Minutes (Records)
Subject
Subject Source: Library of Congress Subject Headings
Found in 165 Collections and/or Records:
Edythe Fitzhugh papers
Collection
Identifier: L738
Scope and Contents
This collection includes documents, photographs, songbooks, sheet music, posters, artwork, and ephemera from Edythe Fitzhugh, former board secretary of the Jazz Action Coalition and supporter of the local jazz scene in Indianapolis, Indiana. The materials range from 1881 to 2017 and regard the personal papers, family photographs, Jazz Action Coalition documents, and other jazz-related memorabilia collected by Fitzhugh during her life.Series 1 contains personal and family...
Dates:
1881-2017, undated
Found in:
Rare Books and Manuscripts
/
Edythe Fitzhugh papers
Emma Hillis collection
Collection — Folder S2186
Identifier: S2186
Scope and Contents
There are four items in this collection: (1) badge of the Pereclesian Society of Franklin College, which belonged to W. H. McCoy, who graduated from that college in 1861; (2) agreement for eleven men to pay the $50 salary for Elizabeth A. Potter to teach in Marion Township, Decatur County, Indiana, dated April 14, 1862; (3) certificate granting license for E. A. Potter to teach in the common school in Decatur County, dated August 30, 1862; and (4) "Minutes of the Fifty-Fourth Anniversary of the...
Dates:
1861-1876
Found in:
Rare Books and Manuscripts
/
Emma Hillis collection
Et Cetera Club collection
Collection
Identifier: L278
Scope and Contents
This collection includes meeting minutes, treasurer's reports, bank statement, members lists, constituions, and letters from the Et Cetera Club and various organizations in Indianapolis, Indiana, ranging from September 1925 to May 1966, regarding club activities, business matters, and donations of the club.
Dates:
1925-1966, undated
Found in:
Rare Books and Manuscripts
/
Et Cetera Club collection
Expression Club of Indianapolis minutes
Collection — Multiple Containers
Identifier: S2897
Scope and Contents
This collection includes four folders, each containing a journal with the constitution of the Expression Club and minutes of individual meetings. The first folder contains the minutes for the years 1916–1920. The second folder contains years 1920–1930. The third folder has years 1930–1937 and the fourth and final folder has the minutes for years 1937–1947. The club constitution describes the role of the club, who is eligible for membership, the roles of individual officers and when meetings are...
Dates:
1916-1947
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 Cravey collection
Collection
Identifier: L515
Scope and Contents
This collection includes flyers, pamphlets, business cards, a receipt, periodicals, newsletters, and other ephemera collected by Georgia Cravey in Indiana ranging from 1935 to 2009 regarding house, furnishing, interior design, and landscaping; dentists; socialism; gardens; the National Organization of Women; and miscellaneous topics. There is a minute book from the Past Noble Grand Association (most likely related to the Daughters of Rebekah) ranging from 1935 to 1944.
Dates:
1935-2009
Found in:
Rare Books and Manuscripts
/
Georgia Cravey collection
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).
There are also Denver Post newspaper clipping, Indiana county maps, and Lincoln print, ranging from 1909 to 1964 and undated (OBC007).
Dates:
1841-1966