Browse Items (94 total)

  • Collection: 1.01 Predecessor Records

1971 November 19-20 Resolution 1.jpg
Establishment of a Committee to explore the scope, duties and responsibilities of a position as Coordinator.
Dr. J.H. Willis, Jr. appointed as…

1972 March 27 Approval 1.jpg
Memo refers to an attached calendar that was revised to end the first semester before Christmas.

Attachment:
Christopher Newport College Revised…

1972 March 27 Approval Tuition 1.jpg
Comprehensive program offered during the day and evening hours for part-time and full-time students.
Reasons for tuition schedules.
Proposed tuition…

List of names and preferred mailing addresses and home addresses of members of the Board of Visitors.

1972 May 5-6 Resolution 1.jpg
CN-1: Faculty Appointments to fill new positions for Philbert C. Doleac and John E. Jenkins.
CN-2: Faculty Appointment to fill new library position…

Appears to have original signature of Thomas A. Graves, Jr.
Resolutions are not attached to letter.

1972 July 10 Application 1.jpg
Application for approval of award contracts for equipment and utilities in the Campus Center.

1972 August 24 Letter 1.jpg
Letter discussing the development of a Master Plan for CNC for the Department of Engineering and Buildings.

1972-1974 Budget 1.jpg
Operating expenses.
Capital outlay appropriations.

1972 September 22-23 Resolution 1.jpg
CN-1: Faculty Appointments to fill new positions for John J. Avioli, Edwin C. Boyd, Elizabeth-Anne B. Daly, Stephen D. Halliday, Robert E. Kraft,…