
- Dates:
- August 1-October 9, 1986
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Twenty-Second Monthly Itemized Statement of Fees and Expenses of the Monitor, August 1, 1986
Summary
- Dates:
- August 1, 1986
Background
- Physical description:
- 12 pages
File Review Guidelines Used by R. R. Riggs as Monitor, August 4, 1986
Summary
- Dates:
- August 4, 1986
Background
- Physical description:
- 6 pages
Toussaint v. McCarthy: Plaintiffs' Opposition to Defendants' Motion to Modify the Third Report of the Monitor, August 7, 1986
Summary
- Dates:
- August 7, 1986
Background
- Physical description:
- 18 pages
Toussaint v. McCarthy: Department of Corrections Response to the Third Report of the Monitor, August 8, 1986
Summary
- Dates:
- August 8, 1986
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Order (Distribution of Questionnaires), August 8-19, 1986
Summary
- Dates:
- August 8-19, 1986
Background
- Physical description:
- Approximately 50 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XVIII, August 10, 1986
Summary
- Dates:
- August 10, 1986
Background
- Physical description:
- Approximately 160 pages
Inspection of Food Program at Folsom State Prison, August 12, 1986
Summary
- Dates:
- August 12, 1986
Background
- Physical description:
- 3 pages
Report in Response to the Third Report of the Monitor, August 13, 1986
Summary
- Dates:
- August 13, 1986
Background
- Physical description:
- Approximately 30 pages
Folsom Law Library Access, August 18-27, 1986
Summary
- Dates:
- August 18-27, 1986
Background
- Physical description:
- 6 pages
Plaintiffs' Submission Regarding Standards for Ventilation, Food Temperature, etc.; Defendants' Submission of Same, August 20-September 16, 1986
Summary
- Dates:
- August 20-September 16, 1986
Background
- Physical description:
- Approximately 80 pages
Retention of "Packets" Prepared for Monitor's Review, August 21, 1986
Summary
- Dates:
- August 21, 1986
Background
- Physical description:
- 1 page
Letter from Robert Riggs re: Temperatures on Upper Tiers of Building One at Folsom State Prison, August 25, 1986
Summary
- Dates:
- August 25, 1986
Background
- Physical description:
- 3 pages
Toussaint Monitor Request for Funds, August 26-September 12, 1986
Summary
- Dates:
- August 26-September 12, 1986
Background
- Physical description:
- 5 pages
Second Formal Review of Toussaint v. McCarthy Preliminary Injunction and Court Order: Correctional Training Facility, August, 1986; October 15, 1986
Summary
- Dates:
- August, 1986; October 15, 1986
Background
- Physical description:
- 31 pages
Second Formal Review of Toussaint Preliminary Injunction and Court Order: Deuel Vocational Institution (Draft), August, 1986
Summary
- Dates:
- August, 1986
Background
- Physical description:
- Approximately 50 pages
Toussaint v. McCarthy: Twenty-Third Monthly Itemized Statement of Fees and Expenses of Monitor, September 2, 1986
Summary
- Dates:
- September 2, 1986
Background
- Physical description:
- 11 pages
Toussaint v. McCarthy: Motion by Plaintiffs for Investigation of New Folsom Transfers; Related Filings, September 5-November 26, 1986
Summary
- Dates:
- September 5-November 26, 1986
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: Plaintiffs' Application to Serve Interrogatories and for Production of Documents Regarding Transfers of Class Members from Folsom Prison to Other Institutions; Related Filings, September 5, 1986-January 23, 1987
Summary
- Dates:
- September 5, 1986-January 23, 1987
Background
- Physical description:
- Approximately 160 pages
Toussaint v. McCarthy: Plaintiffs' Motion to Compel Payment of Third Quarterly Statement of Fees for Monitoring Compliance; Related Filings, September 10-October 3, 1986
Summary
- Dates:
- September 10-October 3, 1986
Background
- Physical description:
- Approximately 140 pages
Order, In re Green and In re Harvey, Marin Superior Court, September 11, 1986; October 7, 1986
Summary
- Dates:
- September 11, 1986; October 7, 1986
Background
- Physical description:
- 10 pages
Letters re: Proposed Minimum Constitutional Standards, September 18-October 15, 1986
Summary
- Dates:
- September 18-October 15, 1986
Background
- Physical description:
- 11 pages
Exercise for Walkalones in Segregated Units, September 26, 1986
Summary
- Dates:
- September 26, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Motion to Reconsider Order Regarding Billing for Paralegal Services in Light of Ninth Circuit Dismissal of Appeal; Related Filings, September 26-October 29, 1986
Summary
- Dates:
- September 26-October 29, 1986
Background
- Physical description:
- Approximately 60 pages
Third Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction: San Quentin, September, 1986; December 10, 1986
Summary
- Dates:
- September, 1986; December 10, 1986
Background
- Physical description:
- 45 pages
Toussaint v. McCarthy: Twenty-Fourth Monthly Itemized Statement of Fees and Expenses of the Monitor, October 1, 1986
Summary
- Dates:
- October 1, 1986
Background
- Physical description:
- 10 pages
Letter to Kenneth C. Young re: Toussaint v. McCarthy Opinion from Court of Appeals for the Ninth Circuit, October 3, 1986
Summary
- Dates:
- October 3, 1986
Background
- Physical description:
- 2 pages
Memo: Court of Appeals (9th Circuit) Decision, Toussaint v. McCarthy, October 3, 1986
Summary
- Dates:
- October 3, 1986
Background
- Physical description:
- 4 pages
Letter from John K. Van de Kamp re: Legal Fees, October 7, 1986
Summary
- Dates:
- October 7, 1986
Background
- Physical description:
- 2 pages
Memo re: Highlights of Monitor Discussion re: Recent Appellate Court Decision in Toussaint, October 7, 1986
Summary
- Dates:
- October 7, 1986
Background
- Physical description:
- 4 pages
Cockroach Control, October 8-December 5, 1986
Summary
- Dates:
- October 8-December 5, 1986
Background
- Physical description:
- 6 pages
Practical Examination Pilot: Results, October 8, 1986
Summary
- Dates:
- October 8, 1986
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Defendants' Memorandum of Points and Authorities in Opposition to Plaintiffs' Motion for Investigation of New Folsom Transfers, October 9, 1986
Summary
- Dates:
- October 9, 1986
Background
- Physical description:
- 14 pages
Monitor's Order re: Toussaint v. McCarthy: Production of Documents, Volume XX, October 10, 1986
Summary
- Dates:
- October 10, 1986
Background
- Physical description:
- Approximately 140 pages
Statement of Time and Expenses of Special Master, October 14, 1986; October 21, 1986
Summary
- Dates:
- October 14, 1986; October 21, 1986
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: On Appeal from the US District Court for the Northern District of California - Appellees' and Cross-Appellants' Petition for Rehearing and Suggestion of Rehearing en Banc, October 14, 1986
Summary
- Dates:
- October 14, 1986
Background
- Scope and content:
-
3 copies
- Physical description:
- Approximately 50 pages per copy
Toussaint v. McCarthy: Table of Compliance with One-Time Requirements of Fifth Order of the Monitor re: Production of Documents, October 17, 1986
Summary
- Dates:
- October 17, 1986
Background
- Physical description:
- 6 pages
Letters re: Shortage of Blue Jeans at San Quentin, October 17-November 26, 1986
Summary
- Dates:
- October 17-November 26, 1986
Background
- Physical description:
- 12 pages
Attorneys' Fees in Toussaint v. McCarthy, October 20-29, 1986
Summary
- Dates:
- October 20-29, 1986
Background
- Physical description:
- 11 pages
1987-88 Governor's Budget Decision Agenda Detail, Department of Corrections, October 22, 1986
Summary
- Dates:
- October 22, 1986
Background
- Physical description:
- 8 pages
Letter from A.C. Newland to Bill Hankins re: Ninth Circuit Court of Appeals Decision in Toussaint v. McCarthy, October 23, 1986
Summary
- Dates:
- October 23, 1986
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Reporter's Transcript of Proceedings Before Monitor Robert Riggs, October 23, 1986
Summary
- Dates:
- October 23, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 20 pages per copy
BCP Update, Toussaint Positions, October 24, 1986
Summary
- Dates:
- October 24, 1986
Background
- Physical description:
- Approximately 20 pages
Third Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction: California State Prison, Folsom, October, 1986
Summary
- Dates:
- October, 1986
Background
- Physical description:
- 39 pages
Kitchen Renovation and Food Service Concerns at Folsom State Prison, November 6-December 19, 1986
Summary
- Dates:
- November 6-December 19, 1986
Background
- Physical description:
- Approximately 40 pages
Day for Day Credit Earning Status in Administrative Segregation Work Programs, November 6, 1986-January 20, 1987
Summary
- Dates:
- November 6, 1986-January 20, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Appellants' Answer to Appellees' Petition for Rehearing and Suggestion of Rehearing en Banc - On Appeal from the United States District Court for the Northern District of California, November 6, 1986
Summary
- Dates:
- November 6, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 15 pages per copy
Toussaint v. McCarthy: Twenty-Fifth Monthly Itemized Statement of Fees and Expenses of Monitor, November 6, 1986
Summary
- Dates:
- November 6, 1986
Background
- Physical description:
- 11 pages
Production of Documents - Monitor's Order re: Toussaint v. McCarthy, Volume XXI, November 10, 1986
Summary
- Dates:
- November 10, 1986
Background
- Physical description:
- Approximately 80 pages
Final Report: Toussaint Workload Review, November 14, 1986
Summary
- Dates:
- November 14, 1986
Background
- Physical description:
- Approximately 80 pages
Letter to Monitor re: Reporting Library Access Requests, November 20, 1986
Summary
- Dates:
- November 20, 1986
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Objections to Twenty-Fifth Monthly Itemized Statement of Fees and Expenses of Monitor, November 20, 1986
Summary
- Dates:
- November 20, 1986
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Table of Compliance with Monthly Requirements of Fifth Order of the Monitor re: Production of Documents, November 25, 1986; December 10, 1986
Summary
- Dates:
- November 25, 1986; December 10, 1986
Background
- Physical description:
- 15 pages
Kitchen Renovation, Folsom State Prison, November 26-December 19, 1986
Summary
- Dates:
- November 26-December 19, 1986
Background
- Physical description:
- Approximately 40 pages
Third Formal Review of Toussaint Preliminary Injunction and Court Order, November, 1986; December 31, 1986
Summary
- Dates:
- November, 1986; December 31, 1986
Background
- Scope and content:
-
3 copies of review + 1 cover letter
- Physical description:
- 85 pages per copy
Request for Report on Food Service and Temperature at San Quentin, December 1, 1986
Summary
- Dates:
- December 1, 1986
Background
- Physical description:
- 2 pages
Correction to Table of Compliance with Monthly Requirements of Fifth Order of the Monitor re: Production of Documents, December 2, 1986
Summary
- Dates:
- December 2, 1986
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Twenty-Sixth Monthly Itemized Statement of Fees and Expenses of Monitor, December 3, 1986
Summary
- Dates:
- December 3, 1986
Background
- Physical description:
- 7 pages
Response to November 1986 Toussaint Preliminary Audit, December 4, 1986
Summary
- Dates:
- December 4, 1986
Background
- Physical description:
- 14 pages
Court Requirements and Exercise for Waklalone Inmates, December 8-24, 1986
Summary
- Dates:
- December 8-24, 1986
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Motion for Stay Pending Appeal or Determination of Petition for Extraordinary Relief - On Appeal from the United States District Court for the Northern District of California, December 9, 1986
Summary
- Dates:
- December 9, 1986
Background
- Physical description:
- 16 pages
Production of Documents Submittal: Monitor's Order in re Toussaint v. McCarthy, Volume XXII, December 10, 1986
Summary
- Dates:
- December 10, 1986
Background
- Physical description:
- Approximately 120 pages
Daniel J. McCarthy et al. v. US District Court for the Northern District of California: Petition for Writ of Mandamus to the US District Court for the Northern District of California (Draft), December 11, 1986
Summary
- Dates:
- December 11, 1986
Background
- Physical description:
- 11 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Hon. Stanley A. Weigel, Judge, December 11, 1986
Summary
- Dates:
- December 11, 1986
Background
- Scope and content:
-
2 copies
- Physical description:
- 23 pages per copy
[Notes on 12/11/86 Hearing], December 11, [1986]
Summary
- Dates:
- December 11, [1986]
Background
- Physical description:
- 4 pages
"Inmate Lawsuits Keeping State Busy," Robert Fairbanks, December 12, 1986
Summary
- Dates:
- December 12, 1986
Background
- Scope and content:
-
The Daily Recorder, December 12, 1986
- Physical description:
- 1 page
Toussaint v. McCarthy: Intended Fourth Report of the Monitor, December 12, 1986
Summary
- Dates:
- December 12, 1986
Background
- Physical description:
- 223 pages
Significant Case Report, Week Ending December 17, 1986, December 17, 1986
Summary
- Dates:
- December 17, 1986
Background
- Physical description:
- 3 pages
San Quentin Denying GP Placement of Gang Members, December 18, 1986; January 2, 1987
Summary
- Dates:
- December 18, 1986; January 2, 1987
Background
- Physical description:
- 15 pages
Legal Opinion on San Quentin General Budget Section, December 22, 1986
Summary
- Dates:
- December 22, 1986
Background
- Physical description:
- 2 pages
Prisoner Review Cases Pending, July 25, 1986; August 8, 1986
Summary
- Dates:
- July 25, 1986; August 8, 1986
Background
- Physical description:
- 2 pages
Gang Member Ad Seg Retention, circa 1986
Summary
- Dates:
- circa 1986
Background
- Physical description:
- 1 page
San Quentin and Folsom Renovation Timelines, 1986
Summary
- Dates:
- 1986
Background
- Physical description:
- 11 pages
Toussaint v. McCarthy: Appendices, circa 1986
Summary
- Dates:
- circa 1986
Background
- Physical description:
- Approximately 310 pages
[Notes], circa 1986
Summary
- Dates:
- circa 1986
Background
- Physical description:
- 1 page
Statement of Time and Expenses of Special Master, November 1-30, 1986, January 6, 1987
Summary
- Dates:
- January 6, 1987
Background
- Physical description:
- 3 pages
Deactivation of Folsom Segregation Housing Units, January 9, 1987
Summary
- Dates:
- January 9, 1987
Background
- Physical description:
- 2 pages
Deactivation of Folsom Segregation Housing Units and Overview of Quarantine Row Housing at Folsom State Prison, January 9-March 20, 1987
Summary
- Dates:
- January 9-March 20, 1987
Background
- Physical description:
- 14 pages
Production of Documents Submittal, Monitor's Order, Toussaint v. McCarthy, Volume XXIII, January 10, 1987
Summary
- Dates:
- January 10, 1987
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Petition for Writ of Certiorari to the United States Court of Appeals for the Ninth Circuit, January 12-April 1, 1987
Summary
- Dates:
- January 12-April 1, 1987
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Defendants' and Plaintiffs' Objections to the Intended Fourth Report of the Monitor; Related Filings, January 13-February 4, 1987
Summary
- Dates:
- January 13-February 4, 1987
Background
- Physical description:
- Approximately 200 pages
Draft Inmate Questionnaire, January 15, 1987
Summary
- Dates:
- January 15, 1987
Background
- Physical description:
- Approximately 20 pages
Table of Compliance with Monthly Requirements of Fifth Order of the Monitor re: Production of Documents, January 19, 1987; January 26, 1987
Summary
- Dates:
- January 19, 1987; January 26, 1987
Background
- Scope and content:
-
2 copies + 1 cover letter
- Physical description:
- Approximately 20 pages per copy
Response to Plaintiffs' Request for Interrogatories, January 20, 1987
Summary
- Dates:
- January 20, 1987
Background
- Physical description:
- 5 pages
Departmental Issue Memo: Revision of Due Process Procedures for Administrative Segregation Placement and/or Retention, January 26, 1987
Summary
- Dates:
- January 26, 1987
Background
- Physical description:
- 10 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, January 29, 1987
Summary
- Dates:
- January 29, 1987
Background
- Physical description:
- 149 pages
Heating and Ventilation Issues at San Quentin State Prison, February 3-September 14, 1987
Summary
- Dates:
- February 3-September 14, 1987
Background
- Physical description:
- Approximately 20 pages
Letter re: Exercise Yard Assignments in San Quentin State Prison, February 3-March 2, 1987
Summary
- Dates:
- February 3-March 2, 1987
Background
- Physical description:
- 8 pages
Toussaint v. McCarthy: Twenty-Eighth Monthly Itemized Statement of Fees and Expensese of Monitor, February 3, 1987
Summary
- Dates:
- February 3, 1987
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Plaintiffs' Response to Defendants' Supplemental Objections to the [Intended] Fourth Report of the Monitor, February 6, 1987
Summary
- Dates:
- February 6, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, February 6, 1987
Summary
- Dates:
- February 6, 1987
Background
- Physical description:
- 72 pages
Toussaint v. McCarthy: Fourth Report of the Monitor, February 9, 1987
Summary
- Dates:
- February 9, 1987
Background
- Physical description:
- 60 pages
Production of Documents, Monitor's Order: Vol. XXIV, February 10, 1987
Summary
- Dates:
- February 10, 1987
Background
- Physical description:
- Approximately 80 pages
Toussaint v. McCarthy: Sixth Order of the Monitor re: Production of Documents, February 10, 1987
Summary
- Dates:
- February 10, 1987
Background
- Physical description:
- 5 pages
Background, Toussaint v. McCarthy, February 17, 1987
Summary
- Dates:
- February 17, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Filings and Order re: Modifying Fourth Report of the Monitor, February 18-March 26, 1987
Summary
- Dates:
- February 18-March 26, 1987
Background
- Physical description:
- Approximately 260 pages
Response Requirements of the Fourth Report of the Monitor, Toussaint v. McCarthy, February 24, 1987; February 26, 1987
Summary
- Dates:
- February 24, 1987; February 26, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Filings re: Civil Contempt re: Double Celling at Folsom Prison, February 26, 1987; March 18, 1987
Summary
- Dates:
- February 26, 1987; March 18, 1987
Background
- Physical description:
- Approximately 120 pages
Administrative Bulletin: Termination of Toussaint Required Day-for-Day Credit Earning Status, circa February, 1987
Summary
- Dates:
- circa February, 1987
Background
- Physical description:
- 3 pages
San Quentin Yard Group, March 4, 1987; March 19, 1987
Summary
- Dates:
- March 4, 1987; March 19, 1987
Background
- Physical description:
- 12 pages
Toussaint v. McCarthy: Twenty-Ninth Monthly Itemized Statement of Fees and Expenses of Monitor, March 4, 1987
Summary
- Dates:
- March 4, 1987
Background
- Physical description:
- 6 pages
Deposit to Monitorship Cost Account in Toussaint v. McCarthy, March 7, 1987
Summary
- Dates:
- March 7, 1987
Background
- Physical description:
- 4 pages
Response to the Fourth Report of the Monitor, Toussaint v. McCarthy, March 9, 1987
Summary
- Dates:
- March 9, 1987
Background
- Physical description:
- Approximately 40 pages
Production of Documents, Monitor's Order: Vol. XXV, March 10, 1987
Summary
- Dates:
- March 10, 1987
Background
- Physical description:
- Approximately 100 pages
San Quentin Renovation Schedule, March 11-18, 1987
Summary
- Dates:
- March 11-18, 1987
Background
- Physical description:
- Approximately 20 pages
Law Libraries and Provision of Attorneys for SHU Inmates, March 12-November 6, 1987
Summary
- Dates:
- March 12-November 6, 1987
Background
- Physical description:
- Approximately 20 pages
Toussaint v. McCarthy: Judgement of Permanent Injunction, California State Prison, San Quentin - Review Report, March 13, 1987
Summary
- Dates:
- March 13, 1987
Background
- Physical description:
- 35 pages
Toussaint v. McCarthy: Proposed Plans for Providing Legal Assistance to Segregated Inmates, March 18-June 3, 1987
Summary
- Dates:
- March 18-June 3, 1987
Background
- Physical description:
- Approximately 110 pages
Toussaint v. McCarthy: Plaintiffs' Motion for Monitor to Investigate Lockdown at Folsom Prison; Subsequent Litigation of Same, March 19-May 7, 1987
Summary
- Dates:
- March 19-May 7, 1987
Background
- Physical description:
- Approximately 280 pages
Toussaint v. McCarthy: Points and Authorities in Support and Opposition of Motion for Monitor to Investigate Lockdowns at Folsom Prison, March 19, 1987; April 2, 1987
Summary
- Dates:
- March 19, 1987; April 2, 1987
Background
- Physical description:
- Approximately 50 pages
Letter from Robert Riggs Requesting Further Information, March 24, 1987
Summary
- Dates:
- March 24, 1987
Background
- Physical description:
- 3 pages
Final Report: Toussaint Workload Review, March 27-April 29, 1987
Summary
- Dates:
- March 27-April 29, 1987
Background
- Physical description:
- Approximately 80 pages
Fifth Formal Review of Toussaint v. McCarthy Judgment of Permanent Injunction, California State Prison, San Quentin, March, 1987
Summary
- Dates:
- March, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 38 pages per copy
Prioritization Asbestos Assessment Study, San Quentin Correction Institution, circa March, 1987
Summary
- Dates:
- circa March, 1987
Background
- Physical description:
- 14 pages
Toussaint v. McCarthy: Declarations Concerning Food Preparation and Service at San Quentin, April 1, 1987; April 3, 1987
Summary
- Dates:
- April 1, 1987; April 3, 1987
Background
- Physical description:
- Approximately 60 pages
Notes on Results of Hearing Before Judge Weigel on 4/2/87, April 2, 1987
Summary
- Dates:
- April 2, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Order Adopting Fourth Report of the Monitor; Responses to Report, April 2-09, 1987
Summary
- Dates:
- April 2-09, 1987
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Order Granting Plaintiffs' Motion for Civil Contempt, April 2, 1987
Summary
- Dates:
- April 2, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Proposed Order Requiring the Monitor to Investigate Building 1 at Folsom Prison and Ordering Defendants to Comply with All Provisions of the Permanent Injunction as to any Inmates at Folsom Prison Being Held in Segregation, April 2, 1987
Summary
- Dates:
- April 2, 1987
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Hon. Stanley A. Weigel, Judge, April 2, 1987
Summary
- Dates:
- April 2, 1987
Background
- Scope and content:
-
3 copies
- Physical description:
- 24 pages per copy
Letter to Robert Riggs re: Scheduling Order of March 25, 1987, April 3, 1987
Summary
- Dates:
- April 3, 1987
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Plaintiffs' Submissions Regarding Fire Safety at San Quentin; Declaration of Susan S. Fiering in Support of Plaintiffs' Submissions, April 3, 1987
Summary
- Dates:
- April 3, 1987
Background
- Physical description:
- Approximately 160 pages
Letters re: Heat and Ventilation Issues at San Quentin, April 6, 1986; April 16, 1986
Summary
- Dates:
- April 6, 1986; April 16, 1986
Background
- Physical description:
- 5 pages
Memos re: Satellite Law Libraries, April 7, 1987; April 13, 1987
Summary
- Dates:
- April 7, 1987; April 13, 1987
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Transcript of Proceedings, Wednesday, April 8, 1987, April 8, 1987
Summary
- Dates:
- April 8, 1987
Background
- Physical description:
- 106 pages
Response to the Fourth Report and Other Information Requested by the Monitor, Toussaint v. McCarthy, April 9-May 8, 1987
Summary
- Dates:
- April 9-May 8, 1987
Background
- Physical description:
- Approximately 20 pages
Toussaint v. McCarthy: Defendants' Request for Emergency Stay of an Order of the Monitor; Plaintiffs' Opposition to Same; Order Denying Request, April 9, 1987
Summary
- Dates:
- April 9, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Emergency Motion for Stay Pending Filing of Appeal and/or Petition for Writ of Mandate, April 9, 1987
Summary
- Dates:
- April 9, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 80 pages per copy
Production of Documents, Monitor's Order: Vol. XXVI, April 10, 1987
Summary
- Dates:
- April 10, 1987
Background
- Physical description:
- Approximately 110 pages
Letters to Robert Riggs re: Assignments to Exercise Yards, April 14-21, 1987
Summary
- Dates:
- April 14-21, 1987
Background
- Physical description:
- 7 pages
Toussaint v. McCarthy: Appeal and Dismissal (Contempt re: Double-Celling at Folsom Prison), April 14-November 23, 1987
Summary
- Dates:
- April 14-November 23, 1987
Background
- Physical description:
- Approximately 20 pages
Letters re: Inmates Housed on the First Tier of C Section, Building 1 at Folsom, April 17-May 8, 1987
Summary
- Dates:
- April 17-May 8, 1987
Background
- Physical description:
- 9 pages
Memos re: Upcoming Fourth Review of Toussaint v. McCarthy, April 20, 1987
Summary
- Dates:
- April 20, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Hearing Before Robert Riggs, Monitor, April 20, 1987
Summary
- Dates:
- April 20, 1987
Background
- Physical description:
- Approximately 120 pages
Letters re: Plaintiffs' Proposed Questionnaire for Inmates of Folsom State Prison, April 21-June 8, 1987
Summary
- Dates:
- April 21-June 8, 1987
Background
- Physical description:
- 21 pages
Summary of Hearing Decisions, Toussaint v. McCarthy, April 24, 1987
Summary
- Dates:
- April 24, 1987
Background
- Physical description:
- 4 pages
Declarations of Vanderbusch, Jimenez, and Hunnicutt, April 26, 1987; May 14, 1987
Summary
- Dates:
- April 26, 1987; May 14, 1987
Background
- Physical description:
- 16 pages
Letter re: "Freezing" of Exercise Yards, April 28, 1987
Summary
- Dates:
- April 28, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Order Denying Petition for Writ of Mandamus; Associated Correspondence, April 30-May 11, 1987
Summary
- Dates:
- April 30-May 11, 1987
Background
- Physical description:
- 7 pages
Toussaint v. McCarthy: Department Issue Memo re: Due Process for Toussaint Class Members, April 30, 1987; May 15, 1987
Summary
- Dates:
- April 30, 1987; May 15, 1987
Background
- Physical description:
- 11 pages
California State Constitution, Article 13B, Sec. 1-11, circa 1986
Summary
- Dates:
- circa 1986
Background
- Physical description:
- 5 pages
Toussaint v. McCarthy: Defendants' Motion to Vacate Hearing Scheduled by Monitor; Associated Filings and Order, May 1, 1987
Summary
- Dates:
- May 1, 1987
Background
