Skip to main content

Church Register, 1940 - 1953

 File — Box: 1, Folder: 1

Scope and Contents

Contains: pastors (1947), financial records (1941-1953), baptisms (1942), land deed (1940), charter (1940), meeting minutes (1948), and members (1940-1953).

Dates

  • 1940 - 1953

Conditions Governing Access

Collection is open for research.

Extent

From the Collection: 0.5 Linear Feet

Language of Materials

From the Collection: English

Creator

Repository Details

Part of the Centenary College of Louisiana Archives and Special Collections Repository

Contact:
2911 Centenary Blvd.
Shreveport LA 71104 US
(318) 869-5462