PRELIMINARY INVENTORY ACCESSION CA2632 UNIVERSITY Y, YMCA, AND YWCA RECORDS
|
|
- Rafe Hicks
- 6 years ago
- Views:
Transcription
1 PRELIMINARY INVENTORY ACCESSION CA2632 This collection is available at The State Historical Society of Missouri, Research Center- Columbia. If you would like more information, please contact us at Dates: 1900s-1970s Creators: University YMCA/YWCA (Columbia, Mo.) Young Men's Christian Association Young Women's Christian Association Collection Size: 13 linear feet, 2 volumes Introduction Correspondence, minutes, conference materials, reports, newsletters, financial records, membership lists, photographs, and miscellany. Box List Box 1 Board of Directors Minutes, Board Exec. Committee, Board of Trustees Personnel Committee-University Constitution/By-Laws Nominating Committee Board of Directors United Fund Report Studies RE: YMCA Self-Study Documents, Slum Clearance-Housing Africa Trip South Basketball Program May, '70 Uproar Annual Report to National Council Black Demands and Director Ski Trip, 1965 Ski Trip, United Fund, Mr. Richard Y.M.C.A. Project Growth Reference Ski Program Czech Exchange Program Leadership Training Material Box 2 Tutoring Woodhaven For Cabinet Meetings THE STATE HISTORICAL SOCIETY OF MISSOURI MANUSCRIPT COLLECTION 1/10/2018
2 ACCESSION CA2632 Elimination of Racism Third World Personnel Policy and Job Description, 1963 Working/Student Mothers Workshop, 1975 Girl Scouts/Campfire Girls Pediatrics Playtime Attempted Newsletter, 1974 State Tax Reports Application for use of rooms, UMC Recipes for 50 YWCA Retirement Fund Scholarships and Financial Aid for Minority Students Title IX Information Payroll Records YWCA Membership Lists Fall, 1974, Programs Luncheon Forums, Regional and National Business Reports Muriel Battle Scholarship Applicants, Spring 1975 Karate Odile Sweeney's Visit, March, 1962 Woodhaven Project Public Affairs Summer Seminars/Work Projects Voluntary Action Center Budget Petty Cash Computations Box 3 Membership Policy Canvass: Procedure, Materials, Organization, 1959 Record Book, 1960 National Council Bulletin, Jr. Hi-Y General Information Family YMCA Financial Statements Paid Bills, 1963 Columbia YMCA Tax Reports Columbia Family YMCA Current Payroll Records Cancelled checks Box 4 Financial materials Cancelled checks Miscellany Page 2 of 8
3 ACCESSION CA2632 Box 5 Vouchers Publicity Mailing Additions Bank Statements Current Newsletters Addresses of YMCA Members YMCA Info., Current Fund Raising Ideas YWCA Big Sisters TNF Flyers Tuesday Noon Forum District Conference United Fund Missouri District Conference, 1960 YWCA Statistics Correspondence, United Way United Way Budget United Way Report Cashbook Recorder's Book, 1917 Box 6 National Student Assembly Y, 1958 National Student Assembly Y, National YWCA Convention, 1958 Retreats Campus Chest Annual Reports, National Board and V.W.S. Paid Bills, 1977, Receipts Federal Tax Returns, Form 941 Stationery, YWCA Program Planning and Budgeting Past Expense Reports United Way YWCA Advisory Board Training Materials United Way Quarterly Reports Poster and Illustration Material YWCA Letters to Freshmen Cabinet Orientation, 1965 Cabinet Petitions, Supporting Friends Membership Petitions Membership Committee Membership Meetings and Activities Announcements Page 3 of 8
