Skip to main content Skip to search results

Showing Collections: 331 - 340 of 382

Shreveport District of the Louisiana Conference of the Methodist Episcopal Church South records

 Collection
Identifier: LACUMC-Shreveport District MECS
Scope and Contents This collection consists of the minutes of annual meetings (called a District Conference) by the Shreveport District of the Louisiana Conference of the Methodist Episcopal Church South. These meetings were attended by the district’s clergy and lay delegates from each pastoral charge; it was presided over by the district superintendent.The minutes document the administrative activities of the meetings and regularly include the following reports: religious and financial state of...
Dates: 1925 - 1939

Shreveport District of the Louisiana Conference of the United Methodist Church records

 Collection
Identifier: LACUMC-Shreveport District UMC
Scope and Contents This collection consists of the minutes of annual meetings (called a District Conference) by the Shreveport District of the Louisiana Conference of the United Methodist Church. These meetings were attended by the district’s clergy and lay delegates from each pastoral charge; it was presided over by the district superintendent.The minutes document the administrative activities of the meetings and regularly include information about lay activities, resolutions, and reports from the...
Dates: 1972 - 1983

Sicily Island United Methodist Church (Sicily Island, La.) records

 Collection
Identifier: LACUMC-2023-108
Scope and Contents

This collection documents the activities of Sicily Island United Methodist Church (Sicily Island, La.). It includes a membership list and administrative records.

Dates: 2000 - 2023

Robert Edward Smith papers

 Collection
Identifier: SC-Mss. Coll. 24
Scope and Contents

Robert Edward Smith papers contain correspondence, speech material, pamphlets, and printed material about the Shreveport Local Option Election of 1952, temperance, and the Four Square Bible Class (1937-1954).

Dates: 1920 - 1964

William Angie Smith scrapbook

 Collection
Identifier: SC-Mss. Coll. 101
Scope and Contents

Collection consists of one scrapbook and loose material detailing the ministry and life of William Angie Smith. It includes correspondence, newspaper clippings, photographs, and printed items. The material primarily relates to Smith serving as acting president of Centenary College of Louisiana from August 1932 to June 1933.

Dates: 1931 - 1934

Springhill United Methodist Church (Springhill, La.) records

 Collection
Identifier: LACUMC-2023-079
Scope and Contents

This collection documents the activities of Springhill United Methodist Church (Springhill, La.). The collection includes membership records, administrative board records, and committee records.

Dates: 1897 - 2023

Lenora Waller Street papers

 Collection
Identifier: SC-Cent. Misc. Mss. 323
Scope and Contents The Lenora Waller Street papers consist of scrapbooks documenting her high school and college days as well as her marriage. The Girl Graduate scrapbook covers her time at Shreveport High School during the years 1920 to 1923. It includes autographs and notes from classmates and teachers, newspaper clippings, photographs, tickets and event programs (football games and plays), invitations to graduations and parties, and a stamp collection. The My Memory Book scrapbook documents Waller’s time at...
Dates: 1920 - 1946

Sugar Town Circuit Methodist Episcopal Church South (Beauregard Parish, La.) records

 Collection
Identifier: LACUMC-Sugar Town Circuit MECS
Scope and Contents The Sugar Town Circuit Methodist Episcopal Church South (Beauregard Parish, La.) records consist of a quarterly conference record book containing administrative reports about the activities of congregations located in southwest Louisiana. The reports include information about the spiritual condition of congregations, the religious instruction of children, financial matters, and statistical information about baptisms and membership. Specific individuals identified in the volume are...
Dates: 1868 - 1882

John Magruder Sullivan correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 52
Scope and Contents

Printed form letter on mourning stationery from Ida Saxton McKinley regarding death of her husband, United States President William McKinley. Envelope addressed to John Magruder Sullivan, Professor of Natural Science at Centenary College of Louisiana.

Dates: 1901

Sun United Methodist Church (Sun, La.) records

 Collection
Identifier: LACUMC-2023-151
Scope and Contents

This collection documents the activities of Sun United Methodist Church (Sun, La.). The collection includes membership records and charge conference records.

