Skip to main content

Archives box 01

 Container

Contains 23 Results:

Attendance, 1991 - 2006

 File — archives box: 01, Folder: 11
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1991 - 2006

A Register of the Minnesota Chapters of the National Society Daughters of the American Revolution, 1908

 File — archives box: 01, Folder: 13
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1908

Chapter Membership, 1938 - 2003

 File — archives box: 01, Folder: 09
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1938 - 2003

Constitution and Bylaws, Anthony Wayne Chapter, 1898 - 1921

 File — archives box: 01, Folder: 01
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1898 - 1921

Constitution and Bylaws, National and Minnesota DAR, 1919 - 1960

 File — archives box: 01, Folder: 02
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1919 - 1960

Directory of the Officers and Membership of the Minnesota Daughters of the Revolution, 1941

 File — archives box: 01, Folder: 15
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1941

Directory of the Officers and Membership of the Minnesota Daughters of the Revolution, 1948

 File — archives box: 01, Folder: 16
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1948

Directory of the Officers and Membership of the Minnesota Daughters of the Revolution, 1953

 File — archives box: 01, Folder: 17
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1953

Early Chapter Members, 1896 - 1899

 File — archives box: 01, Folder: 28
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1896 - 1899

Financial Records, 1899 - 1951

 File — archives box: 01, Folder: 06
Scope and Contents From the Series:

This series of the collection documents the organizational records of the Anthony Wayne Chapter. It includes the constitution and bylaws, meeting minutes, membership lists, financial records, and chapter history.

Dates: 1899 - 1951