Skip to main content Skip to search results

Showing Collections: 1251 - 1260 of 1728

Records: New Castle, New Garden Monthly Meetings

 Collection — Drawer: 15
Identifier: MR-393
Scope and Contents

New Castle Monthly Meeting (New Castle, Ind.): Membership, 1886-1918, 1918-1932, 1930; Births and marriages, 1800's; Minutes, 1886-1918, 1918-1929 New Garden Monthly Meeting (Wayne County, Ind.): Men's minutes, 1815-1829, 1823-1845

Dates: 1815-1932

Records: New Garden Monthly Meeting

 Collection — Drawer: 15
Identifier: MR-394
Scope and Contents

New Garden Monthly Meeting (Wayne County, Ind.): Men's minutes, 1829-1839, 1839-1857, 1846-1883, 1857-1872.

Dates: 1829-1872

Records: New Garden Monthly Meeting

 Collection — Drawer: 15
Identifier: MR-395
Scope and Contents

New Garden Monthly Meeting (Wayne County, Ind.): Men's minutes, 1872-1887, 1883-1888; Minutes, 1888-1923; Men's minutes, 1887-1888; Minutes, 1888-1907; Women's minutes, 1823-1858, 1830-1852.

Dates: 1823-1923

Records: New Garden Monthly Meeting

 Collection — Drawer: 15
Identifier: MR-396
Scope and Contents

New Garden Monthly Meeting (Wayne County, Ind.): Women's minutes, 1852-1866, 1859-1888, 1866-1886, 1886-1888; Minutes, 1859-1862, 1863-1864; Minutes, 1894-1910, 1908-1960; Birth and death, book A.

Dates: 1852-1960

Records: New Garden, New Holland Monthly Meetings and Northern Quarterly Meetings

 Collection — Drawer: 15
Identifier: MR-397
Scope and Contents

New Garden Monthly Meeting (Wayne County, Ind.): Births and deaths, book B; Marriages, 1816-1863; Certificates issued, 1832-1870; Births and deaths, book C; Abstracts, vol. 1 New Holland Monthly Meeting (Wabash County, Ind.): Minutes, 1905-1939; Membership, 1880 Northern Quarterly Meetings (Fairmount, Ind.): Minute book, 1841-1864; Men's minutes, 1842-1874

Dates: 1816-1939

Records: New Hope and Honey Creek Monthly Meetings

 Collection — Drawer: 16
Identifier: MR-451
Scope and Contents

New Hope Monthly Meeting (Howard County, Ind.): Joint minutes, 1906-1935; Removals, 1873-1909 Honey Creek / New London Monthly Meeting (Howard County, Ind.): Men's minutes, 1846-1853, 1853-1862, 1862-1867, 1867-1873, 1873-1881.

Dates: 1846-1935

Records: New York Yearly Meeting

 Collection — Multiple Containers
Identifier: MR-255
Scope and Contents

Minutes of business meetings of the Yearly, Quarterly, and Monthly meetings. Also registers of births, deaths, marriages and removals; miscellaneous other documents.

Dates: 1840-1915

Records: Noblesville and West Grove Monthly Meetings

 Collection — Drawer: 16
Identifier: MR-452
Scope and Contents

Noblesville Monthly Meeting (Hamilton County, Ind.): Minutes, 1904-1922 West Grove Monthly Meeting (Hamilton County, Ind.): Minutes, 1873-1882, 1887-1899, 1899-1914, 1914-1931; Membership, 1804-1914, 1936-1962.

Dates: 1804-1962

Records: North Carolina Yearly Meeting of Friends

 Collection — Drawer: 11
Identifier: MR-314
Scope and Contents The collection consists of meeting minutes, membership lists, marriages, births, and deaths of members in Friends meetings dated from the early 1800s on and including the following locations in North Carolina: Great Contentnea, Nuese, Woodland, Westfield, Deep Creek, Mount Pleasant, Dover, Hopewell, Union, Core Sound (Carteret County), Center, New Garden, Springfield (Guilford County), Rich Square (Northampton County), Cane Creek (Orange County, now Alamance), Spring-Orange County,...
Dates: 1750-1900

Records: Northern Quarterly Meetings, Onaway Monthly Meeting, Orange and Pleasant Grove Preparative Meetings

