Title
1.2 A Agenda - Board of Visitors Annual Meeting June 25, 1986 Christopher Newport College
Subject(s)
Universities
Governance
Description
Agenda
Resolutions:
1: Adoption of equal employment opportunity policy contained in executive order number one (86)
2: Statement of Purpose
3: Faculty appointment of Sheryl A. Maxwell
4: Faculty appointment of Janice V. Belcher
5: Faculty appointment of Lawrence L. Mills
6: Faculty leave of absence for Dr. Robert H. Cummings
7: Promotion of administrative faculty for Jennilou Grotevant.
8: Honors Program
9: Budget Resolution Christopher Newport College Fiscal year 1986-1987
10: Resolution to appoint a research faculty member to be Dr. Henry I. Willett, Jr.
11: Anniversary song
Enclosures:
1: Letter to Dr. John E. Anderson, Reaffirmation Committee report of the Southern Association visit
2: Letter to Dr. John E. Anderson, Disaster planning
3: Letter to Dr. John E. Anderson, Approval to initiate the B.S.N. in Nursing Degree program
4: Letter to Dr. Gordon K. Davies, goal of providing residential living
5: Resolution E1, Awarding distinguished service medallion to Stephen D. Halliday
6: Memorandum, resignation of Leslie Werner
7: Memorandum, resignation of Hugh Treacy
8: Memorandum, Funding the Honors program
9: Memorandum, SCHEV Library data
10: Memorandum, Enrollments and faculty utilization, fiscal year 1986
11: Memorandum, Annual report, academic year 1985-86, School of Business and Economics
12: Memorandum, Annual report, School of Letters and Natural Science
13: Memorandum, 1985-86 Annual report , School of Social Science and Professional Studies
14: Memorandum, 1985/86 Annual report, Smith Library
15: Memorandum, 1986 Annual report, Continuing education
16: Memorandum, Grants annual report from Grants coordinator
17: Statement of current fund revenues and expenditures
18: Memorandum, Operating budget, FY 1986-87
19: Memorandum, Allocation of comprehensive fee, 1986-87
20: Memorandum, Unrestricted contributions budget, FY 1986-87
21: Memorandum, 1986 Appropriations Act
22: Memorandum, Faculty salary averages, 1984-85
23: Memorandum, Liabiliy insurance
24: Memorandum, State Comptroller directives and initiatives
25: Letter to Mr. Edward J. Mazur, Directives on internal controls
26: Memorandum, Comparisons of Appropriations per FTE student and tuition rates
27: Memorandum, Tuition and fees, 1986-87
28: Memorandum, Honors program
29: Memorandum, Student life activities for 1985-86
30: Student financial aid update
31: Memorandum, update on buildings and grounds projects
32: Memorandum, Master plan update
33: Office of Development Financial Report
34: Memorandum, Fund raising planning
35: Anniversary day
36: Memorandum, Black student numerical objectives for 1986-88
Resolutions:
1: Adoption of equal employment opportunity policy contained in executive order number one (86)
2: Statement of Purpose
3: Faculty appointment of Sheryl A. Maxwell
4: Faculty appointment of Janice V. Belcher
5: Faculty appointment of Lawrence L. Mills
6: Faculty leave of absence for Dr. Robert H. Cummings
7: Promotion of administrative faculty for Jennilou Grotevant.
8: Honors Program
9: Budget Resolution Christopher Newport College Fiscal year 1986-1987
10: Resolution to appoint a research faculty member to be Dr. Henry I. Willett, Jr.
11: Anniversary song
Enclosures:
1: Letter to Dr. John E. Anderson, Reaffirmation Committee report of the Southern Association visit
2: Letter to Dr. John E. Anderson, Disaster planning
3: Letter to Dr. John E. Anderson, Approval to initiate the B.S.N. in Nursing Degree program
4: Letter to Dr. Gordon K. Davies, goal of providing residential living
5: Resolution E1, Awarding distinguished service medallion to Stephen D. Halliday
6: Memorandum, resignation of Leslie Werner
7: Memorandum, resignation of Hugh Treacy
8: Memorandum, Funding the Honors program
9: Memorandum, SCHEV Library data
10: Memorandum, Enrollments and faculty utilization, fiscal year 1986
11: Memorandum, Annual report, academic year 1985-86, School of Business and Economics
12: Memorandum, Annual report, School of Letters and Natural Science
13: Memorandum, 1985-86 Annual report , School of Social Science and Professional Studies
14: Memorandum, 1985/86 Annual report, Smith Library
15: Memorandum, 1986 Annual report, Continuing education
16: Memorandum, Grants annual report from Grants coordinator
17: Statement of current fund revenues and expenditures
18: Memorandum, Operating budget, FY 1986-87
19: Memorandum, Allocation of comprehensive fee, 1986-87
20: Memorandum, Unrestricted contributions budget, FY 1986-87
21: Memorandum, 1986 Appropriations Act
22: Memorandum, Faculty salary averages, 1984-85
23: Memorandum, Liabiliy insurance
24: Memorandum, State Comptroller directives and initiatives
25: Letter to Mr. Edward J. Mazur, Directives on internal controls
26: Memorandum, Comparisons of Appropriations per FTE student and tuition rates
27: Memorandum, Tuition and fees, 1986-87
28: Memorandum, Honors program
29: Memorandum, Student life activities for 1985-86
30: Student financial aid update
31: Memorandum, update on buildings and grounds projects
32: Memorandum, Master plan update
33: Office of Development Financial Report
34: Memorandum, Fund raising planning
35: Anniversary day
36: Memorandum, Black student numerical objectives for 1986-88
Date
June 25, 1986
Creator(s)
Board of Visitors
Call Number
1.2 A
Statement of Rights
Christopher Newport University, All Rights Reserved
Original Format
Official publication