Skip to main content

Box 2

 Container

Contains 86 Results:

Ohio Chapter - Columbus, OH

 File — Box: 2, Folder: 62
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Ohio State Chapter - Columbus, OH

 File — Box: 2, Folder: 63
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Oklahoma Chapter - Norman, OK

 File — Box: 2, Folder: 64
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Oregon State Chapter - Corballis, OR

 File — Box: 2, Folder: 65
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Penn State Chapter - State College, PA

 File — Box: 2, Folder: 66
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Purdue Chapter - Lafayette, IN

 File — Box: 2, Folder: 67
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

RPI Chapter - Troy, NY

 File — Box: 2, Folder: 68
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Alumni Association - Los Angeles, CA

 File — Box: 2, Folder: 69
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Stanford

 File — Box: 2, Folder: 70
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943

Syracuse Chapter - Syracuse, New York

 File — Box: 2, Folder: 71
COLLECTION DESCRIPTION From the Collection:

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1907-1943