Browse Items (11902 total)

Revised edition of the resolution regarding the By-Laws of the Faculty.

Resolution CN-1:
Article I: Definition of the Faculty
Article II:…

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

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

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

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

1974 May 17-18 Resolution 1.jpg
CN-1: Plan of Compensation
CN-2: Faculty promotions
CN-3: Faculty resignations
CN-4: Faculty leaves of absence
CN-5: Confirmation of Academic…

1974 March 27 Approval 1.jpg
Schedule
Agenda

Resolutions:
W-1: Tuition and General Fee and Other Fees for 1974-75
W-3: Letter of Intent, School Psychology Program
W-5:…

1974 January 14 Resolution 1.jpg
Memo to President Windsor that refers to an attached resolution that was approved by the Board of Visitors on January 11, 1974.

Attached:
CN-1:…

1973 November 16-17 Approval 1.jpg
CN-1: Approval of new degree program in Chemistry
CN-2: Approval of new degree program in Elementary Education
CN-3: Approval of new degree program…

1973 September 28 Resolution 1.jpg
CN-1: Faculty appointments to fill new positions for George W. Baylet, Chie Ken Chang, Jerry William Ferry, Janet R. Fuchs, Rita M. Hamm, Bonnie C.…