Marc Blitzstein Papers, 1918-1989

Container Title
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