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