Skip to main content Skip to search results

Showing Records: 21 - 30 of 300

Board of Trustees, 2001

 File
Identifier: AC 04.01 Box 11 Folder 03
Scope and Contents

Board of Trustees September 20, 2001 Welcome and introduction of Board members The Case for the Comprehensive Campaign

Dates: 2001

Board of Trustees, Joint Government Committee, July 16 and September 11, 1998, 1998

 File
Identifier: AC 04.08 Box 03 Folder 01
Scope and Contents Board of Trustees, Joint Government Committee, July 16 and September 11, 1998 July 16, 1998 Approval of Minutes of April 8, 1998 Review of Responsibilities of the Committee Resolution to suspend the work of the Benedictine Tradition and Values Committee for the year Renamed CSB Membership to be Trusteeship Committee JGC agreed that appointment of task forces is at appropriate vehicle to serve needs that do not require a standing...
Dates: 1998

Board of Trustees Minutes, 1992

 File
Identifier: AC 04.01 Box 09 Folder 02
Scope and Contents Board of Trustees Minutes, 1992 October 15, 1992: Election of new members" Grace Donovan, OSB and John Moorhead Revision of By-Laws Acceptance of Minutes Report from Membership Committee Patterns of Freshman Financial Aid Awarding and Possible Ramifications for Future Tuition Levels Management of Academic Affairs at CSB/SJU 1. Division of primary responsibilities among Charles Villette, Joe Friedrich, S. Dolores Super, and Joe Farry 2. Combined six...
Dates: 1992

Board of Trustees Minutes, 1993

 File
Identifier: AC 04.01 Box 09 Folder 03
Scope and Contents Board of Trustees Minutes, 1993 March 4-5, 1993: Approval of the Minutes of October 16, 1992 President's Report to the Board Priority Issues: 1. Enrollment Update and Budget 2. Student Center Plans -- Recommendation by the Student Center Ad HOC Committee of the Board to approve the engagement of an architect for schematic designs for the student center Approval of Committee Reports: 1. Academic Affairs 2. Audit Committee 3. Buildings and...
Dates: 1993

Board of Trustees Minutes, 1993

 File
Identifier: AC 04.01 Box 09 Folder 04
Scope and Contents

Board of Trustees Minutes, 1993 May 7, 1993: Approval of the Minutes of March 5, 1993 Approval of the Governance of the CSB-SJU Coordinate Relations between CSB and SJU (May 7, 1993) Committee Reports [minutes transferred to Committee Collection] Highlights on Accomplishments of CSB, 1992-1993 and Addendum

Dates: 1993

Bottled Water Policy, 2011-2012

 File
Identifier: AC 05.01.F01 Box 01 Folder 05
Scope and Contents Bottled Water Policy, 2011-2012 Bottled Water Policy, 2011 'Continued: Students lead move to rid campuses of bottled water', Star Tribune, September 4, 2011 'CSB moves toward water-bottle free campus', St. Joseph Newsleader, September 9, 2011 'More colleges giving plastic bottles the boot,' St. Cloud Times, September 15, 2011 'Colleges moving away from plastic water bottles,' USA Today, September 15, 2011 'College Republicans fight bottled water ban at College of St. Benedict,'...
Dates: 2011-2012

Business Recovery and Resumption, 2004

 File
Identifier: AC 05.01.F01 Box 01 Folder 06
Scope and Contents

Business Recovery and Resumption, 2004 Business Recovery and Resumption Planning, 2004

Dates: 2004

By-Laws of the College, 2000-2008

 File
Identifier: AC 04.01 Box 11 Folder 13

Carol Guardo, "Assessment of Academic Administrative Structure", 1993

 File
Identifier: AC 06.01 Box 13 Folder 28
Scope and Contents

Carol Guardo, "Assessment of Academic Administrative Structure," 1993 Carol Guardo, "Assessment of Academic Administrative Structure," April 29-30, 1993

Dates: 1993

Class Cancellation Policy, 1983-2003

 File
Identifier: AC 05.01.F01 Box 01 Folder 07
Scope and Contents

Class Cancellation Policy, 1983-2003 Class Cancellation Policies/Procedures, 1983, 2003

Dates: 1983-2003