 Collection — Drawer: 15
Identifier: MR-398
Scope and Contents

Northern Quarterly Meetings (Fairmount, Ind.): Ministers and elders, 1865-1896; Minutes, 1874-1901; Women's minutes, 1841-1884, 1884-1891 Onaway Monthly Meeting (Presque Isle County, Mich.): Minutes, 1895-1910 Orange Preparative Meeting (Wayne County, Ind.): Men's minutes, 1873-1891; Women's minutes, 1865-1882 Pleasant Grove Preparative Meeting (Leelanau County, Mich.) 1886-1915

Dates: 1841-1915

Filter Results

Additional filters:

Subject
Correspondence 65
Diaries 39
Quakers -- Genealogy 37
Photographs 33
Quakers -- Indiana 31
∨ more
Quakers 28
Society of Friends 17
Clippings (Books, newspapers, etc.) 15
Wayne County (Ind.) 11
Drafts of Writings 10
Scrapbooks 10
Indiana Yearly Meeting of Friends (Orthodox : 1828- ) 9
Quakers -- Ohio 9
Travel 9
Earlham College -- Students 8
Five Years Meeting (Society of Friends : U.S.) 8
Quaker Women 8
American Friends Service Committee 7
Antislavery Movements 7
Quakers -- North Carolina 7
Society of Friends -- Doctrines 7
Account Books 6
Friends United Meeting (U.S.) 6
Indiana Yearly Meeting of Friends (Hicksite : 1828-1975) 6
Quaker missionaries 6
Sermons 6
Society of Friends -- Education 6
Quakers -- Indiana -- History 5
Society of Friends -- History 5
Civilian Public Service 4
Friends World Committee for Consultation 4
Indiana Yearly Meeting (Society of Friends : 1821-1828) 4
Quaker Women Missionaries 4
Quaker businesspeople 4
Society of Friends -- Missions 4
Women 4
Capital Punishment 3
Freedmen 3
Pacifism 3
Quakers -- Education 3
Richmond (Ind) 3
Wills 3
Women -- History 3
Agriculture 2
American Art and Artists 2
American Friends Board of Missions 2
Boarding Schools 2
Cemeteries 2
Central America 2
Children's literature. 2
Civil rights movement 2
Conscientious objectors 2
Cuba 2
Earlham College -- Faculty 2
Earlham College -- Student Publications 2
Earlham College -- Students -- Papers 2
Education, Secondary 2
Fisk University 2
France 2
Gold Mines and Mining 2
Japan 2
Kenya 2
Missionaries 2
Poetry 2
Property 2
Publications 2
Richmond, Indiana 2
United States--History--Civil War, 1861-1865. 2
Whitewater Monthly Meeting (Society of Friends : Richmond, Ind.) 2
American Friends Board of Foreign Missions 1
American Friends Service Committee. Civilian Public Service 1
Anti-Slavery Movements 1
Arab-Israeli Conflict 1
Arab-Israeli Conflict -- Peace 1
Art--Study and teaching 1
Bank Failures 1
California Gold Discoveries 1
Cincinnati (Ohio) 1
Coal mines and mining 1
College Administrators 1
College Presidents 1
Daguerrotypes 1
Death Certificates 1
Death causes 1
Earlham College -- Students Publications 1
Earlham College -- Study Abroad 1
Earlham College -- Wilderness Program 1
Economics 1
Family--United States--History--20th century--Sources 1
Famines 1
Flora 1
Friends Church in Kenya 1
Friends Reconstruction Unit 1
Funeral homes 1
Great Depression 1
Historic Preservation 1
Housewives--United States--History--20th century--Sources 1
Indiana 1
Indiana -- Genealogy 1
Indiana -- History 1
∧ less
 