Dates: 1940 - 2022

Filter Results

Additional filters:

Subject
Minutes (administrative records) 149
Administrative records 104
Financial records 87
Clippings (information artifacts) 78
Correspondence 74
∨ more
Photographs 65
Church bulletins 50
Property records 48
Membership lists 42
Scrapbooks 37
Church records and registers -- Louisiana 33
Histories (literary works) 32
Sunday schools 26
Programs (documents) 24
Certificates 23
Newsletters 15
Architectural drawings (visual works) 14
Diplomas 12
Football 12
Church records and registers -- Louisiana -- Caddo Parish 11
Church records and registers -- Louisiana -- Ouachita Parish 11
Speeches (documents) 10
Church records and registers -- Louisiana -- Bienville Parish 8
Church records and registers -- Louisiana -- Orleans Parish 8
Church records and registers -- Louisiana -- Saint Tammany Parish 8
Church records and registers -- Louisiana -- Webster Parish 8
Legal documents 8
Church records and registers -- Louisiana -- Lincoln Parish 7
Church records and registers -- Louisiana -- Sabine Parish 7
Church records and registers -- Louisiana -- West Carroll Parish 7
Church records and registers -- Louisiana -- Jefferson Parish 6
Church records and registers -- Louisiana -- Morehouse Parish 6
Church records and registers -- Louisiana -- Rapides Parish 6
Church records and registers -- Louisiana -- Richland Parish 6
Literature -- Societies, etc. 6
Women -- Societies and clubs 6
African American Methodists -- Louisiana 5
Cemeteries -- Louisiana 5
Church records and registers -- Louisiana -- Acadia Parish 5
Church records and registers -- Louisiana -- Calcasieu Parish 5
Church records and registers -- Louisiana -- East Baton Rouge Parish 5
Church records and registers -- Louisiana -- Franklin Parish 5
Church records and registers -- Louisiana -- Saint Helena Parish 5
Diaries 5
Negatives (photographs) 5
Temperance 5
Audiocassettes 4
Church records and registers -- Louisiana -- Catahoula Parish 4
Church records and registers -- Louisiana -- Claiborne Parish 4
Church records and registers -- Louisiana -- Concordia Parish 4
Church records and registers -- Louisiana -- DeSoto Parish 4
Church records and registers -- Louisiana -- La Salle Parish 4
Church records and registers -- Louisiana -- Natchitoches Parish 4
Church records and registers -- Louisiana -- Terrebonne Parish 4
Church records and registers -- Louisiana -- Vernon Parish 4
Church records and registers -- Louisiana -- Washington Parish 4
Commencement ceremonies 4
Education -- Louisiana -- History 4
Memoirs 4
Women -- Education (Higher) 4
Church records and registers -- Louisiana -- Avoyelles Parish 3
Church records and registers -- Louisiana -- Beauregard Parish 3
Church records and registers -- Louisiana -- Bossier Parish 3
Church records and registers -- Louisiana -- Evangeline Parish 3
Church records and registers -- Louisiana -- Grant Parish 3
Church records and registers -- Louisiana -- Jackson Parish 3
Church records and registers -- Louisiana -- Jefferson Davis Parish 3
Church records and registers -- Louisiana -- Lafayette Parish 3
Church records and registers -- Louisiana -- Livingston Parish 3
Church records and registers -- Louisiana -- Saint Landry Parish 3
Church records and registers -- Louisiana -- Tangipahoa Parish 3
Fliers (printed matter) 3
Genealogy 3
Obituaries 3
Research notes 3
Sermons 3
Slavery 3
Slaves 3
Slides (photographs) 3
Yellow fever 3
Biographies 2
Brochures 2
Charters 2
Church records and registers -- Louisiana -- Caldwell Parish 2
Church records and registers -- Louisiana -- Iberia Parish 2
Church records and registers -- Louisiana -- Iberville Parish 2
Church records and registers -- Louisiana -- Lafourche Parish 2
Church records and registers -- Louisiana -- Red River Parish 2
Church records and registers -- Louisiana -- Tensas Parish 2
Church records and registers -- Louisiana -- Vermilion Parish 2
Compact discs 2
Examinations (documents) 2
Judges -- Louisiana 2
Louisiana -- Shreveport 2
Sound recordings 2
World War, 1939-1945 2
Writings (documents) 2
Abolitionists 1
Alcoholism 1
Autobiographies (literary works) 1
∧ less
 
