Skip to main content Skip to search results

Showing Collections: 181 - 190 of 367

Keachi Charge of the Methodist Episcopal Church South (DeSoto Parish, La.) records

 Collection
Identifier: LACUMC-2022-029
Scope and Contents The Keachi Charge of the Methodist Episcopal Church South (DeSoto Parish, La.) records consist of quarterly conference records containing administrative reports about the activities of congregations located in northwest Louisiana. The reports include information about the spiritual condition of congregations, the religious instruction of children, financial matters, and statistical information about baptisms and membership. Specific individuals identified in the records are usually church...
Dates: 1898 - 1911

Keener family papers

 Collection
Identifier: SC-Mss. Coll. 50
Scope and Contents The Keener family papers consist of approximately 100 letters, dating from 1825 to 1861, addressed to John Christian Keener or to his wife, Mary Anna Spencer Keener, by members of Mrs. Keener's family. Mrs. Keener's parents, Anna Baker and Richard Spencer, had moved from Maryland, settled first in Georgia, and later Alabama. At the time of the early letters, the Spencers were farming a plantation in Dallas County, Alabama, called Davenport Place. They raised cotton, corn, peaches, and...
Dates: 1825 - 1861

Kentwood United Methodist Church (Kentwood, La.) records

 Collection
Identifier: LACUMC-2023-057
Scope and Contents

This collection documents the activities of Kentwood United Methodist Church (Kentwood, La.). The collection includes membership records, charge conference records, articles of incorporation, administrative council records, administrative records, and a pastor history. The administrative council records from 1994-1997 include charge conference records from 1995.

Dates: 1990 - 2022

Lacombe United Methodist Church (Lacombe, La.) records

 Collection
Identifier: LACUMC-2021-010
Scope and Contents

This collection documents the activities of the Lacombe United Methodist Church (Lacombe, La.). It includes a membership record book containing baptisms (1927-1985), marriages (1951-1989), deaths (1977-1989), and members (1927-2008). Also included is a newspaper clipping about the church’s history.

Dates: 1927 - 2008

Lakeview United Methodist Church (Minden, La.) records

 Collection
Identifier: LACUMC-2023-075
Scope and Contents

This collection documents the activities of Lakeview United Methodist Church (Minden, La.). The collection consists of a membership book containing baptisms (1985-2020), preparatory members (1969-2019), members (1951-2023), constituents (1987-2000), and deaths (1985-2022). Also included are membership transfers (2005-2023).

Dates: 1951 - 2023

Della Upton Law correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 29
Scope and Contents

Collection contains two letters written by Della Upton Law. A letter dated 1953 describes the library and Centre Building at Centenary College of Louisiana (Jackson, La.) circa 1900. A letter from 1971 contains the words to the “Centenary College Yell.”

Dates: 1953 - 1971

Della Upton Law papers

 Collection
Identifier: SC-Cent. Misc. Mss. 152
Scope and Contents

The Della Upton Law papers contain material about Centenary College of Louisiana (Jackson, La.). Law’s manuscript map and paper titled “And This Is How It Was In 1900-1905, Centenary College Of Louisiana, Jackson, Louisiana” describe the buildings and life on campus; both were created in 1981. Also included are newspaper clippings (1979-1981) about renovations and excavations at the Centenary College State Commemorative Area.

Dates: 1979 - 1981

Samuel L. Lessley letter

 Collection
Identifier: SC-Cent. Misc. Mss. 30
Scope and Contents

Letter from Samuel L. Lessley to Joseph Coward dated 1872 April 27. At the time, Lessley was enrolled as a student at Centenary College of Louisiana (Jackson, La.). The letter mentions food at the college, the upcoming summer break, and friends such as Sam Williams, Colelia Gains, and Edward Stocks. Typescript of letter also included.

Dates: 1872

Liberty Chapel Methodist Episcopal Church South (Bienville Parish, La.) records

 Collection
Identifier: LACUMC-Liberty Chapel MECS
Scope and Contents

This collection consists of administrative records for Liberty Chapel Methodist Episcopal Church South (Bienville Parish, La.). A membership book contains the following sections: members (1869-1885), baptisms (1869-1873), and marriages (1873). A church conference record book contains annual meeting minutes (1883-1892) and membership records (1883-1889).

Dates: 1869 - 1892

Liberty Chapel United Methodist Church (Williana, La.) records

 Collection
Identifier: LACUMC-2023-027
Scope and Contents

This collection documents the activities of Liberty Chapel United Methodist Church (Williana, La.). It includes membership records (records of baptisms, membership, deaths, and transfers), historical records such as church bulletins, construction records, and correspondances.

