box 1 - Centenary College of Louisiana

advertisement
Alexandria District Conference Records
Minutes 1902-1903 [missing]
Minutes 1920-1921
Minutes 1921-1922
Minutes 1922-1923
Acadia Records
Acadia Circuit Q.C. Records
Alco M.E.C. Register
Andrews M.E.C. Register
Arcadia District
LA Conference Minute Book 1898-1900
Charge Conference Records Alexandria District (box 1)
Oakdale 1963-64
Oak Grove - Couley 1963-64
Davis Springs 1963-64
Palestine - Bethel (Pleasant Grove) 1963-64
Pineville 1963-64
Trout Urania 1963-64
Winnfield 1963-64
Pine Prairie 1962-63
Pollock 1963-64
Grace, July 9, 1963 (1963-64)
Evergreen - Summerfield 1963-64
College Avenue
Jena 1963-64
Jonesville - Harrisonburg
LeCompte - Cheneyville 1963-64
Glenmora - Fellowship-Friendship 1963-64
Lower Third
Marksville - Oak Grove 1963-64
Marthaville - Beulah - Robeline
Montgomery - Campti 1963-64
Mt. Zion - Atlanta 196-64
Natchitoches, First 1963-64
Wesley - Forest Hill 1963-64
St. Paul's 1963-64
Ball Circuit 1963-64
Bayou Chicot 1962-63
D.S., Boyce 1963-64
Bunkie - White's Chapel 1963-64
Calfax - Hollins Chapel
College Avenue - Weaver - Provencal 1963-64
Elizabeth - Hopewell 1963-64
Belah, - Eden - Tullos 1963-64
4th Q.C. 1948-49
Fourth Quarterly Conference 1948-49
First Q.C. 1949-50
Cabinet meeting, March 15, 1960
1st Q.C. 1949-50
4th Q.C. 1948-49
4th Q.C. 1949-50
4th Q.C. 1948-49
First Quarterly Conference record 1948-49
Montgomery Q.C. records
Winnfield Q.C. records
Natchitoches First Q.C. records
Boyce Q.C.
Alexandria, First Church Quarterly Conf. Records
Atlanta Q.C. records
4th Q.C. records 1949-50
Q. Conf. Rolls 1961-62
Trinity 1963-64
Q.C. rolls 1958-59
Elizabeth Q.C. records
Effie Q.C. records
Weaver Q.C. records
White's Chapel Q.C. records
Jena Q.C. records
Glenmora Q.C. records
Alexandria District Charge Conference Records 1953-64 (box 2 of 12)
Bunkie Q.C. records
Ball Q.C. records
Colfax Q.C. records
Marthaville Q.C. records
Urania Q.C. records
Trout Q.C. records
Pollock Q.C. records
Mt. Zion Q.C. records
Wesley Q.C. records
Melville Q.C. records
Pineville Q.C. records
Palestine Circuit Q.C. records
Many Q.C. records
Palestine Q.C. records
Opelousas Q.C. records
Olla Q.C. records
Oak Grove Q.C. records
Marksville Q.C. records
LeCompte Q.C. records
Trinity Q.C. records
Melder Q.C. reports
Natchitoches Second records
Quarterly Conference roll and record 1954-55
Oakdale Q.C. records
Boyce - LaHey Chapel - Sieper 1976
David Haas Memorial - Bunkie 1976
Newman - St. Mark's 1976
Alexandria, First Church 1976
Jena- Belah 1976
LeCompte - Cheneyville - Bayou Chicot 1976
Jonesville 1976
Marksville - Oak Grove - Simmesport 1976
Marthaville - Beulah - Robeline 1976
Horseshoe Drive - Alexandria 1976
Trinity - Pleasant Grove 1976
MacArthur Drive 1976
Wilton - Wesley 1976
Union - Macedonia 1976
Wesley - Marshall - Simpson 1976
St. Mark's - Willis J. King 1976
Colfax - Hollins Chapel - Bentley 1976
Glenmora - Fellowship - Forest Hill - Melder 1976
Montgomery - Atlanta - Mt. Zion -St. Maurice 1976
Alexandria First Church
Newsletter 1958-59
Alexandria First Church 1963-64
Horseshoe Drive 1963-64
Alexandria District Records (box 3 of 12)
District Conference Record Minden - May 1925
District Conference Record Opelousas - March 1889 - June 1895
Quarterly Conference Record (incomplete charge) Alexandria -1907-08
District Conference Record Alexandria - April 1901
Quarterly Conference Record Alexandria - 1904-07
Minutes -Alexandria District Conference 1951-54, 1961-66
Record - June 2, 1957 to Dec. 14, 1958
Alexandria Methodist Mission Fund 1957-58, 1958-59
Records 1964-65
Record July 31, 1966 to March 19, 1957
Records 1964-65
Records Jan. 16, 1959 to Nov. 4, 1962
Records Nov. 11, 1962 to July 3, 1966
Minutes - Alexandria District Conference -June 6, 1941
Quarterly Conference Records - Trout and Good Pine 1933
District Conference Record Alexandria 1930-31
Church Conference Record Lafayette - Jan. 14, 1900
District Conference Record Alexandria - June 1926 to May 1929
Quarterly Conference Record Harrisonburg - 1899
Ministerial Roll District Conference Alexandria - 1943
Official Quarterly Conference Record Wesley- St. Paul - 1965-71
Minutes - Quarterly Conference 1927-36
Alexandria District Records (second box 3 of 12)
District statements
1979 secretarial work (June)
District Conf. Records Nov. '66-Feb. '76
Mt. Zion - Corinth - Emmanuel - St. Paul 1976
St. Paul Cheneyville
Asbury, Natchitoches - Williams Chapel - St. Marks 1976
College Ave. - Natchitoches 1976
Wesley: Board of Trustees, Board of Directors 1964-65
Natchitoches, First Church 1976
Oak Grove - Campt 1976
Olla - Tullos 1976
Trout - Eden - Urania 1976
Palestine - Bethel 1976-79
Pineville 1976
Pollock - Selma - Liberty Chapel 1976
Provencal - Weaver 1976
Rosa - Haskin's Chapel - Taylor's Chapel to Shreveport District 1976
Winnfield - Couley 1976
Alexandria, First - Harvey G. Williamson
Ball - Clear Creek - Springhill - Rev. George Horn
Bentley - John F. Kellogg
Boyce, First - LaHey Chapel - Seiper - Rev. Rolley Walker
Boyce, Union - Macedonia - Rev. C.H. Green
(Bunkie Charge) David Haas Memorial - Bunkie - Evergreen - White's Chapel Rev. Clyde W. Averett
Bunkie, Wesley Booneville - Marshall - Simpson - Rev. Robert S. Taylor
Colfax - Hollins Chapel - Rev. Percy Emanuel
Glenmora, First - Fellowship - Forest Hill - Melder - Rev. David Strozier
Horseshoe Drive - Jack Winegeart
Jena - Nolley Memorial - Belah - Eldred Blakely
Jonesville - Rev. Robert Ford
LeCompte - Cheneyville - Bayou Chicot - Rev. Ted Smith
MacArthur Drive United Methodist Church - Roland Friedrich
Montgomery -Mt. Zion - Atlanta - St. Maurice - Rev. M.C. Cady
Marthaville - Beulah - Robeline - Rev. Floyd A. McCarty
Marksville, Oak Grove - Simmesport - Rev. Brady B. Forman
Mt. Zion - Emanuel - Corinth - St. Paul - Rev. Alex Johnson
Natchitoches - College Ave. - Rev. James W. Jones
Natchitoches, Asbury - Williams Chapel - St. Mark's - Rev. Alonzo Campbell
Natchitoches, First - Rev. Ken Rorie
Pineville, First - Stone W. Caraway
Palestine, Bethel - Richard Hoffpauir
Pollock - Liberty Chapel -Selma - Rev. Fred Campbell
Provencal - Weaver - Rev. Ryan Horton
Rosa - Taylor Chapel - Haskin's Chapel - Rev. Hurvey Sweazie, Jr.
Newman - St. Mark - Rev. N.P. Perry
Winnfield - Couley - Rev. Eskell Tatum
Wilton - Wesley - Alexandria, LA - Rev. George Alfred
Work book 1982
Oak Grove - Campti - Rev. Ed Boyd
Olla - Tullos Charge - Rev. Joe Hoover
St. Mark's - Willis J. King - St. Paul,l Cheneyville
Trinity - Pleasant Grove - Rev. Bob Miller
Trout - Eden - Urania - Rev. James McClelland
Alexandria District Records (box 4 of 12)
Alexandria, First
Atlanta -Sander's Chapel -Strange - Montgomery - Mt. Zion - St. Maurice
Ball - Clear Creek
Campti, First - St. Maurice- St. Paul - Mt. Zion
College Ave.
College Ave. - Campti - Strange
David Haas Memorial - Evergreen - White's Chapel
Georgetown - Selma
Glenmora - 1st Fellowship - Forest Hill - Melder
Greater Colfax Parish
Horseshoe Drive - Hineston, Fellowship
Jonesville - Bethel
LaHey Chapel
LeCompte - Bayou Chicot - Cheneyville
MacArthur Dr. - Hollins Chapel
Marksville - Oak Grove - Simmsport
Marksville - Oak Grove - Simmsport
Marthaville -Beulah
Melder, First - Sieper
Natchitoches, First
Natchitoches, First
Natchitoches - Asbury - William's Chapel - St. Mark's
Newman
Nolley Memorial, Jena - Belah - Urania
Olla - Urania
Palestine
Pineville, First
Pollock - Selma - Liberty Chapel
Simpson - Bunkie
St. Mark's, Alexandria
Provencal - Weaver
St. Paul Campti - Mt. Zion - Emmanuel - St. Paul Cheneyville
Alexandria District Records (box 5 of 12)
Trinity- Pleasant Grove - Bunkie
Trinity - Pleasant Grove
Trout - Justiss Memorial - Eden
Union - Melder, St. Mark
Wesley - Booneville
Wesley, Pinevill - St. Mark's, Alexandria
Wilton - St. Mark's
Winnfield- Couley - Sander's Chapel
Alexandria First Church '60-61
Alexandria - '61-62
Alexandria 1st Church Q.C. '62-63
Atlanta - Mt. Zion - New Hope - Dodson '62-63
Ball - Clear Creek '60-63
Bethel '62-63
Bela - Eden - Tullos '60-63
Bela - Eden - Tullos - Lewis Chapel
Boyce - Lahey Chapel '60-63
Bunkie - David Haas Memorial
Bunkie - White's Chapel '62-63
Colfax - Hollins Chapel '62-63
Colfax 4-61-62
For Rev. Flurry - College Ave. Charge
Couley - New Hope - Sander's Chapel
Davis Springs
Elizabeth - Hopewell '62-63
Evergreen - Simmesport
Faith - Natchitoches -Q.C. 1960-61
Glenmora
Grace Methodist Church '62-63
Horseshoe Drive '62-63
Jena 4-61-62 - Nolley
Jonesville - Harrisonburg '61-62, '62-63
Alexandria District Records (box 6 of 12)
LeCompte-Cheyneyville 1962-63, 61-62
Marshville-Oak Grove (Effie) 60-61-62-63
Marthaville 1960-61-62-63
Melden: Friendship, Fellowship, Service
Montgomery - Campti - Davis Spring (?) Sanders Chapel
Natchitoches First LC 1960-61-62-63
Oak Grove -Couley
Oak Grove - Effie 60-61-62-63
Olla
Palestine -Pleasant Grove 4-61-62
Pineville 4-61-62
Pollock - Selma - Liberty Chapel 60-61
Sieper 62-63
Siloam Springs 62-63 Sanders
St. Paul 4-61-62; organized June 61
Trinity 1st LC - Aug. 23, 1961
Trout 1961-62
Urania
Ville Platte 62-63
Weaver 4-61-62
Weaver
Wesley 4-61-62
White's Chapel, Chicof (?), Pine Prairie
Whites Chapel
Winnfield 62-63
Winnfield
Alexandria District Records (box 7)
Preachers meeting - Sept. 8, 1959
Preachers meeting - April 30, 1959 (1st Church, Alexandria)
Dates for Camp Brewer 1958
Camp reports - Camp Brewer 1958
Sub-district Missionary Workshops
Advance
The Adult Camp
District accounts by churches
Alexandria Methodist Missions Fund
Camp Brewer - summer 1954
Q.C. rolls 1955-56 and before
Misc.
Cabinet work sheets 1954 etc
Board of Missions 1954-55
National Conference of Christians and Jews
New Orleans Methodist preachers
Missions
Alexandria Meth. Dist. Missions Fund 1954-55, 55-56, 56-57
Alexandria Methodist district account 1954-55, 55-56, 56-57
PAR
Q.C. rolls 1956-57, 57-58 (Alex. Dist.)
Church property belonging to the Alexandria district
Conference askings
Alex. Dist. Quotas - Commissions on World Service and Finance
Board of Missions and Church Extension
LA Methodist campaign 1960
Insurance of property - dist. prsonage etc.
Cabinet meeting - Shreveport
Cabinet - LA Conference
Cabinet 1958
Alexandria District Records (box 8 of 12)
Atlanta - Sander's Chapel - Strange
Asbury - Williams Chapel - St. Mark's
Alexandria, First
Ball - Clear Creek
Boyce, First - LaHey Chapel - Sieper
Campti, First - St. Maurice
Colfax - Hollins Chapel
College Ave. - Marthaville - Beulah
David Haas Memorial - White's Chapel - Evergreen
Georgetown, Selma
Glenmora - Forest Hill
Horseshoe Drive - Hineston, Fellowship
Jena, Nolley Memorial - Belah
Jonesville - Bethel
The LeCompte Charge - Charge Conference - Oct. 28, 1992 (district superintendent)
The LeCompte Charge - Charge Conference - Oct. 30, 1991 (district superintendent)
LeCompte - Bayou Chicot - Cheneyville
Marksville - Oak Grove - Simmesport
Montgomery - Mt. Zion
MacArthur Drive
MacArthur Drive
Melder, First
Natchitoches, First
Newman
Oak Grove
Olla - Urania
Palestine
Pineville, First
Pollock - Liberty Chapel
Provencal - Weaver
St. Paul - Mt. Zion - Emmanuel - Cheneyville, St. Paul
Trinity - Bunkie
Pineville, Wesley Chapel - St. Mark's, Alexandria
Trinity - Pleasant Grove
Trout, Justiss Memorial - Eden
Union - Melder, St. Mark's
Wesley, Booneville
Wilton
Winnfield – Couley
Alexandria District Records (box 9 of 12)
Addresses - Preachers and Charge Officers
Addresses
Alexandria District Board of Trustees
Accepted supplies
Ad Interim Committee
Administration Alexandria District
Adult Work 1957-58 - Alexandria District
New District Parsonage
Alexandria Sub-districts 1956-57
Alexandria Sub-districts
File
Advance
Board of Church Location
Alaska College
Avoyelles Group Ministry
Board of Education
Board of Hospitals and Houses
Board of Lay Activities (Dist. Work - gen. Board work, JN (?), Dist. Lay Leader)
Alexandria District Board of Missions
Board of Pensions
Board of Temperance
Board of Social and Economic Relations
Centenary College
Children's Work - Alex. Dist.
Christ in Education Emphasis (?)
Christian Vocation
Committee on Ministerial Qualifications Parish Conference 1958
Church School Superintendents
Correspondence - TW Holloman
Correspondence - Bentley Sloane
Correspondence to the preachers of the Alexandria District 1954-55
District Conference 1957
District Committee on Family Life
Jurisdiction, SC
District Meetings 1954
Conference Treasurer - Rev. JE Hearn, Box 515, Ruston
Goodwill Industries
Guaranty Bank Statements - Alexandria Meth. Dist., 1. District Account 2. Mission Fund
LA Meth. Children's House, LA Meth. Orphanage
Communion Offering - WD Kleinschmidt, Ruth K. Johnson
Louisiana Moral and Civic Foundation
Local Preachers
Leadership Schools
Methodist Home Hospital
Methodist Information
Methodist Story
Minimum Salaries Commission Alexandria District
Mt. Sequoyah summer program
National Methodist Theological Seminary
Notes from Jolley
Office Supplies
Orders
Quarterly Conferences
Radio and Film Commission
Retired Ministers' Houses Board
Social Security
Special Gifts
SMU - Perkins School of Theology
Stewardship Program
Alexandria District Records (box 10 of 12)
Quarterly Conferences 1956 – 1957 left in closet by Rev. Townsend
First Methodist Church (Alexandria, LA)
Horseshoe Drive Methodist Church
Trinity Church (Alexandria)
Wesley (Alexandria)
Ball
Belah – Eden
Clear Creek – Pleasant Grove
Boyce
Bunkie
Colfax
Couley
Davis Springs
Dodson
Effie
Elizabeth
Evergreen Church
Forest Hill
Glenmora
Hollins Chapel – Bentley
Melder
Jena
Alexandria District Records (box 11 of 12)
Jonesville
LeCompte
Marksville
Marthaville
Montgomery
Mt. Zion
Natchitoches
Faith - Natchitoches
Oak Grove
Oakdale
Olla
Palestine
Pineville
Pollock
Trout
Statistics - Alexandria district 1954-55
The Thousand Club
Town and Country Commission
Wesley Foundation
Wesley Foundation
Wesley Society
Wesleyan Service Guild - Alexandria district
Woman's Society of Christian Service
World Service 1956-57 (financial reports)
Youth works - Alexandria district
Alexandria District Records (box 12 of 12)
Record of the Alexandria District Conference 1894 -1909
Alexandria District Louisiana Conference record 1932-40
Commemorating One Hundred Years of Christian Service (booklet)
Photos of churches (inside booklet)
Alexandria District Conference Record 1917-25
Minutes of the Alexandria District Conference 1951-55
Church register for Montrose, LA
District Committee on Ministerial Qualifications
Eden UMC history
Urania UMC history
Eddy Justiss Memorial UMC history
Church register
Davis Springs
200 Years of United Methodism: An Illustrated History
Methodist Dist. Camp Brewer
Misc.
Bunkie Church 100Years of Methodism
Misc.
Davis Springs
Misc. financial info
Forest Hill UMC
Charge Conferences 1954-60
Abbeville 1954-60
Asbury
Berwick
Davidson 1954-57
Houma, First
Houma Heights -Bayou Blue - Dulac 1955-60
Indian Bayou - Kaplan 1955-60
Iota - Maxie 1955-60
Jeanerette - Weeks Island - Lydia 1955-60
Lafayette, First 1955-60
Lockport 1955-60
Maxie 1955-60
Church Point -Petriville 1955-60
Crowley, First 1955-60
Crowley - Wesley 1955-60
Donaldsonville 1955-60
Ebenezer - Esterwood 1955-60
Franklin 1955-60
Golden Meadow 1955-60
Grand Isle 1955-60
Melville - Palmetto 1955-60
Morgan City 1955-60
New Iberia 1955-60
Patterson 1955-60
Opelousas 1955-60
Port Barre - Waxia - Krotz Springs 1955-60
Pecan Island 1955-60
Raceland 1955-60
Rayne - Branch 1955-60
Thibodaux - Vacherie
Abbeville 1960-65
Asbury 1960-65
Berwick
Church Point - Petriville 1960-65
Crowley, First
Crowley - Wesley
Davidson 1960-65
Ebenezer - Esterwood
Franklin
Golden Meadow
Grand Isle 1960-65
Houma Heights - Bayou Blue – Dulac
BR - L Charge Conferences 1954-60 and 1960-65
Houma, First 1960-65
Ivanhoe
Indian Bayou - Kaplan
Iota - Maxie
Jeanerette - Weeks Island - Lydia
Lafayette, First
Lockport - Raceland
Melville - Palmetto 1960-65
Morgan City
New Iberia
Opelousas
Patterson
Pecan Island 1960-65
Port Barre - Krptz Springs -Waxia 1960-65
Rayne - Branch
Thibodaux - Vacherie 1960-65
Asbury 1965-66
Bayou Vista 1965-67
Berwick 1965-67
Crowley, First
Bayou Vista 1965-67
Crowley - Wesley
Curch Point - Petrieville
Davidson Memorial
Ebenezer - Estherwood
Franklin
Houma, First
Check book
Information sheets
Charge Conferences 1965-68 (box 3)
Morgan City Ct.: Walmsley 1965-66
Morgan City Ct.: Mason 1965-66
Abbeville Ct.: Trinity 1966-67
St. Martinville Ct.: Mallalieu 1965-66
Jeanerette Ct.: St. Paul 1965-66
Lafayette Ct.: Mallalieu 1965-66
Jeanerette Ct.: Mt. Zion 1965-66
Lafayette Ct.: St. James 1965-66
Franklin C.: Butler's Chapel 1965-66
Pastor's reports
Larger parish materials
New Iberia District Leadership School
Lafayette Ct.: Mallalieu 1966-67
Ivanhoe 1967-68
Jeanerette Ct.: St. Paul 1966-67
New Iberia - St. James 1966-67
St. Martinville Ct.: Mallalieu 1966-67
Morgan City Ct.: Mason 1966-67
Houma Heights - Dulac - Bayou Blue
Indian Bayou - Kaplan
Iota - Maxie
Grand Isle 1965-67
Golden Meadow 1965-66
Jeanerette - Lydia - Weeks Island
Lafayette, First
Melville - Palmetto
Lockport - Raceland
Morgan City
New Iberia
Opelousas
Patterson
Port Barre - Krotz Springs - Waxia
Rayne - Branch
Thibodaux - Vacherie 1965-67
Abbeville 1967-68
Pecan Island 1967-68
Abbeville 1967-68
Bayou Vista 1967-68
Crowley, First 1967-68
Berwick 1967-68
Crowley - Wesley 1967-68
Ebenezer 1967-68
Franklin 1967-68
Grand Isle 1967-68
Golden Meadow 1967-68
Houma Heights 1967-68
Houma, First 1967-68
Indian Bayou - Kaplan 1967-68
Iota - Maxie 1967-68
Jeanerette - Lydia - Weeks Island 1967-68
Lafayette - Asbury 1967-68
Lafayette, First - World Service
Melville - Palmetto 1967-68
Morgan City 1967-68
New Iberia 1967-68
Patterson 1967-68
Port Barre - Waxia - Krotz Springs 1967-68
Rayne - Branch 1967-68
Thibodaux 1967-68
Opelousas: St. Mark 1967-68
St. Peter Ct.: Briggs 1967-68
St. Peter Ct.: St. Matthew 1967-68
St. Peter Ct.: St. Peter 1967-68
Thibodaux Ct.: Magnolia 1967-68
Franklin Ct.: Asbury 1967-68
Franklin Ct.: Asbury
Jeanerette Ct.: Mt. Zion 1967-68
Jeanerette Ct.: St. Paul 1967-68
Lafayette Ct.: Mallalieu 1967-68
New Iberia - St. James 1967-68
Thibodaux Ct.: Calvary 1967-68
Morgan City Ct.: Mason 1967-68
Charenton Ct.: Godman 1967-68
Charenton Ct.: Union 1967-68
Beattieville Ct.: Wesley 1967-68
Beattieville Ct.: Mt. Vernon 1967-68
Rev. S.P. Sanford 1966-67
Rev. M.J. Poledore 1966-67
Rev. Henry L. Gage 1966-67
Jones, William L.