4 Office Staff Officer Elections Officer Petitions Outstanding Y Member Award Public Relations and Publicity Finance Ideas Auditor's Report Membership YWCA Directory YWCA Regional correspondence Current Taxes to be Paid ACCESSION CA2632 Box 7 National Student Assembly Y, 1958 National Student Assembly Y, 1955 YM-YW Staff Study, Estes Park, 1953 Community YMCA--Budget Family YMCA, Board of Directors, Membership Canvass, 1960 Civic Center Payroll Reports--Family--Quarterly Reports Annual Report, National Council Family YMCA, Board Minutes, Columbia YMCA, Employee's Records Columbia Family YMCA, Board of Directors, 1962 Cabinet, Report of Survey Commission, 1916 Psi Mu Material, 1942 Hi-Y WCA-SAC, Employment Bureau, Cabinet, YMCA Cabinet, Cabinet and Executive Committee Minutes, Cabinet, Student YMCA, Centennial, 1958 Staff Seminar, Estes, l920 D.P. Council--Campus Affairs, International Student's Scholarship Committee Membership Study Cabinet, Minutes of Cabinet Non-Student Lists Cabinet, Page 4 of 8
5 Religion in Life Week, 1957 Officers and Cabinet ACCESSION CA2632 Box 8 Reports, Reports, Reports, Speaker's Profile Sheets and Schedule, 1957 S.R.C., R.I.L.W., Religion in Life Week, 1956 S.R.C., S.R.C., S.R.C., S.R.C., S.R.C., Community YMCA-Personnel Records and Correspondence Prospects-Charter Members, 1957 Program Committee Family Y Correspondence Financial Audits YWCA Facilities, Huggins House Bayliss Retirement Fund Estes Conference, 1950 Estes Conference, 1955 Estes Conference, 1959 Estes Conference, 1958 Spring District Conference, District Conferences-Missouri, 1948, 1951, 1952, 1954 Correspondence, YM Correspondence, Box 9 Minutes, Luncheon, 1968 National Office Newsletter: Y's Report Program Committee, Office Supplies, Newspaper, Installation, 1969 Student Program/Project, Installation Treasurer's Reports, 1965 Other Literature University YMCA, Board of Directors, Page 5 of 8
6 ACCESSION CA2632 Quarterly Federal Tax Return, Board of Directors, University of Missouri YMCA, Board of Directors, University of Missouri YMCA, Board of Directors, Board of Directors, Board of Directors, Board of Directors, Board Records, YM-YW Board Meetings, YMCA Board, 1947 YMCA Board, Board Meetings, Staff Conference and Study, Stud. Y Movement, 1956 Joint Budgets, National Student Assembly, 1954 Budget Report, Prior to Community Chest Community Chest Program Reports, Correspondence, YMCA Carbons, Box 10 Advisory Board Meeting Black Affairs Muriel Battle Scholarship Applicants, Fall 1974 P.R. and Information "Smear" YWCA Material Student Religious Workers Student Union, Room Reservations Triennial Report, 1954 University Regulations, Organization Directory United Fund, Campaign Material YM Campaign United Nations National Matching Fund F.A. Middlebush Correspondence, Minutes Payroll Records, Installation, Newspaper, Philippines NSCYWCA-Atlanta, 1968 Outstanding Y Members Nominations, Leadership Training, Junction City, Kansas Estes Conference, 1967 Babysitting Page 6 of 8
7 Regional Assembly ACCESSION CA2632 Box 11 Tutoring, Human Development Association of Boone County, Missouri Group Dynamics Working Budget, Budget, UF Proposals, , Amendments Tax Exempt Reports University Y, Payroll Records Bank Statements Volunteer Summary Forms Treasury Bills A.G. Edwards and Sons Great Western Savings and Loan YMCA Office Rental Agreement Budgets, Photographs YWCA Minutes, 1961 Minutes, Board of Control, S.R.C., Box 12 Ledgers Account Book, 1927 Secretary's Book, Advisory Board of the YMCA, 1906 Box 13 Muriel Battle Scholarship General Information United Way Correspondence United Fund Correspondence Committees Cabinet Annual Reports, Annual Reports United Way Correspondence YWCA Old Applications and Resumes Members, 1961 and 1962 Cabinets--Past Cabinet Meeting Minutes, Receipts Clippings, Lettuce Boycott Columbia Savings, Time Certificates Quarterly Fed. Tax Return, 1966 Quarterly Fed. Tax Return, 1960 Ski Trip, 1965 Page 7 of 8
8 ACCESSION CA2632 Scrap Book File YMCA Building YMCA on the American Campus Joint Execution--Univ. and Family YMCAs Tutoring Proposal Project Growth Volumes (Oversize) v. 1 Receipts, 1950s-1960s v. 2 Receipts, 1920s-1940s Page 8 of 8
