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)