District Conference - general
Correspondence
Opelousas 1967-68
Charge Conferences 1969-1975 Acaciana District
Rev. London
Reverend Marshall Wesley 1966-67
Reverend L.L. Streams 1966-67
Reverend Henry L. Gage 1965-66
Reverend Marshall Wesley 1965-66
Reverend R.S. Taylor 1965-66
Reverend Howard L. Milo 1964-65
Reverend R.S. Taylor 1964-65
Reverend S.P. Sanford 1964=65
Reverend Marshall Wesley 1964-65
Reverend R.S. Taylor 1966-67
Reverend L.L. Streams 1967-68
Reverend S.P. Sanford 1967-68
Reverend R.S. Taylor 1967-68
Reverend Taft Bowie 1967-68
Franklin Ct.: Fritzgerald 1965-66
Survey - 1 September 1966
Abbieville Ct.: Briggs 1966-67
Beattieville Ct.: Mt. Vernon 1966-67
Beattieville Ct.: Wesley 1966-67
Franklin Ct.: Fritzgerald 1966-67
MYF President Sidney Irving
Sager Brown School
Franklin Ct.: 1964-65
Trinity- Baldwin
Franklin Ct.: Asbury 1966-67
Franklin Ct.: Asbury 1965-66
Reverend A.D. Edwards 1965-66
Reverend A.D. Edwards 1966-67
Charenton Ct.: Crawford 1965-66
Charenton Ct.: Union 1966-67
Jeanerette Ct.: Mt. Zion 1966-67
Thibodaux
Lafayette-Davidson
St. Martinville Ct.: St. Vincent 1966-67
Charenton Ct.: Crawford 1966-67
Charenton Ct.: Godman 1966-67
Reverend M.J. Poledore 1967-68
Reverend R.S. Taylor 1967-68
Board of Missions National Division - Dennis Fletcher
Reverend Howard L. Milo 1967-68
St. James -New Iberia- R.S. Taylor 1968
Jeanerette Ct. -Mt. Zion -S.P. Sanford 1968
Jeanerette Ct. - St. Paul -S.P. Sanford 1968
Mallalieu 1968-69 -St. Martinville
New Iberia District information sheet for pastors (loose)
Taft Bowie
Marshall Wesley
J.M. Poledore
L.L. Streams
S.P. Sanford
Howard L. Milo
Henry Gage
R.S. Taylor
Walter Barabin
Reverend Henry L. Gage 1967-68
St. Paul United Methodist Church -Briggs- Nov. 9, 1975-Rev. McDowell
Trinity, Baldwin
Walmsley- Morgan City
Washington Ct.: St. Paul
Beattieville Ct.: Mt. Vernon 1965-66
Beattieville Ct.: Wesley 1965-66
Charenton Ct.: Godman 1965-66
Charenton Ct.: Union 1965-66
Morgan City Ct.: Walmsley 1966-67
St. Paul - Jeanerette 1969
Charenton Ct.: Godman -J.M. Poledore 1968
Charenton Ct.: Union -J.M. Poledore 1968
Charenton Ct.: Mt. Zion - J.M. Poledore 1968-69
Mt. Zion - Jeanerette 1969
Golden Meadow
Abbeville
Berwick
Calvary -Magnolia
Crowley 1st, Charge Conference
Ebenezer- Wesley-Crowley
Asbury, Mason
Franklin
Wesley, Houma, Mt. Vernon
Houma Heights -Dulac
Houma, First
Indian Bayou Kaplan- Charge Conference
Jeanerette-Lydia
Asbury Charge Conference
Mallalieu, Lafayette -St. James, New Iberia
First Lafayette
Melville- Palmetto
Mt. Zion, Charenton - Godman- Union
Morgan City
Memorial Matthews -LaGrange
New Iberia
Opelousas
Port Barre- Krotz Springs - Waxia
Patterson-Bayou Vista
Pecan Island
Rayne Charge Conference
Mallalieu, St. Martinville
St. Peter - Mt. Zion
Ivanhoe
Charge Conferences Acadiana District 1983-85
Abbeville - Pecan Island Charge Conference
Asbury - Trinity (Franklin) Charge Conference
First - McGowen (Franklin) Charge Conference
Indian Bayou - Kaplan (Rayne) Charge Conference
Asbury - (Lafayette) Charge Conference
St. Peter - Trinity - Godman (Jennings) Charge Conference
Church of the Covenant (Lafayette) Charge Conference
Davidson Memorial - Lydia (Lafayette) Charge Conference
First Lafayette (Lafayette) Charge Conference
Mallalieu - St. James (Lafayette) Charge Conference
Lottie - Rosedale - Krotz Springs (Lottie) Charge Conference
Melville - Palmetto (Eunice) Charge Conference
First, New Iberia - St. Martinville (New Iberia) Charge Conference
First, New Roads (New Roads) Charge Conference
Louisiana Memorial - Port Barre (Opelousas) Charge Conference
St. Paul - Scott Chapel (New Roads) Charge Conference
St. Mark - Washington (Opelousas) Charge Conference
St. Paul - St. James (Waxia) Charge Conference
St. Paul - Briggs - Mt. Zion (Jeanerette) Charge Conference
Fitzgerald (Verdunville) Charge Conference
Scott Chapel - Shiloh
Mallalieu - Fitzgerald - Mt. Zion (Maringouin) Charge Conference
St. Peter -Green - Wiley (Maringouin) Charge Conference
Wesley Foundation (SLU, Lafayette) Charge Conference
Abbeville - Pecan Island 1984-85 Charge Conference
Asbury - Trinity (Franklin) 1984-85 Charge Conference
Franklin, First - McGowen 1984-85 Charge Conference
Indian Bayou - Kaplan 1984-85 Charge Conference
St. Peter - Godman 1984-85 Charge Conference
Davidson Memorial - Lydia 1984-85 Charge Conference
Asbury, Lafayette 1984-85 Charge Conference
Church of the Covenant 1984-85 Charge Conference
Lafayette, First UMC 1984-85 Charge Conference
Mallalieu - St. James 1984-85 Charge Conference
Mallalieu - Mt. Zion 1984-85 Charge Conference
Wesley Foundation 1984 Charge Conference
Charge Conferences 1983-85 (box 9)
Melville - Palmetto Charge Conference 1984-85
New Iberia, First UMC Charge Conference 1984-85
New Roads, First UMC Charge Conference 1984-85
St. Paul - Briggs - Mt. Zion Charge Conference 1984-85
Louisiana Memorial - Port Barre Charge Conference 1984-85
Lottie - Rosedale - Krotz Springs Charge Conference 1984-85
St. Mark, Opelousas Charge Conference 1984-85
St. Paul - Scott Chapel Charge Conference 1984-85
St. Paul - St. James Charge Conference 1984-85
St. Peter - Green - Wiley Charge Conference 1984-85
Fitzgerald, Verdunville Charge Conference 1984-85
Wesley Foundation - USL Charge Conference 1984-85
Abbeville - Pecan Island
Asbury - Trinity (Franklin)
Indian Bayou - Kaplan
First - McGowen (Franklin)
St. Paul - Briggs - Mt. Zion (Freetown)
Asbury (Lafayette)
Church of the Covenant (Lafayette)
Davidson Memorial - Lydia (Lafayette)
First, Lafayette
Mallalieu - St. James (Lafayette)
Lottie - Rosedale - Krotz Springs
Mallalieu - Fitzgerald - Mt. Zion
Melville - Palmetto
St. Peter - Trinity - Godman (Crowley)
New Iberia, First
New Roads
St. Paul - Scott Chapel - New Roads - Lettsworth
St. Mark - Washington
Louisiana Memorial - Port Barre (Opelousas)
1979 Charge Conference St. Paul -St. James - St. Joseph
St. Peter - Green - Wiley
Scott's Chapel - St. James - St. Joseph - Union
St. Paul - St. James
Acadiana District 1985
Patterson 1985
Bayou Blue 1985
Walmsley 1985
Mason 1985
Pharr Chapel - District superintendent 1985
Nap. Wesley 1985
Woodlawn 1985
Bayou Vista 1985
Thibodaux, 1st 1985
Charge Conference - Vacherie United Methodist Church
Charge Conference 1985 - Gibson United Methodist Church
Calvary 1985
Magnolia 1985
District Committee on Ordained Ministry
District Committee on Ordained Ministry
Cabinet minutes
Camp Istrouma
Cabinet minutes 1984-85
Minutes
Charge Conference 1986-87
St. Paul - Mt. Zion - Fitzgerald Charge Conference 1986-87
St. Peter - Godman Charge Conference 1986-87
Asbury - Lafayette Charge Conference 1986-87
Davidson Memorial -Lydia Charge Conference 1986-87
First, Lafayette Charge Conference 1986-87
Church of the Covenant Charge Conference 1986-87
Mallalieu - St. James Charge Conference 1986-87
Morgan City - Walmsley - Mason Charge Conference 1986-87
Abbeville - Pecan Island Charge Conference 1986-87
Asbury - Trinity, Franklin Charge Conference 1986-87
First, Franklin - McGowen Charge Conference 1986-87
Indian Bayou - Kaplan Charge Conference 1986-87
Lottie - Rosedale - Krotz Springs Charge Conference 1986-87
Melville - Palmetto Charge Conference 1986-87
First, New Iberia Charge Conference 1986-87
First, New Roads - Port Barre Charge Conference 1986-87
St. Paul - Scott Chapel Charge Conference 1986-87
Louisiana Memorial Charge Conference 1986-87
St. Mark, Opelousas Charge Conference 1986-87
Mallalieu - Mt. Zion Charge Conference 1986-87
St. Paul - St. James Charge Conference 1986-87
St. Peter - Green - Wiley Charge Conference 1986-87
Briggs Charge Conference 1986-87
Wesley Foundation - USL Charge Conference 1986-89
District Files (from 86 to 86)
District Finance and Administration
Insurance policies and contracts
Evangelism - workshops, etc BR/L
Lay speakers
District mailings
Missions -district
District parsonage
Programs for Ministerial Exchange - Council of Bishops - district
District superintendency study
District UMW
Committee on Ethnic Minority - local church
Ethnic minority local church
Lafon Home pledges
LA Meth. Historical site (blanks)
Membership statistics for annual conference
Newsletters
New church materials
1000 Club
Revolving loan fund
District Youth
Sager-Brown
Tax identification number - tax forms, etc
Campus ministry - TUCM
Campus ministry - USL
Discounted church property
Campus ministry - Southern
Wesley UMC Minority Ethnic Skilled Job Placement Center
Property purchases, etc
Allen, Dan R. - Davidson Memorial
Branch, Booker T.
Brumfield, Leroy
Davis, Wilbur Greenberry
Dana Dawson
Harrington, H.A., Jr. - Ch. of the Covenant
Jim Hengstenberg
Sidney Earl Irving
Lafayette, Willie R.
Norwood, Bob - St. Paul-Briggs-Mt. Zion
Neely United Methodist Church
William V. Sirman
JC Zerangue, Sr.
Tax department
Willie H. Willis
Conference remittance reports (Dr. Handy)
South Central Bell
District Committee on Ordained Ministry
Acadiana District
Alice C. Ard vs. UMC, 3rd party
Board of Ordained Ministry
Christian Education - church school classes
Church growth inventory - conference
Church of the Covenant - Lafayette
Board of Higher Education & Campus Ministry -boards and commissions
Committee of Revitalization - conference
Continuing Education events - conference
Conference Council on Ministries
Our Theological Task - conference
Pension Crusade - Louisiana Annual Conference
Annual Adults - conference
Board of Laity - banquet
Church-sponsored Science Education Program on World Hunger
District audit forms
District Board of Laity
Dist. Board of Church Location
Dist. Board of Global Ministries
Board of Trustees - district
District budget
District camping
District conference
District concerns - Bishop Underwood - district
Dist. Council on Ministries
District Council on Ministries (CC minutes of the regular meeting of 1987)
Dist. Comm. On Ministry 1984-85
Marcel Johnson
Wiley College 1984
(ICEU's) District Board of Ministry
Charge Evangelism report - B.R. - Lafayette District
General Financial Files 1989
Paid out 1988
Receipts 1988
Minutes of meeting
BR-LAF- misc.
Receipts 1989
Paid out 1989
District bills 1989
Treasurer's report
Appointments 1989
Statements
Baton Rouge - Lafayette Annual Conference information
BRL District Board of Pensions information
BR1 audit information
BRL District Conference
BRL correspondence 88-89
BRL mailing list
BRL Ministers Compensation
BRL remittances
Charge Conference 1989
Reading file 1989
BRL LCO sheets 1989
Treasurer's reports 1989
District Treasurer's reports 1994
BRL Treasurer, William P Scott
BRL financial reports
District information
Charge Conference Acadiana District
St. Paul, New Roads - Scott Chapel 1988-89 Charge Conference
St. Paul, Waxia - St. James, Melville 1988-89 Charge Conference
Mallalieu, St. Martinville - Mt. Zion, Olivier 1988-89 Charge Conference
Franklin, First - McGowen 1988-89 Charge Conference
St. Peter, Maringouin - Green, Lottie - Wiley, Blanks 1988-89 Charge Conference
St. Peter - Godman 1988-89 Charge Conference
Mallalieu, Lafayette - St. James, New Iberia 1988-89 Charge Conference
Morgan City, Pharr Chapel Charge Conference
Berwick, First Charge Conference
New Iberia, First 1988-89 Charge Conference
Briggs 1988-89 Charge Conference
Abbeville - Pecan Island 1988-89 Charge Conference
Indian Bayou - Kaplan 1988-89 Charge Conference
St. Mark, Opelousas 1988-89 Charge Conference
Matthews, Memorial - Bayou Blue Charge Conference
Wilson Memorial, Lottie - Rosedale - Krotz Springs 1988-89 Charge Conference
St. Paul - Mt. Zion - Fitzgerald 1988-89 Charge Conference
Dulac, Clanton Chapel Charge Conference
Houma Heights Charge Conference
Houma: Wesley - Mt. Vernon Charge Conference
Church of the Covenant 1988-89 Charge Conference
Patterson Charge Conference
Davidson Memorial - Lydia 1988-89 Charge Conference
Houma, First Charge Conference
Napoleonville, Wesley - Woodlawn Charge Conference
New Roads, First - Port Barre 1988-89 Charge Conference
Thibodaux: Calvary - Magnolia Charge Conference
Louisiana Memorial 1988-89 Charge Conference
Melville -Palmetto 1988-89 Charge Conference
Thibodaux: 1st - Vacherie - Gibson Charge Conference
Lafayette, First 1988-89 Charge Conference
Asbury, Lafayette 1988-89 Charge Conference
Patterson
Miscellaneous Files 1974-78
Deeds (Abbeville)
Pecan Island
Godman
Mt. Zion (Charenton)
Trinity (Baldwin)
Asbury
First of Franklin
Indian Bayou
Kaplan
McGowen
Lydia
Union (Charenton)
St. Martinville
St. Paul (Jeanerette)
Briggs
Ivanhoe
St. Peter (Jeanerett)
Mt. Zion
Asbury (Lafayette)
Davidson Memorial
First of Lafayette
Law Offices of Landry, Watkins, and Bonin
Deeds - churches
Mallalieu (Lafayette)
St. James (Lafayette)
St. James (Lettsworth)
St. Joseph (Lettsworth)
Union (Lettsworth)
Lottie
Rosedale
New Roads
Melville
Palmetto
First of New Iberia
St. Paul (New Roads)
Louisiana Memorial
St. Mark (Opelousas)
First of Plaquemine
Hurst Chapel
St. Luke
Port Barre
Krotz Springs
Waxia
Mallalieu (St. Martinville)
Fitzgerald
St. Peter
Green
Wiley
St. Paul (Washington)
St. Mark's (Washington)
Opelousas, LA Memorial property title
St. Mark property title (Opelousas)
B - miscellaneous
Copies of correspondence (w)
BRL audits
The exemption info - churches in district
Haynes, James (St. Mark -Opelousas)
Property titles -Thibodaux, Vacherie, Gibson
Carter, Gerald
Golden Meadow property title
St. James - New Iberia property title
Guyre, John - license to preach (Port Barre, Krotz Springs, Waxia)
Einsel, Allen - transfer certificate (LA Memorial, Opelousas)
New Iberia First Church - deeds to property
Laf. Dist. Correspondence 1973- June 1976
Local church reports
Bank of West Baton Rouge (Port Allen)
Sanctuary and Education Building for Port Barre UMC
Ebenezer Church property titles and deeds
Charge Conference Lake Charles District [1980-½ 1981 box]
1980
Cameron-Grand Chenier
Church Point-Maxie-Ville Platte
Crowley, First
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Ebenezer-Crowley, Wesley
Elizabeth-Hopewell-Pine Grove
Eunice-Iota
Fairview-Sweetlake
Gueydan
Iowa-Hayes
Jennings, First
Jennings, Trinity
Kinder-Basile-Oberlin
Lake Arthur
Oak Park
Lake Charles, First
St. Luke
Simpson
University
Warren
Leesville, First-Holly Grove
Maplewood
Moss Bluff
Mt. Zion-Macedonia
Oakdale-Pine Prairie
Prospect-Hornbeck
Squyres
Raymond-Elton
Rayne-Branch
Roanoke
Jones-Mallalieu
Henning Memorial
Wesley-Hackberry
Vinton
Welsh, First
Westlake
1981 (inc.)
Cameron-Wakefield-Grand Chenier
Crowley, First
Church Point-Maxie-Ville Platte
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice-Iota
Fairview-Sweetlake
Gueydan
Iowa, First-Hayes Bernard Memorial
Jennings, First
Jennings, Trinity
Kinder-Basile-Oberlin
Lake Arthur
Lake Charles, First
Oak Park
St. Luke
Simpson
Charge Conference Lake Charles District [½ 1981& 1982]
½ 1981
University
Warren
Leesville, First – Holly Grove
Maplewood
Moss Bluff
Mt. Zion – Macedonia
Oakdale – Pine Prarie
Florien, Prospect – Hornbeck
Ragley, Squyres
Raymond – Elton
Rayne, Centenary – Ebenezer – Branch
Roanoke – Wesley, Crowley
Jones – Mallalieu
Sulphur, Henning Memorial
Wesley, Sulphur – Hackberry
Vinton
Welsh, First
Westlake
1982
Cameron – Grand Chenier
Crowley, First
Church Point-Maxie-Ville Platte
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice, First - Iota
Fairview-Sweetlake
Gueydan
Iowa -Hayes
Jennings, First
Jennings, Trinity
Kinder-Basile-Oberlin
Lake Arthur
Lake Charles, First
Oak Park
St. Luke
Simpson
University
Warren
Moss Bluff
Leesville, First – Holly Grove
Mt. Zion – Macedonia
Oakdale – Pine Prairie
Prospect – Hornbeck
Ragley – Squyres
Raymond – Elton
Rayne, Centenary – Branch – Ebenezer
Roanoke – Crowley, Wesley
Jones – Mallalieu
Henning Memorial
Sulphur, Wesley – Hackberry
Maplewood
Vinton
Welsh, First
Westlake
Charge Conference Lake Charles District [1983 & ½ 1984]
1983
Charge Conference
Cameron Wakefield – Grand Chenier
Crowley, First
Church Point – Maxie – Ville Platte
De Ridder, First
De Ridder, Wesley – Merryville
De Quincy, First – Squyres
Elizabeth – Hopewell – Pine Grove
Eunice, First – Iota
Gueydan
Iowa, First – Hayes
Jennings, First
Jennings, Trinity
Kinder – Basile – Oberlin
Lake Arthur
Fairview – Sweetlake
Lake Charles, First
Miscellaneous Lake Charles District
Oak Park
St. Luke – Simpson UMC
Warren
Wesley Foundation @ McNeese
University
Leesville, First – Holly Grove
Leesville, Mt. Zion – Macedonia
Moss Bluff
Oak Dale – Pine Prairie
Prospect, Florien – Hornbeck
Raymond – Elton
Rayne, Ebenizer – Branch
Roanoke – Crowley, Wesley
Sulphur, Henning Memorial
Sulphur, Wesley – Hackberry
Sulphur, Maplewood
Vinton, Welsh Memorial
Welsh, First
Welsh, Jones – Mallalieu
Westlake
½ 1984
Cameron, Wakefield – Grand Chenier
Church Point – Maxie – Ville Platte
Crowley, First
De Quincy, First
De Ridder, First
De Ridder, Wesley – Merryville
Elizabeth – Hopewell – Pine Grove
Eunice, First – Iowa
Fairview - Sweetlake
Gueydan
Iowa, First – Hayes, A. A. Bernard Memorial
Jennings, First
Jennings, Trinity
Kinder – Basile – Oberlin
Lake Arthur
Lake Charles, First
Head Honcho’s Copies
Oak Park
St. Luke – Simpson
University
Warren
Charge Conference Lake Charles District [½ 1984 & 1985 box]
½ 1984
Wesley Foundation
Moss Bluff
Leesville, First Holley Grove
Mt. Zion – Macedonia
Oakdale – Pine Prarie
Prospect – Hornbeck
Squyres at Ragley
Raymond – Elton
Rayne, Centenary – Branch – Ebenezer
Roanoke – Crowley, Wesley
Henning Memorial
Sulphur, Wesley – Hackberry
Maplewood
Vinton, Welsh Memorial
Welsh, First
Jones – Mallalieu – Trinity
Westlake
1985
Cameron – Grand Chenier
Church Point – Maxie – Ville Platte
Crowley, First
De Quincy
De Ridder, First
De Ridder, Wesley - Merryville
Elizabeth – Hopewell- Pine Grove
Eunice, First-Iota
Gueydan
Iowa - Hayes
Jennings, First
Trinity, Jennings
Kinder – Oberline - Basile
Fairview – Sweetlake
Lake Arthur
Lake Charles, First
Oak Park
St. Luke – Simpson
University
Warren
Wesley Foundation
Leesville, First Holley Grove
Mt. Zion – Macedonia
Moss Bluff
Oakdale – Pine Prarie
Prospect – Hornbeck
Raymond – Elton
Rayne – Ebenezer Branch
Roanoke – Crowley, Wesley
Squyres Charge Conference
Squyres
Henning Memorial
Sulphur, Wesley – Hackberry
Maplewood
Welsh Memorial, Vinton
Welsh, First
Jones – Mallalieu – Trinity
Westlake
Charge Conference Lake Charles District [1986 & ½ 1987 box]
1986
Cameron-Grand Chenier
Church Point-Maxie-Ville Platte
Crowley, First
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice, First-Iota
Prospect-Hornbeck
Gueydan
Iowa-Hayes
Jennings, First
Raymond-Elton
Kinder-Oberlin-Basile
Lake Arthur
Fairview-Sweetlake
Lake Charles, First
Moss Bluff
Oak Park
University
Warren
Wesley Foundation @ McNeese
Leesville, First-Holly Grove
Korean
Mt. Zion-Macedonia
Oakdale-Pine Prairie
Rayne-Branch-Ebenezer
Roanoke-Crowley, Wesley
Henning
Maplewood-Ragley, Squyres
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Jones-Mallalieu-Trinity
Westlake
1987
Cameron, Wakefield-Grand Chenier
Church Point-Maxie-Ville Platte
Crowley, First
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice, First-Iota
Prospect-Hornbeck
Gueydan
Iowa-Hayes
Jennings, First
Kinder-Oberlin-Basile
Lake Arthur
Lake Charles, First
Fairview-Sweetlake
Oak Park
St. Luke-Simpson
Warren
Charge Conference Lake Charles District [½ 1987 & 1988 box]
½ 1987
Wesley Foundation @ McNeese University
Leesville, First-Holly Grove
Korean
Mt. Zion-Macedonia
Oakdale-Pine Prairie
Moss Bluff
University
Rayne-Ebenezer-Branch
Ragley, Squyres
Roanoke, Crowley-Wesley
Maplewood
Henning Memorial
Sulphur, Wesley-Hackberry
Raymond-Elton
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Jones-Mallalieu
Westlake
1988
Cameron-Grand Chenier
Church Point-Maxie-Ville Platte
Crowley, First
DeQuincy, First
Smith, Dr. Woodrow W.
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice, First, Iota
Gueydan
Jennings, First
Iowa-Hayes
Raymond-Elton
Kinder-Oberlin-Basile
Lake Arthur
Leesville, First-Holly Grove
Fairview-Sweetlake
Moss Bluff
Lake Charles, First
Oak Park
St. Luke-Simpson
University
Warren
Wesley Foundation
Korean
Mt. Zion-Macedonia
Florien, Prospect-Hornbeck
Oakdale-Pine Prairie
Ragley, Squyres
Rayne-Ebenezer-Branch
Roanoke-Crowley, Wesley
Henning Memorial
Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Jennings, Trinity-Welsh, First
Jones-Mallalieu-Trinity
Westlake
Charge Conference Lake Charles District [1989 & ½ 1990]
1989
Cameron, Wakefield – Grand Chenier
Church Point – Maxie – Ville Platte
Crowley, First
De Quincy
De Ridder, First
De Ridder, Wesley – Merryville
Elizabeth – Hopewell – Pine Grove
Gueydan, First
Iowa – Hayes
Jennings, First
Raymond – Elton
Kinder – Oberline – Basile
Lake Arthur
Fairview – Sweetlake
Lake Charles, First
Moss Bluff
Oak Park
St. Luke – Simpson
University
Warren
Leesville, First – Holly Grove
Korean UMC
Mt. Zion – Macedonia
Oak Dale – Pine Prairie
Ragley, Squyres
Rayne, Ebenezer – Branch
Roanoke – Crowley, Wesley
Sulphur, Henning Memorial
Maplewood
Sulphur, Wesley – Hackberry
Welsh, First – Jennings, Trinity
Jones – Mallalieu – Trinity
Vinton, Welsh Memorial
Westlake
Wesley Foundation
½ 1990
Cameron, Wakefield – Grand Chenier
Church Point – Maxie – Ville Platte
Crowley, First
De Quincy, First
De Ridder, First
De Ridder, Wesley – Merryville
Elizabeth – Hopewell – Pine Grove
Eunice, First - Iota
Fairview - Sweetlake
Florien, Prospect - Hornbeck
Gueydan, First
Iowa, First - Hayes
Jennings, First
Kinder – Oberlin - Basile
Lake Arthur
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke – Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First – Holly Grove
Charge Conference Lake Charles District [½ 1990 & 1991 box]
1990
Leesville, Korean
Leesville, Mt. Zion-Macedonia
Moss Bluff
Oakdale-Pine Prairie
Ragley, Squyres
Raymond-Elton
Rayne, Centenary-Ebenezer-Branch
Roanoke-Crowley, Wesley
Sulphur, Henning Memorial
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
1991
Cameron, Wakefield-Grand Chenier
Church Point-Maxie-Ville Platte
Crowley, First
DeQuincy, First
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice-Iota
Fairview-Sweetlake
Florien, Prospect-Hornbeck
Gueydan, First
Iowa, First-Hayes
Jennings, First
Kinder-Squyres
Lake Arthur
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke-Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First-Holly Grove
Leesville, Korean
Leesville, Mt. Zion-Macedonia-Haskins
Moss Bluff
Oakdale
Oberlin-Basile
Raymond-Elton
Rayne, Centenary-Ebenezer-Branch
Roanoke-Crowley, Wesley
Sulphur, Henning Memorial
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
Charge Conference Lake Charles District [1992-1993 box]
1992
Cameron, Wakefield-Grand Chenier
Church Point-Iota-Maxie
Crowley, First
DeQuincy, First
DeRidder, First
DeRidder, Wesley-Merryville
Elizabeth-Hopewell-Pine Grove
Eunice, First-Ville Platte
Fairview-Sweetlake
Florien, Prospect-Hornbeck
Gueydan
Iowa, First-Hayes
Jennings, First
Kinder-Squyres
Lake Arthur
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke-Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First-Holly Grove
Leesville, Korean
Leesville, Mt. Zion-Macedonia-Haskins
Moss Bluff
Oakdale-Pine Prairie
Oberlin-Basile
Raymond-Elton
Rayne, Centenary-Ebenezer-Branch
Roanoke-Wesley Chapel
Sulphur, Henning
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
1993
Cameron, Wakefield-Grand Chenier
Church Point-Iota-Maxie
Crowley, First
DeQuincy, First
DeRidder, First
DeRidder, Wesley-Merryville
Ebenezer-Branch
Elizabeth-Hopewell-Pine Grove
Eunice, First-Ville Platte
Fairview-Sweetlake
Florien, Prospect-Hornbeck
Gueydan-Kaplan
Hayes
Iowa
Jennings, First
Kinder-Squyres
Lake Arthur-Crowley, Wesley
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke-Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First-Holly Grove
Leesville, Korean
Leesville, Mt. Zion-Macedonia-Haskins
Moss Bluff
Oakdale-Pine Prairie
Oberlin-Basile
Raymond-Elton
Roanoke
Sulphur, Henning
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
Charge Conference Lake Charles District [1994-1995 box]
1994
Cameron, Wakefield-Grand Chenier
Church Point-Iota-Maxie
Crowley, First
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Ebenezer-Branch
Elizabeth-Hopewell-Pine Grove
Eunice, First-Ville Platte
Fairview-Sweetlake
Florien, Prospect-Hornbeck
Gueydan-Kaplan
Hayes
Iowa
Jennings, First
Kinder-Ragley, Squyres
Lake Arthur-Crowley, Wesley
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke-Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First-Holly Grove
Leesville, Korean
Leesville, Mt. Zion-MAC-Haskin
Moss Bluff
Oakdale-Pine Prairie
Oberlin-Basile
Raymond-Elton
Roanoke
Sulphur, Henning Memorial
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
1995
Cameron, Wakefield-Grand Chenier
Church Point-Iota-Maxie
Crowley, First
DeQuincy
DeRidder, First
DeRidder, Wesley-Merryville
Ebenezer-Branch
Elizabeth-Hopewell-Pine Grove
Eunice, First-Ville Platte
Fairview-Sweetlake
Florien, Prospect-Hornbeck
Gueydan-Kaplan
Hayes
Iowa
Jennings, First
Kinder-Squyres
Lake Arthur-Crowley, Wesley
Lake Charles, First
Lake Charles, Oak Park
Lake Charles, St. Luke-Simpson
Lake Charles, University
Lake Charles, Warren
Leesville, First-Holly Grove
Leesville, Korean
Leesville, Mt. Zion-MAC-Haskin
Moss Bluff
Oakdale-Pine Prairie
Oberlin-Basile
Raymond-Elton
Roanoke
Sulphur, Henning Memorial
Sulphur, Maplewood
Sulphur, Wesley-Hackberry
Vinton, Welsh Memorial
Welsh, First-Jennings, Trinity
Welsh, Jones-Mallalieu-Trinity
Wesley Foundation
Westlake
Monroe District LA Conference UMC Records Box 1
Monroe District Conference records 1927-50 (folder A)
Monroe District Conference records 1927-50 (folder B)
Monroe District Conference minutes 1951-54
Minutes Monroe District Louisiana Conference 1955-64
Louisiana Conference – Monroe District 1965-82
Monroe District Conference roll and attendance record 1958-59
Monroe District Quarterly Conference records 1940-41
Monroe District Quarterly Conference records 1941-42
Monroe District Quarterly Conference records 1942-43
Monroe District Quarterly Conference records 1943-44
Monroe District LA Conference UMC Records Box 2
Monroe Dist. Quarterly Conf. Records 1944-45
Monroe Dist. Quarterly Conf. Records 1945-46
Monroe Dist. Quarterly Conf. Records 1947-48
Monroe Dist. Quarterly Conf. Records 1948-49
Monroe Dist. Quarterly Conf. Records 1949-50
Monroe Dist. Quarterly Conf. Records 1950-51
Monroe Dist. Quarterly Conf. Records 1951-52
Monroe Dist. Quarterly Conf. Records 1952-55 (folder A)
Monroe Dist. Quarterly Conf. Records 1952-55 (folder B)
Monroe Dist. Quarterly Conf. Records 1952-55 (folder C)
Monroe Dist. Quarterly Conf. Records 1952-55 (folder D)
Monroe Dist. Quarterly Conf. minutes 1952-55 (folder E)
Monroe District LA Conference UMC Records Box 3
Monroe District Quarterly Conference minutes 1955-56 (folder A)
Monroe District Quarterly Conference records 1955-56 (folder B)
Monroe District Quarterly Conference records 1955-56 (folder C)
Monroe District Quarterly Conference records 1955-56 (folder D)
Monroe District Quarterly Conference records 1955-56 (folder E)
Monroe District Quarterly Conference minutes 1957-58 (folder A)
Monroe District Quarterly Conference minutes 1957-58 (folder B)
Monroe District Quarterly Conference minutes 1957-58 (folder C)
Monroe District Quarterly Conference minutes 1958-59 (folder A) (1st Q.C.)
