California State University, Dominguez Hills, The California State University System Archives

Business Affairs Office Records, 1966-1988

Collection context

Summary

Title:
Business Affairs Office Records
Dates:
1966-1988
Creators:
California State University . Office of Business Affairs
Abstract:
The Business Affairs Office records (1966-1988) contains materials from the Business Affairs Office in the Chancellor's Office and contains materials like correspondence, reports, quarterly reports, budget support letters and other materials.
Extent:
2 boxes and 2.5 Linear Feet
Language:
Collection material is in English
Preferred citation:

[Title of item], California State University Business Affairs Office Records, Courtesy of the Department of Archives and Special Collections. University Library. California State University, Dominguez Hills.

Background

Scope and content:

The Business Affairs Office records (1966-1988) contains materials from the Business Affairs Office in the Chancellor's Office and contains materials like correspondence, reports, quarterly reports, budget support letters and other materials.

Includes program change proposals, Collective Bargaining Committee, Harry Brakesbill testimony (1968), budget decentralization, child care, public safety, and budget planning and administration.

Biographical / historical:

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); Timothy White (2012-2021); Joseph I. Castro (2021 - 2022); Steve Relyea [Acting] (2022); Jolene Koester [Interim] (2022 - 2023); Mildred GarcĂ­a (2023 - Present).

Acquisition information:
Materials in this collection were transferred by the Chancellor's Office, California State University and collected by archives staff. It is a growing collection.
Processing information:

Processed during 2004-2006 CSU System-wide Archives Processing Project.

Rules or conventions:
Describing Archives: A Content Standard

Indexed terms

Subjects:
Collective bargaining
Names:
California State University
California State University. Office of the Chancellor

About this collection guide

Collection Guide Author:
Greg Williams
Date Encoded:
This finding aid was produced using ArchivesSpace on 2024-07-12 20:53:37 +0000 .

Access and use

Restrictions:

There are no access restrictions on this collection.

Terms of access:

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Director of Archives and Special Collections. 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.

Preferred citation:

[Title of item], California State University Business Affairs Office Records, Courtesy of the Department of Archives and Special Collections. University Library. California State University, Dominguez Hills.

Location of this collection:
1000 E. Victoria Street
Carson, CA 90747, US
Contact:
(310) 243-3895

Contents

California State University Business Affairs Office Records, 1966-1988

Summary

Dates:
1966-1988
Extent:
1 box

Contents

Correspondence, 1974-1978

Summary

Dates:
1974-1978

Correspondence, 1978

Summary

Dates:
1978

Correspondence, 1979

Summary

Dates:
1979

Correspondence, 1981

Summary

Dates:
1981

Correspondence, 1982

Summary

Dates:
1982

Correspondence, 1983

Summary

Dates:
1983

Correspondence, 1984

Summary

Dates:
1984

Correspondence, 1985

Summary

Dates:
1985

Correspondence, 1986

Summary

Dates:
1986

Correspondence, 1987-1988

Summary

Dates:
1987-1988

Budget Planning and Administration, 1980; 1982-1983

Summary

Dates:
1980; 1982-1983

Budget Planning and Administration, 1984-1985

Summary

Dates:
1984-1985

Budget Planning and Administration, 1987-1988; 1993

Summary

Dates:
1987-1988; 1993

Public Safety Correspondence, 1979-1985; 1991

Summary

Dates:
1979-1985; 1991

Project 1239 Budgetary Decentralization (Fullerton), 1972

Summary

Dates:
1972

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975

Summary

Dates:
1972-1975

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975

Summary

Dates:
1972-1975

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975

Summary

Dates:
1972-1975

Project 1239 Budgetary Decentralization Implementation, 1972-1975

Summary

Dates:
1972-1975

Harry Brakesbill Testimony, 1968

Summary

Dates:
1968

Committee on Collective Bargaining, 1986

Summary

Dates:
1986

Budget Support Letters, 1972

Summary

Dates:
1972

Child Care Center Reports, 1978-1979

Summary

Dates:
1978-1979

Introduction to California Fiscal Information Services. CFIS, 1979, April 18

Summary

Dates:
1979, April 18

Program Change Proposals, Supplemental Information and Additional Data, 1980, November 12

