Skip to main content

Corporate minutes

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: See From: Minutes

Found in 91 Collections and/or Records:

Administrative Files, 1887-2010

 Series
Identifier: M123.01
Scope and Contents This series contains boxes of administrative files from the 1887-2010 festival seasons, materials include but not limited to; board minutes, administrative and annual reports, financial ledgers, and other items. Materials in this series pertain to the CCOH, Teller House, the Foundry, and other CCOHA properties in Central City, Colorado. Materials in this series were found in the CCOHA offices as well as various locations in Central City, Colorado and moved to the collection to be housed with...
Dates: 1887-2010

Alfred C. ''Pete'' Nelson Papers

 Collection
Identifier: M019
Abstract Alfred Clarence "Pete" Nelson served as interim Chancellor at the University of Denver, Denver, Colorado from 1948-1949. Alfred C. Nelson served as Interim Chancellor at the University of Denver, Denver, Colo. from 1948-1949. He also served as Professor of Chemistry (1923-1936), Registrar (1929-1937), Dean of Graduate College and Director Summer Session (1937-1948), Vice Chancellor (1949-1952), and Dean of Community College and Director of Summer Session (1951-1960). The...
Dates: 1918-1978

AMC Cancer Research Center Records

 Collection
Identifier: B360
Abstract In 1954 Jewish Consumptives' Relief Society (JCRS) changed its mission to cancer research and became the American Medical Center and later known as the AMC Cancer Research Center. AMC completely merged with the University of Colorado Health Sciences Center in 2014. Collection contains board of trustee's minutes, committee minutes, reports, AMC By-laws, name plates, posters, publications, programs, photographs, and scrapbooks related to the AMC Cancer Research Center from 1957 through 2012....
Dates: Other: 1904-2012

Anti-Defamation League of B'nai B'rith, Mountain States Regional Office Records

 Collection
Identifier: B090
Abstract The Anti-Defamation League of B'nai B'rith, Mountain States Regional Office began in 1913 as a volunteer committee led by Simon Heller. The purpose of the organization was to fight prejudice and intolerance and to preserve the Jewish democratic heritage. The formal organization was established in 1941 as the tri-state office with Harold Saks as the first director. The Mountain States Regional Office in Denver worked toward the elimination of discrimination in employment, housing,...
Dates: 1940-1980

Babi Yar Park Records

 Collection
Identifier: B110
Abstract

Babi Yar Park in Denver, Colorado was dedicated on October 2, 1983 to memorialize the September 1941 massacre of the Jews that remained in the Ukrainian city of Kiev, at a ravine called Babi Yar. The Babi Yar Park Foundation was formed under the leadership of Helen Ginsburg. Collection contains minutes, administrative papers, correspondence, reports, scrapbooks, news clippings, photos, public relations materials and architectural drawings from the Babi Yar Park between 1969-2015.

Dates: 1969-2015

Binder with Administrative Records, 1961-1966, bulk: 1964-1966

 Item
Identifier: B157.01.0008.0001
Abstract

Records span 1961-1966 with the bulk of the material from 1964-1966; programs, mailings, fundraiser information, newspaper clippings, receipts and meeting minutes.

Dates: 1961-1966; Majority of material found within 1964-1966

Board Committees, 2004

 File
Identifier: B353.02.0001.0004
Abstract

Records of Historic Committee, Strategic Planning Committee, and Marketing/PR Committee.

Dates: 2004

Board Minutes, Supplementary Documents and Correspondence, 2000-2012

 File
Identifier: B353.02.0001.0003
Abstract

Foundation Board meeting minutes, agendas, and supporting documents and correspondence.

Dates: 2000-2012

Board of Trustees and Committees, 1964-1989

 File
Identifier: B430.02.0001.0009
Abstract

File contains Denver Symphony Orchestra Board of Trustees, Guild and committee materials, including minutes, reports, correspondence, newsletters, and lists.

Dates: 1964-1989

Box 1, 1957-1985

 File — Box B360.01.0001: Series B360.01 [Barcode: U186023246358]
Identifier: B360.01.0001
Scope and Contents From the Collection:

Collection contains board of trustee's minutes, committee minutes, reports, AMC By-laws, name plates, posters, publications, programs, photographs, and scrapbooks related to the AMC Cancer Research Center from 1957 through 2012. The American Medical Center is the successor to JCRS. Additionally, some older material relating to JCRS is also in the collection dating back to 1904.

Dates: 1957-1985