Skip to main content

Box 4

 Container

Contains 56 Results:

28th Annual Conference: Bible Cause Committee report, 1874

 File — Box: 4, Folder: 31
Scope and Contents From the Collection: This collection documents the administrative activities handled at the annual meeting of the Louisiana Annual Conference of the Methodist Episcopal Church South (MECS). It consists of the following – Series 1: Meeting minutes and statistical reports (1847-1913), Series 2: Administrative and committee records (1843-1919), Series 3: Examination of character records (1847-1922).“Series 1: Meeting minutes and statistical reports” consists of manuscript volumes, which commonly include...
Dates: 1874

28th Annual Conference: Education, 1874

 File — Box: 4, Folder: 32
Scope and Contents

Contains: Education Committee report and meeting minutes, Centenary College of Louisiana report, Homer College reports, Pierce and Paine College report, Millwood Female Institute report, Mansfield Female College report.

Dates: 1874

28th Annual Conference: General Conference, 1874

 File — Box: 4, Folder: 34
Scope and Contents

Contains: Memorials Committee report, resolutions (to create German Mission Conference, to support widows and orphans of deceased ministers, to create a missionary periodical, to revise constitution of the District Conference), delegates elected to General Conference.

Dates: 1874

28th Annual Conference: Publications, 1874

 File — Box: 4, Folder: 36
Scope and Contents

Contains: S. V. McCarroll letter to Robert J. Harp and Linus Parker, Robert J. Harp bills and loans.

Dates: 1874

28th Annual Conference: Recommendations for Clergy, 1874

 File — Box: 4, Folder: 37
Scope and Contents

Contains recommendations for: S. E. Hale, T. B. Reneau, A. W. Moore, Absolom Wright, J. A. Monroe, William Leiser, E. G. Miller, W. R. Whatley, J. T. Sawyer, A. E. Clay, Joel Sanders, and W. P. Owens (transfer).

Dates: 1874

28th Annual Conference: Sunday Schools Committee report, 1874

 File — Box: 4, Folder: 38
Scope and Contents From the Collection: This collection documents the administrative activities handled at the annual meeting of the Louisiana Annual Conference of the Methodist Episcopal Church South (MECS). It consists of the following – Series 1: Meeting minutes and statistical reports (1847-1913), Series 2: Administrative and committee records (1843-1919), Series 3: Examination of character records (1847-1922).“Series 1: Meeting minutes and statistical reports” consists of manuscript volumes, which commonly include...
Dates: 1874

28th Annual Conference: Temperance Committee report, 1874

 File — Box: 4, Folder: 39
Scope and Contents From the Collection: This collection documents the administrative activities handled at the annual meeting of the Louisiana Annual Conference of the Methodist Episcopal Church South (MECS). It consists of the following – Series 1: Meeting minutes and statistical reports (1847-1913), Series 2: Administrative and committee records (1843-1919), Series 3: Examination of character records (1847-1922).“Series 1: Meeting minutes and statistical reports” consists of manuscript volumes, which commonly include...
Dates: 1874

31st Annual Conference: Recommendations for Clergy, 1876

 File — Box: 4, Folder: 40
Scope and Contents

Contains recommendations for: T. K. Faunt LeRoy, T. J. Hough, W. J. Atwood, J. R. Hampton, J. B. Cassity, J. L. P. Sheppard, Halsey Werlein, W. D. Stayton, William McCarty, Thomas Allison, P. M. Goodwyn, Joel Sanders, A. A. Cornett, J. W. Hearn (character cleared). Also includes list of ordinations.

Dates: 1876