Rho Chi Society Records, 1908-1991


Summary Information
Title: Rho Chi Society Records
Inclusive Dates: 1908-1991

Creator:
  • Rho Chi Society
Call Number: Mss 229; PH 6650; M94-093

Quantity: 13.6 c.f. (32 archives boxes and 4 index boxes) and 4 photographs (1 folder); plus additions of 10.0 c.f.

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records of the Rho Chi Society, a national pharmaceutical honor society founded in 1922. The collection consists of correspondence, chapter files, administrative and financial files, meeting materials, and special projects and awards documenting the range of society activities.

Note:

Forms part of the American Institute of the History of Pharmacy Archives collection.



Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00229
 ↑ Bookmark this ↑

Biography/History

The Rho Chi Society traces its origins through two lines of descent: the interest of the American Conference of Pharmaceutical Faculties, in particular Dr. Rufus A. Lyman and Professor Zada M. Cooper; and out of the earlier establishment of an honorary pharmaceutical society, known as the Aristolochite Society, first at the University of Michigan and then at the Oregon Agricultural College.

Generally recognized as the most prestigious national pharmaceutical honor society, Rho Chi was established on June 3, 1922. As early as 1917, Dr. Rufus A. Lyman emphasized the need for such a society in his presidential address to the American Conference of Pharmaceutical Faculties, and he recommended that one be established. At that time, there was only one local pharmaceutical honor society in the United States, the Aristolochite Society, which had been organized in 1908 at the University of Michigan College of Pharmacy. A conference between a representative of the Pharmaceutical Faculties and the officers of the Michigan group resulted in steps to create a national society. Subsequently, on June 3, 1922, the parent Aristolochite Society ceased to exist and a charter was granted by the State of Michigan to Alpha Chapter of the Rho Chi Society. The Greek letters Rho Chi were selected as emblematic of the prescription sign. By 1970 there were 72 active chapters of the Society.

Rho Chi's fundamental objective is to promote the advancement of the pharmaceutical sciences through the encouragement of scholarship. High standards of scholarship have been demanded for election to membership with the view that scholarly attainment indicates the capacity of the individual for outstanding professional achievement. The Society also seeks to encourage scholarly fellowship in pharmacy by bringing together undergraduate and graduate students and faculty; and to promote pharmaceutical research, for which a Cumulative Research Fund has been established.

This history of the Rho Chi Society has been compiled from “Rho Chi Society, History, Constitution and By-Laws, Revised at the Nineteenth Annual Convention (1942),” 11pp., and from Rho Chi Society; Development of the Honor Society of American Pharmacy, third edition by Roy A. Bowers and David L. Cowen (Columbus, Ohio, 1970, 52pp.)

Arrangement of the Materials

This collection was received in multiple parts from the donor(s) and is organized into 2 major parts. These materials have not been physically interfiled and researchers might need to consult more than one part to locate similar materials.

Administrative/Restriction Information
Acquisition Information

Presented by the Rho Chi Society via the American Institute of the History of Pharmacy, Madison, Wisconsin, 1970-1978, and Robert A. Buerki of Columbus, Ohio. Accession Number: M70-225, M72-296, M74-100, M74-231, M74-329, M78-053, M94-093


Processing Information

Originial Collection processed by Melodie Knisely and Joanne Hohler, 1973; Additions processed by Richard Ver Wiebe, Jr., and Myrna Williamson, 1991.


Contents List
Mss 229
Part 1 (Mss 229, PH 6650): Original Collection, 1908-1990
Physical Description: 13.6 c.f. (32 archives boxes and 4 index boxes) and 4 photographs (1 folder) 
Scope and Content Note

The Records of the Rho Chi Society include the administrative records and correspondence of the national office of the Society, materials relating to the annual conventions, and records of the local chapters kept by the national office.

Included in the records of the national office are the history, by-laws, constitution, and ritual of the Society and correspondence on these subjects, financial records, membership lists, annual reports, and ballots on national elections of the Society and on local membership. Filed with the financial records are invoices of the Balfour Company from which the Society “keys” were ordered, and statements on the Cumulative Research Fund. Records relating to the Rho Chi Society's membership in the Association of College Honor Societies are in this series. Materials relating to awards and honors to Rho Chi members and the activities of the Executive Council are also filed here.

Records relating to the Annual Conventions of Rho Chi include correspondence for about 70% of the years from 1935-1972; minutes and proceedings for twelve of the years from 1925-1971; credentials of the representatives of local chapters to the convention for most years between 1929 and 1969; and lists of delegates and alternates to the conventions, and of members attending the annual dinners for approximately those same years. Included in these files are agenda for the years 1957-1960 and 1963, and poll sheets for 1959, 1963, and 1967.

The Correspondence file includes letters from the national office to the chapters, 1928-1939, and 1941-1961, and the correspondence of various officers of the Society arranged alphabetically and chronologically within the individual correspondent's file.

The records of local chapters of Rho Chi filed at the national office include lists of chapter officers for most years between 1933 and 1949; abstracts of chapter reports, 1953-1954 and 1958-1959; and the correspondence, lists of chapter officers and membership, annual reports, election reports, and petitions for membership, of the local chapters.

The Chapters file and the correspondence of individual officers in the Correspondence file are arranged in alphabetical order and chronologically thereunder. A chronological arrangement has been used on all other files throughout the collection. Administrative records include records of the national office and correspondence of the officers, including Roy A. Bowers, Zada M. Cooper, Lloyd M. Parks, Edward J. Rowe, Louis W. Busse, William Blockstein, and Robert A. Buerki.

The photographs are of unidentified people, possibly convention attendees.

