Browse Items (94 total)

  • Collection: 1.01 Predecessor Records

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

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…

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…

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…

1971 January 8 Approval 1.jpg
CNC will be evaluated by the Southern Association of Colleges and Schools for accreditation as a four year college.
Seating the in Captain John Smith…

Schedule
Salary Plan
Bond Issuance
Exam Fees
Graduate Student Tuition
Tax Scholarship
Tartan Floor
Faculty Consultation

14_1970 March 21 Plan.jpg
1. Compensation of the institution.
2. Salary scale for faculty personnel.
3. Average salary based on the full-time equivalent faculty.
4.…

13_1970 January 30-31 Authorization.jpg
Resolution discussing the authorization to assign, sell, and transfer securities

Includes attachments:
1. Certification of Corporate Authorization…

12_1969 February 5 Memo.jpg
Indicates minutes are attached and there seems to have been an attachment at some point, however, nothing is currently included.