Browse Items (11902 total)

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

I. Minutes of November 15, 1991 approved

II. Officer Reports
A. Additional Assistance and Space for the Senate
B. Upcoming meeting 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 January 17, 1992 approved

II. Officer Reports

III. Old Business

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

I. Minutes from October 18, 1991 approved

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

III.…

I. Minutes from September 19, 1991 were approved.

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

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

Update to faculty regarding various resolutions including SR-93-94-11 through SR-93-94-24.
Topics include changes to the University Handbook, Board…

Announcement of future Faculty Senate Special meeting and the discussion of SR-93-94-2: University's definition of scholarship.
Includes an outline…

Faculty Senate Resolutions from the October 22, 1993 meeting were considered by Provost Summerville, and the Faculty Senate President shared the…