Eugene J. Forney Division of Auxiliary and Business Services Collection CSU.029
Summer Espinoza
California State University Archives
2020
California State University, Dominguez Hills
University Library South, 5039 (Fifth Floor)
1000 E. Victoria St.
Carson, CA 90747
archives@csudh.edu
Contributing Institution:
California State University Archives
Title: Forney, Eugene J. Division of Auxiliary and Business Services Collection
Creator:
California State University. Auxiliary and Business Services
Creator:
Forney, Eugene J.
Creator:
California State University
Identifier/Call Number: CSU.029
Physical Description:
19 boxes
3 record cartons, 16 archival boxes
Date (inclusive): 1960-1993
Abstract: Collected materials of Eugene J. Forney, Auxiliary and Business Services employee in the Office of the Chancellor in The California
State University (CSU), formerly named the California State Colleges and The California State University and Colleges. The
collection includes legislation related to the Board of Trustees purchasing authority over the course of Forney's career,
vendor contractual and purchasing documents, State and CSU regulations, processes and procedures related to legislation and
contracts and pruchases in the CSU, historical materials relating to the functions and work of the Auxiliary and Business
Services Division (ABS), professional development materials, and collected content about management and leadership. Also includes
meeting materials of the CSU Procurement and Support Services Officers (PSSO).
Language of Material:
English
.
Access
There are no access restrictions on this collection.
Acquisition Information
The Eugene J. Forney Division of Auxiliary and Business Services Collection was donated to the California State University
Archives in 2008.
Arrangement
The physical order of Eugene Forney's materials has been retained where possible. This includes content collected in files,
notebooks, and binders. The collection has been organized into seven series:
Series 1. Correspondence,
Series 2. Meeting materials,
Series 3.Legsilation related to ABS, contracts, leases, purchasing authority documents,
Series 4. Auxiliary and Business Services Division function, organization, policies, and history,
Series 5. Occupationally related reference materials,
Series 6. Employement, employee review, and professional development, and
Series 7. Personal papers.
History
About Eugene J. Forney (1930- ). Eugene J. Forney was born on January 19, 1930 in Altoona, Pennsylvania. Forney attended Loyola
University of Los Angeles, now Loyola Marymount University from 1953 to 1958 earning his BBA (Bachelor's of Business Administration)
in Industrial Relations. Previous to earning his degree, he served in the United States Air Force as a member of the Air Force
Band and was sent to Edwards Air Force Base in California. He also had duties managing the personnel office of the Base Chapel.
He was discharged as Staff Sergeant in August of 1953. Forney married his wife, Leora Louise Forney in 1954 and has eight
children.
From 1954-1964, Forney worked in local industries, including as a Senior Buyer at United ElectroDynamic in Pomona, California
before his career in the Office of the Chancellor at The California State University. During his twenty-eight year career
in the Office of the Chancellor, Forney worked in the Division of Business and Auxiliary Services from April 1964 until his
retirement in December 1992. He progressed in his responsibilities and functions beginning as an Assistant Administrative
Analyst and departing as a Business Services Specialist. When Forney began at the California State University Office of the
Chancellor, the department was named the Business Affairs Auxiliary Operations Planning Division, later called the Division
of Business and Auxiliary Affairs. Currently, The Contract Services and Procurement Office (CSP) operates as the procurement
office within the Division of Business and Finance, and the Auxiliary Organizations Office operates separately from the Division.
After his retirement, Forney remained active in the California State University Procurement and Support Services Officers
meetings.
About The California State University. The California State University System was formally established in 1960 by the Donahoe
Higher Education Act. It is the nation's largest university system, with 23 campuses. The CSU is one of three public higher
education systems in the state of California (the others are the University of California and the California Community College
System). The System is the direct descendant of the California State Normal School (now, San Jose State University) established
by the California Legislature on May 2, 1862. By 1895 there were four State Normal schools. In 1921, the schools were re-named
the State Teacher's Schools. In 1935 the colleges were re-named the California State Colleges and were run by the State Department
of Education. With the California Master Plan for higher education was created along with the Donohue Act, the California
State Colleges were placed under control of the CSC Board of Trustees. In 1972 the system was renamed the California State
Colleges and Universities. The term "Colleges" was dropped in 1982.
