Skip to main content Skip to search Skip to search results

Box 14

 Container

Contains 20 Collections and/or Records:

Member housing and phone numbers, 1973-1999

 File — Box: 14, 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: 1973-1999

Building maintenance, 1977-1984

 File — Box: 14, 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: 1977-1984

Food issues, 1978

 File — Box: 14, 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: 1978

President's Papers - Andrew Pantos, 1979-1980

 File — Box: 14, 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: 1979-1980

Budget, 1980-1985

 File — Box: 14, 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: 1980-1985

Memoranda, 1982-1985

 File — Box: 14, 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: 1982-1985

Lower commons renovation, 1983-1984

 File — Box: 14, 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: 1983-1984

Constitutional amendment, 1984

 File — Box: 14, 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: 1984

Election blurbs and ballots, 1984-2005

 File — Box: 14, 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: 1984-2005

President's Papers - Robert Chris Kreidler, 1984-1985

 File — Box: 14, 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: 1984-1985