Skip to Content
Home
Meeting Calendar
Meeting Materials
Meeting Minutes
Resolutions
SRI
Archives
Student Trustee
Bylaws & Documents
Bylaws and Board Policies
FAQs
Menu Main navigation
Resolutions
Resolutions - by Date
2013
Resolution 2013 04 Recognizing the Service of Liz Sipes.pdf
(115.5 KB)
Resolution 2013 - 05 Recognizing the service of Catherine Riordan.pdf
(116.28 KB)
Resolution 2013 - 02 Recognizing the service of Roger W. Gillman.pdf
(190.49 KB)
2012
Resolution 2012 - 09 Welcoming Susan K. Sharpe.pdf
(44.77 KB)
Resolution 2012-06 Indemnifying B Shepard.pdf
(7.7 KB)
Resolution 2012 - 08 Thanking Phil Sharpe.pdf
(73.49 KB)
Resolution 2012-07 Welcoming Jospeh Meyer.pdf
(53.93 KB)
Resolution 2012-03 Sale of Housing Dining System Revenue Refunding Bonds.pdf
(399.76 KB)
Resolution 2012-05 Recognizing Brad Smith.pdf
(36.28 KB)
Resolution 2012-04 Thanking Jacob Whitish.pdf
(41.08 KB)
Resolution 2012-02 Congratulating the WWU Men's Basketball Team.pdf
(70.14 KB)
Resolution 2012-01 Regarding Bonds for Student Recreation Center.pdf
(7.2 KB)
Resolution 2010-02 Recognizing Trustee John D. Warner.pdf
(44.91 KB)
2011
Resolution 2011-07 Recognizing the Life Service of Ark Chin.pdf
(44.55 KB)
Resolution 2011-06 Welcoming Jacob Whitish.pdf
(53.77 KB)
First page
« First
Previous page
‹ Previous
Page
1
Page
2
Page
3
Page
4
Page
5
Page
6
Current page
7
Page
8
Page
9
Next page
Next ›
Last page
Last »