Monroe District Quarterly Conference minutes 1958-59 (folder B) (1st Q.C.)
Monroe District 4th Quarterly Conference 1958-59 (folder A)
Monroe District Quarterly Conference records 1958-59 (4th Q.C.) (folder B)
Monroe District 4th Quarterly Conference 1958-59 (folder C)
Monroe District LA Conference UMC Records Box 4
Monroe District Quarterly Conference records – 1st Q.C. 1959-60 (folder A)
Monroe District Quarterly Conference records – 1st Q.C. 1959-60 (folder B)
Monroe District Quarterly Conference records – 4th Q.C. 1959-60
4th Q.C. 1960-61 #1
4th Q.C. 1960-61 #2
Monroe District Quarterly Conference records – 1961-62
Monroe District Quarterly Conference records – 1960-61
Monroe District LA Conference UMC Records Box 5
Quarterly Conference reports 1962-63 – Bastrop through St. Paul’s
Quarterly Conference records 1962-63 – Southside to Wisner
Quarterly Conference records 1963-64 – Bastrop to St. Paul’s
Quarterly Conference records 1963-64 – Southside to Wisner
1964-65 Bartholomew to St. Paul’s
1964-65 Southside to Woodlawn
Monroe District LA Conference UMC Records Box 6
1965-66 Bartholomew to St. Paul
1965-66 Southside to Woodlawn
1966-67 Bartholomew to St. Paul’s
1966-67 Southside to Woodlawn
1967-68 Bastrop, First through Monroe, Memorial
1967-68 Monroe, St. Mark’s through Woodlawn – Luna
1968-69 Bastrop, First to Southside
Monroe District LA Conference UMC Records Box (second) 6
1968-69 Stone Avenue, Monroe to Woodlawn, Luna, Lapine
1969-70 Bonita to Grayson-Kelly
1970 Kilbourne – Locust Grove through Little Creek – Union
1970 Baskin to Grayson-Kelly
1970 St. Joseph-Wesley through Wisner
1970 St. Mark’s through St. Andrew’s –Bartholomew
Louisiana Conference – Monroe District 1971 Charge Conference Records - Baskin – Monroe, St. Paul’s
Louisiana Conference – Monroe District 1972 Charge Conference Records - Bastrop First – Monroe, St. Paul’s
Louisiana Conference – Monroe District 1972 Charge Conference Records - Monroe Southside – Winser/Baskin
Monroe District LA Conference UMC Records Box 8
Louisiana Conference – Monroe District 1973 Charge Conference records - Bastrop First – Mer Rouge/Collinston
Louisiana Conference – Monroe District 1973 Charge Conference records - Monroe First – Wisner/Baskin
Louisiana Conference – Monroe District 1974 Charge Conference records - Bastrop First – Monroe Southside
Louisiana Conference – Monroe District 1974 Charge Conference records - Mt. Nebo/Lawson Chapel – Wisner/Baskin
Louisiana Conference – Monroe District 1975 Charge Conference records - Bastrop First – Monroe Southside
Louisiana Conference – Monroe District 1975 Charge Conference records - Mt. Nebo/Lawson Chapel – Wisner/Baskin
Louisiana Conference – Monroe District 1976 Charge Conference records - First, Bastrop to St. Mark’s –Crew Lake
Louisiana Conference – Monroe District 1976 Charge Conference records - St. Paul’s, Monroe to Wisner-Baskin
Monroe District LA Conference UMC Records Box 9
Charge Conference reports 1977 - First Bastrop through Monroe, St. Paul’s
Charge Conference reports 1977 – Monroe, Southside – Wisner/Baskin
Louisiana Conference – Monroe District 1978 Charge Conference records - Bastrop First through Monroe Southside
Louisiana Conference – Monroe District 1978 Charge Conference records - Newellton through Wisner-Baskin
Louisiana Conference – Monroe District 1979 Charge Conference records - Baskin through Monroe Southside
Louisiana Conference – Monroe District 1979 Charge Conference records - Oak Grove through Wisner-Boeuf Prairie
Monroe District LA Conference UMC Records Box 10
Louisiana Conference – Monroe District: 1980 Charge Conference records – Baskin/Union – Monroe St. Paul’s
Louisiana Conference – Monroe District: 1980 Charge Conference records – Monroe Southside – Wisner/Boeuf Prairie
Louisiana Conference – Monroe District: 1981 Charge Conference records – Bastrop First through Monroe First
Louisiana Conference – Monroe District: 1981 Charge Conference records – Memorial, Monroe through St. Andrew’s –Bartholomew
Louisiana Conference – Monroe District: 1981 Charge Conference records – St. Joseph through Wisner – Boeuf Prairie
Louisiana Conference – Monroe District: 1982 Charge Conference records – Bastrop First through Monroe First
Louisiana Conference – Monroe District: 1982 Charge Conference records – Memorial, Monroe through St. Andrew’s- Bartholomew
Louisiana Conference – Monroe District: 1982 Charge Conference records – St. Joseph through Boeuf Prairie – Wisner
Monroe District LA Conference UMC Records Box 11
1983 Charge Conference Records – Baskin/Union through Monroe, First Church
1983 Charge Conference Records – Monroe, Memorial through Wisner/Boeuf Prairie
1984 Charge Conference Records – Baskin/Union – Monroe, First
1984 Charge Conference Records – Memorial, Monroe – Sicily Isl.
1984 Charge Conference Records – Tallulah – Faith, W. Monroe
Monroe District 1985 Charge Conference Records – Baskin – Lake Providence
Monroe District 1985 Charge Conference Records – Mangham – Bartholomew (St. Andrew’s; Crowley)
Monroe District 1985 Charge Conference Records – St. Joseph – Wilhite (W. Monroe – Claiborne; Water Proof, Wesley)
Monroe District 1985 Charge Conference Records – Faith – Boeuf Prairie (W. Monroe – Wisner)
Monroe District LA Conference UMC Records Box 12
Baskin - Union through Lake Providence 1986 Charge Conference
Mangham - Crowville through St. Andrew’s - Bartholomew 1986 Charge Conference files
St. Joseph - Water Proof – Wesley through Wisner – Boeuf Prairie 1986 Charge Conference files
Monroe District - property book 1959
Monroe District - Pastor’s report to Annual Conference 1953
Monroe District – “Self-Study” and miscellaneous
Monroe District – correspondence 1938
J.E. Itearm account book (Monroe District) 1959-60
Monroe District – misc. deeds, Bd. of Stewards minutes and correspondence
LA Charge Conference Records Monroe District (Box 1)
The Southside United Methodist Church
First United Methodist Church – Lake Providence, LA
Sesquicentennial History of Boeuf Prarie Methodist Church
A History of the Union Methodist Church (2 copies)
Wesley Chapel
1992 Charge Conference records
Monroe District – 1994 UMC Charge Conference records, Asbury – Lake Providence
Monroe District – 1993 UMC Charge Conference records, McGuire – Woodlawn
Monroe District – 1993 UMC Charge Conference records, Asbury – Mangham
1992 Charge Conference (Monroe District)
1992 Charge Conference (Monroe District)
1992 Charge Conference (Monroe District)
1992 Charge Conference (Monroe District)
LA Charge Conference Records Monroe District (Box 2)
Monroe District UMC 1991 Charge Conference records - St. Mark’s – Wisner/Boeuf Prairie (3 of 3)
Monroe District UMC 1991 Charge Conference records – Lea Joyner – St. Jo. –Wtr.Prf. Wes. (2 of 3)
Monroe District UMC 1991 Charge Conference records – Asbury –Lake Providence (1 of 3)
Monroe District UMC 1990 Charge Conference records
Monroe District UMC 1990 Charge Conference records
Monroe District UMC 1990 Charge Conference records
1989 Charge Conference records – St. Jos. – Water Proof – Wesley- Wisner
1989 Charge Conference records – Lea Joyner Memorial – St. Andrew’s
1989 Charge Conference records – Baskin – Union – Monroe 1st
LA Charge Conference Records Monroe District ([second] Box 2)
Charge Conference Records 1987 Baskin-Union – Kilbourne-Loc. Gr.
Louisiana Conference – Monroe District 1971 Charge Conference Records – Monroe Southside –Wisner
Charge Conference Records 1987 Lake Prov. – St. Andrew’s – Bartholomew
Charge Conference Records 1988
Charge Conference Records 1988
1990 Charge Conference Monroe District
Charge Conference Records 1988
Charge Conference Records 1987 St. Joseph– Water. Proof. –Wesley - Wisner –Boeuf Prairie
LA Charge Conference Records Monroe District (Box 4) (Shreveport District Records 1995)
Church Register 1
1995 – Benton
1995 – Coushatta –Wesley Chapel
1995 – Cross Roads –Hall Summit
1995 – Hosston – Gilliam
1995 – Ida – Rodessa
1995 – Longstreet – Shiloh – Keatchie
1995 – Mansfield- Grand Cane
1995 – Wesley – Rosa –James Ch.–St. Mat
1995 – Many – Bayou Scie
1995 – Mooringsport – Oil City – Belcher
1995 – New Light – Bradford Chapel
1995 – Plain Dealing – Walker’s Chapel
1995 – Pleasant Hill – Mitchell – Pelican
1995 – Pleasant Valley – Mt. Zion – Bonch
1995 – Vivian
1995 – Zwolle – Converse – Noble
1995 – Asbury
1995 – Barksdale
1995 – Blanchard
1995 – Bossier City First
1995 – Broadmoor
1995 – Christ
1995 – Ellerbe Road
1995 – Fairfield – Faith
1995 – Fellowship
1995 – Grace Community
1995 – Keithville – Caddo Heights
1995 – Love Chapel
1995 – Lakeview
1995 – Mangum
1995 – McDonald
1995 – Morningside
1995 – Mt. Zion – Johnson
1995 – Noel
New Orleans District Charge Conference Records (box 1 of 9)
New Orleans District Records 1917-1918-1919-1920
Record of New Orleans District Conference 1925-28
New Orleans District Conference minutes 1929-32
Record Book – New Orleans District Conference 1933-37
New Orleans District Conference 1940-41-42-43-44
District Conference journal – New Orleans – October 31, 1951
Minutes – New Orleans District Conference – November 14, 1950
New Orleans 1945-46-47-48-49-50-51
N.O. District Conference 1952-53-54-55-56-57
New Orleans District Conference minutes 1960-61-62
New Orleans district B – 1970
Minutes of the District Conference 1968
New Orleans District Conference record 1963-67
New Orleans District Conference “B” 1969
District Conference 1972-73-75-76
District Conference minutes: Dec. 1968, Nov. 1969, Mar. 1971, June 1971 (district conference blank pages)
New Orleans District Charge Conference Records (box 2 of 9)
Aldersgate
Algiers 1964 –69
Algiers, 1st 1970-72
Algiers, First 1973-76
Algiers, 1st 1977-79
Arabi (St. Claude Heights 1976-79
Asbury (Algiers) Church – F.W. Thomas, pastor 197\67-69
Asbury 1970-73
Asbury 1974, 1977, 1979
Aurora 1965-68, 1970-73
Aurora 1973-79
Belle Chasse – Hope Chapel 196, 1970,1973
Belle Chasse – Hope Chapel 1974-79
Berwick, First 1977-79
Bethany Church – Edward Kennedy, pastor
Bethany
Bogalusa – ESM
Bogalusa, Thirkield 1976
Boynton
Boynton 1970 – 73
Boynton 1974-79
Brooks
Brooks
Bush
New Orleans District Charge Conference Records (box 3 of 9)
Calvary 1976-79
Carrollton 1967-68-69
Carrollton Charge Conference 1970-74
Carrollton 1975-79
Clanton Chapel 1976-79
Covington, First United 1976
Covington
Elysian Fields
Church of the Redeemer, Rev. Philip Pallotta, pastor
Felicity
Felicity
First
First Church 1971-72
First Church
First Street
First Street Church Charge Conference 1970o-73
First Street 1974-79
Fisher
Fitzgerald
Fitzgerald – Waldheim
Franklinton - Centenary
Franklinton – Winan – Hayes 1976
Gentilly
Gentilly
1976-79 Charge Conference – Golden Meadow – Grand Isle
Grace
Grace 1971-72
Grace
New Orleans District Charge Conference Records (box 4 of 9)
Gretna 1965-69
Gretna 1970-74
Gretna 1975-79
Harry’s Chapel
Hartzell – Mt. Zion
Hartzell – Mt. Zion 1971
Hartzell – Mt. Zion
Hartzell
Hartzell
Haven
Haven 1970-71
Haven 1972-75
Haven 1976-79
Hay’s Chapel
Hope Chapel
Houma, 1st 1976-79
Houma Heights 1976-79
Houma –Wesley – Mt. Vernon Charge Conference 1976
Huff’s Chapel
Jefferson 1967-68-69
Jefferson 1973-79
John Wesley
Kenner 1967-74
Kenner, 1st 1975-79
LaCombe – St. Tammany
LaCombe
Laharpe
Laharpe
Lake Vista
Lake Vista
LaPlace – Lasseigne
Lasseigne – Lutcher
New Orleans District Charge Conference Records (box 5 of 9)
Lee’s Landing
Live Oak
Luling
Luling Charge Conference 1970-74
Luling 1975-79
Lutcher Chapel
Magnolia 1976-79
Mandeville – Newell
Mary’s Chapel
Mason
Matthew’s – LaGrange 1976-79
Maurepas
Metaire
Metaire
Charge Conference – Morgan City (Pharr Chapel) 1976-79
Mt. Zion 1967-68
Mt. Zion
Mt. Zion Charge Conference 1970
Mt. Zion 1971
Mt. Zion 1972-73
Mt. Zion 1974-75
Mt. Zion 1976-77
Mt. Zion 1978-79
Munholland
Munholland Memorial Charge Conference 1970
Munholland
Napoleon 1967-68-69
Napoleon Ave. 1970-74
Napoleon Ave. 1975-79
Napoleonville, Wesley – Woodlawn 1976-79
Newell Chapel
Newell
Nine Chapel 1971
Nine Chapel
New Orleans District Charge Conference Records (box 6 of 9)
Parker Memorial 1965-67
Parker Memorial Charger Conference 1970
Parker Memorial 1973-79
Patterson – Bayou Vista
Pearl River – Talisheek
Pearl River
Peck
Peck 1970-72
Peck 1973-76
Peck 1977-79
Peoples
Peoples 1970-74
Peoples 1975-79
Philips Memorial
Philips Memorial Charge Conference 1970-73
Philips Memorial 1974-79
Ponchatoula, First
Rayne Memorial 1967-70
Rayne Memorial Charge Conference 1971-74
Rayne Memorial 1975-79
Ray Avenue
Ray Avenue
Ross
Ross Charge Conference 1970-74 – Kenner Circuit
Ross 1975-79
New Orleans District Charge Conference Records (box 7 of 9)
Second
Second
Shaw Temple
Shaw Temple 1971-79
Slidell, 1st – ‘60’s
Slidell, First
Spanish Ministry
Springfield, First
St. Andrew
St. Andrew
St. Bernard
St. Bernard
St. Claude Heights – ‘66-71
St. James – Hahnville
St. James - Marrero
St. James – Marrero ‘73-79
St. James – (SP)
St. John (New Sarpy)
St. Landry
St. Luke’s
St. Luke’s
St. Mark’s
St. Mark’s
St. Matthew
St. Matthew, Algiers 1970-73
St. Matthew (Algiers) 1974-79
New Orleans District Charge Conference Records (box 8 of 9)
St. Matthew’s 1967-71
St. Matthew’s Methodist Church Stewardship Campaign 1976
St. Matthew’s (Metaire) 1972-77
St. Matthew’s Methodist Church 1978-79
St. Philip’s 1967-69
St. Paul 1970-74
St. Paul 1975-79
St. Philip
St. Philip
St. Tammany
St. Timothy
Sun – Bush
Sun
Talisheek
Wesley Chapel
Terrytown project
1976 Charge Conference – Thibodaux, First – Vacherie – Gibson
Thomas
Thomas Church Charge Conference – Kenner Ct. 1970-73
Thomas 1974-79
Thompson
Thompson
Buras, Trinity 1967-72
Trinity – Buras 1973-79
Trinity
N.O. Trinity 1970-72
N.O. Trinity 1973-79
Varnado
Waldheim
Walmsley
Wesley
Wesley, N.O. 1970-73
Wesley, N.O. 19874-79
Wesley Ray
Williams Methodist Church
Williams 1970-73
Williams 1974-79
Woodlawn 1966-67
New Orleans District Charge Conference Records (Box 9)
Houma District Conference Record Book
New Orleans/Slidell District Conference Record Binder
New Orleans/Houma District Conference Minutes Binder
New Orleans District Charge Conference Records (box 10)
Algiers UMC – 1st Charge Conference, 1980-84
Asbury UMC – Charge Conference, 1982-85
Aurora – Charge Conference, 1980-87
Bethany UMC – Charge Conference 1980-85
Brooks UMC – Charge Conference 1980-83
Brooks UMC – Charge Conference 1984 and 1985
Carrolton – Charge Conference 1980-84
Christ UMC – Charge Conference 1982
Felicity UMC – Charge Conference 1980-85
First Street UMC – Charge Conference 1980-85
Gentilly UMC – Charge Conferences 1980-84
Grace UMC – Charge Conference 1980-85
Haven UMC – Charge Conference 1980-84
Jefferson UMC – Charge Conference 1980-85
Korean UMC – 1977-86
Mt. Zion – Charge Conference 1980-84
Napoleon Ave. UMC – Charge Conference 1980-84
Parker UMC – Charge Conference 1980-85
Peck UMC – Charge Conference 1980-85
People’s UMC – Charge Conference 1980-85
Phillips UMC – Charge Conference 1980
New Orleans District Charge Conference Records (box 11 of 15)
Elysian Fields UMC Charge Conference 1980
Elysian Fields UMC Charge Conference 1980-85
Hartzell UMC Charge Conference 1980-85
John Wesley UMC Charge Conference 1980-85
Lake Vista –80
Laharpe UMC 1980-84
N.O. First – 80
N.O. Trinity 1980
Wesley, N.O. Charge Conference 1980
Ray Avenue – 80
Rayne Memorial Charge Conference 1980 – Rev. Blakely
Ross –Thomas 1980
St. Andrew UMC Charge Conference- 80
St. Luke’s UMC Charge Conference 1980-85
St. Matthew’s (Algiers) Charge Conference 1980-84
St. Paul’s 1980
St. Mark’s UMC Charge Conference 1980-85
St. Philip – 80
Second UMC Charge Conference 1980
Shaw Temple Charge Conference 1980
Spanish min. Charge Conference 1980-84
Thompson – 80
Trinity 1984
Williams 1980
Rev. Stone’s insurance papers on van
New Orleans District Charge Conference Records (box 12 of 15)
Charge Conference 1985 District Superintendent – Algiers United Methodist Church
Arabi UMC 1985-87 Charge Conference
Asbury UMC 1985-87 Charge Conference
Aurora UMC 1985-87 Charge Conference
Belle Chasse 1985
Boynton 1985
Buras, Trinity 1985-87 Charge Conference
Golden Meadow 1985 Charge Conference
Grand Isle 1985-87 Charge Conference
Grenta UMC 1985-87 Charge Conference
Hope Chapel UMC 1985-87 Charge Conference
Kenner, 1st 1985-87 Charge Conference
LaPlace, First 1985-88 Charge Conference
Luling UMC 1985-87 Charge Conference
Lutcher UMC 1985-87
Lutcher Chapel UMC 1985-87 Charge Conference
Metaire 1985-87 Charge Conference
Munholland 1985
St. Bernard – Arabi Charge Conference Nov. 5, 1985 – Dist. Supt. Copies
St. Charles East Bank UMC
St. James, Convent 1985-87 Charge Conference
St. James, Hahnville 1985-87 Charge Conference
St. James, Marrero 1985 Charge Conference
St. John UMC 1985-87 Charge Conference
St. Landry UMC 1985-87 Charge Conference
St. Matthew’s UMC 1985 Charge Conference
Thomas 1985
The Glade
Grenta UMC Building Study Committee report to the Administrative Board (1-31-85)
Trinity UMC 1985-87 Charge Conference
N.O. Trinity UMC 1985-87 Charge Conference
N.O. Wesley 1985
Williams 1985
New Orleans District Charge Conference Records (box 13 of 15)
Letter to archival assistants
Bethany UMC 1985-88 Charge Conference
Brooks Untied Methodist Church
Carrollton 1985
Christ UMC 1985-88 Charge Conference
Cornerstone 1986
Felicity UMC 1985-87 Charge Conference
First Street UMC 1985-87 Charge Conference
Grace UMC 1985-87 Charge Conference
Dr. Stone Caraway
Greater N.O. PROBE 1985-87
Gr. N.O. Urban Ministries 1986-88 Charge Conference
Hartzell UMC 1985-88 Charge Conference
Haven UMC 1985-87 Charge Conference
Jefferson UMC 1985-87 Charge Conference
John Wesley UMC 1985-88 Charge Conference
Korean 1985
Laharpe UMC 1985-88 Charge Conference
Lake Vista UMC 1985-87 Charge Conference
Mt. Zion UMC 1985-86 Charge Conference
Charge Conference, Mt. Zion, N.O. 1987
Napoleon Ave. UMC 1985 Charge Conference
Napoleon Ave. /Parker 1987 Charge Conference
N.O. East 1984-85 Charge Conference
N.O. East 1985-86 Charge Conference
N.O. First UMC 1985-87 Charge Conference
Parker UMC 1985-88 Charge Conference
Peck 1985-87
People’s UMC 1985-88 Charge Conference
Philip Memorial 1985 Charge Conference
Ray Avenue 1985
Rayne Memorial 1985-86 Charge Conference
Ross 1985
New Orleans District Charge Conference Records (box 14 of 15)
Arabi –80
Belle Chasse UMC Charge Conferences 1980-85
Boynton documents and letters concerning property
Buras, Trinity 1980
Golden Meadow Charge Conference 1980-84
Grand Isle Charge Conference 1980-84
Gretna Charge Conference 1980-85
Kenner, 1st 1980
Lasseigne UMC Charge Conference 1980-85
Lutcher 1980
Lutcher Chapel Charge Conference 1980-84
Luling UMC Charge Conference 1980-84
Metairie UMC Charge Conference 1980-84
Manholland UMC Charge Conference 1980-85
St. Bernard UMC Charge Conference 1980
St. James (Hahnville) Charge Conference 1980-84
St. James – Whitehall Charge Conference 1976-82
St. James (Whitehall) Charge Conference 1980-84
St. John Charge Conference 1980-85
St. Landry Charge Conference 1980-85
St. Matthew’s, Met. 1980
St. Andrew UMC Charge Conference 1985-86
St. Luke’s UMC Charge Conference 1985-87
St Mark’s UMC Charge Conference 1985-87
St. Matthew’s UMC Charge Conference 1985-87
St. Paul UMC Charge Conference 1985-87
St. Philip UMC Charge Conference 1985-87
Shaw Temple UMC Charge Conference 1985-87
Spanish Charge Conference 1985-87
Thompson UMC Charge Conference 1985-87
New Orleans District Misc.
Howe, Tom
District Nominating Materials 1989
Retired Ministers/Sponsors in AC District
Gibson
Vacherie
Charge Conference 1980 - Bayou Vista – D.S. Copies
Berwick, 1st 1980
Calvary 1980
Clanton Chapel 1980
Houma, 1st 1980
Houma Heights 1980
Houma, Wesley 1980
LaGrange (Bayou Blue) 1980
Magnolia 1980
Mason 1980
Matthews 1980
Morgan City, Pharr Chapel 1980
Mt. Vernon 1980
Napoleonville, Wesley 1980
Charge Conference 1980 - Patterson – D.S. Copies
Church Location and Building, District Board of
Walmsley 1980
Woodlawn 1980
Pecan Grove 1982
Berwick 1985
Clanton Chapel 1985
Houma, 1st 1985
Houma Heights 1985
Houma, Wesley 1985
Matthews 1985
Mt. Vernon 1985
Miscellaneous MCLC Box 1
?
