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

Business Affairs Office Records, 1966-1988


Business Affairs Office Records, 1966-1988

Collection context

Summary

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

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

California State University Business Affairs Office Records, 1966-1988
Extent:
1 box

Collection context

Summary

Extent:
1 box

Contents
Correspondence, 1974-1978
Containers:
Box BA001, Folder 8671

Collection context

Correspondence, 1978
Containers:
Box BA001, Folder 8672

Collection context

Correspondence, 1979
Containers:
Box BA001, Folder 8673

Collection context

Correspondence, 1981
Containers:
Box BA001, Folder 8674

Collection context

Correspondence, 1982
Containers:
Box BA001, Folder 8675

Collection context

Correspondence, 1983
Containers:
Box BA001, Folder 8676

Collection context

Correspondence, 1984
Containers:
Box BA001, Folder 8677

Collection context

Correspondence, 1985
Containers:
Box BA001, Folder 8678

Collection context

Correspondence, 1986
Containers:
Box BA001, Folder 8679

Collection context

Correspondence, 1987-1988
Containers:
Box BA001, Folder 8680

Collection context

Budget Planning and Administration, 1980; 1982-1983
Containers:
Box BA001, Folder 8681

Collection context

Budget Planning and Administration, 1984-1985
Containers:
Box BA001, Folder 8682

Collection context

Budget Planning and Administration, 1987-1988; 1993
Containers:
Box BA001, Folder 8683

Collection context

Public Safety Correspondence, 1979-1985; 1991
Containers:
Box BA001, Folder 8684

Collection context

Project 1239 Budgetary Decentralization (Fullerton), 1972
Containers:
Box BA001, Folder 8685

Collection context

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975
Containers:
Box BA001, Folder 8686

Collection context

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975
Containers:
Box BA001, Folder 8687

Collection context

Project 1239 Budgetary Decentralization (Fullerton), 1972-1975
Containers:
Box BA001, Folder 8688

Collection context

Project 1239 Budgetary Decentralization Implementation, 1972-1975
Containers:
Box BA001, Folder 8689

Collection context

Harry Brakesbill Testimony, 1968
Containers:
Box BA001, Folder 8690

Collection context

Committee on Collective Bargaining, 1986
Containers:
Box BA001, Folder 8691

Collection context

Budget Support Letters, 1972
Containers:
Box BA001, Folder 8692

Collection context

Child Care Center Reports, 1978-1979
Containers:
Box BA001, Folder 8750

Collection context

Introduction to California Fiscal Information Services. CFIS, 1979, April 18
Containers:
Box BA001, Folder 8751

Collection context

Program Change Proposals, Supplemental Information and Additional Data, 1980, November 12
Containers:
Box BA001, Folder 8752

Collection context

Quarterly Reports, 1966-1970
Containers:
Box BA001, Folder 8753

Collection context

Quarterly Reports, 1970-1971
Containers:
Box BA001, Folder 8754

Collection context

Quarterly Reports, 1972-1973
Containers:
Box BA001, Folder 8755

Collection context

Administrative and Business Officers Association Executive Committee Meeting. Notes and Agenda, January 23, 1987
Containers:
Box BA002, Folder 18254

Collection context

Assembly Ways and Means Subcommittee on Education Hearing, March 16, 1989
Containers:
Box BA002, Folder 18255

Collection context

Audit Information Exchange, 1976-1977
Containers:
Box BA002, Folder 18256

Collection context

Board of Trustees. Committee on Finance, 1974
Containers:
Box BA002, Folder 18257

Collection context

Budget Conference, June 11, 1964
Containers:
Box BA002, Folder 18258

Collection context

Budget Planning and Administration, 1974
Containers:
Box BA002, Folder 18259

Collection context

Budget Planning and Administration, 1975
Containers:
Box BA002, Folder 18260

Collection context

Budget Planning and Administration, 1976
Containers:
Box BA002, Folder 18261

Collection context

Budget Planning and Administration, 1977
Containers:
Box BA002, Folder 18262

Collection context

Budget Planning and Administration, 1978
Containers:
Box BA002, Folder 18263

Collection context

Budget Planning and Administration, 1989-1990
Containers:
Box BA002, Folder 18264

Collection context

Business Officers' Review, July 1976
Containers:
Box BA002, Folder 18265

Collection context

Chancellor's Office Energy Task Force, 1974
Containers:
Box BA002, Folder 18266

Collection context

Correspondence, 1963-1965; 1970; 1973
Containers:
Box BA002, Folder 18267

Collection context

Correspondence, 1989
Containers:
Box BA002, Folder 18268

Collection context

Correspondence, 1990
Containers:
Box BA002, Folder 18269

Collection context

Correspondence, 1991
Containers:
Box BA002, Folder 18270

Collection context

Correspondence, 1993
Containers:
Box BA002, Folder 18271

Collection context

Finance and Capital Outlay Committee, 1976-1977
Containers:
Box BA002, Folder 18272

Collection context

Interagency Offsets, September 24, 1973
Containers:
Box BA002, Folder 18273

Collection context

Internal Audit Staff Report No. 75-18. Budget Planning and Administration, August 5, 1975
Containers:
Box BA002, Folder 18274

Collection context

Invitation for Bid for Timesharing Terminals for the CSUC Specification No. IFB DIS-75-006, February 1975
Containers:
Box BA002, Folder 18275

Collection context

Legal Opinions, 1976
Containers:
Box BA002, Folder 18276

Collection context

Merrill Act - Federal Land Grant Legislation, October 11, 1983
Containers:
Box BA002, Folder 18277

Collection context

Procedures for Consolidating the State University and Colleges Continuing Education Revenue Fund Extension Program and Special Sessions, DRAFT, April 10, 1978
Containers:
Box BA002, Folder 18278

Collection context

Program Change Proposals, 1974; 1977
Containers:
Box BA002, Folder 18279

Collection context

Public Safety Reports, 1975-1979; 1981-1983; 1985
Containers:
Box BA002, Folder 18280

Collection context

Public Safety Task Force Report, December 23, 1976
Containers:
Box BA002, Folder 18281

Collection context

Public Utilities Commission Decisions, 1974; 1976
Containers:
Box BA002, Folder 18282

Collection context

Report on California State University and Colleges Growth in Expenditures for Administration Compared to Growth for Instruction, January 21, 1977
Containers:
Box BA002, Folder 18283

Collection context

Sacramento Campus Report to the President on Auxiliary Organization Budgetary and Business Practices, August 1974
Containers:
Box BA002, Folder 18284

Collection context

Selected Business Affairs Directories, 1983-1984; 1986-1987
Containers:
Box BA002, Folder 18285

Collection context

Standard Agreement. Trustees of the California State University and Colleges and National Computer Systems Inc., undated
Containers:
Box BA002, Folder 18286

Collection context

State Owned Vehicles, 1973; 1975; 1977-1978
Containers:
Box BA002, Folder 18287

Collection context

State University Administrative Manual (SUAM) Revisions, 1986-1987
Containers:
Box BA002, Folder 18288

Collection context

University and Colleges Administrative Manual (UCAM) Revisions, 1979; 1984-1985
Containers:
Box BA002, Folder 18289

Collection context