Skip to main content

Box 3

 Container

Contains 50 Results:

Addressograph Changes, 1962-1964

 File — Box: 3, 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: 1962-1964

Addressograph Changes, 1962-1964

 File — Box: 3, 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: 1962-1964

Additions to National Roll, 1964-1966

 File — Box: 3, 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: 1964-1966

1962 Roll, 1962

 File — Box: 3, 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: 1962

1963 Roll, 1963

 File — Box: 3, Folder: 38
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

Additions to Roll, 1963

 File — Box: 3, Folder: 39
Scope and Contents

Includes correspondence, carbon copies of outgoing letters

Dates: 1963

Correspondence, 1967

 File — Box: 3, Folder: 1
Scope and Contents

Includes nomination list, by-laws (printed), Proceedings of Annual Convention, photocopied and mimeographed letters, membership lists, correspondence, carbon copies of outgoing letters, hotel reservation card, officer and committee list, bank interest income form

Dates: 1967

Correspondence, 1968

 File — Box: 3, Folder: 2
Scope and Contents

Includes correspondence, mimeographs, carbon copies of outgoing letters, nomination blank and lists, change of address cards

Dates: 1968

Correspondence, 1967-1968

 File — Box: 3, Folder: 3
Scope and Contents

Includes correspondence, carbon copies of outgoing letters, mimeographs, nomination lists, hotel brochure, photocopy of handwritten list, other lists, handwritten notes, officer and committee lists

Dates: 1967-1968

Correspondence, 1969-1970

 File — Box: 3, Folder: 4
Scope and Contents

Includes carbon copies of outgoing letters, correspondence, mimeographs, financial report forms, Executive Committee Minutes, nomination list, change of address forms

Dates: 1969-1970