- Physical description:
- Approximately 20 pages
Letters re: Plaintiffs' Proposed Questionnaire, Production of Fire Safety Documents, and Central File Review, May 6-08, 1987
Summary
- Dates:
- May 6-08, 1987
Background
- Physical description:
- 13 pages
Toussaint v. McCarthy: Plaintiffs' Request for Hearing re: Legal Access; Associated Filings, May 6-11, 1987
Summary
- Dates:
- May 6-11, 1987
Background
- Physical description:
- Approximately 60 pages
Status of the Actions Taken by Folsom State Prison to Correct the Seven Cited Deficiencies in the Food Service Area, May 7, 1987
Summary
- Dates:
- May 7, 1987
Background
- Physical description:
- 4 pages
Production of Documents, Monitor's Order: Vol. XXVII, May 10, 1987
Summary
- Dates:
- May 10, 1987
Background
- Physical description:
- Approximately 80 pages
San Quentin's Renovation Bid Dilemma, May 18-28, 1987
Summary
- Dates:
- May 18-28, 1987
Background
- Physical description:
- 10 pages
Revised Audit for Folsom Toussaint v. McCarthy Permanent Injunction, May 21, 1987
Summary
- Dates:
- May 21, 1987
Background
- Physical description:
- 17 pages
Shower Water Temperatures - Toussaint Areas, May 21, 1987
Summary
- Dates:
- May 21, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Hon. Stanley A. Weigel, Judge, May 21, 1987
Summary
- Dates:
- May 21, 1987
Background
- Physical description:
- 14 pages
Fourth Formal Review of Toussaint v. McCarthy Preliminary Injunction and Court Order, May-June 19, 1987
Summary
- Dates:
- May-June 19, 1987
Background
- Physical description:
- 29 pages
Toussaint v. McCarthy: Plaintiffs' Memorandum of Points and Authorities Regarding Part II(14) of the Permanent Injunction and the Elimination of the Special Yard, June 1, 1987
Summary
- Dates:
- June 1, 1987
Background
- Scope and content:
-
3 copies
- Physical description:
- 17 pages per copy
Toussaint v. McCarthy: Proposed Order Denying Defendants' Motion to Vacate the Monitor's Order Regarding Investigation of Folsom Lockdowns, June 2, 1987
Summary
- Dates:
- June 2, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 8 pages per copy
Toussaint v. McCarthy: Notice of Declaration of State of Emergency (San Quentin), June 8, 1987
Summary
- Dates:
- June 8, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Notice of Hearing Before Monitor re: Plaintiffs' Proposed Modification of Judgment of Permanent Injunction; Proposed Appendix A to Plaintiffs' Proposed Modification of Judgment of Permanent Injunction, June 8, 1987
Summary
- Dates:
- June 8, 1987
Background
- Physical description:
- 15 pages
Production of Documents, Monitor's Order: Vol. XXVIII, June 8, 1987
Summary
- Dates:
- June 8, 1987
Background
- Physical description:
- Approximately 100 pages
Toussaint v. McCarthy: Motion to Dismiss Appeal, June 16, 1987
Summary
- Dates:
- June 16, 1987
Background
- Physical description:
- 9 pages
Toussaint v. McCarthy: Inmate SHU Pocket Law Library Collection, June 22, 1987, July 1, 1987
Summary
- Dates:
- June 22, 1987, July 1, 1987
Background
- Physical description:
- 3 pages
Toussaint v. McCarthy: Order (Extension of Time to File Opening Brief), June 22, 1987
Summary
- Dates:
- June 22, 1987
Background
- Physical description:
- 1 page
Toussaint v. McCarthy: Defendants' Plan and Opposition to Plaintiffs' Proposed Modification of Permanent Injunction, June 23, 1987
Summary
- Dates:
- June 23, 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 40 pages per copy
Toussaint v. McCarthy: Defendants' Amended Proposed Plan for Legal Access; Related Filings, June 30-July 2, 1987
Summary
- Dates:
- June 30-July 2, 1987
Background
- Physical description:
- Approximately 60 pages
Sixth Formal Review of Toussaint v. McCarthy, June, 1987; August 7, 1987
Summary
- Dates:
- June, 1987; August 7, 1987
Background
- Physical description:
- 40 pages
Toussaint v. McCarthy: Order (Filing of Reports of Monitor), July 2, 1987
Summary
- Dates:
- July 2, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: Transcript of Hearing Before Robert R. Riggs, Special Monitor, July 7, 1987
Summary
- Dates:
- July 7, 1987
Background
- Physical description:
- 113 pages
Production of Documents, Monitor's Order: Vol. XXIX, July 8, 1987
Summary
- Dates:
- July 8, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Thirty-Third Monthly Itemized Statement of Fees and Expenses of Monitor, July 9, 1987
Summary
- Dates:
- July 9, 1987
Background
- Physical description:
- 5 pages
Due Process Inquiry, San Quentin, July 23-December 18, 1987
Summary
- Dates:
- July 23-December 18, 1987
Background
- Physical description:
- Approximately 260 pages
1988/89 Budget Change Proposal Hearing, July 28, 1987
Summary
- Dates:
- July 28, 1987
Background
- Physical description:
- Approximately 50 pages
Letters re: Prison Law Office Newsletter Article on Legal Access for Segregated Inmates at San Quentin, July 31-August 5, 1987
Summary
- Dates:
- July 31-August 5, 1987
Background
- Physical description:
- Approximately 15 pages
Toussaint v. McCarthy: Defendants' Objections to the [Intended] Special Report of the Monitor - Defendants' Plan for Court Access, August 7, 1987
Summary
- Dates:
- August 7, 1987
Background
- Physical description:
- 34 pages
Toussaint v. McCarthy: Filings re: Modifying First Special Report of the Monitor, August 7-November 4, 1987
Summary
- Dates:
- August 7-November 4, 1987
Background
- Scope and content:
-
Includes report
- Physical description:
- Approximately 280 pages
Production of Documents, Monitor's Order: Vol. XXX, August 8, 1987
Summary
- Dates:
- August 8, 1987
Background
- Physical description:
- Approximately 80 pages
Toussaint v. McCarthy: Transcript of Proceedings Before Robert Riggs, Monitor, August 13, 1987
Summary
- Dates:
- August 13, 1987
Background
- Physical description:
- 169 pages
Letter re: Conditions in DVI Toussaint Units, August 26, 1987
Summary
- Dates:
- August 26, 1987
Background
- Physical description:
- 2 pages
Toussaint v. McCarthy: First Special Report of the Monitor (Corrected), August 28, 1987; September 9, 1987
Summary
- Dates:
- August 28, 1987; September 9, 1987
Background
- Physical description:
- Approximately 60 pages
Eighth Formal Review of Toussaint v. McCarthy, August, 1987; September 21, 1987
Summary
- Dates:
- August, 1987; September 21, 1987
Background
- Physical description:
- 37 pages
Toussaint v. McCarthy: Order re: Distribution of Notices and Inmate Questionnaires, September 4, 1987
Summary
- Dates:
- September 4, 1987
Background
- Physical description:
- Approximately 50 pages
Production of Documents: Monitor's Order, Toussaint v. McCarthy , Volume XXXI, September 8, 1987
Summary
- Dates:
- September 8, 1987
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy Monitor Fees: Request for Deposit to Monitorship Account, September 8, 1987
Summary
- Dates:
- September 8, 1987
Background
- Physical description:
- 5 pages
Texas Department of Corrections: Names and Addresses, Contacts for States' Access to Courts Program for Prison Inmates, September 14, 1987
Summary
- Dates:
- September 14, 1987
Background
- Physical description:
- 7 pages
Toussaint v. McCarthy: Proposed Modification of Preliminary Injunction (Exercise Provision), September 25-November 10, 1987
Summary
- Dates:
- September 25-November 10, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Transcript of Hearing Before Robert R. Riggs, Monitor, September 25, 1987
Summary
- Dates:
- September 25, 1987
Background
- Physical description:
- 39 pages
Court Mandated Renovations at California State Prison, Folsom: Monthly Progress Reports no. 2-6, September, 1987-February, 1988
Summary
- Dates:
- September, 1987-February, 1988
Background
- Physical description:
- Approximately 90 pages
Production of Documents, Monitor's Order: Vol. XXXII, October 8, 1987
Summary
- Dates:
- October 8, 1987
Background
- Physical description:
- Approximately 130 pages
Toussaint v. McCarthy: Transcripts of Proceedings Before Hon. Stanley A. Weigel, Judge, October 8, 1987
Summary
- Dates:
- October 8, 1987
Background
- Physical description:
- 10 pages
Reports on Fire/Life Safety in Security Housing Units at San Quentin, October 13-December 15, 1987
Summary
- Dates:
- October 13-December 15, 1987
Background
- Physical description:
- Approximately 50 pages
CSP San Quentin Renovation Project Schedule, October 14, 1987
Summary
- Dates:
- October 14, 1987
Background
- Scope and content:
-
4 copies
- Physical description:
- 1 page per copy
Production of Documents - Monitor's Order re: Toussaint v. McCarthy, Volume XXXIV, December 8, 1987, October 14-December 8, 1987
Summary
- Dates:
- October 14-December 8, 1987
Background
- Physical description:
- Approximately 40 pages
Toussaint v. McCarthy: Filings re: Increase in Rate of Compensation for Monitor, October 20-December 21, 1987
Summary
- Dates:
- October 20-December 21, 1987
Background
- Physical description:
- Approximately 110 pages
Fifth Review of Toussaint v. McCarthy Preliminary Injunction - Fifth Review of In re Pepper Rock, October, 1987; November 20, 1987
Summary
- Dates:
- October, 1987; November 20, 1987
Background
- Physical description:
- 19 pages
Agenda, San Quentin Renovation Toussaint v. McCarthy Monitor Presentation, November 2, 1987
Summary
- Dates:
- November 2, 1987
Background
- Scope and content:
-
4 copies
- Physical description:
- 1 page per copy
Toussaint v. McCarthy: San Quentin Renovation - Copper Piping, November 5-23, 1987
Summary
- Dates:
- November 5-23, 1987
Background
- Physical description:
- 11 pages
Production of Documents, Monitor's Order: Vol. XXXIII, November 10, 1987
Summary
- Dates:
- November 10, 1987
Background
- Physical description:
- Approximately 110 pages
Toussaint v. McCarthy: Filings re: Defendants' Request to Modify Second Report of the Monitor and to Certify Certain Conditions of Confinement as Constitutional, November 23-December 9, 1987
Summary
- Dates:
- November 23-December 9, 1987
Background
- Physical description:
- 37 pages
Toussaint v. McCarthy: November 23 Filing (Defendants' Report to the Monitor), November 24, 1987
Summary
- Dates:
- November 24, 1987
Background
- Physical description:
- Approximately 90 pages
Fifth Review of Toussaint v. McCarthy Preliminary Injunction and Court Order, November, 1987; December 24, 1987
Summary
- Dates:
- November, 1987; December 24, 1987
Background
- Physical description:
- 32 pages
Toussaint v. McCarthy: Transcript of Hearing Before Robert R. Riggs, Monitor, December 10, 1987
Summary
- Dates:
- December 10, 1987
Background
- Physical description:
- 59 pages
Information Requested by Toussaint Monitor, December 15, 1987
Summary
- Dates:
- December 15, 1987
Background
- Physical description:
- Approximately 90 pages
Toussaint v. McCarthy: Thirty-Eighth Monthly Itemized Statement of Fees and Expenses of Monitor, December 15, 1987
Summary
- Dates:
- December 15, 1987
Background
- Physical description:
- 9 pages
Letter re: Window Screens at San Quentin, December 21, 1987
Summary
- Dates:
- December 21, 1987
Background
- Physical description:
- 2 pages
Eighth Formal Review of Toussaint v. McCarthy, December, 1987-January 7, 1988
Summary
- Dates:
- December, 1987-January 7, 1988
Background
- Physical description:
- 39 pages
Toussaint v. McCarthy: Plaintiffs' Motion to Clarify the Class Certification Order and to Establish a Compliance Schedule, January 7, 1988
Summary
- Dates:
- January 7, 1988
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Memorandum of Points and Authorities in Support of Plaintiffs' Motion to Clarify the Class Certification Order and to Establish a Compliance Schedule, January 8, 1988
Summary
- Dates:
- January 8, 1988
Background
- Physical description:
- 2 pages
Production of Documents, Monitor's Order: Vol. XXXV, January 10, 1988
Summary
- Dates:
- January 10, 1988
Background
- Physical description:
- Approximately 60 pages
Comparisons Between the California Administrative Code (Title 15) Rules and Regulations of the Director of Corrections, and the Toussaint Case, January 15, 1988
Summary
- Dates:
- January 15, 1988
Background
- Physical description:
- Approximately 100 pages
Toussaint v. McCarthy: Recommendation and Order Amending Order of Reference, January 19, 1988
Summary
- Dates:
- January 19, 1988
Background
- Physical description:
- 4 pages
Toussaint v. McCarthy: Defendants' Opposition to Plaintiffs' Motion to Clarify the Class Certification Order and to Establish a Compliance Schedule`, January 20-21, 1988
Summary
- Dates:
- January 20-21, 1988
Background
- Physical description:
- Approximately 80 pages
Toussaint v. McCarthy: Plaintiffs' Reply to Defendants' Opposition to Plaintiffs' Motion to Clarify the Class Certification Order and to Establish a Compliance Schedule`, January 28, 1988
Summary
- Dates:
- January 28, 1988
Background
- Scope and content:
-
2 copies
- Physical description:
- 9 pages per copy
Toussaint v. McCarthy: Transcript of Proceedings Before Hon. Stanley A. Weigel, Judge, February 4, 1988
Summary
- Dates:
- February 4, 1988
Background
- Physical description:
- 33 pages
Toussaint v. McCarthy: Defendants' Submission re: Due Process and Opposition to Plaintiffs' Submission re: Due Process; Plaintiffs' Reply to Same, February 8, 1988; February 17, 1988
Summary
- Dates:
- February 8, 1988; February 17, 1988
Background
- Physical description:
- Approximately 60 pages
Production of Documents, Monitor's Order: Vol. XXXVI, February 9, 1988
Summary
- Dates:
- February 9, 1988
Background
- Physical description:
- Approximately 80 pages
Proposed Director's Rules 3121, 3122, and 3123, February 18, 1988
Summary
- Dates:
- February 18, 1988
Background
- Physical description:
- 7 pages
Toussaint v. McCarthy: Petition for Writ of Mandamus to the United States District Court for the Northern District of California; Opinion of Court, February 24, 1988; June 7, 1988
Summary
- Dates:
- February 24, 1988; June 7, 1988
Background
- Physical description:
- 31 pages
Toussaint v. Rowland: Reporter's Transcript of Proceedings, Tuesday, March 1, 1988; Summary of the Toussaint Monitor Hearing, March 1, 1988; March 4, 1988
Summary
- Dates:
- March 1, 1988; March 4, 1988
Background
- Physical description:
- 73 pages
Toussaint v. Rowland: Preliminary Injunction Comparison, March 8, 1988
Summary
- Dates:
- March 8, 1988
Background
- Physical description:
- Approximately 60 pages
Toussaint v. Rowland: Second Special Report of the Monitor (Access to Courts), June 30, 1988
Summary
- Dates:
- June 30, 1988
Background
- Physical description:
- Approximately 120 pages
Toussaint v. McCarthy: Appeal from the U.S. District Court for the Northern District of California, October 30 1990
Summary
- Dates:
- October 30 1990
Background
- Physical description:
- 12 pages
Institutional Review of Administrative Segregation Units and Due Process Provisions: Audit Instrument, September 26 1991
Summary
- Dates:
- September 26 1991
Background
- Physical description:
- 20 pages
Toussaint v. Gomez: Termination of Case Information, September 26 1996-March 12 1997
Summary
- Dates:
- September 26 1996-March 12 1997
Background
- Physical description:
- Approximately 15 pages
Prison Compliance Audit Report of Findings: Administrative Segregation and Due Process, California State Prison, San Quentin (Draft), April 3-07, 2006
Summary
- Dates:
- April 3-07, 2006
Background
- Physical description:
- 49 pages
42, Section 1988: Proceedings in Vindication of Civil Rights; Attorney's Fees, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Audit Issues, Administrative Segregation Unit, CMF-South, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Request for Budget Change Letter, Toussaint Legislation, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Chronological Files, 1983-1985
Summary
- Dates:
- 1983-1985
- Extent:
- 7.7 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
January 1983-January 1984
Summary
- Dates:
- January 1983-January 1984
Background
- Physical description:
- Approximately 400 pages
January-April 1984
Summary
- Dates:
- January-April 1984
Background
- Physical description:
- Approximately 360 pages
March-July 1984
Summary
- Dates:
- March-July 1984
Background
- Physical description:
- Approximately 310 pages
March-August 1984
Summary
- Dates:
- March-August 1984
Background
- Physical description:
- Approximately 120 pages
April-October 1984
Summary
- Dates:
- April-October 1984
Background
- Physical description:
- Approximately 280 pages
October 18, 1984-March 7, 1985
Summary
- Dates:
- October 18, 1984-March 7, 1985
Background
- Physical description:
- Approximately 70 pages
October 18-November 29, 1984
Summary
- Dates:
- October 18-November 29, 1984
Background
- Physical description:
- Approximately 270 pages
October 26, 1984-May 3, 1985
Summary
- Dates:
- October 26, 1984-May 3, 1985
Background
- Physical description:
- Approximately 260 pages
October-November 1984
Summary
- Dates:
- October-November 1984
Background
- Physical description:
- Approximately 390 pages
November 20-December 31, 1984
Summary
- Dates:
- November 20-December 31, 1984
Background
- Physical description:
- Approximately 320 pages
November 20, 1984-January 25, 1985
Summary
- Dates:
- November 20, 1984-January 25, 1985
Background
- Physical description:
- Approximately 360 pages
November 26, 1984-February 15, 1985
Summary
- Dates:
- November 26, 1984-February 15, 1985
Background
- Physical description:
- Approximately 270 pages
November-December 1984
Summary
- Dates:
- November-December 1984
Background
- Physical description:
- Approximately 390 pages
January 2-30, 1985
Summary
- Dates:
- January 2-30, 1985
Background
- Physical description:
- Approximately 300 pages
January 10, 1985
Summary
- Dates:
- January 10, 1985
Background
- Physical description:
- Approximately 480 pages
January 12-March 20, 1985
Summary
- Dates:
- January 12-March 20, 1985
Background
- Physical description:
- Approximately 320 pages
Toussaint v. McCarthy Chronological File, January 12-March 20, 1985
Summary
- Dates:
- January 12-March 20, 1985
Background
- Physical description:
- 6 pages
January 23-March 5, 1985
Summary
- Dates:
- January 23-March 5, 1985
Background
- Physical description:
- 401 pages
February 6-8, 1985
Summary
- Dates:
- February 6-8, 1985
Background
- Physical description:
- Approximately 490 pages
February 11-14, 1985
Summary
- Dates:
- February 11-14, 1985
Background
- Physical description:
- 626 pages
February 19-22, 1985
Summary
- Dates:
- February 19-22, 1985
Background
- Physical description:
- 548 pages
March 1-June 3, 1985
Summary
- Dates:
- March 1-June 3, 1985
Background
- Physical description:
- Approximately 15 pages
Toussaint v. McCarthy Chronological File, March 1-June 3, 1985
Summary
- Dates:
- March 1-June 3, 1985
Background
- Physical description:
- Approximately 40 pages
March 6-April 1, 1985
Summary
- Dates:
- March 6-April 1, 1985
Background
- Physical description:
- Approximately 240 pages
April 1-5, 1985
Summary
- Dates:
- April 1-5, 1985
Background
- Physical description:
- Approximately 260 pages
Toussaint v. McCarthy Chronological File, March 6-April 1, 1985
Summary
- Dates:
- March 6-April 1, 1985
Background
- Physical description:
- Approximately 40 pages
March 18-May 24, 1985
Summary
- Dates:
- March 18-May 24, 1985
Background
- Physical description:
- Approximately 170 pages
April 1-5, 1985
Summary
- Dates:
- April 1-5, 1985
Background
- Physical description:
- Approximately 420 pages
April 4-10, 1985
Summary
- Dates:
- April 4-10, 1985
Background
- Physical description:
- Approximately 280 pages
April 11, 1985
Summary
- Dates:
- April 11, 1985
Background
- Physical description:
- Approximately 240 pages
April 12-30, 1985
Summary
- Dates:
- April 12-30, 1985
Background
- Physical description:
- Approximately 270 pages
April 17-May 30, 1985
Summary
- Dates:
- April 17-May 30, 1985
Background
- Physical description:
- Approximately 270 pages
May 29-30, 1985
Summary
- Dates:
- May 29-30, 1985
Background
- Physical description:
- Approximately 230 pages
June 3-12, 1985
Summary
- Dates:
- June 3-12, 1985
Background
- Physical description:
- Approximately 340 pages
June 4-28, 1985
Summary
- Dates:
- June 4-28, 1985
Background
- Physical description:
- Approximately 280 pages
June 13-July 12, 1985
Summary
- Dates:
- June 13-July 12, 1985
Background
- Physical description:
- Approximately 320 pages
July 5-31, 1985
Summary
- Dates:
- July 5-31, 1985
Background
- Physical description:
- Approximately 440 pages
July 25-August 29, 1985
Summary
- Dates:
- July 25-August 29, 1985
Background
- Physical description:
- Approximately 530 pages
September 3-30, 1985
Summary
- Dates:
- September 3-30, 1985
Background
- Physical description:
- Approximately 260 pages
Toussaint v. McCarthy Chronological File, October 1-31, 1985
Summary
- Dates:
- October 1-31, 1985
Background
- Physical description:
- 28 pages
Toussaint v. McCarthy Chronological File, September 3-30, 1985
Summary
- Dates:
- September 3-30, 1985
Background
- Physical description:
- 10 pages
October 1-31, 1985
Summary
- Dates:
- October 1-31, 1985
Background
- Physical description:
- Approximately 380 pages
November 1-27, 1985
Summary
- Dates:
- November 1-27, 1985
Background
- Physical description:
- Approximately 300 pages
Wilson v. Deukmejian, 1859-1988, bulk 1978-1987
Summary
- Dates:
- 1859-1988, bulk 1978-1987
- Extent:
- 6.8 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Wilson v. Deukmejian (05-cv-1774-BAS-MDD), a lawsuit aiming to alleviate overcrowding and to improve the physical structure and conditions of San Quentin State Prison. Series includes photocopied reference materials on related legislation and case law. Arranged chronologically.
Contents
Wilson v. Deukmejian: Reference File, 1859-1980
Summary
- Dates:
- 1859-1980
Background
- Scope and content:
-
Photocopies
- Physical description:
- Approximately 380 pages
Wilson v. Deukmejian: Reference File, 1887
Summary
- Dates:
- 1887
Background
- Scope and content:
-
Photocopy
- Physical description:
- 7 pages
Related Litigation, 1978-1985
Summary
- Dates:
- 1978-1985
Background
- Physical description:
- Approximately 90 pages
Wilson - Classification I, December 1979; March 1983-February 1984
Summary
- Dates:
- December 1979; March 1983-February 1984
Background
- Physical description:
- Approximately 300 pages
San Quentin Renovation/Planning Study: Executive Summary, January 18, 1980; April 3, 1980
Summary
- Dates:
- January 18, 1980; April 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 31 pages
San Quentin Renovation/Planning Study: 2 - Overcrowding Analysis, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 75 pages
San Quentin Renovation/Planning Study: 3A - Corrections Program, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 82 pages
San Quentin Renovation/Planning Study Architectural Program: 3B - Medium Security Complex Program, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 130 pages
San Quentin Renovation/Planning Study Architectural Program: 3C - Maximum Security Complex Program, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 149 pages
San Quentin Renovation/Planning Study Architectural Program: 3D - Medical/Psychiatric Complex Program, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 218 pages
San Quentin Renovation/Planning Study Building Inventory Report: 4 - Economic Analysis, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- Approximately 250 pages
San Quentin Renovation/Planning Study Architectural Program: 5 - Conceptual Design, January 3, 1980
Summary
- Dates:
- January 3, 1980
Background
- Scope and content:
-
VBN/Gruzer
- Physical description:
- 296 pages
Facilities Requirements Plan, California Department of Corrections, April 7, 1980
Summary
- Dates:
- April 7, 1980
Background
- Physical description:
- Approximately 200 pages
Draft Report: A Report on the Conditions of Confinement at Washington State Penitentiary, Craig Haney, Ph.D., J.D., April 15, 1980
Summary
- Dates:
- April 15, 1980
Background
- Physical description:
- 45 pages
Letter from San Francisco Lawyers' Committee for Urban Affairs: Notification of Lawsuit, May 14, 1981
Summary
- Dates:
- May 14, 1981
Background
- Physical description:
- 10 pages
Wilson v. Brown: Summons and Complaint for Declaratory and Injunctive Relief (Class Action), June 15-17, 1981
Summary
- Dates:
- June 15-17, 1981
Background
- Physical description:
- 32 pages
Out-of-State Surveys, 1981-1984
Summary
- Dates:
- 1981-1984
Background
- Physical description:
- Approximately 220 pages
Wilson v. Deukmejian: Structure I, 1981-1984
Summary
- Dates:
- 1981-1984
Background
- Physical description:
- Approximately 130 pages
Wilson v. Brown: Defendants' Responses to Plaintiffs' Third Request for Production of Documents, January 5, 1982; January 14, 1982
Summary
- Dates:
- January 5, 1982; January 14, 1982
Background
- Physical description:
- Approximately 40 pages
Letter and Notice of Interview Times with Dr. Craig Haney, August 17, 1982; October 8, 1982
Summary
- Dates:
- August 17, 1982; October 8, 1982
Background
- Physical description:
- Approximately 20 pages
Wilson v. Brown: Second Supplemental Response of Defendant Reginald Pulley to Plaintiffs' Second Request for Production of Documents, August 23, 1982
Summary
- Dates:
- August 23, 1982
Background
- Physical description:
- 6 pages
Wilson v. Brown: Points and Authorities in Opposition to Motion for Preliminary Injunction, September 2, 1982
Summary
- Dates:
- September 2, 1982
Background
- Physical description:
- Approximately 70 pages
Wilson v. Brown: Order Granting Request for Preliminary Injunction, September 20, 1982
Summary
- Dates:
- September 20, 1982
Background
- Scope and content:
-
2 copies
- Physical description:
- 3 pages
Wilson v. Brown: Stipulation re: Prison Inspection and Deposition of Theodore Gordon; Related Inspection Findings, October 8, 1982; October 11, 1982
Summary
- Dates:
- October 8, 1982; October 11, 1982
Background
- Scope and content:
-
2 copies of stipulation
- Physical description:
- 11 pages
Letters and Memoranda re: General Population Moves and Double-Celling, October 12-November 26, 1982
Summary
- Dates:
- October 12-November 26, 1982
Background
- Physical description:
- 13 pages
Weekly General Population Reports, San Quentin, November 25, 1982-May 25, 1983
Summary
- Dates:
- November 25, 1982-May 25, 1983
Background
- Physical description:
- Approximately 120 pages
In the Matter of Don C. Wilson for a Writ of Habeas Corpus, December 14, 1982
Summary
- Dates:
- December 14, 1982
Background
- Physical description:
- 1 page
Possible Conflicting Requirements of Hillery v. Rushen and Wilson v. Deukmejian, 1982?
Summary
- Dates:
- 1982?
