Box 3
Container
Contains 50 Results:
Correspondence, 1973-1975
File — Box: 3, Folder: 21
Scope and Contents
Includes correspondence, nomination list, carbon copies of outgoing letters, printed leaflet - "Sigma Xi News," nomination blank, officer and committee lists, excerpts from chapter by-laws, handwritten notes, printed Errata and Index for 1974 Manual of Procedure, Procedure for Presenting Resolutions to the Assembly of Delegates at the National Meeting
Dates:
1973-1975
Correspondence, 1976
File — Box: 3, Folder: 22
Scope and Contents
Includes correspondence, nominating committee selections
Dates:
1976
Miscellaneous, Undated
File — Box: 3, Folder: 23
Scope and Contents
Includes changes of address, address labels, single-sheet brochure
Dates:
Undated
Grants-in-Aid of Research, Undated
File — Box: 3, Folder: 24
Scope and Contents
Includes information sheets, application blanks, statistical summaries
Dates:
Undated
Annual Convention, 1971
File — Box: 3, Folder: 25
Scope and Contents
Includes printed program, minutes, Treasurer's Report, committee reports, President's Report
Dates:
1971
Membership Lists, 1949-1955
File — Box: 3, Folder: 26
1956 Roll, 1956
File — Box: 3, Folder: 27
1958 Roll, 1958
File — Box: 3, Folder: 28
1959 Roll, 1959
File — Box: 3, Folder: 29
Addressograph Changes, 1960-1963
File — Box: 3, Folder: 30