Browse Items (11902 total)

Memo referring to enclosed minutes and resolutions that are subject to approval:

W-1: Faculty appointments to fill exisiting positions for Ronald…

1974 January 7 Memorandum 1.jpg
Memo to Thomas J. Musial, Dean of Academic Affairs.
Suggestions for revising various statements in the faculty handbook.

14_1970 March 21 Plan.jpg
1. Compensation of the institution.
2. Salary scale for faculty personnel.
3. Average salary based on the full-time equivalent faculty.
4.…

2 copies of Resolution CN-1 from January 6, 1968.

Christopher Newport College will be a four-year, undergraduate, degree-granting institution.

1_1968 January 6 Statement.jpg
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…

3_1968 February 9 Statement.jpg
Copy 1 is labeled Approved by the Board of Visitors of the College of William and Mary in Virginia on February 9, 1968.

11_1969-1971 Programs.jpg
Resolution by the board.
Appears to have been attached to something else.

1976 March Report 1.jpg
C-260: Roof maintenance and Replacements
C-261: Plans for Service Building
C-263: Storm Drainage Systems
C-263.1: Tennis Courts (6) (Financed from…

C-260: Roof Maintenance and Replacements
C-261: Plans for Service Building
C-263: Storm Drainage System
C-263.1: Tennis Courts (6) (Financed from…

1975 December 31 Report 1.jpg
C-260: Roof Maintenance and Replacements
C-261: Plans for Service Building
C-263: Storm Drainage System
C-263.1: Tennis Courts (6) (Financed from…