Skip to main content

Minute books

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 35 Collections and/or Records:

Adair's Club Minute Book

 Collection
Identifier: SC 00639
Scope and Contents

Minute book, 1942, of the Adair's Club of Brooklyn, New York. Includes details of the invitation of new members to the club, induction of new members, planning of events, and events held by the club. Events typically include card games, food, and socializing. There is also discussion of former members and their reasons for leaving the club. Meetings were usually held in the homes of various members.

Dates: 1942

AEOC Society Minute Book

 Collection
Identifier: Mss. MsV Mi1
Scope and Contents

Minute book, 1832-1837, of the AEOC, a society of Southern students at Harvard University, Cambridge, Mass. which bears a seal from the AEOC ring, a list of officers and a preamble.

Dates: 1832-1837

Augusta County (Va.) North District School Board, Augusta County, Va.

 Collection
Identifier: Mss. MsV Mi16
Scope and Contents

Minute book, 1875-1907, of the North River District School Board, Augusta County, Va. which includes lists of students, lists of teachers, a newspaper clipping containing the population breakdown for Augusta County schools, a list of approved textbooks, records of funds expended, and a letter, 22 November [19]02, from a teacher requesting a pay increase.

Dates: 1875-1907

Botetourt Lodge records

 Collection
Identifier: MS 00344
Content Description

The Botetourt Lodge records contains materieals related to the Botetourt Lodge No. 7. Gloucester C. House in Virginia. The collection includes minute books from the lodge dating from 1857-1891.

Dates: 1857-1891

Central New Hampshire Congregational Club Minute Book

 Collection
Identifier: SC 01333
Scope and Contents Minute book, 1891-1921, of the Central New Hampshire Congregational Club. Meetings were held three times per year at different Congregational Churches throughout New Hampshire, including in Concord, Manchester, and Nashua, and consisted of a social hour, business meeting, dinner, musical entertainment, and a keynote lecture. Keynote speakers include Dartmouth College presidents S.C. Bartlett and W.J. Tucker, University of Vermont president M.H. Buckham, Christian Endeavor Society president...
Dates: 1891-1921

Cycle Literary Club (Bloomington, Indiana) Minute Book

 Collection
Identifier: SC 01040
Scope and Contents

Minute book, 1926-1931, of the Cycle Literary Club of Bloomington, Indiana. Meetings typically include dinner, roll call, discussions of various topics, bible study, and report of the amount of money of the club. There are also lists of members from each of the years included in the minute book, which includes the attendence of members at each individual meeting.

Dates: 1926-1931

East Tennessee Zinc Company Minute Book

 Collection
Identifier: Mss. MsV Mi5
Scope and Contents

Minute book, 1866-1872, of the board of trustees of the East Tennessee Zinc Company, New York, N. Y.

Acquired with the papers of Flora Adams Darling who used certain blank pages as a scrapbook. These pages were removed and remain with the Darling Papers.

Dates: 1866-1872

Fifth New York Volunteer Infantry Monument Commission Minute Book

 Collection
Identifier: Mss. MsV Mi12
Scope and Contents

Minute book 1905-1906, of the Monument Commission of the Fifth New York Volunteer Infantry, "Duryea"s Zouaves," organized to erect a monument on the Battlefield of Bull Run (Manassas) under the authorization of the New York State Legislature. The volume includes black and white photographs of the site, the monument, the gate, and the officers of the commission.

Dates: 1905-1906

First Unitarian Church (Dayton, Ohio) Minute Book

 Collection
Identifier: SC 01026
Scope and Contents Minute book, 1926-1935, of the board of trustees of the First Unitarian Church of Dayton, Ohio. Includes reports from officers and various committees and discussion of correspondence with other organizations, such as the Meadville Theological Seminary, the United Fund Campaign, Antioch College, the Western Unitarian Conference, and the American Unitarian Association. Topics covered include building maintenance and repair, the purchase of an organ, radio broadcast of sermons, a joint service...
Dates: 1926-1935

Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.) Records

 Collection
Identifier: Mss. Acc. 2010.230
Scope and Contents

Records (two volumes) 1865 and 1906-1928 (bulk) of the Freie Reformierte Emmanuels Gemeinde zu West Philadelphia (Philadelphia, Pa.).

Dates: 1865, 1906-1928; Majority of material found within 1906-1928

Friends of Temperance Minute Book (Mt. Solon, Va.)

 Collection
Identifier: Mss. MsV Mi7-MsV Mi9
Scope and Contents

Minute book, 1875-1888, of the Friends of Temperance, Mt. Solon [Va.] Council No. 50. Blanche Paul served as secretary and John W. Hopewell served as president.  Includes loose papers and a 1836 letter from Elisabeth T. Hopewell.

Dates: 1875-1888

Hughes Gold Mining and Milling Company Minute Book

 Collection
Identifier: Mss. MsV Mi11
Scope and Contents

Minute book, 1905 November 11-18, of the Hughes Gold Mining and Milling Company, New York, New York which contains a certificate of incorporation, by-laws, and minutes of the Board of Directors.

Dates: 1905

Independent Order of Odd Fellows. St. Albans Lodge, No. 31 (St. Albans, Vt.) Minute Book

 Collection
Identifier: 01/Mss. Acc. 2009.512
Scope and Contents

Minute book, 1917-1932 for the Independent Order of Odd Fellows, St. Albans Lodge, No. 31, of St. Albans, Vermont.

