By-laws
Subject
Subject Source: Library of Congress Subject Headings
Found in 38 Collections and/or Records:
Improved Order of Red Men, Ononga Tribe No. 50 collection
Collection — Folder S1557
Identifier: S1557
Scope and Contents
This collectio includes a letter and book of bylaws regarding the Improved Order of Red Men, Ononga Tribe No. 50. The letter and accompanying envelope from Charles R. McLeland in Madison, Indiana to R. D. Scott, in Anderson, Indiana on February 5, 1897 concerns "brothers" expelled from the organization. The booklet of bylaws of Ononga Tribe No. 50 was published in 1904.
Dates:
1897-1904
Independent Order of Odd Fellows, Lodge Nos. 48 and 99 collection
Collection
Identifier: L732
Scope and Contents
This collection includes text and volumes from the Independent Order of Odd Fellows Lodge Nos. 48 and 99 in Knightstown, Indiana from 1851 to 1926 regarding their meeting minutes, organizational ongoings, and membership changes. There are also three pamphlets on the Independent Order of Odd Fellows Grand Lodge Indiana from 1976 to 1985, concerning that level of the organization. A manual of drill and axe formations from 1908 is also included, which instructs on parade marching using different...
Dates:
1851-1985
Indiana Attorney General's Office collection
Collection — Multiple Containers
Identifier: S2030
Scope and Contents
This collection contains correspondence and other information and items that came
from the Attorney General’s Office. The first folder contains correspondence to and
from the Attorney General. Correspondents include, Will Hayes, Fred Knefler, William
D. Owen, William A. Ketcham, William L. Taylor, James Bingham, Thomas R. Marshall,
William A. Wirt, Thomas M. Honan, Edwin Corr, William L. Bryan, Ele Stansbury, W.B.
Wheeler, Ed Jackson and others. The second folder contains miscellaneous...
Dates:
1895-1929
Indiana Federation of Democratic Women collection
Collection — Folder S2283
Identifier: S2283
Scope and Contents
This collection includes a ribbon and badge of a representative at the 20th annual convocation of the State Haymakers' Association of Indiana held in Indianapolis on May 15, 1912 and a copy of the bylaws of the Indiana Federation of Democratic Women that were revised in 1985.
Dates:
1912, 1985
Indiana Federation of Public School Teachers collection
Collection — Multiple Containers
Identifier: S3336
Scope and Contents
This collection comprises materials from the Indiana Federation of Public School Teachers ranging from 1930 to 1950, concerning the organization's activities and policies, including a 1936-1937 handbook, periodicals, reports, salary lists, proposed resolutions, and booklets.
Dates:
1930-1950
Indiana Historical Society constitution and membership list
Collection — Folder S1571
Identifier: S1571
Scope and Contents
This collection consists of three undated photostats regarding the Indiana Historical Society, its members, and its constitution.
Dates:
undated
Indiana State Association of Parliamentarians records
Collection
Identifier: L586
Scope and Contents
The Indiana State Association of Parliamentarians records include constitution and bylaws, meeting minutes, account ledgers, annual programs, membership directories, and issues of the Indiana Parliamentarian ranging from circa 1940-1983.
Dates:
circa 1940-2021
Indiana State Grange collection
Collection
Identifier: L290
Scope and Contents
This collection includes meeting minutes, constitutions and bylas, record books, financial records, and other documents from the Indiana State Grange and a few local Granges in Indiana and other Granges in Ohio, ranging from 1869 to 2015 and undated, regarding organizational history, membership, finances, and activities.
There are also four record books and two account books ranging from 1869 to 1951 (V186).
There are also four record books and two account books ranging from 1869 to 1951 (V186).
Dates:
1869-2015
Indiana State Library Staff Association collection
Collection
Identifier: L445
Scope and Contents
This collection includes official Indiana State Library Staff Association documents and financial records, thank-you cards, photographs, membership lists, and correspondence produced by various authors in Indiana and elsewhere, covering the years 1943–2007, dealing with business and finances.
Dates:
1943-2007
Indianapolis German Literary Club records
Collection
Identifier: V188
Scope and Contents
This collection includes a bound volume of the Indianapolis German Literary Club's annual program booklets ranging from 1893 to 1918 that include the group's constitution and by-laws. The second volume contains the club's meeting minutes (1893-1917), newpaper clippings, a photograph of Mrs. Charles M. Walker, and the club's history written in English and German by Mrs. Henry Lane Bruner and dated December 14, 1938.
Dates:
1893-1938