Responsibility for the California State University is vested in the Board of Trustees, whose members are appointed by the
Governor of the State of California. The Trustees appoint the Chancellor, who is the chief executive officer of the system,
and the Presidents, who are the chief executive officers of their respective campuses. The Academic Senate of the California
State University, made up of elected representatives of the faculty from each campus, recommends academic policy to the Board
of Trustees through the Chancellor. Chancellors of the system include Buell Gallagher (1961-1962); Glenn S. Dumke (1962-1982);
W. Ann Reynolds (1982-1990); Ellis E. McCune [Acting] (1990-1991); Barry Munitz (1991-1998); Charles B. Reed (1998-2012);
and Timothy White (2012-present).
Preferred Citation
[Title of item], Eugene J. Forney Division of Auxiliary and Business Services Collection, California State Univeristy Archives,
Gerth Archives and Special Collections Department. Univeristy Library, California State University, Dominguez Hills.
Processing Information
Partially processed during 2004-2006 CSU System-wide Archives Processing Project. Processing completed in March 2020.
Scope and Content
The majority of the content in the collection is related to legislation and other mandated policies governing purchases, Board
of Trustees delegation of purchasing authority, leases, and other procurement and auxiliary activities in the Office of the
Chancellor and across all California State University campuses from 1964 to 1993. Forney kept detailed records and documents
of his work related to these topics, much of which has handwritten notation. These materials include correspondence, reports,
memoranda, including coded memoranda from related Divisions in the Office of the Chancellor, contract research and documentation
with vendors and agencies, and procurement legislation include introduced in the California State Senate relating to State
departments and specifically to The California State University. He also collected extensive materials about the function,
organization, and history of the Division of Business and Auxiliary Services (ABS) as well and the history of legislation
affecting the functions of ABS. Forney participated in the California State University Procurement and Support Services Officers
Meetings and regional and national business organizations such as NACUBO (National Association of College and University Business
Officers) and WACUBO (Western Association of College and University Business Officers).
The collection also includes professional development and employee progression documents and records of Forney including position
review and workshop certificates. Forney also collected newsclippings, articles, and booklets related to workplace environment
including communication, leadership, and collegiality. Finally, the collection includes letters of thanks and congratulations
to and from Forney.
Publication Rights
All requests for permission to publish or quote from must be the collection must be submitted in writing to the Gerth Archives
and Special Collections Department. Permission for publication is given on behalf of Special Collections as the owner of the
physical materials and not intended to include or imply permission of the copyright holder, which must also be obtained.
Subjects and Indexing Terms
University purchasing
Legislative bills.
Educational law and legislation – California
School budgets
Series 1. Correspondence
1960s-1992; undated
Physical Description: 10 folders
Scope and Content
Correspondence relating to professional activities, personal notes of congratulation and thanks, and Forney's retirement.
box 13, folder 03
Correspondence and reports related to contract projects
1965-1991
Physical Description: 1 folder
box 13, folder 05
Correspondence to and from Eugene Forney, congratulatory and thanks
1960s
Physical Description: 1 folder
box 13, folder 04
Personal correspondence, cards, and collected documents
1972-1982; undated
Physical Description: 1 folder
box 13, folder 06
Correspondence to and from Eugene Forney, congratulatory and thanks
1970s
Physical Description: 1 folder
box 13, folder 07
Correspondence to and from Eugene Forney, congratulatory and thanks
1980-1990
Physical Description: 1 folder
box 13, folder 12
Letters of thanks from business colleagues
1966-1992
Physical Description: 1 folder
box 13, folder 14
Draft retirement letter to Procurement and Support Services Officers
December 15, 1992
Physical Description: 1 folder
box 01, folder 08633
Memos, correspondence, notes
1982-1986
Physical Description: 1 folder
box 01, folder 08627
Correspondence
1985-1986
Physical Description: 1 folder
box 13, folder 13
Address book
undated
Physical Description: 1 folder
Series 2. Meeting materials (various groups)
1963-1993
Physical Description: 26 folders
Scope and Contents
Meeting agendas, minutes, and supplemental materials from professional organizations with the bulk from the California State
University Procurement and Support Services Officers dating from 1970s-1990s.