Miscellaneous MCLC Box 2
Aldersgate UMC (Slidelll)
Asbury UMC (West Monroe)
New Orleans – Aurora UMC Scholarship
Baker, Katie Scholarship fund (FUMC Slidell)
Pierre Bellegrade
Bicentennial Scholarship 1985-86
Bicentennial Scholarship 1986-87
Blanchard Scholarship fund
Broadmoor UMW’s Scholarship fund
First Methodist Church of Bossier City
The Centenary UMC (Franklinton)
Ruston – Grace UMC Scholarship fund
King, Frances Memorial Scholarship
Lafayette Asbury UMC
Lake Charles UMM’s Club of University UMC LC (see church careers)
FMC Lake Providence Scholarship
Glenn Laskey Scholarship 1963
St. Mark’s UMW of Monroe Scholarship (unendowed)
Herbert and Etha Belle Moye Scholarship fund
Mizpah Sunday School Scholarship fund – First Methodist Church Baton Rouge
Monroe First UMC Scholarship
The Munholland Friendship Scholarship
The Rayville UMC Scholarship fund
Merryville UMC Scholarship fund
Munholland United Methodist Scholarship fund
Delma Dawson Sunday school class
Washington Parish Centenary Scholarship
Wesley UMC of Deridder Scholarship
United Methodist Scholarship forms and information
United Methodist Scholarship apps. (completed)
CEU’s – continuing ed. units 1978-79
January study week 1980-84
1981 continuing education
1982 continuing education
1983 continuing education
Annual Conference 1984
Annual Conference 1984
Workshop 1984
Continuing education 1985
Continuing education 1985-90
January study week 1985
Progoff workshop 10/17-19/85
Progoff workshop March 5-8, 1985
1986 January study week
Ministers study week (Jan. 24, 1986)
1987 January study week
Continuing education – resources 1987
1987 January study week
1988 Ministers study week
Continuing education enrollment
2/21-23/89 Ministers study week
1993 PPR Committee listings
1994 PPR
Ruston District UMC (box 1 of 8)
Ansley up to 1975
Arcadia – Mt. Mariah through 1975
Antioch – Hearn thru 1975
Athens – Bethel – Cross Roads thru 1975
Bernice – Beech Grove – Summerfield thru 1975
Bienville – Mill Creek – Strange thru 1975
Calhoun – Beulah – Indian Village thru 1975
Center Point thru 1975
Chatham – Zoar thru 1975
Choudrant – Douglas thru 1975
Clay thru 1975
Concord thru 1975
Cotton Valley – Pleasant Valley thru 1975
Downsville – Bethel – Mt. Nebo thru 1975
Doyline – Sibley thru 1975
Dubach – Hilly thru 1975
Eros thru 1975
Farmerville – Bird’s Chapel thru 1975
Frantom Chapel thru 1975
Gibsland – Oak Grove thru 1975
Harmony Chapel – Lisbon – Arizona thru 1975
Haynesville – Shongaloo thru 1975
Heflin – Brushwood thru 1975
Hodge – Dodson – New Hope thru 1975
Homer – Wesley Chapel thru 1975
Jonesboro
Marion thru 1975
Lakeview – McIntyre thru 1975
Minden, First thru 1975
Pilgrim’s Rest thru 1975
Ringgold – Castor – Grand Bayou thru 1975
Pine Grove – Bethlehem – Evergreen thru 1975
Faith – Quitman thru 1975
Grace – Wesley Chapel thru 1975
Trinity thru 1975
Simsboro – Salem – Antioch thru 1975
Sander’s Chapel thru 1975
Springhill – Sarepta thru 1975
Whitehall – Colquitt thru 1975
Acadia – Mt. Mariah Charge Conference report 1976
Ansley Charge Conference report 1976
Athens – Cross Roads Charge Conference report 1976
Bienville – Mill Creek – Strange Charge Conference report 1976
Bernice – Beech Grove – Summerfield Charge Conference report 1976
Calhoun – Beulah – Indian Village Charge Conference report 1976
Chatham – Zoar – Eros Charge Conference report 1976
Choudrant – Douglas Charge Conference report 1976
Clay Charge Conference report 1976
Cotton Valley – Pleasant Valley Charge Conference report 1976
Downsville – Bethel – Mt. Nebo Charge Conference report 1976
Doyline – Sibley Charge Conference report 1976
Ruston District UMC (box 2 of 8)
Dubach-Hilly – Charge Conference report 1976
Farmerville-Bird’s Chapel – Charge Conference report 1976
Gibsland-Oak Grove - Charge Conference report 1976
Harmony Chapel-Lisbon-Arizona - Charge Conference report 1976
Haynesville-Shongaloo – Charge Conference report 1976
Heflin-Brushwood - Charge Conference report 1976
Hodge-Dodson-New Hope - Charge Conference report 1976
Homer-Wesley Chapel - Charge Conference report 1976
Jonesboro - Charge Conference report 1976
Marion-Huttig - Charge Conference report 1976
Lakeview-Minden-McINtyre - Charge Conference report 1976
Minden, First - Charge Conference report 1976
Pilgrim’s Rest - Charge Conference report 1976
Pine Grove-Bethlehem - Charge Conference report 1976
Quitman-Faith - Charge Conference report 1976
Ringgold-Castor-Grand Bayou - Charge Conference report 1976
Ruston, Grace - Charge Conference report 1976
Ruston, Trinity - Charge Conference report 1976
Simsboro-Salem-Antioch - Charge Conference report 1976
Springhill-Sarepta - Charge Conference report 1976
Antioch (Eros) - Charge Conference report 1976
Center Point - Charge Conference report 1976
Concord - Charge Conference report 1976
Evergreen - Charge Conference report 1976
Frantom Chapel - Charge Conference report 1976
Whitehall-Colquitt - Charge Conference report 1976
Sander’s Chapel - Charge Conference report 1976
Ansley - Charge Conference report 1977
Arcadia-Mt. Mariah - Charge Conference report 1977
Athens-Cross Roads - Charge Conference report 1977
Bernice-Beech Grove-Summerfield - Charge Conference report 1977
Bienville-Mill Creek-Strange - Charge Conference report 1977
Calhoun-Beulah-Ind. Village - Charge Conference report 1977
Chatham-Zoar-Eros - Charge Conference report 1977
Cotton Valley-Pleasant Valley - Charge Conference report 1977
Chourant-Douglas - Charge Conference report 1977
Clay - Charge Conference report 1977
Downsville-Bethel-Mt. Nebo - Charge Conference report 1977
Doyline-Sibly - Charge Conference report 1977
Dubach-Hilly - Charge Conference report 1977
Farmerville-Bird’s Chapel - Charge Conference report 1977
Gibsland-Oak Grove - Charge Conference report 1977
Harmony Chapel-Lisbon-Arizona - Charge Conference report 1977
Haynesville-Shongaloo Charge Conference report 1977
Heflin-Brushwood - Charge Conference report 1977
Hodge-Dodson-New Hope - Charge Conference report 1977
Homer-Wesley Chapel - Charge Conference report 1977
Jonesboro - Charge Conference report 1977
Marion-Huttig - Charge Conference report 1977
Minden First - Charge Conference report 1977
Lakeview-Minden-McIntyre - Charge Conference report 1977
Pine Grove-Bethlehem - Charge Conference report 1977
Pilgrim’s Rest - Charge Conference report 1977
Quitman-Faith - Charge Conference report 1977
Ringgold-Castor-Grand Bayou - Charge Conference report 1977
Ruston, Grace - Charge Conference report 1977
Ruston, Trinity - Charge Conference report 1977
Simsboro-Salem-Antioch - Charge Conference report 1977
Springhill-Sarepta - Charge Conference report 1977
Antioch (Eros) - Charge Conference report 1977 (Ruston Circuit)
Center Point - Charge Conference report 1977
Concord - Charge Conference report 1977
Evergreen - Charge Conference report 1977
Frantom Chapel - Charge Conference report 1977
Whitehall-Colquitt - Charge Conference report 1977
Sander’s Chapel - Charge Conference report 1977
Ansley 1978
Athens-Cross Roads 1978
Arcadia-Mt. Mariah 1978
Antioch 1978
Bernice-Beech Grove-Summerfield 1978
Bienville-Mill Creek-Strange 1978
Calhoun-Beulah-Indian Village 1978
Center Point 1978
Chatham –Eros 1978
Choudrant-Douglas 1978
Clay 1978
Concord-Frantom Chapel 1978
Cotton Valley-Pleasant Valley 1978
Downsville-Bethel-Mt. Nebo 1978
Doyline-Sibley 1978
Dubach-Hilly 1978
Farmerville 1978
Gibsland-Oak Grove 1978
Haynesville-Shongaloo 1978
Harmony Chapel-Lisbon-Arizona 1978
Heflin-Brushwood 1978
Hodge-Dodson-New Hope 1978
Homer-Wesley Chapel 1978
Jonesboro 1978
Lakeview-McIntyre 1978
Marion 1978
Minden, First 1978
Pilgrim’s Rest 1978
Pine Grove-Bethlehem 1978
Quitman-Faith - Charge Conference report 1978
Ringgold-Castor-Grand Bayou 1978
Trinity 1978
Grace-Wesley Chapel 1978
Simsboro-Salem-Antioch 1978
Springhill-Sarepta 1978
Sander’s Chapel 1978
Whitehall-Evergreen-Colquitt 1978
Ansley 1979
Athens-Cross Roads 1979
Arcadia-Mt. Mariah 1979
Bernice-Summerfield-Beech Grove 1979
Clay 1979
Bienville-Mill Creek-Strange 1979
Calhoun-Beulah-Indian Village 1979
Chatham-Eros 1979
Choudrant-Douglas 1979
Center Point 1979
Cotton Valley-Pleasant Valley 1979
Downsville-Bethel-Mt. Nebo 1979
Doyline-Sibley 1979
Dubach-Hilly 1979
Farmerville-Bird’s Chapel 1979
Gibsland-Oak Grove 1979
Harmony Chapel-Lisbon-Arizona 1979
Haynesville-Shongaloo 1979
Hefliln-Brushwood 1979
Hodge-Dodson-New Hope 1979
Ruston District UMC (box 3 of 8)
Homer – Wesley Chapel 1979
Jonesboro 1979
Marion 1979
Minden, First 1979
Lakeview – McIntyre 1979
Pilgrim Rest 1979
Pine Grove – Bethlehem 1979
Quitman – Faith 1979
Ringgold – Castor –Grand Bayou 1979
Trinity 1979
Grace – Wesley Chapel 1979
Charge Conference – Simsboro – Salem – Antioch for Oct. 14,1979 for D.S.
Sander’s Chapel 1979
Concord – Antioch – Frantom Chapel 1979
Springhill – Sarepta 1979
Whitehall – Colquitt – Evergreen 1979
Ansley 1980
Arcadia – Mt. Mariah 1980
Athens – Cross Roads 1980
Bernice – Summerfield – Beech Grove 1980
Bienville – Mill Creek – Strange 1980
Calhoun – Bethel – Indian Village 1980
Chatham – Eros 1980
Choudrant – Douglas 1980
Clay 1980
Cotton Valley – Pleasant Valley 1980
Downsville – Bethel – Mt. Nebo 1980
Doyline – Sibley 1980
Dubach – Hilly 1980
Farmerville 1980
Gibsland – Oak Grove 1980
Harmony Chapel – Lisbon – Arizona 1980
Haynesville – Shonaloo 1980
Hefflin – Brushwood 1980
Hodge – Dodson – New Hope 1980
Homer – Wesley Chapel 1980
Jonesboro 1980
Marion – Bird’s Chapel 1980
Minden, First 1980
Lakeview – McIntyre 1980
Pilgrim Rest 1980
Concord – Frantom Chapel – Antioch 1980
Pine Grove – Bethlehem 1980
Quitman – Faith 1980
Ringgold Charge 1980
Trinity 1980
Grace – Wesley Chapel 1980
Simsboro Charge 1980
Springhill – Sarepta 1980
Sander’s Chapel 1980
Center Point 1980
Evergreen – Whitehall – Colquitt 1980
Ansley 1981
Arcadia – Mt. Mariah 1981
Athens – Cross Roads 1981
Bernice – Beech Grove - Summerfield 1981
Bienville – Mill Creek – Strange 1981
Calhoun – Beulah – Indian Village 1981
Chatham – Eros 1981
Choudrant – Douglas 1981
Clay 1981
Cotton Valley – Pleasant Valley 1981
Downsville – Bethel – Mt. Nebo 1981
Doyline – Sibley 1981
Dubach – Hilly 1981
Farmerville 1981
Gibsland – Oak Grove 1981
Harmony Chapel – Lisbon – Arizona 1981
Haynesville – Shonaloo 1981
Hefflin – Brushwood 1981
Hodge – Dodson – New Hope 1981
Homer – Wesley Chapel 1981
Jonesboro 1981
Marion – Bird’s Chapel 1981
Minden, First 1981
Lakeview – McIntyre 1981
Quitman – Faith 1981
Pine Grove – Bethlehem 1981
Pilgrim Rest 1981
Ringgold Castor 1981
Trinity 1981
Grace – Wesley 1981
Simsboro - Antioch - Salem 1981
Springhill – Sarepta 1981
Center Point 1981
Concord – Antioch 1981
Sander’s Chapel 1981
Evergreen – Whitehall – Colquitt -Evergreen 1981
District Superintendents of Louisiana Annual Conference
Ansley 1982
Arcadia – Mt. Mariah 1982
Athens – Cross Roads 1982
Bernice – Beech Grove - Summerfield 1982
Bienville Charge 1982
Calhoun – Beulah – Indian Village 1982
Chatham – Center Point 1982
Choudrant – Douglas 1982
Clay – Sander’s Chapel 1982
Sander’s Chapel 1982
Cotton Valley – Pleasant Valley 1982
Downsville – Bethel – Mt. Nebo 1982
Doyline – Sibley 1982
Dubach – Hilly 1982
Eros –Antioch 1982
Farmerville 1982
Gibsland – Oak Grove 1982
Harmony Chapel Charge 1982
Haynesville – Shonaloo 1982
Hefflin – Brushwood 1982
Hodge – Dodson – New Hope 1982
Homer – Wesley Chapel 1982
Jonesboro 1982
Marion – Bird’s Chapel 1982
Minden, First 1982
Lakeview 1982
McIntyre 1982
Pilgrim Rest 1982
Pine Grove – Bethlehem 1982
Quitman – Faith 1982
Ringgold –Castor-Grand Bayou 1982
Trinity 1982
Grace – Wesley Chapel 1982
Simsboro - Salem - Antioch 1982
Springhill – Sarepta 1982
Concord 1982
Whitehall – Colquitt -Evergreen 1982
Ruston District UMC (box 4 of 8)
Annual Conference Audit
Askings – district and conference
Annual Conference
Appointments
Ashram 1975
Bicentennial Celebration
Bishop
Bishop Conference with district preachers
Board of Laity (and 1000 Club)
Board of the Ministry
Cabinet
Camping –district
Centenary College
Charge Conferences
Church extensions
Church property
Cluster groups
Conference Youth Team
Conference Council on Ministries
Judge Cotton
Continuing education
Conference Support Action Ministry
Dr. Leonard Cooke
Church of Year Award
Delegates to Annual Conference
Diaconal Ministries
Disaster relief
District Board of Missions
District Committee on Finance and Adm.
District – church location and bldg.
District Conference
District Council on Ministries
District Directory
District Mission Studies
District newsletters
District stewards
District Board of the Ministry
District trustees
District Youth Work
Education – Conference (O’Dell, Simmons)
Ruston District UMC (box 5 of 8)
Evaluation
Evangelism
Evangelism
Equitable salaries
Ethnic minority
Foundation, UM
Grambling
Grapevine call list
HMEP
Insurance program
Interpreter
Jurisdictional work and reports
LA Meth.
Lab school
LMCF
LAMECO
Laity
Lay speaking
Loans, Methodist student
LAFON
License to preach
LIC
Loans – revolving loan fund
Ministry projects
Mt. Sequoia
Methodist Children’s Home
Meth. Hospital
Methodist men
National Council of Churches
Nominations –district
National – missions
Nominations Possibilities Conference
One Thousand Club
Pensions
Parsoneettes
District parsonage
Church school renewal
Publicity
Pastor Parish Relations Committee
Pensions Crusade 1979-83
Retired ministers homes
Race and religion
Retirement home – Shreveport
Ruston-Shreveport district retreat
Preacher’s meetings
Small churches – study
Students
Superintendency – District Committee
Students for Ministry – college
Salaries
Ruston District UMC (box 6 of 8)
Students Seminary
Spanish-American Ministries
Stewardship
Supervising pastors
Support Group – Skunks and Turtles
Sustentation
Television
UMW District
Wesley Foundation – Tech
Young Adults
Youth Work
Financial report from AW Thompson 1980
Report from AW Thompson 1978-79
AW Thompson reports 1981
Financial reports from AW Thompson 1982
Dist. reports from AW Thompson 1983
Bank statements 1978-1979
Bank statements 1980-1981
Bank statements 1982
Bank statements 1983
“We Give Because They Gave” (audio cassette)
Ruston District UMC (box 7 of 8)
Ruston District Conference Journal 1963-74
Financial record
Ruston district remittance 1985
Ruston district remittance 1986-87
Minutes of the Ruston District Annual Conference 1975-84
1982 Local church officials
1983 Appointments (conference and district)
1981 Local church officials
1980 Local church officials
1979 Local church officials
1978 Local church officials
1977 Local church officials
Ruston District UMC (box 8 of 8)
Minister’s compensation 1983
Cabinet workbook 1983
Minister’s information sheets 1984
Ministers’s salaries 1984
Pastor’s questionnaires 1982
Pastor’s questionnaires 1983
PPR reports 1982
Pastor-Parish relations report 1983
Mark Strickland
William R. Higgs
Brian R. Barron
Jennie P. Jones Walters
Tom Shinkle
L. Alton Peel
Dennis W. Merritt
Pete J. Medak
Nell M. McLemore
Terry A. Love
Mark K. Kremer
Hugh Dunn
Jules Ellis Colvin
Brenda Layman
Dorothy Lynn Londford
Kurt Oheim
Greg Gibson
Bill Moon
Ricky Willis
Ronald J. Easterling
Thomas C. Beeler
Karen Davis
John Holden
Michael Lewis Hammett
S. Alvin Mayo
Cage M. McLemore
Gary Don Willis
Michael T. Head
Kenneth Salsbury
Joe R. Kitchens
Donn M. Kurtz
Fred Moore
Gordon L. Smith
Bob Woodall
Rowland Reed
Fay Barr-Hartung
M. Douglas Ezell
Michael Roberts
Preachers
Misc. information
Ruston District Board of Global Ministries – treasury
Financial records 1979-81
Dist. Financial reports for 1982
Financial documents 1984-86
Ruston District UMC Records (box 1 of 9)
Appointments 1960-61
Conference appointments 1960-61
Missions 1958-66
District missions
District Superintendent Henry A. Rickey: Rev. Marcel incident
Rev. Guy M. Hicks D.S. : correspondence 1955-66
Ministerial licenses 1949-56
Parsonage fund 1967-68
Parsonage fund 1966-67
Parsonage fund 1965-66
Parsonage fund 1964-65
Parsonage fund 1963-64
Parsonage fund 1962-63
Parsonage fund 1961-62
Parsonage fund 1960-61
Parsonage fund 1959-60
Parsonage fund 1958-59
Parsonage fund 1957-58
Parsonage fund 1956-57
Parsonage fund 1955-56
Parsonage fund 1954-55
Parsonage fund 1953-54
Parsonage fund 1952-53
Parsonage fund 1945-50
Parsonage fund 1946-47
Conference materials I
Conference materials II
Conference reports 1962-64
Segregation
Work sheets 1963-64
Charge Conference reports – fall 1970
Cabinet work sheets
Certificates of Merit
Camp Caney Lake
Letters of payment for the D.S. 1952-53
Maintenance appropriations 1950-51
Misc. financial papers 1951-54
Minimum Salary Commission 1952-53
Ruston District UMC Records (box 2 of 9)
Quarterly Conferences 1944-45 A – J
Quarterly Conferences 1944-45 L – S
Quarterly Conferences 1947-48
Quarterly Conferences 1947-48
Quarterly Conferences 1948-49
Misc. Charge records
Ruston district minutes 1934-39
Ruston district minutes 1940-45
Ruston district minutes 1946-49
Ruston district minutes 1950-54
Misc.
Rev. Leo L. Beck
Alabama
Alabama 1957-62
Alabama – Summerfield 1952-58
Ansley 1963-71
Ansley
Ansley 1961-63
Antioch 1967-72
Arcadia 1966-71
Arcadia 1962-66
Arcadia 1957-62
Arcadia 1952-58
Arcadia mid ‘40’s – mid ‘50’s
Athens 1962-66
Athens 1957-62
Athens 1952-58
Athens mid ‘40’s – mid ‘50’s
Beech Grove 1963-70
Beech Grove 1961-63
Beech Grove 1961-62
Bernice 1966-71
Bernice 1962-66
Bernice 1957-62
Bernice 1952-58
Bernice mid ‘40’s – mid ‘50’s
Ruston District Records (box 3 of 9)
Bethlehem/Wesley 1952-58
Bethlehem/Wesley mid ‘40’s – mid ‘50’s
Beulah 1952-58
Bienville 1965-70
Bienville 1962-66
Bienville 1957-62
Bienville/Castor 1952-58
Bienville/Castor mid ‘40’s – mid ‘50’s
Calhoun
Calhoun 1962-66
Calhoun 1957-62
Calhoun 1952-58
Calhoun mid ‘40’s – mid ‘50’s
Castor 1966-71
Castor 1962-66
Castor 1958-63
Center Point 1966-71
Center Point 1962-66
Center Point 1957-62
Chatham 1966-72
Chatham 1962-66
Chatham 1957-62
Chatham 1952-58
Chatham mid ‘40’s – mid ‘50’s
Choudrant 1963-71
Choudrant 1962-67
Choudrant 1956-62
Choudrant/Douglas 1952-58
Choudrant mid ‘40’s – mid ‘50’s
Clay 1966-72
Clay/Ansley 1962-63
Clay 1957-62
Clay/Ansley 1952-58
Clay/Ansley mid ‘40’s – mid ‘50’s
Concord 1964-71
Concord 1962-63
Concord 1957-62
Concord/Mt. Pleasant 1952-58
Ruston District UMC Records (box 4 of 9)
Cotton Valley 1966-72
Cotton Valley 1962-66
Cotton Valley 1957-62
Cotton Valley 1952-58
Cotton Valley mid ‘40’s – mid ‘50’s
Dodson – New Hope 1966-71
Dodson 1963-66
Dodson/New Hope 1952-58
Dodson – New Hope mid ‘40’s – mid ‘50’s
Downsville 1966-71
Downsville 1963-66
Downsville 1957-62
Downsville 1952-58
Downsville mid ‘40’s – mid 50’s
Doyline/Sibley 1965-72
Doyline/McIntyre 1962-66
Doyline 1957-62
Doyline/McIntyre 1952-58
Doyline/McIntyre mid ‘40’s – mid ‘50’s
Dubach 1966-73
Dubach 1962-66
Dubach 1957-62
Dubach/Harmony Chapel 1952-58
Dubach/Harmony Chapel mid ‘40’s – mid ‘50’s
Eros 1966-71
Eros 1962-66
Eros 1957-62
Eros/Antioch 1952-58
Eros mid ‘40’s – mid ‘50’s
Evergreen 1957-61
Faith 1966-71
Farmerville 1966-71
Farmerville 1962-66
Farmerville 1957- 62
Farmerville 1952-58
Farmerville mid ‘40’s – mid ‘50’s
Ruston District UMC Records (box 5 of 9)
Grace 1952-58
Grace mid ‘40’s – mid ‘50’s
Grand Bayou 1962-63
Grand Bayou 1957-62
Grand Bayou/Rocky Mt. 1952-58
Gibsland 1965-71
Gibsland 1962-66
Gibsland 1957-62
Gibsland 1952-58
Gibsland mid ‘40’s – mid ‘50’s
Harmony Chapel/Wesley Chapel 1962-66
Harmony Chapel/Lisbon/Arizona 1965-72
Harmony Chapel/Wesley Chapel 1957-62
Haynesville 1966-72
Haynesville 1962-67
Haynesville 1957-62
Haynesville 1952-58
Haynesville mid ‘40’s – mid 50’s
Heflin/Brushwood 1966-72
Heflin 1957-62
Heflin/Brushwood 1952-58
Heflin/Brushwood mid ‘40’s – mid ‘50’s
Heflin/Brushwood 1962-66
Hilly 1962-63
Hilly 1959-62
Hodge 1966-71
Hodge 1962-66
Hodge 1957-62
Hodge 1952-58
Hodge mid ‘40’s – mid ‘50’s
Homer 1966-71
Homer 1962-67
Homer 1957-62
Homer 1952-58
Homer mid ‘40’s – mid ‘50’s
Jonesboro 1966-71
Jonesboroa 1962-67
1995 – North Highlands
1995 – Shady Grove – Jewella
1995 – St. James – Round Grove
1995 –St. Luke’s
1995 – St. Paul
1995 – Shreveport First
1995 – Summer Grove
1995 – Trinity – Haughton
Ruston District UMC Records (box 6 of 9)
Jonesboro 1957-62
Jonesboro 1952-58
Jonesboro mid ‘40’s – mid ‘50’s
Lakeview – Pleasant Valley – McIntyre 1966-71
Lakeview 1952-58
Lisbon – Arizona 1962-67
Lisbon 1957-62
Lisbon – Arizona 1952-58
Lisbon – Arizona mid ‘40’s – mid ‘50’s
Marion 1966-71
Marion 1962-67
Marion 1957-63
Marion 1952-58
Marion mid ‘40’s – mid ‘50’s
McIntyre 1966-71
Minden: Lakeview 1962-67
Minden: Lakeview 1957-62
Minden: First 1966-71
Minden: First 1962-66
Minden: 1957-62
Minden: 1952-58
Minden mid ‘40’s – mid ‘50’s
Mt. Pleasant 1962-64
Mt. Pleasant – Zoar 1959-62
Pine Grove 1965-71
Pine Grove 1962-66
Pine Grove 1957-62
Pine Grove – Pleasant Valley 1952-58
Pleasant Valley 1966-71
Pleasant Valley 1962-67
Pleasant Valley 1961-62
Quitman 1967-71
Quitman 1962-67
Quitman 1956-62
Quitman – Center Point 1952-58
Ruston District UMC Records (box 7 of 9)
Quitman mid 40’s – mid 50’s
Ringgold 1966 – 1971
Ringgold 1962 – 1966
Ringgold 1957 – 1962
Ringgold 1952 – 1958
Ringgold mid 40’s – mid 50’s
Rocky Mount 1962 – 1963
Rocky Mount 1959 – 1962
Ruston: Grace 1966 – 1971
Ruston: Grace 1962 – 1966
Ruston: Grace 1957 – 1962
Ruston: Trinity 1965 – 1972
Ruston: Trinity 1962 – 1966
Ruston: Trinity 1957 – 1962
Ruston: Wesley Chapel 1962 – 1964
Ruston: Wesley Chapel 1959 – 1962
Salem/Hilly 1957 – 1959
Salem/Hilly 1952 – 1958
Sanders Chapel 1966 – 1970
Sarepta 1965 – 1971
Sarepta 1963 – 1966
Shongaloo 1965 – 1972
Shongaloo: White Hall 1962 – 1966
Shongaloo: White Hall 1957 – 1962
Shongaloo 1952 – 1958
Shongaloo mid 40’s – mid 50’s
Sibley 1962 – 1966
Sibley 1956 – 1962
Sibley/Evergreen 1952 – 1958
Sibley mid 40’s – mid 50’s
Siloam Serings 1965 – 1968
Simsboro 1966 – 1971
Simsboro 1962 – 1966
Simsboro 1957 – 1962
Simsboro 1952 – 1958
Simsboro mid 40’s – mid 50’s
Ruston District UMC Records (box 8 of 9)
Springhill 1965 – 1971
Springhill 1957 – 1962
Springhill 1952 – 1958
Springhill mid 40s – mid 50s
Summerfield 1966 – 1971
Summerfield 1958 – 1962
Summerfield 1962 – 1967
Ruston District UMC Records (box 9 of 9)
Trinity 1952-1958
Trinity mid 40’s – mid 50’s
Wilhite 1957-1960
Ruston District Conference Minutes 1927-1933
Woman’s Missionary Society of the Methodist Church of Homer Minutes 1915, 1918
Minden Distrcit Conference Records 1933
Ruston Distrcit Conference Records 1932
Ruston Distrcit Conference Records 1923-1926
Ruston Distrcit Conference Records 1913-1920
Ruston District Conference Archives
Minutes 1902
Minutes 1932-33
District Calendar June 1957-May 1963
District Mailings June 1957-May 1963
Shreveport District LA Conference Records
Minutes 1947-1954
Board of Missions 1947-1954
Church Extensions 1947-1954
Financial Statements 1949-1954
District Parsonage Fund 1949-1954
Condensed Minute Book 1940
MCLC Shreveport District 1970-82 (box 1 of 8)
Bradford Chapel
Fairfield
Jewella
Keithville –Fairview
Mt. Zion-Johnson Chapel New Light
Pilgrims Rest-Bradford
Providence-Round Grove
St. James
St. Paul
Bradford Chapel – New Light – Pilgrims Rest 1981
Barksdale 1981
Benton 1981
Blanchard-Belcher 1981
First-Bossier City 1981
Broadmoor 1981
Caddo Heights-Keithville 1981
Cedar Grove- Ellerbe Road 1981
Christ Church 1981
Coushatta-Wesley Chapel 1981
Cross Roads-Hall Summit 1981
Fairfield-Jewella 1981
Greenwood-Bethany 1981
Hosston-Gilliam-Ida 1981
James Chapel-Haskins Chapel-Taylor Chapel-Rosa 1981
Johnson Chapel-Mt. Zion 1981
Charge Conference – Lakeview 1981
Logansport-Bethel 1981
Keatchie-Shiloh 1981
Longstreet-Stonewall 1981
Love Chapel-Haughton 1981
Mangum 1981
Mansfield-Grand Cane 1981
Many-Bayou Scie 1981
McDonald-Providence 1981
Morningside 1981
Mooringsport-Oil City 1981
Mt. Zion-Bonchest-St. Matthews-Pleasant Valley 1981
Noel 1981
North Highlands 1981
Plain Dealing-Walker’s Chapel 1981
Pleasant Hill-Mitchell-Pelican 1981
St. James-Round Grove 1981
St. Luke’s 1981
St. Stephen’s 1981
St. Paul 1981
First-Shreveport 1981
Summer Grove 1981
Trinity 1981
Vivian-Rodessa 1981
Wesley-Shady Grove 1981
Wynn 1981
Zwolle-Converse-Noble 1981
Bradford Chapel-New Light-Pilgrims Rest ’82
Barksdale ’82
Benton ’82
Belcher ’82
Blanchard ’82
First, Bossier City ’82
Broadmoor ’82
Caddo Heights-Keithville ’82
Cedar Grove-Ellerbe Road ’82
Christ ’82
Coushatta-Wesley Chapel ’82
Johnson Chapel-Mt. Zion ’82
Cross Roads-Hall Summit
Lakeview ’82
Fairfield-Jewella ’82
Logansport-Bethel ‘82
Greenwood-Bethany ’82
Hosston-Gilliam-Ida ’82
James Chapel-Haskins Chapel-Taylor Chapel-Rosa ’82
MCLC Shreveport District 1970-82 (box 2 of 8)
Longstreet –Keatchie – Shiloh 1982
Longstreet – Stonewall 1982
Love Chapel – Haughton 1982
Mangum 1982
Mansfield – Grand Cane 1982
Many – Bayou Scie 1982
Fairview- McDonald – Providence 1982
Morningside 1982
Mooringsport – Oil City 1982
Noel 1982
North Highlands 1982
Plain Dealing – Walker’s Chapel 1982
Pleasant Hill – Mitchell – Pelican 1982
Mt. Zion – Bonchest – St. Matthews – Pleasant Valley 1982
St. James – Round Grove 1982
St. Luke’s 1982
St. Stephen’s 1982
St. Paul 1982
First – Shreveport 1982
Summer Grove 1982
Trinity 1982
Wynn
Wesley – Shady Grove 1982
Vivian –Rodessa 1982
Zwolle –Converse – Noble
Bradford Chapel –Pilgrim Rest 1983-84
Barksdale 1983-84
Benton 1983-84
Blanchard 1983-84
First, Bossier 1983-84
Broadmoor 1983-84
Caddo Heights – Keithville 1983-84
Cedar Grove 1983-84
Christ 1983-84
Coushatta – Wesley Chapel 1983-84
Cross Roads – Hall Summit 1983-84
Ellerbe Road 1983-84
Fairfield – Jewella 1983-84
Greenwood – Bethany 1983-84
Hosston –Gilliam – Belcher 1983-84
Ida 1983-84
Johnson Chapel – Mt. Zion 1983-84
Keatchie – Shiloh 1983-84
Lakeview 1983-84
Logansport – Bethel 1983-84
Longstreet – Stonewall 1983-84
Love Chapel – Haughton 1983-84
Mangum 1983-84
Mansfield – Grand Cane 1983-84
Many – Bayou Scie 1983-84
McDonald – Providence – New Light 1983-84
Morningside 1983-84
Mooringsport – Oil City 1983-84
Noel 1983-84
MCLC Shreveport District 1970-82 (box 3 of 8)
North Highlands 1983-84
Plain Dealing – Walker’s Chapel 1983-84 (misc.)
