Skip to main content
Search using this query type:
Keyword
Boolean
Exact match
Search only these record types:
Item
File
Collection
Simple Page
Exhibit
Exhibit Page
Advanced Search (Items only)
Search
Home
View Collections
View All Items
Online Exhibits
About SAIL at CNU
Browse Items (94 total)
Browse All
Search Items
Collection: 1.01 Predecessor Records
of 10
Next Page
Sort by:
Title
Creator
Date Added
1.1 Statement of Purposes and Programs
The statement of purposes for the Christopher Newport College of the College of William and Mary from July of 1961.
Includes:
-General…
1.1 Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary
2 copies of Resolution CN-1 from January 6, 1968.
Christopher Newport College will be a four-year, undergraduate, degree-granting institution.
1.1 Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary
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…
1.1 Board of Visitors Minutes (pages 13-16)
Discussion of Resolution CN-1, Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary.
1.1 Board of Visitors Minutes (pages 3-4)
Discussion of the Policy Statement on the Purpose and Future Goal of Christopher Newport College of the College of William and Mary.
1.1 Policy Statement Regarding Escalation of Christopher Newport College to Undergraduate Degree Granting Status
Copy 1 is labeled Approved by the Board of Visitors of the College of William and Mary in Virginia on February 9, 1968.
1.1 Board of Visitors Agenda with attached Memo
Memo from May 28, 1968 to H. Wescott Cunningham from W. Mellville Jones attached to a packet of the partial agenda from the annual meeting of the…
1.1 Board of Visitors Minutes (pages 16-17)
Discussion of resolutions relating to CNC from May 31-June 1, 1968.
1.1 Board of Visitors Minutes Appendix B (pages 20-26)
Appears to be a partial photocopy containing pages 20-26 from June 1, 1968.
1.1 Board of Visitors Minutes Enclosure 18
Copy of a letter from Davis Y. Paschall, President to Dr. Prince B. Woodard, Director State Council of Higher Education.
RE: Notification of State…
of 10
Next Page