Skip to main content Skip to search Skip to search results

Box 1

 Container

Contains 21 Collections and/or Records:

Fines, 1972-1978

 Item — Box: 1, Folder: 11
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: 1972-1978

Code for Mailboxes, 1983

 Item — Box: 1, Folder: 12
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: 1983

University Policies, 1970-1979

 Item — Box: 1, Folder: 13
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: 1970-1979

University Policies, 1980-1989

 Item — Box: 1, Folder: 14
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: 1980-1989

University Policies, 1990-1992, n.d.

 Item — Box: 1, Folder: 15
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: 1990-1992, n.d.

List of University Policies, 1991

 Item — Box: 1, Folder: 16
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: 1991

College Coordinators, 1996-1999

 Item — Box: 1, Folder: 17
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: 1996-1999

Phone Lists, 1995

 Item — Box: 1, Folder: 18
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: 1995

Correspondence, 1996

 Item — Box: 1, Folder: 19
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: 1996

Housing Issues, 1997

 Item — Box: 1, Folder: 20
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: 1997