1.2 B Christopher Newport College Board of Visitors Meeting February 24, 1988 Minutes

Title

1.2 B Christopher Newport College Board of Visitors Meeting February 24, 1988 Minutes

Subject(s)

Universities
Governance

Description

Report of the Rector.
Report of the President.
Report of the Committee on Academic Affairs.
Report of the Committee on Financial Affairs.
Report of the Committee on Student Affairs.
Report of the Committee on Development and College Relations.

Enclosures:
1: Resolution 1 - Administrative faculty appointment for C.J. Woollum.
2: Resolution 2 - Award of Emerita status for Jean Elizabeth Pugh.
3: Resolution 3 - Sabbatical leave for Dr. Joseph F. Healey.
4: Resolution 4 - Sabbatical leave for Dr. Robert M. Saunders.
5: Resolution 5 - Sabbatical leave for Dr. H. Marshall Booker.
6: Resolution 6 - Sabbatical leave for Dr. Theodora P. Bostick.
7: Resolution 7 - Resolution to engage in lease purchases for the higher education equipment trust fund.

Resolutions:
8: Waiver of By-Laws to establish the annual meeting of the Board.
9: Amendment of By-Laws.
10: Amendment of By-Laws.

Enclosures:
8: Statement of current fund revenues and expenditures.
9: Local funds cash.
10: Rate of return on investments, local funds.
11: Restricted expenditures, local funds.
12: Memo, 1988 budget bill and amendments.
13: Summary of capital activities.
14: All posted gifts for 1987.

Attachments:
1985 Update on the schematic landscape plan.
Report of the Dean of Admissions and Records, Spring semester 1988.
Pre-Campaign, 1988.
Campaign 1988.
1988 Annual fund drive.
By-Laws, Alumni Society of Christopher Newport College.
Educational Foundation, Inc. By-Laws.

Date

February 24, 1988

Creator(s)

Board of Visitors

Call Number

1.2 B

Statement of Rights

Christopher Newport University, All Rights Reserved

Original Format

Photocopy