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 (144 total)
Browse All
Search Items
Collection: 1.2 B Board of Visitors (CNC/CNU) Minutes
Previous Page
of 15
Next Page
Sort by:
Title
Creator
Date Added
1.2 B Christopher Newport College Board of Visitors Minutes January 19, 1977.
Report of the Rector - Mr. Brauer.
Report of the Committee on Development - Mr. Millner.
Report of the Committeee on Academic Affairs - Mr.…
1.2 B Christopher Newport College Minutes Board of Visitors March 16, 1977.
Campaign Report - Mr. Millner.
Recognition of Mr. Gordon Gentry.
Report of the Rector - Mr. Brauer.
Report of Students Affairs Committee - Mrs.…
1.2 B Christopher Newport College Board of Visitors Minutes May 11, 1977
Report of the Rector.
Report - Committee on Student Affairs - Mr. Halliday.
Report - Buildings and Grounds Committee - Mr. Allaun.
Report -…
1.2 B Christopher Newport College Minutes of Special Meeting - Board of Visitors - July 1, 1977
By-laws amended.
Commendation to Mrs. Edna P. Carney.
Appreciation to William and Mary and Dr. Thomas A. Graves, Jr.
Acceptance of responsibility…
1.2 B Christopher Newport College Board of Visitors Minutes November 10, 1977
Report of the Rector.
Report of Committee on Student Affairs - Mrs. Passage.
Report of the Committee on Buildings and Grounds - Mr. Allaun.…
1.2 B Christopher Newport College Board of Visitors Minutes December 8, 1977
Perimeter access.
Neighborhood committee.
Director of Special Programs.
Resignation of Dr. Nancy J. Melton.
Retirement of Mrs. Edan Appleton.
1.2 B Christopher Newport College Board of Visitors Minutes of Meeting January 12, 1978
Report of the Rector.
Report of the Committee on Student Affairs - Mrs. Passage.
Report of the Committee on Financial Affairs.
Report of the…
1.2 B Executive Committee Meeting Minutes March 3, 1978
Legislative report.
Annual Fund Drive.
Mace Pin.
Master Plan.
Honorary Degree.
Reappointment of Board Members.
Refurbishing of the Board…
1.2 B Christopher Newport College Board of Visitors Minutes of Meeting March 9, 1978
Report of the Rector.
Report of the Committee on Academic Affairs.
Report of the Committee on Financial Affairs.
Report of the Committee on…
1.2 B Board of Visitors Minutes Thursday September 11, 1980
Report of the Rector.
Report of the Executive Committee.
Report of the Academic Affairs Committee.
Report of the Committee on Financial…
Previous Page
of 15
Next Page