Skip to main content

Minutes (administrative records)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 33 Collections and/or Records:

Alberto Torres Papers

 Collection
Identifier: WH2050
Scope and Contents

The collection includes copies of agendas and meeting minutes for the Latino Faculty and Staff Association at Metropolitan State College; invitations and informational pamphlets; materials from the National Hispanic Grassroots Training Leadership Conference held in Estes Park, Colorado.

Dates: 2004-2008

Bennett Tunnel and Machine Company Minutes

 Collection
Identifier: M53
Scope and Contents

Collection contains typed and handwritten records of meetings of directors and stockholders.

Dates: July 22. 1908-February 15, 1912

Board of Alderman minutes

 Collection
Identifier: C MSS WH1648
Scope and Contents

Collection contains a record of proceedings of the city's Board of Aldermen (1864-1867). Records also available on Mflm 14.

Dates: 1864-1867

Breckenridge Electric Company Records

 Collection
Identifier: WH41
Scope and Contents

Collection contains a volume with minutes (1891 Dec. 31-1894 July 24) of meetings of directors and/or stockholders of the company; stocks and bonds record (1892-1906).

Dates: 1891-1906

Chicago Colorado Colony Executive Council Minutes

 Collection
Identifier: M1593
Scope and Contents

Collection contains minutes of the meetings of the colony's Executive Council (1871), for the most part kept by Frank C. Garbutt, secretary.

Dates: 1871

Colorado Council 48 Records

 Collection
Identifier: WH1
Scope and Contents

Collection contains manuscript minutes and roster of Council No. 48. Includes printed list of Colorado state officers of the American Protective Association and its local Colorado councils and secretaries.

Dates: 1894-1897

Colorado Lesbian and Gay Law Association Records

 Collection
Identifier: WH2429
Content Description

Materials related to the Colorado Lesbian and Gay Law Association including meeting minutes, by-laws, history, newsletters, reports, agendas, and a flier. Collection acquired through the Colorado LGBT History Project sponsored by the GLBT Community Center of Colorado.

Dates: 1993-2001

Council Tepee of American Indianology Records

 Collection
Identifier: M102
Scope and Contents

Collection contains meeting minutes (1938 Feb. 26-May 4), announcement, certificate of organization, clippings and notes.

Dates: 1938-1939

Court Columbia No. 14 Records

 Collection
Identifier: WH5
Scope and Contents

Collection contains a minute book recording meetings October 17, 1892-December 22, 1896.

Dates: 1892-1896

Daughters of the American Revolution - Peace Pipe Chapter Records

 Collection
Identifier: WH2211
Scope and Contents

Collection includes history books, (1988-2003), meeting minutes (Sept. 1956-Feb. 2011), scrapbooks (1935-1992).

Dates: circa 1958-2010

Denver Croquet Club Records

 Collection
Identifier: WH1845
Scope and Contents

The collection contains correspondence, member rosters, minutes, scrapbook, newspaper clippings, club history, photo albums (1983-1992), agendas, and financial records (1983-2013) relating to the operational aspects and public events promoted by the club.

Dates: 1983-2013

Denver Music Council Records

 Collection
Identifier: WH237
Scope and Contents

Collection contains secretary's typed record of proceedings.

Dates: 1945-1953

Denver Philosophical Society, Inc. Records

 Collection
Identifier: WH1585
Scope and Contents

Collection contains invoices to members for annual dues (1907); meeting minutes.

Dates: 1906-1917

Denver Symphony Guild-Colorado Symphony Guild Records

 Collection
Identifier: WH1002
Scope and Contents

Collection contains the following: history of the guild; scrapbooks; annual reports; president's books; committee notebooks; minute books; secretary notebooks and records; incorporation papers; bylaws; newspaper clippings; membership files; program notes; financial papers; fundraising information; financial reports; publicity; cookbook; boutique records.

Dates: 1908-2015

Empire (Colo.) Board of Trustees Minutes

 Collection
Identifier: M1606
Scope and Contents

Collection contains a minute book of the first meetings of the municipality's newly constituted Board of Trustees. Much of the board's time during this period spent preparing town ordinances. Also available on microfilm (Mflm36).