Language
English 381
German 2
 
Names
United Methodist Church (U.S.). Louisiana Conference 183
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 144
Centenary College of Louisiana 128
Methodist Episcopal Church, South. Louisiana Conference 123
Centenary College of Louisiana (Jackson, La.) 76
∨ more
Centenary College (Brandon Springs, Miss.) 10
College of Louisiana 9
Methodist Church (U.S.). Louisiana Conference. Woman's Society of Christian Service 9
United Methodist Women (U.S.). Louisiana Conference 7
Carpenter, William Marbury, 1811-1848 5
Methodist Church (U.S.). Louisiana Conference (Central Jurisdiction) 5
Methodist Episcopal Church. Louisiana Conference 5
Methodist Protestant Church (U.S. : 1830-1939). Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Union Literary Society 5
Centenary State Historic Site (Jackson, La.) 4
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Belle Bower Methodist Episcopal Church South (Belle Bower, La.) 3
First United Methodist Church (Shreveport, La.) 3
Locust Grove United Methodist Church (West Carroll Parish, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Episcopal Church, South. Mississippi Conference 3
Thornton, T. C. (Thomas C.), 1794-1860 3
APEX Ministries United Methodist Church (New Orleans, La.) 2
Alexandria District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Antioch United Methodist Church (Antioch, La.) 2
Bayou Scie United Methodist Church (Bayou Scie, La.) 2
Centenary College of Louisiana Choir 2
Centenary College of Louisiana Faculty 2
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 2
Converse United Methodist Church (Converse, La.) 2
Cooper's Chapel United Methodist Church (Loranger, La.) records 2
Darlington United Methodist Church (Chipola, La.) 2
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 2
Dixon, William Young, 1843-1874 2
First United Methodist Church (Oak Grove, La.) 2
Floyd United Methodist Church (Floyd, La.) 2
Forest United Methodist Church (Forest, La.) 2
Four Square Bible Class (Shreveport, La.) 2
Franklin Institute 2
French Mission District of the Louisiana Conference of the Methodist Episcopal Church South 2
Indian Bayou United Methodist Church (Indian Bayou, La.) 2
Joyner, Sarah Baker Austin, 1876-1968 2
Joyner, Travis Lea, 1917-1985 2
Keachi Methodist Episcopal Church South (Keachi, La.) 2
Keener family 2
Keener, John Christian, 1819-1906 2
Kentwood United Methodist Church (Kentwood, La.) 2
Lafayette Society 2
Law, Della Upton, 1892-1990 2
Longstreet, Augustus Baldwin, 1790-1870 2
Magruder, W. H. N. (William H. N.), 1815-1899 2
Maroon Jackets 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
McVea, John, 1820-1876 2
Methodist Episcopal Church, South. Louisiana Conference. Woman's Missionary Society 2
Methodist Episcopal Church. Gulf Conference 2
Methodist Episcopal Church. Mississippi Conference 2
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Noble United Methodist Church (Noble, La.) 2
Palmetto United Methodist Church (Palmetto, La.) 2
Pioneer United Methodist Church (Pioneer, La.) 2
Pleasant Hill United Methodist Church (Pleasant Hill, La.) 2
Scales, John Lytle, 1871-1968 2
Shreveport District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Waldheim United Methodist Church (Waldheim, La.) 2
Wesley Chapel United Methodist Church (Greensburg, La.) 2
Young, John Smith, 1834-1916 2
Academy of Natural Sciences of Philadelphia 1
Alco Methodist Church (Alco, La.) 1
Alexandria District of the Louisiana Conference of the Methodist Episcopal Church, South 1
Alexandria District of the Louisiana Conference of the United Methodist Church 1
Andrew Chapel Methodist Episcopal Church (New Orleans, La.) 1
Andrews Chapel Methodist Episcopal Church South (Webster Parish, La.) 1
Andrews, Stephen Pearl, 1812-1886 1
Antioch United Methodist Church (Eros, La.) 1
Arcadia Methodist Episcopal Church South (Arcadia, La.) 1
Asbury United Methodist Church (West Monroe, La.) 1
Athens Methodist Episcopal Church South (Athens, La.) 1
Audubon, John James, 1785-1851 1
Ball United Methodist Church (Ball, La.) 1
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barksdale United Methodist Church (Bossier City, La.) 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Basile United Methodist Church (Basile, La.) 1
Baskin Methodist Church (Baskin, La.) 1
Baton Rouge - Hammond District of the Louisiana Conference of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference A of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction 1
Baton Rouge District of the Louisiana Conference of the United Methodist Church records 1
Bayou Blue Methodist Church (Bayou Blue, La.) 1
Bayou Chicot Methodist Episcopal Church South (Bayou Chicot, La.) 1
Bayou Chicot and White’s Chapel Circuit Methodist Episcopal Church South 1
Beekman United Methodist Church (Beekman, La.) 1
∧ less