Summary

Dates:
1980, November 12

Quarterly Reports, 1966-1970

Summary

Dates:
1966-1970

Quarterly Reports, 1970-1971

Summary

Dates:
1970-1971

Quarterly Reports, 1972-1973

Summary

Dates:
1972-1973

Administrative and Business Officers Association Executive Committee Meeting. Notes and Agenda, January 23, 1987

Summary

Dates:
January 23, 1987

Assembly Ways and Means Subcommittee on Education Hearing, March 16, 1989

Summary

Dates:
March 16, 1989

Audit Information Exchange, 1976-1977

Summary

Dates:
1976-1977

Board of Trustees. Committee on Finance, 1974

Summary

Dates:
1974

Budget Conference, June 11, 1964

Summary

Dates:
June 11, 1964

Budget Planning and Administration, 1974

Summary

Dates:
1974

Budget Planning and Administration, 1975

Summary

Dates:
1975

Budget Planning and Administration, 1976

Summary

Dates:
1976

Budget Planning and Administration, 1977

Summary

Dates:
1977

Budget Planning and Administration, 1978

Summary

Dates:
1978

Budget Planning and Administration, 1989-1990

Summary

Dates:
1989-1990

Business Officers' Review, July 1976

Summary

Dates:
July 1976

Chancellor's Office Energy Task Force, 1974

Summary

Dates:
1974

Correspondence, 1963-1965; 1970; 1973

Summary

Dates:
1963-1965; 1970; 1973

Correspondence, 1989

Summary

Dates:
1989

Correspondence, 1990

Summary

Dates:
1990

Correspondence, 1991

Summary

Dates:
1991

Correspondence, 1993

Summary

Dates:
1993

Finance and Capital Outlay Committee, 1976-1977

Summary

Dates:
1976-1977

Interagency Offsets, September 24, 1973

Summary

Dates:
September 24, 1973

Internal Audit Staff Report No. 75-18. Budget Planning and Administration, August 5, 1975

Summary

Dates:
August 5, 1975

Invitation for Bid for Timesharing Terminals for the CSUC Specification No. IFB DIS-75-006, February 1975

Summary

Dates:
February 1975

Legal Opinions, 1976

Summary

Dates:
1976

Merrill Act - Federal Land Grant Legislation, October 11, 1983

Summary

Dates:
October 11, 1983

Procedures for Consolidating the State University and Colleges Continuing Education Revenue Fund Extension Program and Special Sessions, DRAFT, April 10, 1978

Summary

Dates:
April 10, 1978

Program Change Proposals, 1974; 1977

Summary

Dates:
1974; 1977

Public Safety Reports, 1975-1979; 1981-1983; 1985

Summary

Dates:
1975-1979; 1981-1983; 1985

Public Safety Task Force Report, December 23, 1976

Summary

Dates:
December 23, 1976

Public Utilities Commission Decisions, 1974; 1976

Summary

Dates:
1974; 1976

Report on California State University and Colleges Growth in Expenditures for Administration Compared to Growth for Instruction, January 21, 1977

Summary

Dates:
January 21, 1977

Sacramento Campus Report to the President on Auxiliary Organization Budgetary and Business Practices, August 1974

Summary

Dates:
August 1974

Selected Business Affairs Directories, 1983-1984; 1986-1987

Summary

Dates:
1983-1984; 1986-1987

Standard Agreement. Trustees of the California State University and Colleges and National Computer Systems Inc., undated

Summary

Dates:
undated

State Owned Vehicles, 1973; 1975; 1977-1978

Summary

Dates:
1973; 1975; 1977-1978

State University Administrative Manual (SUAM) Revisions, 1986-1987

Summary

Dates:
1986-1987

University and Colleges Administrative Manual (UCAM) Revisions, 1979; 1984-1985

Summary

Dates:
1979; 1984-1985