Background
- Physical description:
- 6 pages
Wilson v. Brown: Defendants' Second Set of Interrogatories to Plaintiffs, January 17, 1983
Summary
- Dates:
- January 17, 1983
Background
- Physical description:
- 9 pages
Wilson v. Brown: Response, Including Objections, to Plaintiffs' Second Set of Interrogatories to Defendants, January 18, 1983
Summary
- Dates:
- January 18, 1983
Background
- Physical description:
- 28 pages
Wilson v. Brown: Response to Request for John Conrad to Enter Upon Land for the Purpose of Conducting Inmate Interviews; Related Filings, January 21,1983; February 8, 1983
Summary
- Dates:
- January 21,1983; February 8, 1983
Background
- Physical description:
- 16 pages
Wilson v. Brown: Verifications of Responses of Defendant Reginald Pulley to Plaintiffs' Requests for Documents, January 1983
Summary
- Dates:
- January 1983
Background
- Physical description:
- 6 pages
Notice and Questionnaire for Mainline Inmates, San Quentin, February 8, 1983
Summary
- Dates:
- February 8, 1983
Background
- Physical description:
- 20 pages
San Quentin State Prison Daily Temperature and Maintenance Check, February 11, 1983
Summary
- Dates:
- February 11, 1983
Background
- Physical description:
- 2 pages
Letter Confirming Dr. David Fogel's February 17, 1983 Inspection of San Quentin, February 14, 1983
Summary
- Dates:
- February 14, 1983
Background
- Physical description:
- 1 page
Memo: Injunction - Wilson vs. Brown, February 18, 1983
Summary
- Dates:
- February 18, 1983
Background
- Physical description:
- 2 pages
Wilson v. Brown: Defendants' Response to Plaintiffs' Fourth Request for Production of Documents, February 24, 1983
Summary
- Dates:
- February 24, 1983
Background
- Physical description:
- 16 pages
Wilson v. Brown: Notice of Motion and Motion to Modify Preliminary Injunction; Memorandum of Points and Authorities in Support of Same, March 11, 1983
Summary
- Dates:
- March 11, 1983
Background
- Physical description:
- 20 pages
Civil Subpena, Reginald Pulley and Declaration in Support of Same, March 14, 1983
Summary
- Dates:
- March 14, 1983
Background
- Physical description:
- 5 pages
Wilson v. Deukmejian: Notice of Motion for Order Quashing Subpoenas and Subpoenas Duces Tecum of Reginald Pulley and Paul Morris; Related Filings, March 21, 1983
Summary
- Dates:
- March 21, 1983
Background
- Physical description:
- Approximately 20 pages
Wilson v. Deukmejian: Opposition to Motion to Modify Preliminary Injunction, March 21, 1983
Summary
- Dates:
- March 21, 1983
Background
- Physical description:
- Approximately 40 pages
Wilson v. Deukmejian: Order on Plaintiffs' Motion for Order Permitting Distribution and Collection of Questionnaires to Plaintiff Class Members by Inmate Representative Body; Related Correspondence, March 28-29, 1983
Summary
- Dates:
- March 28-29, 1983
Background
- Physical description:
- 8 pages
Overcrowding Capacity and Staffing Requirements, March 1983
Summary
- Dates:
- March 1983
Background
- Physical description:
- Approximately 80 pages
Wilson v. Deukmejian: Cover Letter, Inmate Questionnaires, April 1, 1983
Summary
- Dates:
- April 1, 1983
Background
- Physical description:
- 2 pages
Summons and Complaint - Larry Wilson, April 2, 1983
Summary
- Dates:
- April 2, 1983
Background
- Physical description:
- Approximately 10 pages
Weekly General Population Report for Week Ending 4/29/83, April 29, 1983
Summary
- Dates:
- April 29, 1983
Background
- Physical description:
- 4 pages
Wilson v. Deukmejian: Order Granting Motion to Modify Preliminary Injunction, May 3, 1983
Summary
- Dates:
- May 3, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- 2 pages
Wilson - Order to Show Cause (Petition for Writ of Habeas Corpus), June 16, 1983
Summary
- Dates:
- June 16, 1983
Background
- Physical description:
- 8 pages
Overcrowding - Wilson, May 1983-May 1984
Summary
- Dates:
- May 1983-May 1984
Background
- Physical description:
- Approximately 120 pages
Wilson v. Deukmejian: Tentative Decision and Proposed Statement of Decision, August 5, 1983
Summary
- Dates:
- August 5, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 34 pages
Summary of Tentative Decision and Proposed Statement of Decision, Wilson v. Deukmejian, [August 5, 1983]
Summary
- Dates:
- [August 5, 1983]
Background
- Physical description:
- 2 pages
Recommendations Concerning Proposed Declaratory Judgment and Permanent Injunction: Wilson v. Deukmejian, August 10, 1983
Summary
- Dates:
- August 10, 1983
Background
- Scope and content:
-
2 copies
- Physical description:
- 5 pages
Proposed Immediate Actions to Comply with Tentative Wilson v. Deukmejian Court Decision, August 16, 1983
Summary
- Dates:
- August 16, 1983
Background
- Physical description:
- 3 pages
Point by Point Response to Issues Raised in the Tentative Decision and the Proposed Declaratory Judgment and Permanent Injunction: Wilson v. Deukmejian, August 17, 1983
Summary
- Dates:
- August 17, 1983
Background
- Physical description:
- Approximately 60 pages
Wilson v. Deukmejian: Objections to the Tentative Decision and the Proposed Declaratory Judgment and Permanent Injunction, August 19, 1983
Summary
- Dates:
- August 19, 1983
Background
- Scope and content:
-
3 copies
- Physical description:
- 20 pages
Wilson v. Deukmejian: Immediate Action Notes per Discussion with R. Doane, Deputy Directory, Institutions, 8 AM, August 29, 1983, August 29, 1983
Summary
- Dates:
- August 29, 1983
Background
- Physical description:
- 3 pages
Upgrading General Conditions of San Quentin, August-October 1983
Summary
- Dates:
- August-October 1983
Background
- Physical description:
- Approximately 150 pages
Staff Assignments, September 2, 1983
Summary
- Dates:
- September 2, 1983
Background
- Physical description:
- 2 pages
Wilson v. Deukmejian: Declaratory Judgment and Permanent Injunction, September 13, 1983
Summary
- Dates:
- September 13, 1983
Background
- Physical description:
- 7 pages
Upgrading General Conditions of San Quentin, September 16, 1983
Summary
- Dates:
- September 16, 1983
Background
- Physical description:
- 2 pages
San Quentin Prison: Current Problems and Possible Solutions - Hearing by Joint Committee on Prison Construction and Operation, September 27, 1983
Summary
- Dates:
- September 27, 1983
Background
- Physical description:
- 126 pages
Wilson v. Deukmejian: Memos and Steering Committee Materials, September 1983-April 1984
Summary
- Dates:
- September 1983-April 1984
Background
- Physical description:
- Approximately 160 pages
Wilson Legal 1, September 1983-June 1984
Summary
- Dates:
- September 1983-June 1984
Background
- Physical description:
- Approximately 320 pages
Wilson - Operations I, September 1983-March 1984
Summary
- Dates:
- September 1983-March 1984
Background
- Physical description:
- Approximately 180 pages
Wilson v. Deukmejian: Declaration in Support of Motion for Order to Stay Enforcement Pending Appeal, September 1983
Summary
- Dates:
- September 1983
Background
- Physical description:
- 13 pages
Wilson v. Deukmejian: Stipulation for Extension of Time to File Purposed Plans for Implementation of Injunctive Provisions, October 27, 1983
Summary
- Dates:
- October 27, 1983
Background
- Physical description:
- 2 pages
California Department of Corrections: Plan to Implement the Findings of the Court - Wilson v. Deukmejian: Phase I Report, October 28, 1983
Summary
- Dates:
- October 28, 1983
Background
- Physical description:
- Approximately 280 pages
Wilson v. Deukmejian: Plan to Implement the Findings of the Court - Phase I Report (Draft), October 28, 1983
Summary
- Dates:
- October 28, 1983
Background
- Physical description:
- Approximately 240 pages
Upgrading General Conditions of San Quentin, October 1983
Summary
- Dates:
- October 1983
Background
- Physical description:
- Approximately 300 pages
Physical/Structural Remediation, October 1983-August 1984
Summary
- Dates:
- October 1983-August 1984
Background
- Physical description:
- Approximately 340 pages
Wilson v. Deukmejian: Order re Appointment of Special Master, November 15, 1983
Summary
- Dates:
- November 15, 1983
Background
- Physical description:
- 3 pages
Letters re: Transfers of Wilson Class Members, December 6, 1983-February 10, 1984
Summary
- Dates:
- December 6, 1983-February 10, 1984
Background
- Physical description:
- 10 pages
Resolution of Possible Conflict in the Court's Order Regarding Wilson v. Deukmejian and Hillery v. Rushen, December 9, 1983
Summary
- Dates:
- December 9, 1983
Background
- Physical description:
- 2 pages
Wilson v. Deukmejian: Petition for Writ of Supersedeas (Court of Appeal of the State of California, First Appellate District), December 14, 1983
Summary
- Dates:
- December 14, 1983
Background
- Physical description:
- Approximately 120 pages
California Department of Corrections - Report to the Governor, December 1983
Summary
- Dates:
- December 1983
Background
- Physical description:
- Approximately 40 pages
Wilson v. Deukmejian: Structure II, 1983-1984
Summary
- Dates:
- 1983-1984
Background
- Physical description:
- Approximately 240 pages
Wilson v. Deukmejian: First Quarterly Report of the Special Master Concerning Adequacy of Defendants' State of Compliance with Plan to Implement the Court's Orders, January 8, 1984
Summary
- Dates:
- January 8, 1984
Background
- Physical description:
- 45 pages
Letters re: Transfers of Mainline San Quentin Inmates to Folsom, January 16-March 19, 1984
Summary
- Dates:
- January 16-March 19, 1984
Background
- Physical description:
- Approximately 10 pages
Letter from Kathleen P. Foster re: Upcoming Tour of Folsom, January 26, 1984
Summary
- Dates:
- January 26, 1984
Background
- Physical description:
- 1 page
Letter and San Francisco Chronicle Article About Cost of San Quentin Renovations, February 14, 1984
Summary
- Dates:
- February 14, 1984
Background
- Physical description:
- 3 pages
Wilson - Classification II, February 1984-January 1985
Summary
- Dates:
- February 1984-January 1985
Background
- Physical description:
- Approximately 210 pages
Wilson - Operations II, February 1984-July 1985
Summary
- Dates:
- February 1984-July 1985
Background
- Physical description:
- Approximately 100 pages
Options for Elimination of Physical Defeciencies, San Quentin State Prison, March 2, 1984
Summary
- Dates:
- March 2, 1984
Background
- Physical description:
- Approximately 30 pages
California Department of Corrections: Plan for the Elimination of Physical Deficiencies, California State Prison, San Quentin, March 5, 1984
Summary
- Dates:
- March 5, 1984
Background
- Physical description:
- Approximately 200 pages
Working Draft of Wilson Phase II Report, March 7, 1984
Summary
- Dates:
- March 7, 1984
Background
- Physical description:
- Approximately 120 pages
Inmate Population and Space Needs, March-June 1984
Summary
- Dates:
- March-June 1984
Background
- Physical description:
- Approximately 100 pages
Notes to Warden Sumner from Allen F. Breed, Federal Court Monitor, April 13, 1984
Summary
- Dates:
- April 13, 1984
Background
- Physical description:
- 2 pages
California Department of Corrections: Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian: Phase II Report, April 16, 1984
Summary
- Dates:
- April 16, 1984
Background
- Physical description:
- Approximately 180 pages
California Department of Corrections: Preliminary Report - Review and Analysis of Departmental Inmate Classification System, April 1984
Summary
- Dates:
- April 1984
Background
- Physical description:
- Approximately 200 pages
Background, SB 1306, May 8, 1984
Summary
- Dates:
- May 8, 1984
Background
- Physical description:
- 2 pages
Wilson Legal 2, May-October 1984
Summary
- Dates:
- May-October 1984
Background
- Physical description:
- Approximately 180 pages
Wilson v. Deukmejian: Order (Conditional Approval of Defendants' Final Plan), August 30, 1984
Summary
- Dates:
- August 30, 1984
Background
- Physical description:
- 2 pages
Wilson v. Deukmejian: Capital Outlay, August 1984-July 1985
Summary
- Dates:
- August 1984-July 1985
Background
- Physical description:
- Approximately 300 pages
Wilson v. Deukmejian: Chronological File, August 1984-June 1985
Summary
- Dates:
- August 1984-June 1985
Background
- Physical description:
- Approximately 280 pages
Wilson v. Deukmejian: Order re Defendants' Final Plan for San Quentin, September 21, 1984
Summary
- Dates:
- September 21, 1984
Background
- Physical description:
- 4 pages
Correspondence: D. Tangen via Governor's Transmittal, October 24, 1984; November 14, 1984
Summary
- Dates:
- October 24, 1984; November 14, 1984
Background
- Physical description:
- 4 pages
Wilson v. Deukmejian: Chronological File, October 1984-April 1985
Summary
- Dates:
- October 1984-April 1985
Background
- Physical description:
- Approximately 330 pages
Office of the Inspector General: Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, December 3-7, 1984
Summary
- Dates:
- December 3-7, 1984
Background
- Physical description:
- 104 pages
Documents Related to Hearing re Joseph Wasko Under Wilson v. Deukmejian, December 1984-April 1985
Summary
- Dates:
- December 1984-April 1985
Background
- Physical description:
- Approximately 160 pages
Office of the Inspector General: Second Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, February 25-March 1, 1985
Summary
- Dates:
- February 25-March 1, 1985
Background
- Physical description:
- 100 pages
San Quentin Renovations: Cell Block and General, March-October 1985
Summary
- Dates:
- March-October 1985
Background
- Physical description:
- Approximately 100 pages
Wilson v. Deukmejian: Chronological File, March 1985; June 1985
Summary
- Dates:
- March 1985; June 1985
Background
- Physical description:
- Approximately 200 pages
Wilson v. Deukmejian: Chronological File, March-October 1985
Summary
- Dates:
- March-October 1985
Background
- Physical description:
- Approximately 540 pages
Report Pertaining to Compliance, Wilson v. Deukmejian, April 5, 1985
Summary
- Dates:
- April 5, 1985
Background
- Physical description:
- Approximately 300 pages
San Quentin State Prison Long Range Plan (Annotated), April 11, 1985
Summary
- Dates:
- April 11, 1985
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- Approximately 50 pages
Inmate/Parolee Appeals Quarterly Report, All Locations, April-July 1985
Summary
- Dates:
- April-July 1985
Background
- Physical description:
- Approximately 30 pages
Wilson v. Deukmejian: Chronological File, April-November 1985
Summary
- Dates:
- April-November 1985
Background
- Physical description:
- Approximately 130 pages
Contingency Plan for Additional Bed Activation - Capital Outlay Request, May 1985
Summary
- Dates:
- May 1985
Background
- Physical description:
- Approximately 100 pages
Office of the Inspector General: Third Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, May 28-June 5, 1985
Summary
- Dates:
- May 28-June 5, 1985
Background
- Physical description:
- 108 pages
Wilson Renovation Process: Schedule of Required Steps, May 30, 1985
Summary
- Dates:
- May 30, 1985
Background
- Physical description:
- 5 pages
Wilson v. Deukmejian: Vol. III - Special Master's Quarterly Report, June 30, 1985
Summary
- Dates:
- June 30, 1985
Background
- Physical description:
- Approximately 270 pages
Wilson v. Deukmejian: Defendants' Report re Schedule for Completing Renovation Work at San Quentin, July 2-9, 1985
Summary
- Dates:
- July 2-9, 1985
Background
- Physical description:
- Approximately 30 pages
Wilson v. Deukmejian: Third Quarterly Report of the Special Master Concerning Adequacy of Defendants' State of Compliance with Plan to Implement the Court's Orders, July 20, 1985
Summary
- Dates:
- July 20, 1985
Background
- Physical description:
- 29 pages
Wilson v. Deukmejian: Capital Outlay, July 1985
Summary
- Dates:
- July 1985
Background
- Physical description:
- Approximately 15 pages
Office of the Inspector General: Fourth Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, September 9-13, 1985
Summary
- Dates:
- September 9-13, 1985
Background
- Physical description:
- 103 pages
Wilson v. Deukmejian: Vol. IV - Special Master's Quarterly Report, October 7, 1985
Summary
- Dates:
- October 7, 1985
Background
- Physical description:
- Approximately 210 pages
Wilson v. Deukmejian: Fourth Quarterly Report of the Special Master Concerning Adequacy of Defendants' State of Compliance with Plan to Implement the Court's Orders, October 26, 1985
Summary
- Dates:
- October 26, 1985
Background
- Physical description:
- 29 pages
Inmate/Parolee Appeals Quarterly Report, All Locations: First and Third Review Wilson Appeals, October-December 1985
Summary
- Dates:
- October-December 1985
Background
- Physical description:
- 2 pages
Statement of Fees and Expenses of the Special Master, Wilson v. Deukmejian, November 6, 1985; November 20, 1985
Summary
- Dates:
- November 6, 1985; November 20, 1985
Background
- Physical description:
- 4 pages
SQ-4MJ-08 and SQ-4-S-06 Cell Renovation, 150 Cells: Memo, November 26, 1985
Summary
- Dates:
- November 26, 1985
Background
- Physical description:
- 1 page
Prison Law Office Letter re: Transfer of Inmates, December 2, 1985; December 4, 1985
Summary
- Dates:
- December 2, 1985; December 4, 1985
Background
- Physical description:
- 3 pages
Wilson v. Deukmejian: Declaration of Michael Satris in Support of Plaintiffs' Supplemental Response and Recommendations Concerning "Defendants' Report Regarding Efforts to Alleviate Overcrowding, Revision of Construction Schedule, and Compliance with State Fire Marshal's Report", December 2, 1985; December 6, 1985
Summary
- Dates:
- December 2, 1985; December 6, 1985
Background
- Scope and content:
-
Includes text of plaintiffs' supplemental response
- Physical description:
- Approximately 40 pages
Wilson v. Deukmejian: Attorney General's Request for Updated Population Projection and Response to Same, December 3, 1985; December 27, 1985
Summary
- Dates:
- December 3, 1985; December 27, 1985
Background
- Physical description:
- Approximately 23 pages
San Quentin State Prison Value Engineering Study (Draft), December 5, 1985
Summary
- Dates:
- December 5, 1985
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- Approximately 80 pages
Letter to Allen F. Breed from A.C. Newland re: Wilson Appeals, December 17, 1985
Summary
- Dates:
- December 17, 1985
Background
- Physical description:
- 2 pages
Egress and Access at San Quentin, January 13, 1986
Summary
- Dates:
- January 13, 1986
Background
- Physical description:
- 4 pages
Wilson v. Deukmejian: Opposition to Plaintiffs' Proposed Modified Order Awarding Attorneys' Fees; Related Filings, January 14-February 3, 1986
Summary
- Dates:
- January 14-February 3, 1986
Background
- Physical description:
- Approximately 15 pages
Wilson v. Deukmejian: Fifth Quarterly Report to the Special Master, January 16, 1986
Summary
- Dates:
- January 16, 1986
Background
- Physical description:
- Approximately 120 pages
Wilson v. Deukmejian: Fifth Quarterly Report of the Special Master, January 19-30, 1986
Summary
- Dates:
- January 19-30, 1986
Background
- Physical description:
- Approximately 40 pages
Letters re: Conditions at Tehachapi, January 20, 1986
Summary
- Dates:
- January 20, 1986
Background
- Physical description:
- 4 pages
Statements of Fees and Expenses of the Special Master, January 28-November 7, 1986
Summary
- Dates:
- January 28-November 7, 1986
Background
- Physical description:
- Approximately 30 pages
San Quentin State Prison Cost Benefit Analysis, January 31, 1986
Summary
- Dates:
- January 31, 1986
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- 77 pages
San Quentin State Prison: Executive Summary, Long Range Plan - Value Engineering Study - Cost Benefit Analysis, January 31, 1986
Summary
- Dates:
- January 31, 1986
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- 18 pages
San Quentin State Prison Long Range Plan - Value Engineering Study - Cost Benefit Analysis, January 31, 1986
Summary
- Dates:
- January 31, 1986
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- Approximately 300 pages
Inmate/Parolee Appeals Quarterly Report, All Locations, January-March 1986
Summary
- Dates:
- January-March 1986
Background
- Physical description:
- 3 pages
Letter to Judge Savitt re: Mr. Hoffman's Letter to the Court, February 5, 1986
Summary
- Dates:
- February 5, 1986
Background
- Physical description:
- 3 pages
Letters from Allen F. Breed re: Keeping Inmates Informed on State of Compliance, February 6, 1986
Summary
- Dates:
- February 6, 1986
Background
- Physical description:
- 2 pages
Cal/OSHA Inspection of San Quentin, February 11, 1986
Summary
- Dates:
- February 11, 1986
Background
- Physical description:
- Approximately 70 pages
Senate Bill 2340 Summary, March 21, 1986
Summary
- Dates:
- March 21, 1986
Background
- Physical description:
- 4 pages
Letter to Allen F. Breed from A.C. Newland re: Payment to Professor Berk, March 27, 1986
Summary
- Dates:
- March 27, 1986
Background
- Physical description:
- 6 pages
Response to the Fifth Review of Wilson v. Deukmejian by the Office of the Inspector General, April 1, 1986
Summary
- Dates:
- April 1, 1986
Background
- Physical description:
- 10 pages
Report of the Forum on the Future of San Quentin, April 10-11, 1986
Summary
- Dates:
- April 10-11, 1986
Background
- Physical description:
- Approximately 20 pages
Memo re: Special Master Quarterly Reports, April 11, 1986
Summary
- Dates:
- April 11, 1986
Background
- Physical description:
- 1 page
Memo: Revision to Institutional Procedure # 14 - Rules Revision Bulletins, April 15, 1986
Summary
- Dates:
- April 15, 1986
Background
- Physical description:
- 1 page
Letter from Attorney General to California Men's Colony re: Visitory Vehicle Search Program, April 16, 1986
Summary
- Dates:
- April 16, 1986
Background
- Physical description:
- 4 pages
Environmental Health Surveys, San Quentin, April 21, 1986
Summary
- Dates:
- April 21, 1986
Background
- Physical description:
- 4 pages
Memo: Recurring Litigation Issues at San Quentin, April 21, 1986
Summary
- Dates:
- April 21, 1986
Background
- Physical description:
- 6 pages
Inspection Area: West Block; Response to Inspection, April 23-May 9, 1986
Summary
- Dates:
- April 23-May 9, 1986
Background
- Physical description:
- 6 pages
San Quentin Cosntruction Schedule, April 24, 1986
Summary
- Dates:
- April 24, 1986
Background
- Physical description:
- 2 pages
Wilson v. Deukmejian: Court Acceptance of Special Master's Progress Reports and Adjustment to Future Reports, April 30, 1986
Summary
- Dates:
- April 30, 1986
Background
- Physical description:
- 3 pages
Memo re: Wilson v. Deukmejian Order of the Court (April 30, 1986), May 5, 1986
Summary
- Dates:
- May 5, 1986
Background
- Physical description:
- 1 page
Request for Exemption from Contract Advertising: Court Appointed Special Master, May 21, 1986
Summary
- Dates:
- May 21, 1986
Background
- Physical description:
- 1 page
Cover Memo, Fifth Review of Wilson v. Deukmejian, May 22, 1986
Summary
- Dates:
- May 22, 1986
Background
- Physical description:
- 2 pages
Letters re: Complaint for Writ of Mandamus Submitted by Ronny C. Turner, May 27, 1986; June 12, 1986
Summary
- Dates:
- May 27, 1986; June 12, 1986
Background
- Physical description:
- 2 pages
California Department of Corrections: Fact Sheet, 1986 May Revision, May 1986
Summary
- Dates:
- May 1986
Background
- Physical description:
- 1 page
Minutes, CSP San Quentin Associate Warden, Unit II Staff Meeting, June 2, 1986
Summary
- Dates:
- June 2, 1986
Background
- Physical description:
- 2 pages
Second Quarterly Inmate/Parolee Appeals Report, October-December 1985, June 4, 1986
Summary
- Dates:
- June 4, 1986
Background
- Physical description:
- 8 pages
Predictable Project Delivery for San Quentin Cellblock Construction Program, June 1986
Summary
- Dates:
- June 1986
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- Approximately 30 pages
Request for Legal Advice - Legal Remedies Against Wilson Architect, August 7, 1985
Summary
- Dates:
- August 7, 1985
Background
- Physical description:
- 1 page
San Quentin Prison: Court Mandated Renovations to West Cell Block, South Cell Block, East Cell Block, North Cell Block and Death Row, Kitchen, and Prison Laundry, August 20, 1986
Summary
- Dates:
- August 20, 1986
Background
- Scope and content:
-
CRS Sirrine, Inc.
- Physical description:
- Approximately 60 pages
Letter to Mr. Don Gottfredson re: Inmate Classification System Study, August 28, 1986
Summary
- Dates:
- August 28, 1986
Background
- Physical description:
- 2 pages
Office of the Inspector General: Seventh Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, September-December 5, 1986
Summary
- Dates:
- September-December 5, 1986
Background
- Physical description:
- 107 pages
Wilson v. Deukmejian: Vol. VIII - Special Master's Quarterly Report, October 15, 1986
Summary
- Dates:
- October 15, 1986
Background
- Physical description:
- Approximately 50 pages
San Quentin Repair Expenditures, October 22-December 16, 1986
Summary
- Dates:
- October 22-December 16, 1986
Background
- Physical description:
- Approximately 30 pages
Wilson v. Deukmejian: Eighth Quarterly Report of the Special Master, October 25, 1986
Summary
- Dates:
- October 25, 1986
Background
- Physical description:
- 32 pages
Fire Marshal's Inspection, Dining Hall #2, Kitchen and Bakery, San Quentin, October 27, 1986
Summary
- Dates:
- October 27, 1986
Background
- Physical description:
- 2 pages
Memo: Progress on Compliance with Wilson v. Deukmejian, October 27, 1986
Summary
- Dates:
- October 27, 1986
Background
- Physical description:
- 2 pages
Wilson v. Deukmejian: Consolidated Appeals from the Judgment and Orders after Judgment of the Superior Court of the State of California for the County of Marin: Appellants' Opening Brief and Appellants' Reply Brief, November 14, 1986-May 4, 1987
Summary
- Dates:
- November 14, 1986-May 4, 1987
Background
- Physical description:
- Approximately 80 pages
Letter re: Rescheduling of Tour of San Quentin General Population Areas, December 3, 1986
Summary
- Dates:
- December 3, 1986
Background
- Physical description:
- 1 page
B-Sector: Work Required to Comply with Wilson Court Mandates, February 11, 1987
Summary
- Dates:
- February 11, 1987
Background
- Physical description:
- 1 page
Memos re: Judge Savitt's Tour of San Quentin, February 11, 1987
Summary
- Dates:
- February 11, 1987
Background
- Physical description:
- 2 pages
Letter from Allen F. Breed to Judge Savitt re: Use of San Quentin's Remodeled B Section, March 4, 1987
Summary
- Dates:
- March 4, 1987
Background
- Physical description:
- 1 page
Wilson v. Deukmejian: Statements of Time and Expenses of Special Master, March 12-July 28, 1987
Summary
- Dates:
- March 12-July 28, 1987
Background
- Physical description:
- Approximately 20 pages
San Quentin Renovation, March 20, 1987
Summary
- Dates:
- March 20, 1987
Background
- Physical description:
- 1 page
Office of the Inspector General: Eighth Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, March 1987
Summary
- Dates:
- March 1987
Background
- Physical description:
- 91 pages
San Quentin Renovation Bid Dilemma, May 18-28, 1987
Summary
- Dates:
- May 18-28, 1987
Background
- Physical description:
- 1 page
Update of Declated State of Emergency Dated June 2, 1987, July 5, 1987
Summary
- Dates:
- July 5, 1987
Background
- Physical description:
- 3 pages
Wilson v. Deukmejian: Court of Appeals' Request for Briefing on Appeals in Light of Orders Regarding the Classification System, July 22-31, 1987
Summary
- Dates:
- July 22-31, 1987
Background
- Physical description:
- Approximately 10 pages
Court Mandated Renovations at California State Prison, San Quentin: Monthly Progress Reports No. 1-7, July 1987-January 1988
Summary
- Dates:
- July 1987-January 1988
Background
- Physical description:
- Approximately 140 pages
Office of the Inspector General: Ninth Review of Final Plan to Implement the Findings of the Court - Wilson v. Deukmejian - Phase II Report, San Quentin State Prison, September 1987
Summary
- Dates:
- September 1987
Background
- Physical description:
- Approximately 50 pages
The Short-Doyle Act and Amendments, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 3 pages
Wright v. Enomoto, 1974-1983
Summary
- Dates:
- 1974-1983
- Extent:
- 0.9 Linear Feet
Background
- Scope and content:
-
Materials related to compliance with court orders in Wright v. Enomoto (3:73-cv-01422), a lawsuit addressing due process for prisoners transferred to administrative segregation. See also Series 1.12.12. Toussaint v. McCarthy. Arranged chronologically.
Contents
Wright v. Procunier: District Court Discovery Order and Response, December 1974-March 1975
Summary
- Dates:
- December 1974-March 1975
Background
- Physical description:
- Approximately 50 pages
Wright v. Enomoto: Judgment and Notice of Penency of Class Action, September 30, 1976
Summary
- Dates:
- September 30, 1976
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
Visiting Facility in Conjunction with Wright v. Enomoto, April 10-20, 1978
Summary
- Dates:
- April 10-20, 1978
Background
- Physical description:
- 4 pages
Wright v. Enomoto: Notice of Motion and Motion for Order Holding Defendants in Contempt of Court; Memorandum of Points and Authorities in Support of Same, February 1, 1979
Summary
- Dates:
- February 1, 1979
Background
- Physical description:
- Approximately 210 pages
Wright v. Enomoto: Response of Defendants to Motion for Contempt Order, February 9, 1979
Summary
- Dates:
- February 9, 1979
Background
- Physical description:
- Approximately 270 pages
Role of Staff Assistants and Investigative Employees, March 19, 1979
Summary
- Dates:
- March 19, 1979
Background
- Physical description:
- 4 pages
Wright v. Enomoto: Fourth Set of Interrogatories of Plaintiffs and Request for Production of Documents, March 22-April 12, 1979
Summary
- Dates:
- March 22-April 12, 1979
Background
- Physical description:
- Approximately 30 pages
Response to Fourth Set of Interrogatories of Plaintiffs and Request for Production of Documents, April 27, 1979
Summary
- Dates:
- April 27, 1979
Background
- Physical description:
- 2 pages
Specific Proposals in Wright - Settlement, July 13, 1979
Summary
- Dates:
- July 13, 1979
Background
- Physical description:
- 5 pages
Jerome Utz, Attorney, July 18, 1979
Summary
- Dates:
- July 18, 1979
Background
- Physical description:
- 1 page
CAC, Title 15, Section 3175, b, f, g. Revision of Institution Order #222 - Inmate Visiting, August 9, 1979
Summary
- Dates:
- August 9, 1979
Background
- Physical description:
- 2 pages
Letter to George Tanaka re: Conditions of Confinement, August 23, 1979
Summary
- Dates:
- August 23, 1979
Background
- Physical description:
- 7 pages
Wright v. Enomoto: Settlement Offer of September 19, 1979, September 21, 1979
Summary
- Dates:
- September 21, 1979
Background
- Physical description:
- 10 pages
Wright v. Enomoto: Notices of Settlement Conferences, October 2, 1979; December 6, 1979
Summary
- Dates:
- October 2, 1979; December 6, 1979
Background
- Physical description:
- 2 pages
Wright v. Enomoto: Memo on Immediate Steps, 1979?
Summary
- Dates:
- 1979?
