Skip to main content

By-laws

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Indianapolis-Scarborough Peace Games collection

 Collection
Identifier: L542
Scope and Contents This is a collection of 18 manuscript boxes and 1 oversized folder arranged in three series. It contains a variety of materials from the Peace Games as well as related events (i.e International Games Conference) from 1972 to 2004. Materials include meeting minutes of the board of directors and various committees involved with the Peace Games, press releases, fliers, financial materials, correspondence, and competition results. The series are divided into administrative records, Peace Games...
Dates: 1972-2004

Indianapolis Sketching Club minute book

 Collection — V326
Identifier: V326
Scope and Contents This collection includes a bound volume of the Indianapolis Sketching Club's original and revised consitution, membership roll calls and meeting minutes ranging from 1893-1900. Minutes were written by the following secreteries of the club: Selma Neubacher (Steele), Nellie Wells, Rhoda Selleck, Sarah B. Keehn, Edith Williams, Jessie E. Daggett, Sarah D. Mayo, Hettie Adams and Mary Elizabeth Snyder.
Dates: 1893-1900

Inter Nos Club collection

 Collection
Identifier: L474
Scope and Contents This collection contains the constitution and bylaws, yearbooks, programs, scrapbooks, newspaper clippings, meeting minutes, correspondence and other documents of the Inter Nos Club of Indianapolis ranging from 1894 to 2000. The yearbooks include lists of the club's officers and its members and information about the club's monthly programs. The scrapbook contains newspaper clippings, photographs, and other mementos about the club and its members. The collection also contains program booklets...
Dates: 1894-2000

John Jeffrey papers

 Collection — Folder S2063
Identifier: S2063
Scope and Contents This collection contains the business papers of John Jeffrey regarding his work with the Evansville Gas Light Company. Ranging from 1852 to 1868, the collection includes correspondence from James Constable and Matthew Morgan of New York City and John J. Chandler, the secretary of Evansville Gas Light Company; balance sheets, statements, receipts, carbonizing and consumption reports; a circular to stockholders; company bylaws; a tracing of the 1852 Evansville city plat; and newspaper clippings....
Dates: 1832-1868

Kokomo Star Society record book

 Collection — Folder S2269
Identifier: S2269
Scope and Contents This collection includes the Kokomo Star Society record book containing entries ranging from 1875 to 1877. The small book includes the group's constitution, bylaws, meeting minutes, and a list of its early members. Please note that the preamble and first page of the constitution have faded and are difficult to read.
Dates: 1875-1877

Marion County Teachers' Lyceum constitution and bylaws

 Collection — Folder S2673
Identifier: S2673
Scope and Contents This collection includes a transcription of the preamble, constitution and bylaws of the Marion County Teachers' Lyceum that was printed in a February 1847 edition of The School Friend, an educational periodical published by W.B. Smith and Company of Cincinnati, Ohio. The five page typewritten copy was made by John D. Bennedict of Muskogee, Oklahoma, a native of Clermont, Indiana, in circa 1939.
Dates: circa 1939

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

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

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

Ohio County, Indiana collection

 Collection — Folder S2092
Identifier: S2092
Scope and Contents This collection includes the bylaws and constitution adopted by the Rising Sun (Indiana) Lyceum on November 26, 1842 and a two-page typewritten history of Ohio County compiled by the Rising Sun Library in circa 1960 to assist with school requests.
Dates: 1842-circa 1960