Skip to main content Skip to search results

Showing Collections: 71 - 80 of 300

Church of the Covenant United Methodist Church (Lafayette, La.) records

 Collection
Identifier: LACUMC-2023-082
Scope and Contents

This collection documents the activities of the Church of the Covenant United Methodist Church (Lafayette, La.). The collection includes membership records and administrative records. The membership records are photocopied facsimiles.

Dates: 1978 - 2023

Clayton United Methodist Church (Clayton, La.) records

 Collection
Identifier: LACUMC-2009-7
Scope and Contents

This collection documents the activities of Clayton United Methodist Church (Clayton, La.). It includes a church register, membership records, administrative records, and material related to closing the church including property records.

Dates: 1937 - 2007

Clear Creek United Methodist Church (Clinton, La.) records

 Collection
Identifier: LACUMC-2023-011
Scope and Contents

This collection documents the activities of Clear Creek United Methodist Church (Clinton, La.). It includes membership records, administrative records, and quarterly conference records.

Dates: 1913 - 2022

Colfax United Methodist Church (Colfax, La.) records

 Collection
Identifier: LACUMC-2023-021
Scope and Contents

This collection documents the activities of Colfax United Methodist Church (Colfax, La.). It includes membership records, administrative records, church council records, and financial records.

Dates: 1927 - 2022

Collection of Centenary College of Louisiana football materials

 Collection
Identifier: SC-Cent. Misc. Mss. 221
Scope and Contents The Collection of Centenary College of Louisiana football materials consists of a scrapbook, photographs, and correspondence. The scrapbook (1935-1936) consists of newspaper clippings about Centenary football games. The photographs (1926-1936) depict Centenary football teams and players; also included is one photograph of Centenary boxing team member Jeff Newman. The correspondence (1936) consists of a letter from sports writer Norman L. Sper to Curtis Parker, Centenary’s Director of...
Dates: 1926 - 1936

Collection of Centenary State Commemorative Area materials

 Collection
Identifier: SC-Cent. Misc. Mss. 186
Scope and Contents Collection consists of material related to the Centenary State Commemorative Area, the former location of Centenary College of Louisiana (Jackson, La.). Included are items about the “Song of the Felicianas” pageant staged in 1984; the pageant concerned the history of Jackson, Centenary College, and the Feliciana parishes. A brochure (circa 1980) from the Feliciana Chamber of Commerce identifies historic sites in the region. Also included is a brief history (circa 1980) about East...
Dates: circa 1980-1984

Collection of William Marbury Carpenter materials

 Collection
Identifier: SC-Cent. Misc. Mss. 207
Scope and Contents

This collection consists of material about William Marbury Carpenter (1811-1848). It includes a photocopy facsimile of a botanical specimen collected by Carpenter in Saint Helena Parish, Louisiana, in 1842; original specimen is located at the United States National Herbarium. Also includes a photocopy facsimile of the journal article: R. S. Cocks, “William M. Carpenter, A Pioneer Scientist of Louisiana,” Tulane Graduates’ Magazine 3 (1914): 122-127.

Dates: 1842 - 1914

College of Louisiana records

 Collection
Identifier: CCL-COL
Scope and Contents This collection consists of records of the College of Louisiana (Jackson, Louisiana). It includes an act of incorporation (1825), property records (1816-1826), board of trustees minutes (1825-1851), faculty minutes (1828-1844), and a letter about student disciplinary problems (circa 1835).The board of trustees minutes of meetings (1825-1845) are recorded in a manuscript volume; the archives book collection contains a typescript of these minutes. The manuscript volume also...
Dates: 1816 - 1845

Compton family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 491
Scope and Contents

Collection consists of eight letters (1848-1861). Six letters were composed by Thomas Wilber Compton and Walter Sidney Compton during their time as students at Centenary College of Louisiana. Subjects include: class assignments and study habits, recreation (football, picnic, magic lantern slideshow), health, the David O. Shattuck family, and seeing General Zachary Taylor. Two letters addressed to Thomas Alexander Compton were written by Centenary’s President, John C. Miller.

Dates: 1848 - 1861

Converse United Methodist Church (Converse, La.) records

 Collection
Identifier: LACUMC-1999-008
Scope and Contents

This collection documents the activities of Converse United Methodist Church (Converse, La.). It includes financial records, property records, and church record books.