Dates: April 18, 1882 - October 13, 1883

First Congregational Church Records

 Collection
Identifier: M620
Scope and Contents

Collection contains meeting minutes of the board of trustees of the First Congregational Church, chiefly concerning building a parsonage, and financial records (1887-1889, 1903), insurance receipt (1888), promissory note (1888).

Dates: 1887-1903

Fulton Irrigation Ditch Company Records

 Collection
Identifier: WH1904
Scope and Contents

Collection contains record of minutes.

Dates: 1864-1968

Hampden Heights Civic Association Records

 Collection
Identifier: WH2070
Scope and Contents

The collection contains association meeting minutes; newspaper clippings; newsletters; budget information; income statements; complaints; by-laws; correspondence.

Dates: 1974-2009

Heart Mountain Community Council Meeting Minutes

 Collection
Identifier: M2271
Content Description

The collection contains Community Council meeting minutes taken during meetings conducted between June 16-November 17, 1944.

Dates: June 16, 1944 - November 17, 1944

Highland United Neighbors, Inc. records

 Collection
Identifier: C MSS WH1917
Scope and Contents

The collection contains meeting minutes, application forms, agendas, accounts reports, correspondence, expense reports, neighborhood map membership list, newsletter, agreement, certificate of appreciation.

Dates: 1994-2006

International Association of Game, Fish, and Conservation Commissioners Records

 Collection
Identifier: -M1759
Scope and Contents

Collection contains meeting minutes, and reports (1962); letter to member (1958).

Dates: 1958-1962

International Society of British Genealogy and Family History records

 Collection
Identifier: C MSS WH2086
Scope and Contents

The collection contains correspondence, contracts, conference information, member lists, newsletters, board meeting minutes, executive committee meeting minutes and copies of emails.

Dates: 1979-2006

Jewish Hospital Association of Colorado Records

 Collection
Identifier: WH158
Scope and Contents

Collection contains minutes of the organization, including constitution and bylaws, financial records.

Dates: November 3, 1889-April 23, 1899

Maria Davis McGrath Papers

 Collection
Identifier: WH228
Scope and Contents

Collection contains minutes and register of the Pioneer Ladies' Aid Society, constitution and bylaws; original notes for and manuscript. and published copy of "Real pioneers of Colorado" (1928-1930) by Miss McGrath; lists of men and women who arrived in Colorado prior to Jan. 1, 1861; and 3 scrapbooks of clippings about Colorado pioneers and early Colorado history (1889-1947).

Dates: 1873-1947

Maumee Gold Mining Company Records

 Collection
Identifier: M1860
Scope and Contents

Collection contains meeting minutes, articles of incorporation.

Dates: 1909-1910

Mission Viejo Homeowners Association Records

 Collection
Identifier: WH2036
Scope and Contents

The collection contains the following materials: Homeowner's Monthly Association Meeting Minutes (1990-2000); Homeowner's Association Annual Meeting Minutes (1994-2000); Board of Director's Meeting minutes (2004-2007); Homeowner's Association By-Laws; Homeowner's Association Rules and Regulations with Proposed Revisions; Mini Grants; Architectural Committee materials; Photographs (1990-2000); Mission Viejo Reporter- Mission Viejo, California. (1972-1975).

Dates: 1972-2008

Montclair Lateral Irrigation Company Records

 Collection
Identifier: M540
Scope and Contents

Collection contains minutes of stockholders' and directors' meetings; resolution giving City and County of Denver the right to change course of Montclair Lateral ditch in New Capitol Hill Addition to the city.

Dates: 1910-1911

National Association of Machinists minutes

 Collection
Identifier: C MSS Mflm61
Scope and Contents

Collections contains minutes from Denver (Pioneer) Lodge no. 47 from October 10, 1889 to December 18, 1891.

Dates: 1889-1891

New York-Central Gold Mining Company Records

 Collection
Identifier: C MSS -M525
Scope and Contents

Collection contains a stock ledger includes articles of incorporation and minutes of directors' meetings.

Dates: 1896-1909

North American Wildlife Foundation Papers

 Collection
Identifier: -M1760
Scope and Contents

Collection contains by-laws, letters, and membership list; audit reports (1951, 1955); annual meeting minutes (1953-1955).

Dates: 1951-1955