Series: National Office
History, By-Laws, Constitution, Ritual, 1908-1961
Correspondence relating to history
Box   1
Folder   1
1952 - June 1954
Box   1
Folder   2
July 1954-1956, 1959-1960
Box   1
Folder   3
Correspondence pertaining to origins, 1918-1921
Box   1
Folder   4
Correspondence pertaining to third printing of the Rho Chi Society, 1966
Box   1
Folder   5
Correspondence pertaining to Society booklet of information, 1967-1969
Box   1
Folder   6
Correspondence pertaining to the 1970 Rho Chi Society, 1970
Box   1
Folder   7
Correspondence pertaining to fourth edition of Rho Chi Society, 1972
Box   1
Folder   8
History and petitioning instructions, 1908-1966
Constitution, amendments and related correspondence
Box   1
Folder   9
1922, 1930-1932, 1939, 1943-1944
Box   1
Folder   10
1948-1949, 1952-1953, 1958
Box   1
Folder   11
Ballots on national elections, amendments and miscellaneous ballots, 1930-1960
Ballots on chapter membership petitions
Box   1
Folder   12
1930-1951
Box   1
Folder   13
1953-1961
Box   1
Folder   14
Ritual (initiation, pin, plaque, certificate), 1931-1958
Correspondence pertaining to Rho Chi Society
Box   21
Folder   1
1st edition, 1954-1956
Box   21
Folder   2
2nd edition, 1959-1961
Box   21
Folder   3
3rd edition, 1966-1972
Box   21
Folder   4
Rho Chi constitution, 1958-1968
Constitution and by-law revision materials
Box   21
Folder   5
1958-1961
Box   21
Folder   6
1968-1972
Box   1
Folder   15
Elections, 1957-1960
Box   21
Folder   7
Correspondence, 1957-1969
Box   21
Folder   8
Candidate biographical sketches, 1957-1970
Financial Records
Box   2
Folder   1
Account book, 1930-1950
Box   2
Folder   2
Balfour Bulletin, Balfour Bluebook ( 1962), sample order form, , 1944, 1953-1956, 1961-1962
Balfour Company correspondence and orders
Box   2
Folder   3
June 1953 - December 1954
Box   2
Folder   4
January 1955 - December 1956
Box   2
Folder   5
January 1957 - December 1958
Box   2
Folder   6
January 1959 - December 1960
Box   2
Folder   7
January 1961 - December 1962
Box   2
Folder   8
January 1963 - December 1964
Box   21
Folder   9
Balfour Company correspondence, 1957-1968
Balfour Company orders, 1930-1951
Box   22
Alpha to Eta
Box   23
Theta to Xi
Box   24
Omicron to Chi
Box   25
Psi to Alpha Tau
Box   26
Folder   1-3
1964 to 1967
Bank statements and receipted bills
Box   3
Folder   1
1930, 1933, 1936, 1940, 1954-1955
Box   3
Folder   2
1956-1957
Box   3
Folder   3
1958-1959
Box   3
Folder   4
1960-1961
Cumulative Research Fund
Box   3
Folder   5
March 1957 - July 1960
Box   26
Folder   4
Undated
Membership
Box   26
Folder   5
Alumnus Club correspondence, 1969-1970
Directory correspondence
Box   4
Folder   1
1931-1932
Box   4
Folder   2
1953-1960, 1966
Box   4
Folder   3
Directory membership lists, eligibility for membership, 1941-1943, 1957-1961
Box   26
Folder   6
Directories and special members material, 1959-1970
Annual Reports
Box   4
Folder   4
1924, 1929, 1932-1934, 1940, 1942
Box   4
Folder   5
1950, 1952-1962, 1971
Box   26
Folder   7-8
Correspondence, 1953-1972
Box   26
Folder   9
Disposal of past reports, 1963
Box   4
Folder   6
Committees, 1931-1960
Box   26
Folder   10
Advisory Planning, 1965-1966
Box   26
Folder   11
Committee Study Group, 1972-1973
Box   26
Folder   12
50th Anniversary Planning, 1968-1972
Box   26
Folder   13
Finance, 1972
Box   26
Folder   14
General, 1963
Box   26
Folder   15
Lecture Award, 1969-1973
Box   26
Folder   16
Nominating, 1970
Box   27
Folder   1
Organizational Structure, 1973
Box   27
Folder   2
Scholarship, 1969-1972
Box   27
Folder   3
Standards and Definitions, 1970
Box   27
Folder   4
Subcommittee on Investments, 1973
Box   4
Folder   7
Special projects, 1930-1932, 1936, 1939
Box   27
Folder   5
Banta's Greek Exchange, 1957-1964
Box   27
Folder   6
50th Anniversary correspondence, 1969-1972
Box   27
Folder   7
Pharmacy stamp, 1971-1972
Box   27
Folder   8
Rho Chi medal, 1972
Box   27
Folder   9
Rho Chi plaque, 1970-1972
Box   27
Folder   10
Visiting lecture series, 1962-1968
Box   4
Folder   8
Miscellaneous Printed Material, 1934, 1936, undated
Association of College Honor Societies
Correspondence
Box   5
Folder   1
1946-1955
Box   27
Folder   11-14
1959-1972
General information
Box   5
Folder   2
1928, 1947-1954
Box   5
Folder   3
1955-1957, 1962, 1971
Box   5
Folder   4
Booklet of Information, 1946-1949, 1951, 1953, 1955
Box   5
Folder   5
Membership in National Conference of College Fraternities and Societies - and - Interfraternity Research and Advisory Council, 1947, 1955
Awards and Honors
Honorary membership
Box   5
Folder   6
Correspondence, 1925, 1927-1955
Biographical sketches
Box   5
Folder   7
1932-1940
Box   5
Folder   8
1941-1960
Box   28
Folder   7
1954-1963
Box   5
Folder   9
Ballots, 1932-1943, 1950-1955
Box   5
Folder   10
Rho Chi Research Award and related correspondence, 1957-1961
Box   5
Folder   11
Alpha Zeta Omega Achievement Medal award to Rho Chi and related correspondence, 1972
Chapter award
Box   27
Folder   15
Brochures, 1957-1968
Correspondence
Box   27
Folder   16-17
1957-1959
Box   28
Folder   1-6
1959-1972
Box   28
Folder   8
Lecture award, 1963-1970
Executive Council
Business and correspondence
Box   6
Folder   1
1932-1937, 1940-1941, 1944, 1954-1961
Box   28
Folder   9-11
1959-1971
Box   6
Folder   2
Minutes of the meetings, 1931-1933, 1942, 1947, 1954-1957, 1961, 1971
Ballots
Box   6
Folder   3
1933-1950
Box   6
Folder   4
1952-1954
Box   6
Folder   5
1955-1961
Series: Annual Convention
Correspondence
Box   6
Folder   6
1935-1938, 1942-1944, 1947-1949, 1952
Box   6
Folder   7
1954-1957
Box   6
Folder   8
1958-1960
Box   28
Folder   12-16
1961-1965
Box   29
Folder   1-6
1966-1972
Box   6
Folder   9
Minutes and proceedings, 1925, 1929-1932, 1934, 1949, 1954, 1957-1958, 1960, 1971
Delegates
Credentials
Box   7
Folder   1
1929, 1931-1940, 1943, 1947-1951, 1954
Box   7
Folder   2
1958
Box   7
Folder   3
1959
Box   7
Folder   4
1960, 1963
Box   29
Folder   7-11
1959-1969
Box   7
Folder   5
List of delegates and alternates; annual dinner lists, 1932-1933, 1936, 1938, 1940, 1942-1943, 1949-1952, 1954-1961, 1971
Box   7
Folder   6
Agenda, 1957-1960, 1963
Poll Sheets
Box   7
Folder   7
1959
Box   30
Folder   1-2
1963, 1967
Box   7
Folder   8
Miscellaneous, 1930, 1956-1960
Series: Correspondence
General letters to chapters
Box   7
Folder   9
1928-1937, 1939
Box   7
Folder   10
1941-1957
Box   7
Folder   11
1958-1961
Box   30
Folder   3-12
1959-1971
Correspondence of Individual Officers
Box   31
Folder   1
John G. Adams, 1965-1967
Box   8
Folder   1
B.F. Bacon, 1934-1935
Box   8
Folder   2
Ira (Griffith) Black, 1942-1945
Box   31
