Sigma Xi, the Scientific Research Society of North America, Alpha Chapter records, 1886-1986.
Collection Number: 37-4-194

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Sigma Xi, the Scientific Research Society of North America, Alpha Chapter records, 1886-1986.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
37-4-194
Abstract:
Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence, printed material, manuscripts, and speeches; extensive financial records, 1909-1973, including correspondence, lists, reports, bills, receipts, checks, and bank statements; miscellaneous correspondence, 1930-1976; Alpha Chapter membership lists, 1949-1974; administrative information, 1887-1976, including procedural manuals, by-laws, constitutions, yearbooks, song, annual reports, programs, proceedings, minutes, correspondence, and presidential addresses; petitions for new chapters of Sigma Xi, 1909-1971, initiation announcements, and completed nomination forms, 1965-1971, with unclaimed certificates and insignia order forms; volumes, 1886-1966, include minutes, petitions for new chapters, account books, histories of Sigma Xi, and photographic negatives of the chapter signature book. Also included is a 1904 Sigma Xi diploma. Includes correspondence of Simpson Linke and Yervant Terzian.
Creator:
Sigma Xi, The Scientific Research Society of North America. Alpha Chapter
Quanitities:
6.4 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Founded at Cornell University, Sigma Xi is an honorary scientific organization composed of undergraduates, graduate students, and faculty members. Originally called the Society of the Sigma Xi, this organization merged with the Scientific Research Society in 1974, and is currently named Sigma Xi, The Scientific Research Society of North America.

COLLECTION DESCRIPTION

Collection includes material pertaining to the chapter affiliations of members, 1886-1967, with correspondence, lists, forms, minutes, notices, and announcements concerning transfers, nominations, officers, committees, and branches at the Cornell Aeronautical Laboratory, the Cornell Medical College in New York City, and the New York Agricultural Experiment Station in Geneva, New York; materials concerning the founding and early history of Sigma Xi, 1886-1945, including correspondence, printed material, manuscripts, and speeches; extensive financial records, 1909-1973, including correspondence, lists, reports, bills, receipts, checks, and bank statements; miscellaneous correspondence, 1930-1976; Alpha Chapter membership lists, 1949-1974; administrative information, 1887-1976, including procedural manuals, by-laws, constitutions, yearbooks, song, annual reports, programs, proceedings, minutes, correspondence, and presidential addresses; petitions for new chapters of Sigma Xi, 1909-1971, initiation announcements, and completed nomination forms, 1965-1971, with unclaimed certificates and insignia order forms; volumes, 1886-1966, include minutes, petitions for new chapters, account books, histories of Sigma Xi, and photographic negatives of the chapter signature book. Also included is a 1904 Sigma Xi diploma. Includes correspondence of Simpson Linke and Yervant Terzian.

INFORMATION FOR USERS

Cite As:

Sigma Xi, the Scientific Research Society of North America, Alpha Chapter records, #37-4-194. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Linke, Simpson.
Terzian, Yervant.
Cornell Aeronautical Laboratory
Cornell University. Medical College
Cornell University -- : Societies, etc.
New York State Agricultural Experiment Station
Subjects:
Greek letter societies.
Form and Genre Terms:
Yearbooks.
Speeches.
Scrapbooks.
Negatives.
Histories.

CONTAINER LIST
Container
Description
Date
Series I. Affiliation Related Materials
Box 1 Folder 1
Affiliation Correspondence
1939
Scope and Contents
Includes correspondence, annotated lists
Box 1 Folder 2
Affiliation Correspondence
1940
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 1 Folder 3
Affiliation Correspondence
1941
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 1 Folder 4
Affiliation Correspondence
1943
Scope and Contents
Includes correspondence
Box 1 Folder 5
Affiliation Correspondence
1944
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, v-mail
Box 1 Folder 6
Affiliation Correspondence
1945
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographed correspondence, blank forms
Box 1 Folder 7
Affiliation Correspondence
1946
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Box 1 Folder 8
Affiliation Correspondence
1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists, invitations
