Search

Back to top

Search Constraints

Start Over You searched for: Formats Minutes. Remove constraint Formats: Minutes.
Number of results to display per page
View results as:

Search Results

Collection

Joseph Foster correspondence, 1835

6 items

This collection is made up of correspondence and documents concerning a dispute between Joseph Foster of Warner, New Hampshire, and the Warner Congregational Church. Foster exchanged letters and signed statements with the church's pastor, Jubilee Wellman, about his attempts to atone for (unspecified) improper financial conduct.

This collection contains 6 incoming and outgoing letters and documents (20 pages) concerning a dispute between Joseph Foster of Warner, New Hampshire, and the Warner Congregational Church. Foster exchanged letters and signed statements with the church's pastor, Jubilee Wellman, about his attempts to atone for (unspecified) improper financial conduct.

The first item in the collection is Foster's signed statement confessing to financial transgressions (January 17, 1835), and the remaining 5 items relate to allegations later lodged by James Straw, a fellow church member, concerning Foster's atonement. Straw believed that Foster had not fulfilled the terms of his official confession. Reverend Jubilee Wellman later presented Foster with a formal list of charges and provided minutes from a meeting that had convened to discuss Foster's actions. After being found guilty by a unanimous vote, Foster wrote to Wellman, expressing his sadness at being estranged from the congregation (September 1, 1835). The final letter is Wellman's response to Foster, in which he gave further information about the charges and evidence against Foster and encouraged him to seek repentance (8 pages, September 21, 1835).

Collection

Liberty and Chillisquaque Temperance Society constitution and minutes, 1842-1851

1 volume

This volume contains the constitution and meeting minutes of the Liberty and Chillisquaque Temperance Society of Columbia County (and, later, parts of Montour County), Pennsylvania.

This volume (around 80 pages) contains the constitution and meeting minutes of the Liberty and Chillisquaque Temperance Society of Columbia County (and, later, parts of Montour County), Pennsylvania.

The first 5 pages consist of the society's constitution, comprised of 12 articles about the society's mission, officers, and administrative matters. The following 15 pages list the "names of teetotalers," primarily women. The bulk of the volume (around 55 pages) has meeting minutes dated December 1842-December 1851. The Liberty and Chillisquaque Temperance Society met at churches, schoolhouses, and other locations in several towns, including Chillisquaque, Lewisburg, and Danville. The minutes, recorded irregularly, reflect the group's monthly activities, such as listening to addresses by pastors or other speakers. The group often distributed an abstinence pledge, and the minutes record the number of people who signed the pledge. Many entries contain the names of newly elected or re-elected officers, and later minutes pertain to other administrative issues, such as the society's division into two branches. Secretaries of the Liberty and Chillisquaque Temperance Society included Thomas Vansant, James F. Murray, James McMahan, Thomas Strawbridge, and Joshua D. Wilson. The volume's final 5 pages (including its back endpaper) contain notes in pencil about the temperance society's organization and about an election for church elders and deacons (dated 1866).

Collection

Lincoln Highway Association Records, 1911-1941 (majority within 1912-1930)

6 linear ft. and 1 portfolio

Formed in 1913 by Carl G. Fisher, Frank A. Seiberling, and Henry B. Joy, the Lincoln Highway Association was made up of representatives from the automobile, tire, and cement industries. The Association aimed to plan, fund, construct, and promote the first transcontinental highway in North America. The route ran from New York to San Francisco, and covered approximately 3,400 miles. The Detroit headquarters of the Association closed in 1928. This collection contains: correspondence, particularly between members of the Association and government officials; meeting minutes; reports, bulletins, and newsletters published by the Association; motorist maps of the route; and annotated editions of The Complete Official Road Guide of the Lincoln Highway. Photographs from the Lincoln Highway Association Records have been digitized and are accessible online at the Lincoln Highway Digital Image Collection (http://quod.lib.umich.edu/l/linchigh). The Digital Image Collection contains over 3,000 images including views of construction underway, towns and cities, markers, bridges, cars, camp sites, scenic views, and snapshots of Association directors and field secretaries traveling the route.

The Lincoln Highway Association Records date from 1911 to 1993 with the bulk of materials concentrated before 1930. The records are divided into five series: Official Business (1912-1941), Correspondence (1912-1929), Planning (1914-1940), Publicity (1911-1993), Publications (1915-1935), Jens Jensen Drawings (1922-1924) and Miscellaneous.

The Lincoln Highway Association archive was donated to the University of Michigan's Transportation Library in 1937. The archive was transferred to the Special Collections Library in 1992.

Communication was frequent between members of the Association as well as with officials from towns, counties, states, and the federal government. Correspondence and meeting minutes make up an important part of the collection. The Association published reports, bulletins, and newsletters to keep board members and the public aware of the Highway's progress. Maps of the driving route along with mileages were provided for motorists for navigation as were five editions of The Complete Official Road Guide of the Lincoln Highway .

