Browse Items (11902 total)

1974 June 12,14 Resolution 1.jpg
Memo the refers to the minutes of the meeting of the Executive Committee on June 12.

Attachments:
Minutes Resolutions:
W-1: Faculty appointments…

1974 June 30 Balance 1.jpg
Trial balance as of June 30, 1974 showing debits and credits of:
-Commonwealth funds
-Local funds of all accounts
-Director of Athletics
-Dean of…

Memo referring to an enclosure of the minutes of the meeting from the Executive Committee on the Board of Visitors.
Minutes are subject to approval.

Memo referring to two enclosed resolutions that have been adopted.

Resolutions:
CN-1: Faculty Appointments to fill existing vacancies for Fred S.…

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

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

1974 September 3 Resolution 1.jpg
Memo referring to copies of attached enclosures.

Resolutions:
CN-1: Change of Title
CN-2: Appointment of full-time Director of Development and…

1974 November 21-22 Projects 1.jpg
A preliminary list of capital outlay projects in order of priority by biennium.

1974 November 22 Program 1.jpg
1. History
2. Purpose
3. Affiliation
4. Funding and Scholarships
5. The Future
6. Chart of the Department of Athletics including future and…

1974 November 22 Resolution 1.jpg
Memo to President Windsor referencing two attached resolutions that were passed by the Board of Visitors on November 22,…

Discussion of the approval of the creation of a new office to implement the new divisional reorganization at Christopher Newport College.
Refers to…