Folder   2
William L. Blockstein, 1962-1968
Roy A. Bowers
Box   8
Folder   3
1945-1949
Box   8
Folder   4
1950-1954
Box   8
Folder   5
1956
Box   8
Folder   6
1957
Box   8
Folder   7
1958-1959
Box   8
Folder   8
Edward A. Brecht, 1956-1961
Box   31
Folder   3-4
Robert A. Buerki, 1967-1973
Box   8
Folder   9
Dr. Henry M. Burlage, 1934-1939, 1951
Box   8
Folder   10
Joseph B. Burt, 1942-1943
Box   31
Folder   5
Louis W. Busse, 1960-1963
Box   8
Folder   11
B.V. Christensen, 1930-1939
Note: Lacks 1936.
Zada M. Cooper
Box   8
Folder   12
1930-1931
Box   8
Folder   13
1932-1933, 1935-1940, 1945
Box   9
Folder   1
Perry A. Foote, 1931, 1950-1952
Box   9
Folder   2
C.C. Glover, 1930
Loyd E. Harris
Box   9
Folder   3
1930-1935
Box   9
Folder   4
1936-1942
Box   9
Folder   5
Edward J. Ireland, 1944-1945
Glenn L. Jenkins
Box   9
Folder   6
1930-1931
Box   9
Folder   7
1932-1936, 1939
Box   9
Folder   8
Milton L. Neuroth, 1950-1954, 1958
Box   9
Folder   9
Lloyd M. Parks, 1954-1957, 1959
Box   9
Folder   10
Justin L. Powers, 1930
Box   9
Folder   11
L. Wait Rising, 1935-1939
Edward J. Rowe
Box   9
Folder   12
1957-1960
Box   31
Folder   6
1956-1961
Box   9
Folder   13
Thomas D. Rowe, 1945-1948
Box   9
Folder   14
Glenn Sonnedecker, 1956-1959
Box   9
Folder   15
Charles H. Stocking, 1934-1936
Box   9
Folder   16
W.F. Sudro, 1932, 1939, 1940-1942
Box   10
Folder   1
E.J. Traut, 1926-1930
Box   10
Folder   2
George L. Webster, 1948-1951
Box   10
Folder   3
Elmer H. Wirth, 1935-1944
Box   10
Folder   4
A. John Schwartz, Harold W. Werner, 1936-1948
General
Box   10
Folder   5
1929-1950
Box   10
Folder   6
1954-1961
Series: Chapters
Chapter Officers
Box   10
Folder   7
1933, 1936, 1938-1939, 1941, 1946-1948
Box   10
Folder   8
1949-1950
Box   10
Folder   9
1964-1965
Box   10
Folder   10
1965-1966
Box   31
Folder   7
1966-1967
Box   10
Folder   11
Chapter Reports - Abstracts, 1953-1954, 1958-1959
Alpha Chapter
Box   10
Folder   12
Correspondence, 1930-1933, 1936, 1950-1960
Box   10
Folder   13
Chapter officers and membership lists, 1931, 1933-1959
Box   10
Folder   14
Annual reports, 1934
Box   10
Folder   15
Election reports, 1959-1960
Box   31
Folder   8
Additional Papers, 1959-1972
Beta Chapter
Box   10
Folder   16
Correspondence, 1933, 1940, 1945-1960
Box   10
Folder   17
Annual reports, 1930, 1933-1935
Box   10
Folder   18
Chapter officers and membership lists, 1931-1932, 1935-1937, 1940-1943, 1949, 1953, 1957
Box   10
Folder   19
Election reports, 1959-1960
Box   31
Folder   9
Additional Papers, 1959-1972
Gamma Chapter
Box   11
Folder   1
Correspondence, 1930-1931, 1949-1960
Box   11
Folder   2
Annual reports, 1932-1935
Box   11
Folder   3
Chapter officers and membership lists, 1931, 1945, 1947, 1949, 1950-1955
Box   11
Folder   4
Election reports, 1959-1960
Box   31
Folder   10
Additional Papers, 1959-1972
Delta Chapter
Box   11
Folder   5
Correspondence, 1927-1928, 1934, 1940, 1947-1960
Box   11
Folder   6
Annual reports, 1932-1935
Box   11
Folder   7
Chapter officers and membership lists, 1926, 1928, 1931, 1933, 1942, 1945, 1947, 1950-1955
Box   11
Folder   8
Election reports, 1959-1960
Box   11
Folder   9
Chapter reports, 1933
Box   31
Folder   11
Additional Papers, 1959-1972
Epsilon Chapter
Box   11
Folder   10
Correspondence, 1926-1927, 1929-1932, 1935, 1937, 1939, 1946-1947, 1951-1960
Box   11
Folder   11
Annual reports, 1930, 1933-1934
Box   11
Folder   12
Chapter officers and membership lists, 1927, 1929-1933, 1937, 1947, 1949, 1951, 1953-1959
Box   11
Folder   13
Election reports, 1959-1960
Box   32
Folder   1
Additional Papers, 1959-1972
Zeta Chapter
Box   11
Folder   14
Correspondence, 1929-1932, 1945-1947, 1949, 1950-1960
Box   11
Folder   15
Annual reports, 1935
Box   11
Folder   16
Chapter officers and membership lists, 1931-1932, 1949-1951, 1953-1956, 1960
Box   11
Folder   17
Election reports, 1958-1960
Box   32
Folder   2
Additional Papers, 1959-1972
Eta Chapter
Box   11
Folder   18
Correspondence, 1927-1928, 1930, 1932, 1935-1936, 1942, 1946, 1950-1960, 1964
Box   11
Folder   19
Annual reports, 1932-1933, 1935
Box   11
Folder   20
Activities, 1941, 1951, 1958
Box   11
Folder   21
Chapter officers and membership lists, 1931, 1933-1934, 1937-1939, 1942-1943, 1946-1947, 1951, 1953-1956
Box   11
Folder   22
Election reports, 1959-1960
Box   11
Folder   23
Initiation banquet programs, 1933-1956
Box   32
Folder   3
Additional Papers, 1959-1972
Theta Chapter
Box   12
Folder   1
Correspondence, 1927, 1931, 1935, 1944, 1946-1960
Box   12
Folder   2
Annual reports, 1933(?), 1935
Box   12
Folder   3
Chapter officers and membership lists, 1927, 1931, 1940, 1943, 1946, 1949-1956, 1959
Box   12
Folder   4
Election reports, 1958-1960
Box   32
Folder   4
Additional Papers, 1959-1972
Iota Chapter
Correspondence
Box   12
Folder   5
1928-1939
Box   12
Folder   6
1940-1949
Box   12
Folder   7
1950-1960
Box   12
Folder   8
Petition for membership, 1928
Box   12
Folder   9
Chapter officers and membership lists, 1931, 1933-1934, 1939-1940, 1942-1943, 1947, 1951-1955
Box   12
Folder   10
Annual reports, 1932-1935, 1936-1937
Box   12
Folder   11
Election reports, 1958-1960
Box   12
Folder   12
Miscellaneous printed material, 1935
Box   32
Folder   5
Additional Papers, 1959-1972
Kappa Chapter
Box   12
Folder   13
Correspondence, 1928, 1930, 1937, 1939, 1951-1960
Box   12
Folder   14
Annual reports, 1933
Box   12
Folder   15
Chapter officers and membership lists, 1929-1931, 1936, 1942, 1947, 1949, 1951, 1953-1956
Box   12
Folder   16
Election reports, 1959-1960
Box   32
Folder   6
Additional Papers, 1959-1972
Lambda Chapter
Box   12
Folder   17
Correspondence, 1927, 1929-1930, 1935, 1939-1940, 1942, 1947-1960
Box   12
Folder   18
Annual reports, 1932-1934
Box   12
Folder   19
Chapter officers and membership lists, 1931, 1934-1935, 1940, 1942, 1951, 1953-1956
Box   12
Folder   20
Election reports, 1959
Box   12
Folder   21
Financial statement, 1930
Box   32
Folder   7
Additional Papers, 1959-1972
Mu Chapter
Box   12
Folder   22
Correspondence, 1930-1932, 1951-1960
Box   12
Folder   23
Annual reports, 1933-1935
Box   12
Folder   24
Chapter officers and membership lists, 1930-1931, 1934, 1937-1938, 1940, 1942-1943, 1951, 1953-1954, 1956
Box   12
Folder   25
Election reports, 1959-1960
Box   32
Folder   8
Additional Papers, 1959-1972
Nu Chapter
Box   13
Folder   1
Correspondence, 1928-1931, 1934, 1939, 1941, 1946-1948, 1951-1960
Box   13
Folder   2
Annual reports, 1932-1933, 1935
Box   13
Folder   3
Chapter officers and membership lists, 1930-1932, 1942, 1947, 1949, 1952-1958
Box   13
Folder   4
Election reports, 1958-1960
Box   32
Folder   9
Additional Papers, 1959-1972