Background
- Physical description:
- 4 pages
San Quentin State Prison Budget Change Proposal - Wright v. Enomoto, 1980-81 Fiscal Year, January 11, 1980
Summary
- Dates:
- January 11, 1980
Background
- Physical description:
- Approximately 10 pages
Memo re: Settlement in Wright v. Enomoto, January 17, 1980
Summary
- Dates:
- January 17, 1980
Background
- Physical description:
- 7 pages
Wright v. Enomoto: Consent Decree, January 1980
Summary
- Dates:
- January 1980
Background
- Scope and content:
-
2 copies
- Physical description:
- 17 pages per copy
Wright v. Enomoto: Proposed Memorandum and Preliminary Injunction; Defendants' Revisions to Consent Decree, February 1-August 27, 1980
Summary
- Dates:
- February 1-August 27, 1980
Background
- Physical description:
- Approximately 70 pages
Memo re: Settlement Negotiations, Wright v. Enomoto, February 19, 1980
Summary
- Dates:
- February 19, 1980
Background
- Physical description:
- 1 page
Wright v. Enomoto: Notice of Motion and Motion for Order Holding Defendants in Contempt of Court, February 21-22, 1980
Summary
- Dates:
- February 21-22, 1980
Background
- Physical description:
- 11 pages
Letter Scheduling Inspection of San Quentin, April 15, 1980
Summary
- Dates:
- April 15, 1980
Background
- Physical description:
- 1 page
Letter re: Request for Documents, May 30, 1980
Summary
- Dates:
- May 30, 1980
Background
- Physical description:
- 2 pages
Memo re: Order for Wright Hearings, August 15, 1980
Summary
- Dates:
- August 15, 1980
Background
- Physical description:
- 1 page
Wright v. Enomoto: Defendants' Response to Proposed Preliminary Injunction, September 15, 1980
Summary
- Dates:
- September 15, 1980
Background
- Physical description:
- Approximately 80 pages
Wright v. Enomoto: Preliminary Injunction and Modification, November 3-28, 1980
Summary
- Dates:
- November 3-28, 1980
Background
- Physical description:
- Approximately 80 pages
Wright v. Enomoto Status Report, Week of November 20-26, 1980, December 3, 1980
Summary
- Dates:
- December 3, 1980
Background
- Physical description:
- Approximately 30 pages
Training Materials: Sexual Harassment and Employer Liability, circa 1980
Summary
- Dates:
- circa 1980
Background
- Physical description:
- Approximately 20 pages
Informational Survey of Six Housing Units: Non-Compliance Items, February 9, 1981
Summary
- Dates:
- February 9, 1981
Background
- Physical description:
- 3 pages
Request for Pricing: Construction/O.E. and Staff Costs, February 11, 1981
Summary
- Dates:
- February 11, 1981
Background
- Physical description:
- 2 pages
Wright v. Enomoto Cost Projection, March 4, 1981
Summary
- Dates:
- March 4, 1981
Background
- Physical description:
- Approximately 20 pages
Wright v. Enomoto: Order Setting Aside Preliminary Injunction, March 16, 1981
Summary
- Dates:
- March 16, 1981
Background
- Physical description:
- Approximately 15 pages
Wright v. Enomoto: Preliminary Injunction, May 14, 1981
Summary
- Dates:
- May 14, 1981
Background
- Physical description:
- 5 pages
Wright v. Enomoto Status Report, Week of November 19-25, 1981, December 1, 1981
Summary
- Dates:
- December 1, 1981
Background
- Physical description:
- Approximately 20 pages
Minute Order, In re Sullivan, et al. on Habeas Corpus, February 19, 1982
Summary
- Dates:
- February 19, 1982
Background
- Physical description:
- Approximately 20 pages
Wright v. Enomoto Status Report, Week of March 18-24, 1982, March 26, 1982
Summary
- Dates:
- March 26, 1982
Background
- Physical description:
- Approximately 15 pages
Wright v. Enomoto: Plaintiffs' Proposed Preliminary Injunction, May 18, 1982
Summary
- Dates:
- May 18, 1982
Background
- Physical description:
- 10 pages
Minute Orders for Writs of Habeas Corpus, June 29, 1982
Summary
- Dates:
- June 29, 1982
Background
- Scope and content:
-
2 copies
- Physical description:
- 4 pages per copy
Wright v. Enomoto Status Report, Week of September 16-22, 1982, October 1, 1982
Summary
- Dates:
- October 1, 1982
Background
- Physical description:
- Approximately 25 pages
Security Housing Unit, Lockup and Lockdown Feeding, October 20, 1982
Summary
- Dates:
- October 20, 1982
Background
- Physical description:
- 2 pages
01-14-83 Court Injunction Compliance, January 23, 1983
Summary
- Dates:
- January 23, 1983
Background
- Physical description:
- Approximately 30 pages
Wright-Enomoto/Toussaint March Audit, April 18, 1983
Summary
- Dates:
- April 18, 1983
Background
- Physical description:
- Approximately 10 pages
Mississippi, 1999-2017
Summary
- Dates:
- 1999-2017
- Extent:
- 2.6 Linear Feet
Background
- Scope and content:
-
Consulting work for two privately-run prisons in Mississippi. The series is organized in 3 subseries: 1.3.1. DePriest v. Walnut Grove Correctional Authority, 2014-2016 [bulk]; 1.3.2. Dockery v. Epps, 2014-2016 [bulk]; 1.3.3. News Articles, 2014-2017.
Contents
DePriest v. Walnut Grove Correctional Authority, 1999-2016, bulk 2014-2016
Summary
- Dates:
- 1999-2016, bulk 2014-2016
- Extent:
- 1.2 Linear Feet
Background
- Scope and content:
-
Materials related to DePriest v. Walnut Grove Correctional Authority (3:2010cv663), a lawsuit seeking to enforce compliance with a state consent decree to provide minimally safe living conditions at Walnut Grove Correctional Facility. Arranged chronologically.
Contents
"Unveiling the Truth When it Matters Most: Implementing the Tarasoff Duty for California's Attorneys," Michael A. Backstrom, 1999
Summary
- Dates:
- 1999
Background
- Scope and content:
-
Southern California Law Review, Vol. 73:139
- Physical description:
- 29 pages
Mississippi Department of Corrections Policies and Procedures, 2005-2014
Summary
- Dates:
- 2005-2014
Background
- Physical description:
- Approximately 20 pages
DePriest v. Walnut Grove Correctional Authority: Consent Decree, February 3, 2012
Summary
- Dates:
- February 3, 2012
Background
- Physical description:
- 19 pages
DePriest v. Walnut Grove Correctional Authority: Consent Decree, March 26, 2012
Summary
- Dates:
- March 26, 2012
Background
- Scope and content:
-
2 copies
- Physical description:
- 15 pages per copy
DePriest v. Walnut Grove Correctional Authority: First Report of Monitors Pursuant to Class Action Consent Decree, August 27, 2012; October 2, 2012
Summary
- Dates:
- August 27, 2012; October 2, 2012
Background
- Physical description:
- 31 pages
Mississippi Department of Corrections Institutional Classification Handbook, October 19, 2012
Summary
- Dates:
- October 19, 2012
Background
- Physical description:
- Approximately 40 pages
DePriest v. Walnut Grove Correctional Authority: Second Report of Monitors Pursuant to Class Action Consent Decree, April 4, 2013
Summary
- Dates:
- April 4, 2013
Background
- Physical description:
- 17 pages
DePriest v. Walnut Grove Correctional Authority: Third Report of Monitors Pursuant to Class Action Consent Decree (2 copies); Response to 3rd Report, October 19, 2013
Summary
- Dates:
- October 19, 2013
Background
- Physical description:
- 39 pages
Report to Plaintiffs' Counsel on January 28-29, 2014 Tour of Walnut Grove Youth Correctional Facility, circa February 2014
Summary
- Dates:
- circa February 2014
Background
- Physical description:
- 11 pages
MTC Report on Findings and Remedial Measures, Walnut Grove Correctional Facility, April 2, 2014
Summary
- Dates:
- April 2, 2014
Background
- Physical description:
- 13 pages
DePriest v. Walnut Grove Correctional Authority: Fourth Report of Monitors Pursuant to Class Action Consent Decree, April 7, 2014
Summary
- Dates:
- April 7, 2014
Background
- Physical description:
- Approximately 60 pages
Classification and Housing; MDOC/MTC Self Assessment Tracking, May 2014
Summary
- Dates:
- May 2014
Background
- Physical description:
- 12 pages
Email from A.C. Newland re: Rx for Mission Creep Prevention, June 25, 2014
Summary
- Dates:
- June 25, 2014
Background
- Physical description:
- 1 page
Mississippi Department of Corrections Monthly Reports, July 8, 2014
Summary
- Dates:
- July 8, 2014
Background
- Physical description:
- 17 pages
DePriest v. Walnut Grove Correctional Authority: Report of Eldon Vail, August 4, 2014
Summary
- Dates:
- August 4, 2014
Background
- Physical description:
- 27 pages
DePriest v. Walnut Grove Correctional Authority: Motion for Enforcement and Modification of Consent Decree; Memorandum in Support of Same, August 6, 2014
Summary
- Dates:
- August 6, 2014
Background
- Physical description:
- 19 pages
MTC Response to Monitors' Fifth Report, October 16, 2014
Summary
- Dates:
- October 16, 2014
Background
- Physical description:
- 9 pages
DePriest v. Walnut Grove Correctional Authority: Fifth Report of Monitors Pursuant to Class Action Consent Decree, October 22, 2014
Summary
- Dates:
- October 22, 2014
Background
- Physical description:
- 85 pages
DePriest v. Walnut Grove Correctional Authority: Fifth Report of Monitors Pursuant to Class Action Consent Decree, October 22, 2014
Summary
- Dates:
- October 22, 2014
Background
- Scope and content:
-
Partial copy
- Physical description:
- Approximately 45 pages
Email from A.C. Newland re: Monitor Reports, November 1, 2014
Summary
- Dates:
- November 1, 2014
Background
- Physical description:
- 1 page
Walnut Grove Correctional Facility Consent Decree Substantial Compliance Tracking Tool, November 1, 2014
Summary
- Dates:
- November 1, 2014
Background
- Physical description:
- 19 pages
Proposal to Discuss Remedial Measures for Walnut Grove, November 4, 2014
Summary
- Dates:
- November 4, 2014
Background
- Physical description:
- 5 pages
Email from A.C. Newland re: Court Monitors, November 13, 2014
Summary
- Dates:
- November 13, 2014
Background
- Physical description:
- 3 pages
Walnut Grove: Preparation for November 18th Status Conference, November 14, 2014
Summary
- Dates:
- November 14, 2014
Background
- Physical description:
- 12 pages
Email from A.C. Newland re: Walnut Grove Consent Decree, November 16, 2014
Summary
- Dates:
- November 16, 2014
Background
- Physical description:
- 2 pages
Notes for Monday Conference Call; DePriest Civil Docket, circa November 16, 2014
Summary
- Dates:
- circa November 16, 2014
Background
- Physical description:
- 38 pages
Emails re: Plaintiffs' Proposed Visit to Walnut Grove; Notes on Proposed Visit, December 9-16, 2014
Summary
- Dates:
- December 9-16, 2014
Background
- Physical description:
- 10 pages
Letter from American Correctional Association re: Walnut Grove Accreditation, December 9, 2014
Summary
- Dates:
- December 9, 2014
Background
- Physical description:
- 1 page
DePriest v. Walnut Grove Compliance Summary; Walnut Grove Consent Decree Audit Tool, December 19-22, 2014
Summary
- Dates:
- December 19-22, 2014
Background
- Physical description:
- Approximately 100 pages
Commission on Accreditation for Corrections - Standards Compliance Monitoring Visit, January 12-13, 2015
Summary
- Dates:
- January 12-13, 2015
Background
- Physical description:
- 15 pages
DePriest v. Walnut Grove Correctional Authority: Amended Memorandum in Support of Motion for Enforcement and Modification of Consent Decree, January 13, 2015
Summary
- Dates:
- January 13, 2015
Background
- Physical description:
- 26 pages
Email from A.C. Newland re: Employment Status 2005-present, January 24, 2015
Summary
- Dates:
- January 24, 2015
Background
- Physical description:
- 2 pages
Emails re: Tom Roth Document Request, January 27-30, 2015
Summary
- Dates:
- January 27-30, 2015
Background
- Physical description:
- 6 pages
Monthly Disciplinary Report, January 30, 2015
Summary
- Dates:
- January 30, 2015
Background
- Physical description:
- 1 page
Rules Violation Report, January 2011-December 2014, circa January 2015
Summary
- Dates:
- circa January 2015
Background
- Physical description:
- Approximately 20 pages
Walnut Grove Correctional Facility Program Overview, circa January 2015
Summary
- Dates:
- circa January 2015
Background
- Physical description:
- 2 pages
DePriest v. Walnut Grove Correctional Authority: Report of Plaintiffs' Expert, Eldon Vail, February 10, 2015
Summary
- Dates:
- February 10, 2015
Background
- Physical description:
- 44 pages
Shift Policies, February 16-23, 2015
Summary
- Dates:
- February 16-23, 2015
Background
- Physical description:
- 12 pages
WGCF Consent Decree Tracking Tool, February 20, 2015
Summary
- Dates:
- February 20, 2015
Background
- Physical description:
- Approximately 40 pages
DePriest v. Walnut Grove Correctional Authority: 6th Report of Monitors Pursuant to: Class Action Consent Decree; Draft 6th Report, February 23-March 9, 2015
Summary
- Dates:
- February 23-March 9, 2015
Background
- Physical description:
- Approximately 60 pages
Emails re: Information for Mr. Roth, February 24, 2015; March 2, 2015
Summary
- Dates:
- February 24, 2015; March 2, 2015
Background
- Physical description:
- 2 pages
Emails re: Draft Response, 6th Monitors' Report, March 2, 2015
Summary
- Dates:
- March 2, 2015
Background
- Physical description:
- 6 pages
DePriest v. Walnut Grove Correctional Authority: Management and Training Corporation Response to 6th Monitors' Report, March 4, 2015
Summary
- Dates:
- March 4, 2015
Background
- Physical description:
- Approximately 30 pages
DePriest v. Walnut Grove Correctional Authority: Motion for Hearing to Consolidate and Continue, March 13, 2015
Summary
- Dates:
- March 13, 2015
Background
- Physical description:
- 7 pages
DePriest v. Walnut Grove Correctional Authority: Motion to Terminate Prospective Relief Granted and Ordered by the Court's Approval of the Consent Decree; Memorandum in Support of Same, March 13, 2015
Summary
- Dates:
- March 13, 2015
Background
- Physical description:
- Approximately 40 pages
Email from A.C. Newland re: Partial Compliance vs. Substantial Compliance, March 25, 2015
Summary
- Dates:
- March 25, 2015
Background
- Physical description:
- 2 pages
DePriest v. Walnut Grove Correctional Authority: MTC Compliance Audits, March-June 2015
Summary
- Dates:
- March-June 2015
Background
- Physical description:
- Approximately 40 pages
Emails re: Evidentiary Hearing, DePriest v. WGCA, April 4, 2015
Summary
- Dates:
- April 4, 2015
Background
- Physical description:
- 3 pages
Critical Incident Reviews, May 7-August 11, 2015
Summary
- Dates:
- May 7-August 11, 2015
Background
- Physical description:
- Approximately 10 pages
DePriest v. Walnut Grove Correctional Authority: Order Upholding Consent Decree, June 11, 2015
Summary
- Dates:
- June 11, 2015
Background
- Physical description:
- 40 pages
Task Force on Contracting and Procurement in the Mississippi Department of Corrections: Final Report to Governor Phil Bryant, June 26, 2015
Summary
- Dates:
- June 26, 2015
Background
- Physical description:
- 7 pages
Emails re: Walnut Grove Reclassification Concerns, July 17, 2015
Summary
- Dates:
- July 17, 2015
Background
- Physical description:
- 6 pages
Critical Incident Review: Chemical Agent Spontaneous Use of Force, July 28, 2015
Summary
- Dates:
- July 28, 2015
Background
- Physical description:
- 4 pages
Walnut Grove Correctional Facility - Facility Updates, July 2015
Summary
- Dates:
- July 2015
Background
- Physical description:
- 13 pages
Walnut Grove Correctional Facility - Housing Plan for July 2015, July 2015
Summary
- Dates:
- July 2015
Background
- Physical description:
- 4 pages
DePriest v. Walnut Grove Correctional Authority: 7th Report of Monitors Pursuant to: Class Action Consent Decree, August 14, 2015
Summary
- Dates:
- August 14, 2015
Background
- Scope and content:
-
2 copies
- Physical description:
- 20 pages per copy
Emails re: Response to 7th Report, August 20-21, 2015
Summary
- Dates:
- August 20-21, 2015
Background
- Physical description:
- 2 pages
DePriest v. Walnut Grove Correctional Authority: Management and Training Corporation Response to 7th Monitors' Report, August 31, 2015
Summary
- Dates:
- August 31, 2015
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
Emails re: Unit 8-A Protective Custody, September 2-3, 2015
Summary
- Dates:
- September 2-3, 2015
Background
- Physical description:
- 13 pages
Emails re: Walnut Grove Consent Decree, September 9, 2015
Summary
- Dates:
- September 9, 2015
Background
- Physical description:
- 3 pages
Emails re: Call from Steve Martin, October 15-17, 2015
Summary
- Dates:
- October 15-17, 2015
Background
- Physical description:
- 16 pages
Emails re: Report of Medical Transport, October 28-December 9, 2015
Summary
- Dates:
- October 28-December 9, 2015
Background
- Physical description:
- 2 pages
Mandatory Staffing Reports, November 9, 2015-March 28, 2016
Summary
- Dates:
- November 9, 2015-March 28, 2016
Background
- Physical description:
- Approximately 15 pages
November 17, 2015 Telephone Conference, November 10-December 8, 2015
Summary
- Dates:
- November 10-December 8, 2015
Background
- Physical description:
- Approximately 15 pages
Weekly Security Staff Counts, November 2014-November 2015, November 16, 2015
Summary
- Dates:
- November 16, 2015
Background
- Physical description:
- Approximately 20 pages
Mississippi Use of Force Numbers, circa November 2015
Summary
- Dates:
- circa November 2015
Background
- Physical description:
- 2 pages
Offenders Out of Cell Time, November 2015, December 3, 2015
Summary
- Dates:
- December 3, 2015
Background
- Physical description:
- 3 pages
DePriest v. Walnut Grove Correctional Authority: 8th Report of Monitors Pursuant to: Class Action Consent Decree; Draft 8th Report, December 4, 2014; December 23, 2015
Summary
- Dates:
- December 4, 2014; December 23, 2015
Background
- Physical description:
- Approximately 80 pages
Emails re: 8th Monitor Report Classification/Staffing, December 10, 2015
Summary
- Dates:
- December 10, 2015
Background
- Scope and content:
-
2 copies
- Physical description:
- 2 pages per copy
Draft: MTC Reply to 8th Monitors' Report, December 13, 2015
Summary
- Dates:
- December 13, 2015
Background
- Physical description:
- Approximately 60 pages
Emails re: Process for Routing Requests, December 14, 2015
Summary
- Dates:
- December 14, 2015
Background
- Physical description:
- 3 pages
Emails re: Response to 8th Monitor Report, December 15, 2015
Summary
- Dates:
- December 15, 2015
Background
- Physical description:
- 2 pages
Email from A.C. Newland re: Post vs. Position, December 16, 2015
Summary
- Dates:
- December 16, 2015
Background
- Physical description:
- 1 page
MTC Classification Action Initiative: Monthly Exception and Tracking Reports, December 2015-May 2016
Summary
- Dates:
- December 2015-May 2016
Background
- Physical description:
- 5 pages
Walnut Grove Correctional Facility Third Quarter Highlights, circa December 2015
Summary
- Dates:
- circa December 2015
Background
- Physical description:
- 2 pages
News Articles About Walnut Grove Correctional Facility, 2015-2016
Summary
- Dates:
- 2015-2016
Background
- Physical description:
- Approximately 60 pages
Emails re: Final Version of 8th Monitors' Report, January 5, 2016
Summary
- Dates:
- January 5, 2016
Background
- Physical description:
- 3 pages
Emails re: Tentative Scheduling of Oral Argument, January 5-6, 2016
Summary
- Dates:
- January 5-6, 2016
Background
- Physical description:
- 1 page
Emails re: Walnut Grove Visit, January 21-March 9, 2016
Summary
- Dates:
- January 21-March 9, 2016
Background
- Physical description:
- 3 pages
Emails: EOR and ARP, February 23-26, 2016
Summary
- Dates:
- February 23-26, 2016
Background
- Physical description:
- 3 pages
[Notecard], February 29, 2016
Summary
- Dates:
- February 29, 2016
Background
- Physical description:
- 1 page
Emails re: Major Daniels, March 18, 2016
Summary
- Dates:
- March 18, 2016
Background
- Physical description:
- 2 pages
Court Monitor Open and Close Sessions, March 21, 2016
Summary
- Dates:
- March 21, 2016
Background
- Physical description:
- 6 pages
DePriest v. Walnut Grove Correctional Authority: 9th Report of Monitors Pursuant to: Class Action Consent Decree, April 19, 2016
Summary
- Dates:
- April 19, 2016
Background
- Physical description:
- 10 pages
Emails re: Responses to Draft 9th Monitors' Report, April 19, 2016; April 21, 2016
Summary
- Dates:
- April 19, 2016; April 21, 2016
Background
- Physical description:
- 3 pages
Notes on Security Enhancements, April 22, 2016
Summary
- Dates:
- April 22, 2016
Background
- Physical description:
- 2 pages
Emails re: Positive Letter from Offender, May 16, 2016
Summary
- Dates:
- May 16, 2016
Background
- Physical description:
- 2 pages
DePriest v. Walnut Grove Correctional Authority: 10th Report of Monitors Pursuant to: Class Action Consent Decree (Draft); A.C. Newland Email About Report, August 22, 2016; August 27, 2016
Summary
- Dates:
- August 22, 2016; August 27, 2016
Background
- Physical description:
- 8 pages
A.C. Newland Notes, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Handwritten
- Physical description:
- 1 page
Appeal Procedure Form, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
Interview Form (Blank), undated
Summary
- Dates:
- undated
Background
- Physical description:
- 5 pages
Mental Health Assessment/RVR Form, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
[Notecard], undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Notes on Monitors' Report (?), undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Dockery v. Epps, 2001-2017, bulk 2014-2016
Summary
- Dates:
- 2001-2017, bulk 2014-2016
- Extent:
- 1.3 Linear Feet
Background
- Scope and content:
-
Materials related to Dockery v. Epps (3:13-cv-00326), a class action lawsuit aiming to provide inmates at Eastern Mississippi Correctional Facility with safe living conditions and proper physical and mental health care. Arranged chronologically.
Contents
Emerging Issues on Privatized Prisons , James Austin, Ph.D., and Garry Coventry, Ph.D., February 2001
Summary
- Dates:
- February 2001
Background
- Physical description:
- 98 pages
The Operational Performance of PFI Prisons : Report by the Comptroller and Auditor General, HC 700 Session 2002-2003, June 18, 2003
Summary
- Dates:
- June 18, 2003
Background
- Physical description:
- 58 pages
Governments' Management of Private Prisons , Douglas McDonald and Carl Patten, September 15, 2003
Summary
- Dates:
- September 15, 2003
Background
- Physical description:
- 143 pages
Managing Offenders, Reducing Crime: A New Approach , Patrick Carter, December 11, 2003
Summary
- Dates:
- December 11, 2003
Background
- Physical description:
- 50 pages
Presley v. Epps: Consent Decree, March 6, 2006
Summary
- Dates:
- March 6, 2006
Background
- Physical description:
- 6 pages
Presley v. Epps: Supplemental Consent Decree on Mental Health Care, Use of Force and Classification, November 15, 2007
Summary
- Dates:
- November 15, 2007
Background
- Physical description:
- 11 pages
Emails re: Security Audit, December 29, 2010
Summary
- Dates:
- December 29, 2010
Background
- Physical description:
- 5 pages
Position Descriptions: Mental Health Positions, East Mississippi Correctional Facility, July 19, 2012
Summary
- Dates:
- July 19, 2012
Background
- Physical description:
- 6 pages
Dockery I, May 2013-September 2015
Summary
- Dates:
- May 2013-September 2015
Background
- Physical description:
- Approximately 240 pages
Industrial Hygiene Assessment Risk Control Report, February 18-19, 2014
Summary
- Dates:
- February 18-19, 2014
Background
- Physical description:
- 31 pages
Dockery v. Epps: Expert Report of Eldon Vail, June 16, 2014
Summary
- Dates:
- June 16, 2014
Background
- Physical description:
- 55 pages
Dockery v. Epps: Expert Report of Terry A. Kupers, M.D., M.S.P., June 16, 2014
Summary
- Dates:
- June 16, 2014
Background
- Physical description:
- 56 pages
Dockery v. Epps: Report of Bart Abplanalp, Ph.D., June 16, 2014
Summary
- Dates:
- June 16, 2014
Background
- Physical description:
- 108 pages
Lesson Plan and Presentation: Use of Force, September 25, 2014
Summary
- Dates:
- September 25, 2014
Background
- Physical description:
- 16 pages
Cell Lighting Inventory, September 2014-March 2015
Summary
- Dates:
- September 2014-March 2015
Background
- Physical description:
- Approximately 10 pages
Mississppi Department of Corrections: Private Prisons, November 16, 2014
Summary
- Dates:
- November 16, 2014
Background
- Physical description:
- 3 pages
Dockery II, December 15, 2014; March 13, 2015
Summary
- Dates:
- December 15, 2014; March 13, 2015
Background
- Physical description:
- Approximately 200 pages
Mississippi Division of Medicaid: Notice of Privacy Practices, 2014
Summary
- Dates:
- 2014
Background
- Physical description:
- 7 pages
Commission on Accreditation for Corrections - Standards Compliance Initial Audit, Management and Training Corporation East Mississippi Correctional Facility (MTC), March 9-11, 2015
Summary
- Dates:
- March 9-11, 2015
Background
- Physical description:
- 46 pages
Slides: Measures of Effective Programming, March 16, 2015
Summary
- Dates:
- March 16, 2015
Background
- Physical description:
- 18 pages
Substantial Compliance: Definition and Notes, March 25, 2015
Summary
- Dates:
- March 25, 2015
Background
- Physical description:
- 9 pages
Day Shift Rosters, April 1-October 31, 2015
Summary
- Dates:
- April 1-October 31, 2015
Background
- Physical description:
- Approximately 40 pages
East Mississippi Correctional Facility: Education Programs, May 29-November 29, 2015
Summary
- Dates:
- May 29-November 29, 2015
Background
- Physical description:
- Approximately 20 pages
PREA Audit: Auditor's Summary Report, East Mississippi Correctional Facility (EMCF), May 29, 2015
Summary
- Dates:
- May 29, 2015
Background
- Physical description:
- 24 pages
Menus and Serving Temperatures, July 21-October 9, 2015
Summary
- Dates:
- July 21-October 9, 2015
Background
- Physical description:
- 10 pages
Lesson Plan and Slides: Mental Health, August 2, 2015
Summary
- Dates:
- August 2, 2015
Background
- Physical description:
- Approximately 60 pages
Employee Orientations and In-Service Training Schedules, August 12, 2015
Summary
- Dates:
- August 12, 2015
Background
- Physical description:
- 11 pages
Certificate of Accreditation, August 17, 2015
Summary
- Dates:
- August 17, 2015
Background
- Scope and content:
-
2 copies
- Physical description:
- 1 page per copy
Food Establishment Inspection Report, August 25, 2015
Summary
- Dates:
- August 25, 2015
Background
- Physical description:
- 1 page
Notes on Accreditation Visit, circa August 2015
Summary
- Dates:
- circa August 2015
Background
- Physical description:
- 9 pages
East Mississippi Correctional Facility Quarterly Fire Drill, September 10-October 29, 2015
Summary
- Dates:
- September 10-October 29, 2015
Background
- Physical description:
- Approximately 15 pages
East Mississippi Correctional Facility Sprinkler Control Monthly/Quarterly Inspection and Test, September 11, 2015; October 6, 2015
Summary
- Dates:
- September 11, 2015; October 6, 2015
Background
- Physical description:
- 2 pages
Boyette's Critter Getters Invoices, September 30, 2015; October 20, 2015
Summary
- Dates:
- September 30, 2015; October 20, 2015
Background
- Physical description:
- Approximately 20 pages
Quarterly Fire Alarm Test Logs, September-October, 2015
Summary
- Dates:
- September-October, 2015
Background
- Physical description:
- 8 pages
Emails: Dockery Case: East Mississippi RX Begin Monitoring Now, October 1, 2015
Summary
- Dates:
- October 1, 2015
Background
- Physical description:
- 2 pages
Centurion of Mississippi, LLC Healthcare Policies and Procedures A-01 and E-07, November 2, 2015
Summary
- Dates:
- November 2, 2015
Background
- Scope and content:
-
Access to Care; Non-Emergency Health Care Requests and Services
- Physical description:
- 7 pages
Management & Training Corp. Maintenance Management System: HVAC Report, November 9, 2015
Summary
- Dates:
- November 9, 2015
Background
- Physical description:
- Approximately 20 pages
Industrial Hygiene Assessment Risk Control Report, November 10-11, 2015
Summary
- Dates:
- November 10-11, 2015
Background
- Physical description:
- 16 pages
Laundry Procedures and Schedule, Long-Term Segregation Units, November 13, 2015
Summary
- Dates:
- November 13, 2015
Background
- Physical description:
- 5 pages
Sanitation Procedure, November 14, 2015
Summary
- Dates:
- November 14, 2015
Background
- Physical description:
- 1 page
Memo re: 21-Day Rotation, November 18, 2015
Summary
- Dates:
- November 18, 2015
Background
- Physical description:
- 1 page
Information About American Correctional Association Accreditation, November 29, 2015
Summary
- Dates:
- November 29, 2015
Background
- Physical description:
- 6 pages
Information About Prison Rape Elimination Act (PREA), November 29, 2015
Summary
- Dates:
- November 29, 2015
Background
- Physical description:
- 6 pages
Article on Restrictive Housing and Staffing ( Corrections Today ), November-December 2015
Summary
- Dates:
- November-December 2015
Background
- Physical description:
- 2 pages
EMCF Documentation Updates, November-December 2015
Summary
- Dates:
- November-December 2015
Background
- Physical description:
- 3 pages
EMCF Progress Report, December 6, 2015
Summary
- Dates:
- December 6, 2015
Background
- Physical description:
- Approximately 40 pages
News Articles About East Mississippi Correctional Facility, 2015-2016
Summary
- Dates:
- 2015-2016
Background
- Physical description:
- Approximately 30 pages
Dockery v. Fisher: Plaintiffs' Request for Entry Upon Land for Inspection and Other Purposes by Eldon Vail, May 13, 2016
Summary
- Dates:
- May 13, 2016
Background
- Physical description:
- 4 pages
Delivery of Mental Health Services by MTC Personnel at East Mississippi, May 31, 2016
Summary
- Dates:
- May 31, 2016
Background
- Physical description:
- 8 pages
Information on Mississippi Professional Counselor Licensing, June 20, 2016
Summary
- Dates:
- June 20, 2016
Background
- Physical description:
- 9 pages
Operational Standards for Mental Health, Intellectual/Developmental Disabilities, and Substance Use Disorders Community Service Providers - Mississippi Department of Mental Health, July 1, 2016
Summary
- Dates:
- July 1, 2016
Background
- Scope and content:
-
Table of contents only
- Physical description:
- Approximately 10 pages
Mental Health Setdown Unit EMCF, July 25-26, 2016
Summary
- Dates:
- July 25-26, 2016
Background
- Physical description:
- 14 pages
Articles on Prison Healthcare, July-August 2016
Summary
- Dates:
- July-August 2016
Background
- Physical description:
- 6 pages
Emails re: East MS - Mental Health Team Meeting, August 11-17, 2016
Summary
- Dates:
- August 11-17, 2016
Background
- Physical description:
- 4 pages
Position Schedule, East Mississippi Correctional Facility, August 19, 2016
Summary
- Dates:
- August 19, 2016
Background
- Physical description:
- 7 pages
Emails re: Draft MTC Reorganization EMCF Program Operations/MDOC/Centurion/MTC Agreements, August 31, 2016
Summary
- Dates:
- August 31, 2016
Background
- Physical description:
- 2 pages
EMCF Mental Health Program Review, August-September 2016
Summary
- Dates:
- August-September 2016
Background
- Physical description:
- Approximately 50 pages
Department of Mental Health Record Guide for Mental Health, Intellectual and Developmental Disabilities, and Substance Use Disorders Community Service Providers, 2016
Summary
- Dates:
- 2016
Background
- Physical description:
- 21 pages
Information on Psychiatric Technician Job Duties, 2016
Summary
- Dates:
- 2016
Background
- Physical description:
- Approximately 20 pages
Critical Incident Review Instructions, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
[Handwritten Note], undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Matthew 6:24, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 1 page
Notes on Plaintiff Requests, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 4 pages
Questionnaire on Excessive Use of Force, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 6 pages
News Articles, 2014-2017
Summary
- Dates:
- 2014-2017
- Extent:
- 0.1 Linear Feet
Background
- Scope and content:
-
News articles on prisons in Mississippi and private prisons in general.