National Council of Jewish Women. Seattle Section records. Inventory. Accession No:
1982 National Council of Jewish Women. Seattle Section records Inventory Accession No: 2089-029 Special Collections Division University of Washington Libraries Box 352900 Seattle, Washington, 98195-2900
More informationC Leuthold, Carolyn and David, Papers, linear feet
C Leuthold, Carolyn and David, Papers, 1964-1996 3960 3 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationPRELIMINARY INVENTORY ACCESSION CA6066 MISSOURI LIBRARY ASSOCIATION, RECORDS
PRELIMINARY INVENTORY ACCESSION CA6066 This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu. Introduction
More informationKINGS POINT ART LEAGUE BYLAWS
KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE
More informationUnited Way of Delaware County records
This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library
More informationUniversity of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection
University of Oklahoma Libraries Western History Collections Oklahoma Academy of Science Collection Oklahoma Academy of Science Collection. Records, 1910 1986. 25.50 feet. Professional organization. Correspondence
More informationUnited Community Services Communications Department Records 8 linear feet (8 SB) , bulk
United Community Services Communications Department Records 8 linear feet (8 SB) 1928-1993, bulk 1947-1984 Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Dallas Pillen
More informationMS-39, Springfield Urban League Records
Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records
More informationBYLAWS OF MINORITY MEN S NETWORK ARTICLE I NAME
BYLAWS OF MINORITY MEN S NETWORK ARTICLE I NAME The name of this organization will be MINORITY MEN S NETWORK (MMN). Minority includes persons who define themselves as members of racial or ethnic minorities
More informationDESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES
DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:
More informationTHE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY K0307 Rosemary L. Smithson (1931- ) Papers 1970-1982 4 cubic feet The organizational records of the Missouri Equal Rights Amendment
More informationCONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.
CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee
More informationJOB DESCRIPTIONS FOR ELECTED OFFICERS
JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat
More informationBylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association
Bylaws of the Virginia Epsilon Chapter of The Tau Beta Pi Association Bylaw I General SECTION 1.01. These Bylaws shall govern the proceedings of the Virginia Epsilon Chapter of Tau Beta Pi, Engineering
More informationArticle I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.
By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name
More informationUW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015
I. REPORTING RESPONSIBILITY UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015 A. In addition to reports to its members through The Sifter, the Association
More informationLAKE AREA MASTER GARDENERS CLUB BY-LAWS. Article I Organization. Article II Objectives
LAKE AREA MASTER GARDENERS CLUB BY-LAWS Article I Organization The name of the organization shall be: Lake Area Master Gardeners Club (referred to as LAMG), a nonprofit organization that operates under
More informationStudent Government Records, Series 69
Extent: 6 2/3 cubic feet Inclusive Dates: 1962-1996 Bulk Dates: 1980-1991 Provenance: Student Government office through the Records Center. Restrictions: 3 folders of financial material are restricted.
