Skip to main content
Search using this query type:
Keyword
Boolean
Exact match
Search only these record types:
Item
File
Collection
Simple Page
Exhibit
Exhibit Page
Advanced Search (Items only)
Search
Home
View Collections
View All Items
Online Exhibits
About SAIL at CNU
Browse Items (11902 total)
Browse All
Search Items
Previous Page
of 1191
Next Page
Sort by:
Title
Creator
Date Added
4.3 B Faculty Senate Minutes January 17, 1992
I. Minutes of November 15, 1991 approved
II. Officer Reports
A. Additional Assistance and Space for the Senate
B. Upcoming meeting of the…
4.3 B Faculty Senate Meeting Minutes, September 19, 1991
Minute Items:
I. President Santoro
A. Addressed the Senate in regard to changing the College's name to Christopher Newport University
…
4.3 B Faculty Senate Minutes March 20, 1992
I. Presentation by President Santoro
A. Gains in operating budget
B. Acquisition of Ferguson High School
C. Property acquisitions not covered by…
4.3 B Faculty General Meeting Minutes, April 24, 1992
Minute Items:
I. President Santoro
A. Seal on CNC stationery would remain same, just change from College to University
B. Discussed…
2.19 N Memo: College breakfast announcements
1-Elections.
2-Announcements and comments by Dean Powell.
Handwritten change on the date: 1997?
2.19 G-3 E-mail regarding camera collection formerly held by the library.
Abe Leiss Camera Collection was given to the Fine arts department.
2.19 J Mark Boykin's remarks
Mark Boykin's remarks on the occasion of the dedication of the Amy Boykin Instructional Classroom
4.10 Retirement Celebration for George Webb
An email announcement of a retirement celebration for Dr. George Webb on April 27, 2011.
2.21 D-1 Announcement: Welcome to New Staff Member
Cindy Knupp joined CNU staff as the part-time Coordinator of the Presidential Leadership Program.
2.21 D-1 New Employee Announcement: Welcome to New Staff Member
Marcia Boyd welcomed as CNU's new Director of Financial Aid
Previous Page
of 1191
Next Page