Dates: 1933 - 1997

Filter Results

Additional filters:

Subject
Minutes (administrative records) 95
Clippings (information artifacts) 66
Correspondence 61
Financial records 51
Administrative records 49
∨ more
Photographs 49
Church records and registers -- Louisiana 33
Church bulletins 29
Property records 28
Scrapbooks 28
Programs (documents) 20
Sunday schools 15
Football 11
Histories (literary works) 11
Certificates 10
Diplomas 10
Speeches (documents) 10
Church records and registers -- Louisiana -- Caddo Parish 8
Newsletters 8
Church records and registers -- Louisiana -- Orleans Parish 7
Church records and registers -- Louisiana -- Bienville Parish 6
Literature -- Societies, etc. 6
African American Methodists -- Louisiana 5
Church records and registers -- Louisiana -- Richland Parish 5
Church records and registers -- Louisiana -- Sabine Parish 5
Church records and registers -- Louisiana -- Webster Parish 5
Diaries 5
Temperance 5
Women -- Societies and clubs 5
Church records and registers -- Louisiana -- Franklin Parish 4
Church records and registers -- Louisiana -- Lincoln Parish 4
Church records and registers -- Louisiana -- Morehouse Parish 4
Church records and registers -- Louisiana -- Natchitoches Parish 4
Church records and registers -- Louisiana -- Rapides Parish 4
Church records and registers -- Louisiana -- Vernon Parish 4
Church records and registers -- Louisiana -- West Carroll Parish 4
Commencement ceremonies 4
Education -- Louisiana -- History 4
Memoirs 4
Women -- Education (Higher) 4
Architectural drawings (visual works) 3
Cemeteries -- Louisiana 3
Church records and registers -- Louisiana -- Acadia Parish 3
Church records and registers -- Louisiana -- Beauregard Parish 3
Church records and registers -- Louisiana -- Bossier Parish 3
Church records and registers -- Louisiana -- Calcasieu Parish 3
Church records and registers -- Louisiana -- Claiborne Parish 3
Church records and registers -- Louisiana -- Concordia Parish 3
Church records and registers -- Louisiana -- DeSoto Parish 3
Church records and registers -- Louisiana -- East Baton Rouge Parish 3
Church records and registers -- Louisiana -- Evangeline Parish 3
Church records and registers -- Louisiana -- Grant Parish 3
Church records and registers -- Louisiana -- Jefferson Parish 3
Church records and registers -- Louisiana -- La Salle Parish 3
Church records and registers -- Louisiana -- Lafayette Parish 3
Church records and registers -- Louisiana -- Ouachita Parish 3
Church records and registers -- Louisiana -- Terrebonne Parish 3
Negatives (photographs) 3
Research notes 3
Sermons 3
Slavery 3
Slaves 3
Yellow fever 3
Audiocassettes 2
Biographies 2
Brochures 2
Church records and registers -- Louisiana -- Catahoula Parish 2
Church records and registers -- Louisiana -- Iberville Parish 2
Church records and registers -- Louisiana -- Jefferson Davis Parish 2
Church records and registers -- Louisiana -- Lafourche Parish 2
Church records and registers -- Louisiana -- Red River Parish 2
Church records and registers -- Louisiana -- Saint Landry Parish 2
Church records and registers -- Louisiana -- Saint Tammany Parish 2
Church records and registers -- Louisiana -- Tensas Parish 2
Church records and registers -- Louisiana -- Washington Parish 2
Examinations (documents) 2
Fliers (printed matter) 2
Genealogy 2
Judges -- Louisiana 2
Louisiana -- Shreveport 2
Membership lists 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
Baseball 1
Bookplates 1
Charters 1
Chemistry, Organic 1
Child welfare -- Louisiana -- Periodicals 1
Children -- Institutional care -- Louisiana -- Periodicals 1
Church records and registers -- Louisiana -- Assumption Parish 1
Church records and registers -- Louisiana -- Avoyelles Parish 1
Church records and registers -- Louisiana -- Caldwell Parish 1
Church records and registers -- Louisiana -- Cameron Parish 1
Church records and registers -- Louisiana -- East Feliciana Parish 1
∧ less
 
Language
English 299
German 2
 
Names
Centenary College of Louisiana 123
United Methodist Church (U.S.). Louisiana Conference 107
Methodist Episcopal Church, South. Louisiana Conference 95
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 94
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 Episcopal Church. Louisiana Conference 5
Methodist Protestant Church (U.S. : 1830-1939). Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Centenary State Historic Site (Jackson, La.) 4
Methodist Church (U.S.). Louisiana Conference (Central Jurisdiction) 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
United Methodist Women (U.S.). Louisiana Conference 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
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
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. Mississippi Conference 2
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
Shreveport District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 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
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
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Bridge Methodist Episcopal Church (Bossier Parish, La.) 1
Business Girls' Inn 1
Caddo Heights United Methodist Church (Shreveport, La.) 1
Calcasieu Circuit of the Louisiana Conference of the Methodist Episcopal Church South 1
∧ less