Dates: 1917-1932

Keystone League of Christian Endeavor of Mount Rock United Evangelical Church Minutes

 Collection
Identifier: SC 00953
Scope and Contents Articles of Association, member list and meeting minutes, 1890,  of the Mount Rock chapter of the Keystone League of Christian Endeavor, at Mount Rock, Franklin County, Pennsylvania. The following description was provided by the seller: "The group was organized by Rev. C. F. Garret, pastor of the Mount Rock congregation of the Evangelical Association which became the United Evangelical Church." "Included are full details about the group's first meeting on...
Dates: 1890

Madison Division, Virginia Sons of Temperance Minute Book

 Collection
Identifier: Mss. MsV Mi18
Scope and Contents

Minute book, 1849-1854, of the Sons of Temperance, Madison Division, No. 36, Augusta County, Virginia. The volume includes loose pages.

Dates: 1849-1854

Maple Ridge Culture Club Records

 Collection
Identifier: SC 01329
Scope and Contents

Included are 2 minute books for the Maple Ridge Culture Club of Medina, N.Y. for the years 1905-1907 and 1909-1911, as well as Annual Calendars showing the club's events from 1907-1915. Minute books include bylaws and member roster.

Dates: 1905-1915

Methodist Chapel (Gardiner, Maine) Minute Book

 Collection
Identifier: SC 01025
Scope and Contents

Minute book, 1827-1849, of the Methodist Chapel of Gardiner, Maine. Concerns the quarterly conferences and meetings of their board leaders; topics discussed include salaries of preachers, the admittance, probation, and expulsion of members, donations required to fund new projects, the condition of the church library, and other items. There is also information about the trial of William Springer, who is alledged to have cursed in public. Also includes list of attendees of the meetings.

Dates: 1827-1849

Methodist Episcopal Conference Minute Book

 Collection
Identifier: Mss. MsV Ch9
Scope and Contents

Minute book, 1874-1897, of the Methodist Church Conferences, Augusta and Rockingham counties, Virginiaa. which includes loose papers.

Dates: 1874-1897

Naswango Temperance Society Minute Book

 Collection
Identifier: Mss. MsV Mi13
Scope and Contents

Minute book, 1838, of the Naswango Temperance Society. Contains portion of the constitution and minutes of two meetings.

Dates: 1838

New Market Polytechnic Institute, New Market, Va. Alumni Association Minute Book

 Collection
Identifier: Mss. MsV Ad126
Scope and Contents

Minute book, 1877-1892, kept by Ambrose L. Henkel while serving as secretary of the Alumni Association of the New Market Polytechnic Institute, New Market, Va. The volume has circulars tipped in that were printed by Henkel & Co., New Market, Va.

Dates: 1877-1892

N.R.A. Roller Hockey Club (Allentown, Pa.) Minutes

 Collection
Identifier: SC 00742
Scope and Contents

Minutes, 1934 of the N.R.A. Roller Hockey Club of Allentown, Pa. A hand-drawn blue eagle in the volume's front cover suggests that the member's might have been employees of the National Recovery Administration.

Included are meeting minutes and a list of members, as well as a letter to the club by one of its members.

Dates: 1934

Pawcatuck Prohibition Club Minute Book

 Collection
Identifier: SC 00767
Scope and Contents Ledger, 1874-1881, of the Pawcatuck Prohibition Club of Stonington, Connecticut. The beginning of their constitution, which is included in the ledger, states "Believing that the Transportation, Manufacture, Sale, and Use of Intoxicating Liquors as a beverage is morally wrong; therefore we, the under signed form ourselves into a Society for the purpose of suppressing these evils..." Includes meeting minutes, expenditures of the club, events sponsored by the club, members of the club, location...
Dates: 1874-1881

Stephen Pregun Papers

 Collection
Identifier: Mss. Acc. 2009.532
Scope and Contents Papers of Stephen Pregun (1904-1985) of Passaic, New Jersey, including a diary, 1927-1929; a minute book for the American Rusin Falcon Chorus, New York District, Passaic Branch, 1927-1929, for which Stephen Pregun was secretary from 1928-1929; and a notepad, 1924, recording the work of a debt collector. It has not been determined if Stephen Pregun is the creator of the latter item as well. The diary is very detailed and contains daily entries regarding work, church, family (he...
Dates: 1924, 1927-1929

Pulaski Citizens Club. Young Men's Division Minute Book

 Collection
Identifier: SC 00740
Scope and Contents

Minute book for the Young Men's Division of the Pulaski Citizens Club (location unknown), an organization for Polish Americans. The club organized social events like dances and bingo and there is mentioning the intention to set up athletic and educational events as well.

Also included are a letter, two photographs and a greeting card.

For a more detailed description and excerpts, provided by the seller, see folder link below.

Dates: 1936-1939

Royal Arch Masons. New Jerusalem Chapter No. 3 (Wiscasset, Me.) Minute Books and Certificates

 Collection
Identifier: Mss. Acc. 2009.510
Scope and Contents

Minute books and certificates, 1877-1954, 1978 of the Royal Arch Masons, New Jerusalem Chapter No. 3 of Wiscasset, Maine. The minute books record members present at stated and special convocations, reports of the Committee on Inquiry regarding membership applications, communications from the Grand Lodge, financial reports, installation of officers, etc.

Dates: 1877-1954, 1978; Majority of material found in 1877-1954