Browse Items (11642 total)

Program listing the order of events and the names and years of service of CNU employees being honored.

A program for the Service Award Breakfast the celebrates the work and commitment of employees who have dedicated a number of years to CNU.

Program:
Breakfast
Welcome
Greetings
Musical Performance
Recognition Ceremony
Closing…

A program for the Service Award Ceremony.

Program:
Welcome
Remarks
Presentation of Awards

List of Service Award recipients for 5, 10, 15, 20, 25 and 30 years of service.

A program for the Service Award Ceremony.

Agenda:
Welcome!
Invocation
Lunch
Presentation and Comments

List of Service Award recipients for 5, 10, 15, 20, 25 and 30 years of service.

Thank you for your service card. Indicates that there is no ceremony for 2020.

Announcement of Halfway There Pinning Ceremony on April 4, 2019.

Contents on the time capsule buried in 2011. Original Excel file and a converted pdf version are available.

Booklet with the background of Dr. James M. Morris, a history of the Revolutionary Guard Battalion, and the Captain's Company at Christopher Newport College.
Also includes a sequence of events and the cadet creed.

1 copy

Provides a biographical summary of the lives of Carol K. Santoro and Anthony R. Santoro.

Dedicatory Remarks by Rector David L. Peebles, Dr. Anthony R. Santoro, Mrs. Carol K. Santoro and The Reverend Father James Arsenault.

Resolution of the…

Speech provides a brief history of the art program at CNC.
Includes thank you letter to Dr. Hubbard from Wendell A. Barbour, Library Director.
Output Formats

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