Skip to main content

Colorado

 Subject
Subject Source: Library of Congress Name Authority File

Found in 61047 Collections and/or Records:

Community Leaders in the Denver Metropolitan District, 1948 March 25

 File
Identifier: M042.03.0001.0057
Scope and Contents From the Series:

This series contains reports published by ORC.

Dates: 1948 March 25

Community Organizations, 1987-2009

 Series
Identifier: D086.04
Scope and Contents

This series contains programs, clippings, documentation, and newsletters from Colorado Dance Education Organization (CoDEO), Colorado Contemporary Dance, Human Kinetics, National Dance Association (NDA), and National Dance Education Association (NDEA).

Dates: 1987-2009

Community Relations Committee, 1970

 Item
Identifier: U219.03.0003.0015.00001
Abstract

Information about the organization of the Community Relations Committee and what it has accomplished .

Dates: 1970

Community Relations – Doris Ladd, Dir., 1976

 File
Identifier: M028.02.0007.0007
Abstract

Types of Materials: memos

Dates: 1976

Community Relations – Stephanie Moore, Dir., 1976

 File
Identifier: M028.02.0007.0008
Abstract

Types of Materials: memos

Dates: 1976

Community Statement, 1970

 Item
Identifier: U219.03.0004.0018.00002
Abstract

Flier stating that bomb threats had been made against the General Classroom Building and that a bomb had been thrown at DRI. The writers do not condone such actions and, in fact, they increase the likelihood that the police or troops will be called in.

Dates: 1970

Company Records, 1945, 2012

 Series
Identifier: B370.02
Scope and Contents

Contains folder with brochure for the Siegel Energy Corporation and a framed ration stamp form and gasoline purchase permit.

Dates: 1945, 2012

Compilation of Writings about Woodstock West, 1970

 Item
Identifier: U219.03.0004.0022.00002
Abstract

Collection of ideas, raps, newsbits, dreams and the rest was open to any Woodstock West people to record their opinions and thoughts.

Dates: 1970

Complete Financial and Statistical Report of the JCRS for 1924, 1925

 Item
Identifier: B002.05.01.0199.0022.00001
Abstract Report of the Jewish Consumptives' Relief Society (JCRS) annual operations and finances for the period beginning January 1, 1924, and ending December 31, 1924; Dr. Philip Hillkowitz was the Society's President, and C.D. Spivak was the Secretary. Includes an obituary and memorial for Max D. Neusteter, 1874-1925, patients' writings, and a landscape architectural development plan created by S. R. De Boer. Also includes two medical papers, one devoted to children with tuberculosis. Also includes...
Dates: 1925

Completion Management, Chambers Center, 2004 April-2006 March

 File
Identifier: U109.02.0004.0022
Abstract

This folder contains documents pertaining to the completion of the Chambers Center.

Dates: 2004 April-2006 March