Minutes (administrative records)
Subject
Subject Source: Art & Architecture Thesaurus
Found in 24 Collections and/or Records:
National State Bank of Newark Meeting Books
Collection — Multiple Containers
Identifier: MG NWK Bank-(Main)
Scope and Contents
This collection consists of 2 meeting books : v.1 (1812-1837) ; v.2 (1839-1883).
Dates:
1812 - 1883
New Jersey Associations Collection
Collection — Multiple Containers
Identifier: MG NJ Associations-(Main)
Scope and Contents
BOX #1. General: "A Listing of New Jersey Associations and Executive Officers" (1971); N. J. Associations A-N:
The Academy of Medicine of Northern New Jersey (20th anniversary, 1941, brochure); American Institute of Architects, New Jersey Chapter (lecture program, 1901-2); American Legion Irvington Post 16, (membership and event cards, 1919-1922); Association for
Cape May Geographic Society: Six Annual Bulletin (June 1952); Children of New Jersey ("The Children's Inaugural," 1990);...
Dates:
1801 - 2005
New Jersey Chapter, Special Libraries Association collection
Collection
Identifier: MG NJSLA -(Offsite)
Scope and Contents
Organized in 1 Hollinger box and 6 Paige boxes: Hollinger box #1: NJSLA Bulletin (print edition, February, April, July, November (2004), March, August (2005), January, May (2006) ; NJSLA Bulletin (blog edition, Posts from Feb. 3, 2008 through Aug. 5, 2009) ; Misc. documents. Paige Box #1. Bulletins (1955-2003), Membership Directories (1937-1983) ; Paige Box #2. Miscellaneous financial records ; Paige Box #3. Miscellaneous financial records, and...
Dates:
1934 - 2008
New Jersey History Collection
Collection — Box 1
Identifier: MG NJ History
Scope and Contents
"Battle of Connecticut Farms" (Union County, pamphlet), Civil War (Soldiers' paychecks signed by Marcus Ward, New Jersey State paymaster.for Union Forces during the Civil War, 1863-64, newspaper clippings, letters-1944; "Governor Richard J. Hughes and the New Jersey Civil War Centennial Commission request the honor of your presence at the Rededication of the New Jersey Monument at Gettysburg National Military Park, 1963 & 64; Minutes of the 22nd & 28th Annual Re-union of the Society...
Dates:
1862 - 2021
New Jersey History of Revolutionary Wars
Collection — Box 1
Identifier: MG NJ Revolution
Scope and Contents
"Battle of Connecticut Farms" (Union County, pamphlet), Civil War (Soldiers' paychecks signed by Marcus Ward, New Jersey State paymaster.for Union Forces during the Civil War, 1863-64, newspaper clippings, letters-1944; "Governor Richard J. Hughes and the New Jersey Civil War Centennial Commission request the honor of your presence at the Rededication of the New Jersey Monument at Gettysburg National Military Park, 1963 & 64; Minutes of the 22nd & 28th Annual Re-union of the Society...
Dates:
1862 - 1964
Newark Associations collection (N.J.)
Collection — Multiple Containers
Identifier: MG Nwk Associations-(Main)
Abstract
Organized in alphabetical order in 3 Hollinger boxes, this collection consists of invitations, programs, brochures, reports, by-laws, constitutions, membership lists, etc. related to various Newark clubs, committees, and organizations.
Dates:
1815 - 1995
Newark Baseball Collection
Collection — Box 1
Identifier: MG Nwk Baseball-(Main)
Abstract
This collection consists of materials related to Newark baseball.
Dates:
1932 - 1999
Newark Jazz Festival Collection
Collection — Multiple Containers
Identifier: MG Nwk Jazz-(Main)
Scope and Contents
The collection includes brochures and ephemera, meeting minutes, clippings, accounts, photographs, audiovisual material, artist publicity sheets, and notes related to the Newark Jazz Festival from 1991, when it was called the Sarah Vaughan Jazz Festival, to 1996. There are also additional materials related to the jazz scene in the Newark area.
The collection includes three subject folders in addition to folders for each year of the festival.
Box #1: Newark Jazz Festival.
1. General Newark...
Dates:
1991 - 1996
Newark (N.J.) Collaboration Group papers
Collection
Identifier: MG Nwk NCG-(Main)
Scope and Contents
The collection includes minutes, meeting agendas, correspondence, memorandum, reports, budgets, printed material, clippings, photographs, etc. related to the work of the Newark Collaboration Group.Box 1: includes a "Funders Report" with highlights of activities and results, an overview of participation and leadership, and other material related to the Executive Committee (1986); a folder of correspondence, primarily to Gregory King and Alex Plinio, from various groups and...
Dates:
1984 - 1992
Newark (N.J.) Garden Club collection
Collection
Identifier: MG Nwk Garden-(Offsite)
Scope and Contents
Organized in 5 boxes : Box #1. Correspondence, scrapbooks ("The Original Newark Garden Club Publicity Book, 1926-1935," and in recognition of the 300th anniversary of the founding of New Jersey, 1965-66), fliers (1972-75), programs (1932-35,) photographs & negatives, newspaper clippings, awards, etc.; Box #2. Scrapbooks ("Newark Garden Club, 1935-63," "Newark Garden Club Civic Project, Continental House 2 Park Place, Newark, N.J. Restoration of Garden (1966),"...
Dates:
1927 - 1977