Skip to main content

Minutes (Records)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 145 Collections and/or Records:

Medical and Dental Services, Inc. records

 Collection
Identifier: L482
Scope and Contents This collection contains the records of Medical and Dental Services, Inc. of Fort Wayne, Indiana, ranging from early 1903 to 1973 and includes general correspondence and documents; agency articles of incorporation, constitutions, bylaws, and policies; Board of Directors and committee meeting minutes; monthly reports and annual reports regarding medical and dental services; case studies; financial records, audit reports, budget documents, and tax material; insurance and retirement documents;...
Dates: 1903-1973

Mill Creek Circuit, Methodist Protestant Church meeting minutes

 Collection — Folder S2287
Identifier: S2287
Scope and Contents This collection includes quarterly meeting minutes of the Mill Creek Circuit, Methodist Protestant Church of Indiana from September 1848, February 1849, June 1849, and February 1850. The collection also includes a sheet of paper with the results of an election held at Pleasant Grove on May 26, 1849 for the purpose of choosing delegates and alternates to the annual conference.
Dates: 1848-1850

Ministerial Association of the Greensburg District, Indiana Conference record book

 Collection — Folder S2285
Identifier: S2285
Scope and Contents This collection contains the record book of the Ministerial Association of the Greensburg District, Indiana Conference of the Methodist Protestant Church and includes the minutes of the Association's meetings held in January and May 1878. The next minutes recorded are for the March 1879 meeting of the Ministerial Association of the First Sub-District of the Indiana Conference followed by the October 1879, March 1880, and July 1880 meeting minutes of the Indianapolis District of the Indiana...
Dates: 1878-1882

Mississinewa Circuit, Methodist Protestant Church record book

 Collection — Folder S2284
Identifier: S2284
Scope and Contents This collection includes the record book of the Mississinewa Circuit of the Methodist Protestant Church and contains the quarterly meeting minutes from 1842 to 1857, a list of members of the circuit from August 1851, and other undated lists of members. There is also an April 12, 1860 note about the church register being found and the date of December 11, 1875 written in the front of the volume.
Dates: 1842-1875

Monroe County Library records

 Collection — Multiple Containers
Identifier: S2247
Scope and Contents This collection contains photocopies of the early record book of the Monroe County Library. Ranging from 1821 to 1855, the entries include the meeting minutes of the Board of Trustees, treasurer's reports, and bylaws. There is also an undated "Catalog of Books" that lists more than 830 books chronologically by the library's initial catalog numbering system.
Dates: 1821-1855

Montpelier Presbyterian Church minutes

 Collection — Folder S2589
Identifier: S2589
Scope and Contents This collection contains a photocopy of the minutes of the Presbyterian Church in Montpelier, Indiana from 1882 to circa 1922.
Dates: 1882-1922

Mooresville Public Library collection

 Collection — Folder S2347
Identifier: S2347
Scope and Contents This collection includes photostat copies of the records of the Hovey Institute and Workingmen's Library Association of Mooresville, Indiana. Ranging from July 1855 to June 1857, the records include the constitution, bylaws, and meeting minutes of the society. The collection also includes a copy of the book plate page, which mentions that the record book was presented to the Mooresville Public Library by Mrs. India Likely on January 26, 1916.
Dates: 1855-1857, 1916

Mount Holyoke Club of Indiana collection

 Collection — Multiple Containers
Identifier: S2061
Scope and Contents This collection consists of various documents of the Mount Holyoke Club of Indiana, including the record book containing the minutes of meetings, dues paid, and deposits and expenses (1929-1933); a November 2, 1970 form letter sent to "Dear Christamore House Board Member" from President Susanne H. Bennett regarding the 1971 fund raising project; two thank you letters with receipts sent in May 1971 and May 1972 by Gwendolyn Glass, Director of Development at Mount Holyoke College, to Marjorie R....
Dates: 1929-1972

Muncie District, Indiana Conference Methodist Protestant Church record book

 Collection — Folder S2282
Identifier: S2282
Scope and Contents This collection contains the record book of the Muncie District, Indiana Conference Methodist Protestant Church, with entries regarding the district meetings held from November 1881 to October 1911. Along with detailed meeting minutes and a few clippings, the record book also has several loose items, including a program from the Muncie Sub-District Meeting and Christian Endeavor Rally held at the Antioch Church in Grant County October 29 to November 1, 1906; two programs from the Muncie...
Dates: 1881-1911

National League of American Pen Women (NLAPW) Indianapolis collection

 File
Identifier: L514
Scope and Contents This collection includes newspaper clippings, Indianapolis Branch newsletters, correspondence, membership directories, meeting minutes, treasury reports, programs and the official magazine of the National League of American Pen Women (NLAPW), "The Pen Woman," ranging from 1928 to 2011.
Dates: 1928-2011