Department of Archives & Special Collections
Online Payments  My Library Account
Finding Aids >> MUM00559

Finding-Aid for the Gamma Sigma Epsilon, Lamda Beta Chapter Fraternity Collection (MUM00559)

Questions? Contact us!

Descriptive Summary
PURL:
http://purl.oclc.org/umarchives/MUM00559/
Creator:
Gamma Sigma Epsilon, Lamda Beta Chapter
Title:
Gamma Sigma Epsilon, Lamda Beta Chapter, Fraternity Collection.
Inclusive Dates:
1947-1962
Materials in:
English
Abstract:
Collection contains correspondence, history memoranda, and miscellaneous notes and documents related to the Gamma Sigma Epsilon, Lamda Beta Chapter Fraternity. Items were created 1947-1962.
Quantity:
2 boxes.
Number:
MUM00559
Location:
J-6.
Repository :
The University of Mississippi
J.D. Williams Library
Department of Archives and Special Collections
P.O. Box 1848, University, MS 38677-1848, USA
Phone: 662.915.7408
Fax: 662.915.5734
E-Mail: archive@olemiss.edu
URL: https://www.olemiss.edu/depts/general_library/archives/
Cite as:
Gamma Sigma Epsilon, Lamda Beta Chapter Fraternity Collection (MUM00559). The Department of Archives and Special Collections, J.D. Williams Library, The University of Mississippi.

Scope and Contents Note
Collection contains correspondence, history memoranda, and miscellaneous notes and documents related to the Gamma Sigma Epsilon, Lamda Beta Chapter Fraternity. Items were created 1947-1962.

Restrictions
Access Restrictions
Open.
Use Restriction
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.

Index Terms
University of Mississippi -- History

Container List
GAMMA SIGMA EPSILON
FRATERNITY COLLECTION
CONTROL NO: 00-355


Box 1

Folder No.:

1. Inventory.

2. Correspondence:
a. T.L.S. L. G. Gramling, Gainesville, Florida, to Marge Fraser, 22 March 1954.
b. T.L.S. John F. Conn, Deland, Florida, to Marge Fraser, 30 March 1954.
c. T.L.S [carbon] L. G. Gramling, Gainesville, Florida, to All Chapters of Gamma Sigma Epsilon, 24 September 1954.
d. T.N. Zeta Alpha Chapter, Georgetown, Kentucky, to all members of Gamma Sigma Epsilon, 6 October 1954.
e. T.L.S. John F. Conn, Deland, Florida, to Jesse B. Woods, 14 March 1955.
f. T.L.S. John F. Conn, Deland, Florida, to Jess B. Woods, 5 May 1955.
g. T.L.S. W. Allan Powell, Richmond, Virginia, to Recorder, Lamda Beta Chapter, University of Mississippi, 10 October 1955.
h. T.L.S. John F. Conn, Deland, Florida, to Joseph Cerny, 3 January 1956.
i. T.L.S. L. G. Gramling, Gainesville, Florida, to Joseph Cerny, 6 March 1956.
j. T.L.S. W. Allan Powell, Richmond, Virginia, to Joseph Cerny, 22 March 1956.
k. T.L.S. John F. Conn, Deland, Florida, to Joseph Cerny, 5 April 1956.
l. T.L. [carbon] L. G. Gramling, Gainesville, Florida, to All chapters of Gamma Sigma Epsilon, 21 October 1956.
m. T.L.S. John F. Conn, Deland, Florida, to Mr. Rudolf Kittlitz, Jr., 2 November 1956.
n. T.L.S. John F. Conn, Deland, Florida, to Mr. Rudolf Kittlitz, Jr., 5 April 1957.
o. T.L.S. W. Allan Powell, Richmond, Virginia, to Mr. Rudolf Kittlitz, Jr., 8 April 1957.
p. T.L.S. John F. Conn, Deland, Florida, to Mr. Rudolf Kittlitz, Jr., 17 April 1957.
q. T.L.S. John F. Conn, Deland, Florida, to "Dear Sir," 28 April 1958.
r. T.L.S. [carbon] Edward O. Magarian, President, 30 September 1959.
s. T.L. [carbon] Juanita Gong, Recorder, to Dr. William A. Powell, 4 November 1959.
t. A.L.S. J. G., University, Mississippi, to [J. F. Conn], 21 March 1960.

3. Correspondence with National Chapter:
a. T.L.S. George M. Toffel, Tuscaloosa, Alabama, to Faculty Advisor and Chapter Recorder of Gamma Sigma Epsilon, n. d. with attached statement re: Office of Grand Recorder.
b. T.L.S. W. Allen Powell, Richmond, Virginia, to Richard E. Mayo, 24 November 1958.
c. Typed statement regarding first meeting of 1958-1959 academic year.
d. General information sheet, n. d.

4. Correspondence:
a. T.L. [carbon] Basil P. Ketcham to Ralph Berryhill, 23 January 1958.
b. Grand Secretary's Facts & Figures, 1 February 1958, with attached list of Chapter Corresponding Secretaries, 1958.
c. T.L. [mimoegraph] Rand P. Hollenback, Phi Delta Chi fraternity, to All Chapter Secretaries, 11 February 1958.
d. T.L. [mimoegraph] Rand P. Hollenback, Phi Delta Chi fraternity, to All Chapter Secretaries, 12 February 1958.
e. T.L. [mimeograph] Rand P. Hollenback, Phi Delta Chi fraternity, to Dear Brother, 14 February 1958.
f. Grand Secretary's Facts & Figures, 1 March 1958, with attached list of Chapter Corresponding Secretaries, March 1958.