Xi Chapter
Box   13
Folder   5
Correspondence, 1928-1930, 1940-1941, 1951-1960
Box   13
Folder   6
Annual reports, 1932-1935
Box   13
Folder   7
Chapter officers and membership lists, 1931-1932, 1939-1940, 1942, 1945, 1947-1949, 1951-1956
Box   13
Folder   8
Election reports, 1959-1960
Box   32
Folder   10
Additional Papers, 1959-1972
Omicron Chapter
Box   13
Folder   9
Correspondence, 1929-1931, 1938-1941, 1946-1960
Box   13
Folder   10
Chapter officers and membership lists, 1930-1931, 1933-1943, 1945-1946, 1949-1950, 1952-1956, 1959
Box   13
Folder   11
Chapter history and annual reports, 1933, 1935
Box   13
Folder   12
Election reports, 1958-1960
Box   13
Folder   13
By-laws, undated
Box   32
Folder   11
Additional Papers, 1959-1972
Pi Chapter (inactive)
Box   13
Folder   14
Correspondence, 1930-1931, 1933, 1935, 1941
Box   13
Folder   15
Petition for membership, circa 1930
Box   13
Folder   16
Annual reports, 1932-1935
Box   13
Folder   17
Chapter officers and membership lists, 1931, 1933, 1937
Rho Chapter
Box   13
Folder   18
Correspondence, 1931, 1933-1935, 1938-1939, 1943-1944, 1951-1960
Box   13
Folder   19
Annual reports, 1932-1933, 1935
Box   13
Folder   20
Chapter officers, 1933-1938, 1945, 1947, 1951, 1953-1956, 1959
Box   13
Folder   21
Election reports, 1960
Box   32
Folder   12
Additional Papers, 1959-1972
Sigma Chapter (inactive)
Box   13
Folder   22
Correspondence, 1930-1931, 1935-1936, 1942
Box   13
Folder   23
Annual reports, 1932-1933, 1935
Box   13
Folder   24
Chapter officers and membership lists, 1931-1932, 1934-1935, 1946-1947
Box   13
Folder   25
Minutes of meetings, 1931
Tau Chapter
Box   13
Folder   26
Correspondence, 1931-1935, 1951-1960
Box   13
Folder   27
Annual reports, 1932, 1933, 1935
Box   13
Folder   28
Chapter officers and membership lists, 1931-1934, 1940, 1942, 1949, 1951, 1953-1956
Box   13
Folder   29
Election reports, 1958-1960
Box   33
Folder   1
Additional Papers, 1959-1972
Upsilon Chapter
Box   14
Folder   1
Correspondence, 1934, 1951-1960
Box   14
Folder   2
Annual reports, 1935
Box   14
Folder   3
Chapter officers, 1942, 1947, 1951, 1953-1956
Box   14
Folder   4
Petition for membership, 1934
Box   14
Folder   5
Election reports, 1958, 1960
Box   33
Folder   2
Additional Papers, 1959-1972
Phi Chapter
Box   14
Folder   6
Correspondence, 1934-1937, 1940, 1944, 1946-1947, 1951-1960
Box   14
Folder   7
Petition for membership, 1934
Box   14
Folder   8
Annual reports, 1935
Box   14
Folder   9
Chapter officers, 1934-1940, 1942, 1947-1951, 1953-1956
Box   14
Folder   10
Election reports, 1959-1960
Box   14
Folder   11
Annual initiation and banquet programs, 1934-1936
Box   33
Folder   3
Additional Papers, 1959-1972
Chi Chapter
Box   14
Folder   12
Correspondence, 1936, 1947, 1950, 1952-1960
Box   14
Folder   13
Petition for membership, undated
Box   14
Folder   14
Chapter officers, 1942, 1947, 1951, 1953-1956
Box   14
Folder   15
Election reports, 1959-1960
Box   33
Folder   4
Additional Papers, 1959-1972
Psi Chapter
Box   14
Folder   16
Correspondence, 1937-1942, 1944, 1947, 1950-1960
Box   14
Folder   17
Petition for membership, 1939
Box   14
Folder   18
Chapter officers, 1942-1943, 1946-1947, 1951, 1953-1956
Box   14
Folder   19
Election reports, 1959-1960
Box   33
Folder   5
Additional Papers, 1959-1972
Omega Chapter
Box   14
Folder   20
Correspondence, 1939-1940, 1944, 1946, 1951-1960
Box   14
Folder   21
Petition for membership, 1939
Box   14
Folder   22
Sample membership certificate, 1954
Box   14
Folder   23
Chapter officers, 1942, 1945, 1947, 1949, 1951, 1953-1956, 1960
Box   14
Folder   24
Election reports, 1959-1960
Box   33
Folder   6
Additional Papers, 1959-1972
Alpha Alpha Chapter
Box   14
Folder   25
Correspondence, 1939, 1941-1942, 1947-1948, 1951-1960
Box   14
Folder   26
Petition for membership
Box   14
Folder   27
Annual report, 1944
Box   14
Folder   28
Chapter officers, 1941-1942, 1945, 1947, 1951, 1953-1956
Box   14
Folder   29
Election reports, 1959-1960
Box   33
Folder   7
Additional Papers, 1959-1972
Alpha Beta Chapter
Box   14
Folder   30
Correspondence, 1930, 1941-1942, 1945, 1951-1960
Box   14
Folder   31
Petition for membership and graduate chapter, 1941, 1960
Box   14
Folder   32
Chapter officers, 1942, 1947, 1951, 1953-1959
Box   14
Folder   33
Election reports, 1959-1960
Box   33
Folder   8
Additional Papers, 1959-1972
Alpha Gamma Chapter
Box   15
Folder   1
Correspondence, 1941-1943, 1945, 1948, 1950-1960
Box   15
Folder   2
Petition for membership
Box   15
Folder   3
Sample membership certificates, 1954
Box   15
Folder   4
By-laws, 1942
Box   15
Folder   5
Chapter officers, 1941-1942, 1947, 1951, 1953-1956
Box   15
Folder   6
Election reports, 1959-1960
Box   33
Folder   9
Additional Papers, 1959-1972
Alpha Delta Chapter
Box   15
Folder   7
Correspondence, 1941-1942, 1947, 1949, 1951-1960
Box   15
Folder   8
Petition for membership, 1941
Box   15
Folder   9
Chapter officers, 1950-1951, 1953-1956, 1959
Box   15
Folder   10
Election reports, 1959-1960
Box   33
Folder   10
Additional Papers, 1959-1972
Alpha Epsilon Chapter
Box   15
Folder   11
Correspondence, 1940, 1943-1947, 1950-1960
Box   15
Folder   12
Petition for membership, 1942
Box   15
Folder   13
Chapter officers, 1945, 1947, 1951, 1953-1956
Box   15
Folder   14
Election reports, 1959-1960
Box   33
Folder   11
Additional Papers, 1959-1972
Alpha Zeta Chapter
Box   15
Folder   15
Correspondence, 1938, 1945, 1947, 1951-1960
Box   15
Folder   16
Petition for membership, 1945
Box   15
Folder   17
Chapter officers, 1946-1947, 1949-1953, 1954-1956
Box   15
Folder   18
Election reports, 1959-1960
Box   15
Folder   19
Printed material, 1934, 1939, 1945
Box   33
Folder   12
Additional Papers, 1959-1972
Alpha Eta Chapter
Box   15
Folder   20
Correspondence, 1947, 1949, 1951-1960
Box   15
Folder   21
Petition for membership, 1946
Box   15
Folder   22
Membership certificate, 1948
Box   15
Folder   23
Constitution and by-laws
Box   15
Folder   24
Chapter officers, 1947, 1949, 1951, 1954-1956
Box   15
Folder   25
Election reports, 1959-1960
Box   33
Folder   13
Additional Papers, 1959-1972
Alpha Theta Chapter
Box   15
Folder   26
Correspondence, 1947-1948, 1951-1960
Box   15
Folder   27
Chapter officers, 1949, 1951, 1954-1956
Box   15
Folder   28
Election reports, 1958-1960
Box   15
Folder   29
Printed materials, 1948
Box   33
Folder   14
Additional Papers, 1959-1972
Alpha Iota Chapter
Box   15
Folder   30
Correspondence, 1947-1948, 1951-1960
Box   15
Folder   31
Petition for membership, 1947
Box   15
Folder   32
Chapter charter, January 9, 1948
Box   15
Folder   33
Chapter officers, 1953-1956
Box   15
