Skip to main content

Box 7

 Container

Contains 7 Results:

1945-46 Research Material. Customs Book Committee. Final Revision Book of Customs. Minutes Fifth General Chapter. Number 16, 1945 - 1946

 File — Box: 7
Scope and Contents

Typewritten pages with some handwritten annotations housed in archival polyester sleeves in 3-ring binder.

Dates: 1945 - 1946

Circulars and correspondence to and from Spain and to Bishop Cantwell 1893-1947, 1893 - 1947

 File — Box: 7
Scope and Contents

Photocopies and typewritten copies of correspondence and documents in archival polyester sleeves in 3-ring binder. Some handwritten documents folded inside polyester sleeves

Dates: 1893 - 1947

Documents of the California Province on the Separation from the Daughters of the Immaculate Heart of Mary in Gerona, Spain. 1900-1924, 1900 - 1924

 File — Box: 7
Scope and Contents

Bound typewritten notes with handwritten annotations and photocopied documents regarding the separation of the California Province and the 1924 Papal Decree establishing the California Institute of the Sisters of the Most Holy and Immaculate Heart of the Blessed Virgin Mary. Typewritten index to the documents included in plastic sleeves.

Dates: 1900 - 1924

IHMS 1909-1954. Number 4, 1909 - 1957

 File — Box: 7
Scope and Contents

Handwritten entries about Immaculate Community members in bound ledger.

Dates: 1909 - 1957

Lists of Sisters of the IHM and phone directories, 1824 - 1967

 File — Box: 7
Scope and Contents

Typewritten lists of Sisters of the IHM with birth, first profession, final vows, and returned to World or died dates; phone and Community directories in archival plastic sleeves in 3-ring binder.

Dates: 1824 - 1967

Revised Constitutions 1925 Latin and English. Number 15, 1925

 File — Box: 7
Scope and Contents

Typewritten pages with handwritten annotations of revised constitutions in archival plastic sleeves in 3-ring binder.

Dates: 1925