1.2 B Board of Visitors Minutes Christopher Newport University Special Board of Visitors Meeting February 11, 2005

Title

1.2 B Board of Visitors Minutes Christopher Newport University Special Board of Visitors Meeting February 11, 2005

Subject(s)

Universities
Governance

Description

1. President's Report:
AACSB accreditation of the School of Business
Admissions update
Honors program

2. Legislative Update
Governor's budget
Project budget for the library and the Ferguson Center for the Arts
Faculty salary increases
Structured Higher Education Financial and Administrative Operations Act
Serving of alcohol to students for the first time at the fall formal event
CNU Village, library softball field, student center and commerical enterprises to be completed by mid-summer

3. Finance and Audit Committee Report
SCT Banner conversion
Resolution 1, cancellation of accounts receivable considered uncollectible
Resolution 2, intent to reimburse expenditures from proceeds of 9(d) bonds

4. Academic Affairs Committee
Retention Planning Team
Freshman seminar

5. Student Life Committee Report
Recruitment efforts
Newport News Educational Foundation to fund te Captains for Excellence Program

6. Alumni Society Report
Contributions to the alumni society scholarship fund
Grace Lovegrove Scholarship

Closed session:
Resolution 3, promotions of instructional faculty (names not provided)
Resolution 4, Instructional faculty and tenured appointments(names not provided)
Resolutions 5 and 6, sabbatical leave for instructional faculty (names not provided)
Resolution 7, Change in appointment status (names not provided)

Date

February 11, 2005

Creator(s)

Board of Visitors

Call Number

1.2 B

Statement of Rights

Christopher Newport University, All Rights Reserved

Original Format

Photocopy