Skip to main content

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

Claire Lynch Gymnasium, 1985

 File
Identifier: AC 02.02 Box 01 Folder 09

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