Dates: 1887 - 2004

Filter Results

Additional filters:

Subject
Minutes (administrative records) 141
Administrative records 95
Financial records 80
Clippings (information artifacts) 74
Correspondence 68
∨ more
Photographs 57
Church bulletins 46
Property records 44
Membership lists 38
Church records and registers -- Louisiana 33
Scrapbooks 33
Histories (literary works) 28
Sunday schools 25
Certificates 21
Programs (documents) 21
Architectural drawings (visual works) 13
Newsletters 13
Football 11
Church records and registers -- Louisiana -- Caddo Parish 10
Church records and registers -- Louisiana -- Ouachita Parish 10
Diplomas 10
Speeches (documents) 10
Church records and registers -- Louisiana -- Bienville Parish 8
Church records and registers -- Louisiana -- Webster Parish 8
Church records and registers -- Louisiana -- Lincoln Parish 7
Church records and registers -- Louisiana -- Orleans Parish 7
Church records and registers -- Louisiana -- Sabine Parish 7
Church records and registers -- Louisiana -- Saint Tammany Parish 7
Church records and registers -- Louisiana -- Morehouse Parish 6
Church records and registers -- Louisiana -- Rapides Parish 6
Literature -- Societies, etc. 6
Women -- Societies and clubs 6
African American Methodists -- Louisiana 5
Cemeteries -- Louisiana 5
Church records and registers -- Louisiana -- Calcasieu Parish 5
Church records and registers -- Louisiana -- East Baton Rouge Parish 5
Church records and registers -- Louisiana -- Franklin Parish 5
Church records and registers -- Louisiana -- Jefferson Parish 5
Church records and registers -- Louisiana -- Richland Parish 5
Church records and registers -- Louisiana -- West Carroll Parish 5
Diaries 5
Temperance 5
Audiocassettes 4
Church records and registers -- Louisiana -- Acadia Parish 4
Church records and registers -- Louisiana -- Catahoula Parish 4
Church records and registers -- Louisiana -- Claiborne Parish 4
Church records and registers -- Louisiana -- Concordia Parish 4
Church records and registers -- Louisiana -- DeSoto Parish 4
Church records and registers -- Louisiana -- La Salle Parish 4
Church records and registers -- Louisiana -- Natchitoches Parish 4
Church records and registers -- Louisiana -- Saint Helena Parish 4
Church records and registers -- Louisiana -- Terrebonne Parish 4
Church records and registers -- Louisiana -- Vernon Parish 4
Church records and registers -- Louisiana -- Washington Parish 4
Commencement ceremonies 4
Education -- Louisiana -- History 4
Legal documents 4
Memoirs 4
Negatives (photographs) 4
Women -- Education (Higher) 4
Church records and registers -- Louisiana -- Avoyelles Parish 3
Church records and registers -- Louisiana -- Beauregard Parish 3
Church records and registers -- Louisiana -- Bossier Parish 3
Church records and registers -- Louisiana -- Evangeline Parish 3
Church records and registers -- Louisiana -- Grant Parish 3
Church records and registers -- Louisiana -- Jackson Parish 3
Church records and registers -- Louisiana -- Jefferson Davis Parish 3
Church records and registers -- Louisiana -- Lafayette Parish 3
Church records and registers -- Louisiana -- Livingston Parish 3
Church records and registers -- Louisiana -- Saint Landry Parish 3
Church records and registers -- Louisiana -- Tangipahoa Parish 3
Genealogy 3
Obituaries 3
Research notes 3
Sermons 3
Slavery 3
Slaves 3
Yellow fever 3
Biographies 2
Brochures 2
Charters 2
Church records and registers -- Louisiana -- Caldwell Parish 2
Church records and registers -- Louisiana -- Iberia Parish 2
Church records and registers -- Louisiana -- Iberville Parish 2
Church records and registers -- Louisiana -- Lafourche Parish 2
Church records and registers -- Louisiana -- Red River Parish 2
Church records and registers -- Louisiana -- Tensas Parish 2
Church records and registers -- Louisiana -- Vermilion Parish 2
Examinations (documents) 2
Fliers (printed matter) 2
Judges -- Louisiana 2
Louisiana -- Shreveport 2
Slides (photographs) 2
Sound recordings 2
World War, 1939-1945 2
Writings (documents) 2
Abolitionists 1
Alcoholism 1
Autobiographies (literary works) 1
Autograph albums 1
∧ less
 