More informationPhi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter
Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter
More informationThe American Business Women s Association (AWBA) PC002.14
Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The
More informationUNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the
More informationCOACHELLA VALLEY QUILT GUILD
COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild
More informationGeneral ASB ELECTIONS PACKET
General ASB 2015-2016 ELECTIONS PACKET Forms Due to: Mr. Lively, room 305, by 3:00pm on Friday, April 10 Campaigning Begins: Wednesday, April 15, 6:00am Campaigning Ends: Thursday, April 23, 3:00pm (This
More informationDETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION. Papers, (Predominatly, ) 4 linear feet
DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION Papers, 1942-1984 (Predominatly, 1956-1983) 4 linear feet Accession Number 1239 The papers of the Detroit Association of Educational Office
More informationPREAMBLE. ARTICLE l: PURPOSE
PREAMBLE We, the members of THE ALUMNI ASSOCIATION OF B. W. HARRIS EPISCOPAL SCHOOL of the city of Monrovia, Montserrado County, Republic of Liberia, residing in the United States of America have come
More informationWill be paid accordingly outlined by Article VII in the SGA Bylaws
Article I-Purpose The bylaws shall be the working rules and regulations of the TSJC SGA student SGA. They shall also serve to define the specific duties of each SGA position. Neither these bylaws nor any
More informationDallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP
Dallas Chapter Standing Rules Amended January 15, 2019 ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Membership to EWI of Dallas is by invitation only. The Dallas
More informationSTANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE
STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE Adopted with revision October, 2014 by the Kentucky Conference United Methodist Women. The United Methodist Women of the Kentucky Conference
More informationCOACHELLA VALLEY QUILT GUILD
COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild
More informationClavia Chapter of the Mortar Board Society Records RG
Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University
More informationMinisterial Decision No. (71/ 2014)
Ministerial Decision No. (71/ 2014) Sultanate of Oman Ministry of Higher education The Minister Ministerial Decision No. (71/ 2014) About the issuance of the Regulatory Guide of Student Advisory Councils
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives
More informationCENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME
CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College
More informationUndergraduate Student Government Association records
Undergraduate Student Government Association records 06.022 Finding aid prepared by Stanley Alston. Last updated on April 29, 2011. Drexel University, Archives and Special Collections 2010 Table of Contents
More informationEAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES
EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES The United Methodist Women of East Ohio Conference shall function in accordance with the Constitution and Bylaws for Local, District, Conference,
More informationPRESIDENT. Preparation and Powers
PRESIDENT Preparation and Powers Preparations for the Presidency 1. Become thoroughly familiar with the Constitution. 2. In conjunction with the Past Presidents Advisory Committee, make long range plans
More informationBYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.
BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall
More informationMS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE
MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article
More informationNorthwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES
Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES I. GENERAL 1. Newly elected Synodical Women s Organization (hereinafter referred to as SWO) officers/board members
More informationTable of Contents. Term of Office, Duties of Executive Officers - Past President.. Page 2. Second Vice-President, Recording Secretary Page 4
Table of Contents Preamble, Branch Organization. Page 1 Term of Office, Duties of Executive Officers - Past President.. Page 2 President, First Vice-President Page 3 Second Vice-President, Recording Secretary
More informationBYLAWS. Parent Association of the Clinton School for Writers & Artists
BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association
More informationSterling Chamber of Commerce
Inventory of the Sterling Chamber of Commerce Sterling, Illinois Records In the Regional History Center RC 171 1 INTRODUCTION The Sterling Chamber of Commerce donated its records to the Northern Illinois
More informationBYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT
BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred
More informationAuxiliary Handbook
St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose
More informationMartha Thomas Fitzgerald Papers - Accession 273
Winthrop University Digital Commons @ Winthrop University Manuscript Collection Louise Pettus Archives and Special Collections 1987 Martha Thomas Fitzgerald Papers - Accession 273 Martha Thomas Fitzgerald
More informationAlaska Association of School Business Officials. Policy Manual
Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April
More informationCONSTITUTION AND BY-LAWS May 2017
1 CONSTITUTION AND BY-LAWS May 2017 CONSTITUTION ********************* ARTICLE I NAME This organization shall be known as the NEVADA RECREATION AND PARK SOCIETY, a state affiliate of the NATIONAL RECREATION
More informationProfessional Secretaries International Athens Chapter MSS# 194
Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections Professional Secretaries International Athens Chapter MSS# 194 OVERVIEW OF THE COLLECTION Author: Title: Various Professional
More informationBy-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO
By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO Approved May 25, 2006 Amended April 10,2007 I.NAME 1.The name of the organization shall be the Cold Spring
More informationCAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)
Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.
