Skip to main content

Minutes (Records)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 148 Collections and/or Records:

27th Indiana regimental history collection

 Collection — Multiple Containers
Identifier: S2425
Scope and Contents This collection contains seven items pertaining to the history of the 27th Indiana Regiment and its members who served during the U.S. Civil War, ranging from 1864 to 1926.The roster lists the names of veterans with their address and remarks. There are columns headed with years from 1885 through 1898, and check marks to show attendance at reunions. Although the book is in poor condition, the entries are legible in ink and pencil. Pages 1 through 99 list the soldiers alphabetically...
Dates: 1864-1926

Adult Education Association of Indiana collection

 Collection — Multiple Containers
Identifier: S1950
Scope and Contents This collection contains materials related to the Adult Education Association during the 1960s. Items have been divided into six folders.Folder 1: Board of DirectorsThis folder includes all items related to, or produced by, the board of directors or its members. Such materials include correspondence; board meeting announcements, agendas and minutes; the association constitution and subsequent amendments; special meeting minutes; board directories; and treasurer’s...
Dates: 1960-1968

Aetna Cabinet Company minutes book

 Collection — Volume V409
Identifier: V409
Scope and Contents This volume contains the minutes of the semi-annual meetings of the Aetna Cabinet Company board of directors and stockholders in Indianapolis, Indiana, beginning on May 2, 1895 and ending on July 29, 1941.
Dates: 1895-1941

Aftermath Club, Indianapolis collection

 Collection
Identifier: L254
Scope and Contents The collection contains meeting minutes, yearbooks, correspondence, and roll books of the Aftermath Club in Indianapolis, Indiana ranging from 1897 to 1963. Also included are membership lists, club constitutions, charitable activities, and program information.
Dates: 1897-1963

Albion Presbyterian Church history

 Collection — Folder S2481
Identifier: S2481
Scope and Contents This collection includes photocopied records from Albion Presbyterian Church in Albion, Noble County, Indiana, ranging from 1867 to 1889, regarding the monthly meeting records of the church spanning the length of the years listed. The end of the records include a list of births and deaths associated with the church, a total number of members, and how they came to be associate or disassociated with the church.
Dates: 1867-1889

Alton Woman's Christian Temperance Union minutes

 Collection — Folder S3481
Identifier: S3481
Scope and Contents This collection includes the minutes of the October 13, 1899 meeting of the Alton (Indiana) Woman's Christian Temperance Union (W.C.T.U.) held at the Methodist Episcopal church. The women who attended were Mrs. Riddle, Mrs. Brooks, Susan Roberts, Mary Rohl, Cora Parr, and Katie Wilson. The brief handwritten minutes were recorded on Peckinpaugh, Harrison and Co. letterhead.
Dates: 1899/10/13

American Association of University Women Indianapolis Branch records

 Collection — Box 1
Identifier: L751
Scope and Contents This collection includes bylaws, tax documents, meeting minutes and branch records from the American Association of University Women Indianapolis Branch in Indianapolis, Indiana, ranging from 1991 to 2020.
Dates: 1991-2020

American Legion collection

 Collection — Folder S1505
Identifier: S1505
Scope and Contents This collection contains a partial copy of American Legion meeting minutes. In the single page item, the Legion secretary, Helen K. Parsley, recorded the successful competition record of the artist, George H. Honig, whose “Nancy Hanks” doll won fifth place at the American Legion National Convention in 1933.
Dates: circa 1933

Antioch Episcopal Methodist Church history collection

 Collection
Identifier: L191
Scope and Contents This collection includes minutes from Sunday/Sabbath School, prayer meeting and Epworth League at Antioch Methodist Episcopal Church in Menden, Fall Creek Township, Madison County, Indiana ranging from 1888 to 1921 regarding meeting content, attendance, amounts of collection, and related chuch business.
Dates: 1888-1921

Baptist church history collection

 Collection
Identifier: L189
Scope and Contents The collection consists of records, both originals and photostat copies, of a number of Indiana Baptist churches. Included are records of Baptist churches at Attica, Fountain County (1870-1901); Aurora, Dearborn County (1871-1883); Bloomington, Monroe County (1825-1890); Brown’s Wonder Church, Boone County (1840-1873); Ebenezer and Clear Creek, Morgan County (1830-1891); Eel River District Association, Putnam County (1825-1951); Lick Creek, Fayette County (1814-1912); Little Mt. Zion Church,...
Dates: 1798-1912