box 02, folder 08646
California State University Procurement and Support Services Officers (PSSO) meetings
1963-1970
Physical Description: 1 folder
box 02, folder 08467
California State University Procurement and Support Services Officers (PSSO) meetings
1970-1972
Physical Description: 1 folder
box 02, folder 08648
California State University Procurement and Support Services Officers (PSSO) meetings
1973-1974
Physical Description: 1 folder
box 02, folder 08649
California State University Procurement and Support Services Officers (PSSO) meetings
1975-1976
Physical Description: 1 folder
box 02, folder 08645
California State University Procurement and Support Services Officers (PSSO) meetings
1985-1987
Physical Description: 1 folder
box 18, folder 04-05
California State University Procurement and Support Services Officers (PSSO) annual meeting, meeting materials
February 23-24, 1989
Physical Description: 2 folders
box 19, folder 08
California State University Procurement and Support Services Officers (PSSO) annual meeting, meeting materials
March 5-7, 1990
Physical Description: 1 folder
box 02, folder 08642
California State University Procurement and Support Services Officers (PSSO) Conference, California State University
1991
box 16, folder 02
California State University Procurement and Support Services Officers (PSSO) annual meeting, meeting materials
March 25-27, 1991
Physical Description: 1 folder
box 10, folder 03
California State University Procurement and Support Services (PSSO) annual meeting materials
March 2-3, 1992
Physical Description: 1 folder
box 10, folder 07
Group photograph of Procurement and Support Services Officers meeting
March 1992
Physical Description: 1 folder
box 10, folder 04
California State University Procurement and Support Services (PSSO) annual Meeting presentation text and notes
1992-1993
Physical Description: 1 folder
box 10, folder 02
California State University Procurement and Support Services (PSSO) annual meeting materials
March 24-25, 1993
Physical Description: 1 folder
box 08, folder 08
Auxiliary and Business Services annual retreat preparatory and collected materials
1970-1979
Physical Description: 1 folder
Scope and Contents
Preparatory and collected materials related to management, work-life balance, and communication
box 08, folder 06
Auxiliary and Business Services annual retreat preparatory materials
1973
Physical Description: 1 folder
box 08, folder 07
Auxiliary and Business Services annual retreat preparatory materials
1974
Physical Description: 1 folder
box 02, folder 08643
California State Colleges purchasing procedures meeting, Sacramento
September 30, 1968
Physical Description: 1 folder
box 08, folder 09
WACUBO (Western Association of College and University Business Officers) third year advanced program workshop materials
July 1975
Physical Description: 1 folder
box 09, folder 06
Auxiliary Organizations conference portfolio with handwritten notes included, at California State University Fresno
January 17, 1986
Physical Description: 1 folder
box 18, folder 01-02
Contract and Purchase Authority, SB 653 workshop conference documents
1982-1984
Physical Description: 2 folders
box 09, folder 07
Public Procurement Adivsory Committee, meetings material and reports
1985, 1988, 1990
Physical Description: 1 folder
box 01, folder 08639
Public Procurement Advisory Committee meeting notes, Sacramento
June 27, 1990
Physical Description: 1 folder
box 02, folder 08652-08655
California Department of General Services Task Force
1991
Physical Description: 4 folders
Series 3. Legislation related to ABS, contracts, leases, purchasing authority documents
1960-1993
Physical Description: 72 folders
Scope and Contents
This series is further organized into topical subseries all of which are related to the responsibilities and functions of
the Auxiliary and Business Services Office and to the work of Eugene Forney. This includes correspondence, memos, drafts of
legislation including California Senate bills and legislative mandates, policies and procedural documents, and handwritten
notes by Forney. The subseries are organized maintaining original order of Forney's files.
Collected legislative code, correspondence, and related documents
1970-1993
Scope and Contents
Correspondence, legislation, notes, and other related documents about purchasing authority legislation and proposed legislation
in The California State University System. Legislative code is found in Title 5 of California Legislation.