Photographs from the Lincoln Highway Association Records have been digitized and are accessible online at the Lincoln Highway Digital Image Collection (http://quod.lib.umich.edu/l/linchigh). The Digital Image Collection contains over 3,000 images including views of construction underway, towns and cities, markers, bridges, cars, camp sites, scenic views, and snapshots of Association directors and field secretaries traveling the route.

Collection

Maternal Association of St. Michael's Church minutes, 1828-1839 (majority within 1836-1839)

1 volume

This volume contains the minutes of the Maternal Association of St. Michael's Church in Bristol, Rhode Island, which met monthly between December 1836 and February 1839. The minutes reflect the group's intention to encourage support, prayer, and discussion for and among Christian mothers.

This minute book (53 pages) pertains to the Maternal Association of St. Michael's Church in Bristol, Rhode Island. The first 7 pages are comprised of an explanation of the founders' decision to form the society (1 page), a constitution adopted in July 1836 (4 pages), and a membership list (2 pages). Two later pages contain a list of children under the age of fifteen who belonged to the association. The bulk of the volume (44 pages) consists of monthly meeting minutes dated December 28, 1836-February 27, 1839; the minutes for several months are missing because of the secretary's absence. At their meetings, the women prayed, sang religious songs, shared readings, and discussed their difficulties with or advice for raising children as Christians. Some entries mention the deaths of members' children. The volume also includes an annual report for 1838.

The following items are laid into the volume:
  • Fragment of a financial account (August 22, 1828)
  • Edward Spalding's ownership certificate for Pew 73 in St. Michael's Church (March 7, 1834)
  • Letter from Ambrose Burnside to "Mrs. Green" regarding his intention to give up a room he had been renting (April 11, 1857) (housed separately)
  • Recipe for turkey gravy (undated)
  • Signed lithograph portrait of John Oliphant (undated)
Collection

Middlebrook Council No. 61 Friends of Temperance meeting minutes, 1848-1878 (majority within 1869-1871)

1 volume

This volume contains the meeting minutes for the Middlebrook Council No. 61 Friends of Temperance in Middlebrook, Virginia. The records cover its founding in 1869 with their constitution and minutes through 1871 (largely consisting of the names of members who attended the meetings). At one meeting, a member was punished for drinking cider on New Years' Day. The remainder of the volume contains scribbles, penmanship practice, maths problems, and additional content.

This volume contains the meeting minutes for the Middlebrook Council No. 61 Friends of Temperance in Middlebrook, Virginia. The records cover its founding in 1869 with their constitution and minutes through 1871 (largely consisting of the names of members who attended the meetings). The remainder of the volume contains scribbles, penmanship practice, maths problems, and additional content.

Additional content includes:
  • A partial dictionary
  • A partial account book
  • Several letter copies or fragments
  • Math problems (fractions, word problems)
  • Geography notes
  • Dimensions for a blind bridle
Collection

Milton Sacred Musical Society constitution and minutes and Levi Jones estate accounts, 1817, 1847-1848 (majority within 1817)

1 volume

Levi Jones of Milton, New Hampshire, recorded the Milton Sacred Musical Society's constitution, monthly meeting minutes, and membership fines in this volume between January and December 1817. Also included are financial records pertaining to Jones's estate after his death in 1847.

This volume (34 pages) contains minutes and other records related to the Milton Sacred Musical Society of Milton, New Hampshire, and financial accounts related to the estate of Levi Jones, the society's first secretary. The first section (22 pages) pertains to the Milton Sacred Musical Society. Its founding members adopted a constitution on January 1, 1817, outlining the group's internal organization and some of its formal procedures (pp. 5-10). Officers included a president, vice president, account auditors, secretary, and librarian, and members paid dues and additional fees for missing meetings or disobeying the president. The constitution also described procedures for admitting new members. The document is accompanied by a membership list and 3 pages of brief monthly meeting minutes for the year 1817 (pp. 19-22). The society cancelled their July and September meetings because of funerals. A piece of paper laid into the volume after the minutes contains a note certifying the publication of marriage banns for Stephen B. Stacey and Joanna Door, signed by Levi Jones in his capacity as town clerk (February 3, 1817). The second section of the book, which begins from the opposite cover, contains 11 pages of accounts between the Milton Sacred Musical Society and individual members. These accounts primarily reflect fees assessed after members failed to attend monthly meetings, and most charges are between 20 and 40 cents. None are recorded as having been paid.

The final 12 pages have financial accounts pertaining to the estate of Levi Jones, recorded between September 2, 1847, and April 13, 1848. Two pages of running accounts document expenditures and income, and the following 10 pages are comprised of notes regarding payments to specific individuals. The volume's interior covers were also used for unidentified mathematical calculations.