Folder   34
Election reports, 1959-1960
Box   33
Folder   15
Additional Papers, 1959-1972
Alpha Kappa Chapter
Box   16
Folder   1
Correspondence, 1937, 1948-1954, 1956-1960
Box   16
Folder   2
Petition for membership, 1948
Box   16
Folder   3
Chapter officers, 1951, 1953-1956
Box   16
Folder   4
Election reports, 1959-1960
Box   33
Folder   16
Additional Papers, 1959-1972
Alpha Lambda Chapter
Box   16
Folder   5
Correspondence, 1939, 1942, 1948-1949, 1951-1960
Box   16
Folder   6
Petition for membership, 1948
Box   16
Folder   7
Chapter officers and membership lists, 1950-1959
Box   16
Folder   8
Election reports, 1950-1960
Box   34
Folder   1
Additional Papers, 1959-1972
Alpha Mu Chapter
Box   16
Folder   9
Correspondence, 1948-1949, 1951-1960
Box   16
Folder   10
Petition for membership, 1948
Box   16
Folder   11
Chapter officers, 1951, 1953-1960
Box   16
Folder   12
Minutes of meetings, 1954-1955
Box   16
Folder   13
Printed materials, 1949
Box   16
Folder   14
Election reports, 1959-1960
Box   34
Folder   2
Additional Papers, 1959-1972
Alpha Nu Chapter
Box   16
Folder   15
Correspondence, 1947-1949, 1951-1960
Box   16
Folder   16
Petition for membership, 1948
Box   16
Folder   17
Chapter officers and membership lists, 1952-1956
Box   16
Folder   18
Election reports, 1959-1960
Box   34
Folder   3
Additional Papers, 1959-1972
Alpha Xi Chapter
Box   16
Folder   19
Correspondence, 1947-1960
Box   16
Folder   20
Petition for membership, 1948
Box   16
Folder   21
Chapter officers, 1949-1951, 1953-1956, 1959
Box   16
Folder   22
Election reports, 1959-1960
Box   34
Folder   4
Additional Papers, 1959-1972
Alpha Omicron Chapter
Box   16
Folder   23
Correspondence, 1946, 1950-1960
Box   16
Folder   24
Installation material and initiation dinner, 1950
Box   16
Folder   25
Petition for membership and chapter by-laws, 1950
Box   16
Folder   26
Chapter officers and membership lists, 1953-1956
Box   16
Folder   27
Election reports, 1959-1960
Box   34
Folder   5
Additional Papers, 1959-1972
Alpha Pi Chapter (inactive)
Box   16
Folder   28
Correspondence, 1950-1952, 1954, 1956-1958
Box   16
Folder   29
Installation address, 1957
Box   16
Folder   30
Chapter officers, 1951, 1953-1956
Alpha Rho Chapter
Box   16
Folder   31
Correspondence, 1941-1942, 1950-1955, 1956-1960
Box   16
Folder   32
Petition for membership, 1950
Box   16
Folder   33
Chapter officers and membership lists, 1950-1951, 1953-1956
Box   16
Folder   34
Election reports, 1959-1960
Box   34
Folder   6
Additional Papers, 1959-1972
Alpha Sigma Chapter
Box   17
Folder   1
Correspondence, 1951-1960
Box   17
Folder   2
Petition for membership, 1951
Box   17
Folder   3
Chapter officers, 1951, 1953-1956, 1958-1959
Box   17
Folder   4
Election reports, 1959-1960
Box   34
Folder   7
Additional Papers, 1959-1972
Alpha Tau Chapter
Box   17
Folder   5
Correspondence, 1949, 1951-1960
Box   17
Folder   6
Petition for membership, 1951
Box   17
Folder   7
Chapter officers, 1951-1956
Box   17
Folder   8
Election reports, 1959-1960
Box   34
Folder   8
Additional Papers, 1959-1972
Alpha Upsilon Chapter
Box   17
Folder   9
Correspondence, 1951-1960
Box   17
Folder   10
Chapter officers, 1951-1956
Box   17
Folder   11
Constitution
Box   17
Folder   12
Election reports and membership lists, 1959-1960
Box   34
Folder   9
Additional Papers, 1959-1972
Alpha Phi Chapter
Box   17
Folder   13
Correspondence, 1952-1959
Box   17
Folder   14
Petition for membership and installation banquet program, 1952-1953
Box   17
Folder   15
Chapter officers, 1953-1956
Box   17
Folder   16
Constitution and by-laws and receipts, 1957, 1959-1960
Box   17
Folder   17
Election reports, 1959-1960
Box   34
Folder   10
Additional Papers, 1959-1972
Alpha Chi Chapter
Box   17
Folder   18
Correspondence, 1940, 1949, 1952-1960
Box   17
Folder   19
Petition for membership, 1952
Box   17
Folder   20
Chapter officers, 1953-1956, 1960
Box   17
Folder   21
Election reports, 1959-1960
Box   34
Folder   11
Additional Papers, 1959-1972
Alpha Psi Chapter
Box   17
Folder   22
Correspondence, 1952-1959
Box   17
Folder   23
Petition for membership and installation program, 1952-1954
Box   17
Folder   24
Chapter officers, 1954-1956
Box   17
Folder   25
Election reports, 1959
Box   34
Folder   12
Additional Papers, 1959-1972
Alpha Omega Chapter
Box   17
Folder   26
Correspondence, 1949, 1953-1960
Box   17
Folder   27
Petition for membership, 1954
Box   17
Folder   28
Chapter officers and financial statement, 1954-1956
Box   17
Folder   29
Election reports, 1958-1960
Box   34
Folder   13
Additional Papers, 1959-1972
Beta Alpha Chapter
Box   18
Folder   1
Correspondence, 1953-1960
Box   18
Folder   2
Chapter officers, 1954-1956
Box   18
Folder   3
Election reports, April, 1959
Box   34
Folder   14
Additional Papers, 1959-1972
Beta Beta Chapter
Box   18
Folder   4
Correspondence, 1953-1960
Box   18
Folder   5
Petition for membership, 1960
Box   18
Folder   6
Chapter officers, 1954-1956
Box   18
Folder   7
Report of activities and clipping, 1959, 1960
Box   18
Folder   8
Election reports, 1958-1960
Box   34
Folder   15
Additional Papers, 1959-1972
Beta Gamma Chapter
Box   18
Folder   9
Correspondence, 1940, 1949, 1954-1960
Box   18
Folder   10
Annual reports, 1959
Box   18
Folder   11
Petition for membership, 1954
Box   18
Folder   12
Installation material, 1954
Box   18
Folder   13
Chapter officers and membership lists, 1954-1957, 1960
Box   18
Folder   14
By-laws, undated
Box   18
Folder   15
Election reports, 1959-1960
Box   18
Folder   16
Printed materials
Box   35
Folder   1
Additional Papers, 1959-1972
Beta Delta Chapter
Box   18
Folder   17
Correspondence, 1953-1960
Box   18
Folder   18
Petition for membership, 1954
Box   18
Folder   19
Installation material, 1954
Box   18
Folder   20
Chapter officers, 1954-1956
Box   18
Folder   21
Election reports, 1954, 1959
Box   35
Folder   2
Additional Papers, 1959-1972
Beta Epsilon Chapter
Box   18
Folder   22
Correspondence, 1953-1960
Box   18
Folder   23
Chapter officers, 1955-1959
Box   18
Folder   24
Election reports, 1959-1960
Box   35
Folder   3
Additional Papers, 1959-1972
Beta Zeta Chapter
Box   18
Folder   25
Correspondence, 1952-1960
Box   18
Folder   26
Chapter officers, by-laws revision, 1956-1959
Box   18
Folder   27
Petition for membership, 1954
Box   18
Folder   28
Election reports, 1959-1960
Box   35
Folder   4
Additional Papers, 1959-1972
Beta Eta Chapter
Box   18
Folder   29
Correspondence, 1953-1960
Box   18
Folder   30
Petition for membership, 1954
Box   18
Folder   31
Chapter officers, 1955-1959
Box   18
Folder   32
Election reports, 1959-1960
Box   35
Folder   5
Additional Papers, 1959-1972