Box 1 Folder 9
Affiliation Correspondence
1948
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists, invitations
Box 1 Folder 10
Affiliation Correspondence
1949
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Box 1 Folder 11
Affiliates, Canvases for List of New (Members)
1940-1941
Scope and Contents
Includes correspondence, typescript list
Box 1 Folder 12
Transfers, Credentials received and billed
1947
Box 1 Folder 13
Transfers, Credentials received and billed
1948
Box 1 Folder 14
Transfers, Credentials received and billed
1949
Box 1 Folder 15
Transfers: completed forms
1957-1958
Box 1 Folder 16
Membership Lists, Correspondence to Correct
1944-1946
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Box 1 Folder 17
Membership Lists, Correspondence to Correct
1947-1950
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Box 1 Folder 18
Invitations to join Cornell Chapter
1947
Scope and Contents
Includes correspondence, lists
Box 1 Folder 19
Affiliates Elsewhere
1939-1942
Scope and Contents
Includes correspondence
Box 1 Folder 20
Membership Lists
1893-1943
Scope and Contents
Includes incomplete set; printed, typescript, and typed carbon lists
Box 1 Folder 21
Yearbook Correspondence
1945-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographed correspondence
Box 1 Folder 22
Yearbooks
1945-1948
Scope and Contents
Includes all typescripts
Box 1 Folder 23
Retired Members: correspondence
1931-1932
Box 1 Folder 24
Alumni List for Affiliation program
1945
Scope and Contents
Includes typescript, annotated list
Box 1 Folder 25
Inactive Members, Reminders - Requests for Reinstatement
1945-1947
Scope and Contents
Includes correspondence
Box 1 Folder 26
Leave Notices
1950
Scope and Contents
Includes correspondence
Box 1 Folder 27
Resignations
1917-1946
Scope and Contents
Includes letters
Box 1 Folder 28
Associate Members, Inquiries re Promotion
1944-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, 1 completed nomination form
Box 1 Folder 29
Nomination Correspondence
1941-1943
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, nomination forms, mimeographed correspondence, lists
Box 1 Folder 30
Nomination Correspondence
1944-1946
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, nomination forms, annotated lists
Box 1 Folder 31
Nomination Correspondence
1947-1949
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, nomination forms, mimeographed correspondence, blank forms
Box 1 Folder 32
Nomination Lists
1928-1933
Scope and Contents
Includes mimeographed lists
Box 1 Folder 33
Nomination Lists
1936
Scope and Contents
Includes mimeographed lists, typescript press release, carbon copy of outgoing letter and list, postcards
Box 1 Folder 34
Nomination Lists
1938-1942
Scope and Contents
Includes mimeographed lists, letter
Box 1 Folder 35
Nomination Lists
1943-1961
Scope and Contents
Includes annotated mimeographed lists
Box 1 Folder 36
Nomination Blank with suggestions for improvement
1946
Scope and Contents
Includes typed carbon blank, printed blank, handwritten note
Box 1 Folder 37
Local Officers and Committees, Correspondence
1942-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, typescript excerpts from Sigma Xi constitution, Report of Committee on Eligibility Policy
Box 1 Folder 38
Richard Bradfield, James B. Sumner, correspondence
1947-1949
Scope and Contents
Includes chapter presidents - correspondence, carbon copies of outgoing letters
Box 1 Folder 39
John W. Wells, chapter secretary, correspondence
1949-1955
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists, mimeographed correspondence
Box 1 Folder 40
Election of Officers and Committees, correspondence
1939-1950
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 1 Folder 41
Lists of officers and committees
1886-1951
Scope and Contents
Includes typescript, typed carbon, handwritten and annotated lists
Box 1 Folder 42
Banquet Committee
1946-1948
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, initiation programs, reply cards, mimeographed correspondence, typed carbon list of receipts, typescript/handwritten list
Box 1 Folder 43
Program Committee
1946-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, typed carbon annotated list, mimeographed correspondence, handwritten notes, postcard
Box 1 Folder 44
Program Committee
1948-1949
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographed correspondence, abstract, handwritten notes, press release
Box 1 Folder 45
Current Minutes
1945-1949
Scope and Contents
Includes typed carbon copies of chapter and committee meeting minutes
Box 1 Folder 46
Correspondence with National Office
1947-1949
