Browse Items (11642 total)

Notes about by-laws.
Four different signatures on the bottom of the paper.
Three names written with "Also in attendance" on the side.

Appears to have original signature of Thomas A. Graves, Jr.
Resolutions are not attached to letter.

Memo referring to an enclosed copy of the Board of Visitors Resolution CN-4: Approval of Application for Surplus Property March 23, 1973 (Goose Island)
Board also approved CN-1 (Capital Outlay) and CN-2 (Comprehensive Fee).

Memo indicating that the Board of Visitors of the College of William and Mary passed the resolution regarding Faculty By-Laws for Christopher Newport College.

Memo the refers to the minutes of the meeting of the Executive Committee on June 12.

Attachments:
Minutes Resolutions:
W-1: Faculty appointments to fill existing vacancies for Susan Jane Albert, Mary E. Grisez, James Harris, Deborah G. Hartley,…

Memo referring to enclosed copies of the adopted Resolutions CN-1 through CN-5.

(atttachments not included)

Memo referring to two copies of resolutions that were adopted by vote of the Board of Visitors.
(attachments not included)

Memo to President Windsor that refers to an attached resolution that was approved by the Board of Visitors on January 11, 1974.

Attached:
CN-1: Approval of Schedule Change Fee

Letter discussing the development of a Master Plan for CNC for the Department of Engineering and Buildings.
Output Formats

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