Skip to main content Skip to search results

Showing Records: 101 - 110 of 137

Promissory Notes, Convent and Hospital, 1967-1971

 File
Identifier: AC 02.06 Box 01 Folder 07
Scope and Contents Promissory Notes, Convent and Hospital, 1967-1971 Cover letter from Mary Grell to Jameen Mape, St. Cloud Hospital. May 23, 1967. Enclosed: Promissory note from the College of Saint Benedict to St. Cloud Hospital. For $25,000 at 4% annual interest, to be paid after May 25, 1967. Attached: scrap of paper with handwritten calculations. Attached: second copy of promissory note. Cancelled and with "Paid in Full" written on it. Promissory note from College of St. Benedict to...
Dates: 1967-1971

Property, 1962-1977

 File
Identifier: AC 02.03 Box 01
Scope and Contents Property: File 1: Survey Sketch Plat: Sisters of the Order of Saint Benedict to the College of St. Benedict, February 1962 (6 copies) File 2: Certification by the Secretary of State of the State of Minnesota of the Articles of Incorporation of the College of Saint Benedict, June 10, 1963 File 3: Statements acknowledging the property transferred to the College of Saint Benedict from the Sisters of the Order of St. Benedict, St. Joseph, MN File 4: Certificate of Survey: August 1972 November...
Dates: 1962-1977

Proposal for Title III Supporting Small College, 1973

 File
Identifier: AC 02.02 Box 04 Folder 10
Scope and Contents

Proposal for Title III Supporting Small College, 1973

Dates: 1973

Proposed Restatement of By-Laws, 1978

 File
Identifier: AC 02.01 Box 01 Folder 29
Scope and Contents

Proposed Restatement of By-Laws, 1978

Dates: 1978

Public Notice of Directory Information, 1976

 File
Identifier: AC 02.06 Box 01 Folder 22
Scope and Contents

Public Notice of Directory Information, 1976 Lawyer's interpretation of the Buckley Amendment in re: publication of an alumni directory -- information cannot be made public without a public notice of the categories of information, May 27, 1976

Dates: 1976

Purchase of Laudenbach House, 1977

 File
Identifier: AC 02.03 Box 01 Folder 05
Scope and Contents

Purchase of Laudenbach House, April 1977

Dates: 1977

Radiation Safety Regulations at CSB/SJU, 1992

 File
Identifier: AC 02.06 Box 01 Folder 21
Scope and Contents

Radiation Safety Regulations at CSB/SJU, 1992

Dates: 1992

Records of the Founding of the College of Saint Benedict Mission Statement, 1974

 File
Identifier: AC 02.06 Box 01 Folder 12
Scope and Contents

Records of the Founding of the College of Saint Benedict Mission Statement, 1974

Dates: 1974

Repairs to Roof of Corona Hall, 1977

 File
Identifier: AC 02.02 Box 05 Folder 05
Scope and Contents

Repairs to Roof of Corona Hall, 1977 Corona Hall Roof Repair, 1977

Dates: 1977

Resolution Amending By-Laws of CSB, 1988

 File
Identifier: AC 02.01 Box 01 Folder 33
Scope and Contents

Resolution Amending By-Laws of CSB, 1988

Dates: 1988

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