box 14, folder 06
"1970 Legislative Program: Proposed Legislation and Supportive Data"
January 1970
Creator: Division of Governmental Affairs, Office of the Chancellor
Physical Description: 1 folder
box 05, folder 01
"Handbook of Legal and Related Materials" Volume 1
1973
Physical Description: 2 folders
box 16, folder 07
Legislative code and regulations for purchases, services, construction, consulting, rugs-carpets, SUCL and SB 653 report
1980-1989
Physical Description: 1 folder
box 09, folder 01
Legislation and background materials
1985-1993
Physical Description: 1 folder
box 09, folder 04
Auxiliary and Business Services proposals for legislation background materials, 1986
1985-1986
Physical Description: 1 folder
box 19, folder 09
"AB 3301 Task Force" notes, correspondence, legislation, memos
1990-1992
Physical Description: 1 folder
box 10, folder 06
"Mandated Programs" inventory prepared by Forney
1992
Physical Description: 1 folder
box 11, folder 02
"Statement of Rationale for an Increase in Administrative an Financial Authority of the California State University"
June 1992
Physical Description: 1 folder
box 11, folder 03
Proposal for Increased CSU Contractual Authority legislation, related background and working documents
1992
Physical Description: 1 folder
box 11, folder 04
"Legislative Summary" related to Auxiliary and Business Services
1992
Physical Description: 1 folder
box 09, folder 08
Legislative proposal, Increased CSU Authority correspondence
1992-1993
Physical Description: 1 folder
Contracts: Correspondence, memos, and collected documents and records
box 03, folder 08661
Foundation lease agreement
1960-1967
Physical Description: 1 folder
box 14, folder 04
"Contracts: Contract Delegation History"
1961-1980
Physical Description: 1 folder
box 14, folder 09
"Contracts: Contract Delegation"
1964-1965
Physical Description: 1 folder
box 04, folder 07
Collected consulting contract documents and background materials
1966-1973
Physical Description: 1 folder
box 16, folder 06
Tax shelter annuity contracts, correspondence and meeting materials
1967
Physical Description: 1 folder
box 05, folder 04
Health and life insurance plans for California State University employees
1968-1971
Physical Description: 1 folder
Scope and Contents
Contract requirements and related documents
box 14, folder 07
"Contracts: Contract Delegation Proposed Legislation. SB862, SB863 included"
1969
Physical Description: 1 folder
box 14, folder 08
"Contracts: Contract Delegation History"
1969-1973
Physical Description: 1 folder
box 14, folder 05
"Contracts: Contract Delegation Proposed Legislation"
1970
Physical Description: 1 folder
box 05, folder 05
Sanders and Associates insurance providers, accident and life insurance
1971-1976
Physical Description: 1 folder
Scope and Contents
Insurance policy background information
box 05, folder 03
"Retirement and Insurance Benefits" California State University, Dominguez Hills packet
1972-1973
Physical Description: 1 folder
box 14, folder 01
"March 1974 Contract Delegation Information for Mr. Macias from Gene Forney"
March 1974
Physical Description: 1 folder
box 05, folder 02
"Mass Marketed Auto Insurance Background Information" notebook
1974-1975
Physical Description: 1 folder
box 14, folder 03
"Contracts: Contract Delegation proposed from Department of General Services"
1974-1977
Physical Description: 1 folder
box 02, folder 08658
Contract issues
1977-1985
Physical Description: 1 folder
box 14, folder 02
"Contracts: Contract Delegation Requests for Exemptions, Department of Finance"
1977, 1979
Physical Description: 1 folder
box 04, folder 04
Consulting contracts in the California State University
1978-1986
Physical Description: 2 folder
Scope and Contents
Correspondence, manuals with annotations, forms, bills, and related content.
box 01, folder 08640
Clinical Nursing Training Facilities notes?
1980s
Physical Description: 1 folder
box 16, folder 04
"Contractual documents" statistics by academic year at each CSU campus
1980-1989
Physical Description: 1 folder
box 09, folder 02
Correspondence related to retirement plans for CSU employees
1983
Physical Description: 1 folder
box 02, folder 08656
Department contract notebook
1985-1988
Physical Description: 1 folder
box 16, folder 03
Contractual statistics and reports
1985-1991
Physical Description: 1 folder
box 01, folder 08641
Audit of contract
1986
Physical Description: 1 folder
box 02, folder 08651
Vision care, collecting agencies, and biddings notebook
1988-1990
Physical Description: 1 folder
box 02, folder 08659
Contracts and legislation documents
1991
Physical Description: 1 folder
box 06, folder 02
Select California State University contracts, codes, and delegations of authority
1990
Physical Description: 1 folder
box 06, folder 03
"Sample IAA" notebook, completed contract and vendor forms
1992
Physical Description: 1 folder
box 10, folder 05
California Prison Industries Authority purhcase background and correspondence
1992
Physical Description: 1 folder
box 16, folder 05
California Prison Industries Authority regulations, legislation, brochures
1989-1991
Physical Description: 1 folder
box 18, folder 03