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, blank forms, mimeographs, postcards
Box 1 Folder 47
Correspondence with National Office
1957-1958
Scope and Contents
Includes carbon copies of outgoing letters, handwritten notes
Box 1 Folder 48
Edward Ellery, President of Sigma Xi, Correspondence
1939-1940
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, cellophane diploma envelope, pencilled note
Box 1 Folder 49
George A. Baitsell, Executive Secretary of Sigma Xi, Correspondence
1946-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, diploma orders, mimeographs, membership list, Constitution of the United Nations Educational Scientific and Cultural Organization
Box 1 Folder 50
National Convention
1945-1946
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, Congressional Record offprint
Box 1 Folder 51
New Members, Press Release Listing by State of Origin
1951
Scope and Contents
Includes Cornell Chapter mimeograph
Box 1 Folder 52
Geneva, NY, NYS Agricultural Experiment Station, Sigma Xi Membership, Correspondence
1940-1946
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists
Box 1 Folder 53
Geneva Sigma Xi Branch, Correspondence
1950-1957
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, transfer forms, annotated lists
Box 1 Folder 54
Cornell Medical College, New York City, Sigma Xi Branch, Correspondence
1941-1943
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, annotated lists, mimeographs, handwritten notes
Box 1 Folder 55
Cornell Medical College branch, correspondence
1957
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, annotated list
Box 1 Folder 56
Cornell Aeronautical Laboratory Sigma Xi branch
1953
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, transfer requests
Box 1 Folder 57
CAL branch
1954-1967
Scope and Contents
Includes correspondence, annotated lists, carbon copies of outgoing letters, affiliation cards, mimeographs
Box 1 Folder 58
Sigma Xi Grant-in-Aid of Research Application Blank
Undated
Scope and Contents
Includes 2 copies
Box 1 Folder 59
Sigma Xi Fellowship
1945-1947
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, ballots, statement of conditions
Box 1 Folder 60
Notices and Announcements
1941-1947
Scope and Contents
Includes printed and mimeographed letters to members, some annotated, broadsides, postcards, carbon copies of outgoing letters, typescript annotated lists
Box 1 Folder 61
Notices and Announcements
1948-1950
Scope and Contents
Includes carbon copies of outgoing letters, annotated lists, mimeographed notices, printed program, clippings, broadside
Box 1 Folder 62
Materials and Tasks for Initiation
1947-1949
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, diploma orders, typed carbon initiation program, mimeographs, typed annotated lists, handwritten notes and lists, postcards, blank forms
Box 1 Folder 63
Unclaimed Sigma Xi diplomas
1942
Scope and Contents
Includes 1 diploma, 1942, with handwritten note
Box 1 Folder 64
Lecturer in Residence
1945
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 1 Folder 65
Miss Barra, Alumni House
1946-1947
Scope and Contents
Includes handwritten note, carbon copies of outgoing letters
Box 1 Folder 66
Insignia Correspondence
1941-1943
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 1 Folder 67
Fields and Eligibility for Sigma Xi Membership
1937
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, agenda for 38th annual convention, President's Report for 1937, Secretary's Report for 1937, handwritten notes, report of joint conference with National Executive Committee, Eligibility in Sigma Xi, annotated lists including "Fields of Science"
Box 1 Folder 68
Membership Structure, National Committee
1940
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, handwritten and typescript lists
Series II. History
Box 2 Folder 1
Correspondence with the Librarian
1937-1945
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, typescript list, printed acknowledgements, annotated index card
Box 2 Folder 2
The Organization of the Scientific Society of the Sigma Xi. F. Van Vleck, J.H. Comstock, C.D. Marx: Andrus & Church
1888
Scope and Contents
Printed booklet.
Box 2 Folder 3
Copy of Historical Sketch
1936
Scope and Contents
Includes typed annotated carbon copy of "Historical Sketch" by L.F. Randolph, list of Alpha Chapter publications, typed carbon photocopy and annotated paste-ups, printed booklet - Sigma Xi History 1886-1936, Constitution and By-laws
Box 2 Folder 4
Preamble to first Constitution of Sigma Xi
Undated
Scope and Contents
Includes original manuscript draft
Box 2 Folder 5
First Constitution of Sigma Xi