Beta Theta Chapter
Box   19
Folder   1
Correspondence, 1953-1961
Box   19
Folder   2
Petition for membership, 1954
Box   19
Folder   3
Installation material, 1955
Box   19
Folder   4
Chapter officers and membership lists, 1955-1958
Box   19
Folder   5
Annual report, 1957
Box   19
Folder   6
Election reports, 1959-1961
Box   35
Folder   6
Additional Papers, 1959-1972
Beta Iota Chapter
Box   19
Folder   7
Correspondence, 1953-1960
Box   19
Folder   8
Petition for membership, 1954
Box   19
Folder   9
Chapter officers, 1955-1958
Box   19
Folder   10
Election reports, 1959-1960
Box   35
Folder   7
Additional Papers, 1959-1972
Beta Kappa Chapter
Box   19
Folder   11
Correspondence, 1950, 1953-1960
Box   19
Folder   12
Petition for membership, 1953
Box   19
Folder   13
Chapter officers, 1955-1958
Box   19
Folder   14
Election reports, 1959-1960
Box   35
Folder   8
Additional Papers, 1959-1972
Beta Lambda Chapter
Box   19
Folder   15
Correspondence, 1934-1935, 1953-1960
Box   19
Folder   16
By-laws of scientific society, 1953
Box   19
Folder   17
Petition for membership, 1935, 1954
Box   19
Folder   18
Installation material, 1955
Box   19
Folder   19
Constitution and by-laws
Box   19
Folder   20
Chapter officers, 1955-1959
Box   19
Folder   21
Election reports, 1959-1960
Box   35
Folder   9
Additional Papers, 1959-1972
Beta Mu Chapter
Box   19
Folder   22
Correspondence, 1952-1960
Box   19
Folder   23
Petition for membership, 1955
Box   19
Folder   24
Chapter officers, 1955-1959
Box   19
Folder   25
Election reports, 1958-1960
Box   35
Folder   10
Additional Papers, 1959-1972
Beta Nu Chapter
Box   19
Folder   26
Correspondence, 1951, 1954-1960
Box   19
Folder   27
Petition for membership, 1954-1955
Box   19
Folder   28
Chapter officers, 1956, 1958-1960
Box   19
Folder   29
Election reports, 1959-1960
Box   35
Folder   11
Additional Papers, 1959-1972
Beta Xi Chapter
Box   19
Folder   30
Correspondence, 1954-1960
Box   19
Folder   31
Petition for membership, 1956
Box   19
Folder   32
Installation material and constitution
Box   19
Folder   33
Report of activities, 1958
Box   19
Folder   34
Chapter officers and membership lists, 1956-1960
Box   19
Folder   35
Election reports, 1959-1960
Box   35
Folder   12
Additional Papers, 1959-1972
Beta Omicron Chapter
Box   20
Folder   1
Correspondence, 1951, 1956-1960
Box   20
Folder   2
Petition for membership, 1958
Box   20
Folder   3
Constitution, undated
Box   20
Folder   4
Chapter officers and membership lists, 1958-1959
Box   20
Folder   5
Rho Chi award and chapter report, 1959
Box   20
Folder   6
Election reports, 1959-1960
Box   35
Folder   13
Additional Papers, 1959-1972
Beta Pi Chapter
Box   20
Folder   7
Correspondence, 1958-1960
Box   20
Folder   8
Petition for membership and installation banquet program
Box   20
Folder   9
Chapter officers, 1959-1960
Box   20
Folder   10
Election reports, 1960
Box   35
Folder   14
Additional Papers, 1959-1972
Beta Rho Chapter
Box   20
Folder   11
Correspondence, 1959-1960
Box   20
Folder   12
Petition for membership, 1959
Box   20
Folder   13
Chapter officers, 1960
Box   35
Folder   15
Additional Papers, 1959-1972
Beta Sigma Chapter
Box   20
Folder   14
Correspondence, 1953, 1957-1960
Box   20
Folder   15
Petition for membership, 1960
Box   35
Folder   16
Additional Papers, 1959-1972
Beta Upsilon Chapter
Box   20
Folder   16
Correspondence, 1960
Box   20
Folder   17
Petition for membership, 1960
Box   36
Folder   2
Additional Papers, 1959-1972
Box   36
Folder   3
Beta Phi
Box   36
Folder   4
Beta Chi
Box   36
Folder   5
Beta Psi
Box   36
Folder   6
Beta Omega
Box   36
Folder   7
Gamma Alpha
Box   36
Folder   8
Gamma Beta
Box   36
Folder   1
Beta Tau
“Abortive Chapters”
Box   20
Folder   18
College of the City of Detroit, 1932
Box   20
Folder   19
Connecticut College of Pharmacy, 1938
Box   20
Folder   20
College of Pharmacy of the City of New York, 1939
Box   20
Folder   21
University of Montana, 1948
Box   20
Folder   22
New England College of Pharmacy - Petition for membership, 1961
PH 6650
Series: Photographs
M94-093
Part 2 (M94-093): Additions, 1922, 1932-1991
Physical Description: 10.0 c.f. (10 record center cartons) 
Scope and Content Note: Additions, 1922, 1932-1991, including correspondence, chapter files, various versions of the constitution and bylaws, petitions for new chapters, chapter awards files, mailings, 50th anniversary materials, membership directories, annual meeting agendas, reports, and financial records. Note that files are not organized, are somewhat fragmented, and appear to overlap with the Original Collection.
Box   1
Folder   1-2
Publicity, 1971-1973
Box   1
Folder   3
Publication Sales, 1967-1970
Box   1
Folder   4-7
Correspondence, L.G. Balfour Company, Robert Buerki, 1966-1969, Blockstein, , 1967-1972
Box   1
Folder   8
Fall Mailing, 1980
Box   1
Folder   9
Chapter Manual, 1980-1981
Box   1
Folder   10
Founding Banquet, Ann Arbor, 1972
Box   1
Folder   11
50th Anniversary (Medical Heritage Society), 1972-1973
50th Anniversary Planning Committee
Box   1
Folder   12
Subcommittee on Historical Activities, 1969-1972
Box   1
Folder   13
Subcommittee on Local Arrangements, 1969-1972
Box   1
Folder   14
Subcommittee on Publicity, 1969-1972
Box   1
Folder   15
Lapel Emblem, 1956-1960
Box   1
Folder   16
Listings of Rho Chi in References, 1957-1968
Box   1
Folder   17
Chapter Charter (Sample), 1952
Box   1
Folder   18
Mercer University - Petition for new Chapter, 1967
Box   1
Folder   19
Gamma Gamma, 1976
Box   1
Folder   20
Gamma Epsilon, 1977
Box   1
Folder   21
Gamma Delta, 1976-1977
Box   1
Folder   22-25
Correspondence, General, 1982-1984
Box   1
Folder   26
Petition for New Chapters, Correspondence, 1952-1971
Box   1
Folder   27
Mailings to Chapters, 1970-1971
Box   1
Folder   28
Publicity, 1970-1971
Box   1
Folder   29-30
Chapter Votes, University of New Mexico, Mercer University Petition, 1967, 1968
Box   1
Folder   31
Chapter Officers, 1987-1988
Box   1
Folder   32
Report, 1978
Box   1
Folder   33
Installation Ceremonies - new charters, 1954-1956, 1977
Box   1
Folder   34
Petitions for Charters - Mercer, Xavier, Florida A&M, 1976
Box   1
Folder   35
Annual Meetings, 1986-1987
Box   1
Folder   36
Report, 1987
Box   1
Folder   37
History, Constitution, Bylaws, 1987-1988
Box   1
Folder   38
Petitioning for Chapter, Instructions, undated
Box   2
Folder   1-33
Chapter Files (Alphabetical), Alpha - Alpha Mu, 1971-1987
Box   3
Folder   1-7
Chapter Files (Alphabetical), Alpha Nu - Alpha Upsilon, 1971-1987
Box   3
Folder   8
Ballot Sheets, 1987 for , 1988
Box   3
Folder   9
AACP, 1987-1988
Box   3
Folder   10
Report proof, 1987
Box   3
