Âé¶¹Ö±²¥

Âé¶¹Ö±²¥
Board of Trustees

 

December 17, 1976
 
Click on the topic for page
 
  1. Approved minutes, November 10, 1976
  2. Approved deletion of Walton Libscomb's name from facsimile signature
  3. Approved Campbell Piping Contractors awarded contract for Central Utilities Expansion (computer)
  4. Replacement of Waukesha engine no. 1
  5. Gym Seating HPER Building. Approved further analysis on bid of Hussey Manufacturing Co.
  6. Religious Centers. Master plan development for building facilities approved
  7. Approved Expression of interest to Baptists in having them join the University on Religious Center site
  8. Medical Audit Recorded
  9. Approved Medical Staff Bylaw Amendment
  10. Approved Medical Staff Committee minutes be referred periodically to Medical Affairs Committee of the Board
  11. Application for Appointment to the Professional Staff approved
  12. Approved contract for Development of Master Plan for College of Medicine
  13. Approved Affiliation Agreement between University and U.S. Sports Academy
130

130

131
131

132

132

132
133
133

133

133

134

134
 
 

- Mobile Alabama 36688-0002 / 1 (251) 460-7745
For questions or comments Contact Us
Date last changed: April 28, 2006 1:39 PM
http://www.southalabama.edu/trustees/minutes/1976/121776.html

Âé¶¹Ö±²¥