Skip to main content

Box 1

 Container

Contains 68 Results:

Cornell Aeronautical Laboratory Sigma Xi branch, 1953

 File — Box: 1, Folder: 56
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, transfer requests

Dates: 1953

CAL branch, 1954-1967

 File — Box: 1, Folder: 57
Scope and Contents

Includes correspondence, annotated lists, carbon copies of outgoing letters, affiliation cards, mimeographs

Dates: 1954-1967

Sigma Xi Fellowship, 1945-1947

 File — Box: 1, Folder: 59
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, ballots, statement of conditions

Dates: 1945-1947

Notices and Announcements, 1941-1947

 File — Box: 1, Folder: 60
Scope and Contents

Includes printed and mimeographed letters to members, some annotated, broadsides, postcards, carbon copies of outgoing letters, typescript annotated lists

Dates: 1941-1947

Notices and Announcements, 1948-1950

 File — Box: 1, Folder: 61
Scope and Contents

Includes carbon copies of outgoing letters, annotated lists, mimeographed notices, printed program, clippings, broadside

Dates: 1948-1950

Materials and Tasks for Initiation, 1947-1949

 File — Box: 1, Folder: 62
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, diploma orders, typed carbon initiation program, mimeographs, typed annotated lists, handwritten notes and lists, postcards, blank forms

Dates: 1947-1949

Lecturer in Residence, 1945

 File — Box: 1, Folder: 64

Miss Barra, Alumni House, 1946-1947

 File — Box: 1, Folder: 65