Skip to main content

Certificates

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Private Note: Not in LCSH or LCGFT 1/26/2014Scope Note: AAT: Documents giving authoritative recognition of a fact, qualification, or promise. CoDU: Also include more specific document types, if possible.

Found in 37 Collections and/or Records:

Alfred Baltazar Baca Papers

 Collection
Identifier: M373
Abstract

The Alfred Baltazar Baca papers contain framed certificates, plaques, and awards related to the work and career of University of Denver Sturm College of Law.

Dates: 1972-2013

Awards and Commendations

 Series
Identifier: U343.01
Abstract

Series 1 contains awards, commendations, and recognition for outstanding design and work regarding the Kynewisbok of the University of Denver.

Dates: Existence: 1898-2004

Ben Hoffman B'nai B'rith Gold Star

 Collection
Identifier: B352
Abstract

Benjamin Hoffman was killed in 1943 in the U.S. Navy. His brother Harry received permission to erect a headstone in Golden Hill Cemetery in 1949. Collection contains one framed gold star certificate related to Ben Hoffman from 1945.

Dates: 1945 June 8

Box 1, 1942-1964

 File
Identifier: B458.03.0001
Abstract

Box includes one [1] file folder from the documents series. File folder six contains Bert Byron's selective service registration certificate, Bert Byron's Grand Lodge membership card, Bert Byron's property tax receipt from 1955, a copy of Bert Byron's Certificate of Death, Dolly Grey's funeral booklet, a copy of Dolly Grey's Certificate of Death, Pinellas County subdivision plat from 1951, and Bert Byron and Dolly Grey's warranty deed from 1951.

Dates: 1942-1964

Box 1, 1993 - 2019

 File — Box B064.01.0001: Series B064.01; Series B064.02; Series B064.03 [Barcode: U186020737392]
Identifier: B064.02.0001
Abstract

26 file folders include: Correspondence, Resume and Biographical information, Campaign literature, newsclippings, photographs, Joyce Foster's oath of office from 1993, and two (2) VHS tapes from 2001 and 2002.

Dates: 1993 - 2019

Box 1, 1993 - 2019

 File — Box B064.01.0001: Series B064.01; Series B064.02; Series B064.03 [Barcode: U186020737392]
Identifier: B064.03.0001
Abstract

26 file folders include: Correspondence, Resume and Biographical information, Campaign literature, newsclippings, photographs, Joyce Foster's oath of office from 1993, and two (2) VHS tapes from 2001 and 2002.

Dates: 1993 - 2019

Box 1, 1993 - 2019

 File — Box B064.01.0001: Series B064.01; Series B064.02; Series B064.03 [Barcode: U186020737392]
Identifier: B064.01.0001
Abstract

26 file folders include: Correspondence, Resume and Biographical information, Campaign literature, newsclippings, photographs, Joyce Foster's oath of office from 1993, and two (2) VHS tapes from 2001 and 2002.

Dates: 1993 - 2019

Box 2, 1939-1992

 File — Box B192.01.0002: Series B192.01; Series B192.02 [Barcode: U186020738479]
Identifier: B192.02.0002
Abstract

Box contains newspaper articles, programs, a drawing, certificates of recognition, wedding invitation, play, and handwritten notes.

Dates: 1939-1992

Box 2, 1972-1985

 File — Box M373.01.0002: Series M373.01 [Barcode: U186023269607]
Identifier: M373.01.0002
Abstract

Box 2 contains framed certificates given to Alfred Baltazar Baca.

Dates: 1972-1985

Box 3, 2002-2013

 File — Box M373.01.0003: Series M373.01 [Barcode: U186023269615]
Identifier: M373.01.0003
Abstract

Box 3 contains framed certificates and commendations presented to Alfred Bltazar Baca.

Dates: 2002-2013