Pleasant Hill – Mitchell- Pelican 1983-84 (misc.)
Pleasant Valley – Mt. Zion – Bonchest – St. Matthews 1983-84
Rosa – Taylor’s Chapel – James Chapel – Haskin’s Chapel 1983-84
St. James – Round Grove 1983-84
St. Luke’s 1983-84
St. Paul 1983-84
St. Stephen’s 1983-84
First, Shreveport 1983-84
Summer Grove 1983-84
Trinity 1983-84
Vivian – Rodessa 1983-84
Wesley – Shady Grove 1983-84
Wynn 1983-84
Zwolle – Converse – Noble 1983-84
Bradford – Pilgrim Rest 1985
Barksdale 1985
Benton 1985
Blanchard 1985
Bossier City, First 1985
Broadmoor 1985
Caddo Heights
Cedar Grove 1985
Christ 1985
Coushatta – Wesley Chapel 1986
Cross Roads – Hall Summit 1985
Ellerbe Road
Fairfield – Jewella 1985
Fairview – McDonald – New Light 1985
Greenwood – Bethany 1985
Hosston – Gilliam – Belcher 1985
Ida 1985
Johnson Chapel – Mt. Zion 1985
Keatchie – Shiloh 1985
Keithville 1985
Lakeview 1985
Logansport – Bethel 1985
Longstreet – Stonewall 1985
Love Chapel – Haughton 1985
Mangum 1985
Mansfield – Grand Cane 1985
Many – Bayou Scie 1985
Mooringsport – Oil City 1985
Morningside 1985
Noel 1985
North Highlands 1985
Plain Dealing – Walker’s Chapel 1985
Pleasant Hill – Mitchell – Pelican 1985
Pleasant Valley – Mt. Zion – Bonchest – St. Matthew 1985
Rosa – James Chapel – Haskin’s Chapel 1985
St. James – Round Grove 1985
St. Luke’s 1985
St. Stephen’s 1985
St. Paul 1985
Shreveport, First 1985
MCLC Shreveport District 1970-82 (box 4 of 8)
Summer Grove
Trinity
Vivian – Rodessa 1985
Wesley – Shady Grove 1985
Wynn 1985
Zwolle – Converse – Noble 1985
Barksdale 1987
Benton 1987
Blanchard 1987
Bossier City, First 1987
Broadmoor 1987
Caddo Heights – Cedar Grove – Wynn 1987
Christ 1987
Coushatta – Wesley Chapel 1987
Cross Roads – Hall Summit 1987
Ellerbe Road 1987
Fairfield – Jewella 1987
Fairview – McDonald – New Light 1987
Greenwood – Bethany 1987
Hosston – Gilliam – Belcher 1987
Ida 1987
Johnson Chapel – Mt. Zion 1987
Keatchie – Shiloh – Longstreet 1987
Keithville 1987
Lakeview 1987
Logansport – Bethel 1987
Love Chapel – Haughton
Mangum
Mansfield – Grand Cane 1987
Many – Bayou Scie 1987
Mooringsport – Oil City 1987
Morningside 1987
Noel 1987
North Highlands 1987
Plain Dealing – Walker’s Chapel 1987
Pleasant Hill – Mitchell – Pelican 1987
Pleasant Valley – Mt. Zion – Bonchest –St. Matthew 1987
Rosa – James Chapel – Bradford – Pilgrim Rest 1987
St. James – Round Grove 1987
St. Luke’s 1987
St. Stephen’s 1987
St. Paul 1987
Shreveport, First 1987
Summer Grove 1987
Trinity 1987
Vivian – Rodessa
Wesley – Shady Grove
Zwolle – Converse – Noble – Haskins Chapel 1987
Benton 1988
Blanchard 1988
Barksdale
Bossier City, First 1988
Broamoor 1988
Caddo Heights – Cedar Grove 1988
Christ 1988
MCLC Shreveport District 1970-82 (box 5 of 8)
Coushatta – Wesley Chapel 1988
Cross Roads – Hall Summit 1988
Ellerbe Road 1988
Fairfield –Jewella 1988
Fairview – McDonald – New Light 1988
Greenwood – Bethany 1988
Hosston – Gilliam – Belcher 1988
Ida 1988
Johnson Chapel – Mt. Zion
Keatchie – Shiloh – Longstreet 1988
Keithville 1988
Lakeview 1988
Logansport – Bethel 1988
Love Chapel – Haugton 1988
Mangum 1988
Mansfield – Grand Cane 1988
Many – Bayou Scie 1988
Mooringsport – Oil City 1988
Morningside 1988
Noel 1988
North Highlands 1988
Plain Dealing – Walker’s Chapel 1988
Pleasant Hill – Mitchell – Pelican 1988
Pleasant Valley – Mt. Zion – Bonchest – St. Matthew 1988
Rosa – James Chapel – Bradford – Pilgrim Rest 1988
St. James – Round Grove 1988
St. Luke’s 1988
St. Stephen’s 1988
St. Paul 1988
Shreveport, First
Summer Grove 1988
Trinity 1988
Vivian – Rodessa 1988
Wesley – Shady Grove 1988
Zwolle – Converse – Noble – Haskin’s Chapel 1988
Bradford, Jewella, Pilgrim Rest 1989
Barksdale 1989
Belcher 1989
Benton 1989
Blanchard 1989
Bossier, First 1989
Broadmoor 1989
MCLC Shreveport District 1970-82 (box 6 of 8)
Cedar Grove 1989
Christ 1989
Coushatta – Wesley Chapel 1989
Cross Roads – Hall Summit 1989
Ellerbe 1989
Fairfield – Faith 1989
Fairview 1989
Grand Cane 1989
Greenwood – Bethany 1989
Haskin’s Chapel 1989
Hosston – Gilliam 1989
Ida 1989
Johnson 1989
Keithville 1989
Lakeview 1989
Logansport – Bethel 1989
Longstreet – Keatchie 1989
Love Chapel 1989
Mangum 1989
Many – Bayou Scie 1989
Mooringsport – Oil City 1989
Morningside 1989
New Light 1989
Noel 1989
North Highlands 1989
Plain Dealing – Walker’s Chapel 1989
Pleasant Hill 1989
Pleasant Valley 1989
St. James – Round Grove 1989
St. Luke’s 1989
St. Stephen’s 1989
St. Paul 1989
Shreveport, First 1989
Shady Grove 1989
Summer Grove 1989
Trinity 1989
Wesley 1989
Vivian 1989
Zwolle 1989
Belcher 1990
Asbury 1990
Barksdale 1990
Benton 1990
Bradford Chapel 1990
Bossier City, First 1990
Broadmoor 1990
Blanchard 1990
Caddo Heights – Cedar Grove 1990
Coushatta – Wesley Chapel 1990
Cross Roads – Hall Summit 1990
Christ 1990
Ellerbe Road 1990
Fairfield – Faith 1990
Greenwood – Bethany 1990
Hosston – Gilliam 1990
Ida 1990
Keatchie – Shiloh – McDonald 1990
Keathville 1990
Lakeview 1990
Love Chapel – Haughton 1990
Logansport – Bethel 1990
Longstreet 1990
Mansfield – Grand Cane 1990
Many – Bayou Scie 1990
Mooringsport – Oil City 1990
Plain Dealing – Walker’s Chapel 1990
Pleasant Hill – Mitchell – Pelican 1990
Pleasant Valley – Mt. Zion – Bonchest – St. Matthew – Fairview 1990
Rodessa 1990
Rosa – James Chapel – New Light 1990
Mangum 1990
Morningside 1990
Mt. Zion – Jewella 1990
Noel 1990
North Highlands 1990
St. James – Round Grove 1990
St. Luke’s 1990
St. Paul – Johnson Chapel 1990
Shreveport, First 1990
Summer Grove 1990
Trinity 1990
Vivian 1990
Wesley – Shady Grove 1990
Zwolle – Converse – Noble 1990
Asbury 1991
Bradford 1991
Barksdale 1991
Benton 1991
Blanchard 1991
Bossier City, First 1991
Broadmoor 1991
Caddo Heights 1991
Cedar Grove – Belcher 1991
Christ 1991
Coushatta – Wesley Chapel 1991
Cross Roads – Hall Summit 1991
Ellerbe Road 1991
Fairfield – Faith 1991
MCLC Shreveport District 1970-82 (box 7 of 8)
Fellowship 1991
Greenwood – Bethany 1991
Hosston – Gilliam 1991
Ida – Rodessa 1991
Jewella – Rosa – James Church – St. Matthew 1991
Keithville 1991
Lakeview 1991
Logansport – Bethel 1991
Longstreet 1991
Longstreet – Keatchie – Shiloh 1991
Love Chapel – Haughton 1991
Mangum 1991
Mansfield – Grand Cane 1991
Many – Bayou Scie 1991
McDonald 1991
Morningside 1991
Mooringsport – Oil City 1991
New Light 1991
Noel 1991
North Highlands 1991
Plain Dealing – Walker’s Chapel 1991
Pleasant Hill – Mitchell – Pelican 1991
Pleasant Valley – Mt. Zion – Bonchest – Fairview 1991
St. James –Round Grove 1991
St. Luke’s 1991
St. Paul – Johnson Church 1991
Shreveport, First 1991
Summer Grove 1991
Trinity 1991
Vivian 1991
Wesley –Shady Grove 1991
Zwolle – Converse – Noble 1991
Asbury 1992
Bradford Chapel 1992
Barksdale 1992
Benton 1992
Blanchard 1992
Bossier City, First 1992
Broadmoor 1992
Caddo Heights – Haughton 1992
Christ 1992
Coushatta – Wesley Chapel 1992
Cross Roads – Hall Summit 1992
Ellerbe Road 1992
Fairfield – Faith 1992
Fellowship 1992
Greenwood – Bethany 1992
Hosston – Gilliam 1992
Ida – Rodessa 1992
Jewella – Rosa – James – St. Matthew 1992
Keithville 1992
Lakeview 1992
Longstreet – Shiloh – Keatchie 1992
Love Chapel 1992
Mangum 1992
Mansfield – Grand Cane 1992
Many – Bayou Scie 1992
McDonald 1992
Morningside – Cedar Grove 1992
Mooringsport – Oil City – Belcher 1992
Mt. Zion – Johnson Chapel 1993
New Light 1992
Noel 1992
Logansport – Bethel 1992
North Highlands 1992
Plain Dealing – Walker’s Chapel 1992
Pleasant Hill – Mitchell – Pelican 1992
Pleasant Valley – Mt. Zion – Bonchest – Fairview 1992
St. James – Round Grove 1992
St. Luke’s 1992
St. Paul 1993
Shreveport, First 1993
Summer Grove 1992
Trinity 1992
Vivian 1992
Wesley – Shady Grove 1992
Zwolle – Converse – Noble 1992
Asbury 1993
Barksdale 1993
Benton 1993
Blanchard 1993
Bossier City, First 1993
Broadmoor 1993
MCLC Shreveport District 1970-82 (box 8 of 8)
Caddo Heights – Haughton 1993
Christ 1993
Coushatta – Wesley Chapel 1993
Cross Roads – Hall Summit 1993
Ellerbe Road 1993
Fairfield – Faith 1993
Fellowship 1993
Grace Community 1993
Greenwood –Bethany 1993
Hosston – Gilliam 1993
Ida – Rodessa 1993
Keithville 1993
Lakeview 1993
Logansport –Bethel 1993
Longstreet – Shiloh – Keatchie 1993
Love Chapel 1993
McDonald 1993
Mangum 1993
Mansfield First – Grand Cane 1993
Many – Bayou Scie 1993
Mooringsport – Oil City – Belcher 1993
Morningside – Cedar Grove 1993
Mt. Zion – Johnson Chapel 1993
New Light – Bradford Chapel 1993
Noel Memorial 1993
North Highlands 1993
Plain Dealing – Walker’s Chapel 1993
Pleasant Hill – Mitchell – Pelican 1993
Pleasant Valley – Mt. Zion – Bonchest – Fairview 1993
St. James – Round Grove 1993
St. Luke’s 1993
St. Paul 1993
Shady Grove – Jewella 1993
Shreveport, First 1993
Summer Grove 1993
Trinity 1993
Vivian 1993
Wesley – Rosa – James Chapel – St. Matthew 1993
Zwolle – Converse – Noble 1993
Shreveport District Records 1996
History Grand Cane UMC; history Stonewall UMC
Asbury 1996
Barksdale 1996
Benton 1996
Blanchard 1996
Bossier First 1996
Bradford Chapel 1996
Broadmoor 1996
Christ 1996
Coushatta – Wesley Chapel 1996
Cross Roads – Hall Summit 1996
Ellerbe Road 1996
Fairfield –Faith 1996
Fellowship 1996
Grace Community 1996
Greenwood – Bethany 1996
Hosston – Gillilam 1996
Ida 1996
Keithville 1996
Lakeview 1996
Logansport 1996
Longstreet – Shiloh – Keatchie 1996
Love Chapel 1996
McDonald 1996
Mangum 1996
Mansfield 1st – Grand Cane 1996
Many – Bayou Scie 1996
Mooringsport – Oil City – Belcher 1996
Morningside 1996
Mt. Zion, Shreveport – Johnson Chapel 1996
Noel 1996
North Highlands 1996
Plain Dealing – Walker’s Chapel 1996
Pleasant Hill Church
Pleasant Hill – Pelican 1996
Pl. Valley – Mt. Zion, Fairview, New Light 1996
St. James – Round Grove 1996
St. Luke’s 1996
St. Paul 1996
Shady Grove – Jewella – Bonchest 1996
Shreveport First 1996
Summer Grove 1996
Trinity – Haughton 1996
Vivian 1996
Wesley, Mansfield – Rosa – St. Matthew 1996
Zwolle – Converse – Noble 1996
Shreveport District Charge Conference Records 1994
Asbury
Barksdale
Benton
Blanchard
Bossier City, First
Broadmoor
Caddo Heights
Christ
Coushatta – Wesley Chapel
Cross Roads – Hall Summit
Ellerbe Road
Fairfield – Faith
Fellowship
Grace Community
Greenwood – Bethany
Hosston – Gilliam
Ida – Rodessa
Keithville
Lakeview
Logansport – Bethel
Longstreet – Shiloh – Keatchie
Love Chapel
Mangum
Mansfield – Grand Cane
Many – Bayou Scie
McDonald
Mooringsport – Oil City – Belcher
Morningside – Cedar Grove
Mt. Zion – Johnson Chapel
Noel
North Highlands
Plain Dealing – Walker’s Chapel
Pleasant Hill – Mitchell – Pelican
Shady Grove – Jewella
St. James – Round Grove
St. Luke’s
St. Paul
Shreveport First
Summer Grove
Trinity – Haughton
Vivian
Wesley – Rosa – James Church – St. Matthew
Zwolle – Converse – Noble
Shreveport District 1997 – 1998
1997:
1997 PPR
Asbury
Barksdale
Blanchard
Bossier City, First
Broadmoor
Caddo Heights
Christ
Ellerbe Road
Fairfield – Faith
Fellowship
Grace Community
Keithville
Lakeview
Logansport – Bethel
Longstreet – Shiloh – Keatchie
Love Chapel
Mangum
Mansfield – Grand Cane
Morningside
McDonald – Johnson Chapel
Mt. Zion, Shreveport
Noel
North Highlands
St. James – Round Grove
St. Luke’s
St. Paul
Shady Grove – Jewella – Bonchest
Shreveport First
Summer Grove
Trinity – Haughton
Vivan
Wesley – Rosa – St. Matthew
Zwolle – Noble
1998:
Barksdale
Benton
Blanchard
Bossier First
Broadmoor
Caddo Heights
Christ
Coushatta – Wesley Chapel
Cross Roads – Hall Summit
Ellerbe Road – Keithville
Fairfield – Faith
Fellowship
Grace Community
Greenwood – Bethany
Hosston – Gilliam
IDA
Johnson Chapel
Lakeview
Logansport – Bethel
Longstreet – Shiloh – Keatchie
Love Chapel
Mangum
Mansfield – Grand Cane
Many – Bayou Scie
McDonald
Mooringsport – Oil City – Belcher
Morningside
Mt. Zion, Shreveport
Noel
North Highlands
Plain Dealing – Walker’s Chapel
Pleasant Hill – Pelican
Pleasant Valley – Mt. Zion – Fairview – N.L.
Shreveport District 1998 – 1999
1998:
St. James – Round Grove
St. Luke’s
St. Paul
Shady Grove – Jewella – Bonchest
Shreveport First
Summer Grove
Trinity – Haughton
Vivian
Wesley – Rosa – St. Matthew
Zwolle – Noble
1999:
Asbury
Barksdale
Bethel
Blanchard
Broadmoor
Bossier City, First
Caddo Heights
Christ
Coushatta – Wesley Chapel
Cross Roads – Hall Summit
Ellerbe Road – Keithville
Fairfield – Faith
Fellowship
Grace Community
Greenwood – Bethany
Hosston – Gilliam
Ida
Lakeview
Logansport
Longstreet – Shiloh – Keatchie
Love Chapel
Mangum
Mansfield – Grand Cane
Many
McDonald
Mooringsport – Oil City – Belcher
Morningside
Mt. Zion, Shreveport – Johnson Chapel
Noel
North Highland
Plain Dealing – Walker’s Chapel
Pleasant Hill – Pelican
Pleasant Valley – Mt. Zion – Fairview – New Light
St. James
St. Luke’s
St. Paul – Round Grove
Shady grove – Bonchest
Summer Grove
Trinity – Haughton
Vivian
Wesley – Rosa – St. Matthew
Zwolle – Noble – Bayou Scie
Shreveport District 2000
Bethel
Coushatta – Wesley Chapel
Cross Roads – Hall Summit
Greenwood – Bethany
Hosston – Gilliam
Ida
Logansport
Longstreet – Keatchie
Mansfield First – Grand Cane
Mansfield, Wesley, Rosa, St. Matthews
Many
Mooringsport
Oil City – Belcher
Plain Dealing – Walker’s Chapel
Pleasant Hill – Pelican
Pleasant Valley – Mt. Zion – Fairview – New Light
Shiloh
Shady Grove – Bonchest
Asbury
Barksdale
Blanchard
Bossier City – First
Broadmoor
Caddo Heights
Christ
Ellerbe Road – Keithville
Fairfield – Faith
Fellowship
Grace Community
Lakeview
Love Chapel
Mangum
Mooringsport
Morningside
McDonald
Mt. Zion, Shreveport – Johnson Chapel
Noel
North Highlands
Shreveport First
St. James – Jewella
St. Luke’s
St. Paul – Round Grove
Summer Grove
Trinity – Haughton
Vivian
Zwolle – Bayou Scie
Shreveport District Financial Records MCLC (box 1)
Shreveport District – July 1983 – Dec. 1983
Shreveport District – Dec. 1982 – June 29, 1983
Conference Askings 1983 – 1984
Conference Askings computer sheets January 1984 – December 1984
Shreveport District Financial Records MCLC (box 2)
Administration records 1982-83
Administration receipts and budget 1983
Metropolitan Ministries receipts 1982-83
Munncilyn Chapel – non-budgeted cash receipts 1983-89
Missions receipts 1982-83
Missions receipts 1983
Administration receipts 1984
1984 bank statement/Metropolitan Ministries Board of Missions
Metropolitan Ministries receipts 1984-86
Bank statements/Shreveport District United Methodist Church 1984, Jan. – June
Bank statements/Shreveport District United Methodist Church 1984, July – Dec.
Missions receipts 1984
Bank statements 1984/Missions Board
Administration receipts 1985
Shreveport District United Methodist Church/bank statements/Jan. – July 1985
Shreveport District/The United Methodist Church (bank statements) June – Dec. 1985
Bank statements/Shreveport Metropolitan Ministries 1985
Shreveport Metropolitan Ministries 1985 cash receipts
Bank statements 1985/Board of Missions
Missions 1985
Bank statements/Board of Missions 1985
District funds accounts received 1986
Bank statements/Shreveport District United Methodist Church 1986 Jan. – June
Bank statements/Shreveport District United Methodist Church 1986 July – Dec.
Bank statements 1986/Metropolitan Ministries
Missions receipts 1986
Bank statements 1986/Board of Missions
Bank statements 1986/Board of Missions
Administration 1987
Financial reports – administration 1987
Bank statements/Shreveport District United Methodist Church/Jan. – June 1987
Shreveport District United Methodist Church/1987 July – Dec.
