Skip to main content

Box 1

 Container

Contains 17 Results:

Official Documents, 1967-2009

 Sub-Series — Box: 1
Identifier: Sub-Series 1
Dates: translation missing: en.enumerations.date_label.created: 1967-2009

Secretary of State Endorsement of the Articles of Incorporation, 1967

 File — Box: 1, Folder: 1
Identifier: Folder 1
Dates: translation missing: en.enumerations.date_label.created: 1967

"Range Rules" and Articles of Incorporation, 1968

 File — Box: 1, Folder: 2
Identifier: Folder 2
Dates: translation missing: en.enumerations.date_label.created: 1968

Seller's Permits, Copyright Registration, and List of Vital Documents, 1968-1970

 File — Box: 1, Folder: 3
Identifier: Folder 3
Dates: translation missing: en.enumerations.date_label.created: 1968-1970

State of California Statements of Domestic Nonprofit Corporation, 1970, 1995, 2001, 2009

 File — Box: 1, Folder: 4
Identifier: Folder 4
Dates: translation missing: en.enumerations.date_label.created: 1970, 1995, 2001, 2009

Draft of First Amendment Bylaws, 1971

 File — Box: 1, Folder: 5
Identifier: Folder 5
Dates: translation missing: en.enumerations.date_label.created: 1971

Correspondence and Notes: John Jeffrey, 1967-1968

 File — Box: 1, Folder: 14
Identifier: Folder 14
Dates: translation missing: en.enumerations.date_label.created: 1967-1968

First Amended Bylaws: Drafts and Final Copy, 1973

 File — Box: 1, Folder: 6
Identifier: Folder 6
Dates: translation missing: en.enumerations.date_label.created: 1973

Charitable Trust Registration, 1974-1975

 File — Box: 1, Folder: 7
Identifier: Folder 7
Dates: translation missing: en.enumerations.date_label.created: 1974-1975

Chronicle on Westerners, 1978

 File — Box: 1, Folder: 8
Identifier: Folder 8
Dates: translation missing: en.enumerations.date_label.created: 1978