Skip to main content

By-laws

 Subject
Subject Source: Library of Congress Genre/Form Terms
Scope Note: Use as a form subdivision under names of individual corporate bodies and under types of corporate bodies for collections of by-laws of those bodies.

Found in 19 Collections and/or Records:

Administrative and Guiding Documentation, 1985-2001

 Sub-Series
Identifier: B103.04.05
Abstract

Policies and procedures, by-laws, administrative materials, etc.

Dates: 1985-2001

AMC By-laws, 1975-1985

 File
Identifier: B360.02.0015.0002
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1975-1985

AMC By-laws, 1986-1991

 File
Identifier: B360.02.0015.0003
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1986-1991

AMC By-laws, 1987

 File
Identifier: B360.02.0015.0007
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains by-laws and amendments.

Dates: 1987

Box 1, 1968-1982

 File — Box B144.0001: Series B144.01 [Barcode: U186020759467]
Identifier: B144.01.0001
Abstract

Approximately 26 files of administrative records including Bylaws, Articles of Incorporation, correspondence, and related items.

Dates: 1968-1982

Box 1: Correspondence, 1976-1979

 File — Box D046.0001: Series D046.01 [Barcode: U186022713158]
Identifier: D046.01.0001
Abstract

This box contains folders with official correspondence and founding documents of the National Round Dance Board of Review and Universal Round Dance Council.

Dates: 1976-1979

Box 1: Zeta Tau Alpha Records, 1952-1956

 File — Box U410.0001: Series U410.01; Series U410.02 [Barcode: U186026078827]
Identifier: U410.02.0001
Abstract

This box contains an annotated 1956 edition of the “Constitution and By-Laws of Zeta Tau Alpha.” There is a 1952 edition of “Songs of Zeta Tau Alpha” published by the fraternity. This box also contains “The History of Zeta Tau Alpha 1898-1948” by Shirley Kreasan Strout, published by the fraternity in 1956.

Dates: 1952-1956

Box 22, 1985-2001

 File — Box B103.0022: Series B103.04; Series B103.05 [Barcode: U186026077504]
Identifier: B103.04.05.0022
Abstract Box contains materials pertaining to governance and administration of the Allied Jewish Federation of Colorado (now Jewish Colorado) dating from 1977-2007, with the bulk of material dating from 1985-1989, 1994, 1998-2001. Included are meeting minutes and related documents from the Board of Directors and Executive Committee, budgets/financials, and other materials that were included in the AJF's collection of administrative documents. In this series, materials include policies, by-laws,...
Dates: 1985-2001

Box 43, 1946 - 2002

 File — Box B103.0043: Series B103.04 [Barcode: U196026076639]
Identifier: B103.04.05.0043
Abstract

This box contains twelve (12) folders with the articles of incorporation, amendments to the artilces of incorporation, real estate information for land in Know Hill (Colorado Springs), information of the Declaration of Trust for the Allied Jewish COuncil of Denver, amaendments to the Declaration of Trust, bylaws for the Endowment Fund, stock certificates that were given for the Endowment Fund, and tax status information.

Dates: 1946 - 2002

By-laws and Constitution, 1883

 File
Identifier: B133.01.0001.0001
Abstract

Constitution and by-laws of the Congregation Aaron, Trinidad, Colorado.

Dates: 1883