Skip to main content

Box 10

 Container

Contains 16 Results:

Directory, T-Z, 1952

 File — Box: 10, Folder: 11
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1952

Directory (second notices), 1952

 File — Box: 10, Folder: 12
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1952

Directory - final lists for directory, 1952

 File — Box: 10, Folder: 13
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1952

Directory - membership lists and miscellaneous information, 1952

 File — Box: 10, Folder: 14
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1952

Petition from Seal and Serpent to Phi Kappa Sigma fraternity, asking for authority to establish a chapter of PKS at Cornell, and relevant information, 1907

 File — Box: 10
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1907

Other miscellaneous material

 File — Box: 10
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1906-2009.