Box 1
Container
Contains 21 Collections and/or Records:
College Dedication, August 26, 1971
Item — Box: 1, Folder: 1
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
August 26, 1971
Constitution, Rules, Coat of Arms, 1968-1969
Item — Box: 1, Folder: 2
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1968-1969
Masters, 1968-2000
Item — Box: 1, Folder: 3
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1968-2000
Officers, 1968-1991
Item — Box: 1, Folder: 4
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1968-1991
Faculty Associates, 1969-1970, n.d.
Item — Box: 1, Folder: 5
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1969-1970, n.d.
Furniture for Lobby and PDR, 1969-1991
Item — Box: 1, Folder: 6
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1969-1991
Treasurer's Report, 1973
Item — Box: 1, Folder: 7
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1973
Endowment Fund Pledges, 1977-1979
Item — Box: 1, Folder: 8
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1977-1979
Report on the Standing Committees, 1978, 1983
Item — Box: 1, Folder: 9
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1978, 1983
Lovett Room Assignments, 1968-1974
Item — Box: 1, Folder: 10
Scope and Contents
From the Collection:
The collection consists of 34 boxes documenting basic business workings of the Edgar Odell Lovett College at Rice University and a map drawer of oversized materials. It includes Central Committee meeting minutes, college documents, such as the Constitution, Coat-of-Arms, member lists, telephone lists, Treasurer's reports, Masters files, theatrical productions, as well as correspondence, e-mail and news clippings. Dates range from 1967-2013.
Dates:
1968-1974