Folder   11
Executive Council, 1984-1987
Box   3
Folder   12
Mailing List Publications, 1991
Box   3
Folder   13
Bylaws, Executive Council, 1987-1988
Box   3
Folder   14
Replacement Requests, 1986-1987
Box   3
Folder   15
Annual Meeting Agenda, 1989
Box   3
Folder   16
Sunday breakfast, 1989
Box   3
Folder   17
Program, 1988
Box   3
Folder   18
Annual Meeting Agenda, 1988
Box   3
Folder   19
Attendance list, Annual Meeting, 1990
Box   3
Folder   20
Mid-Year Executive Council Expense Reports, 1988
Box   3
Folder   21
Masters for , 1989 Meeting
Box   3
Folder   22
Previous Meeting Outlines, 1989
Box   3
Folder   23
Postage and Shipping Fund, 1989
Box   3
Folder   24
Chapter Reports, 1987-1988
Box   3
Folder   25
Biographies, 1988
Box   3
Folder   26
Initiate Packets, 1988
Box   3
Folder   27
Pollack Proposal, 1989
Box   3
Folder   28
Minutes, Executive Council, 1987
Box   3
Folder   29
Chapter Anniversary, 1988
Box   3
Folder   30-31
ACHS, 1989-1990
Box   3
Folder   32
Lecturer Award, 1989
Box   3
Folder   33
Executive Council, 1988
Box   3
Folder   34
Correspondence, 1989
Box   3
Folder   35
Credentials, 1988
Box   3
Folder   36
Attendance List, 1988
Box   3
Folder   37-38
Directory, Proposals, 1988-1989
Box   3
Folder   39
ACHS, 1989
Box   3
Folder   40
Southeastern Vote Sheets, Chapters Missing Annual Meeting, 1986
Box   3
Folder   41
Lecture Award, 1990
Box   3
Folder   42
Function Request, 1990
Box   3
Folder   43
Bylaw Changes Proposed, 1990
Box   3
Folder   44
Membership Cards, undated
Box   3
Folder   45
Production Schedule, 1980-1981, Report of Nominating Committee, , 1989-1990
Box   3
Folder   46
Detailed Agenda Annual Meeting, 1990
Box   3
Folder   47
News Releases, 1990-1991
Box   3
Folder   48
Leslie Z. Benet Lecture, 1990
Box   3
Folder   49
Constitution and Bylaws Vote Sheet, 1986
Box   3
Folder   50
Annual Meeting, Function Requests, 1989
Box   3
Folder   51
Agenda Annual Meeting, 1990
Box   3
Folder   52
Secretary Report, 1989
Box   3
Folder   53
Roll Call, 1990
Box   3
Folder   54
Constitution and Bylaws, 1977-1986
Box   3
Folder   55
National Awards Committee, 1986-1987
Box   3
Folder   56
Chapter Awards Committee (National), 1985-1986
Box   3
Folder   57-58
Chapter Awards, 1984-1985
Box   4
Folder   1-7
Chapter Awards, 1978-1983
Box   4
Folder   8
Fall Mailings, 1974-1975
Box   4
Folder   9
Annual Meeting, 1973-1974
Box   4
Folder   10
Fall Mailings, 1974-1975
Box   4
Folder   11
Reports, 1970, 1972, 1983
Box   4
Folder   12-16
Chapter Mailings, 1968-1973
Box   4
Folder   17-18
Gamma Theta SECOP, 1990-1991
Box   4
Folder   19
Gamma Eta, University of Puerto Rico, 1986-1991
Box   4
Folder   20
Xavier University of Louisiana College of Pharmacy, 1975-1987
Box   4
Folder   21
Mailings, 1973-1974
Box   4
Folder   22
Report, 1981, 1983, 1986, 50th Anniversary, , 1982
Box   4
Folder   23
50th Anniversary Banquet Invitations (samples), 1972
Box   4
Folder   24
Initiate Booklet, 1983-1984, Constitution and Bylaws, , 1987-1988
Box   4
Folder   25-26
Directory Supplements, 1954-1963, 1967-1968, 1970-1972
Box   4
Folder   27
Miscellaneous Correspondence, 1977-1987
Correspondence
Box   5
Folder   1
Lloyd M. Parks, 1954-1961
Box   5
Folder   2
Parks - Bowers, Roy A., 1953-1954
Box   5
Folder   3
Parks - Janke, Paul J., 1953-1954
Box   5
Folder   4
Edward J. Rowe, 1957-1961
Box   5
Folder   5
William Blockstein, 1962-1967
Box   5
Folder   6
Roy A. Bowers, 1952-1953
Box   5
Folder   7
Rowe, 1961-1966
Box   5
Folder   8
Parks, L.M., 1961
Note: Empty.
Box   5
Folder   9-11
Miscellaneous, 1953-1969
Box   5
Folder   12
Louis W. Busse, 1962-1964
Box   5
Folder   13
Lecture Award, 1969-1973
Box   5
Folder   14
Committee, Nominating, 1974
Box   5
Folder   15
Organizational Structure, 1973
Box   5
Folder   16
Ad-Hoc Secretary/Treasurer (Organizational Structure), 1973
Box   5
Folder   17
Future Planning Committee (Organizational Structure), 1970-1973
Box   5
Folder   18
Balfour (Jeweler account), 1972-1973
Box   5
Folder   19
College Honor Societies Association, 1974
Box   5
Folder   20-21
Correspondence, L.G. Balfour Company, William Blockstein, 1966-1967, 1970-1971
Box   5
Folder   22-23
Chapter Award, 1969-1970
Box   5
Folder   24-26
Chapter Award Committee, 1964-1969
Box   5
Folder   27
Convention, Houston, 1972
Box   5
Folder   28-29
Report, 1971-1972
Box   5
Folder   30
Fidelity Bonds, 1968
Box   5
Folder   31
Auditing Committee, 1971
Box   5
Folder   32
College Honor Societies Association, 1975-1976
Box   5
Folder   33-36
Financial materials, 1969-1973
Box   5
Folder   37
Anniversary Expenses, 1972
Box   5
Folder   38
Committee, Constitution and Bylaws, 1974-1975
Box   5
Folder   39-40
Report, 1973, 1975
Box   5
Folder   41
Committee on Definitions and Standards, 1973-1974
Box   5
Folder   42
Definitions and Standards Committee, 1973
Box   5
Folder   43
Lecture Award, 1973-1974
Box   5
Folder   44
Scholarship Committee, 1969-1973
Box   5
Folder   45
Membership Directory Supplements, 5th-9th, 1968-1972
Box   5
Folder   46
Rho Chi Executive Council, 1973-1974
Box   5
Folder   47
Rho Chi Society, 1st through 3rd Editions, 1955, 1960, 1966, 1970
Box   5
Folder   48
Report, 1985, Diamond Jubilee Anniversary, , 1982
Box   5
Folder   49
ACHS Booklet, 1957, 1959, 1961, 1965
Box   5
Folder   50
Constitution and Bylaws, Revisions 1949, 1953, 1956, 1962, 1965-1971
Box   5
Folder   51
Founders (Drawing), 1972
Box   5
Folder   52
50th Anniversary Founder's Banquet--Preliminary Program, 1972
Box   6
Folder   1-21
Directories and Supplements; 1932, 1948-1962, 1963-1967
Box   6
Folder   22
Initiation Handout, 1982
Box   6
Folder   23
Report, 1972
Box   6
Folder   24-39
Chapter Files; Alphabetical (Reverse Order), Gamma Gamma - Beta Iota; Numbered (Reverse Order), #6952, (#57 and #60 omitted), 1971-1987
Box   6
Folder   40
Credentials, 1976 Annual Meeting
Box   6
Folder   41
Vote Sheets, 11-1, California Delegates, 1976
Box   6
Folder   42-43
Cumulative Research Fund, Subcommittee Reports, 1953, 1955
Box   6
Folder   44
Cut, Rho Chi key, drawing for, undated
Box   6
Folder   45
Directory of Membership: Correspondence regarding subscription, 1971
Box   6
Folder   46
Directory of Membership, 1969, 1970
Box   6
Folder   47-49
Directory Supplement, (5th) 1968, (8th) , 1971, (9th) , 1972
Box   6
Folder   50-52
Chapter Award Committee Correspondence, 1960-1962
Box   6
Folder   53
Vote Sheets, 1975
Box   7
Folder   1
Credentials, 1973, Boston
Box   7
Folder   2-8
Vote Sheets, Constitution Change, By-laws, 1974-1975
Box   7
Folder   9-11
Chapter Award Committee Correspondence, 1960-1957
Box   7
Folder   12
Scholarships, 1972
Box   7
Folder   13-14
