Skip to main content

Drawer 16

 Container

Contains 36 Results:

Records: Vermilion Grove, Georgetown, and Elwood Monthly Meetings

 Collection — Drawer: 16
Identifier: MR-463
Scope and Contents

Vermilion Grove Monthly Meeting (Vermilion County, Ill.): Women's minutes, 1840-1855, 1869-1887 Georgetown Monthly Meeting (Vermilion County, Ill.): Minutes, 1877-1891, 1891-1911, 1911-1952 Elwood Monthly Meeting (Vermilion County, Ill.): Minutes, 1860-1878.

Dates: 1840-1952

Records: Vermilion Grove Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-462
Scope and Contents

Vermilion Grove Monthly Meeting (Vermilion County, Ill.): Men's minutes, 1835-1840, 1852-1866, 1866-1881, 1881-1902, 1902-1921.

Dates: 1835-1921

Records: Whitewater Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-428
Scope and Contents

Whitewater Monthly Meeting (Wayne County, Ind.): Men's minutes, 1874-1883, 1883-1893, 1893-1902; Minutes, 1903-1910. Whitewater Monthly Meeting (Wayne County, Ind.): Minutes, 1911-1925; Births and deaths, 1858, 1867-1905, 1905-1926; Marriages, 1809-1852.

Dates: 1809-1926

Records: Whitewater Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-429
Scope and Contents

Whitewater Monthly Meeting (Wayne County, Ind.): Minutes, 1911-1925; Births and deaths, 1858, 1867-1905, 1905-1926; Marriages, 1809-1852.

Dates: 1809-1926

Records: Whitewater and Winchester Monthly Meetings

 Collection — Drawer: 16
Identifier: MR-430
Scope and Contents

Whitewater Monthly Meeting (Wayne County, Ind.): Marriages, 1853-1911; Certificates, 1823-1846 Winchester Monthly Meeting (Randolph County, Ind.): Minutes, 1912-1920 Whitewater Monthly Meeting (Wayne County, Ind.): Women's minutes, 1828-1852, 1852-1897; Minutes, 1866-1920.

Dates: 1823-1920

Records: Whitewater Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-431
Scope and Contents

Whitewater Monthly Meeting (Wayne County, Ind.): Minutes, 1866-1920; Hicksite minutes, 1828-1866; Membership, 1883; Certificates, 1829-1937.

Dates: 1828-1937

Southland College Papers

 Collection — Drawer: 16
Identifier: MR-432
Scope and Contents

Series 1. F. Raymond Jenkins files. Boxes 1-5. Series 2. L. Willard Reynolds files. Boxes 6-7. Series 3. Employment applications. Box 8. Series 4. Contributions. Box 9. Series 5. Southland Internal documents. Box 10. Series 6. Missionary Board of the Indiana Yearly Meeting. Box 11. Series 7. Southland Monthly Meeting of Friends. Box 12. Series 8. Student record books. Boxes 13-16. Series 9. Financial records. Boxes 17-22. Series 10. Photographs. Boxes 23-28.

Dates: 1872-1925

Records: Bloomfield Bloomingdale Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-433
Scope and Contents

Bloomfield Bloomingdale Monthly Meeting (Parke County, Ind.): Men's minutes, 1853-1866, 1866-1881, 1881-1903; Joint minutes, 1903-1922.

Dates: 1853-1922

Records: Bloomfield Bloomingdale Monthly Meeting

 Collection — Drawer: 16
Identifier: MR-434
Scope and Contents

Bloomfield Bloomingdale Monthly Meeting (Parke County, Ind.): Women's minutes, 1827-1840, 1840-1854, 1854-1873, 1873-1893; Marriages, 1829-1851, 1851-1920; Removals, 1842-1866.

Dates: 1827-1920

Records: Bloomfield Bloomingdale and New Hope Monthly Meetings

 Collection — Drawer: 16
Identifier: MR-435
Scope and Contents

Bloomfield Bloomingdale Monthly Meeting (Parke County, Ind.): Removals, 1866-1898, 1898-1957; Births and deaths, 1766; Deaths, 1827-1863; Internments, 1827-1926; Families and parts of families New Hope Monthly Meeting (Howard County, Ind.): Women's minutes, 1873-1878; Men's minutes, 1873-1881; Joint minutes, 1881-1886,1886-1906.

Dates: 1766-1957