Skip to main content

Box 2

 Container

Contains 68 Results:

Semi-Centennial Celebration, Correspondence, 1935

 File — Box: 2, Folder: 10
Scope and Contents

Includes correspondence, carbon copies of outgoing letters

Dates: 1935

Semi-Centennial Celebration, Correspondence, 1936

 File — Box: 2, Folder: 11
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, lists, handwritten notes

Dates: 1936

Semi-Centennial Printed Material, 1936

 File — Box: 2, Folder: 12
Scope and Contents

Includes announcement, program, list of research demonstrations, clippings

Dates: 1936

Gaylor, Correspondence, 1966

 File — Box: 2, Folder: 26
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, page from desk calendar mimeographs, annotated lists, chart, IRS form 1099, savings passbook, printed copy of Cornell Chapter By-Laws

Dates: 1966

Bill Stubs and Receipts, 1965-1967

 File — Box: 2, Folder: 27
Scope and Contents

Includes includes memorandum-type correspondence

Dates: 1965-1967

Bill Stubs and Receipts, 1967-1968

 File — Box: 2, Folder: 28
Scope and Contents

Includes includes memorandum-type correspondence

Dates: 1967-1968

Bill Stubs and Receipts, 1968-1969

 File — Box: 2, Folder: 29
Scope and Contents

Includes includes memorandum-type correspondence

Dates: 1968-1969

Bill Stubs and Receipts, 1969-1970

 File — Box: 2, Folder: 30
Scope and Contents

Includes includes memorandum-type correspondence, photocopied list, handwritten notes, list of officers and committees, examination book used for notes

Dates: 1969-1970