Skip to main content

Board of Trustees Minutes 1995-1996, 1995-1996

 File
Identifier: AC 04.01 Box 10 Folder 06

Scope and Contents

Board of Trustees Minutes 1995-1996 (only the Minutes of each meeting are included in this file and Committee assignments)

September 18, 1995: Meeting with Search Committee Minutes of the meeting

October 21, 1995: Minutes of the meeting Committee Reports President's Report on 1994-1995 Chair's Report Executive Session on Presidential Search

January 31, 1996: Minutes of the Meeting (Report from the Presidential Search Committee -- election of Dr. Mary Lyons) March 8, 1996: President's Report CSB Mission Statement Committee Reports Approval of the Joint Human Rights Policy as a replacement of the Joint Rights Policy and the Joint Policy on Sexual Harassment as amended on August 18, 1992 Approval of the Joint Sexual Assault Policy as a replacement of the Joint Policy on Sexual Assault as amended August 19, 1992 Committee Reports and Acceptance of Minutes Chair's Report The minutes speak of the following: Approval of Computer Science Major Approval of revised Mission Statement (March 1996)

May 3, 1996: Agenda and Minutes Committee Reports Development Committee Report, May 2, 1996 (an expanded report -- see Development Committee meeting on May 2, 1996) President's Report - Highlights of a Decade, 1986-1996: College Community's Accomplishments Chair's Report: Inauguration Transition

Dates

  • 1995-1996

Extent

1 Folder

Language of Materials

From the Collection: English

Immediate Source of Acquisition

04.01

Physical Facet

File, Document

Repository Details

Part of the College of Saint Benedict Archives and Special Collections Repository

Contact:
College of Saint Benedict Archives
37 S. College Ave.
Saint Joseph Minnesota 56374 United States
320-363-5019