Language
Arabic 1
Spanish; Castilian 1
Swahili 1
 
Names
Indiana Yearly Meeting 172
Earlham College 30
Bean, Joel, 1825-1914 3
Earlham School of Religion (ESR) 3
London Yearly Meeting (Society of Friends) 3
∨ more
Coffin Family 2
Coffin, Charles F. (Charles Fisher), 1823-1916 2
Coffin, Levi, 1798-1877 2
Friends World Conference 2
Jay, Allen, 1831-1910 (Alum, Administrator) 2
Jay, Mahalah (Pearson) (1827-1916) 2
Lindley, Harlow, b. 1874 2
Nicholson, Timothy, 1828-1924 2
Russell, Elbert, 1871-1951 (Religion) 2
White, Francis Toms, 1833-1907 2
White, Mordecai Morris, 1830-1913 2
Allen, Rhoda (Cook), 1863-1941 1
American Young Friends Conference 1
Anthony, Thomas Clark, 1796-1855 1
Arthington, Maria (nee Jowitt) 1
Balderston, Lloyd, b. 1863 1
Barbour, Hugh S., 1921-2021 (Religion) 1
Batchellor, Daniel, 1845-1934 1
Bolling, Landrum R., 1913-2017 (President) 1
Borton, Sarah (Barber) Heacock, 1824-1906 1
Brumfield, Solomon (Donor) 1
Carter, Nathaniel, 1777-1851 1
Charles, Arthur M. (Donor) 1
Clapham, Jonathan 1
Clark, Len (Provost, Academic Dean) 1
Coale, Willis B. (Willis Branson), b. 1885 1
Coffin, Catherine (September 10, 1803-May 22, 1881) 1
Coffin, Charles H. 1
Coffin, Elijah (1798-1862 ) 1
Coffin, Rhoda M. (Rhoda Moorman), 1826-1909 1
College Relations 1
Comstock, Elizabeth Rous, 1815-1891 (Quaker missionary) 1
Cooper, Wilmer A., 1920-2008 (Dean of ESR) 1
Coppock, Homer J. (July 21, 1881-March 2, 1959) 1
Crawshaw, Jane (nee Arthington) 1
Davis, Merle Leonard 1
Dawson, David (President) 1
Dennis, William, 1767-1847 1
Dennis, Wilson, 1814-1904 1
Denton Family 1
Doan, John Lindley 1
Elliott, Errol T. 1
First Friends (Richmond, IN) 1
Freed, Jenny C. (Director of Spec. Coll. & Arch., 2020-) 1
Friends Association of Mimes (Practice Agent). English Mime Prayer Group (Boggy Bottom, Hertfordshire, United Kingdom) 1
Friends Committee on National Legislation 1
Friends United Meeting (FUM) 1
Geology (Department) 1
Grinstead, Helen Stabler 1
Gurney, Joseph John 1
Hamm, Thomas D. (Emeritus Director of Special Collections) 1
Headlee, William Hugh (Class of 1929) 1
Heiss, Virginia (Reichenbach), 1924-2004 (Donor) 1
Heusel, Lorton 1
Hobbs, Barnabas C. (Barnabas Coffin), 1815-1892 (Superintendent, President) 1
Hole, Helen (Griscom (Bell)), 1906-1983 (Provost) 1
Holland, Ronald E. 1
Huddleston, David 1
Huf, Sophia (Bogue), 1866-1931 1
Huff, Emily Jane (Nixon) 1
Huff, Oliver Nixon, 1852-1937 1
Huff, Robert N. 1
Hutton, William H., 1833-1896 1
Jay, Eli, 1826-1911 1
Jones, Esther B., c. 1890-1967 1
Jones, Rufus Matthew, 1863-1948 1
Jones, Thomas E. (Thomas Elsa), 1888-1973 (President) 1
Jones-Placke Funeral Home 1
Kaifu, Chuzo (Class of 1893) (-1944) 1
Kenworthy, Leonard Stout, 1912-1991 1
Kimball, Beatrice (Bea) (FUM) 1
Kimball, Herbert 1
King, Thomas M. (San Jose Friends Meeting) (October 27, 1940-September 9, 2019) 1
Koontz, Edith Meredith 1
Lantz, Thomas B., 1844-1924 1
Lindley Clark 1
Martin, Charles W. (Geology) 1
Miller Farm 1
Moore, Joseph, 1832-1905 (President) 1
Morris, Edna (Class of 1914) 1
Morris, Homer (Homer Lawrence), 1886-1951 (Board of Trustees) 1
Mote, Marcus, 1817-1898 (Artist) 1
Nebraska Yearly Meeting of Friends 1
Nicholson, William, 1827-1898 1
Nixon, Rhoda 1
Nixon, Samuel, 1781-1865 1
Parrish, Edward (Class of 1883) 1
Passmore, William, 1808-1867 1
Pennington Family 1
Pickering, Ellen Penelope Gregg, 1842-1890 1
Pinkham, William P. (William Penn), 1841-1919 (English, Acting President) 1
Plummer, John T. (John Thomas), 1807-1865 1
Postle, Kathleen (Ressler), 1905-2000 (English) 1
Right Sharing of World Resources 1
Roberts, Arthur O. 1
∧ less