Skip to main content

Box 2

 Container

Contains 68 Results:

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

Bank Statements, 1963

 File — Box: 2, Folder: 31
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: 1963