Skip to main content Skip to search results

Showing Records: 91 - 100 of 137

MHECB Private Institution Registration, 1977

 File
Identifier: AC 02.06 Box 01 Folder 15
Scope and Contents

MHECB Private Institution Registration, 1977

Dates: 1977

MHEFA Mortgage bonds, 1974-1975

 File
Identifier: AC 02.02 Box 02 Folder 03
Scope and Contents

MHEFA Mortgage bonds, 1974 Minnesota Higher Education Facility Authority Series J, $370,000 First Mortgage Revenue Bonds, 1974

Dates: 1974-1975

Minnesota Department of State Notarization (original), 1975

 File
Identifier: AC 02.01 Box 01 Folder 24
Scope and Contents

Minnesota Department of State Notarization (original), February 1975

Dates: 1975

MN Federation of Teachers Suit against the MN Private Colleges, 1991

 File
Identifier: AC 02.04 Box 01 Folder 03
Scope and Contents

MN Federation of Teachers Suit against the MN Private Colleges, 1991

Dates: 1991

MN Higher Education Facilities Authority, 1973-1975

 File
Identifier: AC 02.02 Box 02 Folder 02
Scope and Contents

MN Higher Education Facilities Authority, 1975 Minnesota Higher Education Facility Authority Series F, $1,610,000 First Mortgage Revenue Bonds, 1973

Minnesota Higher Education Facility Authority Series N, $1,450,000 First Mortgage Revenue Bonds, 1975

Dates: 1973-1975

Models of Other Institutions, 1960-1961

 File
Identifier: AC 02.06 Box 01 Folder 02
Scope and Contents

Models of Other Institutions, 1960-1961

Dates: 1960-1961

Original Copy of Amended Articles of Incorporation, 1966

 File
Identifier: AC 02.01 Box 01 Folder 16
Scope and Contents

Original Copy of Amended Articles of Incorporation, March 1966

Dates: 1966

Other Legal Documents, 1960-2005

 File
Identifier: AC 02.06 Box 01
Scope and Contents Other Legal Documents: Clarification of Community-College Relationship (undated) Models of Other Institutions, 1960-1961 Sponsorship History, ca 1979 Announcement of Incorporation, Nov. 1961, (Memo to Faculty of CSB) Correspondence Re: Board of Advisors, 1961-1962 (Enlargement and Function of the Board of Advisors) Legal Consultant Report, 1965 (Reverend Edward Stanford) Promissory Notes, Convent and Hospital, 1967-1971 Cover letter from Mary Grell to Jameen Mape, St. Cloud Hospital. May 23,...
Dates: 1960-2005

Paul Sherman Pritchard, 1989

 File
Identifier: AC 02.05 Box 01 Folder 13
Scope and Contents

Paul Sherman Pritchard, 1989

Dates: 1989

Peter J. Schultz, 1997

 File
Identifier: AC 02.05 Box 01 Folder 14
Scope and Contents

Peter J. Schultz, 1997

Dates: 1997

Filtered By

  • Subject: Articles and Constitutions X

Filter Results

Additional filters:

Subject
Articles and Constitutions 125
Articles and Constitutions Bahamas Program 6
Property Articles and Constitutions 6