Articles and Constitutions
Subject
Subject Source: Unspecified ingested source
Found in 125 Collections and/or Records:
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
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
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
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