Search

Back to top

Search Constraints

Start Over You searched for: Formats Bylaws (administrative records) Remove constraint Formats: Bylaws (administrative records)
Number of results to display per page
View results as:

Search Results

Collection

Amateur Musical and Dramatic Society constitution and minute book, 1878-1879

1 volume

This volume contains the constitution and meeting minutes of the Amateur Musical and Dramatic Society (A.M.D. Society) of East Providence, Rhode Island, as well as apparently unrelated financial accounts.

This volume contains the constitution and meeting minutes of the Amateur Musical and Dramatic Society (A.M.D. Society) of East Providence, Rhode Island, as well as apparently unrelated financial accounts.

The volume begins with the miscellaneous financial accounting before the content switches to that of the Amateur Musical and Dramatic Society. The A.M.D. Society was created to raise funds to purchase books for the Union Grammar School; additional content includes a copy of the Society's constitution, by-laws, and meeting minutes, as well as the names of the elected President, Vice-President, Secretary, and Treasurer of the Society.

Also present within the volume is a blank manuscript form for a last will and testament.

Collection

Delia Campbell Chapin family papers, 1829-1905, 1931-1936 (majority within 1847-1889)

240 items

This collection is made up of 240 letters, diaries, compositions, and other papers of the Delia Campbell Chapin family of Mansfield City, Connecticut, and Brooklyn, New York, dating largely between 1864 and 1889. The correspondence is largely incoming letters to Delia Campbell Chapin and her sister Eugenie Campbell from family members including Susie McCall Cushman, Gilbert Warren Chapin, and Sarah Gertrude Storrs. Later letters (1931-1936) were primarily addressed to Delia's daughter-in-law Avelina Chapin. Other papers include diaries of Eugenie and her mother Cynthia Storrs Campbell, penmanship and commonplace books, library catalogs from the South Mansfield Sunday School Library, a manuscript version of the Authors card game, school papers, and printed advertisements, visiting cards, invitations, and other ephemeral items.

This collection is made up of correspondence, diaries, compositions, documents, printed materials, and other papers pertaining to the Delia Campbell Chapin family of Mansfield Center, Connecticut, and Brooklyn, New York. The papers date from October 19, 1829, to August 31, 1936, with the bulk of the collection falling between September 26, 1864, and May 5, 1889.

The 240-item collection contains 110 letters, 15 diaries and compositions, two cabinet card photograph portraits of unidentified subjects, 46 documents and other manuscript materials (including notes, school exercises, recipes, lists, receipts, library catalogs, and the constitution and by-laws of two organizations of which Delia and Eugenie were members), 55 printed items (including visiting cards, printed invitations, advertisements, leaflets, booklets, and other ephemeral items), and 12 empty envelopes.

The bulk of the letters were addressed to Delia Campbell Chapin and her sister, Eugenie Campbell, from relations including Delia's husband Gilbert W. Chapin and maternal first cousins Susan McCall Cushman and Sarah Gertrude "Gertie" Storrs. The correspondence between July 6, 1931, and August 31, 1936, is primarily addressed to Avelina Parent Chapin, Delia and Gilbert's daughter-in-law and wife of Warren Storrs Chapin.

Selected examples from the collection include:
  • Three catalogs of books received by the South Mansfield Sunday School Library: two from October 1865 and one from July 1872.
  • A bundle of 102 slips of paper, each with (apparently) a book title written on them; with a hand-sewn wrapper made from the October 21, 1859, issue of the New York Times.
  • Manuscript version of Authors, an educational card game.
  • Cynthia Campbell's diary from 1838 and Eugenie Campbell's diaries from 1864, 1865, and 1866.
  • Annotated copy of The Improved Class-Book for Sunday-School Teachers' Minutes, Abridged (Philadelphia: American Sunday School Union). Handwriting on the front cover reads: "Library Register. H. B. Campbell."
  • By-laws, constitution, and minutes of the Gamma Nu Society, formed in Mansfield, Conn., in 1860 to promote public speaking and "the art of composition." Genie Campbell was a founding member and eventual chairwoman.
  • By-laws and constitution of Enterprise, a club formed by members of the 1st Congregational Church of South Mansfield--including Delia and Genie Campbell--to relieve the church of its debts.
  • Two cabinet card photographs of an unidentified man and woman produced by C. D. Fredericks and Co. of New York, New York.

Collection

New England Society for the Promotion of Manufactures and the Mechanical Arts record book, 1826-1868

1 volume

The New England Society for the Promotion of Manufactures and the Mechanical Arts record book contains meeting minutes of the society for the duration of its existence, 1826-1868.

The New England Society for the Promotion of Manufactures and the Mechanical Arts record book contains 146 pages of meeting minutes of the society for the duration of its existence, 1826-1868. The volume begins with copies of legislative acts of the Boston City Council and Massachusetts state government incorporating the society. As stated in the Act of Incorporation, passed by the Commonwealth of Massachusetts, March 3, 1826, the society’s purpose was:

the promotion and encouragement of domestic manufactures of all descriptions, and of mechanical skill, in every department of industry, by public sales and exhibitions of the products of the arts, by awarding premiums for new inventions, and for the best specimens of skill, by introducing any new discoveries, which may be made in other countries, and by collecting models of inventions…and communicating the same to the manufacturers and mechanics of New England. (p. 2)

The society held an inaugural meeting on June 1, 1826, to create its by-laws. The remainder of the volume contains meeting minutes, including lists of its current members and officers, financial accounts, winners of the society's awards, and plans for exhibitions and public sales. The society's 1868 dissolution is reflected over the course of several late entries.