Contents
News Articles: Mississippi Prisons, 2014-2017
Summary
- Dates:
- 2014-2017
Background
- Physical description:
- Approximately 90 pages
News Articles: Mississippi Prisons, 2014-2017
Summary
- Dates:
- 2014-2017
Background
- Physical description:
- Approximately 80 pages
News Articles: Private Prisons, 2016-2017
Summary
- Dates:
- 2016-2017
Background
- Physical description:
- Approximately 100 pages
Nevada, 1978-1984
Summary
- Dates:
- 1978-1984
- Extent:
- 0.7 Linear Feet
Background
- Scope and content:
-
Nevada State Prison consultation reports and draft legislation. Arranged chronologically.
Contents
Nevada Good Time Project, 1978-1983
Summary
- Dates:
- 1978-1983
Background
- Physical description:
- Approximately 200 pages
Craig and Hayter v. Hocker: Consent Decree, July 18, 1980
Summary
- Dates:
- July 18, 1980
Background
- Scope and content:
-
Case no. CV-R-2662 BRT
- Physical description:
- 23 pages
Stickney v. List: Order; Memorandum Decision and Judgment, April 24, 1981; May 14, 1982
Summary
- Dates:
- April 24, 1981; May 14, 1982
Background
- Scope and content:
-
Case no. CIV-R-79-11-ECR
- Physical description:
- 31 pages
Nevada Department of Prisons Code of Penal Discipline, July 1, 1981
Summary
- Dates:
- July 1, 1981
Background
- Physical description:
- 9 pages
DOP Information Bulletin #82-20: AR#405 - Use of Force, August 24, 1982
Summary
- Dates:
- August 24, 1982
Background
- Physical description:
- 15 pages
Nevada State Prison: Review of Inmates at Central Office (A.C. Newland), September 22, 1982
Summary
- Dates:
- September 22, 1982
Background
- Physical description:
- 7 pages
Taylor v. Wolff, Jr.: Stipulated Settlement Agreement, November 23, 1983
Summary
- Dates:
- November 23, 1983
Background
- Scope and content:
-
Case no. CV-R-79-162-ECR
- Physical description:
- Approximately 20 pages
State of Nevada Department of Prisons Classification Audit, Southern Desert Correctional Center, March 14, 1984
Summary
- Dates:
- March 14, 1984
Background
- Physical description:
- Approximately 20 pages
Nevada Department of Prisons, Operations Audits, May 17-21, 1984, April 30-June 22, 1984
Summary
- Dates:
- April 30-June 22, 1984
Background
- Scope and content:
-
Restitution Center, Southern Desert Correctional Center, Northern Nevada Correctional Center
- Physical description:
- Approximately 120 pages
Shapley v. O'Callaghan: First Progress Report on Compliance with Stipulated Settlement Agreement, May 31, 1984
Summary
- Dates:
- May 31, 1984
Background
- Scope and content:
-
Case no. CV-R-77-221-ECR
- Physical description:
- Approximately 46 pages
Nevada Department of Prisons and National Institute of Corrections Technical Assistance Grant Number 84-215: Review of Security Operations at Nevada State Prison (A.C. Newland, NIC Consultant), June 18-22, 1984
Summary
- Dates:
- June 18-22, 1984
Background
- Scope and content:
-
2 copies
- Physical description:
- 87 pages per copy
State of Nevada Department of Prisons Security Operations Compliance Checklists, Nevada State Prison, June 22, 1984
Summary
- Dates:
- June 22, 1984
Background
- Physical description:
- Approximately 25 pages
Nevada Department of Prisons and National Institute of Corrections Technical Assistance Grant Number 84-215 (J.D. Henderson, NIC Consultant), June-July 1984
Summary
- Dates:
- June-July 1984
Background
- Physical description:
- 35 pages
Operation Audit of the Lincoln County Honor Camp, July 5, 1984
Summary
- Dates:
- July 5, 1984
Background
- Physical description:
- 12 pages
State of Nevada Department of Prisons Security Operations Compliance Checklists, Nevada Women's Correctional Center, July 5, 1984
Summary
- Dates:
- July 5, 1984
Background
- Physical description:
- Approximately 30 pages
Operations Audit, Nevada Women's Correctional Center, June 20 and July 5, 1984 (J.D. Henderson), July 20, 1984
Summary
- Dates:
- July 20, 1984
Background
- Physical description:
- Approximately 40 pages
Operations Audit, Southern Nevada Correctional Center, June 1-4, 1984, August 23, 1984
Summary
- Dates:
- August 23, 1984
Background
- Physical description:
- Approximately 90 pages
Audit Forms and Instructions, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- Approximately 40 pages
Self-Evaluation Audit: Craig and Hayter Consent Decree, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- Approximately 30 pages
State of Nevada Department of Prisons Security Operations Compliance Checklists (blank), circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- Approximately 30 pages
Other Litigation, 1974-1998
Summary
- Dates:
- 1974-1998
- Extent:
- 0.8 Linear Feet
Background
- Scope and content:
-
Noteworthy litigation not directly related to compliance work. Arranged alphabetically.
Contents
Gonzalo v. Procunier, 1974
Summary
- Dates:
- 1974
Background
- Physical description:
- Approximately 20 pages
G. Daniel Walker: Various Cases, 1978-1979
Summary
- Dates:
- 1978-1979
Background
- Physical description:
- Approximately 250 pages
Walker, G. Daniel: Various Cases, 1978-1982
Summary
- Dates:
- 1978-1982
Background
- Physical description:
- Approximately 180 pages
Walker v. Sumner, 1978-1979
Summary
- Dates:
- 1978-1979
Background
- Scope and content:
-
Case no. C-78-2763-RFP
- Physical description:
- Approximately 40 pages
Welch v. Pulley, 1983
Summary
- Dates:
- 1983
Background
- Physical description:
- Approximately 10 pages
West v. Atiyeh, 1982-1983
Summary
- Dates:
- 1982-1983
Background
- Physical description:
- Approximately 120 pages
West v. Atiyeh: Expert Testimony (Defense), November 3-4, 1982
Summary
- Dates:
- November 3-4, 1982
Background
- Scope and content:
-
Oregon
- Physical description:
- Approximately 60 pages
Caruso v. State of California, 1994-1998
Summary
- Dates:
- 1994-1998
Background
- Physical description:
- Approximately 140 pages
Whitaker v. Rushen, 1982-1983
Summary
- Dates:
- 1982-1983
Background
- Physical description:
- Approximately 80 pages
In re Charles ("EZ") Williams on Habeas Corpus, 1982-1984
Summary
- Dates:
- 1982-1984
Background
- Physical description:
- Approximately 40 pages
Hayes Williams, et al. v. John McKeither, et al.: Consent Decree, 1983
Summary
- Dates:
- 1983
Background
- Scope and content:
-
Louisiana
- Physical description:
- Approximately 120 pages
Wilson v. Nelson, 1974
Summary
- Dates:
- 1974
Background
- Physical description:
- Approximately 20 pages
Policy, Training, and Legislation, 1957-2021
Summary
- Dates:
- 1957-2021
- Extent:
- 17.7 Linear Feet
Background
- Scope and content:
-
Correspondence, reports, presentations, and other training materials related to prison legislation and policy.
Arranged in 12 subseries: 3.1. California Corrections Blue Ribbon Commissions, 1989-2006; 3.2. California Corrections Population Planning, 1971-2017; 3.3. California Corrections Prison Programs and Drug Treatment, 1984-2021, 3.4. California Corrections Use of Force Training, 1989-1999; 3.5. California Prison Audit Standards, 1976-2014; 3.6. Corrections Casework and Inmate Classification, 1957-2008; 3.7. Corrections Leadership Training, California, 1973-2006; 3.8. Corrections Security Training, 1973-2007; 3.9. Due Process Training, 1975-1999; 3.10. Federal Task Forces on Criminal Justice, 1967-1997; 3.11. Parole and Probation, 1969-2021; 3.12. Solano State Prison Policy Compliance and Performance Audits, 1988-2015.
Contents
California Corrections Blue Ribbon Commissions, 1989-2006
Summary
- Dates:
- 1989-2006
- Extent:
- 0.6 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
Growth and Its Influence on Correctional Policy: Perspectives on the Report of the Blue Ribbon Commission, May 1, 1990
Summary
- Dates:
- May 1, 1990
Background
- Scope and content:
-
UC Berkeley, May 10-11, 1990
- Physical description:
- Approximately 220 pages
Corrections Independent Review Panel: "Reforming Corrections", Correspondence, 2004-2006
Summary
- Dates:
- 2004-2006
Background
- Physical description:
- Approximately 10 pages
Corrections Independent Review Panel: "Reforming Corrections", Summaries, 2004
Summary
- Dates:
- 2004
Background
- Physical description:
- Approximately 50 pages
Corrections Independent Review Panel: "Reforming Corrections", Report, June 1, 2004
Summary
- Dates:
- June 1, 2004
Background
- Scope and content:
-
Copy 1
- Physical description:
- Approximately 300 pages
Corrections Independent Review Panel: "Reforming Corrections", Report, June 1, 2004
Summary
- Dates:
- June 1, 2004
Background
- Scope and content:
-
Copy 2
- Physical description:
- Approximately 300 pages
California Blue Ribbon Commission on Inmate Population Management: Executive Summaries, Recommendations, and Report, 1989-1990
Summary
- Dates:
- 1989-1990
Background
- Physical description:
- Approximately 220 pages
California Corrections Population Planning, 1971-2017
Summary
- Dates:
- 1971-2017
- Extent:
- 1.6 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
Report to Governor Ronald Reagan on Violence in California Prisons, Prepared by Board of Corrections, October 7, 1971
Summary
- Dates:
- October 7, 1971
Background
- Scope and content:
-
Photocopy
- Physical description:
- 9 pages
Transcript of the Hearing on the Indeterminate Sentence Law by the Senate Select Committee on Penal Institutions, December 5-6, 1974
Summary
- Dates:
- December 5-6, 1974
Background
- Physical description:
- Approximately 240 pages
California Department of Corrections: Program Planning Report, Volume 1: Synopsis of Program Analysis and Recommendations, April 1978
Summary
- Dates:
- April 1978
Background
- Scope and content:
-
2 copies
- Physical description:
- 33 pages per copy
California Department of Corrections: Program Planning Report, Volume 2: Program Analysis and Recommendations, April 1978
Summary
- Dates:
- April 1978
Background
- Scope and content:
-
Copy 1
- Physical description:
- Approximately 280 pages
California Department of Corrections: Program Planning Report, Volume 2: Program Analysis and Recommendations, April 1978
Summary
- Dates:
- April 1978
Background
- Scope and content:
-
Copy 2
- Physical description:
- Approximately 280 pages
California Department of Corrections: Program Planning Report, Volume 4: Report on the Colloquium on Correctional Facilities Planning, April 1978
Summary
- Dates:
- April 1978
Background
- Scope and content:
-
Copy 1
- Physical description:
- 335 pages
California Department of Corrections: Program Planning Report, Volume 4: Report on the Colloquium on Correctional Facilities Planning, April 1978
Summary
- Dates:
- April 1978
Background
- Scope and content:
-
Copy 2
- Physical description:
- 335 pages
Prison Overcrowding: A Plan for Housing Felons Through F.Y. 1986/87, California Department of Corrections, January 1979
Summary
- Dates:
- January 1979
Background
- Physical description:
- Approximately 100 pages
The Effect of Prison Crowding on Inmate Behavior , Verne C. Cox and Paul B. Paulus, February 1980
Summary
- Dates:
- February 1980
Background
- Scope and content:
-
Photocopy
- Physical description:
- Approximately 120 pages
Doing Crime: A Survey of California Prison Inmates , Mark A. Peterson, Harriet B. Braiker, with Suzanne M. Polick, April 1980
Summary
- Dates:
- April 1980
Background
- Physical description:
- Approximately 180 pages
Facilities Requirements Plan, California Department of Corrections: Executive Summary, April 7, 1980
Summary
- Dates:
- April 7, 1980
Background
- Physical description:
- 15 pages
The Impact of Fiscal Limitations on California's Criminal Justice System , Jan M. Chaiken, Warren E. Walker, Anthony P. Jiga, Sandra S. Polin, February 1981
Summary
- Dates:
- February 1981
Background
- Physical description:
- Approximately 180 pages
California Department of Corrections: Review of the Organizational Structure of Four Correctional Systems (Draft), April 1985
Summary
- Dates:
- April 1985
Background
- Physical description:
- Approximately 50 pages
Avoiding Overcrowding Through Policy Analysis: The Nevada Experience , James Austin, May 1986
Summary
- Dates:
- May 1986
Background
- Physical description:
- 39 pages
California Corrections Policies for the Future: Draft Mission and Policy Statement, September 1991
Summary
- Dates:
- September 1991
Background
- Physical description:
- 26 pages
Articles on Prison Population Size, 1992-1999
Summary
- Dates:
- 1992-1999
Background
- Physical description:
- Approximately 40 pages
Corrections: Public Safety, Public Service, September 1993
Summary
- Dates:
- September 1993
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 80 pages per copy
Little Hoover Commission, Putting Violence Behind Bars: Redefining the Role of California's Prisons, January 1994
Summary
- Dates:
- January 1994
Background
- Physical description:
- Approximately 180 pages
Inside Corrections: Public Safety, Public Service, March 1994
Summary
- Dates:
- March 1994
Background
- Physical description:
- 42 pages
Proposed Medium/Maximum Prison Project: California Department of Corrections, Spring 1994
Summary
- Dates:
- Spring 1994
Background
- Physical description:
- 12 pages
California Department of Corrections: Five-Year Facilities Master Plan, 1994-1997, August 1994
Summary
- Dates:
- August 1994
Background
- Physical description:
- Approximately 100 pages
"Three Strikes" Population Impact, 1994-1995
Summary
- Dates:
- 1994-1995
Background
- Physical description:
- Approximately 20 pages
50 Years: Public Safety, Public Service, June 1995
Summary
- Dates:
- June 1995
Background
- Physical description:
- 36 pages
California Department of Corrections: Five-Year Facilities Master Plan, 1995-2000, August 1995
Summary
- Dates:
- August 1995
Background
- Physical description:
- Approximately 80 pages
Opinion Piece by Joe Sandoval: "Three Strikes Might be Out Without New Prisons", January 1996
Summary
- Dates:
- January 1996
Background
- Scope and content:
-
2 copies. Includes copies of Legislative Analyst's Office 1995 Policy Brief "Accomodating the State's Inmate Population Growth"
- Physical description:
- Approximately 10 pages per copy
Correctional Business and Administrative Support Systems Strategy Study, Fiscal Year 1995/1996: Executive Summary, March 1996
Summary
- Dates:
- March 1996
Background
- Physical description:
- 54 pages
California Department of Corrections: Five-Year Facilities Master Plan, 1996-2001, June 1996
Summary
- Dates:
- June 1996
Background
- Physical description:
- Approximately 70 pages
Mission--Philosophy--Values: Statements of the California Department of Corrections, circa 1996?
Summary
- Dates:
- circa 1996?
Background
- Physical description:
- 8 pages
California Department of Corrections: Initial Strategic Plan, June 1997
Summary
- Dates:
- June 1997
Background
- Physical description:
- Approximately 30 pages
Little Hoover Commission, Beyond Bars: Correctional Reforms to Lower Prison Costs and Reduce Crime, January 1998
Summary
- Dates:
- January 1998
Background
- Physical description:
- Approximately 140 pages
Critical Elements in the Planning, Development, and Implementation of Successful Correctional Options , Bureau of Justice Assistance, U.S. Department of Justice, February 1998
Summary
- Dates:
- February 1998
Background
- Physical description:
- 53 pages
California Department of Corrections: Briefing Document, October 30, 1998
Summary
- Dates:
- October 30, 1998
Background
- Physical description:
- Approximately 165 pages
General Thoughts on California Department of Corrections as a Department, 2001, 2004
Summary
- Dates:
- 2001, 2004
Background
- Physical description:
- Approximately 15 pages
Departmental Organization Changes, 2003, 2005
Summary
- Dates:
- 2003, 2005
Background
- Physical description:
- Approximately 10 pages
"California Corrections: What Policymakers Should Know," Joan Petersilia, February 2006
Summary
- Dates:
- February 2006
Background
- Physical description:
- Approximately 80 pages
Inmate Population, Rehabilitation, and Housing Management Plan, California Department of Corrections and Rehabilitation, July 2006
Summary
- Dates:
- July 2006
Background
- Physical description:
- Approximately 25 pages
California Department of Corrections and Rehabilitation: Strategic Plan, 2007-2012, 2007
Summary
- Dates:
- 2007
Background
- Physical description:
- 20 pages
Impact of Recent Criminal Justice Policies on the State Correctional Population, Legislative Analyst's Office, February 23, 2017
Summary
- Dates:
- February 23, 2017
Background
- Physical description:
- 6 pages
California Corrections Prison Programs and Drug Treatment, 1984-2021
Summary
- Dates:
- 1984-2021
- Extent:
- 0.9 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
"Therapeutic Communities in Prison," Harry K. Wexler and Craig T. Love, circa 1991
Summary
- Dates:
- circa 1991
Background
- Scope and content:
-
2 copies
- Physical description:
- 27 pages per copy
UCSD Addiction Technology Transfer Center: Criminal Justice and Substance Abuse - A Core Curriculum for Base Line Understanding, November 1996
Summary
- Dates:
- November 1996
Background
- Physical description:
- Approximately 350 pages
Slides: "The Criminal Drug User - Changing Behavior. Overview of Corrections Treatment: Cross Training for Partnership," UCSD Addiction Technology Transfer Center, 1997, 2001
Summary
- Dates:
- 1997, 2001
Background
- Physical description:
- Approximately 100 pages
Substance Abuse Program (SAP), California Department of Corrections, September 1998
Summary
- Dates:
- September 1998
Background
- Physical description:
- Approximately 15 pages
Community Services, California State Prison - Solano, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- 12 pages
Research on Prison Therapeutic Treatment, 1999-2021
Summary
- Dates:
- 1999-2021
Background
- Physical description:
- Approximately 50 pages
Advancing Therapeutic Community Practice in Corrections - Trainer Curriculum (UCSD/PSATTC), 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 120 pages
UCSD Workforce Development: Advancing TC Practice in Corrections, Training Curriculum, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 365 pages
California Campaign for New Drug Policies Fact Sheets, circa 2000
Summary
- Dates:
- circa 2000
Background
- Physical description:
- 4 pages
Slides and Schedules for Trainings, 2001
Summary
- Dates:
- 2001
Background
- Physical description:
- 33 pages
Re: Prison Chaplaincy, October 4, 2004
Summary
- Dates:
- October 4, 2004
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 5 pages
Prison Law Office: Benefits to Paroling and Discharging Inmates, August 2011
Summary
- Dates:
- August 2011
Background
- Physical description:
- 20 pages
Papers and Articles on the Therapeutic Community, 1984-1999
Summary
- Dates:
- 1984-1999
Background
- Physical description:
- Approximately 40 pages
California Corrections Use of Force Training, 1989-1999
Summary
- Dates:
- 1989-1999
- Extent:
- 0.6 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
Solano State Prison (SOL) Performance Audits
Pelican Bay State Prison: Use of Force In-Service Training, 1989-1994
Summary
- Dates:
- 1989-1994
Background
- Physical description:
- Approximately 30 pages
Tactical Response: Articles and Reference Materials, 1989-1999
Summary
- Dates:
- 1989-1999
Background
- Physical description:
- Approximately 70 pages
Post Orders - Warning Shots (CSP Corcoran), June 1, 1994
Summary
- Dates:
- June 1, 1994
Background
- Physical description:
- 4 pages
Use of Force Critique Form, December 19, 1994
Summary
- Dates:
- December 19, 1994
Background
- Physical description:
- 4 pages
CSP Corcoran Shooting Policy, 1994-1997
Summary
- Dates:
- 1994-1997
Background
- Physical description:
- Approximately 120 pages
Pelican Bay State Prison Shooting and Review Board: Incident Report PBP-BYD-94-09-0464 - Date of Incident September 21, 1994, 1994
Summary
- Dates:
- 1994
Background
- Physical description:
- Approximately 100 pages
Departmental Shooting Policy and Revisions, May-October 1995
Summary
- Dates:
- May-October 1995
Background
- Physical description:
- Approximately 120 pages
Revised Departmental Shooting Policy: Training, May 1995
Summary
- Dates:
- May 1995
Background
- Physical description:
- Approximately 100 pages
CSP Sacramento Use of Force Policy, October 1, 1997
Summary
- Dates:
- October 1, 1997
Background
- Physical description:
- 40 pages
CSP Solano Use of Force Policy, January 1998
Summary
- Dates:
- January 1998
Background
- Physical description:
- Approximately 100 pages
Hydro-Force Water Restraint System Implementation, August 10, 1999
Summary
- Dates:
- August 10, 1999
Background
- Physical description:
- 3 pages
California State Prison - Solano: Warning Shot Clarification, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- 11 pages
California Department of Corrections: Use of Force Policy Training Workbook, March 1, 1999
Summary
- Dates:
- March 1, 1999
Background
- Physical description:
- 67 pages
California Department of Corrections: Use of Force Policy Training Participant's Manual, March 1, 1999
Summary
- Dates:
- March 1, 1999
Background
- Physical description:
- 67 pages
California State Prison - Solano: Use of Force Training and Forms, 1999, undated
Summary
- Dates:
- 1999, undated
Background
- Physical description:
- Approximately 40 pages
Use of Force Analyst Follow-up Training, circa 1999
Summary
- Dates:
- circa 1999
Background
- Physical description:
- 19 pages
California Prison Audit Standards, 1976-2014
Summary
- Dates:
- 1976-2014
- Extent:
- 2.3 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
Management Questionnaire #5, Third Quarter FY 1975-76, April 15, 1976
Summary
- Dates:
- April 15, 1976
Background
- Scope and content:
-
3 copies
- Physical description:
- 26 pages per copy
Quarterly Management Review, Affirmative Action, May 3, 1976
Summary
- Dates:
- May 3, 1976
Background
- Physical description:
- 6 pages
The Impact of Social Trends on Crime and Criminal Justice (Project STAR), 1976
Summary
- Dates:
- 1976
Background
- Physical description:
- 383 pages
Role Performance and the Criminal Justice System (Project STAR), Volume 1: Summary, Charles P. Smith, Donald E. Pehlke, Charles D. Weller, 1976
Summary
- Dates:
- 1976
Background
- Physical description:
- 278 pages
Role Performance and the Criminal Justice System (Project STAR), Volume 2: Detailed Performance Objectives, Charles P. Smith, Donald E. Pehlke, Charles D. Weller, 1976
Summary
- Dates:
- 1976
Background
- Physical description:
- 340 pages
Role Performance and the Criminal Justice System (Project STAR), Volume 3: Expectations of Operational Personnel, Charles P. Smith, Donald E. Pehlke, Charles D. Weller, 1976
Summary
- Dates:
- 1976
Background
- Physical description:
- 652 pages
U.S. Department of Justice: Standards of Care in Adult and Juvenile Institutions -- Selected Bibliography, February 1980
Summary
- Dates:
- February 1980
Background
- Physical description:
- 49 pages
Quarterly Management Review Questionnaire #21, Third Quarter FY 1979-80, April 15, 1980
Summary
- Dates:
- April 15, 1980
Background
- Scope and content:
-
2 copies
- Physical description:
- 61 pages per copy
State of California Board of Corrections: Community Release Programs, 1980
Summary
- Dates:
- 1980
Background
- Scope and content:
-
Guidelines for the Establishment and Operation of Local Detention Facilities series
- Physical description:
- 52 pages
State of California Board of Corrections: Health and Sanitation, 1980
Summary
- Dates:
- 1980
Background
- Scope and content:
-
Guidelines for the Establishment and Operation of Local Detention Facilities series
- Physical description:
- 76 pages
State of California Board of Corrections: Procedures and Programs, 1980
Summary
- Dates:
- 1980
Background
- Scope and content:
-
Guidelines for the Establishment and Operation of Local Detention Facilities series
- Physical description:
- 62 pages
Alaska Division of Corrections Compliance Manual, circa 1983
Summary
- Dates:
- circa 1983
Background
- Physical description:
- 76 pages
Self-Evaluation Audit Form: Craig and Hayter Consent Decree, circa 1984
Summary
- Dates:
- circa 1984
Background
- Physical description:
- Approximately 20 pages
California Department of Corrections: Inspector General Compliance Monitoring Review, May 1986
Summary
- Dates:
- May 1986
Background
- Physical description:
- Approximately 60 pages
Discussion Items: Legal Ethics, October 9, 1986
Summary
- Dates:
- October 9, 1986
Background
- Physical description:
- 3 pages
Standards for Confinement Conditions, November 10, 1986
Summary
- Dates:
- November 10, 1986
Background
- Physical description:
- 26 pages
Detention Facility Health Inspection : Loose Materials, 1987-1988
Summary
- Dates:
- 1987-1988
Background
- Physical description:
- Approximately 40 pages
Program Review and Internal Audit in Corrections : Supplementary Material, 1987-1995
Summary
- Dates:
- 1987-1995
Background
- Physical description:
- Approximately 70 pages
Detention Facility Health Inspection: A Handbook for Sanitarians, Medical and Health Inspectors, May 1988
Summary
- Dates:
- May 1988
Background
- Physical description:
- 83 pages
American Correctional Association: Certification Standards for Health Care Programs, January 1989
Summary
- Dates:
- January 1989
Background
- Physical description:
- 127 pages
Articles: Policy Development and Internal Audit Systems, 1989-1998
Summary
- Dates:
- 1989-1998
Background
- Physical description:
- Approximately 35 pages
Loose Materials, undated, 1989
Summary
- Dates:
- undated, 1989
Background
- Scope and content:
-
Main Kitchen Inspection Sheet; Operations Manual page outlining Administrative Officer-of-the-Day duties for inspection
- Physical description:
- 2 pages
Illinois Department of Corrections: From Quality Assurance to Continuous Process Improvement for Correctional Health Programs, circa 1991
Summary
- Dates:
- circa 1991
Background
- Physical description:
- Approximately 175 pages
Indicator Systems: Monitoring Institutional Climate Through Correctional Management Support Systems, Lee Ann S. Labecki and Andrew D. Keyser, January 1994
Summary
- Dates:
- January 1994
Background
- Physical description:
- Approximately 70 pages
Environmental Health Survey, California State Prison - Solano, April 1994
Summary
- Dates:
- April 1994
Background
- Physical description:
- 31 pages
A Report From Texas Performance Review: Behind the Walls -- The Price and Performance of the Texas Department of Criminal Justice, April 1994
Summary
- Dates:
- April 1994
Background
- Physical description:
- 397 pages
An Introduction to the Inmate Medical (TB) Alert Application, June 1994
Summary
- Dates:
- June 1994
Background
- Physical description:
- 32 pages
Handout: Title II of the ADA -- Case Law Relevant to Correctional Facilities, June 1994
Summary
- Dates:
- June 1994
Background
- Physical description:
- Approximately 10 pages
National Institute of Corrections: Program Review and Internal Audit in Corrections, December 1994
Summary
- Dates:
- December 1994
Background
- Physical description:
- Approximately 200 pages
State of New Jersey Department of Corrections: Performance and Operational Review, Phase I Final Report, January 31, 1995
Summary
- Dates:
- January 31, 1995
Background
- Physical description:
- 61 pages
California Department of Corrections: Medical Standards of Care, April 1995
Summary
- Dates:
- April 1995
Background
- Physical description:
- 29 pages
National Institute of Justice: Managing Prison Health Care and Costs, Douglas C. McDonald, May 1995
Summary
- Dates:
- May 1995
Background
- Physical description:
- 142 pages
Model Standards for Prison Management , Gary W. DeLand, June 1995
Summary
- Dates:
- June 1995
Background
- Physical description:
- Approximately 310 pages
Comments on Model Standards for Prison Management , Gary W. DeLand, 1995
Summary
- Dates:
- 1995
Background
- Physical description:
- Approximately 10 pages
National Institute of Corrections: Evaluation and Accountability Strategies for Correctional Programs, 1995?
