Box 2
Contains 68 Results:
Treasurer and Printing, 1942-1943
Includes carbon copies of outgoing letters
Treasurer, 1945-1947
Includes carbon copies of outgoing letters, typescript annotated lists, correspondence, handwritten notes and lists, carbon copy of Financial Statement
Finance Committee, 1946-1951
Includes carbon copies of Reports and Financial Statements, correspondence, typescript memoranda, mimeographs, carbon copies of outgoing letters
Treasurer, 1947-1949
Includes carbon copies of outgoing letters, mimeographs, correspondence, annotated lists
James L. Gaylor, Sigma Xi Treasurer, Correspondence, 1964-1965
Includes correspondence, carbon copies of outgoing letters, Treasurer's Report, handwritten notes, mimeographs, annotated lists, blank forms
Gaylor, Correspondence, 1966
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
Bill Stubs and Receipts, 1965-1967
Includes includes memorandum-type correspondence
Bill Stubs and Receipts, 1967-1968
Includes includes memorandum-type correspondence
Bill Stubs and Receipts, 1968-1969
Includes includes memorandum-type correspondence
Bill Stubs and Receipts, 1969-1970
Includes includes memorandum-type correspondence, photocopied list, handwritten notes, list of officers and committees, examination book used for notes