Lecture Award, 1970, 1972
Box   7
Folder   15
Secretary-Treasurer, 1969-1971
Box   7
Folder   16
Checklist, Blank Forms, undated
Box   7
Folder   17
Vote Sheets 6-6 Bylaws, 1974-1975
Box   7
Folder   18
Financial Committee, 1972
Box   7
Folder   19
Convention, San Francisco, 1971
Box   7
Folder   20
College Printing and Publishing Company, 1971
Box   7
Folder   21
Annual Meeting, San Francisco, 1971
Box   7
Folder   22
Convention, Washington, DC, 1970
Box   7
Folder   23-30
Constitution and Bylaws, Revision, Changes, 1962-1963, 1967-1970
Box   7
Folder   31
Revised Chapter Manual, 1981-1982
Box   7
Folder   32
Plaque, Balfour, 1954-1963
Box   7
Folder   33-40
Executive Council, 1964-1971
Box   7
Folder   41
Election, Councilors, 1970
Box   7
Folder   42
Encyclopedia of Education article, 1969-1970
Box   7
Folder   43
President's Plaque, 1963-1972
Box   7
Folder   44
Recognition Certificate, 1966
Box   8
Folder   1
Report Photos, 1971
Box   8
Folder   2
Presentation Copies “thanks,” 4th edition, 1973
Box   8
Folder   3
Chapter Award, 1972
Box   8
Folder   4
Election - President, 1974
Box   8
Folder   5-12
Elections - Executive Council, 1970-1972
Box   8
Folder   13
Executive Council Minutes, Annual Meeting, Boston, 1973
Box   8
Folder   14
Banquet, Conrad Hilton, Chicago, 1974
Box   8
Folder   15-26
Chapter Files (Alphabetical), Beta Alpha - Beta Omicron, circa 1973
Box   8
Folder   27
Annual Meeting, 1972
Box   8
Folder   28
Convention, Boston, 1973
Box   8
Folder   29
History, Bowers and Cowen, 1970, 1978, 1982
Box   8
Folder   30
Finances, Receipts, 1974-1975
Box   8
Folder   31
ACHS, Archive -- Booklet Information, 1978-1986
Box   8
Folder   32
50th Anniversary, delegates to, 1967-1972
Box   8
Folder   33
50th Anniversary, Correspondence, 1969-1972
Box   8
Folder   34
Executive Council, 1963-1964
Box   8
Folder   35
Constitution and Bylaws Archives, 1965-1984
Box   8
Folder   36
Fall Mailings, 1977-1978
Box   9
Folder   1
Fall Mailings, 1978-1979
Box   9
Folder   2
Chapter Officer, 1981-1982
Box   9
Folder   3
Model Chapter Bylaws Committees, 1957-1966
Box   9
Folder   4
Correspondence, General, 1975-1976
Box   9
Folder   5
Finances, Cumulative Research Fund, 1975-1976
Box   9
Folder   6
Sample Correspondence, undated
Box   9
Folder   7
Banquet Photographs, 1974
Box   9
Folder   8
Finance, Budget Committee, 1972-1973
Box   9
Folder   9
Alumni Clubs (Committee to study), 1969
Box   9
Folder   10
Articles of Association, 1922
Box   9
Folder   11
Association of College Honor Societies, 1970-1973
Box   9
Folder   12
Balfour, Official Jeweler Agreement, 1950
Box   9
Folder   13
Balfour, 1975-1976
Box   9
Folder   14
“Booklet of Information,” 1970-1971
Box   9
Folder   15-17
Ad Hoc Committee on Award, 1973-1974
Box   9
Folder   18-20
Constitution and Bylaws Revisions, 1970-1974
Box   9
Folder   21
4th Edition, orders for, 1972
Box   9
Folder   22
Balfour, 1974-1975
Box   9
Folder   23
Biographical Sketches, 1974-1975
Box   9
Folder   24
Committee, Ad Hoc, on Keys and Cert, 1974-1975
Box   9
Folder   25
General Correspondence, 1974-1975
Box   9
Folder   26
Correspondence, Executive Council, 1975
Box   9
Folder   27
Correspondence, C. Boyd Granberg, 1974-1975
Committees
Box   9
Folder   28
Auditing, 1975
Box   9
Folder   29
Budget and Finance (Ad Hoc), 1974-1975
Box   9
Folder   30
Definitions and Standards, 1974-1975
Box   9
Folder   31
Credentials, 1975
Box   9
Folder   32
Chapter Award, 1975
Box   9
Folder   33
Lecture Award, 1975
Box   9
Folder   34
Graduate Scholarship, 1974-1975
Box   9
Folder   35
Finances, Cumulative Research Fund, 1974-1975
Box   9
Folder   36
Committee, 1975
Box   9
Folder   37
Committee, Nominating, 1974-1975
Box   9
Folder   38
College Honor Societies Association, 1974-1975
Box   9
Folder   39
San Francisco, California, April, 1975
Box   9
Folder   40
Annual Meeting--San Francisco, California, Banquet, 1974-1975
Box   9
Folder   41
Committee, Auditing, 1974
Box   9
Folder   42
Committee, Credentials, 1968-1974
Box   9
Folder   43
Balfour Contract, 1973-1974
Box   9
Folder   44
Chapter Award, 1966-1973
Box   9
Folder   45
Annual Meeting--San Francisco, California, Executive Council, 1974-1975
Box   9
Folder   46-50
Mailing Lists, Chapter Offices, Executive Council, Colleges, FAC Adv, and Chapters, Presidents (Chapters), Faculty Advisors, 1981-1983
Box   9
Folder   51
Constitution and Bylaws, 1986
Box   9
Folder   52
Initiate Letter, Original, undated
Box   9
Folder   53
Invoices, 1985-1986
Box   9
Folder   54
Letters from VP to go with Initiation packets, undated
Box   9
Folder   55
Letters, Advisors, Initiates, sent with packets, undated
Box   9
Folder   56
Bills, 1989-1990
Box   9
Folder   57
Chi, 1990
Box   9
Folder   58
National Meeting, 1985
Box   9
Folder   59
Election Results, 1988-1989
Box   9
Folder   60
Manual Draft, 1988-1989
Box   9
Folder   61
Robert Cleary Membership, 1990
Box   9
Folder   62
Travel, 1988
Box   9
Folder   63
Committee for Directory Computerization, 1988
Box   9
Folder   64
Robert and Joan Cleary travel for American Pharmaceutical Association, 1989
Box   9
Folder   65
Reports for Report of Rho Chi, 1987
Box   9
Folder   66
Bills, Statements, Account Reports, 1987-1989
Box   9
Folder   67
Correspondence, 1987
Box   9
Folder   68
Credentials, 1987
Box   9
Folder   69
Correspondence, 1986-1988
Box   9
Folder   70
Annual Meeting Agenda, 1987
Box   9
Folder   71
Memos from National Secretary, 1987
Box   9
Folder   72
Correspondence from Secretary, 1987
Box   9
Folder   73
Correspondence, 1987
Box   9
Folder   74
Packets Sent, 1987
Box   9
Folder   75
Roll Call List, 1989
Box   9
Folder   76
Executive Council Attendees, 1990
Box   9
Folder   77-78
Credentials Committee, 1990
Box   9
Folder   79-81
Directory, 1961, 1962, 1963
Box   9
Folder   82-83
Vote Sheets, Executive Council, National President, 1973-1974
Box   10
Folder   1-3
Vote Sheets, Secretary-Treasurer, Executive Council, President, 1974
Box   10
Folder   4-5
Credentials, Annual Meeting, 1971-1972
Box   10
Folder   6
Change in Bylaws Vote sheets, 1973
Box   10
Folder   7
Directory Supplement, 1964
Box   10
Folder   8
Directory of membership, Supplement #1-7, 1954-1960
Box   10
Folder   9
Pharmacy Honor Society, Credentials, 1970
Box   10
Folder   10
Bylaws Changes, votes, 1970
Box   10
Folder   11-13
Directory of Membership, 1965-1967
Box   10
Folder   14
Delegates, 1973-1974
Box   10
Folder   15
Directory of Membership, 1953
Box   10
Folder   16
Chapter Mailings, 1972-1973
Box   10
Folder   17
Constitution and Bylaws, revisions, 1969-1970
Box   10
Folder   18
Mailings to Chapters, 1971-1972
Box   10
Folder   19
Report of Rho Chi, 1960