Collection

New Hampshire Charitable Society financial records, 1813-1841

1 volume

This volume contains the financial records of the New Hampshire Charitable Society, dated 1813-1841. The volume includes annual reports from the society's treasurers and itemized accounts of monies paid and received.

This volume (163 pages) contains the financial records of the New Hampshire Charitable Society. Records include annual reports by the society's treasurers (June 1823-June 1841) and itemized accounts of monies paid and received (June 11, 1813-May 10, 1841).

The accounts list the society's incoming donations and outgoing expenditures. The society mainly made payments to individuals, and sometimes received donations from the estates of deceased persons. Between 1823 and 1841, the group's treasurers presented annual financial reports, which were approved by a small committee. Most reports are dated at Strafford, New Hampshire. Other notes pertain to procedures for lending and otherwise disbursing money (August 15, 1815, page 6) and to money raised for specific expenses. Pages 82-89 contain the "Rules and by Laws of the New Hampshire Charitable Society," which regard the society's officers, members, and finances.

Collection

Scots Thistle Society of Philadelphia records, 1806-1865, 1904 (majority within 1806-1865)

2 volumes

This collection consists of two volumes of organizational records from the Scots Thistle Society of Philadelphia, a fraternal mutual aid society. The volumes include the society's constitution, bylaws, and a brief history of the founding of the society, as well as minutes, financial records, and membership lists. Although these volumes were begun in 1806 following the loss of earlier records, they contain information from before that, including the constitution, bylaws, and membership lists from 1805. The bulk of the collection dates to 1806-1865, with one inserted leaflet dated 1904.

This collection consists of two volumes of organizational records from the Scots Thistle Society of Philadelphia, a fraternal mutual aid society. The volumes include the society's constitution, bylaws, a brief history of the founding of the society, minutes, financial records, and membership lists. Although these volumes begin in 1806, after the loss of earlier records, they contain information from before that, including the constitution, bylaws, and membership lists from 1805. The bulk of the collection dates to 1806-1865, with one inserted leaflet dated 1904.

Inserted into the front cover of Volume 1 is a printed reminder note for the Scots Thistle Society meeting held on March 7, 1904, with handwritten meeting notes. Another laid-in leaflet bearing handwritten notes is located in the "Laws section" of the volume. The record of minutes for the meeting held on March 4, 1826, includes a written reference to the United States Constitution.

Four loose sheets of notes are inserted into Volume 2: one sheet in the Quarterly Dues section at the page for 1847; two at the minutes of the meeting held on June 1, 1840; and one at the minutes of the meeting held on June 26, 1845.

See the Detailed Box and Folder Listing for tables of contents for the two volumes.

Collection

Tammany Society laws, 1789-1795, 1859 (majority within 1789-1795)

1 volume

This volume contains 16 laws (50 pages) adopted by the Society of Tammany (later Tammany Hall) of New York City between August 24, 1789, and December 7, 1795. The laws concern the organization's governance, including officers' roles, initiation rites, and other administrative matters.

This volume contains 16 laws (50 pages) adopted by the Society of Tammany (later Tammany Hall) of New York City between August 24, 1789, and December 7, 1795. The laws concern the organization's governance, including officers' roles, initiation rites, and other administrative matters. An unidentified owner used the first 2 pages to record financial accounts and related notes in 1859. The volume has the bookplate of Justin G. Turner.

Each of the book's 16 chapters consists of a law regulating a specific aspect of the society's governance, subdivided into multiple sections. Four chapters outline the duties of officers or branches, including the secretary, treasurer, judiciary branch, and committee of amusement. The laws establish each position's responsibilities, guidelines for the transition between incumbents, and termination of membership. The society's rituals, such as initiation rites, and the use of passwords and membership badges are also described. The Society of Tammany utilized Native American terminology to identify the highest members of the organization (who were referred to as "sachems" and "sagamores").

Collection

The Literary Society of Rochester Institute constitution and by-laws, 1872-1877 (majority within 1872)

1 volume

This volume contains the 1872 constitution and by-laws of The Literary Society of Rochester Institute, a school located in Rochester, Racine County, Wisconsin (pages 1-9). The volume also contains a list of elected officers, names of members, and the topic for their first meeting, "That Intemperence is a greater evil than War" (pages 10-13). Following the literary society content are agricultural accounts for an unidentified individual in Rochester, Wisconsin, 1873-1877 (pages 16-31).

This volume contains the 1872 constitution and by-laws of The Literary Society of Rochester Institute, a school located in Rochester, Racine County, Wisconsin (pages 1-9). The volume also contains a list of elected officers, names of members, and the topic for their first meeting, "That Intemperence is a greater evil than War" (pages 10-13). Following the literary society content are agricultural accounts for an unidentified individual in Rochester, Wisconsin, 1873-1877 (pages 16-31).

Page 19 contains a list of activities marked "Lost Time – 1872" containing entries such as "Went to Picnic," "School," "Went to Fair," "Went to see P.T. Barnum, Racine," and others.