Minutes (Records)
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 6464 Collections and/or Records:
Minute book, Joseph Smith journal / compiled by James Milhullen
File — Carton 7: [Barcode: 31197231194371]
Identifier: MSS 1839
Dates:
1828-1977
Minute book of Brigham Young Academy Sunday School, 1900-1902
Item — Folder 6: [Barcode: 31197239274936]
Identifier: UA 200 Item 6
Dates:
1900-1902
Minutes, 1974 August-November
File — Box 91: Series 3 [Barcode: 31197233266912], Folder: 1
Identifier: UA 1085 Series 3 Sub-Series 4
Minutes, 1969
File — Box 580: Series 14 [Barcode: 31197239262469], Folder: 7
Identifier: UA 1086 Series 14 Sub-Series 7 File 17
Minutes
File — Box 144: Series 3 [Barcode: 31197233268124], Folder: 1
Identifier: UA 1085 Series 3 Sub-Series 6
Dates:
Record Keeping: 1976-1977
Minutes, 1869 January 25
Item — Box 42: Series 8 [Barcode: 31197232551082], Folder: 1
Identifier: Vault MSS 792 Series 8 Sub-Series 1
Scope and Contents
Extract from minutes of meeting of Directors of McKean & Elk Land & Improvement Co., because of TLK’s lawsuit against the company he is requested to resign as Special Agent, they want to settle the affair in arbitration rather than the courts, 1 p., 25 January 1869.
Dates:
1869 January 25
Minutes, 1867 June
Item — Box 42: Series 8 [Barcode: 31197232551082], Folder: 2
Identifier: Vault MSS 792 Series 8 Sub-Series 1
Scope and Contents
Copy of the minutes of a meeting of the Board of Directors of the McKean & Elk Co., originally signed by H.G. Clay, resolutions made, TLK’s resignation, 4 pp., 27-28 June 1867.
Dates:
1867 June
Minutes
File — Box 87: Series 3 [Barcode: 31197233266870], Folder: 15
Identifier: UA 1085 Series 3 Sub-Series 4
Dates:
Record Keeping: 1974-1975
Minutes, 1977
File — Box 8: Series 1 [Barcode: 31197225512257], Folder: 5
Identifier: UA 1251 Series 1 File 73
Minutes, 1975
File — Box 8: Series 1 [Barcode: 31197225512257], Folder: 21
Identifier: UA 1251 Series 1 File 89