Box 1
Container
Contains 187 Results:
Reverter-R-MA & R-MWC Deeds of Transfer, 1953-04-10
File — Box: 1, Folder: 124
Abstract
“R-MA and R-MWC Deeds of Transfer.”
Dates:
1953-04-10
Reverter-VA Conference Annual, 1950 - 1955
File — Box: 1, Folder: 125
Abstract
“R-MC Board of Trustees’ Adoption of R-MC Committee on Separation’s March 8, 1950 Resolutions as Appearing in 1950 Virginia Conference Annual” (1950-09-14). And “Virginia Annual Conference.”
Dates:
1950 - 1955
Reverter-R-MWC Deed of Release, 1978-07-07
File — Box: 1, Folder: 126
Scope and Contents
From the Collection:
The Collection consists of various documents and correspondence relating to the Board of Trustees collected and held by John B. Werner from approximately 1950 to 1993. This collection includes miscellaneous documents like correspondence over the destruction of the Old Gym, Trustees Bylaws, Ad-hoc reports, and board meeting minutes. It also includes subjects like the controversial President Luther White, III and his discharge; discourse over the Virginia Covenant; the search for a new...
Dates:
1978-07-07
Reverter-R-MA Subordination Agreement, 1978-11-04 - 1979-01-20
File — Box: 1, Folder: 127
Scope and Contents
From the Collection:
The Collection consists of various documents and correspondence relating to the Board of Trustees collected and held by John B. Werner from approximately 1950 to 1993. This collection includes miscellaneous documents like correspondence over the destruction of the Old Gym, Trustees Bylaws, Ad-hoc reports, and board meeting minutes. It also includes subjects like the controversial President Luther White, III and his discharge; discourse over the Virginia Covenant; the search for a new...
Dates:
1978-11-04 - 1979-01-20
Reverter-Certificate of Satisfaction & Subordination Agreement & Deed of Trust, 1979
File — Box: 1, Folder: 128
Scope and Contents
From the Collection:
The Collection consists of various documents and correspondence relating to the Board of Trustees collected and held by John B. Werner from approximately 1950 to 1993. This collection includes miscellaneous documents like correspondence over the destruction of the Old Gym, Trustees Bylaws, Ad-hoc reports, and board meeting minutes. It also includes subjects like the controversial President Luther White, III and his discharge; discourse over the Virginia Covenant; the search for a new...
Dates:
1979
Reverter-Committee on Nominations Notes, 1995-03-12
File — Box: 1, Case: 129
Scope and Contents
From the Collection:
The Collection consists of various documents and correspondence relating to the Board of Trustees collected and held by John B. Werner from approximately 1950 to 1993. This collection includes miscellaneous documents like correspondence over the destruction of the Old Gym, Trustees Bylaws, Ad-hoc reports, and board meeting minutes. It also includes subjects like the controversial President Luther White, III and his discharge; discourse over the Virginia Covenant; the search for a new...
Dates:
1995-03-12
Reverter-Memos, 1988 - 1990
File — Box: 1, Folder: 130
Scope and Contents
From the Collection:
The Collection consists of various documents and correspondence relating to the Board of Trustees collected and held by John B. Werner from approximately 1950 to 1993. This collection includes miscellaneous documents like correspondence over the destruction of the Old Gym, Trustees Bylaws, Ad-hoc reports, and board meeting minutes. It also includes subjects like the controversial President Luther White, III and his discharge; discourse over the Virginia Covenant; the search for a new...
Dates:
1988 - 1990
Reverter-Position Paper, 1989-03-30
File — Box: 1, Folder: 131
Abstract
“Position Paper on Reverter Provisions in R-MC Deed to R-MA.”
Dates:
1989-03-30
Reverter-Correspondences, 1989 - 1990
File — Box: 1, Folder: 132
Abstract
Various correspondences relating to the reverter.
Dates:
1989 - 1990
Reverter-Board of Trustees of R-MA, 1990-09-20
File — Box: 1, Folder: 133
Abstract
“The Board of Trustees of Randolph-Macon Academy Front Royal, VA.”
Dates:
1990-09-20