More informationBrad Carter collection MSS.424
Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department
More informationBY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004
BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION
More informationCIVICUS Student Advisory Board Constitution
CIVICUS Student Advisory Board Constitution Preamble The CIVICUS Student Advisory Board is a student-run organization within the CIVICUS Living and Learning Program that promotes the five tenets of CIVICUS:
More informationMonument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017)
Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017) Article One The name of this organization is hereby called the Monument Academy Parent-Teacher Organization, hereafter known
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationBylaws of ISACA Muscat, OMAN Chapter Effective: (Proposed as of 28.August.2009)
Bylaws of ISACA Muscat, OMAN Chapter Effective: (Proposed as of 28.August.2009) Article I. Name and legal status Section Name The name of this nonunion, nonprofit organization shall be the ISACA Muscat,
More informationMcCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008
McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008 Rule 1. Standing rules supplement the by-laws and are adopted as needed. These may be amended, with previous notice, by a majority vote of those
More informationAlabama Chapter of the American Planning Association
Article 1 Introduction Alabama Chapter of the American Planning Association Bylaws Adopted January 1996 Revised December 1997 Revised November 1999 Revised May 2002 Revised November 2007 Revised April
More informationConstitution and By-Laws of the Deep Run Valley Sports Association. Constitution
Constitution ARTICLE I: NAME The name of this organization shall be the DEEP RUN VALLEY SPORTS ASSOCIATION, INC. (DRVSA). The principle office of DRVSA shall be located in Hilltown Township near the corner
More informationUnited Foundation Office of the Vice President for Administration Records 21.5 linear feet (21 SB, 1 MB) , bulk
21.5 linear feet (21 SB, 1 MB) 1972-1999, bulk 1982-1988 Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Dallas Pillen March 16, 2015. Modified by Kris Kniffen October
More informationFinding Aid- Tennessee Intercollegiate State Legislature (TISL)
Finding Aid- Tennessee Intercollegiate State Legislature (TISL) Series 1: TISL Publications & Related Organizations Box 1: Early Constitutions 1. Original TISL Constitution 1966 2. Early TISL Constitutions
More informationModel Constitution for a Y s Men s Club
Y'S MEN INTERNATIONAL Model Constitution for a Y s Men s Club PLEASE NOTE: This is just a MODEL and needs to be adapted to local conditions. To help you do this there are COMMENTS WRITTEN IN ITALICS WHICH
More informationMinnesota Federation of Women's Clubs Collection M/A
Minnesota Federation of Women's Clubs Collection M/A 2000.21.01 Finding aid prepared by Carissa Hansen This finding aid was produced using the Archivists' Toolkit October 25, 2016 Describing Archives:
More informationBylaws. Academic Fundraising Partnership (AFP) Established May 2001 to serve the children of E.B. Scripps Elementary
Bylaws for Academic Fundraising Partnership (AFP) Established May 2001 to serve the children of E.B. Scripps Elementary Enacted July 2001 Amended June 2010 Ellen Browning Scripps Elementary School 11788
More informationBUFFALO BRANCH AAUW INC. POSITION DESCRIPTIONS
BUFFALO BRANCH AAUW INC. POSITION DESCRIPTIONS COMMON BOARD RESPONSIBILITIES (All Board Members)... 2 ELECTED POSITIONS President... 3 Program Vice-President (1 st VP)... 5 Membership Recruitment Vice-President
More informationFAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME
FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME 1.1 The name of this organization shall be FAIR OAKS HISTORICAL SOCIETY, INC., herein known as The Society. ARTICLE II: OBJECT
More informationBy Laws Adopted: April 13, 2003 Amended: November 14, 2013
By Laws Adopted: April 13, 2003 Amended: November 14, 2013 By Laws Table of Contents Article I. Name... 2 Article II. Mission... 2 Article III. Membership... 2 Section 1: Membership... 2 Section 2: Regular
More informationA CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME
A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).
