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 Bills

 

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
 

Business in universities

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