Skip to main content

Box 3

 Container

Contains 9 Results:

Bequests, donations and funds, ca. 1960

 File — Box: 3
Identifier: RG2/Ph/H6 4.2
Scope and Contents

Summary information on bequests & donations, capital & accumulative funds, and special project funds, ca. 1960.

Dates: ca. 1960

Deeds and other papers concerning property and mortgage [oversize], 1720-1944

 File — Multiple Containers
Identifier: RG2/Ph/H6++ 5.1-5.4
Scope and Contents

Deeds, declarations of trust and mortgage papers of Hockessin Monthly Meeting, 1720-1944. Also included is a typescript, "Some interesting facts about Centre Meeting."

Dates: 1720-1944

Hockessin Monthly Meeting House master plan, 2006 - 2007

 File — Box: 3
Identifier: RG2/Ph/H6 5.4
Scope and Contents

In 2006, Frens and Frens, LLC [Restoration Architects] prepared a "Preliminary Architectural Program" for Hockessin Meeting about current and future needs for the Meeting House. In 2007, the "Master Plan" was produced by Frens and Frens in association with Spotts, Stevens, and McCoy, Inc.

Dates: 2006 - 2007

Committee assignments and charges, 1970-1995, undated

 File — Box: 3
Identifier: RG2/Ph/H6 6.1
Scope and Contents

Includes officer lists, nomination committee reports, and charges for Recorder and Oversight Committee.

Dates: 1970-1995, undated

Member Record forms (inactive), circa 1910-2000

 File — Multiple Containers
Identifier: RG2/Ph/H6 3.15-3.19
Scope and Contents

Includes several runs of inactive membership record forms. 3.15: former members released, resigned, or transfered out circa 1975-2000; 3.16: deceased members as of approximately 1998; 3.17-3.18: alphabetical run of forms for members resigned, released, or deceased as of March 1996; 3.19: inactive member records from the late 1800s to 1950s.

Dates: circa 1910-2000