Âé¶¹Ö±²¥
Trustees
Terms
Meetings
Committees
Bylaws
Staff
Map of Districts
Act of Establishment
Minutes
Search
Home
March 17, 1977
Click on the topic for page
Approved
minutes
, January 20, 1977
Referral of minutes and
Amendment to Medical Professional Staff Constitution and By-laws
to Health Affairs Committee
Faculty Senate
Minutes
Approval of bid for
Residence Center, Phase III
Contract awarded for
Surge Clinical Research Facility, Phase IV
Action deferred on
Gym Seating for HPER Building
Architect designated, funding approved and authority to secure bids on completion of
10th and 11th floors of Medical Center
Architect appointed, funding approved and authority to secure bids re
Smokestop Partitions
Approval of
10-inch Water Line
- source of funding Series F Bonds
Approval of renovation of
UTPA seats
Approval of
religious centers site
Report on status of
5.5 million dollar bill
Appointment of
Dora Blackmon, Dean of School of Nursing
Vote of confidence by Trustees for Pres. Whiddon re
Probate Court order
Approval of
registration fee increase; abolishment of transcript fee
and
graduation fee
Approval of
increase in Residence Halls rates
Authorization to
rescind
name of
R. E. Beller
from
check signing and safety deposit boxes
Prof. John C. Stewart to write
History of U.S.A.
Floral arrangement - Miss Mary Frances
Jones
146
146
146
146
147
147
147
148
148
148
149
149
149
149
149
149
150
150
150
Back to 1977 Meeting Minutes
- Mobile Alabama 36688-0002 / 1 (251) 460-7745
For questions or comments
Contact Us
Date last changed: May 24, 2006 1:47 PM
http://www.southalabama.edu/trustees/minutes/1977/031777.html