Undated
Scope and Contents
Includes original manuscript draft
Box 2 Folder 6
Early Letters of Sigma Xi Founders
1892-1915
Scope and Contents
Includes typescript and handwritten correspondence of James McMahon, Frank Van Vleck, Elias Duran, W.A. Day
Box 2 Folder 7
Unpublished Manuscripts and Letters of Professor Henry Shaler Williams (selected)
1910-1918
Scope and Contents
Includes handwritten annotations, manuscript - "The Sigma Xi Idea" - with typescript copy
Box 2 Folder 8
Early published notices of Sigma Xi
1886-1912
Scope and Contents
Includes typescript copies of newspaper notices, articles and announcements, toast card for Sigma Xi Banquet, single-sheet leaflet - "Sigma Xi: Report on Extension," typescript copy of "Sigma Xi: A Sketch on the Origin and Growth of the Society - Its Aims and Ideals" by J. McMahon, 1900, in Cornell Alumni News, printed list of officers through 1902, printed letter to members, handwritten notes and sketches, clippings
Box 2 Folder 9
History, Various Memorials
1926-1942
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, handwritten annotation, printed program for Initiation and Henry Shaler Williams memorial, printed program for Initiation and Banquet for Edward Bausch, typescript list, clippings
Box 2 Folder 10
Semi-Centennial Celebration, Correspondence
1935
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 2 Folder 11
Semi-Centennial Celebration, Correspondence
1936
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, lists, handwritten notes
Box 2 Folder 12
Semi-Centennial Printed Material
1936
Scope and Contents
Includes announcement, program, list of research demonstrations, clippings
Box 2 Folder 13
A.R. Mann, "Acceptance of Sigma Xi Memorial by Cornell University"
1936-06-20
Scope and Contents
Includes typed carbon copy of speech, letter
Box 2 Folder 14
Notes on Early History of Sigma Xi from statements of living founders attending the Semi-Centennial, Ithaca. Transcribed by L.F. Randolph, Cornell Chapter Secretary
1936-06-20
Scope and Contents
Includes handwritten pages
Box 2 Folder 15
Historical Sketch, Cornell Chapter, by L.F. Randolph
1936
Scope and Contents
Includes copy of original manuscript, and correspondence relating to the preparation of the manuscript, annotated typed carbon copy, correspondence, carbon copies of outgoing letters
Box 2 Folder 16
Letters of living founders of Sigma Xi to officers of Cornell Chapter on the occasion of the Semi-Centennial Celebration
1935-1936
Box 2 Folder 17
Historical Exhibit, Semi-Centennial Celebration
1936
Scope and Contents
Typescript list of items exhibited
Box 2 Folder 18
A.R. Mann, Presidential Address at Sigma Xi initiation exercises
1936
Scope and Contents
Includes typed and signed speech
Box 2 Folder 19
Frank Van Vleck, address before Semi-Centennial Gathering. "The Inception of the Society of the Sigma Xi"
1936
Scope and Contents
Typescript carbon copy
Box 2 Folder 20
Sigma Xi Research Exposition (Cornell Chapter)
1936
Scope and Contents
Includes mimeographs, program, 1 number of The Cornellian Council Bulletin
Series III. Finances
Box 2 Folder 21
Treasurer and Printing
1942-1943
Scope and Contents
Includes carbon copies of outgoing letters
Box 2 Folder 22
Treasurer
1945-1947
Scope and Contents
Includes carbon copies of outgoing letters, typescript annotated lists, correspondence, handwritten notes and lists, carbon copy of Financial Statement
Box 2 Folder 23
Finance Committee
1946-1951
Scope and Contents
Includes carbon copies of Reports and Financial Statements, correspondence, typescript memoranda, mimeographs, carbon copies of outgoing letters
Box 2 Folder 24
Treasurer
1947-1949
Scope and Contents
Includes carbon copies of outgoing letters, mimeographs, correspondence, annotated lists
Box 2 Folder 25
James L. Gaylor, Sigma Xi Treasurer, Correspondence
1964-1965
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, Treasurer's Report, handwritten notes, mimeographs, annotated lists, blank forms
Box 2 Folder 26
Gaylor, Correspondence
1966
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, page from desk calendar mimeographs, annotated lists, chart, IRS form 1099, savings passbook, printed copy of Cornell Chapter By-Laws
Box 2 Folder 27
Bill Stubs and Receipts
1965-1967
Scope and Contents
Includes includes memorandum-type correspondence
Box 2 Folder 28
Bill Stubs and Receipts
1967-1968
Scope and Contents
Includes includes memorandum-type correspondence
Box 2 Folder 29
Bill Stubs and Receipts
1968-1969
Scope and Contents
Includes includes memorandum-type correspondence
Box 2 Folder 30
Bill Stubs and Receipts
1969-1970
