Resolutions:
1: Honorary Degree Nominee May Graduation Ceremony 1982 (Dr. Alvin D. Chandler)
2: Faculty resignation of Stephen F. Fischer.
3: Publications and Handbooks.
Enclosures:
1: President's Residence
2: Change of Status…
Resolutions:
1: Honorary degree recipient, Doctor of Laws (not included)
2: Biennial update of six year curricular plan
3: Award of emerita status for Alice F. Randall
4: Faculty leave of absence for Dr. James C. Windsor
5: Resolution…
Resolutions:
1: Award of emeritus status for Robert Johnson Edwards
2: Award of emerita status for Aletha Sylvia Markusen
3: Faculty leave of absence for Anthony T. Tseng
4: Resolution to amend college handbook
5: Tuition and…
Enclosures:
1: Letter to Donald J. Finley
2: Statement of Current revenue funds and expenditures
3: CNC Bookstore financial statement
4: Memorandum, House document number 1, the Budget Bill
5: Memorandum, Up-date of buildings and…
Resolutions:
1: Plan of compensation
2: Operating Budget Fiscal year 1978-79
3: Approval of revised distribution of tuition and comprehensive fee
4: Approval of capital outlay plan
5: Retirement policy
6: Approval of…
Resolutions:
1: Plan of compensation
2: Appointment status change of instructional faculty for Jon A. Petruchyk and Gwendolyn I. Sharoff.
3: Promotions of instruction faculty for Jay Snyder Paul, John Joseph Avioli, Lawrence L. Mills,…
Resolutions:
1: Faculty appointments to fill existing vacancies for Hamdi Bilici, Richard T. Greenough, Jr., G. Thomas White, and Edward H. Bogart.
2: Faculty restricted appointment to fill new position for Kenneth B. Newell.
3:…
Resolutions:
1: Administrative faculty appointments for Nick Koltun and Patricia Kearns.
2: Investment policy
3: Authorized banking signatures
4: Transfer of funds to Christopher Newport College Sailing Foundation, Inc.
5: Capital…