Skip to main content

Box 5

 Container

Contains 55 Results:

71st Annual Conference: Recommendations for Clergy, 1916

 File — Box: 5, Folder: 51
Scope and Contents

Contains recommendations for: G. W. Bolton, W. W. Lantrip. Also contains W. B. Perritt withdrawal letter.

Dates: 1916

Unidentified Annual Conference: Credentials of preachers, 1843 - 1901

 File — Box: 5, Folder: 54
Scope and Contents

Contains credentials for: Joshua Bradford (1848), James H. Muse (1848), Isaac Collins (1843), Henderson A. Morse (1852-1854), Gilderoy Snyder (1865), William A. McCarty (1856), William J. Roberts (1889-1896), Asa L. Potter (1853), John B. Kent (1893-1901).

Dates: 1843 - 1901

Unidentified Annual Conference: Financial records, circa 1905

 File — Box: 5, Folder: 55
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: circa 1905