Summary
- Dates:
- 1995?
Background
- Scope and content:
-
95-S4501
- Physical description:
- Approximately 250 pages
Health Care Services Division Strategic Management Information Packet (California Department of Corrections), October 1996
Summary
- Dates:
- October 1996
Background
- Physical description:
- Approximately 60 pages
Quarterly Management Report for Institutions, January 8, 1997
Summary
- Dates:
- January 8, 1997
Background
- Scope and content:
-
Memo and form
- Physical description:
- 11 pages
Personnel Post Assignment System: Quality Assurance Audit Review, February 1999
Summary
- Dates:
- February 1999
Background
- Physical description:
- 12 pages
California Department of Corrections: Personnel Management Practices Report, January-June 2000
Summary
- Dates:
- January-June 2000
Background
- Physical description:
- Approximately 140 pages
Correctional Peace Officers Standards and Training Apprenticeship Program Audit, California State Prison - Solano, February-March 2000
Summary
- Dates:
- February-March 2000
Background
- Physical description:
- Approximately 30 pages
Audit Form: Administrative Segregation Bed Utilization Review, September 2006
Summary
- Dates:
- September 2006
Background
- Physical description:
- 9 pages
Wasco State Prison-Reception Center: Administrative Segregation Bed Utilization Review, October 23-27, 2006
Summary
- Dates:
- October 23-27, 2006
Background
- Physical description:
- 7 pages
CSP Los Angeles County: Memos and Worksheets for Standard Operations, May-July 2007
Summary
- Dates:
- May-July 2007
Background
- Physical description:
- Approximately 40 pages
American Correctional Association: Agency Manual of Accreditation Policy and Procedure, September 2007
Summary
- Dates:
- September 2007
Background
- Physical description:
- 73 pages
Failures in Quality Management and How the California Department of Corrections and Rehabilitation Can Avoid Them , Robert Flax, Ph. D., 2007
Summary
- Dates:
- 2007
Background
- Scope and content:
-
Culminating paper, Masters of Psychology in Organization Development, Sonoma State University. Includes mailing envelope.
- Physical description:
- 110 pages
American Correctional Association: Online Accreditation Course, May 2012
Summary
- Dates:
- May 2012
Background
- Physical description:
- Approximately 125 pages
Association of State Correctional Administrators (ASCA) Performance-Based Measurement System Counting Rules, September 10, 2014
Summary
- Dates:
- September 10, 2014
Background
- Physical description:
- Approximately 70 pages
Lesson Plan: Mission and Methods of the Office of the Inspector General (OIG), undated
Summary
- Dates:
- undated
Background
- Physical description:
- 15 pages
National Institute of Justice: Managing Correctional Resources, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 137 pages
Notes on Court Compliance, Audit Tools, and Accountability for Discretionary Decisions by Regulators, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- Approximately 10 pages
Notes on Medical Records Access, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 2 pages
Notes on Risk Management, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- Approximately 15 pages
Corrections Casework & Inmate Classification, 1957-2008
Summary
- Dates:
- 1957-2008
- Extent:
- 2.5 Linear Feet
Background
- Arrangement:
-
Arranged chronologically.
Contents
Assembly Bill 2954: Related Legislation - Senate Bill 42, 1974
Summary
- Dates:
- 1974
Background
- Physical description:
- 304 pages
The Function of the Police in Crisis Intervention and Conflict Management: A Training Guide , Morton Bard, Ph.D., et al., 1975
Summary
- Dates:
- 1975
Background
- Physical description:
- Approximately 280 pages
Insitution Crisis Intervention Program, 1976
Summary
- Dates:
- 1976
Background
- Physical description:
- Approximately 160 pages
Conflict Prevention and Conflict Resolution: A California Department of Corrections Training Seminar, 1977
Summary
- Dates:
- 1977
Background
- Physical description:
- Approximately 80 pages
"Anatomy of a Set-Up", California Department of Corrections, California Correctional Center, by Bud Allen and Doana Bosta, December 1, 1978
Summary
- Dates:
- December 1, 1978
Background
- Physical description:
- 46 pages
Case Management Policies and Procedures Manual, The Correctional Service of Canada, May 1, 1980
Summary
- Dates:
- May 1, 1980
Background
- Physical description:
- Approximately 600 pages
Assembly Bill 2954: Edits, Commentary, and Analysis, 1980-1982
Summary
- Dates:
- 1980-1982
Background
- Scope and content:
-
Worktime Credit Bill
- Physical description:
- Approximately 60 pages
Assembly Bill 2954: Related Legislation, 1980-1982
Summary
- Dates:
- 1980-1982
Background
- Physical description:
- Approximately 50 pages
Casework Training Program by Casework Training Task Force [State of California], July 1, 1981
Summary
- Dates:
- July 1, 1981
Background
- Physical description:
- Approximately 340 pages
Work-Training Incentive Program: Planning and Implementation, 1981
Summary
- Dates:
- 1981
Background
- Scope and content:
-
Assembly Bill 2954, Worktime Credit Bill
- Physical description:
- Approximately 60 pages
An Analysis of Violence in San Quentin Prison , Hobart M. Banks, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
Ph.D. thesis, UC Davis. Includes press release
- Physical description:
- 109 pages
Assembly Bill 2954: Bill Text, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
Worktime Credit Bill
- Physical description:
- 67 pages
Assembly Bill 2954, Worktime Credit Bill: Supporting Materials, circa 1982
Summary
- Dates:
- circa 1982
Background
- Physical description:
- Approximately 140 pages
California Department of Corrections: Inmate Work-Training Inventive Program Plan, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
Assembly Bill 2954, Worktime Credit Bill
- Physical description:
- 169 pages
Work-Training Incentive Program: Planning and Implementation, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
Assembly Bill 2954, Worktime Credit Bill
- Physical description:
- Approximately 200 pages
Work-Training Incentive Program: Planning and Implementation, 1983
Summary
- Dates:
- 1983
Background
- Scope and content:
-
Assembly Bill 2954, Worktime Credit Bill
- Physical description:
- 7 pages
"Communications in Prison Crises: Taking Control", Joseph Scanlon, 1984
Summary
- Dates:
- 1984
Background
- Physical description:
- 7 pages
"Prison Jargon", P. A. Gutierrez, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 32 pages
"Putting Violence Behind Bars: Redefining the Role of California's Prisons", Little Hoover Commission, January 1, 1994
Summary
- Dates:
- January 1, 1994
Background
- Scope and content:
-
Executive summary only
- Physical description:
- 12 pages
California Department of Corrections: Crisis Communication Training, May 2-6, 1994, May 1, 1994
Summary
- Dates:
- May 1, 1994
Background
- Physical description:
- Approximately 185 pages
Inmate Classification: Articles and Project Update, 1995, 2005, undated
Summary
- Dates:
- 1995, 2005, undated
Background
- Physical description:
- Approximately 50 pages
Non-Violent Crisis Management, 1995-1996
Summary
- Dates:
- 1995-1996
Background
- Physical description:
- Approximately 40 pages
Work Incentive Program Reference Manual, 1997
Summary
- Dates:
- 1997
Background
- Scope and content:
-
Includes brochure titled "An Introductino to the Inmate Job Assignment System: A Distributed Data Processing System Application"
- Physical description:
- Approximately 280 pages
Classification Pilot Project Manual, California Department of Corrections, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- Approximately 170 pages
California Department of Corrections: Institutional Classification Committee Chairperson Reference Manual, April 1, 1999
Summary
- Dates:
- April 1, 1999
Background
- Physical description:
- Approximately 120 pages
California Department of Corrections Report to the Legislature: Violent Felon Identification Program, Classification Pilot Project, December 1, 1999
Summary
- Dates:
- December 1, 1999
Background
- Physical description:
- 76 pages
In-Custody Substance Abuse Treatment, 1999-2002
Summary
- Dates:
- 1999-2002
Background
- Physical description:
- Approximately 60 pages
"Understanding Verbal Judo: The Art and Psychology of Verbal De-Escalation", Sergeant Michael C. Kimball, Seaside Police Department, California, 1990s
Summary
- Dates:
- 1990s
Background
- Physical description:
- Approximately 64 pages
"Developing Citizens Visitation Programs to Monitor Correctional Facilities and Programs", John Howard Association for Prison Reform, March 1, 2000
Summary
- Dates:
- March 1, 2000
Background
- Physical description:
- Approximately 210 pages
"Reducing Racial Disparity in the Criminal Justice System: A Manual for Practitioners and Policymakers", The Sentencing Project, October 1, 2000
Summary
- Dates:
- October 1, 2000
Background
- Physical description:
- 86 pages
Racial Integration Plan: Putting the Puzzle Together -- An Overview of the Litigation and CDCR Policy Plan, October 1, 2005
Summary
- Dates:
- October 1, 2005
Background
- Physical description:
- 42 pages
Eclipse Solutions: Strategic Offender Management System (SOMS) Feasibility Study Report, November 1, 2006
Summary
- Dates:
- November 1, 2006
Background
- Physical description:
- 253 pages
California Department of Corrections and Rehabilitation: Expert Panel on Adult Offender Recidivism Reduction Programming -- Report to the Legislature, June 1, 2007
Summary
- Dates:
- June 1, 2007
Background
- Physical description:
- 198 pages
California Department of Corrections and Rehabilitation: Request for Proposal (RFP) CDCR-5225-113, Strategic Offender Management System (SOMS), June 1, 2008
Summary
- Dates:
- June 1, 2008
Background
- Physical description:
- Approximately 280 pages
ciber: Conceptual Proposal, Strategic Offender Management System (SOMS) -- Copy of Master Proposal, August 1, 2008
Summary
- Dates:
- August 1, 2008
Background
- Physical description:
- Approximately 320 pages
Strategic Offender Management System (SOMS): ciber Solution Demonstration and Correspondence, 2008
Summary
- Dates:
- 2008
Background
- Physical description:
- Approximately 120 pages
State of California: California Code of Regulations, Title 15, Crime Prevention and Corrections. Division 3, Rules and Regulations of Adult Institutions, Programs and Parole, Department of Corrections and Rehabilitation, January 1, 2012
Summary
- Dates:
- January 1, 2012
Background
- Physical description:
- 273 pages
An Introduction to Group Counseling in State Correctional Service , Norman Fenton, Ph.D., Deputy Director, Classification and Treatment, State of California Department of Corrections, 1957
Summary
- Dates:
- 1957
Background
- Physical description:
- 211 pages
Corrections Leadership Training, California, 1973-2006
Summary
- Dates:
- 1973-2006
- Extent:
- 2.4 Linear Feet
Background
- Arrangement:
-
Arranged alphabetically.
Contents
California Department of Corrections Leadership Institute, 1994, circa 1997
Summary
- Dates:
- 1994, circa 1997
Background
- Physical description:
- Approximately 45 pages
California Department of Corrections: Management Development Program, 1987
Summary
- Dates:
- 1987
Background
- Physical description:
- Approximately 390 pages
California Department of Corrections: Management Development Program: Loose Materials, 1987
Summary
- Dates:
- 1987
Background
- Physical description:
- Approximately 150 pages
California Prison Industry Authority: Team Problem Solving for TQI - Total Quality Scientifically, April 1990, February 1992
Summary
- Dates:
- April 1990, February 1992
Background
- Physical description:
- Approximately 90 pages
Change Management Team Materials, circa 1992
Summary
- Dates:
- circa 1992
Background
- Physical description:
- Approximately 20 pages
"Corrections: A Victim of Situational Ethics," Allen F. Breed, 1998
Summary
- Dates:
- 1998
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages per copy
"The Courage to Be Imperfect" from a Speech by Dr. Rudolph Dreikurs, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 8 pages
"Creating Quality Prisons", undated
Summary
- Dates:
- undated
Background
- Physical description:
- 11 pages
Department Operations Manual: Section 3, Article 22 - Employee Discipline, 2005
Summary
- Dates:
- 2005
Background
- Physical description:
- Approximately 80 pages
Developing a Vision Statement for Your Agency - Facilitator's Manual and Participant's Workbok, Academy Division, National Institute of Corrections, 1995
Summary
- Dates:
- 1995
Background
- Physical description:
- Approximately 200 pages
Excerpts from Proceedings of the 109th Annual Congress of Correction of the American Correctional Association, 1979
Summary
- Dates:
- 1979
Background
- Scope and content:
-
Change management and leadership
- Physical description:
- Approximately 15 pages
Executive Coaching, Sacramento State, 2006
Summary
- Dates:
- 2006
Background
- Physical description:
- Approximately 60 pages
The Heart of Executive Coaching - Crane Consulting, 2006
Summary
- Dates:
- 2006
Background
- Physical description:
- Approximately 90 pages
Law Enforcement Media Relations Model Policy Manual, 1982
Summary
- Dates:
- 1982
Background
- Physical description:
- 25 pages
Leadership Training Materials, 1979. 1983, undated
Summary
- Dates:
- 1979. 1983, undated
Background
- Physical description:
- Approximately 40 pages
Lesson Plan, Management - Phase 1: Vision and Awareness, 1990
Summary
- Dates:
- 1990
Background
- Physical description:
- Approximately 30 pages
Lesson Plan, Managerial Training - Phase 1: Labor Relations, circa 1992
Summary
- Dates:
- circa 1992
Background
- Physical description:
- Approximately 40 pages
Management and Professional Development in Corrections, 1975-1999
Summary
- Dates:
- 1975-1999
Background
- Physical description:
- Approximately 120 pages
Management Development Assessment Centers, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- Approximately 15 pages
Management Lesson Plan, 1989
Summary
- Dates:
- 1989
Background
- Physical description:
- Approximately 40 pages
Management Training Program, Phase 1, 1991
Summary
- Dates:
- 1991
Background
- Physical description:
- Approximately 50 pages
Management Training Program - Phase 1 Revision, 1991-1992
Summary
- Dates:
- 1991-1992
Background
- Physical description:
- Approximately 30 pages
Management Training Program: Communications, Teamwork, and Strategies, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 60 pages
Management Training Program: Understanding and Managing Change, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 130 pages
Managing Strategically - Applied Strategic Planning: Babe Crockett, Chief, Office of Strategic Planning, Federal Bureau of Prisons, March 1992
Summary
- Dates:
- March 1992
Background
- Physical description:
- Approximately 65 pages
Managing the Human Side of Change, Peggy Seeger, 1990
Summary
- Dates:
- 1990
Background
- Physical description:
- Approximately 80 pages
Media Relations for Criminal Justice Professionals Course, 1984-1989
Summary
- Dates:
- 1984-1989
Background
- Physical description:
- Approximately 40 pages
Notes for Discussion with California Performance Review, Corrections Reform Team, 2004
Summary
- Dates:
- 2004
Background
- Physical description:
- Approximately 15 pages
Organizational Leadership, 1992-1993
Summary
- Dates:
- 1992-1993
Background
- Physical description:
- Approximately 20 pages
Performance Appraisal System, Bureau of Prisons, 1995
Summary
- Dates:
- 1995
Background
- Physical description:
- Approximately 20 pages
Phase II Warden's Training: New Warden Training; Warden Candidate Evaluation Criteria, 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 30 pages
Public Information Officer's Handbook, Robert J. Gore and Lt. Ruth Younger, September 1986
Summary
- Dates:
- September 1986
Background
- Physical description:
- Approximately 120 pages
Public Relations: A Key to CDC's Future - Leadership Institute, California Department of Corrections, January 10, 1997
Summary
- Dates:
- January 10, 1997
Background
- Physical description:
- Approximately 40 pages
Quality Prison Management: Warden Peer Interaction Training Program, Huntsville, TX - Oct. 14-17, 1997, October 14-17, 1997
Summary
- Dates:
- October 14-17, 1997
Background
- Physical description:
- Approximately 190 pages
Quality Prison Management: Warden Peer Interaction Training Program, Huntsville, TX - Oct. 14-17, 1997 - Loose Materials, October 14-17, 1997
Summary
- Dates:
- October 14-17, 1997
Background
- Physical description:
- 5 pages
"Reflections on a Course in Ethics," Studs Terkel, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 15 pages
Resource Guide for Newly Appointed Wardens, Susan W. Campbell, Marie E. Hall, Elizabeth P. Layman, January 2002
Summary
- Dates:
- January 2002
Background
- Scope and content:
-
2 copies
- Physical description:
- 167 pages per copy
Revised Management Training Program: Management Leadership Lesson Plan, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 60 pages
Rise in Success with Excellence: Talking Points - Professional Development, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 20 pages
Sexual Orientation Training Course for Law Enforcement - Commission on Peace Officer Standards and Training, October 1992
Summary
- Dates:
- October 1992
Background
- Physical description:
- Approximately 15 pages
Skelly Officer Seminar - State Personnel Board Technical Training Program, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- 68 pages
Strategic Management: Concepts and Processes - Training Session, May 1978
Summary
- Dates:
- May 1978
Background
- Physical description:
- Approximately 30 pages
Time Management: Readings, 1974-1975, 1995
Summary
- Dates:
- 1974-1975, 1995
Background
- Physical description:
- Approximately 20 pages
Total Quality Management: Readings, 1991, 1993
Summary
- Dates:
- 1991, 1993
Background
- Physical description:
- Approximately 40 pages
U.S. Department of Justice, National Institute of Corrections: The Changing Correctional Organization (91-M0202), 1991
Summary
- Dates:
- 1991
Background
- Physical description:
- Approximately 230 pages
U.S. Department of Justice, National Institute of Corrections: The Changing Correctional Organization (91-M0202), 1991
Summary
- Dates:
- 1991
Background
- Scope and content:
-
Photocopy
- Physical description:
- Approximately 230 pages
Understanding and Managing Change: Lesson Plans and Background, circa 1992
Summary
- Dates:
- circa 1992
Background
- Physical description:
- Approximately 40 pages
United States vs. Egil Krogh: Readings, 1974-1979, 2001
Summary
- Dates:
- 1974-1979, 2001
Background
- Physical description:
- Approximately 60 pages
University of San Francisco Ignatian Humanities Program: Social Ethics Course Plan and Notes, 2002
Summary
- Dates:
- 2002
Background
- Physical description:
- 9 pages
Wardens/CDWs Peer Interactive Training, California Department of Corrections, 1993-1994
Summary
- Dates:
- 1993-1994
Background
- Physical description:
- Approximately 510 pages
Wardens/CDWs Peer Interactive Training, California Department of Corrections: Loose Materials, 1993-1994
Summary
- Dates:
- 1993-1994
Background
- Physical description:
- Approximately 100 pages
Corrections Security Training, 1973-2007
Summary
- Dates:
- 1973-2007
- Extent:
- 2.5 Linear Feet
Background
- Arrangement:
-
Arranged alphabetically.
Contents
Administrative Officer of the Day Training, August 1995
Summary
- Dates:
- August 1995
Background
- Physical description:
- Approximately 320 pages
Advanced Training: Revised Schedule, July 1992-June 1993, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 50 pages
Alarm Response Policy, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 90 pages
Alarm Response Training, 1998-2000
Summary
- Dates:
- 1998-2000
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 70 pages per copy
Application of Restraint Gear Lesson Plan, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 20 pages
California Department of Corrections and Rehabilitation, Adult Institutions, Programs, and Parole - Operations Manual, January 2007
Summary
- Dates:
- January 2007
Background
- Physical description:
- 800 pages
California Department of Corrections: Executive Report - Ad Hoc Inmate Property Committee Status Report, June 1993
Summary
- Dates:
- June 1993
Background
- Physical description:
- Approximately 90 pages
California Department of Corrections Investigative Employee Module, 1996
Summary
- Dates:
- 1996
Background
- Physical description:
- 9 pages
California State Prison - Solano: Aerobic and Par course Health Maintenance Equipment, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 5 pages
California State Prison - Solano: Annual Training Module Study Guide, 1999-2000
Summary
- Dates:
- 1999-2000
Background
- Physical description:
- 122 pages
California State Prison - Solano: Annual Training Module Study Guide, 2000-2001
Summary
- Dates:
- 2000-2001
Background
- Physical description:
- 131 pages
California State Prison - Solano: In-Service Training Lesson Plan - Inmate/Staff Relations, January 1998
Summary
- Dates:
- January 1998
Background
- Physical description:
- Approximately 15 pages
California State Prison - Solano: On the Job Training Self Study Module, In-Service Training, 1994
Summary
- Dates:
- 1994
Background
- Scope and content:
-
Revised January 1994
- Physical description:
- Approximately 40 pages
Chapter 9: Supervisory Liability, circa 1988
Summary
- Dates:
- circa 1988
Background
- Scope and content:
-
From Prison and the Law
- Physical description:
- 26 pages
Correctional Awareness Training, 1997-2000
Summary
- Dates:
- 1997-2000
Background
- Physical description:
- Approximately 20 pages
Correctional Facility Position Control - California Department of Corrections, 1990, 1992
Summary
- Dates:
- 1990, 1992
Background
- Physical description:
- Approximately 120 pages
Crisis Intervention and Suicide Prevention Pocket Card, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 2 pages
CSP-Corcoran Shooting Review Boards, 1990-1996
Summary
- Dates:
- 1990-1996
Background
- Physical description:
- Approximately 15 pages
Custody Training Advisory Committee Recommendations, 1994-1995
Summary
- Dates:
- 1994-1995
Background
- Physical description:
- Approximately 100 pages
Debriefing Notes: 5/31/98 Incident, June 2, 1998
Summary
- Dates:
- June 2, 1998
Background
- Physical description:
- 12 pages
Departmental Shooting Policy Training, May 1995
Summary
- Dates:
- May 1995
Background
- Physical description:
- Approximately 20 pages
Director's Task Force on Staff-Inmate Relations: Report, March 1981
Summary
- Dates:
- March 1981
Background
- Physical description:
- Approximately 50 pages
Drug Control Strategy, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- Approximately 100 pages
EEO and Sexual Harassment Training Student Workbook, October 2002
Summary
- Dates:
- October 2002
Background
- Physical description:
- Approximately 40 pages
Emergency Preparedness and Readings on Hostage Situations, 1986-1987, undated
Summary
- Dates:
- 1986-1987, undated
Background
- Physical description:
- Approximately 50 pages
Emergency Procedures and Preparedness, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 55 pages
Hazard Communication Standards Training Manual, 1992
Summary
- Dates:
- 1992
Background
- Physical description:
- Approximately 120 pages
Hospital Coverage Training, 1993
Summary
- Dates:
- 1993
Background
- Physical description:
- Approximately 30 pages
Improvised Weapons, 1998
Summary
- Dates:
- 1998
Background
- Scope and content:
-
Photocopied images
- Physical description:
- Approximately 1998 pages
Instructor's Guide to the Jail: Its Operation and Management (United States Bureau of Prisons), 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 72 pages
Jail Management: A Course for Jail Administrators, Independent Study (Books 1-3), 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- Approximately 160 pages
Jail Management: A Course for Jail Administrators, Independent Study (Books 4-6), 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- Approximately 140 pages
Job Stress and the Police Officer: Identifying Stress Reduction Techniques. Proceedings of Symposium, Cincinnati, Ohio, December 1975
Summary
- Dates:
- December 1975
Background
- Physical description:
- 257 pages
Lesson Plan: Transition from Employee to Supervisor, 1988
Summary
- Dates:
- 1988
Background
- Physical description:
- 16 pages
Mule Creek State Prison Manager's and Supervisor's Guide to On-the-Job Training, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 79 pages
National Institute of Corrections: Guidelines for the Development of a Security Program, July 1987
Summary
- Dates:
- July 1987
Background
- Physical description:
- 288 pages
National Insitute of Corrections: Jail Resource Training Manual - Training Modules, November 1, 1982
Summary
- Dates:
- November 1, 1982
Background
- Physical description:
- 227 pages
National Institute of Corrections Jail Resource Manual, 4th edition, Rod Miller and Ralph Nichols, May 1989
Summary
- Dates:
- May 1989
Background
- Physical description:
- Approximately 520 pages
National Insitute of Corrections: Managing Long-Term Inmates - A Guide for the Correctional Administrator, Fall 1985
Summary
- Dates:
- Fall 1985
Background
- Physical description:
- Approximately 120 pages
National Institute of Corrections: Managing Prison Security (Seminar), 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 480 pages
New Supervisors Handbook, March 1997
Summary
- Dates:
- March 1997
Background
- Physical description:
- Approximately 140 pages
New York State Division for Youth, Bureau of Staff Development and Training: Facilitator's Manual for Staff Decisions, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 10 pages
Notes on Training and Instruction, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 4 pages
Peace Officer's Bill of Rights, circa 1991
Summary
- Dates:
- circa 1991
Background
- Physical description:
- 11 pages
Pelican Bay State Prison: Academic Block On-the-Job Training Employee Module, In-Service Training, Lt. Dave Ham, Training Manager, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 100 pages
Physical Intervention Training for Corrections Staff: Instructor's Manual, undated, 2000
Summary
- Dates:
- undated, 2000
Background
- Physical description:
- Approximately 50 pages
Policy and Procedure Manual, Oxford County Jail: A Sample for Small Jails, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 260 pages
"Positional Asphyxia - Sudden Death," National Law Enforcement Technology Center Bulletin, June 1995
Summary
- Dates:
- June 1995
Background
- Physical description:
- 3 pages
Prisoner Transportation Manual: Describing Methods of Transporting Persons Under Restraint , Carl M. Lawson, 1973?
Summary
- Dates:
- 1973?
Background
- Physical description:
- 84 pages
Prison Disturbance Assessments, January 1994
Summary
- Dates:
- January 1994
Background
- Scope and content:
-
2 copies
- Physical description:
- Approximately 60 pages per copy
Reference Materials: Conflict Management in Prisons, 1997
Summary
- Dates:
- 1997
Background
- Physical description:
- Approximately 70 pages
A Second Look at Alleviating Jail Crowding: A Systems Perspective, 2000
Summary
- Dates:
- 2000
Background
- Physical description:
- 123 pages
Security Planning Work Guide: Managing Prison Security Systems, 1990s
Summary
- Dates:
- 1990s
Background
- Physical description:
- 116 pages
Senate Committee Hearing, Prison Construction. Subject: Folsom Prison, November 28, 1990
Summary
- Dates:
- November 28, 1990
Background
- Physical description:
- 122 pages
Staffing Analysis Workbook for Jails, Rod Miller and Dennis Liebert, January 1988
Summary
- Dates:
- January 1988
Background
- Physical description:
- Approximately 100 pages
Supermax Prsions: Overview and General Considerations, Chase Riveland, January 1999
Summary
- Dates:
- January 1999
Background
- Physical description:
- 45 pages
Supervisor's On-the-Job Training Handbook, November 1997
Summary
- Dates:
- November 1997
Background
- Physical description:
- 84 pages
Training Committee Agendas and Minutes, April 1993
Summary
- Dates:
- April 1993
Background
- Physical description:
- 6 pages
Training: Staff-Inmate Relations, 2001
Summary
- Dates:
- 2001
Background
- Physical description:
- Approximately 25 pages
Unlock Protocol Summary, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 10 pages
Use of Force Reference Cards, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 6 pages
Women's Liaison Council: Guidelines for Interaction with Inmates, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 10 pages
"10 Reasons Cops are Different and How These Differences Impact on Their Stress!", thethinblueline.org, May 2000
Summary
- Dates:
- May 2000
Background
- Physical description:
- 4 pages
Due Process Training, 1975-1999
Summary
- Dates:
- 1975-1999
- Extent:
- 0.8 Linear Feet
Background
- Arrangement:
-
Arranged alphabetically.
