Browse Items (94 total)

  • Collection: 1.01 Predecessor Records

Memo that refers to resolutions and informal materials that were presented to the Board of Visitors on March 7.
Schedule of the next meeting of the Council.

Attachments:
Resolutions:
CN-1: Approval of Revised Faculty By-Laws
CN-2: Approval of…

Memo referring to enclosed minutes and resolutions that are subject to approval:

W-1: Faculty appointments to fill exisiting positions for Ronald N. Giese, Donald R. Lashinger, and Jess H. Stone.
W-2: Appointment to new faculty positions for…

Memo to Thomas J. Musial, Dean of Academic Affairs.
Suggestions for revising various statements in the faculty handbook.

1. Compensation of the institution.
2. Salary scale for faculty personnel.
3. Average salary based on the full-time equivalent faculty.
4. Projected average salary for Christopher Newport College faculty.
5. Christopher Newport College completing…

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

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

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 and Mary in Virginia on January 6, 1968.

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

Resolution by the board.
Appears to have been attached to something else.

C-260: Roof maintenance and Replacements
C-261: Plans for Service Building
C-263: Storm Drainage Systems
C-263.1: Tennis Courts (6) (Financed from Revenue Bonds)
C-263.2: PLans for Faculty Administrative Office Building
Financial Statement as of…

C-260: Roof Maintenance and Replacements
C-261: Plans for Service Building
C-263: Storm Drainage System
C-263.1: Tennis Courts (6) (Financed from Revenue Bonds)
C-263.2: Plans for Administrative Wing Addition
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2