Bank statements 1987 Metropolitan Ministries
Metropolitan Ministries 1987
Missions receipts 1987
Financial reports – missions 1987
Bank statements 1987/Mission Board
Bank statements 1987/Board of Missions
Three boxes of receipts
MCLC District Directories
Acadiana Directory 1992-1993
Acadiana Directory 1993-1994
Acadiana Directory 1994
Baton Rouge Directory 1992-1993
Lake Charles Directory 1992-1993
Monroe Directory 1992-1993
Monroe Directory 1993-1994
North Shore Directory 1992-1993
Ruston Directory 1992-1993
Ruston Directory 1993-1994
Shreveport Directory 1992-1993
Shreveport Directory 1993-1994
Shreveport Directory 1994-1995
Alexandria Directory June 1992-May 1993
Minute Books for Various Districts
Acadiana District UMC Louisiana Conference 2000-01 Directory
MCLC Shreveport District minutes book (Annual Sessions) 1941-55
MCLC Shreveport District minutes book (Annual Sessions) 1933-40
MCLC Shreveport District minutes book (Annual Sessions) 1925-32
Shreveport District records 1956-63
MCLC Shreveport District condensed minute book of quarterly conferences 1939
MCLC Shreveport District condensed minute book of quarterly conferences 1940
MCLC Shreveport District condensed minute book of quarterly conferences 1938
MCLC New Orleans District condensed minute book 1928-29
MCLC New Orleans District condensed minute book 1930-31
MCLC New Orleans District condensed minute book 1931-32
MCLC Monroe District condensed minute book 1939-40
MCLC Lake Charles District condensed minute book 1925-26
MCLC Lake Charles District condensed minute book 1926-27
Annual Conference Documents Box 1
Reports, Documents, Letters 1847-1885
1st Annual Conference, Bible Cause, 1847
1st Annual Conference, by-laws
1st Annual Conference, Committee Appointments
1st Annual Conference, Credentials Surrendered
1st Annual Conference, Communications and Speeches
1st Annual Conference, Education: Report
1st Annual Conference, Preachers’ Aid Society
1st Annual Conference, Publications
1st Annual Conference, Sabbath Schools
2nd Annual Conference, Bible Cause
2nd Annual Conference, Charter: Opelousas Church
2nd Annual Conference, Education
2nd Annual Conference, Financial
2nd Annual Conference, Itinerary
2nd Annual Conference, Maysville, Kentucky Communication
2nd Annual Conference, Publications
2nd Annual Conference, Sabbath Schools
2nd Annual Conference, Statistical Report
3rd Annual Conference, Bible Cause
3rd Annual Conference, Committee on Case of Edward Thwing
3rd Annual Conference, Education
3rd Annual Conference, Financial
3rd Annual Conference, Publications
3rd Annual Conference, Recommendations for Clergy
3rd Annual Conference, Statistical Report
4th Annual Conference, Bible Cause
4th Annual Conference, Communications and Documents
4th Annual Conference, Education
4th Annual Conference, Financial: Steward Report
4th Annual Conference, Publications
4th Annual Conference, Recommendations for Clergy
4th Annual Conference, Request for Location
4th Annual Conference, Sabbath Schools
5th Annual Conference, Bible Cause
5th Annual Conference, Committee Concerning the Letter of W. B. Scott
5th Annual Conference, Credentials Surrendered
5th Annual Conference, Education
5th Annual Conference, Publications
5th Annual Conference, Recommendations for Clergy
5th Annual Conference, Sabbath Schools
5th Annual Conference, Transfer: California
6th Annual Conference, Publications
6th Annual Conference, Recommendations for Clergy
6th Annual Conference, Sunday School Union
7th Annual Conference, Credentials Surrendered
7th Annual Conference, Education
7th Annual Conference, Financial
7th Annual Conference, La. School for the Mute and Blind
7th Annual Conference, Publications
7th Annual Conference, Recommendations for Clergy
7th Annual Conference, Request for Transfer
7th Annual Conference, Superannuates
8th Annual Conference, Correspondence
8th Annual Conference, Credentials: Lay Delegates
8th Annual Conference, Credentials Surrendered
8th Annual Conference, Ministerial Support
8th Annual Conference, Recommendations for Clergy
8th Annual Conference, Resolutions
Annual Conference Documents Box 2
9th Annual Conference Publications 1855
9th Annual Conference Recommendations for Clergy
9th Annual Conference Request for Transfer
10th Annual Conference Credentials
10th Annual Conference Recommendations for Clergy
10th Annual Conference Legislative Act of Incorporation
11th Annual Conference Publications
11th Annual Conference Recommendations for Clergy
12th Annual Conference Credentials
12th Annual Conference Recommendations for Clergy
13th Annual Conference Education: Mansfield Female College
13th Annual Conference Financial Report
13th Annual Conference Recommendations for Clergy
14th Annual Conference Education
20th Annual Conference Minutes
23rd Annual Conference Delegates
23rd Annual Conference Education
23rd Annual Conference Missions
26th Annual Conference Credentials
26th Annual Conference Education
26th Annual Conference Memoirs
26th Annual Conference Publications
26th Annual Conference Recommendations for Clergy
26th Annual Conference Sunday Schools
26th Annual Conference Temperance
27th Annual Conference Education
27th Annual Conference Publications
27th Annual Conference Recommendations for Clergy
28th Annual Conference Appointments
28th Annual Conference Bible Cause
28th Annual Conference Education
28th Annual Conference Financial
28th Annual Conference Memoirs
28th Annual Conference Publications
28th Annual Conference Recommendations for Clergy
28th Annual Conference Sunday Schools
28th Annual Conference Temperance
31st Annual Conference Recommendations for Clergy
32nd Annual Conference Conference Roll
32nd Annual Conference Financial
32nd Annual Conference Publications
32nd Annual Conference Recommendations for Clergy
33rd Annual Conference Bible Cause
33rd Annual Conference Committees
33rd Annual Conference Credentials
33rd Annual Conference Disciplinary Questions
33rd Annual Conference Education
33rd Annual Conference Financial
33rd Annual Conference Memoirs
33rd Annual Conference Missions
33rd Annual Conference Publications
33rd Annual Conference Recommendations for Clergy
33rd Annual Conference Sunday Schools
Annual Conference Documents Box 3
34th Annual Conference 1879 Conference Roll
34th Annual Conference Credentials, Surrendered
34th Annual Conference Lay Delegates
34th Annual Conference Recommendations for Clergy
34th Annual Conference Transfers Out
35th Annual Conference Credentials, Surrendered
35th Annual Conference Recommendations for Clergy
36th Annual Conference Memoirs
36th Annual Conference Publications
36th Annual Conference Recommendations for Clergy
37th Annual Conference Bible Cause
37th Annual Conference Church Extension
37th Annual Conference Education
37th Annual Conference Recommendations for Clergy
38th Annual Conference Church Extension
38th Annual Conference Credentials, Surrendered
38th Annual Conference Education
38th Annual Conference Recommendations for Clergy
39th Annual Conference Bible Cause
39th Annual Conference Centennial Celebration
39th Annual Conference Church Extension
39th Annual Conference District Conference Records
39th Annual Conference Education
39th Annual Conference Memoirs
39th Annual Conference Memorial and Misc. Resolutions
39th Annual Conference Minutes
39th Annual Conference Missions
39th Annual Conference Publications
39th Annual Conference Recommendations for Clergy
39th Annual Conference Sunday Schools
39th Annual Conference Temperance
39th Annual Conference Titles of Church Property
40th Annual Conference Misc.
40th Annual Conference Missions
40th Annual Conference Recommendations for Clergy
56th Annual Conference 1901 Education
56th Annual Conference Minutes
56th Annual Conference Missions
56th Annual Conference Recommendations for Clergy
56th Annual Conference Reports
56th Annual Conference Temperance
57th Annual Conference Recommendations for Clergy
58th Annual Conference Recommendations for Clergy
60th Annual Conference Communications
60th Annual Conference Lay Delegates
60th Annual Conference Recommendations for Clergy
62nd Annual Conference Orphanage
64th Annual Conference Recommendations for Clergy
66th Annual Conference Credentials, Surrendered
70th Annual Conference Credentials, Surrendered
71st Annual Conference Recommendations for Clergy
72nd Annual Conference Credentials
74th Annual Conference Credentials, Surrendered
Conference, Unidentified
Annual Conference Documents Relating to Journals Series II (Box 4)
1st Annual Conference, 1847
2nd Annual Conference, 1848
3rd Annual Conference, 1848
5th Annual Conference, 1850
8th Annual Conference, 1853
9th Annual Conference, 1855
10th Annual Conference, 1855
12th Annual Conference, 1858
21st Annual Conference, 1866
24th Annual Conference, 1870
30th Annual Conference, 1875
36th Annual Conference, 1882
39th Annual Conference, 1885
57th Annual Conference, 1902
61st Annual Conference, 1906
63rd Annual Conference, 1908
63rd Annual Conference, 1908
64th Annual Conference, 1909
73rd Annual Conference, 1918
70th Annual Conference, 1915
76th Annual Conference, 1921
77th Annual Conference
Miscellaneous Conference Materials
Board of Church & Society: Budget 1976-78
Board of Global Ministries: Budget 1977-79
Board of the Ordained Ministry: Budget 1978
Budgeting Forms
Commissions on Archives and History: Budget 1977-79
Commission on Religion & Race: Budget 1978
Conference Board of the Laity: Budget 1978
Conference Committee on the Lay Worker
Conference Council on Ministries 1976-86
Conference Council on Ministries: Budget 1976-78
Conference Council on Ministries: Budget 1978-84
Conference Council on Ministries: Minutes 1978-79
Medical Reports for Ministries
Pension Fund
Louisiana Annual Conference UMC
Book of Worship 1993
Service of Commemoration 1993
Methodist Conference Artifacts
Methodist Conference Artifacts
Board of Diaconal Ministry
Board of Diaconal Ministry – Academic requirements for certification
Board of Diaconal Ministry – Annual report
Board of Diaconal Ministry – Application for certification and consecration
Board of Diaconal Ministry – Board membership
Board of Diaconal Ministry – Brochures and book-Foster, Study Guide for Celebration of Discipline
Board of Diaconal Ministry – Budget 1977-82
Board of Diaconal Ministry – Budget 1983-90
Board of Diaconal Ministry – Christian Education
Board of Diaconal Ministry – Certification studies
Board of Diaconal Ministry – computer
Board of Diaconal Ministry – Consecration program
Board of Diaconal Ministry – correspondence 1976
Board of Diaconal Ministry – correspondence 1977
Board of Diaconal Ministry – correspondence 1978
Board of Diaconal Ministry – correspondence 1979-83
Board of Diaconal Ministry – correspondence 1984-86
Board of Diaconal Ministry – correspondence 1987-88
Board of Diaconal Ministry – correspondence undated
Board of Diaconal Ministry – Diaconal dialogue 1979-87
Board of Diaconal Ministry – Diaconal minister
Board of Diaconal Ministry – employment
Board of Diaconal Ministry – Ethnic minority project
Board of Diaconal Ministry – Evangelism
Board of Diaconal Ministry – interviews
Board of Diaconal Ministry – minister 1977-79
Board of Diaconal Ministry – minister 1980-82
Board of Diaconal Ministry – minister 1983-84
Board of Diaconal Ministry – minister 1985-88
Board of Diaconal Ministry – miscellaneous 1
Board of Diaconal Ministry – miscellaneous 2
Board of Diaconal Ministry – miscellaneous 3
Board of Diaconal Ministry – music
Board of Diaconal Ministry – Occasional Paper, no. 36, 52, 64
Board of Diaconal Ministry – other conferences
Board of Diaconal Ministry – pendants
Board of Diaconal Ministry – rationale
Board of Diaconal Ministry – renewals
Board of Diaconal Ministry – script
Board of Diaconal Ministry – time table
Board of Diaconal Ministry – UMC News
Board of Diaconal Ministry – workshops and meetings
Diaconal Ministry: Ethnic Minority videotape
Mister Christmas cards
Slides
In Ministry to Others – Diaconal Ministry (audio cassette)
MCLC Board of Diaconal Ministry (box 1 of 1)
Diaconal Ministry Candidacy Journal 1984-88
Handbook 1984-88
Handbook – Board of Diaconal Ministry 1988
Diaconal Ministry Candidacy Journal 1988
Convocation of Boards
Receipts- vouchers
Meetings
MEF
Phone conversations
Committee on Sexual Harassment
Pre-conf. report 1991
Committee for Study of Ministry
Convo 1991
Minutes and budgets
Mentors/candidates
Planning session for meeting “E” and diacs
Newsletter: Basin and Towel
Renewals and certification
Convo Bds. 1992
Positions available newsletter
Conf. 1992
CBDM
Conf. 1990
Pre-conf. report 1989
Wesley Community Center 1990 annual report
Pre-conf. report 1990
Day of Exploration 6-1-91
Diaconal Dialogue/report
MEF event in Dallas 1987
Stationary CBDM
Conference Council on Ministries
Your Professional Continuing Education
Workbook for Council on Ministries budget meeting – Feb. 28, 1986
World Assembly – Diac 1992
Juris. Event Dallas 1988
Juris. Comm. On Diac. Mini.
SCJ “Mix”
Misc.
Mentor training
Wayne Kerr
Mickey Cloud – consecration interview 5-25-89
Susan Lovelace
Isaiah Lee
Interviews
Juris. Meeting , Dallas 12/3-4/90
Correspondence
1984-88 Board of Diaconal Minitry
Diaconal Ministry pamphlets
Meiers grievance
Eva Underwood
Linda Fox – field ed.
MCLC Board of Education (box 1 of 6)
Correspondence 1929-30 A – C
Correspondence 1929-30 D – G
Correspondence 1929-30 H – L
Correspondence 1929-30 M – R
Correspondence 1929-30 S – Z
Correspondence 1930 Sept.–Dec. B – C
Correspondence 1930 Sept.-Dec. D – G
Correspondence 1930 Sept.-Dec. H – L
Correspondence 1930 Sept.-Dec. M – R
Correspondence 1930 S – Z
Correspondence 1931 A – C
Correspondence 1931 D – G
Correspondence 1931 H – L
Correspondence 1931 M – R
Correspondence 1931 S – Z
Correspondence 1932 A – C
Correspondence 1932 D – G
Correspondence 1932 H – L
Correspondence 1932 M – R
Correspondence 1932 S – Z
Correspondence 1933 A – C
Correspondence 1933 D – G
Correspondence 1933 H – L
Correspondence 1933 M – R
Correspondence 1933 S – Z
Louisiana Conference Sunday school notes 1930, 32
Training correspondence 1931-33
A – 1942
A 1942-43
A – 1947-48
Addressography 1943
1941-43 Adult work
B – 1946-47
Bills 1943-44
Bills paid 1944-48
C – 1942-43
MCLC Board of Education (box 2 of 6)
Camps (old) 1939-40
Camps 1943
Camps (district) 1948
Camp Leaders’ Training Conference 1945, 1948-49 (April 19-21, 1949)
Camp reports 1948
Camps 1949
Camp reports 1949
Camping materials 1947-49 (committee - ?)
Caravans 1942
Caravans 1943
Caravans 1944
Children’s work 1941-44
Children’s work 1942
Children’s work 1944
Children’s work 1949
Children’s workers Quarterly reports 1948-49
Children’s Workers’ Planning Committee – Alexandria –Ristine (Jan. 18-19, 1949)
Christian vocations 1949
Church School Day 1943
Church School Rally Day (collection reports) 1948-49
Coaching Conference 1949-50
Conf. On Christian Education – Grand Rapids (Nov. 17-22, 1949)
Conference staff 1942-43
Conference staff 1944
Correspondence – general 1948-49
Mr. M. Earl Cunningham 1942-43
D –1942
D – 1942-43
E – (1922) 1942
E – 1942-43
E – 1943-44
E – 1946-47
F – (1942) 1941-43
F – 1942-43
Lucy Foreman 1949
G – 1942
G – 1942-43
G – 1944
G – 1946-47
General Board of Education 1943-44
WH Giles 1947
Grand Rapids 1947
H – 1942
H – 1942
H – 1942-43
H – 1943-45
H – 1946-47
Hackworth, Lawrence C. 1947
Haug, ER – camping 1944
Rev. Louis Hoffpauir 1946-47
Home study course report 1944
I – 1943
I – 1943
I – 1946-47
MCLC Board of Education (box 3 of 6)
J – 1942
J – 1942-43
J – 1946-47
James, Floyd B. 1942
James, Floyd B. – authorizations 1942
Floyd B. James – authorizations 1942-43
Authorizations conf. Year 1943-44 – Floyd B. James, Treas.
Floyd B. James 1943
James, Floyd B. 1944
James, Floyd 1946-47
Dr. H.L. Johns 1946-47
Dr. H.L. Johns (New Orleans) 1948
K – 1942
K – 1942-43
K – 1944
K – 1947-48
Kit 1948
L – 1942
L – 1942-43
L – 1944
L – 1947-48
Reports – Leadership Training School 1944-49
Lists 1939
Lists 1940
Lists 1941
Lists 1941
Lists 1942
Lists 1944-45
Lists n.d.
M – 1942 (1941-42)
M – 1942-43
M – 1946-47
M – 1947-48
Mc – 1942
Mc – 1942-43
Mc – 1945, 1947
Mc – 1948
Mailing lists 1943-44
Bishop Paul E. Martin 1945,1947
Bishop Martin 1948
Materials ordered 1944
Mayo, A.M. 1944
(Ralph Stoody) Methodist information 1947
Methodist Publishing House 1942
MCLC Board of Education (box 4 of 5)
Program materials – Publishing House – Service Department 1942-43
Methodist Publishing House 1944
Methodist Publishing House correspondence 1946-47
Methodist Publishing House material ordered 1946-47
Methodist Publishing House correspondence 1947-48
Methodist Publishing House material ordered 1947-48
Methodist Publishing House Dallas, Texas 1948-49
Methodist Publishing House 1949-50
Methodist Student Movement 1942
Methodist Student Movement 1942-43
Methodist Student Movement MYF subdistricts 1947
Methodist Youth Fund 1947-48
Mimeograph material 1942
Mimeograph work 1946-47
(conference staff) – (district staff meetings) Minutes 1946-47
Missionary materials for children 1948-50
Samples of monthly mailings 1948
Morris, Virgil 1944
Rev. Virgil Morris 1947-48
Mt. Sequoyah 1944
Mt. Sequoyah 1947
Mt. Sequoyah Young People’s Conference, Aug. 3-13, 1948
Mt. Sequoyah Leadership School (1949)
Mt. Sequoyah reservation
Mr. O.W. Moerner 1942-43
N – 1942
N – 1942-43
N – 1943-44
N – 1947
N – 1948
O – 1948
P –1942
P – 1942-43
P – 1948
Pastors 1949-50
Pastor’s School 1942
Pastor’s School 1943
Pastor’s School 1943-44
Pastor’s School program 1944-48
Report – Pastor’s School, Aug. 30 – Sept. 3, 1948
Pastor’s School 1948-49
Pastor’s School – Aug. 29 – Sept. 2, 1949
Poems, n.d.
Post Office 1945-46
Post Office 1947-48
Q -1942
Q- 1943-44
Q -1947-48
R - 1942
R - 1942-43
R - 1948
Report, Treasurer’s to Conference 1948
Requisitions – paid 1948-49
Requisitions – paid 1948-49
S - 1942
S – 1942-43
MCLC Board of Education (box 5 of 6)
S – 1947-48
Sanford, Glenn 1944
Seales, Mrs. Roy 1945
Searles, Mary 1944
Service Dept. 1946-47
Shreveport Training School 1944
Shreveport Training School 1945-46
J. Fisher Simpson 1943-44
Sloane, Bentley 1944
Student work 1943-44
T – 1941-42
T – 1942-43
T – 1943-44
T – 1947-48
Telegrams 1948
Training schools 1944
1944 Training schools – first series applications 1943-44
Training school (first) reports 1944
1944 Training schools – second series applications
Training school (second) reports 1944
Training schools – applications for schools 1946
1946-47 Applications for training schools
Training school reports 1946
Training school reports 1947
Training school reports 1947-48
Transportation 1942
Transportation 1942-43
Transportation 1943
Transportation 1944-46
U - 1942
U - 1943
United Christian Advance 1942
V – 1941-43
V – 1944-47
V – 1947-48
1949 Vacation Church School Institutes
Vacation School reports 1941-44
Vacation School reports 1943
Volunteers 1945
W – 1942-43
W – 1943-44
W – 1945-47
W – 1948
Walker, E.L. 1943-44
Wesley Foundation 1948
World Service Bulletins 1946-47
XYZ – 1946-47
XYZ – 1948
Young People 1940-43 (Methodist Youth Fellowship; Young People’s Assembly)
Youth Work 1944
Young People’s Assembly 1944
Youth Rally 1948
Youth Work 1948-49
MCLC Board of Education (box 6 of 6)
Sunday School Board – minutes of meetings, reports, and other documents 1927-1930
Sunday School Board – financial accounting statements, reports and correspondence, re/finances 1928-30
Board of Education and Christian Education – minutes, reports, and other supporting documents 1929-30
Board of Christian Education – minutes, reports, and other supporting documents 1931
Board of Christian Education – minutes, reports, and supporting documents 1932
Board of Christian Education – Young People’s Division 1933, correspondence, reports, lists, and other records
Board of Christian Education – minutes, reports, and other supporting documents 1934-1935
Report of the Board of Education 1944
Report of the Board of Education 1945-1946 (with supporting documents)
Report of the Board of Education 1946-47
Sunday School Board and Board of Christian Education – programs, printed materials, and other miscellaneous
Account book 1929-1933 containing Sunday School Board and then Board of Christian Education Mission Accounts
Board of Christian Education – ledger of individual church contributions1936-37
Board of Christian Education – ledger of individual church contributions 1938-39
Board of Christian Education –account book of Fourth Sunday Missionary Offerings 1936-40
Methodist Youth Fellowship account book 1943-44
Board of Education account book 1944-45
Board of Education account book 1947-49
Board of Education account book 1947-49 (see: oversize volumes drawer)
MCLC Board of Pensions (box 1 of 2)
Board of Conference Claimants 1942-44
1944-45 Pensions – LA Annual Conference
Pensions 1945-46
Board of Pensions 1946-47
Conference Claimants 1947-48
Pensions 1948-49
Pensions 1949-50
Pensions 1950-51
Pensions 1951-52
Pensions 1952-53
MCLC Board of Pensions (box 2 of 2)
Pensions 1953-54
Pensions 1954-55
Pensions 1955-56
Pensions 1956-57
Pensions 1957-58
Pensions 1958-59
Pensions 1959-60
Pensions Annuity Claims (1945-59)
Board of Conference Claimants – account book1939-52 (book started by E.L. Walker, treasurer)
Board of Pensions –account book 1952-59
Board of Pensions 1951-52 (O’Neal elected to board 1951 July)(reports and minutes)
Business Girls’ Inn Box 1
Legal Doc.: Charter 1928, Donation Doc. 1974, etc.
Minutes: City Mission Board 1928-1931
Minutes: City Mission Board 1932-1937
Minutes: City Mission Board 1937-1942
Minutes: City Mission Board 1942-1945
Minutes: City Mission Board 1948-1949
Minutes: City Mission Board 1949-1951
Business Girls’ Inn Box 2
Minutes: City Mission Board 1951-1954
Minutes: City Mission Board & Business Girls’ Inn, Inc. 1956-1968
Minutes: Business Girls’ Inn, Inc. 1968-1972
Minutes: City Mission Board & Business Girls’ Inn, Inc. Loose reports & documents relevant to 1957-1968
Minutes: Business Girls’ Inn, Inc., Board of Trustees 1967-1974
Correspondence & Misc. items found in vol. Of Minutes 1937-1973
Business Girls’ Inn Box 3
Photographs
Slides
Tape Recordings: Founders Day Program 1967
Guest Books, 1967-68, N.D.
Commission on Archives and History (Box 1)
CAH Board Minutes: 1972 – 1976
CAH Board Minutes: 1977 – 1984
Budget and Finances: 1977 – 1984
Mail-outs, form letters, and forms from the CAH to local churches
Correspondence
Commission on Archives and History (Box 2)
Methodist Archives at Centenary College
Conference B Exhibit: Prominent Laypersons from Conference B
Methodist Archives Center at Drew University
Methodist Archives at Dillard University
Bicentennial Committee – 1983
Editorial Committee for New UMCLC History
Cost of printing new history
Methodist Historical Sites (UMCLC)
Methodist Historical Society
Convocation of Boards
Council on Ministries
MCLC Commission on Equitable Compensation
Commission on Equitable Salaries
Correspondence 1971-72
1984 correspondence and general information
Equitable Salaries correspondence 1986-88
Correspondence – Equitable Salaries 1989-91
Minutes 1970-71
Minutes 1971-72
Minutes 1973-74
1989 applications
1985 applications
1986 applications
1987 E.S. applications
Old file – 1990 applications Equitable Salaries
Old applications 1991
Application Jan. – Dec. 1991
Eq. Sal. 1971-72
Equitable Salaries 1973
1975 Eq. Sal. Laf. and S’port districts
Eq. Sal. 1975
1984 Equitable Salaries
Eq. Sal. (moving expenses; expense receipts)
Emergency Aid 1969-70
Emergency Aid 1971-72
Emergency Aid 1972-73
Sustentation Refund 1971
D.S. statement 1973
1981 D.S. statements
Pastor’s report 1987
1983 Pastor’s report
1991 Grants
1992 Grants
Conference – Minimum Salary Board 1974-75
Minimum salary 1961-69
Ideas from other Conference Commission on Equitable Salaries
The UMC Commission on the Status and Role of Women (Box 1 of 2)
Membership/Correspondence/Budget 1977 – 1979
Membership/Correspondence/Budget 1980
Membership/Correspondence/Budget 1981
Membership/Correspondence/Budget 1982
Membership/Correspondence/Budget 1983
Membership/Correspondence/Budget 1984
Membership/Correspondence/Budget/Expense Vouchers 1985
Membership/Correspondence/Budget/Expense Vouchers 1986
Minutes/Expense Vouchers/Budget 1987
Minutes/Expense Vouchers/Budget 1988
Expense Vouchers/Summary and Correspondence 1989
Expense Vouchers/Summary and Correspondence 1990
Expense Vouchers/Summary and Budget 1991
Expense Vouchers/Summary/Minutes/Correspondence 1992
Expense Vouchers/Financial Reports/Minutes/Correspondence/Membership 1993
Expense Vouchers/Financial Reports/Minutes/Correspondence/Membership/Related Articles 1994
The UMC Commission on the Status and Role of Women (Box 2 of 2)
Expense Brochures/Financial Reports/Minutes/Correspondence/Membership/Related Articles 1995
Expense Brochures/Financial Reports/Minutes/Correspondence/Membership/Related Articles 1996
“The Flyer” Newsletter
“R. B.’s Rebellion” – a dramatic sermon
Live Teleconference on Sexual Misconduct by Church Leaders: 5/10/94
Sojourner Truth Award: 1992 – 1996
Materials/History
MCLC Commission on Worship
Agendas, Minutes, Reports, Notes, List of Members 1968-1973
Correspondence 1968-69
Correspondence 1970-71
Correspondence 1972-73
Programs for Worship Services at Annual Conference 1968-1972
Reference Material
Conference Council on Ministries
Task Force on Chruch School Development 1983-84
United Methodist Women (Box 1)
Alexandria District UMW 1972 – 1997
United Methodist Women (Box 2)
Minutes
UMW Materials
Church Records
Bartholomew Church Records 1847-1902
Bartholomew Church Records 1939-1941
Bayou Chicot and White Chappel Q.C. Records 1897-1901
Belle Bower Church Records 1878-1907
Bonita / Oak Ridge Circuit
Q.C. Record Book 1859-1886
Collinston M.E.C. Records
Membership Record 1940-1967
Church Register 1870s-1947
Converse, Trinity, & Eastwood / Northside M.C.
