Skip to main content

Box 20

 Container

Contains 36 Results:

National Interfraternity Conference Year Book (Vol. 47), 1955

 File — Box: 20
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: 1955

National Interfraternity Conference Year Book (Vol. 48), 1956

 File — Box: 20
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: 1956

1908 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Buffalo, New York., July 25, 1908

 File — Box: 20
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: July 25, 1908

1910 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Corning, New York., July 27, 1910

 File — Box: 20
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: July 27, 1910

1911 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Rochester, New York., June 26, 1911

 File — Box: 20
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: June 26, 1911

1912 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Niagara Falls, New York., July 1, 1912

 File — Box: 20
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: July 1, 1912

1915 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Brooklyn, New York., September 10, 1915

 File — Box: 20
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: September 10, 1915

1916 Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Olean, New York., October 28, 1916

 File — Box: 20
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: October 28, 1916

Proceedings of the Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Syracuse, New York. October 29, 1917. With Supplement by G. Alfred Lawrence, 32o, M.D., Ph.D., Formerly Grand Surgeon, N.Y. Council of Deliberation. List of Officers of the Bodies of the Ancient Accepted Scottish Rite in the State of New York, 1867—1917., 1917

 File — Box: 20
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: 1917

Proceedings of the Fifty-Eighth Council of Deliberation, State of New York, Ancient Accepted Scottish Rite Northern Masonic Jurisdiction. Utica, New York. Saturday, July 30, 1927. With Supplement by G. Alfred Lawrence, 32o, M.D., Ph.D., Formerly Grand Surgeon, N.Y. Council of Deliberation. List of Officers of the Bodies of the Ancient Accepted Scottish Rite in the State of New York, 1867—1927., 1927

 File — Box: 20
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: 1927