Contents
California Department of Corrections: Toussaint v. McCarthy (Due Process Guidelines), 1988
Summary
- Dates:
- 1988
Background
- Physical description:
- 9 pages
California Men's Colony Senior Hearing Officer Manual, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 164 pages
"Compendium of the Law on Prisoners' Rights", Ila Jeanne Sensenich, United States Magistrate, April 1, 1979
Summary
- Dates:
- April 1, 1979
Background
- Scope and content:
-
Federal Judicial Center
- Physical description:
- 508 pages
Department of Corrections: Disciplinary/Appeal Procedures, 1975; 1985
Summary
- Dates:
- 1975; 1985
Background
- Physical description:
- Approximately 160 pages
"Determinate Sentencing in California: The New Numbers Game", April Kestell Cassou and Brian Taugher, January 1, 1978
Summary
- Dates:
- January 1, 1978
Background
- Scope and content:
-
Reprint from Pacific Law Journal, v. 9, no.1 (January 1978)
- Physical description:
- 109 pages
Disciplinary Due Process: Lecture Notes, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 6 pages
Due Process and Toussaint Injunction Training Draft, July 1, 1985
Summary
- Dates:
- July 1, 1985
Background
- Physical description:
- Approximately 30 pages
Due Process Training Course Lesson Plan, Issues Requiring Policy Decisions and Test Validation at Folsom State Prison, August 1, 1985
Summary
- Dates:
- August 1, 1985
Background
- Physical description:
- Approximately 40 pages
Due Process Training Course Outline, September 1, 1985
Summary
- Dates:
- September 1, 1985
Background
- Physical description:
- Approximately 30 pages
Due Process Training: Readings and Lessons, 1987
Summary
- Dates:
- 1987
Background
- Physical description:
- Approximately 100 pages
Lesson Plan, Attorney General's Prison Litigation Team, Correctional Academy, August 1, 1985
Summary
- Dates:
- August 1, 1985
Background
- Physical description:
- 16 pages
McGeorge School of Law Insitute for Administrative Justice: Due Process Training Handbook, 1979?
Summary
- Dates:
- 1979?
Background
- Physical description:
- Approximately 230 pages
McGeorge School of Law Insitute for Administrative Justice: Due Process Training Reading Material, 1979?
Summary
- Dates:
- 1979?
Background
- Physical description:
- Approximately 270 pages
McGeorge School of Law Insitute for Administrative Justice: Due Process Training, Additional Reading, 1979?
Summary
- Dates:
- 1979?
Background
- Physical description:
- Approximately 120 pages
McGeorge School of Law Insitute for Administrative Justice: Seminar on Administrative Hearing Procedure and Technique, March 1, 1979
Summary
- Dates:
- March 1, 1979
Background
- Physical description:
- Approximately 240 pages
Practical Portion, Due Process Training Course Examination Materials, 1985-1986
Summary
- Dates:
- 1985-1986
Background
- Physical description:
- Approximately 150 pages
"Sentencing by Prison Personnel", James B. Jacobs, September 25, 1981
Summary
- Dates:
- September 25, 1981
Background
- Physical description:
- Approximately 50 pages
Shear Associates Training: inmate Rights, Due Process, and Disciplinary Procedures, October 1, 1985
Summary
- Dates:
- October 1, 1985
Background
- Physical description:
- Approximately 30 pages
Superintendent, MCI Walpole v. Hill and Crawford, 1985
Summary
- Dates:
- 1985
Background
- Physical description:
- 14 pages
California Department of Corrections: Institutional Classification Committee Chairperson Reference Manual, April 1, 1999
Summary
- Dates:
- April 1, 1999
Background
- Scope and content:
-
Includes Chief Disciplanary Officer checklist and memo on change to 1999 Classification Compliance Review
- Physical description:
- Approximately 130 pages
Federal Task Forces on Criminal Justice, 1967-1997
Summary
- Dates:
- 1967-1997
- Extent:
- 1.2 Linear Feet
Background
- Arrangement:
-
Arranged alphabetically.
Contents
The Challenge of Crime in a Free Society, President's Commission on Law Enforcement and Administration of Justice, February 1967
Summary
- Dates:
- February 1967
Background
- Physical description:
- Approximately 350 pages
The Challenge of Crime in a Free Society: Looking Back Looking Forward, June 1997
Summary
- Dates:
- June 1997
Background
- Scope and content:
-
30th Anniversary Symposium
- Physical description:
- Approximately 220 pages
The Change Process in Criminal Justice, Institute of Criminal Justice and Criminology, University of Maryland, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 196 pages
Community Crime Prevention, National Advisory Commission on Criminal Justice Standards and Goals, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 385 pages
Corrections, National Advisory Commission on Criminal Justice Standards and Goals, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 658 pages
Cost Analysis of Correctional Standards: Halfway Houses, Volume 1, Donald J. Thalheimer, November 1975
Summary
- Dates:
- November 1975
Background
- Physical description:
- 24 pages
Cost Analysis of Correctional Standards: Halfway Houses, Volume 2, Donald J. Thalheimer, October 1975
Summary
- Dates:
- October 1975
Background
- Physical description:
- Approximately 140 pages
Cost Analysis of Correctional Standards: Institutional-Based Programs and Parole, Volume 2, Neil M. Singer, Virginia B. Wright, January 1976
Summary
- Dates:
- January 1976
Background
- Scope and content:
-
2 copies
- Physical description:
- 174 pages per copy
Courts, National Advisory Commission on Criminal Justice Standards and Goals, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 382 pages
Criminal Justice System, National Advisory Commission on Criminal Justice Standards and Goals, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 304 pages
Directory of Criminal Justice Information Sources, 8th edition, compiled by Nicole VandenHeuvel, June 1992
Summary
- Dates:
- June 1992
Background
- Physical description:
- Approximately 200 pages
Evaluative Research in Corrections: A Practical Guide, Stuart Adams, Ph.D., March 1975
Summary
- Dates:
- March 1975
Background
- Physical description:
- 142 pages
Health Care Management Training Correctional Awareness, 1994
Summary
- Dates:
- 1994
Background
- Physical description:
- Approximately 40 pages
A National Strategy to Reduce Crime, National Advisory Commission on Criminal Justice Standards and Goals, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 217 pages
Research Priorities for Crime Reduction Efforts, Henry S. Ruth, Jr., January 1977
Summary
- Dates:
- January 1977
Background
- Physical description:
- 151 pages
Task Force Report: Corrections, President's Commission on Law Enforcement and Administration of Justice, 1967
Summary
- Dates:
- 1967
Background
- Physical description:
- 236 pages
Task Force Report: Juvenile Delinquency and Youth Crime -- Report on Juvenile Justice and Consultants' Papers, President's Commission on Law Enforcement and Administration of Justice, 1967
Summary
- Dates:
- 1967
Background
- Physical description:
- 437 pages
Task Force Report: Narcotics and Drug Abuse -- Annotations and Consultants' Papers, President's Commission on Law Enforcement and Administration of Justice, 1967
Summary
- Dates:
- 1967
Background
- Physical description:
- 167 pages
Task Force Report: Science and Technology, President's Commission on Law Enforcement and Administration of Justice, 1967
Summary
- Dates:
- 1967
Background
- Physical description:
- 245 pages
User Guide to NCJRS Products and Services, circa 1990
Summary
- Dates:
- circa 1990
Background
- Physical description:
- 27 pages
What Kind of Future? Violence and Public Safety in the Year 2000, Elliott Currie, 1987
Summary
- Dates:
- 1987
Background
- Physical description:
- 23 pages
Basic Issues in Corrections Performance, Gloria A. Grizzle, Jeffrey S. Bass, J. Thomas McEwen, Deborah M. Galvin, Ann G. Jones, Harriet D. Mowitt, Ann D. White, July 1982
Summary
- Dates:
- July 1982
Background
- Physical description:
- 169 pages
Parole and Probation, 1969-2021
Summary
- Dates:
- 1969-2021
- Extent:
- 1.3 Linear Feet
Background
- Arrangement:
-
Arranged alphabetically.
Contents
The Character-Disordered Offender: Screening, Containment, and Referral, circa 2000
Summary
- Dates:
- circa 2000
Background
- Scope and content:
-
Training through William Shear Associates, Inc. for probation officers
- Physical description:
- 31 pages
Client Management Classification, 1978-1980
Summary
- Dates:
- 1978-1980
Background
- Scope and content:
-
Wisconsin System
- Physical description:
- Approximately 70 pages
Community Resources Management Team Training Program, March 11-24, 1975
Summary
- Dates:
- March 11-24, 1975
Background
- Physical description:
- Approximately 200 pages
Community Resources Management Team, General, 1971-1976
Summary
- Dates:
- 1971-1976
Background
- Physical description:
- Approximately 150 pages
Corrections Forms, 1991-2000
Summary
- Dates:
- 1991-2000
Background
- Physical description:
- Approximately 50 pages
"The Crisis in Social Systems," Robert L. Smith and Ruth Smith, 1973
Summary
- Dates:
- 1973
Background
- Physical description:
- 6 pages
"Department of Corrections Exposed," Jerry Lee-Borst, June 16-19, 1974
Summary
- Dates:
- June 16-19, 1974
Background
- Scope and content:
-
2 copies: one includes "Exclusive Intro"
- Physical description:
- Approximately 120 pages
Electronic Monitoring - Home Detention, eclectic communications, inc., circa 1987
Summary
- Dates:
- circa 1987
Background
- Physical description:
- Approximately 30 pages
Hearing Agent Guidelines for Parole Revocation and Revocation Extension Proceedings, Board of Prison Terms, April 1999
Summary
- Dates:
- April 1999
Background
- Physical description:
- Approximately 50 pages
A Management Review of the Marin County Probation Department, Griffenhagen-Kroeger, Inc., March 1975
Summary
- Dates:
- March 1975
Background
- Physical description:
- 36 pages
Model Probation Systems Implementation: A Seminar Conducted by Isthmus Associates, Inc., circa 1981
Summary
- Dates:
- circa 1981
Background
- Scope and content:
-
Wisconsin System
- Physical description:
- Approximately 160 pages
NCCD Newsletter: Uniform Parole Reports, December 1969-February 1973
Summary
- Dates:
- December 1969-February 1973
Background
- Physical description:
- Approximately 120 pages
NCCD Research Center: A National Uniform Parole Reporting System, Don M. Gottfredson, Marcus G. Neithercutt, Peter S. Venezia, Ernst A. Wenk, December 1970
Summary
- Dates:
- December 1970
Background
- Physical description:
- 174 pages
Parole Action Study, UCLA Institute of Government and Public Affairs, circa 1971
Summary
- Dates:
- circa 1971
Background
- Physical description:
- 226 pages
Parole Reform in California: An Evidence-Based and Best Practices Approach. Prepared by: The Parole Reform Task Force, January 15, 2010
Summary
- Dates:
- January 15, 2010
Background
- Scope and content:
-
Includes related material
- Physical description:
- Approximately 60 pages
A Plan to Improve Management Effectiveness (Based on an Analysis of Parole Agent Attitudes from Newland's Attitude Survey, 1976), 1976
Summary
- Dates:
- 1976
Background
- Scope and content:
-
Folded oversize items
- Physical description:
- Approximately 12 pages
Prison Law Office: Information on Proposition 57 - "Nonviolent Offender" Parole Consideration, January 2021
Summary
- Dates:
- January 2021
Background
- Physical description:
- 8 pages
Probation Forms, 1985-2003
Summary
- Dates:
- 1985-2003
Background
- Physical description:
- Approximately 110 pages
Probation Standards, Developed and Adopted by Chief Probation Officers of California, January 1980
Summary
- Dates:
- January 1980
Background
- Physical description:
- 191 pages
Project Report #14, A Two-Year Follow-Up Report: Wisconsin Division of Corrections, Case Classification/Staff Deployment Project, Bureau of Community Corrections, July 1979
Summary
- Dates:
- July 1979
Background
- Scope and content:
-
Wisconsin System
- Physical description:
- Approximately 40 pages
Project Report #9, Staffing by Workload: Wisconsin Division of Corrections, Case Classification/Staff Deployment Project, Bureau of Probation and Parole, October 1979
Summary
- Dates:
- October 1979
Background
- Scope and content:
-
Wisconsin System
- Physical description:
- Approximately 20 pages
Project STAR: Role Training Program - Caseworkers - Corrections Workers, September 1974
Summary
- Dates:
- September 1974
Background
- Physical description:
- Approximately 600 pages
A Quiet Revolution: Probation Subsidy , Robert L. Smith, circa 1971
Summary
- Dates:
- circa 1971
Background
- Scope and content:
-
Photocopy
- Physical description:
- 40 pages
"The Quiet Revolution Revisited," Robert L. Smith, January 1986
Summary
- Dates:
- January 1986
Background
- Physical description:
- Approximately 20 pages
Terms and Requirements of County Parole, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- 4 pages
The Utilization of Experience in Parole Decision-Making , Don M. Gottfredson, Leslie T. Wilkins, Peter B. Hoffman, Susan M. Singer, November 1974
Summary
- Dates:
- November 1974
Background
- Physical description:
- 35 pages
"Case Load Size Variation and Difference in Probation/Parole Performance," M.G. Neithercutt and D.M. Gottfredson, circa 1971
Summary
- Dates:
- circa 1971
Background
- Physical description:
- Approximately 40 pages
Solano State Prison Policy Compliance and Performance Audits, 1988-2015
Summary
- Dates:
- 1988-2015
- Extent:
- 1 Linear Foot
Background
- Arrangement:
-
Arranged alphabetically.
Contents
1999 Combined Audit Self-Certification, April 1999
Summary
- Dates:
- April 1999
Background
- Physical description:
- Approximately 130 pages
Administrative Segregation and Due Process: Report of Findings, January 1991
Summary
- Dates:
- January 1991
Background
- Physical description:
- 38 pages
Administrative Segregation Compliance Recap, January 26-30, 1998
Summary
- Dates:
- January 26-30, 1998
Background
- Physical description:
- 36 pages
Aerial Photograph, CSP - Solano, March 1988
Summary
- Dates:
- March 1988
Background
- Physical description:
- 1 page
Audit of Correctional Peace Officers' Standards and Training Apprenticeship Program at California State Prison - Solano, March 10, 2000
Summary
- Dates:
- March 10, 2000
Background
- Physical description:
- 31 pages
Audits and Inspections: Waste Water, Environmental Health, and Physical Inventory (California State Prison - Solano), July 8, 1993
Summary
- Dates:
- July 8, 1993
Background
- Physical description:
- 9 pages
California Medical Faciilty - South: Administrative Segregation Review Special Audit; American Correctional Association Accreditation Assessment Review, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 13 pages
California State Prison - Solano Standardization Review Information Book, August 1997
Summary
- Dates:
- August 1997
Background
- Physical description:
- 22 pages
Compliance Review Instruments for 1999, 1999
Summary
- Dates:
- 1999
Background
- Physical description:
- 14 pages
Corrective Action Plans, 1999 Audits - CSP Solano, 1999
Summary
- Dates:
- 1999
Background
- Physical description:
- Approximately 80 pages
CSP - Solano: Housing, Staffing, and Programming Plan, circa 2015
Summary
- Dates:
- circa 2015
Background
- Physical description:
- 5 pages
Escape Prevention Audit, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- Approximately 120 pages
Escape/Security Audit Instrument, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 50 pages
Institutions Division's Compliance Review, California State Prison, Solano, February 4-7, 1997
Summary
- Dates:
- February 4-7, 1997
Background
- Physical description:
- Approximately 200 pages
Institutions Division's Compliance Review, California State Prison, Solano, January 26-30, 1998
Summary
- Dates:
- January 26-30, 1998
Background
- Physical description:
- Approximately 80 pages
Institutions Division's Compliance Review, California State Prison, Solano - Action Plans, January 26-30, 1998
Summary
- Dates:
- January 26-30, 1998
Background
- Physical description:
- Approximately 50 pages
Institutions Division's Compliance Review Instruments, 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- Approximately 310 pages
Institutions Division's Compliance Review Instruments, 1999
Summary
- Dates:
- 1999
Background
- Physical description:
- Approximately 310 pages
PFAB Sensitive Personnel Information Audit, March 2000
Summary
- Dates:
- March 2000
Background
- Physical description:
- Approximately 40 pages
California Corrections History, 1970-1993
Summary
- Dates:
- 1970-1993
- Extent:
- 1 Linear Foot
Background
- Scope and content:
-
Historically significant materials related to events around the August 7, 1970, Marin County Civic Center courtroom attack and the August 21, 1971, attempted escape from San Quentin State Prison and subsequent death of Black Panther Party member George Jackson. Also includes newsletters related to prison issues. Arranged in 2 subseries: 4.1. Historical Files, 1970-1983; 4.2. Periodicals, 1977-1993.
Contents
Historical Files, 1970-1983
Summary
- Dates:
- 1970-1983
- Extent:
- 0.7 Linear Feet
Background
- Scope and content:
-
Reports, correspondence, news clippings, and publications related to events around the August 7, 1970, Marin County Civic Center courtroom attack and the August 21, 1971, attempted escape from San Quentin State Prison and subsequent death of Black Panther Party member George Jackson. This subseries also includes draft screenplays for the TV movie Women of San Quentin (1983). Arranged chronologically.
Contents
Soledad Brothers, July 1970-October 1976
Summary
- Dates:
- July 1970-October 1976
Background
- Physical description:
- Approximately 80 pages
Court House Incident, August 7, 1970, August 1970-April 1973
Summary
- Dates:
- August 1970-April 1973
Background
- Physical description:
- Approximately 100 pages
August 21, 1971 Incident, August 1971-October 1972
Summary
- Dates:
- August 1971-October 1972
Background
- Physical description:
- Approximately 120 pages
August 21, 1971 Incident: San Quentin 6, August 1971-March 1974
Summary
- Dates:
- August 1971-March 1974
Background
- Physical description:
- Approximately 150 pages
Editorials/Letters, August 21, 1971 Incident, 1971-1973
Summary
- Dates:
- 1971-1973
Background
- Physical description:
- Approximately 80 pages
News Articles, August 21, 1971 Incident, August 1971-October 1971
Summary
- Dates:
- August 1971-October 1971
Background
- Physical description:
- Approximately 160 pages
The Jailhouse Lawyer's Manual: How to Bring a Federal Suit Against Abuses in Prison, August 1973
Summary
- Dates:
- August 1973
Background
- Physical description:
- 50 pages
Political Statement of the George Jackson Brigade, November 1977
Summary
- Dates:
- November 1977
Background
- Physical description:
- Approximately 40 pages
Environmental Health Survey, San Quentin, April 1979-May 1979
Summary
- Dates:
- April 1979-May 1979
Background
- Physical description:
- Approximately 30 pages
Resolving Disputes at San Quentin , Linda Singer and Michael K. Lewis, circa 1982
Summary
- Dates:
- circa 1982
Background
- Physical description:
- 52 pages
Gorilla Law , Dave Davis, 1982
Summary
- Dates:
- 1982
Background
- Scope and content:
-
Inside/Out Press
- Physical description:
- 44 pages
"Women of San Quentin" Screenplay, Revised Second Draft, May 10, 1983
Summary
- Dates:
- May 10, 1983
Background
- Physical description:
- Approximately 125 pages
"Women of San Quentin" Screenplay, Revised Second Draft, May 17, 1983
Summary
- Dates:
- May 17, 1983
Background
- Physical description:
- Approximately 125 pages
TV Weekly: "Women of San Quentin", October 22-28, 1983
Summary
- Dates:
- October 22-28, 1983
Background
- Physical description:
- 8 pages
Periodicals, 1977-1993
Summary
- Dates:
- 1977-1993
- Extent:
- 0.3 Linear Feet
Background
- Scope and content:
-
Newsletters about prison issues. Includes a large number of issues of The California Prisoner. Arranged alphabetically.
Contents
The Abolitionist , vol. 1, no. 3-4, Fall 1983, Fall 1984
Summary
- Dates:
- Fall 1983, Fall 1984
Background
- Physical description:
- 28 pages
Arm the Spirit, circa 1977
Summary
- Dates:
- circa 1977
Background
- Physical description:
- 16 pages
The California Prisoner, November 1982-Summer 1993
Summary
- Dates:
- November 1982-Summer 1993
Background
- Scope and content:
-
Incomplete
- Physical description:
- 426 pages
Centerforce, 1986
Summary
- Dates:
- 1986
Background
- Physical description:
- 4 pages
Inside/Out , vol. 8, no. 1, 1985
Summary
- Dates:
- 1985
Background
- Scope and content:
-
4 copies
- Physical description:
- 17 pages
Inside/Out , vol. 9, no. 1, 1986
Summary
- Dates:
- 1986
Background
- Scope and content:
-
3 copies
- Physical description:
- 11 pages
Inside/Out , vol. 10, no. 1, 1987
Summary
- Dates:
- 1987
Background
- Scope and content:
-
2 copies
- Physical description:
- 10 pages
Pacific Sun, June 27-July 3, 1986
Summary
- Dates:
- June 27-July 3, 1986
Background
- Physical description:
- 24 pages
Prison Law Office Newsletter, 1986-1988
Summary
- Dates:
- 1986-1988
Background
- Scope and content:
-
Incomplete
- Physical description:
- 52 pages
Prisoners Union Journal, February 1981-May 1985
Summary
- Dates:
- February 1981-May 1985
Background
- Scope and content:
-
Incomplete
- Physical description:
- 64 pages
San Quentin News , v. 53, no. 5, March 4, 1983
Summary
- Dates:
- March 4, 1983
Background
- Physical description:
- 4 pages
California Corrections, General, 1976-2022
Summary
- Dates:
- 1976-2022
- Extent:
- 1.7 Linear Feet
Background
- Scope and content:
-
Miscellaneous California Department of Corrections budgets and organizational charts; information on the separation of California Medical Facility from Solano State Prison; and news articles about prison issues. Arranged in 3 subseries: 5.1. General Files, 1976-2021, 5.2. California Medical Facility and Solano State Prison Separation Documents, 1982-1993; 5.3. News Articles, 1994-2022.
Contents
General Files, 1976-2021
Summary
- Dates:
- 1976-2021
- Extent:
- 0.1 Linear Feet
Background
- Scope and content:
-
Miscellaneous budgets, master plans, organizational charts, and reports related to the California Department of Corrections. Arranged alphabetically.
Contents
CDCR Budget for Fiscal Year 2018-2019; LAO Report on CDCR 2017-2018 Budget, 2017; 2018
Summary
- Dates:
- 2017; 2018
Background
- Physical description:
- 25 pages
Funding and Budget Reform, November 1991; circa 2004
Summary
- Dates:
- November 1991; circa 2004
Background
- Physical description:
- 12 pages
Legislation, General, 2005-2021
Summary
- Dates:
- 2005-2021
Background
- Physical description:
- 10 pages
Master Plan Annual Report for Calendar Year 2017 (Executive Summary), January 2018
Summary
- Dates:
- January 2018
Background
- Physical description:
- 17 pages
Memo from A.C. Newland re: Request for Correctional Facility Planning Recommendations, August 16, 1976
Summary
- Dates:
- August 16, 1976
Background
- Physical description:
- 3 pages
Organization Chart, May 2011
Summary
- Dates:
- May 2011
Background
- Physical description:
- 1 page
Photograph: California Medical Facility Wardens Meeting, circa 1990s
Summary
- Dates:
- circa 1990s
Background
- Physical description:
- 1 page
2017 SLAA Report, December 29, 2017
Summary
- Dates:
- December 29, 2017
Background
- Physical description:
- 10 pages
California Medical Facility and Solano State Prison Separation Documents, 1982-1993
Summary
- Dates:
- 1982-1993
- Extent:
- 0.7 Linear Feet
Background
- Scope and content:
-
Model Plans for California State Prison Solano County and report on separation of operations of California Medical Facility - Main and California Medical Facility - South. Arranged chronologically.
Contents
Office of Administrative Law: Draft Training Handbook and Associated Materials, 1982
Summary
- Dates:
- 1982
Background
- Physical description:
- Approximately 100 pages
Model Plans for California State Prison Solano County, Binder 1, 1990-1992
Summary
- Dates:
- 1990-1992
Background
- Physical description:
- Approximately 450 pages
Model Plans for California State Prison Solano County, Binder 2, 1991-1993
Summary
- Dates:
- 1991-1993
Background
- Physical description:
- Approximately 440 pages
Task Force Report: California Medical Facility - Main and California Medical Facility - South Separation of Operations, November 1991
Summary
- Dates:
- November 1991
Background
- Physical description:
- Approximately 220 pages
News Articles, 1994-2022
Summary
- Dates:
- 1994-2022
- Extent:
- 0.9 Linear Feet
Background
- Scope and content:
-
News articles about California prisons and prison issues nationwide. Arranged alphabetically.
Contents
News Articles, General, 2010-2021
Summary
- Dates:
- 2010-2021
Background
- Physical description:
- Approximately 70 pages
Abuse of Inmates, 2010-2016
Summary
- Dates:
- 2010-2016
Background
- Physical description:
- Approximately 60 pages
Alabama Prisons, 2017, 2019
Summary
- Dates:
- 2017, 2019
Background
- Physical description:
- Approximately 15 pages
California Corrections, General, 1994-2021
Summary
- Dates:
- 1994-2021
Background
- Physical description:
- Approximately 50 pages
California Prison Reform, 2004-2013
Summary
- Dates:
- 2004-2013
Background
- Physical description:
- Approximately 20 pages
Corrections, General, 1998, 2003-2021
Summary
- Dates:
- 1998, 2003-2021
Background
- Physical description:
- Approximately 60 pages
COVID-19, 2020-2021
Summary
- Dates:
- 2020-2021
Background
- Physical description:
- Approximately 80 pages
Death Penalty, 2010-2019
Summary
- Dates:
- 2010-2019
Background
- Physical description:
- 21 pages
De-Escalation, 2015-2016, 2021
Summary
- Dates:
- 2015-2016, 2021
Background
- Physical description:
- Approximately 40 pages
Drugs, 2016-2017, 2021
Summary
- Dates:
- 2016-2017, 2021
Background
- Physical description:
- Approximately 60 pages
Gangs in Prisons, 2003-2020
Summary
- Dates:
- 2003-2020
Background
- Physical description:
- Approximately 15 pages
Incarceration of Black Men, 2014-2021
Summary
- Dates:
- 2014-2021
Background
- Physical description:
- Approximately 40 pages
Immigrant Detention, 2009-2020
Summary
- Dates:
- 2009-2020
Background
- Physical description:
- Approximately 40 pages
Inmate Lawsuits, 1995-2016
Summary
- Dates:
- 1995-2016
Background
- Physical description:
- Approximately 20 pages
Juvenile Justice System, 2019
Summary
- Dates:
- 2019
Background
- Physical description:
- 34 pages
Parole and Post-Release Life, 2010-2021
Summary
- Dates:
- 2010-2021
Background
- Physical description:
- Approximately 80 pages
Police Reform and Oversight, 2013-2021
Summary
- Dates:
- 2013-2021
Background
- Physical description:
- Approximately 20 pages
Police Shootings, 2014-2015, 2021
Summary
- Dates:
- 2014-2015, 2021
Background
- Physical description:
- Approximately 20 pages
Prison Labor, 2018, 2021
Summary
- Dates:
- 2018, 2021
Background
- Physical description:
- 8 pages
Prison Overcrowding, 2006-2022
Summary
- Dates:
- 2006-2022
Background
- Physical description:
- Approximately 70 pages
Prison Rape, 2015, 2018
Summary
- Dates:
- 2015, 2018
Background
- Physical description:
- 15 pages
Prisoner Transport, 2016, 2019
Summary
- Dates:
- 2016, 2019
Background
- Physical description:
- Approximately 20 pages
Prison Health Care, 2004-2017
Summary
- Dates:
- 2004-2017
Background
- Physical description:
- Approximately 45 pages
Prisons and Mental Health, 2006-2019
Summary
- Dates:
- 2006-2019
Background
- Physical description:
- Approximately 90 pages
Private Prisons, 2011-2018
Summary
- Dates:
- 2011-2018
Background
- Physical description:
- Approximately 140 pages
Public Safety, 2010-2021
Summary
- Dates:
- 2010-2021
Background
- Physical description:
- Approximately 40 pages
Riots and In-Prison Killings, 2010-2019
Summary
- Dates:
- 2010-2019
Background
- Physical description:
- Approximately 25 pages
Solitary Confinement, 2013-2019
Summary
- Dates:
- 2013-2019
Background
- Physical description:
- Approximately 100 pages
Transgender Inmates, April 2021
Summary
- Dates:
- April 2021
Background
- Physical description:
- 18 pages
Women's Prisons, 2015-2019
Summary
- Dates:
- 2015-2019
Background
- Physical description:
- Approximately 20 pages
Education and Professional Activities, 1970-2021
Summary
- Dates:
- 1970-2021
- Extent:
- 2.2 Linear Feet
Background
- Scope and content:
-
Anthony C. Newland's teaching materials and academic papers, mostly related to criminal justice and prison administration. This series includes a significant amount of material related to Dr. Newland's interest in East Asian and other international models of social control and law enforcement systems. Also included is email correspondence among friends about corrections philosophy and policy; and after-action reports from California Institution for Men and from Willacy County Correctional Facility, Texas. Arranged alphabetically.
