Skip to main content Skip to search Skip to search results

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