Box 1
Container
Contains 68 Results:
Affiliates, Canvases for List of New (Members), 1940-1941
File — Box: 1, Folder: 11
Scope and Contents
Includes correspondence, typescript list
Dates:
1940-1941
Transfers, Credentials received and billed, 1947
File — Box: 1, Folder: 12
COLLECTION DESCRIPTION
From the Collection:
Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence,...
Dates:
1947
Transfers, Credentials received and billed, 1948
File — Box: 1, Folder: 13
COLLECTION DESCRIPTION
From the Collection:
Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence,...
Dates:
1948
Transfers, Credentials received and billed, 1949
File — Box: 1, Folder: 14
COLLECTION DESCRIPTION
From the Collection:
Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence,...
Dates:
1949
Transfers: completed forms, 1957-1958
File — Box: 1, Folder: 15
COLLECTION DESCRIPTION
From the Collection:
Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence,...
Dates:
1957-1958
Membership Lists, Correspondence to Correct, 1944-1946
File — Box: 1, Folder: 16
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Dates:
1944-1946
Membership Lists, Correspondence to Correct, 1947-1950
File — Box: 1, Folder: 17
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Dates:
1947-1950
Invitations to join Cornell Chapter, 1947
File — Box: 1, Folder: 18
Scope and Contents
Includes correspondence, lists
Dates:
1947
Affiliates Elsewhere, 1939-1942
File — Box: 1, Folder: 19
Scope and Contents
Includes correspondence
Dates:
1939-1942
Membership Lists, 1893-1943
File — Box: 1, Folder: 20
Scope and Contents
Includes incomplete set; printed, typescript, and typed carbon lists
Dates:
1893-1943