Skip to main content

Box 2

 Container

Contains 28 Results:

"Historical" list of officers, members: associate, honorary, reserve and deceased, 1927-1956

 File — Box: 2, Folder: 21
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1927-1956

Financial records Including checking and savings accounts, 1940-1954

 File — Box: 2, Folder: 22
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1940-1954

Annual meetings, awards breakfasts, 1981-1988

 File — Box: 2, Folder: 23
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1981-1988

General correspondence, 1980-1984

 File — Box: 2, Folder: 24
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1980-1984

General correspondence, 1985-1989

 File — Box: 2, Folder: 25
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1985-1989

State Certificates of Recognition awarded by National Council

 File — Box: 2, Folder: 26
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1927-2001.

National Council meetings and directories, 1981-1982

 File — Box: 2, Folder: 27
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1981-1982

National newsletters, 1976-1989

 File — Box: 2, Folder: 28
COLLECTION DESCRIPTION From the Collection: Includes constitution and bylaws, initiation material, a history of the fraternity, correspondence, awards, a speech, membership lists, minutes, financial reports, and other records of the Lambda Chapter of Epsilon Sigma Phi, including information concerning Cooperative Extension, New York State College of Agriculture and Life Sciences, Donald J. White, Russell C. Hodnett, and others. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and...
Dates: 1976-1989