Skip to main content

Box 5

 Container

Contains 55 Results:

37th Annual Conference: Bible Cause Committee report, 1883

 File — Box: 5, Folder: 11
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: 1883

37th Annual Conference: Education Committee reports, 1883

 File — Box: 5, Folder: 13
Scope and Contents

Contains: Mansfield Female College board of managers report, Centenary College board of trustees report.

Dates: 1883

37th Annual Conference: Recommendations for Clergy, 1883

 File — Box: 5, Folder: 14
Scope and Contents

Contains recommendations for: V. M. Davis, H. J. Boltz, J. P. Porter, B. F. Jenkins, J. V. Penn, S. J. Davis, J. M. Davis, A. W. Moore, D. C. Barr, W. F. Henderson, A. C. Caney, A. D. Russell, John Franklin, S. V. Hughes, W. D. Stayton, W. E. Doty.

Dates: 1883

38th Annual Conference: Church Extension Board financial report, 1884

 File — Box: 5, Folder: 15
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: 1884

38th Annual Conference: Education Committee records, 1884

 File — Box: 5, Folder: 17
Scope and Contents

Contains: Centenary College trustees report, Pierce and Paine College trustees report, Mansfield Female College board of managers report.

Dates: 1884

38th Annual Conference: Recommendations for Clergy, 1884

 File — Box: 5, Folder: 18
Scope and Contents

Contains recommendations for: J. C. Carnline, L. M. D. Coody, R. J. Harp, J. W. Bleker, G. F. Neil, W. H. Maxfield, Thomas B. Nerby.

Dates: 1884

39th Annual Conference: Bible Cause Committee report, 1885

 File — Box: 5, Folder: 19
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: 1885

39th Annual Conference: Centennial Celebration Committee report, 1885

 File — Box: 5, Folder: 20
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: 1885