Skip to main content

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