Scope and Contents
Includes includes memorandum-type correspondence, photocopied list, handwritten notes, list of officers and committees, examination book used for notes
Box 2 Folder 31
Bank Statements
1963
Box 2 Folder 32
Bank Statements
1964
Box 2 Folder 33
Bank Statements
1965
Box 2 Folder 34
Bank Statements
1966
Box 2 Folder 35
Bank Statements
1967
Box 2 Folder 36
Bank Statements
1968
Box 2 Folder 37
Bank Statements
1969
Box 2 Folder 38
Cancelled Checks, Bills, Statements
1970-1971
Scope and Contents
Includes memorandum-type correspondence
Box 2 Folder 39
Bills, Receipts, Cancelled Checks
1971-1972
Scope and Contents
Includes tax forms, bank statements, memorandum-type correspondence
Box 2 Folder 40
Fiscal Records
1972-1973
Scope and Contents
Includes memorandum-type correspondence, minutes and reports, bills, receipts, bank statements, cancelled checks
Box 2 Folder 41
Treasurer's Reports
1909-1914
Scope and Contents
Includes typescript and carbon copies
Box 2 Folder 42
Treasurer's Reports
1910-1938
Scope and Contents
Includes incomplete set; handwritten note, typescript and typed carbon reports, Inventory of Club Dishes and Silverware, correspondence, mimeographs, annotated lists
Box 2 Folder 43
Treasurer's Report, Vouchers Supporting
1940-1941
Scope and Contents
Includes typescript lists, bills and receipts, memorandum-type correspondence, mimeographs, carbon copies of outgoing letters
Box 2 Folder 44
Treasurer's Reports
1943-1945
Scope and Contents
Includes typed annotated carbon copies
Box 2 Folder 45
Treasurer's Reports
1956-1970
Scope and Contents
Includes annotated mimeographs, handwritten page
Series IV. Correspondence
Box 2 Folder 46
Correspondence
1930-1941
Scope and Contents
Incldues correspondence, carbon copies of outgoing letters
Box 2 Folder 47
Correspondence
1951-1955
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, printed invitation
Box 2 Folder 48
Correspondence, Miscellaneous
1956-1959
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, printed slips, photocopied Sigma Xi diploma, offprint, postcards, handwritten lists
Box 2 Folder 49
Correspondence, Miscellaneous
1960-1961
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, dues slips, envelopes
Box 2 Folder 50
Correspondence, Miscellaneous
1962
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, lists
Box 2 Folder 51
Correspondence
1961-1962
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, typescript budget, mimeographs, proceedings of 1961 Annual Convention
Box 2 Folder 52
Correspondence
1962-1963
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographed list and memoranda
Box 2 Folder 53
Correspondence, Miscellaneous
1962-1963
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, dues slips, mimeographs
Box 2 Folder 54
Correspondence, Miscellaneous
1964
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, dues slips
Box 2 Folder 55
Correspondence
1962-1963
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, nomination lists
Box 2 Folder 56
Correspondence
1963-1964
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, nomination lists, other lists, Treasurer's Report, lecture announcement
Box 2 Folder 57
Correspondence to Members
1962-1965
Scope and Contents
Includes mimeographs, nomination lists, officer and committee lists, nomination blank, lecture notice, Treasurer's Report
Box 2 Folder 58
Correspondence
1964-1965
Scope and Contents
Include correspondence, carbon copies of outgoing letters, dues/affiliation slips, mimeographs
Box 2 Folder 59
Correspondence
1966
Scope and Contents
Includes correspondence, mimeographs, carbon copies of outgoing letters, membership lists
Box 2 Folder 60
Correspondence
1967-1968
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, membership lists, mimeographs
Box 2 Folder 61
Correspondence
1962-1964
Scope and Contents
Includes correspondence, typed annotated Initiation program, carbon copies of outgoing letters, mimeographs, officer and committee lists
Box 2 Folder 62
Correspondence
1965-1966
Scope and Contents
Includes correspondence, mimeographs, nomination lists, printed initiation program, carbon copies of outgoing letters, Treasurer's Report
Box 2 Folder 63
Correspondence
1964-1967
Scope and Contents
Includes carbon copies of outgoing letters, mimeographs, officer and committee lists, handwritten lists correspondence, certificate order form carbons
Box 2 Folder 64
Miscellaneous
1966
Scope and Contents
Includes Sigma Xi certificates, insignia order forms, Boston College Installation programs
Box 2 Folder 65
Correspondence
1966-1967
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, bank slips
