Difference between revisions of "Tau Chapter's 29th Empowered Council"

From PhiSigmaPiWiki
(Created page with "<table border="1"> <tr> <td><b>President</b></td> <td>James Butner</td> </tr> <tr> <td><b>Vice President</b><br> <td>E...")
 
Line 9: Line 9:
 
</tr>
 
</tr>
 
<tr>
 
<tr>
<td><b>[[Tau Chapter Secretary|Secretary]]</b></td>
+
<td><b>[[Tau Chapter Secretary|Secretary]]</b><br>
 +
''(office changed to Recording Secretary in 1967)''</td>
 
<td>Tracey Tolentino'''^''' '''*'''<br>
 
<td>Tracey Tolentino'''^''' '''*'''<br>
 
Sara DeLuca</td>
 
Sara DeLuca</td>

Revision as of 17:32, 12 July 2012

President James Butner
Vice President
Emily Watkins
Secretary
(office changed to Recording Secretary in 1967)
Tracey Tolentino^ *
Sara DeLuca
Corresponding Secretary
(office changed to Pledgemaster in 1972)
Nick Castillo
Treasurer
Amber Jones
Pledge Trainer
(office changed to Pledgemaster in 1968)
Nick Castillo
Historian
Caroline K
Reporter
(office abolished in 1993)
Alex Lawrence
Sponsor
(office changed to Advisor in 1991)
Dr. Richard C. Todd


Key to Symbols

(D) - Died in office
(A) - Acting/Interim
(^) - Resigned from office
(*) - Information unavailable


29th Empowered Council
Preceded By
28th Empowered Council
Term
1964-1965
Succeeded By
30th Empowered Council