Skip to main content

Minutes (Records)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 141 Collections and/or Records:

Rose Marie Cruzan Parliamentary Law Club No. 2 records

 Collection
Identifier: L387
Scope and Contents This collection includes bylaws, cash journals, newspaper clippings and club minutes of meetings from Rose Marie Cruzan Parliamentary Law Club #2 members ranging from 1959 to 1989, regarding parliamentary practice and club activities.
Dates: 1959-1989

School Reorganization Commission collection

 Collection
Identifier: L591
Scope and Contents This collection includes the records of the State Commission for the Reorganization of School Corporations from 1956 to 1967 regarding the consolidation of school corporations around the state of Indiana. The first series includes announcements, data sheets, maps, notes, agendas, and minutes of commission meetings. Hearing schedules, progress reports, maps, studies, lawsuits, legislative materials, and a variety of supplemental material, including rulings of the Indiana Supreme...
Dates: 1955-1967

Scotus Gaul Picti collection

 Collection
Identifier: L214
Scope and Contents This collection includes organizational documents, memorabilia, programs, financial documents, newspaper clippings and program information from various members and journalists in Brookville, Indiana ranging from 1891 to 1908 regarding Scotus Gaul Picti's founding, goals, activities and history.

There is also an undated oversize meeting document for the organization (OBC119).
Dates: 1892-1899

Sons of Temperance volume

 Collection — Volume V226
Identifier: V226
Scope and Contents This volume contains the minutes of the Sons of Temperance from 1848 to 1852. At the beginning of the volume are several pages of scrapbooked newspaper articles.
Dates: 1848-1852

Speedway, Indiana history collection

 Collection — Folder S1602
Identifier: S1602
Scope and Contents The collection includes a copy of the Marion County Commissioners meeting minutes in Indiana on July 14, 1926 regarding the incorporation of the town of Speedway, Indiana and including a survey of Speedway, a census of the heads of families living there, and copies of the petition and notice text presented to the commissioners.
Dates: 1926/07/14

Spencer County collection

 Collection — Multiple Containers
Identifier: S1694
Scope and Contents This collection includes the following items related to Spencer County, Indiana: a two-page handwritten transcription by Caroline E. Pfeifer in circa 1930 of the November 20, 1884, February 5, 1885, and February 13, 1885 minutes from the Bluff City Rebekah Lodge no. 239; a clipping of "An Old Letter," an article published in The Monitor (Grandview, Ind.) on May 21, 1931 that reprinted an August 5, 1822 letter from John Morgan of Rockport to his wife,...
Dates: 1834-1943

Terre Haute Rifles, Indiana Legion minute book

 Collection — Folder S2051
Identifier: S2051
Scope and Contents This collection includes the minute book for the Terre Haute Rifles of the Indiana Legion containing entries ranging from 1889 to 1901. The meetings included discussions regarding drilling, rifle practice, parade invitations, drill contests, dances, theatrical fundraising ventures, and other social affairs. Other matters recorded include disciplinary matters, discharges from service and arrests. In March of 1894, "Resolutions of Respect" were declared and recorded for Private George Taylor upon...
Dates: 1889-1901

The Indiana Weavers Guild collection

 Collection
Identifier: L569
Scope and Contents The collection contains mainly newsletters and correspondence from the Indiana Weavers Guild ranging from 1943 to 1992. Within the newsletters are instructions on how to create weaving patterns and designs. The newsletters also include weaving samples from members with information on how they were created. Also included are account ledgers, membership rolls, yearbooks, a History of the Guild (1943-1983), newspaper clippings, scrapbooks, woven ribbon and bookmarks, the President’s sash, meeting...
Dates: 1943-1992

Union Baptist Church collection

 Collection — Folder S1288
Identifier: S1288
Scope and Contents The collection comprises typed copies of handwritten minutes from the Union Baptist Church in North Salem, Indiana ranging from 1827 to 1832, regarding church activities and instances of church members being excluded for immoral behaviors or circumstances.
Dates: 1827-1835

Union Christian Church of Johnson County record book

 Collection — Multiple Containers
Identifier: V316
Scope and Contents This collection includes two bound volumes containing photocopies of the church records of the Union Christian Church of Johnson County, Indiana. Ranging from 1853 to 1895, the entries include membership records and the minutes of worship meetings and business meetings. Volume one also includes copies of a December 22, 1890 letter from Mattie S. Mann to Mr. and Mrs. [Franklin Smith] Records and a January 9, 1891 letter Mr. Records sent to Harvey Satterwhite. Volume two includes three pages...
Dates: 1853-1895