Box 2
Container
Contains 68 Results:
Bank Statements, 1965
File — Box: 2, Folder: 33
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:
1965
Bank Statements, 1966
File — Box: 2, Folder: 34
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:
1966
Bank Statements, 1967
File — Box: 2, Folder: 35
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:
1967
Bank Statements, 1968
File — Box: 2, Folder: 36
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:
1968
Bank Statements, 1969
File — Box: 2, Folder: 37
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:
1969
Cancelled Checks, Bills, Statements, 1970-1971
File — Box: 2, Folder: 38
Scope and Contents
Includes memorandum-type correspondence
Dates:
1970-1971
Bills, Receipts, Cancelled Checks, 1971-1972
File — Box: 2, Folder: 39
Scope and Contents
Includes tax forms, bank statements, memorandum-type correspondence
Dates:
1971-1972
Fiscal Records, 1972-1973
File — Box: 2, Folder: 40
Scope and Contents
Includes memorandum-type correspondence, minutes and reports, bills, receipts, bank statements, cancelled checks
Dates:
1972-1973
Treasurer's Reports, 1909-1914
File — Box: 2, Folder: 41
Scope and Contents
Includes typescript and carbon copies
Dates:
1909-1914
Treasurer's Reports, 1910-1938
File — Box: 2, Folder: 42
Scope and Contents
Includes incomplete set; handwritten note, typescript and typed carbon reports, Inventory of Club Dishes and Silverware, correspondence, mimeographs, annotated lists
Dates:
1910-1938