More informationCONSTITUTION OHIO TREASURERS OF EDUCATIONAL SERVICE CENTERS ASSOCIATION
CONSTITUTION OHIO TREASURERS OF EDUCATIONAL SERVICE CENTERS ASSOCIATION ARTICLE I Name This organization shall be known as the Ohio Treasurers of Educational Service Centers Association. ARTICLE II Purpose
More informationHospital Auxiliaries of Kansas
Hospital Auxiliaries of Kansas Job Descriptions As reviewed and revised July 2010 Table of Contents Page President... 2 President Elect... 8 Vice President... 13 Recording Secretary... 14 Corresponding
More informationCHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:
CHAPTER STARTER KIT Educators Rising California 15707 Rockfield Blvd., Suite 250 Irvine, CA 92618 T: 949 609 4660 Table of Contents About Educators Rising California 1 Quick Educators Rising Facts 2 Helpful
More informationBylaws of the Young Women s Christian Association of the United States of America, Inc.
Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended
More informationBYLAWS Officers Spouses Club, Albany, GA
BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary
More informationTHE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS
THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this
More informationPRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION
ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives
More informationThe name of this Association shall be the Missouri Academic Advising Association. The official acronym of this Association shall be MACADA.
Article I. Name and Acronym The name of this Association shall be the Missouri Academic Advising Association. The official acronym of this Association shall be MACADA. Article II. Definition of Academic
More informationBelle Haven Women's Club Executive Board Roles and Responsibilities
Approved at BHWC Board Meeting May 7, 2018 Belle Haven Women's Club Executive Board Roles and Responsibilities Statement of Purpose The purpose of this Roles & Responsibilities document is to set forth
More informationBYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.
BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC. ARTICLE I NAME AND MISSION 1.1 General Purpose The Young Women s Christian Association of Cortland, New York, Inc. (hereinafter
More informationNJ Chapter ASHRAE MOP Fourth Revision Approved at 11/7/2002 BOG Meeting
NEW JERSEY CHAPTER OF ASHRAE MANUAL OF PROCEDURES 1. Chapter Administrator & Contract Review Committee 2. Computer & Chapter Records 3. Chapter Property 4. Board of Governors Meeting Expenses 5. Memorial
More informationNATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA
NATIONAL SOCIETY OF LEADERSHIP AND SUCCESS CALIFORNIA STATE POLYTECHNIC UNIVERSITY, POMONA Founding Date: 9/27/10 ARTICLE I SECTION I PREAMBLE PURPOSE: General The National Society of Leadership and Success
More informationPresident Roles and Responsibilities
President Roles and Responsibilities The President shall be the executive director of the organization and shall preside at meetings of the organization, the Board of Directors and the Executive Committee.
More information48.3 linear feet (100 boxes, 6 cartons)
Summary Creator: Title: Extent: American Educational Theatre Association American Educational Theatre Association records, 1944-1960 (bulk dates 1949-1956) 48.3 linear feet (100 boxes, 6 cartons) Source:
More informationIEEE Student Branch at VTU Extension Centre, UTL Tech Ltd., Bangalore Bylaws ARTICLE I
R # 19/6, Ashokpuram School Road, Yeshwanthpur, BANGALORE - 560 022, INDIA Ph: 91.80.23472171 / 72; Fax: 91.80.23572795; E-mail: vtu@utltraining.com IEEE Student Branch at VTU Extension Centre, UTL Tech
More information85/1/551 Affiliated and Associated Organizations American Association of Law Libraries Private Law Libraries SIS File, , 2010.
