Skip to main content

Boards of directors

 Subject
Subject Source: Library of Congress Subject Headings

Found in 48 Collections and/or Records:

Board of Directors of the Jewish Consumptives' Relief Society, between 1930-1940

 Item
Identifier: B063.03.0035.00030
Abstract

Board of Directors of the Jewish Consumptives' Relief Society (JCRS). Seven men and one woman stand on the steps of a building. Rabbi Charles Kauvar stands second from the right and all others are unidentified. The JCRS was a sanatorium for tuberculosis patients that was founded in 1904 by a group of immigrant Jewish workingmen along with the support of several leading physicians and rabbis in Denver, Colorado. The sanatorium was located on West Colfax Avenue just outside of Denver.

Dates: between 1930-1940

Board of Directors Packet, 1991-2001

 File
Identifier: B360.01.0015.0010
Abstract

The American Medical Center and AMC Cancer Research Center were the successors to the Jewish Consumptives' Relief Society. Contains Board of directors packet.

Dates: 1991-2001

Board Roster and Directory, 1965-1966

 Item
Identifier: B157.01.0003.0020
Abstract

Board roster and directory for the 1965-1966 Denver chapter officers, committee officers and chairmen.

Dates: 1965-1966

Box 1: Board Materials and Membership Directories, 1962-2018

 File — Box D060.0001: Series D060.01 [Barcode: U186023262948]
Identifier: D060.01.0001
Abstract

This box contains administrative materials related to the Denver (Civic) Ballet Guild including: bylaws, treasurer's reports, board minutes, rosters, committee materials (pre 1979), membership brochures, membership recruitment materials, and membership directories.

Dates: 1962-2018

Box 8, 1964-1974

 File — Box B429.0008: Series B429.02 [Barcode: U186023300429]
Identifier: B429.02.0008
Abstract

Box contains a 1974 Civis Princeps award for humanitarianism, an award given in 1964, and a plaque given by the Anti-Defamation League to Rabbi Manuel Laderman for serving on the Board of Directors.

Dates: 1964-1974

Box 16, 2006-2012

 File — Box B360.02.0016: Series B360.02 [Barcode: U186023258525]
Identifier: B360.02.0016
Abstract

Board of directors and financial documents including the mission statement, bylaws, articles of incorporation. board meeting minutes, finance committee meeting minutes and transition team materials from the merger with CU Boudler Hospital.

Dates: 2006-2012

Box 17, 1904-2000

 File — Box B360.02.0017: Series B360.02 [Barcode: U186023258533]
Identifier: B360.02.0017
Abstract

Administrative documents including articles of incorporation, bylaws for AMC and NVO, IRS documents, patent information, trademark and copyrights, and building leases.

Dates: 1904-2000

Box 19, 1998-2011

 File — Box B360.01.0019: Series B360.01 [Barcode: U186020758089]
Identifier: B360.01.0016
Abstract

Contains AMC Board of Directors list from 1998, one binder with meeting minutes from 2010, and two binders with BOD manuals for AMC from 2011.

Dates: 1998-2011

Box 113 (Board and Personal Files), 1939-1973

 File — Box B258.0113: Series B258.01 [Barcode: U186023292561]
Identifier: B258.01.0113
Abstract

Box contains administrative and personal files for rabbis including high holy days, board appointments and resignations, by-laws, member resignations, rabbi and assistant rabbi files, and a 1946 petition from the congregation regarding conservativism and political Zionism.

Dates: 1939-1973

Central City Opera Board of Directors, 1955

 Item
Identifier: M123.03.0070.0004.00001
Abstract First Row (seated on the floor, left to right): Mrs. Alexander D. Thompson, Mrs. Walter Scott. Second row (seated in chairs left to right): Mrs. William Glass, Miss Polly Grimes, Mrs. John Anthony Crook, Mrs. J. Ramsey Harris, Mr. Justin Brierly. Third row (standing, left to right): Mr. Charles Edward Stanton, Mr. William McGlone, Mr. Milton Bernet, Unidentified, Mr. Arthur Rippey, Mr. Robert Selig, Mr. Davis W. Moore, Mr. Frank Ricketson, Mr. Rollie Bradford, Mr. Jenkins, Mayor of Central...
Dates: 1955