Box 2 Folder 66
Correspondence
1966
Scope and Contents
Includes correspondence, mimeographs, printed announcements, officer and committee lists, carbon copies of outgoing letters, handwritten notes, nomination lists, blank forms
Box 2 Folder 67
Correspondence
1966-1967
Scope and Contents
Includes carbon copies of outgoing letters, correspondence, mimeographs, printed invitations, blank forms, Treasurer's Report
Box 2 Folder 68
National Annual Meeting
1967
Scope and Contents
Includes handwritten lists, officer and committee list, Agenda, Revisions to Constitution, Report of Ad Hoc Committee on Visit to Manhattan College, Attendance List, Reports on Grants-in-Aid and Lectureships
Box 3 Folder 1
Correspondence
1967
Scope and Contents
Includes nomination list, by-laws (printed), Proceedings of Annual Convention, photocopied and mimeographed letters, membership lists, correspondence, carbon copies of outgoing letters, hotel reservation card, officer and committee list, bank interest income form
Box 3 Folder 2
Correspondence
1968
Scope and Contents
Includes correspondence, mimeographs, carbon copies of outgoing letters, nomination blank and lists, change of address cards
Box 3 Folder 3
Correspondence
1967-1968
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, mimeographs, nomination lists, hotel brochure, photocopy of handwritten list, other lists, handwritten notes, officer and committee lists
Box 3 Folder 4
Correspondence
1969-1970
Scope and Contents
Includes carbon copies of outgoing letters, correspondence, mimeographs, financial report forms, Executive Committee Minutes, nomination list, change of address forms
Box 3 Folder 5
Correspondence
1967-1969
Scope and Contents
Includes correspondence, banquet reservation cards, initiation ceremony program, typed manuscript on Sigma Xi history, carbon copies of outgoing letters, Nominating Committee Report, mimeographs, Annual Meeting Schedule and Program, Officer and Committee lists, nomination lists, Treasurer's Report, printed Initiation program
Box 3 Folder 6
Miscellaneous
1968-1971
Scope and Contents
Includes Nominating Committee Report, nomination lists, mimeographs, Executive Committee minutes, officer and committee list, blank notification of membership
Box 3 Folder 7
Correspondence
1969-1970
Scope and Contents
Includes carbon copies of outgoing letters, mimeographs
Box 3 Folder 8
Correspondence
1968-1969
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, Treasurer's Report, nomination lists, printed program for Annual Convention, Proceedings of Annual Convention
Box 3 Folder 9
Correspondence
1969-1970
Scope and Contents
Includes correspondence, nomination list and blank, other lists, national Sigma Xi budget, national Sigma Xi President's Report, report to delegates of 1970 Annual Meeting, handwritten notes, Annual Meeting Agenda and Minutes, Treasurer's Report
Box 3 Folder 10
Correspondence
1970
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 3 Folder 11
Correspondence
1971
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, handwritten notes
Box 3 Folder 12
Correspondence
1969-1971
Scope and Contents
Includes lists of officers and committees, carbon copies of outgoing letters, handwritten lists, correspondence, Travel Expense Report (blank), Treasurer's Annual Report, Annual Meeting minutes, press release (with photograph), printed invitations
Box 3 Folder 13
Correspondence
1968-1970
Scope and Contents
Includes correspondence, photocopied bank deposit slips, carbon copies of outgoing letters, photocopied check, handwritten notes, report of Nominating Committee, printed Initiation program, lists
Box 3 Folder 14
Correspondence
1971
Scope and Contents
Includes carbon copies of outgoing letters, correspondence, receipts, Treasurer's Report, Annual Meeting Minutes, Financial Report form, membership certificate order form, photocopied deposit slips, membership lists
Box 3 Folder 15
Correspondence
1972
Scope and Contents
Includes nomination list, carbon copies of outgoing letters, membership certificate order form, correspondence, handwritten notes
Box 3 Folder 16
Correspondence
1971
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, Treasurer's Report, nomination lists
Box 3 Folder 17
Correspondence
1972-1973
Scope and Contents
Includes correspondence, Annual Meeting Agenda and Minutes, carbon copies of outgoing letters, Treasurer's Reports, Request Form for National Lecturer, Application for Grant-in-Aid of Research (several drafts), nomination lists, handwritten notes, officer and committee lists, Sigma Xi Certificate of Incorporation, printed Initiation program