85/1/551 Affiliated and Associated Organizations American Association of Law Libraries Private Law Libraries SIS File, 1976-2006, 2010 Box 1: Annual Report, 1982/83 Annual Reports, 1985-86, 1990 Ballot,
More informationWALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES
WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs
More informationJob Descriptions for Branch Office Bearers
Job Descriptions for Branch Office Bearers Scottish National Party, Gordon Lamb House, 3 Jackson s Entry, Edinburgh EH8 8PJ Telephone : 0131 525 8900 Fax : 0131 525 8901 1 Branch Convener The Branch Convener
More informationAgency Division Record Title Date
Archives Bingham Canyon Surveys 1900-1927 Archives County Photographs various Archives Salt Lake County Government Publications 1945-2004 Archives Scrapbooks 1987-1991 Assessor Assessment Blotters 1948-1948
More informationBYLAWS. As amended by the 2018 Annual Convention
BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section
More informationCanadian Federation of University Women fonds File List TITLE Date Box # File#
In order to improve access to more of the existing holdings of Western Archives copies of a number of preliminary finding aids are being made available. These preliminary finding aids, some of which were
More informationBylaws Mu Beta Chapter of Sigma Gamma Rho Sorority, Incorporated
Bylaws Mu Beta Chapter of Sigma Gamma Rho Sorority, Incorporated ARTICLE I Name The name of this organization shall be the Mu Beta chapter of Sigma Gamma Rho Sorority, Incorporated. The Mu Beta chapter
More informationNational Honor Society Mandeville High School Chapter Bylaws
ARTICLE I: National Honor Society Mandeville High School Chapter Bylaws NAME: The name of the chapter is National Honor Society of Mandeville High School. ARTICLE II: PURPOSE: The purpose of this organization
More informationOkACTE GUIDANCE DIVISION OPERATING POLICIES AND PROCEDURES I. ORGANIZATION
OkACTE GUIDANCE DIVISION OPERATING POLICIES AND PROCEDURES I. ORGANIZATION A. The name of this organization shall be the Guidance Division of the Oklahoma Association of Career and Technology Education
More informationAlan Bluechel papers. Inventory. Accession No:
4148 Alan Bluechel papers Inventory Accession No: 3598-014 Special Collections Division University of Washington Libraries Box 352900 Seattle, Washington, 98195-2900 USA (206) 543-1929 This document forms
More informationBY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL
BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article
More informationNSQG State Quilt Guild Policies and Procedures
NSQG State Quilt Guild Policies and Procedures The following Standing Rules have been adopted by the Board of Directors of the Nebraska State Quilt Guild. (Revised 4/24/99, Updated 10/25/08, Updated 1/21/12,
More informationTHE GEORGIA MINERAL SOCIETY BY-LAWS. June 1, 2013
GEORGIA MINERAL SOCIETY June 1, 2013 ARTICLE I DESCRIPTION AND OBJECT Section 1 Description. The Georgia Mineral Society, Inc. is a sovereign organization and may join or withdraw from any federation,
More informationSTANDING RULES GEORGIA DISTRICT, PILOT INTERNATIONAL
A. OFFICERS STANDING RULES GEORGIA DISTRICT, PILOT INTERNATIONAL Amended April 8, 2017 The District Administrative Council (DAC) shall consist of the Governor, Governor Elect, Secretary, and Treasurer.
More informationChasco Camera Club. Constitution, By-Laws, Rules and Guide Lines. Revised ~~~~~~~~~~~~~ October Revised ~~~~~~~~~~~~~ March 2, 1983
Pasco County, Florida Adopted ~~~~~~~~~~~~~ September 4, 1973 Revised ~~~~~~~~~~~~~ October 1979 Revised ~~~~~~~~~~~~~ March 2, 1983 Revised ~~~~~~~~~~~~~ April 1, 1987 Revised ~~~~~~~~~~~~~ September
More informationSTATE OF ILLINOIS STATE RECORDS COMMISSION
TO DISPOSE OF STATE RECORDS Page 1 of 112 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION Southern Illinois University
More informationSADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003
SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels
More information