5. Correspondence:
a. Grand Secretary's Facts & Figures, 1 March 1958, with attached T.L. [mimoegraph] Rand P. Hollenback, Phi Delta Chi fraternity, to All Chapter Secretaries, 7 March 1958.
b. T.L.S. [mimoegraph] Douglas R. Mowrey, Phi Delta Chi fraternity, to "Those Concerned," 15 March 1959.
c. T.L.S. [mimeograph] Basil P. Ketcham, Phi Delta Chi fraternity, to All Chapter Secretaries, 22 March 1958.
d. T.L.S. Rand P. Hollenback, Phi Delta Chi fraternity, to Ralph Berryhill, 28 March 1958.
e. T.L. [mimeograph] Dale W. Doerr, Phi Delta Chi fraternity, to All Chapters, n. d., with attached Phi Delta Chi Achievement award standings, 1957.

6. T.L.S. Robert Isbell, President of Gamma Sigma Epsilon, Winston-Salem, North Carolina, to Faculty Advisor, University of Mississippi, 18 October 1962, with attachments re: convention information, 1962.

7. Member's History Memoranda:

Joe Frank Allen
Lillian Frances Alfred
Karim A. Amir
David Walker Arnold
Virgil Melvin Benson
Garland Boyd, Jr.
Richard Iuerson Bretz
Hobson Darney Brock, Jr.
Hugh Burford
John Dallas Cate
James Edgar Cunningham
Guy Bryan Dewees
Oscar Thomas Feagin
Jerry Hugh Futrell
Alua Earl Garrett, Jr.
Robert M. Greene
Roger Brian Greenway
F. Virginia Hall
John Thomas Hardy
Frank Smith Hill
Herbert Brodnax Jordan
Rudolf Gotlieb Kittlitz, Jr.
Louis Henry McGraw
Marilyn Mildred McNease
Helen Marie McPherson
Edward Oscar Margarian
Richard Earl Mayo
Barton Millioan
Latha Mae Mimbs
William R. Moorman
William Bura Nobles, Jr.
Paul Leroy Odom
Ralph Seer Owings
Roland Joseph Pelt
Frederick William Postma, Jr.
E. L. [Gene] Price, Jr.
Jimmy M. Reagan
Harry Benton Reed
Fred Caldwell Rogers
Joseph Earl Rose
Charles Edward Sampson
Gordon Windham Shoemaker
Daniel Robert Smith
Keith Tackett Smith
Bobby Blackburn Thompson
Walter Cliftin Thompson
Oscar Edward Wall, Jr.
James Robert Weidman
Dartman Vernon Wells


8. Members History Memoranda:

Robert Edward Adams
Charles William Anderson
Luther Leon Atwell
Malcom Davis Baxter, Jr.
John Hubert Bertels
John Wood Boyd
Margaret Anne Carpenter
Joseph Cerny
Julius M. Cruse
Richard Arlen Darling
Mary Margaret Elliott
James Rufus Galyean, III
Caesar B. Garavelli
James Aubrey Hill
William Evan Hill
William Briggs Hopson, Jr.
Rheta Juanita Howell
Edmund Taylor Kittleman
Robert Haskell Korndorffer
Norvell Eugene Ledbetter
Alvis Lamar Loden
James R. MacDonald
Robert Roy Marriam
Phil Howard Miller
Wilma Ann Mitchell
William Bernard Mixon, Jr.
Paul Whitfield Murrill
James Ferrell Osborne
Joe Donald Pegram
Rush Abbott Peace
Richard Anthony Polizzi
Ronald Duane Ragland
Robert Martin Sheffield
Dewey Hurschel Sifford
Billy Ray Smith
Delmar Dean Stover
Ruth Evelyn Streeter
Grayden A. Tubb
Alonzo Crawford Thompson, Jr.
George Vaughan
Betty Bowen Westerman
Kenneth Wayne Whitten
Jess Brooks Woods, Jr.

9. Membership Certificates:
Robert Roy Marriam, 1954
Betty Bowen Westerman, 1954
Grayden A. Tubb, 1955
Charles William Anderson, 1956
Billy Ray Smith, 1956
Lillian Frances Alfred, 1957
Hobson Darney Brock, Jr., 1957
John Dallas Cate, 1957
F. Virginia Hall, 1957
Ralph Seer Owings, 1957
Charles Edward Sampson, 1958

10. Miscellaneous notes.

11. Miscellaneous documents.

12. Minute Book, 1941-1960.


Box 2
(Loose)

The Ray of Gamma Sigma Epsilon, the official organ of Gamma Sigma Epsilon Chemical Fraternity, published in Gainesville, Florida:
November 1947 - 2 copies
January 1949 - 2 copies
March 1949 - 1 copy
May 1949 - 1 copy
November 1949 - 1 copy
November 1956 - 3 copies
January 1957 - 3 copies
March 1957 - 3 copies
November 1957 - 3 copies
March 1959 - 1 copy
November 1959 - 1 copy
May 1961 - 3 copies
January 1962 - 3 copies