Browse Items (318 total)

  • Collection: 4.3 B Minutes

Minute items:

I. Discussion about recent campus activities and morale on campus

II. Motion that the five day rule be suspended, motion…

I. Senate Minutes of April 27, 1990 were approved.

II. Review of events over the summer

III.
A. No committee reports on old business
B.
1.…

Minute items:
I. Approval of minutes from April 17 meeting
II. Results of elected members for 1992-1993 academic year
President: Ron Mollick

I. Minutes from September 19, 1991 were approved.

II. Faculty Senate President Saunders announcements
A. Employment of Secretary or Research…

I. Minutes from October 18, 1991 approved

II.
A. Full Faculty Meeting announcement
B. Student participation in faculty search committees

III.…

I. Minutes of January 17, 1992 approved

II. Officer Reports

III. Old Business

IV. New Business
A. Modification of the administration of the…

I. Minutes from March 20, 1992 approved.

II. Officer reports:
President Saunders:
A. College-wide picnic
B. Attendance of Senate members to the…

I. Minutes of November 15, 1991 approved

II. Officer Reports
A. Additional Assistance and Space for the Senate
B. Upcoming meeting of the…

Minute Items:
I. President Santoro
A. Addressed the Senate in regard to changing the College's name to Christopher Newport University

I. Presentation by President Santoro
A. Gains in operating budget
B. Acquisition of Ferguson High School
C. Property acquisitions not covered by…