Epsilon Sigma Phi, Lambda chapter records, 1927-2001.
Collection Number: 21-24-1979

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Epsilon Sigma Phi, Lambda chapter records, 1927-2001.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
21-24-1979
Abstract:
Records of the Lambda Chapter of Epsilon Sigma Phi. Also, six volumes of the "Book of Annals," biographical sketches and photographs of Cornell extension and county extension staff.
Creator:
Epsilon Sigma Phi. Lambda Chapter
Quanitities:
4.4 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Epsilon Sigma Phi is the National Honorary Extension Fraternity. The Lambda chapter was established at Cornell University circa 1929.

COLLECTION DESCRIPTION

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 county extension staff.

INFORMATION FOR USERS

Cite As:

Epsilon Sigma Phi, Lambda chapter records, #21-24-1979. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Hodnett, Russell C.
White, Donald J.
New York State College of Agriculture and Life Sciences
Subjects:
Agricultural extension work -- New York (State) -- Ithaca.
Form and Genre Terms:
Speeches.
Photographs.
Biographies.

CONTAINER LIST
Container
Description
Date
Epsilon Sigma Phi, Lambda Chapter. Records, 1927-2003
Box 1 Folder 1
New York State College of Agriculture and Life Sciences. Lambda Chapter, Active Members.
1972-1976
Box 1 Folder 2
Articles of Incorporation and bylaws, Epsilon Sigma Phi.
Box 1 Folder 3
"Epsilon Sigma Phi History" by Luke M. Schruben
1975
Box 1 Folder 4
Russell C. Hodnett
1974-1975
Box 1 Folder 5
Russell C. Hodnett
1975-1976
Box 1 Folder 6
Miscellaneous information and letters
1973
Box 1 Folder 7
Donald J. White papers and other material
1971-1976
Box 1 Folder 8
Donald J. White papers and other material
1977
Box 1 Folder 9
Annual meetings
1972-1974
Box 1 Folder 10
1973 Initiates
1973
Box 1 Folder 11
Awards of Merit
1947-1977
Box 1 Folder 12
Correspondence
1973-1975
Box 1 Folder 13
Talk by E. S. Philips, annual meeting
February 27, 1978
Box 1 Folder 14
National Council Meeting
Box 1 Folder 15
1975 annual meeting in Texas
1975
Box 1 Folder 16
Board and committee members
1970-1971
Box 1 Folder 17
Nominating Committee
1968-
Box 1 Folder 18
Epsilon Sigma Phi - 1972
1972
Box 1 Folder 19
Epsilon Sigma Phi - 1973 (Part 1)
1973
Box 1 Folder 20
Epsilon Sigma Phi - 1973 (Part 2)
1973
Box 1 Folder 21
Epsilon Sigma Phi - 1974 (Part 1)
1974
Box 1 Folder 22
Epsilon Sigma Phi - 1974 (Part 2)
1974
Box 1 Folder 23
Epsilon Sigma Phi - 1974 (Part 3)
1974
Box 1 Folder 24
Epsilon Sigma Phi - 1975
1975
Box 1 Folder 25
Epsilon Sigma Phi - 1976
1976
Box 1 Folder 26
Epsilon Sigma Phi - 1977
1977
Box 1 Folder 27
Epsilon Sigma Phi - 1978
1978
Box 1 Folder 28
Epsilon Sigma Phi - 1979
1979
Box 2 Folder 1
"The Lambda Briefs"
1962-1988
Box 2 Folder 2
National Council
1974-1977
Box 2 Folder 3
General correspondence
1974-1977
Box 2 Folder 4
Retirement Committee, files of C. A. Bratton
1973-1975
Box 2 Folder 5
Retirement Committee, files of C. A. Bratton
1976-1980
Box 2 Folder 6
Minutes of the annual meeting of the Lambda Chapter
Box 2 Folder 7
North Eastern Region, New York, national meeting
Box 2 Folder 8
Constitution and bylaws
Box 2 Folder 9
Membership files
1973
Box 2 Folder 10
Membership files
1974
Box 2 Folder 11
Membership files
1975-1979
Box 2 Folder 12