Box 3 Folder 18
Correspondence
1974
Scope and Contents
Includes carbon copies of outgoing letters, Executive Committee Meeting minutes (handwritten), correspondence, nomination list
Box 3 Folder 19
Correspondence for Recording Secretary
1973-1974
Scope and Contents
Includes Committee Questionnaire, handwritten notes, Annual Meeting Minutes, correspondence, Treasurer's Report, carbon copies of outgoing letters
Box 3 Folder 20
Correspondence
1974-1975
Scope and Contents
Includes correspondence, Annual Meeting Minutes and Treasurer's Report, carbon copies of outgoing letters, printed leaflet, handwritten notes, nomination list, list of officers, typescript photocopied manuscript - "Early Cornell naturalists and anatomists. Part I, 1867-1869" by Howard E. Evans
Box 3 Folder 21
Correspondence
1973-1975
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
Box 3 Folder 22
Correspondence
1976
Scope and Contents
Includes correspondence, nominating committee selections
Series V. Membership
Box 3 Folder 23
Miscellaneous
Undated
Scope and Contents
Includes changes of address, address labels, single-sheet brochure
Box 3 Folder 24
Grants-in-Aid of Research
Undated
Scope and Contents
Includes information sheets, application blanks, statistical summaries
Box 3 Folder 25
Annual Convention
1971
Scope and Contents
Includes printed program, minutes, Treasurer's Report, committee reports, President's Report
Box 3 Folder 26
Membership Lists
1949-1955
Box 3 Folder 27
1956 Roll
1956
Box 3 Folder 28
1958 Roll
1958
Box 3 Folder 29
1959 Roll
1959
Box 3 Folder 30
Addressograph Changes
1960-1963
Box 3 Folder 31
Addressograph Changes
1960-1963
Box 3 Folder 32
1960 Roll
1960
Box 3 Folder 33
1961 Roll
1961
Box 3 Folder 34
Addressograph Changes
1962-1964
Box 3 Folder 35
Addressograph Changes
1962-1964
Box 3 Folder 36
Additions to National Roll
1964-1966
Box 3 Folder 37
1962 Roll
1962
Box 3 Folder 38
1963 Roll
1963
Box 3 Folder 39
Additions to Roll
1963
Scope and Contents
Includes correspondence, carbon copies of outgoing letters
Box 3 Folder 40
Additions to Roll
1964
Scope and Contents
Includes correspondence, carbon copies of outgoing letters, handwritten notes
Box 3 Folder 41
National Roll
1965-10
Box 3 Folder 42
National Roll
1965-12
Box 3 Folder 43
National Roll
1966
Box 3 Folder 44
Membership List
1967
Box 3 Folder 45
Membership List
1967-1968
Box 3 Folder 46
National Lists
1967-1968
Box 3 Folder 47
1967 Roll
1967
Box 3 Folder 48
1968 Roll
1968
Box 3 Folder 49
1969 Roll
1969
Box 3 Folder 50
Membership Lists
1968-1969
Box 4 Folder 1
Membership Lists
1969
Box 4 Folder 2
Membership Lists
1970
Box 4 Folder 3
Membership Lists
1970
Box 4 Folder 4
Membership Lists
1971
Box 4 Folder 5
Miscellaneous National Sigma Xi associate to full membership
1974
Scope and Contents
Includes correspondence, handwritten notes
Box 7
Two copies of the Plantations Newsletter with Fuertes Prize essay
1982
Series VI. Administration
Box 4 Folder 6
Manual of Procedure: incomplete, revised through 1963
1963
Box 4 Folder 7
Manual of Procedure: incomplete, revised through 1963
1963
Box 4 Folder 8
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1966
1966
Box 4 Folder 9
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1966
1966
Box 4 Folder 10
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1966
1966
Box 4 Folder 11
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1966
1966
Box 4 Folder 12
Manual of Procedure update
1966
Box 4 Folder 13
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1969
1969
Box 4 Folder 14
Manual of Procedure for Chapter and Club Officers of the Society of the Sigma Xi: revised through 1969
1969
Box 4 Folder 15
Manuals of Procedure
1973-1975
Box 4 Folder 16
By-Laws of the Alpha Chapter of the Society of the Sigma Xi
1897-1954
Box 4 Folder 17
Constitution of the Society of the Sigma Xi
1893-1904
Box 4 Folder 18
Report of the Committee for the Revision of the Constitution
1911-1912
Box 4 Folder 19
Sigma Xi Constitution and By-Laws
1922-1929
Box 4 Folder 20
Sigma Xi History, Constitution and By-Laws
1936-1942
Box 4 Folder 21
Sigma Xi Song
Undated
Box 4 Folder 22
Sigma Xi Yearbooks: incomplete set
1888-1948
Box 4 Folder 23
The Society of the Sigma Xi and the Scientific Research Society of America (RESA) Official Information and Annual Reports
1953-1955
Box 4 Folder 24
Alpha Chapter of the Society of Sigma Xi Initiation Programs: incomplete set
1922-1970
Box 4 Folder 25
Officers and Membership Prior to 1917 - Incomplete
1917
Scope and Contents
Includes statistical forms
Box 4 Folder 26
General Information on Procedures
1965
Scope and Contents