Contents
After Action Report, California Institution for Men, December 2006-August 2009
Summary
- Dates:
- December 2006-August 2009
Background
- Physical description:
- Approximately 30 pages
After Action Report, California Institution for Men: Related Materials, April 2009-March 2010
Summary
- Dates:
- April 2009-March 2010
Background
- Physical description:
- Approximately 170 pages
After Action Report, Willacy County Correctional Facility Disturbance, February 20-March 1, 2015
Summary
- Dates:
- February 20-March 1, 2015
Background
- Scope and content:
-
Texas
- Physical description:
- Approximately 120 pages
After Action Report, Willacy County Correctional Facility Disturbance: Historical Data, February 20-28, 2015
Summary
- Dates:
- February 20-28, 2015
Background
- Scope and content:
-
Texas
- Physical description:
- Approximately 480 pages
"As We Saw Them: The First Japanese Embassy to the United States", September 20, 1995
Summary
- Dates:
- September 20, 1995
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 6 pages
"Authority and Social Casework: The Case of Mr. C.", March 12, 1971
Summary
- Dates:
- March 12, 1971
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 21 pages
Beijing Review, 1997-2001
Summary
- Dates:
- 1997-2001
Background
- Scope and content:
-
4 issues
- Physical description:
- 140 pages
"Book Report: Romance of the Three Kingdoms", circa 1995
Summary
- Dates:
- circa 1995
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 4 pages
California Department of Corrections Overview, undated
Summary
- Dates:
- undated
Background
- Physical description:
- 9 pages
California Department of Corrections Training Modules, 1996
Summary
- Dates:
- 1996
Background
- Scope and content:
-
Confidential Information Module and Senior Hearing Officer Module
- Physical description:
- 30 pages
California State Senate Rules Committee Hearing: Warden Appointments, April 7, 1997
Summary
- Dates:
- April 7, 1997
Background
- Scope and content:
-
Anthony C. Newland's confirmation as Warden of CSP-Solano
- Physical description:
- 53 pages
"Casework vs. Group Work: Similarities and Differences", October 22, 1970
Summary
- Dates:
- October 22, 1970
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 4 pages
"Chinese Communism as Reform Communism", February 21, 1995
Summary
- Dates:
- February 21, 1995
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 12 pages
"Claude: The Development of His Identity as a Man", December 4, 1970
Summary
- Dates:
- December 4, 1970
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 15 pages
College of Marin: AJ97, Survey of Correctional Services, circa 1981
Summary
- Dates:
- circa 1981
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 70 pages
"Community Mental Health", November 10, 1970
Summary
- Dates:
- November 10, 1970
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 22 pages
"Confucianism and Social Control in China", January 24, 1996
Summary
- Dates:
- January 24, 1996
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 14 pages
Correctional Policy Inventory, 1970
Summary
- Dates:
- 1970
Background
- Physical description:
- Approximately 15 pages
The Corrections Quiz ( Corrections COMPENDIUM ), circa 1991
Summary
- Dates:
- circa 1991
Background
- Scope and content:
-
3 copies
- Physical description:
- 4 pages per copy
Criminal Justice Resources for China, April 2000
Summary
- Dates:
- April 2000
Background
- Physical description:
- 10 pages
Email Correspondence, 2015-2021
Summary
- Dates:
- 2015-2021
Background
- Scope and content:
-
Many of these emails are discussions among friends about corrections philosophy and policy. Folder includes articles and notes relevant to conversations.
- Physical description:
- Approximately 110 pages
Fifth Annual Shanghai Symposium on International Issues of Law, Commerce, and Justice, June 1994
Summary
- Dates:
- June 1994
Background
- Physical description:
- Approximately 560 pages
Golden Gate University: AJ123, Prison Administration, circa 1980
Summary
- Dates:
- circa 1980
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 20 pages
"Group Reflection Paper: CCP vs. KMT, the Nationalist Point of View", September 13, 1995
Summary
- Dates:
- September 13, 1995
Background
- Scope and content:
-
Anthony C. Newland. 2 copies.
- Physical description:
- 4 pages per copy
Hayward State University: CrJA3100, "Corrections and Criminal Justice", Winter 1995
Summary
- Dates:
- Winter 1995
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 30 pages
Hayward State University: CrJA3100, "Corrections and Criminal Justice", Spring 2001
Summary
- Dates:
- Spring 2001
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 40 pages
Hayward State University: CrJA3100, "Corrections and Criminal Justice", Winter 2004
Summary
- Dates:
- Winter 2004
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 90 pages
"Historical Roots of Social Control in China", November 8, 1995
Summary
- Dates:
- November 8, 1995
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 22 pages
"Human Rights in China: An Evolving Standard of Decency", November 12, 1996
Summary
- Dates:
- November 12, 1996
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 18 pages
International Centre for Criminal Law Reform and Criminal Justice Policy, April 2000
Summary
- Dates:
- April 2000
Background
- Physical description:
- Approximately 20 pages
The International Centre for Criminal Law Reform and Criminal Justice Policy: Second International Symposium on the Future of Corrections, 1993
Summary
- Dates:
- 1993
Background
- Physical description:
- Approximately 80 pages
International Prison Health Care Report, Alliance of Non-Governmental Organizations on Crime Prevention and Criminal Justice, April 1993
Summary
- Dates:
- April 1993
Background
- Physical description:
- 106 pages
International Prisoners Aid Association Newsletter , vol. 48, July-December 1997
Summary
- Dates:
- July-December 1997
Background
- Physical description:
- 8 pages
Lecture Notes and Course Outlines, undated
Summary
- Dates:
- undated
Background
- Physical description:
- Approximately 20 pages
Lesson Planning Resources, 1981, undated
Summary
- Dates:
- 1981, undated
Background
- Physical description:
- 93 pages
Lockup USA Training Guides: Volume 3, Issue 4 and Volume 4, Issues 4 and 5, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
"Dealing with the Female Offender," "Recognizing Psychological Disturbances," and "The Lucasville, Ohio Disturbance: Lessons Learned"
- Physical description:
- 33 pages
"Luan: The Economy as a Tool of Social Control in China", February 19, 1997
Summary
- Dates:
- February 19, 1997
Background
- Scope and content:
-
Anthony C. Newland. Includes source material.
- Physical description:
- 52 pages
"Managing Prison Conditions of Confinement Litigation: Lessons for California Administrators", December 1989
Summary
- Dates:
- December 1989
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 306 pages
Mission of the Correctional Service of Canada, July 1991
Summary
- Dates:
- July 1991
Background
- Physical description:
- Approximately 40 pages
"Notes on Laogaidui System", undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 6 pages
"Observations on Marin Juvenile Justice", January 20, 1975
Summary
- Dates:
- January 20, 1975
Background
- Scope and content:
-
Anthony C. Newland. 2 copies.
- Physical description:
- 9 pages per copy
"Parole Outcome: The Relation of Season of Release to Success or Failure of Parolees, Fresno Area, 1969", June 1972
Summary
- Dates:
- June 1972
Background
- Scope and content:
-
Anthony C. Newland: Master's Thesis, CSU Fresno School of Social Work
- Physical description:
- 83 pages
"Pearl West: AKA Pollyanna, Empress of the Youth Authority", May 1, 1978
Summary
- Dates:
- May 1, 1978
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 5 pages
People's Republic of China's Criminal Justice System, April 2000
Summary
- Dates:
- April 2000
Background
- Physical description:
- 4 pages
"Perestroika and the Procuracy: The Changing Role of the Prosecutor's Office in the Former USSR," Gordon B. Smith, February 1992
Summary
- Dates:
- February 1992
Background
- Physical description:
- 17 pages
"Personal Reflections on Program", circa 1997
Summary
- Dates:
- circa 1997
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 6 pages
"Policing in Shanghai, 1927-1937", September 6, 1995
Summary
- Dates:
- September 6, 1995
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 6 pages
"Portraying Harmony" Landscape Art as a Medium of Social Control in China", August 7, 1996
Summary
- Dates:
- August 7, 1996
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 12 pages
Presentation: Police Brutality: Fact or Fiction?, circa 2018
Summary
- Dates:
- circa 2018
Background
- Physical description:
- Approximately 20 pages
"Prison Overcrowding, Intergovernmental Issues", May 10, 1979
Summary
- Dates:
- May 10, 1979
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 43 pages
"Process Recording Interviews", January-February 1971
Summary
- Dates:
- January-February 1971
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 27 pages
Reference Resources, General, 1983-1999, undated
Summary
- Dates:
- 1983-1999, undated
Background
- Physical description:
- Approximately 65 pages
Reference Resources, Available Films and Videos, 1980, 2000
Summary
- Dates:
- 1980, 2000
Background
- Physical description:
- 102 pages
Reference Resources, National Criminal Justice Reference Service, 1992-1996, 2003
Summary
- Dates:
- 1992-1996, 2003
Background
- Physical description:
- 75 pages
Reference Resources, National Institute of Justice, 1994-1996
Summary
- Dates:
- 1994-1996
Background
- Physical description:
- 19 pages
Reference Resources, Treatment Programs, circa 1998
Summary
- Dates:
- circa 1998
Background
- Physical description:
- 32 pages
Reflection Papers by Anthony C. Newland, September-October 1995
Summary
- Dates:
- September-October 1995
Background
- Physical description:
- 4 pages
"Senate Bill 42: In the Public Interest", January 19, 1977
Summary
- Dates:
- January 19, 1977
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 28 pages
"Social Control in China: Understanding Where the Client Is", August 9, 1997
Summary
- Dates:
- August 9, 1997
Background
- Scope and content:
-
Anthony C. Newland. Capstone Project, Master of Arts in Asia Pacific Studies, University of San Francisco
- Physical description:
- 102 pages
"Social Control in Singapore: Is Singapore a Model for Reform in China?", May 14, 1997
Summary
- Dates:
- May 14, 1997
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 30 pages
Solano Community College: Criminal Justice 60, Probation and Parole, circa 1996
Summary
- Dates:
- circa 1996
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 60 pages
Source Materials: Modern Chinese History, 1981-1997
Summary
- Dates:
- 1981-1997
Background
- Physical description:
- Approximately 170 pages
Teaching and Training Materials, General, 2006-2019; undated
Summary
- Dates:
- 2006-2019; undated
Background
- Scope and content:
-
Teaching materials
- Physical description:
- Approximately 30 pages
Teaching and Training Materials: Due Process, 1984; 2014-2019
Summary
- Dates:
- 1984; 2014-2019
Background
- Physical description:
- Approximately 80 pages
Teaching and Training Materials: Recidivism, 2002-2019
Summary
- Dates:
- 2002-2019
Background
- Physical description:
- Approximately 50 pages
U.N. Corrections Delegation to Poland, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Photograph
- Physical description:
- 1 page
United Nations Asia and Far East Institute for the Prevention of Crime and the Treatment of Offenders, April 2000
Summary
- Dates:
- April 2000
Background
- Physical description:
- 3 pages
"What Did Mao Read? Literature as a Tool of Social Control in China", May 15, 1996
Summary
- Dates:
- May 15, 1996
Background
- Scope and content:
-
Anthony C. Newland
- Physical description:
- 17 pages
Audiovisual Materials, 1989-2021
Summary
- Dates:
- 1989-2021
- Extent:
- 3 Linear Feet
Background
- Scope and content:
-
VHS tapes and audiocassettes, including videotaped sessions of California Joint Legislative Hearing on Corcoran State Prison; training and recruitment videos; and audiotaped exit conferences for Coleman v. Wilson, Round XIII. Subseries also includes information about video and audio digitization.
- Physical facet:
- 80 VHS tapes; 3 audiocassettes
Contents
Time Code Logs, Corcoran Hearings Videos, 1989-1999
Summary
- Dates:
- 1989-1999
Background
- Physical description:
- 11 pages
Timestamp list, V0073 (Melee on May 31, 1998), 1998
Summary
- Dates:
- 1998
Background
- Physical description:
- 1 page
Video and Audio Transfer Information, November 3, 2021
Summary
- Dates:
- November 3, 2021
Background
- Physical description:
- 6 pages
AC Newland, Ph.D., Warden: Press Interviews re: Healthcare, Solano State Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 32
- Physical description:
- VHS tape V0032 17:52
Arrest Control Techniques - Solano State Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 69
- Physical description:
- VHS tape V0069 14:07
Attica (New York) Riot, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 43
- Physical description:
- VHS tape V0043 1:56:57
Camp Hill (PA) Prison Riot, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 39
- Physical description:
- VHS tape V0039 35:04
Coleman Lawsuit: Exit Conference, California Correctional Institute - Tehachapi, December 10, 2003
Summary
- Dates:
- December 10, 2003
Background
- Scope and content:
-
Round XIII
- Physical description:
- Audio casette A0003
Coleman Lawsuit: Exit Conference, California Institute for Men - Chino, October 9, 2003
Summary
- Dates:
- October 9, 2003
Background
- Scope and content:
-
Round XIII
- Physical description:
- Audio casette A0002
Coleman Lawsuit: Exit Conference, Richard J. Donovan - San Diego, October 7, 2003
Summary
- Dates:
- October 7, 2003
Background
- Scope and content:
-
Round XIII
- Physical description:
- Audio casette A0001
Corcoran State Prison Investigation: 1999, 1999
Summary
- Dates:
- 1999
Background
- Scope and content:
-
Leadership Training. Case labeled 51
- Physical description:
- VHS tape V0051 39:16
Correctional Awareness Training, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 59
- Physical description:
- VHS tape V0065 1:23:53
Crime and Punishment, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 64
- Physical description:
- VHS tape V0055 3:25:27
Death in a Southwest Prison: Penitentiary of New Mexico Riot, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 40
- Physical description:
- VHS tape V0040 46:14
Doing Time: Life as an Inmate (12 min.); Dealing with Female Offenders (27 min.); Assault on Officers: Attitude Mistakes (18 min.); Inmate Tricks (18 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Note on case: "Unable to transfer. Image flickers throughout play." Security Training. Case labeled 53
- Physical description:
- VHS tape V0059
Drugs in Prison (90 min.); View from Within (17 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 57
- Physical description:
- VHS tape V0063 1:14:23
Handcuff Techniques, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 71
- Physical description:
- VHS tape V0071 19:48
Infirmary Cell Extraction - Solano Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 68
- Physical description:
- VHS tape V0068 19:42
Inmate Informant Interview - Solano Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 58
- Physical description:
- VHS tape V0064 1:38:20
Inmate Tricks (30 min.); Corcoran Prison Investigation (60 min.); Corrections: Help Wanted (30 min.); Alternative Sentencing: Bootcamp (10 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Broken cassette. Leadership Training. Case labeled 50
- Physical description:
- VHS tape V0050 1:13:02
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 4, July 28, 1998
Summary
- Dates:
- July 28, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 13
- Physical description:
- VHS tape V0005 2:03:04
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 4, July 28, 1998
Summary
- Dates:
- July 28, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 14
- Physical description:
- VHS tape V0006 2:03:01
Joint Legislative Hearing on Corcoran State Prison, Tape 3 of 4, July 28, 1998
Summary
- Dates:
- July 28, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 15
- Physical description:
- VHS tape V0007 2:03:28
Joint Legislative Hearing on Corcoran State Prison, Tape 4 of 4, July 28, 1998
Summary
- Dates:
- July 28, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 16
- Physical description:
- VHS tape V0008 29:54
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 23
- Physical description:
- VHS tape V0009 2:01:13
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 24
- Physical description:
- VHS tape V0010 2:01:50
Joint Legislative Hearing on Corcoran State Prison, Tape 3 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 25
- Physical description:
- VHS tape V0011 2:02:21
Joint Legislative Hearing on Corcoran State Prison, Tape 4 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 26
- Physical description:
- VHS tape V0012 2:01:53
Joint Legislative Hearing on Corcoran State Prison, Tape 5 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 27
- Physical description:
- VHS tape V0013 1:59:31
Joint Legislative Hearing on Corcoran State Prison, Tape 6 of 6, July 29, 1998
Summary
- Dates:
- July 29, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 28
- Physical description:
- VHS tape V0014 55:51
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 4, July 30, 1998
Summary
- Dates:
- July 30, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 17
- Physical description:
- VHS tape V0015 2:01:54
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 4, July 30, 1998
Summary
- Dates:
- July 30, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 18
- Physical description:
- VHS tape V0016 2:02:39
Joint Legislative Hearing on Corcoran State Prison, Tape 3 of 4, July 30, 1998
Summary
- Dates:
- July 30, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 19
- Physical description:
- VHS tape V0017 2:01:50
Joint Legislative Hearing on Corcoran State Prison, Tape 4 of 4, July 30, 1998
Summary
- Dates:
- July 30, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 20
- Physical description:
- VHS tape V0018 1:01:15
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 4, August 3, 1998
Summary
- Dates:
- August 3, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 9
- Physical description:
- VHS tape V0019 2:02:15
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 4, August 3, 1998
Summary
- Dates:
- August 3, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 10
- Physical description:
- VHS tape V0020 2:01:55
Joint Legislative Hearing on Corcoran State Prison, Tape 3 of 4, August 3, 1998
Summary
- Dates:
- August 3, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 11
- Physical description:
- VHS tape V0021 2:02:08
Joint Legislative Hearing on Corcoran State Prison, Tape 4 of 4, August 3, 1998
Summary
- Dates:
- August 3, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 12
- Physical description:
- VHS tape V0022 1:34:51
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 4, August 18, 1998
Summary
- Dates:
- August 18, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 5
- Physical description:
- VHS tape V0023 2:04:47
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 4, August 18, 1998
Summary
- Dates:
- August 18, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 6
- Physical description:
- VHS tape V0024 2:02:23
Joint Legislative Hearing on Corcoran State Prison, Tape 3 of 4, August 18, 1998
Summary
- Dates:
- August 18, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 7
- Physical description:
- VHS tape V0025 2:03:18
Joint Legislative Hearing on Corcoran State Prison, Tape 4 of 4, August 18, 1998
Summary
- Dates:
- August 18, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 8
- Physical description:
- VHS tape V0026 6:38
Joint Legislative Hearing on Corcoran State Prison, Tape 1 of 2, October 21, 1998
Summary
- Dates:
- October 21, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 21
- Physical description:
- VHS tape V0027 2:02:11
Joint Legislative Hearing on Corcoran State Prison, Tape 2 of 2, October 21, 1998
Summary
- Dates:
- October 21, 1998
Background
- Scope and content:
-
California State Legislature. Case labeled 22
- Physical description:
- VHS tape V0028 37:09
Kids Behind Bars 1997, 1997
Summary
- Dates:
- 1997
Background
- Scope and content:
-
Leadership Training. Case labeled 66
- Physical description:
- VHS tape V0057 2:22:55
Lifers 2/01 Interviews Preview (Vol I), February 2001
Summary
- Dates:
- February 2001
Background
- Scope and content:
-
Leadership Training. Case labeled 33
- Physical description:
- VHS tape V0033 5:57
Lifers 2/01 Interviews Preview (Vol II), February 2001
Summary
- Dates:
- February 2001
Background
- Scope and content:
-
Leadership Training. Case labeled 34
- Physical description:
- VHS tape V0034 12:11
Lucasville Ohio Riot (30 min.); Recognizing Psychological Disturbances (30 min.); The Inmates Cookbook (35 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 44
- Physical description:
- VHS tape V0044 59:51
Making of a CRIP, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 65
- Physical description:
- VHS tape V0056 58:08
Mental Health Cell Extraction - Solano State Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 72
- Physical description:
- VHS tape V0072 1:00:00
Mental Health Cell Extractions - Solano State Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 70
- Physical description:
- VHS tape V0070 34:58
Mental Illness and Violent Crime, 1995 NIJ Research, 1995
Summary
- Dates:
- 1995
Background
- Scope and content:
-
Leadership Training. Case labeled 62
- Physical description:
- VHS tape V0053 1:00:02
North/South Hispanic Melee, Solano State Prison, May 31, 1998
Summary
- Dates:
- May 31, 1998
Background
- Scope and content:
-
Use of Force. Case labeled 73
- Physical description:
- VHS tape V0073 1:14:53
Officer Hostage Survival, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 60
- Physical description:
- VHS tape V0066 18:40
Opening Barricaded Cell Doors, Solano Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 74
- Physical description:
- VHS tape V0074 9:11
Overfamiliarity Skits (32 min.); Inside Califoria Corrections (37 min.); Forest Green/Prison Blue (23 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 54
- Physical description:
- VHS tape V0060 1:27:26
Parcourse Training for Inmates, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Prison Programs. Case labeled 76
- Physical description:
- VHS tape V0076 12:23
Pelican Bay State Prison Tour, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 47
- Physical description:
- VHS tape V0047 46:14
Penal Code Sec. 832: Arrest Methods, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 61
- Physical description:
- VHS tape V0067 29:41
Penitentiary of New Mexico Riot: Before and After, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 42
- Physical description:
- VHS tape V0042 2:41:44
Prison Programs & Drug Testing: In Our Best Interest. OSAP - Tape 1, 2001
Summary
- Dates:
- 2001
Background
- Scope and content:
-
California Department of Corrections, Office of Substance Abuse Programs & University of California, San Diego Pacific Southwest Addiction Technology Transfer Center: Prison-Based Substance Abuse Treatment - Activation Materials for Wardens and Key Prison Administrators
- Physical description:
- VHS tape V0001 18:51
Prison Programs & Drug Testing: Therapeutic Community Treatment in California Prisons. OSAP - Tape 2, 2001
Summary
- Dates:
- 2001
Background
- Scope and content:
-
California Department of Corrections, Office of Substance Abuse Programs & University of California, San Diego Pacific Southwest Addiction Technology Transfer Center: Prison-Based Substance Abuse Treatment - Activation Materials for Wardens and Key Prison Administrators
- Physical description:
- VHS tape V0002 18:55
Prison Programs & Drug Testing: Drugs and Crime Conection. OSAP - Tape 3, 2001
Summary
- Dates:
- 2001
Background
- Scope and content:
-
California Department of Corrections, Office of Substance Abuse Programs & University of California, San Diego Pacific Southwest Addiction Technology Transfer Center: Prison-Based Substance Abuse Treatment - Activation Materials for Wardens and Key Prison Administrators
- Physical description:
- VHS tape V0003 17:35
Prison Programs & Drug Testing: Pathways to Addiction. OSAP - Tape 4, 2001
Summary
- Dates:
- 2001
Background
- Scope and content:
-
California Department of Corrections, Office of Substance Abuse Programs & University of California, San Diego Pacific Southwest Addiction Technology Transfer Center: Prison-Based Substance Abuse Treatment - Activation Materials for Wardens and Key Prison Administrators
- Physical description:
- VHS tape V0004 23:20
Prison Riots: Attica (New York), Penitentiary of New Mexico, Lucasville (Ohio), Atlanta (Federal), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 41
- Physical description:
- VHS tape V0041 40:53
Private Prisons NIJ Research, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 45
- Physical description:
- VHS tape V0045 27:03
Privately Owned Prisons (30 min.); California Prison Industries (20 min.); Tray CRIPS Gang (45 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 46
- Physical description:
- VHS tape V0046 1:33:37
Public Safety/Public Service; Factories with Fences; Prisoners of Their Own Devices; Pelican Bay State Prison; San Quentin Death Row, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 55
- Physical description:
- VHS tape V0061 1:23:48
Reception Program, California Men's Colony (35 min.); CDC I Can Do That (Staff Recruitment) (30 min.); Hard Times (23 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Prison Programs. Case labeled 77
- Physical description:
- VHS tape V0077 1:11:56
Russia, China, Colorado, Texas Prisons, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 49
- Physical description:
- VHS tape V0049 3:51:37
Senate Budget Subcommittee #4, April 2, 1997
Summary
- Dates:
- April 2, 1997
Background
- Scope and content:
-
Leadership Training. California State Senate Television Program. Case labeled 37
- Physical description:
- VHS tape V0037 1:34:43
Solano Prison Choral Project, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Prison Programs. Case labeled 78
- Physical description:
- VHS tape V0078 7:04/1:45:32
Solano State Prison Parcourse Development, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Prison Programs. Case labeled 80
- Physical description:
- VHS tape V0080 12:28
Special Emergency Response Team Exercise (SERT), Solano State Prison, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 38
- Physical description:
- VHS tape V0038 47:52
Statewide Warden Vacancies: Allen Breed Interview, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 31
- Physical description:
- VHS tape V0031 46:24
Three Strikes, You're Out: NIJ Research, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 63
- Physical description:
- VHS tape V0054 56:42
Use of Force Standards, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Use of Force. Case labeled 75
- Physical description:
- VHS tape V0075 2:03:16
Victim Offender Reconciliation (30 min.); Privately Owned Prisons (30 min.); California Prison Industries (20 min.); San Quentin Boot Camp; Colorado Boys Ranch (10 min.), undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Prison Programs. Case labeled 79
- Physical description:
- VHS tape V0079 38:10
Warden Senate Confirmation Hearings 1/99 Vol. 1 (Tape 1 of 2), January 6, 1999
Summary
- Dates:
- January 6, 1999
Background
- Scope and content:
-
Leadership Training. California State Senate Television Program. Case labeled 36
- Physical description:
- VHS tape V0035 2:03:27
Warden Senate Confirmation Hearings 1/99 Vol. 2 (Tape 2 of 2), January 6, 1999
Summary
- Dates:
- January 6, 1999
Background
- Scope and content:
-
Leadership Training. California State Senate Television Program. Case labeled 35
- Physical description:
- VHS tape V0036 34:03
Women in Prison (20 min.); Those Who Dare; NLR Nazi Low Riders; LA/Sacramento Street Gangs, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Security Training. Case labeled 56
- Physical description:
- VHS tape V0062 1:54:26
Women of San Quentin: AC Newland, Technical Advisor, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 30
- Physical description:
- VHS tape V0030 1:56:24
Year 2000 Preparations (Y2K) Solano Prison, 1999
Summary
- Dates:
- 1999
Background
- Scope and content:
-
Leadership Training. Case labeled 52
- Physical description:
- VHS tape V0052 12:29
Youth Violence, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 67
- Physical description:
- VHS tape V0058 3:36:17/01:01:06
Zimbardo Prison Behavior Research at Stanford University 1998; Patton State Mental Hospital Programs, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Case labeled 48
- Physical description:
- VHS tape V0048 1:33:27
Zimbardo Stanford Prison Experiment, undated
Summary
- Dates:
- undated
Background
- Scope and content:
-
Leadership Training. Damaged reel. Case labeled 29
- Physical description:
- VHS tape V0029 3:17/38:32
Born Digital Materials, 1990-2024
Summary
- Dates:
- 1990-2024
- Extent:
- 0.4 Linear Feet and 103.3 Gigabytes
Background
- Scope and content:
-
Optical discs (CD and DVD), 3.5" floppy disks, and USB flash drives containing reports, manuals, and scans of files found elsewhere in the collection; email correspondence and attachments; and digitized versions of recordings in Series 7. Audio Visual Materials.
- Physical facet:
-
93 3.5" floppy disks; 12 optical discs (CD and DVD); 15 USB flash drives
7,211 digital files
Contents
Coleman v. Wilson, Headquarters, 1990-2017
Summary
- Dates:
- 1990-2017
- Extent:
- 1.16 Gigabytes
Background
- Physical facet:
- 2149 digital files 5 USB flash drives, 6 CDs, 1 DVD, and 59 3.5" floppy disks (DIG002, DIG007-DIG010, DIG016-DIG019, DIG022-DIG023, DIG027, DIG030-DIG088)
Coleman v. Wilson, Individual Institutions, 2003-2018
Summary
- Dates:
- 2003-2018
- Extent:
- 0.4 Gigabytes
Background
- Physical facet:
- 313 digital files 1 USB flash drive, 25 3.5" floppy disks (DIG001, DIG089-DIG113)
Coleman v. Wilson, Mental Health Staff Leadership Training, 2005-2006
Summary
- Dates:
- 2005-2006
- Extent:
- 0.07 Megabytes
Background
- Physical facet:
- 2 digital files 1 3.5" floppy disk (DIG114)
Farrell v. Harper, 2004-2008
Summary
- Dates:
- 2004-2008
- Extent:
- 1.4 Gigabytes
Background
- Physical facet:
- 541 digital files 1 CD, 1 DVD, 2 3.5" floppy disks (DIG021, DIG026, DIG120-DIG121)
Madrid v. Gomez, 1995
Summary
- Dates:
- 1995
- Extent:
- 0.16 Megabytes
Background
- Physical facet:
- 6 digital files 3 3.5" floppy disks (DIG118, DIG122-DIG123)
Plata v. Schwarzenegger, 2002-2009
Summary
- Dates:
- 2002-2009
- Extent:
- 0.47 Gigabytes
Background
- Physical facet:
- 1324 digital files 1 CD, 1 DVD (DIG024-DIG025)
Mississippi, DePriest v. Walnut Grove Correctional Authority and Dockery v. Epps, 2012-2017
Summary
- Dates:
- 2012-2017
- Extent:
- 0.6 Gigabytes
Background
- Physical facet:
- 399 digital files 2 USB flash drives, 1 DVD (DIG003-DIG004, DIG020)
Policy, Training, and Legislation, 1998-2018
Summary
- Dates:
- 1998-2018
- Extent:
- 98 Megabytes
Background
- Physical facet:
- 161 digital files 2 CDs, 2 3.5" floppy disks (DIG015, DIG028-DIG029, DIG119)
Education and Professional Activities, 2002-2018
Summary
- Dates:
- 2002-2018
- Extent:
- 0.23 Gigabytes
Background
- Physical facet:
- 85 digital files 3 3.5" floppy disks (DIG005, DIG115-DIG117)
Mixed Series, 2017-2024
Summary
- Dates:
- 2017-2024
- Extent:
- 7.8 Gigabytes
Background
- Scope and content:
-
Includes scans of documents found in various parts of the collection as well as email and attachments from Dr. Newland's AOL account.
- Physical facet:
- 1572 digital files 2 USB flash drives (DIG006, DIG124)
Audiovisual Materials, 2021-2022
Summary
- Dates:
- 2021-2022
- Extent:
- 83.2 Gigabytes
Background
- Physical facet:
- 604 digital files 4 USB flash drives (DIG011-DIG014)