Executive Committee and Membership Committee chairmen files
1958, 1974-1975
Box 2 Folder 13
Financial reports, correspondence, committee meetings
1965
Box 2 Folder 14
Board and Executive Committee minutes
1960, 1967-1970
Box 2 Folder 15
Meetings, budgets, membership lists, correspondence
1959-1969
Box 2 Folder 16
Correspondence, board meeting minutes, nominations for the Distinguished Service Ruby Certificate Award
1970-1973
Box 2 Folder 17
Membership lists, correspondence, general records
1964-1965
Box 2 Folder 18
Active membership lists, member dues and fees paid
1945-1955
Box 2 Folder 19
Budget reports, correspondence, Executive Committee meeting reports
1964-1966
Box 2 Folder 20
Officers' list, initiation ceremony ritual, constitution and bylaws, minutes of meetings, other reports
1935, 1943-1951
Box 2 Folder 21
"Historical" list of officers, members: associate, honorary, reserve and deceased
1927-1956
Box 2 Folder 22
Financial records Including checking and savings accounts
1940-1954
Box 2 Folder 23
Annual meetings, awards breakfasts
1981-1988
Box 2 Folder 24
General correspondence
1980-1984
Box 2 Folder 25
General correspondence
1985-1989
Box 2 Folder 26
State Certificates of Recognition awarded by National Council
Box 2 Folder 27
National Council meetings and directories
1981-1982
Box 2 Folder 28
National newsletters
1976-1989
Box 3 Folder 1
Book of Annals (I)
Box 3 Folder 2
Book of Annals (II)
Box 3 Folder 3
Book of Annals (III)
Box 3 Folder 4
Book of Annals (IV)
Box 3 Folder 5
Book of Annals (V)
Box 3 Folder 6
Book of Annals (VI)
Box 3 Folder 7
Book of Annals (VII)
Box 4 Folder 1
"The Lambda Briefs"
1985-1995
Box 4 Folder 2
"The Lambda Briefs"
1996-1999
Box 4 Folder 3
Annual meetings
1990
Box 4 Folder 4
Annual meetings
1991
Box 4 Folder 5
Annual meetings
1992
Box 4 Folder 6
Annual meetings
1993
Box 4 Folder 7
Annual meetings
1994
Box 4 Folder 8
Annual report
1994
Box 4 Folder 9
Annual report material
1994-1995
Box 4 Folder 10
Annual meetings
1995
Box 4 Folder 11
Annual meetings
1996
Box 4 Folder 12
Annual meetings
1997
Box 4 Folder 13
Annual meetings
1998
Box 4 Folder 14-15
Chapter Handbook
1999
Box 4 Folder 16-17
Annual meetings
2000
Box 4 Folder 18-19
Chapter Handbook
2000
Box 4 Folder 20
Photographs
Box 4
Extension Workers Creed (several copies)
Box 5 Folder 1
Meeting minutes
1982-1990
Box 5 Folder 2
ESP Awards of Merit
1947-1962
Box 5 Folder 3
Conference Celebrating 75 Years
2003
Box 5 Folder 4
Annual report
2001
Box 5 Folder 5
Awards
2003
Box 5 Folder 6
National conference
2001
Box 5 Folder 7
Annual meeting and awards
1993
Box 5 Folder 8
Recognition banquet
1992
Box 5 Folder 9
Minutes for the annual dinner
1991
Box 5 Folder 10
Annual meeting materials
1990
Box 5 Folder 11
Awards Committee
1990
Box 5 Folder 12
Annual meeting minutes
1989
Box 5 Folder 13
Annual meeting minutes
1988
Box 5 Folder 14
Annual meeting minutes
1987
Box 5 Folder 15
Board of Directors
1986
Box 5 Folder 16
Annual meeting minutes
1986
Box 5 Folder 17
Annual meeting minutes
1985
Box 5 Folder 18
Awards
1984
Box 5 Folder 19
Awards banquet
1977
Box 5 Folder 20
Recipients of awards
1977-1993
Box 5 Folder 21
Budget summary
1987-2000
Box 5 Folder 22
Meeting minutes, agendas, etc.
1983-1998
Box 5 Folder 23
Membership lists
1990-1999
Box 5 Folder 24
Membership lists
1983-1989
Box 5 Folder 25
Photographs
1988