Skip to main content

Minutes (Records)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 147 Collections and/or Records:

Flat Rock Circuit, Methodist Protestant Church record book

 Collection — Folder S2286
Identifier: S2286
Scope and Contents This collection contains the record book of the Flat Rock Circuit, Methodist Protestant Church of Indiana. The record book begins with the first quarterly conference at Milroy in October 1848. Beginning in November 1853, the quarterly conference minutes were recorded as the Friendship Circuit, then changed to the Friendship Mission with the January 1855 minutes. In October 1856, the meeting minutes are again recorded as the Friendship Circuit, then change to the Morristown Circuit in October...
Dates: 1848-1894

Fountain Park Chautauqua collection

 Collection — Multiple Containers
Identifier: S2522
Scope and Contents This collection contains documents from the Fountain Park Chautauqua, including correspondence (1941-1945), lists of subscribers and pledges (1942-1945, undated), a June 16, 1944 edition of The Remington Press, and the program from the 1998 assembly. There are also 3 record books (V328) of the Fountain Park Chautauqua, including the stockholders and board of directors meeting minutes (1904-1943) and books kept by the organization’s historians...
Dates: 1900-1998

Frankfort Circuit, Methodist Protestant Church record book

 Collection — Folder S2292
Identifier: S2292
Scope and Contents This collection contains the record book of the Frankfort Circuit of the Methodist Protestant Church in Indiana. Ranging from October 1896 to July 1914, the entries include the quarterly meeting minutes, financial reports, and official lists of church leaders.
Dates: 1896-1914

Garden Club of Indiana records

 Collection
Identifier: L564
Scope and Contents This collection includes documents, photographs, scrapbooks, slides, videocassettes, cassette tapes, flags, and awards from the Garden Club of Indiana throughout Indiana, ranging from 1931 to 2021 regarding gardening, floriculture, arboriculture, and horticulture.
Dates: 1931-2021

Georgia Dunnington collection

 Collection
Identifier: L362
Scope and Contents This collection includes research papers, pamphlets, correspondence, newspaper columns, and drafts from Georgia Dunnington and the Indiana Civil War Centennial Commission, ranging from 1841 to 1966, regarding the Indiana Civil War Centennial Commission, Indiana Historical Society, and Civil War soldiers from Indiana.

There are also Denver Post newspaper clipping, Indiana county maps, and Lincoln print, ranging from 1909 to 1964 and undated (OBC007).
Dates: 1841-1966

Grand Army of the Republic, George H. Thomas Post No. 17 collection

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents from the George H. Thomas Post No. 17 in Indianapolis. These include meeting minutes, ledger, muster, account, dues, receipts, ritual and ceremonial books, as well as correspondence, pamphlets, an organizational plate, a souvenir of Decoration Day, and other organizational paperwork. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in Montpelier (1884-1894).There is also the organization...
Dates: 1880-1933

Grand Army of the Republic Post No. 1, Montgomery County collection

 Collection — Folder S2909
Identifier: S2909
Scope and Contents The collection includes a photocopy of the minutes book from the Montgomery County, Indiana Grand Army of the Republic titled, "Original Record of Grand Army Post Organized at Crawfordsville, Ind in 1866", with eight page name index and 53 pages of minutes, including the organizational meeting notes and charter.
Dates: 1866-1869

Grand International Auxiliary to the Brotherhood of Locomotive Engineers, Indianapolis Division, No. 552 volumes

 Collection — Volume V125
Identifier: V125
Scope and Contents This colleciton includes records of the Grand International Auxiliary to the Brotherhood of Locomotive Engineers for the Indianapolis Division, No. 552. There are membership records, a dues book, a roll of officers, and minutes ranging from 1915 to 1969.
Dates: 1915-1969

Grocery and Butcher Clerks Association minute book

 Collection — Volume V173
Identifier: V173
Scope and Contents This volume contains the minutes of the Grocery and Butcher Clerks Association in Indianapolis from August to October of 1893.
Dates: 1893 Aug.-1893 Oct.

Hadassah Indianapolis chapter collection

 Collection
Identifier: L592
Scope and Contents This collection includes meeting minutes and financial reports from the Indianapolis chapter of Hadassah ranging from 1966 to 2010. This collection also includes promotional brochures, newsletters, a few photographs, and some letters and cards of correspondence.
Dates: 1966-2010