Search Filters

Showing 229 to 240 of 2,295 results for "".

Sort by

1973 Tri Delta Service Projects Scholarship Awards Information Sheet

This information sheet breaks down the total amount of Service Projects scholarship awards granted from December 1972 to November 1973.

Collection: Tri Delta Archive Collection
Date: 1973

1976 Tri Delta Service Projects Scholarship Awards Information Sheet

This information sheet provides biographies of those who won $1000 Service Projects and scholarship award statistics in 1976.

Collection: Tri Delta Archive Collection
Date: 1976

1977 Tri Delta Service Projects Scholarship Awards Information Sheet

This information sheet provides biographies of those who won $1000 Service Projects and scholarship award statistics in 1977.

Collection: Tri Delta Archive Collection
Date: 1977

By-Laws: Medical Research Committee of Tri Delta (Southern California)

These bylaws outline the Children's Hospital Medical Research Committee. A memo referencing this copy of the bylaws is also available.

Collection: Tri Delta Archive Collection

By-Laws of the Medical Research Committee of Tri Delta Approved by Committee on May 3, 1968

These bylaws outline the Children's Hospital Medical Research Committee and were approved by the committee on May 3, 1968. They are a newer and revised version of the 1964 bylaws, which are also available. Additionally, a memo in which Ruby Alsip Hough, University of Manitoba, announces the adaption of the bylaws is also available.

Collection: Tri Delta Archive Collection
Date: May 3rd, 1968

Children's Hospital Medical Research Committee of Tri Delta, August 1956

This newsletter outlines the basic history of the Children's Hospital Research Committee from 1947 to 1956.

Collection: Tri Delta Archive Collection
Date: August 1956

By-Laws: Medical Research Committee of Tri Delta, 1964

These bylaws outline the Children's Hospital Medical Research Committee. They are an older version of the revised 1968 bylaws, which are also available, as well as memos that refer to the bylaws.

Collection: Tri Delta Archive Collection
Date: 1964

Mrs. R. L. Schroeder Notarization Form, June 24, 1970

This form states that Janet Morse Schroeder, Miami University,was present when the Tri California Extension Fund articles of incorporation were signed. The signed articles of incorporation are also available.

Collection: Tri Delta Archive Collection
Date: June 24th, 1970

Bylaws of the Tri Delta California Extension Fund Draft With Edits

These bylaws outline the Tri Delta California Extension Fund corporation. A final copy without edits is also available.

Collection: Tri Delta Archive Collection

Guidelines for Organization of a Fraternity-Connected Group Handling Charitable or Philanthropic Funds Governing Document

These guidelines list information from Article XIV of the Tri Delta bylaws.

Collection: Tri Delta Archive Collection

Interpretation of the Symbols on Madame Chlang's Award of Recognition to China Relief Legion Members Information Sheet

This information sheet describes each symbol on the award of recognition to China Relief Legion Members. These symbols include plum, bamboo, pine, Madame Chiang's seal, Chinese characters, and the pai-lou.

Collection: Tri Delta Archive Collection

Suggestions for Helpers With the Letters of Confirmation for Local Fund Awards Information Sheet

This information sheet provides suggestions for writing letters regarding local service project fund awards.

Collection: Tri Delta Archive Collection