Showing Records: 1 - 10 of 137
Administrative Structure and Duties, 1960
File
Identifier: AC 02.01 Box 01 Folder 06
Scope and Contents
Administrative Structure and Duties, 1960
Dates:
1960
Agreement of College/Convent on Retention of Student Records, 1998
File
Identifier: AC 02.06 Box 01 Folder 20
Scope and Contents
Agreement of College/Convent on Retention of Student Records, Nov. 20, 1998
Dates:
1998
Agreement of CSB and Contractor to Demolish the Eich House, 1990
File
Identifier: AC 02.06 Box 01 Folder 19
Scope and Contents
Agreement of CSB and Contractor to Demolish the Eich House, Feb. 19, 1990
Dates:
1990
Amended Articles of Incorporation, 1966
File
Identifier: AC 02.01 Box 01 Folder 15
Scope and Contents
Amended Articles of Incorporation, March 1966
Dates:
1966
Amended Articles of Incorporation, 1969
File
Identifier: AC 02.01 Box 01 Folder 22
Scope and Contents
Amended Articles of Incorporation, May 19, 1969 (Articles of Incorporation, 1972 see AC 02.02.F01 Box 03)
Dates:
1969
Amended By-Laws of Board of Directors, 1961
File
Identifier: AC 02.01 Box 01 Folder 11
Scope and Contents
Amended By-Laws of Board of Directors, 1961
Dates:
1961
Amendment to Agreement, 1973
File
Identifier: AC 02.01 Box 01 Folder 23
Scope and Contents
Amendment to Agreement, March 21, 1973
Dates:
1973
Amendments to the Articles of Incorporation (original), 1976
File
Identifier: AC 02.01 Box 01 Folder 28
Scope and Contents
Amendments to the Articles of Incorporation (original), Oct. 1, 1976
Dates:
1976
Amendments to the Articles of Incorporation, Sept. 1976 and Related Correspondence, 1976
File
Identifier: AC 02.01 Box 01 Folder 27
Scope and Contents
Amendments to the Articles of Incorporation, Sept. 1976 and Related Correspondence
Dates:
1976
Amendments to the By-Laws, 1976
File
Identifier: AC 02.01 Box 01 Folder 26
Scope and Contents
Amendments to the By-Laws, May 1976
Dates:
1976