Skip to main content

Box 5

 Container

Contains 55 Results:

56th Annual Conference: Temperance Committee report, 1901

 File — Box: 5, Folder: 41
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: 1901

57th Annual Conference: Recommendations for Clergy, 1902

 File — Box: 5, Folder: 42
Scope and Contents

Contains recommendations for: M. H. Honeycutt, A. A. Bernard, Dennis Fordham, W. H. Coleman, E. E. Riggs, W. A. Clarke, E. C. Bott, W. D. Kleinschmidt, J. L. Sutton, C. T. Stepp, S. L. Riggs, R. H. Green. Also contains letters from superannuates: R. S. Trippett, R. P. Howell, F. G. Hocutt, A. D. McVoy.

Dates: 1902

60th Annual Conference: Communications, 1906

 File — Box: 5, Folder: 44
Scope and Contents

Contains Bishop E. Cottrell letter requesting help for Colored Methodist Episcopal Church (New Orleans, La.).

Dates: 1906

60th Annual Conference: Lay Delegates, 1906

 File — Box: 5, Folder: 45
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: 1906

60th Annual Conference: Recommendations for Clergy, 1906

 File — Box: 5, Folder: 46
Scope and Contents

Contains recommendations for: Burton McGinnis, W. J. Elliott, O. J. Rainey, H. G. Roberts, H. B. Hines, R. V. Fulton, J. A. Alford, S. W. B. Colvin Jr., T. M. Burgess, R. H. Harper, G. S. Roberts, A. H. Parker.

Dates: 1906

62nd Annual Conference: Louisiana Methodist Orphanage charter, 1907

 File — Box: 5, Folder: 47
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: 1907