Kaiser Permanente Nursing Agreement with Long Beach State Radiation Therapy students, contract agreement documents
1992
Physical Description: 1 folder
Purchasing authority: Correspondence, memos, and collected documents and records
box 19, folder 07
"Trustees' Fiscal Autonomy: Historical Background Information, Contracts, and Purchasing" a collection of documents by Eugene
Forney
1964-1967
Physical Description: 1 folder
box 15, folder 01
Purchasing authority documents
1969-1970
Physical Description: 1 folder
box 17, folder 05
"Purchasing: $500 Exemption, Purchase Order Format" correspondence, handwritten notes, sample forms
1970-1971
Physical Description: 1 folder
box 17, folder 02
"Proposed increased CSU Authority: Procurement and related activities" drafts
September 1972
Physical Description: 1 folder
box 17, folder 04
"Purchasing: Delegation, $5,000" memos, correspondence, handwritten notes
1976-1979
Physical Description: 1 folder
Leases: Correspondence, memos, and collected documents and records
box 01, Folder 08631
Auxiliary agreement and lease exempt informal notebook
1970-1973
Physical Description: 1 folder
box 01, folder 08630
Approved Auxiliary Organization lease agreements
1975-1990
Physical Description: 1 folder
box 01, folder 08628-08629
Leases and agreement notebook
1984-1987
Physical Description: 1 folder
Minority and Women Business Enterprise Contracts collected documents
box 10, folder 09
Minority and Women Business Enterprise Contract Reports from Water Resources, Corrections, General Services, and Transportation
departments
1989-1991
Physical Description: 1 folder
box 01, folder 08632
AB 1933 notebook, Minority and Women Business Enterprise Bill
1990
Physical Description: 1 folder
box 10, folder 10
Minority and Women Business Enterprise Good Faith Effort State Code
June 1991
Physical Description: 1 folder
box 10, folder 08
Minority and Women Business Enterprise Contract Report, The California State University
February 7, 1992
Physical Description: 1 folder
Little Hoover Commission collected documents
box 06, folder 06
State Procurement Advisory Committee, Little Hoover Commission
1991-1992
Physical Description: 1 folder
Scope and Contents
Collected materials related to CSU procurement activities, "protests", AB 1933 history, and Prision Industry Authority
box 06, folder 05
Little Hoover Commission background materials
1992-1993
Physical Description: 1 folder
box 06, folder 04
"California's $4 Billion Bottom Line: Getting Best Value out of the Procurement Process" Little Hoover Commission report
March 1993
Physical Description: 1 folder
Senate Bill 29 "Purchasing Delegation" 3571.1 SAM Changes background and historical documents
1969
Physical Description: 2 folders
box 15, folder 04-06
Purchasing delegation SB39-1971 background
1971
Physical Description: 3 folders
box 03, folder 13-14
Collected materials related to legislation: SB 1828, Bechtel Report, SB 1989
1980-1989
Physical Description: 2 folders
box 07, folder 02
Senate Bill 129 "State procurement of materials, supplies, equipment, and services" ammendment review and analysis
1982-1983
Physical Description: 1 folder
box 07, folder 03
Senate Bill 129, Senate Bill 130 correspondence, notes, and proposed ammendments
1983
Physical Description: 1 folder
box 07, folder 04
Senate Bill 129 versions with notes by Forney
1983
Physical Description: 1 folder
box 04, folder 03
Senate Bill 1828 correspondence, partial drafts, planning documents
1985-1986
Physical Description: 1 folder
box 07, folder 06
Senate Bill 653 "CSU Contract and Purchasing Authority" background and historical documents
1983-1990
Physical Description: 1 folder
box 07, folder 05
Senate Bill 1828 "CSU Contract and Processing Authority" mixed materials
1986-1987
Physical Description: 1 folder
Scope and Contents
Documents relating to its history and implementation in Auxiliary and Business Services
box 07, folder 01
Senate Bill 1989 "CSU Contract Law" proposed amendements to public contract code
1986
Physical Description: 1 folder
box 06, folder 01
Senate Bill 643 "Increased CSU Administrative and Financial Authority"
1992
Physical Description: 2 folders
Scope and Contents
notes, documents, and collected materials
California State Colleges campus documents
box 17, folder 06
Campus responses to Executive Order 147, exemption from approval for purchases not exceeding $1,000, delegation of authority
forms with original signatures
1970-1979
Physical Description: 1 folder
box 08, folder 02
Sonoma State College "Business Affairs Areas" review by Eugene Forney
July-August 1970
Physical Description: 1 folder
box 03, folder 08664
Sonoma State College Business Affairs review team
July 27, 1970
Physical Description: 1 folder
box 03, folder 08665
Kellog-West visiting team
1975
Physical Description: 1 folder
box 17, folder 01
Campus responses to coded memo ABS77-09, increased purchasing authority to $5,000
1977
Physical Description: 1 folder
Series 4. Auxiliary and Business Services Division function, organization, policies, and history
1964-1993
Physical Description: 30 folders
Scope and Contents
Extensive materials both written and collected by Forney about the history, organization, and function of the Division.
