Browse Items (94 total)

  • Collection: 1.01 Predecessor Records

1975 March 7 Resolution 1.jpg
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…

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

W-1: Faculty appointments to fill exisiting positions for Ronald…

1974 January 7 Memorandum 1.jpg
Memo to Thomas J. Musial, Dean of Academic Affairs.
Suggestions for revising various statements in the faculty handbook.

14_1970 March 21 Plan.jpg
1. Compensation of the institution.
2. Salary scale for faculty personnel.
3. Average salary based on the full-time equivalent faculty.
4.…

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…

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.

11_1969-1971 Programs.jpg
Resolution by the board.
Appears to have been attached to something else.

1976 March Report 1.jpg
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…

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…