Converse M.C. Membership and Church Record Book 1967-1989
Converse M.C. Account Book
Converse M.C. Mortgage Records
Trinity U.M.C. Annual Report of the Committee on Membership
Trinity U.M.C. List of Church Officials
Trinity U.M.C. Lease Agreement
Trinity U.M.C. Financial Records
Eastwood M.C. Change-of-Name Amendment
Northside M.C. Resolutions
Northside M.C. Abstract of Title
U.M.C., LC Archives
Craps & Soraparu Charge Q.C. Record Book 1891-94
Pleasant Hill Charge Q.C. Minute Book 1892-1895
Leesville Charge Q.C. Minute Book 1900-1903
Liberty Chapel Church Conference Record Book & Membership Roll 1883-1892
Poydras St. Charge Register of Membership, Marriages, and Baptisms 1841-1851
Tchoupitoulas St. M.E.C. Register 1895-1923
Dryades St. MEC
Q.C. Record Book 1891-1894
Q.C. Record Book 1895-1898
Q.C. Record Book 1899
Register of Members and Probationers 1871-1893
Register of Members, Marriages and Baptisms 1894-1902
Sunday School Enrollment Book 1894-1902
Felicity M.E.C. Records Box 1
Magazine St./Elijah Steele Charge Meeting Minutes 1846-1847
Felicity Board of Trustees Meetings Minutes 1848, 1850-1918
Minutes of the Joint Committee 1850-1852
Correspondence, Reports, Bills, etc
Q.C. Record Book 1887-1890
Q.C. Record Book 1891-1894
Felicity M.E.C. Records Box 2
Quarterly Conference 1895-1898
Quarterly Conference 1899-1902
Quarterly Conference 1937-1942
Register of Baptisms and Marriages Elijah Steele Church, 1861-1878
Felicity M.E.C. Records Box 3
Church Register 1851-1904
List of Church Members 1868-1879
Amount Book of Member Contributions 1869
Epworth League Minutes and Roll Book 1908-1911, 1919
Sunday School Record 1894-95, 1906-09
Woman’s Missionary Society Minutes 1917-1925
Felicity M.E.C. Records Box 4
Women’s Missionary Society Minutes 1926-34
Treasurer’s Record Book 1919-21, 1926, 1929
Guest Register 1942-1946
Brief History
First MEC, Monroe
Church Records Vol.1
Church Records Vol.2
First UMC, Baton Rouge
Membership Records 1835-1989
Baptismal Records 1835-1988
Marriage Records 1835-1988
Marriage Records [indexed by pastors’ names]
First UMC, Shreveport
Misc. Pamphlets, Programs, Newsletters, etc.
Floyd Charge
Q.C. Records 1883
Q.C. Records 1889
Q.C. Records 1903
Goodwill M.E.C.
Register of Church Membership
Grayson, Live Oak, & Melville Records
Grayson Circuit M.PC. Record Book 1901-1934, 1945
Live Oak U.M.C. Membership Records 1884-1984
Melville U.M.C. Record Book 1889
Melville U.M.C. Sunday School Record Book 1922-1928
Church Registers
Jamestown MEC Register 1922-1940
Rocky Mount MEC Register 1908-1940
Louisiana Ave. M.E.C. Records Box 1
Account Book Dec. 1925-1926
Minutes of the Trustees 1854-1917
Quarterly Conference Journal 1877-1879, 1892
Quarterly Conference Journal 1903-1906
Quarterly Conference Journal Feb. 1907- Nov. 1910
Quarterly Conference Journal Feb. 1911- Dec. 1914
Louisiana Ave. M.E.C. Records Box 2
Q.C. Journal Jan. 1915-Nov. 1918
Q.C. Journal Mar. 1923-Nov. 1926
Q.C. Journal Jan. 1934-1936
MacArthur Drive UMC
Church Record Books
MacArthur Drive UMC
(A.K.A. Wesley Chapel 1969 – 1988)
McIntyre UMC
Good Samaritan Offering
Newspaper Clippings
Church Register
Guest Registry
Mill Creek UMC Records
Folder 1: Mill Creek UMC records – account book 1953-60
Folder 2: Mill Creek UMC records – account book 1960-64
Folder 3: Mill Creek UMC records – certificates
Folder 4: Mill Creek UMC records – church checkbook 1957-61
Folder 5: Mill Creek UMC records – church register 1882-1953
Folder 6: Mill Creek UMC records – church register 1891-97; 1953
Folder 7: Mill Creek UMC records – church register 1942-63
Folder 8: Mill Creek UMC records – correspondence
Folder 9: Mill Creek UMC records – guest book
Folder 10: Mill Creek UMC records – miscellaneous
Folder 11: Mill Creek UMC records – programs 1961; 1972-74; 1977-85
Folder 12: Mill Creek UMC records – programs 1986-87; undated
Folder 13: Mill Creek UMC records – Q.C records, history, correspondence
Folder 14: Mill Creek UMC records – Q.C. records, history, membership/attendance records
Membership data cards
Church Records
Mt. Lebanon Circuit Q.C. Minutes 1870-1872
Calcasieu Circuit Records 1857-1862
Castor M.E.C. Register 1889-1917
The New First Church of Houma
Book I
Book II
Book III
Book IV
Old Shangaloo MEP & Pharr Chapel UMC
Old Shangaloo MEP Records
Pharr Chapel Church Register 1901-1907
Pharr Chapel Church Register 1907-1918
Pharr Chapel Church Register 1918-1926
Pharr Chapel Church Register 1934-1950
Pharr Chapel Sunday School Records 1884-1890
Pharr Chapel Misc. Programs & Bulletins
Pharr Chapel New Release: 100th Anniversary
Pharr Chapel Newspaper clippings
Pharr Chapel Q.C. Records 1903-1906
Pharr Chapel Q.C. Records 1907-1910
Pharr Chapel Q.C. Records 1911-1914
Pharr Chapel Q.C. Records 1911-1914, 1924
Pharr Chapel Q.C. Records 1934
Rodessa United Methodist Church (box 4 of 5) Financial Records
Church treasurer’s single envelope record no. 1 – Dec. 1942 – Nov. 1943
Church treasurer’s single envelope record no. 1 – Dec. 1944 – Nov. 1945
Church treasurer’s single envelope record no. 1 – Dec. 1943 – Nov. 1944
Cash book
Church treasurer’s single envelope record no. 1 – 1939-40
1983 Conference reports
Record of appartionments and record of church collections
Bills to be paid
Rodessa finance
Appartionment copies and collection deposit receipts
Financial records 1949-83
Deposit control sheets and LA Annual Conference
Pastor’s Pension Fund – Linda Shepherd
Rodessa
Rodessa – 1989 – conference reports
Miscellaneous check stubs and information from bank
Rodessa United Methodist Church Finance and Administration (box 5 of 5)
Register of Church Membership
Finance book
Official Financial Secretary – Treasurer’s record
Official Financial Secretary – Treasurer’s record
Commercial Lines Policy
1st and 4th Quarterly Conference records 1940-41
1st and 4th Quarterly Conference records 1941-42
1st and 4th Quarterly Conference records 1942-43
1st and 4th Quarterly Conference 1943-44
1st and 4th Quarterly Conference 1944-45
1st and 4th Quarterly Conference records 1946-47
1st and 4th Quarterly Conference records 1947-48
1st and 4th Quarterly Conference records 1948-49 and annual report
1st and 4th Quarterly Conference reports 1949-50
1st and 4th Quarterly Conference 1950-51 and annual report
Quarterly Conference records 1951-52
Quarterly Conference records 1953-54
Quarterly Conference records 1954-55
Quarterly Conference records 1955-56
Quarterly Conference records 1956-57
Quarterly Conference records 1957-58
Quarterly Conference reports 1957-58-59 (pastor’s copy)
1976 Church
Misc. 1995
Rodessa United Methodist Church 1996
Deeds
The Women’s Society of Christian Service – Rodessa church
Miscellaneous – Sunday School records, church 1960’s – ‘70’s
Methodist Children’s Home – Ruston
Board of Stewards 1949-50-51-52
Global Ministries
Munnerlyn Chapel A.C. records 1945
1st and 4th Quarterly Conference records 1945-46
Church records 1939-43
Church records 1950’-60’s
Minutes of the Charge Conference 1985-90
Sept. 1988 Charge Conference reports – Rodessa
Reports 1953, 1957-58, 1958-59, 1988
Administrative miscellaneous
Ruston UMC
Church Register 1888-1913
St. James UMC Marrero,LA (box 1 of 1)
Directory information booklet (2) Consultation report
Miscellaneous paper
Teacher’s roll book (2)
Administrative Board minutes 1981-83
Administration Board minutes 1954-80
Parsonage paperwork 1984
St. James United Methodist Church – Administrative Council
St. James parsonage 1969
The Woman’s Society of Christian Service 1960-66 (record book)
The Woman’s Society of Christian Service July 1954 – August 1960 (record book)
Finance book
Visual Record Book for Central Register
United Methodist Local Church Insurance Program
St. James Methodist Men’s Fellowship book
St. James UMC Records – New Orleans District, Louisiana Conference (box 15 of 15)
St. James UMC local church charter
St. James UMC local church history
St. James – Marrero Charge Conference 1980-84
St. James Adm. Coun. 1985-88
St. James United Methodist Church Annual Charge Conference 1985
St. James UMC Resolution 1985
Administrative Council – St. James UMC 1988
St. James Church budget 1988
St. James Financial Committee 1988
Membership Committee St. James UMC 1988
St. James Constituents 1989
Administrative Council St. James UMC 1989
St. J/Ad. Com. /1989
St. James - Belle Chasse Charge Conference 1989
St. James UMC Finance 1989-90
St. James – Membership Comm. 1990-91
Ad/Com – St. James ’90
St. James Financial report 1990
St. James Trustees 1990
St. James UMW 1990
St. J. – VBS ’90
Current Bulletin 1990-91
St. James 1991 Administrative Council
St. J. Finance ’91
St. James proposed budget 1992
St. James sale 1995
United Methodist Hymnal
N.O. District Sabbath School Union , 84th ann. May 1854
Shiloh M.E.C.
Records 1896-1935
Simsboro (LA) United Methodist Church Records (box 1of 1)
Contribution reports
Women’s Society of Christian Service June 1964 – Aug. 1972
Pledges to the MY Fund1964-65
Minutes of the Simsboro Methodist Church Official Board Sept. 1965-Mar. 1966
Minutes of the Simsboro Methodist Church Official Board July 1964-July 1965
Minutes of the Simsboro Methodist Church Official Board Mar. 1969-July 1972
Minutes of the Official Board Sept. 6, 1972-Mar. 7, 1973
Minutes of the Simsboro Methodist Church Official Board May 1, 1973-Sept. 1974
Administrative papers 1965-85
Administrative papers of Simsboro Methodist Church 1961-85
Annual Conference reports 1952-55
Remittance forms
Treasurer’s report
Treasurer’s reports
Treasurer’s reports 1941Treasurer’s reports
Minutes of Antioch Methodist Church 1953-54
Quarterly reports 1941-50
Financial reports, various
Texas Ave. M.E.C. Box 1
Q.C. Record 1902
Q.C. Record 1908
Q.C. Record 1912
Q.C. Record 1913
Q.C. Record Jan 1918-Nov 1918
Q.C. Record Jan 1919-1923
Q.C. Record 1926
Q.C. Record 1927
Texas Ave. M.E.C. Box 2
Q.C. Record 1931
Q.C. Record 1934-1938
Q.C. Record 1939
Trinity U.B.C./E.U.B.
Misc. U.B.C./E.U.B. tracts
The Jennings Daily News Monday, Dec 17, 1962
History of Trinity U.B.C./E.U.B.
“Home News” June 1942-May 1944
“Home News” June 1944-Aug 1945
Trinity UMC, Crowley
Financial Records 1972-1981
Trinity, Converse, and the Board of Missions
Converse UMC Financial Records
Board of Missions of the United Methodist Church, Lake Charles District
Trinity UMC Insurance Records
Trinity UMC Bank Account Records
Trinity UMC Sale Records
Trinity UMC Mortgage Records
Ville Platte M.C. Records
Membership & Church Record Book 1942-1987
Membership Record Book 1987
Historical Records 1942-1987
Misc. Correspondence and Programs
Wynn UMC (box 1 of 12) Boards, Committees, Bulletins
Wynn UMC – church commissions membership
Wynn UMC – Board of Christian Education –minutes 1945-46
Board of Education minutes 1948-49, 1949-50
Board of Christian Education 1951-52
Wynn UMC – Board of Stewards, Membership and Attendance 1949-54, 1946
Stewards minutes 1925
Bd. Of Stewards minutes 1932-36
Board of Stewards and Buildings and Grounds minutes (5/2/38 – 8/26/39)
Journal (minutes)
Wynn UMC – Board of Stewards 1945-49
Wynn UMC – Official Board membership
Wynn UMC – Official Board minutes 1949 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1950 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1951 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1952 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1953 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1954 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1955 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1956 (includes treasurer’s reports)
Wynn UMC – Official Board minutes 1958 (includes treasurer’s reports)
Official Board minutes 1959
Wynn MC – Board minutes, July 1963 – April 1964
Wynn MC – Official Board minutes/financial secretary’s reports 1964-65
Wynn MC – Board minutes 1965-66
Wynn Memorial UMC – minutes of Administrative Board, May 1971- April 1973
Wynn UMC – Official Board minutes 1975 (includes treasurer’s reports)
Wynn Memorial UMC – Administrative Board minutes 1976
Wynn Memorial UMC – Board meeting minutes 10-8-81, 1984
Wynn Memorial UMC – Building Committee minutes 1947 (includes correspondence)
Wynn Memorial UMC – Building and Grounds Committee, Dec. 30, 1963
Wynn Memorial UMC – Membership & Evangelism Committee minutes 1965-66
Wynn Memorial UMC – Nominating Committee worksheets
Wynn Memorial UMC – Nominating and Membership Committee reports 1947-54
Wynn Memorial UMC – Pastor’s reports to annual conference
Worker’s Council minutes 1925-27
Wynn UMC bulletins 1955
Wynn Memorial MC bulletins 1959
Wynn Memorial MC bulletins 1960
Wynn Memorial MC bulletins 1961
Wynn Memorial MC bulletins 1962
Wynn Memorial MC bulletins 1963
Wynn Memorial MC bulletins 1964
Wynn Memorial Methodist Church bulletins 1965
Wynn Memorial MC bulletins 1966
Wynn Memorial MC bulletins 1967
Wynn UMC bulletins 1967
Wynn UMC bulletins 1968
Wynn UMC (box 2 of 12) Bulletins 1969-86
Wynn UMC Bulletins 1969
Wynn UMC Bulletins 1970
Wynn UMC Bulletins 1971
Wynn UMC Bulletins 1972
Wynn UMC Bulletins 1973
Wynn UMC Bulletins 1974
Wynn UMC Bulletins 1975
Wynn UMC Bulletins 1976
Wynn UMC Bulletins 1977
Wynn UMC Bulletins 1978
Wynn UMC Bulletins 1979
Wynn UMC Bulletins 1980
Wynn UMC Bulletins 1981
Wynn UMC Bulletins 1982
Wynn UMC Bulletins 1983
Wynn UMC Bulletins 1984
Wynn UMC Bulletins 1985
Wynn UMC Bulletins 1986
Wynn Memorial UMC – Communion Sunday Bulletins, nd (and Homecoming)
Wynn UMC – Wesley Covenant Service
Wynn UMC “Emergency” Bulletins
Wynn UMC (box 3 of 12) Finances
General Advance Donations
Audit reports 1946-70
Wynn Memorial UMC. Budget 1954-61
Wynn UMC budgets
Wynn UMC Financial Secretary’s reports 1960
Wynn UMC Financial Secretary’s reports 1961
Wynn UMC Financial Secretary’s reports 1962
Wynn UMC Financial Secretary’s reports 1963
Wynn MC Financial Secretary’s reports 1964
Wynn UMC Financial Secretary’s reports 1965
Wynn MC Financial Secretary’s reports 1966
Wynn UMC Financial Secretary’s reports 1967
Wynn UMC Financial Secretary’s reports 1968
Wynn Memorial MC Financial Secretary’s reports 1969
Wynn Memorial MC Financial Secretary’s reports 1970
Wynn Memorial MC Financial Secretary’s reports 1971
Wynn Memorial MC Financial Secretary’s reports 1972
Wynn Memorial MC Financial Secretary’s reports 1973
Wynn Memorial MC Financial Secretary’s reports 1974
Wynn UMC receipts and disbursements 1975
Invoices 1920’s
Invoices 1935-38 (inc. building permit)
Wynn UMC. Invoices from L.L. Sams and Sons church furniture 1938
Wynn Memorial UMC invoices and payroll 1949
Wynn UMC invoices 1951
Wynn UMC invoices 1952
Wynn UMC invoices for work done on church and new building 1963-64
Wynn UMC miscellaneous invoices
Wynn Memorial UMC building fund loans
Wynn UMC monthly remittance reports, misc. 1982-84
Wynn UMC monthly remittance reports 1985-86
Wynn UMC receipts and disbursements 1976-79
Wynn UMC receipts and disbursements 1980-82
Wynn UMC receipts and disbursements/weekly receipts 1983
Wynn UMC receipts and disbursements 1984
Wynn UMC receipts and disbursements 1985
Wynn UMC receipts and disbursements/weekly receipts 1986
Claiborne MEC,S – secretary-treasurer’s record 1923-24
Wynn UMC Finances (box 4 of 12)
Statements and cancelled checks 1927-28
Claiborne Methodist – deposit slips 1929 and checking account statements
Claiborne M.E. Church Building Fund – checking account 1930’s
Check book stubs 1946-49; bank pass book 8/1945-2/1948; deposit slips 2/1948-6/1949
Bank statements and cancelled checks 8/1948-10/1948
Bank statements and cancelled checks 12/1948-3/1949
Check book receipts 8/1948 – 5/1950
Bank statements and cancelled checks 4/1949-7/1949
Bank statements and cancelled checks 8/1949-11/1949
Bank statements and cancelled checks 12/1949 – 2/1950
Bank statements and cancelled checks 3/1950-5/1950
Wynn UMC statements and checks – May-Dec. 1951
Wynn UMC statements and cancelled checks – Jan.-May 1952
Check book stubs 1957-58
Wynn UMC checks and check stubs 1964-65
Wynn UMC (box 5 of 12) Finances
Wynn UMC – record of special offering and contributions 1949-50; building fund payments 1947
Wynn Memorial MC – tabulation of total receipts 1959-60
Tithing/receipts pages 1927
Claiborne MEC,S. – record of members’ giving 1936
Wynn UMC –record of giving/pledge book 1948
Records of giving and disbursements 6/1948 – 5/1949
Record of giving 12/1947 – 5/1949
Tally sheets of cash givings 8/1948 – 5/1949
Records of giving 6/1949 – 5/1950
Record of giving/pledge book 1951-52
Record of each member’s giving, no date
Treasurer’s book 1925-26
Treasurer’s book 1926-28
Treasurer’s book 1931-32
Treasurer’s book 1932-34
Treasurer’s book 1936-37
Wynn UMC – treasurer’s book 1951-52
Wynn UMC – treasurer’s materials
Wynn UMC- “the Financial Commitment of the UMC” 1981-84
Treasurer’s reports 7/1948 –5/1949
Wynn Memorial UMC – treasurer’s reports May-Dec. 1949
Treasurer’s reports 1951-53
Wynn UMC – unified budget cash sheets 1950
Wynn UMC – unified budget and cash sheets 1949
Wynn MC – World Missions donations 1962-63
Wynn UMC – treasurer’s reports 1956-61
Wynn UMC (box 6 of 12) Legal Papers, Deeds, and Membership
“The Daily Legal News” June 8-9, 1938 (see page 2, miscellaneous)
Wynn Memorial UMC – deeds and legal papers
Wynn UMC – deed to property in Lanesville, LA 1905
Official Quarterly Conference Record
Wynn UMC – IRS 1981-86
Claiborne MEC, S. - insurance policies 1920’s – 1940’s
Wynn Memorial MC – insurance policies 1950’s
Wynn UMC – insurance policies 1960’s – 1970’s
United Methodist Local Church Insurance Program
Wynn UMC – insurance
Wynn Memorial UMC – Metropolitan Board of Appeals 1963
Wynn MC – warranties for church equipment
Wynn UMC – misc. Baptismal records 1970
Claiborne MEC,S. – census of Methodist families in Union Square and Claiborne subdivision 1923
Church register (Claiborne) 9-16-23
Church register 1 (Claiborne ME South)
Official Church Record Historical Record of Permanent Data
Membership roll
Wynn MC – church directories 1950-51, 1952, 1952-53
Wynn UMC – membership lists
Wynn UMC – membership transfers 1948-52
Wynn MC – membership transfers 1953-54
Wynn MC – membership transfers 1954-55
Wynn MC – membership transfers 1955-56
Wynn MC – membership transfers 1956-57
Wynn MC – membership transfers 1957-58
Wynn MC – membership transfers 1958-59
Wynn MC – membership transfers 1976, 1982
Wynn UMC (box 7 of 12) Office Files
Wynn UMC Allen Organs
Wynn Memorial UMC – Department of Architecture (of Methodist Church) publications
Wynn UMC – church attendance, membership, and tithing
Wynn UMC – church products catalogues
Wynn UMC – general correspondence
Wynn UMC – Bishop’s correspondence, etc (retirement of Bishop AG Walton 1972)
Wynn Memorial UMC – correspondence re. Education Building 1947 (inc. building permit, etc)
Wynn UMC – pictorial church directory correspondence
Wynn Memorial UMC – drawings (2) of church
Wynn UMC – Methodist history and bicentennial
Wynn UMC – Homecoming and 50th Year Celebration 1972
Methodist Publishing House orders 1951-53
Wynn UMC – newspaper article on the death of RH Wynn
Wynn UMC – Parsonage
Wynn UMC – misc. pastoral references
Wynn UMC – pew cushions
Wynn UMC – supplement to “A History of Shreveport Methodist Churches”
Wynn UMC – word processors and computer systems
Wynn UMC – ushers 1971-74
Wynn UMC – worship materials, including Christmas and Baptismal vows
Wynn UMC – worship, singing
Wynn UMC – pest control
Wynn UMC (box 8 of 12) Membership
Official Quarterly Conference Record 1964-73
Wynn Memorial UMC Charge Conference records 1967-68
Wynn Memorial UMC Charge Conference reports 1968-69
Wynn Memorial UMC Charge Conference records Jan.-Oct. 1969
Wynn Memorial UMC Charge Conference records 1970
Wynn Memorial UMC Charge Conference records 1971
Wynn UMC Charge Conference records 1972
Wynn Memorial UMC Charge Conference records 1973
Wynn Memorial UMC Church Conference 1974
Wynn Memorial UMC Charge Conference records 1975
Wynn Memorial UMC Charge Conference records 1976
Wynn Memorial UMC Charge Conference records 1977
Charge Conference records 1982-83
Wynn Memorial MC – QC attendance rolls
Quarterly Conference records 1920’s
Quarterly Conference record book 1923-26
Clairborne MEC, S. (Quarterly?) Conference minutes – April 14,1932
Quarterly Conference book 1930-34
Quarterly Conference records 1934-37
Quarterly Conference record book 1937-40
Wynn MC Quarterly Conference reports 1941
Official Quarterly Conference record
Wynn Memorial UMC QC records 1962-67
Wynn UMC Shreveport District Charge Conference suggestions
Wynn UMC Shreveport District materials, miscellaneous correspondence 1982-85
Wynn UMC Shreveport District Newsline and Dist. Announcement sheets (1982-85)
Wynn UMC Shreveport District parsonettes yearbook 1983-84
Wynn UMC Shreveport District Preachers meeting minutes (3) (1982-83)
Wynn UMC Shreveport District materials 1960’s
Wynn UMC (box 9 of 12) Social Issues
Wynn UMC – abortion and birth control
Wynn UMC – Advocates for Christ 1984
Wynn UMC – aging and death
Wynn UMC – Baptism
Wynn UMC - Centenary College material
Wynn UMC – child welfare
Wynn UMC – chemical weapons
Wynn Memorial UMC – Christian Education
Church administration
Wynn UMC – confirmation
Wynn UMC – Council on Ministries
Wynn UMC – dedication service for churches and homes
Wynn UMC – Ecumenicism
Wynn UMC – Evangelism
Wynn UMC – gambling
Wynn UMC – general conference (UMC)
Wynn UMC – laity
Wynn UMC – Lay Witness Mission
Wynn UMC – LA United Methodist
Wynn UMC – marriage vows
Wynn UMC – minority issues
Wynn UMC – miscellaneous
Wynn UMC – “The World is Our Parish” (UMC publication 1983-84)
Wynn UMC – “We Care” Mission (includes membership of Blanchard UMC, 1975)
Wynn UMC – World Hunger and Methodist Missions
Bulletin of Missionary News, Dec. 1931
Wynn UMC – “Un Methodista Unido Es”
Wynn UMC – Methodist social concerns 1950’s
Wynn UMC – organ donation
Wynn UMC – Pension Funding Crusade 1979
Wynn UMC – prayer
Wynn MC – sex education
Wynn MC – smoking
Wynn UMC – stewardship
Wynn UMC – temperance
Wynn UMC – time management
Wynn UMC – welfare
Wynn UMC (box 10 of 12)
Wynn UMC “Goals for Church School Teachers”
Adult Sunday School book – Dec.-Feb. 1980-81
Bank statements and cancelled checks; Wynn Memorial Church Sunday School
1/1946 – 10/1947; 8/l947 – 9/1947; 11/1947 – 6/1949
Sunday School class record books
Record books for classes of the church school, post 1940
Wynn UMC – Sunday School pins 1953
Record book – Claiborne Sunday School 9-2-23
Sunday roll sheets 1952
Sunday School roll sheets 1953-54
Wynn MC. Sunday School – secretary-treasurer’s book 1942-43
Secretary-treasurer’s book 1947-48
General secretary-treasurer’s book 1949-50; 1950-51
General secretary-treasurer’s book 1951; 1951-52
Vacation Bible School 1951
Wynn UMC – Vacation Bible School songs
Epworth League minutes 1926-27
Epworth League treasurer’s book 1927-29
Wynn UMC – MYF By-laws
Women’s Auxiliary – report for 1927
WMS or WSCS membership list –n.d.