Language
English 366
German 2
 
Names
United Methodist Church (U.S.). Louisiana Conference 173
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 138
Centenary College of Louisiana 123
Methodist Episcopal Church, South. Louisiana Conference 120
Centenary College of Louisiana (Jackson, La.) 76
∨ more
Centenary College (Brandon Springs, Miss.) 10
College of Louisiana 9
Methodist Church (U.S.). Louisiana Conference. Woman's Society of Christian Service 7
Carpenter, William Marbury, 1811-1848 5
Methodist Church (U.S.). Louisiana Conference (Central Jurisdiction) 5
Methodist Episcopal Church. Louisiana Conference 5
Methodist Protestant Church (U.S. : 1830-1939). Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
United Methodist Women (U.S.). Louisiana Conference 5
Centenary State Historic Site (Jackson, La.) 4
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Union Literary Society 4
First United Methodist Church (Shreveport, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Episcopal Church, South. Mississippi Conference 3
Thornton, T. C. (Thomas C.), 1794-1860 3
Alexandria District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Antioch United Methodist Church (Antioch, La.) 2
Centenary College of Louisiana Faculty 2
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 2
Cooper's Chapel United Methodist Church (Loranger, La.) records 2
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 2
Dixon, William Young, 1843-1874 2
Four Square Bible Class (Shreveport, La.) 2
French Mission District of the Louisiana Conference of the Methodist Episcopal Church South 2
Joyner, Sarah Baker Austin, 1876-1968 2
Keener family 2
Keener, John Christian, 1819-1906 2
Kentwood United Methodist Church (Kentwood, La.) 2
Lafayette Society 2
Law, Della Upton, 1892-1990 2
Longstreet, Augustus Baldwin, 1790-1870 2
Magruder, W. H. N. (William H. N.), 1815-1899 2
Maroon Jackets 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
McVea, John, 1820-1876 2
Methodist Episcopal Church, South. Louisiana Conference. Woman's Missionary Society 2
Methodist Episcopal Church. Gulf Conference 2
Methodist Episcopal Church. Mississippi Conference 2
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Palmetto United Methodist Church (Palmetto, La.) 2
Scales, John Lytle, 1871-1968 2
Shreveport District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Waldheim United Methodist Church (Waldheim, La.) 2
Young, John Smith, 1834-1916 2
Academy of Natural Sciences of Philadelphia 1
Alco Methodist Church (Alco, La.) 1
Alexandria District of the Louisiana Conference of the Methodist Episcopal Church, South 1
Alexandria District of the Louisiana Conference of the United Methodist Church 1
Andrew Chapel Methodist Episcopal Church (New Orleans, La.) 1
Andrews Chapel Methodist Episcopal Church South (Webster Parish, La.) 1
Andrews, Stephen Pearl, 1812-1886 1
Antioch United Methodist Church (Eros, La.) 1
Arcadia Methodist Episcopal Church South (Arcadia, La.) 1
Asbury United Methodist Church (West Monroe, La.) 1
Athens Methodist Episcopal Church South (Athens, La.) 1
Audubon, John James, 1785-1851 1
Ball United Methodist Church (Ball, La.) 1
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barksdale United Methodist Church (Bossier City, La.) 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Basile United Methodist Church (Basile, La.) 1
Baskin Methodist Church (Baskin, La.) 1
Baton Rouge - Hammond District of the Louisiana Conference of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference A of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction 1
Baton Rouge District of the Louisiana Conference of the United Methodist Church records 1
Bayou Blue Methodist Church (Bayou Blue, La.) 1
Bayou Chicot Methodist Episcopal Church South (Bayou Chicot, La.) 1
Bayou Chicot and White’s Chapel Circuit Methodist Episcopal Church South 1
Bayou Scie United Methodist Church (Bayou Scie, La.) 1
Beekman United Methodist Church (Beekman, La.) 1
Belcher United Methodist Church (Belcher, La.) 1
Belle Chasse United Methodist Church (Belle Chasse, La.) 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Bethel Methodist Episcopal Church South (DeSoto Parish, La.) 1
Bethel United Methodist Church (Deville, La.) 1
Beulah Methodist Episcopal Church South (Marthaville, La.) 1
Beulah United Methodist Church (Marthaville, La.) 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Elias Jr., 1793-1839 1
Boatner, Hayden LeMaire, 1900-1977 1
Boeuf Prairie United Methodist Church (Fort Necessity, La.) 1
Boeuf River Methodist Church (Goodwill, La.) 1
Boggs, Waller Edward, 1859-1917 1
Boltz, Henry Jefferson, 1855-1949 1
Boone, Nancy Fuqua, 1787-1857 1
∧ less