Skip to main content

Box 3

 Container

Contains 15 Results:

Chapter Officers and Membership, 1961-2010

 File — Box: 3, Folder: 32
Scope and Contents

Details of local chapter leaders and membership numbers

Dates: 1961-2010

Chapter Policies and Procedures, 1962-1970

 File — Box: 3, Folder: 33
Scope and Contents

Alumni Chapter Policies and Procedures manual (1970); example constitution for a local chapter (undated); Fort Sill charter of membership as an official chapter of the Xavier University Alumni Association (January 1962)

Dates: 1962-1970

Chapter: New York, 1934

 File — Box: 3, Folder: 34
Scope and Contents

Policies and correspondence relating to the New York alumni association chapter.

Dates: 1934

Chapter: Chicago, 1935-1947

 File — Box: 3, Folder: 35
Scope and Contents

Papers and correspondence relating to the Chicago alumni association chapter.

Dates: 1935-1947

Chapter: Louisville, 1940-1970

 File — Box: 3, Folder: 36
Scope and Contents

Papers and correspondence relating to the Louisville alumni association chapter, including the constitution and annual reports.

Dates: 1940-1970

Chapter: Washington, 1944

 File — Box: 3, Folder: 37
Scope and Contents

Papers and correspondence relating to the Washington alumni association chapter.

Dates: 1944

Chapter: Cleveland, 1956

 File — Box: 3, Folder: 38
Scope and Contents

Papers relating to the Cleveland alumni association chapter.

Dates: 1956

Chapter: Fort Wayne, undated [1950s]

 File — Box: 3, Folder: 39
Scope and Contents

Fort Wayne Xavier Club constitution.

Dates: undated [1950s]

Finances: Banking Records, 1917-1918

 File — Box: 3, Folder: 40
Scope and Contents

Bank statements and cashed checks

Dates: 1917-1918

Finances: Living Endowment Fund, 1956-1974

 File — Box: 3, Folder: 41
Scope and Contents

Papers relating to the Living Endowment Fund (1956-1968), including Honor Rolls of those who have contributed (1953-1961,1971).

Dates: 1956-1974