Constitutions
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 68 Collections and/or Records:
Golden Spike Camp records
File — Multiple Containers
Identifier: MSS 2173
Scope and Contents
Papers mostly document the beginnings of the Golden Spike Camp headquartered in Tremonton, Utah, 1951-1952. Includes constitution and by-laws; minutes and notes from the first meeting, 26 July 1951; lists of prospective members, supplied by wards in Tremonton and nearby communities; some issues of "The Pioneer," the SUP (Sons of the Utah Pioneers) newsletter; and two unidentified photographs. Papers reflect primarily on the activities of Edgar H. White and John W. Smith. Includes SUP...
Dates:
1951-1956
Found in:
L. Tom Perry Special Collections
Inter-Organizational Council records
Collection — Multiple Containers
Identifier: UA 481
Scope and Contents
Contains minutes, constitution, policies, and procedures of the Council. Materials date from between 1957 and 1960.
Dates:
1957-1960
Intercollegiate Knights constitutions, 1957-1987
Sub-Series — Multiple Containers
Identifier: UA 810 Series 2 Sub-Series 1
Scope and Contents
Contains the constitutions, revisions and by-laws. Dated 1957-1987.
Dates:
1957-1987
Intercollegiate Knights constitutions and handbooks, 1957-1988
Series
Identifier: UA 810 Series 2
Scope and Contents
Contains various constitutions, handbooks, rituals, and guidebooks. Dated 1957-1988.
Dates:
1957-1988
Intercollegiate Knights records
Collection
Identifier: UA 810
Scope and Contents
Contains minutes of meetings, national newsletters, pictures, guidebooks, correspondence, and other various tokens from the national organization of the Intercollegiate Knights. Dated 1922-1990.
Dates:
1922-1990
International Association of Bridge, Structural and Ornamental Iron Workers constitution, 1940
File — Box 2: [Barcode: 31197232486099], Folder: 8
Identifier: MSS 377
Dates:
1940
International Council of Office Employees Unions constitution, 1942
File — Box 2: [Barcode: 31197232486099], Folder: 9
Identifier: MSS 377
Dates:
1942
International Institute of Arts and Letters memos and announcements, 1959
File — Box 177: Series 4 [Barcode: 31197239264432], Folder: 4
Identifier: UA 1086 Series 4 Sub-Series 7 File 17
Irving Literary Union constitution, bylaws, etc.
File — Folder 1: [Barcode: 31197230324912]
Identifier: MSS SC 2556
Scope and Contents
Handwritten constitution a bylaws of the Irving Literary Union. The materials document how the organization was to operate. Also included are signatures of the literary association's members.
Dates:
1852
Found in:
L. Tom Perry Special Collections
Journeymen Barbers, Hairdressers, Cosmetologists and Proprietors' International Union of America constitution, 1949
File — Box 2: [Barcode: 31197232486099], Folder: 10
Identifier: MSS 377
Dates:
1949