Skip to main content

By-Laws

 Subject
Subject Source: Library of Congress Subject Headings

Found in 3 Collections and/or Records:

American Pocket Knife Manufacturers Association records

00-1955-27-0

 Collection
Identifier: 00-1955-27-0
Scope and Contents The American Pocket Knife Manufacturers Association records (1955-27-0) cover the period from 1865 to 1911. The Association underwent multiple name changes during this period, and was known at different time as the "Manufacturers Association of Pen and Pocket Cutlery"(circa 1865), the "Association of the Manufacturers of Pen and Pocket Cutlery" (circa 1872), the "American Pocket Cutlery Manufacturers Association" (1881-1897), and the "American Pocket Knife Manufacturers Association" (circa...
Dates: translation missing: en.enumerations.date_label.created: 1865-1911; Other: Date acquired: 08/10/1956

Litchfield Branch Connecticut Indian Association records

00-1935-13-0

 Collection — Box Box 21A
Identifier: 00-1935-13-0
Scope and Contents The Litchfield Branch Connecticut Indian Association records (1935-13-0) cover the years 1908 through 1933. The records consist of two bound volumes and a copy of the Society of American Indians' Consitution and By-Laws published in 1916. The first volume of bound records contain envelope files for meetings held from 1908-1918. Each envelope contains newspaper clippings concerning the meetings, and occassionally contain handwritten notes as well. Loose items inserted into the volume include...
Dates: translation missing: en.enumerations.date_label.created: 1908-1933; Other: Date acquired: 11/30/1934

Litchfield Village Improvement Society records

1943-09-0

 Collection
Identifier: 1943-09-0
Scope and Contents The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports.  Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates: translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942