WMS minutes 1925-35
Claiborne MEC,S. – WMS minutes 1934-35
Wynn UMC – WMS minute books 1927-28; 1930; 1931-33; 1932; 1936-37
WMS records and reports 1925-28
Claiborne – Auxiliary corresponding secretary and superintendent’s record and report book
WMS treasurer’s reports 1927
WMS treasurer’s report 1928
Treasurer’s report 1930
WMS treasurer’s report 1931
WMS treasurer’s reports 1932
WMS treasurer’s reports, n.d.
WMS treasurer’s book 1927-32
WMS treasurer’s book 1934-36
WMS treasurer’s book 1936-37
Wynn UMC – WMS auxiliary treasurer’s record and report books
Wynn WMS Children’s Dept. record and report book 1929
WMS and WSCS certificates
Wynn UMC (box 11 of 12)
Wesleyan Service Guild, 1950-51: Newspaper clippings
Wesleyan Service Guild: Treasurer’s reports 1947-51
Wynn UMC WSG: Remittance blanks 1950-51
WSCS Checking account statements, May 1957-April 1959
WSCS – Materials from the Christian Children’s Fund
Wynn UMC WSCS membership
WSCS minutes 1931-32
Minutes, Jan. 1938-Dec. 1942
WSCS minutes 1941
WSCS business meeting minutes 1943-45
WSCS Executive Committee minutes Jan. 3, 1946 – Dec. 1948
WSCS minutes 1948
WSCS business meeting minutes 1949-51
WSCS minutes, Dec. 3, 1951 – May 3, 1954
WSCS minutes, May 31, 1954 – March 5, 1957
WSCS minutes, April – May 1957
WSCS minutes 1957-58
WSCS minute book 1959-61
WSCS minutes, June 5, 1961 – May 6, 1963
WSCS minutes 1963-65
WSCS minutes 1965-66
WSCS list of officers/newsletter 1949-50
Treasurer’s record and report book 1942-46
WSCS local treasurer’s records Feb. 1945-Oct. 1950
WSCS treasurer’s reports 1948-50
Wynn UMC WSCS Tres. Book, May 1951 – May 1954
Wynn Memorial UMC WSC (?) treasurer’s reports 1963 and 1964
WSCS Secretary’s R + R book 1942-43
WSCS Secretary’s record and report book 1946
WSCS Secretary’s R + R book 1947
WSCS R +R book 1948
WSCS R +R book 1949-50
WSCS R+R book 1950-51
WSCS R+R book 1951-52
WSCS R+R book 1953
WSCS R+R book 1953-54
WSCS R+R book 1954-55
WSCS R+R book 1955-56
WSCS R+R book 1957
WSCS R+R book 1960
WSCS R+R book 1960-61
WSCS R+R book 1961-62
The Revised Guide for WSCS
Twentieth Annual Report Woman’s Missionary Council
Twenty-first Annual Report Woman’s Missionary Council
Missionary Year Book 1927 (eighty-first annual report)
Ninth Annual Report 19448-49
“The Coming Kingdom” seventh annual report
Eighth Annual Report
“Patterns for Peace” thirteenth annual report
Twelfth Annual Report 1951-52
“All One Family” eleventh annual report
Wynn UMC UMW membership list
Wynn UMC United Methodist Women
Wynn UMC (box 12 of 12)
?
David Baker, Boddie Collection (box 1 of 2)
Several newspapers
The Epworth Highroad (January - December 1932)
Woman’s Missionary Council report 1919
Woman’s Missionary Council report 1920
Woman’s Missionary Council report 1923
Woman’s Missionary Council report 1925
Woman’s Missionary Council report 1924
Woman’s Missionary Council report 1932
Woman’s Missionary Council report (Year of Jubilee 1878-1928)
Woman’s Missionary Council report 1937
Woman’s Missionary Council report 1939
Woman’s Missionary Council report 1940
Centenary – Oct. 1974
This is Centenary bulletin
Methodism in Louisiana address
Centenary College notebook
Homecoming speech
Football program 1933
Bulletin of Centenary College of LA 1937 (announcement of courses 1937-39)
Bulletin of Centenary College of LA 1939 (announcement of courses 1939-41)
Two Roman Papers by William G. Phelps
The Eagle’s Nest by Arthur Madison Shaw
Bulletin of Centenary College of LA (summer school)
Misc. Centenary papers
St. Mark
St. Matthew
Annual Report – Woman’s Division of Christian Service 1942
Woman’s Missionary Society report 1929
Woman’s Missionary Society report 1932
Woman’s Missionary Society report 1933
Woman’s Missionary Society report 1934
Woman’s Missionary Society report 1936
Woman’s Missionary Society report 1937
Woman’s Missionary Society report 1941
Adult Yearbook 1927
Woman’s Missionary Society of Christian Service report 1943
Woman’s Missionary Society of Christian Service report 1947-48
Woman’s Missionary Society of Christian Service report 1956-57
Woman’s Missionary Society of Christian Service report 1957-58
Mid-Century report: Division of Home Missions and Church Extension (Dec. 1950)
David Baker, Boddie Collection (box 2 of 2)
?
Becoming One People
History of LA Methodism
Becoming One People
BOP ch. 1, ser. III – People and Methodist Histories
BOP ch. 1, ser. III – Letters
BOP ch. 1, ser. III – Newspapers
BOP ch. 1, ser. III – LA History and Misc.
BOP ch. 1, ser. III – Church Histories
BOP ch. 2, ser. III – People
BOP ch. 2, ser. III – LA Meth. Hist. and Conference Records
BOP ch. 2, ser. III – Newspapers
BOP ch. 2, ser. III – Church Histories
BOP ch. 2, ser. III –U.S./LA History
BOP ch. 3, ser. III – Meth. History/Church Histories/People
BOP ch. 3, ser. III – Conferences
BOP ch. 3, ser. III – Newspapers
BOP ch. 3, ser. III – LA History
BOP ch. 4, ser. III – Religion in Louisiana
BOP ch. 4, ser. III – Methodist Institutions
BOP ch. 4, ser. III – Methodist Conferences
BOP ch. 4, ser. III – LA History-Civil War and Reconstruction
BOP ch. 4, ser. III – People
BOP ch. 4, ser. III – Slavery and Race Relations
BOP ch. 4, ser. III – Newspapers
BOP ch. 4, ser. III – Church Histories
BOP ch. 5, ser. III – Church Histories and People
BOP ch. 5, ser. III – Methodist Conferences and Societies
BOP ch. 5, ser. III – Religion in Louisiana
BOP ch. 5, ser. III – Methodist Institutions
BOP ch. 5, ser. III – Louisiana History
BOP ch. 5, ser. III – Newspapers
Becoming One People (box 2)
Chapters 4, 5, and 6
From Saddlebags to Satellites – chapter VII
From Saddlebags to Satellites – chapter VII
Chapters 1, 2 and 3
From Saddlebags to Satellites p chapter III
From Saddlebags to Satellites – chapter I
From Saddlebags to Satellites – chapter II
From Saddlebags to Satellites – chapter III
Becoming One People – Walter N. Vernon (2 copies)
Chapters 7, 8 and 9
A History of Louisiana Methodism – chapters I and II
A Complete History of Methodism by Rev. John G. Jones (vol. I and II 1799-1845)
BOP archives and history 1980-88
Bishop Nolan b. Harvnon(?) 1-25-85 (audio cassette)
Envelopes with different pages taped on them
Envelope containing different pages for the book
Estimates and specifications – BOP ser. I
BOP ser. I – pictures
From Saddlebags to Satellites – LOGO, BOP ser. I
Flyer/Logo/Vernon’s picture; personal info – BOP ser. I
BOP ser. I – correspondence (1)
BOP ser. I – correspondence
Becoming One People
BOP ch. 6 ser. III: Church Histories and People
BOP ch. 6 ser. III: Religion in Louisiana
BOP ch. 6 ser. III: Newspapers
BOP ch. 6 ser. III: Conferences
BOP ch. 7 ser. III: Slaves Narratives
BOP ch. 7 ser. III: Religion in Louisiana
BOP ch. 7 ser. III: Church Histories and People
BOP ch. 7 ser. III: Conferences
BOP ch. 7 ser. III: Newspapers
BOP ch. 8 ser. III: Church Histories and People
BOP ch. 8 ser. III: Church Conferences
BOP ch. 8 ser. III: Methodist Institutions
BOP ch. 9 ser. III: Religion in Louisiana
BOP ch. 9 ser. III: Conferences
BOP ch. 9 ser. III: Methodist Institutions
BOP ch. 9 ser. III: People
BOP ser. III: Methodism and Social Issue
BOP ch. 9 ser. III: Newspapers
Info for “Boxes” – BOP ser. III
BOP ser. III – Miscellaneous
Becoming One People
Foreward, Dust Jacket, Preface, Title Page
History Tentative Outline
Chapter 1
Chapter 2
Chapter 3
Chapter 4
Chapter 5
Chapter 6
Chapter 7
Chapter 8
Chapter 9
Notes, Index, Postscript
Dawson Papers (box 1 of 1)
Box of tapes and slides
Notebook of sermons (?)
Degree from Centenary
Certificate of Appreciation
Sermons
Charge Conference report 1988
Clippings about A. Schweitzer’s death
Africa – notes and correspondence
Sermons
Dawson correspondence
Photographs, publicity, Dawson
Delma Dawson Tucker – estate records
Albert Schweitzer
Special sermons
Albert Schweitzer material
Albert Schweitzer info
Miscellaneous
Photograph
Proclamation
H.L. Johns (box 1 of 4)
Church Bulletins: 1924-39 Cedar Grove…
Church Bulletins: 1941-46 Rayne Memorial – New Orleans
Church Bulletins: 1938-41 Lake Charles
Quarterly Conference reports 1920-46
New Orleans district 1946-52 photo album
Copy of minute books – Sigma of Delta Zeta – fall 1917 to spring 1928
Alaska Methodist University 1961 yearbook
Envelopes with photos
Envelope with miniature flags
2 framed photos
Engraved spade from R.P. Farnsworth and Co., Inc.
Name plate
H.L. Johns (box 2 of 4)
History of Methodism in Monroe and Ouacita Parish
General conference materials
Methodist miscellany
Old John Street Church, New York, New York
Envelope originally titled “Church Architecture”
Envelope entitled “Methodism in Alaska”
Methodism in Hawaii
First United Methodist Church – Monroe
Board of Missions
1965 report of the Board of Missions
Southeastern Jurisdictional Annual Conference
Pendleton Memorial Methodist Hospital
Church building program
Church extension
Methodist Foundation Incorporated
H.L. Johns (box 3 of 4)
Correspondence to Mr. and Mrs. Johns
Correspondence from H.L. Johns
Centenary material
Misc. programs and bulletins
Newspaper and magazine articles
Speeches, addresses, or sermons by others
Sermons and articles by H.L. Johns
Miscellaneous publications
Alaska Methodist University
Scarritt College bulletins
Emory University – “The Emory Magazine”
Package from Hope Norman to Mrs. H.L. Johns
Term paper
Citation from the Board of Missions
Sketches from Life by Harvey M. King
The Pastor’s Life Record: A Complete Record of the Minister’s Life Covering Fifty Years of Service
The Methodist Hymnal
The Methodist Directory (1963 and 1965 editions)
Alaska: A Frontier for Christian Action
Church Extension
Alaska: A Frontier for Christian Action
The Methodist Primer
The Methodist Meeting House by Paul Neff Garber
Talking with God: a manual of prayers for all occasions
Medal
H.L. Johns (box 4 of 4)
Book titled H.L. Johns
“Poetry and Birds”
Monroe – Received in Monroe from Monrovians and others
First Methodist Church
LA Conference
Correspondences to and from Charles and Ann Phillips
Notebook of Early Methodist History in LA and Mississippi
Wyoming Seminary
Dr. Rice and the Chain Letters
Misc. Correspondence and newspaper clippings
Various books
H.L. Johns Certificates and Awards (framed)
Alaska Methodist College Crusade Organization: A Resolution of Recognition to Dr. Roy Johns
Certificate of Appreciation: The Ouachita Valley Council, Boy Scouts of America
Mayoralty of New Orleans Certificate of Merit
Honor Award
Certificate of Retirement
Board of Trustees of Centenary College of LA
Mansfield Female College
Index to Mansfield College Records 1921-26
Index to Mansfield College Records 1913-21
Mansfield Female College transcripts A - F
Mansfield Female College courses of study
Mansfield Female College transcripts G – M
Mansfield Female College transcripts N – S
Mansfield Female College transcripts T – Z
MCLC Mss. Collection 1-25 Box 1
1.
Nolley, Richmond
2.
Riggs, S. L.
3.
Mansfield Female College
4.
Vaughan, Robert V.
5.
Fontaine, P. H.
6.
Johns, Henry LeRoy
7.
Sea Shore Camp Ground School
8.
Kavanaugh, H. H.
9.
Legal Documents re. Conference A & B Merger
10.
Clippings re. J. Lane Borden and Ben Jenkins
11.
Upton, Thomas J.
12.
Downsville Circuit
13.
Porter, Baxter S.
14.
Mexico
15.
White, C. B.
16.
Methodist Protestant Church (Chestnut, La.) Deed
17.
Henry Memorial Protestant Cemetery
18.
Douglas Park Mission Property Settlement
19.
Lafon Protestant Home
20.
Evans, James
21.
Conference B
22.
23.
24.
25.
[missing]
Carter, C. W.
King, Willis
Martin, Paul E.
MCLC Mss. Collection 26 Box 2
26.
Personal Records of Pastors to 1966
MCLC Mss. Collection 27-46 Box 3
27.
Evans, Charles F.
28.
Historical Notes
29.
Evans, William G.
30.
Evans, William G.
31.
Dobbs, Hoyt
32.
Faulk, H. K.
33.
Japanese Evacuation
34.
Handy, W. Talbot
35.
100th Anniversary Celebration
36.
Gibson, Tobias
37.
DeVinne, Daniel
38.
Duren, W. L.
39.
Keller, James H.
40.
Fullilove, Mrs. T. P.
41.
J. Robert Kemmerly Papers
42.
[missing]
43.
Seegers, Sidney A. (folder 1)
44.
Seegers, Sidney A. (folder 2)
45.
Mason, Jane Fullilove
46.
Washington, La., MECS
47.
Frazier, Adelaide H.
MCLC Mss. Collection 47-76 Box 4
47.
Wesley Chapel, Ruston
48.
Lowrey, (Mrs.) William Ardis
49.
Chinn, W. Scott
50.
Watson, Grayson
51.
Hatfield, Teddie Carruth
52.
Stevenson, William (1768-1857)
53.
[missing]
54.
Peace, Mary Jane
55.
Taylor, Richard D.
56.
Lawton, A. C., Sr.
57.
Strozier, James R.
58.
New Orleans Christian Advocate (1851-1874)
59.
The District Outlook Vol.1, No.2 (May 1920)
60.
Articles relating to Black Methodist History
61.
Otto, David D. “Look How Far We’ve Come”
62.
[missing]
63.
[missing]
64.
Drake, W. Winans
65.
Lovely Lane Methodist Church
66.
Pharrs and Farrs
67.
The Consecration of Bishops (July 19, 1984)
68.
[missing]
69.
Elderice, Hugh Latimer (May 1, 1932)
70.
Texas Annual Conference (1838-1902)
71.
Shepherd, William W. “Diary” (1874-1891)
72.
Isaac Wall House
73.
[missing]
74.
Tulip & Pisgah Churches
75.
Methodist Protestant & Lady Preachers
76.
White, H. O. “Sermon” (5/12/1887)
MCLC Mss. Collection 79-99 Box 5
79.
Louisiana Annual Conference Programs 1947-71
80.
Rezin Armstrong Sermon Book 1924-33
81.
Mrs. W. M. Nolan “Prairie Jefferson”
82.
James B. Landers: Methodist Preacher
83.
The Methodist Protestant Centennial Edition 1828-1928
84.
The Methodist Protestant Recorder
85.
Methodist Protestant Yearbook 1882-86, 1888-90
86.
Whatley Family Material
87.
“How Our Bishops Served the Chinese” 1988
88.
The Junior Catechism
89.
Richard Stockholm “The Misunderstood Lorenzo Dow”
Peggy Holcomb Dow Journal
90.
Bishop Dana Dawson
91.
Our District Outlook 1918-19
92.
[missing]
93.
Rev. John Sawyer Arbuthnot
94.
[missing]
95.
Charles Vetter: Study of Noel Methodist 1973
96.
“To Overcome the World: A theology of ministry” 1991
97.
“The Eucharist: Are We Faithful to the Words of Jesus” 1991
98.
“A Church is Born” – Score
b. “A Church is Born” – Script
99.
George E. Lewis 4 Booklet
MCLC Mss. Collection 100-117 Box 6
100.
Knippers, Ottis J., Life of Morris Lee
101.
1806 Family Genealogy
102.
Humphries, Rev. Dick, “Pastor in a Hurry”
103.
“Parsonages vs. Allowances,” The Times (1 April 1984)
104.
Wynn, Rev. John F.
105.
UMC Bicentennial
106.
[missing]
107.
[missing]
108.
The Louisiana Methodist Papers
109.
David Tarver Photo Albums
110.
Methodist Protestant & Southern Methodist Materials
111.
Ebenezer Holiness Camp Meeting
112.
“The Methodist Protestant Church” Pamphlet
113.
Some Essential Methodist Beliefs
114.
Four Great Emphases of United Methodism
115.
Mt. Vernon Place MECS
116.
Sexual Harassment in the UMC
117.
Lake Charles District Bicentennial Celebration
MCLC Mss. Collection Box 7
?
MCLC Misc. Box 8
Index A
Collection A
Index B
Collection B
Index C
Collection C
Index D
Collection D
Index E
Collection E
Index F
Collection F
Porter, Steven J.: “A Guide to Baptism”
Dedication of the United Methodist Archives Materials
MCLC Misc. Box 9
New Church Building at Grayson, LA & Correspondence
Methodist Protestant Papers
Correspondence on Uniting Conference
Documents on Uniting Conference
Booklets Uniting Conference
Misc.
Daily Christian Advocate 4/24 – 5/3, 1940
Daily Christian Advocate 5/4 – 5/31, 1940
Daily Christian Advocate Book 1939
MCLC Misc. Box 10a
Parsonettes Booklets
Annals of New Orleans Parsonettes
Parsonettes Minute Book 1935 – 1936
Parsonettes Misc.
Parsonettes Misc.
MCLC Misc. Box 10b
Parsonettes Booklets
MCLC Misc. Box 11
WL Duren Journal
New Orleans Orphans Home Society
Jim & Hazel Lea
“Methodism along the Bayou”: Timothy Hebert
“Methodism along the Bayou”: Timothy Hebert
“Methodism along the Bayou”: Timothy Hebert
Houma, LA
The Methodist Messenger
MCLC Misc. Box 12
The Epworth Highroad
Methodist Pie
Dubac Community Center Dedication Services
Zachariah Thompson
Sloane, Bentley
Hebert, Timothy; North Shore District Register
Evans, William
Bishop Walter Underwood – 1985
Order of Worship of Merger of LA Annual Conference A & B
Dr. Franklin Moore Papers
20 Books: Member Lists, Account Info., etc.
L.W. Smart Papers (box 1 of 1)
Woman’s Society of Christian Service report (March 19-21, 1946)
Louisiana Conference journal – Nov. 2 to 5, 1921
The Master Composition Book
Scholastic Composition Book
General Minutes and Yearbook 1937-38
General Minutes and Yearbook 1936-37
General Minutes and Yearbook 1935-36
Discipline of the Methodist Church 1939
The Doctrines and Discipline of the Methodist Episcopal Church, South 1938
Doctrines and Discipline of the Methodist Church 1940
The Doctrines and Discipline of the Methodist Episcopal Church, South 1934
The Doctrines and Discipline of the Methodist Episcopal Church, South 1930
The Doctrines and Discipline of the Methodist Episcopal Church, South 1926
Discipline 1906
A Service Book
The Cokesbury Funeral Manual
Pocket size book with name and figures
Memorandum (1927; Fairbanks) with names and figures
Memo book (1945; Caddo Heights)
Memo book (salary for 1944-45 from Caddo Heights)
Notebook (1943-43; conference)
Memo book (1940-41; Lisbon)
Memo book (church record 1937-40; Belcher)
Memo boo (record for 1936-37)
Memo book (1935-36; Bossier City
Memo book (record of 1934-35; Bossier City)
Memo book (church record 1933-34; Bossier City)
Memo book (Pelican charge 1932-33)
Memo book (record of Pelican charge 1931-32
Memo book (report for Pelican churches 1930-31)
Memo book (church record for 1929-30 Pelican charge)
Memo book (financial and record book for 1928-29 for Waterproof)
Memo book (financial and record book for 1927-28 for Waterproof)
Memo book (financial report for 1925-26 for Crew Lake)
Memo book (1923; Wesley?)
1938 diary (memo book)
1939 diary (memo book)
Pastor’s book
Constitution and Discipline Methodist Protestant Church 1900
Pastor’s book
Pastor’s book
Training school notebook
Training school notebook
Training school notebook
Training school notebook
Training school notebook
2 folders with miscellaneous papers
Rev. R. A. Thompson Sermons
Rev. R. A. Thompson Sermons N/D
Rev. R. A. Thompson Sermons N/D
Rev. R. A. Thompson Sermons N/D
Louisiana Conference Journals (box 1 of 4)
Annual of the Louisiana Conference 1940 (3 copies)
Annual of the Louisiana Conference 1941 (3 copies)
Annual of the Louisiana Conference 1942 (3 copies)
Annual of the Louisiana Conference 1943 (3 copies)
Annual of the Louisiana Conference 1944 (3 copies)
Annual of the Louisiana Conference 1945 (2 copies)
Annual of the Louisiana Conference 1946 (2 copies)
Annual of the Louisiana Conference 1947 (2 copies)
Annual of the Louisiana Conference 1948 (2 copies)
Annual of the Louisiana Conference 1949 (2 copies)
Annual of the Louisiana Conference 1950 (2 copies)
Annual of the Louisiana Conference 1951 (2 copies)
Annual of the Louisiana Conference 1952 (2 copies)
Annual of the Louisiana Conference 1953 (2 copies)
Annual of the Louisiana Conference 1954 (2 copies)
Annual of the Louisiana Conference 1933 (2 copies)
Annual of the Louisiana Conference 1932
Annual of the Louisiana Conference 1931 (2 copies)
Annual of the Louisiana Conference 1930
Annual of the Louisiana Conference 1929 (2 copies)
Annual of the Louisiana Conference 1928
Annual of the Louisiana Conference 1927 (2 copies)
Annual of the Louisiana Conference 1926
Annual of the Louisiana Conference 1925 (2 copies)
Annual of the Louisiana Conference 1923
Annual of the Louisiana Conference 1922 (2 copies)
Annual of the Louisiana Conference 1921
Annual of the Louisiana Conference 1920
Annual of the Louisiana Conference 1916
Annual of the Louisiana Conference 1919
Annual of the Louisiana Conference 1909
Annual of the Louisiana Conference 1906
Annual of the Louisiana Conference 1903
Annual of the Louisiana Conference 1902
Annual of the Louisiana Conference 1900
Annual of the Louisiana Conference 1899
Annual of the Louisiana Conference 1897
Annual of the Louisiana Conference 1892
Annual of the Louisiana Conference 1937 (2 copies)
Annual of the Louisiana Conference 1936 (2 copies)
Annual of the Louisiana Conference 1939 (3 copies)
Annual of the Louisiana Conference 1938 (3 copies)
Annual of the Louisiana Conference 1935 (2 copies)
Annual of the Louisiana Conference 1934 (2 copies)
Louisiana Conference Journals (box 2 of 4)
Louisiana Conference A journal 1970 (2 copies)
Louisiana Conference B official journal 1970
Louisiana Annual Conference A & B journal 1971 (2 copies)
Louisiana Annual Conference journal 1972 (2 copies)
Louisiana Annual Conference journal 1974 (2 copies)
Louisiana Annual Conference journal 1973 (2 copies)
Louisiana Conference A journal 1969 (2 copies)
Louisiana Conference journal 1968 (2 copies)
Louisiana Conference journal 1967 (2 copies)
Louisiana Conference journal 1966 (2 copies)
Louisiana Conference journal 1965 (2 copies)
Louisiana Conference journal 1964 (2 copies)
Louisiana Conference journal 1963 (2 copies)
Louisiana Conference journal 1962 (2 copies)
Louisiana Conference journal 1961 (2 copies)
Louisiana Conference journal 1960 (2 copies)
Louisiana Conference journal 1959 (2 copies)
Louisiana Conference journal 1958 (2 copies)
Louisiana Conference journal 1957 (2 copies)
Louisiana Conference journal 1956 (2 copies)
Louisiana Conference journal 1955 (2 copies)
Louisiana Conference Journals (box 3)
Louisiana Annual Conference 1975 Journal (2 copies)
Louisiana Annual Conference 1976 Journal (2 copies)
Louisiana Annual Conference 1977 Journal (2 copies)
Louisiana Annual Conference 1978 Journal (2 copies)
Louisiana Annual Conference 1979 Journal (2 copies)
Louisiana Annual Conference 1980 Journal (2 copies)
Louisiana Annual Conference 1981 Journal (2 copies)
Louisiana Annual Conference 1982 Journal (2 copies)
Louisiana Annual Conference 1983 Journal (2 copies)
Louisiana Annual Conference 1984 Journal (2 copies)
Louisiana Annual Conference 1985 Journal (2 copies)
Louisiana Annual Conference 1986 Journal (2 copies)
Louisiana Annual Conference 1987 Journal (2 copies)
Louisiana Annual Conference 1988 Journal (2 copies)
Louisiana Annual Conference 1989 Journal (2 copies)
Louisiana Conference Journals (box 4 of 4)
Mississippi Conference Minutes-Official Journal and Yearbook 1966
Mississippi Conference Official Journal and Yearbook 1985
Methodism in the Mississippi Conference 1846-1870 by J.B. Cain
Prominent Personalities in American Methodism
A Complete History of Methodism by Rev. John G. Jones 1799-1845
Louisiana Annual Conference 1990 journal (2 copies)
Louisiana Annual Conference 1991 journal (2 copies)
Louisiana Annual Conference 1992 journal (2 copies)
Louisiana Annual Conference 1993 journal (2 copies)
Louisiana Annual Conference 1994 journal (2 copies)
Louisiana Annual Conference 1995 journal
Louisiana Annual Conference 1996 journal
Louisiana UMC Conference Journals (dups)
Journal of the Louisiana Conference 1954
Journal of the Louisiana Conference 1967
Journal of the Louisiana Conference 1969
Journal of the Louisiana Conference 1970
Journal of the Louisiana Conference 1972
Journal of the Louisiana Conference 1977 (2 copies)
Journal of the Louisiana Conference 1981
Journal of the Louisiana Conference 1982
Journal of the Louisiana Conference 1984
Journal of the Louisiana Conference 1985
Journal of the Louisiana Conference 1986 (2 copies)
Journal of the Louisiana Conference 1987
Journal of the Louisiana Conference 1992 (2 copies)
Download