Browse Items (94 total)

  • Collection: 1.01 Predecessor Records

1976 August BOV Resolution Approved 1.jpg
Memo to the Board of Visitors of the College of William and Mary in Virginia referencing approved resolutions.

Refers to the following…

1972 By-Laws 1.jpg
Article I: Definition of the Faculty
Article II: Officers of the Faculty
Article III: Meetings
Artivle IV: Responsibilities of the Faculty
Article…

1974 June 30 Balance 1.jpg
Trial balance as of June 30, 1974 showing debits and credits of:
-Commonwealth funds
-Local funds of all accounts
-Director of Athletics
-Dean of…

1961 July Statement.jpg
The statement of purposes for the Christopher Newport College of the College of William and Mary from July of 1961.

Includes:
-General…

2 copies of Resolution CN-1 from January 6, 1968.

Christopher Newport College will be a four-year, undergraduate, degree-granting institution.

1_1968 January 6 Statement.jpg
Policy Statement on the Purpose and Future Goal of Christopher Newport College that was approved by the Board of Visitors of The College of William…

Discussion of Resolution CN-1, Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary.

2_1968 February 9 BOV min.jpg
Discussion of the Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary.

3_1968 February 9 Statement.jpg
Copy 1 is labeled Approved by the Board of Visitors of the College of William and Mary in Virginia on February 9, 1968.

5_1968 May 31- June 1 BOV min.jpg
Discussion of resolutions relating to CNC from May 31-June 1, 1968.