Collection

Montgomery (N.Y.) Farmers & Mechanicks Debating Society and Good-Will Debating Society record book, 1823-1825, 1840-1846

1 volume

Two debating societies based in Montgomery, New York, recorded their constitutions and meeting minutes in this volume in the early to mid-19th century. At weekly meetings, members debated questions related to politics, morality, and other subjects, though religious topics were banned.

Two debating societies based in Montgomery, New York, recorded their constitutions and meeting minutes in this volume (approximately 180 pp.) in the early to mid-19th century. At weekly meetings, members discussed political issues and moral questions.

The title page has an unattributed epigram taken from verses written by Robert Burns for the Freemasons. Following this, the Farmers & Mechanicks Debating Society of Montgomery recorded its first minutes (February 4, 1823), which pre-date its constitution (February 11, 1823). The 4-page constitution and 2-page list of members' signatures are followed by about 70 pages of minutes from the society's weekly meetings. Every week, the group discussed a member's question, posed and chosen the week before, with members arguing in the negative and affirmative. Questions covered a range of moral and political subjects such as quality of life, wealth, women's rights, punishment for crimes, and finances, though religious topics were banned. The minutes record the names of members presenting either side of the question and occasionally concern administrative affairs such as officer elections. The final dated entry appears on January 26, 1825, with one last entry from "Saturday evening Feb 28" of an unknown year.

The second section (approximately 90 pages) contains the minutes and constitution of the Farmers & Mechanicks Debating Society's successor, the Good-Will Debating Society, in the Town of Montgomery. Its constitution, which has later annotations and alterations, is largely similar to the earlier document. Weekly meeting minutes cover December 11, 1840-January 30, 1846, though some dates are missing or appear out of chronological sequence. The society's debate topics were similar to its predecessor's, though some related to contemporary political issues such as the annexation of Texas. A group of loosely tied newspaper clippings laid into the volume (dated 1846) pertain to the Mexican-American War and topics related to mechanics and manufacturing.

Collection

Montgomery (N.Y.) Female Evangelical Society record book, 1822-1841

1 volume

The Female Evangelical Society of Montgomery, New York, kept annual meeting minutes in this volume from 1822, the year of its establishment, to 1841. Its members raised funds for missionary societies and educational establishments.

The Female Evangelical Society of Montgomery, New York, kept annual meeting minutes in this volume (39 pp.) from 1822, the year of its establishment, to 1841. The group, whose mission was "extending the knowledge of divine truth," adopted a constitution on May 6, 1822 (pages 1-2), and kept minutes of its annual meetings, held on the first Monday in May, from 1822-1841 (pages 3-39); the minutes from 1835 and 1839 are missing. Each set of minutes has a report from the treasurer, who collected dues and other income, and the names of the society's presidents, treasurers, secretaries, and managers. Every year, the society donated money to religious groups, occasionally to purchase life memberships in various societies for the pastors of Goodwill Church. Three undated newspaper clippings with poetry composed for The Philadelphia Saturday Courier (2 items) and a list of names (1 item) are laid into the book, and the minutes are also followed by a 9-page list of the society's members to 1828.

Collection

Montgomery (N.Y.) Qui Vive Society record book, 1881-1885

1 volume

The Qui Vive Society of Montgomery, New York, recorded meeting minutes in this volume between June 1881 and October 1885. The young persons' social club met monthly at members' homes and organized dramatic performances, musical performances, readings, and other entertainment.

The Qui Vive Society of Montgomery, New York, recorded 97 pages of meeting minutes in this volume between June 1881 and October 1885.

The "Book of Records of the Qui Vive Society" has a copy of the group's constitution, with amendments and by-laws (pp. 1-4), and a list of 57 male and female members (pp. 5-6). The remainder (pp. 7-97) contains meeting minutes dated June 15, 1881-October 28, 1885. The group originally intended to meet at different members' homes on the final Wednesday of each month, but later met irregularly. Minutes often pertain to administrative matters, such as officer elections, constitutional amendments, and by-laws. One constitutional amendment, later rescinded, limited membership to residents of the township of Montgomery. At many meetings, the society put on and enjoyed dramatic presentations, readings, recitations, musical performances, and other entertainments. Some minutes record individual events or works and their performers.

Collection

National Commission on Libraries and Information Science Records, 1966-1995 (majority within 1979-1989)

69 linear feet — Photographs located in Boxes 22, 47, 52, 55, and 69. — Visual Material located in Boxes 23, 30, and 53. — Audio Material located in Boxes 4-5, 7-9, 19-20, 22-24, 26-30, 43-45, 50-53, 55, 61-52, 64, and 68-69.

Materials relating to the work of the National Commission on Libraries and Information Science and the 1979 and 1991 White House Conferences on Libraries and Information Services. Includes correspondence, committee files, clippings and subject files.