4.3 B Faculty General Meeting Minutes, April 24, 1992

Title

4.3 B Faculty General Meeting Minutes, April 24, 1992

Subject(s)

Faculty
Governance
Educational administration

Description

Minute Items:
I. President Santoro
A. Seal on CNC stationery would remain same, just change from College to University
B. Discussed budget
C. Restructuring of University would consist of the following:
1. College of Arts and Humanities
2. College of Science and Technology
3. College of Social Sciences and Professional Studies
4. College of Business and Economics
D. Recommend that V.P. Summerville be promoted to Provost

II. Certification of Graduates

III. Elections:
A. Undergraduate Degrees Committee: Profs. Mollick and Hodson
B. Undergraduate Academic Status Committee: Prof. Weber
C. Undergraduate Admissions Committee: Profs. Olson and Dawson
D. Faculty Hearing Committee: Prof. Friedman
E. Faculty Grievance Committee: Profs. Barendse, Herrman, Brown, and Meyer
F. Nominations Committee: Profs. Ness and Millar

IV. Discussion of new health plan for state employees

Adjournment

2 pages, single sided.
2 copies.

Date

April 24, 1992

Creator(s)

Boyd, Edwin C.
Faculty Senate Secretary

Call Number

4.3 B

Statement of Rights

Christopher Newport University, All Rights Reserved

Original Format

Report