Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding-Aid for the Gamma Sigma Epsilon, Lamda Beta Chapter Fraternity Collection (MUM00559) The Department of Archives and Special Collections. The University of Mississippi Libraries

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

 
Feedback

JavaScript disabled or chat unavailable.