Skip to main content

Box 2

 Container

Contains 68 Results:

Treasurer and Printing, 1942-1943

 File — Box: 2, Folder: 21

Treasurer, 1945-1947

 File — Box: 2, Folder: 22
Scope and Contents

Includes carbon copies of outgoing letters, typescript annotated lists, correspondence, handwritten notes and lists, carbon copy of Financial Statement

Dates: 1945-1947

Finance Committee, 1946-1951

 File — Box: 2, Folder: 23
Scope and Contents

Includes carbon copies of Reports and Financial Statements, correspondence, typescript memoranda, mimeographs, carbon copies of outgoing letters

Dates: 1946-1951

Treasurer, 1947-1949

 File — Box: 2, Folder: 24
Scope and Contents

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

Dates: 1947-1949

James L. Gaylor, Sigma Xi Treasurer, Correspondence, 1964-1965

 File — Box: 2, Folder: 25
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, Treasurer's Report, handwritten notes, mimeographs, annotated lists, blank forms

Dates: 1964-1965

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