Articles and Constitutions
Subject
Subject Source: Unspecified ingested source
Found in 125 Collections and/or Records:
By-Laws of the College of St. Benedict, 1975
File
Identifier: AC 02.01 Box 01 Folder 25
Scope and Contents
By-Laws of the College of St. Benedict, Jan. 1975
Dates:
1975
By-Laws of the College of St. Benedict, 1992
File
Identifier: AC 02.01 Box 01 Folder 36
Scope and Contents
By-Laws of the College of St. Benedict, October 1992
Dates:
1992
Bylaws of CSB, 1998
File
Identifier: AC 02.01 Box 01 Folder 38
Scope and Contents
Bylaws of CSB CSB By Laws, Adopted by the CSB Board May 8, 1998 and approved by the Corporate Membership, June 9, 1998;
Dates:
1998
Certificate of Good Standing by MN Secretary of State, 1972
File
Identifier: AC 02.06 Box 01 Folder 08
Scope and Contents
Certificate of Good Standing by MN Secretary of State (Aug. 14,'72)
Dates:
1972
Certificate of Restated Articles (original and copies), 1979
File
Identifier: AC 02.01 Box 01 Folder 30
Scope and Contents
Certificate of Restated Articles (original and copies), Jan. 24, 1979
Dates:
1979
Certificates, 1972
File
Identifier: AC 02.06 Box 01 Folder 09
Scope and Contents
Certificates, 1972
Dates:
1972
Claire Lynch Gymnasium, 1985
File
Identifier: AC 02.02 Box 01 Folder 09
Scope and Contents
Claire Lynch Gymnasium, 1985
Dates:
1985
Clarification of Community-College Relationship, no date
File
Identifier: AC 02.06 Box 01 Folder 01
Scope and Contents
Clarification of Community-College Relationship (undated)
Dates:
no date
College of St. Benedict Dormitory and Auxiliary Facilities Bonds, Series A, B, and C of 1972, 1980, 1972-1980
File
Identifier: AC 02.02 Box 01 Folder 04
Scope and Contents
College of St. Benedict Dormitory and Auxiliary Facilities Bonds, Series A, B, and C of 1972, 1980
Dates:
1972-1980
Comments on the Amended Articles of Incorporation, 1969
File
Identifier: AC 02.01 Box 01 Folder 19
Scope and Contents
Comments on the Amended Articles of Incorporation, Feb. 1969
Dates:
1969