box 01, folder 08634
Auxiliary Organization information notebook, 1
1964-1985
Physical Description: 3 folders
box 01, folder 08635
Auxiliary Organization information notebook, 2
1970s-1980s
Physical Description: 1 folder
box 01, folder 08636
Auxiliary Organization information notebook, 3
1969-1981
Physical Description: 3 folders
box 01, folder 08637
Auxiliary Organization background notebook
1965-1969
Physical Description: 1 folder
box 12, folder 04
Auxiliary and Business Services delegations of authority
1965-1991
Physical Description: 1 folder
box 03, folder 08662
Auxiliary and Business Services background information
1969-1979
Physical Description: 1 folder
box 03, folder 08660
Organization foundations, policies and procedures, research activities
1966-1967
Physical Description: 1 folder
box 03, folder 08663
Auxiliary and Business Services agreements and background information
1969
Physical Description: 1 folder
box 08, folder 01
"Auxiliary and Business Services Area Responsibilities prepared for Mr. Merril" by Eugene Forney
1970
Physical Description: 1 folder
box 16, folder 08
Contractual review procedures used by Auxiliary and Business Services
1972
Physical Description: 1 folder
box 08, folder 04
Auxiliary and Business Services division classification review materials
1972-1977
Physical Description: 1 folder
box 01, folder 08638
Operating manual with notes
1973
Physical Description: 1 folder
box 08, folder 10
Organization and function documentation for ABS with handwritten notes
1975-1991
Physical Description: 1 folder
box 08, folder 11
"Profile and Daily Responsibilities and Activities of the Business Services Section of Auxiliary and Business Services"
May 18, 1976
Physical Description: 1 folder
box 03, folder 08667
Auxiliary and Business Services Policies
1981-1987
Physical Description: 1 folder
box 03, folder 08666
Auxiliary and Business Services Policies
1983-1986
Physical Description: 1 folder
box 03, folder 08668
Auxiliary and Business Services Policies
1988-1990
Physical Description: 1 folder
box 09, folder 05
"Sample Duty/Responsibility/Goals packet for new employees"
April 1987
Physical Description: 1 folder
box 12, folder 01
Contract form and checklist, blank
1985-1986
Physical Description: 1 folder
box 08, folder 03
"Campus Documentation Review Authority: Basic Authority Incentives" notebook
April 29, 1976
Physical Description: 1 folder
box 12, folder 05
Office of the Chancellor coded memos related to Auxiliary and Buisness Services
1982-1990
Physical Description: 1 folder
box 09, folder 10
Auxiliary and Business Services organizaiton and function documents
bulk 1991
Physical Description: 1 folder
box 10, folder 11
Auxiliary and Business Services functions, programs, and activities managed by the Central Office (Office of the Chancellor)
1990
Physical Description: 1 folder
box 18, folder 06
"Procurement and Support Services Officers' Information" Handbook, Office of the Chancellor
February 23-24, 1989
Physical Description: 1 folder
box 19, folder 06
"Procurement and Support Services Officers' Information" Handbook, Office of the Chancellor
March 25-26, 1991
Physical Description: 1 folder
box 10, folder 12
"Procurement and Support Services Officers' Information" Handbook, Office of the Chancellor
March 24-25, 1993
Physical Description: 1 folder
box 04, folder 06
"Policies and Procedures for Contractual Services", The California State University and Colleges, Office of the Chancellor
January 12, 1973
Physical Description: 1 folder
box 11, folder 01
Auxiliary and Business Services functional, procedural, and historical overview
1990-1993
Physical Description: 1 folder
box 09, folder 09
Auxiliary and Business Services reorganization and consolidation reports, agendas, and notes
1992
Physical Description: 1 folder
box 10, folder 01
"The California State University Office of the Chancellor Business Affairs Assessment Final Report" by Schaffer Associates
June 1993
Physical Description: 1 folder
Series 5. Occupationally related reference materials
Physical Description: 23 folders
Scope and Contents
Reference materials used by Forney in his professional responsibilities. The series is organized into three subseries by topic.