Includes correspondence, proposed revisions to Constitution
Box 4 Folder 27
Officers, Committees, Nominations
1967-1976
Scope and Contents
Includes handwritten notes, nomination blank, mimeographs, reports
Box 4 Folder 28
Proposed Consolidation of the Sigma Xi and RESA
1952-1953
Scope and Contents
Includes handwritten notes, correspondence, Resolution, carbon copies of outgoing letters
Box 4 Folder 29
Information Concerning the Society of the Sigma Xi: for new members
1966-1973
Box 4 Folder 30
Proceedings of the Annual Convention
1901-1912
Box 4 Folder 31
Proceedings of the Annual Convention
1942-1965
Box 4 Folder 32
Proceedings of the Annual Convention
1970
Box 4 Folder 33
Proceedings of the Annual Convention
1971
Box 4 Folder 34
Proceedings of the Annual Convention
1973
Box 4 Folder 35
Reports of Officers and Chairmen of Standing Committees to the 74th National Meeting
1973
Box 4 Folder 36
Proceedings of the National Meeting
1975
Box 4 Folder 37
Society of the Sigma Xi Semi-Centennial Celebration program
1936
Box 4 Folder 38
Minutes
1944
Box 4 Folder 39
Minutes
1945
Box 4 Folder 40
Minutes
1946
Box 4 Folder 41
Minutes
1947
Box 4 Folder 42
Minutes
1948
Box 4 Folder 43
Minutes
1949
Box 4 Folder 44
Minutes
1950
Box 4 Folder 45
Minutes
1951
Box 4 Folder 46
Presidential Addresses (incomplete)
1887-1953
Series VII. Petitions
Box 4 Folder 47
Petitions for new chapters of Sigma Xi
1909-1913
Box 4 Folder 48
Petitions
1923-1926
Box 4 Folder 49
Petitions
1931-1935
Box 4 Folder 50
Petitions
1946-1948
Box 5 Folder 1
Petitions
1949
Box 5 Folder 2
Petitions
1950-1951
Box 5 Folder 3
Petitions
1952
Box 5 Folder 4
Petitions
1953
Box 5 Folder 5
Petitions
1953
Box 5 Folder 6
Petitions
1953
Box 5 Folder 7
Petitions
1954
Box 5 Folder 8
Petitions
1954
Box 5 Folder 9
Petitions
1965
Box 5 Folder 10
Petitions
1965
Box 5 Folder 11
Petitions
1966
Box 5 Folder 12
Petitions
1968
Box 5 Folder 13
Petitions
1969
Box 5 Folder 14
Petitions
1972
Box 5 Folder 15
Petitions
1973
Box 5 Folder 16
Petitions
1982
Series VIII. Nominations
Box 5 Folder 17
Initiation Announcements
1925-1945
Box 5 Folder 18
Nominations A-D (completed forms)
1965
Box 5 Folder 19
Nominations E-H
1965
Box 5 Folder 20
Nominations I-L
1965
Box 5 Folder 21
Nominations M-P
1965
Box 5 Folder 22
Nominations R-U
1965
Box 5 Folder 23
Nominations V-Z
1965
Box 5 Folder 24
Unclaimed certificates
1965
Box 5 Folder 25
Nominations
1966
Box 5 Folder 26
Nominations
1966
Box 5 Folder 27
Nominations
1966
Box 5 Folder 28
Nominations
1966
Box 5 Folder 29
Nominations
1966
Box 5 Folder 30
Nominations
1966
Box 5 Folder 31
Nominations
1966
Box 5 Folder 32
Nominations
1966
Box 6 Folder 1
Nominations
1967
Box 6 Folder 2
Nominations
1967
Box 6 Folder 3
Nominations
1967
Box 6 Folder 4
Nominations
1967
Box 6 Folder 5
Nominations
1967
Box 6 Folder 6
Nominations
1967
Box 6 Folder 7
Nominations
1967
Box 6 Folder 8
Official Insignia and Order Forms
1967
Box 6 Folder 9
Unclaimed certificates, official insignia and order forms
1968
Box 6 Folder 10
Nominations
1968
Box 6 Folder 11
Nominations
1968
Box 6 Folder 12
Nominations
1968
Box 6 Folder 13
Nominations
1968
Box 6 Folder 14
Nominations
1968
Box 6 Folder 15
Nominations
1968
Box 6 Folder 16
Nominations
1968
Box 6 Folder 17
Nominations
1968
Box 6 Folder 18
Nominations
1968
Box 6 Folder 19
Nominations
1967
Box 6 Folder 20
Nominations
1967
Box 6 Folder 21
Nominations
1967
Box 6 Folder 22
Nominations
1967
Box 6 Folder 23
Official Insignia and Order Forms
1969
Box 6 Folder 24
Unclaimed certificates
1969
Box 6 Folder 25
Nominations
1970
Box 6 Folder 26
Nominations
1970
Box 6 Folder 27
Nominations
1970
Box 6 Folder 28
Unclaimed Certificates
1970
Box 6 Folder 29
Official Insignia and Order Forms
1970
Box 6 Folder 30
Nominations
1971
Box 6 Folder 31
Nominations
1971
Box 6 Folder 32
Nominations
1971
Box 6 Folder 33
Official Insignia and Order Forms, handwritten list of initiates
1971
Series IX. Volumes
Box 7
Vol I. Minutes of Cornell Chapter: 1st to 74th meetings
1886-1901
Box 7
Vol II. Minutes of Cornell Chapter: 75th to 205th meetings
1901-1917
Box 7
Petition for Sigma Xi chapter, University of Cincinnati
1895
Box 7
Petition for Sigma Xi chapter, University of Cincinnati
1898
Box 7
The Aims and Objectives of the Society of the Sigma Xi
1914
Box 7
Sigma Xi - Alpha Chapter Treasurer's Accounts
1887-1914
Box 7
Sigma Xi Cash Journal
1914-1924
Box 7
Journal of the Cornell Chapter
1953-1964
Box 7
Journal of the Cornell Chapter
1964-1966
Box 7
Sigma Xi Half-Century Record and History
1886-1936
Box 7 F-1923-1929
7 rolls of 35mm negative film: Sigma Xi signature book
Undated
Mapcase Folder 1
Centennial Celebration
1986