Box 6
Container
Contains 33 Results:
Nominations, 1967
File — Box: 6, Folder: 21
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:
1967
Nominations, 1967
File — Box: 6, Folder: 22
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:
1967
Official Insignia and Order Forms, 1969
File — Box: 6, Folder: 23
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:
1969
Unclaimed certificates, 1969
File — Box: 6, Folder: 24
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:
1969
Nominations, 1970
File — Box: 6, Folder: 25
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:
1970
Nominations, 1970
File — Box: 6, Folder: 26
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:
1970
Nominations, 1970
File — Box: 6, Folder: 27
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:
1970
Unclaimed Certificates, 1970
File — Box: 6, Folder: 28
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:
1970
Official Insignia and Order Forms, 1970
File — Box: 6, Folder: 29
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:
1970
Nominations, 1971
File — Box: 6, Folder: 30
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:
1971