Skip to main content

Box 4

 Container

Contains 6 Results:

Trustees and incorporation: Miscellaneous papers, 1957-1961

 File — Box: 4
Identifier: RG2/Ph/H6 7.1
Scope and Contents

Notes, rough minutes of Corporation Trustees, etc. of Hockessin Monthly Meeting, 1957-1961.

Dates: 1957-1961

Newsletter, 1956-1971, 2018

 File — Box: 4
Identifier: RG2/Ph/H6 7.2, 7.8

Miscellaneous histories, 1930-1980 & n.d.

 File — Box: 4
Identifier: RG2/Ph/H6 7.4
Scope and Contents

Miscellaneous histories of Hockessin Monthly Meeting, 1930-1980 & n.d. Includes works prepared by Sanford B. Smith, 1980, S. Ralph Passmore, 1962, and Dorothea C. Morse, n.d. Also includes notes and newspaper articles.

Dates: 1930-1980 & n.d.

Clerk's file (Lewis L. Palmer), 1946-1960

 File — Box: 4
Identifier: RG2/Ph/H6 7.5
Scope and Contents

Papers of Lewis L. Palmer, Clerk of Hockessin Monthly Meeting, 1946-1960. Includes quarterly reports, 1946-47 & 1952-58, rough minutes, 1957-60 (including minutes not represented in the bound volume for 1952-1962), and a memorial minute for Gail Hastings, 1960.

Dates: 1946-1960

Clerk's file [Joseph Hannum, Peter Franck], 1981-1995

 File — Box: 4
Identifier: RG2/Ph/H6 7.6
Scope and Contents

Includes plans to boost declining membership and other forms of outreach, as well as Western Quarterly Meeting Handbook.

Dates: 1981-1995