State of California
1966-1996; undated
box 19, folder 02
"California's Legislature" operational reference book, Eugene Forney's Personal Copy
1969; 1971
Physical Description: 1 folder
box 08, folder 05
"University and College Insurance Administration" prepared by the Office of the State Insurance Officer
January 1973
Physical Description: 1 folder
box 17, folder 03
"Review and Critique of the Model Procurement Code" Department of General Services
October 1976
Physical Description: 1 folder
box 12, folder 03
"Guidepost on the Road to Contract Approval" , Department of General Services
September 1, 1985
Physical Description: 1 folder
box 04, folder 05
"The State Needs to Improve Its Control of Consultant and Service Contracts" a report by the Auditor General of California
April 1986
Physical Description: 1 folder
box 10, folder 13
"State and Private Vehicles: Regulations and Policies on the Use of Vehicles- Use, Misuse, and Resposibilities" handbook
November 1989
Physical Description: 1 folder
box 11, folder 06
"West's Annotated California Codes, Public Contract Code, Section 1 to End, Volume 54B" with notes by Forney
1993
Physical Description: 1 folder
box 19, folder 01
"Planning for Effective Resource Allocation in Universities"
1966
Creator: Williams, Harry
Creator: American Council on Education
Physical Description: 1 folder
box 19, folder 03
"Contracting for Services" by NACUBO (National Association of College and University Business Officers)
1983
Physical Description: 1 folder
box 16, folder 01
"Public Relations Hints" booklet
undated
Physical Description: 1 folder
California State University
box 03, folder 08669
Collected materials on the history of the California State University
1960s-1990s
Physical Description: 1 folder
box 19, folder 04
"Horizons in Education" California State Colleges brochure
1966-1968
Physical Description: 1 folder
box 04, folder 01
Rules of Procedures and Standing Orders of the Board of Trustees
November 1966
Physical Description: 1 folder
box 12, folder 02
Policies and procedures in the Office of the Chancellor and California State Colleges (California State University and Colleges)
1967-1975
Physical Description: 1 folder
box 12, folder 08
"The California Stte University" name and designation
1971-1985
Physical Description: 1 folder
box 11, folder 07
"General Counsel's Digest of Selected Legislation as Enacted 1976 Regular Session"
May 1977
Physical Description: 1 folder
box 19, folder 05
The California State University and Colleges Salary Schedule
1977-1978
Physical Description: 1 folder
box 02, folder 08644
Executive Orders from the Office of the Chancellor
1978-1993
Physical Description: 1 folder
box 12, folder 06
Collection of California State University related statistics and data with notes
1983-1991
Physical Description: 1 folder
box 12, folder 07
Collection of California State University related statistics and education code with notes
1969-1986
Physical Description: 1 folder
box 09, folder 03
"Performance Appraisal Guidelines" a publication by the Office of the Chancellor
May 1985
Physical Description: 1 folder
box 04, folder 02
Rules of Procedures of the Board of Trustees
1988, 1991, 1992
Physical Description: 1 folder
box 13, folder 10
Newsclippings with notes about the CSU, CSU campuses, and the California budget
1994-1996; 2005
Physical Description: 1 folder
Series 6. Employment, employee review, and professional development
1964-1992
Physical Description: 3 folders
Scope and Contents
Early career resume and memos documenting Forney's professional progression, collected professional development materials,
and a job-review report by a consulting company.
box 13, folder 01
Resume and appointment materials
1964-1992
Physical Description: 1 folder
box 13, folder 02
Profesisonal development materials, certificates, and newsletters documenting professional milestones
1968-1985
Physical Description: 1 folder
box 13, folder 08
Job review by The Hay Group, Eugene Forney, Business Services Specialist
1982
Physical Description: 1 folder
Series 7. Personal papers
1990s
Physical Description: 3 folders
Scope and Contents
Materials relating to professionalism, communication, leadership, and work environment. Also include newspaper clippings from
Catholic news sources, and procurement work completed after retirement.
box 13, folder 11
Newsclippings, magazine clippings and other materials of personal and professional interest
1960s; 1990s;
Physical Description: 1 folder
box 13, folder 09
Catholic church newspaper articles with notes
1998; 1999
Physical Description: 1 folder
box 11, folder 05
"Post-Retirement work"
1993
Physical Description: 1 folder