Box 96
Container
Contains 11 Results:
Box 96
Series — Box: 96
Dates:
1912 - 1995
Found in:
Dominican Sisters of the Sick Poor
/
Government
Equity Trust Fund, 1995
File — Box: 96, Folder: 1
Scope and Contents
Information Booklet .Letters 1991 .Statement of Purpose .Subscription Agreement re:property (Matthis/DSSP)
Dates:
1995
Denver, CO - Agreement for Restrictions on Use and Sale of Real Property (H.H.A.) and Outclain Deed-7/13, 1995
File — Box: 96, Folder: 2
Dates:
1995
Denver, CO. -Further Reports and Corresp. Minutes - Board of Directors, 1994
File — Box: 96, Folder: 3
Dates:
1994
Denver, CO. -Further Reports and Corresp. Minutes - Board of Directors, 1994
File — Box: 96, Folder: 4
Dates:
1994
Denver, CO. -Further Reports and Corresp. Minutes - Board of Directors, 1994
File — Box: 96, Folder: 5
Dates:
1994
Columbus, Ohio - H.H.A. Reports, 1990
File — Box: 96, Folder: 8
Scope and Contents
.Legal Papers re: Corporation-bylaws, 1990 Note : see also Columbus File - However, these papers left here because of change in Corporation structure, etc. during the Administrations of Monica McG. & Kathleen H.
Dates:
1990