Share
×

Share on Social Media

Powered by
HistoryIT | We Give History A Future
more detail

Details

Star Points Vol. 12, No. 1, October 1970
Pine Press, No. 1, June 16, 1970
Pine Press, No. 2, June 19, 1970
Arthur Young & Company to Board of Directors Letter, March 13, 1970
Tri Delta 34th Convention Information Sheet, June 15-20, 1970
Executive Board to Collegiate Chapter Presidents Memo, May 1970
Carol Caldwell to Mrs. Haller Letter, May 28, 1968
Margaret Paddock Haller to Miss Carol Caldwell Letter, May 23, 1968
Mrs. J.L. Perry, Jr. to Miss Carol Caldwell Letter, May 17, 1968
Susan White Perry to Susan and the Constitution Committee Memo, May 17, 1968
Mrs. George G. Rudolph to Anne S. Caldwell Letter, May 11, 1968
Carol Caldwell to Mrs. Haller Letter, May 13, 1968
Delta Psi Chapter to Chapter Members Letter, May 14, 1968
Mrs. George G. Rudolph to Miss Carol Caldwell Letter, May 7, 1968
Unknown to Eileen and Susan Memo, May 9, 1968
Roberta to Margaret and Marie Memo, May 29, 1980
Marie to Margaret Letter, May 29, 1968
Tri Delta Executive Board to Collegiate Chapter Delegates Memo, May 22, 1970
Constitution Committee to National Officers, Associate Directors, and Collegiate and Alumnae Chapters Memo, March 31, 1970
Executive Board and Constitution Committee to Tri Delta Workers Memo, March 31, 1970
A Call to Action! Brochure, c. 1970
1970 Convention Budgets for Special Events List, 1970
Financial Reports, 1968 to July 31, 1969
Financial Reports With Note, 1968 to July 31, 1969
Report of the 1970 Nominating Committee, April 1970
1972 Convention Resolution
Delta Psi Meeting Notes, c. 1968
Amendments to the Constitution and By-Laws of Delta Delta Delta Fraternity, 1968-1970
Amendments to the By-Laws Adopted at the 1972 Convention, June 25-30, 1972
Membership Selection Resolution, circa 1970
Notice of Annual Meeting of Members of Delta Delta Delta Information Sheet, May 11, 1970
Condensed Biennial Reports 1968-1970 Report, June 15-20, 1970